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
- 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 Library60 LIB 9001 Stockdale HwyBakersfield, 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