Common use of Disposition of Academy Assets Upon Termination or Revocation of Contract Clause in Contracts

Disposition of Academy Assets Upon Termination or Revocation of Contract. Following termination or revocation of the Contract, the Academy shall follow the applicable wind-up and dissolution provisions set forth in the Academy’s articles of incorporation and in accordance with Applicable Law. Public School Academy / School of Excellence Master Calendar of Reporting Requirements July 1, 2016 – June 30, 2017 DUE DATE REPORT DESCRIPTION SUBMIT TO: July 1 Board Adopted 2016-2017 School Calendar/School Day Schedule. CSO July 1 Board Adopted Annual Operating Budget for the General Fund and School Service Fund for 2016-2017. CSO July 1 Copy of Notice of Public Hearing for Annual Operating Budget for 2016-2017. CSO July 1 Copy of Parent Satisfaction Survey and Results from 2015-2016, if applicable. CSO July 25 DS-4168 Report of Days and Clock Hours of Pupil Instruction for 2015- 2016 academic year, if applicable (See MDE website, ▇▇▇.▇▇▇▇▇▇▇▇.▇▇▇/▇▇▇, for MDE due date and form). CSO August 3 Annual Organizational Meeting Minutes for 2016-2017. CSO August 3 Board Resolution appointing Chief Administrative Officer for 2016- 2017. CSO August 3 Board Resolution appointing Freedom of Information Act Coordinator for 2016-2017. CSO August 3 Board Designated Legal Counsel for 2016-2017. CSO August 3 Board adopted Annual Calendar of Regularly Scheduled Meetings for 2016-2017. CSO August 20 Annual Education Report 2015-2016 academic year to be submitted and presented at a public meeting. CSO August 29 4th Quarter Financial Statements – quarter ending 06/30. CSO September 6 Organizational Chart for 2016-2017. CSO September 6 Board approved Student Handbook 2016-2017. CSO September 6 Board approved Employee Handbook 2016-2017. CSO September 6 Copy of School Improvement Plan covering 2016-2017 academic year. CSO September 6 School Information Update- See Epicenter Task for template CSO October 3 Completed PSA Insurance Questionnaires. Required forms available at ▇▇▇.▇▇▇▇.▇▇▇/▇▇▇ CSO October 3 Staff Roster (GVSU Format) CSO October 3 Annual Nonprofit Corporation Information Update for 2016. CSO October 10 Unaudited Count Day Submission. CSO October 10 Criminal History Record Registration- New Schools CSO October 12 DS-4898 PSA Preliminary Pupil Membership Count for September 2016 Enrollment and Attendance for 1st & 2nd Year PSAs and Academies who added grade levels. (See MDE website, ▇▇▇.▇▇▇▇▇▇▇▇.▇▇▇/▇▇▇ for MDE due date). CSO October 28 Audited Financial Statements for fiscal year ending June 30, 2016. (See MDE Website, ▇▇▇.▇▇▇▇▇▇▇▇.▇▇▇/▇▇▇, for MDE due date. CSO DUE DATE REPORT DESCRIPTION SUBMIT TO: October 28 Management Letter (comments and recommendations from independent financial auditor) for fiscal year ending June 30, 2016, if issued. If a management letter is not issued, a letter from the Academy stating a management letter was not issued is required to be submitted. CSO October 28 Annual A-133 Single Audit for year ending June 30, 2016 is required if over $500K in federal funds have been expended. If a single audit is not necessary, a letter from the Academy stating as such is required to be submitted. CSO October 28 1st Quarter Financial Statements – quarter ending 09/30. CSO January 6 Modifications to ISD’s Plan for the Delivery of Special Education Services covering 2016-2017 signed by a representative of the Academy. CSO January 30 2nd Quarter Financial Statements – quarter ending 12/31. CSO January 30 Michigan Highly Qualified Teacher Verification Report. Required Form Available at ▇▇▇.▇▇▇▇.▇▇▇/▇▇▇. CSO January 30 Board Member Annual Conflict of Interest CSO February 17 Winter Count Day Submission. CSO March (TBD) Anti-Bullying Policy, in accordance with ▇▇▇▇’s Safe School Law (new schools). CSO April 28 3rd Quarter Financial Statements – quarter ending 03/31. CSO May 15 Notice of Open Enrollment & Lottery Process or Open Enrollment & Lottery Process Board Policy for 2017-2018. CSO June 2 Certificate of Boiler Inspection covering years 2017-2018. CSO June 27 Board Approved Amended Budget for 2016-2017 fiscal year (or statement that budget has been reviewed and no amendment was needed). CSO June 27 2016-2017 Log of emergency drills, including date, time and results. Sample form available at ▇▇▇.