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?
2 of 2 pages
Results page: |<< Previous Next >>|
box 77

Six Flags - 11th Floor, 81118-35 undated

Physical Description: (5 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 77

Gilbert, Kelly, Crowley & Jennett - 16th Floor, 81118-37 undated

Physical Description: (3 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 77

Crouse-Hinds, Building 13 Improvements, 81124-01 1981 March

Physical Description: (5 sheets)

Scope and Contents

7702 Alondra Boulevard, Paramount, California.
box 77

Pankow Incorporated, 81130-01 1981 November

Physical Description: (1 sheet)
box 77

Equidon Investment Builders, 81135-03 1983

Physical Description: (77 sheets)

Scope and Contents

South Bay Centre, 1515 West 190th Street, Los Angeles, California.
box 77

Northrop Corporation, Building 905, Clean Room and Manufacturing Area, 81150-01-500 1981

Physical Description: (46 sheets)

Scope and Contents

Hawthorne, California.
box 77

Northrop Corporation, Building 905, Camsco Room Expansion, 81150-01-501 1981 September

Physical Description: (3 sheets)

Scope and Contents

Hawthorne, California.
box 77

Northrop Corporation, Building 905, Walk-in Freezer, 81150-02-500 1981 July-August

Physical Description: (10 sheets)

Scope and Contents

Hawthorne, California.
box 78

Northrop Corporation, Building 905, Bay 2 Toilet Room Renovation, 81150-03-500 1981 May-July

Physical Description: (4 sheets)

Scope and Contents

Hawthorne, California.
box 78

Northrop Corporation, Building 905, Re-roofing, 81150-04 1981 September

Physical Description: (2 sheets)

Scope and Contents

Hawthorne, California.
box 78

Lockheed, Helendale Range Avionics Facility, 81154 1981-1982

Physical Description: (61 sheets)
box 78

Loyola Marymount University, 81167-01 1981 August

Physical Description: (1 sheet)
box 78

Loyola Marymount University, Fine Arts Building, 81167-05 1982-1984

Physical Description: (114 sheets)

Scope and Contents

7101 West 80th Street, Los Angeles, California.
box 78

Glendale Federal Savings, Executive Offices, 81190 undated

Physical Description: (9 sheets)

Scope and Contents

700 Brand Boulevard, Glendale, California.
box 78

Blue Cross Headquarters Remodel, Partial Ground Floor, 81193-01 1981 October

Physical Description: (7 sheets)

Scope and Contents

Woodland Hills, California.
box 78

Department of the Navy, Sima II, Intermediate Maintenance Facility, 81196-01 1985 April 19

Physical Description: (184 sheets)

Scope and Contents

San Diego, California.
box 78

Orthopaedic Hospital, Radiology Remodel, Ground Level, 81201-02 1981 October

Physical Description: 4

Scope and Contents

Los Angeles, California. Additional work order number(s): 1201-02.
box 78

Laguna Hills Financial Center, 81215-01 1982-1983

Physical Description: (70 sheets)

Scope and Contents

Project for Nexus Development Corporation, Los Angeles, California.
box 78

General Telephone Company of California, Ontario Toll Building Microwave Tower Addition, 81250-01 1981

Physical Description: (8 sheets)

Scope and Contents

Ontario, California.
box 78

May Department Store Company, 81258-01 1982 July-September

Physical Description: (31 sheets)

Scope and Contents

801 South Broadway, Los Angeles, California.
box 78

California Milling Corporation, 81270-03 1983 August

Physical Description: (14 sheets)

Scope and Contents

1861 East 55th Street, Los Angeles, California.
box 78

California Milling Corporation, Feed Warehouse, 81270-05 1983 August

Physical Description: (4 sheets)

Scope and Contents

1861 East 55th Street, Los Angeles, California.
box 78

Exxon Northwest Chemicals, Control Center Expansion, Baytown Plant, 81708-01 1981 April

Physical Description: (71 sheets)
box 78

I.B.M., Sanitary Plant, Building No. 072, 82001-19 1983 April 20

Physical Description: (1 sheets)

Scope and Contents

Tucson, Arizona.
box 78

I.B.M., VNA Building No. 023, 82001-23 1982 January-October

Physical Description: (95 sheets)

Scope and Contents

Tucson, Arizona.
box 79

I.B.M., Spine Building No. 151 and Site Preparation Buildings No. 142/No. 143, 82001-70 1982 August

Physical Description: (40 sheets)

Scope and Contents

Tucson, Arizona.
box 79

Orthopaedic Hospital, Hope Street Vacation, Civil Drawings, 82129 1984

Physical Description: (5 sheets)
box 79

Department of the Navy, Guided Missile Lab, Antenna System Building 1384, 82143 1986-1987

Physical Description: (6 sheets)

Scope and Contents

Port Hueneme, California.
box 79

Department of the Navy, Guided Missile Laboratory, 82143-01 1986 July 1

Physical Description: (164 sheets)

Scope and Contents

Port Hueneme, California.
box 79

Holwick Constructor, 82146-01 1982 June

Physical Description: (2 sheets)

Scope and Contents

1900 Avenue of the Stars, Century City, California.
box 79

Southern California Rapid Transit District Tower, 82149-10 1982 December

Physical Description: (1 sheet)

Scope and Contents

Microwave tower support at the existing building roof. 425 South Main Street (closed building), Los Angeles, California. Additional work order number(s): 87115-10.
box 79

J. C. G. Wilshire / Bixel Office Building, 82151-01 1983-1987

Physical Description: (254 sheets)

Scope and Contents

1100 Wilshire Boulevard, Los Angeles, California.
box 71

Parvizyar Design Mart, 82169-01 1984

Physical Description: (46 sheets)

Scope and Contents

8500 Melrose Avenue, Los Angeles, California.
box 72

YMCA Central City, 82170 1984-1986

Physical Description: (113 sheets)

Scope and Contents

401 South Hope Street, Los Angeles, California.
box 72

Bixby Old Ranch, Business Park, 82179-01 undated

Physical Description: (240 sheets)
box 72

Holwick Constructor, 82191-01 1982 November

Physical Description: (1 sheet)

Scope and Contents

1900 Avenue of the Stars, Century City, California.
box 72

Hughes Aircraft Company, Electron Dynamics Division, Building 232, 82203 1983-1985

Physical Description: (277 sheets)

Scope and Contents

Torrance, California.
box 72

Orthopaedic Hospital, Chiller Replacement, 82207-02 1984

Physical Description: (13 sheets)

Scope and Contents

Additional work order number(s): 82207-02.
box 73

Plaza Pointe Office Building, Birthcher Pacific, 82227-02 1984

Physical Description: (74 sheets)

Scope and Contents

23041 Avenida de la Carlota, Laguna Hills, California.
box 73

Union Bank Square, Handicapped Building Access, 82229-01 1983 March

Physical Description: (14 sheets)

Scope and Contents

Los Angeles, California.
box 73

Hydril Technology Center, 82702-01 1982 August 15

Physical Description: (5 sheets)

Scope and Contents

3300 North Belt, Houston, Texas.
box 73

Beverly Hills Civic Center Expansion - Police Facility, 83102-10 1986 May 23

Physical Description: (203 sheets)

Scope and Contents

Additional work order number(s): 3102.
box 73

Beverly Hills Civic Center Expansion - Fire Facility, 83102-20 1984 August 29

Physical Description: (121 sheets)

Scope and Contents

Additional work order number(s): 3102.
box 73

Beverly Hills Civic Center Expansion - Library Expansion and Renovation, 83102-30 1986 May 23

Physical Description: (158 sheets)

Scope and Contents

Additional work order number(s): 3102.
box 74

Beverly Hills Civic Center Expansion - Central Plant Design, 83102-9K-700 undated

Physical Description: (7 sheets)

Scope and Contents

Additional work order number(s): 3102.
box 74

Beverly Hills Civic Center Expansion - Temporary Fire Facility, 83102-20-0630 1984 August 10

Physical Description: (2 sheets)

Scope and Contents

Additional work order number(s): 3102.
box 74

Beverly Hills Civic Center Expansion - Performing Arts Center, 83102-40 1985 April-August

Physical Description: (261 sheets)

Scope and Contents

Additional work order number(s): 3102-40 and 83102-40.
box 74

Beverly Hills Civic Center Expansion - Site Amenities, 83102-40S 1986 May 23

Physical Description: (143 sheets)

Scope and Contents

Additional work order number(s): 3102.
box 74

Beverly Hills Civic Center Expansion Parking Facility, 83102-60 1983 August 12

Physical Description: (77 sheets)

Scope and Contents

Additional work order number(s): 3102.
box 74

Beverly Hills Civic Center Expansion - Interim Parking Lot and Driveway, 83102-70C 1983 June 29

Physical Description: (1 sheet)

Scope and Contents

Additional work order number(s): 3102.
box 74

Beverly Hills Civic Center Expansion - Parking Lot North of City Hall, 83102-70D 1984 December 17

Physical Description: (3 sheets)

Scope and Contents

Additional work order number(s): 3102.
box 74

AiResearch, Preliminary Drawings, 83105-02 1984 May

Physical Description: (117 sheets)

Scope and Contents

Tucson, Arizona.
box 74

Seidler, Arnett and Spillane - 6th Floor, 83118-25 undated

Physical Description: (3 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 74

Skadden, Arps - 18th Floor, 83118-43 undated

Physical Description: (4 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 74

First Interstate Capital - 19th Floor, 83118-45 undated

Physical Description: (3 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 74

3rd Floor, 83118-47 1983 February 28

Physical Description: (2 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 74

Prudential Bache - 13th Floor, 83118-48 undated

Physical Description: (3 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 74

Los Angeles International Airport, Administration Building Addition/Remodel, 83119-01 1983-1987

Physical Description: (92 sheets)
box 74

Los Angeles International Airport, Administration Building Addition/Remodel, Interior Drawings, 83119-13 1986

Physical Description: (6 sheets)
box 75

Systems Development Corporation, Building G, 83129-01 1983-1984

Physical Description: (79 sheets)

Scope and Contents

Camarillo, California.
box 75

Systems Development Corporation, Building F, Mechanical Modifications, 83129-10 1984 January

Physical Description: (6 sheets)

Scope and Contents

Camarillo, California.
box 75

Rockwell International, Site Development and Supporting Facilities, Site No. 1, 83134-10 1983 September

Physical Description: (1 sheet)

Scope and Contents

Palmdale, California. Additional work order number(s): 83134-10.
box 75

Hewlett-Packard Company, 83150-01 1983-1988

Physical Description: (103 sheets)

Scope and Contents

2525 Grand Avenue, Long Beach, California.
box 75

Hughes Aircraft Company, Research Laboratories, Building 254, 83175 1986-1987

Physical Description: (302 sheets)

Scope and Contents

Malibu, California.
box 75

Hewlett-Packard Company, "2" Sales Office, 83186-01 1984-1985

Physical Description: (142 sheets)

Scope and Contents

5651 West Manchester Boulevard, Los Angeles, California.
box 79

Ernst and Whinney Facilities, 83208-01 1986 March

Physical Description: (2 sheets)
box 79

Hughes Aircraft Company, HBA Room Addition, 83209-21 undated

Physical Description: (1 sheets)

Scope and Contents

Facilities Management, 2000 El Segundo Boulevard, Building E-7, MS S2460G, El Segundo, California.
box 79

Alcoa Tower, 83218-02 1988 February

Physical Description: (141 sheets)

Scope and Contents

Century City, California.
box 80

Parker-Hannifin, Control Systems Division, 83219-01 1983-1985

Physical Description: (148 sheets)

Scope and Contents

14300 Alton Parkway, Irvine, California.
box 80

May Department Store Company, Warehouse Facility Remodel/Addition, 83221 1984

Physical Description: (52 sheets)

Scope and Contents

3434 South Grand, Los Angeles, California.
box 80

Clark Financial, Sugarhouse, 83222-01 1983-1984

Physical Description: (8 sheets)

Scope and Contents

Salt Lake City, Utah.
box 80

Rock-Hope Building - Demolition of Bridge, 83223-01 1984 February

Physical Description: (1 sheet)

Scope and Contents

601 West 5th Street, Los Angeles, California.
box 80

Bronson, Bronson & McKinnon - 25th Floor, Wells Fargo Headquarters, 83230-50 1983 October 7

Physical Description: (19 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 80

Latham and Watkins - 43rd Floor, 84010-20 1984 September 10

Physical Description: (2 sheets)

Scope and Contents

ARCO Plaza, 555 South Flower Street, Los Angeles, California.
box 80

Latham and Watkins - 43rd Floor, 84010-22 1984 September 13

Physical Description: (1 sheet)

Scope and Contents

555 South Flower Street, Los Angeles, California.
box 80

Model Suite - 3rd Floor, 84079 1989 October

Physical Description: (2 sheets)

Scope and Contents

865 South Figueroa, Los Angeles, California.
box 80

Morgan Stanley and Company Incorporated, 20th and 21st Floors, 84118-51 1986-1988

Physical Description: (20 sheets)

Scope and Contents

515 South Figueroa, Los Angeles, California.
box 80

Fine Arts Building, Tenant Improvements, 84122-01 1984 February-May

Physical Description: (37 sheets)

Scope and Contents

811 West Seventh Street, Los Angeles, California.
box 80

Union Bank Building - 28th Floor, 84131-01 1984 February 2

Physical Description: (4 sheets)

Scope and Contents

445 South Figueroa Street, Los Angeles, California.
box 80

Brinderson Tower, Phase I, 84153-01 undated

Physical Description: (230 sheets)
box 80

Manulife, 84161-10A 1986-1988

Physical Description: (193 sheets)

Scope and Contents

865 South Figueroa, Los Angeles, California.
box 81

Manufacturers Real Estate, Modifications A Level, 84161-10B 1987 November

Physical Description: (161 sheets)

