Jump to Content

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

 

Architectural plans, Series I. 1906-2006

Physical Description: 74.4 Linear Feet(105 boxes)

Scope and Contents

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

Arrangement

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

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

Physical Description: (78 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)
box 1

General Telephone Company, 153-7 1953 May

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (26 sheets)

Scope and Contents

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

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

Physical Description: (160 sheets)

Scope and Contents

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

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

Physical Description: (36 sheets)

Scope and Contents

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

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

Physical Description: (30 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (40 sheets)

Scope and Contents

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

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

Physical Description: (92 sheets)

Scope and Contents

2801 Vail Avenue, Los Angeles, California.
box 1

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (19 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (25 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (105 sheets)

Scope and Contents

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

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

Physical Description: (16 sheets)

Scope and Contents

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

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

Physical Description: (22 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

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

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

Physical Description: (47 sheets)

Scope and Contents

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

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

Physical Description: (15 sheets)

Scope and Contents

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

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

Physical Description: (34 sheets)

Scope and Contents

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

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

Physical Description: (29 sheets)

Scope and Contents

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

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

Physical Description: (26 sheets)

Scope and Contents

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

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

Physical Description: (26 sheets)

Scope and Contents

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

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

Physical Description: (37 sheets)

Scope and Contents

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

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

Physical Description: (41 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (31 sheets)

Scope and Contents

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

Max Factor and Company, 254-12 1954 November

Physical Description: (56 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

Atlantic Richfield, Proposed Lobby Remodeling, 255-7 1953

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

Atlantic Richfield, Lobby, 255-7D 1953 October

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

Atlantic Richfield, 255-7G 1955 January

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (34 sheets)

Scope and Contents

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

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (25 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

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

Brea Company, Warehouse, 353-12 1954 July

Physical Description: (31 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

Saint Augustine Parish Church, 354-7 1955 June

Physical Description: (49 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

North Wilmington Junior High School, 354-10 1955 June

Physical Description: (139 sheets)

Scope and Contents

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

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

Physical Description: (45 sheets)

Scope and Contents

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

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

Physical Description: (32 sheets)

Scope and Contents

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

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

Physical Description: (240 sheets)

Scope and Contents

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

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

Physical Description: (41 sheets)

Scope and Contents

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

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

Physical Description: (26 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

Ramo Wooldridge, Building D, 356-4 1956 July

Physical Description: (62 sheets)

Scope and Contents

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

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

Physical Description: (46 sheets)

Scope and Contents

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

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

Physical Description: (25 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (80 sheets)

Scope and Contents

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

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

Physical Description: (21 sheets)

Scope and Contents

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

Whittwood Shopping Center, 455-4 1955 September

Physical Description: (25 sheets)

Scope and Contents

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

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

Physical Description: (43 sheets)

Scope and Contents

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

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

Physical Description: (28 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (20 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (47 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (14 sheets)

Scope and Contents

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

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

Physical Description: (36 sheets)

Scope and Contents

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

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

Physical Description: (18 sheets)

Scope and Contents

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

Graybar Electric Company, 554-6 1954 August

Physical Description: (17 sheets)

Scope and Contents

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

Milton Daily Residence, 554-8 1953 February

Physical Description: (26 sheets)

Scope and Contents

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

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

Physical Description: (33 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (167 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (50 sheets)

Scope and Contents

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

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

Physical Description: (40 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

Lakewood Center, City Administration Building, 556-6 undated

Physical Description: (1 sheet)
box 5

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

Physical Description: (53 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (22 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

Los Angeles Chamber of Commerce, 653-15 1954 December

Physical Description: (58 sheets)

Scope and Contents

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

Simons Industrial Tract, 654-2 1954 April-October

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (16 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (15 sheets)
box 5

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

Physical Description: (2 sheets)
box 5

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

Physical Description: (22 sheets)

Scope and Contents

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

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

Physical Description: (51 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (29 sheets)

Scope and Contents

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

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

Physical Description: (25 sheets)

Scope and Contents

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

Bishop Montgomery High School, 656-15 1957 April

Physical Description: (47 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (19 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (43 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

Northerly property line to Vail Avenue.
box 7

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

Physical Description: (9 sheets)

Scope and Contents

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

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

Physical Description: (22 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

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

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

Physical Description: (18 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

Queen of Angels Hospital, 957 1931 November

Physical Description: (30 sheets)
box 7

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (122 sheets)

Scope and Contents

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

Kappa Alpha Fraternity House, 1053-7 1954 June

Physical Description: (16 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (20 sheets)

Scope and Contents

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

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

Physical Description: (19 sheets)

Scope and Contents

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

Pacific Tube, 1055-4 1955 December

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (20 sheets)

Scope and Contents

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

Loyola University, Dormitory, 1055-12 1956 January

Physical Description: (39 sheets)

Scope and Contents

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

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

Physical Description: (23 sheets)

Scope and Contents

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

Pepsi-Cola Company, 1055-14 1956 March

Physical Description: (34 sheets)

Scope and Contents

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

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

Physical Description: (167 sheets)

Scope and Contents

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

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

Physical Description: (39 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (53 sheets)

Scope and Contents

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

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

Physical Description: (43 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

Thompson Products, Control Building, 1056-23 1956 December

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (18 sheets)

Scope and Contents

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

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

Physical Description: (15 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (19 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (18 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

Loyola University, Student Center, 1255-21 1957 July

Physical Description: (69 sheets)

Scope and Contents

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

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

Physical Description: (19 sheets)

Scope and Contents

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

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

Physical Description: (16 sheets)

Scope and Contents

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

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

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (39 sheets)

Scope and Contents

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

Richfield - Cuyema, 1256-20 1957 February

Physical Description: (4 sheets)
box 8

Daniel Freeman Memorial Hospital, 1313 1950-1952

Physical Description: (119 sheets)

Scope and Contents

333 North Prairie Avenue, Inglewood, California.
box 9

Richfield Oil Corporation, 1367 1953 November

Physical Description: (42 sheets)
box 9

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

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

Los Angeles, California.
box 9

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

Physical Description: (39 sheets)

Scope and Contents

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

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

Physical Description: (68 sheets)

Scope and Contents

Grand Rapids, Michigan.
box 1

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

Physical Description: (13 sheets)

Scope and Contents

Kentwood, Michigan.
box 9

Blue Cross Headquarters Building - Interiors, 1784 1976-1977

Physical Description: (150 sheets)

Scope and Contents

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

First National Bank of Oxnard, 10001-01 1910 March

Physical Description: (10 sheets)

Scope and Contents

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

Ventura County Courthouse, 11001-01 1911

Physical Description: (51 sheets)

Scope and Contents

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

First National Bank Building, 12001-01 undated

Physical Description: (17 sheets)

Scope and Contents

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

Wilkes Hollywood Theater, 12003-01 undated

Physical Description: (26 sheets)

Scope and Contents

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

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

Physical Description: (20 sheets)

Scope and Contents

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

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (46 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

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

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

Physical Description: (30 sheets)

Scope and Contents

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

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

Physical Description: (26 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

Wohlfarth, August, Warehouse, 15001-01 1915 April

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (62 sheets)

Scope and Contents

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

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

Physical Description: (38 sheets)

Scope and Contents

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

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

Physical Description: (23 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (53 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

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

Conaty Memorial High School, 21004-01 1921 September

Physical Description: (25 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (31 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (38 sheets)

Scope and Contents

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

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

Physical Description: (14 sheets)

Scope and Contents

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

Simi Valley Union High School, 23005-01 1923 January

Physical Description: (15 sheets)

Scope and Contents

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

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

Physical Description: (78 sheets)

Scope and Contents

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

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

Physical Description: (14 sheets)

Scope and Contents

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

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

Physical Description: (69 sheets)

Scope and Contents

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

Southwestern University, 23009-01 1923 May

Physical Description: (20 sheets)

Scope and Contents

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

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

Physical Description: (22 sheets)

Scope and Contents

Grand Avenue, Los Angeles, California.
box 10

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

Physical Description: (47 sheets)

Scope and Contents

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

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

Physical Description: (20 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

West Coast Theater, 24003-01 1924 July

Physical Description: (55 sheets)

Scope and Contents

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

Saint Monica Catholic Parish, 24004-01 1924 December

Physical Description: (29 sheets)

Scope and Contents

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

Pacific Coast Borax Company, 24005-01 1924

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (18 sheets)

Scope and Contents

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

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

Physical Description: (44 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

Simi Valley Union High School, 26005-01 1926 April

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (14 sheets)

Scope and Contents

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

Church of the Immaculate Conception, 27001-01 1927 April

Physical Description: (25 sheets)

Scope and Contents

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

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

Physical Description: (37 sheets)

Scope and Contents

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

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

Physical Description: (28 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (23 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (30 sheets)

Scope and Contents

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

Villanova Preparatory School, 29003-01 1929 May

Physical Description: (12 sheets)

Scope and Contents

Ojai, California.
box 11

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

Physical Description: (10 sheets)

Scope and Contents

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

Montisano Sanitarium and Hospital, 30001-01 1930 February

Physical Description: (18 sheets)

Scope and Contents

2834 Glendale Boulevard, Los Angeles, California.
box 11

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

Physical Description: (21 sheets)

Scope and Contents

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

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

Physical Description: (29 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (21 sheets)

Scope and Contents

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

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

Physical Description: (12 sheets)
box 11

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (10 sheets)

Scope and Contents

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

General Electric Realty Corporation, 37002-01 1937 June

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

General Electric, 37005-01 1937 April

Physical Description: (48 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (24 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (175 sheets)

Scope and Contents

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

Takara Laboratories Building, 39001-01 1939 November

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (20 sheets)

Scope and Contents

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

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

Physical Description: (30 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

Watson Webb Junior Residence, 41001-01 1941 March

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

General Electric, Shop Building, 42001-01 1942 January

Physical Description: (16 sheets)

Scope and Contents

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

Fred H. Bixby Company, 43001-01 1943 July

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (25 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (16 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (31 sheets)

Scope and Contents

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

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

Physical Description: (19 sheets)

Scope and Contents

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

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

Physical Description: (110 sheets)
box 12

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (37 sheets)

Scope and Contents

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

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

Physical Description: (14 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (128 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

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

Kraft Foods Company, 46008-01 1946-1948

Scope and Contents

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

Los Angeles Plant 46008-01

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

Los Angeles Plant

Scope and Contents

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

Parkay Unit

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

May Department Store Company, 46013-01 1946-1947

Physical Description: (316 sheets)

Scope and Contents

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

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

Physical Description: (51 sheets)

Scope and Contents

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

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

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

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

Physical Description: (43 sheets)

Scope and Contents

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

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

Physical Description: (47 sheets)

Scope and Contents

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

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

Physical Description: (40 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

Nassour Studios Incorporated, 47013-01 1947

Physical Description: (21 sheets)

Scope and Contents

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

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

Physical Description: (21 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

Los Angeles, California.
box 14

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

Physical Description: (5 sheets)

Scope and Contents

Los Angeles, California.
box 14

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (28 sheets)

Scope and Contents

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

Saint George's Rectory, 48003-01 1948 August

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (44 sheets)

Scope and Contents

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

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

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (21 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (35 sheets)

Scope and Contents

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

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

Physical Description: (18 sheets)

Scope and Contents

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

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

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (15 sheets)

Scope and Contents

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

First Evangelical Lutheran Church, 48017-01 1948 November

Physical Description: (22 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (39 sheets)

Scope and Contents

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

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

Physical Description: (77 sheets)

Scope and Contents

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

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

Physical Description: (30 sheets)

Scope and Contents

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

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

Physical Description: (123 sheets)

Scope and Contents

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

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

Physical Description: (22 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (16 sheets)

Scope and Contents

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

Brunswig Drug Company, 50001-01 1950 February

Physical Description: (102 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (28 sheets)

Scope and Contents

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

Saint Alphonsus Church, 50011-01 1950 March

Physical Description: (36 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

Rineshed-Mason Company, 50013-01 1950 September

Physical Description: (15 sheets)

Scope and Contents

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

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

Physical Description: (71 sheets)

Scope and Contents

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

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

Physical Description: (13 sheets)

Scope and Contents

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

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

Physical Description: (28 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (1 sheet)
box 15

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

Physical Description: (9 sheets)

Scope and Contents

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

Black and Decker, 51001-01 1951 March

Physical Description: (12 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

Brea Company, Office Building, 51004-01 1951 September

Physical Description: (40 sheets)

Scope and Contents

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

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

Physical Description: (46 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (68 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (25 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (29 sheets)

Scope and Contents

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

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

Physical Description: (19 sheets)

Scope and Contents

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

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

Physical Description: (33 sheets)

Scope and Contents

Los Angeles, California.
box 15

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (43 sheets)

Scope and Contents

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

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

Physical Description: (135 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (31 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

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

Physical Description: (41 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

General Petroleum, Gate House, 52010-01 1952 August

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (4 sheets)

Scope and Contents

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

General Petroleum, Administration Building, 52015-01 1952 May

Physical Description: (1 sheet)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (28 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

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

Physical Description: (24 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (42 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)
box 16

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

Physical Description: (27 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)

Scope and Contents

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

Orthopaedic Hospital, 57007-01 1957 October

Physical Description: (212 sheets)

Scope and Contents

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

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

Physical Description: (14 sheets)

Scope and Contents

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

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

Physical Description: (11 sheets)

Scope and Contents

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

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

Physical Description: (11 sheets)

Scope and Contents

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

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

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

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

Physical Description: (9 sheets)

Scope and Contents

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

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (10 sheets)

Scope and Contents

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

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

Physical Description: (14 sheets)
box 17

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

Physical Description: (43 sheets)

Scope and Contents

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

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

Physical Description: (3 sheets)

Scope and Contents

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

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

Physical Description: (24 sheets)

Scope and Contents

Hermosa Beach, California.
box 17

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

Physical Description: (31 sheets)

Scope and Contents

Rowland, California.
box 17

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

Physical Description: (31 sheets)
box 17

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

Physical Description: (28 sheets)

Scope and Contents

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

Security First National Bank, 57067-01 1957 September

Physical Description: (20 sheets)

Scope and Contents

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

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

Physical Description: (9 sheets)

Scope and Contents

Hermosa Beach, California.
box 17

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

Physical Description: (8 sheets)

Scope and Contents

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

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

Physical Description: (25 sheets)

Scope and Contents

466 East Olive Avenue, Burbank, California.
box 17

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

Physical Description: (110 sheets)

Scope and Contents

St. Louis, Missouri.
box 17

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

Physical Description: (3 sheets)

Scope and Contents

St. Louis, Missouri.
box 17

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

Physical Description: (6 sheets)
box 17

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

Physical Description: (19 sheets)

Scope and Contents

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

Tampa Park Shopping Center, 57099-01 1958 April

Physical Description: (54 sheets)

Scope and Contents

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

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

Physical Description: (149 sheets)

Scope and Contents

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

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

Physical Description: (7 sheets)

Scope and Contents

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

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

Physical Description: (2 sheets)
box 17

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

Physical Description: (5 sheets)

Scope and Contents

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

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

Physical Description: (17 sheets)

Scope and Contents

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

Scripps-Boldericks, 57150-01 1958 June

Physical Description: (22 sheets)

Scope and Contents

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

Evergreen Plaza, Proposed Expansion, 57151-01 1958 July

Physical Description: (23 sheets)

Scope and Contents

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

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

Physical Description: (69 sheets)

Scope and Contents

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

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

Physical Description: (6 sheets)
box 17

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

Physical Description: (6 sheets)

Scope and Contents

Additional work order number(s): 1487-33.
box 111, item R14

General Electric Appliance Company, Alterations and Additions, 57170-01 1957 December

Physical Description: (9 sheets)

Scope and Contents

2957 East 46th Street, Los Angeles, California. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 17

Loyola University, Library Building, 57176-01 1958 July

Physical Description: (45 sheets)

Scope and Contents

7101 West 80th Street, Los Angeles, California.
box 18

May Department Store Company, Eastland Shopping Center, Huddle Restaurant, Site Development, 57181-01 1958 February

Physical Description: (4 sheets)
box 18

General Telephone Company, Antelope Telephone Exchange Building, 57182-01 1957 November

Physical Description: (23 sheets)

Scope and Contents

Avenue I at 60th, Lancaster, California.
box 18

Atlantic Richfield, Air Conditioning and Stair Remodel, General Office Building, 57185-01 1958 February

Physical Description: (29 sheets)
box 18

General Telephone Company, Central Office Building Addition, 57190-01 1958 May

Physical Description: (28 sheets)

Scope and Contents

44944 Fern Avenue, Lancaster, California.
box 18

General Telephone Company, Oxnard Telephone Office Building Addition, 57191-01 1958 May

Physical Description: (39 sheets)

Scope and Contents

900 South C Street, Oxnard, California.
box 18

Loyola University, Regents Terrace, 57194-01 1958 June

Physical Description: (4 sheets)
box 18

May Department Store Company, Mission Valley Shopping Center, Plot Plan and Tract Maps, 57198-01 undated

Physical Description: (13 sheets)
box 18

Max Factor and Company, New Warehouse, 58002-01 1958 March

Physical Description: (34 sheets)

Scope and Contents

1800 East El Segundo Boulevard, Hawthorne, California.
box 18

May Department Store Company, Alterations for Conveyors, Warehouse, 58006-01 1958 January

Physical Description: (2 sheets)
box 18

Saint Elizabeth Parish, Addition to Convent, 58008-01 1958 August

Physical Description: (17 sheets)

Scope and Contents

Altadena, California.
box 18

General Petroleum Corporation, Building No. 5, 58009-01 1958 March

Physical Description: (7 sheets)

Scope and Contents

10737 South Shoemacher Avenue, Santa Fe Springs, California.
box 18

General Telephone Company, General Office Building Alterations, 58027-01 1958 March

Physical Description: (18 sheets)

Scope and Contents

2020 Santa Monica Boulevard, Santa Monica, California.
box 18

Southern California Gas Company, New Office Building, 58029-01 1959 January

Physical Description: (4 sheets)

Scope and Contents

Includes eleventh, twelfth, and thirteenth floors, and office equipment and furniture layouts.
box 18

Southern California Gas Company, 58030-01 1959 January

Physical Description: (21 sheets)

Scope and Contents

Includes new office building cabinet work and carpentry; sixth through tenth floors; office equipment; and furniture layout.
box 18

Atlantic Richfield, Alterations and Additions, 58050-01 1958 August

Physical Description: (18 sheets)

Scope and Contents

Sixth and Flower Streets, Los Angeles, California. Additional work order number(s): 1568.
box 18

Ivy Lawn Cemetery and Mausoleum, 58052-01 1963 May

Physical Description: (21 sheets)

Scope and Contents

Ventura, California.
box 18

City of Whittier, Eight-Level Parking Structure, 58064-01 1959 February

Physical Description: (14 sheets)

Scope and Contents

153 Bright Avenue, Whittier, California. Additional work order number(s): 58046-01.
box 18

Barker Brothers Building, Alterations, 58068-01 1959 October

Physical Description: (25 sheets)

Scope and Contents

Seventh Street between Flower and Figueroa Streets, Los Angeles, California.
box 18

Smith-Booth-Usher, Pellissier Industrial Tract, 58080-01 1958 September

Physical Description: (16 sheets)

Scope and Contents

City of Industry, California.
box 18, box 19

Woodland Hills Center, Specialty Shops - Building Shell, 58085-01 1963-1964

Physical Description: (64 sheets)

Scope and Contents

21945 Ventura Boulevard, Los Angeles, California. Additional work order number(s): 59002-01.
box 18

May Department Store Company, Mission Valley Shopping Center, 58087-01 1959 November

Physical Description: (104 sheets)
box 18

Pacific Tube Company, Buildings 6, 7 and 8, 58090-01 1959 January-February

Physical Description: (20 sheets)
box 18

Ramo Wooldridge, Building L-2, 58091-01 1959 January 14

Physical Description: (74 sheets)

Scope and Contents

Canoga Park, California.
box 18

Ramo Wooldridge, 58092-01 1959 May

Physical Description: (48 sheets)

Scope and Contents

4833 Fallbrook Avenue, Canoga Park, California.
box 18

May Department Store Company, Eastland Shopping Center, Auto-Center, Tire Marts, 58093-01 1959 January

Physical Description: (7 sheets)
box 18

May Department Store Company, Laurel Canyon Auto Center, 58093-01B 1959 April

Physical Description: (7 sheets)

Scope and Contents

6150 Laurel Canyon Boulevard, Los Angeles, California.
box 18

Beverly Hospital, Professional Building, 58094-01 1959 July

Physical Description: (28 sheets)

Scope and Contents

Montebello, California.
box 19

May Department Store Company, Mission Valley Shopping Center, Specialty Shops Shell, 58099-01 1959 October

