State of Ohio
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
WIET Complete State Approved List
Office of Workforce Development State Approved by Location with Primary Contact Provider County Provider Name Organization Type ID ADAMS 1751 Monarch Meadows Nursing Assistant Program Other ADAMS 638 Ohio Valley Career and Technical Center Ohio Technical Center eligible to receive Title IV funds from Higher Education Act (HEA) ADAMS 1865 Paradigm Health Services, LLC Proprietary School/For Profit ALLEGHENY 293 Bradford School Proprietary School/For Profit ALLEGHENY 1918 PITTSBURGH TECHNICAL COLLEGE Two year college eligible to receive Title IV funs from Higher Education Act (HEA) ALLEGHENY 91 Pittsburgh Institute of Aeronautics Two year college eligible to receive Title IV funs from Higher Education Act (HEA) ALLEGHENY 91 Pittsburgh Institute of Aeronautics Two year college eligible to receive Title IV funs from Higher Education Act (HEA) ALLEGHENY 679 Rosedale Technical College Two year college eligible to receive Title IV funs from Higher Education Act (HEA) ALLEGHENY 2755 The Community College of Allegheny County Two year college eligible to receive Title IV funs from Higher Education Act (HEA) ALLEN 59 Apollo Career Center Other ALLEN 59 Apollo Career Center Other ALLEN 1087 Bluffton University Four year university eligible to receive Title IV funds from Higher Education Act (HEA) ALLEN 293 Bradford School Proprietary School/For Profit ALLEN 128 Dayton School of Medical Massage Proprietary School/For Profit ALLEN 98 Northwest State Community College Two year college eligible to receive Title IV funs from Higher Education Act (HEA) -
THE HEART of ACTIVITY the Town Center at Levis Commons Is a Showcase Development That Combines a Traditional
THE HEART OF ACTIVITY The Town Center at Levis Commons is a showcase development that combines a traditional townscape setting with premier lifestyle, apparel, home furnishing, restaurant/café and office uses centered around a town green. 3 This development is unlike anything in Northwest Ohio and continues to be the heart of activity for the region. A LANDMARK OPPORTUNITY This 309,596 square foot mixed-use lifestyle center is located at the entrance of J. Preston Levis Commons, a landmark 400-acre mixed-use development offering 600,000 square feet of medical and office space, 625+ luxury rental units, and three hotels. 4 CENTERED FOR ACCESSIBILITY The Town Center is situated at the intersection of State Route 25, with traffic of 32,700 vehicles per day, and I-475, with traffic of 48,150 vehicles per day, in Perrysburg, Ohio, providing convenient access to key regional markets of greater Toledo, Bowling Green, Findlay and surrounding areas, with more than 470,000 residents within a 20-minute drive of The Town Center. 7 Families are drawn to Perrysburg for its excellent rated school system, first-class city amenities and affordable taxes. INSPIRING COMMUNITY This location offers both well-established “old money” neighborhoods and new residential development immediately surrounding The Town Center evidenced by thousands of homes recently built, a $40 million Perrysburg High School across the street, and a new, $28 million STEM-designated intermediate (5th & 6th grades) school opened for the 2017 school year, located one mile from The Town -
2020–2022 Academic Catalog
Davis College 2020–2022 Academic Catalog Davis College Four Seagate, Suite 202 433 N. Summit Street Toledo, OH 43604-2638 419.473.2700 800.477.7021 [email protected] www.daviscollege.edu Published April 2021 Revised June 2021 Contents Davis College 3 Counseling 9 President’s Message 1 Student Activities 9 Davis College Mission 1 Davis College Alumni Association 9 General Education Core 1 Security Policies at Davis College 10 Business Core 1 Title IX 10 History 1 Programs of Study 13 Accreditations and Approvals 2 Course Descriptions 25 Non-Discrimination Policy 2 Organization Ownership 39 Academic Calendar Quarter Start Dates for 