Register of the Clarence Cullimore Architectural History Archive AH.2015.001

Cullimore Architectural History Papers
Walter Stiern Library Archives and Special Collections 14 April 2015


Title: Clarence Cullimore Architectural History Archive
Identifier/Call Number: AH.2015.001
Contributing Institution: Walter Stiern Library Archives and Special Collections
Language of Material: English
Physical Description: 46.0 Linear feet
Date (inclusive): 1885 - 2014
Abstract: The Clarence Cullimore Architectural History Archive contains the papers of both Clarence Cullimore senior and junior. This collection spans approximately forty-six linear feet and included architectural renderings, blue prints, photostats, books, manuscripts, printing plates, watercolors, glass negatives, sketches, tracings, specifications, pay stubs, correspondence, photographs, post cards, and other various items.
creator: Cullimore, Clarence "Cully", Jr., 1926-2014
creator: Cullimore, Clarence C., 1885-1963

Biographical Note:

Clarence Cullimore, Sr. was born in Jacksonville, Illinois October 20, 1886. After graduating from Belmont Military Academy in 1905, he pursued a B.S. in Architecture at the University of California where he granduated in 1910. He obtained his Master of Architecture in 1942 from the University of Southern California. He entered the Army in 1917 in Company F, 361 Infantry commissioned as a First Lieutenant.
Licensed to practice architecture in 1927, Mr. Cullimore also taught architecture, drawing, and descriptive geometry at Kern County Union High School and Bakersfield College. He also had a passion for adobe architecture and construction and was considered an expert. Because of this expertise he published a number of magazine and newspaper articles on historic old adobe houses as well as the books Santa Barbara Adobes and Old Adobes of Forgotten Fort Tejon. The highlights of this collection include correspondence with state elected officials (including the Governor) to restore and preserve Fort Tejon as well as architectural drawings his students completed in his classes.
Clarence Cullimore, Jr. was born in Bakersfield on April 12, 1926. He attended local schools and graduated from Bakersfield High School. World War II interrupted his education but after his service in the Navy he pursued a Bachelor of Architecture degree at the University of Southern California. Cully’s career was dedicated to architecture. He spent twenty-seven years working for the State of California and three years as the Director of Building Safety in Stockton, California. Over the course of his career he designed buildings for the Department of Motor Vehicles and the Atascadero and San Mateo School Districts.
His legacy can be found, perhaps, in the area of historic preservation. Cully spent fifteen years as Executive Director of the California State Historical Building Advisory Board. His tenure resulted in the development and adoption of the California State Historical Building Code and remains in effect today. He was awarded for his work with the President’s Award from the California Preservation Foundation.

Scope and Contents:

This collection spans approximately forty-six linear feet and included architectural renderings, blue prints, photostats, books, manuscripts, printing plates, watercolors, glass negatives, sketches, tracings, specifications, pay stubs, correspondence, photographs, post cards, and other various items.

Conditions Governing Access:

Collection open for research, however, there are portions of this collection that have not yet been processed. Contact the archivist for more details.

Subjects and Indexing Terms

Architecture.
Bakersfield (Calif.)
Classical music
Kern County (Calif.)--History
Music.

 

Architectural Drawings 1926-1999

Language of Material: English
 

Clarence Cullimore, Sr., F.A.I.A.

 

Businesses

 

Kern County Farms Corporation Drawn by: EJS - CC; Traced by: C.C. 24 10 March 1928

Language of Material: English
Physical Description: 1 Sheet.
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Scale:

1/4", 1/2" = 1'

Subjects and Indexing Terms

Kern County Farms Corporation.
Businesses.
Box 58

Family Service Laundry 29 13 July 1926

creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Family Service Laundry.
 

Apartment Court for C.C. Drawn by C.C.; Traced by H.J. 35 7 April 1927

Language of Material: English
Physical Description: 1 Sheet
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1'

Subjects and Indexing Terms

Apartments.
 

Autocourt for G. Restituti, Bakersfield, California Drawn by C.C.; Traced by I.M.S. 131 13 April 1935

Language of Material: English
Physical Description: 2 Sheets
creator: Cullimore, Clarence C., 1885-1963

Type:

Blueprint.

Scale:

1/100"; 1/4", 1/2" = 3", 6", 1'

Note:

Specification Available.

Subjects and Indexing Terms

Restituti, G.
Motels.
 

Motel for Dr. and Mrs. C.A. Pierson, Santa Barbara, California Drawn by: C.C.; Traced by: C.C.Jr. 2005 15 December 1945

Language of Material: English
Physical Description: 2 Sheets (#2, #5).
Dimensions: 36" x 27.5"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/32" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
Motels.
Santa Barbara (Calif.)
 

Schools

Box 57

Arvin School District 28 1928

Language of Material: English
Drawer 1

School Building for Buttonwillow/Bowerbank School District Drawn by E.J.S.; Traced by C.C. 35 4 August 1928

Language of Material: English
Physical Description: 2 Sheet.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/8", 1/2" = 1'

Subjects and Indexing Terms

Buttonwillow School District.
Buttonwillow (Calif.)
Schools.
Box 57, Drawer 1

Fairfax School, Bakersfield, California Drawn by E.J.S.; Traced by C.C. 44 2 April 1929

Language of Material: English
Physical Description: 1 Sheet.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1" = 20'

Subjects and Indexing Terms

Fairfax School.
Schools.
Box 57

Tehachapi Grammar School 46 1929

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Tehachapi (Calif.)
 

Addition to Buttonwillow School District Drawn by C.C.; Traced by D.O. 50 17 June 1929

Language of Material: English
Physical Description: 7 Sheets.
Type: Blueprints and Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/8", 1/2" = 1'

Subjects and Indexing Terms

Buttonwillow School District.
Buttonwillow (Calif.)
Schools.
 

Addition to Shafter and McFarland High Schools Drawn by: E.J.S.; Traced by: C.B. 61 & 62 12 April 1930

Language of Material: English
Physical Description: 1 Sheet (#4).
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Blueprint.

Subjects and Indexing Terms

McFarland High School, McFarland (Calif.).
Shafter High School, Shafter (Calif.).
McFarland (Calif.)
Shafter (Calif.)
 

Addition to Shafter High School, Shafter, California Drawn by: E.J.S.; Traced by: E.J.S. 61 12 April 1930

Language of Material: English
Physical Description: 1 Sheet.
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/4", 1/2", 1/8", 1 1/2" = 1"

Type:

Blueprint.

Subjects and Indexing Terms

Shafter High School, Shafter (Calif.).
 

Proposed Plan for Grapevine School Drawn by C.C. NO DATE

Language of Material: English
Physical Description: 2 Sheets.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Grapevine School, Kern County (Calif.).
Schools.
 

Wasco Union Grammar School 24 May 1926

Language of Material: English
Physical Description: 11 Sheets
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Wasco Union Grammar School (Wasco, Calif.).
Schools.
Wasco (Calif.)
 

Miscelleanous Drawings

 

Sewage Tank NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 17.5" x 22.5"
creator: Cullimore, Clarence C., 1885-1963

Type:

Blueprint.
 

Fireplace Details, Ogden and Cullimore Drawn by: C.C. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 16" x 14.5"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1 1/2" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Ogden and Cullimore.
 

Kitchen NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 24.5" x 14"
creator: Cullimore, Clarence C., 1885-1963

Type:

Blueprint.
 

Elevations NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 31" x 26"
creator: Cullimore, Clarence C., 1885-1963

Type:

Blueprint.
 

Handrail Plan NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 12" x 22.5"
creator: Cullimore, Clarence C., 1885-1963

Type:

Blueprint.

Subjects and Indexing Terms

Ogden and Cullimore.
 

An Adobe House Drawn by C.C. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 18" x 12"
creator: Cullimore, Clarence C., 1885-1963

Scale:

Noted.

Type:

Pencil Drawing.

Subjects and Indexing Terms

Adobe houses
 

House Drawng by C.C. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 19" x 14"
creator: Cullimore, Clarence C., 1885-1963

Scale:

Noted.

Type:

Blueprint.
 

The I.H. Betts Residence, Visalia, California - Structural and Seismic Analysis by L.T. Evans, Structural Engineer. 17 March 1936

Language of Material: English
Physical Description: 1 Sheet.
creator: Evans, L.T.

Scale:

As shown.

Subjects and Indexing Terms

Betts, I.H.
Visalia (Calif.)
Box 81

Wasco Methodist Church 15 May 1945

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Wasco (Calif.)
 

Houses

Box 57, Box 60

Residence for Dr. and Mrs. McClain 49 1 December 1927

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

McClain, Dr.
Sunset and Pine (Bakersfield, Calif.)
 

Residence for Mr. and Mrs. E.B. Daniel, Bakersfield, California Drawn by C.C.; Traced by E.M.S. 172 15 August 1936

Language of Material: English
Physical Description: 2 Sheets.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Note:

Plans revised 3 September 1936.

Scale:

1/16", 1/4", 1/2" = 1'

Subjects and Indexing Terms

Daniel, Edward Buell
Bakersfield (Calif.)
 

Rendering for Dr. and Mrs. John J. Cawley Drawn by C.C. N.D.

Language of Material: English
Physical Description: 1 Sheet
Type: Rendering.
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Cawley, John J.
 

Residence for Mr. and Mrs. E.H. Clare, Alta Vista Drive, Bakersfield, California Drawn by C.C. 18 March 1925

Language of Material: English
Physical Description: 6 Sheets.
Type: Blueprint.
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Clare, E.H.
Alta Vista Drive, Bakersfield (Calif.)
 

Residence for Mr. and Mrs. A.C. Dimon, Addition to Residence Drawn by C.C. 24 February 1949

Language of Material: English
Physical Description: 1 Sheet.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1' 0"

Note:

Photographs available.

Subjects and Indexing Terms

Dimon, Asa C.
620 Holtby Road Bakersfield, California
Map-case 1, Drawer 4

The House of Mr. and Mrs. Lehman Drawn by C.C. 1 1 September 1927

Language of Material: English
Physical Description: 5 Sheets.
Type: Blueprint and Tracing.
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Mr., Lehman
Map-case 1, Drawer 4

Residence for Mr. and Mrs Leslie Robinson - Stockdale, California 22 15 February 1928

Language of Material: English
Physical Description: 7 Sheets.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4"

Type:

Tracing.

Subjects and Indexing Terms

Robinson, Leslie
Stockdale (Calif.)
Box 59

Residence for C.E. Pryor 32 3 November 1926

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Pryor, C.E.
Map-case 1, Drawer 5

Residence for Mr. and Mrs. W.A. Bohland - Lindsay, California Drawn by C.C.; Traced by R.H. 35 10 June 1927

Language of Material: English
Physical Description: 5 Sheets
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1'; 3/4" = 1' F.S.

Subjects and Indexing Terms

Bholand, W.A.
Map-case 1, Drawer 4

Residence for Mr. and Mrs. F.A. Eyraud, Bakersfield, California Drawn by C.C.; Traced by C.C. 39 9 September 1928

Language of Material: English
Physical Description: 1 Sheet.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/2" = 1'

Note:

Photograph Available.

Note:

Subjects and Indexing Terms

Eyraud, Firmin A., 1894-1954
30 Flower Bakersfield, California
Map-case 1, Drawer 4

Fireplace Details: Mr. and Mrs. Philo Jewett, Bakersfield, California Drawn by C.C.; Traced by C.C. 47 10 April 1929

Language of Material: English
Physical Description: 1 Sheet.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/2" = 1"

Subjects and Indexing Terms

Jewett, Edith M.
Jewett, Philo Landon, 1871-1940
Map-case 1, Drawer 4

Residence for Mr. and Mrs. A.B. Campbell - Morro Bay, California 48 9 May 1929

Language of Material: English
Physical Description: 5 Sheets.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/2" = 1'

Type:

Tracing

Subjects and Indexing Terms

Campbell, A.B.
Map-case 1, Drawer 5

Residence for Mr. and Mrs. Edmund Haberfeld, Bakersfield, California Drawn by C.C.; Traced by: D.O. 49 30 June 1929

Language of Material: English
Physical Description: 3 Sheets.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Note:

Specification available.

