Finance & Operations Action Items for 7/20/20 Meeting

  • Monday, July 20, 2020

    Virtual Meeting

    4:30 p.m.

     

    Chair: Mr. Matthew Wilcox

    ACTION ITEMS

    To Recommend Approval of the following items:

     

    A. INFORMATION ONLY – Superintendent Approved:

    1. Agreement with Fazila Mansoori for translation services from English to Pashto/Dari or Pashto/Dari to English of written materials such as letters, forms, surveys, etc. and in-person translation of meetings for New Haven Public Schools. Proofreading of previously translated materials may also be requested. Not to exceed $1,000.00.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-41700-56697-0000
      Presenter: Ms. Jessica Haxhi
      Document Link: Mansoori
    2. Agreement with Hajer Ahmad for translation services from English to Arabic or Arabic to English of written materials such as letters, forms, surveys, etc. and in-person translation of meetings for New Haven Public Schools. Proofreading of previously translated materials may also be requested. Not to exceed $1,000.00.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-41700-56697-0000
      Presenter: Ms. Jessica Haxhi
      Document Link: Ahmad
    3. Agreement with Marta Vazquez for translation services from English to Spanish or Spanish to English of written materials such as letters, forms, surveys, etc. and in-person translation of meetings for New Haven Public Schools. Proofreading of previously translated materials may also be requested. Not to exceed $1,000.00.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-41700-56697-0000
      Presenter: Ms. Jessica Haxhi
      Document Link: Vazquez
    4. Agreement with Maria Rosa for translation services from English to Spanish or Spanish to English of written materials such as letters, forms, surveys, etc. and in-person translation of meetings for New Haven Public Schools. Proofreading of previously translated materials may also be requested. Not to exceed $2,500.00.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-41700-56697-0000
      Presenter: Ms. Jessica Haxhi
      Document Link: Rosa
    5. Agreement with Miriam Reyes for translation services from English to Spanish or Spanish to English of written materials such as letters, forms, surveys, etc. and in-person translation of meetings for New Haven Public Schools. Proofreading of previously translated materials may also be requested. Not to exceed $1,000.00.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-41700-56697-0000
      Presenter: Ms. Jessica Haxhi
      Document Link: Reyes
    6. Agreement with Robert Claudio for translation services from English to Spanish or Spanish to English of written materials such as letters, forms, surveys, etc. and in-person translation of meetings for New Haven Public Schools. Proofreading of previously translated materials may also be requested. Not to exceed $1,000.00.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-41700-56697-0000
      Presenter: Ms. Jessica Haxhi
      Document Link: Claudio

     

    B. ABSTRACTS:

    1. ESSERF Grant (CARES ACT) in the amount of $8,506,997.00 for March 13, 2020 to September 30, 2022.
      Funding Source: Federal/Connecticut State Department of Education
      Presenter: Mr. Phillip Penn
      Document Link: ESSERF

     

    C. AGREEMENTS:

    1. Agreement with Arte, Inc. to provide virtual programming in arts and crafts, photography and videography for the Project Youth Connect Summer School Program from July 13, 2020 to September 30, 2020 in an amount not to exceed $15,000.
      Funding Source: Extended School Hours Program Acct. # 2579-5326-56694-0062
      Presenter: Ms. Gemma Joseph Lumpkin
      Document Link: ARTE
    2. Agreement with Connecticut Violence Intervention Program to provide from July 14, 2020 to September 30, 2020 in an amount not to exceed $5,000.00.
      Funding Source: Alliance Program Acct. # 2579-5326-56694-0062
      Presenter: Ms. Gemma Joseph Lumpkin
      Document Link: CVIP
    3. Agreement with Farnam Neighborhood House to provide 44 full day/full year school readiness spaces from July 1, 2020 to June 30, 2021 in an amount not to exceed $392,656.00.
      Funding Source: School Readiness Program Acct. # 2523-5384-56697-0442
      Presenter: Ms. Denise Duclos
      Document Link: Farnam
    4. Amendment #2 to Sub-Award Agreement with University of Connecticut (UCONN) to increase funding of $734,933 by $7747.00 to $742,680.00 and to extend the grant period end date to November 30, 2020.
      Funding Source: Wallace Foundation/UConn Program
      Presenter: Dr. Paul Whyte
      Document Link: UConn
    5. Agreement with Convergence Consulting Group, Inc., Leadership Development Solution (LDS), to provide a leadership pipeline and school analytics platform, from July 28, 2020 to June 30, 2021 in an amount not to exceed $386,000.00.
      Funding Source: Wallace Foundation/ UConn Program Acct. # 190-454-56694-0000
      Presenter: Dr. Paul Whyte
      Document Link: LDS
    6. Agreement renewal with Lexia Learning Systems, LLC to provide 12 months of web hosting for Lexia Reading Core 5 Reading/Power Up, from July 1, 2020 to June 30, 2021 in an amount not to exceed $75,000.00.
      Funding Source: IDEA Program Acct. #2504-5034-56903-0000
      Presenter: Ms. Typhanie Jackson
      Document Link: Lexia
    7. Agreement with Gilbane Building Company to provide services regarding construction, design standards; and construction management services for the NHPS school construction program from July 1, 2020 to June 30, 2021 in an amount not to exceed $145,916.00.
      Funding Source: School Construction
      Presenter: Attorney Michael Pinto
      Document Link: Gilbane
    8. Renewal of Lease Agreement with New Haven Plaza, LLC for the Adult and Continuing Education Center at 540 Ella T Grasso Blvd, New Haven, CT from July 1, 2020 to June 30, 2021 in an amount not to exceed $390,000.00.
      Funding Source: Adult Education Program Acct. # 2503-5014-56652
      Presenter: Attorney Michael Pinto
      Document Link: New Haven Plaza
    9. Renewal of Lease Agreement with Gateway Partners, LLC for the 1st Floor of 54 Meadow St New Haven, CT offices for Central Registration and Magnet Schools, from July 1, 2020 to June 30, 2021 in an amount not to exceed $20,362.75.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-47700-56696
      Presenter: Attorney Michael Pinto
      Document Link: Gateway1
    10. Renewal of Lease Agreement with Gateway Partners, LLC for administrative office on the 8th Floor of 54 Meadow St, New Haven, CT from July 1, 2020 to June 30, 2021 in an amount not to exceed $102,342.00.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-47700-56696
      Presenter: Attorney Michael Pinto
      Document Link: Gateway2
    11. Renewal of Agreement with Powerschool to provide the district Student Information System including backup and disaster recovery to PS Cloud Services, maintenance/support, and licensing from July 1, 2020 to June 30, 2021 in an amount not to exceed $131,314.21.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-47200-56694
      Presenter: Ms. Sabina Sitaru/Ms. Gilda Herrera
      Document Link: Powerschool
    12. Renewal of Agreement with Verizon for the purposes of telecom network services PRI and Long Distance Services from July 1, 2020 to June 30, 2021 in an amount not to exceed $30,000.00.
      Funding Source: 2020-2021 Operating Budget Acct. # 190-47200-52260
      Presenter: Ms. Gilda Herrera
      Document Link: Verizon *The following Agreement was previously reviewed and passed at 6/29/2020 F&O meeting, but inadvertently not included in 7/13/2020 BOE meeting Action Items
    13. Agreement with Shipman & Goodwin LLP to provide legal services on as needed basis regarding labor relations and negotiations issues from July 1, 2020 to June 30, 2021 in an amount not to exceed $80,000.00.
      Funding Source: 2020-2021 Operating Budget Acct. #190-47700-56696
      Presenter: Attorney Michael Pinto
      Document Link: Shipman