Scope and Contents

865 South Figueroa Street, Los Angeles, California. Additional work order number(s): 91106-13, 91086-10, 91106, 91106-37.
box 81

Museum Plaza Square, 84164-01 1984

Physical Description: (6 sheets)

Scope and Contents

5757 Wilshire Boulevard, Los Angeles, California.
box 81

Wilbur Medical Plaza, 84175-01 1984-1985

Physical Description: (75 sheets)

Scope and Contents

5620 Wilbur Avenue, Tarzana, California.
box 81

Corps of Engineers (Department of the Army), George Air Force Base, Resource Management Facility, 84177-01 1986-1987

Physical Description: (152 sheets)
box 81

UBI Family Health Program, 84183-01 undated

Physical Description: (1 sheet)
box 81

Loyola Marymount University, Pereira Hall of Engineering, Engineering Laboratory, 84192 1985 January-June

Physical Description: (26 sheets)

Scope and Contents

80th Street, Los Angeles, California.
box 81

Hewlett-Packard Company, Irvine Sales Office, 84199-01 1984-1985

Physical Description: (94 sheets)

Scope and Contents

9800 Muirlands Boulevard, Irvine, California.
box 81, box 82

United States Postal Service, General Mail Facility, 84210-20 1985-1989

Physical Description: (554 sheets)

Scope and Contents

Florence and Central Avenue, Los Angeles, California.
box 82

United States Postal Service, Vehicle Maintenance and Warehouse, 84210-40 1985-1989

Physical Description: (238 sheets)

Scope and Contents

Florence and Central Avenue, Los Angeles, California.
box 82

Garden Office Building, 84221-01 1985 April

Physical Description: (7 sheets)

Scope and Contents

950 South Coast Drive, Suite 200, Costa Mesa, California.
box 82

Hughes Aircraft Company, Industrial Electronics Group, Building 246, 84225-01 1985-1986

Physical Description: (42 sheets)

Scope and Contents

3275 Skypark Drive, Torrance, California.
box 83

Blue Cross of Southern California, Ground Floor Remodel, Computer Room, 84228-01 1984-1985

Physical Description: (7 sheets)

Scope and Contents

21555 Oxnard Street, Woodland Hills, California.
box 83

Rancho Cucamonga, Gateway, 84245-05 undated

Physical Description: (68 sheets)
box 83

May Company, Parking Lot Restriping, 84249-01 1984-1985

Physical Description: (18 sheets)

Scope and Contents

Laurel Plaza, North Hollywood, California.
box 83

Overnight Transportation, Truck Maintenance Shop, 84261 1984-1985

Physical Description: (5 sheets)

Scope and Contents

2801 South Vail Avenue, Commerce, California.
box 83

Lillick, McHose and Charles, Citicorp Plaza, Los Angeles, California, 84264-01 1985

Physical Description: (24 sheets)

Scope and Contents

Citicorp Plaza, 725 South Figueroa Street, Los Angeles, California.
box 83

J. Walter Thompson, 84268-01 1985 January

Physical Description: (1 sheet)

Scope and Contents

10100 Santa Monica Boulevard, Los Angeles, California.
box 83

Walker Associates, 84270-01 1985 February

Physical Description: (1 sheet)

Scope and Contents

716 South Olive Street, Los Angeles, California.
box 83

Sitmar Cruises, 84270-01 1985-1986

Physical Description: (6 sheets)

Scope and Contents

10100 Santa Monica Boulevard, Los Angeles, California. This project appears to have been misassigned a duplicate work order number. The aperture cards are labelled 4270-01.
box 83

General Telephone of California, Headquarters Annex Building, 85001-01 1985-1987

Physical Description: (292 sheets)

Scope and Contents

112 Lakeview Canyon, Thousand Oaks, California.
box 83

Department of the Navy - PMTC, Secure Room Building 509, 85015 1986-1987

Physical Description: (7 sheets)

Scope and Contents

Point Mugu, California.
box 83

Department of the Navy - PMTC, Fire Alarm Systems, Various Buildings, 85015-03 1986

Physical Description: (7 sheets)

Scope and Contents

Point Mugu, California.
box 83

Department of the Navy - PMTC, Construction NTDS Lab B-53B, 85015-07 1986

Physical Description: (7 sheets)

Scope and Contents

Point Mugu, California.
box 83

Department of the Navy - PMTC, Repair Computer Room, 85015-08 1986

Physical Description: (7 sheets)

Scope and Contents

Point Mugu, California.
box 83

Department of the Navy - PMTC, Repair Powerhouse Building 114, San Nicolas Island and Roof Replacement/Siding, 85015-09 1986-1987

Physical Description: (21 sheets)

Scope and Contents

Point Mugu, California.
box 83

Long Beach Operations Service Center, 85021-01 1985-1987

Physical Description: (166 sheets)
box 83

City of Redlands, Municipal Corporation Yard, 85024 1985-1987

Physical Description: (103 sheets)
box 84

Corporate Pointe / Blue Cross Building, 85028 1986-1987

Physical Description: (139 sheets)

Scope and Contents

South Virginia Street and McCarran Boulevard, Reno, Nevada.
box 84

Home Savings Tower, 85037-02 1986-1988

Physical Description: (215 sheets)

Scope and Contents

660 South Figueroa Street, Los Angeles, California.
box 84

General Telephone of California, Motor Pool Maintenance and Dispatch Center, 85045-20 1985-1986

Physical Description: (22 sheets)

Scope and Contents

111 Lakeview Canyon, Thousand Oaks, California.
box 84

General Telephone of California, Parking, 85045-21 1985 September

Physical Description: (3 sheets)

Scope and Contents

111 Lakeview Canyon, Thousand Oaks, California.
box 84

General Telephone Company, Headquarters, 85045-30 1985

Physical Description: (73 sheets)

Scope and Contents

111 Lakeview Canyon, Thousand Oaks, California.
box 84

University of Southern California, Law Center - Addition and Remodel, 85047-01 1987-1990

Physical Description: (134 sheets)
box 84

Jay Square Wells Fargo Headquarters, 85059-01 1987 July

Physical Description: (14 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 84

Bixby Ranch Company, Los Angeles Office Interiors, 85065 1986

Physical Description: (8 sheets)

Scope and Contents

Additional work order number(s): 5064.
 

Veterans Administration Hospital, 1993-1994

Scope and Contents

Long Beach, California
box 84

Drawings, Impact/Renovation 85072-1E

Physical Description: (201 sheets)
box 85, box 86

Drawings, Bid Package A, Base Isolation 85072-31

Physical Description: (285 sheets)
box 85

Drawings, Radiation Therapy 85072-31-A

Physical Description: (30 sheets)
box 85

Drawings, Impact - Modular/Trailer Buildings 85072-31-B

Physical Description: (28 sheets)
box 85

Drawings, Bid Package B - Buildings 5A and 150 85072-31-C

Physical Description: (115 sheets)
box 111, item R10

Bid documentation

Scope and Contents

Bid documentation, specifications, and checklists. Plans on microfilm reel R10 are currently unavailable until reformatting is complete.
box 111, item R11

Bid documentation: Amendment No. 1

Scope and Contents

Amendments to the bid documentation on reel R10. Plans on microfilm reel R11 are currently unavailable until reformatting is complete.
box 85

UCLA, Law School Addition, 85075-01 1993-1994

Physical Description: (107 sheets)
box 86

Whittier College, Performing Arts Center, 85076-01 1988 July 15

Physical Description: (132 sheets)
box 86

Loyola Marymount University, Heusman / Sullivan Hall, Dormitory Addition, 85086-01 1986 January-February

Physical Description: (31 sheets)
box 86

Department of the Navy, Sima (P-012), Intermediate Maintenance Facility, 85093-01 1987

Physical Description: (161 sheets)

Scope and Contents

Naval Station, San Diego, California.
box 86

Rockwell International Corporation, Flight Test Data Reduction Laboratory, 85095 1986

Physical Description: (5 sheets)

Scope and Contents

El Segundo, California.
box 86

Centre Point Plaza, Phase 1, 85105-10 undated

Physical Description: (143 sheets)
box 86, box 87

Koll Center Irvine, Connecticut General Building 3, 85107-10 1986-1987

Physical Description: (102 sheets)

Scope and Contents

Irvine, California.
box 87

Koll Center Irvine, Parking Structure Phase III, 85107-20 1987 February-September

Physical Description: (45 sheets)

Scope and Contents

Irvine, California.
box 87

Wilshire Metropolitan Medical Center, 85108-10 1985

Physical Description: (1 sheet)

Scope and Contents

1127 Wilshire Boulevard, Los Angeles, California.
box 87

Wells Fargo Building - Plaza Level Guardrails, 85220-03 undated

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 87

Sullivan and Cromwell, Wells Fargo Headquarters, 85230-61 1985 November 2

Physical Description: (3 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 87

Security Pacific National Bank, 86003-01 1986 March

Physical Description: (2 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 87

Sheppard, Mullin, Richter & Hampton - 42nd, 43rd, 48th and 47th Floors, Security Pacific Plaza, 86003-10 1986 March 1

Physical Description: (13 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 87

Bank of America Regional BACC, 31st Floor, 86010-20 1986 May

Physical Description: (1 sheet)

Scope and Contents

515 South Flower Street, Los Angeles, California.
box 87

James Oviatt Building - 5th and 8th Floors, 86016-10 undated

Physical Description: (4 sheets)

Scope and Contents

617 South Olive Street, Los Angeles, California.
box 87

James Oviatt Building - 5th Floor, 86016-20 undated

Physical Description: (2 sheets)

Scope and Contents

617 South Olive Street, Los Angeles, California.
box 87

Public Corridor, 86016-60 undated

Physical Description: (11 sheets)

Scope and Contents

617 South Olive Street, Los Angeles, California.
box 87

KG Associates, 86016-70 undated

Physical Description: (1 sheet)

Scope and Contents

617 South Olive Street, 9th Floor, Los Angeles, California.
box 87

James Oviatt Building - Fire Pump Installation, 86016-90 undated

Physical Description: (1 sheet)

Scope and Contents

617 South Olive Street, Los Angeles, California.
box 87

Security Pacific National Bank Capitol Group - 51st and 52nd Floors, 86021-10 1986 March

Physical Description: (2 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 87

Security Pacific Plaza - 40th Floor, 86021-20 1986 March

Physical Description: (1 sheet)

Scope and Contents

333 South Hope Street, Suite C-100, Los Angeles, California. Additional work order number(s): 86003-11-200, 86021-74, 88045-10, 86021-10, 92023-10.
box 87

Security Pacific, White and Case - 34th Floor, 86021-74 1987 March

Physical Description: (1 sheet)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 87

Salomon Brothers Incorporated, 32nd Floor, Security Pacific Plaza, 86035-10 1986 June 20

Physical Description: (8 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 87

Pacific Theatres Addition, Sherman Oaks Galleria, 86037-10 undated

Physical Description: (20 sheets)
box 87

Pacific Theatres Addition, Sherman Oaks Galleria, 86037-30 1989 March

Physical Description: (9 sheets)
box 87

Hacienda Hotel, Exterior Remodel, 86038-10 1986

Physical Description: (28 sheets)
box 87

California Club, Garage Remodel, 86038-11 1986

Physical Description: (3 sheets)
box 87

Orthopaedic Hospital - Kitchen Area, 86049 undated

Physical Description: (3 sheets)

Scope and Contents

2400 South Flower, Los Angeles, California.
box 87

Koll Center Irvine, 86057-10 1986

Physical Description: (3 sheets)
box 87

United States Air Force, Vandenberg Air Force Base, Hospital Entrance Modification, 86058-11 1987 June

Physical Description: (7 sheets)

Scope and Contents

Lompoc, California.
box 87

Koll Center Orange, Phase I, 86059-10 1987-1988

Physical Description: (36 sheets)
box 87

Koll Center Orange, Phase I, 86059-20 1987-1988

Physical Description: (102 sheets)
box 87

House Ear Institute, 86081-10 1988

Physical Description: (156 sheets)

Scope and Contents

2100 West Third Street, Los Angeles, California.
box 88

Hebrew Union College, 86082-10 1993 March

Physical Description: (142 sheets)

Scope and Contents

270 North Sepulveda Boulevard, Los Angeles, California.
box 88

California Club, Emergency Exit Plans, 86083 1986

Physical Description: (14 sheets)

Scope and Contents

538 S Flower Street, Los Angeles, California.
box 88

Department of the Navy, PMTC, Structural Modifications to Building 333, 86084-10 1986

Physical Description: (16 sheets)

Scope and Contents

Point Mugu, California.
box 88

Department of the Navy, PMTC, Screen Room for Range Communications, Building 531, 86084-11 1987

Physical Description: (4 sheets)

Scope and Contents

Point Mugu, California.
box 88

Point Mugu, Pacific Missile Test Center, Repair and Alterations to MIC Conference Room, 86084-15 1989 June 3

Physical Description: (13 sheets)

Scope and Contents

Point Mugu, California.
box 88

Montgomery Ward Store, Mission Valley, Stair Details, 86096-10 1986

Physical Description: (2 sheets)

Scope and Contents

San Diego, California.
box 88

Montgomery Ward Store, Mission Viejo Mall, 86098-10 1986 October

Physical Description: (1 sheet)

Scope and Contents

1288 Camino Del Rio North, San Diego, California.
box 88

Hacienda Hotel, 86098-10B 1989 August 28

Physical Description: (11 sheets)

Scope and Contents

525 North Sepulveda Boulevard, El Segundo, California.
box 88

Hacienda Hotel, Food and Beverage Building, 86098-11 undated

Physical Description: (1 sheet)

