Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa 1910-1960
Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou.
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2000
California Secretary of State. All rights reserved.
Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa 1910-1960
Inventory: F3253
California State Archives
Office of the Secretary of State
Sacramento, California
Contact Information:
- California State Archives
- 1020 "O" Street
- Sacramento, California 95814
- Phone: (916) 653-2246
- Fax: (916) 653-7363
- Email: ArchivesWeb@sos.ca.gov
- URL: http://www.sos.ca.gov/archives/
- Processed by:
- California State Archives staff
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Department of Public Works. Division of Architecture. Office of Information Records,
Date (inclusive): circa 1910-1960
Inventory: F3253
Creator:
Department of Public Works. Division of Architecture. Office of Information
Extent: 9254 items
Repository:
California State Archives
Abstract: The Dept. of Public Works, Division of Architecture was responsible for the design and construction of state buildings. Photograph
collection documents the planning, construction, use and maintenance of state-owned buildings.
Physical location: California State Archives
Language:
English.
Administrative Information
Access
Collection is open for research.
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Department of Public Works. Division of Architecture. Office of Information Records, F3253, California
State Archives.
Acquisition and Custodial History
The California State Archives acquired the Dept. of Public Works, Division of Architecture, Office of Information photographs
according to state law.
Administrative History
The origins of the Dept. of Public Works, Division of Architecture can be traced to the creation of a Dept. of Engineering
on March 11, 1907 (chapter 183, Statutes of 1907). This new agency was headed by a State Engineer, a civil engineer appointed
by the Governor for a term of four years. The State Engineer was authorized to appoint various assistants including a State
Architect who was in charge of all the work of designing and constructing state buildings.
When a Dept. of Public Works was created in 1921 (chapter 607, Statutes 1921) to replace the Dept. of Engineering, what was
by that time the Bureau of Architecture became a Division in this new agency along with the Divisions of Highways, Engineering
and Irrigation, Water Rights, and Land Settlement.
The extensive damage to public schools caused by the 1933 Long Beach Earthquake was the impetus for the Field Act (chapter
59, Statutes of 1933) expanding the State Architect's responsibilities to include setting design standards for the safe construction
of schools. Legislation provided for the appointment of the State Architect for a four year term directly by the Governor
in 1962 (chapter 51x, Statutes of 1962). During the 1970's, the State Architect played a significant role in creating accessibility
standards for public buildings which became the basis for the Americans with Disabilities Act (ADA).
In 1963, the Dept. of General Services was established (chapter 1786, Statutes of 1963), and absorbed the Division of Architecture
along with the procurement, property management and printing functions of the Dept. of Finance. (The Dept. of Public Works
was eventually abolished in 1973.) In 1964, the Division became the Office of Architecture and Construction until 1977, when
the name changed to the Office of the State Architect. The name was changed again to the Division of the State Architect (DSA)
in about 1994.
Responsibility for design and construction of state buildings was transferred to the Real Estate Services Division of the
Dept. of General Services in 1997. Today, the DSA's major remaining function is design and construction oversight for K-12
schools and community colleges, and development and maintenance of building accessibility standards.
Scope and Content
This photograph collection was transferred to the State Archives in 1963 by Frank B. Durkee, Jr., Information Officer for
the Dept. of Public Works, Division of Architecture. Durkee was the son of Frank B. Durkee, Sr., who worked for the Dept.
of Public Works in various capacities for 34 years including a final stint as Director of the Dept. of Public Works from 1951-1957.
In making the transfer, Durkee, Jr., sought to preserve and provide for broader use of the agency's photographs retaining
only a small portion of the collection which he believed would have immediate interest.
The collection consists of 9,000+ images which reflect the Division of Architecture's role in the construction, expansion
and renovation of state owned buildings ranging from mental hospitals and prisons to state colleges and parks. The content
of the collection is similar to another held by the State Archives - the Dept. of Finance, Director's Office Photographs,
also known as the Links Collection (F3254).
Indexing Terms
The following terms have been used to index the description of this collection in the library's online public access catalog.
California. Dept. of Public Works. Division of Architecture
Durkee, Frank B., Sr.
Public buildings California
Folder F3253-1-326h
Office of Information Photographscirca 1910-1960
Physical Description: 9254 items
Arrangement
Arranged alphabetically by name of state agency.
Scope and Content Note
Collection extensively documents the planning, construction, use and maintenance of state-owned buildings. Photographs of
facilities such as state and county fairs, correctional institutions, the California Maritime Academy, special schools, fish
hatcheries, state hospitals, armories, state parks, state colleges and the University of California, veterans' homes, and
state agency offices in Sacramento, Los Angeles, and San Francisco are included. Although this collection generally focuses
more on facilities than on activities, some images of correctional institutions, state hospitals, state colleges and veteran's
homes include inmates, patients, students or residents and staff activities.
Of particular interest are: documentation of several restoration projects at Sutter's Fort, Old Custom House (Monterey), Benecia
State Capitol, Fort Ross, Columbia and Coloma (F3253:137-154); architectural features fabricated by Gladding, McBean for the
State Printing Plant/State Archives, 1923 (F3253:240); the State Capitol and Capitol Park, 1930-1960 (F3253:235-238, 321);
models and architectural features designed for the Library and Courts Building and Office Building 1 (F3253:229); construction
of the Civic Center in San Francisco, 1915 (F3253:242b); students lined up outside the Sherman Institute ("Indian School")
in Riverside, circa 1900 (F3253:221(22-23)); construction of the Tower Bridge in Sacramento, 1930's (F3253:326b,h); and, several
photographs of groundbreaking or dedication ceremonies at state facilities which feature Governors Knight (F3253:9, 227, 232,
242b), Rolph (F3253:7(6)) and Merriam (F3253:92(6)).
Formats included are: photographic prints, negatives, color photographs, cyanotypes, and oversized photographic prints.
Some textual materials and ephemera has been removed from the photographic files and placed at the end of the series.
See attached box/folder list for an overview of collection contents. Detailed item-level information is available in the California
State Archives online catalog MINERVA http://minerva.sos.ca.gov/
file F3253:1
Plant Quarantine Inspection Stations (circa 1930-1950)
Scope and Content Note
F3253:1(2-43) prints, F3253:1(1-50) negatives.
California Highway Patrol
file F3253:2
Offices - Marysville, Merced, Woodland (circa 1930)
Scope and Content Note
F3253:2(1-15) prints, F3253:2(3-12) negatives.
