NOTIFICATION OF ACTIONS TAKEN - council.org
Transcript of NOTIFICATION OF ACTIONS TAKEN - council.org
1
NOTIFICATION OF ACTIONS TAKEN
2019 June Commission Meeting
ADVERSE ACTIONS
Drop from Accreditation
ACTION TAKEN Institution Main Campus Name and Address
230400 Omnitech Institute 1800 Phoenix Blvd., Building 100, Suite 104 Atlanta, GA 30349
DROPPED from Accreditation while on Show Cause Order Non-compliance with conditions, standards, and/or criteria
of the Commission 314400 The Hair Academy
3150 McGehee Road Montgomery, AL 36111
DROPPED from Accreditation while on Show Cause Order Non-compliance with conditions, standards, and/or criteria
of the Commission 318000 United Medical and Business Institute
1514 East Cleveland Avenue, Suite 113S East Point, GA 30344
DROPPED from Accreditation while on Show Cause Order Non-compliance with conditions, standards, and/or criteria
of the Commission
Deny Initial Accreditation
ACTION TAKEN Institution Main Campus Name and Address
349600 Globe Institute of Recording and Production 351 9th Street, Suite 202 San Francisco, CA 94103
DENIED Initial Accreditation Non-compliance with conditions, standards, and/or criteria
of the Commission MEMBERSHIP ACTIONS
Candidate for Accreditation
ACTION TAKEN Institution Main Campus Name and Address
Beaver Beauty Academy 1999 Candler Road, Suite 103 Decatur, GA 30032
ACCEPTED
Bell Brown Medical Institute 470 Howdershell Road Florissant, MO 63031
ACCEPTED
Dream International Beauty Academy (Subsequent Review) 30700 Russell Ranch Road, Suite 250 Westlake Village, CA 91362
DEFERRED
North Georgia Nursing Academy 3616 Southland Drive Flowery Branch, GA 30542
Removed from Agenda
Petra College 1814 North Morrison Blvd., Suite a & B Hammond, LA 70401
ACCEPTED
Initial Accreditation
ACTION TAKEN Institution Main Campus Name and Address
351000 Career Tech 2219 West Memorial Blvd. Lakeland, FL 33815
GRANTED
2
349600 Globe Institute of Recording and Production (Subsequent Review) 351 9th Street, Suite 202 San Francisco, CA 94103
DENIED Non-compliance with
conditions, standards, and/or
criteria of the Commission
350200 Office of Adult and Career Education Services (Subsequent Review) 30 Hart Street Rochester, NY 14605
GRANTED
Reaffirmation of Accreditation ACTION TAKEN
Institution Main Campus Name and Address 318900 Beaumont Adult School
1575 Cherry Avenue Beaumont, CA 92223
DEFERRED
127000 Concorde Career College (Subsequent Review) 5100 Poplar Avenue, Suite 132 Memphis, TN 38137
DEFERRED
202900 Defense Commissary Agency 1300 E. Avenue, Bldg. 11200 Fort Lee, VA 23801
Removed from Agenda
216300 Defense Institute of Security Cooperation Studies 2475 K Street, Building 52 Wright-Patterson AFB, OH 45433
GRANTED
303200 Denmark College (Subsequent Review) 8101 Polo Club Drive Merrillville, IN 46410
GRANTED
308300 Emerald Coast Technical College 761 North 20th Street DeFuniak Springs, FL 32433
GRANTED
214600 Florida Education Institute (Subsequent Review) 5818 S.W. 8th Street Miami, FL 33144
GRANTED
322500 Healthcare Training Institute (Subsequent Review) 322 Williams Boulevard Kenner, LA 70062
GRANTED
143700 Interactive College of Technology (Subsequent Review) 5303 New Peachtree Road Chamblee, GA 30341
GRANTED
211900 International Training Careers 7360 S.W. 24th Street Miami, FL 33155
GRANTED
321500 Los Angeles Pacific College (Subsequent Review) 3325 Wilshire Blvd., Suite 550 Los Angeles, CA 90010
