Finding Aid for the AC Martin Partners drawings and records on microfilm,
1906-2006
Talia Olshefsky
Descriptive Summary
Title: AC Martin Partners drawings and records on microfilm
Date (inclusive): 1906-2006
Number: 2015.M.14
Creator/Collector:
AC Martin
Partners
Physical Description:
76.5 Linear Feet
(111 boxes)
Repository:
The Getty Research Institute
Special Collections
1200 Getty Center Drive, Suite 1100
Los Angeles 90049-1688
Business Number: (310) 440-7390
Fax Number: (310) 440-7780
reference@getty.edu
URL: http://hdl.handle.net/10020/askref
(310) 440-7390
Abstract: The AC Martin Partners drawings and records on microfilm document
the significant role this prominent, multi-generational firm has played in shaping the built
environment of Southern California throughout the last 100 years. The records consist
predominantly of aperture cards mounted with microfilmed copies of over 67,000 architectural
drawings, technical plans, and site surveys for civic, commercial, and residential projects
predominantly in the greater Los Angeles area. These aperture cards are supported by
microfilmed copies of project documentation for several early projects, and a selection of
the professional correspondence of Albert C. Martin Senior.
Request Materials: Request access to the physical materials
described in this inventory through the
catalog
record
for this collection. Click here for the
access
policy
.
Language: Collection material is in Description is in
English.
Biographical / Historical
AC Martin Partners are an architectural firm whose contributions to commercial and civic
structures have shaped the built environment of Los Angeles. In operation since 1906, the
firm has consistently emphasized maintaining a balance between precise planning and
engineering. Based on the program and location of a building, and with appropriate design
elements that reflect the building's intended role, their approach has remained consistent
over 100 years of practice. AC Martin Partners are widely recognized for iconic structures
such as the Los Angeles City Hall, Grauman's Million Dollar Theater, May Company Wilshire,
and the Los Angeles Department of Water and Power, as well as their extensive contribution
to the skyline of downtown Los Angeles, including Sanwa Bank Plaza and City National Plaza.
In a landscape that is home to many architects striving to define themselves with
strikingly distinct styles, AC Martin Partners has consistently contributed architecture
seemingly without branding, and structures that reflect the community and climate rather
than the firm's corporate identity. Under the guidance of Albert C. Martin Junior
(1913-2006) the firm's unofficial slogan was, "The firm is not a single individual," and
from honoring neoclassical traditions and the Beaux-Arts style, to Art Deco buildings and
glass tower blocks, and from malls to military facilities, their work is all-encompassing.
The firm was a central figure in the 1950s post-war boom in Southern California, building
many schools, churches, shopping centers, and technology facilities, as well as contributing
to a vast amount of less-visible structural engineering work that binds the fabric of the
city as a whole.
AC Martin Partners have also maintained a tradition of being civic leaders and generous
contributors to their community beyond their corporate practice. The Martins are
politically-minded and have been long-time board members of countless city planning
associations and advisory councils, as well as frequent recipients of professional awards.
Both Albert C. Martin Jr. and his nephew Christopher C. Martin (b. 1950) served as elected
presidents of the Southern California chapter of the American Institute of Architects (AIA),
and Christopher C. Martin is credited with being the originator of Los Angeles's Adaptive
Re-use Ordinance, which initiated the revitalization of Downtown Los Angeles in the early
1990s.
The firm bears the distinction of having remained a family-run business for three
generations. At the turn of the nineteenth-century, the young architect and engineer Albert
Carey Martin left the midwestern United States and traveled to California, a land then
symbolic of modern growth and opportunities. Martin would find both hardship and great
success in the West, and ultimately build a legacy integral to the history of Los Angeles, a
legacy that continues to grow through his grandchildren.
Born in 1879, Albert Carey Martin was one of eight children raised by parents John and Mary
Margaret (née Carey) in La Salle, Illinois. Martin completed his formal education in
Illinois, graduating with a Bachelor of Science in architectural engineering from the
University of Illinois in 1902. After graduation, Martin relocated to Indianapolis, where he
served as a draftsman for Brown-Ketcham Iron Works. This was followed by a move to
Pittsburgh, where he spent two years working for the Pennsylvania Railroad Company. In 1904
Martin followed his brother Joseph, a Roman Catholic priest, to Los Angeles, California.
Martin began doing manual labor related to the expansion of the rail lines for the Pacific
Electric Railway, and was later employed by the building contractor Carl Leonardt &
Company, for whom he worked as a construction laborer and then a foreman. The connections he
formed through these experiences led Martin to the appointment of engineer for the
development of the Hamburger Department Store in 1906. In an unanticipated turn of events, a
falling out between the project's head architect and the client resulted in Martin being
given the title of architect. Martin successfully guided the completion of the landmark
building, and launched his own architectural firm under the name Albert C. Martin and
Associates. A year later he married California native Carolyn Borchard, and the couple
settled in Central Los Angeles, in the neighborhood now known as Koreatown. Here they raised
six children: Evelyn, Margaret, Albert Junior, Carolyn, John Edward, and Lucille.
Two of Martin's brothers, Frank and Emmett, came to work at Albert C. Martin and Associates
in the early 1910s, but World War I drew both of them to Europe. Frank's fate remains
unknown, but Emmett returned to California and the firm in 1919, after studying at the École
des Beaux-Arts in Paris. By 1924 Emmett had left Albert C. Martin and Associates to open his
own architectural firm. He experienced a successful career in the Los Angeles area,
particularly in his work for the Roman Catholic Church, until his premature death at the age
of 48 in November 1937.
By the mid-1930s Albert C. Martin and Associates had become a prominent commercial firm in
Los Angeles. In addition to momentous landmarks like the Hamburgers Department Store (1908),
Grauman's Million Dollar Theater (1917), and Los Angeles City Hall (1928), they also
completed multiple high schools, church rectories, office buildings, factories and
warehouses. By this time, Martin's two sons, Albert Junior (August 3, 1913 – March 30, 2006)
and John Edward (October 23, 1916 – November 22, 2004), had become the second generation of
Albert C. Martin and Associates. Albert Junior graduated from the University of Southern
California (USC) in 1936, then studied civil engineering at The California Institute of
Technology. John Edward spent two years at USC before pursuing architectural engineering at
the University of Illinois. By the late 1940s Albert Junior and John Edward had worked up to
management roles at the firm. In 1959 their mother Carolyn passed away. Not long after
losing his wife, Martin Senior experienced a stroke and died on April 9, 1960.
The 1950s and 1960s were a period of expansion in southern California, and Albert C. Martin
and Associates built many industrial manufacturing plants, scientific research facilities,
hospitals, and parking lots during this time. This was also a period of shopping malls, and
the firm completed two notable developments - The Lakewood Shopping Center and the Eastland
Shopping Center - both projects for the May Department Store Company. 1965 saw the
completion of one of the firm's most iconic structures, the Los Angeles Department of Water
and Power. Built in the International Style, this building demonstrated to Los Angeles that
the second generation of Albert C. Martin and Associates was just as dedicated to giving the
city strong and notable civic structures as the first had been.
A third generation of the Martin family found its place within the firm by the 1970s.
Albert Junior's son David Martin, FAIA, (b. 1942) joined in 1967, after graduating from the
USC School of Architecture and completing a Masters of Architecture at Columbia University.
John Edward's son Christopher C. Martin, FAIA, (b. 1950) graduated from USC with a Bachelor
of Science in Architecture in 1974. The firm began to play a large role in earthquake damage
repair and seismic upgrades by the mid-1970s, work which included a multi-phase retrofitting
of Los Angeles City Hall in the 1990s. Their contribution to the skyline of downtown Los
Angeles has been significant, and includes the Union Bank Plaza (1967), ARCO Plaza (1972),
Bank of America Plaza (1974), Citigroup Center (1982), TCW Tower (1990), Figueroa at
Wilshire (1991), and Two California Plaza (1992).
The firm now operates under the name AC Martin Partners, Incorporated, under the guidance
of Christopher and David Martin. Christopher Martin is the firm's current CEO; he has long
served as chairman and member on many city planning, commerce and philanthropic boards, and
is a founding member of the Los Angeles Business Improvement District. David Martin is an
award-winning architect and design principal who also runs the Martin Architecture and
Design Workshop (MADWorkshop) in Santa Monica, California. This firm has evolved through
challenging economic and political times, through transitory stylistic influences, and
through three generations of the same family. Today, AC Martin Partners are leaders in
sustainable design and technological advancements in engineering and architecture, and
continue to contribute to the city they helped build.
Bibliography:
AC Martin Partners.
AC Martin Partners: Thinking Simultaneously. Milano:
L'Arca Edizioni, 2002.
AC Martin Partners, and Kanner, Diane.
1906-2006: AC Martin Partners, One Hundred
Years of Architecture.
[Los Angeles, California], 2006.
Hines, Thomas S.
Architecture of the Sun : Los Angeles Modernism, 1900-1970.
New York : Rizzoli, 2010.
Administrative Information
Conditions Governing Access
This collection is open for use by qualified researchers, but requires special handling by
both the reading room and researchers. Series III. Office documentation is on microfilm
reels that are currently restricted until reformatting is complete.
Conditions Governing Use
Preferred Citation
AC Martin Partners records, 1906-2006, The Getty Research Institute, Los Angeles, Accession
no. 2015.M.14.
http://hdl.handle.net/10020/cifa2015m14
Immediate Source of Acquisition
Gift of AC Martin Partners, Inc. Acquired in 2015.
Processing Information
In the summer of 2016, Multicultural Undergraduate Intern Kathryn Reuter conducted the
preliminary rehousing of the aperture cards while retaining their original order.
In the fall of 2016, Graduate Intern Talia Olshefsky used a FileMaker Pro database that had
been produced by AC Martin Partners to create a container list, with the assistance of Laura
Schroffel. Talia Olshefsky physically verified the presence of each project listed in the
database, rehoused and catalogued the records on index cards, viewed and catalogued the 14
reels of microfilm, and completed the documentation of the archive under the supervision of
Ann Harrison and Kit Messick.
Related Materials
UCLA's Center for Oral History Research. Oral History Collection:
Interview of Albert
Carey Martin Jr., 1980-1981.
Collection contains audio tapes and transcripts of Albert Carey Martin Jr. being
interviewed about the history of the Martin family, A. C. Martin and Associates, and his own
career as an architect.
Julius Shulman photography archive, 1936-1997, Getty Research Institute, Accession no.
2004.R.10.
Shulman photographed several buildings associated with AC Martin Partners between
1955-1975. These images can be found in the Julius Shulman photography archive, 1936-1997,
and includes photographs of private residences, corporate offices, the Los Angeles City
Hall, the Los Angeles County Jail, and the firm's own office building (1953). The archive
also includes a staff portrait of Albert C. Martin and Associates from 1951.
David C. Martin on three generations of the A.C. Martin firm, April 1, 2013
The exhibition OVERDRIVE: L.A. Constructs the Future 1940-1990 (April 9 – July 21, 2013) at
The J. Paul Getty Museum investigated the evolution of Los Angeles into one of the most
"influential industrial, economic, and creative capitals in the world." The exhibition
featured a video interview with David C. Martin.
Scope and Content of Collection
The AC Martin Partners drawings and records on microfilm document the significant role this
Southern California firm has played in shaping the built environment of Los Angeles
throughout the last 100 years. Through copies on microfilm and aperture cards containing
detailed architectural drawings, technical plans, and site surveys for commercial,
residential, and public service projects, both the history of this multi-generational,
continuously operating firm, and the development of the Greater Los Angeles Area, through a
variety of architectural styles, are seen.
Documented here is AC Martin Partners' contribution to prized Los Angeles landmarks such as
Grauman's Million Dollar Theater, The May Company Wilshire Building, the Los Angeles
Department of Water and Power, Saint Basil's Roman Catholic Church, and City National Plaza
(ARCO Plaza), as well as the firm's extensive planning and engineering work, including
countless parking structures, office interiors, schools alterations, and seismic upgrades.
From honoring neoclassical traditions (Ventura County Courthouse) and the Beaux-Arts style
(Higgins Building), to Art Deco (Los Angeles City Hall) and Streamline Moderne (May
Company-Wilshire), and on to modernist architecture (Saint Basil's Roman Catholic Church)
and glass tower blocks (Wells Fargo Bank Building), their professional portfolio is
all-encompassing.
AC Martin Partners had their original architectural drawings copied on microfilm and
mounted on aperture cards; these aperture cards are in Series I. Not all projects are
represented equally within these records; some projects appear to have a complete set of
plans, while others may only have one or two plans. The drawings are accompanied by a filing
system devised by the firm for the aperture cards, which is represented by Series II. The
filing system consists of a set of index cards with typewritten data, with each index card
representing a project for which plans were microfilmed and made into aperture cards. Series
III contains microfilmed copies of project documentation, including notes, financial
statements, client invoices, and correspondence. Series III also notably includes articles
for publication written by Albert C. Martin Sr. regarding architectural practices in
California.
Arrangement
This collection is arranged in three series: Series I. Architectural drawings, 1906-2006;
Series II. Filing system for drawings, 1906-2006; and Series III. Office documentation and
correspondence, 1911-1953.
Indexing Terms
Subjects - Topics
Architects -- California -- Los Angeles
Architecture -- California -- Los Angeles -- 20th century
Architecture, Modern -- 20th century -- Designs and plans
Subjects - Places
Los Angeles (Calif.) -- Buildings, structures, etc. -- 20th
century
Genres and Forms of Material
Microfilm
Contributors
AC Martin
Partners
Series I.
Architectural plans,
1906-2006
Physical Description:
74.4 Linear
Feet
(105 boxes)
Scope and Content Note
Series I is comprised of over 67,000 aperture cards mounted with microfilmed copies of
architectural drawings, plans, surveys, and technical drawings for well over 1,000
commercial, residential, and civic building projects by AC Martin Partners. They include
drawings for churches, libraries, theaters, universities, high-rise buildings and
offices, factories, science laboratories, and aerospace facilities. These projects are
predominantly located in the greater Los Angeles area and Southern California, but a
small percentage are located in other states, and the countries of Mexico and Singapore.
The container list for this series was generated from a database built by AC Martin
Partners to document the copying of the drawings and the creation of the aperture cards.
The titles, dates, addresses and locations, "additional work order number(s)," and
"number of sheets" (a figure that represents the number of drawings copied for each
project) listed here were taken directly from that database and have not been verified
against the physical material, so it is important to note that the number of sheets
listed for each project may not be accurate. There are also many work order numbers that
were not in the database and are not represented here. However, the physical presence of
aperture cards for each project that is listed has been verified.
The plans that constitute work order number 38005-01: May Department Stores Company -
Wilshire, 1938-1939 are accompanied by a copy of a letter dated February 1968 from
Albert C. Martin and Associates informing the client of the firm's "recently instituted
program to consolidate files by preparing microfilm copies of all original drawings upon
completion of each design project." The letter states that all original drawings will be
destroyed unless the client will take them. This letter, and the client's response,
offers significant insight into the archival practices of the firm and the logistics of
how these records on aperture cards came to be produced.
Arrangement
This material is arranged numerically by work order number, which is the original
arrangement imposed and maintained by AC Martin Partners. This also represents a
chronological order for the majority of the projects, but there are exceptions. There
are also two projects without work-order numbers: HydroBlast Incorporated, 1975, and the
Elstad Residence, 1978.
This material represents one hundred years of work produced by AC Martin Partners; a
consistent work-order numbering system was not maintained for this entire span of time.
To maintain a navigable list for researchers, some work-order numbers have been
normalized to adhere to the predominantly-used five-digit numbering system. The changes
apply primarily to projects from the late 1970s to the mid-1980s, and for these projects
the first digit (either a 7 or an 8) has been added to create a five-digit number. The
labels on the aperture cards for these projects will still bear their original
four-digit numbers.
Example:Original work order number: 9137 (representing a project from the
year 1979). Container list will read 79137, and aperture cards will read 9137.
Box 9
04001-01
Hamburger Realty & Trust Company Building,
1906-1943
Physical Description: (78 sheets)
Scope and Content Note
In 1906, architect Alfred F. Rosenheim was hired to design "Hamburger's Department
Store" for client Col. David Asher Hamburger. Rosenheim had previously built the
Herman W. Hellman Building (356 South Spring Street), a project on which A. C. Martin
worked as both laborer and construction foreman. A. C. Martin was then selected by
Rosenheim as the engineer for the Hamburger's Department Store project. When Rosenheim
was abruptly fired in the project's early days, Martin became the project architect.
This file contains:
Three plans (ca. 1906) by Rosenheim, including an annex framing plan for the second,
third, and fourth floors, an annex framing plan for the fifth floor, attic and roof,
and a column schedule.
Twenty-nine of Rosenheim's plans (1906-1907) "revised by A. C. Martin", including
framing plans for the attic, annex, and fifth floor; floor plans for the foundation,
basement, first through fifth floors, attic, roof, and annex; details of the
foundation, footing, and beams; elevations (Hill Street, Broadway, and Eighth Street)
and column schedules.
Eleven plans (1923) by "A. C. Martin, Architect for Hamburger Department Store"
including electrical circuit plans for the basement, 1st-5th floors, and floor plans
for the second through fifth floors and mezzanine. One plan (August 26, 1943) of the
lot and building dimensions by Albert C. Martin for the May Company Store.
Thirty-three sepia drawings (1906-1943) that are of a much poorer quality than other
copies. Includes floor plans for the foundation, basement, first floor, fifth floor,
attic, and roof; framing plans for the first through fourth floor, attic, roof, and
annex; transverse sections of the building; details of the reinforced concrete
columns, marble, and stairs; North, South, and Broadway elevations; and a
three-quarter scale detail of the first floor's cast iron front. Also includes a site
plan and a key plan (August 1943) for the May Company Store.
This material is incorrectly dated "1904" on the microfilm title page and transmittal
letter.
Box 1
153-4
May Department Store Company, Lakewood Shopping Center Office,
1954
January
Physical Description: (2 sheets)
Box 1
153-7
General Telephone Company,
1953 May
Physical Description: (2 sheets)
Scope and Content Note
Long Beach, California. Additional work order number(s): 1407.
Box 1
153-8
Consolidated Western Steel Division, United Steel Corporation, Unit No. 1 -
General Office Building,
1953 June
Physical Description: (26 sheets)
Scope and Content Note
5700 South Eastern Avenue, Maywood, California. Additional work order number(s):
1396.
Box 1
154-2
May Department Store Company, Laurel Canyon,
1955 April
Physical Description: (160 sheets)
Scope and Content Note
6150 Laurel Canyon Boulevard, Los Angeles, California. Additional work order
number(s): 1444.
Box 1
154-5
California Container Corporation, Folding Carton Plant,
1954 March
Physical Description: (36 sheets)
Scope and Content Note
De La Cruz Boulevard, Santa Clara, California. Additional work order number(s):
1430.
Box 1
154-7
University of California, Library Stack Addition,
1956 May
Physical Description: (30 sheets)
Scope and Content Note
Additional work order number(s): 1502.
Box 1
154-8
May Department Store Company, Lakewood Shopping Center, Norm Meager's Men's
Store,
1954 April
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 1
154-9
Saint Andrews Parish, Sisters Residence,
1954 July
Physical Description: (17 sheets)
Scope and Content Note
Pasadena, California. Additional work order number(s): 1432.
Box 1
154-11
General Telephone Company, Covina Central Office Building,
1954
February-July
Physical Description: (40 sheets)
Scope and Content Note
160 East Badillo Street, Covina, California. Additional work order number(s):
1439.
Box 1
155-1
Intermountain Terminal Company, Los Angeles Terminal,
1955
September
Physical Description: (92 sheets)
Scope and Content Note
2801 Vail Avenue, Los Angeles, California.
Box 1
155-5
May Department Store Company, Lakewood Shopping Center, Franklins Building
D-E,
1955
February
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1418.
Box 1
155-7
Burbank Hospital, Inflammable Liquid Storage, Southern California Osteopathic
Hospital,
1955
January
Physical Description: (1 sheet)
Scope and Content Note
466 East Olive Avenue, Burbank, California. Additional work order number(s):
1465.
Box 1
155-8
Pacific Tube Company, Addition to Building Three, Covered Passageway and
Louvered Roof Opening,
1954
November
Physical Description: (13 sheets)
Scope and Content Note
5710 Smithway Street, City of Commerce, California. Additional work order number(s):
1451.
Box 1
156-1
General Telephone Company, La Habra Central Office Building
Addition,
1956 June
Physical Description: (19 sheets)
Scope and Content Note
La Habra, California. Additional work order number(s): 1542.
Box 1
156-4
Long Beach Amusement Company, Parking Lot,
1956
October
Physical Description: (5 sheets)
Scope and Content Note
116 to 132 West Ocean Boulevard, Long Beach, California. Additional work order
number(s): 1562.
