Statement of Accreditation Status
Fairleigh Dickinson University
- CEO: Dr. Michael Avaltroni, Interim President
- Accreditation Liaison Officer: Dr. Sam Michalowski
- Commission Staff Liaison: Dr. Terence Peavy, Vice President
- Carnegie Classification: Master's Colleges & Universities: Larger Programs » Four-year, medium, primarily residential
- Control: Private (Non-Profit)
- Phase: Accredited
- Status: Accreditation Reaffirmed
- Accreditation Granted: 1948
- Last Reaffirmation: 2016
- Next Self-Study Evaluation: 2024-2025
- October 28, 2021
To acknowledge receipt of the substantive change request. To include the second Doctor's Degree - Professional Practice (Doctor of Nursing Practice) within the institution's scope of accreditation. To note that written evidence of necessary approvals has been provided. To note the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2024-2025. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Morris Cnty Firefighters Academy, Court House of Morristown, Parsippany, NJ 07963. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 618 Caranetta Drive, Lakewood, NJ 08701. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Caesar's Executive Offices, 2100 Pacific Avenue, Atlantic City, NJ 08400. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Focus HispanicCenter for Community Dev, 441-443 Broad Street, Newark, NJ 07102. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Atlantic County Utilities Authority, Howard F. Haneman Environment Park 6700 Delilah Road, Egg Harbor Township, NJ 08232. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Franklin Township School District, 35 Conerly Road, Somerset, NJ 08873. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Fairlawn High School, 37-01 Fair Lawn Avenue, Fairlawn, NJ 07410. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Hunterton Medical Center, 2100 Wescott Drive, Flemington, NJ 08822. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at N.J. National Guard, 550 State Route 57, Port Murray, NJ 07865. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at N.J. Training Conference Center, Human Resource Dev. Institute, 200 Woolverton Avenue, Trenton, NJ 08625. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Linden High School, 121 Saint Georges Avenue, Linden, NJ 07036. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Bergen County EMS Center, 281 Pascack Road, Paramus, NJ 07652. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Atlantic Health Systems, 1000 American Road, Morris Plains, NJ 07950. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Kimball Medical Center, 600 River Avenue, Lakewood, NJ 08701. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Hawthorne School District, Roosevelt Elementary School 50 Roosevelt Avenue, Hawthorne, NJ 07506. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Franklin Lakes School District, 490 Pulis Avenue, Franklin Lakes, NJ 07417. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Garfield High School, 125 Outwater Lane, Garfield, NJ 07026. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Conerly Road School, 2 Connerly Road, Franklin, NJ 07416. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 140 Route 17 South, Mahwah, NJ 07430. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 212 2nd Street, Lakewood, NJ 08701. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at N.J. National Guard, 3650 Saylors Pond Road, Fort Dix, NJ 08640. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Union High School, 2350 North Third Street, Union, NJ 07083. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at International Specialty Products, 1361 Alps Road, Wayne, NJ 07470. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Bergen County Jail, 160 South River Street, Hackensack, NJ 07601. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Bnai Yesurun, 642 Ogden Avenue, Englewood, NJ 07666. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Hopatcong School District Admin Bldg, Durban Avenue, Hopatcong, NJ 07843. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Cape May Dept of Public Safety Trng Cent, 643 Washington Street, Cape May, NJ 08204. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Gloucester County Police Academy, 1400 Tanyard Road, Sewell, NJ 08080. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Chatham Middle School, 480 Main Street, Chatham, NJ 07928. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at National Guard, Sea Girt Avenue & Camp Dr., Sea Girt, NJ 08750. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Bordentown Regional High School, 50 Dunns Mill Road, Bordentown, NJ 08505. