Finding Aid for the AC Martin Partners drawings and records on microfilm, 1906-2006 2015.M.14
Talia Olshefsky
Special Collections
2016
1200 Getty Center Drive, Suite 1100
Los Angeles 90049-1688
Business Number: (310) 440-7390
Fax Number: (310) 440-7780
reference@getty.edu
Contributing Institution: Special Collections
Title: AC Martin Partners drawings and records on microfilm
Creator: AC Martin Partners
Identifier/Call Number: 2015.M.14
Physical Description: 76.5 Linear Feet(111 boxes)
Date (inclusive): 1906-2006
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.
Physical Location: Request access to the physical materials described in this inventory through the
catalog record for this collection. Click here for the
access policy .
Language of Material: Description is in English.
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.
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.
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.
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
Scope and Contents
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.
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.
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.
Immediate Source of Acquisition
Gift of AC Martin Partners, Inc. Acquired in 2015.
Conditions Governing Use
Subjects and Indexing Terms
Architects -- California -- Los Angeles
Architecture -- California -- Los Angeles -- 20th century
Los Angeles (Calif.) -- Buildings, structures, etc. -- 20th century
Architecture, Modern -- 20th century -- Designs and plans
Microfilm
Architectural plans, Series I.
1906-2006
Physical Description: 74.4 Linear Feet(105 boxes)
Scope and Contents
Series I is comprised of over 67,000 aperture cards mounted with microfilmed copies of architectural drawings, plans, surveys,
and technical drawings for well over 1,000 commercial, residential, and civic building projects by AC Martin Partners. They
include drawings for churches, libraries, theaters, universities, high-rise buildings and offices, factories, science laboratories,
and aerospace facilities. These projects are predominantly located in the greater Los Angeles area and Southern California,
but a small percentage are located in other states, and the countries of Mexico and Singapore.
The container list for this series was generated from a database built by AC Martin Partners to document the copying of the
drawings and the creation of the aperture cards. The titles, dates, addresses and locations, "additional work order number(s),"
and "number of sheets" (a figure that represents the number of drawings copied for each project) listed here were taken directly
from that database and have not been verified against the physical material, so it is important to note that the number of
sheets listed for each project may not be accurate. There are also many work order numbers that were not in the database and
are not represented here. However, the physical presence of aperture cards for each project that is listed has been verified.
The plans that constitute work order number 38005-01: May Department Stores Company - Wilshire, 1938-1939 are accompanied
by a copy of a letter dated February 1968 from Albert C. Martin and Associates informing the client of the firm's "recently
instituted program to consolidate files by preparing microfilm copies of all original drawings upon completion of each design
project." The letter states that all original drawings will be destroyed unless the client will take them. This letter, and
the client's response, offers significant insight into the archival practices of the firm and the logistics of how these records
on aperture cards came to be produced.
Arrangement
This material is arranged numerically by work order number, which is the original arrangement imposed and maintained by AC
Martin Partners. This also represents a chronological order for the majority of the projects, but there are exceptions. There
are also two projects without work-order numbers: HydroBlast Incorporated, 1975, and the Elstad Residence, 1978.
This material represents one hundred years of work produced by AC Martin Partners; a consistent work-order numbering system
was not maintained for this entire span of time. To maintain a navigable list for researchers, some work-order numbers have
been normalized to adhere to the predominantly-used five-digit numbering system. The changes apply primarily to projects from
the late 1970s to the mid-1980s, and for these projects the first digit (either a 7 or an 8) has been added to create a five-digit
number. The labels on the aperture cards for these projects will still bear their original four-digit numbers.
Example:Original work order number: 9137 (representing a project from the year 1979). Container list will read 79137, and aperture
cards will read 9137.
box 9
Hamburger Realty & Trust Company Building, 04001-01
1906-1943
Physical Description: (78 sheets)
Scope and Contents
In 1906, architect Alfred F. Rosenheim was hired to design "Hamburger's Department Store" for client Col. David Asher Hamburger.
Rosenheim had previously built the Herman W. Hellman Building (356 South Spring Street), a project on which A. C. Martin worked
as both laborer and construction foreman. A. C. Martin was then selected by Rosenheim as the engineer for the Hamburger's
Department Store project. When Rosenheim was abruptly fired in the project's early days, Martin became the project architect.
This file contains:
Three plans (ca. 1906) by Rosenheim, including an annex framing plan for the second, third, and fourth floors, an annex framing
plan for the fifth floor, attic and roof, and a column schedule.
Twenty-nine of Rosenheim's plans (1906-1907) "revised by A. C. Martin", including framing plans for the attic, annex, and
fifth floor; floor plans for the foundation, basement, first through fifth floors, attic, roof, and annex; details of the
foundation, footing, and beams; elevations (Hill Street, Broadway, and Eighth Street) and column schedules.
Eleven plans (1923) by "A. C. Martin, Architect for Hamburger Department Store" including electrical circuit plans for the
basement, 1st-5th floors, and floor plans for the second through fifth floors and mezzanine. One plan (August 26, 1943) of
the lot and building dimensions by Albert C. Martin for the May Company Store.
Thirty-three sepia drawings (1906-1943) that are of a much poorer quality than other copies. Includes floor plans for the
foundation, basement, first floor, fifth floor, attic, and roof; framing plans for the first through fourth floor, attic,
roof, and annex; transverse sections of the building; details of the reinforced concrete columns, marble, and stairs; North,
South, and Broadway elevations; and a three-quarter scale detail of the first floor's cast iron front. Also includes a site
plan and a key plan (August 1943) for the May Company Store.
This material is incorrectly dated "1904" on the microfilm title page and transmittal letter.
box 1
May Department Store Company, Lakewood Shopping Center Office, 153-4
1954 January
Physical Description: (2 sheets)
box 1
General Telephone Company, 153-7
1953 May
Physical Description: (2 sheets)
Scope and Contents
Long Beach, California. Additional work order number(s): 1407.
box 1
Consolidated Western Steel Division, United Steel Corporation, Unit No. 1 - General Office Building, 153-8
1953 June
Physical Description: (26 sheets)
Scope and Contents
5700 South Eastern Avenue, Maywood, California. Additional work order number(s): 1396.
box 1
May Department Store Company, Laurel Canyon, 154-2
1955 April
Physical Description: (160 sheets)
Scope and Contents
6150 Laurel Canyon Boulevard, Los Angeles, California. Additional work order number(s): 1444.
box 1
California Container Corporation, Folding Carton Plant, 154-5
1954 March
Physical Description: (36 sheets)
Scope and Contents
De La Cruz Boulevard, Santa Clara, California. Additional work order number(s): 1430.
box 1
University of California, Library Stack Addition, 154-7
1956 May
Physical Description: (30 sheets)
Scope and Contents
Additional work order number(s): 1502.
box 1
May Department Store Company, Lakewood Shopping Center, Norm Meager's Men's Store, 154-8
1954 April
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 1
Saint Andrews Parish, Sisters Residence, 154-9
1954 July
Physical Description: (17 sheets)
Scope and Contents
Pasadena, California. Additional work order number(s): 1432.
box 1
General Telephone Company, Covina Central Office Building, 154-11
1954 February-July
Physical Description: (40 sheets)
Scope and Contents
160 East Badillo Street, Covina, California. Additional work order number(s): 1439.
box 1
Intermountain Terminal Company, Los Angeles Terminal, 155-1
1955 September
Physical Description: (92 sheets)
Scope and Contents
2801 Vail Avenue, Los Angeles, California.
box 1
May Department Store Company, Lakewood Shopping Center, Franklins Building D-E, 155-5
1955 February
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1418.
box 1
Burbank Hospital, Inflammable Liquid Storage, Southern California Osteopathic Hospital, 155-7
1955 January
Physical Description: (1 sheet)
Scope and Contents
466 East Olive Avenue, Burbank, California. Additional work order number(s): 1465.
box 1
Pacific Tube Company, Addition to Building Three, Covered Passageway and Louvered Roof Opening, 155-8
1954 November
Physical Description: (13 sheets)
Scope and Contents
5710 Smithway Street, City of Commerce, California. Additional work order number(s): 1451.
box 1
General Telephone Company, La Habra Central Office Building Addition, 156-1
1956 June
Physical Description: (19 sheets)
Scope and Contents
La Habra, California. Additional work order number(s): 1542.
box 1
Long Beach Amusement Company, Parking Lot, 156-4
1956 October
Physical Description: (5 sheets)
Scope and Contents
116 to 132 West Ocean Boulevard, Long Beach, California. Additional work order number(s): 1562.
box 1
May Department Store Company, Eastland Shopping Center, C. H. Baker, Store No. 10, 156-8
1956 December
Physical Description: (13 sheets)
Scope and Contents
Additional work order number(s): 1487-10.
box 1
May Department Store Company, Eastland Shopping Center, Bonds Clothing Store No. 2, 156-9
1957 January
Physical Description: (13 sheets)
Scope and Contents
Additional work order number(s): 1487-2.
box 1
May Department Store Company, Eastland Shopping Center, Chic Accessories Store No. 17, 156-10
1957 April
Physical Description: (10 sheets)
Scope and Contents
Additional work order number(s): 1487-17.
box 1
May Department Store Company, Eastland Shopping Center, Leed's Shoes Store No. 25, 156-11
1957 April
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1487-25.
box 1
Loyola University, Site Development for Dormitory, 156-12
1956 December
Physical Description: (12 sheets)
Scope and Contents
Additional work order number(s): 1514.
box 1
May Department Store Company, Eastland Shopping Center, W. T. Grant Company - Store No. 1, 156-20
1956 November
Physical Description: (25 sheets)
Scope and Contents
Additional work order number(s): 1487-1.
box 1
May Department Store Company, Eastland Shopping Center, Slenderella Store No. 35, 156-21
1957 May
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1487-35.
box 1
May Department Store Company, Eastland Shopping Center, Kay Jewelers Store No. 26, 156-22
1957 May
Physical Description: (11 sheets)
Scope and Contents
Additional work order number(s): 1487-26.
box 1
May Department Store Company, Eastland Shopping Center, See's Candy Shop - Store No. 18, 156-23
1956 December
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1487-18.
box 2
Lockheed Aircraft Corporation, Flight Engineering and Test Building and Shop, 156-25
1956 September
Physical Description: (105 sheets)
Scope and Contents
Additional work order number(s): 1524.
box 2
Farmers and Merchants National Bank, Trust Department, 253-1
1953 June
Physical Description: (16 sheets)
Scope and Contents
401 South Main Street. Additional work order number(s): 1387.
box 2
General Telephone Company, Central Office Building, 253-2
1953 January
Physical Description: (22 sheets)
Scope and Contents
Baldwin Park, California. Additional work order number(s): 1363.
box 2
Saint Elizabeth Parish, Two-Story Classroom Building, 253-3
1955 February
Physical Description: (9 sheets)
Scope and Contents
Altadena, California. Additional work order number(s): 1394.
box 2
May Department Store Company, Lakewood Shopping Center, Specialty Shops - Building M, 253-4
1953 March
Physical Description: (47 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 2
General Telephone Company, Central Office Building, 253-7
1953 February
Physical Description: (15 sheets)
Scope and Contents
102 Sixth Street, Fowler, California. Additional work order number(s): 1391.
box 2
Shopping Bag Market for Coronet Construction, 253-8
1953 August
Physical Description: (34 sheets)
Scope and Contents
Sierra Madre Boulevard and Michillinda, Pasadena, California. Coronet Construction: 5733 Lankershim Boulevard, North Hollywood,
California. Additional work order number(s): 1419.
box 2
Cass and Johansing, Office Building, 253-13
1952 June
Physical Description: (29 sheets)
Scope and Contents
1210 West Fourth Street, Los Angeles, California. Additional work order number(s): 1366.
box 2
Crown-Zellerbach Paper Corporation, General Office Building, 253-14
1953 February
Physical Description: (26 sheets)
Scope and Contents
Los Angeles, California. Additional work order number(s): 1332.
box 2
Farmers and Merchants Bank, Parking Facilities, 253-16
1953 January
Physical Description: (26 sheets)
Scope and Contents
415 South Main Street, Los Angeles, California. Additional work order number(s): 1385.
box 2
General Electric Appliance Company, Warehouse and Office Building, 253-17
1952 November
Physical Description: (37 sheets)
Scope and Contents
East 46th Street, Vernon, California. Additional work order number(s): 1382.
box 2
Brea Company, Drug Store and Market Building, 253-19
1951 July
Physical Description: (41 sheets)
Scope and Contents
Northeast corner of La Brea and Rodeo Road, Los Angeles, California. Additional work order number(s): 1346.
box 2
Farmers and Merchants National Bank, Directors Room, 253-20
1952 December
Physical Description: (7 sheets)
Scope and Contents
401 South Main. Additional work order number(s): 1386.
box 2
Consolidated Steel Corporation, Western Steel Division United, Gatehouse, 253-40
1952 August
Physical Description: (2 sheets)
Scope and Contents
5700 South Eastern Avenue, Maywood, California. Additional work order number(s): 1359.
box 2
Atlantic Richfield, Tenth Floor Alterations, 253-43
1953 April
Physical Description: (13 sheets)
Scope and Contents
Additional work order number(s): 1400.
box 2
Atlantic Richfield, Alterations to Executive Office, 253-44
1953 August
Physical Description: (11 sheets)
Scope and Contents
Additional work order number(s): 1421.
box 2
May Department Store Company, Lakewood Shopping Center, W. P. Fuller, 254-2
1954 March
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 2
Medical Office Building, Parking Lot Improvements, 254-3
1955 April
Physical Description: (7 sheets)
Scope and Contents
1136 West Sixth Street, Los Angeles, California. Additional work order number(s): 1466.
box 2
Three-Level Parking Structure, Tishman Building, 3450 Wilshire Corporation, 254-4
1954 September
Physical Description: (31 sheets)
Scope and Contents
3265 West Seventh Street, Los Angeles, California. Additional work order number(s): 1445.
box 2
Max Factor and Company, 254-12
1954 November
Physical Description: (56 sheets)
Scope and Contents
1651 North McCadden Place, Hollywood, California. Additional work order number(s): 1441.
box 2
May Department Store Company, Lakewood Shopping Center, Camera Shop, 254-15
1954 April
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 2
Atlantic Richfield, Proposed Lobby Remodeling, 255-7
1953
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): M190. See also: work order numbers 255-7A to 255-7K.
box 2
Atlantic Richfield, Garage Entrance, 255-7A
1952 October
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1383.
box 2
Atlantic Richfield, Alterations and Additions, 255-7B
1954 March
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1406.
box 2
Atlantic Richfield, Flower Street Lobby, 255-7C
1953 December
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1414.
box 2
Atlantic Richfield, Lobby, 255-7D
1953 October
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1422.
box 2
Atlantic Richfield, Power Conversion, 255-7E
1953 November
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1426.
box 2
Atlantic Richfield, Parapet Alterations, 255-7F
1954 November
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1457.
box 2
Atlantic Richfield, 255-7G
1955 January
Physical Description: (5 sheets)
Scope and Contents
South Flower Street. Additional work order number(s): 1460.
box 2
Atlantic Richfield, Ninth and Eleventh Floor Alterations, 255-7H
1953 November
Physical Description: (10 sheets)
Scope and Contents
Additional work order number(s): 1470.
box 2
Atlantic Richfield, Microwave Station, 255-7I
1955 July
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1492.
box 2
Atlantic Richfield, First and Eleventh Floor Alterations, 255-7J
1956 July
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1548.
box 2
Atlantic Richfield, Tax Department Alterations, 255-7K
1956 July
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1555.
box 2
Crown-Zellerbach, Corrugating Plant, 256-1
1956 May
Physical Description: (34 sheets)
Scope and Contents
Antioch, California. Additional work order number(s): 1528.
box 2
Goodyear, Sales and Service Store Building, Alterations and Additions, 256-8
1956-1962
Physical Description: (1 sheet)
Scope and Contents
9210 Sepulveda Boulevard, Westchester, California. Additional work order number(s): 1533.
box 2
Rose Hills Memorial Park, Gate House, 256-14
1956 March
Physical Description: (2 sheets)
Scope and Contents
3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1527.
box 2
May Department Store Company, Eastland Shopping Center, Security First National Bank No. 32, 256-17
1956 December
Physical Description: (12 sheets)
Scope and Contents
Additional work order number(s): 1487-32.
box 2
Farmers and Merchants National Bank, Garbage Disposal Room and Janitor's Closet, 353-2
1953 March 6
Physical Description: (1 sheet)
Scope and Contents
415 South Main Street, Los Angeles, California. Additional work order number(s): 1399.
box 2
Brunswig Drug Company, Office and Warehouse, 353-6
1953 June
Physical Description: (25 sheets)
Scope and Contents
San Bernardino, California. Additional work order number(s): 1410.
box 3
Kohler Company, Showroom and Office Fixture Details, 353-11
1953 May
Physical Description: (9 sheets)
Scope and Contents
3458 Wilshire Boulevard, Los Angeles, California. Additional work order number(s): 1398.
box 3
Brea Company, Warehouse, 353-12
1954 July
Physical Description: (31 sheets)
Scope and Contents
3430 South La Brea Avenue, Los Angeles, California. Additional work order number(s): 1433.
box 3
General Telephone Company, Alterations to the Covina Central Office Building, 354-5
1954 June
Physical Description: (4 sheets)
Scope and Contents
124 East College, Covina, California. Additional work order number(s): 1438.
box 3
Saint Augustine Parish Church, 354-7
1955 June
Physical Description: (49 sheets)
Scope and Contents
Corner Washington Boulevard and Jasmine, Culver City, California. Additional work order number(s): 1489.
box 3
May Department Store Company, Lakewood Shopping Center, Pfaff Sewing Machine, 354-8
1954 July
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 111, item R7
North Wilmington Junior High School, 354-10
1955 June
Physical Description: (139 sheets)
Scope and Contents
22102 South Figueroa , Los Angeles, California. Additional work order number(s): 1454. Plans on microfilm reel R7 are currently
unavailable until reformatting is complete.
box 3
San Fernando High School, Auditorium Building, 354-11
1955 May
Physical Description: (45 sheets)
Scope and Contents
11133 O'Melveny Avenue, San Fernando, California. Additional work order number(s): 1453.
box 3
May Department Store Company, Eastland Shopping Center, Site Development, 355-3
1957 February
Physical Description: (32 sheets)
Scope and Contents
Additional work order number(s): 1481.
box 3
May Department Store Company, Eastland Shopping Center, 355-6
1956 May
Physical Description: (240 sheets)
Scope and Contents
Additional work order number(s): 1486.
box 3
Von's Property Company, Warehouse and Delicatessen, 355-20
1955 December
Physical Description: (41 sheets)
Scope and Contents
Corner of Elm Street and Garfield Avenue, Los Angeles, California.
box 3
Von's Property Company, Office Building, 355-20A
1956 September
Physical Description: (26 sheets)
Scope and Contents
3750 Santa Barbara Boulevard, Los Angeles, California. Additional work order number(s): 1525.
box 3
General Petroleum Corporation, Office and Laboratories, 355-22
1956 January
Physical Description: (5 sheets)
Scope and Contents
10737 South Shoemacher Avenue, Santa Fe Springs, California. Additional work order number(s): 1491.
box 3
Ramo Wooldridge, Building D, 356-4
1956 July
Physical Description: (62 sheets)
Scope and Contents
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1536.
box 3
Crown-Zellerbach, Bag Plant, 356-6
1956 November
Physical Description: (46 sheets)
Scope and Contents
Bogalusa, Louisiana. Additional work order number(s): 1551.
box 4
General Telephone Company, Central Office Building, 453-8
1953 August
Physical Description: (25 sheets)
Scope and Contents
Pacific Palisades, California. Additional work order number(s): 1408.
box 4
May Department Store Company, Lakewood Shopping Center, Jean Ryan Dress Shop, 454-1
1954 May
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1392. See also: work order number 154-10.
box 4
Rose Hills Memorial Park, Operational Facilities, 454-4
1955 February
Physical Description: (80 sheets)
Scope and Contents
3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1462.
box 4
May Department Store Company, Lakewood Shopping Center, Clifton's Cafeteria, 455-2
1955 July
Physical Description: (21 sheets)
Scope and Contents
Additional work order number(s): 1418.
box 4
Whittwood Shopping Center, 455-4
1955 September
Physical Description: (25 sheets)
Scope and Contents
Whittier Boulevard, Whittier, California. Additional work order number(s): 1500.
box 4
Tube Sales, Warehouse and Office Building, 455-9
1956 March
Physical Description: (43 sheets)
Scope and Contents
2221 Tubeway, Los Angeles, California. Additional work order number(s): 1512.
box 4
May Department Store Company, Eastland Shopping Center, Hiram's Market, 455-10
1956 May
Physical Description: (28 sheets)
Scope and Contents
Additional work order number(s): 1484.
box 4
May Department Store Company, Eastland Shopping Center, Karl's Store No. 27, 456-3
1957 March
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1487-27.
box 4
May Department Store Company, Eastland Shopping Center, Clifton's Cafe Store No. 28, 456-14
1957 February
Physical Description: (20 sheets)
Scope and Contents
Additional work order number(s): 1487-28.
box 4
May Department Store Company, Eastland Shopping Center, LeRoy's Jewelers, Stores No. 8 and No. 9, 456-16
1957 April
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1487-89.
box 4
Rose Hills Memorial Park, Open Air Chapel, 456-17
1956 June
Physical Description: (4 sheets)
Scope and Contents
3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1538.
box 4
May Department Store Company, Eastland Shopping Center, Country Club Fashions Store No. 11, 456-18
1957 February
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1487-11.
box 4
General Telephone Company, Central Office Building Addition, 456-20
1956 December
Physical Description: (47 sheets)
Scope and Contents
14436 Ramona Boulevard East, Baldwin Park, California. Additional work order number(s): 1543.
box 4
Farmers and Merchants National Bank, Alterations to I. W. Hellman Fourth Street Building Toilet Rooms, 553-5
1955 December
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1509.
box 4
Ducommun Metals and Supply Company, Office Addition, 553-9
1953 August
Physical Description: (14 sheets)
Scope and Contents
Additional work order number(s): 1417.
box 4
Rose Hills Memorial Park, Chapel on the Hill, 554-3
1955 April
Physical Description: (36 sheets)
Scope and Contents
4826 South Workman Mill Road, Whittier, California. Additional work order number(s): 1463.
box 4
J. E. Martin Residence, 554-5
1954 May
Physical Description: (18 sheets)
Scope and Contents
Pasadena, California. Additional work order number(s): 1437, 1490.
box 4
Graybar Electric Company, 554-6
1954 August
Physical Description: (17 sheets)
Scope and Contents
210 South Anderson Street, Los Angeles, California. Additional work order number(s): 1448.
box 4
Milton Daily Residence, 554-8
1953 February
Physical Description: (26 sheets)
Scope and Contents
Camarillo, California. Additional work order number(s): 1393.
box 4
Kappa Alpha Theta Sorority House, Omicron Chapter, 554-9
1955 March
Physical Description: (33 sheets)
Scope and Contents
University of Southern California, Los Angeles, California. Additional work order number(s): 1468.
box 4
May Department Store Company, Lakewood Shopping Center, Hobby Horse Children's Wear, 554-11
1954 June
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 5
May Department Store Company, Eastland Shopping Center, Specialty Shop Building, 555-5
1956 May
Physical Description: (167 sheets)
Scope and Contents
Additional work order number(s): 1487.
box 5
May Department Store Company, Lakewood Shopping Center, Modern Woman, 555-7
1955 July
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 5
General Telephone, La Verne Central Office Building, 555-14
1955 August
Physical Description: (17 sheets)
Scope and Contents
Additional work order number(s): 1496.
box 5
Ramo Wooldridge, Research and Development Center, Building F, 556-3
1958 August
Physical Description: (50 sheets)
Scope and Contents
Los Angeles, California. Additional work order number(s): 1541.
box 5
Ramo Wooldridge, Research and Development Center, Building H, 556-4
1956 August
Physical Description: (40 sheets)
Scope and Contents
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1540.
box 5
May Department Store Company, Eastland Shopping Center, Conn and Chambers Store No. 34, 556-5
1957 February
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1487-34.
box 5
Lakewood Center, City Administration Building, 556-6
undated
Physical Description: (1 sheet)
box 5
General Fireproofing, Boiler Room for Warehouse Building No. 1, 556-15
1957 February
Physical Description: (53 sheets)
Scope and Contents
San Luis Obispo, California. Additional work order number(s): 1546.
box 5
Farmers and Merchants National Bank, Alterations to I. W. Hellman Main St. Building East, 653-4
1955 April
Physical Description: (13 sheets)
Scope and Contents
Additional work order number(s): 1471.
box 5
May Department Store Company, Lakewood Shopping Center, Helen Grace Candies, 653-7
1953 November
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 5
General Telephone Company, Bel-Air Central Office Building, 653-9
1953 September
Physical Description: (22 sheets)
Scope and Contents
599 Sepulveda Boulevard, Los Angeles, California. Additional work order number(s): 1413.
box 5
May Department Store Company, Lakewood Shopping Center, Judy's Sportswear, 653-11
1953 December
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 5
Los Angeles Chamber of Commerce, 653-15
1954 December
Physical Description: (58 sheets)
Scope and Contents
404 South Bixel Street, Los Angeles, California. Additional work order number(s): 1434.
box 5
Simons Industrial Tract, 654-2
1954 April-October
Physical Description: (5 sheets)
Scope and Contents
Includes a "contour and site development map, and an East Los Angeles District Master Plan (updated)."
box 5
United States Air Force, Edwards Air Force Base Maintenance Hanger No. 2, Naval Industrial Reserve Aircraft Plant, 654-5
1954 March
Physical Description: (16 sheets)
Scope and Contents
El Segundo, California. Additional work order number(s): 1181X and 1428A.
box 5
Pacific Tube Company, Office Building, Buildings 1 and 2, 655-1
1955 June
Physical Description: (17 sheets)
Scope and Contents
Additional work order number(s): 1349.
box 5
United States Air Force, Edwards Air Force Base, 60-bed Hospital, 655-2
undated
Physical Description: (15 sheets)
box 5
Atlantic Richfield, Sign Tower Alterations, 655-5
1955 June
Physical Description: (2 sheets)
box 5
Young's Market, Liquor Warehouse and Office Building, 655-7
1955 October
Physical Description: (22 sheets)
Scope and Contents
Additional work order number(s): 1501.
box 5
Daniel Freeman Memorial Hospital, Additions, 655-8
1957 April
Physical Description: (51 sheets)
Scope and Contents
Additional work order number(s): 1572.
box 5
Rose Hills Memorial Park, Alterations to the Rose Chapel, 655-13
1955 August
Physical Description: (2 sheets)
Scope and Contents
4826 South Workman Mill Road, Whittier, California.
box 5
May Department Store Company, Eastland Shopping Center, Norm Meager's Store No. 14, 656-3
1957 March
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1487-14.
box 5
May Department Store Company, Eastland Shopping Center, Thom McAn Store No. 20, 656-4
1957 May
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1487-20.
box 6
Ramo Wooldridge, Building LA-C, 656-9
1957 May
Physical Description: (29 sheets)
Scope and Contents
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1581.
box 6
Day and Night Payne Division, Office and Manufacturing Buildings, Carrier Corporation, 656-10
1956 September
Physical Description: (25 sheets)
Scope and Contents
Puente, California. Additional work order number(s): 1554.
box 6
Bishop Montgomery High School, 656-15
1957 April
Physical Description: (47 sheets)
Scope and Contents
Torrance, California. Additional work order number(s): 1576.
box 6
May Department Store Company, Eastland Shopping Center, Moss Store No. 15, 656-16
1957 June
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1487-15.
box 6
General Telephone Company, Addition to Bellflower Office, 656-17
1957 January
Physical Description: (19 sheets)
Scope and Contents
Bellflower, California. Additional work order number(s): 1571.
box 6
May Department Store Company, Eastland Shopping Center, McInnis Center Stationers No. 34A, 656-18
1957 February
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1487-34.
box 2
Lockheed Aircraft Corporation, Test Building and Shop, 656-21
1956 September
Physical Description: (1 sheet)
Scope and Contents
Additional work order number(s): 1524.
box 6
May Department Store Company, Eastland Shopping Center, L. W. Brown Company - Store No. 29, 656-23
1957 February
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1487-29.
box 6
General Petroleum Corporation, Production Rack, 656-25
1956 August
Physical Description: (5 sheets)
Scope and Contents
Santa Fe Springs, California. Additional work order number(s): 1491.
box 111, item R14
General Petroleum Corporation, Dispatchers Office Building, 755-6
1955 December
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1505. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 111, item R14
Joseph T. Ryerson & Son Incorporated, Addition to Office Building, 756-3
1957 April
Physical Description: (11 sheets)
Scope and Contents
4518 East Bandini, Los Angeles, California. Additional work order number(s): 1582. Plans on microfilm reel R14 are currently
unavailable until reformatting is complete.
box 7
University of Southern California, Addition to Women's Residence Hall, 856-6
1957 July
Physical Description: (43 sheets)
Scope and Contents
615 West 35th Street, Los Angeles, California. Additional work order number(s): 1563.
box 7
Simons Industrial Tract, Montebello - Laguna Storm Drain, 953-3
1954 May
Physical Description: (7 sheets)
Scope and Contents
Northerly property line to Vail Avenue.
box 7
May Department Store Company, Lakewood Shopping Center, Beal's Home Fashion Store, 953-6
1953 October
Physical Description: (9 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 7
Richfield Oil Corporation, Watson Refinery Office Building plus Alterations and Additions, 954-3
1955-1957
Physical Description: (22 sheets)
Scope and Contents
1801 Sepulveda Boulevard, Los Angeles, California. Additional work order number(s): 14941.
box 7
May Department Store Company, Lakewood Shopping Center, Zuckors, 955-2
1955
Physical Description: (9 sheets)
Scope and Contents
Additional work order number(s): 1418.
box 7
Atlantic Richfield, Resort Cabana, Abelardo L. Rodriguez, 955-6
1955 October
Physical Description: (18 sheets)
Scope and Contents
La Paz, Baja California, Mexico. Additional work order number(s): 1503.
box 7
May Department Store Company, Eastland Shopping Center, Snow White Store No. 6, 956-6
1957 February
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1487-6.
box 7
Queen of Angels Hospital, 957
1931 November
Physical Description: (30 sheets)
box 7
May Department Store Company, Lakewood Shopping Center, Melody Dress Shop, 1053-5
1953 November
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 7
General Telephone Company, New General Office Building, 1053-6
1954 September
Physical Description: (122 sheets)
Scope and Contents
2020 Santa Monica Boulevard, Santa Monica, California. Additional work order number(s): 1446.
box 7
Kappa Alpha Fraternity House, 1053-7
1954 June
Physical Description: (16 sheets)
Scope and Contents
700 West 28th Street, Los Angeles, California. Additional work order number(s): 1442.
box 7
General Telephone Company, Alterations to Third Floor, 1053-9
1953 November
Physical Description: (3 sheets)
Scope and Contents
Long Beach, California. Additional work order number(s): 1424.
box 7
May Department Store Company, Lakewood Shopping Center, Comar's Childrens Shoes, 1053-14
1953 November
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 7
Del E. Webb Construction Company, Warehouse No. 3 and Addition to Warehouse No. 1, 1054-6
1954 October
Physical Description: (4 sheets)
Scope and Contents
5101 San Fernando Road, Los Angeles, California. Additional work order number(s): 1452.
box 7
General Telephone Company, Addition to South Whittier, Central Office Building, 1054-8
1955 March
Physical Description: (17 sheets)
Scope and Contents
Additional work order number(s): 1307.
box 7
Burbank Hospital, Lab Addition, Expansion and Remodeling, Southern California Osteopathic Hospital, 1054-12
1955 May
Physical Description: (20 sheets)
Scope and Contents
466 East Olive Avenue, Burbank, California. Additional work order number(s): 1472.
box 7
Atlantic Richfield, Alterations and Additions - Southern Division, Mariposa Building, 1055-3
1956 February
Physical Description: (19 sheets)
Scope and Contents
Additional work order number(s): 1513.
box 7
Pacific Tube, 1055-4
1955 December
Physical Description: (11 sheets)
Scope and Contents
Additional work order number(s): 1349.
box 7
May Department Store Company, Eastland Shopping Center, Service Shops Building, 1055-9
1957 February
Physical Description: (20 sheets)
Scope and Contents
Additional work order number(s): 1485.
box 7
Loyola University, Dormitory, 1055-12
1956 January
Physical Description: (39 sheets)
Scope and Contents
Additional work order number(s): 1514.
box 7
Brunswig Drug Company, Office and Warehouse, 1055-13
1956 March
Physical Description: (23 sheets)
Scope and Contents
Fresno, California. Additional work order number(s): 1532.
box 7
Pepsi-Cola Company, 1055-14
1956 March
Physical Description: (34 sheets)
Scope and Contents
Baldwin Park, California. Additional work order number(s): 1516.
box 7
May Department Store Company, Southbay Shopping Center, 1055-19
1957 August
Physical Description: (167 sheets)
Scope and Contents
Redondo Beach, California. Additional work order number(s): 1570.
box 8
Young's Market, Meat Plant, 1056-12
1957 February
Physical Description: (39 sheets)
Scope and Contents
Additional work order number(s): 1559, 1560, and 1561.
box 8
May Department Store Company, Eastland Shopping Center, Chend's Restaurant Storage No. 9A, 1056-13
1957 September
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 14879.
box 8
Young's Market, Warehouse and Office, 1056-16
1957 February
Physical Description: (53 sheets)
Scope and Contents
500 South Central, Los Angeles, California. Additional work order number(s): 1559, 1560, and 1561.
box 8
North Kansas City Bowling Center, North Kansas City Development, 1056-20
1957 May
Physical Description: (43 sheets)
Scope and Contents
Kansas City, Kansas. Additional work order number(s): 1580.
box 8
Hindry Building, Thompson Products, Alterations, 1056-22
1956 November
Physical Description: (4 sheets)
Scope and Contents
211 Hindry Avenue, Inglewood, California. Additional work order number(s): 1565.
box 111, item R8
Thompson Products, Control Building, 1056-23
1956 December
Physical Description: (10 sheets)
Scope and Contents
Inglewood, California. Additional work order number(s): 1566. Plans on microfilm reel R8 are currently unavailable until reformatting
is complete.
box 8
May Department Store Company, Lakewood Shopping Center, Store No. 9 - Aggies, 1153-12
1953 December
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 8
May Department Store Company, Lakewood Shopping Center, Harris and Frank, 1154-4
1955 April
Physical Description: (12 sheets)
Scope and Contents
Additional work order number(s): 1418.
box 8
Brunswig Drug Company, Office and Warehouse Addition, 1154-5
1955 June
Physical Description: (18 sheets)
Scope and Contents
San Jose, California. Additional work order number(s): 1480.
box 8
May Department Store Company, Lakewood Shopping Center, Innes Shoe Store, 1154-8
1955 February
Physical Description: (15 sheets)
Scope and Contents
Additional work order number(s): 1418.
box 8
Pacific Tube Company, Second Addition to Building 3, 1155-8
1956 April
Physical Description: (6 sheets)
Scope and Contents
5710 Smithway Street, City of Commerce, California. Additional work order number(s): 1517.
box 8
Brunswig Drug, Warehouse and Office, 1155-14
1956 May
Physical Description: (19 sheets)
Scope and Contents
Tucson, Arizona. Additional work order number(s): 1521.
box 8
May Department Store Company, Eastland Shopping Center, Harris and Frank Store No. 19, 1155-15
1956 December
Physical Description: (13 sheets)
Scope and Contents
Additional work order number(s): 1487-19.
box 8
General Telephone Company, Addition to Pico Central Office, 1156-14
1957 March
Physical Description: (18 sheets)
Scope and Contents
Additional work order number(s): 1579.
box 8
Security First National Bank Electrical System, Farmers and Merchants National Bank Building, 1156-21
1968 April 29
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1583.
box 8
Rose Hills Memorial Park, Gate House No. 2, 1156-22
1957 January
Physical Description: (2 sheets)
Scope and Contents
3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1575.
box 8
May Department Store Company, Lakewood Shopping Center, Albert Sheetz Store, 1254-9
1955 January
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1392.
box 8
May Department Store Company, Lakewood Shopping Center, Moss Store, 1254-10
1955 May
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1418.
box 8
May Department Store Company, Eastland Shopping Center, Biscotti's Men's Shop No. 31, 1255-1
1956 December
Physical Description: (13 sheets)
Scope and Contents
Additional work order number(s): 1487-31.
box 8
May Department Store Company, Eastland Shopping Center, Franklin's Store No. 21, 1255-2
1956 December
Physical Description: (10 sheets)
Scope and Contents
Additional work order number(s): 1487-21.
box 8
May Department Store Company, Eastland Shopping Center, Hartfields Store No. 24, 1255-3
1957 April
Physical Description: (13 sheets)
Scope and Contents
Additional work order number(s): 1487-24.
box 8
May Department Store Company, Eastland Shopping Center, Innes Shoes Store No. 23, 1255-4
1956 December
Physical Description: (10 sheets)
Scope and Contents
Additional work order number(s): 1487-23.
box 8
May Department Store Company, Eastland Shopping Center, Beal's Store No. 36, 1255-5
1956 December
Physical Description: (11 sheets)
Scope and Contents
Additional work order number(s): 1487-36.
box 8
May Department Store Company, Eastland Shopping Center, Judy's Store No. 13, 1255-7
1957 April
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1487-13.
box 8
May Department Store Company, Eastland Shopping Center, Dr. Sidney Gordon Optometrist No. 16A, 1255-8
1956 December
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1487-16.
box 8
United States Borax and Chemical Corporation, Research Laboratory, 1255-12
1956 October
Physical Description: (2 sheets)
Scope and Contents
Anaheim, California. Additional work order number(s): 1545.
box 8
Loyola University, Student Center, 1255-21
1957 July
Physical Description: (69 sheets)
Scope and Contents
7101 West 70th Street, Los Angeles, California. Additional work order number(s): 1515.
box 8
May Department Store Company, Eastland Shopping Center, F. W. Woolworth Company Store No. 4, 1255-24
1957 January
Physical Description: (19 sheets)
Scope and Contents
Additional work order number(s): 1487-4.
box 8
May Department Store Company, Eastland Shopping Center, Longs Drugs Store No. 3, 1255-27
1956 December
Physical Description: (16 sheets)
Scope and Contents
Additional work order number(s): 1487-3.
box 8
Farmers and Merchants National Bank, Alterations to Banking Facilities, 1256-3
1953 August
Physical Description: (11 sheets)
Scope and Contents
401 South Main Street, Los Angeles. Additional work order number(s): 1385.
box 8
United States Borax and Chemical Corporation, Research Laboratory, 1256-13
1956 October
Physical Description: (39 sheets)
Scope and Contents
Crescent Way, Anaheim, California. Additional work order number(s): 1545.
box 8
Richfield - Cuyema, 1256-20
1957 February
Physical Description: (4 sheets)
box 8
Daniel Freeman Memorial Hospital, 1313
1950-1952
Physical Description: (119 sheets)
Scope and Contents
333 North Prairie Avenue, Inglewood, California.
box 9
Richfield Oil Corporation, 1367
1953 November
Physical Description: (42 sheets)
box 9
May Department Store Company, Earthquake Damage, 1379-01
1952 September
Physical Description: (12 sheets)
Scope and Contents
8th and Broadway, Los Angeles, California.
box 9
J. E. Martin Residence, Carport, 1490
1954 May
Physical Description: (4 sheets)
Scope and Contents
Los Angeles, California.
box 9
General Electric Company, Lamp Division, 1526-01
1956 April
Physical Description: (39 sheets)
Scope and Contents
Telegraph Road and Malt Avenue, Los Angeles County, California.
box 1
Hudson, J. L., Woodland Mall, 1540
1974
Physical Description: (68 sheets)
Scope and Contents
Grand Rapids, Michigan.
box 1
Hudson, J. L., Woodland Mall, 1541
1973
Physical Description: (13 sheets)
Scope and Contents
Kentwood, Michigan.
box 9
Blue Cross Headquarters Building - Interiors, 1784
1976-1977
Physical Description: (150 sheets)
Scope and Contents
Warner Center, Woodland Hills, California. Additional work order number(s): 74060.
box 9
First National Bank of Oxnard, 10001-01
1910 March
Physical Description: (10 sheets)
Scope and Contents
Oxnard, California. Additional work order number(s): 30.
box 9
Ventura County Courthouse, 11001-01
1911
Physical Description: (51 sheets)
Scope and Contents
Ventura, California. Additional work order number(s): 121.
box 9
First National Bank Building, 12001-01
undated
Physical Description: (17 sheets)
Scope and Contents
Oxnard, California. Additional work order number(s): 430.
box 9
Wilkes Hollywood Theater, 12003-01
undated
Physical Description: (26 sheets)
Scope and Contents
7066 Hollywood Boulevard, Hollywood, California. Additional work order number(s): 274.
box 9
Hollywood American Legion Post No. 43, Stadium, 12004-01
undated
Physical Description: (20 sheets)
Scope and Contents
1628 North El Centro, Los Angeles, California. Additional work order number(s): 1035.
box 9
Los Angeles Warehouse Company, Los Angeles Furniture Mart, Bridge at Third Floor, 12005-01
1912
Physical Description: (1 sheet)
Scope and Contents
Los Angeles, California. Additional work order number(s): 1056.
box 9
Grauman's Million Dollar Theater, Stability Building Company, Theater and Studio Building, 12006-01
1917
Physical Description: (46 sheets)
Scope and Contents
Southwest corner of Third and Broadway, Los Angeles, California.
box 9
J. Leo Flynn, Store and Hotel Building, 12007-01
1912
Physical Description: (9 sheets)
Scope and Contents
San Fernando, California. Additional work order number(s): 199.
box 9
Saint Mary Magdalene, Chapel for Juan Camarillo Esquire, 13001-01
1913 February
Physical Description: (30 sheets)
Scope and Contents
Camarillo, California. Additional work order number(s): 259.
box 9
Saint John's Hospital, The Sisters of Mercy, 13002-01
1913 May
Physical Description: (26 sheets)
Scope and Contents
Oxnard, California. Additional work order number(s): 213.
box 9
First National Bank, Alterations and Additions, 14001-01
1914 January
Physical Description: (2 sheets)
Scope and Contents
Oxnard, California. Additional work order number(s): 306.
box 9
Wohlfarth, August, Warehouse, 15001-01
1915 April
Physical Description: (10 sheets)
Scope and Contents
Pico and Normandie, Los Angeles, California. Additional work order number(s): 370.
box 10
Stability Building Company, Theater and Studio Building [Million Dollar Theater], 17001-01
1917-1918
Physical Description: (62 sheets)
Scope and Contents
Southwest corner of Third and Broadway, Los Angeles, California.
box 10
Stability Building Company, Theater and Studio Building [Million Dollar Theater], 17001-02
1917 February
Physical Description: (38 sheets)
Scope and Contents
Southwest corner of Third and Broadway, Los Angeles, California.
box 111, item R7
Stability Building Company, Theater and Studio Building [Million Dollar Theater], 17001-04
1918 May
Physical Description: (23 sheets)
Scope and Contents
Southwest corner of Third and Broadway, Los Angeles, California. Plans on microfilm reel R7 are currently unavailable until
reformatting is complete.