California State Fair And Exposition
file F3253:3
Fair Grounds, Sacramento-Stockton Boulevard (circa 1930-1950)
Scope and Content Note
F3253:3(38-55) prints, F3253:3(1-54) negatives.
file F3253:248
Fair Grounds, Sacramento-Stockton Boulevard
Scope and Content Note
F3253:248(1-50) negatives, F3253:248 print,oversized.
file F3253:4
California Institution for Men, Chino (1946)
Scope and Content Note
F3253:4(3-18) prints, F3253:4(3-18) negatives.
file F3253:5a
California Institution for Men, Chino (1941-1955)
Scope and Content Note
F3253:5a(1-47) prints, F3253:5a(1-47) negatives.
file F3253:5b
California Institution for Men, Chino (1941-1955)
Scope and Content Note
F3253:5b(1-37) prints, F3253:5b(1-37) negatives.
file F3253:250
California Institution for Men, Chino (1951)
Scope and Content Note
F3253:250 print, oversized.
file F3253:6
California Institution for Women, Corona (1951)
Scope and Content Note
F3253:6(1-17) prints, F3253:6(18-21) negatives.
file F3253:7
California Institution for Women, Tehachapi (1931-1932, 1954)
Scope and Content Note
F3253:7(6-80)prints, F3253:7(31) negative, F3253:7(2-5) prints, oversized, F3253:7(1,24) prints, super-oversized.
file F3253:8
California Medical Facility, Vacaville(1953-1956)
Scope and Content Note
F3253:8(1-18)prints.
file F3253:9
California Medical Facility, Vacaville (1953-1956)
Scope and Content Note
F3253:9(1-31) prints, F3253:9(32-59) negatives.
file F3253:252
California Medical Facility, Vacaville(1953-1956)
Scope and Content Note
F3253:252(1-3) prints, oversized.
file F3253:10
California Mens Colony, Los Padres (1955)
Scope and Content Note
F3253:10(1-29) prints.
file F3253:11
California State Prison, Folsom(1952-1954)
Scope and Content Note
F3253:11(1-7) prints.
file F3253:12a
California State Prison, Folsom (1909)(1929)(1949)
Scope and Content Note
F3253:12a(1-30) prints, F3253:12a(6-25) negatives.
file F3253:12b
California State Prison, Folsom (1915)(1929)(1930)
Scope and Content Note
F3253:12b(1-40) prints, F3253:12b(5-33) negatives.
file F3253:12c
California State Prison, Folsom (1949)
Scope and Content Note
F3253:12c(1-17) prints.
file F3253:13
California State Prison, Folsom (1927-1950)
Scope and Content Note
F3253:13(1-16) prints, F3253:13(1-43) negatives.
file F3253:14
California State Prison, Folsom (1951)
Scope and Content Note
F3253:14(1-14) prints.
file F3253:15
California State Prison, San Quentin (1933-1935)
Scope and Content Note
F3253:15(1-19)prints, F3253:15(2-19) negatives, F3253:15(20,21,23) prints, oversized, F3253:15(22) print, super-oversized.
file F3253:16
California State Prison, San Quentin (1922-1945)
Scope and Content Note
F3253:16(1-38) prints, F3253:16(33-37) negatives.
file F3253:17
California State Prison, San Quentin(1935)
Scope and Content Note
F3253:17(1-7) prints, F3253:17(8) print, oversized.
file F3253:18
California State Prison, San Quentin (1951-1959)
Scope and Content Note
F3253:18(1-39) prints, F3253:18(33-47) negatives.
file F3253:254
California State Prison, San Quentin
Scope and Content Note
F3253:254(1-2) prints, oversized.
file F3253:19
California Vocational Institution, Lancaster(1952)
Scope and Content Note
F3253:19(1-25) prints, F3253:19(1-15) negatives, F3253:19(26-27) prints, oversized.
file F3253:255
Correctional Training Facility, Soledad(1951)
Scope and Content Note
F3253:255 prints, oversized.
file F3253:20
Correctional Training Facility, Soledad (1951)
Scope and Content Note
F3253:20(1-35) prints, F3253:20(1-13) negatives.
file F3253:21
Correctional Training Facility, Soledad (1951)(1957-1958)
Scope and Content Note
F3253:21(1-29) prints, F3253:21(30-31) negatives.
file F3253:22
Deuel Vocational Institution, Tracy (1952)
Scope and Content Note
F3253:22(1-16) prints.
file F3253:256
Deuel Vocational Institution, Tracy(1952)
Scope and Content Note
F3253:256 print, oversized.
file F3253:23a
California Maritime Academy (1942-1945)
Scope and Content Note
F3253:23a(1-96) prints, F3253:23a(6-66) negatives.
file F3253:23b
California Maritime Academy (1942-1945)
Scope and Content Note
F3253:23b(96-124) prints, F3253:23b(67-103) negatives.
file F3253:23c
California Maritime Academy(1942-1945)
Scope and Content Note
F3253:23c(104-133) negatives.
file F3253:24
California School for the Blind, Berkeley (circa 1930-1959)
Scope and Content Note
F3253:24(2-48) prints, F3253:24(8-73) negatives, F3253:24(1) print, oversized.
file F3253:25a
California School for the Blind, Berkeley(circa 1930-1959)
Scope and Content Note
F3253:25a(1-50) prints, F3253:25a(1-40) negatives.
file F3253:25b
California School for the Blind, Berkeley (circa 1930-1959)
Scope and Content Note
F3253:25b(51-113) prints.
file F3253:26
California School for the Deaf, Riverside (1954-1955)
Scope and Content Note
F3253:26(1-16) prints.
file F3253:257
California School for the Deaf, Berkeley
Scope and Content Note
F3253:257 print, oversized.
file F3253:258
California School for the Deaf, Berkeley
Scope and Content Note
F3253:258(1-2) prints, oversized.
file F3253:258a
California School for the Deaf, Berkeley
Scope and Content Note
F3253:258a print, oversized.
file F3253:259
Industrial Home for the Adult Blind, Oakland
Scope and Content Note
F3253:259(1-3) prints, oversized.
file F3253:27
Oakland Blind Home (1914)(circa 1930-1939)
Scope and Content Note
F3253:27(1-17) prints, F3253:27(1-20) negatives.
file F3253:28
Employment Agencies (circa 1950-1959)
Scope and Content Note
F3253:28(26-72) prints, F3253:28(1-25) negatives.
Finance--District Agricultural Associations
file F3253:29a
Various (1941)(1947)
Scope and Content Note
F3253:29a(1-66) prints.
file F3253:29b
Various (1939)(1941)(1947)
Scope and Content Note
F3253:29b(67-142) prints, F3253:29b(143-144) prints,super-oversized.
file F3253:30
Cow Palace, San Francisco (1947)(1949)(1952)
Scope and Content Note
F3253:30(1-50) prints, F3253:30(1-25) negatives.
file F3253:31
#2-Stockton (1958)
Scope and Content Note
F3253:31(1-4) prints.
file F3253:32
#2-Stockton (1958)
Scope and Content Note
F3253:32 print.
file F3253:33
#3-Chico (1948)
Scope and Content Note
F3253:33(1-3) prints.
file F3253:34
#4-Petaluma (1945)(1949)
Scope and Content Note
F3253:34(1-10) prints.
file F3253:35
#7-Monterey (1949)(1957)
Scope and Content Note
F3253:35(1-12) prints, F3253:35(13-14) negatives.
file F3253:36
#9-Eureka (1941)(1953)
Scope and Content Note
F3253:36(1-10) prints, F3253:36(7-14) negatives.
file F3253:37
#10-Yreka
Scope and Content Note
F3253:37(1-11) prints, F3253:37(1-5) negatives.
file F3253:38
#12-Ukiah (1947)
Scope and Content Note
F3253:38(1-9) prints, F3253:38(1-11) negatives.