Scope and Contents

525 North Sepulveda Boulevard, El Segundo, California.
box 88

Koll Company Office Building, 86105 1987-1988

Physical Description: (3 sheets)

Scope and Contents

2020 Santa Monica Boulevard, Santa Monica, California.
box 88

Skadden, Arps, Slate, Meagher - 17th Floor, 86118-11 undated

Physical Description: (2 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 88

McKenna, Conner & Cuneo, 86230 1988 March

Physical Description: (2 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California. Additional work order number(s): 87231-10, 91231-09, 86230-88.
box 88

Nomura Securities International Incorporated, 41st Floor, Security Pacific Plaza, 86230-60 1986 December 1

Physical Description: (3 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 88

Pretty, Schroeder, Brueggemann and Clark, Wells Fargo Headquarters, 86230-83 1986 November

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 88

Long Term Credit Bank - 37th and 38th Floors, Wells Fargo Headquarters, 86230-84 1986-1987

Physical Description: (2 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 88

Orrick, Herrington and Sutcliffe - 31st Floor, Security Pacific Plaza, 87002-10 1987 January 27

Physical Description: (7 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 88

Hill, Betts and Nash - 24th Floor, Security Pacific Plaza, 87002-20 1987 February 4

Physical Description: (3 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 88

Atlantic Richfield, Fire Protection and Water Upgrade, 87010-3F 1989 September 25

Physical Description: (11 sheets)
box 88

Kindel & Anderson, ARCO Plaza 28th and 30th Floors, 87011-18 1988 January 12

Physical Description: (4 sheets)

Scope and Contents

ARCO Plaza, 555 South Flower Street, Los Angeles, California.
box 88

Kelly Drye & Warren, ARCO North Tower, 11th and 12th Floor, 87011-23 1988 February

Physical Description: (4 sheets)

Scope and Contents

555 South Flower Street, Los Angeles, California.
box 88

Bethany Lutheran Church of Hollywood, Earthquake Hazard Reduction, 87016-10 1989

Physical Description: (3 sheets)

Scope and Contents

4975 Sunset Boulevard, Hollywood, California.
box 88

Belmont New Elementary School No. 5, (LAUSD), 87020 1987-1990

Physical Description: (118 sheets)

Scope and Contents

Los Angeles, California.
box 88

Belmont Elementary School No. 5, 87020-30 1989 June 12

Physical Description: (167 sheets)

Scope and Contents

309 Lucas Avenue, Los Angeles, California.
box 89

Mitsui Fudosan Incorporated Tower, 87023-10 1987 October 6

Physical Description: (162 sheets)

Scope and Contents

Figueroa and Wilshire Boulevard, Los Angeles, California.
box 89

24th Floor Tenant, Security Pacific Plaza, 87039-01 1987 April 2

Physical Description: (5 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 89

40th Floor Tenant, Security Pacific Plaza, 87039-10 1987 July 24

Physical Description: (2 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 89

40th Floor Tenant, Security Pacific Plaza, 87039-30 1987 July 10

Physical Description: (2 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 89

33rd Floor Tenant, Security Pacific Plaza, 87039-40 1987 September 10

Physical Description: (4 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 89

Century Plaza Hotel, 87045-10 1987 July

Physical Description: (1 sheet)

Scope and Contents

2025 Avenue of the Stars, Century City, California.
box 89

Home Savings and Loan Tower, Branch Bank, 87052-10 1988-1989

Physical Description: (40 sheets)

Scope and Contents

660 South Figueroa Street, Los Angeles, California.
box 89

City of Irvine Operations Support Facility, Irvine Public Works Department, Facility Expansion, 87053-10 1987-1989

Physical Description: (34 sheets)

Scope and Contents

15029 Sand Canyon Avenue, Irvine, California.
box 89

Hill, Farrer & Burrill - 34th and 35th Floor, 87062-11 1987 September 3

Physical Description: (8 sheets)

Scope and Contents

445 South Figueroa Street, Los Angeles, California.
box 89

The Copy Network, 87074-10 undated

Physical Description: (2 sheets)

Scope and Contents

609 South Grand, Los Angeles, California.
box 89

Orthopaedic Educational Resources Center, 87078-10 1988 January 12

Physical Description: (6 sheets)
box 89

Metro Pointe, 6-Story, 87080-50 undated

Physical Description: (94 sheets)
box 89

Metro Pointe, Parking Structure, 87080-70 undated

Physical Description: (14 sheets)
box 89

Los Angeles County, Department of Public Works, Palmdale Garage and Paint Storage, 87084 undated

Physical Description: (8 sheets)
box 89

Orange County Transit District, Brea Park-and-Ride, 87093-10 1988 October

Physical Description: (16 sheets)

Scope and Contents

State College Boulevard and Avocado Street, Brea, California.
box 89

California Plaza, Phase II-A, 87100-30 undated

Physical Description: (394 sheets)
box 90

California Institute of Technology, Beckman Institute, 87105 1988-1989

Physical Description: (357 sheets)

Scope and Contents

Pasadena, California.
box 90

Brinderson Towers, Phase II, 87108-01 undated

Physical Description: (205 sheets)

Scope and Contents

Irvine, California.
box 90

Brinderson Towers, Phase II, 87108-10 1988

Physical Description: (11 sheets)

Scope and Contents

Irvine, California.
box 90

Southern California Rapid Transit District, 2nd Floor Tenant Improvement Beam Reinforcement, 87115-10 August 1989

Physical Description: (1 sheets)

Scope and Contents

425 South Main Street, Los Angeles, California. Additional work order number(s): 2149-10.
box 90

Prudential Bache - 12th and 15th Floors, 87118-10 undated

Physical Description: (7 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 90

Home Savings of America, Parking Structure, 87122 1987-1988

Physical Description: (17 sheets)

Scope and Contents

Irwindale, California.
box 90

Loyola Law School, Garage Earthquake Repair, 87124-10 January 1988

Physical Description: (1 sheet)

Scope and Contents

1441 West Olympic Boulevard, Los Angeles, California. Additional work order number(s): 87124-11.
box 90

Loyola Law School, Garage, 87124-11 1987

Physical Description: (2 sheets)

Scope and Contents

1441 West Olympic Boulevard, Los Angeles, California. Additional work order number(s): 87124-10.
box 90

AT&T, Seismic Upgrade, 87127 1988-1989

Physical Description: (32 sheets)

Scope and Contents

2400 Yates Avenue, City of Commerce, California.
box 90

AT&T, Seismic Upgrade, 87127-10 November 1987

Physical Description: (2 sheets)

Scope and Contents

2400 Yates Avenue, Los Angeles, California.
box 90

Equitable - Union Bank, Seismic, 87128-11 August 1988

Physical Description: (2 sheets)

Scope and Contents

445 South Figueroa Street, Los Angeles, California.
box 90

Pico Rivera Park Gymnasium, Earthquake Repair, 87133-30 April 1988

Physical Description: (1 sheet)

Scope and Contents

6615 Passons Boulevard, Pico Rivera, California.
box 90

Rockwell North American Aircraft Operations, Ramp Relocation Palmdale, 87156-10 1989 July

Physical Description: (79 sheets)

Scope and Contents

Palmdale, California.
box 90

Two Town Center, South Tower, 87200 1993

Physical Description: (51 sheets)

Scope and Contents

3200 Park Center Drive, Costa Mesa, California.
box 90

McKenna, Conner & Cuneo, 7th-11th Floors, Wells Fargo Headquarters, 87230-87 1987 May 7

Physical Description: (15 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 90

Wells Fargo Structural Slab, 87230-92 March 1987

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Suite 1750, Los Angeles, California. Additional work order number(s): 87231-19.
box 90

McClintock, Kirwin, Benshoff, 5th Floor, Wells Fargo Headquarters, 87230-94 1987 April 21

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 90

Pepper, Hamilton & Scheetz, 19th Floor, Wells Fargo Headquarters, 87230-95 1987 April 8

Physical Description: (4 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 90

Citicorp, Jay Square, 20th Floor, 87230-98 1987

Physical Description: (1 sheet)

Scope and Contents

Los Angeles, California.
box 90

Wells Fargo Building, Handicapped Elevator Lobby/Tenant Partitions, 87231-07 1987 November 3

Physical Description: (6 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 91

Wells Fargo Bank, 4th Floor Slab Repair, 87231-19 1988 March

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 91

McKenna, Conner & Cuneo, 6th Floor, Wells Fargo Headquarters, 87231-20 1988

Physical Description: (2 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 91

County of San Joaquin, Human Services, 88001-10 undated

Physical Description: (155 sheets)
box 91

County of San Joaquin, Human Services, Tenant Improvements, 88001-T1 undated

Physical Description: (29 sheets)
box 61

ANA Trading Corporation USA, 88008-00 1988 May

Physical Description: (1 sheet)

Scope and Contents

333 South Hope Street, Los Angeles, California. Additional work order number(s): 38008-00.
box 91

ARCO Plaza - North and South Tower Fire Protection, 88010-3F undated

Physical Description: (11 sheets)

Scope and Contents

535 South Flower Street, Los Angeles, California.
box 91

Investment Building Group - North Tower 16th Floor, 88010-34 1988 May 28

Physical Description: (2 sheets)

Scope and Contents

ARCO Plaza, 515 South Flower, Los Angeles, California.
box 91

ARCO Plaza, 88010-36 1989 June 15

Physical Description: (1 sheet)

Scope and Contents

525 South Flower Street, Los Angeles, California.
box 91

Credit Lyonnais - ARCO 16th Floor, 88011-26 1989 January 3

Physical Description: (2 sheets)

Scope and Contents

ARCO Plaza, 505 South Flower Street, Los Angeles, California.
box 91

Koll Center - Orange Phase 2, 88015-10 undated

Physical Description: (9 sheets)
box 91

Home Savings and Loan Tower, Executive Floor (24th), 88017-EX 1988

Physical Description: (60 sheets)

Scope and Contents

660 South Figueroa Street, Los Angeles, California.
box 91

Oceangate Building, 88018-18 1989 March 22

Physical Description: (10 sheets)
box 91

Transamerica Occidental Life, 88018-31 1990 February 21

Physical Description: (103 sheets)
box 91

JCB International Credit Card Company - 3rd Floor, 88020-10 undated

Physical Description: (2 sheets)

Scope and Contents

626 Wilshire Boulevard, Los Angeles, California.
box 91

Turner Construction Company, 88026-10 undated

Physical Description: (21 sheets)
box 91

UCLA Residence Hall, Dykstra Hall Seismic Reinforcement, 88029-2 undated

Physical Description: (33 sheets)
box 91

UCLA Residence Hall, Sproul Hall Seismic Reinforcement, 88029-2A 1988-1989

Physical Description: (53 sheets)
box 91

UCLA Residence Hall, Hedrick Hall, 88029-3A 1989-1991

Physical Description: (45 sheets)
box 91

ICN Pharmaceuticals, 88030-20 1989 July 10

Physical Description: (7 sheets)
box 92

ANA Trading Corp. USA, 29th Floor Security Pacific Plaza, Mechanical/Electrical, 88038-10 undated

Physical Description: (3 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 92

Bingham Executive Suite, 8th Floor, 88040-10 1988 April

Physical Description: (1 sheet)

Scope and Contents

695 Town Center Drive, Costa Mesa, California.
box 92

Security Pacific Plaza, 88045-10 1988 May

Physical Description: (1 sheet)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 92

Oakland City Center, Clorox Building, 88046-11 1988 July

Physical Description: (1 sheet)

Scope and Contents

Clorox Building, 1221 Broadway, Oakland, California.
box 92

Western Digital Corporate Headquarters, 88066 1988-1990

Physical Description: (92 sheets)

Scope and Contents

14 Fortune Drive, Irvine, California.
box 92

Western Digital Corporate Headquarters, 88066-10 1988-1990

Physical Description: (66 sheets)

Scope and Contents

14 Fortune Drive, Irvine, California.
box 92

Bank of Newport Parking Structure, Hutton Development, Structural Repair, 88067-12 1989 February

Physical Description: (2 sheets)

Scope and Contents

3010 Harbor Boulevard, Costa Mesa, California.
box 92

California State University, Los Angeles, Salazar Hall, Annex Building, 88075 1989 March

Physical Description: (5 sheets)
box 92

California State University, Los Angeles, Salazar Hall, Earthquake Damage Repair, 88075-10 1990 August 1

Physical Description: (23 sheets)

Scope and Contents

Los Angeles, California.
box 92

Nossaman, Guthner, Knox & Elliott, 88079-10 1988 September

Physical Description: (2 sheets)

Scope and Contents

445 South Figueroa Street, Suite 2520, Los Angeles, California.
box 92

Hill, Farrer and Burrill - 34th Floor, 88079-20 1989 March 13

Physical Description: (2 sheets)

Scope and Contents

445 South Figueroa Street, Los Angeles, California.
box 92

Wells Fargo Plaza Improvement, 88081-10 undated

Physical Description: (6 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 92

Hawkins, Schnabel & Lindahl, 88100-10 undated

Physical Description: (1 sheet)

Scope and Contents

660 South Figueroa, Los Angeles, California.
box 92

Hawkins, Schnabel & Lindahl, 16th Floor, 88100-10A 1991

Physical Description: (3 sheets)

Scope and Contents

660 South Figueroa Street, Los Angeles, California.
box 92

Union Bank Square, Water Tank Support, 88104-10 1988 October

Physical Description: (3 sheets)

Scope and Contents

445 South Figueroa Street, Los Angeles, California.
box 92

Commerzbank AG, 88110-10 1988

Physical Description: (8 sheets)

Scope and Contents

660 South Figueroa Street, Los Angeles, California.
box 92

Manulife Plaza Level, 4th and 5th-11th Floors, 88118-01 undated

Physical Description: (17 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 92