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Emergency 911 Communication Center, 637 Bridgeton Avenue, Bridgeton, NJ 08302. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Citi Center, 1300 Atlantic Avenue, Atlantic City, NJ 08401. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Ocean Co. Planning Dept., 129 Hooper Avenue, Toms River, NJ 08754. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Selective Insurance, 40 Wantage Avenue, Branchville, NJ 07890. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at N.J. National Guard, Teaneck & Liberty Roads, Teaneck, NJ 07666. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Tewksberry Township, 109 Fairmount Road East Califon, Tewksberry, NJ 07830. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at N.J. National Guard, 1601 E. Atlantic Avenue, Cape May, NJ 08210. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Roselle Park High School, 185 West Webster Avenue, Roselle Park, NJ 07204. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at NJ National Guard, 200 Woolverton Avenue, Trenton, NJ 08625. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at U. S. Postal Inc., Northern N.J. District 494 Broad Street, Newark, NJ 07102. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Princeton Boro Municipal Building, 1 Monument Drive, Princeton, NJ 08540. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Rahway Middle School, 1012 Madison Avenue, Rahway, NJ 07065. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at West Orange Police Department, 60 Main Street, West Orange, NJ 07052. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Newark Learning Center, 540 Orange Street, Newark, NJ 07107. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Union Township Elementary School, 149 Perryville Road, Hampton, NJ 08827. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Bergen County Law Public Safety Inst, 281 Campgaw Road, Mahwah, NJ 07430. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at N.J. National Guard, 500 Rahway Avenue, Westfield, NJ 07090. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Raritan Valley Community College, Rte 28 & Lamington Road, Somerville, NJ 08876. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at YMCA, 360 Main Street, Hackensack, NJ 07601. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at River Winds Comm Center (West Deptford), 1000 River Winds Drive, Thorofare, NJ 08086. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Passaic County Sheriff's Dept, 435 Hamburg Turnpike, Wayne, NJ 07470. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at New Jersey Juvenile Justice Comm., W. Burlington Street, Bordentown, NJ 08505. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Technical Career Center, 91 West Market Street, Newark, NJ 07103. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Warren County Community College, 475 Route 57 West, Washington, NJ 07882. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Teaneck School District, 1315 Taft Rd, Teaneck, NJ 07666. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Passaic County Community College, 1 College Boulevard, Paterson, NJ 07505. To require immediate notification when instruction ceases the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at New Jersey State Police Headquarter, Trooper Drive P.O. Box 7068, West Trenton, NJ 08628. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Watchung Hills High School, 108 Stirling Road, Warren, NJ 07059. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2024-2025. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at New Jersey Intn''l & Bulk Mail Center, 80 Country Road, Jersey City, NJ 07097. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Monmouth County Graduate Center, 1 Main Street, Eatontown, NJ 07724. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Kilmer Processing Center, 21 Kilmer Road, Edison, NJ 08899. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at N.J. Meadowlands Development Comm, One DeKorte Park Plaza, Lyndhurst, NJ 07071. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Elmora Avenue School, 1014 S. Elmora Avenue, Elizabeth, NJ 07202. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - April 30, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Children's Aid & Family Services Inc., 148 Prospect Street, Ridgewood, NJ 07450. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. - May 1, 2017
