Statement of Accreditation Status
Touro University
- CEO: Dr. Alan Kadish, President and Chief Executive Officer
- Accreditation Liaison Officer: Dr. Robert Goldschmidt
- Commission Staff Liaison: Dr. Robert Bonfiglio, Vice President
- Carnegie Classification: Doctoral/Professional Universities » Four-year, medium, primarily nonresidential
- Control: Private (Non-Profit)
- Former Name(s): Touro College (Prior to 3/22/2022)
- Phase: Accredited
- Status: Accreditation Reaffirmed
- Accreditation Granted: 1976
- Last Reaffirmation: 2015
- Next Self-Study Evaluation: 2023-2024
- September 25, 2023
To acknowledge receipt of the supplemental information report as directed by the action of March 9, 2023. To note the complex substantive change site visits to (1) 7135 North Carpenter Road, Skokie, IL 60077; (2) 5440 West Fargo Avenue, Skokie, IL 60077; and (3) 2606 West Touhy Avenue, Chicago, IL 60645 that occurred on August 7-8, 2023. To postpone the complex substantive change site visit to 874 and 882 American Pacific Drive, Henderson, NV 89014 scheduled for August 9-10, 2023, due to extraordinary circumstances. To note that the institution is currently in self-study in anticipation of an evaluation visit in 2023-2024. - June 22, 2023
To note the Commission liaison guidance visit occurred on March 29, 2023. The next evaluation visit is scheduled for 2023-2024. - April 27, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1273 53rd Street, Brooklyn 11219 that will cease operations by June 30, 2023. To require immediate notification when instruction ceases at the additional location. 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 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 2023-2024. - April 27, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 15 West 136 Street, Kountz Pavilion, 4th floor, New York, NY 10037 that will cease operations by August 31, 2023. To require immediate notification when instruction ceases at the additional location. 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 and/or the requested substantive change is not implemented within one calendar year from the date of this action. - March 9, 2023
To acknowledge receipt of the complex substantive change request. To include the complex substantive change within the institution's scope of accreditation, effective March 9, 2023. To note the complex substantive change includes two branch campuses and two additional locations which were previously accredited by other institutional accreditors. To acknowledge receipt of the notification that approval from the United States Department of Education Office of Federal Student Aid (FSA) to change accreditors is not required. To require notification of the closing date of the transaction within five calendar days of the transaction. To request a supplemental information report, due August 1, 2023, providing (1) written evidence that the Skokie, IL branch campus has relinquished accreditation with the Higher Learning Commission (HLC) and that the Henderson, NV branch campus has relinquished accreditation with WASC Senior College and University Commission (WSCUC); (2) written evidence of approvals from all necessary licensing, regulatory, or other legal entities as necessary, including the United States Department of Education, Illinois Board of Higher Education, and the Nevada Commission on Postsecondary Education; (3) written evidence of the new relationship of the Touro Nevada Board of Trustees with the Touro University Board of Trustees as specified in amendments to the Touro University and the Touro University Nevada Boards of Trustees; (4) written evidence of the current accreditation status of the Touro Nevada osteopathic education program with the AOA Commission on Osteopathic College Accreditation (COCA); and written evidence of the status of these other programmatic accreditations at the Nevada branch campus: the Accreditation Review Commission on Education for the Physician Assistant, Inc. (ARC-PA); the Accreditation Council for Occupational Therapy Education (ACOTE); the Commission on Accreditation in Physical Therapy Education (CAPTE); and the Commission on Collegiate Nursing Education (CCNE). (5) written evidence of the institution's updated Eligibility and Certification Approval Report (ECAR) reflecting the inclusion of the branch campuses and additional locations. To direct a complex substantive change site visit to the branch campuses and additional locations involved in the transaction as soon as practicable but no later than six months after the date of the transaction. To note that the following branch campuses are included within the institution's scope of accreditation: 7135 North Carpenter Road, Skokie, IL 60077, and 874 and 882 American Pacific Drive, Henderson, NV 89014. To note that the following additional locations are included within the institution's