Box 20, Folder 28, Box 4, Folder 80
American Planning Association, California Chapter
1984
Scope and Contents note
California Chapter APA: 1984 Awards
Drawer 291
Christmas Card Designs (Santa Barbara, Calif.)
1973, 1975, 1976, 1978
Drawer 291
Hoyt Office Sign Design (Santa Barbara, Calif.)
Undated
Early Projects and University Files
Box 18
Blume Cottage / Ernest A. Blume
1938-1939
Box 18
C.J. White, Amhurst Gardens
1942
Box 18
Cornell University, Stamford Thesis
1940-1941
Box 18
Holden / Plot Diagram for Land Usage (New York)
1946
Box 18
Montpelier Competition / Post Office and Court House
1939
Scope and Contents note
Suren Pilafian, Associate
Box 18
Morris Ketchum, Jr. (New York City, New York)
1939
Box 18
New York World's Fair
1936-1939
Scope and Contents note
Bantam, Connectitcut - America's Smallest Defense Housing Project by Robert Ingle Hoyt Draftsman on Panorama for John Wenrick
Box 18
Renaissance Architecture / University Notes
1934-1935
Box 18
Stamford Connecticut Physical Plan: A Thesis
1941
Box 18, Box 21
Survival Training Exhibit Naval Air Station (Pensacola, Florida)
Circa 1940's
Box 18
Yale University / Exhibit, Student Work of Robert Ingle Hoyt, Architect / Ferguson Library (New Haven, Connecticut)
April 19 to May 1932
Box 18
An Aquarium for Santa Barbara: Propsal For A Teaching Exhibit To Be Used By The University of California Santa Barbara College
and the People of Santa Barbara
1947
Box 18
A Public Building Program planning consultant (Santa Barbara, Calif.)
1953
Box 18
Frederick L. Ackerman and Associates
Undated
Box 18
Greenbelt Towns / Resettlement Administration Booklet
Undated
Box 18
Housing & Zoning: City Planning Board Report (East Orange, New Jersey)
1945
Box 18
Modern Architecture: A summary of the Ryerson Lectures: A theme, "Beyond Functionalism"
1936
Box 18
New York World's Fair Bulletins
1936-1937, 1939
Box 18
Planning Recommendations for the Washington Square Area (New York City, New York)
1946
General note
Work by Robert I. Hoyt in employment to Mr. Holden Prepared for the Washington Square Association by Arthur C. Holden (Holden,
McLaughlin and Associates Consulting Architects and Planners)
Box 18
State Stree Plaza, No. 7 Book Specifications
1968
Scope and Contents note
Job number #6713
Box 18
D.C. Stanford - To Re Study
Undated
Box 4, Folder 1
Ailing City Areas: Economic Study of Thirteen Depressed Districts in Manhatan (New York City, New York)
1941
Scope and Contents note
Citizens' Housing Council of New York
Box 4, Folder 2
Airport #5608 (Santa Barbara, Calif.)
1956
Box 4, Folder 3
Alexander, Alec & Lesley Residence #6101 (Santa Barbara, Calif.)
1966
Box 4, Folder 4
American Communities #7212 (Santa Barbara, Calif.)
1972-1973
Box 4, Folder 5
The Architectural Forum: Ford Building: California Pacific International Exposition (San Diego, Calif.)
1935
Box 4, Folder 6
Architectural Forum: New York World's Fair Theme Building (New York City, New York)
1937
Box 4, Folder 7
The Archtectural Forum: Pacific Pageant (San Francisco, Calif.)
1938
Box 4, Folder 8
The Archtectural Forum: Town of Tomorrow
Undated
Box 4, Folder 9-12
The Archtectural Forum: Building News
Undated
Box 4, Folder 13
The Archtectural Forum: Design Trends
Undated
Box 4, Folder 14
Bard, Richard #5418 (Somis, Calif.)
Undated
Box 4, Folder 15
Bartlett, John Santa Barbara Sewage Treatment Faciity #7202 (Santa Barbara, Calif.)
1972
Box 4, Folder 16
Cachuma #1 #5342 (Santa Ynez, Calif.)
Undated
Box 4, Folder 17
Cachuma Lodge Business #5816 (Santa Barbara, Calif.)
1957
Box 4, Folder 18
The Campanil Hills Company Bell Tower #6406 (Santa Barbara, Calif.)
1965
Box 4, Folder 19
Central Business District: Parking Study (Santa Barbara, Calif.)
1966
Box 4, Folder 20
Davis, Lewis J. Residence #5518 (Santa Barbara, Calif.)
1956
Box 4, Folder 21
De L'Arbre Residence #5220 (Santa Barbara, Calif)
Undated
Box 4, Folder 22
Dunn School Master Plan #6709 (Los Olivos, Calif.)
1969
Box 6, Folder 23
Fiesta Headquarters, Old Spanish Days, Inc. #6508 (Santa Barbara, Calif.)
1966
Box 4, Folder 24
Franklin Community Center #6612 (Santa Barbara, Calif.)
1966
Box 4, Folder 25
Girls Club of Santa Barbara, Inc. #6020 (Santa Barbara, Calif.)
1962
Box 4, Folder 26
Higginson (Channel Paper CO.) Business #5829 (Santa Barbara, Calif.)
1958
Box 4, Folder 27
Housing Authority of the County of Santa Barbara - CAL 21-5, Guadalupe #6216 (Santa Barbara, Calif)
1963
Box 4, Folder 28
Johnson, Seymour F. Residence #6102 (Santa Barbara, Calif.)
1972
Box 4, Folder 29
Juvenile Hall #6501 (Santa Barbara, Calif.)
1965
Box 4, Folder 30
Juvenile Hall Addition #6107 (Santa Barbara, Calif.)
Undated
Box 4, Folder 31
Kennedy School #6514 (Santa Barbara, Calif.)
1966
Box 4, Folder 32
La Morada Girl's Home #6111 (Santa Barbara, Calif.)
1962
Box 4, Folder 33
Lompoc Housing - Contract & Correspondence cal 21-4 #5833
Undated
Box 4, Folder 34
Lompoc Housing; Governmental #5806 (Lompoc, Calif.)
1960-1961
Box 4, Folder 35
Lompoc Record Publications Commercial #7214 (Lompoc, Calif.)
1973
Box 4, Folder 36
Mattei's Tavern #7301 (Los Olivos, Calif.)
Undated
Box 4, Folder 37
A Matter of Presentation
Undated
Scope and Contents note
Morris Sanders Presentation
Box 4, Folder 38
May Day Music Festival Preview of the New York World's Fair Concert
1938
Scope and Contents note
Business Admin Building World's Fair Site
Box 4, Folder 39
Mickle, Gerald JR. Residence #6024 (Santa Barbara, Calif.)
1969
Box 4, Folder 40
"Mr. Blandings Builds His Castle"
Undated
Scope and Contents note
Story by Eric Hodgins
Box 4, Folder 41-44
New York World's Fair Bulletin
1937-1939
Box 4, Folder 45
Perriere, Michele Residence: Beach House (Los Angeles, Calif.)
Undated
Scope and Contents note
Architect: Griswold Raetze, Article by Ethel McCall Head
Box 4, Folder 46
Pritikin Factory Commercial #6025 (Santa Barbara, Calif.)
1961
Box 4, Folder 74
Proposed College of Architecture & City - Regional Planning UCSB (Santa Barbara, Calif.)
1954
Scope and Contents note
Proposed Master Plan - Goleta Campus (UCSB)
Box 4, Folder 47
Our Cities: Their Role in the National Economy
1937
Scope and Contents note
Report of the Urbanism Committee to the National Resources Committee
Box 4, Folder 48
Oxnard City Planning Rennovation of Three City Blocks #8316 (Oxnard, Calif.)
1984
Box 4, Folder 49
#124 Parking Block #6710 (Santa Barbara, Calif)
1968
Box 4, Folder 50
#157 Santa Barbara Parking Lot #6711 (Santa Barbara, Calif.)
1970
Box 4, Folder 51-52
#157 Parking Lot #7507 (Santa Barbara, Calif.)
1976
Box 4, Folder 53
Parking Study #5611 (Santa Barbara, Calif.)
1956
Box 4, Folder 54
Parking Study #6603 (Santa Barbara, Calif.)
1967
Box 4, Folder 55-57
Pencil Points: Never-Never Land in San Francisco, Salutes Pacifica, Rationalizing Expositions
1939
Scope and Contents note
First Showing of Designs For The 1939 Fair by Paul Conant East Meets West on Treasure Island by Charles Magruder Let's Try
the Pragmatic Approach by Ralph Walker, F.A.I.A.
Box 4, Folder 58
A Plan for the Central Business Area (White Plains, New York)
1945
Scope and Contents note
A Report to the Post-War Planning Commission by Arthur C. Holden (Holden, McLaughlin and Associates)
Box 4, Folder 59
Postel, A. C. Residence: Beach Cottage #4910 (Fernald Point, Calif.)
1972
Box 4, Folder 60
Pritikin Residence #6014 (Santa Barbara, Calif.)
1963
Box 4, Folder 61
Proposed Transportation Plan: Part 1 City of Detroit Master Plan
1948
Scope and Contents note
Issued by City Plan Commission
Box 4, Folder 62
The Regional Planning Commission: County of Los Angeles (Los Angeles, Calif.)
1929
Scope and Contents note
Hall of Records: Los Angeles - California
Box 4, Folder 63
San Jose - Redevelopment Agency #7711 (San Jose, Calif.)
1978
Box 4, Folder 64
Santa Barbara City Public Buildings Program #5304 (Santa Babara, Calif.)
1953
Box 4, Folder 65
Santa Barbara City Gold Course (Santa Barbara, Calif.)
1959
Scope and Contents note
Job #5730
Box 4, Folder 66
Santa Barbara City, Jefferson School #5817 (Santa Barbara, Calif.)
1958
Box 4, Folder 67
Santa Barbara Historical Society #6105 (Santa Barbara, Calif.)
1963
Box 4, Folder 68
Santa Maria Post Office - Governmental #6100 (Santa Maria, Calif.)
1962
Box 4, Folder 69
Sedgwick, Fancis M. Equestrian Statue Pedestal #6326 (Santa Barbara, Calif.)
1967
Box 4, Folder 70
State Street Plaza #6713 (Santa Barbara, Calif.)
1969
Box 4, Folder 71
Too Many Cars, Too Little Space (Boston, Mass.)
1939
Scope and Contents note
New England Regional Planning Commission: National Resources Planning Board (Region 1), Publication NO. 58
Box 4, Folder 72
Trylon and Perisphere: Icon of the Future (New York City, New York)
1939
Scope and Contents note
The Queens Museum: New York World's Fair
Box 4, Folder 73
U.S. Post Office #5920 (Santa Maria, Calif.)
1960
Box 4, Folder 75
Valley Farm School #5904 (Los Olivos, Calif.)
Undated
Box 4, Folder 76
Views: The New York World's Fair (New York City, New York)
1939
Scope and Contents note
Made For: The Exposition Souvenir Corporation
Box 4, Folder 77
Weber, Walter Business #5547 (Santa Barbara, Calif.)
Undated
Box 4, Folder 78
New York World's Fair Preview (New York City, New York)
1939
Box 4, Folder 79
Yacht Club #5604 (Santa Barbara, Calif.)
1956
Box 3, Folder 38
Mickle, Gerald, Jr. Residence #6024 (Santa Barbara, Calif.)
1961-1963
Box 1, Folder 5
Bartlett, John / Santa Barbara Sewage Treatment Facility (Santa Barbara, Calif.)
undated
Box 1, Folder 8
Cachuma #1 (Santa Barbara, Calif.)
undated
Box 1, Folder 10
Cal-Trans II (Santa Barbara, Calif.)
Circa 1984-1985
Box 1, Folder 15
Davis, David M. Apartment Building (Santa Barbara, Calif.)
undated
Box 1, Folder 16
Disciplines Diversified / Park Inn (Mason City, Iowa)
1972
Box 1, Folder 17
Dunn, Laurence A. Residence (Santa Barbara, Calif.)
undated
Box 1, Folder 18
Dunn School / Webb (San Luis Obispo, Calif.)
1967
Box 21
Hoyt, Anita Virginia Dibblee
1935
Box 1, Folder 32
Hoyt Family Photographs
undated
Box 23
Hoyt, Robert Ingle / Queen Candidate Barbeque Softball Game Banner
undated
Box 23
Hoyt, Robert Ingle Drawing
1983
Box 1, Folder 36
Kennedy School (Santa Barbara, Calif.)
undated
Box 1, Folder 38
Kohatsu Trailer Park (Santa Maria, Calif.)
undated
Box 1, Folder 40
La Cumbre School (Santa Barbara, Calif.)
1958
Box 1, Folder 47
Lompoc Housing (Lompoc, Calif.)
1960-1961
Box 1, Folder 51
Metropolitan Life 3435 Richland Dr. (Santa Barbara, Calif.)
Circa 1960's
Box 1, Folder 55
Mission (Santa Ynez, Calif.)
1960
Box 1, Folder 56
Morro Bay High School (Morro Bay, Calif.)
1973
Box 1, Folder 59
Ocean Palms Motel (Santa Barbara, Calif.)
undated
Box 1, Folder 60
Orr, Mrs, H. Frank Residence (Ventura, Calif.)
undated
Box 1, Folder 62
Oxnard City Planning (Oxnard, Calif.)
1983
Box 1, Folder 65
Parking Study (Santa Barbara, Calif.)
undated
Box 23
Parking Study Scheme #4 Block #107 Anacapa Street Facade (Santa Barbara, Calif.)
1966
Box 1, Folder 66
People-Mover (Santa Barbara, Calif.)
undated
Box 1, Folder 67
Perry, I. Newton Residence (Montecito, Calif.)
undated
Box 1, Folder 68
Perry, James Residence Addition
undated
Box 1, Folder 69
Podesta Trailer Park (Palo Alto, Calif.)
1959
Box 1, Folder 71
Pritikin Factory (Santa Barbara, Calif.)
Circa 1960-1961
Box 1, Folder 80-81
Santa Barbara Night Club (Santa Barbara, Calif.)
1956
Box 23, Box 23, Box 1, Folder 82
Santa Maria Post Office (Santa Maria, Calif.)
1959 -1961
Scope and Contents note
Job #6100
Box 1, Folder 83
Sedgwick, Francis M. Equestrian Statue Pedestal (Santa Barbara, Calif.)
undated
Box 1, Folder 88
State Street Plaza (Santa Barbara, Calif.)
undated
Box 1, Folder 110
State Street Plaza (Santa Barbara, Calif.)
1969
Box 23, Box 23
State Street Poster (Santa Barbara, Calif.)
undated
Box 1, Folder 89
Stroke Plaza alterations (Santa Barbara, Calif.)
1968-1969
Box 1, Folder 90
State Street Commercial Buildings (Santa Barbara, Calif.)
undated
Box 21, Box 18
Survival Training Exhibit Naval Air Station (Pensacola, Florida)
Circa 1940's
Box 1, Folder 95
Unidentified Residence I (Montecito, Calif.)
undated
Box 1, Folder 96
Unidentified Residence II (Montecito, Calif.)
undated
Box 1, Folder 97
Unidentified Residence
undated
Box 1, Folder 58
United States Navy (Hueneme, Calif.)
Circa 1974
Box 1, Folder 99
Veteran's Memorial Building (Solvang, Calif.)
undated
Box 1, Folder 102
Wood, Cornelius Ayre Ranch House (Santa Ynez, Calif.)
1971
Box 18
Arch 13A Architectural Projections / Department of Architecture Yale University First Term 32-33
circa 1932-1933
Box 18
Arch 14B Construction Details / Department of Architecture Yale University Second Term 32-33
circa 1932-1933
Box 18
Sketch Books 1-4, 6-8
Undated
Aldecoa, Mr. & Mrs. Dom house (Santa Barbara, Calif)
Undated
Scope and Contents note
Job #6615
Box 14, Folder 27
Project files
Undated (1966?)
Scope and Contents note
Job #6615
Alexander, Dr. Alec P. house and alterations 611 San Roque (Santa Barbara, Calif.)
1961; 1962; 1966; 1984
Scope and Contents note
Job #6101
Box 3, Folder 46
Project files
1962
Scope and Contents note
Job #6101
Alexander, Dr. Alec P., Office alterations 1226 State Street (Santa Barbara, Calif.)
1975
Scope and Contents note
Job #7508
Box 15, Folder 16
Project files
1975
Scope and Contents note
Job #7508
Drawer 295
All Purpose Steel Structures Inc., Rancho San Simeon Farm Building (Santa Barbara, Calif.)
1948?
Andersen's Pea Soup Resturant Additions (Buellton, Calif.)
1958-1959 - 1960?
Scope and Contents note
Job #5828
Drawer 295
Andersen's Pea Soup Resturant and Alterations (Buellton, Calif.)
1955, 1959-1960
Andersen's Pea Soup Resturant Resturant and Motel (Salinas, Calif.)
1958-1959
Scope and Contents note
Job #5833?
Drawer 295
Andersen's Pea Soup Resturant Prototype Commercial (Salinas, Calif.)
1958-1959
Scope and Contents note
Job #5833
Drawer 295
Anderson John A., guest house cottage 4180 Cresta Ave. Hope Ranch (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8514
Drawer 295
Anderson, Robert Residence (Santa Ynez, Calif)
1958-1959
Drawer 295
Atamian, Richard house alterations 60 Via Alicia (Santa Barbara, Calif.)
1979-1980
Scope and Contents note
Job #7920
Drawer 295
Baake, H.C. house addition 338 North Ontare Road (Santa Barbara, Calif.)
1953
Drawer 295
Ball, Richard G. / Mesa Mart commercial building 1834 Cliff Drive (Santa Barbara, Calif.)
1949-1950
Scope and Contents note
Job #5005
Drawer 295
Ball, Richard house additions, 4465 Vieja Drive, Hope Ranch (Santa Barbara, Calif.)
1957
Drawer 295
Ballard School Expansion (Santa Ynez Valley, Calif.)
1974
Barbara Hotel Bar alterations, 5533 State Street (Santa Barbara, Calif.)
1952
Scope and Contents note
Job #5220
Bard, Richard house, Rancho Las Posas (Somis, Ventura County, Calif.)
1954-1958
Scope and Contents note
Job #5418
Drawer 295
Bates, Edward gate (Ricon del Mar Beach, Calif.)
1950
Drawer 295
Beaudette, Bruce house, El Camino Viejo (Santa Barbara, Calif.)
1953
Drawer 295
Bedell, Barry house, Las Alturas Road (Santa Barbara, Calif.)
1966
Scope and Contents note
Job number 6525?
Drawer 295
Beesley & Tuttle / Santa Barbara Academy of Hair Design commercial building, 1118 State Street (Santa Barbara, Calif.)
1960
Drawer 295
Beifus, William house alterations and addition, 1644 San Leandro Lane (Montecito, Calif.)
1983
Scope and Contents note
job number 8312
Beltz, Steward S. house additions (Montecito, Calif.)
1954
Scope and Contents note
job number 5406
Drawer 295
Benson's Garage commercial additions (Santa Barbara, Calif.)
1956
Scope and Contents note
job number 5632
Drawer 295
Bernard, John house alterations 831 Rancho Alisal Drive (Solvang, Calif.)
1982
Scope and Contents note
job number 8204
Drawer 295
Bixby, Rufus house alterations 835 Arguello Rd. (Santa Barbara, Calif.)
1954
Scope and Contents note
Job number 5415
Drawer 295
Black, Henry house La Cima Rd. (Santa Barbara, Calif.)
1952
Drawer 295
Blocher, Clark V. house W. Valerio St. (Santa Barbara, Calif.)
1949
Scope and Contents note
Job number 4902
Drawer 295
Bohnet, Floyd house La Vista Grande (Santa Barbara, Calif.)
1951
Drawer 295
Bohnet, Floyd house La Vista Grande (Santa Barbara, Calif.)