DEFERRED
344200 Milan Institute 75-030 Gerald Ford Drive, Suite 203 Palm Desert, CA 92211
DEFERRED
323500 MT Training Center (Subsequent Review) 1801 S. Great Southwest Pkwy. Grand Prairie, TX 75051
GRANTED
311100 Prospect College 1720 I Street NW, Suite 200 Washington, DC 20006
Removed from Agenda
107900 Robert Morgan Educational Center and Technical College 18180 S.W. 122nd Avenue Miami, FL 33177
DEFERRED
320500 Shawsheen Valley School of Practical Nursing 100 Cook Street Billerica, MA 01821
Removed from Agenda
3
315500 Sherrill’s University of Barber and Cosmetology (Subsequent Review) 2110 New Bern Avenue Raleigh, NC 27610
GRANTED
318000 United Medical and Business Institute (Subsequent Review) 1514 East Cleveland Avenue, Suite 113S East Point, GA 30344
DROPPED from Accreditation
VIOLATION STATUSES
Probation Status
ACTION TAKEN Institution Main Campus Name and Address
187000 Ayers Career College (Subsequent Review) 8820 Jewell Avenue Shreveport, LA 71108
REMOVED
336800 California Institute of Medical Science 1315 Shaw Avenue Clovis, CA 93612
PLACED Financial Stability
349200 Cheryl Fell’s School of Business 2541 Military Road Niagara Falls, NY 14303
PLACED Financial Stability
185600 Cobb Beauty College 3096 Cherokee Street Kennesaw, GA 30144
PLACED Financial Stability
127000 Concorde Career College 5100 Poplar Avenue, Suite 132 Memphis, TN 38137
CONTINUED
349600 Globe Institute of Recording and Production (Subsequent Review) 351 9th Street, Suite 202 San Francisco, CA 94103
DENIED Initial Accreditation
143700 Interactive College of Technology (Subsequent Review) 5303 New Peachtree Road Chamblee, GA 30341
REMOVED
106700 Lively Technical College 500 N Appleyard Drive Tallahassee, FL 32304
PLACED General Compliance
Issues 321500 Los Angeles Pacific College
3325 Wilshire Blvd., Suite 550 Los Angeles, CA 90010
CONTINUED
220100 Metropolitan Learning Institute 97-77 Queens Boulevard, 9th Floor Rego Park, NY 11374
PLACED Student Achievement
344200 Milan Institute 75-030 Gerald Ford Drive, Suite 203 Palm Desert, CA 92211
PLACED Student Achievement
323500 MT Training Center (Subsequent Review) 1801 S. Great Southwest Pkwy. Grand Prairie, TX 75051
REMOVED
347900 Northern Industrial Training (Subsequent Review) 1740 N. Terrilou Court Palmer, AK 99645
Removed from Agenda
Show Cause Order
ACTION TAKEN Institution Main Campus Name and Address
111300 Brown College of Court Reporting 1100 Spring Street Atlanta, GA 30309
REMOVED
336800 California Institute of Medical Science 1315 Shaw Avenue Clovis, CA 93612
REMOVED
4
348400 Finishing Trades Institute of New England 25 Colgate Road Roslindale, MA 02131
REMOVED
348500 GoodFellas Barber College 4306 Asher Avenue Little Rock, AR 72204
REMOVED
347400 Health and Technology Training Institute (HTTI) 100 South Broad Street, 9th Floor Philadelphia, PA 19110
REMOVED
347100 Health-Tech Institute of Memphis 571 Vance Avenue Memphis, TN 38126
REMOVED
340800 Huaqiao Yihu Institute 37-20 Prince Street, Suite 4A Flushing, NY 11354
REMOVED
158000 Nuvani Institute 272 Commercial Street Eagle Pass, TX 78852
PLACED Non-compliance with
conditions, standards, and/or
criteria of the Commission
348700 Ohio Business College 5095 Waterford Drive Sheffield Village, OH 44035
REMOVED
230400 Omnitech Institute 1800 Phoenix Blvd., Building 100, Suite 104 Atlanta, GA 30349
DROPPED from Accreditation