2020- Davis College Board of Directors 39 2022 Academic Years 3 Administration 39 2020-2022 Academic Calendar 3 Staff 39 The Admissions Process 3 Faculty 40 High School Completion Requirement 3 Davis College Foundation Board of Directors 41 International Student Admissions 3 Advisory Committees 41 International Student Enrollment Policy 4 Staff and Faculty Memberships 43 Intensive English Program 4 Glossary 44 Tuition and Fees 4 2020-2022 Academic Calendar 44 Student Body 4 Financing Your Education 4 Financial Aid 4 Financial Aid Programs 5 Veterans Administration Educational Benefits 6 Davis College Foundation and Scholarships 6 Transfer to Davis College 7 Experiential Learning Credit 7 Transfer Policy for Regionally Accredited Schools 8 Transfer Policy for Non-Regionally Accredited 8 Schools Transfer Policy for International Schools 8 Transferability of Davis College Credits 8 Dual Enrollment for High School Students 8 Real Estate Course Transfer Policy 8 Student Services 9 Career Services 9 President’s Message provides a foundation for comprehensive, life-long When people walk through our doors and commit learning and will enable a graduate to: themselves to success, great things happen. -
Catalog Supplement
CATALOG SUPPLEMENT Page 1 of 6 Administration Effective: 01/15/2018 Amy Beauregard Michael Carr Britney Woods Campus President Academic Dean Dean of Students Mari Huffman Rob Garver Debbie Brunk Director of Financial Aid Director of Career Services Registrar Lori Van Liere Corporate Librarian / ADA Coordinator For education related questions, please see any member of the education team labeled below as a “Program Chair” or “Lead Instructor”. Faculty Name Job Title Subject Area Credentials Calton, Jason Program Chair Skilled Trades B.S.B.A.P.M., Colorado Technical University Online Coutcher, Loraine Program Chair Medical Technology RT(R), Owens Community College; B.B.A., Tiffin University; M.O.D., Bowling Green State University Martin, Annette Director of Nursing Practical Nursing M.S.N., Medical College of Ohio at Toledo; B.S.N., Lourdes College; Diploma, St. Vincent Hospital School of Nursing Nedolast, Julie Program Chair Veterinary Technology A.A.S., Brown Mackie College Parson, Annette Program Chair Online Programs M.B.A., Heidelberg University; B.S.B.A., Bowling Green State University; Certificate, Stautzenberger College Alessi, Judie Lead Instructor Medical Assisting A.H.T., University of Toledo Donovan, Michael Lead Instructor Business Administration Ph.D., Case Western Reserve University; and Contemporary M.A., Saint Mary’s University; B.A., Business Management Rutgers University Hanover, Jessica Lead Instructor Medical Laboratory M.S., University of Southern Mississippi; Technician B.S., Bowling Green State University; A.A.S., -
Catalog Supplement
CATALOG SUPPLEMENT Page 1 of 6 Administration Effective: 06/19/2018 Amy Beauregard Jeff Morrison Britney Woods Campus President Academic Dean Dean of Students Mari Huffman Rob Garver Terri Kinder Director of Financial Aid Director of Career Services Registrar Lori Van Liere Corporate Librarian / ADA Coordinator For education related questions, please see any member of the education team labeled below as a “Program Chair” or “Lead Instructor”. Faculty Name Job Title Subject Area Credentials Calton, Jason Program Chair Skilled Trades B.S.B.A.P.M., Colorado Technical University Online Martin, Annette Director of Nursing Practical Nursing M.S.N., Medical College of Ohio at Toledo; B.S.N., Lourdes College; Diploma, St. Vincent Hospital School of Nursing Nedolast, Julie Program Chair Veterinary Technology A.A.S., Brown Mackie College Parson, Annette Program Chair Online Programs M.B.A., Heidelberg University; B.S.B.A., Bowling Green State University; Certificate, Stautzenberger College Alessi, Judie Lead Instructor Medical Assisting A.H.T., University of Toledo Donovan, Michael Lead Instructor Business Administration Ph.D., Case Western Reserve University; and Contemporary M.A., Saint Mary’s University; B.A., Business Administration Rutgers University Hanover, Jessica Lead Instructor Medical Laboratory M.S., University of Southern Mississippi; Technician B.S., Bowling Green State University; A.A.S., Stautzenberger College Humbert, Patricia Lead Instructor Paralegal Studies J.D., University of Toledo; B.A., State University of New York Little, -