box 10
First National Bank of Oxnard, Alterations, 19001-01
1911 March
Physical Description: (3 sheets)
Scope and Contents
Oxnard, California. Additional work order number(s): 131.
box 10
California Walnut Growers Association, Building, 20001-01
1920-1921
Physical Description: (53 sheets)
Scope and Contents
East Seventh and Mill Streets, Los Angeles, California. Additional work order number(s): 515.
box 10
California Walnut Growers Association, Office and Storage Building, 21003-01
1921 December
Physical Description: (9 sheets)
Scope and Contents
1737 East Seventh Street, Los Angeles, California. Additional work order number(s): 576.
box 10
Conaty Memorial High School, 21004-01
1921 September
Physical Description: (25 sheets)
Scope and Contents
Additional work order number(s): 555.
box 10
Los Angeles Warehouse Company, Los Angeles Furniture Mart, Warehouse Addition, 22001-01
1922 June
Physical Description: (6 sheets)
Scope and Contents
316 Commercial Street, Los Angeles, California. Additional work order number(s): 608 and 608A.
box 10
Peck and Hills Furniture, Industrial Building, 22002-01
1922 November
Physical Description: (31 sheets)
Scope and Contents
2153 East 7th Street, Los Angeles, California. Additional work order number(s): 629.
box 10
Saint George's Church, Alterations, 23001-01
1923 February
Physical Description: (17 sheets)
Scope and Contents
Ontario, California. Additional work order number(s): 648.
box 10
Calvary Cemetery, Gates and Office Building, 23002-01
1923 February
Physical Description: (8 sheets)
Scope and Contents
Whittier Boulevard at Downey Road, East Los Angeles, California. Additional work order number(s): 650.
box 10
Saint Vincent's Parish House and Church, 23003-01
1923 September
Physical Description: (38 sheets)
Scope and Contents
621 Adams Street, Los Angeles, California. Additional work order number(s): 716.
box 10
Sisters of the Convent of the Good Shepherd, 23004-01
1923 October
Physical Description: (14 sheets)
Scope and Contents
1500 Arlington Avenue, Los Angeles, California. Additional work order number(s): 627.
box 10
Simi Valley Union High School, 23005-01
1923 January
Physical Description: (15 sheets)
Scope and Contents
Simi Valley, California. Additional work order number(s): 638.
box 10
May Department Store Company, Hamburger Store Building, 23006-01
1923 August
Physical Description: (78 sheets)
Scope and Contents
8th and Broadway, Los Angeles. Additional work order number(s): 673.
box 10
William Bolker and Company, Manufacturing Building, 23007-01
1923 August
Physical Description: (14 sheets)
Scope and Contents
2307 East Seventh Street, Los Angeles, California. Additional work order number(s): 682.
box 10
Desmond's, Store Building, 23008-01
1923 October
Physical Description: (69 sheets)
Scope and Contents
614 South Broadway, Los Angeles, California. Additional work order number(s): 683.
box 111, item R8
Southwestern University, 23009-01
1923 May
Physical Description: (20 sheets)
Scope and Contents
1121 South Hill Street, Los Angeles, California. Additional work order number(s): 644. Plans on microfilm reel R8 are currently
unavailable until reformatting is complete.
box 10
May Department Store Company, Service Building, 23010-01
1923 April
Physical Description: (22 sheets)
Scope and Contents
Grand Avenue, Los Angeles, California.
box 10
Pacific Coast Borax Company, Refinery, 23011-01
1923 February
Physical Description: (47 sheets)
Scope and Contents
300 Falcon Street, Wilmington, California. Additional work order number(s): 633.
box 10
Saint Vincent's Parish House, 24001-01
1924 May
Physical Description: (20 sheets)
Scope and Contents
621 Adams Street, Los Angeles, California. Additional work order number(s): 721.
box 10
MacDonald, Mr. J. Weisman, Store and Hotel Building, 24002-01
1924 May
Physical Description: (13 sheets)
Scope and Contents
605 West 27th Street, Los Angeles, California. Additional work order number(s): 722.
box 10
West Coast Theater, 24003-01
1924 July
Physical Description: (55 sheets)
Scope and Contents
1619 West Washington Street, Los Angeles, California. Additional work order number(s): 735.
box 10
Saint Monica Catholic Parish, 24004-01
1924 December
Physical Description: (29 sheets)
Scope and Contents
Seventh and California Streets, Santa Monica, California. Additional work order number(s): 770.
box 11
Pacific Coast Borax Company, 24005-01
1924
Physical Description: (10 sheets)
Scope and Contents
300 Falcon Street, Wilmington, California. Additional work order number(s): 750.
box 11
Wohlfarth, August, Addition to Warehouse, 25001-01
1925 January
Physical Description: (18 sheets)
Scope and Contents
2802 West Pico, Los Angeles, California. Additional work order number(s): 749.
box 11
Roman Catholic Bishop of the Archdiocese of Los Angeles, Diocesan Junior Seminar, 26001-01
1926 February
Physical Description: (44 sheets)
Scope and Contents
241 South Detroit Street. Additional work order number(s): 823.
box 11
Saint Brendan's Roman Catholic Church, 26002-01
1926 April
Physical Description: (13 sheets)
Scope and Contents
Southeast corner of 3rd Street and Van Ness Avenue, Los Angeles, California.
box 11
California Walnut Growers Association, Alterations and Additions, 26003-01
1926 April
Physical Description: (6 sheets)
Scope and Contents
Seventh and Mill Streets, Los Angeles, California. Additional work order number(s): 852.
box 11
California Walnut Growers Association, Freight Elevator, 26004-01
1926 January
Physical Description: (3 sheets)
Scope and Contents
Seventh and Mill Streets, Los Angeles, California. Additional work order number(s): 835.
box 11
Simi Valley Union High School, 26005-01
1926 April
Physical Description: (17 sheets)
Scope and Contents
Simi Valley, California. Additional work order number(s): 841.
box 11
Golden State Hospital, Building Addition, 26006-01
1926 July
Physical Description: (14 sheets)
Scope and Contents
423 Towne Avenue. Additional work order number(s): 838.
box 11
Church of the Immaculate Conception, 27001-01
1927 April
Physical Description: (25 sheets)
Scope and Contents
Ninth and Green Streets, Los Angeles, California. Additional work order number(s): 865.
box 11
Sisters of the Convent of the Good Shepherd, Sisters Building and Chapel, 27002-01
1927 October
Physical Description: (37 sheets)
Scope and Contents
1500 Arlington Avenue, Los Angeles, California. Additional work order number(s): 766.
box 111, item R8
Southwestern University, Additions and Alterations, 27003-01
1927 February
Physical Description: (28 sheets)
Scope and Contents
1121 South Hill Street, Los Angeles, California. Additional work order number(s): 875. Plans on microfilm reel R8 are currently
unavailable until reformatting is complete.
box 11
J. Leo Flynn, Post Office Building, 27004-01
1927
Physical Description: (2 sheets)
Scope and Contents
San Fernando, California. Additional work order number(s): 887.
box 11
Queen of Angels Hospital, Nurses Home - Nursing Unit, 27005-01
1927 July
Physical Description: (23 sheets)
Scope and Contents
Additional work order number(s): 896 or 890.
box 11
Flynn, J. Leo, Alterations to Hotel, 27006-01
1927
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 912.
box 11
Pacific Coast Borax Company, Steel Sheds and Foundations, Wilmington Plant, 28001-01
1928 November
Physical Description: (12 sheets)
Scope and Contents
Wilmington, California. Additional work order number(s): 925.
box 11
Immaculate Heart College, Auditorium Building, 29002-01
1929 January
Physical Description: (30 sheets)
Scope and Contents
5515 Franklin Avenue, Los Angeles, California. Additional work order number(s): 926.
box 11
Villanova Preparatory School, 29003-01
1929 May
Physical Description: (12 sheets)
Scope and Contents
Ojai, California.
box 11
Pacific Coast Borax Company, Steel Sheds, 29004-01
1929 December
Physical Description: (10 sheets)
Scope and Contents
Wilmington, California. Additional work order number(s): 942.
box 11
Montisano Sanitarium and Hospital, 30001-01
1930 February
Physical Description: (18 sheets)
Scope and Contents
2834 Glendale Boulevard, Los Angeles, California.
box 11
Brunswig Drug Company, Laboratory Building, 30002-01
1930 September
Physical Description: (21 sheets)
Scope and Contents
260 East Second Street, Los Angeles, California. Additional work order number(s): 949.
box 11
Richfield Oil Company, Mariposa and Wilshire Building (Cord Auto Sales), 31001-01
1931 July
Physical Description: (29 sheets)
Scope and Contents
Northwest Corner Wilshire Boulevard and Mariposa Avenue, Los Angeles, California. Additional work order number(s): 955.
box 11
California Walnut Growers Association, Warehouse, 35001-01
1935 April
Physical Description: (13 sheets)
Scope and Contents
Vernon, California. Additional work order number(s): 985.
box 11
Max Factor and Company, Class C Laboratory Building, 35002-01
1935
Physical Description: (8 sheets)
Scope and Contents
1654 North Highland, Los Angeles, California. Additional work order number(s): 352.
box 11
Max Factor and Company, Class A Building Remodel, 35003-01
1935
Physical Description: (5 sheets)
Scope and Contents
1650 - 1666 North Highland, Los Angeles, California. Additional work order number(s): 331.
box 11
Vegetable Oil Products Company, Hydrogen Gas House, 35004-01
1935 July
Physical Description: (6 sheets)
Scope and Contents
410 Avalon Boulevard, Wilmington, California. Additional work order number(s): 993.
box 11
Vegetable Oil Products Company, Boiler House, 35005-01
1935 August
Physical Description: (6 sheets)
Scope and Contents
410 Avalon Boulevard, Wilmington, California. Additional work order number(s): 994.
box 11
Simi Valley Union High School, Toilets for Boys and Girls, 35006-01
1935 December
Physical Description: (21 sheets)
Scope and Contents
Simi Valley, California. Additional work order number(s): 974.
box 11
Los Angeles Warehouse Company, Buildings 1 and 7, 35007-01
1935 September
Physical Description: (12 sheets)
box 11
Los Angeles Warehouse Company, Los Angeles Furniture Mart, Bridge at Fourth Floor, 36001-01
1936 November
Physical Description: (1 sheet)
Scope and Contents
2153 East 7th Street, Los Angeles, California. Additional work order number(s): 1009.
box 11
Saint Monica Catholic Parish, Addition to School and Auditorium Building, 37001-01
1937 December
Physical Description: (10 sheets)
Scope and Contents
Seventh Street, Santa Monica, California. Additional work order number(s): 1030.
box 11
General Electric Realty Corporation, 37002-01
1937 June
Physical Description: (1 sheet)
Scope and Contents
Los Angeles, California. Additional work order number(s): 10-1, 1017.
box 11
May Department Store Company, Escalators on Hill Street Side, 37003-01
1937 March
Physical Description: (12 sheets)
Scope and Contents
8th and Hill Streets, Los Angeles, California. Additional work order number(s): 1014.
box 11
Flynn, J. Leo, Additions to Store Front, 37004-01
1937
Physical Description: (3 sheets)
Scope and Contents
San Fernando, California. Additional work order number(s): 1026.
box 11
General Electric, 37005-01
1937 April
Physical Description: (48 sheets)
Scope and Contents
212 Vignes Street, Los Angeles, California. Additional work order number(s): 1017.
box 11
California Walnut Growers Association, Addition to Warehouse, 38001-01
1938 July
Physical Description: (6 sheets)
Scope and Contents
Vernon, California. Additional work order number(s): 1038.
box 11
Hollywood American Legion Post No. 43, Stadium, 38003-01
1938 July
Physical Description: (24 sheets)
Scope and Contents
1628 North El Centro, Los Angeles, California.
box 11
Flynn, J. Leo, Alterations to Hotel, 38004-01
1938
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1039.
box 12
May Department Stores Company, Wilshire, 38005-01
1938-1939
Physical Description: (175 sheets)
Scope and Contents
Includes plot plans, floor plans, details, elevations, and finish schedules for the May Company Wilshire, 6067 Wilshire Boulevard,
Los Angeles, California. Also includes a copy of a letter sent from Albert C. Martin and Associates to the May Department
Stores Company in 1968, informing them of the firm's "recently instituted program to consolidate files by preparing microfilm
copies of all original drawings upon completion of each design project." The letter requests that the client decide if they
would like to have the original drawings, and informs them that the original drawings will be destroyed if they are not given
to the client. This letter is accompanied by a response from the client.
Additional work order number(s): 1040.
box 12
Takara Laboratories Building, 39001-01
1939 November
Physical Description: (12 sheets)
Scope and Contents
1161 Las Palmas Avenue, Los Angeles, California. Additional work order number(s): 1060.
box 12
Ducommun Metals and Supply Company, Storage Shed, 39002-01
1939 July
Physical Description: (20 sheets)
Scope and Contents
49th and Alameda Streets, Vernon, California. Additional work order number(s): 1052.
box 12
Ducommun Metals and Supply Company, Office and Warehouse Building, 40001-01
1940 October
Physical Description: (30 sheets)
Scope and Contents
49th and Alameda, Vernon, California. Additional work order number(s): 1073.
box 12
General Electric, Alterations to Office, 40002-01
1940 February
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1067.
box 12
Watson Webb Junior Residence, 41001-01
1941 March
Physical Description: (11 sheets)
Scope and Contents
Crescenda Street, Los Angeles, California. Additional work order number(s): 1080.
box 12
General Electric, Alterations to Office, 41002-01
1941 August
Physical Description: (2 sheets)
Scope and Contents
212 North Vignes Street, Los Angeles, California. Additional work order number(s): 1091.
box 12
General Electric, Shop Building, 42001-01
1942 January
Physical Description: (16 sheets)
Scope and Contents
Additional work order number(s): 1097.
box 12
Fred H. Bixby Company, 43001-01
1943 July
Physical Description: (3 sheets)
Scope and Contents
321 Jackson Street Building, Los Angeles, California. Additional work order number(s): 1120.
box 12
General Electric, Alterations to Office, 43002-01
1943 August
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1123.
box 12
B. F. Goodrich Company, Addition to Factory, 43003-01
1943 August
Physical Description: (25 sheets)
Scope and Contents
Additional work order number(s): 1122.
box 12
Los Angeles Warehouse Company, Los Angeles Furniture Mart, 44001-01
1944 March
Physical Description: (3 sheets)
Scope and Contents
Market Street, Los Angeles, California. New loading dock, canopy and covered driveway through existing masonry building. Additional
work order number(s): 1135.
box 12
B. F. Goodrich Company, Six Ton Crane Installation, 44002-01
1944 January
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1133.
box 12
B. F. Goodrich Company, Dust Collector, 44003-01
1944 April
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1141.
box 12
B. F. Goodrich Company, R.F.L. Preparation Room, 44004-01
1944 April
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1142.
box 12
B. F. Goodrich Company, Spur Track, 44005-01
1944 March
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1139.
box 12
General Electric Corporation, Alterations and Additions, Second and Third Floor, 44006-01
1944 December
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1163.
box 12
General Electric Corporation, Creel Room and Penthouse Alterations, 44007-01
1944 January
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1132.
box 12
General Electric Corporation, Addition to Shop Building, 44008-01
1944 January
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1160.
box 12
General Electric Corporation, Addition to Second Floor, 44009-01
1944 September
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1157.
box 12
B. F. Goodrich Company, Carbon Black Handling System, 44010-01
1944 April
Physical Description: (16 sheets)
Scope and Contents
Additional work order number(s): 1131.
box 12
Los Angeles Warehouse Company, Los Angeles Furniture Mart, Building Reconversion, 45002-01
1945 November
Physical Description: (3 sheets)
Scope and Contents
2155 East 7th Street, Los Angeles, California. Additional work order number(s): 1191.
box 111, item R14
Joseph T. Ryerson & Son Incorporated, Office Building and Storage Warehouse, 45003-01
1945 August
Physical Description: (31 sheets)
Scope and Contents
4318 Bandini Boulevard, Vernon, California. Additional work order number(s): 1179 and 17438. Plans on microfilm reel R14 are
currently unavailable until reformatting is complete.
box 12
May Department Store Company, Appliance Building, 45004-01
1945 October
Physical Description: (19 sheets)
Scope and Contents
6011 Wilshire Boulevard, Los Angeles, California. Additional work order number(s): 1180.
box 12
May Department Store Company, Service Building, 45006-01
1945 September
Physical Description: (110 sheets)
box 12
General Electric, Second Floor Alteration, 45007-01
1945 October
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1188.
box 12
Albert C. Martin and Associates, 45008-01
1945 October
Physical Description: (6 sheets)
Scope and Contents
333 South Beaudry Avenue, Los Angeles, California. Additional work order number(s): 1186.
box 12
Charles Bruning, Warehouse and Office, 46001-01
1946 March
Physical Description: (37 sheets)
Scope and Contents
855 Cahuenga Boulevard, Los Angeles, California. Additional work order number(s): 1204.
box 12
Apex Steel Corporation, Office and Shop Building, 46002-01
1946 November
Physical Description: (14 sheets)
Scope and Contents
6920 East Slauson Avenue, Los Angeles County. Additional work order number(s): 1210. Series III. See Series III. Office documentation,
1911-1953: Project documentation, 1911-1953: Apex Steel Corporation, 1950-1953 for documentation related to the Apex Steel
Corporation.
box 12
Saint George's Church, Alterations, 46003-01
1946 December
Physical Description: (9 sheets)
Scope and Contents
Ontario, California. Additional work order number(s): 1217.
box 12
Watson Webb Jr. Residence, Tennis House, 46005-01
1946 May
Physical Description: (4 sheets)
Scope and Contents
11748 Crescenda Street, Los Angeles, California. Additional work order number(s): 1209.
box 13
May Department Store Company, Department Store Building, 46006-01
1946 February
Physical Description: (128 sheets)
Scope and Contents
4005 Crenshaw Boulevard, Los Angeles, California. Additional work order number(s): 1183.
box 13
May Department Store Company, Air Conditioning Systems, 46007-01
1946
Physical Description: (9 sheets)
Scope and Contents
Crenshaw Boulevard, Los Angeles, California. Additional work order number(s): 1500.
Kraft Foods Company, 46008-01
1946-1948
Scope and Contents
Slauson and Eastern Avenues, Los Angeles, California. Additional work order number(s): 1214.
box 13
Los Angeles Plant 46008-01
Physical Description: (45 sheets)
box 111, item R14
Los Angeles Plant
Scope and Contents
Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 111, item R9
Parkay Unit
Scope and Contents
Plans on microfilm reel R9 are currently unavailable until reformatting is complete.
box 13
Del E. Webb Construction Company, Office Building, 46009-01
1946 February
Physical Description: (4 sheets)
Scope and Contents
5101 San Fernando Road, Los Angeles, California.
box 13
Pacific Coast Borax Company, Dissolving Plant, 46010-01
1946 April
Physical Description: (12 sheets)
Scope and Contents
Wilmington, California. Additional work order number(s): 1169, 1169A, 1169B, 1169C.
box 13
Del E. Webb Corporation, Warehouse No. 2, 46011-01
1946 January
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1201.
box 13
Ducommun Metals and Supply Company, Additional Offices - Second Floor, 46012-01
1946 September
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1213.
box 13
May Department Store Company, 46013-01
1946-1947
Physical Description: (316 sheets)
Scope and Contents
Plans for an addition to the store at Wilshire and Fairfax, Los Angeles, California. Additional work order number(s): 1156
and 1040. See work order 38005-01 (original plans for store, 1938-1939).
box 13
May Department Store Company, Crenshaw Store, 46014-01
1946-1962
Physical Description: (51 sheets)
Scope and Contents
Additional work order number(s): 1500.
box 13
California Walnut Growers Association, Interior Alterations and Additions to Warehouse, 47002-01
1947
Physical Description: (1 sheet)
Scope and Contents
Vernon, California. Additional work order number(s): 1228A, 1228B, 1228C.
box 13
Archie Priesman and David May, May Development Company, 47004-01
undated
Physical Description: (1 sheet)
Scope and Contents
A building for small shops, Crenshaw and 40th development, Los Angeles, California.
box 13
California Walnut Growers Association, Plant, 47005-01
1947 December
Physical Description: (2 sheets)
Scope and Contents
Vernon, California. Additional work order number(s): 1294.
box 13
California Walnut Growers Association, Conveyor Pipes, 47006-01
1947 July
Physical Description: (3 sheets)
Scope and Contents
2180 East Seventh Street, Los Angeles, California. Additional work order number(s): 1238.
box 111, item R14
Haas-Baruch and Company, Garage Building, 47007-01
1947 December
Physical Description: (9 sheets)
Scope and Contents
4621 Alcoa Avenue, Vernon, California. Additional work order number(s): 1247. Plans on microfilm reel R14 are currently unavailable
until reformatting is complete.
box 13
Haas-Baruch and Company, Warehouse and Office Building, 47008-01
1947 September
Physical Description: (43 sheets)
Scope and Contents
4700 Boyle Avenue, Vernon, California. Additional work order number(s): 1246.
box 13
Immaculate Heart College, Library Building, 47009-01
1947 May
Physical Description: (47 sheets)
Scope and Contents
2021 North Western Avenue, Los Angeles, California. Additional work order number(s): 1231.
box 13
Haas-Baruch and Company, Warehouse and Office Building, 47011-01
1947 November
Physical Description: (40 sheets)
Scope and Contents
4700 Boyle Avenue, Vernon, California. Additional work order number(s): 1246.
box 111, item R14
Haas-Baruch and Company, Garage Building, 47012-01
1947 December
Physical Description: (6 sheets)
Scope and Contents
4700 South Boyle Avenue, Vernon, California. Additional work order number(s): 1247. Plans on microfilm reel R14 are currently
unavailable until reformatting is complete.
box 13
Nassour Studios Incorporated, 47013-01
1947
Physical Description: (21 sheets)
Scope and Contents
5746 Sunset Boulevard, Los Angeles, California. Additional work order number(s): 1235, 1236, 1236A, 1236B.
box 14
General Petroleum Corporation, Industrial Relations Building, 47014-01
1947 July
Physical Description: (21 sheets)
Scope and Contents
Torrance, California. Additional work order number(s): 1240.
box 14
May Department Store Company, Service Building, 47015-01
1947 August
Physical Description: (6 sheets)
Scope and Contents
Los Angeles, California.
box 14
May Department Store Company, Service Building, 47016-01
1947 October
Physical Description: (5 sheets)
Scope and Contents
Los Angeles, California.
box 14
General Electric, Third Floor Alterations, 47017-01
1947 March
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1226.
box 14
Saint George's Parish Church, Addition to Balcony, 48001-01
1948 January
Physical Description: (2 sheets)
Scope and Contents
Ontario, California. Additional work order number(s): 1250.
box 14
California Walnut Growers Association, Packaging Plant, 48002-01
1948 January
Physical Description: (28 sheets)
Scope and Contents
Vernon, California. Additional work order number(s): 1249, 1368.
box 14
Saint George's Rectory, 48003-01
1948 August
Physical Description: (11 sheets)
Scope and Contents
Ontario, California. Additional work order number(s): 1263.
box 14
Associated Telephone Company, Office Building, 48005-01
1948 November
Physical Description: (44 sheets)
Scope and Contents
Sixth and Arizona, Santa Monica, California. Additional work order number(s): 1290.
box 14
May Department Store Company, Ramp Garage Building, 48007-01
1948 March
Physical Description: (10 sheets)
Scope and Contents
1733 Argyle Avenue, Hollywood, California. Additional work order number(s): 1221.
box 14
Watson Jr. Webb Residence, Alterations and Additions, 48008-01
1948 May
Physical Description: (21 sheets)
Scope and Contents
Crescenda Street, Los Angeles, California. Additional work order number(s): 1252.
box 14
May Department Store Company, Crenshaw Parking, 48012-01
1948 September
Physical Description: (5 sheets)
Scope and Contents
Marlton Avenue between Santa Barbara and 39th, Los Angeles, California. Additional work order number(s): 1272, 1272A.
box 14
City of Los Angeles, Fire Department Garage and Office Building, 48013-01
1948 December
Physical Description: (35 sheets)
Scope and Contents
221 South Hill Street, Los Angeles, California. Additional work order number(s): 1267, 1267A.
box 14
Pacific Coast Borax Company, Borax Dust Collecting System, Wilmington Plant, 48014-01
1948 June
Physical Description: (18 sheets)
Scope and Contents
Wilmington, California. Additional work order number(s): 1261.
box 14
Von's Property Company, Warehouse and Office Building, 48015-01
1948 July
Physical Description: (1 sheet)
Scope and Contents
3424 Hauser Boulevard, Los Angeles, California. Additional work order number(s): 1262.
box 14
Iles-Ayars Publishing Company Building, 48016-01
1948 October
Physical Description: (15 sheets)
Scope and Contents
1660 Beverly Boulevard, Los Angeles, California. Additional work order number(s): 1273.
box 14
First Evangelical Lutheran Church, 48017-01
1948 November
Physical Description: (22 sheets)
Scope and Contents
Queen and Oak Streets, Inglewood, California. Additional work order number(s): 1269.
box 14
Haas-Baruch and Company, Coffee and Food Building, 48018-01
1948 August
Physical Description: (17 sheets)
Scope and Contents
4615 Alcoa Avenue, Vernon, California. Additional work order number(s): 1266.
box 14
May Department Store Company, New Escalators, 48019-01
1948 April
Physical Description: (6 sheets)
Scope and Contents
8th and Hill Streets, Los Angeles, California. Additional work order number(s): 1258.
box 14
California Walnut Growers Association, Addition and Repairs to Warehouse, 49001-01
1949
Physical Description: (6 sheets)
Scope and Contents
Vernon, California. Additional work order number(s): 1282, 1291, 1279.
box 14
Associated Telephone Company, Accounting Building, 49002-01
1949 August
Physical Description: (39 sheets)
Scope and Contents
Fourth Street, Long Beach, California. Additional work order number(s): 1287.
box 111, item R7
Pittsburgh Plate Glass Company, Paint and Varnish Manufacturing Company Plant, 49003-01
1949 March
Physical Description: (77 sheets)
Scope and Contents
468 Crenshaw Boulevard, Torrence, California. Additional work order number(s): 1277. Plans on microfilm reel R7 are currently
unavailable until reformatting is complete.
box 14
Oxnard Elks Lodge No. 1443, B.P.O.E., New Lodge Building, 49006-01
1949 July
Physical Description: (30 sheets)
Scope and Contents
Oxnard, California. Additional work order number(s): 1284.
box 14
Union Hardware and Metal Company, Warehouse and Office Building, 49007-01
1949 March
Physical Description: (123 sheets)
Scope and Contents
Ferguson Drive, East Los Angeles, California. Additional work order number(s): 1276.
box 14
Twentieth Century Fox Film Corporation, Film Exchange Building, 49008-01
1949 June
Physical Description: (22 sheets)
Scope and Contents
1620-26 West 20th Street, Los Angeles, California. Additional work order number(s): 1283.
box 14
Keuffel and Esser, (McLaughlin - Owners), 49009-01
1949 February
Physical Description: (13 sheets)
Scope and Contents
1327 South Olive Street, Los Angeles, California. Additional work order number(s): 1280A, 1280B.
box 14
Union Hardware and Metal Company, Warehouse and Office Building, 49010-01
1949 March
Physical Description: (16 sheets)
Scope and Contents
Ferguson Drive, Los Angeles, California. Additional work order number(s): 1276.
box 14
Brunswig Drug Company, 50001-01
1950 February
Physical Description: (102 sheets)
Scope and Contents
Vernon, California. Additional work order number(s): 1170, 1170A and 1170B.
box 15
Associated Telephone Company, Central Office Building, 50002-01
1950 April
Physical Description: (4 sheets)
Scope and Contents
Fern Drive and Deer Trail, Crestline, California. Additional work order number(s): 1312.
box 15
Coffin - Reddington, Warehouse and Office, 50004-01
1950 May
Physical Description: (17 sheets)
Scope and Contents
Sacramento, California. Additional work order number(s): 1309.
box 15
Associated Telephone Company, South Whittier Office Building, 50006-01
1950 June
Physical Description: (8 sheets)
Scope and Contents
Whittier, California. Additional work order number(s): 1307.
box 15
Associated Telephone Company, La Habra Office Building, 50007-01
1950 July
Physical Description: (5 sheets)
Scope and Contents
1402 South Idaho Avenue, La Habra, California. Additional work order number(s): 1308.
box 15
Associated Telephone Company, Office Building, 50009-01
1950 September
Physical Description: (5 sheets)
Scope and Contents
22211 West Pacific Coast Highway, Malibu, California. Additional work order number(s): 1320.
box 111, item R14
James Jones Company, Foundry and Machine Shop, 50010-01
1950 December
Physical Description: (28 sheets)
Scope and Contents
El Monte, California. Additional work order number(s): 1324. Plans on microfilm reel R14 are currently unavailable until reformatting
is complete.
box 15
Saint Alphonsus Church, 50011-01
1950 March
Physical Description: (36 sheets)
Scope and Contents
Additional work order number(s): 1292.
box 15
Iles-Ayars Publishing Company, Parking Lot, 50012-01
1950 April
Physical Description: (3 sheets)
Scope and Contents
Second Street and Alley Paving, 1660 Beverly Boulevard, Los Angeles, California. Additional work order number(s): 1310.
box 15
Rineshed-Mason Company, 50013-01
1950 September
Physical Description: (15 sheets)
Scope and Contents
1412 North Lemon Avenue, Anaheim, California. Additional work order number(s): 1319.
box 15
May Department Store Company, Lakewood Park Center, 50014-01
1950 December
Physical Description: (71 sheets)
Scope and Contents
5100 North Pepperwood Avenue, Los Angeles, California.
box 15
Ducommun Metals and Supply, Addition to Steel Storage Building, 50015-01
1950 August
Physical Description: (13 sheets)
Scope and Contents
Vernon, California. Additional work order number(s): 1317.
box 15
S. C. Johnson & Son Incorporated, Warehouse and Office Building, 50016-01
1950 September
Physical Description: (28 sheets)
Scope and Contents
2311 South Eastern Avenue, Los Angeles, California. Additional work order number(s): 1318.
box 15
Associated Telephone Company, Pico Central Office Building, 50017-01
1950 April
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1303.
box 15
General Electric, Third Floor Alterations, 50018-01
1950 October
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1322.
box 15
Los Angeles County Sanitation District 2, Office Building, 50019-01
1950 January
Physical Description: (1 sheet)
box 15
May Department Store Company, Transformer Vaults, 50020-01
1950 June
Physical Description: (9 sheets)
Scope and Contents
8th and Hill Streets, Los Angeles, California.
box 15
Black and Decker, 51001-01
1951 March
Physical Description: (12 sheets)
Scope and Contents
25th and Broadway, Los Angeles, California. Additional work order number(s): 1331.
box 15
Associated Telephone Company, Reedley Office Building, 51002-01
1951 April
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1337 and 1402.
box 15
Associated Telephone Company, Zuma Office Building, 51003-01
1951 June
Physical Description: (4 sheets)
Scope and Contents
Heathercliff Road, Malibu, California. Additional work order number(s): 1344.
box 15
Brea Company, Office Building, 51004-01
1951 September
Physical Description: (40 sheets)
Scope and Contents
5051 Rodeo Road, Los Angeles, California. Additional work order number(s): 1347.
box 15
Associated Telephone Company, Store Room and Pole Yard, 51005-01
1951 September
Physical Description: (46 sheets)
Scope and Contents
Whittier, California. Additional work order number(s): 1341.
box 15
Associated Telephone Company, Whittier Office Air Conditioning, 51008-01
1951 September
Physical Description: (2 sheets)
Scope and Contents
135 North Bright Avenue, Whittier, California. Additional work order number(s): 1345.
box 15
Crown - Willamette Paper Company, Los Angeles Converting Plant - General Office Building, Division of Crown-Zellerbach, 51009-01
1951 July
Physical Description: (68 sheets)
Scope and Contents
Additional work order number(s): 1332.
box 15
General Telephone Company, Office Building Addition, 51011-01
1951 February
Physical Description: (6 sheets)
Scope and Contents
9826 Oak Street, Bellflower, California. Additional work order number(s): 1325, 1343.
box 111, item R14
General Petroleum Corporation, Change Room Unit, 51012-01
undated
Physical Description: (25 sheets)
Scope and Contents
Torrance, California. Additional work order number(s): 1328. Plans on microfilm reel R14 are currently unavailable until reformatting
is complete.
box 15
General Telephone Company, Lakewood Central Office Building Addition, 51013-01
1951 March
Physical Description: (6 sheets)
Scope and Contents
3965 North Clark Avenue, Long Beach, California. Additional work order number(s): 1326.
box 111, item R14
Sillers Paint and Varnish Company, New Office and Factory Building, 51014-01
1951 June
Physical Description: (29 sheets)
Scope and Contents
3325 Garfield, Los Angeles County. Additional work order number(s): 1330. Plans on microfilm reel R14 are currently unavailable
until reformatting is complete.
box 15
Brea Company, Drug Store and Market Building, 51015-01
1951 November
Physical Description: (19 sheets)
Scope and Contents
Northeast Corner of La Brea and Rodeo Road, Los Angeles, California. Additional work order number(s): 1346.
box 15
Crown-Zellerbach Corporation, Citrus Printing Plant, 51016-01
1951 August
Physical Description: (33 sheets)
Scope and Contents
Los Angeles, California.
box 15
J. Leo Flynn, Alterations to Store Building, 51017-01
1951
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1350, 1352.
box 15
Pacific Coast Borax Company, New Office Building, 51018-01
1951 January
Physical Description: (43 sheets)
Scope and Contents
630 South Shatto Place, Los Angeles, California. Additional work order number(s): 1327.
box 15
May Department Store Company, Lakewood Park Center, 51019-01
1951-1956
Physical Description: (135 sheets)
Scope and Contents
Additional work order number(s): 1321, 1321A, and 1323.
box 16
May Department Store Company, Electrical, 51020-01
1951 April
Physical Description: (2 sheets)
Scope and Contents
8th and Hill Streets, Los Angeles, California. Additional work order number(s): 1333.
box 16
Pacific Tube Company, Addition to Unit No. 1, 51021-01
1951 April
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1336.
box 16
Associated Telephone Company, Central Office, 52001-01
1952 February
Physical Description: (31 sheets)
Scope and Contents
200 South C Street, Oxnard, California. Additional work order number(s): 1342.
box 16
California Walnut Growers Association, Addition to Shop Building, 52002-01
1952 April
Physical Description: (3 sheets)
Scope and Contents
Vernon, California. Additional work order number(s): 1364.
box 16
Watson Webb Junior Residence, Additional Attic Rooms, 52003-01
1952 October
Physical Description: (17 sheets)
Scope and Contents
Crescenda Street, Los Angeles, California. Additional work order number(s): 1384.
box 111, item R14
Consolidated Western Steel Division, United Steel Corporation, Space Assignment Plan, General Office Studies, 52005-01
1952 January
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 16
Consolidated Western Steel, Cafeteria Addition No. 1, 52006-01
1952 March
Physical Description: (5 sheets)
Scope and Contents
5700 South Eastern Avenue, Maywood, California. Additional work order number(s): 1359.
box 111, item R14
Consolidated Western Steel, United Steel Corporation, Alterations to Office Building, 52007-01
1952 April
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 16
Saint Ignatius Parish Church, New Church Building, 52008-01
1952 May
Physical Description: (41 sheets)
Scope and Contents
6041 Monte Vista Street, Los Angeles, California. Additional work order number(s): 1372.
box 111, item R14
Consolidated Western Steel Division, United Steel Corporation, Main Office Building Addition No. 1, 52009-01
1952 May
Physical Description: (3 sheets)
Scope and Contents
Maywood, California. Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting
is complete.
box 111, item R14
General Petroleum, Gate House, 52010-01
1952 August
Physical Description: (6 sheets)
Scope and Contents
Torrance, California. Additional work order number(s): 1377. Plans on microfilm reel R14 are currently unavailable until reformatting
is complete.
box 16
Consolidated Western Steel Division, United Steel Corporation, Alterations to Preco Building, 52011-01
1952 April
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1359.
box 16
Ducommun Metals and Supply Company, Additional Offices - First Floor, 52012-01
1952 June
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1369.
box 111, item R14
Consolidated Western Steel Division, United Steel Corporation, Main Office Building Addition No. 3, 52013-01
1952 September
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 16
Consolidated Western Steel Division, United Steel Corporation, Hospital Addition No. 1, 52014-01
1952 November
Physical Description: (4 sheets)
Scope and Contents
Additional work order number(s): 1359.
box 16
General Petroleum, Administration Building, 52015-01
1952 May
Physical Description: (1 sheet)
Scope and Contents
Torrance, California. Additional work order number(s): 1565.
box 16
Ducommun Metals and Supply Company, Electrical Survey, 52017-01
1952 July
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1375.
box 16
Atlantic Richfield, Executive Suite Alteration, 52018-01
1952 July
Physical Description: (28 sheets)
Scope and Contents
Additional work order number(s): 1371.
box 16
Pacific Coast Borax Company, Office Addition, 52019-01
1952 May
Physical Description: (5 sheets)
Scope and Contents
630 South Shatto Place, Los Angeles, California. Additional work order number(s): 1327.
box 16
Pacific Tube Company, Building Unit No. 4, 52020-01
1952 March
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1349.
box 16
Pacific Tube Company, Plot Plan and Miscellaneous Yard Improvements, 52021-01
1952 August
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1349.
box 16
Pacific Tube Company, Addition to Unit No. 2, 52022-01
1952 April
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1349.
box 16
Pacific Tube Company, Building Unit No. 5, 52023-01
1952 April
Physical Description: (24 sheets)
Scope and Contents
Additional work order number(s): 1349.
box 16
Pacific Tube Company, Extension to Billet Yard and Craneway, 52024-01
1952 September
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1349.
box 111, item R14
Consolidated Western Steel Division, United Steel Corporation, New Entrance Door - Main Office Building Addition No. 4, 53001-01
1953 January
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1359. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 16
Richfield Oil Corporation, Building Addition, 53003-01
1953 August
Physical Description: (42 sheets)
Scope and Contents
Additional work order number(s): 1361.
box 16
General Electric, New Roof for Shop Buildings, 53004-01
1953
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1097.
box 16
Rose Hills Memorial Park, Foundation Changes to Garden Wall, 53005-01
1953 January
Physical Description: (2 sheets)
Scope and Contents
3900 Workman Mill Road, Whittier, California. Additional work order number(s): 1461.
box 16
Ducommun Metals and Supply Company, Office Addition, 53006-01
1953 August
Physical Description: (3 sheets)
box 16
May Department Store Company, Parking Building, 53007-01
1953 May
Physical Description: (27 sheets)
Scope and Contents
Wilshire Boulevard, Los Angeles. Additional work order number(s): 1409.
box 16
Pacific Tube, Remove Column, Buildings 1 and 2, 55001-01
1955 August
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1493.
box 16
May Department Store Company, Eastland Shopping Center, Cheng's - Store No. 7, 57002-01
1957 June
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1487-7.
box 16
May Department Store Company, Eastland Shopping Center, Albert Hosiery Store No. 16, 57003-01
1957 May
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1487-16.
box 16
Orthopaedic Hospital, 57007-01
1957 October
Physical Description: (212 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California. Additional work order number(s): 1553.
box 16
Orthopaedic Hospital, Engineering Building, 57007-01A
1957 September
Physical Description: (14 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California. Additional work order number(s): 1563.
box 16
Orthopaedic Hospital, Brace and Thrift Shop, 57008-01
1957 May
Physical Description: (11 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 16
Orthopaedic Hospital, Rehabilitation Pool and Building, 57009-01
1957 May
Physical Description: (11 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 16
Los Angeles County Fire Station No. 103, 57016-01
1957 April
Physical Description: (10 sheets)
box 111, item R8
Pittsburgh Plate Glass, Paint and Varnish Manufacturing Company, Additions to Plant, 57020-01
1957 March
Physical Description: (9 sheets)
Scope and Contents
468 Crenshaw Boulevard, Torrance, California. Plans on microfilm reel R8 are currently unavailable until reformatting is complete.
box 111, item R14
General Petroleum Corporation, Addition to Change Room Unit, 57022-01
1957 March
Physical Description: (8 sheets)
Scope and Contents
Torrance, California. Plans on microfilm reel R14 are currently unavailable until reformatting is complete.
box 16
Pacific Tube Company, Bar Storage Yard, 57028-01
1957 April
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 1519.
box 16
Webb, Del E. Construction Company, Addition to Office Building, 57041-01
1957 October
Physical Description: (5 sheets)
Scope and Contents
5101 San Fernando Road, Los Angeles, California.
box 16
May Department Store Company, Eastland Shopping Center, Zukor's Store No. 22, 57044-01
1957 April
Physical Description: (10 sheets)
Scope and Contents
Additional work order number(s): 1487-22.
box 16
Lockheed Aircraft Corporation, Cafeteria Building, 57050-01
1957 May
Physical Description: (14 sheets)
box 17
Ramo Wooldridge, Research and Development Center, Building B - E.C.M. Penthouses, 57056-01
1956 May
Physical Description: (43 sheets)
Scope and Contents
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1529.
box 17
Ramo Wooldridge, Research and Development Center, 57057-01
1956 May
Physical Description: (3 sheets)
Scope and Contents
5500 El Segundo Boulevard, Los Angeles, California. Additional work order number(s): 1529.
box 17
General Telephone Company, Addition to Central Office Telephone Building, 57062-01
1957
Physical Description: (24 sheets)
Scope and Contents
Hermosa Beach, California.
box 17
General Telephone Company, Rowland Central Office Telephone Building, 57063-01
1957 July
Physical Description: (31 sheets)
Scope and Contents
Rowland, California.
box 17
General Telephone Company, New Walnut Central Office Building, 57064-01
1957 June
Physical Description: (31 sheets)
box 17
General Telephone Company, San Dimas Telephone Exchange Building, 57065-01
1957 October
Physical Description: (28 sheets)
Scope and Contents
165 Monte Vista Avenue, San Dimas, California.
box 17
Security First National Bank, 57067-01
1957 September
Physical Description: (20 sheets)
Scope and Contents
590 South Central Avenue, Los Angeles, California.
box 17
General Telephone Company, Redondo Central Office Telephone Building, Addition of Emergency Electric Service, 57070-01
1957 July
Physical Description: (9 sheets)
Scope and Contents
Hermosa Beach, California.
box 17
May Department Store Company, Eastland Shopping Center, Suttons No. 33A, 57072-01
1957 September
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 1487-33A.
box 17
Burbank Hospital, Southern California Osteopathic Hospital, 57074-01
1957 December
Physical Description: (25 sheets)
Scope and Contents
466 East Olive Avenue, Burbank, California.
box 17
Crown-Zellerbach Corporation, Western Waxide Division, 57081-01
1960 May
Physical Description: (110 sheets)
Scope and Contents
St. Louis, Missouri.
box 17
Crown-Zellerbach Corporation, Western Waxide Division, 57087-01
1960 May
Physical Description: (3 sheets)
Scope and Contents
St. Louis, Missouri.
box 17
Microwave Stations by Westinghouse Electric for United States Bureau of Reclamation, Pete Smith Mountain, Parker and Phoenix
Parker Dam,
57089-01
1957 May
Physical Description: (6 sheets)
box 17
United States Borax and Chemical Corporation, Alterations, 57091-01
1957 September
Physical Description: (19 sheets)
Scope and Contents
Los Angeles, California. Additional work order number(s): 1327.
