Finding Aid for the Los Angeles Railway Corporation Legal Records and Correspondence

Finding aid prepared by Denise Villegas
Los Angeles County Metropolitan Transportation Authority Library and Archives
© 2012
One Gateway Plaza
Mail Stop: 99-15-1
Los Angeles, CA 90012
library@metro.net


Language of Material: English
Contributing Institution: Los Angeles County Metropolitan Transportation Authority Library and Archives
Title: Los Angeles Railway Corporation legal records and correspondence
Creator: Los Angeles Railway Corporation
Identifier/Call Number: 73-DPGTL
Physical Description: 14.6 linear feet, 53 boxes
Date (inclusive): 1890-1944
Date (bulk): 1891-1899
Abstract: Legal documents and correspondence generated in the operations of Los Angeles Railway Corporation, the company that operated local streetcar transit from 1895-1945.
Physical Location: LACMTA Research Library and Archive

Conditions Governing Access

Open for research. Digital copies of some photographs available online. Advance notice required for physical access to collection. Contact LACMTA Research Library and Archive to make an appointment.

Terms Governing Use and Reproduction

For permission to reproduce or publish, please contact the LACMTA Research Library and Archive. Permission for reproduction or publication is given on behalf of the LACMTA Research Library and Archive as the owner of the physical items. The researcher assumes all responsibility for possible infringement that may arise from reproduction or publication of materials from the LACMTA Research Library and Archive collections.

Preferred Citation

[Identification of item], Los Angeles Railway Corporation Legal Records and Correspondence, 73-DPGTL. Los Angeles County Metropolitan Transportation Authority Research Library and Archive.

Immediate Source of Acquisition

Southern California Rapid Transit District material was passed on to the Los Angeles County Metropolitan Transportation Authority (LACMTA) after LACMTA was created by the California State Legislature through a merger of the Los Angeles County Transportation Commission and the Southern California Rapid Transit District

Custodial History

Material from the Los Angeles Railway library became part of the library established by SCRTD in 1971. SCRTD's library and its materials were retained by LACMTA after the 1993 merger.

Processing Information

Processed by Denise Villegas, May 2013.

Biography / Administrative History

Los Angeles Railway Corporation (LARy) operated local streetcar transit in downtown Los Angeles from 1895-1945. LARy was also known as the Yellow Cars of Los Angeles, distinguished from the farther-reaching Pacific Electric Railway Company's "red car" interurban streetcars by vehicle color.
During its operation, LARy expanded service by merging with the Main Street & Agricultural Park Street Railroad. Henry E. Huntington became owner of LARy in 1898, and the controlling interest remained part of the Huntington estate until 1945 when the Fitzgerald Brothers purchased those shares.
LARy became part of the National City Lines, was renamed the Los Angeles Transit Lines, and eventually the streetcars were phased out, replaced by motor buses.

Scope and Contents

This collection is comprised of documents generated by the operation of Los Angeles Railway Corporation. This includes drafts and final copies of trust deeds/mortgages, contracts made with stockholders, banks, and other corporations such as the Southern California Power Company. Also included are check stubs, correspondence, accounting documents, and handwritten notes.

Arrangement

This collection is arranged in the 15 series listed below. Arrangement within each series is chronological, with unknown dates at the front.
  1. Board of Directors and Stockholders, 1895 – 1899
  2. Contracts, Decrees, Deeds, and Agreements, 1890 – 1943
  3. Construction, 1898
  4. Corporate Culture, 1898 – 1942
  5. Correspondence, September 1894 – January 1899
  6. Divisions, Yards, and Shops, undated
  7. Equipment, 1939 – 1940
  8. Female Employees, 1942 – 1945
  9. Financial Records, 1895 – 1943
  10. Maps and Routes, 1932 – 1945
  11. Public Relations, 1921 – 1944
  12. Reports, 1930 – 1946
  13. Tickets and Transfers, 1940 – 1941
  14. Two Bells, 1920 – 1944
  15. Miscellaneous, 1890 – 1898

Subjects and Indexing Terms

Local transit -- California -- Los Angeles County
Los Angeles (Calif.) -- 1880-1890
Los Angeles Railway Corporation

 

Series 1 Board of Directors and Stockholders 1895-1899

box 18, folder 1

Stockholders Meetings 1895 March - 1899 January

Scope and Contents

1 copy of a notice informing stockholders of a meeting, 1 notice informing holders of special certificates that those certificates must be in custody of the Bondholder’s Committee, 3 letters of acknowledgement of a stockholder’s meeting
box 1, folder 1

Board of Directos 1895 August 22 - 1898 September 16

Scope and Contents

Announcement of Board of Directors meeting, acknowledgement of appointment to Director
box 1, folder 2

Proxies for Annual Meeting 1896 March 09

Scope and Contents

Letters appointing proxies for the LARy annual meeting held on March 9, 1896
box 18, folder 2

Proxies for Annual Meeting 1898-1899

Scope and Contents

Letters from board members to act as proxy and cast votes at annual meeting.
box 18, folder 3

Bondholder's Committee 1897 December 07

Scope and Contents

1 report on the true financial condition of the Los Angeles Railway Company, earning capacity, physical condition, fuel supply and power cost, comparative operating cost per car mile, sundry data and general outlook to the bondholder’s committee.
 

Series 2 Contracts, Decrees, Deeds and Agreements 1890-1943

box 18, folder 4

University Substation 1890-1943

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 2 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Corporation built the University Substation.
box 53

University Substation 1890-1943

Scope and Contents

1 oversize spreadsheet listing LARy deed file numbers, parcel numbers, recorded numbers, grantor, grantee, instrument, date, mortgages, and remarks for Division 48, the Sunnyside Division, University Substation, 1 street diagram depicting the University Substation
box 18, folder 5-7

Los Angeles Consolidated Electric Railway to LARy 1891 November - 1897 May

Scope and Contents

25 copies of contracts documenting the transfer of land ownership and franchise as transferred from LACE to LARy.
box 18, folder 8-9

Superior Court Decree No. 15843 1893 October 04

Scope and Contents

1 copy of Superior Court Decree no. 15843 and exhibits, a case between the Illinois Trust and Savings Bank vs. Pacific Railway Company et. al. This document was created as Francis J. Thomas, commissioner, made his report and account of sale of property described as the Washington Street Depot, the Ninth Street Depot, the Twelfth Street Barn, Car, and Machine Shops, the Grand Avenue Depot, the Boyle Heights Depot, the Kuhrts Street Depot, the Downey Avenue Depot, the Downey Avenue Power House, the Downey Avenue Yards, and other personal property to the Los Angeles Consolidated Electric Railway Company.
box 18, folder 10

Form of Special Debt Certificate circa 1895

Scope and Contents

2 copies of a contract form used by the Los Angeles Railway Company to pay a certain sum with a five percent annual interest
box 18, folder 11

Insurance circa 1895

Scope and Contents

2 copies of a list of property insured by the Los Angeles Railway Company listed
box 18, folder 12

First National Bank 1895 May

Scope and Contents

1 copy of a receipt signed by Frank A. Gibson, cashier at the First National Bank of Southern California acknowledging the deposit of certificates as collateral security for a note promised by the Los Angeles Railway Company.
box 18, folder 13-15

Main Street and Agricultural Park Railroad Company 1895 March - 1899 January

Scope and Contents

9 copies of the documents consolidating the Main Street and Agricultural Park Railroad Company into the Los Angeles Railway Company.
box 18, folder 16-17

Reports of F. W. Wood, Cons. Engr. 1896 July 01

Scope and Contents

3 copies of the trust deed made between the Main street and Agricultural Park Railroad company and the Title Insurance and Trust Company, 1 envelope in which the deed was found labeled, “Reports of F.W. Wood, Cons. Engr.”
box 18, folder 18

Miscellaneous Papers, Main Street & Agricultural Park Railroad Company 1896-1899

Scope and Contents

11 documents regarding the purchase of the Main Street & Agricultural Park Railroad Company by the Los Angeles Railway Company.
box 19, folder 1-2

Main and 5th Street Railroad 1895-1898

Scope and Contents

“Authorization of John D. Bicknell to act for syndicate in Main and 5th Street purchase”, Documents detailing monetary amounts owed by the Main and 5th Railroad Company to Los Angeles Railway Company, “Original draft statement main & 5th Streets purchase”, “Final allotment Main Street and 5th Street Purchase”, offer of purchase from holders of bonds of the Los Angeles Consolidated Electric Railway Company to purchase stock in the Los Angeles Railway Company in the matter of transactions of the Main and Fifth Street Railroad Syndicate, 2 copies of an offer to John Bicknell to purchase the Fifth Street Railroad, meeting minutes
box 53

Main and 5th Street Railroad 1895-1898

Scope and Contents

2 oversize handwritten sheets listing a “statement of amount of money required to consummate purchase of stock of Main Street and Agricultural Park Railway Company and 5th Street Horse Car Line”
box 19, folder 3-4

Power and Electric 1897 May - 1899 April

Scope and Contents

14 copies of contracts made between LARy and the Southern California Power Company, 1 copy of a contract made between LARy and the San Gabriel Electric Company
box 19, folder 5

Contracts – Pasadena and Los Angeles Electric Railway Company 1897 October - 1899 January

Scope and Contents

7 copies of contracts made between LARy and the Pasadena and Los Angeles Electric Railway Company.
box 19, folder 6

Contracts – Los Angeles Terminal Railway Company 1898 March

Scope and Contents

2 copies of a contract between the Los Angeles Railway Company and the Los Angeles Terminal Railway Company
box 19, folder 7

Agreements in re: Deferred Interest and Purchase of M. H. Sherman’s Stock 1898 July 05

Scope and Contents

10 copies of a contract adopted by the Board of Directors of the Los Angeles Railway Company regarding the exchange of stock owned by M.H. Sherman.
box 19, folder 8

Papers in re: Sale to Huntington Syndicate 1898 September - 1899 January

Scope and Contents

Correspondence from John D. Bicknell to Lovell White and Antoine Borel offering $70,000 worth of bonds receivable under the contract between H.E. Huntington and Locell White, and others in exchange for the 49% Los Angeles Railway Capital Stock that White and Borel held, 3 copies of the full agreement.
box 19, folder 9

Contracts – California Title Insurance and Trust Company 1899, 1943

Scope and Contents

5 copies of the agreement made between the California Title Insurance and Trust Company and the Los Angeles Railway Company.
box 19, folder 10

Inglewood Substation 1902-1927

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 9 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Corporation built the Inglewood Substation, 1 cover letter from Los Angeles Railway to a tax agent.
box 19, folder 11

Plaza Substation 1903-1933

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 5 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Corporation built the Plaza Substation.
box 53

Plaza Substation 1903-1933

Scope and Contents

1 oversize spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date, mortgages, and remarks with a street diagram on the same page for the Plaza Substation.
 

