[Back to Formatted Version]

Edith Yang Papers, 1940-2009

By Jozie Billings and Natalia Fernández

Collection Overview

Title: Edith Yang Papers, 1940-2009

ID: MSS Yang

Primary Creator: Yang, Edith Leong (1918-2012)

Extent: 62.0 cubic feet. More info below.

Arrangement: The Edith Yang Papers are arranged into six series and the materials are arranged alphabetically within those series: Series 1: Biographical Materials, 1954-2009; Series 2: Community Engagement, 1956-2002; Series 3: World War II Related Projects, 1942-1944; Series 4: Commercial Projects, 1953-2000; Series 5: OSU Projects, 1949-2002; and Series 6: Residential Projects, 1952-2003. Each entry is an individual folder, and most projects have multiple entries.

Languages of Materials: English [eng]

Abstract

The Edith Yang Papers consist of materials generated and collected by Edith Yang. In 1954, Yang, as a Chinese-American Woman, was the first woman of color to be licensed as an architect in Oregon. Yang predominantly worked within Benton County, Oregon, with the majority of her work taking place within Corvallis and the Oregon State University campus. The collection documents her architectural work in four areas: commercial, residential, and OSU, as well as World War II-related projects. Also included are biographical and other materials reflecting Yang's community engagement within the Corvallis community.

Scope and Content Notes

The Edith Yang Papers include biographical materials, reflect Yang's community engagement within the Corvallis community, and document a representative sample of Yang's architectural projects. The collection's scope focuses on her commercial and residential projects in Benton County, her OSU campus projects, including those during her time as Staff Architect of the university’s Physical Plant, and her World War II-related projects. Some of the projects include both her architectural designs and project documentation, others only reflect her design work: folder titles with "Project Documentation" included indicate that there are non-architectural sheets (all project documentation materials are located in boxes 1 and 2, both of which are cubic foot boxes), and if a folder includes "Extent" with a listed number of sheets there are architectural sheets included.

The biographical materials include artwork produced by Yang, newspaper profiles, interviews about Yang, and her design projects as a student. The community engagement materials reflect how Yang utilized her architectural skills for the betterment of the Corvallis community through her civic and community engagement work. Yang participated in various clubs, the organization of street tree planting and waterfront beautification projects, and she worked on involving citizens in the process of a civic development plan for Corvallis. There are a few architectural sheets within these series, but they are associated with projects that Yang was not hired for, or that she donated her time and skills to.

The bulk of the collection consists of Yang's commercial, residential, and OSU related architectural projects, as well as World War II-related projects. These are largely comprised of oversized architectural sheets, but may also contain smaller architectural sheets, correspondence, estimates and invoices, specifications, newspaper clippings, notes, and other textual documents related to the project found within the documentation.

Biographical / Historical Notes

Edith Leong Yang was born in 1918 in Portland, Oregon. In 1954, as a Chinese-American, Yang became the first woman of color to be licensed as an architect in Oregon, and she contributed greatly to the Corvallis community through her architectural work in the city, on Oregon State University’s campus, and through her community service. She married Hoya Yang in Vancouver, Washington, and they had two children in the 1960s.

For her education, Yang attended Jefferson High School and graduated in 1936. She began her secondary schooling at Reed College in Portland for one year, before transferring to Museum Art School in Portland, which she graduated from in 1942. Afterward, she decided to pursue a career in architecture. There was a brief pause in her schooling from 1942 to 1944, when she engaged in draft work for the Kaiser Company Vancouver Shipyards. Once she returned to school, she received a Bachelor of Science degree from the University of Oregon in 1946 and a Master of Science from Oregon State University in 1948. She then pursued her architectural degree at Reed College, the Portland Museum Art School, and Columbia University's School of Architecture before receiving a degree in architecture from the University of Oregon in 1950.

Post-graduation, Yang began her work in architecture with Cleo Jenkins and other architects from Corvallis and Portland from 1950-1954 to gain experience to be licensed in Oregon. Through these experiences, she learned piping, ventilation and structural drafting, production illustration, and isometrics. In 1954, she became licensed in Oregon and started a private practice. Some of the projects of note in her private practice in Benton County include Country Kitchen, Acres Farmstead, Emery’s Shopping Center, Shupe Furniture Store, Co-Resident Women, Inc Projects, and the Unitarian Universalist Fellowship of Corvallis buildings. From 1979 to 1991 she was the Staff Architect for the Oregon State University Physical Plant. Yang also worked on many additions and renovations of the buildings on campus outside of her time as Staff Architect; notable projects include the Chi Phi Chapter House and the Hyslop Farm Crops Lab.

Yang was a State Certified A-Level Plans Examiner and Structural Inspector and served as the Vice Chairman of the Corvallis Board of Appeals for the Uniform Building Code. Additionally, she was a member of the American Institute of Architecture from 1955-1982 and was the Secretary-Treasurer for the Southwest Oregon Chapter from 1958-1959.

Her knowledge of code, architecture, and design proved useful not only in her architectural career, but within her community service and involvement with the development of Corvallis and the riverfront area. She was a member of the Linn-Benton Housing Authority for a five-year term. In the 1960s, she was Vice President and then President of the Corvallis chapter of Zonta International, a club that promotes women’s rights and equality in every aspect of life. She was involved with providing aid and support for international students at OSU and serving as the chairman of the committee to create the Zonta float in the Corvallis Freedom Parade in 1975. Yang was appointed for a 3-year term with the Arts in Oregon Council Board of Directors in 1971 and later became the Vice President in 1976. While on the Board, she worked on the Environmental Task Force. Yang was also a member of the Unitarian Universalist Fellowship of Corvallis, which she joined in 1970. She assisted in various renovations of the Fellowship’s buildings from 1982 to 1988, as well as taking on architectural work from other churches in Oregon, including the United Methodist Church of Corvallis, Church of the Good Samaritan, and Tangent City Church. In addition, Yang was a charter member of Citizens of Corvallis, a chair for the Corvallis Arts Center, and a charter member of Focus Club.

