http://oac.cdlib.org/findaid/ark:/13030/c8m90fsw No online items

Register of the Clarence Cullimore Architectural History Archive AH.2015.001

Cullimore Architectural History Papers Walter Stiern Library Archives and Special Collections14 April 2015

Register of the Clarence AH.2015.001 1 Cullimore Architectural History Archive AH.2015.001 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 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 . 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

Register of the Clarence AH.2015.001 2 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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.

Register of the Clarence AH.2015.001 3 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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.)

Register of the Clarence AH.2015.001 4 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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.

Register of the Clarence AH.2015.001 5 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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.

Register of the Clarence AH.2015.001 6 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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

Register of the Clarence AH.2015.001 7 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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

Register of the Clarence AH.2015.001 8 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, The House of Mr. and Mrs. Lehman Drawn by C.C. 1 1 September 1927 Drawer 4 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, Residence for Mr. and Mrs Leslie Robinson - Stockdale, California 22 15 Drawer 4 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, Residence for Mr. and Mrs. W.A. Bohland - Lindsay, California Drawn by C.C.; Drawer 5 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.

Register of the Clarence AH.2015.001 9 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, Residence for Mr. and Mrs. F.A. Eyraud, Bakersfield, California Drawn by C.C.; Drawer 4 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: Architect and Engineer Article Available. Subjects and Indexing Terms Eyraud, Firmin A., 1894-1954 30 Flower Bakersfield, California

Map-case 1, Fireplace Details: Mr. and Mrs. Philo Jewett, Bakersfield, California Drawn by Drawer 4 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, Residence for Mr. and Mrs. A.B. Campbell - Morro Bay, California 48 9 May 1929 Drawer 4 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.

Register of the Clarence AH.2015.001 10 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, Residence for Mr. and Mrs. Edmund Haberfeld, Bakersfield, California Drawn by Drawer 5 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, Residence for Mr. and Mrs. C.L. McLain, Sunset and Pine, Bakersfield, California Map-case 1, Drawn by C.C.; Traced by E.J.S. 49 1 December 1927 Drawer 4 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

Register of the Clarence AH.2015.001 11 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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, L.C. Mack - Bakersfield, California Drawn by C.C. 111 19 February 1934 Drawer 5 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, Residence for Mr. and Mrs. H.G. Johnson, Morro Bay, California Drawn by C.C.; Drawer 5 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.)

Register of the Clarence AH.2015.001 12 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, Residence for Mr. and Mrs. Burum, 2917 21st Street, Bakersfield, California Drawer 6 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, Residence for Mr. and Mrs. R.N. Ball - Lindsay, California Drawn by C.C.; Traced Drawer 6 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, Residence for Mr. and Mrs. Cecil Chase, Bakersfield, California Drawn by: C.C.; Drawer 6 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

Register of the Clarence AH.2015.001 13 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, Ann Ruefner 138 30 July 1935 Drawer 6 Language of Material: English Physical Description: #3 Sheet creator: Cullimore, Clarence C., 1885-1963 Subjects and Indexing Terms Ruefner, Ann

Map-case 1, Residence for Mr. and Mrs. Summers, Bakersfield, California Drawn by C.C.; Drawer 6 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, Residence for Mr. and Mrs. C.P. Hopson, Bakersfield, California - Drawn by: Drawer 6, Box 67 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, Residence for Keith McKee 21st Street, Bakersfield, California Drawn by C.C.; Drawer 7 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.)

Register of the Clarence AH.2015.001 14 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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, Residence for A.M. Thomas - Tipton California Drawn by: C.C.; Traced by C.C. Drawer 7 164 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

Register of the Clarence AH.2015.001 15 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, Residence for Dr. and Mrs. Carl W. Johnson, Taft, California Drawn by C.C.; Drawer 7 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, Residence for Mr. and Mrs. A.S. Goode, 625 Holtby Road - Bakersfield Drawn by Drawer 7 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, Residence for Mr. and Mrs. Fugitt, Old River, Bakersfield, California Drawn by Drawer 8 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.)

Register of the Clarence AH.2015.001 16 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, Residence for Mr. and Mrs. G.C. Grant, Glendale, California Drawn by C.C.; Drawer 8 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, Elevations Dr. and Mrs. Earl E. Brown - Brentwood, California Drawn by C.C.; Map-case 1, Traced by C.C. 546 15 September 1946 Drawer 8 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, Residence for Mr. and Mrs. Kenneth Graydon, Delano, California Drawn by C.C.; Drawer 8 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.)

