Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Los Angeles Paving Company Records: Finding Aid
mssLA Paving Co records  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Business Files

Box 1

Business Files, A – Construction Plans: Los Angeles Soap Co. Job

Folder 1

A. F. George Co. Invoices. 1912-1914

Physical Description: 10 items.
Folder 2

Abegg & Reinhold Company, Ltd. 1948

Physical Description: 2 items.
Folder 3

Acme Brewing Company. 1944-1949

Physical Description: 88 items.
Folder 4

Advance Truck Company. 1916

Physical Description: 4 items.
Folder 5

Air Reduction Sales Company. 1945-1947

Physical Description: 5 items.
Folder 6

Al Malaikah Temple. 1954-1957

Physical Description: 5 items.
Folder 7

Alum. Company of America. 1949, May 25

Physical Description: 1 item.
Folder 8

American Bailing Company Checks. 1958

Physical Description: 4 items.
Folder 9

American Bitumuls & Asphalt Company Invoice. 1953

Physical Description: 48 items.
Folder 10

American Hardware and Plumbing Company Invoices. 1914

Physical Description: 2 items.
Folder 11

American Red Cross. 1944-1945

Physical Description: 36 items.
Folder 12

Anaheim Garage Invoices. 1914

Physical Description: 4 items.
Folder 13

Anderson, Ray V. 1946-1947

Physical Description: 56 items.
Folder 14

Angell-Redit Machine Company Invoices. 1914

Physical Description: 3 items.
Folder 15

Ansco Construction Company Inc. Invoices and Receipts. 1941-1942

Physical Description: 20 items.
Folder 16

Anti-Friction Bearing Co. 1946

Physical Description: 3 items.
Folder 17

Apex Steel Company. 1947

Physical Description: 2 items.
Folder 18

Asphaltum and Oil Refining Co. Invoices. 1914

Physical Description: 2 items.
Folder 19

Atlas Packing Company. 1946-1948

Physical Description: 16 items.
Folder 20

Azusa Rock & Sand Company Invoices. 1953-1956

Physical Description: 36 items.
Folder 21

Baker Iron Works Invoices. 1914

Physical Description: 2 items.
Folder 22

Bethlehem Pacific Coast Steel Corporation and Subsidiary Companies. 1947-1948

Physical Description: 12 items.
Folder 23

Beverly Crest Realty Company. 1948

Physical Description: 7 items.
Folder 24

Beverly-Arnaz Land Company. 1942-1948

Physical Description: 19 items.
Folder 25

Bingman, G. A. Invoices. 1914

Physical Description: 3 items.
Folder 26

Blackman Stamping & Manufacturing Company. 1948

Physical Description: 33 items.
Folder 27

Brydon Bros. Invoices. 1914

Physical Description: 9 items.
Folder 28

The Builder and Contractor Invoices. 1914

Physical Description: 2 items.
Folder 29

C. Ganahl Lumber Company. 1914

Physical Description: 4 items.
Folder 30

California Corrugated Culvert Company. 1915-1946

Physical Description: 4 items.
Folder 31

California Hardware Company Invoices. 1914

Physical Description: 6 items.
Folder 32

California Oil and Asphalt Co. Invoices. 1913

Physical Description: 89 items.
Folder 33

California Oil and Asphalt Co. Invoices. 1914

Physical Description: 58 items.
Folder 34

California Portland Cement Company [Some items have water damage and are fragile]. 1912-1913

Physical Description: 99 items.
Folder 35

California Portland Cement Company. 1914-1918

Physical Description: 31 items.
Folder 36

Camino Company. 1941-1942

Physical Description: 12 items.
Folder 37

Canadian Oil & Gas Memorandum. 1954, Aug. 27

Physical Description: 1 item.
Folder 38

Capital Company. 1936, Dec. 29

Physical Description: 1 item.
Folder 39

Chase, Jesse M. Bid Proposal. 1946, July 17

Physical Description: 1 item.
Folder 40

Colton Hardware Co. Invoices and Statement. 1912

Physical Description: 3 items.
Folder 41

Construction Plans: Atlantic Avenue, South Gate Job. 1948, May

Physical Description: 1 item.
Folder 42

Construction Plans: California Glove Company, Slauson Avenue Job. [Undated]

Physical Description: 1 item.
Folder 43

Construction Plans: General Conveyor Inc. Job. 1954

Physical Description: 1 item.
Folder 44

Construction Plans: Los Angeles Soap Co. Job. 1956

Physical Description: 2 items.
Box 2

Business Files, Construction Plans: Sears, Roebuck and Company Job – Legal Cases: Werdins

Folder 1

Construction Plans: Sears, Roebuck and Company Job. 1956

Physical Description: 4 items.
Folder 2

Construction Plans: Standard Oil Company Job. 1949

Physical Description: 4 items.
Folder 3

Construction Plans: Wilmington Meadows Golf Driving Range Job. 1966

Physical Description: 2 items.
Folder 4

Craig Oil Company. 1948

Physical Description: 132 items.
Folder 5

Dealers’ Wholesale Co. Bid Proposal. 1946, Aug. 9

Physical Description: 1 item.
Folder 6

Diagram Drawings by E. Russell Werdin [At end of boxes – rolled items]. 1923-1924