Scale:

1/2" = 1'

Subjects and Indexing Terms

Haberfelde, Edmund
Box 60, Map-case 1, Drawer 4

Residence for Mr. and Mrs. C.L. McLain, Sunset and Pine, Bakersfield, California Drawn by C.C.; Traced by E.J.S. 49 1 December 1927

Language of Material: English
Physical Description: 8 Sheets.
Type: Blueprints and Tracings.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/16", 1/2" = F.S.

Subjects and Indexing Terms

McLain, C.L.
Pine Street, Bakersfield (Calif.)
Sunset Avenue Bakersfield (Calif.)
Box 61

Residence for Mr. and Mrs. Lloyd Stroud Drawn by C.C.; Traced by C.C. 101 20 September 1930

Language of Material: English
Physical Description: 2 Sheets.
Dimensions: Tracing = 18" x 26"
creator: Cullimore, Clarence C., 1885-1963

Note:

See photographic print collection for 12 b/w photographic prints.

Scale:

1/4" = 1'

Type:

Tracing on card stock.

Subjects and Indexing Terms

Stroud, Lloyd
Box 62

Residence for Mr. and Mrs. Alfred Ames Drawn by C.C.; Traced by C.C. 103 15 March 1932

Language of Material: English
Physical Description: 8 Sheets
Type: Blueprint.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/16" = 1'

Subjects and Indexing Terms

Ames, Alfred
Box 63

Residence for Dr. Ernest G. Zimmer 108 1 September 1933

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Zimmer, Earnest G.
Box 64

Residence for Mrs. and Mrs. Campbell, Stockdale, Bakersfield, California Drawn by C.C. 109 15 February 1934

Language of Material: English
Physical Description: 3 Sheets
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/2", 3" = 1' 0"

Type:

Blueprints

Subjects and Indexing Terms

Campbell, A.B.
Map-case 1, Drawer 5

L.C. Mack - Bakersfield, California Drawn by C.C. 111 19 February 1934

Language of Material: English
Physical Description: 2 Sheets.
Dimensions: Tracing = 32" x 25"
creator: Cullimore, Clarence C., 1885-1963

Type:

Blueprints and Tracing.

Subjects and Indexing Terms

Mack, L.C.
Map-case 1, Drawer 5

Residence for Mr. and Mrs. H.G. Johnson, Morro Bay, California Drawn by C.C.; Traced by C.C. 117 21 June 1934

Language of Material: English
Physical Description: 1 Sheet.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/2" = 1'

Subjects and Indexing Terms

Johnson, H.G.
Morro Bay (Calif.)
Map-case 1, Drawer 6

Residence for Mr. and Mrs. Burum, 2917 21st Street, Bakersfield, California Drawn by C.C. 133 15 June 1935

Language of Material: English
Physical Description: 6 Sheets
creator: Cullimore, Clarence C., 1885-1963

Note:

Annotated.

Note:

Specification available.

Subjects and Indexing Terms

Burum, Rayford Y.
2917 21st Street Bakersfield, California
Box 65

Residence for Harold Schutt, Lindsay California 134 15 June 1935

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Schutt, Harold
Lindsay (Calif.)
Map-case 1, Drawer 6

Residence for Mr. and Mrs. R.N. Ball - Lindsay, California Drawn by C.C.; Traced by E.M.S. 135 22 June 1935

Language of Material: English
Physical Description: 3 Sheets
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/8", 1/16" = 1"

Subjects and Indexing Terms

Ball, R.N.
Lindsay (Calif.)
Map-case 1, Drawer 6

Residence for Mr. and Mrs. Cecil Chase, Bakersfield, California Drawn by: C.C.; Traced by: E.M.S. 136 30 June 1935

Language of Material: English
Physical Description: 1 Sheet.
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Blueprint.

Subjects and Indexing Terms

Chase, Cecil
Box 66

Residence for Clyde Stickler 137 1 August 1935

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Stickler, Clyde
Map-case 1, Drawer 6

Ann Ruefner 138 30 July 1935

Language of Material: English
Physical Description: #3 Sheet
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Ruefner, Ann
Map-case 1, Drawer 6

Residence for Mr. and Mrs. Summers, Bakersfield, California Drawn by C.C.; Traced by E.M.S. 139 15 August 1935

Language of Material: English
Physical Description: 2 Sheets.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/2" = 1'

Subjects and Indexing Terms

Summers, D.H.
Bakersfield (Calif.)
Map-case 1, Drawer 6, Box 67

Residence for Mr. and Mrs. C.P. Hopson, Bakersfield, California - Drawn by: C.C.; Traced by: T.M. 141 5 October 1935

Language of Material: English
Physical Description: 1 Sheet (#2). Second set in Box 67
Dimensions: 40" x 26"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/2" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Hopson, C.P.
Bakersfield (Calif.)
Map-case 1, Drawer 7

Residence for Keith McKee 21st Street, Bakersfield, California Drawn by C.C.; Traced by T.L.M. 150 20 March 1936

Language of Material: English
Physical Description: #7 Sheet plus 5 Sheets
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1'

Subjects and Indexing Terms

McKee, Keith
21st Street Bakersfield (Calif.)
Box 68

Residence for Mrs. and Mrs. James A. Booth - Bakersfield Drawn by C.C.; Traced by T.L.M. 151 7 December 1935

Language of Material: English
Physical Description: 2 Sheets
Type: Blueprint.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/2", 1/4", 1/6" = 1'

Subjects and Indexing Terms

Booth, James A.
Bakersfield (Calif.)
Map-case 1, Drawer 7

Residence for A.M. Thomas - Tipton California Drawn by: C.C.; Traced by C.C. 164 30 April 1936

Language of Material: English
Physical Description: 3 Sheets.
Dimensions: 38" x 24"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/2", 1/16" = 1' - 0"

Type:

Blueprints.

Subjects and Indexing Terms

Thomas, A.M.
Tipton (Calif.)
Box 69

Residence for Western Properties, McKittrick, California Drawn by C.C.; Traced by E.M.S. 167 30 May 1936

Language of Material: English
Physical Description: 1 Sheet.
Type: Blueprint.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/2", 3/4", 6" = 1' 0"

Subjects and Indexing Terms

Western Properties.
McKittrick (Calif.)
Box 70

Residence for Monroe Homer 170 20 June 1936

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Homer, Monroe
Map-case 1, Drawer 7

Residence for Dr. and Mrs. Carl W. Johnson, Taft, California Drawn by C.C.; Traced by E.M.S. 171 10 July 1936

Language of Material: English
Physical Description: 3 Sheets.
Type: Pencil drawing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/2", 3/4", 1 1/2", 6" = 1' 0"

Subjects and Indexing Terms

Johnson, Carl W.
Taft (Calif.)
Box 82

Residence for E.B. Daniel 172 15 August 1936

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Daniel, Edward Buell
Box 71

Residence for C.B. Vigario 187 16 March 1937

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Vigaro, C.B.
Map-case 1, Drawer 7

Residence for Mr. and Mrs. A.S. Goode, 625 Holtby Road - Bakersfield Drawn by C.C.; Traced by D.O. 190 31 July 1937

Language of Material: English
Physical Description: 3 Sheets.
Type: Blueprints.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4', 1/2" = 1' 0"

Subjects and Indexing Terms

Goode, A.S.
625 Holtby Road Bakersfield, California
Holtby Road, Bakersfield, California
Map-case 1, Drawer 8

Residence for Mr. and Mrs. Fugitt, Old River, Bakersfield, California Drawn by C.C; Traced by D.O. 205 20 February 1939

Language of Material: English
Physical Description: 4 Sheets.
Type: Blueprint.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1'

Note:

Specification available.

Subjects and Indexing Terms

Fugitt, G.C.
Old River, Bakersfield (Calif.)
Map-case 1, Drawer 8

Residence for Mr. and Mrs. G.C. Grant, Glendale, California Drawn by C.C.; Traced by D.O. 206 16 June 1939

Language of Material: English
Physical Description: 1 Sheet.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/2", 1", 3", 6" = 1' 0"

Subjects and Indexing Terms

Grant, G.C.
Glendale (Calif.)
Box 72

Residence for Walter Osborn 224 10 March 1941

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Osborn, Walter
Box 73, Map-case 1, Drawer 8

Elevations Dr. and Mrs. Earl E. Brown - Brentwood, California Drawn by C.C.; Traced by C.C. 546 15 September 1946

Language of Material: English
Physical Description: 4 Sheets (#3, 5, 9, 11 Sheet).
Type: Tracing and blueprint.
Dimensions: 35.5" x 25" (Blueprint).
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1 1/2" = 1' 0"

Subjects and Indexing Terms

Brown, Earl E.
Brentwood (Calif.)
Map-case 1, Drawer 8

Residence for Mr. and Mrs. Kenneth Graydon, Delano, California Drawn by C.C.; Traced by C.C.Jr. 701 18 February 1947

Language of Material: English
Physical Description: 12 Sheets.
Dimensions: 37" x 24", 38" x 26"
creator: Cullimore, Clarence C., 1885-1963

Type:

Blueprints and Tracings.

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
Graydon, Kenneth
Delano (Calif.)
Map-case 1, Drawer 8, Drawer 9

Residence for Mr. and Mrs. Oliver Peak, Porterville, California Drawn by C.C.; Traced by D.O. 703 31 July 1947

Language of Material: English
Physical Description: 6 Sheets, 1 Tracing, and 2 Renderings.
Type: Tracing and Blueprints.
Dimensions: Tracing = 27.5" x 17.5" | Renderings = 30" x 22"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/8" 1/2" = 1' 0"

Subjects and Indexing Terms

Peak, Oliver
Porterville (Calif.)
Woodville (Calif.)
Map-case 1, Drawer 9

Residence for Mr. and Mrs. Leo Wright, Bakersfield, California Drawn by C.C.; Traced by D.O. 704 15 April 1947

Language of Material: English
Physical Description: 11 Sheets.
Dimensions: 30" x 22"
Type: Blueprint and Tracings.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1' 0"

Subjects and Indexing Terms

Wright, Leo
Bakersfield (Calif.)
Map-case 1, Drawer 9

Residence for Mr. and Mrs. John K. Coker, Bakersfield, California Drawn by C.C.; Traced by: C.C.Jr 740 20 November 1949

Language of Material: English
Physical Description: 13 Sheets.
Type: Blueprint and Pencil drawing.
Dimensions: 38" x 27"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/8" = 1' 0"

Note:

"First design for Cully by Cully Jr."

Subjects and Indexing Terms

Coker, John
Cullimore, Clarence "Cully", Jr., 1926-2014
Panorama Drive, Bakersfield (Calif.)
Map-case 1, Drawer 9

Residence for Mr. and Mrs. C.W. Weller, Coalinga, California Drawn by C.C.; Traced by C.C.JR. 1001 4 August 1945

Language of Material: English
Physical Description: 1 Sheet.
Type: Blueprint.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1' 0"

Subjects and Indexing Terms

Weller, C.W.
Coalinga (Calif.)
Box 74, Box 75

Mr. and Mrs. Pat Colahon - Los Angeles Drawn by C.C.; Traced by D.O. 1228 30 June 1941

Language of Material: English
Physical Description: 9 Sheets
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 3/4", = 1' 0"

Subjects and Indexing Terms

Colahon, Pat
Los Angeles (Calif.)
Box 76

Residence for Mr. and Mrs. Fred Hopkins - Tulare, California Drawn by C.C.; Traced by D.O. 1229 15 August 1941

Language of Material: English
Physical Description: 3 Sheets
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1'

Note:

Specification available (Work no#226).