Register of the Clarence AH.2015.001 17 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, Residence for Mr. and Mrs. Oliver Peak, Porterville, California Drawn by C.C.; Drawer 8, Traced by D.O. 703 31 July 1947 Drawer 9 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, Residence for Mr. and Mrs. Leo Wright, Bakersfield, California Drawn by C.C.; Drawer 9 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, Residence for Mr. and Mrs. John K. Coker, Bakersfield, California Drawn by C.C.; Drawer 9 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.)

Register of the Clarence AH.2015.001 18 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

Map-case 1, Residence for Mr. and Mrs. C.W. Weller, Coalinga, California Drawn by C.C.; Drawer 9 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.)

Register of the Clarence AH.2015.001 19 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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.)

Register of the Clarence AH.2015.001 20 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Sr., F.A.I.A.

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.

Register of the Clarence AH.2015.001 21 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.

Register of the Clarence AH.2015.001 22 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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

Register of the Clarence AH.2015.001 23 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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

Register of the Clarence AH.2015.001 24 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.)

Register of the Clarence AH.2015.001 25 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.

Register of the Clarence AH.2015.001 26 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.

Register of the Clarence AH.2015.001 27 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.

Register of the Clarence AH.2015.001 28 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.)

Register of the Clarence AH.2015.001 29 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.)

Register of the Clarence AH.2015.001 30 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.)

Register of the Clarence AH.2015.001 31 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.)

Register of the Clarence AH.2015.001 32 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.

Register of the Clarence AH.2015.001 33 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

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.

Register of the Clarence AH.2015.001 34 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Clarence Cullimore, Jr., A.I.A.

"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.

Register of the Clarence AH.2015.001 35 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Other Architects.

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.

Register of the Clarence AH.2015.001 36 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 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

Register of the Clarence AH.2015.001 37 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Students of Cullimore.

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

Register of the Clarence AH.2015.001 38 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Students of Cullimore.

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

Register of the Clarence AH.2015.001 39 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Students of Cullimore.

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

Register of the Clarence AH.2015.001 40 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Students of Cullimore.

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

Register of the Clarence AH.2015.001 41 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Students of Cullimore.

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

Register of the Clarence AH.2015.001 42 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Students of Cullimore.

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

Register of the Clarence AH.2015.001 43 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Students of Cullimore.

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

Register of the Clarence AH.2015.001 44 Cullimore Architectural History Archive AH.2015.001 Architectural Drawings 1926-1999 Drawings by Students of Cullimore.

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

Register of the Clarence AH.2015.001 45 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Documents

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

Register of the Clarence AH.2015.001 46 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Documents

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

Register of the Clarence AH.2015.001 47 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Documents

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

Register of the Clarence AH.2015.001 48 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Documents

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

Register of the Clarence AH.2015.001 49 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Documents

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

Register of the Clarence AH.2015.001 50 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Documents

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

Register of the Clarence AH.2015.001 51 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Documents

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

Register of the Clarence AH.2015.001 52 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Documents

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

Register of the Clarence AH.2015.001 53 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Photographs

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

Register of the Clarence AH.2015.001 54 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Photographs

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

Register of the Clarence AH.2015.001 55 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Photographs

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

Register of the Clarence AH.2015.001 56 Cullimore Architectural History Archive AH.2015.001 Kern County Musical Association Photographs

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.

Register of the Clarence AH.2015.001 57 Cullimore Architectural History Archive AH.2015.001 Manuscripts

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

Register of the Clarence AH.2015.001 58 Cullimore Architectural History Archive AH.2015.001 Printed Materials Periodicals

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

Register of the Clarence AH.2015.001 59 Cullimore Architectural History Archive AH.2015.001 Printed Materials Periodicals

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

Register of the Clarence AH.2015.001 60 Cullimore Architectural History Archive AH.2015.001 Photographic Print/Negative Collection Julius Shulman Photographic Print 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

Register of the Clarence AH.2015.001 61 Cullimore Architectural History Archive AH.2015.001 Photographic Print/Negative Collection Miscelleaneous Project Photos and Plans 1923

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

Register of the Clarence AH.2015.001 62 Cullimore Architectural History Archive AH.2015.001 Photographic Print/Negative Collection Miscelleaneous Project Photos and Plans 1923

