Table of Contents Summary Information... 3 Scope and Content... 3 Arrangement... 4 Administrative Information... 4 Related Materials... 5 Controlled Access Headings... 5 Collection Inventory... 5 - Page 2 -
Summary Information Repository: Creator: Title: ID: Walter P. Reuther Library Wayne State University Wayne State University Architectural Drawings Collection WSR002490 Date [inclusive]: 1916-2000 Physical Description: Language of the Material: Language of the Material: Citation Style Abstract: 48 Linear Feet (79 rolled item boxes) English Material entirely in English. This collection consists of blueprints and other architectural drawings of buildings currently or previously owned by Wayne State University. The majority of drawings in this collection depict buildings no longer owned by the University, due to demolition or sale. "Wayne State University Architectural Drawings Collection, Box [#], Folder [#], Walter P. Reuther Library, Archives of Labor and Urban Affairs, Wayne State University" Scope and Content This collection consists of blueprints and other architectural drawings of buildings currently or previously owned by Wayne State University. The majority of drawings in this collection depict buildings no longer owned by the University, due to demolition or sale. - Page 3-
Arrangement The collection is arranged by the numbers assigned to University buildings by Facilities Planning and Management. Unnumbered buildings are arranged alphabetically by street address. Dates given in the list of buildings are the dates of drawings, and not necessarily the dates of building construction, renovation, or demolition. Administrative Information Publication Statement Walter P. Reuther Library 5401 Cass Avenue Detroit, MI 48202 URL: https://reuther.wayne.edu Acquisition Collected by Wayne State University Facilities Planning and Management. Transferred to the Reuther Library in 2013. Processing History Processed and finding aid written by Casey Westerman on May 22, 2015. Access Collection is open for research. Use Refer to the Walter P. Reuther Library "Rules for Use of Archival Materials." - Page 4-
Related Materials Related Materials "The Physical Development History of the Campus of Wayne State University, Detroit, Michigan." A Study by Professor Charles Hyde; Wayne State University Campus Beautification Committee Records; Preservation Wayne Records Controlled Access Headings Architecture--Michigan--Detroit. Collection Inventory Title/Description Instances 001: Old Main / Central High School, 4841 Cass Avenue Box 1 018: Residence (Demolished), 5120 Gullen Mall (1945) Box 2 019: Residence (Demolished), 5140 Gullen Mall (1946) Box 3 029: Temporary Bookstore (Removed), 5272 Gullen Mall Box 4 034: Student Center Building, 5221 Gullen Mall Box 5 052: Art Building North (Demoished), 5740 Cass Avenue Box 6 054: University Storage Warehouse (Demolished), 5750 Cass Avenue Box 7 055: Residence (Demolished), 70 West Palmer Avenue (1986) Box 8 056: Parking Structure #2, 5150 John C. Lodge Service Drive Box 9 057: Residence (Demolished), 5700-5724 Cass Avenue (1988) Box 10 061: Residence, 100 West Kirby Avenue (1936, 1949, 1958) Box 11 069: David Mackenzie Hall / Webster Hall (Demolished), 5050 Cass Avenue (1924, 1947, 1957, 1958, 1976-1980, 1990) 073: United Community Services (Demolished), 51 West Warren Avenue (1926, 1963-1973, 1988, 1989) Box 12-16 Box 17-18 - Page 5-
