Finding Aid for the
Los
Angeles
Railway
Corporation Legal Records and Correspondence
Finding aid prepared by Denise Villegas
Los Angeles County Metropolitan Transportation Authority Library and Archives
© 2012
One Gateway Plaza
Mail Stop: 99-15-1
Los Angeles, CA 90012
library@metro.net
Language of Material:
English
Contributing Institution:
Los Angeles County Metropolitan Transportation Authority Library and Archives
Title:
Los
Angeles
Railway
Corporation legal records and correspondence
Creator:
Los
Angeles
Railway
Corporation
Identifier/Call Number: 73-DPGTL
Physical Description:
14.6 linear feet,
53 boxes
Date (inclusive): 1890-1944
Date (bulk): 1891-1899
Abstract: Legal documents and correspondence generated in the operations of
Los
Angeles
Railway
Corporation, the company that operated local streetcar transit from 1895-1945.
Physical Location: LACMTA Research Library and Archive
Conditions Governing Access
Open for research. Digital copies of some photographs available online. Advance notice required for physical access to collection.
Contact LACMTA Research Library and Archive to make an appointment.
Terms Governing Use and Reproduction
For permission to reproduce or publish, please contact the LACMTA Research Library and Archive. Permission for reproduction
or publication is given on behalf of the LACMTA Research Library and Archive as the owner of the physical items. The researcher
assumes all responsibility for possible infringement that may arise from reproduction or publication of materials from the
LACMTA Research Library and Archive collections.
Preferred Citation
[Identification of item],
Los
Angeles
Railway
Corporation Legal Records and Correspondence, 73-DPGTL. Los Angeles County Metropolitan Transportation Authority Research
Library and Archive.
Immediate Source of Acquisition
Southern California Rapid Transit District material was passed on to the Los Angeles County Metropolitan Transportation Authority
(LACMTA) after LACMTA was created by the California State Legislature through a merger of the Los Angeles County Transportation
Commission and the Southern California Rapid Transit District
Custodial History
Material from the
Los
Angeles
Railway
library became part of the library established by SCRTD in 1971. SCRTD's library and its materials were retained by LACMTA
after the 1993 merger.
Processing Information
Processed by Denise Villegas, May 2013.
Biography / Administrative History
During its operation, LARy expanded service by merging with the Main Street & Agricultural Park Street Railroad. Henry E.
Huntington became owner of LARy in 1898, and the controlling interest remained part of the Huntington estate until 1945 when
the Fitzgerald Brothers purchased those shares.
LARy became part of the National City Lines, was renamed the Los Angeles Transit Lines, and eventually the streetcars were
phased out, replaced by motor buses.
Scope and Contents
This collection is comprised of documents generated by the operation of
Los
Angeles
Railway
Corporation. This includes drafts and final copies of trust deeds/mortgages, contracts made with stockholders, banks, and
other corporations such as the Southern California Power Company. Also included are check stubs, correspondence, accounting
documents, and handwritten notes.
Arrangement
This collection is arranged in the 15 series listed below. Arrangement within each series is chronological, with unknown dates
at the front.
- Board of Directors and Stockholders, 1895 – 1899
- Contracts, Decrees, Deeds, and Agreements, 1890 – 1943
- Construction, 1898
- Corporate Culture, 1898 – 1942
- Correspondence, September 1894 – January 1899
- Divisions, Yards, and Shops, undated
- Equipment, 1939 – 1940
- Female Employees, 1942 – 1945
- Financial Records, 1895 – 1943
- Maps and Routes, 1932 – 1945
- Public Relations, 1921 – 1944
- Reports, 1930 – 1946
- Tickets and Transfers, 1940 – 1941
- Two Bells, 1920 – 1944
- Miscellaneous, 1890 – 1898
Subjects and Indexing Terms
Local transit -- California -- Los Angeles County
Los Angeles (Calif.) -- 1880-1890
Los
Angeles
Railway
Corporation
Series 1
Board of Directors and Stockholders
1895-1899
box 18, folder 1
Stockholders Meetings
1895 March - 1899 January
Scope and Contents
1 copy of a notice informing stockholders of a meeting, 1 notice informing holders of special certificates that those certificates
must be in custody of the Bondholder’s Committee, 3 letters of acknowledgement of a stockholder’s meeting
box 1, folder 1
Board of Directos
1895 August 22 - 1898 September 16
Scope and Contents
Announcement of Board of Directors meeting, acknowledgement of appointment to Director
box 1, folder 2
Proxies for Annual Meeting
1896 March 09
Scope and Contents
Letters appointing proxies for the LARy annual meeting held on March 9, 1896
box 18, folder 2
Proxies for Annual Meeting
1898-1899
Scope and Contents
Letters from board members to act as proxy and cast votes at annual meeting.
box 18, folder 3
Bondholder's Committee
1897 December 07
Scope and Contents
1 report on the true financial condition of the
Los
Angeles
Railway
Company, earning capacity, physical condition, fuel supply and power cost, comparative operating cost per car mile, sundry
data and general outlook to the bondholder’s committee.
Series 2
Contracts, Decrees, Deeds and Agreements
1890-1943
box 18, folder 4
University Substation
1890-1943
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 2 copies of documents regarding the
land rights to the properties on which the
Los
Angeles
Railway
Corporation built the University Substation.
box 53
University Substation
1890-1943
Scope and Contents
1 oversize spreadsheet listing LARy deed file numbers, parcel numbers, recorded numbers, grantor, grantee, instrument, date,
mortgages, and remarks for Division 48, the Sunnyside Division, University Substation, 1 street diagram depicting the University
Substation
box 18, folder 5-7
Los
Angeles Consolidated Electric
Railway
to LARy
1891 November - 1897 May
Scope and Contents
25 copies of contracts documenting the transfer of land ownership and franchise as transferred from LACE to LARy.
box 18, folder 8-9
Superior Court Decree No. 15843
1893 October 04
Scope and Contents
1 copy of Superior Court Decree no. 15843 and exhibits, a case between the Illinois Trust and Savings Bank vs. Pacific Railway
Company et. al. This document was created as Francis J. Thomas, commissioner, made his report and account of sale of property
described as the Washington Street Depot, the Ninth Street Depot, the Twelfth Street Barn, Car, and Machine Shops, the Grand
Avenue Depot, the Boyle Heights Depot, the Kuhrts Street Depot, the Downey Avenue Depot, the Downey Avenue Power House, the
Downey Avenue Yards, and other personal property to the
Los
Angeles Consolidated Electric
Railway
Company.
box 18, folder 10
Form of Special Debt Certificate
circa 1895
Scope and Contents
2 copies of a contract form used by the
Los
Angeles
Railway
Company to pay a certain sum with a five percent annual interest
box 18, folder 11
Insurance
circa 1895
Scope and Contents
2 copies of a list of property insured by the
Los
Angeles
Railway
Company listed
box 18, folder 12
First National Bank
1895 May
Scope and Contents
1 copy of a receipt signed by Frank A. Gibson, cashier at the First National Bank of Southern California acknowledging the
deposit of certificates as collateral security for a note promised by the
Los
Angeles
Railway
Company.
box 18, folder 13-15
Main Street and Agricultural Park Railroad Company
1895 March - 1899 January
Scope and Contents
9 copies of the documents consolidating the Main Street and Agricultural Park Railroad Company into the
Los
Angeles
Railway
Company.
box 18, folder 16-17
Reports of F. W. Wood, Cons. Engr.
1896 July 01
Scope and Contents
3 copies of the trust deed made between the Main street and Agricultural Park Railroad company and the Title Insurance and
Trust Company, 1 envelope in which the deed was found labeled, “Reports of F.W. Wood, Cons. Engr.”
box 18, folder 18
Miscellaneous Papers, Main Street & Agricultural Park Railroad Company
1896-1899
Scope and Contents
11 documents regarding the purchase of the Main Street & Agricultural Park Railroad Company by the
Los
Angeles
Railway
Company.
box 19, folder 1-2
Main and 5th Street Railroad
1895-1898
Scope and Contents
“Authorization of John D. Bicknell to act for syndicate in Main and 5th Street purchase”, Documents detailing monetary amounts
owed by the Main and 5th Railroad Company to
Los
Angeles
Railway
Company, “Original draft statement main & 5th Streets purchase”, “Final allotment Main Street and 5th Street Purchase”, offer
of purchase from holders of bonds of the
Los
Angeles Consolidated Electric
Railway
Company to purchase stock in the
Los
Angeles
Railway
Company in the matter of transactions of the Main and Fifth Street Railroad Syndicate, 2 copies of an offer to John Bicknell
to purchase the Fifth Street Railroad, meeting minutes
box 53
Main and 5th Street Railroad
1895-1898
Scope and Contents
2 oversize handwritten sheets listing a “statement of amount of money required to consummate purchase of stock of Main Street
and Agricultural Park Railway Company and 5th Street Horse Car Line”
box 19, folder 3-4
Power and Electric
1897 May - 1899 April
Scope and Contents
14 copies of contracts made between LARy and the Southern California Power Company, 1 copy of a contract made between LARy
and the San Gabriel Electric Company
box 19, folder 5
Contracts – Pasadena and
Los
Angeles Electric
Railway
Company
1897 October - 1899 January
Scope and Contents
7 copies of contracts made between LARy and the Pasadena and
Los
Angeles Electric
Railway
Company.
box 19, folder 6
Contracts –
Los
Angeles Terminal
Railway
Company
1898 March
Scope and Contents
2 copies of a contract between the
Los
Angeles
Railway
Company and the
Los
Angeles Terminal
Railway
Company
box 19, folder 7
Agreements in re: Deferred Interest and Purchase of M. H. Sherman’s Stock
1898 July 05
Scope and Contents
10 copies of a contract adopted by the Board of Directors of the
Los
Angeles
Railway
Company regarding the exchange of stock owned by M.H. Sherman.
box 19, folder 8
Papers in re: Sale to Huntington Syndicate
1898 September - 1899 January
Scope and Contents
Correspondence from John D. Bicknell to Lovell White and Antoine Borel offering $70,000 worth of bonds receivable under the
contract between H.E. Huntington and Locell White, and others in exchange for the 49%
Los
Angeles
Railway
Capital Stock that White and Borel held, 3 copies of the full agreement.
box 19, folder 9
Contracts – California Title Insurance and Trust Company
1899, 1943
Scope and Contents
5 copies of the agreement made between the California Title Insurance and Trust Company and the
Los
Angeles
Railway
Company.
box 19, folder 10
Inglewood Substation
1902-1927
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 9 copies of documents regarding the
land rights to the properties on which the
Los
Angeles
Railway
Corporation built the Inglewood Substation, 1 cover letter from
Los
Angeles
Railway
to a tax agent.
box 19, folder 11
Plaza Substation
1903-1933
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 5 copies of documents regarding the
land rights to the properties on which the
Los
Angeles
Railway
Corporation built the Plaza Substation.
box 53
Plaza Substation
1903-1933
Scope and Contents
1 oversize spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date,
mortgages, and remarks with a street diagram on the same page for the Plaza Substation.
