Return to finding aids search |
Finding aid created by: Lafiya Watson
Date: 2001
|
|
Summary |
|
Creator: | Croom, Charles E. |
Title: | Charles E. Croom Papers |
Dates: | 1925-1985 |
Size: | 2 map case drawers (8 linear feet) |
Abstract: | The Charles E. Croom Papers contain architectural plans from his professional career. |
Language: | English |
Repository: |
University Archives, Special Collections Research Center Syracuse University Libraries 222 Waverly Ave., Suite 600 Syracuse, NY 13244-2010 |
Charles E. Croom (1907-1983) was a notable American architect and professor at Syracuse University.
Charles E. Croom was born in Detroit, Michigan in 1907. After high school Croom attended Syracuse University. He graduated from the University in 1929 with a Bachelor’s degree in Architecture. During his time at Syracuse he was awarded the American Institute of Architects School Medal for scholastic achievement, character, and promise of professional ability and was a member of the Phi Kappa Phi Honor Society, Tau Sigma Delta Fine Arts Honorary, and the Pi Mu Epsilon Mathematics Honorary. Croom was also a member of the Delta Tau Delta social fraternity.
After his graduation in 1929, Croom attended the Fontainebleau School of Fine Arts in France in 1930 as a graduate student. He received a diplômé in architecture from the Fontainebleau School of Fine Arts in 1931. After graduation Croom spent some time in Europe traveling in Spain, Italy, and Switzerland.
Following his time in Europe, Croom worked in various architectural offices in Detroit, Syracuse, and New York City from 1931 to 1942. While working at several of these firms he was often placed in charge of the architectural drafting room. In 1942, Croom was an assistant working for the J.G. White Engineering Corporation during the construction of the General Electric facility located on Thompson Road, Syracuse, New York. From 1943 to 1944, Croom worked in the physics department of a plane laboratory owned by the Curtiss-Wright Corporation, located in Buffalo, New York. During the years 1944 and 1945, he worked for Technical Associates in Syracuse, working on emerging military projects.
In 1944, Croom was given a position as an instructor of soil mechanics at the Syracuse University School of Architecture. He continued as an instructor until 1946 when he was appointed Assistant Professor and taught all theory of structure courses. Croom was given tenure in 1953. He would continue in that capacity until 1958 when he was given the rank of Associate Professor for his outstanding teaching ability and academic prowess. In 1964, Croom was appointed Full Professor and would maintain that rank until his retirement.
In July of 1969, Croom was appointed Acting Dean of the Syracuse University School of Architecture. In 1970, Croom became Dean of the Syracuse School, and he would remain in this position until his retirement in 1973.
Though Croom officially retired on September 1, 1973, he was asked to teach part time as a visiting professor from August 1973 until May 1974. Following his time as a visiting professor, Croom was bestowed the honorary title of Professor Emeritus of Architecture on May 10, 1974.
Charles E. Croom did much more as a professional than just teaching in higher education. Croom became a registered architect with New York State in 1936. He ran a private architectural firm from 1944 until his retirement. Croom always kept his personal practice subordinate to his teaching profession. Regardless, his work was well respected within the Syracuse community and he held the admiration of many of his peers.
Throughout his career Croom was a member of several professional organizations. He was a member of the Society of Architects and served as a director on several committees. Croom also joined the Central New York Chapter of the National American Institute of Architects. In addition, he was a member of the American Concrete Institute, the Society of Architectural Historians, the Building Research Institute, and the Central New York Chapter of the Aesthetics Committee of the American Institute of Architects.
Charles E. Croom died on March 13, 1983.
The Charles E. Croom Papers contains materials dating from 1925 to 1985. The collection comprises two map case drawers of over 100 architectural drawings from Croom's personal architectural firm. Several of the drawings are of buildings located on the Syracuse University campus, such as the remodeling of the Delta Delta Delta Sorority House, the Kappa Alpha Theta Sorority House, an addition to the Sigma Delta Tau Sorority House, and the Zeta Beta Tau Fraternity House. There are also numerous drawings of buildings within the Syracuse area, such as the Onondaga Hill Elementary School, the Onondaga Free Library, Onondaga Hill Presbyterian Church, and many homes in the community.
Access Restrictions:
There are no restrictions to this collection.