Physical Description: 11 items.
Folder 7

Dominguez Estate Company. 1945

Physical Description: 5 items.
Folder 8

E. R. W. Company Deposit Slips and Receipt. 1957-1958

Physical Description: 8 items.
Folder 9

E. S. McKittrick Company, Inc. Receipt and Release. 1946, Jan. 7

Physical Description: 1 item.
Folder 10

East Vernon Avenue Job. 1946-1947

Physical Description: 10 items.
Folder 11

Economic Chart Produced by E. Russell Werdin. 1934-1962

Physical Description: 3 items.
Folder 12

Empire Steel Building Company Bid Proposal and Notes. 1955, Sep. 15

Physical Description: 5 items.
Folder 13

Emsco Concrete Cutting Company Receipts and Invoices. 1954

Physical Description: 34 items.
Folder 14

Flameout Company of America. 1962-1964

Physical Description: 23 items.
Folder 15

Fulton Engine Works Invoices. 1913-1914

Physical Description: 3 items.
Folder 16

General Motors Company. 1940-1949

Physical Description: 22 items.
Folder 17

George A. Rogers Road Making Machinery. 1912-1914

Physical Description: 3 items.
Folder 18

George Air Force Base (Calif.). Bidder’s Mailing List Application. 1954, Jan. 18

Physical Description: 1 item.
Folder 19

Giambastiani Fuel & Feed Co. Invoices. 1915

Physical Description: 2 items.
Folder 20

Glendale (Calif.). 1948

Physical Description: 34 items.
Folder 21

Globe Oil Mills. 1918

Physical Description: 109 items.
Folder 22

Griffin Enterprises Inc. 1961-1962

Physical Description: 86 items.
Folder 23

Harper & Reynolds Co. Invoices. 1914

Physical Description: 3 items.
Folder 24

Industrial Management Corp. Final Statement of Account. 1948, Dec. 23

Physical Description: 1 item.
Folder 25

J. D. Adams Company Invoices. 1938

Physical Description: 3 items.
Folder 26

J. T. Hamner. 1913

Physical Description: 20 items.
Folder 27

John D. Clark, Dr. 1914

Physical Description: 5 items.
Folder 28

Jones and Gilbert. 1947-1949

Physical Description: 16 items.
Folder 29

Jordan Oil Company Invoices. 1914

Physical Description: 6 items.
Folder 30

Kellogg Oil Company Invoices. 1912-1913

Physical Description: 12 items.
Folder 31

Killefer Mfg. Co. Invoices. 1914

Physical Description: 5 items.
Folder 32

Kovakar Company Invoices and Records of Payment. 1954

Physical Description: 26 items.
Folder 33

L. A. Decomposed Granite Company. 1957

Physical Description: 8 items.
Folder 34

Legal Cases: Werdins. 1904-[after 1951]

Physical Description: 3 items.
Box 3

Business Files, Los Angeles (Calif.). Dept. of Water and Power – Los Angeles Paving Company: Daily Reports of Asphalt Paving Plant

Folder 1

Los Angeles (Calif.). Dept. of Water and Power. 1939-1940

Physical Description: 118 items.
Folder 2

Los Angeles Breakfast Club Invoices. 1939-1940

Physical Description: 17 items.
Folder 3

Los Angeles By-Products Company. 1954

Physical Description: 41 items.
Folder 4

Los Angeles Camera Exchange. 1939-1941

Physical Description: 30 items.
Folder 5

Los Angeles County Road Department. 1953

Physical Description: 2 items.
Folder 6

Los Angeles Paving Company: Address Book of E. Russell Werdin. 1927

Physical Description: 1 item.
Folder 7

Los Angeles Paving Company: Advertising. 1956-1957

Physical Description: 7 items.
Folder 8

Los Angeles Paving Company: Agreement to Employ an Ex-Prisoner. 1926-1929

Physical Description: 11 items.
Folder 9

Los Angeles Paving Company: Applications for Employment. 1952-1960

Physical Description: 26 items.
Folder 10

Los Angeles Paving Company: Appraisal by Marshall and Stevens Incorporated. 1965, Oct. 29

Physical Description: 1 item.
Folder 11

Los Angeles Paving Company: Appraisement of Asphalt Plants by General Appraisal Company. 1924, Mar. 1

Physical Description: 1 item.
Folder 12

Los Angeles Paving Company: Bills of Sale. 1936-1937

Physical Description: 10 items.
Folder 13

Los Angeles Paving Company: Blank Forms and Letterhead. 1958

Physical Description: 19 items.
Folder 14

Los Angeles Paving Company: Charts of Accounts. 1951-1960

Physical Description: 13 items.
Folder 15

Los Angeles Paving Company: Construction Permits. 1940

Physical Description: 33 items.
Folder 16

Los Angeles Paving Company: Daily Equipment Recaps. 1951-1964

Physical Description: 61 items.
Folder 17

Los Angeles Paving Company: Daily Job Reports of Standard Oil Company Jobs. 1957

Physical Description: 172 items.
Folder 18

Los Angeles Paving Company: Daily Reports of Asphalt Paving Plant. 1937

Physical Description: 125 items.
Box 4

Business Files, Los Angeles Paving Company: Daily Reports of Dominguez Plant – Diary (1938)

Folder 1

Los Angeles Paving Company: Daily Reports of Dominguez Plant. 1947

Physical Description: 109 items.
Folder 2

Los Angeles Paving Company: Daily Reports of Dominguez Plant. 1953-1957

Physical Description: 98 items.
Folder 3

Los Angeles Paving Company: Daily Reports of Soto Plant. 1947

Physical Description: 38 items.
Folder 4

Los Angeles Paving Company: Daily Reports of Soto Plant. 1948, Jan.-June

Physical Description: 137 items.
Folder 5

Los Angeles Paving Company: Daily Reports of Soto Plant. 1948, July-Dec.

