Statement of Accreditation Status

Roberts Wesleyan University

  • CEO: Dr. Rupert Hayles, President
  • Accreditation Liaison Officer: Dr. David Basinger
  • Commission Staff Liaison: Dr. Sean McKitrick, Vice President
  • Carnegie Classification: Master's Colleges & Universities: Larger Programs » Four-year, small, highly residential
  • Control: Private (Non-Profit)
  • Former Name(s): Roberts Wesleyan College (Prior to 9/13/2022)
  • Phase: Accredited
  • Status: Accreditation Reaffirmed
  • Accreditation Granted: 1963
  • Last Reaffirmation: 2017
  • Next Self-Study Evaluation: 2024-2025

Contact Information

2301 Westside Drive
Rochester, NY 14624-1997

(585) 594-6000

www.roberts.edu

  • June 13, 2023
    Staff acted on behalf of the Commission to request a supplemental information report, due June 21, 2023, that provides additional information on Standard II: Ethics and Integrity, and Standard IV: Support of the Student Experience. The next evaluation visit is scheduled for 2024-2025.
  • November 17, 2022
    To acknowledge receipt of the supplemental information report. The next evaluation visit is scheduled for 2024-2025.
  • September 8, 2022
    Staff acted on behalf of the Commission to request a supplemental information report, due September 22, 2022, that provides additional information on Standard II: Ethics and Integrity; Standard VI: Planning, Resources, and Institutional Improvement; and Requirement of Affiliation 5. The next evaluation visit is scheduled for 2024-2025.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To include the additional location at 54 Mill Street, Sodus, NY 14551 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 is scheduled for 2024-2025.
  • June 22, 2021
    To acknowledge receipt of documentation of approval from the New York State Education Department for the Doctor's – Professional Practice (Doctor of Occupational Therapy) degree program.
  • August 27, 2020
    To acknowledge receipt of the substantive change request. To include the second Doctor's – Professional Practice (Doctor of Occupational Therapy) within the institution's scope of accreditation. To require written evidence of approvals from all necessary licensing, regulatory, or other legal entities as necessary, including New York State Education Department. 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.
  • June 17, 2020
    To acknowledge receipt of the substantive change request. To include the additional location at 400 West North Street, Geneva, NY 14456 within the institution's scope of accreditation. To require immediate notification when instruction commences 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 2024-2025.
  • April 30, 2020
    To acknowledge receipt of the substantive change request. To include the additional location at Rochester Medical Museum and Archives, 1441 East Avenue, Rochester, NY 14610 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 2024-2025.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To include the additional location at East Irondequoit Central School District, District Office, 600 Pardee Road, Rochester, NY 14609 within the institution's scope of accreditation. 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 2024-2025.
  • June 27, 2019
    To acknowledge receipt of the monitoring report. The next evaluation visit is scheduled for 2024-2025.
  • March 4, 2019
    To acknowledge receipt of the substantive change request. To include the additional location at Elyon College, 1400 West 6th Street, Brooklyn, NY 11204 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 2024-2025.
  • August 27, 2018
    To acknowledge receipt of the substantive change request. To include the additional location at Suffern, 2 Dalewood Drive, Suffern, NY 10901 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of 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.
  • October 30, 2017
    To acknowledge receipt of the substantive change requests.  To include the additional locations at (1) Genesee Community College, 1 College Road, Batavia, NY 14020; and (2) Greece Athena High School, 800 Long Pond Avenue, Rochester, NY 14612 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at these additional locations. Operations at the additional locations must commence within one calendar year from the date of this action.  The next evaluation visit is scheduled for 2024-2025.
  • July 5, 2017
    To acknowledge receipt of the substantive change request. To include the additional locations at (1) Bais Yaakov Elementary School, 4419 18th Avenue, Brooklyn, NY 11204; and (2) Butler/Till Agency, 1565 Jefferson Road, Suite 280, Rochester, NY 14623 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at these additional locations. Operations at the additional locations must commence within one calendar year from the date of this action. To remind the institution of the Commission's request of June 22, 2017 for a monitoring report due April 1, 2019. The next evaluation visit is scheduled for 2024-2025.
  • June 22, 2017
    To accept the monitoring report and to note the visit by the Commission's representatives. To remove the warning because the institution is now in compliance with Standard 7 (Institutional Assessment) and Standard 14 (Assessment of Student Learning) and to reaffirm accreditation. To request a monitoring report, due April 1, 2019, providing further documentation of (1) an organized and systematic educational effectiveness 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 (Standard V) and (2) institutional and unit level goals that are clearly stated, assessed appropriately, linked to mission and goal achievement, and that reflect conclusions drawn from assessment results (Standard VI). The next evaluation visit is scheduled for 2024-2025.
