Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
4 of 6 pages
Results page: |<< Previous Next >>|
box 1399, folder 48

German Newspaper Clippings Neutra number: N-007 1951

box 1399, folder 49

Look Applauds Neutra number: N-008 undated

box 1399, folder 50

Arquitectura Mexico Neutra number: N-009, MF-008 [1935]

box 1399, folder 51

Fortnight Neutra number: N-010 1951

box 1399, folder 52

What Mr. Neutra Is Doing Neutra number: N-011 1951

Scope and Contents note

Interiors Magazine article concerning Elysian Heights.
box 1399, folder 53

Honolulu Star-Bulletin Neutra number: N-012 1952

box 1399, folder 54

He Chose California Neutra number: N-013 1952

Scope and Contents note

Glamour.
box 1399, folder 55

Aspen Conference On Design Neutra number: N-014 1952

Scope and Contents note

Fortune.
box 1399, folder 56

New York Times, The Neutra number: N-015 1953

Scope and Contents note

Article concerning air conditioning.
box 1399, folder 57

Tall Buildings Bad Neutra number: N-016 1953

Scope and Contents note

San Francisco Chronicle.
box 1399, folder 58

Urban Design Neutra number: N-019 1956

Scope and Contents note

Progressive Architecture.
box 1399, folder 59

Architect Envisions Better Service To Man in 1957 Neutra number: N-021 1957

box 1399, folder 60

Modern Hospital Neutra number: N-022, U-015 1950

Scope and Contents note

One of the Few.
box 1399, folder 61

Il Messaggero Neutra number: N-023 1955

Scope and Contents note

Article by Richard Neutra entitled Con l'architettura del futuro.
box 1399, folder 62

Los Angeles Examiner Neutra number: N-024 1959

box 1399, folder 63

Architecture: a Blueprint of Life Neutra number: N-025 1960

Scope and Contents note

Los Angeles Times.
box 1399, folder 64

Japan Neutra number: N-026 undated

Scope and Contents note

Welcome address to RJN and RJN, a lecture for the young architects.
box 1399, folder 65

Composite - Latin America Neutra number: N-027 1959

Scope and Contents note

La Prensa.
box 1399, folder 66

Prensa Libre Neutra number: N-028, MF-011 1960

Scope and Contents note

Richard Neutra Views Cultural Heritage of Latin America.
box 1399, folder 67

Mondo Occidental Neutra number: IT-005 undated

box 1399, folder 68

Book Covers Neutra number: P-001 to P-016 1949, undated

box 1399, folder 69

Wie Baut America undated

box 1399, folder 70

Architecture of Social Concern in Regions of Mild Climate Neutra number: Q-003 to Q-006 1949

box 1399, folder 71

Mystery and Realities of the Site Neutra number: Q-001, Q-007, Q-009 to Q-011 1951

box 1401, folder 1

Letters of Reference/Thanks 1934-1950

box 1401, folder 2

Letters of Reference/Thanks 1951-1953

box 1401, folder 3

Letters of Reference/Thanks 1957-1959

box 1401, folder 4

Letters of Reference/Thanks 1960-1961

box 1401, folder 5

Letters of Reference/Thanks 1962-1963

box 1408, folder 1

List of Awards (1932-1955) [1955]

box 1408, folder 2

Honors 1964-1965

box 1408, folder 3

Honor and Awards Neutra number: O-001 to O-036 undated

box 1408, folder 4

Honors and Awards Neutra number: O-037 to O-067 1957-1965

box 1408, folder 5

American Institute of Architects Awards Neutra number: M-001 to M-005 1962-1953, 1956

Scope and Contents note

This folder contains AIA bulletins, newsletters, award information, and miscellaneous.
box 1408, folder 6

Soviet Union Article Neutra number: MF-004 undated

box 1408, folder 7

Spanish Publicity Neutra number: MF-007 [1965]

box 1408, folder 8

London Times Neutra number: MF-010 November 6, 1956

box 1408, folder 9

Newspaper Clippings Photocopies Neutra number: V-001, V-002, VV-001 1957, 1960

box 1408, folder 10

VDL Research House Neutra number: VDL-001 to VDL-007 1932, 1935, 1963

box 1408, folder 11

VDL Fire Neutra number: VDL-008 1963, undated

box 1408, folder 12

Honors Neutra number: W-004, W-006 1958-1959

box 1408, folder 13

Newspaper Clippings Photocopies Neutra number: W-002, W-003, W-005, W-007 to W-016, W-017 to W-029 1951-1962

Scope and Contents note

Foreign Newspapers.
box 1408, folder 14

Index to Newspaper Clippings (1930-1940) undated

box 1408, folder 16

Sets of Tokens 1956-1972

Scope and Contents note

Sets of tokens which are usually sent out.
box 1408, folder 17

Tokens of Public Attention Index (1944-1965) [1965]

box 1408, folder 18

Tokens of Public Attention [1957-1966]

box 1416, folder 1

Clipping Book Indexes 1954, 1961-1962

box 1416, folder 2

Correspondence, Miscellaneous 1949-1952, 1964

box 1416, folder 3

Enclosure List undated

box 1416, folder 4

Notes to be Attached to Clippings undated

box 1416, folder 5

Press Clipping Index: Spanish Press 1969

box 1416, folder 6

Publicity Book 1949-1962

box 1416, folder 7

Publicity Book 1949-1963

box 1416, folder 8

Re-typed Newspaper Articles 1930-1940, undated

box 1416, folder 9

Recognition and Credits Synopsis [1965]

box 1416, folder 10

Miscellaneous 1932-1933, undated

box 1416, folder 11

House That Never Grew Old, The undated

Scope and Contents note

Article regarding the "Health House."
box 1416, folder 12

New Theater in Germany Pamphlet 1961

box 1416, folder 13

Newspaper Clippings 1946

box 1416, folder 14

Newspaper Clippings 1962-1964, 1969-1971, undated

box 1416, folder 15

Newspaper Clippings 1965

Scope and Contents note

Title on original folder read "publications about RJN, quotes from him, copies.
box 1416, folder 16

Newspaper Clippings: Housing 1952

box 1416, folder 17

Philosophy of Design undated

box 1416, folder 18

Publicity Releases 1958, 1966, 1969

box 1418, folder 1

Gebaude Des Berliner Tageblatt Berlin Neutra number: R-000 undated

box 1418, folder 2

Corona Avenue School Neutra number: R-000 A 1934-1935

box 1418, folder 3

A. S. Aloe Company Neutra number: R-001 1950

box 1418, folder 4

Northwest Mutual Neutra number: R-002 1951

box 1418, folder 5

American Crayon Neutra number: R-003 1952

box 1418, folder 6

Northwest Mutual Neutra number: R-004 1952

box 1418, folder 7

Southwest Builder and Contractor Neutra number: R-005 July 22, 1955

box 1418, folder 8

Southwest Builder and Contractor Neutra number: R-006 August 22, 1952

Scope and Contents note

Planning Professions Building, when arch. Design owns him.
box 1418, folder 9

Architectural Forum and Architectural Records Neutra number: R-008, R-014, R-025, R-043 1935, 1942-1943, 1956

Scope and Contents note

School publicity.
box 1418, folder 10

News - Week Neutra number: R-010 November 2, 1953

Scope and Contents note

School publicity.
box 1418, folder 11

School Executive, The Neutra number: R-011 undated

box 1418, folder 12

Ruimte Neutra number: R-012, MF-005 Januari 1954

box 1418, folder 13

Modern Hospital, The Neutra number: R-015 undated

Scope and Contents note

Modern Health Center.
box 1418, folder 14

California Homes Illustrated Neutra number: R-016 1955

Scope and Contents note

Moore, Ojai.
box 1418, folder 15

Buildings, Fischer Neutra number: R-017 January 8, 1952

box 1418, folder 16

New York Times Neutra number: R-018 July 21, 1951

box 1418, folder 17

Burle Marxs Labor Temple Mural Neutra number: R-021 undated

box 1418, folder 18

San Pedro News-Pilot Neutra number: R-022, R-023 1953, 1955

Scope and Contents note

San Pedro Hotel.
box 1418, folder 19

Journal Herald Neutra number: R-024 1954

Scope and Contents note

Dayton Museum.
box 1418, folder 20

Embassy Publicity Neutra number: R-026, R-038 A 1957

box 1418, folder 21

Buildings Neutra number: R-027 1956

Scope and Contents note

MGSB and Beckstarnd.
box 1418, folder 22

Buildings, The Times Neutra number: R-029 November 6, 1956

Scope and Contents note

Relating buildings to landscape.
box 1418, folder 23

Buildings, Hall of Records Neutra number: R-030 1959

box 1418, folder 24

Buildings, National Charity League Neutra number: R-031 undated

box 1418, folder 25

Buildings, Ring Plan School Neutra number: R-032 1959

box 1418, folder 26

Buildings, Ring Plan School Neutra number: R-033 1932

box 1418, folder 27

Buildings, Casabella Neutra number: R-034, R-035 undated

box 1418, folder 28

Palos Verdes High School Neutra number: R-036 March 29, 1959

box 1418, folder 29

Buildings, St. John's College Neutra number: R-037 1959

box 1418, folder 30

Buildings (Reno-Sparks) Neutra number: R-039 1959

box 1418, folder 31

Schools (Adelphi) Neutra number: R-040, R-042 A R-042 B 1958

box 1418, folder 32

Manatee Junior College Announcement Neutra number: R-041 A 1959

box 1418, folder 33

Buildings, Adelphi Neutra number: R-042 1958

box 1418, folder 34

New University Fine Arts Building Neutra number: R-044 1960

box 1418, folder 35

Reno Convention Hall Neutra number: R-045 1960

box 1418, folder 36

Reno Convention Hall Acoustical System Neutra number: R-046 1960

box 1418, folder 37

Dusseldorf Theatre Neutra number: R-047 1960

box 1418, folder 38

Dusseldorf Theatre Neutra number: R-048 1960

Scope and Contents note

Superseded.
box 1418, folder 39

Dusseldorf Theatre Neutra number: R-048 R 1960

Scope and Contents note

Revised print.
box 1418, folder 40

Orange Coast College Cost Figures Neutra number: R-049 undated

box 1418, folder 41

Amalgamated Clothing Workers Neutra number: R-050 1956

box 1418, folder 42

Embassy - Karachi Neutra number: R-051 1961

box 1418, folder 43

Embassy - Karachi Opening Neutra number: R-051.001 - R-051.006 1961

box 1418, folder 44

Embassy - Karachi Dedication Neutra number: R-051.007 1961

box 1418, folder 45

Embassy - Karachi Leader Neutra number: R-051.008 1961

box 1418, folder 46

Embassy - Karachi Dawn Neutra number: R-051.009 1961

box 1418, folder 47

Embassy - Karachi (Pakistan Dedication) Neutra number: R-051.010 1961

box 1418, folder 48

Gettysburg - Battle Clipping Neutra number: R-052 1961

box 1418, folder 49

Los Angeles Child Guidance Clinic Neutra number: R-053 1962

box 1418, folder 50

Child Guidance Clinic Model Neutra number: R-054 1962

Scope and Contents note

At 70th birthday reception.
box 1418, folder 51

Hall of Records Neutra number: R-055 1962

box 1418, folder 52

RJN School Neutra number: R-056 1962

box 1418, folder 53

RJN School and Lemoore Building Neutra number: R-057 1962

Scope and Contents note

X-file s.19.
box 1419, folder 1

Composite Neutra number: Q-002 undated

box 1419, folder 2

Girsberger etal B&B Neutra number: Q-012, Q-033, Q-034 1951

box 1419, folder 3

Survival Through Design Book Reviews Neutra number: Q-013 to Q-017, Q-026, Q-028, Q-029 1957

box 1419, folder 4

Life and Human Habitat Book Reviews Neutra number: Q-021, Q-022, Q-024 1956

box 1419, folder 5

Neutra Sees Man As Nucleus of Design Book Review Neutra number: Q-023 1956

box 1419, folder 6

World and Dwelling Book Reviews Neutra number: Q-035 1962

Scope and Contents note

Review of Richard Neutra's World and Dwelling.
box 1419, folder 7

Guam Neutra number: S-001 1952

box 1419, folder 8

Puerto Rico Neutra number: S-002 1945, undated

box 1419, folder 9

Channel Heights Neutra number: S-003, S-004, S-005 undated

box 1419, folder 10

Los Angeles City Council Photos Neutra number: S-006 1951

Scope and Contents note

Publicity, housing.
box 1419, folder 11

Chavez Ravine Neutra number: S-007 - S-010 1950-1952

Scope and Contents note

Public housing, publicity.
box 1419, folder 12

Los Angeles Civic Center Neutra number: S-011 1955

box 1419, folder 13

Channel Heights Rental Advertisement Neutra number: S-012 undated

box 1419, folder 14

State Planning Neutra number: S-013, S-014 1943, 1946

box 1419, folder 15

Redevelopment of a Downtown Area Neutra number: S-015, MF-009 1954

box 1419, folder 16

Sacramento Redevelopment Neutra number: S-016 1952

box 1419, folder 17

Le Moore Naval Air Station Neutra number: S-017 1959

Scope and Contents note

City planning and Grey's housing.
box 1419, folder 18

Le Moore Housing Ribbon Cutting Neutra number: S-018 1961

box 1419, folder 19

Orange County Courthouse Neutra number: S-019 1964

box 1419, folder 20

Reno Convention Center Neutra number: S-020 1964

box 1419, folder 21

Child Guidance Clinic Neutra number: S-021 1964

box 1419, folder 22

Garden Grove Church Neutra number: S-022 1963

box 1419, folder 23

Mensch und Wohnen Neutra number: SI-I7 undated

box 1419, folder 24

Lecture Publicity, Schools, Educational Neutra number: T 1951, 1954

Scope and Contents note

Complete set.
box 1419, folder 25

NY Museum of Modern Art at LA Neutra number: T-000 1931

box 1419, folder 26

Printed Announcement Neutra number: T-001 undated

Scope and Contents note

Printed announcement of lecture for lecture chairmen.
box 1419, folder 27

Santa Barbara Neutra number: T-003 undated

Scope and Contents note

Lecture by Robert Alexander.
box 1419, folder 28

Japan Neutra number: T-005 undated

box 1419, folder 30

Manila Neutra number: T-017, T-018 1951

box 1419, folder 31

Cancer Society Neutra number: T-019 1952

box 1419, folder 32

Canadian Lecture Neutra number: T-020 1956

box 1419, folder 33

Lecture Announcement - Beaux Arts Institute of Design Neutra number: T-021 1956

box 1419, folder 34

Exhibition: Amerika Haus-Bonn Neutra number: T-022 1954

box 1419, folder 35

Address: First Unitarian Church of Los Angeles Neutra number: T-023, T-023 A 1954

box 1419, folder 36

Architectural Students Association Neutra number: T-024 1958

box 1419, folder 37

San Francisco Museum of Art Exhibit Neutra number: T-025 1959

box 1419, folder 38

Cincinnati Enquirer Neutra number: T-026 1959

box 1419, folder 39

Italy Neutra number: T-027 to T-029 1961

box 1419, folder 40

Peninsula College Armory Neutra number: T-030 1961

box 1419, folder 41

Philosophical Research Society Neutra number: T-031 1963

box 1419, folder 42

International Congress of Architects Neutra number: T-032, T-033 1963

Scope and Contents note

Mexico City.
box 1419, folder 43

Producers Council Neutra number: T-034 1963

Scope and Contents note

Phoenix, Arizona.
box 1419, folder 44

Miramar Chapel Neutra number: U-001 1957

box 1419, folder 45

Garden Grove Church Neutra number: U-002.001, U-003 1962

box 1419, folder 45

Church Neutra number: U-006 1959

box 1419, folder 46

Filmfair Neutra number: U-011 1965

Scope and Contents note

Christian Science Monitor.
box 1419, folder 47

Little Red School House, What Now? Neutra number: U-013 1935

Scope and Contents note

Fortune.
box 1419, folder 48

Chemstarnd Award Neutra number: U-014 1966

box 1419, folder 49

Health House Neutra number: U-016, U-018 1931

box 1419, folder 50

House of Glass Neutra number: U-017 1931

Scope and Contents note

Chicago Daily News.
box 1419, folder 51

Skyscrapers Neutra number: U-019 1931

Scope and Contents note

New York Evening Post.
box 1419, folder 52

Better Homes Award Neutra number: U-020 1935

Scope and Contents note

New York Times.
box 1419, folder 53

Contemporary Classicist Neutra number: U-021 1951

Scope and Contents note

Fortnight.
box 1419, folder 54

Mirrors Neutra number: U-023 1966

Scope and Contents note

New York Herald Tribune.
 

Scrapbooks and Clippings 1928-1976, undated

Scope and Contents note

This series contains clippings and scrapbooks containing published material related to Richard Neutra, the firm, or to specific projects. Complete volumes are located in the reference files series under professional records.
 