▇▇▇▇.▇▇▇/▇▇▇. CSO June 27 Board adopted Letter of Engagement for year ending June 30, 2017 independent financial audit. CSO June 27 Food service license expiring 04/30/2018. CSO The following documents do not have a set calendar date; however, they require submission within a certain number of days from board action or other occurrence. DUE DATE REPORT DESCRIPTION SUBMIT TO: Date notice is posted Academy Board Meeting Record of Postings – cancellations, changes, special meetings, emergency etc. Must include time and date of actual posting. CSO 14 business days after Board meeting Draft Academy Board Meeting Minutes and Resolutions of regular, special & emergency board meetings. CSO 14 business days after Board approval Approved Academy Board Meeting Minutes and Resolutions of regular, special & emergency board meetings. CSO 30 business days after board approval Board Adopted Annual Operating Budget for 2011-2012 including Salary/Compensation Transparency Reporting to be available on school website per the State School Aid Act as amended No submission needed. 14 business days after Board approval Oath of Office and written acceptance for each Board Member. CSO 10 business days after Board approval Board adopted Amended Budget and General Appropriations Resolution. CSO 10 days of receipt Written notice of litigation or formal proceedings involving the Academy. CSO 30 days prior to board execution Board proposed draft Educational Management Company Agreements or Amendments thereto. CSO 5 business days of receipt Request and Responses to Freedom of Information Requests. CSO Articles of Incorporation. Must have GVSU Board approval before modifying. CSO Board of Director Bylaws. CSO Educational Service Provider Agreements/Amendments CSO Academy’s Educational Goals. CSO Office of Fire Safety (OFS-40) – original occupancy permit and permits for renovations/additions, etc. CSO Lease, Deed of Premises or Rental Agreement and subsequent amendments (includes modular units). CSO Curriculum including any additions/deletions. CSO Asbestos Hazardous Emergency Response Act (AHERA) Management Plan. Visit ▇▇▇.▇▇▇▇▇▇▇▇.▇▇▇/▇▇▇▇▇▇▇▇ for Michigan’s model management plan. A copy of the “acceptance” letter sent by ▇▇▇▇▇▇ is also required. CSO Communicable Disease Curriculum (including minutes of board approval). CSO Job Descriptions for all employee groups CSO REQUIRED BOARD POLICIES Board adopted Purchasing Policy (date of approval). Reference: MCL 380.1267, MCL 380.1274 CSO Use of Medications Policy (date of approval). Reference: MCL 380.1178, 380.1178a, 380.1179 CSO Harassment of Staff or Applicant Policy (date of approval). Harassment of Students Policy (date of approval) Reference: MCL 380.1300a CSO Search and Seizure Policy (date of approval). Reference: MCL 380.1306 CSO Emergency Removal, Suspension and Expulsion of Students Policy (date of approval). Reference: MCL 380.1309; MCL 380.1312(8)&(9); MCL 37.1402 CSO Parent/Guardian Review of Instructional Materials & Observation of Instructional Activity Policy Reference: MCL 380.1137 CSO Board Member Reimbursement of Expenses Policy (date of approval). Reference: MCL 380.1254; MCL 388.1764b CSO Equal Access for Non-School Sponsored Student Clubs and Activities Policy (date of approval). Reference: MCL 380.1299 CSO Electronic or Wireless Communication Devices Policy (date of approval). CSO Preparedness for Toxic Hazard and Asbestos Hazard Policy (date of approval). Reference: MCL 324.8316, 380.1256 CSO Nondiscrimination and Access to Equal Educational Opportunity Policy (date of approval) Including, but not limited to, Michigan Constitution, Article I, §26, ▇▇▇▇▇▇▇-▇▇▇▇▇▇ Civil Rights Act, Title VI of the Civil Rights Act of 1964, Title IX of the Education Amendments of 1972, Section 504 of the Rehabilitation Act of 1973, and the Age Discrimination Act of 1975. CSO Academy Deposit Policy (date of approval). PA 105 of 1855, being