345700 Steamfitter’s Local Union 420 Training Center 14420 Townsend Road, Suite C Philadelphia, PA 19154
REMOVED
126200 Sumter Beauty College 921 Carolina Avenue Sumter, SC 29150
REMOVED
314400 The Hair Academy 3150 McGehee Road Montgomery, AL 36111
DROPPED from Accreditation
318000 United Medical and Business Institute 1514 East Cleveland Avenue, Suite 113S East Point, GA 30344
DROPPED from Accreditation
324200 William M. Maguy School of Education 1440 N. Shirk Visalia, CA 93291
REMOVED
Focused Review ACTION TAKEN
Institution Main Campus Name and Address 127000 Concorde Career College
5100 Poplar Avenue, Suite 132 Memphis, TN 38137
DEFERRED
349600 Globe Institute of Recording and Production 351 9th Street, Suite 202 San Francisco, CA 94103
DENIED Initial Accreditation
143700 Interactive College of Technology (Subsequent Review) 5303 New Peachtree Road Chamblee, GA 30341 (Conducted Mar 12-13, 2019)
RESPONSE ACCEPTED
143700 Interactive College of Technology 5303 New Peachtree Road Chamblee, GA 30341 (Conducted May 6, 2019)
RESPONSE ACCEPTED
5
321500 Los Angeles Pacific College 3325 Wilshire Blvd., Suite 550 Los Angeles, CA 90010 (Conducted Mar 28, 2019)
DEFERRED
321500 Los Angeles Pacific College 3325 Wilshire Blvd., Suite 550 Los Angeles, CA 90010
ISSUED Student Achievement
344200 Milan Institute 75-030 Gerald Ford Drive, Suite 203 Palm Desert, CA 92211
ISSUED Student Achievement
230400 Omnitech Institute 1800 Phoenix Blvd., Building 100, Suite 104 Atlanta, GA 30349 (Conducted July 30, 2018)
DROPPED from Accreditation
230400 Omnitech Institute 1800 Phoenix Blvd., Building 100, Suite 104 Atlanta, GA 30349 (Conducted Jan 18, 2019)
DROPPED from Accreditation
107900 Robert Morgan Educational Center and Technical College 18180 S.W. 122nd Avenue Miami, FL 33177
ISSUED General Compliance
Issues
Unannounced Focused Review ACTION TAKEN
Institution Main Campus Name and Address 322900 Arkansas Career Training Institute (Subsequent Review)
105 Reserve Hot Springs, AR 71902
DEFERRED
201700 Atlanta Institute of Music and Media 2875 Breckinbridge Boulevard, Suite 120 Duluth, GA 30096
RESPONSE ACCEPTED
115200 Barrett and Company School of Hair Design 973 Kimberly Square Nicholasville, KY 40356
RESPONSE ACCEPTED
312100 Buckner Barber School (Subsequent Review) 1515 S. Buckner Blvd., #147 Dallas, TX 75217
RESPONSE ACCEPTED
114200 Creative Circus 812 Lambert Drive Atlanta, GA 30324
RESPONSE ACCEPTED
312400 Florida Vocational Institute 7757 West Flagler Street, Suite 220 Miami, FL 33144
RESPONSE ACCEPTED
313300 Great Lakes Truck Driving School 27740 Royalton Road Columbia Station, OH 44028
Removed from Agenda
106700 Lively Technical College (Subsequent Review) 500 North Appleyard Drive Tallahassee, TL 32304
DEFERRED
309800 Manhattan Institute (Subsequent Review) 45 West 34th Street, 5th Floor New York, NY 10001
RESPONSE ACCEPTED
158000 Nuvani Institute 272 Commercial Street Eagle Pass, TX 78852
DEFERRED
158100 Nuvani Institute 2402 San Pedro San Antonio, TX 78212
DEFERRED
230400 Omnitech Institute 1800 Phoenix Blvd., Building 100, Suite 104 Atlanta, GA 30349
DROPPED from Accreditation
6
230600 Paul Mitchell the School – Madison (Subsequent Review) 7021 Tree Lane Madison, WI 53717
RESPONSE ACCEPTED
128000 Tennessee College of Applied Technology – Hartsville 716 McMurry Blvd. Hartsville, TN 37074
DEFERRED
219100 Tennessee College of Applied Technology – Nashville 100 White Bridge Road Nashville, TN 37209
