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: 21 - 27 of 27

The Sustainability Institute at Rochester Institute of Technology: A Concept Paper

 Collection — Box 70
Identifier: RITArc-0678
Overview

This is a concept paper formally proposing what would become the building which houses the Golisano Institute for Sustainability at RIT.

Dates: 2007
Found in: RIT Archives

Robert Macon architectural renderings

 Collection — Drawer 1
Identifier: RITArt-0001
Overview

Contains renderings of RIT Henrietta campus buildings, circa 1982-1989, created by Robert Macon of Macon Chaintreuil Jensen Stark Architects LLP.

Dates: circa 1982-1989
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

Eastman Building collection

 Collection — Multiple Containers
Identifier: RITArc-0026
Overview Materials related to the Eastman Building of the Rochester Athenaeum and Mechanics Institute. The building was constructed in 1900 and financed by George Eastman. The collection contains materials from the building's official opening such as programs, miscellaneous ephemera, newspaper clippings, a scrapbook commemorating the event, and items originally encapsulated in the building's cornerstone. Also included are several items pertaining to the building and its operations from throughout the...
Dates: 1891-1973
Found in: RIT Archives

George H. Clark Building collection

 Collection — Box 1: [Barcode: R0006628965]
Identifier: RITArc-0032
Overview

Materials related to the Rochester Institute of Technology's George H. Clark Building, built in 1946 and occupied by RIT until 1968. The collection contains numerous documents related to the building's construction, as well as correspondence and publications regarding the building itself. Also included are clippings and various items that were placed in the building's cornerstone.

Dates: 1945-1977; Majority of material found within 1945 - 1947
Found in: RIT Archives

RIT University Publications photograph collection

 Collection — Multiple Containers
Identifier: RITArc-0653
Overview

The RIT University Publications photograph collection contains photographic work done by student employee, Jen Moon between 2004-2008. There are six binders full of images on CDs with accompanying contact sheets for most, some by other photographers.

Dates: 2004-2008
Found in: RIT Archives

Susan Bevier estate records

 Collection — Box 1: [Barcode: R0006628960]
Identifier: RITArc-0001
Overview

Legal documents related to the estate of Susan Bevier, a benefactor of the Rochester Athenaeum and Mechanics Institute (now named the Rochester Institute of Technology). The collection contains copies of Mrs. Bevier's estate records including her will, estate inventory, and deeds, as well as correspondence related to the use of Mrs. Bevier's generous donation.

Dates: 1899-1954; Majority of material found within 1899 - 1907
Found in: RIT Archives

Filtered By

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

Filter Results

Additional filters:

Subject
Clippings (information artifacts) 8
Campus planning -- New York (State) -- Rochester 7
College campuses -- New York (State) -- Rochester 7
Building -- New York (State) -- Rochester 5
College students -- New York (State) -- Rochester 4
∨ more
Dormitories -- New York (State) -- Rochester 4
Henrietta (N.Y. : Town) 4
Universities and colleges -- New York (State) -- Rochester -- History 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 sports -- New York (State) -- Rochester 2
Dedication services -- New York (State) -- Rochester 2
Dormitory life -- New York (State) -- Rochester 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 benefactors -- New York (State) -- Rochester 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
Ephemera 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
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
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 5
Ellingson, Mark 4
Rochester Institute of Technology -- Student housing 3
Rochester Institute of Technology -- Students 3
∨ more
Rochester Institute of Technology. George H. Clark Building 3
Clark, George H. 2
Hugh Stubbins and Associates 2
Miller, Paul A. 2
Rochester Athenaeum and Mechanics Institute. Eastman Building 2
Rochester Institute of Technology -- Art collections 2
Rochester Institute of Technology -- Photograph collections 2
Rochester Institute of Technology. Eastman Building 2
Rochester Institute of Technology. Nathaniel Rochester Hall 2
Stubbins, Hugh (1912-2006 ) 2
Benjamin, Mark 1
Bevier family 1
Bevier, Alice 1
Bevier, Susan 1
Bragdon, Claude Fayette 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 1
Rochester Athenaeum and Mechanics Institute -- Benefactors 1
Rochester Athenaeum and Mechanics Institute -- Faculty 1
Rochester Athenaeum and Mechanics Institute. Bevier Memorial Building 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