box 111, item R7
Tampa Park Shopping Center, 57099-01
1958 April
Physical Description: (54 sheets)
Scope and Contents
19315 Victory Boulevard, Reseda, California. Plans on microfilm reel R7 are currently unavailable until reformatting is complete.
box 17
Southern California Gas Company, New Office Building, 57106-01
1957-1959
Physical Description: (149 sheets)
Scope and Contents
720 West Eighth Street, Los Angeles, California.
box 17
May Department Store Company, Eastland Shopping Center, Moran Drapery Store No. 2A, 57112-01
1957 September
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 1487-2A.
box 17
May Department Store Company, Eastland Shopping Center, On-Site Directional Signs, 57116-01
1957 July
Physical Description: (2 sheets)
box 17
Lok-Products Company, Office and Warehouse Building, 57117-01
1957 December
Physical Description: (5 sheets)
Scope and Contents
5109 San Fernando Road West, Los Angeles, California.
box 17
Brea Company, Addition to Warehouse, 57127-01
1958 February
Physical Description: (17 sheets)
Scope and Contents
3430 South La Brea Avenue, Los Angeles, California.
box 111, item R8
Scripps-Boldericks, 57150-01
1958 June
Physical Description: (22 sheets)
Scope and Contents
Sixth and C Streets, San Diego, California. Includes one presentation drawing of the storefront. Plans on microfilm reel R8
are currently unavailable until reformatting is complete.
box 111, item R8
Evergreen Plaza, Proposed Expansion, 57151-01
1958 July
Physical Description: (23 sheets)
Scope and Contents
Chicago, Illinois. Includes perspective drawings. Plans on microfilm reel R8 are currently unavailable until reformatting
is complete.
box 17
Ramo Wooldridge, Research and Development Center, Building G, 57158-01
1958 February
Physical Description: (69 sheets)
Scope and Contents
5500 El Segundo Boulevard, Los Angeles, California.
box 17
May Department Store Company, Eastland Shopping Center, Arlottis Shoe Repair, 57159-01
1957 November
Physical Description: (6 sheets)
box 17
May Department Store Company, Eastland Shopping Center, The Paint Mart No. 33, 57160-01
1957 October
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 1487-33.
box 111, item R14
General Electric Appliance Company, Alterations and Additions, 57170-01
1957 December
Physical Description: (9 sheets)
Scope and Contents
2957 East 46th Street, Los Angeles, California. Plans on microfilm reel R14 are currently unavailable until reformatting is
complete.
box 17
Loyola University, Library Building, 57176-01
1958 July
Physical Description: (45 sheets)
Scope and Contents
7101 West 80th Street, Los Angeles, California.
box 18
May Department Store Company, Eastland Shopping Center, Huddle Restaurant, Site Development, 57181-01
1958 February
Physical Description: (4 sheets)
box 18
General Telephone Company, Antelope Telephone Exchange Building, 57182-01
1957 November
Physical Description: (23 sheets)
Scope and Contents
Avenue I at 60th, Lancaster, California.
box 18
Atlantic Richfield, Air Conditioning and Stair Remodel, General Office Building, 57185-01
1958 February
Physical Description: (29 sheets)
box 18
General Telephone Company, Central Office Building Addition, 57190-01
1958 May
Physical Description: (28 sheets)
Scope and Contents
44944 Fern Avenue, Lancaster, California.
box 18
General Telephone Company, Oxnard Telephone Office Building Addition, 57191-01
1958 May
Physical Description: (39 sheets)
Scope and Contents
900 South C Street, Oxnard, California.
box 18
Loyola University, Regents Terrace, 57194-01
1958 June
Physical Description: (4 sheets)
box 18
May Department Store Company, Mission Valley Shopping Center, Plot Plan and Tract Maps, 57198-01
undated
Physical Description: (13 sheets)
box 18
Max Factor and Company, New Warehouse, 58002-01
1958 March
Physical Description: (34 sheets)
Scope and Contents
1800 East El Segundo Boulevard, Hawthorne, California.
box 18
May Department Store Company, Alterations for Conveyors, Warehouse, 58006-01
1958 January
Physical Description: (2 sheets)
box 18
Saint Elizabeth Parish, Addition to Convent, 58008-01
1958 August
Physical Description: (17 sheets)
Scope and Contents
Altadena, California.
box 18
General Petroleum Corporation, Building No. 5, 58009-01
1958 March
Physical Description: (7 sheets)
Scope and Contents
10737 South Shoemacher Avenue, Santa Fe Springs, California.
box 18
General Telephone Company, General Office Building Alterations, 58027-01
1958 March
Physical Description: (18 sheets)
Scope and Contents
2020 Santa Monica Boulevard, Santa Monica, California.
box 18
Southern California Gas Company, New Office Building, 58029-01
1959 January
Physical Description: (4 sheets)
Scope and Contents
Includes eleventh, twelfth, and thirteenth floors, and office equipment and furniture layouts.
box 18
Southern California Gas Company, 58030-01
1959 January
Physical Description: (21 sheets)
Scope and Contents
Includes new office building cabinet work and carpentry; sixth through tenth floors; office equipment; and furniture layout.
box 18
Atlantic Richfield, Alterations and Additions, 58050-01
1958 August
Physical Description: (18 sheets)
Scope and Contents
Sixth and Flower Streets, Los Angeles, California. Additional work order number(s): 1568.
box 18
Ivy Lawn Cemetery and Mausoleum, 58052-01
1963 May
Physical Description: (21 sheets)
Scope and Contents
Ventura, California.
box 18
City of Whittier, Eight-Level Parking Structure, 58064-01
1959 February
Physical Description: (14 sheets)
Scope and Contents
153 Bright Avenue, Whittier, California. Additional work order number(s): 58046-01.
box 18
Barker Brothers Building, Alterations, 58068-01
1959 October
Physical Description: (25 sheets)
Scope and Contents
Seventh Street between Flower and Figueroa Streets, Los Angeles, California.
box 18
Smith-Booth-Usher, Pellissier Industrial Tract, 58080-01
1958 September
Physical Description: (16 sheets)
Scope and Contents
City of Industry, California.
box 18, box 19
Woodland Hills Center, Specialty Shops - Building Shell, 58085-01
1963-1964
Physical Description: (64 sheets)
Scope and Contents
21945 Ventura Boulevard, Los Angeles, California. Additional work order number(s): 59002-01.
box 18
May Department Store Company, Mission Valley Shopping Center, 58087-01
1959 November
Physical Description: (104 sheets)
box 18
Pacific Tube Company, Buildings 6, 7 and 8, 58090-01
1959 January-February
Physical Description: (20 sheets)
box 18
Ramo Wooldridge, Building L-2, 58091-01
1959 January 14
Physical Description: (74 sheets)
Scope and Contents
Canoga Park, California.
box 18
Ramo Wooldridge, 58092-01
1959 May
Physical Description: (48 sheets)
Scope and Contents
4833 Fallbrook Avenue, Canoga Park, California.
box 18
May Department Store Company, Eastland Shopping Center, Auto-Center, Tire Marts, 58093-01
1959 January
Physical Description: (7 sheets)
box 18
May Department Store Company, Laurel Canyon Auto Center, 58093-01B
1959 April
Physical Description: (7 sheets)
Scope and Contents
6150 Laurel Canyon Boulevard, Los Angeles, California.
box 18
Beverly Hospital, Professional Building, 58094-01
1959 July
Physical Description: (28 sheets)
Scope and Contents
Montebello, California.
box 19
May Department Store Company, Mission Valley Shopping Center, Specialty Shops Shell, 58099-01
1959 October
Physical Description: (52 sheets)
box 19
Atlantic Richfield, Resort Cabana, Residence Alteration, 58105-01
1959 April
Physical Description: (11 sheets)
Scope and Contents
Rancho Las Cruces, Baja California, Mexico.
box 19
El Con Shopping Center, 58109-01
1959 June
Physical Description: (36 sheets)
Scope and Contents
Tucson, Arizona.
box 19
Gottschalks Department Store, County Center Shopping Center, 58120-01
1959 December
Physical Description: (27 sheets)
Scope and Contents
Visalia, California.
box 19
Sorrento Valley Industrial Park, Master Plan, Unit 1-A, 58122-01
1959
Physical Description: (17 sheets)
box 19
Security First National Bank, Electrical System, Farmers and Merchants National Bank Building, 58127-01
1957-1959
Physical Description: (3 sheets)
Scope and Contents
401 South Main Street, Los Angeles, California.
box 19
Los Angeles Custom House and Federal Office Building, Joint Venture: Becket, Martin, Williams, 58133-01
1958-1961
Physical Description: (56 sheets)
Scope and Contents
See work order number 67116-01.
box 19
United States Air Force Base, Vandenberg Headquarters, 58136-01
1960
Physical Description: (64 sheets)
Scope and Contents
Lompoc, California. Additional work order number(s): Government No. 04-353-60-63.
box 19
Ramo Wooldridge Building L-9, 58142-01
1959 May
Physical Description: (42 sheets)
Scope and Contents
Canoga Park, California.
box 19
Ramo Wooldridge Building L-1, 58143-01
1959 February
Physical Description: (53 sheets)
Scope and Contents
Canoga Park, California.
box 19
Atlantic Richfield, Flood Protection Alterations, Southern Division Office Building, 58144-01
1958 November
Physical Description: (5 sheets)
box 19
El Con Shopping Center, Montgomery Ward Auto Service Building, 58145-01
1959 June
Physical Description: (14 sheets)
Scope and Contents
Tucson, Arizona.
box 19
Medical Office Building, Alterations, 58147-01
1959 August
Physical Description: (15 sheets)
Scope and Contents
1136 West Sixth Street, Los Angeles, California.
box 19
Ramo Wooldridge Building L-3, 58148-01
1959 February 16
Physical Description: (30 sheets)
box 19
Ramo Wooldridge Building L-4, 58150-01A
1959 June
Physical Description: (38 sheets)
Scope and Contents
Canoga Park, California.
box 19
Ramo Wooldridge Building L-8, 58150-01B
1959 July
Physical Description: (2 sheets)
Scope and Contents
Canoga Park, California.
box 19
Ramo Wooldridge Building L-8, 58151-01
1959 January
Physical Description: (67 sheets)
Scope and Contents
Canoga Park, California.
box 19
Bishop Montgomery High School, Additions to School, 58156-01
1959 February
Physical Description: (22 sheets)
Scope and Contents
Torrance, California.
box 19
Union Hardware and Metal Company, Office Building for Metal Sales Corporation, 58162-01
1959 January
Physical Description: (6 sheets)
Scope and Contents
5610 East Union Pacific Avenue, Los Angeles, Califonria.
box 19
General Telephone, Lompoc Telephone Exchange Building, 58164-01
1959 February
Physical Description: (32 sheets)
box 19
Warner Ranch Company, Basic Light Manufacturing Building, 58172-01
1959 May
Physical Description: (53 sheets)
Scope and Contents
Canoga Park, California.
box 20
Woodland Hills Center, Safeway Store Building, 58174-01
1962 July
Physical Description: (31 sheets)
box 20
Albert C. Martin Junior Residence, 59001-01
1959
Physical Description: (56 sheets)
Scope and Contents
Additional work order number(s): 1329.
box 18, box 19
Woodland Hills Center, Specialty Shops - Building Shell, 59002-01
1963-1964
Physical Description: (4 sheets)
Scope and Contents
21945 Ventura Boulevard, Los Angeles, California. Additional work order number(s): 58085-01.
box 20
Warner Ranch Company, Basic Light Manufacturing Building, 59018-01
1959 November
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 58172.
box 20
May Department Store Company, Mission Valley Shopping Center, Central Plant, 59022-01
1959 October
Physical Description: (10 sheets)
box 20
Atlantic Richfield, C and M Alterations, Wilshire Office Building, 59023-01
1959 February
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 1458-373.
box 111, item R14
Litton Industries, Plant Alterations, 59029-01
1959 March
Physical Description: (6 sheets)
Scope and Contents
336 South Foothill Road, Beverly Hills, California. Plans on microfilm reel R14 are currently unavailable until reformatting
is complete.
box 20
Convair, Cafeteria Building, 59036-01
1959 September
Physical Description: (38 sheets)
Scope and Contents
San Diego, California.
box 20
Reilly Building, 59047-01
1959 August
Physical Description: (1 sheet)
Scope and Contents
602 West Beverly Boulevard, Whittier, California.
box 20
Burbank Hospital, Master Plan - Alterations, Southern California Osteopathic Hospital, 59048-01
1959 April
Physical Description: (6 sheets)
Scope and Contents
Burbank, California.
box 20
Ramo Wooldridge, Building L-5, 59050-01
1959 May
Physical Description: (82 sheets)
Scope and Contents
Canoga Park, California.
box 21
Los Angeles County, Men's Detention Center, 59058-01
1959-1960
Physical Description: (450 sheets)
box 20
Pacific Tube Company, North Addition to Building No. 3 and New Building No. 9, 59060-01
1959 May
Physical Description: (6 sheets)
box 20
May Department Store Company, Mission Valley Shopping Center, Montgomery Ward - Building and Auto Center, 59064-01
1960 June
Physical Description: (82 sheets)
box 20
West Valley Shopping Center, 59065-01
1961
Physical Description: (3 sheets)
Scope and Contents
Canoga Park, California.
box 20
May Department Store Company, Mission Valley Shopping Center, Off-Site and On-Site Improvements and West and East Corners, 59070-01
1959 June
Physical Description: (18 sheets)
Scope and Contents
Additional work order number(s): 76043.
box 20
May Department Store Company, Mission Valley Shopping Center, On-Site Improvements, 59071-01
1959
Physical Description: (21 sheets)
box 20
May Department Store Company, Mission Valley Shopping Center, 59072-01
1959 June
Physical Description: (1 sheet)
Scope and Contents
Additional work order number(s): 76043.
box 20
Warner Ranch, Rocketdyne, Warehouse Building, 59078-01
1959 November
Physical Description: (1 sheet)
Scope and Contents
Canoga Park, California.
box 20
Ducommun Metals and Supply Company, Addition to Steel Storage Building, 59090-01
1959 July
Physical Description: (1 sheet)
box 20
Griffith Paving Company, Office Building, 59096-01
1959 August
Physical Description: (23 sheets)
Scope and Contents
Beverly Boulevard and Vendome, Los Angeles, California.
box 21
Litton Industries, Master Plan, 59100-01A
undated
Physical Description: (2 sheets)
box 22
Litton Industries, Woodland Hills Facility, Building No. 30, 59100-01B
1960 February
Physical Description: (1 sheet)
box 21
S. M. Bernard Company, Congress Medical Building, 59103-01
1959 November
Physical Description: (15 sheets)
Scope and Contents
1111 Congress Street, Pasadena, California.
box 21
Reliance Steel and Aluminum, Office Building, 59112-01
1959 November
Physical Description: (11 sheets)
Scope and Contents
East 27th Street, Vernon, California.
box 21
Seaboard Finance Executive Area, Alterations to Barker Brothers Building, 59116-01
1959 August
Physical Description: (4 sheets)
box 21
United States Borax and Chemical Corporation, 2nd, 3rd and 4th Floor Plans, 59118-01
1960 February
Physical Description: (5 sheets)
box 21
Pacific Semiconductors Incorporated, Site Work, 59120-01
1960 July
Physical Description: (12 sheets)
Scope and Contents
1452 South Aviation Boulevard, Los Angeles, California.
box 21
Dr. and Mrs. D. E. Wooldridge, Addition to Residence, 59124-01
1960 March
Physical Description: (24 sheets)
Scope and Contents
Bel Air, Los Angeles, California.
box 21
Tube Sales, Warehouse and Ofice Addition, 59126-01
1959 November
Physical Description: (25 sheets)
Scope and Contents
2221 Tubeway, Los Angeles, California.
box 21
Pacific Semiconductors Incorporated, Plant and Office Building, 59128-01
1959 October
Physical Description: (17 sheets)
box 21
Allen-Fry Steel Company, Office and Warehouse Addition, 59130-01
undated
Physical Description: (4 sheets)
box 21
May Department Store Company, Mission Valley Shopping Center, Mall Improvements, 59133-01
1960 November
Physical Description: (14 sheets)
box 21
Space Technology Laboratories, Auditorium, 59135-01
1959 November
Physical Description: (16 sheets)
box 21
Rose Hills Memorial Park, Slumber Room Addition, 59137-01
1960 May
Physical Description: (38 sheets)
Scope and Contents
3900 Workman Mill Road, Whittier, California.
box 22
Citizens National Bank, 59141-01
1960 April
Physical Description: (18 sheets)
Scope and Contents
15000 Whittier Boulevard, Whittier, California.
box 22
Farmers and Merchants National Bank, Computer Room Electrical, 59142-01
1959 October
Physical Description: (3 sheets)
Scope and Contents
410 South Spring Street, Los Angeles, California.
box 22
Pacific Semiconductors Incorporated, Module No. 4, 59144-01
1960 January
Physical Description: (57 sheets)
Scope and Contents
1452 South Aviation Boulevard, Los Angeles, California.
box 22
General Telephone Company, Office Building Alterations, 59151-01
1960 March
Physical Description: (6 sheets)
Scope and Contents
2020 Santa Monica Boulevard, Santa Monica, California.
box 22
Collins Radio, Master Plan, 59153-01
1959 December
Physical Description: (2 sheets)
Scope and Contents
Newport Beach, California.
box 22
Litton Industries, Woodland Hills Facility, Building No. 30, 59155-01
1960 February
Physical Description: (76 sheets)
box 22
May Department Store Company, Service Building Alterations, 59158-01
1959 December
Physical Description: (43 sheets)
box 22
Ramo Wooldridge, Guardhouse, 59160-01
1959 October
Physical Description: (1 sheet)
Scope and Contents
4833 Fallbrook Avenue, Canoga Park, California. Additional work order number(s): 5809201.
box 22
Collins Radio Company, Electronics Center - Texiacal, Newport Prototype Building, 59161-01
1960 June
Physical Description: (77 sheets)
Scope and Contents
Newport Beach, California.
box 22
Gluck Investment Company, Sherman Terrace Office Building, 59170-01
1960 April
Physical Description: (32 sheets)
Scope and Contents
Reseda, California.
box 22
California Cotton Oil Corporation, Cattle Auction Pavilion, 59186-01
1960 March
Physical Description: (13 sheets)
Scope and Contents
Dairy Valley, California.
box 22
California Cotton Oil Corporation and Producers Livestock Association, Master Plan - Cattle Auction Center, 59187-01
1960 April
Physical Description: (6 sheets)
Scope and Contents
13131 South Street, Dairy Valley, California.
box 22
Atomics, International, Executive Suite Remodel, De Soto Facility - Building 2 - Engineering, 60003-01
1960 May
Physical Description: (8 sheets)
box 22
May Department Store Company, Mission Valley Shopping Center, J. J. Newberry, 60006-01
1960 July
Physical Description: (20 sheets)
box 22
May Department Store Company, Mission Valley Shopping Center, Bond's Clothing, 60007-01
1960 August
Physical Description: (9 sheets)
box 22
May Department Store Company, Mission Valley Shopping Center, Thrifty Drug Store, 60008-01
1960 June
Physical Description: (11 sheets)
box 22
Collins Radio, Electronics Center (Civil Work), 60009-01
1960 February
Physical Description: (17 sheets)
Scope and Contents
Newport Beach, California.
box 22
Seaboard Finance Company, Balboa and Arrowhead Ins. Companies, Tenth Floor, 60010-01
1960 April
Physical Description: (3 sheets)
box 22
Ramo Wooldridge Laboratories, 60013-01
1958 December
Physical Description: (1 sheet)
box 22
Bishop Montgomery High School, Addition to Boys Building, 60015-01
1960 March
Physical Description: (12 sheets)
Scope and Contents
Torrance, California.
box 22
Networks Electronics Corporation, 60017-01
1960 May
Physical Description: (28 sheets)
Scope and Contents
Chatsworth, California.
box 22
Atlantic Richfield Company, Mariposa Building, 60020-01
1960 June 22
Physical Description: (1 sheet)
Scope and Contents
Los Angeles, California.
box 22
Pacific Tube Company, 60026-01
1960 June
Physical Description: (2 sheets)
Scope and Contents
Smithway Street, Los Angeles, California.
box 22
United States Borax and Chemical Corporation, 60029-01
1960 February
Physical Description: (2 sheets)
Scope and Contents
630 South Shatto Place, Los Angeles, California. Additional work order number(s): 5911801.
box 22
Wayside Honor Rancho, Maximum Security Unit, 60030-01
undated
Physical Description: (65 sheets)
Scope and Contents
Additions and alterations to multipurpose building. Additional work order number(s): 1455.
box 22
Pacific Semiconductors Incorporated, Site B, 60033-01
undated
Physical Description: (3 sheets)
Scope and Contents
Torrance, California.
box 22
Tube Sales, Meeting Room Addition, 60037-01
1960 April
Physical Description: (5 sheets)
Scope and Contents
2221 Tubeway, Los Angeles, California.
box 22
May Department Store Company, Mission Valley Shopping Center, Motherhood Shop, 60038-01
1960 June
Physical Description: (6 sheets)
Scope and Contents
Additional work order number(s): 6043.
box 22
Farmers and Merchants, Power Service, 60040-01
1960 March
Physical Description: (2 sheets)
Scope and Contents
Los Angeles, California.
box 22
Security First National Bank, Power Service, Farmers and Merchants National Bank Building, 60040-01B
1960 March
Physical Description: (2 sheets)
Scope and Contents
Los Angeles, California.
box 22
Atomics International, Master Plan, 60043-01
1960
Physical Description: (6 sheets)
box 22
May Department Store Company, Mission Valley Shopping Center, Hartfield's, 60049-01
1960 June
Physical Description: (6 sheets)
box 22
May Department Store Company, Mission Valley Shopping Center, Lane Bryant, 60050-01
1960 October
Physical Description: (6 sheets)
box 22
May Department Store Company, Mission Valley Shopping Center, Center Management and Newspaper Office, 60051-01
1960 June
Physical Description: (4 sheets)
box 22
May Department Store Company, Mission Valley Shopping Center, Store for Hafter's Incorporated, 60052-01
1960 August
Physical Description: (10 sheets)
box 22
Security First National Bank, 60054-01
1960 July
Physical Description: (20 sheets)
Scope and Contents
17124 South Hawthorne Boulevard, Lawndale, California.
box 23
General Telephone Company, Whittier Divisional and District Office Building, 60067-01
1960 August
Physical Description: (27 sheets)
Scope and Contents
1247 East Whittier Boulevard, Whittier, California.
box 23
Von's Grocery Company, Von's Shopping Bag, Produce Dock and Delicatessen Building, 60069-01
1961 April
Physical Description: (1 sheet)
Scope and Contents
10150 Lower Azusa Road, Temple City, California.
box 23
May Department Store Company, Mission Valley Shopping Center, Continental Café, 60077-01
1960 October
Physical Description: (15 sheets)
box 23
May Department Store Company, Auto Center, 60081-01
1961 June
Physical Description: (8 sheets)
Scope and Contents
Crenshaw Store, Los Angeles, California.
box 23
May Department Store Company, Mission Valley Shopping Center, Store for Joyce Shoe Box, 60083-01
1960 August
Physical Description: (6 sheets)
box 23
Security First National Bank, Farmers and Merchants National Bank Building Addition, for Pacific Southwest Realty Company, 60094-01
1961 April
Physical Description: (92 sheets)
Scope and Contents
415 South Main Street, Los Angeles, California.
box 23
Security First National Bank, Farmers and Merchants National Bank Building Addition, For Pacific Southwest Realty Company, 60094-01B
1961 April
Physical Description: (1 sheet)
Scope and Contents
415 South Main Street, Los Angeles, California.
box 23
Space Technology Laboratories, Grading and Paving, 60100-01
1961 March
Physical Description: (46 sheets)
Scope and Contents
2110 Compton Boulevard, Redondo Beach, California.
box 23
Space Technology Laboratories, Building R-1, 60101-01
1960 November
Physical Description: (142 sheets)
Scope and Contents
2110 Compton Boulevard, Redondo Beach, California.
box 23
Space Technology Laboratories, Building E, 60102-01
1961 January
Physical Description: (77 sheets)
Scope and Contents
2110 Compton Boulevard, Redondo Beach, California.
box 23
Space Technology Laboratories, Building S, 60103-01
1962 December
Physical Description: (80 sheets)
Scope and Contents
2110 Compton Boulevard, Redondo Beach, California.
box 23
Space Technology Laboratories, Building R-2, 60105-01
1960 November
Physical Description: (67 sheets)
Scope and Contents
2110 Compton Boulevard, Redondo Beach, California.
box 23
Space Technology Laboratories, Building R-3, 60106-01
1961 April
Physical Description: (74 sheets)
Scope and Contents
2110 Compton Boulevard, Redondo Beach, California.
box 23
Space Technology Laboratories, Building M-1, 60107-01
1961 March
Physical Description: (67 sheets)
Scope and Contents
2110 Compton Boulevard, Redondo Beach, California.
box 23
University of California, Central Laboratories for Radio-Active Materials, 60122-01
1961 November
Physical Description: (25 sheets)
Scope and Contents
Santa Barbara, California.
box 23
General Telephone Company, Norwalk Office, Installation and Repair Buildings, 60131-01
1960 November
Physical Description: (33 sheets)
Scope and Contents
Firestone Boulevard, Norwalk, California. Additional work order number(s): 60131.
box 24
May Department Store Company, South Bay Shopping Center, Auto Center, 60144-01
1961 March
Physical Description: (7 sheets)
Scope and Contents
Redondo Beach, California.
box 24
Kansas Power and Light, 60145-01
1961 March
Physical Description: (124 sheets)
Scope and Contents
Topeka, Kansas.
box 24
California Cotton Oil Corporation, Los Angeles Producer Stock Yard, Plot Plan and Proposed Pen Expansion, 60157-01
1960 August
Physical Description: (3 sheets)
Scope and Contents
13131 South Street, Dairy Valley, California.
box 24
Radio Corporation of America, 60160-01
1960 September
Physical Description: (4 sheets)
Scope and Contents
8500 Balboa Boulevard, Van Nuys, California.
box 24
Latham and Watkins, 17th Floor, 60167-01
1961 March
Physical Description: (7 sheets)
Scope and Contents
Wilshire Boulevard and Flower Street, Los Angeles, California.
box 24
May Department Store Company, Mission Valley Shopping Center, Specialty Shops Building, Public Corridor No. 7, 60170-01
1960 October
Physical Description: (4 sheets)
box 24
May Department Store Company, Mission Valley Shopping Center, Lerner's, 60172-01
1960 December
Physical Description: (9 sheets)
box 24
Kansas Power and Light Building, R. H. Macy's Department Store, 60173-01
1960 December
Physical Description: (32 sheets)
box 24
Saint John's Seminary, College Buildings, 60174-01
1961 March
Physical Description: (84 sheets)
Scope and Contents
Camarillo, California.
box 24
Pacific Semiconductors Incorporated, Office and Cafeteria Building, 60183-01
1960
Physical Description: (36 sheets)
Scope and Contents
1452 South Aviation Boulevard, Los Angeles, California.
box 24
General Telephone, La Puente District Office, 60186-01
1961 February
Physical Description: (26 sheets)
Scope and Contents
16001 Main Street, La Puente, California.
box 24
Saint John's Seminary College, Housing Administration Unit, 60199-01
1961 July
Physical Description: (224 sheets)
Scope and Contents
Camarillo, California.
box 24
Aerospace, Building H-1 Alterations, 60207-01
1961 March
Physical Description: (33 sheets)
Scope and Contents
2400 El Segundo Boulevard, El Segundo, California.
box 24
Ramo Wooldridge, 61006-01
undated
Physical Description: (1 sheet)
box 25
Autonetics, Headquarters Building No. 250, 61013-01
1962 November
Physical Description: (128 sheets)
box 25
Radioplane, Administration Building, Rancho Conejo Industrial Park, 61017-01
1961 October
Physical Description: (63 sheets)
Scope and Contents
Radioplane is a division of the Northrop Corporation, Ventura County.
box 25
Radioplane, Engineering and Manufacturing Building, Rancho Conejo Industrial Park, 61018-01
undated
Physical Description: (82 sheets)
Scope and Contents
Radioplane is a division of the Northrop Corporation. Additional work order number(s): 61017-01.
box 25
Radioplane, Miscellaneous Buildings and Site Work, 61019-01
undated
Physical Description: (19 sheets)
Scope and Contents
Radioplane is a division of the Northrop Corporation, Ventura County.
box 25
Credit Managers Association of Southern California, 61025-01
1961 October
Physical Description: (18 sheets)
box 25
University of Southern California, Women's Residence Hall - West, 61028-01
1962 August
Physical Description: (43 sheets)
Scope and Contents
Los Angeles, California.
box 25
May Department Store Company, Mission Valley Shopping Center, West Center Site Improvements Scheme E-1, 61043-01
1961 November
Physical Description: (10 sheets)
box 25
Bankers Life Company Building, 6400 Wilshire Corporation, 61045-01
1962 March
Physical Description: (45 sheets)
Scope and Contents
6400 Wilshire Boulevard, Los Angeles, California.
box 25
Christ the King Church, Alterations, 61054-01
1961 October
Physical Description: (8 sheets)
Scope and Contents
627 Arden Boulevard, Los Angeles, California.
box 25
Ducommun Metals and Supply Company, Office Additions - Phase II, 61057-01
1961 August
Physical Description: (16 sheets)
Scope and Contents
Los Angeles, California.
box 25
Space System Division, United States Air Force, Building 81, 61062-01
1967 February
Physical Description: (96 sheets)
Scope and Contents
El Segundo, California.
box 25
Ken Gay Fallout Shelter, 61070-01
1961 May
Physical Description: (3 sheets)
box 25
Dean Witter and Company, 61072-01
1961 June
Physical Description: (15 sheets)
Scope and Contents
626 South Spring Street, Los Angeles, California.
box 25
Woodland Hills, Site Development for DBL Partnership, 61076-01
1962 July
Physical Description: (6 sheets)
box 25
Sorrento Valley Industrial Park, Unit 2-A, 61081-01
1961 December
Physical Description: (11 sheets)
box 25
United California Bank, 61088-01
1961 October
Physical Description: (11 sheets)
Scope and Contents
13205 East South Street, Dairy Valley, California.
box 26
United States Borax and Chemical Corporation, Boron Building, 61089-01
1961 December
Physical Description: (34 sheets)
box 26
Ingram Paper Company, Warehouse and Office Addition, 61095-01
1961 September
Physical Description: (20 sheets)
Scope and Contents
City of Industry, California.
box 26
Ice Capades Facility Building, Lone Palm Realty, 61098-01
1962 March
Physical Description: (16 sheets)
Scope and Contents
6152 Santa Monica Boulevard, Los Angeles, California.
box 26
Vaughn Walls Incorporated, Warehouse and Manufacturing Building, 61204-01
1961 October
Physical Description: (8 sheets)
box 26
Orthopaedic Hospital, Alterations to Rehabilitation Building, 61205-01
1961 December
Physical Description: (7 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 26
Pioneer Manufacturing Company, Addition to Warehouse and Manufacturing Facilities, 61207-01
1961
Physical Description: (26 sheets)
Scope and Contents
17240 East Depot Street, Los Angeles, California.
box 26
Loyola University of Los Angeles, Science Building, 61208
1962 April
Physical Description: (75 sheets)
box 26
Sorrento Valley Industrial Park, Unit 1-B, 61216-01
1961 December
Physical Description: (9 sheets)
box 26
Motor Truck Distributors, 61222-01
1962 May
Physical Description: (11 sheets)
Scope and Contents
2340 East Olympic Boulevard, Los Angeles, California.
box 26
Corpus Christi Church, 61225-01
1962 December
Physical Description: (35 sheets)
Scope and Contents
Pacific Palisades, California.
box 26
Orthopaedic Hospital, Sixth Floor Addition, 61226-01
1961 December
Physical Description: (20 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 26
B. F. Goodrich Company, Alterations and Additions, Tire Plant, 61227-01
1961 November
Physical Description: (5 sheets)
Scope and Contents
City of Commerce, California.
box 26
Milton Daily, Store Building, 61235-01
1961 November
Physical Description: (15 sheets)
Scope and Contents
Camarillo, California.
box 26
Studio Girl, International Headquarters, 61243-01
1962 May
Physical Description: (48 sheets)
Scope and Contents
Hollywood, California.
box 26
Watson Webb Junior Residence, Additions, 61244-01
1961 September
Physical Description: (2 sheets)
box 26
Jet Propulsion Laboratory, Building No. 230, 61246-01
1962 June
Physical Description: (99 sheets)
Scope and Contents
Data operations command facility, Pasadena, California.
box 26
Our Lady Queen of Angels, San Fernando Mission, Seminary, 61258-01
1962-1964
Physical Description: (4 sheets)
box 26
North American Aviation Incorporated, Accelerator Building, Science Center, 61269-01
1963 March-July
Physical Description: (123 sheets)
Scope and Contents
Thousand Oaks, California.
box 26
Saint John's Seminary College, Library Building, 61274-01
1962 July
Physical Description: (21 sheets)
Scope and Contents
Camarillo, California.
box 26
Saint Linus School and Church, 62008
1962 October
Physical Description: (34 sheets)
Scope and Contents
Shoemaker Avenue, Norwalk, California.
box 26
Seaboard Finance Company, Barker Brothers Building, Twelfth Floor, 62011-01
1962 January
Physical Description: (3 sheets)
box 27
May Department Store Company, Alterations and Additions, 62012-01
1962 June
Physical Description: (17 sheets)
Scope and Contents
4005 Crenshaw Boulevard, Los Angeles, California.
box 27
Rose Hills Memorial Park, Chapel East, 62015-01
1963 July
Physical Description: (18 sheets)
Scope and Contents
Whittier, California.
box 27
Varian Associates, Central Research Facilities, Building No. 7, 62017-01
1962 October-November
Physical Description: (100 sheets)
Scope and Contents
Palo Alto, California.
box 27
Warner Ranch, Rocketdyne, Manufacturing Building No. 2 and 3, 62024-01
1962 November
Physical Description: (28 sheets)
box 26
Saint Linus School and Church, 62025
1962 October
Physical Description: (1 sheet)
Scope and Contents
Shoemaker Avenue, Norwalk, California.
box 27
Recold Corporation, 62028-01
1962 April
Physical Description: (3 sheets)
Scope and Contents
7250 East Slauson Avenue, Los Angeles, California.
box 27
May Department Store Company, Lakewood Park Center, Auto Center, 62029-01
1963 March
Physical Description: (7 sheets)
box 27
California State College, 62030-01
undated
Physical Description: (3 sheets)
Scope and Contents
San Bernardino, California.
box 27
University of Southern California, Women's Residence Hall East, 62034-01
1963 January
Physical Description: (30 sheets)
Scope and Contents
Los Angeles, California.
box 27
Woodland Hills Center, Bank Building, Security First National Bank - for DBL Partnership, 62036-01
1962 July
Physical Description: (32 sheets)
Scope and Contents
5440 Topanga Canyon Boulevard, Woodland Hills, California.
box 27
Aerospace, Building B-1, 62041-01
1962 July
Physical Description: (32 sheets)
Scope and Contents
Tippecanoe and Mill Streets, San Bernardino, California.
box 27
Aerospace, Buildings B-2 and B-4, 62042-01
1962 August-September
Physical Description: (61 sheets)
Scope and Contents
San Bernardino, California.
box 27
Aerospace, Building B-3, 62043-01
1962 August
Physical Description: (63 sheets)
Scope and Contents
San Bernardino, California.
box 27
Aerospace, Building B-10, 62045-01
1962 November
Physical Description: (1 sheet)
Scope and Contents
San Bernardino, California.
box 27
Aerospace, Site Development, 62050-01
1963 January
Physical Description: (12 sheets)
Scope and Contents
San Bernardino, California.
box 27
Edgemar Farms - Dairy, 62051-01
1962 September
Physical Description: (13 sheets)
Scope and Contents
Venice, California.
box 27
American Cement Corporation, 62052-01
1964 February
Physical Description: (51 sheets)
Scope and Contents
Riverside, California.
box 27
United States Air Force, Norton Air Force Base, Buildings 538 and 538A - Logistical Facilities Depot, 62057-01
1962 May
Physical Description: (38 sheets)
Scope and Contents
San Bernardino, California.
box 27
Woodland Hills Center, Specialty Shops Building, Store for Thrifty Drug Stores Company Incorporated, 62062-01
1962 July
Physical Description: (14 sheets)
Scope and Contents
21945 Ventura Boulevard, Los Angeles, California.
box 28
Jet Propulsion Laboratory, Telecommunications Laboratory, 62068-01
1963 December
Physical Description: (129 sheets)
Scope and Contents
Pasadena, California.
box 28
Southern California Gas Company, Alterations and Additions to 4th and 5th Floors, 62069-01
1962 October
Physical Description: (12 sheets)
box 28
Ventura Catholic High School, 62072-01
1963 January
Physical Description: (32 sheets)
Scope and Contents
Ventura, California.
box 28
Radio Corporation of America, Office Building for Muller Holding Company, 62076-01
1963 October
Physical Description: (54 sheets)
Scope and Contents
6363 Sunset Boulevard, Hollywood, California. Additional work order number(s): 67117-01.
box 28
United States Naval Air Station, Pacific Missile Range, Technical Support Building, 62081-01
1966 November
Physical Description: (59 sheets)
Scope and Contents
Point Mugu, California.
box 28
Lockheed California Company, Vehicle System Laboratory, Building 229, 62084-01
1963 February-May
Physical Description: (129 sheets)
Scope and Contents
Rye Canyon, Saugus, California.
box 28
Saint John's Seminary, Water Works, 62086-01
1963 March
Physical Description: (6 sheets)
Scope and Contents
Camarillo, California.
box 28
Lockheed Aircraft Corporation, Building 250, 62087-01
1963-1966
Physical Description: (96 sheets)
Scope and Contents
Rye Canyon, Saugus, California.
box 28
Beverly Hospital, Alterations and Additions, 62090-01
1965 February
Physical Description: (85 sheets)
Scope and Contents
309 West Beverly Boulevard, Montebello, California.
box 28
Space Technology Laboratories Incorporated, Propulsion Test Facility, 62098-01
1962 August
Physical Description: (18 sheets)
box 29
University of California Santa Barbara, Chemical Building Expansion, 62099-01
1965 April
Physical Description: (109 sheets)
Scope and Contents
Santa Barbara, California.
box 29
Our Lady Queen of Angels Junior Seminary, Alterations, 62101-01
1965 March
Physical Description: (12 sheets)
Scope and Contents
15101 San Fernando Mission Boulevard, Los Angeles, California. Additional work order number(s): 61258-01.
box 29
Paraclete High School, 62111-01
1964 March
Physical Description: (40 sheets)
Scope and Contents
Avenue M and 30th Street, Lancaster, California.
box 29
Our Lady Queen of Angels, Seminary Alterations, 62113-01
1962 December
Physical Description: (2 sheets)
box 29
Ducommun Metals and Supply Company, Addition to Warehouse Building, 62119-01
1962 October
Physical Description: (1 sheet)
Scope and Contents
49th and Alameda Streets, Vernon, California.
box 29
Aerospace Corporation, Research and Development Center, 62121-01
1962-1963
Physical Description: (24 sheets)
Scope and Contents
2350 El Segundo Boulevard, El Segundo, California.
box 29
Sierra Metal, Steelcase Incorporated, 62122-01
1963 May
Physical Description: (53 sheets)
Scope and Contents
14775 East Firestone Boulevard, La Mirada, California.
box 29
Advanced Structures, 62127-01
1963 April,
Physical Description: (7 sheets)
Scope and Contents
A division of the Telecomputing Corporation.
box 29
Humko Products, New Office and Refinery Buildings, 62132-01
1963 August
Physical Description: (194 sheets)
Scope and Contents
6301 Knott Avenue, Buena Park, California.
box 29
Milton Daily, Residential Development, 62135-01
1964 May
Physical Description: (11 sheets)
Scope and Contents
Camarillo, California.
box 29
Milton Daily, Commercial Development, 62136-01
1965 July
Physical Description: (22 sheets)
Scope and Contents
Camarillo, California.
box 29
United States Atomic Energy Commission, Cafeteria, 62138-01
undated
Physical Description: (74 sheets)
Scope and Contents
Mercury, Nevada.
box 29
Aerospace, Building A-1, 62140-01
1963 July
Physical Description: (49 sheets)
Scope and Contents
El Segundo, California.
box 29
Aerospace, Building A-2, 62141-01
1963 March
Physical Description: (48 sheets)
Scope and Contents
El Segundo, California.
box 29
Aerospace, Building A-3, 62142-01
1963 April
Physical Description: (62 sheets)
Scope and Contents
El Segundo, California.
box 30
Aerospace, Building A-4, 62143-01
1963 August
Physical Description: (21 sheets)
Scope and Contents
El Segundo, California.
box 30
Loyola University of Los Angeles, School of Law Building, 62150-01
1963 September
Physical Description: (40 sheets)
box 30
Queen of Angels Hospital, Intensive Care Unit, 63011-01
1964 May
Physical Description: (14 sheets)
Scope and Contents
2301 Bellevue Avenue, Los Angeles, California.
box 30
Pacific Tube Company, Building No. 10, 63012-01
1963 March-December
Physical Description: (11 sheets)
box 30
Pacific Tube Company, Addition to Office Building, 63013-01
1963 August
Physical Description: (9 sheets)
box 30
Zellerbach Paper Company, Warehouse Addition, 63014-01
1963 February-April
Physical Description: (21 sheets)
Scope and Contents
4000 East Union Pacific Avenue, Los Angeles, California.
box 30
Zellerbach Paper Company, Additions and Alterations, Office and Distributing Plant, 63015-01
1963 November
Physical Description: (27 sheets)
Scope and Contents
4000 East Union Pacific Avenue, Los Angeles, California.
box 30
Warner Ranch, Rocketdyne Tunnel, 63021-01
1963 April
Physical Description: (1 sheet)
Scope and Contents
Canoga Park, California.
box 30
Farmers and Merchants Bank Building, 63022-01
undated
Physical Description: (1 sheet)
box 30
Farmers and Merchants Building, Addition for Pacific Southwest Realty Company, 63022-02
1963 October
Physical Description: (77 sheets)
Scope and Contents
425 South Main Street, Los Angeles, California.
box 30
Orthopaedic Hospital, New Diagnostic Treatment Center, 63024-01
1965 December
Physical Description: (108 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 30
General Telephone Company, Mugu Central Office Building, 63025-01
1963 June
Physical Description: (20 sheets)
Scope and Contents
Point Mugu, California.
box 30
General Telephone Company, Mugu Central Office Building, 63026-01
1963 April
Physical Description: (26 sheets)
Scope and Contents
Point Mugu, California.
box 30
Kaiser Aluminum and Chemical Corporation, Extrusion and Forging Facility, 63028-01
1963 September-November
Physical Description: (49 sheets)
Scope and Contents
6250 East Bandini Boulevard, City of Commerce, California.
box 30
Aerospace, Antenna Penthouse, 63029-01
1963 April
Physical Description: (6 sheets)
Scope and Contents
El Segundo, California.