DEFERRED
SUBSTANTIVE CHANGES: GOVERNANCE/CONTROL
Change of Ownership
Institution Main Campus Name and Address
Former Owner(s)
New Owner(s)
Type of Approval/ACTION
307600 Career School of New York 350 St. Marks Place, Room 105 Staten Island, NY 10301
B. Ross (50%) and I. Ross (50%)
V.J Kellawhan (80%) and G. Jadnauth (20%)
Final/ Deferred
341500 CTK Healthcare and Career Institute 3455 N. Beltline Road, Suite 203 Irving, TX 75062
Dr. P. Adhikari (33.33 %), Dr. S. Shrestha (33.33%), and G. Joshi (33.33%)
Dr. P. Adhikari (100%) Final/ Approved
310400 Diamonds Cosmetology College 3321 Loy Lake Road Sherman, TX 75090
P. Stengel (100%) C. Ritchie and DCBC Services LLC (100%)
Initial/ Approved
SUBSTANTIVE CHANGES: INSTITUTIONAL
Change of Location
Institution Main Campus Name and Address
Type of Campus
Former Location
New Location
Type of Approval/ ACTION
260700 CALC Institute of Technology 200 North Center Drive, Suite A Alton, IL 62002
Extension Campus
141 Market Place Drive, Suite 180 Fairview Heights, IL 62208
4632 North Illinois Fairview Heights, IL 62208
Initial/ Approved
336800 California Institute of Medical Science 1315 Shaw Avenue Clovis, CA 93612
Main Campus
1780 E Bullard Avenue, Suite 116 Fresno, CA 93710
1315 Shaw Avenue Clovis, CA 93612
Final/ Deferred
306300 Central Louisiana Technical Community College 4311 S. MacArthur Drive Alexandria, LA 71302
Main Campus
4311 S. MacArthur Drive Alexandria, LA 71302
516 Murry Street Alexandria, LA 71301
Initial/ Approved
349300 Dorsey Schools 31739 John R. Road Madison Heights, MI 48071
Branch Campus
Dorsey Schools—Southgate 15755 Northline Road, Southgate, MI 48195
Dorsey Schools—Woodhaven 19810 West Road, Woodhaven, MI 48183
Initial/ Approved
330100 Franklin Technology Center 3950 E. Newman Road Joplin, MO 64801
Main Campus
3950 E. Newman Road Joplin, MO 64801
810 South Wall Joplin, MO 64801
Initial/ Approved
202400 Genesis Career College 880 A East 10th Street Cookeville, TN 38501
Branch Campus
7241 Dolphin Street Daphne, AL 36526
Mobile Campus 4308 Downtowner Loop North Mobile, AL 36609
Final/ Deferred
7
350000 Mechanical Trades Institute - Joint Apprenticeship and Training Trust 5675 Tulane Drive SW Atlanta, GA 30336
Main Campus
5675 Tulane Drive SW Atlanta, GA 30336
6120 Purdue Drive SW Atlanta, GA 30336
Initial/ Approved
337800 Midwestern Career College 20 N. Wacker Drive, Suite 3800 Chicago, IL 60606
Main Campus
20 N. Wacker Drive, Suite 3800 Chicago, IL 60606
100 S. Wacker Drive, LL1-50 Chicago, IL 60606
Final/ Approved
348600 Montana Barber Institute 4107 Dyer Street, Suite B El Paso, TX 79930
Main Campus
4107 Dyer Street, Suite B El Paso, TX 79930
1920 N. Zaragoza Rd, Suite 101-103 El Paso, TX 79938
Initial/ Approved
313200 Northeast Technical Institute 51 US Route 1, Suites E, D, K, Q2 and 12 Scarborough, ME 04074
Branch Campus
1010 Stillwater Avenue Bangor, ME 04401
1435 Broadway Bangor, ME 04401
Final/ Approved
305400 New York Medical Career Training Center 36-09 Main Street, 5th Floor Flushing, NY 11354
Main Campus
36-09 Main Street, 5th Floor Flushing, NY 11354
136-20 38th Avenue, Suite 5F Flushing, NY 11354
Removed from
Agenda
348700 Ohio Business College 5095 Waterford Drive Sheffield Village, OH 44035
Branch Campus
6690 Germantown Road Middletown, OH 45042
5450 Salem Avenue Dayton, OH 45426
Initial/ Approved
