Finding Aid of the Union Pacific Railroad Tidelands records 0243

Jacqueline Morin
Processing of this collection was funded by the Andrew W. Mellon Foundation, and administered by the Council on Library and Information Resources (CLIR), Cataloging Hidden Special Collections and Archives program.
USC Libraries Special Collections
2011
Doheny Memorial Library 206
3550 Trousdale Parkway
Los Angeles, California 90089-0189
specol@usc.edu


Contributing Institution: USC Libraries Special Collections
Title: Union Pacific Railroad Tidelands records
Creator: Bates, Francis E.
Creator: U.S. Coast and Geodetic Survey
Creator: Bache, A. D. (Alexander Dallas)
Creator: Lippincott, Joseph Barlow
Creator: Union Pacific Railroad Company
Creator: Hansen, George
Creator: Hancock, Henry
Identifier/Call Number: 0243
Identifier/Call Number: 74
Physical Description: 33 Linear Feet 13 boxes and 1 mapcase drawer
Date (inclusive): 1940s-1950s
Abstract: When the Union Pacific Railroad and Southern Pacific Railroad merged in 1997 and the former did a housecleaning of its inventory, many of the Union Pacific's archival materials were saved. The records that were donated to USC were chiefly those that were generated in the 1940s and 50s as part of the Tidelands controversies, concerning the Los Angeles / Long Beach / Wilmington harbor areas, and documenting channels, wetlands, islands, elevations, and shoreline. In addition to many maps, drawings, and historical files, the records consist of many volumes of land surveys (done by civil engineer Francis Bates) which were done in the old tidelands area in the 1930s and 40s. Mr. Bates also obtained copies of many of the original rancho documents for this area (e.g. Rancho Los Cerritos) to provide a complete history of the harbor, onshore and offshore.
Language of Material: English .

Preferred Citation

[Box/folder# or item name], Union Pacific Railroad Tidelands Records, Collection no. 0243, Regional History Collection, Special Collections, USC Libraries, University of Southern California

Conditions Governing Access

COLLECTION STORED OFF-SITE. Advance notice required for access.

Historical Background

The story of the Union Pacific Railroad's involvement with oil and the Tidelands goes back to at least 1911 when the State of California granted the City of Long Beach its tidelands properties for development of commerce, navigation, fisheries, and recreation under a public trust doctine, meaning any development and revenues from such development would have to benefit the state as a whole rather than merely neighboring communities. (The tidelands are defined as land and waterways from the mean high tide to three miles offshore.)
Though oil had been discovered at Signal Hill in 1921, it wasn't until 1932 that oil was discovered in adjacent lands, mainly at the West Wilmington Oil Field. A few years later, the California Legislature gave the California State Lands Commission authority over California's ungranted public trust lands (tidelands, submerged lands, and navigable waters). In 1939 the City of Long Beach Harbor Department created a Petroleum Division and drilled the first well under the tidelands.
The years between 1932 and 1958 saw a succession of court cases and landmark decisions regarding the City's rights to conduct oil operations, property disputes between the City of Long Beach and the Union Pacific Railroad, and the expenditure of oil revenues. Throughout the twentieth century, the tidelands trust doctrine, overseen by the three-member California State Lands Commission, has changed drastically and what exactly is considered state public land use has been a debate since the beginning, leading to lawsuits and jurisdictional amendments over the years.
In the early 1990s, the Port of Long Beach purchased the 725-acre Union Pacific Railroad site, within the Wilmington Field off the coast of Long Beach for $405 million for the land and mineral rights.

Scope and Content

The collection consists chiefly of maps, blueprints, legal documents, and correspondence related to the dispute between the City of Long Beach and the Union Pacific Railroad (and various other property disputes) regarding the location of the tideland boundary line and the revenue generated from the sale or disposition of oil, gas, etc from the tidelands. The collection also documents the construction of the Aliso St. Viaduct in the 1930s.
Highlights of the collection include photostats of maps and early Rancho documents procured by surveyor Francis Bates, as well as field notes by Henry Hancock in the 1850s. One particular document is a certified copy (with official seal) of Field Notes of the Final Survey of the Rancho San Pedro, Don Manuel Dominguez, Confirmee, by Henry Hancock, Deputy Surveyor, Under his instructions of December 11, 1857. Similar documents are included for [Ranchos] Los Cerritos, Los Alamitos, Las Bolsas, San Antonio, Los Coyotes, La Bolsa Chica, and Santa Gertrudes.

Arrangement

The records in this collection had been previously re-housed in bankers' boxes, though most of the papers were in original folders, envelopes, and three-ring binders. Most of this material was left intact and also left in its existing arrangement, loosely grouped together by subject or types of materials. Because the breadth of the collection covers more than just the 1958 court case of the City of Long Beach vs the Union Pacific Railroad, there are many legal documents and maps that were assembled and used as exhibits in other cases. Therefore it is not easily obvious which materials belong together or what their original organization was in the larger Union Pacific archive. For this reason, the part of the collection that USC received was kept as one body and not separated into series.

Conditions Governing Use

All requests for permission to publish or quote from manuscripts must be submitted in writing to the Manuscripts Librarian. Permission for publication is given on behalf of Special Collections as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained.

Custodial History

In 1997, after the merger of the Union Pacific and Southern Pacific Railroads, Union Pacific's Los Angeles office discarded many years worth of records and files as part of its housecleaning. Carol Nolan, an independent researcher who was doing contract work for Union Pacific, negotiated with Union Pacific to retain some of the maps, drawings, and surveys pertaining to the Los Angeles (including Wilmington and San Pedro) harbor areas from the 1930s through the 1950s. The actual Deed of Gift to USC was signed by Don Snoddy, an historian with the Union Pacific Museum. USC obtained the materials in December of 1997.

Related Archival Materials

Solano-Reeve Papers, 1849-c.1910, Manuscripts Department, Huntington Library
A.L. Sonderegger Papers, Water Resources Collection, Honnold/Mudd Library, Claremont University
Joseph Barlow Lippincott Papers, 1882-1942, Water Resources Center Archives, University of California, Berkeley

Abbreviations

AT&SFRR: Atchison, Topeka and Santa Fe Railroad Company
CRC: California Railroad Commission
ICC: Interstate Commerce Commission
LA: Los Angeles
LA&SLRR: Los Angeles & Salt Lake Railroad Company
LAD&TC: Los Angeles Dock & Terminal Company
LARC: Los Angeles Railway Corporation
LATR: Los Angeles Terminal Railway
MTRR: Municipal Terminal Railroad
NWPRR: Northwestern Pacific Railroad Company
PD&TC: Pacific Dock & Terminal Company
PERC: Pacific Electric Railway Company
PWA: Public Works Administration
RR: Railroad
SFRR: Santa Fe Railroad
SNRR: Sacramento Northern Railroad Company
SP: Southern Pacific Company
SPLA&SLRR: San Pedro, Los Angeles & Salt Lake Railroad Company
UP: Union Pacific
UPRR: Union Pacific Railroad
UP&SPRR: Union Pacific & Southern Pacific Railroads[?]
USC&GS: United States Coast and Geodetic Survey
USGS: United States Geological Survey
WPA: Works Progress Administration (later renamed Work Projects Administration)
WPRR: Western Pacific Railroad Company

Processing Note

Processing of the Union Pacific Tidelands records was generously funded by the Andrew W. Mellon Foundation, and administered by the Council on Library and Information Resources (CLIR). USC Libraries was awarded a Cataloging Hidden Special Collections and Archives grant from 2010-2012, "Uncovering California's Environmental Collections," in collaboration with eight additional special collections and archival repositories throughout the state and the California Digital Library (CDL). Grant objectives included processing of over 33 hidden collections related to the state's environment and environmental history. The collections document an array of important sub-topics such as irrigation, mining, forestry, agriculture, industry, land use, activism, and research. Together they form a multifaceted picture of the natural world and the way it was probed, altered, exploited and protected in California over the twentieth century. Finding aids are made available through the Online Archive of California (OAC).

Subjects and Indexing Terms

Railroads -- California, Southern -- Archival resources
Transportation -- California, Southern -- Archival resources
Los Angeles (Calif.) -- History -- Archival resources
Long Beach (Calif.) -- History -- Archival resources
Aliso Street Viaduct -- History -- Archival resources
Ranches -- California -- Los Angeles County -- History -- Archival resources
Hydrographic surveying -- California, Southern -- Archival resources
Geodesy -- California, Southern -- Archival resources
Regional planning -- California, Southern -- Archival resources
Port of Long Beach -- History -- Archival resources
Long Beach Harbor (Calif.) -- History -- Archival resources
Coastal mapping -- California, Southern -- Archival resources
California, Southern -- Archival resources
Hydrography -- California, Southern -- Archival resources
Huntington Beach (Calif.) -- Maps
Stats
Topographical surveying -- California, Southern -- Archival resources
San Gabriel River (Calif.) -- History -- Archival resources
Correspondence
Surveying -- Law and legislation -- United States -- Archival resources
Legal documents
Maps
Legal correspondence
Blueprints
Field notes
San Pedro (Los Angeles, Calif.) -- History -- Archival resources
Terminal Island (Calif.) -- Maps
Wilmington (Los Angeles, Calif.) -- History -- Archival resources
Uncovering California's Environmental Collections Project
Long Beach (Calif.) -- Maps
Viaducts -- California -- Los Angeles -- Archival resources
Submerged lands -- California -- Maps
Railroad Commission of the State of California -- Archives
U.S. Coast and Geodetic Survey -- Archives
Aldrich, Lloyd -- Archives
California. State Lands Commission -- Archives
Southern Pacific Company -- Archives
San Pedro, Los Angeles & Salt Lake Railroad Company -- Archives
Los Angeles & Salt Lake Railroad Company--History -- Archives
Atchison, Topeka, and Santa Fe Railroad Company -- Archives
Pacific Electric Railway Company -- Archives
Bates, Francis E. -- Archives
Aldrich, Lloyd -- Correspondence
Bache, A. D. (Alexander Dallas) -- Archives
Los Angeles (Calif.). Harbor Dept. -- Archives
Los Angeles (Calif.). Harbor Dept. -- Correspondence
Union Pacific Railroad Company -- Archives
Lippincott, Joseph Barlow -- Archives
Hansen, George -- Archives
Hancock, Henry -- Archives

Box 1, Folder 1

Loose maps re proposals for union terminal at Plaza Part 1 of 2 113396 1916-1917

Scope and Content

This file contains the following blueprints:
"Sketch showing land involved in railroad commission plan for union terminal at plaza," labeled "Plaza Land Map" in manuscript blue pencil on reverse (undated)
"Sketch showing land involved in railroad commission plan for union terminal at plaza," same image as previous item, but with colored line showing land involved (undated)
"Exhibit A. LA&SLRR, proposed freight yard connection from Butte St. to Hunter St. for which franchise is desired," with colored pencil (1917)
Unlabeled plan showing tracks and yard near corner of Alameda St. and Sixth St., Los Angeles (1916)
"AT&SF Grade Crossing Movements," table showing crossing movements at "present," "under proposed SP&SL joint terminal," and "ultimate" at North Main St., Macy St., Aliso St., First St., Fourth St., Seventh St., and Ninth St. (undated)
Plan and profile of Sunset Boulevard, showing route & grade taken by PE Ry. passengers from Hollywood and vicinity to terminal entry, blueprint, shows Broadway Tunnel and "plaza" at intersection of Sunset Blvd and N. Main St. (1917)
"Los Angeles, proposed joint passenger terminal, SPRR Co and LA&SLRR Co, approx. profile - LA River to prop. terminal depot" (1917)
"Los Angeles, proposed PE Ry elevated line, Alameda St. to Wall St., approximate profile" (1917)
Box 1, Folder 2

Loose maps re proposals for union terminal at Plaza Part 2 of 2 113402 1917

Scope and Content

This file contains the following maps:
"Profile of Los Angeles River bed showing existing railroad grade lines & grade lines proposed to be established in connection with separation of grades, streets & railroads," including note "to accompany report of this date to the Viaduct Committee of the City Council" (undated)
Blueprint plan of Los Angeles, with red pencil highlighting bounded by Macy, Aliso, Alameda, and Lyon Sts. - manuscript pencil on reverse says "Los Angeles proposed joint passenger terminal" (undated)
Blueprint of SP Grade Crossing Movements, with a table showing crossing movements at "present," "under proposed SP&SL joint terminal," and "ultimate" at San Fernando, College, Main, Main & River, Redondo & Main, Date, Macy, Macy & River, Aliso, Aliso & River, Commercial, Jackson, First, First & River, Second, Stephenson, Third, Fourth, Fourth & River, Sixth, Industrial, Seventh, Seventh & River, Eighth, Ninth, Ninth & River, and Tenth (undated)
Unlabeled blueprint plan of Los Angeles with red pencil highlighting bounded by Macy, Aliso, Alameda, and Lyon Sts. (undated)
Blueprint of "Los Angeles Plaza Depot Site, properties to be used," labelled in manuscript with red pencil showing proposed site of depot, red color for "SPCo property," green for "Hanchett interests," yellow for "all other private holdings" (1917)
Untitled blueprint showing property ownership of land at site of proposed joint SP, AT&SFRR, and SP&SLRR terminal; owner of each plot is listed, often with land area and valuation noted, including 35 plots around plaza at Olvera St.
Box 1, Folder 3

Track across Vine, Fern, and Palm Avenues, Ontario, Calif. 113403 1925-1926

Scope and Content

Legal documents and correspondence re construction of tracks across Vine Ave., Fern Ave., and Palm Ave., in Ontario, Califprnia, including applications to and decisions of CRC (1926)
"Exhibit 'A,' Los Angeles & Salt Lake Railroad Company, Los Angeles Division, map showing proposed track over and across Vine, Fern and Palm Avenues, Ontario, California," blueprint (1925)
"Exhibit 'B,' Union Pacific System, LA&SLRR Co., Los Angeles Division, Profile along new track and along Vine, Fern and Palm Avenues, Ontario, Calif.," blueprint (1925)
Box 1, Folder 4

Spur Track for Pasadena Municipal Light & Power Dept. 113404 1927, 1930

Scope and Content

This file contains legal documents and correspondence re construction and operation of spur track for Municipal Light & Power Department, Pasadena, including:
Petition to CRC by LA&SLRR for construction of spur near Garfield Ave. at Fair Oaks Ave.
"Union Pacific System, Los Angeles & Salt Lake Railroad Company, 'Exhibit A,' to accompany application to California State Railroad Commission, and showing location of trackage to be constructed by the City of Pasadena across Garfield Ave., Pasadena, California," blueprint (1927)
"City of Pasadena, Office of City Engineer & Superintendent of Streets, Proposed Plan for the extension of Municipal Light Plant," blueprint (1923)
CRC approval of construction of crossing (1927)
Correspondence and documents re operation of spur track within building, including application to CRC for permission to operate within building, with the bound-in blueprints [unlabeled] and "Sketch of crane girder clearance" (1930)
Box 1, Folder 5

Legal Documents re Construction of First St. Viaduct 113405 1927

Scope and Content

Correspondence re agreement to build First St. Viaduct, and agreement between County of LA, City of LA, AT&SFRR, LA&SLRR, and LARC to build same
Box 1, Folder 6

Agreement re funding railroad crossings 113410 1931

Scope and Content

AT&SFRR, LA&SLRR NWPRR, PERC, SNRR, SP, WPRR "General principles relating to the equitable application of costs involved in the crossing of highway and railroad traffic." Document explains how costs will be distributed in future construction of railroad crossings.
Box 1, Folder 7

CRC Opinions re RR-Road Crossings and Grades 113413 1933

Scope and Content

Copy of CRC opinion on application for construction of crossing of SP tracks by State Highway Route No. 2 near Madrone, Santa Clara County, California
Copy of CRC first supplemental opinion on application for construction of grade separation at intersection of SP tracks and State Highway Route No. 4 near Goshen, Tulare County, California
Copy of CRC opinion on construction of grade separation of SP tracks and State Highway Route No. 26 near El Monte, Los Angeles County, California
Box 1, Folder 8

Legal Documents re Construction of Aliso St. Viaduct 113414 1937-1943, bulk 1938

Scope and Content

This file contains legal documents re construction of Aliso St. Viaduct, including:
Agreement between City of LA, AT&SFRR, PERC, LA&SLRR re construction of Aliso St. Viaduct (1937)
City of LA, AT&SFRR, PERC, LA&SLRR Pleadings before and decisions of CRC, re agreements in the construction of Aliso St. Viaduct (1937-1943)
Drafts and final version of stipulation by City of LA, AT&SFRR, PERC, LA&SLRR (that CRC could determine allocation of costs of constructing Aliso St. Viaduct) (1938)
Correspondence between UP attorneys re Aliso St. Viaduct (1938-1943)
Funding apportionment calculations for construction of 9th St. Viaduct (1924), Macy St. Viaduct (1925), 7th St. Viaduct (1926), 1st St. Viaduct (1927), and 4th St. Viaduct (1930)
Cost estimates for construction of Aliso St. Viaduct; and City of LA Street Traffic Engineering Bureau Police Department records for street traffic delays caused by SFRR and UP&SPRR trains at Aliso St. (1938)
Reporter's transcript of CRC hearing re Aliso St. Viaduct (1938)
"Blueprint plan and profile of proposed grade revision of portion of Pasadena branch in connection with construction of Aliso Street Viaduct, Los Angeles, Calif." (1938), with cost estimates (1937)
Agreement between City of LA, AT&SFRR, PERC, and LA&SLRR to construct Aliso St. Viaduct (1941; ratified by City of LA, 1942), with colored blueline print "Special Plan & Sections of the Aliso Street Viaduct over the Los Angeles River, City of Los Angeles, Lloyd Aldrich, City Engineer (1940)
Box 1, Folder 9

Construction of Aliso St. Viaduct 113416 1927, 1934-1935, 1937-1938

Scope and Content

Correspondence between R.L. Adamson and W.H. Hulsizer re cost estimates for construction of Aliso St. Viaduct (1934-1935)
Blueprint showing Aliso St. crossing of LA River (undated)
Blueprint "Union Pacific System LA&SLRR Map showing right of way at Macy and Aliso Streets, Los Angeles Cal" (1927)
Correspondence from W.H. Hulsizer to R.L. Adamson re cost estimates for purchasing land for rerouted tracks at Aliso St. (1935)
Correspondence re alignment of new tracks and clearance for PERC at Aliso St. Viaduct (1937)
Two blueprints "Proposed rearrangement of tracks between Aliso St. and Macy St. to provide for separation of grades at Aliso Street Los Angeles, Calif." (1937)
Correspondence re funding construction of Aliso St. Viaduct, with annotated blueline plan and elevation of LA River and crossing site (1938)
Box 1, Folder 10

Construction of Aliso St. Viaduct 113419 1938-1940 February

Scope and Content

Correspondence re funding of Aliso St. Viaduct, including mention of PWA funding for part of the project, cost estimates (many in manuscript) (1939), and work orders (undated)
Blueprint "Union Pacific Railroad Company Exhibit, Plan and profile of proposed grade revision of portion of Pasadena Branch in connection with construction of Aliso St. Viaduct, Los Angeles, Calif" (1938)
Agreement between City of LA, AT&SFRR, PERC, LA&SLRR to fund construction of Aliso St. Viaduct (1939)
Correspondence between H.H. Larson and L.T. Jackson re labor to build Aliso St. Viaduct, replacement of PWA by WPA funding and labor, and disruptions to rail traffic caused by construction (1939)
Blueprint showing LA River (undated)
Correspondence re rerouting PERC, itemized expense estimates, use of WPA labor under UP foremen, and commencement of construction of Aliso St. Viaduct, including official invitation to LA Department of Public Works opening ceremony for construction with stamped envelope (1940)
Box 1, Folder 11

Construction of Aliso St. Viaduct 113420 1940 March

Scope and Content

Correspondence (many telegrams and mailgrams) and receipts re construction of Aliso St. Viaduct (1940)
Blueprint "Union Pacific Railroad Company, South Central District, Addition to freight shed A at Aliso & Myers Str, Los Angeles, Calif." (undated)
Blueprint showing plan and profile of freight shed A (undated)
Blueprint elevations and cross section of freight shed A (undated)
Blueprint "typical lintel details, typical section thru endwalls and sidewalls" of freight shed A (undated)
Correspondence re construction, majority re construction of freight shed A and destruction of freight shed B
Blueprint "City of Los Angeles, Bureau of Engineering, Lloyd Aldrich City Engineer, Change of plan sketch of sewer in Aliso St. (S. side) between Keller St. and Howard St.," shows location of storm drain (1940)
Blueprint "Aliso St. Viaduct, Pacific Electric Ry. detour over Macy St. Viaduct between Howard St. and Mission Rd. City of Los Angeles, Lloyd Aldrich, City Engineer" (1940)
Receipts re construction of Aliso St. Viaduct (1940)
Box 1, Folder 12

Construction of Aliso St. Viaduct 113421 1940 April-June

Scope and Content

Correspondence, receipts, and bids re construction of Aliso St. Viaduct
Blueprint "Aliso Street Viaduct, WO 40251 UPRR Crossing"
Correspondence and receipts re construction of Aliso St. Viaduct
Blueprint "Proposed relocation main tracks - Aliso St. to permit construction of viaduct abutment" (undated)
Correspondence re construction of Aliso St. Viaduct
Blueprint "Union Pacific RR Co, So Central District - 1st subdivision, Aliso St. Los Angeles Calif., Proposed final alignment of tracks Aliso Street Viaduct" (1940), with manuscript notes (undated)
Blueprint showing freight and section houses along Myers St. between Aliso St. and First St. (undated)
Correspondence re construction of Aliso St. Viaduct
Box 1, Folder 13