box 30
Warner Ranch, Master Plan, 63030-01
1958-1963
Physical Description: (25 sheets)
box 30
North American Aviation Incorporated, Corporate Office Building, Third Floor Executive Area, 63034-01
1963 September
Physical Description: (2 sheets)
box 30
Janss Corporation, Driving Range, Los Robles Driving Course, 63049-01
1963 February
Physical Description: (2 sheets)
Scope and Contents
Thousand Oaks, California.
box 30
Empress Hotel, 63054-01
1963 June
Physical Description: (21 sheets)
Scope and Contents
358 East First Street, Los Angeles, California.
box 30
Saint Mary Magdalene Convent, Addition and Alterations, 63060-01
1963 July
Physical Description: (8 sheets)
Scope and Contents
Camarillo, California.
box 30
Barker Brothers Building, Pacific Telephone and Telegraph, 63061-01
1963 June
Physical Description: (9 sheets)
Scope and Contents
818 West Seventh Street, Los Angeles, California.
box 30
Jet Propulsion Laboratory, Building No. 230, 63063-01
1963 August
Physical Description: (39 sheets)
Scope and Contents
Pasadena, California.
box 30
Rauen, J. Properties, 63064-01
undated
Physical Description: (3 sheets)
Scope and Contents
Wilshire and Kingsley Drive, Los Angeles, California.
box 30
United States Air Force, Norton Air Force Base, Norton Ballistics Systems, 63069-01
1964 March
Physical Description: (43 sheets)
Scope and Contents
Norton Air Force Base, California.
box 31
Wilshire Metropolitan Medical Building, 63073-01
1964 March
Physical Description: (79 sheets)
Scope and Contents
1127 Wilshire Boulevard, Los Angeles, California.
box 31
United States Atomic Energy Commission, Building 122, Theoretical and Computation, Livermore Site, 63074-01
1966 May
Physical Description: (85 sheets)
box 31
Valley National Building, 63077-01
1964 July
Physical Description: (44 sheets)
Scope and Contents
Glendale, Arizona.
box 31
Loyola University, Dormitory No. 3, 63081-01
1964 April
Physical Description: (31 sheets)
box 31
Kappa Alpha Fraternity House, 63082-01
1954-1963
Physical Description: (14 sheets)
Scope and Contents
700 West 28th Street, Los Angeles, California. Additional work order number(s): 1442.
box 31
Warner House Rehabilitation, Mayfield School, 63083-01
1963 November
Physical Description: (1 sheet)
Scope and Contents
Pasadena, California.
box 31
Day and Night Manufacturing Company, 63084-01
1963 June
Physical Description: (1 sheet)
Scope and Contents
La Puente, California.
box 31
Orange County Jail, 63089-01
1964-1966
Physical Description: (359 sheets)
Scope and Contents
Orange County, California.
box 31
Jet Propulsion Laboratory, Building No. 230, Addition to Data Operations Command Facilities, 63093-01
1963 October
Physical Description: (37 sheets)
Scope and Contents
Pasadena, California.
box 32
Glendale Shopping Center, 63095-01
1965 June
Physical Description: (39 sheets)
Scope and Contents
Glendale, Arizona.
box 32
Los Angeles Criminal Courts, 63097-01
1967-1968
Physical Description: (58 sheets)
Scope and Contents
Temple Street, Los Angeles, California.
box 32
Fuller Company, Dracco Division, Baghouses, 63102-01
1963 December
Physical Description: (5 sheets)
Scope and Contents
Riverside, California.
box 32
North American Aviation Incorporated, Science Center, 63103-01
1963 November
Physical Description: (68 sheets)
Scope and Contents
Thousand Oaks, California.
box 32
Security First National Bank, First Floor Alterations, 63104-01
1964 January
Physical Description: (6 sheets)
Scope and Contents
233 A Street, San Diego, California.
box 32
Old Orchard Shopping Center, The Newhall Land and Farming Company, 63112-01
1964 September
Physical Description: (9 sheets)
Scope and Contents
Newhall, California.
box 32
Glendale Municipal Service Building, 63114-01
1964 November
Physical Description: (57 sheets)
Scope and Contents
Glendale, California.
box 32
Aerospace, Employees Association, 63120-01
1964 April
Physical Description: (6 sheets)
Scope and Contents
El Segundo, California.
box 32
Warner Ranch, Rocketdyne - Building 4, 63128-01
1964 February
Physical Description: (1 sheet)
Scope and Contents
6625 Variel Avenue, Canoga Park, California.
box 32
Valley National Bank, Glendale Shopping Center, 63130-01
1964 June
Physical Description: (3 sheets)
Scope and Contents
Glendale, Arizona.
box 32
Glendale Shopping Center, 63131-01
1965 June
Physical Description: (1 sheet)
Scope and Contents
Glendale, Arizona.
box 32
Glendale Shopping Center, 63132-01
1965 June
Physical Description: (1 sheet)
Scope and Contents
Glendale, Arizona.
box 32
Aeronaves de Mexico Reservations Office, 63135-01
1963
Physical Description: (3 sheets)
box 32
Beverly Hospital, Laboratory Alterations and Additions, 63140-01
1964 April
Physical Description: (15 sheets)
Scope and Contents
309 West Beverly Boulevard, Montebello, California.
box 32
University of Southern California, Medical Library, Medical Campus, 63144-01
1967 April
Physical Description: (49 sheets)
Scope and Contents
2003 Zonal Avenue, Los Angeles, California.
box 32
May Department Store Company, Service Building, Additions and Alterations, 63145-01
1964 June
Physical Description: (4 sheets)
Scope and Contents
3401 South Grand Avenue, Los Angeles, California.
box 32
Gottschalks Department Store, Visalia Fair Shopping Center, 63147-01
1964 May
Physical Description: (25 sheets)
Scope and Contents
Visalia, California.
box 32
Rancho Santa Ynez, 64004-01
undated
Physical Description: (9 sheets)
box 32
Barker Brothers Building, Pacific Telephone and Telegraph, 64008-01
1964 January
Physical Description: (4 sheets)
Scope and Contents
818 West Seventh Street, Los Angeles, California.
box 32
University of California, Santa Barbara, Chemical Building Expansion, 64011-01
1965 January
Physical Description: (16 sheets)
box 32
Northrop Architectural Systems, 64017-01
1965 January
Physical Description: (28 sheets)
Scope and Contents
City of Industry, California.
box 32
Mobil Repair Center, Secony Mobil Oil Company, 64019-01
1964 June
Physical Description: (7 sheets)
Scope and Contents
West Covina, California.
box 32
Old Orchard Shopping Center, Specialty Shops, 64025-01
1964 December
Physical Description: (1 sheet)
Scope and Contents
Newhall, California.
box 32
Old Orchard Shopping Center, Thrifty Drug Store, 64026-01
1964 September
Physical Description: (1 sheet)
Scope and Contents
Newhall, California.
box 32
Old Orchard Shopping Center, Safeway Stores Incorporated, 64027-01
1964 September
Physical Description: (1 sheet)
Scope and Contents
Newhall, California.
box 32
Shriners Hospital, Los Angeles Unit, 64029-01
1966 September
Physical Description: (19 sheets)
Scope and Contents
3160 Geneva Street, Los Angeles, California.
box 32
Farmers and Merchants National Bank, Lightwell Alteration of Hellman Building, 64031-01
1964 June
Physical Description: (3 sheets)
Scope and Contents
124 West 4th Street, Los Angeles, California.
box 32
Bishop Montgomery High School, Multiple Service Building, 64032-01
1964 June
Physical Description: (11 sheets)
Scope and Contents
Torrance, California.
box 33
Macy's Department Store, 64037-01
1965 May
Physical Description: (89 sheets)
Scope and Contents
Topeka, Kansas.
box 33
American Cement Corporation, Research Center, 64040-01
1964 July
Physical Description: (36 sheets)
Scope and Contents
Riverside, California.
box 33
Department of Water and Power, 64047-01
1964 June-December
Physical Description: (34 sheets)
Scope and Contents
Los Angeles, California. Includes details for vehicle parking sticker design; a directory; door plaque; interior and exterior
signage lettering; employee uniform emblems; a clock; plans for the patio furniture layout; fifteenth floor office and reception
bench design; layout of the main lobby; and a plan for a portable display stand for posters. Additional work order number(s):
59138-01.
See also: Work-order number 89129-10 (Department of Water and Power plans, 1990), and 91010-10 (Department of Water and Power
fire protection retrofit plans, 1991).
box 33
United States Air Force Base at Vandenberg, Composite Medical Facility, Corps of Engineers, 64053-01
1965
Physical Description: (199 sheets)
Scope and Contents
Vandenberg, California.
box 33
Brea Company, Parking Structure and Office Addition, 64061-01
1965 March
Physical Description: (47 sheets)
Scope and Contents
5051 Rodeo Road, Los Angeles, California.
box 33
Elks Club, 64063-01
1964
Physical Description: (17 sheets)
Scope and Contents
Huntington Park, California.
box 33
Union Bank Square, Garage and Building Entrance Alterations, 64065-01
1967 June-July
Physical Description: (6 sheets)
Scope and Contents
445 South Figueroa Street, Los Angeles, California.
box 33
University of California, Parking Structure H, 64067-01
1965-1966
Physical Description: (88 sheets)
Scope and Contents
Los Angeles, California.
box 33
Cedars-Sinai, 64071-03
1965 March
Physical Description: (2 sheets)
Scope and Contents
Los Angeles, California.
box 33, box 34
Cedars-Sinai, Community Mental Health Center, 64071-08A
1971-1975
Physical Description: (843 sheets)
Scope and Contents
8700 Beverly Boulevard, Los Angeles, California.
box 33, box 34
Cedars-Sinai, Los Angeles Jewish Medical Center, 64071-08B
1965-1970
Physical Description: (31 sheets)
Scope and Contents
Los Angeles, California.
box 34
Cedars-Sinai, Community Mental Health Center, 64071-10
1971
Physical Description: (165 sheets)
Scope and Contents
8700 Beverly Boulevard, Los Angeles, California.
box 35
Cedars-Sinai, Medical Center, 64071-13
undated
Physical Description: (2 sheets)
Scope and Contents
Los Angeles, California.
box 35
Veterans Hospital, 64073-01
1949 March
Physical Description: (4 sheets)
box 35
Guy Witter Office, 64079-01
1964 June
Physical Description: (2 sheets)
box 35
General Telephone Company, General Office Building, 64088-01
1964 September
Physical Description: (1 sheet)
Scope and Contents
Santa Monica, California.
box 35
Los Angeles Catalina Terminal Facilities at Berth 95 and 96, 64092-01
1965 November
Physical Description: (77 sheets)
box 35
Bunker Hill Square, 64096-01
1965-1966
Physical Description: (58 sheets)
Scope and Contents
Los Angeles, California.
box 35
K & E Building, Remodel, 64097-01
undated
Physical Description: (2 sheets)
Scope and Contents
1321 South Olive, Los Angeles, California.
box 35
Daniel Freeman Memorial Hospital, 64102-01
1967 March-April
Physical Description: (102 sheets)
Scope and Contents
333 North Prairie Avenue, Inglewood, California.
box 35
Connecticut General Life Insurance Company, 64065-01
undated
Physical Description: (1 sheet)
box 35
Union Bank Square - Bunker Hill Square, Office Building, Garage and Plaza, 64103-01
1966 August
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 64065-01.
box 35
TRW - One Space Park, Building M-2, 64110-01
1965 February
Physical Description: (73 sheets)
Scope and Contents
Redondo Beach, California.
box 35
Sorrento Valley Industrial Park, Martin and Martin, Public Warehouse, 64112-01
1964 October
Physical Description: (4 sheets)
box 35
Sorrento Valley Industrial Park, Unit 3, 64115-01
1965 March
Physical Description: (21 sheets)
box 35
Sorrento Valley Industrial Park, Sloan Lease, 64116-01
undated
Physical Description: (2 sheets)
box 35
Dillon Residence, 64118-01
1965 April
Physical Description: (10 sheets)
Scope and Contents
Pacoima, California.
box 35
Flynn, J. Leo, Alterations to the Porter Hotel, 64122-01
1965 March
Physical Description: (1 sheet)
Scope and Contents
1048 San Fernando Road, San Fernando, California.
box 35
Southern California Gas Company, Division Office, 64126-01
1965 September
Physical Description: (33 sheets)
Scope and Contents
6263 Topanga Canyon Boulevard, Los Angeles, California.
box 35
Lockheed, Corporate Records Center, 64129-01
1965 April
Physical Description: (26 sheets)
box 35
California State College, Biological Science Building No. 1, 64132-01
1966 January 21
Physical Description: (62 sheets)
Scope and Contents
San Bernardino, California.
box 35
Farmers and Merchants National Bank, Pacific Southwest Realty Company, Main Street Banking Building, 64134-01
1965 July
Physical Description: (15 sheets)
Scope and Contents
401 South Main Street, Los Angeles, California.
box 35
Seaboard Finance Company, Alterations for Eleventh Floor, 64145-01
1965 March
Physical Description: (2 sheets)
box 35
Orthopaedic Hospital, Clinic Building Interiors, 64151-01
1965 May
Physical Description: (33 sheets)
box 35
J. C. Penney Company, Western Distribution Center and Office Building, 65017-01
1966 January
Physical Description: (43 sheets)
Scope and Contents
6241 Orangethorp Avenue, Buena Park, California.
box 35
TRW - One Space Park, Building R-4, 65020-01
1965 June
Physical Description: (58 sheets)
Scope and Contents
Redondo Beach, California.
box 35
Security First National Bank, 65022-01
1965 July
Physical Description: (21 sheets)
Scope and Contents
Riverside, California.
box 35
Paraclete High School, Saint Bonaventure, Athletic Field, 65023-01
1965 July
Physical Description: (3 sheets)
box 35
Saint Bonaventure High School, Locker Room Building and Multi-purpose Building, 65023-02
1967 January
Physical Description: (28 sheets)
box 29
University of California Santa Barbara, Chemical Building Expansion, 65025-01
1965 April
Physical Description: (1 sheet)
Scope and Contents
Santa Barbara, California.
box 36
Tube Sales, Relocation of Executive Office, 65026-01
1965 March
Physical Description: (7 sheets)
Scope and Contents
2211 Tubeway, Los Angeles, California.
box 36
Saint Basil's Church, 65028-01
1966 June
Physical Description: (115 sheets)
box 36
United States Air Force, Aerospace Medical Facility, Edwards Air Force Base, 65037-01
1965 February
Physical Description: (30 sheets)
Scope and Contents
Additional work order number(s): Government No. 04-353-66-57.
box 36
Beverly Vista Elementary School, 65038-01
1966-1967
Physical Description: (52 sheets)
Scope and Contents
200 South Elm Drive, Beverly Hills, California.
box 36
Paraclete High School, Multi-Purpose Building, 65046-01
1963 June
Physical Description: (16 sheets)
Scope and Contents
Avenue M and 30th Street West, Lancaster, California.
box 36
Paraclete High School, Locker Room Building, 65046-02
1967 January
Physical Description: (14 sheets)
Scope and Contents
Lancaster, California.
box 36
Century City Transport Center, Avenue of the Stars, 65051-01
1966 January
Physical Description: (14 sheets)
Scope and Contents
Los Angeles, California.
box 36
Downey Municipal Hospital, 65053-01
1967 June
Physical Description: (137 sheets)
Scope and Contents
11500 Brookshire Avenue, Downey, California.
box 36
Milton Daily, Residential Development, 65060-01
1956 October
Physical Description: (21 sheets)
Scope and Contents
Camarillo, California.
box 36
Pacific Tube Company, Building No. 11 and 12, Power House, 65063-01
1965-1967
Physical Description: (26 sheets)
Scope and Contents
Smithway Street, City of Commerce, California.
box 36
Valleyview Elementary School, Placentia Unified School District, 65065-01
1965 October
Physical Description: (30 sheets)
Scope and Contents
Glenknoll Drive, Yorba Linda, California.
box 36
Saint Francis Hospital, 65071-01
1965 May
Physical Description: (6 sheets)
Scope and Contents
Santa Barbara, California.
box 36
M. F. Sullivan, Union Bank Square, 65073-01
1967 July
Physical Description: (3 sheets)
Scope and Contents
Los Angeles, California.
box 36
Dames and Moore, Union Bank Square, 65073-02
1967 March
Physical Description: (6 sheets)
Scope and Contents
Los Angeles, California.
box 36
Matlow, Kennedy and Company, Union Bank Square, 65073-04
1967 February
Physical Description: (5 sheets)
Scope and Contents
Los Angeles, California.
box 36
R. C. Sklar Offices, Union Bank Square, 65073-05
1967 March
Physical Description: (4 sheets)
Scope and Contents
Los Angeles, California.
box 36
Turner Construction Company, Union Bank Square, 65073-06
1967 March
Physical Description: (22 sheets)
Scope and Contents
Los Angeles, California.
box 36
M. F. Sullivan, Union Bank Square, 65073-07
1967 July
Physical Description: (3 sheets)
Scope and Contents
Los Angeles, California.
box 36
United Airlines, Union Bank Square, 65073-08
1967 October
Physical Description: (8 sheets)
Scope and Contents
Los Angeles, California.
box 36
Hill, Farrer & Burrill, Union Bank Square, 65073-09
1967 October
Physical Description: (6 sheets)
Scope and Contents
Los Angeles, California.
box 36
Financial Opportunities Incorporated, Union Bank Square, 65073-10
1967 August
Physical Description: (7 sheets)
Scope and Contents
Los Angeles, California.
box 36
Western Transportation, Union Bank Square, 65073-11
1967 September
Physical Description: (6 sheets)
Scope and Contents
Los Angeles, California.
box 36
Kenneth R. White & Associates, Union Bank Square, 65073-14
1967 October
Physical Description: (4 sheets)
Scope and Contents
Los Angeles, California.
box 36
Keith J. Stinson, Union Bank Square, 65073-15
1967 October
Physical Description: (13 sheets)
Scope and Contents
Los Angeles, California.
box 36
I.B.M. Corporation, Union Bank Square, 65073-19
1968 May-July
Physical Description: (11 sheets)
Scope and Contents
Los Angeles, California.
box 36
Heidrick & Struggles Company, Union Bank Square, 65073-20
1968 March
Physical Description: (2 sheets)
Scope and Contents
Los Angeles, California.
box 36
Kenneth Volk, Union Bank Square, 65073-21
undated
Physical Description: (2 sheets)
Scope and Contents
Los Angeles, California.
box 36
Jefferies & Company, Union Bank Square, 65073-23
1968 September
Physical Description: (3 sheets)
Scope and Contents
Los Angeles, California.
box 36
Kennedy Card Shop, Union Bank Square, 65073-24
1968 August
Physical Description: (3 sheets)
Scope and Contents
Los Angeles, California.
box 36
Nossaman, Waters, Scott, Krueger and Riordan - Union Bank Square, 65073-27
1968 November
Physical Description: (4 sheets)
Scope and Contents
Los Angeles, California.
box 36
Beverly Hospital, Nursing Unit Addition, 65074-01
1965 December
Physical Description: (30 sheets)
Scope and Contents
309 West Beverly Boulevard, Montebello, California.
box 36
United California Bank Building, 65076-01
1965 January-October
Physical Description: (28 sheets)
Scope and Contents
Oxnard, California.
box 37
Brentwood Savings and Loan Association, 65078-01
1965 October
Physical Description: (11 sheets)
Scope and Contents
5550 Topanga Canyon Boulevard, Los Angeles, California.
box 37
Jet Propulsion Laboratory, Building No. 230, Third Floor - Data Operations Command Facilities, 65083-01
1963-1965
Physical Description: (79 sheets)
Scope and Contents
Pasadena, California.
box 37
Allied Properties, Alterations, 65084-01
1965
Physical Description: (4 sheets)
Scope and Contents
Medical Building - 1930 Wilshire Boulevard, Los Angeles, California.
box 37
Aerospace, Field Station Building, Solar Laboratory, 65085-01
1965 July
Physical Description: (5 sheets)
Scope and Contents
14031 San Fernando Road, Sylmar, California.
box 37
Apple Valley Senior High School, 65087-01
1966 September
Physical Description: (68 sheets)
Scope and Contents
Apple Valley, California.
box 37
Flintridge Riding Club, Grooms Quarters Building, 65088-01
1965 September
Physical Description: (1 sheet)
Scope and Contents
6425 Oak Grove Drive, Flintridge, California.
box 37
Los Angeles Metropolitan Airport, Bach Plant Modifications, 65094-01
1965 August
Physical Description: (4 sheets)
Scope and Contents
8055 Woodley Avenue, Van Nuys, California.
box 37
Security First National Bank, 65097-01
1965 September
Physical Description: (16 sheets)
Scope and Contents
Newhall, California.
box 37
TRW, Building E-2, 65102-01
1966-1967
Physical Description: (92 sheets)
Scope and Contents
Redondo Beach, California.
box 37
TRW, Building E-2, Dr. De Lauer's Office, 65102-03
1968 April
Physical Description: (8 sheets)
box 37
TRW, Building E-2, 11th Floor, 65102-04
undated
Physical Description: (29 sheets)
box 37
TRW, One Space Park, Building 0-1, 65111-01
1965-1966
Physical Description: (74 sheets)
box 37
Beaudry Plaza Building, 65112-01
1966 June
Physical Description: (70 sheets)
Scope and Contents
333 South Beaudry Avenue, Los Angeles, California.
box 37
May Department Store Company, Service Building, 65121-01
1966-1967
Physical Description: (50 sheets)
box 37
General Telephone Company, Bundy Central Office Building, 65124-01
1965-1970
Physical Description: (75 sheets)
Scope and Contents
1450 Bundy Drive, Los Angeles, California.
box 38
San Bernardino County Jail, 65132-01
1968 November
Physical Description: (145 sheets)
Scope and Contents
San Bernardino, California.
box 38
Union Bank Square, Occupancy Floors, 65136-01
1965-1966
Physical Description: (116 sheets)
Scope and Contents
Los Angeles, California.
box 38
General Telephone Company, Malibu Exchange Addition, 65137-01
1965-1966
Physical Description: (18 sheets)
box 38
General Telephone Company, Division Alterations, 65138-01
1966 October
Physical Description: (14 sheets)
Scope and Contents
Santa Monica, California.
box 38
1900 Avenue of the Stars, Century City - An Alcoa Development, 65141-01
1968-1969
Physical Description: (223 sheets)
Scope and Contents
Los Angeles, California. See related work order number 68034-06.
box 38
Century City - An Alcoa Development, 65141-03
1968-1969
Physical Description: (223 sheets)
Scope and Contents
1900 Avenue of the Stars, Los Angeles, California.
box 38
TRW - One Space Park, Building M-4, 65143-01
1966-1967
Physical Description: (66 sheets)
Scope and Contents
Redondo Beach, California. Additional work order number(s): 65143-02 (structural drawings).
box 38
TRW - One Space Park, Building M-4, 65143-02
1966 October
Physical Description: (20 sheets)
Scope and Contents
Los Angeles, California.
box 38
Saint John's Seminary, 65150-01
1966 February
Physical Description: (2 sheets)
Scope and Contents
Camarillo, California.
box 38
General Telephone Company, Long Beach Amusement Company, 65153-01
1967 October
Physical Description: (96 sheets)
Scope and Contents
200 West Ocean Boulevard, Long Beach, California.
box 38
Pacific Tube Company, Office Building Addition, 65155-01
1966 July
Physical Description: (23 sheets)
Scope and Contents
5710 Smithway Street, City of Commerce, California.
box 38
Morris Hotel and Annex, 65157-01
1965-1966
Physical Description: (5 sheets)
Scope and Contents
815 East Fifth Street, Los Angeles, California.
box 38
Barclay's Bank of California, 65163-01
undated
Physical Description: (1 sheet)
Scope and Contents
639 South Spring Street, Los Angeles, California.
box 39
Hollywood Presbyterian Hospital, 65167-01
1966 April
Physical Description: (58 sheets)
Scope and Contents
1322 North Vermont Avenue, Los Angeles, California.
box 39
General Telephone Company, Headquarters, 65170-01
1966-1972
Physical Description: (58 sheets)
Scope and Contents
Santa Monica, California.
box 39
General Telephone Company, Headquarters, 65170-02
1966-1972
Physical Description: (1 sheet)
Scope and Contents
Santa Monica, California.
box 39
General Telephone Company, Headquarters, 65170-03
1966-1972
Physical Description: (1 sheet)
Scope and Contents
Santa Monica, California.
box 39
General Telephone Company, Headquarters, 65170-04
1966-1972
Physical Description: (1 sheet)
Scope and Contents
Santa Monica, California.
box 39
Bethlehem Pacific Steel Company, 65419-01
undated
Physical Description: (17 sheets)
Scope and Contents
190th Street, Torrance, California. Additional work order number(s): 1456.
box 39
Biscaliuz Center, Women's Detention Facilities, 65622-01
1960 July
Physical Description: (228 sheets)
Scope and Contents
Monterey Park, California.
box 39
University of Southern California, Administration and Forum Building, 66016-01
1968 November
Physical Description: (71 sheets)
Scope and Contents
1975 Zonal Avenue, Los Angeles, California.
box 39
University of Southern California, Raulston, 66017-01
1968 November
Physical Description: (66 sheets)
box 39
Loyola University, St. Roberts Hall, 66024-01
1968 April
Physical Description: (2 sheets)
Scope and Contents
Los Angeles, California.
box 39
Loyola University, Gymnasium, Additional Toilet and Shower Facilities, 66024-02
1968 September
Physical Description: (5 sheets)
Scope and Contents
Los Angeles, California.
box 39
General Telephone Company, 66032-01
1966 February
Physical Description: (2 sheets)
Scope and Contents
Covina, California.
box 39
MGM, 66033-01
1965 April
Physical Description: (6 sheets)
Scope and Contents
Thousand Oaks, California.
box 39
Avis Rent A Car Service Facilities, 66035-01
1967 March
Physical Description: (9 sheets)
Scope and Contents
San Diego, California.
box 39
Morris Hotel and Annex, Remodel, 66038-01
1965-1966
Physical Description: (15 sheets)
Scope and Contents
815 East Fifth Street, Los Angeles, California.
box 39
Loyola University, 66042-02
1968 July
Physical Description: (2 sheets)
Scope and Contents
Los Angeles, California.
box 39
Brentwood Savings and Loan, Cal Mart Branch, 66043-01
1966 May
Physical Description: (5 sheets)
box 39
Reilly Foundation, 66053-01
1966 April
Physical Description: (4 sheets)
Scope and Contents
602 West Beverly Boulevard, Whittier, California.
box 40
Fairfax High School, 66057-01
1967 December
Physical Description: (264 sheets)
Scope and Contents
7850 Melrose Avenue, Los Angeles, California.
box 40
Fairfax High School, 66058-01
1967 December
Physical Description: (12 sheets)
Scope and Contents
7850 Melrose Avenue, Los Angeles, California.
box 40
Western Electric Company Incorporated, Los Angeles Distributing House, Plant Design and Construction, 66062-01
1966 July
Physical Description: (58 sheets)
box 40
Western Electric Company Incorporated, Los Angeles Distributing House, Plant Design and Construction, 66063-01
1966 July
Physical Description: (1 sheet)
box 40
May Department Store Company, Computer Room, 66065-01
1966 June
Physical Description: (5 sheets)
Scope and Contents
8th and Hill Streets, Los Angeles, California.
box 40
B. F. Goodrich Company, Anechoic Chamber Enclosure, 66066-01
1966 November
Physical Description: (7 sheets)
Scope and Contents
El Segundo, California.
box 40
Pacific Tube Company, Building No. 1 and 2, Truss Repair, 66067-01
1966 March
Physical Description: (2 sheets)
box 40
Pacific Tube Company, North Property Improvement, 66068-01
1966 October
Physical Description: (2 sheets)
box 40
Security First National Bank, La Crescenta, 66080-01
1966 October
Physical Description: (18 sheets)
box 40
University of Southern California Law Center, 66083-01
1967 October
Physical Description: (74 sheets)
Scope and Contents
699 Exposition Boulevard, Los Angeles, California.
box 40
Granada Hills High School, Classroom Building, 66084-01
1966 November
Physical Description: (43 sheets)
box 40
Van Nuys Airport Industrial Center, Building No. 7, 66098-01
1966 August
Physical Description: (17 sheets)
Scope and Contents
16201 Raymer Street, Van Nuys, California.
box 40
Eureka Metals Supply Company, Warehouse and Office Building, 66129-01
1966-1968
Physical Description: (34 sheets)
Scope and Contents
950 Lyons Street, Los Angeles, California.
box 40
Rancho De Oro, 66132-01
1966-1967
Physical Description: (4 sheets)
Scope and Contents
Via Cortez and Avenida De Oro.
box 40
Connecticut General Life Insurance Company, 66136-01
1966 September
Physical Description: (5 sheets)
box 40
MCA, Miscellaneous, 66140-01
1966 December
Physical Description: (22 sheets)
box 40
TRW - One Space Park, Building R-5, 66149-01
1966-1967
Physical Description: (113 sheets)
box 41
TRW, Building R-5, Proposed Addition - 2nd Floor, 66149-02
1967 September
Physical Description: (16 sheets)
box 41
Norris Industries, Forge Shop, 66152-01
1966 August
Physical Description: (3 sheets)
Scope and Contents
4900 South Boyle Avenue, Vernon, California.
box 41
Pacific Tube Company, Building No.12, Pickle House, 66154-01
1966 August
Physical Description: (13 sheets)
box 41
Barker Brothers Building, Pacific Telephone and Telegraph, 66158-01
1966 October
Physical Description: (10 sheets)
Scope and Contents
818 West Seventh Street, Los Angeles, California.
box 41
Atlantic Richfield Corporation, 66159-01
1967-1974
Physical Description: (631 sheets)
Scope and Contents
Figueroa Street, Los Angeles, California.
box 42
Atlantic Richfield Corporation, 66159-03
1968-1972
Physical Description: (37 sheets)
Scope and Contents
Figueroa Street, Los Angeles, California.
box 42
University of California, Irvine, 66160-01
1969 March
Physical Description: (134 sheets)
box 42
Warner Lambert Pharmaceutical Company, West Coast Facility, 66169-01
1967-1968
Physical Description: (84 sheets)
Scope and Contents
Anaheim, California.
box 42
Warner Lambert Pharmaceutical Company, West Coast Facility, 66169-03
1968 July
Physical Description: (7 sheets)
box 42
Warner Lambert Pharmaceutical Company, Office and Warehouse Modifications, West Coast Facility, 66169-05
1970 January
Physical Description: (11 sheets)
box 42
Warner Lambert Pharmaceutical Company, West Coast Facility, 66169-06
1970
Physical Description: (4 sheets)
Scope and Contents
Los Angeles, California.
box 42
Western Airlines Incorporated, San Francisco Airport, 66175-01
1966-1968
Physical Description: (101 sheets)
Scope and Contents
San Francisco, California.
box 42
Western Airlines Incorporated, Proposed Hangar Site, 66176-01
undated
Physical Description: (88 sheets)
Scope and Contents
Denver, Colorado.
box 42
University of Southern California, Operations and Maintenance Building, Medical Campus, 66177-01
1966 September
Physical Description: (13 sheets)
Scope and Contents
1410 Biggy Street, Los Angeles, California.
box 42
Leffingwell Chemical Company, New Plant and Offices, 66187-01
1967 May
Physical Description: (2 sheets)
box 42
Dames and Moore, 35th Floor Interiors, Union Bank Square, 66193-01
1967 January-February
Physical Description: (40 sheets)
Scope and Contents
Los Angeles, California.
box 42
Saint Andrews Parish Rectory, 66195-01
1968 May
Physical Description: (12 sheets)
Scope and Contents
295 No. Raymond Avenue, Pasadena, California.
box 42
General Telephone Company, Lancaster Service Office, Building Addition, 66201-01
1967 May
Physical Description: (25 sheets)
Scope and Contents
44944 Fern Avenue, Lancaster, California.
box 42
TRW, One Space Park, Building M-3, 66203-01
1967 July-October
Physical Description: (92 sheets)
Scope and Contents
Redondo Beach, California.
box 43
United States Steel Corporation, Union Bank Square, 66205-01
1967 January
Physical Description: (9 sheets)
Scope and Contents
Los Angeles, California.
box 43
Queen of Angels Hospital, Medicare Report, 66212-01
1967 June
Physical Description: (27 sheets)
Scope and Contents
2301 Bellevue Avenue, Los Angeles, California.
box 43
Mobil Oil, 66213-01
1967 January 26
Physical Description: (6 sheets)
Scope and Contents
3700 West 190th Street, Torrance, California.
box 43
Placentia Unified School District, Brookhaven Elementary School, 66215-01
1967-1968
Physical Description: (46 sheets)
Scope and Contents
Brookhaven Avenue, Placentia, California.
box 43
TRW, One Space Park, Building M-5, 66227-02
1968 January
Physical Description: (127 sheets)
Scope and Contents
Redondo Beach, California.
box 43
TRW, Building R-6, 66227-03
1967-1968
Physical Description: (186 sheets)
box 43
TRW, Site Works, 66227-05
1967-1969
Physical Description: (163 sheets)
box 43
TRW, Phase I - C Site, 66227-07
1969 February
Physical Description: (49 sheets)
box 43
Bumb, A. J., Union Bank Square, 66230-01
1967 January
Physical Description: (5 sheets)
Scope and Contents
Los Angeles, California.
box 43
Beaudry Plaza Building, 67001-07
1965-1967
Physical Description: (8 sheets)
Scope and Contents
333 South Beaudry Avenue, Los Angeles, California.
box 43
Saint Joseph High School, Locker Room Building, 67016-01
1967 April
Physical Description: (16 sheets)
Scope and Contents
Santa Maria, California.
box 43
Saint Joseph High School, Assembly Hall Addition to the Locker Room Building, 67016-02
1968 March
Physical Description: (14 sheets)
Scope and Contents
Santa Maria, California.
box 43
Cedars-Sinai, Surgical Unit, 67022-01
1967 October
Physical Description: (5 sheets)
Scope and Contents
Los Angeles, California.
box 43
Gateway Los Angeles Beautification, 67024-01
1967 March-May
Physical Description: (7 sheets)
Scope and Contents
9th and Figueroa Street, Los Angeles, California.
box 43
International Chemical Corporation, Facility for ICN, Irvine Industrial Complex, 67025-01
1967 October
Physical Description: (61 sheets)
box 43
International Chemical Corporation, Facility for ICN, Irvine Industrial Complex, 67025-02
1967 October
Physical Description: (1 sheet)
box 43
May Department Store Company, Mission Valley Shopping Center, J. J. Newberry Company, Stair No. 2, 67027-01
1967 June
Physical Description: (3 sheets)
box 44
Pacific Tube Company, Shipping Office Building, 67030-01
1967 March
Physical Description: (2 sheets)
box 44
Pacific Tube Company, Building No. 5 Alterations, 67030-02
1968 August
Physical Description: (8 sheets)
box 44
Pacific Tube Company, Building No. 5 Alterations, Engineering Office, 67030-03
1967 August
Physical Description: (2 sheets)
box 44
Pacific Tube Company, Buildings No. 6 and 7, Toilet Room Alterations, 67030-04
1967 October
Physical Description: (2 sheets)
box 44
Antelope Valley College, 67035-01
1957-1967
Physical Description: (8 sheets)
Scope and Contents
3041 West Avenue K, Lancaster, California.
box 44
Antelope Valley College, Arts and Music, 67035-03
1968-1969
Physical Description: (60 sheets)
box 44
Antelope Valley College, Fine Arts Complex - Drama, 67035-04
1968 November
Physical Description: (22 sheets)
box 44
Antelope Valley College, Physical Education, 67035-05
1968-1969
Physical Description: (12 sheets)
box 44
Kilroy (J. B.) Company, Airport Imperial Tower, 67044-01
1968-1969
Physical Description: (36 sheets)
Scope and Contents
El Segundo, California.
box 44
Kilroy Industries, Airport Imperial Tower, 67044-03
1968-1972
Physical Description: (17 sheets)
Scope and Contents
El Segundo, California.
box 44
Kilroy Industries, Airport Imperial Tower, Satellite Addition, 67044-07
1969
Physical Description: (12 sheets)
Scope and Contents
El Segundo, California.
box 44
French, R. T. Company, Manufacturing and Distribution Center, 67045-03
1967 April-October
Physical Description: (56 sheets)
Scope and Contents
Muscat Avenue, Fresno, California.
box 44
Container Corporation, Warehouse and Office, 67047-01
1967 July
Physical Description: (41 sheets)
Scope and Contents
Corona, California.
box 44
M.S.L. Tubing and Steel Company, 67051-01
1968 January
Physical Description: (72 sheets)
Scope and Contents
3851 Santa Fe Avenue, Vernon, California.
box 44
United Can Company, 67055-01
1937-1967
Physical Description: (65 sheets)
Scope and Contents
Additional work order number(s): 546-10-67.
box 44
El Camino Real High School, New Secondary School, 67058-01
1968 June
Physical Description: (32 sheets)
Scope and Contents
Orchard Drive, Placentia, California.
box 44
Security First National Bank, Irvine Tower, 67061-01
1967 May
Physical Description: (17 sheets)
box 44
General Telephone Company, 67068-01
1967 July
Physical Description: (2 sheets)
Scope and Contents
La Habra, California.
box 44
TRW - One Space Park, Building E-1, 67070-01
1967 August
Physical Description: (10 sheets)
Scope and Contents
Redondo Beach, California.
box 44
Saint Andrews Parish, Convent Relocation, 67079-01
1967 November
Physical Description: (8 sheets)
Scope and Contents
Pasadena, California.
box 44
General Telephone Company, 67080-01
1967 July
Physical Description: (2 sheets)
Scope and Contents
11024 First Avenue, Whitwood, California.
box 44
TRW, Building E-2, Accessories, 67084-01
1967 March
Physical Description: (32 sheets)
Scope and Contents
Redondo Beach, California.
box 44
McDonnell and Company Incorporated, Union Bank Square Building, 67086-01
1967 July
Physical Description: (2 sheets)
box 44
Autonetics, Building No. 235 Interiors, 67087-01
1967 December
Physical Description: (15 sheets)
box 44
Western Transportation, Union Bank Square, 67091-01
1967 June
Physical Description: (3 sheets)
box 44
McDonnell and Company Incorporated, Union Bank Square, 67095-01
1967 October
Physical Description: (5 sheets)
box 44
Western Airlines, Anchorage International Airport, 67104-01
1967-1968
Physical Description: (54 sheets)
box 44
Atlantic Richfield, Plaza, Bank of America Interiors, 67106-02
1971-1972
Physical Description: (3 sheets)
Scope and Contents
Los Angeles, California.
box 44
Jefferson Convalescent Hospital, 67107-01
1967 September
Physical Description: (6 sheets)
box 44
Touche Ross and Company, Beneficial Plaza, 67113-01
1970 June
Physical Description: (19 sheets)
Scope and Contents
3700 Wilshire Boulevard, Los Angeles, California.
box 44
Touche Ross and Company, Beneficial Plaza, 67113-02
1970 June
Physical Description: (11 sheets)
Scope and Contents
3700 Wilshire Boulevard, Los Angeles, California.
box 45
Hyland Headquarters, Division of Travenol Laboratories Incorporated, 67114-01
1968
Physical Description: (97 sheets)
Scope and Contents
3300 Hyland Avenue, Costa Mesa, California.
box 45
General Services Administration, Los Angeles Federal Office Building, Parking Facilities, 67116-01
1968
Physical Description: (13 sheets)
Scope and Contents
See work-order numbers 58133-01 and 67116-01.
box 45
Watson Land Company, 67118-01
1968 February
Physical Description: (2 sheets)
box 45
Saint Mary's Hospital, 67122-01
1969 -1971
Physical Description: (275 sheets)
Scope and Contents
Long Beach, California.
box 45
Collier Carbon and Chemical Corporation, 68023-01
1968 May
Physical Description: (11 sheets)
Scope and Contents
Kenai, Alaska.
box 45
Marriott-Hot Shoppe Incorporated, Parker Aircraft Company Parcel, Parker Hannifin, 68033-01
1968-1969
Physical Description: (121 sheets)
box 45
Marriott Motor Hotels Incorporation, Graphics, Parker Hannifin, Irvine Industrial Park, Headquarters and Manufacturing Facility, 68033-04
1969 June
Physical Description: (3 sheets)
box 45
Tishman Construction Company, 1900 Avenue of the Stars Building, 68034-06
1967 July
Physical Description: (5 sheets)
Scope and Contents
1900 Avenue of the Stars, Century City, Los Angeles, California. Additional work order number(s): 65141-01.
box 45
Container Corporation of America, Truss Repairs, 68036-01
undated
Physical Description: (2 sheets)
Scope and Contents
Vernon, California.
box 45
Autonetics, Building No. 242, Interiors, 68041-01
1968 April
Physical Description: (19 sheets)
box 45
Ampex Corporation, 68042-02
1967 November
Physical Description: (2 sheets)
Scope and Contents
401 Broadley, Redwood City, California.
box 45
Ampex Corporation, Building No. 1, 68042-03
1968 December
Physical Description: (5 sheets)
Scope and Contents
Bay Road, Redwood City, California.
box 45
Ampex Corporation, Building No. 10, Addition, 68042-08
1969 October
Physical Description: (5 sheets)
Scope and Contents
550 Broadway, Redwood City, California.
box 45
Ampex Corporation, Phase I, Site Improvements, 68042-10
1969 August
Physical Description: (3 sheets)
box 46
Sears Office Building, Sears Roebuck and Company/Pacific Coast Administration Office, 68048-01
1968-1971
Physical Description: (226 sheets)
Scope and Contents
900 South Fremont Avenue, Alhambra, California.
box 46
California State College, Biological Science Building No. 1, Modifications, 68053-01
1969 June
Physical Description: (20 sheets)
Scope and Contents
San Bernardino, California.
box 46
Container Corporation, Corrugating Plant, 68054-01
1968 April-September
Physical Description: (53 sheets)
Scope and Contents
Fort Worth, Texas.
box 46
Quantas Airlines, San Francisco Facility, 68057-01
1968 June- November
Physical Description: (17 sheets)
Scope and Contents
San Francisco Airport, California.
box 46
Carson Estates, 68058-06
1969 April
Physical Description: (2 sheets)
box 46
Atlantic Richfield Company, 68059-01
1958 August
Physical Description: (4 sheets)
Scope and Contents
645 South Mariposa Avenue, Fifth Floor, Los Angeles, California.
box 46
Lear Siegler Incorporated, Hanger T-201, Santa Monica Airport, 68066-01
1968 May
Physical Description: (2 sheets)
box 46
Saint John's Seminary College, Water Works, 68067-01
1968 August
Physical Description: (2 sheets)
Scope and Contents
Camarillo, California.