1953
Drawer 295
Bohnet, Thomas house (Santa Barbara, Calif.)
1951
Scope and Contents note
job number 5004
Drawer 295
Bottoms, James A. house 1790 Las Canoas Rd. (Santa Barbara, Calif.)
1964-1965
Scope and Contents note
job number 6319
Drawer 295
Bourgerie, Richard J. retail project Las Positas (Santa Barbara, Calif.)
Undated
Boys Club of Santa Barbara California alterations 832 Canon Perdido (Santa Barbara, Calif.)
1957-1959
Scope and Contents note
job number 5739
Drawer 295
Bradley, Tom house alterations 1035 Rinconada Rd. (Santa Barbara, Calif.)
1979
Drawer 295
Brady, James Jr. house alterations 3405 Chuparosa Dr. (Santa Barbara, Calif.)
1955-1956
Drawer 295
Braslow, Lawrence house Mission Canyon Rd. (Santa Barbara, Calif.)
1952
Drawer 295
Brelsford, Harry W. house 1413 Alameda Padre Serra (Santa Barbara, Calif.)
1954
Scope and Contents note
job number 5419
Folder 295
Broadent, Jack commercial alterations 1511 State St. (Santa Barbara, Calif.)
1979
Drawer 295
Brooks Institute campus expansion, De La Guerra St. (Santa Barbara, Calif.)
1982
Scope and Contents note
job number 8302
Drawer 295
Brooks, William / Concession Sales Lodge (Lake Cachuma, Calif.)
1954
Scope and Contents note
job number 5342?
Drawer 295
Brostrum (Bronstrom?), Frank house E. Pedregosa Street & Garden Street (Santa Barbara, Calif.)
1951
Scope and Contents note
job number 5114?
Drawer 295
Burgess house alterations (Montecito, Calif.)
1953
Drawer 294
Cabellero, Albert house additions 724 Union Street (Santa Barbara, Calif.)
1957
Scope and Contents note
Job number #5732
Drawer 294
Cachuma Lodge / Motel (Santa Barbara County, Calif.)
1958
Scope and Contents note
#5816
Drawer 294
Cachuma Trailer Resort addition (Santa Barbara County, Calif.)
1959
Scope and Contents note
#5903
Drawer 294
Caldwell, L.M. houseadditions 18 Oceano Avenue (Santa Barbara, Calif.)
1950
Scope and Contents note
#5020
Drawer 294
Caldwell, L.M. / Pharmacy 1509 State Street (Santa Barbara, Calif.)
1967
Drawer 294
California State Parks Recreational Facility (Gaviota Beach, Calif.)
1969
Drawer 294
California, State of / Governor's Mansion Competition Entry First & N St? (Sacramento, Calif.)
1961
California Hotel / Marquee Project (Santa Barbara, Calif.)
1958
Scope and Contents note
#5823
Campanil Hills Company / Campanil Crespi Entrance Gate, Hope Ranch (Santa Barbara, Calif.)
1964
Scope and Contents note
#6496?
Campbell, Charles A. Residence (Santa Ynez Valley, Calif.)
1963-1964
Scope and Contents note
#6315
Drawer 294
Campbell, Dr. Lewis N. medical office 521 East Ocean Ave. (Lompoc, Calif.)
1976
Scope and Contents note
#7602
Drawer 294
Canfield, Howard commercial addition 831 State Street (Santa Barbara, Calif.)
1956
Drawer 295
Carrick, Paul M. house additions 998 Estrella Drive Hope Ranch (Santa Barbara, Calif.)
1965
Scope and Contents note
#6510
Drawer 294
Carillo Auditorium addition 222 West Carrillo (Santa Barbara, Calif.)
1953
Drawer 294
Carillo Hotel alterations Chapala St. & W. Carrillo St. (Santa Barbara, Calif.)
1952
Scope and Contents note
#5227
Drawer 294
Carroll, Donald house 3945 Foothill Road (Santa Barbara, Calif.)
1954
Scope and Contents note
#5422
Drawer 294
Casmalia School District Elementary School (Casmalia, Calif.)
1954
Scope and Contents note
#5430
Drawer 294
Castagnolia Brothers commercial alterations 5142 Hollister Ave. (Goleta, Calif.)
1981
Drawer 294
Chace, Russel Residence addition (Carpinteria, Calif.)
1951
Scope and Contents note
There are two flat files labled "Chace, Russel", one of which is likley a "Chace Robert, Residence Addition (Carpinteria,
Calif.), 1953", however that distingtion has not been made at this time. Further research may determine the true identity,
at which point the folders should be seperated and a unique entry made for the second.
Drawer 294
Chamberlin, Gene house alterations 622 W. Islay St. (Santa Barbara, Calif.)
1977
Chamness L.H. Bert house 4002 Via Laguna (Santa Barbara, Calif.)
1962
Scope and Contents note
#6207
Box 1, Folder 105, Box 1, Folder 14
Drawer 294
Chamness, Robert (Richard) house alterations 250 Silvestre Rd. Hope Ranch (Santa Barbara, Calif.)
1983
Scope and Contents note
#8314
Drawer 294
Chante, Clair resturant 509 Capalla Rd. (Santa Barbara, Calif.)
1952
Drawer 294
Clifford, Arthur house (Carpenteria, Calif.)
1954
Scope and Contents note
#5425
Drawer 294
Collins, George garage 249 Bueno Vista (Santa Barbara Montecito?, Calif.)
1951
Drawer 294
Collins, Glenuillea house Hope Ranch (Santa Barbara, Calif.)
1948
Drawer 294
Comstock Hotel garage and additions (Reno, Nevada)
1978
Scope and Contents note
#7801
Drawer 294
Connor, Maude house addition 141 San Ysidro Road (Montecito, Calif.)
1949-1950; 1957
Scope and Contents note
#4913
Drawer 294
Conrad, Marie Lou house additions 2378 Austin Rd. (Santa Barbara, Calif.)
1952
Scope and Contents note
Two flat files ascribed to "Conrad, Marie Lou" #5009
Drawer 294
Cook, Dr. John house alterations 718 Mission Canyon Rd. (Santa Barbara, Calif.)
1979
Scope and Contents note
#7914
Drawer 294
County National Bank & Trust commercial addition 24 E. Carrillo #5658 (Santa Barbara, Calif.)
1958
Scope and Contents note
#5658
Drawer 294
Creighton, Wally house 327 Northridge Rd. (Santa Barbara, Calif.)
1963
Drawer 294
Culberson Development Company / Plaza Remodel, H St. & Maple St. (Lompoc, Calif.)
1981
Scope and Contents note
#8109
Drawer 294
Culberson Development Company / El Camino Plaza, H St. & Maple St. (Lompoc, Calif.)
1982
Scope and Contents note
#8109?
Drawer 294
Culberson Development Company / office building, D St. & Ocean Ave. (Lompoc, Calif.)
1979
Scope and Contents note
#7807
Drawer 294
Culberson Development Company house (Lompoc, Calif.)
1959
Drawer 294
Curran, John house addition 1010 Mission Canyon Road #5634 (Santa Barbara, Calif.)
1956-1957
Separated Materials note
There is another file named "Curran, John". The file contains a "647 Road" address. Moreover, there is another potential date
for this file (1953-1954) which may have been flipped with the current entry. It is unknown if they are from the same individual,
however files indicate a "Curran, Harold C." which was not attributed any drawings. Likley one of these files should be attributed
to "Curran, Harold C." Further research is required to amend this issue. #5634
Curry, Dana commercial alterations Anacapa & Victoria (Santa Barbara, Calif.)
1953
Scope and Contents note
#5301
Drawer 293
D'Alessio, Frances apartment alterations 1315 Chapala Street (Santa Barbara, Calif.)
1956
Drawer 293
Daugherty, Mrs. L.A. house alterations 801 San Ysidro Lane #5534 (Montecito, Calif.)
1955
Scope and Contents note
#5534
Drawer 293
Davis, David motel alterations 221 Bath St. (Santa Barbara, Calif.)
1953
Scope and Contents note
#5323
Drawer 293
Davis, Esther / Oxford Rest Home 1822 San Pascual St. (Santa Barbara, Calif.)
1956
Scope and Contents note
#5627
Drawer 293
Davis Lewis J. house 245 Alameda Padre Serra (Santa Barbara, Calif.)
1955
Scope and Contents note
#5518
Drawer 293
Davis, Mrs. Charles L. garden for Apartment Building 533 West Pedregosa St. (Santa Barbara, Calif.)
1973
Scope and Contents note
#6413
Drawer 293
De la Guerra Adobe alterations 2322 Wellington Ave. (Santa Barbara, Calif.)
1950
Drawer 293
De L'arbre, Albert house 746 Mission Canyon Rd. (Santa Barbara, Calif.)
1953 - 1975
Separated Materials note
2 files attributed to "De L'arbre, Albert" in drawer. #5320
Drawer 293
Demelik, John house (Santa Barbara, Calif.)
1961
Drawer 293
Dent, Douglas house 3929 Laguna Blanca (Santa Barbara, Calif.)
1967
Scope and Contents note
#6616
Drawer 293
Dibblee, Tom Wilson house alterations 111 E. Pedregosa (Santa Barbara, Calif.)
1950-1951
Scope and Contents note
#5026
Drawer 293
Dietrich, Sanford house addition 4178 Cresta Ave. Hope Ranch (Santa Barbara, Calif.)
1962
Scope and Contents note
#6204
Drawer 293
Dolores School addition, Anacapa St.? (Santa Barbara, Calif.)
1951
Drawer 293
Donald, Carroll house (Santa Barbara, Calif.)
1954
Location note: This entry was listed in an older finding aid for the Hoyt collection. However, review of the expected drawer did not uncover
the indicated file. It is unknown what the status of this file is (whether it is a false entry, misplaced, or other). However
this entry has been added so that if the status of this file is determined at a later date, it can be updated.
Drawer 293
Drake, Williams / San Marcos Building (Santa Barbara, Calif.)
1960
Scope and Contents note
#6018
Drawer 293
Dresback L.E. 105 E. Carrillo St. (Santa Barbara, Calif.)
1956
Scope and Contents note
#5618
Drawer 293
Dresback, L.E. house addition 1003 Santa Barbara St. (Santa Barbara, Calif.)
1954
Scope and Contents note
#5429
Drawer 293
Duff, Walter H. house alterations (Solvang, Calif.)
1956
Scope and Contents note
#5629
Drawer 293
Dunn School / Educational Commons Building (Los Olivos, Calif.)
1973
Drawer 293
Dunn School / Development Plan (Los Olivos, Calif.)
1968-1969
Scope and Contents note
#6709
Drawer 293
Dunn School / Dining Hall (Los Olivos, Calif.)
Scope and Contents note
#7302
Drawer 293
Dunn School / Duplex (Los Olivos, Calif.)
1968-1969
Scope and Contents note
#6804
Drawer 293
Dunn School / dwelling addition (Los Olivos, Calif.)
1972
Scope and Contents note
#6803
Drawer 293
Dunn School / Faculty house (Los Olivos, Calif.)
1968
Drawer 293
Dunn School / office addition (Los Olivos, Calif.)
1967
Scope and Contents note
#6708
Drawer 293
Dunn School / Science Lab Project (Los Olivos, Calif.)
1968
Scope and Contents note
#6720
Drawer 293
Dunn School / Student Dormitory (Los Olivos, Calif.)
1968
Scope and Contents note
#6811
Drawer 293
Dunn School / Telescope Shelter (Los Olivos, Calif.)
1972
Scope and Contents note
#7210
Drawer 293
Dunn, Dr. A. Laurence medical building alterations 1836 State St. (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
#5715/5814?
Drawer 293
Duque, Ernst house (Emerald Point, Calif.)
1949
Drawer 281?
Dwight, Murphy, Esq. / Barbaque Lodge San Marcos Ranch
Undated
Drawer 293
Dyer, Ethel K. house (Santa Barbara, Calif.)
1956
Scope and Contents note
#5651
Dyer, John house (Carpenteria, Calif.)
1950
Scope and Contents note
#5012
Dyer, John addition (Carpenteria, Calif.)
1954
Scope and Contents note
#5434
Dzur, Albert house 4410 Nueces Dr. (Santa Barbara, Calif.)
1963
Scope and Contents note
#6219
Drawer 293
Echols, John / Colonial Drive-In-Theater (Oxnard, Calif. and Las Vegas, Nev.)
1954-1958
Scope and Contents note
#5410
Drawer 293
Eckel, Viva / Sanitarium 2034 De La Vina (Santa Barbara, Calif.)
1957
Drawer 293
Eddy, William house 2020 Santa Barbara St. (Santa Barbara, Calif.)
1957
Scope and Contents note
#5733
Drawer 293
Eisele, Stanley 4745 Lago Dr. Hope Ranch (Santa Barbara, Calif.)
1980
Scope and Contents note
#8010
Drawer 293
El Mercado De La Fiesta (Santa Barbara, Calif.)
1949
Drawer 293
Ellie's Club alterations (Santa Barbara, Calif.)
1955
Drawer 293
Emmons, Francis house Hope Ranch (Santa Barbara, Calif.)
1956
Scope and Contents note
#5644
Drawer 293
Everhard house Gold Strike Rd. (Pine Grove, Calif.)
1972
Drawer 292
Fed-Mart commercial nursery addition 500 S. Fairview (Goleta, Calif.)
1975
Drawer 292
Flint, Garth house addition (Gaviota Beach, Calif.)
1951
Drawer 292
Flynn, George house alterations 7 E. Mission St. (Santa Barbara, Calif.)
1960
Scope and Contents note
#6008?
Drawer 292
Foxen, Donald house Live Oak Rd. (Santa Ynez, Calif.)
1979
Scope and Contents note
#7915
Drawer 292
Franklin, C.H. house alterations 1515 Lingate Lane (Montecito, Calif.)
1969
Drawer 292
Fredericks (Fredrick?), Dale house 1290 W. Victoria St. (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
#5543
Drawer 292
Friends of Santa Barbara / No Name Resturant (Santa Barbara, Calif.)
1978
Froelich, Dr. Edwin F. house alterations 2221 Anacapa (Santa Barbara, Calif.)
1955-1956
Scope and Contents note
#5543
Frost, Frank Jr. house 700 Mission Canyon Rd. (Santa Barbara, Calif.)
1953-1956
Scope and Contents note
#5043/5810; three flat files
Drawer 292
Fulton's Mens' Shop 1131 State St. (Santa Barbara, Calif.)
1950
Drawer 292
Funke, Alex house alterations 135 Kimberley Ave. (Santa Barbara, Calif.)
1950-1951
Scope and Contents note
#5024?
Drawer 292
Funke, Alex garage (Santa Barbara, Calif.)
1972
Drawer 292
Gaspar, Edward Sandyland (Carpinteria, Calif.)
1960, 1983
Scope and Contents note
#6013 and #8313
Drawer 292
General Service Administration / Public Building Service (Santa Barbara, Calif.)
1960
Drawer 292
Gherini, Pier 1144 Arbolado Rd. (Santa Barbara Calif.)
1950
Drawer 292
Giesler (Oxnard, Calif.)
1952
Drawer 292
Gildea, Jim / West Beach Motor Lodge 306 W. Cabrillo (Santa Barbara, Calif.)
1981
Scope and Contents note
#8012-8016, three flat files
Drawer 292
Girsh, Dr. Lester A. commercial building 800 State St. (Santa Barbara, Calif.)
1953
Scope and Contents note
#5319
Drawer 292
Girsh, Lester commercial building 800 State St. (Santa Barbara, Calif.)
1955
Scope and Contents note
#5319, two flat files, Westen's
Drawer 292
Goldberg, William / Auto Show Room 202 State St. (Santa Barbara, Calif.)
1952
Scope and Contents note
#5215
Goldberg, William commercial building 18 Figueroa St. (Santa Barbara, Calif.)
1953
Scope and Contents note
#5316
Drawer 292
Goulay, John Creciente Dr. Hope Ranch Park (Santa Barbara, Calif.)
1948
Drawer 292
Govean, Joseph J. house Foothill Rd. (Santa Barbara, Calif.)
1951-1952
Scope and Contents note
#5118
Drawer 292
Govean, James 2815 Glendessary Lane (Santa Barbara Calif.)
1984
Scope and Contents note
#8410
Graymar Aviation / Santa Barbara Airport (Santa Barbara, Calif.)
1962-1963
Scope and Contents note
#6210
Box 1, Folder 25
Photographs
Circa 1962-1963
Drawer 292
Great Atlantic and Pacific Tea Company (Santa Barbara Calif.)
1948
Drawer 292
Green, Larry / Auxiliary Staysail Schooner (Santa Barbara Calif.)
1948
Drawer 292
Green, Charles house (Santa Barbara Calif.)
1956
Greene, John S. house Turnpike Rd. (Goleta, Calif.)
1956-1957
Scope and Contents note
#5535
Drawer 292
Greene, Kirby house 1101 Garcia Rd. (Santa Barbara, Calif.)
1955
Drawer 292
Greene, Ben O. house (Santa Barbara, Calif.)
1954
Drawer 292
Green, Fred C. house 245 Oak Rd. (Montecito, Calif.)
1972
Scope and Contents note
#5648
Drawer 292
Greighton Commercial Building / Rocky Nook Park / County Park Offices (Santa Barbara, Calif.?)
1982
Drawer 292
Griffith, Yale / Multi-Family Residence (Santa Barbara, Calif.)
1949
Scope and Contents note
#4904
Drawer 291
Haeckle, Ernest caretaker's cottage San Marcos Pass Rd. (Santa Barbara, Calif.)
1950
Haines, C.E. house Marina Dr. Hope Ranch (Santa Barbara, Calif.)
1951
Scope and Contents note
#5106
Drawer 291
Hall, John M. house additions 637 C. Ranch Rd. (Santa Barbara, Calif.)
1969
Drawer 291
Hall, John M. house alterations 637 C. Ranch Rd. (Santa Barbara, Calif.)
1981
Scope and Contents note
#8110
Drawer 291
Halle, Andy house Serena Beach Club (Santa Barbara, Calif.)
1960
Scope and Contents note
#6004
Drawer 291
Hallor, Edward house addition 1710 San Leandro Ln. (Montecito, Calif.)
1960
Scope and Contents note
#5913
Drawer 291
Handberg, Paul house 830 Bower Canyon Rd. (Santa Ynez, Calif.)
1977
Drawer 291
Handberg, Paul house Chalk Hill Rd. (Solvang, Calif.)
1977-1979
Scope and Contents note
#7716
Drawer 291
Harmonson, Earl W. house additions 246 Eugenia St. (Ventura, Calif.)
1954
Scope and Contents note
#5417
Drawer 291
Harris, Parke, Barnes, and McEwen office alterations (Santa Barbara, Calif.)
1967-1968
Scope and Contents note
#6717
Harrison, Frederick J. house (Santa Ynez Valley, Calif.)
1964
Scope and Contents note
#6322
Drawer 291
Harrison, L. Allan house alterations 2339 Garden St. (Santa Barbara, Calif.)
1968
Drawer 291
Harwin Jewlery Store retail alterations (Santa Barbara, Calif.)
Undated
Drawer 291
Haskell, Eldon H. house addition Yankee Farms (Santa Barbara, Calif.)
1966
Scope and Contents note
#6522
Drawer 291
Hattenbach, Bertrand house 1007 Las Palmas Dr. Hope Ranch (Santa Barbara, Calif.)
1980-1981
Scope and Contents note
#8008
Drawer 291
Haugen, Loren house Wibbland (Woodland?) Heights (Santa Barbara, Calif.)
1956
Scope and Contents note
#5616
Drawer 291
Hawkins R. guest cottage 939 Las Palmas Dr. Hope Ranch (Santa Barbara, Calif.)
1968
Drawer 291
Haywards commercial addition (Santa Barbara, Calif.)
1950
Drawer 291
Hedges, Dr. James house alterations Woodstock Ranch (Santa Ynez, Calif.)