scope of accreditation: 5440 West Fargo Avenue, Skokie, IL 60077, and 2606 West Touhy Avenue, Chicago, IL 60645. To note the complex substantive change site visit meets the requirement for site visits to the branch campuses and additional locations. To note that the Commission may rescind this action if any developments reveal additional information that might have affected the Commission's decision, and/or the requested complex substantive change is not implemented within one calendar year from the date of this action. To direct a prompt Commission liaison guidance visit to discuss the Commission's expectations. To direct the institution to conduct a new comprehensive evaluation in accordance with Commission policy and procedures and federal regulation 34 CFR § 602.22(h). To note that the institution is currently in self-study in anticipation of an evaluation visit in 2023-2024. - February 21, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 218-232 West 40th Street, New York, NY 10018. 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 2023-2024. - January 9, 2023
To rescind the substantive change action of December 2, 2021 to include the change in legal status, form of control, and ownership, which included the acquisition of the New York College of Podiatric Medicine within the institution's scope of accreditation. To note the action is rescinded because (1) all necessary approvals were not received; (2) the required site visit did not take place; and (3) the change was not implemented within one calendar year. To note that the institution was unable to close the transaction due to inability to obtain timely approvals from all necessary licensing, regulatory, or other legal entities, including the New York State Education Department (approval of charter amendment) and the New York State Attorney General (approval of the acquisition, Requirement of Affiliation 5). To remove the branch campus at New York College of Podiatric Medicine, 53 E. 124th Street, New York, NY 10035, from the institution's scope of accreditation. The action to rescind a complex substantive change request is not an adverse action, therefore, it is not subject to appeal. The institution may submit a new Complex Substantive Change Request once necessary approvals have been obtained in accordance with the Commission's Complex Substantive Change Procedures. The next evaluation visit is scheduled for 2023-2024. - January 6, 2023
To acknowledge receipt of documentation of approval from the New York State Education Department for the relocation of the main campus to 3 Times Square, New York, New York 10036. - November 17, 2022
To acknowledge receipt of the supplemental information report. To remind the institution that the Commission may rescind the action of December 2, 2021, if the requested substantive change is not implemented within one calendar year from the date of the action. The next evaluation visit is scheduled for 2023-2024. - August 25, 2022
To acknowledge receipt of the substantive change request. To include the relocation of the main campus to 3 Times Square, New York, New York 10036 within the institution's scope of accreditation. To require immediate notification when the change is implemented. To direct a substantive change site visit as soon as practicable but no later than six months after the commencement of instruction at the new main campus. To require written evidence of approvals from all necessary licensing, regulatory, or other legal entities as necessary, including the New York State Department of Education. 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 2023-2024. - June 23, 2022
To acknowledge receipt of the supplemental information report. To request a supplemental information report, due October 1, 2022, including (1) the charter documents related to the establishment of the NYCPM Foundation (Standard VII); (2) the accreditation status with the Council on Podiatric Medical Education (CPME); and (3) written evidence of approvals from all necessary licensing, regulatory, or other legal entities as necessary, including the New York State Education Department (approval of charter amendment) and the New York State Attorney General (approval of the acquisition, Requirement of Affiliation 5). - December 2, 2021