Subjects and Indexing Terms

Hopkins, Fred
Tulare (Calif.)
Box 77

Motel for Dr. and Mrs. Pierson, Santa Barbara, California 2005 15 December 1945

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Pierson, Dr.
Santa Monica (Calif.)
Box 78

Residence for Mr. and Mrs. J.W. Bucklen - Long Beach, California Drawn by C.C.; Traced by C.C. 2007 16 February 1946

Language of Material: English
Physical Description: 6 Sheets
Type: Blueprint.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1' 0"

Subjects and Indexing Terms

Bucklen, J.W.
Box 79

Residence for Mr. and Mrs. John E. Wright - Porterville, California Drawn by: C.C.; Traced by: C.C.Jr. 2008 11 March 1946

Language of Material: English
Physical Description: 4 Sheets. Tracing.
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/4" = 1'

Note:

Specification available.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Wright, John E.
Porterville (Calif.)
 

Residence for Mr. and Mrs. John E. Wright, Porterville, California 2008 NO DATE

Language of Material: English
Physical Description: 4 Sheets.
Type: Blueprint and Pencil Drawing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 3/4" = 1' 0"

Note:

Specification available.

Subjects and Indexing Terms

Wright, John E.
Porterville (Calif.)
 

Residence for Mr. and Mrs. J.B. Howell, Fullerton, California Drawn by: C.C.; Traced by: C.C.Jr. 2164 10 August 1945

Language of Material: English
Physical Description: #5 Sheets.
Dimensions: 29" x 19.5"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/2", 3/4" = 1' - 0"

Type:

Blueprint.

Note:

Specification available.

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
Howell, J.B.
Fullerton (Calif.)
Box 80

Mr. and Mrs. B.G. Rooke - Lindsay, California Drawn by C.C.; Traced by D.O. 2165 1 September 1945

Language of Material: English
Physical Description: 3 Sheets.
Type: Tracing.
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/2", 3/4", 1" = 1'

Subjects and Indexing Terms

Rooke, B.G.
Lindsay (Calif.)
 

Clarence Cullimore, Jr., A.I.A.

 

Businesses

 

Rough Preliminary Office Building - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 22.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/4" = 1' - 0"

Type:

Preliminary sketch.

Subjects and Indexing Terms

Office buildings.
 

Rough Preliminary - Casserd Apartments - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 16"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1" = 4'

Type:

Tracing.

Subjects and Indexing Terms

Casserd Apartments.
Apartments.
 

Perspective - Garden Studio and Commercial for Berendsen, Pearson, and Stafford. Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 3 Sheets.
Dimensions: 37.5" x 28"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4", 1/16" = 1' - 0"

Type:

Rendering and plans.
 

Preliminary Drawing Office Building for M.G.D. 19 January 1955

Language of Material: English
Physical Description: 5 Sheets.
Dimensions: 36" x 18.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

Businesses.
Office buildings.
 

Preliminary Drawing 1st Dev. Step Office Building - Drawn by: C.C.Jr. 19 January 1955

Language of Material: English
Physical Description: 6 Sheets.
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Subjects and Indexing Terms

Businesses.
Office buildings.
 

San Jose Offices for Penn Mutual Life Insurance Company - Drawn by: C.C.Jr. 5413 8 March 1954

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 24.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/16" = 1' - 0"

Type:

Positive blueprint.

Subjects and Indexing Terms

Penn Mutual LIfe Insurance Company.
Businesses.
 

Office for Dr. James J. McNearny, M.D. - Tulare, California 5520 17 February 1956

Language of Material: English
Physical Description: 6 Sheets.
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Blueprints.

Note:

Includes specifications.

Subjects and Indexing Terms

Businesses.
Office buildings.
Tulare (Calif.)
 

Preliminary Drawing Scheme #1 Complete Development - Drawn by: C.C.Jr. 19 January 1955

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 33.5 x 17.5"
creator: Cullimore, Clarence C., 1885-1963

Scale:

3/32" = 1' - 0"

Type:

Positive Blueprint.

Subjects and Indexing Terms

Businesses.
 

Churches

 

Proposed Baptist Church Bay @ Minalto, Palo Alto, California - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 26.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Rendering.

Subjects and Indexing Terms

Church architecture--California--Palo Alto
Churches
Palo Alto (Calif.)
 

Ravenwood Baptist Church - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 2 Sheets.
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Subjects and Indexing Terms

Churches
 

Free Methodist Church - Bakersfield, California. Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 27.5" x 10.5"
creator: Cullimore, Clarence C., 1885-1963

Type:

Rendering.

Subjects and Indexing Terms

Churches
 

Front Elevation for Contemporary Gothic Church - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 25"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1" = 8' - 0"

Type:

Sketch.

Subjects and Indexing Terms

Churches
 

Church of Christ - Barstow, California Drawn by: C.C.Jr. 5461 14 September 1954

Language of Material: English
Physical Description: 2 Sheets.
Dimensions: 35" x 24"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/2" = 1'

Type:

Tracing.

Subjects and Indexing Terms

Church architecture--California--Barstow
Churches
 

Houses

 

Addition to Residence for Bernard J. Plescher, San Mateo, California Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 22.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

Plescher, Bernard J.
3733 Branson Drive, San Mateo, California
 

Mountain Cabin for Mr. and Mrs. H.E. Darby - Drawn by: C.C.Jr. 5-2987 8 March 1953

Language of Material: English
Physical Description: 2 Sheets.
Dimensions: 36" x 25"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/4" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Darby, H.E.
La Jolla (Calif.)
 

Addition to Residence for Mr. and Mrs. Tindall Cashion - Drawn by: C.C.Jr. 5 April 1954

Language of Material: English
Physical Description: 1 Sheet (#4).
Dimensions: 36" x 21"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

Cashion, Tindall
San Mateo (Calif.)
 

House Floor Plan 1376 Square Feet - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 35" x 23"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.
 

House Plan - 'The Compact 1248 sq ft" - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 35" x 25"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.
 

Unknown House - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 15" x 20"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Sketch.
 

Addition to Residence Cullimore - Drawn by C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

Noted.

Type:

Tracing.
 

Schools

 

San Mateo Elementary School 5352 1 April 1954

Language of Material: English
Physical Description: 11 Sheets
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Subjects and Indexing Terms

San Mateo Elementary School.
 

San Mateo Elementary School District Drawn by: C.C.Jr. 5352 14 September 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 24.5" x 36"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1" = 8'

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
3730 Branson Drive, San Mateo, California
San Mateo (Calif.)
Schools.
 

San Mateo Elementary School District Drawn by: C.C.Jr. 5352 28 September 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 41.5" x 25"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1" - 8'

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
3730 Branson Drive, San Mateo, California
San Mateo (Calif.)
Schools.
 

Administration Building - Heating Preliminary - San Mateo Elementary School District, San Mateo, California Drawn by: C.C.Jr. 5352 6 October 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36.5" x 24.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1" = 8' - 0"

Type:

Sepia Diazo Print.

Note:

"Obsolete to be Rep. 10/30/53."

Subjects and Indexing Terms

San Mateo Elementary School.
3730 Branson Drive, San Mateo, California
San Mateo (Calif.)
Schools.
 

Administration Building - San Mateo Elementary School District, San Mateo, California Drawn by: C.C.Jr. 5352 15 October 1953

Language of Material: English
Physical Description: 2 Sheets.
Dimensions: 36" x 24"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1" = 8' - 0"

Type:

Positive Blueprint.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
Schools.
 

Administration Building - San Mateo Elementary School District, San Mateo, California Drawn by: C.C.Jr. 5352 1 December 1953

Language of Material: English
Physical Description: 1 Sheet. Revised 12/8/1953
Dimensions: 36" x 25"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/8" = 1' - 0"

Type:

Positive Blueprint.

Subjects and Indexing Terms

San Mateo Elementary School.
3730 Branson Drive, San Mateo, California
San Mateo (Calif.)
Schools.
 

Roof and Plot Plan - San Mateo Elementary School District, San Mateo, California 5352 21 January 1954

Language of Material: English
Physical Description: 1 Sheet (A-1).
Dimensions: 35" x 24"
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/8" = 1' -0" and as noted.

Type:

Blueprint.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
Schools.
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. East/West Exterior Wall Details. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (A7).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

Noted.

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Interior Wall Details. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (A8).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

3" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Horizontal Sections. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (A9).
Dimension: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Miscelleanous Details. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (A10).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Electrical. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (E1).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Electrical. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (E2).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Motor Control Wiring Diagram. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (E3).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1 1/2" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Detail-Heater Room. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (M2).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Pipes/Trenches Location 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (S1).
Dimensions: 36" x 25.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (S4).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Roof. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (S5).
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

Noted.

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Administration Building - San Mateo Elementary School District, San Mateo, California - Drawn by: C.C.Jr. Partial Slab Detail. 5352 1 March 1954

Language of Material: English
Physical Description: 1 Sheet (S6)
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

Noted.

Type:

Tracing.

Subjects and Indexing Terms

San Mateo Elementary School.
San Mateo (Calif.)
 

Perspective - Typical School Plan - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 3 Sheets.
Dimensions: 24" x 24"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Rendering.

Subjects and Indexing Terms

Schools.
 

Proto Type P-1 Portable Classroom - Drawn by: C.C.Jr. 5611 1 October 1956

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 35.5" x 25"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

Schools.
 

Miscelleanous Drawings

 

Incomplete Plan for Design Study - El Camino Real, San Mateo, California 10 March 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 30" x 20"

Scale:

1" = 50'

Type:

Positive Blueprint.

Subjects and Indexing Terms

El Camino Real (Calif.)
San Mateo (Calif.)
 

Incomplete Plan for Design Study - El Camino Real, San Mateo, California 10 March 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 34" x 22"

Scale:

1" = 50'

Subjects and Indexing Terms

El Camino Real (Calif.)
San Mateo (Calif.)
 

Unknown Tracing Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 41.5" x 25"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.
 

Research on a 10,000 Book Library Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 31" x 41"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/16" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Libraries
 

Misc. Pencil Sketch - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 22.5" x 24"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Pencil sketch.
 

Misc. Pencil Sketch - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 14"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Pencil sketch.
 

Concept Drawings. NO DATE

Language of Material: English
Physical Description: 5 Sheets.
Dimensions: 36" x 24.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Ink tracing.
 

Group #1 Community Layout NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 40.5" x 29.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Concept drawing.
 

Garden Shelter for Chester Krieger - Drawn by: C.C.Jr. 5495 10 May 1954

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 36" x 23.5"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Scale:

1/8" = 1' - 0"

Type:

Positive blueprint.
 

Pioneer Museum - Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 23" x 22"
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Type:

Tracing.

Subjects and Indexing Terms

Pioneer Museum.
 

Unknown Floor Plan NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 18.5" x 16.5"
creator: Cullimore, Clarence C., 1885-1963

Scale:

Noted.

Type:

Concept Sketch.
 

"Arch 54b Final." Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 4 Sheets.
Dimensions: 22.5" x 17.5"
creator: Cullimore, Clarence C., 1885-1963
 

Rendering: San Mateo Village Community Hall. Drawn by: C.C.Jr. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 22" x 15.5"
creator: Cullimore, Clarence C., 1885-1963

Type:

Rendering.

Subjects and Indexing Terms

San Mateo (Calif.)
 

Drawings by Other Architects.

 

Irwin, Leslie - Southwest School, San Bruno Park Elementary School District, San Bruno, California NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 40" x 27"
creator: Irwin, Leslie

Scale:

1" = 40'

Type:

Blueprint.

Subjects and Indexing Terms

San Bruno Park Elementary School District, San Bruno (Calif.).
San Bruno (Calif.)
 

Cafe Building for Kern County Airport at Bakersfield, California 53 12 October 1929

Language of Material: English
Physical Description: 2 Sheets
creator: Symmes , Edward J.

Scale:

1/4" - 3/4"

Type:

Blueprint

Subjects and Indexing Terms

Kern County Airport.
 

Biggar, Charles - Academic Building for the Kern County Union High School District Drawn by: C.H. Biggar. 2 June 1924

Language of Material: English
creator: Biggar, Charles, 1882-1946

Type:

Blueprint.

Subjects and Indexing Terms

Kern County Union High School. (Bakersfield, Calif.).
 

