Contents


Collection Overview

Administrative Information

Biographical Note

Scope and Contents of the Collection

Organization of the Collection

Search Terms

Series 1. Subject Files 1919-1951

Series 2. MSC Administrative Papers 1933-1947

Series 1. Subject Files 1919-1951

Series 2. MSC Administrative Papers 1933-1947

Hugh P. Baker Papers, 1919-1951

Finding Aid

Finding aid prepared by W.B. Cook, Jr..

Encoding funded by the Andrew W. Mellon Foundation.

2003

Collection Overview

Creator: Baker, Hugh Potter, b. 1878
Title: Hugh P. Baker Papers
Dates: 1919-1951
Abstract: President of the Massachusetts State College (now UMass Amherst) from 1933-1947. Includes correspondence with college, state, and federal officials, college suppliers, and alumni; speeches and articles; reports and other papers on topics at issue during Baker's college presidency, 1933-1947, particularly the building program; biographical sketches and memorial tributes; clippings and other papers, relating to Baker's career as professor of forestry at several colleges, trade association executive, and college president.
Extent: 10 boxes(4.5 linear ft.)
Language: English.
Identification: RG 3/1 B35

Administrative Information

Processed by W. B. Cook, Jr., 1982.

Preferred Citation

Cite as: Hugh P. Baker Papers (RG 3/1/1933). Special Collections and University Archives, W.E.B. Du Bois Library, University of Massachusetts Amherst.

The collection is open for research.

Return to the Table of Contents


Biographical Note

1878 Born January 20 at St. Croix Falls, Wisconsin, the fifth of six sons of Joseph S. and Alice (Potter) Baker.
1894-1895 Attended Macalester College.
1897 Entered Michigan Agricultural College.
1901 B.S., Michigan Agricultural College; worked briefly with K.L. Butterfield.
1904-1907 Assistant and Associate Professor of Forestry, Iowa State College.
1904 Master of Forestry, Yale University; married Fleta Paddock of Three Oaks, Michigan, December 27.
1907-1912 Professor of Forestry, Pennsylvania State College.
1910 Doctor of Economics, University of Munich.
1912-1920 Dean, New York State College of Forestry, Syracuse University.
1920-1928 Executive Secretary, American Paper and Pulp Association.
1928 First wife died.
1928-1930 Manager, Trade Association Dept., U.S. Chamber of Commerce.
1929 Married Richarda Sahls of Buckeburg, Germany, November 27
1930-1933 Dean, New York State College of Forestry, Syracuse University.
1931-1932 Member, advisory committee, Timber Conservation Board.
1933 LL.D., Syracuse University.
1933-1947 President, Massachusetts State College.
1942 LL.D., Rhode Island State College.
1944 President, New England Forestry Foundation.
1945 D. Sc., Boston University.
1947
1950 Died May 24 at Orlando, Florida.

Return to the Table of Contents


Scope and Contents of the Collection

The Hugh P. Baker Papers, 1919-1951, are made up of biographical materials, copies of some of Baker's writings, and administrative and official papers from his presidency at the Massachusetts State College, which began in 1933, soon after the institution had been renamed Massachusetts State College in 1931, and ended a few months after the institution became the University of Massachusetts, in 1947.

The papers consist of correspondence and memoranda exchanged with members of the faculty and staff and with state and federal officials, as well as reports on problems connected with the fiscal drought of the Great Depression of the 1930s and the labor-short and student-short period of World War II. The bulk of the administrative papers document the College building program in which Baker's administration brought several new buildings to the campus and launched the planning of a number of others. Some construction was funded from federal sources, while other building was financed by the Massachusetts State College Building Association, which the General Court chartered in 1939. The activities of the Building Association in particular alleviated the shortage of student housing on campus, which had long been the major barrier to the expansion of the College's educational program. The building program not only accommodated the moderate growth of the College's enrollment during the 1930s, but laid the foundation for the rapid expansion of the institution which began with the end of World War II and continued into the 1970s.

The papers also include correspondence and other materials related to the donation and manufacture of the Old Chapel Chimes, installed in 1937; the celebration in 1938 of the 75th anniversary of the founding of the College; the dispute between the State Commission on Administration and Finance, and College and federal authorities over the use of Federal Land Grant Funds; and the development of the School of Home Economics.

Further information on the course of affairs at the institution during Baker's tenure may be found in the published Annual Reports of the institution in RG 1/00/2, and in the papers of other college officials of his day, such as those of Dean William L. Machmer, in RG 6/1.

