Finding Aid for the Edward H. Fickett, FAIA, records 5014

Michael Hooks, assisted by Charles Epting, Stephanie Guerra, Ruth Howell, Rebecca Michelson, Robert Rabens, Carly Rustebakke, and Emma Wood
Processing of this collection was funded in part by the generous support of the National Historical Publications and Records Commission.
USC Libraries Special Collections
2014 November
Doheny Memorial Library 206
3550 Trousdale Parkway
Los Angeles, California 90089-0189
specol@usc.edu


Contributing Institution: USC Libraries Special Collections
Title: Edward H. Fickett, FAIA, records
Creator: Edward H Fickett, FAIA (Firm).
Creator: Cleveland, Robert C.
Creator: Frost, Larry
Creator: De Gennaro, George
Creator: Shulman, Julius
Identifier/Call Number: 5014
Physical Description: 337 Linear Feet 364 boxes; 58 flat file drawers; flat folders; four 3-D models of Fickett projects
Date (inclusive): 1945-2013
Abstract: The Edward H. Fickett, FAIA, records primarily contain the archives of the architectural office of noted Los Angeles architect Edward H. Fickett, FAIA. In addition, the collection contains a small set group of Fickett's personal papers.
Language of Material: English.

Biographical note

Edward H. Fickett (1916-1999) was a Southern California native whose body of architectural work personified California architecture in the 1950s and 1960s. Fickett, born in Los Angeles, graduated from Beverly Hills High School (1934), and attended the University of Southern California University College (1934-1938) and the Art Center School of Los Angeles (1937-1942). He worked as a draftsman for two different architects and a structural engineer (1935-1942). In 1942, he joined the U.S. Navy Civil Engineer Corps, rising to the rank of Lieutenant before his discharge in 1945. Following his tour of duty, Fickett joined Francis J. Heusel as a partner in an architectural firm, and finally in 1949 he embarked on a career of private practice with his own firm Edward H. Fickett Architect. He was elected a corporate member of the American Institute of Architects (AIA) in 1950 and was elected a Fellow by the AIA in 1969.
At the end of World War II, Fickett saw the need for affordable housing for the vast number of men coming home from the war and their families and for increasing the number of architects to design those homes. To help with encouraging college students to become architects, Fickett devised a lecture series with the support of the AIA and the cooperation of leading architects and toured campuses around the country to recruit students to the profession. Also, he himself began to plan and design affordable housing for these veterans and built a successful career meeting the housing needs of the general public.
Fickett, who brought modernist design to large-scale affordable housing in the post-war era, is credited with several advancements in the architectural profession. In addition to his new designs, he developed close working relationships with developers to build homes at a lower cost with new techniques of construction, yet these homes were still contemporary in design and appealed to new home buyers. These new homes had "a free plan, light and space that made Fickett-designed homes unique without being perceived as overly avant-garde on the outside," wrote Sian Winship in her 2011 thesis "Quantity and Quality: Architects Working for Developers in Southern California, 1960-1973." In his successful 1969 nomination for AIA fellowship, Fickett was recognized for his "excellence of design, proportion and scale and the use of regional materials" and his role in developing "modular and structural concepts for early (1947) low cost housing development...[s]ince used extensively on private and federal work."
During his career in private practice, Fickett earned a reputation as a leader in developing the "California Ranch Style" of architecture, or "California Moderne," as noted by Richard Rapaport in his 2014 book California Moderne and the Mid-Century Dream: The Architecture of Edward H. Fickett, with floor-to-ceiling windows and the integration of indoor and outdoor space. Over the course of his career Fickett planned and designed residential communities, both tract housing and planned communities; luxurious private homes; commercial buildings; government and military facilities; parks; resorts and country clubs; restaurants and a baseball stadium club; apartment buildings and condominiums; and hotels. He was also involved in preservation architecture. Examples of his work can be found in both Southern and Northern California, in Nevada and Washington, in New York and Indiana, and in Mexico. His impact on residential home construction alone is estimated at 60,000 homes, with approximately 10,000 located in the San Fernando Valley. In his 1963 nomination for election as an AIA Fellow, Fickett was recognized for the "planning and design of over seventy residential communities containing 40,000 single family dwellings."
Specific examples of Fickett's work and his role in shaping the "built environment of the American suburbs" are found in the tract developments and planned communities Sherman Park, Sherman Way Homes, Coronet Construction development, Granada Estates, Emerson Place Community, University Park and Moorpark College Campus, and the Pacific Island Village. His noted apartment houses include Sunset Capri Apartments, Los Feliz Riviera Apartments, Cavalier Apartments, Sunset Patio Apartments, Fountain Lanai Apartments, and the Hollywood Riviera Apartments. In the area of government facilities, Fickett planned and designed housing for Edwards Air Force Base, Norton Air Force Base, and Los Alamitos Naval Station. His work on local government buildings included the Los Angeles City Hall, Los Angeles Fire Stations No. 99 and No. 30, the Port of Los Angeles, and the West Hollywood Library. His contributions to public parks included the Silverlake Recreation Center and Van Nuys/Sherman Oaks Park. He designed and planned the La Jolla Fashion Center and the Dodger Stadium Club and Bistro Gardens restaurant. The La Costra Resort and Country Club and Quail Ranch Resort and Country Club show the Fickett style as well. Lastly, he designed private residences for celebrities Dick Clark, Steve Lawrence, and Groucho Marx, and for Georgia Frontiere, Marilynn Mack, Raymond Kay, Dr. and Mrs. George Jacobson, among others, as well as his own homes.
Fickett also participated in a number of professional activities. He wrote articles in several publications; he appeared on panels and juries and gave presentations at professional meetings; he gave lectures to various groups and appeared before government entities promoting zoning and planning codes; he was very active in the AIA, both locally and nationally; he served on the Federal Housing Advisory Board for the Federal Housing Administration, the United States Savings and Loan League Advisory Board, and the American Arbitration Association National Board of Arbitrators.
Lastly, Fickett received a number of awards, certificates and other acknowledgements recognizing his achievements and contributions to the profession and the community. These awards came from among others the American Institute of Architects, the National Association of Home Builders, Progressive Architecture, House and Home Magazine, Parents' Magazine, Better Homes and Gardens, Pacific Coast Builders, Beverly Hills Chamber of Commerce, and the City of Los Angeles.
Fickett passed away in 1999.

Scope and Contents

This collection documents the professional work of the Edward H. Fickett, FAIA, architectural firm from the mid-1940's until Fickett's death in 1999. A majority of the collection consists of project records, including architectural drawings, architectural renderings, photographs, and project files, covering a range of architectural jobs, both large and small, undertaken by Fickett during his illustrative career. In addition, the collection contains professional files showcasing his participation in various professional organizations, such as the American Institute of Architects and the National Home Builders Association; articles about his work and influence on architectural design; and awards he received recognizing his achievements.
Overall, the collection includes architectural drawings, architectural renderings, correspondence, articles, ephemera, mementos, clippings, photographs and negatives, slides, plaques and certificates, samples, and 3-D models.

Organization

The collection is organized and described, first, at the series level, based on the Standard Series approach for architectural records developed by Waverly Lowell and Kelcy Shepherd of the University of California, Berkeley, Environmental Design Archives. Then the collection is further divided into sub-series and file levels as needed to make the contents of the collection more easily identifiable and thus more accessible to researchers.
The collection is organized into the following five series: 1. Personal Papers; 2. Professional Papers; 3. Office Records; 4. Project Records; 5. Research Files

Conditions Governing Access

Advance notice required for access.

Conditions Governing Use

All requests for permission to publish or quote from manuscripts must be submitted in writing to the Department of Special Collections at specol@usc.edu. Permission for publication is given on behalf of Special Collections as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained.

Acquisition

Mrs. Joycie Fickett donated the collection in March 2010.

Accruals

Additional materials donated by Mrs. Joycie Fickett after the original gift are incorporated into the collection.

Related Archival Materials

See:
A. Quincy Jones papers, 1942-1979, Collection No. 1692, UCLA Library Department of Special Collections, University of California, Los Angeles
Julius Shulman photography archive, 1935-2009, Collection No. 2004.R.10, Special Collections, The Getty Research Institute
Maynard L. Parker negatives, photographs, and other material, 1930-1974 (bulk 1940s-1960s), The Huntington Library
Pierre Koenig Papers and Drawings, 1925-2007, Collection No. 2006.M.30, Special Collections, The Getty Research Institute
Thomas D. Church Collection, 1933-1977, Collection No. 1997-1, Environmental Design Archives, University of California, Berkeley
Edward A. Killingsworth papers, Collection 0000148, Architecture and Design Collection, Art, Design & Architecture Museum, UC Santa Barbara

Related Printed Materials

See:
Richard Rapaport, California Moderne and the Mid-Century Dream (New York: Rizzoli, 2014)
Winship, Sian, Quality and Equality: Architects Working for Developers in Southern California, 1960-1973 (Thesis, Master of Historic Preservation, University of Southern California, 2011)

Preferred Citation

[Box/folder# or item name], Edward H. Fickett, FAIA, records, Collection no. 5014, University Archives, Special Collections, USC Libraries, University of Southern California

Subjects and Indexing Terms

Air Bases -- California -- Kern County -- Archival resources
Air Bases -- California -- Los Angeles County -- Archival resources
Air Bases -- California -- San Bernardino County -- Archival resources
Apartment houses -- California -- Los Angeles -- Archival resources
Apartment houses -- California -- West Hollywood -- Archival resources
Architects -- California -- Los Angeles -- 20th century -- Archival resources
Architects and builders -- California -- Archival resources
Architect-designed houses -- California -- Los Angeles -- Archival resources
Architectural drawings (visual works)
Architecture -- California -- Los Angeles -- 20th century -- Archival resources
Architecture, Domestic -- California -- Carlsbad -- Archival resources
Architecture, Modern -- 20th century -- Archival resources
Awards
Beverly Hills (Calif.) -- Buildings, structures, etc. -- Archival resources
Cabo San Lucas (Baja California Sur, Mexico) -- Buildings, structures, etc -- Archival resources
California -- Housing -- 20th century -- Archival resources
Certificates
Correspondence
Country clubs -- California -- Beverly Hills -- Archival resources
Country clubs -- California -- Los Angeles County -- Archival resources
Country clubs -- California -- Moreno Valley -- Archival resources
Country clubs -- California -- San Diego County -- Archival resources
Covina (Calif.) -- Buildings, structures, etc. -- Archival resources
Daly City (Calif.) -- Buildings, structures, etc. -- Archival resources
Edwards Air Force Base (Calif.) -- Buildings, structures, etc. -- Archival resources
High schools -- California -- Los Angeles -- Archival resources
Housing -- California -- Los Angeles -- Archival resources
La Costa (San Diego County, Calif.) -- Buildings, structures, etc. -- Archival resources
La Mesa (Calif.) -- Buildings, structures, etc. -- Archival resources
Laguna Niguel (Calif.) -- Buildings, structures, etc. -- Archival resources
Los Angeles (Calif.) -- Buildings, structures, etc. -- Archival resources
Los Angeles (Calif.) -- History -- 20th century -- Archival resources
Los Angeles (Calif.) -- History -- Photographs
Moorpark (Calif.) -- Buildings, structures, etc. -- Archival resources
Moreno Valley (Calif.) -- Buildings, structures, etc. -- Archival resources
Municipal government -- California -- Los Angeles -- Archival resources
Murrieta (Calif.) -- Buildings, structures, etc. -- Archival resources
Navy-yards and naval stations -- California -- Los Angeles County -- Archival resources
Navy-yards and naval stations -- California -- San Diego County -- Archival resources
Parks -- California -- Los Angeles -- Archival resources
Photographs
Planned communities -- California -- Covina -- Archival resources
Planned communities -- California -- Daly City -- Archival resources
Planned communities -- California -- La Mesa -- Archival resources
Planned communities -- California -- Laguna Niguel -- Archival resources
Planned communities -- California -- Moorpark -- Archival resources
Planned communities -- California -- San Clemente -- Archival resources
Planned communities -- California -- Santa Barbara -- Archival resources
Planned communities -- Mexico -- Baja California Sur -- Archival resources
Renderings (drawings)
Resorts -- California -- Murrieta -- Archival resources
Restaurants -- California -- Beverly Hills -- Archival resources
Santa Barbara (Calif.) -- Buildings, structures, etc. -- Archival resources
San Clemente (Calif.) -- Buildings, structures, etc. -- Archival resources
Slides (photographs)
West Hollywood (Calif.) -- Buildings, structures, etc. -- Archival resources
Edward H Fickett, FAIA (Firm) -- Archives
Adelson, Merv -- Archives -- California -- Carlsbad -- Homes and haunts
Frontiere, Georgia -- Archives -- California -- Homes and haunts -- Los Angeles
Frontiere, Georgia -- Archives -- California -- Homes and haunts -- Malibu
Frontiere, Georgia -- Archives -- Homes and haunts -- Missouri -- Saint Louis
Gersten, Albert -- Archives
Hommes, Ray -- Archives
Jacobson, George -- Archives -- California -- Homes and haunts -- Los Angeles
Lauger, Lee -- Archives
Lawrence, Steve, -- Archives -- Beverly Hills -- California -- Homes and haunts
Mack, Marilynn -- Archives -- California -- Homes and haunts -- Los Angeles
Rand, Marvin -- Archives
Steinkamp, Elwain -- Archives
Walters, Barbara -- Archives -- California -- Carlsbad -- Homes and haunts
Worchell, Larry -- Archives
African American Firefighter Museum -- Archives
American Institute of Architects -- Archives
Beverly Hills Country Club (Beverly Hills, Calif.) -- Archives
Burgener & Tavares -- Archives
Dodger Stadium (Los Angeles, Calif.) -- Archives
G.M.B. Corporation -- Archives
Koppe Building Co. -- Archives
Los Angeles (Calif.). Dept. of Recreation and Parks. Silver Lake Recreation Center -- Archives
Los Angeles (Calif.). Dept. of Recreation and Parks. Van Nuys Sherman Oaks Recreation Center -- Archives
Los Angeles (Calif.). Fire Department. Fire Station 99 -- Archives
Los Angeles (Calif.). Harbor Dept. -- Archives
Los Angeles City Hall (Los Angeles, Calif.) -- Archives
Los Angeles Unified School District -- Archives
National Association of Home Builders -- Archives
Sant and Sons -- Archives
Tanpin Homes, Inc. -- Archives

 

Personal Papers 509555 1947-2011

Note

Contains files created by Edward H. Fickett as well as about him and of personal nature to Edward H. Fickett and mementos from his office.
 

Files 1947-2010

Box 226, Folder 23

Articles on Edward H. Fickett undated

Box 226, Folder 22

American Institute of Architects, Investments of Fellows 1969

Box 226, Folder 24

Awards undated

Box 226, Folder 14, Box data_value_missing_4bf349dcaa1b6956db1d8ba6d73246dd

Ephemera 509841 1947-1957, 1999

Scope and Content

Includes Fickett's architect's licenses issued by the State of California for several years as well as one issued by the State of Missouri; and membership cards from The American Institute of Architects (AIA).
Box 226, Folder 15, Box data_value_missing_fc5dbe568e2986c3ab5e198aee92e19e

Fickett, Cheryl Ann 511027 1966

Box 226, Folder 16

Fickett, Edward H., Eulogy 509560 1999

Box 226, Folder 13

Condolences 1999

Box 226, Folder 17

Fickett, Edward H., Funeral Announcement 511029 1999

Box 226, Folder 18

Fickett, Edward H., Marriage 511031 1984

Box 226, Folder 19

Fickett, Edward H., Obituaries 511030 1999

Box 226, Folder 20

Fickett, Edward H., Records Donated to USC 511028 2010

Box 226, Folder 21

University of Southern California Alumni Association 509563 1995

 

Artifacts 484741

Box 248, Box 249, Box 254, Box 255, Box 256, Box 257, Box 258, Box 259, Box 260, Box 261, Box 262, Box 263

Mementos and Other Items belonging to Edward H. Fickett 514742

Note

Includes a variety of mementos and other items moved from the office of the late Edward H. Fickett when his widow donated the collection to the USC Archives.
 

Professional Papers 484743 1947-2002

Note

Contains material pertaining to his professional activities, including copies of articles, awards and certificates, conference participation and committee work, and a scrapbook.
 

Articles 515514 1955-1961

 

Articles by Edward H. Fickett 515515 1955-1961

Box 242, Folder 1

"The Architect's View of Electric Built-Ins" 515517 1955

Box 242, Folder 2

"Do Architects Belong on the Tract Team?" 515518 1961

Box 242, Folder 3

"Frankly Speaking" 515519 1961

Box 242, Folder 4

"Glass Overhead: An Architect Speaks on Skylights" 515520 1961

 

Articles about Edward H. Fickett 515516 1953-1973, 1980, 2001, 2011

Box 242, Folder 5

Award Presented 515521 1980

Box 242, Folder 6

Bartlett, Maxine, "Contemporary, Light and Livable" 515522 1958

Box 242, Folder 7

"Basic Plan Gives Good Living at Low Cost" 515523 1956

Box 242, Folder 8

Beronius, George, "Going to Build a Tennis Court?" 515524 1973

Box 242, Folder 9

"Better Uses of Wood: A Panel Discussion" 515525 1959

Box 242, Folder 10

Bloodgood, John, "A House that Makes Big Space Seem Even Bigger" 515526 1963

Box 242, Folder 11

Broyles, Rosells, "Builder Fascinated by Time, Opens Minds in this Area" 515527 1968

Box 242, Folder 12

Builder-Architect Roundtable 515528 1960

Box 242, Folder 13

Cameron, Tom, "$300 Million Community Planned Near San Diego" 515529 1964

Box 242, Folder 14

Cobb, Hubbard H., "Cool and Comfortable in the California Sun" 515530 1961

Box 242, Folder 15

"Dead-End Living Area Key To Plan" 515531 1959

Box 242, Folder 16

"Design Leadership" 515533 1963

Box 242, Folder 17

"Encino Firm Opens New Development in Chico" 515534 1973

Box 242, Folder 18

"A Feeling of Symmetry" 515535 1980

Box 242, Folder 19

"The Fickett Formula" 515537 1953

Box 242, Folder 20

"Fickett Gets Nod for 130-Lot Reno Plans" 515538

Box 242, Folder 21

"Fickett Named to Code Group" 515540 1955

Box 242, Folder 22

"For California: Home Magazine House" 515541 1958

Box 243, Folder 22

"forgotten giant: architect Edward Fickett's modern hybrid" 2011

Box 242, Folder 23

Gordon, David, "BHP At A Glance" 515543 1980

Box 243, Folder 1

Hahn, Donna Nicholas, "The Uncommon Touch" 515737 1966

Box 243, Folder 2

Homes for Better Living 515739 1958

Box 243, Folder 3

"Homes for the Pacific Coast" 515740 1957

Box 243, Folder 4

Lenox, Barbara, "Range House for the 70s" 515742 1971

Box 243, Folder 5

Lockard, Forrest S., "Brick Scores at La Costa" 515743 1965

Box 243, Folder 6

"Lodge Nearing Completion" 515745 1972

Box 243, Folder 7

Murray, Carolyn S., "Light -- An Architect's Most Rewarding Instrument" 515747 1967

Box 243, Folder 24

"Modern Patrons: Jacobson by Fickett," 2001

Box 243, Folder 8

"NAHB Honors Fickett with Design Award" 515748 1954

Box 243, Folder 9

"New La Costa Country Club to be Mecca for Sports Lovers" 515749 1965

Box 243, Folder 10

"Pacific Island Village at Laguna Niguel" 515750 1964

Box 243, Folder 11

"Research House 1955 Plans Set" 515752 1954

Box 243, Folder 12

"Resort to Feature Water Sports" 515753 1973

Box 243, Folder 13

"R-H '55 Aids Planning Policies" 515755 1955

Box 243, Folder 14

Sheridan, Gregg, "Economy House" 515757 1953

Box 243, Folder 15

"16 Idea Houses for Merchant Builders" 515758 1966

Box 243, Folder 16

Sohigian, Keven R., "Why Can't An Architect Design A Good Kitchen?" 515760 1967

Box 243, Folder 17

"Stallion Springs" 515761 1971

Box 243, Folder 18

Toland, James W., "A Design Dictated by Demands of Its Site" 515763 1964

Box 243, Folder 19

Toland, James W., "Public Relations and Architecture" 515764 1961

Box 243, Folder 20

Walker, Jessie, "Guest Quarters on Top" 515765 1968

Box 243, Folder 21

Walker, Jessie, "Low Profile Echoes the Site" 515766 1969

 

Awards, Certificates, Licenses, and Recognitions 516464 1947-2002

Box 157

California State Board of Architectural Examiners - Department of Professional Vocational Standards 516822 1947

Box 159

The American Institute of Architects - Certificate of Membership 516823 1950

Box 157

The Southern California Chapter of the American Institute of Architects - Declaration 516824 1950

Box 159

Progressive Architecture - Design Award 516826 1954

Box 157

House and Home Magazine - Award of Merit 516829 1956

Box 157

American Institute of Architects - Award of Merit 516832 1956

Box 157

American Institute of Architects - First Honor Award 516834 1956

Box 157

House and Home Magazine - Award of Merit 516837 1957

Box 157

National Association of Home Builders of the United States of America - National Award of Merit 516838 1958

Box 163

Parents' Magazine - National Merit Award 516839 1959-1960

Box 163

Parents' Magazine - Regional Merit Award 516843 1959-1960

Box 157

House and Home Magazine - Award of Merit 516845 1960

Box 161

American Home Magazine - First Place Architectural Design 516846 1960

Box 161

National Association of Home Builders of the United States - Certificate of Appreciation 516849 1961

Box 163

American Arbitration Association - Certificate of Appointment of the Natonal Panel of Arbitrators 516851 1961

Box 157

The Southern California Chapter of the American Institute of Architects - Certificate of Appreciation 516852 1962

Box 161

Better Homes and Gardens - Better Homes for All America 516854 1963

Box 161

City of Los Angeles and The American Institute of Steel Construction - Award of Excellence 516856 1963

Box 162

American Arbitration Association - Certificate of Excellence of Arbitration 516859 1963

Box 161

Pacific Coast Builders - Award of Appreciation 516861 1965

Box 162

Pacific Southwest Airlines - Honorary PSA Flight Captain Award 516863 1966

Box 164

Pacific Coast Builders - Award of Appreciation 516864 1967

Box 160

The American Institute of Architects - Certificate of Fellowship 516865 1969

Box 162

City of Beverly Hills - Certificate of Appointment to the Architectural Commission 516868 1975

Box 163

National Council of Architectural Registration Boards - License to Practice Architecture 516873 1976

Box 162

Beverly Hills Chamber of Commerce - City Beautifucation Award 516875 1979

Box 164

Western Los Angeles Regional Chamber of Commerce - Western Los Angeles Beautification Award 516878 1979

Box 157

Beverly Hills Chamber of Commerce and Civic Association - Certificate of Commendation 516879 1980

Box 163

City of Beverly Hills - Letter of Appreciation 516880 1984

Box 157

Law Guild of Beverly Hills and Law Affiliates of Los Angeles - Participation in the "roast" of Judge Wapner 516882 1990

Box 161

Democratic National Committee - Award of Appreciation 516885 1992

Box 163

Marquis Who's Who - Certificate of Record in Who's Who in America Forty-Seventh Edition 516886 1992-1993

Box 162

The University of the State of New York - License to Practice Architecture 516887 1993

Box 158

Bill Clinton - Inaugural Photograph 516889 1993

Box 161

State of Missouri Department of Economic Development, Division of Professional Registration, Missouri Board of Architects, Professional Engineers and Land Surveyors - Professional Certificate/License 516891 1997

Box 158

City of Los Angeles - Historic Preservation Award of Excellence 516892 1999

Box 159

Los Angeles Conservancy - Preservation Award 516893 1999

Box 162

City of Los Angeles and the Department of Recreation and Parks - Award for Outstanding Architectural Design of Silverlake Park and Community Center 516894 1999

Box 158

City of Los Angeles - Award of Design Excellence 516895 2001

Box 164

State of California Executive Department - Proclamation by the Governor of the State of California 516897 2002

Box 157

Architectural Guild - Certificate of Charter Membership 516904

Box 157

National Association of Home Builders of the United States of America - Certificate of Merit 516907

Box 161

City of Los Angeles Cultural Affairs Department - Certificate of Landmark Status 516909

 

Professional Activities 515687 1958-1973, 1990, 2000

Box 226, Folder 22

American Institute of Architects Investiture of Fellows 509536 1969

Box 149, Folder 5, 6

American Institute of Architects 506742 1962

Box 149, Folder 7

AIA -- Committee for the Home Building Industry 506743 1958-1959

Box 223, Folder 1

AIA/LA Design Awards 509415 2000

Box 226, Folder 24

Awards 511032

Box 226, Folder 23

Articles about Edward H. Fickett 509877

Scope and Content

"Effective control for daylight," Los Angeles Times, 1957
Box 154, Folder 1-3

Committee for the Home Building Industry (Special file -- AIA Convention) 506795 1960

Box 154, Folder 4

Committee for the Home Building Industry 1960 November 16 -- meeting 506796 1960

Box 153, Folder 1-7

Committee for the Home Building Industry 506744 1958-1961

Box 154, Folder 5

Committee for the Home Building Industry -- Washington, D.C., 1961 November 16 506797 1961

Box 155, Folder 5

Chicago Convention, 1961 NAHB 506800 1960-1961

Box 154, Folder 6-7

Design Clinic, Stanford University 506798 1960

Box 223, Folder 2

Fickett, Edward H., Resume, Photograph, and Professional Activities 508687 1973

Box 223, Folder 3

Magic Tile Division, The RUBEROID Co., First Annual Design Competition 508688

Box 155, Folder 1-3

Miscellaneous 506799 1968-1972

Box 155, Folder 4

NAHB Lecture, San Francisco, CA 492705 1972-1973

Box 223, Folder 4

NAHB Lecture, Houston, TX 508689 1972-1973

Box 155, Folder 6

Sister City LA--Berlin 506801 1990

Box 226, Folder 25

Tennis Courts 511033

Box 155, Folder 7

US Savings and Loan League -- Chicago, Illinois, 1961 May 15 506802 1961

 

Scrapbook 515192 undated

Box 211

Scrapbook 515193 undated

 

Office Records 1953-2004

Note

Contains the business files for the operation of the firm.
Box 207, Folder 2

ADA Requirements 1992

Box 210, Folder 1

Advertisements for Fickett-Designed Homes 1991, 1999

Box 147, Folder 1

Albert H. Gersten, Mexico 1991

Box 223, Folder 1

AIA/CA Design Awards 2000

Box 238, Folder 1

Amdega undated

Box 47, Folder 4

American Electric Corp., Billing - Mr. Phil Purer #7809 1978-1980

Box 147, Folder 2

Arbitration, Chartered Construction Corp./SBI Construction Co. - Design Five 11/17/87 1987-1988

Box 63, Folder 4

Argentina Highway Project (Dr. Robert Franklyn) 1974-1975

Box 195, Folder 1

Articles Clippings 1991-1994

Box 15, Folder 3

ASCOT Competition Cent. 1996

Box 195, Folder 2

Ashton Associates, Operation Urban Renewal undated

Box 210, Folder 4

Awards - Beverly Hills Chamber of Commerce and Civic Association Certificate of Commendation 1980

Box 11, Folder 10

Beach Club Bike Path 1983-1988

Box 11, Folder 9

Beach Club Bike Path Battle with Coastal Commission 1985-1986

Box 11, Folder 7

Board of Architectural Examiners 1983-1999

 

Bow Condominiums 1978-1988

Box 13, Folder 1

Bow Condominiums, Miscellaneous 1978-1980

Box 13, Folder 2

Bow Condominiums Plumbing Fixtures/Fittings undated

Box 13, Folder 3

Bow Case File undated

Box 13, Folder 4

Box Condominium Specifications 1983

Box 13, Folder 5

Fickett v. Bow undated

Box 13, Folder 6

Bow House Literature Cuts, Plumbing, Kitchen, Lighting, + His 1981-1982

Box 13, Folder 7

David Bow Foothill Residence 1982-1983

Box 13, Folder 8

Tina Bow Condominiums 1987

Box 13, Folder 9

David Bow Condos 1988

Box 14, Folder 1

Bow Condominium 1982-1983

Box 226, Folder 1

Bradley, Tom 1984-1986

Box 12, Folder 7

Bren, Donald, The Irvine Co. 1985

Box 226, Folder 2

Cabo Hills Villa Agreement 1983

Box 195, Folder 3

Cabo San Lucas undated

Box 210, Folder 4

California State Architect's Office 1985-1986

Box 210, Folder 5

California State University 1986

Box 147, Folder 3, Box 147, Folder 3

The Cape, Cabo San Lucas 1987

Box 210, Folder 6

Catalogue of Costs undated

Box 210, Folder 7, Box 147, Folder 4

Child Care Center 1986

Box 226, Folder 3

City of Beverly Hills 1985-1986

Box 210, Folder 8

Designing with Wood undated

Box 202, Folder 2

Design Services on an "As Needed" Basis 1990-1993

Box 226, Folder 6

Edward J. Fickett, Immigration Issue 1993-1994

Box 226, Folder 7, Box 202, Folder 3

Edward H. Fickett, Photographs and Articles 1953-1962, 1986

Box 14, Folder 5

Edward H. Fickett, FAIA Brochure undated

Box 210, Folder 9

Ellsworth, Barry 1986

Box 226, Folder 5

Employee Benefit Trust Services undated

Box 195, Folder 4

Evans Hillard v. E. Bronson, American Arbitration Case 1987

Box 223, Folder 2

Fickett, Edward H. Resume and Photograph 1973

Box 195, Folder 5

Fields, Larry 1974

Box 226, Folder 8

Former Employees List 1999

Box 195, Folder 6

Gavin, John 1985

Box 226, Folder 10

Gersten, Albert (Legal) undated

Box 202, Folder 4, Box 145, Folder 7

Hart House Renovation 1984, 1995

Box 195, Folder 7

Herman, Ernst/Fialkoff, Leo 1973-1978

Box 14, Folder 2

Hotel 7th & Lucas, Henry Halimi 1991

Box 147, Folder 6

Housing Authority of Los Angeles, RFQ 1999

Box 145

Housing Authority of Los Angeles, Statement of Qualifications 1999

Box 132, Folder 3, Box 238, Folder 2

Insurance - Philip R. Melnick Co. 1970-1977

Box 238, Folder 3

Interior Design Examples

Box 11, Folder 5

Jerry Waxman Commercial 1987

Box 15, Folder 4-5

Joan Benny 1992

Box 12, Folder 1

John Shaw 1993-1994

Box 12, Folder 4

John Shaw, Rams 1995

Box 12, Folder 3

John Shaw, Residence 1993

 

Department of Recreation and Parks 1993-2000

Box 132, Folder 2

Department of Recreation and Parks undated

Box 226, Folder 4, Box 147, Folder 13

Department of Recreation and Parks 1993-1997

Box 226, Folder 4

Department of Recreation and Parks 2000

Box 147, Folder 14

Department of Recreation and Parks, Brochure 1995

Box 195, Folder 13

Department of Recreation and Parks, Brochure Originals undated

Box 204, Folder 4

Department of Recreation and Parks, Consultant Information 1995

Box 204, Folder 5

Department of Recreation and Parks, Consultant Interview 1994-1995

Box 204, Folder 6

Department of Recreation and Parks, Facilities Resume undated

Box 202, Folder 1

Department of Recreation and Parks, Interview 1995

Box 202, Folder 5

Junior Art Center 1988

Box 147, Folder 7, Box 41, Folder 1-2

Junior Art Gallery/Barnsdall Park 1987-1988

Box 226, Folder 11

Kaye, Barbara/Keven Cozen-Smith vs. Cozen 1988-1993

Box 147, Folder 8

Lamberti, Victor 1978

Box 16, Folder 6

Dr. & Mrs. N. Martin 1987-1988

Box 195, Folder 16

Leonard M. Ross 1975

Box 210, Folder 10

Levine, Mel 1985

Box 202, Folder 6-7

Library Bond Program 1998

Box 207, Folder 3-5

Los Angeles Bureau of Engineering & Architectural Division 1989

Box 207, Folder 1

Los Angeles County Code: Planning and Zoning 1981

Box 14, drawer 3-4

Lot, Beverly Hills 1971-1978

Box 223, Folder 3

Magic Tile Division, The Ruberoid Co. #25,000 Award, First Annual Design Competition, undated

Box 147, Folder 9

Malibu, California Coastal Zone Conservancy 1973

Box 223, Folder 5

Markoff and Bruk 1989

Box 12, Folder 9-10

Markoff and Bruk Construction 1991

Box 12, Folder 8

Markoff Legal 1995

Box 12, Folder 5

Max Kolliner Residence Remodeling 1994-1995

Box 15, Folder 1-2

Mel Dorfman 1995

Box 195, Folder 10

Miller, James B. undated

Box 147, Folder 10, Box 210, Folder 11

Milner, Reese (Mrs.) 1976

Box 204, Folder 1

Miscellaneous undated

Box 11, Folder 6

MMW/Roberts Industrial Site, Jerry Waxman 1987-1988

Box 195, Folder 11

Monarch Land and Development Corp. 1972

Box 238, Folder 9

Montebello, CA: Economic Base Analysis and Projections 1973

Box 14, Folder 6-7

Mr. and Mrs. Alexandre C. Goodwin 1986-1991

Box 223, Folder 4

NAHB Convention, Houston, Texas 1972-1973

Box 195, Folder 12

Nicholas, George 1974

Box 147, Folder 11

Notes undated

Box 205, Folder 2

Old Fire Station No. 30 1993

 

Legal 1990-1997

Box 24, Folder 3

Hashimoto. Martin, and Robles 1994

Box 24, Folder 5, Box 226, Folder 9

Freedman v. Erlich and Associates 1990-1997

Box 147, Folder 12, Box 204, Folder 3

Parker Center, 150 N. Los Angeles St. 1987-1988

Box 226, Folder 7

Photographs 1953-1962, 1986

Box 148, Folder 1, Box 204, Folder 7

Piper Technical Center, 555 Ramirez 1986-1988

Box 210, Folder 12

Preservation 1990-1994

Box 238, Folder 4

Punta San Basillo Baja California Sur, Mexico 238

Box 204, Folder 8

Qualifications for Consulting Design Services 1997

Box 204, Folder 9

Qualifications for Design Services for City Hall, Phase 2 1992

Box 148, Folder 2, Box 195, Folder 14

Rabinowitz, William 1969-1970

Box 238, Folder 5

Ralph and Margaret S. Shishido 1971-1972

Box 196, Folder 7

Resume undated

Note

Includes portfolios highlighting some of Fickett's projects
Box 196, Folder 8

Resumes of Others undated

Box 11, Folder 8

Richard Riordan 1993

Box 195, Folder 15

Ross, Leonard 1975

Box 148, Folder 5

Ryder Systems, Inc. 1972-1973

Box 148, Folder 4

Salot, David 1973-1974

Box 132, Folder 1, Box 195, Folder 16-17

Samples undated

Box 148, Folder 5, Box 196, Folder 9

Satnick, Julian 1977-1983

Box 45, Folder 2

Secretary of the Interior's Standards for Rehabilitation and Illustrated Guidelines for Rehabilitating Historic Buildings 1992

Box 148, Folder 7

Sharp undated

Box 148, Folder 6

Shapiro, Stephen 1974

Box 12, Folder 2

Shaw Renovation, Walk/Steps 1993

Box 148, Folder 8

Shown, W. Guy, Jr. 1972

Box 226, Folder 12

Southern Pacific Transportation Co. 1993

Box 148, Folder 9

SOWEXCOR/Mr. Anthony Barza, New Business Correspondence 1988

Box 210, Folder 13

Spadaro, Charlotte 1986

Box 195, Folder 17

Spec House (Worchell) 1977-1983

Box 210, Folder 14

State Form #254 and #255 undated

Box 196, Folder 10

Tennis Court Estate undated

Box 196, Folder 11

Tom Cummings Expert Witness Brookview v. Heltzer Case 1974-1986

Box 196, Folder 1

Urbanetics - Century City Townhouse Development 1973

Box 148, Folder 10

Urman, Michael M. 1970-1973

Box 50, Folder 2

Uyeda, S.K., Investment Corporation 1988

Box 148, Folder 11, Box 196, Folder 12

Valley Police Headquarters, 6240 Sylmar Ave. 1988

Box 196, Folder 2

Van Kepple-Green 1970

Box 149, Folder 1, Box 148, Folder 12-14

Van Nuys/Sherman Oaks Correspondence 1995-1998

Box 149, Folder 2

Veteran's Administration 1984

Box 196, Folder 3

Village of the 4 Seasons 1970

Box 149, Folder 3

Watt, Ray, Construction Co. (Monterey Hills) 1964

Box 196, Folder 4

W.D.W. - William D. Watters,#7001, #7202, #7007 1971

Box 196, Folder 13-14

West Los Angeles Parking Enforcement Facility 1993

Box 196, Folder 14

West Los Angeles Parking Facility 1993

Box 196, Folder 5

Wolf, Jack 1965

Box 195, Folder 8-9

Worchell, Larry, Fairfax Commercial Building 1984-1985

Box 149, Folder 4

Worchell, Larry, General 1979

Box 196, Folder 6

Yau Associates Engineering Inc. 1988

 

Project Records 484747 1945-2011

Scope and Contents

The Project Records Series represents the bulk of the collection. The sub-series list the projects by the names and 4-digit job numbers assigned by Fickett, and are arranged in number order. The first two digits are for the year and the last two digits for the sequence of the project during that particular year. There are several projects with more than one number, meaning that additional work was done on those projects by Fickett, but usually are part of the same overall project. The remainder of the project titles are for those without assigned numbers and are arranged alphabetically.
Within the project titles, there are up to four files--Drawings, Photoraphs, Project Files, and Renderings. The Drawings are technical drawings that may include site plans, floor plans, elevations, sections, electrical plans, and/or mechanical plans. The photographs include prints, negatives, and/or slides. The Project Files consist of correspondence, reports, drawings, building codes, specifications, etc. Lastly, the Renderings are artists' concepts of the proposed project, drawn mostly in color.
When dates of these items are given, they are included in the series, sub-series and files. When the dates are not given, then the dates used are usually based on the date of the individual project number or use the term "undated."
 