Subseries 2.1 Numbered Deeds

Arrangement

These deeds found on clipboards. Original order from the clipboards is retained.
box 19, folder 12

Deeds Nos. 1-18 1895 January - 1903 January

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the Los Angeles Land Company, Frank A. Gibson, Mary E. and John S. Page, Hansen Moore, Jane L.R. Dorsey, Gus Hill, Sarah A. Curtis, A.L. and Jennie B. Hooper, E.M. and Flora Millsap, Catharine and Margaret Hannon, John and Vinnie Mills, Henry C. and Mary A. Green, M.L. Wicks, D.I. and Maggie L. Nofziger, Ellen Meade, Arthur L. Hooper) transferring parcels of land in the Ascot Avenue Division to the Los Angeles Railway Company.
box 19, folder 13

Deeds Nos. 19-29 1896 March

Scope and Contents

11 copies of deeds between the Los Angeles Railway Company and other parties (James and Martha Hammel, Francis Hutchins, Janss Company, Title Guarantee and Trust Company, Hugh T. Duff, Los Angeles Transportation & Terminal Company, D.F. and Helen Donegan, Fred F. and Hattie H. Wheeler, Huntington Land & Improvement Company, James M. and Elizabeth C. Davies) transferring parcels of land in the Boyle Heights and the Bimini Baths Division of the Los Angeles Railway Company.
box 20, folder 1

Deeds Nos. 30-49 1903 May - 1908 July

Scope and Contents

16 copies of deeds between the Los Angeles Railway Company and other parties (, Los Angeles Land Company, Henry T. Hazard, C.E. Norton, Robert H. Travers, Bimini Water Company, Martha O’ Hara, George and Ella Kalt, John W. and Adina Mitchell, B.W. and M. Leonora H. Foster, Huntington Land & Improvement Company) transferring parcels of land in the Bimini Baths Division and the Car Barns of the Los Angeles Railway Company.
box 20, folder 2

Deeds Nos. 46-61 1905 December - 1906 April

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Kate J. and James C. McInerny, the Huntington Land & Improvement Company, (Los Angeles Land Company, the Hauser Packing Company, Charles Karastadt, the Title Guarantee and Trust Company, The Title Guarantee and Trust Company, G.C. Ward and Katie L. Ward, Hugh and Andrew Glassell, the Union Trust and Title Company of Los Angeles, Leslie F. Gay and A.E. Pomeroy, Rebecca Jeffries, Freeman Gay and Leslie F. Gay, J.G. Calkins) transferring parcels later used for the South Park Shops, East Los Angeles Division, and the Eagle Rock Division of the Los Angeles Railway Company.
box 20, folder 3

Deeds Nos. 62-77 1905 January - 1907 June

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Henry West Hughes, Leslie F. Gay, Lewis and Anna Salzgeber, Cecilie Johannsen, and Helena and Max Vickel, Franck J. and Josephine Pattison, Jan Johannes Smit, William A. Foster, Eva May Cooper, Emily Douillard, Chas. Gassen, American Savings Bank, Andrew and Reitta Glassell, Hugh and Andrew Glassell, Herman Dinkelspiel, Thomas Brooks Jr., William Budden) transferring parcels of land later used for the Eagle Rock Division of the Los Angeles Railway Company.
box 20, folder 4

Deeds Nos. 78-89 1905 January - 1907 June

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (J.A. and Kate Howard, Joseph and Millia Eady, Archibald C. Way, Mira Hershey, Cromwell and Kate Tupper Galpin, Clara D. Knight, Edwina E. Hamilton, Hannah E. Douglas, Oliver A. Dickinson, J. Q. and Nettie J. Adams, P.C. and Mary E. Backus, Mary A. Stevens) transferring parcels of land later used for the Eagle Rock Division of the Los Angeles Railway Company.
box 20, folder 5

Deeds Nos. 90-101 1905 January - 1907 June

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (T.R. and Matilda Wickerd, Jennie O. and Frances M. Chambers, J.A. and Mary E. Gates, Rantsford M. and Sarah M. Sherman, Lee Adams, Henry E. Lucas, and Peter Young, J.Q. Adams and F.L. Eckert, J.A. and Mary Gates, Inez May and Lester Lee Adams, Henrietta and Albert Ecke, John J. Lindgren, Jessie B. Myers, L.F. and Edith Myers) transferring parcels of land later used for the Eagle Rock Division of the Los Angeles Railway Company.
box 20, folder 6

Deeds Nos. 102-112 1905 January - 1907 June

Scope and Contents

21 copies of deeds between the Los Angeles Railway Company and other parties (Harry L. and Faith A. Winters, J.A. and Maud S. Johnstone, Katherine Myers, Wilson R. and Louella Woods, J.O.D. Shearon, Carl and Emelie Laux, Wilson R. and Louella Woods, Valentine and Anna B. Lawrence, Mary A. Hickson, C.R. and Mary H. Sorter, John H. and Frank G. Schumacher) transferring parcels of land later used for the Eagle Rock Division of the Los Angeles Railway Company.
box 20, folder 7

Deeds Nos. 113-119 1903 November - 1907 June

Scope and Contents

14 copies of deeds between the Los Angeles Railway Company and other parties (the Los Angeles Land Company, Kate Bullock, N. Flotilla and Watson Pond, E.E. and Olive M. Blodgett, the Los Angeles Land Company, William H. and Lou Neiswender, A. and Sarah E. Raymer, and Fred E. and D.W. Eldred, M.E. Cary, the Ralph Rogers Company, William Robertson, Alice R. Ruby, Mary E. West, William H. Shearer and M.A. Shearer, and Dora M. Gulden) transferring parcels of land later used for the Eagle Rock Division, Garvanza Division, and the Garvanza Extension of the Los Angeles Railway Company.
box 20, folder 8

Deeds Nos. 122-135 1904 April - 1907 March

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Mary Ellen Entwistle, Julia and George Hanna, the Los Angeles Land Company, Eva Nicholson, the Huntington Land & Improvement Company, Julius and Louisa Seick, Albert Crutcher, Frank R. Strong, and George Dickinson, the Los Angeles Land Company, Nicholas C. and Elizabeth Oswald, the Los Angeles Land Company) transferring parcels of land later used for the Griffith Avenue Division and the Maple Avenue Division of the Los Angeles Railway Company.
box 20, folder 9

Deeds Nos. 136-170 1898 April - 1904 March

Scope and Contents

14 copies of deeds between the Los Angeles Railway Company and other parties (Amos S. and Hattie L. Kimball, the Board of Directors of the Mateo Street and Santa Fe Avenue Street Car Company, M.L. and Florence Wicks, H.J. and Mary D. Woollacott, Minnie E. and Willis J. Boyle, J.A. Muir, Los Angeles Land Company, John D. Bicknell, the Huntington Land and Improvement Company, Robert T. Nelson, E.W. and I.E. Nettleton) transferring parcels of land later used for the Mateo and Santa Fe Division, the Moneta Avenue Division and the Oil Wells of the Los Angeles Railway Company.
box 21, folder 1

Deeds Nos. 149-160 1906 April - 1907 December

Scope and Contents

14 copies of deeds between the Los Angeles Railway Company and other parties (the Los Angeles Trust Company, the Dover Company, Walter E. and Ada McC. Brown, the Los Angeles Land Company, the Los Angeles Trust Company, C.Q. Stanton and T.J. Douglas, John B. and Daniel T. Althouse, Otto Arnold, and Jonathan S. Dodge, Windsor Square Land Company, Wesley Clark and E.P. Bryan, the Huntington Land and Improvement Company) transferring parcels of land later used for the West 6th Street Division and the West 9th Street Division of the Los Angeles Railway Company.
box 21, folder 2

Deeds Nos. 162-295 1902 May - 1909 September

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (W. Hammer, the West Adams Heights Association, the City of Los Angeles, Edward C. Hyans, Lizzie J. Blakeslee, W.H. and Marie E. Workman, the Masonic Cemetery Association, Bimini Water Company, Mineral Park Land Company) transferring parcels of land used for the West 9th Street Division, the Moneta Avenue Division, the Evergreen Division, and the Bimini Baths Division of the Los Angeles Railway Company.
box 21, folder 3

Deeds Nos. 297-466 1904 January - 1908 February

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Los Angeles Land Company, Alfred and Anna Haemmerli, the Huntington land and Improvement Company, R.L. Phister, Title Insurance and Trust Company, Southern Pacific Railroad Company, C.A. Mead) transferring parcels of land used for the Maple Avenue Division, the West 11th Street Division, the Moneta Division, and the Car Houses of the Los Angeles Railway Company.
box 21, folder 4

Deeds Nos. 467-500 1905 July - 1912 May

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (S.A. Romer, Theodore J. Welk, Alexander and Clara A. Pattee, Peter and Annie S. Christman, O.T. and Verna Page, Louis E. and Alida L.R. Brockman, Windsor Square Land Company, Hulda Francisca Schmidt and Ella G. Crowell, G.J. Kuhrts, A.W. Thompson, San Rafael Ranch Company, Pacific Electric Railway Company) transferring parcels of land used for the Moneta Avenue Branch, the West 6th Street Division, and the Garvanza Division of the Los Angeles Railway Company.
box 21, folder 5