Subseries 2.1
Numbered Deeds
Arrangement
These deeds found on clipboards. Original order from the clipboards is retained.
box 19, folder 12
Deeds Nos. 1-18
1895 January - 1903 January
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Los Angeles Land Company, Frank A. Gibson, Mary E. and John S. Page, Hansen Moore, Jane L.R.
Dorsey, Gus Hill, Sarah A. Curtis, A.L. and Jennie B. Hooper, E.M. and Flora Millsap, Catharine and Margaret Hannon, John
and Vinnie Mills, Henry C. and Mary A. Green, M.L. Wicks, D.I. and Maggie L. Nofziger, Ellen Meade, Arthur L. Hooper) transferring
parcels of land in the Ascot Avenue Division to the
Los
Angeles
Railway
Company.
box 19, folder 13
Deeds Nos. 19-29
1896 March
Scope and Contents
11 copies of deeds between the
Los
Angeles
Railway
Company and other parties (James and Martha Hammel, Francis Hutchins, Janss Company, Title Guarantee and Trust Company, Hugh
T. Duff, Los Angeles Transportation & Terminal Company, D.F. and Helen Donegan, Fred F. and Hattie H. Wheeler, Huntington
Land & Improvement Company, James M. and Elizabeth C. Davies) transferring parcels of land in the Boyle Heights and the Bimini
Baths Division of the
Los
Angeles
Railway
Company.
box 20, folder 1
Deeds Nos. 30-49
1903 May - 1908 July
Scope and Contents
16 copies of deeds between the
Los
Angeles
Railway
Company and other parties (, Los Angeles Land Company, Henry T. Hazard, C.E. Norton, Robert H. Travers, Bimini Water Company,
Martha O’ Hara, George and Ella Kalt, John W. and Adina Mitchell, B.W. and M. Leonora H. Foster, Huntington Land & Improvement
Company) transferring parcels of land in the Bimini Baths Division and the Car Barns of the
Los
Angeles
Railway
Company.
box 20, folder 2
Deeds Nos. 46-61
1905 December - 1906 April
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Kate J. and James C. McInerny, the Huntington Land & Improvement Company, (Los Angeles Land Company,
the Hauser Packing Company, Charles Karastadt, the Title Guarantee and Trust Company, The Title Guarantee and Trust Company,
G.C. Ward and Katie L. Ward, Hugh and Andrew Glassell, the Union Trust and Title Company of Los Angeles, Leslie F. Gay and
A.E. Pomeroy, Rebecca Jeffries, Freeman Gay and Leslie F. Gay, J.G. Calkins) transferring parcels later used for the South
Park Shops, East Los Angeles Division, and the Eagle Rock Division of the
Los
Angeles
Railway
Company.
box 20, folder 3
Deeds Nos. 62-77
1905 January - 1907 June
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Henry West Hughes, Leslie F. Gay, Lewis and Anna Salzgeber, Cecilie Johannsen, and Helena and
Max Vickel, Franck J. and Josephine Pattison, Jan Johannes Smit, William A. Foster, Eva May Cooper, Emily Douillard, Chas.
Gassen, American Savings Bank, Andrew and Reitta Glassell, Hugh and Andrew Glassell, Herman Dinkelspiel, Thomas Brooks Jr.,
William Budden) transferring parcels of land later used for the Eagle Rock Division of the
Los
Angeles
Railway
Company.
box 20, folder 4
Deeds Nos. 78-89
1905 January - 1907 June
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (J.A. and Kate Howard, Joseph and Millia Eady, Archibald C. Way, Mira Hershey, Cromwell and Kate
Tupper Galpin, Clara D. Knight, Edwina E. Hamilton, Hannah E. Douglas, Oliver A. Dickinson, J. Q. and Nettie J. Adams, P.C.
and Mary E. Backus, Mary A. Stevens) transferring parcels of land later used for the Eagle Rock Division of the
Los
Angeles
Railway
Company.
box 20, folder 5
Deeds Nos. 90-101
1905 January - 1907 June
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (T.R. and Matilda Wickerd, Jennie O. and Frances M. Chambers, J.A. and Mary E. Gates, Rantsford
M. and Sarah M. Sherman, Lee Adams, Henry E. Lucas, and Peter Young, J.Q. Adams and F.L. Eckert, J.A. and Mary Gates, Inez
May and Lester Lee Adams, Henrietta and Albert Ecke, John J. Lindgren, Jessie B. Myers, L.F. and Edith Myers) transferring
parcels of land later used for the Eagle Rock Division of the
Los
Angeles
Railway
Company.
box 20, folder 6
Deeds Nos. 102-112
1905 January - 1907 June
Scope and Contents
21 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Harry L. and Faith A. Winters, J.A. and Maud S. Johnstone, Katherine Myers, Wilson R. and Louella
Woods, J.O.D. Shearon, Carl and Emelie Laux, Wilson R. and Louella Woods, Valentine and Anna B. Lawrence, Mary A. Hickson,
C.R. and Mary H. Sorter, John H. and Frank G. Schumacher) transferring parcels of land later used for the Eagle Rock Division
of the
Los
Angeles
Railway
Company.
box 20, folder 7
Deeds Nos. 113-119
1903 November - 1907 June
Scope and Contents
14 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Los Angeles Land Company, Kate Bullock, N. Flotilla and Watson Pond, E.E. and Olive M. Blodgett,
the Los Angeles Land Company, William H. and Lou Neiswender, A. and Sarah E. Raymer, and Fred E. and D.W. Eldred, M.E. Cary,
the Ralph Rogers Company, William Robertson, Alice R. Ruby, Mary E. West, William H. Shearer and M.A. Shearer, and Dora M.
Gulden) transferring parcels of land later used for the Eagle Rock Division, Garvanza Division, and the Garvanza Extension
of the
Los
Angeles
Railway
Company.
box 20, folder 8
Deeds Nos. 122-135
1904 April - 1907 March
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Mary Ellen Entwistle, Julia and George Hanna, the Los Angeles Land Company, Eva Nicholson, the
Huntington Land & Improvement Company, Julius and Louisa Seick, Albert Crutcher, Frank R. Strong, and George Dickinson, the
Los Angeles Land Company, Nicholas C. and Elizabeth Oswald, the Los Angeles Land Company) transferring parcels of land later
used for the Griffith Avenue Division and the Maple Avenue Division of the
Los
Angeles
Railway
Company.
box 20, folder 9
Deeds Nos. 136-170
1898 April - 1904 March
Scope and Contents
14 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Amos S. and Hattie L. Kimball, the Board of Directors of the Mateo Street and Santa Fe Avenue
Street Car Company, M.L. and Florence Wicks, H.J. and Mary D. Woollacott, Minnie E. and Willis J. Boyle, J.A. Muir, Los Angeles
Land Company, John D. Bicknell, the Huntington Land and Improvement Company, Robert T. Nelson, E.W. and I.E. Nettleton) transferring
parcels of land later used for the Mateo and Santa Fe Division, the Moneta Avenue Division and the Oil Wells of the
Los
Angeles
Railway
Company.
box 21, folder 1
Deeds Nos. 149-160
1906 April - 1907 December
Scope and Contents
14 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Los Angeles Trust Company, the Dover Company, Walter E. and Ada McC. Brown, the Los Angeles
Land Company, the Los Angeles Trust Company, C.Q. Stanton and T.J. Douglas, John B. and Daniel T. Althouse, Otto Arnold, and
Jonathan S. Dodge, Windsor Square Land Company, Wesley Clark and E.P. Bryan, the Huntington Land and Improvement Company)
transferring parcels of land later used for the West 6th Street Division and the West 9th Street Division of the
Los
Angeles
Railway
Company.
box 21, folder 2
Deeds Nos. 162-295
1902 May - 1909 September
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (W. Hammer, the West Adams Heights Association, the City of Los Angeles, Edward C. Hyans, Lizzie
J. Blakeslee, W.H. and Marie E. Workman, the Masonic Cemetery Association, Bimini Water Company, Mineral Park Land Company)
transferring parcels of land used for the West 9th Street Division, the Moneta Avenue Division, the Evergreen Division, and
the Bimini Baths Division of the
Los
Angeles
Railway
Company.
box 21, folder 3
Deeds Nos. 297-466
1904 January - 1908 February
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Los Angeles Land Company, Alfred and Anna Haemmerli, the Huntington land and Improvement Company,
R.L. Phister, Title Insurance and Trust Company, Southern Pacific Railroad Company, C.A. Mead) transferring parcels of land
used for the Maple Avenue Division, the West 11th Street Division, the Moneta Division, and the Car Houses of the
Los
Angeles
Railway
Company.
