Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Blanton (John) papers
LSC.2146  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Architectural Drawings

Organization and Arrangement

The series is arranged alphabetically by client's name(s) noted on drawing(s).

Scope and Content

This series consists of architectural drawings that are predominantly for residences, with a small number of drawings for commercial buildings. Some of the rolled drawings include loose wrappers containing notes written by Blanton, some providing commentary about the project. Additionally included are six Compact Discs, created by Blanton, containing pdf files of project drawings.

Physical Characteristics and Technical Requirements

SERIES CONTAINS DIGITAL MATERIALS: Special equipment or further processing may be required for viewing. To access digital materials, please notify the reference desk in advance of your visit.
box 20

Baker, Franklin no date

Scope and Contents note

5339 Bindewald, Torrance, CA (2 items).
box 18

Baker, Mr. and Mrs. F. 1969 Aug

Scope and Contents note

[Address unknown.] (4 items). Unbuilt.
box 4

Baker, Mr. and Mrs. Franklin 1970 Jan

Scope and Contents note

5339 Bindewald, Torrance (4 items).
box 17

Ball, Mr. Ed 1984

Scope and Contents note

2453 Silverstrand Av., Hermosa Beach (6 items). Unbuilt.
box 4

Behrens, Don and Melanie 1997 Feb

Scope and Contents note

417 6th Street, Manhattan Beach (3 items). One item annotated file under Scott Putnam.
box 16

Bennett, Mr. Chuck 2010 Mar 28; 2010 Feb 17

Scope and Contents note

953 Granvia Altamira, Palos Verdes Estates (3 items). Known as Neutra's Daily house.
box 14

Berks, Mr. and Mrs. William I. 1967 Aug

Scope and Contents note

532 14th Street, Manhattan Beach (5 items).
box 4

Bilovsky, Mr. and Mrs. David ca. 1963

Scope and Contents note

[Address unknown.] (11 items total). Residence and bridge at end of Cadman Drive at Griffith Park, Los Feliz area of Los Angeles.
box 16

Blanton, Mr. and Mrs. John no date

Scope and Contents note

461 Prospect, Manhattan /beach (1 item). Unbuilt.
box 6

Bloxom, Mr. George 1965 Jan 29

Scope and Contents note

4432 Via Pavion, Palos Verdes Estates (7 items). Spec house.
box 16

Bower, Larry and Margaret 2006

Scope and Contents note

2708 El Oeste, Hermosa Beach (1 item). Unbuilt.
box 10

Bower, Mr. and Mrs. Lawrence 1973 Aug

Scope and Contents note

2708 El Oeste, Hermosa Beach (2 rolls, total of 7 items). Remodel and additions.
box 16

Browning, Mr. and Mrs. Richard 1988 May

Scope and Contents note

729 31st St., Manhattan Beach (5 items). Unbuilt remodel.
box 20

Bruesselbach, Hans and Dr. Monica Minden 1987 Mar

Scope and Contents note

847 Malibu Meadows Rd., Calabasas, CA (5 items). Remodel.
box 16

Burger World 1968

Scope and Contents note

[Address unknown.] (1 item). Unbuilt.
box 18

Campuzano, Mr. and Mrs. Carlos 1964

Scope and Contents note

1860 Devon Rd., Pasadena, CA (5 items). Unbuilt.
box 3

Carico, Mr. and Mrs. David 1973 May

Scope and Contents note

1906 Agnes Road, Manhattan Beach 2 rolls (5 sheets total). Residence.
box 3

Carlton no date

Scope and Contents note

[Address unknown.] (5 items).
box 19

Carlton no date, 1988 April, and 1993 April

Scope and Contents note

[464 32nd St., Manhattan Beach?] (3 rolls, 8 items total). Remodel and additions.
box 2