     

    D. CONTRACTS

    1. Award of Contract to Eastern Bag and Paper and Nuovo Venture LLC for Food Preparation, Packaging, chemical and other Food Service Supplies under RFP # 2020-06-1333 for FY 2020-21
      Funding Source: Food Service Program Acct. # 2521-5200-56630
      Presenter: Mr. Michael Gormany/Ms. Gail Sharry
      Document Link: FoodServices
    2. Award of Contract to Ameripak for Tray Sealer Machine and optional equipment for FY 2020-2021.
      Funding Source: Food Service Program Acct. # 2521-5200-56630
      Presenter: Mr. Michael Gormany/Ms. Gail Sharry
      Document Link: Ameripak *The following Contracts were previously Tabled Items:
    3. Award of Contract # 21702-1-4 to Hi-Way Safety System, Inc. for On Call Line Striping for NHPS from July 1, 2020 to June 30, 2021 in an amount not to exceed $25,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: HiWay
    4. Award of Contract #21704-1-5 to Life Safety SVC & Supply LLC for On Call Fire Extinguisher Services for FY2020-21, in an amount not to exceed $25,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: LifeSafety
    5. Award of Contract #50526-1-4 to Lior Excavating, LLC, for On Call Asphalt and Concrete Services for FY2020-21, in an amount not to exceed $100,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: Lior
    6. Award of Contract #50527B-1-5 to Lior Excavating for On Call Sidewalk Repairs for FY2020-21, in an amount not to exceed $25,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: Lior2
    7. Award of Contract #50527A-1-5 to White Owl Construction for On Call Sidewalk Repairs for FY2020-21, in an amount not to exceed $25,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: WhiteOwl
    8. Award of Contract #21681-1-4 to Connecticut Custom Aquatics, LLC for On Call Swimming Pool Repairs and Supplies for FY2020-2021, in an amount not to exceed $50,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: Aquatics
    9. Award of Contract #21705-1-4 to Clearwater Industries, for On Call Water Treatment Services for fiscal year 2020-2021 in an amount not to exceed $60,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: Clearwater
    10. Award of Contract #21708-1-4 to All American Waste, LLC, for On Call Dumpster services for fiscal year 2020-2021 in an amount not to exceed $50,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: AllAmerican
    11. Award of Contract #50519-1-5 to East Shore Glass, LLC, for On Call Glass Repair Services for fiscal year 2020-2021 in an amount not to exceed $95,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: Glass
    12. Award of Contract #50520-1-5 to Tri-State Maintenance Services, LLC, for On Call Plumbing services for fiscal year 2020-2021 in an amount not to exceed $100,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: TriState
    13. Award of Contract #50525-1-4 to Tim’s Enterprise’s, LLC, for On Call Painting services for fiscal year 2020-2021 in an amount not to exceed $67,000.00.
      Funding Source: 2020-2021 Capital Projects
      Presenter: Mr. Joseph Barbarotta
      Document Link: Painting