1983
Scope and Contents note
#8305
Drawer 291
Heimlich, Albert house addition 560 Via Hierba Hope Ranch (Santa Barbara, Calif.)
1955
Scope and Contents note
#5512
Drawer 291
Hester, H. house 1001 Ontare Rd. (Santa Barbara, Calif.)
1968
Higginson, Girvin warehouse addition & alteration / Channel Paper Co. 14 State St. (Santa Barbara, Calif.)
1958-1959; 1967
Scope and Contents note
#5829
Hitchcock Building commercial addition 1200 State St. (Santa Barbara, Calif.)
1958-1959
Scope and Contents note
#5911, two flat files
Drawer 291
Santa Barbara Historical Museum offices 136 E. De La Guerra St. (Santa Barbara, Calif.)
1958, 1960-1962
Scope and Contents note
Two flat files
Drawer 291
Hoefer, Horace landscape 2135 Ridge Ln. (Santa Barbara, Calif.)
1953
Drawer 291
Hoefer, Horace house El Cielito Rd. (Santa Barbara, Calif.)
1956
Scope and Contents note
#5515?/#5641-B?
Drawer 291
Hoefer, Horace house Mount Calvary Road (Santa Barbara, Calif.)
1955-1956
Scope and Contents note
#5515?/#5641-B?, two flat files
Drawer 291
Hollister, William house San Marcos Rd. (Santa Barbara, Calif.)
1957
Scope and Contents note
#5719
Drawer 291
Holsman, Henry house Alston Rd. (Montecito, Calif.)
1950-1951
Scope and Contents note
#5025, three flat files
Holst-Jensen Hotel (Santa Barbara, Calif.)
1965-1966
Scope and Contents note
#6416
Drawer 291
Holzer, Robert house Heritage Ranch (San Luis Obispo, Calif.)
1979
Scope and Contents note
#7911
Drawer 291
Hopkins, Dr. Prynce house alterations 1920 Garden St. (Santa Barbara, Calif.)
1957
Scope and Contents note
#5723, two flat files
Drawer 291
How, Calvin house addition 1115 Luneta Plaza (Santa Barbara, Calif.)
1950
Drawer 291
Howland house (Location Unknown)
1967
Howles, B.D. and Son / A Jewel Shop / Biltmore Hotel 1260 Channel Drive (Santa Barbara, Calif.)
1953
Scope and Contents note
#5311
Drawer 291
Hoyt, Robert Ingle / Student Work / Yale University College of Fine Arts (New Haven, Connecticut)
1932-1936
Drawer 291
Hoyt, Robert Ingle house 1716 Mission Canyon Rd. (Santa Barbara, Calif.)
1951-1952
Scope and Contents note
Drawings for R.I. Hoyt's personal residence. #5117
Drawer 291
Huggins, Benj house 109 Picacho Ln. (Montecito, Calif.)
1951
Drawer 292
Hughes, Harold Jr. house addition 2327 Edge Water Way (Santa Barbara, Calif.)
1955
Scope and Contents note
#5508?
Drawer 290
Hughes, Harold Jr. house addition 2821 Edge Water Way (Santa Barbara, Calif.)
1955
Scope and Contents note
#5508
Drawer 290
Hunter, K. beach cottage Sandyland (Santa Barbara County, Calif.)
1963
Drawer 290
Hurst Concrete Product Factory E. Haley St. (Santa Barbara, Calif.)
1950
Drawer 290
Hutton, Curtis barbecue Park Lane (Montecito, Calif.)
1954
Drawer 290
Ingebresten, James house Sandyland Cove (Santa Barbara County, Calif.)
1949
Drawer 290
Iniguez, Taurino house addition 125 E. Gutierrez St. (Santa Barbara, Calif.)
1957-1960
Scope and Contents note
#5740
Drawer 290
Irvin, Robert house (Santa Barbara, Calif.)
1948
Drawer 290
Isaacson, Baine house alterations Rancho San Julian (Lompoc, Calif.)
1951-1952
Drawer 290
Jacques, Donald A. house Veloz Drive (Montecito, Calif.)
1958
Scope and Contents note
#5713
Drawer 290
Jacques, Donald A. house addition (Santa Barbara County, Calif.)
1964-1965
Scope and Contents note
#5615
Drawer 290
Jacques, Donald A. office building Chapala & Figueroa St. (Santa Barbara, Calif.)
1965
Drawer 290
Janes, Arthur house addition 422 Las Alturas Rd. (Santa Barbara, Calif.)
1961
Scope and Contents note
#6109
Drawer 290
Janes, Edward house (Carpinteria, Calif.)
1948-1951, 1952, 1957, 1969
Separated Materials note
Previous attempts to create a finding aid for the collection list a total of 4 files for a "Janes, Edward", however, only
1 file was located. No project file exists for this individual as well, thus determining the status of these files (if they
existed at all) is difficult. The dates for each of the files from the original finding aid are listed in the file description,
until better information regarding their status is determined.
Drawer 290
Jensen, Benny house 288 Baseline Lane (Santa Ynez, Calif.)
1980
Scope and Contents note
#8005
Drawer 290
Jenks, Carole and E. Day 1718 Mission Canyon Rd. (Santa Barbara, Calif.)
1952
Scope and Contents note
#5223, #5710, #6906, three flat files
Drawer 290
Johnson, Allan H. house Canyon View Road (Montecito, Calif.)
1954
Scope and Contents note
#5406?
Drawer 290
Johnson, Seymour F. Residence Remodel, Fuente Drive (Santa Barbara, Calif.)
1958
Drawer 290
Johnson, Seymour F. house (Santa Barbara, Calif.)
1960
Drawer 290
Johnson, Seymour F. gateway Toro Canyon Rd. (Santa Barbara, Calif.)
1962
Drawer 290
Johnson, Seymour F. coach house Linda Vista Ln. (Santa Barbara, Calif.)
1963
Scope and Contents note
#6301
Drawer 290
Johnson, Seymour F. house Toro Canyon Rd. (Santa Barbara, Calif.)
1971
Drawer 290
Johnson, Seymour F. equipment shed (Santa Barbara, Calif.)
1972
Drawer 290
Johnson, Seymour F. house alterations 3030 Vista Linda Ln. (Santa Barbara, Calif.)
1980
Scope and Contents note
#7917
Jones, Fletcher house and Ranch (Santa Ynez, Calif.)
1965-1966
Scope and Contents note
#6502
Jones, Howard subdivison 1561 Cantera & Lot 52 / San Roque Gardens (Santa Barbara, Calif.)
1950
Scope and Contents note
#5008 + #5010
Drawer 290
Jones, Jack house 4641 Via Clarice (Santa Barbara, Calif.)
1985
Scope and Contents note
#8501
Drawer 290
Junior League of Santa Barbara / Children's Recreational Building Victoria St. (Santa Barbara, Calif.)
1947
Drawer 289
Kaime Laura beach house Sandyland (Carpinteria, Calif.)
1961
Kallman, Bert Nurseries addition 418 N. Milpas St. (Santa Barbara, Calif.)
1951
Scope and Contents note
#5101
Drawer 289
Kantzler, M. house alterations (Santa Barbara, Calif.)
1955
Scope and Contents note
#5541
Drawer 289
Kantzler, N. / Samarkand Hotel addition (Santa Barbara, Calif.)
1954
Drawer 289, Drawer 288
Katenkamp, Edmond H. house alterations 46 High Rd. (Montecito, Calif.)
1950-1952
Drawer 288
Kauffman, Francis (Frank M.?) house alterations 1150 La Vista Rd. (Santa Barbara, Calif.)
1957
Scope and Contents note
#5728?
Drawer 289
Kayser, Edward Residence Remodel, 3890 La Cumbre Plaza Lane #8217 (Santa Barbara, Calif.)
1982
Drawer 288
Keeney, James house alterations 7 Eucalyptus Ln. (Montecito, Calif.)
1953
Scope and Contents note
#5305
Drawer 289
Kempe, Alan (Allen?) house alterations (Santa Barbara, Calif.)
1955
Scope and Contents note
#5527
Drawer 289
Kenner, Mr. & Mrs. Hugh Laura Vista Tract (Santa Barbara, Calif.)
1949
King, Mrs. Charles (Consuelo) / "A Country Studio" Rancho El Encinal (Los Alamos, Calif.)
1964
Biographical/Historical note
Project Files denote the location as Los Alamos, older finding aid as Los Olivos. Further research is required to determine
which is correct. #6403
Drawer 289
King, Ray H. house (Santa Barbara, Calif.)
1964
Scope and Contents note
#5916
Drawer 289
Klausner, Roberts / Balboa Building commercial alterations (Santa Barbara, Calif.)
1978
Scope and Contents note
#7802
Drawer 288
Knight, Granville M.D. medical building alterations 235 W. Pueblo (Santa Barbara, Calif.)
1948
Scope and Contents note
Two flat files
Drawer 288
Knowles, Joe drawing table (Location Unknown)
1957
Drawer 288
Knowles, Walter E. house (Santa Barbara, Calif.)
1957
Scope and Contents note
#5729
Drawer 288
Kolendrianos, Dr. Ernest house 4608 Via Roblada (Santa Barbara, Calif.)
1974
Scope and Contents note
#7401
Drawer 288
Kowalski, Ted house 1015 Winther Ln. (Santa Barbara, Calif.)
1971
Scope and Contents note
#7011
Drawer 288
Krapf (Krape?), Russel E. house alterations 4155 Marina Dr. (Santa Barbara, Calif.)
1966
Scope and Contents note
#6604
Drawer 288
La Cumbre Country Club 4015 Via Laguna (Santa Barbara, Calif.)
1963
Scope and Contents note
#6221?
La Cumbre Country Club 4015 Via Laguna (Santa Barbara, Calif.)
1963-1964
Scope and Contents note
#6221?
Box 1, Folder 39
Photographs
Circa 1963-1965
Drawer 288
La Cumbre Country Club Club addition 4015 Via Laguna (Santa Barbara, Calif.)
1979
Scope and Contents note
#7804
Drawer 288
La Cumbre Country Club parking alterations 4015 Via Laguna (Santa Barbara, Calif.)
1982
Scope and Contents note
#8310
Drawer 288
La Cumbre Country Club Club alterations 4015 Via Laguna (Santa Barbara, Calif.)
1985
Scope and Contents note
#8513
Drawer 288
La Vista Club 622 Santa Barbara St. (Santa Barbara, Calif.)
1960?
Lamar (La Mar?), Clarence / Blue Skies Trailer Park 4280 West Coast Highway (Old Coast Highway?) (Santa Barbara, Calif.)
1959
Scope and Contents note
#5832, two flat files
Drawer 288
Lamb, Charles office 15 E. Arrellaga St. (Santa Barbara, Calif.)
1951
Drawer 288
Lamb, Edward house alterations 212 E. Mission St. (Santa Barbara, Calif.)
1952
Drawer 288
Langford, Leo 3860 Pueblo (Santa Barbara, Calif.)
1953
Lathim, Ray and Lottie house Las Positas Rd. (Santa Barbara, Calif.)
1959
Scope and Contents note
#5905
Drawer 288
Lathim, Reginald house 181 La Vista Grande (Santa Barbara, Calif.)
1953
Scope and Contents note
#5310
Drawer 288
Lawrence, Major General Thompson house Montrose Place (Santa Barbara, Calif.)
1947
Scope and Contents note
#4702
Lazane, A.J. house addition 2620 McKinley Dr. (Ventura, Calif.)
1955
Scope and Contents note
#5536
Drawer 288
Le Play 1859 Refugio Rd. (Santa Ynez, Calif.)
1967
Drawer 288
Leadbetter, Friedrich (Santa Barbara, Calif.)
1947
Drawer 288
Leslie, Dr. Alan house (Santa Barbara, Calif.)
1962
Scope and Contents note
#6112
Drawer 288
Lewis, H. W. Cresta Ave. Hope Ranch (Santa Barbara, Calif.)
Undated
Scope and Contents note
Two flat files
Libera, Michael house Baseline Road (Santa Ynez, Calif.)
1976
Scope and Contents note
#7603
Lions International Club office building and addition (Santa Barbara, Calif.)
1954-1955, 1965
Scope and Contents note
#5412 (1954) #5427 (1955), three flat files
Drawer 288
Lobero Theatre restroom alterations 33 E. Canon Perdido (Santa Barbara, Calif.)
1981
Scope and Contents note
#8108
Drawer 288
Longo, George house (Location Unknown)
1954
Scope and Contents note
Longmore? #5523?
Drawer 288
Los Olivos School addition 2540 Alamo Pintado Ave.? (Los Olivos, Calif.)
1952-1953
Scope and Contents note
#5213
Drawer 288
Love, Del A. 238 Las Alturas (Santa Barbara, Calif.)
1956
Drawer 288
Loyal Order of Moose Clubalterations and addition 21 W. Anapamu St. (Santa Barbara, Calif.)
1950
Scope and Contents note
Two flat files
Drawer 288
Lucking, Reginald / Palm Trailer Coast (Santa Barbara, Calif.)
1949
Ludington, Nelson house 232 E. Los Olivos St. (Santa Barbara, Calif.)
1963-1964
Scope and Contents note
#6323, two flat files
Drawer 288
Lyon, Thomas house (Santa Barbara, Calif.)
1966
Scope and Contents note
#6524
Drawer 287
Mackenzie Park fireplace (Location Unknown, Calif.)
1968
Drawer 287
Mackenzie, Finley A. / Garden Nursery State St. (Santa Barbara, Calif.)
1955
Drawer 287
Markham, Richard house (Solvang, Calif.)
1957
Scope and Contents note
#5652
Drawer 287
Martin, Jack / Cadillac Showroom 410 State St. (Santa Barbara, Calif.)
1951
Scope and Contents note
#5027, two flat files
Drawer 287
McAdams, John house 2324 State Street (Santa Barbara, Calif.)
1951
Scope and Contents note
#5019
Drawer 287
McAdams, John house 2324 State St. (Santa Barbara, Calif.)
1960
Scope and Contents note
#5918
Drawer 287
McAn, Thom alterations (Santa Barbara, Calif.)
1956
Scope and Contents note
#5646
Drawer 287
McCreery, M.E. lath house Marina Dr. Hope Ranch (Santa Barbara, Calif.)
1957
Scope and Contents note
#5649
Drawer 287
McDermotts Mortuary (Santa Barbara, Calif.)
1953
McElroy, Cornelia C. / Metropolitan Life Insurance Company office building 11 W. Victoria St. (Santa Barbara, Calif.)
1954-1955
Scope and Contents note
#5428, two flat files
Drawer 287
McEvoy, Patrick alterations 840 Fortuna Lane (Isla Vista, Calif.)
1985
Drawer 287
McFarland, John / San Roque Shop Parking Lot (Santa Barbara, Calif.)
1953
Drawer 287
McMurray, J.H. 125 E. Victoria St. (Santa Barbara, Calif.)
1953
McRostie's Furniture / Don Jaques Appliances commercial addition Church St. (Santa Maria, Calif.)
1962
Mickle, Gerald house Via Alegra Hope Ranch (Santa Barbara, Calif.)
1960
Scope and Contents note
Two flat files
Miller, C.A. house alterations 1137 La Vista Rd. (Santa Barbara, Calif.)
1958
Scope and Contents note
#5812
Drawer 287
Miller L.E.(C.?) 1111/1115 Chapala St. (Santa Barbara, Calif.)
1955, 1960
Scope and Contents note
Two flat files
Drawer 287
Miller, R.H. house alterations 4187 Cresta Ave. Hope Ranch (Santa Barbara, Calif.)
1963
Scope and Contents note
Jack Leaman ASLA? #6304
Drawer 287
Miramar Hotel terrace addition 1759 S. Jameson Ln. (Montecito, Calif.)
1953
Scope and Contents note
Presentation Board in file. #5309
Drawer 287
Miramar Hotel alterations 1759 South Jameson Ln. (Montecito, Calif.)
1956
Scope and Contents note
#5614 or #5625? sketches
Miramar Hotel Convention Center 1759 South Jameson Ln. (Montecito, Calif.)
1955
Scope and Contents note
#5513
Drawer 287
Moen, William Garage alterations 619 Rancho Alisal Dr. (Solvang, Calif.)
1981
Scope and Contents note
#8116
Drawer 287
Montecito Shores / Home Owners Poolside Guard House, Seaview Drive (Montecito, Calif.)
1980-1981
Scope and Contents note
#8002
Drawer 287
Moore Foundation parking lot 1515 State St. (Santa Barbara, Calif.)
1954
Scope and Contents note
#5414
Drawer 287
Moore, A.H. (Buzz) house additions 2101 Edgewater Way (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
#5709
Drawer 287
Mosley, William H. 2329 Garden St. (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
#5647
Drawer 287
Murray, James house addition 498 Maria Dr. Hope Ranch (Santa Barbara, Calif.)
1975
Scope and Contents note
#7513
Musgrove, Dr. Donald house (Fillmore, Calif.)
1956
Scope and Contents note
#5609
Drawer 286
Neilson, Roger / Nielson's Market (Buelton, Calif.)
1979
Scope and Contents note
#7910
Drawer 286
Neilson, Roger commercial alterations (Solvang, Calif.)
1980-1981
Scope and Contents note
#8101
Drawer 286
Nelson, Curtis apartment (Solvang, Calif.)
1958
Scope and Contents note
#5801
Drawer 286
Nelson, Dr. medical office (Santa Barbara, Calif.)
1958
Drawer 286
Nelson, H.C. house Tunnel Rd. (Santa Barbara, Calif.)
1962
Drawer 286
Nelson, L.M. office (Santa Barbara, Calif.)
1963
Scope and Contents note
#6311
Drawer 286
Nelson, L.M. house alterations 727 Arboleda Rd. (Santa Barbara, Calif.)
1972
Drawer 286
Nelson, Lawrence house alterations 903 Arboleda Rd. (Santa Barbara, Calif.)
1958
Drawer 286
Neustadter, L.W. house addition (Location Unknown)
1949
Drawer 286
Nicholson, Edward house addition 19 E. De La Guerra St. (Santa Barbara, Calif.)
1958
Scope and Contents note
#6104?
Drawer 286
Nicholson, H.L. house Dover Rd. (Santa Barbara, Calif.)
1952
Scope and Contents note
#5209
Drawer 286
Nielson, Donald house San Marcos Rd. (Solvang, Calif.)
1968-1970
Scope and Contents note
#6805
Drawer 286
Nielson, Donald house Oak Trail Rd. (Buellton, Calif.)
1977
Scope and Contents note
#7714
Drawer 286
Ninans, David / D.W. Commercial market (Lompoc, Calif.)
1948
Location note: This entry was listed in an older finding aid for the Hoyt collection. However, review of the expected drawer did not uncover
the indicated file. It is unknown what the status of this file is (whether it is a false entry, misplaced, or other). However
this entry has been added so that if the status of this file is determined at a later date, it can be updated.
Drawer 286
Nissler / Ocean Palms Motel addition 232 W. Cabrillo (Santa Barbara, Calif.)
1958
Drawer 286
Noble, Diane house addition 402 Canyon Dr. (Santa Barbara, Calif.)
1954
Drawer 286
O'Brien, Thomas house addition 2121 Ridge Lane (Santa Barbara, Calif.)
1975
Scope and Contents note
#7506
Drawer 286
O'Shaughnessy house addition 1727 Refugio Rd. (Santa Ynez, Calif.)
1979
Drawer 286
Obern, George house addition 4140 Marina Dr. Hope Ranch (Santa Barbara, Calif.)
1960
Drawer 286
Old Spanish Days Inc. office, County Bowl Parking Lot, Milpas Street (Santa Barbara, Calif.)
1965
Drawer 286
Orris, Herbet house addition (Location Unknown, Calif.)
1949
Ott Sr., Charles / Ott's Hardware (Santa Barbara, Calif.)
1955
Scope and Contents note
#5520
Drawer 286
Oueilhe, Armand house 840 Windsor Way (Santa Barbara, Calif.)
