Site plan for Centinela Park, Inglewood, 1945 Description: The name of Centinela Park was changed to Edward Vincent Jr. Park. Date: September 1945 Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
Site plan for Centinela Park, Inglewood, 1945 Description: The name of Centinela Park was changed to Edward Vincent Jr. Park. Date: September 1945 Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
Preliminary study and general site plan for Centinela Park, Inglewood, 1945 Description: The name of Centinela Park was changed to Edward Vincent Jr. Park. Date: July 19, 1945 Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
General plan for recreation park, Long Beach, circa 1919-1924 Description: Fold visible, near-vertical, near right quarter of plan Date: [circa 1919-1924] Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
South Gate Recreation Park site plan, South Gate, 1946 Date: July 27, 1946 Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
South Gate Recreation Park site plan, South Gate, 1946 Date: July 27, 1946 Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
South Gate Recreation Park site plan, South Gate, 1946 Date: July 27, 1946 Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
South Gate Recreation Park site plan, South Gate, 1946 Date: July 27, 1946 Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
Site plan for Verdugo Park, Glendale, [1945] Description: No date on this plan. Other plans for this park are dated 1945. Date: [1945] Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972
Site plan for Verdugo Park, Glendale, [1945] Description: Plan includes contour lines and elevation measurements Date: [1945] Resource Type: still image Collection: Ralph D. Cornell Papers, 1925-1972