Hamilton College Archives

Back to Archives Home Page

Campus Building and Renovation Chronology


Date Built*
Sort
Name of Building
Sort by Name

Current Name or
Date of Demolition

Sort by name
History
(More history of these buildings)
Current Campus Map
1794 Hamilton-Oneida Academy 1829 Original building of the college's predecessor  
1853 Gymnasium 1897 replaced 1891 by Soper Gymnasium; demolished to make room for Root Hall  
1855 Chemistry Laboratory 1904 replaced 1903; demolished to make room for Carnegie Hall  
1814 Hamilton Hall (old South College) 1906 remodeled in 1873 as Hungerford Hall  
1873 Hungerford Hall 1906 former Hamilton Hall; remodeled  
1856 Litchfield Observatory 1918 base for telescope remains near Sigma Phi house  
1900 Truax Hall of Philosophy 1970 F.H. Gouge; ionic columns now in cemetery  
1955 Delta Phi House 1972 former President's Residence  
1869 President's Residence 1972 built for S.G. Brown; became Delta Phi house  
1930 North and South Courtyards 2009 renovated 1978; housed mail center, Philosophy Department  
1999 210 College Hill Road (Philosophy) 2011 Philosophy Department starting 1998 or 1999 (previously faculty housing); demolished in 2011 to accommodate the Wellin Museum; philosophy Dept. moved to 202 College Hill Rd. in 2010  
1995 Root Farmhouse 2017 Part of Root family property; named after Elihu Root; made into student residence 1995  
2011 202 College Hill Road 202 College Hill Road (Philosophy Dept.) previously housed Career Center (which moved to Bristol Campus Center); Philosophy Department moved here in 2011 View Map
Building #
81 
1917 Horowitch Career Center (Maurice Horowitch Career and Life Outcomes Center) 202 College Hill Road (Philosophy Dept.) Built as faculty house (Burton in 1933); formerly the Maurice Horowitch Career Center View Map
Building #
81 
2002 ABC House (A Better Chance) ABC House Former faculty house (Nile/Cameron house in 1933) purchased by college and renovated for A Better Chance program  
1969 Afro-Latin Cultural Center Afro-Latin Culture Center former faculty housing; formerly called the Afro-American Cultural Center View Map
Building #
82 
1940 Alumni Gymnasium Alumni Gymnasium Bagg & Newkirk View Map
Building #
69 
1982 Anderson-Connell Alumni Center (Advancement) Anderson-Connell Alumni Center (Advancement) Former Root Art Center View Map
Building #
24 
1804 Lee's Tavern Anderson-Connell Alumni Center (C&D) Isaac Williams; an enlargement of a house of 1799 View Map
Building #
24 
1958 Root Art Center (Edward Wales Root Art Center) Anderson-Connell Alumni Center (C&D) former Root Homestead View Map
Building #
24 
1850 Root Homestead Anderson-Connell Alumni Center (C&D) former Lee's Tavern; also called "The Hemlocks," "the Upper Mathematical House"; "Pocket Gallery" added 1931 View Map
Building #
24 
1998 Babbitt Pavilion Babbitt Pavilion constructed 1998; outdoor social space adjacent to Minor Field View Map
Building #
1970 Babbitt Residence Hall Babbitt Residence Hall built for Kirkland College (originally Residence Hall "B") View Map
Building #
15 
1850 Alumni House Backus House former President's House; faculty residence View Map
Building #
59 
1970 Backus House (Azel Backus House) Backus House former Alumni House View Map
Building #
59 
1802 Boarding House Backus House designed by Isaac Williams, master carpenter  View Map
Building #
59 
1813 President's House Backus House former Boarding House; moved 1850 View Map
Building #
59 
1993 Beinecke Student Activities Village Beinecke Student Activities Village Former abandoned salt storage area; the complex includes Fillius Events Barn, Howard Diner and Mail Center. View Map
Building #
18 
1897 Benedict Hall of Languages Benedict Hall Frederick Hamilton Gouge, architect; renovated in 2009 View Map
Building #
58 
2006 Blood Fitness and Dance Center (Charlean and Wayland Blood Fitness and Dance Center) Blood Fitness and Dance Center Complete renovation of Saunders Hall of Chemistry; opened October 2006 View Map
Building #
68 
1903 Chemistry Building Blood Fitness and Dance Center F.H. Gouge; enlarged 1930 by Bagg & Newkirk View Map