Some Baker correspondence, probably related to his roles at the Syracuse University School of Forestry and the American Paper and Pulp Association, are in the Ralph S. Hosmer and the National Forestry Program Committee papers in the archives and manuscripts collections of the Cornell University Library.

Return to the Table of Contents


Search Terms

Return to the Table of Contents


Organization of the Collection

This collection is organized into two series:

Return to the Table of Contents


Series 1. Subject Files 1919-1951 1 box, 0.5 linear feet

The subject files of the Baker papers include general biographical materials and a variety of addresses and short articles he wrote between 1930 and 1947. The biographical materials extend from 1930 to 1951, and include biographical sketches and memorial tributes, materials related to degrees both earned and honorary, memorabilia, and several folders of newspaper and magazine clippings on his activities from 1930 to 1947.

Series 2. MSC Administrative Papers 1933-1947 9 boxes, 4 linear feet

The administrative papers of the President's Office generated while Hugh P. Baker held the office from 1933 to 1947 make up this series. They includes memoranda and correspondence with college, state and federal officials, with the College's suppliers and alumni, and reports and papers generated by College administrators and faculty, all on a variety of topics at issue during Baker's presidency.

The papers came primarily from the Secretary's papers. These files had been managed by Secretary Robert D. Hawley until he became the College's Treasurer in 1939, then by James W. Burke, who succeeded as Secretary in 1939 and held the post until his retirement in 1958, and then by Secretary and Liaison Officer Robert McCartney, who died in 1975. As received, the papers were filed largely by subject, and the arrangement used here is representative of that found in the original files. Although materials on many specific projects and problems Baker dealt with are found here, his papers do not seem to be as broadly representative of the issues he dealt with as the corresponding papers of earlier presidents.

The bulk of the administrative papers deals directly or indirectly with the College's building program, the pace of which picked up under Baker in spite of the Great Depression of the 1930s and World War II. Federal money for buildings was channeled through the Massachusetts (State) Emergency Public Works Commission (folders 54-56), and money for other improvements in the physical plant became available through the U.S. Works Projects Administration (folders 111-119). Even U.S. Emergency Relief Administration funds, generally used to enhance payrolls and student aid funding, were occasionally mobilized for grounds projects (folders 103-104). Further, after two campaigns, [see Mass. (State) Legislation (folders 57-63)], the M.S.C Building Association (folders 45-46) was chartered to fund the construction of dormitories and other income generating buildings. Further information on the building program under Baker is found under the headings Buildings (folders 11-19), and Women's Program (folders 120-128). The following items from this subseries are located in map case 2, drawer 3: a 1933 organization chart in blue print of the College; plans for buildings 25, 33 and 35; diagrams of two projects at the Experiment Station at Waltham; and plans for a proposed armory and for road construction connected with project ST 5, both of which were proposed to the U.S.W.P.A., but only the latter was funded.

Other highlights of this series include correspondence and/or papers connected with the donation and manufacture of the Old Chapel Chimes, installed in 1937 (Chimes--Old Chapel, folders 20-21); the celebration in 1938 of the 75th anniversary of the founding of the College (Diamond Jubilee, folders 28-29); the lengthy dispute between the State Commission on Administration and Finance on one hand, and College and federal authorities on the other, over the use of Federal Land Grant Funds, folders 41-44; the dispute between State authorities and the College over its management of revolving funds and endowments (Mass. (State) Auditor, folder 48; Mass (State) Legislation, folders 57-63; and Trust Funds and Scholarships, folders 88-100); the hearings in 1938 following the firing of chief engineer Howard Bidwell (Personnel, folders 65-7-1); the Lotta Crabtree Agricultural Fund and the Hood Foundation scholarships (Trust Funds and Scholarships. folders 88-100), and the development of the School of Home Economics (Women's, Program, folders 120-128).

Other headings include Administrative Planning; Alumni; Appointments; Associations; Chapel; Conferences and Summer Schools; Course of Study; Departments; Extension Service; Gifts, Solicitations, etc.; Graduate School; Grounds; Inauguration; Mass. (State) Attorney General; Public Relations; Report to Board of Trustees; Resignation; Sigma Xi; Student Matters; Tuition and Fees; U.S. Bureau of Education; and U.S. Funds.