Construction of Aliso St. Viaduct 113423 1940 July

Scope and Content

Correspondence re construction of Aliso St. Viaduct
Two blueprints "Union Pacific Railroad Company, South Central District, Addition to freight shed A at 313 Myers St, Aliso & Myers Str. Los Angeles, Calif." Office of industrial development - Los Angeles, Calif., with manuscript annotations in pencil on obverse and stamp from "Dept. of bldg & safety, building division," City of LA, "This set of plans and specifications MUST be at job site during construction . . ." (undated)
Correspondence and receipts re construction of Aliso St. Viaduct, including itemized estimate of construction costs
Blueline print "Department of Water and Power, Bureau of waterworks & supply, L.E. Goit - engineer in charge, Los Angeles River S. of Aliso St."
Plan, "Details for 66" reinforced concrete arch in right of way south of Aliso Street under Union Pacific Railroad tracks, between stations 0+22 and 1+00 shown on preliminary plan no. 2 . . . Aliso Street Viaduct over Los Angeles River, WO 40251 WPA Project No C-11603"
Box 1, Folder 14

Construction of Aliso St. Viaduct 113424 1940 August-September

Scope and Content

Correspondence and receipts re construction of Aliso St. Viaduct, including cost estimates
Manuscript draft and typescript of itemized "Work order authority for property retired and replaced"
Blueprint "West approach Aliso St. Viaduct, Revision of portion of plan D-5644," shows drains for Aliso St. Viaduct
Blueprint "West Approach of Aliso Street Viaduct, City of Los Angeles, Revised Pole Support for Walls"
Box 1, Folder 15

Construction of Aliso St. Viaduct 113425 1940 October-1941 March

Scope and Content

Correspondence re construction of Aliso St. Viaduct, much to Herbert C. Legg, WPA administrator, and Clayton E. Triggs, WPA administrator, from Lloyd Aldrich, City of LA engineer, re specifications for construction (1940)
Receipts re construction of Aliso St. Viaduct, including insurance records (1940-1941)
Correspondence re "improvement of the Los Angeles River channel by US Engineers" (1941)
Correspondence and receipts re construction of Aliso St. Viaduct, including cost estimates (1941)
Box 1, Folder 16

Construction of Aliso St. Viaduct 113426 1941 April-October

Scope and Content

Correspondence re construction of Aliso St. Viaduct, much to Henry Russell Amory, WPA administrator from Lloyd Alrich, LA City engineer
Blueprint "Aliso St. Viaduct & 1st & Glendale grade sep. welds for reinforcing bars, city of Los Angeles, Lloyd Aldrich, City Engineer"
Blueprint "East approach & river span, Aliso Street Viaduct, City of Los Angeles, revised details of bases for light & trolley pole standards"
Blueprint "East approach of Aliso St. Viaduct, City of Los Angeles," showing sites for piles at pier 27 of Viaduct
Correspondence and receipts re construction of Aliso St. Viaduct
Blueprint "Aliso St. Viaduct & 1st & Glendale grade sep., welds for reinforcing bars, City of Los Angeles, Lloyd Aldrich, City Engineer"
Blueprint "East approach of Aliso St. Viaduct, city of Los Angeles, Lloyd Aldrich, City Engineer, revised stair footings"
Correspondence and receipts re construction of Aliso St. Viaduct, including "Addenda to specifications," for WPA work
Blueprint "West approach of Aliso St. Bridge City of Los Angeles, Pier 15 deck joint"
Correspondence re "street lighting specifications" for Aliso St. Viaduct
Blueprint "Revision of Plans . . . Pier #19, Aliso St. Viaduct East approach, City of Los Angeles, Lloyd Aldrich, City Engineer, Pier 19 - main roadway & ramps"
Correspondence and receipts re construction of Aliso St. Viaduct, including accident report of Harry W. Sheerin, general foreman
Reports on materials, supplies, and equipment received and used
Box 1, Folder 17

Construction of Aliso St. Viaduct 113427 1941 November-1942 April

Scope and Content

Correspondence and receipts re construction of Aliso St. Viaduct, including reports of material used, and many mailgrams and telegrams (1941)
Typescript expense records and manuscript accounting data (1941)
Blueprint showing track positions at Aliso St. and LA River (undated)
Correspondence and receipts re construction of Aliso St. Viaduct (1942)
Box 1, Folder 18

Construction of Aliso St. Viaduct 113429 1942-1948

Scope and Content

Miscellaneous correspondence re construction of Aliso St. Viaduct
Box 1, Folder 19

Blueprints re Construction of Aliso St. Viaduct 113430 1937, 1944

Scope and Content

"The Aliso St. Bridge, over the Los Angeles River, City of Los Angeles, Lloyd Aldrich, City Eng'r.," blueprint plan of proposed Aliso St. Viaduct (1937)
"Proposed Grades of Aliso Street Viaduct and Mission Road Underpass, City of Los Angeles, Lloyd Aldrich, City Engineer," blueprint showing elevation and cross sections of viaduct piers and roadbed, as well as cross sections of test holes showing soil types (1937)
Blueprint "Los Angeles & Salt Lake Railroad Company, Union Pacific Railroad Company, Los Angeles, California, 'As Constructed' - W.O. 1488, Rearrangement of tracks and facilities incident to Aliso St. Viaduct construction, work commenced 2-7-1940, work completed 8-14-1944" office of division engineer (1944)
Correspondence L.T. Jackson to B.H. Prater announcing completion of Aliso St. Viaduct, excluding Santa Ana Parkway Connections, which was to be delayed "until following national emergency" (1944)
Box 1, Folder 20

Misc. LA&SLRR, SP, and UP Blueprints 113431 1920, 1926, 1941

Scope and Content

Blueprint "Chart showing train operation at present SP station with total train movement of 200 trains per day, density of traffic increased relative to present operation" (1920)
Blueprint "Estimate Cost of Grade Crossing Elimination on the East Bank of the Los Angeles River," includes estimates for track depression and viaducts at N. Main Street, Macy Street, Aliso Street, First Street, Fourth Street, Seventh Street, and Ninth Street (undated)
"Estimated cost of joint terminal facilities - Los Angeles, under SPRR and LA&SL RR contract, dated July 18th, 1917," blueprint showing cost of track construction, with variations depending on materials used in construction, Office of Chief Engineer, LA&SLRR (1920)
Five blueprints showing RR stations with "County Board of Appraisal Valuations" for values of neighboring real estate: SP [Arcade?] Station, LA&SLRR Depot & Coach Yard, Santa Fe RR. Coach Yard, Santa Fe RR Station [Grande Depot], Southern Pacific Coach Yard (undated)
Blueprint "Exhibit 'A' LA&SLRR Co., Los Angeles Division, Map showing proposed trackage for Hammond Lumber Co, East San Pedro, Cal." (1926)
"Union Pacific R. R. Co. Property Survey, Los Angeles-Long Beach Harbor Area, Los Angeles County, California," Francis Bates, Blueline print with 1"=200' scale map showing survey of tidelands controversy area, including areas further inland, with pencil manuscript annotations (1941)
Box 2, Folder 1

Francis Bates Inventory Index 113433 1956

Scope and Content

Bound typescript "Inventory - Index - Tidelands - Rancho Surveys - Property Survey, in the Harbor District, 1937-1945, Francis Bates, August, 1956," listing items moved from files of Francis Bates to Vault of the UPRR, 422 West Sixth Street, Los Angeles, California
Box 2, Folder 2

City of Long Beach v. Union Pacific RR Co., notes and indexes 113434 1958 August

Scope and Content

"City of Long Beach v. Union Pacific RR Co., No. 340-R-J-Civil, US District Court, Notes and indexes prepared in connection with above noted case covering documents and maps assembled for use therein and presently (August 1958) in Room 821 at 433 So. Spring St., Los Angeles, California, in the custody of O'Melveny and Myers," typescript of six inventories, lettered A-F
Box 2, Folder 3

City vs. Salt Lake Exhibits List 113436 undated

Scope and Content

"City vs Salt Lake," typescript listing plaintiff's and defendant's exhibits from court case
Box 2, Folder 4

General Index, Records, City of Long Beach v. UPRRCo., No. 340 R J Civil - US District Court 113437 1956?

Scope and Content

Bound typescript "Harbor and tidelands, 340 R J Civil - US District Court, records filed in law department office, in three drawer file cases marked tideland cases, index, drawers nos. 1, 2, 3, 4, 5," with tabs "files in law dept office," "vault," "file cases," "map cases," "box 'A,'" and "field books"
Box 2, Folder 5

Misc. Inventories, Tidelands 113438 undated

Scope and Content

Five typescript lists of tidelands items
Box 2, Folder 6

Work Orders, LA&SLRR 113439 1939

Scope and Content

"Los Angeles & Salt Lake Railroad Co., work orders in connection with property West of Flood Control Channel in City of Long Beach," two typescript copies, both annotated in manuscript, one with title amended to read "expenditures made upon the property west of flood control channel in City of Long Beach"
Box 2, Folder 7

Tideland Boundary Decree 113441 1970

Scope and Content

"Tideland Boundary Decree, People of the State of California v. City of Long Beach, Nos. 649,466 and 747,562," including Decree of Superior Court regarding cases
Sixteen titles and maps describing the locations of land claims and parcels, oil well drill sites, and easements for streets and waterways (maps are mimeographs, most with colored pencil highlighting):
1. title in fee simple to lands
2. fee simple title excluding mineral and oil rights with one tract and lot highlighted
3. fee simple title showing easement for waterway
4. easement for public waterway
5. easements, oil well drill sites, and rights (1940)
6. easements, oil well drill sites, and rights (1938)
7. easements, oil well drill sites, and rights (1938)
8. easement for street and highway purposes
9. easements, oil well drill sites, and rights (1941)
10. easements for street and highway purposes (1940)
11. easements, oil well drill sites, and rights (1940)
12. easements, oil well drill sites, and rights (1938)
13. easements, oil well drill sites, and rights (1941)
14. easements, oil well drill sites, and rights (1941)
15. easement for street and highway purposes (1940)
16. right, title and interest for street and highway purposes (1929)
17. map showing plots mentioned in decree, highlighted by paragraph mentioned (1970)
Box 2, Folder 8

Alamitos Chronology 113442 undated

Scope and Content

Typescript chronology of surveys and court actions titled "Alamitos"
Box 2, Folder 9

Certificates of J. Ogden Marsh 113443 1939

Scope and Content

Notarized statements signed by J. Ogden Marsh certifying surveys as original documents, 9 pp
Box 2, Folder 10

Discussion of Mr. Marshall's Memorandum of January 24, 1939 113444 1939

Scope and Content

Bound mimeograph and positive photostat of typescript, "Discussion of Mr. Marshall's Memorandum of January 24, 1939, in re boundaries of Los Cerritos Grant, April 25, 1939," William W. Clary and Jackson W. Chance, 39 pp with nine maps bound in at p 21 (disagrees with Marshall about property line at mouth of Old San Gabriel River; maps illustrate surveying methods at river mouths and bay inlets)
Box 2, Folder 11

Histories of Tidelands Surveys Part 1 113445 1853, 1870, 1937, 1938, 1965

Scope and Content

Memorandum of interview by attorneys Isaacs and Clary of surveyor J. Ogden Marsh, who worked as surveyor for LATR in 1889, and with Clark Miller and Jessup in 1906 (1938)
Typescript notes on histories of tidelands surveys in 1868 (1965)
"Map showing territory annexed to the City of Los Angeles California," Lloyd Aldrich, City Engineer (undated)
Correspondence A.L. Sonderegger to E.E. Bennett re 1937 report on rancho lines at Long Beach Harbor (1937), with certified copies of correspondence from John Wilson (CA Land Commissioner) to Samuel D. King (CA Surveyor General) re meander lines in surveys of swamp lands (1853)
J. Ogden Marsh, "Comparison of Levels of Lines Run in 1890 and 1891 on Terminal Island" (1938)
Copy of "Lecouvereur's Field Book No. 87 copied from Wilmington district, field book 39" (1870), manuscript note "This copy contains Hughes pencil corrections and notations placed thereon by JOM 5/9/38" (surveyor's field book from survey of Wilmington waterfront area)
Typescript of "Hughes notes" on Lecouvereur's survey of tidelands area (undated)
Abstract of Hughes paper (1915) on San Pedro Rancho survey (1857), Inner Bay Exception by Hancock (1857), Palos Verdes Rancho survey (1859), Lecouvereur Survey of Wilmington waterfront (1862), mostly concerned with calculation of mean high water mark, with manuscript correspondence D.E. Hughes to Marsh re abstract (undated)
Memorandum from E.E. Bennett re dredging of Cerritos Channel authorized in 1930 and done in 1931 by Standard Dredging Company (1937)
Typescript and manuscript original "Hancock Notes Ro. Los Cerritos," notes on survey of Los Cerritos Rancho in office of LA County surveyor (undated)
Box 2, Folder 12

Histories of Tidelands Surveys Part 2 113447 undated

Scope and Content

Manuscript notes on surveys of Rancho Palos Verdes, Los Angeles Terminal Railway, Dead Man's Island, Rattlesnake Island, and tidelands area (much on scrap paper)
Box 2, Folder 13

Legal correspondence, LBD&TC vs. City of Long Beach et al. 113448 1938-1940

Scope and Content

Legal correspondence titled "Long Beach Dock & Terminal Company vs. City of Long Beach, Board of Harbor Commissioners, et al," including six quitclaim deeds (1939) and negative photostat of cashiers check deposited by Harbor Commission (1940). The case was re to property rights and oil drilling near mouth of Long Beach Harbor.
Box 2, Folder 14

Legal documents re bridges at Long Beach Harbor 113449 1906, 1920, 1923, 1934

Scope and Content

Legal documents re bridges at Long Beach Harbor, including:
Typescript protest to Secretary of War by SPLA&SLRR about decision to require removal of SPLA&SLRR "trestle bridge over the mouth of the Old San Gabriel (Los Angeles) river, and of the dike and dam built to protect said bridge" (1906)
Supplemental agreement between LA&SLRR and Southern California Edison Company, re operation and use of draw bridge across San Gabriel River at the Entrance to Long Beach Harbor (1920)
Correspondence W.H. Comstock to A. Maguire, re expenses of Southern California Edison Co. for operating "Seaside Drawbridge" (1923)
Termination of agreement between LA&SLRR and Southern California Edison Company to operate drawbridge at entrance of Long Beach Harbor due to impending removal of bridge (1934)
Box 2, Folder 15

Maps, Long Beach vs. UP, Part 1 of 2 113474 1872, 1892, 1912, 1940

Scope and Content

Six loose maps re Los Angeles-Long Beach Harbor tidelands area titled:
"Los Angeles Harbor, California," C.H. MicKinstry, US Army Corps of Engineers, blueprint (1912)
"US Coast Survey, Sec. X, coast east of San Pedro Bay, Cal." (1872)
"Long Beach Tract no. 11908," pencil manuscript note on back reads "Francis Bates, 1940" (1940?)
"Map to accompany application of C.A. Marriner for wharf franchise, showing government harbor line established by the Secretary of War" (1892)
"Illustrative map no. 2," print with blue, green, and red markings showing location of "exhibits" around Long Beach Harbor (undated)
Box 2, Folder 16

Maps, Long Beach vs. UP, Part 2 of 2 113475 1906, 1910, 1940, 1941, 1945

Scope and Content

Eleven loose maps re Los Angeles-Long Beach Harbor tidelands area titled:
"Tide Lines, San Pedro Bay, California," negative photostat (undated)
"Tide Lines, San Pedro Bay, California," positive photostat (undated)
"Map showing the shifting mouth of the San Gabriel River, near Long Beach, Cal., since 1857," positive photostat with colored lines (1906)
"Harbor district, Los Angeles-Long Beach California," Francis Bates, print with colored pencil marking grants: fees, easements, drill site easements, and confirmations of easements (1940)
"Tract no. 751, being a portion of the Rancho San Pedro . . . and a portion of East San Pedro . . . also streets and alleys as vacated," E.M. Jessup, blueprint bearing notations from New York County and State (1910)
"Union Pacific," blueline print showing lands held by UPRR at Long Beach Harbor, with much manuscript annotation in pencil (1941)
Untitled blueprint map showing land "to be included in development" (undated)
Sketch showing portion of UP acreage under lease to the Bankline Oil Co. to be used for tank & pump station, Long Beach, Calif., blueprint folded into previous item with typescript note re areas shown on plan (1945)
"Exhibit C," positive and negative photostats showing parcels of Wm. H. Babcock and D.E. Blue (undated)
"Exhibit B," positive and negative photostats showing parcels of W.F. Cassidy, Mary S. Stewart, Mabel Jean West, Frank C. Prescott, and H.E. Everett (undated)
Box 2, Folder 17

Memorandums of Authorities Relating to Title of Oil Underlying Tidelands 113476 1938

Scope and Content

Eight pages typescript by Hanna & Morton, Lawyers for LA Chamber of Commerce, review of legal decisions re property and mineral rights to tidelands, with citations
Box 2, Folder 18

Memorandums of Surveyors on Tideland Questions 113477 1921, 1937, 1938

Scope and Content

Bound positive photostat of typescript by D. E. Hughes and A. L. Sonderegger," two memorandums each by Hughes and Sonderegger re laws and surveying practice for tide levels, navigability, and other problems for property law in tidal areas
Box 2, Folder 19

"Miscellaneous Items of Questionable Importance" 113479

Scope and Content

Nine sets of items taken from envelope labeled "file in envelope 12, tide lands cases, drawer 3." Manuscript table of contents from envelope:
A. Misc. re 'Los Cerritos' including pencil sketches of mouth of San Gabriel River - made by ?
B. Sketch of mouth of San Gabriel River (marked 3 for ACS)
C. Sketch of mouth of San Gabriel River, US Coast Survey 1892
D. Sketch from map of frac. township of S50R13W [illeg.]
E. Copy of deposition by E.M. Jessup in 1906 re. San Gabriel River and copy of protest by SPLA&SL (1906) addressed to Secy of War, against removal of bridge over river
F. Pencil map of 5.1 & 5.3 contours lines in City of Long Beach marked "not finished"
G. Blueprint of map (1-11-12) Wilmington & San Pedro showing Los Angeles wharf franchises, frontage owned, frontage claimed, & leases ratified by 1907 legislature
H. Copy of Ex 5a in Sonderegger report on Ro. boundaries
I. Copy of one of Francis Bates' maps showing property in Long Beach and triangulation systems used for check
Box 2, Folder 20

Pleadings, LBD&TC vs. City of Long Beach et al. 113480 1935-1940

Scope and Content

Pleadings, affidavits, and other legal documents from "Long Beach Dock & Terminal Company vs. City of Long Beach, Board of Harbor Commissioners, et al," with maps interspersed throughout showing disputed area. The case was re property rights and oil drilling near mouth of Long Beach Harbor.
Box 2, envelope L-6

Envelope No. L-6 113481 1855, 1888, 1891, 1895, 1903, 1905, 1909

Scope and Content

Single pocket expanding folder containing fifteen envelopes, C-23 through C-37, each labelled as "celluloid overlays" and containing the following prints:
C-23. "(West Portion): LA Terminal RR Survey, 1890, showing elevations, drawn from field notes," blueprint
C-24, "Survey for Long Beach & San Pedro RR, Ocean RR, by Chas. T. Healy, April, 1888," blueprint with tracing paper copy; "Sketch of a part of the route of Los Angeles & Ocean railway, 1st division through City of Long Beach," blueline print (1888), unlabelled blueline print (undated); "Map of Long Beach and San Pedro Ry. through Rattlesnake Island in Los Angeles County, Cal.," blueline print (1888), and unlabelled blueline print (undated)
C-25. "Streets vacated by Long Beach, 1903, by resolution no. 267 and ordinance no. 105," typescript copies of City of Long Beach resolution 267 and ordinance 105 of 1903 (1939), and "Streets vacated by Long Beach city resolution no. 267 and Ordinance no. 105; 1903," blueprint (undated)
C-26. "(West Portion) US Coast Survey chart no. 5143, edition no. 3, November, 1888," blueprint
C-27. "(East Portion) US Coast Survey chart no. 5143, edition no. 3, November, 1888," blueprint and two photostats
C-28. "US Coast Survey, Chart no. 5143, edition no. 4, Dec. 1895," blueprint and two photostats
C-29. "'Exhibit A,' map accompanying application of SPLA&SLRR, and LA Dock & Terminal Co., to the Secretary of War, for straightening and dredging Cerritos Slough and Dominguez Creek," blueprint (undated).
C-30. "Relative location of 'ordinary high tide,' as shown for 1891, on Senate Document 18-55-1, for 1891; and 'Compromise Line of 1905' between SPLA&SLRR and Seaside Water Company," blueprint (undated)
C-31. "High tide line of 1909, as shown on map of Tract no. 751," blueprint (undated)
C-32. "Relative location of UPRR property and the 'mean high tide lines' shown on Long Beach City Engineer's map . . . dated 1921," blueprint (undated)
C-33. "Portion of George Hansen's survey of easterly lines of San Pedro Rancho, March, 1855," blueprint and manuscript annotated tracing paper
C-34. "San Gabriel River location, as shown on patent map, Los Cerritos Rancho," blueprint and two tracing paper drawings (undated)
C-35. "San Gabriel River location as shown on patent map, San Pedro Rancho," blueprint (undated)
C-36. "(East portion), US Coast Survey chart no. 5143, edition no. 4, December, 1895," blueprint
C-37. "(West portion), US Coast Survey chart no. 5143, edition no. 4, December, 1895," blueprint
Box 3, binder 1

