Statement of Accreditation Status
Keuka College
- CEO: Ms. Amy Storey, President
- Accreditation Liaison Officer: Dr. Kenneth Sanders
- Commission Staff Liaison: Dr. Melissa Hardin, Vice President
- Carnegie Classification: Master's Colleges & Universities: Medium Programs » Four-year, small, primarily residential
- Control: Private (Non-Profit)
- Phase: Accredited
- Status: Accreditation Reaffirmed
- Accreditation Granted: 1927
- Last Reaffirmation: 2013
- Next Self-Study Evaluation: 2021-2022
- Next Mid-Point Peer Review: 2026
- The following represents the MSCHE accreditation actions taken in the last ten (10) years.
- April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 200 Victor Heights Parkway, Victor, NY 14564 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 4900 Broad Road, Syracuse, NY 13215 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 5 East Market Street, Corning, NY 14830-2642 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1425 Portland Avenue, Rochester, NY 14621that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 600 Roe Avenue, Elmira, NY 14905 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2021-2022. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1555 Long Pond Road, Rochester, NY 14626 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 4102 Old Vestal Road, Vestal, NY 13850 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Guthrie Square, Sayre, NY 18840 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1656 Champlin Avenue, Utica, NY 13502 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 630 N Clinton Ave, Rochester, NY 14605 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 206 Prospect Avenue, Syracuse, NY 13203 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 169 Riverside Drive, Binghamton, NY 13905 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 5112 W Taft Rd, Liverpool, NY 13088 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 250 Parrish Street, Canandaigua, NY 14424 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Keuka Business Park, Penn Yan, NY 14527 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at One Frederick Street, Waverly, NY 14892 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 228 East Main Street, Rochester, NY 14604 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 150 Broad Street, Hamilton, NY 13346 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 800 Irving Avenue, Syracuse, NY 13210 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 5793 Widewaters Parkway, Dewitt, NY 13214 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 2634 Goff Road, Corning, NY 14830 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 127 North Street, Batavia, NY 14020 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 76 Veteran's Avenue, Bath, NY 14810 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 321 Genesee Street, Oneida, NY 13421 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 17 Langsing Street, Auburn, NY 13021 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 736 Iving Avenue, Syracuse, NY 13210 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 6333 Rt 298, E. Syracuse, NY 13057 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Building Code T 360, Daniel Zenker Drive, Horseheads, NY 14835 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 93 James Street, Syracuse, NY 13203 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 28, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 235 Harrison Street, Syracuse, NY 13202 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - June 17, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 361 East Zhongshan Road, Shijiazhuang, Hebei Province, China. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2021-2022. - June 17, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 71 Ngu Han Son, Danang, Vietnam. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or 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 include the first Post-Master's Certificate in Adult Gerontology Primary Care Nurse Practitioner within the institution's scope of accreditation. 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 2021-2022. - April 16, 2020
To acknowledge receipt of formal written notice from the institution in response to the Commission's request of March 9, 2020. To temporarily waive Substantive Change Policy and Procedures and allow the use of distance education to accommodate students impacted by coronavirus (COVID-19) interruptions, in accordance with United States Department of Education (USDE) guidelines published March 5, 2020. Continued use of distance education beyond the limitations of USDE guidelines will require substantive change approval in accordance with Substantive Change Policy and Procedures. This flexibility is not available for clock-hour courses that lead to licensure if the licensing body will not accept distance learning courses or hours or give credit for them toward the number of hours a student must complete. The next evaluation visit is scheduled for 2021-2022. - September 3, 2019
To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Airport Corporate Park, Building Code T 360 Daniel Zenker Drive, Horseheads, NY 14845 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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. - September 3, 2019
To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at One Telergy Parkway, 6333 Rt. 298, E. Syracuse, NY 13057 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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. - September 3, 2019
To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at North Medical Center, 5112 W Taft Rd, Liverpool, NY 13088 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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. - September 3, 2019
To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at The Tech Garden, 235 Harrison Street, Syracuse, NY 13202 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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. - September 3, 2019
To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Centerway ExecuCenter, 5 East Market Street, Corning, NY 14830-2642 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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. - September 3, 2019
