notification of actions taken - february 19, 2018 - council

21
1 UPDATED: June 2018 NOTIFICATION OF ACTIONS TAKEN 2018 February Commission Meeting MEMBERSHIP ACTIONS Candidates for Accreditation ACTIONS TAKEN Institution Main Campus Name and Address 1. American Safety Programs & Training 150 Niantic Avenue Providence, RI 02907 Removed from Agenda 2. Esalen Institute 55000 Highway One Big Sur, CA 93920 Candidacy Granted 3. International Union of Operating Engineers Local 825 338 Deans Rhode Hall Road Dayton, NJ 08810 Candidacy Granted 4. Paul Mitchell the School Denver 405 South Teller Street Lakewood, CO 80226 Candidacy Granted 5. Royal Learning Institute 254 West 29 th Street, 2 nd Floor New York, NY 10001 (Subsequent Review) Candidacy Granted Initial Accreditation ACTIONS TAKEN Institution Main Campus Name and Address 348100 Austin Career Institute 8711 Burnet Road, Suite H-98 Austin, TX 78757 Accreditation Granted 349200 Cheryl Fell's School of Business 2541 Military Road Niagara Falls, NY 14304 Accreditation Granted 349300 Dorsey Schools 31739 John R. Road Madison Heights, MI 48071 Accreditation Granted 349500 Gem City College 700 State Street Quincy, IL 62301 Accreditation Granted 343900 Giligia College 15643 Sherman Way, Unit 140 Van Nuys, CA 91406 DEFERRED

Upload: others

Post on 01-May-2022

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Notification of Actions Taken - February 19, 2018 - Council

1  

UPDATED: June 2018

NOTIFICATION OF ACTIONS TAKEN 2018 February Commission Meeting

MEMBERSHIP ACTIONS

Candidates for Accreditation

ACTIONS TAKEN

Institution Main Campus Name and Address 1. American Safety Programs & Training

150 Niantic Avenue Providence, RI 02907

Removed from

Agenda 2. Esalen Institute

55000 Highway One Big Sur, CA 93920

Candidacy

Granted 3. International Union of Operating Engineers Local 825

338 Deans Rhode Hall Road Dayton, NJ 08810

Candidacy

Granted 4. Paul Mitchell the School Denver

405 South Teller Street Lakewood, CO 80226

Candidacy

Granted 5. Royal Learning Institute

254 West 29th Street, 2nd Floor New York, NY 10001 (Subsequent Review)

Candidacy

Granted

Initial Accreditation

ACTIONS TAKEN

Institution Main Campus Name and Address 348100 Austin Career Institute

8711 Burnet Road, Suite H-98 Austin, TX 78757

Accreditation

Granted 349200 Cheryl Fell's School of Business

2541 Military Road Niagara Falls, NY 14304

Accreditation

Granted 349300 Dorsey Schools

31739 John R. Road Madison Heights, MI 48071

Accreditation

Granted 349500 Gem City College

700 State Street Quincy, IL 62301

Accreditation

Granted 343900 Giligia College

15643 Sherman Way, Unit 140 Van Nuys, CA 91406

DEFERRED

    

Page 2: Notification of Actions Taken - February 19, 2018 - Council

2  

Initial Accreditation (continued)

ACTIONS TAKEN

Institution Main Campus Name and Address 340800 Huaqiao Yihu Institute

37-20 Prince Street, Suite 4A Flushing, NY 11354 (Subsequent Review)

Accreditation

Granted

346100 Mecosta-Osceola Career Center 15830 190th Avenue Big Rapids, MI 49307

Accreditation

Granted 348600 Montana Barber Institute

4107 Dyer Street, Suite B El Paso, TX 79930

Accreditation

Granted 212100 New Community Workforce Development Center

274 South Orange Avenue Newark, NJ 07103

Accreditation

Granted 348700 Ohio Business College

5095 Waterford Drive Sheffield Village, OH 44035

Accreditation

Granted 350300 PC AGE Career Institute

2815 Kennedy Blvd. 3rd Floor Jersey City, NJ 07306

Accreditation

Granted 351400 PCCTI Healthcare

2625 Butterfield Road, Suite 102E Oak Brook, IL 60523

Accreditation

Granted 350400 Peloton College

8150 North Central Exp., Suite 2240 Dallas, TX 75206

DEFERRED

Reaffirmation of Accreditation

ACTIONS TAKEN

Institution Main Campus Name and Address 310800 Access Careers

474 Fulton Avenue, Suite 201 Hempstead, NY 11550

Reaffirmation

Granted 315000 Advanced Career Institute

1728 North Kelsey Street Visalia, CA 93291

Reaffirmation

Granted 216200 Bergen County Technical Schools

190 Hackensack Avenue Hackensack, NJ 07601 (Subsequent Review)

Reaffirmation

Granted

181400 Big Bend Technical College 3233 South Byron Butler Parkway Perry, FL 32348

Reaffirmation

Granted 301000 Blake Austin College

611-K Orange Drive Vacaville, CA 95687

Reaffirmation

Granted 154500 Brewster Technical College

2222 North Tampa Street Tampa, FL 33602

Reaffirmation

Granted 240800 Bridgerland Applied Technology College

1301 North 600 West Logan, UT 84321

DEFERRED

    

Page 3: Notification of Actions Taken - February 19, 2018 - Council

3  

Reaffirmation of Accreditation (continued)

