Personal Papers 509555
1947-2011
Note
Contains files created by Edward H. Fickett as well as about him and of personal nature to Edward H. Fickett and mementos
from his office.
Box 226, Folder 23
Articles on Edward H. Fickett
undated
Box 226, Folder 22
American Institute of Architects, Investments of Fellows
1969
Box 226, Folder 14, Box data_value_missing_4bf349dcaa1b6956db1d8ba6d73246dd
Ephemera 509841
1947-1957, 1999
Scope and Content
Includes Fickett's architect's licenses issued by the State of California for several years as well as one issued by the State
of Missouri; and membership cards from The American Institute of Architects (AIA).
Box 226, Folder 15, Box data_value_missing_fc5dbe568e2986c3ab5e198aee92e19e
Fickett, Cheryl Ann 511027
1966
Box 226, Folder 16
Fickett, Edward H., Eulogy 509560
1999
Box 226, Folder 17
Fickett, Edward H., Funeral Announcement 511029
1999
Box 226, Folder 18
Fickett, Edward H., Marriage 511031
1984
Box 226, Folder 19
Fickett, Edward H., Obituaries 511030
1999
Box 226, Folder 20
Fickett, Edward H., Records Donated to USC 511028
2010
Box 226, Folder 21
University of Southern California Alumni Association 509563
1995
Box 248, Box 249, Box 254, Box 255, Box 256, Box 257, Box 258, Box 259, Box 260, Box 261, Box 262, Box 263
Mementos and Other Items belonging to Edward H. Fickett 514742
Note
Includes a variety of mementos and other items moved from the office of the late Edward H. Fickett when his widow donated
the collection to the USC Archives.
Professional Papers 484743
1947-2002
Note
Contains material pertaining to his professional activities, including copies of articles, awards and certificates, conference
participation and committee work, and a scrapbook.
Articles 515514
1955-1961
Articles by Edward H. Fickett 515515
1955-1961
Box 242, Folder 1
"The Architect's View of Electric Built-Ins" 515517
1955
Box 242, Folder 2
"Do Architects Belong on the Tract Team?" 515518
1961
Box 242, Folder 3
"Frankly Speaking" 515519
1961
Box 242, Folder 4
"Glass Overhead: An Architect Speaks on Skylights" 515520
1961
Articles about Edward H. Fickett 515516
1953-1973, 1980, 2001, 2011
Box 242, Folder 5
Award Presented 515521
1980
Box 242, Folder 6
Bartlett, Maxine, "Contemporary, Light and Livable" 515522
1958
Box 242, Folder 7
"Basic Plan Gives Good Living at Low Cost" 515523
1956
Box 242, Folder 8
Beronius, George, "Going to Build a Tennis Court?" 515524
1973
Box 242, Folder 9
"Better Uses of Wood: A Panel Discussion" 515525
1959
Box 242, Folder 10
Bloodgood, John, "A House that Makes Big Space Seem Even Bigger" 515526
1963
Box 242, Folder 11
Broyles, Rosells, "Builder Fascinated by Time, Opens Minds in this Area" 515527
1968
Box 242, Folder 12
Builder-Architect Roundtable 515528
1960
Box 242, Folder 13
Cameron, Tom, "$300 Million Community Planned Near San Diego" 515529
1964
Box 242, Folder 14
Cobb, Hubbard H., "Cool and Comfortable in the California Sun" 515530
1961
Box 242, Folder 15
"Dead-End Living Area Key To Plan" 515531
1959
Box 242, Folder 16
"Design Leadership" 515533
1963
Box 242, Folder 17
"Encino Firm Opens New Development in Chico" 515534
1973
Box 242, Folder 18
"A Feeling of Symmetry" 515535
1980
Box 242, Folder 19
"The Fickett Formula" 515537
1953
Box 242, Folder 20
"Fickett Gets Nod for 130-Lot Reno Plans" 515538
Box 242, Folder 21
"Fickett Named to Code Group" 515540
1955
Box 242, Folder 22
"For California: Home Magazine House" 515541
1958
Box 243, Folder 22
"forgotten giant: architect Edward Fickett's modern hybrid"
2011
Box 242, Folder 23
Gordon, David, "BHP At A Glance" 515543
1980
Box 243, Folder 1
Hahn, Donna Nicholas, "The Uncommon Touch" 515737
1966
Box 243, Folder 2
Homes for Better Living 515739
1958
Box 243, Folder 3
"Homes for the Pacific Coast" 515740
1957
Box 243, Folder 4
Lenox, Barbara, "Range House for the 70s" 515742
1971
Box 243, Folder 5
Lockard, Forrest S., "Brick Scores at La Costa" 515743
1965
Box 243, Folder 6
"Lodge Nearing Completion" 515745
1972
Box 243, Folder 7
Murray, Carolyn S., "Light -- An Architect's Most Rewarding Instrument" 515747
1967
Box 243, Folder 24
"Modern Patrons: Jacobson by Fickett,"
2001
Box 243, Folder 8
"NAHB Honors Fickett with Design Award" 515748
1954
Box 243, Folder 9
"New La Costa Country Club to be Mecca for Sports Lovers" 515749
1965
Box 243, Folder 10
"Pacific Island Village at Laguna Niguel" 515750
1964
Box 243, Folder 11
"Research House 1955 Plans Set" 515752
1954
Box 243, Folder 12
"Resort to Feature Water Sports" 515753
1973
Box 243, Folder 13
"R-H '55 Aids Planning Policies" 515755
1955
Box 243, Folder 14
Sheridan, Gregg, "Economy House" 515757
1953
Box 243, Folder 15
"16 Idea Houses for Merchant Builders" 515758
1966
Box 243, Folder 16
Sohigian, Keven R., "Why Can't An Architect Design A Good Kitchen?" 515760
1967
Box 243, Folder 17
"Stallion Springs" 515761
1971
Box 243, Folder 18
Toland, James W., "A Design Dictated by Demands of Its Site" 515763
1964
Box 243, Folder 19
Toland, James W., "Public Relations and Architecture" 515764
1961
Box 243, Folder 20
Walker, Jessie, "Guest Quarters on Top" 515765
1968
Box 243, Folder 21
Walker, Jessie, "Low Profile Echoes the Site" 515766
1969
Awards, Certificates, Licenses, and Recognitions 516464
1947-2002
Box 157
California State Board of Architectural Examiners - Department of Professional Vocational Standards 516822
1947
Box 159
The American Institute of Architects - Certificate of Membership 516823
1950
Box 157
The Southern California Chapter of the American Institute of Architects - Declaration 516824
1950
Box 159
Progressive Architecture - Design Award 516826
1954
Box 157
House and Home Magazine - Award of Merit 516829
1956
Box 157
American Institute of Architects - Award of Merit 516832
1956
Box 157
American Institute of Architects - First Honor Award 516834
1956
Box 157
House and Home Magazine - Award of Merit 516837
1957
Box 157
National Association of Home Builders of the United States of America - National Award of Merit 516838
1958
Box 163
Parents' Magazine - National Merit Award 516839
1959-1960
Box 163
Parents' Magazine - Regional Merit Award 516843
1959-1960
Box 157
House and Home Magazine - Award of Merit 516845
1960
Box 161
American Home Magazine - First Place Architectural Design 516846
1960
Box 161
National Association of Home Builders of the United States - Certificate of Appreciation 516849
1961
Box 163
American Arbitration Association - Certificate of Appointment of the Natonal Panel of Arbitrators 516851
1961
Box 157
The Southern California Chapter of the American Institute of Architects - Certificate of Appreciation 516852
1962
Box 161
Better Homes and Gardens - Better Homes for All America 516854
1963
Box 161
City of Los Angeles and The American Institute of Steel Construction - Award of Excellence 516856
1963
Box 162
American Arbitration Association - Certificate of Excellence of Arbitration 516859
1963
Box 161
Pacific Coast Builders - Award of Appreciation 516861
1965
Box 162
Pacific Southwest Airlines - Honorary PSA Flight Captain Award 516863
1966
Box 164
Pacific Coast Builders - Award of Appreciation 516864
1967
Box 160
The American Institute of Architects - Certificate of Fellowship 516865
1969
Box 162
City of Beverly Hills - Certificate of Appointment to the Architectural Commission 516868
1975
Box 163
National Council of Architectural Registration Boards - License to Practice Architecture 516873
1976
Box 162
Beverly Hills Chamber of Commerce - City Beautifucation Award 516875
1979
Box 164
Western Los Angeles Regional Chamber of Commerce - Western Los Angeles Beautification Award 516878
1979
Box 157
Beverly Hills Chamber of Commerce and Civic Association - Certificate of Commendation 516879
1980
Box 163
City of Beverly Hills - Letter of Appreciation 516880
1984
Box 157
Law Guild of Beverly Hills and Law Affiliates of Los Angeles - Participation in the "roast" of Judge Wapner 516882
1990
Box 161
Democratic National Committee - Award of Appreciation 516885
1992
Box 163
Marquis Who's Who - Certificate of Record in Who's Who in America Forty-Seventh Edition 516886
1992-1993
Box 162
The University of the State of New York - License to Practice Architecture 516887
1993
Box 158
Bill Clinton - Inaugural Photograph 516889
1993
Box 161
State of Missouri Department of Economic Development, Division of Professional Registration, Missouri Board of Architects,
Professional Engineers and Land Surveyors - Professional Certificate/License
516891
1997
Box 158
City of Los Angeles - Historic Preservation Award of Excellence 516892
1999
Box 159
Los Angeles Conservancy - Preservation Award 516893
1999
Box 162
City of Los Angeles and the Department of Recreation and Parks - Award for Outstanding Architectural Design of Silverlake
Park and Community Center
516894
1999
Box 158
City of Los Angeles - Award of Design Excellence 516895
2001
Box 164
State of California Executive Department - Proclamation by the Governor of the State of California 516897
2002
Box 157
Architectural Guild - Certificate of Charter Membership 516904
Box 157
National Association of Home Builders of the United States of America - Certificate of Merit 516907
Box 161
City of Los Angeles Cultural Affairs Department - Certificate of Landmark Status 516909
Professional Activities 515687
1958-1973, 1990, 2000
Box 226, Folder 22
American Institute of Architects Investiture of Fellows 509536
1969
Box 149, Folder 5, 6
American Institute of Architects 506742
1962
Box 149, Folder 7
AIA -- Committee for the Home Building Industry 506743
1958-1959
Box 223, Folder 1
AIA/LA Design Awards 509415
2000
Box 226, Folder 23
Articles about Edward H. Fickett 509877
Scope and Content
"Effective control for daylight,"
Los Angeles Times, 1957
Box 154, Folder 1-3
Committee for the Home Building Industry (Special file -- AIA Convention) 506795
1960
Box 154, Folder 4
Committee for the Home Building Industry 1960 November 16 -- meeting 506796
1960
Box 153, Folder 1-7
Committee for the Home Building Industry 506744
1958-1961
Box 154, Folder 5
Committee for the Home Building Industry -- Washington, D.C., 1961 November 16 506797
1961
Box 155, Folder 5
Chicago Convention, 1961 NAHB 506800
1960-1961
Box 154, Folder 6-7
Design Clinic, Stanford University 506798
1960
Box 223, Folder 2
Fickett, Edward H., Resume, Photograph, and Professional Activities 508687
1973
Box 223, Folder 3
Magic Tile Division, The RUBEROID Co., First Annual Design Competition 508688
Box 155, Folder 1-3
Miscellaneous 506799
1968-1972
Box 155, Folder 4
NAHB Lecture, San Francisco, CA 492705
1972-1973
Box 223, Folder 4
NAHB Lecture, Houston, TX 508689
1972-1973
Box 155, Folder 6
Sister City LA--Berlin 506801
1990
Box 155, Folder 7
US Savings and Loan League -- Chicago, Illinois, 1961 May 15 506802
1961
Office Records
1953-2004
Note
Contains the business files for the operation of the firm.
Box 210, Folder 1
Advertisements for Fickett-Designed Homes
1991, 1999
Box 147, Folder 1
Albert H. Gersten, Mexico
1991
Box 223, Folder 1
AIA/CA Design Awards
2000
Box 47, Folder 4
American Electric Corp., Billing - Mr. Phil Purer #7809
1978-1980
Box 147, Folder 2
Arbitration, Chartered Construction Corp./SBI Construction Co. - Design Five 11/17/87
1987-1988
Box 63, Folder 4
Argentina Highway Project (Dr. Robert Franklyn)
1974-1975
Box 195, Folder 1
Articles Clippings
1991-1994
Box 15, Folder 3
ASCOT Competition Cent.
1996
Box 195, Folder 2
Ashton Associates, Operation Urban Renewal
undated
Box 210, Folder 4
Awards - Beverly Hills Chamber of Commerce and Civic Association Certificate of Commendation
1980
Box 11, Folder 10
Beach Club Bike Path
1983-1988
Box 11, Folder 9
Beach Club Bike Path Battle with Coastal Commission
1985-1986
Box 11, Folder 7
Board of Architectural Examiners
1983-1999
Bow Condominiums
1978-1988
Box 13, Folder 1
Bow Condominiums, Miscellaneous
1978-1980
Box 13, Folder 2
Bow Condominiums Plumbing Fixtures/Fittings
undated
Box 13, Folder 4
Box Condominium Specifications
1983
Box 13, Folder 6
Bow House Literature Cuts, Plumbing, Kitchen, Lighting, + His
1981-1982
Box 13, Folder 7
David Bow Foothill Residence
1982-1983
Box 13, Folder 8
Tina Bow Condominiums
1987
Box 14, Folder 1
Bow Condominium
1982-1983
Box 12, Folder 7
Bren, Donald, The Irvine Co.
1985
Box 226, Folder 2
Cabo Hills Villa Agreement
1983
Box 210, Folder 4
California State Architect's Office
1985-1986
Box 210, Folder 5
California State University
1986
Box 147, Folder 3, Box 147, Folder 3
The Cape, Cabo San Lucas
1987
Box 210, Folder 6
Catalogue of Costs
undated
Box 210, Folder 7, Box 147, Folder 4
Box 226, Folder 3
City of Beverly Hills
1985-1986
Box 210, Folder 8
Designing with Wood
undated
Box 202, Folder 2
Design Services on an "As Needed" Basis
1990-1993
Box 226, Folder 6
Edward J. Fickett, Immigration Issue
1993-1994
Box 226, Folder 7, Box 202, Folder 3
Edward H. Fickett, Photographs and Articles
1953-1962, 1986
Box 14, Folder 5
Edward H. Fickett, FAIA Brochure
undated
Box 226, Folder 5
Employee Benefit Trust Services
undated
Box 195, Folder 4
Evans Hillard v. E. Bronson, American Arbitration Case
1987
Box 223, Folder 2
Fickett, Edward H. Resume and Photograph
1973
Box 226, Folder 8
Former Employees List
1999
Box 226, Folder 10
Gersten, Albert (Legal)
undated
Box 202, Folder 4, Box 145, Folder 7
Hart House Renovation
1984, 1995
Box 195, Folder 7
Herman, Ernst/Fialkoff, Leo
1973-1978
Box 14, Folder 2
Hotel 7th & Lucas, Henry Halimi
1991
Box 147, Folder 6
Housing Authority of Los Angeles, RFQ
1999
Box 145
Housing Authority of Los Angeles, Statement of Qualifications
1999
Box 132, Folder 3, Box 238, Folder 2
Insurance - Philip R. Melnick Co.
1970-1977
Box 11, Folder 5
Jerry Waxman Commercial
1987
Box 12, Folder 3
John Shaw, Residence
1993
Department of Recreation and Parks
1993-2000
Box 132, Folder 2
Department of Recreation and Parks
undated
Box 226, Folder 4, Box 147, Folder 13
Department of Recreation and Parks
1993-1997
Box 226, Folder 4
Department of Recreation and Parks
2000
Box 147, Folder 14
Department of Recreation and Parks, Brochure
1995
Box 195, Folder 13
Department of Recreation and Parks, Brochure Originals
undated
Box 204, Folder 4
Department of Recreation and Parks, Consultant Information
1995
Box 204, Folder 5
Department of Recreation and Parks, Consultant Interview
1994-1995
Box 204, Folder 6
Department of Recreation and Parks, Facilities Resume
undated
Box 202, Folder 1
Department of Recreation and Parks, Interview
1995
Box 147, Folder 7, Box 41, Folder 1-2
Junior Art Gallery/Barnsdall Park
1987-1988
Box 226, Folder 11
Kaye, Barbara/Keven Cozen-Smith vs. Cozen
1988-1993
Box 16, Folder 6
Dr. & Mrs. N. Martin
1987-1988
Box 202, Folder 6-7
Library Bond Program
1998
Box 207, Folder 3-5
Los Angeles Bureau of Engineering & Architectural Division
1989
Box 207, Folder 1
Los Angeles County Code: Planning and Zoning
1981
Box 14, drawer 3-4
Lot, Beverly Hills
1971-1978
Box 223, Folder 3
Magic Tile Division, The Ruberoid Co. #25,000 Award, First Annual Design Competition, undated
Box 147, Folder 9
Malibu, California Coastal Zone Conservancy
1973
Box 12, Folder 9-10
Markoff and Bruk Construction
1991
Box 12, Folder 5
Max Kolliner Residence Remodeling
1994-1995
Box 147, Folder 10, Box 210, Folder 11
Milner, Reese (Mrs.)
1976
Box 11, Folder 6
MMW/Roberts Industrial Site, Jerry Waxman
1987-1988
Box 195, Folder 11
Monarch Land and Development Corp.
1972
Box 238, Folder 9
Montebello, CA: Economic Base Analysis and Projections
1973
Box 14, Folder 6-7
Mr. and Mrs. Alexandre C. Goodwin
1986-1991
Box 223, Folder 4
NAHB Convention, Houston, Texas
1972-1973
Box 205, Folder 2
Old Fire Station No. 30
1993
Box 24, Folder 3
Hashimoto. Martin, and Robles
1994
Box 24, Folder 5, Box 226, Folder 9
Freedman v. Erlich and Associates
1990-1997
Box 147, Folder 12, Box 204, Folder 3
Parker Center, 150 N. Los Angeles St.
1987-1988
Box 226, Folder 7
Photographs
1953-1962, 1986
Box 148, Folder 1, Box 204, Folder 7
Piper Technical Center, 555 Ramirez
1986-1988
Box 238, Folder 4
Punta San Basillo Baja California Sur, Mexico
238
Box 204, Folder 8
Qualifications for Consulting Design Services
1997
Box 204, Folder 9
Qualifications for Design Services for City Hall, Phase 2
1992
Box 148, Folder 2, Box 195, Folder 14
Rabinowitz, William
1969-1970
Box 238, Folder 5
Ralph and Margaret S. Shishido
1971-1972
Box 196, Folder 7
Resume
undated
Note
Includes portfolios highlighting some of Fickett's projects
Box 196, Folder 8
Resumes of Others
undated
Box 148, Folder 5
Ryder Systems, Inc.
1972-1973
Box 132, Folder 1, Box 195, Folder 16-17
Box 148, Folder 5, Box 196, Folder 9
Satnick, Julian
1977-1983
Box 45, Folder 2
Secretary of the Interior's Standards for Rehabilitation and Illustrated Guidelines for Rehabilitating Historic Buildings
1992
Box 12, Folder 2
Shaw Renovation, Walk/Steps
1993
Box 226, Folder 12
Southern Pacific Transportation Co.
1993
Box 148, Folder 9
SOWEXCOR/Mr. Anthony Barza, New Business Correspondence
1988
Box 195, Folder 17
Spec House (Worchell)
1977-1983
Box 210, Folder 14
State Form #254 and #255
undated
Box 196, Folder 10
Tennis Court Estate
undated
Box 196, Folder 11
Tom Cummings Expert Witness Brookview v. Heltzer Case
1974-1986
Box 196, Folder 1
Urbanetics - Century City Townhouse Development
1973
Box 148, Folder 10
Urman, Michael M.
1970-1973
Box 50, Folder 2
Uyeda, S.K., Investment Corporation
1988
Box 148, Folder 11, Box 196, Folder 12
Valley Police Headquarters, 6240 Sylmar Ave.
1988
Box 149, Folder 1, Box 148, Folder 12-14
Van Nuys/Sherman Oaks Correspondence
1995-1998
Box 149, Folder 2
Veteran's Administration
1984
Box 196, Folder 3
Village of the 4 Seasons
1970
Box 149, Folder 3
Watt, Ray, Construction Co. (Monterey Hills)
1964
Box 196, Folder 4
W.D.W. - William D. Watters,#7001, #7202, #7007
1971
Box 196, Folder 13-14
West Los Angeles Parking Enforcement Facility
1993
Box 196, Folder 14
West Los Angeles Parking Facility
1993
Box 195, Folder 8-9
Worchell, Larry, Fairfax Commercial Building
1984-1985
Box 149, Folder 4
Worchell, Larry, General
1979
Box 196, Folder 6
Yau Associates Engineering Inc.
