CALGARY BOARD OF EDUCATION

Similar documents
CALGARY BOARD OF EDUCATION

CALGARY BOARD OF EDUCATION

CALGARY BOARD OF EDUCATION

CALGARY BOARD OF EDUCATION

CALGARY BOARD OF EDUCATION

3.2 Administrative Business A. Reports for Information (i) Annual FOIP Report J. Carr, B. Radyo

Minutes of the Oakton Community College Board Meeting May 15, 2007

BOARD OF EDUCATION INAUGURAL MEETING 2014 MINUTES

BOARD OF EDUCATION ANNUAL GENERAL MEETING 2017 MINUTES

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Mass, Consecration of the Altar and Installation of the Relic of St. John XXIII Celebrated by The Most Reverend John A.

INTERMODAL PLANNING COMMITTEE TERMS OF REFERENCE

Merton Clinical Commissioning Group Constitution. [29 May] 2012

University of Montana School of Law Student Bar Association Bylaws

GRANDE PRAIRIE RCSSD #28 BOARD MEETING Minutes of the Regular Board Meeting held on Monday, September 25/17

STATUTES OF THE INTERNATIONAL CORRESPONDENCE CHESS FEDERATION

2. To confirm the interim dividend of `6/- per Equity share of `10/- each as the final dividend for the financial year ended 31 st March, 2018.

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311

Lambeth Clinical Commissioning Group

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

STATUTES OF THE INTERNATIONAL CORRESPONDENCE CHESS FEDERATION

The Annual General Meeting (AGM) was opened by Chairman of the Board, Jacob Wallenberg, who made an introductory statement (Appendix 1).

November 22, 2016, Special Board Meeting - Organizational Meeting

CONSTITUTION OF THE UNIVERSITY OF UTAH S. J. QUINNEY COLLEGE OF LAW STUDENT BAR ASSOCIATION

SUMMARY REPORT & ACTION ITEMS Model Parish By-Laws for the Metropolis of Atlanta Revised to conform to the 2005 Regulations

The Annual General Meeting was opened by the Chairman of the Board of Directors, Jacob Wallenberg, who made an introductory statement.

Opening Prayer and Call to Order by the Secretary of the Board J. B. Kostoff THAT THE AGENDA BE APPROVED. CARRIED

STATUTES OF THE INTERNATIONAL CORRESPONDENCE CHESS FEDERATION

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL)

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

LAWS OF PITCAIRN, HENDERSON, DUCIE AND OENO ISLANDS. Revised Edition 2014 CHAPTER XIX BIRTHS AND DEATHS REGISTRATION ORDINANCE

Lewis-Clark State College No Date 2/87 Rev. Policy and Procedures Manual Page 1 of 7

Minutes of a Meeting of the Board of Directors October 5, Directors in Attendance:

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

Government of Alberta News Release

Approved in Open Board Meeting, December 9, 2014 THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA OFFICE OF THE SUPERINTENDENT

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

Minute of Meeting of 22 February 2016

University Secretary and Clerk to the Board of Governors

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018

Enhancing Audit Quality and Transparency Supplement Additional information required by Article 13 of EU Regulation 537/2014

Case 3:02-cv EBB Document 34 Filed 01/20/2004 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. Plaintiff,

LOCO HONG KONG HOLDINGS LIMITED. (i) RESIGNATION OF CEO, AUTHORISED REPRESENTATIVE AND RE-DESIGNATION AS NON-EXECUTIVE DIRECTOR

I. THE RELATIONSHIP BETWEEN NATIONAL AND CHAPTERS

CALGARY BOARD OF EDUCATION

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

CONSTITUTION OF PRIMROSE CHESS CLUB:

DIXON HALL 2016 ANNUAL GENERAL MEETING OF MEMBERS

2006 ANNUAL SHAREHOLDER MEETING April 27, 2006

2016 ICGN Annual General Meeting

NHS Bedfordshire Clinical Commissioning Group Constitution. December 2012 version 7

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

FREMONT COUNTY SCHOOL DISTRICT #14 WYOMING INDIAN SCHOOLS REGULAR BOARD OF TRUSTEES MEETING MINUTES Ethete, Wyoming January 11, 2017