Carrillo, Mr. and Mrs. Juan 2003 Nov 19

Scope and Contents note

2345 Cove Avenue, Los Angeles (7 items). Remodel.
box 2

Carter, Ben and Peggy 2000 May

Scope and Contents note

1612 3rd Street, Manhattan Beach (7 item). Residence.
box 3

Chang, Mr. and Mrs. John 1977 July

Scope and Contents note

26609 Menominee Place, Rancho Palos Verdes (4 items). Addition.
box 4

Charles, Steve and Susan 1993 Jan

Scope and Contents note

1965 Prospect, Hermosa Beach (5 items). Residence.
box 12

Chui, Dr. and Mrs. Luis 1981 Sep

Scope and Contents note

5432 Chartres Drive, Rancho Palos Verdes (9 items). Residence.
box 9

Cockrell, Mr. and Mrs. Chester A. 1967 Oct

Scope and Contents note

1805 9th Street, Manhattan Beach (6 items).
box 16

Corry, Mr. Bob 1981 May

Scope and Contents note

609 31st Street, Manhattan Beach (6 items). Unbuilt.
box 4

Davidheiser, Roger and Kroll, Janice 1989 Feb

Scope and Contents note

120 34th Street, Manhattan Beach (7 items). [Residence?].
box 20

Donlan, James and Susan Williams 1984 Aug

Scope and Contents note

457 33rd St., Manhattan Beach (6 items). Remodel and partial second floor addition.
box 6

Egerer, Mr. and Mrs. Joe 1977 Feb

Scope and Contents note

17th Street, Hermosa Beach (5 items). Residence.
box 3

Egerer, Mr. Joe 1981 Aug

Scope and Contents note

587 36th Street, Manhattan Beach (6 items). Spec house.
box 3

Elster, Mr. and Mrs. Leon 1973 Apr 9

Scope and Contents note

10442 Kinnard, Los Angeles (7 items). Residence.
box 7

Elster, Mr. Leon (1 of 2) 1976 Nov

Scope and Contents note

Venice, CA (2 items). Three adjacent spec houses.
box 7

Elster, Mr. Leon (2 of 2) 1977 May 6

Scope and Contents note

2001, 2919 and 2921 Grand Canal, Venice, CA (8 items). Three adjacent spec houses.
box 3

Elster, Mr. Leon Retained 1978

Scope and Contents note

7340-44 Vista Del Mar Lane (1 item). Spec house.
box 7

Elster, Mr. Leon 1979 Sep 18

Scope and Contents note

7341 Vista del Mar Lane, Playa Del Rey (14 items).
box 20

Elster, Mr. Stuart 1980 Mar

Scope and Contents note

3760 Kelton, Los Angeles (Palms) (4 items). Remodel.
box 6

Elster, Mr. Stuart 1985 Aug

Scope and Contents note

4249 East Blvd., Culver City (9 items). Condominiums.
box 8

Elster, Mr. Stuart 1990 Sept

Scope and Contents note

2025 Diane Way, L.A., CA (10 items). Spec house in Laurel Canyon.
box 17

Fetterman, Mr. and Mrs. Barry 1988 Jan

Scope and Contents note

349 26th St., Hermosa Beach (6 items). Unbuilt.
box 4

Folger, Mr. and Mrs. Peter 1977 Aug and 1988 Oct

Scope and Contents note

653 19th Street, Manhattan Beach (6 items). Remodel and additions.
box 19

Freeman, Mr. and Mrs. John Dana 1968 Mar

Scope and Contents note

1320 23rd Street, Manhattan Beach (3 items).
box 1

Fruin no date

Scope and Contents note

18th Street (2 items).
box 1

Fruin, Judge and Mrs. Richard 1996 May

Scope and Contents note

221 18th Street, Manhattan Beach (4 items). Work drawings.
box 1

Fruin, Judge and Mrs. Richard 1996 Oct

Scope and Contents note

221 18th Street, Manhattan Beach (4 items). Work drawings.
box 1

Fruin, Mr. and Mrs. Richard 1971 Nov

Scope and Contents note

[Address unknown.] (7 items). Residence.
box 1

Fruin, Mr. and Mrs. Richard 1975 July

Scope and Contents note

221 18th Street, Manhattan Beach (3 items). First addition preliminary work drawings.
box 14