Her achievements include being named one of the 1970 Theta Sigma Phi Community Women of Achievement. She was published in Wood Design Focus in their Spring 1990 issue for “Case Study: OSU Seed Lab,” and was a co-editor of “Live with Good Design” and “Live with the Arts in Oregon,” a pocket guide. She also wrote a report titled “Evolution of the Home” which includes original sketches.

She retired from architectural work in 2000 after 46 years working in her private practice. She died in 2012 at the age of 94.



Author: Jozie Billings

Administrative Information

More Extent Information: 4062 sheets and 25 photographs; 9 boxes which include 2 cubic foot boxes and 7 oversize boxes (in inches: 14x18, 20x24, 22x28, 23x31, 4x48), and 58 map folders

Statement on Access: This collection is open for research.

Use Restrictions: Copyright of the materials in the Edith Yang papers was transferred to and belongs to the Oregon State University Special Collections and Archives Research Center.

Related Materials: Related materials include the Facilities Services Records (RG 193) which document OSU's physical campus in Corvallis as well as OSU facilities throughout the state of Oregon; RG 193 consists predominantly of architectural drawings and files for the design, construction, and modification of structures. For additional information regarding OSU buildings, see the "OSU Buildings Histories" research guide. The Yang Papers are a part of the Oregon Multicultural Archives (OMA); for additional information regarding the Asian American experience in Oregon see the OMA website's page featuring collections related to Asian American People and Culture.

Preferred Citation: Edith Yang Papers (MSS Yang), Oregon State University Special Collections and Archives Research Center, Corvallis, Oregon.

Creators

Yang, Edith Leong (1918-2012)

People, Places, and Topics

Architects--Oregon.
Architecture--Oregon--Designs and plans.
Asian Americans--Oregon.
Local History
Oregon State University
Oregon State University--Buildings
University History
World War, 1939-1945--Oregon.
World War, 1939-1945--Women.

Forms of Material

Architectural drawings (visual works)


Box and Folder Listing

Series 1: Biographical Materials, 1940-2009

Series 1 includes correspondence, qualification documents, newspaper profiles, newspaper clippings related to projects, interviews, artwork, reports, schoolwork, a notebook, and a portrait print of Yang. Highlights within the collection include drawings and artwork created by Yang aside from her architectural work, materials related to the museum exhibit "MatriArchs: Pioneering Woman Architects of Oregon," and Yang's architectural projects during her time as a student at the University of Oregon in the late 1940s – early 1950s. The drawings and artwork include figures, colored rooms, and abstract patterns; these were created using pencil, gouache, and oil pastels. Yang was included in the addition to the existing museum exhibit "MatriArchs: Pioneering Woman Architects of Oregon," which was featured in the Oregonian in 1992. Materials related to this exhibition include a copy of her initial interview, newspaper clippings or her profile, and photocopies of her profile in the exhibit. The architectural projects from her schooling at the University of Oregon during the 1949-1950 school years include "A Hotel for Corvallis," "Transportation Center," "A Civic Monument for Corvallis," and "Apartment House for OSU Faculty," which are only concepts for buildings. A project of note is the "Evolution of the Home" report and sketches, which contains 8 pages of text and 28 sketches of homes from early to modern times.

This series contains materials in folders that are 8.5x11 (Box 1), 30x42, and 36x48 (Map-Folder 3), as well as boxes that are 14x18 (Box 3), 20x24 (Box 5), and 4x48 (Box 8). All measurements are in inches.

Box-Item 8.1: Art - Asian Room Painting, Undated
Extent: 1 painting

Box-Folder 3.1: Art - Figures and Sketches, Undated
Includes 12 artworks of varying sizes.
Box-Folder 5.1: Art - Pattern Drawings, Undated
Includes 12 drawings using oil pastel.
Box-Folder 1.1: Correspondence, 1960-2001
Envelope, postcard, and correspondences regarding projects, city codes, and personal matters.
Box-Folder 1.2: Documents and Qualifications, 1940-1980
Business cards, membership cards (Zonta, Toastmasters International, American Institute of Architects, Oregon State Board of Architect Examiners, and International Working Clearance), Resume, Theta Sigma Phi Matrix Table, and Class of 1940 Graduates List.
Box-Folder 1.3: Edith Yang Portrait, Undated
Extent: 1 print

Box-Folder 1.4: "Evolution of the Home" Report and Sketches, Undated
Box-Folder 1.5: Interviews, 1992
Museum exhibit biography notes and interview notes.
Box-Folder 3.2: Newspaper Profiles, 1970-1992
The Corvallis Gazette Times 1970 Women of Achievement, The Oregonian 1992 "Designing Women," and Matri/Archs Museum Exhibit Profile 1992.
Box-Folder 3.3: Personal Interest Publications, 1954-2009
Eugene Builders Exchange Weekly Newsletter, The Columbian, PALCO, University of Colorado's Medical Examiner, Free Willy-Keiko Foundation, Corvallis Gazette Times, Mid-Valley Sunday, Free China Weekly, and Anchorage Daily Times.
Box-Folder 3.4: Project Related Newspaper Clippings, 1954-2003
Newspaper clippings from the Corvallis Gazette Times and The Oregonian about various projects: Benton-Lincoln Electric Co-op, Industrial Park, Corvallis Dental Center, OSU Thrift Store, Portland Waterfront, Dallas Post Office, Philomath Post Office, O'Toole Motor Company, Seaside Shopping Center, OSU Monroe, and Eugene Civic Center.
Box-Folder 1.6: Project Related Notebook, 1994
Contains notes on projects such as Mural Park Professional Plaza, Volz Residence, and Co-Resident Women Inc's Anderson House.
Map-Folder 3.1: Schoolwork, A Hotel for Corvallis, 1950
Extent: 6 sheets

