Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
AC Martin Partners drawings and records on microfilm
2015.M.14  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 2 pages
Results page: |<< Previous Next >>|

Container List

 

Series I. Architectural plans, 1906-2006

Physical Description: 74.4 Linear Feet (105 boxes)

Scope and Content Note

Series I is comprised of over 67,000 aperture cards mounted with microfilmed copies of architectural drawings, plans, surveys, and technical drawings for well over 1,000 commercial, residential, and civic building projects by AC Martin Partners. They include drawings for churches, libraries, theaters, universities, high-rise buildings and offices, factories, science laboratories, and aerospace facilities. These projects are predominantly located in the greater Los Angeles area and Southern California, but a small percentage are located in other states, and the countries of Mexico and Singapore.
The container list for this series was generated from a database built by AC Martin Partners to document the copying of the drawings and the creation of the aperture cards. The titles, dates, addresses and locations, "additional work order number(s)," and "number of sheets" (a figure that represents the number of drawings copied for each project) listed here were taken directly from that database and have not been verified against the physical material, so it is important to note that the number of sheets listed for each project may not be accurate. There are also many work order numbers that were not in the database and are not represented here. However, the physical presence of aperture cards for each project that is listed has been verified.
The plans that constitute work order number 38005-01: May Department Stores Company - Wilshire, 1938-1939 are accompanied by a copy of a letter dated February 1968 from Albert C. Martin and Associates informing the client of the firm's "recently instituted program to consolidate files by preparing microfilm copies of all original drawings upon completion of each design project." The letter states that all original drawings will be destroyed unless the client will take them. This letter, and the client's response, offers significant insight into the archival practices of the firm and the logistics of how these records on aperture cards came to be produced.

Arrangement

This material is arranged numerically by work order number, which is the original arrangement imposed and maintained by AC Martin Partners. This also represents a chronological order for the majority of the projects, but there are exceptions. There are also two projects without work-order numbers: HydroBlast Incorporated, 1975, and the Elstad Residence, 1978.
This material represents one hundred years of work produced by AC Martin Partners; a consistent work-order numbering system was not maintained for this entire span of time. To maintain a navigable list for researchers, some work-order numbers have been normalized to adhere to the predominantly-used five-digit numbering system. The changes apply primarily to projects from the late 1970s to the mid-1980s, and for these projects the first digit (either a 7 or an 8) has been added to create a five-digit number. The labels on the aperture cards for these projects will still bear their original four-digit numbers.
Example:Original work order number: 9137 (representing a project from the year 1979). Container list will read 79137, and aperture cards will read 9137.
Box 9

04001-01 Hamburger Realty & Trust Company Building, 1906-1943

Physical Description: (78 sheets)

Scope and Content Note

In 1906, architect Alfred F. Rosenheim was hired to design "Hamburger's Department Store" for client Col. David Asher Hamburger. Rosenheim had previously built the Herman W. Hellman Building (356 South Spring Street), a project on which A. C. Martin worked as both laborer and construction foreman. A. C. Martin was then selected by Rosenheim as the engineer for the Hamburger's Department Store project. When Rosenheim was abruptly fired in the project's early days, Martin became the project architect.
This file contains:
Three plans (ca. 1906) by Rosenheim, including an annex framing plan for the second, third, and fourth floors, an annex framing plan for the fifth floor, attic and roof, and a column schedule.
Twenty-nine of Rosenheim's plans (1906-1907) "revised by A. C. Martin", including framing plans for the attic, annex, and fifth floor; floor plans for the foundation, basement, first through fifth floors, attic, roof, and annex; details of the foundation, footing, and beams; elevations (Hill Street, Broadway, and Eighth Street) and column schedules.
Eleven plans (1923) by "A. C. Martin, Architect for Hamburger Department Store" including electrical circuit plans for the basement, 1st-5th floors, and floor plans for the second through fifth floors and mezzanine. One plan (August 26, 1943) of the lot and building dimensions by Albert C. Martin for the May Company Store.
Thirty-three sepia drawings (1906-1943) that are of a much poorer quality than other copies. Includes floor plans for the foundation, basement, first floor, fifth floor, attic, and roof; framing plans for the first through fourth floor, attic, roof, and annex; transverse sections of the building; details of the reinforced concrete columns, marble, and stairs; North, South, and Broadway elevations; and a three-quarter scale detail of the first floor's cast iron front. Also includes a site plan and a key plan (August 1943) for the May Company Store.
This material is incorrectly dated "1904" on the microfilm title page and transmittal letter.
Box 1

153-4 May Department Store Company, Lakewood Shopping Center Office, 1954 January

Physical Description: (2 sheets)
Box 1

153-7 General Telephone Company, 1953 May

Physical Description: (2 sheets)

Scope and Content Note

Long Beach, California. Additional work order number(s): 1407.
Box 1

153-8 Consolidated Western Steel Division, United Steel Corporation, Unit No. 1 - General Office Building, 1953 June

Physical Description: (26 sheets)

Scope and Content Note

5700 South Eastern Avenue, Maywood, California. Additional work order number(s): 1396.
Box 1

154-2 May Department Store Company, Laurel Canyon, 1955 April

Physical Description: (160 sheets)

Scope and Content Note

6150 Laurel Canyon Boulevard, Los Angeles, California. Additional work order number(s): 1444.
Box 1

154-5 California Container Corporation, Folding Carton Plant, 1954 March

Physical Description: (36 sheets)

Scope and Content Note

De La Cruz Boulevard, Santa Clara, California. Additional work order number(s): 1430.
Box 1

154-7 University of California, Library Stack Addition, 1956 May

Physical Description: (30 sheets)

Scope and Content Note

Additional work order number(s): 1502.
Box 1

154-8 May Department Store Company, Lakewood Shopping Center, Norm Meager's Men's Store, 1954 April

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 1

154-9 Saint Andrews Parish, Sisters Residence, 1954 July

Physical Description: (17 sheets)

Scope and Content Note

Pasadena, California. Additional work order number(s): 1432.
Box 1

154-11 General Telephone Company, Covina Central Office Building, 1954 February-July

Physical Description: (40 sheets)

Scope and Content Note

160 East Badillo Street, Covina, California. Additional work order number(s): 1439.
Box 1

155-1 Intermountain Terminal Company, Los Angeles Terminal, 1955 September

Physical Description: (92 sheets)

Scope and Content Note

2801 Vail Avenue, Los Angeles, California.
Box 1

155-5 May Department Store Company, Lakewood Shopping Center, Franklins Building D-E, 1955 February

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1418.
Box 1

155-7 Burbank Hospital, Inflammable Liquid Storage, Southern California Osteopathic Hospital, 1955 January

Physical Description: (1 sheet)

Scope and Content Note

466 East Olive Avenue, Burbank, California. Additional work order number(s): 1465.
Box 1

155-8 Pacific Tube Company, Addition to Building Three, Covered Passageway and Louvered Roof Opening, 1954 November

Physical Description: (13 sheets)

Scope and Content Note

5710 Smithway Street, City of Commerce, California. Additional work order number(s): 1451.
Box 1

156-1 General Telephone Company, La Habra Central Office Building Addition, 1956 June

Physical Description: (19 sheets)

Scope and Content Note

La Habra, California. Additional work order number(s): 1542.
Box 1

156-4 Long Beach Amusement Company, Parking Lot, 1956 October

Physical Description: (5 sheets)

Scope and Content Note

116 to 132 West Ocean Boulevard, Long Beach, California. Additional work order number(s): 1562.
Box 1

156-8 May Department Store Company, Eastland Shopping Center, C. H. Baker, Store No. 10, 1956 December

Physical Description: (13 sheets)

Scope and Content Note

Additional work order number(s): 1487-10.
Box 1

156-9 May Department Store Company, Eastland Shopping Center, Bonds Clothing Store No. 2, 1957 January

Physical Description: (13 sheets)

Scope and Content Note

Additional work order number(s): 1487-2.
Box 1

156-10 May Department Store Company, Eastland Shopping Center, Chic Accessories Store No. 17, 1957 April

Physical Description: (10 sheets)

Scope and Content Note

Additional work order number(s): 1487-17.
Box 1

156-11 May Department Store Company, Eastland Shopping Center, Leed's Shoes Store No. 25, 1957 April

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1487-25.
Box 1

156-12 Loyola University, Site Development for Dormitory, 1956 December

Physical Description: (12 sheets)

Scope and Content Note

Additional work order number(s): 1514.
Box 1

156-20 May Department Store Company, Eastland Shopping Center, W. T. Grant Company - Store No. 1, 1956 November

Physical Description: (25 sheets)

Scope and Content Note

Additional work order number(s): 1487-1.
Box 1

156-21 May Department Store Company, Eastland Shopping Center, Slenderella Store No. 35, 1957 May

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1487-35.
Box 1

156-22 May Department Store Company, Eastland Shopping Center, Kay Jewelers Store No. 26, 1957 May

Physical Description: (11 sheets)

Scope and Content Note

Additional work order number(s): 1487-26.
Box 1

156-23 May Department Store Company, Eastland Shopping Center, See's Candy Shop - Store No. 18, 1956 December

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1487-18.
Box 2

156-25 Lockheed Aircraft Corporation, Flight Engineering and Test Building and Shop, 1956 September

Physical Description: (105 sheets)

Scope and Content Note

Additional work order number(s): 1524.
Box 2

253-1 Farmers and Merchants National Bank, Trust Department, 1953 June

Physical Description: (16 sheets)

Scope and Content Note

401 South Main Street. Additional work order number(s): 1387.
Box 2

253-2 General Telephone Company, Central Office Building, 1953 January

Physical Description: (22 sheets)

Scope and Content Note

Baldwin Park, California. Additional work order number(s): 1363.
Box 2

253-3 Saint Elizabeth Parish, Two-Story Classroom Building, 1955 February

Physical Description: (9 sheets)

Scope and Content Note

Altadena, California. Additional work order number(s): 1394.
Box 2

253-4 May Department Store Company, Lakewood Shopping Center, Specialty Shops - Building M, 1953 March

Physical Description: (47 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 2

253-7 General Telephone Company, Central Office Building, 1953 February

Physical Description: (15 sheets)

Scope and Content Note

102 Sixth Street, Fowler, California. Additional work order number(s): 1391.
Box 2

253-8 Shopping Bag Market for Coronet Construction, 1953 August

Physical Description: (34 sheets)

Scope and Content Note

Sierra Madre Boulevard and Michillinda, Pasadena, California. Coronet Construction: 5733 Lankershim Boulevard, North Hollywood, California. Additional work order number(s): 1419.
Box 2

253-13 Cass and Johansing, Office Building, 1952 June

Physical Description: (29 sheets)

Scope and Content Note

1210 West Fourth Street, Los Angeles, California. Additional work order number(s): 1366.
Box 2

253-14 Crown-Zellerbach Paper Corporation, General Office Building, 1953 February

Physical Description: (26 sheets)

Scope and Content Note

Los Angeles, California. Additional work order number(s): 1332.
Box 2

253-16 Farmers and Merchants Bank, Parking Facilities, 1953 January

Physical Description: (26 sheets)

Scope and Content Note

415 South Main Street, Los Angeles, California. Additional work order number(s): 1385.
Box 2

253-17 General Electric Appliance Company, Warehouse and Office Building, 1952 November

Physical Description: (37 sheets)

Scope and Content Note

East 46th Street, Vernon, California. Additional work order number(s): 1382.
Box 2

253-19 Brea Company, Drug Store and Market Building, 1951 July

Physical Description: (41 sheets)

Scope and Content Note

Northeast corner of La Brea and Rodeo Road, Los Angeles, California. Additional work order number(s): 1346.
Box 2

253-20 Farmers and Merchants National Bank, Directors Room, 1952 December

Physical Description: (7 sheets)

Scope and Content Note

401 South Main. Additional work order number(s): 1386.
Box 2

253-40 Consolidated Steel Corporation, Western Steel Division United, Gatehouse, 1952 August

Physical Description: (2 sheets)

Scope and Content Note

5700 South Eastern Avenue, Maywood, California. Additional work order number(s): 1359.
Box 2

253-43 Atlantic Richfield, Tenth Floor Alterations, 1953 April

Physical Description: (13 sheets)

Scope and Content Note

Additional work order number(s): 1400.
Box 2

253-44 Atlantic Richfield, Alterations to Executive Office, 1953 August

Physical Description: (11 sheets)

Scope and Content Note

Additional work order number(s): 1421.
Box 2

254-2 May Department Store Company, Lakewood Shopping Center, W. P. Fuller, 1954 March

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 2

254-3 Medical Office Building, Parking Lot Improvements, 1955 April

Physical Description: (7 sheets)

Scope and Content Note

1136 West Sixth Street, Los Angeles, California. Additional work order number(s): 1466.
Box 2

254-4 Three-Level Parking Structure, Tishman Building, 3450 Wilshire Corporation, 1954 September

Physical Description: (31 sheets)

Scope and Content Note

3265 West Seventh Street, Los Angeles, California. Additional work order number(s): 1445.
Box 2

254-12 Max Factor and Company, 1954 November

Physical Description: (56 sheets)

Scope and Content Note

1651 North McCadden Place, Hollywood, California. Additional work order number(s): 1441.
Box 2

254-15 May Department Store Company, Lakewood Shopping Center, Camera Shop, 1954 April

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 2

255-7 Atlantic Richfield, Proposed Lobby Remodeling, 1953

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): M190. See also: work order numbers 255-7A to 255-7K.
Box 2

255-7A Atlantic Richfield, Garage Entrance, 1952 October

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1383.
Box 2

255-7B Atlantic Richfield, Alterations and Additions, 1954 March

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1406.
Box 2

255-7C Atlantic Richfield, Flower Street Lobby, 1953 December

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1414.
Box 2

255-7D Atlantic Richfield, Lobby, 1953 October

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1422.
Box 2

255-7E Atlantic Richfield, Power Conversion, 1953 November

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1426.
Box 2

255-7F Atlantic Richfield, Parapet Alterations, 1954 November

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1457.
Box 2

255-7G Atlantic Richfield, 1955 January

Physical Description: (5 sheets)

Scope and Content Note

South Flower Street. Additional work order number(s): 1460.
Box 2

255-7H Atlantic Richfield, Ninth and Eleventh Floor Alterations, 1953 November

Physical Description: (10 sheets)

Scope and Content Note

Additional work order number(s): 1470.
Box 2

255-7I Atlantic Richfield, Microwave Station, 1955 July

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1492.
Box 2

255-7J Atlantic Richfield, First and Eleventh Floor Alterations, 1956 July

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1548.
Box 2

255-7K Atlantic Richfield, Tax Department Alterations, 1956 July

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1555.
Box 2

256-1 Crown-Zellerbach, Corrugating Plant, 1956 May

Physical Description: (34 sheets)

Scope and Content Note

Antioch, California. Additional work order number(s): 1528.
Box 2

256-8 Goodyear, Sales and Service Store Building, Alterations and Additions, 1956-1962

Physical Description: (1 sheet)

Scope and Content Note

9210 Sepulveda Boulevard, Westchester, California. Additional work order number(s): 1533.
Box 2

256-14 Rose Hills Memorial Park, Gate House, 1956 March

Physical Description: (2 sheets)

Scope and Content Note

3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1527.
Box 2

256-17 May Department Store Company, Eastland Shopping Center, Security First National Bank No. 32, 1956 December

Physical Description: (12 sheets)

Scope and Content Note

Additional work order number(s): 1487-32.
Box 2

353-2 Farmers and Merchants National Bank, Garbage Disposal Room and Janitor's Closet, 1953 March 6

Physical Description: (1 sheet)

Scope and Content Note

415 South Main Street, Los Angeles, California. Additional work order number(s): 1399.
Box 2

353-6 Brunswig Drug Company, Office and Warehouse, 1953 June

Physical Description: (25 sheets)

Scope and Content Note

San Bernardino, California. Additional work order number(s): 1410.
Box 3

353-11 Kohler Company, Showroom and Office Fixture Details, 1953 May

Physical Description: (9 sheets)

Scope and Content Note

3458 Wilshire Boulevard, Los Angeles, California. Additional work order number(s): 1398.
Box 3

353-12 Brea Company, Warehouse, 1954 July

Physical Description: (31 sheets)

Scope and Content Note

3430 South La Brea Avenue, Los Angeles, California. Additional work order number(s): 1433.
Box 3

354-5 General Telephone Company, Alterations to the Covina Central Office Building, 1954 June

Physical Description: (4 sheets)

Scope and Content Note

124 East College, Covina, California. Additional work order number(s): 1438.
Box 3

354-7 Saint Augustine Parish Church, 1955 June

Physical Description: (49 sheets)

Scope and Content Note

Corner Washington Boulevard and Jasmine, Culver City, California. Additional work order number(s): 1489.
Box 3

354-8 May Department Store Company, Lakewood Shopping Center, Pfaff Sewing Machine, 1954 July

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1392.
box 111, item R7

354-10 North Wilmington Junior High School, 1955 June

Physical Description: (139 sheets)

Scope and Content Note

22102 South Figueroa , Los Angeles, California. Additional work order number(s): 1454. Plans on microfilm reel R7 are currently unavailable until reformatting is complete.
Box 3

354-11 San Fernando High School, Auditorium Building, 1955 May

Physical Description: (45 sheets)

Scope and Content Note

11133 O'Melveny Avenue, San Fernando, California. Additional work order number(s): 1453.
Box 3

355-3 May Department Store Company, Eastland Shopping Center, Site Development, 1957 February

Physical Description: (32 sheets)

Scope and Content Note

Additional work order number(s): 1481.
Box 3

355-6 May Department Store Company, Eastland Shopping Center, 1956 May

Physical Description: (240 sheets)

Scope and Content Note

Additional work order number(s): 1486.
Box 3

355-20 Von's Property Company, Warehouse and Delicatessen, 1955 December

Physical Description: (41 sheets)

Scope and Content Note

Corner of Elm Street and Garfield Avenue, Los Angeles, California.
Box 3

355-20A Von's Property Company, Office Building, 1956 September

Physical Description: (26 sheets)

Scope and Content Note

3750 Santa Barbara Boulevard, Los Angeles, California. Additional work order number(s): 1525.
Box 3

355-22 General Petroleum Corporation, Office and Laboratories, 1956 January

Physical Description: (5 sheets)

Scope and Content Note

10737 South Shoemacher Avenue, Santa Fe Springs, California. Additional work order number(s): 1491.
Box 3

356-4 Ramo Wooldridge, Building D, 1956 July

Physical Description: (62 sheets)

Scope and Content Note

5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1536.
Box 3

356-6 Crown-Zellerbach, Bag Plant, 1956 November

Physical Description: (46 sheets)

Scope and Content Note

Bogalusa, Louisiana. Additional work order number(s): 1551.
Box 4

453-8 General Telephone Company, Central Office Building, 1953 August

Physical Description: (25 sheets)

Scope and Content Note

Pacific Palisades, California. Additional work order number(s): 1408.
Box 4

454-1 May Department Store Company, Lakewood Shopping Center, Jean Ryan Dress Shop, 1954 May

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1392. See also: work order number 154-10.
Box 4

454-4 Rose Hills Memorial Park, Operational Facilities, 1955 February

Physical Description: (80 sheets)

Scope and Content Note

3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1462.
Box 4

455-2 May Department Store Company, Lakewood Shopping Center, Clifton's Cafeteria, 1955 July

Physical Description: (21 sheets)

Scope and Content Note

Additional work order number(s): 1418.
Box 4

455-4 Whittwood Shopping Center, 1955 September

Physical Description: (25 sheets)

Scope and Content Note

Whittier Boulevard, Whittier, California. Additional work order number(s): 1500.
Box 4

455-9 Tube Sales, Warehouse and Office Building, 1956 March

Physical Description: (43 sheets)

Scope and Content Note

2221 Tubeway, Los Angeles, California. Additional work order number(s): 1512.
Box 4

455-10 May Department Store Company, Eastland Shopping Center, Hiram's Market, 1956 May

Physical Description: (28 sheets)

Scope and Content Note

Additional work order number(s): 1484.
Box 4

456-3 May Department Store Company, Eastland Shopping Center, Karl's Store No. 27, 1957 March

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1487-27.
Box 4

456-14 May Department Store Company, Eastland Shopping Center, Clifton's Cafe Store No. 28, 1957 February

Physical Description: (20 sheets)

Scope and Content Note

Additional work order number(s): 1487-28.
Box 4

456-16 May Department Store Company, Eastland Shopping Center, LeRoy's Jewelers, Stores No. 8 and No. 9, 1957 April

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1487-89.
Box 4

456-17 Rose Hills Memorial Park, Open Air Chapel, 1956 June

Physical Description: (4 sheets)

Scope and Content Note

3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1538.
Box 4

456-18 May Department Store Company, Eastland Shopping Center, Country Club Fashions Store No. 11, 1957 February

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1487-11.
Box 4

456-20 General Telephone Company, Central Office Building Addition, 1956 December

Physical Description: (47 sheets)

Scope and Content Note

14436 Ramona Boulevard East, Baldwin Park, California. Additional work order number(s): 1543.
Box 4

553-5 Farmers and Merchants National Bank, Alterations to I. W. Hellman Fourth Street Building Toilet Rooms, 1955 December

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1509.
Box 4

553-9 Ducommun Metals and Supply Company, Office Addition, 1953 August

Physical Description: (14 sheets)

Scope and Content Note

Additional work order number(s): 1417.
Box 4

554-3 Rose Hills Memorial Park, Chapel on the Hill, 1955 April

Physical Description: (36 sheets)

Scope and Content Note

4826 South Workman Mill Road, Whittier, California. Additional work order number(s): 1463.
Box 4

554-5 J. E. Martin Residence, 1954 May

Physical Description: (18 sheets)

Scope and Content Note

Pasadena, California. Additional work order number(s): 1437, 1490.
Box 4

554-6 Graybar Electric Company, 1954 August

Physical Description: (17 sheets)

Scope and Content Note

210 South Anderson Street, Los Angeles, California. Additional work order number(s): 1448.
Box 4

554-8 Milton Daily Residence, 1953 February

Physical Description: (26 sheets)

Scope and Content Note

Camarillo, California. Additional work order number(s): 1393.
Box 4

554-9 Kappa Alpha Theta Sorority House, Omicron Chapter, 1955 March

Physical Description: (33 sheets)

Scope and Content Note

University of Southern California, Los Angeles, California. Additional work order number(s): 1468.
Box 4

554-11 May Department Store Company, Lakewood Shopping Center, Hobby Horse Children's Wear, 1954 June

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 5

555-5 May Department Store Company, Eastland Shopping Center, Specialty Shop Building, 1956 May

Physical Description: (167 sheets)

Scope and Content Note

Additional work order number(s): 1487.
Box 5

555-7 May Department Store Company, Lakewood Shopping Center, Modern Woman, 1955 July

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 5

555-14 General Telephone, La Verne Central Office Building, 1955 August

Physical Description: (17 sheets)

Scope and Content Note

Additional work order number(s): 1496.
Box 5

556-3 Ramo Wooldridge, Research and Development Center, Building F, 1958 August

Physical Description: (50 sheets)

Scope and Content Note

Los Angeles, California. Additional work order number(s): 1541.
Box 5

556-4 Ramo Wooldridge, Research and Development Center, Building H, 1956 August

Physical Description: (40 sheets)

Scope and Content Note

5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1540.
Box 5

556-5 May Department Store Company, Eastland Shopping Center, Conn and Chambers Store No. 34, 1957 February

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1487-34.
Box 5

556-6 Lakewood Center, City Administration Building, undated

Physical Description: (1 sheet)
Box 5

556-15 General Fireproofing, Boiler Room for Warehouse Building No. 1, 1957 February

Physical Description: (53 sheets)

Scope and Content Note

San Luis Obispo, California. Additional work order number(s): 1546.
Box 5

653-4 Farmers and Merchants National Bank, Alterations to I. W. Hellman Main St. Building East, 1955 April

Physical Description: (13 sheets)

Scope and Content Note

Additional work order number(s): 1471.
Box 5

653-7 May Department Store Company, Lakewood Shopping Center, Helen Grace Candies, 1953 November

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 5

653-9 General Telephone Company, Bel-Air Central Office Building, 1953 September

Physical Description: (22 sheets)

Scope and Content Note

599 Sepulveda Boulevard, Los Angeles, California. Additional work order number(s): 1413.
Box 5

653-11 May Department Store Company, Lakewood Shopping Center, Judy's Sportswear, 1953 December

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 5

653-15 Los Angeles Chamber of Commerce, 1954 December

Physical Description: (58 sheets)

Scope and Content Note

404 South Bixel Street, Los Angeles, California. Additional work order number(s): 1434.
Box 5

654-2 Simons Industrial Tract, 1954 April-October

Physical Description: (5 sheets)

Scope and Content Note

Includes a "contour and site development map, and an East Los Angeles District Master Plan (updated)."
Box 5

654-5 United States Air Force, Edwards Air Force Base Maintenance Hanger No. 2, Naval Industrial Reserve Aircraft Plant, 1954 March

Physical Description: (16 sheets)

Scope and Content Note

El Segundo, California. Additional work order number(s): 1181X and 1428A.
Box 5

655-1 Pacific Tube Company, Office Building, Buildings 1 and 2, 1955 June

Physical Description: (17 sheets)

Scope and Content Note

Additional work order number(s): 1349.
Box 5

655-2 United States Air Force, Edwards Air Force Base, 60-bed Hospital, undated

Physical Description: (15 sheets)
Box 5

655-5 Atlantic Richfield, Sign Tower Alterations, 1955 June

Physical Description: (2 sheets)
Box 5

655-7 Young's Market, Liquor Warehouse and Office Building, 1955 October

Physical Description: (22 sheets)

Scope and Content Note

Additional work order number(s): 1501.
Box 5

655-8 Daniel Freeman Memorial Hospital, Additions, 1957 April

Physical Description: (51 sheets)

Scope and Content Note

Additional work order number(s): 1572.
Box 5

655-13 Rose Hills Memorial Park, Alterations to the Rose Chapel, 1955 August

Physical Description: (2 sheets)

Scope and Content Note

4826 South Workman Mill Road, Whittier, California.
Box 5

656-3 May Department Store Company, Eastland Shopping Center, Norm Meager's Store No. 14, 1957 March

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1487-14.
Box 5

656-4 May Department Store Company, Eastland Shopping Center, Thom McAn Store No. 20, 1957 May

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1487-20.
Box 6

656-9 Ramo Wooldridge, Building LA-C, 1957 May

Physical Description: (29 sheets)

Scope and Content Note

5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1581.
Box 6

656-10 Day and Night Payne Division, Office and Manufacturing Buildings, Carrier Corporation, 1956 September

Physical Description: (25 sheets)

Scope and Content Note

Puente, California. Additional work order number(s): 1554.
Box 6

656-15 Bishop Montgomery High School, 1957 April

Physical Description: (47 sheets)

Scope and Content Note

Torrance, California. Additional work order number(s): 1576.
Box 6

656-16 May Department Store Company, Eastland Shopping Center, Moss Store No. 15, 1957 June

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1487-15.
Box 6

656-17 General Telephone Company, Addition to Bellflower Office, 1957 January

Physical Description: (19 sheets)

Scope and Content Note

Bellflower, California. Additional work order number(s): 1571.
Box 6

656-18 May Department Store Company, Eastland Shopping Center, McInnis Center Stationers No. 34A, 1957 February

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1487-34.
Box 2

656-21 Lockheed Aircraft Corporation, Test Building and Shop, 1956 September

Physical Description: (1 sheet)

Scope and Content Note

Additional work order number(s): 1524.
Box 6

656-23 May Department Store Company, Eastland Shopping Center, L. W. Brown Company - Store No. 29, 1957 February

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1487-29.
Box 6

656-25 General Petroleum Corporation, Production Rack, 1956 August

Physical Description: (5 sheets)

Scope and Content Note

Santa Fe Springs, California. Additional work order number(s): 1491.
box 111, item R14

755-6 General Petroleum Corporation, Dispatchers Office Building, 1955 December

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1505. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 111, item R14

756-3 Joseph T. Ryerson & Son Incorporated, Addition to Office Building, 1957 April

Physical Description: (11 sheets)

Scope and Content Note

4518 East Bandini, Los Angeles, California. Additional work order number(s): 1582. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 7

856-6 University of Southern California, Addition to Women's Residence Hall, 1957 July

Physical Description: (43 sheets)

Scope and Content Note

615 West 35th Street, Los Angeles, California. Additional work order number(s): 1563.
Box 7

953-3 Simons Industrial Tract, Montebello - Laguna Storm Drain, 1954 May

Physical Description: (7 sheets)

Scope and Content Note

Northerly property line to Vail Avenue.
Box 7

953-6 May Department Store Company, Lakewood Shopping Center, Beal's Home Fashion Store, 1953 October

Physical Description: (9 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 7

954-3 Richfield Oil Corporation, Watson Refinery Office Building plus Alterations and Additions, 1955-1957

Physical Description: (22 sheets)

Scope and Content Note

1801 Sepulveda Boulevard, Los Angeles, California. Additional work order number(s): 14941.
Box 7

955-2 May Department Store Company, Lakewood Shopping Center, Zuckors, 1955

Physical Description: (9 sheets)

Scope and Content Note

Additional work order number(s): 1418.
Box 7

955-6 Atlantic Richfield, Resort Cabana, Abelardo L. Rodriguez, 1955 October

Physical Description: (18 sheets)

Scope and Content Note

La Paz, Baja California, Mexico. Additional work order number(s): 1503.
Box 7

956-6 May Department Store Company, Eastland Shopping Center, Snow White Store No. 6, 1957 February

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1487-6.
Box 7

957 Queen of Angels Hospital, 1931 November

Physical Description: (30 sheets)
Box 7

1053-5 May Department Store Company, Lakewood Shopping Center, Melody Dress Shop, 1953 November

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 7

1053-6 General Telephone Company, New General Office Building, 1954 September

Physical Description: (122 sheets)

Scope and Content Note

2020 Santa Monica Boulevard, Santa Monica, California. Additional work order number(s): 1446.
Box 7

1053-7 Kappa Alpha Fraternity House, 1954 June

Physical Description: (16 sheets)

