California State University, Bakersfield

Clarence Cullimore Architectural History Archive, 1885 - 2014

Collection context

Summary

Title:
Clarence Cullimore Architectural History Archive
Subtitle:
Cullimore Architectural History Papers
Dates:
1885 - 2014
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014 and Cullimore, Clarence C., 1885-1963
Abstract:
The Clarence Cullimore Architectural History Archive contains the papers of both Clarence Cullimore senior and junior. This collection spans approximately forty-six linear feet and included architectural renderings, blue prints, photostats, books, manuscripts, printing plates, watercolors, glass negatives, sketches, tracings, specifications, pay stubs, correspondence, photographs, post cards, and other various items.
Extent:
46.0 Linear feet
Language:

Background

Scope and content:

This collection spans approximately forty-six linear feet and included architectural renderings, blue prints, photostats, books, manuscripts, printing plates, watercolors, glass negatives, sketches, tracings, specifications, pay stubs, correspondence, photographs, post cards, and other various items.

Biographical / historical:

Clarence Cullimore, Sr. was born in Jacksonville, Illinois October 20, 1886. After graduating from Belmont Military Academy in 1905, he pursued a B.S. in Architecture at the University of California where he granduated in 1910. He obtained his Master of Architecture in 1942 from the University of Southern California. He entered the Army in 1917 in Company F, 361 Infantry commissioned as a First Lieutenant.

Licensed to practice architecture in 1927, Mr. Cullimore also taught architecture, drawing, and descriptive geometry at Kern County Union High School and Bakersfield College. He also had a passion for adobe architecture and construction and was considered an expert. Because of this expertise he published a number of magazine and newspaper articles on historic old adobe houses as well as the books Santa Barbara Adobes and Old Adobes of Forgotten Fort Tejon. The highlights of this collection include correspondence with state elected officials (including the Governor) to restore and preserve Fort Tejon as well as architectural drawings his students completed in his classes.

Clarence Cullimore, Jr. was born in Bakersfield on April 12, 1926. He attended local schools and graduated from Bakersfield High School. World War II interrupted his education but after his service in the Navy he pursued a Bachelor of Architecture degree at the University of Southern California. Cully’s career was dedicated to architecture. He spent twenty-seven years working for the State of California and three years as the Director of Building Safety in Stockton, California. Over the course of his career he designed buildings for the Department of Motor Vehicles and the Atascadero and San Mateo School Districts.

His legacy can be found, perhaps, in the area of historic preservation. Cully spent fifteen years as Executive Director of the California State Historical Building Advisory Board. His tenure resulted in the development and adoption of the California State Historical Building Code and remains in effect today. He was awarded for his work with the President’s Award from the California Preservation Foundation.

Indexed terms

Subjects:
Architecture.
Classical music
Music.
Places:
Bakersfield (Calif.)
Kern County (Calif.)--History

About this collection guide

Date Prepared:
14 April 2015
Date Encoded:
This finding aid was produced using the Archivists' Toolkit 2017-08-29T15:14-0700

Access and use

Restrictions:

Collection open for research, however, there are portions of this collection that have not yet been processed. Contact the archivist for more details.

Location of this collection:
Walter W. Stiern Library
60 LIB 9001 Stockdale Hwy
Bakersfield, CA 93311-1022, US
Contact:
(661) 654-3253

Contents

Architectural Drawings, 1926-1999

Summary

Dates:
1926-1999
Language:

Contents

Clarence Cullimore, Sr., F.A.I.A.

Contents

Businesses

Contents

Kern County Farms Corporation Drawn by: EJS - CC; Traced by: C.C., 10 March 1928

Summary

Dates:
10 March 1928
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Indexed terms

Subjects:
Businesses.

Family Service Laundry, 13 July 1926

Summary

Dates:
13 July 1926
Creators:
Cullimore, Clarence C., 1885-1963

Apartment Court for C.C. Drawn by C.C.; Traced by H.J., 7 April 1927

Summary

Dates:
7 April 1927
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet
Language:

Indexed terms

Subjects:
Apartments.

Autocourt for G. Restituti, Bakersfield, California Drawn by C.C.; Traced by I.M.S., 13 April 1935

Summary

Dates:
13 April 1935
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheets
Language:

Indexed terms

Subjects:
Motels.

Motel for Dr. and Mrs. C.A. Pierson, Santa Barbara, California Drawn by: C.C.; Traced by: C.C.Jr., 15 December 1945

Summary

Dates:
15 December 1945
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheets (#2, #5).
Language:

Background

Dimensions:
36" x 27.5"

Indexed terms

Subjects:
Motels.
Places:
Santa Barbara (Calif.)

Schools

Contents

Arvin School District, 1928

Summary

Dates:
1928
Language:

School Building for Buttonwillow/Bowerbank School District Drawn by E.J.S.; Traced by C.C., 4 August 1928

Summary

Dates:
4 August 1928
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheet.
Language:

Background

Physical description:
Tracing.

Indexed terms

Subjects:
Schools.
Places:
Buttonwillow (Calif.)

Fairfax School, Bakersfield, California Drawn by E.J.S.; Traced by C.C., 2 April 1929

Summary

Dates:
2 April 1929
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Physical description:
Tracing.

Indexed terms

Subjects:
Schools.

Tehachapi Grammar School, 1929

Summary

Dates:
1929
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Tehachapi (Calif.)

Addition to Buttonwillow School District Drawn by C.C.; Traced by D.O., 17 June 1929

Summary

Dates:
17 June 1929
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
7 Sheets.
Language:

Background

Physical description:
Blueprints and Tracing.

Indexed terms

Subjects:
Schools.
Places:
Buttonwillow (Calif.)

Addition to Shafter and McFarland High Schools Drawn by: E.J.S.; Traced by: C.B., 12 April 1930

Summary

Dates:
12 April 1930
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (#4).
Language:

Indexed terms

Places:
McFarland (Calif.)
Shafter (Calif.)

Addition to Shafter High School, Shafter, California Drawn by: E.J.S.; Traced by: E.J.S., 12 April 1930

Summary

Dates:
12 April 1930
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Proposed Plan for Grapevine School Drawn by C.C., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheets.
Language:

Background

Physical description:
Tracing.

Indexed terms

Subjects:
Schools.

Wasco Union Grammar School, 24 May 1926

Summary

Dates:
24 May 1926
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
11 Sheets
Language:

Indexed terms

Subjects:
Schools.
Places:
Wasco (Calif.)

Miscelleanous Drawings

Contents

Sewage Tank, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
17.5" x 22.5"

Fireplace Details, Ogden and Cullimore Drawn by: C.C., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
16" x 14.5"

Kitchen, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
24.5" x 14"

Elevations, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
31" x 26"

Handrail Plan, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
12" x 22.5"

An Adobe House Drawn by C.C., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
18" x 12"

Indexed terms

Subjects:
Adobe houses

House Drawng by C.C., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
19" x 14"

The I.H. Betts Residence, Visalia, California - Structural and Seismic Analysis by L.T. Evans, Structural Engineer., 17 March 1936

Summary

Dates:
17 March 1936
Creators:
Evans, L.T.
Extent:
1 Sheet.
Language:

Indexed terms

Places:
Visalia (Calif.)

Wasco Methodist Church, 15 May 1945

Summary

Dates:
15 May 1945
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Wasco (Calif.)

Houses

Contents

Residence for Dr. and Mrs. McClain, 1 December 1927

Summary

Dates:
1 December 1927
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Sunset and Pine (Bakersfield, Calif.)

Residence for Mr. and Mrs. E.B. Daniel, Bakersfield, California Drawn by C.C.; Traced by E.M.S., 15 August 1936

Summary

Dates:
15 August 1936
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheets.
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
Bakersfield (Calif.)

Rendering for Dr. and Mrs. John J. Cawley Drawn by C.C., N.D.

Summary

Dates:
N.D.
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet
Language:

Background

Physical description:
Rendering.

Residence for Mr. and Mrs. E.H. Clare, Alta Vista Drive, Bakersfield, California Drawn by C.C., 18 March 1925

Summary

Dates:
18 March 1925
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
6 Sheets.
Language:

Background

Physical description:
Blueprint.

Indexed terms

Places:
Alta Vista Drive, Bakersfield (Calif.)

Residence for Mr. and Mrs. A.C. Dimon, Addition to Residence Drawn by C.C., 24 February 1949

Summary

Dates:
24 February 1949
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Indexed terms

Places:
620 Holtby Road Bakersfield, California

The House of Mr. and Mrs. Lehman Drawn by C.C., 1 September 1927

Summary

Dates:
1 September 1927
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
5 Sheets.
Language:

Background

Physical description:
Blueprint and Tracing.

Residence for Mr. and Mrs Leslie Robinson - Stockdale, California, 15 February 1928

Summary

Dates:
15 February 1928
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
7 Sheets.
Language:

Indexed terms

Places:
Stockdale (Calif.)

Residence for C.E. Pryor, 3 November 1926

Summary

Dates:
3 November 1926
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Residence for Mr. and Mrs. W.A. Bohland - Lindsay, California Drawn by C.C.; Traced by R.H., 10 June 1927

Summary

Dates:
10 June 1927
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
5 Sheets
Language:

Residence for Mr. and Mrs. F.A. Eyraud, Bakersfield, California Drawn by C.C.; Traced by C.C., 9 September 1928

Summary

Dates:
9 September 1928
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
30 Flower Bakersfield, California

Fireplace Details: Mr. and Mrs. Philo Jewett, Bakersfield, California Drawn by C.C.; Traced by C.C., 10 April 1929

Summary

Dates:
10 April 1929
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Physical description:
Tracing.

Residence for Mr. and Mrs. A.B. Campbell - Morro Bay, California, 9 May 1929

Summary

Dates:
9 May 1929
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
5 Sheets.
Language:

Residence for Mr. and Mrs. Edmund Haberfeld, Bakersfield, California Drawn by C.C.; Traced by: D.O., 30 June 1929

Summary

Dates:
30 June 1929
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets.
Language:

Background

Physical description:
Tracing.