To acknowledge receipt of the complex substantive change request. To note the change in legal status, form of control, and ownership within the institution's scope of accreditation. To note the complex substantive change request includes the acquisition of the New York College of Podiatric Medicine effective January 3, 2022. To require notification of the date of the closing of the transaction within five calendar days of the transaction. To direct a complex substantive change site visit as soon as practicable but no later than six months after January 3, 2022, the anticipated date of the transaction. To note that the following branch campus is included within the institution's scope of accreditation: New York College of Podiatric Medicine, 53 E. 124th Street, New York, New York 10035. To direct a substantive change site visit as soon as practicable but no later than six months after the commencement of instruction at the branch campus. To require immediate notification when instruction commences at the branch campus. To note that the Commission may rescind this action if instruction does not commence within one calendar year from the date of this action. To request a supplemental information report, due March 1, 2022, addressing (1) the establishment of the NYCPM Foundation, including the charter documents (Standard VII); (2) the institution's accreditation status with the Council on Podiatric Medical Education (CPME); and (3) any written evidence of approvals from all necessary licensing, regulatory, or other legal entities as necessary, including the New York State Education Department (approval of charter amendment) and approval of the acquisition from the New York State Attorney General (Requirement of Affiliation 5). To remind the institution of its obligation to inform the Commission about any and all developments relevant to this action. To note the Commission may rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2023-2024. - July 13, 2021
To acknowledge receipt of documentation of approval from the New York State Education Department for the relocation to the existing branch campus at 225 Eastview Drive, Central Islip, NY 11772. - June 23, 2021
To acknowledge receipt of the substantive change request. To include the additional location at 2101 26th Street South, Great Falls, MT 59405 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 2023-2024. - April 29, 2021
To acknowledge receipt of the substantive change request. To include the relocation of the branch campus at 1700 Union Boulevard, Bay Shore, NY to the existing branch campus at 225 Eastview Drive, Central Islip, NY 11772 within the institution's scope of accreditation. To require immediate notification when instruction commences at the new address and of the date that instruction ceases at the former address. To require written evidence of approvals from all necessary licensing, regulatory, or other legal entities as necessary, including the New York State Education Department (NYSED). 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 2023-2024. - March 4, 2021
To note that the Mid-Point Peer Review has been conducted and no further evidence is required at this time. The next evaluation visit is scheduled for 2023-2024. - March 2, 2021
To acknowledge receipt of the substantive change request. To include the change in measure of student progress from semesters to trimesters in the Master of Science in Nursing - Family Nurse Practitioner Program within the institution's scope of accreditation. To note that written evidence of necessary approvals has been provided. 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 2023-2024. - February 27, 2020
To acknowledge receipt of the substantive change request. To include the additional location at Touro College Illinois, 5440 West Fargo Avenue, Skokie, IL 60077 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 Illinois Board of Higher Education. 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 2023-2024. - March 14, 2019
To note the substantive change site visit occurred at the relocated main campus at 320 W. 31st Street, New York, NY 10010 and the information provided in the substantive change request was verified. The next accreditation visit is scheduled for 2023-2024. - January 4, 2019
To acknowledge receipt of the substantive change request. To include the first Post Master's Certificate (Applied Behavioral Analysis) within the scope of the institution's accreditation. The next accreditation visit is scheduled for 2023-2024. - July 2, 2018
To acknowledge the substantive change request. To include the additional location at the Harlem Hospital, 15 West 136 Street, Kountz Pavilion, 4th floor, New York, NY 10037 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 2023-2024. - July 2, 2018
To acknowledge the receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the main campus from 27-33 West 23 Rd. Street, New York, NY 10010 to 320 W. 31st Street, New York, NY 10010 and to include provisionally the new campus pending a site visit within six months of commencing operations. The Commission requires written notification within thirty days of the commencement of operations at the new campus and the closure of the old campus. Operations at the campus must commence within one calendar year from the date of this action. The next accreditation visit is scheduled for 2023-2024. - April 30, 2018