Physical Description: (52 sheets)
box 19

Atlantic Richfield, Resort Cabana, Residence Alteration, 58105-01 1959 April

Physical Description: (11 sheets)

Scope and Contents

Rancho Las Cruces, Baja California, Mexico.
box 19

El Con Shopping Center, 58109-01 1959 June

Physical Description: (36 sheets)

Scope and Contents

Tucson, Arizona.
box 19

Gottschalks Department Store, County Center Shopping Center, 58120-01 1959 December

Physical Description: (27 sheets)

Scope and Contents

Visalia, California.
box 19

Sorrento Valley Industrial Park, Master Plan, Unit 1-A, 58122-01 1959

Physical Description: (17 sheets)
box 19

Security First National Bank, Electrical System, Farmers and Merchants National Bank Building, 58127-01 1957-1959

Physical Description: (3 sheets)

Scope and Contents

401 South Main Street, Los Angeles, California.
box 19

Los Angeles Custom House and Federal Office Building, Joint Venture: Becket, Martin, Williams, 58133-01 1958-1961

Physical Description: (56 sheets)

Scope and Contents

See work order number 67116-01.
box 19

United States Air Force Base, Vandenberg Headquarters, 58136-01 1960

Physical Description: (64 sheets)

Scope and Contents

Lompoc, California. Additional work order number(s): Government No. 04-353-60-63.
box 19

Ramo Wooldridge Building L-9, 58142-01 1959 May

Physical Description: (42 sheets)

Scope and Contents

Canoga Park, California.
box 19

Ramo Wooldridge Building L-1, 58143-01 1959 February

Physical Description: (53 sheets)

Scope and Contents

Canoga Park, California.
box 19

Atlantic Richfield, Flood Protection Alterations, Southern Division Office Building, 58144-01 1958 November

Physical Description: (5 sheets)
box 19

El Con Shopping Center, Montgomery Ward Auto Service Building, 58145-01 1959 June

Physical Description: (14 sheets)

Scope and Contents

Tucson, Arizona.
box 19

Medical Office Building, Alterations, 58147-01 1959 August

Physical Description: (15 sheets)

Scope and Contents

1136 West Sixth Street, Los Angeles, California.
box 19

Ramo Wooldridge Building L-3, 58148-01 1959 February 16

Physical Description: (30 sheets)
box 19

Ramo Wooldridge Building L-4, 58150-01A 1959 June

Physical Description: (38 sheets)

Scope and Contents

Canoga Park, California.
box 19

Ramo Wooldridge Building L-8, 58150-01B 1959 July

Physical Description: (2 sheets)

Scope and Contents

Canoga Park, California.
box 19

Ramo Wooldridge Building L-8, 58151-01 1959 January

Physical Description: (67 sheets)

Scope and Contents

Canoga Park, California.
box 19

Bishop Montgomery High School, Additions to School, 58156-01 1959 February

Physical Description: (22 sheets)

Scope and Contents

Torrance, California.
box 19

Union Hardware and Metal Company, Office Building for Metal Sales Corporation, 58162-01 1959 January

Physical Description: (6 sheets)

Scope and Contents

5610 East Union Pacific Avenue, Los Angeles, Califonria.
box 19

General Telephone, Lompoc Telephone Exchange Building, 58164-01 1959 February

Physical Description: (32 sheets)
box 19

Warner Ranch Company, Basic Light Manufacturing Building, 58172-01 1959 May

Physical Description: (53 sheets)

Scope and Contents

Canoga Park, California.
box 20

Woodland Hills Center, Safeway Store Building, 58174-01 1962 July

Physical Description: (31 sheets)
box 20

Albert C. Martin Junior Residence, 59001-01 1959

Physical Description: (56 sheets)

Scope and Contents

Additional work order number(s): 1329.
box 18, box 19

Woodland Hills Center, Specialty Shops - Building Shell, 59002-01 1963-1964

Physical Description: (4 sheets)

Scope and Contents

21945 Ventura Boulevard, Los Angeles, California. Additional work order number(s): 58085-01.
box 20

Warner Ranch Company, Basic Light Manufacturing Building, 59018-01 1959 November

Physical Description: (3 sheets)

Scope and Contents

Additional work order number(s): 58172.
box 20

May Department Store Company, Mission Valley Shopping Center, Central Plant, 59022-01 1959 October

Physical Description: (10 sheets)
box 20

Atlantic Richfield, C and M Alterations, Wilshire Office Building, 59023-01 1959 February

Physical Description: (2 sheets)

Scope and Contents

Additional work order number(s): 1458-373.
box 111, item R14

Litton Industries, Plant Alterations, 59029-01 1959 March

Physical Description: (6 sheets)

Scope and Contents

336 South Foothill Road, Beverly Hills, California. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 20

Convair, Cafeteria Building, 59036-01 1959 September

Physical Description: (38 sheets)

Scope and Contents

San Diego, California.
box 20

Reilly Building, 59047-01 1959 August

Physical Description: (1 sheet)

Scope and Contents

602 West Beverly Boulevard, Whittier, California.
box 20

Burbank Hospital, Master Plan - Alterations, Southern California Osteopathic Hospital, 59048-01 1959 April

Physical Description: (6 sheets)

Scope and Contents

Burbank, California.
box 20

Ramo Wooldridge, Building L-5, 59050-01 1959 May

Physical Description: (82 sheets)

Scope and Contents

Canoga Park, California.
box 21

Los Angeles County, Men's Detention Center, 59058-01 1959-1960

Physical Description: (450 sheets)
box 20

Pacific Tube Company, North Addition to Building No. 3 and New Building No. 9, 59060-01 1959 May

Physical Description: (6 sheets)
box 20

May Department Store Company, Mission Valley Shopping Center, Montgomery Ward - Building and Auto Center, 59064-01 1960 June

Physical Description: (82 sheets)
box 20

West Valley Shopping Center, 59065-01 1961

Physical Description: (3 sheets)

Scope and Contents

Canoga Park, California.
box 20

May Department Store Company, Mission Valley Shopping Center, Off-Site and On-Site Improvements and West and East Corners, 59070-01 1959 June

Physical Description: (18 sheets)

Scope and Contents

Additional work order number(s): 76043.
box 20

May Department Store Company, Mission Valley Shopping Center, On-Site Improvements, 59071-01 1959

Physical Description: (21 sheets)
box 20

May Department Store Company, Mission Valley Shopping Center, 59072-01 1959 June

Physical Description: (1 sheet)

Scope and Contents

Additional work order number(s): 76043.
box 20

Warner Ranch, Rocketdyne, Warehouse Building, 59078-01 1959 November

Physical Description: (1 sheet)

Scope and Contents

Canoga Park, California.
box 20

Ducommun Metals and Supply Company, Addition to Steel Storage Building, 59090-01 1959 July

Physical Description: (1 sheet)
box 20

Griffith Paving Company, Office Building, 59096-01 1959 August

Physical Description: (23 sheets)

Scope and Contents

Beverly Boulevard and Vendome, Los Angeles, California.
box 21

Litton Industries, Master Plan, 59100-01A undated

Physical Description: (2 sheets)
box 22

Litton Industries, Woodland Hills Facility, Building No. 30, 59100-01B 1960 February

Physical Description: (1 sheet)
box 21

S. M. Bernard Company, Congress Medical Building, 59103-01 1959 November

Physical Description: (15 sheets)

Scope and Contents

1111 Congress Street, Pasadena, California.
box 21

Reliance Steel and Aluminum, Office Building, 59112-01 1959 November

Physical Description: (11 sheets)

Scope and Contents

East 27th Street, Vernon, California.
box 21

Seaboard Finance Executive Area, Alterations to Barker Brothers Building, 59116-01 1959 August

Physical Description: (4 sheets)
box 21

United States Borax and Chemical Corporation, 2nd, 3rd and 4th Floor Plans, 59118-01 1960 February

Physical Description: (5 sheets)
box 21

Pacific Semiconductors Incorporated, Site Work, 59120-01 1960 July

Physical Description: (12 sheets)

Scope and Contents

1452 South Aviation Boulevard, Los Angeles, California.
box 21

Dr. and Mrs. D. E. Wooldridge, Addition to Residence, 59124-01 1960 March

Physical Description: (24 sheets)

Scope and Contents

Bel Air, Los Angeles, California.
box 21

Tube Sales, Warehouse and Ofice Addition, 59126-01 1959 November

Physical Description: (25 sheets)

Scope and Contents

2221 Tubeway, Los Angeles, California.
box 21

Pacific Semiconductors Incorporated, Plant and Office Building, 59128-01 1959 October

Physical Description: (17 sheets)
box 21

Allen-Fry Steel Company, Office and Warehouse Addition, 59130-01 undated

Physical Description: (4 sheets)
box 21

May Department Store Company, Mission Valley Shopping Center, Mall Improvements, 59133-01 1960 November

Physical Description: (14 sheets)
box 21

Space Technology Laboratories, Auditorium, 59135-01 1959 November

Physical Description: (16 sheets)
box 21

Rose Hills Memorial Park, Slumber Room Addition, 59137-01 1960 May

Physical Description: (38 sheets)

Scope and Contents

3900 Workman Mill Road, Whittier, California.
box 22

Citizens National Bank, 59141-01 1960 April

Physical Description: (18 sheets)

Scope and Contents

15000 Whittier Boulevard, Whittier, California.
box 22

Farmers and Merchants National Bank, Computer Room Electrical, 59142-01 1959 October

Physical Description: (3 sheets)

Scope and Contents

410 South Spring Street, Los Angeles, California.
box 22

Pacific Semiconductors Incorporated, Module No. 4, 59144-01 1960 January

Physical Description: (57 sheets)

Scope and Contents

1452 South Aviation Boulevard, Los Angeles, California.
box 22

General Telephone Company, Office Building Alterations, 59151-01 1960 March

Physical Description: (6 sheets)

Scope and Contents

2020 Santa Monica Boulevard, Santa Monica, California.
box 22

Collins Radio, Master Plan, 59153-01 1959 December

Physical Description: (2 sheets)

Scope and Contents

Newport Beach, California.
box 22

Litton Industries, Woodland Hills Facility, Building No. 30, 59155-01 1960 February

Physical Description: (76 sheets)
box 22

May Department Store Company, Service Building Alterations, 59158-01 1959 December

Physical Description: (43 sheets)
box 22

Ramo Wooldridge, Guardhouse, 59160-01 1959 October

Physical Description: (1 sheet)

Scope and Contents

4833 Fallbrook Avenue, Canoga Park, California. Additional work order number(s): 5809201.
box 22

Collins Radio Company, Electronics Center - Texiacal, Newport Prototype Building, 59161-01 1960 June

Physical Description: (77 sheets)

Scope and Contents

Newport Beach, California.
box 22

Gluck Investment Company, Sherman Terrace Office Building, 59170-01 1960 April

Physical Description: (32 sheets)

Scope and Contents

Reseda, California.
box 22

California Cotton Oil Corporation, Cattle Auction Pavilion, 59186-01 1960 March

Physical Description: (13 sheets)

Scope and Contents

Dairy Valley, California.
box 22

California Cotton Oil Corporation and Producers Livestock Association, Master Plan - Cattle Auction Center, 59187-01 1960 April

Physical Description: (6 sheets)

Scope and Contents

13131 South Street, Dairy Valley, California.
box 22

Atomics, International, Executive Suite Remodel, De Soto Facility - Building 2 - Engineering, 60003-01 1960 May

Physical Description: (8 sheets)
box 22

May Department Store Company, Mission Valley Shopping Center, J. J. Newberry, 60006-01 1960 July

Physical Description: (20 sheets)
box 22

May Department Store Company, Mission Valley Shopping Center, Bond's Clothing, 60007-01 1960 August

Physical Description: (9 sheets)
box 22

May Department Store Company, Mission Valley Shopping Center, Thrifty Drug Store, 60008-01 1960 June

Physical Description: (11 sheets)
box 22

Collins Radio, Electronics Center (Civil Work), 60009-01 1960 February

Physical Description: (17 sheets)

Scope and Contents

Newport Beach, California.
box 22

Seaboard Finance Company, Balboa and Arrowhead Ins. Companies, Tenth Floor, 60010-01 1960 April

Physical Description: (3 sheets)
box 22

Ramo Wooldridge Laboratories, 60013-01 1958 December

Physical Description: (1 sheet)
box 22

Bishop Montgomery High School, Addition to Boys Building, 60015-01 1960 March

Physical Description: (12 sheets)

Scope and Contents

Torrance, California.
box 22

Networks Electronics Corporation, 60017-01 1960 May

Physical Description: (28 sheets)

Scope and Contents

Chatsworth, California.
box 22

Atlantic Richfield Company, Mariposa Building, 60020-01 1960 June 22

Physical Description: (1 sheet)

Scope and Contents

Los Angeles, California.
box 22

Pacific Tube Company, 60026-01 1960 June

Physical Description: (2 sheets)

Scope and Contents

Smithway Street, Los Angeles, California.
box 22

United States Borax and Chemical Corporation, 60029-01 1960 February

Physical Description: (2 sheets)

Scope and Contents

630 South Shatto Place, Los Angeles, California. Additional work order number(s): 5911801.
box 22

Wayside Honor Rancho, Maximum Security Unit, 60030-01 undated

Physical Description: (65 sheets)

Scope and Contents

Additions and alterations to multipurpose building. Additional work order number(s): 1455.
box 22

Pacific Semiconductors Incorporated, Site B, 60033-01 undated

Physical Description: (3 sheets)

Scope and Contents

Torrance, California.
box 22

Tube Sales, Meeting Room Addition, 60037-01 1960 April

Physical Description: (5 sheets)

Scope and Contents

2221 Tubeway, Los Angeles, California.
box 22

May Department Store Company, Mission Valley Shopping Center, Motherhood Shop, 60038-01 1960 June

Physical Description: (6 sheets)

Scope and Contents

Additional work order number(s): 6043.
box 22

Farmers and Merchants, Power Service, 60040-01 1960 March

Physical Description: (2 sheets)

Scope and Contents

Los Angeles, California.
box 22

Security First National Bank, Power Service, Farmers and Merchants National Bank Building, 60040-01B 1960 March

Physical Description: (2 sheets)

Scope and Contents

Los Angeles, California.
box 22

Atomics International, Master Plan, 60043-01 1960

Physical Description: (6 sheets)
box 22

May Department Store Company, Mission Valley Shopping Center, Hartfield's, 60049-01 1960 June

Physical Description: (6 sheets)
box 22

May Department Store Company, Mission Valley Shopping Center, Lane Bryant, 60050-01 1960 October

Physical Description: (6 sheets)
box 22

May Department Store Company, Mission Valley Shopping Center, Center Management and Newspaper Office, 60051-01 1960 June

Physical Description: (4 sheets)
box 22

May Department Store Company, Mission Valley Shopping Center, Store for Hafter's Incorporated, 60052-01 1960 August

Physical Description: (10 sheets)
box 22

Security First National Bank, 60054-01 1960 July

Physical Description: (20 sheets)

Scope and Contents

17124 South Hawthorne Boulevard, Lawndale, California.
box 23

General Telephone Company, Whittier Divisional and District Office Building, 60067-01 1960 August

Physical Description: (27 sheets)

Scope and Contents

1247 East Whittier Boulevard, Whittier, California.
box 23

Von's Grocery Company, Von's Shopping Bag, Produce Dock and Delicatessen Building, 60069-01 1961 April

Physical Description: (1 sheet)

Scope and Contents

10150 Lower Azusa Road, Temple City, California.
box 23

May Department Store Company, Mission Valley Shopping Center, Continental Café, 60077-01 1960 October

Physical Description: (15 sheets)
box 23

May Department Store Company, Auto Center, 60081-01 1961 June

Physical Description: (8 sheets)

Scope and Contents

Crenshaw Store, Los Angeles, California.
box 23

May Department Store Company, Mission Valley Shopping Center, Store for Joyce Shoe Box, 60083-01 1960 August

Physical Description: (6 sheets)
box 23

Security First National Bank, Farmers and Merchants National Bank Building Addition, for Pacific Southwest Realty Company, 60094-01 1961 April

Physical Description: (92 sheets)

Scope and Contents

415 South Main Street, Los Angeles, California.
box 23

Security First National Bank, Farmers and Merchants National Bank Building Addition, For Pacific Southwest Realty Company, 60094-01B 1961 April

Physical Description: (1 sheet)

Scope and Contents

415 South Main Street, Los Angeles, California.
box 23

Space Technology Laboratories, Grading and Paving, 60100-01 1961 March

Physical Description: (46 sheets)

Scope and Contents

2110 Compton Boulevard, Redondo Beach, California.
box 23

Space Technology Laboratories, Building R-1, 60101-01 1960 November

Physical Description: (142 sheets)

Scope and Contents

2110 Compton Boulevard, Redondo Beach, California.
box 23

Space Technology Laboratories, Building E, 60102-01 1961 January

Physical Description: (77 sheets)

Scope and Contents

2110 Compton Boulevard, Redondo Beach, California.
box 23

Space Technology Laboratories, Building S, 60103-01 1962 December

Physical Description: (80 sheets)

Scope and Contents

2110 Compton Boulevard, Redondo Beach, California.
box 23

Space Technology Laboratories, Building R-2, 60105-01 1960 November

Physical Description: (67 sheets)

Scope and Contents

2110 Compton Boulevard, Redondo Beach, California.
box 23

Space Technology Laboratories, Building R-3, 60106-01 1961 April

Physical Description: (74 sheets)

Scope and Contents

2110 Compton Boulevard, Redondo Beach, California.
box 23

Space Technology Laboratories, Building M-1, 60107-01 1961 March

Physical Description: (67 sheets)

Scope and Contents

2110 Compton Boulevard, Redondo Beach, California.
box 23

University of California, Central Laboratories for Radio-Active Materials, 60122-01 1961 November

Physical Description: (25 sheets)

Scope and Contents

Santa Barbara, California.
box 23

General Telephone Company, Norwalk Office, Installation and Repair Buildings, 60131-01 1960 November

Physical Description: (33 sheets)

Scope and Contents

Firestone Boulevard, Norwalk, California. Additional work order number(s): 60131.
box 24

May Department Store Company, South Bay Shopping Center, Auto Center, 60144-01 1961 March

Physical Description: (7 sheets)

Scope and Contents

Redondo Beach, California.
box 24

Kansas Power and Light, 60145-01 1961 March

Physical Description: (124 sheets)

Scope and Contents

Topeka, Kansas.
box 24

California Cotton Oil Corporation, Los Angeles Producer Stock Yard, Plot Plan and Proposed Pen Expansion, 60157-01 1960 August

Physical Description: (3 sheets)

Scope and Contents

13131 South Street, Dairy Valley, California.
box 24

Radio Corporation of America, 60160-01 1960 September

Physical Description: (4 sheets)

Scope and Contents

8500 Balboa Boulevard, Van Nuys, California.
box 24

Latham and Watkins, 17th Floor, 60167-01 1961 March

Physical Description: (7 sheets)

Scope and Contents

Wilshire Boulevard and Flower Street, Los Angeles, California.
box 24

May Department Store Company, Mission Valley Shopping Center, Specialty Shops Building, Public Corridor No. 7, 60170-01 1960 October

Physical Description: (4 sheets)
box 24

May Department Store Company, Mission Valley Shopping Center, Lerner's, 60172-01 1960 December

Physical Description: (9 sheets)
box 24

Kansas Power and Light Building, R. H. Macy's Department Store, 60173-01 1960 December

Physical Description: (32 sheets)
box 24

Saint John's Seminary, College Buildings, 60174-01 1961 March

Physical Description: (84 sheets)

Scope and Contents

Camarillo, California.
box 24

Pacific Semiconductors Incorporated, Office and Cafeteria Building, 60183-01 1960

Physical Description: (36 sheets)

Scope and Contents

1452 South Aviation Boulevard, Los Angeles, California.
box 24

General Telephone, La Puente District Office, 60186-01 1961 February

Physical Description: (26 sheets)

Scope and Contents

16001 Main Street, La Puente, California.
box 24

Saint John's Seminary College, Housing Administration Unit, 60199-01 1961 July

Physical Description: (224 sheets)

Scope and Contents

Camarillo, California.
box 24

Aerospace, Building H-1 Alterations, 60207-01 1961 March

Physical Description: (33 sheets)

Scope and Contents

2400 El Segundo Boulevard, El Segundo, California.
box 24

Ramo Wooldridge, 61006-01 undated

Physical Description: (1 sheet)
box 25

Autonetics, Headquarters Building No. 250, 61013-01 1962 November

Physical Description: (128 sheets)
box 25

Radioplane, Administration Building, Rancho Conejo Industrial Park, 61017-01 1961 October

Physical Description: (63 sheets)