Map-Folder 1.1: Schoolwork, A Hotel for Corvallis, 1950
Extent: 1 sheet

Map-Folder 1.2: Schoolwork, A Civic Monument for Corvallis, 1949
Extent: 1 sheet

Map-Folder 1.3: Schoolwork, Apartment House for OSU Faculty, 1949
Extent: 2 sheets

Map-Folder 1.4: Schoolwork, Transportation Center, 1949
Extent: 1 sheet

Map-Folder 1.5: Unidentified Projects, Undated
Extent: 2 sheets

Box-Folder 1.7: Various Prints, Undated
Extent: 17 prints

Box-Folder 1.8: Z 421 Lab Notebook, 1976
Series 2: Community Engagement, 1956-2002

Series 2 includes materials generated and collected through Yang's engagement with the Corvallis community during the 1960s-2000s. The materials consist of newspaper clippings, pamphlets, correspondence, petitions, government documents, publications, notes, and announcements. Notable projects include the Citizens of Corvallis, Zonta International, and Arts in Oregon Council. The documentation for these projects includes materials such as petitions, correspondence, meeting notes, and newspaper clippings. An architectural project of note is “Girl Scouts Camp Whispering Winds,” which includes architectural sheets and colored drawings of the 170-acre Santiam District Girl Scout camp near Kings Valley.

This series contains materials in folders that are 8 1/2x11 (Box 1), 30x42, and 36x48, as well as a box that is sized 14x18 (Box 3). All measurements are in inches.

Box-Folder 1.9: Arts in Oregon Council, 1971-1976
Correspondence, newspaper clippings, pamphlet, meeting agendas, and an announcement with UUFC.
Box-Folder 1.10: Corvallis Comprehensive Plan, 1977
Box-Folder 1.11: Corvallis Civic Engagement Organizations and Involvement, 1965-1985
Pamphlets, correspondence, notes, Monroe Street redesign, drafts, council organization diagram, announcements, newspaper clippings, ordinances, and bylaws.
Box-Folder 1.12: FOCUS, 1969-1970
Member list, newspaper clippings, and bylaws.
Box-Folder 1.13: Girl Scouts Camp Whispering Winds - Project Documentation, 1965
Newspaper clipping and handbook. This is located in Kings Valley, North of Philomath, OR.
Map-Folder 2.1: Girl Scouts Camp Whispering Winds, 1965
Extent: 31 sheets

Map-Folder 3.2: Girl Scouts Camp Whispering Winds, 1965
Extent: 1 sheet

Map-Folder 2.2: Girl Scouts Camp Whispering Winds Drawings, 1965
Extent: 8 sheets

Box-Folder 1.14: Newspaper Clippings, Opinion Columns, 1969-1972
Newspaper clippings and correspondence.
Map-Folder 1.5: Riverfront Development Involvement, 1971-1973
Extent: 6 sheets

Box-Folder 3.5: Riverfront Development Involvement, 1966-1977
Newspaper clippings and correspondence.
Box-Folder 1.15: Riverfront Development Involvement, 1966-1977
Newspaper clippings, drafts, correspondence, petition signatures, announcement, meeting notes, ordinances, and fact sheets.
Box-Folder 1.16: Waterfront/Civic Center Sites - Project Documentation, 1967-1969
Petitions, correspondence, questions, estimates, maps, and announcements.
Box-Folder 1.17: Zonta International, 1956-1977
Newsletter, newspaper clipping, notes, members list, meeting plans, yearly booklets, nametag, committee programs, program packets, comment forms, magazine, pamphlets, and OSU women's studies center materials.
Map-Folder 1.6: Zonta International, Central Park Plant Beds, Undated
Extent: 1 sheet

Box-Folder 3.6: Zonta International, Newspapers, 1961-1975
Box-Folder 1.18: Zonta International, Tree Planting Project, 1961-1965
Newspaper clippings, ordinances, announcements, correspondence, and sketches.
Box-Folder 1.19: Zonta International, Publications and Nametag, 1956-2002
Handbooks, bylaws, magazines, pamphlets, and nametag.
Series 3: World War II Projects, 1942-1944

Series 3 consists of architectural sheets and project documentation from Yang’s work during World War II for the Vancouver Shipyards in Vancouver, Washington, with the Kaiser Company. This early career work was completed before Yang obtained her architecture license and before she completed her degree in architecture at the University of Oregon. These drawings focus on piping, ventilation and structural drafting, production illustration, and isometric rigging for warships. The Kaiser Company project includes a large blueprint of the isometric rigging of a ship that is 7.52 feet long. It also contains a small print artwork of a ship and a larger redraw of that same image, presumably done by Yang. The sheets drawn by Yang are signed using Yang’s maiden name, Leong, seen on the sheets as “E. Leong”; however, there are many sheets within this set of materials that were not generated by Yang.

This series contains materials in folders that are 8 1/2x11 (Box 1), 36x48 (Map-Folder 3), as well as boxes that are 20x24 (Box 5) and 23x31 (Box 7). All measurements are in inches.

Box-Folder 7.1: Kaiser Company, Inc, 1943-1944
Extent: 122 sheets

Map-Folder 3.3: Kaiser Company, Inc, 1943-1944
Extent: 3 sheets

Box-Folder 5.2: Kaiser Company, Inc, 1943-1944
These sheets have some water damage and frass.
Extent: 39 sheets

Box-Folder 5.3: Kaiser Company, Inc, 1944
Extent: 30 sheets

Box-Folder 1.20: Kaiser Company, Inc, 1943
Notes and conversion table.
Extent: 3 sheets

Box-Folder 5.4: War Production Mechanical Drawing, 1942
Extent: 14 sheets

Box-Folder 1.21: War Production Mechanical Drawing, 1942
Extent: 8 sheets

Series 4: Commercial Projects, 1953-2000

Series 4 consists of architectural sheets and related documentation of Yang’s commercial projects in Benton County. Several projects may include project documentation such as correspondence, estimates and invoices, design notes, and newspaper clippings. Some of her major projects are included in this series: Country Kitchen, The Big "O" Drive-In, Shopping Centers, Inc., and Shupe Furniture Store. The Unitarian Universalist Fellowship of Corvallis building project differs from the other architectural projects as the materials found in this project reflect the high level of involvement that her fellow Fellowship members had in this process. Some of the materials that can be found in the documentation for this project include notes on input from Fellowship members, announcements, correspondence, addendums, field reports, plan checks, photographs, and newspaper clippings. Another project of note is Philomath City Hall, which was a project that never came to fruition due to Yang's contract being terminated. The project documentation includes Yang's perspective on why she believes this happened and a timeline of events.

