Facilities Planning Department Building Specifications,

Similar documents
Records, Finding aid prepared by Smithsonian Institution Archives

LONG-RANGE HOUSING PLAN WASHINGTON STATE UNIVERSITY PULLMAN, WASHINGTON EXECUTIVE SUMMARY :: 9 SEPTEMBER 2010

South Carolina State University Building Inventory Fall Year of Construction A. Belcher Hall School Bus ,164,298 7,766,274

Charles W. Chillson Collection

Thomas N. Armstrong III secretary records

Olsen, Vic and Mae, Civilian Conservation Corps Collection,

Guide to the Morley Baer Photographs,

Guide to the Charles Duncan (C. D.) Baker Papers

CLAUD E. FORD PAPERS, (BULK ) Accession 1676

Richard D. Daugherty Papers,

MISSISSIPPI STATE UNIVERSITY SCHEDULE XIX - BUILDINGS INVENTORY FOR THE YEAR ENDED JUNE 30, 2005

Facilities Planning Department Building File,

Guide to WSU Vancouver Salmon Creek Campus Building Planning Documents (Phase I- IV) WSUV.Archives.001

Americans with Disabilities Act Transition Plan Barrier Removal Database Project Listed by Type

FRANK HADAS PAPERS, Accession 488

American Swedish Historical Museum Amandus Johnson collection

Guide to the Wayne State University Chatsworth Tower Apartments Tenants Association WSR Table of Contents

Finding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art

Building & Land Summary Single Family Houses Excluded 17-AUG-17

J. Robert Van Pelt Copper Range Company Research Collection MS-028

Carpenter-Richardson Family Papers,

2. Second dwellings and medical hardships per Article 10.

Massachusetts Governmental Activities Exposition Photograph Album

Florida A&M University Facts and Statistics

George M. Dennison Papers,

Robert J. C. Butow papers, circa 1950s-2000s

Peter Richard Steinen Diary MS-945

SUZANNE VANDERBILT PAPERS, Accession Number 1751

Sunbeam Randall student work, KA.0062

Whitehead Collection (MSS 252)

Guide to the Hunt family papers and undated (bulk )

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art

Jeanette Olliver student work, KA.0068

Records, and undated

Ruth R. Woodman Papers,

MS-4 Glenn Thompson Papers

Harry Wild Jones Collection, Compiled by Kate Johnson M/A

Inventory of the Gracie B. Dobbins Papers, 1924 and circa

Mary Larkin Thomas family papers

SECTION 9.7: "AE-40" EXCLUSIVE AGRICULTURAL ZONE 40 ACRE MINIMUM (Added by Ord. No. 1946, effective )

Torch Lake Township Antrim County, Michigan

J. Elfreth Watkins Collection, 1869, , 1953, 1966 and undated

WOLF, ALFRED, Alfred Wolf papers

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 18, Members Present Members Absent Others Present

Albert Hadley papers, , undated KA.0017

Oliver Greeley Hughson papers,

Finding Aid - Zoltan Kiss fonds (F-48)

Harold Matossian graphic design work for Knoll, KA.0033

John Letchworth papers, MC.1198

No online items

Records of the Thomas Burke Memorial Washington State Museum Director,

Guide to the Massachusetts Institute of Technology Department of Architecture Curricula, AC.0475

A Finding Aid to the Thomas Downing Papers, circa , in the Archives of American Art

Finding aid for the Charles W Morris collection, circa AG 116

Museum Staff biographical records

ARTICLE XV W-2 ZONE (CONTROLLED DEVELOPMENT AREAS) A. When the gross area of a lot is less than one acre, the following uses shall be permitted:

Guide to the French River Textile Company Records

Frank A. Taylor Interviews, 1974, , 1982, 2005

Guide to the Papers of John D. Runkle MC.0007

WSU encourages all citizens to turn in items of found property in accordance with this section and state law (RCW 63.21). police.wsu.