Box 1
156-8
May Department Store Company, Eastland Shopping Center, C. H. Baker, Store
No. 10,
1956
December
Physical Description: (13 sheets)
Scope and Content Note
Additional work order number(s): 1487-10.
Box 1
156-9
May Department Store Company, Eastland Shopping Center, Bonds Clothing Store
No. 2,
1957
January
Physical Description: (13 sheets)
Scope and Content Note
Additional work order number(s): 1487-2.
Box 1
156-10
May Department Store Company, Eastland Shopping Center, Chic Accessories
Store No. 17,
1957 April
Physical Description: (10 sheets)
Scope and Content Note
Additional work order number(s): 1487-17.
Box 1
156-11
May Department Store Company, Eastland Shopping Center, Leed's Shoes Store
No. 25,
1957 April
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1487-25.
Box 1
156-12
Loyola University, Site Development for Dormitory,
1956
December
Physical Description: (12 sheets)
Scope and Content Note
Additional work order number(s): 1514.
Box 1
156-20
May Department Store Company, Eastland Shopping Center, W. T. Grant Company -
Store No. 1,
1956
November
Physical Description: (25 sheets)
Scope and Content Note
Additional work order number(s): 1487-1.
Box 1
156-21
May Department Store Company, Eastland Shopping Center, Slenderella Store No.
35,
1957 May
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1487-35.
Box 1
156-22
May Department Store Company, Eastland Shopping Center, Kay Jewelers Store
No. 26,
1957 May
Physical Description: (11 sheets)
Scope and Content Note
Additional work order number(s): 1487-26.
Box 1
156-23
May Department Store Company, Eastland Shopping Center, See's Candy Shop -
Store No. 18,
1956
December
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1487-18.
Box 2
156-25
Lockheed Aircraft Corporation, Flight Engineering and Test Building and
Shop,
1956
September
Physical Description: (105 sheets)
Scope and Content Note
Additional work order number(s): 1524.
Box 2
253-1
Farmers and Merchants National Bank, Trust Department,
1953 June
Physical Description: (16 sheets)
Scope and Content Note
401 South Main Street. Additional work order number(s): 1387.
Box 2
253-2
General Telephone Company, Central Office Building,
1953
January
Physical Description: (22 sheets)
Scope and Content Note
Baldwin Park, California. Additional work order number(s): 1363.
Box 2
253-3
Saint Elizabeth Parish, Two-Story Classroom Building,
1955
February
Physical Description: (9 sheets)
Scope and Content Note
Altadena, California. Additional work order number(s): 1394.
Box 2
253-4
May Department Store Company, Lakewood Shopping Center, Specialty Shops -
Building M,
1953 March
Physical Description: (47 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 2
253-7
General Telephone Company, Central Office Building,
1953
February
Physical Description: (15 sheets)
Scope and Content Note
102 Sixth Street, Fowler, California. Additional work order number(s): 1391.
Box 2
253-8
Shopping Bag Market for Coronet Construction,
1953 August
Physical Description: (34 sheets)
Scope and Content Note
Sierra Madre Boulevard and Michillinda, Pasadena, California. Coronet Construction:
5733 Lankershim Boulevard, North Hollywood, California. Additional work order
number(s): 1419.
Box 2
253-13
Cass and Johansing, Office Building,
1952 June
Physical Description: (29 sheets)
Scope and Content Note
1210 West Fourth Street, Los Angeles, California. Additional work order number(s):
1366.
Box 2
253-14
Crown-Zellerbach Paper Corporation, General Office Building,
1953
February
Physical Description: (26 sheets)
Scope and Content Note
Los Angeles, California. Additional work order number(s): 1332.
Box 2
253-16
Farmers and Merchants Bank, Parking Facilities,
1953
January
Physical Description: (26 sheets)
Scope and Content Note
415 South Main Street, Los Angeles, California. Additional work order number(s):
1385.
Box 2
253-17
General Electric Appliance Company, Warehouse and Office
Building,
1952
November
Physical Description: (37 sheets)
Scope and Content Note
East 46th Street, Vernon, California. Additional work order number(s): 1382.
Box 2
253-19
Brea Company, Drug Store and Market Building,
1951 July
Physical Description: (41 sheets)
Scope and Content Note
Northeast corner of La Brea and Rodeo Road, Los Angeles, California. Additional work
order number(s): 1346.
Box 2
253-20
Farmers and Merchants National Bank, Directors Room,
1952
December
Physical Description: (7 sheets)
Scope and Content Note
401 South Main. Additional work order number(s): 1386.
Box 2
253-40
Consolidated Steel Corporation, Western Steel Division United,
Gatehouse,
1952 August
Physical Description: (2 sheets)
Scope and Content Note
5700 South Eastern Avenue, Maywood, California. Additional work order number(s):
1359.
Box 2
253-43
Atlantic Richfield, Tenth Floor Alterations,
1953 April
Physical Description: (13 sheets)
Scope and Content Note
Additional work order number(s): 1400.
Box 2
253-44
Atlantic Richfield, Alterations to Executive Office,
1953 August
Physical Description: (11 sheets)
Scope and Content Note
Additional work order number(s): 1421.
Box 2
254-2
May Department Store Company, Lakewood Shopping Center, W. P.
Fuller,
1954 March
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 2
254-3
Medical Office Building, Parking Lot Improvements,
1955 April
Physical Description: (7 sheets)
Scope and Content Note
1136 West Sixth Street, Los Angeles, California. Additional work order number(s):
1466.
Box 2
254-4
Three-Level Parking Structure, Tishman Building, 3450 Wilshire
Corporation,
1954
September
Physical Description: (31 sheets)
Scope and Content Note
3265 West Seventh Street, Los Angeles, California. Additional work order number(s):
1445.
Box 2
254-12
Max Factor and Company,
1954
November
Physical Description: (56 sheets)
Scope and Content Note
1651 North McCadden Place, Hollywood, California. Additional work order number(s):
1441.
Box 2
254-15
May Department Store Company, Lakewood Shopping Center, Camera
Shop,
1954 April
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 2
255-7
Atlantic Richfield, Proposed Lobby Remodeling,
1953
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): M190. See also: work order numbers 255-7A to
255-7K.
Box 2
255-7A
Atlantic Richfield, Garage Entrance,
1952
October
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1383.
Box 2
255-7B
Atlantic Richfield, Alterations and Additions,
1954 March
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1406.
Box 2
255-7C
Atlantic Richfield, Flower Street Lobby,
1953
December
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1414.
Box 2
255-7D
Atlantic Richfield, Lobby,
1953
October
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1422.
Box 2
255-7E
Atlantic Richfield, Power Conversion,
1953
November
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1426.
Box 2
255-7F
Atlantic Richfield, Parapet Alterations,
1954
November
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1457.
Box 2
255-7G
Atlantic Richfield,
1955
January
Physical Description: (5 sheets)
Scope and Content Note
South Flower Street. Additional work order number(s): 1460.
Box 2
255-7H
Atlantic Richfield, Ninth and Eleventh Floor Alterations,
1953
November
Physical Description: (10 sheets)
Scope and Content Note
Additional work order number(s): 1470.
Box 2
255-7I
Atlantic Richfield, Microwave Station,
1955 July
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1492.
Box 2
255-7J
Atlantic Richfield, First and Eleventh Floor Alterations,
1956 July
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1548.
Box 2
255-7K
Atlantic Richfield, Tax Department Alterations,
1956 July
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1555.
Box 2
256-1
Crown-Zellerbach, Corrugating Plant,
1956 May
Physical Description: (34 sheets)
Scope and Content Note
Antioch, California. Additional work order number(s): 1528.
Box 2
256-8
Goodyear, Sales and Service Store Building, Alterations and
Additions,
1956-1962
Physical Description: (1 sheet)
Scope and Content Note
9210 Sepulveda Boulevard, Westchester, California. Additional work order number(s):
1533.
Box 2
256-14
Rose Hills Memorial Park, Gate House,
1956 March
Physical Description: (2 sheets)
Scope and Content Note
3900 Workman Mill Road, Whittier, California. Additional work order number(s):
1527.
Box 2
256-17
May Department Store Company, Eastland Shopping Center, Security First
National Bank No. 32,
1956
December
Physical Description: (12 sheets)
Scope and Content Note
Additional work order number(s): 1487-32.
Box 2
353-2
Farmers and Merchants National Bank, Garbage Disposal Room and Janitor's
Closet,
1953 March
6
Physical Description: (1 sheet)
Scope and Content Note
415 South Main Street, Los Angeles, California. Additional work order number(s):
1399.
Box 2
353-6
Brunswig Drug Company, Office and Warehouse,
1953 June
Physical Description: (25 sheets)
Scope and Content Note
San Bernardino, California. Additional work order number(s): 1410.
Box 3
353-11
Kohler Company, Showroom and Office Fixture Details,
1953 May
Physical Description: (9 sheets)
Scope and Content Note
3458 Wilshire Boulevard, Los Angeles, California. Additional work order number(s):
1398.
Box 3
353-12
Brea Company, Warehouse,
1954 July
Physical Description: (31 sheets)
Scope and Content Note
3430 South La Brea Avenue, Los Angeles, California. Additional work order number(s):
1433.
Box 3
354-5
General Telephone Company, Alterations to the Covina Central Office
Building,
1954 June
Physical Description: (4 sheets)
Scope and Content Note
124 East College, Covina, California. Additional work order number(s): 1438.
Box 3
354-7
Saint Augustine Parish Church,
1955 June
Physical Description: (49 sheets)
Scope and Content Note
Corner Washington Boulevard and Jasmine, Culver City, California. Additional work
order number(s): 1489.
Box 3
354-8
May Department Store Company, Lakewood Shopping Center, Pfaff Sewing
Machine,
1954 July
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1392.
box 111, item R7
354-10
North Wilmington Junior High School,
1955 June
Physical Description: (139 sheets)
Scope and Content Note
22102 South Figueroa , Los Angeles, California. Additional work order number(s):
1454. Plans on microfilm reel R7 are currently unavailable until reformatting is
complete.
Box 3
354-11
San Fernando High School, Auditorium Building,
1955 May
Physical Description: (45 sheets)
Scope and Content Note
11133 O'Melveny Avenue, San Fernando, California. Additional work order number(s):
1453.
Box 3
355-3
May Department Store Company, Eastland Shopping Center, Site
Development,
1957
February
Physical Description: (32 sheets)
Scope and Content Note
Additional work order number(s): 1481.
Box 3
355-6
May Department Store Company, Eastland Shopping Center,
1956 May
Physical Description: (240 sheets)
Scope and Content Note
Additional work order number(s): 1486.
Box 3
355-20
Von's Property Company, Warehouse and Delicatessen,
1955
December
Physical Description: (41 sheets)
Scope and Content Note
Corner of Elm Street and Garfield Avenue, Los Angeles, California.
Box 3
355-20A
Von's Property Company, Office Building,
1956
September
Physical Description: (26 sheets)
Scope and Content Note
3750 Santa Barbara Boulevard, Los Angeles, California. Additional work order
number(s): 1525.
Box 3
355-22
General Petroleum Corporation, Office and Laboratories,
1956
January
Physical Description: (5 sheets)
Scope and Content Note
10737 South Shoemacher Avenue, Santa Fe Springs, California. Additional work order
number(s): 1491.
Box 3
356-4
Ramo Wooldridge, Building D,
1956 July
Physical Description: (62 sheets)
Scope and Content Note
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s):
1536.
Box 3
356-6
Crown-Zellerbach, Bag Plant,
1956
November
Physical Description: (46 sheets)
Scope and Content Note
Bogalusa, Louisiana. Additional work order number(s): 1551.
Box 4
453-8
General Telephone Company, Central Office Building,
1953 August
Physical Description: (25 sheets)
Scope and Content Note
Pacific Palisades, California. Additional work order number(s): 1408.
Box 4
454-1
May Department Store Company, Lakewood Shopping Center, Jean Ryan Dress
Shop,
1954 May
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1392. See also: work order number 154-10.
Box 4
454-4
Rose Hills Memorial Park, Operational Facilities,
1955
February
Physical Description: (80 sheets)
Scope and Content Note
3900 Workman Mill Road, Whittier, California. Additional work order number(s):
1462.
Box 4
455-2
May Department Store Company, Lakewood Shopping Center, Clifton's
Cafeteria,
1955 July
Physical Description: (21 sheets)
Scope and Content Note
Additional work order number(s): 1418.
Box 4
455-4
Whittwood Shopping Center,
1955
September
Physical Description: (25 sheets)
Scope and Content Note
Whittier Boulevard, Whittier, California. Additional work order number(s): 1500.
Box 4
455-9
Tube Sales, Warehouse and Office Building,
1956 March
Physical Description: (43 sheets)
Scope and Content Note
2221 Tubeway, Los Angeles, California. Additional work order number(s): 1512.
Box 4
455-10
May Department Store Company, Eastland Shopping Center, Hiram's
Market,
1956 May
Physical Description: (28 sheets)
Scope and Content Note
Additional work order number(s): 1484.
Box 4
456-3
May Department Store Company, Eastland Shopping Center, Karl's Store No.
27,
1957 March
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1487-27.
Box 4
456-14
May Department Store Company, Eastland Shopping Center, Clifton's Cafe Store
No. 28,
1957
February
Physical Description: (20 sheets)
Scope and Content Note
Additional work order number(s): 1487-28.
Box 4
456-16
May Department Store Company, Eastland Shopping Center, LeRoy's Jewelers,
Stores No. 8 and No. 9,
1957 April
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1487-89.
Box 4
456-17
Rose Hills Memorial Park, Open Air Chapel,
1956 June
Physical Description: (4 sheets)
Scope and Content Note
3900 Workman Mill Road, Whittier, California. Additional work order number(s):
1538.
Box 4
456-18
May Department Store Company, Eastland Shopping Center, Country Club Fashions
Store No. 11,
1957
February
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1487-11.
Box 4
456-20
General Telephone Company, Central Office Building Addition,
1956
December
Physical Description: (47 sheets)
Scope and Content Note
14436 Ramona Boulevard East, Baldwin Park, California. Additional work order
number(s): 1543.
Box 4
553-5
Farmers and Merchants National Bank, Alterations to I. W. Hellman Fourth
Street Building Toilet Rooms,
1955
December
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1509.
Box 4
553-9
Ducommun Metals and Supply Company, Office Addition,
1953 August
Physical Description: (14 sheets)
Scope and Content Note
Additional work order number(s): 1417.
Box 4
554-3
Rose Hills Memorial Park, Chapel on the Hill,
1955 April
Physical Description: (36 sheets)
Scope and Content Note
4826 South Workman Mill Road, Whittier, California. Additional work order number(s):
1463.
Box 4
554-5
J. E. Martin Residence,
1954 May
Physical Description: (18 sheets)
Scope and Content Note
Pasadena, California. Additional work order number(s): 1437, 1490.
Box 4
554-6
Graybar Electric Company,
1954 August
Physical Description: (17 sheets)
Scope and Content Note
210 South Anderson Street, Los Angeles, California. Additional work order number(s):
1448.
Box 4
554-8
Milton Daily Residence,
1953
February
Physical Description: (26 sheets)
Scope and Content Note
Camarillo, California. Additional work order number(s): 1393.
Box 4
554-9
Kappa Alpha Theta Sorority House, Omicron Chapter,
1955 March
Physical Description: (33 sheets)
Scope and Content Note
University of Southern California, Los Angeles, California. Additional work order
number(s): 1468.
Box 4
554-11
May Department Store Company, Lakewood Shopping Center, Hobby Horse
Children's Wear,
1954 June
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 5
555-5
May Department Store Company, Eastland Shopping Center, Specialty Shop
Building,
1956 May
Physical Description: (167 sheets)
Scope and Content Note
Additional work order number(s): 1487.
Box 5
555-7
May Department Store Company, Lakewood Shopping Center, Modern
Woman,
1955 July
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 5
555-14
General Telephone, La Verne Central Office Building,
1955 August
Physical Description: (17 sheets)
Scope and Content Note
Additional work order number(s): 1496.
Box 5
556-3
Ramo Wooldridge, Research and Development Center, Building F,
1958 August
Physical Description: (50 sheets)
Scope and Content Note
Los Angeles, California. Additional work order number(s): 1541.
Box 5
556-4
Ramo Wooldridge, Research and Development Center, Building H,
1956 August
Physical Description: (40 sheets)
Scope and Content Note
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s):
1540.
Box 5
556-5
May Department Store Company, Eastland Shopping Center, Conn and Chambers
Store No. 34,
1957
February
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1487-34.
Box 5
556-6
Lakewood Center, City Administration Building,
undated
Physical Description: (1 sheet)
Box 5
556-15
General Fireproofing, Boiler Room for Warehouse Building No. 1,
1957
February
Physical Description: (53 sheets)
Scope and Content Note
San Luis Obispo, California. Additional work order number(s): 1546.
Box 5
653-4
Farmers and Merchants National Bank, Alterations to I. W. Hellman Main St.
Building East,
1955 April
Physical Description: (13 sheets)
Scope and Content Note
Additional work order number(s): 1471.
Box 5
653-7
May Department Store Company, Lakewood Shopping Center, Helen Grace
Candies,
1953
November
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 5
653-9
General Telephone Company, Bel-Air Central Office Building,
1953
September
Physical Description: (22 sheets)
Scope and Content Note
599 Sepulveda Boulevard, Los Angeles, California. Additional work order number(s):
1413.
Box 5
653-11
May Department Store Company, Lakewood Shopping Center, Judy's
Sportswear,
1953
December
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 5
653-15
Los Angeles Chamber of Commerce,
1954
December
Physical Description: (58 sheets)
Scope and Content Note
404 South Bixel Street, Los Angeles, California. Additional work order number(s):
1434.
Box 5
654-2
Simons Industrial Tract,
1954
April-October
Physical Description: (5 sheets)
Scope and Content Note
Includes a "contour and site development map, and an East Los Angeles District Master
Plan (updated)."
Box 5
654-5
United States Air Force, Edwards Air Force Base Maintenance Hanger No. 2,
Naval Industrial Reserve Aircraft Plant,
1954 March
Physical Description: (16 sheets)
Scope and Content Note
El Segundo, California. Additional work order number(s): 1181X and 1428A.
Box 5
655-1
Pacific Tube Company, Office Building, Buildings 1 and 2,
1955 June
Physical Description: (17 sheets)
Scope and Content Note
Additional work order number(s): 1349.
Box 5
655-2
United States Air Force, Edwards Air Force Base, 60-bed Hospital,
undated
Physical Description: (15 sheets)
Box 5
655-5
Atlantic Richfield, Sign Tower Alterations,
1955 June
Physical Description: (2 sheets)
Box 5
655-7
Young's Market, Liquor Warehouse and Office Building,
1955
October
Physical Description: (22 sheets)
Scope and Content Note
Additional work order number(s): 1501.
Box 5
655-8
Daniel Freeman Memorial Hospital, Additions,
1957 April
Physical Description: (51 sheets)
Scope and Content Note
Additional work order number(s): 1572.
Box 5
655-13
Rose Hills Memorial Park, Alterations to the Rose Chapel,
1955 August
Physical Description: (2 sheets)
Scope and Content Note
4826 South Workman Mill Road, Whittier, California.
Box 5
656-3
May Department Store Company, Eastland Shopping Center, Norm Meager's Store
No. 14,
1957 March
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1487-14.
Box 5
656-4
May Department Store Company, Eastland Shopping Center, Thom McAn Store No.
20,
1957 May
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1487-20.
Box 6
656-9
Ramo Wooldridge, Building LA-C,
1957 May
Physical Description: (29 sheets)
Scope and Content Note
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s):
1581.
Box 6
656-10
Day and Night Payne Division, Office and Manufacturing Buildings, Carrier
Corporation,
1956
September
Physical Description: (25 sheets)
Scope and Content Note
Puente, California. Additional work order number(s): 1554.
Box 6
656-15
Bishop Montgomery High School,
1957 April
Physical Description: (47 sheets)
Scope and Content Note
Torrance, California. Additional work order number(s): 1576.
Box 6
656-16
May Department Store Company, Eastland Shopping Center, Moss Store No.
15,
1957 June
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1487-15.
Box 6
656-17
General Telephone Company, Addition to Bellflower Office,
1957
January
Physical Description: (19 sheets)
Scope and Content Note
Bellflower, California. Additional work order number(s): 1571.
Box 6
656-18
May Department Store Company, Eastland Shopping Center, McInnis Center
Stationers No. 34A,
1957
February
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1487-34.
Box 2
656-21
Lockheed Aircraft Corporation, Test Building and Shop,
1956
September
Physical Description: (1 sheet)
Scope and Content Note
Additional work order number(s): 1524.
