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
Sacramento, California
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/
 

Agriculture

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.
 

Corrections

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.
 

Education

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.
 

Employment

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.
 

Fish And Game

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.
 

Mental Hygiene

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.
 

Military-National Guard

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.
 

Motor Vehicles

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.
 

Public Works--Highways

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.
 

Veterans Affairs

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.
 

Youth Authority

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.
 

Miscellaneous

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).
 

Ephemera

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)