Residence for Mr. and Mrs. C.L. McLain, Sunset and Pine, Bakersfield, California Drawn by C.C.; Traced by E.J.S., 1 December 1927

Summary

Dates:
1 December 1927
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
8 Sheets.
Language:

Background

Physical description:
Blueprints and Tracings.

Indexed terms

Places:
Pine Street, Bakersfield (Calif.)
Sunset Avenue Bakersfield (Calif.)

Residence for Mr. and Mrs. Lloyd Stroud Drawn by C.C.; Traced by C.C., 20 September 1930

Summary

Dates:
20 September 1930
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheets.
Language:

Background

Dimensions:
Tracing = 18" x 26"

Residence for Mr. and Mrs. Alfred Ames Drawn by C.C.; Traced by C.C., 15 March 1932

Summary

Dates:
15 March 1932
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
8 Sheets
Language:

Background

Physical description:
Blueprint.

Residence for Dr. Ernest G. Zimmer, 1 September 1933

Summary

Dates:
1 September 1933
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Residence for Mrs. and Mrs. Campbell, Stockdale, Bakersfield, California Drawn by C.C., 15 February 1934

Summary

Dates:
15 February 1934
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets
Language:

L.C. Mack - Bakersfield, California Drawn by C.C., 19 February 1934

Summary

Dates:
19 February 1934
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheets.
Language:

Background

Dimensions:
Tracing = 32" x 25"

Residence for Mr. and Mrs. H.G. Johnson, Morro Bay, California Drawn by C.C.; Traced by C.C., 21 June 1934

Summary

Dates:
21 June 1934
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
Morro Bay (Calif.)

Residence for Mr. and Mrs. Burum, 2917 21st Street, Bakersfield, California Drawn by C.C., 15 June 1935

Summary

Dates:
15 June 1935
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
6 Sheets
Language:

Indexed terms

Places:
2917 21st Street Bakersfield, California

Residence for Harold Schutt, Lindsay California, 15 June 1935

Summary

Dates:
15 June 1935
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Lindsay (Calif.)

Residence for Mr. and Mrs. R.N. Ball - Lindsay, California Drawn by C.C.; Traced by E.M.S., 22 June 1935

Summary

Dates:
22 June 1935
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
Lindsay (Calif.)

Residence for Mr. and Mrs. Cecil Chase, Bakersfield, California Drawn by: C.C.; Traced by: E.M.S., 30 June 1935

Summary

Dates:
30 June 1935
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Residence for Clyde Stickler, 1 August 1935

Summary

Dates:
1 August 1935
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Ann Ruefner, 30 July 1935

Summary

Dates:
30 July 1935
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
#3 Sheet
Language:

Residence for Mr. and Mrs. Summers, Bakersfield, California Drawn by C.C.; Traced by E.M.S., 15 August 1935

Summary

Dates:
15 August 1935
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheets.
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
Bakersfield (Calif.)

Residence for Mr. and Mrs. C.P. Hopson, Bakersfield, California - Drawn by: C.C.; Traced by: T.M., 5 October 1935

Summary

Dates:
5 October 1935
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet (#2). Second set in Box 67
Language:

Background

Dimensions:
40" x 26"

Indexed terms

Places:
Bakersfield (Calif.)

Residence for Keith McKee 21st Street, Bakersfield, California Drawn by C.C.; Traced by T.L.M., 20 March 1936

Summary

Dates:
20 March 1936
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
#7 Sheet plus 5 Sheets
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
21st Street Bakersfield (Calif.)

Residence for Mrs. and Mrs. James A. Booth - Bakersfield Drawn by C.C.; Traced by T.L.M., 7 December 1935

Summary

Dates:
7 December 1935
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
2 Sheets
Language:

Background

Physical description:
Blueprint.

Indexed terms

Places:
Bakersfield (Calif.)

Residence for A.M. Thomas - Tipton California Drawn by: C.C.; Traced by C.C., 30 April 1936

Summary

Dates:
30 April 1936
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets.
Language:

Background

Dimensions:
38" x 24"

Indexed terms

Places:
Tipton (Calif.)

Residence for Western Properties, McKittrick, California Drawn by C.C.; Traced by E.M.S., 30 May 1936

Summary

Dates:
30 May 1936
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Physical description:
Blueprint.

Indexed terms

Places:
McKittrick (Calif.)

Residence for Monroe Homer, 20 June 1936

Summary

Dates:
20 June 1936
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Residence for Dr. and Mrs. Carl W. Johnson, Taft, California Drawn by C.C.; Traced by E.M.S., 10 July 1936

Summary

Dates:
10 July 1936
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets.
Language:

Background

Physical description:
Pencil drawing.

Indexed terms

Places:
Taft (Calif.)

Residence for E.B. Daniel, 15 August 1936

Summary

Dates:
15 August 1936
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Residence for C.B. Vigario, 16 March 1937

Summary

Dates:
16 March 1937
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Residence for Mr. and Mrs. A.S. Goode, 625 Holtby Road - Bakersfield Drawn by C.C.; Traced by D.O., 31 July 1937

Summary

Dates:
31 July 1937
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets.
Language:

Background

Physical description:
Blueprints.

Indexed terms

Places:
625 Holtby Road Bakersfield, California
Holtby Road, Bakersfield, California

Residence for Mr. and Mrs. Fugitt, Old River, Bakersfield, California Drawn by C.C; Traced by D.O., 20 February 1939

Summary

Dates:
20 February 1939
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
4 Sheets.
Language:

Background

Physical description:
Blueprint.

Indexed terms

Places:
Old River, Bakersfield (Calif.)

Residence for Mr. and Mrs. G.C. Grant, Glendale, California Drawn by C.C.; Traced by D.O., 16 June 1939

Summary

Dates:
16 June 1939
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
Glendale (Calif.)

Residence for Walter Osborn, 10 March 1941

Summary

Dates:
10 March 1941
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Elevations Dr. and Mrs. Earl E. Brown - Brentwood, California Drawn by C.C.; Traced by C.C., 15 September 1946

Summary

Dates:
15 September 1946
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
4 Sheets (#3, 5, 9, 11 Sheet).
Language:

Background

Physical description:
Tracing and blueprint.
Dimensions:
35.5" x 25" (Blueprint).

Indexed terms

Places:
Brentwood (Calif.)

Residence for Mr. and Mrs. Kenneth Graydon, Delano, California Drawn by C.C.; Traced by C.C.Jr., 18 February 1947

Summary

Dates:
18 February 1947
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
12 Sheets.
Language:

Background

Dimensions:
37" x 24", 38" x 26"

Indexed terms

Places:
Delano (Calif.)

Residence for Mr. and Mrs. Oliver Peak, Porterville, California Drawn by C.C.; Traced by D.O., 31 July 1947

Summary

Dates:
31 July 1947
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
6 Sheets, 1 Tracing, and 2 Renderings.
Language:

Background

Physical description:
Tracing and Blueprints.
Dimensions:
Tracing = 27.5" x 17.5" | Renderings = 30" x 22"

Indexed terms

Places:
Porterville (Calif.)
Woodville (Calif.)

Residence for Mr. and Mrs. Leo Wright, Bakersfield, California Drawn by C.C.; Traced by D.O., 15 April 1947

Summary

Dates:
15 April 1947
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
11 Sheets.
Language:

Background

Physical description:
Blueprint and Tracings.
Dimensions:
30" x 22"

Indexed terms

Places:
Bakersfield (Calif.)

Residence for Mr. and Mrs. John K. Coker, Bakersfield, California Drawn by C.C.; Traced by: C.C.Jr, 20 November 1949

Summary

Dates:
20 November 1949
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
13 Sheets.
Language:

Background

Physical description:
Blueprint and Pencil drawing.
Dimensions:
38" x 27"

Indexed terms

Places:
Panorama Drive, Bakersfield (Calif.)

Residence for Mr. and Mrs. C.W. Weller, Coalinga, California Drawn by C.C.; Traced by C.C.JR., 4 August 1945

Summary

Dates:
4 August 1945
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Physical description:
Blueprint.

Indexed terms

Places:
Coalinga (Calif.)

Mr. and Mrs. Pat Colahon - Los Angeles Drawn by C.C.; Traced by D.O., 30 June 1941

Summary

Dates:
30 June 1941
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
9 Sheets
Language:

Indexed terms

Places:
Los Angeles (Calif.)

Residence for Mr. and Mrs. Fred Hopkins - Tulare, California Drawn by C.C.; Traced by D.O., 15 August 1941

Summary

Dates:
15 August 1941
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
Tulare (Calif.)

Motel for Dr. and Mrs. Pierson, Santa Barbara, California, 15 December 1945

Summary

Dates:
15 December 1945
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Santa Monica (Calif.)

Residence for Mr. and Mrs. J.W. Bucklen - Long Beach, California Drawn by C.C.; Traced by C.C., 16 February 1946

Summary

Dates:
16 February 1946
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
6 Sheets
Language:

Background

Physical description:
Blueprint.

Residence for Mr. and Mrs. John E. Wright - Porterville, California Drawn by: C.C.; Traced by: C.C.Jr., 11 March 1946

Summary

Dates:
11 March 1946
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
4 Sheets. Tracing.
Language:

Indexed terms

Places:
Porterville (Calif.)

Residence for Mr. and Mrs. John E. Wright, Porterville, California, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
4 Sheets.
Language:

Background

Physical description:
Blueprint and Pencil Drawing.

Indexed terms

Places:
Porterville (Calif.)

Residence for Mr. and Mrs. J.B. Howell, Fullerton, California Drawn by: C.C.; Traced by: C.C.Jr., 10 August 1945

Summary

Dates:
10 August 1945
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
#5 Sheets.
Language:

Background

Dimensions:
29" x 19.5"

Indexed terms

Places:
Fullerton (Calif.)

