Address
706 Laguna St., Ventura, CA 93001
Client
Housing Authority of Santa Barbara
Project Description
Remodel
Completed
2014
706 Laguna St., Ventura, CA 93001
Housing Authority of Santa Barbara
Remodel
2014
300 S. Santa Fe Ave., Los Angeles, CA 90013
Metropolitan Transportation Authority
Carwash and cleaning platform.
2015
2701 Las Positas Rd., Santa Barbara, CA 93110
Santa Barbara Unified School District
New Construction of library and classroom building and related sitework.
2015
290 Lighthouse Rd., Santa Barbara, CA 93109
Santa Barbara Unified School District
New Construction of library and classroom building and related sitework.
2015
1111 E. Mason St., Santa Barbara, CA 93103
Santa Barbara Unified School District
Modernization of Existing Multipurpose Building.
2015
1820 De La Vina, Santa Barbara, CA 93110
Valerie & Mark Maldonado
Memory Care
2015
Country Club Rd., Ojai, CA 93023
Ojai Valley Inn Corporation
Construction of Olivella Restaurant and Main Dining Room, Wine Room Wallace Neff Lounge, Main Lobby, Pool Cabanas, Kitchen and Spa. Other misc. projects.
2015
4000 S. Rose Ave, Oxnard, CA 93033
Ventura Community College District
Renovation and seismic upgrade of a 44,000 GSF, 1 story – Learning Resource Center.
2016
4667 Telegraph Rd., Ventura, CA 93003
Ventura Community College District
Renovate existing, 6,854 SF studio arts classroom building and adjoining yard. Construct new 986 SF storage space. Construct new 1,840 SF gallery, to replace existing 730 SF gallery.
2016
905 Country Club Rd., Ojai, CA 93023
Ojai Valley Inn Corporation
Libbey’s Market T I (2700 sq Ft) create kitchen/retail space; some sitework.
Spa Fitness T I interior remodel of existing Fitness Studio, exterior patio and pavements.
Salon Tenant improvement, create new nail and hair salon.
2016