Report on Rancho San Pedro, Re-Location of Lower East Boundary 113487 1938

Scope and Content

Bound typescript, in blue cloth, by A.L. Sonderegger, 47 pp with table of contents and maps bound in, a cover letter from A.L. Sonderegger to O'Melveny, Tuller & Myers, Attorneys-at-Law (1938) with notes "this report is supplementary to my 'Report on Rancho Boundaries at Long Beach Harbor,' dated November, 1937, and includes all the maps bearing on these subjects not previously submitted."
Typescript discussion of Rancho San Pedro and Rancho Los Cerritos land grants, including surveys 1855-1938, with bound in Exhibits A-J and Plates 1-15:
Exhibit A. "Decree of confirmation, Manuel Dominguez &al vs. the United States," typescript (1854)
Exhibit B. "Opinion of the board delivered by Commissioner Hiland Hall, Juan Temple vs. the United States," "Juan Temple claimaint, decree of confirmation," typescripts (1853)
Exhibit C. "Quit claim of Rancho San Pedro to any lands on the east side of San Gabriel River," typescript (1856)
Exhibit D. "Quit claim of Rancho Los Cerritos (John Temple) to any lands on west side of the San Gabriel River," typescript (1856)
Exhibit E. "Instructions to the Surveyors General of public lands," typescript and positive photostat (1855)
Exhibit F. Correspondence from John Wilson (Commissioner of General Land Office) to Samuel D. King (Surveyor General of California) re surveying of swamp and overflowed lands, typescript (1853)
Exhibit G. "Hancock field notes - 1856 - Rancho Los Cerritos," typescript
Exhibit H. "Patent survey of Rancho San Pedro, original field notes of George Hansen, 1855," "Field notes of the final survey of the Rancho San Pedro situated in the county of Los Angeles, California, and confirmed to Don Manuel Dominguez, et al., pursuant to instructions issued by J.W. Mandeville, Surveyor General of the Unied States for the State of California . . . by Henry Hancock, Deputy Surveyor," typescript with two positive photostats (1855, 1857)
Exhibit I. "Survey of eastern boundary of Rancho San Pedro, field notes of A Solano, June-July, 1877, made at the request of Manuel Dominguez, Solano field book, 1877-8," "Tablings of meander lines, Rancho San Pedro eastern boundary, G. Hansen and A. Solano, June-July 1877, Survey made at requet of Manuel Dominguez, R.E. Rodriguez v. Pedro A. Dominguez," "Survey of eastern boundary of Rancho San Pedro, G. Hansen & A. Solano, June-July 1877, made at the request of Manuel Dominguez," typescript
Exhibit J. "Compromise boundary line, field notes of G Hansen and A Solano, June-July, 1884," "Compromise boundary line, field notes of G. Hansen and A. Solano, July-August, 1884," typescript with positive photostat
Plate 1. "Map of the Rancho San Pedro finally confirmed to Manuel Dominguez, et al," Henry Hancock, positive photostat (1868)
Plate 2. "Map of Rancho San Pedro, situated in the County of Los Angeles, California, confirmed by Manuel Dominguez et al and at his request surveyed in conformity with instructions of Col. J.C. Hayes, US Surveyor General for the State of California of date Feb 9th 1855 by Henry Hancock, US Dep Surveyor," Henry Hancock, blueline print showing subdivision lines of 1856 (1877)
Plate 3. "1855-1857 replat of the field notes of patent lines of Rancho San Pedro and Rancho Los Cerritos, from original field notes and copy of same furnished by US Land Office and from recorded patent survey," A.L. Sonderegger, blueprint (1938)
Plate 3-A. "Mouth of San Gabriel River from fieldbook notes of survey of Rancho Los Cerritos by Henry Hancock in 1856," A.L. Sonderegger, blueprint (1938)
Plate 4. "Plat of survey of Inner Bay of San Pedro from field books, official field notes and description in patent, 1856-1857," A.L. Sonderegger (1938)
Plate 5. "Plat of the compromise line between the Ranchos Los Cerritos and San Pedro," Charles T. Healey, two positive photostats with manuscript blue and green pencil (1904)
Plate 6. "Replat of a portion of sheet no. 2 of 'plat of the compromise line between the Ranchos Los Cerritos and San Pedro,' by Charles T. Healey, licensed surveyor," A.L. Songeregger, blueline print (1938)
Plate 7. "Replat of a portion of Los Angeles County Surveyor's survey no. 51, of the San Gabriel River, Nov. 1, 1893 to Jan. 17, 1894, by J.A. Bernal," A.L. Sonderegger, blueprint (1938)
Plate 8. "SPLA&SLRR, Map showing compromise line between Ranchos Los Cerritos & San Pedro at the mouth of the San Gabriel River and lands transferred and quitclaimed between the Seaside Water Co. and the San Pedro Los Angeles and Sal Lake RR Co," E.M. Jessup, blueline print (1905)
Plate 9. "1906 topographic map of San Gabriel River," A.L. Sonderegger, blueline print (1938)
Plate 10. "City of Long Beach report on San Gabriel River cross sections of San Gabriel River," A.L. Sonderegger, blueline print showing mean tide levels at eight cross section locations along San Gabriel River, including Anaheim Road Bridge and SPRR Trustle [sic] Bridge (1906)
Plate 11. "Survey of Old San Gabriel River, March 1938" G.N. Adams and A.L. Sonderegger, blueline print showing mean high water and lower low water levels at five cross sections, including Southern Pacific Trestle (1938)
Plate 12. "Ties to compromise line station 'Y,' established 1905 to 1910," A.L. Sonderegger, blueline print (1938)
Plate 13. "Ranchos San Pedro and Los Cerritos patent lines and compromise lines, calls and coordinates," A.L. Sonderegger, blueline print (1938)
Plate 14. USGS Quadrangle "California, Los Angeles County, Wilmington Quadrangle," USGS at a scale of 1:24000, 5 ft contour interval (1931 print of 1925 map)
Plate 15. "Map of that portion of the Rancho San Pedro in the county of Los Angeles, California, which was allotted to Manuel Dominguez . . ." blueline print showing 1885 land parcels with owners' names (1938)
Box 3, Folder 2

Appendix to Report on Re-Location of Lower East Boundary, Rancho San Pedro 113488 1938

Scope and Content

Three typescript pages by A.L. Sonderegger, an addition to earlier report due to discovery of additional maps of the City of Long Beach with two maps:
"Map of the City of Long Beach, Los Angeles County, California," C.I. Goucher, positive photostat (1899)
"Increment map of the City of Long Beach, showing increase in area from original corporate limits of Dec. 1, 1897 to date of Jan. 21, 1938," blueline print
Box 3, Folder 3

Long Beach Harbor History and Historical Maps 113489 1887, 1888, 1904-1907, 1909, 1911, 1915, 1924, 1938

Scope and Content

Typescript history of development at the harbor, with indices of charts of the area by date, table "Seaside Park 1905-6, Off shore current observations," and bound-in plates L-1 through L-36:
L-1. "Tracing showing right of way required by the LATRyCo through the property of the Long Beach Development Co," blueline print (undated)
L-2. "Map of Long Beach and San Pedro Ry, through Rattlesnake Island in Los Angeles County, Cal," blueprint (1888)
L-3. "Sketch of part of the route of Los Angeles & Ocean Railway, 1st division through City of Long Beach," blueprint (1888)
L-3-A. Unlabeled map, blueline print (undated)
L-3-B. "Map of the Ocean Front Addition to Long Beach, Los Angeles County California," V. J. Rowan, positive photostat (1887)
L-4. "Map showing 100 acre tract, located between SPLA&SLRR & Los Cerritos Slough, City of Long Beach, Los Angeles County California," A.L. Sonderedgger (undated)
L-5. "Map showing property belonging to the Seaside Water Co. in the westerly portion of the City of Long Beach, California," Lippincott & Parker, blueline print (1904)
L-6. "Los Angeles Dock and Terminal Co. General Plan of Long Beach Harbor, November 1905," A.L. Sonderegger, blueline print (1905)
L-7. "Los Angeles Dock and Terminal Co., map showing location of proposed harbor at Long Beach Cal.," drawn on USGS quadrangle of "Wilmington and San Pedro Harbors, California" (1904), with Correspondence from War Department re permission for LAD&TC to dredge at Long Beach harbor, positive photostats (1905)
L-8. "Long Beach Harbor soundings taken 1905-06," blueline print (undated)
L-8-A. "Map showing a portion of Cerritos Slough and Main Channel connecting Wilmington Lagoon with the Old San Gabriel River; in the westerly portion of the City of Long Beach, Los Angeles County, Calif.," A.L. Sonderegger, positive photostat (1906)
L-8-B. "Cross sections of Cerritos Slough and main channel, between Wilmington Lagoon and the Old San Gabriel River," A.L. Sonderegger, negative photostat (1906)
L-8-C. "Diagrams showing height of tide as derived from simultaneous observations in the Ocean, Wilmington Channel and Cerritos Slough," C.G. Ricketson, negative photostat (1906)
L-9. "Los Angeles Dock and Terminal Co. proposed improvement of Cerritos Slough," drawn on USGS quadrangle of "Wilmington and San Pedro Harbors, Cal." (1904) positive photostat, with typescript correspondence from "US Engineer office re permission to dredge Cerritos Slough" (1907)
L-10. "Los Angeles Dock and Terminal Co. map showing a portion of Cerritos Slough and main channel connecting Wilmington Lagoon with the Old San Gabriel River in the westerly portion of the City of Long Beach, Los Angeles County, Calif., proposed plan of improvement," A.L. Sonderegger, positive photostat (undated)
L-11. "Los Angeles Dock & Terminal Co., cross sections of Cerritos Slough, showing proposed improved channel and deposit grounds for excavated material," blueprint (1906)
L-12. "Tidal Observations, Oct. 12 - 1906," blueprint (1906)
L-13. "LAD&T Co. hydrography off Seaside Park," H.W. Rhodes positive photostat (1905)
L-13-A. "Los Angeles Dock & Terminal Co., submarine topography at mouth of Old San Gabriel River," blueprint (1906)
L-13-B. "Los Angeles Dock & Terminal Co. profile on line of off-shore & in-shore borings," blueprint (1905)
L-14. "Los Angeles Dock & Terminal Co., bulkhead along west line of ocean entrance north of Salt Lake RR," blueprint (1909)
L-15. "Los Angeles Dock & Terminal Co. sketch plan of Long Beach Harbor," blueprint (1907)
[L-16 Absent]
L-17. "Map showing a portion of Cerritos Slough and main channel connecting Wilmington Lagoon with the Old San Gabriel River in the westerly portion of the City of Long Beach, Los Angeles County Calif.," blueprint (1906)
L-17-1. "Cross section of Cerritos Slough and Wilmington Channel," blueprint (1906)
L-17-2. "Cross Section of Cerritos Slough and Wilmington Channel," blueprint (1906)
L-17-3. "Cross Section of Cerritos Slough and Wilmington Channel," blueprint (1906)
L-18. "Diagram showing predicted tides for month of November 1906, calculated from official tide tables for the port of San Pedro, standard for reference San Diego," positive photostat (1906)
L-19. "Los Angeles Dock & Terminal Co., Diagrams showing height of tide as derived from simultaneous observations in the Ocean, Wilmington Channel and Cerritos Slough," A.L. Sonderegger, blueline print (1906)
L-20. "Los Angeles Dock and Terminal Co. general plan of Long Beach Harbor," A.L. Sonderegger, blueprint with notation at bottom indicates use as plaintiff's exhibit in Carver et al vs SPLA&SLRR (undated)
[L-21 and L-22 absent]
L-23. "Los Angeles Dock & Terminal Company, plat of lands lying between SPLA&SLRR and Pacific Ocean," A.L. Sonderegger, blueprint (1906)
L-23-A. "Map showing former and present boundary lines of property at the estuary of the Old San Gabriel (Los Angeles River), Long Beach Cal., Oct. 1906," A.L. Sonderegger, blueprint (1906)
L-24. "LAD&T Co. location of dam at mouth of Old San Gabriel River, Long Beach Cal.," C.G. Ricketson, blueprint (1906)
L-25. "Los Angeles Dock and Terminal Co., map showing location of proposed harbor entrance at Long Beach, Cal," drawn on USGS quadrangle "Wilmington and San Pedro Harbors, California" (1904), with Correspondence from War Department re permission for construction of jetties and dredging of channel, positive photostats (1906)
L-26. Unlabeled chart, blueprint (undated)
L-27-1. "LAD&T Co. cross sections, San Gabriel outlet, south of life bridge," L.H. Foster, blueprint (1909)
L-27-2. "LAD&T Co. Survey - cross sections, San Gabriel Outlet, south of Salt Lake Bridge," L.H. Foster, blueprint (1909)
L-27-3. "LAD&T Co, Cross Sections of San Gabriel Outlet, south of Salt Lake Bridge," L.H. Foster, blueprint (1909)
L-27-A. "Los Angeles Dock & Terminal Co., Long Beach Harbor, soundings in entrance channel, taken during course of dredging," A.L. Sonderegger, blueprint (1911)
L-27-B. "LAD&T Co., Ocean Entrance," C.G. Ricketson, blueprint (1911)
L-27-C. "LA Dock & Terminal Co. Ocean Entrance, soundings taken October, 1913," C.G. Ricketson, blueprint (1913)
L-28. Los Angeles Dock & terminal Co., Long Beach Harbor, survey of shore line, elevation +5.10," A.L. Sonderegger, blueprint (1938)
L-29. "Los Angeles Dock and Terminal Co., map of Long Beach Harbor," A.L. Sonderegger, blueline print (1915)
L-30-1. "Los Angeles Dock & Terminal Co. dredging contract with Western Dredging & Marine Construction Co., final estimate, cross-sections of Salt Lake Channel," blueprint (1908)
L-30-2. "Los Angeles Dock & Terminal Co. dredging contract with Western Dredging & Marine Construction Co., final estimate, cross-sections of Salt Lake Channel," blueprint (1908)
L-31. "SPLA&SLRR Los Angeles division, map showing exchange of lands by the SPLA&SLRR Co. and the LAD&T Co., Long Beach Cal.," blueline print (1910)
L-32. "Map showing property of Craig Shipbuilding Company," A.L. Sonderegger, blueprint (1915)
L-33. "Map of Long Beach Harbor, showing ownership of properties," D.M. Reynolds, blueline print with colored pencil (1924)
L-34. "Los Angeles Dock and Terminal Co., map showing parcels of land to be deeded to Los Angeles County Flood Control, located in the city of Long Beach Calif.," blueprint (1918)
L-35. "This chart is from the C&G Survey," positive photostat map showing measured depths of water in bay, as well as terrain features around Wilmington and Terminal Island (undated)
Box 3, Folder 4

City of Long Beach Tidelands Lease 113490 1940

Scope and Content

Correspondence to Charles T. Leeds re LA&SLRR lease of 1905 from City of Long Beach (1940) with typescript copy of lease mentioning land reclamation (1905).
Box 3, Folder 5

Comments on Report of A.L. Sonderegger 113491 1938

Scope and Content

Bound typescript by Charles T. Leeds with notes on limitations of Sonderegger's report in a legal context, manuscript note on cover reads "seiche"
Box 3, Folder 6

Consolidated Lumber Co. Lands at Terminal Island 113492 1862, 1897, 1911, 1916, 1952

Scope and Content

Documents re leases and ownership of land at Terminal Island, including decrees determining ordinary high water mark:
"Terminal Island, scale 20 chs.," negative photostat (1897)
Decree in case of "W.T. Wheatley vs. SPLA&SLRR Co," typescript about a case which involved tenancy of Consolidated Lumber Co. (1911)
Quitclaim granting land of Consolidated Lumber Company to SPLA&SLRR, typescript (1916)
Typescript notes on yellow paper re leases of Consolidated Lumber Co. lands (undated, probably 1952)
Typescript and manuscript notes re maps of Consolidated Lumber Co. lands (1952)
"Exhibit 'A,' SPLA&SLRR Los Angeles Division, Map showing land leased to Consolidated Lumber Co, Blinnville, near Ostend, Cal.," positive photostat with red ink lines (1909)
Untitled plan showing Wilmington and "Lot 8," positive photostat (undated)
Map of New San Pedro, according to the partition made by the District Court of the First Judicial District of the State of California for Los Angeles County, November 17th 1862 in the case of Phineas Banning et al vs. John G. Downey et al, James H. Landers, two positive photostats with notes on the ownership of parcels by P. Banning, B.D. Wilson, H.R. Myles, and J.G. Downey (1862)
"Exhibit 'A,' SPLA&SLRR Los Angeles Division, Map showing land leased to Consolidated Lumber Co, Blinnville, near Ostend, Cal.," positive photostat with red and blue coloring (1909)
Box 3, Folder 7

Correspondence re boundaries and patents 113493 1937-1940

Scope and Content

Cover of original binding by Henry M. Isaacs reads "Boundaries and patents: Rancho Los Cerritos, Rancho San Pedro, San Gabriel River, correction of call in Patent at mouth of San Gabriel River, Mexican and Spanish grants, Headland to headland doctrine."
Correspondence, most to or from Henry M. Isaacs, including: "Pre emptions, tide lands and surveys," C.C. Grove, 8 page typescript on the history of surveys of tidelands around San Pedro Bay area, claiming early surveys were erroneous (1891)
"Interpretation of patent description of the boundaries of Rancho Los Cerritos and Rancho San Pedro," S.M. Marshall (PD&TC), typescript, 38 pp (1939)
Two maps showing property boundaries interpreted under different legal doctrines (undated)
Correspondence re property rights in areas affected by erosion and accretion (1939)
Box 3, Folder 8

Correspondence re Maps, Field Books, and Surveys of Tidelands 113494 1937-1940

Scope and Content

Correspondence, mostly to or from Henry M. Isaacs and Francis Bates re maps, field books, and surveys of Long Beach Harbor tidelands area including pamphlet "Maps: list of publications relating to above subjects for sale by Superintendent of Documents, United States Government Printing Office, Washington DC," GPO (1937) and positive photostats (2 pp) of Henry Hancock field notes (1937-1940).
Box 3, Folder 9

D.E. Hughes Memorandums 113495 1891-1927

Scope and Content

Four reports on surveys re Long Beach Harbor area, by D.E. Hughes:
"Bench mark, San Pedro, Cal," typescript report to Chief of Engineering, US Army (1891)
"Random notes on lands and tides," typescript, 9 pages of manuscript note reads "obtained from US Engr's Office, Sept. 1930" (1927)
Memorandum lacking title page, typescript (1915)
Manuscript correspondence D.E. Hughes to E.M. Jessup, re location of "single work" at Long Beach Harbor (1915)
Memorandum re field notes from surveys of San Pedro Rancho, typescript, 83 pp (1915)
Box 3, Folder 10

D.E. Hughes Memorandums 113496 1938 January-April

Scope and Content

Miscellaneous typescript reports re surveying
Box 3, Folder 11

D.E. Hughes Memorandums 113497 1938 May

Scope and Content

Miscellaneous typescript reports re surveying
Box 3, Folder 12

D.E. Hughes Memorandums 113498 1938 July-1939 January

Scope and Content

Miscellaneous typescript reports re surveying
Box 3, Folder 13

D.E. Hughes Memorandums 113499 1939 October

Scope and Content

Typescript reports re tidelands area surveys, D.E. Hughes, under cover letter William W. Clary to Henry M. Isaacs, reading "enclosed are copies of further memoranda [sic] furnished us by Mr. D.E. Hughes"
Box 3, Folder 14

General Land Office Correspondence re Surveys of Confirmed Land Claims 113500 1859

Scope and Content

Correspondence between General Land Office and Mandeville (California Surveyor General) re surveys of confirmed private land claims, positive photostat
Box 3, Folder 15

Memorandum on 1911 Tidal Observations at Long Beach 113501 1938

Scope and Content

Bound 8 page typescript, by Charles L. Leeds and A.L. Sonderegger, with attached correspondence to Sonderegger re tidal observations and positive photostat of manuscript tidal observations discussing tidal observations made by W.W. Tincher for the Strand Improvement Company and the relation of tidal observations to Rancho boundaries
Box 3, Folder 16

Miscellaneous notes on Tidelands surveys 113502 1915

Scope and Content

Typescript notes, signed "D.E. Hughes, November 14, 1915," re surveys of harbor area, 16 pp. No pages missing from pagination, but descriptive cover sheet is absent.
Box 3, Folder 17

Ordinances Granting RR Franchise to LA&SLRR 113503 1922, 1931

Scope and Content

"Ordinance no. C-36, an ordinance granting to Los Angeles & Salt Lake Railroad Company, a corporation, its successors and assigns, a franchise covering the construction, maintenance and operation of a steam commercial railway," positive and negative photostats labeled "Franchise No 6101" (passed by City of Long Beach) (1922)
"Ordinance no. C-1083, an ordinance granting to Los Angeles & Salt Lake Railroad Company, a corporation, its successors and assigns, a franchise covering the construction, maintenance and operation of a steam railway," positive and negative photostats (passed by City of Long Beach) (1931)
"Ordinance no. 70,526, an ordinance granting to Los Angeles & Salt Lake Railroad Company, a corporation, a franchise to construct, and for a period not to exceed twenty-one years, to maintain and operate a main line double track standard gauge railroad, to be operated by steam or other motive power . . .," positive and negative photostats (passed by City of Los Angeles) (1931)
Box 3, Folder 18

