View XML QR Code

State College of Washington University Architect Building Specifications, 1925-1964

Overview of the Collection

Creator
State College of Washington. University Architect
Title
State College of Washington University Architect Building Specifications
Dates
1925-1964 (inclusive)
Quantity
7 Linear feet of shelf space, (7 Boxes)
Collection Number
Archives 40 (collection)
Summary
The collection consists of records pertaining to construction, remodeling, maintenance, and improvement of State College of Washington (later Washington State University) buildings.
Repository
Washington State University Libraries' Manuscripts, Archives, and Special Collections (MASC)
Manuscripts, Archives, and Special Collections
Terrell Library Suite 12
Pullman, WA
99164-5610
Telephone: 509-335-6691
mascref@wsu.edu
Access Restrictions

This collection is open and available for research use.

Languages
English
Return to Top

Historical Note

A University Architect served as the construction officer at Washington State University from 1911 forward. The modern form of the office dates from 1947 when it became a full-time, staffed administrative department. In 1967 the University Architect office was renamed as Facilities Planning, and then to Facilities Development in 1993. In 2001 it was renamed as Capital Planning. While Capital Planning is responsible for major planning and development, smaller projects are conducted by Facilities Operations. Facilities Operations descended from the Physical Plant in 1998, which in turn descended from Building and Grounds in 1967. While each line of programs has existed separately, some migration in function has occurred over the years. The primary difference between Capital Planning and Facilities Operations is the cost of the project in question - initially items costing less than $1,000,000 were assigned to Fac Ops, and those costing more to CP. By 2009, this break point is between $1,500,000 and $2,000,000.

Return to Top

Content Description

The collection consists of records pertaining to construction, remodeling, maintenance, and improvement of State College of Washington (later Washington State University) buildings.

Return to Top

Use of the Collection

Restrictions on Use

Copyright restrictions may apply.

Preferred Citation

[Item description]

State College of Washington University Architect Building Specifications, 1925-1964 (Archives 40)

Manuscripts, Archives, and Special Collections, Washington State University Libraries, Pullman, WA.

Return to Top

Administrative Information

Arrangement

The collection is maintained in the order in which it was received from Capital Planning. The records are primarily ordered by building number, with a small series of buildings arranged alphabetically at the end.

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.

Related Materials

The WSU Archives hold a number of other Capital Plannng collections; to locate these please view our Archives' Collections List and our Accessions List, looking for the various names under which this department has operated: University Architect, Facilities Planning, Facilities Development, Capital Planning.