Scope and Content Note

700 West 28th Street, Los Angeles, California. Additional work order number(s): 1442.
Box 7

1053-9 General Telephone Company, Alterations to Third Floor, 1953 November

Physical Description: (3 sheets)

Scope and Content Note

Long Beach, California. Additional work order number(s): 1424.
Box 7

1053-14 May Department Store Company, Lakewood Shopping Center, Comar's Childrens Shoes, 1953 November

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 7

1054-6 Del E. Webb Construction Company, Warehouse No. 3 and Addition to Warehouse No. 1, 1954 October

Physical Description: (4 sheets)

Scope and Content Note

5101 San Fernando Road, Los Angeles, California. Additional work order number(s): 1452.
Box 7

1054-8 General Telephone Company, Addition to South Whittier, Central Office Building, 1955 March

Physical Description: (17 sheets)

Scope and Content Note

Additional work order number(s): 1307.
Box 7

1054-12 Burbank Hospital, Lab Addition, Expansion and Remodeling, Southern California Osteopathic Hospital, 1955 May

Physical Description: (20 sheets)

Scope and Content Note

466 East Olive Avenue, Burbank, California. Additional work order number(s): 1472.
Box 7

1055-3 Atlantic Richfield, Alterations and Additions - Southern Division, Mariposa Building, 1956 February

Physical Description: (19 sheets)

Scope and Content Note

Additional work order number(s): 1513.
Box 7

1055-4 Pacific Tube, 1955 December

Physical Description: (11 sheets)

Scope and Content Note

Additional work order number(s): 1349.
Box 7

1055-9 May Department Store Company, Eastland Shopping Center, Service Shops Building, 1957 February

Physical Description: (20 sheets)

Scope and Content Note

Additional work order number(s): 1485.
Box 7

1055-12 Loyola University, Dormitory, 1956 January

Physical Description: (39 sheets)

Scope and Content Note

Additional work order number(s): 1514.
Box 7

1055-13 Brunswig Drug Company, Office and Warehouse, 1956 March

Physical Description: (23 sheets)

Scope and Content Note

Fresno, California. Additional work order number(s): 1532.
Box 7

1055-14 Pepsi-Cola Company, 1956 March

Physical Description: (34 sheets)

Scope and Content Note

Baldwin Park, California. Additional work order number(s): 1516.
Box 7

1055-19 May Department Store Company, Southbay Shopping Center, 1957 August

Physical Description: (167 sheets)

Scope and Content Note

Redondo Beach, California. Additional work order number(s): 1570.
Box 8

1056-12 Young's Market, Meat Plant, 1957 February

Physical Description: (39 sheets)

Scope and Content Note

Additional work order number(s): 1559, 1560, and 1561.
Box 8

1056-13 May Department Store Company, Eastland Shopping Center, Chend's Restaurant Storage No. 9A, 1957 September

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 14879.
Box 8

1056-16 Young's Market, Warehouse and Office, 1957 February

Physical Description: (53 sheets)

Scope and Content Note

500 South Central, Los Angeles, California. Additional work order number(s): 1559, 1560, and 1561.
Box 8

1056-20 North Kansas City Bowling Center, North Kansas City Development, 1957 May

Physical Description: (43 sheets)

Scope and Content Note

Kansas City, Kansas. Additional work order number(s): 1580.
Box 8

1056-22 Hindry Building, Thompson Products, Alterations, 1956 November

Physical Description: (4 sheets)

Scope and Content Note

211 Hindry Avenue, Inglewood, California. Additional work order number(s): 1565.
box 111, item R8

1056-23 Thompson Products, Control Building, 1956 December

Physical Description: (10 sheets)

Scope and Content Note

Inglewood, California. Additional work order number(s): 1566. Plans on microfilm reel R8 are currently unavailable until reformatting is complete.
Box 8

1153-12 May Department Store Company, Lakewood Shopping Center, Store No. 9 - Aggies, 1953 December

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 8

1154-4 May Department Store Company, Lakewood Shopping Center, Harris and Frank, 1955 April

Physical Description: (12 sheets)

Scope and Content Note

Additional work order number(s): 1418.
Box 8

1154-5 Brunswig Drug Company, Office and Warehouse Addition, 1955 June

Physical Description: (18 sheets)

Scope and Content Note

San Jose, California. Additional work order number(s): 1480.
Box 8

1154-8 May Department Store Company, Lakewood Shopping Center, Innes Shoe Store, 1955 February

Physical Description: (15 sheets)

Scope and Content Note

Additional work order number(s): 1418.
Box 8

1155-8 Pacific Tube Company, Second Addition to Building 3, 1956 April

Physical Description: (6 sheets)

Scope and Content Note

5710 Smithway Street, City of Commerce, California. Additional work order number(s): 1517.
Box 8

1155-14 Brunswig Drug, Warehouse and Office, 1956 May

Physical Description: (19 sheets)

Scope and Content Note

Tucson, Arizona. Additional work order number(s): 1521.
Box 8

1155-15 May Department Store Company, Eastland Shopping Center, Harris and Frank Store No. 19, 1956 December

Physical Description: (13 sheets)

Scope and Content Note

Additional work order number(s): 1487-19.
Box 8

1156-14 General Telephone Company, Addition to Pico Central Office, 1957 March

Physical Description: (18 sheets)

Scope and Content Note

Additional work order number(s): 1579.
Box 8

1156-21 Security First National Bank Electrical System, Farmers and Merchants National Bank Building, 1968 April 29

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1583.
Box 8

1156-22 Rose Hills Memorial Park, Gate House No. 2, 1957 January

Physical Description: (2 sheets)

Scope and Content Note

3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1575.
Box 8

1254-9 May Department Store Company, Lakewood Shopping Center, Albert Sheetz Store, 1955 January

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1392.
Box 8

1254-10 May Department Store Company, Lakewood Shopping Center, Moss Store, 1955 May

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1418.
Box 8

1255-1 May Department Store Company, Eastland Shopping Center, Biscotti's Men's Shop No. 31, 1956 December

Physical Description: (13 sheets)

Scope and Content Note

Additional work order number(s): 1487-31.
Box 8

1255-2 May Department Store Company, Eastland Shopping Center, Franklin's Store No. 21, 1956 December

Physical Description: (10 sheets)

Scope and Content Note

Additional work order number(s): 1487-21.
Box 8

1255-3 May Department Store Company, Eastland Shopping Center, Hartfields Store No. 24, 1957 April

Physical Description: (13 sheets)

Scope and Content Note

Additional work order number(s): 1487-24.
Box 8

1255-4 May Department Store Company, Eastland Shopping Center, Innes Shoes Store No. 23, 1956 December

Physical Description: (10 sheets)

Scope and Content Note

Additional work order number(s): 1487-23.
Box 8

1255-5 May Department Store Company, Eastland Shopping Center, Beal's Store No. 36, 1956 December

Physical Description: (11 sheets)

Scope and Content Note

Additional work order number(s): 1487-36.
Box 8

1255-7 May Department Store Company, Eastland Shopping Center, Judy's Store No. 13, 1957 April

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1487-13.
Box 8

1255-8 May Department Store Company, Eastland Shopping Center, Dr. Sidney Gordon Optometrist No. 16A, 1956 December

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1487-16.
Box 8

1255-12 United States Borax and Chemical Corporation, Research Laboratory, 1956 October

Physical Description: (2 sheets)

Scope and Content Note

Anaheim, California. Additional work order number(s): 1545.
Box 8

1255-21 Loyola University, Student Center, 1957 July

Physical Description: (69 sheets)

Scope and Content Note

7101 West 70th Street, Los Angeles, California. Additional work order number(s): 1515.
Box 8

1255-24 May Department Store Company, Eastland Shopping Center, F. W. Woolworth Company Store No. 4, 1957 January

Physical Description: (19 sheets)

Scope and Content Note

Additional work order number(s): 1487-4.
Box 8

1255-27 May Department Store Company, Eastland Shopping Center, Longs Drugs Store No. 3, 1956 December

Physical Description: (16 sheets)

Scope and Content Note

Additional work order number(s): 1487-3.
Box 8

1256-3 Farmers and Merchants National Bank, Alterations to Banking Facilities, 1953 August

Physical Description: (11 sheets)

Scope and Content Note

401 South Main Street, Los Angeles. Additional work order number(s): 1385.
Box 8

1256-13 United States Borax and Chemical Corporation, Research Laboratory, 1956 October

Physical Description: (39 sheets)

Scope and Content Note

Crescent Way, Anaheim, California. Additional work order number(s): 1545.
Box 8

1256-20 Richfield - Cuyema, 1957 February

Physical Description: (4 sheets)
Box 8

1313 Daniel Freeman Memorial Hospital, 1950-1952

Physical Description: (119 sheets)

Scope and Content Note

333 North Prairie Avenue, Inglewood, California.
Box 9

1367 Richfield Oil Corporation, 1953 November

Physical Description: (42 sheets)
Box 9

1379-01 May Department Store Company, Earthquake Damage, 1952 September

Physical Description: (12 sheets)

Scope and Content Note

8th and Broadway, Los Angeles, California.
Box 9

1490 J. E. Martin Residence, Carport, 1954 May

Physical Description: (4 sheets)

Scope and Content Note

Los Angeles, California.
Box 9

1526-01 General Electric Company, Lamp Division, 1956 April

Physical Description: (39 sheets)

Scope and Content Note

Telegraph Road and Malt Avenue, Los Angeles County, California.
Box 1

1540 Hudson, J. L., Woodland Mall, 1974

Physical Description: (68 sheets)

Scope and Content Note

Grand Rapids, Michigan.
Box 1

1541 Hudson, J. L., Woodland Mall, 1973

Physical Description: (13 sheets)

Scope and Content Note

Kentwood, Michigan.
Box 9

1784 Blue Cross Headquarters Building - Interiors, 1976-1977

Physical Description: (150 sheets)

Scope and Content Note

Warner Center, Woodland Hills, California. Additional work order number(s): 74060.
Box 9

10001-01 First National Bank of Oxnard, 1910 March

Physical Description: (10 sheets)

Scope and Content Note

Oxnard, California. Additional work order number(s): 30.
Box 9

11001-01 Ventura County Courthouse, 1911

Physical Description: (51 sheets)

Scope and Content Note

Ventura, California. Additional work order number(s): 121.
Box 9

12001-01 First National Bank Building, undated

Physical Description: (17 sheets)

Scope and Content Note

Oxnard, California. Additional work order number(s): 430.
Box 9

12003-01 Wilkes Hollywood Theater, undated

Physical Description: (26 sheets)

Scope and Content Note

7066 Hollywood Boulevard, Hollywood, California. Additional work order number(s): 274.
Box 9

12004-01 Hollywood American Legion Post No. 43, Stadium, undated

Physical Description: (20 sheets)

Scope and Content Note

1628 North El Centro, Los Angeles, California. Additional work order number(s): 1035.
Box 9

12005-01 Los Angeles Warehouse Company, Los Angeles Furniture Mart, Bridge at Third Floor, 1912

Physical Description: (1 sheet)

Scope and Content Note

Los Angeles, California. Additional work order number(s): 1056.
Box 9

12006-01 Grauman's Million Dollar Theater, Stability Building Company, Theater and Studio Building, 1917

Physical Description: (46 sheets)

Scope and Content Note

Southwest corner of Third and Broadway, Los Angeles, California.
Box 9

12007-01 J. Leo Flynn, Store and Hotel Building, 1912

Physical Description: (9 sheets)

Scope and Content Note

San Fernando, California. Additional work order number(s): 199.
Box 9

13001-01 Saint Mary Magdalene, Chapel for Juan Camarillo Esquire, 1913 February

Physical Description: (30 sheets)

Scope and Content Note

Camarillo, California. Additional work order number(s): 259.
Box 9

13002-01 Saint John's Hospital, The Sisters of Mercy, 1913 May

Physical Description: (26 sheets)

Scope and Content Note

Oxnard, California. Additional work order number(s): 213.
Box 9

14001-01 First National Bank, Alterations and Additions, 1914 January

Physical Description: (2 sheets)

Scope and Content Note

Oxnard, California. Additional work order number(s): 306.
Box 9

15001-01 Wohlfarth, August, Warehouse, 1915 April

Physical Description: (10 sheets)

Scope and Content Note

Pico and Normandie, Los Angeles, California. Additional work order number(s): 370.
Box 10

17001-01 Stability Building Company, Theater and Studio Building [Million Dollar Theater], 1917-1918

Physical Description: (62 sheets)

Scope and Content Note

Southwest corner of Third and Broadway, Los Angeles, California.
Box 10

17001-02 Stability Building Company, Theater and Studio Building [Million Dollar Theater], 1917 February

Physical Description: (38 sheets)

Scope and Content Note

Southwest corner of Third and Broadway, Los Angeles, California.
box 111, item R7

17001-04 Stability Building Company, Theater and Studio Building [Million Dollar Theater], 1918 May

Physical Description: (23 sheets)

Scope and Content Note

Southwest corner of Third and Broadway, Los Angeles, California. Plans on microfilm reel R7 are currently unavailable until reformatting is complete.
Box 10

19001-01 First National Bank of Oxnard, Alterations, 1911 March

Physical Description: (3 sheets)

Scope and Content Note

Oxnard, California. Additional work order number(s): 131.
Box 10

20001-01 California Walnut Growers Association, Building, 1920-1921

Physical Description: (53 sheets)

Scope and Content Note

East Seventh and Mill Streets, Los Angeles, California. Additional work order number(s): 515.
Box 10

21003-01 California Walnut Growers Association, Office and Storage Building, 1921 December

Physical Description: (9 sheets)

Scope and Content Note

1737 East Seventh Street, Los Angeles, California. Additional work order number(s): 576.
Box 10

21004-01 Conaty Memorial High School, 1921 September

Physical Description: (25 sheets)

Scope and Content Note

Additional work order number(s): 555.
Box 10

22001-01 Los Angeles Warehouse Company, Los Angeles Furniture Mart, Warehouse Addition, 1922 June

Physical Description: (6 sheets)

Scope and Content Note

316 Commercial Street, Los Angeles, California. Additional work order number(s): 608 and 608A.
Box 10

22002-01 Peck and Hills Furniture, Industrial Building, 1922 November

Physical Description: (31 sheets)

Scope and Content Note

2153 East 7th Street, Los Angeles, California. Additional work order number(s): 629.
Box 10

23001-01 Saint George's Church, Alterations, 1923 February

Physical Description: (17 sheets)

Scope and Content Note

Ontario, California. Additional work order number(s): 648.
Box 10

23002-01 Calvary Cemetery, Gates and Office Building, 1923 February

Physical Description: (8 sheets)

Scope and Content Note

Whittier Boulevard at Downey Road, East Los Angeles, California. Additional work order number(s): 650.
Box 10

23003-01 Saint Vincent's Parish House and Church, 1923 September

Physical Description: (38 sheets)

Scope and Content Note

621 Adams Street, Los Angeles, California. Additional work order number(s): 716.
Box 10

23004-01 Sisters of the Convent of the Good Shepherd, 1923 October

Physical Description: (14 sheets)

Scope and Content Note

1500 Arlington Avenue, Los Angeles, California. Additional work order number(s): 627.
Box 10

23005-01 Simi Valley Union High School, 1923 January

Physical Description: (15 sheets)

Scope and Content Note

Simi Valley, California. Additional work order number(s): 638.
Box 10

23006-01 May Department Store Company, Hamburger Store Building, 1923 August

Physical Description: (78 sheets)

Scope and Content Note

8th and Broadway, Los Angeles. Additional work order number(s): 673.
Box 10

23007-01 William Bolker and Company, Manufacturing Building, 1923 August

Physical Description: (14 sheets)

Scope and Content Note

2307 East Seventh Street, Los Angeles, California. Additional work order number(s): 682.
Box 10

23008-01 Desmond's, Store Building, 1923 October

Physical Description: (69 sheets)

Scope and Content Note

614 South Broadway, Los Angeles, California. Additional work order number(s): 683.
box 111, item R8

23009-01 Southwestern University, 1923 May

Physical Description: (20 sheets)

Scope and Content Note

1121 South Hill Street, Los Angeles, California. Additional work order number(s): 644. Plans on microfilm reel R8 are currently unavailable until reformatting is complete.
Box 10

23010-01 May Department Store Company, Service Building, 1923 April

Physical Description: (22 sheets)

Scope and Content Note

Grand Avenue, Los Angeles, California.
Box 10

23011-01 Pacific Coast Borax Company, Refinery, 1923 February

Physical Description: (47 sheets)

Scope and Content Note

300 Falcon Street, Wilmington, California. Additional work order number(s): 633.
Box 10

24001-01 Saint Vincent's Parish House, 1924 May

Physical Description: (20 sheets)

Scope and Content Note

621 Adams Street, Los Angeles, California. Additional work order number(s): 721.
Box 10

24002-01 MacDonald, Mr. J. Weisman, Store and Hotel Building, 1924 May

Physical Description: (13 sheets)

Scope and Content Note

605 West 27th Street, Los Angeles, California. Additional work order number(s): 722.
Box 10

24003-01 West Coast Theater, 1924 July

Physical Description: (55 sheets)

Scope and Content Note

1619 West Washington Street, Los Angeles, California. Additional work order number(s): 735.
Box 10

24004-01 Saint Monica Catholic Parish, 1924 December

Physical Description: (29 sheets)

Scope and Content Note

Seventh and California Streets, Santa Monica, California. Additional work order number(s): 770.
Box 11

24005-01 Pacific Coast Borax Company, 1924

Physical Description: (10 sheets)

Scope and Content Note

300 Falcon Street, Wilmington, California. Additional work order number(s): 750.
Box 11

25001-01 Wohlfarth, August, Addition to Warehouse, 1925 January

Physical Description: (18 sheets)

Scope and Content Note

2802 West Pico, Los Angeles, California. Additional work order number(s): 749.
Box 11

26001-01 Roman Catholic Bishop of the Archdiocese of Los Angeles, Diocesan Junior Seminar, 1926 February

Physical Description: (44 sheets)

Scope and Content Note

241 South Detroit Street. Additional work order number(s): 823.
Box 11

26002-01 Saint Brendan's Roman Catholic Church, 1926 April

Physical Description: (13 sheets)

Scope and Content Note

Southeast corner of 3rd Street and Van Ness Avenue, Los Angeles, California.
Box 11

26003-01 California Walnut Growers Association, Alterations and Additions, 1926 April

Physical Description: (6 sheets)

Scope and Content Note

Seventh and Mill Streets, Los Angeles, California. Additional work order number(s): 852.
Box 11

26004-01 California Walnut Growers Association, Freight Elevator, 1926 January

Physical Description: (3 sheets)

Scope and Content Note

Seventh and Mill Streets, Los Angeles, California. Additional work order number(s): 835.
Box 11

26005-01 Simi Valley Union High School, 1926 April

Physical Description: (17 sheets)

Scope and Content Note

Simi Valley, California. Additional work order number(s): 841.
Box 11

26006-01 Golden State Hospital, Building Addition, 1926 July

Physical Description: (14 sheets)

Scope and Content Note

423 Towne Avenue. Additional work order number(s): 838.
Box 11

27001-01 Church of the Immaculate Conception, 1927 April

Physical Description: (25 sheets)

Scope and Content Note

Ninth and Green Streets, Los Angeles, California. Additional work order number(s): 865.
Box 11

27002-01 Sisters of the Convent of the Good Shepherd, Sisters Building and Chapel, 1927 October

Physical Description: (37 sheets)

Scope and Content Note

1500 Arlington Avenue, Los Angeles, California. Additional work order number(s): 766.
box 111, item R8

27003-01 Southwestern University, Additions and Alterations, 1927 February

Physical Description: (28 sheets)

Scope and Content Note

1121 South Hill Street, Los Angeles, California. Additional work order number(s): 875. Plans on microfilm reel R8 are currently unavailable until reformatting is complete.
Box 11

27004-01 J. Leo Flynn, Post Office Building, 1927

Physical Description: (2 sheets)

Scope and Content Note

San Fernando, California. Additional work order number(s): 887.
Box 11

27005-01 Queen of Angels Hospital, Nurses Home - Nursing Unit, 1927 July

Physical Description: (23 sheets)

Scope and Content Note

Additional work order number(s): 896 or 890.
Box 11

27006-01 Flynn, J. Leo, Alterations to Hotel, 1927

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 912.
Box 11

28001-01 Pacific Coast Borax Company, Steel Sheds and Foundations, Wilmington Plant, 1928 November

Physical Description: (12 sheets)

Scope and Content Note

Wilmington, California. Additional work order number(s): 925.
Box 11

29002-01 Immaculate Heart College, Auditorium Building, 1929 January

Physical Description: (30 sheets)

Scope and Content Note

5515 Franklin Avenue, Los Angeles, California. Additional work order number(s): 926.
Box 11

29003-01 Villanova Preparatory School, 1929 May

Physical Description: (12 sheets)

Scope and Content Note

Ojai, California.
Box 11

29004-01 Pacific Coast Borax Company, Steel Sheds, 1929 December

Physical Description: (10 sheets)

Scope and Content Note

Wilmington, California. Additional work order number(s): 942.
Box 11

30001-01 Montisano Sanitarium and Hospital, 1930 February

Physical Description: (18 sheets)

Scope and Content Note

2834 Glendale Boulevard, Los Angeles, California.
Box 11

30002-01 Brunswig Drug Company, Laboratory Building, 1930 September

Physical Description: (21 sheets)

Scope and Content Note

260 East Second Street, Los Angeles, California. Additional work order number(s): 949.
Box 11

31001-01 Richfield Oil Company, Mariposa and Wilshire Building (Cord Auto Sales), 1931 July

Physical Description: (29 sheets)

Scope and Content Note

Northwest Corner Wilshire Boulevard and Mariposa Avenue, Los Angeles, California. Additional work order number(s): 955.
Box 11

35001-01 California Walnut Growers Association, Warehouse, 1935 April

Physical Description: (13 sheets)

Scope and Content Note

Vernon, California. Additional work order number(s): 985.
Box 11

35002-01 Max Factor and Company, Class C Laboratory Building, 1935

Physical Description: (8 sheets)

Scope and Content Note

1654 North Highland, Los Angeles, California. Additional work order number(s): 352.
Box 11

35003-01 Max Factor and Company, Class A Building Remodel, 1935

Physical Description: (5 sheets)

Scope and Content Note

1650 - 1666 North Highland, Los Angeles, California. Additional work order number(s): 331.
Box 11

35004-01 Vegetable Oil Products Company, Hydrogen Gas House, 1935 July

Physical Description: (6 sheets)

Scope and Content Note

410 Avalon Boulevard, Wilmington, California. Additional work order number(s): 993.
Box 11

35005-01 Vegetable Oil Products Company, Boiler House, 1935 August

Physical Description: (6 sheets)

Scope and Content Note

410 Avalon Boulevard, Wilmington, California. Additional work order number(s): 994.
Box 11

35006-01 Simi Valley Union High School, Toilets for Boys and Girls, 1935 December

Physical Description: (21 sheets)

Scope and Content Note

Simi Valley, California. Additional work order number(s): 974.
Box 11

35007-01 Los Angeles Warehouse Company, Buildings 1 and 7, 1935 September

Physical Description: (12 sheets)
Box 11

36001-01 Los Angeles Warehouse Company, Los Angeles Furniture Mart, Bridge at Fourth Floor, 1936 November

Physical Description: (1 sheet)

Scope and Content Note

2153 East 7th Street, Los Angeles, California. Additional work order number(s): 1009.
Box 11

37001-01 Saint Monica Catholic Parish, Addition to School and Auditorium Building, 1937 December

Physical Description: (10 sheets)

Scope and Content Note

Seventh Street, Santa Monica, California. Additional work order number(s): 1030.
Box 11

37002-01 General Electric Realty Corporation, 1937 June

Physical Description: (1 sheet)

Scope and Content Note

Los Angeles, California. Additional work order number(s): 10-1, 1017.
Box 11

37003-01 May Department Store Company, Escalators on Hill Street Side, 1937 March

Physical Description: (12 sheets)

Scope and Content Note

8th and Hill Streets, Los Angeles, California. Additional work order number(s): 1014.
Box 11

37004-01 Flynn, J. Leo, Additions to Store Front, 1937

Physical Description: (3 sheets)

Scope and Content Note

San Fernando, California. Additional work order number(s): 1026.
Box 11

37005-01 General Electric, 1937 April

Physical Description: (48 sheets)

Scope and Content Note

212 Vignes Street, Los Angeles, California. Additional work order number(s): 1017.
Box 11

38001-01 California Walnut Growers Association, Addition to Warehouse, 1938 July

Physical Description: (6 sheets)

Scope and Content Note

Vernon, California. Additional work order number(s): 1038.
Box 11

38003-01 Hollywood American Legion Post No. 43, Stadium, 1938 July

Physical Description: (24 sheets)

Scope and Content Note

1628 North El Centro, Los Angeles, California.
Box 11

38004-01 Flynn, J. Leo, Alterations to Hotel, 1938

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1039.
Box 12

38005-01 May Department Stores Company, Wilshire, 1938-1939

Physical Description: (175 sheets)

Scope and Content Note

Includes plot plans, floor plans, details, elevations, and finish schedules for the May Company Wilshire, 6067 Wilshire Boulevard, Los Angeles, California. Also includes a copy of a letter sent from Albert C. Martin and Associates to the May Department Stores Company in 1968, informing them of the firm's "recently instituted program to consolidate files by preparing microfilm copies of all original drawings upon completion of each design project." The letter requests that the client decide if they would like to have the original drawings, and informs them that the original drawings will be destroyed if they are not given to the client. This letter is accompanied by a response from the client.
Additional work order number(s): 1040.
Box 12

39001-01 Takara Laboratories Building, 1939 November

Physical Description: (12 sheets)

Scope and Content Note

1161 Las Palmas Avenue, Los Angeles, California. Additional work order number(s): 1060.
Box 12

39002-01 Ducommun Metals and Supply Company, Storage Shed, 1939 July

Physical Description: (20 sheets)

Scope and Content Note

49th and Alameda Streets, Vernon, California. Additional work order number(s): 1052.
Box 12

40001-01 Ducommun Metals and Supply Company, Office and Warehouse Building, 1940 October

Physical Description: (30 sheets)

Scope and Content Note

49th and Alameda, Vernon, California. Additional work order number(s): 1073.
Box 12

40002-01 General Electric, Alterations to Office, 1940 February

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1067.
Box 12

41001-01 Watson Webb Junior Residence, 1941 March

Physical Description: (11 sheets)

Scope and Content Note

Crescenda Street, Los Angeles, California. Additional work order number(s): 1080.
Box 12

41002-01 General Electric, Alterations to Office, 1941 August

Physical Description: (2 sheets)

Scope and Content Note

212 North Vignes Street, Los Angeles, California. Additional work order number(s): 1091.
Box 12

42001-01 General Electric, Shop Building, 1942 January

Physical Description: (16 sheets)

Scope and Content Note

Additional work order number(s): 1097.
Box 12

43001-01 Fred H. Bixby Company, 1943 July

Physical Description: (3 sheets)

Scope and Content Note

321 Jackson Street Building, Los Angeles, California. Additional work order number(s): 1120.
Box 12

43002-01 General Electric, Alterations to Office, 1943 August

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1123.
Box 12

43003-01 B. F. Goodrich Company, Addition to Factory, 1943 August

Physical Description: (25 sheets)

Scope and Content Note

Additional work order number(s): 1122.
Box 12

44001-01 Los Angeles Warehouse Company, Los Angeles Furniture Mart, 1944 March

Physical Description: (3 sheets)

Scope and Content Note

Market Street, Los Angeles, California. New loading dock, canopy and covered driveway through existing masonry building. Additional work order number(s): 1135.
Box 12

44002-01 B. F. Goodrich Company, Six Ton Crane Installation, 1944 January

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1133.
Box 12

44003-01 B. F. Goodrich Company, Dust Collector, 1944 April

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1141.
Box 12

44004-01 B. F. Goodrich Company, R.F.L. Preparation Room, 1944 April

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1142.
Box 12

44005-01 B. F. Goodrich Company, Spur Track, 1944 March

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1139.
Box 12

44006-01 General Electric Corporation, Alterations and Additions, Second and Third Floor, 1944 December

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1163.
Box 12

44007-01 General Electric Corporation, Creel Room and Penthouse Alterations, 1944 January

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1132.
Box 12

44008-01 General Electric Corporation, Addition to Shop Building, 1944 January

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1160.
Box 12

44009-01 General Electric Corporation, Addition to Second Floor, 1944 September

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1157.
Box 12

44010-01 B. F. Goodrich Company, Carbon Black Handling System, 1944 April

Physical Description: (16 sheets)

Scope and Content Note

Additional work order number(s): 1131.
Box 12

45002-01 Los Angeles Warehouse Company, Los Angeles Furniture Mart, Building Reconversion, 1945 November

Physical Description: (3 sheets)

Scope and Content Note

2155 East 7th Street, Los Angeles, California. Additional work order number(s): 1191.
box 111, item R14

45003-01 Joseph T. Ryerson & Son Incorporated, Office Building and Storage Warehouse, 1945 August

Physical Description: (31 sheets)

Scope and Content Note

4318 Bandini Boulevard, Vernon, California. Additional work order number(s): 1179 and 17438. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 12

45004-01 May Department Store Company, Appliance Building, 1945 October

Physical Description: (19 sheets)

Scope and Content Note

6011 Wilshire Boulevard, Los Angeles, California. Additional work order number(s): 1180.
Box 12

45006-01 May Department Store Company, Service Building, 1945 September

Physical Description: (110 sheets)
Box 12

45007-01 General Electric, Second Floor Alteration, 1945 October

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1188.
Box 12

45008-01 Albert C. Martin and Associates, 1945 October

Physical Description: (6 sheets)

Scope and Content Note

333 South Beaudry Avenue, Los Angeles, California. Additional work order number(s): 1186.
Box 12

46001-01 Charles Bruning, Warehouse and Office, 1946 March

Physical Description: (37 sheets)

Scope and Content Note

855 Cahuenga Boulevard, Los Angeles, California. Additional work order number(s): 1204.
Box 12

46002-01 Apex Steel Corporation, Office and Shop Building, 1946 November

Physical Description: (14 sheets)

Scope and Content Note

6920 East Slauson Avenue, Los Angeles County. Additional work order number(s): 1210. Series III. See Series III. Office documentation, 1911-1953: Project documentation, 1911-1953: Apex Steel Corporation, 1950-1953 for documentation related to the Apex Steel Corporation.
Box 12

46003-01 Saint George's Church, Alterations, 1946 December

Physical Description: (9 sheets)

Scope and Content Note

Ontario, California. Additional work order number(s): 1217.
Box 12

46005-01 Watson Webb Jr. Residence, Tennis House, 1946 May

Physical Description: (4 sheets)

Scope and Content Note

11748 Crescenda Street, Los Angeles, California. Additional work order number(s): 1209.
Box 13

46006-01 May Department Store Company, Department Store Building, 1946 February

Physical Description: (128 sheets)

Scope and Content Note

4005 Crenshaw Boulevard, Los Angeles, California. Additional work order number(s): 1183.
Box 13

46007-01 May Department Store Company, Air Conditioning Systems, 1946

Physical Description: (9 sheets)

Scope and Content Note

Crenshaw Boulevard, Los Angeles, California. Additional work order number(s): 1500.
 