A Finding Aid to the Research Material on Amedeo Modigliani, circa , bulk circa 1950s, in the Archives of American Art

A Finding Aid to the Area X Gallery Records, , in the Archives of American Art

Arthur B. Henning Architectural Records DADA 010

A Finding Aid to the Rico Lebrun Papers, , in the Archives of American Art

2-1 TITLE 4 ZONING CODE 2-2

Irene Cobb Papers #2918 1

Woodard, George and Gene Smith

State Environmental Planning Policy (Major Development) Amendment (Huntlee New Town Site) 2015

Julia Wilbur papers, MC.1158

Glen Moon Papers. This finding aid was produced using ArchivesSpace on January 23, English Describing Archives: A Content Standard

SECTION 819 "A-2" - GENERAL AGRICULTURAL DISTRICT

A Finding Aid to the Harriet Blackstone Papers, , in the Archives of American Art

ORDINANCE NO PROCEDURES AND REGULATIONS FOR SITING AND MONITORING LIVESTOCK FACILITIES

Guide to the Father Alfred Boeddeker collection

Guide to the North Las Vegas Bicentennial Committee Photographs of Kiel Ranch

STATE TAX COMMISSION QUALIFIED AGRICULTURAL PROPERTY EXEMPTION GUIDELINES

Walter P. Reuther Library Wayne State University Archives Wayne State University, Detroit, MI. Wayne State University Division of Student Personnel

D20 Miners Women s Auxiliaries of Australia, Southern District, New South Wales

Parsons School of Design MA Architecture and Design Criticism program theses, PC

James E. Gibson manuscript on Bodo Otto

Bulletin No. 4, January 24, 1997, Qualified Agricultural Property

Rules and Regulations for Enforcement of the Farm, Forest, and Open Space Act

ALL INFORMATION DEEMED RELIABLE BUT NOT GUARANTEED

Arts of Africa, the Americas, Asia, and the Pacific Islands Department Records

Karl Hobson papers,

Loyola University Chicago ~ Archives and Special Collections

SECTION 817 "AL" - LIMITED AGRICULTURAL DISTRICT

CAAV EXAMINATIONS 2008 ORAL QUESTIONS CAAV EXAMINATIONS NOVEMBER National Oral Questions

A Guide to the Theodore Hornberger Papers

SUL ROSS STATE UNIVERSITY A Member of the Texas State University System

Parsons School of Design Product Design Department records, PC

No online items

Ed Gibson & Associates Architectural Records DADA 022

Bernard Design International renderings, 1960s-1980s KA.0003

Chairman Norris motioned to approve no breach. The motion was seconded by Mr. McDaniel and the motion carried unanimously.

Guide to the Edith Giles Barcus Family Papers

Raymond Waldron papers, KA.0044

Finding aid for the Sterling family papers Collection 238

Henry County Code of Ordinances Title 15: Land Usage; also referred to as the Development Code and the Zoning Ordinance Chapter 150: Zoning

Transcription:

Facilities Planning Department Building Specifications, 1925-1964 Overview of the Collection Title Facilities Planning Department Building Specifications Dates 1925-1964 (inclusive) 1925 1964 Quantity approximate 32, ( 7 linear feet of shelf space), ( 7 containers) Collection Number Archives 40 Summary The material in the Building Specification File consists exclusively of construction specifications for new and remodeled buildings. Repository Washington State University Libraries, Manuscripts, Archives, and Special Collections. Manuscripts, Archives, and Special Collections Terrell Library Suite 12 Pullman WA 99164-5610 Telephone: 509-335-6691 mascref@wsu.edu Access Restrictions The Collection is open for research use. Languages Sponsor English Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities. Historical Note In 1967 the University Architect's Office of Washinqton State University, separately established in 1948, became the Facilities Planning Department. The function of this department is to oversee the planning and construction or remodeling of all facilities connected with Washington State University. Content Description The materials in this Archive are restricted to the use of authorized personnel only. Administrative Information Arrangement The Facilities Planning Building Specifications are arranged numerically by the specific building's number which has been assigned by the Facilities Planning Department. Therefore, the building number has been used as the archival location number. Those structures without assigned numbers (usually those buildings not located on the WSU campus) have been arranged alphabetically by the name of the facility and placed at the end. The records have been maintained in their original order. http://archiveswest.orbiscascade.org/ark:/80444/xv76960 1

