Process Overview Orleans Parish School Board Dr. Henderson Lewis, - - PowerPoint PPT Presentation

process overview
SMART_READER_LITE
LIVE PREVIEW

Process Overview Orleans Parish School Board Dr. Henderson Lewis, - - PowerPoint PPT Presentation

2016-17 Type 5 Transfer Process Overview Orleans Parish School Board Dr. Henderson Lewis, Jr., Superintendent 2017 Type 5 Transfer Process: Overview By state law, schools transferred to the Recovery School District must remain under its


slide-1
SLIDE 1

2016-17 Type 5 Transfer Process Overview

Orleans Parish School Board

  • Dr. Henderson Lewis, Jr., Superintendent
slide-2
SLIDE 2

2017 Type 5 Transfer Process: Overview

 By state law, schools transferred to the Recovery School

District must remain under its jurisdiction for an initial term

  • f not less than five years

 Orleans Parish schools transferred to the RSD in 2005-’06,

pursuant to Act 35 (La. R.S. 17:10.7) first began to be eligible to return at the conclusion of the 2010-’11 school year

 Act 91 (La. SB 432) provides for the return of every school

transferred to the RSD to the local governance of the Orleans Parish School Board by no later than October 1, 2018.

 Schools meeting stated eligibility standards as stated in

BESE Bulletin 129, §505 may be eligible to exit the RSD prior to October 1, 2018. The return of these schools is dictated by the Type 5 Transfer Process.

2

slide-3
SLIDE 3

2017 Type 5 Transfer Process: History

 Since January 2015, the Type 5 Transfer Process has allowed

for 5 eligible schools to exit the RSD and return to OPSB local control

 2015-16  Dr. Martin Luther King Charter School, operated by Friends of

King

 2016-17  Mary D. Coghill Charter School, operated by Better Choice

Foundation

 Pierre A. Capdau and Lake Area/New Tech High School,

  • perated by New Beginnings Schools Foundation

 KIPP Renaissance High School, operated by KIPP New

Orleans

3

slide-4
SLIDE 4

2017 Type 5 Transfer Process: Eligibility Criteria

 Eligibility Criteria are established by BESE Bulletin 129,

§505:

 In order to be eligible to transfer from the RSD to OPSB, a Type

5 charter school must have earned an SPS of 54.0 or above for two consecutive years (2015 and 2016)

 For high schools, at least one of the two SPS scores must

include a graduation cohort (12th grade)

 For schools subject to renewal, eligibility to transfer is

additionally contingent on the renewal of the school’s Type 5 charter

4

slide-5
SLIDE 5

2017 Type 5 Transfer Process: Communications

 November - RSD issued notifications to all eligible charter

management organizations

 December - OPSB administration will make available guidance to

eligible charter governing boards through OPSB website

 January-March - OPSB will attend charter school board meetings

to present and review guidance materials to help boards make their selection

 Upon request, OPSB leadership is open to meet with board members

directly to address individual questions regarding Type 5 returns

 April - Upon receipt of intent to return, OPSB will meet with

charter board members and legal representatives to finalize charter operating agreements

5

slide-6
SLIDE 6

Charters Eligible to Return

Network/CMO School Name

Crescent City Schools Akili Academy of New Orleans Harriet Tubman Charter School ReNEW Schools Cultural Arts Academy at Live Oak Elementary SciTech Academy at Laurel Dolores T. Aaron Elementary Schaumburg Elementary Algiers Charter Schools Association Martin Behrman Charter Acad of Creative Arts & Sci Dwight D. Eisenhower Academy of Global Studies Lord Beaconsfield Landry-Oliver Perry Walker High Algiers Technology Academy KIPP New Orleans Believe College Prep McDonogh 15 School for the Creative Arts Central City Academy Central City Primary New Orleans Leadership Academy

Network/CMO School Name

New Orleans College Prep Cohen College Prep Lawrence D. Crocker College Prep FirstLine Schools Samuel J. Green Charter School Arthur Ashe Charter School Phillis Wheatley Community School Langston Hughes Charter Academy Choice Foundation Lafayette Academy Esperanza Charter School Collegiate Academies Sci Academy Non-Networked Charter Schools Success Preparatory Academy Sophie B. Wright Institute of Academic Excellence Fannie C. Williams Charter School Edgar P. Harney Spirit of Excellence Academy Morris Jeff Community School

slide-7
SLIDE 7

2017 Type 5 Transfer Process Timeline

November 2016 Eligibility Determination

2016 Letter Grades and School Performance Scores are released; RSD and OPSB notify schools that are eligible to choose transfer

December 2016 – April 2017 Charter Board Meetings

Eligible charter schools hold charter board meetings (in accordance with open meetings laws) to decide whether to seek transfer

March 31, 2017 Charter Vote Deadline

Deadline for eligible schools to notify BESE, in writing, of their intent to remain in the RSD, or to transfer to OPSB

April 11 2017 OPSB Approval

OPSB votes to approve and accept the proposed transfers of each returning school to OPSB.

April 25, 2017 (tentative) OPSB Notification

Deadline for OPSB to notify BESE of official commitment to accept transferring schools

May 24, 2017 (tentative) BESE Meetings BESE considers and approves requests from

eligible schools to transfer to OPSB.

July 1, 2017 Official Transfer School officially transfers to OPSB and new OPSB

charter contracts are in effect. 7

slide-8
SLIDE 8

2017 Type 5 Transfer Process: Charter Governing Board Responsibilities

 Board consideration of transfer eligibility  The governing board of each transfer-eligible Type 5 charter school should hold

  • ne or more public charter board meetings to discuss official board action on the

decision to transfer for each eligible school

 Board vote on transfer  Each eligible charter board must take action (vote) on whether the eligible

schools will/will not leave RSD by not later than March 31, 2017

 This action item (vote) must be included on the posted meeting agenda of the

board’s open meeting, and must be publically noticed at least 24 hours in advance of the meeting time, in accordance with state law

 Notifications  Each board must send written notification to BESE, OPSB, and the RSD regarding

the board’s decision.

 For votes to return to OPSB local control, OPSB requests notification be shared

with Mary Garton, mary_garton@opsb.us no later than April 7, 2017 for consideration by Orleans Parish School Board. 6

slide-9
SLIDE 9

Considerations for Charter School Boards

Charter Policies/Procedures Change from BESE? Notes

State/Local MFP Funding Allocation No change Orleans Parish differentiated funding model dictates MFP per pupil funding for all charter schools. LEA status and state reporting No change required Returning schools may opt to join OPSB LEA, but are not required to do so Authorizer Administrative Fee No change A 2% administrative fee is withheld from MFP for all charters regardless of authorizer or LEA status Charter Term Length No change, as required by Act 91 Act 91 requires continuation of existing term length for returning schools Renewal Term Length (Initial renewal) No change Length determined by BESE Bulletin 126, §1503 (same as for current RSD Type 5s) Facility Agreement Transition to OPSB Facility Policy Pursuant to Act 91, OPSB is revising facilities policies currently. Charter Contract New common contract, as stipulated by Act 91 Pursuant to Act 91, OPSB will use a common

  • perating agreement for all charter

contracts taking effect after June 2017. Governing Board Requirements Additional stipulations for OPSB charter boards Must have at least 7 members with a minimum of 60% residing in Orleans Parish

7