ORGANIZATIONAL MEETING

SUNRISE SCHOOL DIVISION REGULAR BOARD MEETING MINUTES SUNRISE EDUCATION CENTRE - MPR TUESDAY, JUNE 6, :00 PM

ANNUAL SHAREHOLDERS MEETING

Florida Gulf Coast University Board of Trustees April 15, 2014

Charter of the Regional Technical Forum Policy Advisory Committee

School District No. 44 (North Vancouver)

Notice of the 74th Ordinary General Meeting of Shareholders

Contents. International Correspondence Chess Federation. ICCF Outline of Duties. Valid from 01/01/2017

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

REGULAR MEETING October 11, 2018 Board of Education

DOWDUPONT INC. (Exact name of registrant as specified in its charter)

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order.

MINUTE BOOK. Board Meeting

Corporate governance statement

Columbus Board of Education October 1, 2013

ARTICLE V I.C.C.D. Chess Olympiad

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

Country Report on the Intellectual Property System, Republic of Liberia

SAN DIEGO CITY SCHOOLS

EMPOWERING THE BOARD TO MEET THE GROUP S STRATEGIC OBJECTIVES

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION AUGUST 22, 2013

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY **AMENDED** JUNE 19, 2015 RICHARD DICK COHEE BOARD ROOM

MARQUETTE UNIVERSITY LAW SCHOOL STUDENT BAR ASSOCIATION CONSTITUTION. Article I Name

SUCCESS DRAGON INTERNATIONAL HOLDINGS LIMITED (Incorporated in Bermuda with limited liability) (Stock Code: 1182)

Registration of Births Deaths and Marriages (Amendment) Act 1985

CALL TO ORDER President Jones called the meeting to order at 5:30 p.m.

CWT INTERNATIONAL LIMITED

World Council of Churches Conference Centre in Bossey, Geneva, Switzerland

PO Box 2145 Broome WA 6725 Ph: (08) Fax: (08)

CALGARY BOARD OF EDUCATION

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

Governance and Management Arrangements

City of Fairfax, Virginia Regular School Board Meeting

Trillium Health Partners Board of Directors Meeting Minutes Thursday, June 1, 2017

Boyaa Interactive International Limited

Minutes from the Health and Well-Being Board Financial Planning Group Tuesday 15 December North London Business Park, F13 1pm 3pm

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

REGULAR MEETING UTAH STATE UNIVERSITY BOARD OF TRUSTEES AUGUST 26, 2011

The session began with the Pledge of Allegiance followed by a moment of silence.

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

Transcription:

CALGARY BOARD OF EDUCATION Minutes of the Organizational Meeting of the Board of Trustees held in the Board Room, Education Centre, 515 Macleod Trail SE, Calgary, Alberta, on Tuesday, at 5:00 p.m. Board of Trustees: Trustee C. Bazinet Trustee J. Bowen-Eyre Trustee P. Cochrane Trustee L. Ferguson Trustee P. King Trustee G. Lane Trustee S. Taylor Administration: Ms. N. Johnson, Chief Superintendent of Schools Mr. D. Stevenson, Deputy Chief Superintendent of Schools Ms. C. Faber, Superintendent, Learning Innovation Mr. J. Johnston, Superintendent, Human Resources Ms. D. Lewis, Superintendent, Learning Support Ms. D. Meyers, Superintendent, Finance & Business Services Mr. R. Peden, General Counsel and Corporate Secretary Ms. J. Barkway, Assistant Corporate Secretary Ms. S. Wasylyshyn, Executive Assistant to the Trustees Ms. D. Perrier, Recording Secretary Stakeholder Representatives: Ms. J. Minifie, Calgary Board of Education Staff Association : 1.0 CALL TO ORDER, NATIONAL ANTHEM AND WELCOME Mr. R. Peden, Corporate Secretary, assumed the chair as Chairman pro tem and called the meeting to order at 5:00 p.m. Madi and Gabi, both grade 12 students from the Performing and Visual Arts program at Central Memorial High School, led in the singing of the national anthem. Mr. Peden welcomed representatives from the aforementioned organizations and members of the public. 2.0 CONSIDERATION/APPROVAL OF AGENDA MOVED by Trustee Cochrane: THAT the Agenda for the Organizational Meeting of the Board of Trustees be approved as submitted.