1955-1956
Scope and Contents note
#5551
Drawer 286
Our Lady of Sorrows alterations 21 E. Sola St. (Santa Barbara, Calif.)
1957
Scope and Contents note
#5721
Drawer 286
Oxnard, City of / Plaza Park Mall alterations (Oxnard, Calif.)
1983
Scope and Contents note
#8316
Drawer 285
P.V. Enterprises house Lot 45 Oak Trail Estates (Santa Ynez, Calif.)
1979
Drawer 285
Pahos, Michael house alterations 2121 Chapala St. (Santa Barbara, Calif.)
1965
Scope and Contents note
#6417
Drawer 285
Pahos, Michael house 2121 Chapala St. (Santa Barbara, Calif.)
1976
Drawer 285
Paine, Weber, and Jackson, Curtis office alterations (Santa Barbara, Calif.)
1956
Scope and Contents note
#5606
Drawer 285
Panosian, Ernest J. house project? Hope Ranch Park (Santa Barbara, Calif.)
1964
Scope and Contents note
#6404
Drawer 285
Patch, Peter apartment complex Oceana Ave. (Santa Barbara, Calif.)
1953
Scope and Contents note
#5317
Drawer 285
Pattee, Burleigh beach cottage additions Sandyland Cove (Carpinteria, Calif.)
1951
Scope and Contents note
#5111, two flat files
Drawer 285
Peabody School alterations 3018 Calle Noguera (Santa Barbara, Calif.)
1973
Scope and Contents note
#6907
Drawer 285
Peppers, Mitchell L. house 412 Calle Alamo (Santa Barbara, Calif.)
1965
Scope and Contents note
#6519
Drawer 285
Perkins, Mrs. W. A. house alterations 1735 Lasuen Rd. (Santa Barbara, Calif.)
1948
Drawer 285
Perry, Frank house addition 52 Santa Rosa Lane (Montecito, Calif.)
1952
Drawer 285
Phillips, Don house addition 1809 Mira Vista (Santa Barbara, Calif.)
1970
Scope and Contents note
#7006
Drawer 285
Phillips, Richard L. house addition 149 Palm Court Dr. (Santa Maria, Calif.)
1964
Scope and Contents note
#6401
Drawer 285
Phillips, Richard L. house alterations (Santa Barbara, Calif.)
1967
Scope and Contents note
#6714?
Phillips, Richard L. house 305 Las Palmas Dr. (Santa Barbara, Calif.)
1968
Scope and Contents note
#6714?
Drawer 285
Phillips, Richard L. house alterations 1919 Las Tunas Rd. (Santa Barbara, Calif.)
1977
Scope and Contents note
#7604
Drawer 285
Phinney, Michael house alterations 6821 Trigo Rd. #8402 (Isla Vista, Calif.)
1984
Scope and Contents note
#8402
Drawer 285
Pinkham, Walter furniture 10 E. Islay St. (Santa Barbara, Calif.)
Drawer 285
Pischel, Eugene house (Santa Ynez Valley, Calif.)
1958-1960
Scope and Contents note
#5827
Drawer 285
Postel, A.C. beach cottage Rincon Point (Santa Barbara, Calif.)
1956-1958
Scope and Contents note
#4910
Powers, James house Santa Claus Ln. (Carpinteria, Calif.)
1975-1976
Scope and Contents note
#7511
Drawer 285
Powers, James guest cottage (Carpinteria, Calif.)
1985
Scope and Contents note
#8512
Drawer 285
Preuss, Charles beach cottage (Santa Barbara, Calif.)
1950
Scope and Contents note
#5007
Drawer 285
Preuss, Chas guest cottage (Santa Barbara, Calif.)
1952
Pritikin, Nathan house Hope Ranch (Santa Barbara, Calif.)
1960
Scope and Contents note
#6014
Box 1, Folder 72
Photographs
Circa 1961-1966
Drawer 285
Prynce, Dr. Hopkins house (Santa Barbara, Calif.)
1957
Location note: This entry was listed in an older finding aid for the Hoyt collection. However, review of the expected drawer did not uncover
the indicated file. It is unknown what the status of this file is (whether it is a false entry, misplaced, or other). However
this entry has been added so that if the status of this file is determined at a later date, it can be updated.#5723
Drawer 284
Rancho San Julian / El Callejon Cottage 6000 San Julian Road? (Lompoc, Calif.)
1951
Drawer 284
Randolph, Sam house addition 1010 Camino Del Rio (Santa Barbara, Calif.)
1981
Scope and Contents note
#8115
Drawer 284
Rayl, Lawrence 247 Morrado Lane (Santa Barbara, Calif.)
1972
Redemske, Ralph F. house Creciente Dr. Hope Ranch (Santa Barbara, Calif.)
1955-1956
Scope and Contents note
#5525
Drawer 284
Reeder, Donald house 326 Batlan St. (Ventura, Calif.)
1953
Scope and Contents note
#5312
Drawer 284
Reed, Harry apartments (Camarillo, Calif.)
1950
Scope and Contents note
#5011
Drawer 284
Reed, Horace / Dairy Farm addition South I St. (Lompoc, Calif.)
1950
Drawer 284
Richardson, Charles H. 813 Ashely Rd. (Montecito, Calif.)
1955
Scope and Contents note
#5516
Drawer 284
Rickard, John T. house 2323 Santa Barbara St. (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
#5601
Drawer 284
Robinson, Jack house Verdes Drive (Goleta, Calif.)
1957
Scope and Contents note
#5720
Drawer 284
Rodriquez, Jim addition 936 E. Gutierrez (Santa Barbara, Calif.)
1982
Scope and Contents note
#8202
Drawer 284
Rogers Furniture Store (Santa Barbara, Calif.)
1967
Runkle, Ralph / Shoe Store alterations (Santa Barbara, Calif.)
1960
Scope and Contents note
#6017
Russ, Cornelia 105 Pedregosa (Santa Barbara, Calif.)
1951
Drawer 284
The Record Publishing Office (Lompoc Calif.)
1972-1975
Scope and Contents note
Two flat files
Drawer 283
Sahyun, Melville house and alterations 1028 E. Pueblo St. (Santa Barbara, Calif.)
1951; 1966; 1968
Scope and Contents note
#5120
Drawer 283
Sahyun, Melville laboratory 316 Castillo St. (Santa Barbara, Calif.)
1949-1970
Scope and Contents note
Given the 20 year period within the file, it is impossible to distinguish between the seperate projects are contained within
without futher research. Hoyt had a long working relationship with Dr. Melville Sahyun and worked on numerous projects for
him. The potential project numbers that link to this file are: #4809, #6007, #6302, #6415, #6807, and #7008.
Sahyun, Melville medical building landscaping (Santa Barbara, Calif.)
1964
Scope and Contents note
#6415?
Box 1, Folder 75
Photographs
Circa 1950-1965
Drawer 284
Samarkand Hotel (Santa Barbara, Calif.)
1954-1955
Biographical/Historical note
Constructed by Dr. Prynce Hopkins as a school in 1915, it was changed to a hotel in 1920. However, it was later changed again
in 1955 to a retirement community. Given that this transition date lines up with the date for the architectural file, it is
possible Hoyt had a role in this transition (from hotel to retirement community). Further research is required. #5424
Drawer 284
Santa Barbara, City of / Beautification Chapala St. (Santa Barbara, Calif.)
1956
Drawer 284
Santa Barbara, City of / Central Fire Station addition (Santa Barbara, Calif.)
1953
Scope and Contents note
Study/project? #5304?
Drawer 284
Santa Barbara, City of / Community Golf Course club house McCaw Ave. (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
#5730 (5624?)
Drawer 284
Santa Barbara, City of / Elementary School District / Harding School alterations 1625 Robbins St. (Santa Barbara, Calif.)
1980-1981
Drawer 284
Santa Barbara, City of / Franklin School Portables 230 N. Voluntario St. (Santa Barbara, Calif.)
1958
Drawer 283
Santa Barbara, City of / Girls Club Inc. club house 531 East Ortega (Santa Barbara, Calif.)
1961-1963
Scope and Contents note
#6020 (Girls Club of Santa Barbara, Inc.)
Drawer 283
Santa Barbara, City of / Historical Society office building De La Guerra & Santa Barbara St. (Santa Barbara, Calif.)
1960-1962
Scope and Contents note
#6105
Santa Barbara, City of / Mission alterations 2201 Laguna St. (Santa Barbara, Calif.)
1965
Box 23
Photopgraphs
Date Unknown
Drawer 284
Santa Barbara, City of / Municipal Parking (Santa Barbara, Calif.)
1967
Scope and Contents note
#6603?
Drawer 284
Santa Barbara, City of / Parking Lot Signs and Kiosks / Lots 1, 2, 3, 4 (Santa Barbara, Calif.)
1964
Santa Barbara, City of / Parking Garage Block #124 (Santa Barbara, Calif.)
1968
Scope and Contents note
Documents relating to "Fred Schoepp" are in this file. #6710?
Box 1, Folder 106, Box 23, Box 1, Folder 79
Photographs
undated
Job number
Job #6710 Also includes Scheme #4 Figueroa Street Facade
Drawer 284
Santa Barbara, City of / Parking Garage Block #157 Lobero Parking Garage (Santa Barbara, Calif.)
1970-1975
Related Archival Materials note
There are three files relating to Block #157, "Santa Barbara Paking Block #157, Parking Garage (#157?), and Parking Garage
#157". These files largely corelate to the dates for the architectural drawings. #7003/#7507?
Parking Garage Block #157 (Santa Barbara, Calif.)
1977
Box 23, Box 1, Folder 63-64
Photographs
undated
Job number
Job #7507; also includes Scheme #17 South Paseo from State Street
Drawer 284
Santa Barbara, City of / Parking Garages 107, 108, 141, and 171 (Santa Barbara, Calif.)
1966
Scope and Contents note
#6603?
Drawer 284
Santa Barbara, City of / School District Administration Facilities (Santa Barbara, Calif.)
1959
Scope and Contents note
#5712
Santa Barbara, City of / School District Jefferson School Classrooms 1321 Alameda Padre Serra (Santa Barbara, Calif.)
1958
Scope and Contents note
#5817
Drawer 284
Santa Barbara, City of / Plaza (Santa Barbara, Calif.)
1968-1970
Scope and Contents note
Richard Taylor
Drawer 283
Santa Barbara, City of / Yacht Club and Addition (Santa Barbara, Calif.)
1956
Scope and Contents note
#5604 and 5822
Santa Barbara Club addition 1103 Chapala St. (Santa Barbara, Calif.)
1955
Scope and Contents note
#5416
Box 1, Folder 77
Photographs
undated
Scope and Contents note
5416
Drawer 283
Santa Barbara Club parking lot 1103 Chapala St. (Santa Barbara, Calif.)
1955
Drawer 283
Santa Barbara Club parking lot landscaping 1103 Chapala St. (Santa Barbara, Calif.)
1977
Location note: This entry was listed in an older finding aid for the Hoyt collection. However, review of the expected drawer did not uncover
the indicated file. It is unknown what the status of this file is (whether it is a false entry, misplaced, or other). However
this entry has been added so that if the status of this file is determined at a later date, it can be updated.
Drawer 284
Santa Barbara, County of / Housing Authority "Lompoc Gardens" Housing Development (Lompoc, Calif.)
1959-1961
Scope and Contents note
#5833?
Drawer 284
Santa Barbara, County of / Housing Authority Guadalupe Housing (Guadalupe, Calif.)
1957
Scope and Contents note
#5633
Drawer 284
Santa Barbara, County of / Guadalupe Housing C.A.L. 21-2 (Guadalupe, Calif.)
1956-1957
Scope and Contents note
#6512
Drawer 284
Santa Barbara, County of / Housing Authority Guadalupe Housing C.A.L. 21-5 (Guadalupe, Calif.)
1956-1958
Scope and Contents note
#6216
Drawer 284
Santa Barbara, County of / Housing Development (Guadalupe, Calif)
1964
Scope and Contents note
#6216
Santa Barbara, County of / Juvenile Hall Hollister Ave. & Juvenile Hall Rd. (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
#5643
Drawer 284
Santa Barbara, County of / Juvenile Hall Master Plan Hollister Ave. & Juvenile Hall Rd. (Santa Barbara, Calif.)
1961-1965
Scope and Contents note
#6107/#6501?
Drawer 284
Santa Barbara, County of / Morada Girls Club clubhouse San Antonio Rd. (Santa Barbara, Calif.)
1962-1964
Scope and Contents note
#6020
Drawer 284
Santa Barbara, County of / Cachuma Park Restroom alterations (Santa Barbara, Calif.)
1981
Scope and Contents note
#8122
Santa Barbara, County of / Cachuma Park Office Gatehouse and Restrooms (Santa Barbara, Calif.)
1953-1954
Biographical/Historical note
"217 West Maple Street" could not be confirmed to be within Santa Barbara County or around Cachuma Lake. It is unknown why
this address was linked to this file. #5342
Drawer 283
Santa Barbara Investment Company apartment (Santa Barbara, Calif.)
1960
Scope and Contents note
#6016
Drawer 283
Schaeffer, Ben house Las Canoas Rd. (Santa Barbara, Calif.)
1955
Scope and Contents note
#5514
Drawer 283
Schermerhorn, James house 1360 Tunnel Rd. (Santa Barbara, Calif.)
1962
Scope and Contents note
#6113
Drawer 283
Schoepp, F. house and garage (Santa Barbara, Calif.)
1970
Location note: This entry was listed in an older finding aid for the Hoyt collection. However, review of the expected drawer did not uncover
the indicated file. It is unknown what the status of this file is (whether it is a false entry, misplaced, or other). However
this entry has been added so that if the status of this file is determined at a later date, it can be updated.
Separated Materials note
A "Fred Schoepp" was noted in "Santa Barbara City Parking Garage Block #124". It is unknown what the relationship is at this
time.
Drawer 283
Schramm, Edward 1825 Mission Ridge Rd. (Santa Barbara, Calif.)
1952
Drawer 283
Schultz, Robert house E. Valley Rd. (Montecito, Calif.)
1977
Scope and Contents note
#7708
Drawer 283
Schumacker, Harold house Cowles Rd. (Montecito, Calif.)
1956
Drawer 283
Scientific Components Inc. office Highway 101 & Railroad Tracks (Carpenteria, Calif.)
1960
Drawer 283
Security National Bank garage (Carson City, Nevada)
1978
Scope and Contents note
#7805
Seeburger, H.A. house W. Gate Ranch (Santa Barbara, Calif.)
1952
Scope and Contents note
#5105
Drawer 283
Seeger, Charles house alterations 1420 E. Valley Rd. (Montecito, Calif.)
1956
Scope and Contents note
#5604?
Drawer 283
Serena Beach Club subdivison map (Santa Barbara, Calif.)
1958
Drawer 283
Sever, Earl house addition 415 Foxen Dr. (Santa Barbara, Calif.)
1978
Scope and Contents note
#7803
Shannon, William house Happy Canyon Road (Santa Ynez, Calif.)
1955
Scope and Contents note
#5542
Skytt, Hans market and commercial buildings (Solvang, Calif.)
1958-1959
Scope and Contents note
#5815
Drawer 283
Sloan, Robert D. 1050 Mission Canyon Rd. (Santa Barbara, Calif.)
1971, 1979
Scope and Contents note
#7908, two flat files
Drawer 283
Smith, Ernest house Hope Ranch Park (Montectio?, Calif.)
1963
File Plan note
File notes "Hope Ranch Park" in Santa Barbara, however project file notes "Montecito". Further research is required. #6309
Drawer 283
Smith, Martin Roderick St. (Oxnard, Calif.)
1948
Scope and Contents note
Residence, Apartment, Stores/Restrooms, and Bar; #4807?, two flat files
Drawer 283
Smith, W. house addition 511 Barker Pass Rd. (Montecito, Calif.)
1962
Drawer 282
Snipet, B.F. 2735 Baseline Ave. (Ballard, Calif.)
Undated
Drawer 283
Solvang Cement Company (Solvang, Calif.)
1959
Scope and Contents note
#5929
Drawer 283
Solvang Elementary School storage building (Solvang, Calif.)
1956-1957
Scope and Contents note
#5718?
Solvang School District / Elementary School addition 565 Atterdag Road? (Solvang, Calif.)
1957-1958
Scope and Contents note
#5718
Sorenson, Garfield / Kellog Park Shopping Center (Goleta, Calif.)
1956
Scope and Contents note
#5645
Southern Counties Gas Company 1036 Anacapa (Santa Barbara, Calif.)
1960
Scope and Contents note
#6010
Box 23, Box 1, Folder 109
Drawer 283
Southern Counties Gas expansion study (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
#5702
Drawer 283
Spenceley, Henry house 2955 E. Valley Rd. (Montecito, Calif.)
1954
Drawer 282
Stephenson, William H. house and pool addition 881 Camino Medio Hope Ranch and 4930 Via Esperanza (Santa Barbara, Calif.)
1967, 1968
Scope and Contents note
Two flat files
Drawer 282
Storke Investement Company 716-720 State St. (Santa Barbara, Calif.)
1968
Scope and Contents note
#6818?
Drawer 282
Student Project Exhibiton / Ferguson Library (Stamford, Conn.)
1937
Drawer 282
Stiernelof, Goran house 216 Ramona Place (Camarillo, Calif.)
1974
Scope and Contents note
#7409
Drawer 282
Swineford, Edwin house Hope Ranch (Santa Barbara, Calif.)
1959
Scope and Contents note
#5910
Sweet, Janet & Dr. Benjamin F.? house and horse barn (Ballard/Santa Ynez Valley, Calif.)
1959
Scope and Contents note
#5908?
Drawer 282
Sweezey, Frances house alterations 3515 Madrona Dr. (Santa Barbara, Calif.)
1960
Scope and Contents note
#6009
Drawer 283/282?
Stewart, Dwight corral Di Quatti Road (Los Olivos, Calif.)
1979
Scope and Contents note
#7905
Drawer 283/282?
Stewart, Fuxen(Foxen?) solar diagram (Santa Ynez, Calif.)
1980
Drawer 282
Taylor, Margaret house alterations 353 E. Valley Rd. (Santa Barbara, Calif.)
1952-1953
Scope and Contents note
#5224
Drawer 282
Tillmans, Carl house alterations 8811 Rancho Alisal (Solvang, Calif.)
1982
Scope and Contents note
#8215
Drawer 282
Title Insurance Company/Trust Parking alterations 36 E. Figueroa St. (Santa Barbara, Calif.)
1981
Scope and Contents note
#8112
Drawer 282
Tongue, George F. Jr. house (Santa Ynez, Calif.)
1964
Scope and Contents note
#6411
Torgeson / Torg's Top Shop 423 State St. (Santa Barbara, Calif.)
1977-1978
Scope and Contents note
#7710, two flat files
Drawer 282
Trend House Retail alterations 26 W. Anapamu (Santa Barbara, Calif.)
1964
Trenwith's Store 829 State St. (Santa Barbara, Calif.)
1955-1956
Scope and Contents note
#5626, two flat files
Drawer 282
Trinity Episcopal Church alterations 1500 State St. (Santa Barbara, Calif.)
1962, 1966
Scope and Contents note
#5828?, #6507, #6618
Drawer 282
Tustin, John house alterations 2212 Elise Way (Santa Barbara, Calif.)
1985
Scope and Contents note
#8504
Drawer 282
Unidentified Commercial Building 11 Chapala St. (Santa Barbara, Calif.)
Undated
Unity Church alterations 227 E. Arrellaga St. (Santa Barbara, Calif.)
1957
Scope and Contents note
#5731, four flat files
Box 1, Folder 94
Photographs
Circa 1956-1962
University Club 1332 Santa Barbara St. (Santa Barbara, Calif.)
1952
Scope and Contents note
#5028
Drawer 282
University of California, Santa Barbara Recreational Tennis Court (Lompoc, Calif.)