This series contains materials in folders that are 8 1/2x11 (Box 1), 36x48 (Map-Folder 3), and around 30x42, as well as boxes that are 14x18 (Box 3), 20x24 (Box 5), 22x28 (Box 6), and 23x31 (Box 7). All measurements are in inches.

Map-Folder 21: CH2M New Wing, 1955
Extent: 21 sheets

Box-Folder 1.22: CH2M New Wing, 1955
Extent: 5 sheets

Map-Folder 4.1: Childs Garage Workshop, 1969
Extent: 10 sheets

Box-Folder 1.23: Childs Garage Workshop - Project Documentation, 1968-1970
Correspondence, budgeting, certifications, contracts, proposals, newspaper clippings, and design notes.
Box-Folder 1.24: Childs Garage Workshop, 1968-1970
Extent: 27 sheets

Box-Folder 1.25: Chintimini Park Fire Station - Project Documentation, 1956-1977
Pamphlets, newspaper clippings, proposals, receipts, specifications, addendums, contracts, agreements, correspondence, and design notes.
Extent: 1 sheet

Map-Folder 4.2: Chintimini Park Fire Station, 1956
Extent: 42 sheets

Box-Folder 1.26: Consumers Power, Inc. - Project Documentation, 1957
Specifications.
Map-Folder 5: Consumers Power, Inc, 1964
Extent: 31 sheets

Box-Folder 1.27: Corvallis Arts Center - Project Documentation, 1974-1979
Budgeting, applications, meeting agendas, design notes, estimates, and certificates.
Box-Folder 1.28: Corvallis Arts Center, 1974-1979
Extent: 17 sheets

Map-Folder 6.1: Corvallis Arts Center, 2000
Extent: 10 sheets

Map-Folder 6.2: Corvallis Civic Center Cultural Building, Undated
Extent: 7 sheets

Box-Folder 1.29: Country Kitchen - Project Documentation, 1956
Calculations and design notes.
Extent: 2 sheets

Map-Folder 7: Country Kitchen, 1969-1977
Extent: 64 sheets

Map-Folder 8: Country Kitchen, 1969-1977
Extent: 43 sheets

Box-Folder 7.2: Country Kitchen, 1969-1977
Extent: 46 sheets

Map-Folder 9.1: Corvallis Dental Center, 1954
Related newspaper clipping in Box-Folder 3.4: Project Related Newspaper Clippings.
Extent: 21 sheets

Box-Folder 1.30: Disco - Project Documentation, 1978
The plans and drawings for the proposal.
Extent: 3 sheets

Box-Folder 3.7: Fircrest Farms, 1993
Extent: 6 sheets

Box-Folder 1.31: Fircrest Farms, 1993
Business card and calculations.
Extent: 13 sheets

Box-Folder 1.32: Fred's Honda - Project Documentation, 1996
Maps, indenture request, design notes, and calculations.
Box-Folder 1.33: Fred's Honda, 1996
Extent: 11 sheets

Map-Folder 9.2: Fred's Honda, 1996
Extent: 6 sheets

Box-Folder 6.1: Hardware and Grocery Store, 1954
This building is located in Philomath, OR.
Extent: 6 sheets

Map-Folder 9.3: Jack Scoville LTD Addition, 1992
Extent: 9 sheets

Map-Folder 9.4: Industrial Site, Undated
Related newspaper clipping in Box-Folder 3.4: Project Related Newspaper Clippings.
Extent: 1 sheet

Map-Folder 10.1: Oregon Dairy Breeders Office Building, 1958
Extent: 2 sheets

Box-Folder 1.34: Oregon Dairy Breeders Lab - Project Documentation, 1958
Correspondence, receipts, calculations, bids, pamphlets, change orders, contracts, newspaper clippings, newsletters, and specifications.
Box-Folder 1.35: Oregon Dairy Breeders Lab, 1958
Extent: 25 sheets

Map-Folder 10.2: Oregon Dairy Breeders Lab, 1958
Extent: 11 sheets

Box-Folder 1.36: Parr Heating - Project Documentation, 1954-1955
Proposals, newspaper clippings, calculations, estimates, and photographs.
Extent: 1 print

Map-Folder 10.3: Parr Heating Company, 1955
Extent: 1 sheet

Map-Folder 9.5: Payless Drug Store, 1959
Extent: 13 sheets

Box-Folder 3.8: Philomath City Hall - Project Documentation, 1992-1993
Estimates, proposals, newspaper clippings, and correspondence.
Box-Folder 1.37: Philomath City Hall, 1992-1993
Extent: 23 sheets

Box-Folder 3.9: Philomath City Hall, 1993
Extent: 61 sheets

Box-Folder 3.10: Philomath City Hall, 1992-1993
Extent: 17 sheets

Map-Folder 10.4: Philomath Post Office, 1953
Extent: 7 sheets

Box-Folder 5.5: Philomath Post Office, 1953
Extent: 16 sheets

Map-Folder 11: Professional Building for George Buxton, 1958-1960
Extent: 37 sheets

Box-Folder 6.2: RC Wilson Warehouse, 1953
Extent: 4 sheets

Box-Folder 1.38: RC Wilson Warehouse, 1953
Has colored architectural drawings.
Extent: 13 sheets