box 21, folder 4
Deeds Nos. 467-500
1905 July - 1912 May
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (S.A. Romer, Theodore J. Welk, Alexander and Clara A. Pattee, Peter and Annie S. Christman, O.T.
and Verna Page, Louis E. and Alida L.R. Brockman, Windsor Square Land Company, Hulda Francisca Schmidt and Ella G. Crowell,
G.J. Kuhrts, A.W. Thompson, San Rafael Ranch Company, Pacific Electric Railway Company) transferring parcels of land used
for the Moneta Avenue Branch, the West 6th Street Division, and the Garvanza Division of the
Los
Angeles
Railway
Company.
box 21, folder 5
Deeds Nos. 502-541
1909 December - 1910 April
Scope and Contents
10 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Union Trust Company of San Francisco, the Huntington Land and Improvement Company, the
Los
Angeles
Railway
Land Company, G.J. and Myra H. Kuhrts, City of Huntington Park) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 21, folder 6
Deeds Nos. 550-567
1901 June - 1910 November
Scope and Contents
12 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Thomas J. Hook, Margaret and Thomas Rickels, Ella C. Fraser, Leon and Jeanne Schmitt, Eliza Connelly,
Martha John, and Annie Wagner, Charles G. and Lea Anna Haddock,
Los
Angeles and Redondo
Railway
Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 21, folder 7
Deeds Nos. 568-570
February 1902, November 1910
Scope and Contents
6 copies of deeds between the
Los
Angeles
Railway
Company and other parties (H.E. Huntington, Daniel Freeman) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 21, folder 8
Deeds Nos. 571-584
1902 January - 1902 September
Scope and Contents
10 copies of deeds between the
Los
Angeles
Railway
Company and other parties (J.B. and F.S. Clapp, C.F. Derby, Harrington and Minnie Glassell Brown, Harrison Home Company,
W.H. and Nina C. Kelso, Lorin G. and Lillian A. Perry, Grace E.I and Chas H. C. Kelso, Lorin G. and Lillian A. Perry, Grace
E.I and Chas H. Howland, Charles Freemen, Los Angeles National Bank,
Los
Angeles and Redondo
Railway
Company) transferring parcels of land to the
Los
Angeles
Railway
Company
box 21, folder 9
Deeds Nos. 585-597
1901 November - 1902 April
Scope and Contents
14 copies of deeds between the
Los
Angeles
Railway
Company and other parties (D. Freeman, Henry N. and Alice H. Farey, Morris M. and Hermenia Green, Mary Davidson, H.S. and
Lizzie J. Thompson, Charles Freeman, Union Trust Company of San Francisco, William E. and J. Louisa Witter, Elias J. Baldwin,
A.C. and Nora Freeman, Ann, Andrew, and Lizzie Joughin) transferring parcels of land in Inglewood, California to the
Los
Angeles
Railway
Company.
box 22, folder 1
Deeds Nos. 598-613
1889 December - 1902 July
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (John C. and Lizzie H. Lennox, William H. and Mina C. Kelso, W.E. Hughes, William Smith, Milton
and Elizabeth E. Thomas, Lucas Belardes and Ramona Burrola de Belardes, Agricultural District Number Six, O.W. Baldwin, Floa
Heffner, and George L. Bailey, Martin J. Golden, R. Verch, Mary Ray, Frederick E. Hunter, John Rey, Florence Reynolds, and
Annie McAnany, Thomas R. Murphy, the Redondo Railway Company, Benjamin and Mary M. Holland) transferring parcels of land to
the
Los
Angeles
Railway
Company.
box 22, folder 2
Deeds Nos. 614-629
1890 January - 1902 February
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Joseph Harvey and the Redondo Railway Company, M.J. and Kate Golden, W.E. Hughes, Julia Gannon,
Thomas and Mary Carey, Soeth and Tillie Eldridge, William and Emilie Zach, O.E. Tyler, Ben Kingsbaker and Elon and Fred E.
Fay, Alphone G. and Barbara Gardner, M.L. and Florence Wicks, P. McAnany, Frank B. and Lizzie S. Clark, Andrew C. Donahue,
the
Los
Angeles and Redondo
Railway
) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 22, folder 3
Deeds Nos. 630-645
1890 February - 1906 March
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (S. Strohm and the Redondo Railway Corporation, District Agricultural Association Number Six, H.E.
Huntington and the
Los
Angeles and Redondo
Railway
Company, Irene Turton, Merchants Trust Company, Caroline Hutplesz, J.G. Ingham, William M. Osborn, Merchants Trust Company,
Imelda E. Brooks, Stanford S. and Emma I. Scofield, Frank Pachmayer, John G. Ingham, Maria Antonia Wilcox, Pioneer Investment
and Trust Company, Title Insurance and Trust Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 22, folder 4
Deeds Nos. 646-660
1905 November - 1906 May
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (H.E. Huntington and the
Los
Angeles & Redondo
Railway
Company, O.C. Gebaur, Union Trust & Realty Company, L.K. and Mary A. Parks, the Title Insurance & Trust Company, Narcissa
Duncan, John S. Duncan, Rinaldo Orsi, Lizzie E. Rhodes, Thomas A. McClain, August F. Metzler, Joseph Koehler, C.K. Alley)
transferring parcels of land along Moneta Avenue and along Vermont Avenue to the
Los
Angeles
Railway
Company.
box 22, folder 5
Deeds Nos. 661-681
1902 January, 1906 May - 1906 October
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (C.K. Alley, H.E. Huntington, the Title Guarantee and Trust Company, Minnie and Dominic Bergstrom,
Cora C. McClain, Frank B. Clark, E.F. and Carrie Kleinmeyer, Inglewood Park Cemetery Association, C.J Kellogg and M. Clemens,
Elizabeth Aerick) transferring parcels of land along Vermont Avenue, along Moneta Avenue, and in Inglewood to the
Los
Angeles
Railway
Company.
box 22, folder 6
Deeds Nos. 682-690
1902 January - 1907 September
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Peter Rasmussen, Charles Freeman, Union Trust and Realty Company, Susan M., Alice G., and Mary
F. King, H.E. Huntington and the
Los
Angeles & Redondo
Railway
Company) transferring parcels of land in Inglewood and along Moneta Avenue to the
Los
Angeles
Railway
Company.
box 22, folder 7
Deeds Nos. 691-749
1908 May - 1910 August
box 22, folder 8
Deeds Nos. 750-802
1909 March - 1911 November
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (C.A. Henderson, the Southwest Land Company, the
Los
Angeles & Redondo
Railway
Company, Tracy E. Shoults, Elizabeth Aerick, the Los Angeles Orphan Asylum, the Title Guarantee and Trust Company, the Los
Angeles Investment Company) transferring parcels of land along Vernon Avenue, Vermont Avenue, along Moneta Avenue, and in
Inglewood to the
Los
Angeles
Railway
Company.
box 22, folder 9
Deeds Nos. 803-832
1911 May - 1912 August
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (H.E. Huntington, Thos. W. Bulpin,
Los
Angeles
Railway
Land Company, Henry T. and Carrie G. Hazard, the Huntington Land and Improvement Company, Jennette H. Bolles) transferring
parcels of land in Inglewood, along Vermont Avenue, along Vernon Avenue in Los Angeles, and in Eagle Rock, and along Ascot
Avenue to the
Los
Angeles
Railway
Company.
box 22, folder 10
Deeds Nos. 834-863
1912 November - 1913 - July
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Nadeau Extension Company, Los Angeles Trust & Savings Bank, H.E. Huntington, Louis Salzgeber,
F.G. Calkins, the Inglewood Park Cemetery Association, the Southwest Land Company) transferring parcels of land along Long
Beach Boulevard, along Ascot Avenue, along Santa Fe Avenue, along Dalton Avenue, and in Inglewood to the
Los
Angeles
Railway
Company.
box 23, folder 1
Deeds Nos. 865-884
1903 April - 1914 November
box 23, folder 2
Deeds Nos. 885-910
1914 November - 1916 December
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Los Angeles Land Company, the Huntington Land and Improvement Company,
the City
Railway Company of
Los
Angeles
) transferring parcels of land in the York Boulevard Division, the Vermont Avenue Division, in Boyle Heights, and in the Griffith
Avenue Division to the
Los
Angeles
Railway
Company.
box 23, folder 3
Deeds Nos. 911-938
1911 May - 1917 November
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (G.J. and Myra H. Kuhrts, the City of Los Angeles, H.E. Huntington, the Huntington Land & Improvement
Company, the Los Angeles Trust & Savings Bank, C.K. Alley, the Redondo Improvement Company) transferring parcels of land along
Santa Fe Avenue, along Hoover Street, in the West 9th Division, and the Inglewood Division to the
Los
Angeles
Railway
Company.
box 23, folder 4
Deeds Nos. 939-960
1918 April - 1919 September
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Merchants Trust Company, the General Petroleum Corporation) transferring
parcels of land in the Ascot Avenue Division and in Inglewood and in Eagle Rock to the
Los
Angeles
Railway
Company.
box 23, folder 5
Deeds Nos. 961-986
1919 September - 1920 May
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (H.E. Huntington, the Los Angeles Investment Company) transferring parcels of land in Inglewood
to the
Los
Angeles
Railway
Company.
box 23, folder 6
Deeds Nos. 987-1005
1912 December - 1918 February
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the San Pedro, Los Angeles, & Salt Lake Railroad Company, the City of Los Angeles, General Petroleum
Corporation, the Home Telephone and Telegraph Company, Southern California Edison Company) transferring parcels of land in
downtown Los Angeles to the
Los
Angeles
Railway
Company.