1988
Project Records 484747
1945-2011
Scope and Contents
The Project Records Series represents the bulk of the collection. The sub-series list the projects by the names and 4-digit
job numbers assigned by Fickett, and are arranged in number order. The first two digits are for the year and the last two
digits for the sequence of the project during that particular year. There are several projects with more than one number,
meaning that additional work was done on those projects by Fickett, but usually are part of the same overall project. The
remainder of the project titles are for those without assigned numbers and are arranged alphabetically.
Within the project titles, there are up to four files--Drawings, Photoraphs, Project Files, and Renderings. The Drawings are
technical drawings that may include site plans, floor plans, elevations, sections, electrical plans, and/or mechanical plans.
The photographs include prints, negatives, and/or slides. The Project Files consist of correspondence, reports, drawings,
building codes, specifications, etc. Lastly, the Renderings are artists' concepts of the proposed project, drawn mostly in
color.
When dates of these items are given, they are included in the series, sub-series and files. When the dates are not given,
then the dates used are usually based on the date of the individual project number or use the term "undated."
4501, Lewis, A.W., Residence 486256
1945
Location
Pasadena, Los Angeles County, California. Located at the northeast corner of S. Sierra Bonita Ave. and Orlando Rd.; property
located east of Avondale Rd., Tract 9870, Lot 19
4502, Buechting, Walter, Store and Apartment 486255
1945
Location
Westwood, Los Angeles County, California. Tract 5609, Lot 9, Block 52
4503, Thursby, J.W., Residence 486254
1945
Location
Pasadena, Los Angeles County, California. Juniper Dr. / Glen Holly / Capinero in Cheviotdale Heights. Tract 8304, Lots 66
and part of 65
4504, Shaw, Irwin, Residence 486253
1945
Location
Malibu, Los Angeles County, California. 1/4 mile north of the 101 in Malibu. Portion of Parcel 17, M.B. 54, pp. 37 - 39
4505, Taenzer, E.A., Residence 486252
1945
Developer
Moore, William C.
Location
11368 Berwick St., Los Angeles, Los Angeles County, California 90049. Cross street: Beloit St., Tract 7181; Lot 139
Notes
Remodeled in 1948 for William C. Moore; see Job #5539
Oversize-folder #4803B, #4803C, #4505, [no job #]
Renderings
1945
Scope and Contents
One large rendering on Table 2 in VKC cage.
4507, Bechtold, Bernard, Residence 486250
1945
Location
Los Angeles, Los Angeles County, California. Badger St.
Notes
1947
4511, Viets, Jack H., Residence 486246
1945
Location
1063 W. Ave 37, Los Angeles, Los Angeles County, California
4601, Fickett, Edward H., Residence 486245
circa 1946
Developer
Teague, Elwood
Location
9717 Yoakum Dr., Beverly Hills, Los Angeles County, California 90210
Notes
First house designed by Edward Fickett for himself
Photographs
circa 1946
Note
See photograph on table in VKC Library cage. .
Oversize-folder #4601, #4701, [no job#]
4602, 4602a, Sears Roebuck and Co. 485397
1946
Location
4550 Pico Blvd Los Angeles, Los Angeles County, California
Notes
Addition to outdoor sales building
4604, Erwin, Irma, Residence 486241
1946
Notes
Photographs by Maynard L. Parker Modern Photography
Location
11430 Thurston Circle, Westwood Hills, Los Angeles County, California. Westwood Hills/ Sepulveda Blvd.; Thurston Circle /
Thurston Place, Lot 28
4605, Manahan, Francis, Building 486240
1946
Location
1600 Griffith Ave., Los Angeles, Los Angeles County, California, 90021. Located on the northeast corner of 16th St. and Griffith
Ave. Walnut Grove Tract, Lot 18, M.B. 21, pp. 6
4606, Shannon's Drive-In 486239
1946
Location
11105 Pico Blvd., West Los Angeles, Los Angeles County, California 90064
Notes
Plans were completely hand-drawn, including the title block
4607, ETCO Corporation 486238
1946
Location
1800 S. Hill St., Los Angeles, Los Angeles County, California
4608, Chirothesian Church of Faith 486237
1946
Location
1747 N. Normandie Ave. Los Angeles, Los Angeles County, California, 90027. Tract 17093
4612, Williams, Odessa, Residence 486233
1946
Location
Beverly Hills, Los Angeles County, California
4701, Moore, Mildred, Dress Shop 486232
1947
Location
12151 - 12153 Ventura Blvd., Studio City, Los Angeles County, California 91604. Tract 4541; Lot 12
Note
Photographs by George De Gennaro
Note
Received first award for designing shop; Book 49, pp. 33
Box 305
Photographs 512866
1947
Note
See photograph, combined with a technical drawing, on table in the VKC Library cage. Not in a container.
Oversize-folder #4601, #4701, [no job#]
4508, Union Iron and Steel Company 486249
1945
Location
Montebello, Los Angeles County, California
Note
Color drawings, completely hand-drawn, including name-plate
4701a, Moore, Mildred, Dress Shop 485396
1947
Location
340 N. Rodeo Dr., Beverly Hills, Los Angeles County, California. South of N. Beverly Dr.
Note
See also project 5220
4703, MacDonald, Gorden L., Residence 486230
1947
Location
11928 Iredell St., North Hollywood, Los Angeles County, California. South border: Briarvale Ln.; North border: Iredell St.;
East border: Fryman Rd., Tract 10604, Lot 27
Notes
Project may also include designs for multiple residences in tract
4704, Satnick, Dr. Soll, Residence 486229
1947
Location
3435 W. 84th Pl., Inglewood, Los Angeles County, California 90305. Off Crenshaw Dr.
4705, Herrington, Alan Work 486228
1947
Location
1318 Roscomare Rd., Bel Air, Los Angeles County, California 90077. North of Anzio Rd.
Note
Residence
4706, Barry, David, Residence 486227
1947
Location
245 N. Saltaire, Brentwood, Los Angeles County, California. Sunset Blvd./San Remo Dr./Lucca Dr./D'este Dr./ Romany Dr. (Property
has a private road between D'este Dr. and Lucca Dr. on San Remo Dr. to the house). Tract 11781; Lot 1
4706, Barry, David, Store Building 486226
1947
Location
5271 W. Olympic Blvd., Los Angeles, Los Angeles County, California 90036. Cross street: Sycamore Ave., Tract 2162
Note
5 color drawings of commercial building (facade); drawing of sign details
4708, Ramona Air Ranch 486224
1947
Oversize-folder #4708, #5603
4801, Sherman Park 486223
1948-1950
Developer
Hommes, Ray
Location
Sherman Oaks, Los Angeles County, California. 14425: White Oak Ave. (western boundary) / Encino Ave. (eastern boundary) /
Shoshone Ave.(northeast boundary) intersects with Runnymede St. / Valerio St.(northeast boundary) intersects with Shoshone
Ave. / Sheman Way (south boundary); 16454 (plot plan divided into two sheets): Roscoe Blvd. (northern boundary) / Encino Ave.(western
boundary) / Louise Ave. (eastern boundary) / Strathern St. (southern boundary); 16180: Saticoy St. (northern boundary) / Valerio
St.(southern boundary) / Louise Ave. (eastern boundary) / Encino Ave. (Western boundary); 15634: Encino Ave. (northern boundary)
/ Sherman Way (western boundary) / Louise Ave. (southern boundary). Tracts 14425, 15634, 16180, 16454, 17372, 17373, 17374,
17375
Note
Various footing plans for tract 17372. Done in 1948, 1949, and 1950 (Tract 16454); see also Job #4903 and #5215; original
sales brochure
Note
Includes Award of Merit
Box 83
Drawings 513769
1948-1950
Note
See also projects #4903 and #5215.
Box 104, Folder 2-3, Box 105, Box 117, Folder 4, 9, Box 146, Box 150, Box 152, Box 253
Photographs 499368
circa 1948-1950
Note
Photography by Julius Shulman; and by George de Gennaro in Box 150
Box 152, Box 227, Folder 3
Project Files 512867
undated
Box 303
Renderings 513772
circa 1948-1950
4802, Cavalier Apartment and Hotel 486222
1948
Developer
Zimmerman, M.J.
Location
10724 - 10726 Wilshire Blvd., Westwood, Los Angeles County, California 90024
Note
1953; Zimmerman remodel
Box 128, Folder 12, Box 350, Box 301, Box 304
Photographs 512589
1948
Note
Photography by George de Gennaro
4803, Havenhurst Apartments 486221
1948
Developer
Bredell, Elwood
Location
1351 Havenhurst St., West Hollywood, Los Angeles County, California 90046. South of W. Sunset Blvd., north of Fountain Ave.
Box 100, Folder 11
Photographs 499393
1948
Note
Photography by George De Gennaro
Oversize-folder #4803B, #4803C, #4505, [no job #]
Photographs combined with technical drawings
1948
4803a, Palmdale House Apartments 485394
1948
Developer
Bredell, Elwood
Location
1415 - 1421 Havenhurst St., West Hollywood, Los Angeles County, California. South of W. Sunset Blvd., north of Fountain Ave.
Note
2 apartment houses
Drawings
1948
Note
See also project 4803. All drawings for Palmdale House Apartments are listed under project 4803
Photographs
1948
Note
See also project 4803. All photographs for Palmdale House Apartments are listed under project 4803
Renderings
1948
Note
See also project 4803. All renderings for Palmdale House Apartments are listed under project 4803
4805, Sunset Patio Apartments 486214
1948
Developer
Herrington, Alan Work
Location
1125 - 1141 Horn Ave., West Hollywood, Los Angeles County, California 90069. North of Sunset Blvd., Parcell A' Tract; Lots
5,6,7,8.
Note
All furnishings (including furniture, bedspreads, etc.) designed by Edward Fickett
Drawings
1948
Note
See technical drawings on large board on table in VKC Library cage. Not in a container.
Photographs
1948
Note
See set of photographs on 2 large boards on table in VKC Library cage. Not in a container.
4805, Apartment Building 486215
1948
Developer
Herrington, Alan Work
Location
654 S. Bundy Dr., Los Angeles, Los Angeles County, California 90049. North of San Vicente Blvd.; south of Dunoon Ln.
Note
Also concurrently designed the Vicente Market: San Vicente Blvd. and S. Bundy Dr.; Apartment building
Box 289
Renderings 516581
1948
Scope and Contents
Two large renderings on Table 2 in VKC cage.
4807, Alexander, George, Apartments 486212
1948
Developer
Dunas and Alexander
Location
3823 to 3829 1/2 Los Feliz Blvd, Los Feliz, Los Angeles County, California 90027. West of Arbolada Rd.
Note
Managed by John Chin
4901, Brentwood Builders 486211
1949
Developer
Brentwood Builders
Location
Los Angeles, Los Angeles County, California. Major Streets: Louise Ave./Encino Ave./ Strathern St./Stagg St.; Minor Streets:
Collingwood St./Zaid St./Hemingway St./ Annita Street / Andasol/Wolford Ave.; Jellico Ave./ Patirene Ave./ Texhoma Ave./Jutland
Ave. Tract 16378
4903, Sherman Park 486209
1948-1950
Developer
Hommes, Ray
Location
Sherman Oaks, Los Angeles County/San Fernando Valley, California. 14425: White Oak Ave. (western boundary) / Encino Ave. (eastern
boundary) / Shoshone Ave.(northeast boundary) intersects with Runnymede St. / Valerio St.(northeast boundary) intersects with
Shoshone Ave. / Sheman Way (south boundary); 16454 (plot plan divided into two sheets): Roscoe Blvd. (northern boundary) /
Encino Ave.(western boundary) / Louise Ave. (eastern boundary) / Strathern St. (southern boundary); 16180: Saticoy St. (nothern
boundary) / Valerio St.(southern boundary) / Louise Ave. (eastern boundary) / Encino Ave. (Western boundary); 15634: Encino
Ave. (northern boundary) / Sherman Way (western boundary) / Louise Ave. (southern boundary) Tracts 14425,16454, 15634, 16180,
15634 17373,17374,17375
Note
Done in 1948, 1949, and 1950 (Tract 16454); see also Job #4801 and #5215; received award from National Association of Home
Builders of the United States
Drawings 513766
Note
See also projects 4801 and 5215. All drawings for the Sherman Park project are listed under project 4801.
Photographs 508824
Note
See also projects 4801 and 5215. All photographs for the Sherman Park project are listed under project 4801
Project Files 513759
Note
See also projects 4801 and 5215. All project files for the Sherman Park project are listed under project 4801.
Renderings 513774
Note
See also projects 4801 and 5215. All renderings for the Sherman Park project are listed under project 4801.
4904, Clifton-Robertson Houses 486208
1949
4905, Sherman Way Homes 486207
1949
Developer
Secrest Construction
Location
Whittier, Los Angeles County, California. Lorene Ave./ Whitley St./ Palm Ave.; South of S. Norwalk Blvd., Tract 16310
4908, Coronet Construction Co., Inc. 486204
1949
Developer
Coronet Construction Co., Inc.
Location
Van Nuys, Los Angeles County/San Fernando Valley, California. Southwest Vanowen St./ Matilija Ave.; Ranchito Ave./Kittridge
St. / Woodman, Tract 14496
Note
90 houses
Box 100, Folder 1
Photographs 499382
1949
Note
Photography by George de Gennaro
Oversize-folder #4908A, Oversize-folder #4908B
4909, Coronet Construction Co., Inc. 486202
1949
Developer
Coronet Construction Co., Inc.
Drawings 507286
1949
Note
See also project #4908. For all drawings for Coronet Construction, Co., Inc., projects, see listing under project #4908.
Photographs 513001
1949
Note
See also project #4908. For all photographs for Coronet Construction, Co., Inc., see listing under project #4908.
Renderings
1949
Note
See also project #4908. For all renderings associated with the Coronet Construction Co., Inc., see listings under project
#4908.
4902, Equitable Realty Co. 486210
1949
Location
Ventura, Ventura County, California. Major Streets: Preble Ave. / Porter Ln.; Minor Streets: Francess / Porter Ln.; Ocean
Ave./ Channel Dr.; Eva St./Brent St., Five Prints Park Tract
Note
Master planned community housing development for Equitable Realty Co.; 300 houses
4907, Dunas, J.C., Houses 486205
1949
Developer
Dunas, J.C.
Location
Inglewood, Los Angeles County, California. Kornblum Ave.; 112th St; Yukon Ave.; 118th St..
Note
LA County Flood Control runs through project
4908, Hollywood Park Racetrack Restaurant and Clubhouse 486203
1949
Location
Hollywood, Los Angeles County, California.
Note
Was built in 1938, had a big fire in 1949, hired EHF to redesign the Club House and restaurant; completed I950
4911, Herrington, Alan Work 486200
1949
Location
1241 Roscomare Rd., Bel Air, Los Angeles County, California 90077. South of Anzio Rd., Tract 14643; Lot 56,
Note
1947; residence
Drawings 512549
1949
Note
See also project 4705. All drawings for the Alan Work Herrington residence are listed under project 4705.
4912, Las Cruces Resort 486199
1949
Location
Las Cruces, Baja California, Mexico. South of Cabo San Lucas and La Paz.
4913, California Federal Savings and Loans, Howard Edgerton (Owner and President of Cal-Fed) 486198
1949
Location
5678 Wilshire Blvd., Los Angeles, Los Angeles County, California 90036.
Note
Designed furniture (sofa)
Box 84, Box 336, Folder 1
5001, La Habra Tract 486197
1950
Developer
MacBright Co.
Location
La Habra, Orange County, California. N. Cypress St. / E. Whittier Blvd./ E. Frances Ave. / College St. and E. Greenwood Ave.;
Tract 1490
Note
165 Houses
Box 98, Folder 6, Box 102, Folder 1, Box 152, Box 307
Photographs 499400
1950
Note
Photography by George de Gennaro
5002, 5002a, Pioneer Development 485392
1950
Developer
Pioneer Development
Location
Norwalk, Los Angeles County, California. Mapledale St./Pioneer Blvd.; Everston St./Jersey Ave., Tract 15354,
Note
102 houses
5003, Boulevard Improvement Co. 486196
1950
5008a, Scharer, Oliver, Apartments 485391
1950
Developer
Scharer, Oliver
Location
1460 N. Marengo Ave., Pasadena, Los Angeles County/San Gabriel Valley, California 91103. Madison Ave.
Note
Edward L. Farris Subdivision
5010, Aberly, Benjamin, Stores 486189
1950
Location
Hermosa Beach, Los Angeles County, California
5011, Herald and Williams, Fishman's Dress Shop 486188
1950
Location
Fort Wayne, Allen County, Indiana. Herald & Williams, 917 S. Calhoun St.
5014, Nelson, Murray, Apartments 486185
1950
Location
1128 Larrabee St., Los Angeles, Los Angeles County, California 90069
Note
EHF also designed an apartment for Murray Nelson at 1145 Larrabee St. in West Hollywood
5015, Freeman, Devery 486184
1950
5017, Sunset Lanai 486182
1950, 2010
Developer
Alexander, George, Co.
Location
1422 N. Sweetzer Ave., West Hollywood, Los Angeles County, California 90069. Sunset Lanai Apartments, south of Sunset Blvd.,
Tract 2266; Lots 29, 30, 31
Note
Park Cherokee I
Box 99, Folder 1, Box 105, Box 117, Folder 5, Box 239, Box 302
Photographs 499398
1950
Note
Photography by George de Gennaro in Box 100, Folder 99, and Box 117, Folder 5
Box 228, Folder 9, Box 253
Project Files 510809
2010
5018, Williams Construction, Hobart Homes, Inc. 486181
1950
Developer
Hobart Homes
Location
770 G St., Chula Vista, San Diego County, California, 91910. Mulbery Dr / Painter Ave Country Club Dr /L street; next to Mount
Hope Cemetery and Greenwood Cemetery; near Eastern Railroad, Tract 16321
Note
Herald E. Williams (Office): 5657 Wilshire Blvd. Los Angeles, CA; Total number of houses: 185 houses over 14 acres
5019, California Federal Savings and Loans, North Hollywood Branch 486180
1950
Location
4821 N. Laurel Canyon Blvd., North Hollywood, Los Angeles County, California 91607. North Laurel Canyon Blvd. / La Maida St.
Note
Next to Valley Arts Guitar Center (4823 N. Laurel Canyon Blvd.); EHF also designed branches in Reseda, Rancho Park and/or
Eagle Park
5102, Ponticodoulos, Inc. / Ponty Tract 486176
1951
Location
West Los Angeles, Los Angeles County, California. Overland Ave./Dunleer Pl./Conventry Pl., Tract 17263
Note
70 houses
5104, North Hollywood Homes 486174
1951
Developer
Burns, Fritz, and J. Campbell
Location
13100-06 - 30 - 456 -54-60, 13200 - 12 Vanowen St., Van Nuys, Los Angeles County/San Fernando Valley, California, 91605. Victory
Blvd. / Atoll Ave., Tract 15105; Lot 24- 29; M.B. 399, pp. 5
Note
40 houses; 2 drawings of building from street view; see also job #5104a
Box 320, roll 1-2, Box data_value_missing_31b9dcab98d6915ef4eb4890e6d6afa8
5104a, North Hollywood Homes 485390
1951
Developer
Burns, Fritz, and J. Campbell
Location
13100-06 - 30 - 456 -54-60, 13200 - 12 Vanowen St., North Hollywood, Los Angeles County, California. Victoria Blvd./Atoll
Ave.;Vanowen St./Atoll Ave., Tract 16380; Lots 1-14
Note
See also Job #5104
Drawings 510692
1951
Note
See also project 5104. All drawings for the North Hollywood Homes are listed under project 5104.
Renderings
1951
Note
See also project 5104. All drawings for the North Hollywood Homes are listed under project 5104.
5105, Nebbs Restaurant 486173
1951
Developer
Wilshire Holding Co.
Location
319 W. 6th St., Los Angeles, Los Angeles County, California 90014. Cross street: Lindley St.
Note
Alteration
Box 225, Box 307
Photographs 508708
1951
Note
Consists of a book of black and white photographs of Nebbs Restaurant, taken by noted photographer George de Gennaro.