Clippings by Project 1935-1970, undated

Scope and Contents note

This sub-series contains newspaper and journal clippings regarding projects built by the firm. The files in this sub-series are organized by project name.
box 181, folder 1

Orange Coast College 1957

Scope and Contents note

L'Architecture D'Aujhourd'hui
box 181, folder 2

Orange Coast College 1961

Scope and Contents note

Architektur und Wohnform
box 181, folder 3

Orange Coast College undated

box 181, folder 4

Oyler, Richard - Residence undated

Scope and Contents note

L'a
box 181, folder 5

Oyler, Richard - Residence undated

Scope and Contents note

unknown
box 181, folder 6

Oyler, Richard - Residence undated

Scope and Contents note

unknown
box 181, folder 7

Palos Verdes High School 1961

Scope and Contents note

LATH Bulletin
box 181, folder 8

Palos Verdes High School 1963, 1965

Scope and Contents note

L'architettura, DBZ
box 181, folder 9

Perkins 1960

Scope and Contents note

Arts & Architecture
box 181, folder 10

Rados 1960

Scope and Contents note

Kokusai-Kentiku
box 181, folder 11

Rados 1962

Scope and Contents note

Vitrum
box 181, folder 12

Rados undated

Scope and Contents note

Modulo
box 181, folder 13

Rourke 1953

Scope and Contents note

House and Home
box 181, folder 14

Sacramento City Planning 1954

Scope and Contents note

Architectural Design
box 181, folder 15

Sacramento City Planning 1954

Scope and Contents note

Architectural Forum
box 181, folder 16

San Bernardino Medical Group Building 1957

Scope and Contents note

Arts & Architecture
box 181, folder 17

San Bernardino Medical Group Building 1957

Scope and Contents note

Glasforum
box 181, folder 18

San Fernando Valley State College Fine Arts Building 1961

Scope and Contents note

L'architettura
box 181, folder 19

San Fernando Valley State College Fine Arts Building 1962

Scope and Contents note

Architektur und Wohnform
box 181, folder 20

San Pedro Community Hotel 1953

Scope and Contents note

Arts & Architecture
box 181, folder 21

San Pedro Community Hotel 1959

Scope and Contents note

Glasforum
box 181, folder 22

San Pedro Hacienda 1959

Scope and Contents note

Moebel Decoration
box 181, folder 23

Santa Ana Courthouse 1966

Scope and Contents note

Bauen and Wohnen
box 181, folder 24

Serulnic 1957

Scope and Contents note

Arts & Architecture
box 181, folder 25

Serulnic 1958

Scope and Contents note

Glasforum
box 181, folder 26

Serulnic 1961

Scope and Contents note

House Beautiful Building Manual
box 181, folder 27

Silverlake Village 1962

Scope and Contents note

L'Architecture D'Aujhourd'hui
box 181, folder 28

Sinay 1949

Scope and Contents note

House and Garden
box 181, folder 29

Singleton 1961

Scope and Contents note

Annabelle
box 181, folder 30

Singleton 1961

Scope and Contents note

Meubles et Decors
box 181, folder 31

Singleton 1961

Scope and Contents note

Vitrum
box 181, folder 32

Slavin 1958

Scope and Contents note

Arts & Architecture
box 181, folder 33

Slavin 1959

Scope and Contents note

Vitrum
box 181, folder 34

Sokol 1949

Scope and Contents note

Arts & Architecture
box 181, folder 35

Sokol 1951

Scope and Contents note

House and Garden
box 181, folder 36

Tremaine 1950

Scope and Contents note

Architectural Review
box 181, folder 37

Troxell undated

Scope and Contents note

Book of Homes [#14]
box 181, folder 38

UCLA Elementary School Addition 1961

Scope and Contents note

L'Architecture D'Aujhourd'hui
box 181, folder 39

Van Cleef 1949

Scope and Contents note

Architektur und Wohnform
box 181, folder 40

Van Der Leeuw (VDL) Research House 1954

Scope and Contents note

Architecture
box 181, folder 41

Villard-Smith 1961

Scope and Contents note

Arts & Architecture
box 181, folder 42

Villard-Smith 1961

Scope and Contents note

Domus
box 181, folder 43

Von Sternberg 1949

Scope and Contents note

House and Garden
box 186, folder 12

Index to Articles Scrapbook undated

box 194, folder 1

Miscellaneous Clippings 1925-1927

box 194, folder 2

Miscellaneous Clippings 1928

box 194, folder 3

Miscellaneous Clippings 1929, undated

box 194, folder 4

Miscellaneous Clippings 1930

box 194, folder 5

Miscellaneous Clippings 1931

box 194, folder 6

Miscellaneous Clippings 1932

box 194, folder 7

Miscellaneous Clippings July - November 1932

box 194, folder 8

Miscellaneous Clippings 1933

box 194, folder 9

Miscellaneous Clippings 1934

box 195, folder 1

Miscellaneous Clippings 1935

box 195, folder 2

Miscellaneous Clippings 1936

box 195, folder 3

Miscellaneous Clippings 1937

box 195, folder 4

Miscellaneous Clippings 1938

box 195, folder 5

Miscellaneous Clippings 1939

box 195, folder 6

Miscellaneous Clippings 1940

box 195, folder 7

Miscellaneous Clippings 1941

box 196, folder 1

Miscellaneous Clippings 1942

box 196, folder 2

Miscellaneous Clippings 1943

box 196, folder 3

Miscellaneous Clippings 1944

box 196, folder 4

Miscellaneous Clippings January - September 1945

box 196, folder 5

Miscellaneous Clippings October 1945

box 196, folder 6

Miscellaneous Clippings November 1945

box 196, folder 7

Miscellaneous Clippings December 1945, undated

box 197, folder 1

Miscellaneous Clippings 1946

box 197, folder 2

Miscellaneous Clippings [1946]

box 197, folder 3

Miscellaneous Clippings 1947

box 197, folder 4

Miscellaneous Clippings 1948

box 197, folder 5

Miscellaneous Clippings 1949

box 197, folder 6

Miscellaneous Clippings 1950

box 198, folder 1

Miscellaneous Clippings 1951

box 198, folder 2

Miscellaneous Clippings 1952

box 198, folder 3

Miscellaneous Clippings 1953

box 198, folder 4

Miscellaneous Clippings January - February 1954

box 198, folder 5

Miscellaneous Clippings March - July 1954

box 199, folder 1

Miscellaneous Clippings August - December 1954

box 199, folder 2

Miscellaneous Clippings [1954]

box 199, folder 3

Miscellaneous Clippings 1955

box 199, folder 4

Miscellaneous Clippings January - March 1956

box 200, folder 1

Miscellaneous Clippings April - August 1956

box 200, folder 2

Miscellaneous Clippings September 1956

box 200, folder 3

Miscellaneous Clippings October 1956

box 200, folder 4

Miscellaneous Clippings November - December 1956

box 200, folder 5

Miscellaneous Clippings [1956]

box 200, folder 6

Miscellaneous Clippings 1957

box 201, folder 1

Miscellaneous Clippings 1958

box 201, folder 2

Miscellaneous Clippings 1958

box 201, folder 3

Miscellaneous Clippings 1958

box 201, folder 4

Miscellaneous Clippings 1958

box 202, folder 1

Index 1959-1960 undated

box 202, folder 2

Miscellaneous Clippings January - February 1959

box 202, folder 3

Miscellaneous Clippings March - April 1959

box 202, folder 4

Miscellaneous Clippings May 1959

box 202, folder 5

Miscellaneous Clippings June - July 1959

box 203, folder 1

Miscellaneous Clippings August - October 1959

box 203, folder 2

Miscellaneous Clippings November - December 1959

box 203, folder 3

Miscellaneous Clippings 1959

box 203, folder 4

Miscellaneous Clippings January - March 1960

box 203, folder 5

Miscellaneous Clippings April - September 1960

box 204, folder 1

Miscellaneous Clippings October - December 1960

box 204, folder 2

Miscellaneous Clippings 1960

box 204, folder 3

Miscellaneous Clippings 1960

box 204, folder 4

Miscellaneous Clippings January - May 1961

box 204, folder 5

Miscellaneous Clippings June - October 1961

box 205, folder 1

Miscellaneous Clippings November - December 1961

box 205, folder 2

Miscellaneous Clippings January - March 1962

box 205, folder 3

Miscellaneous Clippings April - May 1962

box 205, folder 4

Miscellaneous Clippings June - December 1962

box 205, folder 5

Miscellaneous Clippings 1962

box 206, folder 1

Miscellaneous Clippings January - October 1963

box 206, folder 2

Miscellaneous Clippings November - December 1963

box 206, folder 3

Miscellaneous Clippings January - July 1963

box 206, folder 4

Miscellaneous Clippings August - December 1963

box 206, folder 5

Miscellaneous Clippings 1963

box 207, folder 1

Miscellaneous Clippings January - June 1965

box 207, folder 2

Miscellaneous Clippings July - December 1965

box 207, folder 3

Miscellaneous Clippings January - August 1966

box 207, folder 4

Miscellaneous Clippings September - December 1966

box 207, folder 5

Miscellaneous Clippings 1966

box 208, folder 1

Miscellaneous Clippings January - June 1967

box 208, folder 2

Miscellaneous Clippings July - December 1967

box 208, folder 3

Miscellaneous Clippings 1967

box 208, folder 4

Miscellaneous Clippings January - April 1968

box 208, folder 5

Miscellaneous Clippings May - September 1968

box 208, folder 6

Miscellaneous Clippings October - December 1968

box 209, folder 1

Miscellaneous Clippings January - April 1969

box 209, folder 2

Miscellaneous Clippings May - October, 1969

box 209, folder 3

Miscellaneous Clippings November - December 1969

box 209, folder 4

Miscellaneous Clippings 1970

box 209, folder 5

Miscellaneous Clippings 1971-1976

box 209, folder 6

Miscellaneous Clippings undated

box 268

Scrapbook of Clippings 1962

box 330

Scrapbook of Clippings 1957

Scope and Contents note

1957 and before. With detailed index.
box 331

Scrapbook of Clippings 1957

Scope and Contents note

With index.
box 332

Scrapbook of Clippings 1959

Scope and Contents note

With index.
box 333

Scrapbook of Clippings 1960

Scope and Contents note

With index.
box 334

Scrapbook of Clippings 1961

Scope and Contents note

With index.
box 1292

Scrapbook of Clippings 1955

Scope and Contents note

With index.
box 1292

Pictorial Comments Vol. 6 undated

Scope and Contents note

With index.
box 1307, folder 1

L'Architecture 1939

Scope and Contents note

multiple
box 1307, folder 2

L'Architecture D'Aujourd'hui 1952

Scope and Contents note

Treweek, Sokol, Earl Street, Reunion House, Rourke, Brod
box 1307, folder 3

L'Architecture D'Aujourd'hui 1953

Scope and Contents note

Kester Avenue Elementary School, Moore Residence
box 1307, folder 4

L'Architecture D'Aujourd'hui 1953

Scope and Contents note

Auerbacher, Goodman, Hinds, Wirin
box 1307, folder 5

L'Architecture D'Aujourd'hui 1956

Scope and Contents note

Schaarman, Goldman, Orange Coast Community College, Beckstrand, MGSB
box 1307, folder 6

L'Architecture D'Aujourd'hui undated

Scope and Contents note

Tremaine, Santa Monica
box 1307, folder 7

L'Architecture D'Aujourd'hui undated

Scope and Contents note

Eagle Rock, Kramer, McBeth, Kesler
box 1307, folder 8

Architecture de Lumiere undated

Scope and Contents note

multiple
box 1307, folder 9

Architektur und Wohnform 1948

Scope and Contents note

multiple
box 1307, folder 10

Arts and Architecture 1951

box 1307, folder 11

Bauen and Wohnen 1958

Scope and Contents note

Slavin, Sorrell, Troxell, Switzer
box 1307, folder 12

Baukunst und Werkform 1959

Scope and Contents note

Nesbitt, Heller, Van Sicklen, Slavin
box 1307, folder 13

Binario 1965

Scope and Contents note

multiple
box 1307, folder 14

California Arts and Architecture 1941

box 1307, folder 15

Domus 1938

Scope and Contents note

Davis, Sten, Koblick, Beard, VDL
box 1307, folder 16

Domus 1955

Scope and Contents note

Ring Plan School, Kester Avenue Elementary School, Guam
box 1307, folder 17

Glas-Forum 1952

Scope and Contents note

Channel Islands, FHA, Freedman, Kelton
box 1307, folder 18

Habitat 1962

Scope and Contents note

Hall of Records, Garden Grove Community Church, Miramar Chapel, Claremont Methodist Church
box 1307, folder 19

House and Garden 1949

Scope and Contents note

Sinai House, Van Cleef
box 1307, folder 20

Kenchiku Bunka 1964

Scope and Contents note

H. Goldman, Palos Verdes High School
box 1307, folder 21

Madame 1960

box 1307, folder 22

Planen Bauen Wohnen undated

box 1307, folder 23

Revista de Arte 1956

Scope and Contents note

multiple
box 1307, folder 24

Architectural Record November 1952

Scope and Contents note

Kester Avenue Elementary School.
box 1307, folder 25

Arts and Architecture 1946, 1948, 1959, 1960, 1965

Scope and Contents note

Case Study House # 13, reprints of Richard Neutra's sketches from Rumania, and miscellaneous articles concerning Neutra.
box 1307, folder 26

Bauen and Wohnen 1959

box 1307, folder 27

Binario 1961

box 1307, folder 28

California Arts and Architecture undated

General note

Reprinted by the Housing Authority of the City of Los Angeles
box 1307, folder 29

Edilizia Moderna undated

General note

No. 52
box 1307, folder 30

Form, Die 1931-1932

box 1307, folder 31

Inland Architect 1969

box 1307, folder 32

Kunst, Die 1958

box 1307, folder 33

L'Architecture D'Aujourd'hui 1965

box 1307, folder 34

L'Architettura 1961

box 1307, folder 35

Neue Frankfurt, Das 1928-1929

box 1307, folder 36

Newsweek 1951

box 1307, folder 37

Miscellaneous Clippings various

box 1319, folder 1

Bonnet 1943, 1946, 1948

Scope and Contents note

The American Home, The Architectural Review, Architectural Record
box 1319, folder 2