box 23, folder 7
Deeds Nos. 1008-1027
1906 February - 1910 August
Scope and Contents
13 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Southern California Gas Company, G.W. Dryden and the
Los
Angeles & Redondo
Railway
Company, the City of Los Angeles, Union Trust Company of San Francisco) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 23, folder 8
Deeds Nos. 1028-1034
1894 June - 1902 January
box 23, folder 9
Deeds Nos. 1035-1051
1920 July - 1921 April
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Union Trust Company of San Francisco, the Huntington Land and Improvement Company, the Bimini
Water Company, the City of Los Angeles) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 24, folder 1
Deeds Nos. 1052-1075
1920 August - 1922 January
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Citizens Savings Bank of Pasadena, the Goodyear Tire & Rubber Company
of California, the Southern California Telephone Company, the Huntington land and Improvement Company) transferring parcels
of land to the
Los
Angeles
Railway
Company.
box 24, folder 2
Deeds Nos. 1076-1094
1921 November - 1922 May
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Los Angeles Investment Company, South Los Angeles Land and Water Company, the Huntington Land
and Improvement Company, the
Los
Angeles
Railway
Land Company, the City of Los Angeles) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 24, folder 3
Deeds Nos. 1095-1115
1922 May - 1922 September
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Los Angeles County, Southern California Telephone Company, the City of Eagle Rock, the City of
Los Angeles, J.D. Millar Realty, the City of Huntington Park, the Huntington Land and Improvement Company, the Los Angeles
Gas and Electric Corporation, the
Los
Angeles
Railway
Land Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 24, folder 4
Deeds Nos. 1116-1131
1922 August - 1923 May
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Southern California Telephone Company, Southern California Gas Company,
the City of Huntington Park, the Huntington Land and Improvement Company, the Southern California Telephone Company) transferring
parcels of land to the
Los
Angeles
Railway
Company.
box 24, folder 5
Deeds Nos. 1132-1150
1922 September - 1925 April
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Huntington Land and Improvement Company, the Los Angeles Gas and Electric Corporation, the
City of Los Angeles, the Southern California Gas Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 24, folder 6
Deeds Nos. 1132-1150
1923 June - 1924 January
Scope and Contents
25 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the
Los
Angeles
Railway
Land Company, the Los Angeles Gas and Electric Corporation, the Southern California Telephone Company) transferring parcels
of land to the
Los
Angeles
Railway
Company.
box 24, folder 7
Deeds Nos. 1179-1205
1924 February - 1925 January
Scope and Contents
25 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Southern California Gas Company, the Los Angeles Gas and Electric
Corporation, the Huntington Land and Improvement Company, the County of
Los
Angeles, the Pacific Electric
Railway
Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 24, folder 8
Deeds Nos. 1207-1220
1924 July - 1925 July
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the City of Huntington Park, the Pan American Petroleum Company, the
Southern California Telephone Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 25, folder 1
Deeds Nos. 1221-1235
1924 September - 1925 March
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, Southern California Telephone Company, the City of Hawthorne, M.L. Wicks)
transferring parcels of land to the
Los
Angeles
Railway
Company.
box 25, folder 2
Deeds Nos. 1236-1256
1925 April - 1925 October
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Southern California Telephone Company, the City of Los Angeles, the Los Angeles Gas and Electric
Corporation, the City of Vernon) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 25, folder 3
Deeds Nos. 1257-1276
1925 August - 1926 April
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Southern California Gas Company, the Southern California Telephone
Company, the Pacific Telephone and Telegraph Company, the Los Angeles & Salt Lake Railroad Company) transferring parcels of
land to the
Los
Angeles
Railway
Company.
box 25, folder 4
Deeds Nos. 1277-1296
1924 December - 1927 March
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Vernon, the Southern California Edison Company, the County Sanitation District Number
Five of Los Angeles County, the West Side Land Company, the Huntington Land and Improvement Company, the City of Los Angeles)
transferring parcels of land to the
Los
Angeles
Railway
Company.
box 25, folder 5
Deeds Nos. 1297-1310
1927 February - 1927 August
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Thomas Bulpin, the City of Los Angeles, the County of Los Angeles, the Los Angeles Gas and Electric
Corporation, Inglewood Park Cemetery) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 25, folder 6
Deeds Nos. 1311-1326
1927 June - 1928 May
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Southern California Telephone Company, the Board of Water and Power
Commissioners, B’nai B’rith Cemetery Association, the Los Angeles Gas and Electric Corporation) transferring parcels of land
to the
Los
Angeles
Railway
Company.
box 25, folder 7
Deeds Nos. 1327-1338
1928 February - 1930 March
Scope and Contents
10 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Inglewood, the City of Los Angeles, the City of Huntington Park, the Westside Land
Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 25, folder 8
Deeds Nos. 1339-1358
1928 July - 1929 March
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Southern California Gas Company, the Southern California Telephone Company, the City of Hawthorne,
the Security Trust & Savings Bank, the Pacific Telephone and Telegraph Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 26, folder 1
Deeds Nos. 1359-1373
1927 October - 1929 September
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Southern California Gas Company, the Southern California Telephone Company, the City of Hawthorne,
the Security Trust & Savings Bank, the Pacific Telephone and Telegraph Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 26, folder 2
Deeds Nos. 1373-1393
1930 February - 1930 October
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (
Los
Angeles
Railway
Land Company, the City of Hawthorne, the Los Angeles Gas and Electric Corporation, the American States Water Service Company
of California) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 26, folder 3
Deeds Nos. 1394-1412
1930 August - 1931 May
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the American States Water Service Company of California, the Huntington
Land and Improvement Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 26, folder 4
Deeds Nos. 1412-1415
1930 September - 1931 May
Scope and Contents
3 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the American States Water Service Company of California) transferring
parcels of land to the
Los
Angeles
Railway
Company.
box 26, folder 5
Deeds Nos. 1416-1436
1931 April - 1932 May
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Southern California Telephone Company, the City of Inglewood, the Southern California Edison
Company, the Los Angeles Gas and Electric Corporation) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 26, folder 6
Deeds Nos. 1437-1457
1931 October - 1932 May
box 26, folder 7
Deeds Nos. 1458-1476
1932 March - 1932 April
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Board of Water and Power Commissioners of the City of Los Angeles, the Los Angeles Gas and
Electric Corporation) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 26, folder 8
Deeds Nos. 1477-1494
1932 October - 1934 March
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Board of Water and Power Commissioners of the City of Los Angeles)
transferring parcels of land to the
Los
Angeles
Railway
Company.
box 26, folder 9
Deeds Nos. 1495-1504
1935 January - 1945 May
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Roger H. and Doris Fein, the Inglewood Park Cemetery Association) transferring parcels of land
to the
Los
Angeles
Railway
Company.
box 27, folder 1
Deeds Nos. 1505-1518
1935 August - 1937 March
Scope and Contents
18 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Huntington Land and Improvement Company, the City of Los Angeles) transferring parcels of
land to the
Los
Angeles
Railway
Company.
box 27, folder 2
Deeds Nos. 1519-1531
1937 March
Scope and Contents
19 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the San Rafael Ranch Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 27, folder 3
Deeds Nos. 1533-1540
1937 July
Scope and Contents
8 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Department of Water and Power) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 27, folder 4
Deeds Nos. 1540-1567
1940 July - 1944 November
Scope and Contents
5 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Pacific Electric Land Company, Carlton W. Hancock) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 27, folder 5
Deeds Nos. 1567-1579
1938 May - 1938 October
Scope and Contents
18 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Huntington Land and Improvement Company) transferring parcels of
land to the
Los
Angeles
Railway
Company.
box 27, folder 6
Deeds Nos. 1580-1591
1939 March - 1939 July
Scope and Contents
18 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 27, folder 7
Deeds Nos. 1591-1614
1939 May - 1941 April
Scope and Contents
18 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Southern California Gas Company, the Southern California Telephone
Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 27, folder 8
Deeds Nos. 1614-1631
1941 April - 1944 May
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the Southern California Telephone Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 28, folder 1
Deeds Nos. 1633-1646
1943 September
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 28, folder 2
Deeds Nos. 1647-1661
1943 March - 1944 August
Scope and Contents
15 copies of deeds between the
Los
Angeles
Railway
Company and other parties (Pacific Electric Land Company, the Inglewood Park Cemetery Association) transferring parcels of
land to the
Los
Angeles
Railway
Company.
box 28, folder 3
Deeds Nos. 1680-1686
1944 August - 1946 March
Scope and Contents
20 copies of deeds between the
Los
Angeles
Railway
Company and other parties (the City of Los Angeles, the Department of Water and Power of the City of Los Angeles, the Southern
California Gas Company) transferring parcels of land to the
Los
Angeles
Railway
Company.
box 28, folder 4
Deeds Nos. 1687-1707
1946 March - 1947 July
Scope and Contents
20 copies of deeds transferring parcels of land and rights from the
Los
Angeles
Railway
Company to Los Angeles Transit Lines.
box 28, folder 5
Deeds Nos. 1708-1726
1948 January - 1953 June
Scope and Contents
20 copies of deeds transferring parcels of land and rights from the
Los
Angeles
Railway
Company to Los Angeles Transit Lines.
box 28, folder 6
Deeds Nos. 1738-1756
1948 March - 1953 November
Scope and Contents
20 copies of deeds transferring parcels of land and rights from the
Los
Angeles
Railway
Company to Los Angeles Transit Lines.
box 28, folder 7
Deeds Nos. 1794-1804
1940 December - 1943 April
Scope and Contents
15 copies of deeds transferring parcels of land and rights from the
Los
Angeles
Railway
Company to Los Angeles Transit Lines.
box 29, folder 1
Huron Substation
1905-1927
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 2 copies of documents regarding the
land rights to the properties on which the
Los
Angeles
Railway
Corporation built the Huron Substation.
box 53
Huron Substation
1905-1927
Scope and Contents
1 oversized spreadsheet listing LARy deed file numbers, parcel numbers, recorded deed numbers, grantor, grantee, instrument,
date, mortgages, and remarks, 1 street diagram depicting division 14, the Eagle Rock Division.
box 29, folder 2-4
5th Street Garage Properties
1908-1941
Scope and Contents
Folder 2 (1908-1928): 1 photocopy of the front of the original envelope in which these documents were found, 12 copies of
documents, 4 interagency cover letters, and 1 cover letter to the Wells Fargo Bank and Union Trust Company from the
Los
Angeles
Railway
Company regarding the land rights to the properties on which the
Los
Angeles
Railway
Company built its 5th Street Garage.