4501, Lewis, A.W., Residence 486256 1945

Location

Pasadena, Los Angeles County, California. Located at the northeast corner of S. Sierra Bonita Ave. and Orlando Rd.; property located east of Avondale Rd., Tract 9870, Lot 19
Box 84

Drawings 507291 1945

 

4502, Buechting, Walter, Store and Apartment 486255 1945

Location

Westwood, Los Angeles County, California. Tract 5609, Lot 9, Block 52
Box 84

Drawings 507290 1945

 

4503, Thursby, J.W., Residence 486254 1945

Location

Pasadena, Los Angeles County, California. Juniper Dr. / Glen Holly / Capinero in Cheviotdale Heights. Tract 8304, Lots 66 and part of 65
Box 84

Drawings 507292 1945

 

4504, Shaw, Irwin, Residence 486253 1945

Location

Malibu, Los Angeles County, California. 1/4 mile north of the 101 in Malibu. Portion of Parcel 17, M.B. 54, pp. 37 - 39
Box 118

Drawings 507299 1945

 

4505, Taenzer, E.A., Residence 486252 1945

Developer

Moore, William C.

Location

11368 Berwick St., Los Angeles, Los Angeles County, California 90049. Cross street: Beloit St., Tract 7181; Lot 139

Notes

Remodeled in 1948 for William C. Moore; see Job #5539
Box 175, roll 1-2

Drawings 507303 1945

Oversize-folder #4803B, #4803C, #4505, [no job #]

Photographs 1945

 

Renderings 1945

Scope and Contents

One large rendering on Table 2 in VKC cage.
 

4507, Bechtold, Bernard, Residence 486250 1945

Location

Los Angeles, Los Angeles County, California. Badger St.

Notes

1947
Box 118

Drawings 507302 1945

 

4511, Viets, Jack H., Residence 486246 1945

Location

1063 W. Ave 37, Los Angeles, Los Angeles County, California
Box 118

Drawings 507298 1945

 

4601, Fickett, Edward H., Residence 486245 circa 1946

Developer

Teague, Elwood

Location

9717 Yoakum Dr., Beverly Hills, Los Angeles County, California 90210

Notes

First house designed by Edward Fickett for himself
 

Photographs circa 1946

Note

See photograph on table in VKC Library cage. .
Oversize-folder #4601, #4701, [no job#]

Renderings 1946

 

4602, 4602a, Sears Roebuck and Co. 485397 1946

Location

4550 Pico Blvd Los Angeles, Los Angeles County, California

Notes

Addition to outdoor sales building
Box 118

Drawings 507297 1946

 

4604, Erwin, Irma, Residence 486241 1946

Notes

Photographs by Maynard L. Parker Modern Photography

Location

11430 Thurston Circle, Westwood Hills, Los Angeles County, California. Westwood Hills/ Sepulveda Blvd.; Thurston Circle / Thurston Place, Lot 28
Box 304

Photographs 512865 1946

 

4605, Manahan, Francis, Building 486240 1946

Location

1600 Griffith Ave., Los Angeles, Los Angeles County, California, 90021. Located on the northeast corner of 16th St. and Griffith Ave. Walnut Grove Tract, Lot 18, M.B. 21, pp. 6
Box 118

Drawings 507300 1946

 

4606, Shannon's Drive-In 486239 1946

Location

11105 Pico Blvd., West Los Angeles, Los Angeles County, California 90064

Notes

Plans were completely hand-drawn, including the title block
Box 84

Drawings 507289 1946

 

4607, ETCO Corporation 486238 1946

Location

1800 S. Hill St., Los Angeles, Los Angeles County, California
Box 119

Drawings 507295 1946

 

4608, Chirothesian Church of Faith 486237 1946

Location

1747 N. Normandie Ave. Los Angeles, Los Angeles County, California, 90027. Tract 17093
Box 118

Drawings 507296 1946

 

4612, Williams, Odessa, Residence 486233 1946

Location

Beverly Hills, Los Angeles County, California
Box 84

Drawings 507293 1946

 

4701, Moore, Mildred, Dress Shop 486232 1947

Location

12151 - 12153 Ventura Blvd., Studio City, Los Angeles County, California 91604. Tract 4541; Lot 12

Note

Photographs by George De Gennaro

Note

Received first award for designing shop; Book 49, pp. 33
Box 305

Photographs 512866 1947

Note

See photograph, combined with a technical drawing, on table in the VKC Library cage. Not in a container.
Oversize-folder #4601, #4701, [no job#]

Renderings 1947

 

4508, Union Iron and Steel Company 486249 1945

Location

Montebello, Los Angeles County, California

Note

Color drawings, completely hand-drawn, including name-plate
Box 118

Drawings 507301 1945

 

4701a, Moore, Mildred, Dress Shop 485396 1947

Location

340 N. Rodeo Dr., Beverly Hills, Los Angeles County, California. South of N. Beverly Dr.

Note

See also project 5220
Box 118

Drawings 512546 1947

 

4703, MacDonald, Gorden L., Residence 486230 1947

Location

11928 Iredell St., North Hollywood, Los Angeles County, California. South border: Briarvale Ln.; North border: Iredell St.; East border: Fryman Rd., Tract 10604, Lot 27

Notes

Project may also include designs for multiple residences in tract
Box 84

Drawings 507294 1947

 

4704, Satnick, Dr. Soll, Residence 486229 1947

Location

3435 W. 84th Pl., Inglewood, Los Angeles County, California 90305. Off Crenshaw Dr.
Box 178

Drawings 508124 1947

 

4705, Herrington, Alan Work 486228 1947

Location

1318 Roscomare Rd., Bel Air, Los Angeles County, California 90077. North of Anzio Rd.

Note

Residence
Box 118

Drawings 512548 1947

 

4706, Barry, David, Residence 486227 1947

Location

245 N. Saltaire, Brentwood, Los Angeles County, California. Sunset Blvd./San Remo Dr./Lucca Dr./D'este Dr./ Romany Dr. (Property has a private road between D'este Dr. and Lucca Dr. on San Remo Dr. to the house). Tract 11781; Lot 1
Box 178

Drawings 508119 1947

 

4706, Barry, David, Store Building 486226 1947

Location

5271 W. Olympic Blvd., Los Angeles, Los Angeles County, California 90036. Cross street: Sycamore Ave., Tract 2162

Note

5 color drawings of commercial building (facade); drawing of sign details
Box 178

Drawings 508120 1947

 

4708, Ramona Air Ranch 486224 1947

Oversize-folder #4708, #5603

Renderings 516582 1947

 

4801, Sherman Park 486223 1948-1950

Developer

Hommes, Ray

Location

Sherman Oaks, Los Angeles County, California. 14425: White Oak Ave. (western boundary) / Encino Ave. (eastern boundary) / Shoshone Ave.(northeast boundary) intersects with Runnymede St. / Valerio St.(northeast boundary) intersects with Shoshone Ave. / Sheman Way (south boundary); 16454 (plot plan divided into two sheets): Roscoe Blvd. (northern boundary) / Encino Ave.(western boundary) / Louise Ave. (eastern boundary) / Strathern St. (southern boundary); 16180: Saticoy St. (northern boundary) / Valerio St.(southern boundary) / Louise Ave. (eastern boundary) / Encino Ave. (Western boundary); 15634: Encino Ave. (northern boundary) / Sherman Way (western boundary) / Louise Ave. (southern boundary). Tracts 14425, 15634, 16180, 16454, 17372, 17373, 17374, 17375

Note

Various footing plans for tract 17372. Done in 1948, 1949, and 1950 (Tract 16454); see also Job #4903 and #5215; original sales brochure

Note

Includes Award of Merit
Box 83

Drawings 513769 1948-1950

Note

See also projects #4903 and #5215.
Box 104, Folder 2-3, Box 105, Box 117, Folder 4, 9, Box 146, Box 150, Box 152, Box 253

Photographs 499368 circa 1948-1950

Note

Photography by Julius Shulman; and by George de Gennaro in Box 150
Box 152, Box 227, Folder 3

Project Files 512867 undated

Box 303

Renderings 513772 circa 1948-1950

 

4802, Cavalier Apartment and Hotel 486222 1948

Developer

Zimmerman, M.J.

Location

10724 - 10726 Wilshire Blvd., Westwood, Los Angeles County, California 90024

Note

1953; Zimmerman remodel
Box 179, Box 349

Drawings 508127 1948

Box 128, Folder 12, Box 350, Box 301, Box 304

Photographs 512589 1948

Note

Photography by George de Gennaro
 

4803, Havenhurst Apartments 486221 1948

Developer

Bredell, Elwood

Location

1351 Havenhurst St., West Hollywood, Los Angeles County, California 90046. South of W. Sunset Blvd., north of Fountain Ave.
Box 216

Drawings 510688 1948

Box 100, Folder 11

Photographs 499393 1948

Note

Photography by George De Gennaro
Oversize-folder #4803B, #4803C, #4505, [no job #]

Photographs combined with technical drawings 1948

Oversize-folder #4803A

Renderings 1948

 

4803a, Palmdale House Apartments 485394 1948

Developer

Bredell, Elwood

Location

1415 - 1421 Havenhurst St., West Hollywood, Los Angeles County, California. South of W. Sunset Blvd., north of Fountain Ave.

Note

2 apartment houses
 

Drawings 1948

Note

See also project 4803. All drawings for Palmdale House Apartments are listed under project 4803
 

Photographs 1948

Note

See also project 4803. All photographs for Palmdale House Apartments are listed under project 4803
 

Renderings 1948

Note

See also project 4803. All renderings for Palmdale House Apartments are listed under project 4803
 

4805, Sunset Patio Apartments 486214 1948

Developer

Herrington, Alan Work

Location

1125 - 1141 Horn Ave., West Hollywood, Los Angeles County, California 90069. North of Sunset Blvd., Parcell A' Tract; Lots 5,6,7,8.

Note

All furnishings (including furniture, bedspreads, etc.) designed by Edward Fickett
 

Drawings 1948

Note

See technical drawings on large board on table in VKC Library cage. Not in a container.
 

Photographs 1948

Note

See set of photographs on 2 large boards on table in VKC Library cage. Not in a container.
 

4805, Apartment Building 486215 1948

Developer

Herrington, Alan Work

Location

654 S. Bundy Dr., Los Angeles, Los Angeles County, California 90049. North of San Vicente Blvd.; south of Dunoon Ln.

Note

Also concurrently designed the Vicente Market: San Vicente Blvd. and S. Bundy Dr.; Apartment building
Box 289

Renderings 516581 1948

Scope and Contents

Two large renderings on Table 2 in VKC cage.
 

4807, Alexander, George, Apartments 486212 1948

Developer

Dunas and Alexander

Location

3823 to 3829 1/2 Los Feliz Blvd, Los Feliz, Los Angeles County, California 90027. West of Arbolada Rd.

Note

Managed by John Chin
Box 179

Drawings 508126 1948

 

4901, Brentwood Builders 486211 1949

Developer

Brentwood Builders

Location

Los Angeles, Los Angeles County, California. Major Streets: Louise Ave./Encino Ave./ Strathern St./Stagg St.; Minor Streets: Collingwood St./Zaid St./Hemingway St./ Annita Street / Andasol/Wolford Ave.; Jellico Ave./ Patirene Ave./ Texhoma Ave./Jutland Ave. Tract 16378
Box 282

Drawings 512407 1949

 

4903, Sherman Park 486209 1948-1950

Developer

Hommes, Ray

Location

Sherman Oaks, Los Angeles County/San Fernando Valley, California. 14425: White Oak Ave. (western boundary) / Encino Ave. (eastern boundary) / Shoshone Ave.(northeast boundary) intersects with Runnymede St. / Valerio St.(northeast boundary) intersects with Shoshone Ave. / Sheman Way (south boundary); 16454 (plot plan divided into two sheets): Roscoe Blvd. (northern boundary) / Encino Ave.(western boundary) / Louise Ave. (eastern boundary) / Strathern St. (southern boundary); 16180: Saticoy St. (nothern boundary) / Valerio St.(southern boundary) / Louise Ave. (eastern boundary) / Encino Ave. (Western boundary); 15634: Encino Ave. (northern boundary) / Sherman Way (western boundary) / Louise Ave. (southern boundary) Tracts 14425,16454, 15634, 16180, 15634 17373,17374,17375

Note

Done in 1948, 1949, and 1950 (Tract 16454); see also Job #4801 and #5215; received award from National Association of Home Builders of the United States
 

Drawings 513766

Note

See also projects 4801 and 5215. All drawings for the Sherman Park project are listed under project 4801.
 

Photographs 508824

Note

See also projects 4801 and 5215. All photographs for the Sherman Park project are listed under project 4801
 

Project Files 513759

Note

See also projects 4801 and 5215. All project files for the Sherman Park project are listed under project 4801.
 

Renderings 513774

Note

See also projects 4801 and 5215. All renderings for the Sherman Park project are listed under project 4801.
 

4904, Clifton-Robertson Houses 486208 1949

Location

Tract 16321
Box 79

Drawings 498821 1949

 

4905, Sherman Way Homes 486207 1949

Developer

Secrest Construction

Location

Whittier, Los Angeles County, California. Lorene Ave./ Whitley St./ Palm Ave.; South of S. Norwalk Blvd., Tract 16310
Box 79

Drawings 498820 1949

 

4908, Coronet Construction Co., Inc. 486204 1949

Developer

Coronet Construction Co., Inc.

Location

Van Nuys, Los Angeles County/San Fernando Valley, California. Southwest Vanowen St./ Matilija Ave.; Ranchito Ave./Kittridge St. / Woodman, Tract 14496

Note

90 houses
Box 79, Box 84

Drawings 498818 1949

Box 100, Folder 1

Photographs 499382 1949

Note

Photography by George de Gennaro
Oversize-folder #4908A, Oversize-folder #4908B

Renderings 1949

 

4909, Coronet Construction Co., Inc. 486202 1949

Developer

Coronet Construction Co., Inc.
 

Drawings 507286 1949

Note

See also project #4908. For all drawings for Coronet Construction, Co., Inc., projects, see listing under project #4908.
 

Photographs 513001 1949

Note

See also project #4908. For all photographs for Coronet Construction, Co., Inc., see listing under project #4908.
 

Renderings 1949

Note

See also project #4908. For all renderings associated with the Coronet Construction Co., Inc., see listings under project #4908.
 

4902, Equitable Realty Co. 486210 1949

Location

Ventura, Ventura County, California. Major Streets: Preble Ave. / Porter Ln.; Minor Streets: Francess / Porter Ln.; Ocean Ave./ Channel Dr.; Eva St./Brent St., Five Prints Park Tract

Note

Master planned community housing development for Equitable Realty Co.; 300 houses
Box 282

Drawings 512408 1949

 

4907, Dunas, J.C., Houses 486205 1949

Developer

Dunas, J.C.

Location

Inglewood, Los Angeles County, California. Kornblum Ave.; 112th St; Yukon Ave.; 118th St..

Note

LA County Flood Control runs through project
Box 79

Drawings 498819 1949

 

4908, Hollywood Park Racetrack Restaurant and Clubhouse 486203 1949

Location

Hollywood, Los Angeles County, California.

Note

Was built in 1938, had a big fire in 1949, hired EHF to redesign the Club House and restaurant; completed I950
Box 79

Drawings 507275 1949

 

4911, Herrington, Alan Work 486200 1949

Location

1241 Roscomare Rd., Bel Air, Los Angeles County, California 90077. South of Anzio Rd., Tract 14643; Lot 56,

Note

1947; residence
 

Drawings 512549 1949

Note

See also project 4705. All drawings for the Alan Work Herrington residence are listed under project 4705.
 

4912, Las Cruces Resort 486199 1949

Location

Las Cruces, Baja California, Mexico. South of Cabo San Lucas and La Paz.
Box 217

Drawings 511178 1949

 

4913, California Federal Savings and Loans, Howard Edgerton (Owner and President of Cal-Fed) 486198 1949

Location

5678 Wilshire Blvd., Los Angeles, Los Angeles County, California 90036.

Note

Designed furniture (sofa)
Box 84, Box 336, Folder 1

Drawings 507283 1949

 

5001, La Habra Tract 486197 1950

Developer

MacBright Co.

Location

La Habra, Orange County, California. N. Cypress St. / E. Whittier Blvd./ E. Frances Ave. / College St. and E. Greenwood Ave.; Tract 1490

Note

165 Houses
Box 336, Folder 2

Drawings 1950

Box 98, Folder 6, Box 102, Folder 1, Box 152, Box 307

Photographs 499400 1950

Note

Photography by George de Gennaro
 

5002, 5002a, Pioneer Development 485392 1950

Developer

Pioneer Development

Location

Norwalk, Los Angeles County, California. Mapledale St./Pioneer Blvd.; Everston St./Jersey Ave., Tract 15354,

Note

102 houses
Box 79

Drawings 499257 1950

 

5003, Boulevard Improvement Co. 486196 1950

Location

Tract 13441
Box 79

Drawings 498849 1950

 

5008a, Scharer, Oliver, Apartments 485391 1950

Developer

Scharer, Oliver

Location

1460 N. Marengo Ave., Pasadena, Los Angeles County/San Gabriel Valley, California 91103. Madison Ave.

Note

Edward L. Farris Subdivision
Box 216

Drawings 510689 1950

 

5010, Aberly, Benjamin, Stores 486189 1950

Location

Hermosa Beach, Los Angeles County, California
Box 84

Drawings 507282 1950

 

5011, Herald and Williams, Fishman's Dress Shop 486188 1950

Location

Fort Wayne, Allen County, Indiana. Herald & Williams, 917 S. Calhoun St.
Box 84

Drawings 507281 1950

 

5014, Nelson, Murray, Apartments 486185 1950

Location

1128 Larrabee St., Los Angeles, Los Angeles County, California 90069

Note

EHF also designed an apartment for Murray Nelson at 1145 Larrabee St. in West Hollywood
Box 216

Drawings 510687 1950

 

5015, Freeman, Devery 486184 1950

Location

California.
Box 67

Drawings 499237 1950

 

5017, Sunset Lanai 486182 1950, 2010

Developer

Alexander, George, Co.

Location

1422 N. Sweetzer Ave., West Hollywood, Los Angeles County, California 90069. Sunset Lanai Apartments, south of Sunset Blvd., Tract 2266; Lots 29, 30, 31

Note

Park Cherokee I
Box 99, Folder 1, Box 105, Box 117, Folder 5, Box 239, Box 302

Photographs 499398 1950

Note

Photography by George de Gennaro in Box 100, Folder 99, and Box 117, Folder 5
Box 228, Folder 9, Box 253

Project Files 510809 2010

 

5018, Williams Construction, Hobart Homes, Inc. 486181 1950

Developer

Hobart Homes

Location

770 G St., Chula Vista, San Diego County, California, 91910. Mulbery Dr / Painter Ave Country Club Dr /L street; next to Mount Hope Cemetery and Greenwood Cemetery; near Eastern Railroad, Tract 16321

Note

Herald E. Williams (Office): 5657 Wilshire Blvd. Los Angeles, CA; Total number of houses: 185 houses over 14 acres
Box 141, roll 1-2

Drawings 511420 1950

 

5019, California Federal Savings and Loans, North Hollywood Branch 486180 1950

Location

4821 N. Laurel Canyon Blvd., North Hollywood, Los Angeles County, California 91607. North Laurel Canyon Blvd. / La Maida St.

Note

Next to Valley Arts Guitar Center (4823 N. Laurel Canyon Blvd.); EHF also designed branches in Reseda, Rancho Park and/or Eagle Park
Box 319

Drawings 1950

 

5102, Ponticodoulos, Inc. / Ponty Tract 486176 1951

Location

West Los Angeles, Los Angeles County, California. Overland Ave./Dunleer Pl./Conventry Pl., Tract 17263

Note

70 houses
Box 83

Drawings 507277 1951

 

5104, North Hollywood Homes 486174 1951

Developer

Burns, Fritz, and J. Campbell

Location

13100-06 - 30 - 456 -54-60, 13200 - 12 Vanowen St., Van Nuys, Los Angeles County/San Fernando Valley, California, 91605. Victory Blvd. / Atoll Ave., Tract 15105; Lot 24- 29; M.B. 399, pp. 5

Note

40 houses; 2 drawings of building from street view; see also job #5104a
Box 320, roll 1-2, Box data_value_missing_31b9dcab98d6915ef4eb4890e6d6afa8

Drawings 510691 1951

Oversize-folder #5104

Renderings 1951

 

5104a, North Hollywood Homes 485390 1951

Developer

Burns, Fritz, and J. Campbell

Location

13100-06 - 30 - 456 -54-60, 13200 - 12 Vanowen St., North Hollywood, Los Angeles County, California. Victoria Blvd./Atoll Ave.;Vanowen St./Atoll Ave., Tract 16380; Lots 1-14

Note

See also Job #5104
 

Drawings 510692 1951

Note

See also project 5104. All drawings for the North Hollywood Homes are listed under project 5104.
 

Renderings 1951

Note

See also project 5104. All drawings for the North Hollywood Homes are listed under project 5104.
 

5105, Nebbs Restaurant 486173 1951

Developer

Wilshire Holding Co.

Location

319 W. 6th St., Los Angeles, Los Angeles County, California 90014. Cross street: Lindley St.

Note

Alteration
Box 336, Folder 3

Drawings 1951

Box 225, Box 307

Photographs 508708 1951

Note

Consists of a book of black and white photographs of Nebbs Restaurant, taken by noted photographer George de Gennaro.
Oversize-folder #5105

Renderings 516569 1951

 

5106, Alexander, George, Residence 486172 1951-1952

Location

424 W. Vista Chino, Palm Springs, Riverside County, California. Vista De Chino /Via De Norte

Note

House later sold to Tom May, owner of May Company; named House of the Week by the Los Angeles Times (unconfirmed date)
Box 67, Box 336, Folder 4

Drawings 499232 1951

Box 226, Folder 26, Box 355, Folder 4

Project Files 509817 1952

 

5107, Lynds, Arthur, Residence 486171 1951

Location

1076 Sunnyvale Wy., Beverly Hills Los Angeles County, California 90210. Between Laurel Way and Shadow Hill Way, west of Coldwater Canyon Park, Tract 14213; MB 364 P. 16 Lot 8,9
Box 67

Drawings 499236 1951

 

5108, Teague, Elwood, Residence 486170 1951

Location

12681 Mulholland Dr., Los Angeles, Los Angeles County, California, 90210
Box 281

Drawings 512396 1951

 

5109, Manker, William, Residence 486169 1951

Location

Claremont, Los Angeles County, California. Olive Hill Dr.; Padua Hills
Box 141

Drawings 512767 1951

 

5110, Williams Construction, Hobart and Williams 486168 1951

Developer

Hobart and Williams,

Location

Whittier, Los Angeles County, California. Mulberry Dr./Painter Ave., Tract 16878
Box 4

Drawings 1951

 

5110, Williams, Herald E. 486167 1951

Location

Whittier, Los Angeles County, California . Gunn Ave./Mills Ave., Tract 16505

Note

1950; 100 houses
Box 4

Drawings 1951

 

5113, UCLA Faculty Center 486164 1951

Location

Los Angeles, Los Angeles County, California 90024.
Box 339

Photographs 1951

 

5201, Meadowlark Park, Araco I 486163 1952

Developer

Hommes, Ray

Location

Sherman Oaks, Los Angeles County/San Fernando Valley, California. Roscoe Blvd. / White Oak Ave. / Saticoy Ave. / Etiwanda Ave. / Ingomar St. / Lindley Ave.; Strathern Street runs east to west through middle of Meadowlark Park

Note

Original sales brochure; received National Progressive Architectural Design Award (1954).

Note

Photography by George de Gennaro
Box 80, roll 1-2, Box 336, Folder 5

Drawings 498860 1952

Box 98, Folder 7, Box 99, Folder 4, Box 104, Folder 5, Box 105

Photographs 499372 1952

Note

Photography by George de Gennaro and Maynard L. Parker
Box 346

Renderings 512790 1952

 

5202, Volk McLain / Vomac 486162 1952

Developer

Volk McLain / Vomac
Box 127, Folder 17

Photographs 512320 1952

Note

Photography by Robert C. Cleveland
Box 127, Folder 17, Oversize-folder #5202

Renderings 1952

Note

See also 1 framed rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5203, Volk McLain / Vomac. Mr. and Mrs. Kenneth Volk, Residence 486161 1952

Location

757 Hampton Rd., Arcadia, Los Angeles County/San Gabriel Valley, California 91006. Rancho Santa Anita, Lot 31

Note

1952
Box 174

Drawings 498848 1952

Box 127, Folder 17

Photographs 512326 1952

 

5204, 5204a, Desert Palm Estates 485389 1952

Location

810 Franklin St., Santa Monica, Los Angeles County, California. Fountain Dr./McManus Dr.
Box 67

Drawings 499234 1952

 

5205, Broadway Center 486160 1952

Location

Anaheim, Orange County, California. Cliff Rose St. / Broadway; Minor St: East And Date Street West; Tract 1565

Note

60 houses
Box 281

Drawings 512397 1952

 

5206, Granada Estates 486159 1952

Location

Granada Hills. California
Box 336, Folder 6

Drawings 1952

Box 100, Folder 9, Box 105

Photographs 499390 1952

Note

Photography by George de Gennaro in Box 100, Folder 9
 

5207, 5207a, Lynn Terrace Corporation 485388 1952

Location

Ontario, San Bernardino County, California. N. Monterey Ave./E. H St./E. G St., Tract 3841
Box 79

Drawings 498839 1952

 

5208, Fountain Lanai 486158 1952

Developer

Alexander, George, Co.

Location

1285 North Sweetzer Ave., West Hollywood, Los Angeles County, California 90069. Fountain Lanai Apartments; Sweetzer Ave./Fountain Ave.

Note

Park Cherokee II
Box 128, Folder 13, Box 301

Photographs 512590 1952

Note

Photography by George de Gennaro
 

5209, Sunset Capri Apartments 486157 1952

Developer

Firks, Samuel

Location

8341 Sunset Blvd., Hollywood, Los Angeles County, California 90069. Cross street: Sweetzer, Tract 5349; Lot 4, 5, 9
Box 179, Box 336, Folder 29

Drawings 508131 1952

Box 128, Folder 10, Box 246, Box 253, Box 305

Photographs 512588 1952

Note

Photography by Julius Shulman in Box 128, Folder 10
 

5210, Kaliwoda, Herbert, Residence 486156 1952

Location

9315 Doheny Rd., Beverly Hills, Los Angeles County, California 90210. Tract 12998; Lots 21, 20A & 21

Note

1946; Rosemead District
Box 336, Folder 7

Drawings 1952

 

5211, Las Vegas [Hotel] 486155 1952

Box 84

Drawings 507284 1952

Developer

Coronet Investment
 

5212, New Golden Hotel 486154 1952

Location

Reno, Washoe County, Nevada

Note

Various drawings of hotel details (including facade, bar, marquee/signs, etc.)
Box 219

Drawings 511427 1952

Oversize-folder #5212, Box 128, Folder 8

Renderings 514089 1952

Note

There are 4 renderings total, two of which have been labeled "Image #3" and "Image #4."
 

5215, Sherman Park 486151 1948-1950

Developer

Hommes, Ray

Location

Sherman Oaks, Los Angeles County/San Fernando Valley, California. 14425: White Oak Ave. (western boundary) / Encino Ave. (eastern boundary) / Shoshone Ave.(northeast boundary) intersects with Runnymede St. / Valerio St.(northeast boundary) intersects with Shoshone Ave. / Sheman Way (south boundary); 16454 (plot plan divided into two sheets): Roscoe Blvd. (northern boundary) / Encino Ave.(western boundary) / Louise Ave. (eastern boundary) / Strathern St. (southern boundary); 16180: Saticoy St. (nothern boundary) / Valerio St.(southern boundary) / Louise Ave. (eastern boundary) / Encino Ave. (Western boundary); 15634: Encino Ave. (northern boundary) / Sherman Way (western boundary) / Louise Ave. (southern boundary) Tracts 14425,16454, 15634, 16180, 15634 17373,17374, 17375

Note

3 parts: 1st Meadowlark Park Sherman Done in 1948, 1949, and 1950 (Tract 16454); see also Job #4903 and #5215; original sales brochure
 

Drawings 499258

Note

See also projects 4801 and 4903. All drawings for the Sherman Park project are listed under project 4801.
 

Photographs 508825

Note

See also projects 4801 and 4903. All photographs for the Sherman Park project are listed under project 4801.
 

Project Files 513776

Note

See also projects 4801 and 4903. All project files for the Sherman Park project are listed under project 4801.
 

Renderings 513777

Note

See also projects 4801 and 4903. All renderings for the Sherman Park project are listed under project #4801.
 

5217, Suncrest Park Master Planned Community 486150 1952

Developer

Volk McLain / Vomac,

Location

Norwalk, Los Angeles County, California. Major Streets.: Alondra Blvd./Madris St.; Minor Streets: Claretta Ave./Cheshire St., Cameo Ave./Chesire St., Tract 18477,

Note

150 houses

Note

Photography by Julius Shulman
Box 98, Folder 3

Photographs 499315 1952

 

Renderings 1952

Notes

See 1 rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5219, Edgerton, Howard, Residence 486148 1952

Location

777 N. Patencio Rd., Palm Springs, California. In the Old Las Palmas area of Palm Springs.
Box 84

Drawings 507285 1952

 

5220, Dress Shop 512547 1952

Note

See also project 4701a.
 

Drawings 1952

Note

See also project #4701a. For all drawings for project 5220 see project 4701a.
 

5301, WestCo Homes 486147 1953

Developer

WestCo Homes

Location

Tract 19685
Box 80

Drawings 498847 1953

 

5302, Grier Residence 486146 1953

Location

2690 Hollyridge Dr., Los Angeles, Los Angeles County, California, 90068. Tract 1504, Lot 334

Note

Article in Summer 2007 issue of Atomic Ranch on Grier Residence currently owned by Fox family
Box 282

Drawings 512398 1953

 

5303, Consolidated - Firks 486145 1953

Box 179

Drawings 508132 1953

 

5305, Apartment Building 486143 1953

Developer

H & H Development Hommes, Ray, and Art Helwig

Location

10377 Wilshire Blvd., West Los Angeles, Los Angeles County, California 90024. East of S. Beverly Glen Blvd.

Note

3-story building

Note

Apartment building for Ray Hommes and Art Helwig
Box 185

Drawings 509788 1953

Box 128, Folder 6, Oversize-folder #5305

Renderings 514035 1953

 

5307a, H & H Development Company - Market and Store Building 1949

Developer

H & H Development

Location

17625 Sherman Way, Reseda, Los Angeles/San Fernando Valley, CA. East of White Oak Ave. Tract 14425, Lots 251, 252, 253.
Oversize-folder #5307

Renderings 1949

Scope and Contents

One large rendering drawn by Mac Johnson.
 

5307a, H and H Development Co., Restaurant 485386 1953

Developer

H and H Development Co.
Box 80

Drawings 498855 1953

Box 325

Renderings 512818 1953

 

5307a, H and H Development Co., Store Building 485383 1953

Developer

H and H development Co.,

Location

17625/17645 Sherman Way, Reseda, Los Angeles County/San Fernando Valley, California . East of White Oak Ave., Tract 14425, Lots 251, 252, 253
 

Renderings 1953

Note

See 1 framed rendering in the VKC Library cage.
 

5307a, H and H Development Co., Market 1953

Developer

H and H Development Co.

Location

17625 Sherman Way, Reseda, Los Angeles County / San Fernando Valley, California. East of White Oak Ave. Tract 14425, Lots 251, 252, 253
 

Renderings 1953

Note

1 framed rendering in VKC Library cage.
 

5308, 5308a, Volk McLain / Vomac 486141 1953

Developer

Volk McLain / Vomac

Location

Covina, Los Angeles County/San Gabriel Valley, California. E. Bellbrook St/ N. Lark Ellen Ave. Roxburgh Ave./ E. Brookport St. Vogue Ave./E. Brookport St., Tract 19649; 1820
Box 5, roll 1-2, Box 336, Folder 8

Drawings 498846 1953

Box 127, Folder 17, Box 128, Folder 5

Photographs 512322 1953

Note

Photography by Robert C. Cleveland
Box 127, Folder 17

Renderings 514029 1953

Note

See 1 framed rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5309, Nelson, L.B. 486140 1953

Location

1715 State Dr., Santa Barbara, Los Angeles County, California 93101. Sanden Rd. / Mesa Lane Bota Place Lot 54,

Note

68 houses; Site plan for Mesa Park Tract
Box 67, Box 346

Drawings 499231 1953

Box 195, Folder 19

Project Files 1953

Box 346

Renderings 512791 1953

 

5310, L.H.L. Office Building 486139 1953

Developer

Barnett Poles

Location

800 / 5250 S. Robertson Blvd., Los Angeles, Los Angeles County, California 90035. Cross street: Gregory Way

Note

Former address: 8774 Gregory Way 1, Los Angeles, CA
Box 318

Drawings 1953

Box 102, Folder 6, Box 117, Folder 4, Box 303, Box 350

Renderings 510608 1953

 

5311, W & H Apartments, Hollywood Riviera 486138 1953-1956, 1994

Developer

Weinstock, Julian, and Associates, Inc.