342700 Orange County EMT 26429 Rancho Parkway South, Suite 150 Lake Forest, CA 92630
Main Campus
26429 Rancho Parkway South, Suite 150 Lake Forest, CA 92630
26489 Rancho Parkway South Lake Forest, CA 92630
Initial/ Approved
160400 Paul Mitchell The School – Roanoke 3535 Franklin Road, S.W., Unit D Roanoke, VA 24014
Main Campus
3535 Franklin Road, S.W., Unit D Roanoke, VA 24014
658 Brandon Ave SW Roanoke, VA 24015
Initial/ Approved
115900 PJ's College of Cosmetology 1901 Russellville Road, #10 Bowling Green, KY 42101
Branch Campus
4200 South East Street #45 Indianapolis, IN 46227
4010 South Emerson Indianapolis, IN 46203
Final/ Approved
317800 Sharp Edgez Barber Institute 758 South Avenue Rochester, NY 14620
Main Campus
758 South Avenue Rochester, NY 14620
398 West Ridge Road Rochester, NY 14615
Final/ Approved
315500 Sherrill's University of Barber and Cosmetology (Subsequent Review) 2110 New Bern Avenue Raleigh, NC 27610
Main Campus
2110 New Bern Avenue Raleigh, NC 27610
3601 Bastion Lane Raleigh, NC 27604
Initial/ Approved
315600 The Elaine Sterling Institute 4840 Roswell Road, Building E, Suite 201 Atlanta, GA 30342
Main Campus
4840 Roswell Road, Building E, Suite 201 Atlanta, GA 30342
Lenox Square 3393 Peachtree Rd NE, Suite 1003B Atlanta, GA 30326
Initial/ Approved
330700 The Sherman Kent School 3453 Historic Sully Way Room 3C05 Hendon, VA 20171
Main Campus
Building LF5, Room 2300 Washington, DC 20505
3453 Historic Sully Way 3C05 Herndon, VA 20171
Final/ Approved
220000 Trend Barber College 8250 West Bellfort Houston, TX 77071
Extension Campus
16940 Ella Blvd., Suite 108 Houston, TX 77090
14806 Ella Blvd. Houston, TX 77090
Initial/ Approved
Merger
Institution Main Campus Name and Address Institution Being Merged
Campus Name and Address Type of
Approval 128300 Tennessee College of Applied Technology-
Jackson 2468 Technology Center Drive Jackson, TN 38301
Tennessee College of Applied Technology-Jackson Whiteville Branch Campus 1685 Highway 64 Whiteville, TN 38012
Initial/ Approved
8
Relationship Change
Institution Main Campus Name and Address Main Campus
(Former Branch) Branch Campus (Former Main)
Type of Approval
There are no institutions considered for action on this issue.
SUBSTANTIVE CHANGES: ADDITIONAL NON-MAIN CAMPUS SITES
New Branch Campus
Institution Main Campus Name and Address
Address of New Campus
Type of Approval/ ACTION
122600 LaSalle Tech 300 Howard Avenue Houma, LA 70363
LaSalle Tech 631 East Alexander Street Plant City, FL 33563
Final/ Deferred
306600 Northshore Technical Community College 65556 Centerpoint Blvd. Lacombe, LA 70445
Livingston Campus 11640 Burgess Avenue Walker, LA 70785
Initial/ Approved
323800 Paul Mitchell The School – Jersey Shore 712 Route 70 Brick, NJ 08723
Paul Mitchell The School – Brooklyn 744 Grand Street Brooklyn, NY 11211
Removed from
Agenda 173800 Southern Careers Institute
1701 West Ben White Blvd., Suite 100 Austin, TX 78704
3700 S IH-35, Suite A Waco, TX 76706
Final/ Approved
314400 The Hair Academy (Subsequent Review) 3150 McGehee Road Montgomery, AL 36111
3466 Holcomb Bridge Road Peachtree Corner, GA 30092
DROPPED from
Accreditation
New Extension Campus
Institution Main Campus Name and Address
Address of New Campus
Type of Approval/ ACTION
319100 Bristol Technical Education Center 431 Minor Street Bristol, CT 06460
CT Aero Tech 500 Lindbergh Drive Hartford, CT 06114
Initial/ Approved
319100 Bristol Technical Education Center 431 Minor Street Bristol, CT 06460
