Finding Aid to the Arthur Brown, Jr. Papers, 1859-1990, (bulk 1910-1950)
Finding Aid to the Arthur Brown, Jr. Papers, 1859-1990, (bulk 1910-1950)
Collection number: BANC MSS 81/142 c
The Bancroft Library- Finding Aid Author(s):
- Finding Aid written by Betsy Frederick-Rothwell and Dayna Holz
- Finding Aid Encoded By:
- GenX
Early Architectural Practice (Bakewell & Brown, 1905-1927)
Later Architectural Practice (Arthur Brown, Jr. and Associates, 1927-1950)
1909 | Berkeley City Hall, Berkeley, CA |
City of Paris department store interiors, San Francisco, CA | |
1915 | San Francisco City Hall, San Francisco, CA |
Atchison, Topeka & Santa Fe Railway Station, San Diego, CA | |
Panama Pacific International Exposition: Palace of Horticulture, Ghirardelli Chocolate Pavilion, and Welch's Grape Juice Pavilion, San Francisco, CA | |
1916 | Burlingame Country Club, Burlingame, CA |
1919 | Stanford University: Green Library, Palo Alto, CA |
1926 | Pacific Gas & Electric building, San Francisco, CA |
1928 | Pasadena City Hall, Pasadena, CA |
Temple Emanu-El, San Francisco, CA | |
California School of Fine Arts(San Francisco Art Institute), San Francisco, CA | |
1932 | Coit Tower, San Francisco, CA |
San Francisco War Memorial Opera House and Veteran's Building, San Francisco, CA | |
1934 | United States Department of Labor & Interstate Commerce Commission building, Washington, DC (currently the Environmental Protection Agency) |
Saint Mark's Cathedral, Seattle, WA | |
1937 | Stanford University: Memorial Hall, Palo Alto, CA |
1939 | Golden Gate International Exposition: Tower of the Sun, San Francisco, CA |
1941 | Holly Park Housing, San Francisco, CA |
Stanford University: Hoover Institution, Palo Alto, CA | |
1942 | University of California, Berkeley: Administration Building (Sproul Hall), Berkeley, CA |
1949 | University of California, Berkeley: Library Annex (Bancroft Library), Berkeley, CA |
Scope and Content of Collection
Project/Client Name | Location | Date(s) | Project Type | Collaborator/ Role | Manuscripts
(Box/folder) |
Drawings
(Box/folder) |
Full Scale Details | Photographs
(Box/folder) |
---|---|---|---|---|---|---|---|---|
Adams (Chestnut Street Theater) | [San Francisco], [CA] | 1919 | commercial | F85a | ||||
Adams, Lemuel P, additions | Oakland, CA | c. 1910 | residential | F86a | ||||
Apartment House: Jessie Street | San Francisco, CA | n.d. | residential-multi | F87b | ||||
Aquatic Park (proposed) | San Francisco, CA | 1923 | recreational | 47|3 | F88a-89a, F90c | R70a | F88a, 47|3 | |
Ariquipa Sanatorium | Bothin, CA | 1910 | medical | F91c | ||||
Ariquipa Sanatorium, additions | Bothin, CA | 1913, 1920 | medical | F91c | ||||
Armsby, George N. Pavilion | Hillsborough, CA | 1927 | residential | F92c | ||||
Arnstein, Walter | San Ramon Valley, CA | 1911-1912 | residential | F93c | ||||
Art Center [see War Memorial] | ||||||||
Art School [see California School of Fine Arts] | ||||||||
Ashe, Porter R. | San Rafael, CA | 1911-1915 | residential | 47|4 | F94c | |||
Atchison, Topeka & Santa Fe: Redlands Station | Redlands, CA | 1909 | transportation | 47|5 | F95c | R70b | ||
Atchison, Topeka & Santa Fe: San Diego Station | San Diego, CA | 1914 | transportation | R20, F96-98c | F98c, 47|6, 90|3 | |||
Auzerais, Mrs. L.G. | San Francisco, CA | n.d. | residential | F99c | ||||
Avenali, Ettore (proposed) | Woodside, CA | 1916 | residential | F100c | ||||
Avenali, Mrs. Linda C. | San Francisco, CA | 1913 | residential | Daniels, Mark (landscape architect) | F101c | |||
Babcock, Allen H. | Oakland, CA | c. 1910 | residential | F102b | ||||
Baker, Rives M. | Oakland, CA | c. 1905 | residential | Bakewell, John, Jr. (architect) | F103b | |||
Bakewell Bros. machine gun | 1917-1918 | Bakewell, T.V. & Bakewell, John (designers) | F104c | |||||
Bakewell, John, Jr. | San Francisco, CA | 1924-1928 | residential | 47|7 | F105c | R70c | ||
Bakewell, John, Jr. Garage | Oakland, CA | c. 1915 | commercial | F106c | ||||
Baldwin & Howell, gate | 1910 | residential | F107a | |||||
Baldwin, Elizabeth G. | San Francisco, CA | 1906, 1911 | commercial | F108b | ||||
Bank of Palo Alto [see Palo Alto Bank] | ||||||||
Battery Street Realty Co. | San Francisco, CA | n.d. | commercial | F109b | ||||
Beale, Truxtun | San Rafael, CA | 1910, 1920-1956 | residential | 47|8 | F110c | 47|7 | ||
Beals, Rosa | San Francisco, CA | 1910 | residential | F111b | ||||
Beaver, Anna | San Francisco, CA | 1909 | residential | F112c | ||||
Becker, P.A. | Piedmont, CA | c. 1905 | residential | Bakewell, John, Jr. (architect) | F113b | |||
Belle Vue Park [see Knowles, H.J.] | ||||||||
Bentley, H.C., alterations | San Francisco, CA | 1912 | residential | F114a | ||||
Berkeley City Hall | Berkeley, CA | 1907-1909 | governmental | 47|9 | R1, R21, F115c, 47|9 | 10|10, 47|9 | ||
Beta Theta Pi Fraternity, additions | Berkeley, CA | c. 1910, 1919-1930 | recreational | Coxhead, Ernest (architect) | 47|10 | F116c, 47|10 | R70d | |
Bethune, J.E. Apartment Building | San Mateo, CA | 1936 | residential-multi | 47|11 | F117c, 47|11 | |||
Beylard, E.D., alterations | San Mateo, CA | 1916-1917 | residential | F118c | ||||
Black, Mrs. Spens, alterations | Oakland, CA | 1916 | residential | F119c | ||||
Blyth, Charles R, addition | Hillsborough, CA | 1932 | residential | 47|12 | F120c | |||
Bourn, W.B. (Filoli), additions | San Mateo, CA | 1915-1929, 1937 | residential | Willis Polk (architect) | 47|13 | |||
Bourn, W.B. (Filoli), additions: Farm & Garden Layouts | San Mateo, CA | 1916 | residential | F123c | ||||
Bourn, W.B. (Filoli), additions: Garage | San Mateo, CA | 1917 | residential | F124c | ||||
Bourn, W.B. (Filoli), additions: Garden Pavilion | San Mateo, CA | 1918-1920 | residential | F125c | R71a | |||
Bourn, W.B. (Filoli), additions: Gateway (proposed) | San Mateo, CA | c. 1915 | residential | F122b | ||||
Bourn, W.B. (Filoli), additions: Greenhouse | San Mateo, CA | 1921 | residential | F127c | R71a, R71b | |||
Bourn, W.B. (Filoli), additions: Library Ladder | San Mateo, CA | c. 1915 | residential | F121a, F128c | ||||
Bourn, W.B. (Filoli), additions:Gardner's Cottage | San Mateo, CA | 1917-1918 | residential | F126c | R71a | |||
Bourn, W.B. Associated Oil Building (proposed) | San Francisco, CA | 1926-1927 | commercial | F129c, 47|14 | ||||
Breeden, Mrs. H.C. [see also Miller, Robert] | Burlingame, CA | 1919-1920 | residential | F131-132c | R71c-d | |||
Breeden, Mrs. H.C., addition: Trellis Room | Burlingame, CA | 1913 | residential | F130c | ||||
Brintnall, H.W. Co. (proposed) | San Francisco, CA | 1924 | commercial | F133c | ||||
Brown, Arthur, Jr. (Le Verger) | Hillsborough, CA | 1924-1926 | residential | 47|15 | F137-140c | F140c, 47|15 | ||
Brown, Arthur, Jr. (Le Verger), addition | Hillsborough, CA | 1938-1940 | residential | F141c | ||||
Brown, Arthur, Jr. Sarcophagus | [1957] | funereal | 47|16 | |||||
Brown, Arthur, Jr., office, alterations | San Francisco, CA | 1922-1949 | commercial | F142b | ||||
Brown, Arthur, Sr. | Oakland, CA | 1909-1915 | residential | F134-135c | 47|17 | |||
Brown, Arthur, Sr. & Brown, Arthur, Jr. Hotel, alterations | Oakland, CA | 1891, 1914, 1926-1936 | commercial | Mathews, Walter (architect) | 47|18 | F136c | ||
Brown, The Misses | San Francisco, CA | 1908 | residential-multi | F143b | ||||
Burlingame Country Club | Burlingame, CA | 1910-1914 | recreational | F144-147a, F148-151c, 47|19 | 47|19 | |||
Burlingame Country Club, additions & alterations | Burlingame, CA | 1916-1947 | recreational | Howard, George H. (architect), Hobart, Lewis (architect) | 47|20 | F152-156c | ||
Burns Memorial | San Francisco, CA | c. 1910 | funereal | 47|21 | ||||
California School of Fine Arts | San Francisco, CA | 1924-1925 | educational | 48|1 | R49, F157-161c | R72a-c | F163a, 10|11, 48|1 | |
California School of Fine Arts, additions & alterations | San Francisco, CA | 1926-1933 | educational | 48|1 | F162c | |||
California State Building Competition [see San Francisco State Building Competition] | ||||||||
Campbell, Donald Y. & Mrs. Robert Watt | San Francisco, CA | 1910-1911 | residential | Morgan & Hoover (architect) | F163c | |||
Campbell, Marion L. [see also Waldron, W.B.] | San Francisco, CA | 1910 | residential | 48|2 | F164a | |||
Carnegie Institute Laboratory | Palo Alto, CA | 1928 | educational | Bakewell & Brown Associated (architect) | F166c | |||
Casserly, Mrs. J.B., alterations | San Mateo, CA | 1924 | residential | F167b | ||||
Century of Progress International Exposition | Chicago, IL | 1929-1933 | exposition | Brown & Bennett (architect) | 48|3 | R22, F168-170a, F171c, 48|4-5 | 48|5 | |
Cercle de L'Union, alterations | San Francisco, CA | 1908 | recreational | 48|6 | F172b | |||
Chamberlain & Proctor (Coyle Building) | San Francisco, CA | 1924, 1929 | commercial | Bakewell & Weihe (architect) | F173-174c | R73b-c | ||
Chamberlain, Selah | Woodside, CA | 1912-1913 | residential | F177-178c | ||||
Chamberlain, Selah Building | San Francisco, CA | 1924 | commercial | F175c | R72d, R73a | |||
Chamberlain, Selah, additions & alterations | Woodside, CA | 1917-1919, 1925, 1929 | residential | F179-181c | ||||
Cheseborough, Edith | Pebble Beach, CA | 1919-1920 | residential | 48|7 | F182b | |||
Chicago Exposition [see Century of Progress] | ||||||||
Chicago Tribune Tower Competition | Chicago, IL | 1922 | commercial | 48|8 | framed storage | |||
Children's Hospital, addition | San Francisco, CA | 1927-1928 | medical | 48|10-15, 49|1-4 | F183-184c | R73d | ||
Children's Hospital, alterations and Pathological Building | San Francisco, CA | 1919-1922 | medical | F185c | ||||
Children's Hosptial: Rolph Memorial Plaque | San Francisco, CA | 1938 | medical | 49|5 | 49|5 | |||
Church of Christ Scientist, Eleventh | San Francisco, CA | 1942-1947 | religious | Bakewell & Weihe (architect) | 49|6-7 | |||
City of Paris | San Francisco, CA | 1908-1909 | commercial | Miller, J.R. (architect) | F186-187c, 49|8, framed storage | 49|8 | ||
City of Paris, alterations | San Francisco, CA | 1917-1925 | commercial | 188-189c | R74a | |||
Claremont Country Club, addition (proposed) | Claremont, CA | 1912 | commercial | Morgan, Julia (architect) | F190c | |||
Clark, Mrs. Charles W. (Celia) | Pebble Beach, CA | 1919-1927 | residential | 49|9-10 | F191-192c, 49|9 | R74b-c | F193a, 49|9, 49|11 | |
Clark, Mrs. Charles W., addition | San Mateo, CA | 1926-1927 | residential | F194-195a, F196b | ||||
Coit Tower (Telegraph Hill Monument) | San Francisco, CA | 1931-1933 | cultural | 49|12-17, 50|1-3 | F200a, F197-199c | F200a, 49|16 | ||
Coit Tower (Telegraph Hill Monument), alterations | San Francisco, CA | 1946-1948 | cultural | 50|4 | ||||
Country School | San Mateo, CA | 1929-1930, 1937 | educational | 50|5-9 | R74d | |||
Coyle Building [see Chamberlain & Proctor] | ||||||||
Crick, J. Building (proposed) | San Francisco, CA | n.d. | commercial | F201c | ||||
Crocker, Charles | Pebble Beach, CA | 1927-1930 | residential | 50|10, 51|1-4 | R23, F202-203c | R75a-d | 51|4 | |
Crocker, W.W. | Hillsborough, CA | 1929-1931 | residential | DeGastyne (architect), McMillen (architect) | 51|5-10 | F204c | R76a-d, R77a-b | 51|11 |
Cypress Lawn Cemetery Office & Flower Shop | Colma, CA, Cypress Lawn Cem. | 1934-1935 | funereal | Cahill, B.J.S. (architect) | 52|1-2 | F205c | ||
Del Monte Hotel Beauty Salon (for City of Paris) | [Monterey], [CA] | 1926 | commercial | F206c | ||||
Denman, Mrs. W. | San Francisco, CA | 1909 | residential | F207c | ||||
DeYoung Museum, addition | San Francisco, CA | 1952-1955 | cultural | 52|4 | 52|4 | 52|4 | ||
DeYoung Museum, alterations | San Francisco, CA | 1938-1950 | cultural | 52|3 | F208c, 52|3 | 52|3 | ||
Dibblee, alterations | Ross Valley, CA | 1919 | residential | F209b | ||||
Dillman, Charles | 1919 | residential | F210b | |||||
Douglas, G.A. Lodging House | Oakland, CA | c. 1906 | residential-multi | F211c | ||||
Douglas-Everett School | San Francisco, CA | 1924-1928 | educational | 52|5 | R24-25, F212c | R77c-d | ||
Drumm, John Monument | Colma, CA, Holy Cross Cem. | 1911 | funereal | O'Brian, Gregg (architect) | F213a | |||
Duncan | n.d. | residential | F214b | |||||
Dyer, Mrs. E.J. | Oakland, CA | c. 1905 | residential | Bakewell, John, Jr. (architect) | F215b | |||
Eastland Memorial | Oakland, CA, Mountain View Cem. | 1934, 1937 | funereal | 52|6 | F216c, 52|6 | |||
Eastland, Mrs. Thomas B. (formerly W.P. Hoag Residence), alterations | Burlingame, CA | 1929 | residential | Schmolle, W.L. (architect); Hobart, Lewis (architect) | 52|6 | F217c | ||
Eastland, Mrs. Thomas B. (proposed) | [Burlingame], [CA] | 1936 | residential | 52|6 | F217c, 52|6 | |||
Edoff, J.D. | Oakland, CA | 1906 | commercial | F218b | ||||
Eells, Charles P. | San Rafael, CA | 1910-1913 | residential | F219c | ||||
Ellis, G.E. & S.E. Hotel & Stores | Oakland, CA | 1913-1914 | commercial | F220c | ||||
Fagan, Paul & Helene, additions & alterations [see also Van Antwerp, William C.] | Hillsborough, CA | 1933-1934 | residential | 52|7-9 | F222-223c | R78a-b | ||
Fagan, Paul Gateway | Hillsborough, CA | 1930 | residential | F221c | ||||
Federal Reserve Board Competition [see United States] | ||||||||
Federal Telegraph Co. | Shanghai, China | 1924-1925 | commercial | F224 | ||||
Felton, Charles Estate Mausoleum | Colma, CA, Cypress Lawn Cem. | 1921 | funereal | F225c | ||||
