Actions: January 22, 2020

Download board action index

Non-delegable board reports that require member action

Motion

20-0122-MO1 Motion Re: Recess *Adopted

Resolutions

20-0122-RS1 Amend Board Report 19-0626-RS6 Amend Board Report 18-0926-RS7 Resolution Request the Public Building Commission of Chicago to Undertake Various FY19 Renovation Projects Adopted
20-0122-RS2 Resolution Requesting the Public Building Commission of Chicago to Convey the New Lindblom Math and Science Academy Parking Lot to the City of Chicago in Trust for Use of Schools Adopted
20-0122-RS3 Resolution Authorize Appointment of Members to Local School Councils to Fill Vacancies Adopted

Communications

20-0122-CO1 Communication Re: Location of Board Meeting of February 26, 2020 –
CPS Loop Office, 42 W. Madison, Garden Level, Board Room, Chicago, IL 60602
*No action
20-0122-CO2 Communication from the Chief Financial Officer Concerning the Comprehensive Annual Financial Report of the Board for Fiscal Year 2019 *No action

Reports from the Chief Executive Officer

20-0122-EX1 Transfer of Funds Adopted
20-0122-EX2 Authorize Renewal of the Academy for Global Citizenship Charter School Agreement with Conditions Adopted
20-0122-EX3 Authorize Renewal of the Catalyst Elementary Charter School - Circle Rock Agreement with Conditions Adopted
20-0122-EX4 Authorize Renewal of the Erie Elementary Charter School Agreement with Conditions Adopted
20-0122-EX5 Authorize Renewal of the Instituto Justice and Leadership Academy Charter High School Agreement with Conditions Adopted
20-0122-EX6 Authorize Renewal of the Legacy Charter School Agreement with Conditions Adopted
20-0122-EX7 Authorize Renewal of the Moving Everest Charter School Agreement with Conditions Adopted
20-0122-EX8 Authorize Renewal of the North Lawndale College Preparatory Charter High School Agreement with Conditions Adopted
20-0122-EX9 Authorize Renewal of the Providence Englewood Charter School Agreement with Conditions Adopted
20-0122-EX10 Authorize Renewal of the Rowe Elementary Charter School Agreement with Conditions Adopted
20-0122-EX11 Authorize Renewal of the Urban Prep Charter Academy for Young Men High School - Bronzeville Campus Agreement with Conditions Adopted
20-0122-EX12 Authorize Renewal of the Youth Connection Charter School Agreement with Conditions Adopted
20-0122-EX13 Authorize Renewal of the Chicago Excel Academy Agreement with Conditions Adopted
20-0122-EX14 Authorize Renewal of the Plato Learning Academy Agreement with Conditions Adopted

Reports from the Chief Operating Officer

20-0122-OP1 Approve Renewal Lease Agreement with Academy for Global Citizenship Charter School for the Hearst Annex School Building, 4941 W. 46th Street Adopted
20-0122-OP2 Approve Renewal Lease Agreement with Noble Network of Charter Schools for a Portion of the Bowen High School Building, 2710 E. 89th Street Adopted
20-0122-OP3 Approve Renewal Lease Agreement with Noble Network of Charter Schools for a Portion of the Corliss High School Building, 821 E. 103rd Street Adopted
20-0122-OP4 Approve Renewal Lease Agreement with Noble Network of Charter Schools for a Portion of the Revere School Building, 1010 E. 72nd Street Adopted
20-0122-OP5 Approve Renewal Lease Agreement with North Lawndale College Preparatory Charter High School for a Portion of the Collins High School Building, 1313 S. Sacramento Drive Adopted
20-0122-OP6 Approve Renewal Lease Agreement with Northwestern University Settlement Association for the Main Lozano School Building, 1424 N. Cleaver Street Adopted
20-0122-OP7 Approve Renewal Lease Agreement with Providence Englewood School Corporation for the Former Bunche School Building, 6515 S. Ashland Avenue Adopted
20-0122-OP8 Approve Renewal Lease Agreement with Urban Prep Academies for the Doolittle West School Building, 521 E. 35th Street Adopted

