Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Robinson (W.W.) papers
LSC.2072  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 4 pages
Results page: |<< Previous Next >>|
box 124, folder 1

Staff - 60th anniversary mats and prints of founders. No date / various dates

box 124, folder 2

Staff - early, not all identified. f.1 of 2. No date / various dates

box 124, folder 3

Staff - early, not all identified. f.2 of 2. No date / various dates

box 124, folder 4

Staff - early photos and memorabilia. No date / various dates

box 124, folder 5

Staff - O.F. Brant 1893. No date / various dates

box 124, folder 6

Staff - 1890s. No date / various dates

box 124, folder 7

Staff - 1900s. No date / various dates

Scope and Contents note

Many on mounts
box 124, folder 8

Staff - 1910s. No date / various dates

box 124, folder 9

Staff - WW I. No date / various dates

box 124, folder 10

Staff - 1920s. No date / various dates

box 124, folder 11

Staff - 1930s. No date / various dates

box 124, folder 12

Staff - 1940s, 1950s. No date / various dates

box 124, folder 13

Staff - Loebbecke, Ernest. No date / various dates

Scope and Contents note

See also oversize Box ____
box 125, folder 1

60th Anniversary (T.I. Buildings 1893 - 1954) printing blocks, metal printing plates images of William H. Allen, Jr., O. F. Brant, and O.P. Clark. Christmas card woodblock.. No date / various dates

Scope and Contents note

7 items. Used in Panorama and 1954 Annual Reports.[Shoe box size]
 

Research / publication material - photographs .

 

Biographical? .

 

Title Insurance and Trust .

 

Research / publication material - photographs .

box 122, folder 25

Norwalk Square dedication, 1954. No date / various dates

Scope and Contents note

Shows WWR with Chain of title, shows persons looking up at structure, includes press release, etc
 

General .

 

Title(s) unknown .

 

Research / publication material - photographs .

box 122, folder 2

California, early figures (copies of portraits). No date / various dates

Scope and Contents note

Don Jose Antonio Carillo, V. Sanchez, Augustin Machado, Don Ygnacio Palomares, Don Ricardo Vejar, Enrique Dalton (letter M.R. Harrington to WWR, 1958)
box 122, folder 3

California, early - ranchos, sites, houses, copies of rancho maos, cattle brands, etc. No date / various dates

box 122, folder 4

Los Angeles, early - primarily copies of lithographic scenes. No date / various dates

Scope and Contents note

Orange St., Pasadena, the stage coach, S. Hellman block, etc
box 122, folder 5

Los Angeles - aviation meet, first 1907. No date / various dates

Scope and Contents note

Small snapshots. Also other early scenes
box 122, folder 6

Los Angeles City Hall. No date / various dates

box 122, folder 7

Los Angeles Harbor. No date / various dates

box 122, folder 8

Los Angeles - Hollywood Bowl, Sports Arena, etc. No date / various dates

box 122, folder 9

Los Angeles - Parks and Recreation. No date / various dates

box 122, folder 10

Los Angeles County Courthouse. No date / various dates

box 122, folder 11

Los Angeles - street views: Wilshire, Sunset and Vine, etc. No date / various dates

box 122, folder 12

Orange County - Disneyland. No date / various dates

box 122, folder 13

Pasadena. No date / various dates

box 122, folder 14

Riverside. Indian site?. No date / various dates

Scope and Contents note

Note: Give credit to Joe Kennedy of Press Enterprise
box 122, folder 15

San Diego. No date / various dates

box 122, folder 16

San Francisco. No date / various dates

box 122, folder 17

San Pedro. No date / various dates

box 122, folder 18

Santa Catalina. No date / various dates

box 122, folder 19

Santa Monica. No date / various dates

box 122, folder 20

State of California Highways Division. No date / various dates

Scope and Contents note

Primarily aerial views of freeways, etc
box 122, folder 21

State of California - wines and wine production. No date / various dates

Scope and Contents note

Primarily aerial views of freeways, etc
box 122, folder 22

Whittier Downs. No date / various dates

Scope and Contents note

WWR: Evolution of Whittier Downs, the picture story of a subdivision from orange grove to the finished product
box 122, folder 23

Unidentified. No date / various dates

Scope and Contents note

Palm trees and snow, cattle grazing, aerial views, views of commerce, etc
box 122, folder 24

Photographs not used in Then and now. No date / various dates

 

By Other Writers.

box 127, folder 1

Port Admiral - Phineas Banning 1830 - 1885; by Maymie Krythe. Printer's copy. ca. 1957

General Physical Description note: Various pagings, ca. 300 leaves. Typescript with holograph corrections and copy editing markings.
box 127, folder 2

[Los Angeles County Courthouse]; by G. Arthur Waldron. 1958 Nov 13, 1959 May 13

Scope and Content

Letters to WWR, enclosing the copy for review, etc.
box 127, folder 3

[Los Angeles County Courthouse]; by G. Arthur Waldron. [Copy]. 1959

General Physical Description note: 13 leaves. Typescript (carbon). Full title: Where and when was the first Los Angeles County Courthouse established?.
box 127, folder 4

The Itinerant Search for a County Courthouse - By G. Arthur Waldron. [Copy]. 1958

General Physical Description note: 1 preliminary leaf, 21, [2] leaves. Typescript (carbon).
box 127, folder 5

[Copy]. No date

General Physical Description note: 6 leaves. Typescript (carbon).

Scope and Contents note

The Story of the Los Angeles County Courthouses - Manuscript material - By G. Arthur Waldron?
box 127, folder 6

Hall of records; by W.W. Robinson. No date

General Physical Description note: 2 leaves total. Typescript (carbon). Unknown for what specific work.

Scope and Contents note

Los Angeles County Courthouse History / Histories - Research material.
box 127, folder 7

List of minutes, Court of Sessions. 1960

General Physical Description note: Photocopy. Sent to Waldron.

Scope and Contents note

Los Angeles County Courthouse History / Histories - Research material.
box 127, folder 8

Copy. 1958 Sep

General Physical Description note: 8 leaves total. Typescript (carbon). Full title: Historical notes pertaining to the development of county courthouse (with references). Incorp. WWR's Hall of Records.

Scope and Contents note

[County Courthouses]; by G. Arthur Waldron - Manuscript material.
box 127, folder 9

Newspaper clippings, etc. 1958 - 1959

Scope and Contents note

Los Angeles County Courthouse History / Histories - Research material.
box 127, folder 10

Bibliography; by Waldron?. ca. 1958?

General Physical Description note: Typescript (carbon). Typed notes from Bancroft, newspapers, etc.

Scope and Contents note

Los Angeles County Courthouse History / Histories - Research material.
box 127, folder 11

Typed notes. ca. 1958?

General Physical Description note: Typescript (carbon). From the Huntington Library, etc.

Scope and Contents note

Los Angeles County Courthouse History / Histories - Research material.
box 127, folder 12

Typed and photocopy copies of minutes, etc. ca. 1958?

General Physical Description note: Typescript (carbon). From Minutes of the Board of Supervisors, other Los Angeles documents.

Scope and Contents note

Los Angeles County Courthouse History / Histories - Research material.
box 127, folder 13

Typed and photocopy copies of minutes, etc. November 5, 1958

General Physical Description note: Photostat copy. Manuel Clemente Rojo vs Timothy Baldwin. Judgment Los Angeles May 20, 1850. Old Jail Lot. New Courthouse.

Scope and Contents note

Los Angeles County Courthouse History / Histories - Research material.
box 128, folder 1

Copy. 1966 May

General Physical Description note: ca. 40 leaves. Typescript (carbon). Student, CSUN? With note from Ms. Novak.

Scope and Contents note

The Andres Pico Adobe - Manuscript material - The story of an historical monument; by Pamela Novak
box 128, folder 2

Letters from George Hammand. 1957 Nov - Dec

Scope and Contents note

Eulalia Perez Manuscript - Publication material.
box 128, folder 3

Supporting documents, including portrait. Various dates

General Physical Description note: Photograph is a copy from the Bancroft.

Scope and Contents note

Eulalia Perez Manuscript - Publication material.
box 128, folder 4

Copy. 1957 (translation)

General Physical Description note: 5 preliminary leaves, 32 leaves. Typescript. Photograph is a copy from the Bancroft.

Scope and Contents note

Eulalia Perez Manuscript - Manuscript material.
box 128, folder 5

Letter enclosing copy. 1968 Apr 14

Scope and Contents note

Little Known Los Angeles; by Jehiel Shotwell Davis - Manuscript material.
box 128, folder 6

Copy. 1966 (typing). ca

General Physical Description note: 90 leaves. Various processes, including typescript.

Scope and Contents note

Little Known Los Angeles; by Jehiel Shotwell Davis - Manuscript material.
box 128, folder 7

Copy. 1954 Jul

General Physical Description note: 15 leaves total. Typescript (carbon).

Scope and Contents note

The Eagle Rock in Local History; by Glenn Price - Manuscript material.
box 128, folder 8

Copies. 1931, 1932, no date

General Physical Description note: ca. 60 leaves. Typescript (carbon).

Scope and Contents note

Three Talks by Morgan Russell - Manuscript material.
box 128, folder 9

Copy. No date

General Physical Description note: 10 leaves total. Typescript with corrections. Comparisons of place names, Africa, California, Panama, etc.

Scope and Contents note

Our Lands of Mystery; by T. Cameron Taylor - Manuscript material.
box 128, folder 10

Letter enclosing copy. 1969 Jul 19

Scope and Contents note

Sarah Hathaway Bixby Smith; by Thelma Lee Hubbell - Manuscript material.
box 128, folder 11

Copy. ca. 1968

General Physical Description note: 26 leaves. Typescript (photocopy).

Scope and Contents note

Sarah Hathaway Bixby Smith; by Thelma Lee Hubbell - Manuscript material.
box 128, folder 12

Letters from Ruth Moses, and the attorneys for EM. 1962 Oct

Scope and Contents note

Edward W. Moses Poems - Manuscript material.
box 128, folder 13

Copies of poems. 1930s -. ca

General Physical Description note: 75 leaves. Various formats, including tear sheets, rev. WWR had been named literary executor, perhaps without being consulted.

Scope and Contents note

Edward W. Moses Poems - Manuscript material.
box 128, folder 14

Copy. ca. 1962

General Physical Description note: 8 leaves. Typescript (mimeograph).

Scope and Contents note

The Wanderer Carl Oscar Borg; by Raymond E. Lindgren - Reprint.
box 128, folder 15

Letter from PA to WWR enclosing manuscript. No date

Scope and Contents note

The History of Willowbrook; by Pat Adler - Manuscript material.
box 128, folder 16

Copy. 1967 May

General Physical Description note: 19 leaves total (some misnumbered).

Scope and Contents note

The History of Willowbrook; by Pat Adler - Manuscript material.
box 128, folder 17

Copy. No date

General Physical Description note: ca. 15 leaves. Typescript (Thermofax?).

Scope and Contents note

The Literary Evolution of the Wild West in Germany - Manuscript material - By H.J. Stammel and Friedrich Gassmann
box 128, folder 18

Letter from James D. Hart to WWR enclosing manuscript. 1968 Mar 28

Scope and Contents note

Some Reminiscences of Death Valley; by H.P. Gower - Manuscript material.
box 128, folder 19

Copy. 1960

General Physical Description note: 1 preliminary leaf, 85 leaves. Typescript (photocopy).

Scope and Contents note

Some Reminiscences of Death Valley; by H.P. Gower - Manuscript material.
box 128, folder 20

Copy. 1930s?

General Physical Description note: 16 leaves total. Typescript (carbon).

Scope and Contents note

The First Census of the Los Angeles District; by J. Gregg Layne - Manuscript material.
box 128, folder 21

Copy. No date

General Physical Description note: 21 leaves. Typescript (carbon). With note: Touring topics.

Scope and Contents note

I Build a R.R.; By Ervin N. Widney (?) - Manuscript material.
box 128, folder 22

Copy. ca. 1915?

General Physical Description note: 3 leaves with one note.

Scope and Contents note

[William A. Holabird Biography] - Manuscript material.
box 128, folder 23

Copy. ca. 1930?

General Physical Description note: 4 leaves. Typescript (carbon).

Scope and Contents note

Runoff Data - Historical Climatology of California - Manuscript material - With special reference of southern California streamflow
box 128, folder 24

Copy. No date

General Physical Description note: 9 leaves (last blank). Holograph on lined paper.

Scope and Contents note

An Auto Trip from Los Angeles - Manuscript material - In search for old historic landmarks; by Chas. Prudhomme
box 128, folder 25

Copy. No date

General Physical Description note: 14, 3 leaves. Typescript (carbon). WWR: … submitted by me and Jake to Book Club of California … not followed up….

Scope and Contents note

[Memoir]; by Arthur Millier - Manuscript material.
box 128, folder 26

Copy. 1952

General Physical Description note: [ii], 7 leaves. Typescript (carbon) in binder.

Scope and Contents note

Letters of Butler Ives 1863 to 1869; copied by Richard J. Berry - Manuscript material.
box 128, folder 27

Note from EF to WWR enclosing manuscript. 1970 Nov 11

Scope and Contents note

The Art of Street Lighting in Los Angeles - Manuscript material.
box 128, folder 28

Copy. ca. 1960s?

General Physical Description note: ca. 25 leaves.

Scope and Contents note

The Art of Street Lighting in Los Angeles - Manuscript material.
box 128, folder 29

Correspondence with WWR. 1955 - 1956, no date

Scope and Contents note

Campo de Cahuenga; by Micheale Kemp - Research / manuscript material.
box 128, folder 30

Copy. No date

General Physical Description note: [ii], 22, [2] leaves. Typescript (carbon).

Scope and Contents note

Campo de Cahuenga; by Micheale Kemp - Manuscript material.
box 128, folder 22

[William A. Holabird Biography] . Manuscript material. Copy. ca. 1915?

Scope and Contents note

3 leaves with one note
box 128, folder 21

I Build a R.R.; By Ervin N. Widney (?) . Manuscript material. Copy. No date

Scope and Contents note

21 leaves. Typescript (carbon). With note: Touring topics
 

Some Reminiscences of Death Valley; by H.P. Gower .

box 128, folder 18

Letter from James D. Hart to WWR enclosing manuscript. 1968 Mar 28

box 128, folder 19

Copy. 1960

Scope and Contents note

1 preliminary leaf, 85 leaves. Typescript (photocopy)
box 128, folder 20

The First Census of the Los Angeles District; by J. Gregg Layne. Manuscript material. Copy. 1930s?

Scope and Contents note

16 leaves total. Typescript (carbon)
box 128, folder 17

The Literary Evolution of the Wild West in Germany. Manuscript material. Copy. No date

Scope and Contents note

ca. 15 leaves. Typescript (Thermofax?)
box 127, folder 8

[County Courthouses]; by G. Arthur Waldron. Copy. 1958 Sep

Scope and Contents note

8 leaves total. Typescript (carbon). Full title: Historical notes pertaining to the development of county courthouse (with references). Incorp. WWR's Hall of Records
 

[Los Angeles County Courthouse]; by G. Arthur Waldron .

box 127, folder 2

Manuscript material. Letters to WWR, enclosing the copy for review, etc. 1958 Nov 13, 1959 May 13

box 127, folder 3

Manuscript material. [Copy]. 1959

Scope and Contents note

13 leaves. Typescript (carbon). Full title: Where and when was the first Los Angeles County Courthouse established?
box 128, folder 25

[Memoir]; by Arthur Millier. Manuscript material. Copy. No date

Scope and Contents note

14, 3 leaves. Typescript (carbon). WWR: "submitted by me and Jake to Book Club of California -not followed up"
box 128, folder 24

An Auto Trip from Los Angeles. Manuscript material. Copy. No date

Scope and Contents note

9 leaves (last blank). Holograph on lined paper
 

Campo de Cahuenga; by Micheale Kemp.

box 128, folder 30

Copy. No date

Scope and Contents note

[ii], 22, [2] leaves. Typescript (carbon)
box 128, folder 29

Correspondence with WWR. 1955 - 1956, no date

 

Edward W. Moses Poems

box 128, folder 12

Letters from Ruth Moses, and the attorneys for EM. 1962 Oct

box 128, folder 13

Copies of poems. 1930s -. ca

Scope and Contents note

75 leaves. Various formats, including tear sheets, rev. WWR had been named literary executor, perhaps without being consulted
 

Little Known Los Angeles; by Jehiel Shotwell Davis.

box 128, folder 5

Letter enclosing copy. 1968 Apr 14

box 128, folder 6

Copy. 1966 (typing). ca

Scope and Contents note

90 leaves. Various processes, including typescript
 

Los Angeles County Courthouse History / Histories .

 

Research material .

box 127, folder 6

Hall of records; by W. W. Robinson. No date

Scope and Contents note

2 leaves total. Typescript (carbon). Unknown for what specific work
box 127, folder 7

List of minutes, Court of Sessions. 1960

Scope and Contents note

Photocopy. Sent to Waldron
box 127, folder 9

Newspaper clippings, etc. 1958 - 1959

box 127, folder 10

Bibliography; by Waldron?. ca. 1958?

Scope and Contents note

Typescript (carbon). Typed notes from Bancroft, newspapers, etc
box 127, folder 11

Typed notes. ca. 1958?

Scope and Contents note

Typescript (carbon). From the Huntington Library, etc
box 127, folder 12

Typed and photocopy copies of minutes, etc. ca. 1958?

Scope and Contents note

Typescript (carbon). From Minutes of the Board of Supervisors, other Los Angeles documents
box 127, folder 13

Typed and photocopy copies of minutes, etc. November 5, 1958

Scope and Contents note

Photostat copy. Manuel Clemente Rojo vs Timothy Baldwin. Judgement Los Angeles May 20, 1850. Old Jail Lot. New Courthouse.
box 128, folder 9

Our Lands of Mystery; by T. Cameron Taylor. Manuscript material. Copy. No date

Scope and Contents note

10 leaves total. Typescript with corrections. Comparisons of place names, Africa, California, Panama, etc
box 127, folder 1

Port Admiral. Printer's copy. ca. 1957

Scope and Contents note

Various pagings, ca. 300 leaves. Typescript with holograph corrections and copy editing markings
box 128, folder 23

Runoff Data - Historical Climatology of California. Copy. ca. 1930?

Scope and Contents note

4 leaves. Typescript (carbon)
 

Sarah Hathaway Bixby Smith; by Thelma Lee Hubbell .

box 128, folder 10

Letter enclosing copy. 1969 Jul 19

box 128, folder 11

Copy. ca. 1968

Scope and Contents note

26 leaves. Typescript (photocopy)
box 128, folder 1

The Andres Pico Adobe. Copy. 1966 May

Scope and Contents note

ca. 40 leaves. Typescript (carbon). Student, CSUN? With note from Ms. Novak
 

The Art of Street Lighting in Los Angeles .

box 128, folder 27

Note from EF to WWR enclosing manuscript. 1970 Nov 11

box 128, folder 28

Copy. ca. 1960s?

Scope and Contents note

ca. 25 leaves
box 128, folder 7

The Eagle Rock in Local History; by Glenn Price. Copy. 1954 Jul

Scope and Contents note

15 leaves total. Typescript (carbon)
 

The History of Willowbrook; by Pat Adler .

box 128, folder 15

Letter from PA to WWR enclosing manuscript. No date

box 128, folder 16

Copy. 1967 May

Scope and Contents note

19 leaves total (some misnumbered)
box 127, folder 4

The Itinerant Search for a County Courthouse. [Copy]. 1958

Scope and Contents note

1 preliminary leaf, 21, [2] leaves. Typescript (carbon)
box 127, folder 5

The Story of the Los Angeles County Courthouses. [Copy]. No date

Scope and Contents note

6 leaves. Typescript (carbon)
box 128, folder 14

The Wanderer Carl Oscar Borg; by Raymond E. Lindgren. Reprint. Copy. ca. 1962

Scope and Contents note

8 leaves. Typescript (mimeograph)
box 128, folder 8

Three Talks by Morgan Russell. Copies. 1931, 1932, no date

Scope and Contents note

ca. 60 leaves. Typescript (carbon)
 

Miscellaneous

box 129, folder 1

Black Gold Harbor by Malcolm Epley.. 1976

Scope and Contents note

Tidelands / Oil - Southern California.
box 129, folder 2

Office Information no. 1506 for Santa Monica.. n.d.

Scope and Contents note

Tide lands - Southern California - notes.
box 129, folder 3

Harbor Lands Formed by Artificial Accretion.. 1937

Scope and Contents note

Tide lands - Southern California.
box 129, folder 4

Oil Operation in Tidelands Faces Halt.. 1950

Scope and Contents note

Tide lands - Southern California - clippings.
box 129, folder 5

Legislature Grants of Tidelands 1925.. n.d.

Scope and Contents note

Tide lands - Southern California - notes.
box 129, folder 6

Albert Schuck to Mr. W. E. Ramsey.. Dec. 2, 1938

Scope and Contents note

Tide lands - Southern California - letter.
box 129, folder 7

Notes.. Feb. 12, 1901

Scope and Contents note

Tide lands - Southern California - Legislature of California for the Sale and Conveyance of the Tide lands -
box 129, folder 8

Memo from Earl E. Johnson.. Oct. 2, 1941

Scope and Contents note

Tide lands - Southern California - Ranchos Los Alamitos and Bay.
box 129, folder 9

Copy of Chapter 102, an act granting certain tidelands and submerged lands. Approved by Governor.. April 28, 1925

Scope and Contents note

Tide lands - Southern California - Long Beach.
box 129, folder 10

Sarah Anne Newcomb, respondent, v. City of Newport Beach. Brief of decisions.. n.d.

Scope and Contents note

Tide lands - Southern California - City of Newport Beach.
box 129, folder 11

Motion for rehearing, Ada Monika Williams. . Sep.19, 1928

General Physical Description note: Carbon copy.

Scope and Contents note

Tide lands - Southern California - Malibu.
box 129, folder 12

Map showing changes of tide lands.. n.d.

General Physical Description note: Newspaper clipping.

Scope and Contents note

Tide lands - Southern California - Long Beach.
box 129, folder 13

Correspondence and memos.. Jan. 1942

Scope and Contents note

Tide lands - Southern California - Santa Monica.
box 129, folder 14

Letter, M. J. Rankin to H. E. Allport. Aug. 1941

General Physical Description note: Carbon copy.

Scope and Contents note

Tide lands - Southern California.
box 129, folder 15

Annexing of submerged lands.. May 4, 1946

General Physical Description note: Magazine clipping.

Scope and Contents note

Tide lands - Southern California - Saturday Evening Post.
box 129, folder 16

Office information no. 10768. Dale Vaughn. . Dec. 1941

General Physical Description note: Typescript copies of U. S. Supreme Court reports.

Scope and Contents note

Tide lands - Southern California - State's ownership of tide lands.
box 129, folder 17

Senate report no. 1234. 1937

General Physical Description note: Carbon typescript copy.