Deeds Nos. 502-541 1909 December - 1910 April

Scope and Contents

10 copies of deeds between the Los Angeles Railway Company and other parties (Union Trust Company of San Francisco, the Huntington Land and Improvement Company, the Los Angeles Railway Land Company, G.J. and Myra H. Kuhrts, City of Huntington Park) transferring parcels of land to the Los Angeles Railway Company.
box 21, folder 6

Deeds Nos. 550-567 1901 June - 1910 November

Scope and Contents

12 copies of deeds between the Los Angeles Railway Company and other parties (Thomas J. Hook, Margaret and Thomas Rickels, Ella C. Fraser, Leon and Jeanne Schmitt, Eliza Connelly, Martha John, and Annie Wagner, Charles G. and Lea Anna Haddock, Los Angeles and Redondo Railway Company) transferring parcels of land to the Los Angeles Railway Company.
box 21, folder 7

Deeds Nos. 568-570 February 1902, November 1910

Scope and Contents

6 copies of deeds between the Los Angeles Railway Company and other parties (H.E. Huntington, Daniel Freeman) transferring parcels of land to the Los Angeles Railway Company.
box 21, folder 8

Deeds Nos. 571-584 1902 January - 1902 September

Scope and Contents

10 copies of deeds between the Los Angeles Railway Company and other parties (J.B. and F.S. Clapp, C.F. Derby, Harrington and Minnie Glassell Brown, Harrison Home Company, W.H. and Nina C. Kelso, Lorin G. and Lillian A. Perry, Grace E.I and Chas H. C. Kelso, Lorin G. and Lillian A. Perry, Grace E.I and Chas H. Howland, Charles Freemen, Los Angeles National Bank, Los Angeles and Redondo Railway Company) transferring parcels of land to the Los Angeles Railway Company
box 21, folder 9

Deeds Nos. 585-597 1901 November - 1902 April

Scope and Contents

14 copies of deeds between the Los Angeles Railway Company and other parties (D. Freeman, Henry N. and Alice H. Farey, Morris M. and Hermenia Green, Mary Davidson, H.S. and Lizzie J. Thompson, Charles Freeman, Union Trust Company of San Francisco, William E. and J. Louisa Witter, Elias J. Baldwin, A.C. and Nora Freeman, Ann, Andrew, and Lizzie Joughin) transferring parcels of land in Inglewood, California to the Los Angeles Railway Company.
box 22, folder 1

Deeds Nos. 598-613 1889 December - 1902 July

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (John C. and Lizzie H. Lennox, William H. and Mina C. Kelso, W.E. Hughes, William Smith, Milton and Elizabeth E. Thomas, Lucas Belardes and Ramona Burrola de Belardes, Agricultural District Number Six, O.W. Baldwin, Floa Heffner, and George L. Bailey, Martin J. Golden, R. Verch, Mary Ray, Frederick E. Hunter, John Rey, Florence Reynolds, and Annie McAnany, Thomas R. Murphy, the Redondo Railway Company, Benjamin and Mary M. Holland) transferring parcels of land to the Los Angeles Railway Company.
box 22, folder 2

Deeds Nos. 614-629 1890 January - 1902 February

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Joseph Harvey and the Redondo Railway Company, M.J. and Kate Golden, W.E. Hughes, Julia Gannon, Thomas and Mary Carey, Soeth and Tillie Eldridge, William and Emilie Zach, O.E. Tyler, Ben Kingsbaker and Elon and Fred E. Fay, Alphone G. and Barbara Gardner, M.L. and Florence Wicks, P. McAnany, Frank B. and Lizzie S. Clark, Andrew C. Donahue, the Los Angeles and Redondo Railway) transferring parcels of land to the Los Angeles Railway Company.
box 22, folder 3

Deeds Nos. 630-645 1890 February - 1906 March

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (S. Strohm and the Redondo Railway Corporation, District Agricultural Association Number Six, H.E. Huntington and the Los Angeles and Redondo Railway Company, Irene Turton, Merchants Trust Company, Caroline Hutplesz, J.G. Ingham, William M. Osborn, Merchants Trust Company, Imelda E. Brooks, Stanford S. and Emma I. Scofield, Frank Pachmayer, John G. Ingham, Maria Antonia Wilcox, Pioneer Investment and Trust Company, Title Insurance and Trust Company) transferring parcels of land to the Los Angeles Railway Company.
box 22, folder 4

Deeds Nos. 646-660 1905 November - 1906 May

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (H.E. Huntington and the Los Angeles & Redondo Railway Company, O.C. Gebaur, Union Trust & Realty Company, L.K. and Mary A. Parks, the Title Insurance & Trust Company, Narcissa Duncan, John S. Duncan, Rinaldo Orsi, Lizzie E. Rhodes, Thomas A. McClain, August F. Metzler, Joseph Koehler, C.K. Alley) transferring parcels of land along Moneta Avenue and along Vermont Avenue to the Los Angeles Railway Company.
box 22, folder 5

Deeds Nos. 661-681 1902 January, 1906 May - 1906 October

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (C.K. Alley, H.E. Huntington, the Title Guarantee and Trust Company, Minnie and Dominic Bergstrom, Cora C. McClain, Frank B. Clark, E.F. and Carrie Kleinmeyer, Inglewood Park Cemetery Association, C.J Kellogg and M. Clemens, Elizabeth Aerick) transferring parcels of land along Vermont Avenue, along Moneta Avenue, and in Inglewood to the Los Angeles Railway Company.
box 22, folder 6

Deeds Nos. 682-690 1902 January - 1907 September

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Peter Rasmussen, Charles Freeman, Union Trust and Realty Company, Susan M., Alice G., and Mary F. King, H.E. Huntington and the Los Angeles & Redondo Railway Company) transferring parcels of land in Inglewood and along Moneta Avenue to the Los Angeles Railway Company.
box 22, folder 7

Deeds Nos. 691-749 1908 May - 1910 August

Scope and Contents

10 copies of deeds between the Los Angeles Railway Company and other parties (the Los Angeles Railway Company and the Los Angeles & Redondo Railway Company, Union Trust Company of San Francisco, the Title Guarantee and Trust Company, Anna Clayton, Eleanor T. Brown, Archibald Christie and Nora Freeman, the Los Angeles Trust Company ) transferring parcels of land along 54th Street, along Moneta Avenue, and in Inglewood to the Los Angeles Railway Company.
box 22, folder 8

Deeds Nos. 750-802 1909 March - 1911 November

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (C.A. Henderson, the Southwest Land Company, the Los Angeles & Redondo Railway Company, Tracy E. Shoults, Elizabeth Aerick, the Los Angeles Orphan Asylum, the Title Guarantee and Trust Company, the Los Angeles Investment Company) transferring parcels of land along Vernon Avenue, Vermont Avenue, along Moneta Avenue, and in Inglewood to the Los Angeles Railway Company.
box 22, folder 9

Deeds Nos. 803-832 1911 May - 1912 August

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (H.E. Huntington, Thos. W. Bulpin, Los Angeles Railway Land Company, Henry T. and Carrie G. Hazard, the Huntington Land and Improvement Company, Jennette H. Bolles) transferring parcels of land in Inglewood, along Vermont Avenue, along Vernon Avenue in Los Angeles, and in Eagle Rock, and along Ascot Avenue to the Los Angeles Railway Company.
box 22, folder 10

Deeds Nos. 834-863 1912 November - 1913 - July

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (Nadeau Extension Company, Los Angeles Trust & Savings Bank, H.E. Huntington, Louis Salzgeber, F.G. Calkins, the Inglewood Park Cemetery Association, the Southwest Land Company) transferring parcels of land along Long Beach Boulevard, along Ascot Avenue, along Santa Fe Avenue, along Dalton Avenue, and in Inglewood to the Los Angeles Railway Company.
box 23, folder 1

Deeds Nos. 865-884 1903 April - 1914 November

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Hawthorne Improvement Company and the Los Angeles and Redondo Railway Company, E.V. Baker, T.H. Workman, the Huntington Land and Improvement Company, City Railway Company of Los Angeles and San Pedro, Los Angeles & Salt Lake Railroad Company) transferring parcels of land in Inglewood and in the Maple Avenue Division to the Los Angeles Railway Company.
box 23, folder 2

Deeds Nos. 885-910 1914 November - 1916 December

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Los Angeles Land Company, the Huntington Land and Improvement Company, the City Railway Company of Los Angeles) transferring parcels of land in the York Boulevard Division, the Vermont Avenue Division, in Boyle Heights, and in the Griffith Avenue Division to the Los Angeles Railway Company.
box 23, folder 3

Deeds Nos. 911-938 1911 May - 1917 November

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (G.J. and Myra H. Kuhrts, the City of Los Angeles, H.E. Huntington, the Huntington Land & Improvement Company, the Los Angeles Trust & Savings Bank, C.K. Alley, the Redondo Improvement Company) transferring parcels of land along Santa Fe Avenue, along Hoover Street, in the West 9th Division, and the Inglewood Division to the Los Angeles Railway Company.
box 23, folder 4

Deeds Nos. 939-960 1918 April - 1919 September

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Merchants Trust Company, the General Petroleum Corporation) transferring parcels of land in the Ascot Avenue Division and in Inglewood and in Eagle Rock to the Los Angeles Railway Company.
box 23, folder 5

Deeds Nos. 961-986 1919 September - 1920 May

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (H.E. Huntington, the Los Angeles Investment Company) transferring parcels of land in Inglewood to the Los Angeles Railway Company.
box 23, folder 6

Deeds Nos. 987-1005 1912 December - 1918 February

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (the San Pedro, Los Angeles, & Salt Lake Railroad Company, the City of Los Angeles, General Petroleum Corporation, the Home Telephone and Telegraph Company, Southern California Edison Company) transferring parcels of land in downtown Los Angeles to the Los Angeles Railway Company.
box 23, folder 7

Deeds Nos. 1008-1027 1906 February - 1910 August

Scope and Contents

13 copies of deeds between the Los Angeles Railway Company and other parties (the Southern California Gas Company, G.W. Dryden and the Los Angeles & Redondo Railway Company, the City of Los Angeles, Union Trust Company of San Francisco) transferring parcels of land to the Los Angeles Railway Company.
box 23, folder 8