To acknowledge receipt of the substantive change request. To include the reclassification of the instructional site at the Professional Career Services, 1771 Madison Avenue, Lakewood, NJ 08701 as an additional location and to include the location within the scope of the institution's accreditation. - May 1, 2017
To acknowledge receipt of the substantive change request. To include the additional location at Integra Lifesciences Corporation, 104 Morgan Lane, Plainsboro Township, NJ 08536 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at this additional location. Operations at the additional location must commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2024-2025. - June 23, 2016
To reaffirm accreditation. The date for the next accreditation review will be determined by the Commission when it revises the accreditation cycle. - June 27, 2013
To accept the progress report. The next evaluation visit is scheduled for 2015-2016. - August 27, 2012
To acknowledge receipt of the substantive change request and to include the following additional locations within the scope of the institution's accreditation: (1) 100 Chestnut Ridge Road, Montvale, NJ 07430; (2) 140 Route 17 South, Mahwah, NJ 07430; (3) 212 2nd Street, Lakewood, NJ 08701; and (4) 618 Caranetta Drive, Lakewood, NJ 08701. The Commission requires written notification within thirty days of the commencement of operations at these additional locations. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. To remind the institution of the request for a progress report, due April 1, 2013, documenting (1) use of appropriate assessments of the attainment of learning goals at the program level for small programs and (2) evidence that student learning assessment information regarding small programs is used to improve teaching and learning in those programs. The next evaluation visit is scheduled for 2015-2016. - May 1, 2012
To acknowledge receipt of the substantive change request and to include the additional location at Medco School of Pharmacy, 230 Park Avenue, Florham Park, NJ 07932 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at this additional location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. To remind the institution of the request for a progress report, due April 1, 2013, documenting (1) use of appropriate assessments of the attainment of learning goals at the program level for small programs and (2) evidence that student learning assessment information regarding small programs is used to improve teaching and learning in those programs. The next evaluation visit is scheduled for 2015-2016. - November 17, 2011
To accept the Periodic Review Report and to reaffirm accreditation. To request a progress report, due April 1, 2013, documenting (1) use of appropriate assessments of the attainment of learning goals at the program level for small programs and (2) evidence that student learning assessment information regarding small programs is used to improve teaching and learning in those programs. The next evaluation visit is scheduled for 2015-2016.
- Distance Education
Approved to offer programs by this delivery method - Correspondence Education
Not approved for this delivery method
Approved Credential Levels
The following represents credential levels included in the scope of the institution’s accreditation:
- Postsecondary award (1-2 yrs) Included within the scope
- Associate's Degree or Equivalent Included within the scope
- Bachelor's Degree or Equivalent Included within the scope
- Post-baccalaureate Certificate Included within the scope
- Master's Degree or Equivalent Included within the scope
- Post-Master's Certificate Included within the scope
- Doctor's Degree - Professional Practice Included within the scope
- Doctor's Degree- Research/Scholarship Included within the scope
- Branch Campus
Florham Campus
285 Madison Avenue
Madison, NJ 07940 - Branch Campus
Vancouver, British Columbia
Vancouver British Columbia
Canada - Branch Campus
Wroxton College
Wroxton, NR. Banbury
United Kingdom - Additional Location
100 Chestnut Ridge Road
100 Chestnut Ridge Road
Montvale, NJ 07645
Opened: 08/27/2012 - Additional Location
Atlantic Cape Community College
5100 Black Horse Pike
Mays Landing, NJ 08330 - Additional Location
Audubon High School
350 Edgewood Avenue
Audubon, NJ 08106 - Additional Location
Burlington Learning Center
902 Jacksonville Road
Burlington, NJ 08016 - Additional Location
Chatham School District
Chatham High School 255 Lafayette Avenue
Chatham, NJ 07928-1896 - Additional Location
Clara Maass Medical Center
1 Clara Maass Drive
Belleville, NJ 07109 - Additional Location
Colombian Consulate
1D East 46th Street
New York, NY 10017 - Additional Location