Relation of Seiche to Mean High Water in the Vicinity of San Pedro 113504 1939

Scope and Content

Bound typescript by H.A. Marmer discussing the seiche phenomenon generally and particularly in San Pedro Bay and Long Beach Harbor, concluding that although seiche in LA Harbor in 1930s was large, it was not so at time claims were established and was not a factor in determination of mean high water at that time with figures of tide gauge records.
Box 3, Folder 19

Report on Datum Planes and Bench Marks in the San Pedro-Long Beach Area 113505 1938 April

Scope and Content

Bound typescript by A.L. Sonderegger, 39 pp with table of contents, plates and appendices, discusses discrepancies within Coast Survey data, between Coast Survey datum and US Engineer's datum, and due to seismic movement during Long Beach earthquake of 1933.
Box 3, Folder 20

Report on Tidal Datum Planes, Bench Marks, and Mean High Tide at Los Angeles and Long Beach Harbors 113506 1939

Scope and Content

Bound typescript by Charles T. Leeds, 67 pp with table of contents, twelve exhibits and appendices A-J. Discusses tidal observations at the harbor, bench mark locations, and changes in sea level datum and methods of computation for determining mean sea level at Long Beach Outer Harbor.
Appendices:
A. Bibliography
B. Correspondence from USC&GS to A.L. Sonderegger re descriptions of bench marks, typescript (1911)
C. Report by Division of Tides and Currents to Director. USC&GS re errors in earlier tide summaries for San Pedro, positive photostat (1933)
D. "Sea Level Datum of 1929," Howard S. Rappleye, positive photostat of typescript "read before Section of Geodesy, American Geophysical Union, Apr. 27, 1938
E. "Variations in levels, 1919 to 1927, in Los Angeles harbor," G.F. Nicholson, positive photostat "reprinted from Bulletin of the Seismological Society of America, vol. 19, no. 4, December, 1929"
[F. absent]
G. Correspondence from USC&GS to Charles T. Leeds re USC&GS tidal observations at San Pedro, especially seiche study of 1936, positive photostat (1938)
H. Correspondence from USC&GS to Charles T. Leeds, re computation of mean sea level and datum planes relative to benchmarks, positive photostat (1938)
I. Correspondence from USC&GS to Charles T. Leeds, re water lines on charts, typescript (1936)
J. Correspondence from USC&GS to J.E. Rockhold (LA County Surveyor) re mean lower low water elevations in 1925 vs. 1853 and 1854 (1925)
Box 3, Folder 21

Tidal Datum Planes 113507 1927

Scope and Content

Paperbound book by the US Department of Commerce, USC&GS, special publication no. 135, H.A. Warmer, 142 pp, discussing measuring tide levels and computing datum planes using tidal data
Box 3, Folder 22

"Tidal Observations, Long Beach Harbor Area, 1906" 113508 1938

Scope and Content

Bound typescript by A.L. Sonderegger, 3 pp with typescript table of observations and blueprint "Map showing location of tidal observation stations in Long Beach Harbor area, March to October 1906." Work discusses tidal observations made by A.L. Sonderegger for the City of Long Beach, with attention to riding tides within San Pedro Bay since the time Rancho grants were established
Box 4, envelope R-2

Envelope No. R-2 113510 1866, 1877, 1884-1886, 1910, 1939

Scope and Content

Single pocket expanding folder containing the following documents:
Bound typescript, "Original surveys and landmarks in the Los Angeles-Long Beach Harbor area, report no. 2, Los Cerritos Rancho, July, 1939," Francis Bates, 144 pp including historical background of Los Cerritos Rancho, notes on George Hansen (1855), Henry Hancock (1856), and subsequent surveys of Los Cerritos Rancho area, notes on attempts by Francis Bates to reestablish said surveys in 1938-1939
Bound typescript by Francis Bates, "Original surveys and landmarks in the Los Angeles-Long Beach Harbor area, report no. 2, July, 1939, Appendix 'A', contents: plates I to XVII, calculations," with bound in maps and manuscript calculation tables, bound-in reproductions of maps and tables mentioned in report no. 2 (more than seventeen plates) with manuscript calculation tables:
Plate I. Negative photostat, "Diseno de los Parages llamados Sta Gertrudes, Coyotes, Bolsas, Alamitos y Sierritos" (undated; from Huntington Library?)
Plate II. "Los Cerritos Rancho, Hancock's boundary survey, Rancho courses revolved 0-06.53 clockwise, for reference to Deadman's Island meridian"
Plate III. "Los Cerritos Rancho, Hancock's traverse of Slough No. 1, or inlet, Rancho courses revolved 0-06.53, clockwise, for reference to Deadman's Island meridian"
Plate IV (1). "Plat of the Rancho Los Cerritos, finally confirmed to Juan Temple, surveyed under instructions from the US Surveyor General, by Henry Hancock, dep. sur. July 1866"
Plate IV (2). Plan of "Los Cerritos Rancho;" Plate IV (3), plan of "Los Cerritos Rancho;" Plate V, labelled "'Rejected' Los Cerritos Rancho" by Bates, "Plat of the Rancho Los Cerritos, finally confirmed to Juan Temple, surveyed under instructions US Surveyor General, by Henry Hancock, dep. surv."
Plate VI. "Union Pacific RR Co., Survey - 1937-38, Field Book 10, p. 72, Francis Bates - RE 164"
Plate VII. "Established positions, original survey, San Pedro Rancho"
Plate VIII. "Established positions on compromise line of 1884"
Plate IX. "Location of original survey lines"
Plate X. Portion of Hancock's rejected map, showing original surveys at mouth of San Gabriel River"
Plate XI. "Portion of Geo. Hansen's Map of Los Cerritos Rancho (1858) (on file in Bixby Land Co. office) showing original surveys at mouth of San Gabriel River"
Plate XII. "Portion of coast survey map of 1859, showing original surveys at mouth of San Gabriel River"
Plate XII. "Portion of coast survey map of 1872, showing original surveys at mouth of San Gabriel River"
Plate XIV. "Hydrography of map of 1859 superimposed on portion of coast survey map of 1872, and showing original surveys at mouth of San Gabriel River"
Plate XV. "Portion of LA Terminal RR map of 1890, showing original surveys at mouth of San Gabriel River"
Plate XVI. "Hydrography of map of 1872, superimposed on portion of LA Terminal RR map of 1890, and showing original surveys at mouth of San Gabriel River"
Plate XVII. "Senate Document 18 55 1 showing original surveys at mouth of San Gabriel River," (1896)
Bound typescript by Francis Bates, "Original surveys and landmarks in the Los Angeles-Long Beach Harbor area, Report no. 2, July, 1939, Appendix 'B,' original field notes," 229 pp including table of contents
Two loose, large format maps: "Map of a part of the coast of California from Point Fermin eastward to San Gabriel River, 1859," US Coast Survey, A D Bache Superintendent, Section X. (1859, later reproduction); and "Coast east of San Pedro Bay, Cal.," US Coast Survey, Benjamin Pierce Superintendent, Sec. X., showing Drum Barracks in northwest quadrant (1872, later reproduction)
Box 4, envelope R-3

Envelope No. R-3 113511 1939

Scope and Content

Single pocket expanding folder containing bound typescript "Harbor-area, report no. 2 - landmarks, addendum no. 1, Francis Bates, Nov. 1, 1939," by Francis Bates, 22 pp with manuscript tables and figures discussing interpretations of Hancock's field notes from Los Cerritos Rancho survey. 1956 cover letter from Francis Bates notes that report was never submitted.
Box 4, envelope R-4

Envelope No. R-4 113512 1939, 1956-1957

Scope and Content

Three pocket expanding folder containing two bound typescript and manuscripts:
"Harbor-area, report no. 3, topography, (a) C.F. Miller, 1907," by Francis Bates, 157 pp with bound in maps and manuscript tables, a study of survey of Cerritos Slough by C.F. Miller (1907), including four maps: "Exhibit A, Slough location and topography, by C.F. Miller Jan-Feb 1907, field books T47-L15, Los Angeles-Long Beach Harbor;" "Exhibit B, Slough location and topography, by C.F. Miller Jan-Feb 1907, field books T47-L15, Los Angeles-Long Beach Harbor, Location of 4.7 foot contour sketched from available data;" "Exhibit C, Portion of coast survey map of 1859 showing Cerritos Slough elev. 5.1 and 5.3 contours, C.F. Miller, 1907;" "Exhibit D, portion of coast survey map of 1872 showing Cerritos Slough elev 5.1 and 5.3 contours, C.F. Miller 1907" (1939)
1956 Addendum: Equation of bearings:-Deadman's Island meridian vs. Henry Hancock's field notes; Francis Bates' reports, 20pp with manuscript charts and figures, with cover letter from Francis Bates to E.E. Bennett, re contents (1957) discussing new evidence to support Bates' claims that early surveys of tidelands area were incorrect.
Box 4, envelope R-5

Envelope No. R-5 113513 1927, 1945

Scope and Content

Six pocket expanding folder containing:
Boardbound typescript, "The Ranchos: Los Alamitos -- La Bolsa Chica -- Los Bolsas," by Francis Bates, 65 pp including table of contents. Report on patent descriptions, field notes, field books, and prior studies of surveys of the three named ranchos, with particular attention to meander lines along their coastal frontage. (1945)
Paperbound typescript with manuscript tables, "Appendix B. Calculation sheets, report of Francis Bates, 1945," 127 pp including table of contents. Calculations with diagrams supporting Bates' report of 1945.
Paperbound positive photostats, "Appendix C. Ranchos: Los Alamitos, La Bolsa Chica, Los Bolsas, Report of Francis Bates, 1945," by Francis Bates, 75 pp, including table of contents, with images of field book pages from George Hansen survey of San Pedro Rancho (1855-1856); Henry Hancock survey books 7, 12, 42, 73 (1857?); with equations for converting surveys to uniform 1927 North American datum (undated), and report of USC&GS on triangulation in California (1927).
Box 4, envelope R-7

Envelope No. R-7 113514 1939

Scope and Content

Single pocket expanding folder containing a bound typescript, manuscript and photostat "Correction sheets," by Francis Bates. First page states "Insert in Report No. 2, July 6, 1939," cover letter explains that new calculations and discussion to be replaced due to "erroneous interpretation of a detail in the field-notes of the Hansen and Solano Survey of 1877" and lists pages corrected.
Box 5, volume 3

Premption Claims Vol. 3 113515 undated, probably late 19th C.

Scope and Content

Manuscript leatherbound book "Made at request Los Angeles Terminal R'y. Co. by Grove & Wilkinson, Searchers of records - Vol. 3. Premption Claims," with alternate title on spine: "Abstract of title to salt flat inner bay & rattlesnake island & dead man's island, vol. 3 . . . no. 210, 351 pages of manuscript transcriptions of surveys, deeds, and court records re land titles in Southern California [terminal?] area, sources include Office of Surveyor General, Sacramento; US Surveyor Generals Office, San Francisco; Superior Court of the County of Los Angeles; and other public records locations - items transcribed date to late 19th C. and including those of John Baldwin, Phineas Banning, William S. Banning, John G. Downey, James M. McFadden, John Milner, Merick Reynolds; aquatinted maps bound in at pp. 17, 39, 87, 91, 101, 109, 117, 159, 165, 173, 213, 239, 257]
Box 5, volume 4

Premption Claims Vol. 4 113516 undated, probably late 19th C.

Scope and Content

Manuscript leatherbound book "Made at request Los Angeles Terminal R'y. Co. by Grove & Wilkinson, Searchers of records - Vol. 4. Premption Claims," with alternate title on spine: "Abstract of title to salt flat inner bay & rattlesnake island & dead man's island, vol. 4 . . . no. 211," 328 pp, with loose pages at back endpaper. Manuscript transcriptions of surveys, deeds, and court records re land titles in Southern California [terminal?] area, "from Superior Court of the County of Los Angeles" and other public records locations--items transcribed mostly deal with inner San Pedro Bay, and include documents re Phineas Banning, William Banning, Merick Reynolds, correspondence of surveyors and court cases; aquatinted maps bound in at pp. 3, 43, 105, 113, 135, 145, 273, 281, 285.
Box 5, envelope 1

Envelope No. 1 113517 1855, 1862, 1882-1887, 1888, 1889, 1903, 1905, 1906, 1910, 1915, 1923

Scope and Content

Single pocket expanding folder labelled "Tract Maps" containing the following documents (Many maps have manuscript calculations in pencil, presumably by Francis Bates):
1. "Map of the ocean front of the City of Long Beach, from Golden Street to Alamitos Beach," Charles T. Healey and William F. Sweeney, 16 pp blueline print (1889)
2. "Map of the American Colony Tract," Charles T. Healey, 8 pp blueline print (1882-1887)
3. "Official Plat of the Town of Willmore, in Los Angeles Co.," Charles T. Healey, 2 pp blueline print (1886)
4. "Map of the ocean front addition to Long Beach, Los Angeles County California," V.J. Rorran, 3 pp blueline print (1887)
5. "Map of ocean park addition to the Town of Long Beach," C.I. Goneher, blueline print (1888)
6. "San Pedro to navigable water of Inner Harbour," E.O.C. Ord, 2 pp (1855)
7. "Map of New San Pedro, according to the partition made by the District Court of the First Judicial District of the State of California for Los Angeles County, November 17th 1862 in the case of Phineas Banning et al. vs. John G. Downey et al." Charles H. Lander, 2 pp blueprint (1862?), notes lots belonging to P. Banning, B.D. Wilson, H.R. Myles, J.G. Downey, J.P. McFarland, and M. Dominguez
8. "Re-plat of sheet no. 1 of Back Bay tract no. 1 a subdivision in the City of Long Beach California," A.L. Sonderegger, 4 pp blueline print with 4 pp manuscript calculation tables (1905)
9. "Back Bay tract no. 2, a subdivision in the City of Long Beach, California, being a subdivision in the City of Long Beach also a subdivision of Ocean Front Addition," A.L. Sonderegger, blueline print (1906)
10. "Backbay tract no. 1 a subdivision in the City of Long Beach California," A.L. Sonderegger, blueline print (1905)
11. "Riverside plat no. 2, a subdivision of a portion of Rancho Los Cerritos and a resubdivison of a portion of the Ocean Front Addition to the City of Long Beach, in the City of Long Beach, County of Los Angeles, State of California. Property of the Long Beach Bath House Co.," H.C. Whittekin, blueline print (1905)
12. "Riverside plat, a subdivision of a portion of the American Colony tract, and a portion of the Rancho Los Cerritos in the City of Long Beach, County of Los Angeles, Sate of California, property of the Long Beach Bath House Co.," H.C. Whittekin, 3 pp blueline print (1905)
13. "Seaside Park, Long Beach California, being a portion of Ocean Front Addition to Long Beach," 3 pp blueline print (undated)
14. "Replat . . . being a portion of plat no. 2, Seaside Park, Long Beach California," Seaside Water Company, blueline print (1903)
15. "Tract no. 751, being a portion of the Rancho San Pedro . . .," E.M. Jessup, blueline print (1910)
16. "Tract no. 6070, in the City of Long Beach, being a subdivision of . . . plat no. 2, Seaside Park," blueline print (1923)
17. "Tract no. 2853, in the City of Los Angeles, California, being a resubdivision . . . of lands of the Pacific Coast Steamship Co.," F.C. Bickenbach, blueline print (1915)
18. "Tract no. 2052, in the City of Los Angeles, being a subdivision of . . . the lands of the estate of A.W. Sepulveda," F.C. Bickenbach, blueline print (1915)
19. [Title illegible] 2 pp blueline print (1903)
Box 5, envelope 2

Envelope No. 2 113519 1856, 1873, 1882, 1890, 1903-1906, 1908, 1909, 1912, 1923, 1925

Scope and Content

Single pocket expanding folder titled "Tract Maps and Miscellaneous" containing the following documents:
1. "Knoll Park Addition, a subdivision of a portion of the American Colony Tract and townsite of Long Beach, California, also fractional portions of . . . Property of Seaside Water Company, City of Long Beach, Cal.," Sroufe and Crowley, blueline print (1904)
2. "Tract No. 279, being a re-subdivision in the City of Long Beach, Los Angeles County, Cal. of . . . Ocean Front Addition and portion of Monterey Ave and Third St, vacated," A.L. Sonderegger, blueline print (1908)
3. "Tract no. 436, being a resubdivision of a portion of . . . the Ocean Front Addition . . . and portions of Casino Ave and of Pacific Blvd in the City of Long Beach, Los Angeles County, Cal" A.L. Sonderegger, 1 p blueline print (1909)
4. "Tract no. 8151," blueline print (1925)
5. "Tract no. 551, being a subdivision of a portion of . . . Ocean Front Addition to Long Beach . . . and a portion of Casino Avenue . . . and a portion of Rancho Los Cerritos," blueline print (1912)
6. "Tract no. 1960, being a subdivision of a portion of tract no. 551," A.B. Waddingham, blueline print (1912)
7. "Key map of traverse and base lines, showing permanent points with coordinates, bench mark elevations, stationings, descriptions, etc., " (1928)
8. "Map 31," blueline print plan of Long Beach from Anaheim St. south, and between boundary with City of Los Angeles to Pico Ave. (undated)
9. "Map 32" blueline print plan of Long Beach south of area shown in Map 31, includes Seventh St. south to First St. from Channel No. 1 east to Pico Ave. (undated)
10. "Dredging plan for connecting channel, Long Beach Harbor," R.D. Van Alstine, City Engineer, positive photostat with dredging area highlighted (1923)
11. "Dredging plan for turning basin, Long Beach Harbor," R.D. Van Alstine, City Engineer, positive photostat with dredging area highlighted (1923)
12. "Dredging plan for channel no. 2, Long Beach Harbor," R.D. Van Alstine, City Engineer, positive photostat with dredging area highlighted (1923)
13. "Dredging plan for channel no. 3, Long Beach Harbor," R.D. Van Alstine, City Engineer, positive photostat with dredging area highlighted (1923)
14. "Exhibit 'A' map to accompany application of SPLA&SLRR and LA Dock & Terminal Co. to the Secretary of War, for straightening and dredging Cerritos Slough & Dominguez Creek," positive photostat with negative photostat (undated, but with a manuscript pencil note on reverse of positive photostat dated 1906)
15. "SPLA&SLRR Map showing compromise line between Ranchos Los Cerritos and San Pedro at the mouth of the San Gabriel River and lands transferred and quitclaimed between the Seaside Water Co. and the San Pedro Los Angeles and Salt Lake RR Co.," E.M. Jessup, negative photostat (1905)
16. Map showing Inner Bay, mouth of San Gabriel River, and Rattlesnake Island, pencil manuscript on reverse labels item "LA Terminal RR, 1890," positive photostat with red pencil manuscript notations (1890)
17. "Map of a part of the coast of California from Point Fermin eastward to San Gabriel River, 1859," US Coast Survey, A.D. Bache Superintendent, Section X. Same map as in Envelope R-2, but with different manuscript markings on print (1859)
18. "Coast east of San Pedro Bay, Cal.," US Coast Survey, Benjamin Pierce Superintendent, Sec. X. Same map as in Envelope R-2, but with different manuscript markings on print; shows Drum Barracks in northwest quadrant (1872)
19. "County Surveyor's map no. 3305, portion of Rancho Los Cerritos, showing part of compromise lines of Charles T Healy," positive photostat with typescript and manuscript coverletters attached (1882)
20. "Map showing line of ordinary high water mark of Pacific Ocean in front of Los Cerritos Rancho of date November 1903 and adjoining streets subdivisions and other objects of the City of Long Beach also meander line as described in patent of Los Cerritos Rancho," J.W. Sedwick, blue print with typescript coverletter attached (1903)
Box 5, envelope 3

Envelope No. 3 113520 1905-1938, 1939

Scope and Content

Single pocket expanding folder containing the following documents:
1. Bound manuscript figures, "Cross-sections, San Gabriel River, Anaheim Street to Turning Basin, December, 1939," Francis Bates, 69 pp (1939)
2. "Co-ordinate control C. S. map of 1859," "Map of a part of the coast of California from Point Fermin eastward to San Gabriel River, 1859," US Coast Survey, A.D. Bache, Superintendent, Section X. Same map as in Envelope R-2, but with different markings on print (1939)
3. "Co-ordinate control C. S. map of 1872," "Coast east of San Pedro Bay, Cal.," US Coast Survey, Benjamin Pierce, Superintendent, Sec. X. Same map as in Envelope R-2, but with different manuscript markings on print; shows Drum Barracks in northwest quadrant (1939)
4. "Exhibit A. slough location and topography by C.F. Miller Jan-Feb 1907, field books T.47 and L.15, Los Angeles-Long Beach Harbor," "Exhibit B. slough location and topography by C.F. Miller Jan-Feb 1907, field books T.47 and L.15, Los Angeles-Long Beach Harbor," "Exhibit C. portion of coast survey map of 1859 showing Cerritos Slough, elev. 5.1 and 5.3 contours, C.F. Miller, 1907," and "Exhibit D. portion of coast survey map of 1859 showing Cerritos Slough, elev. 5.1 and 5.3 contours, C.F. Miller, 1907," all with manuscript markings (1939)
5. Bound typescript "Deeds" with no table of contents or index, but deeds are copied from various jurisdictions as far away as New York, and are re lands in Los Angeles-Long Beach harbor area (1905-1938)
6. Typescript notes on LATRR level books and surveys of Los Angeles-Long Beach harbor area (1890-1892)
7. "Key Map for Field Books" and "Key Map for Level Books, Transit Books," manuscript on 2 pp tracing paper (undated)
Box 5, envelope 4