Deeds Nos. 1028-1034 1894 June - 1902 January

Scope and Contents

10 copies of deeds between the Los Angeles Railway Company and other parties (the Los Angeles and Redondo Railway Company, Los Angeles Railway Land Company) transferring parcels of land to the Los Angeles Railway Company.
box 23, folder 9

Deeds Nos. 1035-1051 1920 July - 1921 April

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Union Trust Company of San Francisco, the Huntington Land and Improvement Company, the Bimini Water Company, the City of Los Angeles) transferring parcels of land to the Los Angeles Railway Company.
box 24, folder 1

Deeds Nos. 1052-1075 1920 August - 1922 January

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Citizens Savings Bank of Pasadena, the Goodyear Tire & Rubber Company of California, the Southern California Telephone Company, the Huntington land and Improvement Company) transferring parcels of land to the Los Angeles Railway Company.
box 24, folder 2

Deeds Nos. 1076-1094 1921 November - 1922 May

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (Los Angeles Investment Company, South Los Angeles Land and Water Company, the Huntington Land and Improvement Company, the Los Angeles Railway Land Company, the City of Los Angeles) transferring parcels of land to the Los Angeles Railway Company.
box 24, folder 3

Deeds Nos. 1095-1115 1922 May - 1922 September

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (Los Angeles County, Southern California Telephone Company, the City of Eagle Rock, the City of Los Angeles, J.D. Millar Realty, the City of Huntington Park, the Huntington Land and Improvement Company, the Los Angeles Gas and Electric Corporation, the Los Angeles Railway Land Company) transferring parcels of land to the Los Angeles Railway Company.
box 24, folder 4

Deeds Nos. 1116-1131 1922 August - 1923 May

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Southern California Telephone Company, Southern California Gas Company, the City of Huntington Park, the Huntington Land and Improvement Company, the Southern California Telephone Company) transferring parcels of land to the Los Angeles Railway Company.
box 24, folder 5

Deeds Nos. 1132-1150 1922 September - 1925 April

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the Huntington Land and Improvement Company, the Los Angeles Gas and Electric Corporation, the City of Los Angeles, the Southern California Gas Company) transferring parcels of land to the Los Angeles Railway Company.
box 24, folder 6

Deeds Nos. 1132-1150 1923 June - 1924 January

Scope and Contents

25 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Los Angeles Railway Land Company, the Los Angeles Gas and Electric Corporation, the Southern California Telephone Company) transferring parcels of land to the Los Angeles Railway Company.
box 24, folder 7

Deeds Nos. 1179-1205 1924 February - 1925 January

Scope and Contents

25 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Southern California Gas Company, the Los Angeles Gas and Electric Corporation, the Huntington Land and Improvement Company, the County of Los Angeles, the Pacific Electric Railway Company) transferring parcels of land to the Los Angeles Railway Company.
box 24, folder 8

Deeds Nos. 1207-1220 1924 July - 1925 July

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the City of Huntington Park, the Pan American Petroleum Company, the Southern California Telephone Company) transferring parcels of land to the Los Angeles Railway Company.
box 25, folder 1

Deeds Nos. 1221-1235 1924 September - 1925 March

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, Southern California Telephone Company, the City of Hawthorne, M.L. Wicks) transferring parcels of land to the Los Angeles Railway Company.
box 25, folder 2

Deeds Nos. 1236-1256 1925 April - 1925 October

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the Southern California Telephone Company, the City of Los Angeles, the Los Angeles Gas and Electric Corporation, the City of Vernon) transferring parcels of land to the Los Angeles Railway Company.
box 25, folder 3

Deeds Nos. 1257-1276 1925 August - 1926 April

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Southern California Gas Company, the Southern California Telephone Company, the Pacific Telephone and Telegraph Company, the Los Angeles & Salt Lake Railroad Company) transferring parcels of land to the Los Angeles Railway Company.
box 25, folder 4

Deeds Nos. 1277-1296 1924 December - 1927 March

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Vernon, the Southern California Edison Company, the County Sanitation District Number Five of Los Angeles County, the West Side Land Company, the Huntington Land and Improvement Company, the City of Los Angeles) transferring parcels of land to the Los Angeles Railway Company.
box 25, folder 5

Deeds Nos. 1297-1310 1927 February - 1927 August

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Thomas Bulpin, the City of Los Angeles, the County of Los Angeles, the Los Angeles Gas and Electric Corporation, Inglewood Park Cemetery) transferring parcels of land to the Los Angeles Railway Company.
box 25, folder 6

Deeds Nos. 1311-1326 1927 June - 1928 May

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Southern California Telephone Company, the Board of Water and Power Commissioners, B’nai B’rith Cemetery Association, the Los Angeles Gas and Electric Corporation) transferring parcels of land to the Los Angeles Railway Company.
box 25, folder 7

Deeds Nos. 1327-1338 1928 February - 1930 March

Scope and Contents

10 copies of deeds between the Los Angeles Railway Company and other parties (the City of Inglewood, the City of Los Angeles, the City of Huntington Park, the Westside Land Company) transferring parcels of land to the Los Angeles Railway Company.
box 25, folder 8

Deeds Nos. 1339-1358 1928 July - 1929 March

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (the Southern California Gas Company, the Southern California Telephone Company, the City of Hawthorne, the Security Trust & Savings Bank, the Pacific Telephone and Telegraph Company) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 1

Deeds Nos. 1359-1373 1927 October - 1929 September

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (the Southern California Gas Company, the Southern California Telephone Company, the City of Hawthorne, the Security Trust & Savings Bank, the Pacific Telephone and Telegraph Company) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 2

Deeds Nos. 1373-1393 1930 February - 1930 October

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (Los Angeles Railway Land Company, the City of Hawthorne, the Los Angeles Gas and Electric Corporation, the American States Water Service Company of California) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 3

Deeds Nos. 1394-1412 1930 August - 1931 May

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the American States Water Service Company of California, the Huntington Land and Improvement Company) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 4

Deeds Nos. 1412-1415 1930 September - 1931 May

Scope and Contents

3 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the American States Water Service Company of California) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 5

Deeds Nos. 1416-1436 1931 April - 1932 May

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the Southern California Telephone Company, the City of Inglewood, the Southern California Edison Company, the Los Angeles Gas and Electric Corporation) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 6

Deeds Nos. 1437-1457 1931 October - 1932 May

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the Los Angeles Railway Land Company, the Atchison, Topeka, and Santa Fe Railway Company, the City of Los Angeles, the Huntington Land and Improvement Company, the City of Inglewood) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 7

Deeds Nos. 1458-1476 1932 March - 1932 April

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the Board of Water and Power Commissioners of the City of Los Angeles, the Los Angeles Gas and Electric Corporation) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 8

Deeds Nos. 1477-1494 1932 October - 1934 March

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Board of Water and Power Commissioners of the City of Los Angeles) transferring parcels of land to the Los Angeles Railway Company.
box 26, folder 9

Deeds Nos. 1495-1504 1935 January - 1945 May

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Roger H. and Doris Fein, the Inglewood Park Cemetery Association) transferring parcels of land to the Los Angeles Railway Company.
box 27, folder 1

Deeds Nos. 1505-1518 1935 August - 1937 March

Scope and Contents

18 copies of deeds between the Los Angeles Railway Company and other parties (the Huntington Land and Improvement Company, the City of Los Angeles) transferring parcels of land to the Los Angeles Railway Company.
box 27, folder 2

Deeds Nos. 1519-1531 1937 March

Scope and Contents

19 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the San Rafael Ranch Company) transferring parcels of land to the Los Angeles Railway Company.
box 27, folder 3

Deeds Nos. 1533-1540 1937 July

Scope and Contents

8 copies of deeds between the Los Angeles Railway Company and other parties (the Department of Water and Power) transferring parcels of land to the Los Angeles Railway Company.
box 27, folder 4

Deeds Nos. 1540-1567 1940 July - 1944 November

Scope and Contents

5 copies of deeds between the Los Angeles Railway Company and other parties (the Pacific Electric Land Company, Carlton W. Hancock) transferring parcels of land to the Los Angeles Railway Company.
box 27, folder 5

Deeds Nos. 1567-1579 1938 May - 1938 October

Scope and Contents

18 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Huntington Land and Improvement Company) transferring parcels of land to the Los Angeles Railway Company.
box 27, folder 6

Deeds Nos. 1580-1591 1939 March - 1939 July

Scope and Contents

18 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles) transferring parcels of land to the Los Angeles Railway Company.
box 27, folder 7

Deeds Nos. 1591-1614 1939 May - 1941 April

Scope and Contents

18 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Southern California Gas Company, the Southern California Telephone Company) transferring parcels of land to the Los Angeles Railway Company.
box 27, folder 8

Deeds Nos. 1614-1631 1941 April - 1944 May

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the Southern California Telephone Company) transferring parcels of land to the Los Angeles Railway Company.
box 28, folder 1

Deeds Nos. 1633-1646 1943 September

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles) transferring parcels of land to the Los Angeles Railway Company.
box 28, folder 2

Deeds Nos. 1647-1661 1943 March - 1944 August

Scope and Contents

15 copies of deeds between the Los Angeles Railway Company and other parties (Pacific Electric Land Company, the Inglewood Park Cemetery Association) transferring parcels of land to the Los Angeles Railway Company.
box 28, folder 3

Deeds Nos. 1680-1686 1944 August - 1946 March

Scope and Contents

20 copies of deeds between the Los Angeles Railway Company and other parties (the City of Los Angeles, the Department of Water and Power of the City of Los Angeles, the Southern California Gas Company) transferring parcels of land to the Los Angeles Railway Company.
box 28, folder 4

Deeds Nos. 1687-1707 1946 March - 1947 July

Scope and Contents

20 copies of deeds transferring parcels of land and rights from the Los Angeles Railway Company to Los Angeles Transit Lines.
box 28, folder 5

Deeds Nos. 1708-1726 1948 January - 1953 June

Scope and Contents

20 copies of deeds transferring parcels of land and rights from the Los Angeles Railway Company to Los Angeles Transit Lines.
box 28, folder 6