Scope and Contents note

Tide lands - Southern California - Tide lands and petroleum rights.
box 129, folder 18

Proceedings in relation to the place named Rincon de San Pascual solicited by Don Juan Mariner, no. 97.. 1833

General Physical Description note: Carbon typescript copy of no. 61.

Scope and Contents note

Pueblo of Los Angeles - Southern California - Jurisdiction.
box 129, folder 19

Exceptional years, a History of California floods and drought by J. M. Guinn. Memo from Milton Anderson to WWR.. 1890

Scope and Contents note

Flood lands - Southern California - Historical Society of Southern California, publication, v. 1 1890 p. 33- 39.
box 129, folder 20

The Attack on States' Rights to Submerged Lands.. March 10, 1939

Scope and Contents note

Tide lands - Southern California - Senate and House Resolution on attacks titles to state lands.
box 129, folder 21

Pamphlets of maps of southern California.. March 10, 1939

Scope and Contents note

Tide lands - Southern California - Applications for Federal Oil and Gas Leases Along the California Shoreline.
box 129, folder 22

Booklet.. Feb. 5-7, 1946

Scope and Contents note

Tide lands - Southern California - The Story Behind the Tidelands Fight, prepared by the State of California, Robert W. Kenny, Attorney General.
box 129, folder 23

Asks Suit to Break California's Hold on Tidal Oil Land.. Dec. 24, 1936

Scope and Contents note

Tide lands - Southern California - The New York Times.
box 129, folder 24

Serial Numbers 052902 to 052929.. 1920

General Physical Description note: Copy.

Scope and Contents note

Tide lands - Southern California - Application, Oil and Gas Leases.
box 129, folder 25

Los Angeles County Flood Control District vs Bonnie Beach Ryan (no. 402656).. June 1, 1937

Scope and Contents note

Flood lands - Southern California - Transcript.
box 129, folder 26

Questions and Answers. This information issued by the Western Oil and Gas Association.. 1953

Scope and Contents note

Tide lands - Southern California - California's Offshore Oil.
box 129, folder 27

Supreme Court of U. S. October Term 1947. State ownership of coastal lands.. 1947

Scope and Contents note

Tide lands - Southern California - Supreme Court.
box 129, folder 28

Pamphlet.. ca. 1950s

Scope and Contents note

Tide lands - Southern California - What is this Tidelands Question?.
box 129, folder 29

California Tidelands # 96.. March 15, 1947

Scope and Contents note

Tide lands - Southern California - Bulletin New York State Title Association.
box 129, folder 30

Tidelands Legislation, no. 264.. Feb. 1948

Scope and Contents note

Tide lands - Southern California - Federal Legislative Committee of the American Title Association.
box 129, folder 31

Letters to and from Mr. H. R. Noble to WWR.. Nov. 1948

Scope and Contents note

Tide lands - Southern California - Correspondence.
box 129, folder 32

Oil spill.. July 1, 1969

Scope and Contents note

Tide lands - Southern California - Affidavits.
box 133

Map of Northern Portion of Los Angeles County. 1923

General Physical Description note: Rolled map show steam railroads, street & roads, paved highways, good dirt roads trails, county lines, school district boundaries, forest reserves boundaries, ranchos boundaries and power transmission lines.
box 133

Miscellaneous landscape design.

General Physical Description note: Rolled drawing.
box 133

WWR family tree.

General Physical Description note: Rolled chart.
box 133

Hand drawn map of downtown Los Angeles from Olvera Street along Los Angeles to 1st.

General Physical Description note: Rolled map.
box 133

Drawing. .Miscellaneous landscape design.

Scope and Contents note

Rolled drawing
 

Eulalia Perez Manuscript .

 

Manuscript material .

box 128, folder 4

Copy. 1957 (translation)

Scope and Contents note

5 preliminary leaves, 32 leaves. Typescript. Photograph is a copy from the Bancroft
 

Publication material .

box 128, folder 2

Letters from George Hammand. 1957 Nov - Dec

box 128, folder 3

Supporting documents, including portrait. Various dates

Scope and Contents note

Photograph is a copy from the Bancroft
 

Letters of Butler Ives 1863 to 1869; copied by Richard J. Berry .

 

Manuscript material .

box 128, folder 26

Copy. 1952

Scope and Contents note

[ii], 7 leaves. Typescript (carbon) in binder
box 133

Rolled chart.

 

Collected by WWR.

box 91, folder 1

Ayuntamiento minutes [copies], etc. 1854

General Physical Description note: ca. 300 leaves. Typescript (carbon) …. Primarily 1847. WWR's note on envelope: Partial transcript of DC proceedings, LA's claim to pueblo lands, also Minutes of Ayuntamiento.

Scope and Contents note

Early History - Los Angeles - Sources.
box 91, folder 2

Los Angeles … 1781 - 1950 [exhibit catalog]. 1957

General Physical Description note: 2 cop. Los Angeles County Museum.

Scope and Contents note

Early History - Los Angeles.
box 91, folder 3

Los Angeles fifty years ago…. 1931

General Physical Description note: Newspaper clipping (photocopy). Los Angeles Times special edition.

Scope and Contents note

Early History - Los Angeles.
box 91, folder 4

[Notes on the Tapia family]. 1920

General Physical Description note: 5 leaves. Holograph. Also envelope: Charles J. Prudhomme to Arthur M. Ellis.

Scope and Contents note

Early History - Los Angeles - Founding.
box 91, folder 5

Prince. … the city of Los Angeles [copies?]. No date

General Physical Description note: 18 leaves. Typescript (carbon) 2 cop.

Scope and Contents note

Early History - Los Angeles - Founding.
box 91, folder 6

History. No date / various dates

General Physical Description note: 22 leaves. Typescript (carbon) 2 cop. Each copy in folder.

Scope and Contents note

Early History - Los Angeles - Founding.
box 91, folder 7

Historical. No date / various dates

General Physical Description note: 7 leaves. Typescript (carbon).

Scope and Contents note

Early History - Los Angeles - Founding.
box 91, folder 8

[Various topics]. 1940

General Physical Description note: Newspaper clipping.

Scope and Contents note

Early History - Los Angeles - Founding.
box 91, folder 9

WWR's notes on J. Gregg Layne walking tour. 1942

General Physical Description note: 3 leaves. Holograph. Cf. Oral History?

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 10

WWR's notes. 1958?

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 11

Early sketch. No date / various dates

General Physical Description note: Newspaper clipping.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 12

Restoration. No date / various dates

General Physical Description note: Newspaper clippings.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 13

Avila Adobe and Plaza sketch maps. 1950

General Physical Description note: 3 leaves.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 14

Avila Adobe. 1950

General Physical Description note: Newspaper clipping.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 15

Lugo House. 1938 - 1950

General Physical Description note: Newspaper clippings.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 16

Firehouse. 1956

General Physical Description note: Magazine clippings.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 17

Blessing of the animals. IBR's sketches. No date / various dates

General Physical Description note: 13 leaves.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 18

Blessing of the animals. 1937 - 1947

General Physical Description note: Newspaper clippings.

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 19

Invitation, menus, businesses at Plaza [facsimiles]. 1884, 1875

Scope and Contents note

Early History - Los Angeles - Plaza.
box 91, folder 20

WWR's notes on Ord's survey. No date

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Early History - Los Angeles - Survey and maps.
box 91, folder 21

History of Ord's and Hancock's survey, etc. No date / various dates

General Physical Description note: 9 leaves. Typescript with holograph notes. By WWR?.

Scope and Contents note

Early History - Los Angeles - Survey and maps.
box 91, folder 22

Excerpts from council minutes. No date / various dates

General Physical Description note: 12 leaves. Typescript (carbon) with some holograph notes.

Scope and Contents note

Early History - Los Angeles - Survey and maps.
box 91, folder 23

Calle Primavera. 1930

General Physical Description note: 10 leaves. Typescript (carbon) with some holograph notes.

Scope and Contents note

Early History - Los Angeles - Survey and maps.
box 91, folder 24

Boundaries of Los Angeles County. 1934

General Physical Description note: 47 leaves total. Typescript (carbon). 5 maps.

Scope and Contents note

Early History - Los Angeles - Surveys and maps.
box 91, folder 25

Letters to T. E. Newlin, County Clerk. 1895 - 1896

General Physical Description note: 2 items, 3 pcs.

Scope and Contents note

Early History - Los Angeles - Politics.
box 91, folder 26

Various pamphlets: Ham and Eggs, etc. 1911 - 1939

General Physical Description note: 3 items, 4 pcs. Men's league opposed to suffrage extension, Los Angeles Taxpayers League flyer, anti - Ham and Eggs flyer, anti - prohibition flyer.

Scope and Contents note

Early History - Los Angeles - Politics.
box 92, folder 1

Integration. 1961 - 1963

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Ethnic groups.
box 92, folder 2

Blacks in Los Angeles. 1961 - 1963

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Ethnic groups.
box 92, folder 3

Old Chinatown. 1949

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Ethnic groups.
box 92, folder 4

Hispanics. 1949 - 1963

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Ethnic groups.
box 92, folder 5

Mexican immigrants. 1950 - 1963

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Ethnic groups.
box 92, folder 6

Japanese Americans. 1942 - 1963

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Ethnic groups.
box 92, folder 7

[Various topics]. 1962

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Senior citizens.
box 92, folder 8

[Various topics]. 1950 - 1962

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Slum clearance.
box 92, folder 9

WWR's notes. No date

General Physical Description note: 3 leaves. Holograph.

Scope and Contents note

Social Topics - Los Angeles - Vice.
box 92, folder 10

Early gunfights. 1956

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Vice.
box 92, folder 11

Alameda Street notes, and other street notes. No date

General Physical Description note: 2 items. 15 leaves total. Typescript …. Typescript and typescript (photocopy).

Scope and Contents note

Social Topics - Los Angeles - Vice.
box 92, folder 12

Skid row series. 1950

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Vice.
box 92, folder 13

Gangs. 1953 - 1954

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Vice.
box 92, folder 14

Prostitution. 1951 - 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Vice.
box 92, folder 15

History of cops and robbers series. 1950

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Vice.
box 92, folder 16

Miscellaneous. 1950, 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

Social Topics - Los Angeles - Vice.
box 92, folder 17

Lummis letter. 1916

General Physical Description note: 2 pcs. 1 item.

Scope and Contents note

Architecture - Los Angeles - Landmarks.
box 92, folder 18

General. 1929 - 1957

General Physical Description note: Newspaper clippings.

Scope and Contents note

Architecture - Los Angeles - Landmarks.
box 92, folder 19

Woolett. The Dodge House. 1968

General Physical Description note: 9 leaves. Typescript (mimeograph?).

Scope and Contents note

Architecture - Los Angeles - Landmarks.
box 92, folder 20

McCoy lecture on Irving Gill. Invitation. 1966

General Physical Description note: 1 pc.

Scope and Contents note

Architecture - Los Angeles - Landmarks.
box 92, folder 21

Dodge House. 1963, 1965, 1969

General Physical Description note: Newspaper clippings.

Scope and Contents note

Architecture - Los Angeles - Landmarks.
box 92, folder 22

WWR's notes: Architecture in Los Angeles. 1966

General Physical Description note: 2 leaves. Holograph.

Scope and Contents note

Architecture - Los Angeles.
box 92, folder 23

[Various topics]. 1951 - 1953

General Physical Description note: Newspaper clippings.

Scope and Contents note

Architecture - Los Angeles.
box 92, folder 24

L.A. County Museum of Art. ca. 1965

General Physical Description note: Magazine clippings.

Scope and Contents note

Art - Los Angeles.
box 92, folder 25

Music halls. ca. 1948

General Physical Description note: Printed brochure.

Scope and Contents note

Entertainment - Los Angeles.
box 92, folder 26

L.A. High School items.

General Physical Description note: 3 pcs.

Scope and Contents note

City Services - Los Angeles.
box 92, folder 27

Hospital and medical schools. 1956

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles.
box 92, folder 28

Sewers. 1950 - 1951

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles.
box 92, folder 29

WWR's notes. 1962

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 30

Parker Dam. 1939

General Physical Description note: Brochure / map.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 31

Parker Dam. 1939

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 32

Owens Valley. 1945

General Physical Description note: Newspaper clipping.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 33

Colorado River Project. 1949, 1951

General Physical Description note: Brochures.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 34

Colorado River Project - Colorado River Association. 1949, 1955

General Physical Description note: Brochures.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 35

Colorado River Project - anti-project flyers. 1951

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 36

Colorado River Project - L.A. Bar Bulletin. 1955 - 1956

General Physical Description note: Journals.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 37

Colorado River Project. 1949 - 1970

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 38

Colorado River Project. 1950 - 1968

General Physical Description note: Magazine clippings, reprints.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 39

Department of Water and Power. 1951 - 1952

General Physical Description note: Brochures.

Scope and Contents note

City Services - Los Angeles - Water.
box 92, folder 40

Water groups. 1955 - 1956

General Physical Description note: Brochures. Includes speech by W.S. Rosecrans.

Scope and Contents note

City Services - Los Angeles - Water.
box 93, folder 1

Metropolitan Water District. 1966 - 1972

General Physical Description note: Newsletters.

Scope and Contents note

City Services - Los Angeles - Water.
box 93, folder 2

Desalination. 1967

General Physical Description note: Brochure.

Scope and Contents note

City Services - Los Angeles - Water.
box 93, folder 3

Airport. 1955

General Physical Description note: Brochures.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 4

Airport. 1942 - 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 5

Harbor. 1942, 1968, 1970

General Physical Description note: Typed, photocopy, and mimeographed material.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 6

Harbor - annual reports. 1960 - 1968

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 7

Harbor - maps. 1959 - 1966

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 8

Harbor tourism. No date

General Physical Description note: Brochures.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 9

Harbor - general. 1927, 1950, 1967

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 10

Rapid transit, freeway maps. 1945 - 1958

General Physical Description note: California Sun magazine and brochures.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 11

Streetcars. 1950 - 1963

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 12

Rapid transit. 1954 - 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 13

Regional Planning and Development … minutes. 1952 - 1953

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 14

Downtown and traffic. 1960

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 15

Wilshire Boulevard. 1939 - 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 16

Arroyo Seco freeway. 1950 - 1960

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 17

Freeway construction. 1950 - 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 18

Freeway safety. 1950 - 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 19

Freeways and traffic patterns. 1951 - 1963

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 20

Freeways and lifestyle. 1958 - 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 21

Freeways, various topics. 1950 - 1963

General Physical Description note: Magazine clippings.

Scope and Contents note

City Services - Los Angeles - Transportation.
box 93, folder 22

Air Pollution Foundation. 1955 - 1956

General Physical Description note: Publications.

Scope and Contents note

City Services - Los Angeles - Air Pollution.
box 93, folder 23

Control District. 1968 - 1970

General Physical Description note: Publications.

Scope and Contents note

City Services - Los Angeles - Air Pollution.
box 93, folder 24

General. 1950 - 1967

General Physical Description note: Magazine clippings.

Scope and Contents note

City Services - Los Angeles - Air Pollution.
box 93, folder 25

General. 1952 - 1966

General Physical Description note: Newspaper clippings.

Scope and Contents note

City Services - Los Angeles - Air Pollution.
box 94, folder 1

[Various topics]. 1931 - 1962

General Physical Description note: Printed and mimeographed material.

Scope and Contents note

Statistics - Los Angeles - Population.
box 94, folder 2

Analysis by race. 1950 - 1960

General Physical Description note: Reports.

Scope and Contents note

Statistics - Los Angeles - Population.
box 94, folder 3

Maps. 1961 and no date

Scope and Contents note

Statistics - Los Angeles - Population.
box 94, folder 4

[Various topics]. 1950 - 1965 and no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Statistics - Los Angeles - Population.
box 94, folder 5

[Various topics]. 1949

General Physical Description note: Magazine clipping.

Scope and Contents note

Statistics - Los Angeles - Population.
box 94, folder 6

[Various topics]. 1941 and no date

General Physical Description note: Printed material.

Scope and Contents note

Statistics - Los Angeles.
box 94, folder 7

[Various topics]. 1956, 1958

General Physical Description note: Printed material.

Scope and Contents note

Statistics - Los Angeles.
box 94, folder 8

California Bank advertisements. 1949?

Scope and Contents note

Statistics - Los Angeles.
box 94, folder 9

[Various topics]. 1947 - 1971

General Physical Description note: Printed material.

Scope and Contents note

Statistics - Los Angeles - Business.
box 94, folder 10

[Various topics]. 1953

General Physical Description note: Magazine clipping.

Scope and Contents note

Statistics - Los Angeles - Business.
box 94, folder 11

Printed items. 1930 - 1963

General Physical Description note: Newspaper clippings.

Scope and Contents note

Statistics - Los Angeles - Business.
box 94, folder 12

Statement on production. No date

General Physical Description note: Typescript (mimeograph).

Scope and Contents note

Agriculture - Los Angeles.
box 94, folder 13

[Various topics]. 1929, 1948, 1951

General Physical Description note: Newspaper clippings.

Scope and Contents note

Agriculture - Los Angeles.
box 94, folder 14

[Various topics]. 1950 - 1951, 1961

General Physical Description note: Printed articles, speeches, etc.

Scope and Contents note

Industry - Los Angeles.
box 94, folder 15

[Various topics]. 1949 - 1954 and no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Industry - Los Angeles.
box 94, folder 16

[Various topics]. No date

General Physical Description note: Printed material.

Scope and Contents note

Industry - Los Angeles - World War II dispersal.
box 94, folder 17

News release, Mayor Sam Yorty. 1967

General Physical Description note: 4 leaves. Typescript (mimeograph).

Scope and Contents note

Motion Pictures - Los Angeles.
box 94, folder 18

[Various topics]. 1930 - 1940

General Physical Description note: Newspaper clippings.

Scope and Contents note

Motion Pictures - Los Angeles.
box 94, folder 19

[Various topics]. 1967

General Physical Description note: Newspaper clippings.

Scope and Contents note

Publishing - Los Angeles.
box 94, folder 20

[Various topics]. 1964 - 1968

General Physical Description note: Magazine clippings.

Scope and Contents note

Publishing - Los Angeles - Los Angeles Times.
box 94, folder 21

[Various topics]. 1965 - 1968

General Physical Description note: Newspaper clippings.

Scope and Contents note

Publishing - Los Angeles - Los Angeles Times.
box 94, folder 22

[Various topics]. 1951, 1953

General Physical Description note: Magazine and printed material.

Scope and Contents note

Television - Los Angeles.
box 94, folder 23

[Various topics]. 1950 - 1951, 1957

General Physical Description note: Newspaper clippings.

Scope and Contents note

Television - Los Angeles.
box 94, folder 24

Memo from All - Year Club of Southern California, with enclosure. 1943

General Physical Description note: Enclosure is typescript in folder.

Scope and Contents note

Tourism - Los Angeles - During WW II.
box 94, folder 25

Printed material. No date

General Physical Description note: 2 items.

Scope and Contents note

Tourism - Los Angeles - During WW II.
box 94, folder 26

Los Angeles Times Victory Midwinter. 1944 Jan 3

Scope and Contents note

Tourism - Los Angeles - During WW II.
box 94, folder 27

[Various topics]. 1949 - 1963

General Physical Description note: Newspaper clippings. Includes articles on: Griffith Park, Mt. Lowe.

Scope and Contents note

Tourism - Los Angeles.
box 94, folder 28

[Various topics]. 1951

General Physical Description note: Newspaper clippings.

Scope and Contents note

Industrial Welfare - Los Angeles - Unions.
box 94, folder 29

[Various topics]. 1949 - 1951, 1963

General Physical Description note: Newspaper clippings. Includes information on: Kaiser plan.

Scope and Contents note

Industrial Welfare - Los Angeles - Benefits.
box 95, folder 1

[Various topics]. 1926, 1929, 1935

General Physical Description note: Newspaper clippings. Includes: the Sepulvedas, Martin Aguirre, Mrs. O.W. Childs.

Scope and Contents note

Personalities - Los Angeles.
box 95, folder 2

[Various topics]. 1950, 1958 - 1959, 1966, and no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Personalities - Los Angeles.
box 95, folder 3

[Various topics]. No date / various dates

General Physical Description note: Newspaper clippings. Includes: Barker Brothers, Goodfellows Grotto, etc.

Scope and Contents note

Downtown - Los Angeles - Landmarks.
box 95, folder 4

[Various topics]. 1952

General Physical Description note: Newspaper clippings.

Scope and Contents note

Commentary - Los Angeles - Pronouncing Los Angeles.
box 95, folder 5

[Various topics]. No date / various dates

General Physical Description note: Newspaper clippings.

Scope and Contents note

Commentary - Los Angeles - Los Angeles / San Francisco.
box 95, folder 6

[Various topics]. No date / various dates

General Physical Description note: Magazine clippings and printed material. Collected in the spirit of What do they say about the angels….

Scope and Contents note

Commentary - Los Angeles.
box 95, folder 7

[Various topics]. No date / various dates

General Physical Description note: Newspaper clippings. Collected in the spirit of What do they say about the angels….

Scope and Contents note

Commentary - Los Angeles.
box 95, folder 8

[Various topics]. 1948? and 1965

General Physical Description note: City brochures.

Scope and Contents note

Development - Los Angeles - City planning.
box 95, folder 9

[Various topics]. 1930, 1951, 1953 - 1955, 1959 and no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Development - Los Angeles - Downtown and city development.
box 95, folder 10

Critics. 1950 - 1951, 1953 - 1954, 1959, 1961, and no date

General Physical Description note: Newspaper clippings. Includes: comment by Frank Lloyd Wright.

Scope and Contents note

Development - Los Angeles - Downtown and city development.
box 95, folder 11

Critics: Frank Lloyd Wright. 1953

General Physical Description note: Magazine clipping.

Scope and Contents note

Development - Los Angeles - Downtown and city development.
box 95, folder 12

[Various topics]. 1950, 1952, 1955

General Physical Description note: Printed and mimeographed material.

Scope and Contents note

Development - Los Angeles - Downtown: business development.
box 95, folder 13

WWR's notes. 1946?

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Development - Los Angeles - Downtown: business development.
box 95, folder 14

[Various topics]. 1950 - 1951, 1954

General Physical Description note: Newspaper clippings. Includes information about: Statler Hotel, Biltmore Hotel purchase.

Scope and Contents note

Development - Los Angeles - Downtown: business development.
box 95, folder 15

[Various topics]. 1951 - 1953

General Physical Description note: Newspaper clippings.

Scope and Contents note

Development - Los Angeles - Downtown: courthouse, law library.
box 95, folder 16

[Various topics]. 1951, 1958, 1960

General Physical Description note: Newspaper clippings. Not Bunker Hill.

Scope and Contents note

Development - Los Angeles - Downtown: civic center.
box 95, folder 17

[Various topics]. 1934, 1941, 1949, 1951

General Physical Description note: Newspaper clippings and photocopy.

Scope and Contents note

Development - Los Angeles - Downtown: Fort Moore Hill.
box 95, folder 18

Letter. 1964 Jul

General Physical Description note: 1 item, 1pc.