Envelope No. 4 113521 1940, 1941

Scope and Content

Single pocket expanding folder containing the following documents:
1. Bound typescript with maps, manuscript tables and figures, bound-in, "Description of Lands of Los Angeles & Salt Lake Railroad Company, Union Pacific Railroad Company, Southern California Edison Co. Ltd., The Pacific Dock & Terminal Co., in City of Long Beach, Calif., as surveyed, 1937-1940," by Francis Bates 83 pp plus four maps: "UPRR Parcel 1, SCE Co. Parcel 1, SCE Co. Parcel 2," "UPRR Parcel 2, UPRR Parcel 3," "UPRR Parcel 4," "PD&T Parcel 1, PD&T Parcel 2, SCE Co. Parcel 3. Contains narrative and numerical descriptions of surveys, with figures (pp 78-82) showing property line monuments (1940)
2. Map, "Union Pacific RR Co., Property Survey, Los Angeles-Long Beach Harbor Area, Los Angeles County, California," by Francis Bates (1941)
3. Map, "Lands of the Pacific Dock & Terminal Co. and adjacent property," by Francis Bates (1941)
Box 5, envelope 5

Envelope No. 5 113522 1933, 1939, undated

Scope and Content

Single pocket expanding folder containing the following documents:
1. Bound typescript, "Reports and Comments: D.E. Hughes, November 30, 1915, August 12, 1931, January 16, 1936," including "Report of D.E. Hughes, November 30, 1915," 83 pp with narrative discussion of earlier surveys of San Pedro Harbor surveys, especially noting the limits of their accuracy and sources of their errors, with some tables (1915), "Report of D.E. Hughes, August 12, 1931, calculations," 9 pp of typescript calculations re earlier surveys, with some narrative discussion of surveying techniques (1931), "Report of D.E. Hughes, January 16, 1936," alternate title on p 1" Appendix No. 4, Old Surveys in and near Los Angeles Harbor," 32 pp with narrative discussion of earlier surveys, with tables and explanation of how Hughes retraced earlier survey lines (1936)
2. Bound typescript, "Compilation of Correspondence and other documents from files of Commissioner of General Land Office at Washington, annual reports of Surveyor General of California, and Federal Statutes," William W. Clary, 206 pp with extracts from official government documents and correspondence re surveying in California, arranged chronologically with tabs by year (1849-1870) including some tipped-in copies of documents (undated)
3. Bound typescript, "Memorandum re patent surveys of San Pedro and Los Cerritos grants," William W. Clary, 81 pp with narrative discussion of surveys of San Pedro and Los Cerritos land grants, with comments on activities re land claims and surveying by year, bound in with correspondence from Francis Bates to William W. Clary re compilation of correspondence and documents and memo prepared by Clary, 16 pp (1939)
4. Paperbound book "Formulas and Tables for the Computation of Geodetic Positions," seventh edition US Department of Commerce, Coast and Geodetic Survey, Special Publication No. 8, 101 pp. Mostly tables for computation of geodetic positions. (1933)
5. Untitled typescript by Gail C. Larkin, 8 pp, discussing what tidelands are, who owns them, and who claims the mineral rights, especially to oil underlying them - according to Larkin, California owned mineral rights to all tidelands except those conveyed to private ownership by Spain and Mexico; US Government claims to the oil as Naval reserves were largely specious (undated)
Box 5, envelope 6

Envelope No. 6 113523 1939

Scope and Content

Single pocket expanding folder containing the following documents:
1. Bound typescript, "Interpretation of patent description of the boundaries of Rancho Los Cerritos and Rancho San Pedro," S.M. Marshall, 33 pp, with table of contents and two cover letters. Report produced for PD&TC re interpreting boundary description between San Pedro and Los Cerritos claims, navigability and tidal character of San Gabriel River, and City of Long Beach claim to channel no. 1; four maps bound in at end showing shoreline around mouth of San Gabriel River
2. Bound typescript, "Discussion of Mr. Marshall's memorandum of January 24, 1939, in re boundaries of Los Cerritos Grant," William W. Clary and Jackson W. Chance, 39 pp, discussion of "Interpretation of patent description of the boundaries of Rancho Los Cerritos and Rancho San Pedro," with maps and figures to illustrate legal and surveying concepts such as the tracing of boundary lines across river mouths "to preserve . . . the general contour of the larger body of water," at pp 11-13, 15-17, following p 21, pp 25, 27, 29, following p 32
Box 6, envelope L-1

Envelope No. L-1 113524 1862, 1867?, 1870, 1873-1875, 1938-1939

Scope and Content

One untitled pocket expanding folder containing:
1. Rancho San Pedro, typewritten copy of the boundary survey
2. Rancho Los Cerritos, typewritten copy of field notes of the boundary survey
3. Rancho Los Alamitos, certified copy from the General Land Office, Washington, DC, March 27, 1939, photostat copies of confirmation of title, etc, Dec. 1873, and of the field notes of survey by George H. Thompson
4. Rancho Las Bolsas, certified copy from the General Land Office, Washington, DC, March 27, 1939, photostat copies of confirmation of title, etc., 187_, and of the field notes of survey by Charles F Hoffman
5. Rancho San Antonio, certified copy from the General Land Office, Washington DC, March 27, 1939, photostat copies of the confirmation of title, etc, and of the field notes of survey
6. Rancho Los Coyotes, certified copy from the General Land Office, Washington, DC, March 27, 2939, photostat copies of confirmation of title, etc., Dec. 8, 1873, and of the field notes of survey by Charles F Hoffman
7. Rancho La Bolsa Chica, certified copy from the General Land Office, Washington DC, March 27, 1939, photostat copies of the confirmation of title, etc., Dec. 23, 1873, and of the field notes of survey, by Henry Hancock
8. Rancho Santa Gertrudes, certified copy from the General Land Office, Washington, DC, March 27, 1939, photostat copies of confirmation of title, etc., by President Grant, August 19, 1870, the description is by reference to other proceedings
9. Rancho Los Alamitos, a. Certified copy, from the General Land Office, Washington, DC, November 21, 1938, photostat copy of field notes of survey and copy of the evidence of the decrees of confirmation, as they appear of record with California Private Land Claim docket no. 524, b. Certified copy from the records on file in the US Public Survey Office, at Glendale, California, August 9, 1939, typewritten copy of the field notes of survey
10. Certified copy (with seal, ribbon, and stamps) of "Field notes of the final survey of the Rancho San Pedro, Don Manuel Dominguez, confirmee, by Henry Hancock, Deputy Surveyor, under his instructions of December 11, 1857," 43 pp, bound-in with typescript and negative photostat cover letter from D.E. Hughes to E.E. Bennett re irregularities in survey of 1857, 17 pp (1938)
11. Copy of field notes of boundary survey of "Los Cerritos" with absent coversheet (1867?)
12. Certified copy (with seal and ribbon) of patent for Rancho Los Alamitos, negative photostat (1873)
13. Certified copy (with seal and ribbon) of patent for Rancho Las Bolsas, negative photostat (1874?)
14. Certified copy (with seal and ribbon) of patent for Rancho San Antonio, negative photostat (1862)
15. Certified copy (with seal and ribbon) of patent for Rancho Los Coyotes, negative photostat (1875)
16. Certified copy (with seal and ribbon) of patent for Rancho La Bolsa Chica, negative photostat (1874)
17. Certified copy (with seal and ribbon) of patent for Rancho Las Bolsas, negative photostat (1870)
18. Certified copy (with seal and ribbon) of "field notes of survey and of reference of the degrees of confirmation of Rancho Los Alemitos," negative photostat (the claim was made by Abel Stearns) (1851?), and certified copy (with seal and ribbon) of "Rancho Alamitos finally confirmed to Abel Stearns," typescript (1873)
Box 6, envelope L-3

Envelope No. L-3 113525 1936, undated, probably 1939

Scope and Content

Untitled single pocket expanding folder containing the following documents:
1. Bound negative photostats, "Henry Hancock field book 7," images of 79 pp (undated)
2. Bound negative photostats, "Original photostat of pages from Hancock's field book 12, pages 1 to 57, incl, 78 & 79, 84 to 91, incl Hancock's field book 73, pages 40 to 45 incl, 51 to 53 incl.," (undated)
3A. Bound negative photostats, "Henry Hancock field book 42," images of 99 pp (undated)
3B. Bound typescript, "Henry Hancock field book 42," (undated)
4. Board bound negative photostats, "Field notes, George Hansen, 1855 survey"
4A. "Hancock's field books, county surveyor, chronological arrangement by years, showing earliest and latest date found in each book," blueprint, 3pp (1939); with Correspondence between G. Allen Hancock, and Alfred Jones (County Surveyor) re provenance of Henry Hancock's field books and their status as public records (1936)
5. Bound negative photostats, "Extra photostat copies: field notes, W.F. Sweeney; SPLA&SLRR, field book T-28, pages 23, 24, 26 and 19; G. Hansen and A. Solano, field book of surveys of 1877 and 1884," (undated)
6. Envelope, "Negative photostat of (portion) Appendix No. 9, Triangulation in California, Coast & Geodetic Survey, report 1904," negative photostat of parts of USC&GS report tables and figures, with manuscript note that source was out of print (1904)
Box 6, envelope L-4

Envelope No. L-4 113526 1939, undated

Scope and Content

Single pocket expanding folder containing ten envelopes, C-1 through C-10, each is labeled as "Book 'C,'" and each containing celluloid prints.
C-1. "Cerritos Slough location and topography, by Clark F. Miller, 1907," blueprint and two thin paper prints (1939)
C-2. "Contours easterly of San Gabriel River, by A.L. Sonderegger, 1905-06," blueprint and blueline print (undated)
C-3. "Traverse of three sloughs, by Henry Hancock, Easterly of San Gabriel River," blueprint (undated)
C-4. "(Portion) US Coast Survey Map, 1859," blueprint with six other prints (undated)
C-5. "(East portion) US Coast Survey Map, 1872," blueprint with four other prints (undated)
C-6. "(West portion) US Coast Survey Map, 1872," blueprint with negative photostat, paper and film negatives, and five other prints (undated)
C-7. "LA Terminal RR Surveys of 1890, (West portion)," blueprint with manuscript markings in red pencil
C-8. "LA Terminal RR Surveys of 1890, (East portion)," blueprint and two other prints (undated)
C-9. "Mouth of San Gabriel River, as shown on Senate document no. 18-55-1," blueprint with one positive and one negative photostat (undated)
C-10. "Cross sections along coast line, by Long Beach Harbor Dept, August, 1924," blueprint with negative photostat and envelope. "Field book 810, pages 30-45 incl., Harbor Dept. Long Beach, Vickers notes," envelope contains negative photostats of manuscript field notes from survey and manuscript pencil notes re survey (undated)
Box 6, envelope L-5

Envelope No. L-5 113527 undated, probably 1939

Scope and Content

Single pocket expanding folder containing ten envelopes, C-11 through C-22, each is labeled as "Book 'C,'" and each containing celluloid prints.
C-11. "Ordinary high tide line, and mouth of San Gabriel River, by Los Angeles County Surveyor, 1897," blueprint and two negative photostats (undated)
C-12. "Coast line and sloughs easterly of the San Gabriel River, Lippincott and Parker, 1904," blueprint and one print (undated)
C-13. "US Engineer's map of 1908," blueprint, blueline print from War Dept, tracing of blueline print, photostat of tracing, and one other print (undated)
C-14. "5.1 foot contour line along coast line, platted from O.K. Parker's field books, field work by Floyd G. Dessery, December, 1905-January 1906," blueprint
C-15. "East San Pedro tract map, book 52, pages 14-18, miscellaneous records, Los Angeles County," blueprint (undated)
C-16. "Ocean Front Addition," blueprint (undated)
C-17. "Map for release from trust-deed, 1892, LA Terminal Land Co., Geo. Carson," blueprint, with three other prints, tracing paper, photostat of tracing paper, positive photostat of "schedule" and negative photostat of map
C-18. "Los Angeles and Ocean Railway, April, 1888, book 29, page 59, miscellaneous records, Los Angeles County," blueprint with tracing paper, positive and negative photostats (undated)
C-19. "Senate Document 18-55-1, mouth of San Gabriel River, 1891," blueprint and print (undated)
C-20. "Senate Document 18-55-1, mouth of the San Gabriel River, 1896, 1896 high tide, only," blueprint and print (undated)
C-21. "Mean high tide lines, Long Beach City Engineer's map no. D-46; 1921,"blueprint, blueline print, and positive photostat (undated)
C-22. "(East portion) LA Terminal RR Survey, 1890, showing elevations," blueprint (undated)
Box 7, binder 1

Book 1 113529 1939

Scope and Content

Ring binder, "Calculations 1. Union Pacific RR, Harbor Lands, 1, Francis Bates." Contains geographic positions and photo prints from George Hansen's survey books, manuscript tables and figures (1938), with positive photostats of George Hansen's field books (1855, 1856) and negative photostats of County surveyor's book 15 (1897).
Box 7, binder 2

Book 2 113530 1939

Scope and Content

Ring binder, "Calculations, Union Pacific RR, Harbor Lands, 2, Francis Bates," contains manuscript tables and figures, 87 pp.
Box 7, binder 2-A

Book 2-A 113531 1939

Scope and Content

Ring binder, "Union Pacific RR, Harbor lands, 2-A, calculations, Francis Bates," contains manuscript tables and figures, pp 88-172.
Box 7, binder 2-B

Book 2-B 113532 1939

Scope and Content

Ring binder, "Calculations: Union Pacific RR, Harbor Lands, 2-B, Francis Bates," contains manuscript tables and figures. On 1959 cover sheet, Francis Bates states that this is "a re-study of 'original survey line' at 'Goleta' . . . for all practicable [sic] purposes, there is no change from the original conclusions; and there is some exact confirmation."
Box 7, binder 3

Book 3 113533 1939

Scope and Content

Ring binder, "Calculations: Union Pacific RR, Harbor Lands, 3, Topography, Miller-1907, Francis Bates," contains manuscript tables, figures, and calculations, including series of cross section plate drawings.
Box 7, binder 4

Book 4 113534 1938

Scope and Content

Ring binder, "Harbor Lands, 4, Topography, Calculations, Francis Bates, RE 164: 1938," contains manuscript tables, figures, and calculations. Typescript table of contents, with note: "the material used in this Calculation Book was used mostly in drafting the celluloid-overlay sheets, copies of which are filed in book 'C,' and described on sheet 1, large bound books, board-cover, of the inventory."
Box 7, binder 5

Book 5 113535 1945

Scope and Content

Ring binder, "Rancho Surveys along the Pacific Coast, Report of Francis Bates, December 10, 1945, Calculation book no. 5, RE 164, 1945." Typescript inventory and manuscript table of contents at front. Contents include: "Henry Hancock, Needle Course Adjustment, Rancho Los Alamitos, Rancho La Bolsa Chica, Rancho Los Bolsas, Rancho San Pedro, Rancho Los Cerritos, US Coast & Geodetic Survey stations, Geographic line intersections." Manuscript tables and calculations.
Box 7, binder 5

Book 5 113536 1939

Scope and Content

Ring binder, "Union Pacific RR harbor Property, Book 5, Co-ordinates: 2" pipe monuments, traverse on lot lines, area of lots, RE 164: 1939, 5, calculations, Francis Bates." Typescript inventory: "The grouping of the data is by 'sections,' the dividing lines being: the Cerritos Channel (E-W), and the East line of Henry Ford Blvd (N-S), co-ordinate positions of iron pipe monuments . . . traverse on parcel lines . . . area of parcels." Manuscript tables and figures, with three drawings and one photostat of brass cap monuments at end.
Box 7, binder 6

Book 6 113537 1939

Scope and Content

Ring binder, "Union Pacific RR Harbor Property, Book 6, Elevations, Calculations, Francis Bates." Typescript inventory: "elevations." Manuscript tables and figures re calculation of elevations and leveling circuits; attention to shifts after March 10, 1933 earthquake.
Box 7, binder 7

Book 7 113538 1931, 1940

Scope and Content

Ring binder, "Pacific Dock and Terminal Co., Book 7, Property Line Calculations, RE 164, RE 1182, Francis Bates," manuscript tables and figures, 78 pp; "Union Pacific System, Los Angeles & Salt Lake Railroad Company, West Long Beach - Wilmington, Calif. Proposed exchange of property between LA&SLRR Co. and Pacific Dock & Terminal Co.," Chief Engineer's Office, LA&SLRR (1931); "Description of land to be conveyed to Pacific Dock & Terminal Company," blueprint, 2 pp (1931).
Box 7, binder 8

Book 8 113539 1929, 1938, 1941

Scope and Content

Ring binder, "Union Pacific RR Harbor Property, Book 8, Elevations, Calculations, RE 164, Francis Bates." Contains correspondence re variations in measured elevations, with manuscript and blueprint tables and figures, including correspondence to and from USC&GS (1941); typescript, "Variations in levels, 1919 to 1927, in Los Angeles Harbor," G.F. Nicholson, reprinted from Bulletin of the Seismological Society of America, vol. 19, no. 4, December, 1929 (1929); manuscript surveying data, 54 pp; "Tidal bench marks, Los Angeles and Long Beach harbors, California," Department of Commerce, USC&GS 17 pp (1938).
Box 7

Loose baseline data 113540 1938

Scope and Content

Manuscript tables and figures of survey base line data by Francis Bates, with loose sheets of grid paper not bound in binder.
Box 8, Folder 1

Los Angeles-Long Beach Harbor 113545 1921 July-December

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
Agreement between City of LA, Board of Harbor Commissioners of City of LA, and LA&SLRR to widen "Main channel of Los Angeles Harbor on the easterly side thereof," typescript, appears to be clipped from newspaper and mounted
"Wanted --- a Harbor Commission," mounted clipping from Commercial News
"Harbor bond sale put up to syndicate, Council committee seeking consent for $1,200,000 deal; finance body's report wins," mounted clipping from Los Angeles Examiner
correspondence from M. de Brabant to E.E. Calvin re "appointment of suitable Harbor Commissioners," typescript
Three deeds for property at Los Angeles Harbor
"P E may use bridge on Ocean," mounted clipping from Long Beach Press, article is re contemplated use of LA&SLRR rail bridge by PERC trains
Passenger traffic is handled chiefly by jitney drivers, mounted clipping from Long Beach Press, article is re time saved by PERC trains using LA&SLRR rail bridge
Correspondence re leases and reshaping of Terminal Island and dredging for widening of channel includes coded telegrams with translations
"Map showing ground elevation on land to be filled by dredge, E. San Pedro," blueprint
"Map of proposed dredge filling, East San Pedro," blueprint
Telegram correspondence re extension of trackage for construction of flood control channel
"US approves harbor bridge, work on $500,000 structure and Terminal Island Roadway can begin when fund is available," mounted clipping from Long Beach Examiner
"Work order authority" re dredging and filling at East San Pedro, California
Los Angeles & Salt Lake Railroad Company, Los Angeles Division, construct dikes and spillway for filling RR owned ground with material dredged from Harbor work, East San Pedro, California, A. Maguire, blueprint
"Authority for expenditure" re construction of dikes and spillway to permit filling of LA&SLRR lands with dredged material
Box 8, Folder 2

Los Angeles-Long Beach Harbor 113547 1922 January-April

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
"Schedule of property," blueprint showing area of Terminal Island and East San Pedro, with table listing grantors, grantees, instrument dates, record numbers, and customer numbers for property records (undated)
Telegram correspondence to and from Long Beach Chamber of Commerce and E.E. Calvin (VP of UPRR) re funding "bond election," includes coded telegrams with translations
"Union Pacific System, LA&SLRR Co., proposed terminals, East San Pedro, California," blueprint with colored ink showing property ownership; track, wharf, and station-building construction (undated)
Correspondence from W.H. Comstock to E.E. Calvin, re construction of slips vs. construction of longitudinal docks, typescript, 4 pp
Manuscript draft of telegram (labeled "red hot rush) and typescript copy of telegram from E.E. Calvin (at the Dalles) to J.S. Sykes (at Omaha), re agreement between LA&SL and City of LA re wharf and slip facilities at San Pedro
Box 8, Folder 3

Los Angeles-Long Beach Harbor 113548 1922 May-December

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
Correspondence re width of slips, harbor widening, and other improvements at Los Angeles Harbor
Lease for track materials between LA&SLRR and LA County Flood Control District
Correspondence re deeding of LA&SLRR land to City of Los Angeles
Coded telegram with translation re appointment of Los Angeles Harbor Commissioners
Correspondence from W.H. Comstock to E.E. Calvin re condition of Cerritos Slough drawbridge across Long Beach connecting channel
"Work order authority" re construction of spur track to serve Ross Construction Company
"Department no. 349, Union Pacific System, LA&SLRR, spur for Ross Cons't Co., drawbridge site at Long Beach, Cal," blueprint
Correspondence re construction of temporary spurs for LA County Flood Control District
Box 8, Folder 4