Although the records date from 1925 to 1974, most are from 1940 to 1963. The material in the Building Specification File consists exclusively of construction specifications for new and remodeled buildings. Other records of the Facilities Planning Department are located in multiple other Archives collections. Acquisition Information The Facilities Planning Department Building Specifications (UA 79-22) were transferred to the University Archives, Washington state University along with portions of the Facilities Planning Department Building File (UA 77-23) by the department in August 1977 in accordance with the approved records schedule. Processing Note The records were processed by Patricia M. Gourd in September 1979. Detailed Description of the Collection 1 Container(s) Description Dates Box Folder 1 1 Thompson Hall (Old Administration Building) 1 2 Bryan Hall 1 3 Fulmer Hall 1 4 College Hall 1 8 Ferry Hall 1 9 Field House (ROTC Rifle Alterations) 1 10-10H Greenhouse October 15, 1955-January 30, 1956 December 7, 1951-June 10, May 1, - February 1960 July 27, 1949- May 26, 1950 May 21, 1956- May 21, 1963 June 23, 1948 June 15, 1948- November 14, 1952 http://archiveswest.orbiscascade.org/ark:/80444/xv76960 2

1 11 Bohler Gymnasium 1 12 Smith Gymnasium 1 15 Finch Memorial Hospital 1 21 Old Maintenance Building 1 24 Morrill Hall 7 items 1 27 Boiler Plant 1 28 Home Management House 1 30 Wilmer-Davis Residence Halls 1 31 President's House 1 32 Science Hall 4 items 1 33 KWSC Studio 1 34 Stevens Hall 1 36 Troy Hall 1 44 McCoy Hall March 1959 August 3, 1950- December 11, 1950 June 2, 1950 November 1, 1950 June 1, 1954- September 2, 1954 May 1946-April 25, 1959 July 1, 1950-July 15, 1950 May 1, 1963 November 17, 1951 April 29, 1949- August 1, 1962 December 28, 1949 July 19, 1951 June 1, 1925, June 27, 1956 May 1954 - April http://archiveswest.orbiscascade.org/ark:/80444/xv76960 3

1 45 Wagner Hall 1 54 Smith Agricultural Engineering Building 2 55 Todd Hall 2 57 Mining Experiment Station and Wood Products Building 2 58 Old Education Building 2 59 Spillman Hall 2 61 Stadium Commons 2 62 Holland Library 14 items 3 63 Wilson Compton Union Building 28 items 3 64 Students Book Corporation 1 3 65 Regents Hill 3 66A Physical Plant Garage 3 67 Jewett Observatory June 1948 - April 19, 1963 June 14, 1946 January 27, 1947 - March 28, 1949 February 25, 1954 - August 8, August 27, 1947 March 28, 1947 - May 14, 1948 June 16, 1947 - April 12, 1948 September 9, 1947 - July 31, 1951 March 13, 1950 - November 9, 1964 April 1953 - November 9, 1964 April 1950 - February 1951 August 23, 1963 - March 27, 1964 May 25, 1951 - September 7, 1951 http://archiveswest.orbiscascade.org/ark:/80444/xv76960 4

3 68 Cattle Disease Building 4 items 3 69A,B Charles E. McAllister and William C. Kruegel Halls 7 items 4 71 Albrook Hydraulics Laboratory 4 72-73 Coman and Scott Halls 4 74 Nuclear Reaction Center 4 76 Johnson Hall and Addition 4 77 Incinerator Building 4 78 R. D. Sloan Hall 4 79 Gannon and Goldsworthy Halls 7 items 5 81 Streit-Perham Hall 5 82 Biological Science Building 4 items 5 83 Alan Rogers Hall July 24, 1953 - January 11, 1954 March 1955 - June 1, 1956 August 1, 1955 - September 30, 1962 November 28, 1956 - September 19, 1955 June 24, 1957 - February 27, 1964 February 25, - April 22, August 21, 1957 - January 14, December 11, 1959 - January 12, 1960 December 1959 - March 31, 1961 April 28, 1960 - November 29, 1961 April 18, 1960 - July 8, 1960 February 1962 - February 15, 1963 http://archiveswest.orbiscascade.org/ark:/80444/xv76960 5