Location

1400 N. Hayworth Ave., West Hollywood, Los Angeles County, California. South of W. Sunset Blvd., north of Fountain Ave., Crescent Heights Tract, Lots 22 and 23, Block A

Note

Article written about Fickett by Los Angeles Times architectural critic Aaron Betsby
Box 252, Box 353, Folder 4

Drawings 1953 511430

Box 102, Folder 5, Box 117, Folder 5, Box 128, Folder 22, Box 301

Photographs 1953 499403

Scope and Content

Photography by George de Gennaro in Box 117, Folder 5, and Box 128, Folder 23
Box 226, Folder 36

Project Files 509588 1956, 1994

 

5313, G.M.B. Corporation 486134 1953

Developer

G.M.B. Corporation

Location

Locations are as follows: 1) Beverly Hills, Los Angeles County, Calfornia. Roscomare Rd.; Tract 19613, Lots D, F 2) Beverly Hills, Los Angeles County, California. Meadville Dr.; Tract 20082, Lots 11, 12, 19, 23 3) Beverly Hills, Los Angeles County, California. Roscomare Rd.; Tract 20771; Tract 14924, Lots 16, 43 4) Beverly Hilss, Los Angeles County, California. Roscomare Rd./Moraga Dr.; Tract 14929, MB 468-48 5) Los Angeles, Los Angeles County, California. 11514 Orum Rd.; Tract 16827, Lot 13, 8 6) Los Angeles, Los Angeles County, California. Cross Street: Hammer Dr.; Tract 16873, Lot 14 7) Sherman Oaks, Los Angeles County/San Fernando Valley, California. Woodcliff Rd.; Tract 19954, Lot 9, 38 8) 15276 Ventura Blvd., Sherman Oaks, Los Angeles County/San Fernando Valley, California 91403. Briarwood Dr./Deerhorn Rd.; Tract 18877, Losts 1, 9 9) 15316 Valley Vista Bldv., Sherman Oaks, Los Angeles County/San Fernando Valley, California 91403. Sepulveda Bldv./Valley Vista Blvd.; Tract 10286, Los 23 10) Sherman Oaks, Los Angeles County, California. Scadlock Ln./Deerhorn Rd.; Tract 16816, Lots 37, 41 11) Sherman Oaks, Los Angeles County, California. Deerhorn Rd./Deerhorn Dr.; Tract 16846, Lots 29, 30 12) Sherman Oaks, Los Angeles County/San Fernando Valley, California. Woodcliff Rd.; Tract 19954, Lot 14 13) Sherman Oaks, Los Angelees County/San Fernando Valley, California. Woodcliff Rd.; Tract 17424

Note

1954 February; award winning
Box 26 , roll 1-4, Box 336, Folder 9

Drawings 486135 1953

Box 100, Folder 8, Box 128, Folder 11-12, 16

Photographs 499389 1953

Notes

Includes photography by George de Gennaro and Julius Shulman
 

5315, Cypress Gardens 486120 1953-1954

Developer

Covina Homes

Location

Covina, Los Angeles County/San Gabriel Valley, California. N. Roxburgh Ave./ E. Brookport St./E. Bell Brook St./ E. Benwood St./ E. Benbow/E. Cypress St./ Roxbury Ave; Tract 19144

Note

Received award from AIA
Box 80

Drawings 498845 1953

Box 100, Folder 2

Photographs 499383 1954

Note

Photoraphby by Robert C. Cleveland
Box 228, Folder 1

Project Files 510799 1954

 

5316, Mobil Home Co. of Los Angeles 486119 1953

Location

El Monte, Los Angeles County/San Gabriel Valley, California. Green St..
Box 217, Oversize-folder #5316

Drawings 511424 1953

Box 290

Renderings 512792 1953

 

5318, Volk McLain / Vomac 486117 1953

Developer

Volk McLain / Vomac

Location

Garden Grove, Orange County, California. Twintree Ln./ Willowood Ave./ Citruswood Ave./ Lampson Ave./ Volwood St./ Major St.: Harbor Blvd., Tract 2012
Box 80

Drawings 498844 1953

Box 127, Folder 17

Photographs 512323 1953

 

Renderings 1953

Note

See 1 rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5319, Wiener, Paul J. 486116 1953

Location

Pomona, Los Angeles County, California. West: White Ave./ East: Bolivar Ave. / South: Mayfair Ave.; Other streets: Bainbridge St. / Hobson Ct. / Palomares St. / Howell Ave. / Rebecca St. / Cypress St. / Lexington Ave. / Freemont St. /Phillips Blvd., Tract 19465; 20653

Note

Plans representing multiple sections of the development: first house count: 49; second house count: 50; third house count: 28; 14 different models; rendering of houses, with trees extending through roofs
Box 215

Drawings 510681 1953

 

5320, Hommes, Ray, Residence 486114 1953

Location

1257 Coldwater Canyon Dr., Beverly Hills, Los Angeles County, California 90210. Tract 9347, Lot 65

Note

Includes various drawings of house details
Box 284, Box 336, Folder 10

Drawings 512829 1953

 

5320, H & R Contractors 486115 1953

Location

519 N. Canon Dr., Beverly Hills, Los Angeles County, California 90210
Box 284

Drawings 512828 1953

 

5401, Koppe Building Co., William Smith Residence 486108 1954

Developer

Koppe Building Co.

Location

Palos Verdes, Los Angeles County, California. Rocky Point Rd.; Palos Verdes Penninsula, Tract 17606, Lot 9

Note

Palos Verdes Estates
Box 185, roll 1-3, Box 336, Folder 11

Drawings 509765 1954

Box 99, Folder 2-3

Photographs 1954

 

5401, Koppe Building Co. 486111 1954

Developer

Koppe Building Co.

Location

Locations are as follows: 1) Norwalk, Los Angeles County, California. Aegean St./Allard St./Cyclops St. Tract 19566 *50 houses* 2) Norwalk, Los Angeles County, California 90650. Dune St. / Volunteer Ave. / Allard St. / Cyclops St., Tract 19246 *72 houses* 3) La Puente, Los Angeles County/San Gabriel Valley, California 91744. Glenshaw Dr. / N. Evanwood Ave. / Greenberry Dr.; Boundary streets: California Ave. (south) / Francisquito Ave. (east) / Janetdale St. (west) / Delvale St. (west) / S. Broadmoor Ave. (north); Tract 21059 *86 houses) 4) La Puente, Los Angeles County/San Gabriel Valley, California 91744. Greenberry Dr. / N. Evanwood Ave. / Glenshaw Dr. / Boundaries: Fairgrove Ave (west); S. Broadmoor Ave. (north); Janetdale St. and Delvale St. (east); California Ave. (south); Tract 21359 *106 houses*

Note

50 houses
Box 185, roll 1-3, Box 336, Folder 11

Drawings 509760 1954

Box 99, Folder 2-3

Photographs 512912 1954

 

5401, Koppe Building Co., Markdale Homes 486109 1954

Developer

Koppe Building Co.,

Location

Norwalk, Los Angeles County, California. Volunteer Ave. / Aegean St. / Beaty St. / Markdale Ave.; Tract 19567

Note

60 houses
Box 185, roll 1-3, Box 336, Folder 11

Drawings 509764 1954

Box 99, Folder 2-3

Photographs 1954

 

5402, Hunt, Don and Giege, Paul 486106 1954

Developer

Hunt, Don and Paul Giege,

Location

Los Angeles, Los Angeles County, California. Western Ave./Manhattan Pl./Loganside Dr., Tract 19206

Note

Development and plans for 43 houses
Box 182

Drawings 508466 1954

 

5402, Hunt, Don, and Giege, Paul 486107 1954

Developer

Hunt, Don, and Paul Giege

Location

Los Angeles, Los Angeles County, California. Rindge St. Tract 9320

Note

Development and plans for 43 houses
Box 182

Drawings 508464 1954

 

5404, McDonald Brothers Contractors 486104 1954

Note

House and single car garage plans
Box 185, Box 336, Folder 12

Drawings 509775 1954

 

5405, McCarthy Housing Tract 1 486103 1954

Developer

McCarthy Co.

Location

1850 5th St., San Pedro, Los Angeles County, California 90266. Along Miraleste Dr.; Western Ave.; 9th St. Tract 17102, Lots 54, 55, 60, 61

Note

Colour drawing; housing tract development with 140 houses
Box 177

Drawings 507870 1954

 

5406, McDonald Brothers Contractors 486102 1954

Location

Tract 20233; Lots 11, 12, 13, 23

Note

Single car garage plan for Lot 13
Box 336, Folder 12

Drawings 1954

 

5407, Washington Manor 486101 1954

Developer

Sapp Brothers Construction

Location

Escondido, San Diego County, California. Washington Ave./Fig St. Elmwood Dr./Elm St. Washington Manor Tract

Note

51 houses
Box 284

Drawings 512826 1954

 

5408, Baker, Merton H., Apartments 486100 1954

Location

1601 Amberwood Dr., Pasadena, Los Angeles County/San Gabriel Valley, California 91030. Between the 110 Freeway and Fair Oaks Ave.
Box 322, roll 1-2

Drawings 498843 1954

 

5409, Volk McLain / Vomac 486099 1954

Developer

Volk McLain / Vomac,

Location

Garden Grove, Orange County, California. Sungrove St./eStock Dr./Fallingleaf St./ Firebrand St./ Haster St., Tract 2139

Note

Engineer Jennings, Co. 260 W. Washington Ave. Santa Ana, CA; 46 plots
Box 173

Drawings 507819 1954

Box 127, Folder 17

Photographs 512324 1954

Scope and Content

Includes both photographs and photographs of renderings
 

Renderings 1954

Notes

See 1 rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5410, Miraleste Knolls 486098 1954

Developer

McCarthy Construction

Location

Palos Verdes, Los Angeles, California

Note

Tract of 3 and 4 bedroom houses
Box 105

Drawings 1954

Note

Photograph of technical drawing
Box 98, Folder 10, Box 128, Folder 4, Box 239

Photographs 499424 1954

Note

Photography by Julius Shulman and George de Gennaro
Box 98

Renderings 1954

 

5411, Tanpin Homes Inc. 486097 1954

Developer

Tanpin Homes, Inc.

Location

Los Angeles, Los Angeles County, California. W. Eighth St. / Highland Ave./ Shelby Rd.; South of Wilshire Blvd., Tract 2244

Note

48 houses
Box 174

Drawings 507834 1954

 

5413, Los Feliz Riviera Apartments, Charles Dinitz and Fannie Stern 486095 1954

Developer

Dinitz, Charles, and Fannie Stern

Location

2040 Rodney Dr., Los Angeles, Los Angeles County, California 90027. South of Ambrose Ave, north of Finley Ave.; Hillhurst Ave. runs parallel to Rodney to the east, and Dracena Dr. runs parallel to the west
Box 219

Drawings 511425 1954

Box 219

Renderings 508842 1954

 

5414, Steinkamp, Elwain, Apartments 486094 1954

Developer

Steinkamp, Elwain

Location

1128 Larrabee St., Los Angeles, Los Angeles County, California 90069
Box 174

Drawings 507830 1954

Box 127, Folder 18

Photographs 1954

Box 303, Box 127, Folder 15

Renderings 1954

 

5414, Steinkamp, Elwain, Apartments 486093 1954

Developer

Steinkamp, Elwain,

Location

2385 - 2386 Roscomare Rd., Bel Air, Los Angeles County, California 90077. South of Belcanto Dr., north of Donella Cir.

Note

42 units
Box 174

Drawings 507831 1954

Box 117, Box 127, Folder 15

Photographs 499444 1954

 

5415, Squire Apartments 486092 1954

Developer

Lyons, Lyons, Michalides Yordan??

Location

10700 Wilshire Blvd., Los Angeles, Los Angeles County, Califonia 90024. SW corner of Wilshire Blvd. and Manning Ave.

Note

26 units
Box 216, Box 336, Folder 13

Drawings 510690 1954

Box 289, Box 330, Oversize-folder #5415

Renderings 512793 1954

 

5416, Steinkamp, Elwain, Shopping Center 486091 1954

Developer

Steinkamp, Elwain

Location

Bel Air, Los Angeles County, California. Tract 15259,

Note

Preliminary plans; 17 shops & restaurants; see also supplmentary plans
Box 174

Drawings 507829 1954

 

5417, Fischgrund, Sidney, Residence 486090 1954

Location

Beverly Hills, Los Angeles County, CA. Pine Dr./ Laurel Way.

Notes

Corner Lot; house drawings
Box 179

Drawings 508128 1954

 

5418, Steinkamp, Elwain, Mobil Gas Station; Skluth-Lynn 486089 1954

Developer

Steinkamp, Elwain

Location

Bel Air, Los Angeles County, California. Tract 15259
Box 174

Drawings 507832 1954

 

5419, Volk McLain / Vomac 486088 1954

Developer

Volk McLain / Vomac

Location

Glendora, Los Angeles County/San Gabriel Valley, California. Forestdale Ave / Base Line Rd. Alford St. / Galatea St. Prospero Dr / Armstead St. Glen Groove Homes., Tracts 2247, 20618,

Note

Norclar Homes
Box 79

Drawings 498842 1954

Box 127, Folder 17

Photographs 512325 1954

 

Renderings 1954

Note

See 1 rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5421, Southern California Builders, Ken Bohard 486086 1954

Developer

Southern California Builders

Location

Manhattan Beach, Los Angeles County, California. Keats St./Prospect Ave., Tract 20589

Note

12 houses
Box 174

Drawings 507835 1954

 

5422, Tanpin Homes, Inc., Research House 1955 for Robert Cron 486085 1954

Developer

Wallace McDonald Contractors

Location

3624 Woodcliff Rd., Sherman Oaks, Los Angeles County, California 91403. Elwain Steinkamp's Sherwood Park Development, which is a continuation of the Bel Air development into the San Fernando Valley, Tract 19954; Lot 1

Note

Research House / Historical Value; Marview Villa; House drawing, tree growing in center of the house; Elwain Steinkamp's Sherwood Park Development, which is a continuation of the Bel Air development into the San Fernando Valley; model of the Research House also located at the Highland Weathermaker development; Received House and Patio award in 1955; article in Architectural Products (1955) about Research House '55
Box 174, Box 336, Folder 14

Drawings 507833 1954

Box 234, Folder 10

Project Files undated

 

5423, Hunt, Don, and Giese, Ernest 486084 1954

Developer

Hunt, Don, and Paul Giege

Location

Torrance, Los Angeles County, California. Casimir Ave./ 182 St. /179 St./Ardath Ave. Tract 19723

Note

Color drawings and house models
Box 182

Drawings 508462 1954

 

5424, Tanpin Homes, Inc., Highland Weathermaker Village, Research House 486083 1954-1955

Developer

Wallace McDonald Contractors

Location

West Covina, Los Angeles County/San Gabriel Valley, California. W. Vine Ave. / S. Broadmoor Ave./ Valley Blvd. Boundaries: Sunset Ave. / Merced Ave. / Garvey Blvd.

Note

House drawing and master plan; 111 houses; included markets, shops (drugstore, furniture store, restaurant), parking lot, garden, and gas station; also see supplementary blueprints for house; see Research House for Robert Cron (Job #5422)
Box 320, roll 1-2

Drawings 509777 1954

Box 117, Folder 1-2

Photographs 513423 1955

Note

Photography by Robert C. Cleveland and George de Gennaro
Box 228, Folder 10

Project Files 510810 1955

 

5426, Volk McLain / Vomac 486081 1954

Developer

Volk McLain / Vomac,

Location

Westminster, Orange County, California. Humbolt Ave. / Golden Street West / Tahoe St./ Yosemite Dr. / Olympus Dr. Tracts 2388, 2247,

Note

Award winning homes
Box 127, Folder 4, 17

Photographs 512126 1954

Note

Photography by Robert C. Cleveland
Box 127, Folder 4

Renderings 1954

Note

See 1 rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5427, Reliable Development Co., Guy Cochran 486080 1954

Developer

Reliable Development Co.

Location

Lancaster or Palmdale; plan does not specify, Los Angeles County, California . Stanridge Ave Tract 18397; Lots 61, 63
Box 174

Drawings 507836 1954

 

5433, McCarthy, George, Residential Remodeling 486077 1954

Location

131 Fremont Pl., Los Angeles, Los Angeles County, California, 90005. Tract 20491, Lot 178

Note

Color drawing
Box 282

Drawings 512406 1954

 

5434, Master Plan for Trousdale Estates 486076 2009

Location

Beverly Hills, Los Angeles County, California 90210.
Box 226, Folder 31

Project Files 511039 2009

 

5501, Western Built Homes 486075 1955

Developer

Western Built Homes

Location

The locations are as follows: 1) Redlands, San Bernardino County, California . W. Crescent Ave./ San Jacinto St.; Cedar Ave./San Mateo St., Tract 3235 (Unit 1). *42 houses* La Posada Hotel 2) 4503 Sepulveda Blvd., Sherman Oaks, Los Angeles County/San Fernando Valley, California 91403 3) Redlands, San Bernardino County, California. Crown St./Cedar Ave./ Crescent Ave. / Highland Ave. / San Mateo St. , Tract 4833 (Unit 2) *24 houses*
Box 178

Drawings 508121 1955

 

5502, Nebbs Shopping Center 486071 1955

Location

8300 - 8328 Wilshire Blvd., Los Angeles, Los Angeles County, California
 

Drawings 507843

Note

See also project 5502 Nebba Restaurant above. All drawings for the Nebbs Shopping Center project are listed under Nebbs Restaurant project 5502.
 

Photographs

Note

See also project 5502 Nebbs Restaruant. All photographs for the Nebbs Shopping Center project are listed under project 5502 Nebbs Restaurant.
 

Renderings 516572

Note

See also project 5502 Nebbs Restaurant. All renderings for Nebbs Shopping Center are listed under project 5502 Nebbs Restaurant.
 

5502, Nebbs Restaurant 486072 1955

Location

8300 Wilshire Blvd., Los Angeles, Los Angeles County, California. Southwest corner of Wilshire Blvd. and San Vicente Blvd.
Box 175

Drawings 1955

Box 307

Photographs 1955 512294

Item 1

Renderings 1955 516571

 

5504, Roller Property 486069 1955

Location

Tract 16453
Box 174

Drawings 507828 1955

 

5505, Highland Village 486068 1955

Location

Tract 21153

Note

Received Progressive Architect Award of Merit (1954) from National Association of Home Builders
Box 100, Folder 10

Photographs 499392 1955

Note

Photography by Robert C. Cleveland
 

5506, Volk McLain / Vomac 486067 1955

Developer

Volk McLain / Vomac

Location

Tract 4665
Box 80

Drawings 498841 1955

Box 127, Folder 17

Photographs 512327 1955

 

Renderings

Notes

See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5507, Kuhl, J.H., and Sons 486066 1955

Location

18747 and 18757 Wells Dr., Tarzana, Los Angeles County/San Fernando Valley, California 91356. Minor Streets: Yolanda Ave. / Veloz Ave., Tract 20771; Lot 16

Note

Portion of Lot C MB 27.55/75
Box 212

Drawings 509903 1955

 

5508, McCarthy Company, Rollingwood Estates 486064 1955-1958

Developer

Sant and Sons

Location

1) Palos Verdes, Los Angeles County, California. Rollingwood Homes; Brokenbow Ln./ Rockbluff Dr.; Kingspine Rd. / Montemalga Dr.; Tracts 21269, 21270, 21271 2) Palos Verdes, Los Angeles County, California. Marloma Dr. Tracts 21269, 21270, 21271 3) Palos Verdes Los Angeles County, California . Dunwood Rd / King Pine Rd. / Ecmdale Dr., Tract 21269

Note

Builder: Walter R. Sant and Sons; Master Plan of Children's Corral. Received 1957 House of the Year Design Award from Better Homes and Gardens (magazine stated that Fickett was the 'Frank Lloyd Wright of the Fifties); 400 homes; original sales brochure
Box 173, roll 1-4, Box 336, Folder 15

Drawings 509907 1955

Box 128, Folder 14, Box 239

Photographs 512599 circa 1955

Note

Photography by Robert C. Cleveland and Southern California Gas Co. Photographic Bureau
Box 353, Folder 1

Project Files circa 1958

 

5510, Brookins, Fred 486060 1955

Location

4367 S. Van Ness Ave., Los Angeles, Los Angeles County, California, 90062. Cross street: W. 43rd Pl.; Major Street: W. Vernon Ave.

Note

House plan
Box 212

Drawings 509898 1955

 

5511, City of Los Angeles, Housing 486059 1955

Location

Locations are as follows: 1) Granada Hills, Los Angeles County, California. Amestoy Ave. / Jersey St.; Tract 18545 2) Granada Hills, Los Angeles County, California. Balboa Blvd. / Tulsa St.; Tract 18735
Box 173

Drawings 509916 1955

 

5511, Los Angeles County, Harry Elliot 486057 1955

Location

Los Angeles, Los Angeles County, CA. Tract 21136

Note

55 houses
Box 173

Drawings 509918 1955

 

5513, Volk McLain / Vomac 486055 1955

Developer

Volk McLain / Vomac

Location

Westminster, Orange County, California. Trask Ave/ Tahoe St Minor St Klondike Ave and Tillamook. Major Street Parallel to Tahoe Golden West Street.

Note

241 houses in development
Box 127, Folder 4, 17

Photographs 512130 1955

 

5516, Bel Air Houses, Elwain Steinkamp, Herald E. Williams, Rodger Anneberg 486054 1955

Developers

Steinkamp, Elwain; Wiliiams, Herald E.; Anneberg, Rodger

Location

Locations are as follows: 1) 15506 Hamner Dr., Bel Air, Los Angeles County, California 90077 2) 2365 Roscomare Rd., Bel Air, Los Angeles County, California 9007. Woodcliff Rd. (Tract 19954, Lot 36); Stonewood Terrace (Lot 18); Lisa Place. Cross Street: Van Haven/Stonewood Terrace/Candy Road (Lots 4-12); Linda Flora Dr.; Tract 17688, Lot 14; Tract 20771, Lot 13; Tract 15343, Lot 6; Tract 19954, Lot 36 3) 2720 Roscomare Rd., Bel Air, Los Angeles County, California 90077 4) Bel Air, Los Angeles County, California 90077. Cody Road; Tract 17688, Lot 14 5) Bel Air, Los Angeles County, California 90077. Linda Flora Road; Tract 15343, Lots 4-12 6) Bel Air, Los Angeles County, California 90077; Cody Road; Tract 17688, Lot 6 7) Sherman Oaks, Los Angeles County/San Fernando Valley, California. Stonewood Terrace/Lisa Place; Tract 20771, Lot 18 8) Sherman Oaks, Los Angeles Count7/San Fernando Valley, California. Vista Haven/Stonewood Terrace; Tract 20771, Lot 13 9) 2794 Moraga Dr., Bel Air, Los Angeles County, California 90077 10) Bel Air, Los Angeles County, California. Woodcliff Rd.; Tract 19954, Lot 36
Box 320

Drawings 1955

Box 226, Folder 27

Project Files undated

 

5517, Satnick, Dr. Soll, Store Building 486041 1955

Location

7723 Pacific Blvd., Huntington Park, Los Angeles County, California 90255.

Note

See Job #5601; next to Satnick Medical Building; includes accompanying drawing of storefront with cars (may accompany the McCarthy Commercial Building; plans do not specify which job the drawing accompanies)
Box 178

Drawings 508111 1955

 

5518, Steinkamp, Elwain - Additions and Revisions 486040 1955

Location

Bel Air, Los Angeles County, California
Box 212

Drawings 509803 1955

 

5519, Volk McLain / Vomac 486039 1955

Developer

Volk McLain / Vomac

Location

Tract 20521
Box 127, Folder 17

Photographs 512328 1955

 

Renderings

Notes

See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5520, Volk McLain / Vomac 486038 1955

Developer

Volk McLain / Vomac

Location

Tract 4764
Box 127, Folder 17

Photographs 512330 1955

 

Renderings

Notes

See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5521, Palisade Builders, House of Garden Land Co. 486037 1955

Location

Fullerton, Orange County, California. Mandeville Rd., 206341; Lot 17
Box 180, roll 1-2

Drawings 509901 1955

 

5522, McDonald Brothers Contractors 486036 1955

Location

Fullerton, Orange County, California. Mandeville Rd., 20634; Lots 12 and 13
Box 212

Drawings 509902 1955

 

5523, Buehler, Don, Residence 486035 1955

Location

Encino, Los Angeles County/San Fernando Valley, California. Dickens St./ Sophia Ave. Tract 19516

Note

Land Construction, Inc., 2930 Hutton Dr., Beverly Hills, CA
Box 212

Drawings 509899 1955

 

5524, Economy Loan Co., J.R. Frawley 486034 1955

Location

10501 Long Beach Blvd., Lynwood, Los Angeles County, California 90262. Cross street: Seminole Ave.; north of Martin Luther King Jr. Blvd./Century Blvd.

Note

Office Building
Box 185, Box 358

Drawings 509772 1955

 

5526, Lee, Paul W., Residence 486033 1955

Location

30978 Broad Beach Rd., Malibu, Los Angeles County, California 90265. Trancas Beach; parallel to the coastline and Pacific Coast Highway
Box 282, Box 336, Folder 16

Drawings 512412 1955

 

5527, Shluker House 486032 1955

Location

9600 Monte Mar Dr., West Los Angeles, Los Angeles County, California 90035
Box 141

Drawings 512765 1955

 

5530, Newby, Jack, Residence 486029 1955

Location

San Bernardino, San Bernardino County, California. 49th St., Tract 3791; Book 50, pg 13; Lot 19

Note

Color renderings
Box 215

Drawings 510679 1955

 

5531, Weiner, Dr. Herman, Residence 495365 1955

Location

2663 Benedict Canyon Dr., Beverly Hills, Los Angeles County, California 90210.
Box 98, Folder 4

Photographs 499316 1955

 

5532, Holiday Homes 486025 1955

Developer

Lauger, Lee, Investments

Location

15408 Stonewood Terrace, Los Angeles, Los Angeles County, California 91403. Tract 20771; Lot 16
Box 180, roll 1-2

Drawings 508144 1955

 

5532, Homemaker Homes 486027 1955

Location

Locations are as follows: 1) 3461 Cody Rd., Sherman Oaks, Los Angeles County, California, 91403. Tract 17688, Lot 20 2) 3544 Cody Rd., Sherman Oaks, Los Angeles County, California, 91403. Tract 17688, Lot 8
Box 180, roll 1-2

Drawings 508142 1955

 

5533, Volk McLain / Vomac 486024 1955

Developer

Volk McLain / Vomac

Location

Montclair, San Bernardino County, California. Ramona Ave. / Orchard Ave. / Lehigh Dr/ Fauna St. / Kimberly Court. Tract 4764
Box 79, Box 141

Drawings 498840 1955

Box 127, Folder 17

Photographs 512331 1955

 

Renderings 1955

Notes

See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5534, Fickett, Edward H., Residence 486023 1955

Location

9561 Lime Orchard Rd., Beverly Hills, Los Angeles County, California 90210. Hidden Valley.
Box 141, Box 336, Folder 17

Drawings 512764 1955

Box 105, Box 305

Photographs 499399 circa 1955

 

5536, Senness, K. Sande, Houses 486021 1955

Developer

Senness, K.

Location

Lancaster, Los Angeles County, California. Sancraft Ave./Watford Ave./Woodington Dr./ Rodin Ave. Tract 21080; N1/2 of NE 1/4 of section 23
Box 215

Drawings 510680 1955

 

5537, O'Keefe and Merrit Classroom for Los Angeles Board of Education 486020 1955

Location

Los Angeles, Los Angeles County, California
Oversize-folder #5537

Drawings 1955

 

5538, Dreher-Fernando Parra Residence 486019 1955

Location

13908 Sunset Blvd., Pacific Palisades, Los Angeles County, California 90272

Note

Former President of Mexico
Box 295

Drawings 515965 1955

 

5539, Moore, William C., Residence 486017 1955

Location

11368 Berwick St., Los Angeles, Los Angeles County, California 90049. Cross street: Beloit St., Tract 7181; Lot 139; M.B. 120P.79

Note

1948 remodeling of Taenzer house, designed by Fickett in 1945; drawings include furniture designed by Fickett (television, record player, radio; house drawings; see E.A. Taenzer (Job #4505)
Box 118

Drawings 507304 1955

Box 307

Photographs circa 1955

 

5539, Moore, Larry W., Residence 486018 1955

Location

4750 Encino Ave., Los Angeles, Los Angeles County, California, 91316. Cross street: Rancho St.
Box 175

Drawings 507841 1955

 

5541, Gillingham, Mr & Mrs Henry 486015 1955

Location

9816 Easton Dr., Beverly Hills, Los Angeles County, Callifornia 90210.
Box 119

Drawings 507287 1955

 

5542, McCarthy Co., Commercial Building 486014 1955

Developer

McCarthy Co.

Location

Gardena, Los Angeles County, California. Rosecrans Ave. / Van Ness Ave.

Note

Includes accompanying drawing of storefront with cars
Box 178

Drawings 508118 1955

 

5601, Satnick, Dr. Soll, Medical Building Addition 486012 1956

Location

7723 Pacific Blvd., Huntington Park, Los Angeles County, California 90255. NW Corner of Olive St. at Pacific Dr.
Box 178

Drawings 508125 1956

Notes

See also project 5517. For all drawings associated with the Dr. Soll Satnick buildings see the list of drawings under project 5517.
 

5602, Volk McLain / Vomac 486011 1956

Developer

Volk McLain / Vomac

Location

Baldwin Park, Los Angeles County/San Gabriel Valley, California. Center St/ Harlan Ave. Minor St. Norcos Ave/ Dunia St. 13 Street , Tract 21614
Box 127, Folder 17

Photographs 512333 1956

 

Renderings

Notes

See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5603, Riviera Apartments 486010 1956

Developer

Hersh, Emil

Location

7047 Franklin Ave., Hollywood, Los Angeles County, California 90028. Cross street: Sycamore Ave., Whitley Hill No. 1 Tract, Lot 4; MB 2, pp. 71

Note

48 units; formerly called the Hollywood Landmark Hotel, now called Highland Gardens. EHF also designed a building at 7021 Franklin Ave., which is supposedly now the Magic Castle
Box 183, Box 336, Folder 18

Drawings 508723 1956

Box 228, Folder 7

Project Files 510806 1956

Box 128, Folder 7, Box 229, Oversize-folder #4708, #5603

Renderings 512794 1956

Notes

Drawn by Siegfried Knop.
 

5604, Volk McLain / Vomac; Claremont Construction 486009 1956

Developer

Volk McLain / Vomac

Location

Glendora, Los Angeles County/San Gabriel Valley, California. N. Live Oak Ave./ Sierra Madre Blvd./ Crestglen Rd.; Tract 23007

Note

Color detailed house models
Box 173, roll 1-2

Drawings 507810 1956

Box 127, Folder 17

Photographs 512332 1956

 

Renderings

Notes

See 1 rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533, 5602, and 5604 were associated with the rendering.
 

5605, La Coronilla Development 486008 1956

Developer

Burnett Development

Location

Santa Barbara, Santa Barbara County, California. Arroyo St. / Juanita Ave. / Coronilla Dr. /Meigs Rd. / Largo St. / Roberto St., Tract 1

Note

One of seven tracts
Box 180

Drawings 508136 1956

 

5607, Southern California Gas Company 486006 1956

Location

Pacoima, Los Angeles County/San Fernando Valley, California. Branford St. Operating Base: Branford St./San Fernando Rd.
Box 185

Drawings 509779 1956

Box 117, Folder 4

Photographs 506890 1956

Box 102, Folder 9, Box 117, Folder 4, Box 346

Renderings 510606 1956

 

5608, Griffith, Gordon 486005 1956

Location

Encino, Los Angeles County/San Fernando Valley, California. Sapphire Dr., Tract 21551; M.B. 587 Pg 51-53 Lot 2
Box 180, Box 212

Drawings 508149 1956

 

5609, Prinzmetal, Dr. Myron, Residence 486004 1956

Location

809 N. Rexford Dr., Beverly Hills, Los Angeles County, California, 90210. Cross street: Lomitas Ave.; South of Sunset Blvd.