5106, Alexander, George, Residence 486172
1951-1952
Location
424 W. Vista Chino, Palm Springs, Riverside County, California. Vista De Chino /Via De Norte
Note
House later sold to Tom May, owner of May Company; named House of the Week by the Los Angeles Times (unconfirmed date)
Box 67, Box 336, Folder 4
Box 226, Folder 26, Box 355, Folder 4
Project Files 509817
1952
5107, Lynds, Arthur, Residence 486171
1951
Location
1076 Sunnyvale Wy., Beverly Hills Los Angeles County, California 90210. Between Laurel Way and Shadow Hill Way, west of Coldwater
Canyon Park, Tract 14213; MB 364 P. 16 Lot 8,9
5108, Teague, Elwood, Residence 486170
1951
Location
12681 Mulholland Dr., Los Angeles, Los Angeles County, California, 90210
5109, Manker, William, Residence 486169
1951
Location
Claremont, Los Angeles County, California. Olive Hill Dr.; Padua Hills
5110, Williams Construction, Hobart and Williams 486168
1951
Developer
Hobart and Williams,
Location
Whittier, Los Angeles County, California. Mulberry Dr./Painter Ave., Tract 16878
5110, Williams, Herald E. 486167
1951
Location
Whittier, Los Angeles County, California . Gunn Ave./Mills Ave., Tract 16505
Note
1950; 100 houses
5113, UCLA Faculty Center 486164
1951
Location
Los Angeles, Los Angeles County, California 90024.
5201, Meadowlark Park, Araco I 486163
1952
Developer
Hommes, Ray
Location
Sherman Oaks, Los Angeles County/San Fernando Valley, California. Roscoe Blvd. / White Oak Ave. / Saticoy Ave. / Etiwanda
Ave. / Ingomar St. / Lindley Ave.; Strathern Street runs east to west through middle of Meadowlark Park
Note
Original sales brochure; received National Progressive Architectural Design Award (1954).
Note
Photography by George de Gennaro
Box 80, roll 1-2, Box 336, Folder 5
Box 98, Folder 7, Box 99, Folder 4, Box 104, Folder 5, Box 105
Photographs 499372
1952
Note
Photography by George de Gennaro and Maynard L. Parker
5202, Volk McLain / Vomac 486162
1952
Developer
Volk McLain / Vomac
Box 127, Folder 17
Photographs 512320
1952
Note
Photography by Robert C. Cleveland
Box 127, Folder 17, Oversize-folder #5202
Renderings
1952
Note
See also 1 framed rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591,
5520, 5533, 5602, and 5604 were associated with the rendering.
5203, Volk McLain / Vomac. Mr. and Mrs. Kenneth Volk, Residence 486161
1952
Location
757 Hampton Rd., Arcadia, Los Angeles County/San Gabriel Valley, California 91006. Rancho Santa Anita, Lot 31
Note
1952
5204, 5204a, Desert Palm Estates 485389
1952
Location
810 Franklin St., Santa Monica, Los Angeles County, California. Fountain Dr./McManus Dr.
5205, Broadway Center 486160
1952
Location
Anaheim, Orange County, California. Cliff Rose St. / Broadway; Minor St: East And Date Street West; Tract 1565
Note
60 houses
5206, Granada Estates 486159
1952
Location
Granada Hills. California
Box 100, Folder 9, Box 105
Photographs 499390
1952
Note
Photography by George de Gennaro in Box 100, Folder 9
5207, 5207a, Lynn Terrace Corporation 485388
1952
Location
Ontario, San Bernardino County, California. N. Monterey Ave./E. H St./E. G St., Tract 3841
5208, Fountain Lanai 486158
1952
Developer
Alexander, George, Co.
Location
1285 North Sweetzer Ave., West Hollywood, Los Angeles County, California 90069. Fountain Lanai Apartments; Sweetzer Ave./Fountain
Ave.
Note
Park Cherokee II
Box 128, Folder 13, Box 301
Photographs 512590
1952
Note
Photography by George de Gennaro
5209, Sunset Capri Apartments 486157
1952
Developer
Firks, Samuel
Location
8341 Sunset Blvd., Hollywood, Los Angeles County, California 90069. Cross street: Sweetzer, Tract 5349; Lot 4, 5, 9
Box 179, Box 336, Folder 29
Box 128, Folder 10, Box 246, Box 253, Box 305
Photographs 512588
1952
Note
Photography by Julius Shulman in Box 128, Folder 10
5210, Kaliwoda, Herbert, Residence 486156
1952
Location
9315 Doheny Rd., Beverly Hills, Los Angeles County, California 90210. Tract 12998; Lots 21, 20A & 21
Note
1946; Rosemead District
5211, Las Vegas [Hotel] 486155
1952
Box 84
Drawings 507284
1952
Developer
Coronet Investment
5212, New Golden Hotel 486154
1952
Location
Reno, Washoe County, Nevada
Note
Various drawings of hotel details (including facade, bar, marquee/signs, etc.)
Oversize-folder #5212, Box 128, Folder 8
Renderings 514089
1952
Note
There are 4 renderings total, two of which have been labeled "Image #3" and "Image #4."
5215, Sherman Park 486151
1948-1950
Developer
Hommes, Ray
Location
Sherman Oaks, Los Angeles County/San Fernando Valley, California. 14425: White Oak Ave. (western boundary) / Encino Ave. (eastern
boundary) / Shoshone Ave.(northeast boundary) intersects with Runnymede St. / Valerio St.(northeast boundary) intersects with
Shoshone Ave. / Sheman Way (south boundary); 16454 (plot plan divided into two sheets): Roscoe Blvd. (northern boundary) /
Encino Ave.(western boundary) / Louise Ave. (eastern boundary) / Strathern St. (southern boundary); 16180: Saticoy St. (nothern
boundary) / Valerio St.(southern boundary) / Louise Ave. (eastern boundary) / Encino Ave. (Western boundary); 15634: Encino
Ave. (northern boundary) / Sherman Way (western boundary) / Louise Ave. (southern boundary) Tracts 14425,16454, 15634, 16180,
15634 17373,17374, 17375
Note
3 parts: 1st Meadowlark Park Sherman Done in 1948, 1949, and 1950 (Tract 16454); see also Job #4903 and #5215; original sales
brochure
Drawings 499258
Note
See also projects 4801 and 4903. All drawings for the Sherman Park project are listed under project 4801.
Photographs 508825
Note
See also projects 4801 and 4903. All photographs for the Sherman Park project are listed under project 4801.
Project Files 513776
Note
See also projects 4801 and 4903. All project files for the Sherman Park project are listed under project 4801.
Renderings 513777
Note
See also projects 4801 and 4903. All renderings for the Sherman Park project are listed under project #4801.
5217, Suncrest Park Master Planned Community 486150
1952
Developer
Volk McLain / Vomac,
Location
Norwalk, Los Angeles County, California. Major Streets.: Alondra Blvd./Madris St.; Minor Streets: Claretta Ave./Cheshire St.,
Cameo Ave./Chesire St., Tract 18477,
Note
150 houses
Note
Photography by Julius Shulman
Renderings
1952
Notes
See 1 rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533,
5602, and 5604 were associated with the rendering.
5219, Edgerton, Howard, Residence 486148
1952
Location
777 N. Patencio Rd., Palm Springs, California. In the Old Las Palmas area of Palm Springs.
5220, Dress Shop 512547
1952
Note
See also project 4701a.
Drawings
1952
Note
See also project #4701a. For all drawings for project 5220 see project 4701a.
5301, WestCo Homes 486147
1953
Developer
WestCo Homes
Location
Tract 19685
5302, Grier Residence 486146
1953
Location
2690 Hollyridge Dr., Los Angeles, Los Angeles County, California, 90068. Tract 1504, Lot 334
Note
Article in Summer 2007 issue of Atomic Ranch on Grier Residence currently owned by Fox family
5303, Consolidated - Firks 486145
1953
5305, Apartment Building 486143
1953
Developer
H & H Development Hommes, Ray, and Art Helwig
Location
10377 Wilshire Blvd., West Los Angeles, Los Angeles County, California 90024. East of S. Beverly Glen Blvd.
Note
3-story building
Note
Apartment building for Ray Hommes and Art Helwig
Box 128, Folder 6, Oversize-folder #5305
5307a, H & H Development Company - Market and Store Building
1949
Developer
H & H Development
Location
17625 Sherman Way, Reseda, Los Angeles/San Fernando Valley, CA. East of White Oak Ave. Tract 14425, Lots 251, 252, 253.
Oversize-folder #5307
Renderings
1949
Scope and Contents
One large rendering drawn by Mac Johnson.
5307a, H and H Development Co., Restaurant 485386
1953
Developer
H and H Development Co.
5307a, H and H Development Co., Store Building 485383
1953
Developer
H and H development Co.,
Location
17625/17645 Sherman Way, Reseda, Los Angeles County/San Fernando Valley, California . East of White Oak Ave., Tract 14425,
Lots 251, 252, 253
Renderings
1953
Note
See 1 framed rendering in the VKC Library cage.
5307a, H and H Development Co., Market
1953
Developer
H and H Development Co.
Location
17625 Sherman Way, Reseda, Los Angeles County / San Fernando Valley, California. East of White Oak Ave. Tract 14425, Lots
251, 252, 253
Renderings
1953
Note
1 framed rendering in VKC Library cage.
5308, 5308a, Volk McLain / Vomac 486141
1953
Developer
Volk McLain / Vomac
Location
Covina, Los Angeles County/San Gabriel Valley, California. E. Bellbrook St/ N. Lark Ellen Ave. Roxburgh Ave./ E. Brookport
St. Vogue Ave./E. Brookport St., Tract 19649; 1820
Box 5, roll 1-2, Box 336, Folder 8
Box 127, Folder 17, Box 128, Folder 5
Photographs 512322
1953
Note
Photography by Robert C. Cleveland
Box 127, Folder 17
Renderings 514029
1953
Note
See 1 framed rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520,
5533, 5602, and 5604 were associated with the rendering.
5309, Nelson, L.B. 486140
1953
Location
1715 State Dr., Santa Barbara, Los Angeles County, California 93101. Sanden Rd. / Mesa Lane Bota Place Lot 54,
Note
68 houses; Site plan for Mesa Park Tract
5310, L.H.L. Office Building 486139
1953
Developer
Barnett Poles
Location
800 / 5250 S. Robertson Blvd., Los Angeles, Los Angeles County, California 90035. Cross street: Gregory Way
Note
Former address: 8774 Gregory Way 1, Los Angeles, CA
Box 102, Folder 6, Box 117, Folder 4, Box 303, Box 350
5311, W & H Apartments, Hollywood Riviera 486138
1953-1956, 1994
Developer
Weinstock, Julian, and Associates, Inc.
Location
1400 N. Hayworth Ave., West Hollywood, Los Angeles County, California. South of W. Sunset Blvd., north of Fountain Ave., Crescent
Heights Tract, Lots 22 and 23, Block A
Note
Article written about Fickett by Los Angeles Times architectural critic Aaron Betsby
Box 252, Box 353, Folder 4
Box 102, Folder 5, Box 117, Folder 5, Box 128, Folder 22, Box 301
Photographs 1953 499403
Scope and Content
Photography by George de Gennaro in Box 117, Folder 5, and Box 128, Folder 23
Box 226, Folder 36
Project Files 509588
1956, 1994
5313, G.M.B. Corporation 486134
1953
Developer
G.M.B. Corporation
Location
Locations are as follows:
1) Beverly Hills, Los Angeles County, Calfornia. Roscomare Rd.; Tract 19613, Lots D, F
2) Beverly Hills, Los Angeles County, California. Meadville Dr.; Tract 20082, Lots 11, 12, 19, 23
3) Beverly Hills, Los Angeles County, California. Roscomare Rd.; Tract 20771; Tract 14924, Lots 16, 43
4) Beverly Hilss, Los Angeles County, California. Roscomare Rd./Moraga Dr.; Tract 14929, MB 468-48
5) Los Angeles, Los Angeles County, California. 11514 Orum Rd.; Tract 16827, Lot 13, 8
6) Los Angeles, Los Angeles County, California. Cross Street: Hammer Dr.; Tract 16873, Lot 14
7) Sherman Oaks, Los Angeles County/San Fernando Valley, California. Woodcliff Rd.; Tract 19954, Lot 9, 38
8) 15276 Ventura Blvd., Sherman Oaks, Los Angeles County/San Fernando Valley, California 91403. Briarwood Dr./Deerhorn Rd.;
Tract 18877, Losts 1, 9
9) 15316 Valley Vista Bldv., Sherman Oaks, Los Angeles County/San Fernando Valley, California 91403. Sepulveda Bldv./Valley
Vista Blvd.; Tract 10286, Los 23
10) Sherman Oaks, Los Angeles County, California. Scadlock Ln./Deerhorn Rd.; Tract 16816, Lots 37, 41
11) Sherman Oaks, Los Angeles County, California. Deerhorn Rd./Deerhorn Dr.; Tract 16846, Lots 29, 30
12) Sherman Oaks, Los Angeles County/San Fernando Valley, California. Woodcliff Rd.; Tract 19954, Lot 14
13) Sherman Oaks, Los Angelees County/San Fernando Valley, California. Woodcliff Rd.; Tract 17424
Note
1954 February; award winning
Box 26 , roll 1-4, Box 336, Folder 9
Box 100, Folder 8, Box 128, Folder 11-12, 16
Photographs 499389
1953
Notes
Includes photography by George de Gennaro and Julius Shulman
5315, Cypress Gardens 486120
1953-1954
Developer
Covina Homes
Location
Covina, Los Angeles County/San Gabriel Valley, California. N. Roxburgh Ave./ E. Brookport St./E. Bell Brook St./ E. Benwood
St./ E. Benbow/E. Cypress St./ Roxbury Ave; Tract 19144
Note
Received award from AIA
Box 100, Folder 2
Photographs 499383
1954
Note
Photoraphby by Robert C. Cleveland
Box 228, Folder 1
Project Files 510799
1954
5316, Mobil Home Co. of Los Angeles 486119
1953
Location
El Monte, Los Angeles County/San Gabriel Valley, California. Green St..
Box 217, Oversize-folder #5316
5318, Volk McLain / Vomac 486117
1953
Developer
Volk McLain / Vomac
Location
Garden Grove, Orange County, California. Twintree Ln./ Willowood Ave./ Citruswood Ave./ Lampson Ave./ Volwood St./ Major St.:
Harbor Blvd., Tract 2012
Renderings
1953
Note
See 1 rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533,
5602, and 5604 were associated with the rendering.
5319, Wiener, Paul J. 486116
1953
Location
Pomona, Los Angeles County, California. West: White Ave./ East: Bolivar Ave. / South: Mayfair Ave.; Other streets: Bainbridge
St. / Hobson Ct. / Palomares St. / Howell Ave. / Rebecca St. / Cypress St. / Lexington Ave. / Freemont St. /Phillips Blvd.,
Tract 19465; 20653
Note
Plans representing multiple sections of the development: first house count: 49; second house count: 50; third house count:
28; 14 different models; rendering of houses, with trees extending through roofs
5320, Hommes, Ray, Residence 486114
1953
Location
1257 Coldwater Canyon Dr., Beverly Hills, Los Angeles County, California 90210. Tract 9347, Lot 65
Note
Includes various drawings of house details
Box 284, Box 336, Folder 10
5320, H & R Contractors 486115
1953
Location
519 N. Canon Dr., Beverly Hills, Los Angeles County, California 90210
5401, Koppe Building Co., William Smith Residence 486108
1954
Developer
Koppe Building Co.
Location
Palos Verdes, Los Angeles County, California. Rocky Point Rd.; Palos Verdes Penninsula, Tract 17606, Lot 9
Note
Palos Verdes Estates
Box 185, roll 1-3, Box 336, Folder 11
5401, Koppe Building Co. 486111
1954
Developer
Koppe Building Co.
Location
Locations are as follows:
1) Norwalk, Los Angeles County, California. Aegean St./Allard St./Cyclops St. Tract 19566 *50 houses*
2) Norwalk, Los Angeles County, California 90650. Dune St. / Volunteer Ave. / Allard St. / Cyclops St., Tract 19246 *72 houses*
3) La Puente, Los Angeles County/San Gabriel Valley, California 91744. Glenshaw Dr. / N. Evanwood Ave. / Greenberry Dr.;
Boundary streets: California Ave. (south) / Francisquito Ave. (east) / Janetdale St. (west) / Delvale St. (west) / S. Broadmoor
Ave. (north); Tract 21059 *86 houses)
4) La Puente, Los Angeles County/San Gabriel Valley, California 91744. Greenberry Dr. / N. Evanwood Ave. / Glenshaw Dr. /
Boundaries: Fairgrove Ave (west); S. Broadmoor Ave. (north); Janetdale St. and Delvale St. (east); California Ave. (south);
Tract 21359 *106 houses*
Note
50 houses
Box 185, roll 1-3, Box 336, Folder 11
5401, Koppe Building Co., Markdale Homes 486109
1954
Developer
Koppe Building Co.,
Location
Norwalk, Los Angeles County, California. Volunteer Ave. / Aegean St. / Beaty St. / Markdale Ave.; Tract 19567
Note
60 houses
Box 185, roll 1-3, Box 336, Folder 11
5402, Hunt, Don and Giege, Paul 486106
1954
Developer
Hunt, Don and Paul Giege,
Location
Los Angeles, Los Angeles County, California. Western Ave./Manhattan Pl./Loganside Dr., Tract 19206
Note
Development and plans for 43 houses
5402, Hunt, Don, and Giege, Paul 486107
1954
Developer
Hunt, Don, and Paul Giege
Location
Los Angeles, Los Angeles County, California. Rindge St. Tract 9320
Note
Development and plans for 43 houses
5404, McDonald Brothers Contractors 486104
1954
Note
House and single car garage plans
Box 185, Box 336, Folder 12
5405, McCarthy Housing Tract 1 486103
1954
Developer
McCarthy Co.
Location
1850 5th St., San Pedro, Los Angeles County, California 90266. Along Miraleste Dr.; Western Ave.; 9th St. Tract 17102, Lots
54, 55, 60, 61
Note
Colour drawing; housing tract development with 140 houses
5406, McDonald Brothers Contractors 486102
1954
Location
Tract 20233; Lots 11, 12, 13, 23
Note
Single car garage plan for Lot 13
5407, Washington Manor 486101
1954
Developer
Sapp Brothers Construction
Location
Escondido, San Diego County, California. Washington Ave./Fig St. Elmwood Dr./Elm St. Washington Manor Tract
Note
51 houses
5408, Baker, Merton H., Apartments 486100
1954
Location
1601 Amberwood Dr., Pasadena, Los Angeles County/San Gabriel Valley, California 91030. Between the 110 Freeway and Fair Oaks
Ave.
5409, Volk McLain / Vomac 486099
1954
Developer
Volk McLain / Vomac,
Location
Garden Grove, Orange County, California. Sungrove St./eStock Dr./Fallingleaf St./ Firebrand St./ Haster St., Tract 2139
Note
Engineer Jennings, Co. 260 W. Washington Ave. Santa Ana, CA; 46 plots
Box 127, Folder 17
Photographs 512324
1954
Scope and Content
Includes both photographs and photographs of renderings
Renderings
1954
Notes
See 1 rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533,
5602, and 5604 were associated with the rendering.
5410, Miraleste Knolls 486098
1954
Developer
McCarthy Construction
Location
Palos Verdes, Los Angeles, California
Note
Tract of 3 and 4 bedroom houses
Box 105
Drawings
1954
Note
Photograph of technical drawing
Box 98, Folder 10, Box 128, Folder 4, Box 239
Photographs 499424
1954
Note
Photography by Julius Shulman and George de Gennaro
5411, Tanpin Homes Inc. 486097
1954
Developer
Tanpin Homes, Inc.
Location
Los Angeles, Los Angeles County, California. W. Eighth St. / Highland Ave./ Shelby Rd.; South of Wilshire Blvd., Tract 2244
Note
48 houses
5413, Los Feliz Riviera Apartments, Charles Dinitz and Fannie Stern 486095
1954
Developer
Dinitz, Charles, and Fannie Stern
Location
2040 Rodney Dr., Los Angeles, Los Angeles County, California 90027. South of Ambrose Ave, north of Finley Ave.; Hillhurst
Ave. runs parallel to Rodney to the east, and Dracena Dr. runs parallel to the west
5414, Steinkamp, Elwain, Apartments 486094
1954
Developer
Steinkamp, Elwain
Location
1128 Larrabee St., Los Angeles, Los Angeles County, California 90069
Box 303, Box 127, Folder 15
5414, Steinkamp, Elwain, Apartments 486093
1954
Developer
Steinkamp, Elwain,
Location
2385 - 2386 Roscomare Rd., Bel Air, Los Angeles County, California 90077. South of Belcanto Dr., north of Donella Cir.
Note
42 units
Box 117, Box 127, Folder 15
5415, Squire Apartments 486092
1954
Developer
Lyons, Lyons, Michalides Yordan??
Location
10700 Wilshire Blvd., Los Angeles, Los Angeles County, Califonia 90024. SW corner of Wilshire Blvd. and Manning Ave.
Note
26 units
Box 216, Box 336, Folder 13
Box 289, Box 330, Oversize-folder #5415
5416, Steinkamp, Elwain, Shopping Center 486091
1954
Developer
Steinkamp, Elwain
Location
Bel Air, Los Angeles County, California. Tract 15259,
Note
Preliminary plans; 17 shops & restaurants; see also supplmentary plans
5417, Fischgrund, Sidney, Residence 486090
1954
Location
Beverly Hills, Los Angeles County, CA. Pine Dr./ Laurel Way.