CITY of TOLEDO, OHIO 2020 Annual Information Statement
CITY OF TOLEDO, OHIO 2020 Annual Information Statement in connection with Bonds and Notes of the City of Toledo In addition to providing information on an annual basis, the City of Toledo intends that this Annual Information Statement be used, together with information to be provided by the City specifically for that purpose, in connection with the original offering and issuance by the City of its bonds and notes. Questions regarding information contained in this Annual Information Statement should be directed to: Melanie Campbell Interim Director of Finance One Government Center, Suite 2050 Toledo, Ohio 43604-2293 Telephone (419) 245-1647 E-Mail: [email protected] The date of this Annual Information Statement is September 15, 2020. (This Page Intentionally Left Blank) REGARDING THIS ANNUAL INFORMATION STATEMENT The information and expressions of opinion in this Annual Information Statement are subject to change without notice. Neither the delivery of this Annual Information Statement nor any sale made under an Official Statement or other offering document of which it is a part shall, under any circumstances, give rise to any implication that there has been no change in the affairs of the City since its date. TABLE OF CONTENTS Page INTRODUCTORY STATEMENT .............................................................................................................. 1 STATEMENT RELATED TO THE CORONAVIRUS (COVID-19) PANDEMIC ................................... 2 THE CITY ................................................................................................................................................... -
20210415 Degree Admin.Xlsx
NAME TITLE CAMPUS DEGREE COLLEGE/UNIVERSITY Office of the President Dione D Somerville President/Chief Executive Officer TOLEDO PHD University of Pennsylvania Dione D Somerville President/Chief Executive Officer TOLEDO MA Bowling Green State University Dione D Somerville President/Chief Executive Officer TOLEDO BA Ohio Northern University Steven M Harrison Director, Public Safety/Chief of Police TOLEDO MCJ Boston University Steven M Harrison Director, Public Safety/Chief of Police TOLEDO BS Tiffin University Patricia M Jezak Assistant to the President and Secretary to the Board of Trustees TOLEDO BS Bowling Green State University Patricia M Jezak Assistant to the President and Secretary to the Board of Trustees TOLEDO AAB Owens Community College Jason V Morris Executive Director, Human Resources TOLEDO BA University of Toledo Lisa L Nagel General Counsel/Vice President, Administration TOLEDO JD University of Toledo Lisa L Nagel General Counsel/Vice President, Administration TOLEDO BA Miami University Office of the Academic Affairs Denise S Smith Vice President, Academic Affairs/Provost TOLEDO PHD University of the Cumberlands Denise S Smith Vice President, Academic Affairs/Provost TOLEDO MA University of Toledo Denise S Smith Vice President, Academic Affairs/Provost TOLEDO BA Tiffin University Julie L Baker Dean, Findlay Campus FINDLAY MA Bowling Green State University Julie L Baker Dean, Findlay Campus FINDLAY MBA University of Toledo Julie L Baker Dean, Findlay Campus FINDLAY BA University of Toledo Jane A Berger Director, Library Services -
Catalog Supplement