Branch multiple

Scope and Contents note

multiple
box 1319, folder 3

Brod 1952

Scope and Contents note

Los Angeles Times Home Magazine
box 1319, folder 4

Corona School 1958

Scope and Contents note

Los Angeles Examiner
box 1319, folder 5

Eagle Rock 1955, undated

Scope and Contents note

Institutions, Ville D'Oggi
box 1319, folder 6

Emerson School 1941

Scope and Contents note

School Management
box 1319, folder 7

Garden Grove Community Church 1962, undated

Scope and Contents note

Church Management, Palos Verdes Stone advertisement
box 1319, folder 8

Kaufman 1949

Scope and Contents note

Life
box 1319, folder 9

Kaufman multiple

Scope and Contents note

multiple
box 1319, folder 10

Kelton Apartments multiple

Scope and Contents note

multiple
box 1319, folder 11

Lovell, Philip M. (Health House) multiple

Scope and Contents note

multiple
box 1319, folder 12

Reno Arts Center, University of Nevada 1961

Scope and Contents note

Architectural and Engineering News
box 1319, folder 13

Roarke 1953

Scope and Contents note

Los Angeles Times Home Magazine
box 1319, folder 14

Sokol 1952

Scope and Contents note

Los Angeles Times Home Magazine
box 1319, folder 15

Van Der Leeuw (VDL) Research House 1949

Scope and Contents note

Los Angeles Times Home Magazine
box 1319, folder 16

Von Sternberg 1936, 1936

Scope and Contents note

Alluminio, Casabella
box 1319, folder 17

Ward 1946

Scope and Contents note

Los Angeles Times Home Magazine
box 1319, folder 18

Wilkins 1952

Scope and Contents note

Los Angeles Times Home Magazine
box 1319, folder 19

Villard - Smith 1961

Scope and Contents note

Los Angeles Times Home Magazine
box 1319, folder 20

Wirin 1960

Scope and Contents note

Suburbia Today
box 1348, folder 1

Adelphi College 1965

Scope and Contents note

Progress
box 1348, folder 2

Adelphi College 1966

Scope and Contents note

A.I.A. Journal
box 1348, folder 3

American Crayon Company 1952

Scope and Contents note

Interiors
box 1348, folder 4

American Crayon Company 1953

Scope and Contents note

Revista Nacional de Arquitectura
box 1348, folder 5

Atwell 1952

Scope and Contents note

Vitrum
box 1348, folder 6

Bizzarri undated

Scope and Contents note

Cincinnati Enquirer
box 1348, folder 7

Child Guidance Clinic 1964

Scope and Contents note

Architect and Builder
box 1348, folder 8

Child Guidance Clinic 1964

Scope and Contents note

Instituto Eduardo Torroja de la Construccion y del Cemento
box 1348, folder 9

De Schulthess 1960

Scope and Contents note

Sika Nachrichten
box 1348, folder 10

Dusseldorf Theatre 1960

Scope and Contents note

Arkitekten
box 1348, folder 11

Eagle Rock 1955

Scope and Contents note

Instituto Technico de la Construccion y del Cemento
box 1348, folder 12

Elysian Park Heights Housing Development 1952

Scope and Contents note

Edilizia Moderna
box 1348, folder 13

Garden Grove Community Church 1962

Scope and Contents note

Church Management
box 1348, folder 14

Garden Grove Community Church 1962

Scope and Contents note

New York Times
box 1348, folder 15

Garden Grove Community Church 1963

Scope and Contents note

Edilizia Moderna
box 1348, folder 16

Garden Grove Community Church 1964

Scope and Contents note

The Orange County Evening News
box 1348, folder 17

Garden Grove Community Church 1964

Scope and Contents note

Stone Magazine
box 1348, folder 18

Garden Grove Community Church 1964

Scope and Contents note

USA Products
box 1348, folder 19

Garden Grove Community Church undated

Scope and Contents note

unknown

General note

Italian publication
box 1348, folder 20

Gemological Institute of America 1958

Scope and Contents note

Architecture and Arts
box 1348, folder 21

Gemological Institute of America 1961

Scope and Contents note

Instituto Tecnico de la Construccion y del Cemento
box 1348, folder 22

Gemological Institute of America 1962

Scope and Contents note

RIBA Journal
box 1348, folder 23

Gettysburg Memorial 1961

Scope and Contents note

Instituto Eduardo Torroja de la Construccion y del Cemento
box 1350, folder 14

Newspaper Clippings October 1966

box 1350, folder 15

Newspaper Clippings 1965-1969

box 1350, folder 16

Newspaper Clippings 1969-1970

box 1350, folder 17

Newspaper Clippings 1963-1964

Scope and Contents note

Adelphi College, Simpson College, Garden Grove.
box 1350, folder 18

Newspaper Clippings 1969

Scope and Contents note

Deutsches Architektenblatt.
box 1350, folder 19

Newspaper Clippings: Bewobau 1963

box 1350, folder 20

Newspaper Clippings: CIAM 1944-1945

box 1350, folder 21

Newspaper Clippings: Dusseldorf Theater of Pfau 1970

box 1350, folder 22

Newspaper Clippings: Roberson 1964

box 1350, folder 23

Newspaper Clippings: Salzburg 1963

box 1350, folder 24

Publicity: Travel Sketches 1952, 1965, undated

box 1365, folder 1

Adelphi College undated

Scope and Contents note

Arts & Architecture
box 1365, folder 2

Aloe Building multiple

Scope and Contents note

multiple
box 1365, folder 3

Branch House 1946

Scope and Contents note

Arts & Architecture
box 1365, folder 4

Brod 1952

Scope and Contents note

Arts & Architecture, Vitrium
box 1365, folder 5

Brown, John Nicholas undated

box 1365, folder 6

Brown, Sidney 1955

Scope and Contents note

Architectural Design
box 1365, folder 7

Brown, Sidney 1958

Scope and Contents note

Arts & Architecture
box 1365, folder 8

Bucerius undated

Scope and Contents note

unknown
box 1365, folder 9

Case Study Houses 1946-1947

Scope and Contents note

Arts & Architecture
box 1365, folder 10

Case Study Houses 1948

Scope and Contents note

Interiors
box 1365, folder 11

Channel Heights Housing Project 1943

Scope and Contents note

Arts & Architecture
box 1365, folder 12

Coe 1951

Scope and Contents note

Arts & Architecture
box 1365, folder 13

Coe 1952

Scope and Contents note

Domus
box 1365, folder 14

Davis Gas Station 1948

Scope and Contents note

Arts & Architecture
box 1365, folder 15

De Schulthess 1958

Scope and Contents note

Architectura
box 1365, folder 16

Dusseldorf Theatre 1960

Scope and Contents note

Arts & Architecture
box 1365, folder 17

Dusseldorf Theatre 1960

Scope and Contents note

L'Architecture D'Aujhourd'hui
box 1365, folder 18

Dusseldorf Theatre 1960

Scope and Contents note

Apxitektonikh
box 1365, folder 19

Dusseldorf Theatre 1962

Scope and Contents note

Vitrum
box 1365, folder 20

Earl Street House 1952

Scope and Contents note

Arts & Architecture
box 1365, folder 21

Elkay Apartments 1949

Scope and Contents note

Arts & Architecture
box 1365, folder 22

Emerson Junior High School 1941

Scope and Contents note

California Arts and Architecture
box 1365, folder 23

Freedman 1951, 1952, 1953

Scope and Contents note

Arts & Architecture, Vitrum, American Home
box 1365, folder 24

Frenke undated

box 1365, folder 25

Garden Grove Community Church 1962

Scope and Contents note

Arts & Architecture
box 1365, folder 26

Garden Grove Community Church undated

Scope and Contents note

Architectural and Engineering News
box 1365, folder 27

Gemological Institute in California 1957

Scope and Contents note

The Architectural Review
box 1365, folder 28

Gettysburg Visitor Center and Cyclorama 1963

Scope and Contents note

Bethlehem Steel
box 1365, folder 29

Goldberg, Marshall, Lamm, & Company 1960

Scope and Contents note

Arts & Architecture
box 1365, folder 30

Goodman 1955

Scope and Contents note

Arts & Architecture
box 1365, folder 31

Guam 1953

Scope and Contents note

Arts & Architecture
box 1365, folder 32

Guam multiple

Scope and Contents note

multiple
box 1365, folder 33

Hansch 1956

Scope and Contents note

Arts & Architecture
box 1365, folder 34

Heller 1953

Scope and Contents note

Architectural Record, Domus
box 1365, folder 35

Holiday House 1948

Scope and Contents note

Arts & Architecture
box 1365, folder 36

Holiday House 1949

Scope and Contents note

Architectural Forum
box 1365, folder 37

Holiday House 1949

Scope and Contents note

L'Architecture D'Aujhourd'hui
box 1365, folder 38

Holiday House 1951

Scope and Contents note

Architectur & Wohnform
box 1365, folder 39

Holiday House 1954

Scope and Contents note

Architectural Forum
box 1365, folder 40

Holiday House 1954

Scope and Contents note

Arts & Architecture
box 1365, folder 41

Holiday House 1954

Scope and Contents note

Bauwelt
box 1365, folder 42

Holiday House 1954

Scope and Contents note

Forum
box 1365, folder 43

Holiday House 1957

Scope and Contents note

Vogue
box 1365, folder 44

Holiday House undated

Scope and Contents note

L'Architecture D'Aujhourd'hui
box 1365, folder 45

Kahn 1942

Scope and Contents note

California Arts and Architecture
box 1365, folder 46

Kaufman 1951, 1954, 1957

Scope and Contents note

Espacio, Everyday Art, Encyclopedia of World Art
box 1365, folder 47

Kesler 1956, undated

Scope and Contents note

Beverly Hills Citizen, Book of Homes
box 1365, folder 48

Kremer 1954

Scope and Contents note

Bauen & Wohnen
box 1365, folder 49

Kronish 1956

Scope and Contents note

Architectural Design
box 1365, folder 50

Kronish 1956

Scope and Contents note

House and Home
box 1365, folder 51

Kronish 1957

Scope and Contents note

Architektur und Wohnform
box 1365, folder 52

Lew 1960

Scope and Contents note

Arts & Architecture
box 1365, folder 53

Maslon 1965

Scope and Contents note

Architektur und Wohnform
box 1365, folder 54

McSorley undated

Scope and Contents note

unknown
box 1365, folder 55

Miramar Chapel 1957

Scope and Contents note

L'Architecture D'Aujhourd'hui
box 1365, folder 56

Miramar Chapel 1958

Scope and Contents note

Arts & Architecture
box 1365, folder 57

Miramar Chapel 1959

Scope and Contents note

Architektur und Wohnform
box 1365, folder 58

Miramar Chapel 1959

Scope and Contents note

Domus
box 1365, folder 59

Moore, J. 1952

Scope and Contents note

House and Home
box 1365, folder 60

Nelson 1961

Scope and Contents note

Arts & Architecture
box 1365, folder 61

Northwestern Mutual Fire Association 1952

Scope and Contents note

Architectural Forum
box 1365, folder 62

Northwestern Mutual Fire Association 1952

Scope and Contents note

L'Architecture D'Aujhourd'hui
box 1365, folder 63

Northwestern Mutual Fire Association 1952

Scope and Contents note

Architektur und Wohnform
box 1365, folder 64

Northwestern Mutual Fire Association undated

Scope and Contents note

Architectural Review
box 1365, folder 65

Northwestern Mutual Fire Association undated

Scope and Contents note

Vitrum
box 1380

Scrapbook undated

Scope and Contents note

Includes examples of editorial appreciation and book reviews from around the world between 1930-1968. Index included.
box 1406, folder 1

Strathmore Apartments 1944

Scope and Contents note

Pencil Points
box 1406, folder 2

Tremaine 1956

Scope and Contents note

Los Angeles Times Home Section
box 1406, folder 3

Treweek 1951

Scope and Contents note

Progressive Architecture
box 1406, folder 4

Treweek undated

Scope and Contents note

Vitrum
box 1406, folder 5

Troxell undated

Scope and Contents note

Contemporary Homes Evaluated by Their Owners

General note

Tear sheets
box 1406, folder 6

UCLA Elementary School 1962

Scope and Contents note

Instituto Eduardo Torroja de la Construccion y del Cemento
box 1406, folder 7

UCLA Elementary School 1968

Scope and Contents note

Deutsche Bauzeitschrift
box 1406, folder 8

United States Embassy of Karachi, Pakistan 1961

Scope and Contents note

Instituto Eduardo Torroja de la Construccion y del Cemento
box 1406, folder 9

United States Embassy of Karachi, Pakistan 1962

Scope and Contents note

South African Architectural Record
box 1406, folder 10

United States Embassy of Karachi, Pakistan 1965

Scope and Contents note

Architect and Builder
box 1406, folder 11

United States Embassy of Karachi, Pakistan 1966

Scope and Contents note

Deutsche Bauzeitschrift
box 1406, folder 12

VDL 1961

Scope and Contents note

The Southern California Prompter
box 1406, folder 13

VDL II 1963

Scope and Contents note

Excelsior
box 1406, folder 14

VDL II 1965

Scope and Contents note

California Plasterer
box 1406, folder 15

VDL II 1966

Scope and Contents note

Landscaping Design and Construction
box 1406, folder 16

VDL II 1966

Scope and Contents note

Southwest Builder and Contractor
box 1406, folder 17

VDL II 1967

Scope and Contents note

Los Angeles Times West Section
box 1406, folder 18

VDL II undated

Scope and Contents note

unknown
box 1406, folder 19

Wilkins 1955

Scope and Contents note

Vitrum
box 1406, folder 20

Wilkins undated

Scope and Contents note

Vitrum

General note

No. 20
box 1468, folder 1

Activity Classroom 1944

Scope and Contents note

Architectural Record, The Nation's Schools
box 1468, folder 2

Adelphi College 1958

Scope and Contents note

Instituto Technico de la Construcccion y del Cemento
box 1468, folder 3

Adelphi College 1958

Scope and Contents note

Mondo Occidentale
box 1468, folder 4

Adelphi Library 1964

Scope and Contents note

Architect and Builder
box 1468, folder 5

Alamitos School 1960

Scope and Contents note

Instituto Technico de la Construcccion y del Cemento
box 1468, folder 6

Alamitos School 1962

Scope and Contents note

Der Bau
box 1468, folder 7

Amalgamated Clothing Workers of America (ACWA) 1959

Scope and Contents note

Kokusai-Kentiku
box 1468, folder 8

Amalgamated Clothing Workers of America (ACWA) 1961

Scope and Contents note

Asbestos-Cement Quarterly
box 1468, folder 9

Amity Village 1941

Scope and Contents note

The New York Times Magazine
box 1468, folder 10

Auto Sales 1946

Scope and Contents note

Architectural Forum
box 1468, folder 11

Beckstrand 1957

Scope and Contents note

Die Innenarchitektur
box 1468, folder 12

Bel Air 1957

Scope and Contents note

Mobel and Decoration
box 1468, folder 13

Bewobau 1963

Scope and Contents note

Die Welt
box 1468, folder 14

Brod 1951

Scope and Contents note

Nuestra Arquitectura
box 1468, folder 15

CAL 4-11 1951

Scope and Contents note

Progressive Architecture
box 1468, folder 16

Channel Heights 1943

Scope and Contents note

Architect and Engineer
box 1468, folder 17

Channel Heights 1944, 1946

Scope and Contents note

Task, Ter Es Forma
box 1468, folder 18

Channel Heights 1943

Scope and Contents note

Interiors
box 1468, folder 19

Channel Heights 1944

Scope and Contents note

Architectural Forum
box 1468, folder 20

Channel Heights 1943

Scope and Contents note

Southwest Builder and Contractor
box 1468, folder 21

CIAS 1962

Scope and Contents note

Arquitectura Mexico
box 1468, folder 22

Commercial Mill Creek 1951

Scope and Contents note

Redwood News
box 1468, folder 23

Co-op Apartments 1948

Scope and Contents note

Architectural Record
box 1468, folder 24

Corona School 1943, 1943, 1944

Scope and Contents note

American School and University, The Architectural Forum, Architectural Record
box 1468, folder 25

Corona School 1956

Scope and Contents note

Architectural Record
box 1468, folder 26

Corona School 1961

Scope and Contents note

Building Progress
box 1468, folder 27

Corwin 1958

Scope and Contents note

Progressive Architecture
box 1468, folder 28

Corwin 1961

Scope and Contents note

Medical Economics
box 1468, folder 29

Darling 1942

Scope and Contents note

Architectural Record
box 1468, folder 30

Dayton Museum of Natural History 1961

Scope and Contents note

Coronet Magazine
box 1468, folder 31

De Schulthess 1958

Scope and Contents note

Architectural Record
box 1468, folder 32

De Schulthess 1960

Scope and Contents note

Connaissance des Arts
box 1468, folder 33

De Schulthess 1961

Scope and Contents note

Deutche Bauzeitung
box 1468, folder 34

Dusseldorf Theatre 1960

Scope and Contents note

Nuestra Arquitectura
box 1468, folder 35

Earl Street 1955

Scope and Contents note

House (Japanese)
box 1468, folder 36

Ferro Chemical 1958

Scope and Contents note

Nuestra Arquitectura
box 1468, folder 37

Four-Courter 1944

Scope and Contents note

Pencil Points
box 1468, folder 38

Gettysburg Visitor Center and Cyclorama 1961

Scope and Contents note

Bethlehem Steel
box 1468, folder 39

Gettysburg Visitor Center and Cyclorama 1962

Scope and Contents note

The Charette
box 1468, folder 40

Glendale Building 1952

Scope and Contents note

Sound Business
box 1468, folder 41

Glendale Building 1961

Scope and Contents note

Kokusai Kentiku
box 1468, folder 42

Glendale Building undated

Scope and Contents note

Edilizia Moderna
box 1468, folder 43

Goldberg, Marshall, Lamm and Company Building 1961

Scope and Contents note

Philippine Architecture, Engineering and Construction Record
box 1468, folder 44

Goldman 1954

Scope and Contents note

Sunset
box 1468, folder 45

Goldman 1958

Scope and Contents note

Los Angeles Time Home Magazine
box 1468, folder 46

Goodman 1954

Scope and Contents note

California Book of Homes
box 1468, folder 47

Goodson 1951

Scope and Contents note

Die Kunst
box 1468, folder 48

Goodson undated

Scope and Contents note

Vitrum
box 1468, folder 49

Greenburg undated

Scope and Contents note

Vitrum
box 1468, folder 50

Hall of Records 1963, undated

Scope and Contents note

Die Kunst, Lemlar Advertising
box 1471, folder 1

Architectural Record 1968

Scope and Contents note

VDL II, Coveney, Pitcairn, Friedland, Bucerius
box 1471, folder 2

Arkitekten 1962

Scope and Contents note

UCLA Elementary School, San Fernando Valley State College Fine Arts Building
box 1471, folder 3

Arkitektur 1959

Scope and Contents note

Slavin, Troxell
box 1471, folder 4

Arquitectura 1965

Scope and Contents note

multiple projects
box 1471, folder 5

Arquitectura Mexico 1966

Scope and Contents note

Slavin, Sorrels, Troxell
box 1471, folder 6

Asbestos-Cement Quarterly 1959

Scope and Contents note

Eagle Rock, Le Moore Housing Project
box 1471, folder 7

Connaissance des Arts 1969

box 1471, folder 8

Binario 1964

Scope and Contents note

Friedland, Ninneman
box 1471, folder 9

California Architecture 1952

Scope and Contents note

Northwestern Mutual Fire Association, O'Brien, Hines
box 1471, folder 10

California Architecture 1957

Scope and Contents note

Moore, Tremaine, Troxell
box 1471, folder 11

College and University Business 1959

Scope and Contents note

Orange Coast College, St. John's College
box 1471, folder 12

Der Architekt und der Bauingenieur 1962

Scope and Contents note

Cole, Nelson
box 1471, folder 13

Die Bauzeitung Stuttgart 1957

Scope and Contents note

McElvaine, Weihe
box 1471, folder 14

Die Kunst 1952

Scope and Contents note

Bailey, Ward, Larson-Kieveman Apartments, Bonnet, Brod

General note

See Kunst, Die.
box 1471, folder 15

Die Kunst 1971

General note

See Kunst, Die.
box 1471, folder 16

Edilizia Moderna 1948

Scope and Contents note

Elysian Heights, Sacramento City Planning
box 1471, folder 17

Gardens Beautiful 1959

Scope and Contents note

Kesler, Heller, Brown
box 1471, folder 18

Hospitals 1966

Scope and Contents note

Mariners' Medical Arts, San Bernadino Medical Group Building
box 1471, folder 19

Household 1947

Scope and Contents note

Van Cleef, Maxwell, Mackintosh, G.L. Miller, Nesbitt
box 1471, folder 20

Industrial Design 1962

Scope and Contents note

multiple
box 1471, folder 21

Interiors 1946

Scope and Contents note

Bonnet, Van Cleef, Bald
box 1471, folder 22

L'Ossature Metallique 1951

Scope and Contents note

multiple
box 1471, folder 23

Meubles et Decors 1961

Scope and Contents note

Moore, Serulnic
box 1473, folder 1

Hansch 1958

Scope and Contents note

Die Kunst
box 1473, folder 2

Heller 1953

Scope and Contents note

Architectural Record
box 1473, folder 3

Heller 1955

Scope and Contents note

Progressive Architecture
box 1473, folder 4

Holiday House 1950, undated

Scope and Contents note

Building, Progressive Architecture
box 1473, folder 5

Holiday House 1955

Scope and Contents note

Die Kunst
box 1473, folder 6

Hollywood Riviera Methodist Church 1958

Scope and Contents note

Together
box 1473, folder 7

Kaufman 1949

Scope and Contents note

Interiors Magazine
box 1473, folder 9

Kaufman 1961

Scope and Contents note

Westermanns Monatshefte
box 1473, folder 10

Kester Avenue Elementary School 1953

Scope and Contents note

Time
box 1473, folder 11

Kester Avenue Elementary School 1962

Scope and Contents note

Instituto Eduardo Torroja de la Construccion y del Cemento
box 1473, folder 12

Kieveman Apartments 1957

Scope and Contents note

Mobel and Decoration
box 1473, folder 13

Koblick 1941

Scope and Contents note

Architectural Record
box 1473, folder 14

Kun 1936, 1937

Scope and Contents note

The Architectural Forum, Nuestra Arquitectura
box 1473, folder 15

Maxwell 1950

Scope and Contents note

Die Kunst
box 1473, folder 16

Mill Creek Summit Maintenance Yard 1951

Scope and Contents note

Architectural Record
box 1473, folder 17

Miramar Chapel, Miramar Naval Air Station 1956

Scope and Contents note

Architectural Record
box 1473, folder 18

Miramar Chapel, Miramar Naval Air Station 1957

Scope and Contents note

San Diego Evening Tribune, Miramar Jet Journal
box 1473, folder 19

Miramar Chapel, Miramar Naval Air Station 1958

Scope and Contents note

Western Building
box 1473, folder 20

Miramar Chapel, Miramar Naval Air Station 1959

Scope and Contents note

Pacific Architect and Builder
box 1473, folder 21

Miramar Chapel, Miramar Naval Air Station 1961

Scope and Contents note

Concrete Quarterly
box 1473, folder 22

Miramar Chapel, Miramar Naval Air Station 1961

Scope and Contents note

Kokusai Kentiku
box 1473, folder 23

Nelson Residence 1962

Scope and Contents note

Edilizia Moderna
box 1473, folder 24

Northwestern Mutual Fire Association of Seattle 1952

Scope and Contents note

The Architectural Association of Japan, Kokusai-Kentiku
box 1473, folder 25

Northwestern Mutual Fire Association of Seattle 1953

Scope and Contents note

Building Digest
box 1473, folder 26

Northwestern Mutual Fire Association of Seattle 1953

Scope and Contents note

Edilizia Moderna
box 1473, folder 27

Northwestern Mutual Fire Association of Seattle 1953

Scope and Contents note

Everyday Art
box 1473, folder 28

Observation Nursery School 1959

Scope and Contents note

Western Building
box 1473, folder 29

Observation Nursery School 1961

Scope and Contents note

Philippine Architecture, Engineering and Construction Record
box 1473, folder 30

O'Hara 1964

Scope and Contents note

Ville D'Oggi (Today's Village)
box 1473, folder 31

Orange Coast College 1955

Scope and Contents note

Progressive Architecture [2 issues]
box 1473, folder 32

Orange Coast College 1957

Scope and Contents note

Instituto Tecnico de la Construccion y del Cemento
box 1473, folder 33

Orange Coast College 1960

Scope and Contents note

Kokusai-Kentiku
box 1473, folder 34

Orange Coast College 1961

Scope and Contents note

Instituto Eduardo Torroja de la Construccion y del Cemento
box 1473, folder 35

Orange Coast College 1963

Scope and Contents note

DBZ Deutsche Bauzeitschrift
box 1473, folder 36

Painted Desert 1959

Scope and Contents note

Progressive Architecture
box 1473, folder 37

Painted Desert 1961

Scope and Contents note

Builder Architect
box 1473, folder 38

Puerto Rico 1944

Scope and Contents note

Survey Graphic
box 1473, folder 39

Puerto Rico 1945

Scope and Contents note

The Nation's Schools
box 1473, folder 40

Rados 1960

Scope and Contents note

Edilizia Moderna
box 1473, folder 41

Rados 1961

Scope and Contents note

Deutsch Bauketing
box 1473, folder 42

Residential: 1948 House in Santa Monica 1948

Scope and Contents note

Progressive Architecture
box 1473, folder 43

Sacramento City Planning 1950

Scope and Contents note

Redevelopment Ideas for California's Capital
box 1473, folder 44

San Pedro Hacienda Hotel 1960

Scope and Contents note

Instituto Tecnico de la Construccion y del Cemento
box 1473, folder 45

Santa Ana Police Facilities Building 1962

Scope and Contents note

Architectural Record
box 1473, folder 46

Sinay undated

Scope and Contents note

Die Kunst
box 1473, folder 47

UCLA Elementary School 1959

Scope and Contents note

Kokusai-Kentiku
box 1473, folder 48

United States Embassy of Karachi, Pakistan 1956

Scope and Contents note

Architectural Record
box 1473, folder 49

United States Embassy of Karachi, Pakistan 1959

Scope and Contents note

The Japan Architect
box 1473, folder 50

United States Embassy of Karachi, Pakistan 1961

Scope and Contents note

Architectural Forum
box 1475, folder 1

The American Home 1964

box 1475, folder 2

Binario 1964

Scope and Contents note

Claremont, Friedland
box 1475, folder 3

Constanze 1958

General note

German translation of an AIA article
box 1475, folder 4

Gentlemen's Quarterly undated

box 1475, folder 6

Los Angeles Examiner, Pictorial Living 1960

Scope and Contents note

Kaufman, Moore, Serulnic, Troxell, Kester Avenue Elementary School
box 1475, folder 7

