Skip to main content

Communal collections box 82

 Container

Contains 33 Results:

Ross-Ade Stadium Aerial View Poster, Unknown Date

 File — Communal Collections Box: 82, Folder: 1
Identifier: UA 154, Series 1, Sub-Series 1, File 127
Scope and Contents From the Collection:

The Purdue University Architect records contain images in varying media formats of Purdue University buildings and landscapes. Reports from the University Architect’s office regarding the different buildings on the West Lafayette as well as satellite campus located within the State of Indiana can also been found.

Dates: Unknown Date

Research and Writing, 1835 - 1963

 Series — Multiple Containers
Identifier: MSF 173, Series 2
Scope and Contents

This series contains manuscripts and notes from Hepburn's research into Purdue and Indiana History. The series also contains copies of talks given by Hepburn and other Purdue faculty at Parlour Club meetings.

Dates: 1835 - 1963

Reference Material, 1917 - 2015

 Series — Multiple Containers
Identifier: MSA 81, Series 15
Scope and Contents The Reference Material captures a wide range of material from throughout Craig's career. The series contains eight sub-series.Some of the key items include: Report of the Presidential Commission on the Space Shuttle Challenger Accident, and Columbia Accident Investigation Board Report; Post-Apollo Planning of the Space Task Group, September 1969; Apollo 11 Mission Report, prepared by Mission Evaluation Team, NASA Manned Spacecraft Center, 1971; The Vision for Space Exploration,...
Dates: 1917 - 2015

Career Highlights and Memorabilia, 1927 - 2015

 Series — Multiple Containers
Identifier: MSA 81, Series 16
Scope and Contents Within this series are nine sub-series. Items of note include, but are not limited to: photographs of Cap Sur L'Espace French Television Panel, 1991 (includes six photographs with other participants, Cosmonaut Vitaly Sevastyanov, Cosmonaut Vladimir Solovyev, and French astronaut Patrick Baudry; Craig's NASA Oral History (2006); Handbook of Astronautical Engineering (Astronaut Jim McDivitt's personal copy, his name is in pencil on the inside cover. Signed by Dr. Koelle with a personal note to...
Dates: 1927 - 2015

Purdue Library Administration, 1881 - 1960

 Series — Multiple Containers
Identifier: MSF 173, Series 1
Scope and Contents

This series contains administrative documents from Hepburn's time as Librarian. In addition to reports and operational documents, this series includes content related to the Bruce Rogers and Charles Major collections.

Dates: 1881 - 1960

Library buildings, 1911 - 1913

 File — Multiple Containers
Identifier: MSF 173, Series 1, Sub-series 4, File 4
Scope and Contents

Materials included are photos/postcards of the Library (1913), Sweeper Plant Blueprints (1912), and Library Shelving Specifications (1912).

Dates: 1911 - 1913

Indiana History, 1835 - 1961

 Sub-Series — Multiple Containers
Identifier: MSF 173, Series 2, Sub-series 2
Scope and Contents

This sub-series contains research notes, documents, and articles edited by Hepburn about Indiana history, particularly the history of Tippecanoe County and the Wabash River area.

Dates: 1835 - 1961

Charles Major, 1943 - 1946

 Sub-Series — Multiple Containers
Identifier: MSF 173, Series 1, Sub-series 2
Scope and Contents

This sub-series contains notes, correspondence, and articles written or compiled by Hepburn about Charles Major and his collection in the library.

Dates: 1943 - 1946

Library Operations, 1881 - 1959

 Sub-Series — Multiple Containers
Identifier: MSF 173, Series 1, Sub-series 4
Scope and Contents

This sub-series contains material related to library operations, including building information, policies and procedures, special operations during wartime, publications, collections, statistics, and departmental libraries.

Dates: 1881 - 1959

Newspaper Article by Hepburn on centennial of Lafayette church, Indiana Country Life, May 26, 1928

 Item — Communal Collections Box: 82, Placement: 05, Folder: 3
Identifier: MSF 173, Series 2, Sub-series 2, Item 1
Scope and Contents From the Sub-Series:

This sub-series contains research notes, documents, and articles edited by Hepburn about Indiana history, particularly the history of Tippecanoe County and the Wabash River area.

Dates: May 26, 1928

Newspaper Article written by Charles Major, undated

 Item — Communal Collections Box: 82, Placement: 05, Folder: 1
Identifier: MSF 173, Series 1, Sub-series 2, Item 1
Scope and Contents From the Sub-Series:

This sub-series contains notes, correspondence, and articles written or compiled by Hepburn about Charles Major and his collection in the library.

Dates: undated

Experimental Farms, 1914 - 1936

 Sub-Series — Multiple Containers
Identifier: UA 28, Series 2, Sub-Series 3
Scope and Contents

This sub-series contains correspondence, receipts, reports, contracts, and other documents related to the experimental farms operated by the Agricultural Experiment Station at Purdue. Experimental farms whose records are present in the sub-series include the Moses Fell Annex Farm, Pinney Purdue Farm, Cason Farm, and Experimental Livestock Farm.

Dates: 1914 - 1936

Library Blueprints, 1912 - 1913

 File — Multiple Containers
Identifier: MSF 173, Series 1, Sub-series 4, File 12
Scope and Contents From the Sub-Series:

This sub-series contains material related to library operations, including building information, policies and procedures, special operations during wartime, publications, collections, statistics, and departmental libraries.