CATALOG SUPPLEMENT Page 1 of 7 Administration Effective: 1/3/2017 Steven Allen Susan Lippens Mari Huffman Campus President Academic Dean Director of Financial Aid Brandon Paul Rob Garver Lindsay Davis Director of Admissions Director of Career Services Director of Student Services Lori Van Liere Debbie Brunk Corporate Librarian / Registrar ADA Coordinator For education related questions, please see any member of the education team labeled below as a “Program Chair” or “Lead Instructor”. Faculty Name Job Title Subject Area Credentials Gregg, Rhonda Interim Director of Practical Nursing B.S.N., Bowling Green State University Practical Nursing A.D.N, Owens Community College Calton, Jason Program Chair Skilled Trades B.S.B.A.P.M., Colorado Technical University Online Coutcher, Loraine Program Chair Medical Technology RT(R), Owens Community College; B.B.A., Tiffin University; M.O.D., Bowling Green State University Copelle, Janet Program Chair Health & Wellness M.S., A.T. Still University B.S., Central Michigan University Certificate, Northwest Academy of Massotherapy Deiter, April Program Chair Veterinary Technology A.A.S., Stautzenberger College Lippens, Susan Program Chair Legal, Business, and M.O.L., Lourdes University; B.A., Information Technology University of Toledo; Certificate, Minnesota Paralegal Institute Parson, Annette Program Chair Online Programs M.B.A., Heidelberg University; B.S.B.A., Bowling Green State University; Certificate, Stautzenberger College Alessi, Judie Program Chair Medical Assisting A.H.T., University of Toledo -
Exhibit B-O-25
Case Name: In the Matter of Accrediting Council for Independent Colleges and Schools Docket No.: 16-44-0 Filing Party: Respondent, Accrediting Council for Independent Colleges and Schools Exhibit No.: B-0-25 /s{l~S/~---:,,.. U n iv e rsl~~~$[o~;R.hoe nix 1:~1\r'd ..,.') 1 San Diego ~~~~/" ade':"y/Golf Academy18¥>Amer1ca Nationwide ArticyjatjpgAgreement Aggendym Original addendum entered into on 2/28/2008 a non expiring agreement (Including Orlando - Phoenix - San Diego - The Carolinas Campuses) hereby acknowledges the new name of Golf Academy of America which changed from San Diego Golf Academy effective 9/4/2008. Under this agreement, students will be able to transfer credits as per original agreement and name change will not affect the outcome of transferability. UNIVERSITYOF PHOENIX SANDIEGO GOLF ACADEMY b)(6) 6 rb)() 1 _ 3/2/2009 DebraWells (date) Directorof Complianceand StudentServices Page l of I 3/2/2009 ~((f))~ NEW ENGLAND ~ COLLEGE 0! BUSINESS Articulation Agreement between Golf Academy of America and New England College of Business and Finance NEW ENGLAND COLLEGE 0! BUSINESS I. PURPOSE The purpose of this articulation agreement is to establish procedures and guide1ines for students to transfer into New England College of Business and Finance (hereinafter referred to as "NECBn)associate and bachelor degree programs from Golf Academy of America (hereinafter referred to as ".GAA'1, II. ELEMENTS OF THE AGREEMENT A. Admission to New England College of Business and Finance 1. GAAstudents in good standing and eligible GAAgraduates will be reviewed as applicants for NECBassociate or bachelor degree programs in accordance with NECB admissions policies. -
HEERF III Allocations for Proprietary Institutions Under ARP Section 314(A)(4)
HEERF III Allocations for Proprietary Institutions under ARP section 314(a)(4) OPEID Institution Name School Type State Total Award 00107400 Grand Canyon University Proprietary 4 Yrs or More AZ $ 10,854,795 00117700 Cogswell University of Silicon Valley Proprietary 4 Yrs or More CA $ 244,362 00140100 Post University Proprietary 4 Yrs or More CT $ 676,068 00145900 Strayer University Proprietary 4 Yrs or More DC $ 2,554,773 00162800 American Academy of Art College Proprietary 4 Yrs or More IL $ 105,242 00178300 Worsham College of Mortuary Science Proprietary 2 ‐ 3 Yrs IL $ 42,791 00188100 Ashford University Proprietary 4 Yrs or More CA $ 564,001 00189500 Waldorf University Proprietary 4 Yrs or More IA $ 268,252 00267800 Bryant & Stratton College Proprietary 4 Yrs or More NY $ 3,980,012 00342100 Bob Jones University Proprietary 4 Yrs or More SC $ 1,027,960 00372600 American National University Proprietary 4 Yrs or More VA $ 432,509 00382000 Salem University Proprietary 4 Yrs or More WV $ 243,116 00396500 Bay State College Proprietary 4 Yrs or More MA $ 261,053 00405700 National American University Proprietary 4 Yrs or More SD $ 207,146 00456000 Gem City College Proprietary < 2 Yrs IL $ 13,845 00457900 International Business College Proprietary 2 ‐ 3 Yrs IN $ 269,796 00461900 Sullivan University Proprietary 4 Yrs or More KY $ 1,090,859 00462100 Ayers Career College Proprietary < 2 Yrs LA $ 107,589 00469200 Dorsey School of Business Proprietary < 2 Yrs MI $ 1,560,045 00479900 Monroe College Proprietary 4 Yrs or More NY $ 3,562,049 00485500 -
