Inventory of the California State Exposition and Fair Records

Archives staff
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2005
California Secretary of State. All rights reserved.

Inventory of the California State Exposition and Fair Records

Collection number: F3722

California State Archives

Office of the Secretary of State

Sacramento, California
Processed by:
Archives staff
Encoded by:
Brooke Dykman Dockter, Xiuzhi Zhou, and Sara Roberson
© 2005 California Secretary of State. All rights reserved.

Descriptive Summary

Title: California State Exposition and Fair Records
Dates: 1858-1973
Collection number: F3722, 69-4, 69-39, 79-75
Creator: State Agricultural Society
Creator: Board of Agriculture
Creator: State Board of Agriculture
Creator: Board of Directors of the State Agricultural Society
Creator: Board of Directors of the California State Fair and Exposition
Creator: California Exposition and Fair Executive Committee
Creator: Department of Parks and Recreation, Division of Exposition and State Fair
Creator: California Exposition and Fair Corporation
Collection Size: 737 file folders and 900 items
Repository: California State Archives
Sacramento, California
Abstract: This record group contains the records of various agencies and entities regarding their administration of the California State Fair and Exposition as well as other fairs and expositions in California.
Physical location: California State Archives
Languages: Languages represented in this collection: English

Administrative Information

Access

Collection is open for research.

Publication Rights

For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility for possible infringement which may arise from reproduction or publication of materials from the California State Archives collections.

Preferred Citation

[Identification of item], California State Exposition and Fair Records, [collection number]:[folder number], California State Archives, Office of the Secretary of State, Sacramento, California.

Acquisition Information

The California State Archives acquired the State Exposition and Fair Records as required by state law.

Agency History

In 1854 the Legislature created the California State Agricultural Society and authorized it to hold an exhibition of livestock, manufactures and productions (ch. 51). The 1863 Legislature added a Board of Agriculture to administer the affairs of the Society (ch. 49). The State Agricultural Society was declared to be a State institution in 1880, but it retained its independent status as a State board (ch. 60).
A major reorganization took place in 1929 when the Department of Finance took over all the powers and duties of the State Board of Agriculture and of the State Agricultural Society (ch. 853). A Division of Exhibits was also created. The Society continued to run the State fair, but a Board of Directors of the State Agricultural Society was established to manage its affairs, while the Board of Agriculture became an advisory body to the Department of Agriculture, all persuant to the 1929 act. A 1941 law changed the Division of Exhibits to the Division of Fairs and Exposition (ch. 943), and in 1953 the California State Agricultural Society became the California State Fair and Exposition (ch. 86). In 1963 the Legislature transferred the Division of Fairs and Exposition to the Department of Agriculture (ch. 1714), and then on to the Department of General Services in 1965 (ch. 809).
Studies for a "new State fair" had begun in 1946, and in 1963 a new California exposition and fair was created and placed in the Department of Finance (ch. 1743). Upon its completion the new exposition would replace the old fair. The new exposition and fair was administered by the California Exposition and Fair Committee (hereafter referred to as CEFEC). CEFEC was a state institution composed of State elected and appointed officials, some of whom were also members of the Board. With the creation of the Department of General Services (Stats. 1963, ch. 1786), CEFEC was transferred to it, persuant to (Stats. 1963, ch. 1743). On July 31, 1964, CEFEC contracted with the California Exposition and Fair Corporation (hereafter referred to as CEFCO) to construct and operate the new exposition and fair on the new American River site. Upon CEFEC declaring the new exposition and fair operational on June 21, 1968, the Board of Directors, California State Fair and Exposition, was abolished, non-CEFEC members becoming such, all persuant to the 1963 act. The old fair and exposition, which had continued to operate during the period in which the new exposition and fair was being constructed, was terminated. Thus, records of the Board of Directors, California State Fair and Exposition, overlap those of CEFEC and CEFCO from 1964 to 1968.
CEFCO continued in operation until its agreement with CEFEC was terminated Sept. 30, 1968, and CEFCO activities ceased Oct. 31, 1968. CEFEC began direct administration of the exposition and fair Nov. 1, 1968, and continued until its own abolition and replacement by the Division of Exposition and State Fair, Department of Parks and Recreation, Jan. 1, 1974 (Stats. 1973, ch. 1152).

Scope and Content

This record group contains the records of various agencies and entities regarding their administration of the California State Fair and Exposition as well as other fairs and expositions in California. The original order of the records has been maintained as much as possible, but some rearrangement has been necessitated by prior disarrangement. This record group contains administrative correspondence, meeting minutes, photographs, building drawings, promotional materials, financial files, etc. See the series descriptions for further details.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
California State Fair and Exposition


 

Records of the State Agricultural Society, 1868-1953 and the California State Fair and Exposition, 1953-1968

folder F3722:1-44

Series 1  Correspondence of the Secretary 1868-1873 1880 1906-1910

Physical Description: 45 file folders

Arrangement

Arranged chronologically 1868-73, 1880 (indexed 1868-69); arranged chronologically by name of sender 1906-10.

Scope and Content Note

Consists of letters received by the Secretary and memoranda and circulars relating to society activities. Subjects covered include district fairs, transportation of exhibits to the State Fair, requests for exhibit space, complaints and criticism of the State Fair, financial matters, requests for information and speakers. Also includes letters to Secretary J.A. Filcher from members of his family, 1906-10, and copies of articles written by Filcher recalling his years of State service.
folder F3722:45-60

Series 2  Minutes 1858 1872-1959 1963 1965-1966 1968

Physical Description: 12 volumes and 4 file folders

Arrangement

Arranged chronologically. Incomplete after 1959. Minutes for 1858 and 1872 included in Transactions for those years.

Scope and Content Note

Relating primarily to operation on the State Fair, including such topics as events, entrants, premiums, concessions, and budget. Early years also concern agricultural conditions in California. Also includes minutes of the Board of Judges on State Premiums, 1863.
The minutes of the first meeting of the State Agricultural Society, in San Francisco, June 3, 1854, are found in (Corporate Filing Division, Secretary of State) Incorporations, Vol. A, pp. 381-382. (For State Agricultural Society reports, addresses, and technical papers and reports on the State Fair, see annual or biennial published Transactions of the State Agricultural Society, 1858-1904).
folder F3722:61

Series 3  California State Fair Blue Book 1941

Physical Description: 1 volume

Scope and Content Note

Includes committee rosters Report of Accounting Office, and committee reports relating to attractions, buildings and grounds, concessions, horse show, horticulture and agriculture, junior division, livestock, machinery and manufactures, poultry, publicity, speed events, special events, and vocational and household arts.
folder F3722:62

Series 4  Rosters of Board of Directors and Staff 1965-1966

Physical Description: 1 file folder

Arrangement

Arranged alphabetically.

Scope and Content Note

Includes biographical press releases relating to retirement of Acting Executive Supervisor Dave Lester, and committee rosters.
folder F3722:63-64

Series 5  Correspondence of Exhibit Supervisor 1960-1963

Physical Description: 2 file folders

Arrangement

First file arranged alphabetically by name of correspondent, second file arranged chronologically.

Scope and Content Note

Records of Robert McClure, Exhibit Supervisor. Relating to wine exhibits and Wine Institute.
folder F3722:65.

Series 6  Publicity Department Records 1947

Physical Description: 1 file folder

Scope and Content Note

Consists of memoranda and conference summary on radio budget.
folder F3722:66-68

Series 7  Press Books 1952 1955 1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Descriptions and schedules of events for State fairs. Includes press book on 1958 Maid of California contest.
folder F3722:69-70

Series 8  Press Releases 1948

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Topics include exhibits, events, entries, judging, concessions, and publications.
folder F3722:71

Series 9  Events Schedules 1967-1968

Physical Description: 1 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

For Governor's Hall and Picnic Area.
folder F3722:72

Series 10  Promotional Advertising 1918

Physical Description: 1 item

Scope and Content Note

Consists of colored lithograph depicting horse race at California State Fair with caption reading, "Don't Let the Kaiser Through", on reverse side of ink blotter.
folder F3722:73-83

Series 11  Horse Racing Records 1895 1909-1953 1964-1965

Physical Description: 8 volumes and 3 file folders

Scope and Content Note

Arrangement

Arranged by subject: includes Stake Book, 1895; Futurity Book, 1909-38; Speed Program, 1913, 1917; Occident and Stanford Stakes Entries, 1920-28; Harness Race Entries, 1933-38; Racing, 1938-50; Futurity Stakes, 1939-53; Minutes of Racing Committee, Dec. 9, 1965; Minutes of Quarter Horse Racing Advisory Committee, 1964-65, and Report on the Quarter Horse Race Meet, 1965.
folder F3722:84-86

Series 12  Horse Show Records 1924 1965 1967

Physical Description: 1 volume and 2 file folders

Scope and Content Note

Arrangement

Arranged by subject: (consists of entries and results of Horse Show and Draft and Light Horses, 1924;) Minutes of Horse Show Advisory Committee, Oct. 11, 1965; and correspondence relating to Horse Show, 1967 (copies of letters and memoranda sent, relating to participants and scheduling).
folder F3722:87-94

Series 13  Correspondence Relating to Home Economics and Arts 1952

Physical Description: 8 file folders

Arrangement

Arranged by subject, and chronologically thereunder.