Notes
Corner Lot; house drawings
5418, Steinkamp, Elwain, Mobil Gas Station; Skluth-Lynn 486089
1954
Developer
Steinkamp, Elwain
Location
Bel Air, Los Angeles County, California. Tract 15259
5419, Volk McLain / Vomac 486088
1954
Developer
Volk McLain / Vomac
Location
Glendora, Los Angeles County/San Gabriel Valley, California. Forestdale Ave / Base Line Rd. Alford St. / Galatea St. Prospero
Dr / Armstead St. Glen Groove Homes., Tracts 2247, 20618,
Note
Norclar Homes
Renderings 1954
Note
See 1 rendering located in VKC Library cage. Project #s 5202, 5308, 5217, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533,
5602, and 5604 were associated with the rendering.
5421, Southern California Builders, Ken Bohard 486086
1954
Developer
Southern California Builders
Location
Manhattan Beach, Los Angeles County, California. Keats St./Prospect Ave., Tract 20589
Note
12 houses
5422, Tanpin Homes, Inc., Research House 1955 for Robert Cron 486085
1954
Developer
Wallace McDonald Contractors
Location
3624 Woodcliff Rd., Sherman Oaks, Los Angeles County, California 91403. Elwain Steinkamp's Sherwood Park Development, which
is a continuation of the Bel Air development into the San Fernando Valley, Tract 19954; Lot 1
Note
Research House / Historical Value; Marview Villa; House drawing, tree growing in center of the house; Elwain Steinkamp's Sherwood
Park Development, which is a continuation of the Bel Air development into the San Fernando Valley; model of the Research House
also located at the Highland Weathermaker development; Received House and Patio award in 1955; article in Architectural Products
(1955) about Research House '55
Box 174, Box 336, Folder 14
5423, Hunt, Don, and Giese, Ernest 486084
1954
Developer
Hunt, Don, and Paul Giege
Location
Torrance, Los Angeles County, California. Casimir Ave./ 182 St. /179 St./Ardath Ave. Tract 19723
Note
Color drawings and house models
5424, Tanpin Homes, Inc., Highland Weathermaker Village, Research House 486083
1954-1955
Developer
Wallace McDonald Contractors
Location
West Covina, Los Angeles County/San Gabriel Valley, California. W. Vine Ave. / S. Broadmoor Ave./ Valley Blvd. Boundaries:
Sunset Ave. / Merced Ave. / Garvey Blvd.
Note
House drawing and master plan; 111 houses; included markets, shops (drugstore, furniture store, restaurant), parking lot,
garden, and gas station; also see supplementary blueprints for house; see Research House for Robert Cron (Job #5422)
Box 117, Folder 1-2
Photographs 513423
1955
Note
Photography by Robert C. Cleveland and George de Gennaro
Box 228, Folder 10
Project Files 510810
1955
5426, Volk McLain / Vomac 486081
1954
Developer
Volk McLain / Vomac,
Location
Westminster, Orange County, California. Humbolt Ave. / Golden Street West / Tahoe St./ Yosemite Dr. / Olympus Dr. Tracts 2388,
2247,
Note
Award winning homes
Box 127, Folder 4, 17
Photographs 512126
1954
Note
Photography by Robert C. Cleveland
Box 127, Folder 4
Renderings 1954
Note
See 1 rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533,
5602, and 5604 were associated with the rendering.
5427, Reliable Development Co., Guy Cochran 486080
1954
Developer
Reliable Development Co.
Location
Lancaster or Palmdale; plan does not specify, Los Angeles County, California . Stanridge Ave Tract 18397; Lots 61, 63
5433, McCarthy, George, Residential Remodeling 486077
1954
Location
131 Fremont Pl., Los Angeles, Los Angeles County, California, 90005. Tract 20491, Lot 178
Note
Color drawing
5434, Master Plan for Trousdale Estates 486076
2009
Location
Beverly Hills, Los Angeles County, California 90210.
Box 226, Folder 31
Project Files 511039
2009
5501, Western Built Homes 486075
1955
Developer
Western Built Homes
Location
The locations are as follows:
1) Redlands, San Bernardino County, California . W. Crescent Ave./ San Jacinto St.; Cedar Ave./San Mateo St., Tract 3235 (Unit
1). *42 houses* La Posada Hotel
2) 4503 Sepulveda Blvd., Sherman Oaks, Los Angeles County/San Fernando Valley, California 91403
3) Redlands, San Bernardino County, California. Crown St./Cedar Ave./ Crescent Ave. / Highland Ave. / San Mateo St. , Tract
4833 (Unit 2) *24 houses*
5502, Nebbs Shopping Center 486071
1955
Location
8300 - 8328 Wilshire Blvd., Los Angeles, Los Angeles County, California
Drawings 507843
Note
See also project 5502 Nebba Restaurant above. All drawings for the Nebbs Shopping Center project are listed under Nebbs Restaurant
project 5502.
Photographs
Note
See also project 5502 Nebbs Restaruant. All photographs for the Nebbs Shopping Center project are listed under project 5502
Nebbs Restaurant.
Renderings 516572
Note
See also project 5502 Nebbs Restaurant. All renderings for Nebbs Shopping Center are listed under project 5502 Nebbs Restaurant.
5502, Nebbs Restaurant 486072
1955
Location
8300 Wilshire Blvd., Los Angeles, Los Angeles County, California. Southwest corner of Wilshire Blvd. and San Vicente Blvd.
5504, Roller Property 486069
1955
5505, Highland Village 486068
1955
Location
Tract 21153
Note
Received Progressive Architect Award of Merit (1954) from National Association of Home Builders
Box 100, Folder 10
Photographs 499392
1955
Note
Photography by Robert C. Cleveland
5506, Volk McLain / Vomac 486067
1955
Developer
Volk McLain / Vomac
Location
Tract 4665
Renderings
Notes
See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520,
5533, 5602, and 5604 were associated with the rendering.
5507, Kuhl, J.H., and Sons 486066
1955
Location
18747 and 18757 Wells Dr., Tarzana, Los Angeles County/San Fernando Valley, California 91356. Minor Streets: Yolanda Ave.
/ Veloz Ave., Tract 20771; Lot 16
Note
Portion of Lot C MB 27.55/75
5508, McCarthy Company, Rollingwood Estates 486064
1955-1958
Developer
Sant and Sons
Location
1) Palos Verdes, Los Angeles County, California. Rollingwood Homes; Brokenbow Ln./ Rockbluff Dr.; Kingspine Rd. / Montemalga
Dr.; Tracts 21269, 21270, 21271
2) Palos Verdes, Los Angeles County, California. Marloma Dr. Tracts 21269, 21270, 21271
3) Palos Verdes Los Angeles County, California . Dunwood Rd / King Pine Rd. / Ecmdale Dr., Tract 21269
Note
Builder: Walter R. Sant and Sons; Master Plan of Children's Corral. Received 1957 House of the Year Design Award from Better
Homes and Gardens (magazine stated that Fickett was the 'Frank Lloyd Wright of the Fifties); 400 homes; original sales brochure
Box 173, roll 1-4, Box 336, Folder 15
Box 128, Folder 14, Box 239
Photographs 512599
circa 1955
Note
Photography by Robert C. Cleveland and Southern California Gas Co. Photographic Bureau
5510, Brookins, Fred 486060
1955
Location
4367 S. Van Ness Ave., Los Angeles, Los Angeles County, California, 90062. Cross street: W. 43rd Pl.; Major Street: W. Vernon
Ave.
Note
House plan
5511, City of Los Angeles, Housing 486059
1955
Location
Locations are as follows:
1) Granada Hills, Los Angeles County, California. Amestoy Ave. / Jersey St.; Tract 18545
2) Granada Hills, Los Angeles County, California. Balboa Blvd. / Tulsa St.; Tract 18735
5511, Los Angeles County, Harry Elliot 486057
1955
Location
Los Angeles, Los Angeles County, CA. Tract 21136
Note
55 houses
5513, Volk McLain / Vomac 486055
1955
Developer
Volk McLain / Vomac
Location
Westminster, Orange County, California. Trask Ave/ Tahoe St Minor St Klondike Ave and Tillamook. Major Street Parallel to
Tahoe Golden West Street.
Note
241 houses in development
5516, Bel Air Houses, Elwain Steinkamp, Herald E. Williams, Rodger Anneberg 486054
1955
Developers
Steinkamp, Elwain; Wiliiams, Herald E.; Anneberg, Rodger
Location
Locations are as follows:
1) 15506 Hamner Dr., Bel Air, Los Angeles County, California 90077
2) 2365 Roscomare Rd., Bel Air, Los Angeles County, California 9007. Woodcliff Rd. (Tract 19954, Lot 36); Stonewood Terrace
(Lot 18); Lisa Place. Cross Street: Van Haven/Stonewood Terrace/Candy Road (Lots 4-12); Linda Flora Dr.; Tract 17688, Lot
14; Tract 20771, Lot 13; Tract 15343, Lot 6; Tract 19954, Lot 36
3) 2720 Roscomare Rd., Bel Air, Los Angeles County, California 90077
4) Bel Air, Los Angeles County, California 90077. Cody Road; Tract 17688, Lot 14
5) Bel Air, Los Angeles County, California 90077. Linda Flora Road; Tract 15343, Lots 4-12
6) Bel Air, Los Angeles County, California 90077; Cody Road; Tract 17688, Lot 6
7) Sherman Oaks, Los Angeles County/San Fernando Valley, California. Stonewood Terrace/Lisa Place; Tract 20771, Lot 18
8) Sherman Oaks, Los Angeles Count7/San Fernando Valley, California. Vista Haven/Stonewood Terrace; Tract 20771, Lot 13
9) 2794 Moraga Dr., Bel Air, Los Angeles County, California 90077
10) Bel Air, Los Angeles County, California. Woodcliff Rd.; Tract 19954, Lot 36
5517, Satnick, Dr. Soll, Store Building 486041
1955
Location
7723 Pacific Blvd., Huntington Park, Los Angeles County, California 90255.
Note
See Job #5601; next to Satnick Medical Building; includes accompanying drawing of storefront with cars (may accompany the
McCarthy Commercial Building; plans do not specify which job the drawing accompanies)
5518, Steinkamp, Elwain - Additions and Revisions 486040
1955
Location
Bel Air, Los Angeles County, California
5519, Volk McLain / Vomac 486039
1955
Developer
Volk McLain / Vomac
Location
Tract 20521
Renderings
Notes
See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520,
5533, 5602, and 5604 were associated with the rendering.
5520, Volk McLain / Vomac 486038
1955
Developer
Volk McLain / Vomac
Location
Tract 4764
Renderings
Notes
See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520,
5533, 5602, and 5604 were associated with the rendering.
5521, Palisade Builders, House of Garden Land Co. 486037
1955
Location
Fullerton, Orange County, California. Mandeville Rd., 206341; Lot 17
5522, McDonald Brothers Contractors 486036
1955
Location
Fullerton, Orange County, California. Mandeville Rd., 20634; Lots 12 and 13
5523, Buehler, Don, Residence 486035
1955
Location
Encino, Los Angeles County/San Fernando Valley, California. Dickens St./ Sophia Ave. Tract 19516
Note
Land Construction, Inc., 2930 Hutton Dr., Beverly Hills, CA
5524, Economy Loan Co., J.R. Frawley 486034
1955
Location
10501 Long Beach Blvd., Lynwood, Los Angeles County, California 90262. Cross street: Seminole Ave.; north of Martin Luther
King Jr. Blvd./Century Blvd.
Note
Office Building
5526, Lee, Paul W., Residence 486033
1955
Location
30978 Broad Beach Rd., Malibu, Los Angeles County, California 90265. Trancas Beach; parallel to the coastline and Pacific
Coast Highway
Box 282, Box 336, Folder 16
5527, Shluker House 486032
1955
Location
9600 Monte Mar Dr., West Los Angeles, Los Angeles County, California 90035
5530, Newby, Jack, Residence 486029
1955
Location
San Bernardino, San Bernardino County, California. 49th St., Tract 3791; Book 50, pg 13; Lot 19
Note
Color renderings
5531, Weiner, Dr. Herman, Residence 495365
1955
Location
2663 Benedict Canyon Dr., Beverly Hills, Los Angeles County, California 90210.
5532, Holiday Homes 486025
1955
Developer
Lauger, Lee, Investments
Location
15408 Stonewood Terrace, Los Angeles, Los Angeles County, California 91403. Tract 20771; Lot 16
5532, Homemaker Homes 486027
1955
Location
Locations are as follows:
1) 3461 Cody Rd., Sherman Oaks, Los Angeles County, California, 91403. Tract 17688, Lot 20
2) 3544 Cody Rd., Sherman Oaks, Los Angeles County, California, 91403. Tract 17688, Lot 8
5533, Volk McLain / Vomac 486024
1955
Developer
Volk McLain / Vomac
Location
Montclair, San Bernardino County, California. Ramona Ave. / Orchard Ave. / Lehigh Dr/ Fauna St. / Kimberly Court. Tract 4764
Renderings
1955
Notes
See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520,
5533, 5602, and 5604 were associated with the rendering.
5534, Fickett, Edward H., Residence 486023
1955
Location
9561 Lime Orchard Rd., Beverly Hills, Los Angeles County, California 90210. Hidden Valley.
Box 141, Box 336, Folder 17
Box 105, Box 305
Photographs 499399
circa 1955
5536, Senness, K. Sande, Houses 486021
1955
Developer
Senness, K.
Location
Lancaster, Los Angeles County, California. Sancraft Ave./Watford Ave./Woodington Dr./ Rodin Ave. Tract 21080; N1/2 of NE 1/4
of section 23
5537, O'Keefe and Merrit Classroom for Los Angeles Board of Education 486020
1955
Location
Los Angeles, Los Angeles County, California
5538, Dreher-Fernando Parra Residence 486019
1955
Location
13908 Sunset Blvd., Pacific Palisades, Los Angeles County, California 90272
Note
Former President of Mexico
5539, Moore, William C., Residence 486017
1955
Location
11368 Berwick St., Los Angeles, Los Angeles County, California 90049. Cross street: Beloit St., Tract 7181; Lot 139; M.B.
120P.79
Note
1948 remodeling of Taenzer house, designed by Fickett in 1945; drawings include furniture designed by Fickett (television,
record player, radio; house drawings; see E.A. Taenzer (Job #4505)
5539, Moore, Larry W., Residence 486018
1955
Location
4750 Encino Ave., Los Angeles, Los Angeles County, California, 91316. Cross street: Rancho St.
5541, Gillingham, Mr & Mrs Henry 486015
1955
Location
9816 Easton Dr., Beverly Hills, Los Angeles County, Callifornia 90210.
5542, McCarthy Co., Commercial Building 486014
1955
Developer
McCarthy Co.
Location
Gardena, Los Angeles County, California. Rosecrans Ave. / Van Ness Ave.
Note
Includes accompanying drawing of storefront with cars
5601, Satnick, Dr. Soll, Medical Building Addition 486012
1956
Location
7723 Pacific Blvd., Huntington Park, Los Angeles County, California 90255. NW Corner of Olive St. at Pacific Dr.
Box 178
Drawings 508125
1956
Notes
See also project 5517. For all drawings associated with the Dr. Soll Satnick buildings see the list of drawings under project
5517.
5602, Volk McLain / Vomac 486011
1956
Developer
Volk McLain / Vomac
Location
Baldwin Park, Los Angeles County/San Gabriel Valley, California. Center St/ Harlan Ave. Minor St. Norcos Ave/ Dunia St. 13
Street , Tract 21614
Renderings
Notes
See 1 framed rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520,
5533, 5602, and 5604 were associated with the rendering.
5603, Riviera Apartments 486010
1956
Developer
Hersh, Emil
Location
7047 Franklin Ave., Hollywood, Los Angeles County, California 90028. Cross street: Sycamore Ave., Whitley Hill No. 1 Tract,
Lot 4; MB 2, pp. 71
Note
48 units; formerly called the Hollywood Landmark Hotel, now called Highland Gardens. EHF also designed a building at 7021
Franklin Ave., which is supposedly now the Magic Castle
Box 183, Box 336, Folder 18
Box 228, Folder 7
Project Files 510806
1956
Box 128, Folder 7, Box 229, Oversize-folder #4708, #5603
Renderings 512794
1956
Notes
Drawn by Siegfried Knop.
5604, Volk McLain / Vomac; Claremont Construction 486009
1956
Developer
Volk McLain / Vomac
Location
Glendora, Los Angeles County/San Gabriel Valley, California. N. Live Oak Ave./ Sierra Madre Blvd./ Crestglen Rd.; Tract 23007
Note
Color detailed house models
Renderings
Notes
See 1 rendering located in VKC Library cage. Project #s 5202, , 5217, 5308, 5318, 5409, 5419, 5506, 5515, 5591, 5520, 5533,
5602, and 5604 were associated with the rendering.
5605, La Coronilla Development 486008
1956
Developer
Burnett Development
Location
Santa Barbara, Santa Barbara County, California. Arroyo St. / Juanita Ave. / Coronilla Dr. /Meigs Rd. / Largo St. / Roberto
St., Tract 1
Note
One of seven tracts
5607, Southern California Gas Company 486006
1956
Location
Pacoima, Los Angeles County/San Fernando Valley, California. Branford St. Operating Base: Branford St./San Fernando Rd.
Box 102, Folder 9, Box 117, Folder 4, Box 346
5608, Griffith, Gordon 486005
1956
Location
Encino, Los Angeles County/San Fernando Valley, California. Sapphire Dr., Tract 21551; M.B. 587 Pg 51-53 Lot 2
5609, Prinzmetal, Dr. Myron, Residence 486004
1956
Location
809 N. Rexford Dr., Beverly Hills, Los Angeles County, California, 90210. Cross street: Lomitas Ave.; South of Sunset Blvd.
Note
Remodeling plan; received City Beautification Award from the Beverly Hills Chamber of Commerce
5610, Jacobson, Dr., Residence 486003
1956
5612, Philipps, Pardee 486001
1956
Location
Las Vegas, Clark County, Nevada
5613, Webb, Byron, Apartments 486000
1956
Developer
Webb, Byron
Location
400 S. Occidental Blvd., Los Angeles, Los Angeles County, California 90057
Note
28 Units (2 and 1 bedroom apartments); Richard Bradshaw, Structural Engineer
5614, Errico-Chatfield, Robert 485999
1956
Location
Encino, Los Angeles County/San Fernando Valley, California. Sapphire Dr/ Ballina Dr, Tract 21551; Lot 5
5616, Lucian and Moisling, Hope Ranch 485997
1956
Location
Santa Barbara, Santa Barbara County, California. Via Bendita St., Lot 7
5618, Los Angeles Times Home 485995
1956
Location
16642 Oldham St., Encino, Los Angeles County/San Fernando Valley, California 91436
Note
Designed for Norman Chandler; resided in by J. Toland (editor for the LA Times); featured 11 times in the Home Magazine of
the Los Angeles Times
Box 127, Folder 16
Photographs 499445
1956
Note
Photography by George de Gennaro
Box 227, Folder 3
Project Files 510801
undated
5619, Bowling, Harry, Apartments 485994
1956
Location
Los Angeles, Los Angeles County, California. Northwest corner of Montana Ave. and Moreno Ave.; just south of the Brentwood
Country Club; Brentwood Terrrace Tract; Lot 422; M.B. 12; pp. 130-131
Note
10 unit apartment complex; color drawing of apartment facade
5620, Biscailuz Center Pistol Range Extension 485993
1956-1959
Location
Los Angeles, Los Angeles County, California
Box 117, Folder 4
Photographs 510542
circa 1956
Notes
Photography by Marvin Rand
Box 117, Folder 4
Renderings 509305
circa 1956
Box 332, Folder 1, Box 253
5621, Athineos, Costa J., Apartments 485992
1956
Location
1114 N. Flores Ave., West Hollywood, Los Angeles County, California, 90069. South of Fountain Ave., north of Santa Monica
Blvd., Tract 1444; Lot 72
5622, Lauger Investments 485991
1956
Developer
Lauger, Lee
Location
Tract 18961; Lot 29
5623, Mashak, Joseph 485990
1956
Location
Tract 18877; Lot 17
5624, Ballman Apartments 485989
1956
Location
Pacific Palisades, Los Angeles County, California. Haverford Ave. / Sunset Blvd. / Antioch, Lots 1, 2, 83; Block 34, Tract
9300, MB 125, pp. 5; Part Lot B Rancho Boca de Santa Monica,
Note
58 total units in apartment building
5701, Meeker, Dr., Residence 485987
1957
Location
31260 Broad Beach Rd., Malibu, Los Angeles County, California 90265. Trancas Beach.
5702, Satnick, Dr. Soll, Residence 485986
1957
Location
4213 Don Ortega Pl., Baldwin Hills, Los Angeles County, California 90008. Tract 17451, Lot 10
5703, Williams, Herald (Hal), Remodel 485985
1957
Location
Palm Desert, Riverside County, California
Note
Mechanical Engineer: Levine McCann
5704, Lauger, Lee, Investments, Residence 485984
1957
Developer
Lauger, Lee
Location
7541 Woodrow Wilson Dr., Los Angeles, Los Angeles County, California 90046. East of Nichols Canyon Dr., West of La Castana
Dr. and Mulholland Dr.
