Schools of excellence
The School at McGuire Memorial
Directory
Address
2121 Mercar Road New Brighton, PA
15066
15066
Country
USA
State
Pennsylvania
Awarded In
2018, 2024, 2025
The Scranton School for the Deaf and Hard of Hearing Children
Directory
Address
537 Vernard Road Clarks Summit, PA
18411
18411
Country
USA
State
Pennsylvania
Awarded In
2018
Speech and Language Development Center
Directory
Address
8699 Holder Street Buena Park, CA
90620
90620
Country
USA
State
California
Awarded In
2018, 2019, 2020, 2021, 2022, 2023, 2024
The St. Anthony School
Directory
Address
2030 N. Denton Dr. Carrollton, TX
75006
75006
Country
USA
State
Texas
Awarded In
2018, 2020, 2021, 2022, 2023
Mount Carmel Guild Academy
Directory
Address
100 Valley Way West Orange, NJ
07052
07052
Country
USA
State
New Jersey
Awarded In
2019, 2020, 2021, 2022, 2024, 2025
New Story Berwick
Directory
Address
218 West 6th St Berwick, PA
18603
18603
Country
USA
State
Pennsylvania
Awarded In
2019, 2020, 2021
Northstar Academy
Directory
Address
8055 Shrader Road Richmond, VA
23294
23294
Country
USA
State
Virginia
Awarded In
2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025
The Open Doorway
Directory
Address
1480 South Military Trail West Palm Beach, FL
33415
33415
Country
USA
State
Florida
Awarded In
2017, 2018, 2019, 2020, 2021
East Valley Education Center
Directory
Address
447 South 4th Ave Oakdale, CA
95361
95361
Country
USA
State
California
Awarded In
2018, 2019, 2020, 2021, 2022, 2023, 2024
Educational Therapy Center of Madison County
Directory
Address
201 Staunton Road Troy, IL
62294
62294
Country
USA
State
Illinois
Awarded In
2018