Scope and Contents note

Development - Los Angeles - Downtown: Bunker Hill.
box 95, folder 19

[Various topics]. 1957, 1959, 1961 - 1965

General Physical Description note: Newspaper clippings.

Scope and Contents note

Development - Los Angeles - Downtown: Bunker Hill.
box 95, folder 20

[Various topics]. 1962

General Physical Description note: Newspaper clipping.

Scope and Contents note

Development - Los Angeles - Downtown: highrise living.
box 95, folder 21

[Various topics]. 1960, 1962

General Physical Description note: Newspaper clippings.

Scope and Contents note

Development - Los Angeles - Downtown: Temple Street.
box 95, folder 22

WWR's notes. ca. 1950

General Physical Description note: 3 leaves. Holograph.

Scope and Contents note

Development - Los Angeles - Subdivisions.
box 95, folder 23

Notes from article, speech. 1951 and no date

General Physical Description note: 5 leaves total. Typescript. One leaf marked by WWR: Good LA material.

Scope and Contents note

Development - Los Angeles - Subdivisions.
box 95, folder 24

Security - First National Bank. Monthly summary…. 1950, 1957

Scope and Contents note

Development - Los Angeles - Subdivisions.
box 95, folder 25

[Various topics]. 1951 and no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Development - Los Angeles - Subdivisions.
box 95, folder 26

[Various topics]. 1963

General Physical Description note: Magazine clipping.

Scope and Contents note

Development - Los Angeles - Planners.
box 95, folder 27

[Various topics]. 1961 - 1962

General Physical Description note: Newspaper clippings.

Scope and Contents note

Development - Los Angeles - Planners.
box 95, folder 28

[Various topics]. 1950 - 1952, 1954 - 1955, 1957, and no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Development - Los Angeles - Factors affecting: housing booms.
box 95, folder 29

In: Building contractor of California. 1948

General Physical Description note: v.12 no.10.

Scope and Contents note

Development - Los Angeles - Factors affecting: veterans, etc.
box 95, folder 30

[Various topics]. 1951, 1957, 1962

Scope and Contents note

Development - Los Angeles - Suburbs.
box 95, folder 31

[Various topics]. 1950, 1961, and no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Development - Los Angeles - Beaches and mountains.
box 96, folder 1

Official publications for towns and cities in Los Angeles County. No date

General Physical Description note: 11 leaves. Typescript (carbon). In folder.

Scope and Contents note

Communities - Los Angeles - Cities.
box 96, folder 2

Changing the name…. No date

General Physical Description note: 1 leaf. Typescript. Full heading: hanging the name of a city or community in Los Angeles County is a favorite sport. Here are a few changes: ….

Scope and Contents note

Communities - Los Angeles - Cities.
box 96, folder 3

City name changes. 1956

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles.
box 96, folder 4

Cities in L.A. Co. incorporated in 1957. No date

General Physical Description note: 1 leaf. Holograph. In WWR's hand.

Scope and Contents note

Communities - Los Angeles.
box 96, folder 5

Cities of California - series. 1953 - 1954

General Physical Description note: Clippings from Fortnight magazine.

Scope and Contents note

Communities - Los Angeles.
box 96, folder 6

Hewitt: [Southern California communities series]. 1955

General Physical Description note: Newspaper clippings.

Scope and Contents note

Communities - Los Angeles.
box 96, folder 7

Hillinger: Beginnings of cities - series.

General Physical Description note: Newspaper clippings.

Scope and Contents note

Communities - Los Angeles.
box 96, folder 8

Cornwell: Cities on parade - series. 1960

General Physical Description note: Newspaper clippings.

Scope and Contents note

Communities - Los Angeles.
box 96, folder 9

Glendale, etc. [series]. 1960 - 1961

General Physical Description note: Newspaper clippings.

Scope and Contents note

Communities - Los Angeles.
box 96, folder 10

Notes from: The land of sunshine, 1896 [copies] 3 cop. No date

General Physical Description note: 9 leaves total. Typescript …. And typescript (carbon).

Scope and Contents note

Communities - Los Angeles - Alhambra.
box 96, folder 11

WWR's notes. No date

General Physical Description note: 1 leaf. Typescript.

Scope and Contents note

Communities - Los Angeles - Alhambra.
box 96, folder 12

Financial statement, 1929 [copy]. No date

General Physical Description note: 1 leaf. Typescript (carbon).

Scope and Contents note

Communities - Los Angeles - Alhambra.
box 96, folder 13

[Various topics]. 1963

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Anaheim.
box 96, folder 14

[Various topics]. 1937

General Physical Description note: Brochure.

Scope and Contents note

Communities - Los Angeles - Azusa.
box 96, folder 15

[Various topics]. 1947

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Azusa.
box 96, folder 16

[Various topics]. 1952

General Physical Description note: Newspaper clipping. History of district covers over 170 years. 1942 [copy]. 2 cop.

Scope and Contents note

Communities - Los Angeles - Bell.
box 96, folder 17

History … 1942 [copy]. 2 cop. No date

General Physical Description note: 5 leaves total. Typescript (carbon). One copy lacks p.3.

Scope and Contents note

Communities - Los Angeles - Bell Gardens.
box 96, folder 18

[Various topics]. 1942

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Bell Gardens.
box 96, folder 19

[Various topics]. No date

General Physical Description note: Brochure. Excellent!!!!.

Scope and Contents note

Communities - Los Angeles - Burbank.
box 96, folder 20

Morrisson. Brief history … 3 cop. No date

General Physical Description note: 9 leaves total. Typescript …. And typescript (carbon).

Scope and Contents note

Communities - Los Angeles - Downey - Morrisson, Easter Bangle. Brief history of Downey. [Easter is the way it's spelled]
box 96, folder 21

Notes from various sources, 1873 - 19. 2 cop. No date

General Physical Description note: 7 leaves total. Typescript …. and typescript (carbon). Typescript has extensive notes by WWR.

Scope and Contents note

Communities - Los Angeles - Downey - Morrisson, Easter Bangle. Brief history of Downey. [Easter is the way it's spelled]
box 96, folder 22

WWR's notes. No date

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Communities - Los Angeles - Eagle Rock - Morrisson, Easter Bangle. Brief history of Downey. [Easter is the way it's spelled]
box 96, folder 23

[Various topics]. 1957

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Eagle Rock - Morrisson, Easter Bangle. Brief history of Downey. [Easter is the way it's spelled]
box 96, folder 24

[Free inhabitants, 1860]. No date

General Physical Description note: 19 leaves. Typescript (photography).

Scope and Contents note

Communities - Los Angeles - El Monte - Morrisson, Easter Bangle. Brief history of Downey. [Easter is the way it's spelled]
box 96, folder 25

[Free inhabitants, 1860]. [copy]. No date

General Physical Description note: 2 leaves total. Typescript and typescript (photocopy).

Scope and Contents note

Communities - Los Angeles - El Monte - Morrisson, Easter Bangle. Brief history of Downey. [Easter is the way it's spelled]
box 96, folder 26

WWR's notes. No date

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Communities - Los Angeles - El Sereno - Morrisson, Easter Bangle. Brief history of Downey. [Easter is the way it's spelled]
box 96, folder 27

Notes. No date

General Physical Description note: 2 cop. 2 leaves total. Typescript and typescript (carbon).

Scope and Contents note

Communities - Los Angeles - El Sereno - Morrisson, Easter Bangle. Brief history of Downey. [Easter is the way it's spelled]
box 96, folder 28

[Various topics]. No date

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Girard.
box 96, folder 29

WWR's notes. No date

General Physical Description note: 2 leaves. Holograph.

Scope and Contents note

Communities - Los Angeles - Hollywood.
box 96, folder 30

Security Trust Savings Bank. Map. 1929?

Scope and Contents note

Communities - Los Angeles - Hollywood, West Hollywood, and Beverly Hills.
box 96, folder 31

WWR's notes. No date

General Physical Description note: 7 leaves. Holograph.

Scope and Contents note

Communities - Los Angeles - Lakewood.
box 96, folder 32

[Various topics]. 1950?

General Physical Description note: Printed material.

Scope and Contents note

Communities - Los Angeles - Lakewood.
box 96, folder 33

[Various topics]. 1950, 1957

General Physical Description note: Magazine clippings.

Scope and Contents note

Communities - Los Angeles - Lakewood.
box 96, folder 34

[Various topics]. 1950 - 1952, 1957

General Physical Description note: Newspaper clippings.

Scope and Contents note

Communities - Los Angeles - Lakewood.
box 96, folder 35

Port annual report. 1969

Scope and Contents note

Communities - Los Angeles - Long Beach.
box 96, folder 36

[Various topics]. 1947

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Montebello.
box 96, folder 37

Letter from Mary Berry. 1957?

General Physical Description note: With enclosure.

Scope and Contents note

Communities - Los Angeles - Norwalk.
box 96, folder 38

[Various topics]. 1957

General Physical Description note: Newspaper clippings.

Scope and Contents note

Communities - Los Angeles - Norwalk.
box 96, folder 39

Historic landmarks and fond memories. No date

General Physical Description note: 1 folded leaf.

Scope and Contents note

Communities - Los Angeles - Pasadena.
box 96, folder 40

[Various topics]. 1950

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Redondo Beach.
box 96, folder 41

Excerpts from Evening Outlook, 1954 [copy] 3 cop. No date

General Physical Description note: 6 leaves total. Typescript …. And typescript (carbon). Poison victims rest in plot [Santa Monica Canyon].

Scope and Contents note

Communities - Los Angeles - Santa Monica.
box 96, folder 42

[Various topics]. 1959

General Physical Description note: Newspapers.

Scope and Contents note

Communities - Los Angeles - Sunland - Tujunga.
box 96, folder 43

[Various topics]. 1945

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Temple City.
box 96, folder 44

WWR's notes. No date

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Communities - Los Angeles - Terminal Island.
box 96, folder 45

Letter, enclosing statistics. 1949 Aug

General Physical Description note: 1 item, 3 pcs.

Scope and Contents note

Communities - Los Angeles - Torrance.
box 96, folder 46

[Notes] 2 cop. No date

General Physical Description note: 32 leaves total. Typescript … And typescript (carbon).

Scope and Contents note

Communities - Los Angeles - Torrance.
box 96, folder 47

[Various topics]. 1963

General Physical Description note: Newspaper clipping.

Scope and Contents note

Communities - Los Angeles - Torrance.
box 96, folder 48

WWR's notes. No date

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Communities - Los Angeles - Watts.
box 96, folder 49

Shore Brothers Company. [subdivision map]. No date

General Physical Description note: 1 item. Illustrated.

Scope and Contents note

Communities - Los Angeles - West Hollywood [Shoreham Heights].
box 97, folder 1

[Various topics]. 1953, 1957 - 1962

General Physical Description note: Newspaper clippings.

Scope and Contents note

Communities - Los Angeles - Incorporation.
box 97, folder 2

[Various topics]. 1959, 1961, no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Communities - Los Angeles - Industrial cities.
box 97, folder 3

Shippey, Lee. Lee side o' LA. 1928, 1938 - 1939, 1941, 1945 - 1948, and no date

General Physical Description note: Newspaper clippings. WWR mentioned: 1946 Apr 4 (The forest and the people); 1947 Sep 28. Many other topics….

Scope and Contents note

Communities - Los Angeles.
box 97, folder 4

History … 1929 [copy?]. No date

General Physical Description note: 4 leaves. Typescript (carbon). At head of title: Story of Exposition Park and the Coliseum assembled from the 1914 publication … La Reina, published in 1929….

Scope and Contents note

Communities / Neighborhoods - Los Angeles - Exposition Park - History of Exposition Park. 1929 [copy?]
box 97, folder 5

Parks. California in the making. 1960?

General Physical Description note: Newspaper clippings. Cartoon histories of all counties.

Scope and Contents note

Not listed - California - [County facts].
box 97, folder 6

WWR's notes. No date

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Imperial County - Southern California.
box 97, folder 7

[Various topics]. 1956, 1969, and no date

General Physical Description note: Printed brochures: booksellers' catalogs, etc.

Scope and Contents note

Imperial County - Southern California.
box 97, folder 8

[Various topics]. 1960 Dec - 1961 Feb

General Physical Description note: Newspaper clippings.

Scope and Contents note

Imperial County - Southern California.
box 97, folder 9

[Various topics]. 1961 Mar - Apr

General Physical Description note: Newspaper clippings.

Scope and Contents note

Imperial County - Southern California.
box 97, folder 10

[Various topics]. 1961 May - Bun

General Physical Description note: Newspaper clippings.

Scope and Contents note

Imperial County - Southern California.
box 97, folder 11

[Various topics]. 1961 Sep and Nov, 1961 Nov, and no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

Imperial County - Southern California.
box 97, folder 12

[Various topics]. 1955

General Physical Description note: Newspaper clipping.

Scope and Contents note

Orange County - Southern California - Fullerton.
box 97, folder 13

Irvine Ranch newsletter. 1969 May

General Physical Description note: v.4 no.5.

Scope and Contents note

Orange County - Southern California - Irvine.
box 97, folder 14

[Various topics]. 1959, 1961

General Physical Description note: Newspaper clippings.

Scope and Contents note

Orange County - Southern California - Irvine.
box 97, folder 15

[Various topics]. 1953

General Physical Description note: Newspaper clipping.

Scope and Contents note

Orange County - Southern California - Laguna Beach.
box 97, folder 16

Letter to WWR and Stuart O' Melveny. 1954 Feb and no date

General Physical Description note: 2 items, 2 pcs.

Scope and Contents note

Orange County - Southern California - San Juan Capistrano.
box 97, folder 17

Maps [copies]. 1875 and no date

General Physical Description note: 3 items [photocopies].

Scope and Contents note

Orange County - Southern California - San Juan Capistrano.
box 97, folder 18

Attorneys opinion … township of San Juan Capistrano and its plaza. No date

Scope and Contents note

Orange County - Southern California - San Juan Capistrano.
box 97, folder 19

Views. No date

General Physical Description note: 8 Polaroids. Badly faded.

Scope and Contents note

Orange County - Southern California - San Juan Capistrano.
box 97, folder 20

[Various topics]. No date

General Physical Description note: Newspaper clipping. About: Los Alisos, Mmm Modejska.

Scope and Contents note

Orange County - Southern California - Tustin.
box 97, folder 21

[Various topics]. 1958

General Physical Description note: Magazine clipping.

Scope and Contents note

San Diego County - Southern California - Bonita Valley.
box 97, folder 22

[Various topics]. 1961 - 1962 and no date

General Physical Description note: Printed material.

Scope and Contents note

Santa Barbara County - Southern California - Santa Barbara.
box 97, folder 23

Maps. 1958 and no date

Scope and Contents note

Santa Barbara County - Southern California - Santa Barbara.
box 97, folder 24

[Various topics]. 1917, 1936, 1955, 1958, 1962, 1964

General Physical Description note: Newspaper clippings.

Scope and Contents note

Santa Barbara County - Southern California - Santa Barbara.
box 97, folder 25

WWR's and IBR's notes. No date

General Physical Description note: 3 leaves. Holograph.

Scope and Contents note

Ventura County - Southern California - Channel Islands.
box 97, folder 26

IBR's scrapbook. No date

General Physical Description note: Newspaper clippings. Mounted with tape, poor condition.

Scope and Contents note

Ventura County - Southern California - Channel Islands.
box 97, folder 27

[Various topics]. 1948

General Physical Description note: Newspaper clippings. Santa Rosa.

Scope and Contents note

Ventura County - Southern California - Channel Islands.
box 97, folder 28

[Various topics]. 1950

General Physical Description note: Newspaper clippings. Anacapa, St. Nicolas, San Miguel.

Scope and Contents note

Ventura County - Southern California - Channel Islands:.
box 97, folder 29

[Various topics]. 1951

General Physical Description note: Newspaper clippings. San Nicolas.

Scope and Contents note

Ventura County - Southern California - Channel Islands.
box 97, folder 30

[Various topics]. 1954, 1956, 1958 - 1959

General Physical Description note: Newspaper clippings. San Nicolas, Anacapa and Santa Barbara, Santa Rosa.

Scope and Contents note

Ventura County - Southern California - Channel Islands.
box 97, folder 31

[Various topics]. 1961

General Physical Description note: Newspaper clippings. San Nicolas.

Scope and Contents note

Ventura County - Southern California - Channel Islands.
box 97, folder 32

[Various topics]. No date

General Physical Description note: Newspaper clippings. San Nicolas.

Scope and Contents note

Ventura County - Southern California - Channel Islands.
 

California.

box 89, folder 1

Claim, Nevada County. 1866 Bun 22

General Physical Description note: 1 leaf.

Scope and Contents note

American Period - California - Gold rush / mining.
box 89, folder 2

Tax receipts. 1863, 1866, 1872, 1888

General Physical Description note: 5 items, 5 pcs.

Scope and Contents note

American Period - California - Tax.
box 89, folder 3

Banning Company. Bills of sale and correspondence. 1862, 1865 - 1869

General Physical Description note: 12 items, 12 pcs.

Scope and Contents note

American Period - California - Commerce.
box 89, folder 4

Pio Pico affidavit. 1883?

General Physical Description note: 4 leaves. Holograph. In folder of ruled paper.

Scope and Contents note

American Period - California - Documents / histories.
box 89, folder 5

Index and translation vol "A" and "B", Recorder Office, Los Angeles, County, California. No date

General Physical Description note: Bound. Covers years 1847 - 1850.

Scope and Contents note

American Period - California - Documents / histories.
box 89, folder 6

Archive index. No date

General Physical Description note: Bound. Also history of the keeping of archives.

Scope and Contents note

Mexican / American Period - California - Documents / histories.
box 89, folder 7

Coy, Owen C. Guide to the county archives of California. No date

General Physical Description note: 10 leaves. Typescript (carbon). In folder.

Scope and Contents note

American Period - California - Documents / histories.
box 89, folder 8

Bancroft's works. v.23 [copy]. No date

General Physical Description note: 31 leaves. Typescript (carbon). Chapter 20. Mexican land titles, 1851 - 1897. In folder.

Scope and Contents note

American Period - California - Documents / histories.
box 89, folder 9

Hunt - Sanchez. A short history of California [copy]. No date

General Physical Description note: 9 leaves. Typescript (carbon). In folder. Chapter 33. Land titles and squatterism.

Scope and Contents note

General - California - Documents / histories.
box 89, folder 10

Hittell. History of California. v.2 [copy]. No date

General Physical Description note: 19 leaves. Typescript …. And typescript (carbon). Chapter 10. Land titles.

Scope and Contents note

General - California - Documents / histories.
box 89, folder 11

WWR's notes on land grants in San Francisco County, etc. No date

General Physical Description note: 4 leaves. Holograph …. And typescript (carbon).

Scope and Contents note

Spanish / Mexican Periods - California - Land.
box 89, folder 12

Rouleau: Title of the state to swamp and overflowed lands. No date / various dates

General Physical Description note: [76] leaves. Typescript (carbon). Bound.

Scope and Contents note

American Period - California - Land.
box 89, folder 13

Rouleau. Public lands of state school land grants. No date / various dates

General Physical Description note: [88] leaves. Typescript (carbon). Bound.

Scope and Contents note

American Period - California - Land.
box 89, folder 14

Rouleau. Mining law in California. No date / various dates

General Physical Description note: [155] leaves. Typescript (carbon). Bound.

Scope and Contents note

American Period - California - Land.
box 89, folder 15

Rouleau. Title to tide lands. No date / various dates

General Physical Description note: [137] leaves. Typescript (carbon). Bound.

Scope and Contents note

American Period - California - Land.
box 89, folder 16

Land grants in Los Angeles County … [copy]. No date / various dates

General Physical Description note: [27] leaves. Typescript. With extensive holograph notes by WWR.

Scope and Contents note

Spanish / Mexican Periods - Los Angeles - Land.
box 89, folder 17

Land grants in Los Angeles County … [copy]. No date / various dates

General Physical Description note: [27] leaves. Typescript. With extensive holograph notes by WWR.

Scope and Contents note

Spanish / Mexican Periods - Los Angeles - Land.
box 90, folder 1

San Luis Rey Indians. 1952

General Physical Description note: Magazine clipping.

Scope and Contents note

Beginnings - California - Indians.
box 90, folder 2

San Luis Rey Indians. 1953

General Physical Description note: Newspaper clipping.

Scope and Contents note

Beginnings - California - Indians.
box 90, folder 3

Sketches: De Anza, Dana, etc. No dates

General Physical Description note: Magazine clippings. Drawings by Jo Mora, for Hotel Del Monte. Possibly collected as examples of history in institutional advertising?.

Scope and Contents note

Spanish Period - California - Exploration and colonization.
box 90, folder 4

De Ulloa, Portola, de Anza. 1950, 1952, 1957

General Physical Description note: Magazine clippings.

Scope and Contents note

Spanish Period - California - Exploration and colonization.
box 90, folder 5

De Anza, Rivera y Moncada. 1940, 1957

General Physical Description note: Newspaper clippings.

Scope and Contents note

Spanish Period - California - Exploration and colonization.
box 90, folder 6

WWR's notes on Palou's Life of Serra. No date / various dates

General Physical Description note: 8 leaves. Holograph.

Scope and Contents note

Spanish Period - California - Exploration and colonization.
box 90, folder 7

Fray Junipero Serra, founder of California. 1963

General Physical Description note: Printed booklet. Printed in Spain? Traces Serra's life in Palma de Mallorca.

Scope and Contents note

Spanish Period - California - Exploration and colonization.
box 90, folder 8

Document [copy] from Archives of Mexico. 1768

General Physical Description note: 2 leaves. Typescript (mimeograph).

Scope and Contents note

Spanish Period - California - Russian rivalry.
box 90, folder 9

Reports to the governor. No date / various dates

General Physical Description note: 15 leaves. Typescript. Translated from the National Archives, Washington D.C. Concerns Manuel Nieto, San Gabriel, and La Zanja. One is marked "important" by WWR.

Scope and Contents note

Spanish Period - California - Pueblo and mission life.
box 90, folder 10

Preservation of early Spanish adobes. 1944, 1950

General Physical Description note: Newspaper clippings.

Scope and Contents note

Spanish Period - California - Architecture.
box 90, folder 11

Data relating to the foundation of the California missions, …. No date / various dates

General Physical Description note: 55 leaves. Typescript. Full title: and to the property of the Catholic Church in California.

Scope and Contents note

Spanish Period - California - Missions.
box 90, folder 12

L.A. Times series. 1929 - 1930

General Physical Description note: Newspaper clippings.

Scope and Contents note

Spanish Period - California - Missions.
box 90, folder 13

No title. 1936 - 1951

General Physical Description note: Newspaper clippings.

Scope and Contents note

Spanish Period - California - Missions.
box 90, folder 14

Views. 1906 and no date

General Physical Description note: 3 items.

Scope and Contents note

Spanish Period - California - Missions.
box 90, folder 15

Santa Barbara fiesta. No date / various dates

General Physical Description note: 2 leaves. Magazine clippings.

