Saint Francis University
- CEO: Fr. Malachi Van Tassell, President
- Accreditation Liaison Officer: Ms. Briana Keith
- Commission Staff Liaison: Kristy Bishop, Vice President
- Carnegie Classification: Master's Colleges & Universities: Larger Programs » Four-year, small, highly residential
- Control: Private (Non-Profit)
- Former Name(s): Saint Francis College (1/1/2001)
- Phase: Accredited
- Status: Accreditation Reaffirmed
- Accreditation Granted: 1939
- Last Reaffirmation: 2016
- Next Self-Study Evaluation: 2024-2025
Contact Information
117 Evergreen Drive
P.O. Box 600
Loretto,
PA
15940
- June 26, 2024
To acknowledge receipt of the substantive change request. To include the additional location at 220 Fox Run Road, Johnstown, PA 15904 within the institution's scope of accreditation. To require written evidence of review, including but not limited to approval of or a determination that the entity has declined to review the transaction, from all outstanding required licensing, regulatory, or other legal entities as necessary by email to [email protected]. To require immediate notification when instruction commences at the additional location by email to [email protected]. 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. - July 12, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Altoona, Altoona, PA 16601 that ceased operations effective April 23, 2019. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2024-2025. - July 12, 2023
To acknowledge receipt of the substantive change request. To include the reclassification of the additional location at 5700 6th Avenue, Altoona, PA 16602 to an other instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented by email to [email protected]. 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 12, 2023
To acknowledge receipt of the substantive change request. To include the reclassification of the additional location at 100 CTC Drive, Johnstown, PA 15904 to an other instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented by email to [email protected]. 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 12, 2023
To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at 1425 11th Avenue, Altoona, PA 16601 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented by email to [email protected]. 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. - July 12, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 445 School House Road Suite E-212, Johnstown, PA 15904 that ceased operations effective August 20, 2017. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - July 12, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1620 River Road, Clearfield, PA 16830 that ceased operations effective March 13, 2020. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - July 12, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Johnstown, Johnstown, PA 15901 that ceased operations effective April 23, 2019. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - July 12, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 706 N. Shaver Street, Mt. Union, PA 17066 that ceased operations effective August 20, 2017. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - July 12, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1466 Beaver Valley Road, Flinton, PA 16640 that ceased operations effective May 3, 2017. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - October 28, 2021
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 480 Waupelani Drive, State College, PA 16801 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescindthis actionif 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. - October 28, 2021
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 199 Front Street, Saxton, PA 16678 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescindthis actionif 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. - October 28, 2021
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 813 35th Street, Northern Cambria, PA 15714 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescindthis actionif 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. - October 28, 2021
To acknowledge receipt of the substantive change request. To include the first Doctor's - Research/Scholarship, Doctor of Education (Ed.D.) in Organizational Leadership and Innovation 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 2024-2025. - October 31, 2016
To acknowledge receipt of the substantive change request. To note the institution's decision to close its additional locations at (1) Bellwood Antis School District, 400 Martin Street, Bellwood, PA 16617; and (2) Juniata Valley High School, 775 Juniata Valley Pike, Alexandria, PA 16611. The Commission requires notification within thirty days of the closure of these additional locations. The next evaluation visit is scheduled for 2024-2025. - June 23, 2016
To reaffirm accreditation. The date for the next accreditation review will be determined by the Commission when it revises the accreditation cycle. - June 29, 2015
To acknowledge receipt of the substantive change request. To approve the relocation of the additional location from the Joseph and Elizabeth Shaw Public Library, 1 South Front Street, Clearfield, PA 16830 to the Clearfield Career & Technology Center, 1620 River Road, Clearfield, PA 16830 and to include the new additional location 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 and the closure of the old 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. - April 27, 2015
To acknowledge receipt of the substantive change request. To approve the relocation of the additional location from Bishop McCort High School, 25 Osborne Street, Johnstown, PA 15905 to IU08 Richland Office, 445 School House Road, Suite E-212, Johnstown, PA 15904 and to include the new additional location within the scope of the institution's accreditation. The next evaluation visit is scheduled for 2015-2016. - March 2, 2015
To acknowledge receipt of the substantive change request. To include the additional locations at (1) Glendale High School, 1466 Beaver Valley Road, Flinton, PA 16640 and (2) Mt. Union High School, 706 N. Shaver Street, Mt. Union, PA 17066 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. In the event that operations at the additional locations do not commence within one calendar year from the approval of this action, approval will lapse. - March 2, 2015
