Search all record types in RIT Archives where
- keyword(s): *
Showing Results: 1 - 6 of 6
RIT Women's Residence Halls collection
Collection — Folder: 1-4
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
/
RIT Women's Residence Halls collection
Susan Bevier estate records
Collection — Box: 1
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
/
Susan Bevier estate records
Bevier Memorial Building collection
Collection — Multiple Containers
Identifier: RITArc-0002
Overview
Materials related to the Bevier Memorial Building at the Rochester Institute of Technology. The building was constructed in 1911 using funds given by Susan Bevier. The collection contains invitations to the building's open, postcards and greetings cards depicting the building, and clippings. There is also a report on the building's historical significance.
Dates:
1902-1982
Found in:
RIT Archives
/
Bevier Memorial Building collection
Construction of RIT's Henrietta Campus records
Collection — Box: 1-5
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 of...
Dates:
1961 - 1979; Majority of material found within 1961 - 1968
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 Henrietta Campus planning documents
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
Filtered By
Filter Results
Additional filters:
- Subject
- Campus planning -- New York (State) -- Rochester 3
- Clippings (information artifacts) 3
- College campuses -- New York (State) -- Rochester 3
- Henrietta (N.Y. : Town) 3
- Building -- New York (State) -- Rochester 2
- College benefactors -- New York (State) -- Rochester 2
- University sites -- New York (State) -- Rochester 2
- Building -- Design and construction 1
- Buildings -- Design and construction 1
- College students -- New York (State) -- Rochester 1
- Dormitories -- New York (State) -- Rochester 1
- Dormitory life -- New York (State) -- Rochester 1
- Ephemera 1
- Estate inventories 1
- Estate records 1
- Executors and administrators -- New York (State) -- Rochester 1
- Fund raising -- New York (State) -- Rochester 1
- Invitations 1
- Minutes 1
- Photograph albums 1
- Promotional materials 1
- Proposals 1
- Reports 1
- Rochester (N.Y.) -- History -- 20th century 1
- Universities and colleges -- New York (State) -- Rochester -- History 1
- Wills 1
- Women -- Housing -- New York (State) -- Rochester 1
- Women college students -- New York (State) -- Rochester 1 ∧ less
- Names
- Bevier family 2
- Bevier, Alice 2
- Bevier, Susan 2
- Ellingson, Mark 2
- Rochester Athenaeum and Mechanics Institute 2
- Rochester Athenaeum and Mechanics Institute. Bevier Memorial Building 2
- Bragdon, Claude Fayette 1
- Cronise, Adelbert 1
- Hamblin, Francis Dow 1
- Hugh Stubbins and Associates 1
- Rochester Athenaeum and Mechanics Institute -- Benefactors 1
- Rochester Institute of Technology -- Student housing 1
- Rochester Institute of Technology -- Students 1
- Rochester Institute of Technology. College of Fine and Applied Arts. Bevier Gallery 1
- Rochester Institute of Technology. Office of the President 1
- Rochester Institute of Technology. Office of the President. Paul A. Miller 1
- Stubbins, Hugh (1912-2006 ) 1 ∧ less
∨ more
∨ more