Manulife Public Corridor - 12th Floor, 88118-10 undated

Physical Description: (4 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 92

Manulife 23rd Floor, 88118-10A undated

Physical Description: (4 sheets)

Scope and Contents

865 South Figueroa, Los Angeles, California.
box 92

Manulife Plaza - Suite 700, Manufacturer's Real Estate, Marketing Center for 865 South Figueroa, 88119-20 1989

Physical Description: (23 sheets)

Scope and Contents

Marketing center. 865 South Figueroa, Los Angeles, California.
box 92

Dr. Steve Danney, 12th Floor, 88124-10 undated

Physical Description: (2 sheets)

Scope and Contents

617 South Olive Street, Suite 1200, Los Angeles, California.
box 92

Cushman & Wakefield, Seismic Reinforcement, 88133-1A 1989 May

Physical Description: (5 sheets)

Scope and Contents

100 Oceangate Building, 500 West Ocean Boulevard, Long Beach, California.
box 92

Pillsbury, Madison & Sutro, 88134-10 1989 March

Physical Description: (2 sheets)

Scope and Contents

515 S. Flower Street, Suite 3200, Los Angeles, California.
box 92

JPL - Observational Instruments Laboratory (Building No. 36), 88137-10 1990 September 17

Physical Description: (146 sheets)

Scope and Contents

Corner of Surveyor Road and Arroyo Road at JPL, Pasadena, California.
box 92

Home Savings Parking Structure B, Elevator Stair Tower, 88138-20 1988

Physical Description: (8 sheets)

Scope and Contents

4900 - 4950 Commerce Drive, Baldwin Park, California.
box 92

Jay Square - Wells Fargo Headquarters, 88231-10 1988 May

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 92

Carter Hawley Hale - 29th, 32nd, 33rd, 34th, 35th and 36th Floors, Wells Fargo Headquarters, 88231-32 1989 March 9

Physical Description: (19 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 92

Great Western Bank Center, 89004-10 undated

Physical Description: (11 sheets)
box 92

Linder Plaza Renovation, 89006-40 undated

Physical Description: (3 sheets)

Scope and Contents

888 West Sixth Street, Los Angeles, California.
box 92

ARCO Plaza - North Tower 10th Floor, 89011-10 1989 September 6

Physical Description: (3 sheets)

Scope and Contents

ARCO Plaza, 515 South Flower Street, Los Angeles, California.
box 92

Southern California Edison - Long Beach Office, Seismic Retrofit, 89028 1989 April

Physical Description: (7 sheets)

Scope and Contents

SCE, 100 Long Beach Boulevard, Long Beach, California.
box 92

McDonnell Douglas Electrical Systems Company, Schematic Seismic Strengthening, 89029-10 1989 June

Physical Description: (5 sheets)

Scope and Contents

3855 Lakewood Boulevard, Long Beach, California. Schemes for Building A and F. Additional work order number(s): 89029.
box 92

May Company, 2nd Floor Slab Opening, 89031-10 1989 April

Physical Description: (2 sheets)

Scope and Contents

340 South Grand Avenue, Los Angeles, California.
box 92

MWD, Seismic Upgrade and Asbestos Abatement, 89036-20 1991 May 6

Physical Description: (51 sheets)
box 92

Wells Fargo Building, Satellite Antenna Dish Support at Existing Penthouse Roof, 89054-10 1989 May

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 92

Steelcase Incorporated, Seismic Upgrade, 89057-10 undated

Physical Description: (6 sheets)

Scope and Contents

1123 Warner Avenue, Tustin, California.
box 92

Steelcase Incorporated, 89059-10 undated

Physical Description: (3 sheets)

Scope and Contents

1123 Warner Avenue, Tustin, California.
box 92

J. J. Newberry 6119, 89073-10 1989 September

Physical Description: (11 sheets)

Scope and Contents

445 South Broadway, Los Angeles, California.
box 92

Mobil Oil, New Central Control Building and M.U.R.I.E., 89076-10 1989-1991

Physical Description: (96 sheets)

Scope and Contents

Torrance, California.
box 93

Security Pacific Headquarters Building, Code Remodel, 89081-10 undated

Physical Description: (16 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 93

Security Pacific, Los Angeles Headquarters, Elevator Lobby Retrofit, 89084-10 undated

Physical Description: (3 sheets)
box 93

California Club Ramp, 89086-10 undated

Physical Description: (13 sheets)

Scope and Contents

538 South Flower Street, Los Angeles, California.
box 93

Hutton Civic Center, Environmental Management Headquarters, 89092-A undated

Physical Description: (36 sheets)
box 93

Hutton Civic Center, Sheriff Forensic Center, 89092-B undated

Physical Description: (37 sheets)
box 93

Figueroa Plaza, SP Company, 89098-12 undated

Physical Description: (8 sheets)
box 93

Home Savings of America, La Salle Branch, 89107-10 undated

Physical Description: (11 sheets)
box 93

Oceangate, Exterior Renovation, Phase I, 89122-10 1989

Physical Description: (5 sheets)

Scope and Contents

100 Oceangate Building (owned by Mutual Life Insurance of NY) and 500 West Ocean Boulevard, Long Beach, California. Additional work order number(s): 88133.
box 93

Maguire Thomas Partnership - 17th and Grand Parking Structure, 89123-10 1990-1991

Physical Description: (113 sheets)
box 93

The Breakers Building, 89124-10 1989 December

Physical Description: (56 sheets)

Scope and Contents

The Breakers Building, 210 E. Ocean Boulevard, Long Beach, California.
box 93

Cole, Martinez, Curtis & Associates - 3rd Floor, 89128-11 undated

Physical Description: (1 sheet)

Scope and Contents

865 South Figueroa Street, Los Angeles, California.
box 93

Cole, Martinez, Curtis & Associates - 23rd Floor, 89128-14 undated

Physical Description: (2 sheets)

Scope and Contents

865 South Figueroa Street, Los Angeles, California.
box 93

Department of Water and Power, City of Los Angeles, 89129-10 1990

Physical Description: (128 sheets)

Scope and Contents

File contains a complete sheet index; architectural floor plans; details; material surveys; construction sequences; mechanical plans; and electrical and signal plans.
See also: Work-order number 64047-01 (Department of Water and Power plans, 1964), and 91010-10 (Department of Water and Power fire protection retrofit plans, 1991).
box 93

Camden Medical Arts Building, 89138 undated

Physical Description: (61 sheets)

Scope and Contents

414 North Camden Drive, Los Angeles, California. Additional work order number(s): 89138-8A, 89138-8K, 89138-8P, 89138-8W, 89138-80, and 89138-39.
box 93

Delta Airlines, Seismic Strengthening Line Maintenance Facility, 89139-20 1991

Physical Description: (1 sheet)

Scope and Contents

San Francisco International Airport.
box 93

SCE, Long Beach Office Building, 89151-10 undated

Physical Description: (28 sheets)
box 93

Chapman College, Campus Center, 89152-10 1991

Physical Description: (115 sheets)

Scope and Contents

Orange, California.
box 94

GSA Data Center, 89155-10 1991

Physical Description: (113 sheets)
box 94

Northern Trust Corporation, 21st Floor, Wells Fargo Headquarters, 89231-16 1990 February 21

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 94

Manufacturers Life Insurance Company, Plaza Level, 90007-10 undated

Physical Description: (4 sheets)

Scope and Contents

515 South Figueroa, Los Angeles, California.
box 94

May Company, Distribution Center Remodel, 90023-10 1990 August 8

Physical Description: (25 sheets)
box 94

Crown Plaza (T.I. Work), 90031-10 undated

Physical Description: (39 sheets)
box 94

The Biltmore, 90041-10 undated

Physical Description: (13 sheets)

Scope and Contents

520 South Grand Avenue, Los Angeles, California.
box 94

JMB Properties Company, Voluntary Seismic Improvements, JMB XIII - Cerritos, 90046-10A 1991

Physical Description: (36 sheets)

Scope and Contents

Fountain Valley, California. Additional work order number(s): 1990046.
box 94

JMB Properties Company, Voluntary Seismic Improvements, JMB XIII - Fountain Valley, 90046-10B 1991

Physical Description: (20 sheets)
box 94

Madonna Road Plaza Seismic Upgrade, 90047-10 1991

Physical Description: (12 sheets)

Scope and Contents

San Luis Obispo, California. Additional work order number(s): 1990047-10.
box 94

JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Burbank, 90050-10A 1991

Physical Description: (1 sheets)
box 94

JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Pacoima/Sylmar, 90050-10B 1991

Physical Description: (19 sheets)
box 94

JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Chatsworth, 90050-10C 1991

Physical Description: (1 sheet)
box 94

JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Gardena, 90050-10D 1991

Physical Description: (1 sheet)
box 94

JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Orangewood Industrial Park - Anaheim, 90050-10E 1991

Physical Description: (19 sheets)
box 94

JMB Properties Company, Voluntary Seismic Improvements, Carlyle Income I - Costa Mesa Buildings 3 and 4, 90051-10A 1991

Physical Description: (5 sheets)
box 94

JMB Properties Company, Voluntary Seismic Improvements, Carlyle Income I - Carson, 90051-10B 1991

Physical Description: (12 sheets)
box 94

Mitsui Fudosan Incorporated, Figueroa at Wilshire, Alex Brown & Sons, 36th Floor, 90052-10 1990

Physical Description: (18 sheets)

Scope and Contents

There are two file separator cards labeled 90052-10 in Box 94.
box 94

Mitsui Taiyo Kobe Bank - 4th and 12th Floors, 90061-10 1990

Physical Description: (6 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 94

Hacienda Hotel, Lobby Remodel, 90062-10 undated

Physical Description: (8 sheets)
box 94

Ernst and Young, ARCO Tower, 90068 1990 October

Physical Description: (2 sheets)

Scope and Contents

ARCO Tower, 515 South Flower Street, Los Angeles, California.
box 94

Ernst and Young, ARCO Plaza, 90068-10 1991 June 6

Physical Description: (31 sheets)

Scope and Contents

6th, 17th, 18th, 19th, 20th, 24th, and 25th floors. ARCO Plaza, 515 South Flower Street, Los Angeles, California.
box 94

Ernst and Young, ARCO Tower, 90068-20 1991 March

Physical Description: (2 sheets)

Scope and Contents

ARCO Tower, 515 South Flower Street, Los Angeles, California. Additional work order number(s): 90068, 90068-10.
box 94

Mayer, Brown and Platt - 24th, 25th and 26th Floors, 90072-10 1991

Physical Description: (5 sheets)

Scope and Contents

350 South Grand, Suite 2500, Los Angeles, California.
box 94

University of Southern California, Parking Center, 90084-20 1990 November 27

Physical Description: (20 sheets)
box 94

Great Western Bank Center, New Vault, First Floor, 90087-10 1990

Physical Description: (5 sheets)
box 94

California State University Fullerton, Library Addition, 90095-20 1993 October

Physical Description: (165 sheets)
box 95

University of California, Los Angeles, Science and Technology Research Building, 90100-50 1995

Physical Description: (167 sheets)

Scope and Contents

Additional work order number(s): 1990051-A.
box 95

Alexander & Alexander, 90103-10 undated

Physical Description: (23 sheets)

Scope and Contents

555 South Lake Avenue, Pasadena, California.
box 95

Manulife Plaza 17th Floor - Room No. 153 Bm. Reinforcement, 90108-10A 1990 September

Physical Description: (1 sheet)

Scope and Contents

515 South Figueroa Street, Los Angeles, California.
box 95

Hancock, Rothert & Bunshoft - 17th Floor, 90108-10B undated

Physical Description: (2 sheets)

Scope and Contents

515 South Figueroa, Los Angeles, California.
box 95

Pacific Tube Company, 90112-10 undated

Physical Description: (1 sheet)

Scope and Contents

5710 Smithway Street, City of Commerce, California.
box 95

University of California, Santa Barbara - Cheadle Hall, 90113-10 undated

Physical Description: (13 sheets)
box 95

Ronald McDonald House, 90126-11 undated

Physical Description: (63 sheets)

Scope and Contents

4560 Fountain Avenue, Los Angeles, California.
box 95

JMB Properties Company, Park Plaza Shopping Center - San Pedro, Voluntary Seismic Improvements, 90131-10 1991

Physical Description: (12 sheets)

Scope and Contents

Park Plaza Shopping Center, San Pedro, California. Additional work order number(s): 1990131-10.
box 95

City of Santa Clarita, Field Services Facility, 90132-10 1992 June 24

Physical Description: (41 sheets)

Scope and Contents

23920 Valencia Boulevard, Santa Clarita, California.
box 95

Knight-Ridder - 14th Floor, Wells Fargo Headquarters, 90231-01

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 95

Bunker Hill Steps, 90231-13 undated

Physical Description: (2 sheets)
box 95

Hennigan & Mercer, 31st Floor, Wells Fargo Headquarters, 90321-25 1991 January 14

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 95

Parsons Brinckerhoff, 17th and 18th Floors, Wells Fargo Headquarters, 90231-26 1991 January 8

Physical Description: (3 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 95

Interactive/Sunfort - Northpoint Building, 91001-10 undated

Physical Description: (12 sheets)
box 95

Imperial Bank Health Club, 91010-10 1991 November

Physical Description: (8 sheets)

Scope and Contents

Project with Jay A. Truax Consulting + Design, Newport Beach, California.
box 95

Department of Water and Power, Fire Protection Retrofit, 91016-10 1991 November

Physical Description: (9 sheets)

Scope and Contents

Includes one sheet of general construction notes; a site foundation and framing plan; framing plans for the roof and mezzanine; site sections and details.
See also: Work order number 64047-01 (Department of Water and Power plans, 1964), and 89129-10 (Department of Water and Power plans, 1990).
box 95