Return to Top

Detailed Description of the Collection

  • Buildings by number

    • Description: Thompson Hall (Old Administration Building)
      3 items
      Dates: October 15, 1955-January 30, 1956
      Container: Box 1, Folder 1
    • Description: Bryan Hall
      2 items
      Dates: December 7, 1951-June 10, 1958
      Container: Box 1, Folder 2
    • Description: Fulmer Hall
      5 items
      Dates: May 1, 1958-February 1960
      Container: Box 1, Folder 3
    • Description: College Hall
      3 items
      Dates: July 27, 1949-May 26, 1950
      Container: Box 1, Folder 4
    • Description: Ferry Hall
      2 items
      Dates: May 21, 1956-May 21, 1963
      Container: Box 1, Folder 8
    • Description: Field House (ROTC Rifle Alterations)
      1 item
      Dates: June 23, 1948
      Container: Box 1, Folder 9
    • Description: Greenhouse
      2 items
      Dates: June 15, 1948-November 14, 1952
      Container: Box 1, Folder 10-10H
    • Description: Bohler Gymnasium
      1 item
      Dates: March 1959
      Container: Box 1, Folder 11
    • Description: Smith Gymnasium
      3 items
      Dates: August 3, 1950-December 11, 1950
      Container: Box 1, Folder 12
    • Description: Finch Memorial Hospital
      2 items
      Dates: June 2, 1950
      Container: Box 1, Folder 15
    • Description: Old Maintenance Building
      1 item
      Dates: November 1, 1950
      Container: Box 1, Folder 21
    • Description: Morrill Hall
      7 items
      Dates: June 1, 1954-September 2, 1954
      Container: Box 1, Folder 24
    • Description: Boiler Plant
      5 items
      Dates: May 1946-April 25, 1959
      Container: Box 1, Folder 27
    • Description: Home Management House
      2 items
      Dates: July 1, 1950-July 15, 1950
      Container: Box 1, Folder 28
    • Description: Wilmer-Davis Residence Halls
      2 items
      Dates: May 1, 1963
      Container: Box 1, Folder 30
    • Description: President's House
      1 item
      Dates: November 17, 1951
      Container: Box 1, Folder 31
    • Description: Science Hall
      4 items
      Dates: April 29, 1949-August 1, 1962
      Container: Box 1, Folder 32
    • Description: KWSC Studio
      1 item
      Dates: December 28, 1949
      Container: Box 1, Folder 33
    • Description: Stevens Hall
      1 item
      Dates: July 19, 1951
      Container: Box 1, Folder 34
    • Description: Troy Hall
      3 items
      Dates: June 1, 1925 , June 27, 1956
      Container: Box 1, Folder 36
    • Description: McCoy Hall
      5 items
      Dates: May 1954 - April 1958
      Container: Box 1, Folder 44
    • Description: Wagner Hall
      2 items
      Dates: June 1948 - April 19, 1963
      Container: Box 1, Folder 45
    • Description: Smith Agricultural Engineering Building
      1 item
      Dates: June 14, 1946
      Container: Box 1, Folder 54
    • Description: Todd Hall
      3 items
      Dates: January 27, 1947 - March 28, 1949
      Container: Box 2, Folder 55
    • Description: Mining Experiment Station and Wood Products Building
      2 items
      Dates: February 25, 1954 - August 8, 1958
      Container: Box 2, Folder 57
    • Description: Old Education Building
      2 items
      Dates: August 27, 1947
      Container: Box 2, Folder 58
    • Description: Spillman Hall
      3 items
      Dates: March 28, 1947 - May 14, 1948
      Container: Box 2, Folder 59
    • Description: Stadium Commons
      3 items
      Dates: June 16, 1947 - April 12, 1948
      Container: Box 2, Folder 61
    • Description: Holland Library
      14 items
      Dates: September 9, 1947 - July 31, 1951
      Container: Box 2, Folder 62
    • Description: Wilson Compton Union Building
      28 items
      Dates: March 13, 1950 - November 9, 1964
      Container: Box 3, Folder 63
    • Description: Students Book Corporation
      13 items
      Dates: April 1953 - November 9, 1964
      Container: Box 3, Folder 64
    • Description: Regents Hill
      5 items
      Dates: April 1950 - February 1951
      Container: Box 3, Folder 65
    • Description: Physical Plant Garage
      2 items
      Dates: August 23, 1963 - March 27, 1964
      Container: Box 3, Folder 66A
    • Description: Jewett Observatory
      2 items
      Dates: May 25, 1951 - September 7, 1951
      Container: Box 3, Folder 67
    • Description: Cattle Disease Building
      4 items
      Dates: July 24, 1953 - January 11, 1954
      Container: Box 3, Folder 68
    • Description: Charles E. McAllister and William C. Kruegel Halls
      7 items
      Dates: March 1955 - June 1, 1956
      Container: Box 3, Folder 69A,B
    • Description: Albrook Hydraulics Laboratory
      6 items
      Dates: August 1, 1955 - September 30, 1962
      Container: Box 4, Folder 71
    • Description: Coman and Scott Halls
      5 items
      Dates: November 28, 1956 - September 19, 1955
      Container: Box 4, Folder 72-73
    • Description: Nuclear Reaction Center
      6 items
      Dates: June 24, 1957 - February 27, 1964
      Container: Box 4, Folder 74
    • Description: Johnson Hall and Addition
      6 items
      Dates: February 25, 1958 - April 22, 1958
      Container: Box 4, Folder 76
    • Description: Incinerator Building
      2 items
      Dates: August 21, 1957 - January 14, 1958
      Container: Box 4, Folder 77
    • Description: R. D. Sloan Hall
      3 items
      Dates: December 11, 1959 - January 12, 1960
      Container: Box 4, Folder 78