Gallas, Mr. and Mrs. William 1982 Sep

Scope and Contents note

204 Manhattan Ave., Manhattan Beach (5 items total). Addition.
box 20

Garmire, Elsa and Robert Russel 1990 Feb

Scope and Contents note

406 N. Dianthus, Manhattan Beach (5 items). 2nd floor addition.
box 20

Geary, Mr. and Mrs. William 1987 Jan and 1990 Aug

Scope and Contents note

200 17th St., Manhattan Beach (2 rolls, 10 items total). Remodel.
box 4

Gerber, Dr. and Mrs. Allen 1974 Sep

Scope and Contents note

2908 Hermosa View Drive, Hermosa Beach (2 items). Remodel.
box 2

Ginsburg, Dr. and Mrs. Allen 1971 Feb and May

Scope and Contents note

6073 Woodfern Drive, Palos Verdes Pen (2 rolls, total of 16 items). Preliminary and work drawing and landscape and presentation drawings.
box 12

Goldstick, Mr. and Mrs. Gerson 1965 Feb

Scope and Contents note

404 S. Prospect Ave., Manhattan Beach (2 items). Addition.
box 4

Graham, Mr. and Mrs. William 1979 Nov

Scope and Contents note

1422 2nd, Manhattan Beach (5 items). Addition.
box 18

Gubser, Mr. and Mrs. Ray 1971 Jan

Scope and Contents note

621 19th St., Manhattan Beach (5 items). Unbuilt.
box 16

Hartzell, Mr. Frank 2002 Dec

Scope and Contents note

200 18th St., Manhattan Beach (4 items).
box 2

Hay, Mrs. Anita 1979 July

Scope and Contents note

3132 Oakcrest Drive, Los Angeles, 90068 (1 item). Addition.
box 16

Hendershot, Robert and Harumi 1994 Apr

Scope and Contents note

2866 Westbrook Ave., L.A. (3 items). Addition. Original house was designed by Richard Neutra.
box 12

Highland Realty 1964 Jun

Scope and Contents note

3515 Highland Ave, Manhattan Beach (6 items).
box 4

Hoffman, Mr. and Mrs. Paul 2004 August

Scope and Contents note

229 18th, Manhattan Beach (10 items). [Residence?]
box 1

Hoose, [Mr. and Mrs. Brian J.] no date

Scope and Contents note

[6th Street, Manhattan Beach?] (1 item).
box 6

Hoose, Mr. and Mrs. Brian J. 1969

Scope and Contents note

6th Street, Manhattan Beach (5 items)
box 6

Hoose, Mr. and Mrs. Brian J. no date

Scope and Contents note

[6th Street, Manhattan Beach?] (2 items).
box 4

Hoover, Barbara 1980 July

Scope and Contents note

720 31st Street, Manhattan Beach (3 items). Remodel.
box 17

Howard, Mr. and Mrs. William 1985 Feb

Scope and Contents note

108 S. Poinsettia, Manhattan Beach (7 items). Remodel and 2nd floor addition.
box 2

Jacobson, Mr. and Mrs. Matt 1996 Feb

Scope and Contents note

332 Marine Ave., Manhattan Beach (3 item). Remodel.
box 12

Karian, Dr. and Mrs. Bernard 1972 Nov

Scope and Contents note

Fresno, CA (11 items). Work drawings, speculation presentation plan, and specifications list.
box 2

