Women's Cottages Special Collections Research Center

Page featured image content

several homes in neighborhood, side by side

Cottage Row, ARM 11-0552

Page main body content

From the earliest days of Syracuse University through the 1970s, a system of smaller houses was used to accommodate many students. Typically, women lived in "cottages" and men lived in "houses."

Annable: 309 University Place; purchased 1915; razed in 1951 for Lowe Art Center; named for Josephine Annable who donated property at 408 Walnut Place

Anthony: 759 Comstock Avenue; named for Susan B. Anthony

Babcock: 426 Walnut Place; named for Maltbie D. Babcock, Class of 1879; purchased 1915

Baker: 424 Walnut Place; named for Hugh P. Baker, Dean of Forestry College, 1912-1920

Barclay: 829/833 University Avenue

Barton: 107 Waverly Avenue

Beach: 115 College Place; named for Hon. Allen C. Beach, Board of Trustees member, 1870-1872

Beebe: 119 Euclid Avenue; named for Minnie Mason Beebe, Class of 1890, History faculty 1900-1937, died in 1956; purchased in 1938 for $8,958

Berwald: 109 College Place; named for Eugenia Baker Berwald, music faculty 1899-1901 and William H. Berwald, music faculty 1892-1943; purchased 1943

Biklé: 107 University Place; named for Gladys Rose Biklé, English faculty and class of 1920, 1892-1943, died 1948

Blackwell: 909 Walnut Avenue; named for Elizabeth Blackwell, M.D., Geneva College, Class of 1849; purchased in 1943

Blodgett: 508 University Place

Breecher: 508 Comstock; currently site of Kimmel Dining Center

Brewster: 119 College Place; named for Belle Louise Brewster, Music faculty 1908-1933, died 1933; purchased in 1943; opened in 1945; renovated in 1957

Brooks: 808 University Avenue

Burdette: 822 Irving Avenue; named for Clara Bradley Burdette, Class of 1876, in 1954 was oldest living graduate of SU

Butler: 801 University Avenue; named for Harold Butler, Dean of College of Fine Arts

Campbell: 312 Waverly Avenue; named for Alan D. Campbell, faculty 1927-1942; purchased in 1943

Carman: 121 College Place; named for Harry James Carman, faculty 1913-1919; purchased in 1943

Chamberlain: 406 University Place

Charles: 400 Walnut Place; named for Charles Lee Raper, Dean of Business Administration, 1921-1944

Clarendon: 506 University Place; probably named for the city street; purchased in 1943

Clark (sometimes spelled Clarke): 428 Walnut Place; purchased 1915; razed in 1951 for Lowe Art Center; named for J. Scott Clark, English Criticism and Elocution faculty, 1882-1892

Comstock: 760 Comstock; named for George F. Comstock, Court of Appeals judge, owner of farm on which SU was built, and a charter member of the Board of Trustees

Corneille: 935 South Crouse Avenue; possible names for French playwright Pierre Corneille; demolished summer 1974

Crouse II: 823 South Crouse Avenue; named for John Crouse, donor of Crouse College, and his son, a benefactor of SU; housed nursing students

Crouse III: 829 South Crouse Avenue; named for John Crouse, donor of Crouse College, and his son, a benefactor of SU; housed nursing students

Decker: 907 South Crouse Avenue; opened in 1936; named for David Decker, president of Board of Trustees, 1870-1890 and an original member of corporation establishing SU

Denison (sometimes incorrectly spelled as Dennison): 1107 East Adams Street; named for Howard P. Denison, Law College faculty, 1902-1907

Eaton: 805 Walnut Avenue; named for Bruce A. Eaton, English faculty, 1903-1944

Erie: 206 Walnut Place

Fairfield: 108 Waverly Avenue; named for Fairfield Seminary and Medical School of Herkimer County, a forerunner of Syracuse University Medical School

Flick: 516 Ostrom Avenue; named for Alexander C. Flick, History faculty, 1896-1923

French: 408 Walnut Place; named for John R. French, faculty 1865-1897, Dean of Liberal Arts, 1878-1897

Frey (also known as Independents'): 901 South Crouse Avenue; independent living house named for Adolph Frey, Music faculty, 1893-1928

Genesee: 914 South Crouse Avenue; named for Genesee College; one of four cooperative houses which enabled women to attend SU at a lower cost; purchased in 1943

Geneva: 903 University Avenue; one of four cooperative houses which enabled women to attend SU at a lower cost

Griffin: 812 University Avenue; named for John P. Griffin, Registrar, 1871-1875

Haft: 207 University Place; named for Henry H. Haft, Medical School faculty

Harrison: 100 Walnut Place; named for the city street

Heffron: 416 Walnut Place; named for John L. Heffron, faculty and Dean of the Medical College, 1883-1924, and alumni trustee, 1895-1901

Hickernell: 611 East Genesee Street; named for Louis M. Hickernell, faculty member

Holden: 310 Waverly Avenue; named for Erastus F. Holden, first Vice President of Board of Trustees, 1878-1900, and donor of Holden Observatory; purchased in 1943

Holzwarth: 301 Waverly Avenue; named for Franklin James Holzwarth, German faculty, 1895-1942

Hoople: 204 Waverly Avenue; named for Gordon D. Hoople, Class of 1915 in medicine, chairman of Board of Trustees, 1967-1971

Hungerford: 833 South Crouse Avenue; opened in 1936; named for Edward Hungerford, Class of 1899, journalist, author, publisher, and authority on history of railroads in United States

Hurst: 709 University Avenue, later located at 932 South Crouse Avenue; originally opened in 1936; named for Bishop John F. Hurst, member of Board of Trustees, 1886-1888 and Bishop of Methodist Episcopal Church of Washington, D.C.