Scope and Contents

Radioplane is a division of the Northrop Corporation, Ventura County.
box 25

Radioplane, Engineering and Manufacturing Building, Rancho Conejo Industrial Park, 61018-01 undated

Physical Description: (82 sheets)

Scope and Contents

Radioplane is a division of the Northrop Corporation. Additional work order number(s): 61017-01.
box 25

Radioplane, Miscellaneous Buildings and Site Work, 61019-01 undated

Physical Description: (19 sheets)

Scope and Contents

Radioplane is a division of the Northrop Corporation, Ventura County.
box 25

Credit Managers Association of Southern California, 61025-01 1961 October

Physical Description: (18 sheets)
box 25

University of Southern California, Women's Residence Hall - West, 61028-01 1962 August

Physical Description: (43 sheets)

Scope and Contents

Los Angeles, California.
box 25

May Department Store Company, Mission Valley Shopping Center, West Center Site Improvements Scheme E-1, 61043-01 1961 November

Physical Description: (10 sheets)
box 25

Bankers Life Company Building, 6400 Wilshire Corporation, 61045-01 1962 March

Physical Description: (45 sheets)

Scope and Contents

6400 Wilshire Boulevard, Los Angeles, California.
box 25

Christ the King Church, Alterations, 61054-01 1961 October

Physical Description: (8 sheets)

Scope and Contents

627 Arden Boulevard, Los Angeles, California.
box 25

Ducommun Metals and Supply Company, Office Additions - Phase II, 61057-01 1961 August

Physical Description: (16 sheets)

Scope and Contents

Los Angeles, California.
box 25

Space System Division, United States Air Force, Building 81, 61062-01 1967 February

Physical Description: (96 sheets)

Scope and Contents

El Segundo, California.
box 25

Ken Gay Fallout Shelter, 61070-01 1961 May

Physical Description: (3 sheets)
box 25

Dean Witter and Company, 61072-01 1961 June

Physical Description: (15 sheets)

Scope and Contents

626 South Spring Street, Los Angeles, California.
box 25

Woodland Hills, Site Development for DBL Partnership, 61076-01 1962 July

Physical Description: (6 sheets)
box 25

Sorrento Valley Industrial Park, Unit 2-A, 61081-01 1961 December

Physical Description: (11 sheets)
box 25

United California Bank, 61088-01 1961 October

Physical Description: (11 sheets)

Scope and Contents

13205 East South Street, Dairy Valley, California.
box 26

United States Borax and Chemical Corporation, Boron Building, 61089-01 1961 December

Physical Description: (34 sheets)
box 26

Ingram Paper Company, Warehouse and Office Addition, 61095-01 1961 September

Physical Description: (20 sheets)

Scope and Contents

City of Industry, California.
box 26

Ice Capades Facility Building, Lone Palm Realty, 61098-01 1962 March

Physical Description: (16 sheets)

Scope and Contents

6152 Santa Monica Boulevard, Los Angeles, California.
box 26

Vaughn Walls Incorporated, Warehouse and Manufacturing Building, 61204-01 1961 October

Physical Description: (8 sheets)
box 26

Orthopaedic Hospital, Alterations to Rehabilitation Building, 61205-01 1961 December

Physical Description: (7 sheets)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 26

Pioneer Manufacturing Company, Addition to Warehouse and Manufacturing Facilities, 61207-01 1961

Physical Description: (26 sheets)

Scope and Contents

17240 East Depot Street, Los Angeles, California.
box 26

Loyola University of Los Angeles, Science Building, 61208 1962 April

Physical Description: (75 sheets)
box 26

Sorrento Valley Industrial Park, Unit 1-B, 61216-01 1961 December

Physical Description: (9 sheets)
box 26

Motor Truck Distributors, 61222-01 1962 May

Physical Description: (11 sheets)

Scope and Contents

2340 East Olympic Boulevard, Los Angeles, California.
box 26

Corpus Christi Church, 61225-01 1962 December

Physical Description: (35 sheets)

Scope and Contents

Pacific Palisades, California.
box 26

Orthopaedic Hospital, Sixth Floor Addition, 61226-01 1961 December

Physical Description: (20 sheets)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 26

B. F. Goodrich Company, Alterations and Additions, Tire Plant, 61227-01 1961 November

Physical Description: (5 sheets)

Scope and Contents

City of Commerce, California.
box 26

Milton Daily, Store Building, 61235-01 1961 November

Physical Description: (15 sheets)

Scope and Contents

Camarillo, California.
box 26

Studio Girl, International Headquarters, 61243-01 1962 May

Physical Description: (48 sheets)

Scope and Contents

Hollywood, California.
box 26

Watson Webb Junior Residence, Additions, 61244-01 1961 September

Physical Description: (2 sheets)
box 26

Jet Propulsion Laboratory, Building No. 230, 61246-01 1962 June

Physical Description: (99 sheets)

Scope and Contents

Data operations command facility, Pasadena, California.
box 26

Our Lady Queen of Angels, San Fernando Mission, Seminary, 61258-01 1962-1964

Physical Description: (4 sheets)
box 26

North American Aviation Incorporated, Accelerator Building, Science Center, 61269-01 1963 March-July

Physical Description: (123 sheets)

Scope and Contents

Thousand Oaks, California.
box 26

Saint John's Seminary College, Library Building, 61274-01 1962 July

Physical Description: (21 sheets)

Scope and Contents

Camarillo, California.
box 26

Saint Linus School and Church, 62008 1962 October

Physical Description: (34 sheets)

Scope and Contents

Shoemaker Avenue, Norwalk, California.
box 26

Seaboard Finance Company, Barker Brothers Building, Twelfth Floor, 62011-01 1962 January

Physical Description: (3 sheets)
box 27

May Department Store Company, Alterations and Additions, 62012-01 1962 June

Physical Description: (17 sheets)

Scope and Contents

4005 Crenshaw Boulevard, Los Angeles, California.
box 27

Rose Hills Memorial Park, Chapel East, 62015-01 1963 July

Physical Description: (18 sheets)

Scope and Contents

Whittier, California.
box 27

Varian Associates, Central Research Facilities, Building No. 7, 62017-01 1962 October-November

Physical Description: (100 sheets)

Scope and Contents

Palo Alto, California.
box 27

Warner Ranch, Rocketdyne, Manufacturing Building No. 2 and 3, 62024-01 1962 November

Physical Description: (28 sheets)
box 26

Saint Linus School and Church, 62025 1962 October

Physical Description: (1 sheet)

Scope and Contents

Shoemaker Avenue, Norwalk, California.
box 27

Recold Corporation, 62028-01 1962 April

Physical Description: (3 sheets)

Scope and Contents

7250 East Slauson Avenue, Los Angeles, California.
box 27

May Department Store Company, Lakewood Park Center, Auto Center, 62029-01 1963 March

Physical Description: (7 sheets)
box 27

California State College, 62030-01 undated

Physical Description: (3 sheets)

Scope and Contents

San Bernardino, California.
box 27

University of Southern California, Women's Residence Hall East, 62034-01 1963 January

Physical Description: (30 sheets)

Scope and Contents

Los Angeles, California.
box 27

Woodland Hills Center, Bank Building, Security First National Bank - for DBL Partnership, 62036-01 1962 July

Physical Description: (32 sheets)

Scope and Contents

5440 Topanga Canyon Boulevard, Woodland Hills, California.
box 27

Aerospace, Building B-1, 62041-01 1962 July

Physical Description: (32 sheets)

Scope and Contents

Tippecanoe and Mill Streets, San Bernardino, California.
box 27

Aerospace, Buildings B-2 and B-4, 62042-01 1962 August-September

Physical Description: (61 sheets)

Scope and Contents

San Bernardino, California.
box 27

Aerospace, Building B-3, 62043-01 1962 August

Physical Description: (63 sheets)

Scope and Contents

San Bernardino, California.
box 27

Aerospace, Building B-10, 62045-01 1962 November

Physical Description: (1 sheet)

Scope and Contents

San Bernardino, California.
box 27

Aerospace, Site Development, 62050-01 1963 January

Physical Description: (12 sheets)

Scope and Contents

San Bernardino, California.
box 27

Edgemar Farms - Dairy, 62051-01 1962 September

Physical Description: (13 sheets)

Scope and Contents

Venice, California.
box 27

American Cement Corporation, 62052-01 1964 February

Physical Description: (51 sheets)

Scope and Contents

Riverside, California.
box 27

United States Air Force, Norton Air Force Base, Buildings 538 and 538A - Logistical Facilities Depot, 62057-01 1962 May

Physical Description: (38 sheets)

Scope and Contents

San Bernardino, California.
box 27

Woodland Hills Center, Specialty Shops Building, Store for Thrifty Drug Stores Company Incorporated, 62062-01 1962 July

Physical Description: (14 sheets)

Scope and Contents

21945 Ventura Boulevard, Los Angeles, California.
box 28

Jet Propulsion Laboratory, Telecommunications Laboratory, 62068-01 1963 December

Physical Description: (129 sheets)

Scope and Contents

Pasadena, California.
box 28

Southern California Gas Company, Alterations and Additions to 4th and 5th Floors, 62069-01 1962 October

Physical Description: (12 sheets)
box 28

Ventura Catholic High School, 62072-01 1963 January

Physical Description: (32 sheets)

Scope and Contents

Ventura, California.
box 28

Radio Corporation of America, Office Building for Muller Holding Company, 62076-01 1963 October

Physical Description: (54 sheets)

Scope and Contents

6363 Sunset Boulevard, Hollywood, California. Additional work order number(s): 67117-01.
box 28

United States Naval Air Station, Pacific Missile Range, Technical Support Building, 62081-01 1966 November

Physical Description: (59 sheets)

Scope and Contents

Point Mugu, California.
box 28

Lockheed California Company, Vehicle System Laboratory, Building 229, 62084-01 1963 February-May

Physical Description: (129 sheets)

Scope and Contents

Rye Canyon, Saugus, California.
box 28

Saint John's Seminary, Water Works, 62086-01 1963 March

Physical Description: (6 sheets)

Scope and Contents

Camarillo, California.
box 28

Lockheed Aircraft Corporation, Building 250, 62087-01 1963-1966

Physical Description: (96 sheets)

Scope and Contents

Rye Canyon, Saugus, California.
box 28

Beverly Hospital, Alterations and Additions, 62090-01 1965 February

Physical Description: (85 sheets)

Scope and Contents

309 West Beverly Boulevard, Montebello, California.
box 28

Space Technology Laboratories Incorporated, Propulsion Test Facility, 62098-01 1962 August

Physical Description: (18 sheets)
box 29

University of California Santa Barbara, Chemical Building Expansion, 62099-01 1965 April

Physical Description: (109 sheets)

Scope and Contents

Santa Barbara, California.
box 29

Our Lady Queen of Angels Junior Seminary, Alterations, 62101-01 1965 March

Physical Description: (12 sheets)

Scope and Contents

15101 San Fernando Mission Boulevard, Los Angeles, California. Additional work order number(s): 61258-01.
box 29

Paraclete High School, 62111-01 1964 March

Physical Description: (40 sheets)

Scope and Contents

Avenue M and 30th Street, Lancaster, California.
box 29

Our Lady Queen of Angels, Seminary Alterations, 62113-01 1962 December

Physical Description: (2 sheets)
box 29

Ducommun Metals and Supply Company, Addition to Warehouse Building, 62119-01 1962 October

Physical Description: (1 sheet)

Scope and Contents

49th and Alameda Streets, Vernon, California.
box 29

Aerospace Corporation, Research and Development Center, 62121-01 1962-1963

Physical Description: (24 sheets)

Scope and Contents

2350 El Segundo Boulevard, El Segundo, California.
box 29

Sierra Metal, Steelcase Incorporated, 62122-01 1963 May

Physical Description: (53 sheets)

Scope and Contents

14775 East Firestone Boulevard, La Mirada, California.
box 29

Advanced Structures, 62127-01 1963 April,

Physical Description: (7 sheets)

Scope and Contents

A division of the Telecomputing Corporation.
box 29

Humko Products, New Office and Refinery Buildings, 62132-01 1963 August

Physical Description: (194 sheets)

Scope and Contents

6301 Knott Avenue, Buena Park, California.
box 29

Milton Daily, Residential Development, 62135-01 1964 May

Physical Description: (11 sheets)

Scope and Contents

Camarillo, California.
box 29

Milton Daily, Commercial Development, 62136-01 1965 July

Physical Description: (22 sheets)

Scope and Contents

Camarillo, California.
box 29

United States Atomic Energy Commission, Cafeteria, 62138-01 undated

Physical Description: (74 sheets)

Scope and Contents

Mercury, Nevada.
box 29

Aerospace, Building A-1, 62140-01 1963 July

Physical Description: (49 sheets)

Scope and Contents

El Segundo, California.
box 29

Aerospace, Building A-2, 62141-01 1963 March

Physical Description: (48 sheets)

Scope and Contents

El Segundo, California.
box 29

Aerospace, Building A-3, 62142-01 1963 April

Physical Description: (62 sheets)

Scope and Contents

El Segundo, California.
box 30

Aerospace, Building A-4, 62143-01 1963 August

Physical Description: (21 sheets)

Scope and Contents

El Segundo, California.
box 30

Loyola University of Los Angeles, School of Law Building, 62150-01 1963 September

Physical Description: (40 sheets)
box 30

Queen of Angels Hospital, Intensive Care Unit, 63011-01 1964 May

Physical Description: (14 sheets)

Scope and Contents

2301 Bellevue Avenue, Los Angeles, California.
box 30

Pacific Tube Company, Building No. 10, 63012-01 1963 March-December

Physical Description: (11 sheets)
box 30

Pacific Tube Company, Addition to Office Building, 63013-01 1963 August

Physical Description: (9 sheets)
box 30

Zellerbach Paper Company, Warehouse Addition, 63014-01 1963 February-April

Physical Description: (21 sheets)

Scope and Contents

4000 East Union Pacific Avenue, Los Angeles, California.
box 30

Zellerbach Paper Company, Additions and Alterations, Office and Distributing Plant, 63015-01 1963 November

Physical Description: (27 sheets)

Scope and Contents

4000 East Union Pacific Avenue, Los Angeles, California.
box 30

Warner Ranch, Rocketdyne Tunnel, 63021-01 1963 April

Physical Description: (1 sheet)

Scope and Contents

Canoga Park, California.
box 30

Farmers and Merchants Bank Building, 63022-01 undated

Physical Description: (1 sheet)
box 30

Farmers and Merchants Building, Addition for Pacific Southwest Realty Company, 63022-02 1963 October

Physical Description: (77 sheets)

Scope and Contents

425 South Main Street, Los Angeles, California.
box 30

Orthopaedic Hospital, New Diagnostic Treatment Center, 63024-01 1965 December

Physical Description: (108 sheets)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 30

General Telephone Company, Mugu Central Office Building, 63025-01 1963 June

Physical Description: (20 sheets)

Scope and Contents

Point Mugu, California.
box 30

General Telephone Company, Mugu Central Office Building, 63026-01 1963 April

Physical Description: (26 sheets)

Scope and Contents

Point Mugu, California.
box 30

Kaiser Aluminum and Chemical Corporation, Extrusion and Forging Facility, 63028-01 1963 September-November

Physical Description: (49 sheets)

Scope and Contents

6250 East Bandini Boulevard, City of Commerce, California.
box 30

Aerospace, Antenna Penthouse, 63029-01 1963 April

Physical Description: (6 sheets)

Scope and Contents

El Segundo, California.
box 30

Warner Ranch, Master Plan, 63030-01 1958-1963

Physical Description: (25 sheets)
box 30

North American Aviation Incorporated, Corporate Office Building, Third Floor Executive Area, 63034-01 1963 September

Physical Description: (2 sheets)
box 30

Janss Corporation, Driving Range, Los Robles Driving Course, 63049-01 1963 February

Physical Description: (2 sheets)

Scope and Contents

Thousand Oaks, California.
box 30

Empress Hotel, 63054-01 1963 June

Physical Description: (21 sheets)

Scope and Contents

358 East First Street, Los Angeles, California.
box 30

Saint Mary Magdalene Convent, Addition and Alterations, 63060-01 1963 July

Physical Description: (8 sheets)

Scope and Contents

Camarillo, California.
box 30

Barker Brothers Building, Pacific Telephone and Telegraph, 63061-01 1963 June

Physical Description: (9 sheets)

Scope and Contents

818 West Seventh Street, Los Angeles, California.
box 30

Jet Propulsion Laboratory, Building No. 230, 63063-01 1963 August

Physical Description: (39 sheets)

Scope and Contents

Pasadena, California.
box 30

Rauen, J. Properties, 63064-01 undated

Physical Description: (3 sheets)

Scope and Contents

Wilshire and Kingsley Drive, Los Angeles, California.
box 30

United States Air Force, Norton Air Force Base, Norton Ballistics Systems, 63069-01 1964 March

Physical Description: (43 sheets)

Scope and Contents

Norton Air Force Base, California.
box 31

Wilshire Metropolitan Medical Building, 63073-01 1964 March

Physical Description: (79 sheets)

Scope and Contents

1127 Wilshire Boulevard, Los Angeles, California.
box 31

United States Atomic Energy Commission, Building 122, Theoretical and Computation, Livermore Site, 63074-01 1966 May

Physical Description: (85 sheets)
box 31

Valley National Building, 63077-01 1964 July

Physical Description: (44 sheets)

Scope and Contents

Glendale, Arizona.
box 31

Loyola University, Dormitory No. 3, 63081-01 1964 April

Physical Description: (31 sheets)
box 31

Kappa Alpha Fraternity House, 63082-01 1954-1963

Physical Description: (14 sheets)

Scope and Contents

700 West 28th Street, Los Angeles, California. Additional work order number(s): 1442.
box 31

Warner House Rehabilitation, Mayfield School, 63083-01 1963 November

Physical Description: (1 sheet)

Scope and Contents

Pasadena, California.
box 31

Day and Night Manufacturing Company, 63084-01 1963 June

Physical Description: (1 sheet)

Scope and Contents

La Puente, California.
box 31

Orange County Jail, 63089-01 1964-1966

Physical Description: (359 sheets)

Scope and Contents

Orange County, California.
box 31

Jet Propulsion Laboratory, Building No. 230, Addition to Data Operations Command Facilities, 63093-01 1963 October

Physical Description: (37 sheets)

Scope and Contents

Pasadena, California.
box 32

Glendale Shopping Center, 63095-01 1965 June

Physical Description: (39 sheets)

Scope and Contents

Glendale, Arizona.
box 32

Los Angeles Criminal Courts, 63097-01 1967-1968

Physical Description: (58 sheets)

Scope and Contents

Temple Street, Los Angeles, California.
box 32

Fuller Company, Dracco Division, Baghouses, 63102-01 1963 December

Physical Description: (5 sheets)

Scope and Contents

Riverside, California.
box 32

North American Aviation Incorporated, Science Center, 63103-01 1963 November

Physical Description: (68 sheets)

Scope and Contents

Thousand Oaks, California.
box 32

Security First National Bank, First Floor Alterations, 63104-01 1964 January

Physical Description: (6 sheets)

Scope and Contents

233 A Street, San Diego, California.
box 32

Old Orchard Shopping Center, The Newhall Land and Farming Company, 63112-01 1964 September

Physical Description: (9 sheets)

Scope and Contents

Newhall, California.
box 32

Glendale Municipal Service Building, 63114-01 1964 November

Physical Description: (57 sheets)

Scope and Contents

Glendale, California.
box 32

Aerospace, Employees Association, 63120-01 1964 April

Physical Description: (6 sheets)

Scope and Contents

El Segundo, California.
box 32

Warner Ranch, Rocketdyne - Building 4, 63128-01 1964 February

Physical Description: (1 sheet)

Scope and Contents

6625 Variel Avenue, Canoga Park, California.
box 32

Valley National Bank, Glendale Shopping Center, 63130-01 1964 June

Physical Description: (3 sheets)

Scope and Contents

Glendale, Arizona.
box 32

Glendale Shopping Center, 63131-01 1965 June

Physical Description: (1 sheet)

Scope and Contents

Glendale, Arizona.
box 32

Glendale Shopping Center, 63132-01 1965 June

Physical Description: (1 sheet)

Scope and Contents

Glendale, Arizona.
box 32

Aeronaves de Mexico Reservations Office, 63135-01 1963

Physical Description: (3 sheets)
box 32

Beverly Hospital, Laboratory Alterations and Additions, 63140-01 1964 April

Physical Description: (15 sheets)

Scope and Contents

309 West Beverly Boulevard, Montebello, California.
box 32

University of Southern California, Medical Library, Medical Campus, 63144-01 1967 April

Physical Description: (49 sheets)

Scope and Contents

2003 Zonal Avenue, Los Angeles, California.
box 32

May Department Store Company, Service Building, Additions and Alterations, 63145-01 1964 June