ACTIONS TAKEN

Institution Main Campus Name and Address 316600 CES College

401 South Glenoaks Blvd., Suite 211 Burbank, CA 91502 (Subsequent Review)

Reaffirmation

Granted

104900 Charlotte Technical College 18150 Murdock Circle Port Charlotte, FL 33948

Reaffirmation

Granted 210700 Chester Career College

751 West Hundred Road Chester, VA 23836

Reaffirmation

Granted 185600 Cobb Beauty College

3096 Cherokee Street (30144) Kennesaw, GA 30156 (Subsequent Review)

Reaffirmation

Granted

215500 Dallas Barber and Stylist College 9357 Forest Lane Dallas, TX 75243

DEFERRED

317200 Digital Film Academy 630 9th Avenue, Suite 901 New York, NY 10036

DEFERRED

115600 Earle C. Clements Job Corps Academy 2302 Highway 60, East Morganfield, KY 42437

Removed from

Agenda 309600 Erie 1 BOCES

1526 Walden Avenue, Suite 200 Cheetowaga, NY 14225 (Subsequent Review)

Reaffirmation

Granted

318400 Florida Academy 4387 Colonial Blvd. Fort Myers, FL 33966 (Subsequent Review)

Reaffirmation

Granted

106500 Fort Myers Technical College 3800 Michigan Avenue Ft. Myers, FL 33916

Reaffirmation

Granted 126500 Fortis Institute

1025 Hwy 111 Cookeville, TN 38501

DEFERRED

210400 Franklin Career Institute 5323 Fifth Avenue Brooklyn, NY 11220

Reaffirmation

Granted 105800 George T. Baker Aviation Technical College

3275 N.W. 42nd Avenue Miami, FL 33142

Reaffirmation

Granted 132700 Houston Training Schools

10314 I-10 East Freeway Houston, TX 77029

DEFERRED

205800 Jacobs Creek Job Corps Civilian Conservation Center 984 Denton Valley Road Bristol, TN 37620

DEFERRED

213400 Jay's Technical Institute 11910 Fondren Meadow Drive Houston, TX 77071

DEFERRED

304400 Joint Counterintelligence Training Activity 27130 Telegraph Road Quantico, VA 22134

Reaffirmation

Granted     

Page 4: Notification of Actions Taken - February 19, 2018 - Council

4  

Reaffirmation of Accreditation (continued)

ACTIONS TAKEN

Institution Main Campus Name and Address 106400 Lake Technical College

2001 Kurt Street Eustis, FL 32726

Reaffirmation

Granted 314700 Naval Chaplaincy School and Center (NCSC)

10098 Benning Road Fort Jackson, SC 29207-5307

Reaffirmation

Granted 306600 Northshore Technical Community College

1710 Sullivan Drive Bogalusa, LA 70427 (Subsequent Review)

Reaffirmation

Granted

314500 NRI Institute of Health Sciences 503 Royal Palm Beach Boulevard Royal Palm Beach, FL 33411 February, 2018: A request by the Institution for reconsideration of this action will be entertained by the Commission during its April, 2018 meeting. The institution remains accredited until the reconsideration is considered and any possible appeal is resolved. June, 2018 UPDATE: The Commission rescinded its decision to drop the institution from accreditation at its June, 2018 meeting, and deferred action on the reaffirmation of the institution until its September, 2018 meeting. 

DROPPED

From Accreditation (Rescinded)

250700 Ogden Weber Applied Technology College 200 N. Washington Ogden, UT 84404

Reaffirmation

Granted 230100 Onondaga-Cortland-Madison BOCES

110 Elwood Davis Road Liverpool, NY 13088

Reaffirmation

Granted 205000 Osceola Technical College (formerly Technical Education Center of Osceola)

501 Simpson Road Kissimmee, FL 34744

Reaffirmation

Granted 316700 Paul Mitchell the School Dallas

2389 A Midway Road Carrollton, TX 75006 (Subsequent Review)

Reaffirmation

Granted

160400 Paul Mitchell the School Roanoke 3535 Franklin Road, S.W., Unit D Roanoke, VA 24014

Reaffirmation

Granted 322000 Prestige Health and Beauty Sciences Academy

3845 N.E. 163rd Street North Miami Beach, FL 33160

DEFERRED

194700 Pro Way Hair School 5684 Memorial Drive Stone Mountain, GA 30083

Reaffirmation

Granted 210200 Quest College

5430 Fredericksburg Road, #310 San Antonio, TX 78229 (Subsequent Review)

Reaffirmation

Granted

107700 Radford M. Locklin Technical Center 5330 Berryhill Road Milton, FL 32570

Reaffirmation

Granted 103100 Reid State Technical College

I-65 @ Highway 83 Evergreen, AL 36401

Removed from

Agenda 220500 SABER College

3990 West Flagler Street, Suite 100 Miami, FL 33134

DEFERRED

317800 Sharp Edgez Barber Institute 758 South Avenue Rochester, NY 14620

Reaffirmation

Granted

Page 5: Notification of Actions Taken - February 19, 2018 - Council

5  

Reaffirmation of Accreditation (continued)

ACTIONS TAKEN

Institution Main Campus Name and Address 302200 Sullivan and Cogliano Training Centers

