Statement of Accreditation Status

    The Statement of Accreditation Status (SAS) is the official statement of the Middle States Commission on Higher Education (MSCHE) about each institution’s current accreditation status and scope of accreditation. The SAS also provides a brief history of the actions taken by the Commission.

  • Institution:
    Mount Aloysius College
    Cresson, PA
  • Address:
    7373 Admiral Peary Highway
    Cresson, PA 16630
  • Phone:
    (814) 886-4131
  • URL:
  • Accreditation Liaison Officer (ALO):
    Mr. Bryan Pearson
  • Commission Staff Liaison:
    Dr. Terence Peavy, Vice President

Accreditation Summary

For more information, see the Commission’s Accreditation Actions Policy and Procedures.

  • Phase: Accredited
  • Status: Accreditation Reaffirmed
  • Accreditation Granted: 1943
  • Last Reaffirmation: 2015
  • Next Self-Study Evaluation: 2023-2024

Alternative Delivery Methods

The following represents approved alternative delivery methods included in the scope of the institution’s accreditation:

Distance Education
Approved to offer programs by this delivery method

Correspondence Education
Not approved for this delivery method

Credential Levels

Approved Credential Levels

The following represents credential levels included in the scope of the institution’s accreditation:

  • Postsecondary award (1-2 yrs) Included within the scope:
  • Associate's Degree or Equivalent Included within the scope:
  • Bachelor's Degree or Equivalent Included within the scope:
  • Post-baccalaureate Certificate Included within the scope:
  • Master's Degree or Equivalent Included within the scope:

Locations

The following represents branch campuses, additional locations, and other instructional sites that are included within the scope of the institution’s accreditation:

Location Type
Bishop Guilfoyle High School
2400 Pleasant Valley Blvd.
Altoona, PA 16602
Additional Location
Central Cambria High School
204 Schoolhouse Road
Ebensburg, PA 15931
Additional Location
Clearfield Area Junior/Senior High School
2831 Washington Avenue
Clearfield, PA 16830
Additional Location
Forest Hills School District
549 Locust Street
Sidman, PA 15955
Additional Location
Penn Highlands DuBois
100 Hospital Avenue, PO Box 447
DuBois, PA 15801
Additional Location
Admiral Peary High School
948 Ben Franklin Hwy
Ebensburg, PA 15931
Other Instructional Site
Altoona Area High School
1415 Sixth Avenue
Altoona, PA 16602
Other Instructional Site
Apollo Ridge High School
PO Box 219
Spring Church, PA 15686
Other Instructional Site
Armstrong High School
181 Heritage Park Drive, Suite 2
Kittanning, PA 16201
Other Instructional Site
Baldwin High School
4653 Clairton Blvd
Pittsburgh, PA 15236
Other Instructional Site
BelleVernon Area High School
425 Crest Avenue
Belle Vernon, PA 15012
Other Instructional Site
Bellwood-Antis High School
400 Martin Street
Bellwood, PA 16617
Other Instructional Site
Berlin-Brothers Valley High School
1025 Main St
Berlin, PA 15530
Other Instructional Site
Bishop Carroll High School
728 Ben Franklin Highway
Ebensburg, PA 15931
Other Instructional Site
Bishop Guilfoyle High School
2400 Pleasant Valley Blvd
Altoona, PA 16602
Other Instructional Site
Bishop McCort High School
25 Osborne St
Johnstown, PA 15905
Other Instructional Site
Blacklick Valley High School
555 Birch Street
Nanty-glo, PA 15943
Other Instructional Site
Brockway High School
100 Alexander St
Brockway, PA 15824
Other Instructional Site
Brookville High School
104 Jenks St
Brookville, PA 15825
Other Instructional Site
Cambria Heights High School
426 Glendale Lake Road
Patton, PA 16668
Other Instructional Site
Central Cambria High School
204 Schoolhouse Rd
Ebensburg, PA 15931
Other Instructional Site
Central High School
718 Central High Road
Martinsburg, PA 16662
Other Instructional Site
Chestnut Ridge High School
2588 Quaker Valley Road
New Paris, PA 15554
Other Instructional Site
Claysburg Kimmel School District
531 Bedford Street
Claysburg, PA 16625
Other Instructional Site
Clearfield High School
2831 Washington Ave
Clearfield, PA 16830
Other Instructional Site
Conemaugh Township Area High School
300 West Campus Avenue
Davidsville, PA 15928
Other Instructional Site
Conemaugh Valley High School
1342 William Penn Ave
Johnstown, PA 15906
Other Instructional Site
Connellsville Area High School
732 Rockridge Road
Connellsville, PA 15425
Other Instructional Site
Derry High School
982N Chestnut ST.
Derry, PA 15627
Other Instructional Site
DuBois High School
425 Orient Ave
DuBois, PA 15801
Other Instructional Site
Elk County Catholic High School
600 Maurus St, St Marys
St. Marys, PA 15857
Other Instructional Site
Father Geibel Catholic High School
611 E. Crawford Avenue
Connellsville, PA 15425
Other Instructional Site
Ferndale Area High School
600 Harlan Ave
Johnstown, PA 15905
Other Instructional Site
Forest Hills High School
549 Locust Street
Sidman, PA 15955
Other Instructional Site
Frazier High School
142 Constitution St
Perryopolis, PA 15473
Other Instructional Site
Greater Johnstown High School
222 Central Ave
Johnstown, PA 15902
Other Instructional Site
Greensburg Catholic High School
911 Armory Dr
Greensburg, PA 15601
Other Instructional Site
Hollidaysburg Area School District
405 Clark Street
Hollidaysburg, PA 16648
Other Instructional Site
Homer Center High School
70 Wildcat Lane
Homer City, PA 15748
Other Instructional Site
Huntingdon High School
2400 Cassady Ave
Huntingdon, PA 16652
Other Instructional Site
Indiana High School
450 N 5th St
Indiana, PA 15701
Other Instructional Site
Jeannette High School
800 Florida Ave
Jeannette, PA 15644
Other Instructional Site
Johnstown Christian School
125 Christian School Rd
Hollsopple, PA 15935
Other Instructional Site
Juniata Valley High School
7775 Juniata Valley Pike
Alexandria, PA 16611
Other Instructional Site
Latrobe Senior High School
131 High School Rd
Latrobe, PA 15650
Other Instructional Site
Laurel Highlands High School
300 Bailey Ave
Uniontown, PA 15401
Other Instructional Site
Laurel Valley High School
137 Education Lane
New Florence, PA 15944
Other Instructional Site
Ligonier Valley High School
40 Springer Rd
Ligonier, PA 15658
Other Instructional Site
Marion Center High School
22800 Pennsylvania
Marion Center, PA 15759
Other Instructional Site
McKeesport High School
1960 Eden Park Blvd
McKeesport, PA 15132
Other Instructional Site
Meyersdale Area High School
1345 Shaw Mines Rd
Meyersdale, PA 15552
Other Instructional Site
Moshannon Valley High School
4934 Green Acre Road
Houtzdale, PA 16651
Other Instructional Site
Mount Pleasant High School
271 State Street
Mount Pleasant, PA 15666
Other Instructional Site
Mount Union High School
603 North Industrial Drive
Mount Union, PA 17066
Other Instructional Site
North Star High School
1200 Morris Avenue
Boswell, PA 15531
Other Instructional Site
Northern Bedford County High School
217 Nbc Dr
Loysburg, PA 16659
Other Instructional Site
Northern Cambria High School
601 Joseph St
Northern Cambria, PA 15714
Other Instructional Site
Penn Cambria High School
401 Linden Ave
Cresson, PA 16630
Other Instructional Site
Penn Trafford High School
1006 Harrison City/Export Road
Penn, PA 15636
Other Instructional Site
Penns Manor High School
6003 RT 53 Highway
Clymer, PA 15728
Other Instructional Site
Penns Valley High School
4545 Penns Valley Rd
Spring Mills, PA 16875
Other Instructional Site
Philipsburg Osceola High School
200 Short Street
Philipsburg, PA 16686
Other Instructional Site
Portage Area High School
84 Mountain Ave
Portage, PA 15946
Other Instructional Site
Purchase Line High School
Route 286 Highway East
Commodore, PA 16559
Other Instructional Site
Redbank Valley High School
910 Broad St
New Bethlehem, PA 16242
Other Instructional Site
Saint Marys Area High School
977 South St.Marys Rd
Saint Marys, PA 15857
Other Instructional Site
Shade-Central City High School
203 McGregor Avenue
Cairnbrook, PA 15924
Other Instructional Site
Shanksville-Stonycreek High School
1325 Cornerstone Road
Shanksville, PA 15541
Other Instructional Site
Somerset Area High School
645 S Columbia Ave
Somerset, PA 15501
Other Instructional Site
Southern Huntindon High School
10339 Pogue Road
Three Springs, PA 17264
Other Instructional Site
Southmoreland High School
2351 PA-981
Alverton, PA 15612
Other Instructional Site
St. Joseph's Catholic Academy
901 Boalsburg Pike
Boalsburg, PA 16827
Other Instructional Site
Turkeyfoot Valley High School
172 Turkeyfoot road
Confluence, PA 154249
Other Instructional Site
Tussey Mountain High School
199 Front Street
Saxton, PA 16678
Other Instructional Site
Tyrone High School
1001 Clay Ave
Tyrone, PA 16686
Other Instructional Site
Uniontown Area High School
146 East Fayette Street
Uniontown, PA 15401
Other Instructional Site
United High School
10780 Pennsylvania 56
Armagh, PA 15920
Other Instructional Site
West Branch High School
444 Allport Cutoff
Morrisdale, PA 16858
Other Instructional Site
West Shamokin High School
178 Wolf Dr
Rural Valley, PA 16249
Other Instructional Site
Westmont High School
827 Diamond Boulevard
Johnstown, PA 15905
Other Instructional Site
Williamsburg High School
515 West Third St
Williamsburg, PA 16693
Other Instructional Site
Windber Area High School
2301 Graham Ave
Windber, PA 15963
Other Instructional Site
Yough Area High School
919 Lowber Rd
Herminie, PA 15637
Other Instructional Site

Definitions: For definitions of branch campus, additional locations, or other instructional sites, see the Commission’s Substantive Change Policy and Procedures.