box 46
Joseph Schlitz Brewing Company, Case Warehouse Addition, Los Angeles Plant, 68068-02
1968 October
Physical Description: (16 sheets)
box 46
Joseph Schlitz Brewing Company, Los Angeles Plant, Water Filtration Area, 68068-03
1969 January-March
Physical Description: (159 sheets)
box 46
Joseph Schlitz Brewing Company, Los Angeles Plant, Water Filtration Area, 68068-04
1968-1969
Physical Description: (14 sheets)
box 46
Joseph Schlitz Brewing Company, Los Angeles Plant, No. 1 Cellar, 68068-05
1968 December
Physical Description: (4 sheets)
box 46
Joseph Schlitz Brewing Company, Los Angeles Case Warehouse, 68068-07
1969 May
Physical Description: (4 sheets)
box 46
Joseph Schlitz Brewing Company, 68068-11
1965 March
Physical Description: (1 sheets)
box 46
General Telephone Company, Redondo Central Office, Building Alterations, 68069-01
1969 March
Physical Description: (28 sheets)
box 46
General Telephone Company, Redondo Central Office Building , Front Office Alterations, 68069-02
1970 August
Physical Description: (10 sheets)
box 46
General Telephone Company, 68076-01
1968 August
Physical Description: (4 sheets)
Scope and Contents
Santa Monica, California.
box 46
General Telephone, La Puente District Office Building, 68080-01
1969 January
Physical Description: (9 sheets)
Scope and Contents
La Puente, California.
box 46
Lear Siegler Incorporated, Remodeling Astronics Building, 68081-01
1968 August
Physical Description: (3 sheets)
box 46
Lear Siegler Incorporated, Remodeling Astronics Building, 68081-04
1968 August
Physical Description: (20 sheets)
box 46
Lear Siegler Incorporated, Corporate Office Building, Personnel Lobby and Astronics Building, 68081-09
1968 October
Physical Description: (24 sheets)
box 46
General Telephone, Lancaster Central Office Addition, 68082-01
1969 February
Physical Description: (22 sheets)
box 47
Rose Hills Memorial Park, Slumber Room, 68083-01
undated
Physical Description: (17 sheets)
Scope and Contents
Whittier, California.
box 47
Rose Hills Memorial Park, Mortuary, 68083-02
undated
Physical Description: (21 sheets)
box 47
Rose Hills Memorial Park, Boiler House Addition, 68083-04
1969 June
Physical Description: (3 sheets)
box 47
Rose Hills Memorial Park, Acoustical Design, 68083-07
1970 August
Physical Description: (2 sheets)
box 38
Bunker Hill Square, Union Bank Square, 68086-01A
undated
Physical Description: (1 sheet)
Scope and Contents
Office building vault.
box 47
Union Bank, Office Building - Vault Design, 68086-01B
1968 August
Physical Description: (3 sheets)
Scope and Contents
1900 Avenue of the Stars, Century City, California.
box 47
Facelle Company, 68087-01
undated
Physical Description: (3 sheets)
Scope and Contents
Oxnard, California.
box 47
Facelle Company, Division of International Paper Tissue, Manufacturing Facility, 68088-01
1969 June
Physical Description: (354 sheets)
Scope and Contents
200 North Rice Avenue, Oxnard, California.
box 47
Facelle, Dominion Cellulose Limited, 68088-06
1969
Physical Description: (14 sheets)
Scope and Contents
Oxnard, California.
box 47
Dean Witter and Company, Alterations, 68093-01
1968 November
Physical Description: (42 sheets)
Scope and Contents
626 South Spring Street, Los Angeles, California.
box 47
Pacific Telephone Company, Broadway-Hale Incorporated, 68099-01
1968 September
Physical Description: (10 sheets)
Scope and Contents
3649 Stocker Street, Los Angeles, California.
box 47
Person and Covey Incorporated, 68100-01
1968-1970
Physical Description: (18 sheets)
Scope and Contents
Glendale, California.
box 47
International Horse Show (The Forum), 68103-01
1968 August
Physical Description: (3 sheets)
Scope and Contents
Inglewood, California.
box 47
TRW Colorado Electronics, 68104-01
1973 August-October
Physical Description: (26 sheets)
box 47
Container Corporation of America, 68105-01
1967-1969
Physical Description: (77 sheets)
Scope and Contents
Irvine, California.
box 47
Container Corporation of America, Roof Repairs, 68108-01
undated
Physical Description: (2 sheets)
box 47
Century City, Theme Towers Garage, 68117-03
1968-1975
Physical Description: (98 sheets)
box 48
Century City, Theme Towers and Garage, 68117-04
1968-1975
Physical Description: (257 sheets)
box 48
Plaza Metropolitan, 68118-01
undated
Physical Description: (9 sheets)
box 48
Kaiser Aluminum and Chemical Corporation, Locker and Toilet Room Addition, 68122-01
1969 March
Physical Description: (7 sheets)
Scope and Contents
6250 East Bandini Boulevard, City of Commerce, California.
box 48
City of Montebello, Maple Avenue, Sycamore and Date Streets, 68999-01
1954 January
Physical Description: (7 sheets)
box 48
Humko Products, 68999-02
1962 November 21
Physical Description: (6 sheets)
box 48
Saint John's Seminary, 68999-03
1953-1960
Physical Description: (11 sheets)
Scope and Contents
Ventura County, California.
box 48
Figueroa Terrace, 840 North, 68999-04
1961 July
Physical Description: (2 sheets)
box 48
Loyola University Campus, 68999-05
1958-1961
Physical Description: (4 sheets)
Scope and Contents
City and County of Los Angeles, California.
box 48
Pacific Semiconductors, 68999-06
1960 May
Physical Description: (3 sheets)
box 48
Pacific Tube Company, 68999-07
1952 April
Physical Description: (2 sheets)
Scope and Contents
Smithway Street, Los Angeles, California.
box 48
Kilroy Industries, SeaTac Office Tower, 69020-02
1969-1974
Physical Description: (54 sheets)
box 48
Prudential Insurance Company, 69022-01
1969 November
Physical Description: (85 sheets)
box 48
Sunkist Office Building, 69030-01
1969-1970
Physical Description: (152 sheets)
Scope and Contents
Riverside Drive, Sherman Oaks, California.
box 48
General Telephone Company, 69033-01
1969 October-November
Physical Description: (25 sheets)
Scope and Contents
Baldwin Park, California.
box 48
Century City, Entertainment Center Garage, 69035-01
1969-1975
Physical Description: (101 sheets)
box 48
Century City, Entertainment Center Garage, 69035-03
1967-1975
Physical Description: (9 sheets)
box 48
Albert C. Martin and Associates, Interiors - 32nd Floor, 69039-03
1969 May
Physical Description: (2 sheets)
Scope and Contents
Union Bank Plaza, Los Angeles, California.
box 48
Consolidated Rock Products, 69042-02
1970 March
Physical Description: (2 sheets)
Scope and Contents
3200 San Fernando Road, Los Angeles, California.
box 48
Consolidated Rock Products, 69042-04
1971-1972
Physical Description: (27 sheets)
Scope and Contents
3200 San Fernando Road, Los Angeles, California.
box 49
Sears Headquarters, 69045-01
1970-1971
Physical Description: (160 sheets)
Scope and Contents
Alhambra, California.
box 49
Lockheed California Corporation, Research Center Plant 2, 69052-01
undated
Physical Description: (13 sheets)
Scope and Contents
Rye Canyon, Saugus, California.
box 49
Atlantic Richfield Company, 69063-03
1971 April 16
Physical Description: (1 sheet)
Scope and Contents
645 South Mariposa Avenue, Los Angeles, California.
box 49
Western Airlines Incorporated, Air Freight Facility, San Francisco International Airport, 69067-01
1970 May
Physical Description: (19 sheets)
box 49
Western Airlines Incorporated, Air Freight Facility, San Francisco International Airport, 69067-02
1969-1970
Physical Description: (4 sheets)
box 49
Chapman Securities, Interiors, 69068-01
1969 May
Physical Description: (8 sheets)
Scope and Contents
Los Angeles, California.
box 49
Portfolio Management Corporation, 69073-01
1969 July
Physical Description: (16 sheets)
Scope and Contents
1900 Avenue of the Stars, Los Angeles, California.
box 49
University of Southern California, Medical Campus, School of Pharmacy, 69081-01
1971-1972
Physical Description: (93 sheets)
box 49
United States Naval Weapons Center, 69085-01
1969 May
Physical Description: (1 sheet)
Scope and Contents
China Lake, Ridgecrest, California.
box 49
Michelson Labs, 69085-05
1971 June
Physical Description: (5 sheets)
box 49
Facelle Company, Division of International Paper Tissue, Tissue Manufacturing Facility, 69088-01
1969 November
Physical Description: (15 sheets)
Scope and Contents
800 North Rice Avenue, Oxnard, California.
box 49
Facelle Company, Division of International Paper Tissue, Tissue Manufacturing Facility, 69088-02
1969 October
Physical Description: (23 sheets)
Scope and Contents
800 North Rice Avenue, Oxnard, California.
box 49
Security Pacific Bank, 69089-01
undated
Physical Description: (2 sheets)
Scope and Contents
Fifth and Broadway, Los Angeles, California.
box 49
General Telephone Company, Oxnard Telephone Exchange Building Addition, 69093-01
1970 March
Physical Description: (26 sheets)
Scope and Contents
900 South C Street, Oxnard, California.
box 49
Orthopaedic Hospital, Parking Lot, 69109-07
1971 September
Physical Description: (6 sheets)
Scope and Contents
Los Angeles, California.
box 49
Woodland Hills Country Club, 69112-01
1965 September
Physical Description: (2 sheets)
box 49
Queen of Angels Hospital, Partial Sixth Floor, 69117-02
1970-1971
Physical Description: (7 sheets)
Scope and Contents
Los Angeles, California.
box 49
Queen of Angels Hospital, 69117-03
1970 March
Physical Description: (3 sheets)
Scope and Contents
Los Angeles, California.
box 49
Queen of Angels Hospital, 69117-07
1971
Physical Description: (1 sheet)
Scope and Contents
2301 Bellevue Avenue, Los Angeles, California.
box 49
Queen of Angels Hospital, 69117-08
1970 December
Physical Description: (1 sheet)
Scope and Contents
Los Angeles, California.
box 49
Whittier College, 69121-01
1969 October
Physical Description: (2 sheets)
box 49
Strong, Cobb & Arner Incorporated, 69129-02
1969 November
Physical Description: (2 sheets)
box 49
Steelcase Incorporated, 69131-01
1970-1972
Physical Description: (59 sheets)
Scope and Contents
1123 Warner Avenue, Tustin, California.
box 49
Wells Fargo Bank, Pomona, 69136-01
1970 June
Physical Description: (34 sheets)
box 50
Whittaker Corporation, Wilshire West Plaza, 69138-01
1970 July
Physical Description: (87 sheets)
box 50
Monogram Industries, 69142-01
1970 February
Physical Description: (6 sheets)
box 50
Central Plants Incorporated, 69144-01
1971-1973
Physical Description: (15 sheets)
Scope and Contents
Century City, California.
box 50
Transcoast Savings and Loan Association, Sunkist Growers Incorporated, 69146-01
1969 September
Physical Description: (32 sheets)
Scope and Contents
Sherman Oaks, California.
box 50
General Fireproofing, Alterations and Additions, 69147-02
1970 October
Physical Description: (13 sheets)
box 50
Folsom Oaks, 69149-01
undated
Physical Description: (5 sheets)
box 50
Yamaha International Corporation, Office and Distribution Center, 70031-01
1970 July
Physical Description: (74 sheets)
Scope and Contents
Buena Park, California.
box 50
Yamaha International Corporation, 70031-02
1972 August
Physical Description: (2 sheets)
box 50
Pacific Tube Company, 70035-01
1970 December
Physical Description: (3 sheets)
Scope and Contents
5710 Smithway Street, City of Commerce, California.
box 50
Rancho San Diego, Exhibit Building, 70041-02
1970
Physical Description: (10 sheets)
Scope and Contents
San Diego, California.
box 50
Wasatch Hills Development, Railroad Location, 70046-01
undated
Physical Description: (3 sheets)
Scope and Contents
Odgen, Utah.
box 50
Avery Label Company, 70048-01
1971 March
Physical Description: (36 sheets)
Scope and Contents
Monrovia, California.
box 50
Security Pacific National Bank, Los Angeles Headquarters, 70050-01
1970-1972
Physical Description: (545 sheets)
box 51
Forest Home Incorporation, 70061-01
1971 February-May
Physical Description: (9 sheets)
Scope and Contents
San Bernardino County, California. Additional work order number(s): 70761.
box 51
Forest Home Incorporation, Blinco Lodge Building, 70061-02
1971-1972
Physical Description: (16 sheets)
Scope and Contents
Forest Falls, California. Additional work order number(s): 70761-01.
box 51
Kilroy Industries Incorporation, 70104-01
1970 February
Physical Description: (4 sheets)
Scope and Contents
626 Wilshire Boulevard, Suite 850, Los Angeles, California.
box 51
May Department Store Company, Downtown Store, 70107-01
1970 April
Physical Description: (5 sheets)
Scope and Contents
8th and Broadway, Los Angeles, California.
box 51
Mount Sutro, San Francisco, Television Antenna, 70118-01
1961-1970
Physical Description: (27 sheets)
box 51
Canal - Randolph Corporation, 70120-01
1970 July
Physical Description: (13 sheets)
box 51
Computax Corporation, 70138-01
1970 November
Physical Description: (26 sheets)
Scope and Contents
601 Nash Street, El Segundo, California.
box 51
Eastman Kodak, Hawaii Distribution Center, 70149-01
1970 August
Physical Description: (4 sheets)
box 51
Security Pacific National Bank, 70159-01
1970 September
Physical Description: (3 sheets)
Scope and Contents
312 West Fifth Street Building, Los Angeles, California.
box 51
ITT Cable, Division of International Telephone and Telegraph, Building No. 1, Submarine Cable, 70165-01
1971 May
Physical Description: (79 sheets)
Scope and Contents
San Diego, California.
box 51
Security Pacific National Bank, 70176-01
1971 April
Physical Description: (19 sheets)
Scope and Contents
Lynwood, California.
box 51
Friel Property, 70727-01
1970
Physical Description: (5 sheets)
Scope and Contents
Oxnard, California.
box 51
Forest Home, Christian Conference Center, 70761-01
1971
Physical Description: (11 sheets)
Scope and Contents
Additional work order number(s): 7006101.
box 51
Vandenberg Properties, Lompoc, Mark Hurd, Aerial Survey, A.P.S. Survey, 70773-01
Physical Description: (8 sheets)
box 51
Carlton Santee - Oak Hills, 71018-01
1971-1975
Physical Description: (8 sheets)
Scope and Contents
Thousand Oaks, California.
box 51
Oak Hills, 71018-02
1971
Physical Description: (8 sheets)
Scope and Contents
Thousand Oaks, California.
box 51
Rancho El Sobrante, Gavilan Hills, 71101-01
1962
Physical Description: (8 sheets)
Scope and Contents
Riverside County, California.
box 51
Rancho El Sobrante, Gavilan Hills, 71101-03
1971 November
Physical Description: (3 sheets)
box 51
May Department Store Company, Earthquake Damage, 71119-01
1971 February
Physical Description: (12 sheets)
Scope and Contents
8th and Broadway, Los Angeles, California.
box 51
Brentwood Savings and Loan Association, 71132-01
1971 April
Physical Description: (5 sheets)
Scope and Contents
Huntington Beach, California.
box 51
Beacon Bay Office Building, 71144-01
1971 December
Physical Description: (24 sheets)
Scope and Contents
Newport Beach, California.
box 51, box 52
Security Pacific National Bank, Los Angeles Headquarters, Interiors, 71148
1973-1974
Physical Description: (543 sheets)
box 52
Hoffman Electronics Corporation, 71159-01
1971 October-December
Physical Description: (40 sheets)
Scope and Contents
El Monte, California.
box 52
Hoffman Electronics Corporation, 71159-02
1971 December
Physical Description: (6 sheets)
Scope and Contents
El Monte, California.
box 52
Queen of Angels Hospital, 71165-02
1971 July
Physical Description: (5 sheets)
box 52
Desoto Developers, 71172-01
1972 March
Physical Description: (4 sheets)
Scope and Contents
Memphis / Newport, Mississippi.
box 52
Newport/Memphis, Neighbourhood No. 2, 71172-02
1973 July
Physical Description: (11 sheets)
box 52
Hotel Inter-Continental, 71175-01
1972 May-November
Physical Description: (35 sheets)
Scope and Contents
Molokai, Hawaii.
box 52
Holy Redeemer Parish, Multi-purpose Building, 71188-01
1972-1973
Physical Description: (11 sheets)
Scope and Contents
2421 Montrose Avenue, Montrose, California.
box 52
General Telephone Company, Toll Switching Center, 71203-01
1974 November 11
Physical Description: (59 sheets)
Scope and Contents
Santa Monica, California.
box 52
Facelle Company, Addition to Tissue Manufacturing Facility, 71208-01
1971 December
Physical Description: (2 sheets)
box 52
Port of Los Angeles, Fish Harbor Marina, 71210-01
1924-1970
Physical Description: (70 sheets)
box 52
Orthopaedic Hospital, Remodel, Rehab Center, 71241-01
1972 June
Physical Description: (6 sheets)
box 68
ARCO, North Tower, 5th and 18th Floor, 71368-08
1973 September
Physical Description: (4 sheets)
Scope and Contents
515 South Flower Street, Los Angeles, California.
box 52
Lloyds Bank of California, 72007
1977
Physical Description: (8 sheets)
Scope and Contents
612 South Flower Street, Los Angeles, California. Additional work order number(s): 72007.
box 52
Zaca Mesa Ranch, 72153-01
1972-1973
Physical Description: (7 sheets)
box 52
Yamaha International Corporation, 72158-01
1972 December
Physical Description: (21 sheets)
box 52
Mobile Home Park, Soledad Canyon Road, 72169-02
1972
Physical Description: (3 sheets)
box 52
Pacific Tube Company, 72173-01
1972-1973
Physical Description: (6 sheets)
Scope and Contents
5701 Smithway Street, Commerce, California.
box 52
Pacific Tube Company, Building No. 11, 72173-02
1972 September
Physical Description: (2 sheets)
box 52
Queen of Angels Hospital, Third and Fourth Floor Alterations, 72180-01
1973 February
Physical Description: (27 sheets)
Scope and Contents
Los Angeles, California.
box 52
Humko Products, Division of Kraftco Corporation, Office Additions, 72181-01
1972
Physical Description: (5 sheets)
Scope and Contents
6301 Knott Avenue, Buena Park, California.
box 52
Federal Youth Correction Facility, 72182-01
1972 October
Physical Description: (4 sheets)
box 52
Atlantic Richfield Company, 72183
1974-1975
Physical Description: (27 sheets)
Scope and Contents
645 South Mariposa Avenue, Los Angeles, California.
box 52
United California Bank, Theme Towers Office, 72194-01
1974
Physical Description: (32 sheets)
Scope and Contents
Century City, California.
box 52
United States Courthouse - GSA, 72201-01
1973
Physical Description: (15 sheets)
Scope and Contents
312 North Spring Street, Los Angeles, California.
box 52
ICN Pharmaceuticals California, 72212-01
1972
Physical Description: (25 sheets)
Scope and Contents
222 Vincent Avenue, Covina, California.
box 52
Intercontinental Equities Incorporated, Land Equities Office Building, 72228-01
1972-1973
Physical Description: (22 sheets)
Scope and Contents
11538 San Vicente Boulevard, Los Angeles, California.
box 52
Mariner's Village, 72244-01
1973 January-April
Physical Description: (9 sheets)
Scope and Contents
Mandeville, Louisiana.
box 52
Mariner's Village, 72244-02
1973 March
Physical Description: (3 sheets)
Scope and Contents
Mandeville, Louisiana.
box 53
Mariner's Village, 72244-03
1973 January-October
Physical Description: (31 sheets)
Scope and Contents
Mandeville, Louisiana.
box 53
Kilroy Airport Tower, 72250-01
1973-1975
Physical Description: (73 sheets)
box 53
Kilroy Industries, Airport No. 3, Office Tower II, 72250-03
1973-1975
Physical Description: (39 sheets)
Scope and Contents
El Segundo, California.
box 53
Valley Bank of Nevada, 72271-01
1973 February-October
Physical Description: (86 sheets)
Scope and Contents
Las Vegas, Nevada.
box 53
North American Rockwell, Shuttle Orbiter, 72275-01
1973-1974
Physical Description: (116 sheets)
box 53
University of Southern California, Eileen Norris Cinema Theatre, 73024-01
1974-1975
Physical Description: (35 sheets)
Scope and Contents
Additional work order number(s): 73204-01.
box 53
Joseph Schlitz Brewing Company, Container Division - Can Plant, 73110-02
1974 February-June
Physical Description: (61 sheets)
box 53
Kilroy Industries, Building No. 73, 73112-05
1973
Physical Description: (4 sheets)
Scope and Contents
3340 East La Palma Avenue, Anaheim, California.
box 53
Kilroy Industries, Building No. 55, 73112-06
1973-1974
Physical Description: (8 sheets)
Scope and Contents
1001 East Ball Road, Anaheim, California.
box 53
Kilroy Industries, Office Park, 73112-08
1975
Physical Description: (3 sheets)
Scope and Contents
El Segundo, California.
box 53
Kilroy Industries, Building No. 1225, 73112-12
1974
Physical Description: (9 sheets)
Scope and Contents
East Ball Road, Anaheim, California.
box 54
California Club, 73115-01
1929-1930
Physical Description: (143 sheets)
Scope and Contents
Los Angeles, California.
box 54
Aerospace Corporation, Building A-6 Complex, 73121
1974-1975
Physical Description: (89 sheets)
Scope and Contents
El Segundo, California.
box 54
Aerospace Corporation, 73121-01
1973-1974
Physical Description: (83 sheets)
Scope and Contents
Building A-5.
box 54
Aerospace Corporation, Building A-6, 73121-02
1973 June
Physical Description: (38 sheets)
box 54
Aerospace Corporation, Building A-6, 73121-03
1973 June
Physical Description: (6 sheets)
box 54
Aerospace Corporation, Security Lobby, 73121-14
1976 February 13
Physical Description: (7 sheets)
Scope and Contents
El Segundo, California.
box 54
Loyola Marymount Library, Expansion and Learning Resource Center, 73125-02
1974
Physical Description: (62 sheets)
box 54
United States Postal Service, Athens Preferential Mail Facility, 73142-01
1973-1974
Physical Description: (205 sheets)
Scope and Contents
Athens, California.
box 54
MCA, Universal City Plaza, 73146-01
1974-1975
Physical Description: (94 sheets)
box 54, box 55
MCA, 73146-02
1973-1974
Physical Description: (3 sheets)
Scope and Contents
100 Universal City Plaza, Universal City, California.
box 55
MCA, Barham Lot, 73146-04
1974-1975
Physical Description: (14 sheets)
Scope and Contents
Universal City, California.
box 55
MCA, Ice Tunnel, 73146-05
1975
Physical Description: (1 sheets)
Scope and Contents
Universal City, California.
box 55
San Jose Community Theatre Remodeling, 73150-02
1975 March 5
Physical Description: (34 sheets)
Scope and Contents
San Jose, California.
box 55
Koll Company Industrial Building, Carlson's Landscape, 73154-01
1973 August
Physical Description: (5 sheets)
box 55
Laser Fusion Laboratory TA-35, Atomic Energy Commission, 73167-01
1974
Physical Description: (87 sheets)
Scope and Contents
Los Alamos, New Mexico.
box 55
United States Navy Dental Clinic Replacement, 73176-01
1975-1976
Physical Description: (39 sheets)
Scope and Contents
Port Hueneme, California.
box 55
South Maple Apartments, 73188-01
1973 October
Physical Description: (39 sheets)
Scope and Contents
Los Angeles, California.
box 55
Pacific Telephone Company, Southern California Region Headquarters Building, 73199-01 to 73199-32
1974-1975
Physical Description: (264 sheets)
Scope and Contents
Anaheim, California.
box 55
Vasona Venture, Tennis Club, 73200
1974
Physical Description: (12 sheets)
Scope and Contents
Los Gatos, California. Additional work order number(s): 73235-02.
box 55
Vasona Venture, Tennis Club, 73235-02
1974
Physical Description: (43 sheets)
Scope and Contents
Los Gatos, California.
box 55
Vasona Venture, Town Houses, 73235-03
1974
Physical Description: (43 sheets)
Scope and Contents
Los Gatos, California.
box 55
Joseph Schlitz Brewing Company, Van Nuys Expansion, 73238-01
1968-1973
Physical Description: (63 sheets)
box 55
Mission Santa Inez, 73266-01
1972
Physical Description: (2 sheets)
box 56
General Telephone Company, Telephone Equipment Building Addition, 74011-01
1975-1977
Physical Description: (129 sheets)
Scope and Contents
Ontario, California.
box 56
General Telephone Company, Toll Building, Microwave Tower, 74011-02
1977 June
Physical Description: (3 sheets)
Scope and Contents
Ontario, California.
box 56
Orthopaedic Hospital, Electrical, 74024-01
undated
Physical Description: (2 sheets)
Scope and Contents
2400 South Flower, Los Angeles, California.
box 56
Sheppard, Mullin, Richter & Hampton, Security Pacific National Bank Tenant, 74038-01
1974 June
Physical Description: (2 sheets)
box 56
Orthopaedic Hospital, Lowman Exhibit, 74058-01
1974 September
Physical Description: (2 sheets)
box 56
Orthopaedic Hospital, Medical Office Building Addition, 74059-02
1975 January
Physical Description: (20 sheets)
box 56
Blue Cross of Southern California Headquarters, 74060-01
1976-1977
Physical Description: (207 sheets)
Scope and Contents
21555 Oxnard Street, Woodland Hills, California. Additional work order number(s): 1784.
box 56
Rancho Guadalasca, Office Building, 74080-01
1975 April
Physical Description: (9 sheets)
Scope and Contents
Ventura County, California.
box 56
Ventura Pioneer Museum, 74087-01
1975-1977
Physical Description: (40 sheets)
Scope and Contents
Ventura County, California.
box 56
Thomas Aquinas College, Ferndale Ranch, 74089-01
1976-1981
Physical Description: (137 sheets)
Scope and Contents
Ventura County, California.
box 56
Thomas Aquinas College, Ferndale Ranch, 74089-10
1977 November
Physical Description: (8 sheets)
Scope and Contents
10000 North Ojai Road, Santa Paula, California.
box 56
Thomas Aquinas College, Ferndale Ranch, 74089-11
1977 November
Physical Description: (8 sheets)
Scope and Contents
10000 North Ojai Road, Santa Paula, California.
box 56
Pacific Tube Company, 75009-02
1976
Physical Description: (2 sheets)
Scope and Contents
5701 Smithway Street, Commerce, California.
box 56
Watts Industrial Park, Community Service Center, 75015-01
1975 August 22
Physical Description: (23 sheets)
Scope and Contents
Lynwood, California.
box 56
TRW, Building M-4, Addition and Alteration, 75017-01
1975 March-April
Physical Description: (22 sheets)
box 56
Audio Digest Foundation, Headquarters Building, 75020-02
1976-1977
Physical Description: (55 sheets)
Scope and Contents
1577 East Chevy Chase, Glendale, California.
box 56
Audio Digest Foundation, 75020-03
1975-1976
Physical Description: (4 sheets)
Scope and Contents
Glendale, California.
box 56
Figueroa Street School, Classroom and Cafeteria Replacement, 75025-01
1976-1978
Physical Description: (45 sheets)
Scope and Contents
510 West 111th Street, Los Angeles, California.
box 57
Saint John's Hospital, Ancillary Building, 75032-01
1976-1977
Physical Description: (138 sheets)
Scope and Contents
Oxnard, California.
box 57
Saint John's Hospital, Central Plant and Laundry, 75032-10
1976-1977
Physical Description: (32 sheets)
Scope and Contents
Oxnard, California.
box 57
Saint John's Hospital, Remodeling of Existing Buildings, 75032-20
1978-1979
Physical Description: (57 sheets)
Scope and Contents
Oxnard, California.
box 57
Los Angeles County Juvenile Hall, Replacement, 75033-01
1976-1980
Physical Description: (371 sheets)
Scope and Contents
15900 Filbert Street, Sylmar, California.
box 57
Southern California Gas Company, Audio Visual Modifications, 75049-01
1975 December
Physical Description: (6 sheets)
box 57
General Telephone Company, Toll Switching Center, 75051-01
1976 May-September
Physical Description: (6 sheets)
Scope and Contents
Santa Monica, California.
box 58
Hydril Technology Center, 75055
1977-1979
Physical Description: (156 sheets)
Scope and Contents
3300 North Belt East, Houston, Texas.
box 58
Hydril Technology Center, 75055-03
1975 November
Physical Description: (3 sheets)
Scope and Contents
Houston, Texas.
box 58
Gangi Builders, Watts Subdivision, 75060-01
1975 August
Physical Description: (13 sheets)
box 58
Orthopaedic Hospital, I.C.U. Addition, 75064-01
1975 December
Physical Description: (10 sheets)
Scope and Contents
Los Angeles, California.
box 58
Atlantic Richfield Corporation, Las Cruces Water, 75066-01
1975
Physical Description: (3 sheets)
Scope and Contents
Las Cruces, Baja California, Mexico.
box 58
Watts Industrial Park, Mini-Industrial Complex, 75069-01
1975 October 15
Physical Description: (10 sheets)
Scope and Contents
Lynwood, California.
box 58
University of Southern California, Idyllwild Campus, 75077-01
1975
Physical Description: (16 sheets)
box 58
Brentwood Savings and Loan, Warner Center, 75082-01
1976 March 29
Physical Description: (25 sheets)
box 58
Los Angeles County, Cancer Hospital Research Institute, 75089-01
1975 May
Physical Description: (1 sheet)
box 58
Atlantic Richfield Corporation, Solano, 75095-01
1975-1976
Physical Description: (5 sheets)
box 58
Internationale Set Incorporated, 75098-01
1976
Physical Description: (16 sheets)
Scope and Contents
Pacific Gateway Center, Los Angeles, California.
box 58
Hill Airforce Base, Building 233, Depot Aircraft, Maintenance Hanger, 75100
1977
Physical Description: (101 sheets)
Scope and Contents
Utah.
box 58
Kilroy Industries, Airport Center Plaza, Plaza Paving Plan, 75102-03
1976
Physical Description: (1 sheet)
Scope and Contents
El Segundo, California.
box 58
Orthopaedic Hospital, Computer Room Alteration, 76007-01
undated
Physical Description: (1 sheet)
Scope and Contents
2400 South Flower, Los Angeles, California.
box 58
Garden Grove Community Church, 76016-01
1976-1978
Physical Description: (13 sheets)
Scope and Contents
Garden Grove, California.
box 58
Via Verde Subdivision, 76019-01
1976
Physical Description: (16 sheets)
Scope and Contents
San Dimas, California.
box 58
Washington Ornamental Ironworks, 76020-01
1976 September 21
Physical Description: (12 sheets)
Scope and Contents
17926 South Broadway Street, Carson, California.
box 58
El Pueblo de Los Angeles, 76024-01
1969-1972
Physical Description: (8 sheets)
box 58
General Telephone Company, Central Office Building Alterations, 76028-01
1977-1982
Physical Description: (69 sheets)
Scope and Contents
1450 Bundy Drive, Los Angeles, California.
box 58
Orthopaedic Hospital, Electrical Emergency System Improvements, 76032-01
1977-1980
Physical Description: (15 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 58
Orthopaedic Hospital, Cafeteria Remodel, 76038-01
1977-1978
Physical Description: (18 sheets)
box 58
Orthopaedic Hospital, Diagnostic Treatment Center, Elevator Addition, 76038-02
1976-1977
Physical Description: (5 sheets)
box 58
Orthopaedic Hospital, Deli Remodel and Lunch Shelter, 76038-03
1977-1978
Physical Description: (25 sheets)
box 59
J. B. Lansing Sound Incorporated, 76041-01
1976-1978
Physical Description: (123 sheets)
Scope and Contents
8500 Balboa Boulevard, Northridge, California.
box 59
Brentwood Savings and Loan, 76048-01
1976 October 18
Physical Description: (18 sheets)
Scope and Contents
3143 Wilshire Boulevard, Los Angeles, California.
box 59
Sherman Oaks Galleria, 76051-01
1976-1981
Physical Description: (206 sheets)
Scope and Contents
Ventura and Sepulveda Boulevard, Sherman Oaks, California.
box 59
Pico House, El Pueblo de Los Angeles, 76062-02
1979-1980
Physical Description: (44 sheets)
box 59
Union Oil Company, Cafeteria Remodel, 76067-01
1976-1977
Physical Description: (10 sheets)
Scope and Contents
Boylston Street, Los Angeles, California.
box 59
Loyola Marymount University, Drainage, 76070-03
1979-1980
Physical Description: (3 sheets)
box 59
Orthopaedic Hospital, Diagnostic and Treatment Center, 5th Floor Tenant Improvement, 3rd and 4th Floor Remodel, 76072-01
1977-1979
Physical Description: (28 sheets)
box 59
Avis Rent A Car, Lindbergh Field, 76075-01
1977
Physical Description: (16 sheets)
Scope and Contents
San Diego, California.
box 59
National Car Rentals, Lindbergh Field, 76076-01
1977
Physical Description: (9 sheets)
Scope and Contents
San Diego, California.
box 59
Altadena Country Club, 76086
1977 February
Physical Description: (1 sheet)
box 24
J. L. Hudson, Fashion Square Mall, 76101
1975
Physical Description: (70 sheets)
Scope and Contents
Saginaw, Michigan.
box 59
Albert C. Martin Jr. Residence Remodel, 77002-08
1979 June 14
Physical Description: (24 sheets)
Scope and Contents
Long Beach, California.
box 59
Jet Propulsion Laboratory, Buildings No. 186 and No. 245 Addition, 77003-01
1977
Physical Description: (13 sheets)
box 59
Prudential Insurance Company, Western Home Office Headquarters, Westlake, 77007-01
1979-1982
Physical Description: (268 sheets)
Scope and Contents
Thousand Oaks, California.
box 60
Loyola High School, 77009-01
1940-1961
Physical Description: (35 sheets)
Scope and Contents
1901 Venice Boulevard, Los Angeles, California.
box 60
Loyola High School, Gymnasium, 77009-31
1978-1979
Physical Description: (40 sheets)
Scope and Contents
1901 Venice Boulevard, Los Angeles, California.
box 60
Loyola High School, Parking, 77009-51
1982 October 21
Physical Description: (4 sheets)
Scope and Contents
Venice Boulevard, Los Angeles, California.
box 60
Wasatch Hills, 77013-01
1973-1977
Physical Description: (8 sheets)
Scope and Contents
Odgen, Utah.
box 60
Advanced Controls Corporation, Irvine Industrial Complex, 77014-01
1977
Physical Description: (33 sheets)
box 60
Southern California Gas Company, Flower Street Parking Facility, 77015
1978-1979
Physical Description: (50 sheets)
box 60
Southern California Gas Company, Hope Street Parking Lot Alterations, 77015-01
1979
Physical Description: (4 sheets)
Scope and Contents
825 South Hope Street, Los Angeles, California.
box 60
Pacific Tube Company, Building 11-B, 77018-01
1977
Physical Description: (14 sheets)
Scope and Contents
5810 Smithway Street, City of Commerce, California.
box 60
Economic Resources Corporation, Building 12, 77028-01
1979 July 31
Physical Description: (19 sheets)
Scope and Contents
2643 - 2645 Industry Way, Lynwood, California.
box 60
May Department Store Company, Eastland Center, West Covina, 77033-01
1978
Physical Description: (43 sheets)
Scope and Contents
Mall alterations and additions.
box 60
Orthopaedic Hospital, Pharmacy, Hospital Building, Ground Level Alterations, 77034-01
1979
Physical Description: (10 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 60
Dart Industries Fitness Center, 77035-01
1977 July-October
Physical Description: (20 sheets)
Scope and Contents
8480 Beverly Boulevard, Los Angeles, California.
box 60
Kilroy Industries, Sea/Tac, Tower II, 77039-01
1977-1978
Physical Description: (61 sheets)
Scope and Contents
Seattle/Tacoma, Washington.
box 60
Marina Del Rio, 77042-01
1976-1979
Physical Description: (47 sheets)
box 60
Segerstrom/Prudential, Tower and Package Structure, One Town Center, 77058-01
1978-1981
Physical Description: (215 sheets)
Scope and Contents
Costa Mesa, California.
box 60
Dresdner Bank, Union Bank Square, 77059-01
1977 September-December
Physical Description: (5 sheets)
box 61
NOVA Laser Facility Building 391, Lawrence Livermore Laboratory, 77074-01
1979-1982
Physical Description: (244 sheets)
Scope and Contents
Livermore, California.
box 61
NOVA Office Building No. 481, Lawrence Livermore Laboratory, 77074-02
1972-1979
Physical Description: (83 sheets)
Scope and Contents
Livermore, California.
box 61
Hacienda Hotel Expansion, 77078-01
1978-1979
Physical Description: (71 sheets)
Scope and Contents
El Segundo, California.
box 61
Brea Development, 77085-01
1977
Physical Description: (4 sheets)
box 61
Eastman Kodak Company, 77092-01
1978 August
Physical Description: (1 sheet)
Scope and Contents
12100 Rivera Road, Whittier, California 90606.
box 61
Marymount High School, 77098-01
1930-1960
Physical Description: (36 sheets)
Scope and Contents
Bel Air, California.
box 61
Yosemite Mountain Ranch, 78002-01
undated
Physical Description: (7 sheets)
box 61
J. E. Martin Property, 78002-09
1978
Physical Description: (1 sheet)
Scope and Contents
Pasadena, California.
box 61
Rancho Santa Ynez, Campo Del Cerro, 78002-12
1978
Physical Description: (6 sheets)
box 62
Wells Fargo Building (Rockefeller Realty Corporation, Jay Square), Los Angeles Headquarters, 78020-01
1978-1983
Physical Description: (719 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 62
Jay Square, Wells Fargo Headquarters, 17th - 25th Floors, 78020-01A
1987 April
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 62
Wells Fargo Bank, Stairs, 78021-20
1981
Physical Description: (4 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 62
20th Floor Tenant, Wells Fargo Headquarters, 78021-62
undated
Physical Description: (2 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 62
I.B.M., General Development Plan, 78025
1980 February-July
Physical Description: (8 sheets)
Scope and Contents
Tucson, Arizona.
box 62
I.B.M., Drainage-way and Rita Road Improvements, 78025-01
1978-1979
Physical Description: (51 sheets)
Scope and Contents
Includes site electrical (initial work) and site plans (cooling tower Central Plant, emergency generator), Tucson, Arizona.
box 62
I.B.M., Site Electrical - Expansion Work, Buildings No. 071, 142, 231, 78025-06
1978-1980
Physical Description: (20 sheets)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Central Plant, Building No. 071, 78025-12
1978-1980
Physical Description: (124 sheets)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Central Plant, Building No. 071, 78025-50
1978-1981
Physical Description: (30 sheets)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Building No. 031, 78025-63A
1978-1980
Physical Description: (137 sheets)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Building No. 041, 78025-63B
1978-1980
Physical Description: (115 sheets)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Building No. 042, 78025-63C
1978-1980
Physical Description: (69 sheets)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Building No. 043, 78025-63D
1978-1980
Physical Description: (82 sheets)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Building No. 044, 78025-63E
1978-1980
Physical Description: (69 sheets)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Building No. 051, 78025-63F
1978-1980
Physical Description: (1 sheet)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Building No. 074, 78025-63G
1979 June 25
Physical Description: (1 sheet)
Scope and Contents
Tucson, Arizona.
box 63
I.B.M., Building No. 131, 78025-63H
1978-1980
Physical Description: (113 sheets)
Scope and Contents
Tucson, Arizona.
box 64
I.B.M., Building No. 011, 78025-64A
1978-1980
Physical Description: (160 sheets)
Scope and Contents
Tucson, Arizona.
box 64
I.B.M., Building No. 072, 78025-64B
1978-1980
Physical Description: (40 sheets)
Scope and Contents
Tucson, Arizona.
box 64
I.B.M., Building No. 021, Material Distribution Center, 78025-68-700A
1978-1979
Physical Description: (1 sheet)
Scope and Contents
Tucson, Arizona.
box 64
I.B.M., Building No. 051, 78025-68-700B
1978-1979
Physical Description: (20 sheets)
Scope and Contents
Spine Building. Tucson, Arizona.
box 64
I.B.M., Building No. 061, 78025-68-700C
1978-1980
Physical Description: (114 sheets)
Scope and Contents
Tucson, Arizona.
box 64
I.B.M., Building No. 142, 78025-69 A
1979 August-September
Physical Description: (97 sheets)
Scope and Contents
Tucson, Arizona.
box 64
I.B.M., Building No. 151, Site and Spine Building, 78025-69 B
1979-1980
Physical Description: (21 sheets)
Scope and Contents
Tucson, Arizona.
box 64
I.B.M., Building No. 231, 78025-69 C
1979 August-September
Physical Description: (116 sheets)
Scope and Contents
Tucson, Arizona.
box 64
I.B.M., Building No. 142, 78025-80
1980 April 19
Physical Description: (1 sheet)
Scope and Contents
Interior color drawing (partially built). Tucson, Arizona.
box 64
I.B.M., Spine Buildings No. 151 and 051, 78025-83
1979-1980
Physical Description: (10 sheets)
Scope and Contents
Tucson, Arizona.
box 64
Hughes Aircraft Company, Facilities Planning, Building 270, 78032-01
1978-1979
Physical Description: (36 sheets)
Scope and Contents
Canoga Park, California.
box 64
Coast Federal Savings, 78034
1979-1980
Physical Description: (29 sheets)
Scope and Contents
Tustin, California.
box 64
Wells Fargo Bank, Ojai Office, 78036-01
1978-1979
Physical Description: (27 sheets)
box 65
May Department Store Company, Sherman Oaks Galleria, 78037-01
1979-1981
Physical Description: (94 sheets)
box 65
Ducommun Metals Company, M.I.S. Office Space, 78038-03
1978 May 11
Physical Description: (7 sheets)
Scope and Contents
4890 Alameda Street, Vernon, California.
box 65
ARCO Plaza, Kindell and Anderson Stairway, 78042-27
1979 January
Physical Description: (2 sheets)
Scope and Contents
Atlantic Richfield Plaza, 515 South Flower, Los Angeles, California.
box 65
Orthopaedic Hospital, Acute Hospital Smoke Barriers, 78044
1978-1980
Physical Description: (3 sheets)
box 65
Woolsey Canyon, Access Road Repair and Future Alignment, 78050-01
1978 July-August
Physical Description: (8 sheets)
box 65
Orthopaedic Hospital, Surgery Addition, Hospital Building, Lower Level, 78056-02
1981-1984
Physical Description: (55 sheets)
box 65
Orthopaedic Hospital, Diagnostic Treatment Center, Emergency Remodel, 78057-01
1980-1981
Physical Description: (28 sheets)
box 65
Orthopaedic Hospital, Diagnostic Treatment Center, Emergency Remodel, 78057-02
1980-1981
Physical Description: (1 sheet)
box 65
Coast Federal Savings, 78058
1979-1980
Physical Description: (24 sheets)
Scope and Contents
Cupertino, California.