To acknowledge receipt of the substantive change request. To approve the reclassification of the instructional sites at (1) the Concurrent Technologies Corporation, 100 CTC Drive, Johnstown, PA 15904 and (2) the Sheetz Corporate Complex, 5700 6th Avenue, Altoona, PA 16602 as additional locations and to include the locations within the scope of the institution's accreditation. The next evaluation visit is scheduled for 2015-2016. - March 2, 2015
To acknowledge receipt of the substantive change request. To note the institution's decision to close its additional locations at (1) Dixon University Center, North Center Street, Harrisburg, PA 17110; (2) Somerset Area High School, 645 South Columbia Avenue, Somerset, PA 15501; and (3) Bedford County Technical Center, North Montgomery Street, Hollidaysburg, PA 16648. The Commission requires notification within thirty days of the closure of these additional locations. - November 21, 2013
To accept the progress report. The next evaluation visit is scheduled for 2015-2016. - March 7, 2013
To accept the monitoring report. To request a progress report, due October 1, 2013, documenting further progress in the implementation of its recently developed institutional assessment plan and delineating how specific results have been used to improve processes and programs (Standard 7) and to improve teaching and learning (Standard 14). The next evaluation visit is scheduled for 2015-2016. - August 27, 2012
To acknowledge receipt of the substantive change request; to note the institution's decision to close the following additional locations: (1) Mt. Union High School, 706 N. Shaver Street, Mt. Union, PA 17066; (2) Hollidaysburg Area High School, North Montgomery Street, Hollidaysburg, PA 16648; and (3) East Side Elementary School, 220 Messenger Street, Johnstown, PA 15902; and to remove the additional locations from the scope of the institution's accreditation. To remind the institution of the monitoring report, due November 1, 2012, documenting evidence of (1) the development of appropriate criteria for the selection and evaluation of trustees and the president, and the completion and implementation of a more formal process for the evaluation of the president (Standard 4); (2) development and implementation of a comprehensive, organized, and sustained process for the assessment of institutional effectiveness and the use of assessment results to improve processes and programs (Standard 7); and (3) development and implementation of an organized and sustained assessment process that utilizes results to improve teaching and learning (Standard 14). A small team visit may follow submission of the monitoring report. The next evaluation visit is scheduled for 2015-2016. - August 27, 2012
To acknowledge receipt of the substantive change request. To re-classify the following instructional sites as additional locations: (1) Northern Cambria High School, 813 35th Street, Northern Cambria, PA 15714; and (2) Juniata Valley High School, 7775 Juniata Valley Pike, P.O. Box 318, Alexandria, PA 16611. To include the additional location at Bishop McCort Catholic High School, 25 Osbourne Street, Johnstown, PA 15905 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at the additional locations. In the event that operations at the additional locations do not commence within one calendar year from the approval of this action, approval will lapse. - August 27, 2012
To acknowledge receipt of the substantive change request and to include the online Master of Health Science degree program within the scope of the institution's accreditation. - June 28, 2012
To note the visit by the Commission's representative. To remind the institution of the monitoring report, due November 1, 2012, documenting evidence of (1) the development of appropriate criteria for the selection and evaluation of trustees and the president, and the completion and implementation of a more formal process for the evaluation of the president (Standard 4); (2) development and implementation of a comprehensive, organized, and sustained process for the assessment of institutional effectiveness and the use of assessment results to improve processes and programs (Standard 7); and (3) development and implementation of an organized and sustained assessment process that utilizes results to improve teaching and learning (Standard 14). A small team visit may follow submission of the monitoring report. The next evaluation visit is scheduled for 2015-2016. - November 17, 2011
To accept the Periodic Review Report and to reaffirm accreditation. To request a monitoring report, due November 1, 2012, documenting evidence of (1) the development of appropriate criteria for the selection and evaluation of trustees and the president, and the completion and implementation of a more formal process for the evaluation of the president (Standard 4); (2) development and implementation of a comprehensive, organized, and sustained process for the assessment of institutional effectiveness and the use of assessment results to improve processes and programs (Standard 7); and (3) development and implementation of an organized and sustained assessment process that utilizes results to improve teaching and learning (Standard 14). To direct a prompt Commission liaison guidance visit to discuss the Commission's expectations. A small team visit may follow submission of the monitoring report. The next evaluation visit is scheduled for 2015-2016. - November 1, 2011
To acknowledge receipt of the substantive change request and to include the additional location at Somerset Area School District, 645 S. Columbia Avenue, Somerset, PA 15501 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 do not commence within one calendar year from the approval of this action, approval will lapse. To note that the June 1, 2011 Periodic Review Report has been received and will be acted on at the Commission's November meeting.