Fireman's Fund Insurance Building | San Francisco, CA | 1908 | commercial | F226c | ||||
Fitzhugh, Mrs. William M: Geary Street | San Francisco, CA | 1919 | commercial | 52|10 | F227c | R78c | ||
Fitzhugh, Mrs. William M: Post Street (proposed) | San Francisco, CA | 1920 | commercial | F228c | ||||
Folger, J.A. | Woodside, CA | 1905 | residential | Schulze & Brown (architect) | F229c | |||
French Bank, alterations | San Francisco, CA | 1925 | commercial | Baur, J. (architect) | F230b | |||
Fresno Hotel | [Fresno], [CA] | 1921 | commercial | F231c | ||||
Fuller, Frank | San Francisco, CA | 1926 | residential | F232c | R78d, R79a-b | |||
Gallois, Eugene | [San Francisco], [CA] | c. 1910 | commercial | F233a, F234b | ||||
Gallois, Eugene Monument | Colma, CA, Cypress Lawn Cem. | 1912-1913 | funereal | F235b | ||||
Garber Monument | Oakland, CA, Mountain View Cem. | 1909-1910 | funereal | F236c | ||||
Garber, John | Claremont, CA | c. 1905 | residential | Bakewell, John, Jr. (architect) | F237b | |||
Gardner, William Building | San Francisco, CA | c. 1906 | commercial | F238c | ||||
George Washington Bridge (Hudson River Bridge) [see San Francisco-Oakland Bay Bridge] | ||||||||
Ghirardelli Pavilion [see Panama Pacific International Exhibition] | ||||||||
Glenwood Building [see Martin, Walter] | ||||||||
Goad, Wiliam Frank Memorial | 1923-1924 | funereal | F239c | |||||
Golden Gate International Exposition (GGIE): General | San Francisco, CA | 1936-1940 | exposition | F240-245a, 52|11-13, 53|4 | R51, F246c, F248a, F249-251c, 53|3 | F247-248a, 53|1-2 | ||
Golden Gate International Exposition (GGIE): Tower of the Sun | San Francisco, CA | 1936-1940 | exposition | R26, R50, F253a, F254c | F252a, 53|1-2, framed storage | |||
Golden Gate Park Gates | San Francisco, CA | 1901, 1905 | recreational | Schulze & Brown (architect) | F255c | |||
Haas, Mrs. | Atherton, CA | 1923 | residential | F256b | ||||
Hamilton, Alexander (proposed) | Menlo Park, CA | c. 1910 | residential | F256a | ||||
Hammer, George | Oakland, CA | c. 1906 | residential | F257b | ||||
Harding Park | San Francisco, CA | 1929 | recreational | F258c | ||||
Harris, Stanley G. (proposed) | Woodside, CA | 1922 | residential | F259c | ||||
Hartford Fire Insurance Co. | San Francisco, CA | 1926 | commercial | 53|5 | R52 | R79c | ||
Haven, Charles D. | San Jose, CA | c. 1910 | residential | F260a | ||||
Havens, Wickham [see Lakeshore Highlands, Leimert & Havens, Parkview Tract] | ||||||||
Hearst, Phoebe Memorial Fountain | San Francisco, CA | 1926-1927 | cultural | 53|6 | F261b | R79d | 10|15 | |
Hebrew Home (proposed) [see Miller, H.M.A.] | ||||||||
Hechtman, A.J. | Kerman, CA | 1911 | residential | F262c | ||||
Heller, Walter S. | San Francisco, CA | 1923-1926 | residential | F263c | R80a | |||
Hempl, George | Palo Alto, CA | 1908 | residential | F264b | ||||
Henderson, Mrs. Charles, addition | Hillsborough, CA | 1930 | residential | F265c | ||||
Hibernia Bank: Geary & 10th | San Francisco, CA | 1925 | commercial | 53|7-8 | F266c | R80b | ||
Hibernia Bank: Jones & McAllister, addition | San Francisco, CA | 1920, 1934-1936 | commercial | Pissis, Albert (architect) | 53|9 | F267c | 53|9 | |
Hibernia Bank: Mission & Norton (Excelsior) | San Francisco, CA | 1928 | commercial | 53|10-11, 54|1-3 | F268c | R80c-d | ||
Hibernia Bank: Valencia & 22nd | San Francisco, CA | 1923 | commercial | F269c | R81a | F269c | ||
Hill Farm Sanatorium | Marin County, CA | 1918, 1923 | medical | F270b | ||||
Hill Mausoleum | Colma, CA, Holy Cross Cem. | 1925 | funereal | F271c | ||||
Hill, Horace (Toyon Farm) (proposed) | Los Altos, CA | 1913 | residential | F272c | ||||
Hoffman, Lucy | c. 1906 | residential | F273b | |||||
Holland, F.L. | Oakland, CA | c. 1905 | residential | Bakewell, John, Jr. (architect) | F274b | |||
Holly Park [see Housing Authority] | ||||||||
Hooker Memorial | 1939 | funereal | F275c | |||||
Hooker, Osgood, additions | Burlingame, CA | 1936 | residential | 54|4 | ||||
Hopkins, Timothy | San Francisco, CA | 1928-1937 | residential | 54|5-10 | R53 | R81a-d, R82a | ||
Hopkins, Timothy Hunting Shack | Rogue River, CA | 1925 | residential | F277b | ||||
Hopkins, Timothy Sarcophagus | Colma, CA, Cypress Lawn Cem. | 1937 | funereal | 54|11 | F278c | |||
Hopkins, Timothy Servants' House | Menlo Park, CA | 1916, 1928 | residential | F276c | ||||
Horton, Sarah School | Oakland, CA | 1911 | educational | F279c | ||||
Hotel Mann | San Francisco, CA | 1908 | commercial | R84, F280c | ||||
Housing Authority of San Francisco: Holly Park | San Francisco, CA | 1938-1940 | residential-multi | Hall, L. Glenn (landscape architect) | 54|12-13, 55|1-8, 56|1-9, 57|1-6 | F281-283c | 57|7 | |
Hutchinson, J.S. | San Francisco, CA | c. 1906 | residential | 57|8 | ||||
Hutton, F.L., additions | Burlingame, CA | 1923 | residential | F284c | ||||
Jackling, Daniel C. | Hillsborough, CA | 1919-1923 | residential | Polk, Willis (architect), Coxhead, Ernest (consulting architect) | F285-291c, 57|9 | |||
Jackling, Daniel C. Memorial | Colma, CA, Cypress Lawn Cem. | 1947-1948 | funereal | 57|10 | F292b, 57|10 | |||
Jewish Community Center | San Francisco, CA | 1930 | recreational | Hyman & Appleton (architect) | 57|11 | F293-295c | ||
Johnson, W.P., alterations | Oakland, CA | 1916 | residential | F296b | ||||
Josselyn, Charles | San Francisco, CA | 1909-1910 | commercial | F297b | ||||
Josselyn, Marjorie | Woodside, CA | 1910 | furniture, residential | F298b | ||||
King, Frank B. | San Francisco, CA | 1916-1917 | residential | F299-303c | ||||
King, Hazel | Saratoga, CA | 1922 | residential | F304c | ||||
King, Homer | Los Gatos, CA | 1913-1917 | residential | F305c | ||||
Knight, Mrs. Samuel | Hillsborough, CA | 1935 | residential | Van Trees (architect) | F306c | |||
Knowles, H.J. (Belle Vue Park) | Piedmont, CA | 1912 | planning | F307c | ||||
Knox Maddox, Virginia Monument | 1937 | funereal | F308a | |||||
Lakeshore Highlands (Leimert, Walter & Wickham Havens): Gates & General Plans | Oakland, CA | 1917-1919 | residential | Olmsted Bros. (landscape architect) | F309c | R82b-c | ||
Lakeshore Highlands (Leimert, Walter & Wickham Havens): Houses A,B,C | Oakland, CA | 1917-1919 | residential | F310c | ||||
Lansdale, Philip Hotel (Palo Alto Hotel) | Palo Alto, CA | 1921-1926 | commercial | 57|12 | F311b | |||
Lee, Don Building | n.d. | commercial | F312b | |||||
Legion of Honor Fountain | San Francisco, CA | 1928-1929 | cultural | F313c | ||||
Leimert & Havens Building | Oakland, CA | 1912 | commercial | F314-315c | ||||
Leimert, Walter | Piedmont, CA | 1907-1912 | residential | F316c | ||||
Lent, Bessie H. | Redwood City, CA | 1910-1912 | residential | F317c | ||||
Lent, George H., additions | Redwood City, CA | 1912-1919 | residential | 57|13 | F318b | |||
Library [Competition] | undated | educational | F319c | |||||
Lilley, Mrs. Alexander Apartments (proposed) | San Francisco, CA | 1927 | residential-multi | F320c | ||||
Lincoln Statue Base | San Francisco, CA | 1927, 1950 | cultural | Patigian, Haig (sculptor) | 57|14 | F321c | ||
Lyman, Edmunds (proposed) | Hillsborough, CA | 1919 | residential | F322b | ||||
Lyons, T. Riardon (proposed) | n.d. | residential | F323a | |||||
MacDonald, A.S. | Oakland, CA | 1906-1907 | residential | F324c | ||||
Mann Hotel [see Hotel Mann] | ||||||||
Martens, Frank C. | Oakland, CA | c. 1906 | residential | F325b | ||||
Martens, Frank C. | Piedmont, CA | 1911 | residential | F326c | ||||
Martin Mausoleum (proposed) | Colma, CA, Holy Cross Cem. | 1915, 1917, 1926, 1943 | funereal | 57|15 | F327c, 57|15 | |||
Martin, Walter Garage | San Francisco, CA | 1919-1920 | commercial | F328c | ||||
Martin, Walter, alterations (formerly Oscar Cooper residence) | Burlingame, CA | 1922-1929 | residential | White, Howard (architect) | F329c | |||
Martin, Walter, alterations (Glenwood Bldg) | San Francisco, CA | 1924 | commercial | F330c | ||||
Marysville Bank (proposed) | [Marysville], [CA] | 1926 | commercial | F331a | ||||
Matson, Mrs. William Mausoleum | Colma, CA, Holy Cross Cem. | undated | funereal | F331c | ||||
McBean, Athol (proposed) | Woodside, CA | 1927 | residential | F332c | ||||
McClure, David (Lectern for Trinity Church) | Oakland, CA | 1916 | religious | F333b | ||||
McCormick, Charles | San Francisco, CA | 1912 | residential | F334c | ||||
McKee, Samuel Bell Monument | Oakland, CA | 1905 | funereal | F335c | 57|16 | |||
McKee, Samuel Warehouse | Oakland, CA | c. 1910 | commercial | F336b | ||||
McKee, Sarah | Oakland, CA | c. 1906, 1955 | residential | 57|17 | F337c | 57|17 | ||
McKee, Sarah, addition | Oakland, CA | 1914 | residential | F337c | ||||
McMullen, Mrs. John | Oakland, CA | c. 1906 | residential | F338a | ||||
McNear, Mrs. F.W., alterations | Burlingame, CA | 1926 | residential | F339b | ||||
Mein, W.W., alteration | San Francisco, CA | 1923 | residential | F340c | ||||
Miller, Annie, alterations | Piedmont, CA | 1930 | residential | Bakewell & Weihe (architect) | F346c | |||
Miller, Annie, alterations [see Horace Miller] | ||||||||
Miller, H.M.A. Apartment House | San Francisco, CA | 1912 | residential-multi | F341c | ||||
Miller, H.M.A: Hebrew Home | San Francisco, CA | 1921 | residential-multi | F342b | ||||
Miller, H.M.A: Old Ladies Home | San Francisco, CA | 1922 | residential-multi | F343b | ||||
Miller, Henry East | Oakland, CA | c. 1910 | residential | F344b | ||||
Miller, Horace (Annie Miller) | Piedmont, CA | 1913-1915 | residential | F345-346c | ||||
Miller, Mrs. Albert, alterations | Oakland, CA | 1911 | residential | Mau, Charles (architect) | F347c | |||
Miller, Robert W., alterations [see also Breeden, H.C.] | Hillsborough, CA | 1928-1930 | residential | 58|1-2 | F348c | R82d | ||
Mills College Dormitory (1) | Oakland, CA | 1917-1920 | educational | R27, F349c, 58|3, framed storage | R83a-b | 58|3 | ||
Mills College Dormitory (2) | Oakland, CA | 1919-1921 | educational | F350c | R83c-d, R84a | |||
Mills College Residence, alterations | Oakland, CA | 1920 | educational | F351b | ||||
Milwaukee County Courthouse Competition | Milwaukee, WI | undated | governmental | F352c | ||||
Miscellaneous Projects | 1909-1951 | various | 58|4-5 | |||||
Moore, George (proposed) | Monterey/Hillsborough, CA | 1921-1923 | residential | 58|6 | F353c | |||
Morgan, Percy (proposed) | Los Altos, CA | residential | F354c | |||||
Morse, Samuel F.B: Carmel-San Simeon Road Buildings | Monterey Co., CA | 1934 | commercial | 58|7 | ||||
Morse, Samuel F.B: Monterey State Capital (proposed) | Monterey, CA | 1938-1939 | governmental | 58|8 | F354a | 58|8 | ||
Mt. Zion Hospital Clinic, alterations | San Francisco, CA | 1929-1930 | medical | Landsburgh, G. Albert (architect) | 58|13 | F355c | ||
Mt. Zion Hospital Laboratory (proposed) | San Francisco, CA | 1929-1930 | medical | 58|14-15 | F356c | |||
Mt. Zion Hospital, additions & alterations | San Francisco, CA | 1929-1930 | medical | Krafft, J.E. (architect) | 58|9-12 | F357c | ||
Murphy, Daniel T. Mausoleum | Colma, CA, Cypress Lawn Cem. | 1920-1921 | funereal | F358c | R84b-c | 58|16 | ||
Nelson, Charles (proposed) | 1910 | residential | F359b | |||||
Oakland City Hall Competition | Oakland, CA | 1910 | governmental | F360-361c, 58|17 | ||||
Old Ladies Home [see Miller, H.M.A.] | ||||||||
Olympic Club | San Francisco, CA | 1930-1933 | recreational | Paff & Baur (architect) | 58|18-20, 59|1-4 | R28-35, F362c | ||
Olympic Golf & Country Club | San Francisco, CA | 1925 | recreational | 59|4a | F363c | |||
Oregon State Capitol Competition | Salem, OR | 1935 | governmental | 59|5 | F364c | |||
Orosi Farm [see Thomas, William] | ||||||||
Otis, James, alterations | San Francisco, CA | 1938 | residential | 59|6 | ||||
Pacific Gas & Electric Co. Building | San Francisco, CA | 1923-1928 | commercial | 59|7 | F365c | R2, R84a, R85a-c | F366a, 10|17, 59|7 | |
Pacific Gas & Electric Co. Building, addition | San Francisco, CA | 1945-1950 | commercial | 59|8 | F365c | 10|17 | ||
Palache, Whitney, gate | undated | residential | F367a | |||||
Palo Alto Bank (proposed) | Palo Alto, CA | undated | commercial | F368a | ||||
Palo Alto Hotel [see Lansdale, Phillip] | ||||||||
Panama Pacific International Exposition (PPIE): General Plan | San Francisco, CA | 1911-1915 | exposition | 59|9 | ||||
Panama Pacific International Exposition (PPIE): Ghirardelli Pavilion | San Francisco, CA | 1914-1915 | exposition | 59|10 | F369c | |||
Panama Pacific International Exposition (PPIE): Horticulture Building | San Francisco, CA | 1914-1915 | exposition | 59|11 | R55-56, F370-371a, F372c, 59|11 | R85d, R86a-b | F370a, F372c, 59|11, framed storage | |
Panama Pacific International Exposition (PPIE): Livestock Show Scheme | San Francisco, CA | c. 1915 | exposition | F373c | ||||
Panama Pacific International Exposition (PPIE): Palace of Fine Arts, alterations | San Francisco, CA | 1924 | exposition | F374c | ||||
Panama Pacific International Exposition (PPIE): Rixford Plan for Telegraph Hill | San Francisco, CA | exposition | F375b | |||||
Panama Pacific International Exposition (PPIE): Welch's Pavilion | San Francisco, CA | 1914 | exposition | F376c | R86c | |||
Park Gates [see Golden Gate Park] | ||||||||
Parkview Tract (Wickham Havens) | Oakland, CA | c. 1906 | planning | F377c | ||||
