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: 1 - 10 of 29

RIT College Alumni Union collection

 Collection — Multiple Containers
Identifier: RITArc-0059
Overview

Materials related to the construction of the College Alumni Union on the Henrietta campus, as well as its use and activities. The facility was built as part of the Rochester Institute of Technology's new campus in 1968 and is now known as the Student Alumni Union. The collection includes publications such as brochures, correspondence, planning documents, printed policies, concert fliers, and clippings. There is also a dedication ceremony guest book and a scrapbook in the collection.

Dates: 1967-1985
Found in: RIT Archives

RIT Henrietta Campus planning documents

 Collection — Multiple Containers
Identifier: RITArc-0146
Overview

Materials related to the development and construction of the Rochester Institute of Technology's (RIT) campus in Henrietta, NY. RIT relocated its campus from downtown Rochester to the suburbs of Henrietta in 1968. The collection includes documents related to the college's move such as correspondence, meeting minutes, preliminary reports, and clippings.

Dates: 1961-1968
Found in: RIT Archives

RIT President's records on Henrietta Campus construction

 Collection — Multiple Containers
Identifier: RITArc-0147
Overview

Materials related to the planning and construction of the Rochester Institute of Technology's (RIT) campus in Henrietta, NY. RIT relocated its campus from the city of Rochester to the suburbs of Henrietta in 1968. The collection includes diagrams, correspondence, meeting minutes, financial records, and clippings.

Dates: 1959-1970
Found in: RIT Archives

RIT Women's Residence Halls collection

 Collection — Box 3: [Barcode: R0006624645]
Identifier: RITArc-0188
Overview

Collection of materials related to the women's residence halls at the Rochester Institute of Technology (RIT), particular those on the old city campus. The collection includes promotional materials, policies, proposals, stated objectives, and clippings.

Dates: 1920-1969
Found in: RIT Archives

Nathaniel Rochester Hall collection

 Collection — Box 1: [Barcode: R0006624643]
Identifier: RITArc-0192
Overview

Progress reports, conversions costs, clippings, regulations, and brochures relating to men's dormitory Nathaniel Rochester Hall on the downtown RIT campus. The residence hall was converted from the former Manger Rochester Hotel.

Dates: 1907, 1951-1969; Majority of material found within 1956 - 1962
Found in: RIT Archives

RIT Center for Integrated Manufacturing Studies collection

 Collection — Multiple Containers
Identifier: RITArc-0301
Overview

Materials related to the RIT Center for Integrated Manufacturing Studies (CIMS). Includes proposal and dedication of CIMS building.

Dates: 1990-2001
Found in: RIT Archives

50 West Main Street building records

 Collection — Box 1: [Barcode: R0006627974]
Identifier: RITArc-0387
Overview The collection includes documents related to the history of use of the building located at 50 West Main Street in Rochester, NY. Rochester Institute of Technology (RIT) owned the building between 1962 and the 1990's. The building was called the Metropolitan Center and the City Center by RIT, and was previously known as the Duffy-McInnerney Department Store and the Duffy-Powers building. Documents include correspondence, architectural sketches, clippings, 1995 task force meeting...
Dates: 1916, 1939, 1959-1964, 1966, 1969, 1970-1977, 1980-1984, 1995; Majority of material found within 1959 - 1962
Found in: RIT Archives

Construction of RIT's Henrietta Campus records

 Collection — Multiple Containers
Identifier: RITArc-0426
Overview Materials related to the planning and construction of the Rochester Institute of Technology's (RIT) campus in Henrietta, N.Y. RIT relocated its campus from the city of Rochester to the suburbs of Henrietta in 1968. The collection includes fundraising records; two copies of the complete history, beginning with the decision to move, that was written by Dow Hamblin, director of planning; correspondence; meeting minutes; financial records; clippings and photographs of buildings in various stages...
Dates: 1961 - 1979; Majority of material found within 1961 - 1968
Found in: RIT Archives

RIT Henrietta Campus buildings What's in a Name records

 Collection — Box 1: [Barcode: R0006630365]
Identifier: RITArc-0441
Overview

The collection contains information about the names of buildings and streets on RIT’s Henrietta Campus. There is also information from original sources with background on the individuals.

