Actions: December 11, 2019

Download board action index

Non-delegable board reports that require member action

Resolutions

19-1211-RS1 Resolution Authorize the City of Chicago in Trust for Use of Schools to Grant Access and Utility Easements on School Properties Held by the City in Trust Adopted
19-1211-RS2 Resolution Authorize Appointment of Members to the ESSA Title I Parent Board of Governors for New Term of Office Adopted
19-1211-RS3 Resolution Authorize Appointment of Members to Local School Councils to Fill Vacancies Adopted

Policies

19-1211-PO1 Amend Board Report 05-1116-PO1 E-Rate Management Policy Adopted
19-1211-PO2 Amend Board Report 09-1028-PO1 Veterans Diploma Policy Adopted
19-1211-PO4 Rescind Board Report 86-0122-RS3 Resolution Authorizing Change in the Method of Recognizing Property Tax Revenues and Adopt a New Policy for Method of Recognizing Revenues Adopted
19-1211-PO5 Rescind Board Report 08-0723-PO3 Behavioral Interventions, Physical Restraints and Isolated Time Outs for Students with Disabilities and Adopt Interim Physical Restraints and Time Outs Policy Adopted
19-1211-PO6 Rescind Board Report 12-0125-PO1 Combined Americans with Disabilities Act and 504 Policy and Adopt a New Americans with Disabilities Act Policy Adopted
19-1211-PO7 Adopt a New Education of Students with Disabilities Policy Adopted

Rules

19-1211-RU1 Amend Board Rule 1-10 on an Interim Basis to Add to the Functions of the Finance and Audit Committee Adopted
19-1211-RU2 Amend Board Rule 4-10 on an Interim Basis with Respect to Holiday Pay and Make-Up Days Adopted
19-1211-RU3 Amend Board Rule 4-14(b) on an Interim Basis with Respect to Bereavement Leaves Adopted

Communication

19-1211-CO1 Communication Re: Location of Board Meeting of January 22, 2020 –
CPS Loop Office, 42 W. Madison, Garden Level, Board Room, Chicago, IL 60602
*No action

Report from the Chief Executive Officer

19-1211-EX1 Transfer of Funds Adopted

Reports from the General Counsel

19-1211-AR1 Debarment of Amber Bedolla Adopted
19-1211-AR2 Debarment of Chicago Contemporary Dance Theatre Inc. Adopted
19-1211-AR3 Debarment of Christopher Head Adopted

Reports from the Chief Procurement Officer

19-1211-PR1 Authorize a New Agreement with Thorsen Consulting, Inc. for Development and Hosting of the GoCPS Waitlist/Offer Module Adopted
19-1211-PR2 Authorize a New Agreement with ECRA Group Incorporated for Student Growth Measure Services Adopted
19-1211-PR3 Authorize the Second and Final Renewal Agreements with Various Contractors to Provide Various Trades Work Over $10,000 for the Operations and Maintenance Program Adopted
19-1211-PR4 Authorize the Pre-Qualification Status of and New Agreements with Various Vendors to Provide Job Order Contracting (JOC) Services Adopted
19-1211-PR5 Report on the Award of Construction Contracts and Changes to Construction Contracts for the Board of Education's Capital Improvement Program Adopted
19-1211-PR6 Authorize the First Renewal and Amendment of Agreement with RL Canning, Inc. for Service Desk and Tech Support Services Adopted
19-1211-PR7 Authorize a New Agreement with Guidepost Solutions LLC for Safe Schools Audit Services Adopted
19-1211-PR8 Amend Board Report 17-0726-PR6 Authorize the Pre-Qualification Status of and New Agreements with Various Vendors to Provide Temporary Staffing Services Adopted

Delegable Reports

Report from the Chief Procurement Officer

19-1211-PR9 Chief Procurement Officer Report for October 2019 on the Delegated Authority Exercised under Board Rule 7-13 Accepted