file F3253:39
#13-Yuba City(1958)
Scope and Content Note
F3253:39(1-30) prints, F3253:39(1-7) negatives.
file F3253:261
#13 Yuba City(1958)
Scope and Content Note
F3253:261 print, oversized.
file F3253:40
#14 Watsonville(1947-1948)
Scope and Content Note
F3253:40(1-15)prints, F3253:40(1-10) negatives.
file F3253:41
#15-Bakersfield (1951)(1955)
Scope and Content Note
F3253:41(1-8) prints.
file F3253:42
#16-Paso Robles (1947)
Scope and Content Note
F3253:42(1-4) prints.
file F3253:43
#17 Grass Valley(1947)
Scope and Content Note
F3253:43(1) print, F3253:43(1) negative.
file F3253:44
#19-Santa Barbara (1958-1959)
Scope and Content Note
F3253:44(1-16) prints.
file F3253:262
#19 Santa Barbara(1958-1959)
Scope and Content Note
F3253:262(1-9) prints, oversized.
file F3253:45
#21-Fresno (1936)(1948)
Scope and Content Note
F3253:45(1-12) prints.
file F3253:46
#22-Del Mar (1946-1947)
Scope and Content Note
F3253:46(3-16) prints, F3253:46(9-16) negatives, F3253:46(1) print, oversized, F3253:46(2) print, super-oversized.
file F3253:263
#22-Del Mar(1946-1947)
Scope and Content Note
F3253:263(1-14) prints, oversized.
file F3253:47
#23 Antioch (1948)
Scope and Content Note
F3253:47(1-5) prints, F3253:47(1-6) negatives.
file F3253:48
#24 Tulare (1939)(1947)(1954)
Scope and Content Note
F3253:48(1-15) prints, F3253:48(1-4) negatives.
file F3253:264-265
#24 Hanford(1948)
Scope and Content Note
F3253:264-265 prints, oversized.
file F3253:266
#25-Napa(1937)
Scope and Content Note
F3253:266(1-2) prints, oversized.
file F3253:50
#26-Plymouth
Scope and Content Note
F3253:50(1-9) negatives.
file F3253:51
#27-Anderson
Scope and Content Note
F3253:51(1-10) prints.
file F3253:52
#29-Sonora (1956)
Scope and Content Note
F3253:52(1-28) prints, F3253:52(1-5) negatives.
file F3253:266a
#29-Sonora(1956)
Scope and Content Note
F3253:266a(1) print.
file F3253:54
#30 Red Bluff (1950)
Scope and Content Note
F3253:54(1-4) prints.
file F3253:267
#30-Red Bluff(1950)
Scope and Content Note
F3253:267 print, oversized.
file F3253:53
#31-Ventura (1946)
Scope and Content Note
F3253:53(1-7) prints, F3253:53(1-5) negatives.
file F3253:268
#31-Ventura
Scope and Content Note
F3253:268(1-2) prints, oversized.
file F3253:55
#32-Santa Ana (1954-1955)
Scope and Content Note
F3253:55(1-11) prints.
file F3253:56
#33-Hollister (1952)
Scope and Content Note
F3253:56(1) print.
file F3253:57
#34-Cedarville (1952)
Scope and Content Note
F3253:57(1) print.
file F3253:58
#35-Merced (1949-1956)
Scope and Content Note
F3253:58(1-9) prints, F3253:58(10) print, oversized.
file F3253:60
#35A-Mariposa (1939)(1947)
Scope and Content Note
F3253:60(1-15) prints, F3253:60(1-7) negatives.
file F3253:61
#37-Santa Maria (1949)
Scope and Content Note
F3253:61(12-17) prints, F3253:61(1-12) negatives.
file F3253:269
#37 Santa Maria(1949)
Scope and Content Note
F3253:269(1-6) prints, oversized.
file F3253:62
#38-Turlock (1948)
Scope and Content Note
F3253:62(1) print.
file F3253:63
#39-Angels Camp (1949)
Scope and Content Note
F3253:63(1-8) prints.
file F3253:270
#39-Angels Camp(1949)
Scope and Content Note
F3253:270(1-2) prints, oversized.
file F3253:64
#40-Woodland
Scope and Content Note
F3253:64(1-6) prints, F3253:64(1-8) negatives.
file F3253:65
#41-Crescent City (1952)
Scope and Content Note
F3253:65(1-16) prints, F3253:65(1-12) negatives.
file F3253:66
#42-Orland
Scope and Content Note
1F3253:66(15) print, F3253:66(1-14) negatives.
file F3253:67
#44-Colusa (1947)
Scope and Content Note
F3253:67(1-3) prints.
file F3253:271
#44-Colusa(1947)
Scope and Content Note
F3253:271(1-5) prints, oversized.
file F3253:68
#45-Imperial
Scope and Content Note
F3253:68(1-13) prints.
file F3253:69
#46 Hemet (1947-1948)
Scope and Content Note
F3253:69(1-14) prints.
file F3253:70
#48-Los Angeles (1953)
Scope and Content Note
F3253:70(1-7) prints.
file F3253:71
#49-Lakeport (1949-1951)
Scope and Content Note
F3253:71(1-9) prints, F3253:71(1-6) negatives, F3253:71(10) print, oversized.
file F3253:72
#50-Lancaster (1946-1947)
Scope and Content Note
F3253:72(1-18) prints, F3253:72(16-30) negatives.
file F3253:73a
#51-Northridge (1954)
Scope and Content Note
F3253:73a(1-34) prints, F3253:73a(35-41) negatives.
file F3253:73b
#18-Bishop
Scope and Content Note
F3253:73b(1) print.
file F3253:73c
#20-Auburn (1940)
Scope and Content Note
F3253:73c(1-38) prints, F3253:73c(1-11) negatives.
file F3253:74
Fish Hatcheries (1917)(1926-1927)(1942)
Scope and Content Note
F3253:74(1-91) prints, F3253:74(59-63) negatives.
file F3253:75
Fish and Game Sites-Alturas (1950)
Scope and Content Note
F3253:75(1-3) prints.
file F3253:76
Fish Springs Project
Scope and Content Note
F3253:76(1) print.
file F3253:77
Hot Creek Fish Hatchery (circa 1942)
Scope and Content Note
F3253:77(4-26) negatives.
file F3253:78
Kaweah Hatchery (1921)
Scope and Content Note
F3253:78(1) print, oversized.
file F3253:79
Kern River Fish Hatchery (1940)
Scope and Content Note
F3253:79(1-15) prints, F3253:79(1-15) negatives.
file F3253:80
Mt. Whitney Fish Hatchery
Scope and Content Note
F3253:80(1-7) negatives.
file F3253:81
Terminal Island Laboratory
Scope and Content Note
F3253:81(1-13) negatives.
file F3253:82
Woodbridge Fishway (1950)(1957)
Scope and Content Note
F3253:82(1-4) prints.
file F3253:83
Agnews State Hospital, San Jose(1947)
Scope and Content Note
F3253:83(1-56) negatives.
file F3253:83a
Agnews State Hospital, San Jose (1947)
Scope and Content Note
F3253:83a(30-56) prints.