Banca Commerciale Italiana, ARCO Plaza 43rd Floor, 91020 1992 January 10

Physical Description: (6 sheets)

Scope and Contents

ARCO Plaza, 555 South Flower Street, Los Angeles, California.
box 95

UCLA Powell Library Staging Facility, 91028-10 undated

Physical Description: (4 sheets)

Scope and Contents

405 Hilgard Avenue, Los Angeles, California.
box 95

Hinomaru International Corporation, 91030-10 1991-1992

Physical Description: (1 sheet)

Scope and Contents

835 Wilshire Boulevard, Los Angeles, California.
box 95

Mobil Oil, 91039-10 undated

Physical Description: (8 sheets)
box 96

Port of Los Angeles, Beacon Street Redevelopment, 91050-10 undated

Physical Description: (120 sheets)
box 96

Orthopaedic Hospital, Electical and Mechanical, 91051-10 undated

Physical Description: (7 sheets)

Scope and Contents

2400 South Flower, Los Angeles, California.
box 96

San Paolo Bank - 45th Floor, 91078 undated

Physical Description: (1 sheet)
box 96

Transbay Transit Terminal, Seismic Retrofit, 91082-45 1998

Physical Description: (107 sheets)

Scope and Contents

Additional work order number(s): 1991082-45.
box 96

West Wilshire Center, Elevator Cabs, 91085-10 undated

Physical Description: (5 sheets)

Scope and Contents

Additional work order number(s): 1991082-45.
box 96

Davis, Ball & Colombatto, 11th Floor Strengthening, 91086-10 1991-1992

Physical Description: (11 sheets)

Scope and Contents

865 South Figueroa Street, Los Angeles, California. Additional work order number(s): 84161-10, 91106-13, 91106-37.
box 96

ANA Trading Corporation USA, 31st Floor, Security Pacific Plaza, 91087-10 1991 October 18

Physical Description: (9 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 96

Manufacturers Real Estate, Roof, 36th Floor and Penthouse, 91106-13 undated

Physical Description: (7 sheets)

Scope and Contents

865 South Figueroa Street, Los Angeles, California.
box 96

Quinn, Emanuel, Urquhart & Oliver, 9th and 10th Floors, 91106-36 undated

Physical Description: (5 sheets)

Scope and Contents

865 South Figueroa Street, Los Angeles, California.
box 96

La Follette, Johnson, De Haas, Fesler & Ames, 91106-37 1994 April

Physical Description: (3 sheets)

Scope and Contents

865 South Figueroa Street, Los Angeles, California.
box 96

La Follette, Johnson, De Haas, Fesler & Ames, Existing Work Room Upgrade, 23rd Floor, 91106-40 undated

Physical Description: (1 sheet)

Scope and Contents

865 South Figueroa Street, Los Angeles, California.
box 96

Allen, Matkins, Leck, Gamble & Mallory, 91106-42 1994 August

Physical Description: (2 sheets)

Scope and Contents

515 South Figueroa, Los Angeles, California.
box 96

Solar International - 8th Floor, 91106-46 undated

Physical Description: (4 sheets)

Scope and Contents

865 South Figueroa Street, Los Angeles, California.
box 96

Banca Commerciale Italiana - ARCO Plaza 40th and 43rd Floors, Security Pacific Plaza, 91111-10 1992 January 10

Physical Description: (2 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 96

George Rice & Sons, 91113-10 1992 July

Physical Description: (7 sheets)

Scope and Contents

2001 North Soto Street, Los Angeles, California.
box 96

Wells Fargo Building (RRC - Jay Square), 444 Plaza, Continental Bank - 28th Floor, 91231-01 undated

Physical Description: (7 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 96

444 South Flower Street, Lobby Remodel, 91231-03 1991 November 20

Physical Description: (4 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 96

Fiduciary Trust International - 30th, 31st and 32nd Floor, Wells Fargo Headquarters, 91231-06 1991 March 27

Physical Description: (5 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 96

McKenna, Connor & Cuneo, 91231-09 undated

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California. Additional work order number(s): 87231-20, 86230-88.
box 96

Security Pacific Los Angeles Headquarters, Fire Safety Upgrade, 92005-10 undated

Physical Description: (1 sheet)
box 96

444 Retails, Wells Fargo Headquarters, 92006-10 1992 October 13

Physical Description: (18 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 96

Schell & Delamer - 27th Floor, 92019-10 undated

Physical Description: (6 sheets)

Scope and Contents

865 South Figueroa Street, Los Angeles, California.
box 96

McClintock, Weston, Benshoof, Rochefort, Rubalcava & MacCuish, 92022-10 1992 April

Physical Description: (11 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 96

Scudder, Stevens & Clark Incorporated, Security Pacific Plaza, 92023-10 undated

Physical Description: (3 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California.
box 96

Knapp, Marsh, Jones & Doran - 14th Floor, 92058-10 1992 September 17

Physical Description: (5 sheets)

Scope and Contents

515 South Figueroa, Los Angeles, California.
box 96

Pretty, Schroeder, Brueggemann & Clark - 20th Floor, Wells Fargo Headquarters, 92067-10 1992 July 28

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 96

University of California Irvine, Humanities and Fine Arts Facilities, 92069-10 1995

Physical Description: (147 sheets)
box 96

University of California Irvine, Humanities and Music Building, 92069-20 1997-2000

Physical Description: (104 sheets)
box 96

University of California Irvine, Irvine Humanities and Fine Arts Facilities, 92069-30 1997-2000

Physical Description: (135 sheets)
box 97

Padre Serra Parish Church, 92070-10 1994 June 10

Physical Description: (115 sheets)

Scope and Contents

5205 Upland Road, Camarillo, California. Additional work order number(s): 1992069-30.
box 97

Tube Sales, Truss Modification Warehouse and Office, Smithway Street Los Angeles, 92078 1993 January

Physical Description: (1 sheets)

Scope and Contents

Tube Sales, 2211 Tubeway Avenue, Commerce, California.
box 97

George Rice & Sons, 92079-10 undated

Physical Description: (13 sheets)
box 97

Queen of Angels - Hollywood Presbyterian, Diagnostic and Treatment Tower, 92080-10 undated

Physical Description: (8 sheets)

Scope and Contents

1300 North Vermont Avenue, Los Angeles, California.
box 97

Queen of Angels - Hollywood Presbyterian, South Building Remodel, 92086-10 1995

Physical Description: (13 sheets)

Scope and Contents

Los Angeles, California.
box 97

Warner Brothers Bridge Parking Structure, 92095-10 1993 July 22

Physical Description: (109 sheets)

Scope and Contents

Additional work order number(s): 1992086-10.
box 97

MCAS Miramar Phase 1 BEQ's Project P002T, 92101-10 undated

Physical Description: (120 sheets)
box 97

MCAS Miramar Phase 2 BEQ's Project P013T, 92101-30 undated

Physical Description: (119 sheets)
box 97

MCAS Miramar Dining Facility, 92101-40 undated

Physical Description: (166 sheets)
box 98

MCAS Miramar Phase 3 BEQ's Project P002, 92101-50 undated

Physical Description: (121 sheets)
box 98

USC Planning, Design, and Construction, 92102-10 1993 December

box 98

USC Parking Structure, Building 60, 92102-20 1993 December

Physical Description: (1 sheet)

Scope and Contents

1150 West Jefferson Boulevard, PSB-100, Los Angeles, California.
box 98

Point Mugu, Water Line Suspension Cable Bridge, 92103-10 1994

Physical Description: (4 sheets)

Scope and Contents

This is a duplicate work order number. See below - 92103-10: Point Mugu, Repair of Containment Berms, Tank Bottoms, and Fuel Tank Fill Stands, 1995.
box 98

Point Mugu, Repair of Containment Berms, Tank Bottoms, and Fuel Tank Fill Stands, 92103-10 undated

Physical Description: (30 sheets)

Scope and Contents

This is a duplicate work order number. See above - 92103-10: Point Mugu, Water Line Suspension Cable Bridge, 1994.
box 98

Point Mugu, Repair of Containment Berms, Tank Bottoms, and Fuel Tank Fill Stands, 92103-12 1995

box 98

F.M. Sherman Office Tower - Sherman Oaks Galleria, 92104-10 1992 December

Physical Description: (1 sheet)
box 98

Manulife Real Estate - Ground Floor and Roof, 93011 undated

Physical Description: (2 sheets)

Scope and Contents

845 South Figueroa, Los Angeles, California.
box 98, box 99

Los Angeles City Hall, Seismic Rehabilitation, Phase II, 93005-75 1997

Physical Description: (201 sheets)

Scope and Contents

Additional work order number(s): 1993005-75.
box 98

St. Clare Mission Church, 93020-50 1996

Physical Description: (123 sheets)

Scope and Contents

Santa Clarita, California.
box 99

University of California, Santa Barbara, Humanities and Social Sciences Renovation, 93042-10 1996

Physical Description: (130 sheets)
box 99

Wells Fargo Headquarters, Building Upgrades (15th, 17th and 41st floors), 93043-10 1993 September 10

Physical Description: (17 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 99

Browning - Ferris Industries - 41st Floor, Wells Fargo Headquarters, 93043-20 1993 September 1

Physical Description: (4 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 99

Bronson, Bronson & McKinnon, 93046-20 1993

Physical Description: (3 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 99

Toyo Trust and Banking Company Limited - 15th Floor, Wells Fargo Headquarters, 94002-10 1994 June 5

Physical Description: (7 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 99

Robinson May Company, Baldwin Hills, 94008-10 1994

Physical Description: (9 sheets)
box 99

Wells Fargo Headquarters, Toilet Room Upgrades - 24th and 25th Floors, 94012-10 1991 February 14

Physical Description: (2 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California. Additional work order number(s): 1994008-10.
box 100

Hughes Missile Systems Company, 94026-10 undated

Physical Description: (78 sheets)
box 100

USC Tyler Environmental Pavilion, 94028-10 1996

Physical Description: (18 sheets)
box 100

ARCO Tower North, 28th and 29th Floor Slab Opening, 94045-10 1994 July

Physical Description: (1 sheet)

Scope and Contents

ARCO Tower North, 515 South Flower, Los Angeles, California.
box 100

Imperial Bank Tower, 94059-11 1994

Physical Description: (2 sheets)

Scope and Contents

695 Town Center Drive, Costa Mesa.
box 100

LAUSD BSC Relocation, 95002-10 undated

Physical Description: (211 sheets)

Scope and Contents

Los Angeles, California.
box 100

Wells Fargo Headquarters, 41st Floor Elevator Lobby, 95018-10 undated

Physical Description: (4 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 100

NIF, Optics Assembly Building, 95027-30 1997

Physical Description: (160 sheets)
box 100

USC Popovich Hall - Marshall School of Business, 95030-30 1997

Physical Description: (155 sheets)
box 100

St. Maximilian Kolbe Catholic Church, 95034-30 1997-1998

Physical Description: (168 sheets)

Scope and Contents

5801 Kanan Road, Thousand Oaks, California.
box 101

California State University, MC96-169 Langsdorf Hall Toilet Remodel, 96001-20 1996

Physical Description: (16 sheets)

Scope and Contents

Fullerton, California.
box 101

Martin Residence, 96025-10 1997

Physical Description: (49 sheets)

Scope and Contents

Santa Monica, California. Additional work order number(s): 1996001-20.
box 101

UC Riverside Rivera Library Renovation, 96028-10 1997-1998

Physical Description: (152 sheets)

Scope and Contents

Additional work order number(s): 1996025-10.
box 101

Court of Appeal, State of California, 96042-10 1997

Physical Description: (1 sheet)

Scope and Contents

Riverside, California. Additional work order number(s): 1995034-30.
box 101

Chapman University School of Law, 96047-10 1997-1998

Physical Description: (203 sheets)

Scope and Contents

Orange, California. Additional work order number(s): 1996028-10.
box 101

Orange County Courthouse, Jury Expansion, 97015 1998

Physical Description: (46 sheets)

Scope and Contents

Additional work order number(s): 1996047-10.
box 101, box 102

CAL/EPA Building, 97019-10 1998

Physical Description: (413 sheets)

Scope and Contents

Sacramento, California. Additional work order number(s): 1997019-10.
box 102

Landry Residence, 97021-10 2000-2002

Physical Description: (107 sheets)

Scope and Contents

Santa Susana Knolls, California.
box 102

Discovery Business Center, Phase I, 97023-21 1998

Physical Description: (124 sheets)

Scope and Contents

Irvine, California. Additional work order number(s): 1997015.
box 102

Discovery Business Center, Phase 2, 97023-22 1998

Physical Description: (105 sheets)

Scope and Contents

Irvine, California.
box 102

Discovery Business Center, Phase 3, 97023-23 1998

Physical Description: (123 sheets)

Scope and Contents

Irvine, California.
box 103

Discovery Business Center, Phase 4, 97023-24 1998

Physical Description: (105 sheets)

Scope and Contents

Irvine, California. Additional work order number(s): 1997021-10.
box 103

West Hills Corporate Village, Building 262, 97025-10 1998 March

Physical Description: (38 sheets)
box 103

West Hills Corporate Village, Building 268, 97025-10B 1998

Physical Description: (38 sheets)
box 103

West Hills Corporate Village, Building 270, 97025-10C 1998

Physical Description: (21 sheets)
box 103

West Hills Corporate Village, Building D, 97025-10D 1998

Physical Description: (88 sheets)
box 103

California Institute of Technology, Winnett Student Center, 97036-10 1998

Physical Description: (54 sheets)

Scope and Contents

Pasadena, California.
box 103

Ventura High School Modernization, 97045-70 2000-2001

Physical Description: (244 sheets)

Scope and Contents

Ventura, California.
box 104

California State University Northridge, Health and Human Development/Technology Center, 98001-10 1999