1956
Location note: This entry was listed in an older finding aid for the Hoyt collection. However, review of the expected drawer did not uncover
the indicated file. It is unknown what the status of this file is (whether it is a false entry, misplaced, or other). However
this entry has been added so that if the status of this file is determined at a later date, it can be updated.
Drawer 282
University of California, Santa Barbara Heath Center / Richfield Sculptures (Santa Barbara, Calif.)
1982
Related Archival Materials note
See "Mendes, Mr. Stanley H. Statue Installation UCSB #8210" for related project files; #8210
Drawer 282
United States Navy Survival Training (Pensacola, Florida)
circa 1940's
Separated Materials note
Check "Early Project and University Files" for more files relating to the Survival Training Exhbit
Drawer 282
United States Air Force Camp Cooke (Vandenberg) tennis court (Lompoc, Calif.)
1956
Scope and Contents note
#5708
Drawer 282
Valley Farm School (Los Olivos, Calif.)
1959
Scope and Contents note
#5904; location possibly Los Alamos?
Drawer 282
Van Horn, H.P. house 889 Mission Canyon Rd. (Santa Barbara, Calif.)
1962
Scope and Contents note
#6208
Drawer 282
Van Nuys, J. Benton house alterations 304 E. Pedregosa St. (Santa Barbara, Calif.)
1963-1966
Scope and Contents note
#6307, two flat files
Drawer 282
Vanetta, James house alterations 502 Plaza Rubio (Santa Barbara, Calif.)
1953
Drawer 282
Varner, Jan house Happy Canyon Road (Santa Barbara, Calif.)
1977
Scope and Contents note
#7709
Drawer 282
Vaughn, Ashton house Santa Ynez Rancho Estates (Santa Ynez, Calif.)
1970
Scope and Contents note
#6900
Drawer 282
Velasco, Reginald house additions 727 Spring St. (Santa Barbara, Calif.)
1953
Drawer 282
Vernon, Ralph house additions 482 N. Turnpike Rd. (Santa Barbara, Calif.)
1956
Drawer 282
Veronda, Maurice beach cottage (Carpinteria, Calif.)
1949
Scope and Contents note
#4903
Drawer 282
Vesey, J. house (Santa Barbara, Calif.)
1965-1967
Location note: This entry was listed in an older finding aid for the Hoyt collection. However, review of the expected drawer did not uncover
the indicated file. It is unknown what the status of this file is (whether it is a false entry, misplaced, or other). However
this entry has been added so that if the status of this file is determined at a later date, it can be updated. #6509/6521?
Drawer 282/281?
Vesey, J. house Campanil Hills (Santa Barbara, Calif.)
1966-1967
Scope and Contents note
#6509/6521?
Drawer 282
Viola, Ralph house Robert & F St. (Oxnard, Calif.)
1951
Scope and Contents note
#5112
Drawer 282
Viola, Ralph house Roderick St. (Santa Barbara, Calif?)
1965
Drawer 282
Vista Del Mar School (Gaviota Beach, Calif.)
1951
Scope and Contents note
#5115
Drawer 282
Vista Del Mar School additions (Gaviota Beach, Calif.)
1952
Scope and Contents note
#5211
Drawer 281
Wade, J.H. tool shed (Location Unknown)
1941
Wallace, Archie house alterations 1030 San Diego Rd. (Santa Barbara, Calif.)
1958
Scope and Contents note
#5811
Drawer 281
Warner, Dr. Douglas commercial building Arrellaga & State St. (Santa Barbara, Calif.)
1960
Scope and Contents note
#6022
Drawer 281
Warner, Horace house alterations 1302 De La Guerra (Santa Barbara, Calif.)
1973
Scope and Contents note
This file requires further research - there is no "Warner, Horace" in the project files, and there are multiple project numbers
in this file including #7303 which seem appear to be from diffrent projects.
Drawer 281
Warner, Robert & Downs house alterations 3860 Sunset Rd. (Santa Barbara, Calif.)
1980
Scope and Contents note
#8108
Drawer 281
Warren, John house Woodland Park Estates (Santa Barbara, Calif.)
1955
Scope and Contents note
#5510
Drawer 281
Webb house Woodland Drive Lot G? (Los Olivos, Calif.)
1967
Related Archival Materials note
See "Dunn School (Webb) #6704" for related project files. #6704
Weber, Walter commercial building alterations 823-825 State St. (Santa Barbara, Calif.)
1955
Scope and Contents note
#5547
Drawer 281
Welker, Everett L. house Mountain Dr. & Ashley Rd. (Montecito, Calif.)
1964
Scope and Contents note
#6324
Drawer 281
Wells, Consuelo house Rancho El Encinal (Los Alamos, Calif.)
1971
Scope and Contents note
#7101
Drawer 281
Wenigar, Robert house 552 Miramonte Dr. (Santa Barbara, Calif.)
1983-1984
Scope and Contents note
#8311
Drawer 281
Werner, Jens office & warehouse 712-714 Laguna St. (Santa Barbara, Calif.) Hope Ranch, CA
1958
Scope and Contents note
#5824
Drawer 281
Westen, Henrich A. commercial alterations 1235 State St. (Santa Barbara, Calif.)
1956
Scope and Contents note
#5637
Drawer 281
WESTPAC Shelter commercial alterations 728 State St. (Santa Barbara, Calif.)
1978-1979
Scope and Contents note
#7813
Drawer 281
Wheeler, Luis house alterations 4210 Llano Ave Hope Ranch (Santa Barbara, Calif.)
1965
Drawer 281
Wheeler, Max house (Paso Robles, Calif.)
1977
Scope and Contents note
#7703
Drawer 281
Whiting, David W. house Shepard Mesa Rd. (Carpinteria, Calif.)
1984
Scope and Contents note
#8406
Drawer 281
Whitney, Austin B. house addition, Casitas Pass Rd. (Carpinteria, Calif.)
1965
Scope and Contents note
#6511
Drawer 281
Whitney, S.B. house addition 7391 Gobernador Canyon Road (Carpinteria, Calif.)
1965
Drawer 281
Widman, Darryl house alterations 1375 E. Mountain Dr. (Montecito, Calif.)
1983
Scope and Contents note
#8304
Drawer 281
Wilcox Roy Incorporated utility building Cliff Drive (Santa Barbara, Calif.)
1953
Drawer 281
Wills, Irving house addition Estrella Drive Hope Ranch (Santa Barbara, Calif.)
1949
Scope and Contents note
#4907
Drawer 281
Wilson, Bernard house 180 Foothill Blvd. (Santa Barbara, Calif.)
1948
Drawer 281
Winans, David (Lompoc, Calif.)
1948
Drawer 281
Winter, Millicent house 1582 Franceschi Rd. (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
#5617
Drawer 281
Woerner, John J.house alterations 4080 Sonriente Rd. Hope Ranch (Santa Barbara, Calif.)
1963
Scope and Contents note
#6203
Drawer 281
Wolf, Wally house project? (Los Alamos, Calif.)
1979
Drawer 281
Wong, Raymond house additions 4870 Vieja Dr. (Goleta, Calif.)
1978
Scope and Contents note
#7808
Drawer 281
Woods, Robert house Mountain Dr. (Montecito, Calif.)
1957
Drawer 281
Wright Wholesale Hardware 8 Anacapa (Santa Barbara, Calif.)
1962
Drawer 281
Wright Bolling building 5937 Holister Ave. (Goleta, Calif.)
1955
Scope and Contents note
#5519
Drawer 281
Witke, E.E. 79th Street & 5th Ave. (Los Angeles, Calif.)
Undated
Drawer 281
Yee, Frank restaurant facade 510 State St. (Santa Barbara, Calif.)
1950
Drawer 281
Young, Sidney house alterations (Santa Maria, Calif.)
1953
Drawer 281
Zener, F.B. house Hope Ranch Park (Santa Barbara, Calif.)
1948
Box 5
Approval Certificates
1961-1962
Box 5
California State Board of Examiners
Box 5
Construction Progress Reports
1962
Box 5
Construction Progress Reports
1962
Box 5
Construction Progress Reports
1961
Box 5
Development Program for Project No. Cal 21-3
1957
Box 5
Development Program for Project No. Cal 21-4
1959
Box 5
Development Program for Project No. Cal 21-5
1963
Box 5
Final Report of the Housing Committee
1948
Box 5
Guadalupe Ranch Acres Housing Project
1951
Box 5
Guadalupe Ranch Acres Housing Project
1964
Box 5
Guadalupe Ranch Acres No.2 Housing Project
1958
Box 5
Progress Payments & Cost Breakdown Cal 21-4
Box 5
Reference Data for Local Authority's and Architect's Use through the Development Program Stage
Box 5
Standard Temporary Family - Dwelling Units Series
1943
Box 5
Submittals - Outside Utilities
1961
Box 20
Alexander, Alec house #6101 (Santa Barbara, Calif.)
1961
Box 20
Cachuma Park #5342 (Santa Barbara, Calif.)
1954
Box 20
Campbell, Charles house (Santa Barbara, Calif.)
1963
Box 20
Curran, John F. playroom addition #5634 (Santa Barbara, Calif.)
1957
Box 20
Dietrich, Dr. Sanford additions #5204 (Santa Barbara, Calif.)
1962
Box 20
Dyer, John additions #5434 (Carpinteria, Calif.)
1955
Box 20
Fredrick, Dale C. #5736 (Santa Barbara, Calif.)
1958
Box 20
Halle, Andy house #6004 (Santa Barbara, Calif.)
1960
Box 20
Historical Museum for Santa Barbara Historical Society #6105 (Santa Barbara, Calif.)
1962
Box 20
Hoefer, Horace P. #5641 (Santa Barbara, Calif.)
1956
Box 20
Hoefer, Horace P. house #6208 (Santa Barbara, Calif.)
1962
Box 20
Hollister, William N. house #5719 (Santa Barbara, Calif.)
1957
Box 20
"Instruction to Bidders"
1955
Box 20
Jacques, Donald A. house (Santa Barbara, Calif.)
1958
Box 20
John F. Kennedy School Specifications #6514 (Santa Barbara, Calif.)
1966
Box 20
Kaime, Laura S. beach cottage #6013 (Carpinteria, California)
1960
Box 20
Kenner, Hugh house #5825 (Santa Barbara, Calif.)
1960
Box 20
La Morada Girl's Residence for Teenage Girls #6111 (Santa Barbara, Calif.)
1962
Box 20
Lyon, Col. Thomas house #6524 (Santa Barbara, Calif.)
1966
Box 20
Markham , Richard house #5652 (Solvang, Calif.)
1957
Box 20
McCreery, M.E. lath house #5649 (Santa Barbara, Calif.)
1957
Box 20
McElroy, Cornelia C. commercial building #5428 (Santa Barbara, Calif.)
1955
Box 20
Mickle Jr., Gerald S. #6024 (Santa Barbara, Calif.)
1961
Box 20
Miramar Hotel dining room and kitchen alterations #5614 (Montecito, Calif.)
1956
Box 20
Parsons, Ernst house #5619 (Santa Barbara, Calif.)
1956
Box 20
Postel, A.C. beach house #4910 (Santa Barbara, Calif.)
1958
Box 20
Pritikin house #6014
1961
Box 20
Redemske, Ralph additions #5525 (Santa Barbara, Calif.)
1956
Box 20
Santa Barbara School District / Jefferson School Addition (Santa Barbara, Calif.)
1958
Box 20
Santa Ynez Mission toilet rooms and garages #6006 (Solvang, Calif.)
1960
Box 20
Schermerhorn, James house #6113 (Santa Barbara, Calif.)
1962
Box 20
Shannon, William W. house #5542 (Santa Ynez, Calif.)
1956
Box 20
Skytt, Hans Jr. market and shops #5815 (Solvang, Calif.)
1959
Box 20
Solvang Elementary District #5902 (Solvang, Calif.)
1959
Box 20
Southern Counties Gas Company Operating Department additions and alterations #5702 (Santa Barbara, Calif.)
1958
Box 20
Sweet, Janet ranch house #5908 (Santa Ynez Valley, Calif.)
1959
Box 20
United States Disciplinary Barracks tennis courts #5636 (Lompoc, Calif.)
1956
Box 20
Unity Church of Santa Barbara Chapel and Classrooms #5731-A (Santa Barbara, Calif.)
1962
Box 20
Van Horn, H.P. house #6298 (Santa Barbara, Calif.)
1962
Box 20
Viola, Ralph house (Oxnard, Calif.)
1951
Box 20
Winter, Millicent S. house #5617 (Santa Barbara, Calif.)
1956
Box 20
Wright, Bolling store #5519 (Goleta, Calif.)
1955
Box 7, Folder 7
American Communities (Santa Barbara, Calif.)
1971-1973
Scope and Contents note
Job #7212
Box 16, Folder 49-51
Andersen's Restaurant (Salinas, Calif.)
1959
Scope and Contents note
Job #5833
Box 16, Folder 37-40
Anderson's Business (Buellton, Calif.)
1959-1960
Scope and Contents note
Job #5828
Box 8, Folder 46
Anderson, Robert Business (Buellton, Calif.)
1955
Scope and Contents note
Job #5517
Box 16, Folder 46
Anderson Rosemary Residence (Santa Ynez, Calif.)
1958-1960
Scope and Contents note
Job #5834
Box 15, Folder 45
Anderson, Captain & Mrs. John A. Guest Cottage (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8514
Box 20, Folder 13
Arbitration, Victoria Farms - Rancho Engineering (Santa Barbara County, Calif.)
1982-1983
Scope and Contents note
Job #8220
Box 20, Folder 14
Arbitration, Mathews (Santa Barbara County, Calif.)
1985
Scope and Contents note
Job #8503
Box 19, Folder 48
Atamian, Richard (Santa Barbara, Calif.)
1979-1980
Scope and Contents note
Job #7920
Box 11, Folder 10
Baker Commercial Building (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6312
Box 3, Folder 9
Baldwin, Williams (Santa Barbara, Calif.)
Undated
Scope and Contents note
Job #5912
Box 17, Folder 6-8
Ballard School (Santa Ynez Valley, Calif.)
1970-1974
Scope and Contents note
Job #7001
Box 12, Folder 13
Ball, Richard G. Market Building (Santa Barbara, Calif.)
1949-1950
Scope and Contents note
Job #5005
Box 16, Folder 9
Barbara Bowl /Dahlicoetter, Ernst (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5734
Box 12, Folder 41
Barbara Hotel (Santa Barbara, Calif.)
1952-1953
Scope and Contents note
Job #5220
Box 8, Folder 23
Bard, Richard Residence (Somis, Calif.)
1954-1958
Scope and Contents note
Job #5418
Box 14, Folder 16
Bedell, Barbie C. (Santa Barbara, Calif.)
1966
Scope and Contents note
Job #6525
Box 20, Folder 2
Beifuss, William Addition (Montecito, Calif.)
1983-1984
Scope and Contents note
Job #8312
Box 8, Folder 14
Beltz, Stewart Residence (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5405
Box 6, Folder 23
Benson Garage (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
Job #5632
Box 19, Folder 13
Bernard, John W. (Solvang, Calif.)
1982
Scope and Contents note
Job #8204
Box 8, Folder 64
Birdsell /Alan Johnson (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5549
Box 8, Folder 20
Bixby, R. E. Residence Remodel (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5415
Box 12, Folder 5
Blocher, Clark Residence (Santa Barbara, Calif.)
1949-1950
Scope and Contents note
Job #4902
Box 12, Folder 12
Bohnett, Thomas Residence (Santa Barbara, Calif.)
1950
Scope and Contents note
Job #5004
Box 15, Folder 25
Bolduan, Dr. Nils (Santa Barbara, Calif.)
1977
Scope and Contents note
Job #7704
Box 20, Folder 27
Bosman, Irwin (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8518
Box 11, Folder 14
Bottoms, James A. Residence (Santa Barbara, Calif.)
1965-1966
Scope and Contents note
Job #6319
Box 16, Folder 12
Boys Club of Santa Barbara California (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
Job #5739
Box 19, Folder 52
Bradley, Tom & Evelyn (Santa Barbara, Calif.)
1979
Scope and Contents note
Job #7912
Box 14, Folder 22
Braun, Mr. Herbert El Porto De La Marina (Santa Barbara, Calif.)
1966
Scope and Contents note
Job #6607
Box 8, Folder 24
Brelsford, Harry (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5419
Box 20, Folder 26
Brett Reed (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8517
Box 12, Folder 30
Bronstrom (Brostrum?), Mrs. Frank Residence (Santa Barbara, Calif.)
1951
Scope and Contents note
Job #5114
Box 20, Folder 11
Brooks Institute Master Plan (Santa Barbara, Calif.)
1983
Scope and Contents note
Job #8302
Box 6, Folder 14
Buell, Odin G. (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5639
Box 16, Folder 30
Buellton Grammar School (Buellton, Calif.)
1958
Scope and Contents note
Job #5821
Box 16, Folder 7
Cabellero, Albert Residence (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5732
Box 8, Folder 9
Cachuma #1 (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5342
Box 16, Folder 26
Cachuma Lodge (Santa Barbara, Calif.)
1956-1958
Scope and Contents note
Job #5816
Box 3, Folder 3
Cachuma Trailer Resort (Santa Barbara, Calif.)
1959-1960
Scope and Contents note
Job #5903
Box 6, Folder 39-40
Cachuma Trailer Park (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5612
Box 19, Folder 18
Cachuma #1 Restroom Rehab (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8121
Related Archival Materials note
Restoration of Job #5342
Box 12, Folder 20
Caldwell, L.M. Residence Remodel (Santa Barbara, Calif.)
1951
Scope and Contents note
Job #5020
Box 16, Folder 32
California Hotel (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5823
Box 15, Folder 38
Cal-Trans 2 (Santa Barbara, Calif.)
1984-1985
Scope and Contents note
Job #8403
Box 15, Folder 42
Cal-Trans 3 Green Office (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8414
Box 15, Folder 43
Cal-Trans 4 Moss Motors (Santa Barbara, Calif.)
1984
Scope and Contents note
Job #8415
Box 20, Folder 7
Cal-Trans Freeway w/Mendes (Santa Barbara, Calif.)
1983-1984
Scope and Contents note
Job #8307
Box 20, Folder 20
Cal-Trans V Hopper (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8508
Box 11, Folder 26
Campanil Hills Company Bell Tower (Santa Barbara, Calif.)
1964
Scope and Contents note
Job #6406
Box 11, Folder 11
Campbell, Charles A. Residence (Santa Ynez Valley, Calif.)
1963-1964
Scope and Contents note
Job #6315
Box 15, Folder 20
Campbell, Dr. & Mrs. Lewis V. Medical Office (Lompoc, Calif.)
1976
Scope and Contents note
Job #7602
Box 11, Folder 44
Carrick, Paul M. Residence Addition (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #6510
Box 12, Folder 44
Carrillo Hotel (Santa Barbara, Calif.)
1952-1953
Scope and Contents note
Job #5227
Box 8, Folder 25
Carroll, Donald (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5422
Box 15, Folder 7
Carson City Security Pacific National Bank Parking (Carson City, Nevada)
1978
Scope and Contents note
Job #7805
Box 8, Folder 33
Casmalia School District (Casmalia, Calif.)
1954
Scope and Contents note
Job #5430
Box 10, Folder 18
Chamness, Mr. & Mrs. Residence (Santa Barbara, Calif.)
1962
Scope and Contents note
Job #6207, Hope Ranch Park
Box 15, Folder 33
Chamness, Richard Remodel (Santa Barbara, Calif.)
1983-1984
Scope and Contents note
Job #8314
Box 19, Folder 2
Christian Science Church / First Church of Christ, Scientist (Santa Barbara, Calif.)
1982-1983
Scope and Contents note
Job #8218
Box 11, Folder 29
City of Santa Barbara Parking Lot Kiosks & Sign (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #6410
Box 16, Folder 47
City of Buellton Businessmen's Association (Buellton, Calif.)
1958
Scope and Contents note
Job #5835
Box 8, Folder 27
Clifford, Arthur Residence (Carpinteria, Calif.)
