Skip to main content Skip to search Skip to search results
New Search
Search all record types in RIT Archives where
  • keyword(s): *

Showing Results: 11 - 20 of 35

New York State Proclamations

 Collection — Folder: 1
Identifier: RITArc-0715
Overview

Collection contains proclamations honoring RIT received from state and local government agencies.

Dates: 2014, 2016

Alfred L. and Ruby C. Davis Scholarship collection

 Collection — Box: 1
Identifier: RITArc-0229
Overview

Collection contains clippings on the establishment of the Alfred L. and Ruby C. Davis Scholarship, with lists and images of recipients of the scholarship.

Dates: 1977-2008

Wallace & Tiernan Company records

 Collection — Multiple Containers
Identifier: RITArc-0014
Overview Records of the Wallace & Tiernan Company from 1925-1969. Wallace & Tiernan Company was founded by Charles F. Wallace and Martin F. Tiernan in 1911 and is best known for their developments in the field of water purification. The collection contains administrative and financial documents related to the company including annual reports, company financial data, stockholder information, and auditor reports; governance materials such as by-laws and board meeting information; and briefs...
Dates: 1918-1976

Robert Bagby plaques

 Collection — Box: 1
Identifier: RITArc-0364
Overview

Award and coats of arms plaque for Robert Bagby, a former professor of photography at Rochester Institute of Technology (RIT).

Dates: circa 1972

RIT ceremonial ribbons

 Collection — Box: 1
Identifier: RITArc-0319
Overview

Three sashes made of ribbon, each with the name of an important individual in the development and history of Rochester Institute of Technology: Henry Lomb, Kate Gleason, and Frank Gannett.

Dates: circa 1968

RIT pin collection

 Collection — Box: 1
Identifier: RITArc-0325
Overview

Collection of pins commemorating events, awards, student life, alumni, or RIT.

Dates: circa 1940-2008

RIT award plaques

 Collection — Box: 1
Identifier: RITArc-0365
Overview

Collection contains miscellaneous awards given by Rochester Institute of Technology.

Dates: 1968-1983

Collection on Caroline Werner Gannett

 Collection — Multiple Containers
Identifier: RITArc-0240
Overview

The Collection on Caroline Werner Gannett is comprised of citations and certificates awarded to Gannett, as well as newspaper and article clippings.

Dates: 1943-1989

Eisenhart Awards and Eisenhart Memorial Scholarship records and related material

 Collection — Multiple Containers
Identifier: RITArc-0160
Overview

Materials related to the Eisenhart Awards and the Eisenhart Memorial Scholarship such as recipient lists, programs, photographs, and other administrative documents. The collection also includes items related to Richard H. Eisenhart, a former trustee of the Rochester Institute of Technology.

Dates: 1974-2009

RIT Outstanding Alumni Award collection

 Collection — Box: 1, Folder: 1-8
Identifier: RITArc-0281
Overview

Citations, clippings, winners, and speeches regarding the RIT Outstanding Alumni Award.

Dates: 1944-2006

Filtered By

  • Subject: Awards X
  • Subject: Awards X

Filter Results

Additional filters:

Subject
Awards 26
Clippings (information artifacts) 9
College students -- Awards -- New York (State) -- Rochester 9
Programs (documents) 8
Universities and colleges -- Alumni and alumnae 7
∨ more
Correspondence 6
Award presentations -- New York (State) -- Rochester 5
Scholarships -- New York (State) -- Rochester 5
Administrative records 3
Certificates 3
College trustees -- New York (State) -- Rochester 3
Speeches 3
Business schools -- New York (State) -- Rochester 2
CD-ROMs 2
China 2
Class reunions -- New York (State) -- Rochester 2
College benefactors -- New York (State) -- Rochester 2
Color photographs 2
Ephemera 2
Financial records 2
Invitations 2
Lectures and lecturing -- New York (State) -- Rochester 2
Memorabilia 2
Minutes 2
Newsletters 2
Oral histories 2
Photographers -- New York (State) -- Rochester 2
Printing -- Study and teaching -- New York (State) -- Rochester 2
Promotional materials 2
Reports 2
Students -- Services for -- New York (State) -- Rochester 2
Teaching -- Awards -- New York (State) -- Rochester 2
Universities and colleges -- New York (State) -- Rochester 2
Video recordings 2
brochures 2
Advertisements 1
Advertising photography 1
Announcements 1
Annual reports 1
Application forms 1
Ashtrays 1
Betacam (TM) 1
Black-and-white prints (photographs) 1
Brick (clay product) 1
Briefs (legal documents) 1
Buttons (information artifacts) 1
Ceramicists 1
Ceramics -- New York (State) -- Rochester -- 20th century 1
Coats of arms 1
College planning -- New York (State) -- Rochester 1
College presidents -- New York (State) -- Rochester 1
College sports -- New York (State) -- Rochester 1
College students -- New York (State) -- Rochester 1
College students' writings, American -- New York (State) -- Rochester 1
Color slides 1
Commemorative postage stamps -- United States 1
Constitutions 1
Corporations -- Investor relations 1
Crafts (art genres) 1
Curricula 1
Curriculum change -- New York (State) -- Rochester 1
Curriculum planning -- New York (State) -- Rochester 1
DVDs 1
Diplomas 1
Directories 1
Education, Cooperative 1
Educational exchanges -- China 1
Essay 1
Faculty meetings 1
Grading and marking (Students) -- New York (State) -- Rochester 1
Guest books -- New York (State) -- Rochester 1
Handbooks 1
Handicraft -- Study and teaching -- New York (State) 1
Inventors -- United States 1
Jewelry 1
Long range strategic planning 1
Memorandums 1
Necktie 1
Newspapers 1
Pamphlets 1
Papers (document genres) 1
Photocopying machines 1
Photograph albums 1
Photography -- Awards -- New York (State) -- Rochester 1
Plans (reports) 1
Plaques, plaquettes 1
Postage stamp design -- United States 1
Posters 1
Press Releases 1
Printing -- History -- 20th century 1
Proclamations 1
Proposals 1
Publishers and publishing -- Awards 1
Ribbon (material) 1
Sanitary engineering 1
School reports -- New York (State) -- Rochester 1
Slides (photographs) 1
Special events 1
Student activities -- New York (State) -- Rochester 1
Surveys 1
∧ less
 