Scope and Contents note

Spanish Period - California - Missions.
box 90, folder 16

Press release on Mission San Antonio de Padua. 1950

General Physical Description note: 10 leaves. Typescript.

Scope and Contents note

Mexican Period - California - Missions.
box 90, folder 17

Richard Henry Dana Jr., Don Jose Bandini. 1917, 1929

General Physical Description note: Newspaper clippings.

Scope and Contents note

Mexican Period - California - Personalities.
box 90, folder 18

Preservation of Dana Adobe. 1949

General Physical Description note: Newspaper clipping.

Scope and Contents note

Mexican Period - California - Architecture.
box 90, folder 19

Battle of Rio San Gabriel. 1968

General Physical Description note: Newspaper clipping.

Scope and Contents note

American Period - 19th Century - California - Mexican - American War.
box 90, folder 20

Bibliography. No date

General Physical Description note: Leaf from bookseller's catalog.

Scope and Contents note

American Period - California - Gold rush / mining.
box 90, folder 21

Calico and Amador County histories. No date

General Physical Description note: Printed and mimeographed brochures. 3 items.

Scope and Contents note

American Period - California - Gold rush / mining.
box 90, folder 21

Ayuntamiento minutes, 1832 - 1854 [copies]. No date

General Physical Description note: Typescript. Bound.

Scope and Contents note

Early History - Los Angeles - Source material.
box 90, folder 22

Magazine clippings. No date

Scope and Contents note

American Period - California - Camel Corps.
box 90, folder 23

No title. 1934, no date

General Physical Description note: Newspaper clippings.

Scope and Contents note

American Period - California - Camel Corps.
box 90, folder 24

General Albert Johnson. 1959

General Physical Description note: Newspaper clipping.

Scope and Contents note

American Period - California - Civil War.
box 90, folder 25

Letter, enclosing Brizzard store history. 1963

General Physical Description note: 1 item, 1 pc.

Scope and Contents note

American Period - California - Business.
box 90, folder 26

Brizzard store history. 1963

General Physical Description note: Newspaper.

Scope and Contents note

American Period - California - Business.
box 90, folder 27

Theater in Sacrament. 1957

General Physical Description note: Sacramento Bee centennial edition.

Scope and Contents note

American Period - California - Arts and entertainment.
box 90, folder 28

State emblems. 1959

General Physical Description note: Printed leaflet.

Scope and Contents note

American Period - California - Government.
 

Chains of title

box 85, folder 1

To: Los Angeles Chamber of Commerce; covering: land at the corner of Bixel and Maryland streets, …. No date / various dates

General Physical Description note: 2 leaves. Typescript (carbon). 2 cop.

Scope and Contents note

Bixel and Maryland Streets - City Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 2

To: Security-First National Bank's property at southeast corner of First and Spring Streets, Los Angeles. No date / various dates

General Physical Description note: 2 leaves. Typescript (carbon).

Scope and Contents note

First and Spring Streets - City Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 3

To: San Marino City School District of Los Angeles covering a portion of lot 44, …. No date / various dates

General Physical Description note: 1 leaf. Holograph map.

Scope and Contents note

Michael White Grant - City Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 4

To: San Marino City School District of Los Angeles County covering a portion of lot 44, …. No date / various dates

General Physical Description note: 1 leaf. Typescript (carbon).

Scope and Contents note

Michael White Grant - City Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 5

[To: Los Angeles Brewing company; covering: Elijah Moulton property]. No date / various dates

General Physical Description note: 4 leaves. Holograph.

Scope and Contents note

N. Main Street (1920) - City Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 6

[To: Shepard and Morgan; covering:] lot 2 of tract no. 8700 and … in the city of San Marino, California, formerly a part of the Orizaba Tract. No date / various dates

General Physical Description note: 7 leaves. Holograph.

Scope and Contents note

Orizaba Tract, San Marino - City Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 7

[Brief] Statler Hotel property chain of title. No date / Various dates

General Physical Description note: 1 leaf. Typescript (carbon): (over).

Scope and Contents note

Wilshire Boulevard (930), Statler Hotel - City Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 8

Covering: the land at 930 Wilshire Boulevard, Los Angeles, occupied by the Statler Hotel, being part of the four square leagues of the old Pueblo of Los Angeles and within the boundaries of what is known as Lots A and B, tract 1966. No date / various dates

General Physical Description note: 2 leaves. Typescript (carbon).

Scope and Contents note

Wilshire Boulevard (930), Statler Hotel - City Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 9

Correspondence, with enclosures. 1952 Mar - Apr

General Physical Description note: 14 leaves. With A. E. Hanson, for whom chain of title was being done; with various authorities on Miguel Leonis, including letter to Sheriff Eugene Biscailuz.

Scope and Contents note

San Fernando Valley - Leonis Adobe - County Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 10

Miscellaneous research notes about Leonis, including WWR's holograph notes. No date / various dates

General Physical Description note: 7 leaves.

Scope and Contents note

San Fernando Valley - Leonis Abode - County Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 11

Other documents (U.S. Land Office) used for chain of title, together with memos from researchers. 1952 March

General Physical Description note: 6 leaves. Also envelope.

Scope and Contents note

San Fernando Valley - Leonis Abode - County Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 12

Chain sheets for title. No date / various dates

General Physical Description note: 13 leaves.

Scope and Contents note

San Fernando Valley - Leonis Abode - County Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 13

Chain of title. No date / various dates

General Physical Description note: 4 leaves. Holograph. To: Hidden Hills Corporation, a corporation; covering: Property in the Calabasas area … in the city of Los Angeles….

Scope and Contents note

San Fernando Valley - Leonis Abode - County Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 14

Chain of title. No date / various dates

General Physical Description note: 1 leaf. To: Hidden Hills Corporation, … ; covering: Property in the Calabasas area … in the city of Los Angeles.

Scope and Contents note

San Fernando Valley - Leonis Abode - County Properties, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 15

To: San Ysidro Ranch Corporation; covering: that portion of the land of Santa Barbara Co., California, known as San Ysidro Ranch. 1951 Dec

General Physical Description note: 1 leaf. Typescript. Letter to WWR.

Scope and Contents note

San Ysidro Ranch - County Properties, Santa Barbara County - [Copy, supporting materials, etc].
box 85, folder 16

Includes diagram of ownership. 1951 Dec

General Physical Description note: 2 leaves.

Scope and Contents note

San Ysidro Ranch - County Properties, Santa Barbara County - [Copy, supporting materials, etc].
box 85, folder 17

To: San Ysidro Ranch Corporation; covering: that portion of the land of Santa Barbara Co., California, known as San Ysidro Ranch. No date / various dates

General Physical Description note: 4 leaves. Holograph. Also outline: 1 leaf. Holograph.

Scope and Contents note

San Ysidro Ranch - County Properties, Santa Barbara County - [Copy, supporting materials, etc].
box 85, folder 18

Correspondence. 1955 Jan

General Physical Description note: 5 leaves.

Scope and Contents note

Santa Cruz Island - County Properties, Santa Barbara County - [Copy, supporting materials, etc].
box 85, folder 19

WWR's holograph notes. No date / various dates

General Physical Description note: 3 leaves.

Scope and Contents note

Santa Cruz Island - County Properties, Santa Barbara County - [Copy, supporting materials, etc].
box 85, folder 20

Obituary note of Edwin Stanton. 1963

General Physical Description note: 1 leaf. Newspaper clipping.

Scope and Contents note

Santa Cruz Island - County Properties, Santa Barbara County - [Copy, supporting materials, etc].
box 85, folder 21

Record sheets. No date / various dates

General Physical Description note: 15 leaves. [Chain of title not here].

Scope and Contents note

Santa Cruz Island - County Properties, Santa Barbara County - [Copy, supporting materials, etc].
box 85, folder 22

To: Edwin L. Stanton and Evelyn C. Stanton; covering: lots 1, 2, 3, 4, and 5 of Santa Cruz Island, in Santa Barbara County, California, …. No date / various dates

General Physical Description note: 2 leaves taped to form one longer leaf. Typescript. Also carbon.

Scope and Contents note

Santa Cruz Island - County Properties, Santa Barbara County - [Copy, supporting materials, etc].
box 85, folder 23

Chain of title of por. Rho Boca de Santa Monica from King of Spain to Leo Carillo. No date / various dates

General Physical Description note: 1 leaf. Large chart giving details of ownership. Note in WWR's hand; chart not in WWR's hand.

Scope and Contents note

Boca de Santa Monica - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 24

Excerpts from various sources, comp. by Marie Stewart, Pres., Encino Historical Society. No date / various dates

General Physical Description note: 1 leaf. Typescript (carbon).

Scope and Contents note

El Encino - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 25

Research material. Newspaper clipping. No dates

Scope and Contents note

El Encino - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 26

WWR's notes on title and history of the rancho. 1950 and no date

General Physical Description note: 2 leaves. Typescript with holographic corrections. One leaf is possibly for a publication, Los Encinos State Historical Monument.

Scope and Contents note

El Encino - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 27

[To: Title Insurance and Trust Company; covering: property granted by Mexico to the Indians Ramon, Francisco, and Roque …]. No date / various dates

General Physical Description note: 2 leaves. Typescript (with extensive hol. notations).

Scope and Contents note

El Encino - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 28

Chain of title to that portion of the Rancho La Brea now owned by Pan-Pacific Auditorium, Inc., …. No date / various dates

General Physical Description note: 1 leaf. Typescript. Another copy. Typescript (carbon). With signature blank for Rank S. Barton, 1948. Also: sketch map of the property; and chain sheet.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 29

Chain sheets. No date / various dates

General Physical Description note: 22 leaves. Holograph.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 30

[To: Eddy D. Field and Helen Field; covering: portions of the Rancho La Brea & other lands owned by Henry Hancock at the time of his death]. No date / various dates

General Physical Description note: 2 leaves. Chain sheets. Sheets which record _______.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 31

Chain of title. No date / various dates

General Physical Description note: 2 leaves. Typescript with minor hol. notations, primarily as to how final format should look. [Not in WWR's hand].

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 32

Pan Pacific. Sketch map. No date / various dates

General Physical Description note: 1 leaf. Holograph. Sketch map.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 33

Chain sheets. No date / various dates

General Physical Description note: 18 leaves.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 34

[Notes for chain of title to Field]. No date / various dates

General Physical Description note: 6 leaves. Holograph.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 35

To: The Prudential Insurance Company of America; covering: A portion of Rancho La Brea, in the County of Los Angeles, known as Lot 1, Tract No. 14772. 1947

General Physical Description note: 1 leaf. Typescript with holographic notations.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 36

Notes by Barton. 1961

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 37

A chain of title showing the principal transfers of the Rancho La Puente, Los Angeles Co., California through which the land of P.G. Winnett…. No date / various dates

General Physical Description note: 4 leaves total. Typescript with WWR's notes, and typescript. 2 items.

Scope and Contents note

La Puente - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 38

To: Lloyd S. Whaley and La Vere Whaley Covering: A portion of Rancho Los Alamitos in the city of Long Beach now known as Tract 14674. 1948

General Physical Description note: 2 leaves. Typescript. Also: typescript (carbon).

Scope and Contents note

Los Alamitos - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 39

To: Pacific Mutual Life Insurance Company; covering: That portion of Rancho Los Coyotes, in the county of Los Angeles, at the northwest corner of Rosecrans and Pioneer Boulevards. No date / various dates

General Physical Description note: 2 leaves. Typescript, with hol. corrections.

Scope and Contents note

Los Coyotes - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 40

Chain sheets. No date / various dates

General Physical Description note: 23 leaves. Holograph.

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 41

To: Bank of America National Trust and Savings Association, a corporation; covering: that portion of Rancho San Antonio now known as Lot 544 of Tract 2551, recorded in book 24, pages 78 - ___ of maps. No date / various dates

General Physical Description note: 2 leaves. Typescript, with extensive holograph corrections. Rancho San Antonio was that of Antonio Maria Lugo. 2nd draft. Includes record sheets from book of patents, etc.

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 42

Letter, Robert Brant to Oscar Trippet. 1948

General Physical Description note: 4 leaves. Typescript (carbon). Also note. With this, a narrative chain of title. Has note: Robbie, for your files.

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 43

Letter, W.W. Robinson to Isabel C. Fages. 1952

General Physical Description note: 1 leaf. Typescript (carbon).

Scope and Contents note

San Jose - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 44

Chain sheets. No date / various dates

General Physical Description note: 29 leaves. Holograph. Isabel Fages.

Scope and Contents note

San Jose - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 45

Notes and map. No date / various dates

General Physical Description note: 2 leaves. For Alphonse and Isabel Fages.

Scope and Contents note

San Jose - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 46

Chain of title. No date / various dates

General Physical Description note: 4 leaves. Holograph.

Scope and Contents note

San Jose - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 47

To: The Compton National Bank, a corporation; covering: a portion of Rancho San Pedro known as lots 28 & 29 of Blake's Subdivision…. No date / various dates

General Physical Description note: 2 leaves. Typescript (carbon), with minor hol. corrections.

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 48

To: Arleigh R. Kerr; covering: That portion of Rancho San Pedro in Los Angeles County described as Lot 1, … Compton. No date / various dates

General Physical Description note: 4 leaves total. Typescript. Another copy. Typescript (carbon) with holograph corrections.

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 49

Chain of title. No date / various dates

General Physical Description note: 3 leaves. Typescript with holograph corrections. Note in WWR's hand: Done for T G & G?.

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 50

To: Southern California Edison company; covering: that portion of Rancho San Pedro in Los Angeles County … , City of Compton. No date / various dates

General Physical Description note: 4 leaves total. Typescript, with minor holograph notations. Another copy. Typescript (carbon).

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 51

[Chain of title until 1875, when purchased by Lucky Baldwin]. No date / various dates

General Physical Description note: 1 leaf. Typescript (carbon).

Scope and Contents note

Santa Anita - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 52

To: the City of Arcadia; covering: the Arcadia City Hall site on Rancho Santa Anita, …. No date / various dates

General Physical Description note: 2 leaves. Typescript (carbon), with minor hol. notations. 1 leaf is schematic chain of title.

Scope and Contents note

Santa Anita - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 53

Chain of title to the City of Arcadia. No date / various dates

General Physical Description note: 1 leaf. Holograph (photograph).

Scope and Contents note

Santa Anita - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 54

[To: State of California; covering: land of Rancho Santa Anita owned by E.J. Baldwin]. No date / various dates

General Physical Description note: 2 leaves. Typescript (carbon) with holograph corrections.

Scope and Contents note

Santa Anita - Ranchos, Los Angeles County - [Copy, supporting materials, etc].
box 85, folder 55

To: El Toro Company; covering: that portion of Rancho Canada de Los Alisos, in Orange County California, included within the property acquired by Dwight Whiting in 1884 and still within what is known as "El Toro Ranch". No date / various dates

General Physical Description note: 2 leaves. Typescript (carbon).

Scope and Contents note

Canada de los Alisos - Ranchos, Orange County - [Copy, supporting materials, etc].
box 85, folder 56

Rancho Santiago de Santa Ana and Lomas de Santiago and San Joaquin (Irvine). No date / various dates

General Physical Description note: 1 leaf. Typescript with holograph corrections. [For: Joan Irvine; covering: lands of ranchos which made up the Irvine lands].

Scope and Contents note

Santiago de Santa Ana - Ranchos, Orange County - [Copy, supporting materials, etc].
box 85, folder 57

To: Riverside Daily Press, a corporation; covering: that portion of Jurupa Rancho in Riverside County, California, …. No date / various dates

General Physical Description note: 2 leaves. Typescript (with hol. notations).

Scope and Contents note

Jurupa (Rubidoux) - Ranchos, Riverside County - [Copy, supporting materials, etc].
 

Land items.

box 82, folder 1

Nares & Saunders. A different California, Laguna de Tache grant [promotional brochure]. ca. 1898

Scope and Contents note

Laguna de Tache - Ranchos, Fresno County - Land documents, history, etc.
box 82, folder 2

2 plats. 1863

General Physical Description note: 2 folded leaves.

Scope and Contents note

Castac - Ranchos, Kern County - Land documents, history, etc.
box 82, folder 3

[Title information]. No date / various dates

General Physical Description note: 12 leaves. Typescript (carbon). 1. Mexican grant and patent. 2. Partition and allotments. 3. Chain of title … as to property acquired by Beverly Hills National Bank….

Scope and Contents note

Boca de Santa Monica - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 4

Letters to O.F. Brant and Harry Chandler. With copies of replies. 1909 - 1910

General Physical Description note: 27 leaves. About surveying the land, etc.

Scope and Contents note

Ex - Mission San Fernando - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 5

O.F. Brant and H.J. Whitley items. ca. 1909 - 1910

General Physical Description note: 40 leaves. Includes letter signed by Brant; and letters signed (by or for?) H.J. Whitley and J.G. Sartori.

Scope and Contents note

Ex - Mission San Fernando - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 6

Brant - Chandler agreements, etc. 1909 - 1910

General Physical Description note: 37 leaves total.

Scope and Contents note

Ex - Mission San Fernando - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 7

Document signed by Otis, Chandler, Sherman, and Brant. 1909 Nov 15

General Physical Description note: 1 leaf. Typescript.

Scope and Contents note

Ex - Mission San Fernando - Ranchos, Los Angeles County - Land documents, history, etc - Document signed by H.G. Otis, Harry Chandler, M.H. Sherman, and O.F. Brant
box 82, folder 8

Document signed by Otis, Sherman, Brant, Chandler, and Whitley. 1910?

General Physical Description note: 1 leaf. Typescript (carbon).

Scope and Contents note

Ex - Mission San Fernando - Ranchos, Los Angeles County - Land documents, history, etc - Document signed by H.G. Otis, M.H. Sherman, O.F. Brant, Harry Chandler, and H.J. Whitley
box 82, folder 9

Deed …; signed by B.D. Wilson. 1859 May 20

General Physical Description note: 3 p. [1 folded leaf and 1 leaf]. Holograph. For an undivided fourth of the Rancho la Ballona to John Sandfor, James Young and John D. Young.

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 10

Agreement of May 20, 1859 relating to Rancho La Ballona, signed by B.D. Wilson. 1859

General Physical Description note: 1 folded leaf. Holograph.

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 11

Deed of certain improvements on the Rancho la Ballona, signed by Rafael Machado. 1859 Sep 27

General Physical Description note: 1 folded leaf. Holograph.

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 12

Constable's certificate of sale of real estate to John D. Young. 1876 Nov 29

General Physical Description note: 1 folded leaf. Holograph.

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 13

Two sketch maps of portions of Rancho La Ballona. 1876?

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 14

Argument in favor of the survey of the Rancho La Ballona. 1870

General Physical Description note: 15p. … as made by Henry Hancock, Deputy U.S. Surveyor, before the U.S. Surveyor General, San Francisco, California; Chas. H. Larrabee, Att'y for claimant.

Scope and Contents note

Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 15

Opinion on abstract of title; by E.W. Sargent. 1892

General Physical Description note: WWR's note included: This is interesting as showing a corporation giving an opinion after examining an abstract of title.

Scope and Contents note

La Puente - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 16

Deed. Jonathan Bixby et al. to Agnes Richardson. 1883

Scope and Contents note

Los Cerritos - Ranchos, Los Angeles County - Land documents, history, etc - American Colony Tract
box 82, folder 17

Title opinion?. 1886

General Physical Description note: 4 leaves. Holograph. In folder.

Scope and Contents note

Los Cerritos - Ranchos, Los Angeles County - Land documents, history, etc - American Colony Tract
box 82, folder 18

Abstract of complaint. Antonio Cota, Ramon Dominguez, plaintiffs…. No date

General Physical Description note: 7 leaves. Typescript (carbon).

Scope and Contents note

Los Cerritos - Ranchos, Los Angeles County - Land documents, history, etc - American Colony Tract
box 82, folder 19

Memo to WWR and WWR's notes. 1935 and no date

General Physical Description note: Memo is 1 leaf. Typescript. Notes are 2 leaves. Holograph.

Scope and Contents note

Los Cerritos - Ranchos, Los Angeles County - Land documents, history, etc - American Colony Tract
box 82, folder 20

Account of examining records, San Francisco, and typescript copies of those records. 1935

General Physical Description note: 15 leaves.

Scope and Contents note

Los Cerritos - Ranchos, Los Angeles County - Land documents, history, etc - Account of examining records at U.S. District Court, San Francisco, 1935 and typescript copies of those records
box 82, folder 21

Transcripts pertaining to Rancho de los Feliz. 1940

General Physical Description note: 21 leaves total. Typescript (carbon). 1 correspondence.

Scope and Contents note

Los Feliz - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 22

Letter to WWR. 1940 Sep 17

General Physical Description note: 1 item, 1 pc.

Scope and Contents note

Los Feliz - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 23

Certificate of title. 1905

Scope and Contents note

Providencia - Ranchos, Los Angeles County - Land documents, history, etc - Lot 72
box 82, folder 24

Copies of documents. No date / various dates

General Physical Description note: 15 leaves. Typescript.

Scope and Contents note

Rincon de los Bueyes - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 25

Transcript of statement by Juan Marine. No date / various dates

General Physical Description note: 1 leaf. Typescript. Source not given.

Scope and Contents note

Rincon de San Pascual - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 26

Copy from book of patents. No date / various dates

General Physical Description note: 3 leaves. Typescript.

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 27

Certificate of title. 1887

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 28

Certificate of title. 1894

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - Land documents, history, etc - Home Tract
box 82, folder 29

Deeds and items about San Pascual, B.D. Wilson, etc. 1868 - 1888

General Physical Description note: 9 items. 3 U.S. Interior revenue stamps.

Scope and Contents note

San Pascual - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 30

Certificate of title. 1884

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - Land documents, history, etc - Lots 2 L27, 5 L57 in Block A
box 82, folder 31

Certificate of title. 1887

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - Land documents, history, etc - Lot 20 Block 4 of Broad Acres
box 82, folder 32

Copies of Jose Maria Verdugo statements. No date / various dates

General Physical Description note: 15 leaves. Typescript.

Scope and Contents note

San Rafael - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 33

Copies of petition, deeds, etc. No date / various dates

General Physical Description note: 35 leaves. Typescript (carbon). Also: WWR's title note.

Scope and Contents note

Tujunga - Ranchos, Los Angeles County - Land documents, history, etc.
box 82, folder 34

Abstract of title [parcel unknown]. 1906

General Physical Description note: Holograph and typescript (carbon).

Scope and Contents note

San Juan y Cajon de Santa Ana - Ranchos, Orange County - Land documents, history, etc.
box 82, folder 35

Abstract of title. 1876

General Physical Description note: 11 leaves. Holograph. In folder.

Scope and Contents note

Santiago de Santa Ana - Ranchos, Orange County - Land documents, history, etc - Dominguez heirs allotment
box 82, folder 36

Couts vs. Winston (Oceanside). 1887 - 1891

General Physical Description note: 29 items.

Scope and Contents note

Los Vallecitos de San Marcos - Ranchos, San Diego County - Land documents, history, etc.
box 82, folder 37

Plat. No date

General Physical Description note: 1 folded leaf.