Parrott Estate Co. | San Mateo, CA | 1936 | planning | 59|12 | F378b | |||
Pasadena City Hall | Pasadena, CA | 1925-1928 | governmental | 61|20-24 | R4-5, R39, F498-501c | R91d, R92a-d, R93a-d, R94a-d, R95a-d, R96a-d, R97a-d, R98a-c | F501c | |
Perry, Mrs. L.D. | Piedmont, CA | c. 1910 | residential | F379b | ||||
Phelan, James D. Memorial | San Francisco, CA | 1937 | funereal | F380c | ||||
Physician's Building (proposed) | San Francisco, CA | 1921 | commercial | F381b | ||||
Picadilly Hotel, alterations | San Francisco, CA | undated | commercial | F382c | ||||
Piedmont Building Association | Oakland, CA | c. 1910 | residential | F383-385b | ||||
Piedmont Heights Pylons | Oakland, CA | c. 1906 | residential | F386c | F386c | |||
Pierce, Sarah Mckee Monument | Oakland, CA | 1906 | funereal | F387c | ||||
Pissis, Emile | San Francisco, CA | 1908 | residential-multi | F388c | ||||
Pissis, Emile, additions | San Francisco, CA | 1927 | residential-multi | F389a | ||||
Pissis, Emile, alterations | San Francisco, CA | 1935 | residential-multi | F388c | ||||
Pope, George Bridge | Burlingame, CA | 1926 | residential | F390c | ||||
Pope, George Building | San Francisco, CA | 1911 | commercial | F391b | ||||
Pope, George, additions & alterations | Hillsborough, CA | 1913-1915 | residential | F392-393c, 59|13 | 59|13 | |||
Pope, George, additions & alterations | Hillsborough, CA | 1920-1938 | residential | F396-397c | ||||
Pope, George, additions & alterations | San Francisco, CA | 1911-1912, 1916, 1934 | residential | 59|14 | F398-400c | F400c | ||
Pope, George, Ballroom/Theater | Hillsborough, CA | 1916-1917 | residential | F394-395c | R86d | |||
Pope, Mrs. George Polo Club | Burlingame, CA | 1926-1928 | recreational | F401c | ||||
Porter, Hugh | San Francisco, CA | 1916 | residential | F402c | ||||
Porter, Warren | Berkeley, CA | 1915 | residential | F403c | ||||
Porto Rico [sic] Capitol Competition | San Juan, PR | 1908 | governmental | R3, 59|15 | ||||
Pratt, Orville | Durham, CA | 1912-1913 | residential | F404c | ||||
Pratt, Orville Warehouse | San Francisco, CA | 1913, 1930 | commercial | 59|16 | F405c | |||
Pratt, Orville Warehouse, alterations | San Francisco, CA | 1919-1921, 1930 | commercial | F406b | ||||
Price, Mrs. Hugh | Burlingame, CA | 1906 | residential | F407b | ||||
Pringle, Covington | Woodside, CA | 1913 | residential | F408c | ||||
Puerto Rico Capitol Competiton [see Porto Rico] | ||||||||
Ralston, Louis | Burlingame, CA | c. 1906 | residential | F409b | ||||
Rathbone, G.L. | Burlingame, CA | 1919-1921 | residential | 60|1 | F410c | 60|1 | ||
Redlands Station [see Atchison, Topeka & Santa Fe] | ||||||||
Remington Rand Building | San Francisco, CA | 1939, 1942 | commercial | F411c | ||||
Rolph, James, Jr. Memorial | San Francisco, CA | 1937-1938 | funereal | F412c | ||||
Roos Brothers Store Building, additions & alterations | San Francisco, CA | 1929 | commercial | Pissis, Albert (architect) | 60|2 | F413c | ||
Roos, Irene M., addition | Atherton, CA | 1921 | residential | F414c | ||||
Roos, Robert A., additions & alterations | Hillsborough, CA | 1929-1930 | residential | 60|3-4 | F415c | R87a | ||
Rosenquest, H.A. | Mill Valley, CA | c. 1906 | residential | F416b | ||||
Rothermel, George | San Francisco, CA | c. 1906 | residential | F417a | ||||
Sacramento Building Competition | Sacramento, CA | 1918 | governmental | F418-419c | ||||
Sacramento Memorial Auditorium, consultation | Sacramento, CA | 1924-1925 | cultural | Dean, J. A. (architect), Lansburgh, G.A. (associated architect) | 60|5 | |||
Sacramento Valley Irrigation Co. | Willows, CA | 1909-1910 | commercial | F420b | ||||
Saint Augustine's Mission | Oakland, CA | 1914, 1916 | religious | F421b | ||||
Saint Joseph's Hospital | San Francisco, CA | 1925-1927 | medical | 60|6-7 | R36-37, F422a, F423c | R87b-d | 60|8 | |
Saint Joseph's Hospital: Chapel | San Francisco, CA | 1927 | medical | F424c | ||||
Saint Joseph's Hospital: Nurses' Home, additions & alterations | San Francisco, CA | 1926 | medical | F425c | ||||
Saint Joseph's Hospital: Sisters' House, addition (proposed) | San Francisco, CA | 1927 | medical | F426c | ||||
Saint Luke's Hospital, additions & alterations | San Francisco, CA | 1907 | medical | F427c | ||||
Saint Mark's Cathedral | Seattle, WA | 1926-1949 | religious | 62|1-10, 63|1-11, 64|1-12, 65|1-13, 66|1-7, 67|1-7, 68|1-5 | R58-61, F502a, F503-518c, 68|11 | R98d | 68|6-10 | |
Saint Matthew's Church, additions & alterations | San Mateo, CA | 1927, 1938, 1942 | religious | F428c | ||||
San Diego Station [see Atchison, Topeka & Santa Fe] | ||||||||
San Francisco City Hall | San Francisco, CA | 1912-1915 | governmental | F519a, 69|1-9, 95|2 | R6-17, R40-41, F520-524a, F525-538c, 69|12 | R99a-d, R100a-d, R101a-d, R102a-d, R103a-d, R104a-d, R105a-c | R17, F539c, 10|19, 69|10-11, framed storage | |
San Francisco Society for the Prevention of Tuberculosis Clinic | San Francisco, CA | c. 1910 | humanitarian | F429b | ||||
San Francisco State Building Competition | San Francisco, CA | 1916-1918 | governmental | 60|10 | F430-432c | |||
San Francisco Stock Exchange Competition | San Francisco, CA | 1929 | commercial | F433c | ||||
San Francisco War Memorial | San Francisco, CA | 1920-1936, 1951-1956, 1978-1979 | cultural | 69|13-20, 70|1-9 | R42-44, R62-68, F540a, F541-545c, 70|11, framed storage | F540a, F543c, 10|20-21, 43|2, 70|10 | ||
San Francisco-Oakland Bay Bridge, consultation | San Francisco, CA | 1933-1937 | transportation | 60|9 | F434c | |||
San Mateo High School Auditorium | San Mateo, CA | 1945-1948 | educational | 60|11 | ||||
San Mateo Junior College | San Mateo, CA | 1945-1946 | educational | Kelham, George (architect) | 60|12 | F435b | ||
San Mateo School | San Mateo, CA | 1915 | educational | F436b | ||||
Sanborn, Elizabeth B. (Mrs. S.S.) | Los Gatos, CA | 1906 | residential | F437b | ||||
Sanborn, Elizabeth B. (Mrs. S.S.) | San Francisco, CA | c. 1906 | commercial | F438b | ||||
Schlessinger, Charles Building | San Francisco, CA | c. 1906 | commercial | Jacobs, Alfred H. (architect) | F439c | |||
Scott, Henry T. Monument | Colma, CA, Cypress Lawn Cem. | 1923 | funereal | F440c | ||||
Scott, Lawrence I. Stable | Burlingame, CA | 1906 | residential | F441b | ||||
Scott, Lawrence I., additions and alterations | Hillsborough, CA | 1929-1931 | residential | 60|13-15 | F442c | R88a-b | ||
Seawell, James A. Monument | San Francisco, CA | 1919-1920 | funereal | 60|16 | F443b | 60|16 | ||
Selfridge, Thomas E. Monument | Arlington, VA | 1908-1909 | funereal | F444c | 60|17 | |||
Sister Harriet House | 1919 | residential | F445b | |||||
Skewes-Cox, Mrs. | San Francisco, CA | 1920 | residential | F446c | R88c-d | |||
Sloat, John Drake Monument | Monterey, CA | 1909-1910 | funereal | F447c | F447c, 60|18 | |||
Smith, W. | Oakland, CA | 1910 | residential | F448b | ||||
Smithsonian National Museum (Museum of Natural History) | Washington, DC | 1904 | governmental | Hornblower & Marshall (architects) | F449c | |||
Spagna, Mario (Tamalpais Sanctuary of Peace & Beauty) | Marin Co., CA | 1936 | cultural | 60|19 | F450c, 60|19 | 60|19 | ||
St. [see Saint] | ||||||||
Stanford University: Carnegie Institution Laboratory [see Carnegie] | ||||||||
Stanford University: Various Projects | Palo Alto, CA | 1920-1957 | educational | 60|20 | F451c | |||
Starr, George W. | Grass Valley, CA | 1916 | residential | F452c | R89a | |||
State Building Competition [see San Francisco State Building Competition] | ||||||||
Stockton Commercial & Savings Bank, additions | Stockton, CA | 1924 | commercial | R38, F453c | ||||
Sutton, A.M. (proposed) | c. 1910 | residential | F454b | |||||
Sypher, Leigh, alterations | 1917 | residential | F455c | |||||
Talbot, Andrew | San Francisco, CA | 1927 | residential | Talbot, Andrew (architect) | 60|21 | |||
Telegraph Hill Tenement House [see Tobin, Cyril] | ||||||||
Temple Emanu-El | San Francisco, CA | 1925-1928, 1955 | religious | 60|22-23 | F456c | R89b-c | F456c, 60|22 | |
Temple Emanu-El: Temple House | San Francisco, CA | 1926 | religious | 61|1 | ||||
Temple Emanu-El: Temple House, alterations | San Francisco, CA | 1929 | religious | 61|2 | ||||
Thacher School, additions | Ojai, CA | 1945-1946 | educational | 61|3 | 61|3 | |||
Thomas Parisien Dye Works | San Francisco, CA | 1909 | industrial | F457c | R89d | |||
Thomas Parisien Dye Works, additions | San Francisco, CA | 1918 | industrial | F458c | ||||
Thomas Parisien Dye Works, alterations | San Francisco, CA | 1936 | industrial | 61|4 | ||||
Thomas, William | San Francisco, CA | 1915 | residential | F459c | ||||
Thomas, William (Orosi Farm) | Tulare Co., CA | 1911 | residential | F460a | ||||
Tobin, Cyril (Telegraph Hill Tenement House) | San Francisco, CA | 1909-1911 | res-mult | F461b | ||||
Touchard, Miss | Oakland, CA | 1909-1910 | residential | F462c | ||||
Towert, Robert | San Francisco, CA | c. 1906 | residential | F463a | ||||
Trinity Church: Parish House & Chapel | Oakland, CA | 1915 | religious | F464c | ||||
Tucker, M.E. Stores | Alameda, CA | 1910 | commercial | F465c | ||||
unidentified building (1) | undated | commercial | 61|5 | |||||
unidentified building (2) | undated | commercial | 61|6 | |||||
unidentified building (3) | undated | commercial | 61|7 | |||||
unidentified building (4) | undated | commercial | 61|8 | |||||
unidentified buildings | undated | commercial | F466a, F467c | |||||
unidentified memorial | undated | funereal | 61|10 | |||||
unidentified models of details | undated | commercial | 61|9 | |||||
unidentified residence (1) | undated | residential | 61|12 | |||||
unidentified residence (2) | undated | residential | 61|13 | |||||
unidentified residence (3) | undated | residential | 61|14 | |||||
unidentified residence (4) | undated | residential | 61|15 | |||||
unidentified residences | 1906-1908 | residential | F468a, F469c | |||||
unidentified sketches | undated | various | F469c, 61|11 | |||||
Union Trust Bank (Wells Fargo) Competition | San Francisco, CA | 1909 | commercial | Day, Clinton (architect) | F470-471c, 61|16 | |||
United States: Capitol Building Extension | Washington, DC | 1956-1957 | governmental | F564-565c | ||||
United States: Dept of Labor/Interstate Commerce Commission | Washington, DC | 1927-1935 | governmental | 71|7-10, 72|1-9, 73|1-5, 90|4 | R18, R45-46, R69, F547-548a, F550-555c, 73|9, 101|1-8, 102|1-8, 103|1-8, 104|1-2, 111|1-8 | R105d, R106a-d, R107a-d, R108a-d, 104|2-8, 105|1-8, 106|1-8, 107|1-8, 108|1-8, 109|1-8, 110|1-8 | F549a, 43|2, 73|6-8, framed storage | |
United States: Federal Reserve Board Competition | Washington, DC | 1935 | governmental | 75|1 | F559-562c, 75|1 | |||
United States: San Francisco Federal Building | San Francisco, CA | 1928-1935 | governmental | 73|10-15, 74|1-10 | F556a, F557-558c, 74|12, 112|1-8, 114|3-8 | 113|1-8, 114|1-2 | F556a, 43|2, 74|11, framed storage | |
United States: San Francisco Subtreasury Competition | San Francisco, CA | 1909 | governmental | 75|2 | F563a, 75|2 | |||
University Club, addition | San Francisco, CA | 1925 | recreational | Bliss & Faville (architect) | F472c | |||
University of California: Administration Building | Berkeley, CA | 1938-1953 | educational | Rucker, Ned (landscape architect) | 80|10-13, 81|1-10, 82|1-9 | F569a, F570c | 81|10 | |
University of California: Class of 1910 Bridge | Berkeley, CA | 1912 | educational | 89|8 | F576a, 89|8 | 89|8 | ||
University of California: Cyclotron | Berkeley, CA | 1939-1954 | educational | 82|11-12, 83|1-9 | F571c | |||
University of California: Dormitories (proposed) | Berkeley, CA | undated | educational | 89|9 | ||||
University of California: Emergency Classroom Building (Minor Hall) | Berkeley, CA | 1940-1948 | educational | 83|10-12, 84|1 | F572b | |||
University of California: General Plan | Berkeley, CA | 1940-1947 | educational | 79|10-13, 80|1-9 | F566-567c | |||
University of California: Infirmary Building | Berkeley, CA | 1927-1930 | educational | 84|2-6 | F537c, 84|6 | |||
University of California: Infirmary Building, addition | Berkeley, CA | 1947 | educational | F573c | ||||
University of California: Library Annex (Bancroft Library) | Berkeley, CA | 1938-1952 | educational | Vaughn, H.L. (landscape architect) | 79|3, 84|7-11, 85|1-7, 86|1-8, 87|1-11, 88|1-11, 90|5 | R47-48, F578a, F579-582c | 10|23, 89|1 | |
University of California: Little Theater | Berkeley, CA | 1938-1942 | educational | 78|14, 79|1-2 | F568c | |||
University of California: Medical-Physics Building (Donner Lab) | Berkeley, CA | 1941-1943 | educational | 89|2-7 | F574b | |||
University of California: Medical-Physics Building (Donner Lab), addition | Berkeley, CA | 1947 | educational | F575b | ||||
University of California: Sather Tower Plaque | Berkeley, CA | 1918 | educational | 89|10 | ||||
University of California: Shop Building for Corporation Yard | Berkeley, CA | 1939-1940 | educational | 89|11-12 | F577c | |||
Van Antwerp, William C. [see also Fagan, Paul & Helene] | Hillsborough, CA | 1920-1922, 1929 | residential | French & Co (interiors) | 61|17 | F473-478c | R90a-b | 61|17 |
Volkman, Mrs. Daniel (Beatrice) | San Francisco, CA | 1927-1928 | residential | R57, F479c | R90c-d | |||
Vrooman, Beatrice | San Francisco, CA | 1916 | residential | F480b | ||||
Wagner Apartments | San Francisco, CA | 1926 | res-mult | F481c | ||||
