Actions: September 29, 2015

Download board action index

Non-delegable board reports that require member action

Motion

15-0929-MO1 Motion to Hold a Closed Session *Adopted

Reports from the General Counsel

15-0929-AR3 Authorize Continued Retention of The Law Firm Brothers & Thompson, P.C. *Adopted
15-0929-AR4 Authorize Continued Retention of The Law Firm Franczek Radelet P.C. *Adopted
15-0929-AR5 Authorize Continued Retention of The Law Firm Laner Muchin Dombrow Becker Levin & Tominberg, Ltd. *Adopted
15-0929-AR6 Authorize Continued Retention of The Law Firm Schiff Hardin LLP *Adopted
15-0929-AR7 Authorize Continued Retention of The Law Firm Taft Stettinius & Hollister, LLP *Adopted
15-0929-AR8 Personal Injury – Authorize Payment of Settlement For Timothy Davis – Case No. 12 L 008569 *Adopted
15-0929-AR9 Approve Payment to CPS Teachers Teaching Past July 1 During the Board’s 2012, 2013, 2014 Summer Sessions *Adopted
15-0929-AR10 Approve Settlement Recommendation in Hutchens v. Board of Education, et al., (Case No. 09-CV-7931) and Hutchens v. Board of Education, (Case No. 13-CV-6447) *Adopted
15-0929-AR11 Authorize The Retention of the Pre-Qualified Pool of Appraisers to Act as Expert Witnesses in Connection With Property Tax Appeal Cases *Adopted
15-0929-AR12 Property Tax Appeal Refund – Authorize Settlement for Calumet Business Center Regarding its Property for Tax Years 2009-11 *Adopted
15-0929-AR13 Property Tax Appeal Refund – Authorize Settlement for 230 West Monroe Regarding its Property for Tax Years 2009-11 *Adopted

Reports from the Chief Executive Officer

15-0929-EX9 Principal Contract (Renewal ALSC) *Adopted
15-0929-EX10 Appointed Principal Contracts *Accepted
15-0929-EX11 Approve Appointment of Chief of School Strategy and Planning Effective August 24, 2015 and Ratify all Lawful Actions Taken as Chief of School Strategy and Planning Since August 24, 2015 (Elizabeth Kirby) *Adopted
15-0929-EX12 Approve Appointment of Chief of College and Career Success Effective September 9, 2015 and Ratify all Lawful Actions Taken as Chief of College and Career Success Officer Since September 9, 2015 (Alan Mather) *Adopted
15-0929-EX13 Rescind Board Resolution – Joyce Hutchens Tenured Teacher *Adopted
15-0929-EX14 Warning Resolution – Rodney Bly, Principal, Team Englewood *Adopted
15-0929-EX15 Warning Resolution – Robert Cook, Tenured Teacher, Assigned to Bowen High School *Adopted
15-0929-EX16 Warning Resolution – Marcella Ekman, Tenured Teacher, Assigned to Robert L. Grimes Elementary School *Adopted
15-0929-EX17 Warning Resolution – Margo George, Tenured Teacher, Assigned to Phoebe Apperson Hearst School *Adopted
15-0929-EX18 Warning Resolution – Kimberly McCarthy, Tenured Teacher, Assigned to John A. Walsh Elementary School *Adopted
15-0929-EX19 Warning Resolution – Monica Rozelle, Tenured Teacher, Assigned to Frank L. Gillespie Elementary School *Adopted
15-0929-EX20 Warning Resolution – Audra Ward, Tenured Teacher, Assigned to Asa Philip Randolph Elementary School *Adopted
15-0929-EX21 Adopt Finding that Pupils are Non-Residents of the City of Chicago Indebted to the Chicago Public Schools for Non-Resident Tuition *Adopted
15-0929-EX22 Adopt Finding that Pupil is a Non-Resident of the City of Chicago Indebted to the Chicago Public Schools for Non-Resident Tuition *Adopted
15-0929-EX23 Adopt Finding that Pupil is a Non-Resident of the City of Chicago Indebted to the Chicago Public Schools for Non-Resident Tuition *Adopted