    • Description: Gannon and Goldsworthy Halls
      7 items
      Dates: December 1959 - March 31, 1961
      Container: Box 4, Folder 79
    • Description: Streit-Perham Hall
      6 items
      Dates: April 28, 1960 - November 29, 1961
      Container: Box 5, Folder 81
    • Description: Biological Science Building
      4 items
      Dates: April 18, 1960 - July 8, 1960
      Container: Box 5, Folder 82
    • Description: Alan Rogers Hall
      5 items
      Dates: February 1962 - February 15, 1963
      Container: Box 5, Folder 83
    • Description: Safety Building
      3 items
      Dates: March 23, 1962 - March 26, 1962
      Container: Box 5, Folder 84
    • Description: James A. McClusky Science Building
      1 item
      Dates: March 5, 1962 - April 19, 1963
      Container: Box 5, Folder 85
    • Description: Alfred A. Cleveland Hall
      6 items
      Dates: August 30, 1963
      Container: Box 5, Folder 86
    • Description: Charles W. Orton Hall
      5 items
      Dates: February 1963 - March 3, 1964
      Container: Box 5, Folder 87
    • Description: Rogers-Orton Dining Hall
      6 items
      Dates: February 19, 1963 - February 21, 1964
      Container: Box 6, Folder 88
    • Description: Food Service Building
      4 items
      Dates: March 19, 1963 - July 22, 1964
      Container: Box 6, Folder 89
    • Description: Comparative Behavior Laboratory
      2 items
      Dates: August 2, 1963
      Container: Box 6, Folder 90
    • Description: Publications Building
      2 items
      Dates: May 17, 1963
      Container: Box 6, Folder 91
    • Description: Two Horticulture Greenhouses
      1 item
      Dates: June 9, 1950
      Container: Box 6, Folder 113
    • Description: Plant Science Greenhouse
      7 items
      Dates: March 12, 1954 - June 24, 1964
      Container: Box 6, Folder 114
    • Description: Seed House
      3 items
      Dates: July 28, 1955 - May 2, 1958
      Container: Box 6, Folder 115
    • Description: Plant Pathology Field Shed, No. 1
      1 item
      Dates: August 15, 1956
      Container: Box 6, Folder 116
    • Description: Plant Pathology Field Shed, No. 2
      1 item
      Dates: February 23, 1961
      Container: Box 6, Folder 117
    • Description: Poultry Laying House
      1 item
      Dates: December 10, 1951
      Container: Box 6, Folder 133
    • Description: Pheasant Pens
      1 item
      Dates: April 3, 1956
      Container: Box 6, Folder 139
    • Description: Swine Buildings
      6 items
      Dates: September 10, 1951 - July 2, 1962
      Container: Box 6, Folder 142
    • Description: Sheep Barn
      1 item
      Dates: February 7, 1948
      Container: Box 6, Folder 143A
    • Description: Cattle Feeding Laboratory Annex
      1 item
      Dates: January 30, 1958
      Container: Box 6, Folder 145
    • Description: Self-Feeding Cattle Barn
      1 item
      Dates: August 20, 1960
      Container: Box 6, Folder 146
    • Description: Stock Judging Pavilion
      1 item
      Dates: October 15, 1951
      Container: Box 6, Folder 150
    • Description: Grandstand for Hilltop Stable
      1 item
      Dates: February 27, 1953
      Container: Box 6, Folder 151
    • Description: Additional Pheasant Pens
      1 item
      Dates: September 19, 1957
      Container: Box 6, Folder 156
    • Description: Dairy Group
      1 item
      Dates: August 7, 1953
      Container: Box 6, Folder 166
    • Description: Carnivore Infectious Disease Building
      1 item
      Dates: July 15, 1963
      Container: Box 6, Folder 167
    • Description: C.E.P.D., Industrial Research, Warehouse
      1 item
      Dates: May 9, 1960
      Container: Box 6, Folder 168
    • Description: Forestry Maintenance Building
      3 items
      Dates: September 28, 1964
      Container: Box 6, Folder 182
    • Description: Forestry Equipment Building
      1 item
      Dates: August 2, 1948
      Container: Box 6, Folder 183
    • Description: Fur Animal Buildings
      3 items
      Dates: March 1, 1947 - September 1, 1950
      Container: Box 6, Folder 192
    • Description: Apiary Buildings
      2 items
      Dates: September 15, 1950 - October 1, 1964
      Container: Box 6, Folder 194
    • Description: Additions to the Central Stores Warehouse
      3 items
      Dates: June 21, 1954 - December 3, 1959
      Container: Box 6, Folder 360A
    • Description: Central Food Processing Plant
      2 items
      Dates: July 15, 1952 September 15, 1961
      Container: Box 6, Folder 363
    • Description: Steel Building for Industrial Research
      1 item
      Dates: April 10 1 , 1952
      Container: Box 6, Folder 364
    • Description: Spillman Agronomy Farm Storage Buildings
      3 items
      Dates: April 6, 1956 - September 30, 1963
      Container: Box 6, Folder 401
    • Description: Dairy Plant
      8 items
      Dates: August 1958 - August 24, 1962
      Container: Box 6, Folder 402
    • Description: South Fairway
      4 items
      Dates: March 20, 1946 - September 1, 1949
      Container: Box 6, Folder 551
    • Description: North Fairway, and Military Hill Housing
      2 items
      Dates: 1946-1947
      Container: Box 6, Folder 601
    • Description: Terrace Apartments
      3 items
      Dates: April 30, 1956 - August 1956
      Container: Box 6, Folder 651
    • Description: Kamiak Apartments
      6 items
      Dates: September 1, 1961 - March 11, 1963
      Container: Box 6, Folder 660
  • Alphabetical Series