Waldron, W.B. [see also Campbell, Marion L.] | San Francisco, CA | 1910 | residential | 48|2 | F482c | |||
Walker, Mrs. Talbot, alterations and additions | Atherton, CA | 1912 | residential | F483c | ||||
Walter, D, N & E | San Francisco, CA | 1938 | commercial | Baur, John A. (architect) | F484c | |||
Watt, Mrs. Robert [see Campbell, Donald] | ||||||||
Weatherwax (proposed) | 1920 | residential | F485b, 61|18 | |||||
Webster | San Francisco, CA | 1910 | residential | F486a | ||||
Weill, Michel, alterations | San Francisco, CA | 1924 | residential | F487c | R91a | |||
Weill, Raphael Memorial | San Francisco, CA | 1920-1925 | funereal | Rodin, Auguste (sculptor); Pontremoli, E. (architect) | 61|19 | F488c | R91b | |
Welch, Raymond | Hillsborough, CA | 1922 | residential | F489c | ||||
Wells Fargo Bank [see Union Trust] | ||||||||
Wheeler, Charles (proposed) | San Francisco, CA | 1916 | residential | F490a | ||||
White Hospital | Sacramento, CA | undated | medical | F491b | ||||
White, Asa L. Sarcophagus | 1915-1916 | funereal | F492c | |||||
White, F. | Piedmont, CA | c. 1905 | residential | Bakewell, John (architect) | F493a | |||
White, W.T. | Oakland, CA | 1910 | residential | F494c | ||||
Wickham Havens, Inc. [see Lakeshore Highlands, Leimert & Havens, Parkview Tract] | ||||||||
Willows Hotel | Willows, CA | 1910 | commercial | F495b | ||||
Wilson, Mrs. Mountford, addition | Hillsborough, CA | 1925 | residential | F496b | ||||
Y.M.C.A. (Army), addition | San Francisco, CA | 1923 | recreational | F497c | R91c |
Personal Papers 1859-1990 (bulk 1900-1957) Series 1
Arrangement
Scope and Content Note
Biographical Information 1892-1957 Subseries 1.1
Arrangement
Scope and Content Note
Curriculum Vitae 1930-1957
Biographical Publications 1911-1961
Clippings about Arthur Brown, Jr 1917-1957
Arthur Brown, Jr. Birth Certificate, copies 1920, 1939
Arthur Brown, Jr. Military Registration Certificate 1918
Arthur Brown, Jr. Passport 1950
Arthur Brown, Jr. Calling Cards undated
Library of Arthur Brown, Jr 1906-1959
Ephemera 1892-1903
Ephemera 1917-1929
Ephemera 1930-1949
Contact Lists and Addresses undated
Miscellaneous Notes and Checklists undated
Miscellaneous Notes and Checklists 1944-1956
Arthur Brown Jr. Memorium Resolution by San Francisco Board of Supervisors 1957
Correspondence 1909-1957 Subseries 1.2
Arrangement
Scope and Content Note
Correspondence: Brown, Jessamine 1918-1956
Correspondence: Brown, Sylvia 1935-1953
Correspondence: Brown, Victoria 1941-1950
Correspondence: Champney, Frere and Mary 1916, 1925-1933
Correspondence: Garrett, Thomas circa 1915
Correspondence: Laloux, Camille 1923-1948
Correspondence: Regarding Camille Laloux 1946-1949
Correspondence: General undated
Correspondence: General 1909-1957
Correspondence: 949 Green Street (Avenali House) 1918-1922
Correspondence: Le Verger and Hillsborough Rentals 1921-1951
Correspondence: Medical 1917-1954
Correspondence: Social and Political Committees 1918-1948
Correspondence: Social Recommendations 1909-1948
Correspondence: Daughters' Education 1932-1945
Student Work 1888-1900 Subseries 1.3
Arrangement
Scope and Content Note
Diplomas 1892, 1896, 1901
High School: Notes and Essays circa 1888
High School: Geometry Notebook 1890-1891
High School: Sketches 1888
High School: Geometric Projections 1891
UC Berkeley: Plane Geometry Notebook 1893
UC Berkeley: Calculus Notebook 1894
UC Berkeley: Essays 1892-1896
UC Berkeley: Bridge Calculations circa 1895
Maybeck Studio Drawing 1895
L'Ecole des Beaux Arts: Notes on Guadet circa 1897
L'Ecole des Beaux Arts: Sketches circa 1900
L'Ecole des Beaux Arts: 1st Thesis Bridge Project circa 1900
L'Ecole des Beaux Arts: Reproduction Prints circa 1900
L'Ecole des Beaux Arts: Analytique 1897
L'Ecole des Beaux Arts: Central Motif of Palace of Justice 1897
L'Ecole des Beaux Arts: Summer Reading Room in a Park 1897
L'Ecole des Beaux Arts: Vestibule on a corner 1898
L'Ecole des Beaux Arts: Carved Ceiling 1899
L'Ecole des Beaux Arts: Market 1899
L'Ecole des Beaux Arts: Projects in stone construction 1899
L'Ecole des Beaux Arts: Cours de dessin 1899-1901
L'Ecole des Beaux Arts: Campanile (Concours Godeboeuf) 1900
L'Ecole des Beaux Arts: Decoration of a Presidential Yacht (Prix Rougevin) 1900
L'Ecole des Beaux Arts: Interior of a Loggia 1900
L'Ecole des Beaux Arts: Naval Museum 1900
L'Ecole des Beaux Arts: Une grille 1900
L'Ecole des Beaux Arts: An Episcopal Throne 1901
L'Ecole des Beaux Arts: An Episcopal Throne 1901
L'Ecole des Beaux Arts: Bridge thesis project 1901
L'Ecole des Beaux Arts: Ecole Militaire 1901
L'Ecole des Beaux Arts: Entry to Orangerie 1901
L'Ecole des Beaux Arts: Garden Pavillion 1901
L'Ecole des Beaux Arts: Iron Rails for Monumental Stair (Concours Godeboeuf) 1901
L'Ecole des Beaux Arts: National Printing House (Grand Prix de Rome) 1901
L'Ecole des Beaux Arts: Savings Bank ("Une Caisse d'Epargne") 1901
L'Ecole des Beaux Arts: Door to Throne Room for Louis XVI 1902
L'Ecole des Beaux Arts: Educational Facility (Concours Labarre: "Un Palais de l'Enfance") 1902
L'Ecole des Beaux Arts: Frontispiece of Works of Garnier (Prix Rougevin) 1902
L'Ecole des Beaux Arts: Loge in the Grand Theater ("Une Loge d'une Salle de Grand Theatre") 1902
L'Ecole des Beaux Arts: Monumnetal Fountain ("Une Fontaine") 1902
L'Ecole des Beaux Arts: Belfry 1903
L'Ecole des Beaux Arts: Faculty of Sciences (Concours Labarre: "Une faculte des sciences") 1903
L'Ecole des Beaux Arts: Glass Case for Exposition of Precious Objects (Prix Rougevin) 1903
L'Ecole des Beaux Arts: Interior of a Wedding Chapel ("La paroi de fond d'une salle des mariages" 1903
L'Ecole des Beaux Arts: "une place publique" (Grand Prix) 1903
L'Ecole des Beaux Arts: Research Station 1903
L'Ecole des Beaux Arts: Un tombeau abrite 1903
L'Ecole des Beaux Arts: Harbo circa 1900
L'Ecole des Beaux Arts: Municipal Bath House circa 1900
L'Ecole des Beaux Arts: Naval Shipyard circa 1900
L'Ecole des Beaux Arts: American Pavilion for 1900 Worlds Fair circa 1900
L'Ecole des Beaux Arts: Unidentified Student Project circa 1900
L'Ecole des Beaux Arts: Unidentified Student Project circa 1900
L'Ecole des Beaux Arts: Reproductions of Arthur Brown, Jr.'s competition winning drawings 1900-1903
Travel 1889-1950 Subseries 1.4
Arrangement
Scope and Content Note
Europe, Diary (1 of 2) 1889
Europe, Journal 1889
Europe, Sketches of Frankfurt on Main Station 1889
Italy, Watercolors 1902
Europe, Ephemera 1920
Europe, Ephemera 1935-1936
Europe, Photos 1935-1936
Europe, Ephemera 1949-1950
Photographs circa 1889-1953 Subseries 1.5
Arrangement
Scope and Content Note
Portraits of Arthur Brown, Jr circa 1913-1953
Portraits of Arthur Brown, Jr. 1915, 1936
Photographs of Arthur Brown, Jr. with others circa 1889-1952
American Football Demonstration in France 1897
Atelier Laloux 1900
Hornblower & Marshall Office 1904
San Francisco AIA Banquets 1912, 1914
Veteran Employees of Southern Pacific RR at PPIE, Including Arthur Brown, Sr. 1915
Portraits of Victor and Camille Laloux 1923
Social Gatherings 1910, 1920
Friends and Family circa 1918-1933
Friends and Family circa 1922
Financial records 1909-1956 Subseries 1.6
Arrangement
Scope and Content Note
Financial Records 1909-1956
Income Taxes 1916-1954
Property Taxes 1917-1954
Investments 1932-1951
Accountant Statements 1931-1941
Sylvia and Victoria 1944-1953
Sketchbooks and Date books 1897-1941 Subseries 1.7
Arrangement
Scope and Content Note
Datebook 1897
Sketchbook (probably John Bakewell, Jr.) undated
Notebook circa 1935-1941
Jean-Louis Bourgeois Papers circa 1900-1936 Subseries 1.8
Arrangement
Scope and Content Note
Biography [1915]
Portraits and [Student Drawing] circa 1900-1915
Prints of fellow Ecole students' work circa 1900
Descriptive Geometry Notebook circa 1900
Travel Photos: Madeira circa 1906
Reference Images: France circa 1906
Reference Images: Italy circa 1906
Watercolor, Santa Barbara 1913
Sculptural Details, [Panama Pacific Exposition] circa 1914
Personal Papers of Louis Bourgeois 1908-1914
Settlement of Louis Bourgeois Estate 1914-1923
Correspondence: Marie Bourgeios (in French) 1914-1923
Correspondence: Antoine Bourgeois (in French) 1915-1922
Correspondence: Justine Bourgeois 1917-1925, 1936
Portraits of Jean-Louis Bourgeios circa 1910
Jean-Louis Bourgeios' Papers from Ecole des Beaux-Art circa 1900
Jean-Louis Bourgeios' Reference Images circa 1910
Family Papers 1859-1990 Subseries 1.9
Arrangement
Scope and Content Note
Arthur and Victoria Runyon Brown, Sr. 1859-1917 1.9.1
Arrangement
Scope and Content Note
Arthur Brown, Sr. Correspondence 1859-1913
Victoria Runyon Brown, Sr. Correspondence 1880-1917
Cost of snow sheds and galleys - Central Pacific RR 1867-1869
Arthur Brown, Sr. datebook 1874
Arthur Brown, Sr. account book 1891-1895
Mr. Moore's sketchbook, Bridges & Buildings Dept circa 1870-1880
"Memorial Addresses on the Life and Character of Leland Stanford 1893-1894
Inventory of 324 Vernon Street circa 1915
Southern Pacific RR Depot at Los Angeles circa 1880
"Horse in Motion" by Muybridge 1878
Photographs of Tay Bridge and Viaduct circa 1870
Photographs of Car Ferries Contra Costa and Solano undated
Photographs of Oakland Mole 1961, 1965
Letters and clippings re: Arthur Brown, Sr. 1912-1941
Letter to Jessamine Brown re: Arthur Brown, Sr. Papers 1959
Portraits of Mark Hopkins circa 1870
Works by Arthur Brown, Sr. circa 1870-1896
Works by Arthur Brown, Sr. circa 1870-1896
Jessamine Garrett, Victoria, and Sylvia Brown 1914-1970 1.9.2
Arrangement
Scope and Content Note
Jessamine Brown Passport 1949
Clippings re: Arthur Brown, Jr. Family 1945-1951
Jessamine Brown Correspondence undated
Jessamine Brown Correspondence (some in French) 1914-1957
Jessamine Brown Letters from Herbert Hoover 1951-1957
Sympathy Letters to Jessamine Brown 1957
Jessamine Brown Correspondence 1957-1970
Jessamine Brown Correspondence re: Capitol Extension 1957-1960
Jessamine Brown Correspondence re: Disposition of Arthur Brown, Jr. Papers 1957-1959
Program from Jessamine Brown's Funeral 1970
Letters from Victor Laloux to Brown Family 1924-1925, 1936
Victoria Brown Correspondence 1940, 1951-1952
Sympathy Letters to Sylvia Brown 1957
Photographs given as gifts to Jessamine Brown 1917, 1924
Rollin and Sylvia Brown Jensen 1959-1990 1.9.3
Arrangement
Scope and Content Note
Correspondence: General 1959-1969
DeYoung Museum Exhibit circa 1966
Beale, Truxtun Residence 1989-1990
Berkeley City Hall 1960, 1990
California School of Fine Arts (SF Art Institute) circa 1965, 1980
Coit Tower 1932, 1968
Crocker Residence (Sky Farm) 1970
Fagan Residence 1968, 1979-1980
Hearst Memorial Fountain 1926, circa 1965
Miscellaneous clippings and copies 1915-1990
Pacific Gas & Electric Building circa 1965
Pope Residence circa 1965
San Francisco City Hall 1912, 1965
San Francisco War Memorial 1923-1983
San Francisco War Memorial, extension 1978-1979
U.S. Government: Board of Architectural Consultants 1927
University of California, Berkeley: Library Annex circa 1965
Posters for American Renaissance Exhibit at DeYoung Museum 1980
Professional Papers 1900-1957 Series 2
Arrangement
Scope and Content Note
Correspondence 1900-1957 Subseries 2.1
Arrangement
Scope and Content Note
Alaux, Jean-Paul (in French) 1920-1953
Bennett, Edward H. 1917-1954
Bigot, Paul (some in French) 1908-1937
Blanchecotte, Andre (in French) 1926-1955
Delano, William Adams 1911-1929
Delano, William Adams 1930-1956
Dodge, Edwin S. 1916-1938
Farquhar, Robert 1911-1954
Greenly, Howard 1915-1957
Gromort, Georges (in French) 1902-1954
Guillaume, H. (in French) 1919-1926
Jaulmes, Gustave (in French) 1920-1951
Laloux, Victor (in French) 1912-1937
Lindberg, Harrie T. 1940-1955
Pope, Arthur Upham 1925-1956
Quinan, Henry Bremarton 1896-1932
Zantzinger, Clarence C. 1912-1952
Aldrich, Chester 1916-1938
Ayers, Louis 1929-1947
Bosworth, Welles 1929-1956
Butler, Lawrence Smith 1924-1951
Corbett, Harvey Wiley 1926-1943
Cret, Paul 1913-1938
Eddy, John 1926-1941
Evermann, Tox Bronte 1916-1925
Garrett, Edward 1920-1950
Gwin, William (Billy) 1936-1957
Heath, Ferry K. 1930-1935
Hoover, Herbert 1938-1952
Hopkins, Timothy 1919-1941
Hyde, James 1944-1956
Jones, Isaac 1940-1943
Labatut, Jean 1939-1941
MacAuley, Captain Edward 1923-1952
Medary, Milton 1927-1928
Parsons, William E. 1915-1937
Pennoyer, Sheldon and Richard 1933-1948
Pope, John Russell 1915-1937
Prideaux-Brune, Denys 1949-1950
Simon, Louis 1928-1934
Stringham, Mrs. Frank 1947
Tobin, Richard (Dick) 1929-1950
White, Lawrence Grant 1939-1956
Williams, Wheeler 1938-1956
Zogbaum, Rufus 1933-1946
Recommendations 1908-1956
Calling Cards undated
Calling Cards (French) undated
General Correspondence (some in French) 1900-1918
General Correspondence (some in French) 1919-1926
General Correspondence (some in French) 1927-1932
General Correspondence (some in French) 1933-1939
General Correspondence (some in French) 1940-1949
General Correspondence (some in French) 1950-1957
General Correspondence (some in French) undated
Presentations 1919-1951 Subseries 2.2
Arrangement
Scope and Content Note
Miscellaneous 1919, 1926-1943
Commonwealth Club 1939, 1941
Architectural League 1939
AIA Convention 1939
2000th Anniversary of Lutetia 1951
Associations and Committees 1900-1957 Subseries 2.3
Arrangement
Scope and Content Note
American Architecture and Art Associations 1905-1957 2.3.1