Schmidt, Van Lee. Conversion and New Construction for 135th Street School, Gardena, California prepared for Board of Education, Los Angeles. Drawn by: R.R. 531 19 April 1953

Language of Material: English
Physical Description: 3 Sheets.
Dimensions: 36" x 24"
creator: Schmidt, Van Lee

Scale:

1 1/2" = 1' - 0"

Type:

Blueprint.

Note:

This set of blueprints was found with the student drawings.

Subjects and Indexing Terms

135th Street School (Gardena, Calif.)
 

McCoy, Ernest - Auditorium for Arvin High School, Arvin, California. 12 January 1954

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 42" x 27"
creator: McCoy, Ernest L., Architect

Type:

Positive Blueprint.

Subjects and Indexing Terms

Arvin High School, Arvin (Calif.).
Arvin (Calif.)
Auditoriums.
 

Drawings by Students of Cullimore.

 

Floor Plan and Rendering NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 23.5' x 18.5"

Type:

Ink Tracing.

Subjects and Indexing Terms

Bakersfield High School.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Six Room Residence fro Mr. and Mrs. E. Dubal. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 22" x 17"
creator: Dubal, Lawrence

Scale:

1/4" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Fairfax High School (Los Angeles, Calif.)
Student Drawings
 

Unknown Student Drawing. NO DATE

Language of Material: English
Physical Description: 3 Sheets.

Type:

Tracings.

Subjects and Indexing Terms

Bakersfield High School.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Unknown Student Drawing. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 22.5" x 17"

Scale:

1/8" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Bakersfield High School.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Floor Plan. NO DATE

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 14" x 11"
creator: Horack, Larry

Type:

Negative Photostat Print.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Contemporary House. February 1952

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 24" x 19"
creator: Hannens, Bill

Scale:

1/8" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Bakersfield High School.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Ultra Modern House. 18 April 1952

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 22" x 17"
creator: Phillips, Roger

Scale:

Noted.

Type:

Tracing.

Subjects and Indexing Terms

Bakersfield High School.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Six Room Residence for Mr. and Mrs. Douglass Williams. 26 May 1952

Language of Material: English
Physical Description: 1 Sheet (#2).
creator: Williams, Douglass

Scale:

1/4" = 1' -0"

Type:

Positive Blueprint.

Subjects and Indexing Terms

John C. Fremont High School (Los Angeles, Calif.)
Student Drawings
 

Ultra Modern House. February 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 15.5" x 11.5"
creator: Trivitt, Sam

Scale:

1/4" = 1' - 0"

Type:

Negative Photostat Print.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
Box 84

Residence for Mr. and Mrs. Dave Cross - Floor Plan. 7 17 February 1953

Language of Material: English
Physical Description: 2 Sheets.
creator: Cross, Dave

Subjects and Indexing Terms

Bakersfield High School.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for Mr. and Mrs. John Rose. 11 24 March 1953

Language of Material: English
Physical Description: 2 Sheets.
Dimensions: 26" x 19.5"
creator: Choy, Clayton

Scale:

1/8" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Rose, John
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for Mr. and Mrs. R.C. Coe - Floor Plan. 22 April 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 18 3/4" x 11 3/8"
creator: Bien, A.

Scale:

1/4" - 1' - 0"

Type:

Negative Photostat Print.

Subjects and Indexing Terms

Coe, R.C.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
Box 85

Residence for Mr. and Mrs. John Rose. 11 6 May 1953

Language of Material: English
Physical Description: 2 Sheets.
Dimensions: 26" x 19.5"
creator: Choy, Clayton

Scale:

1/8" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Rose, John
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for Mr. and Mrs. Edward Bien, Plot Plan. 711 7 May 1953

Language of Material: English
Physical Description: 7 Sheets.
Dimensions: 38" x 24"
creator: Bien, Fred

Scale:

1/8", 1/4", 3/4" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Bakersfield High School.
Bien, Edward
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
Box 83

Residence for Mr. and Mrs. E. Bien. 7 3 November 1953

Language of Material: English
Physical Description: 3 Sheets.
Dimensions: 23.5" x 18.5"
creator: Bien, Fred

Scale:

1/8", 1/4", 1" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Bakersfield High School.
Bien, Edward
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
Box 87

Residence for Mr. and Mrs. A.B. Clarke. 18 10 September 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 23" x 18"
creator: Lum, Francine

Scale:

1/8" - 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Clarke, A.B.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
Box 87

Residence for Mr. and Mrs. A.B. Clarke. 18 23 October 1953

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 23" x 18"
creator: Lum, Francine

Scale:

1/8" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Clarke, A.B.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for Mr. and Mrs. Lawrence Choy - Foundation Plan. 7 27 October 1953

Language of Material: English
Physical Description: 1 Sheet (#2).
Dimensions: 24" x 19.5"
creator: Choy, Clayton

Scale:

1/2", 1/8" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Choy, Lawrence
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for Mr. and Mrs. Lawrence Choy. Drawn by: Clayton Choy. 10 November 1953

Language of Material: English
Physical Description: 2 Sheets.
Dimensions: 24.5" x 19.5"
creator: Choy, Clayton

Scale:

1/4", 1/8" = 1' - 0"

Type:

Blueprints.

Subjects and Indexing Terms

Bakersfield High School.
Choy, Lawrence
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for Mr. and Mrs. Lawrence Choy. 7 24 November 1953

Language of Material: English
Physical Description: 3 Sheets.
Dimensions: 24.5" x 19"
creator: Choy, Clayton

Scale:

1/4", 1/8" - 1' - 0"

Type:

Blueprint and Tracing.

Subjects and Indexing Terms

Choy, Lawrence
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for Mr. and Mrs. Lawrence Choy - Air Conditioner. 7 5 January 1954

Language of Material: English
Physical Description: 1 Sheet (#7).
Dimensions: 24.5" x 18.5"
creator: Choy, Clayton

Scale:

1/8", 1/2" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Choy, Lawrence
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for Mr. and Mrs. A.B. Clarke, Roof Plan. 18 9 January 1954

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 23.5" x 18"
creator: Lum, Francine

Scale:

1/8" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Bakersfield High School.
Clarke, A.B.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
Box 83

Residence for Mr. and Mrs. E. Bien. 7 26 January 1954

Language of Material: English
Physical Description: 4 Sheets.
Dimensions: 23.5" x 18.5"
creator: Bien, Fred

Scale:

1/4", 1/8", 1/2", 1', 3' = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Bakersfield High School.
Bien, Edward
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Residence for C.H. Reynolds. 13 1 March 1954

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 25.5" x 19.5"
creator: Reynolds, Bud

Scale:

1/8" = 1' - 0"

Type:

Blueprint.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Reynolds, C.H.
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Two Bedroom House. 31 January 1955

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 22" x 17"
creator: Canteie, Frank
creator: Cullimore, Clarence C., 1885-1963

Scale:

1/4" = 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Bakersfield High School.
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

Two Bedroom. 11 February 1955

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 19.5" x 16.5"
creator: Cavagnaro, John

Type:

Tracing.

Subjects and Indexing Terms

Bakersfield High School.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
 

House Elevations. 11 February 1955

Language of Material: English
Physical Description: 1 Sheet.
Dimensions: 22" x 17"
creator: Castles, Ken

Scale:

1/4" - 1' - 0"

Type:

Tracing.

Subjects and Indexing Terms

Bakersfield High School.
Cullimore, Clarence C., 1885-1963
Bakersfield High School (Bakersfield, Calif.).
Student Drawings
Box 1

Kern County Musical Association

Language of Material: English
 

Documents

 

Programs 1938-1942

Language of Material: English
 

General Platoff's Don Cossack Choir and Dancers World Tour 1938-1939

Language of Material: English
Dimensions: 21.5cm x 28cm

Number of Pages:

16
 

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Josef Hofmann Pianist (3 copies) 16 February 1939

Language of Material: English
Dimensions: 24.1cm x 15.9cm

Number Pages:

4

Subjects and Indexing Terms

Hofmann, Josef, 1876-1957
 

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Yehudi Menuhin, Violinist 18 October 1939

Language of Material: English
Dimensions: 24.1cm x 15.9

Number of Pages:

4

Note:

Hendrik Endt at the Piano

Subjects and Indexing Terms

Menuhin, Yehudi, 1916-1999
 

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Kirsten Flagstad, Soprano (3 copies) 13 November 1939

Language of Material: English
Dimensions: 24.1cm x 15.9cm

Number of Pages:

4

Note:

Edwin McArthur at the Piano

Note:

Autographed

Subjects and Indexing Terms

Flagstad, Kirsten, 1895-1962
 

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Artur Rubinstein, Pianist 26 January 1940

Language of Material: English
Dimensions: 24.1cm by 15.9cm

Number of Pages:

4

Subjects and Indexing Terms

Rubenstein, Artur
 

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Metropolitan Quartet - Rose Bampton, soprano, Kathryn Meisle, contralto, Charles Kullman, tenor, Robert Weede, baritone, Stuart Ross at the piano 15 October 1941

Language of Material: English
Dimensions: 24.1cm x 15.9cm

Number of Pages:

4

Subjects and Indexing Terms

Bampton, Rose, 1907-2007
Kullman, Charles, 1903-1983
Meisle, Kathryn
Ross, Stuart
Weede, Robert, 1903-1972
 

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: The New Salzedo Concert Ensemble - Carlo Salzedo (Harpist), Majorie Call Salzedo (Harpist), Ruth Freeman (Flutist), and Ana Drittell (Cellist) 29 March 1944

Language of Material: English
Dimensions note: 24cm X15.8cm

Number of pages:

4
 

Fox Theater Bakersfield California / The Kern County Musical Association Presents by Arrangement with L.E. Brehymer: Isaac Stern (Violinist) Assisted by Alexander Zakin at the piano 28 March 1945

Language of Material: English
Dimensions note: 25.4cm X 15.9cm

Number of pages:

1
 

Kern County Musical Association, Inc. Presents (By arrangement with L. E. Behymer): Bidu Sayo (Leading Soprano, Metripolitan Opera Association), Milne Charnley at the Piano (2 copies) 13 November 1940

Language of Material: English
Dimensions note: 31.5cm X 12.6cm

Number of pages:

1
 

Kern County Musical Association Five-Star Attractions 1941-42 Concert Series at Fox Theater 1941-1942

Language of Material: English
Dimensions: 23.6cm x 15.6cm

Number of Pages:

18
 

Kern County Musical Association Presents (By Arrangement with L.E. Behymer: Jarmila Novotna soprano, Metropolitan Opera Company; Assisted by Robert Turner, Pianist and John Molinari, Accordionist 30 October 1946

Language of Material: English
Dimensions: 34cm x 14cm

Number of Pages:

1

Subjects and Indexing Terms

Molinari, John, 1912-1989
Novotná, Jarmila, 1907-1994
Turner, Robert, 1914-2001
 

The Kern County Musical Association Presents: Kirsten Flagstad, Soprano; Wolfgang Martin at the Piano (2 copies) 16 October 1950

Language of Material: English
Dimensions: 24.1cm x 15.9cm

Number of Pages:

4

Subjects and Indexing Terms

Flagstad, Kirsten, 1895-1962
Wolfgang, Martin
 

The Kern County Musical Association, Inc. Presents: Robert Shaw Chorale and Orchestra; Director, Robert Shaw 23 November 1951

Language of Material: English
Dimensions: 26.1cm x 15.9cm

Number of Pages:

4

Subjects and Indexing Terms

Shaw, Robert
 

Kern County Musical Association, Inc. Presents: First Piano Quartet 4 March 1952

Language of Material: English
Dimensions note: 25.4cm X 16.6cm

Number of pages:

4
 

Kern County Musical Association, Inc. Presents Oscar Levant (3 copies) 7 May 1952

Language of Material: English
Dimensions note: 25.4cm x 16.6cm

Number of pages:

4
 

The Kern County Musical Association, Inc. Presents: Solomon (2 copies) 27 January 1953

Language of Material: English
Dimensions: 25.4cm x 16.5cm

Number of Pages:

4

Subjects and Indexing Terms

Cutner, Solomon, 1902-1988
 

Kern County Musical Association, Inc. Presents Lily Pons 28 March 1953

Language of Material: English
Dimensions: 25.4cm x 16.6cm

Number of Pages:

4
 

The Kern County Musical Association, Inc. Presents: Licia Albanese and David Poleri 4 November 1953

Language of Material: English
Dimensions: 25.3cm x 16.7cm

Number of Pages:

4

Subjects and Indexing Terms

Albanese, Licia
Poleri, David
 

Kern County Musical Association, Inc. Presents George London Brass Baritone, and Leo Taubman at the Piano 13 February 1954

Language of Material: English
Dimensions Note: 25.4cm x 16.6cm

Number of Pages:

4
 

Kern County Musical Association, Inc. Presents Gina Bachauer, Pianist 10 March 1954

Language of Material: English
Dimensions note: 25.4cm x 16.6cm

Number of Pages

4
 

The Kern County Musical Association, Inc. Presents: The Roger Wagner Chorale and Chamber Orchestra; Roger Wagner, Conductor with Toscha Seidel, Concerntmaster and Soloists 10 November 1954

Language of Material: English
Dimensions: 24.1cm x 15.9cm

Number of Pages:

4

Subjects and Indexing Terms

Toscha Seidel, 1899-1962
Wagner, Roger, 1914-1992
 

The Kern County Musical Association, Inc. Presents: Dorothy Warenskjold (Prounounced War-en-SHOWLD) Soprano San Francisco Opera Company; Jack Crossan at the Piano 12 January 1955

Language of Material: English
Dimensions: 24.2cm x 15.9cm

Number of Pages:

4

Subjects and Indexing Terms

Crossan, Jack Richard
Warenskjold, Dorothy
 

The Lobero Theatre Foundation Presents: (By arrangement with L. E. Behymer) Leonard Pennario, Pianist 16 July 1946

Language of Material: English
Dimensions note: 22.8cm X 15.2cm

Number of pages:

4
 

London's Festival Ballet 18 December 1954

Language of Material: English
Dimensions: 23.1cm x 15cm

Number of Pages:

2 (front and back)

Subjects and Indexing Terms

Braunsweg, Julian, ( ), 1897-1978
Briansky, Oleg
Dolin, Anton, 1904-1983
John Gilpin, 1930-1983
Kovach, Nora, 1931-2009
Krassovska, Natalie, 1918-2005
Landa, Anita
Polajenko, Nicholas, ( )
Rabovsky, Istvan, 1930-
Toumanova, Tamara, 1919-1996
Verdy, Violette, 1933-
 

Newspaper Clippings

 

Board Selects Officials Kern Musical Group from the Bakersfield Californian page 13 10 March 1938

Language of Material: English
 

Albert Spalding Given Big Ovation at Concert at Fox by Mae Saunders Bakersfield Californian 21 January 1939

Language of Material: English
 

Correspondence 1938-1953

Language of Material: English
 

Letter from L.E. Behymer, Behymer Concert Courses to Clarence Cullimore 18 February 1938

Language of Material: English
 

Letter from Clarence Cullimore to Jack Salter, Columbia Concerts Corporation 3 February 1939

Language of Material: English
 

Letter from Eleanor Pinkham, Business Secretary Behymer Concert Courses to Clarence Cullimore 6 March 1939

Language of Material: English
 

Letter from Ruby M. Binsell, Stockton Musical Club to Clarence Cullimore 7 December 1939

Language of Material: English
 

Letter from M. Norton, Columbia Concerts Corporation to Charles Tracy 4 October 1940

Language of Material: English
 

Letter from Grace Bird, Secretary Kern County Musical Association to Clarence Cullimore 27 April 1943

Language of Material: English
 

Letter from Frank Hornkohl, President Kern County Musical Association soliciting membership 20 February 1948

Language of Material: English

Note:

A portion of a manuscript is handwritten on the back.
 

Letter from Alice Taylor Manager Southern California Symphony Association to Clarence Cullimore 20 January 1953

Language of Material: English
 

Letter from Alice Taylor to Clarence Cullimore, Sr. 9 April 1953

Language of Material: English
 

Miscellaneous Ephemera

 

Alfred Mirovitch Eminent Pianist-Master Teacher promotional flyer NO DATE

Language of Material: English

Subjects and Indexing Terms

Mirovitch, Alfred, 1884-1959
 

Suzanne Sten Mezzo~Soprano promotional flyer NO DATE

Language of Material: English

Subjects and Indexing Terms

Sten, Suzanne, 1908-1995
 

Internationally Famous Russian Duo-Pianists Vronsky and Babin promotional flyer NO DATE

Language of Material: English

Subjects and Indexing Terms

Babin, Victor, 1908-1972
Vronsky, Vitya, 1909-1992
 

Richard Crooks promotional poster 18 January 1936

Language of Material: English
Dimensions: 58.5cm x 43cm

Subjects and Indexing Terms

Crooks, Richard, 1900-1972
 

Bakersfield Californian receipt for letterheads and envelopes 21 February 1939

Language of Material: English
 

Preliminary List of Artists Season 1939-1940 1939-1940

Language of Material: English
 

Seating Chart for Harvey Auditorium - Kern County Musical Association 1951-52 Season (2 copies) 1951-1952

Language of Material: English
 

Kern County Musical Association, Inc.: Annual Treasurer's Statement 2 July 1952

Language of Material: English
 

Available Artists for Pacific Coast- Season 1952-53 - National Concert and Artists Corporation 1952-1953

Language of Material: English
 

Columbia Artists Management, Inc. Preliminary Availability List Pacific Coast Season 1953-1954 1953-1954

Language of Material: English
 

An Announcement - Greek Theatre NO DATE

Language of Material: English
 

Advertisement Bills 1949-1955

Language of Material: English
 

The Kern County Musical Association: Lily Pons, Albert Spalding, Igor Gorin, and Josef Hofmann 1938-39

Language of Material: English
Dimensions: 28cm x 21.6cm

Subjects and Indexing Terms

Gorin, Igor, 1904-1982
Hofmann, Josef, 1876-1957
Pons, Lily, 1898-1976
Spalding, Albert, 1888-1953
 

1943-1944 Series of Kern County Musical Association, Inc. Four Unforgettable Events 1943-44

Language of Material: English
Dimensions: 27.9cm x 21.7cm

Number of Pages:

1

Subjects and Indexing Terms

Carlos Salzedo, 1885-1961
Crooks, Richard, 1900-1972
Gorin, Igor, 1904-1982
Martini, Nino, 1905-1976
Olheim, Helen, 1905-1992
Traubel, Helen, 1899-1972
Tuminia, Josephine
 

1950-51 Kern County Musical Association Presents: Concert Lineup 1950-51

Language of Material: English
Dimensions: 34cm x 22.9cm

Number of Pages:

1

Subjects and Indexing Terms

Flagstad, Kirsten, 1895-1962
Los Angeles Philarmonic Orchestra.
Maria, Ana
Rubenstein, Artur
Tossy Spivakovsky, 1907-1998
Wallenstein, Alfred, 1898-1983
 

National Concert and Artists Corporation Viennese Ballet Ensemble 1949-50

Language of Material: English
Dimensions: 28cm x 21.5cm
 

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1949-50) 1949-1950

Language of Material: English
Dimensions note: 8 1/2" X 11"

Number of pages:

1
 

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1950-51) 1950-1951

Language of Material: English
 

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1952-53) 1952-1953

Language of Material: English
 

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1953-54) (3 copies) 1953-1954

Language of Material: English
 

National Concert and Artists Corporation Preliminary List Available for Pacific Coast (Season 1954-55) 1954-1955

Language of Material: English
 

Essays

 

"Music and Drama In Bakersfield Fifty Years Ago." Excerpts from an address by L.E. Behymer before the Kern County Historical Society. 15 November 1944

Language of Material: English
 

Photographs

 

Unknown Photograph NO DATE

 

Unknown Photograph NO DATE

 

Nino Martini 1929

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Martini, Nino, 1905-1976
 

Miguel Sandoval 1939

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Sandoval, Miguel, 1903-1953
 

Albert Spalding (2 copies) c1939

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Spalding, Albert, 1888-1953
 

Albert Spalding NO DATE

Subjects and Indexing Terms

Spalding, Albert, 1888-1953
 

Josef Hofmann 16 February 1939

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Hofmann, Josef, 1876-1957
 

Josef Hofmann 1939

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Hofmann, Josef, 1876-1957
 

Arthur Rubinstein c1940

Language of Material: English

Subjects and Indexing Terms

Rubinstein, Arthur, 1887-1982
 

Arthur Rubinstin NO DATE

Subjects and Indexing Terms

Rubenstein, Artur
 

Fritz Kreisler (4 copies) 1940

Language of Material: English

Note:

Autographed (both copies)

Subjects and Indexing Terms

Kreisler, Fritz, 1875-1962
 

Bidú Sayão 1940

Language of Material: English

Subjects and Indexing Terms

Sayão , Bidú, 1902-1999
 

Sergei Rachmaninoff 1941

Subjects and Indexing Terms

Rachmaninoff, Sergei, 1873-1943
 

Sergei Rachmaninoff 1941

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Rachmaninoff, Sergei, 1873-1943
 

Sergei Rachmaninoff 1941

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Rachmaninoff, Sergei, 1873-1943
 

Sergei Rachmaninoff 1941

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Rachmaninoff, Sergei, 1873-1943
 

Sergei Rachmaninoff c.1941

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Rachmaninoff, Sergei, 1873-1943
 

Kathryn Meisle c1941

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Meisle, Kathryn
 

Charles Kullman c1941

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Kullman, Charles, 1903-1983
 

Robert Weede 1941

Language of Material: English

Subjects and Indexing Terms

Weede, Robert, 1903-1972
 

Ethel Bartlett and Rae Robertson (NY-955) (three copies) c1941

Language of Material: English

Subjects and Indexing Terms

Bartlett, Ethel, 1896-1978
Robertson, Rae, 1893-1956
 

Ethel Bartlett and Rae Robertson (NY-957) (two copies) c1941

Language of Material: English

Subjects and Indexing Terms

Bartlett, Ethel, 1896-1978
Robertson, Rae, 1893-1956
 

Ethel Bartlett and Rae Robertson (NY-1015) (four copies) 1941

Language of Material: English

Subjects and Indexing Terms

Bartlett, Ethel, 1896-1978
Robertson, Rae, 1893-1956
 

Leonide Massine, Ballet Russe 1942

Language of Material: English

Subjects and Indexing Terms

Ballet Russe de Monte Carlo
Massine, Leonide, 1896-1979
 

Scene from "Boutique Fantasque", a production of the Ballet Russe de Monte Carlo c1942

Language of Material: English

Subjects and Indexing Terms

Ballet Russe de Monte Carlo
 

Alicia Markova c1942

Language of Material: English

Subjects and Indexing Terms

Ballet Russe de Monte Carlo
Markova, Alicia, Dame, 1910-2004
 

Alexandra Danilova and Leonide Massine c1942

Language of Material: English

Subjects and Indexing Terms

Ballet Russe de Monte Carlo
Danilova, Alexandra, 1903-1997
Massine, Leonide, 1896-1979
 

Helen Traubel c1948

Language of Material: English

Subjects and Indexing Terms

Traubel, Helen, 1899-1972
 

Guiomar Novaes, pianist c1953

Language of Material: English

Subjects and Indexing Terms

Novaes, Guiomar, 1895-1979
 

Lily Pons (2copies) c1953

Language of Material: English

Note:

Autographed

Subjects and Indexing Terms

Pons, Lily, 1898-1976
 

Lily Pons (2 copies) c1953

Language of Material: English

Note:

One copy autographed

Subjects and Indexing Terms

Pons, Lily, 1898-1976
 

Lidija Franklin c1954

Language of Material: English

Subjects and Indexing Terms

Franklin, Lidija, 1917-
 

B/W photographic print orchestra scene (8 X 10) NO DATE

 

Edwin McArthur, Conductor 1939

Subjects and Indexing Terms

McAuthur, Edwin, 1907-1987
 

Lauritz Melchior, Opera Singer

Subjects and Indexing Terms

Melchior, Lauritz, 1890-1973
 

Jan Peerce, Tenor NO DATE

Subjects and Indexing Terms

Peerce, Jan, 1904-1984
 

Kirsten Flagstad, Soprano NO DATE

Subjects and Indexing Terms

Flagstad, Kirsten, 1895-1962
 

The Greater Ballet Russe de Monte Carlo, "Les Sylphids" NO DATE

Subjects and Indexing Terms

Ballet Russe de Monte Carlo
 

UNKNOWN NO DATE

 

UNKNOWN NO DATE

 

Manuscripts

Box 2

Rough Draft Manuscript - Beyond the Mountain NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Note:

Includes some photographs.
Box 3

Beyond the Mountain NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963
Box 4

Beyond the Mountain NO DATE

Language of Material: English
Box 5

Loose Manuscripts NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963
 

Printed Materials

Box 6

Periodicals

 

Architect and Engineer 1931-1952

Language of Material: English
 

The Architect and Engineer November 1931

Language of Material: English
Physical Description: Includes article by Clarence Cullimore, Sr. "Patios and Foundations of Old Spain"; also includes photographs of the Firman Eyraud house and C.E. Pryor house.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Eyraud, Firmin A., 1894-1954
Pryor, C.E.
 

