Finding Aid for the Fremont Ackerman Papers LSC.0312

Finding aid prepared by Saundra Taylor, March 1970-March 1971; machine-readable finding aid created by Caroline Cubé.
UCLA Library Special Collections
Online finding aid last updated 2003.
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Business Number: 310-825-4988
Fax Number: 310-206-1864
spec-coll@library.ucla.edu

Note

Engineering and Technology --CivilEngineeringEngineering andTechnology --Transportation EngineeringHistory --History, California --History, Los Angeles AreaHistory --History, United States(excluding California) --History, MontanaGeographical (By Place) --California --Los Angeles AreaGeographical (By Place) --United States(excluding California) --Montana


Contributing Institution: UCLA Library Special Collections
Title: Fremont Ackerman papers
Creator: Ackerman, Fremont
Identifier/Call Number: LSC.0312
Physical Description: 1 unknown (62 boxes and 4 oversize boxes)
Date (inclusive): 1890-1945
Abstract: Fremont Ackerman worked as an engineer for the Northern Pacific Railroad Company in Montana. He later established his own business as a civil engineer and surveyor in the Southern California area. The collection consists of field books, maps, drawings, correspondence, and business papers related to Fremont Ackerman's work with the construction of the Northern Pacific Railroad in Montana and his activities as a civil engineer and surveyor in the Los Angeles region.
Physical Location: Stored off-site. All requests to access special collections material must be made in advance using the request button located on this page.
Language of Material: Materials are in English.

Restrictions on Access

Open for research. All requests to access special collections materials must be made in advance using the request button located on this page.

Restrictions on Use and Reproduction

Property rights to the physical objects belong to UCLA Library Special Collections. All other rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.

Preferred Citation

[Identification of item], Fremont Ackerman Papers (Collection 312). UCLA Library Special Collections, Charles E. Young Research Library, University of California, Los Angeles.

Provenance/Source of Acquisition

Gift of William Coit Ackerman and Ruth Lovilla Ackerman, 1955.

Processing Information

Processed by Saundra Taylor, 1970-March 1971.
Collections are processed to a variety of levels depending on the work necessary to make them usable, their perceived user interest and research value, availability of staff and resources, and competing priorities. Library Special Collections provides a standard level of preservation and access for all collections and, when time and resources permit, conducts more intensive processing. These materials have been arranged and described according to national and local standards and best practices.
We are committed to providing ethical, inclusive, and anti-racist description of the materials we steward, and to remediating existing description of our materials that contains language that may be offensive or cause harm. We invite you to submit feedback about how our collections are described, and how they could be described more accurately, by filling out the form located on our website: Report Potentially Offensive Description in Library Special Collections. 

UCLA Catalog Record ID

UCLA Catalog Record ID: 994621293606533 

Biography

Ackerman graduated from Ohio State University in 1883; worked as an engineer for the Northern Pacific Railroad Company in Montana; moved to Los Angeles, California, and established his own business as a civil engineer and surveyor in the Southern California area.

Scope and Content

Collection consists of field books, maps, drawings, correspondence, and business papers related to engineer Fremont Ackerman. Materials relate to his work with the construction of the Northern Pacific Railroad in Montana and his activities as a civil engineer and surveyor in the Los Angeles region. Topics include land and water companies in Arizona and California and real estate development in Southern California. Includes surveys conducted by Ackerman for the Lucky Baldwin estate, William Wolfskill rancho, Abbot Kinney's Venice in America project, and the property of William Andrews Clark.

Subjects and Indexing Terms

Land surveys.
Drawings.
Real estate development -- California, Southern.
Surveyors -- California, Southern -- Archives.
Civil engineers -- California -- Los Angeles -- Archives.
Railroad engineers -- Montana -- Archives.
Northern Pacific Railroad Company
Ackerman, Fremont--Archives.

box 1

Surveys.

box 2

Rolled blueprints & survey material.

box 3

Correspondence.

box 4

Maps published by oil companies, etc., some correspondence.

box 5

The Oil Fields of Southern California. Federal Writers Project, typescript (carbon) with notations. 1 vol. with surveys, etc. of Wolfskill Ranch, 1936.

box 6

Envelope with clippings of C. Cole articles sent to the Los Angeles Herald, one envelope of correspondence.

box 7, box 8, box 9

Miscellaneous surveys.

box 10

Bank records (cancelled checks, etc.). 19 vol. of daily accounts, ca. 1905-1908.

box 11

Bank records, file of patent papers.

box 12

Bank records, tax receipts.

box 13

Correspondence.

box 14

Miscellaneous surveys, correspondence.

box 15

Surveys, 10 envelopes of tax receipts.

box 16

Correspondence, memo book on Pasadena account, publications on taxes, wills & estates.

box 17

Correspondence.

box 18, box 19

Survey notes & reports.

box 20

Los Angeles City Civilian Defense report, historical records survey , manual of instructions for indexes. December 1, 1941

box 21

Survey reports [insect damaged].

box 22

Account ledger, business cards, survey figures and notes, empty envelopes.

box 23

Survey notes, correspondence, receipts, financial records.

box 24

Survey notes, receipts, bank records, La Fiesta de Los Angeles envelopes.

box 25

Bank records, receipts, survey notes.

box 26

Survey notebooks, school notebooks, memoranda books [all insect damaged], 1883.

box 27

Index no.3 maps [Finding Aid inventory], oil company reports, survey notes.

box 28

Survey notes, laws & regulations, oil company correspondence, bank statements.

box 29

Index to field books, papers re field books.

box 30

Field books 18-37.

box 31

Field books 38-60.

box 32

Field books 61-75.

box 33

Survey notes, bank statements & receipts.

box 34

Real estate law, legal blanks, city specifications, bills & receipts.

box 35

Bank statements & receipts.

box 36

Bank statements & receipts, business correspondence, receipts.

box 37

Ledgers, 1902-1910.

box 38

Ledgers, 1902-1922.

box 39

Personal expense books, 1911-1928.

box 40

Ledgers, 1932-1939.

box 41

Correspondence.

box 42

Bank statements, oil company receipts.

box 43

Surveys - A.

box 44, box 45

Surveys - B.

box 46, box 47

Surveys - C.

box 48

Surveys - D.

box 49

Surveys - E & F.

box 50

Surveys - G.

box 51, box 52

Surveys - H.

box 53

Surveys - I through K.

box 54

Surveys - L.

box 55

Surveys - M.

box 56

Surveys - R.

box 57, box 58

Surveys - S.

box 59

Surveys - T.

box 60, box 61, box 62

Surveys, miscellaneous & unsorted.

box 63

Ledger, 1894-1986.

box 64

Ledger, 2 vol., 1906.

box 132

119th Place Profile--Budlong Avenue & Vermont Avenue, Los Angeles. n.d.

General Physical Description note: 2 items.
box 132

132nd Street & 133rd Street profile--Hoover Street to Vermont Avenue, Los Angeles. 1930.

General Physical Description note: 1 item.
box 132

135th Street--Hoover Street to Vermont Avenue, Los Angeles. 1930.

General Physical Description note: 1 item.
box 115

Ackerman & Lanterman Survey--map--North of Playa del Rey, La Ballona Ranch, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 154

Ackerman (Fremont)--certificate of commission as licensed land survey--state of California, Los Angeles. 1903.

General Physical Description note: 1 item.
box 155

Ackerman (Fremont)--personal & business papers and photograph of road construction. ca. Los Angeles. 1903-1941.

General Physical Description note: 50 items.
box 106

Ackerman (Fremont) home--1011 W. 23rd Street, Los Angeles. n.d.

General Physical Description note: 75 items.
box 107

Ackerman (Fremont) home--539 S. Serrano, Los Angeles County. n.d.

General Physical Description note: 10 items.
box 114

Ahearn Block--Budlong Avenue & 38th St., Los Angeles County. 1898.

General Physical Description note: 1 item.
box 114

Ahearn Tract subdivision--Kansas Street & 38th St., Los Angeles County. 1898.

General Physical Description note: 2 items.
box 153

Alamitos Bay Tract, Los Angeles. n.d.

General Physical Description note: 1 item.
box 117

Alhambra Tract--S.W. Champion Survey--Granada Avenue & Alhambra Street, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 69

Aliso Avenue, Los Angeles. 1910.

General Physical Description note: 1 item.
box 130

Allegheny Street--Soto Street to Dacotah Street, Los Angeles. 1924.

General Physical Description note: 1 item.
box 107

Alosta Street--Soto Street to Dacotah Street, Los Angeles. 1924.

