Showing Collections: 1 - 4 of 4
RIT Calendar Task Force records
Collection — Box-Folder: 1
Identifier: RITArc-0479
Overview
These folders contain records from RIT’s Calendar Task Force. The Institute Task Force on the Calendar was formed in the fall of 1990 in response to concerns from administrators and faculty regarding the feasibility of different calendar formats. These records include reports, recommendations, and proposals derived from impact studies initiated by various subcommittees.
Dates:
1990-1995
Found in:
RIT Archives
RIT College of Business Accreditation records
Collection — Multiple Containers
Identifier: RITArc-0599
Overview
RIT College of Business Accreditation records document the College of Business accreditation process with the Association to Advance Collegiate Schools of Business (AACSB International) from 1981-2004. The materials were donated to the RIT Archives by Jerry Curnutt, the College of Business (COB) Assistant Dean for Administration and Minors Advisor.
Dates:
1981-2004
Found in:
RIT Archives
RIT Land Use Studies collection
Collection — Box: 1
Identifier: RITArc-0628
Overview
The Collection of RIT Land Use Studies contain two studies of the land that comprises RIT’s Henrietta campus. One study, “RIT Master Plan Land Use Study” assesses the usage of land at the Henrietta campus in 1975. The other study, “RIT Land Use Study Update”, reassesses the “RIT Master Plan Land Use Study” and focuses on long range planning in 1987.
Dates:
1975-1987
Found in:
RIT Archives
RIT Office of the Provost miscellaneous materials
Collection — Box: 1
Identifier: RITArc-0069
Overview
Various materials donated to the RIT Archive Collections by the Office of the Provost in 1997. The items include historical information on the Rochester Institute of Technology (RIT) such as brochures on the university's history and architectural renderings. Also included is information on the National Technical Institute for the Deaf's (NTID) founding and dedication ceremonies.
Dates:
1926-1979
Found in:
RIT Archives
Filtered By
Filter Results
Additional filters:
- Subject
- Campus planning -- New York (State) -- Rochester 2
- Academic costume 1
- Administrative records 1
- Architectural rendering 1
- Business schools -- New York (State) -- Rochester 1
- Calendars 1
- College administrators -- New York (State) -- Rochester 1
- College campuses -- New York (State) -- Rochester 1
- Corporation reports 1
- Correspondence 1
- Curriculum change -- New York (State) -- Rochester 1
- Curriculum planning -- New York (State) -- Rochester 1
- Long range strategic planning 1
- Memorandums 1
- Proposals 1
- Renderings (drawings) 1
- Reports 1
- Research notes 1
- Universities and colleges -- New York (State) -- Rochester 1
- Universities and colleges -- New York (State) -- Rochester -- Accreditation 1
- Universities and colleges -- New York (State) -- Rochester -- Administration 1
- Universities and colleges -- New York (State) -- Rochester -- History 1 ∧ less
- Names
- AACSB International. Association to Advance Collegiate Schools of Business 1
- Bullard, Todd H. (Todd Hupp) 1
- Curnutt, Jerry 1
- Johnson, Lady Bird 1
- National Technical Institute for the Deaf -- Dedication services 1
- Rochester Athenaeum and Mechanics Institute -- History 1
- Rochester Institute Of Technology. Saunders College of Business 1
- Rochester Institute of Technology 1
- Rochester Institute of Technology -- Designs and plans 1
- Rochester Institute of Technology -- Planning 1
- Rochester Institute of Technology -- Presidents 1
- Rochester Institute of Technology. Calendar Task Force 1
- Rochester Institute of Technology. Office of the Provost 1
- Rochester Institute of Technology. Policy Council 1
- Rose, M. Richard (Merle Richard) 1 ∧ less
∨ more
∨ more