Collection inventory

Special Collections home page
printer friendly version

Charles E. Croom Papers

An inventory of his papers at the Syracuse University Archives

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
https://library.syracuse.edu/special-collections-research-center/university-archives

Biography

Charles E. Croom

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.

Return to top

Scope and Content Note

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.

Return to top

Restrictions

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.

Return to top

Related Material

The Archives holds a clippings file and portrait file on Charles E. Croom.

Return to top

Selected Search Terms

Names

Croom, Charles E.
Syracuse University -- Alumni and alumnae.
Syracuse University -- Faculty.
Syracuse University.

Types of material

Architectural drawings (visual works)

Return to top

Administrative Information

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.

Finding Aid Information

Created by: Lafiya Watson
Date: 2001
Revision history: Processed and converted to EAD by Zachary Burnham, 2013.

Return to top

Arrangement

Folders are arranged alphabetically by owner.

Return to top

Inventory

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

Return to top