To acknowledge receipt of the substantive change request. To note the institution's decision to close its additional location at Lower Manhattan Center, 65 Broadway, Lower Manhattan, NY 10006-2552. The Commission requires notification within thirty days of the closure of this additional location. The next evaluation visit is scheduled for 2023-2024. - October 30, 2017
To acknowledge receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the additional location from Winthrop University Hospital & Med Center, 286 Old Country Rd., Mineola, NY 11501 to Nassau University Medical Center, 2201 Hempstead Turnpike, East Meadow, NY 11554. The Commission requires written notification within thirty days of the commencement of operations at the new location and the closure of the old 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 2023-2024. - January 3, 2017
To acknowledge receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the following additional locations at (1) Bensonhurst, 1870 Stillwell Avenue, Brooklyn, NY 11223 and (2) Brighton Beach Facility, 532 Neptune Avenue, Brooklyn, NY 11224 to 360 Neptune Avenue, Brooklyn, NY 11235. The Commission requires written notification within thirty days of the commencement of operations at the new location and closure of the old locations. Operations at the additional location must commence within one calendar year from the date of this action. The next evaluation is scheduled for 2023-2024. - November 17, 2016
To accept the monitoring report. The next evaluation visit is scheduled for 2023-2024. - February 29, 2016
To acknowledge receipt of the substantive change request. To include the additional location at Touro College Westchester, 19 Skyline Drive, Hawthorne, NY 10532 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 Commission's action of November 19, 2015, requesting a monitoring report, due October 1, 2016. The Periodic Review Report is due June 1, 2020. - November 19, 2015
To reaffirm accreditation. To request a monitoring report, due October 1, 2016, documenting further implementation of (1) planning and improvement processes that are clearly communicated, provide for constituent participation, and incorporate the use of assessment results (Standard 2); (2) carefully articulated, equitable, and implemented procedures and criteria for reviewing all individuals who have responsibility for the educational program of the institution (Standard 10); and (3) assessment of general education outcomes within the institution's overall plan for assessing student learning, and evidence that such assessment results are utilized for curricular improvement (Standard 12). The Periodic Review Report is due June 1, 2020. - November 2, 2015
To acknowledge receipt of the substantive change request . To note the institution's decision to close its branch campus at 89 rue Carnot, 92300, Levallois-Perret, France, effective June 30, 2016, and to approve the teach-out plan. The Commission requires notification within thirty days of the closure of this branch campus. To note that the evaluation visit has occurred and will be acted upon by the Commission at the November meeting. - January 5, 2015
To acknowledge receipt of the substantive change request. To note the institution's decision to close its additional location at Speech and Hearing Center, 1610 East 19th Street, Brooklyn, NY 11229. The Commission requires notification within thirty days of the closure of this additional location. The next evaluation visit is scheduled for 2014-2015. - January 5, 2015
To acknowledge receipt of the substantive change request. To approve the relocation of the Touro College France branch campuses from (1) 16 rue du Parc Royal, Paris, France and (2) 1/3 place de Thorigny, Paris, France to 89 rue Carnot, 92300, Levallois-Perret, France and to provisionally include the new branch campus within the scope of the institution's accreditation pending a site visit within six months of the commencement of operations. The Commission requires written notification within thirty days of the commencement of operations at this branch campus. In the event that operations at the branch campus do not commence within one calendar year from the approval of this action, approval will lapse. The next evaluation visit is scheduled for 2014-2015. - September 2, 2014
To acknowledge receipt of the substantive change request. To approve the reclassification of the instructional site at 218-232 West 40th Street, New York, NY 10018 as an additional location and to include the additional location within the scope of the institution's accreditation. The next evaluation visit is scheduled for 2014-2015. - April 28, 2014
To acknowledge receipt of the substantive change request. To approve the reclassification of the instructional site at Quentin Road, 902 Quentin Road, Brooklyn, NY 11223 as an additional location and to include the location within the scope of the institution's accreditation. The next evaluation visit is scheduled for 2014-2015. - March 3, 2014