Series 1. Subject Files 1919-1951 1 box, 0.5 linear feet


Box

Folder

1 1
Addresses 1932-1938

2
Addresses 1939

3
Addresses 1940-1941

4
Addresses 1942-1947

5
Addresses n.d.

6
Articles and Pamphlets 1919-1945

7
Baker House Dedication 1951

8
Biographical Material 1933-1946

9
Biographies and Memorials 1932-1951

10
Dedication -- "Shorthorn" 1939

11
Degrees and Honorary Degrees 1910-1947

12
Memorabilia 1930-1937, n.d.

13
Newspaper-Clips and Extracts 1930-1933

14
Newspaper-Clips and Extracts 1935-1941

15
Newspaper-Clips and Extracts 1942-1947, n.d.

Series 2. MSC Administrative Papers 1933-1947 9 boxes, 4 linear feet


Box

Folder

2 1
Administrative Planning 1933-1944

2
Alumni 1933-1942

3
Appointment 1932

4-55
Associations: American Council on Education 1933-1941

6-9
Associations: Ass'n of Governing Boards 1934-1947

10
Associations: New England Council 1940

11
Buildings: #'s 25, 33 and 35 1947

12
Buildings: #'s 25, 33 and 35: Cornerstones and Dedications 1934-1941

13
Buildings: #'s 25, 33 and 35: Dormitory Building 1932-1937

14
Buildings: #'s 25, 33 and 35: General 1933-1947

15
Buildings: #'s 25, 33 and 35: Dormitories for Veterans 1945-1946

16
Buildings: #'s 25, 33 and 35: Dormitory Operations 1935-1941

17
Buildings: #'s 25, 33 and 35: Heating Plant and Repair Shop 1943-1945

18
Buildings: #'s 25, 33 and 35: Skinner Hall 1944-1948

19
Buildings: see also M.S.C. Building Ass'n; Mass.(State), Emergency Public Works Commission; Mass. (State) Legislation; W.S.W.P.A. and Women's Program

20-21
Chimes - Old Chapel Conferences and Summer Schools 1936-1937

22
General 1933-1946

23
Country Life Conference 1934

24
Course of Study: B.A. Degree Comm. 1937-1938

25
Course of Study: Public Health 1939-1942

26
Departments: Military 1936-1945

27
Departments: Veterinary Science 1946-1947

28-29
Diamond Jubilee - Committee minutes 1937-1938

30
Extension Service 1933-1944

31
Extension Service: Publications 1934-1935

32
Gifts, Solicitations, etc. 1933-1943

33
Gifts, Solicitations: Use of 1940


Gifts, Solicitations: Proceeds

34
Gifts, Solicitations: Booklets 1933, 1940

35
Graduate School 1937-1945

36
Grounds: General 1932-1934

37
Grounds: Blundell Report "Campus Planting-Arboretum" 1933

38
Grounds: Waltham 1943

39
Inauguration 1933

40
Inauguration: Papers, Invitations, etc. 1933

Box

Folder

4 41
Land Grant Funds: Correspondence 1933-1942

42
Land Grant Funds: Leading Documents 1926-1942

43
Land Grant Funds: Papers 1935-1937

44
Land Grant Funds: Policy and Procedure 1926-1942

45
M.S.C. Building Association: Correspondence 1939

46
M.S.C. Building Association: Papers 1940-1946

47
Mass. (State)- Attorney General 1935-1946

48
Mass. (State)- Auditor 1933-1944

49
Mass. (State)- Commission on Administration and Finance 1941-1947

50
Mass. (State)- Commission on Administration and Finance 1936-1937

51
Mass. (State)- Commission on Administration and Finance 1933-1935

52
Mass. (State)- Commission on Administration and Finance 1938-1940

53
Mass. (State)- Commission on Administration and Finance 1943

54-55
Mass. (State) Emergency Public Works Comm., Thatcher Dorm and Goodell Library 1933-1934