General Physical Description note: 1 item.
box 136

Alpine--Soledad Canyon--Southern Pacific Railroad, California. 1929.

General Physical Description note: 3 items.
box 139

Alpine Mining Claims, Los Angeles County. 1929.

General Physical Description note: 1 item.
box 65

Andrews Boulevard / First Street, Los Angeles. 1908.

General Physical Description note: 3 items.
box 84

Annandale Vista--Ave. Sixty-Four / Nithsdale Street, Los Angeles County. 1928.

General Physical Description note: 5 items.
box 149

Arizona--Topographic Map, Arizona. n.d.

General Physical Description note: 1 item.
box 156

Arlington Heights Terrace, Los Angeles. n.d.

General Physical Description note: 2 items.
box 112

Arlington Heights Terrace--Washington Street & Francisquito Avenue, Los Angeles County. 1906.

General Physical Description note: 7 items.
box 156

Arlington Heights Tract--Subdivision no.1 (Harry Jackins), Los Angeles. n.d.

General Physical Description note: 1 item.
box 156

Arlington Heights Tract no.2 (Jarry Jackins), Los Angeles. n.d.

General Physical Description note: 1 item.
box 67

Arlington Street / Santa Monica Avenue, Los Angeles County. 1909.

General Physical Description note: 1 item.
box 113

Asbury Tract--Cypress Avenue & Elm Street, Los Angeles. 1908.

General Physical Description note: 3 items.
box 108

Ascot South Park Tract--Strong & Dickinson, Los Angeles County. 1905.

General Physical Description note: 5 items.
box 70

Athens, Los Angeles. n.d.

General Physical Description note: 1 item.
box 79

Athens--128th Street / Hoover Street 1921. Los Angeles County.

General Physical Description note: 1 item.
box 153

Athens on the Hill, Los Angeles. n.d.

General Physical Description note: 4 items.
box 91

Athens on the Hill (folder 1 of 3), Los Angeles County. 1905-1913.

General Physical Description note: 69 items.
box 92

Athens on the Hill (folder 2 of 3), Los Angeles County. 1905-1913.

General Physical Description note: 34 items.
box 93

Athens on the Hill (folder 3 of 3), Los Angeles County. 1905-1913.

General Physical Description note: 34 items.
box 80

Avenue Forty / Scandia Way, Los Angeles. 1923.

General Physical Description note: 3 items.
box 115

Babcock (A.R.) Tract--Scott Street & Viola Street, Los Angeles. 1906.

General Physical Description note: 3 items.
box 132

Ballona & South Santa Monica Road, Los Angeles. 1899.

General Physical Description note: 1 item.
box 128

Baroness Tract--Boundary Avenue & Roberta Street, Los Angeles. 1904.

General Physical Description note: 1 item.
box 121

Bassett Survey--Hill Street & Clay Street, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 132

Baugh Road--Baugh Tract in Rancho San Rafael, n.p. 1899.

General Physical Description note: 1 item.
box 115

Beachwood Park--Franklin Avenue & Beachwood Dr, Los Angeles. 1910.

General Physical Description note: 1 item.
box 156

Beaumont, Riverside County.

General Physical Description note: 1 item.
box 80

Bentley Avenue, Los Angeles. 1938.

General Physical Description note: 1 item.
box 129

Bernard Avenue & Campbell Avenue, n.p. 1887.

General Physical Description note: 1 item.
box 75

Beverly (City of), Los Angeles County. 1914.

General Physical Description note: 1 item.
box 114

Bonita Place--San Fernando Road & Bonita Dr, Los Angeles County. 1906.

General Physical Description note: 1 item.
box 149

Boulder County, Colorado, Colorado. 1902.

General Physical Description note: 1 item.
box 107

Bowen and Chamberlins Main & Figueroa Street Tract no.2, Los Angeles. 1930.

General Physical Description note: 1 item.
box 130

Boyle Avenue--7th Street to 9th Street, Los Angeles. 1924.

General Physical Description note: 2 items.
box 107

Brandt Tract--Morningside Avenue & San Gabriel Boulevard Pasadena. 1927.

General Physical Description note: 3 items.
box 156

Brentwood Park (Map of), Los Angeles. 1930.

General Physical Description note: 1 item.
box 81

Briarcliff Road, Los Angeles. 1936.

General Physical Description note: 3 items.
box 118

Bridgedale Acres--Strawberry Street & Cypress Avenue, Los Angeles County. 1910.

General Physical Description note: 5 items.
box 75

Briggs Avenue, Los Angeles County. 1914.

General Physical Description note: 2 items.
box 156

Brockley's Acre Lots--Vermont Avenue / Washington Street, Los Angeles. n.d.

General Physical Description note: 4 items.
box 148

Burbank--Western portion, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 125

Butler's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles. 1903.

General Physical Description note: 1 item.
box 153

California & Nevada map and presidential wall atlas (on verso), >n.p. n.d.

General Physical Description note: 1 item.
box 153

California motor route map-- Los Angeles and Approaches--published by Security First National Bank, Southern California. n.d.

General Physical Description note: 1 item.
box 108

Call (J.H.)--Survey for--boundary line, Los Angeles County. 1911.

General Physical Description note: 2 items.
box 120

Calo Tract--Fifth Street & San Pedro Street, Los Angeles County. 1925.

General Physical Description note: 4 items.
box 118

Carrizosa Tract--Alameda Street & 55th Street, Los Angeles. n.d.

General Physical Description note: 2 items.
box 79

Carson Street / Hoover Street, Los Angeles County. 1920.

General Physical Description note: 4 items.
box 111

Carver Place--Part of Highland View tract--Washington Dr.& Marmion, Los Angeles County. 1913.

General Physical Description note: 2 items.
box 125

Castle Hills Subdivision--Los Amigos Street, Los Angeles County. 1939.

General Physical Description note: 6 items.
box 75

Central Avenue / Albert Street, Los Angeles County. 1914.

General Physical Description note: 4 items.
box 77

Central Avenue / Main Street, Los Angeles County. 1918.

General Physical Description note: 1 item.
box 117

Central Park Tract (Strong & Dickinson)--Central Avenue & 49th Street, Los Angeles County. 1904.

General Physical Description note: 2 items.
box 156

Central Park Tract (Strong & Dickinson)--Central Avenue / 50th Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 75

Cerritos Avenue, Los Angeles County. n.d.

General Physical Description note: 2 items.
box 124

Chamberlin's Central Avenue Tract--Central Avenue & Hooper Avenue, Los Angeles County. 1906.

General Physical Description note: 2 items.
box 125

Chapman (John S.)--4th Avenue, Los Angeles. 1940.

General Physical Description note: 1 item.
box 108

Chapman Ranch--F.E. Edwards land--Foothill Boulevard & Walnut Avenue, Los Angeles. 1914.

General Physical Description note: 3 items.
box 84

Chenault Street, Los Angeles County. 1925.

General Physical Description note: 1 item.
box 136

Chino Ranch, San Bernardino County. n.d.

General Physical Description note: 2 items.
box 124

Clark & Bryan Tract--San Pedro Street, Los Angeles. 1924.

General Physical Description note: 1 item.
box 109

Clawson Villa Tract--Vermont Avenue & 48th Street, Los Angeles. 1904.

General Physical Description note: 3 items.
box 121

Cleeves (Dr. Montague)--Licensed Surveyor's Map, Los Angeles County. 1928.

General Physical Description note: 1 item.
box 121

Clement Tract--Anderson Street & 2nd Street, Los Angeles. 1939.

General Physical Description note: 2 items.
box 82

Coburn Park, Los Angeles County. 1923.

General Physical Description note: 1 item.
box 127

Coffman Partition--Coffman and Pico Road & Whittier Road, Montebello, California. 1911.

General Physical Description note: 1 item.
box 105

Cohn's Partition, Los Angeles County. 1921-1935.

General Physical Description note: 12 items.
box 127

Cohn's Partition--Mill Road, Los Angeles. 1895, 1921, 1924.

General Physical Description note: 3 items.
box 107

Colina Park, Los Angeles County. 1922.

General Physical Description note: 1 item.
box 83

Colorado Street / Monte Vista Avenue, Pasadena. 1923.

General Physical Description note: 23 items.
box 66

Colorado Street / Valley Dr, 1908.

General Physical Description note: 3 items.
box 132

Commonwealth Avenue 1st Street to 3rd Street, Los Angeles. 1906.

General Physical Description note: 1 item.
box 68

Commonwealth Avenue / Third Street, Los Angeles County. 1908.

General Physical Description note: 6 items.
box 116

Compton Avenue Tract (Strong & Dickinson)--Compton Avenue & 25th Street, Los Angeles. 1903.