- 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 year) Included within the scope to offer ONE program
- 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
- Doctor's Degree - Professional Practice Included within the scope to offer ONE program: Doctor of Physical Therapy
- Doctor's Degree- Research/Scholarship Included within the scope to offer ONE program: Doctor of Education (Ed.D.)
- Main Campus
Saint Francis University
117 Evergreen Drive
Loretto, PA 15940 - Additional Location
Curry Innovation Center
1425 11th Avenue
Altoona, PA 16601
Opened: 01/15/2024 - Additional Location
SFU Aviation Education Center
220 Fox Run Road
Johnstown, PA 15904
Opened: 08/26/2024 - Other Instructional Site
Altoona Area High School
1415 Sixth Avenue
Altoona, PA 16602 - Other Instructional Site
Bellefonte Area High School
830 East Bishop Street
Bellefonte, PA 16823 - Other Instructional Site
Bellwood-Antis High School
400 Martin Street
Bellwood, PA 16617 - Other Instructional Site
Bishop Carroll High School
728 Ben Franklin Highway
Ebensburg, PA 15931 - Other Instructional Site
Bishop Guilfoyle High School
2400 Pleasant Valley Boulevard
Altoona, PA 16602 - Other Instructional Site
Bishop McCort Catholic High School
25 Osborne Street
Johnstown, PA 15905 - Other Instructional Site
Blacklick Valley School District
555 Birch Street
Nanty Glo, PA 15943 - Other Instructional Site
Blair County Chamber of Commerce
3900 Industrial Park Drive
Altoona, PA 16602 - Other Instructional Site
California Area High School
40 Trojan Way
Coal Center, PA 15423 - Other Instructional Site
Cambria Heights High School
426 Glendale Lake Road
Patton, PA 16668 - Other Instructional Site
Central Cambria High School
208 Schoolhouse Road
Ebensburg, PA 15931 - Other Instructional Site
Central High School
718 Central High Road
Martinsburg, PA 16662 - Other Instructional Site
Chartiers Houston High School
2050 West Pike Street
Houston, PA 15342 - Other Instructional Site
Chestnut Ridge School District
3281 Valley Road
Fishertown, PA 15539 - Other Instructional Site
Clarion Area High School
219 Liberty Street
Clarion, PA 16214 - Other Instructional Site
Claysburg Kimmel High School
531 Bedford Street
Claysburg, PA 16625 - Other Instructional Site
Commodore Perry High School
3002 Perry Highway
Hadley, PA 16130 - Other Instructional Site
Concurrent Technologies Corporation
100 CTC Drive
Johnstown, PA 15904 - Other Instructional Site
Conemaugh Township High School
300 W. Campus Avenue
Davidsville, PA 15928 - Other Instructional Site
Conemaugh Valley High School
1342 William Penn Avenue
Johnstown, PA 15906 - Other Instructional Site
Dover Area High School
101 Edgeway Road
Dover, PA 17315 - Other Instructional Site
DuBois Central Catholic High School
210 Central Christian Road
Dubois, PA 15801 - Other Instructional Site
Everett Area High School
427 East South Street
Everett, PA 15537 - Other Instructional Site
Ferndale Area High School
100 Dartmouth Avenue
Johnstown, PA 15905 - Other Instructional Site
Forest Hills High School
P.O. Box 325, 489 Locust Street
Sidman, PA 15955 - Other Instructional Site
Frazier High School
142 Constitution Street
Perryopolis, PA 15473 - Other Instructional Site
Greater Latrobe High School
1816 Lincoln Avenue
Latrobe, PA 15650 - Other Instructional Site
Greensburg Central Catholic High School
911 Amory Drive
Greensburg, PA 15601 - Other Instructional Site