    • Description: Community Hall, Duncan Dunn Hall, and Stevens Hall, (6,7,34)
      1 item
      Dates: June 10, 1964
      Container: Box 6
    • Description: Easter Seal Camp
      1 item
      Dates: June 8, 1956
      Container: Box 6
    • Description: Lind
      3 items
      Dates: April 14, 1949 - December 1, 1963
      Container: Box 6
    • Description: Miscellaneous
      9 items
      Dates: May 15, 1929 - February 16, 1959
      Container: Box 6
    • Description: Mount Vernon
      3 items
      Dates: August 4, 1947 - January 9, 1953
      Container: Box 6
    • Description: Prefab Storage Sheds
      1 item
      Dates: April 5, 1963
      Container: Box 6
    • Description: Prosser
      7 items
      Dates: July 5, 1946 - March 31, 1962
      Container: Box 6
    • Description: Puyallup
      6 items
      Dates: August 22, 1958 - May 1, 1963
      Container: Box 6
    • Description: Wenatchee
      3 items
      Dates: April 23, 1948 - January 10, 1956
      Container: Box 6
    • Description: Yakima
      2 items
      Dates: September 11, 1950 - May 1, 1952
      Container: Box 6

Names and SubjectsReturn to Top

Subject Terms

  • College buildings -- Washington (State)

Corporate Names

  • State College of Washington. University Architect -- Records and correspondence
  • Washington State University -- Buildings -- History -- Archives
  • Washington State University. University Architect -- Records and correspondence

Other Creators

  • Corporate Names

    • Washington State University. University Architect (creator)
Loading...
Loading...