4760 NW 167th Street Miami, FL 33014 (Subsequent Review)

Removed from

Agenda

129700 Tennessee College of Applied Technology - Crump 3070 Highway 64, West Crump, TN 38327

Reaffirmation

Granted 127800 Tennessee College of Applied Technology - Elizabethton

426 Highway 91 Elizabethton, TN 37644

Reaffirmation

Granted 128600 Tennessee College of Applied Technology - McKenzie

16940 Highland Drive McKenzie, TN 38201

Reaffirmation

Granted 129300 Tennessee College of Applied Technology-Oneida/Huntsville

355 Scott High Drive Huntsville, TN 37756-4120

Reaffirmation

Granted 129600 Tennessee College of Applied Technology - Ripley

127 Industrial Drive, North Industrial Park Ripley, TN 38063

Reaffirmation

Granted 220000 Trend Barber College

8250 West Bellfort Houston, TX 77071 (Subsequent Review)

Removed from

Agenda

315700 Ulster BOCES 319 Broadway, Route 9W Port Ewen, NY 12466

Reaffirmation

Granted 250000 Universal Career School

10720 West Flagler Street, Suite 21 Sweetwater, FL 33174

DEFERRED

138500 Wilson Workforce and Rehabilitation Center 64 James Anderson Road Fishersville, VA 22939-1500

Reaffirmation

Granted 110200 Withlacoochee Technical College

1201 West Main Street Inverness, FL 34450

DEFERRED

Page 6: Notification of Actions Taken - February 19, 2018 - Council

6  

Unannounced

Focused Review ACTIONS TAKEN

Institution Main Campus Name and Address 322900 Arkansas Career Training Institute

105 Reserve Hot Springs, AR 71902

Removed from

Agenda 331300 Buckeye Career Center

545 University Drive NE New Philadelphia, OH 44663

DEFERRED

304700 CDE Career Institute 2942 Route 611 Tannersville, PA 18372

Response to Team Report ACCEPTED

335600 Lex La-Ray Technical Center 2323 High School Drive Lexington, MO 64067

Response to Team Report ACCEPTED

337200 Mercer County Technical Education Center 1397 Stafford Drive Princeton, WV 24740

Removed from

Agenda 107000 Miami Lakes Educational Center and Technical College

5780 N.W. 158th Street Miami Lakes, FL 33014 (Subsequent Review)

Response to Team Report ACCEPTED

339800 Nevada Regional Technical Center 900 W. Ashland Nevada, MO 64772

Response to Team Report ACCEPTED

313200 Northeast Technical Institute 51 US Route 1, Suites E, D, K, Q2 and 12 Scarborough, ME 04074

Response to Team Report ACCEPTED

158000 Nuvani Institute 272 Commercial Street Eagle Pass, TX 78852 (Subsequent Review)

Removed from

Agenda

330500 Polaris Career Center 7285 Old Oak Blvd. Middleburg Heights, OH 44130

Response to Team Report ACCEPTED

317600 Riverside County Office of Education - School of Career Education 47-336 Oasis Street Indio, CA 92201-6998 (Subsequent Review)

Response to Team Report ACCEPTED

230500 Unitech Training Academy 3253 Ambassador Caffery Parkway Lafayette, LA 70506

Response to Team Report ACCEPTED

329400 Wayne County Schools Career Center, Adult & Community Education 518 W. Prospect Street Smithville, OH 44677

Response to Team Report ACCEPTED

308400 Western Suffolk BOCES 152 Laurel Hill Road Northport, NY 11768

Response to Team Report ACCEPTED

 

Page 7: Notification of Actions Taken - February 19, 2018 - Council

7  

VIOLATION STATUSES

Complaints

ACTIONS TAKEN

Institution Main Campus Name and Address 311100 Prospect College

1720 I Street NW, Suite 200 Washington, DC 20006

DEFERRED

 

Focused Review

ACTIONS TAKEN

Institution Main Campus Name and Address 311800 Advanced Computing Institute

3470 Wilshire Boulevard, #1100 Los Angeles, CA 90010

Decision to DROP from Accreditation

was Affirmed

Notification of Apparent Deficiency

ACTIONS TAKEN

Institution Main Campus Name and Address 301600 GDS Institute

7916 Long Beach Boulevard South Gate, CA 90280

Notification Changed to Probation

Status

Probation Status

ACTIONS TAKEN

Institution Main Campus Name and Address 118700 Cameron College

2740 Canal Street New Orleans, LA

Probation Changed to

SHOW CAUSE 304700 CDE Career Institute

2942 Route 611 Tannersville, PA

Probation Changed to

SHOW CAUSE 313000 Colorado Academy of Veterinary Technology

2766-68 Janitell Road Colorado Springs, CO

Removed from

Agenda 337100 Learning Bridge Career Institute

1340 West Tunnel Blvd., Ste. 110 Houma, LA

Probation Status

CONTINUED 335700 National Personal Training Institute of Colorado

1658 Cole Boulevard, Ste. 50 Lakewood, CO

Probation Changed to

Warning 323600 New Horizons Medical Institute

5675 Jimmy Carter Blvd., Suite J Norcross, GA

Probation Status

CONTINUED 306600 Northshore Technical Community College

1710 Sullivan Drive Bogalusa, LA

REMOVED

301800 Taylor College 5190 SE 125th Street Belleview, FL

Probation Status

CONTINUED 318000 United Medical and Business Institute

1514 East Cleveland Avenue, Suite 113S East Point, GA

Probation Status

CONTINUED     

Page 8: Notification of Actions Taken - February 19, 2018 - Council

8  

 

Warning

ACTIONS TAKEN

Institution Main Campus Name and Address 311600 Angeles Institute

17100 Pioneer Blvd., Suite 170 Artesia, CA

Warning Changed to Show Cause

343200 California Medical College 7851 Mission Center Court, Suite 326 San Diego, CA

PLACED on Warning

312200 California Technical Academy 1285 Columbia Avenue Riverside, CA

Warning Status

CONTINUED 215600 Florida Barber Academy

51 North State Road 7 Plantation, FL 33317

Removed from

Agenda 191000 Franklin Academy

1605 Professional Park, NW Cleveland, TN

Warning Status

CONTINUED 203600 Miami Ad School

571 NW 28th Street Miami, FL

Warning Changed to Show Cause

158000 Nuvani Institute 272 Commercial Street Eagle Pass, TX 78852

Warning Status

CONTINUED 122600 South Louisiana Beauty College

300 Howard Avenue Houma, LA

REMOVED From

Warning 324000 The Healthcare Institute

1822 Fredericksburg Road San Antonio, TX

Warning Status

CONTINUED 314600 Washington Barber College

5300 West 65th Street Little Rock, AR

PLACED on Warning

Page 9: Notification of Actions Taken - February 19, 2018 - Council

9  

Warning Status Institutional Compliance with Respect to Student Achievement Benchmarks

The following institutions were REMOVED from Warning Status after demonstrating compliance with student achievement benchmarks for all outstanding triggered programs, or by closing or teaching out all outstanding triggered programs.