Scope and Content Note

Letters received and copies of letters sent. Primarily by Grant Duggins, Exhibit Supervisor. Includes general correspondence, county winners, press releases, and purchase prize winners.
folder F3722:95-97

Series 14  Commercial Exhibits Department Reports 1947 1955 1960

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Consists of lists of exhibitors, spaces occupied, fees charged, and maps of buildings.
folder F3722:98-110

Series 15  Financial Records 1869-1919 1937-1947 1949 1954-1957

Physical Description: 9 volumes and 4 file folders

Arrangement

Arranged chronologically, and thereunder by subject.

Scope and Content Note

Consists of Cash Books 1869-88 (2 vols.); Cash and Accounts Book, 1888-1911; Cash and Accounting, 1911-13; Control Ledger, 1913-17; Cash Receipts, 1913-19; Claims Payable Register, 1913-19; Approved Voucher Register, 1913-14; Accounts, 1917-19; revenue statements and concessions fees, and exhibitor awards, 1935-47. Includes payroll, purchases, purse and premium expenses paid, and entry dues received. Also consists of budget justification, 1949-50; and Paymaster Account Audit, 1954-57.
folder F3722:111-132

Series 16  Newspaper Clippings 1921 1929 1937-1941 1961-1963

Physical Description: 6 volumes and 16 file folders

Scope and Content Note

Scrapbooks of newspaper clippings 1921, 1929, 1937-41, 6 vols., loose clippings, 1961-63. These consist of newspaper clippings from local California newspapers covering all aspects of the State Fair and County Fairs.
folder F3722:133

Series 17  Master Layout 1947

Physical Description: 1 file folder

Scope and Content Note

Master layout of Stockton Blvd. fair site.
Includes buildings, parking lots, grounds, race track, and surrounding local streets. Used as master for allocation of space. 30" × 21".
folder 69-39

Series 18  Minutes 1951-1952

Physical Description: 24 file folders

Arrangement

Arranged chronologically by year and then by district.

Scope and Content Note

Consists of minutes of the District Agricultural Associations and the County Fair Committee meetings. A copy of the minutes was sent to the State Fair from the county fairs.
folder 69-39

Series 19  Executive Orders 1937-1948

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

The State Fair Executive Orders from the Department of Finance proclaimed the amount of state money sent to the county fairs for each year. A partial index covers the years 1942-1948 and includes the amount designated for each agricultural district, the name of the district receiving the money, and the executive order number.
folder 69-39

Series 20  Exhibitor Files 1948-1952

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

This series consists of frog jumping entries, tickets, and final winners for various years.
folder 69-39

Series 21  Correspondence 1951

Physical Description: 1 file folder

Scope and Content Note

A letter from E. G. Bernard, Assistant Attorney General to A. E. Snider, Chief of Fairs and Expositions containing an opinion by the Attorney General regarding whether the state could collect fees from district agricultural workers when improving the fair grounds.
 

California Pacific International Exposition, May 29 - November 11, 1935

folder 69-4

Series 1  Exhibition Files 1935

Physical Description: 3 file folders

Arrangement

Arranged alphabetically by participating counties and county coalitions.

Scope and Content Note

These files helped to manage the exhibitors at the Exposition. Includes the applications for a permit to exhibit at the Exposition. A small amount of correspondence between officials at the California-Pacific International Exposition, in particular Adolph Muehleisen, the Commissioner of the California State Building and Tom Hurley, Director of County Exhibits and the County Exhibitors. Maps and pictures of the counties of California are included from the World's Fair in Chicago, 1933. State agencies participated in exhibiting. Correspondence with Muehleisen, ephemera, and a map of state institutions located in California are included. Ephemera includes the exhibitors in the California State Building and rules and regulations regarding exhibitors and concessionaires from 1935-1936, a souvenir map of the entire exposition area, a few pictures of institutions located in California, a program for 1935, and 1935 hotel and restaurant guides for San Diego.
folder 69-4

Series 2  Publicity Files 1935

Physical Description: 1 file folder

Scope and Content Note

The publicity file promoted the exposition through the release of pictures and press releases. Pictures of items at the California building, an interview with Adolph Muehleisen on the California State Building's significance and certain counties and agencies exhibiting at the building, and 1935 press releases describing exhibits in the California building are all included.
folder 69-4

Series 3  Correspondence 1935-1936

Physical Description: 1 file folder

Scope and Content Note

Correspondence between Adolph Muehleisen, the Commissioner of the California State Building, and Edward J. Neron, Deputy Director of the Department of Public Works includes correspondence between Briggs Floral Company and Adolph Sutro, Special Representative for the California State Building, about an unpaid bill.
folder 69-4

Series 4  Financial File 1935-1936

Physical Description: 1 file folder

Scope and Content Note

This file helped the Exposition keep track of spending and expenses includes expenditures made for salaries and maintenance and a tentative budget.
 

Background Records for the New California State Exhibition and Fair

folder F3722:134

Series 1  Historical Summaries of Cal Expo 1960-1967

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Describe events (1948-63) leading to CAL EXPO, and its formative years (1963-67). Includes a short history of the old State Fair, dated Oct. 16, 1950.
folder F3722:135-180

Series 2  Background Studies for a New State Fair 1946-1968

Physical Description: 46 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Produced by various State and private agencies. Concern purpose of fair, required facilities, site selection, economic impact.
folder F3722:181

Series 3  Data File Relating to the Establishment of Cal Expo 1964-1965

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Copies. Includes correspondence between CEFEC and CEFCO members relating to property, financing, personnel, and lists of potential advisory committee members.
 

California Exposition and Fair Executive Committee (CEFEC) Records

folder F3722:182

Series 1  Legal and Organizational Records 1964-1968

Physical Description: 1 file folder

Arrangement

Arranged according to accompanying index.

Scope and Content Note

Includes membership lists and organizational information, subcommittee function descriptions and membership lists, programs, reports, agreements, and rules.
folder F3722:183-191

Series 2  Minutes 1964-1972

Physical Description: 9 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Includes agendas, notices of meetings, and memoranda from Executive Officer concerning meetings. Minutes concern legal and physical establishment of CEFCO, and general oversight of CEFCO activities. Includes minutes of Subcommittee on Junior Livestock, Feb. 20, 1967, relating to changing dates of 4-H and FFA programs from traditional State Fair time; minutes of Livestock Advisory Committee, 1966, Management Subcommitte 1968-70, and Racing Committe 1969, 1970
 

California Exposition and Fair Corporation (CEFCO) Records

folder 79-75

Series 1  Proposed Plans 1957-1968

Physical Description: 18 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

The proposed plans began in 1957 with the decision to build Cal Expo. The series contains minutes, reports, press releases, preliminary drawings, and correspondence. The State Fair Planning Committee files, 1957-1958, contain press releases, minutes, and a diagram of the proposed fair. The State Fair Ideas and Concepts Committee files include minutes, a preliminary program, and a sketch of the fair. The search and selection for an architect began in 1965. "Preliminary Plans and Concepts for the California Exposition" was completed in 1965. A report on the roadway access to Cal Expo was needed to study the expected influx of cars. The "Building and Area Statistical Report" was written in 1964 to show the square footage of various parts of the fair. In 1966, a report titled, "Governor's Committee to Review the California Exposition," which included the "Economic Impact of the New California Exposition and Fair" report developed by the Economics Research Associates (ERA) covered revenue bonds and recommendations. ERA wrote another reports called "An Implementation Program for the New California State Fair and Exposition." The contract between the corporation and the Executive Committee called for the design, construction, and operation of the fair by the Corporation. Progress was reported on the construction as various exhibits came together. The Advisory Committee files include minutes, plans for the 1968 fair and the proposed Sports Arena and Convention Center, plus plans for holding the World's Fair. Correspondence, 1967-1968, between Lou Roth, Director of Design and Construction, and various exhibit designers, includes a budget.
folder 79-75

Series 2  Financial Files 1950-1969

Physical Description: 12 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

The financial files kept track of the cost of the new fair at Cal Expo and the old fairgrounds. Included are revenue statements, admissions, the capital outlay budget for 1965-1967, the Corporation budget, contracts, legal services for the Corporation, an audit ordered by the Department of General Services from 1964-1968, a corporate audit performed by Peat, Marick, Mitchell and Company in 1967, insurance, and statements for 1965 and 1968. Also included are files relating to the financial problems and reorganization of the California Exposition in 1968, the weekly reports of the 1973 and 1975 fairs from concessionaires and commercial space, and a file of legislative analysis relating to the fairs and agriculture.
folder 79-75

Series 3  Minutes 1967-1973

Physical Description: 8 file folders

Arrangement

Arranged alphabetically and thereafter chronologically.

Scope and Content Note

The rosters and rules of various committees and the corporation are included in a folder. Minutes from the Executive Committee, 1967-1973; the Board of Directors, 1962-1968; Finance and Management Committee, 1967-1968; the Horse Racing Committee, 1969; and the Labor Relations Board, 1963 are included in the series.
folder 79-75

Series 4  Exhibitor's Files 1966-1973

Physical Description: 14 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Exhibitor files kept track of the many exhibitors and concessionaires showing or exhibiting at the fair for various years. Memoranda, correspondence, photographs, and story outlines for the Exposition Center buildings are included. Also included is information about the new building exhibits, an aerospace exhibit, special events during the fair, items relating to the rodeo, and livestock and farm machinery. Includes a premium book and closing day ceremony plans for 1968.
folder 79-75

Series 5  Interim Activities Files 1964-1973

Physical Description: 6 file folders

Scope and Content Note

Interim activities are events that occurred throughout the year before and after the State Fair. Memos, correspondence, reports, and budget analyses are included. The activities included horse shows, quarter horse meets, and educational programs.
folder 79-75

Series 6  Publicity Files 1954-1973

Physical Description: 9 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

This series promoted the State Fair and covered the publicity given to the fair and the development of Cal Expo. Includes press releases, news clippings, photographs, and some memoranda and correspondence. The series contains the history of the State Fair compiled by various officials of the State Fair, the bylaws of the Corporation, biographies of various committee and board members, and the minutes of the Public Relations Committee from 1967.
folder 79-75

Series 7  Ephemera 1935-1973

Physical Description: 5 file folders

Scope and Content Note

The ephemera collection ranges from photographs, to letterhead of the 1930s and 1960s, to promotional items put out by the State Fair and other state fairs.
 