5705, Hanoaka, Dr., Residence 485982
1957
Location
2124 Solar Dr. / 2930 Astral Dr., Nichols Canyon, Los Angeles County, California 90046. Tract 8888; M.B. 132 pg 55-58
5706, Hunsaker, S.V. 485981
1957
5707, Gilbert, Benjamin, Auto Repair Garage Remodel 485980
1957
Location
3800 - 3806 W. Washington Blvd., Los Angeles, Los Angeles County, California 90018.
5709, Boyar, Lou, Boyar Apartments (Bldgs 6 & 7) 485978
1957
Location
4195 Bouton Dr., Lakewood, Los Angeles County, California, 90712. Cross street: Lakewood Blvd./ Harvey Way/Lakewood Dr.; by
the Lakewood Country Club (Cul De. Sac), Lots 1,6,7
Note
Eriksson Baldwin; 36 units
5710, Williams, Carlton E., Residence 485977
1957
Location
Los Angeles, Los Angeles County, California. Palo Vista Dr. / Pacific View Dr. Off of Mulholland Dr. and Woodrow Wilson Dr.
and reach Soper Palo Vista Dr., Tract 6997, MB 108 71, 72, Lots 11, 63; Tract 1450, MB 21 - 116, 117
5712, Arnebergh, Roger, Addition 485975
1957
5713, Mansbach, Walter, Residence 485974
1957
Location
Sherman Oaks, Los Angeles County, California. Empress Ave Tract 18529; Lot 7
5714, Hot Dog Stand 485973
1957
Developer
ABC Vending
Location
Los Angeles, Los Angeles County, California.
5721, Lauger, Lee 485966
1957
Developer
Lauger, Lee
Location
Tract 22786, Lot 41
5722, Brewer House 485965
1957
Location
Malibu, Los Angeles County, California. Paseo De La Costa, Sequit Pat 1P414, Parcel 7
Note
3595 sq. ft. (Main House, without garage and guest house); portion of Rancho Topanga Malibu; color renderings
5723, Capehart, Edwards Air Force Base 485964
1957-1958, 1976-1977
Location
Antelope Valley, Los Angeles/Kern County, California
Note
Men's housing; Mortgagor Corp. FHA Project Numbers: 122-81032 AF-21 to 122-81038 AF-27
Note
See also projects 5821 and 7608.
Oversize-folder #5723
Drawings
1957-1958, 1976-1977
Box 76, Folder 2, Box 78, Folder 4
Project Files 492312
1958, 1976-1977
5724, Janss, William, Investment 485962
1957
Location
Camarillo, Ventura County, California. Fairway Dr./Conejo Oaks, Tract 1022; Lot 1
5725, Mammoth Mountain Hotel and Ski Lodge 485961
1957
Developer
A.J. Hurley
Location
Mammoth, Mono County, California
5801, Bloomquist, Jack, Residence 485959
1958
Location
806 Leonard Road, Brentwood Los Angeles County, California 90022. Cross street: N. Kenter Ave.
5802, Paxton Park Recreation Center & Swimming Pool 495294
1958
Location
Pacoima, Los Angeles County/San Fernando Valley, California
Box 98, Folder 9, Box 117, Folder 4
Photographs 499324
1958
Scope and Content
Photography by Marvin Rand
5804, West America Construction Co., Monday Investment, Augest Investment 485956
1958
Developer
West America Construction
Location
Porter Ranch, Los Angeles County/San Fernando Valley, California. Darby Ave./Los Alimos St.; Reseda Ave./Tribune St.; Minor
streets: Bermuda St. and Los Alimos St., Tract 23857
Note
FHA Case #: 64-26800G to 64-268333G; 34 houses
5805, Burgener & Tavares, La Jolla Fashion Center 485955
1958-1959
Developer
Burgener & Tavares
Location
La Jolla, San Diego County, California
Note
Shopping Center
Box 102, Box 117, Folder 4
Photographs 499401
1958-1959
Note
Photography by Larry Frost and Marvin Rand
5807, West Hollywood Park, Los Angeles County Library, West Hollywood Branch 485953
1958-1960, 2011
Oversize-folder #5807A, Box 336, Folder 20
Box 102, Folder 4, Box 117, Folder 4-5, Box 241, Box 305, Box 61, Folder 9
Photographs 499402
1958-1959
Scope and Content
Photography by Marvin Rand in Box 241
Box 228, Folder 13, Box 332, Folder 2
Project Files 510842
1960, 2011
Oversize-folder #5807B, Box 102, Folder 4, Box 117, Folder 4, Box 233
Renderings 509598
1958-1959
5808, Medico, Inc., Dr. Gore and Dr. Kobal 485952
1958
Location
Covina, Los Angeles County/San Gabriel Valley, California. W. Badillo St./S. 5th Ave.; by Covina Park.
5809, Nichols Canyon Residence 485951
1958
Developer
Lauger, Lee, Investments
Location
7554 Lolina Ln., Nichols Canyon, Los Angeles County, California 90046. Cross Street: Nichols Canyon Rd., Tract 22786; Lot
7
5810, San Diego Tract 485949
1958
Developer
Burgener & Tavares
Location
San Diego, San Diego County, California. Lake Murray Blvd./ Jackson Dr./ Middle St./ Blue Lake Dr./ Lake Shore Dr./ Lake Arrowhead
Dr./ Cowles Mountain Blvd./ Navafo Rd. San Carlos Tract
Note
876 Acres, over 2,000 houses; drawings and renderings
Box 127, Folder 7
Photographs 512133
1958
Note
Photography by Larry Frost and Marvin Rand
5812, Ventura Water Company, Las Posas Country Club 485947
1958
Developer
Janss, William Investments
Location
Camarillo, Ventura County, California. La Crescenta Dr./Fairway Dr., Las Posas Country Club, Lot 14
Note
Houses
5813, Dorwin, C.K., Residence 485946
1958
Location
Santa Barbara, Santa Barbara County, California.
5814, Lauger, Lee, Investments, Residence 485945
1958
Developer
Lauger, Lee
Location
2316 Donella Circle, Los Angeles, Los Angeles County, California 90077. Tract 16942; Lot 7
5815, Sharman, Lane, Residence 485944
1958
Location
Borrego Springs, San Diego County, California
Note
Various color drawings of house facade and interior details
5817, Lauger, Lee, Investments, Residence 485942
1958
Developer
Lauger, Lee
Location
3105 Nichols Canyon Rd., Los Angeles, Los Angeles County, California 90046. Tract 23685; Lot 24
5818, Lauger, Lee, Investments 485941
1958
Developer
Lauger, Lee
Location
3462 Vista Haven Rd., Los Angeles, Los Angeles County, California 90046. Tract 16638; Lot 28
Box 180, roll 1-2
Drawings 508157
1958
Note
There are two sheets of floor plans for an unidentified project included in this set. It was not clear for what project they
are since they were among drawings for several different projects contained in the same original roll.
5820, Janss, William, Residence 485939
1958
Location
675 Fairway Dr., Camarillo, Ventura County, California 93010.
Box 177
Drawings 507872
1958
Physical Location: Drawing consisting of 1 sheet located originally housed in Drawer 41 was moved to Box 177 and added to roll of drawings for
Job #5820.
5821, Capehart, Edwards Air Force Base 485938
1957-1958, 1976-1977
Location
Antelope Valley, Los Angeles/Kern County, California
Note
Men's housing; Mortgagor Corp. FHA Project Numbers: 122-81032 AF-21 to 122-81038 AF-27
Note
See also projects 5821 and 7608
Drawings
Note
See also projects 5723 and 7608. All drawings for the Capehart, Edwards Air Force Base project are listed under project 5723.
Photographs
Note
See also projects 5723 and 7608. All photographs for the Capehart, Edwards Air Force Base project are listed under project
5723.
Project Files
Note
See also projects 5723 and 7608. All project files for the Capehart, Edwards Air Force Base project are listed under project
5723.
Renderings
Note
See also projects 5723 and 7608. All renderings for the Capehart, Edwards Air Force Base project are listed under project
5723.
5822, Hafters Interiors, La Jolla Fashion Center 485937
1958
Location
San Diego, San Diego County, California. Girard Ave./Torrey Pine Rd.
Drawings 512394
Note
See also projects 5805, 5910, 5913, and 5920. All drawings for the La Jolla Fashion Center are listed under project 5805.
Photographs 510557
Note
See also projects 5805, 5910, 5913, and 5920. All photographs for La Jolla Fashion Center are listed under project 5805.
5901, Pistol Range, Protective Revisions 485936
1956-1959
Drawings
Note
See also project 5620. For all drawings for the Biscaluz Pistol Range, see the list under project 5620.
Project Files
Note
See also project 5620. For all project files for the Biscaluz Pistol Range, see the list under project 5620.
5903, West Hollywood Park, Los Angeles County Library, West Hollywood Branch 485934
1958-1960, 2011
Location
West Hollywood, Los Angeles County, California
Note
Received Progressive Architectural Design Award
Oversize-folder #5903A, Oversize-folder #5903B
Drawings
Note
See also project 5807. All drawings for the West Hollywood Park - Los Angeles County Library, West Hollywood
Photographs 510538
Note
See also project 5807. All photographs for the West Hollywood Park - Los Angeles County Library, West Hollywood, are listed
under project 5807.
Project Files 492281
Note
See also project 5807. All project files for the West Hollywood Park - Los Angeles County Library, West Hollywood, are listed
under project 5807.
Renderings 510545
Note
See also project 5807. All renderings for the West Hollywood Park - Los Angeles County Library, West Hollywood, are listed
under project 5807.
5904, West Hollywood Park, Alteration and Addition 485933
1959
Location
Los Angeles, Los Angeles County, California.
Box 228, Folder 14, Box 332, Folder 3
Project Files 510844
1959
5905, Grossmont Hills 485932
1959
Developer
Severin Construction Co.
Location
La Mesa, San Diego County, California. Mona Dr./ Hundeck Dr./ Hilmer Dr./La Suvida Dr. and Loren Dr.
Note
350 Houses; file contains original sales brochure
Box 127, Folder 5
Photographs 512127
1959
Note
Photography by Larry Frost
5906, N.A.H.B. Research House, Alcoa Aluminum 485931
1959
Location
La Mesa/San Diego, San Diego County, California
Note
1880 sq. ft.
5909, Alhambra Sanatorium, Dr. Plesset 485928
1959-1960
Location
4619 N. Rosemead Blvd., Pasadena, Los Angeles County/San Gabriel Valley, California, 91107. South of N. Halstead St., north
of E. Foothill Blvd. and 210 Freeway.
Note
Master Site Plan (1959); Working plans (1960)
Box 185
Drawings 509769
1959-1960
5910, Honkers Restaurant, La Jolla Fashion Center 485927
1958-1959
Location
La Jolla, San Diego County, California
Note
Interior design plans; see Job #5920
Drawings 512392
Note
See also projects 5805, 5822, 5913, and 5920. All drawings for the La Jollas Fashion Center are listed under 5805.
Photographs 510558
Note
See also projects 5805, 5822, 5913, and 5920. All photographs for the La Jolla Fashion Center at listed under project 5805.
5911, Kay, Ray, House 485926
1959-1960
Location
3320 Strand, Manhattan Beach, Los Angeles County, California 90266
Note
AIA Award (1963); Homes for Better Living Award (1963); House and Home Award (1963); featured in House and Home Magazine and
Homes for Better Living Magazine and Life Magazine
Box 284, Box 336, Folder 21
5912, Plesset Residence 485925
1959
Location
30866 Broad Beach Rd., Malibu, Los Angeles County, California 90265. Trancas Beach.
Box 219, Box 336, Folder 22
5913, Creighton-Littler Interiors, La Jolla Fashion Center 485924
1958-1959
Location
7602 [street name unknowncannot find street], La Jolla, San Diego County, California
Drawings 512395
Note
See also projects 5805, 5822, 5910, and 5920. All drawings for the La Jollas Fashion Center are listed under project 5805.
Photographs 510559
Note
See also projects 5805, 5822, 5910, and 5920. All photographs for the La Jolla Fashion Center are listed under project 5805.
5914, West Hollywood Park, Swimming Pool 485923
1959
Location
Los Angeles, Los Angeles County, California
Oversize-folder #5914A, Oversize-folder #5914B
Box 139
Photographs 512132
circa 1959
Box 117, Folder 4, Box 127, Folder 8
Renderings 510540
1959
Notes
1 large rendering on table in VKC Library cage.
5915, Lauger, Lee, Investments 485922
1959
Developer
Lauger, Lee
Location
15171 Mulholland Dr., Los Angeles, Los Angeles County, California, 90077. Cross Street: Scadlock Ln., Tract 23004; Lot 6,
8
5916, Krause, Morton, Residence 485921
1959
Location
1894 Linda Flora Dr., Los Angeles, Los Angeles County, California, 90077. By Stone Canyon Reservoir; Linda Flora Dr. runs
parallel to Roscomare Rd. and the 405 Freeway.
5917, Rapport Furniture Co., Inc. 485920
1959
Location
435 N. La Brea Ave., Los Angeles, Los Angeles County, California 90036. South of Rosewood Ave., north of Oakwood Ave.
Notes
Store additions
Box 333, Folder 4, Box 233, Box 102, Folder 8
5919, Fickett, Lauren H., Remodel 485918
1959
Location
Tucson. Arizona.
5920, Honkers Restaurant, La Jolla Fashion Center 485917
1958-1959
Location
La Jolla, San Diego County, California
Note
Interior design plans; see Job #5910
Drawings 512393
Note
See also projects 5805, 5822, 5910, and 5913. All drawings for the La Jolla Fashion Center are listed under project 5805.
Photographs 512908
Note
See also projects 5805, 5822, 5910, and 5913. All photographs for the La Jolla Fashion Center are listed under project 5805.
6001, Keating, Richard, Residence 485916
1960
Location
1160 Virginia Rd., San Marino, Los Angeles County/San Gabriel Valley, California 91108.
Box 139
Drawings
1960
Scope and Content
Photograph of drawing
6002, Lauger, Lee, Investments, Residence 485915
1960
Developer
Lauger, Lee
Location
15505 Hamner Dr., Bel Air, Los Angeles County, California 90077. South of Roscomare Dr., Tract 19635, Lot 12; Tract 24356,
Lot 9
6003, Lauger, Lee, Investments, Residence 485914
1960
Developer
Lauger, Lee
Location
15506 Hamner Dr., Bel Air, Los Angeles County, California 90077. South of Roscomare Dr. Tract 24356; Lot 30
6005, Callan, Caesar, Homes, Inc. 485912
1960
Developer
Callan, Caesar
Location
Daly City, San Mateo County, California.
6006, Camelot Ranch 485911
1960
Developer
Arthur Enterprises
Location
Daly City, San Mateo County, California. San Luis River runs through project; Wilshire St.
Note
Master planned community: park school, commercial buildings, houses and townhouses for Arthur Enterprises
6007, Fire Station No. 99 485910
1960-1961
Location
14145 Mulholland Drive, Los Angeles, Los Angeles County, California 90210
Note
Received award for first station designed with a helicopter landing pad for Mayor Yorty
Box 133, Folder 1
Project Files 514455
1961
Box 117, Folder 4, Box 100, Folder 6
6008, Carson, Ralph, Remodel 485909
1960
6009, Plesset Sanitorium 485908
1959-1960
Drawings 509953
Notes
See also project 5909. All drawings for project 6009 are listed under project 5909.
6011, Ettelson, Ben, Residence 485906
1960
Location
5021 Geyser Ave. Tarzana, Los Angeles County/San Fernando Valley, California 91356. South of Wells Dr. Tract 18871; Lot 11
Note
Remodeling plan
6012, Parham, Edward, Residence 485905
1960
Location
Hollywood, Los Angeles, California. 1850 Blue Heights Dr.
6013, Apartment Building 485904
1960
Developer
Heers Brothers Construction
Location
1025 Ocean Ave., Santa Monica, Los Angeles County, California 90403
Note
Ocean-view terraces were built into each apartment; plans include swimming pool and a deck on the roof
Box 117, Folder 4, Box 142, Box 346
6014, Simon, William, Residence 495238
1960
Location
30860 Broad Beach Rd., Malibu, Los Angeles County, California 90625. Trancas Beach
Notes
House later sold to Jerry Orbach
Note
Photography by Leland V. Lee
6015, McMahan's Furniture Store, Commercial 485902
1960-1962
Location
Bakersfield, Kern County, California
Related note
See also projects 6104 and 6209
Box 5
Drawings 513975
1960-1962
Box 128, Folder 2, Box 326
Renderings 512797
1960-1962
6101, Hammond, Ollie, Restaurant Remodel 485900
1961
Location
141 N. La Cienega Blvd., Los Angeles, Los Angeles County, California 90211.
6102, Callan, Caesar, Homes, Inc. 485899
1964-1966
Developer
Callan, Caesar
Location
Daly City, San Mateo County, California. Carter Dr./ Callan Blvd.
Note
Includes master plans for communities (houses, apartments, four-plexes, duplexes, and shops)
Box 68, Folder 5-6
Project Files 485230
1964-1966
6103, Hammond, Ollie, Residence Remodel 485898
1961
Drawings
Note
See also project #6101. For all drawings associated with the Ollie Hammond project see the list of drawings under project
#6101.
6104, McMahan's, Glendale Remodel 485894
1960-1962
Location
225 Brand Blvd., Glendale, Los Angeles County, California
Related Projects
See also Job numbers 6015 and 6209.
Drawings 485896
Note
See also projects 6015 and 6209. All drawings for McMahan's Furniture Store are listed under project 6015.
Renderings 513978
Note
See also projects 6015 and 6029. All renderings for McMahan's Furniture Store are listed under project 6015.
6106, Burgener & Tavares 485892
1961
Developer
Burgener & Tavares
Location
San Diego, San Diego County, California
6107, La Jolla Houses 485891
1961
Developer
Tech-Bilt / Paul Tchang
Location
La Jolla, San Diego County, California. Vue Du Bay Court / Castle Hill Dr.; Maze Court/ Vue De Ville Court, San Diego Tract
Note
80 luxury houses in the La Jolla Foothills; houses have atriums in the center; received American Institute of Architects Award
(1960), and Homes for Better Living, in cooperation with Life Magazine and House and Home Magazine House and Home Magazine(1962)
Item 1
Renderings 516577
1961
Scope and Content
Rendering identified as Pacific Island Village.
6108, Lauger, Lee, Investments 485890
1961
Developer
Lauger, Lee
Location
3574 Alana Dr. Sherman Oaks, Los Angeles County/San Fernando Valley, California 91403. Minor Streets: Sepulveda Ln., Meadowcrest
Rd., Tract 19635; Lot 112
6109, Los Angeles City Schools, Abraham Lincoln High School 485889
1961-1964
Location
3501 N. Broadway, Los Angeles, Los Angeles County, California 90031.
6109, Los Angeles City Schools, Hollenbeck Junior High School 485887
1961-1964
Location
2510 E. 6th St., Los Angeles, Los Angeles County, California 90023.
Drawings
Note
All drawings for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School,
#6109.
Photographs
Note
All photographs for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High
School, #6109
Project Files
Note
All project files for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High
School, #6109.
6109, Los Angeles City Schools, Florence Nightingale Junior High School 485888
1961-1964
Location
3311 N. Figueroa St., Los Angeles, Los Angeles County, California 90065.
Drawings
Note
All drawings for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School,
#6109.
Photographs
Note
All photographs for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High
School, #6109
Project Files
Note
All project files for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High
School, #6109.
6109, Los Angeles City Schools, Huntington Park High School 485886
1961-1964
Location
6020 Miles Ave. Huntington Park, Los Angeles County, California.
Drawings
Note
All drawings for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School,
#6109
Photographs
Note
All photographs for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High
School, #6109
Project Files
Note
All project files for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High
School, #6109.
6109, Los Angeles City Schools, University High School 485885
1961-1964
Location
11800 Texas Ave., West Los Angeles, Los Angeles County, California 90025.
Drawings
Note
All drawings for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High School,
#6109.
Photographs
Note
All photographs for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High
School, #6109
Project Files
Note
All project files for the Los Angeles City Schools projects are listed under Los Angeles City Schools - Abraham Lincoln High
School, #6109.