Use Restrictions:
Written permission must be obtained from University Archives,
Special Collections Research Center
Syracuse University Libraries and all relevant rights holders
before publishing quotations, excerpts or images from any materials in this
collection.
The Archives holds a clippings file and portrait file on Charles E. Croom.
Names
Croom, Charles E.
Syracuse University -- Alumni and alumnae.
Syracuse University -- Faculty.
Syracuse University.
Types of Material
Architectural drawings (visual works)
Preferred Citation
Preferred citation for this material is as follows:
Charles E. Croom Papers,
University Archives,
Special Collections Research Center
Syracuse University Libraries
Acquisition Information
There is no information pertaining to the Archives' acquisition of the collection.
Processing Information
Materials were placed in acid-free folders.
Folders are arranged alphabetically by owner.
Architectural Drawings
Architectural Drawings | |||||||||||
MC 11-3 | Alderman, Harry H. – House – 407 Brookford Road, Syracuse, N.Y. (11 plans) 1957 | ||||||||||
MC 11-3 | Alkoff, Louis – House – Lafayette Road at Graham Road, Onondaga, N.Y. (24 plans) 1965-1967 | ||||||||||
MC 11-2 | Bajorin, Edward S. – House – Pike Farm, Part of Lot 71, Town of Dewitt, N.Y. (3 plans) June 30, 1941 | ||||||||||
MC 11-3 | Barduhn, Allen – House, Additions and Alterations – 4600 Broad Road, Onondaga Hill, N.Y., 13215 (8 plans) 1979-1981 | ||||||||||
MC 11-2 | Barreca, Antonio – Store – 1107 Avery Ave., Syracuse, N.Y., Architects: Croom & Walsh (10 plans June 21, 1955 | ||||||||||
MC 11-3 | Berman, Leon G. – House – 308 Kimber Road, Syracuse, N.Y., Architects: Croom & Walsh (21 plans) 1954-1960 | ||||||||||
MC 11-3 | Bernstein, Arthur R. – House – (2 plans) December 3, 1982 | ||||||||||
MC 11-3 | Bonsted, Charles D. – House, Remodeled – 822 Lancaster Ave., Syracuse, N.Y. (4 plans) October 4, 1962 | ||||||||||
MC 11-3 | Buckland, Jack – Proposed House – Edwards Drive, Dewitt, N.Y., Architects: Croom & Walsh (9 plans) July 15, 1955 | ||||||||||
MC 11-3 | Burwick, Elias – Apartment – Dewitt, N.Y. (3 plans) August 19, 1967 | ||||||||||
MC 11-2 | Camillus, Town of – Proposed Swimming Pool – Camillus, N.Y. (4 plans) March 7, 1949 | ||||||||||
MC 11-3 | Carrigan, Joanne – Dining Room Addition, New Fireplace Installation, Brick & Flagstone Terraces – 4482 Broad Road, Syracuse, N.Y., 13215 (2 plans) 1972-1979 | ||||||||||
MC 11-2 | Clark, Horace – House, Alterations and Additions – 5570 South Salina St., Syracuse, N.Y. (4 plans) September 24, 1956 | ||||||||||
MC 11-3 | Cottrell, Jack W. – Parking Lot 119 – Town of Onondaga (6 plans) 1950-1963 | ||||||||||
MC 11-2 | Croom, C.H. – Garage – 4480 Broad Road, Syracuse, N.Y. (1 plan) undated | ||||||||||
MC 11-3 | Croom, Charles E. – Fireplace Grate – (1 plan) February 27, 1964 | ||||||||||
MC 11-3 | Croom, Charles E. – Pool – 4480 Broad Road, Syracuse, N.Y. (3 plans) September 4, 1962 | ||||||||||
MC 11-3 | Croom, Charles E. – TV Stand – (1 plan) October 24, 1966 | ||||||||||