Architect and Engineer May 1952

Language of Material: English
 

Architect and Engineer November 1952

Language of Material: English
Physical Description: Includes article by W.L. Dickey "Kern County Earthquakes 1952" p.22

Subjects and Indexing Terms

Dickey, W.L.
Earthquakes--California--Kern County.
 

Architect and Engineer March 1953

Language of Material: English
 

Architect and Engineer April 1953

Language of Material: English
 

Architect and Engineer June 1953

Language of Material: English
Physical Description: Includes brief biography of Clarence Cullimore, Sr. "Personalities" p.34

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
 

California Arts and Architecture

 

California Arts and Architecture August 1939

Language of Material: English
Physical Description: Includes article by Clarence Cullimore, Sr. "Adobe Goes Modern" page 14-15

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Houghton, Earl B.
Porterville (Calif.)
 

California Arts and Architecture (9 copies) February 1938

Language of Material: English
Physical Description: Includes article by Clarence Cullimore, Sr. "Contemporary Adobe Houses" p.18-19
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

101 Oleander Bakersfield, California
 

Better Homes and Gardens (5 copies) September 1939

Language of Material: English
 

California Historical Society Quarterly Volume XXXIII Number 1 (18 copies) March 1954

Language of Material: English
Physical Description: Article by Clarence Cullimore, Sr titled "A California Martyr's Bones" p13-21
creator: Cullimore, Clarence C., 1885-1963
 

California Monthly published by the California Alumni Association (8 copies) June 1936

Language of Material: English
Physical Description: Includes article by Clarence Cullimore, Sr. "Adobe Houses in California" page 9

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
 

California Plan Book; Second and enlarged edition 1946

Language of Material: English
Physical Description: Includes plan designed by Franklin and Kump and Associates, Architects Bakersfield

Subjects and Indexing Terms

Franklin, Charles H. , 1891-1956
Kump, Ernest J., Jr., 1911-1999
 

Fortnight : The Magazine of California 18 November 1946

Language of Material: English
Physical Description: Includes a short biography of Clarence Cullimore, Sr. "He Plays with Mud," p.29

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
 

Homes of the West (4 copies) February 1936

Language of Material: English
Physical Description: Includes article by Clarence Cullimore, Sr. "Adboe at Bakersfield: The Home of Louis Lee Haggin" p.11.
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Haggin, Louis Lee
2630 21st Street Bakersfield, California
 

Kern County Historical Society Publication Number Seven (6 copies) May 1944

Language of Material: English
Physical Description: Clarence Cullimore, Sr. is listed as the president of the Kern County Historical Society.
creator: Kern County Historical Society.

Note:

The article for this issue is "Colonel Thomas Baker and the Founding of Bakersfield" by Naomi E. Bain.

Subjects and Indexing Terms

Baker, Thomas, Colonel, 1810-1872
 

Masonry Buiding: The Magazine of Modern Building December 1956

Language of Material: English
Physical Description: Includes article by Clarence Cullimore, Sr. "A View of Peruvian Architecture" p.51, 53

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Architecture--Peru--Arequipa.
Masonry.
 

The NCE Alumnus; Newark college of Engineering Alumni Association Fall 1956

Language of Material: English
Physical Description: Contains an obituary for Dr. Allan R. Cullimore

Subjects and Indexing Terms

Allan Reginald Cullimore, Dr., 1884-1956
 

Revista de Arquitectura October 1943

Language of Material: Spanish; Castilian
 

Time Magazine 7 May 1956

Language of Material: English
Box 19

Books 1851-1973

Language of Material: English

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Box 7

A.J. Ludden Materials 1899 - 1952

Language of Material: English
 

Photographic Print/Negative Collection

Box 8

Julius Shulman Photographic Print Collection

Box 8

"Dormitoy Patio" 1148-12

Physical Description: shu_001
creator: Shulman, Julius, 1910-2009
Box 8

Courtyard 4201-9

Physical Description: shu_002
creator: Shulman, Julius, 1910-2009
Box 8

Unknown Building 4201-5

Physical Description: shu_003
creator: Shulman, Julius, 1910-2009
Box 8

Gym 4201-19

Physical Description: shu_004
creator: Shulman, Julius, 1910-2009
Box 8

Chinese Consolidated Benevolent Association Building, Los Angeles, California 1235-1

Physical Description: shu_005
creator: Shulman, Julius, 1910-2009
Box 8

Miscelleaneous Project Photos and Plans 1923

Box 9

Miscelleanous Houses Designed by Clarence Cullimore 1931-1945

Language of Material: English
Physical Description: 93 photographic prints

Photos of homes in file:

Ferman Eyraud Home | Alfred Ames Home (1931) | Clarence and Rosemary Cullimore property Oleander | M.N. Krag House Buttonwillow, California | E.B. Daniel Adobe | Glenn Staufield | E.L. Hayes Residence | Higgenbothom House at Lodi | Richland Grammar School | Family Service Laundry | Chase Home 1st Street | Hunsaker Adobe Fig Gardens Fresno, California (1938) | Adobe House of Dr. Irving Betts Visalia, California (1942) | Judge Campbell Home Stockdale, Bakersfield, California (1942) | Malcolm Brock Home (1943) | The Homer House | The Residence of Wayne Peacock | Grace Delbridge Flower Shop | Summers Home | Adobe Home of Mr. and Mrs. Elwood Joses | Finlayson Home | Residence of E.H. Clare | Dr. Keith McKee Home | Dr. F Gundry Home | Kenneth Lilly Home Bakersfield, California |

Subjects and Indexing Terms

Ames, Alfred
Cullimore, Clarence C., 1885-1963
Daniel, Edward Buell
Delbridge, Grace M.
Eyraud, Firmin A., 1894-1954
Gundry, Frank J.
Hayes, Emmett L.
Joss, Elwood
Lilly, Kenneth J.
McKee, Keith
Staufield, Glenn
 

Alfred Ames 2929 21st Street Bakersfield, California c.1935

Language of Material: English
Physical Description: [add information]
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Ames, Alfred
2929 21st Street Bakerfield, California
 

E.B. [sic] Daniel 143 Oleander Bakersfield, California c.1937

Language of Material: English
Physical Description: [add information]

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Daniel, Edward Buell
143 Oleander Bakersfield, California
 

Grace [sic] Delbridge 315 Truxtun Bakersfield, California c.1929

Language of Material: English
Physical Description: [add information]

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Delbridge, Grace M.
315 Truxtun Bakersfield, California
 

Ferman [sic] Eyraud 30 Flower Bakersfield, California c.1930

Language of Material: English
Physical Description: [add information]

Name Discrepancy

The City Directory shows "Firmin" in 1929-1935, "Fermin" in 1936-1937, and "Firmin" in 1938-1943. "Fermin" is probably a mistake because the residence is still 30 Flower.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Eyraud, Firmin A., 1894-1954
30 Flower Bakersfield, California
 

F [sic] Gundry 600 Oleander Bakersfield, California c.1929

Language of Material: English
Physical Description: [add information]

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Gundry, Frank J.
600 Oleander Bakersfield, California
 

Edmund [sic] Haberfeld 717 Holtby Road Bakersfield, California c.1937

Language of Material: English
Physical Description: [add information]

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Haberfelde, Edmund
717 Holtby Road Bakersfield, California
 

E.L. [sic] Hayes 2721 18th Street Bakersfield, California c.1937

Language of Material: English
Physical Description: [add information]

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Hayes, Emmett L.
2721 18th Street Bakersfield, California
 

Keith McKee 3031 21st Street Bakersfield, California c.1937

Language of Material: English
Physical Description: [add information]

Previous Residence 2028 Cedar - Cullimore?

Check to find if this house is also a Cullimore.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
McKee, Keith
3031 21st Street Bakersfield, California
 

Finlayson Home

Language of Material: English
Physical Description: [add information]

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Finlayson, Frank S.
 

Kenneth Lilly n.d.

Language of Material: English
Physical Description: [add information]

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Lilly, Kenneth J.
Box 8

101 Oleander N.D.

Language of Material: English
Physical Description: 18 images various sizes

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
101 Oleander Bakersfield, California
Box 8

Dr. E.C. Zimmer Residence 527 Oleander Avenue c.1934

Language of Material: English
Physical Description: 8 b/w photographic prints various sizes

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Zimmer, Earnest G.
527 Oleander Bakersfield, California
Box 8

Elsie McCutheon [sic] Residence Verde Street 1938-1947 (c.1936)

Language of Material: English
Physical Description: 4 b/w photographic prints various sizes

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
McCutchen, Elsie
McCutchen, Van D.
2115 Verde Street Bakersfield, California
Box 8

Dr. C.E. Pryor Residence N.D.

Language of Material: English
Physical Description: 4 b/w prints various sizes

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Pryor, C.E.
Box 8

Burum Residence 2917 21st Street Bakersfield, Calfornia c.1936

Language of Material: English
Physical Description: 1 b/w photographic print

Note:

According to the specifications for this residence the contract was entered in 1935.

Related Archiveal Materials note:

Specifications for this residence are available. See: Specifications Clarence Cullimore, Sr. Box X

Note:

Blueprints available.

Subjects and Indexing Terms

Burum, Rayford Y.
Cullimore, Clarence C., 1885-1963
2917 21st Street Bakersfield, California
Box 8

Bohner Residence Fresno 30 March 1939

Language of Material: English
Physical Description: 1 b/w photographic print

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Bohner Residence
Box 8

Floor Plan of the Dorrance Residence N.D.

Language of Material: English
Physical Description: 1 Floor plan

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Dorrance House
Box 8

Haberfelde Residence N.D.

Language of Material: English
Physical Description: 13 b/w photographic prints

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Haberfelde, Edmund
Box 8

Dr. Nickolson Residence / Hagen (sic) 2630 21st Street 1938-1966

Language of Material: English
Physical Description: 8 b/w photographic prints

Address Discrepancy - Correct the 2630 Address?

Louis Lee Haggin is noted as residing on 2111 D St. in 1935 and 2680 21st St. in 1936 in the City Directory.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Haggin, Louis Lee
Nickolson , Jack
2630 21st Street Bakersfield, California
2680 21st Street Bakersfield, California
Box 8

Bonalanza Residence (143 0) Verde and Oleander Streets c.1933

Language of Material: English
Physical Description: 1 b/w photographic print

Subjects and Indexing Terms

Bonalanza, Leo
Cullimore, Clarence C., 1885-1963
324 Oleander Bakersfield, California
Box 8

Cullimore Personal 1910-1956

Language of Material: English
Physical Description: 11 b/w photographic prints 1 newspaper article

Subjects and Indexing Terms

Cullimore (Thelen), Rosemary
Cullimore, Clarence C., 1885-1963
Box 8

A.C. Dimon Residence, 620 Holtby Road, Bakersfield, California c.1937

Language of Material: English
Physical Description: 14 b/w photogrpahic prints

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Dimon, Asa C.
620 Holtby Road Bakersfield, California
Box 8

Wickersham Residence, 104 Oleander Avenue, Bakersfield, California N.D.