5 84 Safety Building 5 85 James A. McClusky Science Building 5 86 Alfred A. Cleveland Hall 5 87 Charles W. Orton Hall 6 88 Rogers-Orton Dining Hall 6 89 Food Service Building 4 items 6 90 Comparative Behavior Laboratory 6 91 Publications Building 6 113 Two Horticulture Greenhouses 6 114 Plant Science Greenhouse 7 items 6 115 Seed House 6 116 Plant Pathology Field Shed, No. 1 6 117 Plant Pathology Field Shed, No. 2 6 133 Poultry Laying House March 23, 1962 - March 26, 1962 March 5, 1962 - April 19, 1963 August 30, 1963 February 1963 - March 3, 1964 February 19, 1963 - February 21, 1964 March 19, 1963 - July 22, 1964 August 2, 1963 May 17, 1963 June 9, 1950 March 12, 1954 - June 24, 1964 July 28, 1955 - May 2, August 15, 1956 February 23, 1961 December 10, 1951 6 139 Pheasant Pens April 3, 1956 http://archiveswest.orbiscascade.org/ark:/80444/xv76960 6

6 142 Swine Buildings 6 143A Sheep Barn 6 145 Cattle Feeding Laboratory Annex 6 146 Self-Feeding Cattle Barn 6 150 Stock Judging Pavilion 6 151 Grandstand for Hilltop Stable 6 156 Additional Pheasant Pens 6 166 Dairy Group 6 167 Carnivore Infectious Disease Building 6 168 C.E.P.D., Industrial Research, Warehouse 6 182 Forestry Maintenance Building 6 183 Forestry Equipment Building 6 192 Fur Animal Buildings September 10, 1951 - July 2, 1962 February 7, 1948 January 30, August 20, 1960 October 15, 1951 February 27, 1953 September 19, 1957 August 7, 1953 July 15, 1963 May 9, 1960 September 28, 1964 August 2, 1948 March 1, 1947 - September 1, 1950 http://archiveswest.orbiscascade.org/ark:/80444/xv76960 7

6 194 Apiary Buildings 6 360A Additions to the Central Stores Warehouse 6 363 Central Food Processing Plant 6 364 Steel Building for Industrial Research 6 401 Spillman Agronomy Farm Storage Buildings 6 402 Dairy Plant 8 items 6 551 South Fairway 4 items 6 601 North Fairway, and Military Hill Housing 6 651 Terrace Apartments 6 660 Kamiak Apartments September 15, 1950 - October 1, 1964 June 21, 1954 - December 3, 1959 July 15, 1952 September 15, 1961 April 10 1, 1952 April 6, 1956 - September 30, 1963 August - August 24, 1962 March 20, 1946 - September 1, 1949 1946-1947 April 30, 1956 - August 1956 September 1, 1961 - March 11, 1963 2: Alphabetical File Container(s) Description Dates Box 6 Community Hall, Duncan Dunn Hall, and Stevens Hall, (6,7,34) June 10, 1964 http://archiveswest.orbiscascade.org/ark:/80444/xv76960 8

6 Easter Seal Camp 6 Lind 6 Miscellaneous 9 items 6 Mount Vernon 6 Prefab Storage Sheds 6 Prosser 7 items 6 Puyallup 6 Wenatchee 6 Yakima June 8, 1956 April 14, 1949 - December 1, 1963 May 15, 1929 - February 16, 1959 August 4, 1947 - January 9, 1953 April 5, 1963 July 5, 1946 - March 31, 1962 August 22, - May 1, 1963 April 23, 1948 - January 10, 1956 September 11, 1950 - May 1, 1952 Names and Subjects Subject Terms : College buildings--washington (State)--Designs and plans Corporate Names : Washington State University. Department of Facilities Planning--Archives (creator) Washington State University. Department of Facilities Planning--Records and correspondence Washington State University--Buildings--History--Archives Other Creators : Corporate Names : State College of Washington. University Architect. http://archiveswest.orbiscascade.org/ark:/80444/xv76960 9

(creator) Washington State University. University Architect. (creator) Finding aid prepared by Patricia M. Gourd This work is licensed under a Creative Commons Attribution 4.0 International License: http://creativecommons.org/licenses/by/4.0/ Creative Commons Licenses in Archives West: http://archiveswest.orbiscascade.org/cc-attr.shtml http://archiveswest.orbiscascade.org/ark:/80444/xv76960 10