1C.2 Fraudulent or Other Dishonest Acts - History

Board Policies
Chapter 1 - System Organization and Administration
Section C - Code of Conduct & Ethics


Policy History:

Date of Adoption: 6/19/02
Date of Implementation: 6/19/02
Date of Last Review: 3/18/26

Date & Subject of Amendments:

03/18/26 – Full review. Amendments include additional language on: (1) the administrative withholding of payments to program participants, consistent with Minn. Stat. 15.013, (2) the protection against retaliation, (3) clarifying the authority of the chief audit officer, and (4) training for employees with grant management responsibilities. Language related to “Long Distance Telephone Services” was removed from the definitions section.

03/20/24 – Full review. The proposed amendment consists of (1) deleting and replacing outdated information such as replacing “Legislative Auditor” with the “Office of Internal Auditing”, (2) reorganizing the information in a more logical sequence, (3) clarifying the language regarding fraud inquiries and fraud investigations, (4) making the Part 6. Remedial Actions language more concise, (5) adding Part 4. Ethical Conduct and Part 11. Training, and (6) applying the Minnesota State formatting and writing styles to the entire policy.

01/25/23 – technical change replaced MnSCU with Minnesota State and the title executive director of internal auditing with chief audit officer.

11/16/11 - Effective 1/1/12, the Board of Trustees amends all board policies to change the term "Office of the Chancellor" to "system office," and to make necessary related grammatical changes.

6/19/02 - repeals Board Policy 7.2, Part 3.

-