Institution Main Campus Name and Address 104500 Atlantic Technical College 319100 Bristol Technical Education Center 111300 Brown College of Court Reporting 331300 Buckeye Career Center 312100 Buckner Barber School 217400 College Educativo Tecnologico Industrial (CETI College) 313000 Colorado Academy of Veterinary Technology 105400 Erwin Technical College 346800 Great Oaks Career Campuses – Scarlet Oaks 143700 Interactive College of Technology 346100 Mecosta-Osceola Career Center 333100 Medina County Career Center 329600 Mid-East Career and Technology Centers Adult Education 343400 Milan Institute 344200 Milan Institute 203300 North Florida Technical College 339900 Pike-Lincoln Technical Center 108200 Pinellas Technical College – St. Petersburg Campus 122600 South Louisiana Beauty College 129100 Tennessee College of Applied Technology Nashville 250400 Uintah Basin Applied Technology College

Page 10: Notification of Actions Taken - February 19, 2018 - Council

10  

Warning Status (continued)

Institutional Compliance with Respect to Student Achievement Benchmarks The following institutions were CONTINUED on Warning Status after submitting the 2017 annual report which demonstrated one or more programs continued to fail to meet the minimum required student achievement benchmarks.

328400 Apollo Career Center 331200 Ben Franklin Career Center 335000 Canton City Schools Adult Community Education Center 280700 Career Quest Learning Center 321800 Center for Employment Training 306300 Central Louisiana Technical Community College 209000 Crowley's Ridge Technical Institute 336900 East Valley Institute of Technology Adult Education Center 202800 Fortis College 304200 Fred K. Marchman Technical College 335500 Hillyard Technical Center 303900 Learey Technical College 335600 Lex La-Ray Technical Center 332700 Lorain County JVS/Adult Career Center 106800 Manatee Technical College 219600 Marion Technical College 345400 Miami Valley Career Technology Center 337800 Midwestern Career College 306600 Northshore Technical Community College 306400 Northwest Louisiana Technical College 250700 Ogden Weber Applied Technology College 336200 Pickens Technical College 330500 Polaris Career Center 340000 Portage Lakes Career Center 108500 Sheridan Technical College 334600 Sikeston Career and Technology Center 306100 South Central Louisiana Technical College 250800 Southwest Technical College 205000 Technical Education Center of Osceola 127700 Tennessee College of Applied Technology - Dickson 128400 Tennessee College of Applied Technology - Knoxville 128700 Tennessee College of Applied Technology - McMinnville 128906 Tennessee College of Applied Technology Morristown 129200 Tennessee College of Applied Technology - Newbern 129300 Tennessee College of Applied Technology - Oneida/Huntsville 344502 Tri-Community Adult Education 329300 Warren County Career Center 143600 William T. McFatter Technical College 138500 Wilson Workforce and Rehabilitation Center

Page 11: Notification of Actions Taken - February 19, 2018 - Council

11  

Warning Status (continued) Institutional Compliance with Respect to Student Achievement Benchmarks

The following institutions were PLACED on Warning Status after submitting the 2017 annual report which demonstrated one or more programs fail to meet the minimum required student achievement benchmarks.

331000 Academy of Careers and Technology 327200 Academy of Interactive Entertainment 240200 Advanced College 343600 Alliance Career Centre 322900 Arkansas Career Training Institute 331100 Athena Career Academy 201700 Atlanta Institute of Music and Media 216200 Bergen County Technical Schools 335400 Buckeye Hills Career Center 328700 Butler Technology and Career Development Schools 338800 Cabell County Career Technology Center 260700 CALC Institute of Technology 348200 Camelot College 205600 Cape Coral Technical College 333900 Cape Girardeau Career and Technology Center 334000 Carver Career and Technical Education Center 316600 CES College 323100 Charles A. Jones Career & Education Center 104900 Charlotte Technical College 125800 Charzanne Beauty College 329500 Collins Career Technical Center 335100 Columbia Area Career Center 302300 Compass Career College 331800 Cuyahoga Valley Career Center 312300 Cybertex Institute of Technology 308000 D.A. Dorsey Technical College 303200 Denmark College 329000 DMost Beauty & Body Institute 217900 Eastern Virginia Career College 332000 EHOVE Adult Career Center 300300 Employment Solutions - College for Technical Education 205900 Faris Technical Institute 346700 Finishing Trades Institute of the Southwest (FTI-SW) 309100 Flagler Technical Institute 106500 Fort Myers Technical College 126500 Fortis Institute 334100 Four County Career Center 328900 Gadsden Technical Institute 334200 Garnet Career Center 301600 GDS Institute 105700 George Stone Area Vocational-Technical Center 159700 Georgia Career Institute 339300 Grand River Technical School 332300 Grant Career Center 342400 Great Plains Technology Center 322500 Healthcare Training Institute 132700 Houston Training Schools 310100 Immokalee Technical College

 

Page 12: Notification of Actions Taken - February 19, 2018 - Council

12  

 

Warning Status (continued) Institutional Compliance with Respect to Student Achievement Benchmarks

The following institutions were PLACED on Warning Status after submitting the 2017 annual report which demonstrated one or more programs fail to meet the minimum required student achievement benchmarks.