Dates: 1912 - 1913

Administrative Records, 1899 - 1999

 Series — Multiple Containers
Identifier: UA 28, Series 2
Scope and Contents This series consists of administrative records generated by the Agricultural Experiment Station (AES). It includes but it not limited to financial records; regular reports to the university and AES Director; records on Purdue’s experimental farms, including the Moses Fell Annex Farm, Pinney Purdue Farm, Cason Farm, and Experimental Livestock Farm; contracts maintained by the AES; documents from the North Central Experiment Station Directors, North Central Regional Hybrid Corn Technical...
Dates: 1899 - 1999

Class of 1915 photographs, undated

 File — Multiple Containers
Identifier: MSP 260, File 1
Scope and Contents

Materials in this folder include, but are not limited to, photographs of Herbert S. O'Brien, Purdue football players in the 1910s, and members of the Class of 1915. Also present are notes, news articles, and newspaper clippings.

Dates: undated

Pinney Purdue Farm, Contracts, Forms, and Memorandums, 1919 - 1927

 File — Multiple Containers
Identifier: UA 28, Series 2, Sub-Series 3, File 7
Scope and Contents From the Sub-Series:

This sub-series contains correspondence, receipts, reports, contracts, and other documents related to the experimental farms operated by the Agricultural Experiment Station at Purdue. Experimental farms whose records are present in the sub-series include the Moses Fell Annex Farm, Pinney Purdue Farm, Cason Farm, and Experimental Livestock Farm.

Dates: 1919 - 1927

William M. Hepburn papers

 Collection — Multiple Containers
Identifier: MSF 173
Scope and Contents This collection includes materials related to Hepburn's research and work at Purdue University Libraries, including materials on Purdue history, Purdue faculty members, the Purdue Library system, and various individuals affiliated with Purdue history such as Charles Major, Bruce Rogers, and Richard Owen. The collection also includes Hepburn's personal and professional correspondence, personal documents such as a passport and articles on Hepburn's birthplace, a collection of books, and...
Dates: circa 1828-1963

College of Agriculture, Agricultural Experiment Station records

 Collection — Multiple Containers
Identifier: UA 28
Scope and Contents The College of Agriculture, Agricultural Experiment Station records document the history and functions of the Agricultural Experiment Station (AES) at Purdue University. The collection consists of correspondence to and from the AES; administrative records including financial records, reports, documentation of AES’s experimental farms, contracts, and activities of the North Central Regional Hybrid Corn Technical Committee; research conducted by the AES; publications produced by the AES, or...
Dates: 1888 - 2001; Majority of material found within 1898 - 1957

Indenture, November 5, 1685

 File — Communal Collections Box: 82, Folder: 1
Identifier: MSP 105, Item 5
Scope and Contents

Signed by Richard Garrett during the reign of James II.

Dates: 1607 - 1769

Building Planning Documents, 1939 - 1959

 File — Multiple Containers
Identifier: UA 115, File 2
Scope and Contents

Contains various documents related to the planning of Lilly Hall, including correspondence, expense reports, technical drawings, space need reports, staff hours and teaching reports for departments which would be housed in the new building, and reviews of similar life science buildings at other American institutions.

Dates: 1939 - 1959

Classroom Needs, 1948

 File — Multiple Containers
Identifier: UA 115, File 8
Scope and Contents From the Collection:

The Lilly Hall of Life Sciences records document the planning, development, and construction of Lilly Hall. It consists of correspondence, technical drawings, floor plans, maps, architect construction specifications, photographs and negatives, reviews of life science buildings at other institutions, and reports of departmental needs for the new building. Also included are two booklets advertising the building following its completion.

Dates: 1948

Specifications for Complete Construction, 1950-1953, 1962-1963

 File — Multiple Containers
Identifier: UA 115, File 19
Scope and Contents

Specifications for the construction of the Life Science Building (Lilly Hall), prepared by the architecture firm Walter Scholer and Associates. Included are specifications for the Life Science Building “unit one,” buildings one and two, south wing foundations, and research laboratories.

Dates: 1950-1953, 1962-1963

Telephone Service, 1952 - 1956

 File — Multiple Containers
Identifier: UA 115, File 26
Scope and Contents From the Collection:

The Lilly Hall of Life Sciences records document the planning, development, and construction of Lilly Hall. It consists of correspondence, technical drawings, floor plans, maps, architect construction specifications, photographs and negatives, reviews of life science buildings at other institutions, and reports of departmental needs for the new building. Also included are two booklets advertising the building following its completion.

Dates: 1952 - 1956

Artwork of Pan American China Clipper, 1935

 File — Communal Collections Box: 82, Placement: 8
Identifier: MSP 224, Series 3, Folder 11
Scope and Contents

Oversized photo-realistic artwork of the Pan American China Clipper with text "Off Diamond Head Firt Flight April 17, 1935" and autographs of the aircraft's crew.

Dates: 1935

Publications and Graphic Materials, 1930 - 2008

 Series — Multiple Containers
Identifier: MSP 224, Series 3
Scope and Contents The Publications and Graphic Materials series includes newspaper clippings about Mary Beatrice Noonan and George Palmer Putnam waiting for word of their spouses survival in the days and months following their last reported communication with the Itasca vessel. Also in this series is an oversized extensive scrapbook documents the first flight of Pan American Airways China Clipper in 1935, Noonan’s career as a navigator, the 1938 fatal crash of Pan American Airways’ Samoan Clipper, and Mary...
Dates: 1930 - 2008