Schools of excellence
Henrietta G. Lewis Campus School
Directory
Address
6395 Old Niagra Road Lockport, NY
14094
14094
Country
USA
State
New York
Awarded In
2015, 2017, 2018, 2019, 2020, 2021, 2022, 2023
The Home For Little Wanderers – Longview Farm
Directory
Address
399 Lincoln Rd. Walpole, MA
02081
02081
Country
USA
State
Massachusetts
Awarded In
2015
The Home For Little Wanderers – Southeast Campus
Directory
Address
900 Ship Pond Rd. Plymouth, MA
02360
02360
Country
USA
State
Massachusetts
Awarded In
2015
Kingsway Learning Center – Elementary Program
Directory
Address
144 Kings Highway West Haddonfield, NJ
08033
08033
Country
USA
State
New Jersey
Awarded In
2015, 2016, 2017
Langan School at Prospect Center
Directory
Address
244 West Route 38 Moorestown, NJ
08057
08057
Country
USA
State
New Jersey
Awarded In
2015, 2016
Berkshire Jr/Sr High School
Directory
Address
13640 Route 22 Canaan, NY
12029
12029
Country
USA
State
New York
Awarded In
2015
Center for Disability Services (Formerly UCP of Illinois Prairieland)
Directory
Address
311 S. Reed St. Joliet, IL
60436
60436
Country
USA
State
Illinois
Awarded In
2015
The Center for Developmental Disabilities
Directory
Address
72 South Woods Rd. Woodbury, NY
11797
11797
Country
USA
State
New York
Awarded In
2016, 2017, 2022
Deron School of N.J. Inc, I
Directory
Address
1140 Commerce Avenue Union, NJ
07981
07981
Country
USA
State
New Jersey
Awarded In
2015
The Clifford School at Longview Farm
Directory
Address
399 Lincoln Rd. Walpole, MA
02081
02081
Country
USA
State
Minnesota
Awarded In
2016