Arrangement
Scope and Content Note
Certificates of Membership 1905-1953
American Institute of Architects: General 1915-1957
American Institute of Architects: Correspondence 1911-1952
American Institute of Architects: Press Bond Holders 1927-1929
American Institute of Architects: Committee on Allied Arts 1933-1934
American Institute of Architects: Committee on Architectural Competitions 1936-1937
American Institute of Architects: Committee on Foreign Relations 1926-1931
American Institute of Architects: Committee on the National Capital 1930-1934
American Institute of Architects: Committee on War Memorials 1944-1946
American Institute of Architects: Northern California Chapter 1928-1957
Beaux-Arts Institute of Design - New York 1916-1956
American Institute for Iranian Art & Archaeology (The Asia Institute) 1935-1954
International Congress of Architects 1929-1947
National Academy of Design 1943-1957
National Institute of Arts and Letters 1940-1956
National Institute of Arts and Letters: Correspondence Re: Nominations and Elections for Membership 1941-1957
San Francisco Architectural Club 1911-1952
[San Francisco Architectural Club] sketches circa 1910
San Francisco Art Association: Correspondence 1918-1953
San Francisco Art Association: Board of Directors Meeting Minutes 1920-1939
San Francisco Art Association: Board of Directors Meeting Minutes 1940-1957
San Francisco Art Association: Montalvo Committee 1930-1951
San Francisco Art Association: Rincon Annex Post Office Murals 1953
San Francisco Art Association: Bulletin, Membership, Events 1917-1955
San Francisco Art Association: San Francisco Museum of Art 1918-1956
San Francisco Civic Center Committee 1919-1936
Society of Beaux-Arts Architects 1925-1937
State Association of California Architects - Northern Section 1930-1940
French Architecture and Art Associations 1900-1955 2.3.2
Arrangement
Scope and Content Note
Academie D'Aix 1950
Atelier Laloux 1900-1935
Atelier Laloux: Gazette Laloux 1916-1917
Atelier Laloux: "Hommage a Laloux" 1935
Atelier Laloux: "Hommage a Laloux" 1937
Atelier Laloux: Portraits of Laloux circa 1930
Insitut de France 1918-1954
Legion d'Honneur 1921-1954
Ministre de l'Instruction Publique et des Beaux Arts 1921-1924
Société des Architectes Diplômés par le Gouvernement 1902-1955
Miscellaneous French Architecture and Art Associations 1915-1950
Plaster Cast Portraits of Victor Laloux circa 1930
French Culture Associations 1913-1956 2.3.3
Arrangement
Scope and Content Note
Alliance Française 1913-1939
Association Française d'Action 1936-1939
Comité France-Amerique 1938-1956
French War Relief and C.A.R.E. Packages 1941-1948
Friends of France 1915-1920
Miscellaneous Associations and Committees 1912-1957 2.3.4
Arrangement
Scope and Content Note
Civilian Advisory Council 1942
Engineers' Club of San Francisco 1912-1914
Grace Cathedral Building Fund 1928-1930
Industrial Association 1922-1934
Japanese Peace Conference Citizens Committee 1951
Keith, William Memorial, St. Mary's College 1931-1954
Miscellaneous Committees and Associations 1920-1947
Polk, Willis Memorial 1924, 1954
San Francisco Architectural Museum 1934
San Francisco Chamber of Commerce 1921-1939
San Francisco Committee of the International Exposition of 1937 in Paris 1936
San Francisco Employers Council 1939-1942
University of California, Berkeley: Alumni Association, Class of 1896 1920-1957
Social Clubs 1911-1957 2.3.5
Arrangement
Scope and Content Note
Bohemian Club 1930-1956
Burlingame Country Club 1922-1956
Burlingame Country Club 1954
Century Club 1936-1957
Faculty Club, University of California 1947-1956
Miscellaneous Clubs 1916-1935
Olympic Club 1913-1937
Pacific-Union Club 1917-1956
University Club 1911-1928
Awards 1933-1940 2.3.6
Arrangement
Scope and Content Note
Awards 1933-1940
Awards 1935
Reference Files 1800-1957 Subseries 2.4
Arrangement
Scope and Content Note
Clippings and Scrapbook 1906-1957 2.4.1
Arrangement
Scope and Content Note
Collected speeches and quotes 1941-1953
Vers Une Architecture by Le Corbusier-Saugnier 1923
Clippings -- Architecture -- General 1907-1939
Clippings -- Architecture -- General 1940-1957
Clippings -- Architecture -- Exposition 1930-1939
Clippings -- Architecture -- United Nations 1946-1957
Clippings -- Architecture -- Bay Area 1912-1949
Clippings -- Architecture -- Bay Area 1950-1957
Clippings -- Planning/Development -- Bay Area 1930-1957
Clippings -- Planning/Development -- Bay Area -- Freeways 1947-1957
Clippings -- Planning/Development -- Bay Area -- Civic Center 1953-1957
Clippings -- Art 1920-1957
Clippings -- Art Association/Art Commission 1917-1957
Clippings -- France/France-related 1931-1937
Clippings -- French newspapers and journals 1915-1957
Clippings -- Politics 1920-1957
Clippings -- People/Social Life 1927-1957
Clippings -- Miscellaneous 1913-1955
Scrapbook 1906-1915
Photographs and Drawings 1896-1949 2.4.2
Arrangement
Scope and Content Note
Burnham Plan of San Francisco 1905
French Decorative Plates and Plans for Au Printemps 1920
French Railroad Station Drawings circa 1880s
Reference Images: America 1905-1926
Reference Images: Europe circa 1900
Reference Images: Plates from Books 1899-1949
Reference Images: Plates from Books circa 1900
Reference Images undated
Scrapbook of Reference Images: French Architecture and Drawings by fellow students of L'Ecole des Beaux-Arts circa 1900
Scrapbook of Reference Images: Italian Architecture 1896
Miscellaneous Prints and Artwork circa 1900-1930
Drawings by fellow students of L'Ecole des Beaux-Arts circa 1900-1930
Works by Fellow Ecole Students circa 1900
Works by Fellow Ecole Students circa 1900
Works by Fellow Ecole Students circa 1900
Works by Fellow Ecole Students 1903-1922
Model of Rome by Paul Bigot circa 1905
Works by E. Frere Champney circa 1912
Edelman, A.M: B'nai B'rith Temple, Los Angeles undated
Reid Bros: Various Projects circa 1905
Works by Victor Laloux 1878, 1900
Rixford, Loring: University of California, Berkeley, Memorial Pagoda (proposed) undated
Works by associates of Brown 1903-1944
Jurying 1923-1956 Subseries 2.5
Arrangement
Scope and Content Note
University of Brussels Competition 1923
Tenth Olympiad Award for Architecture 1932
Corregidor-Bataan Memorial 1956
Faculty Papers 1907-1954 Subseries 2.6
Arrangement
Scope and Content Note
University of California, Berkeley 1907-1927
Harvard University 1917-1918, 1956
Office Records 1905-1956 Series 3
Arrangement
Scope and Content Note
Administrative circa 1905-1956 Subseries 3.1
Arrangement
Scope and Content Note
Office Management Policies and Procedures 1929-1942
Architectural License 1919-1956
Bakewell & Brown Standard for General Conditions undated
Letterhead circa 1905, circa 1915
251 Kearny (Firm Office) 1933-1956
251 Kearny (Firm Office) 1927-1951
Dissolution of Bakewell & Brown 1927-1928
Correspondence 1910-1954 Subseries 3.2
Arrangement
General Correspondence 1913-1954 3.2.1
Arrangement
Scope and Content Note
General Correspondence 1913-1954
General Correspondence 1913-1954
Internal Office Correspondence 1932-1935
Primary Associates/Employees 1913-1953 3.2.2
Arrangement
Scope and Content Note
Bakewell, John, Jr. 1917-1949
Baur, John 1932, 1950-1951
Brown, Arthur & Jessamine (to office staff, while in Europe) 1935-1936
Fox, William 1949-1950
Fremdling, Edith 1928-1938
Frick, Edward 1913-1953
Hatch, John David 1935-1949
Kruse, Lawrence 1920-1949
LeConte, Helen 1949-1950
Weihe, Ernest 1916-1920
Personnel 1910-1949 3.2.3
Arrangement
Scope and Content Note
Correspondence with/about current and past employees and students 1911-1953
Recommendations to Brown 1910-1949
Job Seekers 1913-1947
Job Applications 1931-1942
Financial Records 1905-1953 Subseries 3.3
Arrangement
Scope and Content Note
Firm Condition Reports 1908-1919
Bills Receivable, Arthur Brown, Jr. 1928-1952
Bills Receivable, Bakewell & Brown 1914, 1920-1923
Bills Receivable, John Bakewell & Arthur Brown, Jr. 1929-1946
Addresses and Job Contacts circa 1930s
Distribution of Expenses 1938-1949
Expense Reports: John Davis Hatch 1928-1936
Accounts Payable, Engineers: Various 1928-1940
Accounts Payable, Engineers: C.H. Snyder 1927-1936
Accounts Payable, Engineers: Hunter & Hudson 1914, 1928-1930
Accounts Payable, Engineers: Leland & Haley 1914, 1929-1939
Accounts Payable, Engineers: George Wagner, Inc. 1927-1940
Job Costs 1925-1950
Bakewell & Brown, Cash Book 1905-1912
Bakewell & Brown Bookkeeping Card File 1913-1923
Bakewell & Brown Cash Account Ledger 1915-1919
Bakewell & Brown Cash Book Ledger 1919-1925
Bakewell & Brown, "Bills" circa 1914-1926
Bakewell & Brown, Time Sheets 1917-1927
Bakewell & Brown, Check Stubs 1930-1939
Bakewell & Brown, Job Book 1921-1940
Bakewell & Brown, Wages 1912-1927
Bakewell & Brown, Distribution of Wages & Overhead 1924-1927
Arthur Brown, Jr: Office Accounts 1928-1952
Arthur Brown, Jr: Statements of Accounts 1930-1942
Arthur Brown, Jr: Petty Cash Record Books 1938-1953
Arthur Brown, Jr: Record of Completed Jobs 1928-1929
Arthur Brown, Jr: Record of Job Costs, B-P 1928-1948
Arthur Brown, Jr: Record of Job Costs, R-Washington 1928-1948
Arthur Brown, Jr: Record of Labor Costs, per employee for each project 1934-1950
Arthur Brown, Jr: Record of Monthly Labor Distribution 1928-1931
Arthur Brown, Jr: Record of Monthly Labor Distribution 1932-1950
Arthur Brown, Jr: Accounts Receivable 1928-1950
Arthur Brown Jr: Assets 1928-1950
Arthur Brown Jr: Liabilities 1928-1950
Arthur Brown Jr: Income 1928-1948
Arthur Brown Jr: Expenses 1928-1950
Arthur Brown Jr: Cash Receipts 1928-1948
Arthur Brown Jr: Voucher Register 1928-1931
Arthur Brown Jr: Voucher Register 1931-1936
Arthur Brown Jr: Voucher Register 1936-1942
Arthur Brown Jr: Bank Statement 1927-1935
Arthur Brown Jr: Bank Statement 1936-1943
Arthur Brown Jr: Bank Statement 1944-1950
Arthur Brown Jr: Journal 1928-1935
Arthur Brown Jr: Journal 1936-1950
Arthur Brown Jr: Office Accounts Ledger Cover circa 1928
John Bakewell & Arthur Brown, Jr., Associated: Cash Book 1925-1939
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, Journal 1940-1942
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, Cash Book 1940-1942
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, Assets and Liabilities 1940-1942
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, Income and Expenses 1940-1942
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, John Bakewell 1940-1942
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, Arthur Brown, Jr. 1940-1942
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, Statements 1940-1942
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, Accounts Receivable 1940-1942
John Bakewell & Arthur Brown, Jr., Associated: Bookkeeping Records, Job Book 1940-1942
Bakewell & Weihe: Bookkeeping Records: Division of Profits 1932
Bakewell & Weihe: Bookkeeping Records: Journal 1928-1945
Bakewell & Weihe: Bookkeeping Records: Cash Box 1928-1937
Bakewell & Weihe: Bookkeeping Records: Cash Box 1937-1945
Bakewell & Weihe: Bookkeeping Records: Statements 1930-1945
Bakewell & Weihe: Bookkeeping Records: Profit & Loss 1928-1929
Bakewell & Weihe: Bookkeeping Records: Expenses 1930-1945
Bakewell & Weihe: Bookkeeping Records: Bakewell Account 1928-1946
Bakewell & Weihe: Bookkeeping Records: Weihe Account 1928-1946
Bakewell & Weihe: Bookkeeping Records: Balance 1928-1945
Bakewell & Weihe: Bookkeeping Records: Accounts Receivable 1928-1946
Bakewell & Weihe: Bookkeeping Records: Accounts Payable 1929-1944
Bakewell & Weihe: Bookkeeping Records: Overhead Refunds 1944-1945
Public Relations 1911-1950 Subseries 3.4
Arrangement
Scope and Content Note
Portfolio circa 1941
Press Releases & Correspondence with Publishers 1911-1950
Product Literature 1910-1955 Subseries 3.5
Arrangement
Scope and Content Note
Building Materials & Services 1910-1955
Decorators: Reynolds, George undated
Sculptors: Crenier, Henri undated
Sculptors: Cummings, Earl 1926
Sculptors: Derujinksky 1937-1938
Sculptors: Gaumont undated
Sculptors: Graham, Celia A. undated
Sculptors: Malmquist, O.C. 1934
Sculptors: Miscellaneous undated
Sculptors: Schnier, Jacques 1935-1936
Sculptors: Walter, Edgar circa 1927
Appointment Books 1921 Subseries 3.6
Arrangement
Scope and Content Note
Arthur Brown, Jr. Date book 1921
John Bakewell, Jr. Date book 1921
Project Records 1900-1957 Series 4
Arrangement
Scope and Content Note
Project Lists 1910-1949 Subseries 4.1
Arrangement
Scope and Content Note
Filing Tubes Index circa 1940
Miscellaneous Filing Indexes circa 1940
Project Card File circa 1940
Bakewell & Brown Drawing Index "Book No. 1" 1911
Bakewell & Brown Drawing Index "Book No. 2" 1912-1918
Bakewell & Brown Drawing Index "Book No. 3" 1917-1920
Bakewell & Brown Drawing Index "Book No. 4" 1920-1927
Bakewell & Brown Drawing Index "Book No. 5" 1924-1927
Arthur Brown, Jr. Drawing Index "Book No. 6" 1928-1938
Bakewell & Brown/Arthur Brown, Jr. Envelope Index circa 1926-1937
Arthur Brown, Jr. Drawing Index Washington DC 1929-1936
Arthur Brown, Jr. Drawing Index Federal Building and Jobs 1939-1949 1930-1949
Fireplaces Designed in the Office circa 1910
San Francisco Surveys and Photos of Waterfront circa 1920
Comparative Porticos and Monumental Buildings circa 1934
Balusters circa 1930
Comparison of Towers by Arthur Brown, Jr. circa 1940
Files and Photographs 1900-1957 Subseries 4.2
Arrangement
Scope and Content Note
Note