Note

Remodeling plan; received City Beautification Award from the Beverly Hills Chamber of Commerce
Box 179

Drawings 508130 1956

 

5610, Jacobson, Dr., Residence 486003 1956

Box 315

Drawings 1956

 

5612, Philipps, Pardee 486001 1956

Location

Las Vegas, Clark County, Nevada
Box 141

Drawings 512766 1956

 

5613, Webb, Byron, Apartments 486000 1956

Developer

Webb, Byron

Location

400 S. Occidental Blvd., Los Angeles, Los Angeles County, California 90057

Note

28 Units (2 and 1 bedroom apartments); Richard Bradshaw, Structural Engineer
Box 290

Renderings 1956

 

5614, Errico-Chatfield, Robert 485999 1956

Location

Encino, Los Angeles County/San Fernando Valley, California. Sapphire Dr/ Ballina Dr, Tract 21551; Lot 5
Box 212

Drawings 509900 1956

 

5616, Lucian and Moisling, Hope Ranch 485997 1956

Location

Santa Barbara, Santa Barbara County, California. Via Bendita St., Lot 7
Box 320

Drawings 1956

 

5618, Los Angeles Times Home 485995 1956

Location

16642 Oldham St., Encino, Los Angeles County/San Fernando Valley, California 91436

Note

Designed for Norman Chandler; resided in by J. Toland (editor for the LA Times); featured 11 times in the Home Magazine of the Los Angeles Times
Box 127, Folder 16

Photographs 499445 1956

Note

Photography by George de Gennaro
Box 227, Folder 3

Project Files 510801 undated

Box 127, Folder 16

Renderings 1956

 

5619, Bowling, Harry, Apartments 485994 1956

Location

Los Angeles, Los Angeles County, California. Northwest corner of Montana Ave. and Moreno Ave.; just south of the Brentwood Country Club; Brentwood Terrrace Tract; Lot 422; M.B. 12; pp. 130-131

Note

10 unit apartment complex; color drawing of apartment facade
Box 178

Drawings 508117

Box 329

Renderings

 

5620, Biscailuz Center Pistol Range Extension 485993 1956-1959

Location

Los Angeles, Los Angeles County, California
Oversize-folder #5620

Drawings 1956

Box 117, Folder 4

Photographs 510542 circa 1956

Notes

Photography by Marvin Rand
Box 117, Folder 4

Renderings 509305 circa 1956

Box 332, Folder 1, Box 253

Project Files 1959

 

5621, Athineos, Costa J., Apartments 485992 1956

Location

1114 N. Flores Ave., West Hollywood, Los Angeles County, California, 90069. South of Fountain Ave., north of Santa Monica Blvd., Tract 1444; Lot 72
Box 183

Drawings 508724 1956

 

5622, Lauger Investments 485991 1956

Developer

Lauger, Lee

Location

Tract 18961; Lot 29
Box 180

Drawings 508152 1956

 

5623, Mashak, Joseph 485990 1956

Location

Tract 18877; Lot 17
Box 180

Drawings 508145 1956

 

5624, Ballman Apartments 485989 1956

Location

Pacific Palisades, Los Angeles County, California. Haverford Ave. / Sunset Blvd. / Antioch, Lots 1, 2, 83; Block 34, Tract 9300, MB 125, pp. 5; Part Lot B Rancho Boca de Santa Monica,

Note

58 total units in apartment building
Box 183

Drawings 508726 1956

 

5701, Meeker, Dr., Residence 485987 1957

Location

31260 Broad Beach Rd., Malibu, Los Angeles County, California 90265. Trancas Beach.
Box 176

Drawings 507868 1957

 

5702, Satnick, Dr. Soll, Residence 485986 1957

Location

4213 Don Ortega Pl., Baldwin Hills, Los Angeles County, California 90008. Tract 17451, Lot 10
Box 140

Drawings 512763 1957

 

5703, Williams, Herald (Hal), Remodel 485985 1957

Location

Palm Desert, Riverside County, California

Note

Mechanical Engineer: Levine McCann
Oversize-folder #5703

Drawings 512566 1957

Box 142

Renderings 1957

 

5704, Lauger, Lee, Investments, Residence 485984 1957

Developer

Lauger, Lee

Location

7541 Woodrow Wilson Dr., Los Angeles, Los Angeles County, California 90046. East of Nichols Canyon Dr., West of La Castana Dr. and Mulholland Dr.
Box 182

Drawings 508454 1957

 

5705, Hanoaka, Dr., Residence 485982 1957

Location

2124 Solar Dr. / 2930 Astral Dr., Nichols Canyon, Los Angeles County, California 90046. Tract 8888; M.B. 132 pg 55-58
Box 321

Drawings 1957

 

5706, Hunsaker, S.V. 485981 1957

Box 282

Drawings 512413 1957

 

5707, Gilbert, Benjamin, Auto Repair Garage Remodel 485980 1957

Location

3800 - 3806 W. Washington Blvd., Los Angeles, Los Angeles County, California 90018.
Box 183

Drawings 508725 1957

 

5709, Boyar, Lou, Boyar Apartments (Bldgs 6 & 7) 485978 1957

Location

4195 Bouton Dr., Lakewood, Los Angeles County, California, 90712. Cross street: Lakewood Blvd./ Harvey Way/Lakewood Dr.; by the Lakewood Country Club (Cul De. Sac), Lots 1,6,7

Note

Eriksson Baldwin; 36 units
Box 291

Drawings 512986 1957

Box 104, Folder 6

Photographs 499373 1957

 

5710, Williams, Carlton E., Residence 485977 1957

Location

Los Angeles, Los Angeles County, California. Palo Vista Dr. / Pacific View Dr. Off of Mulholland Dr. and Woodrow Wilson Dr. and reach Soper Palo Vista Dr., Tract 6997, MB 108 71, 72, Lots 11, 63; Tract 1450, MB 21 - 116, 117
Box 320

Drawings 1957

 

5712, Arnebergh, Roger, Addition 485975 1957

Box 308

Drawings 517215 1957

 

5713, Mansbach, Walter, Residence 485974 1957

Location

Sherman Oaks, Los Angeles County, California. Empress Ave Tract 18529; Lot 7
Box 176

Drawings 507865 1957

 

5714, Hot Dog Stand 485973 1957

Developer

ABC Vending

Location

Los Angeles, Los Angeles County, California.
Oversize-folder #5714

Drawings 1957

 

5721, Lauger, Lee 485966 1957

Developer

Lauger, Lee

Location

Tract 22786, Lot 41
Box 180

Drawings 508154 1957

 

5722, Brewer House 485965 1957

Location

Malibu, Los Angeles County, California. Paseo De La Costa, Sequit Pat 1P414, Parcel 7

Note

3595 sq. ft. (Main House, without garage and guest house); portion of Rancho Topanga Malibu; color renderings
Box 320

Drawings 1957

 

5723, Capehart, Edwards Air Force Base 485964 1957-1958, 1976-1977

Location

Antelope Valley, Los Angeles/Kern County, California

Note

Men's housing; Mortgagor Corp. FHA Project Numbers: 122-81032 AF-21 to 122-81038 AF-27

Note

See also projects 5821 and 7608.
Oversize-folder #5723

Drawings 1957-1958, 1976-1977

Box 100, Folder 4

Photographs circa 1977

Box 76, Folder 2, Box 78, Folder 4

Project Files 492312 1958, 1976-1977

Box 289

Renderings 1958, 1976

 

5724, Janss, William, Investment 485962 1957

Location

Camarillo, Ventura County, California. Fairway Dr./Conejo Oaks, Tract 1022; Lot 1
Box 181

Drawings 508195 1957

 

5725, Mammoth Mountain Hotel and Ski Lodge 485961 1957

Developer

A.J. Hurley

Location

Mammoth, Mono County, California
Box 327

Renderings 512795 1957

 

5801, Bloomquist, Jack, Residence 485959 1958

Location

806 Leonard Road, Brentwood Los Angeles County, California 90022. Cross street: N. Kenter Ave.
Box 321

Drawings 1958

 

5802, Paxton Park Recreation Center & Swimming Pool 495294 1958

Location

Pacoima, Los Angeles County/San Fernando Valley, California
Box 336, Folder 19

Drawings 1958

Box 98, Folder 9, Box 117, Folder 4

Photographs 499324 1958

Scope and Content

Photography by Marvin Rand
 

5804, West America Construction Co., Monday Investment, Augest Investment 485956 1958

Developer

West America Construction

Location

Porter Ranch, Los Angeles County/San Fernando Valley, California. Darby Ave./Los Alimos St.; Reseda Ave./Tribune St.; Minor streets: Bermuda St. and Los Alimos St., Tract 23857

Note

FHA Case #: 64-26800G to 64-268333G; 34 houses
Box 309, Box 67

Drawings 499235 1958

 

5805, Burgener & Tavares, La Jolla Fashion Center 485955 1958-1959

Developer

Burgener & Tavares

Location

La Jolla, San Diego County, California

Note

Shopping Center
Box 281

Drawings 512391 1958

Box 102, Box 117, Folder 4

Photographs 499401 1958-1959

Note

Photography by Larry Frost and Marvin Rand
 

5807, West Hollywood Park, Los Angeles County Library, West Hollywood Branch 485953 1958-1960, 2011

Oversize-folder #5807A, Box 336, Folder 20

Drawings 1958-1959

Box 102, Folder 4, Box 117, Folder 4-5, Box 241, Box 305, Box 61, Folder 9

Photographs 499402 1958-1959

Scope and Content

Photography by Marvin Rand in Box 241
Box 228, Folder 13, Box 332, Folder 2

Project Files 510842 1960, 2011

Oversize-folder #5807B, Box 102, Folder 4, Box 117, Folder 4, Box 233

Renderings 509598 1958-1959

 

5808, Medico, Inc., Dr. Gore and Dr. Kobal 485952 1958

Location

Covina, Los Angeles County/San Gabriel Valley, California. W. Badillo St./S. 5th Ave.; by Covina Park.
Box 217

Drawings 511179 1958

 

5809, Nichols Canyon Residence 485951 1958

Developer

Lauger, Lee, Investments

Location

7554 Lolina Ln., Nichols Canyon, Los Angeles County, California 90046. Cross Street: Nichols Canyon Rd., Tract 22786; Lot 7
Box 182

Drawings 508456 1958

 

5810, San Diego Tract 485949 1958

Developer

Burgener & Tavares

Location

San Diego, San Diego County, California. Lake Murray Blvd./ Jackson Dr./ Middle St./ Blue Lake Dr./ Lake Shore Dr./ Lake Arrowhead Dr./ Cowles Mountain Blvd./ Navafo Rd. San Carlos Tract

Note

876 Acres, over 2,000 houses; drawings and renderings
Box 271, roll 1-2

Drawings 511970 1958

Box 127, Folder 7

Photographs 512133 1958

Note

Photography by Larry Frost and Marvin Rand
 

5812, Ventura Water Company, Las Posas Country Club 485947 1958

Developer

Janss, William Investments

Location

Camarillo, Ventura County, California. La Crescenta Dr./Fairway Dr., Las Posas Country Club, Lot 14

Note

Houses
Box 181

Drawings 508196 1958

 

5813, Dorwin, C.K., Residence 485946 1958

Location

Santa Barbara, Santa Barbara County, California.
Box 321

Drawings 1958

 

5814, Lauger, Lee, Investments, Residence 485945 1958

Developer

Lauger, Lee

Location

2316 Donella Circle, Los Angeles, Los Angeles County, California 90077. Tract 16942; Lot 7
Box 320, roll 1-2

Drawings 508150 1958

 

5815, Sharman, Lane, Residence 485944 1958

Location

Borrego Springs, San Diego County, California

Note

Various color drawings of house facade and interior details
Box 271

Drawings 511969 1958

 

5817, Lauger, Lee, Investments, Residence 485942 1958

Developer

Lauger, Lee

Location

3105 Nichols Canyon Rd., Los Angeles, Los Angeles County, California 90046. Tract 23685; Lot 24
Box 182

Drawings 508460 1958

 

5818, Lauger, Lee, Investments 485941 1958

Developer

Lauger, Lee

Location

3462 Vista Haven Rd., Los Angeles, Los Angeles County, California 90046. Tract 16638; Lot 28
Box 180, roll 1-2

Drawings 508157 1958

Note

There are two sheets of floor plans for an unidentified project included in this set. It was not clear for what project they are since they were among drawings for several different projects contained in the same original roll.
 

5820, Janss, William, Residence 485939 1958

Location

675 Fairway Dr., Camarillo, Ventura County, California 93010.
Box 177

Drawings 507872 1958

Physical Location: Drawing consisting of 1 sheet located originally housed in Drawer 41 was moved to Box 177 and added to roll of drawings for Job #5820.
 

5821, Capehart, Edwards Air Force Base 485938 1957-1958, 1976-1977

Location

Antelope Valley, Los Angeles/Kern County, California

Note

Men's housing; Mortgagor Corp. FHA Project Numbers: 122-81032 AF-21 to 122-81038 AF-27

Note

See also projects 5821 and 7608
 

Drawings

Note

See also projects 5723 and 7608. All drawings for the Capehart, Edwards Air Force Base project are listed under project 5723.
 

Photographs

Note

See also projects 5723 and 7608. All photographs for the Capehart, Edwards Air Force Base project are listed under project 5723.
 

Project Files

Note

See also projects 5723 and 7608. All project files for the Capehart, Edwards Air Force Base project are listed under project 5723.
 

Renderings

Note

See also projects 5723 and 7608. All renderings for the Capehart, Edwards Air Force Base project are listed under project 5723.
 

5822, Hafters Interiors, La Jolla Fashion Center 485937 1958

Location

San Diego, San Diego County, California. Girard Ave./Torrey Pine Rd.
 

Drawings 512394

Note

See also projects 5805, 5910, 5913, and 5920. All drawings for the La Jolla Fashion Center are listed under project 5805.
 

Photographs 510557

Note

See also projects 5805, 5910, 5913, and 5920. All photographs for La Jolla Fashion Center are listed under project 5805.
 

5901, Pistol Range, Protective Revisions 485936 1956-1959

 

Drawings

Note

See also project 5620. For all drawings for the Biscaluz Pistol Range, see the list under project 5620.
 

Project Files

Note

See also project 5620. For all project files for the Biscaluz Pistol Range, see the list under project 5620.
 

5903, West Hollywood Park, Los Angeles County Library, West Hollywood Branch 485934 1958-1960, 2011

Location

West Hollywood, Los Angeles County, California

Note

Received Progressive Architectural Design Award
Oversize-folder #5903A, Oversize-folder #5903B

Drawings

Note

See also project 5807. All drawings for the West Hollywood Park - Los Angeles County Library, West Hollywood
 

Photographs 510538

Note

See also project 5807. All photographs for the West Hollywood Park - Los Angeles County Library, West Hollywood, are listed under project 5807.
 

Project Files 492281

Note

See also project 5807. All project files for the West Hollywood Park - Los Angeles County Library, West Hollywood, are listed under project 5807.
 

Renderings 510545

Note

See also project 5807. All renderings for the West Hollywood Park - Los Angeles County Library, West Hollywood, are listed under project 5807.
 

5904, West Hollywood Park, Alteration and Addition 485933 1959

Location

Los Angeles, Los Angeles County, California.
Oversize-folder #5904

Drawings 1959

Box 228, Folder 14, Box 332, Folder 3

Project Files 510844 1959

 

5905, Grossmont Hills 485932 1959

Developer

Severin Construction Co.

Location

La Mesa, San Diego County, California. Mona Dr./ Hundeck Dr./ Hilmer Dr./La Suvida Dr. and Loren Dr.

Note

350 Houses; file contains original sales brochure
Box 181

Drawings 508197 1959

Box 127, Folder 5

Photographs 512127 1959

Note

Photography by Larry Frost
Box 253

Project File undated

 

5906, N.A.H.B. Research House, Alcoa Aluminum 485931 1959

Location

La Mesa/San Diego, San Diego County, California

Note

1880 sq. ft.
Box 284

Drawings 512822 1959

 

5909, Alhambra Sanatorium, Dr. Plesset 485928 1959-1960

Location

4619 N. Rosemead Blvd., Pasadena, Los Angeles County/San Gabriel Valley, California, 91107. South of N. Halstead St., north of E. Foothill Blvd. and 210 Freeway.

Note

Master Site Plan (1959); Working plans (1960)
Box 185

Drawings 509769 1959-1960

 

5910, Honkers Restaurant, La Jolla Fashion Center 485927 1958-1959

Location

La Jolla, San Diego County, California

Note

Interior design plans; see Job #5920
 

Drawings 512392

Note

See also projects 5805, 5822, 5913, and 5920. All drawings for the La Jollas Fashion Center are listed under 5805.
 

Photographs 510558

Note

See also projects 5805, 5822, 5913, and 5920. All photographs for the La Jolla Fashion Center at listed under project 5805.
 

5911, Kay, Ray, House 485926 1959-1960

Location

3320 Strand, Manhattan Beach, Los Angeles County, California 90266

Note

AIA Award (1963); Homes for Better Living Award (1963); House and Home Award (1963); featured in House and Home Magazine and Homes for Better Living Magazine and Life Magazine
Box 284, Box 336, Folder 21

Drawings 512823 1959

Box 305

Photographs 1960

 

5912, Plesset Residence 485925 1959

Location

30866 Broad Beach Rd., Malibu, Los Angeles County, California 90265. Trancas Beach.
Box 219, Box 336, Folder 22

Drawings 511426 1959

 

5913, Creighton-Littler Interiors, La Jolla Fashion Center 485924 1958-1959

Location

7602 [street name unknowncannot find street], La Jolla, San Diego County, California
 

Drawings 512395

Note

See also projects 5805, 5822, 5910, and 5920. All drawings for the La Jollas Fashion Center are listed under project 5805.
 

Photographs 510559

Note

See also projects 5805, 5822, 5910, and 5920. All photographs for the La Jolla Fashion Center are listed under project 5805.
 

5914, West Hollywood Park, Swimming Pool 485923 1959

Location

Los Angeles, Los Angeles County, California
Oversize-folder #5914A, Oversize-folder #5914B

Drawings 1959

Box 139

Photographs 512132 circa 1959

Box 117, Folder 4, Box 127, Folder 8

Renderings 510540 1959

Notes

1 large rendering on table in VKC Library cage.
 

5915, Lauger, Lee, Investments 485922 1959

Developer

Lauger, Lee

Location

15171 Mulholland Dr., Los Angeles, Los Angeles County, California, 90077. Cross Street: Scadlock Ln., Tract 23004; Lot 6, 8
Box 180, roll 1-2

Drawings 508146 1959

 

5916, Krause, Morton, Residence 485921 1959

Location

1894 Linda Flora Dr., Los Angeles, Los Angeles County, California, 90077. By Stone Canyon Reservoir; Linda Flora Dr. runs parallel to Roscomare Rd. and the 405 Freeway.
Box 219

Drawings 511428 1959

 

5917, Rapport Furniture Co., Inc. 485920 1959

Location

435 N. La Brea Ave., Los Angeles, Los Angeles County, California 90036. South of Rosewood Ave., north of Oakwood Ave.

Notes

Store additions
Box 185

Drawings 509770 1959

Box 333, Folder 4, Box 233, Box 102, Folder 8

Photographs 506889 1959

Box 102, Folder 8

Renderings 513039 1959

 

5919, Fickett, Lauren H., Remodel 485918 1959

Location

Tucson. Arizona.
Box 319, roll 1-2

Drawings 1959

 

5920, Honkers Restaurant, La Jolla Fashion Center 485917 1958-1959

Location

La Jolla, San Diego County, California

Note

Interior design plans; see Job #5910
 

Drawings 512393

Note

See also projects 5805, 5822, 5910, and 5913. All drawings for the La Jolla Fashion Center are listed under project 5805.
 

Photographs 512908

Note

See also projects 5805, 5822, 5910, and 5913. All photographs for the La Jolla Fashion Center are listed under project 5805.
 

6001, Keating, Richard, Residence 485916 1960

Location

1160 Virginia Rd., San Marino, Los Angeles County/San Gabriel Valley, California 91108.
Box 139

Drawings 1960

Scope and Content

Photograph of drawing
 

6002, Lauger, Lee, Investments, Residence 485915 1960

Developer

Lauger, Lee

Location

15505 Hamner Dr., Bel Air, Los Angeles County, California 90077. South of Roscomare Dr., Tract 19635, Lot 12; Tract 24356, Lot 9
Box 182

Drawings 1960

 

6003, Lauger, Lee, Investments, Residence 485914 1960

Developer

Lauger, Lee

Location

15506 Hamner Dr., Bel Air, Los Angeles County, California 90077. South of Roscomare Dr. Tract 24356; Lot 30
Box 271

Drawings 511976 1960

 

6005, Callan, Caesar, Homes, Inc. 485912 1960

Developer

Callan, Caesar

Location

Daly City, San Mateo County, California.
Box 318, Box 348

Drawings 1960

Box 240

Renderings 512796 1960

 

6006, Camelot Ranch 485911 1960

Developer

Arthur Enterprises

Location

Daly City, San Mateo County, California. San Luis River runs through project; Wilshire St.

Note

Master planned community: park school, commercial buildings, houses and townhouses for Arthur Enterprises
Box  293

Drawings 512988 1960

 

6007, Fire Station No. 99 485910 1960-1961

Location

14145 Mulholland Drive, Los Angeles, Los Angeles County, California 90210

Note

Received award for first station designed with a helicopter landing pad for Mayor Yorty
Oversize-folder #6007

Drawings 1960

Box 133, Folder 1

Project Files 514455 1961

Box 117, Folder 4, Box 100, Folder 6

Renderings 510548 1960

 

6008, Carson, Ralph, Remodel 485909 1960

Box 271

Drawings 511975 1960

 

6009, Plesset Sanitorium 485908 1959-1960

 

Drawings 509953

Notes

See also project 5909. All drawings for project 6009 are listed under project 5909.
 

6011, Ettelson, Ben, Residence 485906 1960

Location

5021 Geyser Ave. Tarzana, Los Angeles County/San Fernando Valley, California 91356. South of Wells Dr. Tract 18871; Lot 11

Note

Remodeling plan
Box 284

Drawings 512824 1960

 

6012, Parham, Edward, Residence 485905 1960

Location

Hollywood, Los Angeles, California. 1850 Blue Heights Dr.
Box 181

Drawings 508199 1960

 

6013, Apartment Building 485904 1960

Developer

Heers Brothers Construction

Location

1025 Ocean Ave., Santa Monica, Los Angeles County, California 90403

Note

Ocean-view terraces were built into each apartment; plans include swimming pool and a deck on the roof
Box 323

Drawings 1960

Box 117, Folder 4, Box 142, Box 346

Renderings 510561 1960

 

6014, Simon, William, Residence 495238 1960

Location

30860 Broad Beach Rd., Malibu, Los Angeles County, California 90625. Trancas Beach

Notes

House later sold to Jerry Orbach

Note

Photography by Leland V. Lee
Box 320, roll 1-3

Drawings 512825 1960

Box 98, Folder 5

Photographs 499318 1960

 

6015, McMahan's Furniture Store, Commercial 485902 1960-1962

Location

Bakersfield, Kern County, California

Related note

See also projects 6104 and 6209
Box 5

Drawings 513975 1960-1962

Box 128, Folder 2, Box 326

Renderings 512797 1960-1962

 

6101, Hammond, Ollie, Restaurant Remodel 485900 1961

Location

141 N. La Cienega Blvd., Los Angeles, Los Angeles County, California 90211.
Oversize-folder #6101

Drawings 1961

 

6102, Callan, Caesar, Homes, Inc. 485899 1964-1966

Developer

Callan, Caesar

Location

Daly City, San Mateo County, California. Carter Dr./ Callan Blvd.

Note

Includes master plans for communities (houses, apartments, four-plexes, duplexes, and shops)
Box 68, Folder 5-6

Project Files 485230 1964-1966

 

6103, Hammond, Ollie, Residence Remodel 485898 1961

 

Drawings

Note

See also project #6101. For all drawings associated with the Ollie Hammond project see the list of drawings under project #6101.
 

6104, McMahan's, Glendale Remodel 485894 1960-1962

Location

225 Brand Blvd., Glendale, Los Angeles County, California

Related Projects

See also Job numbers 6015 and 6209.
 

Drawings 485896

Note

See also projects 6015 and 6209. All drawings for McMahan's Furniture Store are listed under project 6015.
 

Renderings 513978

Note

See also projects 6015 and 6029. All renderings for McMahan's Furniture Store are listed under project 6015.
 

6106, Burgener & Tavares 485892 1961

Developer

Burgener & Tavares

Location

San Diego, San Diego County, California
Box 271

Drawings 511972 1961

 

6107, La Jolla Houses 485891 1961

Developer

Tech-Bilt / Paul Tchang

Location

La Jolla, San Diego County, California. Vue Du Bay Court / Castle Hill Dr.; Maze Court/ Vue De Ville Court, San Diego Tract

Note

80 luxury houses in the La Jolla Foothills; houses have atriums in the center; received American Institute of Architects Award (1960), and Homes for Better Living, in cooperation with Life Magazine and House and Home Magazine House and Home Magazine(1962)
Box 140, Box 346

Drawings 512762 1961

Item 1

Renderings 516577 1961

Scope and Content

Rendering identified as Pacific Island Village.
 

6108, Lauger, Lee, Investments 485890 1961

Developer

Lauger, Lee

Location

3574 Alana Dr. Sherman Oaks, Los Angeles County/San Fernando Valley, California 91403. Minor Streets: Sepulveda Ln., Meadowcrest Rd., Tract 19635; Lot 112
Box 182

Drawings 508459 1961

 

6109, Los Angeles City Schools, Abraham Lincoln High School 485889 1961-1964

Location

3501 N. Broadway, Los Angeles, Los Angeles County, California 90031.
Oversize-folder #6901B

Drawings circa 1961

Box 139

Photographs circa 1961

Box 332, Folder 4

Project Files 1964

 

6109, Los Angeles City Schools, Hollenbeck Junior High School 485887 1961-1964

Location

2510 E. 6th St., Los Angeles, Los Angeles County, California 90023.
 

Drawings

Note

All drawings for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109.
 

Photographs

Note

All photographs for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109
 

Project Files

Note

All project files for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109.
 

6109, Los Angeles City Schools, Florence Nightingale Junior High School 485888 1961-1964

Location

3311 N. Figueroa St., Los Angeles, Los Angeles County, California 90065.
 

Drawings

Note

All drawings for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109.
 

Photographs

Note

All photographs for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109
 

Project Files

Note

All project files for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109.
 

6109, Los Angeles City Schools, Huntington Park High School 485886 1961-1964

Location

6020 Miles Ave. Huntington Park, Los Angeles County, California.
 

Drawings

Note

All drawings for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109
 

Photographs

Note

All photographs for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109
 

Project Files

Note

All project files for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109.
 

6109, Los Angeles City Schools, University High School 485885 1961-1964

Location

11800 Texas Ave., West Los Angeles, Los Angeles County, California 90025.
 

Drawings

Note

All drawings for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109.
 

Photographs

Note

All photographs for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109
 

Project Files

Note

All project files for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School, #6109.
 

6110, Grenadier Restaurant 485884 1961

Developer

ABC Vending

Location

9229 Sunset Blvd., Los Angeles, Los Angeles County, California 90069

Note

Grenadier Restaurant was later acquired by another owner, for whom EHF redesigned the building. The restaurant then became Nick's Fish Market
Oversize-folder #6110

Drawings 1961

Box 346, Box 351

Renderings 512798 1961

 

6111, Zoss Construction, Royal Wood Estates 485883 1961

Location

Sherman Oaks, Los Angeles County/San Fernando Valley, California. Major Street: Sepulveda Blvd. Minor Streets: Meadowcrest Rd./Alana Dr./Bayberry Pl./Sepulveda Ln.; Tract 19635

Note

Plan and houses on Alana Dr., Lot #8
Box 181

Drawings 508198 1961

 

6112, Olsen, G.R., Residence 485882 1961

Location

Rialto, San Bernardino County, California. Tract 6270; Lot 84, 86
Box 212

Drawings 1961

 

6113, Alvin, Kaiser 485881 1961

Note

Roofing plans detail an aluminum roof
Box 175

Drawings 507840 1961

 

6114, Spangler, William, Residence 485880 1961

Location

West Frankfort, Franklin County, Illinois. Major Street: Clark Ave.
Box 212

Drawings 509904 1961

 

6115, Dodger Stadium Concessions 485879 1961

Developer

ABC Vending

Location

Los Angeles, Los Angeles County, California.

Note

clubhouse, suites
Oversize-folder #6115

Drawings 1961

Box 341, Folder 1

Project Files undated

 

6117, Callan Park Homes, Hillsborough Highlands 485877 1961

Developer

Callan, Caesar

Location

Hillsborough, San Mateo County, California. South Down Rd Falkirk Lane / Bairn Dr.
Note: Drawing labeled as Westborough Homes in Daly City.

Note

Master planned community/houses
Box 214

Drawings 510411 1961

 

6118, Cirlin Residence 485876 1961

Developer

Crescent View Corporation

Location

Carlsbad, San Diego County, California. Hamner Dr /Nalin Dr, Tracts 15497; 26154 subdivision 24356; Lot 8, 12, 13, 14, 15

Note

Crescent View Corporation, 2345 Roscomare Rd., Los Angeles, CA
Box 181

Drawings 508201 1961

 

6119, Reeves Ranch 485875 1961-1962

Developer

Douglass Construction Co.

Location

San Clemente. California. Parallel to the 101 Highway, by the Pacific Ocean; Boca de la Playa / C. de Los Molinos / C. Valle / Rincon Ct. Ave. / Ave. Sierra / Calle de Tehama / C. de Las Vegas / Avenida Navarro / Freeway to the north of development / adjacent to the northern city limits of San Clemente.

Note

Color drawings by EHF showing hundreds of houses; Master planned community; hundreds of multi-and single- family residences; church; school, shopping center; drawing showing duplex groups with recreation parks for each; 140 families; sewage treatment plant shown in plans
Box 186, Box 333, Folder 3

Drawings 509801 1961

Scope and Content

Scan of drawings in Box 333, Folder ??
Box 21, Folder 3

Photographs 507662 circa 1961

Box 75, Folder 2, Box 228, Folder 6

Project Files 492306 1961-1962

Box 333, Folder 3

Renderings 516475 1961

 

6120, Janss, William, Residence 485874 1961

Location

47145 Crystal Loop, Indian Wells, Riverside County, California 92210. El Dorado Country Club; Indian Wells.
Box 175

Drawings 507839 1961

Box 305

Photographs 1961

 

6121, Dodger Stadium Club 485873 1961

Oversize-folder #6121

Drawings 1961

Box 100, Folder 3

Photographs 499384 1961

Note

Photography by Horst Ahlberg
Box 75, Folder 4

Project Files 492308 undated

Box 350

Renderings 512799 1961

Notes

David Chow, artist of renderings
 

6203, Port of Los Angeles, Dock Office Building 485870 1962

Location

San Pedro, Los Angeles County, California

Note

Cargo Passenger Terminals; received International First Honor Award (1963; award presented in Venice, Italy); Progressive Architectural Design Award
Box 181

Drawings 508194 1962

Box 117, Folder 4, 11, Box 128, Folder 3, 23, Box 127, Folder 10, Box 241

Photographs 499432 circa 1962

Scope and Content

Photography by Amir Farr
Box 127, Folder 10, Oversize-folder #6203

Renderings 1962

 

6204, Harris, Sam C. 495202 1962

Location

San Diego, San Diego County, California. Lemon Grove West/ Violet St./ Massachusetts Ave./ Waite Dr./Pearson St.

Note

10 four-plex units
Box 316

Drawings 509753 1962

Box 128, Folder 20, Box 98, Folder 11

Renderings 514651 1962

 

6206, Westborough Townhouses and Apartments 485867 1962

Location

South San Francisco, San Mateo County, California. Next to Avalon Park / Rolling Wood / Pacific Heights Shermon Dr / Wex Ford Ave. Westborough Blvd./ Oakmont Dr.; adjacent to Junipero Serra Blvd., Avalon Memorial Park, San Bruno State Park, and the 280 Freeway. Minor streets : Belfast Ave./ Dublin Dr. / Olympic Dr.

Scope and Content

Site plans; 1,929 total units in Westborough development; 994 total town houses; San Breno Park Elementary School & Church; Master planned community: 1,560 units total (32 thirty unit buildings, and 5 one-hundred-twenty unit buildings); San Breno Park, Elementary School & Church
Box 165, Box 82, roll 1-6, Box 336, Folder 24

Drawings 498859 1962

Scope and Content

Negatives of drawings
Box 117, Folder 7, Box 234, Folder 10

Photographs 513684 circa 1962

General note

Photography by Norton Pearl Photography for photographs in Box 117, Folder 7
Box 165

Renderings 509377 circa 1962

 

6207, Laguna Niguel Master Plan 1962

Location

Orange County, California

Note

Multiple projects within the Laguna Niguel master plan
Box 314

Drawings 1962

 

6208, San Pedro Naval Base, Family Housing 485863 1962

Location

San Pedro, Los Angeles County, California

Note

Port of Los Angeles
Oversize-folder #6208, Box 144, roll 1-3, Box data_value_missing_4ba6549c0661cb98894b20b31d7bb8a0

Drawings 512568 1962

 

6209, McMahan's Furniture Store, Commercial 485859 1960-1962

Location

Lawndale

Related Projects

See also Job numbers 6104 and 6015
 

Drawings 485861

Note

See also projects 6015 and 6104. All drawings for McMahan's Furniture Store are listed under project 6015.
 

Renderings 513980

Note

See also projects 6015 and 6104. All renderings for McMahan's Furniture Store are listed under project 6015.
 

6210, Sunset Hills Country Club 485858 1962

Developer

Sunset International Petroleum Corp.

Location

Hacienda Heights, Los Angeles County, California. Trazide Rd./ Canelones Dr./ Tarona Dr./ Punta Del Este Dr.; Tract 26860

Note

Golf Course
Box 295

Drawings 515966 1962

Box 117, Folder 4

Photographs 512334 circa 1962

Box 303, Box 327, Box 117, Folder 4, Box 127, Folder 18, Box 349

Renderings 510556 1962

 

6211, Seal Beach Naval Base 485857 1962

Location

Seal Beach Orange County, California.
Box 321, roll 1-3

Drawings 1962

 

6212, Norton Air Force Base 485856 1962

Location

San Bernardino, San Bernardino County, California
Box 324

Drawings 1962

 

6302, La Costa Resort and County Club, Planned Community 485854 1963-1967

Developer

Paradise Homes, Inc.

Location

Encinitas, California

Note

Master Planned Community; La Costa Development (Route 1, Box 2550, Encinitas, CA)
Box 184, roll 1-3, Box 183, roll 1-4, Box 152, Box 150, Box 182, roll 1-5, Oversize-folder #6302A, Box 105, Oversize-folder #6302C

Drawings 508655 1963-1964

Box 247, Box 117, Folder 4, Box 333, Folder 1, Box 105

Photographs 510549 circa 1964

General note

Photography by Leland Y. Lee
Box 228, Folder 2, Box 225, Box 125, Folder 5, Box 152, Box 332, Folder 5, Box 234, Folder 4, Box 253

Project Files 508931 1965 - 1967

Box 152, Box 182, roll 1 of 5, Box 128, Folder 9, Box 150, Box 117, Folder 4, Box 333, Folder 1, 8, Box 327, Box 244, Box 340, Oversize-folder #6302B, #6907, [no job #], Oversize-folder #6302D

Renderings 508827 circa 1964

Notes

1964. Drawn by Diniz.
 

6303, Adelson, Merv, Residence 485853 1963

Location

Las Vegas, Clark County, Nevada

Note

House exhibits details for which Fickett was reknown; design included woodwork details for walls and doors, details for bar, stereo equipment, wine rack, cabinet details.
Box 105

Drawings 1963

Scope and Content

Negative of site plan
 

6303, Adelson, Merv, Residence / Barbara Walters 485852 1963

Location

Carlsbad, San Diego County, California. La Costa; Tract 20653

Note

La Costa
Box 280, roll 1-12

Drawings 510684 1963

Box 165

Renderings 509813 1963

 

6304, Santa Maria Vista Park Master Plan 485851 1963-1965

Developer

Watt, Ray, Co.

Location

Santa Maria. California. Vista Park Dr. / N. Curryer St. / Park Ave. / West Taylor St.

Note

Master planned community: single-and multi-family dwellings, community center, pool, tennis court, district shopping center, professional and commercial building, administrative building, industrial park. Total of 99 acres
Box 180, Box 336, Folder 25

Drawings 508137 1963

Box 103, Folder 5, Box 180

Project Files 499250 1963-1965

 

6305, La Costa Resort and Country Club, Cottages 485850 1963-1967

Location

Carlsbad, San Diego County, California. San Diego Country Club

Note

See Job #6406B; La Costa Hotel; 24 court tennis complex, equestrian center, condominiums, houses, 36 hole golf course; 20 model homes to choose from
Oversize-folder #6305A, Oversize-folder #6305B

Drawings 508922

Note

See also projects 6302, 6401, 6405. 6406a, and 6406b.
 

Photographs 510551

Note

See also projects 6302, 6401, 6405, 6406a, and 6406b. All photographs for the La Costa Resort and Country Club are listed under 6302.
 

Project Files 508935

Note

See also projects 6302, 6401, 6405, 6406a, and 6406b. All project files for the La Costa Resort and Country Club are listed under project 6302.
 

Renderings 508836

Note

See also projects 6302, 6401, 6405, 6406a, and 6406b. All renderings for the La Costa Resort and Country Club are listed under project 6302.
 

6306, California Federal Savings and Loan Association, Pacific Island Village 1 485846 1962-1967

Developer

Douglass Construction Co.

Location

Laguna Niguel, Orange County, California

Note

Mounted photographs, master plan, folder of photographs; additional brochures (e.g., various reports, sales brochures, economic analyses)

Note

See also Job numbers 6407 and 6605.
Box 2, Box 213, roll 1-2, Box 3, Box 4, Box 336, Folder 26

Drawings 485848 1963-1966

General

See also projects 6407 and 6605. All drawings for the California Federal Savings and Loan,- Pacific Island Village project are listed under project 6306.
Box 226, Folder 33, Box 109, Folder 3, Box 75, Folder 3

Project Files 492307 1962-1967

Box 231, Box 117, Folder 15, Oversize-folder #6306

Renderings 509372 1963-1966

 

6307, Trousdale, Paul 485845 1963

Developer

Trousdale Construction Co.

Location

1012 Loma Vista Dr.; 1114 Wallace Ridge, Beverly Hills Los Angeles County, California, 90210, Lot 39; Lot 52, Tract 24486, Lota 39 & 52; Tract 1012, Lot 39; Tract 1114, Lot 52

Note

Master plan
Box 174

Drawings 507838 1963

 

6308, Brown, E.R., & Associates 485844 1963

Location

22253 Pacific Coast Highway Malibu, Los Angeles County, California, 90265. Tract 26430; Lots 16, 17, 18, 20 & 21

Note

For Louis Busch and Robert Zukin
Box 271

Drawings 1963

 

6309, Ventura Western Development Company 485842 1963

Developer

Ventura Western Development Company
Box 139

Drawings 1963

General Note

Negatives of drawings
 

6310, Westborough Homes, Garden Patio Apartments 485841 1963

Location

South San Francisco, San Francisco County, California. Callan Blvd./ Duhallow Way; Carter Dr./Meath Dr.
Box 165

Drawings 509378 1963

Box 333, Folder 3

Photographs circa 1963

Box 165, Box 333, Folder 3

Renderings 509379 1963

Scope and Content

Photograph of rendering in Box 333, Folder ??
 

6312, Rand Development Co., San Diego Employment Office 485839 1963

Oversize-folder #6312

Drawings 1963

 

6401, La Costa Resort and Country Club, Planned Community 485837 1963-1967

Developer

Paradise Homes, Inc.
Oversize-folder #6401

Drawings 508924

Note

See also projects 6302, 6305, 6405, 6406a, and 6406b. All drawings for the La Costa Resort and Country Club are listed under project 6302.
 

Photographs 510553

Note

See also projects 6302, 6305, 6405, 6406a, and 6406b. All photographs for La Costa Resort and Country Club are listed under project 6302.
 

Project Files 508937

Note

See also projects 6302, 6305, 6405, 6406a, and 6406b. All project files are listed under the La Costa Resort and Country Club under project 6302.
 

Renderings 508828

Note

See also projects 6302, 6305, 6405, 6406a, and 6406b. All renderings for the La Costa Resort and Country Club are listed under project 6302.
 

6402, Los Angeles City Schools 485836 1964

Box 105

Drawings 1964

Scope and Content

Negatives of drawings
 

6403, Emerson Place Community 485835 1964

Location

Pomona, Los Angeles County/San Gabriel Valley, California. Palomares St. / San Francisco Ave. / Pearl St. / Gibbs St.
Oversize-folder #6403A, Oversize-folder #6403B, Box 140

Drawings 512759 1964

Box 105

Photographs 499391 circa 1964

Box 126, Folder 6

Project Files 506690 1964

Box 325, Box 326, Box 165, Box 346, Oversize-folder #6403C, #9601, [no job #]

Renderings 509812 1964

 

6404, Santa Barbara Shores 485834 1964

Location

Santa Barbara, Santa Barbara County, California. Santa Barbra Shores Dr./Ward Memorial Pkwy./Pacific Ocean/El Collegro Dr.

