Loading chat...
MN SF1905
Bill
Status
3/19/2015
Primary Sponsor
Charles Wiger
Click for details
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