Dates: circa 1964-1999
Found in: RIT Archives

Manger Rochester Hotel Conversion collection

 Collection — Box 1: [Barcode: R0006628945]
Identifier: RITArc-0224
Overview

Contains correspondence, loan agreements, and contract records relating to the conversion of the Manger Rochester Hotel to a men's dormitory on the Rochester Institute of Technology downtown campus.

Dates: 1957-1958
Found in: RIT Archives

Filtered By

  • Subject: College buildings -- New York (State) -- Rochester X

Filter Results

Additional filters:

Subject
Clippings (information artifacts) 9
Campus planning -- New York (State) -- Rochester 8
College campuses -- New York (State) -- Rochester 8
Building -- New York (State) -- Rochester 5
Universities and colleges -- New York (State) -- Rochester -- History 5
∨ more
College students -- New York (State) -- Rochester 4
Dormitories -- New York (State) -- Rochester 4
Henrietta (N.Y. : Town) 4
University sites -- New York (State) -- Rochester 4
Architecture, Modern -- 20th century -- New York (State) -- Rochester 3
Building -- Design and construction 3
Buildings -- Design and construction 3
Cornerstone laying -- New York (State) -- Rochester 3
Correspondence 3
Photograph albums 3
Promotional materials 3
Proposals 3
Administrative records 2
College benefactors -- New York (State) -- Rochester 2
College sports -- New York (State) -- Rochester 2
Dedication services -- New York (State) -- Rochester 2
Dormitory life -- New York (State) -- Rochester 2
Ephemera 2
Floor plans 2
Men -- Housing -- New York (State) -- Rochester 2
Rochester (N.Y.) -- History -- 20th century 2
Scrapbooks 2
Slides (photographs) 2
Student unions -- New York (State) -- Rochester 2
brochures 2
Anniversaries 1
Architects -- New York (State) -- Rochester 1
Architectural rendering 1
Architecture, Modern -- 21st century -- Designs and plans 1
Art in universities and colleges -- New York (State) -- Rochester 1
Artifacts (object genre) 1
Black-and-white prints (photographs) 1
Brick (clay product) 1
CD-ROMs 1
Campus police -- New York (State) -- Rochester 1
Classrooms -- New York (State) -- Rochester 1
College athletes -- United States 1
College athletes--New York (State) 1
College freshmen -- New York (State) -- Rochester 1
College publications 1
College sports--New York (State)--New York. 1
College sports--New York (State)--Rochester. 1
College student orientation -- New York (State) -- Rochester 1
Color slides 1
Contact sheets 1
Deaf -- Education 1
Deaf -- Education (Higher) -- New York (State) -- Rochester 1
Deaf -- Means of communication 1
Deaf college students 1
Deaf students -- United States. 1
Deafness -- Drama 1
Digital images 1
Drafting, drawing and writing equipment 1
Engineering -- Study and teaching -- New York (State) -- Rochester 1
Estate inventories 1
Estate records 1
Executors and administrators -- New York (State) -- Rochester 1
Exhibitions -- New York (State) -- Rochester 1
Fund raising -- New York (State) -- Rochester 1
Gardens, Japanese -- New York (State) -- Rochester 1
Invitations 1
Minutes 1
Outdoor sculpture -- New York (State) -- Rochester 1
Paperweights 1
Photography -- New York (State) -- New York 1
Plans (reports) 1
Plaques, plaquettes 1
Printing -- Study and teaching -- New York (State) -- Rochester 1
Programs (documents) 1
Publications 1
Receipts (financial records) 1
Remanufacturing -- New York (State) -- Rochester 1
Renderings (drawings) 1
Reports 1
Rochester Institute of Technlogy -- Art collections 1
Rochester Institute of Technology -- History 1
Sketches 1
Solar energy -- New York (State) -- Rochester 1
Spring festivals -- New York (State) -- Rochester 1
Student activities -- New York (State) -- Rochester 1
Sustainable buildings -- Design and construction 1
Telecommunications devices for the deaf -- United States -- History 1
Universities and colleges -- Alumni and alumnae 1
Universities and colleges -- New York (State) -- Rochester 1
Video recordings 1
Wills 1
Women -- Housing -- New York (State) -- Rochester 1
Women college students -- New York (State) -- Rochester 1
trowels 1
+ ∧ less
 
