Statement of Accreditation Status
Manhattanville College
- CEO: Dr. Louise Feroe, Interim Provost & Vice President of Academic Affairs
- Accreditation Liaison Officer: Dr. Christine Farrugia
- Commission Staff Liaison: Dr. Anne Wahl, Vice President
- Carnegie Classification: Master's Colleges & Universities: Larger Programs » Four-year, small, highly residential
- Control: Private (Non-Profit)
- Former Name(s): Manhattanville College of the Sacred Heart
- Phase: Accredited
- Status: Accreditation Reaffirmed
- Accreditation Granted: 1926
- Last Reaffirmation: 2021
- Next Self-Study Evaluation: 2028-2029
- June 24, 2021
To acknowledge receipt of the self-study report. To note that the institution hosted a virtual site visit in lieu of an on-site visit in accordance with the United States Department of Education (USDE) guidelines published March 17, 2020. To reaffirm accreditation. To request that beginning in 2022 and in conjunction with each Annual Institutional Update prior to the Mid-Point Peer Review in 2025, the institution provide further evidence of (1) organized and systematic assessments that evaluate the extent of student achievement (Standard V); (2) sufficient support to sustain the assessment of student achievement and to communicate results of assessment to stakeholders (Standard V); and (3) systematic procedures for evaluating administrative units and for using assessment data to enhance operations (Standard VII). To note that a verification visit is required by USDE guidelines and will be conducted within a reasonable period of time following the virtual site visit. The next evaluation visit is scheduled for 2028-2029. - January 4, 2021
To acknowledge receipt of the substantive change request. To include alternative delivery method-distance education within the institution's scope of accreditation. 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 2020-2021. - 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 2020-2021. - January 3, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Ardsley High School, 500 Farm Road, Ardsley, New York 10502. To require immediate notification when instruction ceases at the additional location. 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. - January 3, 2020
To acknowledge receipt of the substantive change request. To include the relocation of the additional location at 10 MacDonald Avenue, Armonk, NY 10504 to 825 Westlake Dr. Thornwood, NY 10594 within the institution's scope of accreditation. To require immediate notification when instruction commences at the new address and of the date that instruction at the former address ceases. To note the Commission may rescind this action if instruction does not commence within once calendar year from the date of this action. - January 3, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the White Plains High School additional location at 550 North Street, White Plains, NY, 10605. To require immediate notification when instruction ceases at the additional location. 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 2020-2021. - July 2, 2019
To acknowledge receipt of the substantive change request. To include the additional location at Orange-Ulster Board of Cooperative Education Services, 53 Gibson Road, Goshen, NY 10924 within the institution's scope of accreditation. To require immediate notification when instruction commences at the additional location. To note that the Commission may rescind this action if instruction does not commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021. - March 4, 2019
To acknowledge receipt of the substantive change request. To include the additional location at the Anderson Center for Autism, 4885 Route 9, Staatsburg, NY 12580 within the institution's scope of accreditation. To note that a substantive change site visit is not required. To require immediate notification when instruction commences at each location. To note that the Commission may rescind this action if instruction does not commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021. - April 18, 2018
To accept the monitoring report. To request that, beginning in 2019 and in conjunction with each Annual Institutional Update prior to the Self-Study Evaluation visit in 2020-2021, the institution provide further documentation of the implementation of an organized and systematic assessment process which evaluates the extent of student achievement of institutional and program level goals and which continues to employ defensible standards for evaluating whether students are achieving those goals, including in general education (Standard V). The next evaluation visit is scheduled for 2020-2021. - January 2, 2018
To acknowledge receipt of the substantive change request. To include the additional location at Sara Schenirer, 4622 14th Avenue, Brooklyn, NY 11204 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 2020-2021. - November 16, 2017