46008-01 Kraft Foods Company, 1946-1948

Scope and Content Note

Slauson and Eastern Avenues, Los Angeles, California. Additional work order number(s): 1214.
Box 13

46008-01 Los Angeles Plant

Physical Description: (45 sheets)
box 111, item R14

Los Angeles Plant

Scope and Content Note

Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 111, item R9

Parkay Unit

Scope and Content Note

Plans on microfilm reel R9 are currently unavailable until reformatting is complete.
Box 13

46009-01 Del E. Webb Construction Company, Office Building, 1946 February

Physical Description: (4 sheets)

Scope and Content Note

5101 San Fernando Road, Los Angeles, California.
Box 13

46010-01 Pacific Coast Borax Company, Dissolving Plant, 1946 April

Physical Description: (12 sheets)

Scope and Content Note

Wilmington, California. Additional work order number(s): 1169, 1169A, 1169B, 1169C.
Box 13

46011-01 Del E. Webb Corporation, Warehouse No. 2, 1946 January

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1201.
Box 13

46012-01 Ducommun Metals and Supply Company, Additional Offices - Second Floor, 1946 September

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1213.
Box 13

46013-01 May Department Store Company, 1946-1947

Physical Description: (316 sheets)

Scope and Content Note

Plans for an addition to the store at Wilshire and Fairfax, Los Angeles, California. Additional work order number(s): 1156 and 1040. See work order 38005-01 (original plans for store, 1938-1939).
Box 13

46014-01 May Department Store Company, Crenshaw Store, 1946-1962

Physical Description: (51 sheets)

Scope and Content Note

Additional work order number(s): 1500.
Box 13

47002-01 California Walnut Growers Association, Interior Alterations and Additions to Warehouse, 1947

Physical Description: (1 sheet)

Scope and Content Note

Vernon, California. Additional work order number(s): 1228A, 1228B, 1228C.
Box 13

47004-01 Archie Priesman and David May, May Development Company, undated

Physical Description: (1 sheet)

Scope and Content Note

A building for small shops, Crenshaw and 40th development, Los Angeles, California.
Box 13

47005-01 California Walnut Growers Association, Plant, 1947 December

Physical Description: (2 sheets)

Scope and Content Note

Vernon, California. Additional work order number(s): 1294.
Box 13

47006-01 California Walnut Growers Association, Conveyor Pipes, 1947 July

Physical Description: (3 sheets)

Scope and Content Note

2180 East Seventh Street, Los Angeles, California. Additional work order number(s): 1238.
box 111, item R14

47007-01 Haas-Baruch and Company, Garage Building, 1947 December

Physical Description: (9 sheets)

Scope and Content Note

4621 Alcoa Avenue, Vernon, California. Additional work order number(s): 1247. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 13

47008-01 Haas-Baruch and Company, Warehouse and Office Building, 1947 September

Physical Description: (43 sheets)

Scope and Content Note

4700 Boyle Avenue, Vernon, California. Additional work order number(s): 1246.
Box 13

47009-01 Immaculate Heart College, Library Building, 1947 May

Physical Description: (47 sheets)

Scope and Content Note

2021 North Western Avenue, Los Angeles, California. Additional work order number(s): 1231.
Box 13

47011-01 Haas-Baruch and Company, Warehouse and Office Building, 1947 November

Physical Description: (40 sheets)

Scope and Content Note

4700 Boyle Avenue, Vernon, California. Additional work order number(s): 1246.
box 111, item R14

47012-01 Haas-Baruch and Company, Garage Building, 1947 December

Physical Description: (6 sheets)

Scope and Content Note

4700 South Boyle Avenue, Vernon, California. Additional work order number(s): 1247. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 13

47013-01 Nassour Studios Incorporated, 1947

Physical Description: (21 sheets)

Scope and Content Note

5746 Sunset Boulevard, Los Angeles, California. Additional work order number(s): 1235, 1236, 1236A, 1236B.
Box 14

47014-01 General Petroleum Corporation, Industrial Relations Building, 1947 July

Physical Description: (21 sheets)

Scope and Content Note

Torrance, California. Additional work order number(s): 1240.
Box 14

47015-01 May Department Store Company, Service Building, 1947 August

Physical Description: (6 sheets)

Scope and Content Note

Los Angeles, California.
Box 14

47016-01 May Department Store Company, Service Building, 1947 October

Physical Description: (5 sheets)

Scope and Content Note

Los Angeles, California.
Box 14

47017-01 General Electric, Third Floor Alterations, 1947 March

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1226.
Box 14

48001-01 Saint George's Parish Church, Addition to Balcony, 1948 January

Physical Description: (2 sheets)

Scope and Content Note

Ontario, California. Additional work order number(s): 1250.
Box 14

48002-01 California Walnut Growers Association, Packaging Plant, 1948 January

Physical Description: (28 sheets)

Scope and Content Note

Vernon, California. Additional work order number(s): 1249, 1368.
Box 14

48003-01 Saint George's Rectory, 1948 August

Physical Description: (11 sheets)

Scope and Content Note

Ontario, California. Additional work order number(s): 1263.
Box 14

48005-01 Associated Telephone Company, Office Building, 1948 November

Physical Description: (44 sheets)

Scope and Content Note

Sixth and Arizona, Santa Monica, California. Additional work order number(s): 1290.
Box 14

48007-01 May Department Store Company, Ramp Garage Building, 1948 March

Physical Description: (10 sheets)

Scope and Content Note

1733 Argyle Avenue, Hollywood, California. Additional work order number(s): 1221.
Box 14

48008-01 Watson Jr. Webb Residence, Alterations and Additions, 1948 May

Physical Description: (21 sheets)

Scope and Content Note

Crescenda Street, Los Angeles, California. Additional work order number(s): 1252.
Box 14

48012-01 May Department Store Company, Crenshaw Parking, 1948 September

Physical Description: (5 sheets)

Scope and Content Note

Marlton Avenue between Santa Barbara and 39th, Los Angeles, California. Additional work order number(s): 1272, 1272A.
Box 14

48013-01 City of Los Angeles, Fire Department Garage and Office Building, 1948 December

Physical Description: (35 sheets)

Scope and Content Note

221 South Hill Street, Los Angeles, California. Additional work order number(s): 1267, 1267A.
Box 14

48014-01 Pacific Coast Borax Company, Borax Dust Collecting System, Wilmington Plant, 1948 June

Physical Description: (18 sheets)

Scope and Content Note

Wilmington, California. Additional work order number(s): 1261.
Box 14

48015-01 Von's Property Company, Warehouse and Office Building, 1948 July

Physical Description: (1 sheet)

Scope and Content Note

3424 Hauser Boulevard, Los Angeles, California. Additional work order number(s): 1262.
Box 14

48016-01 Iles-Ayars Publishing Company Building, 1948 October

Physical Description: (15 sheets)

Scope and Content Note

1660 Beverly Boulevard, Los Angeles, California. Additional work order number(s): 1273.
Box 14

48017-01 First Evangelical Lutheran Church, 1948 November

Physical Description: (22 sheets)

Scope and Content Note

Queen and Oak Streets, Inglewood, California. Additional work order number(s): 1269.
Box 14

48018-01 Haas-Baruch and Company, Coffee and Food Building, 1948 August

Physical Description: (17 sheets)

Scope and Content Note

4615 Alcoa Avenue, Vernon, California. Additional work order number(s): 1266.
Box 14

48019-01 May Department Store Company, New Escalators, 1948 April

Physical Description: (6 sheets)

Scope and Content Note

8th and Hill Streets, Los Angeles, California. Additional work order number(s): 1258.
Box 14

49001-01 California Walnut Growers Association, Addition and Repairs to Warehouse, 1949

Physical Description: (6 sheets)

Scope and Content Note

Vernon, California. Additional work order number(s): 1282, 1291, 1279.
Box 14

49002-01 Associated Telephone Company, Accounting Building, 1949 August

Physical Description: (39 sheets)

Scope and Content Note

Fourth Street, Long Beach, California. Additional work order number(s): 1287.
box 111, item R7

49003-01 Pittsburgh Plate Glass Company, Paint and Varnish Manufacturing Company Plant, 1949 March

Physical Description: (77 sheets)

Scope and Content Note

468 Crenshaw Boulevard, Torrence, California. Additional work order number(s): 1277. Plans on microfilm reel R7 are currently unavailable until reformatting is complete.
Box 14

49006-01 Oxnard Elks Lodge No. 1443, B.P.O.E., New Lodge Building, 1949 July

Physical Description: (30 sheets)

Scope and Content Note

Oxnard, California. Additional work order number(s): 1284.
Box 14

49007-01 Union Hardware and Metal Company, Warehouse and Office Building, 1949 March

Physical Description: (123 sheets)

Scope and Content Note

Ferguson Drive, East Los Angeles, California. Additional work order number(s): 1276.
Box 14

49008-01 Twentieth Century Fox Film Corporation, Film Exchange Building, 1949 June

Physical Description: (22 sheets)

Scope and Content Note

1620-26 West 20th Street, Los Angeles, California. Additional work order number(s): 1283.
Box 14

49009-01 Keuffel and Esser, (McLaughlin - Owners), 1949 February

Physical Description: (13 sheets)

Scope and Content Note

1327 South Olive Street, Los Angeles, California. Additional work order number(s): 1280A, 1280B.
Box 14

49010-01 Union Hardware and Metal Company, Warehouse and Office Building, 1949 March

Physical Description: (16 sheets)

Scope and Content Note

Ferguson Drive, Los Angeles, California. Additional work order number(s): 1276.
Box 14

50001-01 Brunswig Drug Company, 1950 February

Physical Description: (102 sheets)

Scope and Content Note

Vernon, California. Additional work order number(s): 1170, 1170A and 1170B.
Box 15

50002-01 Associated Telephone Company, Central Office Building, 1950 April

Physical Description: (4 sheets)

Scope and Content Note

Fern Drive and Deer Trail, Crestline, California. Additional work order number(s): 1312.
Box 15

50004-01 Coffin - Reddington, Warehouse and Office, 1950 May

Physical Description: (17 sheets)

Scope and Content Note

Sacramento, California. Additional work order number(s): 1309.
Box 15

50006-01 Associated Telephone Company, South Whittier Office Building, 1950 June

Physical Description: (8 sheets)

Scope and Content Note

Whittier, California. Additional work order number(s): 1307.
Box 15

50007-01 Associated Telephone Company, La Habra Office Building, 1950 July

Physical Description: (5 sheets)

Scope and Content Note

1402 South Idaho Avenue, La Habra, California. Additional work order number(s): 1308.
Box 15

50009-01 Associated Telephone Company, Office Building, 1950 September

Physical Description: (5 sheets)

Scope and Content Note

22211 West Pacific Coast Highway, Malibu, California. Additional work order number(s): 1320.
box 111, item R14

50010-01 James Jones Company, Foundry and Machine Shop, 1950 December

Physical Description: (28 sheets)

Scope and Content Note

El Monte, California. Additional work order number(s): 1324. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 15

50011-01 Saint Alphonsus Church, 1950 March

Physical Description: (36 sheets)

Scope and Content Note

Additional work order number(s): 1292.
Box 15

50012-01 Iles-Ayars Publishing Company, Parking Lot, 1950 April

Physical Description: (3 sheets)

Scope and Content Note

Second Street and Alley Paving, 1660 Beverly Boulevard, Los Angeles, California. Additional work order number(s): 1310.
Box 15

50013-01 Rineshed-Mason Company, 1950 September

Physical Description: (15 sheets)

Scope and Content Note

1412 North Lemon Avenue, Anaheim, California. Additional work order number(s): 1319.
Box 15

50014-01 May Department Store Company, Lakewood Park Center, 1950 December

Physical Description: (71 sheets)

Scope and Content Note

5100 North Pepperwood Avenue, Los Angeles, California.
Box 15

50015-01 Ducommun Metals and Supply, Addition to Steel Storage Building, 1950 August

Physical Description: (13 sheets)

Scope and Content Note

Vernon, California. Additional work order number(s): 1317.
Box 15

50016-01 S. C. Johnson & Son Incorporated, Warehouse and Office Building, 1950 September

Physical Description: (28 sheets)

Scope and Content Note

2311 South Eastern Avenue, Los Angeles, California. Additional work order number(s): 1318.
Box 15

50017-01 Associated Telephone Company, Pico Central Office Building, 1950 April

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1303.
Box 15

50018-01 General Electric, Third Floor Alterations, 1950 October

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1322.
Box 15

50019-01 Los Angeles County Sanitation District 2, Office Building, 1950 January

Physical Description: (1 sheet)
Box 15

50020-01 May Department Store Company, Transformer Vaults, 1950 June

Physical Description: (9 sheets)

Scope and Content Note

8th and Hill Streets, Los Angeles, California.
Box 15

51001-01 Black and Decker, 1951 March

Physical Description: (12 sheets)

Scope and Content Note

25th and Broadway, Los Angeles, California. Additional work order number(s): 1331.
Box 15

51002-01 Associated Telephone Company, Reedley Office Building, 1951 April

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1337 and 1402.
Box 15

51003-01 Associated Telephone Company, Zuma Office Building, 1951 June

Physical Description: (4 sheets)

Scope and Content Note

Heathercliff Road, Malibu, California. Additional work order number(s): 1344.
Box 15

51004-01 Brea Company, Office Building, 1951 September

Physical Description: (40 sheets)

Scope and Content Note

5051 Rodeo Road, Los Angeles, California. Additional work order number(s): 1347.
Box 15

51005-01 Associated Telephone Company, Store Room and Pole Yard, 1951 September

Physical Description: (46 sheets)

Scope and Content Note

Whittier, California. Additional work order number(s): 1341.
Box 15

51008-01 Associated Telephone Company, Whittier Office Air Conditioning, 1951 September

Physical Description: (2 sheets)

Scope and Content Note

135 North Bright Avenue, Whittier, California. Additional work order number(s): 1345.
Box 15

51009-01 Crown - Willamette Paper Company, Los Angeles Converting Plant - General Office Building, Division of Crown-Zellerbach, 1951 July

Physical Description: (68 sheets)

Scope and Content Note

Additional work order number(s): 1332.
Box 15

51011-01 General Telephone Company, Office Building Addition, 1951 February

Physical Description: (6 sheets)

Scope and Content Note

9826 Oak Street, Bellflower, California. Additional work order number(s): 1325, 1343.
box 111, item R14

51012-01 General Petroleum Corporation, Change Room Unit, undated

Physical Description: (25 sheets)

Scope and Content Note

Torrance, California. Additional work order number(s): 1328. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 15

51013-01 General Telephone Company, Lakewood Central Office Building Addition, 1951 March

Physical Description: (6 sheets)

Scope and Content Note

3965 North Clark Avenue, Long Beach, California. Additional work order number(s): 1326.
box 111, item R14

51014-01 Sillers Paint and Varnish Company, New Office and Factory Building, 1951 June

Physical Description: (29 sheets)

Scope and Content Note

3325 Garfield, Los Angeles County. Additional work order number(s): 1330. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 15

51015-01 Brea Company, Drug Store and Market Building, 1951 November

Physical Description: (19 sheets)

Scope and Content Note

Northeast Corner of La Brea and Rodeo Road, Los Angeles, California. Additional work order number(s): 1346.
Box 15

51016-01 Crown-Zellerbach Corporation, Citrus Printing Plant, 1951 August

Physical Description: (33 sheets)

Scope and Content Note

Los Angeles, California.
Box 15

51017-01 J. Leo Flynn, Alterations to Store Building, 1951

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1350, 1352.
Box 15

51018-01 Pacific Coast Borax Company, New Office Building, 1951 January

Physical Description: (43 sheets)

Scope and Content Note

630 South Shatto Place, Los Angeles, California. Additional work order number(s): 1327.
Box 15

51019-01 May Department Store Company, Lakewood Park Center, 1951-1956

Physical Description: (135 sheets)

Scope and Content Note

Additional work order number(s): 1321, 1321A, and 1323.
Box 16

51020-01 May Department Store Company, Electrical, 1951 April

Physical Description: (2 sheets)

Scope and Content Note

8th and Hill Streets, Los Angeles, California. Additional work order number(s): 1333.
Box 16

51021-01 Pacific Tube Company, Addition to Unit No. 1, 1951 April

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1336.
Box 16

52001-01 Associated Telephone Company, Central Office, 1952 February

Physical Description: (31 sheets)

Scope and Content Note

200 South C Street, Oxnard, California. Additional work order number(s): 1342.
Box 16

52002-01 California Walnut Growers Association, Addition to Shop Building, 1952 April

Physical Description: (3 sheets)

Scope and Content Note

Vernon, California. Additional work order number(s): 1364.
Box 16

52003-01 Watson Webb Junior Residence, Additional Attic Rooms, 1952 October

Physical Description: (17 sheets)

Scope and Content Note

Crescenda Street, Los Angeles, California. Additional work order number(s): 1384.
box 111, item R14

52005-01 Consolidated Western Steel Division, United Steel Corporation, Space Assignment Plan, General Office Studies, 1952 January

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 16

52006-01 Consolidated Western Steel, Cafeteria Addition No. 1, 1952 March

Physical Description: (5 sheets)

Scope and Content Note

5700 South Eastern Avenue, Maywood, California. Additional work order number(s): 1359.
box 111, item R14

52007-01 Consolidated Western Steel, United Steel Corporation, Alterations to Office Building, 1952 April

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 16

52008-01 Saint Ignatius Parish Church, New Church Building, 1952 May

Physical Description: (41 sheets)

Scope and Content Note

6041 Monte Vista Street, Los Angeles, California. Additional work order number(s): 1372.
box 111, item R14

52009-01 Consolidated Western Steel Division, United Steel Corporation, Main Office Building Addition No. 1, 1952 May

Physical Description: (3 sheets)

Scope and Content Note

Maywood, California. Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 111, item R14

52010-01 General Petroleum, Gate House, 1952 August

Physical Description: (6 sheets)

Scope and Content Note

Torrance, California. Additional work order number(s): 1377. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 16

52011-01 Consolidated Western Steel Division, United Steel Corporation, Alterations to Preco Building, 1952 April

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1359.
Box 16

52012-01 Ducommun Metals and Supply Company, Additional Offices - First Floor, 1952 June

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 1369.
box 111, item R14

52013-01 Consolidated Western Steel Division, United Steel Corporation, Main Office Building Addition No. 3, 1952 September

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 16

52014-01 Consolidated Western Steel Division, United Steel Corporation, Hospital Addition No. 1, 1952 November

Physical Description: (4 sheets)

Scope and Content Note

Additional work order number(s): 1359.
Box 16

52015-01 General Petroleum, Administration Building, 1952 May

Physical Description: (1 sheet)

Scope and Content Note

Torrance, California. Additional work order number(s): 1565.
Box 16

52017-01 Ducommun Metals and Supply Company, Electrical Survey, 1952 July

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1375.
Box 16

52018-01 Atlantic Richfield, Executive Suite Alteration, 1952 July

Physical Description: (28 sheets)

Scope and Content Note

Additional work order number(s): 1371.
Box 16

52019-01 Pacific Coast Borax Company, Office Addition, 1952 May

Physical Description: (5 sheets)

Scope and Content Note

630 South Shatto Place, Los Angeles, California. Additional work order number(s): 1327.
Box 16

52020-01 Pacific Tube Company, Building Unit No. 4, 1952 March

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1349.
Box 16

52021-01 Pacific Tube Company, Plot Plan and Miscellaneous Yard Improvements, 1952 August

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1349.
Box 16

52022-01 Pacific Tube Company, Addition to Unit No. 2, 1952 April

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1349.
Box 16

52023-01 Pacific Tube Company, Building Unit No. 5, 1952 April

Physical Description: (24 sheets)

Scope and Content Note

Additional work order number(s): 1349.
Box 16

52024-01 Pacific Tube Company, Extension to Billet Yard and Craneway, 1952 September

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1349.
box 111, item R14

53001-01 Consolidated Western Steel Division, United Steel Corporation, New Entrance Door - Main Office Building Addition No. 4, 1953 January

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 16

53003-01 Richfield Oil Corporation, Building Addition, 1953 August

Physical Description: (42 sheets)

Scope and Content Note

Additional work order number(s): 1361.
Box 16

53004-01 General Electric, New Roof for Shop Buildings, 1953

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1097.
Box 16

53005-01 Rose Hills Memorial Park, Foundation Changes to Garden Wall, 1953 January

Physical Description: (2 sheets)

Scope and Content Note

3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1461.
Box 16

53006-01 Ducommun Metals and Supply Company, Office Addition, 1953 August

Physical Description: (3 sheets)
Box 16

53007-01 May Department Store Company, Parking Building, 1953 May

Physical Description: (27 sheets)

Scope and Content Note

Wilshire Boulevard, Los Angeles. Additional work order number(s): 1409.
Box 16

55001-01 Pacific Tube, Remove Column, Buildings 1 and 2, 1955 August

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1493.
Box 16

57002-01 May Department Store Company, Eastland Shopping Center, Cheng's - Store No. 7, 1957 June

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1487-7.
Box 16

57003-01 May Department Store Company, Eastland Shopping Center, Albert Hosiery Store No. 16, 1957 May

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1487-16.
Box 16

57007-01 Orthopaedic Hospital, 1957 October

Physical Description: (212 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California. Additional work order number(s): 1553.
Box 16

57007-01A Orthopaedic Hospital, Engineering Building, 1957 September

Physical Description: (14 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California. Additional work order number(s): 1563.
Box 16

57008-01 Orthopaedic Hospital, Brace and Thrift Shop, 1957 May

Physical Description: (11 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 16

57009-01 Orthopaedic Hospital, Rehabilitation Pool and Building, 1957 May

Physical Description: (11 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 16

57016-01 Los Angeles County Fire Station No. 103, 1957 April

Physical Description: (10 sheets)
box 111, item R8

57020-01 Pittsburgh Plate Glass, Paint and Varnish Manufacturing Company, Additions to Plant, 1957 March

Physical Description: (9 sheets)

Scope and Content Note

468 Crenshaw Boulevard, Torrance, California. Plans on microfilm reel R8 are currently unavailable until reformatting is complete.
box 111, item R14

57022-01 General Petroleum Corporation, Addition to Change Room Unit, 1957 March

Physical Description: (8 sheets)

Scope and Content Note

Torrance, California. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 16

57028-01 Pacific Tube Company, Bar Storage Yard, 1957 April

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 1519.
Box 16

57041-01 Webb, Del E. Construction Company, Addition to Office Building, 1957 October

Physical Description: (5 sheets)

Scope and Content Note

5101 San Fernando Road, Los Angeles, California.
Box 16

57044-01 May Department Store Company, Eastland Shopping Center, Zukor's Store No. 22, 1957 April

Physical Description: (10 sheets)

Scope and Content Note

Additional work order number(s): 1487-22.
Box 16

57050-01 Lockheed Aircraft Corporation, Cafeteria Building, 1957 May

Physical Description: (14 sheets)
Box 17

57056-01 Ramo Wooldridge, Research and Development Center, Building B - E.C.M. Penthouses, 1956 May

Physical Description: (43 sheets)

Scope and Content Note

5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1529.
Box 17

57057-01 Ramo Wooldridge, Research and Development Center, 1956 May

Physical Description: (3 sheets)

Scope and Content Note

5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1529.
Box 17

57062-01 General Telephone Company, Addition to Central Office Telephone Building, 1957

Physical Description: (24 sheets)

Scope and Content Note

Hermosa Beach, California.
Box 17

57063-01 General Telephone Company, Rowland Central Office Telephone Building, 1957 July

Physical Description: (31 sheets)

Scope and Content Note

Rowland, California.
Box 17

57064-01 General Telephone Company, New Walnut Central Office Building, 1957 June

Physical Description: (31 sheets)
Box 17

57065-01 General Telephone Company, San Dimas Telephone Exchange Building, 1957 October

Physical Description: (28 sheets)

Scope and Content Note

165 Monte Vista Avenue, San Dimas, California.
Box 17

57067-01 Security First National Bank, 1957 September

Physical Description: (20 sheets)

Scope and Content Note

590 South Central Avenue, Los Angeles, California.
Box 17

57070-01 General Telephone Company, Redondo Central Office Telephone Building, Addition of Emergency Electric Service, 1957 July

Physical Description: (9 sheets)

Scope and Content Note

Hermosa Beach, California.
Box 17

57072-01 May Department Store Company, Eastland Shopping Center, Suttons No. 33A, 1957 September

Physical Description: (8 sheets)

Scope and Content Note

Additional work order number(s): 1487-33A.
Box 17

57074-01 Burbank Hospital, Southern California Osteopathic Hospital, 1957 December

Physical Description: (25 sheets)

Scope and Content Note

466 East Olive Avenue, Burbank, California.
Box 17

57081-01 Crown-Zellerbach Corporation, Western Waxide Division, 1960 May

Physical Description: (110 sheets)

Scope and Content Note

St. Louis, Missouri.
Box 17

57087-01 Crown-Zellerbach Corporation, Western Waxide Division, 1960 May

Physical Description: (3 sheets)

Scope and Content Note

St. Louis, Missouri.
Box 17

57089-01 Microwave Stations by Westinghouse Electric for United States Bureau of Reclamation, Pete Smith Mountain, Parker and Phoenix Parker Dam, 1957 May

Physical Description: (6 sheets)
Box 17

57091-01 United States Borax and Chemical Corporation, Alterations, 1957 September

Physical Description: (19 sheets)

Scope and Content Note

Los Angeles, California. Additional work order number(s): 1327.
box 111, item R7

57099-01 Tampa Park Shopping Center, 1958 April

Physical Description: (54 sheets)

Scope and Content Note

19315 Victory Boulevard, Reseda, California. Plans on microfilm reel R7 are currently unavailable until reformatting is complete.
Box 17

57106-01 Southern California Gas Company, New Office Building, 1957-1959

Physical Description: (149 sheets)

Scope and Content Note

720 West Eighth Street, Los Angeles, California.
Box 17

57112-01 May Department Store Company, Eastland Shopping Center, Moran Drapery Store No. 2A, 1957 September

Physical Description: (7 sheets)

Scope and Content Note

Additional work order number(s): 1487-2A.
Box 17

57116-01 May Department Store Company, Eastland Shopping Center, On-Site Directional Signs, 1957 July

Physical Description: (2 sheets)
Box 17

57117-01 Lok-Products Company, Office and Warehouse Building, 1957 December

Physical Description: (5 sheets)

Scope and Content Note

5109 San Fernando Road West, Los Angeles, California.
Box 17

57127-01 Brea Company, Addition to Warehouse, 1958 February

Physical Description: (17 sheets)

Scope and Content Note

3430 South La Brea Avenue, Los Angeles, California.
box 111, item R8

57150-01 Scripps-Boldericks, 1958 June

Physical Description: (22 sheets)

Scope and Content Note

Sixth and C Streets, San Diego, California. Includes one presentation drawing of the storefront. Plans on microfilm reel R8 are currently unavailable until reformatting is complete.
box 111, item R8

57151-01 Evergreen Plaza, Proposed Expansion, 1958 July

Physical Description: (23 sheets)

Scope and Content Note

Chicago, Illinois. Includes perspective drawings. Plans on microfilm reel R8 are currently unavailable until reformatting is complete.
Box 17

57158-01 Ramo Wooldridge, Research and Development Center, Building G, 1958 February

Physical Description: (69 sheets)

Scope and Content Note

5500 El Segundo Boulevard, Los Angeles, California.
Box 17

57159-01 May Department Store Company, Eastland Shopping Center, Arlottis Shoe Repair, 1957 November

Physical Description: (6 sheets)
Box 17

57160-01 May Department Store Company, Eastland Shopping Center, The Paint Mart No. 33, 1957 October

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 1487-33.
box 111, item R14

57170-01 General Electric Appliance Company, Alterations and Additions, 1957 December

Physical Description: (9 sheets)

Scope and Content Note

2957 East 46th Street, Los Angeles, California. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 17

57176-01 Loyola University, Library Building, 1958 July

Physical Description: (45 sheets)

Scope and Content Note

7101 West 80th Street, Los Angeles, California.
Box 18

57181-01 May Department Store Company, Eastland Shopping Center, Huddle Restaurant, Site Development, 1958 February

Physical Description: (4 sheets)
Box 18

57182-01 General Telephone Company, Antelope Telephone Exchange Building, 1957 November

Physical Description: (23 sheets)

Scope and Content Note

Avenue I at 60th, Lancaster, California.
Box 18

57185-01 Atlantic Richfield, Air Conditioning and Stair Remodel, General Office Building, 1958 February

Physical Description: (29 sheets)
Box 18

57190-01 General Telephone Company, Central Office Building Addition, 1958 May

Physical Description: (28 sheets)

Scope and Content Note

44944 Fern Avenue, Lancaster, California.
Box 18

57191-01 General Telephone Company, Oxnard Telephone Office Building Addition, 1958 May

Physical Description: (39 sheets)

Scope and Content Note

900 South C Street, Oxnard, California.
Box 18

57194-01 Loyola University, Regents Terrace, 1958 June

Physical Description: (4 sheets)
Box 18

57198-01 May Department Store Company, Mission Valley Shopping Center, Plot Plan and Tract Maps, undated