Deeds Nos. 1738-1756 1948 March - 1953 November

Scope and Contents

20 copies of deeds transferring parcels of land and rights from the Los Angeles Railway Company to Los Angeles Transit Lines.
box 28, folder 7

Deeds Nos. 1794-1804 1940 December - 1943 April

Scope and Contents

15 copies of deeds transferring parcels of land and rights from the Los Angeles Railway Company to Los Angeles Transit Lines.
box 29, folder 1

Huron Substation 1905-1927

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 2 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Corporation built the Huron Substation.
box 53

Huron Substation 1905-1927

Scope and Contents

1 oversized spreadsheet listing LARy deed file numbers, parcel numbers, recorded deed numbers, grantor, grantee, instrument, date, mortgages, and remarks, 1 street diagram depicting division 14, the Eagle Rock Division.
box 29, folder 2-4

5th Street Garage Properties 1908-1941

Scope and Contents

Folder 2 (1908-1928): 1 photocopy of the front of the original envelope in which these documents were found, 12 copies of documents, 4 interagency cover letters, and 1 cover letter to the Wells Fargo Bank and Union Trust Company from the Los Angeles Railway Company regarding the land rights to the properties on which the Los Angeles Railway Company built its 5th Street Garage.
Folder 3 (1929 – 1935): 16 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Company built its 5th Street Garage.
Folder 4 (1935 – 1941): 1 cover letter from the Los Angeles Railway Corporation to a tax agent, 6 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Company built its 5th Street Garage.
box 29, folder 5

Ardmore Substation 1910-1943

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 6 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Corporation built the Ardmore Substation, 1 cover letter from the Los Angeles Railway Corporation to a tax agent.
box 53

Ardmore Substation 1936

Scope and Contents

1 oversized spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date, mortgages, and remarks, one street diagram depicting the Ardmore Substation.
box 29, folder 6

Soto Substation 1910-1937

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 3 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Corporation built the Soto Substation, 1 cover letter from the Los Angeles Railway Corporation to a tax agent.
box 53

Soto Substation 1910-1937

Scope and Contents

1 spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date, mortgages, and remarks with one street diagram on the same sheet.
box 29, folder 7

Los Angeles Transit Building 1919-1933

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 12 copies of documents regarding the land rights to the properties on which the Los Angeles Transit Building was built, 4 cover letters from the Los Angeles Railway Corporation to a tax agent, 3 cover letters from the Los Angeles Railway Corporation to the Security – First National Bank of Los Angeles.
box 53

Los Angeles Transit Building 1922

Scope and Contents

2 copies of 1 spreadsheet listing LARy deed file numbers, parcel numbers, recorded numbers, grantor, grantee, instrument, date, mortgages, remarks and a street diagram for the LARy Office Building.
box 29, folder 8

Melrose Substation 1922-1927

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 3 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Corporation built the Melrose Substation.
box 53

Melrose Substation 1922-1927

Scope and Contents

1 oversized spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date, mortgages, and remarks with a street diagram on the same sheet for the Melrose Substation.
box 53

Inglewood Substation 1927

Scope and Contents

1 oversized spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date, mortgages, and remarks with a street diagram on the same sheet for the Inglewood Substation.
box 1, folder 3

Agreement between the Atchison, Topeka, and Santa Fe Railway Company and Los Angeles Railway Corporation 1931 July

Scope and Contents

1 document detailing the agreement made between the Atchison, Topeka, and Santa Fe Railway Company and the Los Angeles Railway Corporation regarding the crossing of the lines of railway of each party in South Main Street in Los Angeles, California.
box 29, folder 9

Agreement between the Atchison, Topeka, and Santa Fe Railway Company and Los Angeles Railway Corporation 1931 - July

Scope and Contents

Decision no. 23887 before the Railroad Commission of the State of California in the matter of the application of Los Angeles Railway Corporation for authority to install, maintain, and operate a crossing at grade of a track of the Atchison, Topeka and Santa Fe Railway Company in Main Street, near Slauson Avenue, in Los Angeles, California.
box 29, folder 10

Slauson Substation 1931-1944

Scope and Contents

1 photocopy of the front of the original envelope in which these documents were found, 4 copies of documents regarding the land rights to the properties on which the Los Angeles Railway Corporation built the Slauson Substation, 3 cover letters from the Los Angeles Railway Corporation to a tax agent.
box 53

Slauson Substation 1931-1944

Scope and Contents

1 oversized sheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date, mortgages, and remarks with a street diagram depicting the Slauson Substation.
box 29, folder 11

Line Department Contract 1937 May

Scope and Contents

2 copies of the agreement made between the Los Angeles Railway Corporation and present and future employees in the line department.
box 29, folder 12

Power Agreement 1937 May

Scope and Contents

2 copies of the agreement between the Los Angeles Railway Corporation and present and future employees.
box 29, folder 13

Platform Contract 1937 May - 1938 December

Scope and Contents

2 copies of the agreement between the Los Angeles Railway Company and the Transportation Union of California, 1 copy of the first amendment to that contract, 5 copies of the second amendment to that contract, 2 copies of the fourth amendment to that contract, 2 copies of the fifth amendment to that contract
box 29, folder 14

Coach Divisions Contract 1937 May - 1938 December

Scope and Contents

1 copy of the agreement made between the Los Angeles Railway Company and the present and future employees of the company, 1 copy of the first amendment to the contract, 1 copy of the second amendment to the contract, 1 copy of the third amendment to the contract.
box 29, folder 15

South Park Shops Contract 1937 May - 1938 December

Scope and Contents

3 copies of the agreement made between the Los Angeles Railway Corporation and present and future employees at the South Park Shops, 3 copies of the first amendment to that contract, 2 copies of the second amendment to that contract, 2 copies of the third amendment to that contract.
box 29, folder 16

Division Mechanical Contract 1937 May - 1939 January

Scope and Contents

1 copy of the agreement made between the Los Angeles Railway Corporation and present and future employees of the Mechanical Division, 1 copy of the first amendment to that contract, 1 copy of the second amendment to that contract.
box 29, folder 17

Ways & Structures Contract 1937 May - 1939 January

Scope and Contents

2 copies of an agreement made between Los Angeles Railway Corporation and employees of the Ways & Structures Department, 1 copy of the first amendment to that agreement, 1 copy of the second amendment to that agreement.
box 29, folder 18

Garage Agreement 1937 May - 1940 June

Scope and Contents

1 copy of an agreement made between the Los Angeles Railway Corporation and present and future employees of the garage mechanical department, 1 copy of the first amendment to that contract, 1 copy of the second amendment to that contract
box 29, folder 19

Coach Cleaners Contract 1937 May - 1940 July

Scope and Contents

1 copy of the agreement made between the Los Angeles Railway Corporation and present and future coach cleaning employees, 1 copy of the first amendment to that agreement, 1 copy of the second amendment to that contract, 1 copy of the third amendment to that contract
box 29, folder 20

Electrical Construction Contract 1938 May - 1939 January

Scope and Contents

1 copy of the first amendment and 1 copy of the second amendment made to the agreement between the Los Angeles Railway Corporation and the Contract Committee representing employees of the Electrical Construction Department.
box 31

Los Angeles Railway Corporation, Plan and Agreement of Exchange 1938 July 01

Scope and Contents

1 bound book containing a copy of the Certificate of Amendment of Articles of Incorporation, amended by-laws, certified copy of resolution authorizing application to Railroad Commission for issuance of securities under the plan, meeting minutes, certified copy of resolution extending time for deposits, notices of public hearings, correspondence, affidavits, instructions relative to disbursement of funds, and opinions regarding the Plan of Exchange.
box 29, folder 21

Train Service Agreement, Transportation Union 1938 May - 1940 March

Scope and Contents

1 copy of the train service agreement made between Los Angeles Railway Corporation and the Transportation Union of California, 1 copy of the second amendment to an agreement made between LARy and the transportation union.
box 29, folder 22

Rancho Las Cienegas Deed 1940 July

Scope and Contents

1 copy of a lease made between the Pacific Electric Land Company and the Los Angeles Railway Corporation regarding rights over a portion of the Rancho Las Cienegas.
box 1, folder 4-8

In the Matter of Mediation Proceedings between Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America, Acting for its Local Division, Transportation Union, Division 1277 and Los Angeles Railway Corporation and Los Angeles Motor Coach Company 1942 June 10 - 1942 June 23

Scope and Contents

Mediation proceedings between LARy and a large labor union clarifying issues of importance in setting terms for negotiating working conditions.
box 1, folder 9-17

In the Matter of Contract Negotiations between Los Angeles Railway Corporation, and Los Angeles Railway Corporation and Pacific Electric Railway Company operating certain lines known as the Los Angeles Motor Coach Lines, and Transportation Union, Division 1277, Amalgamated Association of Street and Electric Railway and Motor Coach Employees of America 1944 May 23 - 1944 October

Scope and Contents

Labor contract negotiations. 16 volumes, 1 copy of a ruling by the Tenth Region Court in the matter of Los Angeles Railway Corporation, Los Angeles Motor Lines and the Transportation Union on labor rates.
box 2, folder 1-22

In the Matter of Contract Negotiations between Los Angeles Railway Corporation, and Los Angeles Railway Corporation and Pacific Electric Railway Company operating certain lines known as the Los Angeles Motor Coach Lines, and Transportation Union, Division 1277, Amalgamated Association of Street and Electric Railway and Motor Coach Employees of America 1944 May - 23-1944 October

Scope and Contents

Labor contract negotiations. 16 volumes, 1 copy of a ruling by the Tenth Region Court in the matter of Los Angeles Railway Corporation, Los Angeles Motor Lines and the Transportation Union on labor rates.
box 29, folder 23

In the Matter of Contract Negotiations between Los Angeles Railway Corporation, and Los Angeles Railway Corporation and Pacific Electric Railway Company operating certain lines known as the Los Angeles Motor Coach Lines, and Transportation Union, Division 1277, Amalgamated Association of Street and Electric Railway and Motor Coach Employees of America 1944 May - 23 1944 October

Scope and Contents

Labor contract negotiations. 16 volumes, 1 copy of a ruling by the Tenth Region Court in the matter of Los Angeles Railway Corporation, Los Angeles Motor Lines and the Transportation Union on labor rates.
 