Cumberland County College
College Drive P.O. Box 517
Vineland, NJ 08362 - Additional Location
Family Development Center
81 Bassette Highway
Dover, NJ 07801 - Additional Location
Hackensack University Medical Center
30 Prospect Avenue
Hackensack, NJ 07601 - Additional Location
Hasbrouck Heights Learning Center
301 Division Avenue
Hasbrouck Heights, NJ 07604 - Additional Location
Hoffman LaRoche
340 Kingsland Avenue
Nutley, NJ 07110 - Additional Location
Hudson County Community College
70 Sip Avenue
Jersey City, NJ 07306 - Additional Location
Integra Lifesciences Corporation
104 Morgan Lane
Plainsboro Township, NJ 08536
Opened: 09/01/2017 - Additional Location
Liz Claiborne
One Claiborne Avenue
North Bergen, NJ 07047 - Additional Location
Mercer County Community College
1200 Old Trenton Road
West Windsor, NJ 08550 - Additional Location
Ministry of Defense Government of Israel
800 Second Avenue
New York, NY 10017 - Additional Location
Monmouth County Police Academy
2000 Kozloski Road
Freehold, NJ 07728 - Additional Location
Monmouth High Tech School
765 Newman Springs Road
Lincroft, NJ 07738 - Additional Location
New Jersey Banking & Insurance
20 West State Street P.O. Box 325
Trenton, NJ 08625 - Additional Location
New Jersey Dept of Transportation
1035 Parkway Avenue
West Trenton, NJ 08625 - Additional Location
New Jersey State Police
Troop H Headquarters 1045 Route 54
Totowa, NJ 07512 - Additional Location
New Jersey State Police Headquarters
1400 Negron Drive
Hamilton, NJ 08691 - Additional Location
NJ Transit
5 Delaware Avenue
Camden, NJ 08102 - Additional Location
Northfield Learning Center
Northfield Elementary School 2000 New Road
Northfield, NJ 08225 - Additional Location
Ocean County College
College Drive
Toms River, NJ 08754 - Additional Location
Ocean County Police Academy
659 Ocean Avenue
Lakewood, NJ 08701 - Additional Location
Overlook Hospital - Summit
99 Beauvoir Avenue
Morris Plains, NJ 07901 - Additional Location
Picatinny Arsenal
Bldg 3409 Route 15 North
Dover, NJ 07806 - Additional Location
Port Authority
Building #1 Newark International Airport
Newark, NJ 07114 - Additional Location
Port Authority Gateway Newark
Gateway 2
Newark, NJ 07114 - Additional Location
Port Authority Jersey City
241 Erie Street
Jersey City, NJ 07301 - Additional Location
Port Authority of NY/NJ
GWB Administration Building 220 Bruce Reynolds Blvd
Fort Lee, NJ 07024 - Additional Location
Professional Career Services
1771 Madison Avenue
Lakewood, NJ 08701
Opened: 05/01/2017 - Additional Location
Quest Diagnostics
1 Malcolm Avenue
Teterboro, NJ 07608 - Additional Location
Rowan College at Burlington County
County Route 530
Pemberton, NJ 08068 - Additional Location
Rowan College at Gloucester County
1400 Tanyard Road
Sewell, NJ 08080 - Additional Location
School of Pharmacy
230 Park Avenue
Florham Park, NJ 07932
Opened: 05/01/2012 - Additional Location
Scotch Plains Learning Center
301 Forest Avenue
Scotch Plains, NJ 07076 - Additional Location
St. Barnabas Medical Center
94 Old Short Hills Road
Livingston, NJ 07039 - Additional Location
Sussex County Community College
1 College Hill Road
Newton, NJ 07860 - Additional Location
Tenafly Learning Center
404 Tenafly Road
Tenafly, NJ 07670 - Additional Location
The Institute for Latino Studies Res
940 Virgil Avenue
Paterson, NJ 07657 - Additional Location
Wyndham Hamilton Park Hotel and Conference Center
175 Park Avenue
Florham Park, NJ 07932 - Additional Location
Wyndham Worldwide
10 Sylvan Way
Parsippany, NJ 07054 - Other Instructional Site
Academy for Urban Leadership
612 Amboy Ave
Perth Amboy, NJ 08861 - Other Instructional Site
Adult Educational Center
178 Barracks Street
Perth Amboy, NJ 08861 - Other Instructional Site
Alpine School District
500 Hillside Ave
Alpine, NJ 07620 - Other Instructional Site
Avtech
50 Cragwood Road
South Plainfield, NJ 07080 - Other Instructional Site
Belleville Police Department
152 Washington Ave #1
Belleville, NJ 07109 - Other Instructional Site
Belleville School District/Belleville High School
102 Passaic Avenue
Belleville, NJ 07109 - Other Instructional Site
Bergen Community College at the Meadowlands
1280 Wall Street
Lyndhurst, NJ 07071 - Other Instructional Site
Bethune Center
54 Cole St
Jersey City, NJ 07302 - Other Instructional Site
Bishop Street
Bishop Street
Jersey City, NJ 07304 - Other Instructional Site
Bnai Yeshurun
641 W Englewood Ave
Teaneck, NJ 07666 - Other Instructional Site
Bridgewater School District
Van Holten School 360 VanHolten Rd
Bridgewater, NJ 08807 - Other Instructional Site
Bridgeway Rehabilitative Services, Inc.