1954
Scope and Contents note
Job #5425
Box 8, Folder 7
Collier III, Williams B. (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5332
Box 8, Folder 37
Comstock
1955
Scope and Contents note
Job #5507
Box 15, Folder 11
Comstock Parking Garage (Reno, Nevada)
1978
Scope and Contents note
Job #7801
Box 13, Folder 23
Conner, Mrs. Boudinot Residece Remodel (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5711
Box 12, Folder 10
Conner, Maude S. Residence and Alterations (Montecito, Calif.)
1949-1950
Scope and Contents note
Job #4913
Box 11, Folder 20
Conners, Ray R. JR. Residence (Montecito, Calif.)
1964
Scope and Contents note
Job #6325
Box 12, Folder 16
Conrad, Mary Lou Residence (Santa Barbara, Calif.)
1950
Scope and Contents note
Job #5009
Box 19, Folder 51
Cook / Jenks-Day alterations (Santa Barbara, Calif.)
1979
Scope and Contents note
Job #8914
Box 13, Folder 32
County National Bank Elevator (Santa Barbara, Calif.)
1956-1958
Scope and Contents note
Job #5658
Box 10, Folder 10
Crocker-Anglo Bank Elevator Remodel (Santa Barbara, Calif.)
1961
Scope and Contents note
Job #6110
Box 15, Folder 6
Culberson Office Building (Lompoc, Calif.)
1979
Scope and Contents note
Job #7807
Box 19, Folder 28
Culberson Plaza (Lompoc, Calif.)
1981
Scope and Contents note
Job #8109
Box 5, Folder 17
Curran, John Playroom Additon (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
Job #5634
Box 12, Folder 45
Curry, Dana Business (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5301
Box 8, Folder 57
Daugherty, L.A. Residence Remodel (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5534
Box 8, Folder 8
Davis, David M. Apartment Building (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5323
Box 8, Folder 47
Davis, Lewis J. Residence (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5518
Box 11, Folder 31
Davis, Mrs. Charles L. Residence (Santa Barbara, Calif.)
1965-1974
Scope and Contents note
Job #6413
Box 6, Folder 26
Davis, Mrs. Esther (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5627
Box 6, Folder 17
D. B. Tennis Courts (Lompoc, Calif.)
1956-1957
Scope and Contents note
Job #5636
Box 13, Folder 27
De Hoog, Zella Residence Remodel (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5707
Box 8, Folder 5
de L'Arbre, Albert Residence and Remodel (Santa Barbara, Calif.)
1953-1954
Scope and Contents note
Job #5320
Box 19, Folder 45
De Lorento (Santa Barbara, Calif.)
1980
Scope and Contents note
Job #8003
Box 14, Folder 28
Dent, Douglas Residence (Santa Barbara, Calif.)
1966-1967
Scope and Contents note
Job #6616
Box 20, Folder 16
Devereux School (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8505
Box 12, Folder 23
Dibblee, T. Wilson Residence Alterations (Santa Barbara, Calif.)
1950-1951
Scope and Contents note
Job #5026
Box 8, Folder 10
Dibble, Mrs. T. Wilson Residence Additions (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5325
Box 10, Folder 16
Dietrich Dr. & Mrs. Standford, Residence (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6204
Box 7, Folder 8
Disciplines Diversified, INC. (Washington, Iowa)
1972
Scope and Contents note
Job #7213
Box 7, Folder 9
Disciplines Diversified Park Inn (Mason City, Iowa)
1972-1973
Scope and Contents note
Job #7213
Box 3, Folder 33
Drake, William / San Marcos Building (Santa Barbara, Calif.)
1960
Scope and Contents note
Job #6018
Box 8, Folder 23
Dresback, L. E. Businesss Remodel (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5429
Box 6, Folder 33
Dresback, L.E. (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5618
Box 17, Folder 21
Dr. Robert D. Hawkins (Santa Barbara, Calif.)
1968-1969
Scope and Contents note
Job #6812
Box 6, Folder 25
Duff, W. H. (Solvang, Calif.)
1956
Scope and Contents note
Job #5629
Box 13, Folder 19
Dunn, Dr. Laurence Remodel (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5715
Box 16, Folder 25
Dunn, Dr. Laurence A. Residence (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5814
Box 14, Folder 30
Dunn School Webb (Los Olivos, Calif.)
1967
Scope and Contents note
Job #6704
Box 14, Folder 31
Dunn School Office (Los Olivos, Calif.)
1967
Scope and Contents note
Job #6708
Box 14, Folder 32
Dunn School Master Plan (Los Olivos, Calif.)
1968-1970
Scope and Contents note
Job #6709
Box 17, Folder 28
Dunn School Science Building (Los Olivos, Calif.)
1968-1970
Scope and Contents note
Job #6720
Box 7, Folder 4
Dunn School #7206, 7207, 7208 (Los Olivos, Calif.)
1972
Scope and Contents note
Job #7206, 7207, 7208
Box 7, Folder 5
Dunn School Observatory (Los Olivos, Calif.)
1972
Scope and Contents note
Job #7210
Box 7, Folder 13
Dunn School Dining Hall (Los Olivos, Calif.)
1974
Scope and Contents note
Job #7302
Box 7, Folder 15
Dunn School Master Plan/House Move (Los Olivos, Calif.)
1973
Scope and Contents note
Job #7311
Box 7, Folder 19
Dunn School Bleachers (Los Olivos, Calif.)
1974
Scope and Contents note
Job #7406
Box 17, Folder 27
Dunn School Dwellings (Los Olivos, Calif.)
1968-1970
Scope and Contents note
Job #6803
Box 17, Folder 26
Dunn School Duplexes (Los Olivos, Calif.)
1968-1970
Scope and Contents note
Job #6804
Box 17, Folder 23
Dunn School Dormitories (Los Olivos, Calif.)
1968
Scope and Contents note
Job #6811
Box 12, Folder 18
Dyer, Mr. & Mrs. John Ranch House (Carpinteria, Calif.)
1950
Scope and Contents note
Job #5012
Box 8, Folder 35
Dyer, John & Liz Residence (Carpinteria, Calif.)
1954
Scope and Contents note
Job #5434
Box 13, Box 36
Dyer, Ethel K. Residence (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
Job #5651
Box 10, Folder 29
Dzur, Bert Residence (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6219
Box 19, Folder 19
East, A. William (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8119
Box 7, Folder 1
Earl Warren Equestrian Statue (Santa Barbara, Calif.)
1973
Scope and Contents note
Earl Warren Showgrounds
Box 8, Folder 16
Echols, John Drive-In-Theatre (Oxnard, Calif. and Las Vegas, Nevada)
1954-1958
Scope and Contents note
Job #5410
Box 13, Folder 18
Eckle, Mrs. Viva E. Sanitarium (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
Job #5717
Box 16, Folder 8
Eddy, William Residence (Santa Barbara, Calif.)
1958-1960
Scope and Contents note
Job #5733
Box 19, Folder 41
Eisele, Stanley (Santa Barbara, Calif.)
1980
Scope and Contents note
Job #8010
Box 19, Folder 11
El Camino Plaza (Lompoc, Calif.)
1982
Scope and Contents note
Job #8207
Box 3, Folder 25
Eleven-Eleven Corp. (Santa Barbara, Calif.)
1960-1961
Separated Materials note
Job #6011
Box 6, Folder 6
Emmons, Mrs. Frances Residence (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5644
Box 11, Folder 4
Eschenroeder Residence (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6303
Box 11, Folder 42
Fiesta Headquarters, Old Spanish Days, Inc. (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #6508
Box 3, Folder 22
Flynn, Dr. George Office Remodel (Santa Barbara, Calif.)
1960
Scope and Contents note
Job #6008
Box 19, Folder 50
Foxen, Donald & Patricia (Santa Ynez, Calif.)
1981-1984
Scope and Contents note
Job #7915
Box 14, Folder 26
Franklin Community Center (Santa Barbara, Calif.)
1966
Scope and Contents note
Job #6612
Box 19, Folder 24
Franceschi Park (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8113
Box 16, Folder 11
Fredrich, Dale Residence (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5737
Box 8, Folder 62
Froelich, Dr. Edwin F. Residence (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5543
Box 8, Folder 12
Frost, Mrs. Frank J. Residence Additions (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5402
Box 8, Folder 13
Frost, Mrs. Frank J. Residence (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5403
Box 16, Folder 21
Frost, Frank J. Residence (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5810
Box 12, Folder 21
Funke, Alex / Carnation Co. (Los Angeles, Calif.)
1950
Scope and Contents note
Job #5024
Box 16, Folder 10
Funke, Alex Residence (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5735
Box 3, Folder 27
Gaspar, Edward Beach Cottage (Carpinteria, Calif.)
1960-1961
Scope and Contents note
Job #6013
Box 20, Folder 1
Gaspar Skylight (Carpinteria, Calif.)
1983
Scope and Contents note
Job #8313
Box 6, Folder 11
Gibraltar Reservoir Cottage (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5641-A
Box 19, Folder 34
Gildea Apartment (Santa Barbara, Calif.)
1981-1982
Scope and Contents note
Job #8102
Box 19, Folder 25
Gildea Elevator (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8112
Box 19, Folder 40
Gildea Jim-Kindron / West Beach Motor Lodge El Patio Parking (Santa Barbara, Calif.)
1980-1981
Scope and Contents note
Job #8012
Box 19, Folder 37
Gildea West Beach Motor Lodge Addition
1980-1981
Scope and Contents note
Job #8016
Box 3, Folder 34-35
Girls Club of Santa Barbara, Inc. (Santa Barbara, Calif.)
1961-1965
Scope and Contents note
Job #6020
Box 8, Folder 4
Girsh, Dr. Lester A. (Westen's) Commercial (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5319
Box 12, Folder 40
Goldberg, William I. Business (Santa Barbara, Calif.)
1952-1953
Scope and Contents note
Job #5216
Box 8, Folder 2
Goldberg, William Business (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5316
Box 15, Folder 36
Govean, James V. & Janet Residence (Santa Barbara, Calif.)
1984
Scope and Contents note
Job #8401
Box 12, Folder 33
Govean, Joseph J. Residence (Santa Barbara, Calif.)
1952
Scope and Contents note
Job #5118
Box 15, Folder 19
Grafton, Rochelle Residence (Santa Barbara, Calif.)
1976
Scope and Contents note
Job #7601
Box 10, Folder 21
Graymar Aviation (Santa Barbara, Calif.)
1962-1963
Scope and Contents note
Job #6210 (Map of Santa Barbara Airport)
Box 13, Folder 34
Greco, Joseph
1956-1957
Scope and Contents note
Job #5654
Separated Materials note
Acounting Sheet from #5648 (Green, Charles F.) located on opposite side of #5654 material
Box 6, Folder 2
Green C. Fred Residence (Santa Barbara, Calif.)
1956-1958
Scope and Contents note
Job #5648
Separated Materials note
Acounting Sheet from #5648 (Green, Charles F.) located on opposite side of #5654 material
Box 8, Folder 58
Greene, Johns Residence (Goleta, Calif.)
1956-1957
Scope and Contents note
Job #5535
Box 7, Folder 6
Green, Mr. & Mrs. Fred Residence Remodel (Bakersfield, Calif.)
1972
Scope and Contents note
Job #7211
Box 19, Folder 23
Green-Raytheon Expert Witness (Santa Barbara County, Calif.)
1981
Scope and Contents note
Job #8114
Biographical/Historical note
Case #72 10 0345 81
Box 12, Folder 7
Griffith, Yale Two Family Dwelling (Santa Barbara, Calif.)
1949
Scope and Contents note
Job #4904
Box 9, Folder 3-6
Guadelupe Housing Project (Guadalupe, Calif.)
1964-1965
Scope and Contents note
Job #6216
Box 6, Folder 18-22
Guadalupe Housing Project (Guadalupe, Calif.)
1957-1959
Scope and Contents note
Job #5633
Box 13, Folder 15
Hagen, Norm Business (Los Angeles, Calif.)
1957
Scope and Contents note
Job #5706
Box 12, Folder 27
Haines, C.E. Residence (Santa Barbara, Calif.)
1951
Scope and Contents note
Job #5106
Box 3, Folder 19
Halle, Andy Residence (Santa Barbara, Calif.)
1960-1961
Scope and Contents note
Job #6004
Box 19, Folder 27
Hall, John Dining (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8110
Box 3, Folder 10
Hallor, Edward (Montecito, Calif.)
1960
Scope and Contents note
Job #5913
Box 15, Folder 32
Hanberg, Mrs. & Mrs. Paul Residence (Solvang, Calif.)
1977-1979
Scope and Contents note
Job #7716
Box 15, Folder 40
Hanson, Gaylord & Lise Residence (Montecito, Calif.)
1984
Scope and Contents note
Job #8410
Box 20, Folder 8
Hanway, Bill (Santa Barbara, Calif.)
1983
Scope and Contents note
Job #8306
Box 19, Folder 31
Harding School (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8106
Box 11, Folder 16
Harrison, Frederick J. Residence (Santa Ynez Valley, Calif.)
1964
Scope and Contents note
Job #6322
Box 17, Folder 30
Harris, Parke, Barnes, & McEwen Office Remodel (Santa Barbara, Calif.)
1967-1968
Scope and Contents note
Job #6717
Box 8, Folder 22
Harmonson, Mrs. Earl W. Residence (Ventura, Calif.)
1954
Scope and Contents note
Job #5417
Box 14, Folder 14
Haskell, Eldon H. Residence (Santa Barbara, Calif.)
1966
Scope and Contents note
Job #6522
Box 19, Folder 42
Hattenbach, Bertrand Residence (Santa Barbara, Calif.)
1980-1981
Scope and Contents note
Job #8008
Box 6, Folder 36
Haugen, Loren (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5615
Box 20, Folder 9
Hedges, Dr. James (Santa Ynez, Calif.)
1983
Scope and Contents note
Job #8305
Box 17, Folder 10
Heidner, Fred C., II, M.D. (Santa Barbara, Calif.)
1969-1970
Scope and Contents note
Job #6909
Separated Materials note
File contains materials relating to Job #6922, Juvenile Hall Addition. Such materials remain with Job #6909 file and have
not been transfered to another, seperate file. Job #6107 and #6903 relates to Juvenile Hall Additions, however its unknown
if either relate.
Box 8, Folder 40
Heimlick, Albert Residence: Hope Ranch Park #5512 (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5512
Box 16, Folder 29
Hitchcock Building (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5820
Box 8, Folder 70
Hesselhand
Undated
Scope and Contents note
Job #5607
Box 16, Folder 41
Higginson, Girvin Warehouse / Channel Paper Co. (Santa Barbara, Calif.)
1958-1959
Scope and Contents note
Job #5829
Box 3, Folder 8
Hitchcock Building (Santa Barbara Calif.)
1959
Scope and Contents note
Job #5911
Box 8, Folder 44
Hoefer, Horace P. Residence (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5515
Box 6, Folder 12
Hoefer, Horrace Residence (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
Job #5641-B
Box 19, Folder 10
Hoekstra, Ursula C. American Ice Company (Santa Barbara, Calif.)
1982
Scope and Contents note
Job #8208
Box 20, Folder 5
Hoekstra, Ursula C. American Ice Company Room (Santa Barbara, Calif.)
1983
Scope and Contents note
Job #8309
Box 20, Folder 17
Hoekstra, Ursula C. American Ice Company Addition (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8506
Box 13, Folder 13
Hollister, William Residence (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
Job #5719
Box 12, Folder 22
Holsman, Henry Residence Remodel (Santa Barbara, Calif.)
1950-1951
Scope and Contents note
Job #5025
Box 11, Folder 33
Holst-Jensen, Betty Commercial Project (Santa Barbara, Calif.)
1965-1966
Scope and Contents note
Job #6416
Box 19, Folder 53
Holzer, Robert Heritage Ranch Residence (San Luis Obispo, Calif.)
1979
Scope and Contents note
Job #7911
Box 13, Folder 8-9
Hopkins, Dr. Prynce (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5723
Box 11, Folder 46
Housing Authority of the County of Santa Barbara CAL. 21-2 (Guadelupe, Calif.)
1965
Scope and Contents note
Job #6512
Box 10, Folder 23-26
Housing Authority of the County of Santa Barbara CAL. 21-5 (Guadalupe, Calif.)
1963-1965
Scope and Contents note
Job #6216
Box 12, Folder 50
Howes, D.B. commercial (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5311
Box 12, Folder 32
Hoyt, R.I. Residence (Santa Barbara, Calif.)
1951-1952
Scope and Contents note
Job #5117, Personal Residence
Box 8, Folder 38
Hughes, Harold Studio Addition (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5508
Box 3, Folder 11
Humane Society (Santa Barbara, Calif.)
1959
Scope and Contents note
Job #5915
Box 16, Folder 13
Iniquez, Taurino Residence (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
Job #5740
Box 19, Folder 12
Isaacson, R. Deming / Eamer Gate
1982
Scope and Contents note
Job #8205
Box 14, Folder 11
Jacques, Donald A. Apartment Building (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #5615
Box 13, Folder 20
Jacques, Mr. and Mrs. Residence (Montecito, Calif.)
1957-1958
Scope and Contents note
Job #5713
Box 10, Folder 9
Janes, Arthur Residence (Santa Barbara, Calif.)
1962
Scope and Contents note
Job #6109
Box 12, Folder 42
Jenks and Day Residence (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5223
Box 13, Folder 24
Jenks and Day Terrace (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5710
Box 17, Folder 13
Jenks- Day Additions (Santa Barbara, Calif.)
1969-1970
Scope and Contents note
Job #6906
Box 19, Folder 44
Jensen, Benny (Santa Ynez, Calif.)
1980-1981
Scope and Contents note
Job #8005
Box 17, Folder 14
John M. Hall (Santa Barbara, Calif.)
1969
Scope and Contents note
Job #6904
Box 8, Folder 56
Johnson, Alan / Kirby Greene
1955-1956
Scope and Contents note
Job #5533
Box 8, Folder 15
Johnson, Allen H. Residence (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5406
Box 16, Folder 15
Johnson, Allen H, Residence
1958
Scope and Contents note
Job #5802
Box 10, Folder 3
Johnson, Seymour F. Residence (Santa Barbara, Calif.)
1961-1972
Scope and Contents note
Job #6102. A Soils Study for 4748 Vieja Drive, Conducted By L T. Evans, INC. Foundation Engineers (1961)
Box 11, Folder 1
Johnson, Seymour Coachhouse
1962
Scope and Contents note
Job #6301
Box 16, Folder 35
Johnson, Seymour Residence (Santa Barbara, Calif.)
1958-1960
Scope and Contents note
Job #5826
Box 19, Folder 47
Johnson, Seymour F. Addition (Santa Barbara, Calif.)
1979-1980
Scope and Contents note
Job #7921
Box 19, Folder 49
Johnson, Seymour Linda Vista (Santa Barbara, Calif.)
1979
Scope and Contents note
Job #7917
Box 7, Folder 20
Johnson, Wesley Residence (Santa Barbara, Calif.)
1974
Scope and Contents note
Job #7407
Box 11, Folder 38-39
Jones, Fletcher Residence (Santa Ynez, Calif.)
1965-1966
Scope and Contents note
Job #6502
Box 12, Folder 15
Jones, Howard A. Residence (Santa Barbara, Calif.)
1950
Scope and Contents note
Job #5008 + Job #5010
Box 15, Folder 44
Jones, Mr. & Mrs. Jack Country Dwelling (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8501
Box 19, Folder 16
Johnes, Nelson D.alterations (Santa Ynez, Calif.)
1982
Scope and Contents note
Job #8201
Related Archival Materials note
Remodel of Shannon House #5542
Box 6, Folder 7-10
Juvenile Hall (Santa Barbara, Calif.)
1961-1957
Scope and Contents note
Job #5643
Box 10, Folder 8
Juvenile Hall Addition (Santa Barbara, Calif.)