CEFCO Board of Directors Records

Arrangement

Series entries 1-6 arranged according to an index in series 1.
folder F3722:192-193

Series 1  Legal and Organizational Records 1964-1968

Physical Description: 2 file folders

Arrangement

Arranged according to accompanying index.

Scope and Content Note

Includes enabling legislation, CEFEC Merit System Resolution, agreements, CEFCO Articles of Incorporation and By-laws, Board of Directors and staff rosters, job descriptions, organizational chart, and potential Advisory Committee members.
folder F3722:194-202

Series 2  Minutes 1964-1968

Physical Description: 9 file folders

Scope and Content Note

Arrangement

Arranged chronologically.
Includes agendas. Minutes concern organizing CEFCO and building and operating CAL EXPO.
folder F3722:203

Series 3  Resolutions 1964-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Includes a digest of resolutions for 1964-66. Resolutions primarily concern delegation of authority, approval of contracts, and creation of committees.
folder F3722:204

Series 4  Minutes of Meeting Between Expo Personnel and State Agency Representatives 1965

Physical Description: 1 file folder

Scope and Content Note

The April 28, 1965 meeting concerned the potential State agency exhibitions in Exposition Center.
folder F3722:205

Series 5  Outline of Pre-Opening Marketing Objectives and Functions 1965

Physical Description: 1 file folder

Scope and Content Note

Report by Robert Lyte, Director of Marketing Division. Describes marketing objectives and the marketing function in general as well as the specific categories of exhibitor sales and promotion, public relations and advertising and promotion.
folder F3722:206

Series 6  Annual Reports to CEFEC 1966-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Reports by Eugene Lemmon, General Manager of CEFCO. Includes transmittal correspondence. Consists of chronological reviews of CEFCO activities for each calendar year.
 

Records of Committees of CEFCO Board of Directors

folder F3722:207

Series 1  Committees - General 1964-1968

Physical Description: 1 file folder

Scope and Content Note

Membership lists and descriptions arranged alphabetically; Board and committee membership lists arranged chronologically; and related correspondence arranged chronologically. Includes CEFCO resolutions creating committees.
folder F3722:208-217

Series 2  Minutes of Finance and Management Committee 1965-1968

Physical Description: 10 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Relate primarily to Committee's role in managing the business of the Board of Directors during the intervals between Board meetings. Concerns the awarding of contracts, purchases, budget authorizations, personnel changes, etc.
folder F3722:218-222

Series 3  Minutes of Project Management Group 1965-1968

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Includes minutes of predecessor, Architectural Screening Committee, 1965, and background information for meetings. Minutes concern design and construction of EXPO facilities and activities related to those purposes.
folder F3722:223-227

Series 4  Reports and Memoranda of Project Management Group 1965-1968

Physical Description: 5 file folders

Arrangement

Arranged by subject.

Scope and Content Note

Progress reports and memoranda by Lou Roth, Director of Design Construction Division, on design and construction of CAL EXPO facilities.
folder F3722:228

Series 5  Rosters, Minutes, and Reports of Project Management Group Committees 1965-1966

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Primarily of Design Committee, which reviewed design matters prior to submitting them to the Project Management Group for action.
folder F3722:229

Series 6  Minutes of Exposition Center Advisory Committee 1966-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Concerns design, construction, and exhibits for Exposition Center.
folder F3722:230

Series 7  Minutes of Horse Racing Committee 1968-1969

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Records are mainly from March - June 1968 and November 1969. Topics include events, contracts, and finances. For 1969, 1971 Racing Committee Minutes see CEFEC records, F3722:191.
folder F3722:231

Series 8  Minutes of Horse Show Committee 1968

Physical Description: 1 file folder

Scope and Content Note

Minutes from March 15, 1968 meeting. Topics include program, facilities, and finances.
folder F3722:232

Series 9  Minutes of Labor Relations Committee 1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Concern CEFCO relations with labor organizations which might represent CEFCO employees.
folder F3722:233

Series 10  Minutes of Public Relations Committee 1967-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Records from Oct. 1967-June 1968. Concern public relations policies and programs; primarily relating to publicity.
folder F3722:234

Series 11  Minutes of Ride Committee 1968

Physical Description: 1 file folder

Scope and Content Note

Meeting held on May 13, 1968 to review requirements of Union Oil sponsorship of Recreation Park.
 

General Records

folder F3722:235-305

Series 1  Central Office Records 1957-1968

Physical Description: 71 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Incoming and outgoing correspondence, reports, and data. Relating to such subjects as audits, budget, list of major contracts, and major projects such as Minirail and Theme Pavilion. Includes records of legal counsel.
 

General Manager's Records

folder F3722:306-320

Series 1  General Correspondence 1965-1968

Physical Description: 15 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Copies of letters and memoranda sent. Includes some attached letters received. Pertain to a wide variety of policy and facilitative matters, such as selection of personnel, design and construction of facilities, finances, public relations, and internal management.
folder F3722:321-348

Series 2  General Correspondence 1964-1968

Physical Description: 28 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Letters received and copies of letters sent. Includes material on events, projects, contracts, facilities, job specifications.
folder F3722:349

Series 3  Memoranda to Staff and Employees 1966-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Directives and information concerning facilities, procedures, personnel, and schedules.
folder F3722:350

Series 4  Intraoffice Memoranda 1967-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

On such subjects as changes in departmental responsibilities with opening of CAL EXPO, personnel, and EXPO operating hours.
folder F3722:351-353

Series 5  Background Information 1968

Physical Description: 3 file folders

Arrangement

Arranged by subject.

Scope and Content Note

Copies of correspondence, contracts, and other records dealing with such subjects as zoo tours, 1968 ride bids, Hanna-Barbera, and Haunted Shack.
folder F3722:354-356

Series 6  Correspondence with Director of General Services, CEFEC, and CEFEC Executive Officer 1962-1968

Physical Description: 3 file folders

Arrangement

Arranged as follows: 1963-66 letters received (1 ff); 1965-68 letters received from and sent to Executive Officer (1 ff); 1967-68 letters received from and sent to Director of General Services and CEFEC officials (1 ff).

Scope and Content Note

Includes copies of letters sent by correspondent to third parties. On such topics as accounting procedures, facility and entertainment contracts, General Services grants, EXPO programs, and general management policies.
folder F3722:357

Series 7  Correspondence with and of CEFCO Board of Directors 1965-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Letters and memoranda received and copies of letters and memoranda sent. On topics such as exhibits, personnel, and membership in CEFCO.
folder F3722:358

Series 8  Correspondence Relating to CEFCO Meetings 19566-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Letters and memoranda received and copies of letters and memoranda sent. Concerning Board of Directors and Finance and Management Committee's meetings.
folder F3722:359

Series 9  Correspondence Relating to General Manager's Speeches 1965-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Includes lists of speeches given and planned.
folder F3722:360

Series 10  Invitations and Acknowledgments 1965-1967

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Concerning meetings, banquets, and exhibitions.
folder F3722:361-372

Series 11  Staff Correspondence 1965-1968

Physical Description: 12 file folders

Arrangement

Arranged by job title, and thereunder by year.

Scope and Content Note

Copies of letters sent by staff members and memoranda to General Manager by employees (primarily division directors). From Manager of Finance and Administration, Secretary-Treasurer, Business Services Supervisor, Marketing Division Director, Manager Exhibit Sales, Operations Division Director, and Design/Construction Division Director. Topics cover all aspects of CEFCO operations.
folder F3722:373

Series 12  Budget Data 1966-1967

Physical Description: 1 file folder

Arrangement

Arranged by subject, such as budgets proposed, budgets approved, grants proposed and approved, and budget transfers.

Scope and Content Note

Also includes a budget history of CEFCO, 1964-67. Other budget material located in series entries 24, 38, and 42.
 

Records of the Financial Division

Arrangement

Fiscal functions of office of Manager of Finance and Administration succeeded by office of Secretary-Treasurer. See series entries.
folder F3722:374

Series 1  Correspondence of Manager of Finance and Administration 1965-1966

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Copies of letters and memoranda sent by J. R. Wahl. Consists primarily of facilitative materials such as telephone call and credit card use procedures, travel expense approvals, and personnel matters.
folder F3722:375

Series 2  Budget Information 1965-1966

Physical Description: 1 file folder

Scope and Content Note

Primarily relating to 1966-67 budget. Includes related correspondence and budget justification. Other budget material located in series entries 24, 36, and 42.
folder F3722:376-379

Series 3  Correspondence of the Secretary - Treasurer 1967-1968

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Copies of letters and memoranda sent by Robert L. Herman, including attached correspondence and memoranda (3 ff). Concerning such subjects as contract terms, budget items and preparation, purchases, reimbursement requests, and facilitative procedures for such subjects as toll calls and traveling expenses. Letters received (1 ff) relating to lost CEFCO equipment, a thank-you letter, dues to Western Fairs Association and an exhibit.
folder F3722:380-413

Series 4  Records of the Secretary - Treasurer 1967-1968

Physical Description: 34 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Includes copies of letters and memoranda sent, letters and memoranda received, reports, contracts, and records of Robert L. Herman, Secretary-Treasurer. Subjects include gross revenue projections, preliminary bid tabulations, exhibit and service proposals, and grants from CEFEC.
folder F3722:414-417

Series 5  Budget Records 1968-1969

Physical Description: 4 file folders

Arrangement

Arranged as follows: CEFCO budget detail, budget justification, supporting documents such as lists of budget transfers, and financial analysis report by CEFCO Secretary-Treasurer, Robert L. Herman.