Physical Description: 139 items.
Folder 6

Los Angeles Paving Company: Daily Reports of Soto Plant. 1957

Physical Description: 143 items.
Folder 7

Los Angeles Paving Company: Daily Reports of Venice Boulevard Job. 1937

Physical Description: 26 items.
Folder 8

Los Angeles Paving Company: Daily Time Reports. 1916

Physical Description: 3 items.
Folder 9

Los Angeles Paving Company: Dept. of Food and Agriculture. Division of Weights & Measures Certificates of Inspection. 1958-1959

Physical Description: 2 items.
Folder 10

Los Angeles Paving Company: Diary. 1938

Physical Description: 1 item.
Box 5

Business Files, Los Angeles Paving Company: Diary (1942) – Miscellaneous Invoices and Records of Payment

Folder 1

Los Angeles Paving Company: Diary. 1942

Physical Description: 1 item.
Folder 2

Los Angeles Paving Company: Diary. 1950

Physical Description: 1 item.
Folder 3

Los Angeles Paving Company: Diary. 1952

Physical Description: 1 item.
Folder 4

Los Angeles Paving Company: Diary. 1953

Physical Description: 1 item.
Folder 5

Los Angeles Paving Company: Employees’ W-2s. 1951-1953

Physical Description: 22 items.
Folder 6

Los Angeles Paving Company: Florence Avenue Methodist Church Job. 1949

Physical Description: 3 items.
Folder 7

Los Angeles Paving Company: Hand-drawn Diagrams by Ernest R. Werdin. 1957

Physical Description: 3 items.
Folder 8

Los Angeles Paving Company: Hauling Rates. 1947

Physical Description: 4 items.
Folder 9

Los Angeles Paving Company: Industrial Accident Reports. 1917-1918

Physical Description: 8 items.
Folder 10

Los Angeles Paving Company: Job Lists. 1950-1958

Physical Description: 18 items.
Folder 11

Los Angeles Paving Company: Lost Rock Shipment Claim Forms. 1914

Physical Description: 10 items.
Folder 12

Los Angeles Paving Company: Lumber Companies’ Bids and Invoices. 1916

Physical Description: 47 items.
Folder 13

Los Angeles Paving Company: Miscellaneous Bank Statements, Checks and Records. 1913-1960

Physical Description: 127 items.
Folder 14

Los Angeles Paving Company: Miscellaneous Bills of Lading. 1912-1914

Physical Description: 14 items.
Folder 15

Los Angeles Paving Company: Miscellaneous Invoices. 1912-1916

Physical Description: 99 items.
Folder 16

Los Angeles Paving Company: Miscellaneous Invoices. 1939-1960

Physical Description: 46 items.
Folder 17

Los Angeles Paving Company: Miscellaneous Invoices and Records of Payment. 1954

Physical Description: 120 items.
Folder 18

Los Angeles Paving Company: Miscellaneous Invoices and Records of Payment. 1955

Physical Description: 112 items.
Folder 19

Los Angeles Paving Company: Miscellaneous Invoices and Records of Payment. 1956- 1958

Physical Description: 41 items.
Box 6

Business Files, Los Angeles Paving Company: Miscellaneous Notes and Items – Quotation Sheets (1955, Oct.)

Folder 1

Los Angeles Paving Company: Miscellaneous Notes and Items. 1916-1960

Physical Description: 56 items.
Folder 2

Los Angeles Paving Company: Mobile Oil Company Account. 1958

Physical Description: 6 items.
Folder 3

Los Angeles Paving Company: Pacific Telephone and Telegraph Company Account. 1914-1958

Physical Description: 10 items.
Folder 4

Los Angeles Paving Company: Payroll and Timesheets. 1953-1954

Physical Description: 16 items.
Folder 5

Los Angeles Paving Company: Public Weighmaster Deputy’s Certificate and Licenses. 1944-1958

Physical Description: 6 items.
Folder 6

Los Angeles Paving Company: Quotation Sheets. 1953-1954

Physical Description: 155 items.
Folder 7

Los Angeles Paving Company: Quotation Sheets. 1955, Jan.-July

Physical Description: 201 items.
Folder 8

Los Angeles Paving Company: Quotation Sheets. 1955, Aug.-Oct.

Physical Description: 155 items.
Box 7

Business Files, Los Angeles Paving Company: Quotation Sheets (1956) – N

Folder 1

Los Angeles Paving Company: Quotation Sheets. 1956

Physical Description: 146 items.
Folder 2

Los Angeles Paving Company: Quotation Sheets. 1957-1960

Physical Description: 172 items.
Folder 3

Los Angeles Paving Company: Real Property Rental Documents. 1949

Physical Description: 4 items.
Folder 4

Los Angeles Paving Company: Statements and Invoices. 1912-1960

Physical Description: 29 items.
Folder 5

Los Angeles Paving Company: Tax Information. 1950-1955

Physical Description: 5 items.
Folder 6

Los Angeles Paving Company: Unemployment Insurance. 1960

Physical Description: 4 items.
Folder 7

Los Angeles Paving Company: Vehicles – Registration and DMV Documents. 1941- 1954

Physical Description: 64 items.
Folder 8

Los Angeles Paving Company: Vehicles – Truck Records. 1945-1947

Physical Description: 83 items.
Folder 9

Los Angeles Paving Company: Vehicles – Trucks and Equipment. 1941-1946

Physical Description: 17 items.
Folder 10

Los Angeles Paving Company: Yearly List of Commercial Plant Operation. [1948]