Los Angeles Times, Home Magazine 1947

Scope and Contents note

Kaufman, Nesbitt
box 1475, folder 8

Los Angeles Times, Home Magazine 1960

box 1475, folder 9

Los Angeles Times, Home Magazine 1962

Scope and Contents note

Moore, Troxell, Singleton
box 1475, folder 10

Los Angeles Times, Home Magazine 1968

box 1475, folder 11

Los Angeles Times, West Magazine 1967

box 1475, folder 12

Miscellaneous Clippings multiple

box 1475, folder 13

Miscellaneous Clippings multiple

box 1483, folder 1

The New Pencil Points 1942

Scope and Contents note

Avion Village, Parkliving, Amity Village, Channel Heights, National Youth Administration
box 1483, folder 2

Nuestra Arquitectura 1937

Scope and Contents note

Ruben, Richter
box 1483, folder 3

Nuestra Arquitectura 1939

Scope and Contents note

Kaufman, Hoffman, Darling, Davis
box 1483, folder 4

Nuestra Arquitectura 1953

Scope and Contents note

Guam Projects
box 1483, folder 5

Nuestra Arquitectura 1954

Scope and Contents note

Everist, Fischer, Price, O'Brien
box 1483, folder 6

Nuestra Arquitectura 1958

Scope and Contents note

Guam Schools, Kester Avenue Elementary School, Ring Plan School
box 1483, folder 7

Nueva Vision 1955

Scope and Contents note

Eagle Rock, S. Brown
box 1483, folder 8

Pacific Architect and Builder 1960

Scope and Contents note

multiple
box 1483, folder 9

Pencil Points 1941

Scope and Contents note

Bell School, Scioberetti, Gill, Scholts Advertising Company
box 1483, folder 10

Penn State Engineer 1945

Scope and Contents note

Beckstrand, Channel Heights, Lovell
box 1483, folder 11

Perfect Home 1959

box 1483, folder 12

Progressive Architecture 1953

Scope and Contents note

Guam Projects
box 1483, folder 13

Progressive Architecture 1955

Scope and Contents note

multiple
box 1483, folder 14

Proyectos y Materiales 1947

Scope and Contents note

Kaufman, Nesbitt, Kelton, Channel Heights
box 1483, folder 15

RAIC Journal 1955

Scope and Contents note

Tremaine, Kaufman, Moore, Murphy, Holiday House
box 1483, folder 16

Realities 1965

box 1483, folder 17

Redwood News 1951

box 1483, folder 18

Revista de Arquitectura 1948

Scope and Contents note

Nesbitt, other projects
box 1483, folder 19

Ruimte 1954

Scope and Contents note

Kaufman, Tremaine, Moore
box 1483, folder 20

San Francisco Chronicle 1964

Scope and Contents note

Health House, Hall of Records
box 1483, folder 21

Werk 1967

Scope and Contents note

Tuja, Bucerius
box 1483, folder 22

American Federation of Arts 1959

Scope and Contents note

Lovell, James Moore, Kaufmann, Rados
box 1483, folder 23

Architectural Forum, The 1937

Scope and Contents note

Barsha, Miller, Schultz, Corona Ave. School, Landfair Apartments
box 1483, folder 24

Bauen und Wohnen undated

Scope and Contents note

Kaufman, Bailey, Sokol
box 1483, folder 25

Baukunst und Werkform 1955

box 1483, folder 26

Bethlehem Steel Company 1963

Scope and Contents note

Health House, Sternberg, Beard, Beckstrand
box 1483, folder 27

Column Quarterly undated

Scope and Contents note

#16
box 1483, folder 28

Der Architekt und der Bauingenieur 1968

box 1483, folder 29

Die Kunst undated

Scope and Contents note

Five separate articles
box 1483, folder 30

Espacio 1955

Scope and Contents note

Cuban magazine
box 1483, folder 31

ga 1965

box 1483, folder 32

Instituto Tecnico de la Construccion y del Cemento 1959, 1960, 1960

Scope and Contents note

Corona School, Miramar Chapel, Riviera Methodist Church, Hall of Records, Kaufmann, Dayton Museum
box 1483, folder 33

Kokusai Kentiku 1939, 1960

box 1483, folder 34

Progressive Architecture 1955

Scope and Contents note

Design Awards Program
box 1483, folder 35

Vitrum 1955

Scope and Contents note

Coe, Van Sicklen

General note

# 61
box 1483, folder 36

Wohnen undated

Scope and Contents note

Beckstrand, Channel Heights

General note

Written by Alexander Kock
box 1504, folder 1

Gillen 1960

Scope and Contents note

Kokusai-Kentiku
box 1504, folder 2

Kemper 1970

Scope and Contents note

Die Kunst
box 1504, folder 3

Kester Avenue Elementary School 1952

Scope and Contents note

Architectural Record
box 1504, folder 4

Kronish 1957

Scope and Contents note

Instituto Tecnico de la Construccion y del Cemento
box 1504, folder 5

Mosk 1935

Scope and Contents note

American Building Association News
box 1504, folder 6

Newport Beach Medical Building 1965

Scope and Contents note

Architectural Design
box 1504, folder 7

Northwestern Mutual Fire Association 1951

Scope and Contents note

Office Management
box 1504, folder 8

Northwestern Mutual Fire Association 1952

Scope and Contents note

L'Ossature Metallique
box 1504, folder 9

Northwestern Mutual Fire Association 1952

Scope and Contents note

National Architect
box 1504, folder 10

Northwestern Mutual Fire Association 1955

Scope and Contents note

Management Methods
box 1504, folder 11

Northwestern Mutual Fire Association 1965

Scope and Contents note

Building Progress
box 1504, folder 12

Northwestern Mutual Fire Association undated

Scope and Contents note

Vitrum
box 1504, folder 13

Perkins undated

Scope and Contents note

Contemporary Homes Evaluated by Their Owners

General note

Tear Sheets
box 1504, folder 14

Rados 1960

Scope and Contents note

Edilizia Moderna
box 1504, folder 15

Rados 1961

Scope and Contents note

Instituto Tecnico de la Construccion y del Cemento
box 1504, folder 16

Ring Plan School 1959

Scope and Contents note

Western Architect and Engineer
box 1504, folder 17

Ring Plan School 1962

Scope and Contents note

Hanford (CA) Sentinel
box 1504, folder 18

Rourke undated

Scope and Contents note

Vitrum

General note

No. 55
box 1504, folder 19

Ruben 1937

Scope and Contents note

Sunset
box 1504, folder 20

Sacramento City Planning 1954

Scope and Contents note

Architectural Design
box 1504, folder 21

Sacramento City Planning 1954

Scope and Contents note

Nuestra Arquitectura
box 1504, folder 22

Sacramento City Planning 1955

Scope and Contents note

USA Tomorrow
box 1504, folder 23

St. John's College 1957

Scope and Contents note

Architectural Record
box 1504, folder 24

St. John's College 1959

Scope and Contents note

Architectural Record

General note

Molitar Photo
box 1504, folder 25

St. John's College 1960

Scope and Contents note

South African Architectural Record
box 1504, folder 26

St. John's College 1962

Scope and Contents note

db
box 1504, folder 27

Sanatorio Universitario Italiano 1952

Scope and Contents note

Progressive Architecture
box 1504, folder 28

San Bernadino Medical Group 1969

Scope and Contents note

Hospitals
box 1504, folder 29

San Fernando Valley State College Fine Arts Building 1962

Scope and Contents note

Architectural Record
box 1504, folder 30

San Mateo Junior College 1955

Scope and Contents note

Nuestra Arquitectura
box 1504, folder 31

San Pedro Community Hotel 1958

Scope and Contents note

Architectural Record
box 1504, folder 32

San Pedro Community Hotel undated

Scope and Contents note

Vitrum
box 1504, folder 33

Serulnic 1957

Scope and Contents note

Heraklith Rundschau
box 1504, folder 34

Simpson College 1961

Scope and Contents note

Simpson Scene
box 1504, folder 35

Simpson College 1964

Scope and Contents note

Library Journal
box 1504, folder 36

Sinay 1951

Scope and Contents note

Vitrum
box 1504, folder 37

Singleton 1961

Scope and Contents note

Architectural Record
box 1504, folder 38

Sorrell 1960

Scope and Contents note

Architectural Record
box 1504, folder 39

Cole-Perkins 1961

Scope and Contents note

Die Kunst
box 1504, folder 40

Eagle Rock 1958

Scope and Contents note

Kokusai Kentiku
box 1504, folder 41

Hall of Records 1962, 1963

Scope and Contents note

Binario, Instituto Eduardo Torroja
box 1504, folder 42

Alamitos School 1961

Scope and Contents note

Osterreichische Architektur
box 1504, folder 43

Garden Grove Church 1962

Scope and Contents note

American Institute of Steel Construction
box 1504, folder 44

Newport Beach Medical Building 1965

Scope and Contents note

Instituto Eduardo Torroja
box 1504, folder 45

Orange Coast College 1963

Scope and Contents note

DBZ
box 1504, folder 46

Painted Desert 1968

Scope and Contents note

Instituto Eduardo Torroja
box 1504, folder 47

Palo Verdes High School 1965

Scope and Contents note

Instituto Eduardo Torroja
box 1504, folder 48

Ring Plan School 1961

Scope and Contents note

Instituto Eduardo Torroja
box 1504, folder 49

Staller 1957

Scope and Contents note

Baukunst und Werkform
box 1504, folder 50

Troxell 1961

Scope and Contents note

Deutsche Bauzeitung
box 1504, folder 51

VDL 1967

Scope and Contents note

Instituto Eduardo Torroja
box 1504, folder 52

VDL II undated, 1968

Scope and Contents note

Interior, Meubles et Decors
box 1504, folder 53

Weihe 1961

Scope and Contents note

Deutsche Bauzeitung
box 1504, folder 54

Wilkins undated

Scope and Contents note

Vitrum
box 1504, folder 55

Yew 1961

Scope and Contents note

Kokusai Kentiku
box 1947, folder 7

Scrapbook of Clippings undated

box 1947, folder 8

Scrapbook of Clippings undated

box 1948, folder 1

Scrapbook of Clippings undated

box 1948, folder 2

Scrapbook of Clippings undated

box 1948, folder 3

Scrapbook of Clippings undated

box 1948, folder 4

Scrapbook of Clippings undated

box 1949, folder 1

Scrapbook of Clippings undated

box 1949, folder 2

Scrapbook of Clippings undated

box 1949, folder 3

Scrapbook of Clippings undated

box 1949, folder 4

Scrapbook of Clippings undated

box 1950, folder 1

Scrapbook of Clippings undated

box 1950, folder 2

Scrapbook of Clippings undated

box 1950, folder 3

Scrapbook of Clippings undated

box 1950, folder 4

Scrapbook of Clippings undated

box 1951, folder 1

Scrapbook of Clippings undated

box 1951, folder 2

Scrapbook of Clippings undated

box 1951, folder 3

Scrapbook of Clippings undated

box 1951, folder 4

Scrapbook of Clippings undated

box 1951, folder 5

Scrapbook of Clippings undated

 

VDL Research House 1950-1969

Scope and Contents note

This series contains correspondence and maintenance records for the VDL Research House, including insurance and claim records following the fire which burned down the original house.
 

Maintenance Records 1950-1966, undated

box 220, folder 1

Blueprinting Machine undated

box 220, folder 2

Domestic Help 1953

box 220, folder 3

Elevator 1953-1954

box 220, folder 4

Maintenance 1952-1954

box 220, folder 5

Maintenance 1950-1955

box 220, folder 6

Office Matters 1954

box 220, folder 7

Office Matters and Filing 1954-1955

box 220, folder 8

Pet Matters 1955

box 220, folder 9

South Office Alteration 1955

box 220, folder 10

Miscellaneous 1955-1956

box 1328, folder 1

Miscellaneous Correspondence 1955-1963

box 1328, folder 2

Miscellaneous Correspondence 1964

box 1328, folder 3

Johnson, Walter (General Contractor) 1963-1964

box 1328, folder 4

Insurance: Balter Claim 1964-1966

box 1328, folder 5

Insurance: Greenspan, Sidney 1963-1964

box 1328, folder 6

Meetings 1969

box 1328, folder 7

Monograph by Edward Frank 1965

box 1328, folder 8

Newspaper Clippings 1963

box 1328, folder 9

Visitors 1966

box  137, folder 1

Keying system, sprinkler, landscape, and floor plans 1963-1965

box  137, folder 2

Plot and floor plans 1963-1966

box  137, folder 3

Elevation, electrical, sprinkler, and floor plans 1963-1965

box  137, folder 4

Sketches, facia details, electrical and elevation plans, 1963-1964 1963-1964

 

Visual Material undated

Scope and Contents note

This series contains aperture cards and microfilm of sketches and drawings for various projects. The aperture cards are organized by project number.
box 303

Aperture Cards undated

Scope and Contents note

Contains aperture cards organized by project number.
box 303

Microfilm undated

Scope and Contents note

Contains six rolls of microfilm documenting sketches and drawings for various projects - Rolls A, B, C, D, E and F.
box 304

Aperture Cards undated

Scope and Contents note

Contains aperture cards organized by project number - Rolls D, H, I and J.
 

Project Records 1915-1975

Conditions Governing Access

Portions of subseries 4.6: Correspondence are restricted due to preservation issues.

Scope and Contents note

Project records are records created by the firm as part of the design and construction of buildings built by the firm, and includes drawings, photographs, models, and client files. The project records are arranged alphabetically by project name. The client files series contains notes, correspondence, specifications, reports, and vendor/contractor information. All oversized drawings have been removed from the client files and are located in the drawings series. Drawings that were already separate from the client files are located in the drawings and oversized rolled plans series. Photographs are also located in their own series under project records, however some photographs, such as family photographs or site photographs were left with the client files. Un-built projects are located in the Office Records record group under the Prospects series. The correspondence series includes both incoming and outgoing correspondence between Richard J. and Dion Neutra and clients. Material regarding work done by Neutra during his collaboration with Robert Alexander may also be found with the project records.
 

Client Files 1915-1975

Scope and Contents note

This series contains project records for any project completed by the firm, and may include correspondence, notes, vendor/contractor information, reports, drawings, specifications, and project descriptions. Although most of the photographs were previously removed from the client files into their own series, some photographs may be located in this series. Client files are arranged alphabetically by project name.
 

A.S. Aloe Company 1938, 1947-1949

box 16, folder 1

Bids and Proposals 1947-1948

box 16, folder 2

Correspondence 1947-1949

box 16, folder 3

Project Descriptions no date

box 16, folder 4

Specifications, Schedules, and Construction Details March 24, 1938, 1948

Container Summary: Blueprint Copy
box 16, folder 5

Specifications, Schedules, and Construction Details no date

Scope and Contents note

Contains one transparency
 

Abeel, William C. (Mr. and Mrs.) undated

box 16, folder 6

Specifications, Schedules, and Construction Details undated

 

Activity Classroom undated

box 16, folder 7

Project Descriptions and Reports undated

 

Adelphi College 1935, 1944-1945, 1955, 1957-1958, 1963-1966, 1968, undated

box 16, folder 8

Adelphi College Publications 1964-1965, 1968

box 16, folder 9

Correspondence and AIA Honor Awards Program Information 1957-1958, 1963-1966

box 16, folder 10

Dedication Citation and Program 1963

box 16, folder 11

Press Releases October 28, 1958

box 17, folder 1

Project Descriptions, Reports, and Brochures undated

box 17, folder 2

Publications 1935, 1944-1945, 1955, 1957, 1963, 1964, 1966, undated

Container Summary: Copies of writings pertaining to schools submitted for publication, and photocopies of journal publications pertaining to Adelphi College.
box 17, folder 3

Specification Outline, Floorplan Legends, and Floorplans [1962]

 

Adjustable House undated

box 17, folder 4

Specifications, Schedules, and Interior Elevations undated

 

Adler, Fred P. (Mr. and Mrs.) 1955-1957, undated

box 17, folder 5

Correspondence 1955-1957

box 17, folder 6

Drawings and Photographs undated

Container Summary: Contains photographs of the Adler family, a penicl drawing of the master bedromm, and other drawings.
box 17, folder 7

Project Description undated

box 17, folder 8

Specifications 1955-1956

Container Summary: Contains cost estimates, addendums to plans and specifications, and supervision visit records.
 

