Fort Valley State College v. William J. Bennett, Secretary of Education, United States Department of Education

853 F.2d 862, 1988 U.S. App. LEXIS 11829, 1988 WL 83438
CourtCourt of Appeals for the Eleventh Circuit
DecidedAugust 30, 1988
Docket87-8735
StatusPublished
Cited by5 cases

This text of 853 F.2d 862 (Fort Valley State College v. William J. Bennett, Secretary of Education, United States Department of Education) is published on Counsel Stack Legal Research, covering Court of Appeals for the Eleventh Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Fort Valley State College v. William J. Bennett, Secretary of Education, United States Department of Education, 853 F.2d 862, 1988 U.S. App. LEXIS 11829, 1988 WL 83438 (11th Cir. 1988).

Opinion

JOHNSON, Circuit Judge:

Fort Valley State College (“the College”) 1 petitions this Court to review a final decision of the United States Secretary of Education (“the Secretary”) ordering the College to repay $488,617 in federal funds which it had received from the United States Department of Education (“the Department”). We deny the petition.

I.

The federal funds in dispute here had been awarded to the College in 1977 as part of a five year grant of $2.7 million under the Aid to Developing Institutions Program authorized by Title III of the Higher Education Act of 1965, as amended, 20 U.S.C.A. §§ 1051 et seq. (1978). From- May 24 through August 18,1983, the Department’s Office of Inspector General (“OIG”) conducted an on-site audit at the College. In March 1985 the OIG issued an audit report which indicated that the College had failed to produce requisite documentation showing that $1,815,085 in salary and benefit costs were properly attributable to the Title III grant. The OIG also stated that the College improperly charged to its Title III grant $55,919 in salary and benefit costs not attributable to activities authorized by the grant. The OIG made several additional findings regarding funds that were not properly accounted for, and recommended that the College refund to the Secretary approximately $2.3 million.

Based on its own independent review of the OIG’s audit report and the College’s responses, the Department’s Grants and Contracts Service (“GCS”) transmitted a “final audit determination” to the College on September 30,1985. The GCS sustained OIG’s findings that more than $2.3 million of the College’s claimed Title III expenditures should be disallowed. However, in the final audit determination, the GCS noted that, because of the five year statute of limitations, the College’s liability was reduced to $513,539.78. GCS advised the College of its right to contest the remaining Title III audit liability by filing within thirty days an application for review by the Education Appeal Board (“the Board”).

By a letter dated November 4, 1985, 2 the president of the College requested that the Board review the final determination made by GCS on Items 3 1, 2, and 5, accounting for liability of approximately $496,000. The president conceded liability on “all other items.” R3-1.

Both the College and the GCS filed briefs with the Board with respect to the three items on which the College had requested review. In addition, the College included in its brief arguments on Item 4, on which it had earlier conceded liability. The College further contended that it was entitled to a prorated reduction in the liabilities assessed because the GCS had improperly applied the five year statute of limitations back from the date of the final audit determination (September 30, 1985) rather than back from the date on which the College had received the letter from GCS (October 7, 1985).

On January 30, 1987, the College moved for summary judgment on GCS’s Items 4 and 5, and on the statute of limitations issue. In an order dated March 31, 1987, the Board granted the College’s motion as to Item 5, which consisted of $10,498, be *864 cause the GCS withdrew its claim on that item. The Board also agreed with the College on the statute of limitations issue, but reserved the question of how much GCS’s claims should be reduced because of the limitations period. Regarding Item 4, which consisted of $11,199, the Board granted summary judgment to GCS because the College had conceded liability on this item when it filed its request for review of Items 1, 2, and 5.

On June 5, 1987, the Board issued its “Initial Decision.” Elaborating on its earlier order granting partial summary judgment, it said that the College’s concession as to Item 4 was necessarily final because the College had allowed the thirty day appeal period to elapse before it even raised Item 4 with the Board. Also, in accordance with its earlier order, the Board reduced Items 1 and 2 to $424,033 and $53,095, respectively, so as to comply with the statute of limitations.

Regarding Item 1, which involved salary and fringe benefit costs that were not documented as required by Title III, the Board held that the College had failed to comply with the payroll accounting measures mandated by the regulations and did not have sufficient “after the fact” documentation equivalent to that established by the regulations. The Board held that the College should refund the entire amount of Item 1, as reduced because of the statute of limitations.

As to Item 2, which involved salary and fringe benefits paid to employees for non-Title III activities, the Board noted that the College conceded that it lacked proof that $43,839 of the $53,095 challenged by the Department had been properly expended. The Board then found that the two employees who received the remaining funds under Item 2 had been compensated from Title III funds for activities not authorized by Title III. Thus, the Board concluded that the College should refund the entire amount of Item 2, as reduced by the statute of limitations.

The College’s liability, as measured by the total of Items 1, 2, 4, and 6, 4 amounted to $488,617. The Board recommended that the Secretary require the College to refund this amount to the Department. The Board’s Initial Decision became the Department’s Final Decision because the Secretary did not modify or set aside the decision within sixty days of receipt by the College. See 20 U.S.C.A. § 1234a(d). The College now petitions for review of the Secretary’s decision.

II.

This Court reviews the Secretary’s decision to determine whether the Secretary’s findings are supported by substantial evidence and whether they reflect the application of proper legal standards. Bell v. New Jersey, 461 U.S. 773, 792, 103 S.Ct. 2187, 2198, 76 L.Ed.2d 312 (1983); Bennett v. Kentucky Dep’t of Educ., 470 U.S. 656, 666, 105 S.Ct. 1544, 1550, 84 L.Ed.2d 590 (1985); see 20 U.S.C.A. § 1234d. Substantial evidence is “something less than the weight of the evidence, and the possibility of drawing two inconsistent conclusions from the evidence does not prevent an administrative agency’s finding from being supported by substantial evidence.” Consolo v. Federal Maritime Comm’n, 383 U.S. 607, 620, 86 S.Ct. 1018, 1026, 16 L.Ed.2d 131 (1966); Williams v. United States Dep’t of Transp., 781 F.2d 1573, 1579 (11th Cir.1986). In reviewing administrative fact findings to determine whether they are supported by substantial evidence, this Court examines the entire record, including evidence opposed to the agency’s position. Williams, 781 F.2d at 1579; City of Pompano Beach v. Federal Aviation Admin.,

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
853 F.2d 862, 1988 U.S. App. LEXIS 11829, 1988 WL 83438, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fort-valley-state-college-v-william-j-bennett-secretary-of-education-ca11-1988.