Folder 3 (1929 – 1935): 16 copies of documents regarding the land rights to the properties on which the
Los
Angeles
Railway
Company built its 5th Street Garage.
Folder 4 (1935 – 1941): 1 cover letter from the
Los
Angeles
Railway
Corporation to a tax agent, 6 copies of documents regarding the land rights to the properties on which the
Los
Angeles
Railway
Company built its 5th Street Garage.
box 29, folder 5
Ardmore Substation
1910-1943
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 6 copies of documents regarding the
land rights to the properties on which the
Los
Angeles
Railway
Corporation built the Ardmore Substation, 1 cover letter from the
Los
Angeles
Railway
Corporation to a tax agent.
box 53
Ardmore Substation
1936
Scope and Contents
1 oversized spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date,
mortgages, and remarks, one street diagram depicting the Ardmore Substation.
box 29, folder 6
Soto Substation
1910-1937
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 3 copies of documents regarding the
land rights to the properties on which the
Los
Angeles
Railway
Corporation built the Soto Substation, 1 cover letter from the
Los
Angeles
Railway
Corporation to a tax agent.
box 53
Soto Substation
1910-1937
Scope and Contents
1 spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date, mortgages,
and remarks with one street diagram on the same sheet.
box 29, folder 7
Los Angeles Transit Building
1919-1933
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 12 copies of documents regarding the
land rights to the properties on which the Los Angeles Transit Building was built, 4 cover letters from the
Los
Angeles
Railway
Corporation to a tax agent, 3 cover letters from the
Los
Angeles
Railway
Corporation to the Security – First National Bank of Los Angeles.
box 53
Los Angeles Transit Building
1922
Scope and Contents
2 copies of 1 spreadsheet listing LARy deed file numbers, parcel numbers, recorded numbers, grantor, grantee, instrument,
date, mortgages, remarks and a street diagram for the LARy Office Building.
box 29, folder 8
Melrose Substation
1922-1927
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 3 copies of documents regarding the
land rights to the properties on which the
Los
Angeles
Railway
Corporation built the Melrose Substation.
box 53
Melrose Substation
1922-1927
Scope and Contents
1 oversized spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date,
mortgages, and remarks with a street diagram on the same sheet for the Melrose Substation.
box 53
Inglewood Substation
1927
Scope and Contents
1 oversized spreadsheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date,
mortgages, and remarks with a street diagram on the same sheet for the Inglewood Substation.
box 1, folder 3
Agreement between the Atchison, Topeka, and Santa Fe Railway Company and
Los
Angeles
Railway
Corporation
1931 July
Scope and Contents
1 document detailing the agreement made between the Atchison, Topeka, and Santa Fe Railway Company and the
Los
Angeles
Railway
Corporation regarding the crossing of the lines of
railway of each party in South Main Street in
Los
Angeles
, California.
box 29, folder 9
Agreement between the Atchison, Topeka, and Santa Fe Railway Company and
Los
Angeles
Railway
Corporation
1931 - July
Scope and Contents
Decision no. 23887 before the Railroad Commission of the State of California in the matter of the application of
Los
Angeles
Railway
Corporation for authority to install, maintain, and operate a crossing at grade of a track of the Atchison, Topeka and Santa
Fe
Railway Company in Main Street, near Slauson Avenue, in
Los
Angeles
, California.
box 29, folder 10
Slauson Substation
1931-1944
Scope and Contents
1 photocopy of the front of the original envelope in which these documents were found, 4 copies of documents regarding the
land rights to the properties on which the
Los
Angeles
Railway
Corporation built the Slauson Substation, 3 cover letters from the
Los
Angeles
Railway
Corporation to a tax agent.
box 53
Slauson Substation
1931-1944
Scope and Contents
1 oversized sheet listing LARy deed file number, parcel number, recorded number, grantor, grantee, instrument, date, mortgages,
and remarks with a street diagram depicting the Slauson Substation.
box 29, folder 11
Line Department Contract
1937 May
Scope and Contents
2 copies of the agreement made between the
Los
Angeles
Railway
Corporation and present and future employees in the line department.
box 29, folder 12
Power Agreement
1937 May
Scope and Contents
2 copies of the agreement between the
Los
Angeles
Railway
Corporation and present and future employees.
box 29, folder 13
Platform Contract
1937 May - 1938 December
Scope and Contents
2 copies of the agreement between the
Los
Angeles
Railway
Company and the Transportation Union of California, 1 copy of the first amendment to that contract, 5 copies of the second
amendment to that contract, 2 copies of the fourth amendment to that contract, 2 copies of the fifth amendment to that contract
box 29, folder 14
Coach Divisions Contract
1937 May - 1938 December
Scope and Contents
1 copy of the agreement made between the
Los
Angeles
Railway
Company and the present and future employees of the company, 1 copy of the first amendment to the contract, 1 copy of the
second amendment to the contract, 1 copy of the third amendment to the contract.
box 29, folder 15
South Park Shops Contract
1937 May - 1938 December
Scope and Contents
3 copies of the agreement made between the
Los
Angeles
Railway
Corporation and present and future employees at the South Park Shops, 3 copies of the first amendment to that contract,
2 copies of the second amendment to that contract, 2 copies of the third amendment to that contract.
box 29, folder 16
Division Mechanical Contract
1937 May - 1939 January
Scope and Contents
1 copy of the agreement made between the
Los
Angeles
Railway
Corporation and present and future employees of the Mechanical Division, 1 copy of the first amendment to that contract,
1 copy of the second amendment to that contract.
box 29, folder 17
Ways & Structures Contract
1937 May - 1939 January
Scope and Contents
2 copies of an agreement made between
Los
Angeles
Railway
Corporation and employees of the Ways & Structures Department, 1 copy of the first amendment to that agreement, 1 copy of
the second amendment to that agreement.
box 29, folder 18
Garage Agreement
1937 May - 1940 June
Scope and Contents
1 copy of an agreement made between the
Los
Angeles
Railway
Corporation and present and future employees of the garage mechanical department, 1 copy of the first amendment to that contract,
1 copy of the second amendment to that contract
box 29, folder 19
Coach Cleaners Contract
1937 May - 1940 July
Scope and Contents
1 copy of the agreement made between the
Los
Angeles
Railway
Corporation and present and future coach cleaning employees, 1 copy of the first amendment to that agreement, 1 copy of the
second amendment to that contract, 1 copy of the third amendment to that contract
box 29, folder 20
Electrical Construction Contract
1938 May - 1939 January
Scope and Contents
1 copy of the first amendment and 1 copy of the second amendment made to the agreement between the
Los
Angeles
Railway
Corporation and the Contract Committee representing employees of the Electrical Construction Department.
box 31
Los
Angeles
Railway
Corporation, Plan and Agreement of Exchange
1938 July 01
Scope and Contents
1 bound book containing a copy of the Certificate of Amendment of Articles of Incorporation, amended by-laws, certified copy
of resolution authorizing application to Railroad Commission for issuance of securities under the plan, meeting minutes, certified
copy of resolution extending time for deposits, notices of public hearings, correspondence, affidavits, instructions relative
to disbursement of funds, and opinions regarding the Plan of Exchange.
box 29, folder 21
Train Service Agreement, Transportation Union
1938 May - 1940 March
Scope and Contents
1 copy of the train service agreement made between
Los
Angeles
Railway
Corporation and the Transportation Union of California, 1 copy of the second amendment to an agreement made between LARy
and the transportation union.
box 29, folder 22
Rancho Las Cienegas Deed
1940 July
Scope and Contents
1 copy of a lease made between the Pacific Electric Land Company and the
Los
Angeles
Railway
Corporation regarding rights over a portion of the Rancho Las Cienegas.
box 1, folder 4-8
In the Matter of Mediation Proceedings between Amalgamated Association of Street, Electric Railway and Motor Coach Employees
of America, Acting for its Local Division, Transportation Union, Division 1277 and
Los
Angeles
Railway
Corporation and Los Angeles Motor Coach Company
1942 June 10 - 1942 June 23
Scope and Contents
Mediation proceedings between LARy and a large labor union clarifying issues of importance in setting terms for negotiating
working conditions.
Series 3
Construction
1898
box 29, folder 25
Construction
circa 1898
Scope and Contents
1 document titled, “
Los
Angeles
Railway
Company’s Specifications for Track Work on Spring, North Main, and Other Streets. Replacing Cable Tracks with Tie Construction”,
1 document titled, “
Los
Angeles
Railway
Company’s Specifications for the Reconstruction of Their Track (Other than Cable) in Paved Streets”, 1 document titled, “Estimate
of quantity of material required to rebuild cable track with tie construction from the end of the 6” T rail on North Spring
Street between 1st and Franklin Streets to the proposed junction of the tracks on North Main Street near Marchessault Street”,
1 document titled, “List of points to be made part of contract for rebuilding tracks of the
Los
Angeles
Railway
Company in Los Angeles”, 1 document titled, “Estimate made April 26, 1898, of certain items of betterment and reconstruction
desirable to be done within the next ensuing six months by the
Los
Angeles
Railway
Company.
box 8-15
Field Books and Level Books
undated
Scope and Contents
160 field and level books detailing changes made to LARy property with drawings and technical information such as measurements.