file F3253:83b
Agnews State Hospital, San Jose(1947)
Scope and Content Note
F3253:83b(57-78) prints.
file F3253:84
Agnews State Hospital, San Jose (1916)(1938)(1941)(1943)
Scope and Content Note
F3253:84(24-60)prints, F3253:84(1-24) negatives.
file F3253:85
Agnews State Hospital, San Jose (1952)
Scope and Content Note
F3253:85(1-19) prints.
file F3253:86
Agnews State Hospital, San Jose (1946)(1950-1952)(1958)
Scope and Content Note
F3253:86(1-9) prints, F3253:86(10-11) negatives.
file F3253:273
Agnews State Hospital, San Jose
Scope and Content Note
F3253:273(1) print, oversized.
file F3253:274
Agnews State Hospital, San Jose
Scope and Content Note
F3253:274(1-3) prints, oversized.
file F3253:274a
Agnews State Hospital, San Jose
Scope and Content Note
F3253:274a(1) print, oversized.
file F3253:87
Atascadero State Hospital (1952-1953)
Scope and Content Note
F3253:87(1-9) prints.
file F3253:88
Atascadero State Hospital (1946)(1952-1954)
Scope and Content Note
F3253:88(1-19) prints.
file F3253:89
Atascadero State Hospital (1946)(1951-1953)
Scope and Content Note
F3253:89(2-12) prints, F3253:89(1) print, oversized.
file F3253:275
Atascadero State Hospital
Scope and Content Note
F3253:275(1-12) prints, oversized.
file F3253:90
Camarillo State Hospital (1940)(1943)(1949)
Scope and Content Note
F3253:90(1-35) prints, F3253:90(1-34) negatives.
file F3253:92
Camarillo State Hospital (circa 1930)(1949-1950)
Scope and Content Note
F3253:92(1-57) prints, F3253:92(1-57) negatives, F3253:92(58) print, oversized.
file F3253:93
Camarillo State Hospital (1938-1940)
Scope and Content Note
F3253:93(1-55) prints, F3253:93(2-56) negatives, F3253:93(56-70) prints, oversized.
file F3253:94
Camarillo State Hospital (1938)(1950-1951)
Scope and Content Note
F3253:04(1-28) prints, F3253:94(1-44) negatives.
file F3253:277
Camarillo State Hospital(1953)
Scope and Content Note
F3253:277(1-2) prints, oversized.
file F3253:278
Camarillo State Hospital
Scope and Content Note
F3253:278(1-2) prints, oversized.
file F3253:95
Fairview State Hospital (1953-1954)(1956-1958)
Scope and Content Note
F3253:95(1-16) prints, F3253:95(17) negative.
file F3253:96
Porter Langley Institute
Scope and Content Note
F3253:96(1-2) prints, F3253:96(1-3) negatives.
file F3253:97
Mendocino State Hospital (1916)(1939-1952)
Scope and Content Note
F3253:87(30-113) prints, F3253:97(1-111) negatives, F3253:97(114) print, oversized.
file F3253:98
Mendocino State Hospital (1953)
Scope and Content Note
F3253:98(1-31) prints.
file F3253:99
Mendocino State Hospital (1952-1953)
Scope and Content Note
F3253:99(1-19) prints.
file F3253:100
Mendocino State Hospital (1951-1953)
Scope and Content Note
F3253:100(1-20) prints.
file F3253:279
Mendocino State Hospital(1951)
Scope and Content Note
F3253:279(1-3) prints, Oversized.
file F3253:280
Mendocino State Hospital
Scope and Content Note
F3253:280(1-5)prints, oversized.
file F3253:101
Metropolitan State Hospital, Norwalk (1946)(1952)(1955-1956)
Scope and Content Note
F3253:101(6-15) prints, F3253:101(1-5) prints, oversized.
file F3253:102
Metroplitan State Hospital, Norwalk (1940)
Scope and Content Note
F3253:102(1058) prints, F3253:102(5-74) negatives.
file F3253:281
Metropolitan State Hospital, Norwalk(1955)
Scope and Content Note
F3253:281(1-3) prints, oversized.
file F3253:282
Metropolitan State Hospital, Norwalk(1955)
Scope and Content Note
F3253:282(1) print, oversized.
file F3253:283
Metropolitan State Hospital, Norwalk(1955)
Scope and Content Note
F3253:283(1-3) prints, oversized.
file F3253:103
Napa State Hospital, Imola (circa 1930-1953)
Scope and Content Note
F3253:103(5-88) prints, F3253:103(5-83) negatives, F3253:103(1-4) prints, oversized.
file F3253:104
Napa State Hospital, Imola (1950-1953)
Scope and Content Note
F3253:104(1-21) prints, F3253:104(22-27) negatives.
file F3253:284
Napa State Hospital, Imola
Scope and Content Note
F3253:284(1-4) prints, oversized.
file F3253:285
Napa State Hospital, Imola
Scope and Content Note
F3253:285(1) print, oversized.
file F3253:105
Pacific Colony State Narcotic Hospital, Pomona(1932)
Scope and Content Note
F3253:105(1-91) prints, F3253:104(16-82) negatives.
file F3253:106
Pacific Colony State Narcotic Hospital, Pomona (1920-1956)
Scope and Content Note
F3253:106(1-22) prints, F3253:106(23-44) negatives.
file F3253:286
Pacific Colony State Narcotic Hospital, Ponoma
Scope and Content Note
F3253:286(1-5) prints, oversized.
file F3253:287
Pacific Colony State Narcotic Hospital, Pomona
Scope and Content Note
F3253:287(1-2) prints, oversized.
file F3253:107
Patton State Hospital (1927-1954)
Scope and Content Note
F3253:107(1-46) prints, F3253:107(1-6) negatives.
file F3253:108
Patton State Hospital (1916)(1944)
Scope and Content Note
F3253:108(1-51) prints, F3253:108:3-53) negatives.
file F3253:109
Porterville State Hospital (1951-1956)
Scope and Content Note
F3253:109(2-21) prints, F3253:109(1) print, oversized.
file F3253:110
Porterville State Hospital (1953-1956)
Scope and Content Note
F3253:110(1-17) prints, F3253:110(18-19) negatives.
file F3253:288
Porterville State Hospital
Scope and Content Note
F3253:288(1) print, oversized.
file F3253:111
Sonoma State Hospital
Scope and Content Note
F3253:111(1-35) negatives.
file F3253:111a
Sonoma State Hospital (1915-1916)(1929)(1947)(1949-1951)
Scope and Content Note
F3253:111a(9-66) prints.
file F3253:111b
Sonoma State Hospital (1917)(1954-1955)
Scope and Content Note
F3253:111b(67-126) prints, F3253:111b(127) print, oversized.
file F3253:112
Sonoma State Hospital (1957-1958)
Scope and Content Note
F3253:112(1-13) negatives.
file F3253:113
Sonoma State Hospital (1955-1957)
Scope and Content Note
F3253:113(1-24) prints.
file F3253:289
Sonoma State Hospital
Scope and Content Note
F3253:289(1-4) prints, oversized.
