AGENDAREGULAR MEETINGOF THETORONTO CATHOLIC DISTRICT SCHOOL BOARDPUBLIC SESSION Joseph Martino, Chair Angela Kennedy, Vice Chair Meeting #:Date:Thursday, January 23, 2020Time: 7:00 P.m. - 10:00 P.m.Location:CEC Boardroom (2nd Floor)80 Sheppard Ave East, Toronto, ON, M2N 6E81.Call to Order 2.Memorials and Opening Prayer St. Joseph Morrow Park Catholic Secondary School (Ward 11, Trustee Kennedy)3.Singing of O Canada 4.Roll Call & Apologies 5.Approval of the Agenda 6.Reports from Private Session 7.Notices of Motions 8.Declarations of Interest 9.Approval and Signing of Minutes of the Previous Meetings 9.aCaucus Held November 28, 2019 1.Minutes.pdf9.bSpecial Board (Student Achievement) Held December 5, 2019 1.2019-12-05 Student Achievement Special Minutes.pdf9.cSpecial Board Held December 9, 2019 1.2019-12-09 Special Board PUBLIC.pdf9.dSpecial Board (Corporate Services) held December 11, 2019 1.2019-12-11 CORPORATE SERVICES Special Minutes.pdf9.eRegular Board Held December 12, 2019 1.2019-12-12 Regular Board Public.pdf9.fSpecial Board Held December 23, 2019 1.2019-12-23 Special Board PUBLIC.pdf10.Presentations 10.aFrom the Chair of the Board 1.Chair's Monthly Report January 8 2020 to January 23 2020.pdf10.bFrom the Director of Education 1.Director's Monthly Report January 8 2020 to January 23 2020.pdf10.cFrom the Student Trustee(s) 1.January Student Trustee Board Report.pdf10.dAngel Foundation for Learning Annual Report – John Yan, Executive Director 11.Delegations 12.Consideration of Motions for which previous notice has been given 12.aFrom Trustee Di Pasquale regarding Land Acknowledgement 1.Norm Di Pasquale Land Acknowledgement.pdf13.Consent and Review 14.Unfinished Business from Previous Meetings 15.Matters recommended by Statutory Committees of the Board 15.aApproved Minutes of the Special Education Advisory Committee (SEAC) Meeting Held December 4, 2019 (To Be Distributed) 15.bApproved Minutes of the Catholic Parent Involvement Committee (CPIC) Inaugural Meeting Held November 11, 2019 1.2019-11-11 CPIC Minutes Regular Meeting APPROVED.pdf16.Matters Recommended by Standing Committees of the Board 16.aApproved Minutes of the Governance and Policy Committee Meeting held December 2, 2019 1.2019-12-02 Governance and Policy Public Minutes.pdf17.Matters referred/deferred from Committees/Board From the January 16, 2020 Corporate Services, Strategic Planning and Property Committee Meeting17.aPublic Meeting room Audio/Visual Renovation Update (Information) 1.CS_2020-01-16_Public Meeting Room Renovation Update.pdf2.Appendix A - CTC Boardroom Layout.pdf18.Reports of Officials for the Information of the Board of Trustees 18.aConsideration for the Re-Allocation of Elementary Vice Principals 1.Consideration for the re-allocation of Vice Principals 0114.pdf19.Reports of Officials Requiring Action of the Board of Trustees 19.aEducation Development Charges Complaint - 55, 61-63 Charles Street East 1.Education Development Charge Complaint 55, 61-63 Charles Street East.pdf19.bFrom the Governance and Policy Committee: Catholic Parent Involvement Committee Policy P.04 1.Catholic Parent Involvement Committee.pdf2.Catholic Parent Involvement Committee, Policy P.04- Appendix A.pdf3.CPIC Operational Procedures Protocol - Appendix B.pdf4.Toronto CPIC By-laws- Appendix C.pdf19.cFrom the Governance and Policy Committee: Rescindment to Caretaker Deployment Policy H.S.03 1.Rescindment of Caretaker Deployment H.S.03.pdf2.Caretaker Deployment H.S.03 Policy.pdf20.Reports from External Committees / Organizations 21.Listing of Communications 22.Inquiries and Miscellaneous 23.Updating of Pending Lists 23.aMaster Pending List and Rolling Calendar 1.2020-01-23 MASTER PENDING LIST AND ROLLING CALENDAR.pdf23.bAnnual Report 1.REVISED Calendar of Annual Reports and Policy Metrics BY COMMITTEE.pdf24.Closing Prayer 25.Adjournment No Item Selected This item has no attachments1.Norm Di Pasquale Land Acknowledgement.pdf1.2019-11-11 CPIC Minutes Regular Meeting APPROVED.pdf1.2019-12-02 Governance and Policy Public Minutes.pdf1.REVISED Calendar of Annual Reports and Policy Metrics BY COMMITTEE.pdf1.2020-01-23 MASTER PENDING LIST AND ROLLING CALENDAR.pdf1.Education Development Charge Complaint 55, 61-63 Charles Street East.pdf1.Consideration for the re-allocation of Vice Principals 0114.pdf1.Director's Monthly Report January 8 2020 to January 23 2020.pdf1.Catholic Parent Involvement Committee.pdf2.Catholic Parent Involvement Committee, Policy P.04- Appendix A.pdf3.CPIC Operational Procedures Protocol - Appendix B.pdf4.Toronto CPIC By-laws- Appendix C.pdf1.Rescindment of Caretaker Deployment H.S.03.pdf2.Caretaker Deployment H.S.03 Policy.pdf1.January Student Trustee Board Report.pdf1.Minutes.pdf1.2019-12-05 Student Achievement Special Minutes.pdf1.2019-12-09 Special Board PUBLIC.pdf1.2019-12-11 CORPORATE SERVICES Special Minutes.pdf1.2019-12-12 Regular Board Public.pdf1.CS_2020-01-16_Public Meeting Room Renovation Update.pdf2.Appendix A - CTC Boardroom Layout.pdf1.2019-12-23 Special Board PUBLIC.pdf1.Chair's Monthly Report January 8 2020 to January 23 2020.pdf