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 16

Rochester Institute of Technology annual reports

 Collection — Multiple Containers
Identifier: RITArc-0090
Overview

Annual reports for the Rochester Institute of Technology (previously the Rochester Athenaeum and Mechanics Institute) and its predecessor, the Mechanics Institute. The collection includes annual reports submitted by the university president, as well as reports from individual departments. Also included are supporting materials submitted with the departmental reports.

Dates: 1858-2007
Found in: RIT Archives

RIT Curriculum collection

 Collection — Multiple Containers
Identifier: RITArc-0093
Scope and Contents

The RIT Curriculum collection contains teaching materials used for various course curriculum in various departments at RIT. The collection is arranged alphabetically by course title the materials were used to teach.

Dates: 1931-1993
Found in: RIT Archives

Clifford M. Ulp scrapbooks

 Collection
Identifier: RITArc-0136
Abstract

Two scrapbooks related to Clifford M. Ulp and the Rochester Athenaeum and Mechanics Institute (renamed the Rochester Institute of Technology in 1944). Ulp served as a faculty member and then the director of the Institute's art and design program from 1921 to 1952. The scrapbooks contain clippings and various pieces of ephemera such as event programs and invitations.

Dates: 1901-1931
Found in: RIT Archives

Blanche A. Phillips and Dorothy J. Walls collection

 Collection — Box 1: [Barcode: R0006628957]
Identifier: RITArc-0169
Overview

Materials belonging to Blanche A. Phillips and Dorothy J. Walls. Both women graduated from the Rochester Athenaeum and Mechanics Institute (renamed Rochester Institute of Technology in 1944). The collection includes textile cards, pamphlets, and other published material.

Dates: 1915-1931
Found in: RIT Archives

RIT Institutional Policies and Procedures records

 Collection — Multiple Containers
Identifier: RITArc-0557
Overview

RIT Institutional Policies and Procedures collection is comprised of policy and procedure manuals created for faculty. The collection also houses specific documents on tenure policies. The bulk of the material is from the 1960s to the early 2000s.

Dates: 1922-2006; Majority of material found within 1963 - 2002
Found in: RIT Archives

Blazing New Trails drawings and other material

 Collection — Box 1: [Barcode: R0006627099]
Identifier: RITArt-0004
Overview

Original drawings for the book Blazing New Trails: The Biography of a Pioneer in Education (1937) by George Wilson Hoke. The collection includes 78 of the drawings used in Hoke's book, which traced the institutional history of the Rochester Institute of Technology. Also included are several book reviews and a brief biographical sketch of Hoke.

Dates: 1937-1939
Found in: RIT Archives

RIT academic calendars

 Collection — Box 1: [Barcode: R0006627004]
Identifier: RITArc-0398
Overview

Assorted calendars outlining courses, schedules and information regarding classes. The calendars range from 1930-1995.

Dates: 1930-1995; Majority of material found within 1951 - 1995
Found in: RIT Archives

Wiltsie and Field families collection

 Collection — Multiple Containers
Identifier: RITArc-0019
Overview Collection of materials related to the Rochester Athenaeum and Mechanics Institute and the Rochester Institute of Technology from 1852-1967. Materials belonged to the Wiltsie and Field families and include correspondence, annual reports, lectures, brochures, programs, clippings, event invitations, and development documents. The collection also includes information on the Wiltsie Watercolor Prize (1892-1943). Charles H. Wiltsie served as a trustee of the Institute from 1892-1914. His daughter...
Dates: 1852, 1892-1967
Found in: RIT Archives

Ezra R. Andrews papers

 Collection — Multiple Containers
Identifier: RITArc-0021
Overview

Papers of Ezra Andrews, president of the Board of Directors for the Rochester Athenaeum and Mechanics Institute from 1891-1899. The collection includes administrative and financial documents related to the Institute, as well as correspondence, ephemera, and clippings. The collection also contains materials related to Andrews work with several charities, specifically the Rochester Orphan Asylum.

Dates: 1883-1919
Found in: RIT Archives

Diploma and Certificate collection

 Collection — Multiple Containers
Identifier: RITArc-0039
Overview

Diplomas and certificates that were issued by the Rochester Institute of Technology (RIT) or its predecessors. The collection includes course completion certificates, college diplomas, merit and service awards, and membership certificates. Many of these items are blank copies. There are also several diplomas from other institutions that were awarded to prominent members of the RIT community.