Mr. and Mrs. B.G. Rooke - Lindsay, California Drawn by C.C.; Traced by D.O., 1 September 1945

Summary

Dates:
1 September 1945
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets.
Language:

Background

Physical description:
Tracing.

Indexed terms

Places:
Lindsay (Calif.)

Clarence Cullimore, Jr., A.I.A.

Contents

Businesses

Contents

Rough Preliminary Office Building - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 22.5"

Indexed terms

Subjects:
Office buildings.

Rough Preliminary - Casserd Apartments - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 16"

Indexed terms

Subjects:
Apartments.

Perspective - Garden Studio and Commercial for Berendsen, Pearson, and Stafford. Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
3 Sheets.
Language:

Background

Dimensions:
37.5" x 28"

Preliminary Drawing Office Building for M.G.D., 19 January 1955

Summary

Dates:
19 January 1955
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
5 Sheets.
Language:

Background

Dimensions:
36" x 18.5"

Indexed terms

Subjects:
Businesses.
Office buildings.

Preliminary Drawing 1st Dev. Step Office Building - Drawn by: C.C.Jr., 19 January 1955

Summary

Dates:
19 January 1955
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
6 Sheets.
Language:

Indexed terms

Subjects:
Businesses.
Office buildings.

San Jose Offices for Penn Mutual Life Insurance Company - Drawn by: C.C.Jr., 8 March 1954

Summary

Dates:
8 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 24.5"

Indexed terms

Subjects:
Businesses.

Office for Dr. James J. McNearny, M.D. - Tulare, California, 17 February 1956

Summary

Dates:
17 February 1956
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
6 Sheets.
Language:

Indexed terms

Subjects:
Businesses.
Office buildings.
Places:
Tulare (Calif.)

Preliminary Drawing Scheme #1 Complete Development - Drawn by: C.C.Jr., 19 January 1955

Summary

Dates:
19 January 1955
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
33.5 x 17.5"

Indexed terms

Subjects:
Businesses.

Churches

Contents

Proposed Baptist Church Bay @ Minalto, Palo Alto, California - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 26.5"

Indexed terms

Subjects:
Churches
Places:
Church architecture--California--Palo Alto
Palo Alto (Calif.)

Ravenwood Baptist Church - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
2 Sheets.
Language:

Indexed terms

Subjects:
Churches

Free Methodist Church - Bakersfield, California. Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
27.5" x 10.5"

Indexed terms

Subjects:
Churches

Front Elevation for Contemporary Gothic Church - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 25"

Indexed terms

Subjects:
Churches

Church of Christ - Barstow, California Drawn by: C.C.Jr., 14 September 1954

Summary

Dates:
14 September 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
2 Sheets.
Language:

Background

Dimensions:
35" x 24"

Indexed terms

Subjects:
Church architecture--California--Barstow
Churches

Houses

Contents

Addition to Residence for Bernard J. Plescher, San Mateo, California Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 22.5"

Indexed terms

Places:
3733 Branson Drive, San Mateo, California

Mountain Cabin for Mr. and Mrs. H.E. Darby - Drawn by: C.C.Jr., 8 March 1953

Summary

Dates:
8 March 1953
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
2 Sheets.
Language:

Background

Dimensions:
36" x 25"

Indexed terms

Places:
La Jolla (Calif.)

Addition to Residence for Mr. and Mrs. Tindall Cashion - Drawn by: C.C.Jr., 5 April 1954

Summary

Dates:
5 April 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (#4).
Language:

Background

Dimensions:
36" x 21"

Indexed terms

Places:
San Mateo (Calif.)

House Floor Plan 1376 Square Feet - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
35" x 23"

House Plan - 'The Compact 1248 sq ft" - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
35" x 25"

Unknown House - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
15" x 20"

Addition to Residence Cullimore - Drawn by C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 23.5"

Schools

Contents

San Mateo Elementary School, 1 April 1954

Summary

Dates:
1 April 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
11 Sheets
Language:

Contents

San Mateo Elementary School District Drawn by: C.C.Jr., 14 September 1953

Summary

Dates:
14 September 1953
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
24.5" x 36"

Indexed terms

Subjects:
Schools.
Places:
3730 Branson Drive, San Mateo, California
San Mateo (Calif.)

San Mateo Elementary School District Drawn by: C.C.Jr., 28 September 1953

Summary

Dates:
28 September 1953
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
41.5" x 25"

Indexed terms

Subjects:
Schools.
Places:
3730 Branson Drive, San Mateo, California
San Mateo (Calif.)

Administration Building - Heating Preliminary - San Mateo Elementary School District, San Mateo, California Drawn by: C.C.Jr., 6 October 1953

Summary

Dates:
6 October 1953
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36.5" x 24.5"

Indexed terms

Subjects:
Schools.
Places:
3730 Branson Drive, San Mateo, California
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California Drawn by: C.C.Jr., 15 October 1953

Summary

Dates:
15 October 1953
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
2 Sheets.
Language:

Background

Dimensions:
36" x 24"

Indexed terms

Subjects:
Schools.
Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California Drawn by: C.C.Jr., 1 December 1953

Summary

Dates:
1 December 1953
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet. Revised 12/8/1953
Language:

Background

Dimensions:
36" x 25"

Indexed terms

Subjects:
Schools.
Places:
3730 Branson Drive, San Mateo, California
San Mateo (Calif.)

Roof and Plot Plan - San Mateo Elementary School District, San Mateo, California, 21 January 1954

Summary

Dates:
21 January 1954
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet (A-1).
Language:

Background

Dimensions:
35" x 24"

Indexed terms

Subjects:
Schools.
Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. East/West Exterior Wall Details., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (A7).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Interior Wall Details., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (A8).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Horizontal Sections., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (A9).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Miscelleanous Details., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (A10).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Electrical., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (E1).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Electrical., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (E2).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Motor Control Wiring Diagram., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (E3).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Detail-Heater Room., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (M2).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Pipes/Trenches Location, 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (S1).
Language:

Background

Dimensions:
36" x 25.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (S4).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Roof., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (S5).
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Partial Slab Detail., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet (S6)
Language:

Background

Dimensions:
36" x 23.5"

Indexed terms

Places:
San Mateo (Calif.)

Perspective - Typical School Plan - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
3 Sheets.
Language:

Background

Dimensions:
24" x 24"

Indexed terms

Subjects:
Schools.

Proto Type P-1 Portable Classroom - Drawn by: C.C.Jr., 1 October 1956

Summary

Dates:
1 October 1956
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
35.5" x 25"

Indexed terms

Subjects:
Schools.

Miscelleanous Drawings

Contents

Incomplete Plan for Design Study - El Camino Real, San Mateo, California, 10 March 1953

Summary

Dates:
10 March 1953
Extent:
1 Sheet.
Language:

Background

Dimensions:
30" x 20"

Indexed terms

Places:
El Camino Real (Calif.)
San Mateo (Calif.)

Incomplete Plan for Design Study - El Camino Real, San Mateo, California, 10 March 1953

Summary

Dates:
10 March 1953
Extent:
1 Sheet.
Language:

Background

Dimensions:
34" x 22"

Indexed terms

Places:
El Camino Real (Calif.)
San Mateo (Calif.)

Unknown Tracing Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
41.5" x 25"

Research on a 10,000 Book Library Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
31" x 41"

Indexed terms

Subjects:
Libraries

Misc. Pencil Sketch - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
22.5" x 24"

Misc. Pencil Sketch - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 14"

Concept Drawings., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
5 Sheets.
Language:

Background

Dimensions:
36" x 24.5"

Group #1 Community Layout, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
40.5" x 29.5"

Garden Shelter for Chester Krieger - Drawn by: C.C.Jr., 10 May 1954

Summary

Dates:
10 May 1954
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
36" x 23.5"

Pioneer Museum - Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Extent:
1 Sheet.
Language:

Background

Dimensions:
23" x 22"

Unknown Floor Plan, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
18.5" x 16.5"

"Arch 54b Final." Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
4 Sheets.
Language:

Background

Dimensions:
22.5" x 17.5"

Rendering: San Mateo Village Community Hall. Drawn by: C.C.Jr., NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
22" x 15.5"

Indexed terms

Places:
San Mateo (Calif.)

Drawings by Other Architects.

Contents

Irwin, Leslie - Southwest School, San Bruno Park Elementary School District, San Bruno, California, NO DATE

Summary

Dates:
NO DATE
Creators:
Irwin, Leslie
Extent:
1 Sheet.
Language:

Background

Dimensions:
40" x 27"

Indexed terms

Places:
San Bruno (Calif.)

Cafe Building for Kern County Airport at Bakersfield, California, 12 October 1929

Summary

Dates:
12 October 1929
Creators:
Symmes , Edward J.
Extent:
2 Sheets
Language:

Biggar, Charles - Academic Building for the Kern County Union High School District Drawn by: C.H. Biggar., 2 June 1924

Summary

Dates:
2 June 1924
Creators:
Biggar, Charles, 1882-1946
Language:

Schmidt, Van Lee. Conversion and New Construction for 135th Street School, Gardena, California prepared for Board of Education, Los Angeles. Drawn by: R.R., 19 April 1953

Summary

Dates:
19 April 1953
Creators:
Schmidt, Van Lee
Extent:
3 Sheets.
Language:

Background

Dimensions:
36" x 24"

Indexed terms

Places:
135th Street School (Gardena, Calif.)

McCoy, Ernest - Auditorium for Arvin High School, Arvin, California., 12 January 1954

Summary

Dates:
12 January 1954
Creators:
McCoy, Ernest L., Architect
Extent:
1 Sheet.
Language:

Background

Dimensions:
42" x 27"

Indexed terms

Subjects:
Auditoriums.
Places:
Arvin (Calif.)

Drawings by Students of Cullimore.

