Schools of excellence
Center for School Crisis Intervention
Directory
Address
1913 Northampton St Holyoke, MA
01040
01040
Country
USA
State
Massachusetts
Awarded In
2021
Woodhouse Academy
Directory
Address
4 Oxford Rd. Milford, CT
06460
06460
Country
USA
State
Connecticut
Awarded In
2020, 2021
Elizabeth Seton Children’s School
Directory
Address
300 Corporate Boulevard South Yonkers, NY
10701
10701
Country
USA
State
New York
Awarded In
2020, 2021, 2022, 2023, 2024, 2025
The Deron School of New Jersey. Inc.
Directory
Address
1140 Commerce Avenue Union, NJ
07083
07083
Country
USA
State
New Jersey
Awarded In
2018, 2019, 2021
Camelot Education
Directory
Address
7500 Rialto Blvd, Building 1, suite 260 Austin, TX
78735
78735
Country
USA
State
Texas
Awarded In
2017, 2019, 2020
Developmental Disabilities Institute
Directory
Address
99 Hollywood Drive Smithtown, NY
11787
11787
Country
USA
State
New York
Awarded In
2014, 2015, 2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025
Educational Partnership for Instructing Children
Directory
Address
238 N. Farview Avenue Paramus, NJ
07656
07656
Country
USA
State
New Jersey
Awarded In
2012, 2013, 2014, 2015, 2016, 2017, 2018, 2019, 2023
Lyons Plus
Directory
Address
6535 Joliet Road Countryside, IL
60525
60525
Country
USA
State
Illinois
Awarded In
2012, 2013, 2014
Search Day Program
Directory
Address
73 Wickapecko Drive Ocean, NJ
07712
07712
Country
USA
State
New Jersey
Awarded In
2013, 2014, 2015, 2016
Hallen School
Directory
Address
97 Centre Avenue New Rochelle, NY
10801
10801
Country
USA
State
New York
Awarded In
2011