Hyde: 844 South Crouse Avenue; named for Frederick Hyde, Dean and faculty of Medical College faculty, 1872-1887

Independents': see Frey

Irving: 783 Irving Avenue

Jewell: 117 College Place; named for Ross Jewell, faculty member and Registrar, 1908-1925; purchased in 1943

Kent: 112 Waverly Avenue

Lima: 926 South Crouse Avenue

Lowry: 503 Van Buren

Lowther: 110 Walnut Place; named for Edgar A. Lowther, Class of 1920 and 1942 Doctor of Divinity Honorary Degree; also used as men's housing as Charles Poletti House

Lund: 911 South Crouse Avenue; named for Unni Lund, professor of Vocal Music, 1893-1901

Lyon: 203 Waverly Avenue

Mace: 209 University Place; named for William Mace, faculty member, 1891-1895, emeritus, 1916-1938

Marshall: 204 Marshall Street; named for Louis Marshall, President of College of Forestry Board of Trustees, 1909-1919

Maurice: 304 Waverly Avenue; purchased in 1943

McCarthy: 905 Walnut Avenue; opened as women's cottage in 1936

McChesney: 200 Walnut Place; named for Rev. Ensign McChesney, Dean of College of Fine Arts, 1898-1905; also housed Kappa Phi Delta Fraternity

Metzler: 833 South Crouse Avenue; named for William B. Metzler, Liberal Arts faculty, 1922-1923; also used for men's housing as Levi Morton House

Mills: 763 Comstock Avenue

Morris: 108 Walnut Place; named for Edgar Colt Morris, English faculty, 1984-1916; also used for men's housing as Nathan Miller House

Morton: 303 Waverly Avenue

Mott: 906 South Crouse Avenue; named for Lucretia Mott, abolitionist and women's rights advocate; purchased in 1943

Nottingham: 905 University Avenue; named for Eloise Nottingham, member of Board of Trustees, 1909-1939; one of four cooperative houses which enabled women to attend SU at a lower cost

Ostrom: 507 University Place; named for Ostrom Avenue; razed for DellPlain Hall

Parker: 211 University Place; named for George A. Parker, Music faculty, 1882-1938; first house built on University Place; constructed prior to 1886

Parsons: 106 Walnut Place; later may have been men's residence and renamed Charles Whitman House; named for Editha A. Parsons, Speech Department faculty, 1899-1949, who died in 1964

Patterson: 110 Waverly Avenue; named for Arthur Sayles Patterson, Roman Languages faculty, 1899-1941; purchased in 1943

Peck I: 1017 Harrison Street; named for Jesse Peck, Bishop of Methodist Episcopal Church in Syracuse and Board of Trustees member, 1875-1883; one of four cooperative houses which enabled women to attend SU at a lower cost

Peck II: 114 Waverly Avenue; named for Jesse Peck, Bishop of Methodist Episcopal Church in Syracuse, Board of Trustees, 1875-1883; purchased in 1943

Phillips: 1001 Walnut Avenue; named for Henry Phillips, member of Board of Trustees

Powers: 777 Irving Avenue; named for William Henry Powers, Dean of Hendricks Chapel, 1929-1944

Reid: 201 University Place; named for John Morrison Reid, President of Genesee College and SU Board of Trustees member, 1888-1896; purchased in 1943; demolished 1974

Richards: 900 University Avenue; named for Jean Marie Richards, Dean of Women, 1909-1924; died 1953

Rogers: 1101 East Adams Street; housed veterans

Root: 916 South Crouse Avenue; named for Francis H. Root, who represented Genesee Conference of the Methodist Church on SU Board of Trustees, 1870-1893

Sargent: 105 University Place; named for Irene Sargent, Fine Arts faculty, 1895-1932

Schultze: 906 University Place; named for Wilhelm Schultze, Music faculty, 1877-1888

Scott: 841 South Crouse Avenue; named for Jeanette Scott, Fine Arts faculty; demolished summer 1974

Sibley: 101 University Place; named for Henry Orin Sibley, SU Librarian, 1889-1904

Smalley: 420 Walnut Place; named for Frank Smalley, faculty member, 1874-1917, Dean of Liberal Arts, 1900-1917, Acting Chancellor, summer 1903, 1908-1909, Vice Chancellor Emeritus, 1917-1931

Sperry: 100 Waverly Avenue; named for Earl E. Sperry, faculty member, 1902-1907

Spring: 308 Waverly Avenue

Stanton: 748 Comstock Avenue; named for Elizabeth Cady Stanton, abolitionist and proponent of women's rights

Stiles: 115 College Place; named for Henry William Stiles, Class of 1910, professor of Anatomy and director of Anatomical Laboratory

Ten Eyck: 102 Waverly Avenue; named for James A. Ten Eyck, crew coach

Thornden: 503 University Place; purchased in 1943; razed for Dell Plain Hall

University I: 811 University Avenue; purchased in 1944 for $10,077; current site of Sheraton Syracuse University Hotel and Conference Center

University II: 806 University Avenue

University III: 804 University Avenue

Vernon: 207 University Place; originally Alpha Phi sorority house

Walker: 424 Walnut Place; named for E.C. Walker, Alumni Trustee, 1872-1874

Waverly: 314 Waverly Avenue

Whitman: 403 Comstock Avenue

Wilbur: 307 University Place; razed in 1951 for Lowe Art Center

Wiles: 202 Waverly Avenue

Willard: 755 Comstock Avenue; purchased in 1943

Wilson: 917 South Crouse Avenue; demolished summer 1974

Winchell Hall: 301 University Place; named for Alexander Winchell, Chancellor 1873-1874

Woodworth: 309 Waverly Avenue

Woolley: 107 College Place; named for Harry J. Woolley; purchased 1943