Physical Description: (13 sheets)
Box 18

58002-01 Max Factor and Company, New Warehouse, 1958 March

Physical Description: (34 sheets)

Scope and Content Note

1800 East El Segundo Boulevard, Hawthorne, California.
Box 18

58006-01 May Department Store Company, Alterations for Conveyors, Warehouse, 1958 January

Physical Description: (2 sheets)
Box 18

58008-01 Saint Elizabeth Parish, Addition to Convent, 1958 August

Physical Description: (17 sheets)

Scope and Content Note

Altadena, California.
Box 18

58009-01 General Petroleum Corporation, Building No. 5, 1958 March

Physical Description: (7 sheets)

Scope and Content Note

10737 South Shoemacher Avenue, Santa Fe Springs, California.
Box 18

58027-01 General Telephone Company, General Office Building Alterations, 1958 March

Physical Description: (18 sheets)

Scope and Content Note

2020 Santa Monica Boulevard, Santa Monica, California.
Box 18

58029-01 Southern California Gas Company, New Office Building, 1959 January

Physical Description: (4 sheets)

Scope and Content Note

Includes eleventh, twelfth, and thirteenth floors, and office equipment and furniture layouts.
Box 18

58030-01 Southern California Gas Company, 1959 January

Physical Description: (21 sheets)

Scope and Content Note

Includes new office building cabinet work and carpentry; sixth through tenth floors; office equipment; and furniture layout.
Box 18

58050-01 Atlantic Richfield, Alterations and Additions, 1958 August

Physical Description: (18 sheets)

Scope and Content Note

Sixth and Flower Streets, Los Angeles, California. Additional work order number(s): 1568.
Box 18

58052-01 Ivy Lawn Cemetery and Mausoleum, 1963 May

Physical Description: (21 sheets)

Scope and Content Note

Ventura, California.
Box 18

58064-01 City of Whittier, Eight-Level Parking Structure, 1959 February

Physical Description: (14 sheets)

Scope and Content Note

153 Bright Avenue, Whittier, California. Additional work order number(s): 58046-01.
Box 18

58068-01 Barker Brothers Building, Alterations, 1959 October

Physical Description: (25 sheets)

Scope and Content Note

Seventh Street between Flower and Figueroa Streets, Los Angeles, California.
Box 18

58080-01 Smith-Booth-Usher, Pellissier Industrial Tract, 1958 September

Physical Description: (16 sheets)

Scope and Content Note

City of Industry, California.
Box 18, 19

58085-01 Woodland Hills Center, Specialty Shops - Building Shell, 1963-1964

Physical Description: (64 sheets)

Scope and Content Note

21945 Ventura Boulevard, Los Angeles, California. Additional work order number(s): 59002-01.
Box 18

58087-01 May Department Store Company, Mission Valley Shopping Center, 1959 November

Physical Description: (104 sheets)
Box 18

58090-01 Pacific Tube Company, Buildings 6, 7 and 8, 1959 January-February

Physical Description: (20 sheets)
Box 18

58091-01 Ramo Wooldridge, Building L-2, 1959 January 14

Physical Description: (74 sheets)

Scope and Content Note

Canoga Park, California.
Box 18

58092-01 Ramo Wooldridge, 1959 May

Physical Description: (48 sheets)

Scope and Content Note

4833 Fallbrook Avenue, Canoga Park, California.
Box 18

58093-01 May Department Store Company, Eastland Shopping Center, Auto-Center, Tire Marts, 1959 January

Physical Description: (7 sheets)
Box 18

58093-01B May Department Store Company, Laurel Canyon Auto Center, 1959 April

Physical Description: (7 sheets)

Scope and Content Note

6150 Laurel Canyon Boulevard, Los Angeles, California.
Box 18

58094-01 Beverly Hospital, Professional Building, 1959 July

Physical Description: (28 sheets)

Scope and Content Note

Montebello, California.
Box 19

58099-01 May Department Store Company, Mission Valley Shopping Center, Specialty Shops Shell, 1959 October

Physical Description: (52 sheets)
Box 19

58105-01 Atlantic Richfield, Resort Cabana, Residence Alteration, 1959 April

Physical Description: (11 sheets)

Scope and Content Note

Rancho Las Cruces, Baja California, Mexico.
Box 19

58109-01 El Con Shopping Center, 1959 June

Physical Description: (36 sheets)

Scope and Content Note

Tucson, Arizona.
Box 19

58120-01 Gottschalks Department Store, County Center Shopping Center, 1959 December

Physical Description: (27 sheets)

Scope and Content Note

Visalia, California.
Box 19

58122-01 Sorrento Valley Industrial Park, Master Plan, Unit 1-A, 1959

Physical Description: (17 sheets)
Box 19

58127-01 Security First National Bank, Electrical System, Farmers and Merchants National Bank Building, 1957-1959

Physical Description: (3 sheets)

Scope and Content Note

401 South Main Street, Los Angeles, California.
Box 19

58133-01 Los Angeles Custom House and Federal Office Building, Joint Venture: Becket, Martin, Williams, 1958-1961

Physical Description: (56 sheets)

Scope and Content Note

See work order number 67116-01.
Box 19

58136-01 United States Air Force Base, Vandenberg Headquarters, 1960

Physical Description: (64 sheets)

Scope and Content Note

Lompoc, California. Additional work order number(s): Government No. 04-353-60-63.
Box 19

58142-01 Ramo Wooldridge Building L-9, 1959 May

Physical Description: (42 sheets)

Scope and Content Note

Canoga Park, California.
Box 19

58143-01 Ramo Wooldridge Building L-1, 1959 February

Physical Description: (53 sheets)

Scope and Content Note

Canoga Park, California.
Box 19

58144-01 Atlantic Richfield, Flood Protection Alterations, Southern Division Office Building, 1958 November

Physical Description: (5 sheets)
Box 19

58145-01 El Con Shopping Center, Montgomery Ward Auto Service Building, 1959 June

Physical Description: (14 sheets)

Scope and Content Note

Tucson, Arizona.
Box 19

58147-01 Medical Office Building, Alterations, 1959 August

Physical Description: (15 sheets)

Scope and Content Note

1136 West Sixth Street, Los Angeles, California.
Box 19

58148-01 Ramo Wooldridge Building L-3, 1959 February 16

Physical Description: (30 sheets)
Box 19

58150-01A Ramo Wooldridge Building L-4, 1959 June

Physical Description: (38 sheets)

Scope and Content Note

Canoga Park, California.
Box 19

58150-01B Ramo Wooldridge Building L-8, 1959 July

Physical Description: (2 sheets)

Scope and Content Note

Canoga Park, California.
Box 19

58151-01 Ramo Wooldridge Building L-8, 1959 January

Physical Description: (67 sheets)

Scope and Content Note

Canoga Park, California.
Box 19

58156-01 Bishop Montgomery High School, Additions to School, 1959 February

Physical Description: (22 sheets)

Scope and Content Note

Torrance, California.
Box 19

58162-01 Union Hardware and Metal Company, Office Building for Metal Sales Corporation, 1959 January

Physical Description: (6 sheets)

Scope and Content Note

5610 East Union Pacific Avenue, Los Angeles, Califonria.
Box 19

58164-01 General Telephone, Lompoc Telephone Exchange Building, 1959 February

Physical Description: (32 sheets)
Box 19

58172-01 Warner Ranch Company, Basic Light Manufacturing Building, 1959 May

Physical Description: (53 sheets)

Scope and Content Note

Canoga Park, California.
Box 20

58174-01 Woodland Hills Center, Safeway Store Building, 1962 July

Physical Description: (31 sheets)
Box 20

59001-01 Albert C. Martin Junior Residence, 1959

Physical Description: (56 sheets)

Scope and Content Note

Additional work order number(s): 1329.
Box 18, 19

59002-01 Woodland Hills Center, Specialty Shops - Building Shell, 1963-1964

Physical Description: (4 sheets)

Scope and Content Note

21945 Ventura Boulevard, Los Angeles, California. Additional work order number(s): 58085-01.
Box 20

59018-01 Warner Ranch Company, Basic Light Manufacturing Building, 1959 November

Physical Description: (3 sheets)

Scope and Content Note

Additional work order number(s): 58172.
Box 20

59022-01 May Department Store Company, Mission Valley Shopping Center, Central Plant, 1959 October

Physical Description: (10 sheets)
Box 20

59023-01 Atlantic Richfield, C and M Alterations, Wilshire Office Building, 1959 February

Physical Description: (2 sheets)

Scope and Content Note

Additional work order number(s): 1458-373.
box 111, item R14

59029-01 Litton Industries, Plant Alterations, 1959 March

Physical Description: (6 sheets)

Scope and Content Note

336 South Foothill Road, Beverly Hills, California. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 20

59036-01 Convair, Cafeteria Building, 1959 September

Physical Description: (38 sheets)

Scope and Content Note

San Diego, California.
Box 20

59047-01 Reilly Building, 1959 August

Physical Description: (1 sheet)

Scope and Content Note

602 West Beverly Boulevard, Whittier, California.
Box 20

59048-01 Burbank Hospital, Master Plan - Alterations, Southern California Osteopathic Hospital, 1959 April

Physical Description: (6 sheets)

Scope and Content Note

Burbank, California.
Box 20

59050-01 Ramo Wooldridge, Building L-5, 1959 May

Physical Description: (82 sheets)

Scope and Content Note

Canoga Park, California.
Box 21

59058-01 Los Angeles County, Men's Detention Center, 1959-1960

Physical Description: (450 sheets)
Box 20

59060-01 Pacific Tube Company, North Addition to Building No. 3 and New Building No. 9, 1959 May

Physical Description: (6 sheets)
Box 20

59064-01 May Department Store Company, Mission Valley Shopping Center, Montgomery Ward - Building and Auto Center, 1960 June

Physical Description: (82 sheets)
Box 20

59065-01 West Valley Shopping Center, 1961

Physical Description: (3 sheets)

Scope and Content Note

Canoga Park, California.
Box 20

59070-01 May Department Store Company, Mission Valley Shopping Center, Off-Site and On-Site Improvements and West and East Corners, 1959 June

Physical Description: (18 sheets)

Scope and Content Note

Additional work order number(s): 76043.
Box 20

59071-01 May Department Store Company, Mission Valley Shopping Center, On-Site Improvements, 1959

Physical Description: (21 sheets)
Box 20

59072-01 May Department Store Company, Mission Valley Shopping Center, 1959 June

Physical Description: (1 sheet)

Scope and Content Note

Additional work order number(s): 76043.
Box 20

59078-01 Warner Ranch, Rocketdyne, Warehouse Building, 1959 November

Physical Description: (1 sheet)

Scope and Content Note

Canoga Park, California.
Box 20

59090-01 Ducommun Metals and Supply Company, Addition to Steel Storage Building, 1959 July

Physical Description: (1 sheet)
Box 20

59096-01 Griffith Paving Company, Office Building, 1959 August

Physical Description: (23 sheets)

Scope and Content Note

Beverly Boulevard and Vendome, Los Angeles, California.
Box 21

59100-01A Litton Industries, Master Plan, undated

Physical Description: (2 sheets)
Box 22

59100-01B Litton Industries, Woodland Hills Facility, Building No. 30, 1960 February

Physical Description: (1 sheet)
Box 21

59103-01 S. M. Bernard Company, Congress Medical Building, 1959 November

Physical Description: (15 sheets)

Scope and Content Note

1111 Congress Street, Pasadena, California.
Box 21

59112-01 Reliance Steel and Aluminum, Office Building, 1959 November

Physical Description: (11 sheets)

Scope and Content Note

East 27th Street, Vernon, California.
Box 21

59116-01 Seaboard Finance Executive Area, Alterations to Barker Brothers Building, 1959 August

Physical Description: (4 sheets)
Box 21

59118-01 United States Borax and Chemical Corporation, 2nd, 3rd and 4th Floor Plans, 1960 February

Physical Description: (5 sheets)
Box 21

59120-01 Pacific Semiconductors Incorporated, Site Work, 1960 July

Physical Description: (12 sheets)

Scope and Content Note

1452 South Aviation Boulevard, Los Angeles, California.
Box 21

59124-01 Dr. and Mrs. D. E. Wooldridge, Addition to Residence, 1960 March

Physical Description: (24 sheets)

Scope and Content Note

Bel Air, Los Angeles, California.
Box 21

59126-01 Tube Sales, Warehouse and Ofice Addition, 1959 November

Physical Description: (25 sheets)

Scope and Content Note

2221 Tubeway, Los Angeles, California.
Box 21

59128-01 Pacific Semiconductors Incorporated, Plant and Office Building, 1959 October

Physical Description: (17 sheets)
Box 21

59130-01 Allen-Fry Steel Company, Office and Warehouse Addition, undated

Physical Description: (4 sheets)
Box 21

59133-01 May Department Store Company, Mission Valley Shopping Center, Mall Improvements, 1960 November

Physical Description: (14 sheets)
Box 21

59135-01 Space Technology Laboratories, Auditorium, 1959 November

Physical Description: (16 sheets)
Box 21

59137-01 Rose Hills Memorial Park, Slumber Room Addition, 1960 May

Physical Description: (38 sheets)

Scope and Content Note

3900 Workman Mill Road, Whittier, California.
Box 22

59141-01 Citizens National Bank, 1960 April

Physical Description: (18 sheets)

Scope and Content Note

15000 Whittier Boulevard, Whittier, California.
Box 22

59142-01 Farmers and Merchants National Bank, Computer Room Electrical, 1959 October

Physical Description: (3 sheets)

Scope and Content Note

410 South Spring Street, Los Angeles, California.
Box 22

59144-01 Pacific Semiconductors Incorporated, Module No. 4, 1960 January

Physical Description: (57 sheets)

Scope and Content Note

1452 South Aviation Boulevard, Los Angeles, California.
Box 22

59151-01 General Telephone Company, Office Building Alterations, 1960 March

Physical Description: (6 sheets)

Scope and Content Note

2020 Santa Monica Boulevard, Santa Monica, California.
Box 22

59153-01 Collins Radio, Master Plan, 1959 December

Physical Description: (2 sheets)

Scope and Content Note

Newport Beach, California.
Box 22

59155-01 Litton Industries, Woodland Hills Facility, Building No. 30, 1960 February

Physical Description: (76 sheets)
Box 22

59158-01 May Department Store Company, Service Building Alterations, 1959 December

Physical Description: (43 sheets)
Box 22

59160-01 Ramo Wooldridge, Guardhouse, 1959 October

Physical Description: (1 sheet)

Scope and Content Note

4833 Fallbrook Avenue, Canoga Park, California. Additional work order number(s): 5809201.
Box 22

59161-01 Collins Radio Company, Electronics Center - Texiacal, Newport Prototype Building, 1960 June

Physical Description: (77 sheets)

Scope and Content Note

Newport Beach, California.
Box 22

59170-01 Gluck Investment Company, Sherman Terrace Office Building, 1960 April

Physical Description: (32 sheets)

Scope and Content Note

Reseda, California.
Box 22

59186-01 California Cotton Oil Corporation, Cattle Auction Pavilion, 1960 March

Physical Description: (13 sheets)

Scope and Content Note

Dairy Valley, California.
Box 22

59187-01 California Cotton Oil Corporation and Producers Livestock Association, Master Plan - Cattle Auction Center, 1960 April

Physical Description: (6 sheets)

Scope and Content Note

13131 South Street, Dairy Valley, California.
Box 22

60003-01 Atomics, International, Executive Suite Remodel, De Soto Facility - Building 2 - Engineering, 1960 May

Physical Description: (8 sheets)
Box 22

60006-01 May Department Store Company, Mission Valley Shopping Center, J. J. Newberry, 1960 July

Physical Description: (20 sheets)
Box 22

60007-01 May Department Store Company, Mission Valley Shopping Center, Bond's Clothing, 1960 August

Physical Description: (9 sheets)
Box 22

60008-01 May Department Store Company, Mission Valley Shopping Center, Thrifty Drug Store, 1960 June

Physical Description: (11 sheets)
Box 22

60009-01 Collins Radio, Electronics Center (Civil Work), 1960 February

Physical Description: (17 sheets)

Scope and Content Note

Newport Beach, California.
Box 22

60010-01 Seaboard Finance Company, Balboa and Arrowhead Ins. Companies, Tenth Floor, 1960 April

Physical Description: (3 sheets)
Box 22

60013-01 Ramo Wooldridge Laboratories, 1958 December

Physical Description: (1 sheet)
Box 22

60015-01 Bishop Montgomery High School, Addition to Boys Building, 1960 March

Physical Description: (12 sheets)

Scope and Content Note

Torrance, California.
Box 22

60017-01 Networks Electronics Corporation, 1960 May

Physical Description: (28 sheets)

Scope and Content Note

Chatsworth, California.
Box 22

60020-01 Atlantic Richfield Company, Mariposa Building, 1960 June 22

Physical Description: (1 sheet)

Scope and Content Note

Los Angeles, California.
Box 22

60026-01 Pacific Tube Company, 1960 June

Physical Description: (2 sheets)

Scope and Content Note

Smithway Street, Los Angeles, California.
Box 22

60029-01 United States Borax and Chemical Corporation, 1960 February

Physical Description: (2 sheets)

Scope and Content Note

630 South Shatto Place, Los Angeles, California. Additional work order number(s): 5911801.
Box 22

60030-01 Wayside Honor Rancho, Maximum Security Unit, undated

Physical Description: (65 sheets)

Scope and Content Note

Additions and alterations to multipurpose building. Additional work order number(s): 1455.
Box 22

60033-01 Pacific Semiconductors Incorporated, Site B, undated

Physical Description: (3 sheets)

Scope and Content Note

Torrance, California.
Box 22

60037-01 Tube Sales, Meeting Room Addition, 1960 April

Physical Description: (5 sheets)

Scope and Content Note

2221 Tubeway, Los Angeles, California.
Box 22

60038-01 May Department Store Company, Mission Valley Shopping Center, Motherhood Shop, 1960 June

Physical Description: (6 sheets)

Scope and Content Note

Additional work order number(s): 6043.
Box 22

60040-01 Farmers and Merchants, Power Service, 1960 March

Physical Description: (2 sheets)

Scope and Content Note

Los Angeles, California.
Box 22

60040-01B Security First National Bank, Power Service, Farmers and Merchants National Bank Building, 1960 March

Physical Description: (2 sheets)

Scope and Content Note

Los Angeles, California.
Box 22

60043-01 Atomics International, Master Plan, 1960

Physical Description: (6 sheets)
Box 22

60049-01 May Department Store Company, Mission Valley Shopping Center, Hartfield's, 1960 June

Physical Description: (6 sheets)
Box 22

60050-01 May Department Store Company, Mission Valley Shopping Center, Lane Bryant, 1960 October

Physical Description: (6 sheets)
Box 22

60051-01 May Department Store Company, Mission Valley Shopping Center, Center Management and Newspaper Office, 1960 June

Physical Description: (4 sheets)
Box 22

60052-01 May Department Store Company, Mission Valley Shopping Center, Store for Hafter's Incorporated, 1960 August

Physical Description: (10 sheets)
Box 22

60054-01 Security First National Bank, 1960 July

Physical Description: (20 sheets)

Scope and Content Note

17124 South Hawthorne Boulevard, Lawndale, California.
Box 23

60067-01 General Telephone Company, Whittier Divisional and District Office Building, 1960 August

Physical Description: (27 sheets)

Scope and Content Note

1247 East Whittier Boulevard, Whittier, California.
Box 23

60069-01 Von's Grocery Company, Von's Shopping Bag, Produce Dock and Delicatessen Building, 1961 April

Physical Description: (1 sheet)

Scope and Content Note

10150 Lower Azusa Road, Temple City, California.
Box 23

60077-01 May Department Store Company, Mission Valley Shopping Center, Continental Café, 1960 October

Physical Description: (15 sheets)
Box 23

60081-01 May Department Store Company, Auto Center, 1961 June

Physical Description: (8 sheets)

Scope and Content Note

Crenshaw Store, Los Angeles, California.
Box 23

60083-01 May Department Store Company, Mission Valley Shopping Center, Store for Joyce Shoe Box, 1960 August

Physical Description: (6 sheets)
Box 23

60094-01 Security First National Bank, Farmers and Merchants National Bank Building Addition, for Pacific Southwest Realty Company, 1961 April

Physical Description: (92 sheets)

Scope and Content Note

415 South Main Street, Los Angeles, California.
Box 23

60094-01B Security First National Bank, Farmers and Merchants National Bank Building Addition, For Pacific Southwest Realty Company, 1961 April

Physical Description: (1 sheet)

Scope and Content Note

415 South Main Street, Los Angeles, California.
Box 23

60100-01 Space Technology Laboratories, Grading and Paving, 1961 March

Physical Description: (46 sheets)

Scope and Content Note

2110 Compton Boulevard, Redondo Beach, California.
Box 23

60101-01 Space Technology Laboratories, Building R-1, 1960 November

Physical Description: (142 sheets)

Scope and Content Note

2110 Compton Boulevard, Redondo Beach, California.
Box 23

60102-01 Space Technology Laboratories, Building E, 1961 January

Physical Description: (77 sheets)

Scope and Content Note

2110 Compton Boulevard, Redondo Beach, California.
Box 23

60103-01 Space Technology Laboratories, Building S, 1962 December

Physical Description: (80 sheets)

Scope and Content Note

2110 Compton Boulevard, Redondo Beach, California.
Box 23

60105-01 Space Technology Laboratories, Building R-2, 1960 November

Physical Description: (67 sheets)

Scope and Content Note

2110 Compton Boulevard, Redondo Beach, California.
Box 23

60106-01 Space Technology Laboratories, Building R-3, 1961 April

Physical Description: (74 sheets)

Scope and Content Note

2110 Compton Boulevard, Redondo Beach, California.
Box 23

60107-01 Space Technology Laboratories, Building M-1, 1961 March

Physical Description: (67 sheets)

Scope and Content Note

2110 Compton Boulevard, Redondo Beach, California.
Box 23

60122-01 University of California, Central Laboratories for Radio-Active Materials, 1961 November

Physical Description: (25 sheets)

Scope and Content Note

Santa Barbara, California.
Box 23

60131-01 General Telephone Company, Norwalk Office, Installation and Repair Buildings, 1960 November

Physical Description: (33 sheets)

Scope and Content Note

Firestone Boulevard, Norwalk, California. Additional work order number(s): 60131.
Box 24

60144-01 May Department Store Company, South Bay Shopping Center, Auto Center, 1961 March

Physical Description: (7 sheets)

Scope and Content Note

Redondo Beach, California.
Box 24

60145-01 Kansas Power and Light, 1961 March

Physical Description: (124 sheets)

Scope and Content Note

Topeka, Kansas.
Box 24

60157-01 California Cotton Oil Corporation, Los Angeles Producer Stock Yard, Plot Plan and Proposed Pen Expansion, 1960 August

Physical Description: (3 sheets)

Scope and Content Note

13131 South Street, Dairy Valley, California.
Box 24

60160-01 Radio Corporation of America, 1960 September

Physical Description: (4 sheets)

Scope and Content Note

8500 Balboa Boulevard, Van Nuys, California.
Box 24

60167-01 Latham and Watkins, 17th Floor, 1961 March

Physical Description: (7 sheets)

Scope and Content Note

Wilshire Boulevard and Flower Street, Los Angeles, California.
Box 24

60170-01 May Department Store Company, Mission Valley Shopping Center, Specialty Shops Building, Public Corridor No. 7, 1960 October

Physical Description: (4 sheets)
Box 24

60172-01 May Department Store Company, Mission Valley Shopping Center, Lerner's, 1960 December

Physical Description: (9 sheets)
Box 24

60173-01 Kansas Power and Light Building, R. H. Macy's Department Store, 1960 December

Physical Description: (32 sheets)
Box 24

60174-01 Saint John's Seminary, College Buildings, 1961 March

Physical Description: (84 sheets)

Scope and Content Note

Camarillo, California.
Box 24

60183-01 Pacific Semiconductors Incorporated, Office and Cafeteria Building, 1960

Physical Description: (36 sheets)

Scope and Content Note

1452 South Aviation Boulevard, Los Angeles, California.
Box 24

60186-01 General Telephone, La Puente District Office, 1961 February

Physical Description: (26 sheets)

Scope and Content Note

16001 Main Street, La Puente, California.
Box 24

60199-01 Saint John's Seminary College, Housing Administration Unit, 1961 July

Physical Description: (224 sheets)

Scope and Content Note

Camarillo, California.
Box 24

60207-01 Aerospace, Building H-1 Alterations, 1961 March

Physical Description: (33 sheets)

Scope and Content Note

2400 El Segundo Boulevard, El Segundo, California.
Box 24

61006-01 Ramo Wooldridge, undated

Physical Description: (1 sheet)
Box 25

61013-01 Autonetics, Headquarters Building No. 250, 1962 November

Physical Description: (128 sheets)
Box 25

61017-01 Radioplane, Administration Building, Rancho Conejo Industrial Park, 1961 October

Physical Description: (63 sheets)

Scope and Content Note

Radioplane is a division of the Northrop Corporation, Ventura County.
Box 25

61018-01 Radioplane, Engineering and Manufacturing Building, Rancho Conejo Industrial Park, undated

Physical Description: (82 sheets)

Scope and Content Note

Radioplane is a division of the Northrop Corporation. Additional work order number(s): 61017-01.
Box 25

61019-01 Radioplane, Miscellaneous Buildings and Site Work, undated

Physical Description: (19 sheets)

Scope and Content Note

Radioplane is a division of the Northrop Corporation, Ventura County.
Box 25

61025-01 Credit Managers Association of Southern California, 1961 October

Physical Description: (18 sheets)
Box 25

61028-01 University of Southern California, Women's Residence Hall - West, 1962 August

Physical Description: (43 sheets)

Scope and Content Note

Los Angeles, California.
Box 25

61043-01 May Department Store Company, Mission Valley Shopping Center, West Center Site Improvements Scheme E-1, 1961 November

Physical Description: (10 sheets)
Box 25

61045-01 Bankers Life Company Building, 6400 Wilshire Corporation, 1962 March

Physical Description: (45 sheets)

Scope and Content Note

6400 Wilshire Boulevard, Los Angeles, California.
Box 25

61054-01 Christ the King Church, Alterations, 1961 October

Physical Description: (8 sheets)

Scope and Content Note

627 Arden Boulevard, Los Angeles, California.
Box 25

61057-01 Ducommun Metals and Supply Company, Office Additions - Phase II, 1961 August

Physical Description: (16 sheets)

Scope and Content Note

Los Angeles, California.
Box 25

61062-01 Space System Division, United States Air Force, Building 81, 1967 February

Physical Description: (96 sheets)

Scope and Content Note

El Segundo, California.
Box 25

61070-01 Ken Gay Fallout Shelter, 1961 May

Physical Description: (3 sheets)
Box 25

61072-01 Dean Witter and Company, 1961 June

Physical Description: (15 sheets)

Scope and Content Note

626 South Spring Street, Los Angeles, California.
Box 25

61076-01 Woodland Hills, Site Development for DBL Partnership, 1962 July

Physical Description: (6 sheets)
Box 25

61081-01 Sorrento Valley Industrial Park, Unit 2-A, 1961 December

Physical Description: (11 sheets)
Box 25

61088-01 United California Bank, 1961 October

Physical Description: (11 sheets)

Scope and Content Note

13205 East South Street, Dairy Valley, California.
Box 26

61089-01 United States Borax and Chemical Corporation, Boron Building, 1961 December

Physical Description: (34 sheets)
Box 26

61095-01 Ingram Paper Company, Warehouse and Office Addition, 1961 September

Physical Description: (20 sheets)

Scope and Content Note

City of Industry, California.
Box 26

61098-01 Ice Capades Facility Building, Lone Palm Realty, 1962 March

Physical Description: (16 sheets)

Scope and Content Note

6152 Santa Monica Boulevard, Los Angeles, California.
Box 26

61204-01 Vaughn Walls Incorporated, Warehouse and Manufacturing Building, 1961 October

Physical Description: (8 sheets)
Box 26

61205-01 Orthopaedic Hospital, Alterations to Rehabilitation Building, 1961 December

Physical Description: (7 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 26

61207-01 Pioneer Manufacturing Company, Addition to Warehouse and Manufacturing Facilities, 1961

Physical Description: (26 sheets)

Scope and Content Note

17240 East Depot Street, Los Angeles, California.
Box 26

61208 Loyola University of Los Angeles, Science Building, 1962 April

Physical Description: (75 sheets)
Box 26

61216-01 Sorrento Valley Industrial Park, Unit 1-B, 1961 December

Physical Description: (9 sheets)
Box 26

61222-01 Motor Truck Distributors, 1962 May

Physical Description: (11 sheets)

Scope and Content Note

2340 East Olympic Boulevard, Los Angeles, California.
Box 26

61225-01 Corpus Christi Church, 1962 December

Physical Description: (35 sheets)

Scope and Content Note

Pacific Palisades, California.
Box 26

61226-01 Orthopaedic Hospital, Sixth Floor Addition, 1961 December

Physical Description: (20 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 26

61227-01 B. F. Goodrich Company, Alterations and Additions, Tire Plant, 1961 November

Physical Description: (5 sheets)

Scope and Content Note

City of Commerce, California.
Box 26

61235-01 Milton Daily, Store Building, 1961 November

Physical Description: (15 sheets)

Scope and Content Note

Camarillo, California.
Box 26

61243-01 Studio Girl, International Headquarters, 1962 May

Physical Description: (48 sheets)

Scope and Content Note

Hollywood, California.
Box 26

61244-01 Watson Webb Junior Residence, Additions, 1961 September

Physical Description: (2 sheets)
Box 26

61246-01 Jet Propulsion Laboratory, Building No. 230, 1962 June

Physical Description: (99 sheets)

Scope and Content Note

Data operations command facility, Pasadena, California.
Box 26

61258-01 Our Lady Queen of Angels, San Fernando Mission, Seminary, 1962-1964

Physical Description: (4 sheets)
Box 26

61269-01 North American Aviation Incorporated, Accelerator Building, Science Center, 1963 March-July

Physical Description: (123 sheets)

Scope and Content Note

Thousand Oaks, California.
Box 26

61274-01 Saint John's Seminary College, Library Building, 1962 July

Physical Description: (21 sheets)