Air Force Academy 1953-1954, undated

box 17, folder 9

Correspondence 1954

box 17, folder 10

Planning Abstract and Writings by RJN 1953-1954, undated

Container Summary: Writings include "Air Force Academy" and "Characteristics og the Good Airman and the Task of Traing Him in the Contemplated Air Academy."
 

Akai, John A. (Mr. and Mrs.) undated

box 18, folder 1

Project Descriptions undated

 

Alamitos Intermediate School (Lawrence School) undated

box 1960, folder 1

Project Descriptions and Planning Information undated

 

Allen, Phil S. 1953, undated

box 18, folder 2

Correspondence 1953

box 18, folder 3

Photographs undated

Container Summary: Photographs of family members, site photographs, and photographs of neighbors homes.
box 18, folder 4

Specifications, Schedules, and Construction Details 1953

 

Amalgamated Clothing Workers of America Building 1953-1957, undated

box 18, folder 5

Contractor's Question Lists 1955 - 1956

box 18, folder 6

Correspondence August 1953 - September 1954

box 18, folder 7

Correspondence October - December 1954

box 18, folder 8

Correspondence January - June 1955

box 18, folder 9

Correspondence July - December 1955

box 19, folder 1

Correspondence January - May 1956

box 19, folder 2

Correspondence June 1956 - July 1957

box 19, folder 3

Details and Drawings 1954-1956

box 19, folder 4

Drawings of Chairs undated

box 19, folder 5

Project Descriptions undated

box 19, folder 6

Publications 1954

Container Summary: Contains a copy of "The Welfare Program of the Amalgamated Clothing Workers of America."
box 19, folder 7

Schematic Studies undated

Container Summary: Schematic Stuides include Floor Plans, Esterior Elevations, and Perspectives
box 19, folder 8

Supplier Brochures undated

 

American Crayon Company 1951-1953, undated

box 19, folder 9

Bills, Invoices 1951-1953

box 19, folder 10

Change Orders 1951

box 19, folder 11

Contracts 1951

box 19, folder 12

Correspondence January - July 1951

Container Summary: this file contains a project description of Pacific Coast Studio.
box 19, folder 13

Correspondence August 1951

box 19, folder 14

Correspondence September - December 1951

box 20, folder 1

Correspondence 1952-1953

box 20, folder 2

Floorplans and Drawings [1951-1952]

box 20, folder 3

Supplier Brochures/Manufacturer's Literature and Advertisements undated

 

Amity Village undated

box 20, folder 4

Project Descriptions and Writings no date

 

Arensberg, Walter (Mr. and Mrs.) undated

box 20, folder 5

Project Description undated

 

Art Center Group Project undated

box 20, folder 6

Planning Information undated

 

Artega, Joseph and Ruth 1951-1956

box 20, folder 7

Correspondence 1951-1956

box 20, folder 8

Specifications, Schedules, and Construction Details 1955

Container Summary: Includes floorplan sketches, a pecil sketch of the living room, and site photographs.
box 20, folder 9

Cost Sheets 1952

box 310, folder 5

Drawings undated

 

Assembly Cafeterias for the Los Angeles Board of Education undated

box 1960, folder 2

Project Descriptions undated

 

Atwell, William H. 1948-1949, undated

box 20, folder 10

Correspondence and Cost Sheets 1948-1949

box 20, folder 11

Project Descriptions 1948, undated

box 20, folder 12

Specifications, Schedules, and Construction Details undated

Container Summary: Includes original and blueprint copies.
 

Auerbacher, Frederick H - Mountain Lodge 1951, undated

Scope and Contents note

Mountain Lodge
box 20, folder 13

Correspondence 1951

box 20, folder 14

Project Desciptions undated

box 20, folder 15

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype - Includes original sketches and details. Sketches of chairs designed by Richard Neutra removed to oversize folder.
 

Auerbacher, Frederick H - Residence 1951-1954, undated

Scope and Contents note

Residence
box 21, folder 1

Correspondence 1951

Scope and Contents note

Possibly contains correspondence regarding the Auerbacher mountain lodge.
box 21, folder 2

Correspondence 1952-1954

box 21, folder 3

Drawings, Construction Photographs, and Equipment Brochures/Manufacturer's Literature 1951, undated

box 21, folder 4

Project Description undated

box 21, folder 5

Specifications, Schedules, and Construction Details undated

 

Avion Village 1941-1943, 1949

box 21, folder 6

Correspondence 1941-1943, 1949

box 21, folder 7

Project Desciptions and Newspaper Clippings 1941

 

Ayeroff Brothers Household Appliance Store 1945

box 21, folder 8

Specifications, Schedules, and Construction Details 1945

box 2000, folder 1

Schedules 1945

 

Babcock, Hubert J. 1954-1955

box 21, folder 9

Correspondence 1954-1955

box 21, folder 10

Specifications, Schedules, and Construction Details 1954

 

Bailey, Stuart G. 1946-1951, 1958, undated

box 22, folder 1

Correspondence 1946-1947

box 22, folder 2

Correspondence 1948-1951, 1958

box 22, folder 3

Project Descriptions 1948

box 22, folder 4

Specifications, Details, Interior Elevations, and Manufacturers Brochures 1947-1948, undated

 

Bald, Howard 1941-1946

box 22, folder 5

Correspondence and Project Descriptions 1941-1946

 

Barker, Phyllis and Florence undated

box 22, folder 6

Project Descriptions and Floorplan Drawing undated

 

Barsha, Leon and Helen 1936, 1948, 1952, 1955-1956, undated

box 22, folder 7

Bids and Estimates 1936, undated

box 22, folder 8

Correspondence 1936, 1948, 1952, 1955-1956, undated

box 22, folder 9

Project Descriptions undated

box 22, folder 10

Sketches and Planning Information undated

box 22, folder 11

Specifications, Schedules, and Construction Details 1936

 

Bateman, I.L. 1939

box 22, folder 12

Bids, estimates, and Bills 1939

box 22, folder 13

Correspondence 1939

box 22, folder 14

Specifications, Schedules, and Construction Details 1939

 

Beard, William and Belba 1934, 1936, 1946-1947, undated

box 23, folder 1

Correspondence 1946-1947

box 23, folder 2

Project Descriptions undated

box 23, folder 3

Sketches and Drawings 1934, 1936, undated

Container Summary: Includes a survey map dated April 1934.
box 23, folder 4

Specifications, Schedules, and Construction Details undated

Container Summary: Includes floorplan sketches.
 

Beckstrand, Grant 1948, 1952-1958, 1968-1969, undated

Scope and Contents note

Clinic
box 23, folder 5

Bids 1952

box 23, folder 6

Correspondence 1948, March - April, 1952

box 23, folder 7

Correspondence May - July 1952

box 23, folder 8

Correspondence August - December 1952

box 23, folder 9

Correspondence January - March 1953

box 23, folder 10

Correspondence April - May 1953

box 23, folder 11

Correspondence June - September 1953

box 24, folder 1

Correspondence October 1953

box 24, folder 2

Correspondence November - December 1953, undated

box 24, folder 3

Correspondence January 1954

box 24, folder 4

Correspondence February - March 1954

box 24, folder 5

Correspondence April - October 1958

box 24, folder 6

Correspondence regarding Colbalt Room Addition 1956-1957

box 25, folder 1

Correspondence and Planning Information 1968-1969

Container Summary: Material regarding fire damage alterations.
box 25, folder 2

Cost Reductions and Cost Analysis 1952-1953

box 25, folder 3

Elevator Brochures and Loose Leafs 1952, undated

box 25, folder 4

Project Descriptions undated

box 25, folder 5

Specifications, Addendums and Floorplan Legend 1952-1953, undated

box 25, folder 6

Specifications, Schedules, and Construction Details September 17, 1948

Container Summary: Blueprint
 

Beckstrand, Grant H. and Mildred B. 1948-1950, 1952, undated

Scope and Contents note

Fillmore (Lodge)
box 25, folder 7

Construction Photographs undated

box 25, folder 8

Correspondence 1948-1950, 1952

 

Beckstrand, Grant H. and Mildred B. Residence 1938-1940, 1950, 1957-1958, 1963, undated

Scope and Contents note

Residence
box 26, folder 1

Bills 1939-1940

box 26, folder 2

Contract 1939

box 26, folder 3

Correspondence 1938-1940

box 26, folder 4

Correspondence 1946-1950, 1957-1958, 1963

box 26, folder 5

Cost Estimates undated

box 26, folder 6

Drawings and Notes 1939

box 26, folder 7

Fabric Samples undated

box 26, folder 8

Fabric Samples undated

box 26, folder 9

Manufacturers Literature undated

box 26, folder 10

Planning Material undated

box 26, folder 11

Project Descriptions undated

box 26, folder 12

Specifications 1939

Container Summary: Diazotype, typed, blueprint, and original copies.
box 2000, folder 2

Specifications, Schedules and Details undated

 

Bekey, Stanley Z. - Residence 1946

Scope and Contents note

Residence
box 26, folder 15

Specifications 1946

Container Summary: Diazotype and Blueprint Copies
box 2000, folder 3

Schedules and Details undated

 

Bekey, Stanley Z.- Factory Building undated

Scope and Contents note

Factory Building
box 26, folder 13

Specifications and Drawings undated

 

Benmore Gardens 1965-1969

box 27, folder 1

Correspondence 1965-1966

box 27, folder 2

Correspondence 1967

box 27, folder 3

Correspondence 1968-1969

box 27, folder 4

Planning Information 1966

 

Bewobau Development 1963-1964, undated

box 27, folder 5

Correpsondence, Newspaper Clippings, and Journal Clippings 1964

box 27, folder 6

Project Descriptions 1963, undated

 

Bild-Cost House 1938

Scope and Contents note

Better Homes & Gardens
box 27, folder 7

Correspondence and Specifications 1938

 

Bonnet, Ted undated

box 28, folder 1

Correspondence, Material Lists, and Project Descritpiton undated

 

Branch, Russel T. and Betty 1942-1948, undated

box 28, folder 2

Correspondence 1942-1948

box 28, folder 3

Project Descriptions undated

 

Brod, Earle L. 1948-1950, undated

box 28, folder 4

Correspondence 1948-1950

box 28, folder 5

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype and type copy.
 

Bronson, Frank S. undated

box 28, folder 6

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype and blueprint copy.
box 2000, folder 4

Schedules and Details undated

 

Brown undated

box 310, folder 6

Drawings undated

box 2000, folder 5

Schedules and Details undated

 

Brown, Adolf M. 1949-1950

Scope and Contents note

Hospital
box 28, folder 7

Correspondence and Motivation Report 1949-1950

 

Brown, Adolf M. and Martha 1949-1954, undated

Scope and Contents note

Residence
box 28, folder 8

Correspondence 1949, 1952-1954

box 28, folder 9

Floorplans and Notes undated

box 28, folder 10

Photographs 1950

 

Brown, Donald 1965-1967, undated

box 33, folder 1

Conversation Memos 1966-1967

box 33, folder 2

Correspondence 1966-1967

box 33, folder 3

Correspondence with Client 1965-1967

box 33, folder 4

Correspondence with Consultants 1966

box 33, folder 5

Details, Drawings, and Notes 1965-1966

box 33, folder 6

Lot Number 11 Area Calculations undated

box 33, folder 7

Lot Number 11 Details 1965

box 33, folder 8

Lot Number 12 Area Calculations undated

box 33, folder 9

Planning Information 1965-1966

box 33, folder 10

Project Descriptions undated

box 33, folder 11

Site Visit Memos 1967

box 1960, folder 3

Lot No. 12 Revised Submission undated

 

Brown, Harold E. undated

box 28, folder 11

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype and blueprint copies.
box 2000, folder 6

Schedules and Details undated

 

Brown, John Nicholas 1925-1940, undated

box 29, folder 1

Correspondence 1925, 1927, 1930, 1934, 1936

box 29, folder 2

Correspondence January - March 1937

box 29, folder 3

Correspondence April - May 1937

box 29, folder 4

Correspondence June - August 1937

box 29, folder 5

Correspondence September 1937

box 29, folder 6

Correspondence October 1937

box 30, folder 1

Correspondence November 1937

box 30, folder 2

Correspondence December 1937

box 30, folder 3

Correspondence January - February 1938

box 30, folder 4

Correspondence March 1938

box 30, folder 5

Correspondence April 1938 - April 1940, 1952

box 30, folder 6

Correspondence undated

box 30, folder 7

Floorplan and Site Plan Legends undated

box 30, folder 8

Planning Information undated

Container Summary: Includes sketches of furniture, including an easy chair and breakfast table.
box 31, folder 1

Project Descriptions undated

box 31, folder 2

Specifications 1937-1938

 

Brown, Melvin 1946

Scope and Contents note

Residence
box 28, folder 12

Specifications, Schedules, and Construction Details 1946

box 2000, folder 7

Schedules and Details undated

 

Brown, Sidney and [Sonia] 1953-1957, undated

box 31, folder 3

Correspondence April - July 1953

box 31, folder 4

Correspondence August - December 1953

box 31, folder 5

Correspondence January - February 1954

box 31, folder 6

Correspondence March - April 1954

box 31, folder 7

Correspondence May 1954

box 32, folder 1

Correspondence June 1954

box 32, folder 2

Correspondence July 1954

box 32, folder 3

Correspondence August 1954

box 32, folder 4

Correspondence September 1954

box 32, folder 5

Correspondence October - December 1954

box 32, folder 6

Correspondence January 1955 - December 1957

box 32, folder 7

Notes undated

box 32, folder 8

Project Descriptions 1954, undated

 

Bucerius, Ebelin and Gerd undated

box 33, folder 12

Project Descriptions undated

 

Buchanan, Jack undated

box 33, folder 13

Specifications, Schedules, and Construction Details undated

Container Summary: Original and blueprint copies.
 

Buena Park Public Swimming Stadium undated

box 33, folder 14

Project Descriptions undated

 

Burkland, Carl J. 1956-1959, undated

box 34, folder 1

Correspondence 1956-1959

box 34, folder 2

Owners Requirements and Floor Plans undated

box 34, folder 3

Specifications undated

box 34, folder 4

Specifications, Schedules, and Construction Details December 19, 1957

Container Summary: Blueline print
box 34, folder 5

Specifications, Schedules, and Construction Details December 19, 1957

Container Summary: Blueline print
box 34, folder 6

Specifications, Schedules, and Construction Details December 19, 1957

Container Summary: Blueline print
box 34, folder 7

Workshop Analysis 1956

 

Burlingame Post Office Building 1938-1939

box 1960, folder 4

Correspondence and Planning Information 1938-1939

 

Butane Gas Company Service Station 1937

box 1960, folder 5

Specifications - Plumbing 1937

 

Cal 4-3 undated

box 1486, folder 1

Development Records undated

 

California Military Academy undated

box 34, folder 8

Project Description and Site Plans undated

box 2000, folder 8

Details undated

 

Caracas City Planning Project - Velutini undated

box 34, folder 9

Project Descriptions undated

 

Casa Del Sol Apartments undated

box 34, folder 11

Specification Outline undated

 

Case Study House Alpha undated

box 35, folder 2

Planning Information undated

box 35, folder 3

Specifications, Schedules, and Construction Details undated

box 2000, folder 9

Schedules and Details undated

 

Case Study House Omega undated

box 35, folder 4

Project Description, Planning Information, and Writings undated

box 35, folder 5

Questions and Changes undated

box 35, folder 6

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype
box 35, folder 7

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint
 

Case Study Houses undated

box 35, folder 1

Project Descriptions undated

box 2000, folder 10

Schedules and Details undated

 

Catalina Ticket Office 1937

box 35, folder 8

Correspondence 1937

 

Channel Heights Housing Project 1941-1951, undated

box 35, folder 9

Correspondence 1943-1944, 1949

box 35, folder 10

Correspondence regarding Elementary Schools 1943-1944

box 35, folder 11

Correspondence regarding Nursery Schools & Day Care Centers 1943

box 35, folder 12

Project Descriptions for Day Care Center undated

box 229, folder 1

Correspondence 1941-1951

box 229, folder 2

Planning Information 1943, 1945, undated

box 229, folder 3

Project Descriptions undated

box 229, folder 4

Specifications, Schedules, Details and Legends undated

box 310, folder 7

Drawings undated

box 1432, folder 1

Elementary School Specifications 19[43]

box 2000, folder 11

Drawings and Specifications undated

 

Chase, Charles C. 19[43], undated

box 35, folder 13

Project Description undated

box 35, folder 14

Specifications, Schedules, and Construction Details January 19, 194[3]

Container Summary: Blueprint copy.
box 35, folder 15

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint copy.
box 35, folder 16

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype
 

Cheney, Chaffee, and Pearson Medical Office undated

box 1961, folder 1

Specifications, Schedules, and Construction Details July 1, 1948

Container Summary: Blueprint copy.
 

Child Guidance Clinic 1953-1954, undated

box 39, folder 9

Correspondence 1953-1954

box 39, folder 10

Planning Information undated

 

Child Guidance Clinic Addition 1966

box 39, folder 11

Correspondence and Skecthes 1966

 

Chuey, Robert 1955-1956

box 36, folder 1

Correspondence June - September 1955

box 36, folder 2

Correspondence October - December 1955

box 36, folder 3

Correspondence 1956

box 36, folder 4

Notes 1955-1956

 

Claremont Methodist Church 1954, undated

box 36, folder 5

Correspondence 1954

box 36, folder 6

Planning Information undated

 

Claremont Methodist Church Rebuild 1967-1970

box 36, folder 7

Contractor Payment Requests 1968-1969

box 36, folder 8

Conversation Memos 1967-1969

box 36, folder 9

Correspondence 1967-1969

box 36, folder 10

Correspondence with Client 1967-1970

box 36, folder 11

Correspondence with Consultants 1967-1968

box 37, folder 1

Correspondence with Contractor 1967-1969

box 37, folder 2

Cost Estimates 1968

box 37, folder 3

Planning Information 1967-1968

box 37, folder 4

Site Visit Memos 1968-1969

box 37, folder 5

Specifications 1968

 

Clark, John P. 1956-1958, undated

box 37, folder 6

Correspondence 1956

box 37, folder 7

Correspondence January - July 1957

box 37, folder 8

Correspondence August 1957 - January 1958

box 37, folder 9

Interior Elevations undated

box 37, folder 10

Project Descriptions undated

 

Clew, John F. 1941-1942

box 37, folder 11

Correspondence, Drawings, and Notes 1941-1942

 

Coble, Charles S. 1952-1953

box 37, folder 12

Correspondence December 1952 - June 1953

Container Summary: Includes sketches, manufacturers literature, and specifications.
box 37, folder 13

Correspondence July - December 1953

Container Summary: Includes site plan, and a city map of Tallahasse, Florida.
box 37, folder 14

Photographs undated

Container Summary: Includes site photographs and photographs of Mrs. Coble and her children.
 