Organizational Meeting of the Board of Trustees Page 2 On behalf of the Calgary Board of Education administration, staff, students and stakeholders, Mr. Peden expressed gratitude and appreciation to the outgoing Board for their commitment, dedication and their significant contributions and efforts over the past year. He specifically acknowledged Mr. G. Dirks and Ms. K. Kryczka for their support and advocacy, leadership and devotion in their prior role as Trustees. Mr. Peden welcomed the new Trustees, and the returning Trustees whom he thanked for so ably serving the Calgary Board of Education with dignity and grace for years gone by. He noted that a great organization needs effective leadership, dedicated to its missions and values. The Calgary Board of Education has been extremely fortunate to have had the benefit of exceptional leadership from our Board of Trustees over recent years. 3.0 ELECTION RESULTS 3.1 Reading of Election Returns as Certified by the Returning Officer Mr. Peden referred to the Official Election Results of the October 18, 2010 election as declared by the Returning Officer of the City of Calgary. A document entitled Declaration of Election Results was submitted for the record (attached to the official copy of these Minutes). Mr. Peden noted that the following are the election results for Public School Trustees held on Monday, October 18, 2010: Wards 1 & 2 Joy Bowen-Eyre duly elected with votes received of 5,732 Wards 3 & 4 Lynn C. Ferguson duly elected with votes received of 24,461 Wards 5 & 10 Pamela Lynn King duly elected with votes received of 11,075 Wards 6 & 7 George Stewart Lane duly elected with votes received of 14,526 Wards 8 & 9 Patricia Joan Cochrane duly elected with votes received of 15,226 Wards 11 & 13 Sheila Leslie Taylor duly elected with votes received of 6,817 Wards 12 & 14 Carol Anne Bazinet duly elected with votes received of 13,766 Mr. Peden congratulated Trustees and wished them every success as a Board of Trustees over the next three years. 3.2 Declaration of Legally Constituted Board Mr. Peden stated that, pursuant to the School Act each Trustee at the Swearing-in ceremony held earlier in the day, did swear and subscribe to the Oath of Office, and based on the election results as certified by the Returning Officer of The City of Calgary, this Board is hereby declared legally constituted for the three-year term commencing with this Organizational meeting: Joy Bowen-Eyre Wards 1 and 2 Lynn Ferguson Wards 3 and 4 Pamela King Wards 5 and 10 George Lane Wards 6 and 7 Pat Cochrane Wards 8 and 9 Sheila Taylor Wards 11 and 13 Carol Bazinet Wards 12 and 14

Organizational Meeting of the Board of Trustees Page 3 4.0 NOMINATIONS 4.1 Nominations for and Election of Chair of the Board Mr. Peden called for nominations for the position of Chair of the Board of Trustees for the 2010-2011 term of office. Trustee King nominated Trustee Cochrane. Mr. Peden called two more times for nominations for the position of Chair. There were no further nominations. Trustee Cochrane confirmed that she would let her name stand for Chair. Trustee Cochrane was declared elected by acclamation, and was congratulated and welcomed as the Chair of the Board of Trustees. Chair Cochrane assumed the Chair. She expressed her appreciation to Trustees for entrusting her the honour of serving as Chair and she stated that she would serve our students and our Board to the best of her abilities. 4.2 Nominations for and Election of Vice-Chair of the Board Chair Cochrane called for nominations for the position of Vice-Chair of the Board of Trustees. Trustee Taylor nominated Trustee Ferguson for Vice-Chair. Chair Cochrane called two more times for nominations for the position of Vice-Chair. There were no further nominations. Trustee Ferguson confirmed that she would let her name stand for Vice- Chair. Trustee Ferguson was declared elected by acclamation. Trustee Ferguson expressed her gratitude for the support of Trustees and she pledged to work towards the mission, the vision and the values of the Calgary Board of Education. 4.3 Roster for Second Vice-Chair MOVED by Trustee Lane: THAT the roster for Second Vice-Chair be approved as follows: November/December 2010 January/February 2011 March/April 2011 May/June 2011 July/August 2011 September/October 2011 Trustee King Trustee Bowen-Eyre Trustee Taylor Trustee Bazinet As Available Trustee Lane