To acknowledge receipt of the substantive change request and to note the institution's decision to close its branch campus at Touro College South, 1703 Washington Avenue, Miami Beach, Florida 33139, effective August 28, 2015. To approve the teach-out plan and to remove the location from the scope of the institution's accreditation at that time. The next evaluation visit is scheduled for 2014-2015. - July 1, 2013
To acknowledge receipt of the substantive change request and to note the institution's decision to close its additional location at Sunset Park, 475 53rd Street, Brooklyn, NY 11220, effective August 1, 2013. To approve the teach-out plan and to remove the location from the scope of the institution's accreditation at that time. The next evaluation visit is scheduled for 2014-2015. - October 31, 2012
To acknowledge receipt of the substantive change request and to note the institution's decision to close its additional location at 133-35 Roosevelt Avenue, Flushing, NY 11354, effective February 1. 2013. To approve the teach-out plan and to remove the location from the scope of the institution's accreditation. The next evaluation visit is scheduled for 2014-2015. - October 1, 2012
To accept the supplemental information report. The next evaluation visit is scheduled for 2014-2015. - August 27, 2012
To acknowledge receipt of the substantive change request. To include the additional location at 60 Prospect Avenue, Middletown, NY 10940 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 2014-2015. - July 2, 2012
To acknowledge receipt of the substantive change request and to note the institution's decision to close its additional location at Harlem Main Campus, 240 East 123rd Street, New York, NY 10035, effective September 1, 2012. To approve the teach-out plan and to remove the location from the scope of the institution's accreditation. The next evaluation visit is scheduled for 2014-2015. - November 17, 2011
To accept the progress report. The next evaluation visit is scheduled for 2014-2015 - June 23, 2011
To note the visit by the Commission's representative and to affirm the inclusion of the branch campus at School of Jewish Studies in Moscow, 3 Oleniy Val Str., Moscow 107076, Russia, within the scope of the institution's accreditation. To note that a visit to the additional location located at Moscow University Touro also took place. To remind the institution that a progress report is due by October 1, 2011, documenting (1) audited financial statements and management letters for FY 2010 and 2011 (Standard 3); and (2) evidence that student learning assessment information is used to improve teaching and learning (Standard 14). The next evaluation visit is scheduled for 2014-2015. - March 21, 2011
To recognize the institution's decision not to open the additional location at the School of Jewish Studies in Moscow, 6 Otradnaya Str., Moscow 127273.
- 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 years) 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 to offer ONE program: Applied Behavioral Analysis
- Doctor's Degree - Professional Practice Included within the scope
- Doctor's Degree- Research/Scholarship Included within the scope
- Main Campus
Touro University Main Campus
3 Times Square
New York, NY 10036
Opened: 01/23/2023 - Branch Campus
Berlin Campus Am Rupenhorn
Haus am Rupenhorn D 14005 Am Rupenhorn 5
Germany - Branch Campus
Flatbush Main
1602 Avenue J and 2002 Avenue J
Brooklyn, NY 11230 - Branch Campus
Hebrew Theological College Branch Campus
7135 North Carpenter Road
Skokie, IL 60077 - Branch Campus
New York Campus, 230 West 125th Street
230 West 125th Street
New York, NY 10027 - Branch Campus
School of Jewish Studies in Moscow
3 Oleniy Val Str., Moscow 107076
Russian Federation
Opened: 01/05/2010 - Branch Campus
Touro College Israel
11 Beit Hadfus Street Givat Shaul Jerusalem 95483
Israel
Opened: 01/05/2010 - Branch Campus
Touro Law Center
225 Eastview Drive
Central Islip, NY 11722 - Branch Campus
Touro University Nevada Branch Campus
874 and 882 American Pacific Drive
Henderson, NV 89014 - Additional Location
2606 West Touhy Avenue
2606 West Touhy Avenue
Chicago, IL 60645 - Additional Location
360 Neptune Avenue
360 Neptune Avenue
Brooklyn, NY 11235
Opened: 01/30/2017 - Additional Location
Forest Hills
71-02 113 Street
Forest Hills, NY 11375-4645 - Additional Location
Kew Gardens Hills Center
75-31 150th Street
Queens, NY 11367 - Additional Location
Kings Highway 18th Street Facility
1726 Kings Highway
Brooklyn, NY 11230 - Additional Location
Moscow University Touro
Moscow
Russian Federation - Additional Location
Nassau University Medical Center
2201 Hempstead Turnpike
East Meadow, NY 11554
Opened: 01/02/2018 - Additional Location
Professional Center (Quentin Road)