6110, Grenadier Restaurant 485884
1961
Developer
ABC Vending
Location
9229 Sunset Blvd., Los Angeles, Los Angeles County, California 90069
Note
Grenadier Restaurant was later acquired by another owner, for whom EHF redesigned the building. The restaurant then became
Nick's Fish Market
6111, Zoss Construction, Royal Wood Estates 485883
1961
Location
Sherman Oaks, Los Angeles County/San Fernando Valley, California. Major Street: Sepulveda Blvd. Minor Streets: Meadowcrest
Rd./Alana Dr./Bayberry Pl./Sepulveda Ln.; Tract 19635
Note
Plan and houses on Alana Dr., Lot #8
6112, Olsen, G.R., Residence 485882
1961
Location
Rialto, San Bernardino County, California. Tract 6270; Lot 84, 86
6113, Alvin, Kaiser 485881
1961
Note
Roofing plans detail an aluminum roof
6114, Spangler, William, Residence 485880
1961
Location
West Frankfort, Franklin County, Illinois. Major Street: Clark Ave.
6115, Dodger Stadium Concessions 485879
1961
Developer
ABC Vending
Location
Los Angeles, Los Angeles County, California.
Note
clubhouse, suites
6117, Callan Park Homes, Hillsborough Highlands 485877
1961
Developer
Callan, Caesar
Location
Hillsborough, San Mateo County, California. South Down Rd Falkirk Lane / Bairn Dr.
Note: Drawing labeled as Westborough Homes in Daly City.
Note
Master planned community/houses
6118, Cirlin Residence 485876
1961
Developer
Crescent View Corporation
Location
Carlsbad, San Diego County, California. Hamner Dr /Nalin Dr, Tracts 15497; 26154 subdivision 24356; Lot 8, 12, 13, 14, 15
Note
Crescent View Corporation, 2345 Roscomare Rd., Los Angeles, CA
6119, Reeves Ranch 485875
1961-1962
Developer
Douglass Construction Co.
Location
San Clemente. California. Parallel to the 101 Highway, by the Pacific Ocean; Boca de la Playa / C. de Los Molinos / C. Valle
/ Rincon Ct. Ave. / Ave. Sierra / Calle de Tehama / C. de Las Vegas / Avenida Navarro / Freeway to the north of development
/ adjacent to the northern city limits of San Clemente.
Note
Color drawings by EHF showing hundreds of houses; Master planned community; hundreds of multi-and single- family residences;
church; school, shopping center; drawing showing duplex groups with recreation parks for each; 140 families; sewage treatment
plant shown in plans
Box 186, Box 333, Folder 3
Drawings 509801
1961
Scope and Content
Scan of drawings in Box 333, Folder ??
Box 21, Folder 3
Photographs 507662
circa 1961
Box 75, Folder 2, Box 228, Folder 6
Project Files 492306
1961-1962
6120, Janss, William, Residence 485874
1961
Location
47145 Crystal Loop, Indian Wells, Riverside County, California 92210. El Dorado Country Club; Indian Wells.
6121, Dodger Stadium Club 485873
1961
Box 100, Folder 3
Photographs 499384
1961
Note
Photography by Horst Ahlberg
Box 75, Folder 4
Project Files 492308
undated
Box 350
Renderings 512799
1961
Notes
David Chow, artist of renderings
6203, Port of Los Angeles, Dock Office Building 485870
1962
Location
San Pedro, Los Angeles County, California
Note
Cargo Passenger Terminals; received International First Honor Award (1963; award presented in Venice, Italy); Progressive
Architectural Design Award
Box 117, Folder 4, 11, Box 128, Folder 3, 23, Box 127, Folder 10, Box 241
Photographs 499432
circa 1962
Scope and Content
Photography by Amir Farr
Box 127, Folder 10, Oversize-folder #6203
6204, Harris, Sam C. 495202
1962
Location
San Diego, San Diego County, California. Lemon Grove West/ Violet St./ Massachusetts Ave./ Waite Dr./Pearson St.
Note
10 four-plex units
Box 128, Folder 20, Box 98, Folder 11
6206, Westborough Townhouses and Apartments 485867
1962
Location
South San Francisco, San Mateo County, California. Next to Avalon Park / Rolling Wood / Pacific Heights Shermon Dr / Wex Ford
Ave. Westborough Blvd./ Oakmont Dr.; adjacent to Junipero Serra Blvd., Avalon Memorial Park, San Bruno State Park, and the
280 Freeway. Minor streets : Belfast Ave./ Dublin Dr. / Olympic Dr.
Scope and Content
Site plans; 1,929 total units in Westborough development; 994 total town houses; San Breno Park Elementary School & Church;
Master planned community: 1,560 units total (32 thirty unit buildings, and 5 one-hundred-twenty unit buildings); San Breno
Park, Elementary School & Church
Box 165, Box 82, roll 1-6, Box 336, Folder 24
Drawings 498859
1962
Scope and Content
Negatives of drawings
Box 117, Folder 7, Box 234, Folder 10
Photographs 513684
circa 1962
General note
Photography by Norton Pearl Photography for photographs in Box 117, Folder 7
Box 165
Renderings 509377
circa 1962
6207, Laguna Niguel Master Plan
1962
Location
Orange County, California
Note
Multiple projects within the Laguna Niguel master plan
6208, San Pedro Naval Base, Family Housing 485863
1962
Location
San Pedro, Los Angeles County, California
Note
Port of Los Angeles
Oversize-folder #6208, Box 144, roll 1-3, Box data_value_missing_4ba6549c0661cb98894b20b31d7bb8a0
6209, McMahan's Furniture Store, Commercial 485859
1960-1962
Location
Lawndale
Related Projects
See also Job numbers 6104 and 6015
Drawings 485861
Note
See also projects 6015 and 6104. All drawings for McMahan's Furniture Store are listed under project 6015.
Renderings 513980
Note
See also projects 6015 and 6104. All renderings for McMahan's Furniture Store are listed under project 6015.
6210, Sunset Hills Country Club 485858
1962
Developer
Sunset International Petroleum Corp.
Location
Hacienda Heights, Los Angeles County, California. Trazide Rd./ Canelones Dr./ Tarona Dr./ Punta Del Este Dr.; Tract 26860
Note
Golf Course
Box 117, Folder 4
Photographs 512334
circa 1962
Box 303, Box 327, Box 117, Folder 4, Box 127, Folder 18, Box 349
6211, Seal Beach Naval Base 485857
1962
Location
Seal Beach Orange County, California.
6212, Norton Air Force Base 485856
1962
Location
San Bernardino, San Bernardino County, California
6302, La Costa Resort and County Club, Planned Community 485854
1963-1967
Developer
Paradise Homes, Inc.
Location
Encinitas, California
Note
Master Planned Community; La Costa Development (Route 1, Box 2550, Encinitas, CA)
Box 184, roll 1-3, Box 183, roll 1-4, Box 152, Box 150, Box 182, roll 1-5, Oversize-folder #6302A, Box 105, Oversize-folder #6302C
Drawings 508655
1963-1964
Box 247, Box 117, Folder 4, Box 333, Folder 1, Box 105
Photographs 510549
circa 1964
General note
Photography by Leland Y. Lee
Box 228, Folder 2, Box 225, Box 125, Folder 5, Box 152, Box 332, Folder 5, Box 234, Folder 4, Box 253
Project Files 508931
1965 - 1967
Box 152, Box 182, roll 1 of 5, Box 128, Folder 9, Box 150, Box 117, Folder 4, Box 333, Folder 1, 8, Box 327, Box 244, Box 340, Oversize-folder #6302B, #6907, [no job #], Oversize-folder #6302D
Renderings 508827
circa 1964
Notes
1964. Drawn by Diniz.
6303, Adelson, Merv, Residence 485853
1963
Location
Las Vegas, Clark County, Nevada
Note
House exhibits details for which Fickett was reknown; design included woodwork details for walls and doors, details for bar,
stereo equipment, wine rack, cabinet details.
Box 105
Drawings
1963
Scope and Content
Negative of site plan
6303, Adelson, Merv, Residence / Barbara Walters 485852
1963
Location
Carlsbad, San Diego County, California. La Costa; Tract 20653
Note
La Costa
6304, Santa Maria Vista Park Master Plan 485851
1963-1965
Developer
Watt, Ray, Co.
Location
Santa Maria. California. Vista Park Dr. / N. Curryer St. / Park Ave. / West Taylor St.
Note
Master planned community: single-and multi-family dwellings, community center, pool, tennis court, district shopping center,
professional and commercial building, administrative building, industrial park. Total of 99 acres
Box 180, Box 336, Folder 25
Box 103, Folder 5, Box 180
Project Files 499250
1963-1965
6305, La Costa Resort and Country Club, Cottages 485850
1963-1967
Location
Carlsbad, San Diego County, California. San Diego Country Club
Note
See Job #6406B; La Costa Hotel; 24 court tennis complex, equestrian center, condominiums, houses, 36 hole golf course; 20
model homes to choose from
Oversize-folder #6305A, Oversize-folder #6305B
Drawings 508922
Note
See also projects 6302, 6401, 6405. 6406a, and 6406b.
Photographs 510551
Note
See also projects 6302, 6401, 6405, 6406a, and 6406b. All photographs for the La Costa Resort and Country Club are listed
under 6302.
Project Files 508935
Note
See also projects 6302, 6401, 6405, 6406a, and 6406b. All project files for the La Costa Resort and Country Club are listed
under project 6302.
Renderings 508836
Note
See also projects 6302, 6401, 6405, 6406a, and 6406b. All renderings for the La Costa Resort and Country Club are listed
under project 6302.
6306, California Federal Savings and Loan Association, Pacific Island Village 1 485846
1962-1967
Developer
Douglass Construction Co.
Location
Laguna Niguel, Orange County, California
Note
Mounted photographs, master plan, folder of photographs; additional brochures (e.g., various reports, sales brochures, economic
analyses)
Note
See also Job numbers 6407 and 6605.
Box 2, Box 213, roll 1-2, Box 3, Box 4, Box 336, Folder 26
Drawings 485848
1963-1966
General
See also projects 6407 and 6605. All drawings for the California Federal Savings and Loan,- Pacific Island Village project
are listed under project 6306.
Box 226, Folder 33, Box 109, Folder 3, Box 75, Folder 3
Project Files 492307
1962-1967
Box 231, Box 117, Folder 15, Oversize-folder #6306
Renderings 509372
1963-1966
6307, Trousdale, Paul 485845
1963
Developer
Trousdale Construction Co.
Location
1012 Loma Vista Dr.; 1114 Wallace Ridge, Beverly Hills Los Angeles County, California, 90210, Lot 39; Lot 52, Tract 24486,
Lota 39 & 52; Tract 1012, Lot 39; Tract 1114, Lot 52
Note
Master plan
6308, Brown, E.R., & Associates 485844
1963
Location
22253 Pacific Coast Highway Malibu, Los Angeles County, California, 90265. Tract 26430; Lots 16, 17, 18, 20 & 21
Note
For Louis Busch and Robert Zukin
6309, Ventura Western Development Company 485842
1963
Developer
Ventura Western Development Company
Box 139
Drawings
1963
General Note
Negatives of drawings
6310, Westborough Homes, Garden Patio Apartments 485841
1963
Location
South San Francisco, San Francisco County, California. Callan Blvd./ Duhallow Way; Carter Dr./Meath Dr.
Box 165, Box 333, Folder 3
Renderings 509379
1963
Scope and Content
Photograph of rendering in Box 333, Folder ??
6312, Rand Development Co., San Diego Employment Office 485839
1963
6401, La Costa Resort and Country Club, Planned Community 485837
1963-1967
Developer
Paradise Homes, Inc.
Oversize-folder #6401
Drawings 508924
Note
See also projects 6302, 6305, 6405, 6406a, and 6406b. All drawings for the La Costa Resort and Country Club are listed under
project 6302.
Photographs 510553
Note
See also projects 6302, 6305, 6405, 6406a, and 6406b. All photographs for La Costa Resort and Country Club are listed under
project 6302.
Project Files 508937
Note
See also projects 6302, 6305, 6405, 6406a, and 6406b. All project files are listed under the La Costa Resort and Country
Club under project 6302.
Renderings 508828
Note
See also projects 6302, 6305, 6405, 6406a, and 6406b. All renderings for the La Costa Resort and Country Club are listed
under project 6302.
6402, Los Angeles City Schools 485836
1964
Box 105
Drawings
1964
Scope and Content
Negatives of drawings
6403, Emerson Place Community 485835
1964
Location
Pomona, Los Angeles County/San Gabriel Valley, California. Palomares St. / San Francisco Ave. / Pearl St. / Gibbs St.
Oversize-folder #6403A, Oversize-folder #6403B, Box 140
Box 105
Photographs 499391
circa 1964
Box 126, Folder 6
Project Files 506690
1964
Box 325, Box 326, Box 165, Box 346, Oversize-folder #6403C, #9601, [no job #]
6404, Santa Barbara Shores 485834
1964
Location
Santa Barbara, Santa Barbara County, California. Santa Barbra Shores Dr./Ward Memorial Pkwy./Pacific Ocean/El Collegro Dr.
Note
Master Planned Community: Multi-family houses, single family houses, gas station, commercial center, hotel, recreation center
6405, La Costa Resort and Country Club, Four Plex Project 485833
1963-1967
Location
Carlsbad, San Diego County, California.
Drawings 509750
Note
See also projects 6302, 6305, 6401, 6406a, and 6406b. All drawings for the La Costa Resort and Country Club are listed under
project 6302.
Photographs 510554
Note
See also projects 6302, 6305, 6401, 6406a, and 6406b. All photographs fir the La Costa Resort and Country Club are listed
under project 6302.
Project Files 508938
Note
See also projects 6302, 6305, 6401, 6406a, and 6406b for the La Costa Resort and Country Club are listed under project 6302.
Renderings 508830
Note
See also projects 6302, 6305, 6401, 6406a, and 6406b. All renderings for the La Costa Resort and Country Club are listed
under project 6302.
6406a, Spa de La Costa 485382
1963-1967
Developer
Paradise Homes, Inc.
Location
Carlsbad, San Diego County, California
Box 316, Oversize-folder #6406A, Oversize-folder #6406B
Drawings 508925
Note
See also projects 6302, 6305, 6401, 6405, and 6406b. All drawings for the La Cost Resort and Country Club are listed under
project 6302.
Photographs 512587
Note
See also projects 6302, 6305, 6401, 6405, and 6406b. All photographs for the La Costa Resort and Country Club are listed
under project 6302.
Project Files 499440
Note
See also projects 6302, 6305, 6401, 6405, and 6406b. All project files for the La Costa Resort and Country Club are listed
under project 6302.
Renderings 508831
Note
See also projects 6302, 6305, 6401, 6405, and 6406b. All renderings for the La Costa Resort and Country Club are listed under
project 6302.
6406b, La Costa Hotel 485381
1963-1967
Location
Carlsbad, San Diego County, California.
Note
24 court tennis complex; with Pancho Segura (tennis player); 36 hole golf course
Drawings 508927
Note
See also projects 6302, 6305, 6401, 6405, and 6406a. All drawings for the La Costa Resort and Country Club are listed under
project 6302.
Photographs 513503
Note
See also projects 6302, 6305, 6401, 6405, and 6406a. All photographs for the La Costa Resort and Country Club are listed
under project 6302.
Project Files 508941
Note
See also projects 6302, 6305, 6401, 6405, and 6406a. All project files for the La Costa Resort and Country Club are listed
under project 6302.
Renderings 508840
Note
See also projects 6302, 6305, 6401, 6405, and 6406a. All renderings for the La Costa Resort and Country Club are listed under
6302.
6407, California Savings and Loans, Pacific Island Village 2 485832
1962-1967
Developer
Douglass Construction
Location
Laguna Niguel, Orange County, California.
Note
see 6306, 6807 & 6808
Oversize-folder #6407
Drawings
Note
#See also projects #6306 and #6605. For all drawings for the California Savings and Loans Pacific Island Village, see the
list under project 6306.
Project Files
Note
See also projects #6306 and #6605. For all project files for the California Savings and Loans Pacific Island Village, see
the list under project #6306.
Renderings 509373
Note
See also projects #6306 and #6605. For all renderings for the California Savings and Loans Pacific Island Village, see the
list under project #6306.
6408, Janss, William, Residence 485831
1964
Location
Aspen, Sun Valley, Snow Mass. California, Colorado. 1:Sun Valley, ID 2.7 Acres near Trail Creek . 2: Aspen, CO 3: Snow Mass,
CO.
Note
Engineer: Patterson; renderings; EHF master-planned the Snow Mass ski resort and the condominiums; EHF designed the Janss
House in Aspen, CO
6409, Olin Shopping Center 485830
1964
Location
Pomona, Los Angeles County, California. San Antonio Ave./Foothill Blvd., Tract 21722
Note
Market, shops, apartments, restaurant, drug store, bank
6410, Jacobson, Dr. and Mrs. George, Residence 485829
1964
Location
4520 Dundee Dr., Los Feliz, Los Angeles County, California, 90027, West of N. Commonwealth Ave., south of the Roosevelt Municipal
Golf Course.
Note
Article in Home; First Contemporary Structure to be Receive Landmark Status (no. 674); Historic cultural monument; also featured
for various tours, including Modern Patrons (March 24th, 2001 by the Society of Architectural Historians - Southern California
Chapter; see http://www.sahscc.org/past.htm) and the Silverlake Modernism -Then and Now (September 30, 2006; see www.csslr.org/images/brochure-01.5.pdf)
tour.
Box 226, Folder 29
Project Files 511036
undated
6412, University Park and Moorpark College Campus 485827
1964
Developer
Ponty-Fenmore
Location
Moorpark, Ventura County, California. Moorpark adjacent to Simi Valley and Conejo Valley.
Note
1964; Master Planned Community: single and multi-family houses, commercial buildings, community center, elementary school,
church, apartments, park, golf course, swimming pool, mobile home park, firestation, shopping center; photographs, loose plans,
mounted photographs, bound brochures, master site plans, specifications
Box 117, Folder 6, Box 165, Box 105
Box 134, Folder 9, Box 75, Folder 5
Project Files 492309
1964
Box 244, Box 245, Box 165, Box 351
6500, Westborough Townhouses and Apartments, Four Plex 485826
1965
Location
South San Francisco, San Mateo County, California. Wexford Dr./Shannon Dr./Westborough Blvd.
Note
1083 units; see also Jobs #6505, 6206, 6601
Note
Includes drawings for Caesar Callan with job #6500.
6500, Westborough, Four Plex Project 485824
1965
Location
Tacoma, Pierce County, Washington
Note
Master-planned community: Garden townhouses, medical center, schools, single and multi-family family housing units, commercial
buildings
6501, Callan, Caesar, Manor Houses 485823
1965
Developer
Callan, Caesar
Location
Daly City, San Mateo County, California. Carter Dr / Callan Blvd .
Box 296
Drawings 516191
1965
General note
See project #6500 for additional Caesar Callan drawings.
6502, Atrium Conejo Master-Planned Community 485822
1965
Developer
C and A Development Company
Location
Newberry Park, Ventura County, California. Reino Rd. / Borchard Rd.
Notes
12 different model homes; Gracious outdoor living inside luxury homes; on the cover, Discover true indoor outdoor living in
Conejo.
Oversize-folder #6502, Box 139
6503, Beach Club 485821
1965
Location
Santa Monica, Los Angeles County, California
6504, Fickett Office Building 485820
1965
Location
Santa Barbara, Santa Barbara County, California. State St./San Remo Hollister Ave / Ellwood Station Rd.
Note
Two-story building with bridge and shops; Santa Barbara Shopping Center
Box 100, Folder 12
Photographs 506886
circa 1965
6505, Beckonridge Master Planned Community 485819
1965-1968
Developer
San Juan Realty
Location
Tacoma, Pierce County, Washington. Grandview Dr., 41st St., 42nd St., 43rd St., Olympic Blvd., Robin Rd., Juniper Dr., 48th
St., Brouse Blvd., Avondale Ave.; Total: 237 Acres
Note
Master Planned Community: single family homes, town houses, apartments, church, two parks, nursing home, Sunset Elementary
School; see also Jobs #6601, 6500, 6206
Box 81, roll 1-3, Oversize-folder #6805, Box 317, Box 105
Drawings 498858
1965-1968
Box 156, Box 105
Photographs 512592
1965-1968
6506, Warner Ranch Company Apartments 495153
1965-1967
Developer
Watt, Ray, Co.
Location
Woodland Hills, Los Angeles County/San Fernando Valley, California. Victory Blvd. / Randi Ave. / Sylvan St.; by the Calabasas
Creek
Note
Completed in 1967; master planned community; single and multi-family houses and apartments
Box 321, Box 103, Folder 2
Box 333, Folder 4, Box 98, Folder 1, Box 117, Folder 4
Photographs 499310
circa 1965
Note
Photography by George de Genarro and Glenn Otto
Box 103, Folder 2, Box data_value_missing_734046cf0931502d8b5a1585bbefac1b, Box 101, Folder 5, Box data_value_missing_0d1f16bed4e0c960dc17f2ef67f36dd9
Project Files 499246
1966-1967
6508, Schleussner, Charles, Pool Recreation Room
1965
Location
Bel Air, Los Angeles County, California.