Scope and Contents note

San Julian - Ranchos, Santa Barbara County - Land documents, history, etc.
box 82, folder 38

Abstract of Bardsdale Tract lot 1, tract 1. 1887

General Physical Description note: 1p.

Scope and Contents note

Sespe - Ranchos, Ventura County - Land documents, history, etc.
box 82, folder 39

Certificate of title to … Town of Glendora. 1890

Scope and Contents note

Glendora Land Company - County Properties, Los Angeles County - Land documents, history, etc.
box 82, folder 40

Deed, the Cucamonga Fruit Land Co. to W.W. Ross. 1889

Scope and Contents note

Cucamonga Fruit Land Co - County Properties, San Bernardino County - Land documents, history, etc -
box 82, folder 41

Translation of deed from Jose Antonio de la Guerra y Carrillo. No date

General Physical Description note: 2 cop. By Francis Price at the request of the Santa Barbara Abstract & Guaranty Company.

Scope and Contents note

Santa Barbara - County Properties, Santa Barbara County - Land documents, history, etc - Translation of deed fro Jose Antonio de la Guerra y Carrillo, et al. to Jose de la Guerra Y Noriega
box 83, folder 1

Index to abstracts in City Archives? Price lists, etc. No dates

Scope and Contents note

General - City Properties, Los Angeles County - Land documents, history, etc.
box 83, folder 2

Copies of deeds and petitions, 1843 - 1856. No date

General Physical Description note: 6 items. Holograph.

Scope and Contents note

Aguala Tract (San Gabriel) - City Properties, Los Angeles County - Land documents, history, etc.
box 83, folder 3

Deed. D. Marchessault, mayor; grantee: Encarnacion Olvera. 1860

General Physical Description note: 1 folded leaf. Printed on holograph.

Scope and Contents note

Alameda Street … - City Properties, Los Angeles County - Land documents, history, etc - Deed. Grantor: The City of Los Angeles, D. Marchessault, mayor; grantee: Encarnacion Olvera …plot near plaza
box 83, folder 4

Correspondence about Bellevue Terrace certificate of title. 1935

General Physical Description note: 2 items, 3 pcs.

Scope and Contents note

Bellevue Terrace Tract - City Properties, Los Angeles County - Land documents, history, etc.
box 83, folder 5

Certificate of title. 1893

Scope and Contents note

Bellevue Terrace Tract - City Properties, Los Angeles County - Lot 17, Block 101 Land documents, history, etc.
box 83, folder 6

Certificate of title. 1901

Scope and Contents note

Bennett Tract - City Properties, Los Angeles County - Land documents, history, etc - Lots 40 & 45 in Block 2
box 83, folder 7

Cuati item in Spanish, in cover signed by John C. Hays. 1853

Scope and Contents note

Cuati - City Properties, Los Angeles County - Land documents, history, etc.
box 83, folder 8

Letter, memo about early Los Angeles deeds. 1950 Bun 9 and 12

General Physical Description note: 2 items, 2 pcs. Also 2 leaves from Yale's catalog. Describes following deed. See also f. ____ and ____.

Scope and Contents note

Dominguez Property - City Properties, Los Angeles County - Land documents, history, etc - Letter from Charles Yale to WWR; memo from WWR to W.H. Allen. About early Los Angeles deeds
box 83, folder 9

Deed. Grantor: Manuel Dominguez; grantee: Narcisco Botello. 1843 Feb 7.

General Physical Description note: 1 folded leaf. Holograph. With signatures of: Dominguez, Botello. In Spanish on papel sellado. Statement in English signed by J.J. Warner, 1876.

Scope and Contents note

Dominguez Property - City Properties, Los Angeles County - Land documents, history, etc - Letter from Charles Yale to WWR; memo from WWR to W.H. Allen. About early Los Angeles deeds
box 83, folder 10

Certificate of title. 1887

Scope and Contents note

Freeman Tract - City Properties, Los Angeles County - Land documents, history, etc - B.F. Hall's subdivision
box 83, folder 11

Deed. [Manuel Garfias to Encarnacion Coronel]. 1856

General Physical Description note: 5 leaves. Holograph. On ruled paper. Signed by: Garfias, Avila; witnessed by Luis Granger; notarized by Agustin Olvera.

Scope and Contents note

Garfias Property. Alameda Street - City Properties, Los Angeles County - Land documents, history, etc - Deed. Grantors: Manuel Garfias and his wife Luisa Avila; grantee: Encarnacion F. Coronel
box 83, folder 12

Certificate of title. 1887

Scope and Contents note

Johannsen Tract - City Properties, Los Angeles County - Land documents, history, etc - Conner's subdivision
box 83, folder 13

Deed, John Chart to Johannes Hartnack?. 1875

Scope and Contents note

Johnson Tract - City Properties, Los Angeles County - Lot 18, Block B Land documents, history, etc - Lot 12, Block B
box 83, folder 14

Certificate of title. 1886

Scope and Contents note

Johnson Tract - City Properties, Los Angeles County - Land documents, history, etc - Lot 12, Block B
box 83, folder 15

Certificate of title. 1887

Scope and Contents note

Johnson Tract - City Properties, Los Angeles County - Lot 18 in Block B Land documents, history, etc - Lot 12, Block B
box 83, folder 16

Mott Tract water rights. 1886.

General Physical Description note: 1 leaf. Printed form filled in. Also: WWR's notes. 1 leaf.

Scope and Contents note

Mott Tract - City Properties, Los Angeles County - Land documents, history, etc - Lot 10, Block 4
box 83, folder 17

Deed. Prepared by Alfred Sutro, San Francisco. 1901

General Physical Description note: Also letter, 1955, and envelope with WWR's notes.

Scope and Contents note

Pearson Property - City Properties, Los Angeles County - Land documents, history, etc.
box 83, folder 18

Map. No date / various dates

General Physical Description note: 1 folded leaf.

Scope and Contents note

San Fernando Valley - City Properties, Los Angeles County - Land documents, history, etc.
box 83, folder 19

Certificate of title. 1904

Scope and Contents note

Strong and Dickinson Tract - City Properties, Los Angeles County - Land documents, history, etc - Lot 7, Block 1
box 83, folder 20

Certificate of title. 1886

Scope and Contents note

Thomas Tract - City Properties, Los Angeles County - Land documents, history, etc - Lot 5, Block F
box 83, folder 21

Certificate of title. 1903

Scope and Contents note

Workman Park Tract - City Properties, Los Angeles County - Land documents, history, etc - Lot 15, Block H
box 83, folder 22

Abstract of title. 1891

Scope and Contents note

Oceanside - City Properties, San Diego County - Land documents, history, etc.
box 83, folder 23

Grant of land by Santa Cruz alcalde to Alexander Smith. 1849 Feb 22

General Physical Description note: 1 folded leaf. William Blackburn????.

Scope and Contents note

Lot 39 - City Properties, Santa Cruz County - Land documents, history, etc.
box 83, folder 24

Book of grantors and grantees. No date / various dates

General Physical Description note: v.1 of 2. Holograph entries on ruled pages. Bound in half leather.

Scope and Contents note

Various - Land Records - Land documents, history, etc.
box 83, folder 25

Book of grantors and grantees. No date / various dates

General Physical Description note: v.2 of 2. Holograph entries on ruled pages. Bound in half leather.

Scope and Contents note

Various - Land Records - Land documents, history, etc.
box 84, folder 1

Grants of land in California made by Spanish or Mexican authorities [copy of printed document]. No date / various dates

Scope and Contents note

General - Ranchos, California - Land documents, history, etc.
box 84, folder 2

Letter to W.W. Robinson from the National Archives and Records Service. 1958

General Physical Description note: 1 item, 1 pc.

Scope and Contents note

Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 3

List of land grants in Los Angeles County. No date / various dates

General Physical Description note: 1 leaf.

Scope and Contents note

Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 4

Abstract of the title to the ranchos Sausal Redondo and La Centinela, and the tract of land known as the Stuart Tract. No date / various dates.

General Physical Description note: 83 leaves.

Scope and Contents note

Agua de la Centinela - Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 5

Plat of the Rancho La Brea. 1873

General Physical Description note: 2 leaves.

Scope and Contents note

Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 6

No title. 1858

Scope and Contents note

Santa Anita - Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 7

Letters from Florence Webster to WWR. 1952

General Physical Description note: 2 items, 2 pcs.

Scope and Contents note

Simi - Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 8

Lists of owners. 1953

General Physical Description note: 3 leaves.

Scope and Contents note

Simi - Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 9

1854 opinion (copies) and maps (copies). 1854

General Physical Description note: 13 leaves.

Scope and Contents note

Simi - Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 10

Ranchos of Ventura County by W.W. Robinson. No date / various dates

General Physical Description note: 5 leaves. Typescript.

Scope and Contents note

Simi - Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 11

Agoure Ranch survey notes. No date / various dates

General Physical Description note: 20 leaves.

Scope and Contents note

Simi - Ranchos, Los Angeles County - Land documents, history, etc.
box 84, folder 12

No title. No date / various dates

Scope and Contents note

La Sierra - Ranchos, Riverside County - Land documents, history, etc.
box 84, folder 13

No title. 1887

Scope and Contents note

San Gabriel - City Properties, Los Angeles County - Land documents, history, etc - Cuati Road
box 84, folder 14

WWR's notes. 1940?

General Physical Description note: 8 leaves. Holograph.

Scope and Contents note

San Marino - City Properties, Los Angeles County - Land documents, history, etc - Michael White property
box 84, folder 15

Chain of title…. No date

General Physical Description note: 1 leaf. Typescript (carbon) with holograph corrections by WWR.

Scope and Contents note

San Marino - City Properties, Los Angeles County - Land documents, history, etc - Michael White property
box 84, folder 16

Historical Society of Southern California. Quarterly. 1940 Sep

General Physical Description note: Article on Michael White with WWR's annotations.

Scope and Contents note

San Marino - City Properties, Los Angeles County - Land documents, history, etc - Michael White property
 

Research material collected by WWR .

 

California .

 

Not listed .

 

[County facts] .

box 97, folder 5

Parks. California in the making. 1960?

Scope and Contents note

Newspaper clippings. Cartoon histories of all counties
 

Research material collected by WWR, Chains of title .

 

City Properties, Los Angeles County .

 

Bixel and Maryland Streets .

 

[Copy, supporting materials, etc] .

box 85, folder 1

To: Los Angeles Chamber of Commerce; covering: land at the corner of Bixel and Maryland streets, . No date / various dates

Scope and Contents note

2 leaves. Typescript (carbon). 2 cop
 

First and Spring Streets .

 

[Copy, supporting materials, etc] .

box 85, folder 2

To: Security-First National Bank's property at southeast corner of First and Spring Streets, Los Angeles. No date / various dates

Scope and Contents note

2 leaves. Typescript (carbon)
 

Michael White Grant .

 

[Copy, supporting materials, etc] .

box 85, folder 3

To: San Marino City School District of Los Angeles covering a portion of lot 44, . No date / various dates

Scope and Contents note

1 leaf. Holograph map
box 85, folder 4

To: San Marino City School District of Los Angeles County covering a portion of lot 44, . No date / various dates

Scope and Contents note

1 leaf. Typescript (carbon)
 

N. Main Street (1920) .

 

[Copy, supporting materials, etc] .

box 85, folder 5

[To: Los Angeles Brewing company; covering: Elijah Moulton property]. No date / various dates

Scope and Contents note

4 leaves. Holograph
 

Orizaba Tract, San Marino .

 

[Copy, supporting materials, etc] .

box 85, folder 6

[To: Shepard and Morgan; covering:] lot 2 of tract no. 8700 and in the city of San Marino, California, formerly a part of the Orizaba Tract. No date / various dates

Scope and Contents note

7 leaves. Holograph
 

Wilshire Boulevard (930), Statler Hotel .

 

[Copy, supporting materials, etc] .

box 85, folder 7

[Brief] Statler Hotel property chain of title. No date / Various dates

Scope and Contents note

1 leaf. Typescript (carbon): (over)
box 85, folder 8

Covering: the land at 930 Wilshire Boulevard, Los Angeles, occupied by the Statler Hotel, being part of the four square leagues of the old Pueblo of Los Angeles and within the boundaries of what is known as Lots A and B, tract 1966. No date / various dates

Scope and Contents note

2 leaves. Typescript (carbon)
 

County Properties, Los Angeles County .

 

San Fernando Valley - Leonis Abode .

 

[Copy, supporting materials, etc] .

box 85, folder 10

Miscellaneous research notes about Leonis, including WWR's holograph notes. No date / various dates

Scope and Contents note

7 leaves
box 85, folder 11

Other documents (U.S. Land Office) used for chain of title, together with memos from researchers. 1952 March

Scope and Contents note

6 leaves. Also envelope
box 85, folder 12

Chain sheets for title. No date / various dates

Scope and Contents note

13 leaves
box 85, folder 13

Chain of title. No date / various dates

Scope and Contents note

4 leaves. Holograph. To: Hidden Hills Corporation, a corporation; covering: Property in the Calabasas area in the city of Los Angeles
box 85, folder 14

Chain of title. No date / various dates

Scope and Contents note

1 leaf. To: Hidden Hills Corporation, ; covering: Property in the Calabasas area in the city of Los Angeles
 

San Fernando Valley - Leonis Adobe .

 

[Copy, supporting materials, etc] .

box 85, folder 9

Correspondence, with enclosures. 1952 Mar - Apr

Scope and Contents note

14 leaves. With A. E. Hanson, for whom chain of title was being done; with various authorities on Miguel Leonis, including letter to Sheriff Eugene Biscailuz
 

County Properties, Santa Barbara County .

 

San Ysidro Ranch .

 

[Copy, supporting materials, etc] .

box 85, folder 15

To: San Ysidro Ranch Corporation; covering: that portion of the land of Santa Barbara Co., California, known as San Ysidro Ranch. 1951 Dec

Scope and Contents note

1 leaf. Typescript. Letter to WWR
box 85, folder 16

Includes diagram of ownership. 1951 Dec

Scope and Contents note

2 leaves
box 85, folder 17

To: San Ysidro Ranch Corporation; covering: that portion of the land of Santa Barbara Co., California, known as San Ysidro Ranch. No date / various dates

Scope and Contents note

4 leaves. Holograph. Also outline: 1 leaf. Holograph
 

Santa Cruz Island .

 

[Copy, supporting materials, etc] .

box 85, folder 18

Correspondence. 1955 Jan

Scope and Contents note

5 leaves
box 85, folder 19

WWR's holograph notes. No date / various dates

Scope and Contents note

3 leaves
box 85, folder 20

Obituary note of Edwin Stanton. 1963

Scope and Contents note

1 leaf. Newspaper clipping
box 85, folder 21

Record sheets. No date / various dates

Scope and Contents note

15 leaves. [Chain of title not here]
box 85, folder 22

To: Edwin L. Stanton and Evelyn C. Stanton; covering: lots 1, 2, 3, 4, and 5 of Santa Cruz Island, in Santa Barbara County, California, . No date / various dates

Scope and Contents note

2 leaves taped to form one longer leaf. Typescript. Also carbon
 

Ranchos, Los Angeles County .

 

Boca de Santa Monica .

 

[Copy, supporting materials, etc] .

box 85, folder 23

Chain of title of por. Rho Boca de Santa Monica from King of Spain to Leo Carillo. No date / various dates

Scope and Contents note

1 leaf. Large chart giving details of ownership. Note in WWR's hand; chart not in WWR's hand
 

El Encino .

 

[Copy, supporting materials, etc] .

box 85, folder 24

Excerpts from various sources, comp. by Marie Stewart, Pres., Encino Historical Society. No date / various dates

Scope and Contents note

1 leaf. Typescript (carbon)
box 85, folder 25

Research material. Newspaper clipping. No dates

box 85, folder 26

WWR's notes on title and history of the rancho. 1950 and no date

Scope and Contents note

2 leaves. Typescript with holographic corrections. One leaf is possibly for a publication, Los Encinos State Historical Monument
box 85, folder 27

[To: Title Insurance and Trust Company; covering: property granted by Mexico to the Indians Ramon, Francisco, and Roque ]. No date / various dates

Scope and Contents note

2 leaves. Typescript (with extensive hol. notations)
 

La Brea .

 

[Copy, supporting materials, etc] .

box 85, folder 28

Chain of title to that portion of the Rancho La Brea now owned by Pan-Pacific Auditorium, Inc., . No date / various dates

Scope and Contents note

1 leaf. Typescript. Another copy. Typescript (carbon). With signature blank for Rank S. Barton, 1948. Also: sketch map of the property; and chain sheet
box 85, folder 29

Chain sheets. No date / various dates

Scope and Contents note

22 leaves. Holograph
box 85, folder 30

[To: Eddy D. Field and Helen Field; covering: portions of the Rancho La Brea & other lands owned by Henry Hancock at the time of his death]. No date / various dates

Scope and Contents note

2 leaves. Chain sheets. Sheets which record _______
box 85, folder 31

Chain of title. No date / various dates

Scope and Contents note

2 leaves. Typescript with minor hol. notations, primarily as to how final format should look. [Not in WWR's hand]
box 85, folder 32

Pan Pacific. Sketch map. No date / various dates

Scope and Contents note

1 leaf. Holograph. Sketch map
box 85, folder 33

Chain sheets. No date / various dates

Scope and Contents note

18 leaves
box 85, folder 34

[Notes for chain of title to Field]. No date / various dates

Scope and Contents note

6 leaves. Holograph
box 85, folder 35

To: The Prudential Insurance Company of America; covering: A portion of Rancho La Brea, in the County of Los Angeles, known as Lot 1, Tract No. 14772. 1947

Scope and Contents note

1 leaf. Typescript with holographic notations
box 85, folder 36

Notes by Barton. 1961

Scope and Contents note

1 leaf. Holograph
 

La Puente .

 

[Copy, supporting materials, etc] .

box 85, folder 37

A chain of title showing the principal transfers of the Rancho La Puente, Los Angeles Co., California through which the land of P.G. Winnett.

Scope and Contents note

4 leaves total. Typescript with WWR's notes, and typescript. 2 items
 

Los Alamitos .

 

[Copy, supporting materials, etc] .

box 85, folder 38

To: Lloyd S. Whaley and La Vere Whaley Covering: A portion of Rancho Los Alamitos in the city of Long Beach now known as Tract 14674. 1948

Scope and Contents note

2 leaves. Typescript. Also: typescript (carbon)
 

Los Coyotes .

 

[Copy, supporting materials, etc] .

box 85, folder 39

To: Pacific Mutual Life Insurance Company; covering: That portion of Rancho Los Coyotes, in the county of Los Angeles, at the northwest corner of Rosecrans and Pioneer Boulevards. No date / various dates

Scope and Contents note

2 leaves. Typescript, with hol. corrections
 

San Antonio .

 

[Copy, supporting materials, etc] .

box 85, folder 40

Chain sheets. No date / various dates

Scope and Contents note

23 leaves. Holograph
box 85, folder 41

To: Bank of America National Trust and Savings Association, a corporation; covering: that portion of Rancho San Antonio now known as Lot 544 of Tract 2551, recorded in book 24, pages 78 - ___ of maps. No date / various dates

Scope and Contents note

2 leaves. Typescript, with extensive holograph corrections. Rancho San Antonio was that of Antonio Maria Lugo. 2nd draft. Includes record sheets from book of patents, etc
box 85, folder 42

Letter, Robert Brant to Oscar Trippet. 1948

Scope and Contents note

4 leaves. Typescript (carbon). Also note. With this, a narrative chain of title. Has note: Robbie, for your files
 

San Jose .

 

[Copy, supporting materials, etc] .

box 85, folder 43

Letter, W. W. Robinson to Isabel C. Fages. 1952

Scope and Contents note

1 leaf. Typescript (carbon)
box 85, folder 44

Chain sheets. No date / various dates

Scope and Contents note

29 leaves. Holograph. Isabel Fages
box 85, folder 45

Notes and map. No date / various dates

Scope and Contents note

2 leaves. For Alphonse and Isabel Fages
box 85, folder 46

Chain of title. No date / various dates

Scope and Contents note

4 leaves. Holograph
 

San Pedro .

 

[Copy, supporting materials, etc] .

box 85, folder 47

To: The Compton National Bank, a corporation; covering: a portion of Rancho San Pedro known as lots 28 & 29 of Blake's Subdivision.... No date / various dates

Scope and Contents note

2 leaves. Typescript (carbon), with minor hol. corrections
box 85, folder 48

To: Arleigh R. Kerr; covering: That portion of Rancho San Pedro in Los Angeles County described as Lot 1, ... Compton. No date / various dates

Scope and Contents note

4 leaves total. Typescript. Another copy. Typescript (carbon) with holograph corrections
box 85, folder 49

Chain of title. No date / various dates

Scope and Contents note

3 leaves. Typescript with holograph corrections. Note in WWR's hand: Done for T G & G?
box 85, folder 50

To: Southern California Edison company; covering: that portion of Rancho San Pedro in Los Angeles County , City of Compton. No date / various dates

Scope and Contents note

4 leaves total. Typescript, with minor holograph notations. Another copy. Typescript (carbon)
 

Santa Anita .

 

[Copy, supporting materials, etc] .

box 85, folder 51

[Chain of title until 1875, when purchased by Lucky Baldwin]. No date / various dates

Scope and Contents note

1 leaf. Typescript (carbon)
box 85, folder 52

To: the City of Arcadia; covering: the Arcadia City Hall site on Rancho Santa Anita, . No date / various dates

Scope and Contents note

2 leaves. Typescript (carbon), with minor hol. notations. 1 leaf is schematic chain of title
box 85, folder 53

Chain of title to the City of Arcadia. No date / various dates

Scope and Contents note

1 leaf. Holograph (photograph)
box 85, folder 54

[To: State of California; covering: land of Rancho Santa Anita owned by E.J. Baldwin]. No date / various dates

Scope and Contents note

2 leaves. Typescript (carbon) with holograph corrections
 

Ranchos, Orange County .

 

Canada de los Alisos .

 

[Copy, supporting materials, etc] .

box 85, folder 55

To: El Toro Company; covering: that portion of Rancho Canada de Los Alisos, in Orange County California, included within the property acquired by Dwight Whiting in 1884 and still within what is known as "El Toro Ranch". No date / various dates

Scope and Contents note

2 leaves. Typescript (carbon)
 

Santiago de Santa Ana .

 

[Copy, supporting materials, etc] .

box 85, folder 56

Rancho Santiago de Santa Ana and Lomas de Santiago and San Joaquin (Irvine). No date / various dates

Scope and Contents note

1 leaf. Typescript with holograph corrections. [For: Joan Irvine; covering: lands of ranchos which made up the Irvine lands]
 

Ranchos, Riverside County .

 

Jurupa (Rubidoux) .

 

[Copy, supporting materials, etc] .

box 85, folder 57

To: Riverside Daily Press, a corporation; covering: that portion of Jurupa Rancho in Riverside County, California, . No date / various dates

Scope and Contents note

2 leaves. Typescript (with hol. notations)
 

Research material collected by WWR, California .

 

California .