902 Quentin Road
Brooklyn, NY 11223
Opened: 04/28/2014 - Additional Location
Starrett Classroom & Admin Site
1390 Pennsylvania Ave
Brooklyn, NY 11239 - Additional Location
Touro College Illinois
5440 West Fargo Avenue
Skokie, IL 60077
Opened: 01/04/2021 - Additional Location
Touro College Montana
2101 26th Street South
Great Falls, MT 59405
Opened: 07/24/2023 - Additional Location
Touro College of Osteopathic Medicine-Middletown
60 Prospect Ave.
Middletown, NY 10940
Opened: 08/01/2013 - Additional Location
Touro College Westchester
19 Skyline Drive
Hawthorne, NY 10532
Opened: 07/11/2016 - Additional Location
Touro Graduate Center
946 Kings Highway
Brooklyn, NY 11230 - Additional Location
Women's Building - Lander College for Women
227 West 60th Street
New York, NY 10023 - Other Instructional Site
131 Washington Avenue
131 Washington Ave
Lawrence, NY 11559 - Other Instructional Site
141-51 71 Avenue
141-51 71 Avenue
Queens, NY 11367 - Other Instructional Site
1768 Ocean Av.
1768 Ocean Av.
Brooklyn, NY 11230 - Other Instructional Site
250 Hooper Street
250 Hooper Street
Brooklyn, NY 11211 - Other Instructional Site
330 Durant Avenue
330 Durant Avenue
Staten Island, NY 10308 - Other Instructional Site
416 Willis Avenue
416 Willis Avenue
Bronx, NY 10454 - Other Instructional Site
465 New Dorp Lane
465 New Dorp Lane
Staten Island, NY 10306 - Other Instructional Site
54 Osborne Street PS55
54 Osborne Street
Staten Island, NY 10312 - Other Instructional Site
636 Lanett Ave.
636 Lanett Ave.
Far Rockaway, NY 11691 - Other Instructional Site
74 West 124th Street
74 West 124th Street
New York, NY 10027 - Other Instructional Site
85 Parkville Ave
85 Parkville Ave
Brooklyn, NY 11230 - Other Instructional Site
AKA Daycare
144-06 Rockaway Blvd.
Jamaica, NY 11436 - Other Instructional Site
All My Children DC (NYLink), 36 Ford Street
36 Ford Street
Brooklyn, NY 11213 - Other Instructional Site
Bedford Academy HS
1119 Bedford Avenue
Brooklyn, NY 11216 - Other Instructional Site
Bnos Bais Yaakov
1221 Caffrey Avenue
Far Rockaway, NY 11691 - Other Instructional Site
Channel View Schlool for Research
100-00 Beach Channel Drive
Rockaway Park, NY 11694 - Other Instructional Site
Congregation Bnos Yaakov
622 Foster Avenue
Brooklyn, NY 11230 - Other Instructional Site
Congregation Bnos Yaakov Freshman Center
2710 Avenue X
Brooklyn, NY 11235 - Other Instructional Site
Crotona International HS
2474 Crotona Ave
Bronx, NY 10458 - Other Instructional Site
Freshman Center
1601 Avenue R
Brooklyn, NY 11229 - Other Instructional Site
Freshman Center
1213 Elm Avenue
Brooklyn, NY 11230 - Other Instructional Site
Freshman Center
236 Cherry Lane
Monsey, NY 10952 - Other Instructional Site
Freshman Center, Manhattan
154 East 70th Street
New York, NY 10021 - Other Instructional Site
Friends of Crown Heights
370 New Lots Avenue
Brooklyn, NY 11207 - Other Instructional Site
Heichal HaTorah HS
70 Sterling Place
Teaneck, NJ 07660 - Other Instructional Site
Henry David Thoreau Elementary School
28-37 29th Street
Astoria, NY 11102 - Other Instructional Site
High School for Leadership(Freshman Center), 90 Trinity Place
90 Trinity Place