file F3253:290
Sonoma State Hospital
Scope and Content Note
F3253:290(1-2) prints, oversized.
file F3253:114
Stockton State Hospital (1915-1917)(1924-1926)(1938-1946)
Scope and Content Note
F3253:114(1-58) prints, F3253:114(1-20) negatives.
file F3253:115
Stockton State Hospital (1923-1926)(1933)(1944)
Scope and Content Note
F3253:115(1-37)prints, F3253:115(1-12) negatives.
file F3253:116
Stockton State Hospital (1939-1954)
Scope and Content Note
F3253:116(9-56) prints, F3253:116(1-28) negatives, F3253:116(57) print, oversized.
file F3253:291
Stockton State Hospital
Scope and Content Note
F3253:291(1-2) prints, oversized.
file F3253:292
Stockton State Hospital
Scope and Content Note
F3253:292(1-3) prints, oversized.
file F3253:132f
Burbank, National Guard Hanger (1945)
Scope and Content Note
F3253:132f(1-8) orints, F3253:132f(4-8) negatives.
file F3253:118
Camp McQuaide (1941)
Scope and Content Note
F3253:118(1-2) prints, F3253:118(1) negatives.
file F3253:119
Colton Armory
Scope and Content Note
F3253:119(1-2) prints.
file F3253:120
Corona Armory
Scope and Content Note
F3253:120(1-2) prints.
file F3253:121
Coronado Armory (1951)
Scope and Content Note
F3253:121(1-3) prints.
file F3253:122
Highland Park Armory
Scope and Content Note
F3253:122(1-2) prints.
file F3253:123
Long Beach Armory(circa 1930)
Scope and Content Note
F3253:123(1-4, 12-16) prints, F3253:123(1-11) negatives.
file F3253:124
Los Angeles Armory (1927)(1945)
Scope and Content Note
F3253:124(2-25) prints, F3253:124(1-25) negatives.
file F3253:125
Oakland Armory (1941)
Scope and Content Note
F3253:125(1-7) prints, F3253:125(1-7) negatives.
file F3253:126
Redding Armory
Scope and Content Note
F3253:126(1-3) prints.
file F3253:117
Richmond and San Jose Armories (circa 1950)
Scope and Content Note
F3253:117(1-2) prints, F3253:117(3) negative.
file F3253:127
Sacramento Armory (circa 1920)
Scope and Content Note
F3253:127(1-2) prints.
file F3253:128
Sierra Madre Site
Scope and Content Note
F2=3253:128(1-3) prints.
file F3253:129
San Mateo Armory (1950)
Scope and Content Note
F3253:129(1-10) prints.
file F3253:130
San Bernardino Armory
Scope and Content Note
F3253:130(1-2) prints.
file F3253:131
San Francisco Armory (1912)(1926)
Scope and Content Note
F3253:131(2-9) prints, F3253:131(1) negative.
file F3253:293
San Francisco Armory
Scope and Content Note
F3253:293(1-2) negatives, glass.
file F3253:132c
San Jose Armory (circa 1935)
Scope and Content Note
F3253:132c(1-2) prints, F3253:132c(1-2) negatives.
file F3253:132d
San Diego Armory
Scope and Content Note
F3253:132d(1-7) prints.
file F3253:132e
San Luis Obispo, 40th Division National Guard Training Camp (1927)(circa 1940)
Scope and Content Note
F3253:132e(3-7) prints, F3253:132e(1-2) prints, oversized).
file F3253:132b
Stockton Armory (1916)
Scope and Content Note
F3253:132b(1) print.
file F3253:132a
Van Nuys Air Force National Guard Base (1958)
Scope and Content Note
F3253:132a(1-13) prints.
file F3253:133
Compton (1951)
Scope and Content Note
F3253:133(1) print, F3253:133(2-6) negatives.
file F3253:134
Long Beach and Glendale
Scope and Content Note
F3253:134(1-7) negatives.
file F3253:136
Yreka (1947)(1952)
Scope and Content Note
F3253:136(1-7) prints, F3253:136(5-7) negatives, F3253:136(8) print, oversized,
file F3253:135
Yuba City and Redding
Scope and Content Note
F3253:135(1-2) negatives.
Natural Resources--Beaches And Parks
file F3253:137
Various State Parks (1920)(1932)
Scope and Content Note
F3253:137(1-49) prints, F3253:137(5-32) negatives.
file F3253:138
Anza Desert State Park
Scope and Content Note
F3253:138(1-6) prints, F3253:1-11) negatives.
file F3253:139
Benecia State Historical Park (1956)(1958)
Scope and Content Note
F3253:139(1-33) prints.
file F3253:140
Bidwell Mansion
Scope and Content Note
F3253:140(1) print, F3253:140(1) negative.
file F3253:142
Coloma State Historic Park (circa 1955)
Scope and Content Note
F3253:142(1-27) prints.
file F3253:143
Columbia State Historic Park (1952-1953)
Scope and Content Note
F3253:143(1-39) prints.
file F3253:144a
Columbia State Historic Park (1949)(1953)
Scope and Content Note
F3253:144a(1-48) prints.
file F3253:144b
Columbia State Historic Park (1953)
Scope and Content Note
F3253:144b(49-74) prints.
file F3253:145
Columbia State Historic Park (1953)
Scope and Content Note
F3253:145(1-47) prints.
file F3253:146
Fort Ross State Historic Park (1940-1950)
Scope and Content Note
F3253:146(1-23) prints.
file F3253:147
Los Angeles Arboretum (1961)
Scope and Content Note
F3253:147(1) print.
file F3253:148
Monterey State Historic Park (1957)
Scope and Content Note
F3253:148(1-3) prints, F3253:148(4-8) negatives.
file F3253:149
Mt. Diablo State Park (1950)
Scope and Content Note
F3253:149(1-6) prints.
file F3253:150
Palomar
Scope and Content Note
F3253:150(1-5) prints.
file F3253:151
Big Sur State Park (1950)
Scope and Content Note
F3253:151(1-9) prints.
file F3253:152
San Clemente State Park (circa 1939)
Scope and Content Note
F3253:152(1-6) negatives.
file F3253:153
Sutter's Fort State Historic Park (1940)
Scope and Content Note
F3253:153(1-15) prints, F3253:153(1-16) negatives.
file F3253:154
Vallejo Home State Historic Park (1947)
Scope and Content Note
F3253:154(1-4) prints, F3253:154(1-3) negatives.
Natural Resources--Forestry
file F3253:155
Various Forestry Camps (1949)(1957)
Scope and Content Note
F3253:155(11-47) prints, F3253:155(1-25) negatives.
file F3253:156
Ranger Station, Carmel Woods
Scope and Content Note
F3253:156(1-7) negatives.
file F3253:157
Ranger Station, Hollister
Scope and Content Note
F3253:157(1-6) negatives.
file F3253:158a
Ranger Station, Madera (1941)
Scope and Content Note
F3253:158(1-2) prints, F3253:158(1-4) negatives.
file F3253:159
Ranger Station, San Luis Obispo
Scope and Content Note
F3253:159(1-6) negatives.
file F3253:160
Ranger Station, Alma (Santa Clara County) Suppression Station (1951)
Scope and Content Note
F3253:160(3-14) prints, F3253:160(1-2) negatives.
file F3253:161
Ranger Station, Santa Rosa
Scope and Content Note
F3253:161(1-4) negatives.
