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: 41 - 48 of 48

W. W. Charters Institute Self-Study records

 Collection — Multiple Containers
Identifier: RITArc-0094
Overview

Papers from W. W. Charter's consulting project at the Rochester Athenaeum and Mechanics Institute (renamed the Rochester Institute of Technology in 1944). Charters was invited by the Institute in 1928 to help the college reshape itself for the future, with particular emphasis on educational objectives and curriculum development. The collection contains correspondence, meeting minutes, research materials, reports, and clippings.

Dates: 1928-1979
Found in: RIT Archives

Ralph W. Tyler Institute Self-study materials

 Collection — Multiple Containers
Identifier: RITArc-0095
Overview

Materials related to Dr. Ralph W. Tyler's work with the Rochester Athenaeum and Mechanics Institute, which was renamed the Rochester Institute of Technology in 1944. Tyler served as a consultant to the Institute on educational policy, curriculum design, and future planning starting around 1930 until 1970. The collection contains meeting reports, research notes, correspondence, publications, and a few other miscellaneous items.

Dates: 1932-1970
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 Faculty Council records

 Collection — Multiple Containers
Identifier: RITArc-0552
Overview

Materials are records from the Faculty Council from 1957 to 1996. The collection includes meeting minutes, newsletters, correspondence, committee reports, financial materials, and other related items.

Dates: 1913-1996; Majority of material found within 1957 - 1996
Found in: RIT Archives

RIT Academic Senate (1995-2021) records

 Collection — Multiple Containers
Identifier: RITArc-0593
Overview

Records documenting the activities of the RIT Academic Senate Office from 1996 to the current year. The collection includes meeting minutes, newsletters, curriculum program proposals, committee reports, and other related items.

Dates: 1995-2021
Found in: RIT Archives

RIT President's Commission on Women records

 Collection
Identifier: RITArc-0785
Overview

The RIT President’s Commission on Women records are a fully-digital compilation of surveys, focus group information, strategic planning documents, photographs, memos, correspondence, event documentation, meeting minutes, and other documentation on the purpose and impact of the President’s Commission on Women. The bulk of the materials are from 2022-2024.

Dates: 2008 - 2024
Found in: RIT Archives

RIT Board of Trustees records

 Collection — Multiple Containers
Identifier: RITArc-0092
Overview

This collection contains records of the RIT Board of Trustees beginning in 1829 and continuing to the present. Records including meeting minutes of the Board, the Executive Committee and its' many sub-committees have been found throughout the Archives stacks and are now being placed together to form one collection. There will continually be accruals.

Dates: 1829-2014
Found in: RIT Archives

RIT Greek organization records

 Collection — Multiple Containers
Identifier: RITArc-0544
Overview

The RIT Greek organization records contain materials related to the history of the Greek organization community at RIT from 1954-1994. The collection includes constitutions, meeting minutes, correspondences, newsletters, and assorted promotional materials pertaining to Greek life overall at RIT. Please note: The materials in this collection were largely accumulated by administrative departments and not transferred to the RIT Archives directly by the original organization.

Dates: 1954 - 2007
Found in: RIT Archives

Filtered By

  • Subject: Minutes X

Filter Results

Additional filters:

Subject
Minutes 47
Correspondence 33
Administrative records 14
Reports 13
Clippings (information artifacts) 10
∨ more
Newsletters 10
Memorandums 9
Promotional materials 9
Constitutions 8
Greek letter societies -- New York (State) -- Rochester -- History 7
Financial records 6
Curriculum planning -- New York (State) -- Rochester 5
Universities and colleges -- New York (State) -- Rochester -- Administration 5
College students -- New York (State) -- Rochester 4
Faculty meetings 4
Membership lists 4
Posters 4
Programs (documents) 4
Student activities -- New York (State) -- Rochester 4
Women -- Societies and clubs -- New York (State) -- Rochester 4
Annual reports 3
Composite photographs -- 1960-1970 3
T-shirts 3
Universities and colleges -- Alumni and alumnae 3
Universities and colleges -- Faculty -- New York (State) -- Rochester 3
Video recordings 3
Women -- Education (Higher) -- New York (State) -- Rochester 3
Women in education -- New York (State) -- Rochester 3
Awards 2
Buttons (information artifacts) 2
Class reunions -- New York (State) -- Rochester 2
College publications 2
Color photographs 2
Curricula 2
Deaf -- Associations, institutions, etc. 2
Deaf -- Means of communication 2
Deaf -- New York (State) -- Rochester 2
Directories 2
Invitations 2
Long range strategic planning 2
Memorabilia 2
Plans (reports) 2
Proposals 2
Publications 2
Research notes 2
Rochester Institute of Technology -- History 2
Scrapbooks 2
Student life 2
Syllabi 2
Telecommunications devices for the deaf -- United States -- History 2
Teletypewriters 2
Universities and colleges -- New York (State) -- Rochester -- Evaluation 2
Universities and colleges -- Staff -- New York (State) -- Rochester 2
Women in higher education -- Social aspects -- United States 2
brochures 2
Academic-industrial collaboration 1
Advisory bodies 1
American Sign Language 1
Announcements 1
Application forms 1
Architectural drawings (visual works) 1
Art -- Study and teaching -- New York (State) -- Rochester 1
Audio-visual education -- New York (State) -- Rochester 1
Audiotapes 1
Betacam (TM) 1
Black-and-white photography 1
Blueprints (reprographic copies) 1
Building -- New York (State) -- Rochester 1
Business schools -- New York (State) -- Rochester 1
CD-ROMs 1
Camp Mark Seven 1
Campus planning -- New York (State) -- Rochester 1
Catalogs 1
Closed captioning 1
College Panhellenic Council -- Rochester Institute of Technology 1
College administrators -- New York (State) -- Rochester 1
College benefactors -- New York (State) -- Rochester 1
College buildings -- New York (State) -- Rochester 1
College campuses -- New York (State) -- Rochester 1
College planning -- New York (State) -- Rochester 1
College student government -- New York (State) -- Rochester 1
College student newspapers and periodicals -- New York (State) 1
College student orientation -- New York (State) -- Rochester 1
College trustees -- New York (State) -- Rochester 1
College yearbooks -- New York (State) -- Rochester 1
Curriculum change -- New York (State) -- Rochester 1
Deaf -- Congresses 1
Deaf -- Education 1
Deaf -- Education (Higher) -- New York (State) -- Rochester 1
Deaf -- Education -- Congresses 1
Deaf -- History 1
Deaf -- New York (State) 1
Deaf actors 1
Deaf children -- Education. 1
Deaf college students 1
Deaf culture 1
Deaf, Theater for the -- New York (State) -- Rochester 1
Deans 1
Diversity in the workplace 1
Dormitories -- New York (State) -- Rochester 1
+ ∧ less
 