MCL 21.146, Section 11.10 of the Charter Contract CSO Parental Involvement Policy (date of approval). Reference: MCL 380.1294 CSO Wellness Policy (date of approval). Reference: 42 USC §§ 1751, 1758, 1766; 42 USC § 1773 CSO Corporal Punishment Policy (date of approval). Reference: MCL 380.1312(8)&(9); CSO Anti-Bullying Policy (▇▇▇▇’s Safe School Law) (date of approval). Reference: MCL 380.1310b CSO Cardiac Emergency Response Plan (date of approval). Reference: MCL 29.19 CSO The following reports Academies must submit to the local ISD, MDE, CEPI and other organizations throughout the year. DUE DATE REPORT DESCRIPTION SUBMIT TO: TBD Student Count Day for State Aid F.T.E. No submission required. September SE-4096 Special Education Actual Cost Report (Contact ISD for due date). ISD October Eye Protection Certificate (#4527 Certification of Eye Protective Devices Electronic Grant System [MEGS] if applicable). CEPI October Certification of Constitutionally Protected Prayer. MDE October SE-4094 Transportation Expenditure Report (Contact ISD for due date). ISD October 1 – October 31 (as scheduled) Teacher Certification/Criminal Background Check/Unprofessional Conduct. This is an onsite review scheduled and conducted by Quality Performance Resource Group. No submission required. No submission needed. Oct/Nov Deadline for ▇▇▇▇/Single Record Student Database (“SRSD”) electronic file (Contact the local ISD for due date.) CEPI November Deadline for Immunization Records Report – IP100. (Contact Health Dept. for due date). Local Health Dept. November 14 Deadline for electronic submission to the Financial Information Database (FID, formerly known as the Form B). State aid will be withheld if the submission is not successful. CEPI

Appears in 1 contract

Sources: Contract to Charter a Public School Academy

Disposition of Academy Assets Upon Termination or Revocation of Contract. Following termination or revocation of the Contract, the Academy shall follow the applicable wind-up and dissolution provisions set forth in the Academy’s articles of incorporation and in accordance with Applicable Law. Public School Academy / School of Excellence Master Calendar of Reporting Requirements July 1, 2016 2012 – June 30, 2017 2013 DUE DATE REPORT DESCRIPTION SUBMIT TO: July 1 2 Board Adopted 20162012-2017 2013 School Calendar/School Day Schedule. CSO July 1 2 Board Adopted Annual Operating Budget for the General Fund and School Service Fund for 20162012-20172013. CSO July 1 2 Copy of Notice of Public Hearing for Annual Operating Budget for 20162012-20172013. CSO July 1 2 Copy of Parent Satisfaction Survey and Results from 20152011-20162012, if applicable. CSO July 5 Anti-Bullying Policy, in accordance with ▇▇▇▇’s Safe School Law CSO July 25 DS-4168 Report of Days and Clock Hours of Pupil Instruction for 2015- 2016 2011- 2012 academic year, if applicable (See MDE website, ▇▇▇.▇▇▇▇▇▇▇▇.▇▇▇/▇▇▇, for MDE due date and form). CSO August 3 1 Annual Organizational Meeting Minutes for 20162012-20172013. CSO August 3 1 Board Resolution appointing Chief Administrative Officer for 2016- 20172012- 2013. CSO August 3 1 Board Resolution appointing Freedom of Information Act Coordinator for 20162012-20172013. CSO August 3 1 Board Designated Legal Counsel for 20162012-20172013. CSO August 3 1 Board adopted Annual Calendar of Regularly Scheduled Meetings for 20162012-20172013. CSO August 20 Annual Education Report 2015-2016 academic year to be submitted and presented at a public meeting. CSO August 29 31 4th Quarter Financial Statements – quarter ending 06/30. CSO September 6 4 Organizational Chart for 20162012-20172013. CSO September 6 4 Board approved Student Handbook 20162012-20172013. CSO September 6 4 Board approved Employee Handbook 20162012-20172013. CSO September 6 4 Copy of School Improvement Plan covering 20162012-2017 2013 academic year. CSO September 6 School Information Update- See Epicenter Task for template CSO October 3 1 Completed PSA and ESP/MC Insurance Questionnaires. Required forms available at ▇▇▇.▇▇▇▇.