NOTIFICATION OF ACTIONS TAKEN - council.org

13
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 9 th 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

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)