Physical Description: 1 item.
Folder 11

Los Angeles Stone Company Invoices. 1914

Physical Description: 2 items.
Folder 12

Los Angeles Wire Works Invoices. 1914

Physical Description: 2 items.
Folder 13

Loyola Marymount University. 1939-1940

Physical Description: 25 items.
Folder 14

M. W. Martenet Invoices. 1914

Physical Description: 6 items.
Folder 15

Madsen Iron Works, Inc. Invoices and Records of Payment. 1954-1958

Physical Description: 23 items.
Folder 16

Magneto Sales & Service Co. 1939-1940

Physical Description: 4 items.
Folder 17

Meller Electric Company. 1957

Physical Description: 9 items.
Folder 18

Millie & Severson, Inc. Bid Proposal. 1955, Oct. 21

Physical Description: 1 item.
Folder 19

Montank, Frank. 1939-1940

Physical Description: 237 items.
Folder 20

Monterey Disposal Co. 1954

Physical Description: 18 items.
Folder 21

Mutual Liquid Gas & Equipment Company. 1954

Physical Description: 82 items.
Folder 22

North American Aviation, Inc. 1956, Apr. 24

Physical Description: 1 item.
Folder 23

Notthoff, W. H. 1939

Physical Description: 3 items.
Box 8

Business Files, O – Southern California Asphalt Plant Association

Folder 1

O. E. Gunther Harness and Saddlery Goods Invoices. 1913

Physical Description: 3 items.
Folder 2

Orange County Garage Company Account Statements. 1912-1913

Physical Description: 3 items.
Folder 3

Pacific Clay Products Invoices. 1939

Physical Description: 3 items.
Folder 4

Pacific Coast Asphalt Company. 1940

Physical Description: 51 items.
Folder 5

Pacific Crane & Rigging, Inc. Invoices. 1939

Physical Description: 3 items.
Folder 6

Pacific Emulsion Company. 1940

Physical Description: 14 items.
Folder 7

Pacific Fence Company Proposal and Invoices. 1940

Physical Description: 3 items.
Folder 8

Pacific Kissel Kar Branch Invoices. 1914

Physical Description: 7 items.
Folder 9

Pacific Manifolding Book Company, Inc. 1939

Physical Description: 5 items.
Folder 10

Pacific Rock and Gravel Co. 1913-1914

Physical Description: 77 items.
Folder 11

Pacific Rock and Gravel Co. 1939-1940

Physical Description: 71 items.
Folder 12

Pacific Toro Company Invoices. 1939-1940

Physical Description: 4 items.
Folder 13

Paragon Equipment Company. 1958

Physical Description: 11 items.
Folder 14

Patch ‘N Pave Price List. 1959, Dec. 2

Physical Description: 1 item.
Folder 15

Patch ‘N Pave/May Company Account. 1961-1963

Physical Description: 52 items.
Folder 16

Patch ‘N Pave/May Company Account. 1964-1965

Physical Description: 116 items.
Folder 17

Pennsylvania Iron and Steel Co. Invoices. 1939

Physical Description: 2 items.
Folder 18

Percy Bilton, Inc. 1938

Physical Description: 16 items.
Folder 19

Personal Information about Ernest R. Werdin. [Undated]

Physical Description: 1 item.
Folder 20

Phillips Contracting Co. Invoices. 1913

Physical Description: 7 items.
Folder 21

Pioneer Truck Wrecking Company Invoices. 1939-1940

Physical Description: 25 items.
Folder 22

Precision Engine Rebuilding Co. Invoices. 1939

Physical Description: 2 items.
Folder 23

Pressel & Son Blacksmithing and Wagonmaking Invoices. 1914

Physical Description: 11 items.
Folder 24

Production Equipment Company Invoices. 1939

Physical Description: 5 items.
Folder 25

Project Specifications for Culver City High School Job. 1965, Sep. 29

Physical Description: 1 item.
Folder 26

Republic Iron & Steel Company Invoices. 1916

Physical Description: 14 items.
Folder 27

Rhyolite Crushed Rock Company Invoices and Bills of Lading. 1912-1913

Physical Description: 47 items.
Folder 28

Riach and Brown Invoices. 1939-1940

Physical Description: 5 items.
Folder 29

Richfield Oil Company. 1939-1940

Physical Description: 45 items.
Folder 30

Riverside Portland Cement Co. 1917-1918

Physical Description: 61 items.
Folder 31

Robert B. Allen. 1946-1947

Physical Description: 15 items.
Folder 32

Rotary International Notes and Related Material. 1946

Physical Description: 9 items.
Folder 33

S. C. Carter Dr. Invoices. 1914

Physical Description: 5 items.
Folder 34

San Gabriel River Rock Co. Memorandum and Bills of Lading. 1913-1914

Physical Description: 88 items.
Folder 35

San Pedro Lumber Company Invoices. 1914-1916

Physical Description: 4 items.
Folder 36

Schwarts, E. H. Bid Proposal. 1955, Sep. 15

Physical Description: 1 item.
Folder 37

Security Adjustments Company. 1939

Physical Description: 3 items.
Folder 38

Shell Oil Company. 1936, Aug. 17

Physical Description: 1 item.
Folder 39

Southern California Asphalt Plant Association. 1953-1955

Physical Description: 2 items.
Box 9

Business Files, Standard Oil Company–W

Folder 1

Standard Oil Company. 1913-1958

Physical Description: 80 items.
Folder 2

Swift & Company. 1947-1948

Physical Description: 9 items.
Folder 3

T. S. Grimshaw Lumber and Planning Mill. 1914

Physical Description: 2 items.
Folder 4

Tejunga Rock Company Invoices and Bills of Lading. 1914

Physical Description: 19 items.
Folder 5

Triangle Equipment Corp. Invoices. 1957

Physical Description: 2 items.
Folder 6

Tri-City Concrete Materials Bid for Mira Loma Air Base Job. [Undated]

Physical Description: 1 item.
Folder 7

Twentieth Century-Fox Film Corporation Bid Form. [After 1935]

Physical Description: 1 item.
Folder 8

Union Line Company Invoices and Bills of Lading. 1914

Physical Description: 46 items.
Folder 9

United States. Dept. of Treasury. 1936-1938

Physical Description: 24 items.
Folder 10

United States. Navy. 1945-1946

Physical Description: 277 items.
Folder 11

United States. Navy. 1947

Physical Description: 110 items.
Folder 12

United States. Navy. 1948-1963

Physical Description: 44 items.
Folder 13

University of California, Los Angeles. 1930-1934

Physical Description: 41 items.
Folder 14

Valley Hay and Grain Co. Invoices. 1914

Physical Description: 3 items.
Folder 15

Vernon (Calif.). 1916-1952

Physical Description: 31 items.
Folder 16

Vernon Chamber of Commerce. 1956-1957

Physical Description: 11 items.
Folder 17

Vernon County Tax Documents. 1935-1936

Physical Description: 3 items.
Folder 18

Waale-Camplan Co. & Smith, Inc. 1947

Physical Description: 4 items.
Folder 19

Western Asphalt Association Invoices. 1937-1938

Physical Description: 3 items.
Folder 20

Western Concrete & Equipment Company. 1948

Physical Description: 7 items.
Folder 21

Western Defense Housing Co. Bid Proposal. 1946

Physical Description: 3 items.
Folder 22

Western Rubber & Supply Co. Invoices. 1914

Physical Description: 5 items.
Folder 23

Whittier Companies. 1916

Physical Description: 12 items.
Folder 24

Winter & Co. Invoices. 1950-1958

Physical Description: 3 items.
 

