ºÚÁϳԹÏÍø

« Back

Actions: December 16, 2020

Download board action index

Non-delegable board reports that require member action

Resolutions

20-1216-RS1 Amend Board Report 20-0923-RS1 Amend Board Report 20-0624-RS1 Amend Board Report 20-0325-RS1 Resolution Authorizing Expenditures and Actions in Response to the Coronavirus Disease 2019 (COVID-19) Adopted
20-1216-RS2 Request the Public Building Commission of ºÚÁϳԹÏÍø to Undertake the FY21 Sauganash Elementary School New Annex Project Adopted
20-1216-RS3 Resolution: Authorize Appointment of Members to Local School Councils for the New Terms of Office *Adopted as amended

Policies

20-1216-PO1 Rescind Board Report 13-0227-PO1 Sexual Health Education Policy and Adopt a New Sexual Health Education Policy Adopted
20-1216-PO2 Rescind Board Reports 17-0628-PO5 Local School Wellness Policy for Students 17-0628-PO6 Healthy Snack and Beverage Policy and Adopt a New Local School Wellness Policy for Students Adopted

Communication

20-1216-CO1 Communication from the Chief Financial Officer Concerning the Comprehensive Annual Financial Report of the Board for Fiscal Year 2020 *No action

Reports from the Chief Executive Officer

20-1216-EX1 Transfer of Funds Adopted
20-1216-EX2 Authorize Tuition Payments for Special Education University Coursework Adopted

Report from the Chief Operating Officer

20-1216-OP1 Debarment of Henry Elrod Adopted

Reports from the Chief Procurement Officer

20-1216-PR1 Authorize a New Agreement with E3 Diagnostics, Inc. for Audiology Equipment and Services Adopted
20-1216-PR2 Authorize the First Renewal Agreement with ECRA Group Incorporated for Student Growth Measure Services Adopted
20-1216-PR3 Authorize the Pre-Qualification Status of and New Agreements with Various Contractors to Provide Various Trades Work over $25,000 for the Operations and Maintenance Program Adopted
20-1216-PR4 Report on the Award of Construction Contracts and Changes to Construction Contracts for the Board of Education's Capital Improvement Program Adopted
20-1216-PR5 Authorize New Agreement with Office Depot, LLC for the Purchase of Office Supplies and Related Products Adopted
20-1216-PR6 Authorize the First and Final Renewal Agreement with Autoclear L.L.C. for Maintenance and Repair Services for Portable X-Ray Machines Adopted
20-1216-PR7 Authorize a New Agreement with The University of ºÚÁϳԹÏÍø for School Climate Survey of Students and Teachers Services Adopted

Delegable Reports

Report from the Chief Financial Officer

20-1216-FN1 Chief Financial Officer Report for November 2020 on the Emergency Authority Exercised under Resolution 20-0325-RS1, as Amended by Resolution 20-0624-RS1, as Amended by Resolution 20-0923-RS1 Accepted

Report from the Chief Procurement Officer

20-1216-PR8 Chief Procurement Officer Report for October 2020 on the Delegated Authority Exercised under Board Rule 7-13 Accepted

Reports from the Chief Executive Officer

20-1216-EX3 Report on Principal Contract (New) Accepted
20-1216-EX4 Report on Principal Contracts (Renewals) Accepted
20-1216-EX5 Rescind Board Reports 06-1115-RS6 and 08-0123-EX10 and Accept Report on New Compensation Guidelines for Non-Union Employees Accepted

Report from the General Counsel

20-1216-AR1 Report on Board Report Rescissions Accepted

Non-delegable board reports that require member action

Motion

20-1216-MO1 Motion to Hold a Closed Session *Adopted

Reports from the General Counsel

20-1216-AR2 Appoint Assistant General Counsel Department of Law (Alexandra Hunstein) *Adopted
20-1216-AR3 Appoint Assistant General Counsel Department of Law (Colleen Kauth) *Adopted
20-1216-AR4 Authorize Retention of The Law Firm Scharf Banks Marmor LLC *Adopted
20-1216-AR5 Authorize Continued Retention of The Law Firm Nielsen, Zehe & Antas, P.C. *Adopted
20-1216-AR6 Authorize Continued Retention of The Sotos Law Firm, P.C. *Adopted
20-1216-AR7 Workers’ Compensation – Payment for Lump Sum Settlement for Tyrone Golden – Case No. 01 WC 51650 *Adopted
20-1216-AR8 Workers’ Compensation – Payment for Lump Sum Settlement for Renee G. Latronica – Case No. 15 WC 004907 *Adopted
20-1216-AR9 Workers’ Compensation – Payment for Lump Sum Settlement for Deborah A. McKnuckles – Case No. 18 WC 2256 *Adopted
20-1216-AR10 Property Damage Release – Authorize Settlement for Dawes Elementary School *Adopted
20-1216-AR11 Property Tax Appeal Refund – Authorize Settlement for 18-41438 and 19-51566, 24 W. Randolph Street Broadway in ºÚÁϳԹÏÍø *Adopted
20-1216-AR12 Property Tax Appeal Refund – Authorize Settlement for KMART – PTAB Nos. 15-23520, 16-25452 & 17-37284 *Adopted
20-1216-AR13