075: Psychology Building (Demolished), 71 West Warren Avenue Box 19-21 076: Biology Research Building (Demolished), 84 West Hancock Avenue (1925, 1952-1970, 1972, 1973, 1976, 1978) 077: Public Safety Building (Demolished), 76 West Hancock Avenue (1970-1986) Box 22-23 Box 24 089: Biological Sciences Building, 5047 Gullen Mall Box 25 092: Bookstore (Demolished), 5125 Gullen Mall (1974, 1975, 1980, 1989) 081: Auxiliary General Office Building (Demolished), 701 West Warren Avenue Box 26 Box 27 094: Residence (Demolished), 5029 Gullen Mall (1954) Box 28 095: Residence (Demolished), 5037 Gullen Mall (1951, 1957) Box 29 106: Residence (Demolished), 702 West Putnam Avenue (1949) Box 30 107: Residence (Demolished), 694 West Putnam Avenue (1950) Box 31 112: Residence (Demolished), 648 West Putnam Avenue (1949) Box 32 117: MAIR Office (Demolished), 5165 Gullen Avenue Box 33 120: Katherine Faville Residence Hall (Demolished), 645 Williams Mall (1974) Box 34 121: Humanities Office (Demolished), 645 Williams Mall Box 35 123: Library Court (Demolished), 693 Williams Mall (1922, 1960-1965) 124: Santa Fe Apartments (Demolished), 681 Williams Mall (1925, 1974) 125: Helen Newberry Joy Student Services Building (Demolished), 655 West Kirby Avenue (1962, 1987, 1989-1990, 1996) Box 36 Box 37 Box 38-41 168: Residence (Demolished), 929 West Warren Avenue (1951) Box 42 181: Sherbrooke Apartments (Sold), 615 West Hancock Avenue (1950) 186: Forest Apartments (Demolished), 480 West Forest Avenue (1975) Box 43 Box 44-45 190: Residence (Demolished), 467 West Hancock Avenue Box 46 192: Administrative Services Building #3 (Demolished), 5980 Cass Avenue (1992) 194: Pontiac Building (Demolished), 425 York Avenue (1924, 1964-1965) 197: General Services Annex #1 (Demolished), 6012 Cass Avenue (1947, 1951, 1956, 1971) and 198: General Services Building #2 (Demolished), 6030 Cass Avenue Box 47 Box 48 Box 49 - Page 6-
506: A.J. Marshall Building (Demolished), 4400 Cass Avenue (1998) Box 50 522: Southfield Center (Demolished/Sold), 25610 Eleven Mile Road Box 51 530: Residence (Sold), 444 West Willis Avenue (1916) Box 52 600: Clinical Laboratory Building, 645 Mullett Street Box 53-56 601: Occupational and Environmental Health Laboratory, 625 Mullett Street 604: Health Science Annex (Sold), 1390 Chrysler Freeway Service Drive Box 57 Box 58 605: 1400 Chrysler (Sold), 1400 Chrysler Service Drive (1980) Box 59-60 610: Mortuary Science Building (Sold), 627 West Alexandrine Avenue (1958, 1974-1986) 612: Gordon H. Scott Hall of Basic Medical Science, 540 East Canfield Avenue 622: Southfield Extension Center, 25610 Eleven Mile Road (1966-1967, 1971, 1983) Box 61 Box 62 Box 63 630: Jeffries Project, 1206 Seldon Avenue Box 64 644: College of Lifelong Learning/Applied Management and Technology Center, 2978 West Grand Boulevard (1951, 1971-1972) Building and Planning Department (Demolished), 5257 Cass Avenue (1946) Residence (Demolished), 5267 Cass Avenue and Building and Planning Department (Demolished), 5271 Cass Avenue (1947, 1960, 1963) Box 65-67 Box 68 Box 69 Sauter Apartments (Demolished), 600 West Hancock Avenue Box 70 Welch Apartments (Demolished), 665 Williams Mall (1959) and Welch Apartments (Demolished), 667 Williams Mall (1959) Residence (Demolished), 685 Mullett Street (1957) and Residence (Demolished), 691 Mullett Street (1957) Box 71 Box 72 Auxiliary Building (Demolished), 437 West Putnam Avenue Box 73 Sculpture Studio (Demolished), 686 West Putnam Avenue (1950) Box 74 Word Processing Training Center, 1300 Rosa Parks Boulevard (2000) Box 75 Residence (Demolished), 5156 Gullen Mall Box 76 Residence (Demolished), 5821 Gullen Mall Box 77 Residence (Demolished), 5026 Third Street Box 78 Residence (Demolished), 5132 Third Street (1960) Box 79 - Page 7-