Correspondence

Box 10

Correspondence, A – Los Angeles Paving Company: to I

Folder 1

Correspondence: A. 1939-1953

Physical Description: 8 items.
Folder 2

A. L. Young Machinery Company. 1914

Physical Description: 2 items.
Folder 3

Agricat Equipment Corporation. 1954

Physical Description: 3 items.
Folder 4

American Bitumuls & Asphalt Company. 1955-1960

Physical Description: 2 items.
Folder 5

Associated General Contractors of America. Southern California Chapter. 1953-1958

Physical Description: 2 items.
Folder 6

Atchison, Topeka, and Santa Fe Railroad Company. 1904-1939

Physical Description: 10 items.
Folder 7

Correspondence: B. 1938-1952

Physical Description: 11 items.
Folder 8

Bel-Air Association. 1948

Physical Description: 5 items.
Folder 9

Brock, Joe H. 1951-1960

Physical Description: 12 items.
Folder 10

Brown & Bigelow. 1939-1947

Physical Description: 2 items.
Folder 11

Correspondence: C. 1928-1960

Physical Description: 18 items.
Folder 12

California. Contractors’ State License Board. 1939, June 20

Physical Description: 1 item.
Folder 13

California. Dept. of Agriculture. 1939, Sep. 25

Physical Description: 1 item.
Folder 14

California. Dept. of Fish and Game. 1932, Oct. 1

Physical Description: 1 item.
Folder 15

California. Dept. of Public Works. 1938, Dec. 2

Physical Description: 1 item.
Folder 16

California. Industrial Accident Commission. 1939-1940

Physical Description: 4 items.
Folder 17

California. Office of the State Controller. 1960, Mar. 4

Physical Description: 1 item.
Folder 18

California Chamber of Commerce. 1960

Physical Description: 3 items.
Folder 19

California Portland Cement Company [Water damage to some items]. 1913-1918

Physical Description: 6 items.
Folder 20

Capital Company. 1947

Physical Description: 2 items.
Folder 21

Casa Grande Builders. 1939

Physical Description: 4 items.
Folder 22

Correspondence: D. 1954-1955

Physical Description: 2 items.
Folder 23

Dominguez Estate Company. 1945-1948

Physical Description: 11 items.
Folder 24

Douglas Aircraft Company. 1939

Physical Description: 2 items.
Folder 25

Correspondence: E. 1954-1963

Physical Description: 4 items.
Folder 26

Edmonds, Roy M. 1957-1960

Physical Description: 7 items.
Folder 27

Correspondence: F. 1912-1954

Physical Description: 4 items.
Folder 28

Flameout Company of America. 1962-1964

Physical Description: 18 items.
Folder 29

Correspondence: G. 1939-1954

Physical Description: 6 items.
Folder 30

George A. Rogers Road Making Machinery. 1912-1914

Physical Description: 4 items.
Folder 31

George Michaud Co. 1949

Physical Description: 4 items.
Folder 32

Glendale (Calif.). 1939-1948

Physical Description: 11 items.
Folder 33

Glendale Unified School District. 1939

Physical Description: 3 items.
Folder 34

Correspondence: H. 1938-1955

Physical Description: 13 items.
Folder 35

Huntington Park (Calif.). 1939-1957

Physical Description: 2 items.
Folder 36

Correspondence: I. 1939-1952

Physical Description: 2 items.
Folder 37

Correspondence: J. 1938-1945

Physical Description: 4 items.
Folder 38

Correspondence: K. 1911-1947

Physical Description: 3 items.
Folder 39

Correspondence: L. 1939-1960

Physical Description: 12 items.
Folder 40

Lissner, Meyer, b.1871. 1920, Apr. 16

Physical Description: 1 item.
Folder 41

Los Angeles Bureau of Municipal Research. 1939, Apr. 15

Physical Description: 1 item.
Folder 42

Los Angeles (Calif.). Dept. of Public Works. 1938-1939

Physical Description: 4 items.
Folder 43

Los Angeles (Calif.). Dept. of Water and Power. 1939-1940

Physical Description: 8 items.
Folder 44

Los Angeles (Calif.). Office of the Treasurer. 1960, July 12

Physical Description: 1 item.
Folder 45

Los Angeles Paving Company to: A. 1914-1948

Physical Description: 9 items.
Folder 46

Los Angeles Paving Company to: American Bitumuls & Asphalt Company [Two copies of one letter]. 1955, Oct. 31

Physical Description: 2 items.
Folder 47

Los Angeles Paving Company to: Atchison, Topeka, and Santa Fe Railroad Company. 1938-1939

Physical Description: 4 items.
Folder 48

Los Angeles Paving Company to: B. 1914-1939

Physical Description: 14 items.
Folder 49

Los Angeles Paving Company to: Bank of America. 1938-1939

Physical Description: 2 items.
Folder 50

Los Angeles Paving Company to: Beverly-Arnaz Land Company. 1947-1948

Physical Description: 2 items.
Folder 51

Los Angeles Paving Company to: Brain, Horace N. 1936

Physical Description: 2 items.
Folder 52

Los Angeles Paving Company to: C. 1936-1939

Physical Description: 12 items.
Folder 53

Los Angeles Paving Company to: C. L. Peck Inc. 1938

Physical Description: 2 items.
Folder 54

Los Angeles Paving Company to: California. Contractors' State License Board [Includes copies of checks and bank statements]. 1972-1974

Physical Description: 28 items.
Folder 55

Los Angeles Paving Company to: California. Dept. of Food and Agriculture. Division of Weights & Measures. 1939-1955

Physical Description: 4 items.
Folder 56

Los Angeles Paving Company to: California. Industrial Accident Commission. 1939- 1941