Scope and Content Note

Camarillo, California.
Box 26

62008 Saint Linus School and Church, 1962 October

Physical Description: (34 sheets)

Scope and Content Note

Shoemaker Avenue, Norwalk, California.
Box 26

62011-01 Seaboard Finance Company, Barker Brothers Building, Twelfth Floor, 1962 January

Physical Description: (3 sheets)
Box 27

62012-01 May Department Store Company, Alterations and Additions, 1962 June

Physical Description: (17 sheets)

Scope and Content Note

4005 Crenshaw Boulevard, Los Angeles, California.
Box 27

62015-01 Rose Hills Memorial Park, Chapel East, 1963 July

Physical Description: (18 sheets)

Scope and Content Note

Whittier, California.
Box 27

62017-01 Varian Associates, Central Research Facilities, Building No. 7, 1962 October-November

Physical Description: (100 sheets)

Scope and Content Note

Palo Alto, California.
Box 27

62024-01 Warner Ranch, Rocketdyne, Manufacturing Building No. 2 and 3, 1962 November

Physical Description: (28 sheets)
Box 26

62025 Saint Linus School and Church, 1962 October

Physical Description: (1 sheet)

Scope and Content Note

Shoemaker Avenue, Norwalk, California.
Box 27

62028-01 Recold Corporation, 1962 April

Physical Description: (3 sheets)

Scope and Content Note

7250 East Slauson Avenue, Los Angeles, California.
Box 27

62029-01 May Department Store Company, Lakewood Park Center, Auto Center, 1963 March

Physical Description: (7 sheets)
Box 27

62030-01 California State College, undated

Physical Description: (3 sheets)

Scope and Content Note

San Bernardino, California.
Box 27

62034-01 University of Southern California, Women's Residence Hall East, 1963 January

Physical Description: (30 sheets)

Scope and Content Note

Los Angeles, California.
Box 27

62036-01 Woodland Hills Center, Bank Building, Security First National Bank - for DBL Partnership, 1962 July

Physical Description: (32 sheets)

Scope and Content Note

5440 Topanga Canyon Boulevard, Woodland Hills, California.
Box 27

62041-01 Aerospace, Building B-1, 1962 July

Physical Description: (32 sheets)

Scope and Content Note

Tippecanoe and Mill Streets, San Bernardino, California.
Box 27

62042-01 Aerospace, Buildings B-2 and B-4, 1962 August-September

Physical Description: (61 sheets)

Scope and Content Note

San Bernardino, California.
Box 27

62043-01 Aerospace, Building B-3, 1962 August

Physical Description: (63 sheets)

Scope and Content Note

San Bernardino, California.
Box 27

62045-01 Aerospace, Building B-10, 1962 November

Physical Description: (1 sheet)

Scope and Content Note

San Bernardino, California.
Box 27

62050-01 Aerospace, Site Development, 1963 January

Physical Description: (12 sheets)

Scope and Content Note

San Bernardino, California.
Box 27

62051-01 Edgemar Farms - Dairy, 1962 September

Physical Description: (13 sheets)

Scope and Content Note

Venice, California.
Box 27

62052-01 American Cement Corporation, 1964 February

Physical Description: (51 sheets)

Scope and Content Note

Riverside, California.
Box 27

62057-01 United States Air Force, Norton Air Force Base, Buildings 538 and 538A - Logistical Facilities Depot, 1962 May

Physical Description: (38 sheets)

Scope and Content Note

San Bernardino, California.
Box 27

62062-01 Woodland Hills Center, Specialty Shops Building, Store for Thrifty Drug Stores Company Incorporated, 1962 July

Physical Description: (14 sheets)

Scope and Content Note

21945 Ventura Boulevard, Los Angeles, California.
Box 28

62068-01 Jet Propulsion Laboratory, Telecommunications Laboratory, 1963 December

Physical Description: (129 sheets)

Scope and Content Note

Pasadena, California.
Box 28

62069-01 Southern California Gas Company, Alterations and Additions to 4th and 5th Floors, 1962 October

Physical Description: (12 sheets)
Box 28

62072-01 Ventura Catholic High School, 1963 January

Physical Description: (32 sheets)

Scope and Content Note

Ventura, California.
Box 28

62076-01 Radio Corporation of America, Office Building for Muller Holding Company, 1963 October

Physical Description: (54 sheets)

Scope and Content Note

6363 Sunset Boulevard, Hollywood, California. Additional work order number(s): 67117-01.
Box 28

62081-01 United States Naval Air Station, Pacific Missile Range, Technical Support Building, 1966 November

Physical Description: (59 sheets)

Scope and Content Note

Point Mugu, California.
Box 28

62084-01 Lockheed California Company, Vehicle System Laboratory, Building 229, 1963 February-May

Physical Description: (129 sheets)

Scope and Content Note

Rye Canyon, Saugus, California.
Box 28

62086-01 Saint John's Seminary, Water Works, 1963 March

Physical Description: (6 sheets)

Scope and Content Note

Camarillo, California.
Box 28

62087-01 Lockheed Aircraft Corporation, Building 250, 1963-1966

Physical Description: (96 sheets)

Scope and Content Note

Rye Canyon, Saugus, California.
Box 28

62090-01 Beverly Hospital, Alterations and Additions, 1965 February

Physical Description: (85 sheets)

Scope and Content Note

309 West Beverly Boulevard, Montebello, California.
Box 28

62098-01 Space Technology Laboratories Incorporated, Propulsion Test Facility, 1962 August

Physical Description: (18 sheets)
Box 29

62099-01 University of California Santa Barbara, Chemical Building Expansion, 1965 April

Physical Description: (109 sheets)

Scope and Content Note

Santa Barbara, California.
Box 29

62101-01 Our Lady Queen of Angels Junior Seminary, Alterations, 1965 March

Physical Description: (12 sheets)

Scope and Content Note

15101 San Fernando Mission Boulevard, Los Angeles, California. Additional work order number(s): 61258-01.
Box 29

62111-01 Paraclete High School, 1964 March

Physical Description: (40 sheets)

Scope and Content Note

Avenue M and 30th Street, Lancaster, California.
Box 29

62113-01 Our Lady Queen of Angels, Seminary Alterations, 1962 December

Physical Description: (2 sheets)
Box 29

62119-01 Ducommun Metals and Supply Company, Addition to Warehouse Building, 1962 October

Physical Description: (1 sheet)

Scope and Content Note

49th and Alameda Streets, Vernon, California.
Box 29

62121-01 Aerospace Corporation, Research and Development Center, 1962-1963

Physical Description: (24 sheets)

Scope and Content Note

2350 El Segundo Boulevard, El Segundo, California.
Box 29

62122-01 Sierra Metal, Steelcase Incorporated, 1963 May

Physical Description: (53 sheets)

Scope and Content Note

14775 East Firestone Boulevard, La Mirada, California.
Box 29

62127-01 Advanced Structures, 1963 April,

Physical Description: (7 sheets)

Scope and Content Note

A division of the Telecomputing Corporation.
Box 29

62132-01 Humko Products, New Office and Refinery Buildings, 1963 August

Physical Description: (194 sheets)

Scope and Content Note

6301 Knott Avenue, Buena Park, California.
Box 29

62135-01 Milton Daily, Residential Development, 1964 May

Physical Description: (11 sheets)

Scope and Content Note

Camarillo, California.
Box 29

62136-01 Milton Daily, Commercial Development, 1965 July

Physical Description: (22 sheets)

Scope and Content Note

Camarillo, California.
Box 29

62138-01 United States Atomic Energy Commission, Cafeteria, undated

Physical Description: (74 sheets)

Scope and Content Note

Mercury, Nevada.
Box 29

62140-01 Aerospace, Building A-1, 1963 July

Physical Description: (49 sheets)

Scope and Content Note

El Segundo, California.
Box 29

62141-01 Aerospace, Building A-2, 1963 March

Physical Description: (48 sheets)

Scope and Content Note

El Segundo, California.
Box 29

62142-01 Aerospace, Building A-3, 1963 April

Physical Description: (62 sheets)

Scope and Content Note

El Segundo, California.
Box 30

62143-01 Aerospace, Building A-4, 1963 August

Physical Description: (21 sheets)

Scope and Content Note

El Segundo, California.
Box 30

62150-01 Loyola University of Los Angeles, School of Law Building, 1963 September

Physical Description: (40 sheets)
Box 30

63011-01 Queen of Angels Hospital, Intensive Care Unit, 1964 May

Physical Description: (14 sheets)

Scope and Content Note

2301 Bellevue Avenue, Los Angeles, California.
Box 30

63012-01 Pacific Tube Company, Building No. 10, 1963 March-December

Physical Description: (11 sheets)
Box 30

63013-01 Pacific Tube Company, Addition to Office Building, 1963 August

Physical Description: (9 sheets)
Box 30

63014-01 Zellerbach Paper Company, Warehouse Addition, 1963 February-April

Physical Description: (21 sheets)

Scope and Content Note

4000 East Union Pacific Avenue, Los Angeles, California.
Box 30

63015-01 Zellerbach Paper Company, Additions and Alterations, Office and Distributing Plant, 1963 November

Physical Description: (27 sheets)

Scope and Content Note

4000 East Union Pacific Avenue, Los Angeles, California.
Box 30

63021-01 Warner Ranch, Rocketdyne Tunnel, 1963 April

Physical Description: (1 sheet)

Scope and Content Note

Canoga Park, California.
Box 30

63022-01 Farmers and Merchants Bank Building, undated

Physical Description: (1 sheet)
Box 30

63022-02 Farmers and Merchants Building, Addition for Pacific Southwest Realty Company, 1963 October

Physical Description: (77 sheets)

Scope and Content Note

425 South Main Street, Los Angeles, California.
Box 30

63024-01 Orthopaedic Hospital, New Diagnostic Treatment Center, 1965 December

Physical Description: (108 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 30

63025-01 General Telephone Company, Mugu Central Office Building, 1963 June

Physical Description: (20 sheets)

Scope and Content Note

Point Mugu, California.
Box 30

63026-01 General Telephone Company, Mugu Central Office Building, 1963 April

Physical Description: (26 sheets)

Scope and Content Note

Point Mugu, California.
Box 30

63028-01 Kaiser Aluminum and Chemical Corporation, Extrusion and Forging Facility, 1963 September-November

Physical Description: (49 sheets)

Scope and Content Note

6250 East Bandini Boulevard, City of Commerce, California.
Box 30

63029-01 Aerospace, Antenna Penthouse, 1963 April

Physical Description: (6 sheets)

Scope and Content Note

El Segundo, California.
Box 30

63030-01 Warner Ranch, Master Plan, 1958-1963

Physical Description: (25 sheets)
Box 30

63034-01 North American Aviation Incorporated, Corporate Office Building, Third Floor Executive Area, 1963 September

Physical Description: (2 sheets)
Box 30

63049-01 Janss Corporation, Driving Range, Los Robles Driving Course, 1963 February

Physical Description: (2 sheets)

Scope and Content Note

Thousand Oaks, California.
Box 30

63054-01 Empress Hotel, 1963 June

Physical Description: (21 sheets)

Scope and Content Note

358 East First Street, Los Angeles, California.
Box 30

63060-01 Saint Mary Magdalene Convent, Addition and Alterations, 1963 July

Physical Description: (8 sheets)

Scope and Content Note

Camarillo, California.
Box 30

63061-01 Barker Brothers Building, Pacific Telephone and Telegraph, 1963 June

Physical Description: (9 sheets)

Scope and Content Note

818 West Seventh Street, Los Angeles, California.
Box 30

63063-01 Jet Propulsion Laboratory, Building No. 230, 1963 August

Physical Description: (39 sheets)

Scope and Content Note

Pasadena, California.
Box 30

63064-01 Rauen, J. Properties, undated

Physical Description: (3 sheets)

Scope and Content Note

Wilshire and Kingsley Drive, Los Angeles, California.
Box 30

63069-01 United States Air Force, Norton Air Force Base, Norton Ballistics Systems, 1964 March

Physical Description: (43 sheets)

Scope and Content Note

Norton Air Force Base, California.
Box 31

63073-01 Wilshire Metropolitan Medical Building, 1964 March

Physical Description: (79 sheets)

Scope and Content Note

1127 Wilshire Boulevard, Los Angeles, California.
Box 31

63074-01 United States Atomic Energy Commission, Building 122, Theoretical and Computation, Livermore Site, 1966 May

Physical Description: (85 sheets)
Box 31

63077-01 Valley National Building, 1964 July

Physical Description: (44 sheets)

Scope and Content Note

Glendale, Arizona.
Box 31

63081-01 Loyola University, Dormitory No. 3, 1964 April

Physical Description: (31 sheets)
Box 31

63082-01 Kappa Alpha Fraternity House, 1954-1963

Physical Description: (14 sheets)

Scope and Content Note

700 West 28th Street, Los Angeles, California. Additional work order number(s): 1442.
Box 31

63083-01 Warner House Rehabilitation, Mayfield School, 1963 November

Physical Description: (1 sheet)

Scope and Content Note

Pasadena, California.
Box 31

63084-01 Day and Night Manufacturing Company, 1963 June

Physical Description: (1 sheet)

Scope and Content Note

La Puente, California.
Box 31

63089-01 Orange County Jail, 1964-1966

Physical Description: (359 sheets)

Scope and Content Note

Orange County, California.
Box 31

63093-01 Jet Propulsion Laboratory, Building No. 230, Addition to Data Operations Command Facilities, 1963 October

Physical Description: (37 sheets)

Scope and Content Note

Pasadena, California.
Box 32

63095-01 Glendale Shopping Center, 1965 June

Physical Description: (39 sheets)

Scope and Content Note

Glendale, Arizona.
Box 32

63097-01 Los Angeles Criminal Courts, 1967-1968

Physical Description: (58 sheets)

Scope and Content Note

Temple Street, Los Angeles, California.
Box 32

63102-01 Fuller Company, Dracco Division, Baghouses, 1963 December

Physical Description: (5 sheets)

Scope and Content Note

Riverside, California.
Box 32

63103-01 North American Aviation Incorporated, Science Center, 1963 November

Physical Description: (68 sheets)

Scope and Content Note

Thousand Oaks, California.
Box 32

63104-01 Security First National Bank, First Floor Alterations, 1964 January

Physical Description: (6 sheets)

Scope and Content Note

233 A Street, San Diego, California.
Box 32

63112-01 Old Orchard Shopping Center, The Newhall Land and Farming Company, 1964 September

Physical Description: (9 sheets)

Scope and Content Note

Newhall, California.
Box 32

63114-01 Glendale Municipal Service Building, 1964 November

Physical Description: (57 sheets)

Scope and Content Note

Glendale, California.
Box 32

63120-01 Aerospace, Employees Association, 1964 April

Physical Description: (6 sheets)

Scope and Content Note

El Segundo, California.
Box 32

63128-01 Warner Ranch, Rocketdyne - Building 4, 1964 February

Physical Description: (1 sheet)

Scope and Content Note

6625 Variel Avenue, Canoga Park, California.
Box 32

63130-01 Valley National Bank, Glendale Shopping Center, 1964 June

Physical Description: (3 sheets)

Scope and Content Note

Glendale, Arizona.
Box 32

63131-01 Glendale Shopping Center, 1965 June

Physical Description: (1 sheet)

Scope and Content Note

Glendale, Arizona.
Box 32

63132-01 Glendale Shopping Center, 1965 June

Physical Description: (1 sheet)

Scope and Content Note

Glendale, Arizona.
Box 32

63135-01 Aeronaves de Mexico Reservations Office, 1963

Physical Description: (3 sheets)
Box 32

63140-01 Beverly Hospital, Laboratory Alterations and Additions, 1964 April

Physical Description: (15 sheets)

Scope and Content Note

309 West Beverly Boulevard, Montebello, California.
Box 32

63144-01 University of Southern California, Medical Library, Medical Campus, 1967 April

Physical Description: (49 sheets)

Scope and Content Note

2003 Zonal Avenue, Los Angeles, California.
Box 32

63145-01 May Department Store Company, Service Building, Additions and Alterations, 1964 June

Physical Description: (4 sheets)

Scope and Content Note

3401 South Grand Avenue, Los Angeles, California.
Box 32

63147-01 Gottschalks Department Store, Visalia Fair Shopping Center, 1964 May

Physical Description: (25 sheets)

Scope and Content Note

Visalia, California.
Box 32

64004-01 Rancho Santa Ynez, undated

Physical Description: (9 sheets)
Box 32

64008-01 Barker Brothers Building, Pacific Telephone and Telegraph, 1964 January

Physical Description: (4 sheets)

Scope and Content Note

818 West Seventh Street, Los Angeles, California.
Box 32

64011-01 University of California, Santa Barbara, Chemical Building Expansion, 1965 January

Physical Description: (16 sheets)
Box 32

64017-01 Northrop Architectural Systems, 1965 January

Physical Description: (28 sheets)

Scope and Content Note

City of Industry, California.
Box 32

64019-01 Mobil Repair Center, Secony Mobil Oil Company, 1964 June

Physical Description: (7 sheets)

Scope and Content Note

West Covina, California.
Box 32

64025-01 Old Orchard Shopping Center, Specialty Shops, 1964 December

Physical Description: (1 sheet)

Scope and Content Note

Newhall, California.
Box 32

64026-01 Old Orchard Shopping Center, Thrifty Drug Store, 1964 September

Physical Description: (1 sheet)

Scope and Content Note

Newhall, California.
Box 32

64027-01 Old Orchard Shopping Center, Safeway Stores Incorporated, 1964 September

Physical Description: (1 sheet)

Scope and Content Note

Newhall, California.
Box 32

64029-01 Shriners Hospital, Los Angeles Unit, 1966 September

Physical Description: (19 sheets)

Scope and Content Note

3160 Geneva Street, Los Angeles, California.
Box 32

64031-01 Farmers and Merchants National Bank, Lightwell Alteration of Hellman Building, 1964 June

Physical Description: (3 sheets)

Scope and Content Note

124 West 4th Street, Los Angeles, California.
Box 32

64032-01 Bishop Montgomery High School, Multiple Service Building, 1964 June

Physical Description: (11 sheets)

Scope and Content Note

Torrance, California.
Box 33

64037-01 Macy's Department Store, 1965 May

Physical Description: (89 sheets)

Scope and Content Note

Topeka, Kansas.
Box 33

64040-01 American Cement Corporation, Research Center, 1964 July

Physical Description: (36 sheets)

Scope and Content Note

Riverside, California.
Box 33

64047-01 Department of Water and Power, 1964 June-December

Physical Description: (34 sheets)

Scope and Content Note

Los Angeles, California. Includes details for vehicle parking sticker design; a directory; door plaque; interior and exterior signage lettering; employee uniform emblems; a clock; plans for the patio furniture layout; fifteenth floor office and reception bench design; layout of the main lobby; and a plan for a portable display stand for posters. Additional work order number(s): 59138-01.
See also: Work-order number 89129-10 (Department of Water and Power plans, 1990), and 91010-10 (Department of Water and Power fire protection retrofit plans, 1991).
Box 33

64053-01 United States Air Force Base at Vandenberg, Composite Medical Facility, Corps of Engineers, 1965

Physical Description: (199 sheets)

Scope and Content Note

Vandenberg, California.
Box 33

64061-01 Brea Company, Parking Structure and Office Addition, 1965 March

Physical Description: (47 sheets)

Scope and Content Note

5051 Rodeo Road, Los Angeles, California.
Box 33

64063-01 Elks Club, 1964

Physical Description: (17 sheets)

Scope and Content Note

Huntington Park, California.
Box 33

64065-01 Union Bank Square, Garage and Building Entrance Alterations, 1967 June-July

Physical Description: (6 sheets)

Scope and Content Note

445 South Figueroa Street, Los Angeles, California.
Box 33

64067-01 University of California, Parking Structure H, 1965-1966

Physical Description: (88 sheets)

Scope and Content Note

Los Angeles, California.
Box 33

64071-03 Cedars-Sinai, 1965 March

Physical Description: (2 sheets)

Scope and Content Note

Los Angeles, California.
Box 33, 34

64071-08A Cedars-Sinai, Community Mental Health Center, 1971-1975

Physical Description: (843 sheets)

Scope and Content Note

8700 Beverly Boulevard, Los Angeles, California.
Box 33, 34

64071-08B Cedars-Sinai, Los Angeles Jewish Medical Center, 1965-1970

Physical Description: (31 sheets)

Scope and Content Note

Los Angeles, California.
Box 34

64071-10 Cedars-Sinai, Community Mental Health Center, 1971

Physical Description: (165 sheets)

Scope and Content Note

8700 Beverly Boulevard, Los Angeles, California.
Box 35

64071-13 Cedars-Sinai, Medical Center, undated

Physical Description: (2 sheets)

Scope and Content Note

Los Angeles, California.
Box 35

64073-01 Veterans Hospital, 1949 March

Physical Description: (4 sheets)
Box 35

64079-01 Guy Witter Office, 1964 June

Physical Description: (2 sheets)
Box 35

64088-01 General Telephone Company, General Office Building, 1964 September

Physical Description: (1 sheet)

Scope and Content Note

Santa Monica, California.
Box 35

64092-01 Los Angeles Catalina Terminal Facilities at Berth 95 and 96, 1965 November

Physical Description: (77 sheets)
Box 35

64096-01 Bunker Hill Square, 1965-1966

Physical Description: (58 sheets)

Scope and Content Note

Los Angeles, California.
Box 35

64097-01 K & E Building, Remodel, undated

Physical Description: (2 sheets)

Scope and Content Note

1321 South Olive, Los Angeles, California.
Box 35

64102-01 Daniel Freeman Memorial Hospital, 1967 March-April

Physical Description: (102 sheets)

Scope and Content Note

333 North Prairie Avenue, Inglewood, California.
Box 35

64065-01 Connecticut General Life Insurance Company, undated

Physical Description: (1 sheet)
Box 35

64103-01 Union Bank Square - Bunker Hill Square, Office Building, Garage and Plaza, 1966 August

Physical Description: (5 sheets)

Scope and Content Note

Additional work order number(s): 64065-01.
Box 35

64110-01 TRW - One Space Park, Building M-2, 1965 February

Physical Description: (73 sheets)

Scope and Content Note

Redondo Beach, California.
Box 35

64112-01 Sorrento Valley Industrial Park, Martin and Martin, Public Warehouse, 1964 October

Physical Description: (4 sheets)
Box 35

64115-01 Sorrento Valley Industrial Park, Unit 3, 1965 March

Physical Description: (21 sheets)
Box 35

64116-01 Sorrento Valley Industrial Park, Sloan Lease, undated

Physical Description: (2 sheets)
Box 35

64118-01 Dillon Residence, 1965 April

Physical Description: (10 sheets)

Scope and Content Note

Pacoima, California.
Box 35

64122-01 Flynn, J. Leo, Alterations to the Porter Hotel, 1965 March

Physical Description: (1 sheet)

Scope and Content Note

1048 San Fernando Road, San Fernando, California.
Box 35

64126-01 Southern California Gas Company, Division Office, 1965 September

Physical Description: (33 sheets)

Scope and Content Note

6263 Topanga Canyon Boulevard, Los Angeles, California.
Box 35

64129-01 Lockheed, Corporate Records Center, 1965 April

Physical Description: (26 sheets)
Box 35

64132-01 California State College, Biological Science Building No. 1, 1966 January 21

Physical Description: (62 sheets)

Scope and Content Note

San Bernardino, California.
Box 35

64134-01 Farmers and Merchants National Bank, Pacific Southwest Realty Company, Main Street Banking Building, 1965 July

Physical Description: (15 sheets)

Scope and Content Note

401 South Main Street, Los Angeles, California.
Box 35

64145-01 Seaboard Finance Company, Alterations for Eleventh Floor, 1965 March

Physical Description: (2 sheets)
Box 35

64151-01 Orthopaedic Hospital, Clinic Building Interiors, 1965 May

Physical Description: (33 sheets)
Box 35

65017-01 J. C. Penney Company, Western Distribution Center and Office Building, 1966 January

Physical Description: (43 sheets)

Scope and Content Note

6241 Orangethorp Avenue, Buena Park, California.
Box 35

65020-01 TRW - One Space Park, Building R-4, 1965 June

Physical Description: (58 sheets)

Scope and Content Note

Redondo Beach, California.
Box 35

65022-01 Security First National Bank, 1965 July

Physical Description: (21 sheets)

Scope and Content Note

Riverside, California.
Box 35

65023-01 Paraclete High School, Saint Bonaventure, Athletic Field, 1965 July

Physical Description: (3 sheets)
Box 35

65023-02 Saint Bonaventure High School, Locker Room Building and Multi-purpose Building, 1967 January

Physical Description: (28 sheets)
Box 29

65025-01 University of California Santa Barbara, Chemical Building Expansion, 1965 April

Physical Description: (1 sheet)

Scope and Content Note

Santa Barbara, California.
Box 36

65026-01 Tube Sales, Relocation of Executive Office, 1965 March

Physical Description: (7 sheets)

Scope and Content Note

2211 Tubeway, Los Angeles, California.
Box 36

65028-01 Saint Basil's Church, 1966 June

Physical Description: (115 sheets)
Box 36

65037-01 United States Air Force, Aerospace Medical Facility, Edwards Air Force Base, 1965 February

Physical Description: (30 sheets)

Scope and Content Note

Additional work order number(s): Government No. 04-353-66-57.
Box 36

65038-01 Beverly Vista Elementary School, 1966-1967

Physical Description: (52 sheets)

Scope and Content Note

200 South Elm Drive, Beverly Hills, California.
Box 36

65046-01 Paraclete High School, Multi-Purpose Building, 1963 June

Physical Description: (16 sheets)

Scope and Content Note

Avenue M and 30th Street West, Lancaster, California.
Box 36

65046-02 Paraclete High School, Locker Room Building, 1967 January

Physical Description: (14 sheets)

Scope and Content Note

Lancaster, California.
Box 36

65051-01 Century City Transport Center, Avenue of the Stars, 1966 January

Physical Description: (14 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65053-01 Downey Municipal Hospital, 1967 June

Physical Description: (137 sheets)

Scope and Content Note

11500 Brookshire Avenue, Downey, California.
Box 36

65060-01 Milton Daily, Residential Development, 1956 October

Physical Description: (21 sheets)

Scope and Content Note

Camarillo, California.
Box 36

65063-01 Pacific Tube Company, Building No. 11 and 12, Power House, 1965-1967

Physical Description: (26 sheets)

Scope and Content Note

Smithway Street, City of Commerce, California.
Box 36

65065-01 Valleyview Elementary School, Placentia Unified School District, 1965 October

Physical Description: (30 sheets)

Scope and Content Note

Glenknoll Drive, Yorba Linda, California.
Box 36

65071-01 Saint Francis Hospital, 1965 May

Physical Description: (6 sheets)

Scope and Content Note

Santa Barbara, California.
Box 36

65073-01 M. F. Sullivan, Union Bank Square, 1967 July

Physical Description: (3 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-02 Dames and Moore, Union Bank Square, 1967 March

Physical Description: (6 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-04 Matlow, Kennedy and Company, Union Bank Square, 1967 February

Physical Description: (5 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-05 R. C. Sklar Offices, Union Bank Square, 1967 March

Physical Description: (4 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-06 Turner Construction Company, Union Bank Square, 1967 March

Physical Description: (22 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-07 M. F. Sullivan, Union Bank Square, 1967 July

Physical Description: (3 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-08 United Airlines, Union Bank Square, 1967 October

Physical Description: (8 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-09 Hill, Farrer & Burrill, Union Bank Square, 1967 October

Physical Description: (6 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-10 Financial Opportunities Incorporated, Union Bank Square, 1967 August

Physical Description: (7 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-11 Western Transportation, Union Bank Square, 1967 September

Physical Description: (6 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-14 Kenneth R. White & Associates, Union Bank Square, 1967 October

Physical Description: (4 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-15 Keith J. Stinson, Union Bank Square, 1967 October

Physical Description: (13 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-19 I.B.M. Corporation, Union Bank Square, 1968 May-July

Physical Description: (11 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-20 Heidrick & Struggles Company, Union Bank Square, 1968 March

Physical Description: (2 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-21 Kenneth Volk, Union Bank Square, undated

Physical Description: (2 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-23 Jefferies & Company, Union Bank Square, 1968 September

Physical Description: (3 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-24 Kennedy Card Shop, Union Bank Square, 1968 August

Physical Description: (3 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65073-27 Nossaman, Waters, Scott, Krueger and Riordan - Union Bank Square, 1968 November

Physical Description: (4 sheets)

Scope and Content Note

Los Angeles, California.
Box 36

65074-01 Beverly Hospital, Nursing Unit Addition, 1965 December

Physical Description: (30 sheets)

Scope and Content Note

309 West Beverly Boulevard, Montebello, California.
Box 36

65076-01 United California Bank Building, 1965 January-October

Physical Description: (28 sheets)

Scope and Content Note

Oxnard, California.
Box 37

65078-01 Brentwood Savings and Loan Association, 1965 October

Physical Description: (11 sheets)

Scope and Content Note

5550 Topanga Canyon Boulevard, Los Angeles, California.
Box 37

65083-01 Jet Propulsion Laboratory, Building No. 230, Third Floor - Data Operations Command Facilities, 1963-1965

Physical Description: (79 sheets)

Scope and Content Note

Pasadena, California.
Box 37

65084-01 Allied Properties, Alterations, 1965

Physical Description: (4 sheets)

Scope and Content Note

Medical Building - 1930 Wilshire Boulevard, Los Angeles, California.
Box 37

65085-01 Aerospace, Field Station Building, Solar Laboratory, 1965 July

Physical Description: (5 sheets)

Scope and Content Note

14031 San Fernando Road, Sylmar, California.
Box 37

65087-01 Apple Valley Senior High School, 1966 September

Physical Description: (68 sheets)

Scope and Content Note

Apple Valley, California.
Box 37

65088-01 Flintridge Riding Club, Grooms Quarters Building, 1965 September

Physical Description: (1 sheet)

Scope and Content Note

6425 Oak Grove Drive, Flintridge, California.
Box 37

65094-01 Los Angeles Metropolitan Airport, Bach Plant Modifications, 1965 August

Physical Description: (4 sheets)

Scope and Content Note

8055 Woodley Avenue, Van Nuys, California.
Box 37

65097-01 Security First National Bank, 1965 September

Physical Description: (16 sheets)