Stratford School for Aviation Maintenance Technicians 200 Great Meadow Road Stratford, CT 06615
Initial/ Approved
306300 Central Louisiana Technical Community College 516 Murray Street Alexandria, LA 71301
Central Louisiana Technical Community College – MacArthur Extension Campus 4311 S. MacArthur Drive Alexandria, LA 71302
Initial/ Approved
337800 Midwestern Career College 100 S. Wacker Drive, LL1-50 Chicago, IL 60606
Chicago LaSalle 203 N. LaSalle Street Chicago, IL 60601
Initial/ Approved
250600 Mountainland Technical College 2301 West Ashton Road Lehi, UT 84043
MTECH Provo Campus 125 North 100 West Provo, UT 84601
Initial/ Approved
348700 Ohio Business College 5095 Waterford Drive Sheffield Village, OH 44035
Ohio Business College Trades Academy 5075 Pearl Avenue Lorain, OH 44055
Final/ Approved
305400 New York Medical Career Training Center 36-09 Main Street, 5th Floor Flushing, NY 11354
711 Stewart Avenue, Suite 203 Garden City, NY 11530
Final/ Approved
130000 William R. Moore College of Technology 1200 Poplar Avenue Memphis, TN 38104
William R Moore College of Technology – Automotive Campus 2785 S Mendenhall Memphis, TN 38115
Final/ Approved
9
New Instructional Service Center
Institution Main Campus Name and Address
Address of New Campus
Type of Approval/ ACTION
318200 Aparicio-Levy Technical College 10119 East Ellicott Street Tampa, FL 33610
Erwin Technical College 2010 E. Hillsborough Avenue Tampa, FL 33610
Initial/ Approved
318200 Aparicio-Levy Technical College 10119 East Ellicott Street Tampa, FL 33610
Tampa Fire Rescue 116 S. 34th Street Tampa, FL 33605
Initial/ Approved
338700 Buffalo Public Schools Adult Education Division 389 Virginia Street Buffalo, NY 14201
Gerard Place Community Center 2515 Bailey Avenue Buffalo, NY 14215
Final/ Approved
331700 Coral Springs Regional Institute of Public Safety 4180 NW 120th Avenue Coral Springs, FL 33065
Coral Springs Regional Institute of Public Safety at Martin County 800 SE Monterey Road Stuart, FL 34994
Final/ Approved
309100 Flagler Technical Institute 5400 E. Highway 100 Palm Coast, FL 32164
Emergency Operations Center – EOC 1769 E. Moody Blvd, Bldg. #3 Bunnell, FL 32110
Initial/ Approved
106700 Lively Technical College 500 N Appleyard Drive Tallahassee, FL 32304
Lively Technical College – Wakulla 3237 Coastal Hwy Crawfordville, FL 32327
Initial/ Approved
103100 Reid State Technical College I-65 @ Highway 83 Evergreen, AL 36401
202 Sanborn Avenue Summerdale, AL 36580
Final/ Approved
335300 Technical College of the Rockies 1765 US Hwy 50 Delta, CO 81416
87 Merchant Drive Montrose, CO 81401
Final/ Approved
128700 Tennessee College of Applied Technology – McMinnville 241 Vo-Tech Drive McMinnville, TN 37110
Warren County High School 199 Pioneer Lane McMinnville, TN 37110
Initial/ Approved
329300 Warren County Career Center 3525 N. State Route 48 Lebanon, OH 45036
Butler Technology Career Development Schools 5140 Princeton-Glendale Road Liberty Township, OH 45011
Initial/ Approved
New Extended Classroom
Institution Main Campus Name and Address
Address of New Campus
Type of Approval/ ACTION
There are no institutions considered for action on this issue. SUBSTANTIVE CHANGES: PROGRAMMATIC
Change of Scope: New Credential
Institution Main Campus Name and Address
Type of Credential
New Program Name and Length
Type of Approval/ ACTION