Note

Master Planned Community: Multi-family houses, single family houses, gas station, commercial center, hotel, recreation center
Box 139, Box 247

Drawings 1964

Box 142

Renderings 1964

 

6405, La Costa Resort and Country Club, Four Plex Project 485833 1963-1967

Location

Carlsbad, San Diego County, California.
 

Drawings 509750

Note

See also projects 6302, 6305, 6401, 6406a, and 6406b. All drawings for the La Costa Resort and Country Club are listed under project 6302.
 

Photographs 510554

Note

See also projects 6302, 6305, 6401, 6406a, and 6406b. All photographs fir the La Costa Resort and Country Club are listed under project 6302.
 

Project Files 508938

Note

See also projects 6302, 6305, 6401, 6406a, and 6406b for the La Costa Resort and Country Club are listed under project 6302.
 

Renderings 508830

Note

See also projects 6302, 6305, 6401, 6406a, and 6406b. All renderings for the La Costa Resort and Country Club are listed under project 6302.
 

6406a, Spa de La Costa 485382 1963-1967

Developer

Paradise Homes, Inc.

Location

Carlsbad, San Diego County, California
Box 316, Oversize-folder #6406A, Oversize-folder #6406B

Drawings 508925

Note

See also projects 6302, 6305, 6401, 6405, and 6406b. All drawings for the La Cost Resort and Country Club are listed under project 6302.
 

Photographs 512587

Note

See also projects 6302, 6305, 6401, 6405, and 6406b. All photographs for the La Costa Resort and Country Club are listed under project 6302.
 

Project Files 499440

Note

See also projects 6302, 6305, 6401, 6405, and 6406b. All project files for the La Costa Resort and Country Club are listed under project 6302.
 

Renderings 508831

Note

See also projects 6302, 6305, 6401, 6405, and 6406b. All renderings for the La Costa Resort and Country Club are listed under project 6302.
 

6406b, La Costa Hotel 485381 1963-1967

Location

Carlsbad, San Diego County, California.

Note

24 court tennis complex; with Pancho Segura (tennis player); 36 hole golf course
 

Drawings 508927

Note

See also projects 6302, 6305, 6401, 6405, and 6406a. All drawings for the La Costa Resort and Country Club are listed under project 6302.
 

Photographs 513503

Note

See also projects 6302, 6305, 6401, 6405, and 6406a. All photographs for the La Costa Resort and Country Club are listed under project 6302.
 

Project Files 508941

Note

See also projects 6302, 6305, 6401, 6405, and 6406a. All project files for the La Costa Resort and Country Club are listed under project 6302.
 

Renderings 508840

Note

See also projects 6302, 6305, 6401, 6405, and 6406a. All renderings for the La Costa Resort and Country Club are listed under 6302.
 

6407, California Savings and Loans, Pacific Island Village 2 485832 1962-1967

Developer

Douglass Construction

Location

Laguna Niguel, Orange County, California.

Note

see 6306, 6807 & 6808
Oversize-folder #6407

Drawings

Note

#See also projects #6306 and #6605. For all drawings for the California Savings and Loans Pacific Island Village, see the list under project 6306.
 

Project Files

Note

See also projects #6306 and #6605. For all project files for the California Savings and Loans Pacific Island Village, see the list under project #6306.
 

Renderings 509373

Note

See also projects #6306 and #6605. For all renderings for the California Savings and Loans Pacific Island Village, see the list under project #6306.
 

6408, Janss, William, Residence 485831 1964

Location

Aspen, Sun Valley, Snow Mass. California, Colorado. 1:Sun Valley, ID 2.7 Acres near Trail Creek . 2: Aspen, CO 3: Snow Mass, CO.

Note

Engineer: Patterson; renderings; EHF master-planned the Snow Mass ski resort and the condominiums; EHF designed the Janss House in Aspen, CO
Box 178

Drawings 508110 1964

 

6409, Olin Shopping Center 485830 1964

Location

Pomona, Los Angeles County, California. San Antonio Ave./Foothill Blvd., Tract 21722

Note

Market, shops, apartments, restaurant, drug store, bank
Box 310

Drawings 1964

 

6410, Jacobson, Dr. and Mrs. George, Residence 485829 1964

Location

4520 Dundee Dr., Los Feliz, Los Angeles County, California, 90027, West of N. Commonwealth Ave., south of the Roosevelt Municipal Golf Course.

Note

Article in Home; First Contemporary Structure to be Receive Landmark Status (no. 674); Historic cultural monument; also featured for various tours, including Modern Patrons (March 24th, 2001 by the Society of Architectural Historians - Southern California Chapter; see http://www.sahscc.org/past.htm) and the Silverlake Modernism -Then and Now (September 30, 2006; see www.csslr.org/images/brochure-01.5.pdf) tour.
Box 175

Drawings 507844 1964

Box 226, Folder 29

Project Files 511036 undated

 

6412, University Park and Moorpark College Campus 485827 1964

Developer

Ponty-Fenmore

Location

Moorpark, Ventura County, California. Moorpark adjacent to Simi Valley and Conejo Valley.

Note

1964; Master Planned Community: single and multi-family houses, commercial buildings, community center, elementary school, church, apartments, park, golf course, swimming pool, mobile home park, firestation, shopping center; photographs, loose plans, mounted photographs, bound brochures, master site plans, specifications
Box 252

Drawings 498861 1964

Box 117, Folder 6, Box 165, Box 105

Photographs 509394 1964

Box 134, Folder 9, Box 75, Folder 5

Project Files 492309 1964

Box 244, Box 245, Box 165, Box 351

Renderings 509393 1964

 

6500, Westborough Townhouses and Apartments, Four Plex 485826 1965

Location

South San Francisco, San Mateo County, California. Wexford Dr./Shannon Dr./Westborough Blvd.

Note

1083 units; see also Jobs #6505, 6206, 6601

Note

Includes drawings for Caesar Callan with job #6500.
Box 296, Box 165

Drawings 509381 1965

Box 165

Renderings 509380 1965

 

6500, Westborough, Four Plex Project 485824 1965

Location

Tacoma, Pierce County, Washington

Note

Master-planned community: Garden townhouses, medical center, schools, single and multi-family family housing units, commercial buildings
Box 214, roll 1-3

Drawings 509385 1965

Box 165

Renderings 509384 1965

 

6501, Callan, Caesar, Manor Houses 485823 1965

Developer

Callan, Caesar

Location

Daly City, San Mateo County, California. Carter Dr / Callan Blvd .
Box 296

Drawings 516191 1965

General note

See project #6500 for additional Caesar Callan drawings.
 

6502, Atrium Conejo Master-Planned Community 485822 1965

Developer

C and A Development Company

Location

Newberry Park, Ventura County, California. Reino Rd. / Borchard Rd.

Notes

12 different model homes; Gracious outdoor living inside luxury homes; on the cover, Discover true indoor outdoor living in Conejo.
Oversize-folder #6502, Box 139

Drawings 1965

 

6503, Beach Club 485821 1965

Location

Santa Monica, Los Angeles County, California
Oversize-folder #6503

Drawings 1965

 

6504, Fickett Office Building 485820 1965

Location

Santa Barbara, Santa Barbara County, California. State St./San Remo Hollister Ave / Ellwood Station Rd.

Note

Two-story building with bridge and shops; Santa Barbara Shopping Center
Box 176, Box 105

Drawings 507859 1965

Box 100, Folder 12

Photographs 506886 circa 1965

 

6505, Beckonridge Master Planned Community 485819 1965-1968

Developer

San Juan Realty

Location

Tacoma, Pierce County, Washington. Grandview Dr., 41st St., 42nd St., 43rd St., Olympic Blvd., Robin Rd., Juniper Dr., 48th St., Brouse Blvd., Avondale Ave.; Total: 237 Acres

Note

Master Planned Community: single family homes, town houses, apartments, church, two parks, nursing home, Sunset Elementary School; see also Jobs #6601, 6500, 6206
Box 81, roll 1-3, Oversize-folder #6805, Box 317, Box 105

Drawings 498858 1965-1968

Box 156, Box 105

Photographs 512592 1965-1968

 

6506, Warner Ranch Company Apartments 495153 1965-1967

Developer

Watt, Ray, Co.

Location

Woodland Hills, Los Angeles County/San Fernando Valley, California. Victory Blvd. / Randi Ave. / Sylvan St.; by the Calabasas Creek

Note

Completed in 1967; master planned community; single and multi-family houses and apartments
Box 321, Box 103, Folder 2

Drawings 1965

Box 333, Folder 4, Box 98, Folder 1, Box 117, Folder 4

Photographs 499310 circa 1965

Note

Photography by George de Genarro and Glenn Otto
Box 103, Folder 2, Box data_value_missing_734046cf0931502d8b5a1585bbefac1b, Box 101, Folder 5, Box data_value_missing_0d1f16bed4e0c960dc17f2ef67f36dd9

Project Files 499246 1966-1967

 

6508, Schleussner, Charles, Pool Recreation Room 1965

Location

Bel Air, Los Angeles County, California.
Oversize-folder #6508

Drawings 1965

 

6510, Harbor Vista Development 485814 1965

Location

Marin County, California

Note

For Millard Development
Oversize-folder #6501

Drawings 1965

 

6601, Westborough Homes, San Juan Reality 485813 1966

Location

Tacoma, Pierce County, Washington.

Note

See also Jobs #6505, 6500, 6206
Box 165

Drawings 509386 1966

Box 229

Renderings 509387 1966

 

6602, Beach Club of Santa Monica 485812 1966

Location

Santa Monica, Los Angeles County, California
Box 11, Folder 9-10

Project Files 484299 1966

 

6603, Master Plan For Mission Pass Heights 495144 1966

Developer

D and K Development Co.

Location

Fremont, Alameda County, California. Mission Blvd. / Palm Ave. / Greenhill St. / Daleview / Easterly / Mission / Driscoll Rd. Next to Freeway.

Note

Commercial houses, church, apartment building, street furniture, lighting fixtures, plant materials selected by architect
Box 294

Drawings 515500 1966

Box 98, Folder 8

Photographs 499322 1966

Note

Photography by Glenn Otto
Box 109, Folder 4, Box 75, Folder 6

Project Files 495145 1966

 

6605, California Federal Savings and Loans - Pacific Island Village 3 485809 1962-1967

Developer

Douglass Construction

Location

Laguna Niguel, Orange County, California

Note

133 Units; see also 6807 and 6808
Oversize-folder #6605

Drawings

Note

See also projects #6306 and #6407. For all drawings for the California Savings and Loans Pacific Island Village, see the list under project #6306.
 

Project Files

Note

See also projects #6306 and #6407. For all project files for the California Savings and Loans Pacific Island Village, see the list under project #6306.
 

Renderings 509374

Note

See also projects #6306 and #6407. For all renderings for the California Savings and Loans Pacific Island Village, see the list under project #6306.
 

6606, Brewer, Mr. and Mrs. A.F., Residence 485808 1966

Location

21511 Deerpath Ln., Malibu, Los Angeles County, California, 90265. Lot 7 of Rancho Topanga (Rambla Pacifica)

Note

Dated April 18/1967; Map #835C. Book 61, pp. 26 and 27
Box 175

Drawings 507847

 

6607, Rand, Alice K., Residence 485807 1966

Location

805 Cord Circle, Beverly Hills, Los Angeles County, California 90210
Oversize-folder #6607, Box 266, roll 1-2

Drawings 511530 1966

 

6701, Woodlake Development 485806 1967

Developer

Spurgeon, Inc.

Location

Olympia, Thurston County, Washington. Description on plans: The south 80 feet and the west 600 feet of that part of the south half of the north three-quarters of the north half of the the southeast quarter lying westerly county road known as Spurgeon Creek Rd. and all of the southwest corner of section 11and of the north half of the northwest quarter of section 14, township 17 north, range 1 west, W.M. Development located south of Mt. Ranier, north of Fort Lewis Military Reservation, south of Patterson Lake.

Note

For Curtis Peterson; master plan development for motel, trailer park, commercial buildings, park, single family housing units, townhouses, apartments, community center, school, church; 425 total lots
Oversize-folder #6701, Box 212, roll 1-2

Drawings 509804 1967

Box 130, Folder 2

Project Files undated

Box 128, Folder 19

Photographs 1967

Box 127, Folder 6

Renderings 1967

 

6702, Cienega School 485805 1967-1968

Location

2611 S. Orange Dr., Los Angeles, Los Angeles County, California, 90016
Box 314

Drawings 1967

Box 126, Folder 1

Project Files 499441 1968

 

6703, Carlton Residence Addition 485804 1967

Oversize-folder #6703

Drawings 1967

 

6704, Construction of Family Housing FY 1968 485803 1963-1968

Developer

Los Alamitos Naval Station

Location

Long Beach. California.

Note

U.S. Navy, Southwest Division; Naval Facilities Engineering Command; 1220 Pacific Highway; San Diego, CA 92132
Box 324, Box 105

Drawings 1967

Scope and Content

Negatives of drawings
Box 49, Folder 2

Project Files 492242 1963, 1968

 

6705, Village Grove Center 485802 1967-1968

Developer

United Financial Corporation

Location

La Habra, Los Angeles, California. La Habra Heights Shopping Center, located on the South facing slope of the Puente Hills, north of East Road and east of Hacienda Blvd., Tract 28695
Box 103, Folder 4, Box 130, Folder 2, Box 133, Folder 2

Project Files 499245 1967-1968

 

6706, Beckonridge, Central Area 485801 1965-1968

Developer

San Juan Realty

Location

Tacoma, Pierce County, Washington

Note

for Curtis F. Peterson
Oversize-folder #6706A, Oversize-folder #6706B

Drawings 514404

Note

See also projects 6505, 6706a, 6707, and 6801. All drawings for the Beckonridge Master Planned Community project are listed under project 6505.
 

Photographs 499371

Note

See also projects 6505, 6706a, 6707, and 6801. All photographs for the Beckonridge Master Planned Community project are listed under project 6505.
 

6706a, Meadows at Beckonridge 485380 1965-1968

Location

Tacoma, Pierce County, Washington.

Note

for Curtis F. Peterson
 

Drawings

Note

See also projects 6505, 6706, and 6801. All drawings for the Beckonridge Master Planned Community project are listed under project 6505.
 

Photographs 512830

Note

See also projects 6505, 6706, and 6801. All photographs for the Beckonridge Master Planned Community project are listed under project 6505.
 

6707, Beckonridge, Century Square 485800 1965-1968

Developer

San Juan Realty

Location

Tacoma, Pierce County, Washington. 48 St. / Cirque Dr.

Note

Single Family Fourplex, Duplex
 

Drawings 514409

Note

See also projects 6505, 6706, 6706a,and 6801. All drawings for the Beckonridge Master Planned Community project are listed under project 6505.
 

Photographs 512831

Note

See also projects 6505, 6706, 6706a,and 6801. All photographs for the Beckonridge Master Planned Community project are listed under project 6505.
 

6801, Beckonridge Multi-Family Homes 485799 1965-1968

Developer

San Juan Realty

Location

Tacoma, Pierce County, Washington. 48 St. /97 Ave / Beckonridge Dr. Grand View Dr. Total: 287 Acres

Note

For Curtis F. Peterson; master planned community (single family housing units, townhouses, apartments, church, commercial building, Sunset Elementary School);287 acres total; see also Job #6505; original sales brochure
 

Drawings 514412

Note

See also projects 6505, 6706, 6706a, and 6707. All drawings for the Beckonridge Master Planned Community are listed under project 6505.
 

Photographs 512832

Note

See also projects 6505, 6706, 6706a, and 6707. All photographs for the Beckonridge Master Planned Community are listed under project 6505.
 

6803, Prinzmetal, Mrs. Blanche, Residence 485797 1967-1971

Location

24712 Old Malibu Rd., Malibu, Los Angeles County, California 90265

Note

Color and monochromatic drawings
Box 4

Drawings 512388 1968

Box 90, Folder 1-6, Box 91, Folder 1-4

Project Files 485179 1967-1971

 

6804, Westhem, Andrew, Residence 485795 1968

Location

880 Loma Vista Dr., Beverly Hills, Los Angeles County, California 90210

Note

Later sold to Frederick Nicholas
Box 27, Oversize-folder #6804

Drawings 485796 1968

 

6805, Rand, Alice K., La Collina Properties 485794 1968-1975

Location

Los Angeles, Los Angeles County, California. La Collina Dr..(running North and South) and Doheny Rd., parallel between Hillcrest Rd. and Sierra Alta Way; adjacent to Trousdale Estates, Tract 27009; Lot 6

Note

9 houses; Fickett also designed her residence at 9315 Doheny Rd., previously owned by Herbert Kaliwoda
Box 294

Drawings 514712 1968

Box 93, Folder 1

Project Files 498810 1968-1975

 

6807, Niguel Shores, Condos 485792 1968

Location

Laguna Niguel, Orange County, California.

Note

See also 6306 and 6808.
 

Drawings

Note

See also projects #6306, 6407, and 6605. All drawings for the California Federal Savings and Loan Association, Pacific Island Village 1, project are listed under project #6306.
 

Project Files

Note

See also projects #6306, 6407, and 6605. All project files for the California Federal Savings and Loan Association, Pacific Island Village 1, project are listed under project #6306.
 

Renderings

Note

See also projects #6306, 6407, and 6605. All renderings for the California Federal Savings and Loan Association, Pacific Island Village 1, project are listed under project #6306.
 

6808, Niguel Shores, Houses 485791 1968

Location

Laguna Niguel, Orange County, California.

Note

See also 6306; 6807
 

Drawings

Note

See also projects #6306, 6407, and 6605. All renderings for the California Federal Savings and Loan Association, Pacific Island Village 1, project are listed under project #6306.
 

Project Files

Note

See also projects #6306, 6407, and 6605. All project files for the California Federal Savings and Loan Association, Pacific Island Village 1, project are listed under project #6306.
 

Renderings

Note

See also projects #6306, 6407, and 6605. All renderings for the California Federal Savings and Loan Association, Pacific Island Village 1, project are listed under project #6306.
 

6809, Babbit, George T., Addition 485790 1968

Location

Tacoma, Pierce County, Washington.

Note

ADDCO/Golf Electric, Young Surveyors
Oversize-folder #6809

Drawings 1968

Box 357

Photographs 1968

 

6810, Sunwood Lakes Community 485789 1968

Developer

Spurgeon, Inc.

Location

Tacoma, Pierce County, Washington. Thrulake St. / Spurgeon Creek Rd. / Chelsea St. / Reach Rd.

Note

Master Planned Community, 593 total lots

Note

See also project 6701 for Woodlake Development, of which Sunwood Lakes Community was a subdevelopment.
Box 176

Drawings 507849 1968

 

6901, Watt, Ray Ward, Ranch Residence 485788 1969

Location

Woodland Hills, Ventura County, California.
Oversize-folder #6901A

Drawings 1969

Box 101, Folder 3

Project Files 499377 1969

 

6902, Skyline Crest Townhomes 485787 1969

Developer

Tahoe-Sierra Development Co., Inc.

Location

Reno, Washoe County, Nevada. Boundary Streets: Skyline Blvd./ McCarran Blvd./ Cashill Rd.; In development: Gibraltar Dr. / Madrone Dr. / Alta Vista Dr. / Wild Ridge Terrace / Saddle Ridge Circle; Lots 47 - 57

Note

319 houses and townhouses

Notes

See also Job numbers 7103, 7112, 7112a, 7409.
Box 295, Oversize-folder #6902

Drawings 516061 1969

Box 105, Box 127, Folder 17, Box 128, Folder 20, 29

Photographs 499442 circa 1969

Box 109, Folder 2, Box 111, Folder 11

Project Files 499255 undated

Box 295, Box 127, Folder 14

Renderings 516062 1969

 

6903, Mobile Home Park 495118 1969

Developer

Trans Homes Co.

Location

Lancaster, Los Angeles County, California. 20th St. East at Avenue J-8.

Note

Trans Homes Co., Ray Hommes (120 El Camino Place, Beverly Hills, CA 90210)
Box 176

Drawings 507850 1969

Box 101, Folder 2, Box data_value_missing_7cd44af77b668337ac82313094eba5be

Project Files 499376 1969

Box 98, Folder 2

Rendering 1969

 

6904, Lewis, James, Residence 485785 1968-1969

Location

7755 Lakeside Dr., Reno, Washoe County, Nevada 89511.
Oversize-folder #6904, Box data_value_missing_37575f6742116156a208718a18dac52c, Box data_value_missing_c0cf62faf3db4ddbb4f02c6da6daf169

Drawings 1969

Box 88, Folder 5

Project Files 485198 1968-1969

 

6905, La Jolla Blvd. Corporation Phase II, Condominiums 485784 1969-1974

Developer

Schleussner, Charles

Location

5379 Chelsea Blvd., La Jolla, San Diego County, California 92037

Note

For Charles Schleussner (developer)
Oversize-folder #6905A, Oversize-folder #6905B, Box 281, Box data_value_missing_0827b7c8375ff7d2bba640b7ed4a7665, Box data_value_missing_bb4132ac2c925d125281f6a4fd6dd441, Box 139, Box data_value_missing_ddbc80f9aadbc3dcd7847102e89f38e7, Box data_value_missing_617f04d8f13c395f51d198cb375d050d

Drawings 512389 1969

Box 102, Folder 2

Photographs 499397 circa 1969

Box 87, Folder 2

Project Files 513019 1972-1974

Box 105

Renderings circa 1969

Scope and Content

Photograph of rendering
 

6906, David, Saul, Residence 485783 1969

Location

Los Angeles, Los Angeles County, California. Tract 17875; Lot 19
Box 105, Oversize-folder #6906

Drawings 1969

Scope and Content

Negative of site plan
 

6907, Beverly Hills Country Club 485782 1968-1972

Location

Beverly Hills, Los Angeles County, California. From Coldwater Canyon Dr. to Mulholland Dr.; (From correspondence): a private road easement in Higgins Canyon (existing Beverly Drive) and Maryon Drive from Beverly Drive and Desford Drive south of the proposed development to the Johnson residence at Summitridge Drive and Maryon Drive.

Note

Development in the Higgins Canyon; Master plan and grading plan; development of single family and multi-family townhouses and apartments
Box 277, roll 1-3, Box 139

Drawings 512285 1969

Box 73, Folder 5

Project Files 485233 1968-1972

Box 222, Oversize-folder #6302B, #6907, [no job #]

Renderings 509258 1969-1970

Note

Includes one large rendering. 1970. Drawn by Atkins.
 

6908, Herman, Ernest, Tennis Court and Pool 485781 1969

Location

Los Angeles, Los Angeles County, California. Lot 31; Tract 9061 m.b. 121
Oversize-folder #6908, Box 173

Drawings 507796 1969

Box 62, Folder 6

Project Files 512569 undated

 

6909, Orbach, Jerry Residence 485780 1969

Location

30860 Broad Beach Rd., Malibu, Los Angeles County, California. Trancas Beach.

Note

House was purchased from William Simon, and later sold to Georgia Frontiere; house remodeled in the late 1960's to include a tennis court designed by EHF
Box 331

Photographs 1969

 

7001, Stallion Springs Lodge 485779 1970-1974

Developer

Benguet California, Inc.

Location

Tehachapi, Kern County, California. Stallion Springs Dr. / Camanche Point Rd.

Note

Includes equestrian center, spa, houses, hotel, tennis courts, golf course, church, golf course, two schools, lodge, three restaurant, mobile home park; total of 3,180 acres; see also Job 7207
Box 329, roll 1-3, Box data_value_missing_2bbf537cfca02cf6052c8b5f8adea453, Oversize-folder #7001, Box 139

Drawings 512386 1970

Box 63, Folder 1-11, Box 129, Folder 9, Box 111, Folder 9

Project Files 492354 1970-1974

Box 128, Folder 21

Renderings 514439 1970

 

7002, Sandcastle Mobile Homes 485778 1970

Location

Leucadia, San Diego County, California. West of Old U.S. 101 and South of La Costa Avenue Extension in Leucadia, CA.

Note

Mobile home park and three-story recreational facility, tennis courts and beach club
Oversize-folder #7002

Drawings 1970

Box 111, Folder 2, Box 86, Folder 6

Project Files 485201 1970

 

7003, La Jolla Blvd. Corporation Phase II Revisions 485777 1969-1974

 

Drawings 513018

Note

See also projects 6905 and 7104. All drawings for La Jolla Blvd. Corporation Phase II Revisions are listed under project 6905.
 

Photographs 512905

Note

See also projects 6905 and 7104. All photographs for La Jolla Blvd. Corporation Phase II Revisions are listed under project 6905.
 

Project Files 513020

Note

See also projects 6905 amd 7104. All project files for La Jolla Blvd. Corporation Phase II Revisions listed under project 6905.
 

Renderings

Note

See also projects 6905 amd 7104. All renderings for La Jolla Blvd. Corporation Phase II Revisions listed under project 6905.
 

7004, Hallcraft Homes, Inc. 485776 1966-1971

Note

Part of Westborough
Box 72, Folder 3

Project Files 485210 1966-1971

 

7005, Murphy Canyon Heights US Navy Housing 485775 1970-1971

Box 333, Folder 3, Box 310, Box 216, Box 321, Oversize-folder #7005

Drawings 516481 1970-1971

Box 105, Box 333, Folder 3, Box 128, Folder 17, Box 102

Photographs 499425 1970-1971

Box 109, Folder 1-2, Box 235, Box 87, Folder 3

Project Files 493499 1970-1971

Box 333, Folder 3, Box 244

Renderings 512802 1970-1971

 

7006, Hecht, Fred and Tilo, Residence 485774 1970-1973

Location

800 San Lorenzo St., Santa Monica, Los Angeles County, California, 90402.
Oversize-folder #7006

Drawings 1970

Box 72, Folder 5, Box 226, Folder 35

Project Files 485213 1971-1973

 

7007, Murphy Canyon Heights, Master Plan 1970-1971

Note

Navy's Largest Master Planning Project Awarded to Architect Edward H. Fickett, F.A.I.A. of Los Angeles; article about Murphy Canyon Heights project
 

Drawings

Note

See also projects 7005, 7008, 7009, 7101, and 7102. All drawings for the Murphy Canyon Heights project are listed under project 7005.
 

Photographs

Note

See also projects 7005, 7008, 7009, 7101, and 7102. All photographs for the Murphy Canyon Heights project are listed under project 7005.
Box 203

Project Files

Note

See also projects 7005, 7008, 7009, 7101, and 7102. All project fles for the Murphy Canyon Heights project are listed under project 7005.
 

Renderings

Note

See also projects 7005, 7008, 7009, 7101, and 7102. All renderings for the Murphy Canyon Heights project are listed under project 7005.
 

7008, Murphy Canyon Heights, Santo Road Design 485772 1970-1971

 

Drawings

Note

See also projects 7005, 7007, 7009, 7101, and 7102. All drawings for the Murphy Canyon Heights project are listed under project 7005.
 

Photographs 512917

Note

See also projects 7005, 7007, 7009, 7101, and 7102. All photographs for the Murphy Canyon Heights project are listed under project 7005.
 

Project Files 498803

Note

See also projects 7005, 7007, 7009. 7101, and 7102. All project files for the Murphy Canyon Heights project are listed under project 7005.
 

Renderings 514347

Note

See also projects 7005, 7007, 7009, 7101, and 7102. All renderings for the Murphy Canyon Heights project are listed under project 7005.
 

7009, Murphy Canyon Heights, Land Acquisition 485771 1970-1971

 

Drawings

Note

See also projects 7005, 7007, 7008, 7101, and 7102. All drawings for the Murphy Canyon Heights project are listed under project 7005.
 

Photographs 512916

Note

See also projects 7005, 7007, 7008, 7101, and 7102. All photographs for the Murphy Canyon Heights project are listed under project 7005.
 

Project Files 498802

Note

See also projects 7005, 7007, 7008, 7101, and 7102. All project files are listed under project 7005.
 

Renderings 514350

Note

See also projects 7005, 7007, 7008, 7101, and 7102. All renderings for the Murphy Canyon Heights project are listed under project 7005.
 

7010, San Lorenzo Estate Homes 485770 undated

Location

Santa Monica, Los Angeles County, California.
Box 111, Folder 4

Project Files 499366 undated

 

7101, Murphy Canyon Heights Naval Base, School Site Phase 1 485767 1970-1971

Location

San Diego, San Diego County, California.

Note

Master plan
 

Drawings 510685

Note

See also projects 7005, 7007, 7008, 7009, and 7102. All drawings for the Murphy Canyon Heights project are listed under project 7005.
 

Photographs 512915

Note

See also projects 7005, 7007, 7008, 7009, and 7102. All photographs for the Murphy Canyon Heights project are listed under project 7005.
 

Project Files 514390

Note

See also projects 7005, 7007, 7008, 7009, and 7102. All project files for the Murphy Canyon Heights project are listed under project 7005.
 

Renderings 514393

Note

See also projects 7005, 7007, 7008, 7009, and 7102. All renderings for the Murphy Canyon Heights project are listed under project 7005.
 

7102, Murphy Canyon Heights, Housing Units 485766 1970-1971

Location

San Diego, San Diego County, California.

Note

Renderings for 900 Family Housing Units
Oversize-folder #7102

Drawings

Note

See also projects 7005, 7007, 7008, 7009, and 7101. All drawings for the Murphy Canyon Heights project are listed under project 7005.
 

Photographs 512914

Note

See also projects 7005, 7007, 7008, 7009, and 7101. All photographs for the Murphy Canyon Heights project are listed under project 7005.
 

Project Files 514396

Note

See also projects 7005, 7007, 7008, 7009, and 7101. All project files for the Murphy Canyon Heights project are listed under project 7005.
 

Renderings 514398

Note

See also projects 7005, 7007, 7008, 7009, and 7101. All renderings for the Murphy Canyon Heights project are listed under project 7005.
 

7103, Skyline Crest Master Plan Phase II 485765 1971

Developer

Tahoe-Sierra Development Co., Inc.

Location

Reno, Washoe County, Nevada.
Oversize-folder #7103

Drawings 510193 1971

Box 127, Folder 14

Photographs 512316 1971

 

7104, La Jolla Blvd. Corporation Phase II Revisions II 485764 1969-1974

Location

La Jolla, San Diego County, California.
Oversize-folder #7104A, Oversize-folder #7104B

Drawings 513021

Note

See also projects 6905 and 7003. All drawings for La Jolla Blvd. Corporation Phase II Revisions are listed under project 6905.
 

Photographs 512906

Note

See also projects 6905 and 7003. All photographs for La Jollas Blvd. Corporation Phase II Revisions are listed under project 6905.
 

Project Files 492362

Note

See also projects 6905 and 7003. All project files for La Jolla Blvd. Corporation Phase II Revisions are listed under project 6905.
 

Renderings

Note

See also projects 6905 amd 7104. All renderings for La Jolla Blvd. Corporation Phase II Revisions listed under project 6905.
 

7105, Hollingsworth, William, Residence 485763 1971

Location

800 - 805 Cord Circle; 730 N. Bedford Dr., Beverly Hills, Los Angeles County, California, 90210. Tract 27009; Lot 5

Note

Tissue drawing; house and tennis court plans later made for Wyler; Fickett drew complete set of plans for Hollingsworth
Box 214, Oversize-folder #7105

Drawings 510677 1971

 

7106, Tennis Court House - Research House 1971 485762 1971

Location

Woodland Hills, Los Angeles County/San Fernando Valley, California. Located off of Ruston Road in the Community of Bon Vivant, Tract 28003; Lot 119

Note

Featured in Architecture and Interiors 13, no. 4: cover story (The cover catches the essence of the Community of Bon Vivant in Woodland Hills, the site for Research House: 1971); pp. 14. Research House; In plans for Research House:1971, sheet 2 of 5 states that the job number is 7306, which is likely an error because all of the other plans label the Research House: 1971 as job number 7106. TCH 100 was designed for the Architecture and Interniors magazine case study houses
Oversize-folder #7106

Drawings 1971

Box 226, Folder 35, Box data_value_missing_7f42c9e9bdf95d172436e512409baaf7, Box 107, Folder 3, Box data_value_missing_ddba08a19d7b3cb10d14e607ffe460d9, Box 253

Project Files 499264 1971

Box 326

Renderings 512803 1971

 

7107, Lawrence, Steve, Residence 485761 1971

Location

Beverly Hills, Los Angeles County, California

Note

Lot 19, Tract 9987
Box 139, Oversize-folder #7107

Drawings 1971

Box 86, Folder 2

Project Files 485202 1971

 

7108, Satnick, Dr. Soll, Residence 485760 1971-1972

Location

784 San Lorenzo St., Santa Monica, Los Angeles County, California, 90402. Tract 30720; Lot 5
Oversize-folder #7108

Drawings 1971

Box 93, Folder 4

Project Files 498815 1971-1972

 

7109, Encino Building 488744 1971-1974

Location

Encino, Los Angeles County/San Fernando Valley, California.
Oversize-folder #7109

Drawings 1971

Box 105

Photographs 1971

Box 78, Folder 3

Project Files 492358 1971-1974

Box 290, Box 303, Box 229

Renderings 512804 1971

 

7111, Miller, Jay C., Residence 485757 1971-1973

Location

24142 Malibu Rd., Malibu, Los Angeles County, California, 90265.
Oversize-folder #7111

Drawings 1971

Box 87, Folder 1

Project Files 492361 1971-1973

 

7112, Skyline Crest, Plan Modifications 485756 1971-1979

Developer

Tahoe-Sierra Development Co., Inc.

Location

Reno, Washoe County, Nevada. Conifer Dr./Falcon Way/Blue Jay Court/ Heavenly Valley Lane/Sibraltar Dr./Henclock Way.

Note

124 acre sub-division; 110 Houses; one box of slides
Oversize-folder #7112

Drawings 1971

Box 127, Folder 14

Photographs 512315 circa 1971

Box 63, Folder 3

Project Files 492299 1971-1979

Box 142

Renderings 1971

 

7112a, Skyline Crest, Plan Modifications 485379 1971

Developer

Tahoe-Sierra Development Co., Inc.

Location

Reno, Washoe County, Nevada. Conifer Dr./Falcon Way/Blue Jay Court/ Heavenly Valley Lane/Sibraltar Dr./Henclock Way
Box 21, Folder 2

Drawings 483846 1971

 

7201, Skyline Crest, Plan Modifications 485755 1972

Location

Chico, Butte County, California. Butte County Bruce Rd. / Centennial Ave. / California Park Dr. / Alameda Park Circle
Box 296, roll 1-2, Oversize-folder #7201A

Drawings 516065 1972

Box 127, Folder 14

Photographs 512314 circa 1972

Oversize-folder #7201B

Renderings 516066 circa 1972

 

7202, California Park Unit 1, Lake Front Townhouses 485754 1972

Developer

City Sciences Corporation

Location

Chico, Butte County, California

Note

Renderings
Box 296, roll 1-2, Box 279, Folder 1-3, Box 350, Oversize-folder #7202A, Oversize-folder #7202B

Drawings 512387 1972

Box 97, Folder 3

Project Files 499238 1972

Scope and Content

Project Files found with Guy Shown-Paloma Properties file (Office Records)
Box 303, Box 346

Renderings 1972

 

7203, California Park Unit 1, Master Plan 485753 1972

Developer

City Sciences Corporation

Location

Chico, Butte County, California.

Note

Renderings
Oversize-folder #7203

Drawings 516069 1972

Note

See also project #7202. All drawings for the California State Park project are listed under #7202.
 

Project Files 1972

Note

See also project #7202. All project files for the California State Park project are listed under #7202.
 

Renderings 1972

Note

See also project #7202. All renderings for the California State Park project are listed under #7202.
 

7204, Florence Firestone Community Park, Swimming Pool, and Bathhouse 485752 1971-1974

Location

8900 S. Maie Ave., Los Angeles, Los Angeles County, California 90220. Firestone Blvd. / Maie Ave.

Note

Renderings of Olympic-size swimming pool, park, community center, athletic facilities; now known as Col. Leon H. Washington Park in Downey (L.A. County Park)
Box 291, Oversize-folder #7204

Drawings 512989 1972

Box 104, Folder 1, Box 128, Folder 17, Box 105

Photographs 499367 1972

Box 86, Folder 4-5

Project Files 485217 1971-1974

Box 233, Box 105

Renderings 509594 1972

 

7205, Beach Club, Infant Cabanas 485751 1972

Location

Santa Monica, Los Angeles County, California
Oversize-folder #7205

Drawings 1972

Box 341, Folder 2

Project Files 1972

 

7206, Westhem, Andrew, House Remodel 485750 1968-1978

Location

909 N. Roxbury Dr., Beverly Hills, Los Angeles County, California, 90210.

Note

Addition of tennis court, swimming pool, den, terraces, carport
Oversize-folder #7206

Drawings 1972

Box 103, Folder 6-8

Project Files 499249 1968-1978

 

7207, Stallion Springs Lodge 485749 1970-1974

Developer

Benguet California, Inc.