Kimura, Mr. and Mrs. Robert 1974 Apr, revised 1981 July

Scope and Contents note

The Ponderosa, Tulare County (4 items).
box 3

Kimura, Mr. and Mrs. Robert retained 1974

Scope and Contents note

The Ponderosa Home (1 item).
box 10

Latchford, Mr. and Mrs. Raymond 1982 Feb

Scope and Contents note

511 Marine Avenue, Manhattan Beach (6 items).
box 17

Lindsay, Dr. and Mrs. Jon 1975 Dec

Scope and Contents note

11575 E. Sierra, Clovis, CA (5 items). Unbuilt.
box 18

Lindsay, Dr. and Mrs. Jon no date

Scope and Contents note

Fresno County, CA (2 items). Unbuilt.
box 9

Lobner, Mr. and Mrs. Bret 1977 Nov 3

Scope and Contents note

120 29th Place, Manhattan Beach (6 items). Additions and remodeling.
box 2

Lupo, Paul and Plastino, Dick 1973 Apr changes or clarifications 1973 Oct 22

Scope and Contents note

1st Street, Hermosa Beach (4 items). Apartments.
box 17

Lymburner, Mr. and Mrs. Jas. W. 1969 Dec

Scope and Contents note

3520 Patton, San Pedro, CA (5 items). Unbuilt.
box 5

Marquis, Mr. and Mrs. Charles 1979 Apr

Scope and Contents note

306 Poinsettia Avenue, Manhattan Beach (5 items). Additions.
box 3

Marsh, Mr. and Mrs. Lindell 1981 Feb

Scope and Contents note

469 25th Street, Manhattan Beach (6 item). Addition.
box 20

Marsh, Sheila and Lindell Retained 1991

Scope and Contents note

465 Hilledge Drive, Laguna Beach (6 items). Remodel.
box 13

Marsteller, John and Joana Gallo 1987 July

Scope and Contents note

758 26th Street, Manhattan Beach (10 items).
box 3

McFarland, Mr. and Mrs. Bob 1985 Feb

Scope and Contents note

209 17th Street, Manhattan Beach (7 items). Residence.
box 18

McIntyre, George Retained 1965

Scope and Contents note

[Address unknown.] (2 rolls, 7 items total). Third spec house, unbuilt.
box 4

McNulty, Mr. and Mrs. Robert 1974 Apr

Scope and Contents note

420 Manhattan Ave, Manhattan Beach (6 items).
box 14

Messenger, Dr. and Mrs. John 1978 Nov

Scope and Contents note

2907 Braeholm Pl., Hermosa Beach (3 items). Addition.
box 13

Meyers, Dr. and Mrs. Harvey I. 1966 May

Scope and Contents note

3347 Ley Drive, Los Angeles (2 items). Addition and kitchen remodel.
box 20

Mills, Mr. and Mrs. Bart 1983 Jul

Scope and Contents note

563 29th Street, Manhattan Beach (5 items). 2nd floor addition.
box 20

Moberg, Mr. and Mrs. Dwight (1 of 2) 1994 Mar

Scope and Contents note

575 36th Street, Manhattan Beach (2 items). Remodel.
box 20

Moberg, Mr. and Mrs. Dwight (2 of 2) 1984 Apr

Scope and Contents note

575 36th Street, Manhattan Beach (3 items). Remodel.
box 16

Neri, Victor and Joy 1995 Apr

Scope and Contents note

465 25th Street, Hermosa Beach (6 items). Unbuilt.
box 2

Neri, Victor and Joy ca. 1995

Scope and Contents note

465 25th Street, Hermosa Beach (5 items). Working drawings.
box 13

Nieto, Mr. and Mrs. Ralph 1972 Sep and 1973 Jan

Scope and Contents note

2260 Via Valdez, Palos Verdes Estates (2 rolls, 8 items total). Residence.
box 3

Oral Surgery Group and Fresno Dental X-Ray Inc. 1975 May

Scope and Contents note

3812 N. First Street, Fresno, CA, 93726 (2 rolls, 5 items total).
box 20

Partridge, Wayne and Mako 2002 Oct

Scope and Contents note

3520 The Strand, Manhattan Beach (7 items). Extension and changes to master suite.
box 9

Paul, Mr. and Mrs. James (1 of 2) 1984 Apr

Scope and Contents note

504 John Street, Manhattan Beach (4 items). Remodel.
box 9

Paul, Mr. and Mrs. James (2 of 2) Retained 1983 and 1991.