152 Central Avenue
Jersey City, NJ 07306 - Other Instructional Site
Butler School District, Aaron Decker School
98 Decker Road
Butler, NJ 07405 - Other Instructional Site
C-Line Community Outreach Center
110 MLK Drive
Jersey City, NJ 07304 - Other Instructional Site
Camden County Police Department
800 Federal Street
Camden, NJ 08103 - Other Instructional Site
Care One at Morris
100 Mazdabrook Road
Parsippany, NJ 07054 - Other Instructional Site
Care One at Ridgewood Ave.
W-90 Ridgewood Ave.
Paramus, NJ 07652 - Other Instructional Site
Care One at Wellington
301 Union Street
Hackensack, NJ 07601 - Other Instructional Site
Care One at Woodcrest
800 River Road
New Milford, NJ 07646 - Other Instructional Site
Cherry Hill Fire Department
1100 Marlkress Road
Cherry Hill, NJ 08003 - Other Instructional Site
City of Trenton
319 East State Street
Trenton, NJ 08080 - Other Instructional Site
Clayton School District
300 W Chestnut St
Clayton, NJ 08312 - Other Instructional Site
Congregation Rinat Yisrael
386 West Englewood Ave
Teaneck, NJ 07666 - Other Instructional Site
Consulate of Ecuador in New York
800 2nd Ave
New York, NY 10017 - Other Instructional Site
Consulate of the Dominican Republic
1501 Broadway Suite 410
New York, NY 10036 - Other Instructional Site
Cranford School District
Orange Ave School 901 Orange Ave
Cranford, NJ 07016 - Other Instructional Site
Culinary Conference Center at Hudson County Community College
161 Newkirk Street
Jersey City, NJ 07306 - Other Instructional Site
Cumberland County College
3322 College Drive
Vineland, NJ 08360 - Other Instructional Site
Denville School District
Lakeview School 44 Cooper Rd
Denville, NJ 07834 - Other Instructional Site
Deptford Township Municipal Building
1011 Cooper Street
Deptford, NJ 08096 - Other Instructional Site
Dolce Basking Ridge Conference Center
300 North Maple Ave
Basking Ridge, NJ 07920 - Other Instructional Site
Dover High School
100 Grace Street
Dover, NJ 07801 - Other Instructional Site
Drew University
36 Madison Ave
Madison, NJ 07940 - Other Instructional Site
Dumont School District/ Grant School
100 Grant Avenue
Dumont, NJ 07628 - Other Instructional Site
East Orange Police Department
15 S Munn Ave
East Orange, NJ 07940 - Other Instructional Site
Eastern Christian Childrens Retreat
700 Mountain Ave.
Wyckoff, NJ 07481-1099 - Other Instructional Site
Emerson School District-Memorial Elementary School
1 Haines Avenue
Emerson, NJ 07630 - Other Instructional Site
FDU-Eatontown-MCGC
1 Main St Suite 116
Eatontown, NJ 07724 - Other Instructional Site
Franklin Township Police Department
495 Demott Lane
Somerset, NJ 08873 - Other Instructional Site
George Washington Elementary School
39 Fardale Ave
Mahway, NJ 07430 - Other Instructional Site
Glassboro School district
560 Joseph Bowe Blvd.
Glassboro, NJ 08028 - Other Instructional Site
Glen Rock School District
Hamilton School 380 Harristown Rd
Glen Rock, NJ 07452 - Other Instructional Site
Gloucester County Police Academy Rowan College @ Gloucester County
1400 Tanyard Road
Sewell, NJ 08080 - Other Instructional Site
Greystone Park Psychiatric Hospital
59 Koch Avenue
Morris Plains, NJ 07950 - Other Instructional Site