1961
Scope and Contents note
Job #6107
Box 11, Folder 35-37
Juvenile Hall (Santa Barbara, Calif.)
1965-1966
Scope and Contents note
Job #6501
Box 17, Folder 15-18
Juvenile Hall (Santa Barbara, Calif.)
1969-1974
Scope and Contents note
Job #6903
Box 20, Folder 12
Juvenile Hall Alterations (Santa Barbara, Calif.)
1983
Scope and Contents note
Job #8301
Box 12, Folder 25
Kallman, Bert Business (Santa Barbara, Calif.)
1951-1952
Scope and Contents note
Job #5101
Box 8, Folder 60
Kantzler, M. Residence (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5541
Box 13, Folder 2
Kauffman, Frank M. (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5728
Box 19, Folder 3
Kayser, Edward Residence alterations (Santa Barbara, Calif.)
1982
Scope and Contents note
Job #8217
Box 12, Folder 47
Keeney, James Residence (Montecito, Calif.)
1953
Scope and Contents note
Job #5305
Box 8, Folder 53
Kempe, Alan Residence Remodel (Santa Barba, Calif.)
1955
Scope and Contents note
Job #5527
Box 14, Folder 1-10, Box 11, Folder 47
Kennedy School (Santa Barbara, Calif.)
1965-1969
Scope and Contents note
Job #6514
Box 16, Folder 35
Kenner Residence (Santa Barbara, Calif.)
1960-1973
Scope and Contents note
Job #5826
Scope and Contents note
Articles and Clippings UCSB Professer Hugh Kenner - Moved to Johns Hopkins
Box 11, Folder 24
King, Mrs. Charles (Consuelo) Rancho El Encinal (Los Alamos, Calif.)
1964-1965
Scope and Contents note
Job #6403
Box 3, Folder 12
King, Ray H. Residence (Santa Barbara, Calif.)
1961-1964
Scope and Contents note
Job #5916
Box 15, Folder 10
Klausner-Robertson / Balboa Building Commercial alterations (Santa Barbara, Calif.)
1978
Scope and Contents note
Job #7802
Box 20, Folder 21
Klebaum, Noel (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8509
Biographical/Historical note
Kiyoshi Construction Company V. Santa Barbara Community College District, Arendt/Mosher/Grant/Pedersen/Phillips and Stephen
Metsch - Santa Barbara Community College Campus Center Renovation
Box 13, Folder 1
Knowles, Walter (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5729
Box 3, Folder 37
Kohatsu / Trailer Park (Santa Maria, Calif.)
1961-1962
Scope and Contents note
Job #6023
Box 7, Folder 16
Kolendrianos, Dr. & Mrs. Ernest Residence (Santa Barbara, Calif.)
1975
Scope and Contents note
Job #7401
Box 17, Folder 2
Kowalski, Ted Residence (Santa Barbara, Calif.)
1970
Scope and Contents note
Job #7011
Box 14, Folder 21
Krape, Mrs. & Mrs. Russel Residence alterations (Santa Barbara, Calif.)
1966-1967
Scope and Contents note
Job #6604
Box 15, Folder 34
Krout, Michael S.
1983
Scope and Contents note
Job #8315
Box 10, Folder 31-34
La Cumbre Golf & Country Club (Santa Barbara, Calif.)
1963-1965
Scope and Contents note
Job #6221
Box 15, Folder 41
La Cumbre Golf & Country Club First Tee Ramp Improvements (Santa Barbara, Calif.)
1984
Scope and Contents note
Job #8411
Box 16, Folder 28
La Cumbre School (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5819
Box 15, Folder 8
La Cumbre Tennis Courts (Santa Barbara, Calif.)
1978-1979
Scope and Contents note
Job #7804
Box 20, Folder 4
La Cumbre Country Club Parking Revised (Santa Barbara, Calif.)
1983
Scope and Contents note
Job #8310
Box 20, Folder 18, 25
La Cumbre Club Villa (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8513
Box 19, Folder 30
Laher, Jack Gray Residence (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8107
Box 16, Folder 42
La Mar, Clarence E. / Blue Skies Trailer Park (Santa Barbara, Calif.)
1959
Scope and Contents note
Job #5832
Box 10, Folder 11-12
La Morada Girl's Home (Santa Barbara, Calif.)
1962-1963
Scope and Contents note
Job #6111
Box 15, Folder 1-4
La Morada alterations (Santa Barbara, Calif.)
1979-1980
Scope and Contents note
Job #7811
Box 8, Folder 28
Lango, George Residence (Camarilllo, Calif.)
1954
Scope and Contents note
Job #5426
Box 3, Folder 5
Lathim, Ray, & Lottie Residence (Santa Barbara, Calif.)
1959-1960
Scope and Contents note
Job #5905
Box 12, Folder 49
Lathim, Reginald D. Residence (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5310
Box 12, Folder 2
Lawrence, Major General Thompson Residence (Santa Barbara, Calif.)
1947
Scope and Contents note
Job #4702
Box 8, Folder 59
Lazane, A.J. Residence Addition (Ventura, Calif.)
1955-1956
Scope and Contents note
Job #5536
Box 15, Folder 23
Le Pley, Mr. & Mrs. Tom Residence (Santa Barbara, Calif.)
1977
Scope and Contents note
Job #7702
Box 19, Folder 6
Leslee Alexander (Santa Barbara, Calif.)
1982
Scope and Contents note
Job #8214
Box 10, Folder 13
Leslie, Dr. Alan Residence (Santa Barbara, Calif.)
1962
Scope and Contents note
Job #6112
Box 8, Folder 11
Lewis, Jim Commercial
Undated
Scope and Contents note
Job #5401
Box 15, Folder 21
Libera, Mr. & Mrs. Michael Residence (Santa Ynez, Calif.)
1976-1977
Scope and Contents note
Job #7603
Box 8, Folder 29
Lion's International Office (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5427
Box 8, Folder 17
Lions Club International Office Building (Santa Barbara Calif.)
1954
Scope and Contents note
Job #5412
Box 19, Folder 29
Lobero Theatre Restrooms (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8108
Box 16, Folder 17
Lompoc Band Stand (Lompoc, Calif.)
Date Unknown
Scope and Contents note
Job #5805
Box 3, Folder 1
Lompoc Health Club (Lompoc, Calif.)
1959
Scope and Contents note
Job #5901
Box 9, Folder 1-2
Lompoc Housing Government (Lompoc Calif.)
1960-1961
Scope and Contents note
Job #5806
Box 16, Folder 43-45
Lompoc Housing Cal 21-4 (Lompoc, Calif.)
1961-1963
Scope and Contents note
Job #5833
Box 16, Folder 18
Lompoc Jail (Lompoc, Calif.)
1958
Scope and Contents note
Job #5807
Box 7, Folder 10-11
Lompoc Record Publications (Lompoc, Calif.)
1973-1974
Scope and Contents note
Job #7214
Box 8, Folder 18
Lompoc Swimming Pool (Lompoc, Calif.)
1954
Scope and Contents note
Job #5413
Box 8, Folder 51
Longmore
1955
Scope and Contents note
Job #5523
Box 12, Folder 39
Los Olivos Elementary School (Los Olivos, Calif.)
1952-1958
Scope and Contents note
Job #5213
Box 11, Folder 17
Ludington, Nelson Residence (Santa Barbara, Calif.)
1964
Scope and Contents note
Job #6323
Box 14, Folder 15
Lyon, Col. & Mrs. Thomas Residence (Santa Barbara, Calif.)
1966
Scope and Contents note
Job #6524
Box 8, Folder 36
Mackenzie, Finley A. Nursery Business (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5502
Box 11, Folder 23
MacRostie Building Commercial alterations (Santa Barbara, Calif.)
1964
Scope and Contents note
Job #6402
Box 13, Folder 35
Markham, Richard Residence (Solvang, Calif.)
1957-1959
Scope and Contents note
Job #5652
Box 12, Folder 24
Martin, Jack Business (Santa Barbara, Calif.)
1950-1951
Scope and Contents note
Job #5027
Box 7, Folder 12
Mattei's Tavern (Los Olivos, Calif.)
1973
Scope and Contents note
Job #7301
Box 12, Folder 19
McAdams, John E. Residence Remodel (Santa Barbara, Calif.)
1951
Scope and Contents note
Job #5019
Box 3, Folder 14
McAdams, John Residence (Santa Barbara Calif.)
1960
Scope and Contents note
Job #5918
Box 6, Folder 4
McAn, Thom Shoe Store (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5646
Box 3, Folder 40
McCloskey, Mrs. (Santa Barbara, Calif.)
Undated
Scope and Contents note
Job #6026
Box 6, Folder 1
McCreery, M. E. Residence (Santa Barbara, Calif.)
1956-1958
Scope and Contents note
Job #5649
Box 8, Folder 30-31
McElroy, Cornelia C. Office Building (Santa Barbara, Calif.)
1954-1955
Scope and Contents note
Job #5428
Box 8, Folder 54
McGowan
1955
Scope and Contents note
Job #5528
Box 11, Folder 12
McGowan, Francis J. Commercial (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #6317
Box 10, Folder 27
McRostie's Appliances / Don Jaques (Santa Maria, Calif.)
1962
Scope and Contents note
Job #6217
Box 19, Folder 8
Mendes, Stanley H. / Statue Installation UCSB (Santa Barbara, Calif.)
1982
Scope and Contents note
Job #8210
Biographical/Historical note
Funded by ARCO Company. 3 architectual terracotta figures moved from 1929 Richfield building on South Flower Street, LA, to
in front of Student Health Center. 1 figure remained in storage. Designed by Stiles Clements and sculptor Haig Patigian
Box 3, Folder 41
Metropolitan Life (Santa Barbara, Calif.)
1960-1961
Scope and Contents note
Job #6027
Box 3, Folder 26
Metropolitan Life Insurance Company (Santa Barbara, Calif.)
1960-1961
Scope and Contents note
Job #6012
Box 10, Folder 22
Metropolitan Life Insurance Company (Santa Barbara, Calif.)
1962
Scope and Contents note
Job #6215
Box 11, Folder 28
Metropolitan Life Insurance Company (Santa Barbara, Calif.)
1964
Scope and Contents note
Job #6409
Box 14, Folder 24
Metropolitan Life Insurance Company (Santa Barbara, Calif.)
1966-1967
Scope and Contents note
Job #6610
Box 16, Folder 23
Miller, C.A. Residence (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5812
Box 11, Folder 5
Miller, R.H. Residence (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6304
Box 6, Folder 29
Miramar Cottage (Montecito, Calif.)
1957
Scope and Contents note
Job #5626
Box 6, Folder 37
Miramar Dining room (Montecito, Calif.)
1956-1957
Scope and Contents note
Job #5614
Box 12, Folder 48
Miramar Hotel (Montecito, Calif.)
1953
Scope and Contents note
Job #5309
Box 8, Folder 41-42
Miramar Hotel Convention Hall (Montecito, Calif.)
1955-1956
Scope and Contents note
Job #5513
Box 19, Folder 57
Miramar Convention Hall Acoustics (Montecito, Calif.)
1979
Scope and Contents note
Job #7906
Box 11, Folder 27
Mission Library alterations (Santa Barbara, Calif.)
1965-1966
Scope and Contents note
Job #6407
Box 3, Folder 20
Mission Santa Ynez (Santa Barbara, Calif)
1960-1961
Scope and Contents note
Job #6006
Box 19, Folder 21
Moen, William C. (Solvang, Calif.)
1981
Scope and Contents note
Job #8116
Box 19, Folder 46
Montecito Shores (Montecito, Calif.)
1980-1981
Scope and Contents note
Job #8002
Box 13, Folder 25
Moore, A.H. Buzz Residence (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5709
Box 8, Folder 19
Moore Foundation (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5414
Box 7, Folder 14
Morro Bay High School (Morro Bay, Calif.)
1973
Scope and Contents note
Job #7305
Box 6, Folder 3
Moseley, William. H. (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
Job #5647
Box 8, Folder 73
Muller, Cornelius H. & Katherine K. Residence (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5610
Box 13, Folder 37
Munson
1956
Scope and Contents note
Job #5650
Box 15, Folder 18
Murray, Dr. & Mrs. James J. Residence Addition (Santa Barbara, Calif.)
1975-1976
Scope and Contents note
Job #7513
Box 8, Folder 72
Musgrove, M.D. Donal Residence (Fillmore, Calif.)
1956
Scope and Contents note
Job #5609
Box 7, Folder 17-18
Navy Construction (Port Hueneme, Calif.)
1974
Scope and Contents note
Job #7403
Box 10, Folder 28
Nelson, Arthur J. Residence (Santa Barara, Calif.)
1961-1963
Scope and Contents note
Job #6218
Box 10, Folder 17
Nelson, Col. & Mrs. H.C. Residence (Santa Barbara, Calif.)
1962
Scope and Contents note
Job #6206
Box 16, Folder 14
Nelson, Curtis Residence (Solvang, Calif.)
1958
Scope and Contents note
Job #5801
Box 17, Folder 29
Nelson, Dr. Larry (Santa Barbara, Calif.)
Date Unknown
Scope and Contents note
Job #6718
Box 16, Folder 20
Nelson, Dr. Lawrence Business (Santa Barbara, Calif.)
1958-1967
Scope and Contents note
Job #5809
Box 11, Folder 9
Nelson, Lawrence Dr. Office (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6311
Box 10, Folder 4
Nicholson, Ed Residence (Santa Barbara, Calif.)
1961
Scope and Contents note
Job #6104
Box 12, Folder 36
Nicholson, H.L. Residence (Santa Barbara, Calif.)
1952
Scope and Contents note
Job #5209
Box 19, Folder 35
Nielsen Center (Solvang, Calif.)
1981
Scope and Contents note
Job #8101
Box 15, Folder 31
Nielsen, Donald & Diane (Buellton, Calif.)
1977
Scope and Contents note
Job #7714
Box 17, Folder 25
Nielsen, Donald E. Residence (Solvang, Calif.)
1968-1970
Scope and Contents note
Job #6805
Box 19, Folder 54
Nielsen, Roger (Santa Barbara County, Calif.)
1979-1980
Scope and Contents note
Job #7910
Box 7, Folder 23
O'Brien, Dr. & Mrs. Tom, Residence Additions (Santa Barbara, Calif.)
1975
Scope and Contents note
Job #7506
Box 16, Folder 16
Ocean Palms Motel (Santa Barbara, Calif.)
1958-1959
Scope and Contents note
Job #5803
Box 13, Folder 6
O'Reilly, Richard C. (China Lake, Calif.)
1957
Scope and Contents note
Job #5725
Box 8, Folder 65
Oueilhe, Armand (Santa Barbara, Calif.)
1955-1959
Scope and Contents note
Job #5551, Municipal Court Santa Barbara Judicial District Case NO. 12172 (11-17-59)
Box 13, Folder 12
Our Lady of Sorrows Church (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5721
Box 8, Folder 55
Orr, Mrs. H. Frank Residence (Ventura, Calif.)
1955-1956
Scope and Contents note
Job #5532
Box 20, Folder 22
Ostrander Construction (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8510
Box 8, Folder 49
Ott Sr., Charles Business (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5520
Box 15, Folder 35
Oxnard City Planning (Oxnard, Calif.)
1983
Scope and Contents note
Job #8316
Box 11, Folder 34
Pahos, Michael H. Residence (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #6417
Box 8, Folder 69
Paine, Webber, and Jackson, Curtis Office alteratinos (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5606
Box 11, Folder 25
Panosian, Ernest J. Residence Project (Santa Barbara, Calif.)
1964
Scope and Contents note
Job #6404
Box 2, Folder 1-8
Parking Garage #124 (Santa Barbara, Calif.)
1967-1970
Scope and Contents note
Job #6710
Box 14, Folder 33-35, Box 17, Folder 34
Parking Garage #124 (Santa Barbara, Calif.)
1969-1971
Scope and Contents note
Job #6710
Box 17, Folder 5
Parking Garage #157? (Santa Barbara, Calif.)
1974
Scope and Contents note
Job #7003
Box 9, Folder 7-17, Box 7, Folder 24-33, Box 15, Folder 12-15
Parking Garage #157 (Santa Barbara, Calif.)
1975-1977
Scope and Contents note
Job #7507
Box 8, Folder 74
Parking Study
1956
Scope and Contents note
Job #5611
Box 14, Folder 18-20
Parking Study (Santa Barbara, Calif.)
1966-1967
Scope and Contents note
Job #6603
Box 7, Folder 21
Parking Study Block #193 (Santa Barbara, Calif.)
1975
Scope and Contents note
Job #7408
Box 6, Folder 32
Parsons, Ernst M. Residence (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
Job #5619
Box 8, Folder 3
Patch, Peter C. W. Apartment Complex (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5317
Box 12, Folder 28
Pattee, W. Burleigh Beach Cottage Additions (Carpinteria, Calif.)
1951
Scope and Contents note
Job #5111
Box 17, Folder 11-12
Peabody School / Mendes (Santa Barbara, Calif.)
1970-1973
Scope and Contents note
Job #6907
Box 19, Folder 32
Peabody School (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8105
Related Archival Materials note
See #8106, Harding School for related correspondence
Box 15, Folder 26
People-Mover / Santa Barbara Re-Development District (Santa Barbara, Calif.)
#7705
Scope and Contents note
Job #7705
Box 14, Folder 12
Peppers, Mrs. Mitchell L. Residence (Santa Barbara, Calif.)
1966
Scope and Contents note
Job #6519
Box 11, Folder 15
Perry, I. Newton Residence (Montecito, Calif.)
1963
Scope and Contents note
Job #6320
Box 14, Folder 25
Perry, James Residence Additions (Santa Barbara, Calif.)
1966
Scope and Contents note
Job #6611
Box 16, Folder 4
Phillips, Don (Santa Barbara, Calif.)
1971
Scope and Contents note
Job #7006
Box 11, Folder 22
Phillips, Richard L. Residence Additions (Santa Maria, Calif.)
1964
Scope and Contents note
Job #6401
Box 15, Folder 22
Phillips, Mr. & Mrs. Richard Kitchen alterations (Santa Barbara, Calif.)
1976
Scope and Contents note
Job #7604
Box 17, Folder 31
Phillips, Mr & Mrs. Richard L. (Santa Barbara, Calif.)
1968-1972
Scope and Contents note
Job #6714
Box 15, Folder 37
Phinney, Michael Residence alterations (Isla Vista, Calif.)
1984
Scope and Contents note
Job #8402
Box 19, Folder 7
Pitman Court Case (Santa Barbara, Calif.)
1982
Scope and Contents note
Job #8213
Box 16, Folder 36
Pischel, Eugene Residence (Santa Ynez Valley, Calif.)
1959-1960
Scope and Contents note
Job #5827
Box 11, Folder 8
Plamondon, Paul Commercial (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6310
Box 3, Folder 13
Podesta Trailer Park (Palo Alto, Calif.)
1959-1960
Scope and Contents note
Job #5917
Box 8, Folder 50
Postel
1955
Scope and Contents note
Job #5521
Box 12, Folder 9
Postel, A.C. Beach Cottage (Fernald Point, Calif.)
1956-1958
Scope and Contents note
Job #4910
Box 15, Folder 17
Powers, Jr. Jim, Residence (Carpinteria, Calif.)
1975-1976
Scope and Contents note
Job #7511
Box 20, Folder 24
Powers Guest Cottage (Carpinteria, Calif.)
1985
Scope and Contents note
Job #8512
Box 19, Folder 9
Prentice, Ed Clark (Carpinteria, Calif.)
1982
Scope and Contents note
Job #8209
Box 12, Folder 14
Preuss, Dr. & Mrs. Charles A. Beach Cottage (Santa Barbara, Calif.)
1950
Scope and Contents note
Job #5007
Box 3, Folder 39
Pritikin Factory (Santa Barbara, Calif.)
1960-1961
Scope and Contents note
Job #6025
Box 3, Folder 29-30
Pritikin Residence (Santa Barbara, Calif.)