Location

Tehachapi, Kern County, California.

Note

Country Club and Homes, Renderings; article about Stallion Springs in W.D.W. file (see office files inventory); see also Job 7001
 

Drawings 512430

Note

See also project 7001. All drawings for the Stallion Springs Lodge are listed under project 7001.
 

Project Files 512429

Note

See also project 7001. All project files for the Stallion Springs Lodge are listed under project 7001.
 

Renderings

Note

See also project 7001. All renderdings for the Stallion Springs Lodge are listed under project 7001.
 

7208, Trend Development 485748 1972

Location

Riverside, Riverside County, California. Victoria Ave.

Note

Master plan development of single and multi family dwellings, townhouses, all with private patios; community, swimming pool
Oversize-folder #7208

Drawings 1972

Box 97, Folder 9, Box 341, Folder 3

Project Files 499247 1972

 

7209, Fickett, Edward H., Residence 485743 1971-1978

Location

1640 Loma Vista, Beverly Hills, Los Angeles County, California 90210
Box 178, Oversize-folder #7209

Drawings 508107 1972

Box 14, Folder 3-5, Box 78, Folder 1-2

Project Files 488732 1971-1978

 

7210, Wyler, Leopold, Residence 485742 1965-1974

Location

805 Cord Circle, Beverly Hills, Los Angeles County, California, 90210, Cross street: Doheny Road.; Trousedale Estates.
Oversize-folder #7210

Drawings 1972

Box 205, Folder 3

Project Files 508204 1965-1974

 

7211, Weight Watchers Office Building 485741 1972

Location

844 N. Fairfax Ave., Los Angeles, Los Angeles County, California 90046.
Oversize-folder #7211

Drawings 1972

Box 101, Folder 6

Project Files 499380 undated

 

7301, Wyler, Leopold, Residence 485740 1965-1974

Location

810 - 815 Cord Circle, Beverly Hills, Los Angeles County, California, 90210

Note

Includes Guest House and Tennis Court
Oversize-folder #7301

Drawings 1973

Box 114, Folder 1, Box 91, Folder 7, Box 205, Folder 3, Box 341, Folder 4

Project Files 485138 1965-1974

 

7302, Williams, Bob 485739 1964-1974

Location

24134 Malibu Road, Malibu, Los Angeles County, California 90265.
Oversize-folder #7302

Drawings 1973

Box 103, Folder 10

Project Files 499251 1964-1974

 

7304, Kensington Farms, Andrew S. Place 485737 1973

Location

South Bend, St. Joseph County, Indiana.

Note

Master planned community development spanning 105 acre parcel easterly of the existing Kensington Farms residential subdivision; 515 units total (4.9 per acre)
Oversize-folder #7304

Drawings 1973

Box 85, Folder 4

Project Files 485206 1973

 

7305, Stuart, Dwight, Residence 485736 1973

Location

500 Club View Dr., Westwood, Los Angeles County, California. By the Los Angeles Country Club, between Wyton Dr. and Mapleton Dr., Beverly Glen Blvd, and Holmby Park.
Oversize-folder #7305

Drawings 1973

Box 111, Folder 10, Box 97, Folder 6

Project Files 499241 1973

 

7306, Kant, Harold, Residence 485735 1973

Location

1320 San Remo Dr., Pacific Palisades, Los Angeles County, California.
Oversize-folder #7306

Drawings 1973

Box 85, Folder 3

Project Files 485208 1973

 

7308, Bear Valley Springs Research House 485733 1973

Location

Tehachapi, Kern County, California.
Box 93, Folder 3, Box data_value_missing_094ac97f2c5f189d5bff82020ffe4334, Box 86, Folder 1, Box 107, Folder 4, Box data_value_missing_a1ba02efedcc5449a4252663b738904f

Project Files 485204 1973

 

7309, Litt, Jack, Tennis Court 485732 1973

Location

330 Mapleton Dr., Los Angeles, Los Angeles County, California 90024.
 

Drawings 1973

 

7310, Sirianni, Philip 485731 1973

Location

15953 Skytop Rd., Encino, Los Angeles County, California 91316. Tract 2214, Lot 28
Oversize-folder #7310

Drawings 1973

Box 97, Folder 5

Project Files 499240 1973

 

7311, Rancho Vista 485730 1973

Location

Antelope Valley. California.
Box 103, Folder 3

Project Files 499244 1973

 

7312, Caplan, Martin, Residence, Remodel and Tennis Court Addition 485729 1973

Location

1645 Carla Ridge, Beverly Hills, Los Angeles County, California 90210. Trousdale Estates.
Box 103, Folder 11

Drawings 1973

Box 103, Folder 1

Project Files 499242 1973

 

7313, Clark, Dick, Residence 485727 1973-1978

Location

26856 Malibu Colony Rd., Malibu, Los Angeles County, California.
Oversize-folder #7313

Drawings 1973

Box 72, Folder 1-2

Project Files 485225 1973-1978

 

7314, Franklyn, Dr. Robert A., Development 485726 1973

Location

Beverly Hills, Los Angeles County, California.

Note

Hotel, Club, Condominiums, and Restaurant
Oversize-folder #7314

Drawings 1973

 

7315, Ransohoff, Martin Residence 485725 undated

Location

210 Carolwood Dr., Los Angeles, Los Angeles County, California 90077.
Box 107, Folder 8

Project Files 499263 undated

 

7316, Litt, Jack, Tennis Court 485724 1973

Location

330 Mapleton Dr., Los Angeles, Los Angeles County, California, 90024.
Oversize-folder #7316

Drawings 1973

Note

See also project #7309. All drawings for the Jack Lit, Tennis Court, project are listed under project #7309.
 

7317, Chan, Dr. Fook 485723 1972-1973

Location

29635 Highpoint Road, Rancho Palos Verdes, Los Angeles County, California, 90275. Lot 49, Tract 25376
Oversize-folder #7317

Drawings 1973

Box 68, Folder 7

Project Files 485229 1972-1973

 

7401, Ransohoff, Martin Court 485722 1973-1975

Location

Los Angeles, Los Angeles County, California.
Oversize-folder #7401

Drawings 1974

Box 93, Folder 2

Project Files 498811 1973-1975

 

7402, Silver, Stanley, Tennis Court 485721 1974

Location

701 Arden Dr., Beverly Hills, Los Angeles County, California 90210.
Box 97, Folder 4

Project Files 499239 1974

 

7403, Consolidated Escrow, Tony Mazza 485720 1974

Location

Los Angeles, Los Angeles County, California. 3rd Street, on the corner of La Jolla.
Box 88, Folder 8, Box 70, Folder 5

Project Files 485224 1974

 

7404, Hamilton, G.W., Residence 485719 1974

Location

San Luis Obispo, San Luis Obispo County, California. Vista De Las Flores, Portion of Lots 1,7, 2 (no listed tract number),

Note

Vista de Las Flores Tract
Oversize-folder #7404

Drawings 1974

Box 72, Folder 4

Project Files 485209 1974

 

7405, Berge II, Eric, Residence 485718 1974-1975

Location

1216 Del Resto Dr., Beverly Hills, Los Angeles County, California. Tract 25878, Lot 15

Note

Later sold to Jerry Goldstein (Job # 7504)
Oversize-folder #7405

Drawings 515692 1974

Box 73, Folder 6, Box 332, Folder 7

Project Files 485232 1974-1975

 

7406, McMurdie, Dr. Dean 485717 1974

Location

1027 Ravoli Dr., Pacific Palisades, Los Angeles County, California, 90272.

Note

Tennis court and house remodel
Box 88, Folder 2

Project Files 485193 1974

 

7407, Westhem, Andrew, Residence 485716 1974

Location

Beverly Hills, Los Angeles County, California.

Note

Parcal A Private street map #688
Oversize-folder #7407

Drawings 1974

Box 101, Folder 7

Project Files 499379 undated

 

7408, King, Jennifer, Residence 485715 1973-1978

Location

11927 Ashdale Ln. Studio City, Los Angeles County, California 91604.
Oversize-folder #7408

Drawings 1973-1978

Box 85, Folder 5-7

Project Files 485205 1973-1978

 

7409, Skyline Crest Townhomes for American Savings Subdivision 485714 1974-1979

Developer

Tahoe-Sierra Development Co., Inc.,

Location

Reno, Washoe County, Nevada.
Oversize-folder #7409

Drawings 1974

Box 51, Folder 3

Project Files 492269 1974-1979

Box 346

Renderings 512805 circa 1974

 

7410, Day, Frank 485713 1974

Note

See also Job #7713 (Music Plus Store)
Box 70, Folder 4

Project Files 492355 1974

 

7411, American Savings & Loan, Sparks, Nevada 485712 1974-1978

Oversize-folder #7411A, Oversize-folder #7411B, Oversize-folder #7411C

Drawings 1974

Box 63, Folder 1, Box 47, Folder 6-8, Box 51, Folder 1, 3-4

Project Files 492246 1974-1978

Box 303, Box 349

Renderings circa 1974

 

7412, Thousand Oaks Tennis Club 485711 1972-1975

Developer

Franklyn, Dr. Robert Properties,

Location

Thousand Oaks. California. ?30 acre parcel of hilltop land overlooking the entire Conejo Valley. Access to the site is fromMcCloud avenue, south of St. Charles Dr., a presently improved and dedicated street, westerly of the site. (description from folder of correspondence); Hotel/motel, tennis facilities, subterranean garage, swimming pool, garden, Lot 3, Tract 1630-2
Box 85, Folder 1, Box 97, Folder 7

Project Files 493415 1972-1975

 

7501, Chang, Dr. Hwa Ying, House 485710 1975-1978

Location

5148 - 5152 Los Grandes Way, Los Angeles, Los Angeles County, California 90027. North of Los Feliz Blvd., just east of Western Ave.; between N. Hobart Blvd. and Winona Blvd..
Oversize-folder #7501

Drawings 1975-1978

Box 69, Folder 1

Project Files 485228 1975-1978

 

7502, Berge II, Eric 485709 1974-1975

Location

Los Angeles, Los Angeles County, California
Oversize-folder #7502

Drawings 515693

Note

See also project 7405. All drawings are for the Eric Berge residence are listed under project 7405.
 

Project Files 515694

Note

See also project 7405. All project files for the Eric Berge residence are listed under project 7405.
 

7503, Powers, Steve, Residence 485708 1972-1976

Location

9604 Heather Road, Los Angeles, Los Angeles County, California 90210.
Oversize-folder #7503

Drawings 1972-1976

Box 88, Folder 10

Project Files 485180 1972-1976

 

7504, Goldstein, Jerry 485707 1975-1976

Location

1216 Del Resto Dr., Los Angeles, Los Angeles County, California

Note

Bought residence from Eric Berge
Oversize-folder #7504

Drawings 515691 1975

Box 78, Folder 5

Project Files 492360 1975-1976

 

7505, Lindsay, Michael 485706 1975

Box 86, Folder 3

Project Files 485197 1975

 

7506, Bien, Walter 485705 1972-1982

Location

24230 Malibu Road, Malibu, Los Angeles County, California, 91356. Lot 6, Tract 13157, mb 272 ps 18-19
Oversize-folder #7506

Drawings 1975

Box 68, Folder 1-4

Project Files 485231 1972-1982

 

7507, Raleigh Heights 485704 1975

Location

Reno, Washoe County, Nevada.

Note

Housing Development
Oversize-folder #7507

Drawings 1975

 

7508, Rodeo Collection 485703 1975

Location

Beverly Hills, Los Angeles County, California.
Oversize-folder #7508

Drawings 1975

 

7508, Westwood Community Center 485702 1975

Location

1350 Sepulveda Blvd Los Angeles, Los Angeles County, California 90025
Box 296

Drawing 516070 1975

 

7601, Catain, Jack, Residence 485701 1976

Location

Encino, Los Angeles County/San Fernando Valley, California.
Oversize-folder #7601

Drawings 1976

 

7602, Garcia, Antonio, Residence 485700 1975-1979

Developer

G.M.B. Corporation

Location

2353 N. Hobart Blvd., Los Angeles, Los Angeles County, California 90027

Note

Los Feliz area
Oversize-folder #7602

Drawings 514704 1976

Box 70, Folder 6

Project Files 485215 1975-1979

 

7603, Dorfman, Mel, Residence 485696 1976-1980

Location

1120 Wallace Ridge, Beverly Hills, Los Angeles County, California 90210. Trousdale Estates

Note

Received 1979 Beverly Hills City Beautification Award
Box 218, roll 1-2, Oversize-folder #7603

Drawings 511016 1976

Box 71, Folder 1-4

Project Files 492356 1976-1980

Box 244, Box 330

Renderings 512806 1976

Notes

Ross Bart, artist
 

7604, Country Club Apartments 485695 1967-1978

Location

2850 Plumas St., Reno, Washoe County, Nevada 89509. Salem Place / Plumas St..

Note

114 apartment units
Box 70, Folder 1-2, Box 69, Folder 2-4

Project Files 485227 1976-1978

Box 142

Renderings 1976-1978

 

7605, Oakhurst Terrace, Earl and Jody Sherman 485694 1975-1978

Location

325 N. Oakhurst, Beverly Hills, Los Angeles County, California 90210.
Box 97, Folder 1-2

Project Files 499230 1975-1978

 

7607, Marks, Edward, Residence 485692 1976-1978

Location

30804 Broad Beach Rd., Malibu, Los Angeles County, California 90265.
Oversize-folder #7607

Drawings 1976

Box 88, Folder 6-7

Project Files 485195 1976-1978

 

7608, Capehart, Edwards Air Force Base 485691 1957-1958, 1976-1977

Oversize-folder #7608

Drawings

Note

See also projects 5723 and 5821. All drawings for the Capehart, Edwards Air Force Base project are listed under project 5723.
 

Photographs 499385

Note

See also projects 5723 and 5821. All photographs for the Capehart, Edwards Air Force Base project are listed under project 5723.
 

Project Files 492359

Note

See also projects 5723 and 5823. All project files for the Capehart, Edwards Air Force Base project are listed under project 5723.
 

Renderings 512807

Note

See also projects 5723 and 5821. All renderings for the Capehart, Edwards Air Force Base project are listed under project 5723.
 

7701, Nelson, Joel,Tennis Court 485690 1976-1978

Location

2100 Sunset Plaza Dr., Los Angeles, Los Angeles County, California 90069. Tract 28003

Note

Tennis court, cantilevered retaining wall, deck, yard, addition of room and garage
Oversize-folder #7701

Drawings 1977

Box 88, Folder 9

Project Files 485181 1976-1978

 

7702, American Savings & Loan 485689 1977

Box 324

Drawings 1977

Box 233

Renderings 509602 1977

 

7703, Karpman, Stephen, Residence, Additions, alterations, paddle tennis court 485688 1977-1980

Location

1339 Wetherly Dr., Beverly Hills, Los Angeles County, California, 90211. Tract 18338, Lots 8 and 9

Note

Additions, alterations and paddle tennis court
Box 186, roll 1-2, Oversize-folder #7703

Drawings 509797 1977

Box 357, Box 331

Photographs 1977

Box 88, Folder 3

Project Files 485207 1977-1980

Box 253, Box 229

Renderings 512808 1977

 

7704, Commercial Development, Including Music Plus Store 485687 1977

Developer

Worchell, Larry

Location

1850 North Indian Hill Blvd., Claremont, Los Angeles County/San Gabriel Valley, California 91711

Note

Renderings; professional building and commercial store
Box 103, Folder 11, Box 120, Oversize-folder #7704

Drawings 485139 1977

Box 113, Folder 6, Box 205, Folder 1-2, Box 103, Folder 11

Project Files 499395 1977

Box 236

Renderings 509606 1977

 

7705, Weber, R.D., and Associates 485686 1977-1979

Location

18201 - 18207 Sherman Way, Reseda, Los Angeles County/San Fernando Valley, California 91335.

Note

For City Bank
Box 212, roll 1-2

Drawings 510119 1977

Box 101, Folder 4, Box data_value_missing_e3d7d8fef358bb0abb1438532438aa75, Box 91, Folder 5-6

Project Files 485146 1977-1979

 

7706, American Savings & Loan Association, Reno, Nevada (Phases 1 & 2) 485685 1975-1977

Location

Reno, Washoe County, Nevada.
Oversize-folder #7706A, Oversize-folder #7706B

Drawings 1977

Box 63, Folder 2

Project Files 492291 1975

 

7707, Westhem, Andrew, Residence Remodel 485684 1977-1978

Location

900 Stone Canyon Rd., Bel Air, Los Angeles County, California 90077. Cross street: Coldwater Canyon.
Oversize-folder #7707

Drawings 1977

Box 103, Folder 9

Project Files 499248 1977-1978

 

7708, Tower Records 485680 1977-1978

Client

University Stereo

Location

8844 Sunset Blvd., West Hollywood, Los Angeles County, California 90069. Sunset Blvd. / Larrabee St..
Box 1

Drawings 485682 1977

Box 106, Folder 8

Project Files 499266 1978

 

7710, Drugstore 485678 1977

Location

Mt. Pinos, Ventura County, California.
Oversize-folder #7710

Drawings 1977

 

7711, American Savings & Loan Association, Incline, Nevada 485677 1977

Location

Incline Village, Washoe County, Nevada.
Oversize-folder #7711

Drawings 1977

 

7712, Aaron Brothers Commercial Building 485676 1977-1981

Developer

Worchell, Larry

Location

Arcadia, Los Angeles County/San Gabriel Valley, California. Las Tunas Dr. / Baldwin Ave. / Rowland Ave.
Box 186, roll 1-3, Oversize-folder #7712

Drawings 509802 1977

Box 156

Photographs circa 1977

Box 110, Folder 2, Box 42, Folder 6

Project Files 496574 1980-1981

 

7713, Music Plus Store 485675 1974-1978

Developer

D & S Enterprises - Frank B. Day

Location

1901 Westwood Blvd., Westwood, Los Angeles County, California 90025. Cross street: Missouri Ave.

Note

job #7410; Los Angeles Chamber of Commerce First Place Award for Commercial Small Structure
Box 318, Oversize-folder #7713

Drawings 1977

Box 102, Folder 10

Photographs 499423 circa 1977

Box 70, Folder 3

Project Files 485226 1974-1978

 

7714, Davis, Robert, Residence 485674 1977

Location

24172 Malibu Rd., Malibu, Los Angeles County, California 90625.
Box 213, Oversize-folder #7714

Drawings 510121 1977

 

7715, Vine St. Plaza 485673 1977

Developer

Worchell, Larry

Location

1400 & 1440 Vine St., Hollywood, Los Angeles County, California 90028. Leland Way and Delongpre Ave. / Vine St. / El Centro Ave.

Note

Includes Music Plus store on Vine St.; now Kinko's and K & L Wine Merchants
Box  293, Oversize-folder #7715

Drawings 514696 1977

 

7716, Malcolm Tower, Condominiums 485672 1973-1977

Location

Los Angeles, Los Angeles County, California. Malcolm Ave. / Wilshire Blvd.
Box 178

Drawings 507899 1977

Box 97, Folder 8

Project Files 499243 1973

 

7801, American Savings & Loan Association, Winhemucca 485671 1978

Oversize-folder #7801

Drawings 1978

 

7802, Precht, Robert, Residence Remodel 485670 1978-1986

Location

803 N. Linden Dr., Beverly Hills, Los Angeles County, California 90210.
Box 310, Oversize-folder #7802

Drawings 1978-1986

Box 107, Folder 6

Project Files 499262 1986

 

7804, Rich-Mor Enterprises, Richard Mirkin 485668 1978-1979

Location

3833 S. Hill St., Los Angeles, Los Angeles County, California 90037.

Note

Office building and warehouse
Oversize-folder #7804

Drawings 1978

Box 107, Folder 5, Box data_value_missing_815c006f13013c7529cb1b23059bf087, Box 88, Folder 1, Box data_value_missing_4995aadba6437c13cb6a995c2d53d81a

Project Files 485187 1978-1979

 

7805, Shoe Stop Store and Thrifty Drug Store 485667 1978-1982

Developer

Worchell, Larry

Location

1096 and 1098 N. Western Ave., Los Angeles, Los Angeles County, California 90029. S.E. Corner of Santa Monica Blvd. and Western Ave. (on Western).

Note

Alteration to existing building
Oversize-folder #7805

Drawings 515501 1978

Box 106, Folder 4, Box 332, Folder 8, Box 110, Folder 1

Project Files 499265 1978-1982

 

7806, Hollywood-Hudson Commercial Development 485666 1978

Developer

Worchell, Larry

Location

Hollywood, Los Angeles County, California.

Note

See also Worchell jobs: the GAP, Sunset and Vine Plaza, Clinging Vine, Vine St. Plaza, Sunset Properties
Box 318, Oversize-folder #7806

Drawings 1978

Box 42, Folder 9

Project Files 492198 1978

 

7807, La Parc Condominiums 485665 1978

Developer

Westhem, Andrew

Location

10010 Empyrean Way, Century City, Los Angeles County, California.
Oversize-folder #7807

Drawings 1978

 

7808, Levy, David, Residence 485664 1978

Location

10916 Sovona Rd., Bel Air, Los Angeles County, California 90024.

Note

House remodel, pool; jacuzzi, retaining walls, and deck addition
Box 88, Folder 4

Project Files 485199 1978

 

7809, American Electrical Industrial Park 488653 1964-1980

Developer

Purer, Ron

Note

See also MMW (Job # 8006)
Box 6, roll 1-10

Drawings 499233 1978

Box 47, Folder 1-3, Box data_value_missing_9a168fd10c764e48596c995172138f55, Box 107, Folder 1-2, Box data_value_missing_237f4c0f1523952723165d14d96de62f

Project Files 492229 1964-1980

 

7810, Wasserman, Fritz, Commercial Building 485662 1978

Developer

Wasserman, Fritz

Location

9786 W. Pico Blvd., Los Angeles, Los Angeles County, California 90035. Cross street: Roxbury Dr.

Note

now Museum of Tolerance
Box  293, Oversize-folder #7810

Drawings 512987 1978

 

7811, Berkley, Beverly, Condominiums 485661 1978

Location

Beverly Hills, Los Angeles County, California. Clifton Way/ Swall Drive/ Clark Drive/ Burton Way.
Box 217

Drawings 511422 1978

 

7812, Hotel Hacienda 485660 1978

Location

Cabo San Lucas, Los Cabos, Baja California Sur, Mexico

Note

Under the name Luis G. Cueva Silveria, Architecto
Box 308

Drawings 517220 1978

 

7901, Nathanson, Jordan, Residence Remodel 485659 1979

Oversize-folder #7901

Drawings 1979

 

7902, Sunset Properties 485658 1979-1980

Developer

Worchell, Larry

Location

Hollywood, Los Angeles County, California. Sunset Blvd. / Morningside.

Note

Also see Worchell's jobs: Sunset and Vine Plaza, Vine St. Plaza, Clinging Vine
Box  293

Drawings 514697 1979

Box 106, Folder 10

Project Files 499268 1979-1980

 

7903, Westled, Inc., Commercial Building, Alterations and Additions; Lincoln Savings and Loan 485657 1979

Location

8150 Beverly Blvd., Los Angeles, Los Angeles County, California 90048. Beverly Blvd. and Kilkea.
Box 216, roll 1-4, Oversize-folder #7903

Drawings 512414 1979

Box 101, Folder 8

Project Files 499378 1979

 

7904, Hampton Court Estates 485653 1979

Developer

Argosy/ Stead A.F.B.

Location

Reno, Washoe County, Nevada.

Note

Two bedroom duplex, three bedroom duplex, three bedroom single residences
Box 27, roll 1-3

Drawings 485654 1979

 

7906, Dunsay Remodel 485651 1979

Oversize-folder #7906

Drawings 1979

 

7907, Hommes, Ray, Company, White Oak Plaza 485650 1979

Developer

Hommes, Ray, Company

Location

7625 White Oak Ave., Reseda, Los Angeles County/San Fernando Valley, California 91335

Note

Restaurants (including White Horse Restaurant), commercial businesses
Box 294, Oversize-folder #7907

Drawings 514710 1979

 

7908, Stuart, R. Fullerton, Residence 485649 1979-1980

Location

9570 Sunset Blvd., Beverly Hills, Los Angeles County, California, 90210.
Oversize-folder #7908

Drawings 1979

Box 101, Folder 1, Box data_value_missing_07cd5755fddb3b29fb0c3732593e2fd4

Project Files 499375 1980

 

7909, Sahara, A.S.L. 485648 1979-1980

Box 174

Drawings 507837 1979-1980

Box 101, Folder 9, Box data_value_missing_e4cf0f14de73f667485859cf556d9581

Project Files 499381 1980

 

7909, California State University, Chico, Student Housing 485647 1979,1986

Developer

California State University, Chico

Location

Chico, Butte County, California. 7th St. / Chestnut St..

Note

Multi-housing apartment complexes
Oversize-folder #7909, Box 186

Drawings 1979

Box 21, Folder 9

Project Files 484143 1986

 

7910, Budget Rent-A-Car 485646 1979

Developer

Mirkin, Morrie

Location

Beverly Hills, Los Angeles County, California. Wilshire Blvd. / Santa Monica Blvd.
Oversize-folder #7910

Drawings 515502 1979

 

7912, Cohen, Lou and Joan, Residence 485644 1979

Location

1610 Lindamere Pl., Beverly Hills, Los Angeles County 90077
Box 179, roll 1-3, Oversize-folder #7912

Drawings 508135 1979

 

7914, American Savings & Loan Association, Reno, Nevada 485643 1979

Oversize-folder #7914

Drawings 1979

Note

See also 7706. For a list of all drawings for the American Savings & Loan Association, Reno, Nevada, project, see the list under 7706.
 

8001, American Savings & Loan Association, Tropicana Eastern 485642 1980

Location

Carson City. Nevada.
Box 173, Oversize-folder #8001A, Folder 1-2, Oversize-folder #8001B

Drawings 507800 1980

Box 42, Folder 3, Box 47, Folder 5

Project Files 492195 1980

 

8002, Gersten, Albert, Bel Air 485641 1980

Developer

Gersten, Albert,

Location

Bel Air, Los Angeles County, California.
Oversize-folder #8002

Drawings 1980

 

8003, Finell, Marvin, Residence 485640 1980

Location

Beverly Hills, Los Angeles County, California.
Oversize-folder #8003

Drawings 1980

 

8006, MMW Development, Office and Industrial Building 494923 1980-1988

Developer

MMW Development

Location

Inglewood, Los Angeles County, California. Ballona St. / Meadowbrook Ln. / Inglewood Ave. / Railroad Place / Florence Ave. / Regent St. / Hyde Park Blvd. / Freeman Place / Ash Ave. / Augusta St. / Redondo Ave. / Kennebec St. / Glasgow Ave. / Hindry Ave. / Isis Ave. / Atchison, Topeka and Santa Fe Railway / Osage Ave.

Note

Inland Steel Building Systems Co. (Milwaukee, WI); 1980; plans include Ballona Creek; see also Purer (Job # 7809)
Box 285, roll 1-7, Box data_value_missing_5f43068c2df533c1365b0174e506f4f9, Box 286, roll 5-12, Box data_value_missing_6d64a1f8304e6fa5896c1a73f2516712, Oversize-folder #8006

Drawings 510686 1980

Box 98, Folder 12

Renderings 1980

Box 11, Folder 5-6, Box 42, Folder 5

Project Files 494924 1987-1988

 

8007, Gersten, Albert, Hilltop Terrace Condominiums 485634 1980-1982

Developer

Gersten, Albert

Location

690 Otay Lakes Road, Chula Vista, San Diego County, California 91910. Nacion Ave./El Camino Vista Real/Corte Nacion/Telegraph Canyon Rd., Chula Vista Tract 82-6
Box 25, roll 1-7, Oversize-folder #8007A, Oversize-folder #8007B

Drawings 485636 1980

Box 129, Folder 2

Project Files 506689 1981-1982

 

8008, Gersten, Albert, Residence 485633 1980-1987

Developer

Gersten, Albert

Location

611 N. Canon Dr., Beverly Hills, Los Angeles County, California, 90210. Beverly Hills Tract, Lot 21, Block 58; M.B. 11, pp 186 - 087
Box 278, roll 1-6, Box 265, roll 1-5, Oversize-folder #8008A, Oversize-folder #8008B

Drawings 512384 1980-1987

Box 42, Folder 14-16

Project Files 492216 1980-1987

Box 236

Renderings 509604 circa 1980

 

8009, Cabo Del Sol Residential Community 485632 1980

Location

Cabo San Lucas, Los Cabos, Baja California Sur, Mexico.

Note

also Hotel Cabo San Lucas and Baja Bay
Box 317, roll 1-2, Oversize-folder #8009B

Drawings 1980

Box 76, Folder 5, Box 106, Folder 3

Project Files 492314 undated

Oversize-folder #8009A

Renderings 1980

 

8010, Skyline Boulevard Commercial Development 485631 1980

Developer

Nash, Norm and John

Location

Reno Washoe County, Nevada. Skyline Blvd. / Cashill Blvd.
Oversize-folder #8010

Drawings 1980

 

8011, El Rancho Del Rey Hilltop Vista 485630 1980

Developer

Gersten, Albert

Location

Chula Vista, San Diego County, California, 91910, E St. / F St. / G. St..
Oversize-folder #8011

Drawings 499259 1980

Box 42, Folder 4, 8

Project Files 492194 1980

 

8013, Larkin-Saltman Investments, Renaissance Commercial Center 485627 1980

Developer

Larkin-Saltman Investments

Location

Las Vegas. Nevada. Northwest corner of S. Tropicana Ave. and Eastern Ave.

Note

1980
Box 5

Drawings 485628 1980

 

8014, Caleta Linda - Bahia de Santa Maria - Baja Bay Residential 485626 1980

Location

Cabo San Lucas, Baja California Sur, Mexico.

Note

Next to the Twin Dolphins hotel
Box 319

Drawings 1980

 

8101, Martin Tahse/Fogcutters Restaurant 485625 1981

Location

Chula Vista, San Diego County, California. Nacion Ave./ El Camino Vista Rd. Caste Nacion / Telegraph Canyon Rd.
Box 140, roll 1-2, Oversize-folder #8101

Drawings 512761 1981

 

8102, L & M Investments, Commercial Development 485624 1981

Developer

Worchell, Larry

Location

6512 - 6514 Hollywood Blvd., Hollywood, Los Angeles County, California 90028
Box 299, Oversize-folder #8102

Drawings 1981

 

8103, Butler, Joan, Mini Mart 485623 1981

Location

Inglewood, Los Angeles County, California.
Oversize-folder #8103

Drawings 1981

Box 42, Folder 2

Project Files 492193 1981

 

8201, Clinging Vine 485622 1982-1983

Developer

Worchell, Larry

Location

Vine St., 1200 block, Hollywood, Los Angeles County, California. Vine St. / Fountain / La Mirada

Note

Previously Hollywood Ranch Market; includes Office Depot (1240 Vine St.), El Pollo Loco
Box 298, roll 1-5, Oversize-folder #8201A, Oversize-folder #8201B

Drawings 516708 1982-1983

Box 42, Folder 1

Project Files 492191 1982-1983

 

Renderings 516710 1982-1983

 

8202, Bow, David, Residence 485621 1978-1988

Location

907 N. Roxbury Dr., Beverly Hills, Los Angeles County, California 90210. Lot 4, Block 168, Beverly Hills Tract
Box 298

Drawings 516504 1982

Box 122, Folder 11-12, Box 136, Folder 2-4, Box 13, Folder 1-7

Project Files 499436 1978-1988

 

8203, Sunset & Vine Plaza 485620 1978-1988

Developer

Worchell, Larry

Location

Northwest corner of Sunset and Vine, Hollywood, Los Angeles County, California

Note

Renderings; Merv Griffin property

Note

See also project 8302
Box 83, roll 1-2, Oversize-folder #8203A, Oversize-folder #8203B

Drawings 507279 1982

Box 117, Folder 4, Box 127, Folder 14, Box 139, Box 288

Photographs 499437 circa 1982

Box 108, Folder 2-5, Box data_value_missing_ee3f7e657cdd7f53ae654a2b10312987, Box 109, Folder 6, Box data_value_missing_0f75e176671664e9e2b54a5514825495, Box 112, Folder 1-8, Box data_value_missing_7bddc8666e81198d78f9bac087cf01ce, Box 129, Folder 8, Box data_value_missing_16537e3a7716a82958bbc554cde0175c, Box 137, Folder 2-3, Box data_value_missing_b4e6ff72cdf30ed4ba440c0c5f9de98b, Box 138, Folder 3, Box data_value_missing_448b40f363114049a273c4e08e04732d, Box 226, Folder 34, Box data_value_missing_25ecba43e6e46b9dc8c3327cc28bda1c, Box 227, Folder 4, Box 210, Folder 2

Project Files 499256 1978-1988

Box 222, Box 333, Folder 4, Box 127, Folder 12, Box 325

Renderings 509278 1982-1983

 

8204, Bistro Gardens 485619 1961-1984

Location

176 N. Canon Dr., Beverly Hills, Los Angeles County, California.
Box 183, Oversize-folder #8204A, Oversize-folder #8204B

Drawings 508722 1982

Box 44, Folder 2-3

Project Files 492305 1961-1984

Box 358, Box 328

Rendering 1982

 

8205, Worchell, Larry, Office Building 485616 1982

Developer

Worchell, Larry

Location

8105 W. Third St., Los Angeles, Los Angeles County, California 90048. Cross Street: Crescent Heights .
Box 4

Drawings 485617 1982

 

8206, Bow, David, Residence 485611 1981-1986

Location

Foothill Blvd., Beverly Hills, Los Angeles County, California.

Note

Later sold to David Haft
Box 215, roll 1-2, Oversize-folder #8206

Drawings 510682 1982

Box 13, Folder 3, 6-7

Project Files 485612 1981-1986

 

8301, Worchell, Larry, The Gap 485610 1983-1987

Developer

Worchell, Larry

Location

6368 Hollywood Blvd., Hollywood, Los Angeles County, California 90028. Hollywood Blvd. / Cosmos St..
Oversize-folder #8301

Drawings 1983

Box 50, Folder 6

Project Files 492254 1983-1987

 

8302, Food Park 485609 1978-1988

Location

Hollywood, Los Angeles County, California

Notes

Sunset and Vine
 

Drawings 512535

Note

See also project 8203. All drawings for the Sunset & Vine Plaza, including the Food Park, are listed under project 8203.
 

Photographs 512536

Note

See also project 8203. All photographs for the Sunset & Vine Plaza, including the Food Park, are listed under project 8203.
 

Project Files 512537

Note

See also project 8203. All project files for the Sunset & Plaza, including the Food Park, are listed under project 8203.
 

Renderings 512538

Note

See also project 8203. All renderings for the Sunset & Vine Plaza, including the Food Park, are listed under project 8203.
 