Names
Rochester Institute of Technology. Student Affairs. Center for Campus Life (Greek Affairs) 5
Ellingson, Mark, 1904-1993 4
National Technical Institute for the Deaf 4
Rochester Institute of Technology. Center for Campus Life. Center for Fraternity/Sorority Life 4
Destler, William W. 3
∨ more
Rochester Institute of Technology -- Evaluation 3
Simone, Albert J. 3
Charters, W. W. (Werrett Wallace) 2
Empire State Association of the Deaf 2
Hurwitz, T. Alan 2
Miller, Paul A. 2
National Technical Institute for the Deaf. Alumni Association 2
National Technical Institute for the Deaf. National Advisory Group 2
Randall, John A. (John Arthur) 2
Rochester Athenaeum and Mechanics Institute -- Curricula 2
Rochester Athenaeum and Mechanics Institute -- Evaluation 2
Rochester Athenaeum and Mechanics Institute. Curriculum Committee 2
Rochester Athenaeum and Mechanics Institute. Educational Research Committee 2
Rochester Civic Association of the Deaf (RCAD) 2
Rochester Institute Of Technology. Saunders College of Business 2
Rochester Institute of Technology 2
Rochester Institute of Technology -- Administration 2
Rochester Institute of Technology -- Alumni and Alumnae 2
Rochester Institute of Technology -- Curricula 2
Rochester Institute of Technology -- Societies and clubs 2
Rochester Institute of Technology -- Students 2
Rochester Institute of Technology. Academic Affairs. Academic Senate 2
Rochester Institute of Technology. College of Liberal Arts 2
Rochester Institute of Technology. Division of Student Affairs. New Student Orientation 2
Rochester Institute of Technology. Educational Research Committee 2
Smith, Leo F. 2
Sullivan, Mary 2
Aldersley, Stephen 1
Alpha Sigma Alpha. Gamma Iota Chapter. Rochester Institute of Technology 1
Alpha Xi Delta. Delta Lambda chapter. Rochester Institute of Technology 1
Anthony, Susan B. (Susan Brownell) 1
Baily, Margaret 1
Bates, Bruce B., 1932-2021 1
Beck, Makini 1
Berlove-Kenney, Nancy 1
Bishop, Milo 1
Bohli, Robert 1
Bohli, Thelma 1
Breunig, Latham 1
Brody, Lee 1
Buffalo Civic Association of the Deaf (BCAD) 1
Bullard, Todd H. (Todd Hupp) 1
Cagle, Robert 1
Cala, Charles F. 1
Calvacca, Isabelle 1
Campbell, James I. ((Jamie)) 1
Cantabene, Nancy 1
Capital District Civic Association of the Deaf (CDCAD) 1
Carey, Hugh L. 1
Castle, William E., Dr. 1
Cobb, Kenneth 1
Cooper, Mary-Beth 1
Davis, Alfred L. 1
Dell, Betsy 1
Delta Phi Epsilon. Beta Upsilon chapter. Rochester Institute of Technology 1
Dychko, Douglas J. 1
Eisenhower College 1
Eisenhower, Dwight D. (Dwight David) 1
Eisenhower, Mamie Doud 1
Frisina, D. Robert 1
Gallaudet University 1
Gallaudet, Thomas, 1822-1902 1
Genesee Valley Gay Alliance 1
Genzel , Rhona B. 1
Goldberg, Ronald 1
Gordon, Dane, -2020 1
Gray, Herbert H. 1
Guinane, Alice 1
Guinness book of records 1
Hlibok, Albert 1
Hlibok, Margaret ("Peggy") 1
Hugh Stubbins and Associates 1
Hurwitz, Vicki T. 1
Johnson, Lyndon B. ( Lyndon Baines) 1
Johnston, Robert Harold 1
Karras, George 1
Kenney, Raymond T. 1
Lane, Darci 1
Lange, Rev. William, Jr. 1
Lights On! Deaf Theatre 1
Lilac Rainbow Alliance of the Deaf 1
Lord, Edward (Ted) 1
Mental Health Association of the Deaf (MHAD) 1
Middle States Association of Colleges and Schools 1
Mowris, Charlotte Fredericks 1
NJ - NY PC Deaf Connection 1
National Association of the Deaf (NAD) 1
National Information Center on Deafness 1
National Technical Institute for the Deaf -- Funds and scholarships 1
National Technical Institute for the Deaf. Faculty 1
New York City Civic Association of the Deaf (NYCCAD) 1
New York School for the Deaf 1
Nicoletti, Marian 1
Noll, Alfred F. 1
Pankow, David 1
+ ∧ less