Physical Description: (152 sheets)
box 104

Parsons Building Lobby Renovation, 98044 1999

Physical Description: (50 sheets)

Scope and Contents

Pasadena, California. Additional work order number(s): 1998001-10.
box 104

St. Clare Parish Church Renovation, 98045-10 1999

Physical Description: (8 sheets)

Scope and Contents

Canyon County, California. Additional work order number(s): 1998044.
box 104

California Club Garage and Drive Remodel, 99009-10 1999

Physical Description: (9 sheets)

Scope and Contents

Los Angeles, California. Additional work order number(s): 1992045-70.
box 104

Flintridge Preparatory Performing Arts Center, 99504-10 1999

Physical Description: (64 sheets)

Scope and Contents

La Cañada Flintridge, California. Additional work order number(s): 1998045-10.
box 104

LAUSD Headquarters Relocation, 2000145-10 2001-2002

Physical Description: (532 sheets)

Scope and Contents

333 South Beaudry Avenue, Los Angeles, California. Additional work order number(s): 1999504-10.
box 105

Taconic Farms Incorporated, 2000501-10 2001

Physical Description: (27 sheets)

Scope and Contents

Oxnard, California.
box 105

City of Hope, Third Floor Renovation, Gonda Research Center, 2000504-10 2001

Physical Description: (31 sheets)

Scope and Contents

Duarte, California.
box 105

NIF, Optics Assembly Building CSP-17, 2000701-70 1999-2000

Physical Description: (63 sheets)
box 105

Snidecor Hall Office Wing Seismic Replace, 2002315-00 2004-2006

Physical Description: (180 sheets)

Scope and Contents

Santa Barbara, California.
box 105

Landplanning - School Recreation Standards, 1964-1966

Physical Description: (6 sheets)

Scope and Contents

Includes playground court markings, baseball backstop cage, handball wall, and baseball diamond locker recess plans prepared by the Business Division of the Board of Education, Los Angeles City School Districts.
box 105

HydroBlast Incorporated, 1975

Physical Description: (25 sheets)

Scope and Contents

A commercial project by J. E. Martin.
box 105

Dr. Elstad Residence, 1978

Physical Description: (24 sheets)

Scope and Contents

Drawings by New York architect Robert W. Braunschweiger for a private residence on Brooktree Road, Los Angeles, California.
 

Filing system for architectural plans, Series II. 1910-2002

Physical Description: 2 Linear Feet(5 boxes)

Scope and Contents

Series II contains the filing system used by the office of AC Martin Partners to document the office drawings that were copied on microfilm and mounted on aperture cards. It consists of index cards that are divided into two sets; one set is filed numerically by work-order number, and one alphabetically by project name. The series also includes a set of cards representing 23 projects indicated as Houston Office Projects, and an early client list with accompanying work-order numbers believed to have been produced circa 1950. All titles and dates in this series were taken directly from the material.

Arrangement

The arrangement of this material is indicated at the file level. It includes both numerical and alphabetical arrangements, retaining the original file structures.
 

Filing by work order number

Scope and Contents

This file contains a filing system on index cards that records the drawings that were copied to aperture cards. These blue index cards contain basic project information such as the title, date, and client, and can be used to locate the drawings for a project in Series I by the project's work-order number.
This file also contains an early set of index cards organized by work-order numbers that represents a limited amount of drawings produced circa 1950. It is material that was originally arranged separately, and has been maintained here in its original order.

Arrangement

This file is arranged numerically by work order number, retaining the existing file structure.
box 110

Early set of work order numbers, 1910-1960

Scope and Contents

An early index card filing system produced by Albert C. Martin and Associates. This set was produced before the rest of the material in this series, and includes work order numbers 0 – 1583.
box 106

Work order numbers 100 to 65163-01 1904-1968

box 107

Work order numbers 65167-01 to 77059-01 1966-2002

 

Filing by client name and Houston Office Projects, 1910-1991

Scope and Contents

This file contains a filing system on index cards that records the drawings that were copied to aperture cards. These yellow index cards contain basic project information such as the title, date, and client, and can be used to locate the drawings for a project in Series I by the title and/or client name.
File also includes a group of projects that are labelled, "Houston Office Projects", and represent projects executed from a satellite office in Houston, Texas that the firm opened in the late 1970s.

Arrangement

This file is arranged alphabetically by the project title (the client's name is frequently used as a project title), retaining the existing file structure.
 

Houston Office Projects

box 107

Arranged by work order number

Scope and Contents

File contains a list of 23 projects.
box 110

Arranged alphabetically by client name

Scope and Contents

File contains cards for 19 clients.
 

Office documentation, Series III. 1911-1953

Physical Description: 6 Reels(1 box)microfilm : negative; 35 mm., 16 mm.

Scope and Contents

Series III consists of Albert C. Martin and Associates textual records and correspondence copied to microfilm by the firm. It includes project documentation and notes, financial statements, and correspondence with clients and colleagues. It also includes several articles for publication written by Albert C. Martin Sr. regarding architectural practices in California, and concrete as a building material. These copies include both typewritten and handwritten documents.
Titles and dates in this file were supplied by the file separator cards on the microfilm reels. In instances where the original title was repetitive or too ambiguous, a title has been created and the original title has been included in a note in the file.
Conditions Governing Access: All material in Series III is currently unavailable until reformatting is complete.

Arrangement

This material is arranged in three groups: Project documentation, 1911-1952; Correspondence, 1914-1951; and Articles for publication, 1924-1930. Project documentation is arranged alphabetically by client name, and then chronologically within each file, retaining the original file structures. Correspondence is arranged chronologically.
 

Project documentation, 1911-1952

Physical Description: 6 Reels

Scope and Contents

This grouping documents the professional projects of Albert C. Martin and Associates between 1911 and 1952. It includes general contracts; cost estimates; construction schedules; invoices; payrolls; projects notes; and correspondence with clients, contractors, and suppliers.
box 111, item R6

American Smelting and Refining Company, 1948-1951

Scope and Contents

File includes correspondence, cost estimates, drawings-issued lists, and lists of sub-contractors related to the proposed development of an office building for the American Smelting and Refining Company.
box 111, item R5

Annandale Golf Club, 1950-1953

box 111, item R5

Apex Steel Corporation, 1950-1953

Scope and Contents

File contains correspondence with the Apex Steel Corporation. Series I. Architectural drawings contains drawings for the Apex Steel Corporation - see work order number 46002-01.
box 111, item R2

Auto Club Hotel, 1952

Scope and Contents

File contains price lists, memoranda, and correspondence with a Mr. J. Wiseman Macdonald regarding proposed alterations to the Auto Club Hotel in Los Angeles.
 

Board of Education, 1920-1926

box 111, item R4

Utah Street School, 12 Unit Addition, 1920-1923

Scope and Contents

File includes invoices, statements, and correspondence with the client, consulting engineers, and material suppliers.
box 111, item R4

Gymnasia - Van Nuys, San Pedro, and San Fernando, 1922-1924

Scope and Contents

File includes invoices and correspondence with the client and material suppliers.
box 111, item R4

Utah Street School, 12 Room Addition, 1923-1925

Scope and Contents

File includes invoices, statements, and correspondence with the client and consulting engineers.
box 111, item R4

Utah Street School, Addition No. 2, 1926

Scope and Contents

File contains correspondence with the client and consulting engineers.
box 111, item R5

Brea Company, 1950-1953

Scope and Contents

File contains correspondence regarding the Brea Company drug store and market building, and the Thrifty Drug Company warehouse.Series I. Architectural drawings contains drawings for the Brea Company - see work order numbers 253-19, 353-12, 51004-01, 51015-01, 57127-01, and 64061-01.
 

Brunswig Drug Company, 1945-1953

Scope and Contents

File contains notes and correspondence regarding the development of a warehouse and office building for the Brunswig Drug Company, Vernon, California. Series I. Architectural drawings contains drawings for the Brunswig Drug Company - see work order numbers 353-6, 1055-13, 1154-5, 1155-14, 30002-01, and 50001-01.
box 111, item R6

Warehouse and Office Building, 1945 March

Scope and Contents

File includes correspondence with consulting engineer Lester R. Kelly regarding plans and specifications for a warehouse and office building.
This file is labeled "Kelly, Lester Consulting Engineer" on the microfilm.
box 111, item R5

Correspondence, 1950-1953

box 111, item R5

California Walnut Growers Association, 1950-1953

Scope and Contents

Series III. Office documentation contains additional correspondence related to this client - see Series III. Office Documentation: Correspondence: Alphabetical files M-W: W, 1939-1951. Series I. Architectural drawings contains drawings for the California Walnut Growers Association - see work order numbers 20001-01, 21003-01, 26003-01, 26004-01, 35001-01, 38001-01, 47002-01, 47005-01, 47006-01, 48002-01, 49001-01, and 52002-01.
box 111, item R5

Cass and Johansing, 1950-1953

Scope and Contents

File contains correspondence regarding office building alterations for Cass and Johansing. Series I. Architectural drawings contains drawings for Cass and Johansing - see work order number 253-13.
box 111, item R6

Charles Bruning Company, 1946-1947

Scope and Contents

File includes financial statements and correspondence regarding an office and warehouse in Los Angeles for the Charles Bruning Company. Series I. Architectural drawings contains drawings for the Charles Bruning Company - see work order number 46001-01.
 

Charles R. Hadley Company, 1945-1952

Scope and Contents

File contains correspondence with the Charles R. Hadley Company regarding a project at 330 North Los Angeles Street, Los Angeles.
box 111, item R6

1945-1946

Scope and Contents

File includes cost estimates and correspondence regarding alterations to a building for the Charles R. Hadley Company at 333 North Los Angeles Street, Los Angeles.
This file is labeled "Charles R. Hadley Co. Corresp. 1944-47" on the microfilm.
box 111, item R2

1952

Scope and Contents

File contains correspondence relating to work done for the Charles R. Hadley Company at 330 North Los Angeles Street, Los Angeles.
This file is labeled "Hadley Co. – Charles R Misc. Correspondence" on the microfilm.
box 111, item R5

Chase Brass and Copper Company, 1950-1953

Scope and Contents

File contains correspondence regarding the Chase Brass and Copper Company, LLC, Waterbury, Connecticut.
box 111, item R3

Collins Radio Company, 1950-1951

Scope and Contents

File contains correspondence, invoices and receipts relating to work for the Collins Radio Company in Arcadia, California. Series I. Architectural drawings contains drawings for the Collins Radio Company - see work order numbers 59153-01, 59161-01, and 60009-01.
box 111, item R5

Container Corporation of America, 1950-1953

Scope and Contents

File contains correspondence regarding a Boyle Avenue expansion for the Container Corporation of America. Series I. Architectural drawings contains drawings for the Container Corporation of America - see work order numbers 0287-01, 154-5, 755-15, 67047-01, 68036-01, 68054-01, 68105-01, and 68108-01.
box 111, item R5

Crown Zellerbach Corporation, 1950-1953

Scope and Contents

File contains correspondence regarding the Los Angeles Citrus Printing Plant on Garfield Avenue, for the Crown Zellerbach Corporation. Series I. Architectural drawings contains drawings for the Crown Zellerbach Corporation - see work order numbers 253-14, 256-1, 356-6, 51009-01, 51016-01, 57081-01, 57087-01, 63014-01, and 63015-01.
box 111, item R5

Daily Residence, 1950-1953

Scope and Contents

File contains correspondence regarding a residential development for a Mr. Milton Daily in Camarillo, California. Series I. Architectural drawings contains drawings for this client, for both residential and commercial projects - see work order numbers 554-8, 61235-01, 62135-01, 62136-01, and 65060-01.
 

Desmond's Clothing Store Incorporated, 1914-1922

Scope and Contents

File documents work completed for Desmond's Clothing Store Incorporated. Series I. Architectural drawings contains drawings for this client - see work order number 23008-01.
box 111, item R4

Mezzanine, alterations and ventilation system, 1921-1922

Scope and Contents

File includes cost estimates and correspondence with the client, consulting engineers and material suppliers regarding work at at 553 South Spring Street for the Desmond's Clothing Store Incorporated.
box 111, item R4

Cost estimates and correspondence, 1915-1917

Scope and Contents

File includes cost estimates, correspondence with the client, contractors, and material suppliers regarding work at 557-555 South Spring Street for Desmond's Clothing Store Incorporated. It also includes images of decorative clay motifs.
This file is labeled "Desmond's Store Building (Madeline Wills)" on the microfilm.
box 111, item R4

Miscellaneous repairs, 1914-1920

Scope and Contents

File contains correspondence with the client and contractors regarding repairs at 553 South Spring Street for the Desmond's Clothing Store Incorporated.
box 111, item R5

Ducommun Metals and Supply Company, 1950-1953

Scope and Contents

File contains correspondence regarding the San Diego expansion for the Ducommun Metals and Supply Company. Series I. Architectural drawings contains drawings for the Ducommun Metals and Supply Company - see work order numbers 553-9, 8038-03, 39002-01, 40001-01, 46012-01, 50015-01, 52017-01, 53006-01, 59090-01, 60138-01, 61057-01, and 62119-01.
box 111, item R5

Duque Residence, 1950-1953

Scope and Contents

File contains correspondence regarding the E. E. Duque Residence, also referred to as the Idylwild or Fleming Ranch.
box 111, item R5

Eichenbaum, Joseph K., 1950-1953

Scope and Contents

File contains correspondence with Joseph K. Eichenbaum regarding the planning of a parking lot.
box 111, item R5

Flynn Estate Incorporated, 1950-1953

Scope and Contents

File contains correspondence regarding Porter Hotel and Store Building alterations for Flynn Estate Incorporated. Series I. Architectural drawings contains drawings for the Flynn Estate Incorporated - see work order numbers 12007-01, 27004-01, 27006-01, 37004-01, 38004-01, 51017-01, and 64122-01.
box 111, item R5

General Electric Company, 1950-1953

Scope and Contents

File contains correspondence with the General Electric Company Building. Series I. Architectural drawings contains drawings for the General Electric Company - see work order numbers 253-17, 1226 (47017-01), 1526-01, 37002-01, 37005-01, 40002-01, 41002-01, 42001-01, 43002-01, 44006-01, 44007-01, 44008-01, 44009-01, 45007-01, 50018-01, 53004-01, and 57170-01.
 