Series 3 Construction 1898

box 29, folder 25

Construction circa 1898

Scope and Contents

1 document titled, “Los Angeles Railway Company’s Specifications for Track Work on Spring, North Main, and Other Streets. Replacing Cable Tracks with Tie Construction”, 1 document titled, “Los Angeles Railway Company’s Specifications for the Reconstruction of Their Track (Other than Cable) in Paved Streets”, 1 document titled, “Estimate of quantity of material required to rebuild cable track with tie construction from the end of the 6” T rail on North Spring Street between 1st and Franklin Streets to the proposed junction of the tracks on North Main Street near Marchessault Street”, 1 document titled, “List of points to be made part of contract for rebuilding tracks of the Los Angeles Railway Company in Los Angeles”, 1 document titled, “Estimate made April 26, 1898, of certain items of betterment and reconstruction desirable to be done within the next ensuing six months by the Los Angeles Railway Company.
box 8-15

Field Books and Level Books undated

Scope and Contents

160 field and level books detailing changes made to LARy property with drawings and technical information such as measurements.
 

Series 4 Corporate Culture 1898-1942

box 29, folder 26

Bylaws 1898 November 14

Scope and Contents

1 copy of the Los Angeles Railway Company bylaws
box 29, folder 27

History of the Los Angeles Railway Corporation and its Predecessor Companies 1939 January

Scope and Contents

1 document created by Garfield Sorensen of the Research Department at LARy providing a brief summary of street railway development in Los Angeles, pioneer street railway development in Los Angeles, the decline of horse car operation, rise and decline of cable car operation, and domination of electrical operation, the Los Angeles Railway Company, and the Los Angeles Railway Corporation.
box 3, folder 1

Headquarters Photos undated

Scope and Contents

2 black and white photographs depicting the exterior of the company’s headquarters at 1050 South Broadway in Downtown Los Angeles.
box 3, folder 2

Employee Photos undated

Scope and Contents

9 black and white photographs and 1 negative depicting various employees. Among these individuals are E.W. Cook, Gordon Gammons, R.M. Caff, E.H. Hartwall, W.F. Smith, Julian Adams, S.H. Anderson, D.J. Sullivan, Guy Gifford, and John Bempsey; the rest of the employees are unidentified.
box 3, folder 3

Company Sports Teams undated

Scope and Contents

1 black and white photograph and 1 negative depicting an unidentified employee in a basketball uniform, 1 black and white photograph and 1 negative depicting the basketball team of division 1 with names listed on the back: G.L. Whitaker, C.R. McGuyre, A.R. Burke, M.L. Johanson, W.G. Lloyd, R.B. Means, F.M. Craft, R.B. Melroy, O.L. Thrasher, L. Childrens, H.B. Mann, 1 sepia photograph and 1 negative of a division 1 basketball team with unidentified players, 1 black and white photograph depicting the Vernon Yard baseball team with names listed on the back: M. Gonzales, J. Miranda, M. Carillo, J. Rodriguez, L.C. Thompson, I. Carpio, J. Mendez, R. Torres, S. Arballo, T. Rocha, 1 photograph depicting four men in suits with baseball caps around a bat and ball, 1 black and white photograph depicting a company baseball team.
box 3, folder 4

Los Angeles Railway Library Transportation Digest 1942 April

Scope and Contents

1 photocopy of an issue of the library’s transportation digest. This digest indexes magazine articles by subject.
box 53

Historical Corporate Structure undated

Scope and Contents

1 oversized diagram displaying the relationships between different transit corporations and how those merged to become the Los Angeles Railway Corporation.
 

Series 5 Correspondence 1894-1899

box 3, folder 5-6

Letters to Bank of California Accompanying Bonds 1894 September 14-1895 May 14

Scope and Contents

Correspondence to the Bank of California in San Francisco regarding bonds of LARy.
box 2, folder 23

Correspondence 1895 June - 1899

Scope and Contents

Correspondence containing information about a notice of sale, work done by the Southern California Power Company to add a duplicate pole line, and matters regarding the San Gabriel Electric Company.
box 3, folder 7

Correspondence 1895 June - 1899

Scope and Contents

Correspondence containing matters of stock purchases, comments on the Southern California Power Company Contract
box 3, folder 8

Correspondence 1895 June - 1899

Scope and Contents

Correspondence documenting approval of exchanges of stocks for bonds, telegrams sent to J.T. Burke, 1 letter from Joseph G. Gorman to F.P. Snyder regarding the potential establishment of an agreement to store boxes of Los Angeles Railway Corporation tokens at the Seventh and Olive Street branch of the Bank of America.
box 3, folder 9

Receipts 1895 November 13 - 1898 December 12

Scope and Contents

Receipt acknowledgement
box 3, folder 10

Letter of Mr. H. Sherman in Re Fractional Bond Certificates 1896 September 07

Scope and Contents

Correspondence sent from M.H Sherman to J.T. Burke, Secretary of LARy related to bond certificates
box 3, folder 11

Dean & Michaels Receipts 1896 September 18 - 1896 September 20

Scope and Contents

Correspondence to J.T. Burke from E.E. Dean
box 3, folder 12

Trust Mortgage 1899 January 14

Scope and Contents

Correspondence from the Union Trust Company of San Francisco containing comments on a draft of a trust mortgage of LARy
box 53

Trust Mortgage 1899 January 14

Scope and Contents

3 copies of the Trust Mortgage of the Los Angeles Railway Company, 1 of which is has handwritten notes on it.
 

Series 6 Divisions, Yards and Shops undated

box 3, folder 13

Division 1 Photos undated

Scope and Contents

1 8x10 black and white photo negative depicting Los Angeles Railway Division 1 car house and horse drawn tower wagons, 1 black and white photograph depicting employees at Division 1 with an article from Two Bells glued to the back and 1 negative of the photo
box 53

Division 1 Photos undated

Scope and Contents

1 oversize black and white photograph and negative depicting Division One as seen from an aerial view
box 3, folder 14-15

Division 2 Photos undated

Scope and Contents

Folder 14: 10 black and white photographs and 1 negative depicting the Division 2 buildings and shops Folder 15: 8 black and white photographs and 5 negatives depicting the Division 2 buildings and shops
box 3, folder 16

South Park Shops Photos undated

Scope and Contents

13 black and white photographs and 3 negatives depicting the South Park shops.
box 3, folder 17

Divisions and Shops Photos undated

Scope and Contents

1 black and white photograph depicting the Division 3 car house, 2 black and white photographs depicting the Division 4 yards, 3 photographs depicting Division 5, 1 negative depicting an unidentified division yard.
 

Series 7 Equipment 1939-1940

box 3, folder 18

Description of Safety Features for One-Man Car Operation 1939

Scope and Contents

1 photocopy of the book produced by LARy called, “Description of Safety Features for One-Man Car Operation”
box 3, folder 19-20

Dash Signs Normally Used on the Following Lines circa 1940

Scope and Contents

Spreadsheets listing sign numbers, line letters/numbers, direction displayed, and remarks for dash signs displayed on LARy streetcars, renderings of dash signs.
box 3, folder 21-23

Streetcar Photos undated

Scope and Contents

Folder 21: 21 black and white photos and 4 negatives depicting streetcars. Of these photos, 1 depicts a horsecar, 5 depict cars in operation, 3 are official equipment photos, 3 depict the interior of a car.
Folder 22: 18 black and white photos and 10 negatives depicting streetcars. Of these photos, 3 depict cars in operation, 2 are official equipment photos, 5 depict the interior of a car, 1 photo depicts a landscape with a superimposed mockup for car number 2701 which was never built
Folder 23: 8 black and white photos and 1 negatives depicting streetcars. Of these photos, 11 depict cars in operation, 2 depict the interior of a car, 2 photos depict the electro pneumatic door engines inside of the door of a PCC streetcar
box 3, folder 24

Opportunity Coach Photos circa 1940s

Scope and Contents

1 typed sheet of paper providing numbers and descriptions for photos of the special car, 8 black and white photos and 1 negative depicting the exterior and interior of the “Opportunity Coach”. Part of a promotion to hire employees to operate streetcars in order to replace employees who left to fight in World War II.
box 3, folder 25

Flying Tiger Trolley undated

Scope and Contents

1 typed sheet of paper providing photo numbers and descriptions for photographs depicting the Flying Tiger Trolley. Location of photos unknown.
box 3, folder 26

Motor Coach Photos undated

Scope and Contents

30 black and white photographs and 6 negatives depicting motor coaches in LARy’s fleet. Of these photos, 1 depicts the interior of a car, 15 are an official equipment photographs.
box 4, folder 1-2

Motor Coach Photos undated

Scope and Contents

Folder 1: 23 black and white photographs and 1 negative depicting motor coaches in LARy’s fleet. Of these photos, 5 photographs depict motor coaches in operation, 6 photographs depict the interior of a car, 11 are an official equipment photographs. Folder 2: 16 black and white photographs and 6 negative depicting motor coaches in LARy’s fleet. Of these photos, 3 photographs depict motor coaches in operation, 12 are an official equipment photographs.
box 53

Motor Coach Photos undated

Scope and Contents

1 oversized black and white, matted photograph depicting several motor coaches at a division
box 4, folder 3-4

S[outh] P[ark] Shops Motor Coach Division Data Book 1933-1940

Scope and Contents

Motor Coach Division Data Book with index from the South Park shops. Content is alphabetized by subject.
box 4, folder 5

Bus Diagrams 1938 February

Scope and Contents

3 bus diagrams and 14 photocopies of bus diagram sheets of various models in the LARy fleet. This includes the Fageol single deck passenger motor coach type 3C, 9, 16, and 23; Mack single deck passenger motor coach type 5; Yellow Coach single deck passenger motor coach type 15A, 22, 37B, 39; Twin Coach single deck passenger motor coach type 4, 17B, 28, and 40; White single deck passenger motor coach type 19; Fageol Twin Coach single deck passenger motor coach type 20C and 30B; ACF single deck passenger motor coach type 27.
box 4, folder 6