Drawings 1904-1949 Subseries 4.3
Arrangement
Scope and Content Note
Note
Full Scale Detail Drawings 1909-1937 Subseries 4.4
Arrangement
Scope and Content Note
Note
Pasadena City Hall 1925-1928 Series 5
Arrangement
Files and Photographs 1925-1928 Subseries 5.1
Arrangement
Scope and Content Note
Specifications 1925-1928
Correspondence & clippings 1925-1928, 1953
Photograph 1925-1928
Drawings 1925-1928 Subseries 5.2
Arrangement
Scope and Content Note
Drawings: sheets 1-9B 1925
Note
Drawings: sheets 101-111, 643, 709, 732, 756 1925
Note
Drawings: surveys & plans for future development 1924-1925
Drawings: sheets: S1-22 1925-1928
Note
Drawings: sheets: 3M, 6M, 10M, 19M, 28M, 30M, 31M, 652, 809, 814, 821, 821A, 851 1925-1928
Drawings: miscellaneous 1925-1928
Drawings: perspective, floor plans w/ room numbers 1925-1928
Full-Scale Detail Drawings 1925-1928 Subseries 5.3
Arrangement
Scope and Content Note
Drawings: miscellaneous drawings 1925-1928
Note
Drawings: sheets F1-21 1925-1928
Note
Drawings: sheets 141-154 1925-1928
Note
Drawings: sheets 155-164 1925-1928
Note
Drawings: sheets 165-171 1925-1928
Note
Drawings: sheets 500-503 1925-1928
Note
Drawings: sheets 504-507 1925-1928
Note
Drawings: sheets 507A-510 1925-1928
Note
Drawings: sheets 510-520 1925-1928
Note
Drawings: sheets 521-527 1925-1928
Note
Drawings: sheets 532-535 1925-1928
Note
Drawings: sheets 536-540 1925-1928
Note
Drawings: sheets 541-550 1925-1928
Note
Drawings: sheets 551-560 1925-1928
Note
Drawings: sheets 560-569 1925-1928
Note
Drawings: sheets 570-580 1925-1928
Note
Drawings: sheets 581-588 1925-1928
Note
Drawings: sheets 589 1925-1928
Note
Drawings: sheets 590-599 1925-1928
Note
Drawings: sheets 601-629 1925-1928
Note
Drawings: sheets 631-663 1925-1928
Note
Drawings: sheets 664-699 1925-1928
Note
Drawings: sheets 700-708 1925-1928
Note
Drawings: sheets 710-720 1925-1928
Note
Drawings: sheets 721-735 1925-1928
Note
Drawings: sheets 736-750 1925-1928
Note
Drawings: sheets 751-760 1925-1928
Note
Drawings: sheets 800-862 1925-1928
Note
Saint Mark's Cathedral 1926-1949 Series 6
Arrangement
Scope and Content Note
Files and Photographs 1926-1949 Subseries 6.1
Arrangement
Scope and Content Note
Correspondence 1926-1929
Correspondence 1929-1930
Correspondence 1930-1947
Correspondence 1947-1949
Reports on Trips to Seattle 1929-1930
Travel Expense Reports 1926-1930
Ephemera and Fundraising 1926-1931
Upholstery Samples circa 1930
Clippings 1927-1947
Contracts 1926-1928
Receipts from Blueprint Orders 1927-1932
Cost Estimates and Proposals 1927-1930
Certificates 1-16 1928-1930
Certificates 17-31 1930-1931
Reports and Tests 1929
Specifications: Second Scheme 1927
Specifications 1928-1930
Construction Photographs 1929-1930
Construction Photographs and Model Photographs 1929-1930
Drawings 1927-1930 Subseries 6.2
Arrangement
Scope and Content Note
Drawings and Sketches circa 1927
Drawings: perspectives circa 1928
Sketches 1927-1930
Sketches 1927-1930
Sketches 1927-1930
Sketches 1927-1930
Sketches 1927-1930
Sketches 1927-1930
Sketches 1927-1930
Drawings 1927
Drawings 1928
Drawings 1928
Drawings 1929
Drawings 1930
Drawings 1927-1930
Drawings 1927-1930
Drawings: sheets: 101-133 1929
Drawings: preliminary and final temporary scheme 1927-1930
Full Scale Details Drawings: sheets 501-519 1927-1930
Note
San Francisco City Hall 1912-1918, 1953 Series 7
Arrangement
Scope and Content Note
Files and Photographs 1912-1918, 1953 Subseries 7.1
Arrangement
Scope and Content Note
Letters of Congratulations 1912
Correspondence 1912
Ground Breaking Ceremony Program 1913
Notes circa 1913
Correspondence 1918-1951
Future Occupancy of City Hall 1953
Clippings 1912-1915
Clippings 1925-1943
Clippings 1948-1956
Clippings 1925, 1933, 1938-1951
Research and Specifications 912-1914
Construction Photographs 1913
Photographs circa 1915-1929
Photographs undated
Photographs circa 1965
Photograph circa 1915
Drawings 1912-1916 Subseries 7.2
Arrangement
Scope and Content Note
Drawings and Sketches circa 1912
Reference Copies: Full Scale sheets: 2, 7-16, 18-21, 23 1913-1915
Reference Copies: Full Scale sheets: 101-104, 112-114, 132, 134, 156, 160, 172, 173, F54, F65 1913-1915
Reference Copies: Reduced Scale sheets: 8, 10-12, 15-16 1913
Reference Copies: Reduced Scale sheets: 17, 19, 22, 101, 103-104 1913
Reference Copies: Reduced Scale sheets: 107-108A, 122-123, 133 1913
Reference Copies: Reduced Scale sheets: 135, 156, 160, 172, 175A 1913
Competition drawing portfolio, floor plan portfolio 1912-1913
Print of old city hall, competition entry drawing by Righetti & Headman circa 1900, 1912
Competition drawings 1912
Note
Competition drawings 1912
Note
Competition drawings 1912
Note
Competition drawings 1912
Note
Cupola circa 1913
Preliminary Sketches circa 1913
Exterior Sketches 1913
Exterior Sketches 1913
Interior & Exterior Detail Sketches 1914-1916
Interior & Exterior Detail Sketches 1916-1916
Hand-Colored Prints 1913-1916
Drawings: sheets: 17, 33, 38, 48-49, 51, 108A, 178, 187, 190, 193, 18E, 103E-106E, F188-189 1915
Drawings: sheets: 208E-210E, 213E, 257, 330, 330A, 350, 368, 384-385, 389, 396, 401 1914-1916, 1927
Drawings: sheets 1-11 1913-1914
Note
Drawings: sheets 15-23, 26-27 1913-1915
Note
Drawings: sheets 101-107A, 109, 111-112 1913-1915
Note
Drawings: sheets 113-123 1914-1915
Note
Drawings: sheets 124-135, 137-138 1913-1915
Note
Drawings: sheets 2-7, 156-158, 160, 172-183 1912-1915
Note
Drawings: sheets S1-35 1913-1914
Note
Drawings: sheets S1-17, S30-31 1913-1914
Note
Drawings: sheets 7E-17E 1914
Note
Drawings: sheets 7P, 8HP-13HP, 14H, 15P-17P, 24P 1913-1914
Note
Drawings: sheets 108, 175, F65, 379 1913-1914
Note
Drawings: façade dome & lantern 1913-1915
Note
Drawings: masonry drawings circa 1914
Drawings: plaster model drawings, 10, 12-14, 31, 44, 57 1915
Drawings 1913-1914
Full Scale Detail Drawings 1912-1915 Subseries 7.3
Arrangement
Scope and Content Note
Drawings: sheets 176-199 1912-1915
Note
Drawings: sheets 203-204 1912-1915
Note
Drawings: sheets 206-208 1912-1915
Note
Drawings: sheets 210-211 1912-1915
Note
Drawings: sheets 214-216 1912-1915
Note
Drawings: sheets 217-218 1912-1915
Note
Drawings: sheets 219-220 1912-1915
Note
Drawings: sheets 221-223, 225 1912-1915
Note
Drawings: sheets 224, 226-227 1912-1915
Note
Drawings: sheets 228-230 1912-1915
Note
Drawings: sheets 231-235 1912-1915
Note
Drawings: sheets 236-242 1912-1915
Note
Drawings: sheets 243-251 1912-1915
Note
Drawings: sheets 253-265 1912-1915
Note
Drawings: sheets 266-276 1912-1915
Note
Drawings: sheets 277-287 1912-1915
Note
Drawings: sheets 288-291 1912-1915
Note
Drawings: sheets 292-295 1912-1915
Note
Drawings: sheets 297-315 1912-1915
Note
Drawings: sheets 316-325 1912-1915
Note
Drawings: sheets 326-337 1912-1915
Note
Drawings: sheets 338-367 1912-1915
Note
Drawings: sheets 369-383 1912-1915
Note
Drawings: sheets 386-399 1912-1915
Note
Drawings: sheets 101E-102E, 211E 1912-1915
Note
Drawings: sheets F30-64 1912-1915
Note
Drawings: sheets F66-82, F192-193 1912-1915
Note
San Francisco War Memorial 1919-1951 Series 8
Arrangement
Scope and Content Note
Files and Photographs 1921-1941 Subseries 8.1
Arrangement
Scope and Content Note
Correspondence 1921-1925
Correspondence 1927-1929
Correspondence 1933, 1937
Progress Reports on Plans 1928-1929
Board of Trustees Meeting Minutes 1931-1932
Board of Trustees Meeting Minutes 1932-1933
Contracts 1924-1934
Specifications 1931-1936
Alterations and Additions 1935-1941, 1953
San Francisco Museum of Art 1947
Ephemera 1926, 1931-1932
Clippings 1920-1939
Clippings 1951-1956
Photographs circa 1932
Photographs circa 1940
Photographs circa 1930
Photographs 1923, 1932
Drawings 1919-1940 Subseries 8.2
Arrangement
Scope and Content Note
Drawings and Sketches circa 1925
Drawings circa 1930
Sketches and Drawings 1919-1934
Presentation Drawings 1926
Drawings 1923, 1932
Drawings 1924-1928
Drawings & Drawings, additions & alterations 1930-1932, 1934-1940
Drawings: sheets 1A, 3-22 1931
Drawings: sheets 23-49 1931
Drawings: sheets 4-28 1932
Drawings: sheets 29-49 1932
Drawings: sheets S1-30 1929, 1931
Drawings: miscellaneous drawings circa 1930
Drawings: foundation plans, structural 1929
Drawings: sheets 3-38 1931
Drawings: sheets 4-16, 20-25 1928
Drawings: sheets 4-15 1932
Drawings: miscellaneous circa 1930
Drawings: sheets S1-30 1929, 1931
Drawings: foundation plans, structural 1929
Longitudinal Section Presentation Drawings 1926
United States Government 1909, 1927-1941, 1956-1957 Series 9
Arrangement
Scope and Content Note
Board of Architectural Consultants 1927-1935 Subseries 9.1
Arrangement
Scope and Content Note
Correspondence 1927
Meeting Minutes 1927-1934
Drawings 1930-1935
Drawings 1928-1932
Department of Labor Building/Interstate Commerce Commission Building/Connecting Wing 1927-1941 Subseries 9.2
Arrangement
Files and Photographs 1927-1941 9.2.1
Arrangement
Scope and Content Note
Correspondence 1927-1941
Contracts 1928-1932
Specifications (for Bidders): Excavating/Foundations, 1933
Specifications (for Bidders): Landscaping/Sprinklers, Lighting Fixtures 1933
Specifications and Contracts: Models, Sculpture 1934-1935
Specifications (for Bidders): General 1932-1935
Specifications: Motion Picture, Sound, Dictaphone, 1934-1935
Specifications: Steel Shelving, Furniture 1934-1935
Specifications: Miscellaneous Fittings 1934-1935
Specifications: Furniture 1934
Specification Addendums 1933-1934
Cost Data 1933-1937
Payment Vouchers 1933-1937
Clippings 1929-1952
Reference Photographs 1934
Sculpture Photographs 1935
Photographs 1932-1933
Photographs circa 1940
Photographs 1935
Construction Photographs and Aerial View circa 1933
Oak Stain Sample 1934
Drawings 1927-1935 9.2.2
Arrangement
Scope and Content Note
Note
Drawings: miscellaneous 1929
Drawings: sheets B1-27, B100-150 1933-1935
Drawings: sheets B151-231 1933-1935
Drawings: sheets BS405-1 to 419-5, BP400-1 to 400-5 1933-1935
Drawings: sheets BF401-1 to 404-10 1933-1935
Drawings: sheets BE 450-492, BP450-484, BPH491-493 1933-1935
Drawings: sheets PA 22-23 1929
Drawings: Sculpture 1935
Drawings: sheets PG 4-9, 11-12, 14 1929
Drawings: sheets PSICC 30-31, PA 18, 27, 29, 32, 59; PSL 22-29 1927, 1929
Drawings 1933
Drawings circa 1933
Drawings: Subway, sheets: B50-57 1933
Drawings: miscellaneous 1934-1935
Drawings: sheets PSICC 20-27 1929
Drawings: Federal Triangle General Plan, Labor/ICC studies 1 & 2, sheets PA15-17, 32; PSICC 32, 35 1927, 1929
Drawings: sheet PG10 1929
Drawings: planting, walks, sprinkler & lighting 1931-1933
Full Scale Detail Drawings 1929-1935 9.2.3
Arrangement
Scope and Content Note
Note
Drawings: sheets B2000-2012 1933-1935
Drawings: sheets B2011-2030 1933-1935
Drawings: sheets B2031-2050 1933-1935
Drawings: sheets B2051-2070 1933-1935
Drawings: sheets B2071-2090 1933-1935
Drawings: sheets B2091-2125 1933-1935
Drawings: sheets B2126-2139, 2150-2159, 2198 1933-1935
Drawings: sheets F1-20 1929-1935
Note
Drawings: sheets F21-35 1929-1935
Note
Drawings: sheets F36-45 1929-1935
Note
Drawings: sheets F46-84 1929-1935
Note
Drawings: sheets FW1-24 1929-1935
Note
Drawings: sheets B1-2C, B2098 1929-1935
Note
Drawings: sheets B58, B2044A, BF61-67, BM300-315 1929-1935
Note
Drawings: sheets BM316-329 1929-1935
Note
Drawings: sheets BM330-349 1929-1935
Note
Drawings: sheets BM352-398 1929-1935
Note
Drawings: sheets BM401-430 1929-1935
Note
Drawings: sheets BF87-105 1929-1935
Note
Drawings: sheets BF106-126 1929-1935
Note
San Francisco Federal Office Building 1928-1936 Subseries 9.3
Files and Photographs 1928-1936 9.3.1
Arrangement
Scope and Content Note
Correspondence 1928-1936
Contracts: Engineers 1931-1932
Specifications/Contracts 1932-1933
Specifications: Rough Excavating 1932
Specifications: Topographical Survey, Test Boring, Water Analysis, Old Foundations, Excavating, Elevators 1932-1935
Specifications: Hardware, Lighting Fixtures 1932-1935
Specifications: Cover 1932-1935
Specifications: General - First Issue 1933
Specifications: Elevator Plant [1933]
Specifications: Second Series - As Built 1933-1935
Specifications: Mechanical, Revisions 1935
Specifications: Revisions 1936
Clippings 1931-1941
Photographs circa 1931-1934
Photographs circa 1940
Photographs 1931, circa 1933
Photographs circa 1935
Drawings 1931-1935 9.3.2
Arrangement
Scope and Content Note
Note
Drawings, Miscellaneous 1931
Drawings: sheets B1-9, B100-102, B201-227, B401-423 1932-1935
Drawings: sheets BE450-460, BP450-459, BPH460, BH450-461, BHP462 1932-1935
Drawings 1931, circa 1933
Drawings 1931
Drawing: Fulton Street Elevation 1931
Full Scale Detail Drawings 1931-1935 9.3.3
Arrangement
Scope and Content Note
Note
Drawings: sheets B2000-2025 1932-1935
Drawings: sheets B2026-2044 1932-1935
Federal Reserve Board Competition 1935 Subseries 9.4
Scope and Content Note
Correspondence and Drawings 1935
Drawings 1935
San Francisco Subtreasury Competition 1909 Subseries 9.5
Arrangement
Scope and Content Note
Correspondence and Drawings 1909
Drawings 1909
U.S. Capitol East Front Extension Committee 1956-1957 Subseries 9.6
Arrangement
Scope and Content Note
Correspondence 1956-1957
Notes 1956-1957
Meeting Agendas and Reports 1956-1957
Photographs 1956-1957
Drawings 1956-1957
Drawings 1956-1957
University of California, Berkeley 1910-1954 (bulk 1938-1948) Series 10
Arrangement
Scope and Content Note
Supervising Architect Records 1938-1949 Subseries 10.1
Arrangement