To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Widewaters Parkway LLC, 5793 Widewaters Parkway, Dewitt, NY 13214 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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 2021-2022. - March 14, 2019
To note that the Mid-Point Peer Review has been conducted. To request that the next self-study, in preparation for a visit in 2021-2022, provide further evidence of (1) demonstrated strategies to measure and assess the adequacy of institutional resources to support mission and goals (Standard VI); and (2) documented financial resources (Requirement of Affiliation 11). - June 29, 2015
To acknowledge receipt of the substantive change request. To include the online Master of Science in Management (MSM) within the scope of the institution's accreditation. To further include the online Masters of Science in Criminal Justice Administration within the scope of the institution's accreditation to be effective upon receipt of state approval. The Periodic Review Report is due June 1, 2018. - June 26, 2014
To accept the monitoring report. The Periodic Review Report is due June 1, 2018. - October 28, 2013
To acknowledge receipt of the substantive change request. To include the contractual agreement with, and additional location at, Danang University of Economics, 71 Ngu Hanh Son, Danang, Vietnam 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 monitoring report, due April 1, 2014, documenting (1) further development and implementation of the new strategic plan (Standard 2); (2) further progress in the implementation of systematic and sustained process for the assessment of institutional effectiveness with evidence that assessment information is used in budgeting, planning, and allocating resources (Standard 7); (3) development of a comprehensive enrollment management plan (Standard 8); and (4) steps taken to modify the general education curriculum with evidence that assessment results have been used to inform decision-making (Standard 12). The Periodic Review Report is due June 1, 2018. - June 27, 2013
To reaffirm accreditation. To request a monitoring report, due April 1, 2014, documenting (1) further development and implementation of the new strategic plan (Standard 2); (2) further progress in the implementation of systematic and sustained process for the assessment of institutional effectiveness with evidence that assessment information is used in budgeting, planning, and allocating resources (Standard 7); (3) development of a comprehensive enrollment management plan (Standard 8); and (4) steps taken to modify the general education curriculum with evidence that assessment results have been used to inform decision-making (Standard 12). The Periodic Review Report is due June 1, 2018. - January 2, 2013
To acknowledge receipt of the substantive change request and to include the following additional locations within the scope of the institution's accreditation: (1) St. Elizabeth's Medical Center, 2209 Genesee Street, Utica, NY 13501; (2) Corning Community College, Business Development Center, 24 Dennison Parkway West, Corning, NY 14830; (3) Canandaigua National Bank and Trust, Regional Training Facility, 1150 Pittsford-Victor Road, Pittsford, NY 14534; and (4) Cayuga Community College Fulton Campus, 11 River Glen Drive, Fulton, NY 13069. The Commission requests written notification within thirty days of the commencement of operations at these additional locations. In the event that operations at the additional locations do not commence within one calendar year from the approval of this action, approval will lapse. The next evaluation visit is scheduled for 2012-2013.
- 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:
- Bachelor's Degree or Equivalent Included within the scope:
- Master's Degree or Equivalent Included within the scope:
- Post-Master's Certificate Included within the scope to offer ONE program: Adult Gerontology Primary Care Nurse Practitioner
- Additional Location
Broome Community College
P.O. Box 1017
Binghamton, NY 13902 - Additional Location
Cayuga Community College
197 Franklin Street
Auburn, NY 13021 - Additional Location
Corning Community College
1 Academic Drive
Corning, NY 14830 - Additional Location
Finger Lakes Community College
4355 Lakeshore Drive
Canandaigua, NY 14424 - Additional Location
Genesee Community College
One College Road
Batavia, NY 14020 - Additional Location
Geneva General Hospital
196 North St
Geneva, NY 14456 - Additional Location
Jefferson Community College
1220 Coffeen Street
Watertown, NY 13601 - Additional Location
Mohawk Valley Community College
1101 Sherman Drive
Utica,, NY 13501 - Additional Location
Monroe Community College - Main Campus
1000 East Henrietta Road
Rochester, NY 14623
Opened: 03/03/2010 - Additional Location
Niagara County Community College
3111 Saunders Settlement Road
Sanborn, NY 14132 - Additional Location
Onondaga Community College
4941 Onondaga Road
Syracuse, NY 13215 - Additional Location
Tompkins Cortland Community College
170 North Street P.O. Box 139
Dryden, NY 13053
Opened: 02/28/2012 - Additional Location
University of Science - Vietnam National University
227 Nguyen Van Cu, District 5 Ho Chi Minh City
Vietnam
Opened: 10/03/2011 - Additional Location
Vietnam National University
Hanoi 144 Xuan Thuy, Cau Giay
Vietnam
Opened: 03/29/2010 - Other Instructional Site
Anyang Normal University
436 Xuan'ge Road, Anyang City (455000) Henan Province, People's Republic of China
China - Other Instructional Site
Duy Tan University
03 Quang Trung Str Da Nang
Vietnam - Other Instructional Site
Jimei University
Xiemen
China - Other Instructional Site
Niagara County Community College
3111 Saunders Settlement Road
Sanborn, NY 14132 - Other Instructional Site
Shandong Business Institute
No. 1001 Jinhai Rd., Gaoxin District
Yantai, Shandong, China - Other Instructional Site
University of Economics and Finance (UEF)
141-145 Dien Bien Phu, Ward 15, Binh Thanh District
Ho Chi Minh City, Vietnam - Other Instructional Site
Yunnan University of Finance & Economics
Kun Ming
China
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.