Middle States Accreditation Self-Study
Colleges in our region of the country undergo a periodic and comprehensive reaccreditation
process by our accreditor, the Middle States Commission on Higher Education (MSCHE).
The College was accredited shortly after opening in 1946 and has been reaccredited
every cycle since that time. Our next reaccreditation cycle culminates in 2027 with
a self-study report and a multi-campus site visit from a MSCHE peer review team.
Dr. Jermaine F. Williams appointed Tonya Addleman, Administrative Manager to the Interim
Vice President of STEM and Health Sciences; Dr. Glenda Hernández Tittle, faculty member
in the School of Education; and Dr. Sylvea Hollis, faculty member in the History and
Political Science Department, as co-chairs of the 2027 self-study steering committee.
Dr. John Hamman, Chief Analytics and Insights Officer, serves as the College’s accreditation
liaison officer as well as the convener of the steering committee.
Members of the self-study steering committee, listed below, will serve together with
the co-chairs, as the leadership body to guide the completion of the self-study. Input
and participation from faculty, staff, administrators, and students from across the
college community will be necessary to craft a self-study fully representative of
all that is MC. Listening, informational and feedback sessions will be offered throughout
the multi-year process. Please plan to engage with us along the way.
Self-Study Steering Committee
Co- Chairs
- Tonya Addleman Administrative Manager, Germantown
- Dr. Glenda Hernández Tittle, Faculty, Elementary/Secondary Education/Early Childhood Education Senior Program Director
- Dr. Sylvea Hollis, Faculty Member, History and Political Science Department
Members
- Sharon Anthony, Campus Dean, Germantown
- Dr. Stephen Cain, Chief of Staff/Chief Strategy Officer
- Mary DeLuca, Associate Senior Vice President for Marketing & Communications
- Liz Greaney, Chief Business-Financial Strategy Officer
- Dr. Melissa Gregory, Associate Senior Vice President for Student Affairs
- Steve Greenfield, Interim Vice President and Provost, Applied Technologies, Gudelsky Institute for Technical Education, and Workforce Development and Continuing Education
- Dr. John Hamman, Chief Analytics & Insights Officer
- Dr. Cassandra Jones, Director of Assessment
- Kimberly Jones, Interim Chief Equity and Inclusion Officer
- Dr. Vedham Karpakakunjaram, Faculty/Acting Department Chair, Biology, Rockville
- Elizabeth Kirby, Faculty/Department Chair, Counseling and Advising, Rockville
- Barbara LaPilusa, Faculty, Counseling and Advising, Germantown
- Janeé McFadden, Collegewide Dean of Student Engagement and TP/SS Student Affairs
- Dr. Milton Nash, Dean of Instruction, Mathematics, Statistics, and Data Science
- Dr. Clevette Ridguard, Director of Governance and Presidential Projects
- Elizabeth Ridings, Faculty/Department Chair, Department of Health Enhancement, Exercise Science, and Physical Education
- Dr. Elena Saenz, Associate SVP of Academic Partnerships & Programs
- Dr. Debbie Van Camp, Director of Planning and Policy
- Susan Watson, Chief Compliance, Risk, and Ethics Officer
- Evidence Expectations by Standard Guidelines (January 23, 2025) (PDF, )
- Memo: Appointment of 2027 Self-Study Steering Committee (April 25, 2024) (PDF, )
- MSCHE Standards for Accreditation and Requirements of Affiliation, Fourteenth Edition (Middle States Commission on Higher Education - MSCHE) (PDF, )
The final 2018 Middle States Self-Study Report was approved by the Board of Trustees on January 24, 2018.
MyMC authentication is required to access the self-study reports and some related documents.