Box 6
656-23
May Department Store Company, Eastland Shopping Center, L. W. Brown Company -
Store No. 29,
1957
February
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1487-29.
Box 6
656-25
General Petroleum Corporation, Production Rack,
1956 August
Physical Description: (5 sheets)
Scope and Content Note
Santa Fe Springs, California. Additional work order number(s): 1491.
box 111, item R14
755-6
General Petroleum Corporation, Dispatchers Office Building,
1955
December
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1505. Plans on microfilm reel R14 are currently
unavailable until reformatting is complete.
box 111, item R14
756-3
Joseph T. Ryerson & Son Incorporated, Addition to Office
Building,
1957 April
Physical Description: (11 sheets)
Scope and Content Note
4518 East Bandini, Los Angeles, California. Additional work order number(s): 1582.
Plans on microfilm reel R14 are currently unavailable until reformatting is
complete.
Box 7
856-6
University of Southern California, Addition to Women's Residence
Hall,
1957 July
Physical Description: (43 sheets)
Scope and Content Note
615 West 35th Street, Los Angeles, California. Additional work order number(s):
1563.
Box 7
953-3
Simons Industrial Tract, Montebello - Laguna Storm Drain,
1954 May
Physical Description: (7 sheets)
Scope and Content Note
Northerly property line to Vail Avenue.
Box 7
953-6
May Department Store Company, Lakewood Shopping Center, Beal's Home Fashion
Store,
1953
October
Physical Description: (9 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 7
954-3
Richfield Oil Corporation, Watson Refinery Office Building plus Alterations
and Additions,
1955-1957
Physical Description: (22 sheets)
Scope and Content Note
1801 Sepulveda Boulevard, Los Angeles, California. Additional work order number(s):
14941.
Box 7
955-2
May Department Store Company, Lakewood Shopping Center, Zuckors,
1955
Physical Description: (9 sheets)
Scope and Content Note
Additional work order number(s): 1418.
Box 7
955-6
Atlantic Richfield, Resort Cabana, Abelardo L. Rodriguez,
1955
October
Physical Description: (18 sheets)
Scope and Content Note
La Paz, Baja California, Mexico. Additional work order number(s): 1503.
Box 7
956-6
May Department Store Company, Eastland Shopping Center, Snow White Store No.
6,
1957
February
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1487-6.
Box 7
957
Queen of Angels Hospital,
1931
November
Physical Description: (30 sheets)
Box 7
1053-5
May Department Store Company, Lakewood Shopping Center, Melody Dress
Shop,
1953
November
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 7
1053-6
General Telephone Company, New General Office Building,
1954
September
Physical Description: (122 sheets)
Scope and Content Note
2020 Santa Monica Boulevard, Santa Monica, California. Additional work order
number(s): 1446.
Box 7
1053-7
Kappa Alpha Fraternity House,
1954 June
Physical Description: (16 sheets)
Scope and Content Note
700 West 28th Street, Los Angeles, California. Additional work order number(s):
1442.
Box 7
1053-9
General Telephone Company, Alterations to Third Floor,
1953
November
Physical Description: (3 sheets)
Scope and Content Note
Long Beach, California. Additional work order number(s): 1424.
Box 7
1053-14
May Department Store Company, Lakewood Shopping Center, Comar's Childrens
Shoes,
1953
November
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 7
1054-6
Del E. Webb Construction Company, Warehouse No. 3 and Addition to Warehouse
No. 1,
1954
October
Physical Description: (4 sheets)
Scope and Content Note
5101 San Fernando Road, Los Angeles, California. Additional work order number(s):
1452.
Box 7
1054-8
General Telephone Company, Addition to South Whittier, Central Office
Building,
1955 March
Physical Description: (17 sheets)
Scope and Content Note
Additional work order number(s): 1307.
Box 7
1054-12
Burbank Hospital, Lab Addition, Expansion and Remodeling, Southern California
Osteopathic Hospital,
1955 May
Physical Description: (20 sheets)
Scope and Content Note
466 East Olive Avenue, Burbank, California. Additional work order number(s):
1472.
Box 7
1055-3
Atlantic Richfield, Alterations and Additions - Southern Division, Mariposa
Building,
1956
February
Physical Description: (19 sheets)
Scope and Content Note
Additional work order number(s): 1513.
Box 7
1055-4
Pacific Tube,
1955
December
Physical Description: (11 sheets)
Scope and Content Note
Additional work order number(s): 1349.
Box 7
1055-9
May Department Store Company, Eastland Shopping Center, Service Shops
Building,
1957
February
Physical Description: (20 sheets)
Scope and Content Note
Additional work order number(s): 1485.
Box 7
1055-12
Loyola University, Dormitory,
1956
January
Physical Description: (39 sheets)
Scope and Content Note
Additional work order number(s): 1514.
Box 7
1055-13
Brunswig Drug Company, Office and Warehouse,
1956 March
Physical Description: (23 sheets)
Scope and Content Note
Fresno, California. Additional work order number(s): 1532.
Box 7
1055-14
Pepsi-Cola Company,
1956 March
Physical Description: (34 sheets)
Scope and Content Note
Baldwin Park, California. Additional work order number(s): 1516.
Box 7
1055-19
May Department Store Company, Southbay Shopping Center,
1957 August
Physical Description: (167 sheets)
Scope and Content Note
Redondo Beach, California. Additional work order number(s): 1570.
Box 8
1056-12
Young's Market, Meat Plant,
1957
February
Physical Description: (39 sheets)
Scope and Content Note
Additional work order number(s): 1559, 1560, and 1561.
Box 8
1056-13
May Department Store Company, Eastland Shopping Center, Chend's Restaurant
Storage No. 9A,
1957
September
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 14879.
Box 8
1056-16
Young's Market, Warehouse and Office,
1957
February
Physical Description: (53 sheets)
Scope and Content Note
500 South Central, Los Angeles, California. Additional work order number(s): 1559,
1560, and 1561.
Box 8
1056-20
North Kansas City Bowling Center, North Kansas City Development,
1957 May
Physical Description: (43 sheets)
Scope and Content Note
Kansas City, Kansas. Additional work order number(s): 1580.
Box 8
1056-22
Hindry Building, Thompson Products, Alterations,
1956
November
Physical Description: (4 sheets)
Scope and Content Note
211 Hindry Avenue, Inglewood, California. Additional work order number(s): 1565.
box 111, item R8
1056-23
Thompson Products, Control Building,
1956
December
Physical Description: (10 sheets)
Scope and Content Note
Inglewood, California. Additional work order number(s): 1566. Plans on microfilm reel
R8 are currently unavailable until reformatting is complete.
Box 8
1153-12
May Department Store Company, Lakewood Shopping Center, Store No. 9 -
Aggies,
1953
December
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 8
1154-4
May Department Store Company, Lakewood Shopping Center, Harris and
Frank,
1955 April
Physical Description: (12 sheets)
Scope and Content Note
Additional work order number(s): 1418.
Box 8
1154-5
Brunswig Drug Company, Office and Warehouse Addition,
1955 June
Physical Description: (18 sheets)
Scope and Content Note
San Jose, California. Additional work order number(s): 1480.
Box 8
1154-8
May Department Store Company, Lakewood Shopping Center, Innes Shoe
Store,
1955
February
Physical Description: (15 sheets)
Scope and Content Note
Additional work order number(s): 1418.
Box 8
1155-8
Pacific Tube Company, Second Addition to Building 3,
1956 April
Physical Description: (6 sheets)
Scope and Content Note
5710 Smithway Street, City of Commerce, California. Additional work order number(s):
1517.
Box 8
1155-14
Brunswig Drug, Warehouse and Office,
1956 May
Physical Description: (19 sheets)
Scope and Content Note
Tucson, Arizona. Additional work order number(s): 1521.
Box 8
1155-15
May Department Store Company, Eastland Shopping Center, Harris and Frank
Store No. 19,
1956
December
Physical Description: (13 sheets)
Scope and Content Note
Additional work order number(s): 1487-19.
Box 8
1156-14
General Telephone Company, Addition to Pico Central Office,
1957 March
Physical Description: (18 sheets)
Scope and Content Note
Additional work order number(s): 1579.
Box 8
1156-21
Security First National Bank Electrical System, Farmers and Merchants
National Bank Building,
1968 April
29
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1583.
Box 8
1156-22
Rose Hills Memorial Park, Gate House No. 2,
1957
January
Physical Description: (2 sheets)
Scope and Content Note
3900 Workman Mill Road, Whittier, California. Additional work order number(s):
1575.
Box 8
1254-9
May Department Store Company, Lakewood Shopping Center, Albert Sheetz
Store,
1955
January
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1392.
Box 8
1254-10
May Department Store Company, Lakewood Shopping Center, Moss
Store,
1955 May
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1418.
Box 8
1255-1
May Department Store Company, Eastland Shopping Center, Biscotti's Men's Shop
No. 31,
1956
December
Physical Description: (13 sheets)
Scope and Content Note
Additional work order number(s): 1487-31.
Box 8
1255-2
May Department Store Company, Eastland Shopping Center, Franklin's Store No.
21,
1956
December
Physical Description: (10 sheets)
Scope and Content Note
Additional work order number(s): 1487-21.
Box 8
1255-3
May Department Store Company, Eastland Shopping Center, Hartfields Store No.
24,
1957 April
Physical Description: (13 sheets)
Scope and Content Note
Additional work order number(s): 1487-24.
Box 8
1255-4
May Department Store Company, Eastland Shopping Center, Innes Shoes Store No.
23,
1956
December
Physical Description: (10 sheets)
Scope and Content Note
Additional work order number(s): 1487-23.
Box 8
1255-5
May Department Store Company, Eastland Shopping Center, Beal's Store No.
36,
1956
December
Physical Description: (11 sheets)
Scope and Content Note
Additional work order number(s): 1487-36.
Box 8
1255-7
May Department Store Company, Eastland Shopping Center, Judy's Store No.
13,
1957 April
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1487-13.
Box 8
1255-8
May Department Store Company, Eastland Shopping Center, Dr. Sidney Gordon
Optometrist No. 16A,
1956
December
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1487-16.
Box 8
1255-12
United States Borax and Chemical Corporation, Research
Laboratory,
1956
October
Physical Description: (2 sheets)
Scope and Content Note
Anaheim, California. Additional work order number(s): 1545.
Box 8
1255-21
Loyola University, Student Center,
1957 July
Physical Description: (69 sheets)
Scope and Content Note
7101 West 70th Street, Los Angeles, California. Additional work order number(s):
1515.
Box 8
1255-24
May Department Store Company, Eastland Shopping Center, F. W. Woolworth
Company Store No. 4,
1957
January
Physical Description: (19 sheets)
Scope and Content Note
Additional work order number(s): 1487-4.
Box 8
1255-27
May Department Store Company, Eastland Shopping Center, Longs Drugs Store No.
3,
1956
December
Physical Description: (16 sheets)
Scope and Content Note
Additional work order number(s): 1487-3.
Box 8
1256-3
Farmers and Merchants National Bank, Alterations to Banking
Facilities,
1953 August
Physical Description: (11 sheets)
Scope and Content Note
401 South Main Street, Los Angeles. Additional work order number(s): 1385.
Box 8
1256-13
United States Borax and Chemical Corporation, Research
Laboratory,
1956
October
Physical Description: (39 sheets)
Scope and Content Note
Crescent Way, Anaheim, California. Additional work order number(s): 1545.
Box 8
1256-20
Richfield - Cuyema,
1957
February
Physical Description: (4 sheets)
Box 8
1313
Daniel Freeman Memorial Hospital,
1950-1952
Physical Description: (119 sheets)
Scope and Content Note
333 North Prairie Avenue, Inglewood, California.
Box 9
1367
Richfield Oil Corporation,
1953
November
Physical Description: (42 sheets)
Box 9
1379-01
May Department Store Company, Earthquake Damage,
1952
September
Physical Description: (12 sheets)
Scope and Content Note
8th and Broadway, Los Angeles, California.
Box 9
1490
J. E. Martin Residence, Carport,
1954 May
Physical Description: (4 sheets)
Scope and Content Note
Los Angeles, California.
Box 9
1526-01
General Electric Company, Lamp Division,
1956 April
Physical Description: (39 sheets)
Scope and Content Note
Telegraph Road and Malt Avenue, Los Angeles County, California.
Box 1
1540
Hudson, J. L., Woodland Mall,
1974
Physical Description: (68 sheets)
Scope and Content Note
Grand Rapids, Michigan.
Box 1
1541
Hudson, J. L., Woodland Mall,
1973
Physical Description: (13 sheets)
Scope and Content Note
Kentwood, Michigan.
Box 9
1784
Blue Cross Headquarters Building - Interiors,
1976-1977
Physical Description: (150 sheets)
Scope and Content Note
Warner Center, Woodland Hills, California. Additional work order number(s):
74060.
Box 9
10001-01
First National Bank of Oxnard,
1910 March
Physical Description: (10 sheets)
Scope and Content Note
Oxnard, California. Additional work order number(s): 30.
Box 9
11001-01
Ventura County Courthouse,
1911
Physical Description: (51 sheets)
Scope and Content Note
Ventura, California. Additional work order number(s): 121.
Box 9
12001-01
First National Bank Building,
undated
Physical Description: (17 sheets)
Scope and Content Note
Oxnard, California. Additional work order number(s): 430.
Box 9
12003-01
Wilkes Hollywood Theater,
undated
Physical Description: (26 sheets)
Scope and Content Note
7066 Hollywood Boulevard, Hollywood, California. Additional work order number(s):
274.
Box 9
12004-01
Hollywood American Legion Post No. 43, Stadium,
undated
Physical Description: (20 sheets)
Scope and Content Note
1628 North El Centro, Los Angeles, California. Additional work order number(s):
1035.
Box 9
12005-01
Los Angeles Warehouse Company, Los Angeles Furniture Mart, Bridge at Third
Floor,
1912
Physical Description: (1 sheet)
Scope and Content Note
Los Angeles, California. Additional work order number(s): 1056.
Box 9
12006-01
Grauman's Million Dollar Theater, Stability Building Company, Theater and
Studio Building,
1917
Physical Description: (46 sheets)
Scope and Content Note
Southwest corner of Third and Broadway, Los Angeles, California.
Box 9
12007-01
J. Leo Flynn, Store and Hotel Building,
1912
Physical Description: (9 sheets)
Scope and Content Note
San Fernando, California. Additional work order number(s): 199.
Box 9
13001-01
Saint Mary Magdalene, Chapel for Juan Camarillo Esquire,
1913
February
Physical Description: (30 sheets)
Scope and Content Note
Camarillo, California. Additional work order number(s): 259.
Box 9
13002-01
Saint John's Hospital, The Sisters of Mercy,
1913 May
Physical Description: (26 sheets)
Scope and Content Note
Oxnard, California. Additional work order number(s): 213.
Box 9
14001-01
First National Bank, Alterations and Additions,
1914
January
Physical Description: (2 sheets)
Scope and Content Note
Oxnard, California. Additional work order number(s): 306.
Box 9
15001-01
Wohlfarth, August, Warehouse,
1915 April
Physical Description: (10 sheets)
Scope and Content Note
Pico and Normandie, Los Angeles, California. Additional work order number(s):
370.
Box 10
17001-01
Stability Building Company, Theater and Studio Building [Million Dollar
Theater],
1917-1918
Physical Description: (62 sheets)
Scope and Content Note
Southwest corner of Third and Broadway, Los Angeles, California.
Box 10
17001-02
Stability Building Company, Theater and Studio Building [Million Dollar
Theater],
1917
February
Physical Description: (38 sheets)
Scope and Content Note
Southwest corner of Third and Broadway, Los Angeles, California.
box 111, item R7
17001-04
Stability Building Company, Theater and Studio Building [Million Dollar
Theater],
1918 May
Physical Description: (23 sheets)
Scope and Content Note
Southwest corner of Third and Broadway, Los Angeles, California. Plans on microfilm
reel R7 are currently unavailable until reformatting is complete.
Box 10
19001-01
First National Bank of Oxnard, Alterations,
1911 March
Physical Description: (3 sheets)
Scope and Content Note
Oxnard, California. Additional work order number(s): 131.
Box 10
20001-01
California Walnut Growers Association, Building,
1920-1921
Physical Description: (53 sheets)
Scope and Content Note
East Seventh and Mill Streets, Los Angeles, California. Additional work order
number(s): 515.
Box 10
21003-01
California Walnut Growers Association, Office and Storage
Building,
1921
December
Physical Description: (9 sheets)
Scope and Content Note
1737 East Seventh Street, Los Angeles, California. Additional work order number(s):
576.
Box 10
21004-01
Conaty Memorial High School,
1921
September
Physical Description: (25 sheets)
Scope and Content Note
Additional work order number(s): 555.
Box 10
22001-01
Los Angeles Warehouse Company, Los Angeles Furniture Mart, Warehouse
Addition,
1922 June
Physical Description: (6 sheets)
Scope and Content Note
316 Commercial Street, Los Angeles, California. Additional work order number(s): 608
and 608A.
Box 10
22002-01
Peck and Hills Furniture, Industrial Building,
1922
November
Physical Description: (31 sheets)
Scope and Content Note
2153 East 7th Street, Los Angeles, California. Additional work order number(s):
629.
Box 10
23001-01
Saint George's Church, Alterations,
1923
February
Physical Description: (17 sheets)
Scope and Content Note
Ontario, California. Additional work order number(s): 648.
Box 10
23002-01
Calvary Cemetery, Gates and Office Building,
1923
February
Physical Description: (8 sheets)
Scope and Content Note
Whittier Boulevard at Downey Road, East Los Angeles, California. Additional work
order number(s): 650.
Box 10
23003-01
Saint Vincent's Parish House and Church,
1923
September
Physical Description: (38 sheets)
Scope and Content Note
621 Adams Street, Los Angeles, California. Additional work order number(s): 716.
Box 10
23004-01
Sisters of the Convent of the Good Shepherd,
1923
October
Physical Description: (14 sheets)
Scope and Content Note
1500 Arlington Avenue, Los Angeles, California. Additional work order number(s):
627.
Box 10
23005-01
Simi Valley Union High School,
1923
January
Physical Description: (15 sheets)
Scope and Content Note
Simi Valley, California. Additional work order number(s): 638.
Box 10
23006-01
May Department Store Company, Hamburger Store Building,
1923 August
Physical Description: (78 sheets)
Scope and Content Note
8th and Broadway, Los Angeles. Additional work order number(s): 673.
Box 10
23007-01
William Bolker and Company, Manufacturing Building,
1923 August
Physical Description: (14 sheets)
Scope and Content Note
2307 East Seventh Street, Los Angeles, California. Additional work order number(s):
682.
Box 10
23008-01
Desmond's, Store Building,
1923
October
Physical Description: (69 sheets)
Scope and Content Note
614 South Broadway, Los Angeles, California. Additional work order number(s):
683.
box 111, item R8
23009-01
Southwestern University,
1923 May
Physical Description: (20 sheets)
Scope and Content Note
1121 South Hill Street, Los Angeles, California. Additional work order number(s):
644. Plans on microfilm reel R8 are currently unavailable until reformatting is
complete.
Box 10
23010-01
May Department Store Company, Service Building,
1923 April
Physical Description: (22 sheets)
Scope and Content Note
Grand Avenue, Los Angeles, California.
Box 10
23011-01
Pacific Coast Borax Company, Refinery,
1923
February
Physical Description: (47 sheets)
Scope and Content Note
300 Falcon Street, Wilmington, California. Additional work order number(s): 633.
Box 10
24001-01
Saint Vincent's Parish House,
1924 May
Physical Description: (20 sheets)
Scope and Content Note
621 Adams Street, Los Angeles, California. Additional work order number(s): 721.
Box 10
24002-01
MacDonald, Mr. J. Weisman, Store and Hotel Building,
1924 May
Physical Description: (13 sheets)
Scope and Content Note
605 West 27th Street, Los Angeles, California. Additional work order number(s):
722.
Box 10
24003-01
West Coast Theater,
1924 July
Physical Description: (55 sheets)
Scope and Content Note
1619 West Washington Street, Los Angeles, California. Additional work order
number(s): 735.
Box 10
24004-01
Saint Monica Catholic Parish,
1924
December
Physical Description: (29 sheets)
Scope and Content Note
Seventh and California Streets, Santa Monica, California. Additional work order
number(s): 770.