General Physical Description note: 3 items.
box 137

Concrete Arch Bridge, Sante Fe, New Mexico. n.d.

General Physical Description note: 1 item.
box 117

Cordit Tract--Santa Monica Avenue & Normandie Avenue, Los Angeles. 1905.

General Physical Description note: 1 item.
box 117

Cornish, Easton & Holmes Tract--Myrtle Street & First Street, Los Angeles County. 1910.

General Physical Description note: 1 item.
box 114

Cottage Terrace--Elm Street & San Fernando Road, Los Angeles County. 1906.

General Physical Description note: 5 items.
box 128

Country Club Park--9th Street & Street Andrews Place, Los Angeles. n.d.

General Physical Description note: 1 item.
box 156

Country Club Park--Subdivision no.1, Los Angeles. n.d.

General Physical Description note: 2 items.
box 156

Country Club Park--Subdivision no.2, Los Angeles. n.d.

General Physical Description note: 2 items.
box 125

Country Club Park--Western Avenue & 9th Street, Los Angeles County. 1905.

General Physical Description note: 1 item.
box 148

County form for filing maps, Los Angeles County. 1916.

General Physical Description note: 1 item.
box 130

County Rd.--Rose Hill to South Pasadena, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 119

Crestmont--Carnation Avenue & Landa Street, Los Angeles. 1923.

General Physical Description note: 9 items.
box 125

Cribb & Sinclairs's Subdivision--Normandie Avenue & 21st Street, Los Angeles. 1904.

General Physical Description note: 2 items.
box 114

Cribb & Street Clair Lot (Mott Tract)--4th Street & Hope Street, Los Angeles. 1907.

General Physical Description note: 3 items.
box 149

Cripple Creek Mining District (New Map of)--El Paso County, Colorado. n.d.

General Physical Description note: 1 item.
box 140

Cucamonga Town Site--Milliken Avenue at New Arrow Boulevard Cucamonga, California. 1932.

General Physical Description note: 1 item.
box 128

Culver's East Hollywood Tract--Vermont Avenue & Lexington Avenue, Los Angeles. n.d.

General Physical Description note: 1 item.
box 120

Cummings (Dr.)--Portions of tracts 3369, 2099, and Lick Tract, Los Angeles County. 1929.

General Physical Description note: 1 item.
box 82

Cummings (Dr.) / Linwood Dr, Los Angeles County. 1930.

General Physical Description note: 8 items.
box 84

Cummings (Dr.) / Linwood Dr, Los Angeles County. 1930.

General Physical Description note: 10 items.
box 133

Cummings (W.E.) and Cecil B. DeMille Road, Los Angeles. 1919.

General Physical Description note: 1 item.
box 139

Cummings (W.E.) and Fraters (J.A.), Los Angeles County. 1928.

General Physical Description note: 2 items.
box 120

Cummings (W.E.) property--Franklin Avenue & Normandie Avenue, Hollywood. 1923.

General Physical Description note: 1 item.
box 128

Cunningham Tract--Hope Street & Laurel Street, Los Angeles. 1887.

General Physical Description note: 2 items.
box 116

Curry Tract--South Park Avenue & 45th Street, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 156

Curry Tract on South Park Avenue (Goodenow & McClung), Long Beach (?). n.d.

General Physical Description note: 3 items.
box 133

Dacotah Street--9th Street to Alosta Street, Los Angeles. 1924.

General Physical Description note: 1 item.
box 130

Dacotah Street--9th Street to Hollenbeck Avenue, Los Angeles. n.d.

General Physical Description note: 1 item.
box 133

Daisy Street profile--Morningside Avenue to Blanche Street, Pasadena. n.d.

General Physical Description note: 1 item.
box 120

De Luckhardt (Pillar A.)--Soto Street & Southern California Railway (?), Los Angeles. 1925.

General Physical Description note: 1 item.
box 126

DeMille (Cecil B.)--Hunter Ranch, Los Angeles County. 1930.

General Physical Description note: 4 items.
box 126

DeMille (Cecil B.)--Paradise Ranch--Little Tujunga Road, Los Angeles County. 1928, 1930, 1934.

General Physical Description note: 4 items.
box 156

Denver map issued by United States National Bank, Denver. n.d.

General Physical Description note: 1 item.
box 149

Denver Northwestern & Pacific Railway (Map of the)--projected lines Denver to Salt Lake City, Colorado. 1902.

General Physical Description note: 1 item.
box 138

Denver Northwestern Pacific Railway, Denver to Salt Lake City. 1902.

General Physical Description note: 4 items.
box 116

Dodge Ranch--Rancho Santa Anita Avenue--White Oak Avenue & Walnut Avenue, Los Angeles County. 1908.

General Physical Description note: 1 item.
box 153

Dolgeville, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 138

Downey & Florence Rd. Flood Control Map, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 110

Dye (Helen) tract--map of Figueroa Street & First Street, Los Angeles County. 1903.

General Physical Description note: 1 item.
box 156

East Jefferson Street Tract, Long Beach. n.d.

General Physical Description note: 1 item.
box 139

Echo Park Road Tract, Los Angeles. 1906.

General Physical Description note: 1 item.
box 117

Echo Park Road Tract--Effie Street & Echo Park Road, Los Angeles. 1906.

General Physical Description note: 1 item.
box 81

Edenhurst Avenue / Parkdale Avenue, Los Angeles County. 1922.

General Physical Description note: 1 item.
box 137

Edwards (Frank E.) property located at Chapman Station, Los Angeles County. 1916-1917.

General Physical Description note: 1 item.
box 149

Eldora, Colorado--Vicinity of, Colorado. n.d.

General Physical Description note: 1 item.
box 148

Election returns, Los Angeles. 1928.

General Physical Description note: 1 item.
box 111

Elysian Vista Scott Tract--Echo Park Road & Avalon Street, Los Angeles County. 1904.

General Physical Description note: 2 items.
box 157

Emerald Bay, Orange County. October 1928.

General Physical Description note: 1 item.
box 118

Emil Bloch's Seaport Tract--Strawberry Street, Los Angeles County. 1910.

General Physical Description note: 1 item.
box 147

Engineering charts, plans, graphs, n.p. v.d.

General Physical Description note: 21 items.
box 139

Etal (Claribel Doty) Property in Franklin County, Ohio, Franklin County, Ohio. 1928.

General Physical Description note: 1 item.
box 139

Etiwanda Commercial Tract, Los Angeles County. 1932.

General Physical Description note: 1 item.
box 130

Evergreen Avenue--9th Street to Hollenbeck Avenue, Los Angeles. 1924.

General Physical Description note: 1 item.
box 134

Ezra Street--Hollenbeck Avenue to 9th Street, Los Angeles. 1926.

General Physical Description note: 1 item.
box 67

Faucet Avenue / Pottrero, Los Angeles County. 1916.

General Physical Description note: 1 item.
box 78

Fifth Avenue / Sixth Avenue, Los Angeles. 1920.

General Physical Description note: 5 items.
box 125

Figueroa Square--Figueroa & 41st Street, Los Angeles County. 1905.

General Physical Description note: 4 items.
box 69

Figueroa Street / Salon Avenue, Los Angeles. 1910.

General Physical Description note: 2 items.
box 156

Figueroa Street Tract (Clark & Bryan)--Figueroa Street / Santa Monica Avenue, Los Angeles. n.d.

General Physical Description note: 1 item.
box 156

Figueroa Street Tract (Strong & Dickinson), Los Angeles. n.d.

General Physical Description note: 2 items.
box 110

Figueroa Street Tract--Strong & Dickinson, Los Angeles County. 1904.

General Physical Description note: 4 items.
box 139

First & Broadway & San Gabriel Boulevard, East San Gabriel, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 134

First Street & E. San Gabriel Street, San Gabriel & Los Angeles County. 1907.

General Physical Description note: 1 item.
box 120

First Street--Juanita Avenue to Vermont Avenue, Los Angeles. 1907.

General Physical Description note: 1 item.
box 81

First Street / Broadway, Los Angeles. 1922.

General Physical Description note: 1 item.
box 132

First Street Profile--Hoover Street to a point 2000 ft. west, Los Angeles. 1906.

General Physical Description note: 1 item.
box 139

Fisher's Map of Los Nietos, Los Angeles County (?). n.d.

General Physical Description note: 1 item.
box 123

Florence Villa Tract--Alameda Street & Florence Avenue, Los Angeles County. 1905, 1922.