Scope and Contents note

504 John Street, Manhattan Beach (4 items). Remodel.
box 16

Polak, Mr. Vasek 1969 Jun

Scope and Contents note

[Address unknown.] (1 item). Unbuilt.
box 14

Provost, Mr. and Mrs. Norman 1974 Apr

Scope and Contents note

204 Manhattan Ave., Manhattan Beach (2 items).
box 2

Puglisi, Augusto and Sylvia 1994 Nov

Scope and Contents note

1160 Keats, Manhattan Beach (5 items). 2nd floor addition.
box 14

Putnam, Mr. and Mrs. Randall 1981 Mar

Scope and Contents note

413 6th Street, Manhattan Beach (8 items). Residence.
box 13

Putnam, Mr. and Mrs. Scott 1981 May

Scope and Contents note

417 6th Street. Manhattan Beach. (6 items). Residence.
box 7

Raede, Robert and Ellen 1990, Mar

Scope and Contents note

1520 10th St., Manhattan Beach (7 items). Residence # 1.
box 3

Raede, Robert and Ellen 1998 July

Scope and Contents note

777 Via Hierba, Hope Ranch, CA (12 items).
box 1

Raquet, Mr. and Mrs. Jack W. 1966 Dec

Scope and Contents note

650 Porter Lane, Hermosa Beach (4 items). Residence.
box 16

Renshaw, Barbara and Shaw, Skip 1996 Aug

Scope and Contents note

616 Santa Lucia, Baywood Park, SLO County, CA (5 items). Unbuilt.
box 7

Renshaw, Barbara and Shaw, Skip 1997 Sep

Scope and Contents note

616 Santa Lucia, Baywood Park, S.L.O. Co., CA (6 items). Residence.
box 10

Richter, Mr. and Mrs. Tom 1987 Mar

Scope and Contents note

640 19th, Manhattan Beach (5 items). Addition and remodel.
box 13

Roy, Mrs. Dixie 1992 Mar

Scope and Contents note

108 Manhattan Ave., Manhattan Beach (10 items). Condominium.
box 13

Rubinstein, Mr. Harry 1979 Mar

Scope and Contents note

527 Oak Ave., El Segundo (6 items). Duplex.
box 20

Savaiano, Mr. and Mrs. Richard 1987 Oct

Scope and Contents note

477 28th, Manhattan Beach (8 items). Remodel and addition.
box 20

Shaw, Skip and Renshaw, Barbara 1987 Sep

Scope and Contents note

829 Pacific, Manhattan Beach (7 items).
box 8

Shelton ca. 1988

Scope and Contents note

470 Rosecrans, Manhattan Beach (6 items).
box 5

Shelton, John ca. 1985

Scope and Contents note

Rosecrans (6 items).
box 1

Shelton, Mr. John 1982 Mar

Scope and Contents note

Center St., El Segundo (8 items). Shelton Center Street Apartments.
box 1

Shelton, Mr. John 1985 Sep and Nov

Scope and Contents note

126 Concord II Engineering, El Segundo (11 items).
box 1

Shelton, Mr. John E. 1973 Mar

Scope and Contents note

474 Rosecrans, Manhattan Beach (7 items). Apartments for John Shelton. Rosecrans #1.
box 8

Shelton, Mr. John E. ca. 1976

Scope and Contents note

Concord Street, El Segundo (12 items). Apartments.
box 1

Shelton, Mr. John E. 1978 Mar 4

Scope and Contents note

231 Maryland Street, El Segundo (7 items). Apartments.
box 1

Shelton, Mr. John E. 1988 Apr

Scope and Contents note

468 Rosecrans, Manhattan Beach (6 items).
box 5

Shelton, Mr. John E. no date

Scope and Contents note

[Address unknown.] (4 items).
box 14

Sinay, Dr. and Mrs. Hanon 1980 Jun

Scope and Contents note

2801 Laurel Manhattan Beach, CA 90266 (7 items). Additions and remodeling.
box 15

Stannard, Mr. and Mrs. James 1973 Aug and Sep

Scope and Contents note

432 Via Almar, P.V.E., CA (8 items). Residence.
box 13

Stephens, Mr. and Mrs. Dennis 1977 Oct

Scope and Contents note

1430 11th St., Manhattan Beach (4 items).
box 13

Tafoya, Mr. and Mrs. Orlando Retained 1967

Scope and Contents note

[Address unknown.] (1 item). Addition and remodel.
box 2

Thiess, Mr. and Mrs. Kingston retained 1964

Scope and Contents note

2933 Eucalyptus Ave, Long Beach (6 items). Residence.
box 13

Trachtenberg, Mr. and Mrs. Herbert 1978 June

Scope and Contents note