Reports from the Chief Procurement Officer

20-0122-PR1 Authorize a New Agreement with A Knock at Midnight, NFP for Attendance Monitoring Services Adopted
20-0122-PR2 Authorize New Agreements with Various Vendors for the Purchase of Classroom and Library Furniture and Related Accessories and Services Adopted
20-0122-PR3 Report on the Award of Construction Contracts and Changes to Construction Contracts for the Board of Education's Capital Improvement Program Adopted
20-0122-PR4 Authorize the First Renewal Agreement with Office Depot, Inc. for the Purchase of Office Supplies and Related Products Adopted
20-0122-PR5 Authorize the First Renewal Agreement with Baker Tilly Virchow Krause, LLP for External Auditing Services Adopted
20-0122-PR6 Ratify to Amend and Extend Board Report 19-0724-PR13 Authorize a New Agreement with Youth Advocate Programs, Inc for Choose to Change Program's Youth Therapy Services Adopted
20-0122-PR7 Authorize the First and Final Renewal Agreement with Mesirow Insurance Services, Inc for Insurance Brokerage Services Adopted

Delegable Reports

Report from the Chief Procurement Officer

20-0122-PR8 Chief Procurement Officer Report for November 2019 on the Delegated Authority Exercised Under Board Rule 7-13 Accepted

Reports from the Chief Executive Officer

20-0122-EX15 Report on Principal Contracts (New) Accepted
20-0122-EX16 Report on Principal Contracts (Renewals) Accepted

Report from the General Counsel

20-0122-AR1 Report on Board Report Rescissions Accepted

Non-delegable board reports that require member action

Motion

20-0122-MO2 Motion to Hold a Closed Session *Adopted

Reports from the General Counsel

20-0122-AR2 Transfer and Ratify Appointment of Deputy General Counsel Department of Law (Gabriela Brizuela) *Adopted
20-0122-AR3 Appoint Assistant General Counsel Department of Law (Kaitlin Salisbury) *Adopted
20-0122-AR4 Authorize Continued Retention of The Law Firm Linebarger Goggan Blair & Sampson, LLP *Adopted
20-0122-AR5 Authorize Continued Retention of The Law Office of Linda K. Hogan *Adopted
20-0122-AR6 Workers’ Compensation – Payment for Lump Sum Settlement for Calvin Gooch – Case Nos. 11 WC 42689; 18 WC 0614 and Circuit Court No. 18 L 50781 *Adopted
20-0122-AR7 Workers’ Compensation – Payment for Lump Sum Settlement for Rapfew Daniels – Case No. 17 WC 032047 *Adopted
20-0122-AR8 Workers’ Compensation – Payment for Lump Sum Settlement for Shirley Hill – Case No. 06 WC 32980 *Adopted
20-0122-AR9 Workers’ Compensation – Payment for Lump Sum Settlement for Susan M. Kelly – Case No. 13 WC 025620 *Adopted

Reports from the Chief Executive Officer

20-0122-EX17 Approve Appointment of Chief Financial Officer Effective January 14, 2020 and Ratify all Lawful Actions Taken as Chief Financial Officer Since January 14, 2020 (Miroslava Mejia Krug) *Adopted
20-0122-EX18 Warning Resolution – Robert Pincham, Tenured Teacher, Assigned Citywide *Adopted
20-0122-EX19 Warning Resolution – Allen Govea, Tenured Teacher, Assigned to Lazaro Cardenas Elementary School *Adopted

Reports from the Board of Education

20-0122-RS4 Resolution by the Board of Education of the City of Chicago Regarding the Dismissal of Francisco Lagares, Tenured Teacher, Assigned to Louisa May Alcott Elementary School *Adopted
20-0122-RS5 Resolution by the Board of Education of the City of Chicago Regarding the Dismissal of Rosanna Orozco-Enriquez, Tenured Teacher, Assigned CityWide *Adopted
20-0122-RS6 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Educational Support Personnel *Adopted
20-0122-RS7 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Probationary Appointed Teacher *Adopted
20-0122-RS8 Resolution Authorizing the Honorable Termination of Regularly Certified and Appointed Teacher *Adopted

Motions

20-0122-MO3 Motion Re: Maintain as Confidential Redacted Portions of Closed Session Minutes for the Period Beginning July 1995 through June 2017 *Adopted
20-0122-MO4 Motion Re: Open for Public Inspection all Closed Session Minutes for the Period Beginning July 2017 through June 2018 *Adopted
20-0122-MO5 Motion Re: Adopt Closed Session Minutes from December 11, 2019 and Maintain as Confidential Closed Session Minutes from January 2018 through December 2019 *Adopted
20-0122-MO6 Motion Re: Authorize Destruction of Closed Session Audio Recordings for the Period Beginning July 2017 through June 2018 *Adopted
20-0122-MO7 Motion Re: Approval of Record of Proceedings of Meeting Open to the Public December 11, 2019 *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