General Physical Description note: 5 items.
box 122

Forest Park--Subdivisions 1 & 2--Commonwealth Ave & Third St., Virgil & Hoover, Los Angeles. 1906, 1907.

General Physical Description note: 17 items.
box 156

Frank Sibichi Tract, Los Angeles. 1897.

General Physical Description note: 1 item.
box 124

Franklin Avenue & Edgmont, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 77

Franklin Avenue / Normandie, Los Angeles County. 1919, 1928.

General Physical Description note: 10 items.
box 74

Franklin Street, Los Angeles County. 1919.

General Physical Description note: 1 item.
box 156

Freeways (master plan), Los Angeles. 1947.

General Physical Description note: 3 items.
box 156

Fruit Acres Tract--Compton Avenue / 64th Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 119

Ganesha Park Tract--Huntington Boulevard & Orange Grove Avenue, Pasadena. 1908.

General Physical Description note: 5 items.
box 123

Garfield Heights Tract (Cribb & Sinclair)--Washington Street & Cimarron Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 156

Garfield Heights Tract (Cribb & Sinclair)--Washington Street & Hermosa Street, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 108

Garvey School District Lot--part of Garvey Ranch, Los Angeles County. 1917.

General Physical Description note: 2 items.
box 131

Geneva Street to 3rd Street--Alley, Los Angeles. 1906.

General Physical Description note: 1 item.
box 123

Gilkerson Tract--Florence & Downey Road, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 67

Glassell Road, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 85

Glendora Acres, Los Angeles County. 1929-1944.

General Physical Description note: 14 items.
box 113

Glendora Mountain View Addition--Minnesota Avenue & Whitcomb Avenue, Los Angeles. 1907.

General Physical Description note: 3 items.
box 107

Glenn Avenue--Camulos Street to Ezra Street, Los Angeles. 1923.

General Physical Description note: 1 item.
box 129

Glenn Avenue--Soto Street to Camulos Street, Los Angeles. 1924.

General Physical Description note: 1 item.
box 123

Goetz Tract / Acres--Broadway & First Street, Los Angeles. 1919, 1922.

General Physical Description note: 2 items.
box 75

Gower Street, Los Angeles County. 1916.

General Physical Description note: 5 items.
box 149

Grand County, Colorado, Colorado. 1903.

General Physical Description note: 2 items.
box 128

Grand View Heights--Western Avenue & 24th Street, Los Angeles. After 1915.

General Physical Description note: 1 item.
box 156

Grand View Tract no.2 (George H. Peck's), San Pedro. n.d.

General Physical Description note: 2 items.
box 156

Grider & Orange Orangedale Tract, Los Angeles. 1896.

General Physical Description note: 1 item.
box 121

Gunn (Alexander) Tract--Downey Road, Los Angeles. 1906.

General Physical Description note: 3 items.
box 149

Gunnison County, Colorado, Colorado. n.d.

General Physical Description note: 1 item.
box 137

Hamilton (Mrs. L.M.)--survey of San Pedro property, Los Angeles County. 1906.

General Physical Description note: 2 items.
box 125

Hampton Heights--Cypress Avenue & Idell Street, Los Angeles County. 1906.

General Physical Description note: 1 item.
box 156

Hampton Terrace (Highland Park), Highland Park. 1905.

General Physical Description note: 2 items.
box 120

Hannon Property--Compton Avenue & 20th Street, Los Angeles. 1926.

General Physical Description note: 1 item.
box 113

Hannon Tract--28th Street & Compton Avenue, Los Angeles County. 1908.

General Physical Description note: 2 items.
box 130

Harbor Boulevard--Palm Avenue & Harbor Boulevard Los Angeles County. 1911.

General Physical Description note: 1 item.
box 101

Haskell Tract / Newcastle Avenue & Santa Rita Street, Los Angeles County. 1928.

General Physical Description note: 11 items.
box 149

Heart of Los Angeles--Transportation map, Los Angeles. 1935.

General Physical Description note: 1 item.
box 65

Highland / Wilson, Los Angeles. 1907.

General Physical Description note: 1 item.
box 75

Highland Avenue, Los Angeles. 1916.

General Physical Description note: 1 item.
box 111

Highland Park extension--Ave. 49 & Avenue 50, Los Angeles County. 1902.

General Physical Description note: 1 item.
box 156

Highland Villa Tract--Brooklyn Avenue / Rowan Avenue, Los Angeles. n.d.

General Physical Description note: 1 item.
box 67

Hill Synd. Tract, Los Angeles. 1911.

General Physical Description note: 3 items.
box 113

Hillhurst Park--Western Avenue & Gendower Avenue, Los Angeles County. 1912.

General Physical Description note: 1 item.
box 82

Holbrook Avenue / Redman Avenue, Los Angeles County. 1923.

General Physical Description note: 1 item.
box 67

Holcomb's Lorena Heights Homes, Los Angeles. n.d.

General Physical Description note: 3 items.
box 107

Hollenbeck Avenue, Los Angeles. 1923.

General Physical Description note: 2 items.
box 100

Hollenbeck Avenue & Soto Street, Los Angeles County. 1926.

General Physical Description note: 8 items.
box 118

Hollenbeck Ranch--Ruddock Street & Lyman Street, Los Angeles. 1920.

General Physical Description note: 3 items.
box 66

Holly Glen, Los Angeles. 1912.

General Physical Description note: 3 items.
box 137

Hollywood Cemetery--Avenue plan, Hollywood, California. 1908.

General Physical Description note: 1 item.
box 140

Hollywood District Map, Los Angeles. 1916.

General Physical Description note: 1 item.
box 68

Hollywood Glen, Los Angeles County. 1910.

General Physical Description note: 5 items.
box 69

Hollywood Ocean View Terrace, Los Angeles. 1910.

General Physical Description note: 4 items.
box 79

Home Villa Tract / Twenty-second Place / Bronson Avenue, Los Angeles County. 1921.

General Physical Description note: 2 items.
box 149

Honolulu--Territory of Hawaii, Hawaii. n.d.

General Physical Description note: 1 item.
box 80

Hoover Street / First Street, Los Angeles County. 1921.

General Physical Description note: 1 item.
box 131

Hoover Street--south of 1st Street, Los Angeles. 1909.

General Physical Description note: 1 item.
box 129

Hoover Tract--Union Avenue & 23rd Street, Los Angeles. 1910-1913.

General Physical Description note: 2 items.
box 86

Hostetter (folder 1 of 3), Los Angeles County. 1923. 1924.

General Physical Description note: 78 items.
box 87

Hostetter (folder 2 of 3), Los Angeles County. 1923-1924.

General Physical Description note: 32 items.
box 88

Hostetter (folder 3 of 3), Los Angeles County. 1923-1924.

General Physical Description note: 31 items.
box 135

Hostetter Tract--Rio Vista , Soto, etc, Los Angeles. 1928.

General Physical Description note: 11 items.
box 128

Howes Tract--35th Street & Denker Avenue, Los Angeles. n.d.

General Physical Description note: 1 item.
box 82

Hudson Street, Los Angeles County. 1927.

General Physical Description note: 2 items.
box 118

Hunters Highland View Tract (plot)--Isabel Street & Loosmore Street, Los Angeles. 1920.

General Physical Description note: 1 item.
box 130

Huntington Drive--Farmdale Avenue to Fairoaks Avenue, Los Angeles County. 1906.

General Physical Description note: 2 items.
box 110

Huntington Park--Second addition--Irvington Avenue & Regent Street, Los Angeles County. 1906.

General Physical Description note: 2 items.
box 78

Hyperion Avenue / Mildred Avenue, Los Angeles County. 1920.

General Physical Description note: 1 item.
box 116

Independence Tract (G.B. Hill)--28th Street & 29th Street, Los Angeles County (?). n.d.

General Physical Description note: 2 items.
box 116

Independence Tract--Compton Avenue & 29th Street, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 115

Industrial Center Tract--Palmetto Street & Alameda Street, Los Angeles County. 1907.

General Physical Description note: 2 items.
box 94

Inglewood, Los Angeles County. 1888-1907.

General Physical Description note: 22 items.
box 115

Inglewood--Block 101 maps--Railroad Street & Damask Avenue, Los Angeles County. 1907.

General Physical Description note: 2 items.
box 150

Irrigation Map of Central California, California. 1922.

General Physical Description note: 1 item.
box 121

Jefferson Street Park Tract--Jefferson & Fourth Avenue, Los Angeles County. 1906.

General Physical Description note: 1 item.
box 67

Jefferson Street Park Tracts, Los Angeles. 1909.

General Physical Description note: 3 items.
box 108

Kathryn Coit Tract--San Pasqual Avenue, Los Angeles County. 1914.