Scope and Content Note

For other budget materials see series entries 24, 36, and 38.
folder F3722:418

Series 6  Records of Comptroller 1966-1967

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Letters and memoranda received, copies of letters and memoranda sent. Relating to budget allocations and contract procedures. Includes supporting materials such as projected expenditures, capital outlay.
 

Records of the Design and Construction Division

folder F3722:419-457

Series 1  General Office Records 1966-1968

Physical Description: 39 file folders

Arrangement

Arranged by subject, and chronologically thereunder.

Scope and Content Note

Letters and memoranda received, copies of letters and memoranda sent, reports, and service agreements. Topics include Fair Activities Complex, General Area Landscape, Exposition Center, and negotiations with Reclamation Board concerning moving levee.
folder F3722:458

Series 2  Director's Correspondence 1968

Physical Description: 1 file folder

Scope and Content Note

Arrangement

Arranged chronologically.
Letters and memoranda received and copies of letters and memoranda sent, with related data. Records of Louis Roth, Director. Primarily concerning provision of specific facilities.
folder F3722:459

Series 3  Building and Area Statistical Report 1966

Physical Description: 1 file folder

Scope and Content Note

Report dated January 1966 written by L. H. Roth, Director. With plot plan. Gives names of buildings or areas, square footage, lists of occupants, and fees charged them.
folder F3722:460-463

Series 4  Correspondence and Information File of Construction Manager 1967-1970

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Records of Tom Lewandowski, Construction Manager. Consists of copies of letters and memoranda sent, letters and memoranda received, copies of letters sent to and received from third parties, copies of letters and memoranda received. Includes one folder of related data such as facilities layouts and job (site work) descriptions. Records deal with construction of various facilities.
folder F3722:464-466

Series 5  Construction Supervisor's Weekly Activity Reports 1967-1968

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Reports from July 1967 through June 1968 prepared by L. F. Stewart; consists of construction progress reports on EXPO facilities.
 

Records of the Marketing Division

folder F3722:467-475

Series 1  Director's Correspondence 1966-1968

Physical Description: 9 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Copies of letters and memoranda sent (including some attached letters received), precedes letters and memoranda received (including some attached copies of letters and memoranda sent). By Robert Lyte, Director. Primarily concerned with publicizing CAL EXPO and enlisting exhibitors.
folder F3722:467-584

Series 2  Director's Correspondence 1966-1968

Physical Description: 2.5 cubic feet

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Copies of letters and memoranda sent, letters and memoranda received, and copies of letters and memoranda received. Two separate files. Records of Robert Lyte, Director. On such topics as Economic Research Associates, Expo Group, Fair Activities Complex, and Concessions.
folder F3722:585

Series 3  Marketing Division Progress Report 1967

Physical Description: 1 file folder

Scope and Content Note

Report prepared by Robert Lyte, Director. Relating to division projects such as Fiesta Island, Teen Island, and golf course.
folder F3722:586

Series 4  Correspondence of Promotion and Advertising Manager 1967-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Records of Burt Toppan. Mostly copies of letters sent, with some letters received. Primarily responses to requests for information, and thank-you letters for collaborators.
folder F3722:587

Series 5  Publicity Brochures from Promotion/Advertising Department 1968

Physical Description: 1 file folder

Scope and Content Note

Sampled.
folder F3722:588

Series 6  Radio/Television Report of Promotion/Advertising, Public Relations Departments 1968

Physical Description: 1 file folder

Scope and Content Note

Relating to Pre-opening and July 1-Sept. 10, 1968. Includes list of stations contacted, slide and film presentation scripts, and descriptions of programs on EXPO done by stations.
folder F3722:589

Series 7  Correspondence of Manager of Exhibit Sales 1966

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Copy of letters sent and copies of intraoffice memoranda sent by other CEFCO personnel. File of Richard F. Tully, Manager of Exhibit Sales, primarily relating to sponsorship of Recreation Park.
folder F3722:590

Series 8  News Releases of the California State Fair News Bureau 1967-1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

1967 releases of Calif. State Fair News Bureau, 1968 releases of CEFCO Public Relations Manager, Arthur Wood. Larry Gately, Chief. Concerns some policy decisions as to fair events and daily happenings. Ca. 1% sample.
folder F3722:591

Series 9  State Fair Concessions Reports 1964-1967

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Primarily concerns revenues. Includes rules, map for concessions, and list of 1966 Fair concessionaires.
folder F3722:592

Series 10  State Fair Commercial Exhibit Report and Information 1965-1967

Physical Description: 1 file folder

Scope and Content Note

Includes 1965 revenue report, procedural information, and description of facilities.
folder F3722:593

Series 11  Advertising Presentation for the California State Fair 1966

Physical Description: 1 file folder

Scope and Content Note

Sent to Lee Elam, Chief of Publicity, from the Ralph K. Clark Company. Includes breakdown of advertising allocations, suggested slogans for 1966 fair, abbreviated biographies of Clark Firm's staff, list of some accounts and references.
 

Operations Division Records

folder F3722:594-600

Series 1  Correspondence of Director 1964-1968

Physical Description: 7 file folders

Arrangement

Arranged alphabetically by subject, and chronologically thereunder.

Scope and Content Note

Letters received and copies of letters and memoranda sent, by Richard E. Walker, Director. Subjects include horse racing, horse show, and programming.
folder F3722:601

Series 2  Security Section Report 1968

Physical Description: 1 file folder

Scope and Content Note

By Ronald M. Day, Security Supervisor. Includes Analysis Report to Operations Area Manager, 9/68: Rules and Regulations Manual; 1968 Operations, Copies of Procedures, and Photo Illustrations; Administration Organization Chart: Photo Illustrations; Operations Costs; and 1968 July, August, and September Police and Security Activities.
 

Records of State Fair 1968

folder F3722:602

Series 1  Correspondence of Managing Director 1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Copies of letters and memoranda sent by Harrison Cutler, Managing Director. Most composed for Harrison Cutler by Larry Gately, Program Coordinator. Includes copies of letters sent by Larry Gately. Relating to participation in events.
folder F3722:603-604

Series 2  Correspondence of Program Coordinator 1968

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Copies of letters and memoranda sent (25% sample) including those written for Harrison Cutler, Managing Director (1 ff), and originals and copies of letters and memoranda received (1 ff). Records of Larry Gately, Program Coordinator, including scheduling of performances, moving related equipment, and accomodating performers.
folder F3722:605

Series 3  Correspondence of Assistant Program Coordinator 1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Copies of letters and memoranda sent by Pete Compton. Relating to making preparations for events.
folder F3722:606

Series 4  Correspondence of Special Events Coordinator 1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Letters and memoranda received and copies of letters and memoranda sent. By Hank Renner. Relating to preparations for special events.
folder F3722:607-616

Series 5  General Records of Special Events Department 1968

Physical Description: 10 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Includes letters, memoranda, and brochures received, copies of letters and memoranda sent, and schedules of events. Subjects include admission policy, county days, and entertainment.
 

Records of Staff Level Committees

folder F3722:617-620

Series 1  Minutes of Various Staff Level Committees 1965-1968

Physical Description: 4 file folders

Arrangement

Arranged alphabetically.

Scope and Content Note

Consists of minutes of Joint Staff Meetings, 1965, 1967 (1 ff); Operations Staff Committee meetings, 1968 (1 ff); Program Meeting, Feb. 13, 1968 (1ff). Also includes correspondence relating to Planning Staff meeting, 1966 (1 ff). Committees composed of CEFCO General Manager, Division Directors and/or their immediate assistants.
 

Records of non-CEFCO Committees

folder F3722:621-629

Series 1  Minutes of Various Non-CEFCO Committees 1965-1968

Physical Description: 9 file folders

Arrangement

Arranged alphabetically.

Scope and Content Note

Consists of minutes of Junior Advisory Board, July 27, 1968 (1 ff); Livestock Education Conference, 1968 (1 ff); Administrative Committee, Program NEW, Aug. 22, 1968 (1 ff); and California State Public Works Board (those meetings concerning CAL EXPO), 1965-68 (2 ff). Also includes memo of meeting concerning Design Progress Review-Flood Control Areas, Jan. 4, 1968 (1 ff), correspondence relating to Union Oil-Blyth and Co.-CEFCO meeting, Feb. 7, 1968 (1 ff); correspondence and reports of Governor's factfinding committee investigating CAL EXPO, 1967 (1 ff); and agenda of Assembly Committee on Government Organization, Hearing Concerning the California Exposition and Fair, Sept. 24, 1968 (1 ff).
 

Audiovisual and Photographic Materials of the California State Fair

folder F3722:630-1538

Series 1  Photographs 1910-1966

Physical Description: 909 photographs

Arrangement

Arranged chronologically.

