Actions: April 22, 2015

Download board action index

Non-delegable board reports that require member action

Motion

15-0422-MO1 Motion to Hold a Closed Session *Adopted

Reports from the General Counsel

15-0422-AR5 Authorize Continued Retention of the Law Firm Laner Muchin Dombrow Becker Levin & Tominberg, LTD. *Adopted
15-0422-AR6 Authorize Retention of the Law Firm Schiff Hardin LLP *Adopted
15-0422-AR7 Workers’ Compensation – Payment for Lump Sum Settlement for Maria A. Martinez – Case No. 12 WC 9903 *Adopted
15-0422-AR8 Workers’ Compensation – Payment for Lump Sum Settlement for Luz Z. Rolon – Case No. 13 WC 018805 *Adopted
15-0422-AR9 Workers’ Compensation – Payment for Lump Sum Settlement for Chartrese D. Simmons – Case No. 10 WC 24262 *Adopted
15-0422-AR10 Workers’ Compensation – Payment for Lump Sum Settlement for Crystal A. Williams – Case No. 13 WC 9993 *Adopted
15-0422-AR11 Approve Settlement for Portage Park Teachers Grievance *Adopted
15-0422-AR12 Property Tax Appeal Refund – Authorize Settlement for U.S. Fitness LLC Regarding its Property for Tax Years 2009-11 *Adopted

Reports from the Board of Education

15-0422-RS3 Resolution by the Board of Education of the City of Chicago Regarding the Dismissal of Ophelia Lee-Doyle, Tenured Teacher, Assigned to Daniel S. Wentworth Elementary School *Adopted
15-0422-RS4 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Educational Support Personnel *Adopted
15-0422-RS5 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Probationary Appointed Teacher *Adopted
15-0422-RS6 Resolution to Approve Chief Executive Officer’s Recommendation to Dismiss (Non-Renew) Probationary Appointed Teachers at the End of the 2014-2015 School Year *Adopted
15-0422-RS7 Resolution Authorizing the Honorable Termination of Regularly Certified and Appointed Teacher *Adopted

Motions

15-0422-MO2 Motion Re: Adopt and Maintain as Confidential Closed Session Minutes from March 25, 2015 *Adopted
15-0422-MO3 Motion Re: Approval of Record of Proceedings of Meeting Open to the Public March 25, 2015 *Adopted

Resolution

15-0422-RS1 Resolution Authorize Appointment of Members to Local School Councils to Fill Vacancies Adopted

Communication

15-0422-CO1 Communication Re: Location of Board Meeting of May 27, 2015 –
42 W. Madison St, Garden Level, Board Room
*No action

Report from the Chief Executive Officer

15-0422-EX1 Transfer of Funds*
*[Note: The complete document will be on File in the Office of the Board]
Adopted

Reports from the General Counsel

15-0422-AR1 Debarment of Express Business Products, Team Office Products, G&O Office Products, J&F Office Products, Advantage Office Products, Express School Products, Lawrence Industries, T. Schnitzler Enterprises, Inc., Ravenswood Industries, Larry Orleans, Alison Diefenbach, Linda Wheeler, Stacey Holsman and Timothy Schnitzler Adopted
15-0422-AR2 Debarment of Installation Plus, John Wilmsen, Norton’s Supply & Service Co., John Majewski, Architectural Systems, and James Chavez Adopted
15-0422-AR3 Debarment of Millennium Business Machines, Sidney Bradley, AB Graphics Athletic and Apparel, AB Athletic Wear, Albert Bennett, Americopy, Wise Copier Services, Arkeemia M. Chambers, Copier Services Connection, and Paul Simmons Adopted

Report from the Chief Administrative Officer

15-0422-OP1 Approve Entering Into Agreements with Various Telecommunications Vendors Adopted

Reports from the Chief Procurement Officer

15-0422-PR1 Authorize a New Agreement with Hobsons, Inc for a College And Career Planning Enterprise System for District-Wide Use Adopted
15-0422-PR2 Authorize the Final Renewal Agreement with Multiple Vendors for Safe Haven Sites and Services Adopted
15-0422-PR3 Report on the Award of Construction Contracts and Changes to Construction Contracts for the Board of Education's Capital Improvement Program Adopted
15-0422-PR4 Authorize a New Agreement with Johnson Research Group, Inc. to Provide Consulting Services on Tax Increment Financing Funding (TIF) for the Capital Improvement Program Adopted

Delegable Reports

Reports from the Chief Executive Officer

15-0422-EX2 Report on Principal Contracts (New) Accepted
15-0422-EX3 Report on Principal Contracts (Renewal) Accepted

Report from the General Counsel

15-0422-AR4 Report on Board Report Rescissions Accepted

Non-delegable board reports that require member action

Resolution

15-0422-RS2 Resolution to Enjoin the Duties of Vice President to Include Duties of an Interim Chief Executive Officer *Adopted as amended
*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