General Physical Description note: 2 items.
box 139

Kensington Place--Western Avenue & 6th Street, Los Angeles. 1920.

General Physical Description note: 1 item.
box 128

Kensington Place--Wilshire Boulevard & Western Avenue, Los Angeles. 1906.

General Physical Description note: 1 item.
box 116

Kercheval Tract--Santa Clara Street & Alamo Street, Los Angeles County. 1887.

General Physical Description note: 1 item.
box 116

Kuhrits Subdivision--Vernon Avenue & San Pedro Street, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 101

La Paloma Dr. & Los Amigos Street, Los Angeles County. n.d.

General Physical Description note: 5 items.
box 128

Lankershim Tract--Tujunga Avenue & Weddington Avenue, Los Angeles County. 1910.

General Physical Description note: 4 items.
box 72

Laughlin Park (folder 1 of 2), Los Angeles. 1913.

General Physical Description note: 15 items.
box 73

Laughlin Park (folder 2 of 2), Los Angeles. 1913-1928.

General Physical Description note: 21 items.
box 121

Laughlin Park (Tract 2099)--Franklin Avenue & Harvard Boulevard Hollywood. 1913.

General Physical Description note: 3 items.
box 123

Lehosky Tract--Washington Street & Caroline Avenue, Los Angeles County. 1922.

General Physical Description note: 10 items.
box 120

Letts (Arthur) property--Franklin Avenue & Edgmont Street, Hollywood. 1922.

General Physical Description note: 3 items.
box 113

Lick Tract--Los Feliz Boulevard & Vermont Avenue, Los Angeles. 1920.

General Physical Description note: 2 items.
box 156

Lincoln Tract (Mansfield)--Santa Monica / Lemona Avenue, Los Angeles. n.d.

General Physical Description note: 3 items.
box 109

Lincoln Tract--Warner Avenue & Santa Monica Avenue, Los Angeles County. 1905.

General Physical Description note: 9 items.
box 124

Loew (Mr.) & Wolff (Ralph G.) Property--San Vincente Road, Los Angeles County. 1923.

General Physical Description note: 1 item.
box 156

Lone * Tract (Clark & Bryan)--Pico / Hoover, Los Angeles. n.d.

General Physical Description note: 1 item.
box 156

Los Angeles (Map of Territory Annexed), Los Angeles. n.d.

General Physical Description note: 1 item.
box 156

Los Angeles--administrative center, Los Angeles. n.d.

General Physical Description note: 1 item.
box 148

Los Angeles--plan of city government, Los Angeles. 1931.

General Physical Description note: 2 items.
box 153

Los Angeles and adjoining cities map published by Security Trust & Savings Bank, Los Angeles County. 1928.

General Physical Description note: 1 item.
box 153

Los Angeles and vicinity map published by Security First National Bank, Los Angeles County. 1930.

General Physical Description note: 1 item.
box 157

Los Angeles County, Los Angeles County. 1923.

General Physical Description note: 2 items.
box 149

Los Angeles County & Orange County, California. 1920.

General Physical Description note: 1 item.
box 153

Los Angeles map published by Citizens National Bank, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 137

Los Angeles River and it's destruction of Frank F. Snell's Land, Los Angeles County. 1915.

General Physical Description note: 1 item.
box 71

Los Angeles Street / O.W. Childs estate, Los Angeles. 1912.

General Physical Description note: 7 items.
box 79

Los Feliz / Vermont / Franklin / Edgemont, Los Angeles. 1920.

General Physical Description note: 1 item.
box 80

Los Feliz Boulevard / Cummings, Los Angeles. 1926-1938.

General Physical Description note: 16 items.
box 80

Los Feliz Boulevard / Edgemont Street, Los Angeles County. 1921.

General Physical Description note: 1 item.
box 156

Los Feliz Heights (Cook-Woodley & Thompson)--Plat no.2--Tract no.3733, Los Angeles. n.d.

General Physical Description note: 2 items.
box 131

Los Nietos & La Mirada Road, Los Angeles County. 1907.

General Physical Description note: 2 items.
box 117

Loyola Tract--Eagle Rock Avenue & Edgar Avenue, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 136

Lynch & Wrights's Land--Part of La Puente Ranch, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 115

Mac Kay Tract--San Fernando Street & Arvia Street, Los Angeles County. 1906.

General Physical Description note: 2 items.
box 156

Maclay Colony of San Fernando, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 132

Maie Avenue Profile--Florence Avenue to Nadeau Street, Los Angeles County. 1923.

General Physical Description note: 1 item.
box 71

Main Street / Slauson, Los Angeles. 1911.

General Physical Description note: 3 items.
box 156

Main Street Boulevard Tract (Bowen & Chamberlin), Los Angeles. n.d.

General Physical Description note: 1 item.
box 110

Main Street Boulevard Tract (Bowen & Chamberlin)--Marshall Street & Main, Los Angeles County. 1904.

General Physical Description note: 2 items.
box 125

Main Street Boulevard Tract--Main Street & 52nd Street, Los Angeles. 1905.

General Physical Description note: 2 items.
box 153

Main St., Moneta Avenue & Figueroa Street Tract, Los Angeles. n.d.

General Physical Description note: 1 item.
box 101

Malibu Encinal Beach, Los Angeles County. 1928, 1937.

General Physical Description note: 12 items.
box 124

Maltman (John) property--Maltman Avenue & Carnation Avenue, Los Angeles County. 1906.

General Physical Description note: 1 item.
box 137

Manhattan Beach subdivision--The Strand & Center Street, Los Angeles County. 1904.

General Physical Description note: 6 items.
box 125

Mansfield Tract--Brooklyn Avenue & Sloat Street, Los Angeles. 1904.

General Physical Description note: 1 item.
box 134

Mathews Street Extention--southward to Hollenbeck, Los Angeles. 1927.

General Physical Description note: 1 item.
box 82

McCollum Street / Montana Street, Los Angeles County. 1923.

General Physical Description note: 1 item.
box 125

McComb's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles. 1904.

General Physical Description note: 1 item.
box 149

Melrose Park, Hancock Park, Wilshire Country Club & other properties, Los Angeles. 1932.

General Physical Description note: 1 item.
box 132

Menlo Avenue & Hoover Street profile--132nd Street to 133th Street, Los Angeles. 1930.

General Physical Description note: 1 item.
box 156

Menlo Park--Washington / Adams, Los Angeles. n.d.

General Physical Description note: 1 item.
box 114

Menlo Park Subdivision no.3--Central Avenue & Washington Street, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 156

Mettler's Main Street & South Park Tract--Main Street & 61st Street, Los Angeles. n.d.

General Physical Description note: 2 items.
box 124

Mettler's Main Street South Park Tract--Main Street & 61st Street, Los Angeles County. 1905.

General Physical Description note: 1 item.
box 83

Micheltorena Street / Landa Street, Los Angeles County. 1923.

General Physical Description note: 5 items.
box 150

Mid Pacific Railroad map of Nevada and a portion of California, Nevada & California. 1933.

General Physical Description note: 1 item.
box 115

Midland Acres--Morton Avenue & Central Avenue, Los Angeles County. 1919.

General Physical Description note: 7 items.
box 137

Midland Town Site, Los Angeles County. 1914.

General Physical Description note: 2 items.
box 116

Miller & Holsinger addition--Vermont Avenue & Francis Avenue, Los Angeles County. 1905.

General Physical Description note: 1 item.
box 108

Mills Tract--Winston Street, Los Angeles County. 1915.

General Physical Description note: 1 item.
box 133

Mines Avenue and 9th Street profile--at Junction with Lorena Street, Los Angeles. 1934.

General Physical Description note: 1 item.
box 105

Mining maps--miscellaneous, California, Colorado. 1897, 1929.

General Physical Description note: 9 items.
box 116

Minnehaha Tract--Fawn Avenue, Los Angeles County. 1905.

General Physical Description note: 1 item.
box 78

Mission Dr, Los Angeles County. 1921.

General Physical Description note: 1 item.
box 114

Mitchell Block--Brooklyn Avenue & State Street, Los Angeles County. 1897.

General Physical Description note: 1 item.
box 110

Moll (Mary P.) lot--Sunset Boulevard & Alpine Dr, Beverly Hills. 1926.

General Physical Description note: 2 items.
box 77

Moneta Avenue & Apollo Avenue, Los Angeles County. 1917.

General Physical Description note: 1 item.
box 77

Moneta Avenue & Laconia Boulevard, Los Angeles County. 1917.