Contents

Floor Plan and Rendering, NO DATE

Summary

Dates:
NO DATE
Extent:
1 Sheet.
Language:

Background

Dimensions:
23.5' x 18.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Six Room Residence fro Mr. and Mrs. E. Dubal., NO DATE

Summary

Dates:
NO DATE
Creators:
Dubal, Lawrence
Extent:
1 Sheet.
Language:

Background

Dimensions:
22" x 17"

Indexed terms

Subjects:
Student Drawings
Places:
Fairfax High School (Los Angeles, Calif.)

Unknown Student Drawing., NO DATE

Summary

Dates:
NO DATE
Extent:
3 Sheets.
Language:

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Unknown Student Drawing., NO DATE

Summary

Dates:
NO DATE
Extent:
1 Sheet.
Language:

Background

Dimensions:
22.5" x 17"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Floor Plan., NO DATE

Summary

Dates:
NO DATE
Creators:
Horack, Larry
Extent:
1 Sheet.
Language:

Background

Dimensions:
14" x 11"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Contemporary House., February 1952

Summary

Dates:
February 1952
Creators:
Hannens, Bill
Extent:
1 Sheet.
Language:

Background

Dimensions:
24" x 19"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Ultra Modern House., 18 April 1952

Summary

Dates:
18 April 1952
Creators:
Phillips, Roger
Extent:
1 Sheet.
Language:

Background

Dimensions:
22" x 17"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Six Room Residence for Mr. and Mrs. Douglass Williams., 26 May 1952

Summary

Dates:
26 May 1952
Creators:
Williams, Douglass
Extent:
1 Sheet (#2).
Language:

Indexed terms

Subjects:
Student Drawings
Places:
John C. Fremont High School (Los Angeles, Calif.)

Ultra Modern House., February 1953

Summary

Dates:
February 1953
Creators:
Trivitt, Sam
Extent:
1 Sheet.
Language:

Background

Dimensions:
15.5" x 11.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. Dave Cross - Floor Plan., 17 February 1953

Summary

Dates:
17 February 1953
Creators:
Cross, Dave
Extent:
2 Sheets.
Language:

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. John Rose., 24 March 1953

Summary

Dates:
24 March 1953
Creators:
Choy, Clayton
Extent:
2 Sheets.
Language:

Background

Dimensions:
26" x 19.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. R.C. Coe - Floor Plan., 22 April 1953

Summary

Dates:
22 April 1953
Creators:
Bien, A.
Extent:
1 Sheet.
Language:

Background

Dimensions:
18 3/4" x 11 3/8"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. John Rose., 6 May 1953

Summary

Dates:
6 May 1953
Creators:
Choy, Clayton
Extent:
2 Sheets.
Language:

Background

Dimensions:
26" x 19.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. Edward Bien, Plot Plan., 7 May 1953

Summary

Dates:
7 May 1953
Creators:
Bien, Fred
Extent:
7 Sheets.
Language:

Background

Dimensions:
38" x 24"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. E. Bien., 3 November 1953

Summary

Dates:
3 November 1953
Creators:
Bien, Fred
Extent:
3 Sheets.
Language:

Background

Dimensions:
23.5" x 18.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. A.B. Clarke., 10 September 1953

Summary

Dates:
10 September 1953
Creators:
Lum, Francine
Extent:
1 Sheet.
Language:

Background

Dimensions:
23" x 18"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. A.B. Clarke., 23 October 1953

Summary

Dates:
23 October 1953
Creators:
Lum, Francine
Extent:
1 Sheet.
Language:

Background

Dimensions:
23" x 18"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. Lawrence Choy - Foundation Plan., 27 October 1953

Summary

Dates:
27 October 1953
Creators:
Choy, Clayton
Extent:
1 Sheet (#2).
Language:

Background

Dimensions:
24" x 19.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. Lawrence Choy. Drawn by: Clayton Choy., 10 November 1953

Summary

Dates:
10 November 1953
Creators:
Choy, Clayton
Extent:
2 Sheets.
Language:

Background

Dimensions:
24.5" x 19.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. Lawrence Choy., 24 November 1953

Summary

Dates:
24 November 1953
Creators:
Choy, Clayton
Extent:
3 Sheets.
Language:

Background

Dimensions:
24.5" x 19"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. Lawrence Choy - Air Conditioner., 5 January 1954

Summary

Dates:
5 January 1954
Creators:
Choy, Clayton
Extent:
1 Sheet (#7).
Language:

Background

Dimensions:
24.5" x 18.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. A.B. Clarke, Roof Plan., 9 January 1954

Summary

Dates:
9 January 1954
Creators:
Lum, Francine
Extent:
1 Sheet.
Language:

Background

Dimensions:
23.5" x 18"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for Mr. and Mrs. E. Bien., 26 January 1954

Summary

Dates:
26 January 1954
Creators:
Bien, Fred
Extent:
4 Sheets.
Language:

Background

Dimensions:
23.5" x 18.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Residence for C.H. Reynolds., 1 March 1954

Summary

Dates:
1 March 1954
Creators:
Reynolds, Bud
Extent:
1 Sheet.
Language:

Background

Dimensions:
25.5" x 19.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Two Bedroom House., 31 January 1955

Summary

Dates:
31 January 1955
Creators:
Canteie, Frank and Cullimore, Clarence C., 1885-1963
Extent:
1 Sheet.
Language:

Background

Dimensions:
22" x 17"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Two Bedroom., 11 February 1955

Summary

Dates:
11 February 1955
Creators:
Cavagnaro, John
Extent:
1 Sheet.
Language:

Background

Dimensions:
19.5" x 16.5"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

House Elevations., 11 February 1955

Summary

Dates:
11 February 1955
Creators:
Castles, Ken
Extent:
1 Sheet.
Language:

Background

Dimensions:
22" x 17"

Indexed terms

Subjects:
Student Drawings
Places:
Bakersfield High School (Bakersfield, Calif.).

Kern County Musical Association

Summary

Language:

Contents

Documents

Contents

Programs, 1938-1942

Summary

Dates:
1938-1942
Language:

Contents

General Platoff's Don Cossack Choir and Dancers World Tour, 1938-1939

Summary

Dates:
1938-1939
Language:

Background

Dimensions:
21.5cm x 28cm

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Josef Hofmann Pianist (3 copies), 16 February 1939

Summary

Dates:
16 February 1939
Language:

Background

Dimensions:
24.1cm x 15.9cm

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Yehudi Menuhin, Violinist, 18 October 1939

Summary

Dates:
18 October 1939
Language:

Background

Dimensions:
24.1cm x 15.9

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Kirsten Flagstad, Soprano (3 copies), 13 November 1939

Summary

Dates:
13 November 1939
Language:

Background

Dimensions:
24.1cm x 15.9cm

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Artur Rubinstein, Pianist, 26 January 1940

Summary

Dates:
26 January 1940
Language:

Background

Dimensions:
24.1cm by 15.9cm

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Metropolitan Quartet - Rose Bampton, soprano, Kathryn Meisle, contralto, Charles Kullman, tenor, Robert Weede, baritone, Stuart Ross at the piano, 15 October 1941

Summary

Dates:
15 October 1941
Language:

Background

Dimensions:
24.1cm x 15.9cm

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: The New Salzedo Concert Ensemble - Carlo Salzedo (Harpist), Majorie Call Salzedo (Harpist), Ruth Freeman (Flutist), and Ana Drittell (Cellist), 29 March 1944

Summary

Dates:
29 March 1944
Language:

Background

Dimensions:
24cm X15.8cm

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Isaac Stern (Violinist) Assisted by Alexander Zakin at the piano, 28 March 1945

Summary

Dates:
28 March 1945
Language:

Background

Dimensions:
25.4cm X 15.9cm

Kern County Musical Association, Inc. Presents (By arrangement with L. E. Behymer): Bidu Sayo (Leading Soprano, Metripolitan Opera Association), Milne Charnley at the Piano (2 copies), 13 November 1940

Summary

Dates:
13 November 1940
Language:

Background

Dimensions:
31.5cm X 12.6cm

Kern County Musical Association Five-Star Attractions 1941-42 Concert Series at Fox Theater, 1941-1942

Summary

Dates:
1941-1942
Language:

Background

Dimensions:
23.6cm x 15.6cm

Kern County Musical Association Presents (By Arrangement with L.E. Behymer: Jarmila Novotna soprano, Metropolitan Opera Company; Assisted by Robert Turner, Pianist and John Molinari, Accordionist, 30 October 1946

Summary

Dates:
30 October 1946
Language:

Background

Dimensions:
34cm x 14cm

The Kern County Musical Association Presents: Kirsten Flagstad, Soprano; Wolfgang Martin at the Piano (2 copies), 16 October 1950

Summary

Dates:
16 October 1950
Language:

Background

Dimensions:
24.1cm x 15.9cm

The Kern County Musical Association, Inc. Presents: Robert Shaw Chorale and Orchestra; Director, Robert Shaw, 23 November 1951

Summary

Dates:
23 November 1951
Language:

Background

Dimensions:
26.1cm x 15.9cm

Kern County Musical Association, Inc. Presents: First Piano Quartet, 4 March 1952

Summary

Dates:
4 March 1952
Language:

Background

Dimensions:
25.4cm X 16.6cm

Kern County Musical Association, Inc. Presents Oscar Levant (3 copies), 7 May 1952

Summary

Dates:
7 May 1952
Language:

Background

Dimensions:
25.4cm x 16.6cm

The Kern County Musical Association, Inc. Presents: Solomon (2 copies), 27 January 1953

Summary

Dates:
27 January 1953
Language:

Background

Dimensions:
25.4cm x 16.5cm

Kern County Musical Association, Inc. Presents Lily Pons, 28 March 1953

Summary

Dates:
28 March 1953
Language:

Background

Dimensions:
25.4cm x 16.6cm

The Kern County Musical Association, Inc. Presents: Licia Albanese and David Poleri, 4 November 1953

Summary

Dates:
4 November 1953
Language:

Background

Dimensions:
25.3cm x 16.7cm

Kern County Musical Association, Inc. Presents George London Brass Baritone, and Leo Taubman at the Piano, 13 February 1954

Summary

Dates:
13 February 1954
Language:

Background

Dimensions:
25.4cm x 16.6cm

Kern County Musical Association, Inc. Presents Gina Bachauer, Pianist, 10 March 1954

Summary

Dates:
10 March 1954
Language:

Background

Dimensions:
25.4cm x 16.6cm

The Kern County Musical Association, Inc. Presents: The Roger Wagner Chorale and Chamber Orchestra; Roger Wagner, Conductor with Toscha Seidel, Concerntmaster and Soloists, 10 November 1954

Summary

Dates:
10 November 1954
Language:

Background

Dimensions:
24.1cm x 15.9cm

The Kern County Musical Association, Inc. Presents: Dorothy Warenskjold (Prounounced War-en-SHOWLD) Soprano San Francisco Opera Company; Jack Crossan at the Piano, 12 January 1955

Summary

Dates:
12 January 1955
Language:

Background

Dimensions:
24.2cm x 15.9cm

The Lobero Theatre Foundation Presents: (By arrangement with L. E. Behymer) Leonard Pennario, Pianist, 16 July 1946

Summary

Dates:
16 July 1946
Language:

Background

Dimensions:
22.8cm X 15.2cm

London's Festival Ballet, 18 December 1954

Summary

Dates:
18 December 1954
Language:

Background

Dimensions:
23.1cm x 15cm

Newspaper Clippings

Contents

Board Selects Officials Kern Musical Group from the Bakersfield Californian page 13, 10 March 1938

Summary

Dates:
10 March 1938
Language:

Albert Spalding Given Big Ovation at Concert at Fox by Mae Saunders Bakersfield Californian, 21 January 1939

Summary

Dates:
21 January 1939
Language:

Correspondence, 1938-1953

Summary

Dates:
1938-1953
Language:

Contents

Letter from L.E. Behymer, Behymer Concert Courses to Clarence Cullimore, 18 February 1938

Summary

Dates:
18 February 1938
Language:

Letter from Clarence Cullimore to Jack Salter, Columbia Concerts Corporation, 3 February 1939

Summary

Dates:
3 February 1939
Language:

Letter from Eleanor Pinkham, Business Secretary Behymer Concert Courses to Clarence Cullimore, 6 March 1939

Summary

Dates:
6 March 1939
Language:

Letter from Ruby M. Binsell, Stockton Musical Club to Clarence Cullimore, 7 December 1939

Summary

Dates:
7 December 1939
Language:

Letter from M. Norton, Columbia Concerts Corporation to Charles Tracy, 4 October 1940

Summary

Dates:
4 October 1940
Language:

Letter from Grace Bird, Secretary Kern County Musical Association to Clarence Cullimore, 27 April 1943

Summary

Dates:
27 April 1943
Language:

Letter from Frank Hornkohl, President Kern County Musical Association soliciting membership, 20 February 1948

Summary

Dates:
20 February 1948
Language:

Letter from Alice Taylor Manager Southern California Symphony Association to Clarence Cullimore, 20 January 1953

Summary

Dates:
20 January 1953
Language:

Letter from Alice Taylor to Clarence Cullimore, Sr., 9 April 1953

Summary

Dates:
9 April 1953
Language:

Miscellaneous Ephemera

Contents

Alfred Mirovitch Eminent Pianist-Master Teacher promotional flyer, NO DATE

Summary

Dates:
NO DATE
Language:

Suzanne Sten Mezzo~Soprano promotional flyer, NO DATE

Summary

Dates:
NO DATE
Language:

Internationally Famous Russian Duo-Pianists Vronsky and Babin promotional flyer, NO DATE

Summary

Dates:
NO DATE
Language:

Richard Crooks promotional poster, 18 January 1936

Summary

Dates:
18 January 1936
Language:

Background

Dimensions:
58.5cm x 43cm

Bakersfield Californian receipt for letterheads and envelopes, 21 February 1939

Summary

Dates:
21 February 1939
Language:

Preliminary List of Artists Season 1939-1940, 1939-1940

Summary

Dates:
1939-1940
Language:

Seating Chart for Harvey Auditorium - Kern County Musical Association 1951-52 Season (2 copies), 1951-1952

Summary

Dates:
1951-1952
Language:

Kern County Musical Association, Inc.: Annual Treasurer's Statement, 2 July 1952

Summary

Dates:
2 July 1952
Language:

Available Artists for Pacific Coast- Season 1952-53 - National Concert and Artists Corporation, 1952-1953

Summary

Dates:
1952-1953
Language:

Columbia Artists Management, Inc. Preliminary Availability List Pacific Coast Season 1953-1954, 1953-1954

Summary

Dates:
1953-1954
Language:

An Announcement - Greek Theatre, NO DATE

Summary

Dates:
NO DATE
Language:

Advertisement Bills, 1949-1955

Summary

Dates:
1949-1955
Language:

Contents

The Kern County Musical Association: Lily Pons, Albert Spalding, Igor Gorin, and Josef Hofmann, 1938-39

Summary

Dates:
1938-39
Language:

Background

Dimensions:
28cm x 21.6cm

1943-1944 Series of Kern County Musical Association, Inc. Four Unforgettable Events, 1943-44

Summary

Dates:
1943-44
Language:

Background

Dimensions:
27.9cm x 21.7cm

1950-51 Kern County Musical Association Presents: Concert Lineup, 1950-51

Summary

Dates:
1950-51
Language:

Background

Dimensions:
34cm x 22.9cm

National Concert and Artists Corporation Viennese Ballet Ensemble, 1949-50

Summary

Dates:
1949-50
Language:

Background

Dimensions:
28cm x 21.5cm

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1949-50), 1949-1950

Summary

Dates:
1949-1950
Language:

Background

Dimensions:
8 1/2" X 11"

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1950-51), 1950-1951

Summary

Dates:
1950-1951
Language:

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1952-53), 1952-1953

Summary

Dates:
1952-1953
Language:

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1953-54) (3 copies), 1953-1954

Summary

Dates:
1953-1954
Language:

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1954-55), 1954-1955

Summary

Dates:
1954-1955
Language:

Essays

Contents

"Music and Drama In Bakersfield Fifty Years Ago." Excerpts from an address by L.E. Behymer before the Kern County Historical Society., 15 November 1944

Summary

Dates:
15 November 1944
Language:

Photographs

Contents

Unknown Photograph, NO DATE

Summary

Dates:
NO DATE

Unknown Photograph, NO DATE

Summary

Dates:
NO DATE

Nino Martini, 1929

Summary

Dates:
1929
Language:

Miguel Sandoval, 1939

Summary

Dates:
1939
Language:

Albert Spalding (2 copies), c1939

Summary

Dates:
c1939
Language:

Albert Spalding, NO DATE

Summary

Dates:
NO DATE

Josef Hofmann, 16 February 1939

Summary

Dates:
16 February 1939
Language:

Josef Hofmann, 1939

Summary

Dates:
1939
Language:

Arthur Rubinstein, c1940

Summary

Dates:
c1940
Language:

Arthur Rubinstin, NO DATE

Summary

Dates:
NO DATE

Fritz Kreisler (4 copies), 1940

Summary

Dates:
1940
Language:

Bidú Sayão, 1940

Summary

Dates:
1940
Language:

Sergei Rachmaninoff, 1941

Summary

Dates:
1941

Sergei Rachmaninoff, 1941

Summary

Dates:
1941
Language:

Sergei Rachmaninoff, 1941

Summary

Dates:
1941
Language:

Sergei Rachmaninoff, 1941

Summary

Dates:
1941
Language:

Sergei Rachmaninoff, c.1941

Summary

Dates:
c.1941
Language:

Kathryn Meisle, c1941

Summary

Dates:
c1941
Language:

Charles Kullman, c1941

Summary

Dates:
c1941
Language:

Robert Weede, 1941

Summary

Dates:
1941
Language:

Ethel Bartlett and Rae Robertson (NY-955) (three copies), c1941

Summary

Dates:
c1941
Language:

Ethel Bartlett and Rae Robertson (NY-957) (two copies), c1941

Summary

Dates:
c1941
Language:

Ethel Bartlett and Rae Robertson (NY-1015) (four copies), 1941

Summary

Dates:
1941
Language:

Leonide Massine, Ballet Russe, 1942

Summary

Dates:
1942
Language:

Scene from "Boutique Fantasque", a production of the Ballet Russe de Monte Carlo, c1942

Summary

Dates:
c1942
Language:

Alicia Markova, c1942

Summary

Dates:
c1942
Language:

Alexandra Danilova and Leonide Massine, c1942

Summary

Dates:
c1942
Language:

Helen Traubel, c1948

Summary

Dates:
c1948
Language:

Guiomar Novaes, pianist, c1953

Summary

Dates:
c1953
Language:

Lily Pons (2copies), c1953

Summary

Dates:
c1953
Language:

Lily Pons (2 copies), c1953

Summary

Dates:
c1953
Language:

Lidija Franklin, c1954

Summary

Dates:
c1954
Language:

B/W photographic print orchestra scene (8 X 10), NO DATE

Summary

Dates:
NO DATE

Edwin McArthur, Conductor, 1939

Summary

Dates:
1939

Lauritz Melchior, Opera Singer

Jan Peerce, Tenor, NO DATE

Summary

Dates:
NO DATE

Kirsten Flagstad, Soprano, NO DATE

Summary

Dates:
NO DATE

The Greater Ballet Russe de Monte Carlo, "Les Sylphids", NO DATE

Summary

Dates:
NO DATE

UNKNOWN, NO DATE

Summary

Dates:
NO DATE

UNKNOWN, NO DATE

Summary

Dates:
NO DATE

Manuscripts

Contents

Rough Draft Manuscript - Beyond the Mountain, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Beyond the Mountain, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Beyond the Mountain, NO DATE

Summary

Dates:
NO DATE
Language:

Loose Manuscripts, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Printed Materials

Contents

Periodicals

Contents

Architect and Engineer, 1931-1952

Summary

Dates:
1931-1952
Language:

Contents

The Architect and Engineer, November 1931

Summary

Dates:
November 1931
Extent:
Includes article by Clarence Cullimore, Sr. "Patios and Foundations of Old Spain"; also includes photographs of the Firman Eyraud house and C.E. Pryor house.
Language:

Architect and Engineer, May 1952

Summary

Dates:
May 1952
Language:

Architect and Engineer, November 1952

Summary

Dates:
November 1952
Extent:
Includes article by W.L. Dickey "Kern County Earthquakes 1952" p.22
Language:

Indexed terms

Subjects:
Earthquakes--California--Kern County.