▇▇▇/▇▇▇ CSO October 3 Staff Roster (GVSU Format) CSO October 3 Annual Nonprofit Corporation Information Update for 2016. CSO October 10 Unaudited Count Day Submission. CSO October 10 Criminal History Record Registration- New Schools CSO October 12 DS-4898 PSA Preliminary Pupil Membership Count for September 2016 Enrollment and Attendance for 1st & 2nd Year PSAs and Academies who added grade levels. (See MDE website, ▇▇▇.▇▇▇▇▇▇▇▇.▇▇▇/▇▇▇ for MDE due date). CSO October 28 1 Annual Nonprofit Corporation Information Update for 2012. CSO October 12 Audited Financial Statements for fiscal year ending June 30, 20162012. (See MDE Website, ▇▇▇.▇▇▇▇▇▇▇▇.▇▇▇/▇▇▇, for MDE due date. CSO DUE DATE REPORT DESCRIPTION SUBMIT TO: October 28 12 Management Letter (comments and recommendations from independent financial auditor) for fiscal year ending June 30, 20162012, if issued. If a management letter is not issued, a letter from the Academy stating a management letter was not issued is required to be submitted. CSO October 28 12 Annual A-133 Single Audit for year ending June 30, 2016 2012 is required if over $500K in federal funds have been expended. If a single audit is not necessary, a letter from the Academy stating as such is required to be submitted. CSO October 28 1st Quarter Financial Statements – quarter ending 09/30. CSO January 6 Modifications to ISD’s Plan for the Delivery of Special Education Services covering 2016-2017 signed by a representative of the Academy. CSO January 30 2nd Quarter Financial Statements – quarter ending 12/31. CSO January 30 Michigan Highly Qualified Teacher Verification Report. Required Form Available at ▇▇▇.▇▇▇▇.▇▇▇/▇▇▇. CSO January 30 Board Member Annual Conflict of Interest CSO February 17 Winter Count Day Submission. CSO March (TBD) Anti-Bullying Policy, in accordance with ▇▇▇▇’s Safe School Law (new schools). CSO April 28 3rd Quarter Financial Statements – quarter ending 03/31. CSO May 15 Notice of Open Enrollment & Lottery Process or Open Enrollment & Lottery Process Board Policy for 2017-2018. CSO June 2 Certificate of Boiler Inspection covering years 2017-2018. CSO June 27 Board Approved Amended Budget for 2016-2017 fiscal year (or statement that budget has been reviewed and no amendment was needed). CSO June 27 2016-2017 Log of emergency drills, including date, time and results. Sample form available at ▇▇▇.▇▇▇▇.▇▇▇/▇▇▇. CSO June 27 Board adopted Letter of Engagement for year ending June 30, 2017 independent financial audit. CSO June 27 Food service license expiring 04/30/2018. CSO The following documents do not have a set calendar date; however, they require submission within a certain number of days from board action or other occurrence. DUE DATE REPORT DESCRIPTION SUBMIT TO: Date notice is posted Academy Board Meeting Record of Postings – cancellationsOctober 12 DS-4898 PSA Preliminary Pupil Membership Count for September 2012 Enrollment and Attendance for 1st & 2nd Year PSAs only. (See MDE website, changes, special meetings, emergency etc. Must include time and date of actual posting. CSO 14 business days after Board meeting Draft Academy Board Meeting Minutes and Resolutions of regular, special & emergency board meetings. CSO 14 business days after Board approval Approved Academy Board Meeting Minutes and Resolutions of regular, special & emergency board meetings. CSO 30 business days after board approval Board Adopted Annual Operating Budget for 2011-2012 including Salary/Compensation Transparency Reporting to be available on school website per the State School Aid Act as amended No submission needed. 14 business days after Board approval Oath of Office and written acceptance for each Board Member. CSO 10 business days after Board approval Board adopted Amended Budget and General Appropriations Resolution. CSO 10 days of receipt Written notice of litigation or formal proceedings involving the Academy. CSO 30 days prior to board execution Board proposed draft Educational Management Company Agreements or Amendments thereto. CSO 5 business days of receipt Request and Responses to Freedom of Information Requests. CSO Articles of Incorporation. Must have GVSU Board approval before modifying. CSO Board of Director Bylaws. CSO Educational Service Provider Agreements/Amendments CSO Academy’s Educational Goals. CSO Office of Fire Safety (OFS-40) – original occupancy permit and permits for renovations/additions, etc. CSO Lease, Deed of Premises or Rental Agreement and subsequent amendments (includes modular units). CSO Curriculum including any additions/deletions. CSO Asbestos Hazardous Emergency Response Act (AHERA) Management Plan. Visit ▇▇▇.