MC 11-3 | Croom, Elizabeth Marsh – House – Broad Road, Onondaga Hill, N.Y. (17 plans) September 8, 1941 | ||||||||||
MC 11-2 | Croom, Mrs. Charles H. – House – Broad Road, Syracuse, N.Y., Architects: Croom & Walsh (7 plans) January 16,1956 | ||||||||||
MC 11-2 | Croom, Neil – Basement – (1 plan) undated | ||||||||||
MC 11-3 | Croom, Neil – Screen Porch – Cullen’s Run, Pittsford, N.Y. (1 plan) July 17, 1964 | ||||||||||
MC 11-2 | Delta Delta Delta Sorority House – Remodeling – 300 Walnut Place, Syracuse, N.Y. (5 plans) May 3, 1960 | ||||||||||
MC 11-3 | Doroff, Benjamin H. – House – Hillsboro Parkway, Syracuse, N.Y., Architects: Croom and Walsh (13 plans) 1955 | ||||||||||
MC 11-2 | Edson, Victor B. – Porch Remodeling – 716 Scott Ave., Syracuse, N.Y. (5 plans) April 22, 1968 | ||||||||||
MC 11-2 | Elstine, Daniel – Swimming Pool Enclosure, Preliminary Plans – Meadow Drive, Fayetteville, N.Y. (1 plan) March 14, 1974 | ||||||||||
MC 11-3 | Farmer, E.M. – House – (18 plans) 1947-1948 | ||||||||||
MC 11-3 | Feder, T.M. – House – East Lake Road, Cazenovia, N.Y. (11 plans) 1957-1964 | ||||||||||
MC 11-2 | Fleischman, Pierce – House – Tunnel Lane, West Lake Road, Cazenovia Lake, N.Y. (8 plans) January 5, 1950 | ||||||||||
MC 11-2 | Forsythe Motors Inc., – New Service Building – West Genesee St., Syracuse, N.Y. (9 plans) 1947-1948 | ||||||||||
MC 11-3 | Gale, Kenneth – House – Dogwood Lane, Manlius, N.Y. (35 plans) December 6, 1965 | ||||||||||
MC 11-3 | Gerber, John – House – Creek Road, Sullivan, N.Y., Designer: W.M. Chaitkin (6 plans) July 24, 1972 | ||||||||||
MC 11-3 | Gould-Farmer Inc., – Warehouse, Additions – 1020 West Genesee St., Syracuse, N.Y. (4 plans) March 1, 1947 | ||||||||||
MC 11-3 | Green, Edward S. – House – 39 Ely Drive, Dewitt, N.Y. (2 plans) May 6, 1957 | ||||||||||
MC 11-3 | Green, Edward S. – Proposed House – Lyndon Road, Dewitt, & Ely Drive, Dewitt (9 plans) 1956-1957 | ||||||||||
MC 11-2 | Greenberg, Sidney – House – Dogwood Lane, Manlius, N.Y. (14 plans) March 8, 1965 | ||||||||||
MC 11-3 | Grossman, Murray A. – House, Additions and Alterations – Quintard Road, Jamesville, N.Y. (25 plans) April 21, 1964 | ||||||||||
MC 11-3 | Hartenstein – House, Alterations to Kitchen – (11 plans) July 13, 1960 | ||||||||||
MC 11-3 | Hathaway, Leon – House – Broad Road, One Mile South of Seneca Turnpike, Syracuse, N.Y. (4 plans) June 16, 1953 | ||||||||||
MC 11-2 | Hathaway, Leon – House – Broad Road, Onondaga Hill (9 plans) June 1, 1953 | ||||||||||
MC 11-2 | Hicks, W.B. – Proposed House – (7 plans) December 7, 1945 | ||||||||||
MC 11-3 | Holstein, A.E. – House – Kimber Road, Syracuse, N.Y., Architects: Croom & Walsh (10 plans) 1954 | ||||||||||
MC 11-3 | Holstein, Philip M. – House, Alterations – 125 Cambridge Street, Syracuse, N.Y. (4 plans) July 7, 1952 | ||||||||||
MC 11-3 | John Milton Motel – Additions – Dewitt, N.Y. (12 plans) 1967-1968 | ||||||||||
MC 11-2 | Kappa Alpha Theta Sorority House – Alterations – 304 Walnut Place, Syracuse, N.Y. (7 plans) June 18, 1962 | ||||||||||
MC 11-2 | Katz, Judah – House, Alterations – 4844 West Lake Road, Cazenovia, N.Y. (8 plans) March 18, 1969 | ||||||||||