Coe, Clarence S. 1947-1949, 1951-1952

box 38, folder 1

Correspondence 1947-1949, 1951-1952

box 38, folder 2

Specifications, Schedules, and Construction Details 1948

Container Summary: Originals.
box 38, folder 3

Specifications, Schedules, and Construction Details March 29, 1948

Container Summary: Blueprints.
 

Cohen, Bernard 1953-1955

box 38, folder 4

Correspondence 1953

box 38, folder 5

Correspondence 1954-1955

box 38, folder 6

Specifications - Heating undated

 

Cole, Donald M. and Perkins, May T. 1955-1957

box 38, folder 7

Correspondence 1955

box 38, folder 8

Correspondence 1956-1957

 

Cole, Fred N. (Cole of California Beach Gardens) 1946

box 39, folder 1

Correspondence 1946

 

Coleman, Jesse 1937

box 39, folder 2

Correspondence and Drawings 1937

 

Cornish, R.G.E. undated

box 2000, folder 12

Specifications, Schedules and Details undated

 

Corona Avenue School 1932-1936, 1950, 1969, undated

box 39, folder 3

Agreement and Contract 1934-1935

box 39, folder 4

Bids and Estimates 1934-1935, undated

box 39, folder 5

Correspondence 1932, 1934

box 39, folder 6

Correspondence 1935-1936, 1950, 1969, undated

box 39, folder 7

Project Description, Reports, and Cost Sheets 1935, undated

Container Summary: Includes statistics prepared in designing the manufactured ring-plan school from "Rush City Reformed," and comparative studies on the construction and cost of the activity classroom
box 39, folder 8

Reports 1935

Container Summary: Includes acoustical reports, inspector's reports, progress reports, and cement test reports.
box 310, folder 8

Drawings undated

 

Corona Avenue School Addition 1935, 1955, 1964-1969, undated

box 286, folder 1

Conversation Memos 1966-1969

box 286, folder 2

Correspondence 1967-1969

box 286, folder 3

Correspondence with Client 1966-1969

box 286, folder 4

Correspondence with Consultants 1966-1969

box 286, folder 5

Inspection Reports and Site Visit Memos 1968-1969

box 286, folder 6

Reports 1967, undated

box 286, folder 7

Shop Drawing Transmittals 1968

box 1317, folder 1

Bidding Material 1968

box 1317, folder 2

Color and Material Selection Information undated

box 1317, folder 3

Contact Charge Orders 1968-1969

box 1317, folder 4

Contractor Payment Requests 1968

box 1317, folder 5

Correspondence with Client 1966-1969

box 1317, folder 6

Correspondence with Contractor 1964, 1968-1969

box 1317, folder 7

Correspondence with Inspector 1967-1968

box 1317, folder 8

Correspondence with Testing Lab 1968

box 1317, folder 9

Details 1968

box 1317, folder 10

Field Change Authorizations 1968

box 1317, folder 11

Manufacturer's Literature undated

box 1317, folder 12

Notes, Specifications, and Details undated

box 1317, folder 13

Planning Information 1964, 1966-1968

box 1317, folder 14

Preliminary Conference Material 1967-1968, undated

box 1317, folder 15

Publicity 1955, 1968

box 1486, folder 2

Review Material 1968-1969

box 1486, folder 3

Specifications 1935

Container Summary: Blueprint copy.
box 1486, folder 4

Specifications: New Primary Unit 1935

box 1486, folder 5

Miscellaneous undated

 

Corwin, Henry R. 1954-1957, undated

box 40, folder 1

Correspondence January - June 1954

box 40, folder 2

Correspondence July - August 1954

box 40, folder 3

Correspondence September - December 1954

box 40, folder 4

Correspondence 1955

box 40, folder 5

Correspondence 1956-1957

Container Summary: Includes sketches, and family photographs.
box 40, folder 6

Project Descriptions undated

Container Summary: Includes abstract of client's requirements, personal sketches, and site descriptions and photographs.
box 310, folder 9

Drawings undated

 

Coveney, David J. undated

box 40, folder 7

Project Descriptions and Floorplan Sketches undated

 

Cytron, Leo 1965, undated

box 40, folder 8

Project Descriptions 1965, undated

 

Dailey, C.L. undated

box 40, folder 9

Project Descriptions undated

 

Darling, Herbert H. 1936, undated

box 40, folder 10

Correspondence and Project Descriptions 1936, undated

 

Davey, William undated

box 40, folder 11

Project Descriptions, Correspondence, and Photographs undated

 

Davis, Frank E. Gas Station undated

Scope and Contents note

Gas Station
box 41, folder 1

Project Description undated

 

Davis, Frank E. Residence 1936, 1938, undated

Scope and Contents note

Residence
box 41, folder 2

Correspondence 1936, 1938, undated

box 41, folder 3

Floorplans undated

box 41, folder 4

Photographs by Client undated

box 41, folder 5

Project Descriptions undated

box 41, folder 6

Specifications and Manufacturers Literature undated

 

Dayton Museum and Planetarium 1952-1958, undated

box 41, folder 7

Antioch College Bulletins 1952-1955

box 41, folder 8

Correspondence July - September 1954

box 41, folder 9

Correspondence October - December 1954

box 41, folder 10

Correspondence 1955

box 41, folder 11

Correspondence 1956

box 41, folder 12

Correspondence 1957-1958

box 41, folder 13

Correspondence undated

box 42, folder 1

Planning Information 1954, undated

box 310, folder 10

Drawings undated

 

Dayton Museum and Planetarium. Addition 1954, 1956, 1959-1960, 1965-1966, undated

Scope and Contents note

Addition
box 42, folder 2

Correspondence 1954, 1956, 1959-1960, 1965

box 42, folder 3

Project Descriptions and Reports 1965-1966, undated

 

De Graaff, Jan 1939-1940, 1943, 1952, undated

box 42, folder 4

Bids and Estimates 1939, undated

box 42, folder 5

Correspondence 1939-1940, 1943, 1952

box 42, folder 6

Project Descriptions undated

box 42, folder 7

Specifications, Details, and Planning Information undated

box 2000, folder 13

Specifications, Schedules, and Details 1940, undated

 

De Martini, Umberto undated

Scope and Contents note

Sanitorium
box 42, folder 8

Project Descriptions undated

 

De Schulthess, Alfred 1935, 1953-1956

box 42, folder 9

Correspondence 1953-1954

box 42, folder 10

Correspondence January - February 15, 1955

box 42, folder 11

Correspondence February 16 - 26, 1955

box 43, folder 1

Correspondence March 1955

box 43, folder 2

Correspondence April 1955

box 43, folder 3

Correspondence May 1955

box 43, folder 4

Correspondence June 1955

box 43, folder 5

Correspondence July 1955

Container Summary: Contains revised details and floorplans.
box 43, folder 6

Correspondence August - September 1955

box 43, folder 7

Correspondence October - December 1955

box 44, folder 1

Correspondence January - November 1956

box 44, folder 2

Manufacturer's Literature undated

box 44, folder 3

Project Descriptions and Planning Information [1955]

box 44, folder 4

Specifications and Details [1953], 1955

box 310, folder 11

Drawings 1955 March-April

 

Delcourt, Marcel 1966-1968

box 44, folder 5

Conversation Memos 1967

box 44, folder 6

Correspondence 1966-1968

box 44, folder 7

Correspondence with Client 1966-1967

box 44, folder 8

Correspondence with Client 1968

box 44, folder 9

Correspondence with Bruno Honegger November 1966 - March 1967

box 44, folder 10

Correspondence with Bruno Honegger April 1967 - December 1967

box 45, folder 1

Correspondence with Bruno Honegger 1968-1970

Container Summary: Correspondence dated July 5, 1968 contains construction photographs.
box 45, folder 2

Manufacturer's Literature 1967

box 45, folder 3

Photographs 1968-1969

Container Summary: Contains construction photographs, photographs of Richard Neutra at the construction site with [Delcourt family members], and photographs of Richard socializing with the [Delcourt family]..
box 45, folder 4

Photographs of Models undated

box 45, folder 5

Photographs - Site undated

box 45, folder 6

Planning Information 1967, undated

 

Dery, Robert J. 1945-1946, undated

box 45, folder 7

Correspondence 1945-1946

box 45, folder 8

Specifications, Schedules, and Construction Details undated

 

Diatom Housing 1915, 1920-1921, 1925-1927, 1931, 1934-1936, 1942-1943, 1945-1948, 1952- 1953

box 1316, folder 1

Correspondence 1925-1927, 1931, 1934-1936

box 1316, folder 2

Correspondence 1942-1943, 1945-1948

box 1316, folder 3

Correspondence 1952

box 1316, folder 4

Correspondence 1953

box 1316, folder 5

Description and Patent Information [1953], undated

Container Summary: Includes photographs of various buildings being constructed using diatomic slate.
box 1316, folder 6

Research Material and Patent Information 1915, 1920-1921, undated

 

Dixie Drive-In Market undated

box 45, folder 9

Correpsondence and Planning Information undated

 

Dolan, Robert E. 1954-1956, undated

box 45, folder 10

Correspondence August 1954 - February 1955

box 45, folder 11

Correspondence March - April 1955

box 45, folder 12

Correspondence May 1955 - May 1956

box 46, folder 1

Magazine Clippings undated

box 46, folder 2

Specifications, Schedules, and Construction Details May 9, 1955

Container Summary: Blueline print.
 

Dowlin, Alberta 1968-1972, undated

box 46, folder 3

Conversation Memos 1969-1970

box 46, folder 4

Correspondence 1968-1969

box 46, folder 5

Correspondence with Client November 1968 - July 1969

box 46, folder 6

Correspondence with Client August - December 1969

box 46, folder 7

Correspondence with Client 1970-1972

Container Summary: Includes photographs of the Jewish Community Center, the IBM building, University of Minnesota buildings, and the insurance building built by Minoru Yamasaki.
box 46, folder 8

Correspondence with Consultants 1969

box 46, folder 9

Planning Information 1968-1969

box 46, folder 10

Photographs - Site undated

 

Dunbar, H. Flanders 1937, undated

box 47, folder 1

Correspondence 1937

box 47, folder 2

Estimates 1937

box 47, folder 3

Photographs - Site undated

box 47, folder 4

Specifications, Schedules, and Construction Details 1937

Container Summary: Originals and Copies.
box 47, folder 5

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint.
 

Dusseldorf Theatre 1960-1961, undated

box 48, folder 1

Acoustic Anlaysis 1961

box 48, folder 2

Correspondence 1960-1961

box 48, folder 3

Journal Clippings 1960

box 48, folder 4

Notes undated

Container Summary: Includes two dictabelt recordings containing the english translation of "Die Wett" from September 1960.
box 48, folder 5

Project Descriptions and Reports undated

box 48, folder 6

Project Descriptions and Reports undated

box 48, folder 7

Project Descriptions and Reports undated

box 48, folder 8

Submission Text (First Submission) undated

box 48, folder 9

Submission Text (Second Submission) undated

box 310, folder 12

Drawings undated

 

Eagle Rock Playground Clubhouse 1950, 1953-1956, undated

box 49, folder 1

Correspondence April 1950 - July 1953

box 49, folder 2

Correspondence August 1953

box 49, folder 3

Correspondence September 1953

box 49, folder 4

Correspondence October 1953

box 49, folder 5

Correspondence November 1953

box 49, folder 6

Correspondence December 1953

box 49, folder 7

Correspondence January - February 1954

box 50, folder 1

Correspondence March 1954

box 50, folder 2

Correspondence April 1954

Container Summary: Includes drawings and reports.
box 50, folder 3

Correspondence May 1954

box 50, folder 4

Correspondence June - July 1954

box 50, folder 5

Correspondence August 1954 - September 1955, August 1956

box 50, folder 6

Correspondence undated

box 50, folder 7

Dedication Programs 1954

box 50, folder 8

Material Collected for Brochure undated

box 51, folder 1

Planning Information undated

box 51, folder 2

Project Descriptions undated

 

Eder, Harry 1947, undated

box 51, folder 3

Correspondence 1947

box 51, folder 4

Specifications, Schedules, and Construction Details undated

Container Summary: Original, diazotype, and negative photostats.
box 51, folder 5

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint copy.
box 310, folder 13

Drawings undated

 

Elliott, Stanley B. 1951-1953, undated

box 51, folder 6

Correspondence November 1950 - January 1951

box 51, folder 7

Correspondence February - March 1951

box 52, folder 1

Correspondence April - December 1951

box 52, folder 2

Correspondence 1952

box 52, folder 3

Correspondence 1953

box 52, folder 4

Correspondence undated

box 52, folder 5

Elevations undated

box 52, folder 6

Fabric Samples undated

box 52, folder 7

Manufacturer's Literature undated

box 52, folder 8

Photographs undated

Container Summary: Contains site photographs, and photographs of family furniture.
box 52, folder 9

Planning Information undated

box 52, folder 10

Specifications, Schedules, and Construction Details undated

box 310, folder 14

Drawings undated

 

Elysian Park Heights Housing Development 1950-1953, undated

box 1308, folder 1

Agreement for Abandonment [1952]

Container Summary: Agreement for Abandonment of Architect's Services for an Indefinite Time Pursuant to Architect's Contract
box 1308, folder 2

Congressional Records 1953

box 1308, folder 3

Contracts 1950

box 1308, folder 4

Correspondence 1950-1951

box 1308, folder 5

Correspondence 1952

box 1308, folder 6

Correspondence 1953

box 1308, folder 7

Correspondence undated

box 1308, folder 8

Correspondence, Details, and Specifications Notebook undated

Container Summary: Folder 1 of 2
box 1308, folder 9

Correspondence, Details, and Specifications Notebook undated

Container Summary: Folder 2 of 2
box 1309, folder 1

Cost Data undated

Container Summary: Previously in a notebook marked Andy Balfour. Folder 1 of 2.
box 1309, folder 2

Cost Data undated

Container Summary: Folder 2 of 2.
box 1309, folder 3

Cost Estimate and Quantity Survey 1951

box 1309, folder 4

Cost Figures [1953]

box 1309, folder 5

Details 1951

box 1309, folder 6

Details and Floorplans 1952-1953

box 1309, folder 7

National Housing Conference Newsletters 1952-1953

box 1309, folder 8

Notes for a Publication of Elysian Park Heights undated

box 1309, folder 9

Planning Information undated

box 1309, folder 10

Project Descriptions undated

box 1309, folder 11

Reports and Writings 1950-1952

box 1309, folder 12

Reports and Writings undated

box 1343, folder 1

Report of Foundation Investigation 1950

box 1343, folder 2

Report of Supplemental Foundation Investigation undated

box 1343, folder 3

Reports: Status and Progress Reports 1951-1952

box 1343, folder 4

Schedules, Details, and Interiors undated

Container Summary: Folder 1 of 2. Bluelineprint copy.
box 1343, folder 5

Schedules, Details, and Interiors undated

Container Summary: Folder 2 of 2. Bluelineprint copy.
box 1343, folder 6

Schedules, Details, and Interiors undated

Container Summary: Folder 1 of 3. Blueprint copy.
box 1343, folder 7

Schedules, Details, and Interiors undated

Container Summary: Folder 2 of 3. Blueprint copy.
box 1344, folder 1

Schedules, Details, and Interiors undated

Container Summary: Folder 3 of 3. Blueprint copy.
box 1344, folder 2

Specifications undated

Container Summary: Folder 1 of 2.
box 1344, folder 3

Specifications undated

Container Summary: Folder 2 of 2.
box 1344, folder 4

Specifications undated

Container Summary: Folder 1 of 2.
box 1344, folder 5

Specifications undated

Container Summary: Folder 2 of 2.
box 1960, folder 6

Newspaper Clippings undated

box 1960, folder 7

Newspaper Clippings 1951

box 1960, folder 8

Newspaper Clippings 1952

box 1960, folder 9

Newspaper Clippings 1953

box 1960, folder 10

Specifications and Floorplans undated

box 1960, folder 11

Specifications: Outline Specifications for Building Construction of 3.1 and 3.3 Two Story Row Buildings undated

 

EnEarl, Raymond O. 1954-1956, undated

box 52, folder 11

Correspondence 1954

box 52, folder 12

Correspondence 1955-1956, undated

box 52, folder 13

Planning Information undated

 

Erman, Eugene D. undated

box 53, folder 1

Project Descriptions undated

 

Eurich, Alvin 1940, 1951, undated

box 53, folder 2

Correspondence 1940, 1951

box 53, folder 3

Project Descriptions and Floorplan Legends 1940, undated

 

Evans Products Company undated

box 53, folder 4

Project Descriptions undated

 

Everist, H.H. 1950-1952, undated

box 53, folder 5

Correspondence 1950-1952

box 53, folder 6

Project Descriptions undated

 

Ferro Chemical [Corporation/Industries] 1956-1958, undated

box 53, folder 7

Correspondence 1956-1958

box 53, folder 8

Project Descriptions undated

box 310, folder 15

Drawings undated

 

Fields, Albert 1956-1957, undated

box 53, folder 9

Correspondence 1956-1957

box 53, folder 10

Drawings and Sketches undated

 

Fink, Doctors Robert and Kay 1946-1948, undated

box 53, folder 11

Correspondence, Bids and Estimates 1947-1948

box 53, folder 12

Manufacturer's Literature 1946-1948

box 53, folder 13

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype and typed
box 53, folder 14

Specifications, Schedules, and Construction Details May 12, 1948

Container Summary: Bluprint copy
 

Fischer, Frederick R. 1952, undated

box 53, folder 15

Correspondence and Planning Information 1952

box 53, folder 16

Project Descriptions undated

box 53, folder 17

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype and blueline prints
 

Flavin, Edward J. 1954-1957, undated

box 54, folder 1

Correspondence 1954 - June 1955

box 54, folder 2

Correspondence July 1955 - 1957, undated

box 54, folder 3

Cost Estimates undated

 

Forest Cemetery undated

box 1486, folder 6

Planning Information undated

 