Building #
68 
1978 Saunders Hall of Chemistry Blood Fitness and Dance Center former Chemistry Building; renovated; rededicated to A.P. Saunders View Map
Building #
68 
1966 Bristol Center (William McLaren Bristol Center) Bristol Center E.D. Stone; formerly Bristol Campus Center View Map
Building #
56 
1988 Bristol Swimming Pool (William M. Bristol, Jr. Swimming Pool) Bristol Swimming Pool Replaced earlier pool in Alumni Gym; renovated 2013 View Map
Building #
70 
1970 Bundy East and Bundy West Residence Halls Bundy East and West Residence Halls Edmund J. Booth, architect; part of Harlow E. Bundy Quadrangle; renovations 2009 View Map
Building #
29 
1970 Bundy Dining Hall Bundy Hall Edmund J. Booth, architect; part of Harlow E. Bundy Quadrangle View Map
Building #
30 
1972 Burke Library (Daniel Burke Library) Burke Library Hugh Stubbins, Associates, architects; many interior renovations, including in 2011 View Map
Building #
45 
1926 Buttrick Hall Buttrick Hall former Knox Hall of Natural history; renovated to resemble original design; redecorated to reflect the taste of different Hamilton College presidents View Map
Building #
64 
1812 Hall of Commons Buttrick Hall also called "The Banqueting Hall"; closed 1820 View Map
Building #
64 
1883 Knox Hall of Natural History Buttrick Hall former Cabinet; remodeled View Map
Building #
64 
1850 The Cabinet Buttrick Hall science building with museum; former Hall of Commons View Map
Building #
64 
1985 Campus Safety Office Campus Safety Office (approximate date) View Map
Building #
80 
1904 Carnegie Residence Hall Carnegie Residence Hall "West College"; F.H. Gouge View Map
Building #
67 
2004 Carriage House Carriage House Carriage house/garage for Edward Root house/Root Art Center/Anderson-Connell Alumni Center; converted into office for the vice-president of Administration and Finance View Map
Building #
23 
1827 Chapel Chapel designed by John H. Lothrop of Utica (a College trustee) as a multi-purpose building; Philip Hooker of Albany designed the façade; many alterations over the years; most recent in 1949 by Bagg & Newkirk View Map
Building #
53 
1982 Christian A. Johnson Hall Christian A. Johnson Hall former James Library; renovated and rededicated View Map
Building #
65 
1914 James Library (Ellen Curtiss James Library) Christian A. Johnson Hall Coolidge & Carlson, architects View Map
Building #
65 
1903 Commons (Soper Hall of Commons) Commons F.H. Gouge; addition in rear in 1959 by Adams & Woodbridge View Map
Building #
62 
1992 Couper Hall Couper Hall former Silliman Hall; rededicated in 1992 View Map
Building #
57 
1888 Silliman Hall Couper Hall Fuller & Wheeler of Albany, architects; built as College YMCA and union center; is such until 1929 View Map
Building #
57 
2015 Crow Aviary  Crow Aviary replaced 3994 Campus Road (residence house) View Map
Building #
41 
2011 Days-Massolo Center  Days-Massolo Center Opened in 2011; formerly named the Cultural Education Center; previously Ferry Building View Map
Building #
83 
1989 Ferry Administration Building Days-Massolo Center formerly a faculty/administration residence; renovated and rededicated for Personnel and then for Computer Science View Map
Building #
83 
1958 Dunham Dormitory Dunham Residence Hall Adams & Woodbridge View Map
Building #
79 
1882 Alpha Delta Phi House Eells House rebuilt in same spot 1928 View Map
Building #
49 
2000 Eells House Eells House former Alpha Delta Phi House; sold to college; renovated and rededicated; student residence View Map
Building #
49 
1817 Root House; Grant House Elihu Root House Presidential house; 1893, purchased by Elihu Root; 1937, home of Edith Root Grant and Ulysses S. Grant III; 1978, purchased by College; renovated in 1980 for administrative quarters View Map
Building #
25 
1962 Physical Plant Facilities Management/Physical Plant also known as Maintenance and Operations; building first shown on 1962 map View Map
Building #
89 
2008 Faculty Artist Studio Faculty Artist Studio Barn/garage behind Grant House/Elihu Root House converted to studio in July, 2008 View Map