101901 J.F. Ingram State Technical College 330400 Knox Technical Center 213900 Lancaster County Career and Technology Center 220100 Metropolitan Learning Institute 339500 Mexican American Opportunity Foundation (MAOF) 203630 Miami Ad School 339600 Michigan Career and Technical Institute (MCTI) 208600 Milan Institute 333200 Mineral County Technical Center 315100 Moore Career College 250600 Mountainland Technical College 339800 Nevada Regional Technical Center 341903 New England Business Educational Systems 323600 New Horizons Medical Institute 335800 North Central West Virginia Opportunities Industrialization Center 313200 Northeast Technical Institute 347900 Northern Industrial Training 348700 Ohio Business College 230100 Onondaga-Cortland-Madison BOCES 107100 Orange Technical College - Mid Florida Campus 107300 Orange Technical College - Orlando Campus 110100 Orange Technical College - Winter Park Campus 328300 Pickaway-Ross Career and Technology Center 307500 Professional Hands Institute 337500 Putnam Career and Technical Center 127200 Queen City College 108800 Riveroak Technical College 317600 Riverside County Office of Education - School of Career Education 337700 Rolla Technical Institute/Center 333500 Scioto County Career Technical Center 315500 Sherrill's University of Barber and Cosmetology 304103 South Texas Training Center 135202 South Texas Vo-Tech Institute 320600 Southeastern Technical Institute 347001 Suncoast Technical Education Center 218700 Susquehanna County Career and Technology Center 335300 Technical College of the Rockies 127600 Tennessee College of Applied Technology - Crossville 129700 Tennessee College of Applied Technology - Crump 127900 Tennessee College of Applied Technology - Harriman 128500 Tennessee College of Applied Technology - Livingston 129000 Tennessee College of Applied Technology - Murfreesboro 129800 Tennessee College of Applied Technology - Shelbyville 135806 Texas Barber College 109000 Tom P. Haney Technical Center

    

Page 13: Notification of Actions Taken - February 19, 2018 - Council

13  

Warning Status (continued) Institutional Compliance with Respect to Student Achievement Benchmarks

The following institutions were PLACED on Warning Status after submitting the 2017 annual report which demonstrated one or more programs fail to meet the minimum required student achievement benchmarks.

312700 Tooele Technical College 109100 Traviss Technical College 220000 Trend Barber College 345800 Tri-County Career Center 315700 Ulster BOCES 324200 William M. Maguy School of Education

Show Cause Order

Institution Main Campus Name and Address 347500 International Finishing Trades Institute

7230 Parkway Drive Hanover, MD

Placed on Show Cause

OTHER

ACTIONS TAKEN

Institution Main Campus Name and Address 311800 Advanced Computing Institute

3470 Wilshire Blvd #1100 Los Angeles, CA

Decision to DROP from

Accreditation was Affirmed Commission reconsidered previous decision to drop institution from accreditation.

335800 North Central West Virginia Opportunities Industrialization Center 120 Jackson Street Fairmont, WV

Placed on Show Cause

Institution scheduled to close eff: 3/31/2018. Remains on Show Cause status until operations cease.

Page 14: Notification of Actions Taken - February 19, 2018 - Council

14  

SUBSTANTIVE CHANGES: GOVERNANCE/CONTROL

Change of Ownership Institution

Main Campus Name and Address

Former Owner(s)

New Owner(s)

Type of Approval/ ACTION

240200 Advanced College 13180 Paramount Boulevard South Gate, CA 90280

Advanced American College, Inc. (Lida Mansourian 50%, and Medhi Karimpour 50%)

Jusrand LLC Gurpreet Singh, MD 100%

Final/ Approved

118700 Cameron College 2740 Canal Street New Orleans, LA 70119 (On Probation)

Cameron College, Inc. (Eleanor Cameron Skov 100%)

Cameron College, Inc. (Eleanor Cameron Skov – Jack Capella Trustee 100%)

Deferred

114200 Creative Circus 812 Lambert Drive Atlanta, CA 30324

Delta Educational Systems, Inc. (Delta Career Education Corporation 100%)

STVT-AAI Education, Inc. (Ancora Education 100%)