 

American Period .

 

Arts and entertainment .

box 90, folder 27

Theater in Sacrament. 1957

Scope and Contents note

Sacramento Bee centennial edition
 

Business .

box 90, folder 25

Letter, enclosing Brizzard store history. 1963

Scope and Contents note

1 item, 1 pc
box 90, folder 26

Brizzard store history. 1963

Scope and Contents note

Newspaper
 

Camel Corps .

box 90, folder 22

Magazine clippings. No date

box 90, folder 23

No title. 1934, no date

Scope and Contents note

Newspaper clippings
 

Civil War .

box 90, folder 24

General Albert Johnson. 1959

Scope and Contents note

Newspaper clipping
 

Commerce .

box 89, folder 3

Banning Company. Bills of sale and correspondence. 1862, 1865 - 1869

Scope and Contents note

12 items, 12 pcs
 

Documents / histories .

box 89, folder 4

Pio Pico affadavit. 1883?

Scope and Contents note

4 leaves. Holograph. In folder of ruled paper
box 89, folder 5

Index and translation vol "A" and "B", Recorder Office, Los Angeles, County, California. No date

Scope and Contents note

Bound. Covers years 1847 - 1850
box 89, folder 7

Coy, Owen C. Guide to the county archives of California. No date

Scope and Contents note

10 leaves. Typescript (carbon). In folder
box 89, folder 8

Bancroft's works. v.23 [copy]. No date

Scope and Contents note

31 leaves. Typescript (carbon). Chapter 20. Mexican land titles, 1851 - 1897. In folder
 

Gold rush / mining .

box 89, folder 1

Claim, Nevada County. 1866 Jun 22

Scope and Contents note

1 leaf
box 90, folder 20

Bibliography. No date

Scope and Contents note

Leaf from bookseller's catalog
box 90, folder 21

Caliico and Amador County histories. No date

Scope and Contents note

Printed and mimeographed brochures. 3 items
 

Government .

box 90, folder 28

State emblems. 1959

Scope and Contents note

Printed leaflet
 

Land .

box 89, folder 12

Rouleau: Title of the state to swamp and overflowed lands. No date / various dates

Scope and Contents note

[76] leaves. Typescript (carbon). Bound
box 89, folder 13

Rouleau. Public lands of state school land grants. No date / various dates

Scope and Contents note

[88] leaves. Typescript (carbon). Bound
box 89, folder 14

Rouleau. Mining law in California. No date / various dates

Scope and Contents note

[155] leaves. Typescript (carbon). Bound
box 89, folder 15

Rouleau. Title to tide lands. No date / various dates

Scope and Contents note

[137] leaves. Typescript (carbon). Bound
 

Tax .

box 89, folder 2

Tax receipts. 1863, 1866, 1872, 1888

Scope and Contents note

5 items, 5 pcs
 

American Period - 19th Century .

 

Mexican - American War .

box 90, folder 19

Battle of Rio San Gabriel. 1968

Scope and Contents note

Newspaper clipping
 

Beginnings .

 

Indians .

box 90, folder 1

San Luis Rey Indians. 1952

Scope and Contents note

Magazine clipping
box 90, folder 2

San Luis Rey Indians. 1953

Scope and Contents note

Newspaper clipping
 

General .

 

Documents / histories .

box 89, folder 9

Hunt - Sanchez. A short history of California [copy]. No date

Scope and Contents note

9 leaves. Typescript (carbon). In folder. Chapter 33. Land titles and squatterism
box 89, folder 10

Hittell. History of California. v.2 [copy]. No date

Scope and Contents note

19 leaves. Typescript. And typescript (carbon). Chapter 10. Land titles
 

Mexican / American Period .

 

Documents / histories .

box 89, folder 6

Archive index. No date

Scope and Contents note

Bound. Also history of the keeping of archives
 

Mexican Period .

 

Architecture .

box 90, folder 18

Preservation of Dana Adobe. 1949

Scope and Contents note

Newspaper clipping
 

Missions .

box 90, folder 16

Press release on Mission San Antonio de Padua. 1950

Scope and Contents note

10 leaves. Typescript
 

Personalities .

box 90, folder 17

Richard Henry Dana Jr., Don Jose Bandini. 1917, 1929

Scope and Contents note

Newspaper clippings
 

Spanish / Mexican Periods .

 

Land .

box 89, folder 11

WWR's notes on land grants in San Francisco County, etc. No date

Scope and Contents note

4 leaves. Holograph. And typescript (carbon)
 

Spanish Period .

 

Architecture .

box 90, folder 10

Preservation of early Spanish adobes. 1944, 1950

Scope and Contents note

Newspaper clippings
 

Exploration and colonization .

box 90, folder 3

Sketches: De Anza, Dana, etc. No dates

Scope and Contents note

Magazine clippings. Drawings by Jo Mora, for Hotel Del Monte. Possibly collected as examples of history in institutional advertising?
box 90, folder 4

De Ulloa, Portola, de Anza. 1950, 1952, 1957

Scope and Contents note

Magazine clippings
box 90, folder 5

De Anza, Rivera y Moncada. 1940, 1957

Scope and Contents note

Newspaper clippings
box 90, folder 6

WWR's notes on Palou's Life of Serra. No date / various dates

Scope and Contents note

8 leaves. Holograph
box 90, folder 7

Fray Junipero Serra, founder of California. 1963

Scope and Contents note

Printed booklet. Printed in Spain? Traces Serra's life in Palma de Mallorca
 

Missions .

box 90, folder 11

Data relating to the foundation of the California missions. No date / various dates

Scope and Contents note

55 leaves. Typescript. Full title: and to the property of the Catholic Church in California
box 90, folder 12

L.A. Times series. 1929 - 1930

Scope and Contents note

Newspaper clippings
box 90, folder 13

No title. 1936 - 1951

Scope and Contents note

Newspaper clippings
box 90, folder 14

Views. 1906 and no date

Scope and Contents note

3 items
box 90, folder 15

Santa Barbara fiesta. No date / various dates

Scope and Contents note

2 leaves. Magazine clippings
 

Pueblo and mission life .

box 90, folder 9

Reports to the governor. No date / various dates

Scope and Contents note

15 leaves. Typescript. Translated from the National Archives, Washington D.C. Concerns Manuel Nieto, San Gabriel, and La Zanja. One is marked "important" by WWR
 

Russian rivalry .

box 90, folder 8

Document [copy] from Archives of Mexico. 1768

Scope and Contents note

2 leaves. Typescript (mimeograph)
 

Los Angeles .

 

Early History .

 

Source material .

box 90, folder 21

Ayuntamiento minutes, 1832 - 1854 [copies].

Scope and Contents note

Typescript. Bound
 

Spanish / Mexican Periods .

 

Land .

box 89, folder 16

Land grants in Los Angeles County [copy]. No date / various dates

Scope and Contents note

[27] leaves. Typescript. With extensive holograph notes by WWR
box 89, folder 17

Land grants in Los Angeles County [copy]. No date / various dates

Scope and Contents note

[27] leaves. Typescript. With extensive holograph notes by WWR
 

Research material collected by WWR, Land items .

 

City Properties, Los Angeles County .

 

Aguala Tract (San Gabriel) .

 

Land documents, history, etc .

box 83, folder 2

Copies of deeds and petitions, 1843 - 1856. No date

Scope and Contents note

6 items. Holograph
 

Alameda Street .

 

Land documents, history, etc .

box 83, folder 3

Deed. D. Marchessault, mayor; grantee: Encarnacion Olvera. 1860

Scope and Contents note

1 folded leaf. Printed on holograph
 

Bellevue Terrace Tract .

 

Land documents, history, etc .

box 83, folder 4

Correspondence about Bellevue Terrace certificate of title. 1935

Scope and Contents note

2 items, 3 pcs
 

Lot 17, Block 101 Land documents, history, etc .

box 83, folder 5

Certificate of title. 1893

 

Bennett Tract .

 

Land documents, history, etc .

box 83, folder 6

Certificate of title. 1901

 

Cuati .

 

Land documents, history, etc .

box 83, folder 7

Cuati item in Spanish, in cover signed by John C. Hays. 1853

 

Dominguez Property .

 

Land documents, history, etc .

box 83, folder 8

Letter, memo about early Los Angeles deeds. 1950 Jun 9 and 12

Scope and Contents note

2 items, 2 pcs. Also 2 leaves from Yale's catalog. Decribes following deed. See also f. ____ and ____
box 83, folder 9

Deed. Grantor: Manuel Dominguez; grantee: Narcisco Botello. 1843 Feb 7.

Scope and Contents note

1 folded leaf. Holograph.. With signatures of: Dominguez, Botello. In Spanish on papel sellado. Statement in English signed by J.J. Warner, 1876
 

Freeman Tract .

 

Land documents, history, etc .

box 83, folder 10

Certificate of title. 1887

 

Garfias Property. Alameda Street .

 

Land documents, history, etc .

box 83, folder 11

Deed. [Manuel Garfias to Encarnacion Coronel]. 1856

Scope and Contents note

5 leaves. Holograph. On ruled paper. Signed by: Garfias, Avila; witnessed by Luis Granger; notarized by Agustin Olvera
 

General .

 

Land documents, history, etc .

box 83, folder 1

Index to abstracts in City Archives? Price lists, etc. No dates

 

Johannsen Tract .

 

Land documents, history, etc .

box 83, folder 12

Certificate of title. 1887

 

Johnson Tract .

 

Land documents, history, etc .

box 83, folder 14

Certificate of title. 1886

 

Lot 18 in Block B Land documents, history, etc .

box 83, folder 15

Certificate of title. 1887

 

Lot 18, Block B Land documents, history, etc .

box 83, folder 13

Deed, John Chart to Johannes Hartnack?. 1875

 

Mott Tract .

 

Land documents, history, etc .

box 83, folder 16

Mott Tract water rights. 1886.

Scope and Contents note

1 leaf. Printed form filled in. Also: WWR's notes. 1 leaf
 

Pearson Property .

 

Land documents, history, etc .

box 83, folder 17

Deed. Prepared by Alfred Sutro, San Francisco. 1901

Scope and Contents note

Also letter, 1955, and envelope with WWR's notes
 

San Fernando Valley .

 

Land documents, history, etc .

box 83, folder 18

Map. No date / various dates

Scope and Contents note

1 folded leaf
 

San Gabriel .

 

Land documents, history, etc .

box 84, folder 13

No title. 1887

 

San Marino .

 

Land documents, history, etc .

box 84, folder 14

WWR's notes. 1940?

Scope and Contents note

8 leaves. Holograph
box 84, folder 15

Chain of title. No date

Scope and Contents note

1 leaf. Typescript (carbon) with holograph corrections by WWR
box 84, folder 16

Historical Society of Southern California. Quarterly. 1940 Sep

Scope and Contents note

Article on Michael White with WWR's annotations
 

Strong and Dickinson Tract .

 

Land documents, history, etc .

box 83, folder 19

Certificate of title. 1904

 

Thomas Tract .

 

Land documents, history, etc .

box 83, folder 20

Certificate of title. 1886

 

Workman Park Tract .

 

Land documents, history, etc .

box 83, folder 21

Certificate of title. 1903

 

City Properties, San Diego County .

 

Oceanside .

 

Land documents, history, etc .

box 83, folder 22

Abstract of title. 1891

 

City Properties, Santa Cruz County .

 

Lot 39 .

 

Land documents, history, etc .

box 83, folder 23

Grant of land by Santa Cruz alcalde to Alexander Smith. 1849 Feb 22

Scope and Contents note

1 folded leaf. William Blackburn????
 

County Properties, Los Angeles County .

 

Glendora Land Company .

 

Land documents, history, etc .

box 82, folder 39

Certificate of title to Town of Glendora. 1890

 

County Properties, San Bernardino County .

 

Cucamonga Fruit Land Co .

 

Land documents, history, etc .

box 82, folder 40

Deed, the Cucamonga Fruit Land Co. to W. W. Ross. 1889

 

County Properties, Santa Barbara County .

 

Santa Barbara .

 

Land documents, history, etc .

box 82, folder 41

Translation of deed from Jose Antonio de la Guerra y Carrillo. No date

Scope and Contents note

2 cop. By Francis Price at the request of the Santa Barbara Abstract & Guaranty Company
 

Land Records .

 

Various .

 

Land documents, history, etc .

box 83, folder 24

Book of grantors and grantees. No date / various dates

Scope and Contents note

v.1 of 2. Holograph entries on ruled pages. Bound in half leather
box 83, folder 25

Book of grantors and grantees. No date / various dates

Scope and Contents note

v.2 of 2. Holograph entries on ruled pages. Bound in half leather
 

Ranchos, California .

 

General .

 

Land documents, history, etc .

box 84, folder 1

Grants of land in California made by Spanish or Mexican authorities [copy of printed document]. No date / various dates

 

Ranchos, Fresno County .

 

Laguna de Tache .

 

Land documents, history, etc .

box 82, folder 1

Nares & Saunders. A different California, Laguna de Tache grant [promotional brochure]. ca. 1898

 

Ranchos, Kern County .

 

Castac .

 

Land documents, history, etc .

box 82, folder 2

2 plats. 1863

Scope and Contents note

2 folded leaves
 

Ranchos, Los Angeles County .

 

Agua de la Centinela .

 

Land documents, history, etc .

box 84, folder 4

Abstract of the title to the ranchos Sausal Redondo and La Centinela, and the tract of land known as the Stuart Tract. No date / various dates.

Scope and Contents note

83 leaves
 

Boca de Santa Monica .

 

Land documents, history, etc .

box 82, folder 3

[Title information]. No date / various dates

Scope and Contents note

12 leaves. Typescript (carbon). 1. Mexican grant and patent. 2. Partition and allotments. 3. Chain of title as to property acquired by Beverly Hills National Bank
 

Ex - Mission San Fernando .

 

Land documents, history, etc .

box 82, folder 4

Letters to O.F. Brant and Harry Chandler. With copies of replies. 1909 - 1910

Scope and Contents note

27 leaves. About surveying the land, etc
box 82, folder 5

O.F. Brant and H.J. Whitley items. ca. 1909 - 1910

Scope and Contents note

40 leaves. Includes letter signed by Brant; and letters signed (by or for?) H.J. Whitley and J.G. Sartori
box 82, folder 6

Brant - Chandler agreements, etc. 1909 - 1910

Scope and Contents note

37 leaves total
box 82, folder 7

Document signed by Otis, Chandler, Sherman, and Brant. 1909 Nov 15

Scope and Contents note

1 leaf. Typescript
 

General .

 

Land documents, history, etc .

box 84, folder 2

Letter to W.W. Robinson from the National Archives and Records Service. 1958

Scope and Contents note

1 item, 1 pc
box 84, folder 3

List of land grants in Los Angeles County. No date / various dates

Scope and Contents note

1 leaf
 

La Ballona .

 

Land documents, history, etc .

box 82, folder 9

Deed ; signed by B.D. Wilson. 1859 May 20

Scope and Contents note

3 p. [1 folded leaf and 1 leaf]. Holograph. For an undivided fourth of the Rancho la Ballona to John Sandfor, James Young and John D. Young
box 82, folder 10

Agreement of May 20, 1859 relating to Rancho La Ballona, signed by B.D. Wilson. 1859

Scope and Contents note

1 folded leaf. Holograph
box 82, folder 11

Deed of certain improvements on the Rancho la Ballona, signed by Rafael Machado. 1859 Sep 27

Scope and Contents note

1 folded leaf. Holograph
box 82, folder 12

Constable's certificate of sale of real estate to John D. Young. 1876 Nov 29

Scope and Contents note

1 folded leaf. Holograph
box 82, folder 13

Two sketch maps of portions of Rancho La Ballona. 1876?

Scope and Contents note

1 leaf. Holograph
box 82, folder 14

Argument in favor of the survey of the Rancho La Ballona. 1870

Scope and Contents note

15p. as made by Henry Hancock, Deputy U.S. Surveyor, before the U.S. Surveyor General, San Francisco, California; Chas. H. Larrabee, Att'y for claimant
 

La Brea .

 

Land documents, history, etc .

box 84, folder 5

Plat of the Rancho La Brea. 1873

Scope and Contents note

2 leaves
 

La Puente .

 

Land documents, history, etc .

box 82, folder 15

Opinion on abstract of title; by E.W. Sargent. 1892

Scope and Contents note

WWR's note included: This is interesting as showing a corporation giving an opinion after examining an abstract of title
 

Los Cerritos .

 

Land documents, history, etc .

box 82, folder 16

Deed. Jonathan Bixby et al. to Agnes Richardson. 1883

box 82, folder 17

Title opinion?. 1886

Scope and Contents note

4 leaves. Holograph. In folder
box 82, folder 18

Abstract of complaint. Antonio Cota, Ramon Dominguez, plaintiffs. No date

Scope and Contents note

7 leaves. Typescript (carbon)
box 82, folder 19

Memo to WWR and WWR's notes. 1935 and no date

Scope and Contents note

Memo is 1 leaf. Typescript. Notes are 2 leaves. Holograph
box 82, folder 20

Account of examining records, San Francisco, and typescript copies of those records. 1935

Scope and Contents note

15 leaves
 

Los Feliz .

 

Land documents, history, etc .

box 82, folder 21

Transcripts pertaining to Rancho de los Feliz. 1940

Scope and Contents note

21 leaves total. Typescript (carbon). 1 correspondence
box 82, folder 22

Letter to WWR. 1940 Sep 17

Scope and Contents note

1 item, 1 pc
 

Providencia .

 

Land documents, history, etc .

box 82, folder 23

Certificate of title. 1905

 

Rincon de los Bueyes .

 

Land documents, history, etc .

box 82, folder 24

Copies of documents. No date / various dates

Scope and Contents note

15 leaves. Typescript
 

Rincon de San Pascual .

 

Land documents, history, etc .

box 82, folder 25

Transcript of statement by Juan Marine. No date / various dates

Scope and Contents note

1 leaf. Typescript. Source not given
 

San Antonio .

 

Land documents, history, etc .

box 82, folder 26

Copy from book of patents. No date / various dates

Scope and Contents note

3 leaves. Typescript
box 82, folder 27

Certificate of title. 1887

box 82, folder 28

Certificate of title. 1894

 

San Pascual .

 

Land documents, history, etc .

box 82, folder 29

Deeds and items about San Pascual, B.D. Wilson, etc. 1868 - 1888

Scope and Contents note

9 items. 3 U.S. Interior revenue stamps
 

San Pedro .

 

Land documents, history, etc .

box 82, folder 30

Certificate of title. 1884

box 82, folder 31

Certificate of title. 1887

 

San Rafael .

 

Land documents, history, etc .

box 82, folder 32

Copies of Jose Maria Verdugo statements. No date / various dates

Scope and Contents note

15 leaves. Typescript
 

Santa Anita .

 

Land documents, history, etc .

box 84, folder 6

No title. 1858

 

Simi .

 

Land documents, history, etc .

box 84, folder 7

Letters from Florence Webster to WWR. 1952

Scope and Contents note

2 items, 2 pcs
box 84, folder 8

Lists of owners. 1953

Scope and Contents note

3 leaves
box 84, folder 9

1854 opinion (copies) and maps (copies). 1854

Scope and Contents note

13 leaves
box 84, folder 10

Ranchos of Ventura County by W. W. Robinson. No date / various dates

Scope and Contents note

5 leaves. Typescript
box 84, folder 11

Agoure Ranch survey notes. No date / various dates

Scope and Contents note

20 leaves
 

Tujunga .

 

Land documents, history, etc .

box 82, folder 33

Copies of petition, deeds, etc. No date / various dates

Scope and Contents note

35 leaves. Typescript (carbon). Also: WWR's title note
 

Ranchos, Orange County .

 

San Juan y Cajon de Santa Ana .

 

Land documents, history, etc .

box 82, folder 34

Abstract of title [parcel unknown]. 1906

Scope and Contents note

Holograph and typescript (carbon)
 

Santiago de Santa Ana .

 

Land documents, history, etc .

box 82, folder 35

Abstract of title. 1876

Scope and Contents note

11 leaves. Holograph. In folder
 

Ranchos, Riverside County .

 

La Sierra .

 

Land documents, history, etc .

box 84, folder 12

No title. No date / various dates

 

Ranchos, San Diego County .

 

Los Vallecitos de San Marcos .

 

Land documents, history, etc .

box 82, folder 36

Couts vs. Winston (Oceanside). 1887 - 1891

Scope and Contents note

29 items
 

Ranchos, Santa Barbara County .

 

San Julian .

 

Land documents, history, etc .

box 82, folder 37

Plat. No date

Scope and Contents note

1 folded leaf
 

Ranchos, Ventura County .

 

Sespe .

 

Land documents, history, etc .

box 82, folder 38

Abstract of Bardsdale Tract lot 1, tract 1. 1887

Scope and Contents note

1p
 

Southern California .

 

Imperial County .

 

General .

box 97, folder 6

WWR's notes. No date

Scope and Contents note

1 leaf. Holograph
box 97, folder 7

[Various topics]. 1956, 1969, and no date

Scope and Contents note

Printed brochures: booksellers' catalogs, etc
box 97, folder 8

[Various topics]. 1960 Dec - 1961 Feb

Scope and Contents note

Newspaper clippings
box 97, folder 9

[Various topics]. 1961 Mar - Apr

Scope and Contents note

Newspaper clippings
box 97, folder 10

[Various topics]. 1961 May - Jun

Scope and Contents note

Newspaper clippings
box 97, folder 11

[Various topics]. 1961 Sep and Nov, 1961 Nov, and no date

Scope and Contents note

Newspaper clippings
 

Orange County .

 

Fullerton .

box 97, folder 12

[Various topics]. 1955

Scope and Contents note

Newspaper clipping
 

Irvine .

box 97, folder 13

Irvine Ranch newsletter. 1969 May

Scope and Contents note

v.4 no.5
box 97, folder 14

[Various topics]. 1959, 1961

Scope and Contents note

Newspaper clippings
 

Laguna Beach .

box 97, folder 15

[Various topics]. 1953

Scope and Contents note

Newspaper clipping
 

San Juan Capistrano .

box 97, folder 16

Letter to WWR and Stuart O' Melveny. 1954 Feb and no date

Scope and Contents note

2 items, 2 pcs
box 97, folder 17

Maps [copies]. 1875 and no date

Scope and Contents note

3 items [photocopies]
box 97, folder 18

Attorneys opinion - township of San Juan Capistrano and its plaza. No date

box 97, folder 19

Views. No date

Scope and Contents note

8 Polaroids. Badly faded
 

Tustin .

box 97, folder 20

[Various topics]. No date

Scope and Contents note

Newspaper clipping. About: Los Alisos, Mmm Modejska
 

San Diego County .

 

Bonita Valley .

box 97, folder 21

[Various topics]. 1958

Scope and Contents note

Magazine clipping
 

Santa Barbara County .

 

Santa Barbara .

box 97, folder 22

[Various topics]. 1961 - 1962 and no date

Scope and Contents note

Printed material
box 97, folder 23

Maps. 1958 and no date

box 97, folder 24

[Various topics]. 1917, 1936, 1955, 1958, 1962, 1964

Scope and Contents note

Newspaper clippings
 

Ventura County .