56
Mass. (State) Emergency Public Works Comm. 1935-1948

Box

Folder

5 57
Mass. (State) Legislation:- "Dormitory Bill" Corr. 1933

58
Mass. (State) Legislation - "Dormitory Bill" Papers 1932-1933

59-60
Mass. (State) Legislation - "Dormitory Bill" Corr. 1938-1939

61-62
Mass. (State) Legislation -Revolv. Fund 1938

63
Mass. (State) Legislation -General 1938-1945

64
Personnel: General 1933-1947

Box

Folder

6 65
Personnel: Bidwell Case:-General and Reports 1930

66
Personnel: Bidwell Case:-General 1933-1937

67
Personnel: Bidwell Case:-Corr. re:Proced. 1938

68
Personnel: Bidwell Case:-Employees Petitions; Time and Pay 1938

69
Personnel: Bidwell Case:-Notes on Reqs. and Inventory 1933-1937

70
Personnel: Bidwell Case:-Administrators Briefs and Notes 1938

71
Personnel: Bidwell Case:-his Testimony 1938

72
Personnel: Bidwell Case:-Transcript of Hearing V.1 1938

73
Personnel: Bidwell Case:-Transcript of Hearing V.2 1938

74
Personnel: Bidwell Case:-Transcript of Hearing V.3 1938

75
Personnel: Bidwell Case:-Transcript of Hearing V.4 1938

Box

Folder

7 76
Personnel: Retirement System 1940-1945

77
Personnel: Retirement System: Retirements 1936-1944

78
Public Relations 1937-1945

79
Report to Board of Trustees (draft) 1945

80
Resignation 1947

81
Sigma Xi: Faculty Honorary Society- Pet. 1935

82
Sigma Xi: Faculty Honorary Society- Pet. 1937-1942

83
Student Matters: Fraternities, etc. 1934-1935

84
Student Matters: Fraternities, etc.: General 1933-1946

85
Student Matters: Fraternities, etc.: Org. of Athletics 1935

86
Student Matters: Fraternities, etc.: Revolving Funds 1937

87
Student Matters: Fraternities, etc.: Tau Kappa Alpha debating fraternity 1934-1936

88
Trust Funds and Scholarships:- General 1938-1947

89
Trust Funds and Scholarships:- General Report on Endowed Funds 1933-1937

90
Trust Funds and Scholarships:- Crabtree 1934-1939

91
Trust Funds and Scholarships:- Crabtree 1940-1943

92
Trust Funds and Scholarships:- Greene 1939

Box

Folder

8 93
Trust Funds and Scholarships:- Hood Dairy Foundation 1933-1936

94
Trust Funds and Scholarships:- Hood Dairy Foundation 1937-1940

95
Trust Funds and Scholarships:- Hood Dairy Foundation 1940-1946

96
Trust Funds and Scholarships:- Pinkerton Scholarships 1934-1937

97
Trust Funds and Scholarships:- Plumb Fell. 1939

98
Trust Funds and Scholarships:- Sessions Fund 1937

99
Trust Funds and Scholarships:- Student Loan Funds 1938

100
Trust Funds: Trustee Comm. on Finance - Extracts of Minutes 1875-1934

101
Tuition and Fees 1933-1944

102
U.S. Bureau of Education 1933-1936

103
U.S. Emergency Relief Admin. - Employment 1935

104
U.S. Emergency Relief Admin. - General 1934-1935

105
U.S. Funds: Bankhead-Jones Corr. 3/1935--7/1935

106
U.S. Funds: Bankhead-Jones Corr. 8/1935-1936

107
U.S. Funds: Bankhead-Jones Papers and Mem. 1935-1937

108
U.S. Funds: Jones Papers and Mem. 1937-1941

109
U.S. Funds: Thomas Bill (Extension Serv) 1944

110
U.S. Funds: Hatch Act (Political Activ) 1940

Box

Folder

9 111
U.S.W.P.A.: Corr. and Circulars 1935-1941

112
U.S.W.P.A.: Grounds Projects 1935-1938

113
U.S.W.P.A.: Project ST-5 (Road) 1935-1936

114
U.S.W.P.A.: Projected Buildings 1934-1936

115
U.S.W.P.A.: Projects M.S.C. 11 and 18 (roads) 1938

116
U.S.W.P.A.: Proposed Armory Corr. 1940-1941

117
U.S.W.P.A.: Proposed Armory Papers 1940-1941

118
U.S.W.P.A.: Steam Lines (Charles T. Main) 1933-1935

119
U.S.W.P.A.: "White Collar Projects" 1938-1939

120
Advisory Council of Women: Corr. A-C 1933-1941

121
Advisory Council of Women: D-G 1933-1941

122
Advisory Council of Women: H-L 1933-1941

123
Advisory Council of Women: M-W 1933-1941

124
Women's Program-General 1933-1945

Box

Folder

10 125
Women's Program-Mailings 1933-1939

126
Women's Program-Meetings 13-25 1933-1940

127
Women's Program-Meetings 26-32 1941-1946

128
Women's Program-Home Economics Building 1939-1941

129
World War II and its Aftermath 1941-1946

130
World War II Veterans 1944-1946