Language of Material: English
Physical Description: 3 b/w photographic prints

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Wickersham, Walter
104 Oleander Bakersfield, California
Box 8

E.D. Rosenkrantz Residence 19 March 1938

Language of Material: English
Physical Description: 1 b/w photographic print

Caption:

The E.D. Rosenkrantz adobe house in Fig Gardens at Fresno withstood the recent flood with only minor damages which are now being repaired.
None of the Fresno flooded adobes were built of stabilized (waterproof) adobe bricks and none were protected by a cement plaster coat on the exterior.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Rosenkrantz, E.D.
Box 8

Other '30s Buildings c.1930s

Language of Material: English
Physical Description: 2 b/w post cards of the Haberfelde Building, Beale Clock Tower, and the El

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Box 8

Lloyd Stroud Residence at Stockdale Country Club N.D.

Language of Material: English
Physical Description: 12 b/w photographic prints

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Stroud, Lloyd
Box 8

Other Architect Adobe 1947

Language of Material: English
Physical Description: 16 b/w photographic prints

Subjects and Indexing Terms

Barcume , Lyle Nelson
Bruno , Harry A.
Byers, John
Campbell, Kemper
Catlin, Arch M.
Chase , Harold D.
Comstock, Hugh W.
Johnson , Reginald D., 1882-1952
Neikirk, John H.
Payne, John R.
Schults, Walter F.H.
Wafferman, Fred
Carmel Valley (Calif.)
Pasadena (Calif.)
Santa Barbara (Calif.)
Victorville (Calif.)
Box 9

Photographic Prints and Negatives

Physical Description: Five binders and one file folder
Box 10

Miscelleaneous Photographs #1

 

Binder #1 Unknown Soldiers

Physical Description: 13 B/W photographic prints - various unknown soldier tombs

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Unknown soldier
 

Binder #2 Universidad de Concepcion

Language of Material: Spanish; Castilian
Physical Description: One letter and 6 b/w photographic prints

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
 

Binder #3 Student Photographs

Physical Description: 76 photographic prints

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
 

Binder #4 Adobe Photographs

Physical Description: 341 Photographic images

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
Adob buildings.
 

Binder #5 Study Photographs

Physical Description: 180 Photographic prints

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
 

Folder: The American Historical Company, Inc. - Portraits of Clarence Cullimore, Sr., F.A.I.A.

Physical Description: 5 B/W photographic prints

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
Box 11

Miscelleaneous Photographs #2

Box 11

Binder #1 Nature Photographs

Physical Description: 272 Photographs

Subjects and Indexing Terms

Cullimore, Clarence "Cully", Jr., 1926-2014
Box 11

Binder #2 Travels and Cullimore Family

Physical Description: 107 Images
Box 11

Binder #3 Students at Ft. Tejon and Peder Lebeck c.1930

Physical Description: 3 Photographs and 1 Postcard
Box 11

Binder #4 Photographs and Negatives

Physical Description: 18 photographic negatives and 38 photographic prints
Box 18

Photo Scrapbooks

Language of Material: English
Box 12

Post Card Collection

Box 12

Binder #1 Post Cards Unsigned B1 No Date

Physical Description: 254 Postcards; includes images of Kern County
Description: Bidner contains 110 post cards including scenes from Sequoia National Park, the 1939 World's Fair, various states, and religious images.
Box 12

Binder #2 Post Cards Unsigned B2 No Date

Physical Description: 13 Postcards
Description: Thirteen postcards
Box 12

Binder #3 Post Cards Signed B3 Bulk, 1930 1913-1939

Language of Material: English
Physical Description: 37 Postcards
Description: 37 postcards.
Box 12

Binder #4 Post Cards Signed B4 Bulk, 1958-1963 1916-1963

Language of Material: English
Physical Description: 151 Postcards
Description: 139 post cards.
Box 13

Specifications - Clarence Cullimore, Sr. 1929-1951

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963
Box 13

Specification for an Adobe House and Garage for Mr. and Mrs. B.G. Rooke, Lindsay, Tulare Co. California 2165 N.D.

Language of Material: English

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Rooke, B.G.
Lindsay (Calif.)
Box 13

Specification for Residence for Mr. And Mrs. John E. Wright - Porterville, California 2008 11 March 1946

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Note:

Pencil drawing available.

Subjects and Indexing Terms

Wright, John E.
Porterville (Calif.)
Box 14

Family Service Laundry - Specifications 1926-1936

Language of Material: English
Physical Description: Specifications
creator: Cullimore, Clarence C., 1885-1963

Existence and Location of Copies:

This item has been photocopied and is stored with the original.

Subjects and Indexing Terms

Family Service Laundry.
Oats, C.E.
Oats, T.V.
Box 14

Title and Location of Work Residence for Mr. and Mrs. J.K. Lilly 18th and Beach Street 21 March 1927

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Lilly, Kenneth J.
Box 13

Ed Haberfelde Res. Vouchers Job 49 - Bids Received 23 August 1929

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Note:

Tracing available.

Subjects and Indexing Terms

Haberfelde, Edmund
 

Garden-House and Garage for Mr. and Mrs. G.W. Garrard 1919 Cedar Street, Bakersfield, California - CCJR Draftsman 15 15 March 1946

Language of Material: English
creator: Cullimore, Clarence "Cully", Jr., 1926-2014

Subjects and Indexing Terms

Garrard, G.W.
1919 Cedar Street, Bakersfield, California
Bakersfield (Calif.)
Box 13

Specifications for Residence for Mr. And Mrs. Krag - Buttonwillow Avenue, Buttonwillow, California 107 22 June 1933

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963
Box 13

Specification of El Adobe Villiage Auto Court for Mr. G. Restituti 131 13 May 1935

Language of Material: English
creator: Cullimore, Clarence "Cully", Jr., 1926-2014
Box 13

Specification for Residence and Garage for Mr. and Mrs. R.Y. Burum - 2917 21st Street, Bakersfield, California. CONTRACT SET 133 15 June 1935

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Burum, Rayford Y.
2917 21st Street Bakersfield, California
Box 13

Specification for Residence and Garage for Mr. and Mrs. R.Y. Burum - 2917 21st Street, Bakersfield, California. 133 15 June 1935

Language of Material: English

Subjects and Indexing Terms

Burum, Rayford Y.
Cullimore, Clarence C., 1885-1963
2917 21st Street Bakersfield, California
Box 13

Specification for House and Garage for Mr. and Mrs. Cecil Chase; Lot 10 - Block 11 Goode Tract Bakersfield, California 136 30 June 1935

Language of Material: English

Subjects and Indexing Terms

Chase, Cecil
Cullimore, Clarence C., 1885-1963
Box 13

Specification for House and Garage for Dr. and Mrs. Carl W. Johnson - Corner of E Street and Lincoln Ave., Taft, California 171 10 July 1936

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Johnson, Carl W.
Taft (Calif.)
Box 13

Specification for House and Garage for Mr. and Mrs. E.B. Daniel - West 21st Street, Bakersfield, California 172 16 August 1936

Language of Material: English

Note:

"All of Lots 8, 9, 10 and West 7 ft. of Lot 7 in Block 457D, work to be done under the Federal Housing Administration Insured Loan Plan."

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Daniel, Edward Buell
Box 13

Specification for House and Garage for Miss Minnie H. Freise - "T" Street, Bakersfield, California 173 7 September 1936

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Freise, Minnie
 

Specificaton of Residence and Garage for Dr. and Mrs. C.B. Vigario 2222 Pine Street, Bakersfield, California 187 16 March 1937

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Vigario, G.B., Dr.
2222 Pine Street Bakersfield, California
Bakersfield (Calif.)
Box 13

Specification for House for Mr. and Mrs. W.O. Dennis - Ducor, California 201 17 June 1938

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Dennis, W.O.
Box 13

Specification for House and Garage for Mr. and Mrs. A.S. Goode - Holtby Road, Bakersfield, California 202 20 June 1938

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Goode, A.S.
625 Holtby Road Bakersfield, California
Holtby Road, Bakersfield, California
Box 13

Specification for House and Garage for Mr. and Mrs. G.C. Fugitt - Old River, California 205 20 March 1939

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Note:

Blueprint available.

Subjects and Indexing Terms

Fugitt, G.C.
Old River, Bakersfield (Calif.)
Box 13

Specification for House and Garage for Mrs. Nell Davenport - Lot 2 and N1/2 of Lot 3 - Block 1 - Oxford, Stockton, California 208 30 June 1939

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Davenport, Nell
Box 13

Specification for Residence - Mr. and Mrs. William Van Ewert - 620 Holtby Road, Bakersfield, California 213 3 April 1940

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Van Ewert, William
716 Holtby Road Bakersfield, California
Box 13

Preliminary Specification for Residence and Garage for Mr. and Mrs. Henry C. Mack, Stockdale, Bakersfield, California 213 June 1940

Language of Material: English

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Mack, Henry C.
Box 13

Specification for Part II General Conditions for Residence and Garage for Mr. And Mrs. Henry C. Mack - Stockdale - Bakersfield, California 213 1 August 1940

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Mack, Henry C.
Box 13

Specification Part I for House and Garage for Mr. and Mrs. Walter Osborn - Northwest corner of 22nd and Myrtle Sts. - Bakersfield, California 224 10 and 24 March 1941

Language of Material: English
Physical Description: Two Copies
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Osborn, Walter
Box 13

Specification Part II for House and Garage for Mr. and Mrs. Walter Osborn - Northwest corner of 22nd and Myrtle Sts. - Bakersfield, California 224 10 March 1941

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Osborn, Walter
Box 13

Part III Specification for Air Conditioning for Residence for Mr. and Mrs. Walter Osborn - Northwest corner of 22nd and Myrtle Sts - Bakersfield, California 224 10 March 1941

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Osborn, Walter
 

Specification for An Adobe House and Garage for Mr. and Mrs. Fred Hopkins, Tulare County, California 226 1 June 1941

Language of Material: English
Physical Description: "Preliminary Set"
creator: Cullimore, Clarence C., 1885-1963

Note:

Tracing available.

Subjects and Indexing Terms

Hopkins, Fred
Box 13

Specification for Adobe Residence for Dr. and Mrs. John K. Coker, Bakersfield, California 700 20 February 1947

Language of Material: English
Box 13

Estimate of Adobe Work - Residence of Dr. and Mrs. John Coker 740 N.D.

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Note:

Pencil drawing available.

Subjects and Indexing Terms

Coker, John
Panorama Drive, Bakersfield (Calif.)
Box 13

Specification for Adobe Residence for Mr. and Mrs. Oliver Peak, Porterville, California 703 31 July 1947

Language of Material: English

Note:

Copy #2 is an edited draft.

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Peak, Oliver
Box 13

Preliminary Specification for Residence for Dr. and Mrs. Roderick Ogden - Bakersfield, California 709 20 December 1948

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Ogden, Dr. Roderick
Box 13

Specification for Residence (house and garage) for Dr. and Mrs. Roderick Ogden and Family - Bakersfield, California 711 7 January 1949

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Ogden, Dr. Roderick
Box 13

Specification for Church - Iglesia Pentecostal Apostolica de la Fe en Cristo Jesus 10 January 1951

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Iglesia Pentecostal Apostolica de la Fe en Cristo Jesus.
 