Haddon Heights Police Department
625 Station Ave
Haddon Heights, NJ 08035 - Other Instructional Site
Haworth School District
205 Valley Road
Haworth, NJ 07641 - Other Instructional Site
Hawthorne School District/Washington Elementary School
176 Mowhawk Ave
Hawthorne, NJ 07506 - Other Instructional Site
Heichal Hatorah
70 Sterling Place
Teaneck, NJ 07666 - Other Instructional Site
Holmdel School District
Holmdel High School 36 Crawfords Corner Rd
Holmdel, NJ 07733 - Other Instructional Site
Holy Name Medical Center
718 Teaneck Road
Teaneck, NJ 07666 - Other Instructional Site
Honor Ridge Academy
342 Madison Hill Rd
Clark, NJ 07066 - Other Instructional Site
Howell Police Department
300 Old Tavern Rd
Howell, NJ 07731 - Other Instructional Site
James J. Flynn Elementary School
850 Chamberlin Ave
Perth Amboy, NJ 08861 - Other Instructional Site
Jefferson Elementary School South Orange/Maplewood
518 Ridgewood Road
Maplewood, NJ 07040 - Other Instructional Site
Jersey City Medical Center
355 Grand Street
Jersey City, NJ 07302 - Other Instructional Site
Jersey City Port Authority
138 Magnolia Ave
Jersey City, NJ 07306 - Other Instructional Site
Journal Square
10 Pavonia Avenue
Jersey City, NJ 07306 - Other Instructional Site
Kessler Institute for Rehabilitation
1199 Pleasant Valley Way
West Orange, NH 07052 - Other Instructional Site
Kildonan School
425 Morse Hill Rd
Amenia, NY 12501 - Other Instructional Site
Lakehurst Emergency Services Center
2 Proving Ground Road
Lakehurst, NJ 08733 - Other Instructional Site
Liberty Science Center
222 Jersey City Blvd.
Jersey City, NJ 07305 - Other Instructional Site
Little Egg Harbor School District
Board of Education Office 307 Frog Pond Rd
Little Egg Harbor, NJ 08087 - Other Instructional Site
Livingston School District, Collins Elementary School
67 Martin Road
Livingston, NJ 07039 - Other Instructional Site
Madison Police Department
62 Kings Road
Madison, NJ 07940 - Other Instructional Site
MAHWAH TOWNSHIP PUBLIC SCHOOLS
60 RIDGE ROAD
Mahway, NJ 07430 - Other Instructional Site
Manalapan Police Department
120 Route 522
Manalapan, NJ 07726 - Other Instructional Site
Manalapan School District
Clark Mills School 36 Gordons Corner Rd
Manalapan, NJ 07726 - Other Instructional Site
Mendham School District/Hilltop Elementary School
12 Hilltop Road
Mendham, NJ 07945 - Other Instructional Site
Met Life Stadium
1 Metlife Stadium Drive
East Rutherford, NJ 07073 - Other Instructional Site
Metuchen School District
24 Durham Ave
Metuchen, NJ 08840 - Other Instructional Site
Monmouth County Sheriff's Department
2500 Kozloski Rd
Freehold, NJ 07728 - Other Instructional Site
Montclair School District/Charles H. Bullock Elementary School
55 Washington Street
Montclair, NJ 07042 - Other Instructional Site
Morris County Administrative Building
10 Court Street
Morristown, NJ 07960 - Other Instructional Site
Morris County Organization for Hispanic Affairs
95-97 Bassett Hwy
Dover, NJ 07801 - Other Instructional Site
Morristown Medical Center
100 Madison Ave
Morristown, NJ 07960 - Other Instructional Site
Morristown Medical Center
100 Madison Ave. Box 23
Morristown, NJ 07962-1956 - Other Instructional Site