Accreditation Actions

The following represents the MSCHE accreditation actions taken in the last ten (10) years. For more information, see the Commission’s Accreditation Actions Policy and Procedures and the Substantive Change Policy and Procedures.

  • March 4, 2021
    To note that the Mid-Point Peer Review has been conducted. To request that, beginning in 2021 and in conjunction with each Annual Institutional Update prior to the self-study visit in 2023-2024, the institution provide further evidence of strategies to address enrollment decline (Standard VI).
  • June 17, 2020
    To acknowledge receipt of the substantive change request. To include the additional location at 204 Schoolhouse Road, Ebensburg, PA 15931 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 2023-2024.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at State Correctional Institution, PO Box A, Cresson, PA 16699. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at DuBois Business College, One Beaver Drive, DuBois, PA 15801. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at State Correctional Institute-Smithfield, 1120 Pike Street, Huntingdon, PA 16652. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Sheetz Training Center, 5700 Sixth Avenue, Altoona, PA 16602. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Greater Altoona Career & Technology Cent, 1500 Fourth Avenue, Altoona, PA 16602. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Cambria County Head Start, 516 Main Street, Suite 1, Johnstown, PA 15901. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Somerset County Head Start, 535 East Main Street, Somerset, PA 15501. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at State Correctional Institute, 1100 Pike Street, Huntingdon, PA 16654. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Greater Johnstown Career & Tech. Center, 455 Schoolhouse Road, Johnstown, PA 15904. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Northwestern Human Services, 1320 Linglestown Road, Ebensburg, PA 17036. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Conemaugh Memorial Medical Center, 1086 Franklin Street, Johnstown, PA 15905. 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.
  • July 2, 2019
    To acknowledge receipt of the substantive change request. To include the additional location at Forest Hills School District, 549 Locust Street, Sidman, PA 15955 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 2023-2024.
  • January 4, 2019
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at the Clearfield Area Junior/Senior High School, 2831 Washington Avenue, Clearfield, PA 16830 as an additional location within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations as an 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.
  • March 15, 2018
    To accept the progress report. The next evaluation visit is scheduled for 2023-2024.
  • January 3, 2017
    To acknowledge receipt of the substantive change request. To include the reclassification of the instructional site at Bishop Guilfoyle High School, 2400 Pleasant Valley Blvd., Altoona, PA 16602 as an additional location and to include the location within the scope of the institution's accreditation. To remind the institution of the Commission's request of November 17, 2016 for a progress report due December 1, 2017. The next evaluation visit is scheduled for 2023-2024.
  • November 17, 2016
    To accept the monitoring report. To request a progress report, due December 1, 2017, documenting further evidence of the use of assessment results for improving institutional effectiveness and teaching and learning (Standards 7 and 14). The next evaluation visit is scheduled for 2023-2024.
  • June 25, 2015
    To reaffirm accreditation and request a monitoring report, due October 1, 2016, documenting further implementation of an organized, sustained assessment process to improve institutional effectiveness and teaching and learning, and evidence that assessment information is discussed and shared with appropriate constituents (Standards 7and 14). The Periodic Review Report is due June 1, 2020.
  • March 6, 2014
    To accept the supplemental information report. To request that the self-study, in preparation for the evaluation visit scheduled for 2014-2015, document further development of appropriate content and rigor of the institution's Physical Therapist Assistant program (Standard 11).
  • May 30, 2013
    To request a supplemental information report, due June 30, 2013, addressing the Commission on Accreditation in Physical Therapy Education (CAPTE) accreditation action of April 24, 2013. The next evaluation visit is scheduled for 2014-2015.
  • June 23, 2011
    To accept the progress report. The next evaluation visit is scheduled for 2014-2015.
  • November 18, 2010
    To accept the Periodic Review Report and to reaffirm accreditation. The next evaluation visit is scheduled for 2014-2015.

Information about the Middle States Commission on Higher Education

The Middle States Commission on Higher Education (MSCHE) is an institutional accreditor in the United States and is recognized by the U.S. Secretary of Education and the Council for Higher Education Accreditation (CHEA). MSCHE accreditation applies to an institution as a whole rather than the specific programs within an institution. MSCHE does not approve or accredit individual programs. The MSCHE accreditation review cycle is continuous and accreditation does not expire. Each institution is reevaluated and monitored on a regular and consistent basis in accordance with the institution’s assigned accreditation review cycle and Commission policy and procedures. An institution maintains its accreditation unless it is voluntarily surrendered or withdrawn by the Commission for cause, after the institution has been afforded due process. The institution’s current accreditation phase and accreditation status are displayed on the institution’s listing in the Institution Directory and in the Statement of Accreditation Status (SAS).