Coach Division Equipment Table undated

Scope and Contents

1 photocopy of a table and diagrams describing motor coach vehicles on the fleet
box 29, folder 28

Decals undated

Scope and Contents

4 Decals for Los Angeles Railway vehicles.
box 4, folder 7

Equipment Photos undated

Scope and Contents

12 photographs depicting other equipment including an emergency car, emergency trucks, electrical equipment
box 4, folder 8

Leedell M. Graham Donation circa 1910

Scope and Contents

1 envelope and letter from Ms. Leedell Moorehead Graham addressed to Dorothy Peyton Gray regarding a donation of photos to the Los Angeles County Metropolitan Transportation Authority Library and Archive and an article published in the Los Angeles Times detailing the Library’s likelihood of closure, 1 black and white photograph mounted on cardboard depicting a Los Angeles Railway Corporation streetcar and two trainmen
 

Series 8 Female Employees 1942-1945

box 4, folder 9

Ada DeMars 1942-1945

Scope and Contents

Clippings from LARy employee magazines; 2 issues of “Weekly Topics” regarding the hiring and training of women as “conductorettes”, “motormanettes”, “loaderettes”, “cashierettes”, “draftsmanettes”, “operatorettes”, and “cleanerettes” to fill jobs left by men serving the United States military during World War II. Women named and photographed in the magazine clippings include Isabel Lawson, Dorothy Chapman, Marie Droppers, Ora Ezell, Edna Werling, Flonnie Dobbs, Marie Falck, G. Betty Tiewater, Renee Theriault, Susie McNally, Laura Fay Hood, Leslie Wright, Maida Van Gelder, Genevieve Miller, Ruth De Lorto, Margaret Skrmetta, Virgie Wooden, Marie Hale, Marie Fisher, Geraldine Booker, Beth Karnes, Betty Morgan, Virginia Borders, Jackie Warner, Mary Lou Ray, Helen Blevins, Jennie Bevis, Lorena Weaver, Roseberta Roby, Ethel Walker, Lin Mayberry, Bonnie J. Hass, Margaret Fielder, Ruth Rogers, and Susie McNally; one clipping from an article about women working for Goodyear featuring a photograph of Verla Gale, Freida Hess, Elizabeth Williams, Leila Cohea, Kay Uraine, Virginia Browning, and Dorothea Jefferson; one postcard addressed to Ada DeMars from Mrs. D. D. Butler; 2 witness information cards for reporting accidents; Ada’s terms of employment with LARy; one photograph depicting Ada standing by the exit door of a streetcar in uniform; one photograph of a streetcar in operation; one photograph of an unidentified man; 1 magazine cutout containing an illustration depiction of a U.S. Air Force plane; 1 magazine cutout containing images of several fighter planes with writing on the back side; 37 World War II, Walt Disney Studios designed combat insignia stamps; 1 photograph depicting Ada standing on the entrance steps of a streetcar in uniform, “Just a ‘Rookie’”, handwritten on the border’ 1 photograph of Ada in uniform with “tired – worried” handwritten on the photo; 2 pages of Ada’s work journal containing information about the trains and routes she worked on, her work time and pay time for February 5-9 1943; 1 uniform account sheet; 1 empty envelope from Guy Gifford to Ada with handwritten notes on it; 1 photocopied page from Ada’s work journal where she described February 26, 1943 in which her husband returned from an army camp one day earlier than expected and boarded a train on which she was working to surprise her; 2 copies of a draft of a letter from Ada Demars to Guy Gifford with a story about a woman conductor who applied for the job as soon as LARy announced it would hire female conductors; 1 response letter from Guy Gifford, editor of Two Bells, 1 letter from Supervisor of Employment Oscar Elrod to Ada.

Immediate Source of Acquisition

Material donated by Donna Youngblood in December 2006. Email correspondence between Ms. Youngblood and librarian Matthew Barrett has been printed and is stored in the archive
box 4, folder 10

Female Employees Photos undated

Scope and Contents

1 black and white photograph depicting women hired by LARy, 1 black and white photograph depicting a “conductorette” standing beside an operator dressed as Uncle Sam.
 

Series 9 Financial Records 1895-1943

box 4, folder 11

Accounting 1895 March - 1943 January

Scope and Contents

Account sheet with the Farmers and Merchants Bank of Los Angeles, CA for H.W. Hellman, Trustee, handwritten finance notes. 1 booklet titled, “Manual of Accounting Instructions for Equipment Division Street Cars and Car Shops”, providing methods of charging labor and material used in maintaining street cars, car shops, and shop machinery.
box 29, folder 29

Accounting 1895 March - 1943 January

Scope and Contents

1 list of bonds held by the Bank of California, 1 copy of a resume of business transacted by Los Angeles Railway Company from March 23, 1895 – June 1, 1898, 1 copy of a statement of business of Main Street & Agricultural Park Railroad Company from January 1, 1896 to January 1, 1897, 1 document listing bonds of the Main Street & Agricultural Park Railroad sold for cash, 1 document listing the liabilities of the Main Street & Agricultural Park Railroad Company dated July 31, 1898, 1 document listing the liabilities of the Main Street & Agricultural Park Railroad Company dated August 31, 1898, 1 copy of a statement of all payments reported on daily cash statements from September 1 – 24, 1898 for the Los Angeles Railway Company
box 29, folder 30

Statements of Allotment of Shares – Stock and Bond – Owners, Etc. Main Street and Ag. Park R.R. Co., 1895-1896

Scope and Contents

15 documents regarding statements of the number of shares of the stock of the Main Street and Agricultural Park Railway Company and statements of the amount of money required to consummate purchase of stock of the Main Street and Agricultural Park Railway Company and the 5th Street Horse Car Line, 1 envelope in which all the documents were found labeled, “Statements of Allotment of Shares – Stock and Bond Owners Etc. Main Street and Ag.Park R.R. Co.”
box 32

Main and 5th Street Railway Syndicate of Los Angeles Minutes of Meetings and Cash Account 1896 January 1899 March

Scope and Contents

Main and 5th Street Railway Syndicate of Los Angeles Minutes of Meetings and Cash Account
box 4, folder 12

Check Book Stubs 1896 July 06 - 1897 June 28

Scope and Contents

54 check book stubs made in varying amounts to Herman Hillman, Main St. Agricultural Park Railway Co., Bank of California, J.T. Burke, M.M. Shephard, Arthur Rodgers, and John Bicknell
box 4, folder 13

Vouchers for Cash and Bonds 1896 July 1897 - July

Scope and Contents

1 document detailing the “amount received” and “paid” for H.W. Helman, Trustee of the Main Street and Agricultural Park Railroad Company, 1 half sheet detailing a payment made by Thomas Brown, 1 balance sheet detailing the “Fifth Street Line in Account with John D. Bicknell”, 1 note of receipt of sum written by J.T. Burke, 1 note of receipt from Peabody, Houghteling and Co. written by J.T. Burke with attached copy of the customer’s copy of the banker’s check, 1 letter of acknowledgement of payment signed by the Bank of California addressed to the Main and Fifth Street Railway Syndicate of Los Angeles, 1 accounts payable receipt, 1 envelope in which all the documents were found labeled “Vouchers for Cash and Bonds”
box 30, folder 1

Statements of Business of Operation, Main Street and Ag Park R.R. Co. and 5th St. Railroad 1897 October - 1897 November

Scope and Contents

1 statement of current earnings and expenses, 1 statement of business of Main Street and Agricultural Park Railroad Company, 1 trial balance sheet for Main Street and Agricultural Park Railroad Company, 1 statement of earnings from October to November 1897, 1 schedule of personal accounts.
box 53

Statements of Business of Operation, Main Street and Ag Park R.R. Co. and 5th St. Railroad 1896-1937

Scope and Contents

1 balance sheet for the Main Street and Agricultural Park Railroad Company dated October 31, 1937, 1 balance sheet for the Main and Fifth Streets Railway dated October 31, 1897, 1 Statement of Business and Condition of the Main Street and Agricultural Park Railroad Company from January 1 1896 to November 1, 1896
box 30, folder 2

Bonds of the Los Angeles Railway Company circa 1898

Scope and Contents

1 document suggesting terms for the sale of bonds in the Los Angeles Railway Company
box 30, folder 3

Statements in re: Bonds of LARy Co-Old Issues 1898 July - 1898 October

Scope and Contents

1 cash statement on Los Angeles Railway Company stationary dated October 7, 1898, 1 notification to holders of special certificates of the Los Angeles Railway Company informing holders that certificates must be in the hands of the Bondholders Committee, 1 copy of a document titled, “Statement of Holders of Special Debt Certificates of Los Angeles Railway Commpany, December 1, 1898”, 22 small sheets of paper with multiplication of large numbers worked out on them, 2 documents titled, “Statement of Settlement with H.E. Huntington, et als, for the Purchase of the Main Street Syndicate Property”, 2 documents titled, “Statement of Bonds and Cash accruing to the Pacific Rolling Mill Co. under terms of sale to Huntington Syndicate, of property of Los Angeles Railway Company and Allied Roads”, 1 document titled, “Statement of Settlement with H.E. Huntington, et als, for the Purchase of the Main Street Syndicate Property”, 1 document titled, “Statement of Bonds and Cash accruing to the PacificMutual Life Insurance Company under terms of sale to Huntington Syndicate, of property of Los Angeles Railway Company and Allied Roads”, 1 handwritten document titled, “Statement of Interest due on Los Angeles Railway Company’s Special Debt Certificate”
box 30, folder 4

Labor 1904 January

Scope and Contents

1 brief letter from Chief Engineer of the Los Angeles Railway Company to Huntington, General Manager, regarding cost and quality of labor, 1 inspection card detailing labor costs
box 33

Valuation of the Los Angeles Railway Corporation 1913 December

Scope and Contents

1 book in a custom phase box containing summaries, photographs, and prints documenting the value of property owned by the Los Angeles Railway Company.
box 4, folder 14

