List of Centers for Independent Living

Use the map below to find your Center for Independent Living (CIL) or Statewide Independent Living Council (SILC). You may filter the data by type of organization, NCIL membership status, and / or state (or international).

CILs are advocacy organizations run by and for people with disabilities in local communities. CILs provide peer support, independent living skills training, information and referral, individual and systems advocacy, and transition from institutions and secondary education. CILs are not residential facilities, do not provide housing, and do not support segregation.

SILCs are statewide, governor-appointed councils that create and incorporate public feedback into the development of the State Plan for Independent Living (SPIL).

To request an addition, email ncil@ncil.org.

Abilities in Motion Update Record

Address:

210 North 5th Street, Reading, PA 19601 United StatesDirections

Contact:

Abilitree Update Record

Address:

1036 NE 5th Street, Bend, OR 97701 United StatesDirections

Contact:

Counties Served:

Deschutes, Jefferson, Crook

Ability 1st Update Record

Address:

1823 Buford Court, Tallahassee, FL 32308 United StatesDirections

Contact:

(850) 575-9621 x102 https://ability1st.org/

Counties Served:

Western counties

Ability 1st Utah – (Main Office) Update Record

Address:

1455 W 820 North, Provo, UT 84601 United StatesDirections

Contact:

Counties Served:

Provo

Ability 1st Utah – Ephraim – (Satellite) Update Record

Address:

85 N 100 W, Ephraim, UT 84627 United StatesDirections

Contact:

Counties Served:

Ephraim

Ability Montana – (Main Office) Update Record

Address:

825 Great Northern Blvd Suite 105, Helena, MT 59601 United StatesDirections

Contact:

(406) 442-5755 www.abilitymt.org

Counties Served:

Beaverhead, Broadwater, Deer Lodge, Gallatin, Granite, Jefferson, Lewis & Clark, Madison, Meagher, Park, Powell, Silver Bow, Sweet Grass, Wheatland

Ability Montana – Bozeman – (Satellite) Update Record

Address:

2015 Charlotte Street Suite 2, Bozeman, MT 59718 United StatesDirections

Contact:

(406) 522-7300 www.abilitymt.org

Counties Served:

Bozeman

Ability Montana – Butte – (Satellite) Update Record

Address:

820 West Platinum Street, Butte, MT 59701 United StatesDirections

Contact:

(406) 782-4834 www.abilitymt.org

Counties Served:

Butte

Ability Resources, Inc. Update Record

NCIL Member

Address:

110 W 7th Street Suite 200, Tulsa, OK 74119 United StatesDirections

Contact:

(918) 592-1235 x102 Executive Director: Carlotta Lawsonwww.abilityresources.org

Counties Served:

Creek, Osage, Rogers, Tulsa, Wagoner

Ability360 – (Main Office) Update Record

NCIL Member

Address:

5025 E. Washington Street Suite 200, Phoenix, AZ 85034 United StatesDirections

Contact:

(602) 256-2245 Executive Director: Chris Rodriguezwww.abil.org

Counties Served:

Gila, Maricopa, Mojave, parts of Pinal

Ability360 – Gilbert Mesa – (Satellite) Update Record

NCIL Member

Address:

205 E Southern Avenue, Mesa, AZ 85233 United StatesDirections

Contact:

(480) 655-9750 Executive Director: Chris Rodriguezwww.ability360.org

Counties Served:

Gilbert, Mesa

Ability360 – Glendale – (Satellite) Update Record

NCIL Member

Address:

6829 N 57th Avenue, Glendale, AZ 85301 United StatesDirections

Contact:

(602) 424-4100 Executive Director: Chris Rodriguezwww.ability360.org

Counties Served:

Glendale

Ability360 – Pima – (Satellite) Update Record

NCIL Member

Address:

1001 N Alvernon Way, Tucson, AZ 85711 United StatesDirections

Contact:

(520) 499-8375 Executive Director: Chris Rodriguezwww.ability360.org

Counties Served:

Pima

Ability360 – Pinal-Gila – (Satellite) Update Record

NCIL Member

Address:

1419 N Arizona Blvd, Coolidge, AZ 85125 United StatesDirections

Contact:

(520) 316-4300 Executive Director: Chris Rodriguezwww.ability360.org

Counties Served:

Pinal-Gila

Ability360 – Sports & Fitness Center – (Satellite) Update Record

NCIL Member

Address:

5031 E. Washington Street, Phoenix, AZ 85034 United StatesDirections

Contact:

(602) 386-4566 Executive Director: Chris Rodriguezhttps://ability360.org/sports/

Counties Served:

Maricopa, Pima, Pinal, Gila

Ability360 – Telephone Pioneer Park – (Satellite) Update Record

NCIL Member

Address:

1946 W. Morningside Drive, Phoenix, AZ 85203 United StatesDirections

Contact:

(602) 386-4282 Executive Director: Christopher Rodriguezwww.ability360.org/sports/tpp

Counties Served:

Pioneer Park

Able Center for Independent Living Update Record

Address:

4803 Plaza Blvd Suite 401, Odessa, TX 79762 United StatesDirections

Contact:

(432) 580-3439 www.ablecenter.org

Able South Carolina – (Main Office) Update Record

NCIL Member

Address:

720 Gracern Road Suite 106, Columbia, SC 29210 United StatesDirections

Contact:

(803) 779-5121 Executive Director: Kimberly Tissotwww.able-sc.org

Counties Served:

Abbeville, Anderson, Calhoun, Cherokee, Chester, Clarendon, Fairfield, Greenville, Greenwood, Kershaw, Laurens, Lee, Lexington, Newberry, Oconee, Orangeburg, Pickens, Richland, Saluda, Spartanburg, Sumter, Union, and York

Able South Carolina – Greenville – (Satellite) Update Record

Address:

135 Edinburgh Court Suite 101, Greenville, SC 29607 United StatesDirections

Contact:

(864) 235-1421 www.able-sc.org

Counties Served:

Abbeville, Anderson, Cherokee, Greenwood, Laurens, Oconee, Pickens, Spartanburg, Union

Access 2 Independence Update Record

Address:

2000 Hamilton Road Suite B, Columbus, GA 31904 United StatesDirections

Contact:

Counties Served:

8 counties in West Central Georgia

Access 2 Independence – (Satellite) Update Record

Address:

601 2nd Avenue SE Suite 4, Cedar Rapids, IA 52401 United StatesDirections

Contact:

Counties Served:

By Appointment Only

Access 2 Independence of the Eastern Iowa Corridor, Inc. – (Main Office) Update Record

NCIL Member

Address:

1556 S 1st Avenue Suite B, Iowa City, IA 52240 United StatesDirections

Contact:

(319) 338-3870 Executive Director: Kaydee Layne https://access2independence.org/

Counties Served:

Benton, Cedar, Henry, Iowa, Jones, Johnson, Linn, Washington

Access Alaska – (Main Office) Update Record

Address:

1217 E. 10th Avenue Suite 105, Anchorage, AK 99501 United StatesDirections

Contact:

(907) 248-4777 www.accessalaska.org

Counties Served:

Anchorage, Mat Su, Aleutians East & West, Bethel Census District, Bristol Bay, Dillingham Census District, Lake & Peninsula, FNSB, Denali, Southeast Fairbanks Census District, Yukon Koyukuk, North Slope, Wade Hampton Census District

Access Alaska – Fairbanks – (Satellite) Update Record

Address:

3399 Peger Road, Fairbanks, AK 99709 United StatesDirections

Contact:

(907) 479-7940 www.accessalaska.org

Counties Served:

Anchorage, Mat Su, Aleutians East & West, Bethel Census District, Bristol Bay, Dillingham Census District, Lake & Peninsula, FNSB, Denali, Southeast Fairbanks Census District, Yukon Koyukuk, North Slope, Wade Hampton Census District

Access Alaska – Mat Su – (Satellite) Update Record

Address:

1075 South Check Street Suite 109, Wasilla, AK 99654 United StatesDirections

Contact:

(907) 357-2588 www.accessalaska.org

Counties Served:

Mat-Su

Access Alaska -Kenai – (Satellite) Update Record

Address:

36275 Kenai Spur Highway Suite 5, Soldotna, AK 99669 United StatesDirections

Contact:

(907) 262-4955 www.accessalaska.org

Counties Served:

Soldotna

Access Center for Independent Living Update Record

Address:

907 W. 5th Street Suite 100, Dayton, OH 45402 United StatesDirections

Contact:

(937) 341-5202 www.acils.com/

Access Central Coast – San Luis Obispo – (Satellite) Update Record

Address:

51 Zaca Lane Suite 140, San Luis Obispo, CA 93401 United StatesDirections

Contact:

Access Central Coast – Santa Maria – (Satellite Update Record

Address:

222 West Carmen Lane Suite 103, Santa Maria, CA 93458 United StatesDirections

Contact:

Access Central Coast – Ventura – (Satellite) Update Record

Address:

702 County Square Drive Suite 105, Ventura, CA 93003-5759 United StatesDirections

Contact:

Access Central Coast-Main Update Record

Address:

423 West Victoria Street, Santa Barbara, CA 93101 United StatesDirections

Contact:

Counties Served:

Santa Barbara

Access II Independent Living Center Update Record

Address:

101 Industrial Parkway, Gallatin, MO 64640 United StatesDirections

Contact:

(660) 663-2423 www.accessII.org

Access Independence Update Record

NCIL Member

Address:

300 Long Beach Blvd, Suite 1, Stratford, CT 06615 United StatesDirections

Contact:

(203) 378-6977 Executive Director: Melissa Cullen-Carterhttps://www.accessinct.org/

Counties Served:

Fairfield County

Access Independence, Inc. Update Record

NCIL Member

Address:

324 Hope Drive, Winchester, VA 22601 United StatesDirections

Contact:

(540) 662-4452 Executive Director: Charles Harbaugh IVwww.accessindependence.org

Counties Served:

Clarke, Frederick, Page, Shenandoah, Warren, and the City of Winchester.

Access Living of Metropolitan Chicago Update Record

NCIL Member

Address:

115 West Chicago Avenue, Chicago, IL 60654 United StatesDirections

Contact:

(312) 640-2100 Executive Director: Karen Tamleywww.accessliving.org

Counties Served:

Cook

Access North Center for Independent Living – Brainerd – (Satellite) Update Record

Address:

606 N.W. Fifth Street, Brainerd, MN 56401 United StatesDirections

Contact:

Access North Center for Independent Living of Northeastern Minnesota – (Main Office) Update Record

Address:

1309 East 40th Street, Hibbing, MN 55746 United StatesDirections

Contact:

(800) 390-3681 www.accessnorth.net

Counties Served:

Hibbing

Access to Independence Update Record

Address:

8885 Rio San Diego Drive Unit 135, San Diego, CA 92103 United StatesDirections

Counties Served:

Imperial, Hawaii, Oahu, San Diego

Access to Independence – Imperial Valley – (Satellite) Update Record

Address:

321 Wake Avenue, El Centro, CA 92243 United StatesDirections

Counties Served:

El Centro, Imperial Valley

Access to Independence and Mobility – (Main Office) Update Record

NCIL Member

Address:

271 East First Street, Corning, NY 14830 United StatesDirections

Contact:

(607) 962-8225 x117 Executive Director: Rene Snyderwww.aimcil.com

Counties Served:

Steuben

Access to Independence and Mobility – Belmont Office – (Satellite) Update Record

NCIL Member

Address:

84 Schuyler Street, PO Box 573, Belmont, NY 14813 United StatesDirections

Contact:

(607) 962-8225 Executive Director: Rene Snyderwww.aimcil.com

Counties Served:

Allegany

Access to Independence and Mobility – Canandaigua – (Satellite) Update Record

NCIL Member

Address:

5297 Parkside Drive Suite 414, Canandaigua, NY 14424 United StatesDirections

Contact:

(607) 962-8225 Executive Director: Rene Snyderwww.aimcil.com

Counties Served:

Ontario

Access to Independence and Mobility – Elmira Office – (Satellite) Update Record

NCIL Member

Address:

350 W. Church St., Elmira, NY 14901 United StatesDirections

Contact:

(607) 962-8225 Executive Director: Rene Snyderhttps://aimcil.com/

Counties Served:

Chemung

Access to Independence and Mobility – Montour Falls – (Satellite) Update Record

NCIL Member

Address:

323 Owego St. Schuyler County Complex, Montour Falls, NY 14865 United StatesDirections

Contact:

(607) 962-8225 Executive Director: Rene Snyderwww.aimcil.com

Counties Served:

Schuyler

Access to Independence Hawaii Branch – (Satellite) Update Record

Address:

200 N Vineyard Blvd 508, Box 4, Honolulu, HI 96817 United StatesDirections

Counties Served:

Honolulu Hawaii

Access to Independence North County – Escondido – (Satellite) Update Record

Address:

235 W. 5th Avenue Suite 110, Escondido, CA 92025 United StatesDirections

Counties Served:

San Diego

Access to Independence of Cortland County, Inc. Update Record

NCIL Member

Address:

26 N. Main Street, Cortland, NY 13045 United StatesDirections

Contact:

(607) 753-7363 Executive Director: Alexandra Mikowskiwww.aticortland.org

Counties Served:

Cortland, Tompkins

Access to Independence, Inc. Update Record

NCIL Member

Address:

3810 Milwaukee Street, Madison, WI 53714 United StatesDirections

Contact:

(608) 242-8484 Executive Director: Jason Beloungywww.accesstonind.org

Counties Served:

Columbia, Dane, Dodge, Green

accessABILITY Center for Independent Living Update Record

NCIL Member

Address:

8395 Keystone Crossing Suite 110, Indianapolis, IN 46240 United StatesDirections

Contact:

(317) 926-1660 Executive Director: Tammy Themelhttps://www.abilityindiana.org/

Counties Served:

Boone, Johnson, Hamilton, Hancock, Hendricks, Marion, Morgan, and Shelby

Accessible Resources for Independence, Inc. Update Record

NCIL Member

Address:

1406-B Crain Highway South Suite 206, Glen Burnie, MD 21061 United StatesDirections

Contact:

(410) 636-2274 Executive Director: Joan Rumenaphttps://arinow.org

Counties Served:

Anne, Arundel, Howard

AccessNorth – Brainerd – (Satellite) Update Record

Address:

606 5th Street NW, Brainerd, MN 56431 United StatesDirections

Contact:

Counties Served:

Brainerd

AccessNorth – Duluth – (Satellite) Update Record

Address:

118 East Superior Street, Duluth, MN 55802 United StatesDirections

Contact:

(218) 625.1400 www. Accessnorth.net

Counties Served:

Duluth

Achieving Independence and Mobility CIL Update Record

NCIL Member

Address:

3130 Finley Road Suite 500, Downers Grove, IL 60515 United StatesDirections

Contact:

(630) 496-2300 Executive Director: Leigh Ann Stephenswww.aim-cil.org

Counties Served:

Bartlett, Aurora, Naperville, Bolingbrook, DuPage, Kane, Kendall

Action Toward Independence – (Satellite) Update Record

Address:

126 Seward Avenue, PO Box 359 , Middletown, NY 10940 United StatesDirections

Contact:

Action Toward Independence, Inc. – (Main Office) Update Record

Address:

309 East Broadway Suite A, Monticello, NY 12701 United StatesDirections

Contact:

Active Re-Entry – (Main Office) Update Record

NCIL Member

Address:

10 South Fairgrounds Road, Price, UT 84501 United StatesDirections

Contact:

(435) 637-4950 Executive Director: Terri Yelonekwww.arecil.org

Counties Served:

Grand County, Uintah County, Daggett County, Duchesne County San Juan, Emery County, Carbon County

Active Re-Entry – Moab – (Satellite) Update Record

Address:

125 West 200 South Suite 103, Moab, UT 84532 United StatesDirections

Contact:

(435) 355-0683 https://www.arecil.org/

Counties Served:

Grand County

Active Re-Entry – San Juan – (Satellite) Update Record

Address:

544 North 100 East Suite 166, Blanding, UT 84511 United StatesDirections

Contact:

(435) 820-0900 https://www.arecil.org/

Counties Served:

San Juan

Active Re-Entry Center for Independent Living – (Satellite) Update Record

Address:

330 S. Aggie Blvd, Vernal, UT 84078 United StatesDirections

Contact:

(435) 789-4020 https://www.arecil.org/

Counties Served:

Vernal

Active Re-Entry-Roosevelt – (Satellite) Update Record

Address:

140 West 425 South Suite 330, Roosevelt, UT 84066 United StatesDirections

Contact:

(435) 630-0500 www.arecil.org

Counties Served:

Uintah

Ad Lib, Inc., Independent Living Center Update Record

Address:

215 North Street, Pittsfield, MA 01201 United StatesDirections

Contact:

(413) 442-7047 www.adlibcil.org

Counties Served:

Berkshire County

Advancing Independence Network aba Tri-County ILC, Inc. Update Record

NCIL Member

Address:

520 S Main Street Suite 2502, Akron, OH 44311 United StatesDirections

Contact:

(330) 762-0007 Executive Director: Tami Gauglerwww.tcilc.org

Counties Served:

Portage, Stark, Summit and Wayne.

Alliance Center for Independence Update Record

Address:

629 Amboy Avenue Suite 104, Edison, NJ 08837 United StatesDirections

Contact:

(732) 738-4388 www.adacil.org

Alliance of Disability Advocates – (Satellite) Update Record

Address:

3107 Evans Street Suite A, Greenville, NC 27834 United StatesDirections

Contact:

(919) 246-5160 https://adanc.org

Counties Served:

Greenville

Alliance of Disability Advocates CIL – (Main Office) Update Record

Address:

3725 National Drive Suite 105, Raleigh, NC 27612 United StatesDirections

Contact:

(919) 919-833-1117 www.adanc.org

Counties Served:

Durham, Franklin, Johnston, Orange, Wake

Aloha Independent Living Hawaii – (Main Office) Update Record

NCIL Member

Address:

P.O. Box 283, Pearl City, HI 96782 United StatesDirections

Contact:

(808) 688-4817 Executive Director: Roxanne Untalan Boldenwww.alohailhawaii.org

Counties Served:

Hawaii, Maui, Kauai, Rural Oahu, Molokai

Aloha Independent Living Hawaii – Big Island – (Satellite) Update Record

NCIL Member

Address:

1055 Kino'ole Street Suite 202, Hilo, HI 96720 United StatesDirections

Contact:

(808) 339-7297 Executive Director: Roxanne Untalan Boldenwww.alohailhawaii.org

Counties Served:

Oahu, Maui, Molokai, Lanai and Kauai

Alpha One – Presque Isle – (Satellite) Update Record

NCIL Member

Address:

66 Spruce Street, Presque Isle, ME 04769 United StatesDirections

Contact:

(800) 640-7200 Executive Director: www.alphaonenow.org

Counties Served:

Presque Isle

Alpha One CIL – (Main Office) Update Record

NCIL Member

Address:

PO Box 1870, Portland, ME 04104 United StatesDirections

Contact:

(800) 640-7200 Executive Director: Thomas Newmanwww.alphaonenow.org

Counties Served:

State of Maine–all 16 counties

American Red Cross Update Record

Address:

302 S 2nd St, Yakima, WA 98901Directions

American Samoa SILC Update Record

Address:

P.O. Box 4561, Pago Pago, AS 96799 United StatesDirections

Contact:

(684) 699-5990

Anthracite Region Center for IL, LTD Update Record

NCIL Member

Address:

Markle Building 8 West Broad Street Suite 228, Hazleton, PA 18201 United StatesDirections

Contact:

(570) 455-9800 Executive Director: Denise Corcoranwww.anthracitecil.org

Counties Served:

Luzerne, Carbon, Schuylkill

Appalachian Independence Center – (Main Office) Update Record

NCIL Member

Address:

230 Charwood Drive Suite 5, Abingdon, VA 24210 United StatesDirections

Contact:

(276) 628-2979 Executive Director: Steve Halleywww.aicadvocates.org

Counties Served:

Bland, Carroll, Grayson, Smyth, Washington, Wythe

Appalachian Independence Center -Wytheville – (Satellite) Update Record

Address:

680 West Main Street, Wytheville, VA 24382 United StatesDirections

Contact:

Counties Served:

Wytheville

Appalachian Independence Center, Inc. – Galax – (Satellite) Update Record

Address:

120 West Grayson Street Suite 800, Galax, VA 24333 United StatesDirections

Contact:

(276) 236-6055 www.aicadvocates.org

Counties Served:

Galax

ARISE Update Record

Address:

635 James St, , Syracuse, NY 13203 United StatesDirections

Contact:

Counties Served:

Syracuse

Arizona SILC Update Record

NCIL Member

Address:

10720 W Indian School Rd Ste 19 #1006, Phoenix, AZ 85037 United StatesDirections

Contact:

(602) 262-2900 Executive Director: Mellie Aduwww.azsilc.org

Arkansas SILC Update Record

NCIL Member

Address:

10 Corporate Hill Drive Suite 240, Little Rock, AR 72205 United StatesDirections

Contact:

(501) 372-0607 Executive Director: FranSha Andersonwww.ailc-ar.org

ASSIST! to Independence Update Record

NCIL Member

Address:

4133 E Cedar Avenue, Tuba City, AZ 86045 United StatesDirections

Contact:

(928) 283-6261 Executive Director: Eileen Tohonniewww.assistti.org

Counties Served:

Coconino, Navajo, and Apache on tribal reservations.

Assistive Technology & Training Information Center, Inc.- ATTIC, Inc. Update Record

NCIL Member

Address:

2735 Washington Avenue, Vincennes, IN 47591 United StatesDirections

Contact:

(812) 886-0575 Executive Director: Rebecca Andersonatticin.org

Counties Served:

Knox, Davies, Greene, Martin, Pike, Gibson, Sullivan

Atlantic Center for Independent Living, Inc. Update Record

NCIL Member

Address:

160 South Pitney Road, Unit 3 & 4, Galloway, NJ 08205 United StatesDirections

Contact:

(609) 748-2253 Executive Director: Donald Campbellwww.atlanticcil.org

Counties Served:

Atlantic

Atlantis Community, Inc. Update Record

NCIL Member

Address:

201 South Cherokee Street Suite 100, Denver, CO 80113 United StatesDirections

Contact:

(303) 733-9324 Executive Director: Brian Grewewww.atlantiscom.org

Counties Served:

Adams, Arapahoe, Clear Creek, Denver, Douglas, Elbert, Jefferson

Austin Resource CIL, Inc – (Main Office) Update Record

Address:

8200 Cameron Road C-154, Austin, TX 78754 United StatesDirections

Contact:

(512) 832-6349 www.arcil.org

Austin Resource CIL, Inc. – (Satellite) Update Record

Address:

618 S. Guadalupe Suite 103, San Marcos, TX 78666 United StatesDirections

Contact:

(512) 396-5790 www.arcil.com

Austin Resource CIL, Inc. – (Satellite) Update Record

Address:

301 Hesters Crossing Suite 210, Round Rock, TX 78681 United StatesDirections

Contact:

(512) 828-4624 www.arcil.com

Bain, Inc. (Bainbridge) Update Record

Address:

711 East Shotwell Street Suite 4063, Bainbridge, GA 39818 United StatesDirections

Contact:

(229) 246-0150 www.baincil.org

Counties Served:

Baker, Calhoun, Clay, Decatur, Early, Grady, Miller, Mitchell, Randolph, Seminole, Thomas, Atkinson, Berrien, Brooks, Clinch, Colquitt, Cook, Dougherty, Echols, Lanier, Lee, Lowndes, Tift, Terrell, and Worth.