Names
Rochester Institute of Technology -- Awards 11
Rochester Institute of Technology -- Students 6
Ellingson, Mark 5
Rochester Institute of Technology 5
Rochester Institute of Technology -- Alumni and Alumnae 4
∨ more
Rochester Institute of Technology -- Faculty 3
Rochester Institute of Technology -- Funds and scholarships 3
Brehm, F. W. (Frederick W.) 2
Davis, Alfred L. 2
Eisenhart, M. Herbert 2
Eisenhart, Richard H. 2
Gannett, Frank E. (Frank Ernest) 2
Rochester Athenaeum and Mechanics Institute 2
Rochester Institute Of Technology. Saunders College of Business 2
Rochester Institute of Technology -- Lecturers 2
Rochester Institute of Technology. Board of Trustees 2
Rochester Institute of Technology. Mark Ellingson Printing Alumni Award 2
Rochester Institute of Technology. School of Photographic Arts and Sciences 2
Rochester Institute of Technology. School of Photographic Arts and Sciences -- Awards 2
Rochester Institute of Technology. School of Printing 2
Albers, Josef 1
Bagby, Robert 1
Barrios de Chamorro, Violeta 1
Batten, Frank 1
Bennack, Frank A. 1
Brumback, Charles T. 1
Burleigh, William R. 1
Burrows, Larry 1
Carlson, Chester Floyd 1
Cary, Mary Flagler 1
Chandler, Otis 1
Chapman, Alvah H. 1
Cook, Stanton R. 1
Cowles, Hobart 1
Culver, Byron 1
Cuomo, Andrew Mark, 1957- 1
Curley, John J. 1
David, Kosowski 1
Davis, Ruby C. 1
Delta Lambda Epsilon Professional Photographic Fraternity (Rochester Institute of Technology) 1
Destler, William W. 1
Eisenhart Awards for Outstanding Teaching 1
Eisenhart Memorial Scholarship 1
Eisenhart, Elsa Bausch 1
Eisenhart, Virginia (Virginia Cotins) 1
Erburu, Robert F. 1
Estlow, Edward W. 1
Field family 1
Field, Harold L. (Harold Lovasso) 1
Field, Mary Emily Wiltsie 1
Fishman, Doris G. 1
Fishman, Karl M. 1
Founders Award 1
Frederic W. Goudy Award 1
Frederick W. Brehm Memorial Lecture 1
Frederick W. Brehm Memorial Medal 1
Gallivan, Patrick M., 1960- 1
Gannett, Caroline Werner 1
Gittings, Paul Linwood 1
Gleason, Kate 1
Goddard, George W. 1
Goudy, Frederic W. (Frederic William) 1
Graham, Katharine 1
Haefner, Jeremy 1
Haloid Company 1
Henry Lomb (Steamship) 1
Isaiah Thomas Award in Publishing 1
Karsh, Yousuf 1
Kearse Distinguished Lecture 1
Kearse Student Honor Award 1
Kearse, Henry J. 1
Kearse, Mary Geirin 1
Kennedy, James C. 1
Kipman, Alex 1
Leser, Lawrence A. 1
Lomb, Carl F. (Ferdinand) 1
Lomb, Henry 1
Lowenthal, Arthur M. 1
Lutz, Peter 1
Marbut, Robert G. 1
Mechanics Institute (Rochester, N.Y.) 1
Melbert B. Cary, Jr. Graphic Arts Collection 1
Mikolajczyk, Mark 1
Miller, Paul A. 1
Morgan, Barbara Brooks 1
National Technical Institute for the Deaf 1
National Technical Institute for the Deaf -- Funds and scholarships 1
National Technical Institute for the Deaf. Alumni Association 1
Neblette, C. B. (Carroll Bernard) 1
Neuharth, Allen 1
O'Reilly, Tim 1
Phillips, Warren 1
Pruitt, Gary B. 1
Richard and Virginia Eisenhart Provost's Award for Excellence in Teaching 1
Ridder, P. Anthony 1
Rochester Athenaeum and Mechanics Institute. Bevier Memorial Building 1
Rochester Institute of Technology -- Benefactors 1
Rochester Institute of Technology -- Curricula 1
Rochester Institute of Technology -- Degrees 1
Rochester Institute of Technology -- Endowments 1
∧ less