Physical Description: (4 sheets)

Scope and Contents

3401 South Grand Avenue, Los Angeles, California.
box 32

Gottschalks Department Store, Visalia Fair Shopping Center, 63147-01 1964 May

Physical Description: (25 sheets)

Scope and Contents

Visalia, California.
box 32

Rancho Santa Ynez, 64004-01 undated

Physical Description: (9 sheets)
box 32

Barker Brothers Building, Pacific Telephone and Telegraph, 64008-01 1964 January

Physical Description: (4 sheets)

Scope and Contents

818 West Seventh Street, Los Angeles, California.
box 32

University of California, Santa Barbara, Chemical Building Expansion, 64011-01 1965 January

Physical Description: (16 sheets)
box 32

Northrop Architectural Systems, 64017-01 1965 January

Physical Description: (28 sheets)

Scope and Contents

City of Industry, California.
box 32

Mobil Repair Center, Secony Mobil Oil Company, 64019-01 1964 June

Physical Description: (7 sheets)

Scope and Contents

West Covina, California.
box 32

Old Orchard Shopping Center, Specialty Shops, 64025-01 1964 December

Physical Description: (1 sheet)

Scope and Contents

Newhall, California.
box 32

Old Orchard Shopping Center, Thrifty Drug Store, 64026-01 1964 September

Physical Description: (1 sheet)

Scope and Contents

Newhall, California.
box 32

Old Orchard Shopping Center, Safeway Stores Incorporated, 64027-01 1964 September

Physical Description: (1 sheet)

Scope and Contents

Newhall, California.
box 32

Shriners Hospital, Los Angeles Unit, 64029-01 1966 September

Physical Description: (19 sheets)

Scope and Contents

3160 Geneva Street, Los Angeles, California.
box 32

Farmers and Merchants National Bank, Lightwell Alteration of Hellman Building, 64031-01 1964 June

Physical Description: (3 sheets)

Scope and Contents

124 West 4th Street, Los Angeles, California.
box 32

Bishop Montgomery High School, Multiple Service Building, 64032-01 1964 June

Physical Description: (11 sheets)

Scope and Contents

Torrance, California.
box 33

Macy's Department Store, 64037-01 1965 May

Physical Description: (89 sheets)

Scope and Contents

Topeka, Kansas.
box 33

American Cement Corporation, Research Center, 64040-01 1964 July

Physical Description: (36 sheets)

Scope and Contents

Riverside, California.
box 33

Department of Water and Power, 64047-01 1964 June-December

Physical Description: (34 sheets)

Scope and Contents

Los Angeles, California. Includes details for vehicle parking sticker design; a directory; door plaque; interior and exterior signage lettering; employee uniform emblems; a clock; plans for the patio furniture layout; fifteenth floor office and reception bench design; layout of the main lobby; and a plan for a portable display stand for posters. Additional work order number(s): 59138-01.
See also: Work-order number 89129-10 (Department of Water and Power plans, 1990), and 91010-10 (Department of Water and Power fire protection retrofit plans, 1991).
box 33

United States Air Force Base at Vandenberg, Composite Medical Facility, Corps of Engineers, 64053-01 1965

Physical Description: (199 sheets)

Scope and Contents

Vandenberg, California.
box 33

Brea Company, Parking Structure and Office Addition, 64061-01 1965 March

Physical Description: (47 sheets)

Scope and Contents

5051 Rodeo Road, Los Angeles, California.
box 33

Elks Club, 64063-01 1964

Physical Description: (17 sheets)

Scope and Contents

Huntington Park, California.
box 33

Union Bank Square, Garage and Building Entrance Alterations, 64065-01 1967 June-July

Physical Description: (6 sheets)

Scope and Contents

445 South Figueroa Street, Los Angeles, California.
box 33

University of California, Parking Structure H, 64067-01 1965-1966

Physical Description: (88 sheets)

Scope and Contents

Los Angeles, California.
box 33

Cedars-Sinai, 64071-03 1965 March

Physical Description: (2 sheets)

Scope and Contents

Los Angeles, California.
box 33, box 34

Cedars-Sinai, Community Mental Health Center, 64071-08A 1971-1975

Physical Description: (843 sheets)

Scope and Contents

8700 Beverly Boulevard, Los Angeles, California.
box 33, box 34

Cedars-Sinai, Los Angeles Jewish Medical Center, 64071-08B 1965-1970

Physical Description: (31 sheets)

Scope and Contents

Los Angeles, California.
box 34

Cedars-Sinai, Community Mental Health Center, 64071-10 1971

Physical Description: (165 sheets)

Scope and Contents

8700 Beverly Boulevard, Los Angeles, California.
box 35

Cedars-Sinai, Medical Center, 64071-13 undated

Physical Description: (2 sheets)

Scope and Contents

Los Angeles, California.
box 35

Veterans Hospital, 64073-01 1949 March

Physical Description: (4 sheets)
box 35

Guy Witter Office, 64079-01 1964 June

Physical Description: (2 sheets)
box 35

General Telephone Company, General Office Building, 64088-01 1964 September

Physical Description: (1 sheet)

Scope and Contents

Santa Monica, California.
box 35

Los Angeles Catalina Terminal Facilities at Berth 95 and 96, 64092-01 1965 November

Physical Description: (77 sheets)
box 35

Bunker Hill Square, 64096-01 1965-1966

Physical Description: (58 sheets)

Scope and Contents

Los Angeles, California.
box 35

K & E Building, Remodel, 64097-01 undated

Physical Description: (2 sheets)

Scope and Contents

1321 South Olive, Los Angeles, California.
box 35

Daniel Freeman Memorial Hospital, 64102-01 1967 March-April

Physical Description: (102 sheets)

Scope and Contents

333 North Prairie Avenue, Inglewood, California.
box 35

Connecticut General Life Insurance Company, 64065-01 undated

Physical Description: (1 sheet)
box 35

Union Bank Square - Bunker Hill Square, Office Building, Garage and Plaza, 64103-01 1966 August

Physical Description: (5 sheets)

Scope and Contents

Additional work order number(s): 64065-01.
box 35

TRW - One Space Park, Building M-2, 64110-01 1965 February

Physical Description: (73 sheets)

Scope and Contents

Redondo Beach, California.
box 35

Sorrento Valley Industrial Park, Martin and Martin, Public Warehouse, 64112-01 1964 October

Physical Description: (4 sheets)
box 35

Sorrento Valley Industrial Park, Unit 3, 64115-01 1965 March

Physical Description: (21 sheets)
box 35

Sorrento Valley Industrial Park, Sloan Lease, 64116-01 undated

Physical Description: (2 sheets)
box 35

Dillon Residence, 64118-01 1965 April

Physical Description: (10 sheets)

Scope and Contents

Pacoima, California.
box 35

Flynn, J. Leo, Alterations to the Porter Hotel, 64122-01 1965 March

Physical Description: (1 sheet)

Scope and Contents

1048 San Fernando Road, San Fernando, California.
box 35

Southern California Gas Company, Division Office, 64126-01 1965 September

Physical Description: (33 sheets)

Scope and Contents

6263 Topanga Canyon Boulevard, Los Angeles, California.
box 35

Lockheed, Corporate Records Center, 64129-01 1965 April

Physical Description: (26 sheets)
box 35

California State College, Biological Science Building No. 1, 64132-01 1966 January 21

Physical Description: (62 sheets)

Scope and Contents

San Bernardino, California.
box 35

Farmers and Merchants National Bank, Pacific Southwest Realty Company, Main Street Banking Building, 64134-01 1965 July

Physical Description: (15 sheets)

Scope and Contents

401 South Main Street, Los Angeles, California.
box 35

Seaboard Finance Company, Alterations for Eleventh Floor, 64145-01 1965 March

Physical Description: (2 sheets)
box 35

Orthopaedic Hospital, Clinic Building Interiors, 64151-01 1965 May

Physical Description: (33 sheets)
box 35

J. C. Penney Company, Western Distribution Center and Office Building, 65017-01 1966 January

Physical Description: (43 sheets)

Scope and Contents

6241 Orangethorp Avenue, Buena Park, California.
box 35

TRW - One Space Park, Building R-4, 65020-01 1965 June

Physical Description: (58 sheets)

Scope and Contents

Redondo Beach, California.
box 35

Security First National Bank, 65022-01 1965 July

Physical Description: (21 sheets)

Scope and Contents

Riverside, California.
box 35

Paraclete High School, Saint Bonaventure, Athletic Field, 65023-01 1965 July

Physical Description: (3 sheets)
box 35

Saint Bonaventure High School, Locker Room Building and Multi-purpose Building, 65023-02 1967 January

Physical Description: (28 sheets)
box 29

University of California Santa Barbara, Chemical Building Expansion, 65025-01 1965 April

Physical Description: (1 sheet)

Scope and Contents

Santa Barbara, California.
box 36

Tube Sales, Relocation of Executive Office, 65026-01 1965 March

Physical Description: (7 sheets)

Scope and Contents

2211 Tubeway, Los Angeles, California.
box 36

Saint Basil's Church, 65028-01 1966 June

Physical Description: (115 sheets)
box 36

United States Air Force, Aerospace Medical Facility, Edwards Air Force Base, 65037-01 1965 February

Physical Description: (30 sheets)

Scope and Contents

Additional work order number(s): Government No. 04-353-66-57.
box 36

Beverly Vista Elementary School, 65038-01 1966-1967

Physical Description: (52 sheets)

Scope and Contents

200 South Elm Drive, Beverly Hills, California.
box 36

Paraclete High School, Multi-Purpose Building, 65046-01 1963 June

Physical Description: (16 sheets)

Scope and Contents

Avenue M and 30th Street West, Lancaster, California.
box 36

Paraclete High School, Locker Room Building, 65046-02 1967 January

Physical Description: (14 sheets)

Scope and Contents

Lancaster, California.
box 36

Century City Transport Center, Avenue of the Stars, 65051-01 1966 January

Physical Description: (14 sheets)

Scope and Contents

Los Angeles, California.
box 36

Downey Municipal Hospital, 65053-01 1967 June

Physical Description: (137 sheets)

Scope and Contents

11500 Brookshire Avenue, Downey, California.
box 36

Milton Daily, Residential Development, 65060-01 1956 October

Physical Description: (21 sheets)

Scope and Contents

Camarillo, California.
box 36

Pacific Tube Company, Building No. 11 and 12, Power House, 65063-01 1965-1967

Physical Description: (26 sheets)

Scope and Contents

Smithway Street, City of Commerce, California.
box 36

Valleyview Elementary School, Placentia Unified School District, 65065-01 1965 October

Physical Description: (30 sheets)

Scope and Contents

Glenknoll Drive, Yorba Linda, California.
box 36

Saint Francis Hospital, 65071-01 1965 May

Physical Description: (6 sheets)

Scope and Contents

Santa Barbara, California.
box 36

M. F. Sullivan, Union Bank Square, 65073-01 1967 July

Physical Description: (3 sheets)

Scope and Contents

Los Angeles, California.
box 36

Dames and Moore, Union Bank Square, 65073-02 1967 March

Physical Description: (6 sheets)

Scope and Contents

Los Angeles, California.
box 36

Matlow, Kennedy and Company, Union Bank Square, 65073-04 1967 February

Physical Description: (5 sheets)

Scope and Contents

Los Angeles, California.
box 36

R. C. Sklar Offices, Union Bank Square, 65073-05 1967 March

Physical Description: (4 sheets)

Scope and Contents

Los Angeles, California.
box 36

Turner Construction Company, Union Bank Square, 65073-06 1967 March

Physical Description: (22 sheets)

Scope and Contents

Los Angeles, California.
box 36

M. F. Sullivan, Union Bank Square, 65073-07 1967 July

Physical Description: (3 sheets)

Scope and Contents

Los Angeles, California.
box 36

United Airlines, Union Bank Square, 65073-08 1967 October

Physical Description: (8 sheets)

Scope and Contents

Los Angeles, California.
box 36

Hill, Farrer & Burrill, Union Bank Square, 65073-09 1967 October

Physical Description: (6 sheets)

Scope and Contents

Los Angeles, California.
box 36

Financial Opportunities Incorporated, Union Bank Square, 65073-10 1967 August

Physical Description: (7 sheets)

Scope and Contents

Los Angeles, California.
box 36

Western Transportation, Union Bank Square, 65073-11 1967 September

Physical Description: (6 sheets)

Scope and Contents

Los Angeles, California.
box 36

Kenneth R. White & Associates, Union Bank Square, 65073-14 1967 October

Physical Description: (4 sheets)

Scope and Contents

Los Angeles, California.
box 36

Keith J. Stinson, Union Bank Square, 65073-15 1967 October

Physical Description: (13 sheets)

Scope and Contents

Los Angeles, California.
box 36

I.B.M. Corporation, Union Bank Square, 65073-19 1968 May-July

Physical Description: (11 sheets)

Scope and Contents

Los Angeles, California.
box 36

Heidrick & Struggles Company, Union Bank Square, 65073-20 1968 March

Physical Description: (2 sheets)

Scope and Contents

Los Angeles, California.
box 36

Kenneth Volk, Union Bank Square, 65073-21 undated

Physical Description: (2 sheets)

Scope and Contents

Los Angeles, California.
box 36

Jefferies & Company, Union Bank Square, 65073-23 1968 September

Physical Description: (3 sheets)

Scope and Contents

Los Angeles, California.
box 36

Kennedy Card Shop, Union Bank Square, 65073-24 1968 August

Physical Description: (3 sheets)

Scope and Contents

Los Angeles, California.
box 36

Nossaman, Waters, Scott, Krueger and Riordan - Union Bank Square, 65073-27 1968 November

Physical Description: (4 sheets)

Scope and Contents

Los Angeles, California.
box 36

Beverly Hospital, Nursing Unit Addition, 65074-01 1965 December

Physical Description: (30 sheets)

Scope and Contents

309 West Beverly Boulevard, Montebello, California.
box 36

United California Bank Building, 65076-01 1965 January-October

Physical Description: (28 sheets)

Scope and Contents

Oxnard, California.
box 37

Brentwood Savings and Loan Association, 65078-01 1965 October

Physical Description: (11 sheets)

Scope and Contents

5550 Topanga Canyon Boulevard, Los Angeles, California.
box 37

Jet Propulsion Laboratory, Building No. 230, Third Floor - Data Operations Command Facilities, 65083-01 1963-1965

Physical Description: (79 sheets)

Scope and Contents

Pasadena, California.
box 37

Allied Properties, Alterations, 65084-01 1965

Physical Description: (4 sheets)

Scope and Contents

Medical Building - 1930 Wilshire Boulevard, Los Angeles, California.
box 37

Aerospace, Field Station Building, Solar Laboratory, 65085-01 1965 July

Physical Description: (5 sheets)

Scope and Contents

14031 San Fernando Road, Sylmar, California.
box 37

Apple Valley Senior High School, 65087-01 1966 September

Physical Description: (68 sheets)

Scope and Contents

Apple Valley, California.
box 37

Flintridge Riding Club, Grooms Quarters Building, 65088-01 1965 September

Physical Description: (1 sheet)

Scope and Contents

6425 Oak Grove Drive, Flintridge, California.
box 37

Los Angeles Metropolitan Airport, Bach Plant Modifications, 65094-01 1965 August

Physical Description: (4 sheets)

Scope and Contents

8055 Woodley Avenue, Van Nuys, California.
box 37

Security First National Bank, 65097-01 1965 September

Physical Description: (16 sheets)

Scope and Contents

Newhall, California.
box 37

TRW, Building E-2, 65102-01 1966-1967

Physical Description: (92 sheets)

Scope and Contents

Redondo Beach, California.
box 37

TRW, Building E-2, Dr. De Lauer's Office, 65102-03 1968 April

Physical Description: (8 sheets)
box 37

TRW, Building E-2, 11th Floor, 65102-04 undated

Physical Description: (29 sheets)
box 37

TRW, One Space Park, Building 0-1, 65111-01 1965-1966

Physical Description: (74 sheets)
box 37

Beaudry Plaza Building, 65112-01 1966 June

Physical Description: (70 sheets)

Scope and Contents

333 South Beaudry Avenue, Los Angeles, California.
box 37

May Department Store Company, Service Building, 65121-01 1966-1967

Physical Description: (50 sheets)
box 37

General Telephone Company, Bundy Central Office Building, 65124-01 1965-1970

Physical Description: (75 sheets)

Scope and Contents

1450 Bundy Drive, Los Angeles, California.
box 38

San Bernardino County Jail, 65132-01 1968 November

Physical Description: (145 sheets)

Scope and Contents

San Bernardino, California.
box 38

Union Bank Square, Occupancy Floors, 65136-01 1965-1966

Physical Description: (116 sheets)

Scope and Contents

Los Angeles, California.
box 38

General Telephone Company, Malibu Exchange Addition, 65137-01 1965-1966

Physical Description: (18 sheets)
box 38

General Telephone Company, Division Alterations, 65138-01 1966 October

Physical Description: (14 sheets)

Scope and Contents

Santa Monica, California.
box 38

1900 Avenue of the Stars, Century City - An Alcoa Development, 65141-01 1968-1969

Physical Description: (223 sheets)

Scope and Contents

Los Angeles, California. See related work order number 68034-06.
box 38

Century City - An Alcoa Development, 65141-03 1968-1969

Physical Description: (223 sheets)

Scope and Contents

1900 Avenue of the Stars, Los Angeles, California.
box 38

TRW - One Space Park, Building M-4, 65143-01 1966-1967

Physical Description: (66 sheets)

Scope and Contents

Redondo Beach, California. Additional work order number(s): 65143-02 (structural drawings).
box 38

TRW - One Space Park, Building M-4, 65143-02 1966 October

Physical Description: (20 sheets)

Scope and Contents

Los Angeles, California.
box 38

Saint John's Seminary, 65150-01 1966 February

Physical Description: (2 sheets)

Scope and Contents

Camarillo, California.
box 38

General Telephone Company, Long Beach Amusement Company, 65153-01 1967 October

Physical Description: (96 sheets)

Scope and Contents

200 West Ocean Boulevard, Long Beach, California.
box 38

Pacific Tube Company, Office Building Addition, 65155-01 1966 July

Physical Description: (23 sheets)

Scope and Contents

5710 Smithway Street, City of Commerce, California.
box 38

Morris Hotel and Annex, 65157-01 1965-1966

Physical Description: (5 sheets)

Scope and Contents

815 East Fifth Street, Los Angeles, California.
box 38

Barclay's Bank of California, 65163-01 undated

Physical Description: (1 sheet)

Scope and Contents

639 South Spring Street, Los Angeles, California.
box 39

Hollywood Presbyterian Hospital, 65167-01 1966 April

Physical Description: (58 sheets)

Scope and Contents

1322 North Vermont Avenue, Los Angeles, California.
box 39

General Telephone Company, Headquarters, 65170-01 1966-1972

Physical Description: (58 sheets)

Scope and Contents

Santa Monica, California.
box 39

General Telephone Company, Headquarters, 65170-02 1966-1972

Physical Description: (1 sheet)

Scope and Contents

Santa Monica, California.
box 39

General Telephone Company, Headquarters, 65170-03 1966-1972

Physical Description: (1 sheet)

Scope and Contents

Santa Monica, California.
box 39

General Telephone Company, Headquarters, 65170-04 1966-1972

Physical Description: (1 sheet)

Scope and Contents

Santa Monica, California.
box 39

Bethlehem Pacific Steel Company, 65419-01 undated

Physical Description: (17 sheets)

Scope and Contents

190th Street, Torrance, California. Additional work order number(s): 1456.
box 39

Biscaliuz Center, Women's Detention Facilities, 65622-01 1960 July

Physical Description: (228 sheets)

Scope and Contents

Monterey Park, California.
box 39

University of Southern California, Administration and Forum Building, 66016-01 1968 November

Physical Description: (71 sheets)

Scope and Contents

1975 Zonal Avenue, Los Angeles, California.
box 39

University of Southern California, Raulston, 66017-01 1968 November

Physical Description: (66 sheets)
box 39

Loyola University, St. Roberts Hall, 66024-01 1968 April

Physical Description: (2 sheets)

Scope and Contents

Los Angeles, California.
box 39

Loyola University, Gymnasium, Additional Toilet and Shower Facilities, 66024-02 1968 September

Physical Description: (5 sheets)

Scope and Contents

Los Angeles, California.
box 39

General Telephone Company, 66032-01 1966 February

Physical Description: (2 sheets)

Scope and Contents

Covina, California.
box 39

MGM, 66033-01 1965 April

Physical Description: (6 sheets)

Scope and Contents

Thousand Oaks, California.
box 39

Avis Rent A Car Service Facilities, 66035-01 1967 March

Physical Description: (9 sheets)