To accept the monitoring report. To request that, in conjunction with each Annual Institutional Update prior to the Mid-Point Peer Review, the institution provide further documentation of the implementation of an organized and systematic assessment process which evaluates the extent of student achievement of institutional and program level goals and which continues to employ defensible standards for evaluating whether students are achieving those goals, including in general education (Standard V). The next evaluation visit is scheduled for 2020-2021. - November 17, 2016
To accept the Periodic Review Report and to reaffirm accreditation. To request a monitoring report, due October 1, 2017, further documenting steps taken to (1) develop and implement a comprehensive institutional strategic plan that links long-range planning to decision making and budgeting processes (Standard 2); (2) improve the institution's short- and long-term financial viability (Standard 3); (3) strengthen collegial governance (Standard 4); (4) implement a comprehensive, organized, and sustained process for the assessment of institutional effectiveness with evidence that assessment information is used in budgeting, planning, and allocating resources (Standard 7); and, (5) implement an organized and sustained process to assess achievement of student learning outcomes in all programs, including in general education, with evidence that assessment information is used to improve teaching and learning (Standards 12 and 14). The next evaluation visit is scheduled for 2020-2021. - August 29, 2016
To acknowledge receipt of the substantive change request. To include the additional location at South Orangetown Central School District, 106 Van Wyck Road, Blauvelt, NY 10913 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. To note that the Periodic Review Report has been received and will be acted upon by the Commission at the November meeting. - September 2, 2014
To acknowledge receipt of the substantive change request. To include the additional location at Rockland Teacher Center, North Rockland High School, 106 Hammond Road, Thiells, NY 10984 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 that the Periodic Review Report, due June 1, 2016, document a financial planning and budgeting process aligned with the institution's mission and goals, and plans that provide for an annual budget and multi-year projections (Standard 3). - November 15, 2012
To accept the monitoring report and to note the visit by the Commission's representatives. To request that the Periodic Review Report, due June 1, 2016, document a financial planning and budgeting process aligned with the institution's mission and goals, and plans that provide for an annual budget and multi-year projections (Standard 3). - July 2, 2012
To acknowledge receipt of the substantive change request. To include the additional location at 200 BOCES Drive, Yorktown Heights, NY, 10598 within the scope of the institution's accreditation. To remind the institution of the monitoring report, due September 1, 2012, documenting systematic evidence of (1) prompt implementation of the strategic planning process and linkages between resource allocations and the strategic plan (Standard 2), (2) analysis and improvement of financial practices (Standard 3), (3) periodic assessment of the effectiveness of institutional leadership and governance (Standard 4), (4) ongoing assessment of the integrity evidenced in institutional policies, processes, and practices and the manner in which they are implemented, including clear documentation of institutional policies and compliance with applicable Federal regulations (Standard 6), (5) implementation of enrollment management strategies to reduce the discount rate and improve student recruitment and retention (Standard 8), (6) implementation of processes to assess the new general education curriculum (Standard 12) and all graduate and professional programs (Standard 14), (7) institutional support for student learning assessment processes, including professional development and the use of results to improve teaching and learning (Standard 14), and (8) the use of learning assessment results to inform planning and budgeting (Standard 14). A small team visit will follow submission of the monitoring report. The Periodic Review Report is due June 1, 2016. - November 17, 2011