Box-Folder 1.39: Service Station Pit, 1978
Extent: 3 sheets

Box-Folder 1.40: Shopping Centers, Inc (9th and Beca) - Project Documentation, 1956-1958
Stock receipt, list of stockholders, zoning letter, newspapers, and newspaper clippings.
Extent: 22 sheets

Box-Folder 3.11: Shopping Centers, Inc (9th and Beca) - Project Documentation, 1956-1963
Leases and newspaper clippings.
Extent: 1 sheet

Map-Folder 12: Shopping Centers, Inc (9th and Beca), 1956-1958
Contains projects titled "Barber & Beauty," "Jewelry Shop," "Econowash," "Williams Drugstore," and "Emery's Foodliner."
Extent: 43 sheets

Map-Folder 13: Shopping Centers, Inc (9th and Beca), 1956-1958
Contains projects titled "Cornet Store," "Cornet, Drug, and Others," and "Shopping Centers, Inc Development."
Extent: 45 sheets

Map-Folder 3.4: Shopping Centers, Inc (9th and Beca), 1956-1958
Contains project titled "Emery's Foodliner."
Extent: 1 sheet

Box-Folder 1.41: Shopping Center Addition, Roy Taylor (3rd St.) - Project Documentation, 1979
Calculations, plans, and receipts.
Map-Folder 14: Shopping Center Addition, Roy Taylor (3rd St.), 1976-1981
Extent: 31 sheets

Box-Folder 7.3: Shopping Center Addition, Roy Taylor (3rd St.), 1975-1978
Extent: 14 sheets

Box-Folder 3.12: Shopping Center Addition, Roy Taylor (3rd St.), 1978-1981
Extent: 13 sheets

Box-Folder 5.6: Shopping Center (9th and East Grant), 1953-1959
Extent: 3 sheets

Box-Folder 1.42: Shupe Furniture Store - Project Documentation, 1959
Specifications and newspaper clippings.
Map-Folder 15: Shupe Furniture Store, 1959-1960
Extent: 21 sheets

Map-Folder 16: Shupe Furniture Store, 1959-1960
Extent: 20 sheets

Box-Folder 7.4: Shupe Furniture Store, 1960
Extent: 18 sheets

Box-Folder 5.7: Shupe Furniture Store, 1960
Extent: 232 sheets

Map-Folder 17.1: Spencer's Seed Store, 1954
Extent: 12 sheets

Map-Folder 17.2: Studies for United Methodist Church, 1957
Extent: 26 sheets

Box-Folder 1.43: The Big "O" Drive-In - Project Documentation, 1956-1962
Newspaper clippings, fire code restrictions, notes, correspondence, and analysis.
Box-Folder 1.44: The Big "O" Drive In, 1966
Extent: 12 sheets

Map-Folder 18: The Big "O" Drive In, 1966
Extent: 71 sheets

Map-Folder 32.1: Thrift Shop Addition, 1984
Related newspaper clipping in Box-Folder 3.4: Project Related Newspaper Clippings.
Extent: 10 sheets

Box-Folder 1.45: Thrift Shop Addition, 1984
Extent: 3 sheets

Box-Folder 1.46: Unitarian Fellowship Building - Project Documentation, 1982-1986
Future goals and considerations, 1982; Guidelines, criteria, meeting notes, photograph, and correspondence, 1984; Addendum and meeting notes, 1985; Field reports, correspondence, meeting notes, and newspaper clipping, 1986.
Extent: 1 print

Box-Folder 1.47: Unitarian Fellowship Building - Project Documentation, 1987-2007
Correspondence, announcement, and plan check, 1987-1989; pledges, 1992; specification, correspondence, and an article, 1993-1996; photographs and design notes, 2003; email correspondence and a note, 2006-2007.
Extent: 2 prints; 3 sheets

Box-Folder 1.48: Unitarian Fellowship Building, 1982-2003
Fellowship Addition and Religious Exploration (RE) Addition, 1984-1985; Unitarian Universalist (UU) House, 2000-2003.
Extent: 14 sheets

Map-Folder 19: Unitarian Fellowship Building, 1982-1985
This project contains many different iterations of work on the Unitarian Fellowship Building Addition, Unitarian Universalist Fellowship of Corvallis (UUFC) Expansion, Religious Exploration (RE) Expansion, and Unitarian Universalist (UU) House.
Extent: 94 sheets

Box-Folder 7.5: Unitarian Fellowship Building, 1984-1985
Extent: 19 sheets

Box-Folder 3.13: Unitarian Fellowship Building, 1986-1988
Extent: 30 sheets

Series 5: OSU Projects, 1949-2002

Series 5 consists of architectural sheets and related documentation from Yang’s Oregon State University projects. Yang served as the Staff Architect for the Oregon State University Physical Plant from 1979-1991; however, her work for OSU was not limited to this time. Yang worked on nine OSU projects before and after her time as Staff Architect, as early as 1952 and as late as 2002.

This series contains materials in folders that are 8 1/2x11 (Box 1), 36x48 (Map-Folder 25), and around 30x42, as well as boxes that are 14x18 (Box 3 and 4), 20x24 (Box 5), 22x28 (Box 6), and 23x31 (Box 7). All measurements are in inches.