Mount Carmel Guild Behavioral Health
285 Magnolia Avenue
Jersey City, NJ 07306 - Other Instructional Site
Mount Laurel Fire Department
69 Elbo Lane
Mount Laurel, NJ 08054 - Other Instructional Site
Mountainside Hospital: Environmental Services
1 Bay Avenue
Glen Ridge, NJ 07028 - Other Instructional Site
Neptune
1924 Heck Ave
Neptune City, NJ 07753 - Other Instructional Site
New Providence School District
Allen W. Roberts School 80 Jones Drive
New Providence, NJ 07974 - Other Instructional Site
Newark Beth Israel Medical Center
201 Lyons Avenue at Osborne Terrace
Newark, NJ 07112 - Other Instructional Site
Newark Police Department
311 Washington Street
Newark, NJ 07102 - Other Instructional Site
NJ Department of Education
100 Riverview Plaza
Trenton, NJ 08611 - Other Instructional Site
NJ Motor Vehicle Commission
225 East State Street 2nd Floor
Trenton, NJ 08625 - Other Instructional Site
NJ State Troop A
1045 Route 54
Buena Vista, NJ 08094 - Other Instructional Site
NJSP Troop D. Headquarters
278 Prospect Plains Road
Cranbury, NJ 08512 - Other Instructional Site
North Bergen School District/ Robert Fulton Annex
711 Polk Street
North Bergen, NJ 07047 - Other Instructional Site
North Caldwell School District
Gradview School 35 Hamilton Drive East
North Caldwell, NJ 07006 - Other Instructional Site
North Hudson Community Action Corporation
5301 Broadway
West New York, NJ 07093 - Other Instructional Site
North Plainfield School District
West End Elementary School 447 Greenbrook Rd
North Plainfield, NJ 07060 - Other Instructional Site
Old Bridge Township School District
John Glenn School District 185 Cindy Street
Old Bridge, NJ 08857 - Other Instructional Site
Orange Police Department
29 Park Street
Orange, NJ 07050 - Other Instructional Site
Passaic County Police Academy
214 Oldham Road
Wayne, NJ 07470 - Other Instructional Site
Passaic County Technical Institute
45 Reinhardt Road
Wayne, NJ 07470 - Other Instructional Site
Path Plaza
No. 1 Path Plaza
Jersey City, NJ 07306 - Other Instructional Site
Piscataway School District
Dwight D. Eisenhower Elementary School 360 Stelton Rd
Piscataway, NJ 08854 - Other Instructional Site
Port Authority -- Holland Tunnel
14th Street
Jersey City, NJ 07310 - Other Instructional Site
Port Authority -- Lincoln Tunnel
PA Building 2 Tunnel Road
Weehawken, NJ 07086 - Other Instructional Site
Port Authority Newark
No. 2 McCarter Highway
Newark, NJ 07102 - Other Instructional Site
Promise Care NJ LLC.
2 Jefferson Avenue
Jersey City, NJ 07306 - Other Instructional Site
Rahway School District
Rahway 7th and 8th Academy 1138 Klein Place
Rahway, NJ 07065 - Other Instructional Site
Ramapo Ridge Psychiatric Hospital
301 Sicomac Avenue
Wyckoff, NJ 07481 - Other Instructional Site
Region III School District, Immaculate Conception School
200 Summit Street
Norwood, NJ 07648 - Other Instructional Site
Ridgedale Middle School
71 Ridgedale Ave
Florham Park, NJ 07932 - Other Instructional Site
Ridgewood School District, Willard School
601 Morningside Rd
Ridgewood, NJ 07450 - Other Instructional Site
Rockaway Township School District
16 School Road
Hibernia, NJ 07842 - Other Instructional Site
Saint Mary of Assumption H.S.