Report from the General Counsel

19-1211-AR4 Report on Board Report Rescissions Accepted

Non-delegable board reports that require member action

Policy

19-1211-PO3 Amend Board Report 10-0728-PO1 External Research Study and Data Policy Adopted

Reports from the Chief Executive Officer

19-1211-EX2 Amend Board Report 17-1206-EX12 Authorize Renewal of the Frazier Preparatory Academy Charter School Agreement with Conditions Adopted
19-1211-EX3 Amend Board Report 18-0425-EX2 Amend Board Report 16-0427-EX4 Authorize Renewal of the Chicago Virtual Charter School Agreement with Conditions Adopted

Motion

19-1211-MO1 Motion to Hold a Closed Session *Adopted

Reports from the General Counsel

19-1211-AR5 Appoint Assistant General Counsel Department of Law (Danika L. Marcano) *Adopted
19-1211-AR6 Authorize Continued Retention of The Law Firm Riley Safer Holmes & Cancila LLP *Adopted
19-1211-AR7 Authorize Continued Retention of The Law Firm Schiff Hardin LLP *Adopted
19-1211-AR8 Workers’ Compensation – Payment for Lump Sum Settlement for Miguel Cortes – Case Nos. 10 WC 8772; 13 WC 4042; 14 WC 40253; 14 WC 40254 and 16 WC 1619 *Adopted
19-1211-AR9 Workers’ Compensation – Payment for Lump Sum Settlement for David Kasper – Case Nos. 17 WC 10650 and 17 WC 10651 *Adopted
19-1211-AR10 Workers’ Compensation – Payment for Lump Sum Settlement for Donn Simon – Case Nos. 06 WC 52669; 09 WC 45189; 12 WC 31970 and 15 WC 19102 *Adopted
19-1211-AR11 Workers’ Compensation – Payment for Lump Sum Settlement for Fred Williams – Case No. 09 WC 39145 *Adopted
19-1211-AR12 Workers’ Compensation – Payment for Lump Sum Settlement for Viviana Rehnquist – Case No. 16 WC 004562 *Adopted
19-1211-AR13 Workers’ Compensation – Payment for Lump Sum Settlement for Marlietta Davis – Case No. 10 WC 41010 *Adopted
19-1211-AR14 Personal Injury – Authorize Payment of Settlement for John Doe I & II, through John Doe III and Jane Doe – Case No. 17 L 1642 (Refiled from 12 L 003953) *Adopted
19-1211-AR15 Personal Injury – Authorize Payment of Settlement for Federico Reyes and Rosa Reyes, as Plenary Guardians of S.R., a Legally Disabled Adult – Case No. 16 L 012555 *Adopted
19-1211-AR16 Personal Injury – Authorize Payment of Settlement for Mercy Ivy – Case No. 17 L 748 *Adopted
19-1211-AR17 Property Tax Appeal Refund – Authorize Settlement for 15-34428, 16-34605 and 17-37738, 211 E. Chicago Ave. American Dental Association *Adopted
19-1211-AR18 Property Tax Appeal Refund – Authorize Settlement for 16-28361 and 17-37117, 6316-32 S. Western Ave. Marquette Bank *Adopted

Reports from the Board of Education

19-1211-RS4 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Educational Support Personnel *Adopted
19-1211-RS5 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Probationary Appointed Teachers *Adopted
19-1211-RS6 Resolution Authorizing the Honorable Termination of Regularly Certified and Appointed Teacher(s) *Adopted

Motions

19-1211-MO2 Motion Re: Adopt and Maintain as Confidential Closed Session Minutes from November 20, 2019 *Adopted
19-1211-MO3 Motion Re: Approval of Record of Proceedings of Meeting Open to the Public November 20, 2019 *Adopted

Report from the Chief Operating Officer

19-1211-OP1 Approve the Sale of Surplus Vacant Land at 13311 S. Burley *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