Physical Description: 2 items.
Folder 57

Los Angeles Paving Company to: Camino Company. 1941

Physical Description: 9 items.
Folder 58

Los Angeles Paving Company to: Canada Dry Corporation. 1936-1939

Physical Description: 2 items.
Folder 59

Los Angeles Paving Company to: Cantlay & Tanzola, Inc. 1936-1938

Physical Description: 3 items.
Folder 60

Los Angeles Paving Company to: Chavez, Manuel. 1938-1939

Physical Description: 2 items.
Folder 61

Los Angeles Paving Company to: D. 1938

Physical Description: 3 items.
Folder 62

Los Angeles Paving Company to: E. 1936-1938

Physical Description: 7 items.
Folder 63

Los Angeles Paving Company to: Ford Motor Company. 1936, Aug. 10

Physical Description: 1 item.
Folder 64

Los Angeles Paving Company to: Forest Lawn Memorial-Park Association. 1938

Physical Description: 2 items.
Folder 65

Los Angeles Paving Company to: Frank Connelly Company. 1936, Apr. 30

Physical Description: 1 item.
Folder 66

Los Angeles Paving Company to: G. 1936-1939

Physical Description: 16 items.
Folder 67

Los Angeles Paving Company to: General Electric Corporation. 1938, May 5

Physical Description: 1 item.
Folder 68

Los Angeles Paving Company to: General Petroleum Corporation. 1937-1938

Physical Description: 4 items.
Folder 69

Los Angeles Paving Company to: Glendale (Calif.). 1948

Physical Description: 2 items.
Folder 70

Los Angeles Paving Company to: Griffin Enterprises, Inc. 1961-1962

Physical Description: 4 items.
Folder 71

Los Angeles Paving Company to: H. 1936-1939

Physical Description: 11 items.
Folder 72

Los Angeles Paving Company to: Hal Roach Studios. 1936-1938

Physical Description: 2 items.
Folder 73

Los Angeles Paving Company to: Hyatt, Paul. 1962-1963

Physical Description: 4 items.
Folder 74

Los Angeles Paving Company to: I. 1936-1939

Physical Description: 6 items.
Box 11

Correspondence: Los Angeles Paving Company: to J – W

Folder 1

Los Angeles Paving Company to: J. 1936-1953

Physical Description: 3 items.
Folder 2

Los Angeles Paving Company to: K. 1936-1938

Physical Description: 6 items.
Folder 3

Los Angeles Paving Company to: L. 1914-1960

Physical Description: 15 items.
Folder 4

Los Angeles Paving Company to: L. E. Dixon Company. 1936-1938

Physical Description: 2 items.
Folder 5

Los Angeles Paving Company to: M. 1936-1939

Physical Description: 7 items.
Folder 6

Los Angeles Paving Company to: May Company. 1961

Physical Description: 7 items.
Folder 7

Los Angeles Paving Company to: N. 1936-1939

Physical Description: 6 items.
Folder 8

Los Angeles Paving Company to: O. 1936-1938

Physical Description: 2 items.
Folder 9

Los Angeles Paving Company to: Owens-Illinois Pacific Coast Co. 1936-1938

Physical Description: 4 items.
Folder 10

Los Angeles Paving Company to: P. 1936-1939

Physical Description: 10 items.
Folder 11

Los Angeles Paving Company to: P. J. Walker Company. 1936-1938

Physical Description: 3 items.
Folder 12

Los Angeles Paving Company to: Pacific Coast Asphalt Company. 1940

Physical Description: 2 items.
Folder 13

Los Angeles Paving Company to: Paramount Pictures Corporation. 1939, July 26

Physical Description: 1 item.
Folder 14

Los Angeles Paving Company to: Percy Bilton, Inc 1938

Physical Description: 7 items.
Folder 15

Los Angeles Paving Company to: R. 1936-1939

Physical Description: 9 items.
Folder 16

Los Angeles Paving Company to: Railroad Commission of the State of California. 1939

Physical Description: 2 items.
Folder 17

Los Angeles Paving Company to: Republic Studios. 1938-1939

Physical Description: 4 items.
Folder 18

Los Angeles Paving Company to: Richfield Oil Company. 1939

Physical Description: 4 items.
Folder 19

Los Angeles Paving Company to: RKO Radio Pictures, inc. 1939, Nov. 20

Physical Description: 1 item.
Folder 20

Los Angeles Paving Company to: Ryan, David H. 1940

Physical Description: 2 items.
Folder 21

Los Angeles Paving Company to: S. 1936-1939

Physical Description: 20 items.
Folder 22

Los Angeles Paving Company to: Soo Hoo, Peter. 1939

Physical Description: 2 items.
Folder 23

Los Angeles Paving Company to: Southern California Edison Company. 1936-1938

Physical Description: 4 items.
Folder 24

Los Angeles Paving Company to: Southern California Freight Lines. 1938

Physical Description: 2 items.
Folder 25

Los Angeles Paving Company to: Southern California Gas Company. 1936-1938

Physical Description: 4 items.
Folder 26

Los Angeles Paving Company to: Standard Oil Company. 1914-1949

Physical Description: 6 items.
Folder 27

Los Angeles Paving Company to: Standard Pipe & Supply Co. 1936-1938

Physical Description: 3 items.
Folder 28

Los Angeles Paving Company to: Stratton Construction Company. 1938-1939

Physical Description: 6 items.
Folder 29

Los Angeles Paving Company to: Swift & Company. 1936-1938

Physical Description: 5 items.
Folder 30

Los Angeles Paving Company to: T. 1936-1939

Physical Description: 13 items.
Folder 31

Los Angeles Paving Company to: Thrifty Drug Company. 1938

Physical Description: 2 items.
Folder 32

Los Angeles Paving Company to: U. 1914-1939

Physical Description: 7 items.
Folder 33

Los Angeles Paving Company to: United Artists Corporation. 1938, July 22

Physical Description: 1 item.
Folder 34

Los Angeles Paving Company to: United States. Federal Housing Administration. [1937]