Scope and Content Note

Includes State Fair Official Photographs, 1951-58 which depict county, international and commercial exhibits, local dignitaries and Governors Warren and Knight, fair buildings (interiors and exteriors), and events (entertainment, beauty contests, product demonstrations, etc.). Also included are a c. 1910 panoramic view of the State Fair grounds on Stockton Blvd. and photographs of State Fair and Cal Expo personnel from 1966.
folder F3722:1539-1540

Series 2  State Fair Motion Pictures 1967

Physical Description: 2 films

Scope and Content Note

Motion picture films of eighth horse race, Sacramento, November 18, 1967, and State Fair Consumer Survey (undated).
folder See index for ID number

Series 3  Drawings of the Old State Fair Site on Stockton Blvd 1907-1966

Physical Description: 600 items

Arrangement

Arranged alphabetically by building name.

Scope and Content Note

An index to drawings for the old state fair site located at Stockton Blvd. and Broadway in Sacramento is available at the California State Archives Research Room. This series contains drawings on paper and linen and blueprints of the state fair buildings such as the Agricultural Pavilion, Comfort Stations, Counties Buildings, Concession Stands, and the Women's Building. See index for identification numbers and locations.

  • 1. Administration - 41 sheets
  • 2. Agricultural Pavilion - 33 sheets
  • 3. Bleachers, Ramps, & Stairs - 16 sheets
  • 4. Comfort Stations - 2 sheets
  • 5. Concession Stands - 25 sheets
  • 6. Counties Building - 3 sheets
  • 7. Dairy Exhibits Building (Barns) - 29 sheets
  • 8. Floriculture Building - 11 sheets
  • 9. 4-H and FFA Buildings - 87 sheets
  • 10. Governor's Hall (Assembly Building) - 47 sheets
  • 11. Grandstand - 100 sheets
  • 12. Horse Show - 4 sheets
  • 13. Livestock Buildings - 70 sheets
  • 14. Agricultural Park - 1 sheet
  • 15. Machinery Building - 35 sheets
  • 16. Machinery Hall - 30 sheets
  • 17. Poultry, Pigeon, & Rabbit Exhibit Building - 32 sheets
  • 18. Press Radio Building - 19 sheets
  • 19. Red Cross Building - 8 sheets
  • 20. Restaurant Building - 10 sheets
  • 21. Services - 8 sheets
  • 22. Two Exhibit Buildings - 31 sheets
  • 23. Women's Building - 33 sheets
  • (B) Blueprint
  • (PP) Pencil on paper
  • (IP) Ink on paper
  • (IL) Ink on Linen
  • (PL) Pencil on Linen
* one or more documents missing from file when received at Archives.
 

1. Administration M1 243 4/4/38

Physical Description: PL/1
Physical Location: MC5:1-1
 

1-8 243 12/20/37

Physical Description: IL/8
Physical Location: MC5:1(2-9)
 

D1-D5 243 12/20/37

Physical Description: PL/5
Physical Location: MC5:1(10-14)
 

S1-S7, M1-M3, E1, E2 243 12/20/37

Physical Description: IL/12
Physical Location: MC5:1(15-26)
 

A.D. 243 n.d.

Physical Description: PP/1
Physical Location: MC5:1(27)
 

CO#4 243 6/9/38

Physical Description: PP/1
Physical Location: MC5:1(28)
 

CO#5 243 7/14/38

Physical Description: PP/1
Physical Location: MC5:1(29)
 

*1 of 2 243 7/20/38

Physical Description: PP/1
Physical Location: MC5:1(30)
 

CO#7 243 7/22/38

Physical Description: PP/1
Physical Location: MC5:1(31)
 

1 of 1 243 7/18/38

Physical Description: PP/1
Physical Location: MC5:1(32)
 

Elect CO#6 243 8/16/38

Physical Description: PP/1
Physical Location: MC5:1(33)
 

CO#3 243 5/18/38

Physical Description: PP/1
Physical Location: MC5:1(34)
 

A.D. 11 243 5/27/38

Physical Description: PP/1
Physical Location: MC5:1(35)
 

CO#8 243 8/16/38

Physical Description: PP/1
Physical Location: MC5:1(36)
 

A.D. 10 243 n.d.

Physical Description: PP/1
Physical Location: MC5:1(37)
 

1 of 1 243 2/2/38

Physical Description: PP/1
Physical Location: MC5:1(38)
 

E1 243 4/8/38

Physical Description: PP/1
Physical Location: MC5:1(39)
 

M1 243 3/2/38

Physical Description: IL/1
Physical Location: MC5:1(40)
 

1 of 1 884 6/5/42

Physical Description: PL/1
Physical Location: MC5:1(41)
 

2. Agricultural Pavilion 1, 4-10 none 2/18/18

Physical Description: IL/7
Physical Location: MC5:1(42-48)
 

D1-D8 none 2/18/18

Physical Description: IL/8
Physical Location: MC5:2(1-8)
 

S1-S6 none 1/24/18

Physical Description: PP, IL/8
Physical Location: MC5:2(9-16)
 

M1-M5 none 2/18/18

Physical Description: IP/5
Physical Location: MC5:1(49-53)
 

E1-E5 none 3/20/18

Physical Description: IP/5
Physical Location: MC5:1(54-58)
 

3. Bleachers, Ramps, & Stairs

 

Bleachers 1-3 307 5/9/38

Physical Description: IL/3
Physical Location: MC5:2(17-19)
 

D1 307 5/9/38

Physical Description: PL/1
Physical Location: MC5:2(20)
 

S1-S4 307 5/9/38

Physical Description: IL/4
Physical Location: MC5:2(21-24)
 

Metal Work 1 of 1 none 7/21/38

Physical Description: PP/1
Physical Location: MC5:2(25)
 

Misc. Iron 1 of 1 none 5/26/38

Physical Description: PP/1
Physical Location: MC5:2(26)
 

Reinforcing steel 1 of 1 none n.d.

Physical Description: PP/1
Physical Location: MC5:2(27)
 

Rampstairs 1, 2, S1 147 5/11/37

Physical Description: IL/3
Physical Location: MC5:2(28-30)
 

Elevation 1 of 1 none 6/18/37

Physical Description: PP/1
Physical Location: MC5:2(31)
 

Reinforced steel 1 of 1 none n.d.

Physical Description: PP/1
Physical Location: MC5:2(32)
 

4. Comfort Stations 1 of 1 704 4/10/41

Physical Description: PL/1
Physical Location: MC5:2(33)
 

E1 704 5/12/41

Physical Description: IL/1
Physical Location: MC5:2(34)
 

5. Concession Stands

 

Soft Drink Stand

 

Sheet Metal 1 of 1 none 7/21/39

Physical Description: IP/1
Physical Location: ODC2:14(1)
 

Misc. Steel 1 of 1 none 7/19/39

Physical Description: IP/1
Physical Location: ODC2:14(2)
 

1-Req. 1 of 1 467 7/10/39

Physical Description: IL/1
Physical Location: MC5:2(35)
 

Plot Plan 1 of 1 467 7/15/39

Physical Description: IL/1
Physical Location: MC5:2(36)
 

Bottleneck Booth

 

Misc. Steel Work 1 of 1 none 7/11/39

Physical Description: PL/1
Physical Location: ODC2:14(3)
 

Sheet metal 1 of 1 none 7/12/39

Physical Description: PP/1
Physical Location: ODC2:14(4)
 

Bottleneck Stand A 1 of 1, S1 467 7/10/39

Physical Description: PL/2
Physical Location: MC5:2(37-38)
 

Educ. Bldg. 1 of 1 467 7/13/39

Physical Description: PL/1
Physical Location: MC5:2(39)
 

Misc. Iron Work 1 of 1 none 7/19/39

Physical Description: PP/1
Physical Location: ODC2:14(5)
 

Concession Stand North 1 of 1 none 6/6/40

Physical Description: PL/1
Physical Location: MC5:2(40)
 

P1, E1 467 7/12/39

Physical Description: IL/1
Physical Location: MC5:2(41)
 

Misc. Iron Work 1 of 1 none 5/27/40

Physical Description: B/1
Physical Location: ODC2:14(6)
 

Concession Stand South 1 of 1 none 5/28/40

Physical Description: PL/1
Physical Location: MC5:2(42)
 

Outdoor Sign S1 467 5/14/40

Physical Description: PP/1
Physical Location: MC5:2(43)
 

Screened Restaurant 1, 2 467 7/15/39

Physical Description: PL/2
Physical Location: MC5:2(44-45)
 

1 of 1 none 7/18/39

Physical Description: PP/1
Physical Location: ODC2:14(7)
 

Check Stand (Revised) 1 of 1 467 7/21/39

Physical Description: PP/1
Physical Location: MC5:2(46)
 

1 of 1 467 7/14/39

Physical Description: PL/1
Physical Location: MC5:2(47)
 

Cigar, Candy, Snowcone 1 of 1 467 7/10/39

Physical Description: PL/1
Physical Location: MC5:2(48)
 

Soft Drink Stand 1 of 1 467 7/10/39

Physical Description: PL/1
Physical Location: MC5:2(49)
 

Hot Dog Stand 1 of 1 467 7/10/39

Physical Description: PL/1
Physical Location: MC5:2(50)
 

Watermelon Stand 1 of 1 467 7/10/39

Physical Description: PL/1
Physical Location: MC5:2(51)
 

Small Restaurant 1 of 1 467 7/11/39

Physical Description: PL/1
Physical Location: MC5:2(52)
 

6. Counties Building

 

Air Conditioning H1, H2, E1 3450SC 5/11/54

Physical Description: PP/3
Physical Location: MC5:2(53-55)
 

7. Dairy Exhibits Building & Barns

 

CO#5 1 of 1 none 8/3/38

Physical Description: PP/1
Physical Location: ODC2:14(8)
 

CO#6 1 of 1 249 8/2/38

Physical Description: PP/1
Physical Location: ODC2:14(9)
 

Plumbing CO#3 1 of 1 249 5/31/38

Physical Description: PP/1
Physical Location: ODC2:14(10)
 

Plumbing CO#2 1 of 1 249 5/23/38

Physical Description: PP/1
Physical Location: ODC2:14(11)
 

Plumbing CO#4 1 of 1 249 6/14/38

Physical Description: PP/1
Physical Location: ODC2:14(12)
 

1-4, D1, D2 S1, S2, ME1249 2/7/38

Physical Description: IL/9
Physical Location: MC5:2(56-64)
 

S3 249 2/7/38

Physical Description: IL/1
Physical Location: MC5:1(59)
 

1st Floor Plan none none n.d.