Scope and Content Note

Newhall, California.
Box 37

65102-01 TRW, Building E-2, 1966-1967

Physical Description: (92 sheets)

Scope and Content Note

Redondo Beach, California.
Box 37

65102-03 TRW, Building E-2, Dr. De Lauer's Office, 1968 April

Physical Description: (8 sheets)
Box 37

65102-04 TRW, Building E-2, 11th Floor, undated

Physical Description: (29 sheets)
Box 37

65111-01 TRW, One Space Park, Building 0-1, 1965-1966

Physical Description: (74 sheets)
Box 37

65112-01 Beaudry Plaza Building, 1966 June

Physical Description: (70 sheets)

Scope and Content Note

333 South Beaudry Avenue, Los Angeles, California.
Box 37

65121-01 May Department Store Company, Service Building, 1966-1967

Physical Description: (50 sheets)
Box 37

65124-01 General Telephone Company, Bundy Central Office Building, 1965-1970

Physical Description: (75 sheets)

Scope and Content Note

1450 Bundy Drive, Los Angeles, California.
Box 38

65132-01 San Bernardino County Jail, 1968 November

Physical Description: (145 sheets)

Scope and Content Note

San Bernardino, California.
Box 38

65136-01 Union Bank Square, Occupancy Floors, 1965-1966

Physical Description: (116 sheets)

Scope and Content Note

Los Angeles, California.
Box 38

65137-01 General Telephone Company, Malibu Exchange Addition, 1965-1966

Physical Description: (18 sheets)
Box 38

65138-01 General Telephone Company, Division Alterations, 1966 October

Physical Description: (14 sheets)

Scope and Content Note

Santa Monica, California.
Box 38

65141-01 1900 Avenue of the Stars, Century City - An Alcoa Development, 1968-1969

Physical Description: (223 sheets)

Scope and Content Note

Los Angeles, California. See related work order number 68034-06.
Box 38

65141-03 Century City - An Alcoa Development, 1968-1969

Physical Description: (223 sheets)

Scope and Content Note

1900 Avenue of the Stars, Los Angeles, California.
Box 38

65143-01 TRW - One Space Park, Building M-4, 1966-1967

Physical Description: (66 sheets)

Scope and Content Note

Redondo Beach, California. Additional work order number(s): 65143-02 (structural drawings).
Box 38

65143-02 TRW - One Space Park, Building M-4, 1966 October

Physical Description: (20 sheets)

Scope and Content Note

Los Angeles, California.
Box 38

65150-01 Saint John's Seminary, 1966 February

Physical Description: (2 sheets)

Scope and Content Note

Camarillo, California.
Box 38

65153-01 General Telephone Company, Long Beach Amusement Company, 1967 October

Physical Description: (96 sheets)

Scope and Content Note

200 West Ocean Boulevard, Long Beach, California.
Box 38

65155-01 Pacific Tube Company, Office Building Addition, 1966 July

Physical Description: (23 sheets)

Scope and Content Note

5710 Smithway Street, City of Commerce, California.
Box 38

65157-01 Morris Hotel and Annex, 1965-1966

Physical Description: (5 sheets)

Scope and Content Note

815 East Fifth Street, Los Angeles, California.
Box 38

65163-01 Barclay's Bank of California, undated

Physical Description: (1 sheet)

Scope and Content Note

639 South Spring Street, Los Angeles, California.
Box 39

65167-01 Hollywood Presbyterian Hospital, 1966 April

Physical Description: (58 sheets)

Scope and Content Note

1322 North Vermont Avenue, Los Angeles, California.
Box 39

65170-01 General Telephone Company, Headquarters, 1966-1972

Physical Description: (58 sheets)

Scope and Content Note

Santa Monica, California.
Box 39

65170-02 General Telephone Company, Headquarters, 1966-1972

Physical Description: (1 sheet)

Scope and Content Note

Santa Monica, California.
Box 39

65170-03 General Telephone Company, Headquarters, 1966-1972

Physical Description: (1 sheet)

Scope and Content Note

Santa Monica, California.
Box 39

65170-04 General Telephone Company, Headquarters, 1966-1972

Physical Description: (1 sheet)

Scope and Content Note

Santa Monica, California.
Box 39

65419-01 Bethlehem Pacific Steel Company, undated

Physical Description: (17 sheets)

Scope and Content Note

190th Street, Torrance, California. Additional work order number(s): 1456.
Box 39

65622-01 Biscaliuz Center, Women's Detention Facilities, 1960 July

Physical Description: (228 sheets)

Scope and Content Note

Monterey Park, California.
Box 39

66016-01 University of Southern California, Administration and Forum Building, 1968 November

Physical Description: (71 sheets)

Scope and Content Note

1975 Zonal Avenue, Los Angeles, California.
Box 39

66017-01 University of Southern California, Raulston, 1968 November

Physical Description: (66 sheets)
Box 39

66024-01 Loyola University, St. Roberts Hall, 1968 April

Physical Description: (2 sheets)

Scope and Content Note

Los Angeles, California.
Box 39

66024-02 Loyola University, Gymnasium, Additional Toilet and Shower Facilities, 1968 September

Physical Description: (5 sheets)

Scope and Content Note

Los Angeles, California.
Box 39

66032-01 General Telephone Company, 1966 February

Physical Description: (2 sheets)

Scope and Content Note

Covina, California.
Box 39

66033-01 MGM, 1965 April

Physical Description: (6 sheets)

Scope and Content Note

Thousand Oaks, California.
Box 39

66035-01 Avis Rent A Car Service Facilities, 1967 March

Physical Description: (9 sheets)

Scope and Content Note

San Diego, California.
Box 39

66038-01 Morris Hotel and Annex, Remodel, 1965-1966

Physical Description: (15 sheets)

Scope and Content Note

815 East Fifth Street, Los Angeles, California.
Box 39

66042-02 Loyola University, 1968 July

Physical Description: (2 sheets)

Scope and Content Note

Los Angeles, California.
Box 39

66043-01 Brentwood Savings and Loan, Cal Mart Branch, 1966 May

Physical Description: (5 sheets)
Box 39

66053-01 Reilly Foundation, 1966 April

Physical Description: (4 sheets)

Scope and Content Note

602 West Beverly Boulevard, Whittier, California.
Box 40

66057-01 Fairfax High School, 1967 December

Physical Description: (264 sheets)

Scope and Content Note

7850 Melrose Avenue, Los Angeles, California.
Box 40

66058-01 Fairfax High School, 1967 December

Physical Description: (12 sheets)

Scope and Content Note

7850 Melrose Avenue, Los Angeles, California.
Box 40

66062-01 Western Electric Company Incorporated, Los Angeles Distributing House, Plant Design and Construction, 1966 July

Physical Description: (58 sheets)
Box 40

66063-01 Western Electric Company Incorporated, Los Angeles Distributing House, Plant Design and Construction, 1966 July

Physical Description: (1 sheet)
Box 40

66065-01 May Department Store Company, Computer Room, 1966 June

Physical Description: (5 sheets)

Scope and Content Note

8th and Hill Streets, Los Angeles, California.
Box 40

66066-01 B. F. Goodrich Company, Anechoic Chamber Enclosure, 1966 November

Physical Description: (7 sheets)

Scope and Content Note

El Segundo, California.
Box 40

66067-01 Pacific Tube Company, Building No. 1 and 2, Truss Repair, 1966 March

Physical Description: (2 sheets)
Box 40

66068-01 Pacific Tube Company, North Property Improvement, 1966 October

Physical Description: (2 sheets)
Box 40

66080-01 Security First National Bank, La Crescenta, 1966 October

Physical Description: (18 sheets)
Box 40

66083-01 University of Southern California Law Center, 1967 October

Physical Description: (74 sheets)

Scope and Content Note

699 Exposition Boulevard, Los Angeles, California.
Box 40

66084-01 Granada Hills High School, Classroom Building, 1966 November

Physical Description: (43 sheets)
Box 40

66098-01 Van Nuys Airport Industrial Center, Building No. 7, 1966 August

Physical Description: (17 sheets)

Scope and Content Note

16201 Raymer Street, Van Nuys, California.
Box 40

66129-01 Eureka Metals Supply Company, Warehouse and Office Building, 1966-1968

Physical Description: (34 sheets)

Scope and Content Note

950 Lyons Street, Los Angeles, California.
Box 40

66132-01 Rancho De Oro, 1966-1967

Physical Description: (4 sheets)

Scope and Content Note

Via Cortez and Avenida De Oro.
Box 40

66136-01 Connecticut General Life Insurance Company, 1966 September

Physical Description: (5 sheets)
Box 40

66140-01 MCA, Miscellaneous, 1966 December

Physical Description: (22 sheets)
Box 40

66149-01 TRW - One Space Park, Building R-5, 1966-1967

Physical Description: (113 sheets)
Box 41

66149-02 TRW, Building R-5, Proposed Addition - 2nd Floor, 1967 September

Physical Description: (16 sheets)
Box 41

66152-01 Norris Industries, Forge Shop, 1966 August

Physical Description: (3 sheets)

Scope and Content Note

4900 South Boyle Avenue, Vernon, California.
Box 41

66154-01 Pacific Tube Company, Building No.12, Pickle House, 1966 August

Physical Description: (13 sheets)
Box 41

66158-01 Barker Brothers Building, Pacific Telephone and Telegraph, 1966 October

Physical Description: (10 sheets)

Scope and Content Note

818 West Seventh Street, Los Angeles, California.
Box 41

66159-01 Atlantic Richfield Corporation, 1967-1974

Physical Description: (631 sheets)

Scope and Content Note

Figueroa Street, Los Angeles, California.
Box 42

66159-03 Atlantic Richfield Corporation, 1968-1972

Physical Description: (37 sheets)

Scope and Content Note

Figueroa Street, Los Angeles, California.
Box 42

66160-01 University of California, Irvine, 1969 March

Physical Description: (134 sheets)
Box 42

66169-01 Warner Lambert Pharmaceutical Company, West Coast Facility, 1967-1968

Physical Description: (84 sheets)

Scope and Content Note

Anaheim, California.
Box 42

66169-03 Warner Lambert Pharmaceutical Company, West Coast Facility, 1968 July

Physical Description: (7 sheets)
Box 42

66169-05 Warner Lambert Pharmaceutical Company, Office and Warehouse Modifications, West Coast Facility, 1970 January

Physical Description: (11 sheets)
Box 42

66169-06 Warner Lambert Pharmaceutical Company, West Coast Facility, 1970

Physical Description: (4 sheets)

Scope and Content Note

Los Angeles, California.
Box 42

66175-01 Western Airlines Incorporated, San Francisco Airport, 1966-1968

Physical Description: (101 sheets)

Scope and Content Note

San Francisco, California.
Box 42

66176-01 Western Airlines Incorporated, Proposed Hangar Site, undated

Physical Description: (88 sheets)

Scope and Content Note

Denver, Colorado.
Box 42

66177-01 University of Southern California, Operations and Maintenance Building, Medical Campus, 1966 September

Physical Description: (13 sheets)

Scope and Content Note

1410 Biggy Street, Los Angeles, California.
Box 42

66187-01 Leffingwell Chemical Company, New Plant and Offices, 1967 May

Physical Description: (2 sheets)
Box 42

66193-01 Dames and Moore, 35th Floor Interiors, Union Bank Square, 1967 January-February

Physical Description: (40 sheets)

Scope and Content Note

Los Angeles, California.
Box 42

66195-01 Saint Andrews Parish Rectory, 1968 May

Physical Description: (12 sheets)

Scope and Content Note

295 No. Raymond Avenue, Pasadena, California.
Box 42

66201-01 General Telephone Company, Lancaster Service Office, Building Addition, 1967 May

Physical Description: (25 sheets)

Scope and Content Note

44944 Fern Avenue, Lancaster, California.
Box 42

66203-01 TRW, One Space Park, Building M-3, 1967 July-October

Physical Description: (92 sheets)

Scope and Content Note

Redondo Beach, California.
Box 43

66205-01 United States Steel Corporation, Union Bank Square, 1967 January

Physical Description: (9 sheets)

Scope and Content Note

Los Angeles, California.
Box 43

66212-01 Queen of Angels Hospital, Medicare Report, 1967 June

Physical Description: (27 sheets)

Scope and Content Note

2301 Bellevue Avenue, Los Angeles, California.
Box 43

66213-01 Mobil Oil, 1967 January 26

Physical Description: (6 sheets)

Scope and Content Note

3700 West 190th Street, Torrance, California.
Box 43

66215-01 Placentia Unified School District, Brookhaven Elementary School, 1967-1968

Physical Description: (46 sheets)

Scope and Content Note

Brookhaven Avenue, Placentia, California.
Box 43

66227-02 TRW, One Space Park, Building M-5, 1968 January

Physical Description: (127 sheets)

Scope and Content Note

Redondo Beach, California.
Box 43

66227-03 TRW, Building R-6, 1967-1968

Physical Description: (186 sheets)
Box 43

66227-05 TRW, Site Works, 1967-1969

Physical Description: (163 sheets)
Box 43

66227-07 TRW, Phase I - C Site, 1969 February

Physical Description: (49 sheets)
Box 43

66230-01 Bumb, A. J., Union Bank Square, 1967 January

Physical Description: (5 sheets)

Scope and Content Note

Los Angeles, California.
Box 43

67001-07 Beaudry Plaza Building, 1965-1967

Physical Description: (8 sheets)

Scope and Content Note

333 South Beaudry Avenue, Los Angeles, California.
Box 43

67016-01 Saint Joseph High School, Locker Room Building, 1967 April

Physical Description: (16 sheets)

Scope and Content Note

Santa Maria, California.
Box 43

67016-02 Saint Joseph High School, Assembly Hall Addition to the Locker Room Building, 1968 March

Physical Description: (14 sheets)

Scope and Content Note

Santa Maria, California.
Box 43

67022-01 Cedars-Sinai, Surgical Unit, 1967 October

Physical Description: (5 sheets)

Scope and Content Note

Los Angeles, California.
Box 43

67024-01 Gateway Los Angeles Beautification, 1967 March-May

Physical Description: (7 sheets)

Scope and Content Note

9th and Figueroa Street, Los Angeles, California.
Box 43

67025-01 International Chemical Corporation, Facility for ICN, Irvine Industrial Complex, 1967 October

Physical Description: (61 sheets)
Box 43

67025-02 International Chemical Corporation, Facility for ICN, Irvine Industrial Complex, 1967 October

Physical Description: (1 sheet)
Box 43

67027-01 May Department Store Company, Mission Valley Shopping Center, J. J. Newberry Company, Stair No. 2, 1967 June

Physical Description: (3 sheets)
Box 44

67030-01 Pacific Tube Company, Shipping Office Building, 1967 March

Physical Description: (2 sheets)
Box 44

67030-02 Pacific Tube Company, Building No. 5 Alterations, 1968 August

Physical Description: (8 sheets)
Box 44

67030-03 Pacific Tube Company, Building No. 5 Alterations, Engineering Office, 1967 August

Physical Description: (2 sheets)
Box 44

67030-04 Pacific Tube Company, Buildings No. 6 and 7, Toilet Room Alterations, 1967 October

Physical Description: (2 sheets)
Box 44

67035-01 Antelope Valley College, 1957-1967

Physical Description: (8 sheets)

Scope and Content Note

3041 West Avenue K, Lancaster, California.
Box 44

67035-03 Antelope Valley College, Arts and Music, 1968-1969

Physical Description: (60 sheets)
Box 44

67035-04 Antelope Valley College, Fine Arts Complex - Drama, 1968 November

Physical Description: (22 sheets)
Box 44

67035-05 Antelope Valley College, Physical Education, 1968-1969

Physical Description: (12 sheets)
Box 44

67044-01 Kilroy (J. B.) Company, Airport Imperial Tower, 1968-1969

Physical Description: (36 sheets)

Scope and Content Note

El Segundo, California.
Box 44

67044-03 Kilroy Industries, Airport Imperial Tower, 1968-1972

Physical Description: (17 sheets)

Scope and Content Note

El Segundo, California.
Box 44

67044-07 Kilroy Industries, Airport Imperial Tower, Satellite Addition, 1969

Physical Description: (12 sheets)

Scope and Content Note

El Segundo, California.
Box 44

67045-03 French, R. T. Company, Manufacturing and Distribution Center, 1967 April-October

Physical Description: (56 sheets)

Scope and Content Note

Muscat Avenue, Fresno, California.
Box 44

67047-01 Container Corporation, Warehouse and Office, 1967 July

Physical Description: (41 sheets)

Scope and Content Note

Corona, California.
Box 44

67051-01 M.S.L. Tubing and Steel Company, 1968 January

Physical Description: (72 sheets)

Scope and Content Note

3851 Santa Fe Avenue, Vernon, California.
Box 44

67055-01 United Can Company, 1937-1967

Physical Description: (65 sheets)

Scope and Content Note

Additional work order number(s): 546-10-67.
Box 44

67058-01 El Camino Real High School, New Secondary School, 1968 June

Physical Description: (32 sheets)

Scope and Content Note

Orchard Drive, Placentia, California.
Box 44

67061-01 Security First National Bank, Irvine Tower, 1967 May

Physical Description: (17 sheets)
Box 44

67068-01 General Telephone Company, 1967 July

Physical Description: (2 sheets)

Scope and Content Note

La Habra, California.
Box 44

67070-01 TRW - One Space Park, Building E-1, 1967 August

Physical Description: (10 sheets)

Scope and Content Note

Redondo Beach, California.
Box 44

67079-01 Saint Andrews Parish, Convent Relocation, 1967 November

Physical Description: (8 sheets)

Scope and Content Note

Pasadena, California.
Box 44

67080-01 General Telephone Company, 1967 July

Physical Description: (2 sheets)

Scope and Content Note

11024 First Avenue, Whitwood, California.
Box 44

67084-01 TRW, Building E-2, Accessories, 1967 March

Physical Description: (32 sheets)

Scope and Content Note

Redondo Beach, California.
Box 44

67086-01 McDonnell and Company Incorporated, Union Bank Square Building, 1967 July

Physical Description: (2 sheets)
Box 44

67087-01 Autonetics, Building No. 235 Interiors, 1967 December

Physical Description: (15 sheets)
Box 44

67091-01 Western Transportation, Union Bank Square, 1967 June

Physical Description: (3 sheets)
Box 44

67095-01 McDonnell and Company Incorporated, Union Bank Square, 1967 October

Physical Description: (5 sheets)
Box 44

67104-01 Western Airlines, Anchorage International Airport, 1967-1968

Physical Description: (54 sheets)
Box 44

67106-02 Atlantic Richfield, Plaza, Bank of America Interiors, 1971-1972

Physical Description: (3 sheets)

Scope and Content Note

Los Angeles, California.
Box 44

67107-01 Jefferson Convalescent Hospital, 1967 September

Physical Description: (6 sheets)
Box 44

67113-01 Touche Ross and Company, Beneficial Plaza, 1970 June

Physical Description: (19 sheets)

Scope and Content Note

3700 Wilshire Boulevard, Los Angeles, California.
Box 44

67113-02 Touche Ross and Company, Beneficial Plaza, 1970 June

Physical Description: (11 sheets)

Scope and Content Note

3700 Wilshire Boulevard, Los Angeles, California.
Box 45

67114-01 Hyland Headquarters, Division of Travenol Laboratories Incorporated, 1968

Physical Description: (97 sheets)

Scope and Content Note

3300 Hyland Avenue, Costa Mesa, California.
Box 45

67116-01 General Services Administration, Los Angeles Federal Office Building, Parking Facilities, 1968

Physical Description: (13 sheets)

Scope and Content Note

See work-order numbers 58133-01 and 67116-01.
Box 45

67118-01 Watson Land Company, 1968 February

Physical Description: (2 sheets)
Box 45

67122-01 Saint Mary's Hospital, 1969 -1971

Physical Description: (275 sheets)

Scope and Content Note

Long Beach, California.
Box 45

68023-01 Collier Carbon and Chemical Corporation, 1968 May

Physical Description: (11 sheets)

Scope and Content Note

Kenai, Alaska.
Box 45

68033-01 Marriott-Hot Shoppe Incorporated, Parker Aircraft Company Parcel, Parker Hannifin, 1968-1969

Physical Description: (121 sheets)
Box 45

68033-04 Marriott Motor Hotels Incorporation, Graphics, Parker Hannifin, Irvine Industrial Park, Headquarters and Manufacturing Facility, 1969 June

Physical Description: (3 sheets)
Box 45

68034-06 Tishman Construction Company, 1900 Avenue of the Stars Building, 1967 July

Physical Description: (5 sheets)

Scope and Content Note

1900 Avenue of the Stars, Century City, Los Angeles, California. Additional work order number(s): 65141-01.
Box 45

68036-01 Container Corporation of America, Truss Repairs, undated

Physical Description: (2 sheets)

Scope and Content Note

Vernon, California.
Box 45

68041-01 Autonetics, Building No. 242, Interiors, 1968 April

Physical Description: (19 sheets)
Box 45

68042-02 Ampex Corporation, 1967 November

Physical Description: (2 sheets)

Scope and Content Note

401 Broadley, Redwood City, California.
Box 45

68042-03 Ampex Corporation, Building No. 1, 1968 December

Physical Description: (5 sheets)

Scope and Content Note

Bay Road, Redwood City, California.
Box 45

68042-08 Ampex Corporation, Building No. 10, Addition, 1969 October

Physical Description: (5 sheets)

Scope and Content Note

550 Broadway, Redwood City, California.
Box 45

68042-10 Ampex Corporation, Phase I, Site Improvements, 1969 August

Physical Description: (3 sheets)
Box 46

68048-01 Sears Office Building, Sears Roebuck and Company/Pacific Coast Administration Office, 1968-1971

Physical Description: (226 sheets)

Scope and Content Note

900 South Fremont Avenue, Alhambra, California.
Box 46

68053-01 California State College, Biological Science Building No. 1, Modifications, 1969 June

Physical Description: (20 sheets)

Scope and Content Note

San Bernardino, California.
Box 46

68054-01 Container Corporation, Corrugating Plant, 1968 April-September

Physical Description: (53 sheets)

Scope and Content Note

Fort Worth, Texas.
Box 46

68057-01 Quantas Airlines, San Francisco Facility, 1968 June- November

Physical Description: (17 sheets)

Scope and Content Note

San Francisco Airport, California.
Box 46

68058-06 Carson Estates, 1969 April

Physical Description: (2 sheets)
Box 46

68059-01 Atlantic Richfield Company, 1958 August

Physical Description: (4 sheets)

Scope and Content Note

645 South Mariposa Avenue, Fifth Floor, Los Angeles, California.
Box 46

68066-01 Lear Siegler Incorporated, Hanger T-201, Santa Monica Airport, 1968 May

Physical Description: (2 sheets)
Box 46

68067-01 Saint John's Seminary College, Water Works, 1968 August

Physical Description: (2 sheets)

Scope and Content Note

Camarillo, California.
Box 46

68068-02 Joseph Schlitz Brewing Company, Case Warehouse Addition, Los Angeles Plant, 1968 October

Physical Description: (16 sheets)
Box 46

68068-03 Joseph Schlitz Brewing Company, Los Angeles Plant, Water Filtration Area, 1969 January-March

Physical Description: (159 sheets)
Box 46

68068-04 Joseph Schlitz Brewing Company, Los Angeles Plant, Water Filtration Area, 1968-1969

Physical Description: (14 sheets)
Box 46

68068-05 Joseph Schlitz Brewing Company, Los Angeles Plant, No. 1 Cellar, 1968 December

Physical Description: (4 sheets)
Box 46

68068-07 Joseph Schlitz Brewing Company, Los Angeles Case Warehouse, 1969 May

Physical Description: (4 sheets)
Box 46

68068-11 Joseph Schlitz Brewing Company, 1965 March

Physical Description: (1 sheets)
Box 46

68069-01 General Telephone Company, Redondo Central Office, Building Alterations, 1969 March

Physical Description: (28 sheets)
Box 46

68069-02 General Telephone Company, Redondo Central Office Building , Front Office Alterations, 1970 August

Physical Description: (10 sheets)
Box 46

68076-01 General Telephone Company, 1968 August

Physical Description: (4 sheets)

Scope and Content Note

Santa Monica, California.
Box 46

68080-01 General Telephone, La Puente District Office Building, 1969 January

Physical Description: (9 sheets)

Scope and Content Note

La Puente, California.
Box 46

68081-01 Lear Siegler Incorporated, Remodeling Astronics Building, 1968 August

Physical Description: (3 sheets)
Box 46

68081-04 Lear Siegler Incorporated, Remodeling Astronics Building, 1968 August

Physical Description: (20 sheets)
Box 46

68081-09 Lear Siegler Incorporated, Corporate Office Building, Personnel Lobby and Astronics Building, 1968 October

Physical Description: (24 sheets)
Box 46

68082-01 General Telephone, Lancaster Central Office Addition, 1969 February

Physical Description: (22 sheets)
Box 47

68083-01 Rose Hills Memorial Park, Slumber Room, undated

Physical Description: (17 sheets)

Scope and Content Note

Whittier, California.
Box 47

68083-02 Rose Hills Memorial Park, Mortuary, undated

Physical Description: (21 sheets)
Box 47

68083-04 Rose Hills Memorial Park, Boiler House Addition, 1969 June

Physical Description: (3 sheets)
Box 47

68083-07 Rose Hills Memorial Park, Acoustical Design, 1970 August

Physical Description: (2 sheets)
Box 38

68086-01A Bunker Hill Square, Union Bank Square, undated

Physical Description: (1 sheet)

Scope and Content Note

Office building vault.
Box 47

68086-01B Union Bank, Office Building - Vault Design, 1968 August

Physical Description: (3 sheets)

Scope and Content Note

1900 Avenue of the Stars, Century City, California.
Box 47

68087-01 Facelle Company, undated

Physical Description: (3 sheets)

Scope and Content Note

Oxnard, California.
Box 47

68088-01 Facelle Company, Division of International Paper Tissue, Manufacturing Facility, 1969 June

Physical Description: (354 sheets)

Scope and Content Note

200 North Rice Avenue, Oxnard, California.
Box 47

68088-06 Facelle, Dominion Cellulose Limited, 1969

Physical Description: (14 sheets)

Scope and Content Note

Oxnard, California.
Box 47

68093-01 Dean Witter and Company, Alterations, 1968 November

Physical Description: (42 sheets)

Scope and Content Note

626 South Spring Street, Los Angeles, California.
Box 47

68099-01 Pacific Telephone Company, Broadway-Hale Incorporated, 1968 September

Physical Description: (10 sheets)

Scope and Content Note

3649 Stocker Street, Los Angeles, California.
Box 47

68100-01 Person and Covey Incorporated, 1968-1970

Physical Description: (18 sheets)

Scope and Content Note

Glendale, California.
Box 47

68103-01 International Horse Show (The Forum), 1968 August

Physical Description: (3 sheets)

Scope and Content Note

Inglewood, California.
Box 47

68104-01 TRW Colorado Electronics, 1973 August-October

Physical Description: (26 sheets)
Box 47

68105-01 Container Corporation of America, 1967-1969

Physical Description: (77 sheets)

Scope and Content Note

Irvine, California.
Box 47

68108-01 Container Corporation of America, Roof Repairs, undated

Physical Description: (2 sheets)
Box 47

68117-03 Century City, Theme Towers Garage, 1968-1975

Physical Description: (98 sheets)
Box 48

68117-04 Century City, Theme Towers and Garage, 1968-1975

Physical Description: (257 sheets)
Box 48

68118-01 Plaza Metropolitan, undated

Physical Description: (9 sheets)
Box 48

68122-01 Kaiser Aluminum and Chemical Corporation, Locker and Toilet Room Addition, 1969 March

Physical Description: (7 sheets)

Scope and Content Note

6250 East Bandini Boulevard, City of Commerce, California.
Box 48

68999-01 City of Montebello, Maple Avenue, Sycamore and Date Streets, 1954 January

Physical Description: (7 sheets)
Box 48

68999-02 Humko Products, 1962 November 21

Physical Description: (6 sheets)
Box 48

68999-03 Saint John's Seminary, 1953-1960

Physical Description: (11 sheets)

Scope and Content Note

Ventura County, California.
Box 48

68999-04 Figueroa Terrace, 840 North, 1961 July

Physical Description: (2 sheets)
Box 48

68999-05 Loyola University Campus, 1958-1961

Physical Description: (4 sheets)

Scope and Content Note

City and County of Los Angeles, California.
Box 48

68999-06 Pacific Semiconductors, 1960 May

Physical Description: (3 sheets)
Box 48

68999-07 Pacific Tube Company, 1952 April

Physical Description: (2 sheets)

Scope and Content Note

Smithway Street, Los Angeles, California.
Box 48

69020-02 Kilroy Industries, SeaTac Office Tower, 1969-1974

Physical Description: (54 sheets)
Box 48

69022-01 Prudential Insurance Company, 1969 November

Physical Description: (85 sheets)
Box 48

69030-01 Sunkist Office Building, 1969-1970

Physical Description: (152 sheets)

Scope and Content Note

Riverside Drive, Sherman Oaks, California.
Box 48

69033-01 General Telephone Company, 1969 October-November

Physical Description: (25 sheets)

Scope and Content Note

Baldwin Park, California.
Box 48

69035-01 Century City, Entertainment Center Garage, 1969-1975

Physical Description: (101 sheets)
Box 48

69035-03 Century City, Entertainment Center Garage, 1967-1975

Physical Description: (9 sheets)
Box 48

69039-03 Albert C. Martin and Associates, Interiors - 32nd Floor, 1969 May

Physical Description: (2 sheets)

Scope and Content Note

Union Bank Plaza, Los Angeles, California.
Box 48

69042-02 Consolidated Rock Products, 1970 March

Physical Description: (2 sheets)

Scope and Content Note

3200 San Fernando Road, Los Angeles, California.
Box 48

69042-04 Consolidated Rock Products, 1971-1972

Physical Description: (27 sheets)

Scope and Content Note

3200 San Fernando Road, Los Angeles, California.
Box 49

69045-01 Sears Headquarters, 1970-1971

Physical Description: (160 sheets)