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

Register of the Clarence AH.2015.001 63 Cullimore Architectural History Archive AH.2015.001 Photographic Print/Negative Collection Miscelleaneous Project Photos and Plans 1923

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

Register of the Clarence AH.2015.001 64 Cullimore Architectural History Archive AH.2015.001 Photographic Print/Negative Collection Miscelleaneous Project Photos and Plans 1923

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

Register of the Clarence AH.2015.001 65 Cullimore Architectural History Archive AH.2015.001 Photographic Print/Negative Collection Miscelleaneous Project Photos and Plans 1923

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

Register of the Clarence AH.2015.001 66 Cullimore Architectural History Archive AH.2015.001 Photographic Print/Negative Collection 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

Register of the Clarence AH.2015.001 67 Cullimore Architectural History Archive AH.2015.001 Photographic Print/Negative Collection Photo Scrapbooks

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.)

Register of the Clarence AH.2015.001 68 Cullimore Architectural History Archive AH.2015.001 Specifications - Clarence Cullimore, Sr. 1929-1951 Family Service Laundry - Specifications 1926-1936

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.)

Register of the Clarence AH.2015.001 69 Cullimore Architectural History Archive AH.2015.001 Specifications - Clarence Cullimore, Sr. 1929-1951 Family Service Laundry - Specifications 1926-1936

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

Register of the Clarence AH.2015.001 70 Cullimore Architectural History Archive AH.2015.001 Specifications - Clarence Cullimore, Sr. 1929-1951 Family Service Laundry - Specifications 1926-1936

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.

Register of the Clarence AH.2015.001 71 Cullimore Architectural History Archive AH.2015.001 Specifications - Clarence Cullimore, Sr. 1929-1951 Family Service Laundry - Specifications 1926-1936

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

Register of the Clarence AH.2015.001 72 Cullimore Architectural History Archive AH.2015.001 Specifications - Clarence Cullimore, Sr. 1929-1951 Family Service Laundry - Specifications 1926-1936

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

Register of the Clarence AH.2015.001 73 Cullimore Architectural History Archive AH.2015.001 Specifications - Clarence Cullimore, Sr. 1929-1951 Family Service Laundry - Specifications 1926-1936

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

Register of the Clarence AH.2015.001 74 Cullimore Architectural History Archive AH.2015.001 Specifications - Clarence Cullimore, Sr. 1929-1951 Family Service Laundry - Specifications 1926-1936

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

Register of the Clarence AH.2015.001 75 Cullimore Architectural History Archive AH.2015.001 Specifications - Clarence Cullimore, Sr. 1929-1951 Family Service Laundry - Specifications 1926-1936

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.)

Register of the Clarence AH.2015.001 76 Cullimore Architectural History Archive AH.2015.001 Watercolors and Sketches by Clarence Cullimore

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

Register of the Clarence AH.2015.001 77 Cullimore Architectural History Archive AH.2015.001 Watercolors and Sketches by Clarence Cullimore

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

Register of the Clarence AH.2015.001 78 Cullimore Architectural History Archive AH.2015.001 Thelen Genealogy 3 of 3

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

Register of the Clarence AH.2015.001 79 Cullimore Architectural History Archive AH.2015.001 CCJR Specifications 1957-1958

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

Register of the Clarence AH.2015.001 80 Cullimore Architectural History Archive AH.2015.001 Sketches, Diagrams, and Renderings

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 . 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

Register of the Clarence AH.2015.001 81 Cullimore Architectural History Archive AH.2015.001 Works Progress Administration Historic American Buildings Survey

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

Register of the Clarence AH.2015.001 82 Cullimore Architectural History Archive AH.2015.001 Works Progress Administration Historic American Buildings Survey

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.)

Register of the Clarence AH.2015.001 83 Cullimore Architectural History Archive AH.2015.001 Works Progress Administration Historic American Buildings Survey

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.)

Register of the Clarence AH.2015.001 84 Cullimore Architectural History Archive AH.2015.001 Works Progress Administration Historic American Buildings Survey

Reyes Adobe, Calabasas, California. 329 Language of Material: English Physical Description: 1 and 2 of 3. Subjects and Indexing Terms Calabasas (Calif.) Reyes Adobe

Register of the Clarence AH.2015.001 85 Cullimore Architectural History Archive AH.2015.001