Loading chat...

MN SF1905

Bill

Status

Introduced

3/19/2015

Primary Sponsor

Charles Wiger

Click for details

Origin

Senate

89th Legislature 2015-2016

AI Summary

  • Modifies charter school authorizer approval process, requiring eligible organizations to apply to the commissioner and demonstrate capacity to implement chartering procedures and satisfy approval criteria within 45 business days.

  • Changes voluntary authorizer withdrawal notification deadline from July 15 to March 31, with effectiveness on June 30 of the following calendar year and requires transfer of records and refund of excess fees to authorized schools.

  • Adds new subdivision 5a allowing charter school mergers upon approval of both schools' authorizers, with commissioner review of the merger affidavit and a 30 business day review period.

  • Modifies charter contract renewal and termination processes, allowing mutual agreement between authorizers and schools to end contracts before expiration with commissioner approval, requiring 105 business days advance notice for proposed new authorizer contracts.

  • Changes supplemental affidavit requirements for school expansion, establishing different approval pathways based on whether authorizer has satisfactory performance rating, and clarifies threshold for reporting service agreements from $100,000 or ten percent to five percent of annual audited expenditures.

Legislative Description

Charter school provisions modifications

Last Action

Referred to Education

3/19/2015

Committee Referrals

Education3/19/2015

Full Bill Text

No bill text available