Actions: February 26, 2020

Download board action index

Non-delegable board reports that require member action

Motion

20-0226-MO1 Motion Re: Recess *Adopted

Resolutions

20-0226-RS1 Resolution Abating the Tax Heretofore Levied for the Year 2019 to Pay Debt Service on Unlimited Tax General Obligation Bonds (Dedicated Tax Revenues), Series 2004AB, Series 2005AB, Series 2006B, Series 2009D, Series 2009EFG, Series 2010CD/FG, Series 2011A, Series 2012A, Series 2012B, Series 2015CE, Series 2016AB, Series 2017AB, Series 2017C, Series 2017D, Series 2017G, Series 2017H, Series 2018AB, Series 2018C, and Series 2018D of the Board of Education of the City of Chicago Adopted
20-0226-RS3 Resolution Authorize Appointment of Members to Local School Councils to Fill Vacancies Adopted

Policies

20-0226-PO1 Amend Board Report 17-1206-PO3 Amend Board Report 08-0123-PO1 Compensation and Pay Plan Policy Adopted
20-0226-PO2 Rescind Board Report 00-0223-PO1 and Adopt a New Acquisition, Ownership, Conservation, and Maintenance of the Chicago Public Schools' Works of Art Policy Adopted

Rules

20-0226-RU1 Amend Board Rule 1-10 on {{an Interim}} Final Basis to Add to the Functions of the Finance and Audit Committee Adopted
20-0226-RU2 Amend Board Rule 4-10 on {{an Interim}} Final Basis with Respect to Holiday Pay and Make-Up Days Adopted
20-0226-RU3 Amend Board Rule 4-14(b) on {{an Interim}} Final Basis with Respect to Bereavement Leaves Adopted

Communication

20-0226-CO1 Communication Re: Location of Board Meeting of March 25, 2020 –
South Shore International College Preparatory High School, 1955 E 75th St, Gym, Chicago, IL 60649
*No action

Reports from the Chief Executive Officer

20-0226-EX1 Transfer of Funds Adopted
20-0226-EX2 Close Hope College Preparatory High School Adopted
20-0226-EX3 Approve Tuition Payments to Northeastern Illinois University, National Louis University, University of St. Francis, Lewis University and Board of Trustees of Community College District No. 508 for Coursework Leading to ESL and/or Bilingual Endorsements Adopted

Reports from the Chief Operating Officer

20-0226-OP1 Amend Board Report 19-0828-OP1 Amend Board Report 19-0522-OP1 Approve Entering Into Lease Agreement with Shopping Center BF, LLC for Use by Peirce Elementary Pre-K Adopted
20-0226-OP2 Approve Lease with Invescomex I, LLC for the Use of Space Located at 4628-36 South Kedzie Avenue for Columbia Explorers Pre-K Program Adopted

Reports from the Chief Procurement Officer

20-0226-PR1 Authorize a New Agreement with SchoolMint, Inc for Student Application, Assignment and Enrollment Management Services Adopted
20-0226-PR2 Authorize the Second Renewal Agreement with The Library Corporation for Software License and Services Adopted
20-0226-PR3 Authorize the First and Second Renewal Master Agreements with Various Vendors for Roofing Consulting Services Adopted
20-0226-PR4 Authorize a New Agreement with Joel Straus Consulting, LTD. for Fine Art Portfolio Assessment Services Withdrawn
20-0226-PR5 Report on the Award of Construction Contracts and Changes to Construction Contracts for the Board of Education's Capital Improvement Program Adopted
20-0226-PR6 Authorize the Second and Final Renewal Agreement with Sentinel Technologies, Inc. for Information Technology and Security Systems Management, Monitoring and Maintenance Services Adopted
20-0226-PR7 Authorize a New Agreement with Genesys Works Chicago for Technical Support Services Adopted
20-0226-PR8 Authorize a New Agreement with Google LLC for Enterprise Email, Collaboration and Archiving Software and Implementation and Archiving Services Adopted
20-0226-PR9 Authorize a New Agreement with Sentinel Technologies for Data Network Upgrade Services Adopted
20-0226-PR10 Authorize the Second and Final Renewal Agreements with Various Vendors for Custom Print Services Adopted
20-0226-PR11 Amend Board Report 19-1120-PR17 Authorize a New Agreement with {{Alvarez and Marsal Disputes and Investigations, LLC}} Dentons US LLP for Investigative Service Adopted
20-0226-PR12 Authorize the First and Second Renewal Agreements with Various Vendors for Court Reporting Services Adopted