Harrisburg University of Science and Technology
326 Market Street
Harrisburg, PA 17101 - Other Instructional Site
Hollidaysburg Area High School
1510 N. Montgomery Street
Hollidaysburg, PA 16648 - Other Instructional Site
Juniata Valley High School
7775 Juniata Valley Pike
Alexandria, PA 16611 - Other Instructional Site
Lake Raystown Field Station
14322 Field Station Lane
Entrekin, PA 16638 - Other Instructional Site
Laurel Highlands High School
300 Bailey Avenue
Uniontown, PA 15401 - Other Instructional Site
Ligonier Valley High School
40 Springer Road
Ligonier, PA 15658 - Other Instructional Site
Mercer Area High School
545 W. Butler Street
Mercer, PA 16137 - Other Instructional Site
Moshannon Valley High School
4934 Green Acre Road
Houtzdale, PA 16651 - Other Instructional Site
North Star High School
400 Ohio Street
Boswell, PA 15531 - Other Instructional Site
Northern Bedford High School
152 NBC Drive
Loysburg, PA 16659 - Other Instructional Site
Northern Cambria High School
601 St. Joseph Street
Northern Cambria, PA 15714 - Other Instructional Site
Nulton Aviation Services, Inc.
469 Airport Road
Johnstown, PA 15904 - Other Instructional Site
Penn Cambria High School
401 Linden Avenue
Cresson, PA 16630 - Other Instructional Site
Pennsylvania Highlands Community College
101 Community College Way
Johnstown, PA 15904 - Other Instructional Site
Pennsylvania State University (The)
201 Old Main Building
University Park, PA 16802 - Other Instructional Site
Philipsburg Osceoa Area High School
200 Short Street
Philipsburg, PA 16866 - Other Instructional Site
Purchase Line High School
16559 Rt. 296 Highway East
Commodore, PA 15729 - Other Instructional Site
Richland Area High School
1 Academic Drive
Johnstown, PA 15904 - Other Instructional Site
River Valley High School
100 School Ln
Blairsville, PA 15717 - Other Instructional Site
Rockwood Area Jr/Sr High School
437 Somerset Avenue
Rockwood, PA 15557 - Other Instructional Site
Saint Joseph's Catholic Academy
901 Boalsburg Pike
Boalsburg, PA 16827 - Other Instructional Site
Saint Marys Area High School
977 South St. Mary's Road
Saint Marys, PA 15857 - Other Instructional Site
Serra Catholic High School
200 Hershey Drive
McKeesport, PA 15132 - Other Instructional Site
Shanksville Stoneycreek High School
1325 Cornerstone Road
Friedens, PA 15541 - Other Instructional Site
Sheetz Corporate Complex
5700 6th Avenue
Altoona, PA 16602 - Other Instructional Site
Somerset Area High School
645 South Columbia Avenue
Somerset, PA 15501 - Other Instructional Site
South Hills School of Business and Technology
508 58th Street
Altoona, PA 16602 - Other Instructional Site
South Hills School of Business and Technology
480 Waupelani Drive
State College, PA 16801 - Other Instructional Site
State College Area High School
131 West Nittany Avenue
State College, PA 16801 - Other Instructional Site
Tussey Mountain High School
199 Front Street
Saxton, PA 16678 - Other Instructional Site
Tyrone Area High School
1001 Clay Avenue
Tyrone, PA 16686 - Other Instructional Site
United High School
10780 Rte. 56, Highway East
Armagh, PA 15920 - Other Instructional Site
Washington High School
201 Allison Avenue
Washington, PA 15301 - Other Instructional Site
Westmont Hilltop High School
200 Fair Oaks Drive
Johnstown, PA 15905 - Other Instructional Site
Windber Area School District
2301 Graham Avenue
Windber, PA 15963
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.