General Petroleum Corporation, 1945-1952

Scope and Contents

File contains project documentation and correspondence with the General Petroleum Corporation. Series I. Architectural drawings contains drawings for the General Petroleum Corporation - see work order numbers 355-22, 656-25, 755-6, 47014-01, 52010-01, 52015-01, 57022-01, 58009-01, and 51012-01.
box 111, item R5

Correspondence, 1950-1953

box 111, item R3

Change Room Unit, 1951-1952

Scope and Contents

File contains bills, invoices, cost lists and correspondence, predominantly with P. J. Walker Company builders, in regards to the building of a change room unit for the General Petroleum Corporation, Torrance, California.
 

General Telephone Company of California, 1950-1953

Scope and Contents

This file contains project documentation and correspondence with the Associated Telephone Company of California, which became known as the General Telephone Company in the mid-1930s.
Series I. Architectural drawings contains drawings for the Associated Telephone Company. See work order numbers 48005-01, 49002-01, 50002-01, 50006-01, 50007-01, 50009-01, 50017-01, 51002-01, 51003-01, 51005-01. 51008-01, 51011-01, 51013-01, and 52001-01.
Series I. Architectural drawings also contains drawings for the General Telephone Company of California. See work order numbers 153-7, 154-11, 156-1, 253-2, 253-7, 354-5, 453-8, 456-20, 653-9, 555-14, 656-17, 0185-01, 0189-01, 1054-8, 1053-9, 1053-6, 1156-14, 5001-01, 5045-30, 5045-20, 5045-21, 51011-01, 51013-01, 57062-01, 57064-01, 57070-01, 57063-01, 57065-01, 57190-01, 58027-01, 57191-01, 57182-01, 58164-01, 59151-01, 60067-01, 60131-01, 60186-01, 63025-01, 63026-01, 64088-01, 65124-01, 65138-01, 65153-01, 65137-01, 66032-01, 65170-01, 65170-02, 65170-03, 65170-04, 66201-01, 67068-01, 67080-01, 68076-01, 68069-01, 68069-02, 68080-01, 68082-01, 69033-01, 69093-01, 71203-01, 74011-01, 74011-02, 75051-01, 76028-01, 9058-01, 9058-02, and 1981250-01.
box 111, item R5

Associated Telephone Company Central Office, 1950-1953

Scope and Contents

File contains correspondence regarding the Associated Telephone Company central office in Reedley, California.
box 111, item R2

General Telephone Company of California, 1951-1952

Scope and Contents

File includes invoices from contractors, cost estimates, a general contract, and correspondence regarding a store room and pole yard for the General Telephone Company of California at 12905 Los Nietos Road, Whittier, California.
box 111, item R5

George W. Carter Company, 1950-1953

Scope and Contents

File contains correspondence regarding the George W. Carter Company Building.
 

Gude's Incorporated 1910-1926

Scope and Contents

This file contains correspondence relating to two separate Gude's stores in Los Angeles, California.
box 111, item R4

Broadway Store Alterations, 1910-1921

Scope and Contents

File includes various bills and correspondence regarding the Gude's Broadway Store.
This file is labeled "A. L. Gude's, Alterations Store" on the microfilm.
box 111, item R4

Hodge and McMacklin, 1925 September

Scope and Contents

File contains invoices, permits, and correspondence with contractors Hodge and McMacklin regarding the Gude's Broadway Store, 725 S. Broadway.
box 111, item R4

McClelland, H.S., 1925 September

Scope and Contents

File contains correspondence with H. S. McClelland in regards to ventilation work for the Gude's Broadway Store.
box 111, item R4

Newbery Electric Company, 1925 September-December

Scope and Contents

File contains invoices and correspondence with the Newbery Electric Company in regards to wiring work for the Gude's Broadway Store.
box 111, item R4

Commercial Fixture Company, 1925 November

Scope and Contents

File contains cost estimates, invoices, and correspondence with the Commercial Fixture Company in regards to the Gude's Broadway Store.
box 111, item R4

Thomas Haverty Company, 1925-1926

Scope and Contents

File contains invoices and correspondence with the Thomas Haverty Company in regards to plumbing work for the Gude's Broadway Store.
box 111, item R4

Broadway Store - Miscellaneous, 1925-1926

Scope and Contents

File includes cost statements, conference reports, invoices, bills, and correspondence with the client and contractors regarding the Gude's Broadway Store.
 

Haas, Baruch and Company, 1946-1949

Scope and Contents

File contains project documentation and correspondence with Haas, Baruch and Company. Series I. Architectural drawings contains drawings for Haas, Baruch and Company - see work order numbers 47007-01, 47008-01, 47011-01, 47012-01, and 48018-01.
box 111, item R6

Food Plant, 1946-1947

Scope and Contents

File includes correspondence with engineers and contractors, and descriptions of building materials for a coffee and tea plant (also referred to in the file as a "food plant") for Haas, Baruch and Company on Boyle Avenue.
This file is labeled "Haaus, Baruch and Company Food Plant" on the microfilm.
box 111, item R6

Warehouse, 1948-1949

Scope and Contents

File includes invoices, statements, and correspondence with Haas, Baruch and Company regarding the development of a warehouse.
 

Higgins Estate 1940-1947

Scope and Contents

File includes cost estimates, statements, and correspondence regarding various projects for the Higgins Estate.
box 111, item R6

1940-1946

Scope and Contents

File includes cost estimates, statements, and correspondence regarding various projects for the Higgins Estate. It includes a roof-sign on a building on the corner of Crenshaw Boulevard and Adams Street, and the painting of a store at Melrose Avenue and Western Avenue.
This file is labeled "Higgins Estate Misc 1941-47" on the microfilm.
box 111, item R6

1945-1947

Scope and Contents

File includes correspondence with the client, suppliers, and contractors regarding store remodeling for the General Petroleum Corporation in the Higgins Building.
This file is labeled "Higgins Estate Misc 1941-47" on the microfilm.
box 111, item R6

Holleran Medical Group, 1946-1947

Scope and Contents

File includes correspondence with the client regarding design proposals, and the City of Los Angeles Board of Building and Safety Commission regarding a building permit for a vault and excavation for the Holleran Medical Group.
box 111, item R5

Iles-Ayars Publishing Company, 1950-1953

Scope and Contents

Series I. Architectural drawings contains drawings for the Iles-Ayars Publishing Company - see work order numbers 48016-01 and 50012-01.
box 111, item R3

J. E. Coberly Incorporated, 1951 August-October

Scope and Contents

File contains correspondence regarding architectural services for a proposed mezzanine office space for J. E. Coberly Incorporated.
box 111, item R5

Kohler Company, 1950-1953

Scope and Contents

Series I. Architectural drawings contains drawings for the Kohler Company - see work order number 353-11.
box 111, item R6

Kraft Foods Company, 1946-1948

Scope and Contents

File includes correspondence with construction contractors, construction cost lists, invoices, telegrams and discussion of drawing revisions for an office and warehouse for the Kraft Foods Company at 5657 East Slauson Avenue, Los Angeles. Series I. Architectural drawings contains drawings for the Kraft Foods Company - see work order number 46008-01.
box 111, item R6

Lawson and Chipman Building, 1946-1947

Scope and Contents

File includes a project description, cost estimates, and correspondence with independent surveyors and general contractors regarding the Lawson and Chipman Building at Wilshire Boulevard and Bixel Street, Los Angeles.
This file is labeled "Howard B. Lawson + Dr. W. Drew Chipman Building" on the microfilm.
 

May Company Lakewood Shopping Center, 1946-1953

Scope and Contents

File contains project documentation and correspondence regarding the May Company's third branch store, the Lakewood Shopping Center. Series I. Architectural drawings contains drawings for the May Department Store Company's Lakewood Shopping Center - see work order numbers 153-4, 154-8, 155-5, 253-4, 254-2, 254-15, 354-8, 454-1, 455-2, 554-11, 555-7, 653-7, 653-11, 753-7, 754-11, 853-1, 853-4, 854-1, 953-6, 1404, 1053-5, 1053-14, 1153-12, 1154-4, 1154-8, 1254-9, 1254-10, 50014-01, 51019-01, and 62029-01. Please note this list only includes drawings identified to date and should not be considered an exhaustive list.
box 111, item R2

Miscellaneous, 1946-1952

Scope and Contents

File contains correspondence with the client and independent contractors, invoices, cost analyses, lists of drawings issued, progress reports for the May Company Lakewood Shopping Center. It also includes references to a labor dispute with T-S Construction Engineering Incorporated and a strike on the job site in 1951.
box 111, item R2

Specialty Shops, 1950-1951

Scope and Contents

File includes correspondence, area calculations, cost estimates, and payroll statements regarding specialty shops in the May Company's Lakewood Shopping Center. It also includes correspondence with the law office of Bridges and Peters, and with architect I. Herman Kanner.
This file is labeled "Lakewood Center Inc. - F. W. Woolworth Company" on the microfilm.
box 111, item R3

Contractors and Engineers, 1950-1952

Scope and Contents

File contains correspondence with contractors and engineers, primarily T-S Construction Engineers Incorporated, the Otis Elevator Company, Automatic Fire Protection, the Commercial Electric Company, and the Howe Brothers. It also includes invoices, receipts, and cost analysis documents.
This file is labeled "May Co Lakewood" on the microfilm.
box 111, item R5

Agreements and Contracts, 1950-1953

Scope and Contents

File contains correspondence, detailed invoices, work agreements and contracts for the Lakewood Shopping Center.
This file is labeled "Lakewood Center" on the microfilm.
box 111, item R6

MJB Coffee Company, 1947-1948

Scope and Contents

File includes cost estimates and correspondence regarding architectural work at a Los Angeles plant for the MJB Coffee Company.
box 111, item R6

Nassour Studios, 1947-1948

Scope and Contents

File includes lists of construction costs and correspondence regarding the construction of an office building for Nassour Studios at Sunset Boulevard and Van Ness Avenue. Series I. Architectural drawings contains drawings for Nassour Studios Incorporated - see work order number 47013-01.
box 111, item R6

Optimist Boys' Home, 1945-1947

Scope and Contents

File includes a project proposal, lists of cost estimates, and correspondence regarding an addition to the Optimist Boys' Home on North Figueroa Street, Los Angeles.
This file is labeled "Optimist Boys' Home Misc. Corresp. 1944-45" on the microfilm.
 

Oxnard Union High School 1912-1923

box 111, item R4

1912-1923

Scope and Contents

File contains general invoices and correspondence with the client and contractors regarding Oxnard Union High School, Oxnard, California. It also includes specifications for waterproofing concrete.
box 111, item R4

1914-1915

Scope and Contents

File includes invoices and correspondence with the client and contractors regarding Oxnard Union High School. It also includes specifications for waterproofing concrete published by Parrott and Company.
 

Pacific Coast Borax Company, 1943-1947

Scope and Contents

This file contains project documentation and correspondence with the Pacific Coast Borax Company. Series I. Architectural drawings contains drawings for the Pacific Coast Borax Company - see work order numbers 23011-01, 24005-01, 28001-01, 29004-01, 46010-01, 48014-01, 51018-01, and 52019-01.
box 111, item R6

Los Angeles Harbor Wharf, 1943-1945

Scope and Contents

File includes a survey and inspection report, cost estimates, and correspondence regarding repairs to a damaged wharf in the Los Angeles Harbor belonging to the Pacific Coast Borax Company.
This file is labeled "Pacific Coast Borax Co. Misc. Corresp." on the microfilm.
box 111, item R6

Dissolving pit, ore conveyor, and thickening tank, 1945-1946

Scope and Contents

File contains correspondence, primarily with the City of Los Angeles Department of Building and Safety, regarding several projects for the Pacific Coast Borax Company. It includes discussions of a dissolving pit, ore conveyor, and a thickening tank.
This file is labeled "Pacific Coast Borax WHSE Dissolving Pit, Ore Conveyor, Thickening Tank" on the microfilm.
box 111, item R6

Packaging plant and warehouse, 1946-1947

Scope and Contents

File contains cost estimates and correspondence regarding a packaging plant and warehouse for the Pacific Coast Borax Company.
box 111, item R3

Paraffine Companies, 1949-1950

Scope and Contents

File contains correspondence with The Paraffine Companies regarding a plant project in Anaheim, California.
box 111, item R6

Peck and Hills Furniture Company, 1946 June-September

Scope and Contents

File includes bills from surveyors and correspondence with the Peck and Hills Furniture Company of California regarding architectural and engineering services. Series I. Architectural drawings contains drawings for the Peck and Hills Furniture Company - see work order number 22002-01.
box 111, item R4

Pioneer Market Company Abattoir, 1917-1918

Scope and Contents

File includes invoices and correspondence regarding the building of an abattoir for the Pioneer Market Company Wholesale Butchers, San Fernando, California.
box 111, item R6

Preissman, A., 1948 March

Scope and Contents

File contains correspondence with general contractors regarding the building of a store on the property of Mr. A. Preissman at Melrose Avenue and Wilcox Avenue, Los Angeles. Series I. Architectural drawings contains drawings for Archie Preissman - see work order number 47004-01.
box 111, item R4

Republic Supply Company, 1923

Scope and Contents

File includes invoices, subcontractor lists, and correspondence regarding an office building and warehouse for the Republic Supply Company. The file also contains references to the Federal Drilling Company, which may have been affiliated with the Republic Supply Company.
 