Box 11
24005-01
Pacific Coast Borax Company,
1924
Physical Description: (10 sheets)
Scope and Content Note
300 Falcon Street, Wilmington, California. Additional work order number(s): 750.
Box 11
25001-01
Wohlfarth, August, Addition to Warehouse,
1925
January
Physical Description: (18 sheets)
Scope and Content Note
2802 West Pico, Los Angeles, California. Additional work order number(s): 749.
Box 11
26001-01
Roman Catholic Bishop of the Archdiocese of Los Angeles, Diocesan Junior
Seminar,
1926
February
Physical Description: (44 sheets)
Scope and Content Note
241 South Detroit Street. Additional work order number(s): 823.
Box 11
26002-01
Saint Brendan's Roman Catholic Church,
1926 April
Physical Description: (13 sheets)
Scope and Content Note
Southeast corner of 3rd Street and Van Ness Avenue, Los Angeles, California.
Box 11
26003-01
California Walnut Growers Association, Alterations and Additions,
1926 April
Physical Description: (6 sheets)
Scope and Content Note
Seventh and Mill Streets, Los Angeles, California. Additional work order number(s):
852.
Box 11
26004-01
California Walnut Growers Association, Freight Elevator,
1926
January
Physical Description: (3 sheets)
Scope and Content Note
Seventh and Mill Streets, Los Angeles, California. Additional work order number(s):
835.
Box 11
26005-01
Simi Valley Union High School,
1926 April
Physical Description: (17 sheets)
Scope and Content Note
Simi Valley, California. Additional work order number(s): 841.
Box 11
26006-01
Golden State Hospital, Building Addition,
1926 July
Physical Description: (14 sheets)
Scope and Content Note
423 Towne Avenue. Additional work order number(s): 838.
Box 11
27001-01
Church of the Immaculate Conception,
1927 April
Physical Description: (25 sheets)
Scope and Content Note
Ninth and Green Streets, Los Angeles, California. Additional work order number(s):
865.
Box 11
27002-01
Sisters of the Convent of the Good Shepherd, Sisters Building and
Chapel,
1927
October
Physical Description: (37 sheets)
Scope and Content Note
1500 Arlington Avenue, Los Angeles, California. Additional work order number(s):
766.
box 111, item R8
27003-01
Southwestern University, Additions and Alterations,
1927
February
Physical Description: (28 sheets)
Scope and Content Note
1121 South Hill Street, Los Angeles, California. Additional work order number(s):
875. Plans on microfilm reel R8 are currently unavailable until reformatting is
complete.
Box 11
27004-01
J. Leo Flynn, Post Office Building,
1927
Physical Description: (2 sheets)
Scope and Content Note
San Fernando, California. Additional work order number(s): 887.
Box 11
27005-01
Queen of Angels Hospital, Nurses Home - Nursing Unit,
1927 July
Physical Description: (23 sheets)
Scope and Content Note
Additional work order number(s): 896 or 890.
Box 11
27006-01
Flynn, J. Leo, Alterations to Hotel,
1927
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 912.
Box 11
28001-01
Pacific Coast Borax Company, Steel Sheds and Foundations, Wilmington
Plant,
1928
November
Physical Description: (12 sheets)
Scope and Content Note
Wilmington, California. Additional work order number(s): 925.
Box 11
29002-01
Immaculate Heart College, Auditorium Building,
1929
January
Physical Description: (30 sheets)
Scope and Content Note
5515 Franklin Avenue, Los Angeles, California. Additional work order number(s):
926.
Box 11
29003-01
Villanova Preparatory School,
1929 May
Physical Description: (12 sheets)
Scope and Content Note
Ojai, California.
Box 11
29004-01
Pacific Coast Borax Company, Steel Sheds,
1929
December
Physical Description: (10 sheets)
Scope and Content Note
Wilmington, California. Additional work order number(s): 942.
Box 11
30001-01
Montisano Sanitarium and Hospital,
1930
February
Physical Description: (18 sheets)
Scope and Content Note
2834 Glendale Boulevard, Los Angeles, California.
Box 11
30002-01
Brunswig Drug Company, Laboratory Building,
1930
September
Physical Description: (21 sheets)
Scope and Content Note
260 East Second Street, Los Angeles, California. Additional work order number(s):
949.
Box 11
31001-01
Richfield Oil Company, Mariposa and Wilshire Building (Cord Auto
Sales),
1931 July
Physical Description: (29 sheets)
Scope and Content Note
Northwest Corner Wilshire Boulevard and Mariposa Avenue, Los Angeles, California.
Additional work order number(s): 955.
Box 11
35001-01
California Walnut Growers Association, Warehouse,
1935 April
Physical Description: (13 sheets)
Scope and Content Note
Vernon, California. Additional work order number(s): 985.
Box 11
35002-01
Max Factor and Company, Class C Laboratory Building,
1935
Physical Description: (8 sheets)
Scope and Content Note
1654 North Highland, Los Angeles, California. Additional work order number(s):
352.
Box 11
35003-01
Max Factor and Company, Class A Building Remodel,
1935
Physical Description: (5 sheets)
Scope and Content Note
1650 - 1666 North Highland, Los Angeles, California. Additional work order number(s):
331.
Box 11
35004-01
Vegetable Oil Products Company, Hydrogen Gas House,
1935 July
Physical Description: (6 sheets)
Scope and Content Note
410 Avalon Boulevard, Wilmington, California. Additional work order number(s):
993.
Box 11
35005-01
Vegetable Oil Products Company, Boiler House,
1935 August
Physical Description: (6 sheets)
Scope and Content Note
410 Avalon Boulevard, Wilmington, California. Additional work order number(s):
994.
Box 11
35006-01
Simi Valley Union High School, Toilets for Boys and Girls,
1935
December
Physical Description: (21 sheets)
Scope and Content Note
Simi Valley, California. Additional work order number(s): 974.
Box 11
35007-01
Los Angeles Warehouse Company, Buildings 1 and 7,
1935
September
Physical Description: (12 sheets)
Box 11
36001-01
Los Angeles Warehouse Company, Los Angeles Furniture Mart, Bridge at Fourth
Floor,
1936
November
Physical Description: (1 sheet)
Scope and Content Note
2153 East 7th Street, Los Angeles, California. Additional work order number(s):
1009.
Box 11
37001-01
Saint Monica Catholic Parish, Addition to School and Auditorium
Building,
1937
December
Physical Description: (10 sheets)
Scope and Content Note
Seventh Street, Santa Monica, California. Additional work order number(s): 1030.
Box 11
37002-01
General Electric Realty Corporation,
1937 June
Physical Description: (1 sheet)
Scope and Content Note
Los Angeles, California. Additional work order number(s): 10-1, 1017.
Box 11
37003-01
May Department Store Company, Escalators on Hill Street Side,
1937 March
Physical Description: (12 sheets)
Scope and Content Note
8th and Hill Streets, Los Angeles, California. Additional work order number(s):
1014.
Box 11
37004-01
Flynn, J. Leo, Additions to Store Front,
1937
Physical Description: (3 sheets)
Scope and Content Note
San Fernando, California. Additional work order number(s): 1026.
Box 11
37005-01
General Electric,
1937 April
Physical Description: (48 sheets)
Scope and Content Note
212 Vignes Street, Los Angeles, California. Additional work order number(s):
1017.
Box 11
38001-01
California Walnut Growers Association, Addition to Warehouse,
1938 July
Physical Description: (6 sheets)
Scope and Content Note
Vernon, California. Additional work order number(s): 1038.
Box 11
38003-01
Hollywood American Legion Post No. 43, Stadium,
1938 July
Physical Description: (24 sheets)
Scope and Content Note
1628 North El Centro, Los Angeles, California.
Box 11
38004-01
Flynn, J. Leo, Alterations to Hotel,
1938
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1039.
Box 12
38005-01
May Department Stores Company, Wilshire,
1938-1939
Physical Description: (175 sheets)
Scope and Content Note
Includes plot plans, floor plans, details, elevations, and finish schedules for the
May Company Wilshire, 6067 Wilshire Boulevard, Los Angeles, California. Also includes
a copy of a letter sent from Albert C. Martin and Associates to the May Department
Stores Company in 1968, informing them of the firm's "recently instituted program to
consolidate files by preparing microfilm copies of all original drawings upon
completion of each design project." The letter requests that the client decide if they
would like to have the original drawings, and informs them that the original drawings
will be destroyed if they are not given to the client. This letter is accompanied by a
response from the client.
Additional work order number(s): 1040.
Box 12
39001-01
Takara Laboratories Building,
1939
November
Physical Description: (12 sheets)
Scope and Content Note
1161 Las Palmas Avenue, Los Angeles, California. Additional work order number(s):
1060.
Box 12
39002-01
Ducommun Metals and Supply Company, Storage Shed,
1939 July
Physical Description: (20 sheets)
Scope and Content Note
49th and Alameda Streets, Vernon, California. Additional work order number(s):
1052.
Box 12
40001-01
Ducommun Metals and Supply Company, Office and Warehouse
Building,
1940
October
Physical Description: (30 sheets)
Scope and Content Note
49th and Alameda, Vernon, California. Additional work order number(s): 1073.
Box 12
40002-01
General Electric, Alterations to Office,
1940
February
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1067.
Box 12
41001-01
Watson Webb Junior Residence,
1941 March
Physical Description: (11 sheets)
Scope and Content Note
Crescenda Street, Los Angeles, California. Additional work order number(s): 1080.
Box 12
41002-01
General Electric, Alterations to Office,
1941 August
Physical Description: (2 sheets)
Scope and Content Note
212 North Vignes Street, Los Angeles, California. Additional work order number(s):
1091.
Box 12
42001-01
General Electric, Shop Building,
1942
January
Physical Description: (16 sheets)
Scope and Content Note
Additional work order number(s): 1097.
Box 12
43001-01
Fred H. Bixby Company,
1943 July
Physical Description: (3 sheets)
Scope and Content Note
321 Jackson Street Building, Los Angeles, California. Additional work order
number(s): 1120.
Box 12
43002-01
General Electric, Alterations to Office,
1943 August
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1123.
Box 12
43003-01
B. F. Goodrich Company, Addition to Factory,
1943 August
Physical Description: (25 sheets)
Scope and Content Note
Additional work order number(s): 1122.
Box 12
44001-01
Los Angeles Warehouse Company, Los Angeles Furniture Mart,
1944 March
Physical Description: (3 sheets)
Scope and Content Note
Market Street, Los Angeles, California. New loading dock, canopy and covered driveway
through existing masonry building. Additional work order number(s): 1135.
Box 12
44002-01
B. F. Goodrich Company, Six Ton Crane Installation,
1944
January
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1133.
Box 12
44003-01
B. F. Goodrich Company, Dust Collector,
1944 April
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1141.
Box 12
44004-01
B. F. Goodrich Company, R.F.L. Preparation Room,
1944 April
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1142.
Box 12
44005-01
B. F. Goodrich Company, Spur Track,
1944 March
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1139.
Box 12
44006-01
General Electric Corporation, Alterations and Additions, Second and Third
Floor,
1944
December
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1163.
Box 12
44007-01
General Electric Corporation, Creel Room and Penthouse
Alterations,
1944
January
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1132.
Box 12
44008-01
General Electric Corporation, Addition to Shop Building,
1944
January
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1160.
Box 12
44009-01
General Electric Corporation, Addition to Second Floor,
1944
September
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1157.
Box 12
44010-01
B. F. Goodrich Company, Carbon Black Handling System,
1944 April
Physical Description: (16 sheets)
Scope and Content Note
Additional work order number(s): 1131.
Box 12
45002-01
Los Angeles Warehouse Company, Los Angeles Furniture Mart, Building
Reconversion,
1945
November
Physical Description: (3 sheets)
Scope and Content Note
2155 East 7th Street, Los Angeles, California. Additional work order number(s):
1191.
box 111, item R14
45003-01
Joseph T. Ryerson & Son Incorporated, Office Building and Storage
Warehouse,
1945 August
Physical Description: (31 sheets)
Scope and Content Note
4318 Bandini Boulevard, Vernon, California. Additional work order number(s): 1179 and
17438. Plans on microfilm reel R14 are currently unavailable until reformatting is
complete.
Box 12
45004-01
May Department Store Company, Appliance Building,
1945
October
Physical Description: (19 sheets)
Scope and Content Note
6011 Wilshire Boulevard, Los Angeles, California. Additional work order number(s):
1180.
Box 12
45006-01
May Department Store Company, Service Building,
1945
September
Physical Description: (110 sheets)
Box 12
45007-01
General Electric, Second Floor Alteration,
1945
October
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1188.
Box 12
45008-01
Albert C. Martin and Associates,
1945
October
Physical Description: (6 sheets)
Scope and Content Note
333 South Beaudry Avenue, Los Angeles, California. Additional work order number(s):
1186.
Box 12
46001-01
Charles Bruning, Warehouse and Office,
1946 March
Physical Description: (37 sheets)
Scope and Content Note
855 Cahuenga Boulevard, Los Angeles, California. Additional work order number(s):
1204.
Box 12
46002-01
Apex Steel Corporation, Office and Shop Building,
1946
November
Physical Description: (14 sheets)
Scope and Content Note
6920 East Slauson Avenue, Los Angeles County. Additional work order number(s): 1210.
Series III. See Series III. Office documentation, 1911-1953: Project documentation,
1911-1953: Apex Steel Corporation, 1950-1953 for documentation related to the Apex
Steel Corporation.
Box 12
46003-01
Saint George's Church, Alterations,
1946
December
Physical Description: (9 sheets)
Scope and Content Note
Ontario, California. Additional work order number(s): 1217.
Box 12
46005-01
Watson Webb Jr. Residence, Tennis House,
1946 May
Physical Description: (4 sheets)
Scope and Content Note
11748 Crescenda Street, Los Angeles, California. Additional work order number(s):
1209.
Box 13
46006-01
May Department Store Company, Department Store Building,
1946
February
Physical Description: (128 sheets)
Scope and Content Note
4005 Crenshaw Boulevard, Los Angeles, California. Additional work order number(s):
1183.
Box 13
46007-01
May Department Store Company, Air Conditioning Systems,
1946
Physical Description: (9 sheets)
Scope and Content Note
Crenshaw Boulevard, Los Angeles, California. Additional work order number(s):
1500.
46008-01
Kraft Foods Company,
1946-1948
Scope and Content Note
Slauson and Eastern Avenues, Los Angeles, California. Additional work order
number(s): 1214.
Box 13
46008-01
Los Angeles Plant
Physical Description: (45 sheets)
box 111, item R14
Los Angeles Plant
Scope and Content Note
Plans on microfilm reel R14 are currently unavailable until reformatting is
complete.
box 111, item R9
Parkay Unit
Scope and Content Note
Plans on microfilm reel R9 are currently unavailable until reformatting is
complete.
Box 13
46009-01
Del E. Webb Construction Company, Office Building,
1946
February
Physical Description: (4 sheets)
Scope and Content Note
5101 San Fernando Road, Los Angeles, California.
Box 13
46010-01
Pacific Coast Borax Company, Dissolving Plant,
1946 April
Physical Description: (12 sheets)
Scope and Content Note
Wilmington, California. Additional work order number(s): 1169, 1169A, 1169B,
1169C.
Box 13
46011-01
Del E. Webb Corporation, Warehouse No. 2,
1946
January
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1201.
Box 13
46012-01
Ducommun Metals and Supply Company, Additional Offices - Second
Floor,
1946
September
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1213.
Box 13
46013-01
May Department Store Company,
1946-1947
Physical Description: (316 sheets)
Scope and Content Note
Plans for an addition to the store at Wilshire and Fairfax, Los Angeles, California.
Additional work order number(s): 1156 and 1040. See work order 38005-01 (original
plans for store, 1938-1939).
Box 13
46014-01
May Department Store Company, Crenshaw Store,
1946-1962
Physical Description: (51 sheets)
Scope and Content Note
Additional work order number(s): 1500.
Box 13
47002-01
California Walnut Growers Association, Interior Alterations and Additions to
Warehouse,
1947
Physical Description: (1 sheet)
Scope and Content Note
Vernon, California. Additional work order number(s): 1228A, 1228B, 1228C.
Box 13
47004-01
Archie Priesman and David May, May Development Company,
undated
Physical Description: (1 sheet)
Scope and Content Note
A building for small shops, Crenshaw and 40th development, Los Angeles,
California.
Box 13
47005-01
California Walnut Growers Association, Plant,
1947
December
Physical Description: (2 sheets)
Scope and Content Note
Vernon, California. Additional work order number(s): 1294.
Box 13
47006-01
California Walnut Growers Association, Conveyor Pipes,
1947 July
Physical Description: (3 sheets)
Scope and Content Note
2180 East Seventh Street, Los Angeles, California. Additional work order number(s):
1238.
box 111, item R14
47007-01
Haas-Baruch and Company, Garage Building,
1947
December
Physical Description: (9 sheets)
Scope and Content Note
4621 Alcoa Avenue, Vernon, California. Additional work order number(s): 1247. Plans
on microfilm reel R14 are currently unavailable until reformatting is complete.
Box 13
47008-01
Haas-Baruch and Company, Warehouse and Office Building,
1947
September
Physical Description: (43 sheets)
Scope and Content Note
4700 Boyle Avenue, Vernon, California. Additional work order number(s): 1246.
Box 13
47009-01
Immaculate Heart College, Library Building,
1947 May
Physical Description: (47 sheets)
Scope and Content Note
2021 North Western Avenue, Los Angeles, California. Additional work order number(s):
1231.
Box 13
47011-01
Haas-Baruch and Company, Warehouse and Office Building,
1947
November
Physical Description: (40 sheets)
Scope and Content Note
4700 Boyle Avenue, Vernon, California. Additional work order number(s): 1246.
box 111, item R14
47012-01
Haas-Baruch and Company, Garage Building,
1947
December
Physical Description: (6 sheets)
Scope and Content Note
4700 South Boyle Avenue, Vernon, California. Additional work order number(s): 1247.
Plans on microfilm reel R14 are currently unavailable until reformatting is
complete.
Box 13
47013-01
Nassour Studios Incorporated,
1947
Physical Description: (21 sheets)
Scope and Content Note
5746 Sunset Boulevard, Los Angeles, California. Additional work order number(s):
1235, 1236, 1236A, 1236B.
Box 14
47014-01
General Petroleum Corporation, Industrial Relations Building,
1947 July
Physical Description: (21 sheets)
Scope and Content Note
Torrance, California. Additional work order number(s): 1240.
Box 14
47015-01
May Department Store Company, Service Building,
1947 August
Physical Description: (6 sheets)
Scope and Content Note
Los Angeles, California.
Box 14
47016-01
May Department Store Company, Service Building,
1947
October
Physical Description: (5 sheets)
Scope and Content Note
Los Angeles, California.
Box 14
47017-01
General Electric, Third Floor Alterations,
1947 March
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1226.
Box 14
48001-01
Saint George's Parish Church, Addition to Balcony,
1948
January
Physical Description: (2 sheets)
Scope and Content Note
Ontario, California. Additional work order number(s): 1250.
Box 14
48002-01
California Walnut Growers Association, Packaging Plant,
1948
January
Physical Description: (28 sheets)
Scope and Content Note
Vernon, California. Additional work order number(s): 1249, 1368.
Box 14
48003-01
Saint George's Rectory,
1948 August
Physical Description: (11 sheets)
Scope and Content Note
Ontario, California. Additional work order number(s): 1263.
Box 14
48005-01
Associated Telephone Company, Office Building,
1948
November
Physical Description: (44 sheets)
Scope and Content Note
Sixth and Arizona, Santa Monica, California. Additional work order number(s):
1290.
Box 14
48007-01
May Department Store Company, Ramp Garage Building,
1948 March
Physical Description: (10 sheets)
Scope and Content Note
1733 Argyle Avenue, Hollywood, California. Additional work order number(s): 1221.
Box 14
48008-01
Watson Jr. Webb Residence, Alterations and Additions,
1948 May
Physical Description: (21 sheets)
Scope and Content Note
Crescenda Street, Los Angeles, California. Additional work order number(s): 1252.
Box 14
48012-01
May Department Store Company, Crenshaw Parking,
1948
September
Physical Description: (5 sheets)
Scope and Content Note
Marlton Avenue between Santa Barbara and 39th, Los Angeles, California. Additional
work order number(s): 1272, 1272A.
Box 14
48013-01
City of Los Angeles, Fire Department Garage and Office Building,
1948
December
Physical Description: (35 sheets)
Scope and Content Note
221 South Hill Street, Los Angeles, California. Additional work order number(s):
1267, 1267A.
Box 14
48014-01
Pacific Coast Borax Company, Borax Dust Collecting System, Wilmington
Plant,
1948 June
Physical Description: (18 sheets)
Scope and Content Note
Wilmington, California. Additional work order number(s): 1261.
Box 14
48015-01
Von's Property Company, Warehouse and Office Building,
1948 July
Physical Description: (1 sheet)
Scope and Content Note
3424 Hauser Boulevard, Los Angeles, California. Additional work order number(s):
1262.