Organizational Meeting of the Board of Trustees Page 4 5.0 ESTABLISHMENT OF COMMITTEES, COMMITTEE MEMBERSHIP, AND LIAISON LINKS 5.1 Establishment of Committees (including powers, duties and membership) MOVED by Trustee Bowen-Eyre: THAT the Board of Trustees approves the continued functioning of the following committees as well as their Terms of Reference: Audit Committee Board Evaluation Committee School Naming Committee (ad hoc) Trustee Remuneration Committee MOVED by Trustee Ferguson: THAT the Board of Trustees approves the following Trustee appointments to Board of Trustees Committees: Trustee Membership Chair Audit Committee: Board Evaluation Committee: School Naming Committee (ad hoc) Trustee Remuneration Committee: Trustee Bazinet (Chair) Trustee King Trustee Bowen-Eyre (Chair) Trustee Taylor Chair or Vice-Chair of Board & Ward Trustee (as Chair of Committee) as required Trustee Lane (Chair) Trustee Cochrane 5.2 Appointment of Trustees to Liaison Responsibilities MOVED by Trustee King: THAT the appointment of Trustees to liaison responsibilities be approved, as follows:

Organizational Meeting of the Board of Trustees Page 5 a. Staff Relations Groups including: Alberta Teachers Association/Calgary Board of Education Interpretation Committee and Liaison Committee Calgary Board of Education Staff Association Mutual Interest Board b. Calgary Association of Parents and School Councils c. Alberta School Boards Association Board of Directors Board of Directors Alternate Zone 5 Director Trustee Bowen-Eyre Trustee King Trustee Taylor Trustee Ferguson Trustee Cochrane Trustee Bazinet d. imaginecalgary Steering Committee Trustee Lane e. EducationMatters (governors serve 3-year terms, unless the Board decides otherwise) New 3-year term (to Oct. 24/13) Trustee Lane 6.0 SCHEDULE OF BOARD MEETINGS AND ANNUAL AGENDA MOVED by Trustee Ferguson: 1. THAT the Board of Trustees approves the Schedule of Regular Board Meetings, including the date, time and place, for November 2010 to October 2011 as follows: PUBLIC AGENDAS PRIVATE AGENDAS 5:00 p.m. to 8:00 p.m. 3:00 p.m. to 6:00 p.m. November 2, 2010 November 30, 2010 November 16, 2010 December 7, 2010 January 4, 2011 January 18, 2011 January 25, 2011 February 1, 2011 February 15, 2011 February 22, 2011 March 1, 2011 March 15, 2011 March 22, 2011

Organizational Meeting of the Board of Trustees Page 6 PUBLIC AGENDAS PRIVATE AGENDAS 5:00 p.m. to 8:00 p.m. 3:00 p.m. to 6:00 p.m. April 5, 2011 April 19, 2011 April 26, 2011 May 3, 2011 May 17, 2011 May 24, 2011 June 7, 2011 June 21, 2011 June 28, 2011 September 6, 2011 September 20, 2011 September 27, 2011 October 4, 2011 October 18, 2011 *Next Organizational Meeting proposed for October 18, 2011, at 5:00 p.m., prior to commencement of the Regular Meeting. Meetings will be held in the Board Room, Education Centre, 515 Macleod Trail SE, Calgary, Alberta. 2. THAT the Board of Trustees approves the amended GP-4E: Annual Agenda Planning, in the form as submitted with the agenda for the Organizational Meeting held. 7.0 DELEGATION OF AUTHORITY RESOLUTION (B-4E) MOVED by Trustee King: Be it Resolved, A. THAT the Board of Trustees rescinds the Board of Trustees December 4, 2007 resolution on delegation of authority. B. THAT, pursuant to its powers under section 61 of the School Act: 1. The Board of Trustees delegates to the Chief Superintendent, including the power to sub-delegate thereafter, the power to do any act or thing or exercise any power that the Board may or is required to do or exercise except: (a) those matters which, in accordance with section 61(2) of the School Act, cannot be delegated; (b) the power to terminate the services of a teacher or to terminate a contract of employment of a teacher; (c) the power under section 107(4) of the School Act to suspend a teacher from the performance of a teacher s duties in accordance