Building #
26 
1912 Delta Upsilon House Ferguson House Fraternity house View Map
Building #
48 
1996 Ferguson House Ferguson House former Delta Upsilon House; sold to college; renovated and rededicated; student residence View Map
Building #
48 
2006 Glen House (Headquarters for the Hamilton Outdoor Leadership Center) Glen House Part of Root family estate; Art Studio when Homestead was Root Art Center; renovated 2006 to house Hamilton Outdoor Education Center View Map
Building #
22 
1959 Griffin Road Apartments Griffin Road Apartments built as faculty apartments; now student residences View Map
Building #
88 
2018 Johnson Center for Health and Wellness (Joel and Elizabeth Johnson Center for Health and Wellness) Johnson Center New construction (replaced Root Farmhouse); groundbreaking August 2017; dedication October 2018 View Map
Building #
19 
1968 Keehn Residence Hall Keehn Residence Hall built for Kirkland College; was a student co-operative View Map
Building #
2014 Kennedy Center (Kevin and Karen Kennedy Center for Theatre and the Studio Arts) Kennedy Center Opened at Fallcoming 2014; includes Edwin Barrett Lab Theatre and Eugene Romano Theatre View Map
Building #
84 
1792 Kirkland Cottage Kirkland Cottage moved to present place from near the cemetery in 1925 View Map
Building #
63 
1823 Kirkland Hall (Middle College) Kirkland Residence Hall built as twin of North College; remodeled as Soper Gymnasium in 1891 View Map
Building #
52 
1962 Kirkland Residence Hall Kirkland Residence Hall former Soper Gymnasium; remodeled 1947 after the Alumni Gymnasium was built View Map
Building #
52 
1891 Soper Gymnasium Kirkland Residence Hall former Middle College; remodeled View Map
Building #
52 
1972 Kirner-Johnson Building Kirner-Johnson Building built for Kirkland College View Map
Building #
14 
2008 Kirner-Johnson Building Kirner-Johnson Building Expanded and renovated in 2008 View Map
Building #
14 
1970 List Art Center (Vera G. and Albert A. List Art Center) List Art Center built for Kirkland College View Map
Building #
11 
2006 Little Squash Center Little Squash Center named for Jeff Little '71; opened fall 2006 View Map
Building #
73 
1968 Major Residence Hall Major Residence Hall built for Kirkland College View Map
Building #
1969 McEwen Dining Hall McEwen Dining Hall built for Kirkland College View Map
Building #
13 
1968 McIntosh Residence Hall McIntosh Residence Hall built for Kirkland College View Map
Building #
1972 Milbank Residence Hall Milbank Residence Hall built for Kirkland College View Map
Building #
16 
1968 Minor Residence Hall Minor Residence Hall built for Kirkland College View Map
Building #
2006 Molly Root House Molly Root House built for Elihu Root, Jr. 1903; home of Molly and Elihu Root III '36; houses Department of Art History as of Spring 2006; renovations 2008 View Map
Building #
85 
1924 Knox Infirmary  Morris House former Perry Hiram Smith Library; an infirmary View Map
Building #
51 
1961 Minor Theater Morris House former Perry Hiram Smith Library; remodeled by E.D. Stone; much altered during early 1970's View Map
Building #
51 
2015 Morris House Morris House Minor Theater renovated to become a residence hall; opened fall 2015 View Map
Building #
51 
1872 Perry Hiram Smith Library Morris House later Perry Hiram Smith Hall View Map
Building #
51 
1842 Dexter Hall North Residence Hall North College building completed and renamed View Map
Building #
50 
1823 North College North Residence Hall shell built; remained incomplete until 1842 View Map
Building #
50 
1962 North Residence Hall North Residence Hall former Skinner Hall; renovated by E.D. Stone View Map
Building #
50 
1884 Skinner Hall North Residence Hall former Dexter Hall; renovated View Map
Building #
50 
1975 Peters Observatory Observatory Named for Prof. C.H.F. Peters View Map
Building #
1910 Davenport House President's House built by Frederick Morgan Davenport, Professor of Law 1904-1929; architect, Arthur Jackson; Queen Anne style  