General Physical Description note: 2 items.
box 156

Moneta Place--Moneta Avenue / Bartol Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 136

Montebello--Whittier Avenue & Poplar Avenue, Los Angeles. 1918.

General Physical Description note: 3 items.
box 126

Monteleone Tract & Gunn (Alexander) Tract--Old River School Road, Los Angeles County. 1923.

General Physical Description note: 2 items.
box 126

Monteleone Tract--Old River School Road, Los Angeles County. 1904.

General Physical Description note: 2 items.
box 115

Montesano Tract--Benefit Street & Fairmont Avenue, Los Angeles County. 1907.

General Physical Description note: 1 item.
box 121

Morningside Park--East Colorado Street & San Gabriel Boulevard Pasadena. 1940.

General Physical Description note: 1 item.
box 131

Morton Rd.--Wright Road & Michigan Avenue, Los Angeles. 1921-1922.

General Physical Description note: 3 items.
box 136

Morton Scott Tract--Echo Park Road & Effie Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 118

Mount Angeles Tract Park--Ave. 61 & Piedmont Avenue, Los Angeles County. 1907.

General Physical Description note: 6 items.
box 113

Nadeau Orange Tract--partial map--Jefferson Street & Eureka Street, Los Angeles County. 1896.

General Physical Description note: 1 item.
box 156

Nadeau Orange Tract Peremptory Sale--Central Avenue & Jefferson, Los Angeles. n.d.

General Physical Description note: 2 items.
box 112

Nadeau Park Tract--Encino Street & Nadeau Street, Los Angeles County. 1905.

General Physical Description note: 7 items.
box 133

Ninth Street--Boyle to 9th Street Viaduct, Los Angeles. 1926.

General Physical Description note: 1 item.
box 133

Ninth Street--Downey Rd. to Lorena Street, Los Angeles. 1925.

General Physical Description note: 1 item.
box 134

Ninth Street--north side, 9th Street and Camulos Street, Los Angeles. 1928.

General Physical Description note: 1 item.
box 77

Normandie / Carson Street / Vermont, Los Angeles County. 1919.

General Physical Description note: 1 item.
box 68

Normandie / Fifty-Seventh, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 79

North Compton Avenue / Main Street, Los Angeles County. 1920.

General Physical Description note: 2 items.
box 82

Norton Avenue, Los Angeles County. 1923.

General Physical Description note: 1 item.
box 125

Obear Tract--San Pedro & 12th Street, Los Angeles. 1908.

General Physical Description note: 1 item.
box 96

Ocean Park--Venice Canal Subdivision, Los Angeles County. 1906, 1930.

General Physical Description note: 4 items.
box 153

Ocean Park--Venice Canal Subdivision, Los Angeles. n.d.

General Physical Description note: 1 item.
box 66

Omaha Heights [Huntington Drive], Los Angeles County. 1908.

General Physical Description note: 1 item.
box 117

Omaha Heights Tract--Lot 12--Mission Road, Los Angeles County. 1905.

General Physical Description note: 1 item.
box 156

Oneonta Park (Map of Addition no.1), Los Angeles. 1904.

General Physical Description note: 1 item.
box 156

Orange Blossom Colony (Map of), Stanislaus County, California. n.d.

General Physical Description note: 1 item.
box 125

Orange Crest Tract--Arlington Avenue & Washington Street, Los Angeles. 1903.

General Physical Description note: 1 item.
box 156

Pacific Electric Railway, Southern California. 1912.

General Physical Description note: 1 item.
box 156

Pacific Inprovement Tract (Map of) of San Pedro, California, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 70

Pacoima Avenue / Ventura County Road, Los Angeles County. 1911.

General Physical Description note: 1 item.
box 75

Palm Avenue / Strong Ranch (?), Los Angeles County (?). n.d.

General Physical Description note: 1 item.
box 78

Palm Garden Courts--Highland Avenue & Sycamore Avenue / Camrose Drive, Los Angeles County. 1928.

General Physical Description note: 10 items.
box 103

Pasadena--various areas, Los Angeles County. 1920s.

General Physical Description note: 20 items.
box 156

Pasadena, South Pasadena, Altadena, Glendale, San Gabriel, Alhambra, and Eagle Rock (map by Bekins), Los Angeles. n.d.

General Physical Description note: 1 item.
box 117

Penn Tract--Angeleno Avenue & Third Street, Los Angeles County. 1905.

General Physical Description note: 1 item.
box 156

Phillip's Old Home Tract--Garfield Avenue / Alhambra Road, Los Angeles. n.d.

General Physical Description note: 1 item.
box 96

Playa Del Rey townsite, Los Angeles County. 1902.

General Physical Description note: 1 item.
box 134

Pleasant View Heights--Cypress, Los Angeles County. n.d.

General Physical Description note: 3 items.
box 114

Pleasant View Terrace (Bowen)--Cypress Avenue & Sulfur Street, Los Angeles County. 1906.

General Physical Description note: 11 items.
box 125

Pomeroy & Mills Subdivision--St. James Street & Sante Fe Railroad Tracks, Los Angeles. 1911.

General Physical Description note: 1 item.
box 150

Precinct Map of Los Angeles City--Central District, Los Angeles. 1926-1927.

General Physical Description note: 1 item.
box 150

Precinct Map of Los Angeles City--Harbor District, Los Angeles. 1926-1927.

General Physical Description note: 1 item.
box 150

Precinct Map of Los Angeles City--San Fernando Valley, Los Angeles. 1926-1927.

General Physical Description note: 1 item.
box 150

Precinct Map of Los Angeles City--Western District, Los Angeles. 1926-1927.

General Physical Description note: 1 item.
box 150

Property of the Providencia Land, Water & Development Company showing town of Burbank, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 77

Ramona Avenue & Spruce Street, Los Angeles County. 1919.

General Physical Description note: 4 items.
box 89

Rampart Heights (folder 1 of 2). Los Angeles County.

General Physical Description note: 29 items.
box 90

Rampart Heights (folder 2 of 2), Los Angeles County. 1905, 1925.

General Physical Description note: 48 items.
box 128

Rampart Heights--Hewes Street Vincent Lot--Coronado Street & 1st Street, Los Angeles. 1907.

General Physical Description note: 5 items.
box 127

Ramsaur (F.E.) Tract--Central Avenue & Morton Avenue, Los Angeles County. 1903-1920.

General Physical Description note: 9 items.
box 104

Rancho El Rosario--Tijuana Section, Baja, California. 1926.

General Physical Description note: 9 items.
box 124

Rancho La Ballona, Los Angeles County. 1893.

General Physical Description note: 1 item.
box 139

Rancho La Ballona, Los Angeles County. 1868.

General Physical Description note: 1 item.
box 104

Rancho La Ballona--Candelaria Machado allotment, Los Angeles County. 1912-1913.

General Physical Description note: 4 items.
box 67

Rancho Los Coyotes, Los Angeles County. 1909.

General Physical Description note: 4 items.
box 157

Rancho Palos Verdes, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 138

Rancho Paso de Bartolo--Plat Map, Southern California. 1881.

General Physical Description note: 1 item.
box 74

Rancho Paso de Bortolo, Los Angeles. 1913.

General Physical Description note: 6 items.
box 137

Rancho San Antonio--Los Angeles County Flood Control Map, Los Angeles County. 1915.

General Physical Description note: 1 item.
box 151

Rancho San Jose de Buenos Ayres, Los Angeles. 1915, 1920.

General Physical Description note: 15 items.
box 143

Rancho San Jose de Buenos Ayres--including Wolfskill estate, Los Angeles. 1915, 1920.

General Physical Description note: 23 items.
box 144

Rancho San Jose de Buenos Ayres (folder 1 of 3), Los Angeles. 1915, 1920.

General Physical Description note: 43 items.
box 145

Rancho San Jose de Buenos Ayres (folder 2 of 3), Los Angeles. 1915, 1920.

General Physical Description note: 21 items.
box 146

Rancho San Jose de Buenos Ayres (folder 3 of 3), Los Angeles. 1915, 1920.

General Physical Description note: 24 items.
box 66

Rancho San Rafael / Glassell Road, n.p. 1908.

General Physical Description note: 1 item.
box 104

Rancho San Vicente y Santa Monica--plat map, Los Angeles County. 1876.

General Physical Description note: 1 item.
box 137

Rancho San Vincente y Santa Monica--National Boulevard & Sawtelle Boulevard, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 156

Rancho Santa Ana del Chino (Map of Subdivision), San Bernardino County. n.d.

General Physical Description note: 3 items.
box 156

Raymond Park, South Pasadena. n.d.