Series 4
Corporate Culture
1898-1942
box 29, folder 26
Bylaws
1898 November 14
Scope and Contents
1 copy of the
Los
Angeles
Railway
Company bylaws
box 29, folder 27
History of the
Los
Angeles
Railway
Corporation and its Predecessor Companies
1939 January
Scope and Contents
1 document created by Garfield Sorensen of the Research Department at LARy providing a brief summary of street railway development
in
Los
Angeles, pioneer street
railway
development in Los Angeles, the decline of horse car operation, rise and decline of cable car operation, and domination of
electrical operation, the
Los
Angeles
Railway
Company, and the
Los
Angeles
Railway
Corporation.
box 3, folder 1
Headquarters Photos
undated
Scope and Contents
2 black and white photographs depicting the exterior of the company’s headquarters at 1050 South Broadway in Downtown Los
Angeles.
box 3, folder 2
Employee Photos
undated
Scope and Contents
9 black and white photographs and 1 negative depicting various employees. Among these individuals are E.W. Cook, Gordon Gammons,
R.M. Caff, E.H. Hartwall, W.F. Smith, Julian Adams, S.H. Anderson, D.J. Sullivan, Guy Gifford, and John Bempsey; the rest
of the employees are unidentified.
box 3, folder 3
Company Sports Teams
undated
Scope and Contents
1 black and white photograph and 1 negative depicting an unidentified employee in a basketball uniform, 1 black and white
photograph and 1 negative depicting the basketball team of division 1 with names listed on the back: G.L. Whitaker, C.R. McGuyre,
A.R. Burke, M.L. Johanson, W.G. Lloyd, R.B. Means, F.M. Craft, R.B. Melroy, O.L. Thrasher, L. Childrens, H.B. Mann, 1 sepia
photograph and 1 negative of a division 1 basketball team with unidentified players, 1 black and white photograph depicting
the Vernon Yard baseball team with names listed on the back: M. Gonzales, J. Miranda, M. Carillo, J. Rodriguez, L.C. Thompson,
I. Carpio, J. Mendez, R. Torres, S. Arballo, T. Rocha, 1 photograph depicting four men in suits with baseball caps around
a bat and ball, 1 black and white photograph depicting a company baseball team.
box 3, folder 4
Los
Angeles
Railway
Library Transportation Digest
1942 April
Scope and Contents
1 photocopy of an issue of the library’s transportation digest. This digest indexes magazine articles by subject.
box 53
Historical Corporate Structure
undated
Scope and Contents
1 oversized diagram displaying the relationships between different transit corporations and how those merged to become the
Los
Angeles
Railway
Corporation.
Series 5
Correspondence
1894-1899
box 3, folder 5-6
Letters to Bank of California Accompanying Bonds
1894 September 14-1895 May 14
Scope and Contents
Correspondence to the Bank of California in San Francisco regarding bonds of LARy.
box 2, folder 23
Correspondence
1895 June - 1899
Scope and Contents
Correspondence containing information about a notice of sale, work done by the Southern California Power Company to add a
duplicate pole line, and matters regarding the San Gabriel Electric Company.
box 3, folder 7
Correspondence
1895 June - 1899
Scope and Contents
Correspondence containing matters of stock purchases, comments on the Southern California Power Company Contract
box 3, folder 8
Correspondence
1895 June - 1899
Scope and Contents
Correspondence documenting approval of exchanges of stocks for bonds, telegrams sent to J.T. Burke, 1 letter from Joseph G.
Gorman to F.P. Snyder regarding the potential establishment of an agreement to store boxes of
Los
Angeles
Railway
Corporation tokens at the Seventh and Olive Street branch of the Bank of America.
box 3, folder 9
Receipts
1895 November 13 - 1898 December 12
Scope and Contents
Receipt acknowledgement
box 3, folder 10
Letter of Mr. H. Sherman in Re Fractional Bond Certificates
1896 September 07
Scope and Contents
Correspondence sent from M.H Sherman to J.T. Burke, Secretary of LARy related to bond certificates
box 3, folder 11
Dean & Michaels Receipts
1896 September 18 - 1896 September 20
Scope and Contents
Correspondence to J.T. Burke from E.E. Dean
box 3, folder 12
Trust Mortgage
1899 January 14
Scope and Contents
Correspondence from the Union Trust Company of San Francisco containing comments on a draft of a trust mortgage of LARy
box 53
Trust Mortgage
1899 January 14
Scope and Contents
3 copies of the Trust Mortgage of the
Los
Angeles
Railway
Company, 1 of which is has handwritten notes on it.
Series 6
Divisions, Yards and Shops
undated
box 3, folder 13
Division 1 Photos
undated
Scope and Contents
1 8x10 black and white photo negative depicting
Los
Angeles
Railway
Division 1 car house and horse drawn tower wagons, 1 black and white photograph depicting employees at Division 1 with an
article from Two Bells glued to the back and 1 negative of the photo
box 53
Division 1 Photos
undated
Scope and Contents
1 oversize black and white photograph and negative depicting Division One as seen from an aerial view
box 3, folder 14-15
Division 2 Photos
undated
Scope and Contents
Folder 14: 10 black and white photographs and 1 negative depicting the Division 2 buildings and shops Folder 15: 8 black and
white photographs and 5 negatives depicting the Division 2 buildings and shops
box 3, folder 16
South Park Shops Photos
undated
Scope and Contents
13 black and white photographs and 3 negatives depicting the South Park shops.
box 3, folder 17
Divisions and Shops Photos
undated
Scope and Contents
1 black and white photograph depicting the Division 3 car house, 2 black and white photographs depicting the Division 4 yards,
3 photographs depicting Division 5, 1 negative depicting an unidentified division yard.
Series 7
Equipment
1939-1940
box 3, folder 18
Description of Safety Features for One-Man Car Operation
1939
Scope and Contents
1 photocopy of the book produced by LARy called, “Description of Safety Features for One-Man Car Operation”
box 3, folder 19-20
Dash Signs Normally Used on the Following Lines
circa 1940
Scope and Contents
Spreadsheets listing sign numbers, line letters/numbers, direction displayed, and remarks for dash signs displayed on LARy
streetcars, renderings of dash signs.
box 3, folder 21-23
Streetcar Photos
undated
Scope and Contents
Folder 21: 21 black and white photos and 4 negatives depicting streetcars. Of these photos, 1 depicts a horsecar, 5 depict
cars in operation, 3 are official equipment photos, 3 depict the interior of a car.
Folder 22: 18 black and white photos and 10 negatives depicting streetcars. Of these photos, 3 depict cars in operation, 2
are official equipment photos, 5 depict the interior of a car, 1 photo depicts a landscape with a superimposed mockup for
car number 2701 which was never built
Folder 23: 8 black and white photos and 1 negatives depicting streetcars. Of these photos, 11 depict cars in operation, 2
depict the interior of a car, 2 photos depict the electro pneumatic door engines inside of the door of a PCC streetcar
box 3, folder 24
Opportunity Coach Photos
circa 1940s
Scope and Contents
1 typed sheet of paper providing numbers and descriptions for photos of the special car, 8 black and white photos and 1 negative
depicting the exterior and interior of the “Opportunity Coach”. Part of a promotion to hire employees to operate streetcars
in order to replace employees who left to fight in World War II.
box 3, folder 25
Flying Tiger Trolley
undated
Scope and Contents
1 typed sheet of paper providing photo numbers and descriptions for photographs depicting the Flying Tiger Trolley. Location
of photos unknown.
box 3, folder 26
Motor Coach Photos
undated
Scope and Contents
30 black and white photographs and 6 negatives depicting motor coaches in LARy’s fleet. Of these photos, 1 depicts the interior
of a car, 15 are an official equipment photographs.
box 4, folder 1-2
Motor Coach Photos
undated
Scope and Contents
Folder 1: 23 black and white photographs and 1 negative depicting motor coaches in LARy’s fleet. Of these photos, 5 photographs
depict motor coaches in operation, 6 photographs depict the interior of a car, 11 are an official equipment photographs. Folder
2: 16 black and white photographs and 6 negative depicting motor coaches in LARy’s fleet. Of these photos, 3 photographs depict
motor coaches in operation, 12 are an official equipment photographs.
box 53
Motor Coach Photos
undated
Scope and Contents
1 oversized black and white, matted photograph depicting several motor coaches at a division
box 4, folder 3-4
S[outh] P[ark] Shops Motor Coach Division Data Book
1933-1940
Scope and Contents
Motor Coach Division Data Book with index from the South Park shops. Content is alphabetized by subject.
box 4, folder 5
Bus Diagrams
1938 February
Scope and Contents
3 bus diagrams and 14 photocopies of bus diagram sheets of various models in the LARy fleet. This includes the Fageol single
deck passenger motor coach type 3C, 9, 16, and 23; Mack single deck passenger motor coach type 5; Yellow Coach single deck
passenger motor coach type 15A, 22, 37B, 39; Twin Coach single deck passenger motor coach type 4, 17B, 28, and 40; White single
deck passenger motor coach type 19; Fageol Twin Coach single deck passenger motor coach type 20C and 30B; ACF single deck
passenger motor coach type 27.
box 4, folder 6
Coach Division Equipment Table
undated
Scope and Contents
1 photocopy of a table and diagrams describing motor coach vehicles on the fleet
box 29, folder 28
Decals
undated
Scope and Contents
4 Decals for
Los
Angeles
Railway
vehicles.