Preliminary Specification for Adobe House and Garage for Mr. and Mrs. J.B. Howell, Fullerton, California NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Howell, J.B.
Fullerton (Calif.)
Box 14

Family Service Laundry 1927

Language of Material: English
Box 15

Clarence Cullimore, Sr. Correspondence 1930 - 1963

Language of Material: English
Box 16

Clarence Cullimore, Sr. - TRAVEL c.1930s

Box 17

Watercolors and Sketches by Clarence Cullimore

Language of Material: English
Box 17

The Aguirre Adobe NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Aguirre, José Antonio
Santa Barbara (Calif.)
Box 17

Cross Section Adobe House by Clarence Cullimore NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963
Box 17

Monument to Thomas Castor, C.O.A. 1st Regiment U.S. Dragoons, Died at Fort Tejon September 8, 1855 Aged 35 Years NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Fort Tejon (Calif.)
Box 17

Fort Tejon Camels 1857 NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Fort Tejon (Calif.)
Box 17

Map of Santa Barbara, California NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Santa Barbara (Calif.)
Box 17

Bakersfield's Oleander Avenue NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Oleander Avenue, Bakersfield, California
Box 17

Cottage House NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963
Box 17

Adobe Hacienda Oleander Avenue NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Oleander Avenue, Bakersfield, California
Box 17

Oleander Avenue NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Oleander Avenue, Bakersfield, California
Box 17

Fort Tejon Barracks NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Fort Tejon (Calif.)
Box 17

Ruins of Officers' Quarters, Fort Tejon NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Fort Tejon (Calif.)
Box 17, Box 17

Adobe House NO DATE

Language of Material: English
Physical Description: 5 views.
creator: Cullimore, Clarence C., 1885-1963
Box 17

Onteveras (sic) Adobe NO DATE

creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Ontiveros, Juan Pacifico, 1795-1877
Ontiveros Adobe Site (Santa Fe Springs, Calif.)
Placentia (Calif.)
Box 17

Veranda - Carmel Adobe House NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963
Box 17

Sketch of Stabilizing Fin NO DATE

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963
Box 17

Barracks Building Fort Tejon 1940

Language of Material: English
creator: Cullimore, Clarence C., 1885-1963

Subjects and Indexing Terms

Fort Tejon (Calif.)
Box 18

Cullimore Scrapbooks

Subjects and Indexing Terms

Cullimore, Clarence C., 1885-1963
Box 19

Miscellaneous Books

Language of Material: English
Box 20

Thelen Genealogy 1 of 3

Language of Material: English

Subjects and Indexing Terms

Cullimore (Thelen), Rosemary
Box 21

Thelen Genealogy 2 of 3

Language of Material: English

Subjects and Indexing Terms

Cullimore (Thelen), Rosemary
Box 22

Thelen Genealogy 3 of 3

Language of Material: English

Subjects and Indexing Terms

Cullimore (Thelen), Rosemary
Box 23

File Folders

Language of Material: English
Box 24

File Folders

Language of Material: English
Box 25

File folders, coins, and stamps

Language of Material: English
Box 26

CCJR Miscellaneous Files

Language of Material: English
creator: Cullimore, Clarence "Cully", Jr., 1926-2014
Box 27

CCJR Buildings

Language of Material: English
creator: Cullimore, Clarence "Cully", Jr., 1926-2014
Box 28

Adobe Manuscript Materials; Cullimore Projects; General Genealogy

Language of Material: English
Box 29

Miscellaneous Sketches and Drawings; "County Called Kern" Sheet Music

Language of Material: English
Box 30

CCSR Correspondence

Language of Material: English
Box 31

"Adobe File"

Language of Material: English
Box 32

"Cully's Calculations"; Included Harmony Baptist Church

Language of Material: English
Box 33

Sketches and Photographs

Language of Material: English
Box 34

Sketches and Watercolors

Language of Material: English
Box 35

Plans, Sketches, and Photographs

Language of Material: English
Box 36

Plans, Sketches, and Watercolors

Language of Material: English
Box 37

Panoramic Photographs

Language of Material: English
Box 38

CCJR Specifications 1957-1958

Language of Material: English
Box 39

Cullimore Family Bible and Diaries

Language of Material: English
Box 40

Pamphlets

Language of Material: English
Box 41

Correspondence and Miscellaneous Documents

Language of Material: English
Box 42

CCJR Scrapbooks and Coast Guard Slides

Language of Material: English
Box 43

Negative Photostats; Elevations; Miscellaneous Items

Language of Material: English
Box 44

CCSR Photographs and Sketches

Language of Material: English
Box 45

Page Proofs; Adobe Photographs; Negative Photostats; Elevations and Floor Plans

Language of Material: English
Box 46

Miscellaneous Sketches and Elevations

Language of Material: English
Box 47

CCSR Adobe Manuscripts

Language of Material: English
Box 48

Metal Illustration Templates

Language of Material: English
Box 49

Estate Information; Cambria Lot

Language of Material: English
Box 50

Correspondence; Business Records 1910-1969

Language of Material: English
Box 51

CCSR Various Book Notes; Loose Manuscripts; Miscellaneous Loose Papers

Language of Material: English
Box 52

CCJR Tracings

Language of Material: English
Box 53

Oversized Photographic Prints; Father Garces

Language of Material: English
Physical Description: Includes CCJR 2010 Presidents Award for Historic Preservation

Note:

Includes CCJR President's Award for Historic Preservation, 2010
Box 54

Oversized Photographic Prints; Bull Fighting Poster; Dr. Degree - T. Cullimore; CCJR USC Architecture Degree; Architectural License CCSR; Various Water Colors

Language of Material: English
Box 55

Sketches, Diagrams, and Renderings

Language of Material: English
Box 56

Sketches, Diagrams, and Watercolors

Language of Material: English
 

Works Progress Administration Historic American Buildings Survey

Language of Material: English

Subjects and Indexing Terms

United States. Works Progress Administration
 

La Casa de Joaquin Carillo - 11 E. Carrillo Street, Santa Barbara, California. 25

Language of Material: English
Physical Description: Sheet 1 of 4.

Subjects and Indexing Terms

La Casa de Joaquin Carillo
Santa Barbara (Calif.)
 

Covarrubias Adobe - 715 Santa Barbara Street, Santa Barbara, California. 26

Language of Material: English
Physical Description: Sheet 1 of 3.

Subjects and Indexing Terms

Covarrubias Adobe
Santa Barbara (Calif.)
 

Adobe Flores, Pasadena, California. 33

Language of Material: English
Physical Description: Sheets 1 and 2 of 5.

Subjects and Indexing Terms

Adobe Flores
Pasadena (Calif.)
 

El Molino Viejo, Pasadena, California. 34

Language of Material: English
Physical Description: Sheet 1 and 3 of 6.

Subjects and Indexing Terms

El Molino Viejo
Pasadena (Calif.)
 

The Purcell House, San Gabriel, California. 35

Language of Material: English
Physical Description: 3 of 3 Sheets.

Subjects and Indexing Terms

Purcell House
San Gabriel (Calif.)
 

La Casa del Rancho San Antonio, Bell, California. 36

Language of Material: English
Physical Description: Sheets 1 and 3 of 4.

Subjects and Indexing Terms

Bell (Calif.)
La Casa del Rancho San Antonio
 

La Casa Avila - 14 Olvera Street, Los Angeles, California. 37-2

Language of Material: English
Physical Description: 3 of 3 Sheets.

Subjects and Indexing Terms

La Casa Avila
Los Angeles (Calif.)
Olvera Street (Los Angeles, Calif.)
Olvera Street (Los Angeles, Calif.)--History.
 

La Casa Pelanconi, 33-35 Olvera Street, Los Angeles, California. 37-3

Language of Material: English
Physical Description: Sheet 2 and 3 of 5.

Subjects and Indexing Terms

La Casa Pelanconi
Los Angeles (Calif.)
Olvera Street (Los Angeles, Calif.)
Olvera Street (Los Angeles, Calif.)--History.
 

La Casa de los Cerritos, Long Beach, California. 37-12

Language of Material: English
Physical Description: Sheet 2 and 4 of 5.

Subjects and Indexing Terms

La Casa de los Cerritos
Long Beach (Calif.)
 

Casa de Pio Pico, Whittier, California. 37-24

Language of Material: English
Physical Description: Sheet 1 and 4 of 6.

Subjects and Indexing Terms

Casa de Pio Pico
Whittier (Calif.)
 

La Casa de Ygnacio Palomares, Pomona, California. 37-25

Language of Material: English
Physical Description: Sheet 1 of 4.

Subjects and Indexing Terms

Palomares, Ygnacio
Casa de Ygnacio Palomares
Pomona (Calif.)
 

The Yorba-Abadie House, Santa Barbara, California. 37-33

Language of Material: English
Physical Description: Sheeet 1 of 4.

Subjects and Indexing Terms

Santa Barbara (Calif.)
Yorba-Abadie House
 

The Miranda House, Santa Barbara, California. 37-35

Language of Material: English
Physical Description: Sheet 1 of 4.

Subjects and Indexing Terms

Miranda House
Santa Barbara (Calif.)
 

House Owned by Mrs. A.L.M. Uhay. 37-37

Language of Material: English
Physical Description: Sheet 1 of 4.

Subjects and Indexing Terms

Uhay, A.L.M.
 

La Casa del Rancho Camulos, State Highway 126, Piru, Ventura, California. 38

Language of Material: English
Physical Description: Sheet 2, 3, 4, and 8 of 16.

Subjects and Indexing Terms

La Casa del Rancho Camulos
Piru (Calif.)
Ventura County (Calif.)
 

Fort Tejon, Lebec, Kern County, California. 39

Language of Material: English
Physical Description: 4 of 4 Sheets.

Subjects and Indexing Terms

Fort Tejon (Calif.)
Lebec (Calif.)
 

Fort Tejon, Lebec, U.S. Hwy No. 99 (sic). 39A

Language of Material: English
Physical Description: 9 of 9 Sheets.

Subjects and Indexing Terms

Fort Tejon (Calif.)
Lebec (Calif.)
 

La Casa del Rancho Guajome, San Luis Rey District, San Diego, California. 43

Language of Material: English
Physical Description: Sheet 3 of 11.

Subjects and Indexing Terms

La Casa del Rancho Guajome
San Diego (Calif.)
San Luis Rey District
 

Estudillo House, Old Town, San Diego, California. 45

Language of Material: English
Physical Description: Sheet 1 and 3 of 6.

Subjects and Indexing Terms

Estudillo House
Old Town (San Diego, Calif.)
San Diego (Calif.)
 

La Casa de Lopez, Old Town, San Diego. 47

Language of Material: English
Physical Description: 2 of 2 Sheets.

Subjects and Indexing Terms

La Casa de Lopez
Old Town (San Diego, Calif.)
San Diego (Calif.)
 

La Casa de Los Alamitos, Long Beach, California. 310

Language of Material: English
Physical Description: Sheet 1 and 2 of 4.

Subjects and Indexing Terms

La Casa de Los Alamitos
Long Beach (Calif.)
 

La Casa del Rancho Aguaja de la Centinela, Inglewood, California. 312

Language of Material: English
Physical Description: Sheet 1 and 2 of 4.

Subjects and Indexing Terms

Inglewood (Calif.)
La Casa del Rancho Aguaja de la Centinela
 

La Casa de Don Vincente Lugo, The Plaza, Los Angeles, California 319

Language of Material: English
Physical Description: 1 of 1 Sheet.

Subjects and Indexing Terms

La Casa de Don Vincente Lugo
Los Angeles (Calif.)
 

La Casa Adobe de San Rafael, Dorothy Drive, Glendale, California. 323

Language of Material: English
Physical Description: Sheet 1 and 2 of 3.

Subjects and Indexing Terms

Glendale (Calif.)
La Casa Adobe de San Rafael
 

Andres Pico House, San Fernando, California. 324

Language of Material: English
Physical Description: Sheet 1 and 3 of 8.

Subjects and Indexing Terms

Andres Pico House
San Fernando (Calif.)
 

Padillo Adobe, San Gabriel, California. 328

Language of Material: English
Physical Description: Sheet 1 and 2 of 3.

Subjects and Indexing Terms

Padillo Adobe
San Gabriel (Calif.)
 

Reyes Adobe, Calabasas, California. 329

Language of Material: English
Physical Description: 1 and 2 of 3.

Subjects and Indexing Terms

Calabasas (Calif.)
Reyes Adobe