Los Angeles-Long Beach Harbor 113549 1923 January-September

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
"Authority for expenditure," re construction of additional tracks on Terminal Island to replace yard removed to allow harbor improvements
"Los Angeles & Salt Lake Railroad Company, Los Angeles Division, construct 19,258 feet of new yard tracks, East San Pedro, California," A. Maguire, blueprint
Untitled plan showing water fill depths between "East Basin" and Turning Basin" at Long Beach, (blueprint, undated)
"Work order authority," re construction of track to allow harbor improvements at East San Pedro
telegram correspondence re construction of new LA&SLRR yard at Zinc, Calif. (on Terminal Island)
"Los Angeles Harbor and Vicinity," Harbor Department of the City of LA, printed map with yellow indicating Long Beach Channel to be dredged
Los Angeles Harbor and Vicinity, Harbor Department of the City of LA, printed map with ink and aquatint showing UPRR lands and proposed channel dredging locations
"Los Angeles & Salt Lake Railroad Company, Los Angeles Division, construct additional storage stacks and relay existing tracks consisting of light steel with 75# SH class 1 rail; also relocate existing 75# trackage, Zinc, California," A. Maguire, blueprint
Box 8, Folder 5

Los Angeles-Long Beach Harbor 113550 1923 October-December

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
"Union Pacific System, LA&SLRR, map showing proposed future development of Los Angeles Harbor, in the vicinity of East San Pedro, Wilmington, Long Beach," blueline print with aquatint
Coded telegram with translation from G.F. Ashby to N.A. Williams re construction of additional trackage at Zinc wood treating plant "Authority for expenditure," re construction of tracks at Wilmington, California
"Union Pacific System, LA&SLRR Co., Los Angeles division, improvement of railroad property in development of Los Angeles Harbor District, plate showing Long Beach Cut-off MP 24.42, San Pedro branch to Southern Pacific connection at Anaheim Road," blueline print
Correspondence re awarding of fill contract to Ross Construction Company, includes coded telegram with translation
Los Angeles & Salt Lake Railroad Company, Los Angeles division, construct 12475 feet of 75# ballasted yard tracks, including 12 no. 9 turnouts, East San Pedro, California, A. Maguire, blueprint
"Authority for expenditure," re construction of yard trackage at East San Pedro, Calif.
"Union Pacific System, LA&SLRR, map showing proposed future development of Los Angeles Harbor in the vicinity of East San Pedro, Wilmington, Long Beach," blueline print with ink showing track locations
Box 8, Folder 6

Los Angeles-Long Beach Harbor 113551 1924 January-October

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
"Union Pacific System, Los Angeles & Salt Lake Railroad Company, Los Angeles division, plate designating location of 11,955' additional yard tracks including 6 turnouts authorized by work order no. 4779 at Zinc on San Pedro branch, involving incidental relocation of 520' existing tracks including 2 turnouts," blueprint with alternate title "Union Pacific System, LA&SLRR, map showing new switching, storage, and shop yards, East San Pedro, California, between Zinc and Brighton Beach"
Agreement between City of LA and LA&SLRR re exchange of lands near Los Angeles Harbor (1921)
"Union Pacific System, Los Angeles & Salt Lake Railroad, map showing development of Los Angeles Harbor, by United States Government, City Harbor Department, and LA&SLRR Co.," blueline print
Correspondence to and from F.H. Knickerbocker and E.E. Calvin re use of fill from Southern California Edison excavations at Power, Calif. on Terminal Island
Union Pacific System, Los Angeles and Salt Lake Railroad, map showing ownership of property in vicinity of Los Angeles Harbor, blueline print with coloring to show property and track locations
"Union Pacific System, LA&SLRR, proposed exchange of lands with the City of Los Angeles, Calif., at East San Pedro, Calif.," blueline print
"Union Pacific System, Los Angeles & Salt Lake Railroad, map showing ownership of property, proposed development of harbor and location of large industries, at East San Pedro, Calif.," blueline print
Box 8, Folder 7

Los Angeles-Long Beach Harbor 113552 1926 May-1927 March

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
"Union Pacific System, Los Angeles & Salt Lake Railroad, East San Pedro, Calif., property to be withdrawn from Hammond Lumber Company lease, audit no. 4887, dated November 20, 1924," print
"Summary - ownership of City and Railroad Company land included in proposed development of east basin and south side of east basin channel, Los Angeles Harbor," typescript with three attached map legends giving acreage of parcels involved, map absent (undated)
"Industries quit harbor," mounted clipping from Los Angeles Express (1926)
Untitled plan showing "suggested dike" and "settling basin" near boundary of City of LA and City of Long Beach at Long Beach Harbor, blueprint (undated)
"Union Pacific System, Los Angeles & Salt Lake Railroad, Los Angeles Harbor District, areas to be filled by Western Dredging Company south of Anaheim Street and east of Badger Avenue as specific in letter of August 19, 1926 from H.C. Mann to E.F. Cykler," blueprint (1926)
Correspondence from E.F. Cykler (Western Dredging Company) to H.C. Mann (UP System) re dredging and dike around Dominguez Slough (1926)
"Application by Harbor Dept City of LA to US Engineers Office, War Dept for temporary permission to construct ferry terminal and slip within this area, location description in Mr. Knickerbocker's letter of Sept 24, 1926," ink on portion of official printed map of Los Angeles Harbor (undated)
"Proposed installation of 5-6" pipe lines across East Basin, Los Angeles Harbor, application by California Petroleum Corp.," blueprint (1926)
Bill payable from Western Dredging Co," manuscript on printed form (1926)
"Summary showing comparison of costs - Union Pacific Agreement," Harbor Department, City of LA, typescript table showing financial benefit to UP in trading lands with City of LA (undated)
Agreement between City of LA and LA&SLRR re construction of slips, moles, and RR tracks near East Basin of Los Angeles Harbor, typescript (1926)
Agreement between City of LA and LA&SLRR re land trade at Port of Los Angeles, typescript (1927)
Frank B. Cole is Made Manager of Los Angeles Port, mounted clipping from Los Angeles Express (1927)
"New Harbor Plant Hinted by Official," mounted clipping from Illustrated Daily News (1927)
"Los Angeles County Flood Control District, map of Los Angeles River from Los Angeles City Limits south to the Pacific Ocean," J.W. Reagan (Engineer of LA County Flood Control District), blueprint (undated)
Correspondence from H.A. Finch (US Army Corps of Engineers) re Federal participation in cost of extending San Pedro breakwater to Long Beach shore (1927)
"City of Los Angeles, harbor department, office of the harbor engineer, Dominguez Creek Channel, proposed location," blueprint (1927)
Box 8, Folder 8

Los Angeles-Long Beach Harbor 113553 1927 April-December

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
Correspondence re Dominguez Slough, "City of Los Angeles, Harbor Department, Office of the Harbor Engineer, Dominguez Creek Channel, proposed location," positive photostat
Correspondence from R.L. Adamson to F.H. Knickerbocker, re "extension of San Pedro Breakwater to Long Beach Shore"
"Exhibit 'A,' Union Pacific System, Los Angeles & Salt Lake Railroad Co., Wilmington District, Los Angeles, Calif., Right of Way through Railroad Company property between Anaheim St. and McFarland Ave., proposed to be deeded to City of Los Angeles for proposed Municipal Terminal Railroad Tracks," blueprint
"Exhibit 'B,' City of Los Angeles, Harbor Department, Office of the Harbor Engineer, classification yard, LA&SLRR Co right of way," blueprint
Union Pacific System, Los Angeles & Salt Lake Railroad, map showing typical section of proposed embankment through Los Angeles Harbor classification yards, blueprint with colored pencil indicating rights of way suggested by Harbor Dept and UPRR
"Suggested by the Harbor Dept. phone conversation with Mr. Hovey June 7, 1927," blueprint with inked rights of way
"Suggested at joint conference of June 2, 1927," blueprint with pencil indicating property lines
"Union Pacific System, Los Angeles & Salt Lake Railroad Co., Wilmington District, Los Angeles, Calif., proposed relocation of Dominguez Creek Channel in vicinity of Badger Avenue, south of Anaheim Street," blueprint with inked lines
"Map showing location of proposed wharf on Cerritos Channel, Long Beach, California, application by Ford Motor Company," blueprint
"Proposed wharf on Cerritos Channel, Long Beach, California, application by Ford Motor Company," blueprint with plan and cross sections of proposed wharf
Union Pacific System, Los Angeles & Salt Lake Railroad Co., maps showing proposed wharf and dolphins to be constructed by Ford Motor Company along Cerritos Channel, Los Angeles Harbor, Calif., blueprint
"Union Pacific System, Los Angeles & Salt Lake Railroad Co., Wilmington District - Los Angeles Harbor, proposed Municipal Terminal Railroad right of way through Pacific Lumber Company leasehold," blueline print with pencil and ink coloring
Correspondence to and from War Department re transfer of title of land along Dominguez Slough drainage channel
"Union Pacific System, LA&SLRR Co., Wilmington Dist. - Los Angeles Harbor, present and proposed LA&SL trackage crossing right of way to be deeded to City of Los Angeles for MTRR tracks," blueprint
Proposed submarine cable across main channel at Los Angeles Harbor, San Pedro, application by the Pacific Tel. & Tel. Co., blueprint, plan view (undated)
"Proposed submarine cable across main channel at Los Angeles Harbor, San Pedro, application by the Pacific Tel. & Tel. Co.," blueprint, profile view (undated)
Box 8, Folder 9

Los Angeles-Long Beach Harbor 113554 1928

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
"Proposed submarine cable in San Pedro Bay, Calif., application by United States Coast Guard," blueprint
"As constructed" report, typescript, describes dredge and fill at property of LA&SLRR in Wilmington, Calif.
Memorandum re public hearing with Army Board of Engineers re breakwater at San Pedro Bay, Frank Strong, typescript, 7 pp
"Union Pacific System, Los Angeles & Salt Lake Railroad Co., Wilmington District, Los Angeles, Calif., proposed LCL freight tracks, south of Anaheim St. and east of Badger St.," blueprint
"Union Pacific System, Los Angeles & Salt Lake Railroad Co., Wilmington District, Los Angeles, Calif., proposed LCL freight tracks, south of Anaheim St. and east of Badger St.," blueprint, revised version
Correspondence re UPRR deeding of right of way to Los Angeles Harbor Department for MTRR
"Authority for Expenditure" re construction of tracks and fill
Descriptions of parcels to be deeded to Los Angeles Harbor Department
"City of Los Angeles, Harbor Department, Office of the Engineer, MTRR R/W to be acquired, Anaheim St. to present yard," blueline print revised in black ink
"Work Order Authority" re fill of LA&SLRR property at Wilmington
Fragment of map showing proposed dredge area
Box 8, Folder 10

Los Angeles-Long Beach Harbor 113555 1929

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
Dredging and widening of channels "Notice of public hearing," War Department, blueprint mostly typescript in blueprint with plan showing proposed expansion of harbor
Telegram ordering "rip rap rock" for construction and other telegrams re construction
"City of Los Angeles, Harbor Department, Office of the Harbor Engineer, Northerly portion west basin, proposed pierhead & bulkhead line changes," blueprint
"City of Los Angeles, Harbor Department, Office of the Harbor Engineer, northerly portion west basin, proposed pierhead & bulkhead line changes," blueprint shows area of proposed change in red
Bids, tabulation of bids, agreement, and correspondence re construction of paved road at Wilmington, Cal., typescript
"M'Glone to be Harbor Manager in New Schedule," mounted clipping from Long Beach Morning Sun
Linking of harbor and industrial section with belt line winning favor, mounted clipping from Long Beach Morning Sun
"Proposed ways installing on Cerritos Channel, application by Fellows & Stewart," blueprint, 2 pp
Acknowledgement of receipt of contract re road paving
Correspondence re removal of telephone pole to enable road paving
Box 8, Folder 11

Los Angeles-Long Beach Harbor 113556 1930

Scope and Content

Correspondence and documents re UPRR interests in Los Angeles-Long Beach Harbor, including:
Right of way concerns in operating tracks at harbor area, "City of Los Angeles Harbor Department, Office of the Harbor Engineer, MTRR R/W to be acquired, Anaheim St. to McFarland Ave. yard," blueline print
"Union Pacific System, Los Angeles & Salt Lake railroad Company, Wilmington District, Los Angeles, Calif., comparison of right-of-way through Railroad Company property between Anaheim St. and McFarland Ave., proposed to be deeded to City of Los Angeles for proposed Municipal Railway tracks as of July 1927, with right-of-way desired by City," blueprint
"Order for extra work" for pavement repairs
"City of Los Angeles, Department of Water & Power, Bureau of Power and Light, submarine cable across main channel, opposite Boschke Slough - San Pedro," blueprint
"Tract no. 751, being a portion of the Rancho San Pedro," E.M. Jessup, blueline print with manuscript notations in red noting locations of survey monuments (1910)
Notes from "field inspection of Southern Pacific Company wharves located between Third and Tenth Street, San Pedro over which the Harbor Belt Line Railroad operates trains," typescript, 18 pp, notes locations and conditions of wharf piles
"City of Los Angeles, Harbor Department, Office of the Harbor Engineer, MTRR R/W to be acquired Anaheim St to McFarland Ave yard," blueline print with manuscript indicating track site and extensive calculations
"City of Los Angeles, Harbor Department, office of the Harbor Engineer, pierhead line US 107 to 289, proposed change," blueprint
"Union Pacific System, Los Angeles & Salt Lake Railroad Company, Wilmington District, Los Angeles, Calif., right of way through Railroad Company property between Anaheim Street and McFarland Ave., desired by City of Los Angeles, for proposed Municipal Terminal Railroad tracks, as of May 1930," blueprint
Box 8, Folder 12

Los Angeles-Long Beach Harbor 113557 1930 July-1931 February

Scope and Content

Correspondence between UP management and docs re UPRR interests in Los Angeles-Long Beach Harbor, including:
Joint operation of belt line railroad at San Pedro with PERC, SP, AT&SFRR (1930)
"Proposed 8 inch submerged cast iron gas pipe across Cerritos Channel & 8 inch steel gas pipe on pier approaches to bridge at Badger Ave, Long Beach, Cal.," Southern Counties Gas Company of Calif., blueprint (1930)
"Southern Counties Gas Company of California . . . plat to accompany application for permit," blueprint (1930)
Calculations and Correspondence with US Engineer's Office re dredging and filling near Cerritos Channel (1930)
"Union Pacific System, Los Angeles & Salt Lake Railroad Company, map to accompany letter of January 7th to City of Long Beach in connection with protection of gas main during filling operation, Los Angeles-Long Beach Harbor District," blueprint (1931)
Untitled plan showing fill area bounded by Anaheim Viaduct, Badger St., and Cerritos Channel - Wilmington, California, blueprint (undated)
Work order authorities for dredge and fill operations (1931)
Proposed location for 4 gas and 1 water mains across Cerritos Channel, within the City of Long Beach, Cal, Southern California Edison Co., blueprint (1931)
Box 8, Folder 13

Wharfage Rates 113561 1931

Scope and Content

Lists wharfage, handling, and dockage rates for various types of freight and shipping for the Harbor of Los Angeles, signed "A.P. Fleming, Secretary Board of Harbor Commissioners."
Box 8, Folder 14

Correspondence and documents re Improvements at Long Beach Harbor 113562 1906, 1918, 1938 February-June

Scope and Content

Correspondence and documents re improvements at Long Beach Harbor, mostly about the opening of mouth of San Gabriel River and construction of drawbridge there (1938), including:
"Statement showing by months and years expenditures for development of yard area and trackage and freight station facilities required to serve the Harbor Area, Los Angeles, California," LA&SLRR, typescript, 5 pp, large format tables (undated)
"Statement showing by months and years expenditures for development of yard area and trackage and freight station facilities required to serve the Harbor Area, Long Beach, California," LA&SLRR, typescript, 4 pp, large format tables (undated)
Resolution by City of Long Beach to allow LA&SLRR to dredge "connecting channel between Long Beach and Los Angeles Harbors," typescript (1918)
Brief chronological history of development of the harbor area with respect to Union Pacific lands, Charles Adams, typescript, 10 pp, lists events 1890-1934 (undated)
Protest to Secretary of War against construction of jetties and dredging of channel by LAD&TC, typescript (1906)
"Opening of Mouth of San Gabriel, Construction of Drawbridge," typescript, 4 pp, chronology of events with correspondence describing events as they happened (undated)
Box 8, Folder 15

Correspondence and documents re Improvements at Long Beach Harbor 113563 1875-1900, 1924, 1930, 1938 July-1939 November

Scope and Content

Correspondence and documents re improvements at Long Beach Harbor, mostly construction of bulkheads and dredging of channels, including:
Manuscript correspondence from C.G. Larkin to Henry M. Isaacs, re improvements authorized by Secretary of War on stationery from "The Carleton, Washington, DC" (1938)
Manuscript notes re improvements (undated)
"Report and plan re breakwater at Wilmington, Cal.," G.H. Mendell (Mayor of Engineers, San Francisco to Chief of Engineers, Washington, DC), typescript (1871)
"Extracts from annual exports of the chief of engineers, US Army, to Secretary of War, as well as extracts from reports of US officers in charge of surveys and improvements of Wilmington Harbor," typescript, 13 pp (1875-1900)
"Re: dredge at Long Beach," P.H. Ducker, typescript, 6 pp, reminiscence of Southern California Edison Company employee re dredging at Long Beach Harbor in 1907 (1938)
Statement of assessments levied against property of LA&SLRR Co and contributions by the company to defray the cost of improvements in the harbor district, typescript, lists improvements by date, includes authority for improvement, location, character of improvement, and amount of assessment (undated)
Manuscript tables with manuscript coversheet "these figures used in compiling costs of improvements as alleged in answer" (undated)
"Proposed dredging in Long Beach harbor in City of Long Beach, California," R.D. Van Alstine, negative photostat (1924)
"City Engineers office Long Beach Calif, dredging plan for turning basin, Long Beach Harbor, R.D. Alstine, negative photostat (1924)
"Harbor Department, City of Long Beach, California, office of the chief engineer, Terminal Island 5.1 contour of south shore in City of Long Beach," positive photostat (1930)
Box 8, Folder 16

Witnesses 113564 1938-1940

Scope and Content

Documents re interviews by UP attorneys of "witnesses" or "old timers" (former RR employees) who worked or lived in area of Long Beach Harbor, including:
Manuscript and typescript notes listing names, addresses, and former occupations of potential witnesses and memorandums of their recollections of area around Long Beach Harbor, especially re water levels and navigability around mouth of San Pedro River (1938)
Correspondence to witnesses from Henry M. Isaacs and Jackson W. Chance, UP attorneys, re interviews, and between attorneys re witnesses, interviews, and suitability for use in court (1938)
Notarized affidavit of Alfred Solano re prior custody of Solano-Reeve Collection in Huntington Library (1938)
Memorandums of interviews, typescript (1938-1940)
Box 8, Folder 17

Exhibit Index, City of Long Beach v. UPRR 113565 undated

Scope and Content

Cover of original binding by Henry M. Isaacs reads "Exhibit Index, City of Long Beach v. Union pacific Railroad Co et al, and related cases, 340-RJ-Civil," typescript index of exhibits with references to court transcript by volume and page.
Box 8, Folder 18

Correspondence re Navigability and Tidelands 113566 1938-1941

Scope and Content

Reports and correspondence, most to or from Henry M. Isaacs re titles to and navigability of tidelands in area around mouth of San Gabriel River, including:
Cover of original binding by Henry M. Isaacs reads "Navigability and tidelands: riprap, Dominguez Creek, San Gabriel River, Cerritos Channel, Long Beach Salt Company (formerly San Pedro Salt Co.) v SPLA&SLRRCo., bulkhead near East San Pedro, Harbor Development, Dredging and fills, Point Mugu Lagoon and wharf, tides, seiche, elevations"
Manuscript notes on California tide land laws (1938)
"Flood history of Los Angeles County, compiled from all available sources," J.W. Reagan, typescript, 11 pp (1938)
Correspondence re construction of Point Mugu Wharf (1939)
Easement granted by LA&SLRR to City of Long Beach for commercial channel (1941)
Box 8, Folder 19

Correspondence re Engineering Reports and Surveys 113567 1939-1940

Scope and Content

Cover of original binding by Henry M. Isaacs reads "Engineering reports and surveys: A.L. Sonderegger, Francis Bates, Charles H. Bates, US Coast and Geodetic Survey, D.E. Hughes, Capt. H.W. Rhodes, Hervey Shaw field notes (Ray Shaw), Reports of Chief of Engineers (US Army), Frank F. Mead, Howard B. Blanchard, and others; covering miscellaneous boundaries, tidelands, navigable waters, etc.; maps, field notes and reports, and engineering files."
Correspondence between H.M. Isaacs, Jackson W. Chance (UP attorneys) and others re surveys of Long Beach Harbor area, typescripts including receipts for insured mail dated 15 Jul 1938 and 18 Jul 1938; bills for research work done in locating and copying maps, surveys, and other documents; and "Comparison of instructions of Surveyor General concerning meander lines" 1851 and 1855 (1939-1940).
Box 9

Duplicates 113760

Scope and Content

Duplicate maps and reports removed from boxes A-J.
Box 10, Folder 1

"Los Cerritos" Los Angeles County 113752 undated

Scope and Content

"Diseno de los parages llamados Sta Gertrudes, Coyotes, Bolsas, Alamitos y Sierritos," two positive photostats.
Box 10, Folder 2

Map, Espediente No. 103 113753 undated

Scope and Content

"Diseno de los parages llamado Sta. Gertrudes, Coyotes, Alamitos y Serritos," positive photostat with enlargement.
Box 10, Folder 3