Architect and Engineer, March 1953

Summary

Dates:
March 1953
Language:

Architect and Engineer, April 1953

Summary

Dates:
April 1953
Language:

Architect and Engineer, June 1953

Summary

Dates:
June 1953
Extent:
Includes brief biography of Clarence Cullimore, Sr. "Personalities" p.34
Language:

California Arts and Architecture

Contents

California Arts and Architecture, August 1939

Summary

Dates:
August 1939
Extent:
Includes article by Clarence Cullimore, Sr. "Adobe Goes Modern" page 14-15
Language:

Indexed terms

Places:
Porterville (Calif.)

California Arts and Architecture (9 copies), February 1938

Summary

Dates:
February 1938
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
Includes article by Clarence Cullimore, Sr. "Contemporary Adobe Houses" p.18-19
Language:

Indexed terms

Places:
101 Oleander Bakersfield, California

Better Homes and Gardens (5 copies), September 1939

Summary

Dates:
September 1939
Language:

California Historical Society Quarterly Volume XXXIII Number 1 (18 copies), March 1954

Summary

Dates:
March 1954
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
Article by Clarence Cullimore, Sr titled "A California Martyr's Bones" p13-21
Language:

California Monthly published by the California Alumni Association (8 copies), June 1936

Summary

Dates:
June 1936
Extent:
Includes article by Clarence Cullimore, Sr. "Adobe Houses in California" page 9
Language:

California Plan Book; Second and enlarged edition, 1946

Summary

Dates:
1946
Extent:
Includes plan designed by Franklin and Kump and Associates, Architects Bakersfield
Language:

Fortnight : The Magazine of California, 18 November 1946

Summary

Dates:
18 November 1946
Extent:
Includes a short biography of Clarence Cullimore, Sr. "He Plays with Mud," p.29
Language:

Homes of the West (4 copies), February 1936

Summary

Dates:
February 1936
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
Includes article by Clarence Cullimore, Sr. "Adboe at Bakersfield: The Home of Louis Lee Haggin" p.11.
Language:

Indexed terms

Places:
2630 21st Street Bakersfield, California

Kern County Historical Society Publication Number Seven (6 copies), May 1944

Summary

Dates:
May 1944
Creators:
Kern County Historical Society.
Extent:
Clarence Cullimore, Sr. is listed as the president of the Kern County Historical Society.
Language:

Masonry Buiding: The Magazine of Modern Building, December 1956

Summary

Dates:
December 1956
Extent:
Includes article by Clarence Cullimore, Sr. "A View of Peruvian Architecture" p.51, 53
Language:

Indexed terms

Subjects:
Architecture--Peru--Arequipa.
Masonry.

The NCE Alumnus; Newark college of Engineering Alumni Association, Fall 1956

Summary

Dates:
Fall 1956
Extent:
Contains an obituary for Dr. Allan R. Cullimore
Language:

Revista de Arquitectura, October 1943

Summary

Dates:
October 1943
Language:

Time Magazine, 7 May 1956

Summary

Dates:
7 May 1956
Language:

Books, 1851-1973

Summary

Dates:
1851-1973
Language:

A.J. Ludden Materials, 1899 - 1952

Summary

Dates:
1899 - 1952
Language:

Photographic Print/Negative Collection

Contents

Julius Shulman Photographic Print Collection

Contents

"Dormitoy Patio"

Summary

Creators:
Shulman, Julius, 1910-2009
Extent:
shu_001

Courtyard

Summary

Creators:
Shulman, Julius, 1910-2009
Extent:
shu_002

Unknown Building

Summary

Creators:
Shulman, Julius, 1910-2009
Extent:
shu_003

Gym

Summary

Creators:
Shulman, Julius, 1910-2009
Extent:
shu_004

Chinese Consolidated Benevolent Association Building, Los Angeles, California

Summary

Creators:
Shulman, Julius, 1910-2009
Extent:
shu_005

Miscelleaneous Project Photos and Plans, 1923

Summary

Dates:
1923

Contents

Miscelleanous Houses Designed by Clarence Cullimore, 1931-1945

Summary

Dates:
1931-1945
Extent:
93 photographic prints
Language:

Contents

Alfred Ames 2929 21st Street Bakersfield, California, c.1935

Summary

Dates:
c.1935
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
[add information]
Language:

Indexed terms

Places:
2929 21st Street Bakerfield, California

E.B. [sic] Daniel 143 Oleander Bakersfield, California, c.1937

Summary

Dates:
c.1937
Extent:
[add information]
Language:

Indexed terms

Places:
143 Oleander Bakersfield, California

Grace [sic] Delbridge 315 Truxtun Bakersfield, California, c.1929

Summary

Dates:
c.1929
Extent:
[add information]
Language:

Indexed terms

Places:
315 Truxtun Bakersfield, California

Ferman [sic] Eyraud 30 Flower Bakersfield, California, c.1930

Summary

Dates:
c.1930
Extent:
[add information]
Language:

Indexed terms

Places:
30 Flower Bakersfield, California

F [sic] Gundry 600 Oleander Bakersfield, California, c.1929

Summary

Dates:
c.1929
Extent:
[add information]
Language:

Indexed terms

Places:
600 Oleander Bakersfield, California

Edmund [sic] Haberfeld 717 Holtby Road Bakersfield, California, c.1937

Summary

Dates:
c.1937
Extent:
[add information]
Language:

Indexed terms

Places:
717 Holtby Road Bakersfield, California

E.L. [sic] Hayes 2721 18th Street Bakersfield, California, c.1937

Summary

Dates:
c.1937
Extent:
[add information]
Language:

Indexed terms

Places:
2721 18th Street Bakersfield, California

Keith McKee 3031 21st Street Bakersfield, California, c.1937

Summary

Dates:
c.1937
Extent:
[add information]
Language:

Indexed terms

Places:
3031 21st Street Bakersfield, California

Finlayson Home

Summary

Extent:
[add information]
Language:

Kenneth Lilly, n.d.

Summary

Dates:
n.d.
Extent:
[add information]
Language:

101 Oleander, N.D.

Summary

Dates:
N.D.
Extent:
18 images various sizes
Language:

Indexed terms

Places:
101 Oleander Bakersfield, California

Dr. E.C. Zimmer Residence 527 Oleander Avenue, c.1934

Summary

Dates:
c.1934
Extent:
8 b/w photographic prints various sizes
Language:

Indexed terms

Places:
527 Oleander Bakersfield, California

Elsie McCutheon [sic] Residence Verde Street, 1938-1947 (c.1936)

Summary

Dates:
1938-1947 (c.1936)
Extent:
4 b/w photographic prints various sizes
Language:

Indexed terms

Places:
2115 Verde Street Bakersfield, California

Dr. C.E. Pryor Residence, N.D.

Summary

Dates:
N.D.
Extent:
4 b/w prints various sizes
Language:

Burum Residence 2917 21st Street Bakersfield, Calfornia, c.1936

Summary

Dates:
c.1936
Extent:
1 b/w photographic print
Language:

Indexed terms

Places:
2917 21st Street Bakersfield, California

Bohner Residence Fresno, 30 March 1939

Summary

Dates:
30 March 1939
Extent:
1 b/w photographic print
Language:

Indexed terms

Places:
Bohner Residence

Floor Plan of the Dorrance Residence, N.D.

Summary

Dates:
N.D.
Extent:
1 Floor plan
Language:

Indexed terms

Places:
Dorrance House

Haberfelde Residence, N.D.

Summary

Dates:
N.D.
Extent:
13 b/w photographic prints
Language:

Dr. Nickolson Residence / Hagen (sic) 2630 21st Street, 1938-1966

Summary

Dates:
1938-1966
Extent:
8 b/w photographic prints
Language:

Indexed terms

Places:
2630 21st Street Bakersfield, California
2680 21st Street Bakersfield, California

Bonalanza Residence (143 0) Verde and Oleander Streets, c.1933

Summary

Dates:
c.1933
Extent:
1 b/w photographic print
Language:

Indexed terms

Places:
324 Oleander Bakersfield, California

Cullimore Personal, 1910-1956

Summary

Dates:
1910-1956
Extent:
11 b/w photographic prints 1 newspaper article
Language:

A.C. Dimon Residence, 620 Holtby Road, Bakersfield, California, c.1937

Summary

Dates:
c.1937
Extent:
14 b/w photogrpahic prints
Language:

Indexed terms

Places:
620 Holtby Road Bakersfield, California

Wickersham Residence, 104 Oleander Avenue, Bakersfield, California, N.D.

Summary

Dates:
N.D.
Extent:
3 b/w photographic prints
Language:

Indexed terms

Places:
104 Oleander Bakersfield, California

E.D. Rosenkrantz Residence, 19 March 1938

Summary

Dates:
19 March 1938
Extent:
1 b/w photographic print
Language:

Other '30s Buildings, c.1930s

Summary

Dates:
c.1930s
Extent:
2 b/w post cards of the Haberfelde Building, Beale Clock Tower, and the El
Language:

Lloyd Stroud Residence at Stockdale Country Club, N.D.