Physical Description: IL/1
Physical Location: MC5:2(65)
 

Dairy Building 1-3, M1, 1MA none 6/17/11

Physical Description: IL/5
Physical Location: MC5:2(66-70)
 

Detail Sheets 1-5 none 6/17/11

Physical Description: PP/5
Physical Location: MC5:1(60-64)
 

Dairy Barn 2, 3, M1 none 6/14/11

Physical Description: IL/3
Physical Location: MC5:3(1-3)
 

8. Floriculture Building

 

Floral Work Room 1 of 1 704 7/23/41

Physical Description: PP/1
Physical Location: ODC2:14(13)
 

Hall Flower's Office 1 of 1 none 7/31/41

Physical Description: PP/1
Physical Location: ODC2:14(14)
 

Bending Diag. Steel 1, 2 none 4/15/41

Physical Description: PP/2
Physical Location: ODC2:14(15-16)
 

Floriculture 1, 2 704 4/11/41

Physical Description: IL/2
Physical Location: MC5:3(4-5)
 

D1, S1 704 4/11/41

Physical Description: PP/2
Physical Location: MC5:3(6-7)
 

E1, Rev E1 704 4/10/41, 5/9/41

Physical Description: IL/2
Physical Location: MC5:3(8-9)
 

Fair Grds. Service Agree 1 of 1 none 6/26/41

Physical Description: PP/1
Physical Location: MC5:3(10)
 

9. 4-H & FAA Buildings

 

Dining & Kit. Unit 1 of 1 428 4/3/40

Physical Description: PL/1
Physical Location: MC5:3(11)
 

Concession Stand 1 of 1 428 5/3/40

Physical Description: PL/1
Physical Location: MC5:3(12)
 

Admin. Bldg. Lettering 1 of 1 428 6/22/39

Physical Description: PP/1
Physical Location: ODC2:14(17)
 

Flag Poles AD1, AD2 428 11/39

Physical Description: PP/2
Physical Location: MC5:3(13-14)
 

Admin. Bldg. 1 of 1 428 11/10/39

Physical Description: PP/1
Physical Location: MC5:3(15)
 

Plaque-Dedication 1 of 1 428 7/1/39

Physical Description: PP/1
Physical Location: MC5:3(17)
 

Plot Plan 1A 428 4/4/39

Physical Description: IL/1
Physical Location: MC5:3(17)
 

Admin. Bldgs. D1, S1-S3, ME1, ME2 428 4/4/39

Physical Description: IL/6
Physical Location: MC5:3(18-23)
 

Judging Rings 1 of 1, S1, ME1 428 4/10/39

Physical Description: IL/3
Physical Location: MC5:3(24-26)
 

Goat Barn 1 of 1 428 7/1/40

Physical Description: IL/1
Physical Location: MC5:3(27)
 

S1 428 7/1/40

Physical Description: PP/1
Physical Location: MC5:1(65)
 

Poultry Exhibit 2 428 4/4/39

Physical Description: IL/1
Physical Location: MC5: 3(28)
 

Sheep & Swine Exh. 1 of 1 428 4/4/39

Physical Description: IL/1
Physical Location: MC5: 3(29)
 

Cattle Exh. 1, 2 428 4/4/39

Physical Description: IL/2
Physical Location: MC5:3(30-31)
 

Poultry Bldgs. S1 428 4/4/39

Physical Description: IL/1
Physical Location: MC5:3(32)
 

Sheep, Swine, Cattle S1, S2 428 4/4/39

Physical Description: IL/2
Physical Location: MC5:3(33-34)
 

Judging Ring #7 & #8 1, 2, S1, S2 428 4/4/39

Physical Description: IL/4
Physical Location: MC5:3(35-38)
 

4-H Club & FFA 1, 3-7, D1-D3, S1-S6, 3-9, D1-D5, S1-S7 none none

Physical Description: IL/33
Physical Location: MC5:3(39-71)
 

Plumbing Drainage M1, M2 none none

Physical Description: IL/2
Physical Location: MC5:3(72-73)
 

Manhole frame and cover M1 166 4/5/40

Physical Description: IL/1
Physical Location: MC5:3(74)
 

Stone Monument 1 of 1 428 11/17/39

Physical Description: IL/1
Physical Location: MC5:3(75)
 

Tree Planting 1 of 1 428 7/26/40

Physical Description: I & PP/1
Physical Location: MC5:3(76)
 

Drinking fount. details 1 of 1 428 4/9/40

Physical Description: IL/1
Physical Location: MC5:3(77)
 

Grds. improvement 1 of 1 428 11/9/39

Physical Description: IL/1
Physical Location: MC5:3(78)
 

1 of 1 428 12/9/39

Physical Description: IL/1
Physical Location: MC5:3(79)
 

1-3 428 8/19/40

Physical Description: IP/3
Physical Location: MC5:1(66-68)
 

Water & Sewer M1 428 5/16/39

Physical Description: IL/1
Physical Location: MC5:3(80)
 

Water Dist. System M1 428 3/15/40

Physical Description: IL/1
Physical Location: MC5:3(81)
 

M1 428 4/8/40

Physical Description: PP/1
Physical Location: MC5:1(69)
 

Plumbing M1-M3 428 5/5/39

Physical Description: IL/3
Physical Location: MC5:3(82-84)
 

Elect. Serv. Plot Plan E1 428 7/6/39

Physical Description: IL/1
Physical Location: MC5:3(85)
 

Elect. Diagrams E1-E2428 4/14/39

Physical Description: IL/2
Physical Location: MC5:3(86-87)
 

Comfort Stations A & B unnumbered none 4/8/40

Physical Description: PP/1
Physical Location: ODC2:14(18)
 

Detail Judging Rings 7 & 8 AD1 428 2/20/40

Physical Description: PP/1
Physical Location: ODC2:14(19)
 

1 of 1 428 11/14/39

Physical Description: PP/1
Physical Location: ODC2:14(20)
 

Detail Wood Pens 1 of 1 428 9/13/39

Physical Description: PP/1
Physical Location: ODC2:14(21)
 

10.Governor's Hall

 

Alter. Air Conditioning M1-M4 3919GC-5 8/8/57

Physical Description: PP/4
Physical Location: MC5:3(88-91)
 

Air Cond. Gov. Hall M1-M3, E2, E1 3919GC-5 6/1/56

Physical Description: PP/4
Physical Location: MC5:3(92-95)
 

Assembly Bldg.

 

Elect. CO#1 E1 264 4/8/38

Physical Description: IL/1
Physical Location: MC5:3(96)
 

Elect. CO#2 EL 264 5/21/38

Physical Description: IL/1
Physical Location: MC5:3(97)
 

Plumbing CO#1 M1 264 4/4/38

Physical Description: IL/1
Physical Location: MC5:3(98)
 

Heating CO#1 M1 264 3/10/38

Physical Description: IL/1
Physical Location: MC5:3(99)
 

CO#1 1 & 2 264 4/1/38

Physical Description: IL/2
Physical Location: MC5:3(100-101)
 

Heating & Ventilating 1, 3-13, D1-D5 264 2/7/38

Physical Description: IL/17
Physical Location: MC5:3(102-118)
 

S1-11, M1, M2, E1-E3 264 2/7/38

Physical Description: IL/16
Physical Location: MC5:4(1-16)
 

11. Grandstand

 

Alter. Scheme 1A-3A, 4-8 107 2/5/26

Physical Description: IL/8
Physical Location: MC5:4(17-24)
 

Elect. Layout E1, E2 107 2/5/26

Physical Description: IL/2
Physical Location: MC5:4(25-26)
 

Alter. Elect. Layout E1, E2, S1-S10 107 2/5/26

Physical Description: IL/12
Physical Location: MC5:4(27-38)
 

Layout for Pari-Mutuel 2 sheets none 1947

Physical Description: IL/2
Physical Location: MC5:4(39-40)
 

Plumbing Diagram M1 none 2/5/26

Physical Description: IL/1
Physical Location: MC5:4(41)
 

Alter. Scheme S1A-S4A none 2/5/26

Physical Description: IL/4
Physical Location: MC5:4(42-45)
 

Seating Plan 1 of 1 none 7/5/35

Physical Description: IL/1
Physical Location: MC5:4(46)
 

First Floor Plan 2 sheets none 11/9/26

Physical Description: PP/2
Physical Location: MC5:4(47-48)
 

Add. to Grand-Stand 1-7 239 12/20/37

Physical Description: IL/7
Physical Location: MC5:4(49-51A-D)
 

Grandstand 1-3 107 2/5/26

Physical Description: IL/3
Physical Location: MC5:4(52-54)
 

Elevation 1 of 1 none 8/27/12

Physical Description: IL/1
Physical Location: MC5:4(55)
 

1-6 none 8/8/11

Physical Description: IL/6
Physical Location: MC5:4(56-61)
 

Rear Elev. 1 of 1 none n.d.