Baton Rouge Center – (Satellite) Update Record

Address:

2644 S. Sherwood Forest Blvd, Baton Rouge, LA 70816 United StatesDirections

Contact:

(225) 753-4772 www.noril.org

Counties Served:

Ascension, Assumption, East Baton Rouge, Iberville, Jefferson, Lafourche, Livingston, Orleans, Plaquemines, Pointe Coupee, St. Bernard, St. Charles, St. Helena, St. James, St. John the Baptist, St. Martin, St. Tammany, Tangipahoa, Terrebonne, Washington, West Baton Rouge and West Feliciana

Bay Area Center for Independent Living Update Record

Address:

31516 Winterplace Parkway, Salisbury, MD 21804 United StatesDirections

Contact:

Beyond Barriers – Dodge City – (Satellite) Update Record

Address:

236 San Jose Drive Suite 4, Dodge City, KS 67801 United StatesDirections

Counties Served:

Dodge City

Beyond Barriers – Newton – (Satellite) Update Record

Address:

120 West 6th Street Suite 140, Newton, KS 67114 United StatesDirections

Contact:

(620) 663-3989

Beyond Barriers – Pratt – (Satellite) Update Record

Address:

400 South Main, Pratt, KS 67124 United StatesDirections

Contact:

(620) 672-9600 www.beyondbarriersks.com

Counties Served:

Pratt

Beyond Barriers Kansas, Inc Update Record

Address:

115 East 4th Street, Hutchinson, KS 67501 United StatesDirections

Contact:

Counties Served:

Harvey, McPherson, Reno, Pratt, Kingman, Harper, Barber, Kiowa, Clark, Stafford, Edwards, Ness, Hodgeman, Comanche, and Ford

Blue Ridge ILC Update Record

NCIL Member

Address:

1502B Williamson Road NE, Roanoke, VA 24012 United StatesDirections

Contact:

(540) 342-1231 Executive Director: Karen Michalski-Karneywww.brilc.org/

Counties Served:

Alleghany, Botetourt, Craig and Roanoke, and the cities of Covington, Roanoke and Salem.

Bootheel Area IL Services Update Record

NCIL Member

Address:

P.O. Box 326 719 Teaco Road, Kennett, MO 63857 United StatesDirections

Contact:

(573) 888-0002 Executive Director: Timothy Shawwww.bails.org

Counties Served:

Dunklin, New Madrid, Pemiscot, Stoddard,

Boston CIL Update Record

NCIL Member

Address:

60 Temple Place 5th Floor, Boston, MA 02111 United StatesDirections

Contact:

(617) 338-6665 Executive Director: William Henningwww.bostoncil.org

Counties Served:

Acton, Arlington, Bedford, Belmont, Boston, Braintree and Brookline, Burlington, Cambridge, Canton, Carlisle, Chelsea, Concord, Dedham, Dorchester, Everett, Hyde Park and Jamaica Plain, Lexington, Lincoln and Mattapan, Medford, Milton, Newton, Norwood and Quincy, Randolph, Revere, Roslindale, Roxbury and Sharon, Somerville, Walpole, Waltham, Watertown and West Roxbury, Westwood, Weymouth and Winchester, Winthrop and Woburn Suffolk, Norfolk and Essex counties

Brazos Valley CIL Update Record

Address:

1869 Briarcrest Drive, Bryan, TX 77802 United StatesDirections

Contact:

(979) 776-5505 https://www.bvcil.org/

Bridges Update Record

Address:

2290 Palisades Center Drive, West Nyack, NY 10994 United StatesDirections

Contact:

Bronx Independent Living Services, Inc. Update Record

Address:

2330 Hoffman Street, Bronx, NY 10457 United StatesDirections

Contact:

(718) 515-2800 www.bils.org

Counties Served:

Bronx

Brooklyn Center for Independence of the Disabled, Inc. Update Record

Address:

25 Elm Place 5th Floor, Brooklyn, NY 11201 United StatesDirections

Contact:

(718) 998-3000 www.bcid.org

Counties Served:

Kings, Queens, New York, Bronx, Richmond

California SILC Update Record

NCIL Member

Address:

7719 Canova Way, Sacramento, CA 95823 United StatesDirections

Contact:

(916) 445-0142 Executive Director: Carrie England