1961-1966
Scope and Contents note
Job #6014
Box 8, Folder 75
Proposed College of Architecture, City. & Regional Planning / UCSB (Santa Barbara, Calif.)
1945-1966
Scope and Contents note
University of California, Santa Barbara, College of Architecture & City & Regional Planning with Master Plan. Office of the
Chancellor: Santa Barbara Campus (June 30, 1966)
Box 19, Folder 22
Randolph, Sam Addition (Santa Barbara, Calif.)
1981-1982
Scope and Contents note
Job #8115
Box 14, Folder 17
Raney, Vincent G. Drive-In Theatre (Santa Barbara, Calif.)
1966
Scope and Contents note
Job #6601
Box 8, Folder 52
Redemske, Ralph F. Residence (Santa Barbara, Calif.)
1955-1956
Scope and Contents note
Job #5525
Box 15, Folder 46
Reed, Bart Residence (Santa Barbara, Calif.)
Undated
Scope and Contents note
Job #8517
Box 8, Folder 1
Reeder, Donald Residence (Ventura, Calif.)
1953
Scope and Contents note
Job #5312
Box 12, Folder 17
Reed, Harry Twin Duplexes & Apartment (Camarillo, Calif.)
1950
Scope and Contents note
Job #5011
Box 8, Folder 45
Richardson, Charles H. (Montecito, Calif.)
1955
Scope and Contents note
Job #5516
Box 8, Folder 66
Rickard, John T. Residence (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5601
Box 13, Folder 11
Robinson, Mrs. & Mrs. Jack Residence (Goleta, Calif.)
1957
Scope and Contents note
Job #5720
Box 19, Folder 1
Rocky Nook Park Offices (Santa Barbara County, Calif.)
1982-1983
Scope and Contents note
Job #8219
Box 19, Folder 15
Rodriquez, Jim Addition (Santa Barbara, Calif.)
1982
Scope and Contents note
Job #8202
Box 12, Folder 11
Royal Order of Moose Hall (Santa Barbara, Calif.)
1950
Scope and Contents note
Job #5001
Box 19, Folder 20
Royal Scandinavian Inn (Solvang, Calif.)
1981-1982
Scope and Contents note
Job #8117
Box 13, Folder 33
Ruddock, Albert B. / Tajiguas Ranch (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5656
Box 3, Folder 32
Runkle Shoe Store alterations (Santa Barbara, Calif.)
1960
Scope and Contents note
Job #6017
Box 12, Folder 4
Sahyun, Dr. Melville Laboratory (Santa Barbara, Calif.)
1949-1954
Scope and Contents note
Job #4809
Box 12, Folder 34
Sahyun, Dr. Melville Residence (Santa Barbara, Calif.)
1952-1953
Scope and Contents note
Job #5120
Box 11, Folder 32
Sahyun, Dr. Melville Greenhouse (Santa Barbara, Calif.)
1964-1965
Scope and Contents note
Job #6415
Box 17, Folder 24
Sahyun, Dr. Melville Park (Santa Barbara, Calif.)
1968-1969
Scope and Contents note
Job #6807
Box 3, Folder 21
Sahyun Laboratory alterations (Santa Barbara, Calif.)
1960-1962
Scope and Contents note
Job #6007
Box 11, Folder 2-3
Sahyun Laboratories Inc. Storage Building (Santa Barbara, Calif.)
1963-1966
Scope and Contents note
Job #6302
Box 17, Folder 3
Sahyun Labs (Santa Barbara, Calif.)
1969-1971
Scope and Contents note
Job #7008
Box 19, Folder 4
Saint Vincent's School (Santa Barbara, Calif.)
1982
Scope and Contents note
Job #8216
Box 8, Folder 26
Samarkand Hotel (Santa Barbara, Calif.)
1954
Scope and Contents note
Job #5424
Box 19, Folder 43
San Luis Obispo, B.I.A. Parking (San Luis Obispo, Calif.)
1980
Scope and Contents note
Job #8007
Box 15, Folder 30
San Jose Redevelopment Agency (San Jose, Calif.)
1977-1978
Scope and Contents note
Job #7711
Box 17, Folder 22
San Julian Bridge (Santa Barbara, Calif.)
1968-1969
Scope and Contents note
Job #6810
Box 3, Folder 18
Santa Barbara Academy of Hairdesign (Santa Barbara, Calif.)
1960
Scope and Contents note
Job #6002
Box 6, Folder 38
Santa Barbara Boat Assocation (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5613
Box 16, Folder 1-2
Santa Barbara City Golf Course (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
Job #5730
Box 16, Folder 27
Santa Barbara City Jefferson School (Santa Barbara, Calif.)
1958-1959
Scope and Contents note
Job #5817
Box 13, Folder 21
Santa Barbara City School AD Building (Santa Barbara, Calif.)
1957-1964
Scope and Contents note
Job #5712
Box 8, Folder 34
Santa Barbara City School Gym (Santa Barbara, Calif.)
1953-1954
Scope and Contents note
Job #5433
Box 16, Folder 24
Santa Barbara City School Portables, Franklin (Santa Barbara, Calif.)
1958-1959
Scope and Contents note
Job #5813
Box 16, Folder 11
Santa Barbara City School Warehouse (Santa Barbara, Calif.)
1957-1958
Scope and Contents note
Job #5736
Box 12, Folder 46
Santa Barbara City Public Buildings Program (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5304
Box 6, Folder 30
Santa Barbara Golf Club (Santa Barbara, Calif.)
Undated
Scope and Contents note
Job #5624
Box 10, Folder 5-7
Santa Barbara Historical Society (Santa Barbara, Calif.)
1961-1963
Scope and Contents note
Job #6105
Box 13, Folder 10
Santa Barbara Historical Society (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5722
Box 3, Folder 31
Santa Barbara Investment Co. (Santa Barbara, Calif.)
1960
Scope and Contents note
Job #6016
Box 8, Folder 21
Santa Barbara Men's Club (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5416
Box 8, Folder 71
Santa Barbara Municipal Airport (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5608
Box 2, Folder 9-10
Santa Barbara Parking Block #157 (Santa Barbara, Calif.)
1967-1970
Scope and Contents note
Job #6711
Box 13, Folder 16
Santa Barbara Portable Schools (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5706
Box 11, Folder 13
Santa Barbara Sanitarium and Rest Home (Santa Barbara, Calif.)
1964
Scope and Contents note
Job #6318
Box 7, Folder 3
Santa Barbara Sewage Treatment Facility (Santa Barbara, Calif.)
1971-1973
Scope and Contents note
Job #7202
Box 8, Folder 67
Santa Barbara Yacht Club (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5604
Box 16, Folder 31
Santa Barbara Yacht Club (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5822
Box 6, Folder 35
Santa Maria Pool (Santa Maria, Calif.)
1956
Scope and Contents note
Job #5616
Box 10, Folder 1, Box 3, Folder 42-45
Santa Maria Post Office (Santa Maria, Calif.)
1961-1962
Scope and Contents note
Job #6100
Box 6, Folder 31
Santa Maria Street and Highway (Santa Maria, Calif.)
1956
Scope and Contents note
Job #5622
Box 10, Folder 20
Santa Ynez Congressional Church / Ballard Church (Santa Ynez, Calif.)
1962
Scope and Contents note
Job #6209
Box 10, Folder 14
Schermerhorn, James Residence (Santa Barbara, Calif.)
1962
Scope and Contents note
Job #6113
Box 19, Folder 33
Schleicher, Donald R. Residence (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8104
Box 19, Folder 39
Schmerzler, Milton Apts-Office (Santa Barbara, Calif.)
1980
Scope and Contents note
Job #8014
Box 15, Folder 27
Schultz, Bob Residence (Santa Barbara, Calif.)
1977
Scope and Contents note
Job #7708
Box 13, Folder 7
Schur, Lee David (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5724
Box 11, Folder 21
Sedgwick, Francis M. Equestrian Statue Pedestal (Santa Barbara, Calif.)
1964-1967
Scope and Contents note
Job #6326
Box 12, Folder 26
Seeberger, H.A. Residence (Santa Barbara, Calif.)
1952
Scope and Contents note
Job #5105
Box 6, Folder 13
Seegar, Margaret A. Cabinet (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5640
Box 15, Folder 9
Sever, Earl L. Mr. and Mrs. (Santa Barbara, Calif.)
1979
Scope and Contents note
Job #7803
Box 8, Folder 43
Shaefer, Ben J. Residence (Santa Barbara, Calif.)
1955-1956
Scope and Contents note
Job #5514
Box 8, Folder 61
Shannon, W.W. Residence (Santa Ynes, Calif.)
1955-1956
Scope and Contents note
Job #5542
Box 8, Folder 68
Shumaker, Harold W. Residence (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5605
Box 16, Folder 25
Skytt, Hans Development (Solvang, Calif.)
1959-1961
Scope and Contents note
Job #5815
Box 19, Folder 55-56
Sloan, Robert D. (Santa Barbara, Calif.)
1979
Scope and Contents note
Job #7908
Box 12, Folder 3
Smith, Martin Residence / Colonial House (Oxnard, Calif.)
1949
Scope and Contents note
Job #4807
Box 11, Folder 7
Smith, Ernest Dr. Residence (Montecito, Calif.)
1963-1964
Scope and Contents note
Job #6309
Box 13, Folder 14, 17
Solvang Elementary School (Solvang, Calif.)
1958-1960
Scope and Contents note
Job #5718
Box 3, Folder 2
Solvang Elementary School (Solvang, Calif.)
1959-1963
Scope and Contents note
Job #5902
Box 3, Folder 17
Solvang Cement Co. (Solvang, Calif.)
Undated
Scope and Contents note
Job #5929
Box 6, Folder 27
Solvang Multi-Purpose Room (Solvang, Calif.)
1956-1958
Scope and Contents note
Job #5628
Box 6, Folder 5, Box 22
Sorensen, L. Garfield / Kellogg Park Shopping Center (Goleta, Calif.)
1956-1957
Scope and Contents note
Job #5645
Box 13, Folder 29-31
Southern Counties Gas Company (Santa Barbara, Calif.)
1957-1959
Scope and Contents note
Job #5702
Box 3, Folder 24
Southern Counties Gas Company (Santa Barbara, Calif.)
1960-1961
Scope and Contents note
Job #6010
Box 13, Folder 4
Spanish Crown Enterprises (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5727
Box 2, Folder 11-20, Box 17, Folder 32-33
State Street Plaza (Santa Barbara, Calif.)
1968-1969
Scope and Contents note
Job #6713
Box 19, Folder 26
Steed-Lash (Ventura/Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8111
Biographical/Historical note
Case #72 10 0259 81
Box 19, Folder 58-59
Stewart, Dwight (Los Olivos, Caif.)
1979
Scope and Contents note
Job #7905
Box 7, Folder 22
Stiernelof, Mr. & Mrs. Goran Residence (Camarillo, Calif.)
1974-1975
Scope and Contents note
Job #7409
Box 20, Folder 23
Stillman, Robert(Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8511
Box 19, Folder 38
Stonehenge Building Restoration (Santa Barbara, Calif.)
1980
Scope and Contents note
Job #8013
Box 17, Folder 19
Storke Plaza (Santa Barbara, Calif.)
1968
Scope and Contents note
Job #6818
Box 13, Folder 5
Summerland County Water District (Summerland, California)
1957
Scope and Contents note
Job #5726
Box 3, Folder 6
Sweet, Dr. Benjamin F. Residence & Barn (Santa Ynez Valley, Calif.)
1959-1961
Scope and Contents note
Job #5908
Box 14, Folder 23
Sweet, Dr. Benjamin F. Residence (Santa Ynez, Calif.)
1966-1967
Scope and Contents note
Job #6608
Box 3, Folder 23
Sweezey, Frances C. Residence (Santa Barbara, Calif.)
1960
Scope and Contents note
Job #6009
Box 3, Folder 7
Swineford, Edwin Residence Hope Ranch (Santa Barbara, Calif.)
1960-1962
Scope and Contents note
Job #5910
Box 12, Folder 43
Taylor, Mrs. Margaret Residence (Santa Barbara, Calif.)
1952-1953
Scope and Contents note
Job #5224
Box 19, Folder 5
Tillmanns, Carl W. (Solvang, Calif.)
1982
Scope and Contents note
Job #8215
Box 19, Folder 17
Title Insurance Trust Parking (Santa Barbara, Calif.)
1981
Scope and Contents note
Job #8122
Box 11, Folder 30
Tongue, Jr., Mr. & Mrs. George F. Residence (Santa Ynez, Calif.)
1965-1966
Scope and Contents note
Job #6411
Box 15, Folder 29
Torgeson /Torg's Top Shop (Santa Barbara, Calif.)
1978-1980
Scope and Contents note
Job #7710
Box 6, Folder 28
Trenwith Store (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5626
Box 16, Folder 19
Trinity Episcopal Church (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5808
Box 11, Folder 41
Trinity Episcopal Church Kitchen alterations (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #6507
Box 14, Folder 29
Trinity Episcopal Church (Santa Barbara, Calif.)
1966-1967
Scope and Contents note
Job #6618
Box 19, Folder 14
Trotter, Cappy R. (Santa Barbara, Calif.)
1982
Scope and Contents note
Job #8203
Box 12, Folder 38
Trueman, William Residence (Santa Barbara, Calif.)
1952
Scope and Contents note
Job #5212
Box 20, Folder 15
Tustin, Wayne (Los Olivos, Calif.)
1985
Scope and Contents note
Job #8504
Box 12, Folder 35
University Club of Santa Barbara (Santa Barbara, Calif.)
1952
Scope and Contents note
Job #5208
Box 13, Folder 26
United States Air Force Camp Cooke / Vandenberg (Lompoc. Calif.)
1957-1958
Scope and Contents note
Job #5708
Box 3, Folder 15-16
United States Post Office (Santa Maria, Calif.)
1959-1961
Scope and Contents note
Job #5920
Box 10, Folder 2, Box 16, Folder 3-6, Box 13, Folder 38-39
Unity Church (Santa Barbara, Calif.)
1956-1962
Scope and Contents note
Unknown Job #.
Box 13, Folder 28
University Club / Santa Barbara Billiard Room Addition (Santa Barbara, Calif.)
1957
Scope and Contents note
Job #5703
Box 3, Folder 4
Valley Farm School (Los Olivos, Calif.)
1959
Scope and Contents note
Job #5904
Box 8, Folder 6
Van Etta, Mr. & Mrs. James Residence Alterations (Santa Barbara, Calif.)
1953
Scope and Contents note
Job #5321
Box 10, Folder 19
Van Horn, Mr. & Mrs. H.P. Residence (Santa Barbara, Calif.)
1962
Scope and Contents note
Job #6208
Box 11, Folder 6
Van Nuys, Mrs. J. Benton Residence (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6307
Box 15, Folder 28
Varner, Mr. & Mrs. Jan T. Peyton Residence (Santa Ynez Valley, Calif.)
1977
Scope and Contents note
Job #7709
Box 17, Folder 9
Vaughn, Ashton Residence (Santa Ynez, Calif.)
1970-1978
Scope and Contents note
Job #6900
Box 19, Folder 60
Vaughn / Pohls P.V. Enterprises (Solvang, Calif.)
1979
Scope and Contents note
Job #7903
Box 6, Folder 24
Vernon, Ralph (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5630
Box 12, Folder 6
Veronda, Mrs. and Mrs. M. Beach Cottage (Carpinteria, Calif.)
1949-1950
Scope and Contents note
Job #4903
Box 16, Folder 48
Veteran's Memorial Building (Solvang, Calif.)
1958
Scope and Contents note
Job #5836
Box 11, Folder 40
Vesey, Howard Commercial Project (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #6506
Box 11, Folder 43
Vesey, John C. (Santa Barbara, Calif.)
1965
Scope and Contents note
Job #6509
Box 14, Folder 13
Vesey, John C. Residence (Santa Barbara, Calif.)
1965-1967
Scope and Contents note
Job #6521
Box 12, Folder 29
Viola, Ralph Residence (Oxnard, Calif.)
1951
Scope and Contents note
Job #5112
Box 12, Folder 31
Vista Del Mar School Union (Gaviota, Calif.)
1951
Scope and Contents note
Job #5115
Box 12, Folder 37
Vista Del Mar Union School (Gaviota, Calif.)
1952
Scope and Contents note
Job #5211
Box 16, Folder 22
Wallace, Archie M. Residence (Santa Barbara, Calif.)
1958-1959
Scope and Contents note
Job #5811
Box 6, Folder 15
Wallace, Ralph E. (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5638
Box 19, Folder 36
Warner / Downs alterations (Santa Barbara, Calif.)
1980-1981
Scope and Contents note
Job #8018
Box 3, Folder 36
Warner, Dr. Douglas Parking (Santa Barbara, Calif.)
1960
Scope and Contents note
Job #6022
Box 8, Folder 39
Warren, John L. Residence (Santa Barbara, Calif.)
1955
Scope and Contents note
Job #5510
Box 8, Folder 63
Weber, Walter Business (Santa Barbara, Calif.)
1955-1956
Scope and Contents note
Job #5547
Box 11, Folder 18-19
Welker, Everett L. Residence (Montecito, Calif.)
1965-1967
Scope and Contents note
Job #6324
Box 17, Folder 1
Wells, Consuelo, and S.W. (Los Alamos, Calif.)
1971-1972
Scope and Contents note
Job #7101
Box 20, Folder 3
Weigner, Robert L. (Santa Barbara, Calif.)
1983-1984
Scope and Contents note
Job #8311
Box 16, Folder 33
Werner, Jens (Santa Barbara, Calif.)
1958
Scope and Contents note
Job #5824
Box 6, Folder 16
Western, Henrich (Santa Barbara, Calif.)
1956
Scope and Contents note
Job #5637
Box 19, Folder 61
WETPAC 728 State St. (Santa Barbara, Calif.)
1978-1979
Scope and Contents note
Job #7813
Box 15, Folder 24
Wheeler, Mr. & Mrs. Max Residence (Paso Robles, Calif.)
1977
Scope and Contents note
Job #7703
Box 15, Folder 39
Whiting, Mr. & Mrs. David W. Residence Project (Carpinteria, Calif.)
1984-1985
Scope and Contents note
Job #8406
Box 11, Folder 45
Whitney, Austin B. Residence (Carpinteria, Calif.)
1965
Scope and Contents note
Job #6511
Box 20, Folder 10
Widman, Darryl Residence alterations (Montecito, Calif.)
1983
Scope and Contents note
Job #8304
Box 17, Folder 20
William H. Stephenson (Santa Barbara, Calif.)
1968
Scope and Contents note
Job #6816
Box 12, Folder 8
Wills, Irving Additions (Santa Barbara, Calif.)
1949
Scope and Contents note
Job #4907
Box 20, Folder 19
Wilson (Santa Barbara, Calif.)
1985
Scope and Contents note
Job #8507
Box 6, Folder 34
Winter, Millicent Residence (Santa Barbara, Calif.)
1956-1957
Scope and Contents note
Job #5617
Box 7, Folder 2
Wod, Cornelius Ayre Ranch House (Santa Ynez, Calif.)
1971
Scope and Contents note
Job #7102
Box 10, Folder 15
Woerner, John J. Residence (Santa Barbara, Calif.)
1963
Scope and Contents note
Job #6203
Box 10, Folder 30
Wolf, Prof. Nathan Residence (Santa Barbara, Calif.)
Undated
Scope and Contents note
Job #6220
Box 15, Folder 5
Wong, Mr. Raymond and Mrs. Rose Marie (Goleta, Calif.)
1978-1979
Scope and Contents note
Job #7808
Related Archival Materials note
Remodel of #5105, Seeberger House
Box 13, Folder 3
Woods, Robert L. Residence (Montecito, Calif.)
1958-1959
Scope and Contents note
Job #5727
Box 8, Folder 48
Wright, Bolling Business (Goleta, Calif.)
1955
Scope and Contents note
Job #5519