General Physical Description note: 1 item.
box 120

Rendalia Poultry Springs--Santa Ana Avenue & Center Street, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 100

Reposado Dr. & Deep Canyon Road, Los Angeles County. 1931.

General Physical Description note: 2 items.
box 137

Richfield--Placentia-Yorba Boulevard at Adams, Orange County, California. 1928.

General Physical Description note: 2 items.
box 153

Richmond Canal Sub-Division, Contra Costa County. n.d.

General Physical Description note: 2 items.
box 153

Richmond, California, Contra Costa County. 1912.

General Physical Description note: 1 item.
box 133

Rio Vista Avenue--9th Street to Pitt St., Alosta Street from Soto Street to Pitt Street, Los Angeles. 1927, 1928.

General Physical Description note: 3 items.
box 133

Rio Vista Avenue--Hollenbeck Avenue to 9th Street, Los Angeles. 1927.

General Physical Description note: 2 items.
box 114

Rosensteel Place--Alvarado Street & Sixth Street, Los Angeles County. 1897.

General Physical Description note: 1 item.
box 124

Ross (Dr.) property, Lamanda Park, California. n.d.

General Physical Description note: 1 item.
box 82

Rowena Avenue / Ames Street, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 116

Royal Tract (Bowen & Chamberlain)--Faneta Street & Figueroa Street, Los Angeles County. 1905.

General Physical Description note: 2 items.
box 119

San Antonio Ranch & Cerritos Rancho--Downey & Florence Road, Los Angeles County. 1923.

General Physical Description note: 1 item.
box 137

San Bernardino base meridian--map of south line, San Bernadino County. 1924-1925.

General Physical Description note: 1 item.
box 157

San Diego County, San Diego County. n.d.

General Physical Description note: 1 item.
box 156

San Diego map issued by Bekins, San Diego. n.d.

General Physical Description note: 1 item.
box 150

San Diego Street Guide and Automobile Road Map, San Diego. n.d.

General Physical Description note: 1 item.
box 148

San Fernando Valley--North Hollywood section, Los Angeles County. 1928.

General Physical Description note: 2 items.
box 149

San Fernando Valley--Van Nuys Section, Los Angeles. n.d.

General Physical Description note: 1 item.
box 136

San Gabriel Boulevard--San Gabriel Boulevard & Garvey Avenue, Los Angeles County. 1907.

General Physical Description note: 1 item.
box 70

San Gabriel Mission, Los Angeles. 1911.

General Physical Description note: 1 item.
box 123

San Gabriel Orange Grove Tract--County Road & San Marcos Street, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 156

San Jacinto & Pleasant Valley Irrigation District--Riverside County Land Company, Riverside County. n.d.

General Physical Description note: 1 item.
box 139

San Jacinto Syndicate Lands, Southern California. 1919.

General Physical Description note: 1 item.
box 134

San Mateo Street & Palora Street--from Zelzah Avenue to Newcastle Avenue, Los Angeles. 1928.

General Physical Description note: 1 item.
box 156

San Pedro Street Tract (Davenport), Los Angeles. n.d.

General Physical Description note: 1 item.
box 138

San Vicente Boulevard and Santa Monica Canyon--topographical map--7th Street to 17th Street, Santa Monica, California. 1912.

General Physical Description note: 1 item.
box 128

Sanders (W.S.) Tract--Baugh Road, Los Angeles County. 1906.

General Physical Description note: 1 item.
box 129

Sanford (George Addison) Allotment--Santa Monica Road, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 134

Santa Monica Boulevard--from Pacific Avenue to Aliso Avenue, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 133

Santa Monica Boulevard--on the Rancho San Jose de Buenes Aires [Ayres], (?). Los Angeles County. 1916

General Physical Description note: 1 item.
box 81

Santa Monica Boulevard / Military Avenue, Los Angeles. 1910.

General Physical Description note: 5 items.
box 139

Santa Monica Land and Water Company--Oil Land on the Wolfskill Road, Los Angeles. 1913.

General Physical Description note: 1 item.
box 128

Santa Monica unnamed tract--7th Street & Arizona Avenue, Santa Monica, California. n.d.

General Physical Description note: 1 item.
box 154

Schiller, Mrs. F.C.--house plans--3700 Globe Avenue, Los Angeles [Palms], Los Angeles. 1938.

General Physical Description note: 78 items.
box 150

Sespie Rancho--Fillmore Subdivision, Ventura County. n.d.

General Physical Description note: 1 item.
box 140

Sewer lines (folder 1 of 2), Los Angeles. 1905, 1932.

General Physical Description note: 9 items.
box 141

Sewer lines (folder 2 of 2), Los Angeles. 1926-1927.

General Physical Description note: 8 items.
box 114

Shafer (Caroline & Alice) Tract--Mateo Street & Palmetto Street, Los Angeles. 1891.

General Physical Description note: 2 items.
box 97

Short Line Subdivision--Venice (folder 1 of 2), Los Angeles County. 1905, 1928.

General Physical Description note: 26 items.
box 98

Short Line Subdivision--Venice (folder 2 of 2), Los Angeles County. 1904-1905.

General Physical Description note: 40 items.
box 112

Slauson Junction Tract, Los Angeles County. n.d.

General Physical Description note: 7 items.
box 124

Slauson Junction Tract--Slauson Avenue & Long Beach Avenue, Los Angeles. 1906.

General Physical Description note: 2 items.
box 111

Sorrento Tract--Subdivision of Omaha Heights--Huntington Dr, Los Angeles County. 1913.

General Physical Description note: 5 items.
box 100

Soto Street & Atchison, Topeka & Santa Fe Line, Los Angeles County. 1926.

General Physical Description note: 2 items.
box 137

South Cucamonga Town Site--Turner Avenue & Park Street, San Bernadino County, California. 1889.

General Physical Description note: 1 item.
box 156

South Ocean Park--formerly Short Line Beach, Los Angeles. n.d.

General Physical Description note: 2 items.
box 116

South West Tract (Strong & Dickinson)--Santa Monica Avenue & Hobart Street, Los Angeles County. 1904.

General Physical Description note: 2 items.
box 139

Southern Water Company's 20 Pipeline Map--Alameda Street from 6th to 20th Street, Los Angeles. 1905.

General Physical Description note: 2 items.
box 138

Southgate, California--Los Angeles River at Tweedy Boulevard, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 120

Squires (Ella B.) property--Tract 1193 & Tract 1475, Los Angeles County. 1930.

General Physical Description note: 1 item.
box 148

Standard notice to contractors--City Engineer, Los Angeles. 1927.

General Physical Description note: 1 item.
box 117

Stocks Tract--Santa Monica Avenue & Normandie Avenue, Los Angeles. 1905.

General Physical Description note: 1 item.
box 129

Stone Canyon & Los Angeles Avenue, Orange Avenue & Lemon Avenue, Los Angeles County (?). n.d.

General Physical Description note: 1 item.
box 136

Stough Ranch--Myrtle Avenue & Sixth Street, Burbank, California. 1907.

General Physical Description note: 7 items.
box 125

Strong & Dickinson's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles. 1904.

General Physical Description note: 1 item.
box 139

Strong (F.R.) Map of the Castle--Mountain Avenue, n.p. 1933, 1939.

General Physical Description note: 1 item.
box 102

Sunny Slope Estate, Los Angeles County. 1906.

General Physical Description note: 23 items.
box 129

Sunny Slope Estate--California & Rose Avenue, Los Angeles County. 1906.

General Physical Description note: 7 items.
box 124

Sunny Slope Estate--California Street, Pasadena. 1937, 1916.

General Physical Description note: 5 items.
box 124

Sunny Slope Estate--Monte Vista Avenue & San Pasqual Street--Lamanda Park, Pasadena, California. n.d.

General Physical Description note: 1 item.
box 156

Sunny Slope Ranch, San Gabriel Valley / Pasadena. n.d.

General Physical Description note: 7 items.
box 156

Sunny Side no.2 (Grider & Hamilton)--Vermont / 80th Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 77

Sunset (?) & Valencia Avenue, Los Angeles County. 1916.

General Physical Description note: 5 items.
box 133

Sunset Boulevard--Aliso Avenue to Rodi Avenue, Los Angeles. n.d.

General Physical Description note: 1 item.
box 132

Sunset Boulevard--Rancho Rodeo De Las Aguas westerly to Catalina Avenue, Los Angeles. 1907.

General Physical Description note: 1 item.
box 71

Temple / Micheltorena Street, Los Angeles. 1912.

