Actions: December 16, 2020

Download board action index

Non-delegable board reports that require member action

Resolutions

20-1216-RS1 Amend Board Report 20-0923-RS1 Amend Board Report 20-0624-RS1 Amend Board Report 20-0325-RS1 Resolution Authorizing Expenditures and Actions in Response to the Coronavirus Disease 2019 (COVID-19) Adopted
20-1216-RS2 Request the Public Building Commission of Chicago to Undertake the FY21 Sauganash Elementary School New Annex Project Adopted
20-1216-RS3 Resolution: Authorize Appointment of Members to Local School Councils for the New Terms of Office *Adopted as amended

Policies

20-1216-PO1 Rescind Board Report 13-0227-PO1 Sexual Health Education Policy and Adopt a New Sexual Health Education Policy Adopted
20-1216-PO2 Rescind Board Reports 17-0628-PO5 Local School Wellness Policy for Students 17-0628-PO6 Healthy Snack and Beverage Policy and Adopt a New Local School Wellness Policy for Students Adopted

Communication

20-1216-CO1 Communication from the Chief Financial Officer Concerning the Comprehensive Annual Financial Report of the Board for Fiscal Year 2020 *No action

Reports from the Chief Executive Officer

20-1216-EX1 Transfer of Funds Adopted
20-1216-EX2 Authorize Tuition Payments for Special Education University Coursework Adopted

Report from the Chief Operating Officer

20-1216-OP1 Debarment of Henry Elrod Adopted

Reports from the Chief Procurement Officer

20-1216-PR1 Authorize a New Agreement with E3 Diagnostics, Inc. for Audiology Equipment and Services Adopted
20-1216-PR2 Authorize the First Renewal Agreement with ECRA Group Incorporated for Student Growth Measure Services Adopted
20-1216-PR3 Authorize the Pre-Qualification Status of and New Agreements with Various Contractors to Provide Various Trades Work over $25,000 for the Operations and Maintenance Program Adopted
20-1216-PR4 Report on the Award of Construction Contracts and Changes to Construction Contracts for the Board of Education's Capital Improvement Program Adopted
20-1216-PR5 Authorize New Agreement with Office Depot, LLC for the Purchase of Office Supplies and Related Products Adopted
20-1216-PR6 Authorize the First and Final Renewal Agreement with Autoclear L.L.C. for Maintenance and Repair Services for Portable X-Ray Machines Adopted
20-1216-PR7 Authorize a New Agreement with The University of Chicago for School Climate Survey of Students and Teachers Services Adopted

Delegable Reports

Report from the Chief Financial Officer

20-1216-FN1 Chief Financial Officer Report for November 2020 on the Emergency Authority Exercised under Resolution 20-0325-RS1, as Amended by Resolution 20-0624-RS1, as Amended by Resolution 20-0923-RS1 Accepted

Report from the Chief Procurement Officer

20-1216-PR8 Chief Procurement Officer Report for October 2020 on the Delegated Authority Exercised under Board Rule 7-13 Accepted

Reports from the Chief Executive Officer

20-1216-EX3 Report on Principal Contract (New) Accepted
20-1216-EX4 Report on Principal Contracts (Renewals) Accepted
20-1216-EX5 Rescind Board Reports 06-1115-RS6 and 08-0123-EX10 and Accept Report on New Compensation Guidelines for Non-Union Employees Accepted

Report from the General Counsel

20-1216-AR1 Report on Board Report Rescissions Accepted

Non-delegable board reports that require member action

Motion

20-1216-MO1 Motion to Hold a Closed Session *Adopted

Reports from the General Counsel

20-1216-AR2 Appoint Assistant General Counsel Department of Law (Alexandra Hunstein) *Adopted
20-1216-AR3 Appoint Assistant General Counsel Department of Law (Colleen Kauth) *Adopted
20-1216-AR4 Authorize Retention of The Law Firm Scharf Banks Marmor LLC *Adopted
20-1216-AR5 Authorize Continued Retention of The Law Firm Nielsen, Zehe & Antas, P.C. *Adopted
20-1216-AR6 Authorize Continued Retention of The Sotos Law Firm, P.C. *Adopted
20-1216-AR7 Workers’ Compensation – Payment for Lump Sum Settlement for Tyrone Golden – Case No. 01 WC 51650 *Adopted
20-1216-AR8 Workers’ Compensation – Payment for Lump Sum Settlement for Renee G. Latronica – Case No. 15 WC 004907 *Adopted
20-1216-AR9 Workers’ Compensation – Payment for Lump Sum Settlement for Deborah A. McKnuckles – Case No. 18 WC 2256 *Adopted
20-1216-AR10 Property Damage Release – Authorize Settlement for Dawes Elementary School *Adopted
20-1216-AR11 Property Tax Appeal Refund – Authorize Settlement for 18-41438 and 19-51566, 24 W. Randolph Street Broadway in Chicago *Adopted
20-1216-AR12 Property Tax Appeal Refund – Authorize Settlement for KMART – PTAB Nos. 15-23520, 16-25452 & 17-37284 *Adopted
20-1216-AR13 Property Tax Appeal Refund – Authorize Settlement for 18-41442, 65 W. Jackson Union League Club *Adopted

Report from the Chief Executive Officer

20-1216-EX6 Warning Resolution – James McDonagh, Tenured Teacher, Marie Sklodowska Curie Metropolitan High School *Adopted

Reports from the Board of Education

20-1216-RS4 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Educational Support Personnel *Adopted
20-1216-RS5 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Probationary Appointed Teacher *Adopted
20-1216-RS6 Resolution Authorizing the Honorable Termination of Regularly Certified and Appointed Teacher *Adopted
20-1216-RS7 Resolution by the Board of Education to Amend the Chief Executive Officer’s (Janice K. Jackson) Employment Contract *Adopted

Motion

20-1216-MO2 Motion Re: Approval of Record of Proceedings of Meeting Open to the Public November 18, 2020 *Adopted
*Presented at the meeting

I, Susan J. Narrajos, Secretary, do hereby certify that the reports listed and the action noted opposite each report number is correct and reflects the order in which items were presented to the Board.

Susan J. Narrajos
Secretary