Fort Huachuca 1956-1957

box 54, folder 5

Correspondence and Bid Material 1956-1957

 

Fountainview Park Motor Hotel 1947

box 54, folder 6

Correspondence 1947

box 54, folder 7

Specifications, Schedules, and Construction Details undated

 

Frankel, Stanley 1948

box 54, folder 4

Sketches and Floorplan 1948

 

Franklyn, Dr. Robert Alan 1946 - 1948, undated

Scope and Contents note

Clinic and small hospital.
box 54, folder 8

Correspondence February - September 1946

box 54, folder 9

Correspondence October 1946 - 1948

box 54, folder 10

Notes and Newspaper Clippings undated

box 54, folder 11

Project Descriptions undated

box 54, folder 12

Specifications and Floorplans undated

box 55, folder 1

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint
box 55, folder 2

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint
box 286, folder 8

Specifications and Planning Information 1946, undated

box 2000, folder 14

Specifications, Schedules, and Construction Details undated

 

Franz, Harry E. 1938-1939, undated

box 55, folder 3

Correspondence and Bids 1938-1939

box 55, folder 4

Manufacturer's Literature undated

box 55, folder 5

Specifications, Schedules, and Construction Details January 19, 1939

box 55, folder 6

Specifications, Schedules, and Construction Details January 20, 1939

box 55, folder 7

Specifications, Schedules, Construction Details, and Drawings undated

 

Freedman, Benedict 1947-1949, undated

box 55, folder 8

Correspondence 1947-1949

box 55, folder 9

Details, Drawings, and Notes 1948, undated

box 55, folder 10

Project Descriptions undated

box 55, folder 11

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype and typed
box 55, folder 12

Specifications, Schedules, and Construction Details November 28, 1947

Container Summary: Bluprint
 

Freeman, C.W. 1968

box 310, folder 16

Drawings 1968

 

Friedland, Jack M. undated

box 55, folder 13

Project Descriptions undated

 

Gaehlert, Richard 1933-1935, undated

box 56, folder 1

Bids and Estimates 1935

box 56, folder 2

Deeds and Grants 1933, 1935

box 56, folder 3

Drawings undated

box 56, folder 4

Specifications, Details, and Notes 1935, undated

 

Garage Model undated

box 56, folder 5

Description undated

 

Garden Grove Community Church Tower of Hope 1958-1969, undated

box 1306, folder 1

Bids - Final 1966

box 1306, folder 2

Bid Material from Elevator Electric 1966

box 1306, folder 3

Bidders File - General Construction 1966

box 1306, folder 4

Church Pamphlets and Dedication Service Program 1968-1969, undated

box 1306, folder 5

Contractor's Progress Reports 1967

box 1306, folder 6

Conversation and Interoffice Memos 1963-1967

box 1306, folder 7

Conversation and Interoffice Memos 1968-1969

box 1306, folder 8

Correspondence 1961-1965

box 1315, folder 1

Correspondence 1966-1968

box 1315, folder 2

Correspondence with Client 1963-1965

box 1315, folder 3

Correspondence with Client 1966

box 1315, folder 4

Correspondence with Client 1967-1969

box 1315, folder 5

Correspondence with Consultants 1964-1966

box 1454, folder 1

Correspondence with Consultants 1967-1968

box 1454, folder 2

Correspondence with Contractor 1966-1967

box 1454, folder 3

Correspondence with Contractor 1968

box 1454, folder 4

Correspondence regarding Elevators undated

Container Summary: Includes equipment information and sketches of elevator design.
box 1454, folder 5

Correspondence with Testing Lab 1967-1968

box 1454, folder 6

Correspondence with Del Webb 1966

box 1455, folder 1

Cost Estimates and Related Material 1965-1966

box 1455, folder 2

Inspector's Daily Reports 1967-1968

box 1455, folder 3

Manufacturer's Literature undated

box 1455, folder 4

Planning Information 1958, 1964-1966

Container Summary: Includes meeting notes, and small sketches.
box 1455, folder 5

Planning - Architectural Planning Information 1965-1966

box 1455, folder 6

Planning - Curtain Wall Planning Information 1966-1968

box 1455, folder 7

Planning - Electrical Planning Information 1965

box 1455, folder 8

Planning - Interior Design Planning Information 1965, undated

box 1455, folder 9

Planning - Mechanical Planning Information 1965-1966

box 1456, folder 1

Planning - Space Planning Information 1965-1966

box 1456, folder 2

Planning - Structural Planning Information 1965-1968

box 1456, folder 3

Project Descriptions undated

box 1456, folder 4

Publicity 1960, 1962-1964, 1967

box 1456, folder 5

Reports and Writings 1964, undated

box 1456, folder 6

Report of Foundation Investigation Proposed Sunday School Building 1965

box 1456, folder 7

Sketches (Superceded) undated

box 1456, folder 8

Specifications 1964-1965

Container Summary: Includes proposals, notes, and manuscript copies of specifications.
box 1456, folder 9

Specification Addendums 1966

box 1456, folder 10

Vicinity Map undated

 

Gee, Al Jay M. 1936, undated

box 56, folder 6

Bids and Estimates 1936

box 56, folder 7

Specifications, Details, and Specification Notes 1936, undated

 

Gemological Institute of America 1954-1955, undated

box 1505, folder 1

Correspondence 1954

Container Summary: Includes addendum number 2 to plans and specifications dated December 16, 1954
box 1505, folder 2

Correspondence January - March 1955

box 1505, folder 3

Correspondence April - May 1955

box 1505, folder 4

Correspondence June - July 1955

box 1505, folder 5

Correspondence August - September 1955

box 1506, folder 1

Correspondence October 1955 - November

box 1506, folder 2

Project Descriptitons and Company Information [1954]

Container Summary: Includes addendum number 1 and number 3 to plans and specifications dated January 18, 1955 and February 1, 1955.
box 1506, folder 3

Writing by Richard Neutra undated

Container Summary: Contains writings regarding spiral stairways, including "Space Time Experience," "Stair - A Symbol," and Architecture is Experienced through Many Senses: Symbol of the Spiral Stairway."
 

Gemological Institute of America: 1969 Additions 1965, 1968-1970

box 310, folder 17

Drawings undated

box 1506, folder 4

Air Conditioning Maintenance Agreement and Correspondence 1970

box 1506, folder 5

Bids and Estimates 1968-1969

box 1506, folder 6

Clarification Sketches 1969

Container Summary: Originals
box 1506, folder 7

Contract Change Orders and Payment Requests 1969-1970

box 1506, folder 8

Converstaion Memos 1968-1970

box 1506, folder 9

Correspondence 1965, 1968-1970

box 1506, folder 10

Correspondence with Client 1968-1970

box 1506, folder 11

Correspondence with Consultants 1968-1969

box 1507, folder 1

Correspondence with General Contractor (The Robert Tebbe Corporation) 1970

box 1507, folder 2

Correspondence with General Contractor (The Robert Tebbe Corporation) 1969

box 1507, folder 3

Plannning Information 1968-1969

box 1507, folder 4

Site Visit Memos and Inspection Reports 1968-1970

box 1507, folder 5

Testing Lab Reports 1969

box 1507, folder 6

Transmittal Records from General Contarctor 1969-1970

 

General Electric Model House 1935-1936, undated

box 1507, folder 7

Correspondence 1935-1936

box 1507, folder 8

Manufacturer's Literature undated

box 1507, folder 9

Specification Details undated

box 1507, folder 10

Specifications and Details 1935, undated

box 1507, folder 11

Specifications, Schedules, and Construction Details undated

 

Gettysburg Memorial 1957-1968

box 56, folder 8

Correspondence 1958

box 56, folder 9

Correspondence January - August 1959

box 56, folder 10

Correspondence September - December 1959, 1962

box 56, folder 11

Drawings undated

box 56, folder 12

Notes undated

box 56, folder 13

Postcards 1964, 1968

box 1931, folder 1

Project Description (Specification Outline) undated

box 1931, folder 2

Project Descriptions and Writings 1961, undated

box 1931, folder 3

Publicity 1962

box 1931, folder 4

Research Material 1957, undated

 

Gill, Phillip I. 1939, undated

box 1508, folder 1

Bids and Estimates 1939

box 1508, folder 2

Correspondence 1939

box 1508, folder 3

Floorplans and Drawings undated

box 1508, folder 4

Project Descriptions undated

box 1508, folder 5

Specifications and Details 1939

 

Gillen, John Langdon 1955-1957, undated

box 1508, folder 6

Correspondence 1955

box 1508, folder 7

Correspondence 1956

box 1508, folder 8

Correspondence 1957

box 1508, folder 9

Correspondence undated

 

Gillman, George 1947-1948, undated

box 1508, folder 10

Correspondence 1947-1948

box 1508, folder 11

Drawings undated

Scope and Contents note

Oversize Transparency
box 1508, folder 12

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype and Typed
box 1508, folder 13

Specifications, Schedules, and Construction Details 1947-1948

Container Summary: Bluepriint
 

Glendale Office Building undated

box 1509, folder 1

Project Descriptions undated

 

Goldberg, Marshall, Lamm, & Company undated

box 1509, folder 2

Project Descriptions undated

 

Goldman, Harold undated

box 1509, folder 3

Project Descriptions undated

 

Goldman, Milton undated

box 1509, folder 4

Project Descriptions undated

 

Gonzales, Jose Joaquin undated

box 1509, folder 5

Project Descriptions and Magazine Clippings undated

 

Goodman, Max 1951-1953, undated

box 1509, folder 6

Correspondence 1951-1953

box 1509, folder 7

Notes undated

box 1509, folder 8

Project Descriptions undated

box 1509, folder 9

Publicity undated

box 1509, folder 10

Specifications, Schedules, and Construction Details undated

Container Summary: Includes site photographs.
 

Goodson, Marvin undated

box 1509, folder 11

Correspondence, Project Descriptions, and Miscellaneous undated

box 1509, folder 12

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype
box 1509, folder 13

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint
 

Goucher College 1936-1938, undated

box 1509, folder 14

Background Material 1936

box 1509, folder 15

Correspondence 1938

box 1509, folder 16

Drawings and Sketches undated

Scope and Contents note

Slightly Oversize Drawings
box 1509, folder 17

Program of Competition 1938

box 1509, folder 18

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint copy. This file also contains plot plans.
 

Greenberg, Allan J. 1948-1949, undated

box 1510, folder 1

Correspondence 1948-1949

box 1510, folder 2

Notes undated

box 1510, folder 3

Project Descriptions undated

box 1510, folder 4

Sketches and Drawings undated

box 1510, folder 5

Specifications, Schedules, and Construction Details 1948

Container Summary: Diazotype and manuscript
box 1510, folder 6

Specifications, Schedules, and Construction Details undated

 

Greger, Ernst 1952, 1956, undated

box 1510, folder 7

Bids and Estimates 1952, 1956

box 1510, folder 8

Correspondence April - December 1956

box 1510, folder 9

Correspondence October 1956 - November 1957

box 1510, folder 10

Details, Sketches, and Floorplans undated

Scope and Contents note

Oversize Transparency
box 1510, folder 11

Newspaper Clippings undated

 

Grelling, Hans [1963]

box 1510, folder 12

Project Descriptions and Correspondence [1963]

 

Grokowsky, David W. 1934

box 1510, folder 13

Specifications, Sketches, Bids, Estimates, and Correspondence 1934

 

Gronau, Helen R. undated

box 1510, folder 14

List of Fixtures and Special Installations undated

box 2000, folder 15

Specifications, Schedules, and Construction Details undated

 

Guam: Apra Commercial Harbor undated

box 1375, folder 3

Correspondence undated

box 1375, folder 4

Project Descriptions undated

 

Guam: Federal Building 1952-1953

box 1375, folder 5

Correspondence 1952-1953

 

Guam: General Planning 1952-1955, undated

box 1369, folder 1

Address Book and Lists 1953, undated

box 1369, folder 2

Applications for Employment with Richard Neutra 1952, undated

box 1369, folder 3

Congressional Records 1952

box 1369, folder 4

Correspondence 1948-1951

box 1369, folder 5

Correspondence January 1952

Container Summary: Includes correspondence regarding Puerto Rico.
box 1369, folder 6

Correspondence February 1952

Container Summary: Includes correspondence regarding Hawaii and the Phillippines.
box 1369, folder 7

Correspondence March 1952

box 1370, folder 1

Correspondence April 1, 1952 - April 9, 1952

box 1370, folder 2

Correspondence April 10, 1952 - April 30, 1952

box 1370, folder 3

Correspondence May 1952

box 1370, folder 4

Correspondence June 1952

box 1370, folder 5

Correspondence July 1, 1952 - July 19, 1952

box 1370, folder 6

Correspondence July 20, 1952 - July 31, 1952

box 1370, folder 7

Correspondence August 1, 1952 - August 18, 1952

box 1371, folder 1

Correspondence August 16, 1952 - August 31, 1952

box 1371, folder 2

Correspondence September 1952

box 1371, folder 3

Correspondence October 1952

box 1371, folder 4

Correspondence November - December 1952

box 1371, folder 5

Correspondence January - February 1953

box 1371, folder 6

Correspondence March 1953

box 1372, folder 1

Correspondence April - May 1953

box 1372, folder 2

Correspondence June 1953

box 1372, folder 3

Correspondence July 1953

box 1372, folder 4

Correspondence August 1953

box 1372, folder 5

Correspondence September - December 1953

box 1372, folder 6

Correspondence 1954

box 1373, folder 1

Correspondence January - July 1955

box 1373, folder 2

Correspondence August 1955 - January 1958

box 1373, folder 3

Correspondence undated

box 1373, folder 4

Invitation for Bids undated

box 1373, folder 5

Lectures December 28, 1951; January 25, 1952

box 1373, folder 6

Neutra and Associates Resume undated

box 1373, folder 7

Notes undated

box 1373, folder 8

Planning Material undated

box 1373, folder 9

Planning Material undated

box 1373, folder 10

Project Descriptions undated

box 1373, folder 11

Publicity undated

box 1375, folder 1

Reports undated

box 1375, folder 2

Specifications undated

 

Guam: Hotel 1952, undated

box 1375, folder 6

Correspondence and Basic Requirements 1952, undated

Container Summary: Includes newspaper clippings concerning hotels in Hawaii.
 

Guam: House of Guam 1951-1954, undated

box 1375, folder 7

Correspondence 1951-1952

box 1375, folder 8

Correspondence January - February 1953

box 1375, folder 9

Correspondence March - August 1953

box 1375, folder 10

Correspondence October 1953 - August 1954

box 1376, folder 1

Planning Material undated

box 1376, folder 2

Project Descriptions and Floorplan undated

 

Guam: Memorial Hospital 1951-1952

box 1376, folder 3

Correspondence and Site Plan 1951-1952

 

Guam: Schools - Adelup Elementary School 1951-1953, undated

box 1376, folder 6

Correspondence 1951-1953, undated

box 1376, folder 7

Project Descriptions undated

box 1376, folder 8

Specifications 1952

 

Guam: Schools - General Planning 1951-1954, undated

box 1376, folder 4

Correspondence 1951-1954

box 1376, folder 5

Project Descriptions, Planning Material, and Drawings undated

 

Guam: Schools - George Washington 1953, undated

box 1376, folder 9

Correspondence 1953

box 1376, folder 10

Planning Material undated

 

Guam: Schools - Hilaan 1952-1953

box 1376, folder 11

Correspondence 1952-1953

 

Guam: Schools - Inarajan 1953-1954

box 1376, folder 12

Correspondence 1953-1954

 

Guam: Schools - Umatac 1952-1954, undated

box 1376, folder 13

Correspondence 1952-1954

box 1376, folder 14

Planning Material undated

 

Hacienda Heights Congregational Church 1964-1970, undated

box 1511, folder 1

Bidders File April - May 1966

Scope and Contents note

Oversize Blueprint
box 1511, folder 2

Bidders File June - November 1966

box 1511, folder 3

Conversation Memos 1965-1967, 1970

box 1511, folder 4

Correspondence November 1964 - September 1965

box 1511, folder 5

Correspondence 1966

box 1511, folder 6

Correspondence 1967-1968

box 1511, folder 7

Correspondence with Contractor (George Taylor Construction Company) 1966-1967

box 1511, folder 8

Cost Estimates and Related Material 1965-1966

box 1511, folder 9

Details and Drawings 1966

Scope and Contents note

Oversize Transparency
box 1512, folder 1

Manufacturer's Literature 1965-1966

box 1512, folder 2

Planning Material 1964-1966

Container Summary: Includes landscaping information.
box 1512, folder 3

Site Visit Memos 1966

 

Haefely, Olan G. 1951-1952, undated

box 1931, folder 5

Correspondence, Project Descriptions, and Cost Breakdowns 1951-1952, undated

 

Hall of Records 1951-1964

box 1512, folder 4

Correspondence 1951, 1956, 1958-1964

box 1512, folder 5

Descriptions and Writings Regarding Louvers undated

box 1512, folder 6

Planning Material undated

box 1512, folder 7

Project Descriptions 1962, undated

Container Summary: Includes photographs of finished building.
box 1512, folder 8

Publicity 1962-1963, undated

box 1512, folder 9

Report on Preliminary Plans and Specifications undated

box 1512, folder 10

Writings 1964, undated

 

Hammerman, Richard M. 1953-1954

box 57, folder 1

Correspondence January 1952 - May 1953

box 57, folder 2

Correspondence June - September 1953

box 57, folder 3

Correspondence October 1953 - January 1954

box 57, folder 4

Correspondence February - August 1954

box 57, folder 5

Project Descriptions and Floorplans undated

 

Hankins, Elton 1966-1968

box 58, folder 1

Conversation Memos 1966-1968

box 58, folder 2

Correspondence January - August 1967

box 58, folder 3

Correspondence September 1967 - November 1969

box 58, folder 4

Manufacturer's Literature 1967

box 58, folder 5

Planning Information 1967

Container Summary: Includes site photographs.
box 58, folder 6

Specifications 1967

Container Summary: Includes draft and white copy.
box 310, folder 18

Drawings undated

 

Hanks, Edward F. 1948-1949

box 58, folder 7

Correspondence and Inspection Report 1948-1949

box 58, folder 8

Specifications, Schedules, and Construction Details [1948-1949]

Container Summary: Includes white copy, diazotype, and amendments.
box 58, folder 9

Specifications, Schedules, and Construction Details July 1948

Container Summary: Blueprint copy
 

Hansch, Corwin 1955-1957

box 59, folder 1

Correspondence 1955-1957

box 59, folder 2

Project Descriptions undated

 

Hassrick, Kenneth R. undated

box 59, folder 3

Project Description undated

 

Haupt Pre-Fabricated House (Haupt, H. Jos.) 1938, 1947, undated

box 59, folder 4

Correspondence 1938, 1947

box 59, folder 5

Project Descriptions and Planning Information 1947, undated

 

Hauswirth, Frieda 1940, undated

box 59, folder 6

Project Description and Correspondence 1940, undated

 

Hawks (Howard) Homes 1962-1966

box 59, folder 7

Correspondence 1962-1963

box 59, folder 8

Correspondence 1964

box 59, folder 9

Correspondence 1965-1966, undated

box 59, folder 10

Notes, Publicity, Map, Progress Report and Information 1965, undated

 

Hazard, Jack 1946-1948

box 59, folder 11

Correspondence 1946-1948

box 59, folder 12

Specifications, Schedules, Details and Sketches 1948

Container Summary: Diazotype and white copies
 

Hees, Harris Rathbun 1949, undated

box 59, folder 13

Correspondence 1949

box 59, folder 14

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype copy.
box 60, folder 1

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint copy.
 