Box 14
48016-01
Iles-Ayars Publishing Company Building,
1948
October
Physical Description: (15 sheets)
Scope and Content Note
1660 Beverly Boulevard, Los Angeles, California. Additional work order number(s):
1273.
Box 14
48017-01
First Evangelical Lutheran Church,
1948
November
Physical Description: (22 sheets)
Scope and Content Note
Queen and Oak Streets, Inglewood, California. Additional work order number(s):
1269.
Box 14
48018-01
Haas-Baruch and Company, Coffee and Food Building,
1948 August
Physical Description: (17 sheets)
Scope and Content Note
4615 Alcoa Avenue, Vernon, California. Additional work order number(s): 1266.
Box 14
48019-01
May Department Store Company, New Escalators,
1948 April
Physical Description: (6 sheets)
Scope and Content Note
8th and Hill Streets, Los Angeles, California. Additional work order number(s):
1258.
Box 14
49001-01
California Walnut Growers Association, Addition and Repairs to
Warehouse,
1949
Physical Description: (6 sheets)
Scope and Content Note
Vernon, California. Additional work order number(s): 1282, 1291, 1279.
Box 14
49002-01
Associated Telephone Company, Accounting Building,
1949 August
Physical Description: (39 sheets)
Scope and Content Note
Fourth Street, Long Beach, California. Additional work order number(s): 1287.
box 111, item R7
49003-01
Pittsburgh Plate Glass Company, Paint and Varnish Manufacturing Company
Plant,
1949 March
Physical Description: (77 sheets)
Scope and Content Note
468 Crenshaw Boulevard, Torrence, California. Additional work order number(s): 1277.
Plans on microfilm reel R7 are currently unavailable until reformatting is
complete.
Box 14
49006-01
Oxnard Elks Lodge No. 1443, B.P.O.E., New Lodge Building,
1949 July
Physical Description: (30 sheets)
Scope and Content Note
Oxnard, California. Additional work order number(s): 1284.
Box 14
49007-01
Union Hardware and Metal Company, Warehouse and Office Building,
1949 March
Physical Description: (123 sheets)
Scope and Content Note
Ferguson Drive, East Los Angeles, California. Additional work order number(s):
1276.
Box 14
49008-01
Twentieth Century Fox Film Corporation, Film Exchange Building,
1949 June
Physical Description: (22 sheets)
Scope and Content Note
1620-26 West 20th Street, Los Angeles, California. Additional work order number(s):
1283.
Box 14
49009-01
Keuffel and Esser, (McLaughlin - Owners),
1949
February
Physical Description: (13 sheets)
Scope and Content Note
1327 South Olive Street, Los Angeles, California. Additional work order number(s):
1280A, 1280B.
Box 14
49010-01
Union Hardware and Metal Company, Warehouse and Office Building,
1949 March
Physical Description: (16 sheets)
Scope and Content Note
Ferguson Drive, Los Angeles, California. Additional work order number(s): 1276.
Box 14
50001-01
Brunswig Drug Company,
1950
February
Physical Description: (102 sheets)
Scope and Content Note
Vernon, California. Additional work order number(s): 1170, 1170A and 1170B.
Box 15
50002-01
Associated Telephone Company, Central Office Building,
1950 April
Physical Description: (4 sheets)
Scope and Content Note
Fern Drive and Deer Trail, Crestline, California. Additional work order number(s):
1312.
Box 15
50004-01
Coffin - Reddington, Warehouse and Office,
1950 May
Physical Description: (17 sheets)
Scope and Content Note
Sacramento, California. Additional work order number(s): 1309.
Box 15
50006-01
Associated Telephone Company, South Whittier Office Building,
1950 June
Physical Description: (8 sheets)
Scope and Content Note
Whittier, California. Additional work order number(s): 1307.
Box 15
50007-01
Associated Telephone Company, La Habra Office Building,
1950 July
Physical Description: (5 sheets)
Scope and Content Note
1402 South Idaho Avenue, La Habra, California. Additional work order number(s):
1308.
Box 15
50009-01
Associated Telephone Company, Office Building,
1950
September
Physical Description: (5 sheets)
Scope and Content Note
22211 West Pacific Coast Highway, Malibu, California. Additional work order
number(s): 1320.
box 111, item R14
50010-01
James Jones Company, Foundry and Machine Shop,
1950
December
Physical Description: (28 sheets)
Scope and Content Note
El Monte, California. Additional work order number(s): 1324. Plans on microfilm reel
R14 are currently unavailable until reformatting is complete.
Box 15
50011-01
Saint Alphonsus Church,
1950 March
Physical Description: (36 sheets)
Scope and Content Note
Additional work order number(s): 1292.
Box 15
50012-01
Iles-Ayars Publishing Company, Parking Lot,
1950 April
Physical Description: (3 sheets)
Scope and Content Note
Second Street and Alley Paving, 1660 Beverly Boulevard, Los Angeles, California.
Additional work order number(s): 1310.
Box 15
50013-01
Rineshed-Mason Company,
1950
September
Physical Description: (15 sheets)
Scope and Content Note
1412 North Lemon Avenue, Anaheim, California. Additional work order number(s):
1319.
Box 15
50014-01
May Department Store Company, Lakewood Park Center,
1950
December
Physical Description: (71 sheets)
Scope and Content Note
5100 North Pepperwood Avenue, Los Angeles, California.
Box 15
50015-01
Ducommun Metals and Supply, Addition to Steel Storage Building,
1950 August
Physical Description: (13 sheets)
Scope and Content Note
Vernon, California. Additional work order number(s): 1317.
Box 15
50016-01
S. C. Johnson & Son Incorporated, Warehouse and Office
Building,
1950
September
Physical Description: (28 sheets)
Scope and Content Note
2311 South Eastern Avenue, Los Angeles, California. Additional work order number(s):
1318.
Box 15
50017-01
Associated Telephone Company, Pico Central Office Building,
1950 April
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1303.
Box 15
50018-01
General Electric, Third Floor Alterations,
1950
October
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1322.
Box 15
50019-01
Los Angeles County Sanitation District 2, Office Building,
1950
January
Physical Description: (1 sheet)
Box 15
50020-01
May Department Store Company, Transformer Vaults,
1950 June
Physical Description: (9 sheets)
Scope and Content Note
8th and Hill Streets, Los Angeles, California.
Box 15
51001-01
Black and Decker,
1951 March
Physical Description: (12 sheets)
Scope and Content Note
25th and Broadway, Los Angeles, California. Additional work order number(s):
1331.
Box 15
51002-01
Associated Telephone Company, Reedley Office Building,
1951 April
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1337 and 1402.
Box 15
51003-01
Associated Telephone Company, Zuma Office Building,
1951 June
Physical Description: (4 sheets)
Scope and Content Note
Heathercliff Road, Malibu, California. Additional work order number(s): 1344.
Box 15
51004-01
Brea Company, Office Building,
1951
September
Physical Description: (40 sheets)
Scope and Content Note
5051 Rodeo Road, Los Angeles, California. Additional work order number(s): 1347.
Box 15
51005-01
Associated Telephone Company, Store Room and Pole Yard,
1951
September
Physical Description: (46 sheets)
Scope and Content Note
Whittier, California. Additional work order number(s): 1341.
Box 15
51008-01
Associated Telephone Company, Whittier Office Air Conditioning,
1951
September
Physical Description: (2 sheets)
Scope and Content Note
135 North Bright Avenue, Whittier, California. Additional work order number(s):
1345.
Box 15
51009-01
Crown - Willamette Paper Company, Los Angeles Converting Plant - General
Office Building, Division of Crown-Zellerbach,
1951 July
Physical Description: (68 sheets)
Scope and Content Note
Additional work order number(s): 1332.
Box 15
51011-01
General Telephone Company, Office Building Addition,
1951
February
Physical Description: (6 sheets)
Scope and Content Note
9826 Oak Street, Bellflower, California. Additional work order number(s): 1325,
1343.
box 111, item R14
51012-01
General Petroleum Corporation, Change Room Unit,
undated
Physical Description: (25 sheets)
Scope and Content Note
Torrance, California. Additional work order number(s): 1328. Plans on microfilm reel
R14 are currently unavailable until reformatting is complete.
Box 15
51013-01
General Telephone Company, Lakewood Central Office Building
Addition,
1951 March
Physical Description: (6 sheets)
Scope and Content Note
3965 North Clark Avenue, Long Beach, California. Additional work order number(s):
1326.
box 111, item R14
51014-01
Sillers Paint and Varnish Company, New Office and Factory
Building,
1951 June
Physical Description: (29 sheets)
Scope and Content Note
3325 Garfield, Los Angeles County. Additional work order number(s): 1330. Plans on
microfilm reel R14 are currently unavailable until reformatting is complete.
Box 15
51015-01
Brea Company, Drug Store and Market Building,
1951
November
Physical Description: (19 sheets)
Scope and Content Note
Northeast Corner of La Brea and Rodeo Road, Los Angeles, California. Additional work
order number(s): 1346.
Box 15
51016-01
Crown-Zellerbach Corporation, Citrus Printing Plant,
1951 August
Physical Description: (33 sheets)
Scope and Content Note
Los Angeles, California.
Box 15
51017-01
J. Leo Flynn, Alterations to Store Building,
1951
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1350, 1352.
Box 15
51018-01
Pacific Coast Borax Company, New Office Building,
1951
January
Physical Description: (43 sheets)
Scope and Content Note
630 South Shatto Place, Los Angeles, California. Additional work order number(s):
1327.
Box 15
51019-01
May Department Store Company, Lakewood Park Center,
1951-1956
Physical Description: (135 sheets)
Scope and Content Note
Additional work order number(s): 1321, 1321A, and 1323.
Box 16
51020-01
May Department Store Company, Electrical,
1951 April
Physical Description: (2 sheets)
Scope and Content Note
8th and Hill Streets, Los Angeles, California. Additional work order number(s):
1333.
Box 16
51021-01
Pacific Tube Company, Addition to Unit No. 1,
1951 April
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1336.
Box 16
52001-01
Associated Telephone Company, Central Office,
1952
February
Physical Description: (31 sheets)
Scope and Content Note
200 South C Street, Oxnard, California. Additional work order number(s): 1342.
Box 16
52002-01
California Walnut Growers Association, Addition to Shop Building,
1952 April
Physical Description: (3 sheets)
Scope and Content Note
Vernon, California. Additional work order number(s): 1364.
Box 16
52003-01
Watson Webb Junior Residence, Additional Attic Rooms,
1952
October
Physical Description: (17 sheets)
Scope and Content Note
Crescenda Street, Los Angeles, California. Additional work order number(s): 1384.
box 111, item R14
52005-01
Consolidated Western Steel Division, United Steel Corporation, Space
Assignment Plan, General Office Studies,
1952
January
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1359. Plans on microfilm reel R14 are currently
unavailable until reformatting is complete.
Box 16
52006-01
Consolidated Western Steel, Cafeteria Addition No. 1,
1952 March
Physical Description: (5 sheets)
Scope and Content Note
5700 South Eastern Avenue, Maywood, California. Additional work order number(s):
1359.
box 111, item R14
52007-01
Consolidated Western Steel, United Steel Corporation, Alterations to Office
Building,
1952 April
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1359. Plans on microfilm reel R14 are currently
unavailable until reformatting is complete.
Box 16
52008-01
Saint Ignatius Parish Church, New Church Building,
1952 May
Physical Description: (41 sheets)
Scope and Content Note
6041 Monte Vista Street, Los Angeles, California. Additional work order number(s):
1372.
box 111, item R14
52009-01
Consolidated Western Steel Division, United Steel Corporation, Main Office
Building Addition No. 1,
1952 May
Physical Description: (3 sheets)
Scope and Content Note
Maywood, California. Additional work order number(s): 1359. Plans on microfilm reel
R14 are currently unavailable until reformatting is complete.
box 111, item R14
52010-01
General Petroleum, Gate House,
1952 August
Physical Description: (6 sheets)
Scope and Content Note
Torrance, California. Additional work order number(s): 1377. Plans on microfilm reel
R14 are currently unavailable until reformatting is complete.
Box 16
52011-01
Consolidated Western Steel Division, United Steel Corporation, Alterations to
Preco Building,
1952 April
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1359.
Box 16
52012-01
Ducommun Metals and Supply Company, Additional Offices - First
Floor,
1952 June
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 1369.
box 111, item R14
52013-01
Consolidated Western Steel Division, United Steel Corporation, Main Office
Building Addition No. 3,
1952
September
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1359. Plans on microfilm reel R14 are currently
unavailable until reformatting is complete.
Box 16
52014-01
Consolidated Western Steel Division, United Steel Corporation, Hospital
Addition No. 1,
1952
November
Physical Description: (4 sheets)
Scope and Content Note
Additional work order number(s): 1359.
Box 16
52015-01
General Petroleum, Administration Building,
1952 May
Physical Description: (1 sheet)
Scope and Content Note
Torrance, California. Additional work order number(s): 1565.
Box 16
52017-01
Ducommun Metals and Supply Company, Electrical Survey,
1952 July
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1375.
Box 16
52018-01
Atlantic Richfield, Executive Suite Alteration,
1952 July
Physical Description: (28 sheets)
Scope and Content Note
Additional work order number(s): 1371.
Box 16
52019-01
Pacific Coast Borax Company, Office Addition,
1952 May
Physical Description: (5 sheets)
Scope and Content Note
630 South Shatto Place, Los Angeles, California. Additional work order number(s):
1327.
Box 16
52020-01
Pacific Tube Company, Building Unit No. 4,
1952 March
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1349.
Box 16
52021-01
Pacific Tube Company, Plot Plan and Miscellaneous Yard
Improvements,
1952 August
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1349.
Box 16
52022-01
Pacific Tube Company, Addition to Unit No. 2,
1952 April
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1349.
Box 16
52023-01
Pacific Tube Company, Building Unit No. 5,
1952 April
Physical Description: (24 sheets)
Scope and Content Note
Additional work order number(s): 1349.
Box 16
52024-01
Pacific Tube Company, Extension to Billet Yard and Craneway,
1952
September
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1349.
box 111, item R14
53001-01
Consolidated Western Steel Division, United Steel Corporation, New Entrance
Door - Main Office Building Addition No. 4,
1953
January
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1359. Plans on microfilm reel R14 are currently
unavailable until reformatting is complete.
Box 16
53003-01
Richfield Oil Corporation, Building Addition,
1953 August
Physical Description: (42 sheets)
Scope and Content Note
Additional work order number(s): 1361.
Box 16
53004-01
General Electric, New Roof for Shop Buildings,
1953
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1097.
Box 16
53005-01
Rose Hills Memorial Park, Foundation Changes to Garden Wall,
1953
January
Physical Description: (2 sheets)
Scope and Content Note
3900 Workman Mill Road, Whittier, California. Additional work order number(s):
1461.
Box 16
53006-01
Ducommun Metals and Supply Company, Office Addition,
1953 August
Physical Description: (3 sheets)
Box 16
53007-01
May Department Store Company, Parking Building,
1953 May
Physical Description: (27 sheets)
Scope and Content Note
Wilshire Boulevard, Los Angeles. Additional work order number(s): 1409.
Box 16
55001-01
Pacific Tube, Remove Column, Buildings 1 and 2,
1955 August
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1493.
Box 16
57002-01
May Department Store Company, Eastland Shopping Center, Cheng's - Store No.
7,
1957 June
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1487-7.
Box 16
57003-01
May Department Store Company, Eastland Shopping Center, Albert Hosiery Store
No. 16,
1957 May
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1487-16.
Box 16
57007-01
Orthopaedic Hospital,
1957
October
Physical Description: (212 sheets)
Scope and Content Note
2400 South Flower Street, Los Angeles, California. Additional work order number(s):
1553.
Box 16
57007-01A
Orthopaedic Hospital, Engineering Building,
1957
September
Physical Description: (14 sheets)
Scope and Content Note
2400 South Flower Street, Los Angeles, California. Additional work order number(s):
1563.
Box 16
57008-01
Orthopaedic Hospital, Brace and Thrift Shop,
1957 May
Physical Description: (11 sheets)
Scope and Content Note
2400 South Flower Street, Los Angeles, California.
Box 16
57009-01
Orthopaedic Hospital, Rehabilitation Pool and Building,
1957 May
Physical Description: (11 sheets)
Scope and Content Note
2400 South Flower Street, Los Angeles, California.
Box 16
57016-01
Los Angeles County Fire Station No. 103,
1957 April
Physical Description: (10 sheets)
box 111, item R8
57020-01
Pittsburgh Plate Glass, Paint and Varnish Manufacturing Company, Additions to
Plant,
1957 March
Physical Description: (9 sheets)
Scope and Content Note
468 Crenshaw Boulevard, Torrance, California. Plans on microfilm reel R8 are
currently unavailable until reformatting is complete.
box 111, item R14
57022-01
General Petroleum Corporation, Addition to Change Room Unit,
1957 March
Physical Description: (8 sheets)
Scope and Content Note
Torrance, California. Plans on microfilm reel R14 are currently unavailable until
reformatting is complete.
Box 16
57028-01
Pacific Tube Company, Bar Storage Yard,
1957 April
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 1519.
Box 16
57041-01
Webb, Del E. Construction Company, Addition to Office Building,
1957
October
Physical Description: (5 sheets)
Scope and Content Note
5101 San Fernando Road, Los Angeles, California.
Box 16
57044-01
May Department Store Company, Eastland Shopping Center, Zukor's Store No.
22,
1957 April
Physical Description: (10 sheets)
Scope and Content Note
Additional work order number(s): 1487-22.
Box 16
57050-01
Lockheed Aircraft Corporation, Cafeteria Building,
1957 May
Physical Description: (14 sheets)
Box 17
57056-01
Ramo Wooldridge, Research and Development Center, Building B - E.C.M.
Penthouses,
1956 May
Physical Description: (43 sheets)
Scope and Content Note
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s):
1529.
Box 17
57057-01
Ramo Wooldridge, Research and Development Center,
1956 May
Physical Description: (3 sheets)
Scope and Content Note
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s):
1529.
Box 17
57062-01
General Telephone Company, Addition to Central Office Telephone
Building,
1957
Physical Description: (24 sheets)
Scope and Content Note
Hermosa Beach, California.
Box 17
57063-01
General Telephone Company, Rowland Central Office Telephone
Building,
1957 July
Physical Description: (31 sheets)
Scope and Content Note
Rowland, California.
Box 17
57064-01
General Telephone Company, New Walnut Central Office Building,
1957 June
Physical Description: (31 sheets)
Box 17
57065-01
General Telephone Company, San Dimas Telephone Exchange Building,
1957
October
Physical Description: (28 sheets)
Scope and Content Note
165 Monte Vista Avenue, San Dimas, California.
Box 17
57067-01
Security First National Bank,
1957
September
Physical Description: (20 sheets)
Scope and Content Note
590 South Central Avenue, Los Angeles, California.
Box 17
57070-01
General Telephone Company, Redondo Central Office Telephone Building,
Addition of Emergency Electric Service,
1957 July
Physical Description: (9 sheets)
Scope and Content Note
Hermosa Beach, California.
Box 17
57072-01
May Department Store Company, Eastland Shopping Center, Suttons No.
33A,
1957
September
Physical Description: (8 sheets)
Scope and Content Note
Additional work order number(s): 1487-33A.
Box 17
57074-01
Burbank Hospital, Southern California Osteopathic Hospital,
1957
December
Physical Description: (25 sheets)
Scope and Content Note
466 East Olive Avenue, Burbank, California.
Box 17
57081-01
Crown-Zellerbach Corporation, Western Waxide Division,
1960 May
Physical Description: (110 sheets)
Scope and Content Note
St. Louis, Missouri.
Box 17
57087-01
Crown-Zellerbach Corporation, Western Waxide Division,
1960 May
Physical Description: (3 sheets)
Scope and Content Note
St. Louis, Missouri.
Box 17
57089-01
Microwave Stations by Westinghouse Electric for United States Bureau of
Reclamation, Pete Smith Mountain, Parker and Phoenix Parker Dam,
1957 May
Physical Description: (6 sheets)
Box 17
57091-01
United States Borax and Chemical Corporation, Alterations,
1957
September
Physical Description: (19 sheets)
Scope and Content Note
Los Angeles, California. Additional work order number(s): 1327.
box 111, item R7
57099-01
Tampa Park Shopping Center,
1958 April
Physical Description: (54 sheets)
Scope and Content Note
19315 Victory Boulevard, Reseda, California. Plans on microfilm reel R7 are currently
unavailable until reformatting is complete.
Box 17
57106-01
Southern California Gas Company, New Office Building,
1957-1959
Physical Description: (149 sheets)
Scope and Content Note
720 West Eighth Street, Los Angeles, California.
Box 17
57112-01
May Department Store Company, Eastland Shopping Center, Moran Drapery Store
No. 2A,
1957
September
Physical Description: (7 sheets)
Scope and Content Note
Additional work order number(s): 1487-2A.