Natural Resources--Oil And Gas
file F3253:162
Offices-Taft and Huntington Beach (1945)
Scope and Content Note
F3253:162(1-10) prints.
Poultry Improvement Commission
file F3253:163
Test Projects-Modesto and Keyes (1949)
Scope and Content Note
F3253:163(2-6) prints, F3253:163(1) print, oversized.
file F3253:294
Modesto(1949)
Scope and Content Note
F3253:294(1) print, oversized.
Public Works--Architecture
file F3253:176a
Various District Offices
Scope and Content Note
F3253:176a(1-13) prints.
file F3253:295
Bridges, Carquinez(1954)
Scope and Content Note
F3253:295(1) print, oversized.
file F3253:164
District Office-Bakersfield (1954)
Scope and Content Note
F3253:164(1-2) prints.
file F3253:165
District Office-Blythe
Scope and Content Note
F3253:165(1-16) negatives.
file F3253:166
District Office-Desert Center
Scope and Content Note
F3253:166(1-8) prints.
file F3253:167
District #1 Office, Eureka(1953-1954)
Scope and Content Note
F3253:167(1-11) prints.
file F3253:168
District Office-Fresno(1930-1957)
Scope and Content Note
F3253:168(2-5) prints, F3253:168(1-2) negatives.
file F3253:169
District Office-Los Angeles and Malibu (1931)(1942)(1948)
Scope and Content Note
F3253:169(1-27) prints, F3253:169(18-27) negatives.
file F3253:170
Maintenance Station, Ojai
Scope and Content Note
F3253:170(1-4) prints.
file F3253:171
District Office-Redding
Scope and Content Note
F3253:171(8-10) prints, F3253:171(1-7) negatives.
file F3253:172
District Office-San Diego (1925)(1933-1934)
Scope and Content Note
F3253:172(2-3) prints, F3253:172(3) negative, F3253:172(1) print, oversized.
file F3253:173
District Office-San Bernardino (1934)
Scope and Content Note
F3252:173(1-6) prints.
file F3253:174
District Office #5-San Luis Obispo (1954-1955)
Scope and Content Note
F3253:174(1-6) prints, F3253:174(4-6) prints, oversized.
file F3253:175a
District Office-Tahoe City(1954)
Scope and Content Note
F3253:175a(1-5) prints.
file F3253:175b
District #10 Office-Stockton
Scope and Content Note
F3253:175b(2-15) prints, F3253:175b(1-10) negatives.
file F3253:176
Alameda Naval Hangar (1957)(1959)
Scope and Content Note
F3253:176(1-14) prints.
Trustees of the California State Colleges
file F3253:178
California Polytechnic, San Luis Obispo(1938)
Scope and Content Note
F3253:178(1-20) prints.
file F3253:177
California Polytechnic, San Luis Obispo and Pomona (1946)(1950-1957)
Scope and Content Note
F3253:177(1-35) prints, F3253:177(1) negative.
file F3253:181
California Polytechnic, San Luis Obispo (1938)
Scope and Content Note
F3253:181(1-76) prints, F3253:181(1-43) negatives.
file F3253:180
California Polytechnic, San Luis Obispo and Pomona (1915-1916)
Scope and Content Note
F3253:180(1-46) prints, F3253:180(1-2) negatives.
file F3253:182
Chico State College (1917-1919)(1927)(1951)
Scope and Content Note
F3253:182(1-26) prints.
file F3253:296
Chico State College
Scope and Content Note
F3253:296(1) print, oversized.
file F3253:183
Fresno State College (1950)
Scope and Content Note
F3253:183(1-4) prints.
file F3253:184
Fresno State College (1950-1957)
Scope and Content Note
F3253:184(1-16) prints.
file F3253:185
Fresno State College(1950-1957)
Scope and Content Note
F3253:185(1-32) prints.
file F3253:186
Fresno State College(1950-1957)
Scope and Content Note
F3253:186(1-14) prints.
file F3253:187
Fresno State College(1950-1957)
Scope and Content Note
F3253:187(1-18) prints.
file F3253:188
Fresno State College(1950-1957)
Scope and Content Note
F3253:188(14-55) prints, F3253:188(1-27) negatives.
file F3253:297
Fresno State College
Scope and Content Note
F3253:297(1-2) prints, oversized.
file F3253:189
Humboldt State College(1944-1957)
Scope and Content Note
F3253:189(1-17) prints.
file F3253:190
Humboldt State College(1944-1957)
Scope and Content Note
F3253:190(1-20) prints.
file F3253:191
Humboldt State College(1944-1957)
Scope and Content Note
F3253:191(1-111) prints, F3253:191(50-72) negatives.
file F3253:192
Long Beach State College(1953-1960)
Scope and Content Note
F3253:192(3-35) prints, F3253:192(1-6) negatives.
file F3253:193
Los Angeles State College(1955-1958)
Scope and Content Note
F3253:193(1-14) prints.
file F3253:194
Sacramento State College(1944)(1951-1961)
Scope and Content Note
F3253:194(1-14) prints, F3253:194(13-15) negatives.
file F3253:298
Sacramento State College(1944)(1951-1961)
Scope and Content Note
F3253:298(1-14) prints, oversized.
file F3253:195
San Diego State College(1936-1954)
Scope and Content Note
F3253:195(1-29) prints, F3253:195(1-4) negatives.
file F3253:196
San Diego State College (circa 1900)(1931)
Scope and Content Note
F3253:196(1-27) prints, F3253:196(31-39) negatives, F3253:196(28-30) prints, oversized.
file F3253:197
San Francisco State College(1915-1957)
Scope and Content Note
F3253:197(3-52) prints, F3253:197(2-15) negatives.
file F3253:198
San Francisco State College(1915-1957)
Scope and Content Note
F3253:198(1-30) prints, F3253:198(1-7) negatives.
file F3253:199
San Francisco State College(1915-1957)
Scope and Content Note
F3253:199(1-22) prints.
file F3253:200
San Francisco State College(1915-1957)
Scope and Content Note
F3253:200(1-18) prints, F3253:200(19-25) negatives.
file F3253:299
San Francisco State College
Scope and Content Note
F3253:299(1-6) prints, oversized.
file F3253:300
San Francisco State College
Scope and Content Note
F3253:300(1-5) prints, oversized.
file F3253:201
San Jose State College(1915-1957)
Scope and Content Note
F3253:201(1-23) prints, F3253:201(10-46) negatives, F3253:201(74) print, oversized.
file F3253:201a
San Jose State College(1915-1957)
Scope and Content Note
F3253:201a(24-74) prints.
file F3253:202
San Jose State College
Scope and Content Note
F3253:202(2-4) prints, F3253:202(1) slide.
file F3253:203
San Jose State College(1915-1957)
Scope and Content Note
F3253:203(1-11) prints.
file F3253:204
San Jose State College(1915-1957)
Scope and Content Note
F3253:204(1-11) prints.
file F3253:301
San Jose State College
Scope and Content Note
F3253:301(1-5) prints, oversized.