 

Channel Islands .

box 97, folder 25

WWR's and IBR's notes. No date

Scope and Contents note

3 leaves. Holograph
box 97, folder 26

IBR's scrapbook. No date

Scope and Contents note

Newspaper clippings. Mounted with tape, poor condition
box 97, folder 27

[Various topics]. 1948

Scope and Contents note

Newspaper clippings. Santa Rosa
box 97, folder 29

[Various topics]. 1951

Scope and Contents note

Newspaper clippings. San Nicolas
box 97, folder 30

[Various topics]. 1954, 1956, 1958 - 1959

Scope and Contents note

Newspaper clippings. San Nicolas, Anacapa and Santa Barbara, Santa Rosa
box 97, folder 31

[Various topics]. 1961

Scope and Contents note

Newspaper clippings. San Nicolas
box 97, folder 32

[Various topics]. No date

Scope and Contents note

Newspaper clippings. San Nicolas
 

Channel Islands: .

box 97, folder 28

[Various topics]. 1950

Scope and Contents note

Newspaper clippings. Anacapa, St. Nicolas, San Miguel
 

Los Angeles .

 

Agriculture .

 

General .

box 94, folder 12

Statement on production. No date

Scope and Contents note

Typescript (mimeograph)
box 94, folder 13

[Various topics]. 1929, 1948, 1951

Scope and Contents note

Newspaper clippings
 

Architecture .

 

General .

box 92, folder 22

WWR's notes: Architecture in Los Angeles. 1966

Scope and Contents note

2 leaves. Holograph
box 92, folder 23

[Various topics]. 1951 - 1953

Scope and Contents note

Newspaper clippings
 

Landmarks .

box 92, folder 17

Lummis letter. 1916

Scope and Contents note

2 pcs. 1 item
box 92, folder 18

General. 1929 - 1957

Scope and Contents note

Newspaper clippings
box 92, folder 19

Woolett. The Dodge House. 1968

Scope and Contents note

9 leaves. Typescript (mimeograph?)
box 92, folder 20

McCoy lecture on Irving Gill. Invitation. 1966

Scope and Contents note

1 pc
box 92, folder 21

Dodge House. 1963, 1965, 1969

Scope and Contents note

Newspaper clippings
 

Art .

 

General .

box 92, folder 24

L.A. County Museum of Art. ca. 1965

Scope and Contents note

Magazine clippings
 

City Services .

 

Air Pollution .

box 93, folder 22

Air Pollution Foundation. 1955 - 1956

Scope and Contents note

Publications
box 93, folder 23

Control District. 1968 - 1970

Scope and Contents note

Publications
box 93, folder 24

General. 1950 - 1967

Scope and Contents note

Magazine clippings
box 93, folder 25

General. 1952 - 1966

Scope and Contents note

Newspaper clippings
 

General .

box 92, folder 26

L.A. High School items. 1902, 1905, 1906

Scope and Contents note

3 pcs
box 92, folder 27

Hospital and medical schools. 1956

Scope and Contents note

Newspaper clippings
box 92, folder 28

Sewers. 1950 - 1951

Scope and Contents note

Newspaper clippings
 

Transportation .

box 93, folder 3

Airport. 1955

Scope and Contents note

Brochures
box 93, folder 4

Airport. 1942 - 1965

Scope and Contents note

Newspaper clippings
box 93, folder 5

Harbor. 1942, 1968, 1970

Scope and Contents note

Typed, photocopy, and mimeographed material
box 93, folder 6

Harbor - annual reports. 1960 - 1968

box 93, folder 7

Harbor - maps. 1959 - 1966

box 93, folder 8

Harbor tourism. No date

Scope and Contents note

Brochures
box 93, folder 9

Harbor - general. 1927, 1950, 1967

Scope and Contents note

Newspaper clippings
box 93, folder 10

Rapid transit, freeway maps. 1945 - 1958

Scope and Contents note

California Sun magazine and brochures
box 93, folder 11

Streetcars. 1950 - 1963

Scope and Contents note

Newspaper clippings
box 93, folder 12

Rapid transit. 1954 - 1965

Scope and Contents note

Newspaper clippings
box 93, folder 13

Regional Planning and Development - minutes. 1952 - 1953

box 93, folder 14

Downtown and traffic. 1960

Scope and Contents note

Newspaper clippings
box 93, folder 15

Wilshire Boulevard. 1939 - 1965

Scope and Contents note

Newspaper clippings
box 93, folder 16

Arroyo Seco freeway. 1950 - 1960

Scope and Contents note

Newspaper clippings
box 93, folder 17

Freeway construction. 1950 - 1965

Scope and Contents note

Newspaper clippings
box 93, folder 18

Freeway safety. 1950 - 1965

Scope and Contents note

Newspaper clippings
box 93, folder 19

Freeways and traffic patterns. 1951 - 1963

Scope and Contents note

Newspaper clippings
box 93, folder 20

Freeways and lifestyle. 1958 - 1965

Scope and Contents note

Newspaper clippings
box 93, folder 21

Freeways, various topics. 1950 - 1963

Scope and Contents note

Magazine clippings
 

Water .

box 92, folder 29

WWR's notes. 1962

Scope and Contents note

1 leaf. Holograph
box 92, folder 30

Parker Dam. 1939

Scope and Contents note

Brochure / map
box 92, folder 31

Parker Dam. 1939

Scope and Contents note

Newspaper clippings
box 92, folder 32

Owens Valley. 1945

Scope and Contents note

Newspaper clipping
box 92, folder 33

Colorado River Project. 1949, 1951

Scope and Contents note

Brochures
box 92, folder 34

Colorado River Project - Colorado River Association. 1949, 1955

Scope and Contents note

Brochures
box 92, folder 35

Colorado River Project - anti-project flyers. 1951

box 92, folder 36

Colorado River Project - L.A. Bar Bulletin. 1955 - 1956

Scope and Contents note

Journals
box 92, folder 37

Colorado River Project. 1949 - 1970

Scope and Contents note

Newspaper clippings
box 92, folder 38

Colorado River Project. 1950 - 1968

Scope and Contents note

Magazine clippings, reprints
box 92, folder 39

Department of Water and Power. 1951 - 1952

Scope and Contents note

Brochures
box 92, folder 40

Water groups. 1955 - 1956

Scope and Contents note

Brochures. Includes speech by W.S. Rosecrans
box 93, folder 1

Metropolitan Water District. 1966 - 1972

Scope and Contents note

Newsletters
box 93, folder 2

Desalination. 1967

Scope and Contents note

Brochure
 

Commentary .

 

General .

box 95, folder 6

[Various topics]. No date / various dates

Scope and Contents note

Magazine clippings and printed material. Collected in the spirit of What do they say about the angels...
box 95, folder 7

[Various topics]. No date / various dates

Scope and Contents note

Newspaper clippings. Collected in the spirit of What do they say about the angels...
 

Los Angeles / San Francisco .

box 95, folder 5

[Various topics]. No date / various dates

Scope and Contents note

Newspaper clippings
 

Pronouncing Los Angeles .

box 95, folder 4

[Various topics]. 1952

Scope and Contents note

Newspaper clippings
 

Communities .

 

Alhambra .

box 96, folder 10

Notes from: The land of sunshine, 1896 [copies] 3 cop. No date

Scope and Contents note

9 leaves total. Typescript. And typescript (carbon)
box 96, folder 11

WWR's notes. No date

Scope and Contents note

1 leaf. Typescript
box 96, folder 12

Financial statement, 1929 [copy]. No date

Scope and Contents note

1 leaf. Typescript (carbon)
 

Anaheim .

box 96, folder 13

[Various topics]. 1963

Scope and Contents note

Newspaper clipping
 

Azusa .

box 96, folder 14

[Various topics]. 1937

Scope and Contents note

Brochure
box 96, folder 15

[Various topics]. 1947

Scope and Contents note

Newspaper clipping
 

Bell .

box 96, folder 16

[Various topics]. 1952

Scope and Contents note

Newspaper clipping. History of district covers over 170 years. 1942 [copy]. 2 cop
 

Bell Gardens .

box 96, folder 17

History - 1942 [copy]. 2 copies.. No date

Scope and Contents note

5 leaves total. Typescript (carbon). One copy lacks p.3
box 96, folder 18

[Various topics]. 1942

Scope and Contents note

Newspaper clipping
 

Burbank .

box 96, folder 19

[Various topics]. No date

Scope and Contents note

Brochure. Excellent!!!!
 

Cities .

box 96, folder 1

Official publications for towns and cities in Los Angeles County. No date

Scope and Contents note

11 leaves. Typescript (carbon). In folder
box 96, folder 2

Changing the name.... No date

Scope and Contents note

1 leaf. Typescript. Full heading: hanging the name of a city or community in Los Angeles County is a favorite sport. Here are a few changes: ...
 

Downey .

box 96, folder 20

Morrisson. Brief history - 3 copies. No date

Scope and Contents note

9 leaves total. Typescript. And typescript (carbon)
box 96, folder 21

Notes from various sources, 1873 - 19. 2 cop. No date

Scope and Contents note

7 leaves total. Typescript. and typescript (carbon). Typescript has extensive notes by WWR
 

Eagle Rock .

box 96, folder 22

WWR's notes. No date

Scope and Contents note

1 leaf. Holograph
box 96, folder 23

[Various topics]. 1957

Scope and Contents note

Newspaper clipping
 

El Monte .

box 96, folder 24

[Free inhabitants, 1860]. No date

Scope and Contents note

19 leaves. Typescript (photography)
box 96, folder 25

[Free inhabitants, 1860]. [copy]. No date

Scope and Contents note

2 leaves total. Typescript and typescript (photocopy)
 

El Sereno .

box 96, folder 26

WWR's notes. No date

Scope and Contents note

1 leaf. Holograph
box 96, folder 27

Notes. No date

Scope and Contents note

2 cop. 2 leaves total. Typescript and typescript (carbon)
 

General .

box 96, folder 3

City name changes. 1956

Scope and Contents note

Newspaper clipping
box 96, folder 4

Cities in L.A. Co. incorporated in 1957. No date

Scope and Contents note

1 leaf. Holograph. In WWR's hand
box 96, folder 5

Cities of California - series. 1953 - 1954

Scope and Contents note

Clippings from Fortnight magazine
box 96, folder 6

Hewitt: [Southern California communities series]. 1955

Scope and Contents note

Newspaper clippings
box 96, folder 7

Hillinger: Beginnings of cities - series. 1955

Scope and Contents note

Newspaper clippings
box 96, folder 8

Cornwell: Cities on parade - series. 1960

Scope and Contents note

Newspaper clippings
box 96, folder 9

Glendale, etc. [series]. 1960 - 1961

Scope and Contents note

Newspaper clippings
box 97, folder 3

Shippey, Lee. Lee side o' LA. 1928, 1938 - 1939, 1941, 1945 - 1948, and no date

Scope and Contents note

Newspaper clippings. WWR mentioned: 1946 Apr 4 (The forest and the people); 1947 Sep 28. Many other topics...
 

Girard .

box 96, folder 28

[Various topics]. No date

Scope and Contents note

Newspaper clipping
 

Hollywood .

box 96, folder 29

WWR's notes. No date

Scope and Contents note

2 leaves. Holograph
 

Hollywood, West Hollywood, and Beverly Hills .

box 96, folder 30

Security Trust Savings Bank. Map. 1929?

 

Incorporation .

box 97, folder 1

[Various topics]. 1953, 1957 - 1962

Scope and Contents note

Newspaper clippings
 

Industrial cities .

box 97, folder 2

[Various topics]. 1959, 1961, no date

Scope and Contents note

Newspaper clippings
 

Lakewood .

box 96, folder 31

WWR's notes. No date

Scope and Contents note

7 leaves. Holograph
box 96, folder 32

[Various topics]. 1950?

Scope and Contents note

Printed material
box 96, folder 33

[Various topics]. 1950, 1957

Scope and Contents note

Magazine clippings
box 96, folder 34

[Various topics]. 1950 - 1952, 1957

Scope and Contents note

Newspaper clippings
 

Long Beach .

box 96, folder 35

Port annual report. 1969

 

Montebello .

box 96, folder 36

[Various topics]. 1947

Scope and Contents note

Newspaper clipping
 

Norwalk .

box 96, folder 37

Letter from Mary Berry. 1957?

Scope and Contents note

With enclosure
box 96, folder 38

[Various topics]. 1957

Scope and Contents note

Newspaper clippings
 

Pasadena .

box 96, folder 39

Historic landmarks and fond memories. No date

Scope and Contents note

1 folded leaf
 

Redondo Beach .

box 96, folder 40

[Various topics]. 1950

Scope and Contents note

Newspaper clipping
 

Santa Monica .

box 96, folder 41

Excerpts from Evening Outlook, 1954 [copy] 3 cop. No date

Scope and Contents note

6 leaves total. Typescript. And typescript (carbon). Poison victims rest in plot [Santa Monica Canyon]
 

Sunland - Tujunga .

box 96, folder 42

[Various topics]. 1959

Scope and Contents note

Newspapers
 

Temple City .

box 96, folder 43

[Various topics]. 1945

Scope and Contents note

Newspaper clipping
 

Terminal Island .

box 96, folder 44

WWR's notes. No date

Scope and Contents note

1 leaf. Holograph
 

Torrance .

box 96, folder 45

Letter, enclosing statistics. 1949 Aug

Scope and Contents note

1 item, 3 pcs
box 96, folder 46

[Notes] 2 cop. No date

Scope and Contents note

32 leaves total. Typescript. And typescript (carbon)
box 96, folder 47

[Various topics]. 1963

Scope and Contents note

Newspaper clipping
 

Watts .

box 96, folder 48

WWR's notes. No date

Scope and Contents note

1 leaf. Holograph
 

West Hollywood [Shoreham Heights] .

box 96, folder 49

Shore Brothers Company. [subdivision map]. No date

Scope and Contents note

1 item. Illustrated
 

Communities / Neighborhoods .

 

Exposition Park .

box 97, folder 4

History - 1929 [copy?]. No date

Scope and Contents note

4 leaves. Typescript (carbon). At head of title: Story of Exposition Park and the Coliseum assembled from the 1914 publication - La Reina, published in 1929,
 

Development .

 

Beaches and mountains .

box 95, folder 31

[Various topics]. 1950, 1961, and no date

Scope and Contents note

Newspaper clippings
 

City planning .

box 95, folder 8

[Various topics]. 1948? and 1965

Scope and Contents note

City brochures
 

Downtown and city development .

box 95, folder 9

[Various topics]. 1930, 1951, 1953 - 1955, 1959 and no date

Scope and Contents note

Newspaper clippings
box 95, folder 10

Critics. 1950 - 1951, 1953 - 1954, 1959, 1961, and no date

Scope and Contents note

Newspaper clippings. Includes: comment by Frank Lloyd Wright
box 95, folder 11

Critics: Frank Lloyd Wright. 1953

Scope and Contents note

Magazine clipping
 

Downtown: Bunker Hill .

box 95, folder 18

Letter. 1964 Jul

Scope and Contents note

1 item, 1pc
box 95, folder 19

[Various topics]. 1957, 1959, 1961 - 1965

Scope and Contents note

Newspaper clippings
 

Downtown: business development .

box 95, folder 12

[Various topics]. 1950, 1952, 1955

Scope and Contents note

Printed and mimeographed material
box 95, folder 13

WWR's notes. 1946?

Scope and Contents note

1 leaf. Holograph
box 95, folder 14

[Various topics]. 1950 - 1951, 1954

Scope and Contents note

Newspaper clippings. Includes information about: Statler Hotel, Biltmore Hotel purchase
 

Downtown: civic center .

box 95, folder 16

[Various topics]. 1951, 1958, 1960

Scope and Contents note

Newspaper clippings. Not Bunker Hill
 

Downtown: courthouse, law library .

box 95, folder 15

[Various topics]. 1951 - 1953

Scope and Contents note

Newspaper clippings
 

Downtown: Fort Moore Hill .

box 95, folder 17

[Various topics]. 1934, 1941, 1949, 1951

Scope and Contents note

Newspaepr clippings and photocopy
 

Downtown: highrise living .

box 95, folder 20

[Various topics]. 1962

Scope and Contents note

Newspaper clipping
 

Downtown: Temple Street .

box 95, folder 21

[Various topics]. 1960, 1962

Scope and Contents note

Newspaper clippings
 

Factors affecting: housing booms .

box 95, folder 28

[Various topics]. 1950 - 1952, 1954 - 1955, 1957, and no date

Scope and Contents note

Newspaper clippings
 

Factors affecting: veterans, etc .

box 95, folder 29

In: Building contractor of California. 1948

Scope and Contents note

v.12 no.10
 

Planners .

box 95, folder 26

[Various topics]. 1963

Scope and Contents note

Magazine clipping
box 95, folder 27

[Various topics]. 1961 - 1962

Scope and Contents note

Newspaper clippings
 

Subdivisions .

box 95, folder 22

WWR's notes. ca. 1950

Scope and Contents note

3 leaves. Holograph
box 95, folder 23

Notes from article, speech. 1951 and no date

Scope and Contents note

5 leaves total. Typescript. One leaf marked by WWR: Good LA material
box 95, folder 24

Security - First National Bank. Monthly summary.. 1950, 1957

box 95, folder 25

[Various topics]. 1951 and no date

Scope and Contents note

Newspaper clippings
 

Suburbs .

box 95, folder 30

[Various topics].

 

Downtown .

 

Landmarks .

box 95, folder 3

[Various topics]. No date / various dates

Scope and Contents note

Newspaper clippings. Includes: Barker Brothers, Goodfellows Grotto, etc
 

Early History .

 

Founding .

box 91, folder 4

[Notes on the Tapia family]. 1920

Scope and Contents note

5 leaves. Holograph. Also envelope: Charles J. Prudhomme to Arthur M. Ellis
box 91, folder 5

Prince. ... the city of Los Angeles [copies?]. No date

Scope and Contents note

18 leaves. Typescript (carbon) 2 cop
box 91, folder 6

History. No date / various dates

Scope and Contents note

22 leaves. Typescript (carbon) 2 cop. Each copy in folder
box 91, folder 7

Historical. No date / various dates

Scope and Contents note

7 leaves. Typescript (carbon)
box 91, folder 8

[Various topics]. 1940

Scope and Contents note

Newspaper clipping
 

General .

box 91, folder 2

Los Angeles - 1781 - 1950 [exhibit catalog]. 1957

Scope and Contents note

2 cop. Los Angeles County Museum
box 91, folder 3

Los Angeles fifty years ago. 1931

Scope and Contents note

Newspaper clipping (photocopy). Los Angeles Times special edition
 

Plaza .

box 91, folder 9

WWR's notes on J. Gregg Layne walking tour. 1942

Scope and Contents note

3 leaves. Holograph. Cf. Oral History? _____
box 91, folder 10

WWR's notes. 1958?

Scope and Contents note

1 leaf. Holograph
box 91, folder 11

Early sketch. No date / various dates

Scope and Contents note

Newspaper clipping
box 91, folder 12

Restoration. No date / various dates

Scope and Contents note

Newspaper clippings
box 91, folder 13

Avila Adobe and Plaza sketch maps. 1950

Scope and Contents note

3 leaves
box 91, folder 14

Avila Adobe. 1950

Scope and Contents note

Newspaper clipping
box 91, folder 15

Lugo House. 1938 - 1950

Scope and Contents note

Newspaper clippings
box 91, folder 16

Firehouse. 1956

Scope and Contents note

Magazine clippings
box 91, folder 17

Blessing of the animals. IBR's sketches. No date / various dates

Scope and Contents note

13 leaves
box 91, folder 18

Blessing of the animals. 1937 - 1947

Scope and Contents note

Newspaper clippings
box 91, folder 19

Invitation, menus, businesses at Plaza [facsimilies]. 1884, 1875

 

Politics .

box 91, folder 25

Letters to T. E. Newlin, County Clerk.

Scope and Contents note

2 items, 3 pcs
box 91, folder 26

Various pamphlets: Ham and Eggs, etc. 1911 - 1939

Scope and Contents note

3 items, 4 pcs. Men's league opposed to suffrage extension, Los Angeles Taxpayers League flyer, anti - Ham and Eggs flyer, anti - prohibition flyer
 

Sources .

box 91, folder 1

Ayuntamiento minutes [copies], etc. 1854

Scope and Contents note

ca. 300 leaves. Typescript (carbon). Primarily 1847. WWR's note on envelope: Partial transcript of DC proceedings, LA's claim to pueblo lands, also Minutes of Ayuntamiento
 

Survey and maps .

box 91, folder 20

WWR's notes on Ord's survey. No date

Scope and Contents note

1 leaf. Holograph
box 91, folder 21

History of Ord's and Hancock's survey, etc. No date / various dates

Scope and Contents note

9 leaves. Typescript with holograph notes. By WWR?
box 91, folder 22

Excerpts from council minutes. No date / various dates

Scope and Contents note

12 leaves. Typescript (carbon) with some holograph notes
box 91, folder 23

Calle Primavera. 1930

Scope and Contents note

10 leaves. Typescript (carbon) with some holograph notes
 

Surveys and maps .

box 91, folder 24

Boundaries of Los Angeles County. 1934

Scope and Contents note

47 leaves total. Typescript (carbon). 5 maps
 

Entertainment .

 

General .

box 92, folder 25

Music halls. ca. 1948

Scope and Contents note

Printed brochure
 

Industrial Welfare .

 

Benefits .

box 94, folder 29

[Various topics]. 1949 - 1951, 1963

Scope and Contents note

Newspaper clippings. Includes information on: Kaiser plan
 

Unions .

box 94, folder 28

[Various topics]. 1951

Scope and Contents note

Newspaper clippings
 

Industry .

 

General .

box 94, folder 14

[Various topics]. 1950 - 1951, 1961

Scope and Contents note

Printed articles, speeches, etc
box 94, folder 15

[Various topics]. 1949 - 1954 and no date

Scope and Contents note

Newspaper clippings
 

World War II dispersal .

box 94, folder 16

[Various topics]. No date

Scope and Contents note

Printed material
 

Motion Pictures .

 

General .

box 94, folder 17

News release, Mayor Sam Yorty. 1967

Scope and Contents note

4 leaves. Typescript (mimeograph)
box 94, folder 18

[Various topics]. 1930 - 1940

Scope and Contents note

Newspaper clippings
 

Personalities .

 

General .

box 95, folder 1

[Various topics]. 1926, 1929, 1935

Scope and Contents note

Newspaper clippings. Includes: the Sepulvedas, Martin Aguirre, Mrs. O.W. Childs
box 95, folder 2

[Various topics]. 1950, 1958 - 1959, 1966, and no date

Scope and Contents note

Newspaper clippings
 

Publishing .