Delegable Reports

Report from the Chief Procurement Officer

20-0226-PR13 Chief Procurement Officer Report for December 2019 on the Delegated Authority Exercised Under Board Rule 7-13 Accepted

Reports from the Chief Executive Officer

20-0226-EX4 Report on Principal Contracts (New) Accepted
20-0226-EX5 Report on Principal Contracts (Renewals) Accepted

Report from the General Counsel

20-0226-AR1 Report on Board Report Rescissions Accepted

Non-delegable board reports that require member action

Report from the Chief Education Officer

20-0226-ED1 Adopt Academic Calendar for 2020-21 School Year *Adopted as amended

Motion

20-0226-MO2 Motion to Hold a Closed Session *Adopted

Reports from the General Counsel

20-0226-AR2 Appoint Assistant Deputy General Counsel Department of Law (Patricia Sexton) *Adopted
20-0226-AR3 Appoint Assistant General Counsel Department of Law (Fabián Gauna) *Adopted
20-0226-AR4 Appoint Assistant General Counsel Department of Law (Elaina Emerick Andrade) *Adopted
20-0226-AR5 Appoint Senior Assistant General Counsel Department of Law (Lindsey E. Goldberg) *Adopted
20-0226-AR6 Appoint Assistant General Counsel Department of Law (Elliot G. Cole) *Adopted
20-0226-AR7 Transfer and Appoint Senior Assistant General Counsel Department of Law (Marlene Fuentes) *Adopted
20-0226-AR8 Transfer and Appoint Assistant General Counsel Department of Law (John Anders) *Adopted
20-0226-AR9 Transfer and Appoint Assistant General Counsel Department of Law (Cecelia Blue) *Adopted
20-0226-AR10 Transfer and Appoint Assistant General Counsel Department of Law (Melissa Mazzeo) *Adopted
20-0226-AR11 Authorize Retention of Brendan M. Cournane *Adopted
20-0226-AR12 Authorize Retention of Clauss ADR, Inc. *Adopted
20-0226-AR13 Authorize Continued Retention of The Law Firm Hinshaw & Culbertson LLP *Adopted
20-0226-AR14 Workers’ Compensation – Payment for Lump Sum Settlement for Gwendolyn Koonce – Case No. 12 WC 41974 *Adopted
20-0226-AR15 Workers’ Compensation – Payment for Lump Sum Settlement for Malik J. Johnson – Case No. 16 WC 003398 *Adopted
20-0226-AR16 Workers’ Compensation – Payment for Lump Sum Settlement for Virginia D. Clausen – Case No. 10 WC 045092 *Adopted

Reports from the Chief Executive Officer

20-0226-EX6 Transfer and Appoint Chief Officer of Teaching & Learning Effective January 19, 2020 and Ratify all Lawful Actions Taken as Chief Officer of Teaching & Learning Since January 19, 2020 (Sherly Chavarria) *Adopted
20-0226-EX7 Warning Resolution – Habibollah Aliabadi, Tenured Teacher, Assigned to Multicultural Academy of Scholarship *Adopted
20-0226-EX8 Warning Resolution – John McKinney, Tenured Teacher, William Howard Taft High School *Adopted
20-0226-EX9 Warning Resolution – Dafina Whitt, Tenured Teacher, Assigned to Morgan Park High School *Adopted

Reports from the Board of Education

20-0226-RS4 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Educational Support Personnel *Adopted
20-0226-RS5 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Probationary Appointed Teachers *Adopted

Motions

20-0226-MO3 Motion Re: Adopt and Maintain as Confidential Closed Session Minutes from January 22, 2020 *Adopted
20-0226-MO4 Motion Re: Approval of Record of Proceedings of Meeting Open to the Public January 22, 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