Correspondence 1937-1949 10.1.1
Arrangement
Scope and Content Note
Correspondence and Notes 1937-1948
Correspondence and Notes 1948-1951
Correspondence re: Architects' Fees 1939-1946
Correspondence re: Granitex (see also Administration Building correspondence) 1948
Contract and Revisions 1938, 1945
Pay Stubs 1938-1949
Projects Supervised 1939-1949 10.1.2
Arrangement
Scope and Content Note
Building Committees 1944-1948
Executive Architects - Correspondence and Notes 1944-1948
Executive Architects - "Dossiers" and Correspondence 1946-1947
"Dossiers" - Engineer and Architects 1944-1948
Building Proposals - Various 1939-1944
Building Proposals - Engineering 1943-1944
Cost Data - Various Projects 1940-1946
Cost Data, Engineering - Various Projects 1940-1943
Various Projects: Correspondence and Notes 1938-1949
Women's Dormitory: Correspondence 1938-1939
Remington Rand Building/First Street Store Front, alterations 1940-1943
Little Theater: Correspondence 1938-1942
Little Theater: Cost Estimates, Preliminary Designs, Research 1938
Little Theater: Drawings 1938-1942
184" Cyclotron Projects "D" and "E": Correspondence 1944-1947
Forestry Building: Specifications 1946
Classroom Building and Auditorium: Correspondence 1938
Classroom Building 1948
Public Health Building 1947-1948
Hilgard Hall and Haviland Hall, repairs 1948
Campus Planning 1938-1947 10.1.3
Arrangement
Scope and Content Note
Committee on Campus Development and Building Location - Meeting Minutes 1938-1947
Campus Planning 1940-1946
Campus Planning 1946-1947
Campus Planning: Report on Status of the "General 1944
Campus Planning: Report on Status of the "General Plan" - Drafts and Notes 1944
Campus Planning: Report on Status of the "General Plan" - Regents' Committee on Grounds and Buildings 1944
Campus Planning: Property Acquisition 1944-1947
Campus Planning: Proposed Campus Maps and 1940
Campus Planning: Maps of Other University Campuses 1940
Campus Planning: Other University Campuses 1940-1945
General Plan Drawings 1944
Project Records 1910-1954 (bulk 1938-1949) Subseries 10.2
Arrangement
Administration Building (Sproul Hall) 1938-1949 10.2.1
Arrangement
Scope and Content Note
Correspondence and Notes 1938-1940
Correspondence and Notes 1940-1942
Correspondence and Notes 1942-1949
Certificates 1940-1942
Landscape Specifications 1948
Clippings 1940-1953
Photographs 1940-1943
Drawings circa 1940
Drawings 1939-1941
Cyclotron Building 1939-1947 10.2.2
Arrangement
Scope and Content Note
Correspondence 1940-1954
184" Cyclotron Building 1939-1941
184" Cyclotron Building 1941-1943
Project "B" - Laboratory and Shop Building 1942-1943
Project "C" - Lab Building, Storehouse, Sheet Metal Shop 1943
Cost Estimates 1940-1943
Clippings 1940-1954
Drawings: 184" Cyclotron 1940, 1947
Emergency Classroom Building (Minor Hall) 1940-1948 10.2.3
Arrangement
Scope and Content Note
Correspondence and Notes 1940-1948
Certificates and Change Orders 1941-1942
Drawings 1940
Infirmary Building (Student/Cowell Hospital) 1927-1930, 1947 10.2.4
Arrangement
Scope and Content Note
Contracts 1927, 1929
Certificates 1929-1930
Specifications 1928-1929
Floor Plans, Change Orders 1929-1930
Drawings 1927-1930, 1947
Library Annex (Bancroft Library) 1934-1950 10.2.5
Arrangement
Scope and Content Note
Research/Planning 1934-1945
Correspondence and Notes 1938-1946
Correspondence and Notes 1947-1948
Correspondence and Notes 1949
Correspondence and Notes 1945-1950
Specifications 1948
Landscaping Specifications 1949
Furniture and Equipment 1949
Contracts 1945-1947
Contract and Change Orders: Elevator Work 1948-1948
Contract and Change Orders: Plumbing/Heating 1948-1949
Contract and Change Orders: General Contractor 1948-1949
Contract and Change Orders: Electrical 1948-1949
Construction Progress Reports 1948
Test Reports - Concrete 1948-1949
Certificates 1948-1949
Job Costs 1945-1949
Clippings 1948-1952
Photographs circa 1948-1952
Wall Color Sample circa 1948
Drawings 1946-1950
Drawings 1946-1950
Drawings 1944-1950
Drawings 1946-1949
Drawings 1944-1945
Drawings: sheets A1-38 1947
Drawings: sheets 108, 111, S1-15, L1-3, furniture 1947-1949
Medical-Physics Building (Donner Lab) 1941-1943, 1947 10.2.6
Arrangement
Scope and Content Note
Correspondence and Certificates 1941-1943
Annex Building 1942-1943
Drawings 1941
Drawings, addition 1947
Miscellaneous Projects 1910, 1918, 1927-1948 10.2.7
Arrangement
Scope and Content Note
Class of 1910 Bridge: Drawings, Photographs and Clippings 1910-1927
Class of 1910 Bridge: Drawings 1910
Dormitories (proposed) n.d.
Sather Tower Plaque 1918
Shop Buildings for Corporation Yard: Correspondence 1939-1940
Shop Building for Corporation Yard: Drawings 1938-1939
Contracts: Various Projects 1927-1948
Selected items digitized from this collection.
Scope and Content Note
Watercolor of a Mediterranean style building. 1895 BANC MSS 81/142 c
Additional Note
Architectural drawing of a cross-section of a building. circa 1897 BANC MSS 81/142 c
Additional Note
Plan du 1re Etage [first floor plan for building]. circa 1987 BANC MSS 81/142 c
Additional Note
Rez-de-chavussee [ground floor plan for building]. circa 1897 BANC MSS 81/142 c
Additional Note
Plan du Demt. Soul-sol [basement floor plan for building]. circa 1897 BANC MSS 81/142 c
Additional Note
Sketch of tower on upper story of building. circa 1897 BANC MSS 81/142 c
Additional Note
Project Gare de Passage [floor plan and elevation]. circa 1897 BANC MSS 81/142 c
Additional Note
Sketch of man standing next to glass vitrine. circa 1897 BANC MSS 81/142 c
Additional Note
Rough pencil sketch and list for glass vitrine. circa 1897 BANC MSS 81/142 c
Additional Note
Glass case for exposition of precious objects. circa 1897 BANC MSS 81/142 c
Additional Note
Bridge comparison sketches. 1900 BANC MSS 81/142 c
Additional Note
Fontanne Adossee (front). 1898 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Fontanne Adossee (back). 1898 BANC MSS 81/142 c
Additional Note
"Facade sur Rue," architectural drawing of Caisse Nationale d'Epargne. 1897 BANC MSS 81/142 c
Additional Note
Architectural drawings, signed by Arthur Brown, Jr. 1897 BANC MSS 81/142 c
Additional Note
Architectural drawings, signed by Arthur Brown, Jr. 1897 BANC MSS 81/142 c
Additional Note
Architectural drawing of the Palace of Justice, signed by Arthur Brown, Jr. 1897 BANC MSS 81/142 c
Additional Note
Architectural drawing of a summer reading room in a park, signed by Arthur Brown, Jr. 1897 BANC MSS 81/142 c
Additional Note
Rendered drawing of a carved ceiling, signed by Arthur Brown, Jr. December 1899 BANC MSS 81/142 c
Additional Note
Market Hall front façade, rejected study. 1899 BANC MSS 81/142 c
Additional Note
Market hall beam. 1899 BANC MSS 81/142 c
Additional Note
Market hall cross-section. 1899 BANC MSS 81/142 c
Additional Note
"Half of my final study for my front façade of the Market." 1899 BANC MSS 81/142 c
Additional Note
Market hall main façade, final study. 1899 BANC MSS 81/142 c
Additional Note
"The final study for my 'Stone project in Construction.'" 1899 BANC MSS 81/142 c
Additional Note
Drawing of a male nude sculpture. 1899-1901 BANC MSS 81/142 c
Additional Note
Life drawing of a nude man. 1899-1901 BANC MSS 81/142 c
Additional Note
Drawing of a female nude sculpture. 1899-1901 BANC MSS 81/142 c
Additional Note
Colored sketch of a campanile. 1900 BANC MSS 81/142 c
Additional Note
Campanile. 1900 BANC MSS 81/142 c
Additional Note
Un Campanile (Les Medailles des Concours d'Architecture, plate 59). 1900 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Decoration of President’s Yacht. 1900 BANC MSS 81/142 c
Additional Note
Interior of a Loggia. 1900 BANC MSS 81/142 c
Additional Note
Interior of a Loggia (with color). 1900 BANC MSS 81/142 c
Additional Note
Naval Museum ground plan. 1900 BANC MSS 81/142 c
Additional Note
Naval Museum elevation. 1900 BANC MSS 81/142 c
Additional Note
Une Grille. 1900 BANC MSS 81/142 c
Additional Note
Une Grille (plate from Les Concours d'Ecole, Section d'Architecture). 1900 BANC MSS 81/142 c
Scope and Content Note
Additional Note
An Episcopal Throne. 1901 BANC MSS 81/142 c
Additional Note
An Episcopal Throne. 1901 BANC MSS 81/142 c
Additional Note
An Episcopal Throne (Les Medailles des Concours d'Architecture, plate 78). 1901 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Preliminary sketch of bridge. 1901 BANC MSS 81/142 c
Additional Note
Architectural sketch of Bridge. 1901 BANC MSS 81/142 c
Additional Note
Preliminary drawing of bridge. 1901 BANC MSS 81/142 c
Additional Note
Preliminary sketch of bridge. 1901 BANC MSS 81/142 c
Additional Note
Preliminary sketch of bridge. 1901 BANC MSS 81/142 c
Additional Note
Preliminary sketch of bridge. 1901 BANC MSS 81/142 c
Additional Note
Military school cross-section. 1901 BANC MSS 81/142 c
Additional Note
"Fleur de Concours," entry to Orangerie. 1901 BANC MSS 81/142 c
Additional Note
Garden Pavilion. 1901 BANC MSS 81/142 c
Additional Note
Bottom of stair railing. 1901 BANC MSS 81/142 c
Additional Note
Bottom of stair railing. 1901 BANC MSS 81/142 c
Additional Note
Detail of decoration in stair railing. 1901 BANC MSS 81/142 c
Additional Note
Architectural drawing of National Painting House. 1901 BANC MSS 81/142 c
Additional Note
"Rez de Chaussee," ground floor plan of savings bank. 1901 BANC MSS 81/142 c
Additional Note
"Facade sur Rue," savings building elevation. 1901 BANC MSS 81/142 c
Additional Note
Sketch of door to Thrown Room of Louis XVI. 1902 BANC MSS 81/142 c
Additional Note
Door to Thrown Room of Louis XVI. 1902 BANC MSS 81/142 c
Additional Note
Palais de l'Enfance cross-section sketch. 1902 BANC MSS 81/142 c
Additional Note
Palais de l'Enfance floor plan. 1902 BANC MSS 81/142 c
Additional Note
Palais de l'Enfance facade. 1902 BANC MSS 81/142 c
Additional Note
Palais de l'Enfance elevation. 1902 BANC MSS 81/142 c
Additional Note
Palais de l'Enfance floor plan and elevation. 1902 BANC MSS 81/142 c
Additional Note
Concours Labarre - Un Palais de l'Enfance (Les Medailles des Concours d'Architecture, plates 106-107). 1902 BANC MSS 81/142 c
Additional Note
Drawing for frontispiece of L'Oeuvre d'Architecture de C. Garnier. 1902 BANC MSS 81/142 c
Additional Note
Loge in the Grande Theater. 1902 BANC MSS 81/142 c
Additional Note
Monumental Fountain. 1902 BANC MSS 81/142 c
Additional Note
Belfry. 1903 BANC MSS 81/142 c
Additional Note
Belfry. 1903 BANC MSS 81/142 c
Additional Note
Glass case for exposition of precious objects (Prix Rougevin). 1903 BANC MSS 81/142 c
Additional Note
Un place publique. 1903 BANC MSS 81/142 c
Additional Note
Un place publique. 1903 BANC MSS 81/142 c
Additional Note
Groupe de Laboratoires d'Ateliers Municipaux [research station floor plan]. 1903 BANC MSS 81/142 c
Additional Note
Municipal bath house cross-section. circa 1900 BANC MSS 81/142 c
Additional Note
Municipal bath house elevation. circa 1900 BANC MSS 81/142 c
Additional Note
Municipal bath house cross-section. circa 1900 BANC MSS 81/142 c
Additional Note
Municipal bath house cross-section. circa 1900 BANC MSS 81/142 c
Additional Note
Naval Shipyard floor plan. circa 1900 BANC MSS 81/142 c
Additional Note
Un Chantier de Construction Navale [naval shipyard floor plan]. circa 1900 BANC MSS 81/142 c
Additional Note
Temple Emanu-el, S.F. Cal. [floor plan]. circa 1900 BANC MSS 81/142 c
Additional Note
Un Campanile a la Partie Superieur d'un Hotel de Ville (from Les Concours d’Ecole, Section de Architecture). 1900-1903 BANC MSS 81/142 c
Additional Note
Architectural drawing with floorplan and elevation. 1900-1903 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Church altar. 1900-1903 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Le Construction Modern, cover. March 23, 1901 BANC MSS 81/142 c
Additional Note
Le Construction Modern, page 292. March 23, 1901 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Concours Rougevin, Un Trone Episcopal (Le Construction Modern, plate 67). April 6, 1901 BANC MSS 81/142 c
Additional Note
Le Construction Modern, pages 196-197. January 24, 1903 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Le Construction Modern, page 315. April 4, 1903 BANC MSS 81/142 c
Additional Note
Le Construction Modern, page 316. April 4, 1903 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Concours Rougevin, Une Vitrine (Le Construction Modern, plate 55). April 4, 1903 BANC MSS 81/142 c
Additional Note
Le Construction Modern, page 532. August 8, 1903 BANC MSS 81/142 c
Additional Note
Le Construction Modern, page 533. August 8, 1903 BANC MSS 81/142 c
Additional Note
Le Construction Modern, page 534. August 8, 1903 BANC MSS 81/142 c
Additional Note
Concours du Grand Prix de Rome, Une Place Publique. (Le Construction Modern, plates 91-92). August 8, 1903 BANC MSS 81/142 c
Additional Note
Le Construction Modern, page 535. August 8, 1903 BANC MSS 81/142 c
Additional Note
Arthur Brown, Jr. seated at desk. circa 1915 BANC MSS 81/142 c
Additional Note
John Bakewell Jr., Arthur Brown Jr., Jean-Louis Bourgeois, and John Baur in front of a scale model of part of the San Francisco City Hall. circa 1913 BANC MSS 81/142 c
Additional Note
Jean-Louis Bourgeois at drafting desk with cigar. 1915 BANC MSS 81/142 c
Additional Note
Jean-Louis Bourgeois at drafting desk with cigar. 1915 BANC MSS 81/142 c
Additional Note