Box 17
57116-01
May Department Store Company, Eastland Shopping Center, On-Site Directional
Signs,
1957 July
Physical Description: (2 sheets)
Box 17
57117-01
Lok-Products Company, Office and Warehouse Building,
1957
December
Physical Description: (5 sheets)
Scope and Content Note
5109 San Fernando Road West, Los Angeles, California.
Box 17
57127-01
Brea Company, Addition to Warehouse,
1958
February
Physical Description: (17 sheets)
Scope and Content Note
3430 South La Brea Avenue, Los Angeles, California.
box 111, item R8
57150-01
Scripps-Boldericks,
1958 June
Physical Description: (22 sheets)
Scope and Content Note
Sixth and C Streets, San Diego, California. Includes one presentation drawing of the
storefront. Plans on microfilm reel R8 are currently unavailable until reformatting is
complete.
box 111, item R8
57151-01
Evergreen Plaza, Proposed Expansion,
1958 July
Physical Description: (23 sheets)
Scope and Content Note
Chicago, Illinois. Includes perspective drawings. Plans on microfilm reel R8 are
currently unavailable until reformatting is complete.
Box 17
57158-01
Ramo Wooldridge, Research and Development Center, Building G,
1958
February
Physical Description: (69 sheets)
Scope and Content Note
5500 El Segundo Boulevard, Los Angeles, California.
Box 17
57159-01
May Department Store Company, Eastland Shopping Center, Arlottis Shoe
Repair,
1957
November
Physical Description: (6 sheets)
Box 17
57160-01
May Department Store Company, Eastland Shopping Center, The Paint Mart No.
33,
1957
October
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 1487-33.
box 111, item R14
57170-01
General Electric Appliance Company, Alterations and Additions,
1957
December
Physical Description: (9 sheets)
Scope and Content Note
2957 East 46th Street, Los Angeles, California. Plans on microfilm reel R14 are
currently unavailable until reformatting is complete.
Box 17
57176-01
Loyola University, Library Building,
1958 July
Physical Description: (45 sheets)
Scope and Content Note
7101 West 80th Street, Los Angeles, California.
Box 18
57181-01
May Department Store Company, Eastland Shopping Center, Huddle Restaurant,
Site Development,
1958
February
Physical Description: (4 sheets)
Box 18
57182-01
General Telephone Company, Antelope Telephone Exchange Building,
1957
November
Physical Description: (23 sheets)
Scope and Content Note
Avenue I at 60th, Lancaster, California.
Box 18
57185-01
Atlantic Richfield, Air Conditioning and Stair Remodel, General Office
Building,
1958
February
Physical Description: (29 sheets)
Box 18
57190-01
General Telephone Company, Central Office Building Addition,
1958 May
Physical Description: (28 sheets)
Scope and Content Note
44944 Fern Avenue, Lancaster, California.
Box 18
57191-01
General Telephone Company, Oxnard Telephone Office Building
Addition,
1958 May
Physical Description: (39 sheets)
Scope and Content Note
900 South C Street, Oxnard, California.
Box 18
57194-01
Loyola University, Regents Terrace,
1958 June
Physical Description: (4 sheets)
Box 18
57198-01
May Department Store Company, Mission Valley Shopping Center, Plot Plan and
Tract Maps,
undated
Physical Description: (13 sheets)
Box 18
58002-01
Max Factor and Company, New Warehouse,
1958 March
Physical Description: (34 sheets)
Scope and Content Note
1800 East El Segundo Boulevard, Hawthorne, California.
Box 18
58006-01
May Department Store Company, Alterations for Conveyors,
Warehouse,
1958
January
Physical Description: (2 sheets)
Box 18
58008-01
Saint Elizabeth Parish, Addition to Convent,
1958 August
Physical Description: (17 sheets)
Scope and Content Note
Altadena, California.
Box 18
58009-01
General Petroleum Corporation, Building No. 5,
1958 March
Physical Description: (7 sheets)
Scope and Content Note
10737 South Shoemacher Avenue, Santa Fe Springs, California.
Box 18
58027-01
General Telephone Company, General Office Building Alterations,
1958 March
Physical Description: (18 sheets)
Scope and Content Note
2020 Santa Monica Boulevard, Santa Monica, California.
Box 18
58029-01
Southern California Gas Company, New Office Building,
1959
January
Physical Description: (4 sheets)
Scope and Content Note
Includes eleventh, twelfth, and thirteenth floors, and office equipment and furniture
layouts.
Box 18
58030-01
Southern California Gas Company,
1959
January
Physical Description: (21 sheets)
Scope and Content Note
Includes new office building cabinet work and carpentry; sixth through tenth floors;
office equipment; and furniture layout.
Box 18
58050-01
Atlantic Richfield, Alterations and Additions,
1958 August
Physical Description: (18 sheets)
Scope and Content Note
Sixth and Flower Streets, Los Angeles, California. Additional work order number(s):
1568.
Box 18
58052-01
Ivy Lawn Cemetery and Mausoleum,
1963 May
Physical Description: (21 sheets)
Scope and Content Note
Ventura, California.
Box 18
58064-01
City of Whittier, Eight-Level Parking Structure,
1959
February
Physical Description: (14 sheets)
Scope and Content Note
153 Bright Avenue, Whittier, California. Additional work order number(s):
58046-01.
Box 18
58068-01
Barker Brothers Building, Alterations,
1959
October
Physical Description: (25 sheets)
Scope and Content Note
Seventh Street between Flower and Figueroa Streets, Los Angeles, California.
Box 18
58080-01
Smith-Booth-Usher, Pellissier Industrial Tract,
1958
September
Physical Description: (16 sheets)
Scope and Content Note
City of Industry, California.
Box 18, 19
58085-01
Woodland Hills Center, Specialty Shops - Building Shell,
1963-1964
Physical Description: (64 sheets)
Scope and Content Note
21945 Ventura Boulevard, Los Angeles, California. Additional work order number(s):
59002-01.
Box 18
58087-01
May Department Store Company, Mission Valley Shopping Center,
1959
November
Physical Description: (104 sheets)
Box 18
58090-01
Pacific Tube Company, Buildings 6, 7 and 8,
1959
January-February
Physical Description: (20 sheets)
Box 18
58091-01
Ramo Wooldridge, Building L-2,
1959 January
14
Physical Description: (74 sheets)
Scope and Content Note
Canoga Park, California.
Box 18
58092-01
Ramo Wooldridge,
1959 May
Physical Description: (48 sheets)
Scope and Content Note
4833 Fallbrook Avenue, Canoga Park, California.
Box 18
58093-01
May Department Store Company, Eastland Shopping Center, Auto-Center, Tire
Marts,
1959
January
Physical Description: (7 sheets)
Box 18
58093-01B
May Department Store Company, Laurel Canyon Auto Center,
1959 April
Physical Description: (7 sheets)
Scope and Content Note
6150 Laurel Canyon Boulevard, Los Angeles, California.
Box 18
58094-01
Beverly Hospital, Professional Building,
1959 July
Physical Description: (28 sheets)
Scope and Content Note
Montebello, California.
Box 19
58099-01
May Department Store Company, Mission Valley Shopping Center, Specialty Shops
Shell,
1959
October
Physical Description: (52 sheets)
Box 19
58105-01
Atlantic Richfield, Resort Cabana, Residence Alteration,
1959 April
Physical Description: (11 sheets)
Scope and Content Note
Rancho Las Cruces, Baja California, Mexico.
Box 19
58109-01
El Con Shopping Center,
1959 June
Physical Description: (36 sheets)
Scope and Content Note
Tucson, Arizona.
Box 19
58120-01
Gottschalks Department Store, County Center Shopping Center,
1959
December
Physical Description: (27 sheets)
Scope and Content Note
Visalia, California.
Box 19
58122-01
Sorrento Valley Industrial Park, Master Plan, Unit 1-A,
1959
Physical Description: (17 sheets)
Box 19
58127-01
Security First National Bank, Electrical System, Farmers and Merchants
National Bank Building,
1957-1959
Physical Description: (3 sheets)
Scope and Content Note
401 South Main Street, Los Angeles, California.
Box 19
58133-01
Los Angeles Custom House and Federal Office Building, Joint Venture: Becket,
Martin, Williams,
1958-1961
Physical Description: (56 sheets)
Scope and Content Note
See work order number 67116-01.
Box 19
58136-01
United States Air Force Base, Vandenberg Headquarters,
1960
Physical Description: (64 sheets)
Scope and Content Note
Lompoc, California. Additional work order number(s): Government No. 04-353-60-63.
Box 19
58142-01
Ramo Wooldridge Building L-9,
1959 May
Physical Description: (42 sheets)
Scope and Content Note
Canoga Park, California.
Box 19
58143-01
Ramo Wooldridge Building L-1,
1959
February
Physical Description: (53 sheets)
Scope and Content Note
Canoga Park, California.
Box 19
58144-01
Atlantic Richfield, Flood Protection Alterations, Southern Division Office
Building,
1958
November
Physical Description: (5 sheets)
Box 19
58145-01
El Con Shopping Center, Montgomery Ward Auto Service Building,
1959 June
Physical Description: (14 sheets)
Scope and Content Note
Tucson, Arizona.
Box 19
58147-01
Medical Office Building, Alterations,
1959 August
Physical Description: (15 sheets)
Scope and Content Note
1136 West Sixth Street, Los Angeles, California.
Box 19
58148-01
Ramo Wooldridge Building L-3,
1959 February
16
Physical Description: (30 sheets)
Box 19
58150-01A
Ramo Wooldridge Building L-4,
1959 June
Physical Description: (38 sheets)
Scope and Content Note
Canoga Park, California.
Box 19
58150-01B
Ramo Wooldridge Building L-8,
1959 July
Physical Description: (2 sheets)
Scope and Content Note
Canoga Park, California.
Box 19
58151-01
Ramo Wooldridge Building L-8,
1959
January
Physical Description: (67 sheets)
Scope and Content Note
Canoga Park, California.
Box 19
58156-01
Bishop Montgomery High School, Additions to School,
1959
February
Physical Description: (22 sheets)
Scope and Content Note
Torrance, California.
Box 19
58162-01
Union Hardware and Metal Company, Office Building for Metal Sales
Corporation,
1959
January
Physical Description: (6 sheets)
Scope and Content Note
5610 East Union Pacific Avenue, Los Angeles, Califonria.
Box 19
58164-01
General Telephone, Lompoc Telephone Exchange Building,
1959
February
Physical Description: (32 sheets)
Box 19
58172-01
Warner Ranch Company, Basic Light Manufacturing Building,
1959 May
Physical Description: (53 sheets)
Scope and Content Note
Canoga Park, California.
Box 20
58174-01
Woodland Hills Center, Safeway Store Building,
1962 July
Physical Description: (31 sheets)
Box 20
59001-01
Albert C. Martin Junior Residence,
1959
Physical Description: (56 sheets)
Scope and Content Note
Additional work order number(s): 1329.
Box 18, 19
59002-01
Woodland Hills Center, Specialty Shops - Building Shell,
1963-1964
Physical Description: (4 sheets)
Scope and Content Note
21945 Ventura Boulevard, Los Angeles, California. Additional work order number(s):
58085-01.
Box 20
59018-01
Warner Ranch Company, Basic Light Manufacturing Building,
1959
November
Physical Description: (3 sheets)
Scope and Content Note
Additional work order number(s): 58172.
Box 20
59022-01
May Department Store Company, Mission Valley Shopping Center, Central
Plant,
1959
October
Physical Description: (10 sheets)
Box 20
59023-01
Atlantic Richfield, C and M Alterations, Wilshire Office
Building,
1959
February
Physical Description: (2 sheets)
Scope and Content Note
Additional work order number(s): 1458-373.
box 111, item R14
59029-01
Litton Industries, Plant Alterations,
1959 March
Physical Description: (6 sheets)
Scope and Content Note
336 South Foothill Road, Beverly Hills, California. Plans on microfilm reel R14 are
currently unavailable until reformatting is complete.
Box 20
59036-01
Convair, Cafeteria Building,
1959
September
Physical Description: (38 sheets)
Scope and Content Note
San Diego, California.
Box 20
59047-01
Reilly Building,
1959 August
Physical Description: (1 sheet)
Scope and Content Note
602 West Beverly Boulevard, Whittier, California.
Box 20
59048-01
Burbank Hospital, Master Plan - Alterations, Southern California Osteopathic
Hospital,
1959 April
Physical Description: (6 sheets)
Scope and Content Note
Burbank, California.
Box 20
59050-01
Ramo Wooldridge, Building L-5,
1959 May
Physical Description: (82 sheets)
Scope and Content Note
Canoga Park, California.
Box 21
59058-01
Los Angeles County, Men's Detention Center,
1959-1960
Physical Description: (450 sheets)
Box 20
59060-01
Pacific Tube Company, North Addition to Building No. 3 and New Building No.
9,
1959 May
Physical Description: (6 sheets)
Box 20
59064-01
May Department Store Company, Mission Valley Shopping Center, Montgomery Ward
- Building and Auto Center,
1960 June
Physical Description: (82 sheets)
Box 20
59065-01
West Valley Shopping Center,
1961
Physical Description: (3 sheets)
Scope and Content Note
Canoga Park, California.
Box 20
59070-01
May Department Store Company, Mission Valley Shopping Center, Off-Site and
On-Site Improvements and West and East Corners,
1959 June
Physical Description: (18 sheets)
Scope and Content Note
Additional work order number(s): 76043.
Box 20
59071-01
May Department Store Company, Mission Valley Shopping Center, On-Site
Improvements,
1959
Physical Description: (21 sheets)
Box 20
59072-01
May Department Store Company, Mission Valley Shopping Center,
1959 June
Physical Description: (1 sheet)
Scope and Content Note
Additional work order number(s): 76043.
Box 20
59078-01
Warner Ranch, Rocketdyne, Warehouse Building,
1959
November
Physical Description: (1 sheet)
Scope and Content Note
Canoga Park, California.
Box 20
59090-01
Ducommun Metals and Supply Company, Addition to Steel Storage
Building,
1959 July
Physical Description: (1 sheet)
Box 20
59096-01
Griffith Paving Company, Office Building,
1959 August
Physical Description: (23 sheets)
Scope and Content Note
Beverly Boulevard and Vendome, Los Angeles, California.
Box 21
59100-01A
Litton Industries, Master Plan,
undated
Physical Description: (2 sheets)
Box 22
59100-01B
Litton Industries, Woodland Hills Facility, Building No. 30,
1960
February
Physical Description: (1 sheet)
Box 21
59103-01
S. M. Bernard Company, Congress Medical Building,
1959
November
Physical Description: (15 sheets)
Scope and Content Note
1111 Congress Street, Pasadena, California.
Box 21
59112-01
Reliance Steel and Aluminum, Office Building,
1959
November
Physical Description: (11 sheets)
Scope and Content Note
East 27th Street, Vernon, California.
Box 21
59116-01
Seaboard Finance Executive Area, Alterations to Barker Brothers
Building,
1959 August
Physical Description: (4 sheets)
Box 21
59118-01
United States Borax and Chemical Corporation, 2nd, 3rd and 4th Floor
Plans,
1960
February
Physical Description: (5 sheets)
Box 21
59120-01
Pacific Semiconductors Incorporated, Site Work,
1960 July
Physical Description: (12 sheets)
Scope and Content Note
1452 South Aviation Boulevard, Los Angeles, California.
Box 21
59124-01
Dr. and Mrs. D. E. Wooldridge, Addition to Residence,
1960 March
Physical Description: (24 sheets)
Scope and Content Note
Bel Air, Los Angeles, California.
Box 21
59126-01
Tube Sales, Warehouse and Ofice Addition,
1959
November
Physical Description: (25 sheets)
Scope and Content Note
2221 Tubeway, Los Angeles, California.
Box 21
59128-01
Pacific Semiconductors Incorporated, Plant and Office Building,
1959
October
Physical Description: (17 sheets)
Box 21
59130-01
Allen-Fry Steel Company, Office and Warehouse Addition,
undated
Physical Description: (4 sheets)
Box 21
59133-01
May Department Store Company, Mission Valley Shopping Center, Mall
Improvements,
1960
November
Physical Description: (14 sheets)
Box 21
59135-01
Space Technology Laboratories, Auditorium,
1959
November
Physical Description: (16 sheets)
Box 21
59137-01
Rose Hills Memorial Park, Slumber Room Addition,
1960 May
Physical Description: (38 sheets)
Scope and Content Note
3900 Workman Mill Road, Whittier, California.
Box 22
59141-01
Citizens National Bank,
1960 April
Physical Description: (18 sheets)
Scope and Content Note
15000 Whittier Boulevard, Whittier, California.
Box 22
59142-01
Farmers and Merchants National Bank, Computer Room Electrical,
1959
October
Physical Description: (3 sheets)
Scope and Content Note
410 South Spring Street, Los Angeles, California.
Box 22
59144-01
Pacific Semiconductors Incorporated, Module No. 4,
1960
January
Physical Description: (57 sheets)
Scope and Content Note
1452 South Aviation Boulevard, Los Angeles, California.
Box 22
59151-01
General Telephone Company, Office Building Alterations,
1960 March
Physical Description: (6 sheets)
Scope and Content Note
2020 Santa Monica Boulevard, Santa Monica, California.
Box 22
59153-01
Collins Radio, Master Plan,
1959
December
Physical Description: (2 sheets)
Scope and Content Note
Newport Beach, California.
Box 22
59155-01
Litton Industries, Woodland Hills Facility, Building No. 30,
1960
February
Physical Description: (76 sheets)
Box 22
59158-01
May Department Store Company, Service Building Alterations,
1959
December
Physical Description: (43 sheets)
Box 22
59160-01
Ramo Wooldridge, Guardhouse,
1959
October
Physical Description: (1 sheet)
Scope and Content Note
4833 Fallbrook Avenue, Canoga Park, California. Additional work order number(s):
5809201.
Box 22
59161-01
Collins Radio Company, Electronics Center - Texiacal, Newport Prototype
Building,
1960 June
Physical Description: (77 sheets)
Scope and Content Note
Newport Beach, California.
Box 22
59170-01
Gluck Investment Company, Sherman Terrace Office Building,
1960 April
Physical Description: (32 sheets)
Scope and Content Note
Reseda, California.
Box 22
59186-01
California Cotton Oil Corporation, Cattle Auction Pavilion,
1960 March
Physical Description: (13 sheets)
Scope and Content Note
Dairy Valley, California.
Box 22
59187-01
California Cotton Oil Corporation and Producers Livestock Association, Master
Plan - Cattle Auction Center,
1960 April
Physical Description: (6 sheets)
Scope and Content Note
13131 South Street, Dairy Valley, California.
Box 22
60003-01
Atomics, International, Executive Suite Remodel, De Soto Facility - Building
2 - Engineering,
1960 May
Physical Description: (8 sheets)
Box 22
60006-01
May Department Store Company, Mission Valley Shopping Center, J. J.
Newberry,
1960 July
Physical Description: (20 sheets)
Box 22
60007-01
May Department Store Company, Mission Valley Shopping Center, Bond's
Clothing,
1960 August
Physical Description: (9 sheets)
Box 22
60008-01
May Department Store Company, Mission Valley Shopping Center, Thrifty Drug
Store,
1960 June
Physical Description: (11 sheets)
Box 22
60009-01
Collins Radio, Electronics Center (Civil Work),
1960
February
Physical Description: (17 sheets)
Scope and Content Note
Newport Beach, California.
Box 22
60010-01
Seaboard Finance Company, Balboa and Arrowhead Ins. Companies, Tenth
Floor,
1960 April
Physical Description: (3 sheets)
Box 22
60013-01
Ramo Wooldridge Laboratories,
1958
December
Physical Description: (1 sheet)
Box 22
60015-01
Bishop Montgomery High School, Addition to Boys Building,
1960 March
Physical Description: (12 sheets)
Scope and Content Note
Torrance, California.
Box 22
60017-01
Networks Electronics Corporation,
1960 May
Physical Description: (28 sheets)
Scope and Content Note
Chatsworth, California.
Box 22
60020-01
Atlantic Richfield Company, Mariposa Building,
1960 June
22
Physical Description: (1 sheet)
Scope and Content Note
Los Angeles, California.
Box 22
60026-01
Pacific Tube Company,
1960 June
Physical Description: (2 sheets)
Scope and Content Note
Smithway Street, Los Angeles, California.
Box 22
60029-01
United States Borax and Chemical Corporation,
1960
February
Physical Description: (2 sheets)
Scope and Content Note
630 South Shatto Place, Los Angeles, California. Additional work order number(s):
5911801.