6510, Harbor Vista Development 485814
1965
Location
Marin County, California
Note
For Millard Development
6601, Westborough Homes, San Juan Reality 485813
1966
Location
Tacoma, Pierce County, Washington.
Note
See also Jobs #6505, 6500, 6206
6602, Beach Club of Santa Monica 485812
1966
Location
Santa Monica, Los Angeles County, California
Box 11, Folder 9-10
Project Files 484299
1966
6603, Master Plan For Mission Pass Heights 495144
1966
Developer
D and K Development Co.
Location
Fremont, Alameda County, California. Mission Blvd. / Palm Ave. / Greenhill St. / Daleview / Easterly / Mission / Driscoll
Rd. Next to Freeway.
Note
Commercial houses, church, apartment building, street furniture, lighting fixtures, plant materials selected by architect
Box 98, Folder 8
Photographs 499322
1966
Note
Photography by Glenn Otto
Box 109, Folder 4, Box 75, Folder 6
Project Files 495145
1966
6605, California Federal Savings and Loans - Pacific Island Village 3 485809
1962-1967
Developer
Douglass Construction
Location
Laguna Niguel, Orange County, California
Note
133 Units; see also 6807 and 6808
Oversize-folder #6605
Drawings
Note
See also projects #6306 and #6407. For all drawings for the California Savings and Loans Pacific Island Village, see the list
under project #6306.
Project Files
Note
See also projects #6306 and #6407. For all project files for the California Savings and Loans Pacific Island Village, see
the list under project #6306.
Renderings 509374
Note
See also projects #6306 and #6407. For all renderings for the California Savings and Loans Pacific Island Village, see the
list under project #6306.
6606, Brewer, Mr. and Mrs. A.F., Residence 485808
1966
Location
21511 Deerpath Ln., Malibu, Los Angeles County, California, 90265. Lot 7 of Rancho Topanga (Rambla Pacifica)
Note
Dated April 18/1967; Map #835C. Book 61, pp. 26 and 27
6607, Rand, Alice K., Residence 485807
1966
Location
805 Cord Circle, Beverly Hills, Los Angeles County, California 90210
Oversize-folder #6607, Box 266, roll 1-2
6701, Woodlake Development 485806
1967
Developer
Spurgeon, Inc.
Location
Olympia, Thurston County, Washington. Description on plans: The south 80 feet and the west 600 feet of that part of the south
half of the north three-quarters of the north half of the the southeast quarter lying westerly county road known as Spurgeon
Creek Rd. and all of the southwest corner of section 11and of the north half of the northwest quarter of section 14, township
17 north, range 1 west, W.M. Development located south of Mt. Ranier, north of Fort Lewis Military Reservation, south of Patterson
Lake.
Note
For Curtis Peterson; master plan development for motel, trailer park, commercial buildings, park, single family housing units,
townhouses, apartments, community center, school, church; 425 total lots
Oversize-folder #6701, Box 212, roll 1-2
6702, Cienega School 485805
1967-1968
Location
2611 S. Orange Dr., Los Angeles, Los Angeles County, California, 90016
Box 126, Folder 1
Project Files 499441
1968
6703, Carlton Residence Addition 485804
1967
6704, Construction of Family Housing FY 1968 485803
1963-1968
Developer
Los Alamitos Naval Station
Location
Long Beach. California.
Note
U.S. Navy, Southwest Division; Naval Facilities Engineering Command; 1220 Pacific Highway; San Diego, CA 92132
Box 324, Box 105
Drawings
1967
Scope and Content
Negatives of drawings
Box 49, Folder 2
Project Files 492242
1963, 1968
6705, Village Grove Center 485802
1967-1968
Developer
United Financial Corporation
Location
La Habra, Los Angeles, California. La Habra Heights Shopping Center, located on the South facing slope of the Puente Hills,
north of East Road and east of Hacienda Blvd., Tract 28695
Box 103, Folder 4, Box 130, Folder 2, Box 133, Folder 2
Project Files 499245
1967-1968
6706, Beckonridge, Central Area 485801
1965-1968
Developer
San Juan Realty
Location
Tacoma, Pierce County, Washington
Note
for Curtis F. Peterson
Oversize-folder #6706A, Oversize-folder #6706B
Drawings 514404
Note
See also projects 6505, 6706a, 6707, and 6801. All drawings for the Beckonridge Master Planned Community project are listed
under project 6505.
Photographs 499371
Note
See also projects 6505, 6706a, 6707, and 6801. All photographs for the Beckonridge Master Planned Community project are listed
under project 6505.
6706a, Meadows at Beckonridge 485380
1965-1968
Location
Tacoma, Pierce County, Washington.
Note
for Curtis F. Peterson
Drawings
Note
See also projects 6505, 6706, and 6801. All drawings for the Beckonridge Master Planned Community project are listed under
project 6505.
Photographs 512830
Note
See also projects 6505, 6706, and 6801. All photographs for the Beckonridge Master Planned Community project are listed under
project 6505.
6707, Beckonridge, Century Square 485800
1965-1968
Developer
San Juan Realty
Location
Tacoma, Pierce County, Washington. 48 St. / Cirque Dr.
Note
Single Family Fourplex, Duplex
Drawings 514409
Note
See also projects 6505, 6706, 6706a,and 6801. All drawings for the Beckonridge Master Planned Community project are listed
under project 6505.
Photographs 512831
Note
See also projects 6505, 6706, 6706a,and 6801. All photographs for the Beckonridge Master Planned Community project are listed
under project 6505.
6801, Beckonridge Multi-Family Homes 485799
1965-1968
Developer
San Juan Realty
Location
Tacoma, Pierce County, Washington. 48 St. /97 Ave / Beckonridge Dr. Grand View Dr. Total: 287 Acres
Note
For Curtis F. Peterson; master planned community (single family housing units, townhouses, apartments, church, commercial
building, Sunset Elementary School);287 acres total; see also Job #6505; original sales brochure
Drawings 514412
Note
See also projects 6505, 6706, 6706a, and 6707. All drawings for the Beckonridge Master Planned Community are listed under
project 6505.
Photographs 512832
Note
See also projects 6505, 6706, 6706a, and 6707. All photographs for the Beckonridge Master Planned Community are listed under
project 6505.
6803, Prinzmetal, Mrs. Blanche, Residence 485797
1967-1971
Location
24712 Old Malibu Rd., Malibu, Los Angeles County, California 90265
Note
Color and monochromatic drawings
Box 90, Folder 1-6, Box 91, Folder 1-4
Project Files 485179
1967-1971
6804, Westhem, Andrew, Residence 485795
1968
Location
880 Loma Vista Dr., Beverly Hills, Los Angeles County, California 90210
Note
Later sold to Frederick Nicholas
Box 27, Oversize-folder #6804
6805, Rand, Alice K., La Collina Properties 485794
1968-1975
Location
Los Angeles, Los Angeles County, California. La Collina Dr..(running North and South) and Doheny Rd., parallel between Hillcrest
Rd. and Sierra Alta Way; adjacent to Trousdale Estates, Tract 27009; Lot 6
Note
9 houses; Fickett also designed her residence at 9315 Doheny Rd., previously owned by Herbert Kaliwoda
Box 93, Folder 1
Project Files 498810
1968-1975
6807, Niguel Shores, Condos 485792
1968
Location
Laguna Niguel, Orange County, California.
Note
See also 6306 and 6808.
Drawings
Note
See also projects #6306, 6407, and 6605. All drawings for the California Federal Savings and Loan Association, Pacific Island
Village 1, project are listed under project #6306.
Project Files
Note
See also projects #6306, 6407, and 6605. All project files for the California Federal Savings and Loan Association, Pacific
Island Village 1, project are listed under project #6306.
Renderings
Note
See also projects #6306, 6407, and 6605. All renderings for the California Federal Savings and Loan Association, Pacific
Island Village 1, project are listed under project #6306.
6808, Niguel Shores, Houses 485791
1968
Location
Laguna Niguel, Orange County, California.
Note
See also 6306; 6807
Drawings
Note
See also projects #6306, 6407, and 6605. All renderings for the California Federal Savings and Loan Association, Pacific
Island Village 1, project are listed under project #6306.
Project Files
Note
See also projects #6306, 6407, and 6605. All project files for the California Federal Savings and Loan Association, Pacific
Island Village 1, project are listed under project #6306.
Renderings
Note
See also projects #6306, 6407, and 6605. All renderings for the California Federal Savings and Loan Association, Pacific
Island Village 1, project are listed under project #6306.
6809, Babbit, George T., Addition 485790
1968
Location
Tacoma, Pierce County, Washington.
Note
ADDCO/Golf Electric, Young Surveyors
6810, Sunwood Lakes Community 485789
1968
Developer
Spurgeon, Inc.
Location
Tacoma, Pierce County, Washington. Thrulake St. / Spurgeon Creek Rd. / Chelsea St. / Reach Rd.
Note
Master Planned Community, 593 total lots
Note
See also project 6701 for Woodlake Development, of which Sunwood Lakes Community was a subdevelopment.
6901, Watt, Ray Ward, Ranch Residence 485788
1969
Location
Woodland Hills, Ventura County, California.
Box 101, Folder 3
Project Files 499377
1969
6902, Skyline Crest Townhomes 485787
1969
Developer
Tahoe-Sierra Development Co., Inc.
Location
Reno, Washoe County, Nevada. Boundary Streets: Skyline Blvd./ McCarran Blvd./ Cashill Rd.; In development: Gibraltar Dr. /
Madrone Dr. / Alta Vista Dr. / Wild Ridge Terrace / Saddle Ridge Circle; Lots 47 - 57
Note
319 houses and townhouses
Notes
See also Job numbers 7103, 7112, 7112a, 7409.
Box 295, Oversize-folder #6902
Box 105, Box 127, Folder 17, Box 128, Folder 20, 29
Photographs 499442
circa 1969
Box 109, Folder 2, Box 111, Folder 11
Project Files 499255
undated
Box 295, Box 127, Folder 14
6903, Mobile Home Park 495118
1969
Developer
Trans Homes Co.
Location
Lancaster, Los Angeles County, California. 20th St. East at Avenue J-8.
Note
Trans Homes Co., Ray Hommes (120 El Camino Place, Beverly Hills, CA 90210)
Box 101, Folder 2, Box data_value_missing_7cd44af77b668337ac82313094eba5be
Project Files 499376
1969
6904, Lewis, James, Residence 485785
1968-1969
Location
7755 Lakeside Dr., Reno, Washoe County, Nevada 89511.
Oversize-folder #6904, Box data_value_missing_37575f6742116156a208718a18dac52c, Box data_value_missing_c0cf62faf3db4ddbb4f02c6da6daf169
Box 88, Folder 5
Project Files 485198
1968-1969
6905, La Jolla Blvd. Corporation Phase II, Condominiums 485784
1969-1974
Developer
Schleussner, Charles
Location
5379 Chelsea Blvd., La Jolla, San Diego County, California 92037
Note
For Charles Schleussner (developer)
Oversize-folder #6905A, Oversize-folder #6905B, Box 281, Box data_value_missing_0827b7c8375ff7d2bba640b7ed4a7665, Box data_value_missing_bb4132ac2c925d125281f6a4fd6dd441, Box 139, Box data_value_missing_ddbc80f9aadbc3dcd7847102e89f38e7, Box data_value_missing_617f04d8f13c395f51d198cb375d050d
Box 102, Folder 2
Photographs 499397
circa 1969
Box 87, Folder 2
Project Files 513019
1972-1974
Box 105
Renderings
circa 1969
Scope and Content
Photograph of rendering
6906, David, Saul, Residence 485783
1969
Location
Los Angeles, Los Angeles County, California. Tract 17875; Lot 19
Box 105, Oversize-folder #6906
Drawings
1969
Scope and Content
Negative of site plan
6907, Beverly Hills Country Club 485782
1968-1972
Location
Beverly Hills, Los Angeles County, California. From Coldwater Canyon Dr. to Mulholland Dr.; (From correspondence): a private
road easement in Higgins Canyon (existing Beverly Drive) and Maryon Drive from Beverly Drive and Desford Drive south of the
proposed development to the Johnson residence at Summitridge Drive and Maryon Drive.
Note
Development in the Higgins Canyon; Master plan and grading plan; development of single family and multi-family townhouses
and apartments
Box 277, roll 1-3, Box 139
Box 73, Folder 5
Project Files 485233
1968-1972
Box 222, Oversize-folder #6302B, #6907, [no job #]
Renderings 509258
1969-1970
Note
Includes one large rendering. 1970. Drawn by Atkins.
6908, Herman, Ernest, Tennis Court and Pool 485781
1969
Location
Los Angeles, Los Angeles County, California. Lot 31; Tract 9061 m.b. 121
Oversize-folder #6908, Box 173
Box 62, Folder 6
Project Files 512569
undated
6909, Orbach, Jerry Residence 485780
1969
Location
30860 Broad Beach Rd., Malibu, Los Angeles County, California. Trancas Beach.
Note
House was purchased from William Simon, and later sold to Georgia Frontiere; house remodeled in the late 1960's to include
a tennis court designed by EHF
7001, Stallion Springs Lodge 485779
1970-1974
Developer
Benguet California, Inc.
Location
Tehachapi, Kern County, California. Stallion Springs Dr. / Camanche Point Rd.
Note
Includes equestrian center, spa, houses, hotel, tennis courts, golf course, church, golf course, two schools, lodge, three
restaurant, mobile home park; total of 3,180 acres; see also Job 7207
Box 329, roll 1-3, Box data_value_missing_2bbf537cfca02cf6052c8b5f8adea453, Oversize-folder #7001, Box 139
Box 63, Folder 1-11, Box 129, Folder 9, Box 111, Folder 9
Project Files 492354
1970-1974
7002, Sandcastle Mobile Homes 485778
1970
Location
Leucadia, San Diego County, California. West of Old U.S. 101 and South of La Costa Avenue Extension in Leucadia, CA.
Note
Mobile home park and three-story recreational facility, tennis courts and beach club
Box 111, Folder 2, Box 86, Folder 6
Project Files 485201
1970
7003, La Jolla Blvd. Corporation Phase II Revisions 485777
1969-1974
Drawings 513018
Note
See also projects 6905 and 7104. All drawings for La Jolla Blvd. Corporation Phase II Revisions are listed under project
6905.
Photographs 512905
Note
See also projects 6905 and 7104. All photographs for La Jolla Blvd. Corporation Phase II Revisions are listed under project
6905.
Project Files 513020
Note
See also projects 6905 amd 7104. All project files for La Jolla Blvd. Corporation Phase II Revisions listed under project
6905.
Renderings
Note
See also projects 6905 amd 7104. All renderings for La Jolla Blvd. Corporation Phase II Revisions listed under project 6905.
7004, Hallcraft Homes, Inc. 485776
1966-1971
Box 72, Folder 3
Project Files 485210
1966-1971
7005, Murphy Canyon Heights US Navy Housing 485775
1970-1971
Box 333, Folder 3, Box 310, Box 216, Box 321, Oversize-folder #7005
Drawings 516481
1970-1971
Box 105, Box 333, Folder 3, Box 128, Folder 17, Box 102
Photographs 499425
1970-1971
Box 109, Folder 1-2, Box 235, Box 87, Folder 3
Project Files 493499
1970-1971
Box 333, Folder 3, Box 244
Renderings 512802
1970-1971
7006, Hecht, Fred and Tilo, Residence 485774
1970-1973
Location
800 San Lorenzo St., Santa Monica, Los Angeles County, California, 90402.
Box 72, Folder 5, Box 226, Folder 35
Project Files 485213
1971-1973
7007, Murphy Canyon Heights, Master Plan
1970-1971
Note
Navy's Largest Master Planning Project Awarded to Architect Edward H. Fickett, F.A.I.A. of Los Angeles; article about Murphy
Canyon Heights project
Drawings
Note
See also projects 7005, 7008, 7009, 7101, and 7102. All drawings for the Murphy Canyon Heights project are listed under project
7005.
Photographs
Note
See also projects 7005, 7008, 7009, 7101, and 7102. All photographs for the Murphy Canyon Heights project are listed under
project 7005.
Box 203
Project Files
Note
See also projects 7005, 7008, 7009, 7101, and 7102. All project fles for the Murphy Canyon Heights project are listed under
project 7005.
Renderings
Note
See also projects 7005, 7008, 7009, 7101, and 7102. All renderings for the Murphy Canyon Heights project are listed under
project 7005.
7008, Murphy Canyon Heights, Santo Road Design 485772
1970-1971
Drawings
Note
See also projects 7005, 7007, 7009, 7101, and 7102. All drawings for the Murphy Canyon Heights project are listed under project
7005.
Photographs 512917
Note
See also projects 7005, 7007, 7009, 7101, and 7102. All photographs for the Murphy Canyon Heights project are listed under
project 7005.
Project Files 498803
Note
See also projects 7005, 7007, 7009. 7101, and 7102. All project files for the Murphy Canyon Heights project are listed under
project 7005.
Renderings 514347
Note
See also projects 7005, 7007, 7009, 7101, and 7102. All renderings for the Murphy Canyon Heights project are listed under
project 7005.
7009, Murphy Canyon Heights, Land Acquisition 485771
1970-1971
Drawings
Note
See also projects 7005, 7007, 7008, 7101, and 7102. All drawings for the Murphy Canyon Heights project are listed under project
7005.
Photographs 512916
Note
See also projects 7005, 7007, 7008, 7101, and 7102. All photographs for the Murphy Canyon Heights project are listed under
project 7005.
Project Files 498802
Note
See also projects 7005, 7007, 7008, 7101, and 7102. All project files are listed under project 7005.
Renderings 514350
Note
See also projects 7005, 7007, 7008, 7101, and 7102. All renderings for the Murphy Canyon Heights project are listed under
project 7005.
7010, San Lorenzo Estate Homes 485770
undated
Location
Santa Monica, Los Angeles County, California.
Box 111, Folder 4
Project Files 499366
undated
7101, Murphy Canyon Heights Naval Base, School Site Phase 1 485767
1970-1971
Location
San Diego, San Diego County, California.
Note
Master plan
Drawings 510685
Note
See also projects 7005, 7007, 7008, 7009, and 7102. All drawings for the Murphy Canyon Heights project are listed under project
7005.
Photographs 512915
Note
See also projects 7005, 7007, 7008, 7009, and 7102. All photographs for the Murphy Canyon Heights project are listed under
project 7005.
Project Files 514390
Note
See also projects 7005, 7007, 7008, 7009, and 7102. All project files for the Murphy Canyon Heights project are listed under
project 7005.
Renderings 514393
Note
See also projects 7005, 7007, 7008, 7009, and 7102. All renderings for the Murphy Canyon Heights project are listed under
project 7005.
7102, Murphy Canyon Heights, Housing Units 485766
1970-1971
Location
San Diego, San Diego County, California.
Note
Renderings for 900 Family Housing Units
Oversize-folder #7102
Drawings
Note
See also projects 7005, 7007, 7008, 7009, and 7101. All drawings for the Murphy Canyon Heights project are listed under project
7005.
Photographs 512914
Note
See also projects 7005, 7007, 7008, 7009, and 7101. All photographs for the Murphy Canyon Heights project are listed under
project 7005.
Project Files 514396
Note
See also projects 7005, 7007, 7008, 7009, and 7101. All project files for the Murphy Canyon Heights project are listed under
project 7005.
Renderings 514398
Note
See also projects 7005, 7007, 7008, 7009, and 7101. All renderings for the Murphy Canyon Heights project are listed under
project 7005.
7103, Skyline Crest Master Plan Phase II 485765
1971
Developer
Tahoe-Sierra Development Co., Inc.
Location
Reno, Washoe County, Nevada.
7104, La Jolla Blvd. Corporation Phase II Revisions II 485764
1969-1974
Location
La Jolla, San Diego County, California.
Oversize-folder #7104A, Oversize-folder #7104B
Drawings 513021
Note
See also projects 6905 and 7003. All drawings for La Jolla Blvd. Corporation Phase II Revisions are listed under project
6905.
Photographs 512906
Note
See also projects 6905 and 7003. All photographs for La Jollas Blvd. Corporation Phase II Revisions are listed under project
6905.
Project Files 492362
Note
See also projects 6905 and 7003. All project files for La Jolla Blvd. Corporation Phase II Revisions are listed under project
6905.
Renderings
Note
See also projects 6905 amd 7104. All renderings for La Jolla Blvd. Corporation Phase II Revisions listed under project 6905.