Reports from the Board of Education

15-0929-RS4 Resolution by the Board of Education of the City of Chicago Regarding the Dismissal of Antonio Davis, Tenured Teacher, Assigned to Corliss High School *Adopted
15-0929-RS5 Resolution Approving the Chief Executive Officer’s Recommendation to Dismiss Educational Support Personnel *Adopted
15-0929-RS6 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Probationary Appointed Teachers *Adopted
15-0929-RS7 Resolution Authorizing the Honorable Termination of Regularly Certified and Appointed Teachers *Adopted

Motions

15-0929-MO2 Motion Re: Appointment of Acting General Counsel (Cheryl J. Colston) *Adopted
15-0929-MO3 Motion Re: Adopt and Maintain as Confidential Closed Session Minutes from August 26, 2015 *Adopted
15-0929-MO4 Motion Re: Approval of Record of Proceedings of Meeting Open to the Public August 26, 2015 *Adopted

Report from the Chief Administrative Officer

15-0929-OP1 Disposition of Bids Received for the Sale of Property Located at 5200 N Ashland Ave (Former Trumbull School) *Adopted

Resolutions

15-0929-RS1 Resolution Honoring James L. Bebley General Counsel to the Board of Education of the City of Chicago Accepted
15-0929-RS2 Resolution Request the Public Building Commission of Chicago to Undertake the Edwards Annex and Renovation Adopted
15-0929-RS3 Resolution Regarding School Quality Rating Policy Adopted

Communication

15-0929-CO1 Communication Re: Location of Board Meeting of October 28, 2015 –
CPS Loop Office, 42 W. Madison, Garden Level, Board Room, Chicago, IL 60602
*No action

Reports from the Chief Executive Officer

15-0929-EX1 Transfer of Funds*
*[Note: The complete document will be on File in the Office of the Board]
Adopted
15-0929-EX2 Approve the Establishment of the New Walter Henri Dyett High School for the Arts, Its Academic Focus and Attendance Area Boundaries Adopted
15-0929-EX3 Approve the Addition of a 7th and 8th Grade Academic Center Program at Gwendolyn Brooks College Preparatory Academy High School Adopted
15-0929-EX4 Close the John M. Harlan Community High School (Harlan) Academic Center Adopted
15-0929-EX5 Amend Board Report 15-0527-EX24 Authorize Renewal of the Youth Connection Charter School Agreement Adopted
15-0929-EX6 Approve Extension of the Existing Intergovernmental Agreement with the City of Chicago for Services Relating to the School-Based Oral Health Programs Adopted

Report from the General Counsel

15-0929-AR1 Debarment of JM Polcurr, Inc. and John Marquez Adopted

Reports from the Chief Procurement Officer

15-0929-PR1 Authorize a New Agreement with University of Chicago for the Evaluation of the Accelerated STEM and Leadership Development Grant Adopted
15-0929-PR2 Authorize the First Renewal Agreements with Blue 1647 NFP, Goodcity NFP DBA Urban Threads Studio, and Columbia College Chicago for Workforce Development Services Adopted
15-0929-PR3 Report on the Award of Construction Contracts and Changes to Construction Contracts for the Board of Education's Capital Improvement Program Adopted
15-0929-PR4 Amend Board Report 14-0723-PR15 Amend Board Report 14-0625-PR27 Authorize New Agreements with Various Vendors for Banking and Cash Management Services Adopted
15-0929-PR5 Authorize Final Renewal Agreement with BSN Sports LLC for Physical Education Supplies and Equipment Adopted
15-0929-PR6 Authorize a New Agreement with Benefit Express Services, LLC to Provide Medical and Dependent Care Flexible Spending Account (FSA) Services Adopted
15-0929-PR7 Authorize a New Agreement with Health Care Service Corporation DBA Blue Cross Blue Shield of Illinois for HMO Medical Plan Services Adopted

Delegable Reports

Reports from the Chief Executive Officer

15-0929-EX7 Report on Principal Contracts (New) Accepted
15-0929-EX8 Report on Principal Contracts (Renewal) Accepted

Report from the General Counsel

15-0929-AR2 Report on Board Report Rescissions Accepted
*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