449 31st Street, Manhattan Beach. (6 items). Addition and remodel.
box 13

Trakas, Mr. and Mrs. Richard S. 1968 Dec 31

Scope and Contents note

2512 Via Olvera, Palos Verdes Estates (8 items). Residence.
box 5

Van den Akker, Mr. and Mrs. John 1987 Jun

Scope and Contents note

642 25th Street, Hermosa Beach (5 items). Addition.
box 16

Voce, Mr. Carl 1971 Sep

Scope and Contents note

1021 161st St., Gardena, CA (7 items). Unbuilt.
box 13

Warshaw, Mr. and Mrs. Maurice Retained 1964

Scope and Contents note

[Address unknown.] (5 items). Addition and remodel.
box 9

Wexler, Mrs. Judith 1979 Jan

Scope and Contents note

1070 El Medio Place, Pacific Palisades (7 item). Residence.
box 19

Whilden, Mr. and Mrs. Richard 1985 Mar

Scope and Contents note

106 S. Poinsettia Av., Manhattan Beach (6 items). Remodel and additions.
box 2

Wicker, Mr. and Mrs. Paul 1976 Mar, 1979 May

Scope and Contents note

636 18th, Manhattan Beach (4 items). Remodel.
box 13

Wickstrom, Mr. and Mrs. Dale Retained 1979

Scope and Contents note

4100 Strand, Manhattan Beach (2 items). Two unit condominium.
box 16

Wilson, William O. 1964 Apr

Scope and Contents note

220 Rosecrans, Manhattan Beach Unbuilt.
box 15

Wise and Nelson 1981 Jun

Scope and Contents note

350 Elm Avenue, Long Beach (8 items). Wise and Nelson building.
box 16

Wise, John and Catalina 1997 May

Scope and Contents note

The Wise Ranch 1855 Sespe, Fillmore, CA (4 items). Unbuilt.
box 16

Wise, Mr. and Mrs. George E. 1965 Jul 16

Scope and Contents note

6215 Via Subida (2 items). Unbuilt.
box 18

Wise, Mr. and Mrs. George E. 1968 May

Scope and Contents note

#7 Chuckwagon Rd., Rolling Hills (7 items). Unbuilt.
box 16

Wise, Mr. and Mrs. George E. 1970 Sep

Scope and Contents note

#7 Chuckwagon Rd., Rolling Hills (6 items). Unbuilt.
 

Publications

Organization and Arrangement

The series is arranged alphabetically by publication title.

Scope and Content

The publications comprise articles both by and about John Blanton. Writings by Blanton include his column, Better Buildings, published in the Easy Reader Newspaper. Writings about Blanton consist of clippings and/or complete magazine publications from AIA Journal, Sunset, Home, and the Los Angeles Times, among others.
box 24

Assorted publications/clippings 1980's, 1990's, 2006

box 22

AE Nine 1967

box 22

AIA Journal 1972 Sep; 1973 Jan, Feb, April and Aug

box 22

AIA Journal 1973 Nov; 1974 Jan, Mar and Sep

box 22

AIA Journal 1975 Feb, Oct, Nov; 1976 Feb

box 23

AIA Journal 1976 Mar-June

box 23

AIA Journal 1976 July and 1982 Feb

box 23

Architecture/West 1966 June

box 23

Arts and Architecture 1956 April and 1981 Fall

box 24

Beach Reporter (The) 1980s, 1990s, 2003

box 24

Better Buildings Column 1994 Aug - 1996 March

box 23

Better Homes and Gardens 1975 Spring/Summer

box 24

Easy Reader/Redondo Beach Home Town News 1998 and early 2000s

box 11

Home 1968 Feb; 1978 Sep; 1982 May; 1987 May

box 11

L'Architettura 1988 May

box 24

Los Angeles Times 1970s, 1980's, 1990's, 2006

box 11

Making Room c. 1983

box 11

Mallet and Froe 1979 Fall

box 11

Manhattan People 2003 Summer

box 11

Progressive Architecture 1973 May; 1974 April; 1986 Dec

box 23

Residential Latitudes no date

box 23

Society of Architectural Historians Southern California Chapter 2002 May-Oct

box 11

South Bay Digs 2012 July 13

box 23

South Bay Lifestyle 1989 Nov and 1990 May

box 24

South Bay/Palos Verdes Publications early 2000s

box 11

South Bay People 2006 Aug

box 21

Southwest Builder and Contractor 1966 March 25

box 21

Sunset 1974 Jun and Aug; 1976 April

box 21

Sunset 1982 June, undated