Richman Brothers, 1949-1951

Scope and Contents

This file contains project documentation and correspondence with the Richman Brothers regarding several development projects. Series III. Office documentation contains correspondence related to this client - see Series III. Office Documentation: Correspondence: Alphabetical files M-W: R, 1948-1950.
box 111, item R6

Crenshaw Development, 1946-1948

Scope and Contents

File includes cost estimates, pile tabulations, invoices and correspondence regarding Richman Brothers Store development at 40th and Crenshaw, Los Angeles.
box 111, item R3

Crenshaw, 1949-1950

Scope and Contents

File contains correspondence with Sobel and Drielsma, general contractor Kaplan-Johnson, and realtor company Herman N. Fink regarding the Richman Brothers' Crenshaw Store. It also includes some documentation regarding the Glendale Store.
box 111, item R3

Santa Monica Contracts, 1950-1951

Scope and Contents

File contains project notes and correspondence with Sobel and Drielsma and various contractors regarding the Richman Brothers' Santa Monica Store.
box 111, item R3

Rinshed-Mason Company, 1950-1951

Scope and Contents

File includes check stubs, invoices from contractors, and payroll sheets regarding a project for the Rinshed-Mason Paint Company, Anaheim, California. Series I. Architectural drawings contains drawings for the Rinshed-Mason Company - see work order number 50013-01.
box 111, item R6

Robertson, George C., 1948 June

Scope and Contents

File contains correspondence regarding the paving of an alley on the Robertson property.
 

Roman Catholic Church, 1913-1951

Scope and Contents

File contains projects completed for the Roman Cathloic Church, including churches and schools. All projects are labeled "R.C.B." on the microfilm.
 

Brawley - Imperial County School 1911-1925

box 111, item R4

1911-1913

Scope and Contents

File contains cost estimates and correspondence with Reverend F. Burelbach regarding the Brawley Church.
box 111, item R4

1925 September

Scope and Contents

File contains cost estimates, invoices, and correspondence with contractors and Reverend F. Burelbach regarding the Imperial County School.
box 111, item R4

Alhambra Church, 1913-1915

Scope and Contents

File contains correspondence with Reverend Philip Williams regarding the Alhambra Church.
box 111, item R4

Conaty Memorial High School, 1919-1924

Scope and Contents

File includes cost estimates, invoices, and correspondence regarding the Conaty Memorial High School, a Catholic Girls School in Los Angeles, California. It also includes two sketches of floorplans and sales material for steel lockers and locks. Series I. Architectural drawings contains drawings for the Conaty Memorial High School - see work order number 21004-01.
box 111, item R6

Los Angeles Catholic Girls High School, 1945-1948

Scope and Contents

File contains correspondence regarding suggested additions to a high school at 2900 West Pico Boulevard, Los Angeles.
box 111, item R6

St. Brendan's Church, 1945-1948

Scope and Contents

File contains price quotes and correspondence regarding furnace repair, the waterproofing of a building and other work for the St. Brendan's Church, 311 S Wilton Place, Los Angeles. Series I. Architectural drawings contains drawings for St. Brendan's Church - see work order number 26002-01.
box 111, item R3

St. Elizabeth's Altadena, 1949-1951

Scope and Contents

File includes construction invoices and correspondence with the St. Elizabeth Parish School, Altadena, California, regarding the construction of a classroom building. Series I. Architectural drawings contains drawings for the St. Elizabeth Parish School - see work order numbers 253-3 and 58008-01.
box 111, item R6

Security Materials Company, 1947-1948

Scope and Contents

File contains correspondence regarding the proposed development of a building for the Security Materials Company.
box 111, item R6

Schroeder, Chester A., 1947 March-May

Scope and Contents

File contains correspondence with a Mr. Chester A. Schroeder regarding a project on Wilshire Boulevard, Los Angeles.
box 111, item R6

Shaw Residence, 1947-1948

Scope and Contents

File contains correspondence regarding the remodeling of a bathroom for a Mr. and Mrs. Archie Shaw in Raymond, California.
box 111, item R4

Simi Valley Union High School, 1923-1925

Scope and Contents

File contains cost estimates, bills, and correspondence with the client and contractors regarding the Simi Valley Union High School, Simi Valley, California. It also includes sketches of light fixtures and a photograph of an unidentified one-story brick building. Series I. Architectural drawings contains drawings for the Simi Valley Union High School - see work order numbers 23005-01, 26005-01, and 35006-01.
box 111, item R6

Southwestern Freight Lines, 1945-1946

Scope and Contents

File contains invoices from construction companies, a legal description of the property in question, electricity consumption tables, and correspondence regarding a freight depot for Southwestern Freight Lines.
box 111, item R6

Stewart Residence, 1946-1947

Scope and Contents

File contains invoices and correspondence regarding alterations to the residence of a Mr. and Mrs. Maynard Stewart in North Hollywood.
box 111, item R6

St. George's Rectory, 1946-1949

Scope and Contents

File includes requests for payment, cost calculations, invoices, and correspondence regarding a construction contract with St. George's Rectory, Ontario, California. It also includes correspondence with the Roman Catholic Bishop of San Diego. Series I. Architectural drawings contains drawings for Saint George's Rectory - see work order numbers 23001-01, 46003-01, 48001-01, and 48003-01.
box 111, item R3

St. John Chrysostom Parish, 1949-1950

Scope and Contents

File includes correspondence, bills, and pay roll information regarding work at the St. John Chrysostom Parish Church, Inglewood, California.
box 111, item R3

United Geophysical, 1948 January

Scope and Contents

File contains correspondence regarding architectural and engineering services completed by the firm for the company United Geophysical.
box 111, item R6

Tanner Motor Livery, 1947 May-November

Scope and Contents

File contains correspondence regarding work on a Tanner Motor Livery building in Los Angeles.
box 111, item R6

U.S. Army Corps of Engineers, 1946 May-August

Scope and Contents

File contains cost estimates and correspondence with the U.S. Army Corps of Engineers regarding the building of a veterans hospital in Salt Lake City.
box 111, item R6

Villanova Preparatory School, 1946-1949

Scope and Contents

File includes invoices and correspondence with contractors and the client regarding construction work at the Villanova Preparatory School, Ojai, California. Series I. Architectural drawings contains drawings for the Villanova Preparatory School - see work order number 29003-01.
box 111, item R6

Von's Grocery Company, 1948-1949

Scope and Contents

File includes cost summaries, invoices from general contractors, and correspondence regarding the building of a warehouse and office building for the Von's Grocery Company.
Note: Series I. Architectural drawings contains drawings for the Von's Grocery Company. See work-order numbers 355-20, 355-20A, 48015-01, and 60069-01. Series III. Office documentation contains correspondence related to this client. See Series III. Office Documentation: Correspondence: Alphabetical files M-W: V, 1949-1950.
box 111, item R6

Walter Horne Company, 1947

Scope and Contents

File contains correspondence with the Walter Horne Company of Beverly Hills, regarding a proposal for a department store.
This file is labeled "Horne Walter Misc." on the microfilm.
box 111, item R6

Webb Residence, 1948

Scope and Contents

File includes invoice statements issued to Watson Webb Jr. from CW Driver Incorporated for labor and materials in relation to alterations on a private home at 11740 Crescenda Street, Los Angeles. It also includes correspondence between AC Martin and Associates and the Del E. Webb Construction Company. Series I. Architectural drawings contains drawings for the Webb residence - see work order numbers 1113-01, 41001-01, 46005-01, 48008-01, 52003-01, and 61244-01.
This file is labeled "Statement No. 1, Watson Webb, to statement No. 5, CW Driver" on the microfilm.
box 111, item R6

Western Hardware Lumber Company, 1945 November

Scope and Contents

File contains correspondence regarding the building of a shed, dry kiln building, and toilet room for the Western Hardware Lumber Company.
 

Correspondence, 1914-1951

Scope and Contents

This file contains copies of the correspondence of Albert C. Martin Sr. made on microfilm by the agency. It includes personal correspondence in relation to the management of personal properties and finances, as well professional correspondence with businesses, clubs, clients and colleagues. The titles in this file were taken directly from the File Separator cards on the microfilm reel.
box 111, item R1

Gavilan Ranch, 1914-1918

Scope and Contents

File contains correspondence between Albert C. Martin Sr. and a variety of businesses and financial institutions regarding the management of a private property named Gavilan Ranch. It also includes invoices for hardware supplies, and insurance documentation.
box 111, item R1

Riverside County Land, 1917-1918

Scope and Contents

File contains correspondence, invoices, and receipts, regarding the purchase and management of private land in Riverside County, California. A majority of the material relates to the Howard Lumber and Investments Company.
 

Albert C. Martin Sr., 1923-1930

Scope and Contents

File contains correspondence and telegrams between A. C. Martin Sr., his office, and various companies. It was originally labeled "Personal".
box 111, item R1

1924-1925

Scope and Contents

File contains correspondence with builders, material suppliers, and realty companies. It also includes telegrams between A. C. and his office, congratulatory correspondence regarding the Los Angeles City Hall contract, and a transcript titled, "Conversation between Mr. Martin and Mr. Morgan, March 10, 1925."
box 111, item R1

1927-1930

Scope and Contents

File contains special use permits for lots of land in the Inyo National Forest, and correspondence with the U.S. National Forest Service, engineers, attorneys and mutual life companies.
box 111, item R1

1930-1932

Scope and Contents

File contains correspondence regarding social engagements, life insurance payments, financial stocks, A. C. Martin's account at the California Club, attorney services, tuition payments for his daughters at Immaculate Heart High School, and discussions of construction materials with other professionals. File is labeled "Personal" on the microfilm.
box 111, item R1

1936-1939

Scope and Contents

File contains correspondence between A. C. Martin and several institutions, including the Federal Works Agency, The Master Builders Co., the University of Illinois Engineering Department, and the Housing Authority of California. It also includes stock holder information and receipts for a 1939 Packard Motor Car.
box 111, item R1

1944-1950

Scope and Contents

File contains the correspondence of A. C. Martin Sr., including correspondence with the Los Angeles Fire Department regarding troublesome neighbors, legal documents pertaining to Martin's personal residence, and correspondence with other architectural firms. It also includes life insurance policy documentation, loan documentation, and documents concerning the closing of Emmet G. Martin's estate. This file is labeled "Personal Correspondence" on the microfilm.
box 111, item R1

Club Memberships, 1927-1950

Scope and Contents

File contains correspondence and documentation of various club memberships held by Albert C. Martin, including the California Club, Los Angeles Country Club, Yosemite Mountain Ranch Ltd, and the Club Casa del Mar. It also includes drawings for a gravity retaining wall for the Los Angeles Country Club by E. Lee, A. C. Martin Architect.
This file is split into two location on the reel of microfilm. One selection is labeled "Club Memberships", and the other is labeled "Club Memberships A. C. Martin".
 

Alphabetical files M-W, 1939-1951

Scope and Contents

This file contains correspondence and writings filed in alphabetical order, and uses the original file titles created by the agency. It includes discussions of firm finances, the use of different building materials, and correspondence with several businesses and colleagues. This file does not contain Alphabetical Files for letters A-L, or XYZ; they are not present in this collection.

Arrangement

This file is arranged alphabetically, and uses the original file titles created by the agency.
box 111, item R3

M, 1948-1951

Scope and Contents

File contains professional correspondence filed under "M" regarding industry fire-resistant building standards and the use of concrete aggregates.
box 111, item R3

Q, 1943

Scope and Contents

File contains correspondence filed under "Q" with various clients and contractors, predominantly the Quality Electric Co. Ltd.
box 111, item R3

R, 1948-1950

Scope and Contents

File contains correspondence filed under "R." It includes correspondence with the architectural firm Sobel and Drielsma (regarding the Richman Brothers projects), and with various suppliers regarding price requests.
Note: Series III. Office Documentation contains project files for this client. See Series III. Office Documentation: Project Documentation: Richman Brothers, 1949-1951.
box 111, item R3

S, 1948-1951

Scope and Contents

File includes correspondence filed under "T" with various professionals regarding building materials (tiles, lug reinforcement bars, concrete bond tests), and with the Standard Oil Company concerning the building of a parking structure.
box 111, item R3

T, 1945-1947

Scope and Contents

File includes correspondence filed under "T" regarding bills and payments with various contractors, including the Thomson Glass and Paint Company, Lohman Brothers, and the Tanner Motor Livery.
box 111, item R3

U, 1944-1946

Scope and Contents

File contains professional correspondence filed under "U," including with Underwriters Laboratories Incorporated and the U.S Naval Hospital.
box 111, item R3

W, 1939-1951

Scope and Contents

File contains correspondence and cost lists filed under "W," including correspondence with the California Walnut Growers, the Ralph G. Wolff and Co. building (6233 Wilshire Boulevard), and the Western Pipe and Steel Company.
Note: Series III. Office Documentation contains project files related to the California Walnut Growers Association. See Series III. Office Documentation: Project Documentation: California Walnut Growers Association, 1950-1953.
box 111, item R1

Articles for publication, 1924-1930

Scope and Contents

File contains essays and articles written by A. C. Martin Sr., primarily on the topic of architectural engineering and construction materials. It includes the titles "The Santa Barbara Earthquake and What it Should Teach Us;" "Personal Experiences with Reinforced Concrete and Structural Steel;" "High Commercial Structures;" and "Our New City Hall." It also includes correspondence concerning life insurance, property rentals, and mortgages.
Note: This file is labeled "Resumes, Articles for Publication, and Miscellaneous Writings" on the microfilm.
2 of 2 pages
Results page: |<< Previous Next >>|