To accept the progress report. To remind the institution of the monitoring report, due September 1, 2012, documenting systematic evidence of (1) prompt implementation of the strategic planning process and linkages between resource allocations and the strategic plan (Standard 2), (2) analysis and improvement of financial practices (Standard 3), (3) periodic assessment of the effectiveness of institutional leadership and governance (Standard 4), (4) ongoing assessment of the integrity evidenced in institutional policies, processes, and practices and the manner in which they are implemented, including clear documentation of institutional policies and compliance with applicable Federal regulations (Standard 6), (5) implementation of enrollment management strategies to reduce the discount rate and improve student recruitment and retention (Standard 8), (6) implementation of processes to assess the new general education curriculum (Standard 12) and all graduate and professional programs (Standard 14), (7) institutional support for student learning assessment processes, including professional development and the use of results to improve teaching and learning (Standard 14), and (8) the use of learning assessment results to inform planning and budgeting (Standard 14). A small team visit will follow submission of the monitoring report. The Periodic Review Report is due June 1, 2016. - June 23, 2011
To reaffirm accreditation. To request a progress report, due October 1, 2011, documenting (1) clear delineation of and adherence to the respective roles and responsibilities of board members and institutional leaders (Standard 4) and (2) steps taken to ensure continuity and stability in institutional leadership and administration (Standard 5). To request a monitoring report, due September 1, 2012, documenting systematic evidence of (1) prompt implementation of the strategic planning process and linkages between resource allocations and the strategic plan (Standard 2), (2) analysis and improvement of financial practices (Standard 3), (3) periodic assessment of the effectiveness of institutional leadership and governance (Standard 4), (4) ongoing assessment of the integrity evidenced in institutional policies, processes, and practices and the manner in which they are implemented, including clear documentation of institutional policies and compliance with applicable Federal regulations (Standard 6), (5) implementation of enrollment management strategies to reduce the discount rate and improve student recruitment and retention (Standard 8), (6) implementation of processes to assess the new general education curriculum (Standard 12) and all graduate and professional programs (Standard 14), (7) institutional support for student learning assessment processes, including professional development and the use of results to improve teaching and learning (Standard 14), and (8) the use of learning assessment results to inform planning and budgeting (Standard 14). A small team visit will follow submission of the monitoring report. The Periodic Review Report is due June 1, 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:
- 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
- Doctor's Degree- Research/Scholarship Included within the scope to offer ONE program
- Additional Location
Anderson Center for Autism
4885 Route 9
Staatsburg, NY 12580
Opened: 09/03/2019 - Additional Location
Churchill School
301 East 29th Street
New York, NY 10016 - Additional Location
Edith Winthrop Teacher Center
Woodlands Middle School/High School 475 W. Hartsdate Avenue
Hartsdale, NY 10530 - Additional Location
Orange-Ulster Board of Cooperative Education Services
53 Gibson Road
Goshen, NY 10924
Opened: 08/27/2019 - Additional Location
Putnam Northern Westchester BOCES
200 BOCES Drive
Yorktown Heights, NY 10598
Opened: 07/02/2012 - Additional Location
Rockland Teacher Center
North Rockland High School, 106 Hammond Road
Thiells`, NY 10984
Opened: 09/09/2014 - Additional Location
Sara Schenirer Institute
4622 14th Avenue
Brooklyn, NY 11204 - Additional Location
South Orangetown Central School District
106 Van Wyck Road
Blauvelt, NY 10913
Opened: 09/11/2018 - Additional Location
Westlake High School
825 Westlake Dr.
Thornwood, NY 10594
Opened: 01/01/2020 - Additional Location
White Plains Staff Development Center
500 North Street
White Plains, NY 10605 - Other Instructional Site
Bedford Hills Elementary School
123 Babbitt Rd.
Bedford Hills, NY 10507 - Other Instructional Site
Bedford Village Elementary School
45 Court Road
Bedford, NY 10506 - Other Instructional Site
Edison Elementary School
132 Rectory Street
Port Chester, NY 10573 - Other Instructional Site
Fox Lane Middle School
632 South Bedford Road
Bedford, NY 10506 - Other Instructional Site
George Washington Elementary
100 Orchard Street
White Plains, NY 10604 - Other Instructional Site
Jefferson Elementary School
131 Weyman Avenue
New Rochelle, NY 10805 - Other Instructional Site
Mount Kisco Elementary School
47 West Hyatt Ave
Mount Kisco, NY 10549 - Other Instructional Site
Park Early Childhood Center
22 Edward Street
Ossining, NY 10562 - Other Instructional Site
R.J. Bailey Elementary School
33 West Hillside Ave.
White Plains, NY 10607 - Other Instructional Site
Rockland BOCES
65 Parrott Road
West Nyack, NY 10994 - Other Instructional Site
Westchester Institute for Human Development
322 Cedarwood Hall
Valhalla, NY 10595
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.