box 65
Tube Sales, Operations, Office Building Addition, 78059-01
1978 May-June
Physical Description: (10 sheets)
Scope and Contents
2211 Tubeway, Commerce, California.
box 65
E. Manfred Evans Community Adult School, 78062-01
1983 June
Physical Description: (142 sheets)
Scope and Contents
717 North Figueroa Street, Los Angeles, California.
box 65
Bunker Hill Square (Union Bank Building), Electrical Fire Safety Systems, 78063-01
1978 September
Physical Description: (39 sheets)
box 65
Coast Federal Savings, Hollywood Branch, 78066-01
1979-1980
Physical Description: (38 sheets)
box 65
Atlantic Richfield Corporation, Seminar Center, The Breakers, 78076
1979 April-October
Physical Description: (44 sheets)
Scope and Contents
1180 Channel Drive, Santa Barbara, California.
box 65
Atchison, Topeka and Santa Fe Rail Company, 78077
1978 September
Physical Description: (26 sheets)
Scope and Contents
2500 South Atlantic Boulevard, City of Commerce, California.
box 65
Atchison, Topeka and Santa Fe Rail Company, Western Regional Headquarters, 778077-10
1978 August
Physical Description: (1 sheets)
Scope and Contents
City of Commerce, California.
box 65
Joaquin Ranch Company Incorporated, 78080
1979-1982
Physical Description: (177 sheets)
Scope and Contents
Riverside County, California.
box 66
Southern California Gas Company, Division 8 - West San Fernando Valley, 78086-01
1979-1981
Physical Description: (238 sheets)
box 66
Southern California Gas Company, Division 15 - East San Fernando Valley, 78086-02
1979-1981
Physical Description: (238 sheets)
box 66
Stegeman / Scott Office Building, 78090
1978-1979
Physical Description: (45 sheets)
Scope and Contents
2601 Ocean Park Boulevard, Santa Monica, California.
box 66
Sinclair Paint Company, Warehouse, 78108-01
1979 April-September
Physical Description: (17 sheets)
box 66
Atlantic Richfield Corporation, Bayview Properties, 78111-02
1962-1972
Physical Description: (8 sheets)
box 66
Marymount High School - Zoning Variance, Marymount High School - Gymnasium, 78112
1978-1981
Physical Description: (44 sheets)
Scope and Contents
10643 Sunset Boulevard, Los Angeles, California.
box 66
Manufacturer's Life Building, 78118-01
1979-1983
Physical Description: (267 sheets)
Scope and Contents
501/505 South Figueroa, Los Angeles, California.
box 67
Credit Managers Association, Office Addition, 78136
1979 May-December
Physical Description: (12 sheets)
Scope and Contents
2300 West Olympic Boulevard, Los Angeles, California.
box 67
Thousand Oaks Library, 78139
1980-1982
Physical Description: (105 sheets)
Scope and Contents
1401 East Janss Road, Thousand Oaks, California.
box 67
Manu-life Public Corridor, 78118-10
1982 May
Physical Description: (2 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 67
Shannon Properties, 78123-01
1980
Physical Description: (4 sheets)
Scope and Contents
Whittier, California.
box 67
Segerstrom/Prudential, Two Town Center, 78127-01
1979-1981
Physical Description: (198 sheets)
Scope and Contents
Costa Mesa, California. See work order number 0182-01.
box 67
Segerstrom/Prudential, Two Town Center, Bank of America, 78127-02
1979-1981
Physical Description: (39 sheets)
box 67
Segerstrom/Prudential, Two Town Center, Savings and Loan Building No. 3, 78127-03
1981 February-June
Physical Description: (8 sheets)
box 67
Segerstrom, Two Town Center, South Tower Daon Structural, 78127-10
1981 August
Physical Description: (2 sheets)
Scope and Contents
3200 Park Center Drive, Costa Mesa, California. Additional work order number(s): 8127-01 and 7200.
box 67
Orthopaedic Hospital, Patient Billing, Diagnostic and Treatment Center, 78129-01
1978
Physical Description: (10 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 67
Orthopaedic Hospital, Service Bureau, Diagnostic and Treatment Center, 78130-01
1978-1979
Physical Description: (11 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 67
May Department Store Company, Title 19 Life Safety, 78132-04
1980
Physical Description: (20 sheets)
Scope and Contents
801 South Broadway, Los Angeles, California.
box 67
Thousand Oaks Library, 78139-07
undated
Physical Description: (2 sheets)
box 67
Sinclair Paint Company, Corporate Office, 78473-70
1978-1979
Physical Description: (8 sheets)
Scope and Contents
ACMA work for MHA, Los Angeles, California.
box 67
Kimbro Clinic, 78861-01
1978-1980
Physical Description: (37 sheets)
Scope and Contents
Cleburne, Texas.
box 67
Intercontinental Bank, One Greenspoint Plaza, 78865-01
1979 April-July
Physical Description: (6 sheets)
box 67
Intercontinental Bank Expansion, One Greenspoint Plaza, 78865-02
1980-1981
Physical Description: (9 sheets)
box 67
Prestonwood Parkway, 78867-03
1979-1980
Physical Description: (61 sheets)
Scope and Contents
Dallas, Texas.
box 67
Grogan's Mill, Village Center Expansion, 78870-01
1979 May-October
Physical Description: (29 sheets)
Scope and Contents
The Woodlands, Texas.
box 67
James Jones Company, Building Additions, 79000-03
1979 June-October
Physical Description: (55 sheets)
Scope and Contents
4127 Temple City Boulevard, El Monte, California.
box 68
Orthopaedic Hospital, Fire Alarm Update, 79003-01
1980-1982
Physical Description: (5 sheets)
box 68
Pacific Tube Company, Building 11-C, 79011
undated
Physical Description: (12 sheets)
Scope and Contents
5801 Smithway Street, Commerce, California.
box 68
I.B.M., Industrial Waste Treatment Plant No. 017, Lagoon No. 5, 79025-20 A
1983 June 15
Physical Description: (4 sheets)
Scope and Contents
Tucson, Arizona.
box 68
I.B.M., Industrial Waste Treatment Plant, 79025-20 B
1979 June 23
Physical Description: (2 sheets)
Scope and Contents
Tucson, Arizona.
box 68
I.B.M., Building No. 073, 79025-20 C
1980-1982
Physical Description: (157 sheets)
Scope and Contents
Tucson, Arizona.
box 68
I.B.M., Industrial Waste Distribution System and Pump Station No. 1, 79025-21
1979 -1980
Physical Description: (47 sheets)
Scope and Contents
Tucson, Arizona.
box 68
I.B.M., Building No. 075, 79025-30
1980 February-September
Physical Description: (64 sheets)
Scope and Contents
Tucson, Arizona.
box 68
I.B.M., Recreation Area, Irrigation Lines and Building No. 081, 79025-31
1980
Physical Description: (5 sheets)
Scope and Contents
Tucson, Arizona.
box 68
I.B.M., General Plant Expansion, Building No. 071, 79025-35
1980
Physical Description: (48 sheets)
Scope and Contents
Tucson, Arizona.
box 68
I.B.M., Fuel Oil Truck Unloading and Area Spillage Containment Plan, 79025-61
1981 June 19
Physical Description: (1 sheet)
Scope and Contents
Tucson, Arizona.
box 68
Gary Greene Office Building, 79045
1978-1979
Physical Description: (18 sheets)
Scope and Contents
Houston, Texas.
box 68
Tanglewood Center, 79049-01
1978-1980
Physical Description: (92 sheets)
Scope and Contents
Houston, Texas.
box 68
Northrop Corporation - Aircraft Division, Building 905 - West Complex, 79053-01
1979
Physical Description: (63 sheets)
Scope and Contents
3901 W. Broadway, Hawthorne, California.
box 68
Northrop Corporation, Building 905, Clean Room Criteria, 79053-03-500
1981 May -October
Physical Description: (5 sheets)
Scope and Contents
Hawthorne, California.
box 68
Northrop Corporation, Building 905 - Advanced Composites Clean Room, 79053-05-200
1981 May-August
Physical Description: (5 sheets)
box 68
General Telephone Company, Telephone Equipment Building Additions and Alterations, 79058-01
1979-1981
Physical Description: (67 sheets)
Scope and Contents
Ontario, California.
box 68
General Telephone Company, Telephone Equipment Building Additions and Alterations, 79058-02
1979-1981
Physical Description: (1 sheet)
Scope and Contents
Ontario, California.
box 68
Northrop Corporation - Aircraft Division, Building 902 - West Complex, Schematic Plans for Proposed Paint Room, 79059-01
1979 March 14
Physical Description: (3 sheets)
Scope and Contents
3901 West Broadway, Hawthorne, California.
box 68
Northrop Corporation - Aircraft Division, Building 902, Utilities/F-18 Air/Fire Protection, 79059-02
1979
Physical Description: (10 sheets)
Scope and Contents
3901 West Broadway, Hawthorne, California.
box 68
Northrop Corporation - Aircraft Division, Building 902 - West Complex, New Blockhouse, 79059-04
1979 March 30
Physical Description: (7 sheets)
Scope and Contents
3901 West Broadway, Hawthorne, California.
box 68
Northrop Corporation - Aircraft Division, Building 902 - West Complex, Renovation of West Basement Restroom, 79059-05
1979 April 13
Physical Description: (6 sheets)
Scope and Contents
3901 West Broadway, Hawthorne, California.
box 68
Wells Fargo Bank, Laguna Niguel Branch, 79062-10
1979 August-October
Physical Description: (3 sheets)
box 68
System Development Corporation, Renovation of Building 2500, 79063-03
1980
Physical Description: (16 sheets)
Scope and Contents
Additional work order number(s): 1979063-03.
box 68
Orthopaedic Hospital, X-Ray, 79065-01
1979 March 22
Physical Description: (1 sheet)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 69
F. M. Sherman, Office Tower, 79068-01
1979-1982
Physical Description: (179 sheets)
Scope and Contents
Ventura and Sepulveda Boulevard, Sherman Oaks, California.
box 69
TRW , M-5, R-3, E-1, 02, Computer Room, R-2, E-1, R-4, E-1 Rm. 5043, Buildings 84 and R-6, 79077-01
1981-1982
Physical Description: (75 sheets)
Scope and Contents
This project includes material located behind two file separators labelled 89077-01 in Box 69.
box 69
American Red Cross Los Angeles, Blood Center Seismic Analysis, 79078-01
1978 April
Physical Description: (2 sheets)
box 69
Hacienda Hotel, Expansion, Walkway Conversion Plans, 79084-01
1979 August
Physical Description: (1 sheet)
Scope and Contents
El Segundo, California.
box 69
Loyola High School, Library, Science Building, and Classroom/Resource Center, 79087-02
1954-1979
Physical Description: (55 sheets)
Scope and Contents
1901 Venice Boulevard, Los Angeles, California. Includes plans for three projects, including a Library Building (1954 June);
Science Building (1961 January); and Classroom (1979).
box 69
Orthopaedic Hospital, Seminar Room - Hospital Building, 79088-01
1980-1981
Physical Description: (11 sheets)
box 69
Temecula Valley Industrial Park, 79089-01
1979-1981
Physical Description: (27 sheets)
box 69
Robinsons Department Store, Life Safety - Title 19, 79094-01
1980-1981
Physical Description: (12 sheets)
Scope and Contents
717 South Grand Avenue, Los Angeles, California.
box 69
Aerospace, Building A-5, 79098-01
1979-1982
Physical Description: (169 sheets)
Scope and Contents
2350 East El Segundo Boulevard, El Segundo, California.
box 69
Disney World, Future World Energy Pavilion, 79099-01
1979-1982
Physical Description: (166 sheets)
Scope and Contents
Florida, United States.
box 70
Glendale Federal Savings and Loan, Watt-Howard Company Office Building and Parking Structure, 79101-01
1980-1982
Physical Description: (1 sheet)
Scope and Contents
700 Brand Boulevard, Glendale, California.
box 70
Watt Howard Company - Glendale Federal, 79101-10
1981 January
Physical Description: (1 sheet)
Scope and Contents
700 North Brand Boulevard, Glendale, California.
box 70
Rancho California Villas, 79105-01
1980-1981
Physical Description: (24 sheets)
Scope and Contents
Riverside County, California.
box 70
Orthopaedic Hospital, Ground Level Lobby, PBX, Admitting Remodel, 79111-01
1981-1982
Physical Description: (8 sheets)
Scope and Contents
Los Angeles, California.
box 70
Subway Terminal Building, 79121
1979 October-November
Physical Description: (19 sheets)
Scope and Contents
417 South Hill Street, Los Angeles, California.
box 70
Micropolis Corporation, Clean Room, 79123-01
1979-1980
Physical Description: (5 sheets)
Scope and Contents
21329 Nordhoff, Chatsworth, California.
box 70
Garrett AiResearch Manufacturing Company, Unit 36, Building Addition to 2nd Story, 79124-06
1980 December 22
Physical Description: (83 sheets)
Scope and Contents
2525 West 190th Street, Torrance, California.
box 70
Garrett AiResearch Manufacturing Company, Unit 38, 79124-12
1982-1983
Physical Description: (175 sheets)
Scope and Contents
2525 West 190th Street, Torrance, California.
box 70
Orthopaedic Hospital, Women Staff Toilet Remodel, Hospital Building and Diagnostic Treatment Center, 79125-01
1979
Physical Description: (6 sheets)
Scope and Contents
2400 South Flower Street, Los Angeles, California.
box 70
Pacific Telephone, CRIS Data Processing Center, 79130-01
1980-1982
Physical Description: (147 sheets)
Scope and Contents
Anaheim, California.
box 70
Canadian Indemnity - US Headquarters, 79137
1980-1981
Physical Description: (66 sheets)
Scope and Contents
Costa Mesa, California.
box 71
Canadian Indemnity - US Headquarters, Interiors, 79137-90
1981 July-August
Physical Description: (53 sheets)
Scope and Contents
Costa Mesa, California.
box 71
Orthopaedic Hospital, 6th Floor Remodel, 79139
1980 September-October
Physical Description: (8 sheets)
box 71
Far Western Bank, Interiors, 79141-01
1980 May
Physical Description: (17 sheets)
Scope and Contents
2552 Chamber Road, Tustin, California.
box 71
Orthopaedic Hospital, Photomicrography, Hospital Building, 79146-01
1980 January-October
Physical Description: (7 sheets)
box 71
Orthopaedic Hospital, Histology, 79147-01
1980 February-November
Physical Description: (8 sheets)
box 71
Orthopaedic Hospital, Kitchen Remodel, Lower Level, 79154-01
1981-1982
Physical Description: (25 sheets)
box 71
California Federal Service Center (Building), 79172-01
1981-1982
Physical Description: (390 sheets)
Scope and Contents
1515 Walnut Grove Avenue, Rosemead, California.
box 71
California Federal Service Center (Interiors), 79172-90
1981-1982
Physical Description: (390 sheets)
Scope and Contents
1515 Walnut Grove Avenue, Rosemead, California.
box 71
Intercontinental Bank, Drive-in Facility, 79807-01
1979 June
Physical Description: (10 sheets)
box 71
Intercontinental Bank, Drive-in Facility Revisions, 79807-02
1979
Physical Description: (17 sheets)
box 71
Tanglewood Center, Heliport for D.S.I., 79811-01
1979-1980
Physical Description: (4 sheets)
Scope and Contents
Houston, Texas.
box 75
Tanglewood Center, Strater Isaaks Lease Space, 79812-17
1979
Physical Description: (1 sheet)
Scope and Contents
Los Angeles, California.
box 75
Tanglewood Center, Tenant Work - Kirkwood Energy, 79812-23
1979
Physical Description: (4 sheets)
Scope and Contents
Houston, Texas. John Strater, Hollis Supply Company, Rbt. B. Powell.
box 75
Tubesales, Office and Warehouse Facility, 79813-01
1980-1981
Physical Description: (54 sheets)
Scope and Contents
Houston, Texas.
box 75
American City Bank, Orange County Regional Office, 80108-02
1980 September
Physical Description: (5 sheets)
Scope and Contents
Costa Mesa, California.
box 75
Lockheed California Company, 80113-01
1980 April
Physical Description: (3 sheets)
Scope and Contents
Building 261 B, Plant 2, Saugus, California. Additional work order number(s): 80113-01.
box 75
Stegeman/Scott Office Building, 80133-02
1980-1981
Physical Description: (1 sheet)
box 75
Stegeman/Scott Office Building, 80133-10
1980-1981
Physical Description: (60 sheets)
box 76
Transworld Airlines, PanAm Aircraft Service Facility LAX, 80146-01
1981 August
Physical Description: (17 sheets)
Scope and Contents
Additional work order number(s): 1115-01.
box 76
McAuto West, 80163-01
1980
Physical Description: (12 sheets)
Scope and Contents
City of Cypress, California.
box 76
Kappa Alpha Theta Sorority, House Remodel and Addition, 80164-01
1980-1982
Physical Description: (9 sheets)
Scope and Contents
653 West 28th Street, Los Angeles, California.
box 76
City of Irvine, Operations Support Facility, 80166-01
1981-1982
Physical Description: (78 sheets)
box 76
Koll Center, Irvine, Parker Hannifin Site, 80167-01
1981-1983
Physical Description: (215 sheets)
box 76
Two Town Center Buildings, 80182-01
undated
Physical Description: (1 sheet)
Scope and Contents
Includes Segerstrom Prudential, two-story Bank of America, five-story Bank of America, Great Western SL, Tower Buildings,
and Savings and Loan, Costa Mesa, California.
box 76
Bank of America - Two Town Center, 80182-10
1981 January
Physical Description: (2 sheets)
Scope and Contents
3200 Park Center Drive, Costa Mesa, California.
box 76
General Telephone of California, Bundy Central Office Building Addition, 80185-01
1980 August
Physical Description: (4 sheets)
Scope and Contents
1450 Bundy Drive, Los Angeles, California.
box 76
General Telephone of California, Bundy Central Office Building Addition, 80185-10
1980 August
Physical Description: (4 sheets)
Scope and Contents
1450 Bundy Drive, Los Angeles, California.
box 76
General Telephone of California, Toll Switching Center Addition, 80189-01
1981-1982
Physical Description: (4 sheets)
Scope and Contents
2001 Broadway, Santa Monica, California.
box 76
Great Western Savings and Loan, Two Town Center, 80195-01
1981 February-April
Physical Description: (11 sheets)
Scope and Contents
Costa Mesa, California.
box 76
Meurer Properties, Valley Vista Ranch, 80206-02
1979-1981
Physical Description: (5 sheets)
box 76
Coast Federal Savings, Tustin, 80223-01
1980 August
Physical Description: (1 sheet)
box 76
Atlantic Richfield Corporation, Lebec Property, 80237-01
1978
Physical Description: (1 sheet)
box 76
Sherman Oaks Galleria, Merrill Lynch Pierce Fenner and Smith, 80254-01
1980
Physical Description: (4 sheets)
box 76
United Overseas Bank - Headquarters Expansion, 80269-01
1980-1983
Physical Description: (583 sheets)
Scope and Contents
1 Bonham Street, Singapore.
box 77
Container Corporation of America, Waste Paper Storage Area, 80287-01
1982 April-August
Physical Description: (11 sheets)
Scope and Contents
Vernon, California.
box 77
Orthopaedic Hospital, Parking Lot G, 80303
1981 February-May
Physical Description: (4 sheets)
box 77
Winchester Commerce Center, 80307-02
1980
Physical Description: (10 sheets)
Scope and Contents
Rancho California, California.
box 77
Mitsui Manufacturers Bank, Plaza Level, 2nd, 4th and 5th Floors, 80315-01
undated
Physical Description: (23 sheets)
Scope and Contents
515 South Figueroa, Los Angeles, California.
Four Leaf Towers, 80711
1980
box 77
Architectural drawings,
1980 October
Scope and Contents
Additional work order number(s): 9610.
box 111, item R12
Drawings and contract documentation,
1980 April-September
Scope and Contents
File contains plans, details, sections, and column schedules for Four Leaf Tower, as well as pages from a work contract regarding
the use of concrete and steel. Plans on microfilm reel R12 are currently unavailable until reformatting is complete.
box 111, item R13
Duplicate drawings,
1980 April-September
Scope and Contents
File contains duplicate copies of the drawings on Reel 12. Plans on microfilm reel R13 are currently unavailable until reformatting
is complete.
box 77
Exxon Chemical Americas, Baytown Chemical Plant, Administration Building, 80713-01
1981-1982
Physical Description: (160 sheets)
box 77
Grogan's Mill, Village Center Expansion, Phase 2, Building C, 80716
1981-1982
Physical Description: (19 sheets)
Scope and Contents
The Woodlands, Texas.
box 77
Tanglewood Center, Revisions, 80966-05
1979-1980
Physical Description: (5 sheets)
Scope and Contents
Houston, Texas.
box 77
Watson J. Webb Junior Residence, Guest House Addition, 81113-01
1981 March
Physical Description: (2 sheets)
box 77
Hill, Betts and Nash, 24th Floor Security Pacific Plaza, 81115-00
1987 February 6
Physical Description: (4 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California. Additional work order number(s): 1115-00.
box 76
Transworld Airlines, PanAm Aircraft Service Facility, Los Angeles International Airport, 81115-01
1981 August
Physical Description: (1 sheet)
Scope and Contents
Additional work order number(s): 1115-01.
box 77
AMLGM - 8th Floor, 81118-23
undated
Physical Description: (3 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 77
Prudential Bache, Zobrist and Vienna - 9th and 10th Floors, 81118-24
undated
Physical Description: (9 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 77
Breadwinner Restaurant - 3rd Floor, 81118-27
undated
Physical Description: (4 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 77
Barclays Bank - 15th Floor, 81118-31
undated
Physical Description: (2 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 77
Bank of Singapore - 10th Floor, 81118-33
undated
Physical Description: (2 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 77
Six Flags - 11th Floor, 81118-35
undated
Physical Description: (5 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 77
Gilbert, Kelly, Crowley & Jennett - 16th Floor, 81118-37
undated
Physical Description: (3 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 77
Crouse-Hinds, Building 13 Improvements, 81124-01
1981 March
Physical Description: (5 sheets)
Scope and Contents
7702 Alondra Boulevard, Paramount, California.
box 77
Pankow Incorporated, 81130-01
1981 November
Physical Description: (1 sheet)
box 77
Equidon Investment Builders, 81135-03
1983
Physical Description: (77 sheets)
Scope and Contents
South Bay Centre, 1515 West 190th Street, Los Angeles, California.
box 77
Northrop Corporation, Building 905, Clean Room and Manufacturing Area, 81150-01-500
1981
Physical Description: (46 sheets)
Scope and Contents
Hawthorne, California.
box 77
Northrop Corporation, Building 905, Camsco Room Expansion, 81150-01-501
1981 September
Physical Description: (3 sheets)
Scope and Contents
Hawthorne, California.
box 77
Northrop Corporation, Building 905, Walk-in Freezer, 81150-02-500
1981 July-August
Physical Description: (10 sheets)
Scope and Contents
Hawthorne, California.
box 78
Northrop Corporation, Building 905, Bay 2 Toilet Room Renovation, 81150-03-500
1981 May-July
Physical Description: (4 sheets)
Scope and Contents
Hawthorne, California.
box 78
Northrop Corporation, Building 905, Re-roofing, 81150-04
1981 September
Physical Description: (2 sheets)
Scope and Contents
Hawthorne, California.
box 78
Lockheed, Helendale Range Avionics Facility, 81154
1981-1982
Physical Description: (61 sheets)
box 78
Loyola Marymount University, 81167-01
1981 August
Physical Description: (1 sheet)
box 78
Loyola Marymount University, Fine Arts Building, 81167-05
1982-1984
Physical Description: (114 sheets)
Scope and Contents
7101 West 80th Street, Los Angeles, California.
box 78
Glendale Federal Savings, Executive Offices, 81190
undated
Physical Description: (9 sheets)
Scope and Contents
700 Brand Boulevard, Glendale, California.
box 78
Blue Cross Headquarters Remodel, Partial Ground Floor, 81193-01
1981 October
Physical Description: (7 sheets)
Scope and Contents
Woodland Hills, California.
box 78
Department of the Navy, Sima II, Intermediate Maintenance Facility, 81196-01
1985 April 19
Physical Description: (184 sheets)
Scope and Contents
San Diego, California.
box 78
Orthopaedic Hospital, Radiology Remodel, Ground Level, 81201-02
1981 October
Physical Description: 4
Scope and Contents
Los Angeles, California. Additional work order number(s): 1201-02.
box 78
Laguna Hills Financial Center, 81215-01
1982-1983
Physical Description: (70 sheets)
Scope and Contents
Project for Nexus Development Corporation, Los Angeles, California.
box 78
General Telephone Company of California, Ontario Toll Building Microwave Tower Addition, 81250-01
1981
Physical Description: (8 sheets)
Scope and Contents
Ontario, California.
box 78
May Department Store Company, 81258-01
1982 July-September
Physical Description: (31 sheets)
Scope and Contents
801 South Broadway, Los Angeles, California.
box 78
California Milling Corporation, 81270-03
1983 August
Physical Description: (14 sheets)
Scope and Contents
1861 East 55th Street, Los Angeles, California.
box 78
California Milling Corporation, Feed Warehouse, 81270-05
1983 August
Physical Description: (4 sheets)
Scope and Contents
1861 East 55th Street, Los Angeles, California.
box 78
Exxon Northwest Chemicals, Control Center Expansion, Baytown Plant, 81708-01
1981 April
Physical Description: (71 sheets)
box 78
I.B.M., Sanitary Plant, Building No. 072, 82001-19
1983 April 20
Physical Description: (1 sheets)
Scope and Contents
Tucson, Arizona.
box 78
I.B.M., VNA Building No. 023, 82001-23
1982 January-October
Physical Description: (95 sheets)
Scope and Contents
Tucson, Arizona.
box 79
I.B.M., Spine Building No. 151 and Site Preparation Buildings No. 142/No. 143, 82001-70
1982 August
Physical Description: (40 sheets)
Scope and Contents
Tucson, Arizona.
box 79
Orthopaedic Hospital, Hope Street Vacation, Civil Drawings, 82129
1984
Physical Description: (5 sheets)
box 79
Department of the Navy, Guided Missile Lab, Antenna System Building 1384, 82143
1986-1987
Physical Description: (6 sheets)
Scope and Contents
Port Hueneme, California.
box 79
Department of the Navy, Guided Missile Laboratory, 82143-01
1986 July 1
Physical Description: (164 sheets)
Scope and Contents
Port Hueneme, California.
box 79
Holwick Constructor, 82146-01
1982 June
Physical Description: (2 sheets)
Scope and Contents
1900 Avenue of the Stars, Century City, California.
box 79
Southern California Rapid Transit District Tower, 82149-10
1982 December
Physical Description: (1 sheet)
Scope and Contents
Microwave tower support at the existing building roof. 425 South Main Street (closed building), Los Angeles, California. Additional
work order number(s): 87115-10.
box 79
J. C. G. Wilshire / Bixel Office Building, 82151-01
1983-1987
Physical Description: (254 sheets)
Scope and Contents
1100 Wilshire Boulevard, Los Angeles, California.
box 71
Parvizyar Design Mart, 82169-01
1984
Physical Description: (46 sheets)
Scope and Contents
8500 Melrose Avenue, Los Angeles, California.
box 72
YMCA Central City, 82170
1984-1986
Physical Description: (113 sheets)
Scope and Contents
401 South Hope Street, Los Angeles, California.
box 72
Bixby Old Ranch, Business Park, 82179-01
undated
Physical Description: (240 sheets)
box 72
Holwick Constructor, 82191-01
1982 November
Physical Description: (1 sheet)
Scope and Contents
1900 Avenue of the Stars, Century City, California.
box 72
Hughes Aircraft Company, Electron Dynamics Division, Building 232, 82203
1983-1985
Physical Description: (277 sheets)
Scope and Contents
Torrance, California.
box 72
Orthopaedic Hospital, Chiller Replacement, 82207-02
1984
Physical Description: (13 sheets)
Scope and Contents
Additional work order number(s): 82207-02.
box 73
Plaza Pointe Office Building, Birthcher Pacific, 82227-02
1984
Physical Description: (74 sheets)
Scope and Contents
23041 Avenida de la Carlota, Laguna Hills, California.
box 73
Union Bank Square, Handicapped Building Access, 82229-01
1983 March
Physical Description: (14 sheets)
Scope and Contents
Los Angeles, California.
box 73
Hydril Technology Center, 82702-01
1982 August 15
Physical Description: (5 sheets)
Scope and Contents
3300 North Belt, Houston, Texas.
box 73
Beverly Hills Civic Center Expansion - Police Facility, 83102-10
1986 May 23
Physical Description: (203 sheets)
Scope and Contents
Additional work order number(s): 3102.
box 73
Beverly Hills Civic Center Expansion - Fire Facility, 83102-20
1984 August 29
Physical Description: (121 sheets)
Scope and Contents
Additional work order number(s): 3102.
box 73
Beverly Hills Civic Center Expansion - Library Expansion and Renovation, 83102-30
1986 May 23
Physical Description: (158 sheets)
Scope and Contents
Additional work order number(s): 3102.
box 74
Beverly Hills Civic Center Expansion - Central Plant Design, 83102-9K-700
undated
Physical Description: (7 sheets)
Scope and Contents
Additional work order number(s): 3102.
box 74
Beverly Hills Civic Center Expansion - Temporary Fire Facility, 83102-20-0630
1984 August 10
Physical Description: (2 sheets)
Scope and Contents
Additional work order number(s): 3102.
box 74
Beverly Hills Civic Center Expansion - Performing Arts Center, 83102-40
1985 April-August
Physical Description: (261 sheets)
Scope and Contents
Additional work order number(s): 3102-40 and 83102-40.
box 74
Beverly Hills Civic Center Expansion - Site Amenities, 83102-40S
1986 May 23
Physical Description: (143 sheets)
Scope and Contents
Additional work order number(s): 3102.
box 74
Beverly Hills Civic Center Expansion Parking Facility, 83102-60
1983 August 12
Physical Description: (77 sheets)
Scope and Contents
Additional work order number(s): 3102.
box 74
Beverly Hills Civic Center Expansion - Interim Parking Lot and Driveway, 83102-70C
1983 June 29
Physical Description: (1 sheet)
Scope and Contents
Additional work order number(s): 3102.
box 74
Beverly Hills Civic Center Expansion - Parking Lot North of City Hall, 83102-70D
1984 December 17
Physical Description: (3 sheets)
Scope and Contents
Additional work order number(s): 3102.
box 74
AiResearch, Preliminary Drawings, 83105-02
1984 May
Physical Description: (117 sheets)
Scope and Contents
Tucson, Arizona.
box 74
Seidler, Arnett and Spillane - 6th Floor, 83118-25
undated
Physical Description: (3 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 74
Skadden, Arps - 18th Floor, 83118-43
undated
Physical Description: (4 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 74
First Interstate Capital - 19th Floor, 83118-45
undated
Physical Description: (3 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 74
3rd Floor, 83118-47
1983 February 28
Physical Description: (2 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 74
Prudential Bache - 13th Floor, 83118-48
undated
Physical Description: (3 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 74
Los Angeles International Airport, Administration Building Addition/Remodel, 83119-01
1983-1987
Physical Description: (92 sheets)
box 74
Los Angeles International Airport, Administration Building Addition/Remodel, Interior Drawings, 83119-13
1986
Physical Description: (6 sheets)
box 75
Systems Development Corporation, Building G, 83129-01
1983-1984
Physical Description: (79 sheets)
Scope and Contents
Camarillo, California.
box 75
Systems Development Corporation, Building F, Mechanical Modifications, 83129-10
1984 January
Physical Description: (6 sheets)
Scope and Contents
Camarillo, California.
box 75
Rockwell International, Site Development and Supporting Facilities, Site No. 1, 83134-10
1983 September
Physical Description: (1 sheet)
Scope and Contents
Palmdale, California. Additional work order number(s): 83134-10.
box 75
Hewlett-Packard Company, 83150-01
1983-1988
Physical Description: (103 sheets)
Scope and Contents
2525 Grand Avenue, Long Beach, California.
box 75
Hughes Aircraft Company, Research Laboratories, Building 254, 83175
1986-1987
Physical Description: (302 sheets)
Scope and Contents
Malibu, California.
box 75
Hewlett-Packard Company, "2" Sales Office, 83186-01
1984-1985
Physical Description: (142 sheets)
Scope and Contents
5651 West Manchester Boulevard, Los Angeles, California.
box 79
Ernst and Whinney Facilities, 83208-01
1986 March
Physical Description: (2 sheets)
box 79
Hughes Aircraft Company, HBA Room Addition, 83209-21
undated
Physical Description: (1 sheets)
Scope and Contents
Facilities Management, 2000 El Segundo Boulevard, Building E-7, MS S2460G, El Segundo, California.
box 79
Alcoa Tower, 83218-02
1988 February
Physical Description: (141 sheets)
Scope and Contents
Century City, California.
box 80
Parker-Hannifin, Control Systems Division, 83219-01
1983-1985
Physical Description: (148 sheets)
Scope and Contents
14300 Alton Parkway, Irvine, California.
box 80
May Department Store Company, Warehouse Facility Remodel/Addition, 83221
1984
Physical Description: (52 sheets)
Scope and Contents
3434 South Grand, Los Angeles, California.
box 80
Clark Financial, Sugarhouse, 83222-01
1983-1984
Physical Description: (8 sheets)
Scope and Contents
Salt Lake City, Utah.
box 80
Rock-Hope Building - Demolition of Bridge, 83223-01
1984 February
Physical Description: (1 sheet)
Scope and Contents
601 West 5th Street, Los Angeles, California.
box 80
Bronson, Bronson & McKinnon - 25th Floor, Wells Fargo Headquarters, 83230-50
1983 October 7
Physical Description: (19 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 80
Latham and Watkins - 43rd Floor, 84010-20
1984 September 10
Physical Description: (2 sheets)
Scope and Contents
ARCO Plaza, 555 South Flower Street, Los Angeles, California.
box 80
Latham and Watkins - 43rd Floor, 84010-22
1984 September 13
Physical Description: (1 sheet)
Scope and Contents
555 South Flower Street, Los Angeles, California.
box 80
Model Suite - 3rd Floor, 84079
1989 October
Physical Description: (2 sheets)
Scope and Contents
865 South Figueroa, Los Angeles, California.
box 80
Morgan Stanley and Company Incorporated, 20th and 21st Floors, 84118-51
1986-1988
Physical Description: (20 sheets)
Scope and Contents
515 South Figueroa, Los Angeles, California.
box 80
Fine Arts Building, Tenant Improvements, 84122-01
1984 February-May
Physical Description: (37 sheets)
Scope and Contents
811 West Seventh Street, Los Angeles, California.
box 80
Union Bank Building - 28th Floor, 84131-01
1984 February 2
Physical Description: (4 sheets)
Scope and Contents
445 South Figueroa Street, Los Angeles, California.
box 80
Brinderson Tower, Phase I, 84153-01
undated
Physical Description: (230 sheets)
box 80
Manulife, 84161-10A
1986-1988
Physical Description: (193 sheets)
Scope and Contents
865 South Figueroa, Los Angeles, California.
box 81
Manufacturers Real Estate, Modifications A Level, 84161-10B
1987 November
Physical Description: (161 sheets)
Scope and Contents
865 South Figueroa Street, Los Angeles, California. Additional work order number(s): 91106-13, 91086-10, 91106, 91106-37.
box 81
Museum Plaza Square, 84164-01
1984
Physical Description: (6 sheets)
Scope and Contents
5757 Wilshire Boulevard, Los Angeles, California.
box 81
Wilbur Medical Plaza, 84175-01
1984-1985
Physical Description: (75 sheets)
Scope and Contents
5620 Wilbur Avenue, Tarzana, California.
box 81
Corps of Engineers (Department of the Army), George Air Force Base, Resource Management Facility, 84177-01
1986-1987
Physical Description: (152 sheets)
box 81
UBI Family Health Program, 84183-01
undated
Physical Description: (1 sheet)
box 81
Loyola Marymount University, Pereira Hall of Engineering, Engineering Laboratory, 84192
1985 January-June
Physical Description: (26 sheets)
Scope and Contents
80th Street, Los Angeles, California.
box 81
Hewlett-Packard Company, Irvine Sales Office, 84199-01
1984-1985
Physical Description: (94 sheets)
Scope and Contents
9800 Muirlands Boulevard, Irvine, California.
box 81, box 82
United States Postal Service, General Mail Facility, 84210-20
1985-1989
Physical Description: (554 sheets)
Scope and Contents
Florence and Central Avenue, Los Angeles, California.
box 82
United States Postal Service, Vehicle Maintenance and Warehouse, 84210-40
1985-1989
Physical Description: (238 sheets)
Scope and Contents
Florence and Central Avenue, Los Angeles, California.
box 82
Garden Office Building, 84221-01
1985 April
Physical Description: (7 sheets)
Scope and Contents
950 South Coast Drive, Suite 200, Costa Mesa, California.
box 82
Hughes Aircraft Company, Industrial Electronics Group, Building 246, 84225-01
1985-1986
Physical Description: (42 sheets)
Scope and Contents
3275 Skypark Drive, Torrance, California.
box 83
Blue Cross of Southern California, Ground Floor Remodel, Computer Room, 84228-01
1984-1985
Physical Description: (7 sheets)
Scope and Contents
21555 Oxnard Street, Woodland Hills, California.
box 83
Rancho Cucamonga, Gateway, 84245-05
undated
Physical Description: (68 sheets)
box 83
May Company, Parking Lot Restriping, 84249-01
1984-1985
Physical Description: (18 sheets)
Scope and Contents
Laurel Plaza, North Hollywood, California.
box 83
Overnight Transportation, Truck Maintenance Shop, 84261
1984-1985
Physical Description: (5 sheets)
Scope and Contents
2801 South Vail Avenue, Commerce, California.
box 83
Lillick, McHose and Charles, Citicorp Plaza, Los Angeles, California, 84264-01
1985
Physical Description: (24 sheets)
Scope and Contents
Citicorp Plaza, 725 South Figueroa Street, Los Angeles, California.
box 83
J. Walter Thompson, 84268-01
1985 January
Physical Description: (1 sheet)
Scope and Contents
10100 Santa Monica Boulevard, Los Angeles, California.
box 83
Walker Associates, 84270-01
1985 February
Physical Description: (1 sheet)
Scope and Contents
716 South Olive Street, Los Angeles, California.
box 83
Sitmar Cruises, 84270-01
1985-1986
Physical Description: (6 sheets)
Scope and Contents
10100 Santa Monica Boulevard, Los Angeles, California. This project appears to have been misassigned a duplicate work order
number. The aperture cards are labelled 4270-01.
box 83
General Telephone of California, Headquarters Annex Building, 85001-01
1985-1987
Physical Description: (292 sheets)
Scope and Contents
112 Lakeview Canyon, Thousand Oaks, California.
box 83
Department of the Navy - PMTC, Secure Room Building 509, 85015
1986-1987
Physical Description: (7 sheets)
Scope and Contents
Point Mugu, California.
box 83
Department of the Navy - PMTC, Fire Alarm Systems, Various Buildings, 85015-03
1986
Physical Description: (7 sheets)
Scope and Contents
Point Mugu, California.
box 83
Department of the Navy - PMTC, Construction NTDS Lab B-53B, 85015-07
1986
Physical Description: (7 sheets)
Scope and Contents
Point Mugu, California.
box 83
Department of the Navy - PMTC, Repair Computer Room, 85015-08
1986
Physical Description: (7 sheets)
Scope and Contents
Point Mugu, California.
box 83
Department of the Navy - PMTC, Repair Powerhouse Building 114, San Nicolas Island and Roof Replacement/Siding, 85015-09
1986-1987
Physical Description: (21 sheets)
Scope and Contents
Point Mugu, California.
box 83
Long Beach Operations Service Center, 85021-01
1985-1987
Physical Description: (166 sheets)
box 83
City of Redlands, Municipal Corporation Yard, 85024
1985-1987
Physical Description: (103 sheets)
box 84
Corporate Pointe / Blue Cross Building, 85028
1986-1987
Physical Description: (139 sheets)
Scope and Contents
South Virginia Street and McCarran Boulevard, Reno, Nevada.
box 84
Home Savings Tower, 85037-02
1986-1988
Physical Description: (215 sheets)
Scope and Contents
660 South Figueroa Street, Los Angeles, California.
box 84
General Telephone of California, Motor Pool Maintenance and Dispatch Center, 85045-20
1985-1986
Physical Description: (22 sheets)
Scope and Contents
111 Lakeview Canyon, Thousand Oaks, California.
box 84
General Telephone of California, Parking, 85045-21
1985 September
Physical Description: (3 sheets)
Scope and Contents
111 Lakeview Canyon, Thousand Oaks, California.
box 84
General Telephone Company, Headquarters, 85045-30
1985
Physical Description: (73 sheets)
Scope and Contents
111 Lakeview Canyon, Thousand Oaks, California.
box 84
University of Southern California, Law Center - Addition and Remodel, 85047-01
1987-1990
Physical Description: (134 sheets)
box 84
Jay Square Wells Fargo Headquarters, 85059-01
1987 July
Physical Description: (14 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 84
Bixby Ranch Company, Los Angeles Office Interiors, 85065
1986
Physical Description: (8 sheets)
Scope and Contents
Additional work order number(s): 5064.