Box 22
60030-01
Wayside Honor Rancho, Maximum Security Unit,
undated
Physical Description: (65 sheets)
Scope and Content Note
Additions and alterations to multipurpose building. Additional work order number(s):
1455.
Box 22
60033-01
Pacific Semiconductors Incorporated, Site B,
undated
Physical Description: (3 sheets)
Scope and Content Note
Torrance, California.
Box 22
60037-01
Tube Sales, Meeting Room Addition,
1960 April
Physical Description: (5 sheets)
Scope and Content Note
2221 Tubeway, Los Angeles, California.
Box 22
60038-01
May Department Store Company, Mission Valley Shopping Center, Motherhood
Shop,
1960 June
Physical Description: (6 sheets)
Scope and Content Note
Additional work order number(s): 6043.
Box 22
60040-01
Farmers and Merchants, Power Service,
1960 March
Physical Description: (2 sheets)
Scope and Content Note
Los Angeles, California.
Box 22
60040-01B
Security First National Bank, Power Service, Farmers and Merchants National
Bank Building,
1960 March
Physical Description: (2 sheets)
Scope and Content Note
Los Angeles, California.
Box 22
60043-01
Atomics International, Master Plan,
1960
Physical Description: (6 sheets)
Box 22
60049-01
May Department Store Company, Mission Valley Shopping Center,
Hartfield's,
1960 June
Physical Description: (6 sheets)
Box 22
60050-01
May Department Store Company, Mission Valley Shopping Center, Lane
Bryant,
1960
October
Physical Description: (6 sheets)
Box 22
60051-01
May Department Store Company, Mission Valley Shopping Center, Center
Management and Newspaper Office,
1960 June
Physical Description: (4 sheets)
Box 22
60052-01
May Department Store Company, Mission Valley Shopping Center, Store for
Hafter's Incorporated,
1960 August
Physical Description: (10 sheets)
Box 22
60054-01
Security First National Bank,
1960 July
Physical Description: (20 sheets)
Scope and Content Note
17124 South Hawthorne Boulevard, Lawndale, California.
Box 23
60067-01
General Telephone Company, Whittier Divisional and District Office
Building,
1960 August
Physical Description: (27 sheets)
Scope and Content Note
1247 East Whittier Boulevard, Whittier, California.
Box 23
60069-01
Von's Grocery Company, Von's Shopping Bag, Produce Dock and Delicatessen
Building,
1961 April
Physical Description: (1 sheet)
Scope and Content Note
10150 Lower Azusa Road, Temple City, California.
Box 23
60077-01
May Department Store Company, Mission Valley Shopping Center, Continental
Café,
1960
October
Physical Description: (15 sheets)
Box 23
60081-01
May Department Store Company, Auto Center,
1961 June
Physical Description: (8 sheets)
Scope and Content Note
Crenshaw Store, Los Angeles, California.
Box 23
60083-01
May Department Store Company, Mission Valley Shopping Center, Store for Joyce
Shoe Box,
1960 August
Physical Description: (6 sheets)
Box 23
60094-01
Security First National Bank, Farmers and Merchants National Bank Building
Addition, for Pacific Southwest Realty Company,
1961 April
Physical Description: (92 sheets)
Scope and Content Note
415 South Main Street, Los Angeles, California.
Box 23
60094-01B
Security First National Bank, Farmers and Merchants National Bank Building
Addition, For Pacific Southwest Realty Company,
1961 April
Physical Description: (1 sheet)
Scope and Content Note
415 South Main Street, Los Angeles, California.
Box 23
60100-01
Space Technology Laboratories, Grading and Paving,
1961 March
Physical Description: (46 sheets)
Scope and Content Note
2110 Compton Boulevard, Redondo Beach, California.
Box 23
60101-01
Space Technology Laboratories, Building R-1,
1960
November
Physical Description: (142 sheets)
Scope and Content Note
2110 Compton Boulevard, Redondo Beach, California.
Box 23
60102-01
Space Technology Laboratories, Building E,
1961
January
Physical Description: (77 sheets)
Scope and Content Note
2110 Compton Boulevard, Redondo Beach, California.
Box 23
60103-01
Space Technology Laboratories, Building S,
1962
December
Physical Description: (80 sheets)
Scope and Content Note
2110 Compton Boulevard, Redondo Beach, California.
Box 23
60105-01
Space Technology Laboratories, Building R-2,
1960
November
Physical Description: (67 sheets)
Scope and Content Note
2110 Compton Boulevard, Redondo Beach, California.
Box 23
60106-01
Space Technology Laboratories, Building R-3,
1961 April
Physical Description: (74 sheets)
Scope and Content Note
2110 Compton Boulevard, Redondo Beach, California.
Box 23
60107-01
Space Technology Laboratories, Building M-1,
1961 March
Physical Description: (67 sheets)
Scope and Content Note
2110 Compton Boulevard, Redondo Beach, California.
Box 23
60122-01
University of California, Central Laboratories for Radio-Active
Materials,
1961
November
Physical Description: (25 sheets)
Scope and Content Note
Santa Barbara, California.
Box 23
60131-01
General Telephone Company, Norwalk Office, Installation and Repair
Buildings,
1960
November
Physical Description: (33 sheets)
Scope and Content Note
Firestone Boulevard, Norwalk, California. Additional work order number(s): 60131.
Box 24
60144-01
May Department Store Company, South Bay Shopping Center, Auto
Center,
1961 March
Physical Description: (7 sheets)
Scope and Content Note
Redondo Beach, California.
Box 24
60145-01
Kansas Power and Light,
1961 March
Physical Description: (124 sheets)
Scope and Content Note
Topeka, Kansas.
Box 24
60157-01
California Cotton Oil Corporation, Los Angeles Producer Stock Yard, Plot Plan
and Proposed Pen Expansion,
1960 August
Physical Description: (3 sheets)
Scope and Content Note
13131 South Street, Dairy Valley, California.
Box 24
60160-01
Radio Corporation of America,
1960
September
Physical Description: (4 sheets)
Scope and Content Note
8500 Balboa Boulevard, Van Nuys, California.
Box 24
60167-01
Latham and Watkins, 17th Floor,
1961 March
Physical Description: (7 sheets)
Scope and Content Note
Wilshire Boulevard and Flower Street, Los Angeles, California.
Box 24
60170-01
May Department Store Company, Mission Valley Shopping Center, Specialty Shops
Building, Public Corridor No. 7,
1960
October
Physical Description: (4 sheets)
Box 24
60172-01
May Department Store Company, Mission Valley Shopping Center,
Lerner's,
1960
December
Physical Description: (9 sheets)
Box 24
60173-01
Kansas Power and Light Building, R. H. Macy's Department Store,
1960
December
Physical Description: (32 sheets)
Box 24
60174-01
Saint John's Seminary, College Buildings,
1961 March
Physical Description: (84 sheets)
Scope and Content Note
Camarillo, California.
Box 24
60183-01
Pacific Semiconductors Incorporated, Office and Cafeteria
Building,
1960
Physical Description: (36 sheets)
Scope and Content Note
1452 South Aviation Boulevard, Los Angeles, California.
Box 24
60186-01
General Telephone, La Puente District Office,
1961
February
Physical Description: (26 sheets)
Scope and Content Note
16001 Main Street, La Puente, California.
Box 24
60199-01
Saint John's Seminary College, Housing Administration Unit,
1961 July
Physical Description: (224 sheets)
Scope and Content Note
Camarillo, California.
Box 24
60207-01
Aerospace, Building H-1 Alterations,
1961 March
Physical Description: (33 sheets)
Scope and Content Note
2400 El Segundo Boulevard, El Segundo, California.
Box 24
61006-01
Ramo Wooldridge,
undated
Physical Description: (1 sheet)
Box 25
61013-01
Autonetics, Headquarters Building No. 250,
1962
November
Physical Description: (128 sheets)
Box 25
61017-01
Radioplane, Administration Building, Rancho Conejo Industrial
Park,
1961
October
Physical Description: (63 sheets)
Scope and Content Note
Radioplane is a division of the Northrop Corporation, Ventura County.
Box 25
61018-01
Radioplane, Engineering and Manufacturing Building, Rancho Conejo Industrial
Park,
undated
Physical Description: (82 sheets)
Scope and Content Note
Radioplane is a division of the Northrop Corporation. Additional work order
number(s): 61017-01.
Box 25
61019-01
Radioplane, Miscellaneous Buildings and Site Work,
undated
Physical Description: (19 sheets)
Scope and Content Note
Radioplane is a division of the Northrop Corporation, Ventura County.
Box 25
61025-01
Credit Managers Association of Southern California,
1961
October
Physical Description: (18 sheets)
Box 25
61028-01
University of Southern California, Women's Residence Hall - West,
1962 August
Physical Description: (43 sheets)
Scope and Content Note
Los Angeles, California.
Box 25
61043-01
May Department Store Company, Mission Valley Shopping Center, West Center
Site Improvements Scheme E-1,
1961
November
Physical Description: (10 sheets)
Box 25
61045-01
Bankers Life Company Building, 6400 Wilshire Corporation,
1962 March
Physical Description: (45 sheets)
Scope and Content Note
6400 Wilshire Boulevard, Los Angeles, California.
Box 25
61054-01
Christ the King Church, Alterations,
1961
October
Physical Description: (8 sheets)
Scope and Content Note
627 Arden Boulevard, Los Angeles, California.
Box 25
61057-01
Ducommun Metals and Supply Company, Office Additions - Phase II,
1961 August
Physical Description: (16 sheets)
Scope and Content Note
Los Angeles, California.
Box 25
61062-01
Space System Division, United States Air Force, Building 81,
1967
February
Physical Description: (96 sheets)
Scope and Content Note
El Segundo, California.
Box 25
61070-01
Ken Gay Fallout Shelter,
1961 May
Physical Description: (3 sheets)
Box 25
61072-01
Dean Witter and Company,
1961 June
Physical Description: (15 sheets)
Scope and Content Note
626 South Spring Street, Los Angeles, California.
Box 25
61076-01
Woodland Hills, Site Development for DBL Partnership,
1962 July
Physical Description: (6 sheets)
Box 25
61081-01
Sorrento Valley Industrial Park, Unit 2-A,
1961
December
Physical Description: (11 sheets)
Box 25
61088-01
United California Bank,
1961
October
Physical Description: (11 sheets)
Scope and Content Note
13205 East South Street, Dairy Valley, California.
Box 26
61089-01
United States Borax and Chemical Corporation, Boron Building,
1961
December
Physical Description: (34 sheets)
Box 26
61095-01
Ingram Paper Company, Warehouse and Office Addition,
1961
September
Physical Description: (20 sheets)
Scope and Content Note
City of Industry, California.
Box 26
61098-01
Ice Capades Facility Building, Lone Palm Realty,
1962 March
Physical Description: (16 sheets)
Scope and Content Note
6152 Santa Monica Boulevard, Los Angeles, California.
Box 26
61204-01
Vaughn Walls Incorporated, Warehouse and Manufacturing Building,
1961
October
Physical Description: (8 sheets)
Box 26
61205-01
Orthopaedic Hospital, Alterations to Rehabilitation Building,
1961
December
Physical Description: (7 sheets)
Scope and Content Note
2400 South Flower Street, Los Angeles, California.
Box 26
61207-01
Pioneer Manufacturing Company, Addition to Warehouse and Manufacturing
Facilities,
1961
Physical Description: (26 sheets)
Scope and Content Note
17240 East Depot Street, Los Angeles, California.
Box 26
61208
Loyola University of Los Angeles, Science Building,
1962 April
Physical Description: (75 sheets)
Box 26
61216-01
Sorrento Valley Industrial Park, Unit 1-B,
1961
December
Physical Description: (9 sheets)
Box 26
61222-01
Motor Truck Distributors,
1962 May
Physical Description: (11 sheets)
Scope and Content Note
2340 East Olympic Boulevard, Los Angeles, California.
Box 26
61225-01
Corpus Christi Church,
1962
December
Physical Description: (35 sheets)
Scope and Content Note
Pacific Palisades, California.
Box 26
61226-01
Orthopaedic Hospital, Sixth Floor Addition,
1961
December
Physical Description: (20 sheets)
Scope and Content Note
2400 South Flower Street, Los Angeles, California.
Box 26
61227-01
B. F. Goodrich Company, Alterations and Additions, Tire Plant,
1961
November
Physical Description: (5 sheets)
Scope and Content Note
City of Commerce, California.
Box 26
61235-01
Milton Daily, Store Building,
1961
November
Physical Description: (15 sheets)
Scope and Content Note
Camarillo, California.
Box 26
61243-01
Studio Girl, International Headquarters,
1962 May
Physical Description: (48 sheets)
Scope and Content Note
Hollywood, California.
Box 26
61244-01
Watson Webb Junior Residence, Additions,
1961
September
Physical Description: (2 sheets)
Box 26
61246-01
Jet Propulsion Laboratory, Building No. 230,
1962 June
Physical Description: (99 sheets)
Scope and Content Note
Data operations command facility, Pasadena, California.
Box 26
61258-01
Our Lady Queen of Angels, San Fernando Mission, Seminary,
1962-1964
Physical Description: (4 sheets)
Box 26
61269-01
North American Aviation Incorporated, Accelerator Building, Science
Center,
1963
March-July
Physical Description: (123 sheets)
Scope and Content Note
Thousand Oaks, California.
Box 26
61274-01
Saint John's Seminary College, Library Building,
1962 July
Physical Description: (21 sheets)
Scope and Content Note
Camarillo, California.
Box 26
62008
Saint Linus School and Church,
1962
October
Physical Description: (34 sheets)
Scope and Content Note
Shoemaker Avenue, Norwalk, California.
Box 26
62011-01
Seaboard Finance Company, Barker Brothers Building, Twelfth
Floor,
1962
January
Physical Description: (3 sheets)
Box 27
62012-01
May Department Store Company, Alterations and Additions,
1962 June
Physical Description: (17 sheets)
Scope and Content Note
4005 Crenshaw Boulevard, Los Angeles, California.
Box 27
62015-01
Rose Hills Memorial Park, Chapel East,
1963 July
Physical Description: (18 sheets)
Scope and Content Note
Whittier, California.
Box 27
62017-01
Varian Associates, Central Research Facilities, Building No. 7,
1962
October-November
Physical Description: (100 sheets)
Scope and Content Note
Palo Alto, California.
Box 27
62024-01
Warner Ranch, Rocketdyne, Manufacturing Building No. 2 and 3,
1962
November
Physical Description: (28 sheets)
Box 26
62025
Saint Linus School and Church,
1962
October
Physical Description: (1 sheet)
Scope and Content Note
Shoemaker Avenue, Norwalk, California.
Box 27
62028-01
Recold Corporation,
1962 April
Physical Description: (3 sheets)
Scope and Content Note
7250 East Slauson Avenue, Los Angeles, California.
Box 27
62029-01
May Department Store Company, Lakewood Park Center, Auto Center,
1963 March
Physical Description: (7 sheets)
Box 27
62030-01
California State College,
undated
Physical Description: (3 sheets)
Scope and Content Note
San Bernardino, California.
Box 27
62034-01
University of Southern California, Women's Residence Hall East,
1963
January
Physical Description: (30 sheets)
Scope and Content Note
Los Angeles, California.
Box 27
62036-01
Woodland Hills Center, Bank Building, Security First National Bank - for DBL
Partnership,
1962 July
Physical Description: (32 sheets)
Scope and Content Note
5440 Topanga Canyon Boulevard, Woodland Hills, California.
Box 27
62041-01
Aerospace, Building B-1,
1962 July
Physical Description: (32 sheets)
Scope and Content Note
Tippecanoe and Mill Streets, San Bernardino, California.
Box 27
62042-01
Aerospace, Buildings B-2 and B-4,
1962
August-September
Physical Description: (61 sheets)
Scope and Content Note
San Bernardino, California.
Box 27
62043-01
Aerospace, Building B-3,
1962 August
Physical Description: (63 sheets)
Scope and Content Note
San Bernardino, California.
Box 27
62045-01
Aerospace, Building B-10,
1962
November
Physical Description: (1 sheet)
Scope and Content Note
San Bernardino, California.
Box 27
62050-01
Aerospace, Site Development,
1963
January
Physical Description: (12 sheets)
Scope and Content Note
San Bernardino, California.
Box 27
62051-01
Edgemar Farms - Dairy,
1962
September
Physical Description: (13 sheets)
Scope and Content Note
Venice, California.
Box 27
62052-01
American Cement Corporation,
1964
February
Physical Description: (51 sheets)
Scope and Content Note
Riverside, California.
Box 27
62057-01
United States Air Force, Norton Air Force Base, Buildings 538 and 538A -
Logistical Facilities Depot,
1962 May
Physical Description: (38 sheets)
Scope and Content Note
San Bernardino, California.
Box 27
62062-01
Woodland Hills Center, Specialty Shops Building, Store for Thrifty Drug
Stores Company Incorporated,
1962 July
Physical Description: (14 sheets)
Scope and Content Note
21945 Ventura Boulevard, Los Angeles, California.
Box 28
62068-01
Jet Propulsion Laboratory, Telecommunications Laboratory,
1963
December
Physical Description: (129 sheets)
Scope and Content Note
Pasadena, California.
Box 28
62069-01
Southern California Gas Company, Alterations and Additions to 4th and 5th
Floors,
1962
October
Physical Description: (12 sheets)
Box 28
62072-01
Ventura Catholic High School,
1963
January
Physical Description: (32 sheets)
Scope and Content Note
Ventura, California.
Box 28
62076-01
Radio Corporation of America, Office Building for Muller Holding
Company,
1963
October
Physical Description: (54 sheets)
Scope and Content Note
6363 Sunset Boulevard, Hollywood, California. Additional work order number(s):
67117-01.
Box 28
62081-01
United States Naval Air Station, Pacific Missile Range, Technical Support
Building,
1966
November
Physical Description: (59 sheets)
Scope and Content Note
Point Mugu, California.
Box 28
62084-01
Lockheed California Company, Vehicle System Laboratory, Building
229,
1963
February-May
Physical Description: (129 sheets)
Scope and Content Note
Rye Canyon, Saugus, California.
Box 28
62086-01
Saint John's Seminary, Water Works,
1963 March
Physical Description: (6 sheets)
Scope and Content Note
Camarillo, California.
Box 28
62087-01
Lockheed Aircraft Corporation, Building 250,
1963-1966
Physical Description: (96 sheets)
Scope and Content Note
Rye Canyon, Saugus, California.
Box 28
62090-01
Beverly Hospital, Alterations and Additions,
1965
February
Physical Description: (85 sheets)
Scope and Content Note
309 West Beverly Boulevard, Montebello, California.
Box 28
62098-01
Space Technology Laboratories Incorporated, Propulsion Test
Facility,
1962 August
Physical Description: (18 sheets)
Box 29
62099-01
University of California Santa Barbara, Chemical Building
Expansion,
1965 April
Physical Description: (109 sheets)
Scope and Content Note
Santa Barbara, California.
Box 29
62101-01
Our Lady Queen of Angels Junior Seminary, Alterations,
1965 March
Physical Description: (12 sheets)
Scope and Content Note
15101 San Fernando Mission Boulevard, Los Angeles, California. Additional work order
number(s): 61258-01.
Box 29
62111-01
Paraclete High School,
1964 March
Physical Description: (40 sheets)
Scope and Content Note
Avenue M and 30th Street, Lancaster, California.
Box 29
62113-01
Our Lady Queen of Angels, Seminary Alterations,
1962
December
Physical Description: (2 sheets)
Box 29
62119-01
Ducommun Metals and Supply Company, Addition to Warehouse
Building,
1962
October
Physical Description: (1 sheet)
Scope and Content Note
49th and Alameda Streets, Vernon, California.
Box 29
62121-01
Aerospace Corporation, Research and Development Center,
1962-1963
Physical Description: (24 sheets)
Scope and Content Note
2350 El Segundo Boulevard, El Segundo, California.
Box 29
62122-01
Sierra Metal, Steelcase Incorporated,
1963 May
Physical Description: (53 sheets)
Scope and Content Note
14775 East Firestone Boulevard, La Mirada, California.
Box 29
62127-01
Advanced Structures,
1963 April,
Physical Description: (7 sheets)
Scope and Content Note
A division of the Telecomputing Corporation.
Box 29
62132-01
Humko Products, New Office and Refinery Buildings,
1963 August
Physical Description: (194 sheets)
Scope and Content Note
6301 Knott Avenue, Buena Park, California.
Box 29
62135-01
Milton Daily, Residential Development,
1964 May
Physical Description: (11 sheets)
Scope and Content Note
Camarillo, California.
Box 29
62136-01
Milton Daily, Commercial Development,
1965 July
Physical Description: (22 sheets)
Scope and Content Note
Camarillo, California.