Map-Folder 20.1: Adair Village Library Storage, 1979
Extent: 1 sheet

Map-Folder 20.2: Administration Building, 1980-1989
Now called Kerr Administration Building.
Extent: 7 sheets

Box-Folder 1.49: Administration Building, 1980-1989
Extent: 34 sheets

Box-Folder 5.8: Administration Building, Admissions and New Personnel Department, 1980-1989
Extent: 46 sheets

Box-Folder 1.50: Apperson Hall, OSU E&CE Building - Project Documentation, Undated
Specifications. Now Called Kearney Hall.
Extent: 6 sheets

Box-Folder 3.14: Benton Hall, 1989
Now known as Community Hall.
Extent: 8 sheets

Box-Folder 1.51: Campus Entrance - Project Documentation, 1982-1987
Material list and scope of work.
Map-Folder 20.3: Campus Entrance, 1982-1987
Extent: 17 sheets

Box-Folder 1.52: Chi Phi Chapter House - Project Documentation, 1958-1959
Specifications and newspaper clippings.
Map-Folder 22: Chi Phi Chapter House, 1956-1959
Extent: 44 sheets

Box-Folder 5.9: Chi Phi Chapter House, 1956-1959
Extent: 21 sheets

Map-Folder 23.1: Co-op House Remodel and Addition, 1955
Extent: 8 sheets

Map-Folder 23.2: Computer Science Department Farm Crops Alterations, 1983
Now called Hovland Hall.
Extent: 17 sheets

Box-Folder 5.1: Computer Science Department Farm Crops Alterations, 1983
Now called Hovland Hall.
Extent: 17 sheets

Box-Folder 7.6: Dryden Hall Fire Restoration, 1983
Extent: 4 sheets

Box-Folder 6.3: Environmental Health Department, 1981
Extent: 7 sheets

Box-Folder 1.53: Environmental Health Department, 1981
Extent: 4 sheets

Map-Folder 23.3: Gilbert Hall, 1983
Extent: 6 sheets

Box-Folder 3.15: Gilbert Hall, 1982
Extent: 12 sheets

Box-Folder 1.54: Hyslop Farm Lab, Strader Field Research Laboratory - Project Documentation, 1966-1969
Correspondence and specifications.
Map-Folder 24: Hyslop Farm Lab, Strader Field Research Laboratory, 1966
Extent: 35 sheets

Map-Folder 25.1: Industrial Building, 1985
Now called Cascade Hall.
Extent: 16 sheets

Box-Folder 6.4: Industrial Building, 1985
Now called Cascade Hall.
Extent: 17 sheets

Box-Folder 1.55: Industrial Building, 1985
Area data and pamphlets. Now called Cascade Hall.
Extent: 8 sheets

Box-Folder 1.56: Kerr Library Circulation, 1979
Now called the Valley Library.
Extent: 13 sheets

Map-Folder 26: Kerr Library Building Addition, Special Collections, 1987
Now called the Valley Library.
Extent: 22 sheets

Box-Folder 3.16: Langton Hall, 1990
Extent: 9 sheets

Box-Folder 3.17: Martel House, 1980-1981
Extent: 7 sheets

Box-Folder 1.57: Martel House, 1980-1981
Extent: 7 sheets

Box-Folder 1.58: Mitchell Playhouse Ticket Office, 1979
Now called the Gladys Valley Gymnastics Center.
Extent: 1 sheet

Box-Folder 7.7: New Food Service Offices, 1979
Extent: 2 sheets

Box-Folder 7.8: OSC Milk House, Dairy Farm, 1958
Extent: 3 sheets

Map-Folder 27: Civil Engineering Department, Hinsdale Lab, 2002
Extent: 32 sheets

Box-Folder 4.1: OSU Food Industries, 1951
Extent: 2 sheets

Map-Folder 28: Peavy Arboretum, 1991
Extent: 6 sheets

Box-Folder 4.2: Peavy Arboretum Office, 1991
Extent: 18 sheets

Map-Folder 29: Pi Kappa Phi House, Undated
Extent: 28 sheets

Box-Folder 1.59: Pi Kappa Phi House, Undated
Extent: 8 sheets

Map-Folder 30: President John Byrne's Residence, 1985
Extent: 22 sheets

Box-Folder 6.5: President John Byrne's Residence, 1984
Extent: 41 sheets

Box-Folder 1.60: President John Byrne's Residence, 1985
Extent: 5 sheets

Box-Folder 1.61: Rogers Hall - Project Documentation, 1984
Estimates, authorizations, and correspondence.
Extent: 3 sheets

Box-Folder 4.3.1: Rogers Hall, 1987
Extent: 2 sheets

Box-Folder 4.3.2: Shepard Hall, 1979
Extent: 1 sheet

Box-Folder 6.6: Security Department, 1981-1982
Extent: 3 sheets

Box-Folder 1.62: Security Department, 1981
Extent: 13 sheets

Box-Folder 4.3.3: Strand Agricultural Hall, 1989
Extent: 2 sheets

Map-Folder 31: Student Health Service Building, 1990-2004
Also called Plageman Student Health Center.
Extent: 12 sheets

Box-Folder 1.63: Student Health Center, 1981
Also called Plageman Student Health Center.
Extent: 1 sheet

Box-Folder 1.64: Various OSU, 1981
Contains one architecural sheet labeled "Freeze Protect. Bldg MSC." Also contains 4 documentation papers that are not associated with any project, including scope of work and project notes.
Extent: 1 sheet

Box-Folder 4.4.1: Weniger Hall, 1982-1983
Extent: 1 sheet

Box-Folder 1.65: Weniger Hall, 1982-1983
Estimates, authorizations, correspondence, notes, and purchase orders.
Box-Folder 4.4.2: Wiegand Hall Remodel
Extent: 1 sheets

Map-Folder 32.2: Withycombe Hall, 1988
Extent: 6 sheets

Box-Folder 1.66: Withycombe Hall, 1988
Extent: 3 sheets

Series 6: Residential Projects, 1952-2003

Series 6 consists of architectural sheets and related documentation from Yang’s residential projects in Benton County. The residential projects, including individual residences, remodels, and apartment complexes, represent the majority of the collection, comprising just under 2,000 architectural sheets, not including related documentation. Projects of note include Acres Farmstead (394 architectural sheets); Benton Manor, an apartment building (217 architectural sheets); the Co-Resident Woman, Inc.'s Anderson House (79 architectural sheets); and the Co-Resident Woman, Inc.'s Co-ed Cooperative (174 architectural sheets). Unless otherwise noted as located elsewhere, all projects are located in Corvallis.