Organizational Meeting of the Board of Trustees Page 7 with the notice where a teacher has been served with a notice of termination of a contract of employment; (d) the appointment of an auditor under section 146 of the School Act and the examination of the auditor s report under section 150 of the School Act; and (e) those specific matters and decisions reserved to the Board of Trustees in its governance policies (i.e., Ends, Executive Limitations, Board-Chief Superintendent Linkages and Governance Process policies). 2. The Board of Trustees delegates only to the Chief Superintendent, without the power to sub-delegate thereafter: (a) the power under section 105(1) of the School Act to suspend a teacher from the performance of the teacher s duties when the Chief Superintendent has reasonable grounds for believing that the teacher has been guilty of gross misconduct, neglecting the teacher s duty or refusing or neglecting to obey a lawful order of the board; (b) the power under section 105(2) of the School Act to suspend a teacher from the performance of the teacher s duties without prior notice if the Chief Superintendent is of the opinion that the welfare of students is threatened by the presence of the teacher; and (c) the power under section 107(1)(b) of the School Act to terminate a designation of a teacher made pursuant to section 19, 95 or 96 of the School Act. 3. With respect to the powers specified in Paragraphs B.2 (a) and (b) above, the Board of Trustees requires the Chief Superintendent to: (a) advise the Board of Trustees forthwith in writing of any suspension directed pursuant to such delegated power; (b) advise the affected teacher forthwith in writing of the reasons for the suspension of the teacher; and (c) forward a copy of the notice of suspension together with a written statement of the facts alleged, to the Board of Trustees and to the Minister. 4. No decision of the Chief Superintendent to suspend the services of a teacher, or to terminate a designation made pursuant to section 19, 95 or 96 of the School Act, may be appealed to the Board of Trustees. C. THAT, pursuant to its powers under section 61 of the School Act and section 95 of the Freedom of Information and Protection of Privacy Act, the Board of Trustees designates the Chief Superintendent as head of the Calgary Board of Education for purposes of the Freedom of Information and Protection of Privacy Act.

Organizational Meeting of the Board of Trustees Page 8 D. THAT, pursuant to its powers under section 9 of the Student Record Regulation, the Board of Trustees designates the Chief Superintendent to be responsible for ensuring that the policies and procedures established by the Board of Trustees relating to student records and to information referred to in section 3 of the Student Record Regulation comply with the Student Record Regulation and the Freedom of Information and Protection of Privacy Act. E. THAT, pursuant to its delegation of authority specified in Paragraph B. above, and in accordance with section 123 of the School Act, the Board of Trustees resolves to establish the appeal procedures set out in the Chief Superintendent s Administrative Regulations or Chief Superintendent's Directives, including: 1. Administrative Regulation 1090 Long Range Student Accommodation Planning Process; 2. Administrative Regulation 3003 - Special Education; 3. Administrative Regulation 3013 - Program Issues and Challenges; 4. Administrative Regulation 3017A - Admission of Students; 5. Administrative Regulation and Procedures 3018 Promotion and Pupil Placement; 6. Administrative Regulation 3081 - Staff and Resource Allocation Decisions; 7. Administrative Regulation 4027.2 - Personal and Sexual Harassment; 8. Administrative Regulation 5007 - Community Concerns and Complaints; 9. Administrative Regulation 6001 - School Discipline; 10. Administrative Regulation 6093 - Fourth Year of High School; 11. Administrative Regulation 6095 - Transportation of Students; 12. Administrative Regulation 7006 - Student Fees; 13. any other student appeal procedures set out in the Chief Superintendent s Administrative Regulations or Chief Superintendent's Directives; and 14. any future student appeal procedures set out in the Chief Superintendent's Administrative Regulations or Chief Superintendent's Directives as long as the Chief Superintendent gives notice in writing to the Board of Trustees prior to the approval of such by the Chief Superintendent. 8.0 ADJOURNMENT Chair Cochrane declared the meeting adjourned at 5:17 p.m.