Loading chat...

MN SF4195

Bill

Status

Introduced

3/9/2020

Primary Sponsor

Karin Housley

Click for details

Origin

Senate

91st Legislature 2019-2020

AI Summary

SF 4195 Summary: Charter School Policy and Technical Changes

  • Redefines charter school primary purpose to focus on improving student learning, achievement, and success while maintaining five additional purposes including innovative teaching methods and accountability measures.

  • Establishes clear authorizer roles and responsibilities including application review, contract negotiation, ongoing monitoring, and performance evaluation, with expanded requirements for five-year performance reviews using stakeholder input.

  • Requires charter school boards to include at least one licensed teacher, one parent, and one community member with mandatory annual training on governance, finance, and legal compliance; creates specific conflict-of-interest restrictions and prohibits board members from serving on multiple charter school boards.

  • Creates a charter school closure fund financed by $1 per-pupil annual fees (up to $200,000 cap) managed by the commissioner to cover external audits, liability insurance, legal costs, and trustee fees during school closures.

  • Adds requirements for charter management organizations (CMOs) and educational management organizations (EMOs) including public disclosure of agreements, annual assurances of financial independence, and nullification of provisions restricting school operations or fund balances.

Legislative Description

Charter school provisions policy and technical modifications authorization

Last Action

Referred to E-12 Finance and Policy

3/9/2020

Committee Referrals

E-12 Finance and Policy3/9/2020

Full Bill Text

No bill text available