Veterans Administration Hospital,
1993-1994
Scope and Contents
Long Beach, California
box 84
Drawings, Impact/Renovation 85072-1E
Physical Description: (201 sheets)
box 85, box 86
Drawings, Bid Package A, Base Isolation 85072-31
Physical Description: (285 sheets)
box 85
Drawings, Radiation Therapy 85072-31-A
Physical Description: (30 sheets)
box 85
Drawings, Impact - Modular/Trailer Buildings 85072-31-B
Physical Description: (28 sheets)
box 85
Drawings, Bid Package B - Buildings 5A and 150 85072-31-C
Physical Description: (115 sheets)
box 111, item R10
Bid documentation
Scope and Contents
Bid documentation, specifications, and checklists. Plans on microfilm reel R10 are currently unavailable until reformatting
is complete.
box 111, item R11
Bid documentation: Amendment No. 1
Scope and Contents
Amendments to the bid documentation on reel R10. Plans on microfilm reel R11 are currently unavailable until reformatting
is complete.
box 85
UCLA, Law School Addition, 85075-01
1993-1994
Physical Description: (107 sheets)
box 86
Whittier College, Performing Arts Center, 85076-01
1988 July 15
Physical Description: (132 sheets)
box 86
Loyola Marymount University, Heusman / Sullivan Hall, Dormitory Addition, 85086-01
1986 January-February
Physical Description: (31 sheets)
box 86
Department of the Navy, Sima (P-012), Intermediate Maintenance Facility, 85093-01
1987
Physical Description: (161 sheets)
Scope and Contents
Naval Station, San Diego, California.
box 86
Rockwell International Corporation, Flight Test Data Reduction Laboratory, 85095
1986
Physical Description: (5 sheets)
Scope and Contents
El Segundo, California.
box 86
Centre Point Plaza, Phase 1, 85105-10
undated
Physical Description: (143 sheets)
box 86, box 87
Koll Center Irvine, Connecticut General Building 3, 85107-10
1986-1987
Physical Description: (102 sheets)
Scope and Contents
Irvine, California.
box 87
Koll Center Irvine, Parking Structure Phase III, 85107-20
1987 February-September
Physical Description: (45 sheets)
Scope and Contents
Irvine, California.
box 87
Wilshire Metropolitan Medical Center, 85108-10
1985
Physical Description: (1 sheet)
Scope and Contents
1127 Wilshire Boulevard, Los Angeles, California.
box 87
Wells Fargo Building - Plaza Level Guardrails, 85220-03
undated
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 87
Sullivan and Cromwell, Wells Fargo Headquarters, 85230-61
1985 November 2
Physical Description: (3 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 87
Security Pacific National Bank, 86003-01
1986 March
Physical Description: (2 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 87
Sheppard, Mullin, Richter & Hampton - 42nd, 43rd, 48th and 47th Floors, Security Pacific Plaza, 86003-10
1986 March 1
Physical Description: (13 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 87
Bank of America Regional BACC, 31st Floor, 86010-20
1986 May
Physical Description: (1 sheet)
Scope and Contents
515 South Flower Street, Los Angeles, California.
box 87
James Oviatt Building - 5th and 8th Floors, 86016-10
undated
Physical Description: (4 sheets)
Scope and Contents
617 South Olive Street, Los Angeles, California.
box 87
James Oviatt Building - 5th Floor, 86016-20
undated
Physical Description: (2 sheets)
Scope and Contents
617 South Olive Street, Los Angeles, California.
box 87
Public Corridor, 86016-60
undated
Physical Description: (11 sheets)
Scope and Contents
617 South Olive Street, Los Angeles, California.
box 87
KG Associates, 86016-70
undated
Physical Description: (1 sheet)
Scope and Contents
617 South Olive Street, 9th Floor, Los Angeles, California.
box 87
James Oviatt Building - Fire Pump Installation, 86016-90
undated
Physical Description: (1 sheet)
Scope and Contents
617 South Olive Street, Los Angeles, California.
box 87
Security Pacific National Bank Capitol Group - 51st and 52nd Floors, 86021-10
1986 March
Physical Description: (2 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 87
Security Pacific Plaza - 40th Floor, 86021-20
1986 March
Physical Description: (1 sheet)
Scope and Contents
333 South Hope Street, Suite C-100, Los Angeles, California. Additional work order number(s): 86003-11-200, 86021-74, 88045-10,
86021-10, 92023-10.
box 87
Security Pacific, White and Case - 34th Floor, 86021-74
1987 March
Physical Description: (1 sheet)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 87
Salomon Brothers Incorporated, 32nd Floor, Security Pacific Plaza, 86035-10
1986 June 20
Physical Description: (8 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 87
Pacific Theatres Addition, Sherman Oaks Galleria, 86037-10
undated
Physical Description: (20 sheets)
box 87
Pacific Theatres Addition, Sherman Oaks Galleria, 86037-30
1989 March
Physical Description: (9 sheets)
box 87
Hacienda Hotel, Exterior Remodel, 86038-10
1986
Physical Description: (28 sheets)
box 87
California Club, Garage Remodel, 86038-11
1986
Physical Description: (3 sheets)
box 87
Orthopaedic Hospital - Kitchen Area, 86049
undated
Physical Description: (3 sheets)
Scope and Contents
2400 South Flower, Los Angeles, California.
box 87
Koll Center Irvine, 86057-10
1986
Physical Description: (3 sheets)
box 87
United States Air Force, Vandenberg Air Force Base, Hospital Entrance Modification, 86058-11
1987 June
Physical Description: (7 sheets)
Scope and Contents
Lompoc, California.
box 87
Koll Center Orange, Phase I, 86059-10
1987-1988
Physical Description: (36 sheets)
box 87
Koll Center Orange, Phase I, 86059-20
1987-1988
Physical Description: (102 sheets)
box 87
House Ear Institute, 86081-10
1988
Physical Description: (156 sheets)
Scope and Contents
2100 West Third Street, Los Angeles, California.
box 88
Hebrew Union College, 86082-10
1993 March
Physical Description: (142 sheets)
Scope and Contents
270 North Sepulveda Boulevard, Los Angeles, California.
box 88
California Club, Emergency Exit Plans, 86083
1986
Physical Description: (14 sheets)
Scope and Contents
538 S Flower Street, Los Angeles, California.
box 88
Department of the Navy, PMTC, Structural Modifications to Building 333, 86084-10
1986
Physical Description: (16 sheets)
Scope and Contents
Point Mugu, California.
box 88
Department of the Navy, PMTC, Screen Room for Range Communications, Building 531, 86084-11
1987
Physical Description: (4 sheets)
Scope and Contents
Point Mugu, California.
box 88
Point Mugu, Pacific Missile Test Center, Repair and Alterations to MIC Conference Room, 86084-15
1989 June 3
Physical Description: (13 sheets)
Scope and Contents
Point Mugu, California.
box 88
Montgomery Ward Store, Mission Valley, Stair Details, 86096-10
1986
Physical Description: (2 sheets)
Scope and Contents
San Diego, California.
box 88
Montgomery Ward Store, Mission Viejo Mall, 86098-10
1986 October
Physical Description: (1 sheet)
Scope and Contents
1288 Camino Del Rio North, San Diego, California.
box 88
Hacienda Hotel, 86098-10B
1989 August 28
Physical Description: (11 sheets)
Scope and Contents
525 North Sepulveda Boulevard, El Segundo, California.
box 88
Hacienda Hotel, Food and Beverage Building, 86098-11
undated
Physical Description: (1 sheet)
Scope and Contents
525 North Sepulveda Boulevard, El Segundo, California.
box 88
Koll Company Office Building, 86105
1987-1988
Physical Description: (3 sheets)
Scope and Contents
2020 Santa Monica Boulevard, Santa Monica, California.
box 88
Skadden, Arps, Slate, Meagher - 17th Floor, 86118-11
undated
Physical Description: (2 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 88
McKenna, Conner & Cuneo, 86230
1988 March
Physical Description: (2 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California. Additional work order number(s): 87231-10, 91231-09, 86230-88.
box 88
Nomura Securities International Incorporated, 41st Floor, Security Pacific Plaza, 86230-60
1986 December 1
Physical Description: (3 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 88
Pretty, Schroeder, Brueggemann and Clark, Wells Fargo Headquarters, 86230-83
1986 November
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 88
Long Term Credit Bank - 37th and 38th Floors, Wells Fargo Headquarters, 86230-84
1986-1987
Physical Description: (2 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 88
Orrick, Herrington and Sutcliffe - 31st Floor, Security Pacific Plaza, 87002-10
1987 January 27
Physical Description: (7 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 88
Hill, Betts and Nash - 24th Floor, Security Pacific Plaza, 87002-20
1987 February 4
Physical Description: (3 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 88
Atlantic Richfield, Fire Protection and Water Upgrade, 87010-3F
1989 September 25
Physical Description: (11 sheets)
box 88
Kindel & Anderson, ARCO Plaza 28th and 30th Floors, 87011-18
1988 January 12
Physical Description: (4 sheets)
Scope and Contents
ARCO Plaza, 555 South Flower Street, Los Angeles, California.
box 88
Kelly Drye & Warren, ARCO North Tower, 11th and 12th Floor, 87011-23
1988 February
Physical Description: (4 sheets)
Scope and Contents
555 South Flower Street, Los Angeles, California.
box 88
Bethany Lutheran Church of Hollywood, Earthquake Hazard Reduction, 87016-10
1989
Physical Description: (3 sheets)
Scope and Contents
4975 Sunset Boulevard, Hollywood, California.
box 88
Belmont New Elementary School No. 5, (LAUSD), 87020
1987-1990
Physical Description: (118 sheets)
Scope and Contents
Los Angeles, California.
box 88
Belmont Elementary School No. 5, 87020-30
1989 June 12
Physical Description: (167 sheets)
Scope and Contents
309 Lucas Avenue, Los Angeles, California.
box 89
Mitsui Fudosan Incorporated Tower, 87023-10
1987 October 6
Physical Description: (162 sheets)
Scope and Contents
Figueroa and Wilshire Boulevard, Los Angeles, California.
box 89
24th Floor Tenant, Security Pacific Plaza, 87039-01
1987 April 2
Physical Description: (5 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 89
40th Floor Tenant, Security Pacific Plaza, 87039-10
1987 July 24
Physical Description: (2 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 89
40th Floor Tenant, Security Pacific Plaza, 87039-30
1987 July 10
Physical Description: (2 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 89
33rd Floor Tenant, Security Pacific Plaza, 87039-40
1987 September 10
Physical Description: (4 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 89
Century Plaza Hotel, 87045-10
1987 July
Physical Description: (1 sheet)
Scope and Contents
2025 Avenue of the Stars, Century City, California.
box 89
Home Savings and Loan Tower, Branch Bank, 87052-10
1988-1989
Physical Description: (40 sheets)
Scope and Contents
660 South Figueroa Street, Los Angeles, California.
box 89
City of Irvine Operations Support Facility, Irvine Public Works Department, Facility Expansion, 87053-10
1987-1989
Physical Description: (34 sheets)
Scope and Contents
15029 Sand Canyon Avenue, Irvine, California.
box 89
Hill, Farrer & Burrill - 34th and 35th Floor, 87062-11
1987 September 3
Physical Description: (8 sheets)
Scope and Contents
445 South Figueroa Street, Los Angeles, California.
box 89
The Copy Network, 87074-10
undated
Physical Description: (2 sheets)
Scope and Contents
609 South Grand, Los Angeles, California.
box 89
Orthopaedic Educational Resources Center, 87078-10
1988 January 12
Physical Description: (6 sheets)
box 89
Metro Pointe, 6-Story, 87080-50
undated
Physical Description: (94 sheets)
box 89
Metro Pointe, Parking Structure, 87080-70
undated
Physical Description: (14 sheets)
box 89
Los Angeles County, Department of Public Works, Palmdale Garage and Paint Storage, 87084
undated
Physical Description: (8 sheets)
box 89
Orange County Transit District, Brea Park-and-Ride, 87093-10
1988 October
Physical Description: (16 sheets)
Scope and Contents
State College Boulevard and Avocado Street, Brea, California.
box 89
California Plaza, Phase II-A, 87100-30
undated
Physical Description: (394 sheets)
box 90
California Institute of Technology, Beckman Institute, 87105
1988-1989
Physical Description: (357 sheets)
Scope and Contents
Pasadena, California.
box 90
Brinderson Towers, Phase II, 87108-01
undated
Physical Description: (205 sheets)
Scope and Contents
Irvine, California.
box 90
Brinderson Towers, Phase II, 87108-10
1988
Physical Description: (11 sheets)
Scope and Contents
Irvine, California.
box 90
Southern California Rapid Transit District, 2nd Floor Tenant Improvement Beam Reinforcement, 87115-10
August 1989
Physical Description: (1 sheets)
Scope and Contents
425 South Main Street, Los Angeles, California. Additional work order number(s): 2149-10.
box 90
Prudential Bache - 12th and 15th Floors, 87118-10
undated
Physical Description: (7 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 90
Home Savings of America, Parking Structure, 87122
1987-1988
Physical Description: (17 sheets)
Scope and Contents
Irwindale, California.
box 90
Loyola Law School, Garage Earthquake Repair, 87124-10
January 1988
Physical Description: (1 sheet)
Scope and Contents
1441 West Olympic Boulevard, Los Angeles, California. Additional work order number(s): 87124-11.
box 90
Loyola Law School, Garage, 87124-11
1987
Physical Description: (2 sheets)
Scope and Contents
1441 West Olympic Boulevard, Los Angeles, California. Additional work order number(s): 87124-10.
box 90
AT&T, Seismic Upgrade, 87127
1988-1989
Physical Description: (32 sheets)
Scope and Contents
2400 Yates Avenue, City of Commerce, California.
box 90
AT&T, Seismic Upgrade, 87127-10
November 1987
Physical Description: (2 sheets)
Scope and Contents
2400 Yates Avenue, Los Angeles, California.
box 90
Equitable - Union Bank, Seismic, 87128-11
August 1988
Physical Description: (2 sheets)
Scope and Contents
445 South Figueroa Street, Los Angeles, California.
box 90
Pico Rivera Park Gymnasium, Earthquake Repair, 87133-30
April 1988
Physical Description: (1 sheet)
Scope and Contents
6615 Passons Boulevard, Pico Rivera, California.
box 90
Rockwell North American Aircraft Operations, Ramp Relocation Palmdale, 87156-10
1989 July
Physical Description: (79 sheets)
Scope and Contents
Palmdale, California.
box 90
Two Town Center, South Tower, 87200
1993
Physical Description: (51 sheets)
Scope and Contents
3200 Park Center Drive, Costa Mesa, California.
box 90
McKenna, Conner & Cuneo, 7th-11th Floors, Wells Fargo Headquarters, 87230-87
1987 May 7
Physical Description: (15 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 90
Wells Fargo Structural Slab, 87230-92
March 1987
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Suite 1750, Los Angeles, California. Additional work order number(s): 87231-19.
box 90
McClintock, Kirwin, Benshoff, 5th Floor, Wells Fargo Headquarters, 87230-94
1987 April 21
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 90
Pepper, Hamilton & Scheetz, 19th Floor, Wells Fargo Headquarters, 87230-95
1987 April 8
Physical Description: (4 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 90
Citicorp, Jay Square, 20th Floor, 87230-98
1987
Physical Description: (1 sheet)
Scope and Contents
Los Angeles, California.
box 90
Wells Fargo Building, Handicapped Elevator Lobby/Tenant Partitions, 87231-07
1987 November 3
Physical Description: (6 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 91
Wells Fargo Bank, 4th Floor Slab Repair, 87231-19
1988 March
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 91
McKenna, Conner & Cuneo, 6th Floor, Wells Fargo Headquarters, 87231-20
1988
Physical Description: (2 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 91
County of San Joaquin, Human Services, 88001-10
undated
Physical Description: (155 sheets)
box 91
County of San Joaquin, Human Services, Tenant Improvements, 88001-T1
undated
Physical Description: (29 sheets)
box 61
ANA Trading Corporation USA, 88008-00
1988 May
Physical Description: (1 sheet)
Scope and Contents
333 South Hope Street, Los Angeles, California. Additional work order number(s): 38008-00.
box 91
ARCO Plaza - North and South Tower Fire Protection, 88010-3F
undated
Physical Description: (11 sheets)
Scope and Contents
535 South Flower Street, Los Angeles, California.
box 91
Investment Building Group - North Tower 16th Floor, 88010-34
1988 May 28
Physical Description: (2 sheets)
Scope and Contents
ARCO Plaza, 515 South Flower, Los Angeles, California.
box 91
ARCO Plaza, 88010-36
1989 June 15
Physical Description: (1 sheet)
Scope and Contents
525 South Flower Street, Los Angeles, California.
box 91
Credit Lyonnais - ARCO 16th Floor, 88011-26
1989 January 3
Physical Description: (2 sheets)
Scope and Contents
ARCO Plaza, 505 South Flower Street, Los Angeles, California.
box 91
Koll Center - Orange Phase 2, 88015-10
undated
Physical Description: (9 sheets)
box 91
Home Savings and Loan Tower, Executive Floor (24th), 88017-EX
1988
Physical Description: (60 sheets)
Scope and Contents
660 South Figueroa Street, Los Angeles, California.
box 91
Oceangate Building, 88018-18
1989 March 22
Physical Description: (10 sheets)
box 91
Transamerica Occidental Life, 88018-31
1990 February 21
Physical Description: (103 sheets)
box 91
JCB International Credit Card Company - 3rd Floor, 88020-10
undated
Physical Description: (2 sheets)
Scope and Contents
626 Wilshire Boulevard, Los Angeles, California.
box 91
Turner Construction Company, 88026-10
undated
Physical Description: (21 sheets)
box 91
UCLA Residence Hall, Dykstra Hall Seismic Reinforcement, 88029-2
undated
Physical Description: (33 sheets)
box 91
UCLA Residence Hall, Sproul Hall Seismic Reinforcement, 88029-2A
1988-1989
Physical Description: (53 sheets)
box 91
UCLA Residence Hall, Hedrick Hall, 88029-3A
1989-1991
Physical Description: (45 sheets)
box 91
ICN Pharmaceuticals, 88030-20
1989 July 10
Physical Description: (7 sheets)
box 92
ANA Trading Corp. USA, 29th Floor Security Pacific Plaza, Mechanical/Electrical, 88038-10
undated
Physical Description: (3 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 92
Bingham Executive Suite, 8th Floor, 88040-10
1988 April
Physical Description: (1 sheet)
Scope and Contents
695 Town Center Drive, Costa Mesa, California.
box 92
Security Pacific Plaza, 88045-10
1988 May
Physical Description: (1 sheet)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 92
Oakland City Center, Clorox Building, 88046-11
1988 July
Physical Description: (1 sheet)
Scope and Contents
Clorox Building, 1221 Broadway, Oakland, California.
box 92
Western Digital Corporate Headquarters, 88066
1988-1990
Physical Description: (92 sheets)
Scope and Contents
14 Fortune Drive, Irvine, California.
box 92
Western Digital Corporate Headquarters, 88066-10
1988-1990
Physical Description: (66 sheets)
Scope and Contents
14 Fortune Drive, Irvine, California.
box 92
Bank of Newport Parking Structure, Hutton Development, Structural Repair, 88067-12
1989 February
Physical Description: (2 sheets)
Scope and Contents
3010 Harbor Boulevard, Costa Mesa, California.
box 92
California State University, Los Angeles, Salazar Hall, Annex Building, 88075
1989 March
Physical Description: (5 sheets)
box 92
California State University, Los Angeles, Salazar Hall, Earthquake Damage Repair, 88075-10
1990 August 1
Physical Description: (23 sheets)
Scope and Contents
Los Angeles, California.
box 92
Nossaman, Guthner, Knox & Elliott, 88079-10
1988 September
Physical Description: (2 sheets)
Scope and Contents
445 South Figueroa Street, Suite 2520, Los Angeles, California.
box 92
Hill, Farrer and Burrill - 34th Floor, 88079-20
1989 March 13
Physical Description: (2 sheets)
Scope and Contents
445 South Figueroa Street, Los Angeles, California.
box 92
Wells Fargo Plaza Improvement, 88081-10
undated
Physical Description: (6 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 92
Hawkins, Schnabel & Lindahl, 88100-10
undated
Physical Description: (1 sheet)
Scope and Contents
660 South Figueroa, Los Angeles, California.
box 92
Hawkins, Schnabel & Lindahl, 16th Floor, 88100-10A
1991
Physical Description: (3 sheets)
Scope and Contents
660 South Figueroa Street, Los Angeles, California.
box 92
Union Bank Square, Water Tank Support, 88104-10
1988 October
Physical Description: (3 sheets)
Scope and Contents
445 South Figueroa Street, Los Angeles, California.
box 92
Commerzbank AG, 88110-10
1988
Physical Description: (8 sheets)
Scope and Contents
660 South Figueroa Street, Los Angeles, California.
box 92
Manulife Plaza Level, 4th and 5th-11th Floors, 88118-01
undated
Physical Description: (17 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 92
Manulife Public Corridor - 12th Floor, 88118-10
undated
Physical Description: (4 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 92
Manulife 23rd Floor, 88118-10A
undated
Physical Description: (4 sheets)
Scope and Contents
865 South Figueroa, Los Angeles, California.
box 92
Manulife Plaza - Suite 700, Manufacturer's Real Estate, Marketing Center for 865 South Figueroa, 88119-20
1989
Physical Description: (23 sheets)
Scope and Contents
Marketing center. 865 South Figueroa, Los Angeles, California.
box 92
Dr. Steve Danney, 12th Floor, 88124-10
undated
Physical Description: (2 sheets)
Scope and Contents
617 South Olive Street, Suite 1200, Los Angeles, California.
box 92
Cushman & Wakefield, Seismic Reinforcement, 88133-1A
1989 May
Physical Description: (5 sheets)
Scope and Contents
100 Oceangate Building, 500 West Ocean Boulevard, Long Beach, California.
box 92
Pillsbury, Madison & Sutro, 88134-10
1989 March
Physical Description: (2 sheets)
Scope and Contents
515 S. Flower Street, Suite 3200, Los Angeles, California.
box 92
JPL - Observational Instruments Laboratory (Building No. 36), 88137-10
1990 September 17
Physical Description: (146 sheets)
Scope and Contents
Corner of Surveyor Road and Arroyo Road at JPL, Pasadena, California.
box 92
Home Savings Parking Structure B, Elevator Stair Tower, 88138-20
1988
Physical Description: (8 sheets)
Scope and Contents
4900 - 4950 Commerce Drive, Baldwin Park, California.
box 92
Jay Square - Wells Fargo Headquarters, 88231-10
1988 May
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 92
Carter Hawley Hale - 29th, 32nd, 33rd, 34th, 35th and 36th Floors, Wells Fargo Headquarters, 88231-32
1989 March 9
Physical Description: (19 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 92
Great Western Bank Center, 89004-10
undated
Physical Description: (11 sheets)
box 92
Linder Plaza Renovation, 89006-40
undated
Physical Description: (3 sheets)
Scope and Contents
888 West Sixth Street, Los Angeles, California.
box 92
ARCO Plaza - North Tower 10th Floor, 89011-10
1989 September 6
Physical Description: (3 sheets)
Scope and Contents
ARCO Plaza, 515 South Flower Street, Los Angeles, California.
box 92
Southern California Edison - Long Beach Office, Seismic Retrofit, 89028
1989 April
Physical Description: (7 sheets)
Scope and Contents
SCE, 100 Long Beach Boulevard, Long Beach, California.
box 92
McDonnell Douglas Electrical Systems Company, Schematic Seismic Strengthening, 89029-10
1989 June
Physical Description: (5 sheets)
Scope and Contents
3855 Lakewood Boulevard, Long Beach, California. Schemes for Building A and F. Additional work order number(s): 89029.
box 92
May Company, 2nd Floor Slab Opening, 89031-10
1989 April
Physical Description: (2 sheets)
Scope and Contents
340 South Grand Avenue, Los Angeles, California.
box 92
MWD, Seismic Upgrade and Asbestos Abatement, 89036-20
1991 May 6
Physical Description: (51 sheets)
box 92
Wells Fargo Building, Satellite Antenna Dish Support at Existing Penthouse Roof, 89054-10
1989 May
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 92
Steelcase Incorporated, Seismic Upgrade, 89057-10
undated
Physical Description: (6 sheets)
Scope and Contents
1123 Warner Avenue, Tustin, California.
box 92
Steelcase Incorporated, 89059-10
undated
Physical Description: (3 sheets)
Scope and Contents
1123 Warner Avenue, Tustin, California.
box 92
J. J. Newberry 6119, 89073-10
1989 September
Physical Description: (11 sheets)
Scope and Contents
445 South Broadway, Los Angeles, California.
box 92
Mobil Oil, New Central Control Building and M.U.R.I.E., 89076-10
1989-1991
Physical Description: (96 sheets)
Scope and Contents
Torrance, California.
box 93
Security Pacific Headquarters Building, Code Remodel, 89081-10
undated
Physical Description: (16 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 93
Security Pacific, Los Angeles Headquarters, Elevator Lobby Retrofit, 89084-10
undated
Physical Description: (3 sheets)
box 93
California Club Ramp, 89086-10
undated
Physical Description: (13 sheets)
Scope and Contents
538 South Flower Street, Los Angeles, California.
box 93
Hutton Civic Center, Environmental Management Headquarters, 89092-A
undated
Physical Description: (36 sheets)
box 93
Hutton Civic Center, Sheriff Forensic Center, 89092-B
undated
Physical Description: (37 sheets)
box 93
Figueroa Plaza, SP Company, 89098-12
undated
Physical Description: (8 sheets)
box 93
Home Savings of America, La Salle Branch, 89107-10
undated
Physical Description: (11 sheets)
box 93
Oceangate, Exterior Renovation, Phase I, 89122-10
1989
Physical Description: (5 sheets)
Scope and Contents
100 Oceangate Building (owned by Mutual Life Insurance of NY) and 500 West Ocean Boulevard, Long Beach, California. Additional
work order number(s): 88133.
box 93
Maguire Thomas Partnership - 17th and Grand Parking Structure, 89123-10
1990-1991
Physical Description: (113 sheets)
box 93
The Breakers Building, 89124-10
1989 December
Physical Description: (56 sheets)
Scope and Contents
The Breakers Building, 210 E. Ocean Boulevard, Long Beach, California.
box 93
Cole, Martinez, Curtis & Associates - 3rd Floor, 89128-11
undated
Physical Description: (1 sheet)
Scope and Contents
865 South Figueroa Street, Los Angeles, California.
box 93
Cole, Martinez, Curtis & Associates - 23rd Floor, 89128-14
undated
Physical Description: (2 sheets)
Scope and Contents
865 South Figueroa Street, Los Angeles, California.
box 93
Department of Water and Power, City of Los Angeles, 89129-10
1990
Physical Description: (128 sheets)
Scope and Contents
File contains a complete sheet index; architectural floor plans; details; material surveys; construction sequences; mechanical
plans; and electrical and signal plans.
See also: Work-order number 64047-01 (Department of Water and Power plans, 1964), and 91010-10 (Department of Water and Power
fire protection retrofit plans, 1991).
box 93
Camden Medical Arts Building, 89138
undated
Physical Description: (61 sheets)
Scope and Contents
414 North Camden Drive, Los Angeles, California. Additional work order number(s): 89138-8A, 89138-8K, 89138-8P, 89138-8W,
89138-80, and 89138-39.
box 93
Delta Airlines, Seismic Strengthening Line Maintenance Facility, 89139-20
1991
Physical Description: (1 sheet)
Scope and Contents
San Francisco International Airport.
box 93
SCE, Long Beach Office Building, 89151-10
undated
Physical Description: (28 sheets)
box 93
Chapman College, Campus Center, 89152-10
1991
Physical Description: (115 sheets)
Scope and Contents
Orange, California.
box 94
GSA Data Center, 89155-10
1991
Physical Description: (113 sheets)
box 94
Northern Trust Corporation, 21st Floor, Wells Fargo Headquarters, 89231-16
1990 February 21
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 94
Manufacturers Life Insurance Company, Plaza Level, 90007-10
undated
Physical Description: (4 sheets)
Scope and Contents
515 South Figueroa, Los Angeles, California.
box 94
May Company, Distribution Center Remodel, 90023-10
1990 August 8
Physical Description: (25 sheets)
box 94
Crown Plaza (T.I. Work), 90031-10
undated
Physical Description: (39 sheets)
box 94
The Biltmore, 90041-10
undated
Physical Description: (13 sheets)
Scope and Contents
520 South Grand Avenue, Los Angeles, California.
box 94
JMB Properties Company, Voluntary Seismic Improvements, JMB XIII - Cerritos, 90046-10A
1991
Physical Description: (36 sheets)
Scope and Contents
Fountain Valley, California. Additional work order number(s): 1990046.
box 94
JMB Properties Company, Voluntary Seismic Improvements, JMB XIII - Fountain Valley, 90046-10B
1991
Physical Description: (20 sheets)
box 94
Madonna Road Plaza Seismic Upgrade, 90047-10
1991
Physical Description: (12 sheets)
Scope and Contents
San Luis Obispo, California. Additional work order number(s): 1990047-10.
box 94
JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Burbank, 90050-10A
1991
Physical Description: (1 sheets)
box 94
JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Pacoima/Sylmar, 90050-10B
1991
Physical Description: (19 sheets)
box 94
JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Chatsworth, 90050-10C
1991
Physical Description: (1 sheet)
box 94
JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Gardena, 90050-10D
1991
Physical Description: (1 sheet)
box 94
JMB Properties Company, Voluntary Seismic Improvements, Group Trust IV - Orangewood Industrial Park - Anaheim, 90050-10E
1991
Physical Description: (19 sheets)
box 94
JMB Properties Company, Voluntary Seismic Improvements, Carlyle Income I - Costa Mesa Buildings 3 and 4, 90051-10A
1991
Physical Description: (5 sheets)
box 94
JMB Properties Company, Voluntary Seismic Improvements, Carlyle Income I - Carson, 90051-10B
1991
Physical Description: (12 sheets)
box 94
Mitsui Fudosan Incorporated, Figueroa at Wilshire, Alex Brown & Sons, 36th Floor, 90052-10
1990
Physical Description: (18 sheets)
Scope and Contents
There are two file separator cards labeled 90052-10 in Box 94.
box 94
Mitsui Taiyo Kobe Bank - 4th and 12th Floors, 90061-10
1990
Physical Description: (6 sheets)
Scope and Contents
501 South Figueroa, Los Angeles, California.
box 94
Hacienda Hotel, Lobby Remodel, 90062-10
undated
Physical Description: (8 sheets)
box 94
Ernst and Young, ARCO Tower, 90068
1990 October
Physical Description: (2 sheets)
Scope and Contents
ARCO Tower, 515 South Flower Street, Los Angeles, California.
box 94
Ernst and Young, ARCO Plaza, 90068-10
1991 June 6
Physical Description: (31 sheets)
Scope and Contents
6th, 17th, 18th, 19th, 20th, 24th, and 25th floors. ARCO Plaza, 515 South Flower Street, Los Angeles, California.
box 94
Ernst and Young, ARCO Tower, 90068-20
1991 March
Physical Description: (2 sheets)
Scope and Contents
ARCO Tower, 515 South Flower Street, Los Angeles, California. Additional work order number(s): 90068, 90068-10.
box 94
Mayer, Brown and Platt - 24th, 25th and 26th Floors, 90072-10
1991
Physical Description: (5 sheets)
Scope and Contents
350 South Grand, Suite 2500, Los Angeles, California.
box 94
University of Southern California, Parking Center, 90084-20
1990 November 27
Physical Description: (20 sheets)
box 94
Great Western Bank Center, New Vault, First Floor, 90087-10
1990
Physical Description: (5 sheets)
box 94
California State University Fullerton, Library Addition, 90095-20
1993 October
Physical Description: (165 sheets)
box 95
University of California, Los Angeles, Science and Technology Research Building, 90100-50
1995
Physical Description: (167 sheets)
Scope and Contents
Additional work order number(s): 1990051-A.
box 95
Alexander & Alexander, 90103-10
undated
Physical Description: (23 sheets)
Scope and Contents
555 South Lake Avenue, Pasadena, California.
box 95
Manulife Plaza 17th Floor - Room No. 153 Bm. Reinforcement, 90108-10A
1990 September
Physical Description: (1 sheet)
Scope and Contents
515 South Figueroa Street, Los Angeles, California.
box 95
Hancock, Rothert & Bunshoft - 17th Floor, 90108-10B
undated
Physical Description: (2 sheets)
Scope and Contents
515 South Figueroa, Los Angeles, California.
box 95
Pacific Tube Company, 90112-10
undated
Physical Description: (1 sheet)
Scope and Contents
5710 Smithway Street, City of Commerce, California.
box 95
University of California, Santa Barbara - Cheadle Hall, 90113-10
undated
Physical Description: (13 sheets)
box 95
Ronald McDonald House, 90126-11
undated
Physical Description: (63 sheets)
Scope and Contents
4560 Fountain Avenue, Los Angeles, California.
box 95
JMB Properties Company, Park Plaza Shopping Center - San Pedro, Voluntary Seismic Improvements, 90131-10
1991
Physical Description: (12 sheets)
Scope and Contents
Park Plaza Shopping Center, San Pedro, California. Additional work order number(s): 1990131-10.
box 95
City of Santa Clarita, Field Services Facility, 90132-10
1992 June 24
Physical Description: (41 sheets)
Scope and Contents
23920 Valencia Boulevard, Santa Clarita, California.
box 95
Knight-Ridder - 14th Floor, Wells Fargo Headquarters, 90231-01
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 95
Bunker Hill Steps, 90231-13
undated
Physical Description: (2 sheets)
box 95
Hennigan & Mercer, 31st Floor, Wells Fargo Headquarters, 90321-25
1991 January 14
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 95
Parsons Brinckerhoff, 17th and 18th Floors, Wells Fargo Headquarters, 90231-26
1991 January 8
Physical Description: (3 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 95
Interactive/Sunfort - Northpoint Building, 91001-10
undated
Physical Description: (12 sheets)
box 95
Imperial Bank Health Club, 91010-10
1991 November
Physical Description: (8 sheets)
Scope and Contents
Project with Jay A. Truax Consulting + Design, Newport Beach, California.
box 95
Department of Water and Power, Fire Protection Retrofit, 91016-10
1991 November
Physical Description: (9 sheets)
Scope and Contents
Includes one sheet of general construction notes; a site foundation and framing plan; framing plans for the roof and mezzanine;
site sections and details.
See also: Work order number 64047-01 (Department of Water and Power plans, 1964), and 89129-10 (Department of Water and Power
plans, 1990).
box 95
Banca Commerciale Italiana, ARCO Plaza 43rd Floor, 91020
1992 January 10
Physical Description: (6 sheets)
Scope and Contents
ARCO Plaza, 555 South Flower Street, Los Angeles, California.
box 95
UCLA Powell Library Staging Facility, 91028-10
undated
Physical Description: (4 sheets)
Scope and Contents
405 Hilgard Avenue, Los Angeles, California.
box 95
Hinomaru International Corporation, 91030-10
1991-1992
Physical Description: (1 sheet)
Scope and Contents
835 Wilshire Boulevard, Los Angeles, California.
box 95
Mobil Oil, 91039-10
undated
Physical Description: (8 sheets)
box 96
Port of Los Angeles, Beacon Street Redevelopment, 91050-10
undated
Physical Description: (120 sheets)
box 96
Orthopaedic Hospital, Electical and Mechanical, 91051-10
undated
Physical Description: (7 sheets)
Scope and Contents
2400 South Flower, Los Angeles, California.
box 96
San Paolo Bank - 45th Floor, 91078
undated
Physical Description: (1 sheet)
box 96
Transbay Transit Terminal, Seismic Retrofit, 91082-45
1998
Physical Description: (107 sheets)
Scope and Contents
Additional work order number(s): 1991082-45.
box 96
West Wilshire Center, Elevator Cabs, 91085-10
undated
Physical Description: (5 sheets)
Scope and Contents
Additional work order number(s): 1991082-45.
box 96
Davis, Ball & Colombatto, 11th Floor Strengthening, 91086-10
1991-1992
Physical Description: (11 sheets)
Scope and Contents
865 South Figueroa Street, Los Angeles, California. Additional work order number(s): 84161-10, 91106-13, 91106-37.
box 96
ANA Trading Corporation USA, 31st Floor, Security Pacific Plaza, 91087-10
1991 October 18
Physical Description: (9 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 96
Manufacturers Real Estate, Roof, 36th Floor and Penthouse, 91106-13
undated
Physical Description: (7 sheets)
Scope and Contents
865 South Figueroa Street, Los Angeles, California.
box 96
Quinn, Emanuel, Urquhart & Oliver, 9th and 10th Floors, 91106-36
undated
Physical Description: (5 sheets)
Scope and Contents
865 South Figueroa Street, Los Angeles, California.
box 96
La Follette, Johnson, De Haas, Fesler & Ames, 91106-37
1994 April
Physical Description: (3 sheets)
Scope and Contents
865 South Figueroa Street, Los Angeles, California.
box 96
La Follette, Johnson, De Haas, Fesler & Ames, Existing Work Room Upgrade, 23rd Floor, 91106-40
undated
Physical Description: (1 sheet)
Scope and Contents
865 South Figueroa Street, Los Angeles, California.
box 96
Allen, Matkins, Leck, Gamble & Mallory, 91106-42
1994 August
Physical Description: (2 sheets)
Scope and Contents
515 South Figueroa, Los Angeles, California.
box 96
Solar International - 8th Floor, 91106-46
undated
Physical Description: (4 sheets)
Scope and Contents
865 South Figueroa Street, Los Angeles, California.
box 96
Banca Commerciale Italiana - ARCO Plaza 40th and 43rd Floors, Security Pacific Plaza, 91111-10
1992 January 10
Physical Description: (2 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 96
George Rice & Sons, 91113-10
1992 July
Physical Description: (7 sheets)
Scope and Contents
2001 North Soto Street, Los Angeles, California.
box 96
Wells Fargo Building (RRC - Jay Square), 444 Plaza, Continental Bank - 28th Floor, 91231-01
undated
Physical Description: (7 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 96
444 South Flower Street, Lobby Remodel, 91231-03
1991 November 20
Physical Description: (4 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 96
Fiduciary Trust International - 30th, 31st and 32nd Floor, Wells Fargo Headquarters, 91231-06
1991 March 27
Physical Description: (5 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 96
McKenna, Connor & Cuneo, 91231-09
undated
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California. Additional work order number(s): 87231-20, 86230-88.
box 96
Security Pacific Los Angeles Headquarters, Fire Safety Upgrade, 92005-10
undated
Physical Description: (1 sheet)
box 96
444 Retails, Wells Fargo Headquarters, 92006-10
1992 October 13
Physical Description: (18 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 96
Schell & Delamer - 27th Floor, 92019-10
undated
Physical Description: (6 sheets)
Scope and Contents
865 South Figueroa Street, Los Angeles, California.
box 96
McClintock, Weston, Benshoof, Rochefort, Rubalcava & MacCuish, 92022-10
1992 April
Physical Description: (11 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 96
Scudder, Stevens & Clark Incorporated, Security Pacific Plaza, 92023-10
undated
Physical Description: (3 sheets)
Scope and Contents
333 South Hope Street, Los Angeles, California.
box 96
Knapp, Marsh, Jones & Doran - 14th Floor, 92058-10
1992 September 17
Physical Description: (5 sheets)
Scope and Contents
515 South Figueroa, Los Angeles, California.
box 96
Pretty, Schroeder, Brueggemann & Clark - 20th Floor, Wells Fargo Headquarters, 92067-10
1992 July 28
Physical Description: (1 sheet)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 96
University of California Irvine, Humanities and Fine Arts Facilities, 92069-10
1995
Physical Description: (147 sheets)
box 96
University of California Irvine, Humanities and Music Building, 92069-20
1997-2000
Physical Description: (104 sheets)
box 96
University of California Irvine, Irvine Humanities and Fine Arts Facilities, 92069-30
1997-2000
Physical Description: (135 sheets)
box 97
Padre Serra Parish Church, 92070-10
1994 June 10
Physical Description: (115 sheets)
Scope and Contents
5205 Upland Road, Camarillo, California. Additional work order number(s): 1992069-30.
box 97
Tube Sales, Truss Modification Warehouse and Office, Smithway Street Los Angeles, 92078
1993 January
Physical Description: (1 sheets)
Scope and Contents
Tube Sales, 2211 Tubeway Avenue, Commerce, California.
box 97
George Rice & Sons, 92079-10
undated
Physical Description: (13 sheets)
box 97
Queen of Angels - Hollywood Presbyterian, Diagnostic and Treatment Tower, 92080-10
undated
Physical Description: (8 sheets)
Scope and Contents
1300 North Vermont Avenue, Los Angeles, California.
box 97
Queen of Angels - Hollywood Presbyterian, South Building Remodel, 92086-10
1995
Physical Description: (13 sheets)
Scope and Contents
Los Angeles, California.
box 97
Warner Brothers Bridge Parking Structure, 92095-10
1993 July 22
Physical Description: (109 sheets)
Scope and Contents
Additional work order number(s): 1992086-10.
box 97
MCAS Miramar Phase 1 BEQ's Project P002T, 92101-10
undated
Physical Description: (120 sheets)
box 97
MCAS Miramar Phase 2 BEQ's Project P013T, 92101-30
undated
Physical Description: (119 sheets)
box 97
MCAS Miramar Dining Facility, 92101-40
undated
Physical Description: (166 sheets)
box 98
MCAS Miramar Phase 3 BEQ's Project P002, 92101-50
undated
Physical Description: (121 sheets)
box 98
USC Planning, Design, and Construction, 92102-10
1993 December
box 98
USC Parking Structure, Building 60, 92102-20
1993 December
Physical Description: (1 sheet)
Scope and Contents
1150 West Jefferson Boulevard, PSB-100, Los Angeles, California.
box 98
Point Mugu, Water Line Suspension Cable Bridge, 92103-10
1994
Physical Description: (4 sheets)
Scope and Contents
This is a duplicate work order number. See below - 92103-10: Point Mugu, Repair of Containment Berms, Tank Bottoms, and Fuel
Tank Fill Stands, 1995.
box 98
Point Mugu, Repair of Containment Berms, Tank Bottoms, and Fuel Tank Fill Stands, 92103-10
undated
Physical Description: (30 sheets)
Scope and Contents
This is a duplicate work order number. See above - 92103-10: Point Mugu, Water Line Suspension Cable Bridge, 1994.
box 98
Point Mugu, Repair of Containment Berms, Tank Bottoms, and Fuel Tank Fill Stands, 92103-12
1995
box 98
F.M. Sherman Office Tower - Sherman Oaks Galleria, 92104-10
1992 December
Physical Description: (1 sheet)
box 98
Manulife Real Estate - Ground Floor and Roof, 93011
undated
Physical Description: (2 sheets)
Scope and Contents
845 South Figueroa, Los Angeles, California.
box 98, box 99
Los Angeles City Hall, Seismic Rehabilitation, Phase II, 93005-75
1997
Physical Description: (201 sheets)
Scope and Contents
Additional work order number(s): 1993005-75.
box 98
St. Clare Mission Church, 93020-50
1996
Physical Description: (123 sheets)
Scope and Contents
Santa Clarita, California.
box 99
University of California, Santa Barbara, Humanities and Social Sciences Renovation, 93042-10
1996
Physical Description: (130 sheets)
box 99
Wells Fargo Headquarters, Building Upgrades (15th, 17th and 41st floors), 93043-10
1993 September 10
Physical Description: (17 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 99
Browning - Ferris Industries - 41st Floor, Wells Fargo Headquarters, 93043-20
1993 September 1
Physical Description: (4 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 99
Bronson, Bronson & McKinnon, 93046-20
1993
Physical Description: (3 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 99
Toyo Trust and Banking Company Limited - 15th Floor, Wells Fargo Headquarters, 94002-10
1994 June 5
Physical Description: (7 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 99
Robinson May Company, Baldwin Hills, 94008-10
1994
Physical Description: (9 sheets)
box 99
Wells Fargo Headquarters, Toilet Room Upgrades - 24th and 25th Floors, 94012-10
1991 February 14
Physical Description: (2 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California. Additional work order number(s): 1994008-10.
box 100
Hughes Missile Systems Company, 94026-10
undated
Physical Description: (78 sheets)
box 100
USC Tyler Environmental Pavilion, 94028-10
1996
Physical Description: (18 sheets)
box 100
ARCO Tower North, 28th and 29th Floor Slab Opening, 94045-10
1994 July
Physical Description: (1 sheet)
Scope and Contents
ARCO Tower North, 515 South Flower, Los Angeles, California.
box 100
Imperial Bank Tower, 94059-11
1994
Physical Description: (2 sheets)
Scope and Contents
695 Town Center Drive, Costa Mesa.
box 100
LAUSD BSC Relocation, 95002-10
undated
Physical Description: (211 sheets)
Scope and Contents
Los Angeles, California.
box 100
Wells Fargo Headquarters, 41st Floor Elevator Lobby, 95018-10
undated
Physical Description: (4 sheets)
Scope and Contents
444 South Flower Street, Los Angeles, California.
box 100
NIF, Optics Assembly Building, 95027-30
1997
Physical Description: (160 sheets)
box 100
USC Popovich Hall - Marshall School of Business, 95030-30
1997
Physical Description: (155 sheets)
box 100
St. Maximilian Kolbe Catholic Church, 95034-30
1997-1998
Physical Description: (168 sheets)
Scope and Contents
5801 Kanan Road, Thousand Oaks, California.
box 101
California State University, MC96-169 Langsdorf Hall Toilet Remodel, 96001-20
1996
Physical Description: (16 sheets)
Scope and Contents
Fullerton, California.
box 101
Martin Residence, 96025-10
1997
Physical Description: (49 sheets)
Scope and Contents
Santa Monica, California. Additional work order number(s): 1996001-20.
box 101
UC Riverside Rivera Library Renovation, 96028-10
1997-1998
Physical Description: (152 sheets)
Scope and Contents
Additional work order number(s): 1996025-10.
box 101
Court of Appeal, State of California, 96042-10
1997
Physical Description: (1 sheet)
Scope and Contents
Riverside, California. Additional work order number(s): 1995034-30.
box 101
Chapman University School of Law, 96047-10
1997-1998
Physical Description: (203 sheets)
Scope and Contents
Orange, California. Additional work order number(s): 1996028-10.
box 101
Orange County Courthouse, Jury Expansion, 97015
1998
Physical Description: (46 sheets)
Scope and Contents
Additional work order number(s): 1996047-10.
box 101, box 102
CAL/EPA Building, 97019-10
1998
Physical Description: (413 sheets)
Scope and Contents
Sacramento, California. Additional work order number(s): 1997019-10.
box 102
Landry Residence, 97021-10
2000-2002
Physical Description: (107 sheets)
Scope and Contents
Santa Susana Knolls, California.
box 102
Discovery Business Center, Phase I, 97023-21
1998
Physical Description: (124 sheets)
Scope and Contents
Irvine, California. Additional work order number(s): 1997015.
box 102
Discovery Business Center, Phase 2, 97023-22
1998
Physical Description: (105 sheets)
Scope and Contents
Irvine, California.
box 102
Discovery Business Center, Phase 3, 97023-23
1998
Physical Description: (123 sheets)
Scope and Contents
Irvine, California.
box 103
Discovery Business Center, Phase 4, 97023-24
1998
Physical Description: (105 sheets)
Scope and Contents
Irvine, California. Additional work order number(s): 1997021-10.
box 103
West Hills Corporate Village, Building 262, 97025-10
1998 March
Physical Description: (38 sheets)
box 103
West Hills Corporate Village, Building 268, 97025-10B
1998
Physical Description: (38 sheets)
box 103
West Hills Corporate Village, Building 270, 97025-10C
1998
Physical Description: (21 sheets)
box 103
West Hills Corporate Village, Building D, 97025-10D
1998
Physical Description: (88 sheets)
box 103
California Institute of Technology, Winnett Student Center, 97036-10
1998
Physical Description: (54 sheets)
Scope and Contents
Pasadena, California.
box 103
Ventura High School Modernization, 97045-70
2000-2001
Physical Description: (244 sheets)
Scope and Contents
Ventura, California.
box 104
California State University Northridge, Health and Human Development/Technology Center, 98001-10
1999
Physical Description: (152 sheets)
box 104
Parsons Building Lobby Renovation, 98044
1999
Physical Description: (50 sheets)
Scope and Contents
Pasadena, California. Additional work order number(s): 1998001-10.
box 104
St. Clare Parish Church Renovation, 98045-10
1999
Physical Description: (8 sheets)
Scope and Contents
Canyon County, California. Additional work order number(s): 1998044.
box 104
California Club Garage and Drive Remodel, 99009-10
1999
Physical Description: (9 sheets)
Scope and Contents
Los Angeles, California. Additional work order number(s): 1992045-70.
box 104
Flintridge Preparatory Performing Arts Center, 99504-10
1999
Physical Description: (64 sheets)
Scope and Contents
La Cañada Flintridge, California. Additional work order number(s): 1998045-10.
box 104
LAUSD Headquarters Relocation, 2000145-10
2001-2002
Physical Description: (532 sheets)
Scope and Contents
333 South Beaudry Avenue, Los Angeles, California. Additional work order number(s): 1999504-10.
box 105
Taconic Farms Incorporated, 2000501-10
2001
Physical Description: (27 sheets)
Scope and Contents
Oxnard, California.
box 105
City of Hope, Third Floor Renovation, Gonda Research Center, 2000504-10
2001
Physical Description: (31 sheets)
Scope and Contents
Duarte, California.
box 105
NIF, Optics Assembly Building CSP-17, 2000701-70
1999-2000
Physical Description: (63 sheets)
box 105
Snidecor Hall Office Wing Seismic Replace, 2002315-00
2004-2006
Physical Description: (180 sheets)
Scope and Contents
Santa Barbara, California.
box 105
Landplanning - School Recreation Standards,
1964-1966
Physical Description: (6 sheets)
Scope and Contents
Includes playground court markings, baseball backstop cage, handball wall, and baseball diamond locker recess plans prepared
by the Business Division of the Board of Education, Los Angeles City School Districts.
box 105
HydroBlast Incorporated,
1975
Physical Description: (25 sheets)
Scope and Contents
A commercial project by J. E. Martin.
box 105
Dr. Elstad Residence,
1978
Physical Description: (24 sheets)
Scope and Contents
Drawings by New York architect Robert W. Braunschweiger for a private residence on Brooktree Road, Los Angeles, California.