Financial History circa 1928

Scope and Contents

Financial History for Los Angeles Railway from 1898 to May 23, 1927
box 53

Employee Salaries 1930, 1937

Scope and Contents

1 oversized multipage spreadsheet labeled, “Income Tax Report – 1930 - ” listing employee names, department, earnings, bonuses, and final earnings, 1 copy of an “Index on Earnings Report for 1936”, 1 multipage spreadsheet titled “Earnings Report for Wage-Earners in Subject Employment During the Calendar Year 1936 and the First Quarter of 1937” listing O.A.B number of Railroad Retirement number, employee name, wage earner’s quarterly earnings 1936, total earnings 1936, and earnings 1st quarter 1937

Conditions Governing Access

Restricted information, some material may be redacted to protect the privacy of individuals prior to viewing of the material
box 4, folder 15

Earnings: Year 1931, Single Employees 1931

Scope and Contents

Employees listed by division and name with position and earnings for the year 1931
box 4, folder 16

Income Tax 1935

Scope and Contents

Names of some employees, salaries, and earnings listed for the year 1935.
box 34

Los Angeles Railway Corporation, $9,000,000 General Mortgage Five Per Cent Bonds and $8,954,4000 Five Per Cent Preferred Stock 1936

Scope and Contents

1 bound book containing a copy of a certificate of proceedings pertaining to amendment of articles of incorporation, consent of stockholders, by-laws, common stock certificate, preferred stock certificate, application to the Railroad Commission, financial statements of the Los Angeles Railway Corporation.
box 4, folder 17-18

Taxable Wages, Federal and State Quarter Ending 1938 1938

Scope and Contents

List of earnings by Divisions, Mechanical Departments, Executive Staff, Office, Flag and Watch, and Los Angeles Motor Coach Office

Conditions Governing Access

Restricted information, some material may be redacted to protect the privacy of individuals prior to viewing of the material
box 5, folder 1

Earnings: Year 1940, Single-Married, Marital Status Change 1940

Scope and Contents

List of employee names, marital status, and earnings for the year 1940.
box 5, folder 2

Manual of Operating Accounting of Coach, Locomotive, and Garage Equipment and their Respective Classifications undated

Scope and Contents

Booklet containing accounting instructions for employees
box 5, folder 3-4

Revenue Report circa 1941

Scope and Contents

Reports on all rail lines and all motor coach lines containing information about revenue per car mile, revenue per hour, miles traveled per 1,000 passengers carried, passengers total per car mile, and car miles per hour
box 5, folder 5 October

Record of Earnings 1945

Scope and Contents

1 sheet of paper for each employee from N-RE detailing a breakdown of the employee’s earnings for the year 1945.
box 6, folder 1-4

Record of Earnings 1945

Scope and Contents

1 sheet of paper for each employee from N-RE detailing a breakdown of the employee’s earnings for the year 1945.
 

Series 10 Maps and Routes 1932-1945

box 6, folder 5

Route Map/Ride Guide 1932-1945

Scope and Contents

1 double sided sheet of paper with a skeleton map on one side, providing the route for all LARy lines and information about the lines and where to catch cars on the opposite side.
box 53

Route Map/Ride Guide 1932-1945

Scope and Contents

Oversized: 1 1932 map displaying street car and motor coach routes of Los Angeles Railway Corporation and motor coach routes of the Los Angeles Motor Coach Company, 2 1935 official route maps of the Los Angeles Railway, 1 1938 Official Route Map of the Los Angeles Railway, 11942 Official Route Map of the Los Angeles Railway, 1 1945 Los Angeles Railway Route Map
box 6, folder 6-9

Ride Guide 1934 June - 1936 January

Scope and Contents

Folder 4 (June 1934 – July 1935): 35 Ride Guides, a leaflet published by the Los Angeles Railway Company for passengers containing information about events and changes in service Folder 5 (July 1935 – March 1936): 35 Ride Guides Folder 6 (March 1936 – January 1937): 37 Ride Guides Folder 7 (January 1937 – October 1939): 27 Ride Guides
box 30, folder 5

Ride Guides 1934 June - 1936 January

Scope and Contents

9 ride guides
box 53

Drawings 1953

Scope and Contents

1 street diagram depicting the Pacific Boulevard Division from Hill Street to Palm Place.
 

Series 11 Public Relations 1921-1944

box 6, folder 10

A-Z-U-Ride Photocopies undated

Scope and Contents

2 photocopies of, “A-Z-U-Ride”, a bimonthly brochure given to passengers providing information about changes in LARy service.
box 30, folder 6

Car Card 1921

Scope and Contents

1 car card informing passengers that a new transfer form was to be introduced on the Los Angeles Railway beginning May 1, 1921.
box 6, folder 11

Information for Passengers 1925-1934

Scope and Contents

1 car card informing passengers that a new transfer form was to be introduced on the Los Angeles Railway beginning May 1, 1921.
box 53

Information for Passengers 1925-1934

Scope and Contents

“Tomorrow’s Transportation, as dictated by the passenger” newsletter detailing highlights of new PCC streetcars including quietness, starting, stopping, comfort, and safety.
box 6, folder 12-15

Weekly Topics 1940 January - 1942 January

Scope and Contents

Folder 12: January 1940 – October 1940 Folder 13: October 1940 – April 1941 Folder 14: April 1941 – September 1941 Folder 15: September 1941 – January 1942
box 6, folder 1-3

Weekly Topics 1942 January - 1944 June

Scope and Contents

Folder 1: January 1942 – June 1942
Folder 2: June 1942 – November 1942
Folder 3: November 1942 – December 1944
box 7, folder 4

Pass Information 1934 May

Scope and Contents

“Street Railway to sell Bargain Pass,” by Chapin Hall describing the $1/week pass
box 7, folder 5

Publicity Photos 1934 May

Scope and Contents

2 copies and 1 negative of a black and white photograph depicting people in dance costume standing in front of a streetcar, 1 black and white photograph depicting a man lifting a small child off of a streetcar.
 

Series 12 Reports 1930-1946

box 7, folder 6

Preliminary Report on Patronage and Transportation of the Los Angeles Railway in the City of Los Angeles 1930 September

Scope and Contents

1 report providing recommendations regarding the rerouting of some rail lines resulting from a November 1929 survey that collected information about patronage to discern the efficiency of rail line routes.
box 17

Railroad Commission of the State of California, Case No.4002, Report on the Local Public Transportation requirements of Los Angeles 1935 December 16

Scope and Contents

Report compiled by the Railroad Commission of the State of California with cooperation from the Los Angeles Railway and the Pacific Electric Railway covering the local passenger transportation in Los Angeles with the conclusion that the largest problem is the need for at least 200 new street cars for use on the Los Angeles Railway.
box 7, folder 7-8

Housing Survey circa 1946

Scope and Contents

Survey prepared by the Regional Planning Commission to create estimates of automobiles expected to use certain parkways, notes on various housing surveys, information about the fares of other railway corporations, a 1944-1945 survey of occupancy of sub-business centers
 

Series 13 Tickets and Transfers 1940-1941

box 7, folder 9

Tickets and Transfers undated

Scope and Contents

35 tickets and transfers
box 7, folder 10

Weekly Pass Photocopies 1940 December - 1941 January

Scope and Contents

1 sheet containing photocopies of 8 LARy weekly passes.
 

Series 14 Two Bells 1920-1944

box 30

Two Bells 1924 June - 1941 December

Scope and Contents

Bound issues of Two Bells from June 1924 through May 1925; June 1928 – December 1928 and from January 1941 – December 1941.
box 7, folder 11 December

Two Bells 1938 January 1944 August

Scope and Contents

Folder 10: 5 issues of Two Bells, January 1938 – July 1944 Folder 11: 3 issues of Two Bells, July 1944 – August 1944
box 16-17, 35-52

Two Bells, bound issues 1920 June - 1948 December

Scope and Contents

Box 16: Volume 15 (January – December 1934), volume 21 (January – December 1940), volume 23 (January – December 1942), volume 24 (January – December 1943), volume 25 (January – December 1944), volume 27 (January – December 1946)
Box 17: Volume 29 (January – December 1948), volume 30 (January – December 1949)
Box 35: June 1920 – May 1921
Box 36: June 1921 – May 1922 Box 37: June 1921 – May 1922
Box 38: June 1922 – May 1923 Box 39: v.4, June 1923 – May 1924
Box 40: v.6, June 1925 – May 1926
Box 41: v.7, May 1926 – May 1927
Box 42: v.8, June 1927 – June 1928
Box 43: v.10, January – December 1929
Box 44: v.11, January – December 1930
Box 45: v.12, January – December 1931
Box 46: v.13, January – December 1932
Box 47: v.14, January – December 1933
Box 48: v.16, January – December 1935
Box 49: v.17, January – December 1936
Box 50: v.18, January – December 1937
Box 51: v.19, January – December 1938
Box 52: v.20, January – December 1939
 

Unit 15 Miscellaneous 1890-1898

box 7, folder 13

Downtown Los Angeles undated

Scope and Contents

3 black and white photographs depicting Downtown Los Angeles.
box 7, folder 14

Syncopation circa 1929 - 1942

Scope and Contents

3 black and white photographs and 2 photo negatives of stills from “Syncopation”, a film (unclear if 1929 or 1942) that utilized a LARy streetcar in some scenes.
box 7, folder 15

Envelopes 1898 November 14

Scope and Contents

Empty, labeled envelopes
box 30, folder 7

Miscellaneous Papers 1890, 1895

Scope and Contents

1 newspaper clipping dated January 15, 1890 listing City Notice of Ordinance No.3347, granting and assigning Francesca A Jesurum the privilege of “electrocizing and operating a certain street railroad, commencing at the intersection First and Main Streets”, 1 list of various institutions and individuals with corresponding “amount paid”, “proportion of $110,000” and “total”, 1 telegraph sent from Alfred Borel to Thomas Brown announcing Borel’s resignation as Director of the Los Angeles Railway Company. Original envelope in which items were found enclosed in folder. Several documents pertaining to the Main and Agricultural Park Railroad Company and the Main and 5th Street Railway were moved to different folders due to subject matter.