Names
Rochester Institute of Technology -- Buildings 7
Rochester Institute of Technology 6
Ellingson, Mark 5
Rochester Institute of Technology -- Photograph collections 3
Rochester Institute of Technology -- Student housing 3
∨ more
Rochester Institute of Technology -- Students 3
Rochester Institute of Technology. George H. Clark Building 3
Bevier family 2
Bevier, Alice 2
Bevier, Susan 2
Bragdon, Claude Fayette 2
Clark, George H. 2
Hugh Stubbins and Associates 2
Miller, Paul A. 2
Rochester Athenaeum and Mechanics Institute 2
Rochester Athenaeum and Mechanics Institute. Bevier Memorial Building 2
Rochester Athenaeum and Mechanics Institute. Eastman Building 2
Rochester Institute of Technology -- Art collections 2
Rochester Institute of Technology. Eastman Building 2
Rochester Institute of Technology. Nathaniel Rochester Hall 2
Stubbins, Hugh (1912-2006 ) 2
Barley, Bill 1
Benjamin, Mark 1
Brehm, F. W. (Frederick W.) 1
Cronise, Adelbert 1
Eastman Kodak Company 1
Eastman, George 1
Gannett, Frank E. (Frank Ernest) 1
Hale, Ezra Andrews 1
Hamblin, Francis Dow 1
Hannigan, Therese 1
Macon, Robert 1
Macon/Chantreuil Architects 1
Manchee, Doug 1
Manger Hotel Rochester 1
Moss, Greg 1
Nasr, Nabil Z. 1
National Technical Institute for the Deaf 1
Powell, Jay 1
Rochester Athenaeum and Mechanics Institute -- Benefactors 1
Rochester Athenaeum and Mechanics Institute -- Faculty 1
Rochester Athenaeum and Mechanics Institute -- Students 1
Rochester Institute of Technology -- Alumni and Alumnae 1
Rochester Institute of Technology -- History 1
Rochester Institute of Technology -- Maps 1
Rochester Institute of Technology -- Sports 1
Rochester Institute of Technology. 50 West Main 1
Rochester Institute of Technology. Center for Integrated Manufacturing Studies 1
Rochester Institute of Technology. City Center 1
Rochester Institute of Technology. College Alumni Union 1
Rochester Institute of Technology. College of Fine and Applied Arts 1
Rochester Institute of Technology. College of Fine and Applied Arts. Bevier Gallery 1
Rochester Institute of Technology. College of Graphic Arts and Photography 1
Rochester Institute of Technology. Hale-Andrews Student Life Center 1
Rochester Institute of Technology. Metropolitan Center 1
Rochester Institute of Technology. National Technical Institute for the Deaf. Communications, Marketing, & Multimedia Services 1
Rochester Institute of Technology. Office of Communications 1
Rochester Institute of Technology. Office of the President 1
Rochester Institute of Technology. Office of the President. Paul A. Miller 1
Rochester Institute of Technology. Ritter-Clark Gymnasium and Ice Arena 1
Rochester Institute of Technology. Student Alumni Union 1
Rochester Institute of Technology. Student Union 1
Rochester Institute of Technology. University Publications 1
Rochester, Nathaniel 1
Rose, M. Richard (Merle Richard) 1
Rose, William H. 1
Ross, Lewis P. 1
Slaughter, Louise (M.) 1
Soom, Marnie 1
Sottile, Don 1
Taggert, Shannon 1
Walls, A. Stephen (Albert Stephen) 1
Weisler, A. Sue 1
William Hunt & Sons. The Brades, Limited. Brades Steel Works (1790-2018) 1
+ ∧ less