Skip to main content

Blueprints

 Subject
Subject Source: Library of Congress Subject Headings

Found in 12 Collections and/or Records:

Building records

 Record Group
Identifier: UA-4.9.1
Scope and Contents The collection contains specifications, correspondence, bills, and blueprints of many campus buildings. The collection is split into four series. The Buildings series contains files related to buildings. The buildings are arranged alphabetically. The Subject Files series contains files that are not related to specific buildings. These include reports, files containing material on several buildings, grounds, lighting, tunnels and conduits, drains, and swamp land sales,...
Dates: 1856 - 1987

Department of Animal Science records

 Record Group
Identifier: UA-16.12
Scope and Contents The MSU Livestock judging team records include information on the various contests, scores, press releases and photographs. The Farmers’ Week records include planning records such as room reservations for sessions, exhibitor information, correspondence, and newspaper clippings. The Michigan Sheep Breeders Association records includes financial information, bred ewe sales, Michigan Make It Yourself With Wool contest, and ram truck and ram day sales. The Administrative files contain course...
Dates: 1915 - 2006; Majority of material found within 1915 - 1975

Department of Physics and Astronomy records

 Record Group
Identifier: UA-16.95
Scope and Contents

This collection consists of records including blueprints of the Old Chemistry Building (Old Chemistry Laboratory), correspondence regarding a physics textbook, experiments, graduate opportunities, a laboratory manual, materials tests, a proposal to the U.S. Atomic Energy Commission, and telescope advertisements from the late nineteenth century.

Dates: 1890 - 2012

Department of Zoology records

 Record Group
Identifier: UA-16.121
Scope and Contents The series Correspondence (1920-1928), Correspondence (1929-1934), and Correspondence (1941-1946) consist of the correspondence of Harrison R. Hunt, department chair from 1923 to 1953, and Joseph W. Stack, a professor in the department. The letters are from a wide variety of individuals and institutions. Also included are correspondence relating to special interests of Hunt and Stack. Hunt’s research focused on eugenics from 1920 to 1928. His correspondence during this time...
Dates: 1920 - 2009; Majority of material found within 1920 - 1989

Julius Cord papers

 Collection
Identifier: c-00703
Scope and Contents

The collection consists of documents relating to the Buck 'N Bear Hunting Club of Mt. Pleasant, Michigan of which Julius Cord was a member. The materials include correspondence, membership lists, by-laws information, building blue prints, and maps of their land.

Dates: 1974 - 1993

Leon S. Monroe papers

 Collection
Identifier: UA-10.3.364
Scope and Contents This collection contains Senior Week magazines for 1958 and 1959, Department of Accounting curriculum information sheet, alumni membership card, an article about Monroe from 1980, State News issue January 2, 1959, commencement programs from 1959, MSU ROTC commissioning program and invitation (June 1959), blue print of Lot 227 Chesterfield Hills, East Lansing (1936), a 1957 ROTC Summer Camp publication from Fort Campbell, Kentucky, and a photograph of Third Platoon Company F that appears in...
Dates: 1936, 1957-1961, 1980

MSU HealthTeam records

 Record Group
Identifier: UA-3.1
Scope and Contents The early records document the major projects taken on by the Institute of Biology and Medicine in fulfilling its objectives. Those were the establishment of the College of Human Medicine, the construction of the Life Science Building I, the construction of the Encapsulated Health Care Facility (a project which failed after considerable effort), the construction of the Clinical Sciences building, and the establishment of the College of Osteopathic Medicine. The material is best described as...
Dates: 1947 - 2011

Omicron Nu, Alpha Chapter records

 Record Group
Identifier: UA-12.2.4
Scope and Content This collection includes the records of Omicron Nu from their installation on campus in 1912 until around the mid 1980s. The contents contain lists of society members, blueprints for the Michigan Agricultural College Alpha chapter home, papers about the history of the society, historical information and rules for new members to memorize, the officers' instructions for running the organization, and the procedures for aspects of Omicron Nu management and induction ceremonies.The...
Dates: 1912 - 1985

Ralph and Kate Lickley papers

 Collection
Identifier: UA-10.3.434
Scope and Contents Lickley's work and inventions were directed toward the improvement of railroad locomotives. Included in the papers are blueprints, U.S. Patent Office papers and related correspondence, and interoffice correspondence and machine specifications from the New York, New Haven and Hartford Railroad Company.The collection also includes a mimeographed history of Wright Township, Hillsdale County, Michigan, written by Lickley in 1935; a mimeographed letter (May 12, 1938) describing the...
Dates: circa 1860s-1939, Undated

REO Motor Car Company records

 Collection
Identifier: 00036
Dates: 1904 - 1976