MC 11-3 | Keefer, R.O. – House, Additions & Alterations – Sandy Pond, N.Y. (4 plans) October 10, 1961 | ||||||||||
MC 11-2 | Kreuzer, Thomas – House, Additions & Alterations – Oneida Lake, N.Y., Original Architect: Paul Hueber (3 plans) 1936 | ||||||||||
MC 11-3 | Lafayette Country Club – Bar & Fireplace Details – (2 plans) 1957 | ||||||||||
MC 11-2 | Lerman, Fred – House, Additions – 305 Edwards Drive, Dewitt, N.Y. (5 plans) June 5, 1968 | ||||||||||
MC 11-3 | Lichtman, Alfred M. – House, Additions and Alterations – 1807 Euclid Ave., Syracuse, N.Y. (11 plans) 1957-1962 | ||||||||||
MC 11-3 | Marshall – House – (6 plans) May 10, 1955 | ||||||||||
MC 11-3 | Marshall, David – House – Hurlbert Road, Syracuse, N.Y., Architects: Croom & Walsh (9 plans) December 15, 1955 | ||||||||||
MC 11-3 | Mayer, Andrew – House – Radcliffe Road-Genesee Hills, Dewitt, N.Y. (3 plans) undated | ||||||||||
MC 11-2 | Meyer, Robert – House – Barberry Lane, Dewitt, N.Y. (21 plans) 1963-1964 | ||||||||||
MC 11-3 | Moore, Norman M. – House – Bradbury Drive, Onondaga Hill, N.Y. (4 plans) 1953 | ||||||||||
MC 11-2 | Mowry – House – 341 Fellows Ave., Syracuse, N.Y. (3 plans) October 23, 1967 | ||||||||||
MC 11-3 | Munro, Isaac – House – Orchard Way, Camillus, N.Y. (9 plans) March 15, 1941 | ||||||||||
MC 11-2 | New York, State of – Green Lakes Bathhouse – Green Lakes State Park, Fayetteville, N.Y. (12 plans) undated | ||||||||||
MC 11-2 | New York, State of – Verona Beach Bathhouse – Verona Beach State Park, Verona Beach, N.Y. (10 plans) September 30, 1953 | ||||||||||
MC 11-3 | Nyberg, Bror – House – Broad Road, Syracuse, N.Y. (8 plans) September 21, 1950 | ||||||||||
MC 11-2 | Onondaga District 6 School, Onondaga Hill, N.Y. (21 plans) February 1, 1925 | ||||||||||
MC 11-3 | Onondaga Free Library – Additions and Alterations – 4840 West Seneca Turnpike, Onondaga Hill, N.Y. (11 plans) June 15, 1981 | ||||||||||
MC 11-3 | Onondaga Hill Presbyterian Church – New Christian Education Building – Onondaga Hill, Syracuse, N.Y. (29 plans) 1960-1964 | ||||||||||
MC 11-3 | Onondaga Hill School, Onondaga Road, Syracuse, N.Y. (4 plans) March 26, 1953 | ||||||||||
MC 11-2 | Owen – House – (7 plans) October 7, 1948 | ||||||||||
MC 11-2 | Perkins, R.H. – House – West Side Seneca River, 1 ½ Miles North of Belgium, Towards 3 Rivers (8 plans) April 14, 1941 | ||||||||||
MC 11-2 | Proposed New School, District No. 6, Onondaga Hill, N.Y. (1 plan) undated | ||||||||||
MC 11-3 | Reicher, Norbert B. – House – Lockwood Road, Syracuse, N.Y. (10 plans) 1950 | ||||||||||
MC 11-3 | Richmond, Julius B. – House, Alterations and Additions – 50 Ely Drive, Dewitt, N.Y. (11 plans) 1955-1968 | ||||||||||
MC 11-2 | Rudolph, Max – House – Lyndon Road, Dewitt, N.Y. (14 plans) July 26, 1954 | ||||||||||
MC 11-2 | Scher, Jeffery – House – (4 plans) September 16, 1965 | ||||||||||
MC 11-2 | Schlesinger, George S. – House, Preliminary Plans – 13 Peck Hill Road, Dewitt, N.Y. (50 plans) 1965-1968 | ||||||||||