Initial/ Approved

SUBSTANTIVE CHANGES: INSTITUTIONAL

Change of Location

Institution

Type of Site

Former Location

New Location Type of

Approval/ ACTION

313500 Career Care Institute 43770 15th Street West Suite 115 Lancaster, CA 93534

Branch Campus

2151 Alessandro Drive Ventura, CA 93001

2051 North Solar Drive Oxnard, CA 93036

Final/ Approved

308500 Cosmetic Arts Institute 1789 Hampton Street Walterboro, SC 29488 (Subsequent Review)

Branch Campus

1131 Savannah Hwy Charleston, SC 29407

1904 Savannah Hwy Charleston, SC 29407

Final

215500 Dallas Barber and Stylist College 9357 Forest Lane Dallas, TX 75243

Extension Campus

8438 Old Hickory Trail Dallas, TX 75237

10190 Forest Lane Dallas, TX 75243 

Final/ Deferred

344700 DSDT 3026 W. 12 Mile Road Berkley, MI 48072

Main Campus

3026 W. 12 Mile Road Berkley, MI 48072

1759 W. 20th Street Detroit, MI 48216

Initial/ Approved

250900 Dixie Applied Technology College 1506 South Silicon Way St. George, UT 84770

Main Campus

1506 South Silicon Way St. George, UT 84770

610 Airport Road St. George, UT 84770

Final/ Approved

321400 Good Careers Academy 12332 IH-10 West San Antonio, TX 78230

Extension Campus

3703 N. Pam Am Expressway San Antonio, TX 78219

4810 Eisenhauer Road San Antonio, TX 78218

Final/ Approved

341000 International Business College 1155 North Zaragosa, Suite 100 El Paso, TX 79907

Branch Campus

5700 Cromo Drive El Paso, TX 79912

1156 Barranca Drive El Paso, TX 79935

Initial/ Approved

303900 Learey Technical College 5410 N. 20th Street Tampa, FL 33610

Main Campus

7010 N. Manhattan Avenue Tampa, FL 33614

5410 N. 20th Street Tampa, FL 33610

Final/ Approved

    

Page 15: Notification of Actions Taken - February 19, 2018 - Council

15  

Change of Location (continued)

Institution

Type of Site

Former Location

New Location Type of

Approval/ ACTION

316700 Paul Mitchell The School – Dallas 2389 A Midway Road Carrollton, TX 75006

Branch Campus

5590 Summit Parkway San Antonio, TX 78229

18402 US Highway 281 N., Suite 124 San Antonio, TX 78259

Initial/ Approved

135800 Texas Barber College 9275 Richmond Avenue Suite 180 Houston, TX 77063

Main Campus

9275 Richmond Avenue Suite 180 Houston, TX 77063

8201 South Gessner Road Houston, TX 77036

Final/ Approved

127700 Tennessee College of Applied Technology – Dickson 740 Highway 46 Dickson, TN 37055

Instructional Service Center

225 Noah Drive Franklin, TN 37034

118 Seaboard Lane Franklin, TN 37034

Final/ Approved

324000 The Healthcare Institute 1822 Fredericksburg Road San Antonio, TX 78201

Main Campus

1822 Fredericksburg Road San Antonio, TX 78201

2507 Fredericksburg Road San Antonio, TX 78201

Initial

230500 Unitech Training Academy 3253 Ambassador Caffery Parkway Lafayette, LA 70506

Branch Campus

1227 Grand Caillou Road Houma, LA 70363

5953 West Park Avenue, Suite 5000 Houma, LA 70364

Final/ Approved

    

Page 16: Notification of Actions Taken - February 19, 2018 - Council

16  

  

 

Relationship Change Institution

Main Campus Name and Address Main Campus

(Former Branch) Branch Campus (Former Main)

Type of Approval/ ACTION

306600 Northshore Technical Community College 1710 Sullivan Drive Bogalusa, LA 70427 (Subsequent Review)

6556 Centerpoint Blvd. Lacombe, LA 70445

1710 Sullivan Drive Bogalusa, LA 70427

Initial/ Approved

230600 Paul Mitchell the School – Madison 7021 Tree Lane Madison, WI 53717 (Subsequent Review)

7021 Tree Lane Madison, WI 53717

1015 18th Avenue, Suite 212 Monroe, WI 53566

Final/ Approved

317600 Riverside County Office of Education – Career Technical Education 2100 East Alessandro Blvd. Riverside, CA 92508 (Subsequent Review)

Don F. Kenny Regional Learning Center SCE Indio Service Center 47-336 Oasis Street Indio, CA 92201

Riverside County Office of Education – Career Technical Education 2100 East Alessandro Blvd. Riverside, CA 92508

Final/ Approved

 

Merger Institution

Main Campus Name and Address Institutions Being Merged

Campus Name and Address Type of

Approval No applicants for this category are on the agenda for this meeting.

Page 17: Notification of Actions Taken - February 19, 2018 - Council

17  

SUBSTANTIVE CHANGES: ADDITIONAL NON-MAIN CAMPUS SITES

New Branch Campus Institution

Main Campus Name and Address

Type of Site

Address of New Site Type of

Approval/ ACTION

310800 Access Careers – Hempstead 474 Fulton Avenue, Suite 201 Hempstead, NY 11550

Branch Campus

1930 Veterans Memorial Highway, Suite 10 Islandia, NY 11749

Initial/ Approved

324400 Alliance Computing Solutions

36-60 Main Street, 4th Floor Flushing, NY 11354

Branch Campus

545 8th Avenue, Suite 1210 New York, NY 10018

Final/ Approved

307700 Beauty Academy of South Florida 9800 NW 77th Avenue Hialeah Gardens, FL 33016

Branch Campus

Beauty Academy of South Florida Eureka Campus 13411 SW 184th Street, Miami, FL 33177

Initial

306300 Central Louisiana Technical Community College 4311 S. MacArthur Drive Alexandria, VA 71203

Branch Campus

Central Louisiana Technical Community College – Sabine Valley Campus 1255 Fisher Road Many, LA 71449

Final/ Approved

306300 Central Louisiana Technical Community College 4311 S. MacArthur Drive Alexandria, VA 71203

Branch Campus

Central Louisiana Technical Community College – Natchitoches Campus 6587 Highway 1 Bypass (3110) Natchitoches, LA 71458-0657

Final/ Approved

202400 Genesis Career College 880 A East 10th Street Cookeville, TN 38501 (Subsequent Review)

Branch Campus

South Atlanta Campus 1357-1359 Mt. Zion Road Morrow, GA 30260

Initial/

340500 Northern Career Institute 34050 Glen Avenue, Suite 2 Eastlake, OH 44095

Branch Campus

Northern Career Institute – Willoughby Branch 34343 Euclid Ave Willoughby, OH 44094