Scope and Contents

San Diego, California.
box 39

Morris Hotel and Annex, Remodel, 66038-01 1965-1966

Physical Description: (15 sheets)

Scope and Contents

815 East Fifth Street, Los Angeles, California.
box 39

Loyola University, 66042-02 1968 July

Physical Description: (2 sheets)

Scope and Contents

Los Angeles, California.
box 39

Brentwood Savings and Loan, Cal Mart Branch, 66043-01 1966 May

Physical Description: (5 sheets)
box 39

Reilly Foundation, 66053-01 1966 April

Physical Description: (4 sheets)

Scope and Contents

602 West Beverly Boulevard, Whittier, California.
box 40

Fairfax High School, 66057-01 1967 December

Physical Description: (264 sheets)

Scope and Contents

7850 Melrose Avenue, Los Angeles, California.
box 40

Fairfax High School, 66058-01 1967 December

Physical Description: (12 sheets)

Scope and Contents

7850 Melrose Avenue, Los Angeles, California.
box 40

Western Electric Company Incorporated, Los Angeles Distributing House, Plant Design and Construction, 66062-01 1966 July

Physical Description: (58 sheets)
box 40

Western Electric Company Incorporated, Los Angeles Distributing House, Plant Design and Construction, 66063-01 1966 July

Physical Description: (1 sheet)
box 40

May Department Store Company, Computer Room, 66065-01 1966 June

Physical Description: (5 sheets)

Scope and Contents

8th and Hill Streets, Los Angeles, California.
box 40

B. F. Goodrich Company, Anechoic Chamber Enclosure, 66066-01 1966 November

Physical Description: (7 sheets)

Scope and Contents

El Segundo, California.
box 40

Pacific Tube Company, Building No. 1 and 2, Truss Repair, 66067-01 1966 March

Physical Description: (2 sheets)
box 40

Pacific Tube Company, North Property Improvement, 66068-01 1966 October

Physical Description: (2 sheets)
box 40

Security First National Bank, La Crescenta, 66080-01 1966 October

Physical Description: (18 sheets)
box 40

University of Southern California Law Center, 66083-01 1967 October

Physical Description: (74 sheets)

Scope and Contents

699 Exposition Boulevard, Los Angeles, California.
box 40

Granada Hills High School, Classroom Building, 66084-01 1966 November

Physical Description: (43 sheets)
box 40

Van Nuys Airport Industrial Center, Building No. 7, 66098-01 1966 August

Physical Description: (17 sheets)

Scope and Contents

16201 Raymer Street, Van Nuys, California.
box 40

Eureka Metals Supply Company, Warehouse and Office Building, 66129-01 1966-1968

Physical Description: (34 sheets)

Scope and Contents

950 Lyons Street, Los Angeles, California.
box 40

Rancho De Oro, 66132-01 1966-1967

Physical Description: (4 sheets)

Scope and Contents

Via Cortez and Avenida De Oro.
box 40

Connecticut General Life Insurance Company, 66136-01 1966 September

Physical Description: (5 sheets)
box 40

MCA, Miscellaneous, 66140-01 1966 December

Physical Description: (22 sheets)
box 40

TRW - One Space Park, Building R-5, 66149-01 1966-1967

Physical Description: (113 sheets)
box 41

TRW, Building R-5, Proposed Addition - 2nd Floor, 66149-02 1967 September

Physical Description: (16 sheets)
box 41

Norris Industries, Forge Shop, 66152-01 1966 August

Physical Description: (3 sheets)

Scope and Contents

4900 South Boyle Avenue, Vernon, California.
box 41

Pacific Tube Company, Building No.12, Pickle House, 66154-01 1966 August

Physical Description: (13 sheets)
box 41

Barker Brothers Building, Pacific Telephone and Telegraph, 66158-01 1966 October

Physical Description: (10 sheets)

Scope and Contents

818 West Seventh Street, Los Angeles, California.
box 41

Atlantic Richfield Corporation, 66159-01 1967-1974

Physical Description: (631 sheets)

Scope and Contents

Figueroa Street, Los Angeles, California.
box 42

Atlantic Richfield Corporation, 66159-03 1968-1972

Physical Description: (37 sheets)

Scope and Contents

Figueroa Street, Los Angeles, California.
box 42

University of California, Irvine, 66160-01 1969 March

Physical Description: (134 sheets)
box 42

Warner Lambert Pharmaceutical Company, West Coast Facility, 66169-01 1967-1968

Physical Description: (84 sheets)

Scope and Contents

Anaheim, California.
box 42

Warner Lambert Pharmaceutical Company, West Coast Facility, 66169-03 1968 July

Physical Description: (7 sheets)
box 42

Warner Lambert Pharmaceutical Company, Office and Warehouse Modifications, West Coast Facility, 66169-05 1970 January

Physical Description: (11 sheets)
box 42

Warner Lambert Pharmaceutical Company, West Coast Facility, 66169-06 1970

Physical Description: (4 sheets)

Scope and Contents

Los Angeles, California.
box 42

Western Airlines Incorporated, San Francisco Airport, 66175-01 1966-1968

Physical Description: (101 sheets)

Scope and Contents

San Francisco, California.
box 42

Western Airlines Incorporated, Proposed Hangar Site, 66176-01 undated

Physical Description: (88 sheets)

Scope and Contents

Denver, Colorado.
box 42

University of Southern California, Operations and Maintenance Building, Medical Campus, 66177-01 1966 September

Physical Description: (13 sheets)

Scope and Contents

1410 Biggy Street, Los Angeles, California.
box 42

Leffingwell Chemical Company, New Plant and Offices, 66187-01 1967 May

Physical Description: (2 sheets)
box 42

Dames and Moore, 35th Floor Interiors, Union Bank Square, 66193-01 1967 January-February

Physical Description: (40 sheets)

Scope and Contents

Los Angeles, California.
box 42

Saint Andrews Parish Rectory, 66195-01 1968 May

Physical Description: (12 sheets)

Scope and Contents

295 No. Raymond Avenue, Pasadena, California.
box 42

General Telephone Company, Lancaster Service Office, Building Addition, 66201-01 1967 May

Physical Description: (25 sheets)

Scope and Contents

44944 Fern Avenue, Lancaster, California.
box 42

TRW, One Space Park, Building M-3, 66203-01 1967 July-October

Physical Description: (92 sheets)

Scope and Contents

Redondo Beach, California.
box 43

United States Steel Corporation, Union Bank Square, 66205-01 1967 January

Physical Description: (9 sheets)

Scope and Contents

Los Angeles, California.
box 43

Queen of Angels Hospital, Medicare Report, 66212-01 1967 June

Physical Description: (27 sheets)

Scope and Contents

2301 Bellevue Avenue, Los Angeles, California.
box 43

Mobil Oil, 66213-01 1967 January 26

Physical Description: (6 sheets)

Scope and Contents

3700 West 190th Street, Torrance, California.
box 43

Placentia Unified School District, Brookhaven Elementary School, 66215-01 1967-1968

Physical Description: (46 sheets)

Scope and Contents

Brookhaven Avenue, Placentia, California.
box 43

TRW, One Space Park, Building M-5, 66227-02 1968 January

Physical Description: (127 sheets)

Scope and Contents

Redondo Beach, California.
box 43

TRW, Building R-6, 66227-03 1967-1968

Physical Description: (186 sheets)
box 43

TRW, Site Works, 66227-05 1967-1969

Physical Description: (163 sheets)
box 43

TRW, Phase I - C Site, 66227-07 1969 February

Physical Description: (49 sheets)
box 43

Bumb, A. J., Union Bank Square, 66230-01 1967 January

Physical Description: (5 sheets)

Scope and Contents

Los Angeles, California.
box 43

Beaudry Plaza Building, 67001-07 1965-1967

Physical Description: (8 sheets)

Scope and Contents

333 South Beaudry Avenue, Los Angeles, California.
box 43

Saint Joseph High School, Locker Room Building, 67016-01 1967 April

Physical Description: (16 sheets)

Scope and Contents

Santa Maria, California.
box 43

Saint Joseph High School, Assembly Hall Addition to the Locker Room Building, 67016-02 1968 March

Physical Description: (14 sheets)

Scope and Contents

Santa Maria, California.
box 43

Cedars-Sinai, Surgical Unit, 67022-01 1967 October

Physical Description: (5 sheets)

Scope and Contents

Los Angeles, California.
box 43

Gateway Los Angeles Beautification, 67024-01 1967 March-May

Physical Description: (7 sheets)

Scope and Contents

9th and Figueroa Street, Los Angeles, California.
box 43

International Chemical Corporation, Facility for ICN, Irvine Industrial Complex, 67025-01 1967 October

Physical Description: (61 sheets)
box 43

International Chemical Corporation, Facility for ICN, Irvine Industrial Complex, 67025-02 1967 October

Physical Description: (1 sheet)
box 43

May Department Store Company, Mission Valley Shopping Center, J. J. Newberry Company, Stair No. 2, 67027-01 1967 June

Physical Description: (3 sheets)
box 44

Pacific Tube Company, Shipping Office Building, 67030-01 1967 March

Physical Description: (2 sheets)
box 44

Pacific Tube Company, Building No. 5 Alterations, 67030-02 1968 August

Physical Description: (8 sheets)
box 44

Pacific Tube Company, Building No. 5 Alterations, Engineering Office, 67030-03 1967 August

Physical Description: (2 sheets)
box 44

Pacific Tube Company, Buildings No. 6 and 7, Toilet Room Alterations, 67030-04 1967 October

Physical Description: (2 sheets)
box 44

Antelope Valley College, 67035-01 1957-1967

Physical Description: (8 sheets)

Scope and Contents

3041 West Avenue K, Lancaster, California.
box 44

Antelope Valley College, Arts and Music, 67035-03 1968-1969

Physical Description: (60 sheets)
box 44

Antelope Valley College, Fine Arts Complex - Drama, 67035-04 1968 November

Physical Description: (22 sheets)
box 44

Antelope Valley College, Physical Education, 67035-05 1968-1969

Physical Description: (12 sheets)
box 44

Kilroy (J. B.) Company, Airport Imperial Tower, 67044-01 1968-1969

Physical Description: (36 sheets)

Scope and Contents

El Segundo, California.
box 44

Kilroy Industries, Airport Imperial Tower, 67044-03 1968-1972

Physical Description: (17 sheets)

Scope and Contents

El Segundo, California.
box 44

Kilroy Industries, Airport Imperial Tower, Satellite Addition, 67044-07 1969

Physical Description: (12 sheets)

Scope and Contents

El Segundo, California.
box 44

French, R. T. Company, Manufacturing and Distribution Center, 67045-03 1967 April-October

Physical Description: (56 sheets)

Scope and Contents

Muscat Avenue, Fresno, California.
box 44

Container Corporation, Warehouse and Office, 67047-01 1967 July

Physical Description: (41 sheets)

Scope and Contents

Corona, California.
box 44

M.S.L. Tubing and Steel Company, 67051-01 1968 January

Physical Description: (72 sheets)

Scope and Contents

3851 Santa Fe Avenue, Vernon, California.
box 44

United Can Company, 67055-01 1937-1967

Physical Description: (65 sheets)

Scope and Contents

Additional work order number(s): 546-10-67.
box 44

El Camino Real High School, New Secondary School, 67058-01 1968 June

Physical Description: (32 sheets)

Scope and Contents

Orchard Drive, Placentia, California.
box 44

Security First National Bank, Irvine Tower, 67061-01 1967 May

Physical Description: (17 sheets)
box 44

General Telephone Company, 67068-01 1967 July

Physical Description: (2 sheets)

Scope and Contents

La Habra, California.
box 44

TRW - One Space Park, Building E-1, 67070-01 1967 August

Physical Description: (10 sheets)

Scope and Contents

Redondo Beach, California.
box 44

Saint Andrews Parish, Convent Relocation, 67079-01 1967 November

Physical Description: (8 sheets)

Scope and Contents

Pasadena, California.
box 44

General Telephone Company, 67080-01 1967 July

Physical Description: (2 sheets)

Scope and Contents

11024 First Avenue, Whitwood, California.
box 44

TRW, Building E-2, Accessories, 67084-01 1967 March

Physical Description: (32 sheets)

Scope and Contents

Redondo Beach, California.
box 44

McDonnell and Company Incorporated, Union Bank Square Building, 67086-01 1967 July

Physical Description: (2 sheets)
box 44

Autonetics, Building No. 235 Interiors, 67087-01 1967 December

Physical Description: (15 sheets)
box 44

Western Transportation, Union Bank Square, 67091-01 1967 June

Physical Description: (3 sheets)
box 44

McDonnell and Company Incorporated, Union Bank Square, 67095-01 1967 October

Physical Description: (5 sheets)
box 44

Western Airlines, Anchorage International Airport, 67104-01 1967-1968

Physical Description: (54 sheets)
box 44

Atlantic Richfield, Plaza, Bank of America Interiors, 67106-02 1971-1972

Physical Description: (3 sheets)

Scope and Contents

Los Angeles, California.
box 44

Jefferson Convalescent Hospital, 67107-01 1967 September

Physical Description: (6 sheets)
box 44

Touche Ross and Company, Beneficial Plaza, 67113-01 1970 June

Physical Description: (19 sheets)

Scope and Contents

3700 Wilshire Boulevard, Los Angeles, California.
box 44

Touche Ross and Company, Beneficial Plaza, 67113-02 1970 June

Physical Description: (11 sheets)

Scope and Contents

3700 Wilshire Boulevard, Los Angeles, California.
box 45

Hyland Headquarters, Division of Travenol Laboratories Incorporated, 67114-01 1968

Physical Description: (97 sheets)

Scope and Contents

3300 Hyland Avenue, Costa Mesa, California.
box 45

General Services Administration, Los Angeles Federal Office Building, Parking Facilities, 67116-01 1968

Physical Description: (13 sheets)

Scope and Contents

See work-order numbers 58133-01 and 67116-01.
box 45

Watson Land Company, 67118-01 1968 February

Physical Description: (2 sheets)
box 45

Saint Mary's Hospital, 67122-01 1969 -1971

Physical Description: (275 sheets)

Scope and Contents

Long Beach, California.
box 45

Collier Carbon and Chemical Corporation, 68023-01 1968 May

Physical Description: (11 sheets)

Scope and Contents

Kenai, Alaska.
box 45

Marriott-Hot Shoppe Incorporated, Parker Aircraft Company Parcel, Parker Hannifin, 68033-01 1968-1969

Physical Description: (121 sheets)
box 45

Marriott Motor Hotels Incorporation, Graphics, Parker Hannifin, Irvine Industrial Park, Headquarters and Manufacturing Facility, 68033-04 1969 June

Physical Description: (3 sheets)
box 45

Tishman Construction Company, 1900 Avenue of the Stars Building, 68034-06 1967 July

Physical Description: (5 sheets)

Scope and Contents

1900 Avenue of the Stars, Century City, Los Angeles, California. Additional work order number(s): 65141-01.
box 45

Container Corporation of America, Truss Repairs, 68036-01 undated

Physical Description: (2 sheets)

Scope and Contents

Vernon, California.
box 45

Autonetics, Building No. 242, Interiors, 68041-01 1968 April

Physical Description: (19 sheets)
box 45

Ampex Corporation, 68042-02 1967 November

Physical Description: (2 sheets)

Scope and Contents

401 Broadley, Redwood City, California.
box 45

Ampex Corporation, Building No. 1, 68042-03 1968 December

Physical Description: (5 sheets)

Scope and Contents

Bay Road, Redwood City, California.
box 45

Ampex Corporation, Building No. 10, Addition, 68042-08 1969 October

Physical Description: (5 sheets)

Scope and Contents

550 Broadway, Redwood City, California.
box 45

Ampex Corporation, Phase I, Site Improvements, 68042-10 1969 August

Physical Description: (3 sheets)
box 46

Sears Office Building, Sears Roebuck and Company/Pacific Coast Administration Office, 68048-01 1968-1971

Physical Description: (226 sheets)

Scope and Contents

900 South Fremont Avenue, Alhambra, California.
box 46

California State College, Biological Science Building No. 1, Modifications, 68053-01 1969 June

Physical Description: (20 sheets)

Scope and Contents

San Bernardino, California.
box 46

Container Corporation, Corrugating Plant, 68054-01 1968 April-September

Physical Description: (53 sheets)

Scope and Contents

Fort Worth, Texas.
box 46

Quantas Airlines, San Francisco Facility, 68057-01 1968 June- November

Physical Description: (17 sheets)

Scope and Contents

San Francisco Airport, California.
box 46

Carson Estates, 68058-06 1969 April

Physical Description: (2 sheets)
box 46

Atlantic Richfield Company, 68059-01 1958 August

Physical Description: (4 sheets)

Scope and Contents

645 South Mariposa Avenue, Fifth Floor, Los Angeles, California.
box 46

Lear Siegler Incorporated, Hanger T-201, Santa Monica Airport, 68066-01 1968 May

Physical Description: (2 sheets)
box 46

Saint John's Seminary College, Water Works, 68067-01 1968 August

Physical Description: (2 sheets)

Scope and Contents

Camarillo, California.
box 46

Joseph Schlitz Brewing Company, Case Warehouse Addition, Los Angeles Plant, 68068-02 1968 October

Physical Description: (16 sheets)
box 46

Joseph Schlitz Brewing Company, Los Angeles Plant, Water Filtration Area, 68068-03 1969 January-March

Physical Description: (159 sheets)
box 46

Joseph Schlitz Brewing Company, Los Angeles Plant, Water Filtration Area, 68068-04 1968-1969

Physical Description: (14 sheets)
box 46

Joseph Schlitz Brewing Company, Los Angeles Plant, No. 1 Cellar, 68068-05 1968 December

Physical Description: (4 sheets)
box 46

Joseph Schlitz Brewing Company, Los Angeles Case Warehouse, 68068-07 1969 May

Physical Description: (4 sheets)
box 46

Joseph Schlitz Brewing Company, 68068-11 1965 March

Physical Description: (1 sheets)
box 46

General Telephone Company, Redondo Central Office, Building Alterations, 68069-01 1969 March

Physical Description: (28 sheets)
box 46

General Telephone Company, Redondo Central Office Building , Front Office Alterations, 68069-02 1970 August

Physical Description: (10 sheets)
box 46

General Telephone Company, 68076-01 1968 August

Physical Description: (4 sheets)

Scope and Contents

Santa Monica, California.
box 46

General Telephone, La Puente District Office Building, 68080-01 1969 January

Physical Description: (9 sheets)

Scope and Contents

La Puente, California.
box 46

Lear Siegler Incorporated, Remodeling Astronics Building, 68081-01 1968 August

Physical Description: (3 sheets)
box 46

Lear Siegler Incorporated, Remodeling Astronics Building, 68081-04 1968 August

Physical Description: (20 sheets)
box 46

Lear Siegler Incorporated, Corporate Office Building, Personnel Lobby and Astronics Building, 68081-09 1968 October

Physical Description: (24 sheets)
box 46

General Telephone, Lancaster Central Office Addition, 68082-01 1969 February

Physical Description: (22 sheets)
box 47

Rose Hills Memorial Park, Slumber Room, 68083-01 undated

Physical Description: (17 sheets)

Scope and Contents

Whittier, California.
box 47

Rose Hills Memorial Park, Mortuary, 68083-02 undated

Physical Description: (21 sheets)
box 47

Rose Hills Memorial Park, Boiler House Addition, 68083-04 1969 June

Physical Description: (3 sheets)
box 47

Rose Hills Memorial Park, Acoustical Design, 68083-07 1970 August

Physical Description: (2 sheets)
box 38

Bunker Hill Square, Union Bank Square, 68086-01A undated

Physical Description: (1 sheet)

Scope and Contents

Office building vault.
box 47

Union Bank, Office Building - Vault Design, 68086-01B 1968 August

Physical Description: (3 sheets)

Scope and Contents

1900 Avenue of the Stars, Century City, California.
box 47

Facelle Company, 68087-01 undated

Physical Description: (3 sheets)

Scope and Contents

Oxnard, California.
box 47

Facelle Company, Division of International Paper Tissue, Manufacturing Facility, 68088-01 1969 June

Physical Description: (354 sheets)

Scope and Contents

200 North Rice Avenue, Oxnard, California.
box 47

Facelle, Dominion Cellulose Limited, 68088-06 1969

Physical Description: (14 sheets)

Scope and Contents

Oxnard, California.
box 47

Dean Witter and Company, Alterations, 68093-01 1968 November

Physical Description: (42 sheets)

Scope and Contents

626 South Spring Street, Los Angeles, California.
box 47

Pacific Telephone Company, Broadway-Hale Incorporated, 68099-01 1968 September

Physical Description: (10 sheets)

Scope and Contents

3649 Stocker Street, Los Angeles, California.
box 47

Person and Covey Incorporated, 68100-01 1968-1970

Physical Description: (18 sheets)