box 4, folder 7
Equipment Photos
undated
Scope and Contents
12 photographs depicting other equipment including an emergency car, emergency trucks, electrical equipment
box 4, folder 8
Leedell M. Graham Donation
circa 1910
Scope and Contents
1 envelope and letter from Ms. Leedell Moorehead Graham addressed to Dorothy Peyton Gray regarding a donation of photos to
the Los Angeles County Metropolitan Transportation Authority Library and Archive and an article published in the Los Angeles
Times detailing the Library’s likelihood of closure, 1 black and white photograph mounted on cardboard depicting a
Los
Angeles
Railway
Corporation streetcar and two trainmen
Series 8
Female Employees
1942-1945
box 4, folder 9
Ada DeMars
1942-1945
Scope and Contents
Clippings from LARy employee magazines; 2 issues of “Weekly Topics” regarding the hiring and training of women as “conductorettes”,
“motormanettes”, “loaderettes”, “cashierettes”, “draftsmanettes”, “operatorettes”, and “cleanerettes” to fill jobs left by
men serving the United States military during World War II. Women named and photographed in the magazine clippings include
Isabel Lawson, Dorothy Chapman, Marie Droppers, Ora Ezell, Edna Werling, Flonnie Dobbs, Marie Falck, G. Betty Tiewater, Renee
Theriault, Susie McNally, Laura Fay Hood, Leslie Wright, Maida Van Gelder, Genevieve Miller, Ruth De Lorto, Margaret Skrmetta,
Virgie Wooden, Marie Hale, Marie Fisher, Geraldine Booker, Beth Karnes, Betty Morgan, Virginia Borders, Jackie Warner, Mary
Lou Ray, Helen Blevins, Jennie Bevis, Lorena Weaver, Roseberta Roby, Ethel Walker, Lin Mayberry, Bonnie J. Hass, Margaret
Fielder, Ruth Rogers, and Susie McNally; one clipping from an article about women working for Goodyear featuring a photograph
of Verla Gale, Freida Hess, Elizabeth Williams, Leila Cohea, Kay Uraine, Virginia Browning, and Dorothea Jefferson; one postcard
addressed to Ada DeMars from Mrs. D. D. Butler; 2 witness information cards for reporting accidents; Ada’s terms of employment
with LARy; one photograph depicting Ada standing by the exit door of a streetcar in uniform; one photograph of a streetcar
in operation; one photograph of an unidentified man; 1 magazine cutout containing an illustration depiction of a U.S. Air
Force plane; 1 magazine cutout containing images of several fighter planes with writing on the back side; 37 World War II,
Walt Disney Studios designed combat insignia stamps; 1 photograph depicting Ada standing on the entrance steps of a streetcar
in uniform, “Just a ‘Rookie’”, handwritten on the border’ 1 photograph of Ada in uniform with “tired – worried” handwritten
on the photo; 2 pages of Ada’s work journal containing information about the trains and routes she worked on, her work time
and pay time for February 5-9 1943; 1 uniform account sheet; 1 empty envelope from Guy Gifford to Ada with handwritten notes
on it; 1 photocopied page from Ada’s work journal where she described February 26, 1943 in which her husband returned from
an army camp one day earlier than expected and boarded a train on which she was working to surprise her; 2 copies of a draft
of a letter from Ada Demars to Guy Gifford with a story about a woman conductor who applied for the job as soon as LARy announced
it would hire female conductors; 1 response letter from Guy Gifford, editor of Two Bells, 1 letter from Supervisor of Employment
Oscar Elrod to Ada.
Immediate Source of Acquisition
Material donated by Donna Youngblood in December 2006. Email correspondence between Ms. Youngblood and librarian Matthew Barrett
has been printed and is stored in the archive
box 4, folder 10
Female Employees Photos
undated
Scope and Contents
1 black and white photograph depicting women hired by LARy, 1 black and white photograph depicting a “conductorette” standing
beside an operator dressed as Uncle Sam.
Series 9
Financial Records
1895-1943
box 4, folder 11
Accounting
1895 March - 1943 January
Scope and Contents
Account sheet with the Farmers and Merchants Bank of Los Angeles, CA for H.W. Hellman, Trustee, handwritten finance notes.
1 booklet titled, “Manual of Accounting Instructions for Equipment Division Street Cars and Car Shops”, providing methods
of charging labor and material used in maintaining street cars, car shops, and shop machinery.
box 29, folder 29
Accounting
1895 March - 1943 January
Scope and Contents
1 list of bonds held by the Bank of California, 1 copy of a resume of business transacted by
Los
Angeles
Railway
Company from March 23, 1895 – June 1, 1898, 1 copy of a statement of business of Main Street & Agricultural Park Railroad
Company from January 1, 1896 to January 1, 1897, 1 document listing bonds of the Main Street & Agricultural Park Railroad
sold for cash, 1 document listing the liabilities of the Main Street & Agricultural Park Railroad Company dated July 31, 1898,
1 document listing the liabilities of the Main Street & Agricultural Park Railroad Company dated August 31, 1898, 1 copy of
a statement of all payments reported on daily cash statements from September 1 – 24, 1898 for the
Los
Angeles
Railway
Company
box 29, folder 30
Statements of Allotment of Shares – Stock and Bond – Owners, Etc. Main Street and Ag. Park R.R. Co.,
1895-1896
Scope and Contents
15 documents regarding statements of the number of shares of the stock of the Main Street and Agricultural Park Railway Company
and statements of the amount of money required to consummate purchase of stock of the Main Street and Agricultural Park Railway
Company and the 5th Street Horse Car Line, 1 envelope in which all the documents were found labeled, “Statements of Allotment
of Shares – Stock and Bond Owners Etc. Main Street and Ag.Park R.R. Co.”
box 32
Main and 5th Street
Railway Syndicate of
Los
Angeles
Minutes of Meetings and Cash Account
1896 January 1899 March
Scope and Contents
Main and 5th Street
Railway Syndicate of
Los
Angeles
Minutes of Meetings and Cash Account
box 4, folder 12
Check Book Stubs
1896 July 06 - 1897 June 28
Scope and Contents
54 check book stubs made in varying amounts to Herman Hillman, Main St. Agricultural Park Railway Co., Bank of California,
J.T. Burke, M.M. Shephard, Arthur Rodgers, and John Bicknell
box 4, folder 13
Vouchers for Cash and Bonds
1896 July 1897 - July
Scope and Contents
1 document detailing the “amount received” and “paid” for H.W. Helman, Trustee of the Main Street and Agricultural Park Railroad
Company, 1 half sheet detailing a payment made by Thomas Brown, 1 balance sheet detailing the “Fifth Street Line in Account
with John D. Bicknell”, 1 note of receipt of sum written by J.T. Burke, 1 note of receipt from Peabody, Houghteling and Co.
written by J.T. Burke with attached copy of the customer’s copy of the banker’s check, 1 letter of acknowledgement of payment
signed by the Bank of California addressed to the Main and Fifth Street
Railway Syndicate of
Los
Angeles
, 1 accounts payable receipt, 1 envelope in which all the documents were found labeled “Vouchers for Cash and Bonds”
box 30, folder 1
Statements of Business of Operation, Main Street and Ag Park R.R. Co. and 5th St. Railroad
1897 October - 1897 November
Scope and Contents
1 statement of current earnings and expenses, 1 statement of business of Main Street and Agricultural Park Railroad Company,
1 trial balance sheet for Main Street and Agricultural Park Railroad Company, 1 statement of earnings from October to November
1897, 1 schedule of personal accounts.
box 53
Statements of Business of Operation, Main Street and Ag Park R.R. Co. and 5th St. Railroad
1896-1937
Scope and Contents
1 balance sheet for the Main Street and Agricultural Park Railroad Company dated October 31, 1937, 1 balance sheet for the
Main and Fifth Streets Railway dated October 31, 1897, 1 Statement of Business and Condition of the Main Street and Agricultural
Park Railroad Company from January 1 1896 to November 1, 1896
box 30, folder 2
Bonds of the
Los
Angeles
Railway
Company
circa 1898
Scope and Contents
1 document suggesting terms for the sale of bonds in the
Los
Angeles
Railway
Company
box 30, folder 3
Statements in re: Bonds of LARy Co-Old Issues
1898 July - 1898 October
Scope and Contents
1 cash statement on
Los
Angeles
Railway
Company stationary dated October 7, 1898, 1 notification to holders of special certificates of the
Los
Angeles
Railway
Company informing holders that certificates must be in the hands of the Bondholders Committee, 1 copy of a document titled,
“Statement of Holders of Special Debt Certificates of
Los
Angeles
Railway
Commpany, December 1, 1898”, 22 small sheets of paper with multiplication of large numbers worked out on them, 2 documents
titled, “Statement of Settlement with H.E. Huntington, et als, for the Purchase of the Main Street Syndicate Property”, 2
documents titled, “Statement of Bonds and Cash accruing to the Pacific Rolling Mill Co. under terms of sale to Huntington
Syndicate, of property of
Los
Angeles
Railway
Company and Allied Roads”, 1 document titled, “Statement of Settlement with H.E. Huntington, et als, for the Purchase of
the Main Street Syndicate Property”, 1 document titled, “Statement of Bonds and Cash accruing to the PacificMutual Life Insurance
Company under terms of sale to Huntington Syndicate, of property of
Los
Angeles
Railway
Company and Allied Roads”, 1 handwritten document titled, “Statement of Interest due on
Los
Angeles
Railway
Company’s Special Debt Certificate”
box 30, folder 4
Labor
1904 January
Scope and Contents
1 brief letter from Chief Engineer of the
Los
Angeles
Railway
Company to Huntington, General Manager, regarding cost and quality of labor, 1 inspection card detailing labor costs
box 33
Valuation of the
Los
Angeles
Railway
Corporation
1913 December
Scope and Contents
1 book in a custom phase box containing summaries, photographs, and prints documenting the value of property owned by the
Los
Angeles
Railway
Company.