Initial

306600 Northshore Technical Community College – Sullivan Campus 1710 Sullivan Drive Bogalusa, LA 70427

Branch Campus

Northshore Technical Community College - Lacombe Campus 6556 Center Blvd. Lacombe, LA 70445

Final/ Approved

108300 Suncoast Technical College 4748 Beneva Road Sarasota, FL 34232

Branch Campus

Suncoast Technical College-North Port 4445 Career Lane North Port, FL 34289

Final/ Approved

314400 The Hair Academy 3150 McGehee Road Montgomery, AL 36111

Branch Campus

The Hair Academy 3466 Holcomb Bridge Road Norcross, GA 30092

Final Approval DENIED

Page 18: Notification of Actions Taken - February 19, 2018 - Council

18  

New Extension Campus

Institution Main Campus Name and Address

Type of Site

Address of New Site

Type of Approval/ ACTION

344700 DSDT fka Astute Artistry 3026 W. 12 Mile Road Berkley, MI 48072 (Subsequent Review)

Extension Campus

1759 W. 20th Street Detroit, MI 48226

Final

105400 Erwin Technical College 2010 East Hillsborough Avenue Tampa, FL 33610

Extension Campus

Erwin Technical College East Campus 7010 North Manhattan Tampa, FL 3361

Final/ Approved

130000 William R. Moore College of Technology 1200 Poplar Avenue Memphis, TX 38104

Extension Campus

2785 S. Mendenhall Road Memphis, TN 38115

Initial/ Approved

New Instructional Service Center

Institution Main Campus Name and Address

Type of Site

Address of New Site

Type of Approval/ ACTION

318200 Aparicio-Levy Technical College 10119 East Ellicott Street Tampa, FL 33610

Instructional Service Center

Hillsborough County Fire Rescue 6450 E. Columbus Drive Tampa, FL 33619

Final/ Approved

260000

Davis Applied Technology College 550 East 300 South Kaysville, UT 84037

Instructional Service Center

20 West 1700 South Clearfield, UT 84016

Final/ Approved

309100 Flagler Technical Institute 5400 E. Highway 100 Palm Coast, FL 32164 (Subsequent Review)

Instructional Service Center

Palm Coast Water Treatment Plant #3 400 Peavy Grade Palm Coast, FL 32137

Final/ Approved

328900 Gadsden Technical Center 201 Martin Luther King, Jr., Blvd. Quincy, FL 32351

Instructional Service Center

Four Star Freightliner 1800 Brickyard Road East Midway, FL 32343

Initial/

303900 Learey Technical College 4409 W. Sligh Avenue Tampa, FL 33614

Instructional Service Center

Aparicio-Levy Technical College 10119 E. Ellicott Street Tampa, FL 33610

Final/ Approved

219600 Marion Technical College 1014 S.W. 7th Road Ocala, FL 34471

Instructional Service Center

1614 S.E. Fort King Street Ocala, FL 34471

Final/ Approved

333500 Scioto County Career Technical Center 951 Vern Riffe Drive Lucasville, OH 45648

Instructional Service Center

STAR Community Justice Center 4696 Gallia Pike Franklin Furnace, OH 45629

Final/ Approved

333500 Scioto County Career Technical Center 951 Vern Riffe Drive Lucasville, OH 45648

Instructional Service Center

175 Beaver Creek Road Piketon, OH 45661

Final/ Approved

250800 Southwest Technical College 757 West 800 South Cedar City, UT 84720

Instructional Service Center

800 West 200 South Richfield, UT 84701

Initial/ Approved

128100 Tennessee College of Applied Technology – Hohenwald 813 West Main Street Hohenwald, TN 38462

Instructional Service Center

Lawrence County TN Enterprise Center South 100 Hannon Drive Lawrenceburg, TN 38464

Final/ Approved

128100 Tennessee College of Applied Technology – Hohenwald 813 West Main Street Hohenwald, TN 38462

Instructional Service Center

Mt. Pleasant Instructional Service Center 501 Gray Ln Mt. Pleasant, TN 38474

Final/ Approved

 

Page 19: Notification of Actions Taken - February 19, 2018 - Council

19  

New Instructional Service Center (continued) Institution

Main Campus Name and Address

Type of Site

Address of New Site Type of

Approval/ ACTION

128100 Tennessee College of Applied Technology – Hohenwald 813 West Main Street Hohenwald, TN 38462

Instructional Service Center

Perry County Instructional Service Center Highway 412 Linden, TN 37096

Final/ Approved

128100 Tennessee College of Applied Technology – Hohenwald 813 West Main Street Hohenwald, TN 38462

Instructional Service Center

Wayne County Public Square Griggs Building Waynesboro, TN 38485

Final/ Approved

128400 Tennessee College of Applied Technology – Knoxville 1100 Liberty Street Knoxville, TN 37919

Instructional Service Center

Byington-Solway Career and Technical Education Center 2700 Byington Solway Road Knoxville, TN 37931

Final/ Approved

128500 Tennessee College of Applied Technology – Livingston 740 High Tech Drive Livingston, TN 38570

Instructional Service Center

Rickman Instructional Service Center 310 Oak Hill Road Rickman, TN 38580

Final/ Approved

128800 Tennessee College of Applied Technology – Memphis 550 Alabama Avenue Memphis, TN 38105

Instructional Service Center

TCAT – Memphis Bartlett Instructional Service Center 5688 Woodlawn Street Bartlett, TN 38134

Final/ Approved

New Extended Classroom

Institution Main Campus Name and Address

Type of Site

Address of New Site

Type of Approval

No applicants for this category are on the agenda for this meeting.