Scope and Contents

Glendale, California.
box 47

International Horse Show (The Forum), 68103-01 1968 August

Physical Description: (3 sheets)

Scope and Contents

Inglewood, California.
box 47

TRW Colorado Electronics, 68104-01 1973 August-October

Physical Description: (26 sheets)
box 47

Container Corporation of America, 68105-01 1967-1969

Physical Description: (77 sheets)

Scope and Contents

Irvine, California.
box 47

Container Corporation of America, Roof Repairs, 68108-01 undated

Physical Description: (2 sheets)
box 47

Century City, Theme Towers Garage, 68117-03 1968-1975

Physical Description: (98 sheets)
box 48

Century City, Theme Towers and Garage, 68117-04 1968-1975

Physical Description: (257 sheets)
box 48

Plaza Metropolitan, 68118-01 undated

Physical Description: (9 sheets)
box 48

Kaiser Aluminum and Chemical Corporation, Locker and Toilet Room Addition, 68122-01 1969 March

Physical Description: (7 sheets)

Scope and Contents

6250 East Bandini Boulevard, City of Commerce, California.
box 48

City of Montebello, Maple Avenue, Sycamore and Date Streets, 68999-01 1954 January

Physical Description: (7 sheets)
box 48

Humko Products, 68999-02 1962 November 21

Physical Description: (6 sheets)
box 48

Saint John's Seminary, 68999-03 1953-1960

Physical Description: (11 sheets)

Scope and Contents

Ventura County, California.
box 48

Figueroa Terrace, 840 North, 68999-04 1961 July

Physical Description: (2 sheets)
box 48

Loyola University Campus, 68999-05 1958-1961

Physical Description: (4 sheets)

Scope and Contents

City and County of Los Angeles, California.
box 48

Pacific Semiconductors, 68999-06 1960 May

Physical Description: (3 sheets)
box 48

Pacific Tube Company, 68999-07 1952 April

Physical Description: (2 sheets)

Scope and Contents

Smithway Street, Los Angeles, California.
box 48

Kilroy Industries, SeaTac Office Tower, 69020-02 1969-1974

Physical Description: (54 sheets)
box 48

Prudential Insurance Company, 69022-01 1969 November

Physical Description: (85 sheets)
box 48

Sunkist Office Building, 69030-01 1969-1970

Physical Description: (152 sheets)

Scope and Contents

Riverside Drive, Sherman Oaks, California.
box 48

General Telephone Company, 69033-01 1969 October-November

Physical Description: (25 sheets)

Scope and Contents

Baldwin Park, California.
box 48

Century City, Entertainment Center Garage, 69035-01 1969-1975

Physical Description: (101 sheets)
box 48

Century City, Entertainment Center Garage, 69035-03 1967-1975

Physical Description: (9 sheets)
box 48

Albert C. Martin and Associates, Interiors - 32nd Floor, 69039-03 1969 May

Physical Description: (2 sheets)

Scope and Contents

Union Bank Plaza, Los Angeles, California.
box 48

Consolidated Rock Products, 69042-02 1970 March

Physical Description: (2 sheets)

Scope and Contents

3200 San Fernando Road, Los Angeles, California.
box 48

Consolidated Rock Products, 69042-04 1971-1972

Physical Description: (27 sheets)

Scope and Contents

3200 San Fernando Road, Los Angeles, California.
box 49

Sears Headquarters, 69045-01 1970-1971

Physical Description: (160 sheets)

Scope and Contents

Alhambra, California.
box 49

Lockheed California Corporation, Research Center Plant 2, 69052-01 undated

Physical Description: (13 sheets)

Scope and Contents

Rye Canyon, Saugus, California.
box 49

Atlantic Richfield Company, 69063-03 1971 April 16

Physical Description: (1 sheet)

Scope and Contents

645 South Mariposa Avenue, Los Angeles, California.
box 49

Western Airlines Incorporated, Air Freight Facility, San Francisco International Airport, 69067-01 1970 May

Physical Description: (19 sheets)
box 49

Western Airlines Incorporated, Air Freight Facility, San Francisco International Airport, 69067-02 1969-1970

Physical Description: (4 sheets)
box 49

Chapman Securities, Interiors, 69068-01 1969 May

Physical Description: (8 sheets)

Scope and Contents

Los Angeles, California.
box 49

Portfolio Management Corporation, 69073-01 1969 July

Physical Description: (16 sheets)

Scope and Contents

1900 Avenue of the Stars, Los Angeles, California.
box 49

University of Southern California, Medical Campus, School of Pharmacy, 69081-01 1971-1972

Physical Description: (93 sheets)
box 49

United States Naval Weapons Center, 69085-01 1969 May

Physical Description: (1 sheet)

Scope and Contents

China Lake, Ridgecrest, California.
box 49

Michelson Labs, 69085-05 1971 June

Physical Description: (5 sheets)
box 49

Facelle Company, Division of International Paper Tissue, Tissue Manufacturing Facility, 69088-01 1969 November

Physical Description: (15 sheets)

Scope and Contents

800 North Rice Avenue, Oxnard, California.
box 49

Facelle Company, Division of International Paper Tissue, Tissue Manufacturing Facility, 69088-02 1969 October

Physical Description: (23 sheets)

Scope and Contents

800 North Rice Avenue, Oxnard, California.
box 49

Security Pacific Bank, 69089-01 undated

Physical Description: (2 sheets)

Scope and Contents

Fifth and Broadway, Los Angeles, California.
box 49

General Telephone Company, Oxnard Telephone Exchange Building Addition, 69093-01 1970 March

Physical Description: (26 sheets)

Scope and Contents

900 South C Street, Oxnard, California.
box 49

Orthopaedic Hospital, Parking Lot, 69109-07 1971 September

Physical Description: (6 sheets)

Scope and Contents

Los Angeles, California.
box 49

Woodland Hills Country Club, 69112-01 1965 September

Physical Description: (2 sheets)
box 49

Queen of Angels Hospital, Partial Sixth Floor, 69117-02 1970-1971

Physical Description: (7 sheets)

Scope and Contents

Los Angeles, California.
box 49

Queen of Angels Hospital, 69117-03 1970 March

Physical Description: (3 sheets)

Scope and Contents

Los Angeles, California.
box 49

Queen of Angels Hospital, 69117-07 1971

Physical Description: (1 sheet)

Scope and Contents

2301 Bellevue Avenue, Los Angeles, California.
box 49

Queen of Angels Hospital, 69117-08 1970 December

Physical Description: (1 sheet)

Scope and Contents

Los Angeles, California.
box 49

Whittier College, 69121-01 1969 October

Physical Description: (2 sheets)
box 49

Strong, Cobb & Arner Incorporated, 69129-02 1969 November

Physical Description: (2 sheets)
box 49

Steelcase Incorporated, 69131-01 1970-1972

Physical Description: (59 sheets)

Scope and Contents

1123 Warner Avenue, Tustin, California.
box 49

Wells Fargo Bank, Pomona, 69136-01 1970 June

Physical Description: (34 sheets)
box 50

Whittaker Corporation, Wilshire West Plaza, 69138-01 1970 July

Physical Description: (87 sheets)
box 50

Monogram Industries, 69142-01 1970 February

Physical Description: (6 sheets)
box 50

Central Plants Incorporated, 69144-01 1971-1973

Physical Description: (15 sheets)

Scope and Contents

Century City, California.
box 50

Transcoast Savings and Loan Association, Sunkist Growers Incorporated, 69146-01 1969 September

Physical Description: (32 sheets)

Scope and Contents

Sherman Oaks, California.
box 50

General Fireproofing, Alterations and Additions, 69147-02 1970 October

Physical Description: (13 sheets)
box 50

Folsom Oaks, 69149-01 undated

Physical Description: (5 sheets)
box 50

Yamaha International Corporation, Office and Distribution Center, 70031-01 1970 July

Physical Description: (74 sheets)

Scope and Contents

Buena Park, California.
box 50

Yamaha International Corporation, 70031-02 1972 August

Physical Description: (2 sheets)
box 50

Pacific Tube Company, 70035-01 1970 December

Physical Description: (3 sheets)

Scope and Contents

5710 Smithway Street, City of Commerce, California.
box 50

Rancho San Diego, Exhibit Building, 70041-02 1970

Physical Description: (10 sheets)

Scope and Contents

San Diego, California.
box 50

Wasatch Hills Development, Railroad Location, 70046-01 undated

Physical Description: (3 sheets)

Scope and Contents

Odgen, Utah.
box 50

Avery Label Company, 70048-01 1971 March

Physical Description: (36 sheets)

Scope and Contents

Monrovia, California.
box 50

Security Pacific National Bank, Los Angeles Headquarters, 70050-01 1970-1972

Physical Description: (545 sheets)
box 51

Forest Home Incorporation, 70061-01 1971 February-May

Physical Description: (9 sheets)

Scope and Contents

San Bernardino County, California. Additional work order number(s): 70761.
box 51

Forest Home Incorporation, Blinco Lodge Building, 70061-02 1971-1972

Physical Description: (16 sheets)

Scope and Contents

Forest Falls, California. Additional work order number(s): 70761-01.
box 51

Kilroy Industries Incorporation, 70104-01 1970 February

Physical Description: (4 sheets)

Scope and Contents

626 Wilshire Boulevard, Suite 850, Los Angeles, California.
box 51

May Department Store Company, Downtown Store, 70107-01 1970 April

Physical Description: (5 sheets)

Scope and Contents

8th and Broadway, Los Angeles, California.
box 51

Mount Sutro, San Francisco, Television Antenna, 70118-01 1961-1970

Physical Description: (27 sheets)
box 51

Canal - Randolph Corporation, 70120-01 1970 July

Physical Description: (13 sheets)
box 51

Computax Corporation, 70138-01 1970 November

Physical Description: (26 sheets)

Scope and Contents

601 Nash Street, El Segundo, California.
box 51

Eastman Kodak, Hawaii Distribution Center, 70149-01 1970 August

Physical Description: (4 sheets)
box 51

Security Pacific National Bank, 70159-01 1970 September

Physical Description: (3 sheets)

Scope and Contents

312 West Fifth Street Building, Los Angeles, California.
box 51

ITT Cable, Division of International Telephone and Telegraph, Building No. 1, Submarine Cable, 70165-01 1971 May

Physical Description: (79 sheets)

Scope and Contents

San Diego, California.
box 51

Security Pacific National Bank, 70176-01 1971 April

Physical Description: (19 sheets)

Scope and Contents

Lynwood, California.
box 51

Friel Property, 70727-01 1970

Physical Description: (5 sheets)

Scope and Contents

Oxnard, California.
box 51

Forest Home, Christian Conference Center, 70761-01 1971

Physical Description: (11 sheets)

Scope and Contents

Additional work order number(s): 7006101.
box 51

Vandenberg Properties, Lompoc, Mark Hurd, Aerial Survey, A.P.S. Survey, 70773-01

Physical Description: (8 sheets)
box 51

Carlton Santee - Oak Hills, 71018-01 1971-1975

Physical Description: (8 sheets)

Scope and Contents

Thousand Oaks, California.
box 51

Oak Hills, 71018-02 1971

Physical Description: (8 sheets)

Scope and Contents

Thousand Oaks, California.
box 51

Rancho El Sobrante, Gavilan Hills, 71101-01 1962

Physical Description: (8 sheets)

Scope and Contents

Riverside County, California.
box 51

Rancho El Sobrante, Gavilan Hills, 71101-03 1971 November

Physical Description: (3 sheets)
box 51

May Department Store Company, Earthquake Damage, 71119-01 1971 February

Physical Description: (12 sheets)

Scope and Contents

8th and Broadway, Los Angeles, California.
box 51

Brentwood Savings and Loan Association, 71132-01 1971 April

Physical Description: (5 sheets)

Scope and Contents

Huntington Beach, California.
box 51

Beacon Bay Office Building, 71144-01 1971 December

Physical Description: (24 sheets)

Scope and Contents

Newport Beach, California.
box 51, box 52

Security Pacific National Bank, Los Angeles Headquarters, Interiors, 71148 1973-1974

Physical Description: (543 sheets)
box 52

Hoffman Electronics Corporation, 71159-01 1971 October-December

Physical Description: (40 sheets)

Scope and Contents

El Monte, California.
box 52

Hoffman Electronics Corporation, 71159-02 1971 December

Physical Description: (6 sheets)

Scope and Contents

El Monte, California.
box 52

Queen of Angels Hospital, 71165-02 1971 July

Physical Description: (5 sheets)
box 52

Desoto Developers, 71172-01 1972 March

Physical Description: (4 sheets)

Scope and Contents

Memphis / Newport, Mississippi.
box 52

Newport/Memphis, Neighbourhood No. 2, 71172-02 1973 July

Physical Description: (11 sheets)
box 52

Hotel Inter-Continental, 71175-01 1972 May-November

Physical Description: (35 sheets)

Scope and Contents

Molokai, Hawaii.
box 52

Holy Redeemer Parish, Multi-purpose Building, 71188-01 1972-1973

Physical Description: (11 sheets)

Scope and Contents

2421 Montrose Avenue, Montrose, California.
box 52

General Telephone Company, Toll Switching Center, 71203-01 1974 November 11

Physical Description: (59 sheets)

Scope and Contents

Santa Monica, California.
box 52

Facelle Company, Addition to Tissue Manufacturing Facility, 71208-01 1971 December

Physical Description: (2 sheets)
box 52

Port of Los Angeles, Fish Harbor Marina, 71210-01 1924-1970

Physical Description: (70 sheets)
box 52

Orthopaedic Hospital, Remodel, Rehab Center, 71241-01 1972 June

Physical Description: (6 sheets)
box 68

ARCO, North Tower, 5th and 18th Floor, 71368-08 1973 September

Physical Description: (4 sheets)

Scope and Contents

515 South Flower Street, Los Angeles, California.
box 52

Lloyds Bank of California, 72007 1977

Physical Description: (8 sheets)

Scope and Contents

612 South Flower Street, Los Angeles, California. Additional work order number(s): 72007.
box 52

Zaca Mesa Ranch, 72153-01 1972-1973

Physical Description: (7 sheets)
box 52

Yamaha International Corporation, 72158-01 1972 December

Physical Description: (21 sheets)
box 52

Mobile Home Park, Soledad Canyon Road, 72169-02 1972

Physical Description: (3 sheets)
box 52

Pacific Tube Company, 72173-01 1972-1973

Physical Description: (6 sheets)

Scope and Contents

5701 Smithway Street, Commerce, California.
box 52

Pacific Tube Company, Building No. 11, 72173-02 1972 September

Physical Description: (2 sheets)
box 52

Queen of Angels Hospital, Third and Fourth Floor Alterations, 72180-01 1973 February

Physical Description: (27 sheets)

Scope and Contents

Los Angeles, California.
box 52

Humko Products, Division of Kraftco Corporation, Office Additions, 72181-01 1972

Physical Description: (5 sheets)

Scope and Contents

6301 Knott Avenue, Buena Park, California.
box 52

Federal Youth Correction Facility, 72182-01 1972 October

Physical Description: (4 sheets)
box 52

Atlantic Richfield Company, 72183 1974-1975

Physical Description: (27 sheets)

Scope and Contents

645 South Mariposa Avenue, Los Angeles, California.
box 52

United California Bank, Theme Towers Office, 72194-01 1974

Physical Description: (32 sheets)

Scope and Contents

Century City, California.
box 52

United States Courthouse - GSA, 72201-01 1973

Physical Description: (15 sheets)

Scope and Contents

312 North Spring Street, Los Angeles, California.
box 52

ICN Pharmaceuticals California, 72212-01 1972

Physical Description: (25 sheets)

Scope and Contents

222 Vincent Avenue, Covina, California.
box 52

Intercontinental Equities Incorporated, Land Equities Office Building, 72228-01 1972-1973

Physical Description: (22 sheets)

Scope and Contents

11538 San Vicente Boulevard, Los Angeles, California.
box 52

Mariner's Village, 72244-01 1973 January-April

Physical Description: (9 sheets)

Scope and Contents

Mandeville, Louisiana.
box 52

Mariner's Village, 72244-02 1973 March

Physical Description: (3 sheets)

Scope and Contents

Mandeville, Louisiana.
box 53

Mariner's Village, 72244-03 1973 January-October

Physical Description: (31 sheets)

Scope and Contents

Mandeville, Louisiana.
box 53

Kilroy Airport Tower, 72250-01 1973-1975

Physical Description: (73 sheets)
box 53

Kilroy Industries, Airport No. 3, Office Tower II, 72250-03 1973-1975

Physical Description: (39 sheets)

Scope and Contents

El Segundo, California.
box 53

Valley Bank of Nevada, 72271-01 1973 February-October

Physical Description: (86 sheets)

Scope and Contents

Las Vegas, Nevada.
box 53

North American Rockwell, Shuttle Orbiter, 72275-01 1973-1974

Physical Description: (116 sheets)
box 53

University of Southern California, Eileen Norris Cinema Theatre, 73024-01 1974-1975

Physical Description: (35 sheets)

Scope and Contents

Additional work order number(s): 73204-01.
box 53

Joseph Schlitz Brewing Company, Container Division - Can Plant, 73110-02 1974 February-June

Physical Description: (61 sheets)
box 53

Kilroy Industries, Building No. 73, 73112-05 1973

Physical Description: (4 sheets)

Scope and Contents

3340 East La Palma Avenue, Anaheim, California.
box 53

Kilroy Industries, Building No. 55, 73112-06 1973-1974

Physical Description: (8 sheets)

Scope and Contents

1001 East Ball Road, Anaheim, California.
box 53

Kilroy Industries, Office Park, 73112-08 1975

Physical Description: (3 sheets)

Scope and Contents

El Segundo, California.
box 53

Kilroy Industries, Building No. 1225, 73112-12 1974

Physical Description: (9 sheets)

Scope and Contents

East Ball Road, Anaheim, California.
box 54

California Club, 73115-01 1929-1930

Physical Description: (143 sheets)

Scope and Contents

Los Angeles, California.
box 54

Aerospace Corporation, Building A-6 Complex, 73121 1974-1975

Physical Description: (89 sheets)

Scope and Contents

El Segundo, California.
box 54

Aerospace Corporation, 73121-01 1973-1974

Physical Description: (83 sheets)

Scope and Contents

Building A-5.
box 54

Aerospace Corporation, Building A-6, 73121-02 1973 June

Physical Description: (38 sheets)
box 54

Aerospace Corporation, Building A-6, 73121-03 1973 June

Physical Description: (6 sheets)
box 54

Aerospace Corporation, Security Lobby, 73121-14 1976 February 13

Physical Description: (7 sheets)

Scope and Contents

El Segundo, California.
box 54

Loyola Marymount Library, Expansion and Learning Resource Center, 73125-02 1974

Physical Description: (62 sheets)
box 54

United States Postal Service, Athens Preferential Mail Facility, 73142-01 1973-1974

Physical Description: (205 sheets)

Scope and Contents

Athens, California.
box 54

MCA, Universal City Plaza, 73146-01 1974-1975

Physical Description: (94 sheets)
box 54, box 55

MCA, 73146-02 1973-1974

Physical Description: (3 sheets)

Scope and Contents

100 Universal City Plaza, Universal City, California.
box 55

MCA, Barham Lot, 73146-04 1974-1975

Physical Description: (14 sheets)

Scope and Contents

Universal City, California.
box 55

MCA, Ice Tunnel, 73146-05 1975

Physical Description: (1 sheets)

Scope and Contents

Universal City, California.
box 55

San Jose Community Theatre Remodeling, 73150-02 1975 March 5

Physical Description: (34 sheets)

Scope and Contents

San Jose, California.
box 55

Koll Company Industrial Building, Carlson's Landscape, 73154-01 1973 August

Physical Description: (5 sheets)
box 55

Laser Fusion Laboratory TA-35, Atomic Energy Commission, 73167-01 1974

Physical Description: (87 sheets)

Scope and Contents

Los Alamos, New Mexico.
box 55

United States Navy Dental Clinic Replacement, 73176-01 1975-1976

Physical Description: (39 sheets)

Scope and Contents

Port Hueneme, California.
box 55

South Maple Apartments, 73188-01 1973 October

Physical Description: (39 sheets)

Scope and Contents

Los Angeles, California.
box 55

Pacific Telephone Company, Southern California Region Headquarters Building, 73199-01 to 73199-32 1974-1975

Physical Description: (264 sheets)

Scope and Contents

Anaheim, California.
box 55

Vasona Venture, Tennis Club, 73200 1974

Physical Description: (12 sheets)

Scope and Contents

Los Gatos, California. Additional work order number(s): 73235-02.
box 55

Vasona Venture, Tennis Club, 73235-02 1974

Physical Description: (43 sheets)