237 South Broad St
Elizabeth, NJ 07202 - Other Instructional Site
Scotch Plains Learning Center/Scotchwood Masonic Center
301 Forest Road
Scotch Plains, NJ 07076 - Other Instructional Site
Somerset Hills School District
Bedwell Elementary School 141 Seney Drive
Bernardsville, NJ 07924 - Other Instructional Site
Somerville High School
222 Davenport St,
Somerville, NJ 08876 - Other Instructional Site
Somerville School District
Somerville High School 222 Davenport Street
Somerville, NJ 08876 - Other Instructional Site
South Brunswick Police Department
540 Ridge Road
Monmouth Junction, NJ 08852 - Other Instructional Site
Southard School
115 Kent Road
Howell, NJ 07731 - Other Instructional Site
St Francis Xavier School
594 N 7th St
Newark, NJ 07107 - Other Instructional Site
St. Joseph's Regional Medical Center
703 Main St
Paterson, NJ 07503 - Other Instructional Site
St. Vincents Rehabilitation and Nursing Home
315 East Lindsley Road
Cedar Grove, NJ 07009 - Other Instructional Site
Stafford Township Police Department
260 East Bay Avenue
Manahawkin, NJ 08050 - Other Instructional Site
Summit Medical Group
1 Diamond Hill Road
Berkeley Heights, NJ 07922 - Other Instructional Site
Summit Oaks Hospital
19 Prospect Street
Summit, NJ 07902 - Other Instructional Site
Sussex-Wantage School District
27 Bank Street
Sussex, NJ 07461 - Other Instructional Site
Teaneck School District/ Whittier Elementary School
491 West Englewood Avenue
Teaneck, NJ 07666 - Other Instructional Site
The Somerset Double Tree Hotel
200 Atrium Drive
Somerset, NJ 08873 - Other Instructional Site
The Valley Hospital
223 N Van Dien Ave
Ridgewood, NJ 07450 - Other Instructional Site
Travell School
340 Bogert Ave
Ridgewood, NJ 07450 - Other Instructional Site
Troy Hills Center, Genesis HealthCare
200 Reynolds Ave
Parsippany, NJ 07054 - Other Instructional Site
Union City Center
29 8th Street
Union City, NJ 07087 - Other Instructional Site
Union County Sheriff's Department
10 Elizabethtown Plaza
Elizabeth, NJ 07202 - Other Instructional Site
Urban League
253 MLK Boulevard
Jersey City, NJ 07305 - Other Instructional Site
Valley Home Care, Inc
15 Essex Rd.
Paramus, NJ 07652 - Other Instructional Site
Valley Physician Services d/b/a Valley Medical Group
15 Essex Road, Suite 506
Paramus, NJ 07652 - Other Instructional Site
Verona
HB Whitehorne Middle School 600 Bloomfield Ave
Verona, NJ 07044 - Other Instructional Site
Villa Marie Claire
12 W Saddle River Rd.
Saddle River, NJ 07458 - Other Instructional Site
Voorhees Police Department
1180 White Horse Road
Voorhees, NJ 08034 - Other Instructional Site
Warwick Valley Central School District/Sanfordville Elementary School
144 Sanfordville Road
Warwick, NJ 10990 - Other Instructional Site
West Orange School District
Board of Education 79 Eagle Roack Ave
West Orange, NJ 07052 - Other Instructional Site
William F. Halsey Jr. Leadership Academy
641 South Street
Elizabeth, NJ 07202 - Other Instructional Site
Wyckofff School District
Sicomac School 356 Sicomac Ave
Wyckoff, NJ 07481 - Other Instructional Site
Wyndham Worldwide
22 Sylvan Way
Parsippany, NJ 07054
The following are links to sites that are not maintained by the MSCHE. These are provided as additional external resources about each institution that the MSCHE accredits.