 

General .

box 94, folder 19

[Various topics]. 1967

Scope and Contents note

Newspaper clippings
 

Los Angeles Times .

box 94, folder 20

[Various topics]. 1964 - 1968

Scope and Contents note

Magazine clippings
box 94, folder 21

[Various topics]. 1965 - 1968

Scope and Contents note

Newspaper clippings
 

Social Topics .

 

Ethnic groups .

box 92, folder 1

Integration. 1961 - 1963

Scope and Contents note

Newspaper clippings
box 92, folder 2

Blacks in Los Angeles. 1961 - 1963

Scope and Contents note

Newspaper clippings
box 92, folder 3

Old Chinatown. 1949

Scope and Contents note

Newspaper clippings
box 92, folder 4

Hispanics. 1949 - 1963

Scope and Contents note

Newspaper clippings
box 92, folder 5

Mexican immigrants. 1950 - 1963

Scope and Contents note

Newspaper clippings
box 92, folder 6

Japanese Americans. 1942 - 1963

Scope and Contents note

Newspaper clippings
 

Senior citizens .

box 92, folder 7

[Various topics]. 1962

Scope and Contents note

Newspaper clippings
 

Slum clearance .

box 92, folder 8

[Various topics]. 1950 - 1962

Scope and Contents note

Newspaper clippings
 

Vice .

box 92, folder 9

WWR's notes. No date

Scope and Contents note

3 leaves. Holograph
box 92, folder 10

Early gunfights. 1956

Scope and Contents note

Newspaper clippings
box 92, folder 11

Alameda Street notes, and other street notes. No date

Scope and Contents note

2 items. 15 leaves total. Typescript. Typescript and typescript (photocopy)
box 92, folder 12

Skid row series. 1950

Scope and Contents note

Newspaper clippings
box 92, folder 13

Gangs. 1953 - 1954

Scope and Contents note

Newspaper clippings
box 92, folder 14

Prostitution. 1951 - 1965

Scope and Contents note

Newspaper clippings
box 92, folder 15

History of cops and robbers series. 1950

Scope and Contents note

Newspaper clippings
box 92, folder 16

Miscellaneous. 1950, 1965

Scope and Contents note

Newspaper clippings
 

Statistics .

 

Business .

box 94, folder 9

[Various topics]. 1947 - 1971

Scope and Contents note

Printed material
box 94, folder 10

[Various topics]. 1953

Scope and Contents note

Magazine clipping
box 94, folder 11

Printed items. 1930 - 1963

Scope and Contents note

Newspaper clippings
 

General .

box 94, folder 6

[Various topics]. 1941 and no date

Scope and Contents note

Printed material
box 94, folder 7

[Various topics]. 1956, 1958

Scope and Contents note

Printed material
box 94, folder 8

California Bank advertisements. 1949?

 

Population .

box 94, folder 1

[Various topics]. 1931 - 1962

Scope and Contents note

Printed and mimeographed material
box 94, folder 2

Analysis by race. 1950 - 1960

Scope and Contents note

Reports
box 94, folder 3

Maps. 1961 and no date

box 94, folder 4

[Various topics]. 1950 - 1965 and no date

Scope and Contents note

Newspaper clippings
box 94, folder 5

[Various topics]. 1949

Scope and Contents note

Magazine clipping
 

Television .

 

General .

box 94, folder 22

[Various topics]. 1951, 1953

Scope and Contents note

Magazine and printed material
box 94, folder 23

[Various topics]. 1950 - 1951, 1957

Scope and Contents note

Newspaper clippings
 

Tourism .

 

During WW II .

box 94, folder 24

Memo from All - Year Club of Southern California, with enclosure. 1943

Scope and Contents note

Enclosure is typescript in folder
box 94, folder 25

Printed material. No date

Scope and Contents note

2 items
box 94, folder 26

Los Angeles Times Victory Midwinter. 1944 Jan 3

 

General .

box 94, folder 27

[Various topics].

Scope and Contents note

Newspaper clippings. Includes articles on: Griffith Park, Mt. Lowe
 

Robinson, Irene Bowen. Papers: personal and art related .

box 130, folder 1

Clippings. 1923

General Physical Description note: Will Robinson claims bride; former Riverside man weds Los Angeles girl at home ceremony, etc.

Scope and Contents note

IBR and WWR Marriage - Biographical - Event.
box 130, folder 2

Receipts, etc. No dates

Scope and Contents note

IBR Personally - Biographical - Business.
box 130, folder 3

Clippings saved, etc. No dates

General Physical Description note: Includes Drury College bulletin (1929), Heath Stoneware brochure, Van Keppel - Green.

Scope and Contents note

IBR Personally - Biographical.
box 130, folder 4

Cards received. No dates

Scope and Contents note

IBR Personally - Biographical - Correspondence.
box 130, folder 5

Letters received, miscellaneous. 1963, no dates

Scope and Contents note

IBR Personally - Biographical - Correspondence.
box 130, folder 6

Letters from Grace Everett and [Jeanne] Everett. 1964, no date (ca. 1961 - 1966?)

Scope and Contents note

IBR Personally - Biographical - Correspondence.
box 130, folder 7

Enclosures of poems from Grace Everett, kept by IBR. 1961, 1962, no date

Scope and Contents note

IBR Personally - Biographical - Correspondence.
box 130, folder 8

Jottings. No dates

Scope and Contents note

IBR Personally - Biographical - Correspondence.
box 130, folder 9

Material relating to Bess Bowen. f.1 of 2. 1950, no dates

General Physical Description note: Letters received, etc.

Scope and Contents note

IBR Personally - Biographical - Sister.
box 130, folder 10

Material relating to Bess Bowen. f.2 of 2. No date / various dates

General Physical Description note: Address books.

Scope and Contents note

IBR Personally - Biographical - Sister.
box 130, folder 11

Statements about books, etc. No date / various dates

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 12

Fan letter, notes. 1947, no date

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 13

Clippings. 1938, 1941, 1942

Scope and Contents note

For Children's Stories not by WWR - IBR's Illustrations - Post publication material.
box 130, folder 14

The Robinsons: their literature, their art; by Perry Worden. Clipping from Pasadena Star - News, Saturday, November 5, 1938, p. 8. 1938

General Physical Description note: Photocopy.

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 15

Interview with WWR and IBR. Late 1930s?

General Physical Description note: 6 leaves. Typescript (fire damaged). Lines reconstructed by dl (typescript in folder).

Scope and Contents note

Career in General - Juvenile Books and Stories - Post publication material.
box 130, folder 16

Copy of talk [incomplete], unclear if only by WWR. 193_

General Physical Description note: 2 leaves. Typescript with holograph corrections. Corrections seemingly in IBR's hand.

Scope and Contents note

Beast of the Tar Pits - Juvenile Books and Stories - Manuscript material.
box 130, folder 17

Talk. 1940s?

General Physical Description note: 1 leaf. Typescript with holograph additions. Primarily by WWR?.

Scope and Contents note

General - Juvenile Books and Stories - Manuscript material.
box 130, folder 18

Irene Robinson's drawings for children [sic] books; by WWR. No date

General Physical Description note: 1 leaf. 2 cop. Typescript and typescript (carbon).

Scope and Contents note

General - Juvenile Books and Stories - Manuscript material.
box 130, folder 19

Mock up of On the farm (no illus). No date

Scope and Contents note

General - Juvenile Books and Stories - Manuscript material.
box 130, folder 20

List of books. No date

Scope and Contents note

General - Juvenile Books and Stories - Manuscript material.
box 130, folder 21

W.W. and Irene B. Robinson; and another list. 1948

General Physical Description note: 9 leaves total. Typescript (carbon). Copy of biographical material sent in this year for Junior book of authors.

Scope and Contents note

General - Juvenile Books and Stories - Manuscript material.
box 130, folder 22

Long Beach Public Library exhibit correspondence. 1947

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 23

Long Beach clippings. No date / various dates

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 24

Culver City PTA clippings. 1960

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 25

Kern County Book Fair correspondence. 1963

Scope and Contents note

General - Juvenile Books and Stories - post publication material.
box 130, folder 26

Southern California Council on Literature for Children and Young People. Kern County Book Fair correspondence and ephemera. 1963

General Physical Description note: WWR and IBR awarded for Distinguished contribution to the field of children's literature by the Council.

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 27

Kern County Book Fair clippings. 1963

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 28

Miscellaneous book fair publicity and correspondence. 1964, 1971, no date

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 29

Miscellaneous talks, book fair clipping(s). 1951, 1956, no date

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 130, folder 30

Ward Ritchie list, etc. 1960s

Scope and Contents note

General - Juvenile Books and Stories - Post publication material.
box 131, folder 1

Membership cards. 1947, 1971

Scope and Contents note

General Materials - Ephemera.
box 131, folder 2

Bibliographical notes, catalog information. 1946, no date

General Physical Description note: 1946 is for exhibit at Glendale Public Library.

Scope and Contents note

General - Exhibit material, etc.
box 131, folder 3

Correspondence. 1927 - 1954 (inclusive), 1961, 1971, no date

General Physical Description note: Thanking for exhibits, enclosing prize money and certificates, invoices for photo coloring for T.I.t. (1961), etc.

Scope and Contents note

Various Exhibits - Pre and post exhibit materials.
box 131, folder 4

Lists of items. 1930, 1944, no dates

General Physical Description note: Includes list of Jake Zeitlin show (1930) and Raymond and Raymond show (1944, with "sold" annotations).

Scope and Contents note

Various Exhibits - Exhibit materials.
box 131, folder 5

"The dove." Photograph. 1954

General Physical Description note: Note on verso: honorable mention in watercolors.

Scope and Contents note

Los Angeles County Museum - Exhibit documentation.
box 131, folder 6

Copy / Copies. 1945

General Physical Description note: Protests selection policies for L.A. County Museum's 1st Biennial Exhibition of Drawings, 1945. Includes - Ernst, Dorothea Tanning, Lipchitz, Zadkine.

Scope and Contents note

Artists' Protest Exhibition - Exhibit catalogs - George Gashire Gallery
box 131, folder 7

Copy / Copies. 1924 -1939

General Physical Description note: no. 15-18, 20-24, 26-27 and California Art Club , opening exhibition - Barnsdale Park, 1927.

Scope and Contents note

California Art Club - Exhibit catalogs - Annual exhibition, Los Angeles Museum
box 131, folder 8

Copy / Copies. 1929, 1933 - 1935

Scope and Contents note

California State Fair - Exhibit catalogs - Annual exhibitions of paintings
box 131, folder 9

Copy / Copies. 1926 - 1956

General Physical Description note: Pasadena Art Institute, Santa Barbara Museum of Art, Los Angeles County Museum.

Scope and Contents note

California Water Color Society - Exhibit catalogs - Annual exhibition (various locations)
box 131, folder 10

Copy / Copies. No date

General Physical Description note: Exhibition and Sale of water colors May 5th to 31st.

Scope and Contents note

California Water Color Society - Exhibit catalogs - Dalzell Hatfield Gallery, Los Angeles
box 131, folder 11

Copy / Copies. 1929

Scope and Contents note

California Water Color Society - Exhibit catalogs - Los Angeles Museum
box 131, folder 12

Copy / Copies. 1939 - 1940, 1944, 1946, 1948

Scope and Contents note

California Water Color Society - Exhibit catalogs - Riverside Museum, New York
box 131, folder 13

Copy / Copies. 1934

Scope and Contents note

California Water Color Society - Exhibit catalogs - Traveling show
box 131, folder 14

Copy / Copies. 1942, 1944 - 1945

General Physical Description note: no. 2, 4 - 5.

Scope and Contents note

Chaffey, Ontario, California - Exhibit catalogs - Invitational Purchase Prize Exhibit
box 131, folder 15

Copy / Copies. 1948 - 1951

General Physical Description note: no. 4 - 7.

Scope and Contents note

City of Los Angeles Art Exhibition - Exhibit catalogs - Greek Theater
box 131, folder 16

Copy / Copies. 1930 - 1950 (inclusive)

General Physical Description note: no. 1 -.

Scope and Contents note

Ebell Salon of Art - Exhibit catalogs - Annual exhibition
box 131, folder 17

Copy / Copies. 1941

Scope and Contents note

Fine Arts Society of San Diego, California - Exhibit catalogs - National Water Color Exhibition, Fine Arts Gallery, San Diego
box 131, folder 18

Copy / Copies. 1935 - 1937, 1941, 1942, 1944

Scope and Contents note

Foundation of Western Art - Exhibit catalogs - Annual exhibition of California watercolors
box 131, folder 19

Copy / Copies. 1936 - 1939, 1943

Scope and Contents note

Foundation of Western Art - Exhibit catalogs - Miscellaneous exhibits
box 131, folder 20

Copy / Copies. 1928, 1929 - 1930, 1934 - 1935, and no date

General Physical Description note: no. 2 - 5, 7.

Scope and Contents note

Gardena High School - Exhibit catalogs - Purchase Prize Exhibit
box 131, folder 21

Copy / Copies.

Scope and Contents note

Laguna Beach Art Association - Exhibit catalogs.
box 131, folder 22

Copy / Copies. 1934

General Physical Description note: no. 1.

Scope and Contents note

Los Angeles Art Association - Exhibit catalogs - Annual All-California Art Exhibition
box 131, folder 23

Copy / Copies. 1941

Scope and Contents note

Los Angeles Art Association - Exhibit catalogs - Exhibit of Water Colors by "top flight" artists of So. California
box 131, folder 24

Copy / Copies. 1927, 1928, 1930 - 1935, 1938

Scope and Contents note

Los Angeles Museum - Exhibit catalogs - Annual Exhibition of painters and sculptors
box 131, folder 25

Copy / Copies. 1940, 1945 and 1957

General Physical Description note: no. 1, no. 17?, 20?.

Scope and Contents note

Los Angeles Museum - Exhibit catalogs - Artists of Los Angeles and vicinity, annual exhibition
box 131, folder 26

Copy / Copies. 1938 February

Scope and Contents note

Los Angeles Museum - Exhibit catalogs - Drawings by a group of California artists
box 131, folder 27

Copy / Copies. 1922 - 1923, 1926

General Physical Description note: no. 3 - 4, 7.

Scope and Contents note

Los Angeles Museum of History and Science - Exhibit catalogs - Painters and sculptors of southern California
box 131, folder 28

Copy / Copies. 1929

Scope and Contents note

Los Angeles Museum - Exhibit catalogs - The Younger painters
box 131, folder 29

Copy / Copies. 1943

General Physical Description note: 1 folded leaf. Brief biography and description of subjects and styles. No illus.

Scope and Contents note

Los Angeles County Museum - Irene Robinson: an exhibition of paintings at the Los Angeles County Museum during the month of October, 1943
box 131, folder 30

Copy / Copies. 1926 - 1940

General Physical Description note: no. 1 - 3, 5 - 8, 11 - 12.

Scope and Contents note

Fine Arts Gallery of San Diego - Exhibit catalogs - Annual exhibition of southern California art
box 131, folder 31

Copy / Copies. 1928, 1934, 1936-1939, 1948

General Physical Description note: catalogues no. 7, 13, 15 and years 1937-1939, n.d.

Scope and Contents note

Los Angeles County Fair - Exhibit catalogs - Annual exhibition of southern California art
box 132, folder 1

Copy / Copies. 1931, no date

Scope and Contents note

Los Angeles Public Library - Exhibit catalogs - Various titles
box 132, folder 2

Copy / Copies. 1949, 1951, 1955

General Physical Description note: no. 34, 36, 40.

Scope and Contents note

National Orange Show - Exhibit catalogs - Annual exhibition of art
box 132, folder 3

Copy / Copies. No date

General Physical Description note: no. 1.

Scope and Contents note

Palos Verdes Community Arts Association - Exhibit catalogs - Annual Purchase Prize Exhibit
box 132, folder 4

Copy / Copies. 1930 - 1931

General Physical Description note: no. 1 - 2.

Scope and Contents note

Palos Verdes Public Library and Art Gallery - Exhibit catalogs - Annual Purchase Prize Exhibition of Paintings
box 132, folder 5

Copy / Copies. 1930, 1932, Fall Opening - 1946 Oct

General Physical Description note: no. 3, 5.

Scope and Contents note

Pasadena Art Institute - Exhibit catalogs - Annual exhibition by California Artists
box 132, folder 6

Copy / Copies. No date

Scope and Contents note

Progressive Painters of Southern California - Exhibit catalogs - Annual exhibition, Laguna
box 132, folder 7

Copy / Copies. 1933

Scope and Contents note

Progressive Painters of Southern California - Exhibit catalogs - California Palace of the Legion of Honor, Lincoln Park, San Francisco
box 132, folder 8

Copy / Copies. 1933

Scope and Contents note

Progressive Painters of Southern California - Exhibit catalogs - Fine Arts Gallery, San Diego
box 132, folder 9

Copy / Copies. 1934

Scope and Contents note

Progressive Painters of Southern California - Exhibit catalogs - Los Angeles Museum
box 132, folder 10

Copy / Copies. Fifth and sixth annual, 1932 - 1933

Scope and Contents note

Santa Cruz Art League - Exhibit catalogs - Annual State-wide Art Exhibit
box 132, folder 11

Copy / Copies. 1943, 1948 - 1949

General Physical Description note: no. 7, 12 - 13.

Scope and Contents note

Santa Paula Chamber of Commerce - Exhibit catalogs - Annual Art Exhibit
box 132, folder 12

Copy / Copies. 1935 - 1957

General Physical Description note: Includes: Cannell & Chaffin, Glendale Art Association, Stendahl Galleries, San Francisco Museum of Art, Santa Barbara Museum of Art, etc.

Scope and Contents note

Various Associations Catalog Each - Exhibit catalogs - Various titles
box 132, folder 13

Copy / Copies. ca. 1928 - 1950

General Physical Description note: Includes: Arizona State Fair, Pennsylvania Academy of the Fine Arts, St. Botolph Club (Boston), etc. Ca. 7 exhibits.

Scope and Contents note

Various Associations Each Outside California - Exhibit catalogs.
box 132, folder 14

Reviews. Clippings. 1927

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 15

Reviews. Clippings. 1929

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 16

Reviews. Clippings. 1930

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 17

Reviews. Clippings. 1931

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 18

Reviews. Clippings. 1932

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 19

Reviews. Clippings. 1933 - 1936

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 20

Reviews. Clippings. 1940 - 1942

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 21

Reviews. Clippings. 1943

General Physical Description note: 2 items. Los Angeles County Museum of Art one woman show.

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 22

Reviews. Clippings. 1944

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 23

Invitations, etc. 1944

General Physical Description note: Raymond & Raymond Galleries (Beverly Hills). One woman show.

Scope and Contents note

Various Exhibits - Pre exhibit material.
box 132, folder 24

Reviews. Clippings. 1944

General Physical Description note: Raymond & Raymond Galleries (Beverly Hills). One woman show.

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 25

Reviews. Clippings. 1945

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 26

Reviews. Clippings. 1946 - 1947

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 27

Reviews. Clippings. 1948

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 28

Reviews. Clippings. 1950, 1954, 1959

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 29

Reviews. Clippings. No dates

General Physical Description note: An extensive file.

Scope and Contents note

Various Exhibits - Post exhibit material.
box 132, folder 30

On tracing paper, etc. No dates

General Physical Description note: Seemingly minor.

Scope and Contents note

Miscellaneous Sketches - Samples.
box 132, folder 31

Some with names of others. No dates

General Physical Description note: Fay and Lawrence Clark Powell, etc.

Scope and Contents note

Christmas Cards - Samples.
 

Writings

 

Writings: arranged according to the Hicks bibliography .

box 29, folder 1

Correspondence. 1930 Aug, Oct - Dec

General Physical Description note: Includes letter from John Parkinson, 1930 Dec 3.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Research material.
box 29, folder 2

Story of Mary E. Taft. 1930?

General Physical Description note: 6 p. Holograph. Contains extensive quotes from interview.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Research material.
box 29, folder 3

WWR's holograph notes. No date

General Physical Description note: 72 leaves. From city archives, newspapers, etc.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Research material.
box 29, folder 4

WWR's typed notes. No date

General Physical Description note: 8 leaves. From city archives.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Research material.
box 29, folder 5

Newspaper clippings. 1930 Jan, 1931 Jul, and no date

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Research material.
box 29, folder 6

For office use only [missing 7/89]. No date

General Physical Description note: [3] leaves. Typescript (carbon) with holograph corrections [WWR's hand?]. A version of this material appears as The Title Guarantee and Trust Co., p. 36 - 37.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Manuscript material.
box 29, folder 7

Letter requesting criticism of the manuscript. 1930 Dec

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Manuscript material.
box 29, folder 8

The story of Pershing Square [outline and publication plans]. No date

General Physical Description note: 3 leaves. Typescript with holograph corrections. Also envelope with "The story of Pershing Square" in WWR's hand.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Publication material.
box 29, folder 9

Untitled printed leaf concerning reasons the story was written. 1935 Apr 25

General Physical Description note: With printed signature: W.W. Robinson. [cf. Hicks, p. 35].

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Publication material.
box 29, folder 10

Photograph of the old zanja through Pershing Square. 1931 Sep

General Physical Description note: In: Ebell, magazine of the Ebell of Los Angeles. v. 4, no 12, p.4. Evidently the basis for IBR's illustration in the book, also for cover of Hicks.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Publication material.
box 29, folder 11

Certificate of copyright registration. 1931

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Publication material.
box 29, folder 12

Letters congratulating WWR, thanking him for copies sent, and requesting copies, f. 1 of 2. 1931 Bun - Jul

General Physical Description note: Includes letters from: Hugo Ballin, J. Gregg Layne, H.R. Wagner, Jake Zeitlin, Neeta Marquis, David Malcolmson, C.K. Adams, John S. McGroarty.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Post-publication material.
box 29, folder 13

Letters congratulating WWR, thanking him for copies, and requesting copies, f. 2 of 2. 1931 Jul - Dec, 1932 Nov and 1967 Feb

General Physical Description note: Includes letters from: Charles Yale, Phil Townsend Hanna, Perry Worden (copy), Herbert I. Priestly, Neeta Marquis.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Post-publication material.
box 29, folder 14

Reviews. 1931 Bun, 1931 Sep, and no date

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Post-publication material.
box 29, folder 15

Award. Mention. 1931

General Physical Description note: In: Printing for commerce; [catalog for] Eighth annual exhibition, selected and shown by the American Institute of Graphic Arts.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Post-publication material.
box 29, folder 16

Award. Newspaper clipping. No date

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Post-publication material.
box 29, folder 17

Research material - Pershing Square's historical background. No date [after 1947]

General Physical Description note: 1 leaf. Typescript (carbon). Notes in the form of an abbreviated chain of title. Possibly by WWR.

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Post-publication material.
box 29, folder 18

The pasture of yesterday becomes the park of today. 19-- Jul 21

General Physical Description note: Possibly written by WWR, style is similar to his. By-line is "Special to The Christian Science Monitor".

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Post-publication material.
box 29, folder 19

Research material. Clippings. 1951 and no date

Scope and Contents note

The Story of Pershing Square - Books and pamphlets - Post-publication material.
2 of 4 pages
Results page: |<< Previous Next >>|