Trustees of the University of California
file F3253:205
University of California(circa 1920)
Scope and Content Note
F3253:205(1-10) (10 prints).
file F3253:206
Santa Barbara State College(circa 1915-1940)
Scope and Content Note
F3253:206(19-45) prints, F3253:206(1-56) negatives.
file F3253:206a
Santa Barbara State College(circa 1915-1940)
Scope and Content Note
F3253:206a(1-34) prints, F3253:206a(1-32) negatives.
file F3253:206b
Santa Barbara State College(circa 1915-1940)
Scope and Content Note
F3253:206b(35-53, 109) prints, F3253:206b(55-109) negatives.
file F3253:206c
Santa Barbara State College(circa 1915-1940)
Scope and Content Note
F3253:206c(36-58) prints.
file F3253:207
Santa Barbara State College(circa 1915-1940)
Scope and Content Note
F3253:207(1-12) prints.
file F3253:207a
Santa Barbara State College(circa 1915-1940)
Scope and Content Note
F3253:207a(1-41) negatives.
file F3253:302
Santa Barbara State College
Scope and Content Note
F3253:302(1-2) prints, oversized.
file F3253:208
Veterans Home of California, Yountville(1914-1959)
Scope and Content Note
F3253:208(1-52) prints, F3253:208(1-45) negatives.
file F3253:209
Veterans Home of California, Yountville(1914-1959)
Scope and Content Note
F3253:209(1-98) prints, F3253:209(1-98) negatives.
file F3253:210
Veterans Home of California, Yountville(1914-1959)
Scope and Content Note
F3253:210(1-36) prints.
file F3253:211
Veterans Home of California, Yountville(1914-1959)
Scope and Content Note
F3253:211(1-48) negatives.
file F3253:303
Veterans Home of California, Yountville
Scope and Content Note
F3253:303(1-4) prints, oversized.
file F3253:304
Veterans Home of California, Yountville
Scope and Content Note
F3253:304(1-5) prints, oversized.
file F3253:211a
Womens Relief Corp Home(1931)
Scope and Content Note
F3253:211a(1-7) prints.
file F3253:306
Boys School, Fricot
Scope and Content Note
F3253:306(1-2) prints, oversized.
file F3253:212
Fred C. Nelles School for Boys, Whittier(1916-1940)
Scope and Content Note
F3253:212(1-72) prints.
file F3253:212a
Fred C. Nelles School for Boys, Whittier(1916-1940)
Scope and Content Note
F3253:212a(73-120) prints.
file F3253:212
Fred C. Nelles School for Boys, Whittier(1916-1940)
Scope and Content Note
F3253:212(1-164) negatives.
file F3253:305
Fred C. Nelles School for Boys, Whittier
Scope and Content Note
F3253:305(1-4) prints, oversized.
file F3253:307
Los Guilicos Girls School, Santa Rosa
Scope and Content Note
F3253:307(1) print, oversized.
file F3253:308
Northern California Reception Center, Perkins
Scope and Content Note
F3253:308(1) print, oversized.
file F3253:215
Paso Robles School for Boys(1954)
Scope and Content Note
F3253:215(1-12) prints.
file F3253:216
Paso Robles School for Boys(1954)
Scope and Content Note
F3253:216(1-76) negatives.
file F3253:309
Paso Robles School for Boys
Scope and Content Note
F3253:309(1) print, oversized.
file F3253:216
Preston School of Industry(1916-1959)
Scope and Content Note
F3253:216(1-44) prints.
file F3253:216a
Preston School of Industry(1916-1959)
Scope and Content Note
F3253:216a(45-73) prints.
file F3253:310
Preston School of Industry
Scope and Content Note
F3253:310(1-4) prints, oversized.
file F3253:311
Preston School of Industry
Scope and Content Note
F3253:311(1) print, oversized.
file F3253:312
Preston School of Industry
Scope and Content Note
F3253:312(1) print.
file F3253:217
Ventura School for Girls(1916-1952)
Scope and Content Note
F3253:217(1-28) prints.
file F3253:217
Ventura School for Girls(1916-1952)
Scope and Content Note
F3253:217(20-36) negatives.
file F3253:313
Ventura School for Girls
Scope and Content Note
F3253:313(1-3) prints, oversized.
file F3253:314
Ventura School for Girls
Scope and Content Note
F3253:314(1-2) prints, oversized.
file F3253:214
Youth Authority, various institutions
Scope and Content Note
F3253:214(1-38) prints.
file F3253:214
Youth Authority
Scope and Content Note
F3253:214(1-47) negatives.
General Office Buildings--Berkeley, Public Health
file F3253:218
Office Building(1944)(1954)
Scope and Content Note
F3253:218(1-17) prints.
file F3253:218
Office Building
Scope and Content Note
F3253:218(18-24) negatives.
General Office Buildings--Los Angeles(1915-1959)
file F3253:219
Office Building #1, Los Angeles State Normal School
Scope and Content Note
F3253:219(1-43) prints.
file F3253:219
Office Building #1, and University of California
Scope and Content Note
F3253:219(2-67) negatives.
file F3253:220
Office Building #1, and Los Angeles State Normal School
Scope and Content Note
F3253:220(1-38) prints.
file F3253:221
Office Building #1, and Miscellaneous
Scope and Content Note
F3253:221(1-36) prints.
file F3253:221a
Office Building #1
Scope and Content Note
F3253:221a(1-24) negatives.
file F3253:315
Office Building #1
Scope and Content Note
F3253:315(1) print, oversized.
file F3253:316
Office Building #1
Scope and Content Note
F3253:316(1) print, oversized.
General Office Buildings--Sacramento
file F3253:222
Agriculture
Scope and Content Note
F3253:222(1-2) prints, F3253:222(1-2) negatives.
file F3253:223
Business and Professions (Office Building #3)(1940)
Scope and Content Note
F3253:223(1-10) prints, F3253:223(11-14) negatives.
file F3253:224
California Highway Patrol(1951-1953)
Scope and Content Note
F3253:224(1-20) prints, F3253:224(20) negative.
file F3253:225
Education(1951-1952)
Scope and Content Note
F3253:225(1-15) prints, F3253:225(24-29) negatives.
file F3253:226
Education(1951-1952)
Scope and Content Note
F3253:226(1-32) prints, F3253:226(28-32) negatives.
file F3253:317
Education
Scope and Content Note
F3253:317(1-2) prints, oversized.
file F3253:227
Employment(1954-1956)
Scope and Content Note
F3253:227(1-80) prints, F3253:227(1-9) negatives.
file F3253:228
Employment(1954-1956)
Scope and Content Note
F3253:228(1-46) prints.
file F3253:229
Library and Courts (Office Building #2)(1927-1928)
Scope and Content Note
F3253:229(1-14) prints.
file F3253:318
Library and Courts (Office Building #2)(1927-1928)
Scope and Content Note
F3253:318(1-2) prints, super-oversized.
file F3253:230
Motor Vehicles(circa 1935)(1952-1961)
Scope and Content Note
F3253:230(1-26) prints, F3253:230(22-27) negatives.