SUBSTANTIVE CHANGES: PROGRAMMATIC Change of Scope: New Credential

Institution Main Campus Name and Address

Type of Credential

Program Name and Length

Type of Approval/ ACTION

331100 Athena Career Academy 5203 Airport Highway Toledo, OH 43615

Associate Degree

Early Childhood Education 1030 Clock Hours / 92 Quarter Hours Traditional

Final/ Approved

313500 Career Care Institute 43770 15th Street West Suite 115 Lancaster, CA 93534

Associate Degree in Nursing

Nursing Program 1800 Clock Hours / 76 Semester Hours Traditional

Initial/ Approved

341600 Delta College of Arts and Technology 7380 Exchange Place Baton Rouge, LA 70806

Associate Degree

Occupational Studies

Graphic Design 1534 Clock Hours / 98 Quarter Hours Traditional

Initial/ Approved

346700 Finishing Trades Institute of the Southwest (FTI-SW) 1701 Whitney Mesa Drive, Suite 104 Henderson, NV 89014

Associate of Applied Science

Construction Technologies 6900 Clock Hours / 69 Semester Hours Traditional

Final/ Approved

337000 Finishing Trades Institute of the Upper Midwest 3205 Country Drive, Suite 150 Little Canada, MN 55117

Associate Degree of

Applied Science

Construction Technologies 2500 Clock Hours /60 Credit Hours Traditional

Final/ Approved

328000 San Francisco School of Digital Filmmaking 155 Sansome Street San Francisco, CA 94104

Associate of Applied Science

Digital Filmmaking 1440 Clock Hours / 70 Semester Hours Traditional

Final/ Approved

Page 20: Notification of Actions Taken - February 19, 2018 - Council

20  

Change of Scope: Addition of Occupational Areas of Instruction Institution

Main Campus Name and Address

New Occupational Area

of Instruction

New Program

Type of Approval/ ACTION

324400 Alliance Computing Solutions (ACS) 36-60 Main Street, 4th Floor Flushing, NY 11354

Allied Health and Medical Assisting

Services

Medical Assistant 900 Clock Hours

Final/ Approved

311100 Prospect College 1720 I St. NW, Suite 200 Washington, DC 20006 (Subsequent Review)

Engineering Technologies/ Technicians

Electrical Technician 720 Clock Hours / 36 Semester Hours Traditional

Initial/ Approved

130000 William R. Moore College of Technology 1200 Poplar Avenue Memphis, TX 38104

Transportation and Materials Moving

Automotive Service Technology, A.A.T. 2085 Clock Hours / 87 Semester Hours / Traditional

Initial/ Approved

Change of Scope: Competency Based Programs

Institution Main Campus Name and Address

Area of Instruction

Program Name and Length

Type of Approval

No applicants for this category are on the agenda for this meeting.

Changes in Existing Programs: Increase in Length of an Existing Program 25% or More Institution

Main Campus Name and Address

Program/Change Detail Type of

Approval/ ACTION

347700 Southeastern Esthetics Institute 823 Gervais Street, Suite 120 Columbia, SC 29201

Advanced Esthetics From: 240 Clock Hours To: 300 Clock Hours Traditional

Final/ Approved

337800 Midwestern Career College 20 N. Wacker Drive, Suite 3800 Chicago, IL 60606

Electroneurodiagnostic (END) Technologist From: 675 Clock Hours / 24 Semester Hours To: 1250 Clock Hours / 45 Semester Hours Traditional

Final/ Approved

Clock Hour/Credit Hour Conversion

Institution Main Campus Name and Address

Program

Clock Hours

Credit Hours

Type of Approval/ ACTION

305400 New York Medical Career Training Center 36-09 Main Street, 5th Floor Flushing, NY 11354

Diagnostic Medical Sonographer From: 2250 Clock Hours To: 2250 Clock Hours / 116 Quarter Hours / Traditional

2250 Final/ Approved

328000 San Francisco Film School 155 Sansome Street San Francisco, CA 94104

Digital Filmmaking From: 1080 Clock Hours To: 1080 Clock Hours 49 Semester Hours / Traditional

1080 Final/ Approved

Contracts for Instruction

Institution 1: Main Campus Name and Address

Institution 2: Main Campus Name and Address

Type of Approval

No applicants for this category are on the agenda for this meeting.

Page 21: Notification of Actions Taken - February 19, 2018 - Council

21  

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

No applicants for this category are on the agenda for this meeting.

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 are available via distance education for 49% or less of the required instructional hours. Distance Education programs are available via distance education for 50% or more of the required instructional hours.

Institutional Distance Education Approval Institution

Main Campus Name and Address Delivery Method

Initial Hybrid/DE Program to be Implemented

Type of Approval/ ACTION

201700 Atlanta Institute of Music and Media 2875 Breckinridge Boulevard, Suite 120 Atlanta, GA 30096

Distance Education Certificate in Music and Technology 1080 clock Hours / 36 Quarter Hours Distance Education

Initial/ Approved

329900 Columbiana County Career and Technical Center 9364 State Route 45 Lisbon. OH 44432

Distance Education LPN – RN Diploma Program 1344 Clock Hours Hybrid

Initial/ Approved

 

Changes in Existing Programs: Mode of Delivery Institution

Main Campus Name and Address Delivery Method

Program Type of

Approval There are no institutions on this agenda to be considered for action regarding this status.

NEW Hybrid/Distance Education Programs Institution

Main Campus Name and Address Delivery Method

Program Type of

Approval There are no institutions on this agenda to be considered for action regarding this status.