Scope and Contents

Los Gatos, California.
box 55

Vasona Venture, Town Houses, 73235-03 1974

Physical Description: (43 sheets)

Scope and Contents

Los Gatos, California.
box 55

Joseph Schlitz Brewing Company, Van Nuys Expansion, 73238-01 1968-1973

Physical Description: (63 sheets)
box 55

Mission Santa Inez, 73266-01 1972

Physical Description: (2 sheets)
box 56

General Telephone Company, Telephone Equipment Building Addition, 74011-01 1975-1977

Physical Description: (129 sheets)

Scope and Contents

Ontario, California.
box 56

General Telephone Company, Toll Building, Microwave Tower, 74011-02 1977 June

Physical Description: (3 sheets)

Scope and Contents

Ontario, California.
box 56

Orthopaedic Hospital, Electrical, 74024-01 undated

Physical Description: (2 sheets)

Scope and Contents

2400 South Flower, Los Angeles, California.
box 56

Sheppard, Mullin, Richter & Hampton, Security Pacific National Bank Tenant, 74038-01 1974 June

Physical Description: (2 sheets)
box 56

Orthopaedic Hospital, Lowman Exhibit, 74058-01 1974 September

Physical Description: (2 sheets)
box 56

Orthopaedic Hospital, Medical Office Building Addition, 74059-02 1975 January

Physical Description: (20 sheets)
box 56

Blue Cross of Southern California Headquarters, 74060-01 1976-1977

Physical Description: (207 sheets)

Scope and Contents

21555 Oxnard Street, Woodland Hills, California. Additional work order number(s): 1784.
box 56

Rancho Guadalasca, Office Building, 74080-01 1975 April

Physical Description: (9 sheets)

Scope and Contents

Ventura County, California.
box 56

Ventura Pioneer Museum, 74087-01 1975-1977

Physical Description: (40 sheets)

Scope and Contents

Ventura County, California.
box 56

Thomas Aquinas College, Ferndale Ranch, 74089-01 1976-1981

Physical Description: (137 sheets)

Scope and Contents

Ventura County, California.
box 56

Thomas Aquinas College, Ferndale Ranch, 74089-10 1977 November

Physical Description: (8 sheets)

Scope and Contents

10000 North Ojai Road, Santa Paula, California.
box 56

Thomas Aquinas College, Ferndale Ranch, 74089-11 1977 November

Physical Description: (8 sheets)

Scope and Contents

10000 North Ojai Road, Santa Paula, California.
box 56

Pacific Tube Company, 75009-02 1976

Physical Description: (2 sheets)

Scope and Contents

5701 Smithway Street, Commerce, California.
box 56

Watts Industrial Park, Community Service Center, 75015-01 1975 August 22

Physical Description: (23 sheets)

Scope and Contents

Lynwood, California.
box 56

TRW, Building M-4, Addition and Alteration, 75017-01 1975 March-April

Physical Description: (22 sheets)
box 56

Audio Digest Foundation, Headquarters Building, 75020-02 1976-1977

Physical Description: (55 sheets)

Scope and Contents

1577 East Chevy Chase, Glendale, California.
box 56

Audio Digest Foundation, 75020-03 1975-1976

Physical Description: (4 sheets)

Scope and Contents

Glendale, California.
box 56

Figueroa Street School, Classroom and Cafeteria Replacement, 75025-01 1976-1978

Physical Description: (45 sheets)

Scope and Contents

510 West 111th Street, Los Angeles, California.
box 57

Saint John's Hospital, Ancillary Building, 75032-01 1976-1977

Physical Description: (138 sheets)

Scope and Contents

Oxnard, California.
box 57

Saint John's Hospital, Central Plant and Laundry, 75032-10 1976-1977

Physical Description: (32 sheets)

Scope and Contents

Oxnard, California.
box 57

Saint John's Hospital, Remodeling of Existing Buildings, 75032-20 1978-1979

Physical Description: (57 sheets)

Scope and Contents

Oxnard, California.
box 57

Los Angeles County Juvenile Hall, Replacement, 75033-01 1976-1980

Physical Description: (371 sheets)

Scope and Contents

15900 Filbert Street, Sylmar, California.
box 57

Southern California Gas Company, Audio Visual Modifications, 75049-01 1975 December

Physical Description: (6 sheets)
box 57

General Telephone Company, Toll Switching Center, 75051-01 1976 May-September

Physical Description: (6 sheets)

Scope and Contents

Santa Monica, California.
box 58

Hydril Technology Center, 75055 1977-1979

Physical Description: (156 sheets)

Scope and Contents

3300 North Belt East, Houston, Texas.
box 58

Hydril Technology Center, 75055-03 1975 November

Physical Description: (3 sheets)

Scope and Contents

Houston, Texas.
box 58

Gangi Builders, Watts Subdivision, 75060-01 1975 August

Physical Description: (13 sheets)
box 58

Orthopaedic Hospital, I.C.U. Addition, 75064-01 1975 December

Physical Description: (10 sheets)

Scope and Contents

Los Angeles, California.
box 58

Atlantic Richfield Corporation, Las Cruces Water, 75066-01 1975

Physical Description: (3 sheets)

Scope and Contents

Las Cruces, Baja California, Mexico.
box 58

Watts Industrial Park, Mini-Industrial Complex, 75069-01 1975 October 15

Physical Description: (10 sheets)

Scope and Contents

Lynwood, California.
box 58

University of Southern California, Idyllwild Campus, 75077-01 1975

Physical Description: (16 sheets)
box 58

Brentwood Savings and Loan, Warner Center, 75082-01 1976 March 29

Physical Description: (25 sheets)
box 58

Los Angeles County, Cancer Hospital Research Institute, 75089-01 1975 May

Physical Description: (1 sheet)
box 58

Atlantic Richfield Corporation, Solano, 75095-01 1975-1976

Physical Description: (5 sheets)
box 58

Internationale Set Incorporated, 75098-01 1976

Physical Description: (16 sheets)

Scope and Contents

Pacific Gateway Center, Los Angeles, California.
box 58

Hill Airforce Base, Building 233, Depot Aircraft, Maintenance Hanger, 75100 1977

Physical Description: (101 sheets)

Scope and Contents

Utah.
box 58

Kilroy Industries, Airport Center Plaza, Plaza Paving Plan, 75102-03 1976

Physical Description: (1 sheet)

Scope and Contents

El Segundo, California.
box 58

Orthopaedic Hospital, Computer Room Alteration, 76007-01 undated

Physical Description: (1 sheet)

Scope and Contents

2400 South Flower, Los Angeles, California.
box 58

Garden Grove Community Church, 76016-01 1976-1978

Physical Description: (13 sheets)

Scope and Contents

Garden Grove, California.
box 58

Via Verde Subdivision, 76019-01 1976

Physical Description: (16 sheets)

Scope and Contents

San Dimas, California.
box 58

Washington Ornamental Ironworks, 76020-01 1976 September 21

Physical Description: (12 sheets)

Scope and Contents

17926 South Broadway Street, Carson, California.
box 58

El Pueblo de Los Angeles, 76024-01 1969-1972

Physical Description: (8 sheets)
box 58

General Telephone Company, Central Office Building Alterations, 76028-01 1977-1982

Physical Description: (69 sheets)

Scope and Contents

1450 Bundy Drive, Los Angeles, California.
box 58

Orthopaedic Hospital, Electrical Emergency System Improvements, 76032-01 1977-1980

Physical Description: (15 sheets)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 58

Orthopaedic Hospital, Cafeteria Remodel, 76038-01 1977-1978

Physical Description: (18 sheets)
box 58

Orthopaedic Hospital, Diagnostic Treatment Center, Elevator Addition, 76038-02 1976-1977

Physical Description: (5 sheets)
box 58

Orthopaedic Hospital, Deli Remodel and Lunch Shelter, 76038-03 1977-1978

Physical Description: (25 sheets)
box 59

J. B. Lansing Sound Incorporated, 76041-01 1976-1978

Physical Description: (123 sheets)

Scope and Contents

8500 Balboa Boulevard, Northridge, California.
box 59

Brentwood Savings and Loan, 76048-01 1976 October 18

Physical Description: (18 sheets)

Scope and Contents

3143 Wilshire Boulevard, Los Angeles, California.
box 59

Sherman Oaks Galleria, 76051-01 1976-1981

Physical Description: (206 sheets)

Scope and Contents

Ventura and Sepulveda Boulevard, Sherman Oaks, California.
box 59

Pico House, El Pueblo de Los Angeles, 76062-02 1979-1980

Physical Description: (44 sheets)
box 59

Union Oil Company, Cafeteria Remodel, 76067-01 1976-1977

Physical Description: (10 sheets)

Scope and Contents

Boylston Street, Los Angeles, California.
box 59

Loyola Marymount University, Drainage, 76070-03 1979-1980

Physical Description: (3 sheets)
box 59

Orthopaedic Hospital, Diagnostic and Treatment Center, 5th Floor Tenant Improvement, 3rd and 4th Floor Remodel, 76072-01 1977-1979

Physical Description: (28 sheets)
box 59

Avis Rent A Car, Lindbergh Field, 76075-01 1977

Physical Description: (16 sheets)

Scope and Contents

San Diego, California.
box 59

National Car Rentals, Lindbergh Field, 76076-01 1977

Physical Description: (9 sheets)

Scope and Contents

San Diego, California.
box 59

Altadena Country Club, 76086 1977 February

Physical Description: (1 sheet)
box 24

J. L. Hudson, Fashion Square Mall, 76101 1975

Physical Description: (70 sheets)

Scope and Contents

Saginaw, Michigan.
box 59

Albert C. Martin Jr. Residence Remodel, 77002-08 1979 June 14

Physical Description: (24 sheets)

Scope and Contents

Long Beach, California.
box 59

Jet Propulsion Laboratory, Buildings No. 186 and No. 245 Addition, 77003-01 1977

Physical Description: (13 sheets)
box 59

Prudential Insurance Company, Western Home Office Headquarters, Westlake, 77007-01 1979-1982

Physical Description: (268 sheets)

Scope and Contents

Thousand Oaks, California.
box 60

Loyola High School, 77009-01 1940-1961

Physical Description: (35 sheets)

Scope and Contents

1901 Venice Boulevard, Los Angeles, California.
box 60

Loyola High School, Gymnasium, 77009-31 1978-1979

Physical Description: (40 sheets)

Scope and Contents

1901 Venice Boulevard, Los Angeles, California.
box 60

Loyola High School, Parking, 77009-51 1982 October 21

Physical Description: (4 sheets)

Scope and Contents

Venice Boulevard, Los Angeles, California.
box 60

Wasatch Hills, 77013-01 1973-1977

Physical Description: (8 sheets)

Scope and Contents

Odgen, Utah.
box 60

Advanced Controls Corporation, Irvine Industrial Complex, 77014-01 1977

Physical Description: (33 sheets)
box 60

Southern California Gas Company, Flower Street Parking Facility, 77015 1978-1979

Physical Description: (50 sheets)
box 60

Southern California Gas Company, Hope Street Parking Lot Alterations, 77015-01 1979

Physical Description: (4 sheets)

Scope and Contents

825 South Hope Street, Los Angeles, California.
box 60

Pacific Tube Company, Building 11-B, 77018-01 1977

Physical Description: (14 sheets)

Scope and Contents

5810 Smithway Street, City of Commerce, California.
box 60

Economic Resources Corporation, Building 12, 77028-01 1979 July 31

Physical Description: (19 sheets)

Scope and Contents

2643 - 2645 Industry Way, Lynwood, California.
box 60

May Department Store Company, Eastland Center, West Covina, 77033-01 1978

Physical Description: (43 sheets)

Scope and Contents

Mall alterations and additions.
box 60

Orthopaedic Hospital, Pharmacy, Hospital Building, Ground Level Alterations, 77034-01 1979

Physical Description: (10 sheets)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 60

Dart Industries Fitness Center, 77035-01 1977 July-October

Physical Description: (20 sheets)

Scope and Contents

8480 Beverly Boulevard, Los Angeles, California.
box 60

Kilroy Industries, Sea/Tac, Tower II, 77039-01 1977-1978

Physical Description: (61 sheets)

Scope and Contents

Seattle/Tacoma, Washington.
box 60

Marina Del Rio, 77042-01 1976-1979

Physical Description: (47 sheets)
box 60

Segerstrom/Prudential, Tower and Package Structure, One Town Center, 77058-01 1978-1981

Physical Description: (215 sheets)

Scope and Contents

Costa Mesa, California.
box 60

Dresdner Bank, Union Bank Square, 77059-01 1977 September-December

Physical Description: (5 sheets)
box 61

NOVA Laser Facility Building 391, Lawrence Livermore Laboratory, 77074-01 1979-1982

Physical Description: (244 sheets)

Scope and Contents

Livermore, California.
box 61

NOVA Office Building No. 481, Lawrence Livermore Laboratory, 77074-02 1972-1979

Physical Description: (83 sheets)

Scope and Contents

Livermore, California.
box 61

Hacienda Hotel Expansion, 77078-01 1978-1979

Physical Description: (71 sheets)

Scope and Contents

El Segundo, California.
box 61

Brea Development, 77085-01 1977

Physical Description: (4 sheets)
box 61

Eastman Kodak Company, 77092-01 1978 August

Physical Description: (1 sheet)

Scope and Contents

12100 Rivera Road, Whittier, California 90606.
box 61

Marymount High School, 77098-01 1930-1960

Physical Description: (36 sheets)

Scope and Contents

Bel Air, California.
box 61

Yosemite Mountain Ranch, 78002-01 undated

Physical Description: (7 sheets)
box 61

J. E. Martin Property, 78002-09 1978

Physical Description: (1 sheet)

Scope and Contents

Pasadena, California.
box 61

Rancho Santa Ynez, Campo Del Cerro, 78002-12 1978

Physical Description: (6 sheets)
box 62

Wells Fargo Building (Rockefeller Realty Corporation, Jay Square), Los Angeles Headquarters, 78020-01 1978-1983

Physical Description: (719 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 62

Jay Square, Wells Fargo Headquarters, 17th - 25th Floors, 78020-01A 1987 April

Physical Description: (1 sheet)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 62

Wells Fargo Bank, Stairs, 78021-20 1981

Physical Description: (4 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 62

20th Floor Tenant, Wells Fargo Headquarters, 78021-62 undated

Physical Description: (2 sheets)

Scope and Contents

444 South Flower Street, Los Angeles, California.
box 62

I.B.M., General Development Plan, 78025 1980 February-July

Physical Description: (8 sheets)

Scope and Contents

Tucson, Arizona.
box 62

I.B.M., Drainage-way and Rita Road Improvements, 78025-01 1978-1979

Physical Description: (51 sheets)

Scope and Contents

Includes site electrical (initial work) and site plans (cooling tower Central Plant, emergency generator), Tucson, Arizona.
box 62

I.B.M., Site Electrical - Expansion Work, Buildings No. 071, 142, 231, 78025-06 1978-1980

Physical Description: (20 sheets)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Central Plant, Building No. 071, 78025-12 1978-1980

Physical Description: (124 sheets)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Central Plant, Building No. 071, 78025-50 1978-1981

Physical Description: (30 sheets)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Building No. 031, 78025-63A 1978-1980

Physical Description: (137 sheets)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Building No. 041, 78025-63B 1978-1980

Physical Description: (115 sheets)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Building No. 042, 78025-63C 1978-1980

Physical Description: (69 sheets)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Building No. 043, 78025-63D 1978-1980

Physical Description: (82 sheets)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Building No. 044, 78025-63E 1978-1980

Physical Description: (69 sheets)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Building No. 051, 78025-63F 1978-1980

Physical Description: (1 sheet)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Building No. 074, 78025-63G 1979 June 25

Physical Description: (1 sheet)

Scope and Contents

Tucson, Arizona.
box 63

I.B.M., Building No. 131, 78025-63H 1978-1980

Physical Description: (113 sheets)

Scope and Contents

Tucson, Arizona.
box 64

I.B.M., Building No. 011, 78025-64A 1978-1980

Physical Description: (160 sheets)

Scope and Contents

Tucson, Arizona.
box 64

I.B.M., Building No. 072, 78025-64B 1978-1980

Physical Description: (40 sheets)

Scope and Contents

Tucson, Arizona.
box 64

I.B.M., Building No. 021, Material Distribution Center, 78025-68-700A 1978-1979

Physical Description: (1 sheet)

Scope and Contents

Tucson, Arizona.
box 64

I.B.M., Building No. 051, 78025-68-700B 1978-1979

Physical Description: (20 sheets)

Scope and Contents

Spine Building. Tucson, Arizona.
box 64

I.B.M., Building No. 061, 78025-68-700C 1978-1980

Physical Description: (114 sheets)

Scope and Contents

Tucson, Arizona.
box 64

I.B.M., Building No. 142, 78025-69 A 1979 August-September

Physical Description: (97 sheets)

Scope and Contents

Tucson, Arizona.
box 64

I.B.M., Building No. 151, Site and Spine Building, 78025-69 B 1979-1980

Physical Description: (21 sheets)

Scope and Contents

Tucson, Arizona.
box 64

I.B.M., Building No. 231, 78025-69 C 1979 August-September

Physical Description: (116 sheets)

Scope and Contents

Tucson, Arizona.
box 64

I.B.M., Building No. 142, 78025-80 1980 April 19

Physical Description: (1 sheet)

Scope and Contents

Interior color drawing (partially built). Tucson, Arizona.
box 64

I.B.M., Spine Buildings No. 151 and 051, 78025-83 1979-1980

Physical Description: (10 sheets)

Scope and Contents

Tucson, Arizona.
box 64

Hughes Aircraft Company, Facilities Planning, Building 270, 78032-01 1978-1979

Physical Description: (36 sheets)

Scope and Contents

Canoga Park, California.
box 64

Coast Federal Savings, 78034 1979-1980

Physical Description: (29 sheets)

Scope and Contents

Tustin, California.
box 64

Wells Fargo Bank, Ojai Office, 78036-01 1978-1979

Physical Description: (27 sheets)
box 65

May Department Store Company, Sherman Oaks Galleria, 78037-01 1979-1981

Physical Description: (94 sheets)
box 65

Ducommun Metals Company, M.I.S. Office Space, 78038-03 1978 May 11

Physical Description: (7 sheets)

Scope and Contents

4890 Alameda Street, Vernon, California.
box 65

ARCO Plaza, Kindell and Anderson Stairway, 78042-27 1979 January

Physical Description: (2 sheets)

Scope and Contents

Atlantic Richfield Plaza, 515 South Flower, Los Angeles, California.
box 65

Orthopaedic Hospital, Acute Hospital Smoke Barriers, 78044 1978-1980

Physical Description: (3 sheets)
box 65

Woolsey Canyon, Access Road Repair and Future Alignment, 78050-01 1978 July-August

Physical Description: (8 sheets)
box 65

Orthopaedic Hospital, Surgery Addition, Hospital Building, Lower Level, 78056-02 1981-1984

Physical Description: (55 sheets)
box 65

Orthopaedic Hospital, Diagnostic Treatment Center, Emergency Remodel, 78057-01 1980-1981

Physical Description: (28 sheets)
box 65

Orthopaedic Hospital, Diagnostic Treatment Center, Emergency Remodel, 78057-02 1980-1981

Physical Description: (1 sheet)
box 65

Coast Federal Savings, 78058 1979-1980

Physical Description: (24 sheets)

Scope and Contents

Cupertino, California.
box 65

Tube Sales, Operations, Office Building Addition, 78059-01 1978 May-June

Physical Description: (10 sheets)

Scope and Contents

2211 Tubeway, Commerce, California.
box 65

E. Manfred Evans Community Adult School, 78062-01 1983 June

Physical Description: (142 sheets)

Scope and Contents

717 North Figueroa Street, Los Angeles, California.
box 65

Bunker Hill Square (Union Bank Building), Electrical Fire Safety Systems, 78063-01 1978 September

Physical Description: (39 sheets)
box 65

Coast Federal Savings, Hollywood Branch, 78066-01 1979-1980

Physical Description: (38 sheets)
box 65

Atlantic Richfield Corporation, Seminar Center, The Breakers, 78076 1979 April-October

Physical Description: (44 sheets)

Scope and Contents

1180 Channel Drive, Santa Barbara, California.
box 65

Atchison, Topeka and Santa Fe Rail Company, 78077 1978 September

Physical Description: (26 sheets)

Scope and Contents

2500 South Atlantic Boulevard, City of Commerce, California.
box 65

Atchison, Topeka and Santa Fe Rail Company, Western Regional Headquarters, 778077-10 1978 August

Physical Description: (1 sheets)

Scope and Contents

City of Commerce, California.
box 65

Joaquin Ranch Company Incorporated, 78080 1979-1982

Physical Description: (177 sheets)