Physical Description: IL/1
Physical Location: MC5:4(62)
 

Temp. Grandstand 1 152 6/27/12

Physical Description: IL/1
Physical Location: MC5:4(63)
 

Full Size Detail Entrance 1 of 1 107 7/14/26

Physical Description: PP/1
Physical Location: MC5:4(64)
 

CO#1 1B, S1B-S4B 107 3/17/26

Physical Description: IL/5
Physical Location: MC5:4(65-69)
 

Second Floor Plan 1 of 1 none 7/21/27

Physical Description: IL/1
Physical Location: ODC2:14(22)
 

Proposed Layout 1 of 1 none 2/25/30

Physical Description: PP/1
Physical Location: ODC2:14(23)
 

Port. of 2nd Floor 1 of 1 none 1/31/33

Physical Description: PP/1
Physical Location: ODC2:14(24)
 

Cafeteria sheet 2 209 8/17/26

Physical Description: PP/1
Physical Location: ODC2:14(25)
 

CO#13 1 of 1 107 8/23/26

Physical Description: PP/1
Physical Location: ODC2:14(26)
 

Grandstand Layout 1 of 1 none n.d.

Physical Description: IL/1
Physical Location: ODC2:14(27)
 

Horse Show 1 of 1 none 1947

Physical Description: IL/1
Physical Location: MC5:4(70)
 

First Floor Plan 1 of 1 none 1/16/46

Physical Description: IL/1
Physical Location: MC5:4(71)
 

Second Floor Plan 1 of 1 none 1/16/46

Physical Description: IL/1
Physical Location: MC5:4(72)
 

Grandstand additions

 

Pipe Rail 1 of 1 none 6/6/38

Physical Description: PP/1
Physical Location: ODC2:14(28)
 

Excavating plan 1 of 1 none 12/41/?

Physical Description: PP/1
Physical Location: MC5:1(70)
 

Alt. to clear site 1 of 1 259 11/17/37

Physical Description: IL/1
Physical Location: ODC2:14(29)
 

First Floor Ramp 1 of 1 none 2/20/35

Physical Description: PP/1
Physical Location: ODC2:14(30)
 

Gas & Water Lines 1 of 1 239 2/18/38

Physical Description: PP/1
Physical Location: ODC2:14(31)
 

M1 239 2/21/38

Physical Description: PP/1
Physical Location: ODC2:14(32)
 

Alt. of Toilets 1 of 1 none n.d.

Physical Description: PP/1
Physical Location: ODC2:14(33)
 

Bridge 1 of 1 none 4/6/37

Physical Description: PP/1
Physical Location: ODC2:14(34)
 

Proposed ramp 1 of 1 none n.d.

Physical Description: PP/1
Physical Location: ODC2:14(35)
 

CO#1 1 of 1 430 5/8/39

Physical Description: IL/1
Physical Location: ODC2:14(36)
 

Seating Plan 1-2, S1 430 3/13/39

Physical Description: IL/3
Physical Location: MC5:4(73-75)
 

Elect. Diagram 1 of 1 467 7/31/39

Physical Description: IL/1
Physical Location: MC5:4(76)
 

CO#1 1 of 1 239 2/7/38

Physical Description: PP/1
Physical Location: ODC2:14(37)
 

Add. to Grandstand D1-D4, S1-S3 239 12/20/39

Physical Description: IL/7
Physical Location: MC5:4(77-83)
 

S4 239 12/20/39

Physical Description: IL/1
Physical Location: MC5:1(71)
 

S5, S6 239 12/20/39

Physical Description: IL/2
Physical Location: MC5:4(84-85)
 

S7 239 12/20/39

Physical Description: IL/1
Physical Location: MC5:1(72)
 

S8-S10 239 12/20/39

Physical Description: IL/3
Physical Location: MC5:4(86-88)
 

S11 239 12/20/39

Physical Description: IL/1
Physical Location: MC5:1(73)
 

M1, M2, E1, E1, E2 239 12/20/39

Physical Description: IL/5
Physical Location: MC5:4(89-93)
 

12. Horse Show

 

Alt. to horse show entrance AD1 of 2467 6/20/39

Physical Description: PP/1
Physical Location: MC5:4(94)
 

AD2 of 2 467 6/20/39

Physical Description: PP/1
Physical Location: MC5:4(95)
 

List of bolts required Sheet 1 467 6/23/39

Physical Description: PP/1
Physical Location: MC5:4(95)
 

Misc. Improv. 1 of 1 467 6/15/39

Physical Description: IL/1
Physical Location: MC5:4(96)
 

S1 of 1 467 6/15/39

Physical Description: IL/1
Physical Location: MC5:4(97)
 

13. Livestock Bldgs.

 

Add. Livestock Bldg. 2 Sheet 1 1 2/2/31

Physical Description: I & PL/2
Physical Location: MC5:4(98-99)
 

1-7 1 2/2/31

Physical Description: IL/7
Physical Location: MC5:4(100-106)
 

S1-S4 1 2/2/31

Physical Description: IL/4
Physical Location: MC5:4(107-110)
 

M1-M2 1 2/2/31

Physical Description: IL/2
Physical Location: MC5:4(111-112)
 

New transformer room 1 of 1 555 1/16/40

Physical Description: PP/1
Physical Location: ODC2:14(38)
 

Electrical diagram E-1 555 3/7/40

Physical Description: IL/1
Physical Location: MC5:5(1)
 

CO#1 M-1-A 30 4/9/30

Physical Description: IL/1
Physical Location: MC5:5(2)
 

CO#2 M-1 30 6/2/30

Physical Description: IL/1
Physical Location: ODC2:14(39)
 

CO#6 1 of 1 30 6/24/30

Physical Description: PP/1
Physical Location: MC5:5(3)
 

CO --- --- 5/8/30

Physical Description: PP/1
Physical Location: ODC2:14(40)
 

Proposed layout 6 sheets --- 4/7/30

Physical Description: I & PP/6
Physical Location: ODC2:16(1-6)
 

CO#1 2 of 2 --- 3/19/30

Physical Description: PP/2
Physical Location: MC5:5(4-5)
 

Judging ring #2 1 of 1 30 7/28/31

Physical Description: PP/1
Physical Location: ODC2:16(7)
 

Judging ring #1 1 of 1 30 4/30/31

Physical Description: PP/1
Physical Location: ODC2:16(8)
 

Restaurant 1 of 1 --- 8/18/31

Physical Description: PP/1
Physical Location: ODC2:16(9)
 

New door unit 1 of 1 --- 7/28/41

Physical Description: PP/1
Physical Location: ODC2:16(10)
 

Layout Sheet A --- n.d.

Physical Description: PL/1
Physical Location: ODC2:16(11)
 

Floor plans 1 to 8 30 1/23/30

Physical Description: IL/8
Physical Location: MC5:5(6-13)
 

Livestock unit S1 to S3 30 1/23/30

Physical Description: IL/3
Physical Location: MC5:5(14-16)
 

Plumbing & drainage M1 to M2 30 1/31/30

Physical Description: IL/2
Physical Location: MC5:5(17-18)
 

Electrical E1 and E2 30 1/31/30

Physical Description: IL/2
Physical Location: MC5:5(19-20)
 

Roughing in sink --- --- 8/24/31

Physical Description: PP/1
Physical Location: ODC2:16(12)
 

Major repairs to barn C1, C2 AL01 001 C-12 1/31/64

Physical Description: IP/2
Physical Location: MC5:5(21-22)
 

E1 AL01 001 C-12 2/5/64

Physical Description: PP/1
Physical Location: MC5:5(23)
 

C1 AL01 001 C-13 3/1/65

Physical Description: PP/1
Physical Location: MC5:5(24)
 

14. Agricultural Park

 

Add. water piping --- --- 4/18/31

Physical Description: PP/1
Physical Location: ODC2:16(13)
 

15. Machinery Bldg. 1-8, 11-15, M1, E1&E2 41 1/21/28

Physical Description: IL/16
Physical Location: MC5:5(25-40)
 

1st unit of exhibit bldg. remodel 1 of 1, S1, M1, M2, E1 2801GC 6/2/52

Physical Description: PP/5
Physical Location: MC5:5(48-52)
 

Entrance to bldg Sheet 2129 6/25/28

Physical Description: PP/1
Physical Location: ODC2:16(14)
 

Completion of pump wing, machinery bldg S1 153 6/10/37

Physical Description: IL/1
Physical Location: ODC2:16(15)
 

Detail showing temp. repair for broken bottom chord of roof truss --- --- 8/24/39

Physical Description: PP/1
Physical Location: ODC2:16(16)
 

Sketch plate washer to chord --- --- 6/8/23

Physical Description: IP/1
Physical Location: ODC2:16(17)
 

Detail of counter --- --- n.d.

Physical Description: PP/1
Physical Location: ODC2:16(18)
 

Misc. iron --- --- 6/2/37

Physical Description: PP/1
Physical Location: ODC2:16(19)
 

Junction box --- --- 7/10/24

Physical Description: PP/1
Physical Location: ODC2:16(20)
 

16. Machinery Hall 1-10, 1S-9S66 5/15/09

Physical Description: IL/27
Physical Location: MC5:5(53-64)
 

D1-D7--- ---

Physical Description: ---/---
Physical Location: MC5:6(1-6)
 

1S to 9S--- ---

Physical Description: ---/---
Physical Location: MC5:1(74-81)
 

D1-D7 66 5/15/09

Physical Description: ---/---
Physical Location: ---
 

Directional elevations --- --- n.d.