Box 29
62138-01
United States Atomic Energy Commission, Cafeteria,
undated
Physical Description: (74 sheets)
Scope and Content Note
Mercury, Nevada.
Box 29
62140-01
Aerospace, Building A-1,
1963 July
Physical Description: (49 sheets)
Scope and Content Note
El Segundo, California.
Box 29
62141-01
Aerospace, Building A-2,
1963 March
Physical Description: (48 sheets)
Scope and Content Note
El Segundo, California.
Box 29
62142-01
Aerospace, Building A-3,
1963 April
Physical Description: (62 sheets)
Scope and Content Note
El Segundo, California.
Box 30
62143-01
Aerospace, Building A-4,
1963 August
Physical Description: (21 sheets)
Scope and Content Note
El Segundo, California.
Box 30
62150-01
Loyola University of Los Angeles, School of Law Building,
1963
September
Physical Description: (40 sheets)
Box 30
63011-01
Queen of Angels Hospital, Intensive Care Unit,
1964 May
Physical Description: (14 sheets)
Scope and Content Note
2301 Bellevue Avenue, Los Angeles, California.
Box 30
63012-01
Pacific Tube Company, Building No. 10,
1963
March-December
Physical Description: (11 sheets)
Box 30
63013-01
Pacific Tube Company, Addition to Office Building,
1963 August
Physical Description: (9 sheets)
Box 30
63014-01
Zellerbach Paper Company, Warehouse Addition,
1963
February-April
Physical Description: (21 sheets)
Scope and Content Note
4000 East Union Pacific Avenue, Los Angeles, California.
Box 30
63015-01
Zellerbach Paper Company, Additions and Alterations, Office and Distributing
Plant,
1963
November
Physical Description: (27 sheets)
Scope and Content Note
4000 East Union Pacific Avenue, Los Angeles, California.
Box 30
63021-01
Warner Ranch, Rocketdyne Tunnel,
1963 April
Physical Description: (1 sheet)
Scope and Content Note
Canoga Park, California.
Box 30
63022-01
Farmers and Merchants Bank Building,
undated
Physical Description: (1 sheet)
Box 30
63022-02
Farmers and Merchants Building, Addition for Pacific Southwest Realty
Company,
1963
October
Physical Description: (77 sheets)
Scope and Content Note
425 South Main Street, Los Angeles, California.
Box 30
63024-01
Orthopaedic Hospital, New Diagnostic Treatment Center,
1965
December
Physical Description: (108 sheets)
Scope and Content Note
2400 South Flower Street, Los Angeles, California.
Box 30
63025-01
General Telephone Company, Mugu Central Office Building,
1963 June
Physical Description: (20 sheets)
Scope and Content Note
Point Mugu, California.
Box 30
63026-01
General Telephone Company, Mugu Central Office Building,
1963 April
Physical Description: (26 sheets)
Scope and Content Note
Point Mugu, California.
Box 30
63028-01
Kaiser Aluminum and Chemical Corporation, Extrusion and Forging
Facility,
1963
September-November
Physical Description: (49 sheets)
Scope and Content Note
6250 East Bandini Boulevard, City of Commerce, California.
Box 30
63029-01
Aerospace, Antenna Penthouse,
1963 April
Physical Description: (6 sheets)
Scope and Content Note
El Segundo, California.
Box 30
63030-01
Warner Ranch, Master Plan,
1958-1963
Physical Description: (25 sheets)
Box 30
63034-01
North American Aviation Incorporated, Corporate Office Building, Third Floor
Executive Area,
1963
September
Physical Description: (2 sheets)
Box 30
63049-01
Janss Corporation, Driving Range, Los Robles Driving Course,
1963
February
Physical Description: (2 sheets)
Scope and Content Note
Thousand Oaks, California.
Box 30
63054-01
Empress Hotel,
1963 June
Physical Description: (21 sheets)
Scope and Content Note
358 East First Street, Los Angeles, California.
Box 30
63060-01
Saint Mary Magdalene Convent, Addition and Alterations,
1963 July
Physical Description: (8 sheets)
Scope and Content Note
Camarillo, California.
Box 30
63061-01
Barker Brothers Building, Pacific Telephone and Telegraph,
1963 June
Physical Description: (9 sheets)
Scope and Content Note
818 West Seventh Street, Los Angeles, California.
Box 30
63063-01
Jet Propulsion Laboratory, Building No. 230,
1963 August
Physical Description: (39 sheets)
Scope and Content Note
Pasadena, California.
Box 30
63064-01
Rauen, J. Properties,
undated
Physical Description: (3 sheets)
Scope and Content Note
Wilshire and Kingsley Drive, Los Angeles, California.
Box 30
63069-01
United States Air Force, Norton Air Force Base, Norton Ballistics
Systems,
1964 March
Physical Description: (43 sheets)
Scope and Content Note
Norton Air Force Base, California.
Box 31
63073-01
Wilshire Metropolitan Medical Building,
1964 March
Physical Description: (79 sheets)
Scope and Content Note
1127 Wilshire Boulevard, Los Angeles, California.
Box 31
63074-01
United States Atomic Energy Commission, Building 122, Theoretical and
Computation, Livermore Site,
1966 May
Physical Description: (85 sheets)
Box 31
63077-01
Valley National Building,
1964 July
Physical Description: (44 sheets)
Scope and Content Note
Glendale, Arizona.
Box 31
63081-01
Loyola University, Dormitory No. 3,
1964 April
Physical Description: (31 sheets)
Box 31
63082-01
Kappa Alpha Fraternity House,
1954-1963
Physical Description: (14 sheets)
Scope and Content Note
700 West 28th Street, Los Angeles, California. Additional work order number(s):
1442.
Box 31
63083-01
Warner House Rehabilitation, Mayfield School,
1963
November
Physical Description: (1 sheet)
Scope and Content Note
Pasadena, California.
Box 31
63084-01
Day and Night Manufacturing Company,
1963 June
Physical Description: (1 sheet)
Scope and Content Note
La Puente, California.
Box 31
63089-01
Orange County Jail,
1964-1966
Physical Description: (359 sheets)
Scope and Content Note
Orange County, California.
Box 31
63093-01
Jet Propulsion Laboratory, Building No. 230, Addition to Data Operations
Command Facilities,
1963
October
Physical Description: (37 sheets)
Scope and Content Note
Pasadena, California.
Box 32
63095-01
Glendale Shopping Center,
1965 June
Physical Description: (39 sheets)
Scope and Content Note
Glendale, Arizona.
Box 32
63097-01
Los Angeles Criminal Courts,
1967-1968
Physical Description: (58 sheets)
Scope and Content Note
Temple Street, Los Angeles, California.
Box 32
63102-01
Fuller Company, Dracco Division, Baghouses,
1963
December
Physical Description: (5 sheets)
Scope and Content Note
Riverside, California.
Box 32
63103-01
North American Aviation Incorporated, Science Center,
1963
November
Physical Description: (68 sheets)
Scope and Content Note
Thousand Oaks, California.
Box 32
63104-01
Security First National Bank, First Floor Alterations,
1964
January
Physical Description: (6 sheets)
Scope and Content Note
233 A Street, San Diego, California.
Box 32
63112-01
Old Orchard Shopping Center, The Newhall Land and Farming
Company,
1964
September
Physical Description: (9 sheets)
Scope and Content Note
Newhall, California.
Box 32
63114-01
Glendale Municipal Service Building,
1964
November
Physical Description: (57 sheets)
Scope and Content Note
Glendale, California.
Box 32
63120-01
Aerospace, Employees Association,
1964 April
Physical Description: (6 sheets)
Scope and Content Note
El Segundo, California.
Box 32
63128-01
Warner Ranch, Rocketdyne - Building 4,
1964
February
Physical Description: (1 sheet)
Scope and Content Note
6625 Variel Avenue, Canoga Park, California.
Box 32
63130-01
Valley National Bank, Glendale Shopping Center,
1964 June
Physical Description: (3 sheets)
Scope and Content Note
Glendale, Arizona.
Box 32
63131-01
Glendale Shopping Center,
1965 June
Physical Description: (1 sheet)
Scope and Content Note
Glendale, Arizona.
Box 32
63132-01
Glendale Shopping Center,
1965 June
Physical Description: (1 sheet)
Scope and Content Note
Glendale, Arizona.
Box 32
63135-01
Aeronaves de Mexico Reservations Office,
1963
Physical Description: (3 sheets)
Box 32
63140-01
Beverly Hospital, Laboratory Alterations and Additions,
1964 April
Physical Description: (15 sheets)
Scope and Content Note
309 West Beverly Boulevard, Montebello, California.
Box 32
63144-01
University of Southern California, Medical Library, Medical
Campus,
1967 April
Physical Description: (49 sheets)
Scope and Content Note
2003 Zonal Avenue, Los Angeles, California.
Box 32
63145-01
May Department Store Company, Service Building, Additions and
Alterations,
1964 June
Physical Description: (4 sheets)
Scope and Content Note
3401 South Grand Avenue, Los Angeles, California.
Box 32
63147-01
Gottschalks Department Store, Visalia Fair Shopping Center,
1964 May
Physical Description: (25 sheets)
Scope and Content Note
Visalia, California.
Box 32
64004-01
Rancho Santa Ynez,
undated
Physical Description: (9 sheets)
Box 32
64008-01
Barker Brothers Building, Pacific Telephone and Telegraph,
1964
January
Physical Description: (4 sheets)
Scope and Content Note
818 West Seventh Street, Los Angeles, California.
Box 32
64011-01
University of California, Santa Barbara, Chemical Building
Expansion,
1965
January
Physical Description: (16 sheets)
Box 32
64017-01
Northrop Architectural Systems,
1965
January
Physical Description: (28 sheets)
Scope and Content Note
City of Industry, California.
Box 32
64019-01
Mobil Repair Center, Secony Mobil Oil Company,
1964 June
Physical Description: (7 sheets)
Scope and Content Note
West Covina, California.
Box 32
64025-01
Old Orchard Shopping Center, Specialty Shops,
1964
December
Physical Description: (1 sheet)
Scope and Content Note
Newhall, California.
Box 32
64026-01
Old Orchard Shopping Center, Thrifty Drug Store,
1964
September
Physical Description: (1 sheet)
Scope and Content Note
Newhall, California.
Box 32
64027-01
Old Orchard Shopping Center, Safeway Stores Incorporated,
1964
September
Physical Description: (1 sheet)
Scope and Content Note
Newhall, California.
Box 32
64029-01
Shriners Hospital, Los Angeles Unit,
1966
September
Physical Description: (19 sheets)
Scope and Content Note
3160 Geneva Street, Los Angeles, California.
Box 32
64031-01
Farmers and Merchants National Bank, Lightwell Alteration of Hellman
Building,
1964 June
Physical Description: (3 sheets)
Scope and Content Note
124 West 4th Street, Los Angeles, California.
Box 32
64032-01
Bishop Montgomery High School, Multiple Service Building,
1964 June
Physical Description: (11 sheets)
Scope and Content Note
Torrance, California.
Box 33
64037-01
Macy's Department Store,
1965 May
Physical Description: (89 sheets)
Scope and Content Note
Topeka, Kansas.
Box 33
64040-01
American Cement Corporation, Research Center,
1964 July
Physical Description: (36 sheets)
Scope and Content Note
Riverside, California.
Box 33
64047-01
Department of Water and Power,
1964
June-December
Physical Description: (34 sheets)
Scope and Content Note
Los Angeles, California. Includes details for vehicle parking sticker design; a
directory; door plaque; interior and exterior signage lettering; employee uniform
emblems; a clock; plans for the patio furniture layout; fifteenth floor office and
reception bench design; layout of the main lobby; and a plan for a portable display
stand for posters. Additional work order number(s): 59138-01.
See also: Work-order number 89129-10 (Department of Water and Power plans, 1990), and
91010-10 (Department of Water and Power fire protection retrofit plans, 1991).
Box 33
64053-01
United States Air Force Base at Vandenberg, Composite Medical Facility, Corps
of Engineers,
1965
Physical Description: (199 sheets)
Scope and Content Note
Vandenberg, California.
Box 33
64061-01
Brea Company, Parking Structure and Office Addition,
1965 March
Physical Description: (47 sheets)
Scope and Content Note
5051 Rodeo Road, Los Angeles, California.
Box 33
64063-01
Elks Club,
1964
Physical Description: (17 sheets)
Scope and Content Note
Huntington Park, California.
Box 33
64065-01
Union Bank Square, Garage and Building Entrance Alterations,
1967
June-July
Physical Description: (6 sheets)
Scope and Content Note
445 South Figueroa Street, Los Angeles, California.
Box 33
64067-01
University of California, Parking Structure H,
1965-1966
Physical Description: (88 sheets)
Scope and Content Note
Los Angeles, California.
Box 33
64071-03
Cedars-Sinai,
1965 March
Physical Description: (2 sheets)
Scope and Content Note
Los Angeles, California.
Box 33, 34
64071-08A
Cedars-Sinai, Community Mental Health Center,
1971-1975
Physical Description: (843 sheets)
Scope and Content Note
8700 Beverly Boulevard, Los Angeles, California.
Box 33, 34
64071-08B
Cedars-Sinai, Los Angeles Jewish Medical Center,
1965-1970
Physical Description: (31 sheets)
Scope and Content Note
Los Angeles, California.
Box 34
64071-10
Cedars-Sinai, Community Mental Health Center,
1971
Physical Description: (165 sheets)
Scope and Content Note
8700 Beverly Boulevard, Los Angeles, California.
Box 35
64071-13
Cedars-Sinai, Medical Center,
undated
Physical Description: (2 sheets)
Scope and Content Note
Los Angeles, California.
Box 35
64073-01
Veterans Hospital,
1949 March
Physical Description: (4 sheets)
Box 35
64079-01
Guy Witter Office,
1964 June
Physical Description: (2 sheets)
Box 35
64088-01
General Telephone Company, General Office Building,
1964
September
Physical Description: (1 sheet)
Scope and Content Note
Santa Monica, California.
Box 35
64092-01
Los Angeles Catalina Terminal Facilities at Berth 95 and 96,
1965
November
Physical Description: (77 sheets)
Box 35
64096-01
Bunker Hill Square,
1965-1966
Physical Description: (58 sheets)
Scope and Content Note
Los Angeles, California.
Box 35
64097-01
K & E Building, Remodel,
undated
Physical Description: (2 sheets)
Scope and Content Note
1321 South Olive, Los Angeles, California.
Box 35
64102-01
Daniel Freeman Memorial Hospital,
1967
March-April
Physical Description: (102 sheets)
Scope and Content Note
333 North Prairie Avenue, Inglewood, California.
Box 35
64065-01
Connecticut General Life Insurance Company,
undated
Physical Description: (1 sheet)
Box 35
64103-01
Union Bank Square - Bunker Hill Square, Office Building, Garage and
Plaza,
1966 August
Physical Description: (5 sheets)
Scope and Content Note
Additional work order number(s): 64065-01.
Box 35
64110-01
TRW - One Space Park, Building M-2,
1965
February
Physical Description: (73 sheets)
Scope and Content Note
Redondo Beach, California.
Box 35
64112-01
Sorrento Valley Industrial Park, Martin and Martin, Public
Warehouse,
1964
October
Physical Description: (4 sheets)
Box 35
64115-01
Sorrento Valley Industrial Park, Unit 3,
1965 March
Physical Description: (21 sheets)
Box 35
64116-01
Sorrento Valley Industrial Park, Sloan Lease,
undated
Physical Description: (2 sheets)
Box 35
64118-01
Dillon Residence,
1965 April
Physical Description: (10 sheets)
Scope and Content Note
Pacoima, California.
Box 35
64122-01
Flynn, J. Leo, Alterations to the Porter Hotel,
1965 March
Physical Description: (1 sheet)
Scope and Content Note
1048 San Fernando Road, San Fernando, California.
Box 35
64126-01
Southern California Gas Company, Division Office,
1965
September
Physical Description: (33 sheets)
Scope and Content Note
6263 Topanga Canyon Boulevard, Los Angeles, California.
Box 35
64129-01
Lockheed, Corporate Records Center,
1965 April
Physical Description: (26 sheets)
Box 35
64132-01
California State College, Biological Science Building No. 1,
1966 January
21
Physical Description: (62 sheets)
Scope and Content Note
San Bernardino, California.
Box 35
64134-01
Farmers and Merchants National Bank, Pacific Southwest Realty Company, Main
Street Banking Building,
1965 July
Physical Description: (15 sheets)
Scope and Content Note
401 South Main Street, Los Angeles, California.
Box 35
64145-01
Seaboard Finance Company, Alterations for Eleventh Floor,
1965 March
Physical Description: (2 sheets)
Box 35
64151-01
Orthopaedic Hospital, Clinic Building Interiors,
1965 May
Physical Description: (33 sheets)
Box 35
65017-01
J. C. Penney Company, Western Distribution Center and Office
Building,
1966
January
Physical Description: (43 sheets)
Scope and Content Note
6241 Orangethorp Avenue, Buena Park, California.
Box 35
65020-01
TRW - One Space Park, Building R-4,
1965 June
Physical Description: (58 sheets)
Scope and Content Note
Redondo Beach, California.
Box 35
65022-01
Security First National Bank,
1965 July
Physical Description: (21 sheets)
Scope and Content Note
Riverside, California.
Box 35
65023-01
Paraclete High School, Saint Bonaventure, Athletic Field,
1965 July
Physical Description: (3 sheets)
Box 35
65023-02
Saint Bonaventure High School, Locker Room Building and Multi-purpose
Building,
1967
January
Physical Description: (28 sheets)
Box 29
65025-01
University of California Santa Barbara, Chemical Building
Expansion,
1965 April
Physical Description: (1 sheet)
Scope and Content Note
Santa Barbara, California.
Box 36
65026-01
Tube Sales, Relocation of Executive Office,
1965 March
Physical Description: (7 sheets)
Scope and Content Note
2211 Tubeway, Los Angeles, California.
Box 36
65028-01
Saint Basil's Church,
1966 June
Physical Description: (115 sheets)
Box 36
65037-01
United States Air Force, Aerospace Medical Facility, Edwards Air Force
Base,
1965
February
Physical Description: (30 sheets)
Scope and Content Note
Additional work order number(s): Government No. 04-353-66-57.
Box 36
65038-01
Beverly Vista Elementary School,
1966-1967
Physical Description: (52 sheets)
Scope and Content Note
200 South Elm Drive, Beverly Hills, California.
Box 36
65046-01
Paraclete High School, Multi-Purpose Building,
1963 June
Physical Description: (16 sheets)
Scope and Content Note
Avenue M and 30th Street West, Lancaster, California.
Box 36
65046-02
Paraclete High School, Locker Room Building,
1967
January
Physical Description: (14 sheets)
Scope and Content Note
Lancaster, California.
Box 36
65051-01
Century City Transport Center, Avenue of the Stars,
1966
January
Physical Description: (14 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65053-01
Downey Municipal Hospital,
1967 June
Physical Description: (137 sheets)
Scope and Content Note
11500 Brookshire Avenue, Downey, California.
Box 36
65060-01
Milton Daily, Residential Development,
1956
October
Physical Description: (21 sheets)
Scope and Content Note
Camarillo, California.
Box 36
65063-01
Pacific Tube Company, Building No. 11 and 12, Power House,
1965-1967
Physical Description: (26 sheets)
Scope and Content Note
Smithway Street, City of Commerce, California.
Box 36
65065-01
Valleyview Elementary School, Placentia Unified School District,
1965
October
Physical Description: (30 sheets)
Scope and Content Note
Glenknoll Drive, Yorba Linda, California.
Box 36
65071-01
Saint Francis Hospital,
1965 May
Physical Description: (6 sheets)
Scope and Content Note
Santa Barbara, California.
Box 36
65073-01
M. F. Sullivan, Union Bank Square,
1967 July
Physical Description: (3 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65073-02
Dames and Moore, Union Bank Square,
1967 March
Physical Description: (6 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65073-04
Matlow, Kennedy and Company, Union Bank Square,
1967
February
Physical Description: (5 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65073-05
R. C. Sklar Offices, Union Bank Square,
1967 March
Physical Description: (4 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65073-06
Turner Construction Company, Union Bank Square,
1967 March
Physical Description: (22 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65073-07
M. F. Sullivan, Union Bank Square,
1967 July
Physical Description: (3 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65073-08
United Airlines, Union Bank Square,
1967
October
Physical Description: (8 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65073-09
Hill, Farrer & Burrill, Union Bank Square,
1967
October
Physical Description: (6 sheets)
Scope and Content Note
Los Angeles, California.
Box 36
65073-10
Financial Opportunities Incorporated, Union Bank Square,
1967 August