Summary

Dates:
N.D.
Extent:
12 b/w photographic prints
Language:

Other Architect Adobe, 1947

Summary

Dates:
1947
Extent:
16 b/w photographic prints
Language:

Indexed terms

Places:
Carmel Valley (Calif.)
Pasadena (Calif.)
Santa Barbara (Calif.)
Victorville (Calif.)

Photographic Prints and Negatives

Summary

Extent:
Five binders and one file folder

Miscelleaneous Photographs #1

Contents

Binder #1 Unknown Soldiers

Summary

Extent:
13 B/W photographic prints - various unknown soldier tombs

Indexed terms

Subjects:
Unknown soldier

Binder #2 Universidad de Concepcion

Summary

Extent:
One letter and 6 b/w photographic prints
Language:

Binder #3 Student Photographs

Summary

Extent:
76 photographic prints

Binder #4 Adobe Photographs

Summary

Extent:
341 Photographic images

Indexed terms

Subjects:
Adob buildings.

Binder #5 Study Photographs

Summary

Extent:
180 Photographic prints

Folder: The American Historical Company, Inc. - Portraits of Clarence Cullimore, Sr., F.A.I.A.

Summary

Extent:
5 B/W photographic prints

Miscelleaneous Photographs #2

Contents

Binder #1 Nature Photographs

Summary

Extent:
272 Photographs

Binder #2 Travels and Cullimore Family

Summary

Extent:
107 Images

Binder #3 Students at Ft. Tejon and Peder Lebeck, c.1930

Summary

Dates:
c.1930
Extent:
3 Photographs and 1 Postcard

Binder #4 Photographs and Negatives

Summary

Extent:
18 photographic negatives and 38 photographic prints

Photo Scrapbooks

Summary

Language:

Post Card Collection

Contents

Binder #1 Post Cards Unsigned, No Date

Summary

Dates:
No Date
Extent:
254 Postcards; includes images of Kern County

Background

Physical description:
Bidner contains 110 post cards including scenes from Sequoia National Park, the 1939 World's Fair, various states, and religious images.

Binder #2 Post Cards Unsigned, No Date

Summary

Dates:
No Date
Extent:
13 Postcards

Background

Physical description:
Thirteen postcards

Binder #3 Post Cards Signed, 1913-1939, bulk Bulk, 1930

Summary

Dates:
1913-1939, bulk Bulk, 1930
Extent:
37 Postcards
Language:

Background

Physical description:
37 postcards.

Binder #4 Post Cards Signed, 1916-1963, bulk Bulk, 1958-1963

Summary

Dates:
1916-1963, bulk Bulk, 1958-1963
Extent:
151 Postcards
Language:

Background

Physical description:
139 post cards.

Specifications - Clarence Cullimore, Sr., 1929-1951

Summary

Dates:
1929-1951
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Contents

Specification for an Adobe House and Garage for Mr. and Mrs. B.G. Rooke, Lindsay, Tulare Co. California, N.D.

Summary

Dates:
N.D.
Language:

Indexed terms

Places:
Lindsay (Calif.)

Specification for Residence for Mr. And Mrs. John E. Wright - Porterville, California, 11 March 1946

Summary

Dates:
11 March 1946
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Porterville (Calif.)

Family Service Laundry - Specifications, 1926-1936

Summary

Dates:
1926-1936
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
Specifications
Language:

Title and Location of Work Residence for Mr. and Mrs. J.K. Lilly 18th and Beach Street, 21 March 1927

Summary

Dates:
21 March 1927
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Ed Haberfelde Res. Vouchers Job 49 - Bids Received, 23 August 1929

Summary

Dates:
23 August 1929
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Garden-House and Garage for Mr. and Mrs. G.W. Garrard 1919 Cedar Street, Bakersfield, California - CCJR Draftsman, 15 March 1946

Summary

Dates:
15 March 1946
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Language:

Indexed terms

Places:
1919 Cedar Street, Bakersfield, California
Bakersfield (Calif.)

Specifications for Residence for Mr. And Mrs. Krag - Buttonwillow Avenue, Buttonwillow, California, 22 June 1933

Summary

Dates:
22 June 1933
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Specification of El Adobe Villiage Auto Court for Mr. G. Restituti, 13 May 1935

Summary

Dates:
13 May 1935
Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Language:

Specification for Residence and Garage for Mr. and Mrs. R.Y. Burum - 2917 21st Street, Bakersfield, California. CONTRACT SET, 15 June 1935

Summary

Dates:
15 June 1935
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
2917 21st Street Bakersfield, California

Specification for Residence and Garage for Mr. and Mrs. R.Y. Burum - 2917 21st Street, Bakersfield, California., 15 June 1935

Summary

Dates:
15 June 1935
Language:

Indexed terms

Places:
2917 21st Street Bakersfield, California

Specification for House and Garage for Mr. and Mrs. Cecil Chase; Lot 10 - Block 11 Goode Tract Bakersfield, California, 30 June 1935

Summary

Dates:
30 June 1935
Language:

Specification for House and Garage for Dr. and Mrs. Carl W. Johnson - Corner of E Street and Lincoln Ave., Taft, California, 10 July 1936

Summary

Dates:
10 July 1936
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Taft (Calif.)

Specification for House and Garage for Mr. and Mrs. E.B. Daniel - West 21st Street, Bakersfield, California, 16 August 1936

Summary

Dates:
16 August 1936
Language:

Specification for House and Garage for Miss Minnie H. Freise - "T" Street, Bakersfield, California, 7 September 1936

Summary

Dates:
7 September 1936
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Specificaton of Residence and Garage for Dr. and Mrs. C.B. Vigario 2222 Pine Street, Bakersfield, California, 16 March 1937

Summary

Dates:
16 March 1937
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
2222 Pine Street Bakersfield, California
Bakersfield (Calif.)

Specification for House for Mr. and Mrs. W.O. Dennis - Ducor, California, 17 June 1938

Summary

Dates:
17 June 1938
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Specification for House and Garage for Mr. and Mrs. A.S. Goode - Holtby Road, Bakersfield, California, 20 June 1938

Summary

Dates:
20 June 1938
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
625 Holtby Road Bakersfield, California
Holtby Road, Bakersfield, California

Specification for House and Garage for Mr. and Mrs. G.C. Fugitt - Old River, California, 20 March 1939

Summary

Dates:
20 March 1939
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Old River, Bakersfield (Calif.)

Specification for House and Garage for Mrs. Nell Davenport - Lot 2 and N1/2 of Lot 3 - Block 1 - Oxford, Stockton, California, 30 June 1939

Summary

Dates:
30 June 1939
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Specification for Residence - Mr. and Mrs. William Van Ewert - 620 Holtby Road, Bakersfield, California, 3 April 1940

Summary

Dates:
3 April 1940
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
716 Holtby Road Bakersfield, California

Preliminary Specification for Residence and Garage for Mr. and Mrs. Henry C. Mack, Stockdale, Bakersfield, California, June 1940

Summary

Dates:
June 1940
Language:

Specification for Part II General Conditions for Residence and Garage for Mr. And Mrs. Henry C. Mack - Stockdale - Bakersfield, California, 1 August 1940

Summary

Dates:
1 August 1940
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Specification Part I for House and Garage for Mr. and Mrs. Walter Osborn - Northwest corner of 22nd and Myrtle Sts. - Bakersfield, California, 10 and 24 March 1941

Summary

Dates:
10 and 24 March 1941
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
Two Copies
Language:

Specification Part II for House and Garage for Mr. and Mrs. Walter Osborn - Northwest corner of 22nd and Myrtle Sts. - Bakersfield, California, 10 March 1941

Summary

Dates:
10 March 1941
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Part III Specification for Air Conditioning for Residence for Mr. and Mrs. Walter Osborn - Northwest corner of 22nd and Myrtle Sts - Bakersfield, California, 10 March 1941

Summary

Dates:
10 March 1941
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Specification for An Adobe House and Garage for Mr. and Mrs. Fred Hopkins, Tulare County, California, 1 June 1941

Summary

Dates:
1 June 1941
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
"Preliminary Set"
Language:

Specification for Adobe Residence for Dr. and Mrs. John K. Coker, Bakersfield, California, 20 February 1947

Summary

Dates:
20 February 1947
Language:

Estimate of Adobe Work - Residence of Dr. and Mrs. John Coker, N.D.

Summary

Dates:
N.D.
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Panorama Drive, Bakersfield (Calif.)

Specification for Adobe Residence for Mr. and Mrs. Oliver Peak, Porterville, California, 31 July 1947

Summary

Dates:
31 July 1947
Language:

Preliminary Specification for Residence for Dr. and Mrs. Roderick Ogden - Bakersfield, California, 20 December 1948

Summary

Dates:
20 December 1948
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Specification for Residence (house and garage) for Dr. and Mrs. Roderick Ogden and Family - Bakersfield, California, 7 January 1949

Summary

Dates:
7 January 1949
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Specification for Church - Iglesia Pentecostal Apostolica de la Fe en Cristo Jesus, 10 January 1951

Summary

Dates:
10 January 1951
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Preliminary Specification for Adobe House and Garage for Mr. and Mrs. J.B. Howell, Fullerton, California, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Fullerton (Calif.)

Family Service Laundry, 1927

Summary

Dates:
1927
Language:

Clarence Cullimore, Sr. Correspondence, 1930 - 1963

Summary

Dates:
1930 - 1963
Language:

Clarence Cullimore, Sr. - TRAVEL, c.1930s

Summary

Dates:
c.1930s

Watercolors and Sketches by Clarence Cullimore

Summary

Language:

Contents

The Aguirre Adobe, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Santa Barbara (Calif.)

Cross Section Adobe House by Clarence Cullimore, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Monument to Thomas Castor, C.O.A. 1st Regiment U.S. Dragoons, Died at Fort Tejon September 8, 1855 Aged 35 Years, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Fort Tejon (Calif.)