327200 Academy of Interactive Entertainment 305 Harrison Street Seattle, WA 98109
Associate of Applied Technology in Game
Art & Animation
Game Art & Animation 1875 Clock Hours / 80 Semester /Traditional
Removed from
Agenda 346600 Digital Media Institute at InterTech
2031 Kings Highway Shreveport, LA 71103
Associate of Occupational
Studies in Advertising Design
Advertising Design 1845 Clock Hours / 81 Semester Hybrid
Initial/ Approved
10
312400 Florida Vocational Institute 7757 West Flagler Street, Suite 220 Miami, FL 33144
Associate of Science in Nursing
1515 Clock Hours / 72 Semester Hours/Traditional
Initial/ Approved
Change of Scope: New of Occupational Area of Instruction
Institution Main Campus Name and Address
New Occupational Area of Instruction
New Program Name and Length
Type of Approval/ ACTION
348100 Austin Career Institute 8711 Burnet Road, Suite H-98 Austin, TX 78575
Medical / Allied Health Services
Medical Assistant 900 Clock Hours / 52 Quarter Hours / Traditional / Hybrid
Final/ Approved
280700 Career Quest Learning Center 3215 South Pennsylvania Avenue Lansing, MI 48910
Child Care Services Child Care Assistant 810 Clock Hours / 35 Semester Hours
Final/ Approved
307600 Career School of New York 350 St. Marks Place, Room 105 Staten Island, NY 10301
Construction Trades Electrical Assistant and HVAC 720 Clock Hours /Traditional
Initial/ Deferred
146200 Interactive College of Technology 213 West Southmore Pasadena, TX 77502 (Branch Campus / Houston - 146201)
Computer and Information
Sciences and Support Services
Associate of Science in Information Technology 1385 Clock Hours / 72 Semester Hours Hybrid Information Technologies Specialist 815 Clock Hours / 38 Semester Hours Hybrid
Final/ Approved
348700 Ohio Business College 5095 Waterford Drive Sheffield Village, OH 44035
Construction Trades Heating, Ventilation, Air Conditioning, and Refrigeration (HVAC/R) 800 Clock Hours / 64 Credit Hours Diploma Program / Traditional
Final/ Approved
307500 Professional Hands Institute 3383 NW 7th Street, Suite 200 Miami, FL 33125
Business, Management, Marketing, &
Related Support Services
Associate of Applied Science in Health Services Administration 1020 Clock Hours / 68 Semester Hours / Traditional
Initial/ Approved
135200 South Texas Vo-Tech Institute 2419 East Haggar Avenue Weslaco, TX 78596 (Subsequent Review)
Transportation and Moving Materials
CDL Training – Class A Tractor Trailer 160 Clock Hours / Traditional
Initial/ Approved
333600 Summit Academy OIC 935 Olson Memorial Highway Minneapolis, MN 55405
Computer and Information
Sciences and Support Sciences
Information Technology 630 Clock Hours / 30 Quarter Credit Hours / Traditional
Final/ Approved
250000 Universal Career School 10720 West Flagler Street, Suite 21 Sweetwater, FL 33174
Associate of Applied Science in Accounting
930 Clock Hours / 60 Semester Hours / Traditional
Initial/ Approved
130000 William R. Moore College of Technology 1200 Poplar Avenue Memphis, TN 38104
Mechanic and Repair
Technologies
Automotive Service Technology AAT 2085 Clock Hours / 87 Credit Hours / Traditional Automotive Service Technology Diploma 1860 Clock Hours / 72 Credit Hours / Traditional
Final/ Approved
11
Change of Scope: Competency Based Program
Institution Main Campus Name and Address Occupational Area
of Instruction Program Name and Length Type of Approval
There are no institutions considered for action on this issue.