This series contains materials in folders that are 8 1/2x11 (Box 2), 36x48 (Map-Folder 25), and around 30x42, as well as boxes that are 14x18 (Box 4), 20x24 (Box 5), 22x28 (Box 6), 23x31 (Box 7), and 4x48 (Box 9). All measurements are in inches.

Box-Folder 5.11: Aasum Residence, 1955
Extent: 12 sheets

Box-Folder 2.1: Aasum Residence, 1955
Extent: 5 sheets

Box-Folder 2.2: Acres Farmstead - Project Documentation, 1997-1998
Photographs, meeting agendas, correspondence, estimates, calculations, and holiday cards associated with the Acres Farmstead designed for Jo and John Acres.
Extent: 3 prints

Box-Folder 2.3: Acres Farmstead - Project Documentation, 1993-1998
Calculations.
Box-Folder 2.4: Acres Farmstead - Project Documentation, 1993-1998
Calculations.
Box-Folder 2.5: Acres Farmstead, 1997-1998
Extent: 167 sheets

Map-Folder 33: Acres Farmstead, 1999
Extent: 40 sheets

Map-Folder 34: Acres Farmstead, 1999
Extent: 26 sheets

Box-Folder 5.12: Acres Farmstead, 1997-1998
Extent: 6 sheets

Box-Folder 4.5: Acres Farmstead, 1997-2000
Extent: 48 sheets

Box-Folder 4.6: Acres Farmstead, 1997-2000
Extent: 55 sheets

Box-Folder 4.7: Acres Farmstead, 1997-2000
Extent: 53 sheets

Box-Folder 2.6: Ali Niazee Apartments, 1982
Extent: 1 sheet

Box-Folder 4.8: Bartley Residence - Project Documentation, 1968
Correspondence and notes.
Extent: 25 sheets

Box-Folder 5.13: Bartley Residence, 1968
Extent: 15 sheets

Box-Folder 2.7: Benton Manor Apartments - Project Documentation, 1959-1960
Estimates receipts, bills, newspaper clippings, and invoices. The building was originally Benton Manor Cooperative, then University Townhouse, then Executive Plaza; there is an online archive from one of the owners discussing the timeline of the building.
Box-Folder 2.8: Benton Manor Apartments - Project Documentation, 1957
Upholstery swatches, correspondence, paint chips, magazine clippings, newspaper clippings, catalogues, notes, schedules, and tile coloring.
Box-Folder 2.9: Benton Manor Apartments - Project Documentation, 1960
Correspondence on range and refrigerator colors and notes on apartments plans.
Map-Folder 25.2: Benton Manor Apartments, 1959
Extent: 2 sheets

Map-Folder 35: Benton Manor Apartments, 1959
Extent: 42 sheets

Map-Folder 36: Benton Manor Apartments, 1959
Extent: 40 sheets

Map-Folder 37: Benton Manor Apartments, 1959-1960
Extent: 27 sheets

Box-Folder 7.9: Benton Manor Apartments, 1959
Extent: 32 sheets

Box-Folder 5.14: Benton Manor Apartments, 1959-1960
Extent: 18 sheets

Box-Folder 2.10: Benton Manor Apartments, 1959-1989
Extent: 15 sheets

Box-Folder 6.8.1: Camelot Park Mobile Home Park, 1994
This is located in Albany, OR.
Extent: 1 sheet

Box-Folder 4.9: Camelot Park Mobile Home Park, 1994
Extent: 6 sheets

Box-Folder 2.11: Camelot Park Mobile Home Park, 1994
Contact information and fax related documents.
Extent: 17 sheets

Box-Folder 6.8.2: Charlemagne Duplex, Frederick Rex Johansen, 1977
Extent: 9 sheets

Map-Folder 38.1: Charlemagne Duplex, Frederick Rex Johansen, 1977
Extent: 13 sheets

Map-Folder 38.2: Chona Residence, 1985
Extent: 7 sheets

Box-Folder 2.12: Co-Resident Women, Inc, Anderson House - Project Documentation, 1967-1972
Invoices, correspondences, surveys, project details, certificates, newspaper clippings, goals, pamphlets, checklists, and addresses.
Extent: 5 sheets

Map-Folder 39: Co-Resident Women, Inc, Anderson House, 1967
Extent: 40 sheets

Map-Folder 40: Co-Resident Women, Inc, Anderson House, 1967
Extent: 40 sheets

Box-Folder 2.13: Co-Resident Women, Inc, Co-ed Cooperative - Project Documentation, 1969-1973
Specifications, plans, notes, and correspondence.
Box-Folder 2.14: Co-Resident Women, Inc, Co-ed Cooperative, 1971-1972
Extent: 29 sheets

Map-Folder 41: Co-Resident Women, Inc, Co-ed Cooperative, 1971
Extent: 47 sheets

Map-Folder 42: Co-Resident Women, Inc, Co-ed Cooperative, 1972
Contains one oil pastel drawing.
Extent: 44 sheets

Map-Folder 43: Co-Resident Women, Inc, Co-ed Cooperative, 1971
Extent: 19 sheets

Box-Folder 7.1: Co-Resident Women, Inc, Co-ed Cooperative, 1969
Extent: 62 sheets

Box-Folder 2.15: Crowell Residence, 1973
Specifications.
Extent: 1 sheet

Map-Folder 44.1: Crowell Residence, 1973
Extent: 20 sheets

Map-Folder 44.2: Doubleday Residence, 1974
Extent: 11 sheets

Box-Folder 6.9.1: Durgan Residence, Undated
Extent: 4 sheets

Box-Folder 2.16: Garfield and Division Apartments - Project Documentation, 1972-1995
Specifications, calculations, and newspaper clippings.
Box-Folder 2.17: Garfield and Division Apartments - Project Documentation, 1986-1995
Correspondence, notes, instructions to bidders, specifications, handouts, notices, proposals, inspection reports, warranties, licensing laws, invoices, and field report.
Extent: 3 sheets