8303, Worchell Office 485608 1979-1983

Developer

Worchell, Larry

Location

6301 Sunset Blvd., Hollywood, Los Angeles County, California 90028.

Note

Sunset and Vine

Note

Part of job 8203
Box 83, Box 322

Drawings 507280 1983

Box 127, Folder 12

Photographs 512295 circa 1983

Box 66, Folder 2-3

Project Files 492187 1979-1983

 

8304, Palisades Hills and Palisades Highlands 485607 1983-1984

Developer

Headland Properties

Location

16721 W. Monte Hermoso Dr., Pacific Palisades, Los Angeles County, California. Palisades Dr. / Peidra Morada Dr.; Tract 31935, Lot 24, 25

Note

Master planned community; Palisades Hills Recreation Center Address: 16721 W. Monte Hermoso Dr.
Box 120, Oversize-folder #8304

Drawings 512758 1983

Box 49, Folder 5

Project Files 492247 1983-1984

Box 21, Folder 8

Renderings 484106 1983

 

8305, Mennitto, John, and Mazza, John 485606 1980-1984

Box 40, Folder 7, Box 42, Folder 7

Project Files 492204 1980-1984

Oversize-folder #8305

Drawings 1983

 

8306, Lewis, Reece, Residence 485605 1983-1984

Location

7826 Airport Blvd., Los Angeles, Los Angeles County, California, 90045.

Note

Remodel and second-story addition
Oversize-folder #8306

Drawings 1983

Box 40, Folder 6

Project Files 492203 1983-1984

 

8307, Simons, Bernard, Residence 485604 1983

Location

777 Holmby Ave., Holmby Hills, Los Angeles County, California 90024
Box 319, roll 1-2, Oversize-folder #8307

Drawings 1983

Box 111, Folder 6-7

Project Files 499369 1983

 

8308, Bow Condominiums 485595 1978-1988

Location

1312 Beverly Green Dr., Beverly Hills, Los Angeles County, California, 90035.
Box 186, roll 1-5, Oversize-folder #8308

Drawings 509789 1983

Box 13, Folder 8-9, Box 14, Folder 1, Box 114, Folder 5

Project Files 485596 1978-1988

Box 222

Renderings 509256 1983

 

8401, Beriro, Simon, Residence 485594 1984-1986

Location

1211 Tower Grove Dr., Beverly Hills, Los Angeles County, California 90210
Box 271, Oversize-folder #8401A, Oversize-folder #8401B

Drawings 511965 1986

Box 62, Folder 1-4, Box 116, Folder 6

Project Files 492286 1984-1986

Box 229, Box 247, Box 287, Box 291, Box 330, Box 342

Renderings 512809 1984

 

8402, Ice Cream Maker 485593 1984

Developer

Calba, Inc. - Andre Laspino

Location

9619 Brighton Way, Beverly Hills, Los Angeles County, California, 90210.
Box 318, Oversize-folder #8402

Drawings 1984

 

8403, Hot Sam Corn Dog Stand 485592 1984

Location

6311 Sunset Blvd., Los Angeles, Los Angeles County, California, 90028, Sunset Blvd. / Vine St., #4 , Tract 2438, Lots 7-18, M.B. 25, pp. 9 - 10
Box 318

Drawings 1984

Box 60, Folder 2, Box 40, Folder 3

Project Files 492192 1984

 

8404, Murrieta Hot Springs Resort 485591 1982-1985

Developer

Barclay and Associates

Location

Murrieta Hot Springs, Riverside County, California. Murrieta Hot Springs Road.

Note

Spa, hotel, equestrian center, pool, tennis courts
Box 21, Folder 4, Oversize-folder #8404

Drawings 484097 1984

Box 208

Photographs 1984

Box 21, Folder 5-6

Project Files 492303 1982-1985

 

8405, Piccola Restaurant 485590 1982-1985

Location

455 N. Canon Dr., Beverly Hills, Los Angeles County, California.

Note

See also La Famiglia Restaurant (Job# 8511) and La Famiglia Piccolino (Job# 9404)
Box 291, Oversize-folder #8405

Drawings 512990 1984

Box 44, Folder 4

Project Files 492222 1982-1985

 

8406, Fickett House, Pedregal, Baja 485589 1984-1994

Location

Cabo San Lucas, Los Cabos, Baja California Sur, Mexico
Box 120, Oversize-folder #8406

Drawings 512756 1984

Box 357

Photographs 1984

Box 50, Folder 8

Project Files 492257 1994

 

8407, Mirkin, Morrie, Residence Addition 485588 1983-1984

Location

1400 N. Benedict Canyon Rd. Beverly Hills, Los Angeles County, California, 90210. L.A. Parcel Map #1180; Lots A and B; District Map #7184

Note

Added tennis courts
Box 177

Drawings 507869 1984

Box 139

Photographs 1984

Box 126, Folder 5

Project Files 506688 1983

 

8501, Quail Ranch Resort and Country Club 485587 1979-1985

Location

15960 Gilman Springs Rd., Moreno Valley, Riverside County, California 92360

Note

60,092 Acres, includes golf course, tennis court, equestrian center, boat park, youth camp, and restaurants
Box 224, Box 308, roll 1-3, Box 336, Folder 27, Oversize-folder #8501B, Oversize-folder #8501C, Oversize-folder #8501D

Drawings 509325 1985

Box 237

Photographs 499433 1985

Box 20, Folder 1-5, Box 21, Folder 1

Project Files 492311 1979-1981

Box 127, Folder 11, Box 165, Box 244, Oversize-folder #8501A, Oversize-folder #8501E

Renderings 509326 1985

 

8502, Maple Center 485581 1985-1986

Developer

Oved, Rafi, Olympus Clothing Co.

Location

1100 Maple St., Los Angeles, Los Angeles County, California
Box 296, Oversize-folder #8502

Drawings 516192 1985

Box 127, Folder 13, Box 237

Photographs 1985

Box 23, Folder 1-4

Project Files 485582 1986

Box 102, Folder 7

Renderings 509129 1985

 

8503, Commercial Development 485580 1985-1987

Developer

Winard Realty Co.

Location

331 - 339, 341 S. Wall St., Los Angeles, Los Angeles County, California 90013. Orchard Tract, Lots 7 - 10, Block 2
Box 218, roll 1-2, Box 333, Folder 4, Oversize-folder #8503

Drawings 511013 1985

Box 59, Folder 2

Project Files 492273 1986- 1987

Box 233, Box 291, Box 331, Box 333, Folder 4

Renderings 509600 1985

 

8504, Hinton, Alex and Darby, Residence 485579 1985-1986

Location

1234 Bel Air Rd., Bel Air, Los Angeles County, California 90077
Box 266, Oversize-folder #8504

Drawings 511531 1985

Box 40, Folder 1

Project Files 492188 1985-1986

 

8505, Moore, Robert, and Howard Wixson, Residence 485578 1985-1986

Location

11955 MacDonald Dr., Ojai, Ventura County, California 93023

Note

Includes residence and equestrian center
Box 175, Oversize-folder #8505

Drawings 507848 1985

Box 58, Folder 7, Box 121, Folder 3-4, Box 169, Folder 1

Project Files 492289 1985-1986

 

8506, Wilshire Comstock West Condomoniums Remodel 485577 1985

Location

865 Comstock Ave. / 10580 Wilshire Blvd., Los Angeles, Los Angeles County, California. Wilshire Blvd. / Comstock Ave.
Box 140

Drawings 512760 1985

Box 134, Folder 1

Project Files 515244 1985

 

8508, Worchell, Larry, Commercial Building 485575 1985-1987

Developer

Worchell, Larry

Location

6622 - 6626 Hollywood Blvd., Hollywood, Los Angeles County, California 90028.
Box 295, Oversize-folder #8508

Drawings 516064 1985

Box 233, Box 237

Photographs 509590 circa 1985

Box 106, Folder 9, Box 113, Folder 8

Project Files 499267 1985-1987

Box 233

Renderings 509589 1985

 

8509, Harkham Industries 485574 1985-1991

Developer

Harkham, Uri, and Efrim

Location

857 S. San Pedro, Los Angeles, Los Angeles County, California 90014

Note

Commercial and multi-family development
Box 45, Folder 3

Project Files 492225 1991

Box 128, Folder 21, Box 236

Renderings 509607 1985

Box 128, Folder 31

Photographs 1985

 

8510, Harouche, Michael, Residence Remodel 485573 1985-1986

Location

10950 Bellagio Rd., Bel Air, Los Angeles County, California 90077.
Box 81, Box 266

Drawings 498857 1985

Box 122, Folder 6, Box 45, Folder 4

Project Files 492226 1986

 

8511, La Famiglia Restaurant 485572 1985

Location

435 - 455 N. Canon Dr., Beverly Hills, Los Angeles County, California 90210.

Note

See also Piccola Restaurant (Job# 8405) and La Famiglia Piccolino (Job# 9404)
Oversize-folder #8511

Drawings 512991 1985

Note

See also projects 8405 and 9404. All drawings for the Piccola, La Famiglia, and Piccolino restaurants are listed in project 8405.
 

8512, Harkham Industries - Commercial and Multi-Family Apartments 485571 1985

Developer

Harkham, Uri and Efrim

Location

Los Angeles, Los Angeles County, California. 6th St. / Alvarado St. / S. Lake St., Knob Hill Tract; Lots 29 - 36,

Note

Commercial and multi-family development
Box 179

Drawings 508134 1985

Box 230

Photographs 1985

Box 287

Renderings 512810 1985

 

8513, Rubenstein, Bernard, Residence 485570 1984-1985

Location

511 N. Canon Dr., Beverly Hills, Los Angeles County, California. Cross street: Beverly Dr., Beverly Hills Tract, Block 53, Lot 19
Box 59, Folder 4

Project Files 492280 1984-1985

Box 318

Drawings 1985

 

8601, Tennis and Swimming Club, Pedregal 485569 1986

Location

Cabo San Lucas, Los Cabos, Baja California Sur, Mexico
Box 298

Drawings 516432 1986

Box 134, Folder 8

Project Files 515245 1986

 

8602, Adelman, Isadore & Lucy, Residence Renovation, Addition, and Remodel 485568 1986

Location

1035 Summit Dr., Beverly Hills, Los Angeles County, California 90210
Box 266

Drawings 511527 1986

 

8603, Adelman, Isadore & Lucy, Residence Renovation 485567 1986-1988

Location

3320 Strand, Manhattan Beach, Los Angeles County, California 90266.
Box 266

Drawings 511525 1986

Box 62, Folder 5

Project Files 492288 1986-1988

 

8604, Youner, Bruce, Residence 485566 1986-1987

Location

1863 Mango Way, Beverly Hills, Los Angeles County, California, 90049. Tract 7257, Lot 19; MB 146, Pg 63

Note

Tissue drawings; photocopied prints of renderings; EHF reframed windows for Vorse in 1997, who bought residence from Youner (surveys and plans included in Youner set of drawings)
Box 214, roll 1-2

Drawings 510678 1986

Box 95, Folder 1-4, Box 94, Folder 1-4

Project Files 499227 1986-1987

Box 342

Renderings 512811 1986

 

8605, Andler, Maxwell, Residence 485565 1986

Location

2806 2nd St., Santa Monica, Los Angeles County, California, 90405
Box 271, Oversize-folder #8605

Drawings 511967 1986

 

8606, Gersten, Albert, Residence 485564 1981-1988

Location

Cabo San Lucas, Los Cabos, Baja California Sur, Mexico

General note

See also project #8607.

Note

Completed in 1986; Construction plans drawn in 1981
Box 311, roll 1-4, Box 313

Drawings 1981

Note

Drawing 3 in set of rolls 1-4of 4 is water stained.
Box 187, Box 232, Box 288, Box 127, Folder 1, Box 206, Box 117, Folder 10, Box 230, Box 237

Photographs 510578 1986

Scope and Content

Photography by Bill Zeldis
Box 172, Folder 2, Box 44, Folder 1

Project Files 513823 1985-1988

Box 165, Box 275

Renderings 509335 circa 1981

 

8607, Gersten, Albert, Residence 485563 1981-1988

Developer

Nasser, Arturo (Builder)

Location

Cabo San Lucas, Los Cabos, Baja California Sur, Mexico.
 

Drawings

Note

See also project #8606. All drawings for the Albert Gersten residence are listed under project #8606.
 

Photographs 510582

Note

See also project #8606. All photographs for this Albert Gersten residence are listed under project #8606.
 

Project Files 492217

Note

See also project #8606. All project files for this Albert Gersten residence are listed under project #8606.
 

Renderings 509336

Note

See also project #8606. All renderings for this Albert Gersten residence are listed under project #8606.
 

8608, Precht, Robert, Alterations & Renovation 485562 1986

Location

803 N. Linden Dr., Beverly Hills, Los Angeles County, California
Box 177

Drawings 507880 1986

Box 107, Folder 7, Box data_value_missing_a885b76977dd1fc744dd68a43d2447fc

Project Files 499261 1986

 

8609, Severance Building, Commercial Renovation 511514 1986-1988

Developer

Los Angeles Garage Associates

Location

Los Angeles, Los Angeles County, California. Northwest corner of W. 6th St. and Main St. in Downtown Los Angeles
Box 266, roll 1-3

Drawings 511515 1986

Box 156, Box 139

Photographs 511517 1986

Box 131, Folder 3, Box 121, Folder 5-8, Box 134, Folder 2, Box 60, Folder 3-4

Project Files 511518 1987-1988

Box 98, Folder 13, Box 229, Box 333, Folder 4, Oversize-folder #8609

Renderings 511516 1986

 

8610, Worchell, Larry, Commercial Development of City Block 485555 1986

Developer

Worchell, Larry

Location

6360 - 6368 Hollywood Blvd., Hollywood, Los Angeles County, California 90028. Hollywood Blvd. / Cosmo St. / Ivar St.

Note

City block of development designed by Edward H. Fickett; development also includes the GAP; offices on upper floors and commercial stores on the lower floors
Box 295, Box 319

Drawings 516063 1986

Box 122, Folder 5, Box 113, Folder 7

Project Files 499435 undated

 

8610, Gersten, Albert, Hotel Bahia de Cabo San Lucas 485554 1986

Developer

Gersten, Albert

Location

Cabo San Lucas, Los Cabos, Baja California Sur, Mexico.
Box 295, roll 1-2

Drawings (see Table 2) 1986

Box 76, Folder 3, Box 113, Folder 7

Project Files 492313 undated

 

8611, Leisure and Carpenter Commercial Building 485553 1986

Location

190 N. Canon Dr., Beverly Hills, Los Angeles County, California 90210
Box 291

Drawings 512993 1986

Box 50, Folder 11

Project Files 492266 1986

 

8700, Forbes, John, Residence 485552 1987-1989

Location

Lot 1005 Pedregal de Cabo San Lucas, Cabo San Lucas, Los Cabos, Baja California Sur, Mexico.
Box 297, roll 1-5

Drawings 516431 1987

General note

Roll 5 shows water damage
Box 288, Box 156, Box 230, Box 232, Box 237

Photographs 1987

Box 41, Folder 5, Box 95, Folder 5

Project Files 496424 1988-1989

Box 241, Box 229

Renderings 1987 512812

 

8701, Nicholas, Frederick, Residence Renovation 485549 1987

Location

880 Loma Vista, Beverly Hills, Los Angeles County, California, 90210, Trousdale Estates.

Note

880 Loma Vista House first done for Andrew Westhem, later purchased by Frederick Nicholas
Box 27

Drawings 485550 1987

Box 21, Folder 10-11

Project files 484063 1987

 

8702, Markoff & Bruk, Commercial Building 485548 1987-1991

Developer

Markoff & Bruk
Box 17, Folder 1-7, Box data_value_missing_46b4831553091783150118219612dbe4, Box 129, Folder 4, Box data_value_missing_1fdcb6e722646f3d1f7dd6ff169e0d7e, Box 12, Folder 8-10, Box data_value_missing_381be948a1588d32793191d14c8e9bbb, Box 191, Folder 1-3

Project Files 484055 1989-1991

Box 233, Box 236, Box 253

Renderings 509597 circa 1987

 

8703, Coleman, Robert, Residence Renovation 485547 1987-1988

Location

30866 Broad Beach Rd., Malibu, Los Angeles County, California 90265. Trancas Beach.

Note

House originally designed for Plesset
Box 80

Drawings 498856 1987

Box 357

Photographs 1987

Box 65, Folder 5

Project Files 492300 1987-1988

 

8704, Martin, Dr. Norman, Residence Renovation 485544 1987-1988

Location

9240 Warbler Way, Los Angeles, Los Angeles County, California 90069. Tract 11404; Lot 1; Parcel A
Box 299, roll 1-2

Drawings 485545 1987

Box 115, Folder 2, Box 108, Folder 1, Box 12, Folder 6, Box 96, Folder 5-6, Box 170, Folder 1-2

Project Files 496414 1988

Box 233, Box 236

Renderings 509577 1987

 

8705, Hoyt Leisure Developers, Shearson American Express Building 485542 1987-1990

Developer

Hoyt Leisure Developers

Location

166 N. Canon Dr., Beverly Hills, Los Angeles County, California 90210

See also

See also Job no. 8807.
Box 28, Oversize-folder #8705

Drawings 485543 1987

Box 122, Folder 7, Box 137, Folder 1

Project Files 499434 1988-1990

 

8706, Fagel, Dr. Bruce and Trudy, Residence 485541 1986-1988

Location

Beverly Hills, Los Angeles County, California. Carla Ridge / Chalette Dr., Tract 24484; Lot 33; M.B. 657-99/100
Box 179, roll 1-2

Drawings 512570 1987

Box 42, Folder 11

Project Files 484811 1986-1988

 

8708, Wilson, Jeffrey, Residence 485539 1987-1989

Location

869 Wood Acres Rd., Santa Monica, Los Angeles County, California, 90402
Box 277, Box 303

Drawings 512111 1987

Box 50, Folder 10

Project Files 492262 1987-1989

Box 303

Renderings 1987

 

8801, Frontiere, Georgia, Residence 485538 1988-1999

Location

30860 Broad Beach Rd., Malibu, Los Angeles County, California 90625. Trancas Beach

See also

See also project numbers 9001, 9203, 9306, 9405, 9504, and 9603.
Box 267, roll 1-3, Box 268, roll 4-7, Box 269, roll 8-12, Box 270, roll 13-18, Box 271, Box 315, Box 283, roll 1-2, Box 315, roll 1-2, Oversize-folder #8801A, Oversize-folder #8801B, Folder 1-3

Drawings 512061 1988-1996

Box 105, Box 237, Box 232, Box 156, Box 208

Photographs after 1988

Box 48, Folder 2, 6-9, Box data_value_missing_9ff41bd217ba045fbbc1063c60a1c0dc

Project Files 484862 1988-1999

Box 229, Box 236, Box 240, Box 245, Box 253, Box 351, Oversize-folder #9001C

Renderings 509288 circa 1988

 

8802, Frontiere, Georgia, Residence 485537 1988

Location

10410 Bellagio Rd., Bel Air, Los Angeles County, California 90077
Box 127, Folder 2, Oversize-folder #8802

Drawings 511961 1988

Box 333, Folder 4

Photographs 512124 1988

Box 42, Folder 12

Project Files 484810 1988

Box 229

Renderings 509289 1988

 

8803, Frontiere, Georgia, Rams Restaurant 485536 1988-1992

Location

10275 W. Pico Blvd., Los Angeles, Los Angeles County, California 90024. Corner of Fox Hills Dr. and Pico Blvd.

Note

Next to Georgia Frontiere Office Building (10271 W. Pico)
Box 271, roll 1-3

Drawings 511529 1988

Note

Roll 2 shows some signs of water damage
Box 206

Photographs circa 1988

Box 122, Folder 13, Box 58, Folder 8, Box 134, Folder 6

Project Files 484843 1988-1992

 

8804, Levyn, Thomas S., Residence 485535 1988-1989

Location

304 S. Linden Dr., Beverly Hills, Los Angleles County, California, 90210. Tract 7710, Lot 553
Box 177, Oversize-folder #8804

Drawings 507898 1988

Box 96, Folder 3, Box 123, Folder 1-3, Box 115, Folder 3, Box 169, Folder 1

Project Files 499426 1989

 

8805, Pueblo Del Arco, Hacienda Del Arco, the Cannery, Hillside Villas 485530 1987-1989

Location

Cabo San Lucas. Baja California Sur, Mexico

Note

Master plan of the Pueblo Del Arco community: single and multi-family houses, commercial buildings, pools, tennis courts, park, recreation center, Hacienda Del Arco Hotel; also includes topography maps; also includes the Cannery sketches and maps
Box 333, Folder 3

Drawings 512385 1988

Box 333, Folder 3, Box 105, Box 232

Photographs 516482 circa 1988

Box 77, Folder 4, Box 22, Folder 4-6

Project Files 487067 1987-1989

Box 327, Box 165, Box 241, Box 253

Renderings 509330 1988

 

8806, Los Angeles City Hall, Historic and Seismic Renovation 485529 1988-1994

Note

See also projects 9104, 9205, and 9301.
Box 120, Box 291, Box 292, roll 1-5, Oversize-folder #8806B, Oversize-folder #8806A

Drawings 512978 1988-1993

Box 139

Photographs undated

Box 46, Folder 1

Project Files 492228 1990-1994

Box 224, Box 241, Box 275, Box 291, Box 325

Renderings 512813 circa 1988-1993

 

8807, Hoyt Leisure Developers, Shearson American Express 485528 1987-1990

Developer

Hoyt Leisure Developers

Location

166 N. Canon Dr., Beverly Hills, Los Angeles County, California 90210
 

Drawings 512994

Note

See also projects 8705 and 9408. All drawings for the Hoyt Leisure Developers are listed under project 8705.
 

Project Files 515246

Note

See also projects 8705 and 9408. All project files for the Hoyt Leisure Developers are listed under project 8705.
 

8808, Strozer, Robert, Residence 485527 1988

Location

712 Foothill Blvd., Beverly Hills, Los Angeles County, California.
Box 278, Box 217, roll 1-2, Box 284

Drawings 511423 1988

Box 11, Folder 4

Project Files 484037 1988

 

8809, Cohen, Robert, Residence Alterations and Additions 485526 1988-1989

Location

2686 Bayshore Dr., Newport Beach, Los Angeles County, California.
Box 42, Folder 10

Project Files 484812 1988-1989

 

8901, Israel, Lawrence, Residence 485522 1985-1991

Location

22224 Pacific Coast Highway, Malibu, Los Angeles County, California

Note

Includes color drawings of beach house
Box 323, roll 1-8, Oversize-folder #8901

Drawings 485523 1989-1990

Box 237

Photographs circa 1989-1990

Box 38, Folder 1-5, Box 39, Folder 1-7

Project Files 486281 1985-1991

Box 351

Renderings 512814 circa 1898-1990

 

8902, Markoff & Bruk, Haskell Project 485521 1989

Developer

Markoff & Bruk

Location

7040 Haskell Ave., Van Nuys, Los Angeles County, California.

Note

Apartment building
Box 319

Drawings 1989

 

8903, Markoff & Bruk, South San Julian St. Project 485520 1987-1991

Developer

Markoff & Bruk

Location

817 South San Julian St., Los Angeles, Los Angeles County, California 90014. Goldsworthy Eighth St. Tract, Lots 66 and 67
Box 298, Box 299, roll 1-3, Oversize-folder #8903

Drawings 516503 1989

Box 357, Box 102, Box 331

Photographs circa 1989

Box 121, Folder 1-2, Box 223, Folder 5-15, Box 12, Folder 9-10, Box 17, Folder 1-6

Project Files 499431 1987-1991

Box 102, Folder 11, Box 229, Box 333, Folder 4, Box 17, Folder 7

Renderings 509257 circa 1989

 

8904, Rancho San Pedro / Dennis French Project 485519 1965-1990

Developer

French, Dennis

Location

Todo Santos. Baja California Sur, Mexico.

Note

Master Planned Community with single and multi-family homes, community center, pool, shopping center, recreation center.
Box 178

Drawings 508108 1989

Box 331, Box 156

Photographs circa 1989

Box 41, Folder 4

Project Files 492185 1965-1990

Box 229

Renderings 509332 1989

 

8905, O'Leary, Donald, Residence 485518 1989

Location

Cabo San Lucas, Baja California Sur, Mexico.
Box 178

Drawings 508105 1989

 

8906, Bruk, Barry, Residence 485516 1990-1921

Location

9320 Duxbury Rd. Los Angeles, Los Angeles County, California 90034

Note

Alterations and additions; landscaping plans
Box 237

Photographs 1991

Box 48, Folder 5

Project Files 484788 1990-1991

 

8906, Mosk, Richard M., Post Office 485517 1989

Location

2271 N. Lake Ave., Altadena, Los Angeles County, California. Mendocino / El Molino
Box 277, roll 1-2

Drawings 1989

Box 168, Folder 1

Project Files 1989

 

8907, Goodwin, Alexandre, Residence 485514 1986-1991

Location

284 Tigertail Rd., Los Angeles, Los Angleles County, California 90049.
Box 297, roll 1-4, Oversize-folder #8907

Drawings 516430 1989

Box 237

Photographs circa 1989

Box 14, Folder 6-7, Box 197, Folder 1

Project Files 1986-1991

 

9001, Frontiere, Georgia, Residence, Malibu 485513 1988-1999

Location

30860 Broad Beach Rd., Malibu, Los Angeles County, California

Scope and Content

See also job numbers 8801, 9203, 9306, 9405, 9504, 9603.
Oversize-folder #9001A, Oversize-folder #9001B

Drawings 512435

Note

See also projects 8801, 9203, 9306, 9405, 9504, and 9603. All drawings for Georgia Frontiere's Malibu residence are listed under project 8801.
 

Photographs

Note

See also projects 8801, 9203, 9306, 9405, and 9603. All photographs for Georgia Frontiere's Malibu residence are listed under project 8801.
 

Project Files 512434

Note

See also projects 8801, 9203, 9306, 9405, 9504, and 9603. All project files for Georgia Frontiere's Malibu residence are listed under project 8801.
 

Renderings 509290

Note

See also projects 8801, 9203, 9306, 9405, and 9603. All renderings for Georgia Frontiere's Malibu residence are listed under project 8801.
 

9002, Gilbert, Jon C., Residence 485509 1989-1993

Location

2568 Park Oak Dr., Hollywood, Los Angeles County, California, 90068. Cross Streets: Canyon Dr. / Green Oak Dr.
Box 283, roll 1-5, Box data_value_missing_15de7e8a5eb62d4c146c8e110c0c4aef, Oversize-folder #9002

Drawings 485510 1990-1992

General note

Drawings in roll 4 of 4 in Box 283 shows water stain.damage.
Box 237

Photographs circa 1990

Box 46, Folder 7-8

Project Files 492245 1989-1993

 

9003, Israel, Lawrence, Residence 485508 1985-1990

Location

22224 Pacific Coast Highway, Malibu, Los Angeles County, California. Tract 8678, Parcel 19; M.B. 4451, Page 6
Oversize-folder #9003

Drawings 512427

Note

See also project 8901. All drawings for the Lawrence Israel residence are listed under project 8901.
 

Project Files 512428

Note

See also project 8901. All project files for the Lawrence Israel residence are listed under project 8901.
 

9004, Ray Hommes Office Building 485507 1988-1998

Developer

Hommes, Ray

Location

120 - 124 El Camino Dr. Beverly Hills, Los Angeles County, California, 90212.

Note

Ceiling details
Box 319

Drawings 1990

Box 58, Folder 5

Project Files 484849 1988-1998

 

9005, Oasis Cabo Condominiums 485506 1990

Location

Todo Santos, Los Cabos, Baja California Sur, Mexico.
Box 218

Drawings 511015 1990

 

9006, Hamburger Hamlet 485505 1990

Developer

Horwin, Leonard

Location

314 N. Robertson, West Hollywood, Los Angeles County, California. Tract 5939, Lots 1, 2, 3, 33, 34, Block 9
Box 218

Drawings 511014 1990

Box 237

Photographs 1990

 

9101, Markoff & Bruk, Construction Overseeing 485504 1992-1996

Developer

Markoff & Bruk
Box 166, Folder 3

Project Files 1992-1995

 

9102, Chapman, Mark, Commercial Property 485502 1991

Location

822 S. San Julian St., Los Angeles, Los Angeles County, California.
Box 318, roll 1-2

Drawings 485503 1991

Box 333, Folder 4

Photographs 1991

Box 92, Folder 2-4

Project Files 492205 1991

Box 327, Box 229

Renderings 509252 1991

 

9103, Cabo Hills Villas 485501 1990-1991

Developer

Morell

Location

Cabo San Lucas, Los Cabos, Baja California Sur, Mexico
Box 312 , roll 1-10, Box 127, Folder 13

Drawings 1991

Box 139, Box 237

Photographs 499438 circa 1991

Box 325

Renderings 508717 1991

Box 106, Folder 2, Box 127, Folder 15, Box 194, Folder 1

Project Files 499260 1990-1991

 

9104, Los Angeles City Hall, Historic and Seismic Renovation 485500 1988-1994

 

Drawings 512984

Note

See also projects 8806, 9205, and 9301. All drawings for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

Photographs

Note

See also projects 8806, 9205, and 9301. All photographs for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

Project Files 512985

Note

See also projects 8806, 9205, and 9301. All project files for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

Renderings 511431

Note

See also projects 8806, 9205, and 9301. All renderings for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

9105, Goetz, Samuel, Residence 485499 1991

Location

9337 Sawyer St., Beverlywood, Los Angeles County, California, 90035.

Note

Alterations and additions / remodeling
Box 41, Folder 3

Project Files 492184 1991

Box 142

Renderings 1991

 

9106, Israel, Lawrence, Resubmission Coastal Commission 485498 1991

Location

Malibu, Los Angeles County, California.
Box 39, Folder 8

Project Files 486277 1991

 

9107, Chapman, Mark, Commercial Property 485497 1989-1992

Location

817 S. San Pedro Los Angeles, Los Angeles County, California.
Box 46, Folder 5-6

Project Files 492244 1989-1992

Oversize-folder #9107

Renderings 1991

 

9201, Gilbert, Jon C., Residence 485496 1989-1993

Location

2568 Park Oak Dr., Hollywood, Los Angeles County, California, 90068. Cross Streets: Canyon Dr. / Green Oak Dr.
Oversize-folder #9201

Drawings 512768

Note

See also project 9002. All project files for the Jon C. Gilbert residence are listed under project 9002.
 

Project Files 512769

Note

See also project 9002. All project files for the Jon C. Gilbert residence are listed under project 9002.
 

9202, Markoff & Bruk, Construction Overseeing 485495 1991-1992

Developer

Markoff & Bruk
Box 168, Folder 3-4

Project Files 1991-1992

 

9203, Frontiere, Georgia, Residence 485494 1988-1999

Location

30860 Broad Beach Rd. Malibu, Los Angeles County, California

Note

See also job numbers 8801, 9001, 9306, 9405, 9504, and 9603.
Oversize-folder #9203

Drawings 512437

Note

See also projects 8801, 9001, 9306, 9405, 9504, and 9603. All drawings for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Project Files 492258

Note

See also projects 8801, 9001, 9306, 9405, 9504, and 9603. All project files for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Renderings 509291

Note

See also projects 8801, 9001, 9306, 9405, 9504, and 9603. All renderings of the Georgia Fontiere Malibu residence are listed under project 8801.
 

9204, Mack, Marilynn, Residence 485464 1991-1996

Location

627 Firth Ave., Brentwood, Los Angeles County, California

See also

See also projects 9302, 9403, and 9503.
Box 309, roll 1-8, Oversize-folder #9204

Drawings 512421 1992-1995

Box 333, Folder 7

Photographs undated

Box 15, Folder 6-12, Box 16, Folder 1-5, Box 18, Folder 1-10, Box 19, Folder 1-8, Box 59, Folder 5

Project Files 487029 1991-1996

Box 340

Renderings undated

 

9205, Los Angeles City Hall, Historic and Seismic Renovation 485463 1988-1994

 

Drawings 512757

Note

See also projects 9104 and 9301. All drawings for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 9104.
 

Photographs

Note

See also projects 8806, 9104, and 9301. All photographs for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

Project Files 512996

Note

See also projects 8806, 9104, and 9301. All project files for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

Renderings 512997

Note

See also projects 8806, 9104, and 9301. All renderings for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

9206, Benny, Joan, Residence 485459 1992-1993

Location

1131 Coldwater Canyon Dr., Beverly Hills, Los Angeles County, California

Note

Alterations and additions; house once belonged to Andrew Westham
Box 143, roll 1-3

Drawings 512567 1992

Box 232

Photographs circa 1992

Box 15, Folder 4-5

Project Files 485460 1992-1993

 

9207, Rovero, Jack, Residence 485458 1986-1992

Location

23125 W. Piute Court, Saugus, Santa Clarita, California

Note

House includes stables, equestrian, pool
Box  293, Oversize-folder #9207

Drawings 514702 1992

Box 333, Folder 2

Photographs circa 1992

Box 54, Folder 1-11, Box 129, Folder 6-7, Box 131, Folder 2, Box 192, Folder 3

Project Files 492265 1986-1990

Box 233, Box 236, Box 333, Folder 2

Renderings 509579 1992

 

9208, Corrigan, Dan, Culver City Museum 485457 1992

Location

Culver City, Los Angeles County, California. Culver Blvd. / Washington Blvd.; Side street: Hughes Duquesne St.

Note

Project was never completed because of lack of funding; Specs, plans, drawings; converted from Culver City Theatre; Fickett also designed second level terrace, parking structure, sidewalk cafes.
Box 217

Drawings 511018 1992

Box 193, Folder 5

Project Files undated

Box 325

Renderings 512815 1992

 

9301, Los Angeles City Hall, Historic and Seismic Renovation 485456 1988-1994

 

Drawings 512998

Note

See also projects 8806, 9104, and 9205. All renderings for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

Photographs

Note

See also projects 8806, 9104, and 9205. All photographs for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

Project Files 512999

Note

See also projects 8806, 9104, and 9205. All project files for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

Renderings 513000

Note

See also projects 8806, 9104, and 9205. All renderings for the Los Angeles City Hall - Historic and Seismic Renovation are listed under project 8806.
 

9302, Mack, Marilynn, Residence 485455 1991-1996

Location

627 Firth Ave., Brentwood, Los Angeles County, California .

See also

See also projects 9204, 9403, and 9503.
Oversize-folder #9302

Drawings 512422

Notes

See also projects 9204, 9403, and 9503. All drawings for the Marilynn Mack residence are listed under project 9204.
 

Photographs

Note

See also projects 9204, 9403, and 9503. All photographs for the Marilynn Mack residence are listed under project 9204.
 

Project Files 512423

Notes

See also projects 9204, 9403, and 9503. All project files for the Marilynn Mack residence are listed under project 9204.
 

Renderings

Note

See also projects 9204, 9403, and 9503. All llrenderings for the Marilynn Mack residence are listed under project 9204.
 

9303, Rodman, Werner, Residence 485448 1993-1995

Location

235 Ashdale Ave., Los Angeles, Los Angeles County, California.

Note

Residential addition and alteration through Atlantic Mutual Insurance Co. for Werner Rodman
Box 218, roll 1-2

Drawings 511017 1993

Notes

See drawings also on table in VKC Lib Cage
Box 19, Folder 9-13, Box 22, Folder 1-3

Project Files 485449 1993-1995

Box 165

Renderings 512816 1993

 

9304, Shaw, John, Residence 485447 1993-1994

Location

9332 Hazen Dr., Beverly Hills, Los Angeles County, California
Box 323, roll 1-2

Drawings 512390 1993

Box 12, Folder 1-2

Photographs 484002 circa 1993

Box 12, Folder 1-4

Project Files 484001 1993-1994

 

9305, Hunter-May, Lisa and Cliff, Residence 485446 1992-1995

Location

675 Fairway Dr. Camarillo, Ventura County, California

Note

House originally designed for Janss family (Job # 5820)
Oversize-folder #9305

Drawings 516807 1993

Box 24, Folder 7-8

Project Files 483997 1992-1995

Location

675 Fairway Dr. Camarillo, Ventura County, California.

Notes

House originally designed for Janss family (Job # 5820)
 

9306, Frontiere, Georgia, Residence 485445 1988-1999

Location

30860 Broad Beach Rd., Malibu, Los Angeles County, California

Scope and Content

See also job numbers 8801, 9001, 9203, 9405, 9504, and 9603.
Oversize-folder #9306A, Oversize-folder #9306B

Drawings 512439

Note

See also 8801, 9001, 9203, 9405, 9504, and 9603. All drawings for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Photographs

Note

See also projects 8801, 9001, 9203, 9405, 9504, and 9603. All photographs of the Georgia Frontiere Malibu residence are listed under project 9306.
 

Project Files 492263

Note

See also projects 8801, 9001, 9203, 9405, 9504, and 9603. All project files for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Renderings 509292

Note

See also projects 8801, 9001, 9203, 9405, 9504, and 9603. All renderings of the Georgia Frontiere Malibu residence are listed under project 9306.
 