Scope and Content Note

Alhambra, California.
Box 49

69052-01 Lockheed California Corporation, Research Center Plant 2, undated

Physical Description: (13 sheets)

Scope and Content Note

Rye Canyon, Saugus, California.
Box 49

69063-03 Atlantic Richfield Company, 1971 April 16

Physical Description: (1 sheet)

Scope and Content Note

645 South Mariposa Avenue, Los Angeles, California.
Box 49

69067-01 Western Airlines Incorporated, Air Freight Facility, San Francisco International Airport, 1970 May

Physical Description: (19 sheets)
Box 49

69067-02 Western Airlines Incorporated, Air Freight Facility, San Francisco International Airport, 1969-1970

Physical Description: (4 sheets)
Box 49

69068-01 Chapman Securities, Interiors, 1969 May

Physical Description: (8 sheets)

Scope and Content Note

Los Angeles, California.
Box 49

69073-01 Portfolio Management Corporation, 1969 July

Physical Description: (16 sheets)

Scope and Content Note

1900 Avenue of the Stars, Los Angeles, California.
Box 49

69081-01 University of Southern California, Medical Campus, School of Pharmacy, 1971-1972

Physical Description: (93 sheets)
Box 49

69085-01 United States Naval Weapons Center, 1969 May

Physical Description: (1 sheet)

Scope and Content Note

China Lake, Ridgecrest, California.
Box 49

69085-05 Michelson Labs, 1971 June

Physical Description: (5 sheets)
Box 49

69088-01 Facelle Company, Division of International Paper Tissue, Tissue Manufacturing Facility, 1969 November

Physical Description: (15 sheets)

Scope and Content Note

800 North Rice Avenue, Oxnard, California.
Box 49

69088-02 Facelle Company, Division of International Paper Tissue, Tissue Manufacturing Facility, 1969 October

Physical Description: (23 sheets)

Scope and Content Note

800 North Rice Avenue, Oxnard, California.
Box 49

69089-01 Security Pacific Bank, undated

Physical Description: (2 sheets)

Scope and Content Note

Fifth and Broadway, Los Angeles, California.
Box 49

69093-01 General Telephone Company, Oxnard Telephone Exchange Building Addition, 1970 March

Physical Description: (26 sheets)

Scope and Content Note

900 South C Street, Oxnard, California.
Box 49

69109-07 Orthopaedic Hospital, Parking Lot, 1971 September

Physical Description: (6 sheets)

Scope and Content Note

Los Angeles, California.
Box 49

69112-01 Woodland Hills Country Club, 1965 September

Physical Description: (2 sheets)
Box 49

69117-02 Queen of Angels Hospital, Partial Sixth Floor, 1970-1971

Physical Description: (7 sheets)

Scope and Content Note

Los Angeles, California.
Box 49

69117-03 Queen of Angels Hospital, 1970 March

Physical Description: (3 sheets)

Scope and Content Note

Los Angeles, California.
Box 49

69117-07 Queen of Angels Hospital, 1971

Physical Description: (1 sheet)

Scope and Content Note

2301 Bellevue Avenue, Los Angeles, California.
Box 49

69117-08 Queen of Angels Hospital, 1970 December

Physical Description: (1 sheet)

Scope and Content Note

Los Angeles, California.
Box 49

69121-01 Whittier College, 1969 October

Physical Description: (2 sheets)
Box 49

69129-02 Strong, Cobb & Arner Incorporated, 1969 November

Physical Description: (2 sheets)
Box 49

69131-01 Steelcase Incorporated, 1970-1972

Physical Description: (59 sheets)

Scope and Content Note

1123 Warner Avenue, Tustin, California.
Box 49

69136-01 Wells Fargo Bank, Pomona, 1970 June

Physical Description: (34 sheets)
Box 50

69138-01 Whittaker Corporation, Wilshire West Plaza, 1970 July

Physical Description: (87 sheets)
Box 50

69142-01 Monogram Industries, 1970 February

Physical Description: (6 sheets)
Box 50

69144-01 Central Plants Incorporated, 1971-1973

Physical Description: (15 sheets)

Scope and Content Note

Century City, California.
Box 50

69146-01 Transcoast Savings and Loan Association, Sunkist Growers Incorporated, 1969 September

Physical Description: (32 sheets)

Scope and Content Note

Sherman Oaks, California.
Box 50

69147-02 General Fireproofing, Alterations and Additions, 1970 October

Physical Description: (13 sheets)
Box 50

69149-01 Folsom Oaks, undated

Physical Description: (5 sheets)
Box 50

70031-01 Yamaha International Corporation, Office and Distribution Center, 1970 July

Physical Description: (74 sheets)

Scope and Content Note

Buena Park, California.
Box 50

70031-02 Yamaha International Corporation, 1972 August

Physical Description: (2 sheets)
Box 50

70035-01 Pacific Tube Company, 1970 December

Physical Description: (3 sheets)

Scope and Content Note

5710 Smithway Street, City of Commerce, California.
Box 50

70041-02 Rancho San Diego, Exhibit Building, 1970

Physical Description: (10 sheets)

Scope and Content Note

San Diego, California.
Box 50

70046-01 Wasatch Hills Development, Railroad Location, undated

Physical Description: (3 sheets)

Scope and Content Note

Odgen, Utah.
Box 50

70048-01 Avery Label Company, 1971 March

Physical Description: (36 sheets)

Scope and Content Note

Monrovia, California.
Box 50

70050-01 Security Pacific National Bank, Los Angeles Headquarters, 1970-1972

Physical Description: (545 sheets)
Box 51

70061-01 Forest Home Incorporation, 1971 February-May

Physical Description: (9 sheets)

Scope and Content Note

San Bernardino County, California. Additional work order number(s): 70761.
Box 51

70061-02 Forest Home Incorporation, Blinco Lodge Building, 1971-1972

Physical Description: (16 sheets)

Scope and Content Note

Forest Falls, California. Additional work order number(s): 70761-01.
Box 51

70104-01 Kilroy Industries Incorporation, 1970 February

Physical Description: (4 sheets)

Scope and Content Note

626 Wilshire Boulevard, Suite 850, Los Angeles, California.
Box 51

70107-01 May Department Store Company, Downtown Store, 1970 April

Physical Description: (5 sheets)

Scope and Content Note

8th and Broadway, Los Angeles, California.
Box 51

70118-01 Mount Sutro, San Francisco, Television Antenna, 1961-1970

Physical Description: (27 sheets)
Box 51

70120-01 Canal - Randolph Corporation, 1970 July

Physical Description: (13 sheets)
Box 51

70138-01 Computax Corporation, 1970 November

Physical Description: (26 sheets)

Scope and Content Note

601 Nash Street, El Segundo, California.
Box 51

70149-01 Eastman Kodak, Hawaii Distribution Center, 1970 August

Physical Description: (4 sheets)
Box 51

70159-01 Security Pacific National Bank, 1970 September

Physical Description: (3 sheets)

Scope and Content Note

312 West Fifth Street Building, Los Angeles, California.
Box 51

70165-01 ITT Cable, Division of International Telephone and Telegraph, Building No. 1, Submarine Cable, 1971 May

Physical Description: (79 sheets)

Scope and Content Note

San Diego, California.
Box 51

70176-01 Security Pacific National Bank, 1971 April

Physical Description: (19 sheets)

Scope and Content Note

Lynwood, California.
Box 51

70727-01 Friel Property, 1970

Physical Description: (5 sheets)

Scope and Content Note

Oxnard, California.
Box 51

70761-01 Forest Home, Christian Conference Center, 1971

Physical Description: (11 sheets)

Scope and Content Note

Additional work order number(s): 7006101.
Box 51

70773-01 Vandenberg Properties, Lompoc, Mark Hurd, Aerial Survey, A.P.S. Survey,

Physical Description: (8 sheets)
Box 51

71018-01 Carlton Santee - Oak Hills, 1971-1975

Physical Description: (8 sheets)

Scope and Content Note

Thousand Oaks, California.
Box 51

71018-02 Oak Hills, 1971

Physical Description: (8 sheets)

Scope and Content Note

Thousand Oaks, California.
Box 51

71101-01 Rancho El Sobrante, Gavilan Hills, 1962

Physical Description: (8 sheets)

Scope and Content Note

Riverside County, California.
Box 51

71101-03 Rancho El Sobrante, Gavilan Hills, 1971 November

Physical Description: (3 sheets)
Box 51

71119-01 May Department Store Company, Earthquake Damage, 1971 February

Physical Description: (12 sheets)

Scope and Content Note

8th and Broadway, Los Angeles, California.
Box 51

71132-01 Brentwood Savings and Loan Association, 1971 April

Physical Description: (5 sheets)

Scope and Content Note

Huntington Beach, California.
Box 51

71144-01 Beacon Bay Office Building, 1971 December

Physical Description: (24 sheets)

Scope and Content Note

Newport Beach, California.
Box 51, 52

71148 Security Pacific National Bank, Los Angeles Headquarters, Interiors, 1973-1974

Physical Description: (543 sheets)
Box 52

71159-01 Hoffman Electronics Corporation, 1971 October-December

Physical Description: (40 sheets)

Scope and Content Note

El Monte, California.
Box 52

71159-02 Hoffman Electronics Corporation, 1971 December

Physical Description: (6 sheets)

Scope and Content Note

El Monte, California.
Box 52

71165-02 Queen of Angels Hospital, 1971 July

Physical Description: (5 sheets)
Box 52

71172-01 Desoto Developers, 1972 March

Physical Description: (4 sheets)

Scope and Content Note

Memphis / Newport, Mississippi.
Box 52

71172-02 Newport/Memphis, Neighbourhood No. 2, 1973 July

Physical Description: (11 sheets)
Box 52

71175-01 Hotel Inter-Continental, 1972 May-November

Physical Description: (35 sheets)

Scope and Content Note

Molokai, Hawaii.
Box 52

71188-01 Holy Redeemer Parish, Multi-purpose Building, 1972-1973

Physical Description: (11 sheets)

Scope and Content Note

2421 Montrose Avenue, Montrose, California.
Box 52

71203-01 General Telephone Company, Toll Switching Center, 1974 November 11

Physical Description: (59 sheets)

Scope and Content Note

Santa Monica, California.
Box 52

71208-01 Facelle Company, Addition to Tissue Manufacturing Facility, 1971 December

Physical Description: (2 sheets)
Box 52

71210-01 Port of Los Angeles, Fish Harbor Marina, 1924-1970

Physical Description: (70 sheets)
Box 52

71241-01 Orthopaedic Hospital, Remodel, Rehab Center, 1972 June

Physical Description: (6 sheets)
Box 68

71368-08 ARCO, North Tower, 5th and 18th Floor, 1973 September

Physical Description: (4 sheets)

Scope and Content Note

515 South Flower Street, Los Angeles, California.
Box 52

72007 Lloyds Bank of California, 1977

Physical Description: (8 sheets)

Scope and Content Note

612 South Flower Street, Los Angeles, California. Additional work order number(s): 72007.
Box 52

72153-01 Zaca Mesa Ranch, 1972-1973

Physical Description: (7 sheets)
Box 52

72158-01 Yamaha International Corporation, 1972 December

Physical Description: (21 sheets)
Box 52

72169-02 Mobile Home Park, Soledad Canyon Road, 1972

Physical Description: (3 sheets)
Box 52

72173-01 Pacific Tube Company, 1972-1973

Physical Description: (6 sheets)

Scope and Content Note

5701 Smithway Street, Commerce, California.
Box 52

72173-02 Pacific Tube Company, Building No. 11, 1972 September

Physical Description: (2 sheets)
Box 52

72180-01 Queen of Angels Hospital, Third and Fourth Floor Alterations, 1973 February

Physical Description: (27 sheets)

Scope and Content Note

Los Angeles, California.
Box 52

72181-01 Humko Products, Division of Kraftco Corporation, Office Additions, 1972

Physical Description: (5 sheets)

Scope and Content Note

6301 Knott Avenue, Buena Park, California.
Box 52

72182-01 Federal Youth Correction Facility, 1972 October

Physical Description: (4 sheets)
Box 52

72183 Atlantic Richfield Company, 1974-1975

Physical Description: (27 sheets)

Scope and Content Note

645 South Mariposa Avenue, Los Angeles, California.
Box 52

72194-01 United California Bank, Theme Towers Office, 1974

Physical Description: (32 sheets)

Scope and Content Note

Century City, California.
Box 52

72201-01 United States Courthouse - GSA, 1973

Physical Description: (15 sheets)

Scope and Content Note

312 North Spring Street, Los Angeles, California.
Box 52

72212-01 ICN Pharmaceuticals California, 1972

Physical Description: (25 sheets)

Scope and Content Note

222 Vincent Avenue, Covina, California.
Box 52

72228-01 Intercontinental Equities Incorporated, Land Equities Office Building, 1972-1973

Physical Description: (22 sheets)

Scope and Content Note

11538 San Vicente Boulevard, Los Angeles, California.
Box 52

72244-01 Mariner's Village, 1973 January-April

Physical Description: (9 sheets)

Scope and Content Note

Mandeville, Louisiana.
Box 52

72244-02 Mariner's Village, 1973 March

Physical Description: (3 sheets)

Scope and Content Note

Mandeville, Louisiana.
Box 53

72244-03 Mariner's Village, 1973 January-October

Physical Description: (31 sheets)

Scope and Content Note

Mandeville, Louisiana.
Box 53

72250-01 Kilroy Airport Tower, 1973-1975

Physical Description: (73 sheets)
Box 53

72250-03 Kilroy Industries, Airport No. 3, Office Tower II, 1973-1975

Physical Description: (39 sheets)

Scope and Content Note

El Segundo, California.
Box 53

72271-01 Valley Bank of Nevada, 1973 February-October

Physical Description: (86 sheets)

Scope and Content Note

Las Vegas, Nevada.
Box 53

72275-01 North American Rockwell, Shuttle Orbiter, 1973-1974

Physical Description: (116 sheets)
Box 53

73024-01 University of Southern California, Eileen Norris Cinema Theatre, 1974-1975

Physical Description: (35 sheets)

Scope and Content Note

Additional work order number(s): 73204-01.
Box 53

73110-02 Joseph Schlitz Brewing Company, Container Division - Can Plant, 1974 February-June

Physical Description: (61 sheets)
Box 53

73112-05 Kilroy Industries, Building No. 73, 1973

Physical Description: (4 sheets)

Scope and Content Note

3340 East La Palma Avenue, Anaheim, California.
Box 53

73112-06 Kilroy Industries, Building No. 55, 1973-1974

Physical Description: (8 sheets)

Scope and Content Note

1001 East Ball Road, Anaheim, California.
Box 53

73112-08 Kilroy Industries, Office Park, 1975

Physical Description: (3 sheets)

Scope and Content Note

El Segundo, California.
Box 53

73112-12 Kilroy Industries, Building No. 1225, 1974

Physical Description: (9 sheets)

Scope and Content Note

East Ball Road, Anaheim, California.
Box 54

73115-01 California Club, 1929-1930

Physical Description: (143 sheets)

Scope and Content Note

Los Angeles, California.
Box 54

73121 Aerospace Corporation, Building A-6 Complex, 1974-1975

Physical Description: (89 sheets)

Scope and Content Note

El Segundo, California.
Box 54

73121-01 Aerospace Corporation, 1973-1974

Physical Description: (83 sheets)

Scope and Content Note

Building A-5.
Box 54

73121-02 Aerospace Corporation, Building A-6, 1973 June

Physical Description: (38 sheets)
Box 54

73121-03 Aerospace Corporation, Building A-6, 1973 June

Physical Description: (6 sheets)
Box 54

73121-14 Aerospace Corporation, Security Lobby, 1976 February 13

Physical Description: (7 sheets)

Scope and Content Note

El Segundo, California.
Box 54

73125-02 Loyola Marymount Library, Expansion and Learning Resource Center, 1974

Physical Description: (62 sheets)
Box 54

73142-01 United States Postal Service, Athens Preferential Mail Facility, 1973-1974

Physical Description: (205 sheets)

Scope and Content Note

Athens, California.
Box 54

73146-01 MCA, Universal City Plaza, 1974-1975

Physical Description: (94 sheets)
Box 54, 55

73146-02 MCA, 1973-1974

Physical Description: (3 sheets)

Scope and Content Note

100 Universal City Plaza, Universal City, California.
Box 55

73146-04 MCA, Barham Lot, 1974-1975

Physical Description: (14 sheets)

Scope and Content Note

Universal City, California.
Box 55

73146-05 MCA, Ice Tunnel, 1975

Physical Description: (1 sheets)

Scope and Content Note

Universal City, California.
Box 55

73150-02 San Jose Community Theatre Remodeling, 1975 March 5

Physical Description: (34 sheets)

Scope and Content Note

San Jose, California.
Box 55

73154-01 Koll Company Industrial Building, Carlson's Landscape, 1973 August

Physical Description: (5 sheets)
Box 55

73167-01 Laser Fusion Laboratory TA-35, Atomic Energy Commission, 1974

Physical Description: (87 sheets)

Scope and Content Note

Los Alamos, New Mexico.
Box 55

73176-01 United States Navy Dental Clinic Replacement, 1975-1976

Physical Description: (39 sheets)

Scope and Content Note

Port Hueneme, California.
Box 55

73188-01 South Maple Apartments, 1973 October

Physical Description: (39 sheets)

Scope and Content Note

Los Angeles, California.
Box 55

73199-01 to 73199-32 Pacific Telephone Company, Southern California Region Headquarters Building, 1974-1975

Physical Description: (264 sheets)

Scope and Content Note

Anaheim, California.
Box 55

73200 Vasona Venture, Tennis Club, 1974

Physical Description: (12 sheets)

Scope and Content Note

Los Gatos, California. Additional work order number(s): 73235-02.
Box 55

73235-02 Vasona Venture, Tennis Club, 1974

Physical Description: (43 sheets)

Scope and Content Note

Los Gatos, California.
Box 55

73235-03 Vasona Venture, Town Houses, 1974

Physical Description: (43 sheets)

Scope and Content Note

Los Gatos, California.
Box 55

73238-01 Joseph Schlitz Brewing Company, Van Nuys Expansion, 1968-1973

Physical Description: (63 sheets)
Box 55

73266-01 Mission Santa Inez, 1972

Physical Description: (2 sheets)
Box 56

74011-01 General Telephone Company, Telephone Equipment Building Addition, 1975-1977

Physical Description: (129 sheets)

Scope and Content Note

Ontario, California.
Box 56

74011-02 General Telephone Company, Toll Building, Microwave Tower, 1977 June

Physical Description: (3 sheets)

Scope and Content Note

Ontario, California.
Box 56

74024-01 Orthopaedic Hospital, Electrical, undated

Physical Description: (2 sheets)

Scope and Content Note

2400 South Flower, Los Angeles, California.
Box 56

74038-01 Sheppard, Mullin, Richter & Hampton, Security Pacific National Bank Tenant, 1974 June

Physical Description: (2 sheets)
Box 56

74058-01 Orthopaedic Hospital, Lowman Exhibit, 1974 September

Physical Description: (2 sheets)
Box 56

74059-02 Orthopaedic Hospital, Medical Office Building Addition, 1975 January

Physical Description: (20 sheets)
Box 56

74060-01 Blue Cross of Southern California Headquarters, 1976-1977

Physical Description: (207 sheets)

Scope and Content Note

21555 Oxnard Street, Woodland Hills, California. Additional work order number(s): 1784.
Box 56

74080-01 Rancho Guadalasca, Office Building, 1975 April

Physical Description: (9 sheets)

Scope and Content Note

Ventura County, California.
Box 56

74087-01 Ventura Pioneer Museum, 1975-1977

Physical Description: (40 sheets)

Scope and Content Note

Ventura County, California.
Box 56

74089-01 Thomas Aquinas College, Ferndale Ranch, 1976-1981

Physical Description: (137 sheets)

Scope and Content Note

Ventura County, California.
Box 56

74089-10 Thomas Aquinas College, Ferndale Ranch, 1977 November

Physical Description: (8 sheets)

Scope and Content Note

10000 North Ojai Road, Santa Paula, California.
Box 56

74089-11 Thomas Aquinas College, Ferndale Ranch, 1977 November

Physical Description: (8 sheets)

Scope and Content Note

10000 North Ojai Road, Santa Paula, California.
Box 56

75009-02 Pacific Tube Company, 1976

Physical Description: (2 sheets)

Scope and Content Note

5701 Smithway Street, Commerce, California.
Box 56

75015-01 Watts Industrial Park, Community Service Center, 1975 August 22

Physical Description: (23 sheets)

Scope and Content Note

Lynwood, California.
Box 56

75017-01 TRW, Building M-4, Addition and Alteration, 1975 March-April

Physical Description: (22 sheets)
Box 56

75020-02 Audio Digest Foundation, Headquarters Building, 1976-1977

Physical Description: (55 sheets)

Scope and Content Note

1577 East Chevy Chase, Glendale, California.
Box 56

75020-03 Audio Digest Foundation, 1975-1976

Physical Description: (4 sheets)

Scope and Content Note

Glendale, California.
Box 56

75025-01 Figueroa Street School, Classroom and Cafeteria Replacement, 1976-1978

Physical Description: (45 sheets)

Scope and Content Note

510 West 111th Street, Los Angeles, California.
Box 57

75032-01 Saint John's Hospital, Ancillary Building, 1976-1977

Physical Description: (138 sheets)

Scope and Content Note

Oxnard, California.
Box 57

75032-10 Saint John's Hospital, Central Plant and Laundry, 1976-1977

Physical Description: (32 sheets)

Scope and Content Note

Oxnard, California.
Box 57

75032-20 Saint John's Hospital, Remodeling of Existing Buildings, 1978-1979

Physical Description: (57 sheets)

Scope and Content Note

Oxnard, California.
Box 57

75033-01 Los Angeles County Juvenile Hall, Replacement, 1976-1980

Physical Description: (371 sheets)

Scope and Content Note

15900 Filbert Street, Sylmar, California.
Box 57

75049-01 Southern California Gas Company, Audio Visual Modifications, 1975 December

Physical Description: (6 sheets)
Box 57

75051-01 General Telephone Company, Toll Switching Center, 1976 May-September

Physical Description: (6 sheets)

Scope and Content Note

Santa Monica, California.
Box 58

75055 Hydril Technology Center, 1977-1979

Physical Description: (156 sheets)

Scope and Content Note

3300 North Belt East, Houston, Texas.
Box 58

75055-03 Hydril Technology Center, 1975 November

Physical Description: (3 sheets)

Scope and Content Note

Houston, Texas.
Box 58

75060-01 Gangi Builders, Watts Subdivision, 1975 August

Physical Description: (13 sheets)
Box 58

75064-01 Orthopaedic Hospital, I.C.U. Addition, 1975 December

Physical Description: (10 sheets)

Scope and Content Note

Los Angeles, California.
Box 58

75066-01 Atlantic Richfield Corporation, Las Cruces Water, 1975

Physical Description: (3 sheets)

Scope and Content Note

Las Cruces, Baja California, Mexico.
Box 58

75069-01 Watts Industrial Park, Mini-Industrial Complex, 1975 October 15

Physical Description: (10 sheets)

Scope and Content Note

Lynwood, California.
Box 58

75077-01 University of Southern California, Idyllwild Campus, 1975

Physical Description: (16 sheets)
Box 58

75082-01 Brentwood Savings and Loan, Warner Center, 1976 March 29

Physical Description: (25 sheets)
Box 58

75089-01 Los Angeles County, Cancer Hospital Research Institute, 1975 May

Physical Description: (1 sheet)
Box 58

75095-01 Atlantic Richfield Corporation, Solano, 1975-1976

Physical Description: (5 sheets)
Box 58

75098-01 Internationale Set Incorporated, 1976

Physical Description: (16 sheets)

Scope and Content Note

Pacific Gateway Center, Los Angeles, California.
Box 58

75100 Hill Airforce Base, Building 233, Depot Aircraft, Maintenance Hanger, 1977

Physical Description: (101 sheets)

Scope and Content Note

Utah.
Box 58

75102-03 Kilroy Industries, Airport Center Plaza, Plaza Paving Plan, 1976

Physical Description: (1 sheet)

Scope and Content Note

El Segundo, California.
Box 58

76007-01 Orthopaedic Hospital, Computer Room Alteration, undated

Physical Description: (1 sheet)

Scope and Content Note

2400 South Flower, Los Angeles, California.
Box 58

76016-01 Garden Grove Community Church, 1976-1978

Physical Description: (13 sheets)

Scope and Content Note

Garden Grove, California.
Box 58

76019-01 Via Verde Subdivision, 1976

Physical Description: (16 sheets)

Scope and Content Note

San Dimas, California.
Box 58

76020-01 Washington Ornamental Ironworks, 1976 September 21

Physical Description: (12 sheets)

Scope and Content Note

17926 South Broadway Street, Carson, California.
Box 58

76024-01 El Pueblo de Los Angeles, 1969-1972

Physical Description: (8 sheets)
Box 58

76028-01 General Telephone Company, Central Office Building Alterations, 1977-1982

Physical Description: (69 sheets)

Scope and Content Note

1450 Bundy Drive, Los Angeles, California.
Box 58

76032-01 Orthopaedic Hospital, Electrical Emergency System Improvements, 1977-1980

Physical Description: (15 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 58

76038-01 Orthopaedic Hospital, Cafeteria Remodel, 1977-1978

Physical Description: (18 sheets)
Box 58

76038-02 Orthopaedic Hospital, Diagnostic Treatment Center, Elevator Addition, 1976-1977

Physical Description: (5 sheets)
Box 58

76038-03 Orthopaedic Hospital, Deli Remodel and Lunch Shelter, 1977-1978

Physical Description: (25 sheets)
Box 59

76041-01 J. B. Lansing Sound Incorporated, 1976-1978

Physical Description: (123 sheets)

Scope and Content Note

8500 Balboa Boulevard, Northridge, California.
Box 59

76048-01 Brentwood Savings and Loan, 1976 October 18

Physical Description: (18 sheets)

Scope and Content Note

3143 Wilshire Boulevard, Los Angeles, California.
Box 59

76051-01 Sherman Oaks Galleria, 1976-1981

Physical Description: (206 sheets)

Scope and Content Note

Ventura and Sepulveda Boulevard, Sherman Oaks, California.
Box 59

76062-02 Pico House, El Pueblo de Los Angeles, 1979-1980

Physical Description: (44 sheets)
Box 59

76067-01 Union Oil Company, Cafeteria Remodel, 1976-1977

Physical Description: (10 sheets)

Scope and Content Note

Boylston Street, Los Angeles, California.
Box 59

76070-03 Loyola Marymount University, Drainage, 1979-1980

Physical Description: (3 sheets)
Box 59

76072-01 Orthopaedic Hospital, Diagnostic and Treatment Center, 5th Floor Tenant Improvement, 3rd and 4th Floor Remodel, 1977-1979

Physical Description: (28 sheets)
Box 59

76075-01 Avis Rent A Car, Lindbergh Field, 1977

Physical Description: (16 sheets)

Scope and Content Note

San Diego, California.
Box 59

76076-01 National Car Rentals, Lindbergh Field, 1977

Physical Description: (9 sheets)

Scope and Content Note

San Diego, California.
Box 59

76086 Altadena Country Club, 1977 February

Physical Description: (1 sheet)
Box 24

76101 J. L. Hudson, Fashion Square Mall, 1975

Physical Description: (70 sheets)

Scope and Content Note

Saginaw, Michigan.
Box 59

77002-08 Albert C. Martin Jr. Residence Remodel, 1979 June 14

Physical Description: (24 sheets)

Scope and Content Note

Long Beach, California.
Box 59

77003-01 Jet Propulsion Laboratory, Buildings No. 186 and No. 245 Addition, 1977

Physical Description: (13 sheets)
Box 59

77007-01 Prudential Insurance Company, Western Home Office Headquarters, Westlake, 1979-1982

Physical Description: (268 sheets)

Scope and Content Note

Thousand Oaks, California.
Box 60

77009-01 Loyola High School, 1940-1961

Physical Description: (35 sheets)

Scope and Content Note

1901 Venice Boulevard, Los Angeles, California.
Box 60

77009-31 Loyola High School, Gymnasium, 1978-1979

Physical Description: (40 sheets)

Scope and Content Note

1901 Venice Boulevard, Los Angeles, California.
Box 60

77009-51 Loyola High School, Parking, 1982 October 21

Physical Description: (4 sheets)

Scope and Content Note

Venice Boulevard, Los Angeles, California.
Box 60

77013-01 Wasatch Hills, 1973-1977

Physical Description: (8 sheets)

Scope and Content Note

Odgen, Utah.
Box 60

77014-01 Advanced Controls Corporation, Irvine Industrial Complex, 1977

Physical Description: (33 sheets)
Box 60

77015 Southern California Gas Company, Flower Street Parking Facility, 1978-1979

Physical Description: (50 sheets)
Box 60

77015-01 Southern California Gas Company, Hope Street Parking Lot Alterations, 1979

Physical Description: (4 sheets)

Scope and Content Note

825 South Hope Street, Los Angeles, California.
Box 60

77018-01 Pacific Tube Company, Building 11-B, 1977

Physical Description: (14 sheets)

Scope and Content Note

5810 Smithway Street, City of Commerce, California.
Box 60

77028-01 Economic Resources Corporation, Building 12, 1979 July 31

Physical Description: (19 sheets)

Scope and Content Note

2643 - 2645 Industry Way, Lynwood, California.
Box 60

77033-01 May Department Store Company, Eastland Center, West Covina, 1978

Physical Description: (43 sheets)

Scope and Content Note

Mall alterations and additions.
Box 60

77034-01 Orthopaedic Hospital, Pharmacy, Hospital Building, Ground Level Alterations, 1979

Physical Description: (10 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 60

77035-01 Dart Industries Fitness Center, 1977 July-October

Physical Description: (20 sheets)

Scope and Content Note

8480 Beverly Boulevard, Los Angeles, California.
Box 60

77039-01 Kilroy Industries, Sea/Tac, Tower II, 1977-1978

Physical Description: (61 sheets)

Scope and Content Note

Seattle/Tacoma, Washington.
Box 60

77042-01 Marina Del Rio, 1976-1979

Physical Description: (47 sheets)
Box 60

77058-01 Segerstrom/Prudential, Tower and Package Structure, One Town Center, 1978-1981