- 2018 Middle States Self-Study Report (PDF, )
- 2018 Middle States Self-Study Report Appendix (PDF, )
- 2018 Middle States Self-Study Report Documentation Roadmap (PDF, )
- 2018 Middle States Self-Study Verification of Compliance with Accreditation Relevant Federal Regulations Report (PDF, )
- 2018 Middle States Visiting Team Report (PDF, )
- Middle States Evaluation Team Visit Recap / Spring 2018 Newsletter (PDF, )
- Spring 2018 Briefing Session Powerpoint Presentation (PDF, )
- January 24, 2018, Board of Trustees Resolution (PDF, )
- November 2017 Newsletter (PDF, )
- Fall 2017 Listening Tour Powerpoint Presentation (PDF, )
- September 2017 Newsletter (PDF, )
- April 2017 Newsletter (PDF, )
- March 2017 Newsletter (PDF, )
- April 29, 2016, Collegewide memo (PDF, )
- April 18, 2016, Board Resolution (PDF, ) | Self Study Design Plan document (PDF, )
- 2016 Spring Listening Tour Presentation Powerpoint (PDF, )
- 2016 Spring Opening Meeting Powerpoint Presentation (PDF, )
The Periodic Review Report (PRR) is submitted five years after an institution’s self-study and evaluation team visit. As a retrospective, current, and prospective analysis of an institution, the PRR provides significant institutional progress and planning information to the Commission on Higher Education and assists the Commission in determining whether the institution remains in compliance with accreditation standards.
2013 Periodic Review Report was overseen by a collegewide Coordinating Committee co-chaired by Dr. Sharon Fechter and Dr. Eric Benjamin and the PRR report was submitted to the Middle States Commission on May 31, 2013. The Middle States Commission reaccredited Montgomery College on November 30th, 2013.
MyMC authentication is required to access the self-study reports and some related documents.
- Final Periodic Review Report (PDF, )
- Middle States Commission's Preliminary Response to the PRR (PDF, )
- FAQ on Periodic Review Report (PDF, )
- Project Design (PDF, )
- Project Tasks and Timeline (PDF, )
- Periodic Review Report Coordinating Committee Full Calendar (PDF, )
- 2013 Periodic Review Report Coordinating Committee Membership (PDF, )
- Periodic Review Report workgroups members (PDF, )
- PRR Collegewide Communication Plan (PDF, )
- Report as submitted to the Board of Trustees on January 14, 2013 (PDF, )
On June 26, 2008, the chair of the Middle States Commission on Higher Education, Peter F. Burnham, notified the College that the Commission, at its June session, acted "To reaffirm accreditation and to commend the institution for the quality of the self-study process and report." This action applies to all of our campuses. See the full text of the Commission's actions (PDF, ) .
MyMC authentication is required to access the self-study reports and some related documents.
- 2008 Montgomery College Self-Study Report (PDF, )
- 2008 Middle States Accreditation Visiting Team Report (PDF, )
- Charges (PDF, ) - The charges given to the five work groups.
- Self-Study Steering Committee (PDF, )
- Work Groups - Work Group 1 (PDF, ) , Work Group 2 (PDF, ) , Work Group 3 (PDF, ) , Work Group 4 (PDF, ) , Work Group 5 (PDF, )
- 2008 Self-Study Design (PDF, ) - The Self-Study Design in its approved version.
- Self-Study Timetable (PDF, ) - The 2008 Self-Study and evaluation timetable.
- Communication Plan (PDF, ) - MSSS Communications Plan.
- Documents List (PDF, ) - An annotated list of data sources utilized in the Self-Study.
- Guidelines (PDF, ) - Editorial guidelines and format of all reports to be submitted for the Self-Study.
- President's Letter (PDF, ) - Letter from Dr. Johnson regarding Middle States Self-Study.
- Self-Study FAQ (PDF, ) - General questions pertained to the self-study process.
- 2009 Progress: Summary Report (PDF, ) , Report Details (PDF, ) , Memo (PDF, )
- 2010 Progress: Summary Report (PDF, ) , Report Details (PDF, ) , Memo (PDF, )
- 2011 Progress Summary Report (PDF, )
- 2012 Progress Summary Report (PDF, )