1995 Rogers Estate Rogers Estate house of Philip V. Rogers '30, sold to college 1994; made into student housing Fall 1995 View Map
Building #
38 
1897 Root Hall of Science Root Hall designed by Carriere and Hastings; many renovations; reverts to classrooms after 1925 View Map
Building #
66 
1971 Root Residence Hall Root Residence Hall built for Kirkland College View Map
Building #
10 
1959 Rudd Health Center (Thomas Brown Rudd Health Center) Rudd Health Center Adams & Woodbridge; addition added in 1972 View Map
Building #
60 
1927 ELS House Sadove Student Center at Emerson Hall former house for the Emerson Literary Society burned down in 1927 and was rebuilt View Map
Building #
17 
2009 Sadove Student Center (Sadove Student Center at Emerson Hall) Sadove Student Center at Emerson Hall Emerson Hall expanded and renovated in 2009; dedicated to Sadove family View Map
Building #
17 
1921 Sage Rink (Russell Sage Rink) Sage Rink Bagg & Newkirk View Map
Building #
71 
1810 Saunders House Saunders House built by Isaac Williams; residence of Saunders family until Silvia Saunders' death in 1994; renovated for student residence in 1995 View Map
Building #
87 
1988 Schambach Center (Hans H. Schambach Center for Music and the Performing Arts) Schambach Center  View Map
Building #
12 
1978 Scott Field House (Margaret Bundy Scott Field House) Scott Field House  View Map
Building #
72 
1918 Sigma Phi House Siuda House  Bagg & Newkirk; replaced chapter house which was previously burned; altered and enlarged in 1940's; purchased by the college c. 2005. View Map
Building #
46 
2007 Siuda House (Offices of Admission and Financial Aid at Siuda House) Siuda House (Admission and Financial Aid Offices) former Sigma Phi house; opened as offices May 9, 2007 View Map
Building #
46 
1920 Psi Upsilon House Skenandoa House Fraternity house View Map
Building #
33 
2004 Skenandoa House Skenandoa House former Psi Upsilon house; built 1922; rededicated as Skenandoa in 2004 View Map
Building #
33 
1907 New South College South Residence Hall F.H. Gouge; built on the same location as old South College/Hamilton Hall/Hungerford Hall View Map
Building #
55 
1906 Chi Psi House Spencer House formerly Huntington Homestead; burned and rebuilt View Map
Building #
28 
2003 Spencer House (Philip Spencer House) Spencer House former Chi Psi House; sold to College and renovated; now administration building (Business Office/Human Resources) View Map
Building #
28 
2009 Steuben Field Steuben Field Renovated in 2009; natural grass replaced with turf View Map
Building #
78 
1925 Science Building Taylor Science Center Housed Biology and Geology in 1933 View Map
Building #
44 
1964 Science Building Taylor Science Center Renovations; Dana Wing added View Map
Building #
44 
2005 Taylor Science Center (Edward and Virginia Taylor Science Center) Taylor Science Center Expansion and renovation; replacement of Dana Wing; opened September 2005; rededication and naming September 2011 View Map
Building #
44 
1996 The Little Pub The Little Pub former barn and stables for Root property; renovated  View Map
Building #
20 
2007 Tolles Pavilion Tolles Pavilion Added to Beinecke Student Activity Village; also known as the Annex; dedicated in name of Winton '28 and Patricia Tolles View Map
Building #
21 
1925 Wallace Johnson Residence Hall Wallace Johnson Residence Hall Residence of Wallace B. Johnson, class of 1915, Secretary of the College, until his death in 1968; student residence View Map
Building #
35 
2012 Wellin Museum (The Ruth and Elmer Wellin Museum of Art), The Wellin Wellin Museum new construction; opened October 5, 2012 View Map
Building #
86 
1927 Delta Kappa Epsilon House Wertimer House Fraternity house View Map
Building #
36 
2004 Wertimer House Wertimer House former DKE House;rededicated in 2004 as Wertimer;named after Eleanor and Sidney Wertimer View Map
Building #
36 
1925 Theta Delta Chi House Woollcott House Fraternity house View Map
Building #
47 
1994 Woollcott House Woollcott House former Theta Delta Chi house; sold to college; renovated and rededicated; student residence View Map
Building #
47