Physical Description: 1 item.
Folder 35

Los Angeles Paving Company to: United States. Navy. 1945-1946

Physical Description: 5 items.
Folder 36

Los Angeles Paving Company to: Universal Pictures Company. 1939, Feb. 22

Physical Description: 1 item.
Folder 37

Los Angeles Paving Company to: University of California, Los Angeles. 1930-1931

Physical Description: 3 items.
Folder 38

Los Angeles Paving Company to: V. 1938

Physical Description: 2 items.
Folder 39

Los Angeles Paving Company to: W. 1936-1954

Physical Description: 11 items.
Folder 40

Los Angeles Paving Company to: Walt Disney Productions. 1939, Nov. 14

Physical Description: 1 item.
Folder 41

Correspondence: M. 1941-1958

Physical Description: 10 items.
Folder 42

Correspondence: N. 1939-1946

Physical Description: 5 items.
Folder 43

Correspondence: P. 1914-1940

Physical Description: 5 items.
Folder 44

Pacific Coast Asphalt Company. 1940

Physical Description: 5 items.
Folder 45

Patch ‘N Pave. 1961-1963

Physical Description: 24 items.
Folder 46

Percy Bilton, Inc. 1938

Physical Description: 14 items.
Folder 47

Correspondence: R. 1939-1954

Physical Description: 4 items.
Folder 48

Railroad Commission of the State of California. 1939-1940

Physical Description: 5 items.
Folder 49

Rauen, John B. 1944

Physical Description: 7 items.
Folder 50

RKO Radio Pictures, inc. 1939, Nov. 17

Physical Description: 1 item.
Folder 51

Robert McMullan & Son, Inc. 1964

Physical Description: 10 items.
Folder 52

Correspondence: S. 1912-1957

Physical Description: 15 items.
Folder 53

San Gabriel Police Benefit Association. 1939

Physical Description: 2 items.
Folder 54

San Pedro Lumber Company. 1914

Physical Description: 6 items.
Folder 55

Security Adjustments Company. 1939

Physical Description: 5 items.
Folder 56

Southern Pacific Company. 1912-1926

Physical Description: 6 items.
Folder 57

Standard Oil Company. 1914-1955

Physical Description: 4 items.
Folder 58

Correspondence: T. 1903-1953

Physical Description: 24 items.
Folder 59

Tipton & Company Insurance. 1951, Oct. 10

Physical Description: 4 items.
Folder 60

Union Oil Company of California. [1939]-1944

Physical Description: 2 items.
Folder 61

United States. Dept. of Justice. 1927-1957

Physical Description: 4 items.
Folder 62

United States. Dept. of Treasury. 1927-1936

Physical Description: 5 items.
Folder 63

United States. Navy. 1946-1962

Physical Description: 5 items.
Folder 64

University of California, Los Angeles. 1930-1935

Physical Description: 10 items.
Folder 65

Vernon (Calif.). [Undated]

Physical Description: 2 items.
Folder 66

Vernon Industrial Development Association. 1939, Jan. 5

Physical Description: 1 item.
Folder 67

Walt Disney Productions. 1939, Nov. 15

Physical Description: 1 item.
Folder 68

Werdin, E. Russell. 1939-1962

Physical Description: 7 items.
Folder 69

Werdin, Ernest R. 1903, Mar. 9

Physical Description: 1 item.
Folder 70

Western Asphalt Association. 1937-1938

Physical Description: 3 items.
Folder 71

Wheat, R. P. 1938, Mar. 15

Physical Description: 1 item.
Folder 72

Wilbur, Curtis Dwight, 1867-1954. 1927, Sep. 24

Physical Description: 1 item.
 

Photographs and Negatives

Box 12

Photographs and Negatives, A–M

Folder 1

Agricat Tractor and Isle of Capri Ship [Includes newspaper clipping]. 1954

Physical Description: 40 items.
Folder 2

Ambassador Hotel Job. 1937, Sep.

Physical Description: 86 items.
Folder 3

Capital Company Job. 1937, Aug.

Physical Description: 4 items.
Folder 4

Capital Company Subdivision Job. 1937, Aug.

Physical Description: 20 items.
Folder 5

Colfax Plant Construction. 1937

Physical Description: 67 items.
Folder 6

County Job, Artesia. [1930s]

Physical Description: 5 items.
Folder 7

Diego Rangel of Lima, Peru. 1937, Aug.

Physical Description: 4 items.
Folder 8

Family Pictures. 1934, Aug.

Physical Description: 2 items.
Folder 9

Firestone Blvd. Job. 1932, Nov. 21

Physical Description: 36 items.
Folder 10

Firestone Blvd Job: Atlantic to Pioneer. 1932, Nov. 21

Physical Description: 40 items.
Folder 11

Flood Photos. 1938, Feb.-Mar.

Physical Description: 53 items.
Folder 12

General Motors Corporation Job. 1937, Sep.

Physical Description: 21 items.
Folder 13

General Motors Corporation Plant. [1930s]

Physical Description: 11 items.
Folder 14

Goodyear and Tire Rubber Company Job. 1937, Aug.

Physical Description: 10 items.
Folder 15

Job Photographs [Includes two pages of expenses and envelope with notes]. 1938

Physical Description: 19 items.
Folder 16

Laykold Test. 1932, July

Physical Description: 11 items.
Folder 17

Los Angeles River Construction Job. 1938, Mar.

Physical Description: 21 items.
Folder 18

Loyola Marymount Streets. [Undated]

Physical Description: 15 items.
Folder 19

Miscellaneous Photographs and Negatives. 1914-1924

Physical Description: 22 items.
Folder 20

Miscellaneous Photographs and Negatives. 1937

Physical Description: 44 items.
Folder 21

Miscellaneous Units of Plants. 1937, July

Physical Description: 34 items.
Folder 22

Moorpark Aerial Photo. 1968

Physical Description: 1 item.
Folder 23

Mother’s House, Tujunga. 1937, Aug.