7105, Hollingsworth, William, Residence 485763
1971
Location
800 - 805 Cord Circle; 730 N. Bedford Dr., Beverly Hills, Los Angeles County, California, 90210. Tract 27009; Lot 5
Note
Tissue drawing; house and tennis court plans later made for Wyler; Fickett drew complete set of plans for Hollingsworth
Box 214, Oversize-folder #7105
7106, Tennis Court House - Research House 1971 485762
1971
Location
Woodland Hills, Los Angeles County/San Fernando Valley, California. Located off of Ruston Road in the Community of Bon Vivant,
Tract 28003; Lot 119
Note
Featured in Architecture and Interiors 13, no. 4: cover story (The cover catches the essence of the Community of Bon Vivant
in Woodland Hills, the site for Research House: 1971); pp. 14. Research House; In plans for Research House:1971, sheet 2 of
5 states that the job number is 7306, which is likely an error because all of the other plans label the Research House: 1971
as job number 7106. TCH 100 was designed for the Architecture and Interniors magazine case study houses
Box 226, Folder 35, Box data_value_missing_7f42c9e9bdf95d172436e512409baaf7, Box 107, Folder 3, Box data_value_missing_ddba08a19d7b3cb10d14e607ffe460d9, Box 253
Project Files 499264
1971
7107, Lawrence, Steve, Residence 485761
1971
Location
Beverly Hills, Los Angeles County, California
Note
Lot 19, Tract 9987
Box 139, Oversize-folder #7107
Box 86, Folder 2
Project Files 485202
1971
7108, Satnick, Dr. Soll, Residence 485760
1971-1972
Location
784 San Lorenzo St., Santa Monica, Los Angeles County, California, 90402. Tract 30720; Lot 5
Box 93, Folder 4
Project Files 498815
1971-1972
7109, Encino Building 488744
1971-1974
Location
Encino, Los Angeles County/San Fernando Valley, California.
Box 78, Folder 3
Project Files 492358
1971-1974
Box 290, Box 303, Box 229
7111, Miller, Jay C., Residence 485757
1971-1973
Location
24142 Malibu Rd., Malibu, Los Angeles County, California, 90265.
Box 87, Folder 1
Project Files 492361
1971-1973
7112, Skyline Crest, Plan Modifications 485756
1971-1979
Developer
Tahoe-Sierra Development Co., Inc.
Location
Reno, Washoe County, Nevada. Conifer Dr./Falcon Way/Blue Jay Court/ Heavenly Valley Lane/Sibraltar Dr./Henclock Way.
Note
124 acre sub-division; 110 Houses; one box of slides
Box 127, Folder 14
Photographs 512315
circa 1971
Box 63, Folder 3
Project Files 492299
1971-1979
7112a, Skyline Crest, Plan Modifications 485379
1971
Developer
Tahoe-Sierra Development Co., Inc.
Location
Reno, Washoe County, Nevada. Conifer Dr./Falcon Way/Blue Jay Court/ Heavenly Valley Lane/Sibraltar Dr./Henclock Way
7201, Skyline Crest, Plan Modifications 485755
1972
Location
Chico, Butte County, California. Butte County Bruce Rd. / Centennial Ave. / California Park Dr. / Alameda Park Circle
Box 296, roll 1-2, Oversize-folder #7201A
Box 127, Folder 14
Photographs 512314
circa 1972
Oversize-folder #7201B
Renderings 516066
circa 1972
7202, California Park Unit 1, Lake Front Townhouses 485754
1972
Developer
City Sciences Corporation
Location
Chico, Butte County, California
Note
Renderings
Box 296, roll 1-2, Box 279, Folder 1-3, Box 350, Oversize-folder #7202A, Oversize-folder #7202B
Box 97, Folder 3
Project Files 499238
1972
Scope and Content
Project Files found with Guy Shown-Paloma Properties file (Office Records)
7203, California Park Unit 1, Master Plan 485753
1972
Developer
City Sciences Corporation
Location
Chico, Butte County, California.
Note
Renderings
Oversize-folder #7203
Drawings 516069
1972
Note
See also project #7202. All drawings for the California State Park project are listed under #7202.
Project Files
1972
Note
See also project #7202. All project files for the California State Park project are listed under #7202.
Renderings
1972
Note
See also project #7202. All renderings for the California State Park project are listed under #7202.
7204, Florence Firestone Community Park, Swimming Pool, and Bathhouse 485752
1971-1974
Location
8900 S. Maie Ave., Los Angeles, Los Angeles County, California 90220. Firestone Blvd. / Maie Ave.
Note
Renderings of Olympic-size swimming pool, park, community center, athletic facilities; now known as Col. Leon H. Washington
Park in Downey (L.A. County Park)
Box 291, Oversize-folder #7204
Box 104, Folder 1, Box 128, Folder 17, Box 105
Box 86, Folder 4-5
Project Files 485217
1971-1974
7205, Beach Club, Infant Cabanas 485751
1972
Location
Santa Monica, Los Angeles County, California
7206, Westhem, Andrew, House Remodel 485750
1968-1978
Location
909 N. Roxbury Dr., Beverly Hills, Los Angeles County, California, 90210.
Note
Addition of tennis court, swimming pool, den, terraces, carport
Box 103, Folder 6-8
Project Files 499249
1968-1978
7207, Stallion Springs Lodge 485749
1970-1974
Developer
Benguet California, Inc.
Location
Tehachapi, Kern County, California.
Note
Country Club and Homes, Renderings; article about Stallion Springs in W.D.W. file (see office files inventory); see also Job
7001
Drawings 512430
Note
See also project 7001. All drawings for the Stallion Springs Lodge are listed under project 7001.
Project Files 512429
Note
See also project 7001. All project files for the Stallion Springs Lodge are listed under project 7001.
Renderings
Note
See also project 7001. All renderdings for the Stallion Springs Lodge are listed under project 7001.
7208, Trend Development 485748
1972
Location
Riverside, Riverside County, California. Victoria Ave.
Note
Master plan development of single and multi family dwellings, townhouses, all with private patios; community, swimming pool
Box 97, Folder 9, Box 341, Folder 3
Project Files 499247
1972
7209, Fickett, Edward H., Residence 485743
1971-1978
Location
1640 Loma Vista, Beverly Hills, Los Angeles County, California 90210
Box 178, Oversize-folder #7209
Box 14, Folder 3-5, Box 78, Folder 1-2
Project Files 488732
1971-1978
7210, Wyler, Leopold, Residence 485742
1965-1974
Location
805 Cord Circle, Beverly Hills, Los Angeles County, California, 90210, Cross street: Doheny Road.; Trousedale Estates.
Box 205, Folder 3
Project Files 508204
1965-1974
7211, Weight Watchers Office Building 485741
1972
Location
844 N. Fairfax Ave., Los Angeles, Los Angeles County, California 90046.
Box 101, Folder 6
Project Files 499380
undated
7301, Wyler, Leopold, Residence 485740
1965-1974
Location
810 - 815 Cord Circle, Beverly Hills, Los Angeles County, California, 90210
Note
Includes Guest House and Tennis Court
Box 114, Folder 1, Box 91, Folder 7, Box 205, Folder 3, Box 341, Folder 4
Project Files 485138
1965-1974
7302, Williams, Bob 485739
1964-1974
Location
24134 Malibu Road, Malibu, Los Angeles County, California 90265.
Box 103, Folder 10
Project Files 499251
1964-1974
7304, Kensington Farms, Andrew S. Place 485737
1973
Location
South Bend, St. Joseph County, Indiana.
Note
Master planned community development spanning 105 acre parcel easterly of the existing Kensington Farms residential subdivision;
515 units total (4.9 per acre)
Box 85, Folder 4
Project Files 485206
1973
7305, Stuart, Dwight, Residence 485736
1973
Location
500 Club View Dr., Westwood, Los Angeles County, California. By the Los Angeles Country Club, between Wyton Dr. and Mapleton
Dr., Beverly Glen Blvd, and Holmby Park.
Box 111, Folder 10, Box 97, Folder 6
Project Files 499241
1973
7306, Kant, Harold, Residence 485735
1973
Location
1320 San Remo Dr., Pacific Palisades, Los Angeles County, California.
Box 85, Folder 3
Project Files 485208
1973
7308, Bear Valley Springs Research House 485733
1973
Location
Tehachapi, Kern County, California.
Box 93, Folder 3, Box data_value_missing_094ac97f2c5f189d5bff82020ffe4334, Box 86, Folder 1, Box 107, Folder 4, Box data_value_missing_a1ba02efedcc5449a4252663b738904f
Project Files 485204
1973
7309, Litt, Jack, Tennis Court 485732
1973
Location
330 Mapleton Dr., Los Angeles, Los Angeles County, California 90024.
7310, Sirianni, Philip 485731
1973
Location
15953 Skytop Rd., Encino, Los Angeles County, California 91316. Tract 2214, Lot 28
Box 97, Folder 5
Project Files 499240
1973
7311, Rancho Vista 485730
1973
Location
Antelope Valley. California.
Box 103, Folder 3
Project Files 499244
1973
7312, Caplan, Martin, Residence, Remodel and Tennis Court Addition 485729
1973
Location
1645 Carla Ridge, Beverly Hills, Los Angeles County, California 90210. Trousdale Estates.
Box 103, Folder 1
Project Files 499242
1973
7313, Clark, Dick, Residence 485727
1973-1978
Location
26856 Malibu Colony Rd., Malibu, Los Angeles County, California.
Box 72, Folder 1-2
Project Files 485225
1973-1978
7314, Franklyn, Dr. Robert A., Development 485726
1973
Location
Beverly Hills, Los Angeles County, California.
Note
Hotel, Club, Condominiums, and Restaurant
7315, Ransohoff, Martin Residence 485725
undated
Location
210 Carolwood Dr., Los Angeles, Los Angeles County, California 90077.
Box 107, Folder 8
Project Files 499263
undated
7316, Litt, Jack, Tennis Court 485724
1973
Location
330 Mapleton Dr., Los Angeles, Los Angeles County, California, 90024.
Oversize-folder #7316
Drawings
1973
Note
See also project #7309. All drawings for the Jack Lit, Tennis Court, project are listed under project #7309.
7317, Chan, Dr. Fook 485723
1972-1973
Location
29635 Highpoint Road, Rancho Palos Verdes, Los Angeles County, California, 90275. Lot 49, Tract 25376
Box 68, Folder 7
Project Files 485229
1972-1973
7401, Ransohoff, Martin Court 485722
1973-1975
Location
Los Angeles, Los Angeles County, California.
Box 93, Folder 2
Project Files 498811
1973-1975
7402, Silver, Stanley, Tennis Court 485721
1974
Location
701 Arden Dr., Beverly Hills, Los Angeles County, California 90210.
Box 97, Folder 4
Project Files 499239
1974
7403, Consolidated Escrow, Tony Mazza 485720
1974
Location
Los Angeles, Los Angeles County, California. 3rd Street, on the corner of La Jolla.
Box 88, Folder 8, Box 70, Folder 5
Project Files 485224
1974
7404, Hamilton, G.W., Residence 485719
1974
Location
San Luis Obispo, San Luis Obispo County, California. Vista De Las Flores, Portion of Lots 1,7, 2 (no listed tract number),
Note
Vista de Las Flores Tract
Box 72, Folder 4
Project Files 485209
1974
7405, Berge II, Eric, Residence 485718
1974-1975
Location
1216 Del Resto Dr., Beverly Hills, Los Angeles County, California. Tract 25878, Lot 15
Note
Later sold to Jerry Goldstein (Job # 7504)
Box 73, Folder 6, Box 332, Folder 7
Project Files 485232
1974-1975
7406, McMurdie, Dr. Dean 485717
1974
Location
1027 Ravoli Dr., Pacific Palisades, Los Angeles County, California, 90272.
Note
Tennis court and house remodel
Box 88, Folder 2
Project Files 485193
1974
7407, Westhem, Andrew, Residence 485716
1974
Location
Beverly Hills, Los Angeles County, California.
Note
Parcal A Private street map #688
Box 101, Folder 7
Project Files 499379
undated
7408, King, Jennifer, Residence 485715
1973-1978
Location
11927 Ashdale Ln. Studio City, Los Angeles County, California 91604.
Box 85, Folder 5-7
Project Files 485205
1973-1978
7409, Skyline Crest Townhomes for American Savings Subdivision 485714
1974-1979
Developer
Tahoe-Sierra Development Co., Inc.,
Location
Reno, Washoe County, Nevada.
Box 51, Folder 3
Project Files 492269
1974-1979
Box 346
Renderings 512805
circa 1974
7410, Day, Frank 485713
1974
Note
See also Job #7713 (Music Plus Store)
Box 70, Folder 4
Project Files 492355
1974
7411, American Savings & Loan, Sparks, Nevada 485712
1974-1978
Oversize-folder #7411A, Oversize-folder #7411B, Oversize-folder #7411C
Box 63, Folder 1, Box 47, Folder 6-8, Box 51, Folder 1, 3-4
Project Files 492246
1974-1978
7412, Thousand Oaks Tennis Club 485711
1972-1975
Developer
Franklyn, Dr. Robert Properties,
Location
Thousand Oaks. California. ?30 acre parcel of hilltop land overlooking the entire Conejo Valley. Access to the site is fromMcCloud
avenue, south of St. Charles Dr., a presently improved and dedicated street, westerly of the site. (description from folder
of correspondence); Hotel/motel, tennis facilities, subterranean garage, swimming pool, garden, Lot 3, Tract 1630-2
Box 85, Folder 1, Box 97, Folder 7
Project Files 493415
1972-1975
7501, Chang, Dr. Hwa Ying, House 485710
1975-1978
Location
5148 - 5152 Los Grandes Way, Los Angeles, Los Angeles County, California 90027. North of Los Feliz Blvd., just east of Western
Ave.; between N. Hobart Blvd. and Winona Blvd..
Box 69, Folder 1
Project Files 485228
1975-1978
7502, Berge II, Eric 485709
1974-1975
Location
Los Angeles, Los Angeles County, California
Oversize-folder #7502
Drawings 515693
Note
See also project 7405. All drawings are for the Eric Berge residence are listed under project 7405.
Project Files 515694
Note
See also project 7405. All project files for the Eric Berge residence are listed under project 7405.
7503, Powers, Steve, Residence 485708
1972-1976
Location
9604 Heather Road, Los Angeles, Los Angeles County, California 90210.
Box 88, Folder 10
Project Files 485180
1972-1976
7504, Goldstein, Jerry 485707
1975-1976
Location
1216 Del Resto Dr., Los Angeles, Los Angeles County, California
Note
Bought residence from Eric Berge
Box 78, Folder 5
Project Files 492360
1975-1976
7505, Lindsay, Michael 485706
1975
Box 86, Folder 3
Project Files 485197
1975
7506, Bien, Walter 485705
1972-1982
Location
24230 Malibu Road, Malibu, Los Angeles County, California, 91356. Lot 6, Tract 13157, mb 272 ps 18-19
Box 68, Folder 1-4
Project Files 485231
1972-1982
7507, Raleigh Heights 485704
1975
Location
Reno, Washoe County, Nevada.
Note
Housing Development
7508, Rodeo Collection 485703
1975
Location
Beverly Hills, Los Angeles County, California.
7508, Westwood Community Center 485702
1975
Location
1350 Sepulveda Blvd Los Angeles, Los Angeles County, California 90025
7601, Catain, Jack, Residence 485701
1976
Location
Encino, Los Angeles County/San Fernando Valley, California.
7602, Garcia, Antonio, Residence 485700
1975-1979
Developer
G.M.B. Corporation
Location
2353 N. Hobart Blvd., Los Angeles, Los Angeles County, California 90027
Note
Los Feliz area
Box 70, Folder 6
Project Files 485215
1975-1979
7603, Dorfman, Mel, Residence 485696
1976-1980
Location
1120 Wallace Ridge, Beverly Hills, Los Angeles County, California 90210. Trousdale Estates
Note
Received 1979 Beverly Hills City Beautification Award
Box 218, roll 1-2, Oversize-folder #7603
Box 71, Folder 1-4
Project Files 492356
1976-1980
7604, Country Club Apartments 485695
1967-1978
Location
2850 Plumas St., Reno, Washoe County, Nevada 89509. Salem Place / Plumas St..
Note
114 apartment units
Box 70, Folder 1-2, Box 69, Folder 2-4
Project Files 485227
1976-1978
7605, Oakhurst Terrace, Earl and Jody Sherman 485694
1975-1978
Location
325 N. Oakhurst, Beverly Hills, Los Angeles County, California 90210.
Box 97, Folder 1-2
Project Files 499230
1975-1978
7607, Marks, Edward, Residence 485692
1976-1978
Location
30804 Broad Beach Rd., Malibu, Los Angeles County, California 90265.
Box 88, Folder 6-7
Project Files 485195
1976-1978
7608, Capehart, Edwards Air Force Base 485691
1957-1958, 1976-1977
Oversize-folder #7608
Drawings
Note
See also projects 5723 and 5821. All drawings for the Capehart, Edwards Air Force Base project are listed under project 5723.
Photographs 499385
Note
See also projects 5723 and 5821. All photographs for the Capehart, Edwards Air Force Base project are listed under project
5723.
Project Files 492359
Note
See also projects 5723 and 5823. All project files for the Capehart, Edwards Air Force Base project are listed under project
5723.
Renderings 512807
Note
See also projects 5723 and 5821. All renderings for the Capehart, Edwards Air Force Base project are listed under project
5723.
7701, Nelson, Joel,Tennis Court 485690
1976-1978
Location
2100 Sunset Plaza Dr., Los Angeles, Los Angeles County, California 90069. Tract 28003
Note
Tennis court, cantilevered retaining wall, deck, yard, addition of room and garage
Box 88, Folder 9
Project Files 485181
1976-1978
7702, American Savings & Loan 485689
1977
7703, Karpman, Stephen, Residence, Additions, alterations, paddle tennis court 485688
1977-1980
Location
1339 Wetherly Dr., Beverly Hills, Los Angeles County, California, 90211. Tract 18338, Lots 8 and 9
Note
Additions, alterations and paddle tennis court
Box 186, roll 1-2, Oversize-folder #7703
Box 88, Folder 3
Project Files 485207
1977-1980
7704, Commercial Development, Including Music Plus Store 485687
1977
Developer
Worchell, Larry
Location
1850 North Indian Hill Blvd., Claremont, Los Angeles County/San Gabriel Valley, California 91711
Note
Renderings; professional building and commercial store
Box 103, Folder 11, Box 120, Oversize-folder #7704
Box 113, Folder 6, Box 205, Folder 1-2, Box 103, Folder 11
Project Files 499395
1977
7705, Weber, R.D., and Associates 485686
1977-1979
Location
18201 - 18207 Sherman Way, Reseda, Los Angeles County/San Fernando Valley, California 91335.
Note
For City Bank
Box 101, Folder 4, Box data_value_missing_e3d7d8fef358bb0abb1438532438aa75, Box 91, Folder 5-6
Project Files 485146
1977-1979
7706, American Savings & Loan Association, Reno, Nevada (Phases 1 & 2) 485685
1975-1977
Location
Reno, Washoe County, Nevada.
Oversize-folder #7706A, Oversize-folder #7706B
Box 63, Folder 2
Project Files 492291
1975
7707, Westhem, Andrew, Residence Remodel 485684
1977-1978
Location
900 Stone Canyon Rd., Bel Air, Los Angeles County, California 90077. Cross street: Coldwater Canyon.
Box 103, Folder 9
Project Files 499248
1977-1978
7708, Tower Records 485680
1977-1978
Client
University Stereo
Location
8844 Sunset Blvd., West Hollywood, Los Angeles County, California 90069. Sunset Blvd. / Larrabee St..
Box 106, Folder 8
Project Files 499266
1978
7710, Drugstore 485678
1977
Location
Mt. Pinos, Ventura County, California.
7711, American Savings & Loan Association, Incline, Nevada 485677
1977
Location
Incline Village, Washoe County, Nevada.
7712, Aaron Brothers Commercial Building 485676
1977-1981
Developer
Worchell, Larry
Location
Arcadia, Los Angeles County/San Gabriel Valley, California. Las Tunas Dr. / Baldwin Ave. / Rowland Ave.
Box 186, roll 1-3, Oversize-folder #7712
Box 110, Folder 2, Box 42, Folder 6
Project Files 496574
1980-1981
7713, Music Plus Store 485675
1974-1978
Developer
D & S Enterprises - Frank B. Day
Location
1901 Westwood Blvd., Westwood, Los Angeles County, California 90025. Cross street: Missouri Ave.
Note
job #7410; Los Angeles Chamber of Commerce First Place Award for Commercial Small Structure
Box 318, Oversize-folder #7713
Box 102, Folder 10
Photographs 499423
circa 1977
Box 70, Folder 3
Project Files 485226
1974-1978
7714, Davis, Robert, Residence 485674
1977
Location
24172 Malibu Rd., Malibu, Los Angeles County, California 90625.
Box 213, Oversize-folder #7714