Physical Description: IL/2
Physical Location: ODC2:16(21-22)
 

Gas engine exhaust headers --- 66 8/12/12

Physical Description: IL/1
Physical Location: MC5:6(7)
 

17. Poultry, Pigeon, & Rabbit Exhibit Bldg.

 

Revision to existing exit door 1 of 1 3186GC 7/9/54

Physical Description: PP/1
Physical Location: ODC2:16(23)
 

CO#3 1 of 1 3186GC 10/19/53

Physical Description: PP/1
Physical Location: ODC2:16(24)
 

CO#5 1 of 1 3186GC 1/13/54

Physical Description: PP/1
Physical Location: MC5:6(8)
 

Gutters & Downspouts 1 of 1 3186GC 2/24/54

Physical Description: PP/1
Physical Location: MC5:6(9)
 

Detail of portion of bldg. D1 3186GC 4/21/53

Physical Description: PP/1
Physical Location: MC5:6(10)
 

Mechanical layout & plot plan M1 & M2 3186GC 4/21/53

Physical Description: PP/2
Physical Location: MC5:6(11-12)
 

Foundation, floor plan & detail of poultry bldg. S1 & S2 3186GC 4/21/53

Physical Description: PP/2
Physical Location: MC5:6(13-14)
 

Electrical E1 & E2 3186GC 4/21/53

Physical Description: PP/2
Physical Location: MC5:6(15-16)
 

Complete plan of bldg. 1 to 520 2/21/31

Physical Description: IL/5
Physical Location: MC5:6(17-21)
 

S1 to S2 20 2/21/31

Physical Description: IL/2
Physical Location: MC5:6(22-23)
 

Elevation --- --- 6/3/07

Physical Description: IL/1
Physical Location: MC5:6(24)
 

Truss detail --- --- 6/3/07

Physical Description: IL/1
Physical Location: ODC2:16(25)
 

CO#1 Sheet 1 & 2 --- 6/12/16

Physical Description: PP/2
Physical Location: ODC2:16(26-27)
 

Additions Sheet 1-4 --- 4/25/16

Physical Description: IL/4
Physical Location: ODC2:16(28-31)
 

Grd floor plan M-1 --- 5/5/16

Physical Description: IL/1
Physical Location: ODC2:16(32)
 

E-1 --- 5/29/16

Physical Description: IL/1
Physical Location: ODC2:16(33)
 

CO#1 1 of 1 562 7/1/40

Physical Description: PP/1
Physical Location: MC5:1(82)
 

Additions 1 of 1 562 4/15/40

Physical Description: IL/1
Physical Location: MC5:6(25)
 

D1 562 4/15/40

Physical Description: PL/1
Physical Location: MC5:6(26)
 

S1 562 4/15/40

Physical Description: IL/1
Physical Location: MC5:6(27)
 

Plumbing & electrical M-E-1 20 2/21/31

Physical Description: IL/1
Physical Location: MC5:6(28)
 

18. Press Radio Bldg.

 

Staking plan, construction & planting plan 1, 2 & L1 663 4/12/41

Physical Description: PP/3
Physical Location: MC5:1(83-85)
 

Complete bldg. plan 1-4, E1 705 4/14/41

Physical Description: IL/5
Physical Location: MC5:6(29-33)
 

Add. details AD 1 of 1 705 4/14/41

Physical Description: PP/1
Physical Location: ODC2:16(34)
 

AD 2 of 1 705 7/16/41

Physical Description: PP/1
Physical Location: ODC2:16(35)
 

Foundation plan 1R of 1 705 5/27/41

Physical Description: PP/1
Physical Location: ODC2:16(36)
 

Add. details AD 3 705 7/25/41

Physical Description: PP/1
Physical Location: ODC2:16(37)
 

AD 4 705 7/30/41

Physical Description: PP/1
Physical Location: ODC2:16(38)
 

AD 5 705 8/11/41

Physical Description: PP/1
Physical Location: ODC2:16(39)
 

Revised gutter detail 1 705 7/22/41

Physical Description: PP/1
Physical Location: ODC2:16(40)
 

Bending diagram beam steel sheet 1 --- 4/15/41

Physical Description: IP/1
Physical Location: ODC2:16(41)
 

Trussed rafter sheet 1 --- 2/6/42

Physical Description: PP/1
Physical Location: ODC2:16(42)
 

Plumbing diagram M-1 705 4/14/41

Physical Description: IP/1
Physical Location: MC5:6(34)
 

Exhaust ventilation M-1 705 2/27/42

Physical Description: PL/1
Physical Location: ODC2:16(43)
 

19. Red Cross Bldg.

 

Plot plan --- --- n.d.

Physical Description: PP/1
Physical Location: ODC2:16(44)
 

--- --- n.d.

Physical Description: PP/1
Physical Location: ODC2:16(45)
 

--- --- n.d.

Physical Description: PP/1
Physical Location: ODC2:16(46)
 

CO#1 1 of 1 467 7/10/39

Physical Description: PP/1
Physical Location: ODC2:16(47)
 

D1 & D2 467 6/8/39

Physical Description: PL/2
Physical Location: ODC2:16(48-49)
 

E-P-1 of 1 467 6/8/39

Physical Description: IL/1
Physical Location: ODC2:16(50)
 

Electrical Fixtures 1 of 1 467 7/28/29

Physical Description: PP/1
Physical Location: ODC2:16(51)
 

20. Restaurant Bldg.

 

Building plans 1-3, S1-S2, ME1 31 5/5/30

Physical Description: IL/6
Physical Location: ODC2:13(1-6)
 

Metal signs 4 sheets --- 8/18/30

Physical Description: PP/4
Physical Location: ODC2:13(7-10)
 

21. Services

 

Typical drains & manholes *1 of 2 663 n.d.

Physical Description: IP/1
Physical Location: ODC2:13(11)
 

Plot plan for WPA work 1 of 1 663 3/3/41

Physical Description: PP/1
Physical Location: ODC2:13(12)
 

Entrance gates 1 & 2 of 2 663 5/6/41

Physical Description: IL/2
Physical Location: MC5:6(35-36)
 

S1 663 5/6/41

Physical Description: PP/1
Physical Location: MC5:6(37)
 

E1 663 5/6/41

Physical Description: IL/1
Physical Location: MC5:6(38)
 

Mechanical service M1 663 4/29/41

Physical Description: IL/1
Physical Location: MC5:6(39)
 

Ground improvement planting plan AD1 663 3/3/41

Physical Description: PP/1
Physical Location: MC5:6(40)
 

22. Two Exhibit Bldgs.

 

Sprinkler system M1 3051GC 6/24/53

Physical Description: PP/1
Physical Location: MC5:6(41)
 

Grds. improvement 1 of 1 3051GC 7/9/53

Physical Description: PP/1
Physical Location: MC5:6(42)
 

Gen. plot plan sup. 1 1 of 1 3051GC 7/16/53

Physical Description: PP/1
Physical Location: MC5:6(43)
 

Ceiling at rear entries 1 of 1 3051GC 6/8/53

Physical Description: PP/1
Physical Location: MC5:6(44)
 

General plot plan sup. 2 1 of 1 3051GC 2/8/54

Physical Description: PP/1
Physical Location: MC5:6(45)
 

Partial plumbing plan M1 3051GC 6/24/53

Physical Description: PP/1
Physical Location: ODC2:13(13)
 

Cornice & decking detail 1 of 1 3051GC 3/27/53

Physical Description: IP/1
Physical Location: ODC2:13(14)
 

CO#5 shutter detail 1 of 1 3051GC 4/17/53

Physical Description: PP/1
Physical Location: ODC2:13(15)
 

CO#6 changes to opening wall 1 of 1 3051GC 5/12/53

Physical Description: PP/1
Physical Location: ODC2:13(16)
 

CO#7 plan 1 of 1 3051GC 6/16/53

Physical Description: PP/1
Physical Location: ODC2:13(17)
 

CO#9 1 of 2 3051GC 12/4/53

Physical Description: PP/2
Physical Location: MC5:6(46-47)
 

Elect. CO#2 E1 of 1 3051GC 4/10/53

Physical Description: PP/1
Physical Location: MC5:6(48)
 

Foundation plan & details --- 3051GC 3/5/53

Physical Description: PP/1
Physical Location: MC5:6(49)
 

Elevation & sections 3 to 5 3051GC 1/16/53

Physical Description: PP/3
Physical Location: MC5:6(50-52)
 

Cornice & louver details D1 & D2 3051GC 1/16/53

Physical Description: PP/2
Physical Location: MC5:6(53-54)
 

Floor & foundation plan S1-S6 3051GC 1/16/53

Physical Description: PP/6
Physical Location: MC5:6(55-60)
 

Plot plan-services P1, P2 3051GC 1/20/53

Physical Description: PP/2
Physical Location: MC5:6(61-62)
 

Electrical floor plan E1-E4 3051GC 1/16/53

Physical Description: PP/4
Physical Location: MC5:6(63-66)
 

23. Women's Bldg.

 

Building plans 1-6, S1-S5, M1, E1 --- 1/25/16

Physical Description: I & P on P & L/12
Physical Location: MC5:6(67-79)
 

Full size details D1-19, 1 of 1 --- 12/28/15

Physical Description: PP/20
Physical Location: MC5:1(86-105)
 

Emergency repair S1 GS08 001 D 1/31/66

Physical Description: PP/1
Physical Location: MC5:6(80)