"Ros. Cienaga Centinela &c" 113756 undated

Scope and Content

Colored ink on linen(?)
Box 10, Folder 4

U.S. Coast Survey San Pedro Harbor 113757 1852

Scope and Content

"J no. 5 US Coast Survey, A.D. Bache, Superintendent, Reconnaissance of San Pedro Harbor, California, by the hydrographic party under the command of Lieut Comdg James Alsen, USN Assistant," positive photostat, 1:30,000.
Box 10, Folder 5

U.S. Coast Survey Hydrographic Map San Pedro 113758 1852

Scope and Content

"(California) US Coast Survey, A.D. Bache, Superint., preliminary survey of San Pedro, the Port of Los Angeles, by the hydrographic party under the command of Lieut. James Alden, USN assist US Coast Survey," positive photostat, 1:10,000.
Box 10, Folder 6

U.S. Coast Survey Pt. Fermin and Pt. Pedro 113761 1854

Scope and Content

"US Coast Survey, A.D. Bache Supt., survey of Pt. Fermin and Pt. Pedro (San Pedro Harbor) for a light house," negative photostat, 1:10,000.
Box 10, Folder 7

San Pedro Anchorage Register No. 437 113762 1854

Scope and Content

"San Pedro Anchorage, (Cal.)," positive photostat, 1:10,000.
Box 10, Folder 8

Patent San Pedro 113763 1857

Scope and Content

"Map of the Rancho San Pedro, finally confirmed to Manuel Dominguez, et al, surveyed under the directions of the US Surveyor General, by Henry Hancock, Depy Surveyor," two blueprints and one colored print on linen(?), 40 chains:1 inch.
Box 10, Folder 9

Coast Survey - Bates 600' 113765 1859

Scope and Content

"US Coast Survey, A.D. Bache, Superintendent, Section X, map of a part of the Coast of California from Point Fermin eastward to San Gabriel River," 1:10,000.
Box 10, Folder 10

U.S. Coast and Geodetic Survey San Pedro Harbor 113767 1859

Scope and Content

"Preliminary chart of San Pedro Harbor, California, from a trigonometrical survey under the direction of A.D. Bache, Superintendent of the survey of the coast of the United States," positive photostat, 1:30,000.
Box 10, Folder 11

U.S. Coast Survey Hydrographic Map of San Pedro Harbor 113768 1859

Scope and Content

"US Coast Survey, A.D. Bache, Superint, hydrography of San Pedro Harbor and approaches, by the party under the command of James Alden, Comr, USN assist USCS," positive photostat, 1:10,000.
Box 10, Folder 12

"Plat of the Rancho Los Palos Verdes" 113769 1880

Scope and Content

"Plat of the Rancho Los Palos Verdes, finally confirmed to Jose Loretto Supulveda et al, surveyed under instructions from the US Surveyor General by Henry Hancock, dep. sur.," three blueline prints, 40 chs:1 inch.
Box 10, Folder 13

"Plat of the Rancho Los Cerritos" 113774 1867

Scope and Content

"Plat of the Rancho Los Cerritos, finally confirmed to Juan Temple, surveyed under instructions from the US Surveyor General by Henry Hancock, dep sur," two negative photostats, 40 chs:1 inch.
Box 10, Folder 14

Lecouvreur's Map No. 129 Tide Land - Wilmington 113775 1871

Scope and Content

Plan of Rancho San Pedro, showing US Quarter Master Depot and Los Angeles & San Pedro Railroad Depot, positive photostat and colored print on linen(?), 10 chains:1 inch.
Box 10, Folder 15

"Lecouveur - 131" 113776 undated

Scope and Content

Negative photostat, 20 chs:1 inch.
Box 10, Folder 16

U.S. Coast Survey Coast East of San Pedro Bay 113777 1872

Scope and Content

"US Coast Survey, Benjamin Pierce, Superintendent, Sec. X, coast east of San Pedro Bay, Cal.," positive photostat, 1:10,000.
Box 10, Folder 17

U.S. Coast Survey Coast East of San Pedro Bay 113783 1872

Scope and Content

"US Coast Survey, Benjamin Pierce, Superintendent, Sec. X., coast east of San Pedro Bay, Cal.," 1":600'.
Box 10, Folder 18

U.S. Coast Survey Wilmington Breakwater 113784 1873

Scope and Content

"US Coast Survey, C.P. Patterson, Superintendent, Sec. X, improvements in town of Wilmington and Wilmington Breakwater," positive photostat, 1:10,000.
Box 10, Folder 19

"Map showing the coast line of the Rancho Los Cerritos" 113785 1885

Scope and Content

"Map showing the coast line of the Rancho Los Cerritos with tide lands rancho lines, etc, surveyed by C.T. Healey at request of E.T. Wright, county surveyor," inked positive photostats, one on tracing paper, 5 chs:1 inch.
Box 10, Folder 20

Photostats of Soundings - Outer and Inner Harbor 113788 1887

Scope and Content

"Photostat on scale 1:10,000 of section of hydrographic survey no. H1797, surveyed in 1887, on scale 1:10,000, and registered at US Coast and Geodetic Survey, Washington DC. Soundings in feet to eighteen feet and beyond in fathoms at mean lower low water," negative photostat, 1:10,000.
Box 10, Folder 21

"Wilmington and San Pedro Harbors" 113791 1888

Scope and Content

USC&GS, 1:40,000. Shows Drum Barracks, SPRR tracks to San Pedro, LA Terminal RR, and wharf improvements.
Box 10, Folder 22

"Wilmington and San Pedro Harbors" 113792 1904

Scope and Content

USC&GS, 1:40,000. Shows Drum Barracks, SPRR tracks to San Pedro, LA Terminal RR, and wharf improvements.
Box 10, Folder 23

Coast and Geodetic Survey 5143 Shown Cancelled 113793 1905

Scope and Content

"Wilmington and San Pedro Harbors, California," USC&GS, positive photostat, 1:40,000. Shows Drum Barracks, SPRR tracks to San Pedro, LA Terminal RR, and wharf improvements.
Box 10, Folder 24

Wilmington and San Pedro Harbors 113795 1907

Scope and Content

1:40,000. Shows Drum Barracks, SPRR tracks to San Pedro, LA Terminal RR, and wharf improvements.
Box 10, Folder 25

Hydrographic Map - San Pedro Harbor 113797 1907

Scope and Content

USC&GS, positive photostat, 1:10,000.
Box 10, Folder 26

"Map of San Pedro Harbor showing proposed harbor lines" 113798 1908

Scope and Content

US Engineer office, blueline print, 1:7,500 with table showing survey stations.
Box 10, Folder 27

Coast & Geodetic Survey Los Angeles Harbor 113800 1912

Scope and Content

"United States - West Coast, California, Los Angeles Harbor," USC&GS, positive photostat, 1:10,000.
Box 10, Folder 28

"Los Angeles Harbor and Vicinity" 113801 1921, 1923, 1924, 1932

Scope and Content

Harbor Department of the City of Los Angeles (1932)
Harbor Department of the City of Los Angeles, with red manuscript numerals (1923)
Harbor Department of the City of Los Angeles (1924)
Harbor Department of the City of Los Angeles (1921)
Box 10, Folder 29

California Downey Sheet 113806 1934

Scope and Content

USC&GS Downey quadrangle, 1:62,500 (1934 print of 1902 ed.).
Box 10, Folder 30

Wilmington Quadrangle 113807 1931

Scope and Content

USC&GS, 1:24,000 (1931 print of 1925 ed.).
Box 10, Folder 31

San Pedro Inner Harbor 113808 1907

Scope and Content

"Inner Harbor San Pedro, showing Central Basin Plan," Amos A. Fries and D.E. Hughes, Corps of Engineers, USA, blueline print.
Box 10, Folder 32

Los Angeles Harbor East Basin Development 113809 1925

Scope and Content

"City of Los Angeles, Harbor Department, Office of the Engineer, east basin proposed slips," blueprint, 1":200'.
Box 10, Folder 33

"San Pedro Harbor" 113810 undated

Scope and Content

"San Pedro Harbor, War Dept.," print on linen(?).
Box 10, Folder 34

Sketch Map Portions of Rancho San Pedro 113811 undated

Scope and Content

"Sketch map, portions of Rancho San Pedro, designated Rattlesnake Island, Salt Flats & Inner Bay," colored print on linen(?), 600':1".
Box 10, Folder 35

Tracing Land office map 113812 undated

Scope and Content

"1868 tracing Land Office map, PE Bldg., T5S, R13W, township plat," manuscript pencil on tracing paper.
Box 10, Folder 37

"San Pedro: Comparison of the hydrography of the charts of 1859, 1883, 1896" 113813 1896

Scope and Content

"San Pedro . . . Comparison of the hydrography of the charts of 1859, 1883, 1896, Changes between Rattlesnake & Deadman's Island . . .," blueprint, 1:20,000 and 1:6,000. Map shows chart of San Pedro Harbor and three charts of islands.
Box 10, Folder 38

Plan of south Rancho San Pedro 113820 undated

Scope and Content

"Plan of the southerly portion of the Rancho San Pedro, enlarged from the map accompanying the patent to said Rancho," negative photostat. Stamp on reverse indicates original at Henry E Huntington Library, 30 chains:1 inch.
Box 10, Folder 39

Long Beach Waterfront Property 113821 1902

Scope and Content

"Seaside Water Company, Long Beach, Cal., showing property along the water front," J.B. Lippincott, blueline print.
Box 10, Folder 40

Line of Ordinary High Tide and Line of Rancho San Pedro 113822 1897

Scope and Content

"Map showing line of ordinary high tide of the Pacific Ocean and the line of the Rancho San Pedro, in relation to the property of the Terminal Land Co., Terminal Island, Los Angeles County, California," Wright and Nicholson, blueprint, 1":500'.
Box 10, Folder 41

Terminal Island Shoreline Sonderegger 113823 1938

Scope and Content

"Terminal Island Shore Line, surveyed in December 1905," A L Sonderegger, 40':1" (1938).
Box 10, Folder 42

"Sea Side Water Co." 113824 1901

Scope and Content

Negative photostat
Box 10, Folder 43

San Pedro Bay Proposed Dredge and Fill Areas 113825 undated

Scope and Content

Chart showing proposed dredge and fill areas, positive photostat.
Box 10, Folder 44

Station 35 Locations and Connecting Lines 113826 undated

Scope and Content

"Three locations for station 35, tract no. 751, as described in official records," and "Adjusted lines connecting selected sta. 35, tract no. 751 to established points in east property line, Union Pacific RR Co.," prints with colored ink.
Box 10, Folder 45

Line of Approximate High Tide of Long Beach 113827 1925

Scope and Content

"Union Pacific System, Los Angeles & Salt Lake Railroad Co., map showing approximate high tide line, 1924, ordinary high tide line, 1922, north and south lines of proposed road between westerly city boundary and harbor channel, Long Beach," positive photostat with colored ink, 1":200'.
Box 10, Folder 46

Flood Control Map 113828 1915?

Scope and Content

"Board of Engineers Flood Control, Los Angeles County, contour map of lands along lower Los Angeles River, showing channels and flood area adjacent to Los Angeles and Long Beach Harbors," blueline print with colored ink showing LA&SLRR planned developments and showing land ownership with ownership and acreage of lots.
Box 10, Folder 47

Map No. 28, Los Angeles County Index 113835 undated

Scope and Content

"Map no. 28, Los Angeles County Index," blueline print, 1":600', with coloring.
Box 10, Folder 48

Map of Track in East San Pedro 113836 1906, undated

Scope and Content

"SPLA&SLRR, Los Angeles division, map of track for Pacific Wharf & Storage Co, East San Pedro, Cal.," blueprint, 1":200' (1906)
"Exhibit 'A' showing area inclosed in application," print on linen(?), 600':1" (undated)
"Map of part of San Pedro Harbor showing ground applied for by the Pacific Wharf & Storage Co.," 500':1" (undated)
Box 10, Folder 50

"SPLA&SLRR Terminal Island Tract" 113837 1905

Scope and Content

"SPLA&SLRR Terminal Island Tract, subdivided for assessment purposes only, being a portion of the Rancho San Pedro, Los Angeles County, Cal.," 1":600'.
Box 10, Folder 51

"Topography along Salt Lake Railroad" 113838 1929

Scope and Content

"Topography along Salt Lake Railroad, west of bascule bridge, from survey of city engineer of Long Beach, field book 'R,'" A.L. Sonderegger, colored print, 1":50'.
Box 10, Folder 52

Long Beach Harbor Dept. Terminal Island 113839 1924

Scope and Content

"Harbor Department, City of Long Beach, California, office of the chief engineer, Terminal Island, 5.1 contour on south shore in City of Long Beach," blueprint, 1":200'. Manuscript note reads: "Altho this map is not dated Mr. Mead stated that it shows high tide line of 5.1 contour according to surveys made during 1924, J.W. Evans, 9-18-30."
Box 10, Folder 53

"Los Angeles Harbor and Vicinity" 113840 1937

Scope and Content

Board of Harbor Commissioners of the City of Los Angeles. Coloring and key explaining color coding is re oil, signed Wm G. Greenman, Comdr USN, Inspector Naval Petroleum Reserves in California.
Box 10, Folder 54

Wilmington Harbor tide lines and San Gabriel River mouth shifts 113841 1906

Scope and Content

"Map of Wilmington Harbor survey of upper entrance, July, 1883, Amos A. Fries," blueline print and second print, shows tide lines from 1859-1896, 1878-1888, 1888-1890, 1859-1896, 1890-1891, 1883 (undated)
"Map showing the shifting of the mouth of the San Gabriel River near Long Beach, Cal., since 1857," positive photostat with colored ink, 1":200' (1906)
Box 10, Folder 55

Report of A.L. Sonderegger, Maps and Diagrams 113842 1906

Scope and Content

Resolution of City of Long Beach accepting survey report of Arthur L. Sonderegger, with report.
"City of Long Beach report on San Gabriel River, permanent plan of improvement of San Gabriel River by City of Long Beach," negative photostat, 300':1"
"Map of the Rancho San Pedro, finally confirmed to Manuel Dominguez, et al, surveyed under the directions of the US Surveyor General, by Henry Hancock, depy surveyor," three negative photostats, 60 chains:1 inch (1857)
"Map of the Rancho Los Cerritos, finally confirmed to Juan Temple, surveyed under instructions from the US Surveyor General by Henry Hancock, dep sur," 40 chs:1 inch (1866)
"Fractional Township no. 5 South, Range no. 13 West, San Bernardino Meridian," negative photostat (1880)
City of Long Beach, copy of map filed by Los Angeles Terminal Railway with board of engineers investigating deep water harbor at Port Los Angeles or at San Pedro, Cal, Senate Doc. No. 18, 55th Congress, 1st Session, page 276, map of mouth of Old San Gabriel River, negative photostat, 1":300' (1896)
"City of Long Beach report on San Gabriel River, map showing topographical and hydrographical features of Old San Gabriel River and Cerritos Slough as surveyed in 1906, and proposed harbor development of Los Angeles Dock and Terminal Co," negative photostat, 200':1"
Plan showing "proposed Inner Harbor development of Los Angeles Dock and Terminal Co., as authorized by Sec. of War," negative photostat
"City of Long Beach map showing main channel from Wilmington Lagoon to San Gabriel River," A.L. Sonderegger, negative photostat, 1":400'
"City of Long Beach, report on San Gabriel River, cross sections of Cerritos Slough," A.L. Sonderegger, positive photostat
"City of Long Beach, report on San Gabriel River, cross sections of San Gabriel River," A.L. Sonderegger, positive photostat
"City of Long Beach, report on San Gabriel River, cross sections of Wilmington Channel," A.L. Sonderegger, positive photostat
"Los Angeles Dock & Terminal Co., diagrams showing height of tide as derived from simultaneous observations in the Ocean, Wilmington Channel and Cerritos Slough," A.L. Sonderegger, positive photostat
Order from Secretary of War authorizing dredging work at Long Beach Harbor, positive and negative photostats
Box 10, Folder 56

"Recorder's Filed Map No. 365" 113843 undated

Scope and Content

"Recorder's filed map no. 365 showing subdivisions as made by deed in parts of Rancho Los Cerritos and a part of the American Colony tract, recorded in MR 19-89-91 Los Angeles County, made for assessment purposes only by the City Assessor of Long Beach Cal.," negative photostat.
Box 10, Folder 57

Maps of San Gabriel River Bridge 113844 1907

Scope and Content

"SPLA&SLRR, Los Angeles division, map showing shoo-fly line, San Gabriel River bridge, Seaside, Cal," positive photostat, 1":50' (1907)
"Map of mouth of Old San Gabriel River, Nov 96," negative photostat, 1":300' (undated)
"Exhibit A locations Sept 1891," print on linen(?) (undated)
"Map of mouth of San Gabriel River, Nov 96," print on linen(?), 1":200' (undated)
"Exhibit C location of dam and dyke, Nov. 1896," print on linen(?) (undated)
Correspondence from E.W. Jessup to E.C. Tilton re shoofly line at San Gabriel River Bridge, negative photostat (1907)
"SPLA&SLRR Los Angeles division, profile of shoo-fly line, San Gabriel River bridge, Seaside, Cal," positive photostat, 1":100' (1907)
Correspondence from Amos A. Fries to R.E. Wells re replacement of trestle bridge with drawbridge, negative photostat (1907)
SPLA&SLRR Los Angeles division, profile of shoo-fly line, San Gabriel River bridge, Seaside, Cal., positive photostat, 1":100' (1907)
"SPLA&SLRR Los Angeles division, map showing shoo-fly line, San Gabriel River bridge, Seaside, Cal.," positive photostat, 1":50' (1907)
Box 10, Folder 58

Surveys of Tide Lines of Long Beach Harbor 113845 1890-1891, 1895

Scope and Content

Three maps and one blueprint showing tide lines. Prints are labeled in pencil manuscript: "US Coast & Geodetic Survey, 1895," "Senate Document 18, 1891," "Terminal Railway Survey, 1890."
Box 10, Folder 59

Plan of Waterlines of Long Beach Harbor 113846 undated

Scope and Content

Plan showing waterlines inked onto print of Long Beach Harbor, 1":200'.
Box 10, Folder 60

Map of Proposed Sewerage System for Long Beach 113847 undated

Scope and Content

"Map of City of Long Beach, California, showing the proposed sewerage system recommended for construction at present," positive photostat, 200':1".
Box 10, Folder 61

Map of Long Beach 113848 1924

Scope and Content

"Pacific Dock & Terminal Co. contour map of Long Beach properties, Long Beach, Cal.," Harmon S. Bonte, blueprint, 1":100'.
Box 10, Folder 62

Tract 751 113849 undated

Scope and Content

Untitled map showing Tract 751
Box 10, Folder 63

Tract 7091 Long Beach 113850 1926

Scope and Content

"Union Pacific System, Los Angeles & Salt Lake RR Co., map showing contours and compromise lines along east property line tract #7091, Long Beach, California," blueprint, 1":100'.
Box 10, Folder 64

"San Gabriel River, Anaheim Street to turning basin" 113851 1939

Scope and Content

Francis Bates, blueprint, 1":100'.
Box 10, Folder 65

Boundary Lines and Drainage Area around San Gabriel River 113852 undated

Scope and Content

Untitled plan showing boundary lines and drainage area around San Gabriel River, blueprint, 1":200'.
Box 10, Folder 66

Maps of mouth of San Gabriel River 113853 1939

Scope and Content

"The Pacific Dock and Terminal Company," George N. Adams, negative photostat showing shoreline and sloughs from Rancho patent maps (1939)
"The Pacific Dock and Terminal Company," negative photostat showing mouth of San Gabriel River on coast charts of 1859 and 1872 (undated)
"Map of the mouth of San Gabriel River, plotted from the Official Field Notes of the United States General Land Office, which agrees with the US Patent," George N. Adams, negative photostat (1939)
"Map of the mouth of San Gabriel River, plotted from Henry Hancock's Field Book," George N. Adams, negative photostat (1939)
Box 11, Folder 67

"Long Beach Harbor showing deed references" 113854 undated

Scope and Content

Two positive photostats, one with red manuscript showing compromise line
Box 11, Folder 68

Plat showing location of lines of mean tide in Long Beach 113855 1921

Scope and Content

"City Engineer's office Long Beach, Calif., plat showing location of lines of mean high tide, northerly of turning basin," blueline print, 1":100'.
Box 11, Folder 69

"Topography of Union Pacific RR Co property east of Long Beach entrance channel" 113856 1940

Scope and Content

By Francis Bates, 1":50'
Box 11, Folder 70

Long Beach Harbor Department Oil Lease 113857 undated

Scope and Content

"Proposed drilling areas, LBHD parcels DEFG," Long Beach Harbor District, blueprint, 1":400'.
Box 10, Folder 71

Long Beach Harbor Map 113858 undated

Scope and Content

Untitled plan showing Ocean Ave. and Seaside Ave., Long Beach, blueprint.
Box 11, Folder 74

Blueprint areas claimed by UP and City 113859 1914

Scope and Content

"Tide lands of Inner Bay of San Pedro, claimed by San Pedro, Los Angeles & Salt Lake RR Co., under San Pedro Rancho Grant," blueprint, 1":300'.
Box 11, Folder 75

Survey near mouth of San Gabriel River 113860 undated

Scope and Content

Untitled survey near mouth of San Gabriel River, positive photostat.
Box 11, Folder 76