Map-Folder 44.3: Garfield and Division Apartments, 1972
Extent: 2 sheets

Box-Folder 4.1: Gathercoal Residence, 1959
Extent: 6 sheets

Map-Folder 45.1: Gleason Residence, 1976
Extent: 2 sheets

Box-Folder 2.18: Gramer Residence, 1955
Notes.
Extent: 12 sheets

Box-Folder 2.19: Griffin, Ted Residence - Project Documentation, 1960
Specifications, correspondence, notes, and guidelines.
Extent: 16 sheets

Map-Folder 45.2: Griffin, Ted Residence, 1960
Extent: 17 sheets

Box-Folder 2.20: Hutton Residence - Project Documentation, 1956
Specifications, contracts, notes, correspondence, addendums, and handouts.
Extent: 15 sheets

Map-Folder 46: Hutton Residence, 1956
Extent: 32 sheets

Map-Folder 47.1: Kuhn Residence, 1978
This is located in Philomath.
Extent: 6 sheets

Box-Folder 2.21: Leman Residence - Project Documentation, 1990-1991
Notes, proposal, agreements, postcard, and art scan.
Box-Folder 6.9.2: Leman Residence, 1990-1991
Extent: 2 sheets

Box-Folder 2.22: Leman Residence, 1990-1991
Extent: 56 sheets

Box-Folder 2.23: Linenberger Residence Remodel, 1994
Transmissions reports and field reports.
Extent: 5 sheets

Box-Folder 2.24: Mater Residence Remodel - Project Documentation, 1958
Cost estimates and notes.
Extent: 3 sheets

Map-Folder 47.2: Mater Residence Remodel, 1958
Extent: 20 sheets

Box-Folder 2.25: McCarthy Residence - Project Documentation, 1956
Specifications.
Extent: 8 sheets

Map-Folder 48: McCarthy Residence, 1980
Extent: 30 sheets

Map-Folder 49: Petrequin Residence, 1954
Extent: 25 sheets

Box-Folder 2.26: Petrequin Residence, 1954
Extent: 6 sheets

Box-Folder 2.27: Popovitch Residence, 1972
Notes.
Extent: 22 sheets

Box-Folder 2.28: Reeves Residence - Project Documentation, 1992-1993
Notes, permits, instructions, calculations, specifications, and schedule.
Box-Folder 2.29: Reeves Residence, 1992-1993
Extent: 20 sheets

Box-Folder 6.10: Reeves Residence, 1992-1993
Extent: 33 sheets

Map-Folder 50.1: Reynolds Residence, 1955
Extent: 13 sheets

Box-Folder 2.30: Reynolds Residence, 1955
Extent: 14 sheets

Box-Folder 6.11: Rycraft Residence, 1992
Extent: 4 sheets

Map-Folder 50.2: Samuels Residence, Undated
Extent: 12 sheets

Map-Folder 50.3: Schwab Residence, 1963
Extent: 6 sheets

Map-Folder 51.1: Scullen Residence, 1952
Extent: 4 sheets

Box-Folder 2.31: Shaw Residence, 1968-1969
Estimates and proposals.
Extent: 8 sheets

Map-Folder 51.2: Shou Residence, 1962
Extent: 13 sheets

Box-Folder 2.32: Shou Residence, 1961
Extent: 4 sheets

Map-Folder 52: Starker, Barte Residence, 1981
Extent: 26 sheets

Box-Folder 6.12: Starker, Barte Residence, 1981
Extent: 61 sheets

Box-Folder 2.33: Starker, Barte Residence, 1981
Extent: 15 sheets

Box-Folder 2.34: Swan Lake Village Apartments - Project Documentation, 1980-1992
Goals, considerations, applications, and notes. This is located in Albany, OR.
Extent: 29 sheets

Map-Folder 53: Swan Lake Village Apartments, 1980
Extent: 25 sheets

Box-Folder 4.11: Tatom Residence, 1969
Extent: 9 sheets

Map-Folder 54: University Park Apartments, 1980
Extent: 56 sheets

Map-Folder 25.3: University Park Apartments, 1980
Extent: 5 sheets

Box-Folder 6.13: University Park Apartments, 1980
Extent: 1 sheet

Box-Item 9.1: University Park Apartments, 1980
Extent: 1 sheet

Box-Folder 2.35: University Park Apartments, 1980
Extent: 48 sheets

Box-Folder 2.36: Volz Residence - Project Documentation, 1994-1996
Correspondence and permit. This is located in Albany, OR.
Extent: 3 sheets

Box-Folder 4.12: Volz Residence, 1994
Extent: 34 sheets

Box-Folder 7.11: Wasserman, A.L. Residence, 1975
Extent: 2 sheets

Box-Folder 2.37: West Hills Village Retirement Home, Undated
Extent: 7 sheets

Map-Folder 55: West Hills Village Retirement Home, Undated
Extent: 31 sheets

Box-Folder 2.38: Wilson, R.C. Residence, 1952-1954
Extent: 2 sheets

Map-Folder 56: Wilson, R.C. Residence, 1952-1953
Extent: 50 sheets

Map-Folder 57: Winlund Barn, 1978
Extent: 7 sheets

Box-Folder 2.39: Wyatt Residence, 1984-1985
Correspondence.
Extent: 14 sheets

Box-Folder 2.40: Yih, Senator Mae Residence - Project Documentation, 2001-2003
Correspondence, instructions, specifications, handouts, addendum, newspaper clippings, brochure, invitation, map, photos, and a newsletter. This building is located in Albany, OR.
Map-Folder 58: Yih, Senator Mae Residence, 1964-2003
Extent: 35 sheets

Box-Folder 2.41: Yih, Senator Mae Residence, 2001-2003
Extent: 26 sheets


Creative Commons License
This work is licensed under a Creative Commons Attribution 4.0 International License.