2020 College Catalog & Student Handbook
2020 College Catalog & Student Handbook Maumee Campus Brecksville Campus 1796 Indian Wood Circle (Branch of Stautzenberger College Maumee) Maumee, OH 43537 8001 Katherine Blvd 419-866-0261 Brecksville, OH 44141 440-838-1999 Satellite Location of Stautzenberger College Rockford Career College Maumee (Branch of Stautzenberger College Maumee) 5105 Glendale Avenue, Suite M 1130 S. Alpine Road Toledo, OH 43614 Rockford, IL 61108 419-866-0261 815-965-8616 www.sctoday.edu Effective Date: November 13, 2020 The College Catalog & Student Handbook is complete in conjunction with the Catalog Addendum and Catalog Supplement. Table of Contents Introduction ................................................................................................................................................................... 5 Mission / Goal / Objectives ....................................................................................................................................... 5 Catalog Preparation ................................................................................................................................................... 5 Accreditation, Approvals and Licensure ................................................................................................................... 5 Veterans’ Benefits ..................................................................................................................................................... 6 Ownership ................................................................................................................................................................ -
Higher Education Allocation
HEERF II Allocations for Public and Nonprofit Institutions under CRRSAA section 314(a)(1) 1/13/2021 CARES Act Minimum Amount Section 314(a)(1)(E) Minimum Amount Maximum Amount for Emergency & Section for Student Aid for Institutional Financial Aid Grants 314(a)(1)(F) Portion (CFDA Portion (CFDA OPEID Institution Name School Type State Total Award to Students Allocation 84.425E Allocation) 84.425F Allocation) 00100200 Alabama Agricultural & Mechanical University Public AL $ 14,519,790 $ 4,560,601 $ 37,515 $ 4,560,601 $ 9,959,189 00100300 Faulkner University Private Non‐Profit AL $ 4,333,744 $ 1,211,489 $ 239,004 $ 1,211,489 $ 3,122,255 00100400 University of Montevallo Public AL $ 4,041,651 $ 1,280,001 $ ‐ $ 1,280,001 $ 2,761,650 00100500 Alabama State University Public AL $ 10,072,950 $ 3,142,232 $ 174,255 $ 3,142,232 $ 6,930,718 00100700 Central Alabama Community College Public AL $ 2,380,348 $ 611,026 $ 32,512 $ 611,026 $ 1,769,322 00100800 Athens State University Public AL $ 2,140,301 $ 422,517 $ 492,066 $ 492,066 $ 1,648,235 00100900 Auburn University Public AL $ 23,036,339 $ 7,822,873 $ 31,264 $ 7,822,873 $ 15,213,466 00101200 Birmingham‐Southern College Private Non‐Profit AL $ 1,533,280 $ 534,928 $ ‐ $ 534,928 $ 998,352 00101300 Calhoun Community College Public AL $ 10,001,547 $ 2,196,124 $ 332,365 $ 2,196,124 $ 7,805,423 00101500 Enterprise State Community College Public AL $ 2,555,815 $ 620,369 $ 45,449 $ 620,369 $ 1,935,446 00101600 University of North Alabama Public AL $ 8,666,299 $ 2,501,324 $ 137,379 $ 2,501,324 $ 6,164,975 00101700 Gadsden State Community College Public AL $ 7,581,323 $ 1,878,083 $ 219,704 $ 1,878,083 $ 5,703,240 00101800 George C.