9307, Hematian, Fattolah (Effy), Residence 485444 1993

Location

11 Locust Cove Lane, Great Neck, Nassau County, New York
Box 299, roll 1-2

Drawings 516505 1993

Box 150, Box 232

Photographs 1993

Box 341, Folder 19

Project Files undated

Box 287, Box 229

Renderings 1993

 

9401, Old Fire Station No. 30, Seismic Renovation 485443 1994-1998

Location

1401 South Central Ave., Los Angeles, Los Angeles County, California 90032

Notes

Building designated in 1985 as an Los Angeles Historic Cultural Monument (No. 289)
Renovated to be The African American Firefighters Museum late 1990s
Received 1999 Preservation Award from Los Angeles Conservancy

Note

See also projects 9501 and 9701.
Box 264, roll 1-6, Box 313 , roll 1-3, Box 314, roll 1-3, Oversize-folder #9401

Drawings 511521 1994-1997

Box 100, Folder 7, Box 117, Folder 13

Photographs 512462 circa 1994

Box 30, Folder 1-3, Box 31, Folder 1-10, Box 32, Folder 1-16, Box 33, Folder 1-12, Box 34, Folder 1-4, Box 35, Folder 1-19, Box 36, Folder 1-8, Box 130, Folder 1, Box 169, Folder 3, Box 188, Folder 1-4, Box 189, Folder 1-4, Box 195, Folder 21, Box 200, Folder 1

Project Files 512465 1994-1998

Box 100, Folder 7, Box 165, Box 287

Renderings 509327 1994

Notes

David Chow, artist
 

9402, Brunner, Art, Residence 485442 1994-1995

Location

17400 Parthenia St., Northridge, Los Angeles County/San Fernando Valley, California
Box 213, Oversize-folder #9402A

Drawings 512562 1994

Box 52, Folder 1-13, Box 53, Folder 1-10, Box 131, Folder 6, Box 133, Folder 6, Box 195, Folder 22

Project Files 492261 1994

Box 224, Oversize-folder #9402B

Renderings 509130 1994

 

9403, Mack, Marilynn, Residence 485441 1991-1996

Location

627 Firth Ave., Brentwood, Los Angeles County, California

See also

See also projects 9302, 9302, and 9503.
Oversize-folder #9403

Drawings 512424

Note

See also 9204, 9302, and 9503. All drawings for the Marilynn Mack residence are listed under project 9204.
 

Photographs

Note

See also 9204, 9302, and 9503. All photographs for the Marilynn Mack residence are listed under project 9204.
 

Project Files 512418

Note

See also 9204, 9302, and 9503. All project files for the Marilynn Mack residence are listed under project 9204.
 

Photographs

Note

See also 9204, 9302, and 9503. All project files for the Marilynn Mack residence are listed under project 9204.
 

Renderings

Note

See also 9204, 9302, and 9503. All renderings for the Marilynn Mack residence are listed under project 9204.
 

9404, La Famiglia Restaurant Piccolino 485440 1994

Location

435 - 455 N. Canon Dr., Beverly Hills, Los Angeles County, California

Note

See also La Famiglia Restaurant (Job# 8511) and Piccola Restaurant (Job# 8405)
Oversize-folder #9404

Drawings 512992

Note

See also projects 8405 and 8511. All drawings for the Piccola, La Famiglia, and Piccolino restaurants are listed under project 8405.
 

9405, Frontiere, Georgia, Residence 485439 1988-1999

Location

30860 Broad Beach Rd., Malibu, Los Angeles County, California

See also

See also job numbers 8801, 9001, 9203, 9306, 9504, and 9603
Oversize-folder #9405A, Oversize-folder #9405B

Drawings 512441

Note

See also 8801, 9001, 9203, 9306, 9504, and 9603. All drawings for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Photographs

Note

See also projects 8801, 9001, 9203, 9306, 9504, and 9603. All photographs for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Project Files 512443

Note

See also projects 8801, 9001, 9203, 9306, 9504, and 9603. All the project files for the Georgia Frontiere Malibu residence are listed un project 8801.
 

Renderings 512444

Note

See also projects 8801, 9001, 9203, 9306, 9504, and 9603. All renderings for the Georgia Frontiere Malibu residence are listed under project 8801.
 

9406, Haft, David, Bow House 485438 1982, 1994-1996

Location

708 Foothill Rd., Beverly Hills, Los Angeles County, California
Box 215

Drawings 510683 1994

Box 58, Folder 4

Project Files 484842 1982, 1994-1996

 

9407, Nazer, Hassen, Consul General of Saudi Arabia, Remodeling of Tennis Court 485437 1994

Location

111 N. Mapleton Dr., Holmby Hills, Los Angeles County, California.
Box 24, Folder 1

Project Files 483988 1994

 

9408, Hoyt Leisure Developers, Coldwell Banker George Realty 485436 1987-1990

Developer

Hoyt Leisure Developers

Location

166 N. Canon Dr., Beverly Hills, Los Angeles County, California

Note

See also Jobs #8705, 8807; part of same complex
 

Drawings 512995

Note

See also projects 8705 and 8807. All drawings for the Hoyt Leisure Developers are listed under project 8705.
 

Project Files

Note

See also projects 8705 and 8807. All project files for the Hoyt Leisure Developers are listed under project 8705.
 

9409, Kolliner, Max, Residence 485435 1994-1995

Location

10526 Edgeley Place, Holmby Hills, Los Angeles County, California, 90024.
Box 319

Drawings 1994

Box 12, Folder 5

Project Files 483985 1994-1995

 

9410, Spotlight 29 Casino 485434 1994

Location

46-200 Harrison St., Indian Wells, California.
Box 308

Drawings 517218 1994

 

9501, Old Fire Station No. 30 485433 1994-1998

Note

Received 1999 Preservation Award from Los Angeles Conservancy
Oversize-folder #9501

Drawings 512461

Note

See also projects 9401 and 9701. All drawings for the Old Fire Station No. 30 renovation are listed under project 9401.
 

Photographs 512463

Note

See also projects 9401 and 9701. All photographs of the Old Fire Station No. 30 renovation are listed under project 9401.
 

Project Files 483935

Note

See also projects 9401 and 9701. All project files for the Old Fire Station No. 30 renovation are listed under project 9401.
 

Renderings 509328

Note

See also projects 9401 and 9701. All renderings of the Old Fire Station No. 30 renovation are listed under project 9401.
 

9502, Sultan, Bruce and Sonya, Residence 485432 1993-1995

Location

301 North 21 Place, Santa Monica, Los Angeles County, California
Box 319

Drawings 1995

Box 12, Folder 7

Project Files 483934 1993-1994

 

9503, Mack, Marilynn, Residence 485431 1991-1996

Location

627 Firth Ave., Brentwood, Los Angeles County, California

See also

See also projects 9204, 9302, and 9403.
Oversize-folder #9503

Drawings 512425

Notes

See also 9204, 9302, and 9403. All drawings for the Marilyn Mack residence are listed under project 9204.
 

Photographs

Note

See also 9204, 9302, and 9503. All photographs for the Marilynn Mack residence are listed under project 9204.
 

Project Files 512426

Notes

See also projects 9204, 9302, and 9403. All project files for the Marilynn Mack residence are listed under project 9204.
 

Renderings

Note

See also 9204, 9302, and 9503. All renderings for the Marilynn Mack residence are listed under project 9204.
 

9504, Frontiere, Georgia, Residence 485430 1988-1999

Location

30860 Broad Beach Rd., Malibu, Los Angeles County, California

See also

See also job numbers 8801, 9001, 9203, 9306, 9405, and 9603
Oversize-folder #9504A, Oversize-folder #9504B

Drawings 512442

Note

See also projects 8801, 9001, 9203, 9306, 9405, and 9603. All drawings for the George Frontiere Malibu residence are listed under project 8801.
 

Photographs

Note

See also projects 8801, 9001, 9203, 9306, 9405, and 9603. All photographs for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Project Files 512446

Note

See also projects 8801, 9001, 9203, 9306, 9405, and 9603. All project files for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Renderings 512445

Note

See also projects 8801, 9001, 9203, 9306, 9405, and 9603. All renderings for the Georgia Frontiere Malibu residence are listed under project 8801.
 

9505, Nethercutt Collection, Auto Museum 485429 1995-1997

Location

15151 - 15200 Bledsoe St., Sylmar, Los Angeles County/San Fernando Valley, California
Box 214

Drawings 510200 1995

Box 191, Folder 4

Project Files 1996

Box 233, Box 275, Box 328

Renderings 509599 1995

 

9506, Brunner, Art, Residence 485428 1994-1995

Location

17400 Parthenia St., Northridge, Los Angeles County/San Fernando Valley, California 91342
Oversize-folder #9506

Drawings 510194

Note

See also project 9402. All drawings for the Art Brunner residence are listed under project 9402
 

Project Files 512563

Note

See also project 9402. All project files for the Art Brunner residence are listed under project 902.
 

Renderings 512564

Note

See also project 9402. All renderings for the Art Brunner residence are listed under project 9402.
 

9507, Herman, Ernest, Residence 485427 1995

Location

310 N. Mapleton Dr., Holmby Hills, Los Angeles County, California
 

Drawings 507797 1995

Notes

See also project 6908. All drawings for project 9507 are listed under project 6908.
 

Project Files 492290 undated

General note

See also project 6908. All project files for 9507 are listed under project 6908.
 

9508, Rams Park School / Juliette Low School, Renovation 485426 1979, 1994-1998

Location

215 N. Ventura St., Anaheim, Orange County, California 92801
Box 92, Box 272, roll 1-5, Box 273, roll 6-14, Box 274, roll 1-31, Box 314, Oversize-folder #9508, Box 359

Drawings 499430 1995-1997

Box 127, Folder 9-10, Box 139, Box 233, Box 288

Photographs 499428 circa 1994-1998

Box 45, Folder 1, Box 62, Folder 7-10, Box 66, Folder 5, Box 116, Folder 1-5, Box 123, Folder 4-7, Box 129, Folder 5, Box 131, Folder 4, Box 197, Folder 2-5, Box 198, Folder 1-3, Box 228, Folder 3, Box 332, Folder 15-16, Box 341, Folder 6-18, Box 227, Folder 4, Box 228, Folder 4

Project Files 499429 1979, 1994-1998

 

9509, Alosio, Gregory, Pool, Spa, and Room Addition 485425 1995

Location

12681 Mulholland Dr., Los Angeles, Los Angeles County, California

Note

House originally planned for Elwood Teague in 1951
Box 271

Drawings 511963 1995

 

9601, Silverlake Recreation Center, Community Building 485424 1995-1999

Note

Addition of dog park, indoor and outdoor recreation facilities; children's playground

Related projects

See also project #9702
Box 251, roll 1-5, Box 252, roll 6-9, Box 314, roll 1-3, Box 323, Oversize-folder #9601

Drawings 511519 1996-1997

Box 105, Box 127, Folder 16, Box 128, Folder 1, Box 156, Box 288, Box 333, Folder 4

Photographs 512313 circa 1996-1997

Scope and Content

Photography by Wolfgang Simon
Box 7, Folder 1-11, Box 8, Folder 1-13, Box 9, Folder 1-15, Box 10, Folder 1-4, Box 11, Folder 1-3, Box 48, Folder 1

Project Files 483882 1995-1999

Notes

Addition of dog park, indoor and outdoor recreation facilities; children's playground
Box 128, Folder 3, Box 233, Box 276, Box 290, Box 303, Box 333, Folder 4, Box 329, Oversize-folder #6403C, #9601, [no job #]

Renderings 509596 circa 1996-1997

 

9602, Van Nuys / Sherman Oaks Park 485423 1994-1999

Location

14201 Huston St., Sherman Oaks, Los Angeles County/San Fernando Valley, California 91423

Note

Addition of an Olympic-sized swimming pool, designed for the Special Olympics; Fickett engineered a hydraulic lift to lift and lower Special Olympians into the pool; bathhouse, community center, recreation center; renovation of the park

Related project

See also project 9703
Box 219, roll 1-2, Box 220, roll 3-5, Box 221, roll 6-12, Box 250, roll 13-25, Box 317, roll 1-3, Oversize-folder #9602A, Oversize-folder #9602B

Drawings 511414 1996-1997

Box 105, Box 150, Box 152, Box 156, Box 233, Box 331, Box 237

Photographs 512473 circa 1996-1997

Box 29, Folder 1-21, Box 37, Folder 1-4, Box 92, Folder 1, Box 96, Folder 4, Box 115, Folder 4-9, Box 123, Folder 6, Box 124, Folder 5, Box 125, Folder 1-3, Box 126, Folder 2-4, Box 172, Folder 3-4, Box 190, Folder 1-5, Box 228, Folder 11, Box 332, Folder 17, Box 234, Folder 9

Project Files 499427 1994-1999

Box 128, Folder 3, Box 233, Box 241

Renderings 512575 circa 1996-1997

Note

See 1 rendering in the VKC Library cage.
 

9603, Frontiere, Georgia, Residence 485422 1988-1999

Location

30860 Broad Beach Rd., Malibu, Los Angeles County, California

See also

See also job numbers 8801, 9001, 9203, 9306, 9405, and 9504.
Oversize-folder #9603A, Oversize-folder #9603B

Drawings 512449

Note

See also projects 8801. 9001, 9203, 9306, 9405, and 9504. All drawings for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Photographs

Note

See also projects 8801. 9001, 9203, 9306, 9405, and 9504. All photographs for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Project Files 512451

Note

See also projects 8801, 9001, 9203, 9306, 9405, and 9504. All project files for the Georgia Frontiere Malibu residence are listed under project 8801.
 

Renderings 512452

Note

See also projects 8801. 9001, 9203, 9306, 9405, and 9504. All renderings for the Georgia Frontiere Malibu residence are listed under project 8801.
 

9604, Sultan, Bruce and Sonya Residence 485421 1996

Location

301 North 21 Place, Santa Monica, Los Angeles County, California
Box 319

Drawings 1996

 

9605, Nethercutt Collection, Auto Museum 485420 1995-1997

Location

15151 - 15200 Bledsoe St., Sylmar, Los Angeles County/San Fernando Valley, California 91342.
 

Drawings 510201

Note

See also projects 9505 and 9704. All drawings for Nethercutt Collection - Auto Museum are listed under project 9505.
 

Renderings 512572

Note

See also projects 9505 and 9704. All renderings for the Nethercutt Collection - Auto Museum are listed under project 9505.
 

9606, Sun Valley Recreation Center, Swimming Pool 485412 1996-1997

Box 134, Folder 7, Box 29, Folder 1-6

Project Files 485413 1996-1997

 

9607, Rams Park School / Juliette Low School, Renovation 485411 1979, 1994-1998

Location

215 N. Ventura St., Anaheim, Orange County, California
Oversize-folder #9607

Drawings 512431

Note

See also projects 9508 and 9706. All drawings for the Rams Park School / Juliette Low School - Renovation are listed under project 9508.
 

Photographs 512432

Note

See also projects 9508 and 9706. All photographs for the Rams Park School / Juliette Low School, Renovation project are listed under project 9508.
 

Project Files 512433

Note

See also projects 9508 and 9706. All project files for the Rams Park School / Juliette Low School, Renovation project are listed under projects 9508.
 

9608, Frontiere, Georgia, St. Louis Residence 485410 1996-1997

Location

1112 Center Dr. Richmond Heights, St. Louis County, Missouri. Hampton Park in Richmond Heights.
Oversize-folder #9608

Drawings 1996

Box 117, Folder 14

Photographs circa 1997

Box 73, Folder 1-4, Box 238, Folder 7,8

Project Files 484850 1996-1997

Box 229

Renderings 509297 circa 1996

 

9701, Old Fire Station No. 30 485408 1994-1998

Note

Received 1999 Preservation Award from Los Angeles Conservancy
Oversize-folder #9701

Drawings 512467

Note

See also projects 9401 and 9501. All drawings for the Old Fire Station No. 30 renovation are listed under project 9401.
 

Photographs 512468

Note

See also projects 9401 and 9501. All photographs of the Old Fire Station No. 30 renovation are listed under project 9401.
 

Project Files 512469

Note

See also projects 9401 and 9501. All project files for the Old Fire Station No. 30 renovation are listed under project 9401.
 

Renderings 509329

Note

See also projects 9401 and 9501. All renderings for the Old Fire Station No. 30 renovation are listed under project 9401.
 

9702, Silverlake Recreation Center 485407 1995-1999

Location

1850 West Silver Lake Dr., Los Angeles, Los Angeles County, California

Note

See also project #9601
Oversize-folder #9702

Drawings 511520

Note

See also project 9601. All drawings for the Silver Lake Recreation Center are listed under project 9601.
 

Photographs 512576

Note

See also project 9601. All photographs for the Silver Lake Recreation Center are listed under project 9601.
 

Project Files 510808

Note

See also project 9601. All project files for the Silver Lake Recreation Center are listed under project 9601.
 

Renderings 512577

Note

See also project 9601. All renderings for the Silver Lake Recreation Center are listed under project 9601.
 

9703, Van Nuys / Sherman Oaks Park 485404 1994-1999

Location

14201 Huston St., Sherman Oaks, Los Angeles County/San Fernando Valley, California 91423

Note

Addition of an Olympic-sized swimming pool, designed for the Special Olympics; Fickett engineered a hydraulic lift to lift and lower Special Olympians into the pool; bathhouse community center, recreation center; renovation of the park
Oversize-folder #9703A, Oversize-folder #9703B

Drawings 511419

Note

See also project 9602. All drawings for the Van Nuys / Sherman Oaks Park are listed under project 9602.
 

Photographs 509592

Note

See also project 9602. All photographs for the Van Nuys / Sherman Oaks Park are listed under project 9602.
 

Project Files 485406

Note

See also project 9602. All project files for the Van Nuys / Sherman Oaks Park are listed under project 9602.
 

Renderings 509593

Note

See also project 9602. All renderings for the Van Nuys / Sherman Oaks Park are listed under project 9602.
 

9704, Nethercutt Collection, Auto Museum 485403 1995-1997

Location

15151 - 15200 Bledsoe St., Sylmar, Los Angeles County/San Fernando Valley, California 91342.
 

Drawings 510202

Note

See also projects 9505 and 9605. All drawings for the Nethercutt Collection - Auto Museum are listed under project 9505.
 

Renderings 512573

Note

See also projects 9505 and 9605. All renderings for the Nethercutt Collection - Auto Museum are listed under project 9505.
 

9706, Rams Park School / Juliette Low School, Renovation 485401 1979, 1994-1998

Location

215 N. Ventura St., Anaheim, Orange County, California
Oversize-folder #9706

Drawings 512118

Note

See also projects 9508 and 9607. All drawings for the Rams Park School / Juliette Low School - Renovation are listed under project 9508.
 

Photographs 512134

Note

See also projects 9508 and 9607. All photographs for the Rams Park School / Juliette Low School - Renovation are listed under project 9508.
 

Project Files

Note

See also projects 9508 and 9607. All project files for the Rams Park School / Juliette Low School - Renovation are listed under project 9508.
 

9707, Fabric Gallery 485400 1997

Location

731 - 741 S. La Brea Ave., Los Angeles, Los Angeles County, California
Box 251, roll 1-9, Box data_value_missing_653767aeb0d2f8a5b469de3aab0164c4, Box 252, roll 1-4, Box data_value_missing_09f27121752acbf56f7206f480c52c63

Drawings 517219 1997

Box 303

Renderings 512817 1997

 

9709, El Sereno Recreation Park 485398 1997

Location

4721 Klamath St., Los Angeles, Los Angeles County, California

Note

EHF did some work on this project but did not complete
Box 124, Folder 1-4, Box 61, Folder 3-6

Project Files 492272 1997

 

436 N. Bedford commercial property/Al Gersten 492210 1986

Box 42, Folder 13

Project Files 492211 1986

 

Algin Sutton Recreation Center 492214 1995-1996

Box 43, Folder 5-7

Project Files 492215 1995-1996

 

American Savings & Loan Association, Fremont Plaza (no job #) 1977

Oversize-folder ASL Fremont Plaza

Drawings 1977

 

American Savings & Loan Association, Lake Tahoe/Kingsbury Square (no job #) 1979

Oversize-folder ASL Kingsbury Square

Drawings 1979

 

American Savings & Loan Association, Lakeside & Moana (no job #) 1980

Oversize-folder ALS Lakeside/Moana

Drawings 1980

 

American Savings & Loan Association, Preliminaries (no job #) 1973-1979

Oversize-folder ASL Preliminaries

Drawings 1973-1979

 

Anticipation Shops (no job #) 512560 undated

Box 119

Drawings 512561 undated

 

The Art Store 492294 1991-1998

Box 59, Folder 1

Project Files 492295 1991-1998

 

Ascot Competition Center 485255 1986

Box 15, Folder 3

Project Files 485256 1986

 

Atlantic Mutual Insurance Co. (no job #) undated

Box 315

Drawings undated

 

Award Winning Homes by Other Architects 513828 undated

Box 117, Folder 12

Photographs 513829 undated

Note

Architects identified included Raphael S. Soriano and Killingsworth, Brady and Smith (Edward A. Killingworth, Jules Brady, and Waugh Smith).
 

Barnett, Mr. & Mrs. James (no job #) undated

Box 320

Drawings undated

 

Bettingen, Mr. & Mrs. William J. (no job #) undated

Box 320

Drawings undated

 

Bloom, Stanley, Residence, Sherman Oaks 484789 1993

Box 48, Folder 4

Project Files 492237 1993

 

Brien, Stuart, Residence 492239 1992-1993

Box 46, Folder 4

Project Files 492240 1992-1993

 

California Federal Savings and Loan (no job #) 485378 undated

Note

With Ray Hommes Residence and H & R Contractors
Box 284

Drawings 512930 undated

Note

Telephone booth
 

Camarillo Master-Planned Community 485367 1992

Developer

Janss, William Investments,

Location

Camarillo, Ventura County, California.
Box 46, Folder 3

Project Files 492238 1992

 

Checchi, Alfred and Kathryn (no job #) undated

Box 315

Drawings undated

 

Chud, J. 1983

Location

9240 W. Alden Dr., Beverly Hills, Los Angeles County, California. 1983
Box 319

Drawings 1983

 

Crews, Laura Hope

Box 323

Drawings

 

Culver City Theater, Renovation 483824 1994-1995

Box 24, Folder 4

Project Files 511156 1994-1995

 

Decker Lake, Salt Lake City, UT (no job #) 515689 undated

Box 295

Drawings 515690 undated

 

Douglas Manor (no job #) undated

Box 310

Drawings undated

 

Emily Blatt, Condominiums 484790 1991

Box 48, Folder 3

Project Files 492234 1991

Box 359, Box 360, Box 361, Box 362

The Fabric Gallery (no job #) 1998-1999

General

731-741 S. La Brea, Los Angeles.
 

Fairfax Commercial, Larry Worchell (no job #) 516811 1984-1985

Box 299

Drawings 516812 1984-1985

 

FHA/VA 508904 undated

Box 151

Photographs 516988 undated

 

Fitzsimmons, Thriftmart (no job #) undated

Note

See 1 framed rendering in VKC Library cage.
 

Renderings undated

Note

Market Building

Note

See framed rendering, #7, in the VKC Library cage.
 

Halimi Hotel, 7th and Lucas 485253 1991

Box 14, Folder 2

Project Files 485254 1991

 

Hemsbergen, A.T., and Co. (no job #) undated

Box 322

Drawings

 

Ho, Dr., Residence undated

Box 319

Drawings undated

 

Home Builders Association (no job #) undated

Box 315

Drawings undated

 

Hommes, Frances, Residence 492276 1988

Location

906 N. Crescent Drive, Beverly Hills
Box 58, Folder 6

Project Files 492278 1988

 

Houses for Volk McLain (no job #) 507812 1950s

Box 173

Drawings 507816 1950s

 

Horwin, Leonard, Residence 483800 1994

Box 24, Folder 2

Project Files 483801 1994

 

Huntington Terrace (no job #) undated

Box 237, Box 237

Photographs undated

 

Huntley Drive Property 492199 1986

Box 40, Folder 4

Project Files 492200 1986

 

Kaliwoda, Herbert, Residence 485334 undated

Location

Palm Springs. California.
Box 247

Renderings 512819 undated

 

Keppel, H. Van undated

Box 105

Drawings

Scope and Content

Negative of site plan
 

Klink, Andrew, Tennis Court 492270 1987

Box 50, Folder 14

Project Files 492271 1987

 

Krisel and Shapiro/Natkin and Weisbuch 492208 1987-1991

Box 43, Folder 3, Box 50, Folder 1

Project Files 492209 1987-1991

 

Langdon, Terrence, Residence 492212 1987

Box 43, Folder 4

Project Files 492213 1987

 

Laspino, Andrew, Brighton Way 492201 1983-1984

Box 40, Folder 5

Project Files 492202 1983-1984

 

Lee, Young, Residence, Renovations 492255 1988

Box 50, Folder 7

Project Files 492256 1988

 

Leonard Fisch, Commercial Building 484805 1986-1988

Box 44, Folder 5

Project Files 492227 1986-1988

 

Light Fixtures (no job #) 512820 undated

Box 253

Renderings 516989 undated

 

Los Angeles County, Various Projects undated

Box 117, Folder 4

Photographs undated

 

Lowery, Marion (no job #) 492250 undated

Box 50, Folder 3

Project Files 492251 undated

 

Manor, Douglas (no job #) undated

Box 310

Drawings

 

Martin Luther King Park 492274 1995

Box 61, Folder 7

Project Files 492275 1995

 

Mercedes Benz of North America, Inc., Hollywood 485312 1982

Location

Hollywood, Los Angeles County, California. Sunset Blvd. / Morningside Court / Selma Ave. / Ivar Ave..

Note

1982
Box 49, Folder 1

Project Files 492241 1982

 

Mexican Projects, Miscellaneous 492206 undated

Box 43, Folder 2

Project Files 492207 undated

 

Moore, W.C., Real Estate Office (no job #) 512550 undated

Location

Burbank, California
Box 119

Drawings 512551 undated

 

Moore, William, and Richard Mellon, Real Estate Office (no job #) 512558 undated

Location

Ventura, California
Box 119

Drawings 512559 undated

 

Morey, Mr. & Mrs. Bruce (no job #) 512544 undated

Box 118

Drawings 512545 undated

 

Navy, U.S., San Diego, Naval Housing 492704 1969

Box 87, Folder 4

Project Files 498805 1969

 

Nicks Fishmarket 485306

Location

9229 Sunset Blvd., Los Angeles, Los Angeles County, California

Note

Formerly called the Grenadier Restaurant (See Job #6110)
 

Drawings

Note

See also project #6110. For drawings pertaining to the Grenadier Resturant project, see the list under project #6110.
 

Renderings

Note

See also project #6110. For all renderings pertaining to the Grenadier Resturant project, see the list under project #6110.
 

Nova 492282 1984

Box 59, Folder 3

Project Files 492283 1984

 

Orange County Harbor District, Recreation Park (no job #) 485305 undated

Location

2301 University Drive, Upper Newport Bay, Orange County, California. Pacific Coast Highway, Bayside Drive.

Note

Drawings include: Administration building, Parking Lot, Restaurant, Gift Shop, Pavilion, Locker Club, Swimming Pool, Concessions, Park and Sports Area, Children's Play Area, Picnic Area, Boat Trailer Parking, Tramway, Trailer Park, Boat Concession, Park and Picnic Area, Cabanas, Beach Equipment Concession
Box 214, Oversize-folder Orange County Harbor District

Drawings 510196 undated

 

Pacific Finance Co., Downey, CA (no job #) 513431 undated

Box 117, Folder 3

Photographs 513432 undated

Box 304

Renderings 513433 undated

 

Pacific Savings and Loan (no job #) 513599 undated

Box 117, Folder 4, Oversize-folder #6302B, #6907, [no job #]

Renderings 513600 undated

 

Palisades Homeowners 492189 1984

Box 40, Folder 2

Project Files 492190 1984

 

Palm Springs Development 485302 undated

Developer

Firks, Samuel

Location

Palm Springs. California.

Note

Hundreds of houses
 

Renderings undated

Note

See rendering #8 in VKC Library cage.
 

Palmilla Spa Group 492235 1991-1992

Box 46, Folder 2

Project Files 492236 1991-1992

 

Pegg Remodel 492259 1987

Box 50, Folder 9

Project Files 492260 1987

 

Pittsburgh Park (no job #) 508202 undated

Box 181

Drawings 508203 undated

 

Pollakoff, Mr. & Mrs. Leo (no job #) 508160 undated

Box 180

Drawings 508161 undated

 

Pre-Fab House 508903 undated

Box 151

Photographs 516990 undated

 

Puerta Vallarta Condos 492252 1987

Box 50, Folder 4

Project Files 492253 1987

 

Rose Cherry/Vincent Pavis 492301 1988-1989

Box 65, Folder 6

Project Files 492302 1988-1989

 

San Sylmar 492277 undated

Box 61, Folder 8

Project Files 492279 undated

 

Scott Residence 485280 1978

Location

Hazen Dr., Beverly Hills, Los Angeles County, California 90210, House next to James Lewis's house on Hazen Dr.; wrought iron gate at the entrance with a large S.
Box 93, Folder 5

Project Files 498825 1978

 

Shaw, John, Rams 483733 1975

Box 12, Folder 4

Project Files 483734 1995

 

Steve Ramm Property 485250 1987

Location

17310 Sunset Boulevard, Los Angeles
Box 23, Folder 5

Project Files 485252 1987

 

Stone Canyon Residence (no job #) 485267 undated

Developer

Steinkamp, Elwain

Location

1743 Stone Canyon Rd., Bel Air, Los Angeles County, California 90077.
Box 288

Photographs undated

 

Sunset Terrace Apartments (no job #) undated

Box 117, Folder 7

Photographs undated

 

Torrey Pines Country Club Estates (no job #) 1962

Oversize-folder Torrey Pines Country Club

Drawings 1962

 

Trancas Canyon Ranch (no job #), undated

Oversize-folder #4803B, #4803C, #4505, [no job #]

Drawings

Scope and Contents

Topography map.
 

Tyson, Robert E., Residence Remodel (no job #) 512543 undated

Box 119

Drawings 516991 undated

 

Unidentified Projects (no job titles and no job #'s) 508905 undated

Box 117, Folder 8

Drawings 513646 undated

Box 289, Box 98, Folder 14, Box 334, Box 239, Box 229

Photographs 512821 undated

Scope and Content

Photographs taken of houses in Moorpark, CA; Covina, CA; and San Diego, CA

General note

Photography by George de Gennaro in Box 98, Folder 14 and Box 117, Folder 6; Julius Shulman in Box 117, Folder 6; and Robert C. Cleveland in Box 117, Folder 6
Box 337, Box 339, Box 357, Box 331, Oversize-folder #4601, #4701, [no job#]

Photographs, Cabo San Lucas Landscapes undated

Box 151, Box 289, Box 336, Folder 32, Box 346, Box 303, Box 351, Box 284, Box 358, Box 342, Oversize-folder Unidentified projects [no job#]A, Oversize-folder Unidentified projects [no job#]B, Box 349

Renderings 512927 undated

 

Renderings, Color, Numbered 516714 undated

 

CR - #1

Note

Unidentified shopping center

Note

See 1 rendering in VKC Library cage.
 

CR - #2

Note

See rendering in VKC Library cage.
 

CR - #3

Note

See rendering on table in VKC Library cage. Not in a container.
 

CR - #4

Note

See rendering in VKC Library cage.

Note

Artist's name Siegrid Knop appears on the rendering.
 

CR - #5

Note

See 1 rendering in the VKC Libary cage.
Box 289

CR - # 8

Oversize-folder #6403C, #9601, [no job #]

CR - #10

Box 306

CR - #11, #19, #25, #27, #28, #31, #40

Box 342

CR - #12, #14, #15, #16, #17, #18

Box 351

CR - #13

Box 343

CR - #20, # 26 (maybe Fountain Lanai or Sunset Lanai), #29, #34, #35, #36, #39

Box 326

CR - #32, #33

Box 358

CR - #38

Oversize-folder CR #22, #23

CR - #22, #23 516715

Oversize-folder FR #1

FR - # 1

Oversize-folder FR #4

FR - #4

Oversize-folder FR #5

FR - #5

 

Various Homes undated

Box 117, Folder 6

Photographs

 

Vishimid, Nick 483714 1989

Box 21, Folder 7

Project Files 483715 1989

 

Ward, Will, Residence (no job #) 498838 undated

Box 79

Drawings 511202 undated

 

Weissman, Len, Residence (no job #) 509876 1959

Box 228, Folder 12

Project Files 511203 1959

 

Westclar Tract (no job #) 485260 undated

Location

Pomona, Los Angeles County, California

Note

8 different award model homes
Box 127, Folder 3

Photographs 512125 undated

Note

Photography by Robert C. Cleveland
 

West Hollywood Projects undated

Box 117, Folder 5

Photographs undated

 

Wilkinson Senior Center Addition 492218 1996

Box 131, Folder 5, Box 43, Folder 8-12

Project Files 492219 1996

 

Winard Realty Co., Commercial Development (no job #) undated

Box 322

Drawings

 

Worchell, Larry, Office Remodel 485257 1983

Developer

Worchell, Larry

Location

155 N. La Peer Dr., Beverly Hills, Los Angeles County, California 90048
Box 94, Folder 4

Project Files 499226 1983

 

Yavaraski Manor Hotel / Celebrity Center 492297 1989

Box 65, Folder 4

Project Files 492298 1989

 

Artifacts

Note

Contains both 3-D models of Fickett projects and sample of building materials designed by Fickett and used in his homes
 

3-D Models

 

Development for Larry Worchell

Description

Contains building, parking lot, unnamed streets, etc.
 

Mission Pass Heights Planned Community, #6603

Description

Site plan with placement of proposed structures

Location

Freemont, CA

Note

See project records for drawings, photographs, and project files
 

Planned Community, San Juan Realty, Inc., #6505

Location

Tacoma, Pierce County, Washington, project #6505, 6706, 6707, and 6801

Project Name

Beckonridge Master Planned Community, project #6505, 6706, 6707, and 6801

Note

See project #6505 for drawings and photographs

Description

Site plan indicating locations of planned structures
 

Inidentified project

Description

Site location with placement of project streets on hilly terrain next to a body of water
Box 345

Samples of Building Materials

Note

Contains samples of building materials designed and used by Fickett for his homes, including lattice, glass panes, tile, and wood slats, as well as exterior colors and materials used specifically for Georgia Frontiere. Lattice and Frontiere samples are not in box.
 

Research Files 1946 - 2013

Accrual

Research material was added in summer 2014, as addition to the initial gift from Joycie Fickett.

Note

The Research Files contain materials used by Richard J. Rapaport, author of California Moderne and the Mid-Century Dream: The Architecture of Edward H. Fickett, published in 2014. Included in the files are magazine and newspaper articles, architectural drawings, brochures, correspondence, magazines, photocopies, photographs, and writing drafts. Projects by Fickett referenced in the files include Sherman Park, Granada Estates, Sherwood Park, the George Jacabson residence, Beckonridge planned community, Moorpark planned community, the New Golden Hotel, Nebbs Restaurant, Cypress Gardens, the Research House: 1955, the Research House: 1971, Times Home Magazine House, the George Alexander House, and the demolition of the West Hollywood Library.
Box 353, Box 354, Box 355, Box 352, Box 356

Research Material 1946 - 2013

Scope and Content

The reseacher materials were contain materials used by Richard J. Rapaport, author of California Moderne and the Mid-Century Dream: The Architecture of Edward H. Fickett, published in 2014. Included in the files are magazine and newspaper articles, architectural drawings, brochures, correspondence, magazines, photocopies, photographs, and writing drafts. Projects by Fickett referenced in the files include Sherman Park, Granada Estates, Sherwood Park, the George Jacabson residence, Beckonridge planned community, Moorpark planned community, the New Golden Hotel, Nebbs Restaurant, Cypress Gardens, the Research House: 1955, the Research House: 1971, Times Home Magazine House, the George Alexander House, and the demolition of the West Hollywood Library.

Arrangement

The files are arranged chronologically by years beginning in 1946.
Box 55, Box 56, Box 57, Box 64, Box 74, Box 89, Box 135, Box 167, Box 171, Box 199, Box 201, Box 209, Box 300, Box 363, Box 364, Box 335, Box 338, Box 344, Box 347

Unprocessed material

Scope and Contents

This material includes correspondence, photographs, news clippings, and renderings. Some of this material was created by or relates to Joyce Fickett and some of the envelopes that house the material are addressed to Joyce Fickett.

Processing Information

This material was found in USC Libraries storage in 2021. Some of this material may have been separated from the collection between 2010 and 2017 and/or some of the material may have been donated by Joyce Fickett after the collection's initial acquisition.