Dates: 1886-1999
Found in: RIT Archives

Filtered By

  • Names: Rochester Athenaeum and Mechanics Institute X
  • Names: Rochester Institute of Technology X

Filter Results

Additional filters:

Subject
Correspondence 5
Clippings (information artifacts) 3
Awards 2
Diplomas 2
Reports 2
∨ more
Universities and colleges -- New York (State) -- Rochester 2
Universities and colleges -- New York (State) -- Rochester -- Administration 2
Veterans -- Services for -- New York (State) -- Rochester 2
brochures 2
Annual reports 1
Application forms 1
Art -- Study and teaching -- New York (State) -- Rochester 1
Arts administrators -- New York (State) -- Rochester 1
Calendars 1
Clarinetists -- United States 1
College administrators -- New York (State) -- Rochester 1
College benefactors -- New York (State) -- Rochester 1
College buildings -- New York (State) -- Rochester 1
College presidents -- New York (State) -- Rochester 1
College students -- New York (State) -- Rochester 1
Curricula 1
Dormitories -- New York (State) -- Rochester 1
Dormitory life -- New York (State) -- Rochester 1
Education, Cooperative 1
Ephemera 1
Estate inventories 1
Estate records 1
Executors and administrators -- New York (State) -- Rochester 1
Financial records 1
Grading and marking (Students) -- New York (State) -- Rochester 1
Haviland china -- History 1
Jazz musicians -- United States 1
Policies and institutions 1
Policy book 1
Promotional materials 1
Publications 1
Receipts (financial records) 1
Reviews (document genre) 1
Saxophonists -- United States 1
School reports -- New York (State) -- Rochester 1
Scrapbooks 1
Sketches 1
Speeches 1
Technical Institutes -- New York (State) -- Brooklyn 1
Technical Institutes -- New York (State) -- Rochester 1
Textile cards 1
Textile fabrics 1
Universities and colleges -- Alumni and alumnae 1
Universities and colleges -- Faculty -- New York (State) -- Rochester 1
Wills 1
Wiltsie Watercolor Prize 1
Women college students -- New York (State) -- Rochester 1
World War, 1914-1918 -- Casualties 1
World War, 1914-1918 -- Education and the war 1
World War, 1939-1945 -- Casualties 1
World War, 1939-1945 -- Education and the war 1
+ ∧ less
 
Names
Mechanics Institute (Rochester, N.Y.) 2
Rochester Athenaeum and Mechanics Institute -- Administration 2
Rochester Athenaeum and Mechanics Institute. Retailing Department 2
Rochester Institute of Technology -- Students 2
Andrews, Ezra Randall 1
∨ more
Anthony, Susan B. (Susan Brownell) 1
Barker, James Francis 1
Bevier family 1
Bevier, Alice 1
Bevier, Susan 1
Cronise, Adelbert 1
Field family 1
Field, Harold L. (Harold Lovasso) 1
Field, Mary Emily Wiltsie 1
Foreman, Edward R. (Edward Reuben) 1
Granato, James J. 1
Hoke, George Wilson 1
Lenox China (Firm) -- History 1
McQuillan, Laura Funnell 1
Mechanics Institute (Rochester, N.Y.) -- Faculty 1
Moesel, Virginia A. 1
Phillips, Blanche A. 1
Pratt Institute 1
Rochester Athenaeum and Mechanics Institute -- Alumni and Alumnae 1
Rochester Athenaeum and Mechanics Institute -- Benefactors 1
Rochester Athenaeum and Mechanics Institute -- Faculty 1
Rochester Athenaeum and Mechanics Institute -- History 1
Rochester Athenaeum and Mechanics Institute -- Presidents 1
Rochester Athenaeum and Mechanics Institute -- Students 1
Rochester Athenaeum and Mechanics Institute. Bevier Memorial Building 1
Rochester Institute of Technology -- Administration 1
Rochester Institute of Technology -- Awards 1
Rochester Institute of Technology -- Curricula 1
Rochester Institute of Technology -- Degrees 1
Rochester Institute of Technology -- Finance 1
Rochester Institute of Technology -- Statistics 1
Rochester Institute of Technology -- Student housing 1
Rochester Institute of Technology. College of Fine and Applied Arts 1
Rochester Institute of Technology. Office of the President 1
Rochester Institute of Technology. Office of the Provost. Associate Provost for Academic Programs 1
Rochester Institute of Technology. School of Art and Design 1
Rochester Orphan Asylum 1
Ulp, Clifford M. (Clifford McCormick) 1
W.T. Copeland & Sons -- History 1
Walls, Dorothy J. 1
Wiltsie family 1
Wiltsie, Charles Hastings 1
Wiltsie, Harriet Hart 1
+ ∧ less