Filing system for architectural plans, Series II.
1910-2002
Physical Description: 2 Linear Feet(5 boxes)
Scope and Contents
Series II contains the filing system used by the office of AC Martin Partners to document the office drawings that were copied
on microfilm and mounted on aperture cards. It consists of index cards that are divided into two sets; one set is filed numerically
by work-order number, and one alphabetically by project name. The series also includes a set of cards representing 23 projects
indicated as Houston Office Projects, and an early client list with accompanying work-order numbers believed to have been
produced circa 1950. All titles and dates in this series were taken directly from the material.
Arrangement
The arrangement of this material is indicated at the file level. It includes both numerical and alphabetical arrangements,
retaining the original file structures.
Filing by work order number
Scope and Contents
This file contains a filing system on index cards that records the drawings that were copied to aperture cards. These blue
index cards contain basic project information such as the title, date, and client, and can be used to locate the drawings
for a project in Series I by the project's work-order number.
This file also contains an early set of index cards organized by work-order numbers that represents a limited amount of drawings
produced circa 1950. It is material that was originally arranged separately, and has been maintained here in its original
order.
Arrangement
This file is arranged numerically by work order number, retaining the existing file structure.
box 110
Early set of work order numbers,
1910-1960
Scope and Contents
An early index card filing system produced by Albert C. Martin and Associates. This set was produced before the rest of the
material in this series, and includes work order numbers 0 – 1583.
box 106
Work order numbers 100 to 65163-01
1904-1968
box 107
Work order numbers 65167-01 to 77059-01
1966-2002
Filing by client name and Houston Office Projects,
1910-1991
Scope and Contents
This file contains a filing system on index cards that records the drawings that were copied to aperture cards. These yellow
index cards contain basic project information such as the title, date, and client, and can be used to locate the drawings
for a project in Series I by the title and/or client name.
File also includes a group of projects that are labelled, "Houston Office Projects", and represent projects executed from
a satellite office in Houston, Texas that the firm opened in the late 1970s.
Arrangement
This file is arranged alphabetically by the project title (the client's name is frequently used as a project title), retaining
the existing file structure.
box 107
Arranged by work order number
Scope and Contents
File contains a list of 23 projects.
box 110
Arranged alphabetically by client name
Scope and Contents
File contains cards for 19 clients.
Office documentation, Series III.
1911-1953
Physical Description: 6 Reels(1 box)microfilm : negative; 35 mm., 16 mm.
Scope and Contents
Series III consists of Albert C. Martin and Associates textual records and correspondence copied to microfilm by the firm.
It includes project documentation and notes, financial statements, and correspondence with clients and colleagues. It also
includes several articles for publication written by Albert C. Martin Sr. regarding architectural practices in California,
and concrete as a building material. These copies include both typewritten and handwritten documents.
Titles and dates in this file were supplied by the file separator cards on the microfilm reels. In instances where the original
title was repetitive or too ambiguous, a title has been created and the original title has been included in a note in the
file.
Conditions Governing Access: All material in Series III is currently unavailable until reformatting is complete.
Arrangement
This material is arranged in three groups: Project documentation, 1911-1952; Correspondence, 1914-1951; and Articles for publication,
1924-1930. Project documentation is arranged alphabetically by client name, and then chronologically within each file, retaining
the original file structures. Correspondence is arranged chronologically.
Project documentation,
1911-1952
Physical Description: 6 Reels
Scope and Contents
This grouping documents the professional projects of Albert C. Martin and Associates between 1911 and 1952. It includes general
contracts; cost estimates; construction schedules; invoices; payrolls; projects notes; and correspondence with clients, contractors,
and suppliers.
box 111, item R6
American Smelting and Refining Company,
1948-1951
Scope and Contents
File includes correspondence, cost estimates, drawings-issued lists, and lists of sub-contractors related to the proposed
development of an office building for the American Smelting and Refining Company.
box 111, item R5
Annandale Golf Club,
1950-1953
box 111, item R5
Apex Steel Corporation,
1950-1953
Scope and Contents
File contains correspondence with the Apex Steel Corporation. Series I. Architectural drawings contains drawings for the Apex
Steel Corporation - see work order number 46002-01.
box 111, item R2
Auto Club Hotel,
1952
Scope and Contents
File contains price lists, memoranda, and correspondence with a Mr. J. Wiseman Macdonald regarding proposed alterations to
the Auto Club Hotel in Los Angeles.
Board of Education,
1920-1926
box 111, item R4
Utah Street School, 12 Unit Addition,
1920-1923
Scope and Contents
File includes invoices, statements, and correspondence with the client, consulting engineers, and material suppliers.
box 111, item R4
Gymnasia - Van Nuys, San Pedro, and San Fernando,
1922-1924
Scope and Contents
File includes invoices and correspondence with the client and material suppliers.
box 111, item R4
Utah Street School, 12 Room Addition,
1923-1925
Scope and Contents
File includes invoices, statements, and correspondence with the client and consulting engineers.
box 111, item R4
Utah Street School, Addition No. 2,
1926
Scope and Contents
File contains correspondence with the client and consulting engineers.
box 111, item R5
Brea Company,
1950-1953
Scope and Contents
File contains correspondence regarding the Brea Company drug store and market building, and the Thrifty Drug Company warehouse.Series
I. Architectural drawings contains drawings for the Brea Company - see work order numbers 253-19, 353-12, 51004-01, 51015-01,
57127-01, and 64061-01.
Brunswig Drug Company,
1945-1953
Scope and Contents
File contains notes and correspondence regarding the development of a warehouse and office building for the Brunswig Drug
Company, Vernon, California. Series I. Architectural drawings contains drawings for the Brunswig Drug Company - see work order
numbers 353-6, 1055-13, 1154-5, 1155-14, 30002-01, and 50001-01.
box 111, item R6
Warehouse and Office Building,
1945 March
Scope and Contents
File includes correspondence with consulting engineer Lester R. Kelly regarding plans and specifications for a warehouse and
office building.
This file is labeled "Kelly, Lester Consulting Engineer" on the microfilm.
box 111, item R5
Correspondence,
1950-1953
box 111, item R5
California Walnut Growers Association,
1950-1953
Scope and Contents
Series III. Office documentation contains additional correspondence related to this client - see Series III. Office Documentation:
Correspondence: Alphabetical files M-W: W, 1939-1951. Series I. Architectural drawings contains drawings for the California
Walnut Growers Association - see work order numbers 20001-01, 21003-01, 26003-01, 26004-01, 35001-01, 38001-01, 47002-01,
47005-01, 47006-01, 48002-01, 49001-01, and 52002-01.
box 111, item R5
Cass and Johansing,
1950-1953
Scope and Contents
File contains correspondence regarding office building alterations for Cass and Johansing. Series I. Architectural drawings
contains drawings for Cass and Johansing - see work order number 253-13.
box 111, item R6
Charles Bruning Company,
1946-1947
Scope and Contents
File includes financial statements and correspondence regarding an office and warehouse in Los Angeles for the Charles Bruning
Company. Series I. Architectural drawings contains drawings for the Charles Bruning Company - see work order number 46001-01.
Charles R. Hadley Company,
1945-1952
Scope and Contents
File contains correspondence with the Charles R. Hadley Company regarding a project at 330 North Los Angeles Street, Los Angeles.
box 111, item R6
1945-1946
Scope and Contents
File includes cost estimates and correspondence regarding alterations to a building for the Charles R. Hadley Company at 333
North Los Angeles Street, Los Angeles.
This file is labeled "Charles R. Hadley Co. Corresp. 1944-47" on the microfilm.
box 111, item R2
1952
Scope and Contents
File contains correspondence relating to work done for the Charles R. Hadley Company at 330 North Los Angeles Street, Los
Angeles.
This file is labeled "Hadley Co. – Charles R Misc. Correspondence" on the microfilm.
box 111, item R5
Chase Brass and Copper Company,
1950-1953
Scope and Contents
File contains correspondence regarding the Chase Brass and Copper Company, LLC, Waterbury, Connecticut.
box 111, item R3
Collins Radio Company,
1950-1951
Scope and Contents
File contains correspondence, invoices and receipts relating to work for the Collins Radio Company in Arcadia, California.
Series I. Architectural drawings contains drawings for the Collins Radio Company - see work order numbers 59153-01, 59161-01,
and 60009-01.
box 111, item R5
Container Corporation of America,
1950-1953
Scope and Contents
File contains correspondence regarding a Boyle Avenue expansion for the Container Corporation of America. Series I. Architectural
drawings contains drawings for the Container Corporation of America - see work order numbers 0287-01, 154-5, 755-15, 67047-01,
68036-01, 68054-01, 68105-01, and 68108-01.
box 111, item R5
Crown Zellerbach Corporation,
1950-1953
Scope and Contents
File contains correspondence regarding the Los Angeles Citrus Printing Plant on Garfield Avenue, for the Crown Zellerbach
Corporation. Series I. Architectural drawings contains drawings for the Crown Zellerbach Corporation - see work order numbers
253-14, 256-1, 356-6, 51009-01, 51016-01, 57081-01, 57087-01, 63014-01, and 63015-01.
box 111, item R5
Daily Residence,
1950-1953
Scope and Contents
File contains correspondence regarding a residential development for a Mr. Milton Daily in Camarillo, California. Series I.
Architectural drawings contains drawings for this client, for both residential and commercial projects - see work order numbers
554-8, 61235-01, 62135-01, 62136-01, and 65060-01.
Desmond's Clothing Store Incorporated,
1914-1922
Scope and Contents
File documents work completed for Desmond's Clothing Store Incorporated. Series I. Architectural drawings contains drawings
for this client - see work order number 23008-01.
box 111, item R4
Mezzanine, alterations and ventilation system,
1921-1922
Scope and Contents
File includes cost estimates and correspondence with the client, consulting engineers and material suppliers regarding work
at at 553 South Spring Street for the Desmond's Clothing Store Incorporated.
box 111, item R4
Cost estimates and correspondence,
1915-1917
Scope and Contents
File includes cost estimates, correspondence with the client, contractors, and material suppliers regarding work at 557-555
South Spring Street for Desmond's Clothing Store Incorporated. It also includes images of decorative clay motifs.
This file is labeled "Desmond's Store Building (Madeline Wills)" on the microfilm.
box 111, item R4
Miscellaneous repairs,
1914-1920
Scope and Contents
File contains correspondence with the client and contractors regarding repairs at 553 South Spring Street for the Desmond's
Clothing Store Incorporated.
box 111, item R5
Ducommun Metals and Supply Company,
1950-1953
Scope and Contents
File contains correspondence regarding the San Diego expansion for the Ducommun Metals and Supply Company. Series I. Architectural
drawings contains drawings for the Ducommun Metals and Supply Company - see work order numbers 553-9, 8038-03, 39002-01, 40001-01,
46012-01, 50015-01, 52017-01, 53006-01, 59090-01, 60138-01, 61057-01, and 62119-01.
box 111, item R5
Duque Residence,
1950-1953
Scope and Contents
File contains correspondence regarding the E. E. Duque Residence, also referred to as the Idylwild or Fleming Ranch.
box 111, item R5
Eichenbaum, Joseph K.,
1950-1953
Scope and Contents
File contains correspondence with Joseph K. Eichenbaum regarding the planning of a parking lot.
box 111, item R5
Flynn Estate Incorporated,
1950-1953
Scope and Contents
File contains correspondence regarding Porter Hotel and Store Building alterations for Flynn Estate Incorporated. Series I.
Architectural drawings contains drawings for the Flynn Estate Incorporated - see work order numbers 12007-01, 27004-01, 27006-01,
37004-01, 38004-01, 51017-01, and 64122-01.
box 111, item R5
General Electric Company,
1950-1953
Scope and Contents
File contains correspondence with the General Electric Company Building. Series I. Architectural drawings contains drawings
for the General Electric Company - see work order numbers 253-17, 1226 (47017-01), 1526-01, 37002-01, 37005-01, 40002-01,
41002-01, 42001-01, 43002-01, 44006-01, 44007-01, 44008-01, 44009-01, 45007-01, 50018-01, 53004-01, and 57170-01.
General Petroleum Corporation,
1945-1952
Scope and Contents
File contains project documentation and correspondence with the General Petroleum Corporation. Series I. Architectural drawings
contains drawings for the General Petroleum Corporation - see work order numbers 355-22, 656-25, 755-6, 47014-01, 52010-01,
52015-01, 57022-01, 58009-01, and 51012-01.
box 111, item R5
Correspondence,
1950-1953
box 111, item R3
Change Room Unit,
1951-1952
Scope and Contents
File contains bills, invoices, cost lists and correspondence, predominantly with P. J. Walker Company builders, in regards
to the building of a change room unit for the General Petroleum Corporation, Torrance, California.
General Telephone Company of California,
1950-1953
Scope and Contents
This file contains project documentation and correspondence with the Associated Telephone Company of California, which became
known as the General Telephone Company in the mid-1930s.
Series I. Architectural drawings contains drawings for the Associated Telephone Company. See work order numbers 48005-01,
49002-01, 50002-01, 50006-01, 50007-01, 50009-01, 50017-01, 51002-01, 51003-01, 51005-01. 51008-01, 51011-01, 51013-01, and
52001-01.
Series I. Architectural drawings also contains drawings for the General Telephone Company of California. See work order numbers
153-7, 154-11, 156-1, 253-2, 253-7, 354-5, 453-8, 456-20, 653-9, 555-14, 656-17, 0185-01, 0189-01, 1054-8, 1053-9, 1053-6,
1156-14, 5001-01, 5045-30, 5045-20, 5045-21, 51011-01, 51013-01, 57062-01, 57064-01, 57070-01, 57063-01, 57065-01, 57190-01,
58027-01, 57191-01, 57182-01, 58164-01, 59151-01, 60067-01, 60131-01, 60186-01, 63025-01, 63026-01, 64088-01, 65124-01, 65138-01,
65153-01, 65137-01, 66032-01, 65170-01, 65170-02, 65170-03, 65170-04, 66201-01, 67068-01, 67080-01, 68076-01, 68069-01, 68069-02,
68080-01, 68082-01, 69033-01, 69093-01, 71203-01, 74011-01, 74011-02, 75051-01, 76028-01, 9058-01, 9058-02, and 1981250-01.
box 111, item R5
Associated Telephone Company Central Office,
1950-1953
Scope and Contents
File contains correspondence regarding the Associated Telephone Company central office in Reedley, California.
box 111, item R2
General Telephone Company of California,
1951-1952
Scope and Contents
File includes invoices from contractors, cost estimates, a general contract, and correspondence regarding a store room and
pole yard for the General Telephone Company of California at 12905 Los Nietos Road, Whittier, California.
box 111, item R5
George W. Carter Company,
1950-1953
Scope and Contents
File contains correspondence regarding the George W. Carter Company Building.
Gude's Incorporated
1910-1926
Scope and Contents
This file contains correspondence relating to two separate Gude's stores in Los Angeles, California.
box 111, item R4
Broadway Store Alterations,
1910-1921
Scope and Contents
File includes various bills and correspondence regarding the Gude's Broadway Store.
This file is labeled "A. L. Gude's, Alterations Store" on the microfilm.
box 111, item R4
Hodge and McMacklin,
1925 September
Scope and Contents
File contains invoices, permits, and correspondence with contractors Hodge and McMacklin regarding the Gude's Broadway Store,
725 S. Broadway.
box 111, item R4
McClelland, H.S.,
1925 September
Scope and Contents
File contains correspondence with H. S. McClelland in regards to ventilation work for the Gude's Broadway Store.
box 111, item R4
Newbery Electric Company,
1925 September-December
Scope and Contents
File contains invoices and correspondence with the Newbery Electric Company in regards to wiring work for the Gude's Broadway
Store.
box 111, item R4
Commercial Fixture Company,
1925 November
Scope and Contents
File contains cost estimates, invoices, and correspondence with the Commercial Fixture Company in regards to the Gude's Broadway
Store.
box 111, item R4
Thomas Haverty Company,
1925-1926
Scope and Contents
File contains invoices and correspondence with the Thomas Haverty Company in regards to plumbing work for the Gude's Broadway
Store.
box 111, item R4
Broadway Store - Miscellaneous,
1925-1926
Scope and Contents
File includes cost statements, conference reports, invoices, bills, and correspondence with the client and contractors regarding
the Gude's Broadway Store.
Haas, Baruch and Company,
1946-1949
Scope and Contents
File contains project documentation and correspondence with Haas, Baruch and Company. Series I. Architectural drawings contains
drawings for Haas, Baruch and Company - see work order numbers 47007-01, 47008-01, 47011-01, 47012-01, and 48018-01.
box 111, item R6
Food Plant,
1946-1947
Scope and Contents
File includes correspondence with engineers and contractors, and descriptions of building materials for a coffee and tea plant
(also referred to in the file as a "food plant") for Haas, Baruch and Company on Boyle Avenue.
This file is labeled "Haaus, Baruch and Company Food Plant" on the microfilm.
box 111, item R6
Warehouse,
1948-1949
Scope and Contents
File includes invoices, statements, and correspondence with Haas, Baruch and Company regarding the development of a warehouse.
Higgins Estate
1940-1947
Scope and Contents
File includes cost estimates, statements, and correspondence regarding various projects for the Higgins Estate.
box 111, item R6
1940-1946
Scope and Contents
File includes cost estimates, statements, and correspondence regarding various projects for the Higgins Estate. It includes
a roof-sign on a building on the corner of Crenshaw Boulevard and Adams Street, and the painting of a store at Melrose Avenue
and Western Avenue.
This file is labeled "Higgins Estate Misc 1941-47" on the microfilm.
box 111, item R6
1945-1947
Scope and Contents
File includes correspondence with the client, suppliers, and contractors regarding store remodeling for the General Petroleum
Corporation in the Higgins Building.
This file is labeled "Higgins Estate Misc 1941-47" on the microfilm.
box 111, item R6
Holleran Medical Group,
1946-1947
Scope and Contents
File includes correspondence with the client regarding design proposals, and the City of Los Angeles Board of Building and
Safety Commission regarding a building permit for a vault and excavation for the Holleran Medical Group.
box 111, item R5
Iles-Ayars Publishing Company,
1950-1953
Scope and Contents
Series I. Architectural drawings contains drawings for the Iles-Ayars Publishing Company - see work order numbers 48016-01
and 50012-01.
box 111, item R3
J. E. Coberly Incorporated,
1951 August-October
Scope and Contents
File contains correspondence regarding architectural services for a proposed mezzanine office space for J. E. Coberly Incorporated.
box 111, item R5
Kohler Company,
1950-1953
Scope and Contents
Series I. Architectural drawings contains drawings for the Kohler Company - see work order number 353-11.
box 111, item R6
Kraft Foods Company,
1946-1948
Scope and Contents
File includes correspondence with construction contractors, construction cost lists, invoices, telegrams and discussion of
drawing revisions for an office and warehouse for the Kraft Foods Company at 5657 East Slauson Avenue, Los Angeles. Series
I. Architectural drawings contains drawings for the Kraft Foods Company - see work order number 46008-01.
box 111, item R6
Lawson and Chipman Building,
1946-1947
Scope and Contents
File includes a project description, cost estimates, and correspondence with independent surveyors and general contractors
regarding the Lawson and Chipman Building at Wilshire Boulevard and Bixel Street, Los Angeles.
This file is labeled "Howard B. Lawson + Dr. W. Drew Chipman Building" on the microfilm.
May Company Lakewood Shopping Center,
1946-1953
Scope and Contents
File contains project documentation and correspondence regarding the May Company's third branch store, the Lakewood Shopping
Center. Series I. Architectural drawings contains drawings for the May Department Store Company's Lakewood Shopping Center
- see work order numbers 153-4, 154-8, 155-5, 253-4, 254-2, 254-15, 354-8, 454-1, 455-2, 554-11, 555-7, 653-7, 653-11, 753-7,
754-11, 853-1, 853-4, 854-1, 953-6, 1404, 1053-5, 1053-14, 1153-12, 1154-4, 1154-8, 1254-9, 1254-10, 50014-01, 51019-01, and
62029-01. Please note this list only includes drawings identified to date and should not be considered an exhaustive list.
box 111, item R2
Miscellaneous,
1946-1952
Scope and Contents
File contains correspondence with the client and independent contractors, invoices, cost analyses, lists of drawings issued,
progress reports for the May Company Lakewood Shopping Center. It also includes references to a labor dispute with T-S Construction
Engineering Incorporated and a strike on the job site in 1951.
box 111, item R2
Specialty Shops,
1950-1951
Scope and Contents
File includes correspondence, area calculations, cost estimates, and payroll statements regarding specialty shops in the May
Company's Lakewood Shopping Center. It also includes correspondence with the law office of Bridges and Peters, and with architect
I. Herman Kanner.
This file is labeled "Lakewood Center Inc. - F. W. Woolworth Company" on the microfilm.
box 111, item R3
Contractors and Engineers,
1950-1952
Scope and Contents
File contains correspondence with contractors and engineers, primarily T-S Construction Engineers Incorporated, the Otis Elevator
Company, Automatic Fire Protection, the Commercial Electric Company, and the Howe Brothers. It also includes invoices, receipts,
and cost analysis documents.
This file is labeled "May Co Lakewood" on the microfilm.
box 111, item R5
Agreements and Contracts,
1950-1953
Scope and Contents
File contains correspondence, detailed invoices, work agreements and contracts for the Lakewood Shopping Center.
This file is labeled "Lakewood Center" on the microfilm.
box 111, item R6
MJB Coffee Company,
1947-1948
Scope and Contents
File includes cost estimates and correspondence regarding architectural work at a Los Angeles plant for the MJB Coffee Company.
box 111, item R6
Nassour Studios,
1947-1948
Scope and Contents
File includes lists of construction costs and correspondence regarding the construction of an office building for Nassour
Studios at Sunset Boulevard and Van Ness Avenue. Series I. Architectural drawings contains drawings for Nassour Studios Incorporated
- see work order number 47013-01.
box 111, item R6
Optimist Boys' Home,
1945-1947
Scope and Contents
File includes a project proposal, lists of cost estimates, and correspondence regarding an addition to the Optimist Boys'
Home on North Figueroa Street, Los Angeles.
This file is labeled "Optimist Boys' Home Misc. Corresp. 1944-45" on the microfilm.
Oxnard Union High School
1912-1923
box 111, item R4
1912-1923
Scope and Contents
File contains general invoices and correspondence with the client and contractors regarding Oxnard Union High School, Oxnard,
California. It also includes specifications for waterproofing concrete.
box 111, item R4
1914-1915
Scope and Contents
File includes invoices and correspondence with the client and contractors regarding Oxnard Union High School. It also includes
specifications for waterproofing concrete published by Parrott and Company.
Pacific Coast Borax Company,
1943-1947
Scope and Contents
This file contains project documentation and correspondence with the Pacific Coast Borax Company. Series I. Architectural
drawings contains drawings for the Pacific Coast Borax Company - see work order numbers 23011-01, 24005-01, 28001-01, 29004-01,
46010-01, 48014-01, 51018-01, and 52019-01.
box 111, item R6
Los Angeles Harbor Wharf,
1943-1945
Scope and Contents
File includes a survey and inspection report, cost estimates, and correspondence regarding repairs to a damaged wharf in the
Los Angeles Harbor belonging to the Pacific Coast Borax Company.
This file is labeled "Pacific Coast Borax Co. Misc. Corresp." on the microfilm.
box 111, item R6
Dissolving pit, ore conveyor, and thickening tank,
1945-1946
Scope and Contents
File contains correspondence, primarily with the City of Los Angeles Department of Building and Safety, regarding several
projects for the Pacific Coast Borax Company. It includes discussions of a dissolving pit, ore conveyor, and a thickening
tank.
This file is labeled "Pacific Coast Borax WHSE Dissolving Pit, Ore Conveyor, Thickening Tank" on the microfilm.
box 111, item R6
Packaging plant and warehouse,
1946-1947
Scope and Contents
File contains cost estimates and correspondence regarding a packaging plant and warehouse for the Pacific Coast Borax Company.
box 111, item R3
Paraffine Companies,
1949-1950
Scope and Contents
File contains correspondence with The Paraffine Companies regarding a plant project in Anaheim, California.
box 111, item R6
Peck and Hills Furniture Company,
1946 June-September
Scope and Contents
File includes bills from surveyors and correspondence with the Peck and Hills Furniture Company of California regarding architectural
and engineering services. Series I. Architectural drawings contains drawings for the Peck and Hills Furniture Company - see
work order number 22002-01.
box 111, item R4
Pioneer Market Company Abattoir,
1917-1918
Scope and Contents
File includes invoices and correspondence regarding the building of an abattoir for the Pioneer Market Company Wholesale Butchers,
San Fernando, California.
box 111, item R6
Preissman, A.,
1948 March
Scope and Contents
File contains correspondence with general contractors regarding the building of a store on the property of Mr. A. Preissman
at Melrose Avenue and Wilcox Avenue, Los Angeles. Series I. Architectural drawings contains drawings for Archie Preissman
- see work order number 47004-01.
box 111, item R4
Republic Supply Company,
1923
Scope and Contents
File includes invoices, subcontractor lists, and correspondence regarding an office building and warehouse for the Republic
Supply Company. The file also contains references to the Federal Drilling Company, which may have been affiliated with the
Republic Supply Company.
Richman Brothers,
1949-1951
Scope and Contents
This file contains project documentation and correspondence with the Richman Brothers regarding several development projects.
Series III. Office documentation contains correspondence related to this client - see Series III. Office Documentation: Correspondence:
Alphabetical files M-W: R, 1948-1950.
box 111, item R6
Crenshaw Development,
1946-1948
Scope and Contents
File includes cost estimates, pile tabulations, invoices and correspondence regarding Richman Brothers Store development at
40th and Crenshaw, Los Angeles.
box 111, item R3
Crenshaw,
1949-1950
Scope and Contents
File contains correspondence with Sobel and Drielsma, general contractor Kaplan-Johnson, and realtor company Herman N. Fink
regarding the Richman Brothers' Crenshaw Store. It also includes some documentation regarding the Glendale Store.
box 111, item R3
Santa Monica Contracts,
1950-1951
Scope and Contents
File contains project notes and correspondence with Sobel and Drielsma and various contractors regarding the Richman Brothers'
Santa Monica Store.
box 111, item R3
Rinshed-Mason Company,
1950-1951
Scope and Contents
File includes check stubs, invoices from contractors, and payroll sheets regarding a project for the Rinshed-Mason Paint Company,
Anaheim, California. Series I. Architectural drawings contains drawings for the Rinshed-Mason Company - see work order number
50013-01.
box 111, item R6
Robertson, George C.,
1948 June
Scope and Contents
File contains correspondence regarding the paving of an alley on the Robertson property.
Roman Catholic Church,
1913-1951
Scope and Contents
File contains projects completed for the Roman Cathloic Church, including churches and schools. All projects are labeled "R.C.B."
on the microfilm.
Brawley - Imperial County School
1911-1925
box 111, item R4
1911-1913
Scope and Contents
File contains cost estimates and correspondence with Reverend F. Burelbach regarding the Brawley Church.
box 111, item R4
1925 September
Scope and Contents
File contains cost estimates, invoices, and correspondence with contractors and Reverend F. Burelbach regarding the Imperial
County School.
box 111, item R4
Alhambra Church,
1913-1915
Scope and Contents
File contains correspondence with Reverend Philip Williams regarding the Alhambra Church.
box 111, item R4
Conaty Memorial High School,
1919-1924
Scope and Contents
File includes cost estimates, invoices, and correspondence regarding the Conaty Memorial High School, a Catholic Girls School
in Los Angeles, California. It also includes two sketches of floorplans and sales material for steel lockers and locks. Series
I. Architectural drawings contains drawings for the Conaty Memorial High School - see work order number 21004-01.
box 111, item R6
Los Angeles Catholic Girls High School,
1945-1948
Scope and Contents
File contains correspondence regarding suggested additions to a high school at 2900 West Pico Boulevard, Los Angeles.
box 111, item R6
St. Brendan's Church,
1945-1948
Scope and Contents
File contains price quotes and correspondence regarding furnace repair, the waterproofing of a building and other work for
the St. Brendan's Church, 311 S Wilton Place, Los Angeles. Series I. Architectural drawings contains drawings for St. Brendan's
Church - see work order number 26002-01.
box 111, item R3
St. Elizabeth's Altadena,
1949-1951
Scope and Contents
File includes construction invoices and correspondence with the St. Elizabeth Parish School, Altadena, California, regarding
the construction of a classroom building. Series I. Architectural drawings contains drawings for the St. Elizabeth Parish
School - see work order numbers 253-3 and 58008-01.
box 111, item R6
Security Materials Company,
1947-1948
Scope and Contents
File contains correspondence regarding the proposed development of a building for the Security Materials Company.
box 111, item R6
Schroeder, Chester A.,
1947 March-May
Scope and Contents
File contains correspondence with a Mr. Chester A. Schroeder regarding a project on Wilshire Boulevard, Los Angeles.
box 111, item R6
Shaw Residence,
1947-1948
Scope and Contents
File contains correspondence regarding the remodeling of a bathroom for a Mr. and Mrs. Archie Shaw in Raymond, California.
box 111, item R4
Simi Valley Union High School,
1923-1925
Scope and Contents
File contains cost estimates, bills, and correspondence with the client and contractors regarding the Simi Valley Union High
School, Simi Valley, California. It also includes sketches of light fixtures and a photograph of an unidentified one-story
brick building. Series I. Architectural drawings contains drawings for the Simi Valley Union High School - see work order
numbers 23005-01, 26005-01, and 35006-01.
box 111, item R6
Southwestern Freight Lines,
1945-1946
Scope and Contents
File contains invoices from construction companies, a legal description of the property in question, electricity consumption
tables, and correspondence regarding a freight depot for Southwestern Freight Lines.
box 111, item R6
Stewart Residence,
1946-1947
Scope and Contents
File contains invoices and correspondence regarding alterations to the residence of a Mr. and Mrs. Maynard Stewart in North
Hollywood.
box 111, item R6
St. George's Rectory,
1946-1949
Scope and Contents
File includes requests for payment, cost calculations, invoices, and correspondence regarding a construction contract with
St. George's Rectory, Ontario, California. It also includes correspondence with the Roman Catholic Bishop of San Diego. Series
I. Architectural drawings contains drawings for Saint George's Rectory - see work order numbers 23001-01, 46003-01, 48001-01,
and 48003-01.
box 111, item R3
St. John Chrysostom Parish,
1949-1950
Scope and Contents
File includes correspondence, bills, and pay roll information regarding work at the St. John Chrysostom Parish Church, Inglewood,
California.
box 111, item R3
United Geophysical,
1948 January
Scope and Contents
File contains correspondence regarding architectural and engineering services completed by the firm for the company United
Geophysical.
box 111, item R6
Tanner Motor Livery,
1947 May-November
Scope and Contents
File contains correspondence regarding work on a Tanner Motor Livery building in Los Angeles.
box 111, item R6
U.S. Army Corps of Engineers,
1946 May-August
Scope and Contents
File contains cost estimates and correspondence with the U.S. Army Corps of Engineers regarding the building of a veterans
hospital in Salt Lake City.
box 111, item R6
Villanova Preparatory School,
1946-1949
Scope and Contents
File includes invoices and correspondence with contractors and the client regarding construction work at the Villanova Preparatory
School, Ojai, California. Series I. Architectural drawings contains drawings for the Villanova Preparatory School - see work
order number 29003-01.
box 111, item R6
Von's Grocery Company,
1948-1949
Scope and Contents
File includes cost summaries, invoices from general contractors, and correspondence regarding the building of a warehouse
and office building for the Von's Grocery Company.
Note:
Series I. Architectural drawings contains drawings for the Von's Grocery Company. See work-order numbers 355-20, 355-20A, 48015-01, and 60069-01.
Series III. Office documentation contains correspondence related to this client. See Series III. Office Documentation: Correspondence: Alphabetical files
M-W: V, 1949-1950.
box 111, item R6
Walter Horne Company,
1947
Scope and Contents
File contains correspondence with the Walter Horne Company of Beverly Hills, regarding a proposal for a department store.
This file is labeled "Horne Walter Misc." on the microfilm.
box 111, item R6
Webb Residence,
1948
Scope and Contents
File includes invoice statements issued to Watson Webb Jr. from CW Driver Incorporated for labor and materials in relation
to alterations on a private home at 11740 Crescenda Street, Los Angeles. It also includes correspondence between AC Martin
and Associates and the Del E. Webb Construction Company. Series I. Architectural drawings contains drawings for the Webb residence
- see work order numbers 1113-01, 41001-01, 46005-01, 48008-01, 52003-01, and 61244-01.
This file is labeled "Statement No. 1, Watson Webb, to statement No. 5, CW Driver" on the microfilm.
box 111, item R6
Western Hardware Lumber Company,
1945 November
Scope and Contents
File contains correspondence regarding the building of a shed, dry kiln building, and toilet room for the Western Hardware
Lumber Company.
Correspondence,
1914-1951
Scope and Contents
This file contains copies of the correspondence of Albert C. Martin Sr. made on microfilm by the agency. It includes personal
correspondence in relation to the management of personal properties and finances, as well professional correspondence with
businesses, clubs, clients and colleagues. The titles in this file were taken directly from the File Separator cards on the
microfilm reel.
box 111, item R1
Gavilan Ranch,
1914-1918
Scope and Contents
File contains correspondence between Albert C. Martin Sr. and a variety of businesses and financial institutions regarding
the management of a private property named Gavilan Ranch. It also includes invoices for hardware supplies, and insurance documentation.
box 111, item R1
Riverside County Land,
1917-1918
Scope and Contents
File contains correspondence, invoices, and receipts, regarding the purchase and management of private land in Riverside County,
California. A majority of the material relates to the Howard Lumber and Investments Company.
Albert C. Martin Sr.,
1923-1930
Scope and Contents
File contains correspondence and telegrams between A. C. Martin Sr., his office, and various companies. It was originally
labeled "Personal".
box 111, item R1
1924-1925
Scope and Contents
File contains correspondence with builders, material suppliers, and realty companies. It also includes telegrams between A.
C. and his office, congratulatory correspondence regarding the Los Angeles City Hall contract, and a transcript titled, "Conversation
between Mr. Martin and Mr. Morgan, March 10, 1925."
box 111, item R1
1927-1930
Scope and Contents
File contains special use permits for lots of land in the Inyo National Forest, and correspondence with the U.S. National
Forest Service, engineers, attorneys and mutual life companies.
box 111, item R1
1930-1932
Scope and Contents
File contains correspondence regarding social engagements, life insurance payments, financial stocks, A. C. Martin's account
at the California Club, attorney services, tuition payments for his daughters at Immaculate Heart High School, and discussions
of construction materials with other professionals. File is labeled "Personal" on the microfilm.
box 111, item R1
1936-1939
Scope and Contents
File contains correspondence between A. C. Martin and several institutions, including the Federal Works Agency, The Master
Builders Co., the University of Illinois Engineering Department, and the Housing Authority of California. It also includes
stock holder information and receipts for a 1939 Packard Motor Car.
box 111, item R1
1944-1950
Scope and Contents
File contains the correspondence of A. C. Martin Sr., including correspondence with the Los Angeles Fire Department regarding
troublesome neighbors, legal documents pertaining to Martin's personal residence, and correspondence with other architectural
firms. It also includes life insurance policy documentation, loan documentation, and documents concerning the closing of Emmet
G. Martin's estate. This file is labeled "Personal Correspondence" on the microfilm.
box 111, item R1
Club Memberships,
1927-1950
Scope and Contents
File contains correspondence and documentation of various club memberships held by Albert C. Martin, including the California
Club, Los Angeles Country Club, Yosemite Mountain Ranch Ltd, and the Club Casa del Mar. It also includes drawings for a gravity
retaining wall for the Los Angeles Country Club by E. Lee, A. C. Martin Architect.
This file is split into two location on the reel of microfilm. One selection is labeled "Club Memberships", and the other
is labeled "Club Memberships A. C. Martin".
Alphabetical files M-W,
1939-1951
Scope and Contents
This file contains correspondence and writings filed in alphabetical order, and uses the original file titles created by the
agency. It includes discussions of firm finances, the use of different building materials, and correspondence with several
businesses and colleagues. This file does not contain Alphabetical Files for letters A-L, or XYZ; they are not present in
this collection.
Arrangement
This file is arranged alphabetically, and uses the original file titles created by the agency.
box 111, item R3
M,
1948-1951
Scope and Contents
File contains professional correspondence filed under "M" regarding industry fire-resistant building standards and the use
of concrete aggregates.
box 111, item R3
Q,
1943
Scope and Contents
File contains correspondence filed under "Q" with various clients and contractors, predominantly the Quality Electric Co.
Ltd.
box 111, item R3
R,
1948-1950
Scope and Contents
File contains correspondence filed under "R." It includes correspondence with the architectural firm Sobel and Drielsma (regarding
the Richman Brothers projects), and with various suppliers regarding price requests.
Note: Series III. Office Documentation contains project files for this client. See Series III. Office Documentation: Project Documentation:
Richman Brothers, 1949-1951.
box 111, item R3
S,
1948-1951
Scope and Contents
File includes correspondence filed under "T" with various professionals regarding building materials (tiles, lug reinforcement
bars, concrete bond tests), and with the Standard Oil Company concerning the building of a parking structure.
box 111, item R3
T,
1945-1947
Scope and Contents
File includes correspondence filed under "T" regarding bills and payments with various contractors, including the Thomson
Glass and Paint Company, Lohman Brothers, and the Tanner Motor Livery.
box 111, item R3
U,
1944-1946
Scope and Contents
File contains professional correspondence filed under "U," including with Underwriters Laboratories Incorporated and the U.S
Naval Hospital.
box 111, item R3
W,
1939-1951
Scope and Contents
File contains correspondence and cost lists filed under "W," including correspondence with the California Walnut Growers,
the Ralph G. Wolff and Co. building (6233 Wilshire Boulevard), and the Western Pipe and Steel Company.
Note: Series III. Office Documentation contains project files related to the California Walnut Growers Association. See Series
III. Office Documentation: Project Documentation: California Walnut Growers Association, 1950-1953.
box 111, item R1
Articles for publication,
1924-1930
Scope and Contents
File contains essays and articles written by A. C. Martin Sr., primarily on the topic of architectural engineering and construction
materials. It includes the titles "The Santa Barbara Earthquake and What it Should Teach Us;" "Personal Experiences with Reinforced
Concrete and Structural Steel;" "High Commercial Structures;" and "Our New City Hall." It also includes correspondence concerning
life insurance, property rentals, and mortgages.
Note: This file is labeled "Resumes, Articles for Publication, and Miscellaneous Writings" on the microfilm.