Tide lands survey No. 7 113861 1870

Scope and Content

"County Surveyor's Office, Los Angeles County, Cal.," showing tide lands survey no. 7, Township 5S, Ranges 13 and 14W, with field notes, positive photostat.
Box 11, Folder 77

"Elevations near Ostend" 113862 undated

Scope and Content

Tracing on thin paper
Box 11, Folder 79

Tide Land Locations 113863 1879

Scope and Content

"Map showing tide land locations, Wilmington," blueprint, 1":400'.
Box 11, Folder 80

From East San Pedro to Long Beach, showing subdivisions and sidings 113864 1918

Scope and Content

"Marginal map showing tracks to Southwestern Shipbuilding Co., East San Pedro, Calif.," blueprint.
Box 11, Folder 86

Pressure contours, UP land in Wilmington oil field 113865 1938

Scope and Content

"Pressure contours - upper & lower terminal zone - UP land in Wilmington oil field," positive photostat.
Box 11, Folder 87

"Increment map of the City of Long Beach" 113866 1938

Scope and Content

"Increment map of the City of Long Beach, showing increase in area from original corporate limits of Dec 1, 1897 to date of Jan 21, 1938," blueline print tinted to color code increments in order of addition to City.
Box 11, Folder 88

Exhibit "A" - Affidavit Union Pacific - (State Vs. Union Pacific) 113867 undated

Scope and Content

Untitled map with typescript legend showing land conveyances and easements around Long Beach Harbor area, blueline print on tracing paper with coloring.
Box 11, Folder 89

Map of tract 751 113868 1916

Scope and Content

"Map of tract 751, showing lands title to which is sought to be quieted," blueline print, 1":600'.
Box 11, Folder 90

"Tract No. 9457" 113869 1926

Scope and Content

"Tract no. 9457, partly in the City of Los Angeles and partly in the City of Long Beach," six blueline prints, 1":200'.
Box 11, Folder 91

Shaw Countour Map Dominiquez Creek 113870 1911

Scope and Content

"Contour map of Dominguez Creek from SPLA&SLRR spur to the Consolidated Lumber Company's yard north," Hervey E Shaw, 1":100'.
Box 11, Folder 92

"High water line shown on US Geodetic Survey map of 1859" 113871 1939

Scope and Content

Francis Bates, 1":600', also shows oil well locations.
Box 11, Folder 93

"High water line shown on US Geodetic Survey map of 1872" 113872 1939

Scope and Content

"High water line shown on USGS map of 1872, C.F. Miller's Cerritos Slough - 1905," Francis Bates, 1":600', and "High water line shown on USGS map of 1872," Francis Bates, 1":600'.
Box 11, Folder 94

Boundaries of property on tide lands in Los Angeles & Long Beach Harbors 113873 1925-1927, 1929-1930

Scope and Content

Memorandum from E.R.D. to J.W. Ernst re boundaries of property on tide lands near entrance to Long Beach Harbor (1930)
"USC&GS, Los Angeles & Long Beach Harbors (Plate 5146)," negative photostat, 1:10,000 (1925)
"USC&GS, Los Angeles & Long Beach Harbors (Plate 5146)," negative photostat, 1:10,000 (1926)
"USC&GS, Los Angeles & Long Beach harbors (Plate 5146)," negative photostat, 1:10,000 (1927)
"USC&GS, Los Angeles & Long Beach Harbors (Plate 5146)," negative photostat, 1:10,000 (1929)
"Photostat on scale 1:10,000 of section of Topographic Survey no. T12.85, surveyed in 1872, on scale 1:10,000 and registered at USC&GS, Washington DC," positive photostat (undated)
Box 11, Folder 95

Exhibit A. Application and Permit - Cerritos and Dominguez Channels 113874 undated

Scope and Content

"Exhibit 'A,' map to accompany application of SPLA&SLRR and LA Dock & Terminal Co., to the Secretary of War, for straightening and dredging Cerritos Slough & Dominguez Creek," positive photostat, 1":600'.
Box 11, Folder 96

Sonderegger elevations, Cerritos & San Gabriel 160122 1906

Box 11, Folder 98

Industrial Plan L-1 for reference elevations and dykes 113876 1926

Scope and Content

Blueprint
Box 11, Folder 99

"Union Pacific System, LA&SLRR, Los Angeles Harbor District, west of Long Beach" 113877 1920

Scope and Content

Blueprint, 1":400'
Box 11, Folder 100

Plan showing channels at Long Beach Harbor 113878 undated

Scope and Content

Untitled plan showing channels at Long Beach Harbor, positive photostat colored with notes indicating amount of material dredged from various sections of channel.
Box 11, Folder 101

"Location of banks adjacent to Cerritos Channel" 113879 1939, 1943

Scope and Content

"Location of banks adjacent to Cerritos Channel & turning basin," Francis Bates, blueprint, 1":200' (1939); "Location of banks adjacent to Cerritos Channel," Francis Bates, 1":200' (1943).
Box 11, Folder 102

Hughes' Cross-section Cerritos Channel 113880 1931

Scope and Content

"Plat and cross sections of Cerritos Channel, Long Beach Harbor, land from US Harbor Line Station 408 to Long Beach turning basin from soundings made in Jan. 1931," D.E. Hughes, nine positive photostats.
Box 11, Folder 103

Composite Map with Later Surveys 113881 undated

Scope and Content

Plan labeled on reverse "1890 composite map with later surveys," blueprint.
Box 11, Folder 104

"Slough location and topography . . . Los Angeles-Long Beach Harbor" 113882 1938

Scope and Content

"Slough location and topography by C.F. Miller, Jan-Feb 1907 . . . Los Angeles-Long Beach Harbor," Francis Bates, 1":200'.
Box 11, Folder 105

Elevations Ford property 113883 undated

Scope and Content

Blueprint
Box 11, Folder 107

"Comparison of survey lines" in San Pedro-Los Cerritos Ranchos 113884 1939

Scope and Content

"Comparison of survey lines, point 'Y' to c-36, San Pedro-Los Cerritos Ranchos, boundary line," Francis Bates, blueprint, 1":40'.
Box 11, Folder 108

Untitled plan 113885 undated

Scope and Content

Untitled plan with manuscript red pencil note: "What does this map go with?", blueprint.
Box 11, Folder 109

Plan of Long Beach and slough banks 113886 undated

Scope and Content

Untitled plan showing Long Beach with slough banks inked in, blueprint.
Box 11, Folder 110

"Map of property between line 'B-C' and high tide line" in Wilmington 113887 undated

Scope and Content

"Map of property between line 'B-C' and high tide line, showing fractional blocks all in Wilmington, Cal (now Los Angeles City)," blueprint, 1":100'.
Box 11, Folder 111

Untitled plan with manuscript chart 113888 undated

Scope and Content

Untitled plan with manuscript chart on reverse, also untitled.
Box 11, Folder 112

November Tide Predictions Sheet #5 A.L. Sonderegger 113889 1906

Scope and Content

"Diagram showing predicted tides for month of November 1906, calculated from official tide tables for the Port of San Pedro, standard for reference: San Diego," A.L. Sonderegger.
Box 11, Folder 113

Plan showing land involved in suits 113890 undated

Scope and Content

Plan showing "land involved in suit Pacific Dock & Terminal Co v Los Angeles Dock & Terminal Co, and in suit Pacific Dock & Terminal Co v City of Long Beach," blueline print.
Box 11, Folder 115

Shaw Salt Works Lease 113891 1902, 1912

Scope and Content

"Exhibit A, SPLA&SLRR Los Angeles division, map of land leased to the Long Beach Salt Co., Ostend Station, Long Beach, Cal.," print on linen(?), 1":600' (1912)
"Lands of the San Pedro Salt Co., being a portion of the Rancho San Pedro & Rancho Los Cerritos, Los Angeles Co., Cal." W.A. Foster and W.E. Shaw, positive photostat, 400':1" (1902)
Box 11, Folder 116

"Map of Southern Pacific Company lease, Long Beach" 113892 1937

Scope and Content

"Map of Southern Pacific Company lease, Long Beach California, General Petroleum Corporation of California, Land Department, Los Angeles, California," negative photostat, 1":100'.
Box 11, Folder 117

"Wilmington-West Long Beach area, Los Angeles County" 113893 1936

Scope and Content

"Wilmington-West Long Beach area, Los Angeles County, California, General Petroleum Corporation of California, Land Department, Los Angeles, California," blueline print, 1":600'.
Box 11, Folder 118

Profile "l" "A" 1890 Pirie 1938 113894

Scope and Content

"Original ground line Line L7 . . . Line A," manuscript profiles (undated).
Box 11, Folder 119

Composite Profile L2 & A Lines from Notes of 1890 113895 undated

Scope and Content

Untitled manuscript profile.
Box 11, Folder 120

San Pedro Sea Wall 113896 undated

Scope and Content

"Profile of seawall - San Pedro - before construction," pencil manuscript profile.
Box 11, Folder 121

Profile of L2 Line 113897

Box 11, Folder 122

S.P.R.R. Profile Long Beach Branch 113899 undated

Scope and Content

Blueprint with tracing paper and manuscript notes.
Box 11, Folder 123

L7 Revised Profile from notes Pirie 1938 113900

Scope and Content

"Original ground line Line L7 (constructed line)," manuscript profile (undated).
Box 11, Folder 124

L19 Profile 113901 undated

Scope and Content

"Union Pacific Railroad Co., file P-11, L19" manuscript profile.
Box 11, Folder 125

"Los Angeles Terminal Ry" East San Pedro to Downey Ave. Profile 113904 undated

Scope and Content

"Los Angeles Terminal Ry, Sta. 1440 s of to Sta 90 N of Sta O, East San Pedro to Downey Ave.," manuscript profile.
Box 11, Folder 126

Profile Blueprint Top of Rail Elev 113905 undated

Scope and Content

"Profile, 1912, top of rail elev.," blueprint with manuscript pencil.
Box 11, Folder 127

Unlabeled Profiles 113907 undated

Scope and Content

Manuscript profiles, unlabeled.
Box 11, Folder 128

Jessup Profile San Pedro Salt Co. Spur 113908 1908

Scope and Content

"Profile on Cerritos cut off, Ostend" and "SPLA&SLRR, Los Angeles division, profile of change of alignment of spur for the San Pedro Salt Co., Ostend, Cal.," manuscript profiles.
Box 11, Folder 129

Profile 1912 Negative UP P-8 113910 1912

Scope and Content

Brownprints labeled "profile 1912, negative, UP P-8, 4 pieces" - all text and numerals are reversed.
Box 11, Folder 132

Filed Profile - S.P.L.A. & S.L. 113911 1913

Scope and Content

"SPLA&SLRR, Los Angeles division-San Pedro District, track profile, mile 0 to 27," blueline print in three pieces folded together.
Box 11, Folder 133

Profile S.P.S.L. & L.A. 113912 1912

Scope and Content

"SPLA&SLRR, Los Angeles division-San Pedro District, track profile, mile 0 to 27," blueprint.
Box 11, Folder 134

Profile of S.P.L.A. & S.L.R.R. tracks 113914 undated

Scope and Content

Brownprint profile of SPLA&SLRR tracks - all text and numerals are reversed.
Box 11, Folder 145

"UPRR Co portion of West Long Beach" 113916 undated

Scope and Content

"UPRR Co portion of West Long Beach," blueprint, 1":100', with parcels marked in colored pencil
"Tract no. 751, being a portion of Rancho San Pedro . . . And a portion of East San Pedro," blueprint, 1":600', with parcels marked in colored pencil
Box 11, Folder 146

"Plat no 2, Seaside Park, Long Beach" 113917 undated

Scope and Content

"Plat no 2, Seaside Park, Long Beach, California, being a portion of Ocean Front Addition to Long Beach, Los Angeles County," positive photostat in two pieces, 100':1".
Box 11, Folder 147

Plan of turning basin & entrance channel at Long Beach Harbor 113918 undated

Scope and Content

With typescript legend laid in: "Area in yellow indicates tide and overflow lands as shown on USC&G Survey 1872. Red line is the 1872 USC&G Survey," two positive photostats glued together.
Box 12

Rolled Maps 154627

Container Summary: 4 items

Scope and Content

Alamitos Beach to East San Pedro
L.A.T.Ry Inner Bay and Salt Flats
L.A.T.Ry Los Angeles River So. Patent Boundary to Ave. 18
Wilmington Harbor
Box 13

Folder no. 1 133798

Box 13

Folder no. 2 133799

Box 13

Folder no. 3 133800

Box 13

Folder no. 4 133801

Box 13

Map Appendix to Abstract of Title of Southern California Edison Company's Long Beach Steam Plant

Processing Information

This material used to be bound together. The title of this record was transcribed from the cover of the binding.
Box 13

Bound Volume: Book "A" 1945

General

"Appendix A: Report of Francis Bates / Official U.S. Government Maps with Superimposed Original Meander Line Surveys Along Pacific Coast Frontage of the Ranchos San Pedro / Los Cerritos / Los Alamitos / La Bosla Chica / Los Bolsas."
Map-case 9, drawer 3

Bound Volume: Book "C" 133619

Map-case 9, drawer 1, Folder 1

Large Maps Folder 1 154874

Scope and Content

1. Fractional Township No.5 South, Range No. 13 West, San Bernardino Meridian, 1888
2. Exhibit "A" Map to Accompany Application of S.P.L.A. & L.S.R.R. and L.A. Dock & Terminal Co....
3. Map Showing the Shifting of the Mouth of the San Gabriel River Near Long Beach, Cal..., 1857
4. Los Angeles and Long Beach Harbors...., 1917
5. Los Angeles & San Gabriel Valley topographical map, circa 1940s
6. San Pedro Harbor, 1899
7. Report on San Gabriel River Cross-Sections of Wilmington Channel, 1906
8. Diagrams Showing Height of Tide
9. City of Long Beach Report on San Gabriel River, Exhibit no. 14
10. Los Angeles Dock & Terminal Co. Plan of Jetties at Entrance to Long Beach Harbor, 1907
11. General Plan of Long Beach Harbor, 1907
12. Submarine Topography at Mouth of Old San Gabriel River, 1906
13. Long Beach and San Pedro Ry Through Rattlesnake Island, 1888
Map-case 9, drawer 1, Folder 2

Large Maps Folder 2 155121

Scope and Content

1. Wilmington and San Pedro Harbors, 1904
2. Los Angeles Dock & Terminal Co. Map Showing a Portion of Cerritos Slough & Main Channel Connecting Wilmington Lagoon with the Old San Gabriel River....,1906
3. City of Long Beach Map Showing Main Channel from Wilmington Lagoon to San Gabriel River, 1906
4. Cross-sections of Cerritos Slough, 1906
5. Proposed Submarine Cables Across Entrance to Long Beach Harbor, 1922
6. Plan Showing Type of Conduits and Form of Protection Structure as Proposed by Southern California Edison Co., 1910
7. Chart of San Pedro Bay and Harbor Showing Location of Breakwater
Map-case 9, drawer 1, Folder 3

Large Maps Folder 3 155122

Scope and Content

All of the items in this folder are blueprints.
1. Silt Diversion Channel and Levees, Los Angeles and Long Beach Harbors, CA, 1919
2. Los Angeles and Long Beach Harbors, 1923, 1924, 1930
3. Profile of Proposed Modified Route for Diversion of River Floods....1917
4. Chart of San Pedro Bay, 1891
Map-case 9, drawer 1, Folder 4

Large Maps Folder 4 155123

Scope and Content

1. S.P., L.A., & S.L.R.R. Map of San Pedro Showing Inner and Outer Harbor and Abutting Properties
2. Long Beach Harbor, 1910, 1914
3. City of Long Beach Report on San Gabriel River-- Old San Gabriel River and Cerritos Slough, 1906
Map-case 9, drawer 1, Folder 5

Large Maps Folder 5 155124

Scope and Content

Survey of the Compromise Tideland Boundary Along the Ocean Front, City of Long Beach.....1964 (21 sheets)
Map-case 9, drawer 2, Folder 1

Large Maps Folder 6 155130

Scope and Content

The contents of this folder are blueprints.
1. Study M-1: Development of Property East of Badger St. and on Both Sides of Cerritos Channel, May 1926 and March 1926 (2 items)
2. Union Pacific Railroad Right of Way Map, Ogden, Utah
3. Study I-10: Long Beach Turning Basin
4. Tidelands of Inner Bay of San Pedro Claimed by San Pedro, Los Angeles, & Salt Lake R.R. Co. et al Under San Pedro Rancho Grant and Tidelands Grants, 1914 (There is also a "positive" map of this item in addition to the blueprint.)
Map-case 9, drawer 2, Folder 2

Large Maps Folder 7 155392

Scope and Content

1. Union Pacific Railroad Co. Property in Back Bay Tract, Francis Bates, 1940, #552
2. Coast East of San Pedro Bay, Cal., 1872, #553, 553A, 553B,
3. Traverse Lines of Calculation, 1938, #554
4. Slough Location and Topography by C.F. Miller, Los Angeles--Long Beach Harbor, 1907, Accompanying Report of Francis Bates, 1939, #556A, 556B
5. San Gabriel River--Anaheim Street to Turning Basin, Francis Bates, 1939, #557
6. Point Fermin Eastward to San Gabriel River, 1859, #558, 558A
7. San Gabriel River [photostats/negatives] #559A, 559B, 559C, 559D, 559E
8. Cerritos Slough, 1859, 1907, 1939 [report], #560, 561
9. San Gabriel River, #562
10. Location of Original Survey Lines Deadmans Island and Meredian System....1939, #563
11. Relative Location of Ranchos Adjacent to Ranchos San Pedro and Los Cerritos..., #565
12. Long Beach Harbor, California, 1937, #566
13. Original Surveys at Mouth of San Gabriel River, 1872, Francis Bates 1939, #567
14. Compromise Line Between Los Cerritos and San Pedro, 1904, #568
15. Location of Banks Adjacent to Cerrritos Channel, Francis Bates 1943, #569
16. Harbor District Los Angeles--Long Beach, Francis Bates, 1940, #551
Map-case 9, drawer 2, Folder 3

Large Maps Folder 8 155409

Scope and Content

1. Rancho San Pedro, 1857
2. Wilmington Harbor and Vicinity, Showing Ownership of Water Front of Proposed San Pedro Harbor..., 1892
3. Point Fermin Eastward to San Gabriel River, 1859
4. San Pedro-- Inner Harbor, circa 1909 [very fragile, torn]
5. Improvements in Town of Wilmington and Wilmington Breakwater, 1875
Map-case 9, drawer 2, Folder 4

Large Maps Folder 9 155411

Scope and Content

1. Cerritos Channel & Turning Basin, Francis Bates, 1939, #569
2. Pt. Fermin Eastward to San Gabriel River, 1859, #558, 558A
Map-case 9, drawer 2, Folder 5

Large Maps Folder 10 155412

Scope and Content

1. Coast East of San Pedro Bay, 1872, #553, 553A, 522
2. Pt. Fermin Eastward to San Gabriel River, #525
3. Ranchos San Pedro and Los Cerritos in the City of Long Beach, Francis Bates 1939-40, #514
Map-case 9, drawer 3, Folder 1

Large Maps Folder 11 155413

Scope and Content

1. Topography New River to Bolsas Creek, 1875, #412N
2. Point Fermin Eastward to San Gabriel River, #410N
3. Coast East of San Pedro Bay, 1872, #411N
4. Long Beach, 1932, #416N
5. Huntington Beach, 1932, #418N
6. Sunset Beach & Seal Beach, 1932, #417N
7. Bolsas Creek to Santa Ana River, 1874, #413N
8. Gulf of Santa Catalina/Newport Bay, 1927, #419N
9. Los Angeles Harbor, 1927, #415N
10. Sunset Beach & Seal Beach, #417A
Map-case 9, drawer 3, Folder 2

Large Maps Folder 12 155414

Scope and Content

1. Pacific Dock & Terminal Co., 1941, #510
2. Ranchos San Pedro & Los Cerritos, 1940, #514
3. Coast East of San Pedro Bay, 1872 (2)
4. San Gabriel [?] Photostats, #518A-G
5. Point Fermin Eastward to San Gabriel River, 1859, #523, 523A, 524, 525, 525A, 525B
Map-case 9, drawer 3, Folder 3

Large Maps Folder 13 155415

Scope and Content

1. Rancho San Pedro, 1857
2. Tidelands Between East Basin and Terminal Island
3. East of East Basin
4. Southern Portion of Terminal Island
5. Map of San Pedro Harbor Showing Proposed Harbor Lines, War Dept., 1912
6. Wilmington Harbor, 1883
7. Inner Harbor of San Pedro, Cal., 1899
8. Map of San Pedro Harbor, 1899
9. San Pedro Tract No. 751, 1910
Map-case 9, drawer 3, Folder 4

Large Maps Folder 14 155416

Scope and Content

1. Hydrography of Easterly Portion of Los Angeles Harbor, 1912, Plaintiff's Exhibit 2
2. Report on San Gabriel River Cross-Sections of Cerritos Slough, 1906 [fragile]
3. Tidal Observation Graph, 1906
4. Portion of Cerritos Slough
5. Tracing Showing Right-of-Way Required by the L.A.T.Ry Wo. Through the Property of the Long Beach Development Co., 1906, City of Long Beach Exhibit D
6. Los Angeles and Long Beach Harbors Diversion of Rivers
7. Map of Seaside Park, Long Beach, 1904
8. Miscellaneous Indexes to Maps