Helburn, Nicholas undated

box 60, folder 2

Details and Elevations undated

Container Summary: Diazotype copy
 

Heller, Maurice L. 1952-1957, undated

box 60, folder 3

Correspondence 1952-1957

box 60, folder 4

Project Descriptions undated

box 60, folder 5

Specifications, Schedules, and Construction Details undated

 

Heyn, Louis L. 1965-1967, undated

box 60, folder 6

Correspondence 1965-1967

box 60, folder 7

Planning Information undated

 

Hill, L.R. and Hartley, P.B. undated

box 60, folder 8

Specifications, Schedules, and Construction Details undated

 

Hillman, Leroy 1947

box 61, folder 1

Specifications, Schedules, and Construction Details 1947

box 61, folder 2

Specifications, Schedules, and Construction Details [1947]

 

Hinds, Jay D. 1949, 1952, 1954-1955, undated

box 61, folder 3

Correspondence 1949, 1952, 1954-1955

box 61, folder 4

Project Descriptions undated

box 61, folder 5

Specifications, Schedules, and Construction Details undated

 

Hines, Paul R. 1948-1949

box 61, folder 6

Correspondence and Project Description 1948

box 61, folder 7

Specifications, Schedules, and Construction Details [1949]

box 61, folder 8

Specifications, Schedules, and Construction Details [1949]

 

Hixson, Thomas T. undated

box 61, folder 9

Specifications, Schedules, and Construction Details undated

box 61, folder 10

Specifications, Schedules, and Construction Details undated

 

Hoffman, Arthur 1936, 1938, undated

box 61, folder 11

Correspondence 1936, 1938, undated

box 61, folder 12

Project Descriptions and Manufacturer's List undated

 

Hohenbuchau (Bewobau) 1966-1968

box 62, folder 1

Correspondence 1968

box 62, folder 2

Correspondence with Herbert Bappler 1968

box 62, folder 3

Correspondence with Friedrich Eckel 1966-1968

box 62, folder 4

Correspondence with Martin Lauth (Architect) 1966-1968

box 62, folder 5

Correspondence with Richard Neutra 1966-1968

box 62, folder 6

Correspondence with Kurt Pietz 1968

box 62, folder 7

Correspondence with Clauss Ullrich 1967-1968

box 62, folder 8

Planning Information 1968

box 1968, folder 1

Correspondence 1966

box 1968, folder 2

Correspondence 1967

box 1968, folder 3

Correspondence 1968

box 1968, folder 4

Correspondence undated

box 1968, folder 5

Correspondence with Architects (except Lauth and Peitz) 1967-1968

box 1968, folder 6

Correspondence with Martin Lauth and Kurt Peitz 1967-1968

box 1968, folder 7

Correspondence with Clauss Ullrich 1967-1968

box 1968, folder 8

Letters of Praise for RJN's Efforts 1967

 

Holiday House 1953, undated

box 62, folder 9

Correspondence 1953, undated

box 62, folder 10

Project Description and Site Plan undated

box 62, folder 11

Specifications, Schedules, and Construction Details undated

 

Hopkins, C.H. 1949-1950, undated

box 62, folder 12

Correspondence 1949-1950

box 62, folder 13

Project Description 1949

box 62, folder 14

Specifications, Schedules, and Construction Details undated

box 62, folder 15

Specifications, Schedules, and Construction Details undated

 

Huebsch, Maurice 1952-1964

box 1931, folder 6

Correspondence 1952-1953, 1962

box 1931, folder 7

Correspondence 1963

box 1931, folder 8

Correspondence 1964-1965

box 1931, folder 9

Project Description 1952

box 1931, folder 10

Specifications, Schedules, and Construction Details undated

 

Huggins, Roy [1947]

Scope and Contents note

Case Study House No. 21
box 63, folder 1

Specifications, Schedules, and Construction Details [1947]

box 63, folder 2

Specifications, Schedules, and Construction Details [1947]

box 2000, folder 16

Specifications, Schedules, and Construction Details undated

 

Hughes, Alfred 1958

box 63, folder 3

Project Descriptions and Correspondence 1958

 

Hunter, Wilton H. 1949-1950

box 63, folder 4

Correspondence 1949-1950

box 63, folder 5

Photographs undated

Container Summary: Contains photographs of the Hunter family and household furniture.
box 63, folder 6

Specifications, Schedules, and Construction Details [1950]

Container Summary: Blueprint copy.
box 63, folder 7

Specifications, Schedules, and Construction Details [1950]

Container Summary: Diazotype copy.
 

Inadomi, Yoshi undated

box 63, folder 8

Project Description undated

 

Ingels, Arne Ely 1952, undated

box 63, folder 9

Correspondence 1952

box 63, folder 10

Photographs - Site undated

 

Jacksonville Housing Project 1938-1939

box 63, folder 11

Correspondence 1938

box 63, folder 12

Correspondence 1939

 

Jardinette Apartments undated

box 64, folder 1

Project Descriptions and Writings undated

 

Jewish Educational Alliance 1949

box 64, folder 2

Correspondence and Floorplan Legend 1949

 

Johannesburg Civic Center 1965

box 64, folder 3

Project Description and Publicity 1965

 

John Adams Junior High School 1938

box 1486, folder 7

Auditorium Specifications Addendum No. 2 November 10, 1938

 

Johnson, Arthur and Jacqueline and Stafford, Clayton 1938-1939, 1941, 1947, 1952

box 64, folder 4

Correspondence and Project Description 1938-1939, 1941, 1947, 1952

 

Johnson, Arthur L. 1952, undated

box 64, folder 5

Correspondence and Project Description 1952, undated

 

Kahn, Sidney P. 1945, 1948, 1950, 1954, undated

box 64, folder 6

Correspondence 1945, 1948, 1950, 1954, undated

box 64, folder 7

Project Descriptions, Drawings, Floorplan Legens, and Writings undated

Container Summary: Writings include "Dual Use Table" by Richard Neutra.
 

Kaiser-Frazer Show Room and Garage undated

box 64, folder 8

Project Description and Floorplans undated

Container Summary: Also known as Willy's & Jeep, Benny Hughes, proprietor
box 64, folder 9

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype copy.
box 64, folder 10

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint copy.
box 2000, folder 17

Specifications, Schedules, and Construction Details undated

 

Kambara undated

box 64, folder 11

Project Description undated

 

Kaufman, Edward 1936-1939, 1946-1948, 1953, undated

box 64, folder 12

Specifications - Plumbing 1936-1937

box 119, folder 1

Correspondence 1936-1939

box 119, folder 2

Correspondence February - June 1946

box 119, folder 3

Correspondence August 1-15, 1946

box 119, folder 4

Correspondence August 16-31, 1946

box 119, folder 5

Correspondence September 1-15, 1946

box 119, folder 6

Correspondence September 16-31, 1946

box 119, folder 7

Correspondence October 1-15, 1946

box 120, folder 1

Correspondence October 16-31, 1946

box 120, folder 2

Correspondence November 1946

box 120, folder 3

Correspondence December 1946

box 120, folder 4

Correspondence January - August 1947

box 120, folder 5

Correspondence September 1947 - May 1948, 1953

box 120, folder 6

Correspondence undated

box 120, folder 7

Correspondence Index undated

box 120, folder 8

Drawings undated

box 120, folder 9

Elevations undated

box 120, folder 10

Job Record Notebook undated

box 121, folder 1

Landscaping Records undated

box 121, folder 2

Planning Information undated

box 121, folder 3

Project Descriptions and Writings undated

box 121, folder 4

Specifications, Schedules, and Construction Details undated

Container Summary: Manuscript and white copies.
box 121, folder 5

Specifications, Schedules, and Construction Details undated

Container Summary: Blueprint copy.
box 1473, folder 8

Kaufman 1960

Container Summary: Vytvarne Umeni
box 2000, folder 18

Specifications, Schedules, and Construction Details undated

 

Kaufman, Millard 1954-1956

box 64, folder 13

Correspondence 1954

box 64, folder 14

Correspondence 1955-1956

box 64, folder 15

Project Description 1954

 

Kelton Apartments undated

box 64, folder 16

Project Descriptions, Sash Details, and AIA Award undated

 

Kemper, Wilhelm and Ingeborg 1961-1970, undated

box 65, folder 1

Correspondence with Client 1961-1962

box 65, folder 2

Correspondence with Client January - March 1963

box 65, folder 3

Correspondence with Client June - December 1963, 1965

box 65, folder 4

Correspondence with Client January - April 1966

box 65, folder 5

Correspondence with Client May - December 1966, 1967-1968, 1970

box 65, folder 6

Correspondence with Heizungsfirmen 1963

box 65, folder 7

Correspondence with Gert Offerman and Bruno Honeger 1965-1967

box 65, folder 8

Correspondence with Stefan Polonyi 1963, 1966

box 65, folder 9

Correspondence with Erich Sohneider-Wessling [1963]

box 65, folder 10

Original Material for Brochure undated

box 65, folder 11

Planning Information undated

Container Summary: Includes site photographs.
box 65, folder 12

Project Descriptions undated

 

Kesler, Robert L. undated

box 64, folder 17

Project Descriptions undated

 

Kester Avenue Elementary School 1949-1952, 1955, undated

box 66, folder 1

Correspondence 1949-1952, 1955

box 66, folder 2

Project Descriptions and Specifications Outline undated

 

Kievman, Louis and Larson, E.G. 1946-1949, undated

box 66, folder 3

Correspondence and Project Description 1948-1949, undated

box 66, folder 4

Planning Information, Floorplans and Amendments undated

Container Summary: Includes amendments
box 66, folder 5

Specifications, Schedules, and Construction Details 1946

Container Summary: Original, white, and diazotype copies.
box 66, folder 6

Specifications, Schedules, and Construction Details 1946

Container Summary: Blueprint copy.
box 66, folder 7

Specifications, Schedules, and Construction Details 1946

Container Summary: Blueprint copy.
 

Kilbury, M.B. undated

box 66, folder 8

Project Description undated

 

Koblick, Harry 1935-1938, undated

box 66, folder 9

Bids and Estimates 1935-1936

box 66, folder 10

Correspondence 1935, 1938, undated

box 66, folder 11

Project Description undated

box 66, folder 12

Specifications and Details undated

 

Koblick, Nathan 1933-1934, undated

box 66, folder 13

Correspondence 1933-1934, undated

box 66, folder 14

Project Description undated

box 66, folder 15

Schedules, Details, Drawings, and Cost Material undated

 

Korf, Lee 1964-1965

box 67, folder 1

Correspondence 1964-1965

box 67, folder 2

Project Description 1964

 

Kraigher, George W. - Brownville, TX 1936-1938, undated

Scope and Contents note

Brownville, TX
box 67, folder 3

Correspondence 1936-1938

box 67, folder 4

Project Description [1936]

box 67, folder 5

Specifications and Details undated

box 103, folder 1

Brochure Material 1952-1953, undated

Container Summary: Contains thins and superceded material.
 

Kraigher, George W. - Litchfield, CN 1956-1957, undated

Scope and Contents note

Litchfield, CN
box 67, folder 6

Correspondence July-December 1956

box 67, folder 7

Correspondence January - May 1957

box 67, folder 8

Correspondence June - December 1957

box 67, folder 9

Project Description undated

 

Kramer, J.W. [1952]

box 67, folder 10

Project Descriptions and Details [1952]

 

Kronish, Herbert 1953-1957

box 68, folder 1

Correspondence July 1953 - February 1954

box 68, folder 2

Correspondence March - July 1954

box 68, folder 3

Correspondence August 1954 - November 1956, 1957

box 68, folder 4

Notes undated

box 68, folder 5

Project Description undated

 

Kuhns, Grant and Carol 1965-1967, undated

box 68, folder 6

Bids and Estimates 1967, undated

box 68, folder 7

Correspondence 1965

box 69, folder 1

Correspondence 1966-1967

box 69, folder 2

Manufacturer's Literature 1967

box 69, folder 3

Photographs - Site undated

box 69, folder 4

Planning Information undated

 

Kun, Joseph 1935-1939, undated

box 69, folder 5

Bids, Estimates, and Proposals 1935

box 69, folder 6

Correspondence 1935, 1938

box 69, folder 7

Project Description undated

box 69, folder 8

Specifications, Details, and Notes undated

box 69, folder 9

Specifications, Schedules, and Construction Details undated

Container Summary: Diazotype copy
box 69, folder 10

Specifications, Schedules, and Construction Details August 9, 1949

Container Summary: Blueprint copy
box 69, folder 11

Specifications - Plumbing 1935

 

La Veta Medical Square 1962-1966, undated

box 70, folder 1

Planning Notebook 1962-1963

box 70, folder 2

Project Description, Planning Information, and Publicity 1964, 1966, undated

 

Laemmle, Carl 1933, undated

box 70, folder 3

Correspondence 1933

box 70, folder 4

Correspondence and Notes 1933, undated

box 70, folder 5

Project Description undated

box 70, folder 6

Specifications and Outline of Work 1933

 

Landfair Apartments 1935-1938, undated

box 1355, folder 1

Agreements 1936, undated

box 1355, folder 2

Case Material found with Court Testimonials 1936-1938

box 1355, folder 3

Case Notebook 1936-1938

Container Summary: Contains a time table, classified objections (per specifications), architects testimony (proposal), and copies of important letters.
box 1355, folder 4

Complaints from Richard Neutra to John L. Hudson 1937

box 1355, folder 5

Copies and Manuscripts 1937

box 1355, folder 6

Correspondence 1935-1938

box 1355, folder 7

Court Testimonies 1937

Container Summary: Contains complaints, cross complaints, and defense information.
box 1355, folder 8

Deposition of John L. Hudson 1936-1937

box 1364, folder 1

Details 1936

Container Summary: The details located in this file were not included in the bound specifications. They were possibly not used for testimony.
box 1364, folder 2

Documents of Objections 1937

box 1364, folder 3

Planning Information 1935-1937

box 1364, folder 4

Presentation of Landfair Case to AIA Committee 1938, undated

box 1364, folder 5

Reports, Notes, Addendum to Specifications, & Miscellaneous Construction Related Material 1937

box 1364, folder 6

Specifications undated

Container Summary: Blueprint copy.
box 1364, folder 7

Specifications undated

Container Summary: Blueprint copy.
box 1364, folder 8

Specifications, Details, and Drawings 1936, undated

box 2000, folder 19

Specifications, Schedules, and Construction Details undated

 

Lavers, George D. undated

box 70, folder 7

Project Description undated

 

Layos, Larry E. 1951-1952

box 70, folder 8

Correspondence and Client Information 1951-1952

 

Le Moore Housing Project 1960-1962, undated

box 70, folder 9

Dedication Pamphlets March 25, 1962

box 70, folder 10

Project Descriptions, Notes and Writings 1960, undated

box 70, folder 11

Publicity 1962

 

Leddy, Albert M. 1953-1957

box 71, folder 1

Correspondence 1953-1957

 

Leighton Cocktail Room 1937, undated

box 71, folder 2

Correspondence, Bids and Proposals 1937

box 71, folder 3

Specifications and Details undated

Container Summary: Manuscript and white copies.
box 71, folder 4

Specifications and Details undated

Container Summary: Blueprint copy.
box 71, folder 5

Specifications for Equipment undated

Container Summary: Blueprint copy.
 

Levit, William undated

box 71, folder 6

Project Description undated

 

Lew, Henry H. 1977, undated

box 71, folder 7

Project Description undated

box 71, folder 8

Preliminary Submission July 13, 1977

 

Lewin, Albert 1937-1940, 1967-1968, undated

box 72, folder 1

Bids, Estimates, and Proposals 1937-1938

box 72, folder 2

Change Orders 1938

box 72, folder 3

Construction Bills and Receipts April 1938 - September 1938

box 72, folder 4

Construction Bills and Receipts October 1938 - January 1939

box 72, folder 5

Conversation Sheets, Correction Sheets, and Amendments 1967-1968

box 72, folder 6

Correspondence 1937

box 72, folder 7

Correspondence 1938-1940

box 72, folder 8

Drawings and Sketches undated

box 73, folder 1

Floorplans undated

box 73, folder 2

Manufacturer's Literature 1937

box 73, folder 3

Notes undated

box 73, folder 4

Project Description undated

box 73, folder 5

Specification Manuscripts undated

box 73, folder 6

Specifications and Details 1937-1938

box 73, folder 7

Specification Amendments and Addendums 1937-1938

box 73, folder 8

Supervision Visit Records, Check Lists, and Inspection Reports 1938

 

Lilien, Ben 1937-1938

box 73, folder 9

Correspondence and Drawings 1937-1938

 

Livingston, Gordon 1952-1953

box 73, folder 10

Correspondence 1952-1953

 

Livingston, Philip H. 1954-1961, undated

box 74, folder 1

Correspondence 1954

box 74, folder 2

Correspondence April - December 1955

box 74, folder 3

Correspondence January - March 1955

box 74, folder 4

Correspondence 1956-1958, 1961, undated

box 74, folder 5

Planning Information and Sketches undated

box 74, folder 6

Project Description undated

box 2000, folder 20

Specifications, Schedules, and Construction Details undated

 

Locke, Eric 1933-1934

box 74, folder 7

Correspondence 1933-1934

box 74, folder 8

Manufacturer's Literature undated

box 74, folder 9

Planning Material and Notes 1934

 

Logar, James F. Residence [1952]

box 75, folder 1

Project Description [1952]

4 of 6 pages
Results page: |<< Previous Next >>|