▇▇▇▇▇▇▇▇.▇▇▇/▇▇▇▇▇▇▇▇ for Michigan’s model management plan. A copy of the “acceptance” letter sent by ▇▇▇▇▇▇ is also required. CSO Communicable Disease Curriculum (including minutes of board approval). CSO Job Descriptions for all employee groups CSO REQUIRED BOARD POLICIES Board adopted Purchasing Policy (date of approval). Reference: MCL 380.1267, MCL 380.1274 CSO Use of Medications Policy (date of approval). Reference: MCL 380.1178, 380.1178a, 380.1179 CSO Harassment of Staff or Applicant Policy (date of approval). Harassment of Students Policy (date of approval) Reference: MCL 380.1300a CSO Search and Seizure Policy (date of approval). Reference: MCL 380.1306 CSO Emergency Removal, Suspension and Expulsion of Students Policy (date of approval). Reference: MCL 380.1309; MCL 380.1312(8)&(9); MCL 37.1402 CSO Parent/Guardian Review of Instructional Materials & Observation of Instructional Activity Policy Reference: MCL 380.1137 CSO Board Member Reimbursement of Expenses Policy (date of approval). Reference: MCL 380.1254; MCL 388.1764b CSO Equal Access for Non-School Sponsored Student Clubs and Activities Policy (date of approval). Reference: MCL 380.1299 CSO Electronic or Wireless Communication Devices Policy (date of approval). CSO Preparedness for Toxic Hazard and Asbestos Hazard Policy (date of approval). Reference: MCL 324.8316, 380.1256 CSO Nondiscrimination and Access to Equal Educational Opportunity Policy (date of approval) Including, but not limited to, Michigan Constitution, Article I, §26, ▇▇▇▇▇▇▇-▇▇▇▇▇▇ Civil Rights Act, Title VI of the Civil Rights Act of 1964, Title IX of the Education Amendments of 1972, Section 504 of the Rehabilitation Act of 1973, and the Age Discrimination Act of 1975. CSO Academy Deposit Policy (date of approval). PA 105 of 1855, being MCL 21.146, Section 11.10 of the Charter Contract CSO Parental Involvement Policy (date of approval). Reference: MCL 380.1294 CSO Wellness Policy (date of approval). Reference: 42 USC §§ 1751, 1758, 1766; 42 USC § 1773 CSO Corporal Punishment Policy (date of approval). Reference: MCL 380.1312(8)&(9); CSO Anti-Bullying Policy (▇▇▇▇’s Safe School Law) (date of approval). Reference: MCL 380.1310b CSO Cardiac Emergency Response Plan (date of approval). Reference: MCL 29.19 CSO The following reports Academies must submit to the local ISD, MDE, CEPI and other organizations throughout the year. DUE DATE REPORT DESCRIPTION SUBMIT TO: TBD Student Count Day for State Aid F.T.E. No submission required. September SE-4096 Special Education Actual Cost Report (Contact ISD for MDE due date). ISD CSO October Eye Protection Certificate (#4527 Certification of Eye Protective Devices Electronic Grant System [MEGS] if applicable)12 Annual Education Report for the 2011-2012 academic year to be submitted and presented at a public meeting. CEPI October Certification of Constitutionally Protected Prayer. MDE October SE-4094 Transportation Expenditure Report (Contact ISD for due date). ISD October 1 – October 31 (as scheduled) Teacher Certification/Criminal Background Check/Unprofessional Conduct. This is an onsite review scheduled and conducted by Quality Performance Resource Group. No submission required. No submission needed. Oct/Nov Deadline for ▇▇▇▇/Single Record Student Database (“SRSD”) electronic file (Contact the local ISD for due date.) CEPI November Deadline for Immunization Records Report – IP100. (Contact Health Dept. for due date). Local Health Dept. November 14 Deadline for electronic submission to the Financial Information Database (FID, formerly known as the Form B). State aid will be withheld if the submission is not successful. CEPICSO

Appears in 1 contract

Sources: Contract to Charter a Public School Academy