  • May 1, 2017
    To acknowledge receipt of the substantive change request. To include the additional location at St. Joseph's College of Nursing, 206 Prospect Avenue, Syracuse, NY 13203 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 institution remains accredited while on warning. To note that the monitoring report due March 1, 2017 has been received and the small team visit has occurred. The report and visit will be acted on by the Commission at the June meeting.
  • November 17, 2016
    To note the visit of the Commission's representative. To remind the institution of the Commission's action of June 23, 2016, warning the institution that its accreditation may be in jeopardy because of insufficient evidence that it is currently in compliance with Standard 7 (Institutional Assessment) and Standard 14 (Assessment of Student Learning). To note that the institution remains accredited while on warning. To remind the institution of the monitoring report due March 1, 2017.
  • June 27, 2016
    To acknowledge receipt of the substantive change request. To include the first Doctor's - Professional Practice degree, the Doctor of Psychology (Psy.D.) in Clinical/School Psychology, within the scope of the institution's accreditation. To remind the institution of the Commission's action of June 23, 2016 warning the institution that its accreditation may be in jeopardy because of insufficient evidence that it is currently in compliance with Standards 7 and 14.To note that the institution remains accredited while on warning. To remind the institution of the monitoring report due March 1, 2017. The date of the next accreditation review will be established when accreditation is reaffirmed.
  • June 23, 2016
    To warn the institution that its accreditation may be in jeopardy because of insufficient evidence that the institution is currently in compliance with Standard 7 (Institutional Assessment) and Standard 14 (Assessment of Student Learning). To note that the institution remains accredited while on warning. To request a monitoring report, due March 1, 2017, documenting evidence that the institution has achieved and can sustain compliance with Standards 7 and 14, including but not limited to evidence of the development and implementation of (1) a documented, organized, and sustained institutional effectiveness assessment process, with evidence that assessment information is used to improve programs, services, and processes and is shared and discussed with appropriate constituents (Standard 7) and (2) an organized, systematic and sustainable process to assess the achievement of student learning goals in all programs, including general education, that fosters student learning and development and that uses results to improve teaching and learning (Standard 14). In addition, to request that the monitoring report demonstrate achievement of short- and long-term financial viability and sustainability (Standard 3). A small team visit will follow submission of the monitoring report. To direct a prompt liaison guidance visit to discuss Commission expectations. The date of the next accreditation review will be established when accreditation is reaffirmed.
  • May 2, 2016
    To acknowledge receipt of the substantive change request. To include the additional location at 765 Irving Avenue, Syracuse, NY 13210 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 note that the evaluation visit has occurred and will be acted upon by the Commission at the June meeting.
  • February 29, 2016
    To acknowledge receipt of the substantive change request. To include the additional location at Ditmas Junior High School 62, 700 Cortelyou Road, Brooklyn, NY 11218 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. The next evaluation visit is scheduled for 2015-2016.
  • September 2, 2014
    To acknowledge receipt of the substantive change request. To include the additional location at F.F. Thompson Hospital, 350 Parish Street, Canandaigua, NY 14224 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. The next evaluation visit is scheduled for 2015-2016.
  • October 31, 2012
    To acknowledge receipt of the substantive change request. To approve the relocation of the additional location from 100 Meridian Centre, Suite 120, Rochester, NY to 1200 Jefferson Road, Rochester, NY, 14623 and to include the new location within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at the 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. The next evaluation visit is scheduled for 2015-2016.
  • November 17, 2011
    To accept the Periodic Review Report and to reaffirm accreditation. To commend the institution for the quality of the periodic review process and report. The next evaluation visit is scheduled for 2015-2016.
  • January 3, 2011
    To acknowledge receipt of the substantive change request and to include the additional locations at (1) East High School, 1801 E. Main Street, Rochester, NY 14609, and (2) Monroe 2 Orleans BOCES, 3599 Big Ridge Road, Spencerport, NY 14559, within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at each additional location. In the event that operations at each additional location do not commence within one calendar year from the approval of this action, approval will lapse. The Periodic Review Report is due June 1, 2011.
  • 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:

  • Associate's Degree or Equivalent Included within the scope
  • 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 - Professional Practice Included within the scope
  • Main Campus
    Roberts Wesleyan College
    2301 Westside Drive
    Rochester, NY 14624-1997
  • Additional Location
    1200 Jefferson Road
    1200 Jefferson Road
    Rochester, NY 14623
    Opened: 01/03/2013
  • Additional Location
    765 Irving Avenue
    765 Irving Avenue
    Syracuse, NY 13210
    Opened: 09/07/2016
  • Additional Location
    Amherst Site
    6400 Sheridan Drive
    Amherst, NY 14221
    Opened: 08/26/2010
  • Additional Location
    Bais Yaakov Elementary School
    4419 18th Avenue
    Brooklyn, NY 11204
  • Additional Location
    Butler/Till Agency
    1565 Jefferson Road, Suite 280
    Rochester, NY 14623
    Opened: 03/01/2018
  • Additional Location
    Center for Hospice and Palliative Care
    255 Como Park
    Buffalo, NY 14227
  • Additional Location
    Clifton Springs Hospital
    2 Coulter Road
    Clifton Springs, NY 14432
  • Additional Location
    Creative Customer Service Solutions
    Frontier Bodg. 2060 Brighton Henrietta TL Road
    Brighton, NY 14623
  • Additional Location
    Ditmas Junior High School 62
    700 Cortelyou Road
    Brooklyn, NY 11218
    Opened: 01/30/2017
  • Additional Location
    Dixon Schwabl, Inc.
    1595 Moseley Rd.
    Victor, NY 14564
    Opened: 09/09/2010
  • Additional Location
    East High School
    1801 E. Main Street
    Rochester, NY 14609
    Opened: 01/10/2011
  • Additional Location
    East Irondequoit Central School District, District Office
    600 Pardee Road
    Rochester, NY 14609
  • Additional Location
    Elyon College
    1400 West 6th Street
    Brooklyn, NY 11204
    Opened: 08/26/2019
  • Additional Location
    Erie Community College
    North Campus 6205 Main Street
    Williamsville, NY 14221
  • Additional Location
    F.F. Thompson Hospital
    350 Parish Street
    Canandaigua, NY 14224
    Opened: 11/14/2014
  • Additional Location
    Genesee Community College
    1 College Road
    Batavia, NY 14020
    Opened: 04/11/2018
  • Additional Location
    Genesee Community College
    One College Road
    Batavia, NY 14020
  • Additional Location
    Geneva Central School District
    400 West North Street
    Geneva, NY 14456
    Opened: 08/12/2020
  • Additional Location
    Greece Athena High School
    800 Long Pond Avenue
    Rochester, NY 14612
  • Additional Location
    Hatch Leonard Naples
    777 Canal View Blvd.
    Rochester, NY 14623
  • Additional Location
    Jamestown Community College
    525 Falconer Street P.O. Box 20
    Jamestown, NY 14702-0020
  • Additional Location
    Monroe Community College in Brighton
    1000 E. Henrietta Rd
    Rochester, NY 14623
  • Additional Location
    Noyes Memorial Hospital
    111 Clara Barton St.
    Dansville, NY 14437
  • Additional Location
    NY State Chiropractic College
    2360 State Rte 89
    Seneca Falls, NY 13148
  • Additional Location
    Orleans BOCES
    3599 Big Ridge Road
    Spencerport, NY 14559
    Opened: 05/18/2011
  • Additional Location
    Park Ridge Hospital
    1555 Long Pond Road
    Rochester, NY 14626
  • Additional Location
    Professional Development Group
    Meadow Gate Office Park Bldg 20 101 Sully’s Trail
    Rochester, NY 14534
  • Additional Location
    Public Safety Training Facility
    1190 Scottsville Rd
    Rochester, NY 14624
  • Additional Location
    Public Training Building
    185 Exchange St
    Rochester, NY 14614
  • Additional Location
    Randall Baptist Church
    6301 Main Street P.O. Box 211
    Williamsville, NY 14231-0211
  • Additional Location
    Rochester Business Alliance
    150 State Street
    Rochester, NY 14614
  • Additional Location
    Rochester General Hospital
    1425 Portland Ave.
    Rochester, NY 14624
  • Additional Location
    Rochester Medical Museum and Archives
    1441 East Avenue
    Rochester, NY 14610
    Opened: 06/28/2022
  • Additional Location
    Sodus Central School District
    54 Mill Street
    Sodus, NY 14551
  • Additional Location
    St. Ann's Community
    1500 Portland Avenue
    Rochester, NY 14621
  • Additional Location
    St. Joseph's College of Nursing
    206 Prospect Avenue
    Syracuse, NY 13203
    Opened: 09/07/2017
  • Additional Location
    State Farm Insurance
    Suite 200 100 Meridian Center Blvd.
    Rochester, NY 14615
  • Additional Location
    Suffern
    2 Dalewood Drive
    Suffern, NY 10901
  • Additional Location
    Via Health Care
    333 Humboldt St
    Rochester, NY 14610
  • Additional Location
    Weedsport First United Methodist Church
    2744 E. Brutus St.
    Weedsport, NY 13166
  • Additional Location
    Wilson Magnet High School
    501 Genesee Street
    Rochester, NY 14611
    Opened: 08/31/2010

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.