Physical Description: (215 sheets)

Scope and Content Note

Costa Mesa, California.
Box 60

77059-01 Dresdner Bank, Union Bank Square, 1977 September-December

Physical Description: (5 sheets)
Box 61

77074-01 NOVA Laser Facility Building 391, Lawrence Livermore Laboratory, 1979-1982

Physical Description: (244 sheets)

Scope and Content Note

Livermore, California.
Box 61

77074-02 NOVA Office Building No. 481, Lawrence Livermore Laboratory, 1972-1979

Physical Description: (83 sheets)

Scope and Content Note

Livermore, California.
Box 61

77078-01 Hacienda Hotel Expansion, 1978-1979

Physical Description: (71 sheets)

Scope and Content Note

El Segundo, California.
Box 61

77085-01 Brea Development, 1977

Physical Description: (4 sheets)
Box 61

77092-01 Eastman Kodak Company, 1978 August

Physical Description: (1 sheet)

Scope and Content Note

12100 Rivera Road, Whittier, California 90606.
Box 61

77098-01 Marymount High School, 1930-1960

Physical Description: (36 sheets)

Scope and Content Note

Bel Air, California.
Box 61

78002-01 Yosemite Mountain Ranch, undated

Physical Description: (7 sheets)
Box 61

78002-09 J. E. Martin Property, 1978

Physical Description: (1 sheet)

Scope and Content Note

Pasadena, California.
Box 61

78002-12 Rancho Santa Ynez, Campo Del Cerro, 1978

Physical Description: (6 sheets)
Box 62

78020-01 Wells Fargo Building (Rockefeller Realty Corporation, Jay Square), Los Angeles Headquarters, 1978-1983

Physical Description: (719 sheets)

Scope and Content Note

444 South Flower Street, Los Angeles, California.
Box 62

78020-01A Jay Square, Wells Fargo Headquarters, 17th - 25th Floors, 1987 April

Physical Description: (1 sheet)

Scope and Content Note

444 South Flower Street, Los Angeles, California.
Box 62

78021-20 Wells Fargo Bank, Stairs, 1981

Physical Description: (4 sheets)

Scope and Content Note

444 South Flower Street, Los Angeles, California.
Box 62

78021-62 20th Floor Tenant, Wells Fargo Headquarters, undated

Physical Description: (2 sheets)

Scope and Content Note

444 South Flower Street, Los Angeles, California.
Box 62

78025 I.B.M., General Development Plan, 1980 February-July

Physical Description: (8 sheets)

Scope and Content Note

Tucson, Arizona.
Box 62

78025-01 I.B.M., Drainage-way and Rita Road Improvements, 1978-1979

Physical Description: (51 sheets)

Scope and Content Note

Includes site electrical (initial work) and site plans (cooling tower Central Plant, emergency generator), Tucson, Arizona.
Box 62

78025-06 I.B.M., Site Electrical - Expansion Work, Buildings No. 071, 142, 231, 1978-1980

Physical Description: (20 sheets)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-12 I.B.M., Central Plant, Building No. 071, 1978-1980

Physical Description: (124 sheets)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-50 I.B.M., Central Plant, Building No. 071, 1978-1981

Physical Description: (30 sheets)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-63A I.B.M., Building No. 031, 1978-1980

Physical Description: (137 sheets)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-63B I.B.M., Building No. 041, 1978-1980

Physical Description: (115 sheets)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-63C I.B.M., Building No. 042, 1978-1980

Physical Description: (69 sheets)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-63D I.B.M., Building No. 043, 1978-1980

Physical Description: (82 sheets)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-63E I.B.M., Building No. 044, 1978-1980

Physical Description: (69 sheets)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-63F I.B.M., Building No. 051, 1978-1980

Physical Description: (1 sheet)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-63G I.B.M., Building No. 074, 1979 June 25

Physical Description: (1 sheet)

Scope and Content Note

Tucson, Arizona.
Box 63

78025-63H I.B.M., Building No. 131, 1978-1980

Physical Description: (113 sheets)

Scope and Content Note

Tucson, Arizona.
Box 64

78025-64A I.B.M., Building No. 011, 1978-1980

Physical Description: (160 sheets)

Scope and Content Note

Tucson, Arizona.
Box 64

78025-64B I.B.M., Building No. 072, 1978-1980

Physical Description: (40 sheets)

Scope and Content Note

Tucson, Arizona.
Box 64

78025-68-700A I.B.M., Building No. 021, Material Distribution Center, 1978-1979

Physical Description: (1 sheet)

Scope and Content Note

Tucson, Arizona.
Box 64

78025-68-700B I.B.M., Building No. 051, 1978-1979

Physical Description: (20 sheets)

Scope and Content Note

Spine Building. Tucson, Arizona.
Box 64

78025-68-700C I.B.M., Building No. 061, 1978-1980

Physical Description: (114 sheets)

Scope and Content Note

Tucson, Arizona.
Box 64

78025-69 A I.B.M., Building No. 142, 1979 August-September

Physical Description: (97 sheets)

Scope and Content Note

Tucson, Arizona.
Box 64

78025-69 B I.B.M., Building No. 151, Site and Spine Building, 1979-1980

Physical Description: (21 sheets)

Scope and Content Note

Tucson, Arizona.
Box 64

78025-69 C I.B.M., Building No. 231, 1979 August-September

Physical Description: (116 sheets)

Scope and Content Note

Tucson, Arizona.
Box 64

78025-80 I.B.M., Building No. 142, 1980 April 19

Physical Description: (1 sheet)

Scope and Content Note

Interior color drawing (partially built). Tucson, Arizona.
Box 64

78025-83 I.B.M., Spine Buildings No. 151 and 051, 1979-1980

Physical Description: (10 sheets)

Scope and Content Note

Tucson, Arizona.
Box 64

78032-01 Hughes Aircraft Company, Facilities Planning, Building 270, 1978-1979

Physical Description: (36 sheets)

Scope and Content Note

Canoga Park, California.
Box 64

78034 Coast Federal Savings, 1979-1980

Physical Description: (29 sheets)

Scope and Content Note

Tustin, California.
Box 64

78036-01 Wells Fargo Bank, Ojai Office, 1978-1979

Physical Description: (27 sheets)
Box 65

78037-01 May Department Store Company, Sherman Oaks Galleria, 1979-1981

Physical Description: (94 sheets)
Box 65

78038-03 Ducommun Metals Company, M.I.S. Office Space, 1978 May 11

Physical Description: (7 sheets)

Scope and Content Note

4890 Alameda Street, Vernon, California.
Box 65

78042-27 ARCO Plaza, Kindell and Anderson Stairway, 1979 January

Physical Description: (2 sheets)

Scope and Content Note

Atlantic Richfield Plaza, 515 South Flower, Los Angeles, California.
Box 65

78044 Orthopaedic Hospital, Acute Hospital Smoke Barriers, 1978-1980

Physical Description: (3 sheets)
Box 65

78050-01 Woolsey Canyon, Access Road Repair and Future Alignment, 1978 July-August

Physical Description: (8 sheets)
Box 65

78056-02 Orthopaedic Hospital, Surgery Addition, Hospital Building, Lower Level, 1981-1984

Physical Description: (55 sheets)
Box 65

78057-01 Orthopaedic Hospital, Diagnostic Treatment Center, Emergency Remodel, 1980-1981

Physical Description: (28 sheets)
Box 65

78057-02 Orthopaedic Hospital, Diagnostic Treatment Center, Emergency Remodel, 1980-1981

Physical Description: (1 sheet)
Box 65

78058 Coast Federal Savings, 1979-1980

Physical Description: (24 sheets)

Scope and Content Note

Cupertino, California.
Box 65

78059-01 Tube Sales, Operations, Office Building Addition, 1978 May-June

Physical Description: (10 sheets)

Scope and Content Note

2211 Tubeway, Commerce, California.
Box 65

78062-01 E. Manfred Evans Community Adult School, 1983 June

Physical Description: (142 sheets)

Scope and Content Note

717 North Figueroa Street, Los Angeles, California.
Box 65

78063-01 Bunker Hill Square (Union Bank Building), Electrical Fire Safety Systems, 1978 September

Physical Description: (39 sheets)
Box 65

78066-01 Coast Federal Savings, Hollywood Branch, 1979-1980

Physical Description: (38 sheets)
Box 65

78076 Atlantic Richfield Corporation, Seminar Center, The Breakers, 1979 April-October

Physical Description: (44 sheets)

Scope and Content Note

1180 Channel Drive, Santa Barbara, California.
Box 65

78077 Atchison, Topeka and Santa Fe Rail Company, 1978 September

Physical Description: (26 sheets)

Scope and Content Note

2500 South Atlantic Boulevard, City of Commerce, California.
Box 65

778077-10 Atchison, Topeka and Santa Fe Rail Company, Western Regional Headquarters, 1978 August

Physical Description: (1 sheets)

Scope and Content Note

City of Commerce, California.
Box 65

78080 Joaquin Ranch Company Incorporated, 1979-1982

Physical Description: (177 sheets)

Scope and Content Note

Riverside County, California.
Box 66

78086-01 Southern California Gas Company, Division 8 - West San Fernando Valley, 1979-1981

Physical Description: (238 sheets)
Box 66

78086-02 Southern California Gas Company, Division 15 - East San Fernando Valley, 1979-1981

Physical Description: (238 sheets)
Box 66

78090 Stegeman / Scott Office Building, 1978-1979

Physical Description: (45 sheets)

Scope and Content Note

2601 Ocean Park Boulevard, Santa Monica, California.
Box 66

78108-01 Sinclair Paint Company, Warehouse, 1979 April-September

Physical Description: (17 sheets)
Box 66

78111-02 Atlantic Richfield Corporation, Bayview Properties, 1962-1972

Physical Description: (8 sheets)
Box 66

78112 Marymount High School - Zoning Variance, Marymount High School - Gymnasium, 1978-1981

Physical Description: (44 sheets)

Scope and Content Note

10643 Sunset Boulevard, Los Angeles, California.
Box 66

78118-01 Manufacturer's Life Building, 1979-1983

Physical Description: (267 sheets)

Scope and Content Note

501/505 South Figueroa, Los Angeles, California.
Box 67

78136 Credit Managers Association, Office Addition, 1979 May-December

Physical Description: (12 sheets)

Scope and Content Note

2300 West Olympic Boulevard, Los Angeles, California.
Box 67

78139 Thousand Oaks Library, 1980-1982

Physical Description: (105 sheets)

Scope and Content Note

1401 East Janss Road, Thousand Oaks, California.
Box 67

78118-10 Manu-life Public Corridor, 1982 May

Physical Description: (2 sheets)

Scope and Content Note

501 South Figueroa, Los Angeles, California.
Box 67

78123-01 Shannon Properties, 1980

Physical Description: (4 sheets)

Scope and Content Note

Whittier, California.
Box 67

78127-01 Segerstrom/Prudential, Two Town Center, 1979-1981

Physical Description: (198 sheets)

Scope and Content Note

Costa Mesa, California. See work order number 0182-01.
Box 67

78127-02 Segerstrom/Prudential, Two Town Center, Bank of America, 1979-1981

Physical Description: (39 sheets)
Box 67

78127-03 Segerstrom/Prudential, Two Town Center, Savings and Loan Building No. 3, 1981 February-June

Physical Description: (8 sheets)
Box 67

78127-10 Segerstrom, Two Town Center, South Tower Daon Structural, 1981 August

Physical Description: (2 sheets)

Scope and Content Note

3200 Park Center Drive, Costa Mesa, California. Additional work order number(s): 8127-01 and 7200.
Box 67

78129-01 Orthopaedic Hospital, Patient Billing, Diagnostic and Treatment Center, 1978

Physical Description: (10 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 67

78130-01 Orthopaedic Hospital, Service Bureau, Diagnostic and Treatment Center, 1978-1979

Physical Description: (11 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 67

78132-04 May Department Store Company, Title 19 Life Safety, 1980

Physical Description: (20 sheets)

Scope and Content Note

801 South Broadway, Los Angeles, California.
Box 67

78139-07 Thousand Oaks Library, undated

Physical Description: (2 sheets)
Box 67

78473-70 Sinclair Paint Company, Corporate Office, 1978-1979

Physical Description: (8 sheets)

Scope and Content Note

ACMA work for MHA, Los Angeles, California.
Box 67

78861-01 Kimbro Clinic, 1978-1980

Physical Description: (37 sheets)

Scope and Content Note

Cleburne, Texas.
Box 67

78865-01 Intercontinental Bank, One Greenspoint Plaza, 1979 April-July

Physical Description: (6 sheets)
Box 67

78865-02 Intercontinental Bank Expansion, One Greenspoint Plaza, 1980-1981

Physical Description: (9 sheets)
Box 67

78867-03 Prestonwood Parkway, 1979-1980

Physical Description: (61 sheets)

Scope and Content Note

Dallas, Texas.
Box 67

78870-01 Grogan's Mill, Village Center Expansion, 1979 May-October

Physical Description: (29 sheets)

Scope and Content Note

The Woodlands, Texas.
Box 67

79000-03 James Jones Company, Building Additions, 1979 June-October

Physical Description: (55 sheets)

Scope and Content Note

4127 Temple City Boulevard, El Monte, California.
Box 68

79003-01 Orthopaedic Hospital, Fire Alarm Update, 1980-1982

Physical Description: (5 sheets)
Box 68

79011 Pacific Tube Company, Building 11-C, undated

Physical Description: (12 sheets)

Scope and Content Note

5801 Smithway Street, Commerce, California.
Box 68

79025-20 A I.B.M., Industrial Waste Treatment Plant No. 017, Lagoon No. 5, 1983 June 15

Physical Description: (4 sheets)

Scope and Content Note

Tucson, Arizona.
Box 68

79025-20 B I.B.M., Industrial Waste Treatment Plant, 1979 June 23

Physical Description: (2 sheets)

Scope and Content Note

Tucson, Arizona.
Box 68

79025-20 C I.B.M., Building No. 073, 1980-1982

Physical Description: (157 sheets)

Scope and Content Note

Tucson, Arizona.
Box 68

79025-21 I.B.M., Industrial Waste Distribution System and Pump Station No. 1, 1979 -1980

Physical Description: (47 sheets)

Scope and Content Note

Tucson, Arizona.
Box 68

79025-30 I.B.M., Building No. 075, 1980 February-September

Physical Description: (64 sheets)

Scope and Content Note

Tucson, Arizona.
Box 68

79025-31 I.B.M., Recreation Area, Irrigation Lines and Building No. 081, 1980

Physical Description: (5 sheets)

Scope and Content Note

Tucson, Arizona.
Box 68

79025-35 I.B.M., General Plant Expansion, Building No. 071, 1980

Physical Description: (48 sheets)

Scope and Content Note

Tucson, Arizona.
Box 68

79025-61 I.B.M., Fuel Oil Truck Unloading and Area Spillage Containment Plan, 1981 June 19

Physical Description: (1 sheet)

Scope and Content Note

Tucson, Arizona.
Box 68

79045 Gary Greene Office Building, 1978-1979

Physical Description: (18 sheets)

Scope and Content Note

Houston, Texas.
Box 68

79049-01 Tanglewood Center, 1978-1980

Physical Description: (92 sheets)

Scope and Content Note

Houston, Texas.
Box 68

79053-01 Northrop Corporation - Aircraft Division, Building 905 - West Complex, 1979

Physical Description: (63 sheets)

Scope and Content Note

3901 W. Broadway, Hawthorne, California.
Box 68

79053-03-500 Northrop Corporation, Building 905, Clean Room Criteria, 1981 May -October

Physical Description: (5 sheets)

Scope and Content Note

Hawthorne, California.
Box 68

79053-05-200 Northrop Corporation, Building 905 - Advanced Composites Clean Room, 1981 May-August

Physical Description: (5 sheets)
Box 68

79058-01 General Telephone Company, Telephone Equipment Building Additions and Alterations, 1979-1981

Physical Description: (67 sheets)

Scope and Content Note

Ontario, California.
Box 68

79058-02 General Telephone Company, Telephone Equipment Building Additions and Alterations, 1979-1981

Physical Description: (1 sheet)

Scope and Content Note

Ontario, California.
Box 68

79059-01 Northrop Corporation - Aircraft Division, Building 902 - West Complex, Schematic Plans for Proposed Paint Room, 1979 March 14

Physical Description: (3 sheets)

Scope and Content Note

3901 West Broadway, Hawthorne, California.
Box 68

79059-02 Northrop Corporation - Aircraft Division, Building 902, Utilities/F-18 Air/Fire Protection, 1979

Physical Description: (10 sheets)

Scope and Content Note

3901 West Broadway, Hawthorne, California.
Box 68

79059-04 Northrop Corporation - Aircraft Division, Building 902 - West Complex, New Blockhouse, 1979 March 30

Physical Description: (7 sheets)

Scope and Content Note

3901 West Broadway, Hawthorne, California.
Box 68

79059-05 Northrop Corporation - Aircraft Division, Building 902 - West Complex, Renovation of West Basement Restroom, 1979 April 13

Physical Description: (6 sheets)

Scope and Content Note

3901 West Broadway, Hawthorne, California.
Box 68

79062-10 Wells Fargo Bank, Laguna Niguel Branch, 1979 August-October

Physical Description: (3 sheets)
Box 68

79063-03 System Development Corporation, Renovation of Building 2500, 1980

Physical Description: (16 sheets)

Scope and Content Note

Additional work order number(s): 1979063-03.
Box 68

79065-01 Orthopaedic Hospital, X-Ray, 1979 March 22

Physical Description: (1 sheet)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 69

79068-01 F. M. Sherman, Office Tower, 1979-1982

Physical Description: (179 sheets)

Scope and Content Note

Ventura and Sepulveda Boulevard, Sherman Oaks, California.
Box 69

79077-01 TRW , M-5, R-3, E-1, 02, Computer Room, R-2, E-1, R-4, E-1 Rm. 5043, Buildings 84 and R-6, 1981-1982

Physical Description: (75 sheets)

Scope and Content Note

This project includes material located behind two file separators labelled 89077-01 in Box 69.
Box 69

79078-01 American Red Cross Los Angeles, Blood Center Seismic Analysis, 1978 April

Physical Description: (2 sheets)
Box 69

79084-01 Hacienda Hotel, Expansion, Walkway Conversion Plans, 1979 August

Physical Description: (1 sheet)

Scope and Content Note

El Segundo, California.
Box 69

79087-02 Loyola High School, Library, Science Building, and Classroom/Resource Center, 1954-1979

Physical Description: (55 sheets)

Scope and Content Note

1901 Venice Boulevard, Los Angeles, California. Includes plans for three projects, including a Library Building (1954 June); Science Building (1961 January); and Classroom (1979).
Box 69

79088-01 Orthopaedic Hospital, Seminar Room - Hospital Building, 1980-1981

Physical Description: (11 sheets)
Box 69

79089-01 Temecula Valley Industrial Park, 1979-1981

Physical Description: (27 sheets)
Box 69

79094-01 Robinsons Department Store, Life Safety - Title 19, 1980-1981

Physical Description: (12 sheets)

Scope and Content Note

717 South Grand Avenue, Los Angeles, California.
Box 69

79098-01 Aerospace, Building A-5, 1979-1982

Physical Description: (169 sheets)

Scope and Content Note

2350 East El Segundo Boulevard, El Segundo, California.
Box 69

79099-01 Disney World, Future World Energy Pavilion, 1979-1982

Physical Description: (166 sheets)

Scope and Content Note

Florida, United States.
Box 70

79101-01 Glendale Federal Savings and Loan, Watt-Howard Company Office Building and Parking Structure, 1980-1982

Physical Description: (1 sheet)

Scope and Content Note

700 Brand Boulevard, Glendale, California.
Box 70

79101-10 Watt Howard Company - Glendale Federal, 1981 January

Physical Description: (1 sheet)

Scope and Content Note

700 North Brand Boulevard, Glendale, California.
Box 70

79105-01 Rancho California Villas, 1980-1981

Physical Description: (24 sheets)

Scope and Content Note

Riverside County, California.
Box 70

79111-01 Orthopaedic Hospital, Ground Level Lobby, PBX, Admitting Remodel, 1981-1982

Physical Description: (8 sheets)

Scope and Content Note

Los Angeles, California.
Box 70

79121 Subway Terminal Building, 1979 October-November

Physical Description: (19 sheets)

Scope and Content Note

417 South Hill Street, Los Angeles, California.
Box 70

79123-01 Micropolis Corporation, Clean Room, 1979-1980

Physical Description: (5 sheets)

Scope and Content Note

21329 Nordhoff, Chatsworth, California.
Box 70

79124-06 Garrett AiResearch Manufacturing Company, Unit 36, Building Addition to 2nd Story, 1980 December 22

Physical Description: (83 sheets)

Scope and Content Note

2525 West 190th Street, Torrance, California.
Box 70

79124-12 Garrett AiResearch Manufacturing Company, Unit 38, 1982-1983

Physical Description: (175 sheets)

Scope and Content Note

2525 West 190th Street, Torrance, California.
Box 70

79125-01 Orthopaedic Hospital, Women Staff Toilet Remodel, Hospital Building and Diagnostic Treatment Center, 1979

Physical Description: (6 sheets)

Scope and Content Note

2400 South Flower Street, Los Angeles, California.
Box 70

79130-01 Pacific Telephone, CRIS Data Processing Center, 1980-1982

Physical Description: (147 sheets)

Scope and Content Note

Anaheim, California.
Box 70

79137 Canadian Indemnity - US Headquarters, 1980-1981

Physical Description: (66 sheets)

Scope and Content Note

Costa Mesa, California.
Box 71

79137-90 Canadian Indemnity - US Headquarters, Interiors, 1981 July-August

Physical Description: (53 sheets)

Scope and Content Note

Costa Mesa, California.
Box 71

79139 Orthopaedic Hospital, 6th Floor Remodel, 1980 September-October

Physical Description: (8 sheets)
Box 71

79141-01 Far Western Bank, Interiors, 1980 May

Physical Description: (17 sheets)

Scope and Content Note

2552 Chamber Road, Tustin, California.
Box 71

79146-01 Orthopaedic Hospital, Photomicrography, Hospital Building, 1980 January-October

Physical Description: (7 sheets)
Box 71

79147-01 Orthopaedic Hospital, Histology, 1980 February-November

Physical Description: (8 sheets)
Box 71

79154-01 Orthopaedic Hospital, Kitchen Remodel, Lower Level, 1981-1982

Physical Description: (25 sheets)
Box 71

79172-01 California Federal Service Center (Building), 1981-1982

Physical Description: (390 sheets)

Scope and Content Note

1515 Walnut Grove Avenue, Rosemead, California.
Box 71

79172-90 California Federal Service Center (Interiors), 1981-1982

Physical Description: (390 sheets)

Scope and Content Note

1515 Walnut Grove Avenue, Rosemead, California.
Box 71

79807-01 Intercontinental Bank, Drive-in Facility, 1979 June

Physical Description: (10 sheets)
Box 71

79807-02 Intercontinental Bank, Drive-in Facility Revisions, 1979

Physical Description: (17 sheets)
Box 71

79811-01 Tanglewood Center, Heliport for D.S.I., 1979-1980

Physical Description: (4 sheets)

Scope and Content Note

Houston, Texas.
Box 75

79812-17 Tanglewood Center, Strater Isaaks Lease Space, 1979

Physical Description: (1 sheet)

Scope and Content Note

Los Angeles, California.
Box 75

79812-23 Tanglewood Center, Tenant Work - Kirkwood Energy, 1979

Physical Description: (4 sheets)

Scope and Content Note

Houston, Texas. John Strater, Hollis Supply Company, Rbt. B. Powell.
Box 75

79813-01 Tubesales, Office and Warehouse Facility, 1980-1981

Physical Description: (54 sheets)

Scope and Content Note

Houston, Texas.
Box 75

80108-02 American City Bank, Orange County Regional Office, 1980 September

Physical Description: (5 sheets)

Scope and Content Note

Costa Mesa, California.
Box 75

80113-01 Lockheed California Company, 1980 April

Physical Description: (3 sheets)

Scope and Content Note

Building 261 B, Plant 2, Saugus, California. Additional work order number(s): 80113-01.
Box 75

80133-02 Stegeman/Scott Office Building, 1980-1981

Physical Description: (1 sheet)
Box 75

80133-10 Stegeman/Scott Office Building, 1980-1981

Physical Description: (60 sheets)
Box 76

80146-01 Transworld Airlines, PanAm Aircraft Service Facility LAX, 1981 August

Physical Description: (17 sheets)

Scope and Content Note

Additional work order number(s): 1115-01.
Box 76

80163-01 McAuto West, 1980

Physical Description: (12 sheets)

Scope and Content Note

City of Cypress, California.
Box 76

80164-01 Kappa Alpha Theta Sorority, House Remodel and Addition, 1980-1982

Physical Description: (9 sheets)

Scope and Content Note

653 West 28th Street, Los Angeles, California.
Box 76

80166-01 City of Irvine, Operations Support Facility, 1981-1982

Physical Description: (78 sheets)
Box 76

80167-01 Koll Center, Irvine, Parker Hannifin Site, 1981-1983

Physical Description: (215 sheets)
Box 76

80182-01 Two Town Center Buildings, undated

Physical Description: (1 sheet)

Scope and Content Note

Includes Segerstrom Prudential, two-story Bank of America, five-story Bank of America, Great Western SL, Tower Buildings, and Savings and Loan, Costa Mesa, California.
Box 76

80182-10 Bank of America - Two Town Center, 1981 January

Physical Description: (2 sheets)

Scope and Content Note

3200 Park Center Drive, Costa Mesa, California.
Box 76

80185-01 General Telephone of California, Bundy Central Office Building Addition, 1980 August

Physical Description: (4 sheets)

Scope and Content Note

1450 Bundy Drive, Los Angeles, California.
Box 76

80185-10 General Telephone of California, Bundy Central Office Building Addition, 1980 August

Physical Description: (4 sheets)

Scope and Content Note

1450 Bundy Drive, Los Angeles, California.
Box 76

80189-01 General Telephone of California, Toll Switching Center Addition, 1981-1982

Physical Description: (4 sheets)

Scope and Content Note

2001 Broadway, Santa Monica, California.
Box 76

80195-01 Great Western Savings and Loan, Two Town Center, 1981 February-April

Physical Description: (11 sheets)

Scope and Content Note

Costa Mesa, California.
Box 76

80206-02 Meurer Properties, Valley Vista Ranch, 1979-1981

Physical Description: (5 sheets)
Box 76

80223-01 Coast Federal Savings, Tustin, 1980 August

Physical Description: (1 sheet)
Box 76

80237-01 Atlantic Richfield Corporation, Lebec Property, 1978

Physical Description: (1 sheet)
Box 76

80254-01 Sherman Oaks Galleria, Merrill Lynch Pierce Fenner and Smith, 1980

Physical Description: (4 sheets)
Box 76

80269-01 United Overseas Bank - Headquarters Expansion, 1980-1983

Physical Description: (583 sheets)

Scope and Content Note

1 Bonham Street, Singapore.
Box 77

80287-01 Container Corporation of America, Waste Paper Storage Area, 1982 April-August

Physical Description: (11 sheets)

Scope and Content Note

Vernon, California.
Box 77

80303 Orthopaedic Hospital, Parking Lot G, 1981 February-May

Physical Description: (4 sheets)
Box 77

80307-02 Winchester Commerce Center, 1980

Physical Description: (10 sheets)

Scope and Content Note

Rancho California, California.
Box 77

80315-01 Mitsui Manufacturers Bank, Plaza Level, 2nd, 4th and 5th Floors, undated

Physical Description: (23 sheets)

Scope and Content Note

515 South Figueroa, Los Angeles, California.
 

80711 Four Leaf Towers, 1980

Box 77

Architectural drawings, 1980 October

Physical Description: (1 sheet)

Scope and Content Note

Additional work order number(s): 9610.
box 111, item R12

Drawings and contract documentation, 1980 April-September

Scope and Content Note

File contains plans, details, sections, and column schedules for Four Leaf Tower, as well as pages from a work contract regarding the use of concrete and steel. Plans on microfilm reel R12 are currently unavailable until reformatting is complete.
box 111, item R13

Duplicate drawings, 1980 April-September

Scope and Content Note

File contains duplicate copies of the drawings on Reel 12. Plans on microfilm reel R13 are currently unavailable until reformatting is complete.
Box 77

80713-01 Exxon Chemical Americas, Baytown Chemical Plant, Administration Building, 1981-1982

Physical Description: (160 sheets)
Box 77

80716 Grogan's Mill, Village Center Expansion, Phase 2, Building C, 1981-1982

Physical Description: (19 sheets)

Scope and Content Note

The Woodlands, Texas.
Box 77

80966-05 Tanglewood Center, Revisions, 1979-1980

Physical Description: (5 sheets)

Scope and Content Note

Houston, Texas.
Box 77

81113-01 Watson J. Webb Junior Residence, Guest House Addition, 1981 March

Physical Description: (2 sheets)
Box 77

81115-00 Hill, Betts and Nash, 24th Floor Security Pacific Plaza, 1987 February 6

Physical Description: (4 sheets)

Scope and Content Note

333 South Hope Street, Los Angeles, California. Additional work order number(s): 1115-00.
Box 76

81115-01 Transworld Airlines, PanAm Aircraft Service Facility, Los Angeles International Airport, 1981 August

Physical Description: (1 sheet)

Scope and Content Note

Additional work order number(s): 1115-01.
Box 77

81118-23 AMLGM - 8th Floor, undated

Physical Description: (3 sheets)

Scope and Content Note

501 South Figueroa, Los Angeles, California.
Box 77

81118-24 Prudential Bache, Zobrist and Vienna - 9th and 10th Floors, undated

Physical Description: (9 sheets)

Scope and Content Note

501 South Figueroa, Los Angeles, California.
Box 77

81118-27 Breadwinner Restaurant - 3rd Floor, undated

Physical Description: (4 sheets)

Scope and Content Note

501 South Figueroa, Los Angeles, California.
Box 77

81118-31 Barclays Bank - 15th Floor, undated

Physical Description: (2 sheets)

Scope and Content Note

501 South Figueroa, Los Angeles, California.
1 of 2 pages
Results page: |<< Previous Next >>|