New York, NY 10006 - Other Instructional Site
Imagine Daycare (Dumbo)
85 Adam Street
Brooklyn, NY 11201 - Other Instructional Site
IS 48
1050 Targee Street
Staten Island, NY 10304 - Other Instructional Site
IS 75
455 Huguenot Ave
Staten Island, NY 10312 - Other Instructional Site
Jewish Institute of Queens
64-41 Utopia Parkway
Fresh Meadows, NY 11365 - Other Instructional Site
JHS 157Q
63-55 102 Street
Rego Park, NY 11474 - Other Instructional Site
Kennedy Children's Center
2212 Third Avenue
New York, NY 10035 - Other Instructional Site
Kissena Cherry Daycare
138-31 58 Road
Flushing, NY 11355 - Other Instructional Site
Lev Bais Yaakov, 3574 Nostrand Avenue
3574 Nostrand Av
Brooklyn, NY 11229 - Other Instructional Site
Masores Bais Yaakov
1395 Ocean Avenue
Brooklyn, NY 11230 - Other Instructional Site
Maxwell High School FRC, 145 Pennsylvania Avenue
145 Pennsylvania Ave
Brooklyn, NY 11207 - Other Instructional Site
OHR Chanas
60-05 Woodhaven Blvd.
Elmhurst, NY 11373 - Other Instructional Site
Pan American International HS
45-10 94th Street
Elmhurst, NY 11373 - Other Instructional Site
PS 110Q
43-18 97th Pl
Corona, NY 11368 - Other Instructional Site
Ps 36 Staten Island, NY
255 Ionia Avenue
Staten Island, NY 10312 - Other Instructional Site
PS 52
450 Buel Avenue
Staten Island, NY 10305 - Other Instructional Site
Renaissance Charter HS for Innovation/NYCDOE
410 E 100 street
New York, NY 10029 - Other Instructional Site
Roy H. Mann JHS 78
1420 East 68th Street
Brooklyn, NY 11234 - Other Instructional Site
School for Human Rights
600 Kingston Ave. 2nd Fl
Brookly, NY 11203 - Other Instructional Site
Seth Low Junior High School
99 Avenue P
Brooklyn, NY 11204 - Other Instructional Site
Shevach High School
75-09 Main Street
Flushing, NY 11367 - Other Instructional Site
Shirley Chisholm DCC #1
2023 Pacific Street B-1
Brooklyn, NY 11215 - Other Instructional Site
Small World School
144 Bloomingdale Road
Staten Island, NY 10309 - Other Instructional Site
South Bronx Comm. Charter HS
730 Concourse Village West
Bronx, NY 10451 - Other Instructional Site
Sunshine Daycare
1564 St. Peters Ave
Bronx, NY 10461 - Other Instructional Site
The Shield Institute (Bx)
1800 Andrews Avenue
Bronx, NY 10453 - Other Instructional Site
The Stern Institute of Queens
126-10 Bedell Street
Jamaica, NY 11434 - Other Instructional Site
Touro School of Jewish Studies, Moscow Site
#6 Otradnaya Ulitsa Street
Moscow, Russian Federation - Other Instructional Site
Touro University Florida
7900 Montoya Cir #2
Boca Raton, FL 33433 - Other Instructional Site
UFT Brooklyn Site
335 Adams Street
Brooklyn, NY 11201 - Other Instructional Site
UFT Headquarters Site (II)
52 Broadway
New York, NY 10004 - Other Instructional Site
UFT Queens
97-77 Queens Boulevard
Flushing, NY 11374 - Other Instructional Site
Union Settlement/Johnson
1829 Lexington Ave
New York, NY 10029 - Other Instructional Site
Williamsburg Charter HS
198 Varet Street
Brooklyn, NY 11206 - Other Instructional Site
Yam Hatorah HS
27-16 Healy Ave
Far Rockaway, NY 11691 - Other Instructional Site
Yeshivat Darchei Eres
2533 Coney Island Ave
Brooklyn, NY 11223
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.