Fort Tejon Camels 1857, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Fort Tejon (Calif.)

Map of Santa Barbara, California, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Santa Barbara (Calif.)

Bakersfield's Oleander Avenue, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Oleander Avenue, Bakersfield, California

Cottage House, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Adobe Hacienda Oleander Avenue, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Oleander Avenue, Bakersfield, California

Oleander Avenue, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Oleander Avenue, Bakersfield, California

Fort Tejon Barracks, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Fort Tejon (Calif.)

Ruins of Officers' Quarters, Fort Tejon, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Fort Tejon (Calif.)

Adobe House, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Extent:
5 views.
Language:

Onteveras (sic) Adobe, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963

Indexed terms

Subjects:
Ontiveros Adobe Site (Santa Fe Springs, Calif.)
Places:
Placentia (Calif.)

Veranda - Carmel Adobe House, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Sketch of Stabilizing Fin, NO DATE

Summary

Dates:
NO DATE
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Barracks Building Fort Tejon, 1940

Summary

Dates:
1940
Creators:
Cullimore, Clarence C., 1885-1963
Language:

Indexed terms

Places:
Fort Tejon (Calif.)

Cullimore Scrapbooks

Miscellaneous Books

Summary

Language:

Thelen Genealogy 1 of 3

Summary

Language:

Thelen Genealogy 2 of 3

Summary

Language:

Thelen Genealogy 3 of 3

Summary

Language:

File Folders

Summary

Language:

File Folders

Summary

Language:

File folders, coins, and stamps

Summary

Language:

CCJR Miscellaneous Files

Summary

Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Language:

CCJR Buildings

Summary

Creators:
Cullimore, Clarence "Cully", Jr., 1926-2014
Language:

Adobe Manuscript Materials; Cullimore Projects; General Genealogy

Summary

Language:

Miscellaneous Sketches and Drawings; "County Called Kern" Sheet Music

Summary

Language:

CCSR Correspondence

Summary

Language:

"Adobe File"

Summary

Language:

"Cully's Calculations"; Included Harmony Baptist Church

Summary

Language:

Sketches and Photographs

Summary

Language:

Sketches and Watercolors

Summary

Language:

Plans, Sketches, and Photographs

Summary

Language:

Plans, Sketches, and Watercolors

Summary

Language:

Panoramic Photographs

Summary

Language:

CCJR Specifications, 1957-1958

Summary

Dates:
1957-1958
Language:

Cullimore Family Bible and Diaries

Summary

Language:

Pamphlets

Summary

Language:

Correspondence and Miscellaneous Documents

Summary

Language:

CCJR Scrapbooks and Coast Guard Slides

Summary

Language:

Negative Photostats; Elevations; Miscellaneous Items

Summary

Language:

CCSR Photographs and Sketches

Summary

Language:

Page Proofs; Adobe Photographs; Negative Photostats; Elevations and Floor Plans

Summary

Language:

Miscellaneous Sketches and Elevations

Summary

Language:

CCSR Adobe Manuscripts

Summary

Language:

Metal Illustration Templates

Summary

Language:

Estate Information; Cambria Lot

Summary

Language:

Correspondence; Business Records, 1910-1969

Summary

Dates:
1910-1969
Language:

CCSR Various Book Notes; Loose Manuscripts; Miscellaneous Loose Papers

Summary

Language:

CCJR Tracings

Summary

Language:

Oversized Photographic Prints; Father Garces

Summary

Extent:
Includes CCJR 2010 Presidents Award for Historic Preservation
Language:

Oversized Photographic Prints; Bull Fighting Poster; Dr. Degree - T. Cullimore; CCJR USC Architecture Degree; Architectural License CCSR; Various Water Colors

Summary

Language:

Sketches, Diagrams, and Renderings

Summary

Language:

Sketches, Diagrams, and Watercolors

Summary

Language:

Works Progress Administration Historic American Buildings Survey

Summary

Language:

Indexed terms

Subjects:
United States. Works Progress Administration

Contents

La Casa de Joaquin Carillo - 11 E. Carrillo Street, Santa Barbara, California.

Summary

Extent:
Sheet 1 of 4.
Language:

Indexed terms

Places:
La Casa de Joaquin Carillo
Santa Barbara (Calif.)

Covarrubias Adobe - 715 Santa Barbara Street, Santa Barbara, California.

Summary

Extent:
Sheet 1 of 3.
Language:

Indexed terms

Places:
Covarrubias Adobe
Santa Barbara (Calif.)

Adobe Flores, Pasadena, California.

Summary

Extent:
Sheets 1 and 2 of 5.
Language:

Indexed terms

Places:
Adobe Flores
Pasadena (Calif.)

El Molino Viejo, Pasadena, California.

Summary

Extent:
Sheet 1 and 3 of 6.
Language:

Indexed terms

Places:
El Molino Viejo
Pasadena (Calif.)

The Purcell House, San Gabriel, California.

Summary

Extent:
3 of 3 Sheets.
Language:

Indexed terms

Places:
Purcell House
San Gabriel (Calif.)

La Casa del Rancho San Antonio, Bell, California.

Summary

Extent:
Sheets 1 and 3 of 4.
Language:

Indexed terms

Places:
Bell (Calif.)
La Casa del Rancho San Antonio

La Casa Avila - 14 Olvera Street, Los Angeles, California.

Summary

Extent:
3 of 3 Sheets.
Language:

Indexed terms

Places:
La Casa Avila
Los Angeles (Calif.)
Olvera Street (Los Angeles, Calif.)
Olvera Street (Los Angeles, Calif.)--History.

La Casa Pelanconi, 33-35 Olvera Street, Los Angeles, California.

Summary

Extent:
Sheet 2 and 3 of 5.
Language:

Indexed terms

Places:
La Casa Pelanconi
Los Angeles (Calif.)
Olvera Street (Los Angeles, Calif.)
Olvera Street (Los Angeles, Calif.)--History.

La Casa de los Cerritos, Long Beach, California.

Summary

Extent:
Sheet 2 and 4 of 5.
Language:

Indexed terms

Places:
La Casa de los Cerritos
Long Beach (Calif.)

Casa de Pio Pico, Whittier, California.

Summary

Extent:
Sheet 1 and 4 of 6.
Language:

Indexed terms

Places:
Casa de Pio Pico
Whittier (Calif.)

La Casa de Ygnacio Palomares, Pomona, California.

Summary

Extent:
Sheet 1 of 4.
Language:

Indexed terms

Places:
Casa de Ygnacio Palomares
Pomona (Calif.)

The Yorba-Abadie House, Santa Barbara, California.

Summary

Extent:
Sheeet 1 of 4.
Language:

Indexed terms

Places:
Santa Barbara (Calif.)
Yorba-Abadie House

The Miranda House, Santa Barbara, California.

Summary

Extent:
Sheet 1 of 4.
Language:

Indexed terms

Places:
Miranda House
Santa Barbara (Calif.)

House Owned by Mrs. A.L.M. Uhay.

Summary

Extent:
Sheet 1 of 4.
Language:

La Casa del Rancho Camulos, State Highway 126, Piru, Ventura, California.

Summary

Extent:
Sheet 2, 3, 4, and 8 of 16.
Language:

Indexed terms

Places:
La Casa del Rancho Camulos
Piru (Calif.)
Ventura County (Calif.)

Fort Tejon, Lebec, Kern County, California.

Summary

Extent:
4 of 4 Sheets.
Language:

Indexed terms

Places:
Fort Tejon (Calif.)
Lebec (Calif.)

Fort Tejon, Lebec, U.S. Hwy No. 99 (sic).

Summary

Extent:
9 of 9 Sheets.
Language:

Indexed terms

Places:
Fort Tejon (Calif.)
Lebec (Calif.)

La Casa del Rancho Guajome, San Luis Rey District, San Diego, California.

Summary

Extent:
Sheet 3 of 11.
Language:

Indexed terms

Places:
La Casa del Rancho Guajome
San Diego (Calif.)
San Luis Rey District

Estudillo House, Old Town, San Diego, California.

Summary

Extent:
Sheet 1 and 3 of 6.
Language:

Indexed terms

Places:
Estudillo House
Old Town (San Diego, Calif.)
San Diego (Calif.)

La Casa de Lopez, Old Town, San Diego.

Summary

Extent:
2 of 2 Sheets.
Language:

Indexed terms

Places:
La Casa de Lopez
Old Town (San Diego, Calif.)
San Diego (Calif.)

La Casa de Los Alamitos, Long Beach, California.

Summary

Extent:
Sheet 1 and 2 of 4.
Language:

Indexed terms

Places:
La Casa de Los Alamitos
Long Beach (Calif.)

La Casa del Rancho Aguaja de la Centinela, Inglewood, California.

Summary

Extent:
Sheet 1 and 2 of 4.
Language:

Indexed terms

Places:
Inglewood (Calif.)
La Casa del Rancho Aguaja de la Centinela

La Casa de Don Vincente Lugo, The Plaza, Los Angeles, California

Summary

Extent:
1 of 1 Sheet.
Language:

Indexed terms

Places:
La Casa de Don Vincente Lugo
Los Angeles (Calif.)

La Casa Adobe de San Rafael, Dorothy Drive, Glendale, California.

Summary

Extent:
Sheet 1 and 2 of 3.
Language:

Indexed terms

Places:
Glendale (Calif.)
La Casa Adobe de San Rafael

Andres Pico House, San Fernando, California.

Summary

Extent:
Sheet 1 and 3 of 8.
Language:

Indexed terms

Places:
Andres Pico House
San Fernando (Calif.)

Padillo Adobe, San Gabriel, California.

Summary

Extent:
Sheet 1 and 2 of 3.
Language:

Indexed terms

Places:
Padillo Adobe
San Gabriel (Calif.)

Reyes Adobe, Calabasas, California.

Summary

Extent:
1 and 2 of 3.
Language:

Indexed terms

Places:
Calabasas (Calif.)
Reyes Adobe