file F3253:231
Motor Vehicles(circa 1935)(1952-1961)
Scope and Content Note
F3253:231(1-11) prints.
file F3253:319
Office Building #1 (Treasurer)
Scope and Content Note
F3253:319(1) print, super-oversized.
file F3253:232
Personnel(1955)
Scope and Content Note
F3253:232(1-32) prints, F3253:232(27-32) negatives.
file F3253:319a
Personnel(1955)
Scope and Content Note
F3253:319a(1)print, oversized.
file F3253:233
Public Works(1937-1961)
Scope and Content Note
F3253:233(1-11) prints, F3253:233(1-3) negatives.
file F3253:234
Public Works, Annex(1937-1961)
Scope and Content Note
F3253:234(1-57) prints, F3253:234(9-17) negatives.
file F3253:320
Retirement
Scope and Content Note
F3253:320(1-2) prints, oversized.
file F3253:235
State Capitol Exterior(circa 1930-1950)
Scope and Content Note
F3253:235(1-64) prints, F3253:235(1-37) negatives.
file F3253:235a
State Capitol Exterior
Scope and Content Note
F3253:235a(1-50) prints, F3253:235a(20-54) negatives.
file F3253:236
State Capitol Interior(1952)
Scope and Content Note
F3253:236(1-23) prints, F3253:236(1, 21) negatives.
file F3253:237
State Capitol Annex(1949-1952)
Scope and Content Note
F3253:237(1-32) prints, F3253:237(1-16) negatives.
file F3253:237a
State Capitol Annex(1949-1952)
Scope and Content Note
F3253:237a(1-18) prints.
file F3253:238
State Capitol Dome(1940)(1951-1953)
Scope and Content Note
F3253:238(1-51) prints, F3253:238(24, 52) negatives.
file F3253:321
State Capitol Rotunda
Scope and Content Note
F3253:321(1-2) prints, oversized.
file F3253:239
State Garage(1951)
Scope and Content Note
F3253:239(1-4) prints, F3253:239(4) negative.
file F3253:240
State Printing Plant(1923)(1953)
Scope and Content Note
F3253:240(1-16) prints, F3253:240(1) negative.
file F3253:322
State Printing Plant
Scope and Content Note
F3253:322(1-4) prints, oversized.
file F3253:241
Veterans Affairs(1956)
Scope and Content Note
F3253:241(1-34) prints, F3253:241(1-7) negatives.
General Office Buildings--Sacramento--Miscellaneous
file F3253:323
Capitol Planning--Downtown building site aerials and landscaping.
Scope and Content Note
F3253:323(1-9) prints, oversized.
file F3253:324
Capitol Planning--Downtown building site proposals.
Scope and Content Note
F3253:324(1-15) prints, oversized.
General Office Buildings--San Francisco
file F3253:243a
Industrial Relations and State Compensation Insurance Board(1957-1958)
Scope and Content Note
F3253:243a(1-46) prints.
file F3253:243b
Industrial Relations and State Compensation Insurance Board(1957-1958)
Scope and Content Note
F3253:243b(1-42) prints.
file F3253:242a
Miscellaneous(1915)(1955-1960)
Scope and Content Note
F3253:242a(1-47) prints, F3253:242a(48-53) negatives.
file F3253:242b
Miscellaneous(1915)(1955-1960)
Scope and Content Note
F3253:242b(1-56) prints, F3253:242b(6-56) negatives.
file F3253:242c
Various(1908)(1955)
Scope and Content Note
F3253:242c(5-25) prints, F3253:242c(1-11) negatives.
file F3253:242d
San Francisco Waterfront(1915-1920)(1951)
Scope and Content Note
F3253:242d(1-22) prints, F3253:242d(14-39) negatives.
file F3253:242e
Annex, McAllister Street
Scope and Content Note
F3253:242e(1-21) negatives.
file F3253:242f
Annex, McAllister Street
Scope and Content Note
F3253:242f(1-21) negatives.
file F3253:242g
Annex, McAllister Street
Scope and Content Note
F3253:242g(1-21) negatives.
file F3253:242h
Annex, McAllister Street
Scope and Content Note
F3253:242h(1-19) negatives.
file F3253:325
San Francisco State Building
Scope and Content Note
F3253:325(1) print, oversized.
file F3253:325a-b
San Francisco State Building
Scope and Content Note
F3253:325a(1) print, oversized, F3253:325b(1) print, oversized.
file F3253:247
Anson Boyd, State Architect(1956)
Scope and Content Note
F3253:247(1-19) prints.
file F3253:242i
Banks and Hospitals
Scope and Content Note
F3253:242i(1-10) prints, F3253:242i(1-12) negatives.
file F3253:326f
Bridges, American River, Sacramento
Scope and Content Note
F3253:326f(1-10) negatives.
file F3253:326g
Bridges, I Street, Sacramento
Scope and Content Note
F3253:326g(1-6) negatives.
file F3253:326h
Bridges, M Street, Sacramento(1935)
Scope and Content Note
F3253:326h(1-2) negatives.
file F3253:326d
Bridges, Northern California
Scope and Content Note
F3253:326d(1-3) negatives.
file F3253:326c
Bridges, Southern California
Scope and Content Note
F3253:326c(1-9) negatives.
file F3253:326b
Bridges, Tower, Sacramento (M Street)(1935)
Scope and Content Note
F3253:326b(1-61) prints, F3253:326b(1-61 negatives.
file F3253:242j
Fleishhacker Zoo, San Francisco
Scope and Content Note
F3253:242j(1-2) negatives.
file F3253:244f
Howard Hazen and Execution Chambers(1937-1938)
Scope and Content Note
F3253:244f(1-14) prints.
file F3253:326a
Long Beach Earthquake (1933)
Scope and Content Note
F3253:326a(1) print, F3253:326a(1-9) negatives.
file F3253:245a
Ralph Stackpole murals(1936)
Scope and Content Note
F3253:245a(1-8) prints.
file F3253:326e
Sacramento Valley Pumping Plants
Scope and Content Note
F3253:326e(1-4) negatives.
file F3253:244a, 244c-e, 245b, 246, 246a
Miscellaneous(circa 1900)(1939)(1951-1955)
Scope and Content Note
Prints: F3253:244c(13, 83), F3253:245b(1-31), F3253:246(10-32), F3253:246b(1-10); negatives: F3253:244a(1-34), F3253:244c(1-82),
F3253:244d(1-53), F3253:244e(1-36), F3253:246(1-9). Images include: various district agricultural associations (county fairs);
military barracks; flood on the Klamath River (1955); Lick Observatory (circa 1900); Tahoe Tavern, Lake Tahoe; San Bernardino
County Courthouse; Grant Hotel, San Diego (circa 1900); San Bernardino County Hospital (1951).
file F3253
noninclusive.
Scope and Content Note
Items removed from photograph collection and stored separately include: postcards, newspaper clippings, booklets, brochures,
and programs relating to various state building projects. See California State Archives online catalog MINERVA http://minerva.sos.ca.gov
for additional detail. (Box 35/1-8)