box 4, folder 14
Financial History
circa 1928
Scope and Contents
Financial History for
Los
Angeles
Railway
from 1898 to May 23, 1927
box 53
Employee Salaries
1930, 1937
Scope and Contents
1 oversized multipage spreadsheet labeled, “Income Tax Report – 1930 - ” listing employee names, department, earnings, bonuses,
and final earnings, 1 copy of an “Index on Earnings Report for 1936”, 1 multipage spreadsheet titled “Earnings Report for
Wage-Earners in Subject Employment During the Calendar Year 1936 and the First Quarter of 1937” listing O.A.B number of Railroad
Retirement number, employee name, wage earner’s quarterly earnings 1936, total earnings 1936, and earnings 1st quarter 1937
Conditions Governing Access
Restricted information, some material may be redacted to protect the privacy of individuals prior to viewing of the material
box 4, folder 15
Earnings: Year 1931, Single Employees
1931
Scope and Contents
Employees listed by division and name with position and earnings for the year 1931
box 4, folder 16
Income Tax
1935
Scope and Contents
Names of some employees, salaries, and earnings listed for the year 1935.
box 34
Los
Angeles
Railway
Corporation, $9,000,000 General Mortgage Five Per Cent Bonds and $8,954,4000 Five Per Cent Preferred Stock
1936
Scope and Contents
1 bound book containing a copy of a certificate of proceedings pertaining to amendment of articles of incorporation, consent
of stockholders, by-laws, common stock certificate, preferred stock certificate, application to the Railroad Commission, financial
statements of the
Los
Angeles
Railway
Corporation.
box 4, folder 17-18
Taxable Wages, Federal and State Quarter Ending 1938
1938
Scope and Contents
List of earnings by Divisions, Mechanical Departments, Executive Staff, Office, Flag and Watch, and Los Angeles Motor Coach
Office
Conditions Governing Access
Restricted information, some material may be redacted to protect the privacy of individuals prior to viewing of the material
box 5, folder 1
Earnings: Year 1940, Single-Married, Marital Status Change
1940
Scope and Contents
List of employee names, marital status, and earnings for the year 1940.
box 5, folder 2
Manual of Operating Accounting of Coach, Locomotive, and Garage Equipment and their Respective Classifications
undated
Scope and Contents
Booklet containing accounting instructions for employees
box 5, folder 3-4
Revenue Report
circa 1941
Scope and Contents
Reports on all rail lines and all motor coach lines containing information about revenue per car mile, revenue per hour, miles
traveled per 1,000 passengers carried, passengers total per car mile, and car miles per hour
box 5, folder 5 October
Record of Earnings
1945
Scope and Contents
1 sheet of paper for each employee from N-RE detailing a breakdown of the employee’s earnings for the year 1945.
box 6, folder 1-4
Record of Earnings
1945
Scope and Contents
1 sheet of paper for each employee from N-RE detailing a breakdown of the employee’s earnings for the year 1945.
Series 10
Maps and Routes
1932-1945
box 6, folder 5
Route Map/Ride Guide
1932-1945
Scope and Contents
1 double sided sheet of paper with a skeleton map on one side, providing the route for all LARy lines and information about
the lines and where to catch cars on the opposite side.
box 53
Route Map/Ride Guide
1932-1945
box 6, folder 6-9
Ride Guide
1934 June - 1936 January
Scope and Contents
Folder 4 (June 1934 – July 1935): 35 Ride Guides, a leaflet published by the
Los
Angeles
Railway
Company for passengers containing information about events and changes in service Folder 5 (July 1935 – March 1936): 35 Ride
Guides Folder 6 (March 1936 – January 1937): 37 Ride Guides Folder 7 (January 1937 – October 1939): 27 Ride Guides
box 30, folder 5
Ride Guides
1934 June - 1936 January
Scope and Contents
9 ride guides
box 53
Drawings
1953
Scope and Contents
1 street diagram depicting the Pacific Boulevard Division from Hill Street to Palm Place.
Series 11
Public Relations
1921-1944
box 6, folder 10
A-Z-U-Ride Photocopies
undated
Scope and Contents
2 photocopies of, “A-Z-U-Ride”, a bimonthly brochure given to passengers providing information about changes in LARy service.
box 30, folder 6
Car Card
1921
Scope and Contents
1 car card informing passengers that a new transfer form was to be introduced on the
Los
Angeles
Railway
beginning May 1, 1921.
box 6, folder 11
Information for Passengers
1925-1934
Scope and Contents
1 car card informing passengers that a new transfer form was to be introduced on the
Los
Angeles
Railway
beginning May 1, 1921.
box 53
Information for Passengers
1925-1934
Scope and Contents
“Tomorrow’s Transportation, as dictated by the passenger” newsletter detailing highlights of new PCC streetcars including
quietness, starting, stopping, comfort, and safety.
box 6, folder 12-15
Weekly Topics
1940 January - 1942 January
Scope and Contents
Folder 12: January 1940 – October 1940 Folder 13: October 1940 – April 1941 Folder 14: April 1941 – September 1941 Folder
15: September 1941 – January 1942
box 6, folder 1-3
Weekly Topics
1942 January - 1944 June
Scope and Contents
Folder 1: January 1942 – June 1942
Folder 2: June 1942 – November 1942
Folder 3: November 1942 – December 1944
box 7, folder 4
Pass Information
1934 May
Scope and Contents
“Street Railway to sell Bargain Pass,” by Chapin Hall describing the $1/week pass
box 7, folder 5
Publicity Photos
1934 May
Scope and Contents
2 copies and 1 negative of a black and white photograph depicting people in dance costume standing in front of a streetcar,
1 black and white photograph depicting a man lifting a small child off of a streetcar.
Series 12
Reports
1930-1946
box 7, folder 6
Preliminary Report on Patronage and Transportation of the
Los
Angeles
Railway
in the City of Los Angeles
1930 September
Scope and Contents
1 report providing recommendations regarding the rerouting of some rail lines resulting from a November 1929 survey that collected
information about patronage to discern the efficiency of rail line routes.
box 17
Railroad Commission of the State of California, Case No.4002, Report on the Local Public Transportation requirements of Los
Angeles
1935 December 16
Scope and Contents
Report compiled by the Railroad Commission of the State of California with cooperation from the
Los
Angeles
Railway
and the Pacific Electric
Railway covering the local passenger transportation in
Los
Angeles
with the conclusion that the largest problem is the need for at least 200 new street cars for use on the
Los
Angeles
Railway
.
box 7, folder 7-8
Housing Survey
circa 1946
Scope and Contents
Survey prepared by the Regional Planning Commission to create estimates of automobiles expected to use certain parkways, notes
on various housing surveys, information about the fares of other railway corporations, a 1944-1945 survey of occupancy of
sub-business centers
Series 13
Tickets and Transfers
1940-1941
box 7, folder 9
Tickets and Transfers
undated
Scope and Contents
35 tickets and transfers
box 7, folder 10
Weekly Pass Photocopies
1940 December - 1941 January
Scope and Contents
1 sheet containing photocopies of 8 LARy weekly passes.
Series 14
Two Bells
1920-1944
box 30
Two Bells
1924 June - 1941 December
Scope and Contents
Bound issues of Two Bells from June 1924 through May 1925; June 1928 – December 1928 and from January 1941 – December 1941.
box 7, folder 11 December
Two Bells
1938 January 1944 August
Scope and Contents
Folder 10: 5 issues of Two Bells, January 1938 – July 1944 Folder 11: 3 issues of Two Bells, July 1944 – August 1944
box 16-17, 35-52
Two Bells, bound issues
1920 June - 1948 December
Scope and Contents
Box 16: Volume 15 (January – December 1934), volume 21 (January – December 1940), volume 23 (January – December 1942), volume
24 (January – December 1943), volume 25 (January – December 1944), volume 27 (January – December 1946)
Box 17: Volume 29 (January – December 1948), volume 30 (January – December 1949)
Box 35: June 1920 – May 1921
Box 36: June 1921 – May 1922 Box 37: June 1921 – May 1922
Box 38: June 1922 – May 1923 Box 39: v.4, June 1923 – May 1924
Box 40: v.6, June 1925 – May 1926
Box 41: v.7, May 1926 – May 1927
Box 42: v.8, June 1927 – June 1928
Box 43: v.10, January – December 1929
Box 44: v.11, January – December 1930
Box 45: v.12, January – December 1931
Box 46: v.13, January – December 1932
Box 47: v.14, January – December 1933
Box 48: v.16, January – December 1935
Box 49: v.17, January – December 1936
Box 50: v.18, January – December 1937
Box 51: v.19, January – December 1938
Box 52: v.20, January – December 1939
Unit 15
Miscellaneous
1890-1898
box 7, folder 13
Downtown Los Angeles
undated
Scope and Contents
3 black and white photographs depicting Downtown Los Angeles.
box 7, folder 14
Syncopation
circa 1929 - 1942
Scope and Contents
3 black and white photographs and 2 photo negatives of stills from “Syncopation”, a film (unclear if 1929 or 1942) that utilized
a LARy streetcar in some scenes.
box 7, folder 15
Envelopes
1898 November 14
Scope and Contents
Empty, labeled envelopes
box 30, folder 7
Miscellaneous Papers
1890, 1895
Scope and Contents
1 newspaper clipping dated January 15, 1890 listing City Notice of Ordinance No.3347, granting and assigning Francesca A Jesurum
the privilege of “electrocizing and operating a certain street railroad, commencing at the intersection First and Main Streets”,
1 list of various institutions and individuals with corresponding “amount paid”, “proportion of $110,000” and “total”, 1 telegraph
sent from Alfred Borel to Thomas Brown announcing Borel’s resignation as Director of the
Los
Angeles
Railway
Company. Original envelope in which items were found enclosed in folder. Several documents pertaining to the Main and Agricultural
Park Railroad Company and the Main and 5th Street Railway were moved to different folders due to subject matter.