Physical Description: 10 items.
Box 13

Photographs and Negatives, N–R

Folder 1

New Reo Trucks. 1934, Aug.

Physical Description: 1 item.
Folder 2

North Las Palmas House Job. 1937

Physical Description: 24 items.
Folder 3

Paved Streets. [Undated]

Physical Description: 14 items.
Folder 4

Photo Album. 1968

Physical Description: 1 item. Includes 30 photographs.
Folder 5

Photo Album. [Undated]

Physical Description: 1 item. Includes 13 photographs.
Folder 6

Plant Moving from Miller’s to Roscoe. 1937

Physical Description: 81 items.
Folder 7

Plant Negative. [1930s]

Physical Description: 1 item.
Folder 8

RKO Radio Pictures, inc. Job. 1937, Aug.

Physical Description: 33 items.
Folder 9

Roosevelt Highway Job. 1934-1935

Physical Description: 60 items.
Folder 10

Roscoe Asphalt Plant Construction. 1937

Physical Description: 99 items.
Box 14

Photographs and Negatives, S–W

Folder 1

Sepulveda Blvd Job. 1937, Mar.

Physical Description: 12 items.
Folder 2

Soto Plant and Craig Oil Company. 1955

Physical Description: 15 items.
Folder 3

Soto Street and Wilmington Avenue Aerial Photos. 1965

Physical Description: 14 items. Includes invoice.
Folder 4

Soto Street Bridge. [1930s]

Physical Description: 9 items.
Folder 5

Soto Street Property. [1930s]

Physical Description: 23 items.
Folder 6

Telsmith Rock Crusher. 1963

Physical Description: 11 items. Includes invoice.
Folder 7

Third Street Job. 1933

Physical Description: 22 items. Includes receipt.
Folder 8

Tuxford Plant Construction. 1937, Aug.-Sep.

Physical Description: 57 items.
Folder 9

Vernon and Carson Property [Includes letter by Los Angeles Bureau of Municipal Research to E. Russell Werdin, 1973, Apr. 4 re: property photographs]. 1973

Physical Description: 14 items.
Folder 10

Warbler Way Job and Shell Oil Refinery. 1937

Physical Description: 12 items.
Folder 11

Washington Street Job. [1930s]

Physical Description: 30 items.
 

Ephemera

Box 15

Ephemera

Folder 1

B.M.D.C.A. Weekly Bulletins. 1957-1960

Physical Description: 7 items.
Folder 2

CMD Magazine: News of Western Industry. 1954

Physical Description: 1 item.
Folder 3

Daily Construction Service Newsletters. 1946-1957

Physical Description: 7 items.
Folder 4

Instructions for Operating Haiss Creeper Model Loader: instruction book. [Undated]

Physical Description: 1 item.
Folder 5

Los Angeles Paving Company Binder Clips. [Undated]

Physical Description: 3 items.
Folder 6

Miscellaneous Company Brochures and Information. 1953-1965

Physical Description: 7 items.
Folder 7

Miscellaneous Ephemera and Envelopes. 1942-1960

Physical Description: 28 items.
Folder 8

Miscellaneous Equipment and Price Lists. 1953-1960

Physical Description: 14 items.
Folder 9

Miscellaneous Printed Items. 1947-1958

Physical Description: 15 items.
Folder 10

Newspaper Clippings. 1960

Physical Description: 3 items.
Folder 11

Notebook Cover. [Undated]

Physical Description: 1 item.
Folder 12

The Outlook weekly newsletters. 1952-1960

Physical Description: 8 items.
Folder 13

Prentice-Hall Information weekly newsletters. 1954

Physical Description: 3 items.
Folder 14

Scratches: A Volume of Cartoons and Caricatures of Los Angeles Citizens by the Newspaper Artists. 1911

Physical Description: 1 item.
Folder 15

Southern California Business weekly newsletter. 1958, May 5

Physical Description: 1 item.
Folder 16

Tax Forms and Information. 1944-1960

Physical Description: 8 items.
Folder 17

Tractor Number Plate. 1941

Physical Description: 2 items.
Folder 18

University of Southern California Related Material. 1954-1960

Physical Description: 13 items.
Folder 19

Who’s Who in Los Angeles. 1926

Physical Description: 1 item.
 

Volumes

Volume 1

Bid Requests. 1962

Volume 2

Daily Job Reports. 1936

Volume 3

Daily Job Reports. 1952

Volume 4

Daily Job Reports. 1953

Volume 5

Daily Job Reports. 1954

Volume 6

Daily Job Reports. 1955

Volume 7

Daily Job Reports. 1956

Volume 8

Daily Job Reports. 1958

Volume 9

Daily Job Reports. 1959-1960

Volume 10

Daily Job Reports. 1963-1965).

Volume 11

Invoices. 1951-1953

Volume 12

Invoices. 1953-1954

Volume 13

Invoices. 1958

Volume 14

Journal. 1952

Volume 15

Journal. 1971-1973

Volume 16

Ledger. 1912-1918

Volume 17

Ledger. 1916

Volume 18

Ledger. 1915-1935

Volume 19

Ledger. 1919-1924

Volume 20

Ledger. 1921-1922

Volume 21

Ledger. 1924-1935

Volume 22

Ledger. 1927-1932

Volume 23

Ledger. 1942

Volume 24

Ledger. 1951

Volume 25

Ledger. 1951-1952

Volume 26

Ledger. 1952-1956

Volume 27

Ledger. 1953

Volume 28

Ledger. 1954

Volume 29

Ledger. 1956

Volume 30

Ledger. 1961

Volume 31

Ledger. 1966-1970

Volume 32

Ledger. 1968

Volume 33

Ledger. 1969

Volume 34

Ledger. 1969-1970

Volume 35

Photograph Album. [approximately 1971]

Volume 36

Plant & Shop Register. 1957

Volume 37

Stock Certificates. 1912-1919

Volume 38

Stock Certificates. 1925-1935