Scope and Contents

Riverside County, California.
box 66

Southern California Gas Company, Division 8 - West San Fernando Valley, 78086-01 1979-1981

Physical Description: (238 sheets)
box 66

Southern California Gas Company, Division 15 - East San Fernando Valley, 78086-02 1979-1981

Physical Description: (238 sheets)
box 66

Stegeman / Scott Office Building, 78090 1978-1979

Physical Description: (45 sheets)

Scope and Contents

2601 Ocean Park Boulevard, Santa Monica, California.
box 66

Sinclair Paint Company, Warehouse, 78108-01 1979 April-September

Physical Description: (17 sheets)
box 66

Atlantic Richfield Corporation, Bayview Properties, 78111-02 1962-1972

Physical Description: (8 sheets)
box 66

Marymount High School - Zoning Variance, Marymount High School - Gymnasium, 78112 1978-1981

Physical Description: (44 sheets)

Scope and Contents

10643 Sunset Boulevard, Los Angeles, California.
box 66

Manufacturer's Life Building, 78118-01 1979-1983

Physical Description: (267 sheets)

Scope and Contents

501/505 South Figueroa, Los Angeles, California.
box 67

Credit Managers Association, Office Addition, 78136 1979 May-December

Physical Description: (12 sheets)

Scope and Contents

2300 West Olympic Boulevard, Los Angeles, California.
box 67

Thousand Oaks Library, 78139 1980-1982

Physical Description: (105 sheets)

Scope and Contents

1401 East Janss Road, Thousand Oaks, California.
box 67

Manu-life Public Corridor, 78118-10 1982 May

Physical Description: (2 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 67

Shannon Properties, 78123-01 1980

Physical Description: (4 sheets)

Scope and Contents

Whittier, California.
box 67

Segerstrom/Prudential, Two Town Center, 78127-01 1979-1981

Physical Description: (198 sheets)

Scope and Contents

Costa Mesa, California. See work order number 0182-01.
box 67

Segerstrom/Prudential, Two Town Center, Bank of America, 78127-02 1979-1981

Physical Description: (39 sheets)
box 67

Segerstrom/Prudential, Two Town Center, Savings and Loan Building No. 3, 78127-03 1981 February-June

Physical Description: (8 sheets)
box 67

Segerstrom, Two Town Center, South Tower Daon Structural, 78127-10 1981 August

Physical Description: (2 sheets)

Scope and Contents

3200 Park Center Drive, Costa Mesa, California. Additional work order number(s): 8127-01 and 7200.
box 67

Orthopaedic Hospital, Patient Billing, Diagnostic and Treatment Center, 78129-01 1978

Physical Description: (10 sheets)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 67

Orthopaedic Hospital, Service Bureau, Diagnostic and Treatment Center, 78130-01 1978-1979

Physical Description: (11 sheets)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 67

May Department Store Company, Title 19 Life Safety, 78132-04 1980

Physical Description: (20 sheets)

Scope and Contents

801 South Broadway, Los Angeles, California.
box 67

Thousand Oaks Library, 78139-07 undated

Physical Description: (2 sheets)
box 67

Sinclair Paint Company, Corporate Office, 78473-70 1978-1979

Physical Description: (8 sheets)

Scope and Contents

ACMA work for MHA, Los Angeles, California.
box 67

Kimbro Clinic, 78861-01 1978-1980

Physical Description: (37 sheets)

Scope and Contents

Cleburne, Texas.
box 67

Intercontinental Bank, One Greenspoint Plaza, 78865-01 1979 April-July

Physical Description: (6 sheets)
box 67

Intercontinental Bank Expansion, One Greenspoint Plaza, 78865-02 1980-1981

Physical Description: (9 sheets)
box 67

Prestonwood Parkway, 78867-03 1979-1980

Physical Description: (61 sheets)

Scope and Contents

Dallas, Texas.
box 67

Grogan's Mill, Village Center Expansion, 78870-01 1979 May-October

Physical Description: (29 sheets)

Scope and Contents

The Woodlands, Texas.
box 67

James Jones Company, Building Additions, 79000-03 1979 June-October

Physical Description: (55 sheets)

Scope and Contents

4127 Temple City Boulevard, El Monte, California.
box 68

Orthopaedic Hospital, Fire Alarm Update, 79003-01 1980-1982

Physical Description: (5 sheets)
box 68

Pacific Tube Company, Building 11-C, 79011 undated

Physical Description: (12 sheets)

Scope and Contents

5801 Smithway Street, Commerce, California.
box 68

I.B.M., Industrial Waste Treatment Plant No. 017, Lagoon No. 5, 79025-20 A 1983 June 15

Physical Description: (4 sheets)

Scope and Contents

Tucson, Arizona.
box 68

I.B.M., Industrial Waste Treatment Plant, 79025-20 B 1979 June 23

Physical Description: (2 sheets)

Scope and Contents

Tucson, Arizona.
box 68

I.B.M., Building No. 073, 79025-20 C 1980-1982

Physical Description: (157 sheets)

Scope and Contents

Tucson, Arizona.
box 68

I.B.M., Industrial Waste Distribution System and Pump Station No. 1, 79025-21 1979 -1980

Physical Description: (47 sheets)

Scope and Contents

Tucson, Arizona.
box 68

I.B.M., Building No. 075, 79025-30 1980 February-September

Physical Description: (64 sheets)

Scope and Contents

Tucson, Arizona.
box 68

I.B.M., Recreation Area, Irrigation Lines and Building No. 081, 79025-31 1980

Physical Description: (5 sheets)

Scope and Contents

Tucson, Arizona.
box 68

I.B.M., General Plant Expansion, Building No. 071, 79025-35 1980

Physical Description: (48 sheets)

Scope and Contents

Tucson, Arizona.
box 68

I.B.M., Fuel Oil Truck Unloading and Area Spillage Containment Plan, 79025-61 1981 June 19

Physical Description: (1 sheet)

Scope and Contents

Tucson, Arizona.
box 68

Gary Greene Office Building, 79045 1978-1979

Physical Description: (18 sheets)

Scope and Contents

Houston, Texas.
box 68

Tanglewood Center, 79049-01 1978-1980

Physical Description: (92 sheets)

Scope and Contents

Houston, Texas.
box 68

Northrop Corporation - Aircraft Division, Building 905 - West Complex, 79053-01 1979

Physical Description: (63 sheets)

Scope and Contents

3901 W. Broadway, Hawthorne, California.
box 68

Northrop Corporation, Building 905, Clean Room Criteria, 79053-03-500 1981 May -October

Physical Description: (5 sheets)

Scope and Contents

Hawthorne, California.
box 68

Northrop Corporation, Building 905 - Advanced Composites Clean Room, 79053-05-200 1981 May-August

Physical Description: (5 sheets)
box 68

General Telephone Company, Telephone Equipment Building Additions and Alterations, 79058-01 1979-1981

Physical Description: (67 sheets)

Scope and Contents

Ontario, California.
box 68

General Telephone Company, Telephone Equipment Building Additions and Alterations, 79058-02 1979-1981

Physical Description: (1 sheet)

Scope and Contents

Ontario, California.
box 68

Northrop Corporation - Aircraft Division, Building 902 - West Complex, Schematic Plans for Proposed Paint Room, 79059-01 1979 March 14

Physical Description: (3 sheets)

Scope and Contents

3901 West Broadway, Hawthorne, California.
box 68

Northrop Corporation - Aircraft Division, Building 902, Utilities/F-18 Air/Fire Protection, 79059-02 1979

Physical Description: (10 sheets)

Scope and Contents

3901 West Broadway, Hawthorne, California.
box 68

Northrop Corporation - Aircraft Division, Building 902 - West Complex, New Blockhouse, 79059-04 1979 March 30

Physical Description: (7 sheets)

Scope and Contents

3901 West Broadway, Hawthorne, California.
box 68

Northrop Corporation - Aircraft Division, Building 902 - West Complex, Renovation of West Basement Restroom, 79059-05 1979 April 13

Physical Description: (6 sheets)

Scope and Contents

3901 West Broadway, Hawthorne, California.
box 68

Wells Fargo Bank, Laguna Niguel Branch, 79062-10 1979 August-October

Physical Description: (3 sheets)
box 68

System Development Corporation, Renovation of Building 2500, 79063-03 1980

Physical Description: (16 sheets)

Scope and Contents

Additional work order number(s): 1979063-03.
box 68

Orthopaedic Hospital, X-Ray, 79065-01 1979 March 22

Physical Description: (1 sheet)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 69

F. M. Sherman, Office Tower, 79068-01 1979-1982

Physical Description: (179 sheets)

Scope and Contents

Ventura and Sepulveda Boulevard, Sherman Oaks, California.
box 69

TRW , M-5, R-3, E-1, 02, Computer Room, R-2, E-1, R-4, E-1 Rm. 5043, Buildings 84 and R-6, 79077-01 1981-1982

Physical Description: (75 sheets)

Scope and Contents

This project includes material located behind two file separators labelled 89077-01 in Box 69.
box 69

American Red Cross Los Angeles, Blood Center Seismic Analysis, 79078-01 1978 April

Physical Description: (2 sheets)
box 69

Hacienda Hotel, Expansion, Walkway Conversion Plans, 79084-01 1979 August

Physical Description: (1 sheet)

Scope and Contents

El Segundo, California.
box 69

Loyola High School, Library, Science Building, and Classroom/Resource Center, 79087-02 1954-1979

Physical Description: (55 sheets)

Scope and Contents

1901 Venice Boulevard, Los Angeles, California. Includes plans for three projects, including a Library Building (1954 June); Science Building (1961 January); and Classroom (1979).
box 69

Orthopaedic Hospital, Seminar Room - Hospital Building, 79088-01 1980-1981

Physical Description: (11 sheets)
box 69

Temecula Valley Industrial Park, 79089-01 1979-1981

Physical Description: (27 sheets)
box 69

Robinsons Department Store, Life Safety - Title 19, 79094-01 1980-1981

Physical Description: (12 sheets)

Scope and Contents

717 South Grand Avenue, Los Angeles, California.
box 69

Aerospace, Building A-5, 79098-01 1979-1982

Physical Description: (169 sheets)

Scope and Contents

2350 East El Segundo Boulevard, El Segundo, California.
box 69

Disney World, Future World Energy Pavilion, 79099-01 1979-1982

Physical Description: (166 sheets)

Scope and Contents

Florida, United States.
box 70

Glendale Federal Savings and Loan, Watt-Howard Company Office Building and Parking Structure, 79101-01 1980-1982

Physical Description: (1 sheet)

Scope and Contents

700 Brand Boulevard, Glendale, California.
box 70

Watt Howard Company - Glendale Federal, 79101-10 1981 January

Physical Description: (1 sheet)

Scope and Contents

700 North Brand Boulevard, Glendale, California.
box 70

Rancho California Villas, 79105-01 1980-1981

Physical Description: (24 sheets)

Scope and Contents

Riverside County, California.
box 70

Orthopaedic Hospital, Ground Level Lobby, PBX, Admitting Remodel, 79111-01 1981-1982

Physical Description: (8 sheets)

Scope and Contents

Los Angeles, California.
box 70

Subway Terminal Building, 79121 1979 October-November

Physical Description: (19 sheets)

Scope and Contents

417 South Hill Street, Los Angeles, California.
box 70

Micropolis Corporation, Clean Room, 79123-01 1979-1980

Physical Description: (5 sheets)

Scope and Contents

21329 Nordhoff, Chatsworth, California.
box 70

Garrett AiResearch Manufacturing Company, Unit 36, Building Addition to 2nd Story, 79124-06 1980 December 22

Physical Description: (83 sheets)

Scope and Contents

2525 West 190th Street, Torrance, California.
box 70

Garrett AiResearch Manufacturing Company, Unit 38, 79124-12 1982-1983

Physical Description: (175 sheets)

Scope and Contents

2525 West 190th Street, Torrance, California.
box 70

Orthopaedic Hospital, Women Staff Toilet Remodel, Hospital Building and Diagnostic Treatment Center, 79125-01 1979

Physical Description: (6 sheets)

Scope and Contents

2400 South Flower Street, Los Angeles, California.
box 70

Pacific Telephone, CRIS Data Processing Center, 79130-01 1980-1982

Physical Description: (147 sheets)

Scope and Contents

Anaheim, California.
box 70

Canadian Indemnity - US Headquarters, 79137 1980-1981

Physical Description: (66 sheets)

Scope and Contents

Costa Mesa, California.
box 71

Canadian Indemnity - US Headquarters, Interiors, 79137-90 1981 July-August

Physical Description: (53 sheets)

Scope and Contents

Costa Mesa, California.
box 71

Orthopaedic Hospital, 6th Floor Remodel, 79139 1980 September-October

Physical Description: (8 sheets)
box 71

Far Western Bank, Interiors, 79141-01 1980 May

Physical Description: (17 sheets)

Scope and Contents

2552 Chamber Road, Tustin, California.
box 71

Orthopaedic Hospital, Photomicrography, Hospital Building, 79146-01 1980 January-October

Physical Description: (7 sheets)
box 71

Orthopaedic Hospital, Histology, 79147-01 1980 February-November

Physical Description: (8 sheets)
box 71

Orthopaedic Hospital, Kitchen Remodel, Lower Level, 79154-01 1981-1982

Physical Description: (25 sheets)
box 71

California Federal Service Center (Building), 79172-01 1981-1982

Physical Description: (390 sheets)

Scope and Contents

1515 Walnut Grove Avenue, Rosemead, California.
box 71

California Federal Service Center (Interiors), 79172-90 1981-1982

Physical Description: (390 sheets)

Scope and Contents

1515 Walnut Grove Avenue, Rosemead, California.
box 71

Intercontinental Bank, Drive-in Facility, 79807-01 1979 June

Physical Description: (10 sheets)
box 71

Intercontinental Bank, Drive-in Facility Revisions, 79807-02 1979

Physical Description: (17 sheets)
box 71

Tanglewood Center, Heliport for D.S.I., 79811-01 1979-1980

Physical Description: (4 sheets)

Scope and Contents

Houston, Texas.
box 75

Tanglewood Center, Strater Isaaks Lease Space, 79812-17 1979

Physical Description: (1 sheet)

Scope and Contents

Los Angeles, California.
box 75

Tanglewood Center, Tenant Work - Kirkwood Energy, 79812-23 1979

Physical Description: (4 sheets)

Scope and Contents

Houston, Texas. John Strater, Hollis Supply Company, Rbt. B. Powell.
box 75

Tubesales, Office and Warehouse Facility, 79813-01 1980-1981

Physical Description: (54 sheets)

Scope and Contents

Houston, Texas.
box 75

American City Bank, Orange County Regional Office, 80108-02 1980 September

Physical Description: (5 sheets)

Scope and Contents

Costa Mesa, California.
box 75

Lockheed California Company, 80113-01 1980 April

Physical Description: (3 sheets)

Scope and Contents

Building 261 B, Plant 2, Saugus, California. Additional work order number(s): 80113-01.
box 75

Stegeman/Scott Office Building, 80133-02 1980-1981

Physical Description: (1 sheet)
box 75

Stegeman/Scott Office Building, 80133-10 1980-1981

Physical Description: (60 sheets)
box 76

Transworld Airlines, PanAm Aircraft Service Facility LAX, 80146-01 1981 August

Physical Description: (17 sheets)

Scope and Contents

Additional work order number(s): 1115-01.
box 76

McAuto West, 80163-01 1980

Physical Description: (12 sheets)

Scope and Contents

City of Cypress, California.
box 76

Kappa Alpha Theta Sorority, House Remodel and Addition, 80164-01 1980-1982

Physical Description: (9 sheets)

Scope and Contents

653 West 28th Street, Los Angeles, California.
box 76

City of Irvine, Operations Support Facility, 80166-01 1981-1982

Physical Description: (78 sheets)
box 76

Koll Center, Irvine, Parker Hannifin Site, 80167-01 1981-1983

Physical Description: (215 sheets)
box 76

Two Town Center Buildings, 80182-01 undated

Physical Description: (1 sheet)

Scope and Contents

Includes Segerstrom Prudential, two-story Bank of America, five-story Bank of America, Great Western SL, Tower Buildings, and Savings and Loan, Costa Mesa, California.
box 76

Bank of America - Two Town Center, 80182-10 1981 January

Physical Description: (2 sheets)

Scope and Contents

3200 Park Center Drive, Costa Mesa, California.
box 76

General Telephone of California, Bundy Central Office Building Addition, 80185-01 1980 August

Physical Description: (4 sheets)

Scope and Contents

1450 Bundy Drive, Los Angeles, California.
box 76

General Telephone of California, Bundy Central Office Building Addition, 80185-10 1980 August

Physical Description: (4 sheets)

Scope and Contents

1450 Bundy Drive, Los Angeles, California.
box 76

General Telephone of California, Toll Switching Center Addition, 80189-01 1981-1982

Physical Description: (4 sheets)

Scope and Contents

2001 Broadway, Santa Monica, California.
box 76

Great Western Savings and Loan, Two Town Center, 80195-01 1981 February-April

Physical Description: (11 sheets)

Scope and Contents

Costa Mesa, California.
box 76

Meurer Properties, Valley Vista Ranch, 80206-02 1979-1981

Physical Description: (5 sheets)
box 76

Coast Federal Savings, Tustin, 80223-01 1980 August

Physical Description: (1 sheet)
box 76

Atlantic Richfield Corporation, Lebec Property, 80237-01 1978

Physical Description: (1 sheet)
box 76

Sherman Oaks Galleria, Merrill Lynch Pierce Fenner and Smith, 80254-01 1980

Physical Description: (4 sheets)
box 76

United Overseas Bank - Headquarters Expansion, 80269-01 1980-1983

Physical Description: (583 sheets)

Scope and Contents

1 Bonham Street, Singapore.
box 77

Container Corporation of America, Waste Paper Storage Area, 80287-01 1982 April-August

Physical Description: (11 sheets)

Scope and Contents

Vernon, California.
box 77

Orthopaedic Hospital, Parking Lot G, 80303 1981 February-May

Physical Description: (4 sheets)
box 77

Winchester Commerce Center, 80307-02 1980

Physical Description: (10 sheets)

Scope and Contents

Rancho California, California.
box 77

Mitsui Manufacturers Bank, Plaza Level, 2nd, 4th and 5th Floors, 80315-01 undated

Physical Description: (23 sheets)

Scope and Contents

515 South Figueroa, Los Angeles, California.
 

Four Leaf Towers, 80711 1980

box 77

Architectural drawings, 1980 October

Scope and Contents

Additional work order number(s): 9610.
box 111, item R12

Drawings and contract documentation, 1980 April-September

Scope and Contents

File contains plans, details, sections, and column schedules for Four Leaf Tower, as well as pages from a work contract regarding the use of concrete and steel. Plans on microfilm reel R12 are currently unavailable until reformatting is complete.
box 111, item R13

Duplicate drawings, 1980 April-September

Scope and Contents

File contains duplicate copies of the drawings on Reel 12. Plans on microfilm reel R13 are currently unavailable until reformatting is complete.
box 77

Exxon Chemical Americas, Baytown Chemical Plant, Administration Building, 80713-01 1981-1982

Physical Description: (160 sheets)
box 77

Grogan's Mill, Village Center Expansion, Phase 2, Building C, 80716 1981-1982

Physical Description: (19 sheets)

Scope and Contents

The Woodlands, Texas.
box 77

Tanglewood Center, Revisions, 80966-05 1979-1980

Physical Description: (5 sheets)

Scope and Contents

Houston, Texas.
box 77

Watson J. Webb Junior Residence, Guest House Addition, 81113-01 1981 March

Physical Description: (2 sheets)
box 77

Hill, Betts and Nash, 24th Floor Security Pacific Plaza, 81115-00 1987 February 6

Physical Description: (4 sheets)

Scope and Contents

333 South Hope Street, Los Angeles, California. Additional work order number(s): 1115-00.
box 76

Transworld Airlines, PanAm Aircraft Service Facility, Los Angeles International Airport, 81115-01 1981 August

Physical Description: (1 sheet)

Scope and Contents

Additional work order number(s): 1115-01.
box 77

AMLGM - 8th Floor, 81118-23 undated

Physical Description: (3 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 77

Prudential Bache, Zobrist and Vienna - 9th and 10th Floors, 81118-24 undated

Physical Description: (9 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 77

Breadwinner Restaurant - 3rd Floor, 81118-27 undated

Physical Description: (4 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 77

Barclays Bank - 15th Floor, 81118-31 undated

Physical Description: (2 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
box 77

Bank of Singapore - 10th Floor, 81118-33 undated

Physical Description: (2 sheets)

Scope and Contents

501 South Figueroa, Los Angeles, California.
1 of 2 pages
Results page: |<< Previous Next >>|