L. Bourgeois architectural sculpture details for Panama-Pacific International Exhibition building. circa 1914 BANC MSS 81/142 c
Additional Note
Oakland's Terminal Depot, CPRR, View Looking West. circa 1870-1896 BANC MSS 81/142 c
Additional Note
Berkeley City Hall. circa 1960? BANC MSS 81/142 c
Additional Note
Cover of pamphlet: The Story of Congregation Emanu-El. 1915-1990 BANC MSS 81/142 c
Additional Note
"The Pulpit," detail of page 8 from pamphlet: The Story of Congregation Emanu-El. 1915-1990 BANC MSS 81/142 c
Additional Note
Grand Prix-Bigot (+Brown & Greenley). circa 1900 BANC MSS 81/142 c
Additional Note
[Ground plan] Grand Prix-Bigot (+Brown & Greenley). circa 1900 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Photographic reproduction of an architectural drawing. circa 1905 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Photographic reproduction of an architectural drawing. circa 1905 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Photographic reproduction of an architectural drawing. circa 1905 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Photographic reproduction of an architectural drawing. circa 1900 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Photographic reproduction of an architectural drawing. circa 1900 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Photographic reproduction of an architectural drawing (ground plan). circa 1905 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Sketch on back of mount. circa 1900 BANC MSS 81/142 c
Additional Note
Photographic reproductions of architectural drawings in a paper mount. circa 1905 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Photographic reproductions of architectural drawings in a paper mount. circa 1905 BANC MSS 81/142 c
Additional Note
Premier Second Grand Prix du Rome- Une Chateau d'Eau - M. Janin. 1903-1922 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Grand Prix de Rome, Un Chateau d'Eau, M. Camille Lefevre (from Les Medailles des Concours d'Architecture, plates 186-187). 1904-1905 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Beta Theta Pi House, Ernest Coxhead, architect. circa 1900? BANC MSS 81/142 c
Additional Note
Workers sitting on pillars in front of the mural "Builders." BANC MSS 81/142 c
Additional Note
Washington Street elevation, Oakland City Hall Competition. circa 1910 BANC MSS 81/142 c
Additional Note
Berkeley City Hall. August 28, 1907 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Installation of the Club-rooms for the "Cercle de l'Union" [floorplan]. circa 1908 BANC MSS 81/142 c
Additional Note
Installation of Club-rooms for the "Cercle de l'Union" [longitudinal sections]. circa 1908 BANC MSS 81/142 c
Additional Note
Fire Place for the Cercle de l'Union. 1908 BANC MSS 81/142 c
Additional Note
Alternative Design of Console [for the Cercle de l'Union]. circa 1908 BANC MSS 81/142 c
Additional Note
Installation of Club-rooms for the "Cercle de l'Union" (3/4" detail). circa 1908 BANC MSS 81/142 c
Additional Note
Blueprint map showing location of the buildings on the Fanny A. Morgan ranch. Surveyed 1909 BANC MSS 81/142 c
Additional Note
Sketch of house for Percy Morgan, Los Altos, Calif. circa 1913 BANC MSS 81/142 c
Additional Note
Sketch of house and yard, drawn within a frame for Percy Morgan, Los Altos, Calif. circa 1913 BANC MSS 81/142 c
Additional Note
Sketch of house for Percy Morgan, Los Altos, Calif. circa 1913 BANC MSS 81/142 c
Additional Note
Sketch of house for Percy Morgan, Los Altos, Calif. circa 1913 BANC MSS 81/142 c
Additional Note
Layout of grounds drawn on a grid, Percy Morgan property, Los Altos, Calif. circa 1913 BANC MSS 81/142 c
Additional Note
Sketch of house for Percy Morgan, Los Altos, Calif. circa 1913 BANC MSS 81/142 c
Additional Note
Second floor plan of proposed house for Percy Morgan, Los Altos, Calif. November 8, 1913 BANC MSS 81/142 c
Additional Note
First floor plan of proposed house for Percy Morgan, Los Altos, Calif. November 8, 1913 BANC MSS 81/142 c
Additional Note
Four sketches on one sheet of proposed house for Percy Morgan, including floor plans and front view of house. circa 1913 BANC MSS 81/142 c
Additional Note
Sketch of house for Percy Morgan, Los Altos, Calif. circa 1913 BANC MSS 81/142 c
Additional Note
Incomplete sketch of house for Percy Morgan, Los Altos, Calif. Pt. 1 circa 1913 BANC MSS 81/142 c
Additional Note
Residence for Mr. Percy Morgan, Sketch No. 1 [first floor plan]. October 27, 1913 BANC MSS 81/142 c
Additional Note
Residence for Mr. Percy Morgan. Second Floor Plan, Sketch No. 1 (blueprint). October 27, 1913 BANC MSS 81/142 c
Additional Note
Residence for Mr. Percy Morgan, Sketch No. 1 [first floor plan] (blueprint). October 27, 1913 BANC MSS 81/142 c
Additional Note
Residence for Mr. Percy Morgan. Second Floor Plan, Sketch No. 1. October 27, 1913 BANC MSS 81/142 c
Additional Note
Residence for Mr. Percy Morgan. Second Floor Plan, Sketch No. 1. October 27, 1913 BANC MSS 81/142 c
Additional Note
Layout of garden, including tree locations, on grid, Percy Morgan property, Los Altos, Calif. circa 1913 BANC MSS 81/142 c
Additional Note
Palace of Horticulture [poem]. undated BANC MSS 81/142 c
Additional Note
Palace of Horticulture through gateway, Panama-Pacific International Exhibition. circa 1915 BANC MSS 81/142 c
Additional Note
Palace of Horticulture, Panama-Pacific International Exhibition. circa 1915 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Pacific Service Magazine cover with photograph of Palace of Horticulture at the Panama-Pacific International Exhibition. September 1915 BANC MSS 81/142 c
Additional Note
Trellis elevation for the Palace of Horticulture, Panama-Pacific International Exhibition. circa 1915 BANC MSS 81/142 c
Additional Note
Statues at base of fleche on the tower, Horticulture Building [Palace of Horticulture, Panama-Pacific International Exhibition]. circa 1913 BANC MSS 81/142 c
Additional Note
Ornament for top of dome, Palace of Horticulture, Panama-Pacific International Exhibition. circa 1913 BANC MSS 81/142 c
Additional Note
Vase for niche of tower, Horticulture Building [Palace of Horticulture, Panama-Pacific International Exhibition]. circa 1913 BANC MSS 81/142 c
Additional Note
Horticulture Building back façade, final study. Palace of Horticulture, Panama-Pacific International Exhibition. circa 1913 BANC MSS 81/142 c
Additional Note
Lattice detail for the Palace of Horticulture, Panama-Pacific International Exhibition. circa 1913 Lattice detail for the Palace of Horticulture, Panama-Pacific International Exhibition.
Additional Note
Concept sketch for the Palace of Horticulture, Panama-Pacific International Exhibition. circa 1913 BANC MSS 81/142 c
Additional Note
Concept sketch for the Palace of Horticulture, Panama-Pacific International Exhibition. circa 1913 BANC MSS 81/142 c
Additional Note
Full scale drawing of oak leaf garland for the Palace of Horticulture, Panama-Pacific International Exhibition. circa 1913 BANC MSS 81/142 c
Additional Note
Display Building for the Welch Grape Juice Co., Pavilion Panama-Pacific International Exhibition, San Francisco, Cal., Sheet No. 3. April 11, 1914 BANC MSS 81/142 c
Additional Note
Longitudinal [cross] Section, Temple Emanu-El, San Francisco. 1924 BANC MSS 81/142 c
Additional Note
Panoramic view of Treasure Island with the Golden Gate International Exposition, Yerba Buena Island and the San Francisco-Oakland Bay Bridge. July 8, 1935 BANC MSS 81/142 c
Additional Note
Golden Gate International Exposition ground plan. July 22, 1935 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Golden Gate International Exposition ground plan. July 8, 1935 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Model of Golden Gate International Exposition. November 1938 BANC MSS 81/142 c
Additional Note
Elevation from Lagoon Looking West [Golden Gate International Exposition, San Francisco]. August 15, 1938 BANC MSS 81/142 c
Additional Note
San Francisco Bay Exposition, Yerba Buena Island Shoals, Ground Plan Plots P1 to P12. 1938 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Plan of San Francisco Bay Exposition [Golden Gate International Exposition]. December 1935 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Plan of Plot P-2 Showing Central and South American Buildings of the Pacific. July 12, 1938 BANC MSS 81/142 c
Additional Note
Preliminary Study for the California Group, View Looking East. February 15, 1937 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Japan Pavilion ground plan, Golden Gate International Exposition, San Francisco. circa 1938 BANC MSS 81/142 c
Additional Note
Japan Pavilion, Golden Gate International Exposition, San Francisco. circa 1938 BANC MSS 81/142 c
Additional Note
India, Golden Gate International Exposition. circa 1937 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Tower of the Sun, Golden Gate International Exhibition. circa 1938 BANC MSS 81/142 c
Additional Note
"Fairyland Going Up in Smoke," San Francisco News clipping regarding the burning of Golden Gate International Exposition. February 5, 1941 BANC MSS 81/142 c
Additional Note
Elevation for modeler and plan of shell for fountain, Pasadena City Hall, sheet no. 31M. June 23, 1927 BANC MSS 81/142 c
Additional Note
Architectural drawings of fountain, Pasadena City Hall, sheet no. 809. July 21, 1927 BANC MSS 81/142 c
Additional Note
Architectural drawing of wall around basin of fountain, Pasadena City Hall, left side of sheet no. 837. July 21, 1927 BANC MSS 81/142 c
Additional Note
Architectural drawing of wall around basin of fountain, Pasadena City Hall, right side of sheet no. 837. July 21, 1927 BANC MSS 81/142 c
Additional Note
Architectural drawing of shells and fountain base, Pasadena City Hall, left side of sheet no. 838. July 21, 1927 BANC MSS 81/142 c
Additional Note
Architectural drawing of fountain base, Pasadena City Hall, right side of sheet no. 838. July 21, 1927 BANC MSS 81/142 c
Additional Note
West elevation, San Francisco City Hall competition drawing portfolio. circa 1912 BANC MSS 81/142 c
Additional Note
Pinnacle on top of San Francisco City Hall dome. circa 1913 BANC MSS 81/142 c
Additional Note
Ground Floor Plan, San Francisco City Hall, Drawing No. 7. September 10, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Main Floor Plan, San Francisco City Hall, Drawing No. 8. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Mezzanine Floor Plan, San Francisco City Hall, Drawing No. 9. January 12, 1915 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Second Floor Plan, San Francisco City Hall, Drawing No. 10. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Third Floor Plan, San Francisco City Hall, Drawing No. 11. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Fourth Floor Plan, San Francisco City Hall, Drawing No. 12. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Polk Street Elevation, San Francisco City Hall Elevations, Drawing No. 15. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Van Ness Ave Elevation, San Francisco City Hall, Sheet No. V-16 A, F33. 1914? BANC MSS 81/142 c
Scope and Content Note
Additional Note
McAllister Street Elevation, San Francisco City Hall, Drawing No. 17. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Grove Street Elevation, San Francisco City Hall, Drawing No. 18. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Longitudinal Section, San Francisco City Hall, Drawing No. 19. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Transverse Section on Axis of Building, San Francisco City Hall Sections, Drawing No. 22. June 30, 1914 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Opera House, Veterans Building and San Francisco Museum of Art. circa 1932 BANC MSS 81/142 c
Additional Note
San Francisco War Memorial Group. circa 1930 BANC MSS 81/142 c
Additional Note
Elevation and Section, Building for the 184" Cyclotron, Sheet No. 3 (blueprint). January 14, 1941 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Roof Ventilator, Building for the 184" Cyclotron, Sheet No. 5 (blueprint). January 14, 1941 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Scale Details, Building for the 184" Cyclotron, Sheet 4 (blueprint). January 14, 1941 BANC MSS 81/142 c
Scope and Content Note
Additional Note
184" Cyclotron Area - The Hill. Radiation Laboratory, University of California, Berkeley. August 8, 1947 BANC MSS 81/142 c
Scope and Content Note
Additional Note
Topographic Map, Radiation Laboratory, 184" [Cyclotron] Area and Wilson Tract. Hills behind UC Berkeley. Drawing no. 21-114-S December 4, 1947 BANC MSS 81/142 c
Additional Note
University of California, Berkeley campus circulation plan. May 22, 1940 BANC MSS 81/142 c
Additional Note
Proposed Library Annex [southeast corner of Doe Annex, UC Berkeley]. October 27, 1947 BANC MSS 81/142 c
Additional Note
Exterior Details, Library Annex [Doe Annex, UC Berkeley]. September 20, 1946 BANC MSS 81/142 c
Additional Note
Exterior Lanterns, Library Annex [Doe Annex, UC Berkeley]. January 12, 1950 BANC MSS 81/142 c
Additional Note
Side entrance detail, Doe Library Annex, UC Berkeley. 1944-1950 BANC MSS 81/142 c
Additional Note
Sketches of entrance to Doe Library Annex, UC Berkeley. 1944-1950 BANC MSS 81/142 c
Additional Note
Detail of main cornice for Doe Library Annex, UC Berkeley. April 1949 BANC MSS 81/142 c
Scope and Content Note
Additional Note