MC 11-3 | Seigle, Alfred R. – House – Bradford Boulevard, Syracuse, N.Y., Architects: Croom & Walsh (11 plans) December 15, 1955 | ||||||||||
MC 11-3 | Shopiro, Donald – House, Alterations and Additions – 5 Huntington Lane, Camillus, N.Y. (4 plans) 1970-1971 | ||||||||||
MC 11-2 | Sigma Delta Tau Sorority House – Additions & Alterations – 336 Comstock Ave., Syracuse, N.Y. (17 plans) 1956-1985 - (Contains a letter dated 1985 to Croom's wife regarding the Sigma Delta Tau architectural plans.) | ||||||||||
MC 11-3 | Solomon, Pat – House, Alterations and Additions – 501 Bradford Parkway, Syracuse, N.Y. (6 plans) 1952 | ||||||||||
MC 11-2 | Steele, A.D. – House – 4 Orchard Way, Camillus, N.Y. (9 plans) 1946-1947 | ||||||||||
MC 11-2 | Steiger, W.A. – House – East Genesee Parkway, Syracuse, N.Y. (6 plans) March 20, 1950 | ||||||||||
MC 11-2 | Sylvester, R.M. – House – West Road, Onondaga Hill, N.Y. (8 plans) 1946-1955 | ||||||||||
MC 11-3 | Syracuse Developmental Center – Room Divider – (2 plans) December 9, 1981 | ||||||||||
MC 11-2 | Syracuse University – A Study for Married Students Housing (5 plans) June 8, 1962 | ||||||||||
MC 11-3 | Tennant, C.T. – House, Additions and Alterations – 118 Wynthrop Road, Syracuse, N.Y. (7 plans) June 5, 1945 | ||||||||||
MC 11-3 | Tennant, C.T. – Garage Building, Alterations – 1207 Milton Ave., Syracuse, N.Y. (1 plan) February 1952 | ||||||||||
MC 11-2 | Unidentified Cupboard Details, Kitchen, Poole House – Architects: Croom & Walsh (1 plan) February 14, 1955 | ||||||||||
MC 11-2 | Unidentified House Plans (12 plans) October 19, 1955 | ||||||||||
MC 11-3 | Unidentified House Plans (4 plans) undated | ||||||||||
MC 11-3 | Unidentified Hunter’s Club – Additions and Alterations – (4 plans) 1944-1945 | ||||||||||
MC 11-3 | Unidentified Photo of a House undated | ||||||||||
MC 11-2 | Unidentified Plans (3 plans) undated | ||||||||||
MC 11-3 | Unidentified Plans (5 plans) undated | ||||||||||
MC 11-3 | Unidentified Plot Plan 4482, 4496 – Broad Road, Syracuse, N.Y. (1 plans) September 27, 1977 | ||||||||||
MC 11-2 | Unidentified Plot Plans (3 plans) 1941-1950, 1962-1978, September 7, 1977 | ||||||||||
MC 11-2 | Wagner, Irving W. – House – Broad Road, Onondaga Hill, Part of Websters Mile Square, Town of Onondaga, N.Y. (4 plans) July 14, 1941 | ||||||||||
MC 11-3 | Whiting, D.M. – House, Addition – West Genesee Turnpike, Camillus, N.Y. (6 plans) 1947 | ||||||||||
MC 11-3 | Whiting, Donald M. – New Building – Weedsport, N.Y. (2 plans) December 10, 1959 | ||||||||||
MC 11-3 | Whiting, Donald M. – House, Alterations – Weedsport, N.Y. (4 plans) August 15, 1966 | ||||||||||
MC 11-2 | Wilson, Jerome M. – House Remodeling – 4681 East Lake Rd., Cazenovia, N.Y. (2 plan) July 14, 1972 | ||||||||||
MC 11-2 | Wilson, Jerome M. – House Remodeling – Quintard Rd., Dewitt, N.Y. (1 plan) July 14, 1972 | ||||||||||
MC 11-3 | Windhausen Jr., M.J. – Restaurant – 3500 Block West Genesee St., Syracuse, N.Y. (7 plans) August 18, 1941 | ||||||||||
MC 11-2 | Zeta Beta Tau Chapter House – Remodeling – Euclid and Ostrom Aves., Syracuse, N.Y. (7 plans) May 31, 1928 |