Change in Existing Program: Increase in Length of an Existing Program 25% or More
Institution Main Campus Name and Address Program Name Change Detail
Type of Approval /ACTION
260400 Career Technical Institute 1101 Vermont Avenue, NW Washington, DC 20005
Hospitality From: 630/29 Quarter Hours To: 630/37 Quarter Hours Traditional/Distance
Final/ Approved
338900 Cass Career Center 1600 East Elm Street Harrisonville, MO 64701
Practical Nursing From: 1185 Clock Hours To: 1484 Clock Hours Hybrid
Final/ Approved
306300 Central Louisiana Technical Community College 4311 S. MacArthur Drive Alexandria, LA 71302
Masonry
From: 465 Clock Hours / 12 Semester To: 1575 Clock Hours/ 45 Semester / Traditional
Final/ Approved
250600 Mountainland Technical College 2301 West Ashton Road Lehi, UT 84043
Pipe Welding Processes / Hybrid
to Welding Technology Level 2 / Traditional
From: 1140 Clock Hours Hybrid To: 1500 Clock Hours Traditional
Final/ Approved
336200 Pickens Technical College 500 Airport Blvd. Aurora, CO 80011
Pharmacy Technician/Assistant
to Pharmacy Technician
Multimedia Graphic Design Year Two
to Multimedia Graphic
Design
Refinish and Paint Technician
From: 277 Clock Hours / 16 Semester Hours/Traditional To: 607 Clock Hours / 31 Semester Hours / Traditional From: 600 Clock Hours / 29 Semester Hours / Traditional To: 937 Clock Hours / 47 Semester Hours / Traditional From: 300 Clock Hours / 16 Semester Hours / Traditional To: 505 Clock Hours / 25 Semester Hours / Traditional
Final/ Approved
Final/ Approved
Final/ Approved
12
Clock Hour/Credit Hour Conversion
Institution Main Campus Name and Address
Program Name
Clock Hours
Qtr/Sem Credit Hours
Type of Approval/ACTION
342000 Academy of Interactive Entertainment 537 Cajundome Blvd., Ste. 211 Lafayette, LA 70506
Advanced Diploma of Professional Game Development-Game Art and Animation Traditional Advanced Diploma of Professional Game Development-Game Development – Game Programming Traditional Advanced Diploma of Professional-3D Animation VFX for Film Traditional
1650
1680
1635
65
65
63
Final/ Approved
Final/
Approved
Final/ Approved
Contract for Instruction Institution 1:
Main Campus Name and Address Institution 2:
Main Campus Name and Address Type of
Approval There are no institutions considered for action on this issue.
Teach Out Institution 1:
Main Campus Name and Address (Institution accepting students/
campus of another institution for teach out)
Institution 2: Main Campus Name and Address
(Institution closing programs/ campuses)
Programs/Campuses Involved in Teach Out
Type of Approval
There are no institutions considered for action on this issue. SUBSTANTIVE CHANGES: PROGRAMMATIC (Mode of Delivery) Institutions that plan to offer programs via distance education delivery must first obtain approval for Institutional Distance Education. This approval indicates that the appropriate distance education infrastructure exists for successful administration of instruction via distance education delivery methods. Hybrid and Distance Education program approval must be obtained through submittal of a separate application. This may or may not be submitted simultaneously with the Institutional Distance Education Approval application. Hybrid programs make available less than 50% of the required instructional hours via distance education. Distance Education programs make available 50% or more of the required instructional hours via distance education.
Institutional Distance Education Approval
Institution Main Campus Name and Address Delivery Method Initial Program (Name and Length)
to be Implemented/ Current Delivery Method
Type of Approval
303100 Louisiana Culinary Institute 10550 Airline Highway Baton Rouge, LA 70816
Hybrid Associate of Occupational Studies in Hospitality and Culinary Management 1215 Clock Hours / 65 Semester Traditional to Hybrid
Final/ Approved
13
337800 Midwestern Career College 20 N. Wacker Drive, Suite 3800 Chicago, IL 60606
Distance Education
Associate of Applied Science in Business Administration From: 915 Clock Hours / 60 Semester Hours / Traditional To: 915 Clock Hours / 60 Semester/ Hybrid
Final/ Approved
350200 Office of Adult and Career Education (OACES) Rochester City School District 30 Hart Street Rochester, NY 14605
Hybrid Electrical From: 624 Clock Hours Traditional To: 624 Clock Hours Hybrid
Final/ Approved
Change in Existing Program: Mode of Delivery
Institution Main Campus Name and Address Delivery Method Program Name
and Length Type of
Approval There are no institutions considered for action on this issue.
NEW Hybrid/Distance Education Program
Institution Main Campus Name and Address Delivery Method Program Name
and Length Type of
Approval There are no institutions considered for action on this issue.
Voluntary Withdrawal from Accreditation
Institution Main Campus Name and Address 301600 GDS Institute
7916 Long Beach Blvd. South Gate, CA 90280 (Effective July 22, 2019)