General Physical Description note: 1 item.
box 110

Thill, Weber & Brockamp Tract--Moneta Avenue & Vernon Avenue, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 132

Third Street--Hoover Street to Miami Avenue, Los Angeles. 1906.

General Physical Description note: 1 item.
box 79

Toland Way / Avenue 45, Los Angeles County. 1920.

General Physical Description note: 1 item.
box 66

Tujunga Ranch, Los Angeles. 1907.

General Physical Description note: 1 item.
box 82

Tujunga Road / de Mille Survey, Los Angeles. 1927.

General Physical Description note: 3 items.
box 142

U.S. Geological Survey maps, Southern California. 1896, 1905.

General Physical Description note: 38 items.
box 152

Unidentified, fragments, etc, n.p. n.d.

General Physical Description note: 24 items.
box 114

University addition--Commonwealth Avenue & Geneva Street, Los Angeles County. n.d.

General Physical Description note: 2 items.
box 121

Valentine's subdivision (Homestead Tract)--Toberman Street & 16th Street, Los Angeles. 1895.

General Physical Description note: 1 item.
box 123

Valley View Tract--Sunset Boulevard & Curson Street, Los Angeles County. n.d.

General Physical Description note: 1 item.
box 156

Van Nuys (I.N.) tract--between Temple Street & First Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 111

Van Nuys section of San Fernando Valley--Payne's Legal Description Map. Los Angeles County.

General Physical Description note: 1 item.
box 79

Venice (City of)--Mildred Avenue / Olive Street, Los Angeles County. 1923.

General Physical Description note: 2 items.
box 96

Venice--Silver Strand, Los Angeles County. 1905.

General Physical Description note: 1 item.
box 156

Venice Gateway (M.J. Nolan), Los Angeles. n.d.

General Physical Description note: 1 item.
box 95

Venice of America, Los Angeles County. 1904-1905.

General Physical Description note: 18 items.
box 96

Venice Park, Los Angeles County. 1904, 1923.

General Physical Description note: 7 items.
box 76

Ventura Boulevard & Encino Avenue, Los Angeles. 1934.

General Physical Description note: 3 items.
box 130

Ventura Boulevard--Newcastle Avenue to Lindley Avenue, Los Angeles. 1928.

General Physical Description note: 2 items.
box 80

Ventura Boulevard / Pacoima Avenue, Los Angeles County. 1921.

General Physical Description note: 1 item.
box 65

Vermont & Ionia, Los Angeles. 1907.

General Physical Description note: 10 items.
box 77

Vermont Avenue & Rosecrans Avenue, Los Angeles County. 1917.

General Physical Description note: 1 item.
box 77

Vermont Avenue & School Street, Los Angeles County. 1917.

General Physical Description note: 1 item.
box 134

Vermont Avenue 120th Street to 135th Street, Los Angeles. 1924.

General Physical Description note: 1 item.
box 121

Vermont Avenue Villa Tract--between Normandie Avenue & Vermont Avenue, Los Angeles. 1906.

General Physical Description note: 1 item.
box 156

Vermont Avenue Square, Los Angeles. n.d.

General Physical Description note: 1 item.
box 153

Vermont Heights--Monte Vista Avenue & Southwest Boulevard Los Angeles County. n.d.

General Physical Description note: 1 item.
box 126

Vernon & Compton Avenue Tract--Compton Avenue & Vernon Avenue, Los Angeles. 1905.

General Physical Description note: 3 items.
box 124

Vernon & Cooper Avenue Tract--Vernon Avenue & Ascot Avenue, Los Angeles. 1906.

General Physical Description note: 1 item.
box 81

Vinmont Home Tract / Los Feliz Boulevard Los Angeles County. 1922, 1927.

General Physical Description note: 5 items.
box 131

Virgil Avenue--1st Street to 3rd Street, Los Angeles. 1906.

General Physical Description note: 1 item.
box 78

Washington Boulevard / Partenico Street, Los Angeles County. 1926.

General Physical Description note: 2 items.
box 131

Washington Street--from westerly boundary to Rimpau Avenue, Los Angeles. 1909.

General Physical Description note: 2 items.
box 84

Washington Street / Hutchinson Street, Los Angeles County. 1925.

General Physical Description note: 1 item.
box 139

Water Pipeline Brea Valley through Brea Canon to Sante Fe Oil Wells, Los Angeles. 1899.

General Physical Description note: 2 items.
box 70

Watts, Los Angeles. 1912.

General Physical Description note: 10 items.
box 153

Watts Subdivision--Licensed Surveyor's Map for Albert H. Beach, Los Angeles. 1929.

General Physical Description note: 1 item.
box 106

Watts Subdivision--property of Albert H. Beach, Los Angeles. 1926.

General Physical Description note: 3 items.
box 139

Weiss Tract, McGeary Tract, Estella Tract--Alameda Street & Vejar, Los Angeles. n.d.

General Physical Description note: 1 item.
box 156

West Adams Terrace, Los Angeles. n.d.

General Physical Description note: 1 item.
box 153

West Naples, Los Angeles. n.d.

General Physical Description note: 1 item.
box 116

West Washington Street Tract--Washington Street & Western Avenue, Los Angeles County. 1904.

General Physical Description note: 2 items.
box 150

Western addition to the city of Los Angeles, Los Angeles. 1888.

General Physical Description note: 1 item.
box 123

Western Heights--Washington Street & Western Street, Los Angeles. 1904.

General Physical Description note: 1 item.
box 116

Western Heights--Western Avenue & Washington Street, Los Angeles County. 1904.

General Physical Description note: 1 item.
box 123

Westlake Park Tract--Westlake Avenue & Orange Street, Los Angeles. 1924.

General Physical Description note: 1 item.
box 156

Westland Tract--Main Street & 80th Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 116

Westland Tract--Moneta Avenue & 79th Street, Los Angeles County. 1907.

General Physical Description note: 1 item.
box 111

White's Fourth Street Tract--boundary--Matthews Street, Los Angeles County. 1936.

General Physical Description note: 1 item.
box 104

Whittier--Proposed annex no.2 of Los Angeles County. 1929.

General Physical Description note: 2 items.
box 83

Whittier Boulevard / Workman Mill Road, Los Angeles County. 1924.

General Physical Description note: 1 item.
box 74

Whittier Road, Los Angeles County. 1926.

General Physical Description note: 9 items.
box 153

Wildwood Lodge, San Bernardino County. n.d.

General Physical Description note: 1 item.
box 76

Wilmington Street in Rancho San Pedro, Los Angeles County. 1917.

General Physical Description note: 2 items.
box 156

Wilshire--Harvard Heights (E.A. Forrester & Sons), Los Angeles. 1905.

General Physical Description note: 1 item.
box 76

Wilshire Boulevard & Lucerne Boulevard, Los Angeles County. 1925.

General Physical Description note: 5 items.
box 156

Wilshire Boulevard Heights--Westlake District, Los Angeles. n.d.

General Physical Description note: 2 items.
box 123

Wilshire Boulevard Heights--Wilshire Boulevard & Catalina Street, Los Angeles. 1904.

General Physical Description note: 5 items.
box 118

Wilshire Boulevard Tract--Wilshire Boulevard & Coronado Street, Los Angeles. 1897.

General Physical Description note: 1 item.
box 156

Wilson Tract--Central Avenue / Jefferson Street, Los Angeles. n.d.

General Physical Description note: 1 item.
box 156

Windsor Square--promotional brochure illustrated with photographs, Los Angeles. n.d.

General Physical Description note: 1 item.
box 117

Winsor Tract no.2--Cleveland Avenue, Los Angeles County. 1905.

General Physical Description note: 1 item.
box 138

Wolfskill Property, Los Angeles County. n.d.

General Physical Description note: 6 items.
box 156

Woollacott Tract--First Street / Clarence Street, Los Angeles. 1895.

General Physical Description note: 1 item.
box 108

Woolley's Subdivision of lot 49--Watts' Subdivision, Los Angeles County. 1885.

General Physical Description note: 1 item.
box 127

Workman Ranch & Canfield Estate Property--Wright Road & Downey and Florence Road, Los Angeles. 1925, 1927.

General Physical Description note: 3 items.
box 109

Wright (C.M.) Tract--Plat, Los Angeles. 1901.

General Physical Description note: 3 items.
box 121

Yorba Linda Tract--J.C. Belton lot, Yorba Linda. 1931.

General Physical Description note: 1 item.
box 111

Young (William) property--23rd Street & Union Avenue, n.p. 1913.

General Physical Description note: 1 item.
box 99

Zamora & 102nd Street, Los Angeles County. 1931.

General Physical Description note: 24 items.