Business Files
Business Files, A – Construction Plans: Los Angeles Soap Co. Job
A. F. George Co. Invoices. 1912-1914
Abegg & Reinhold Company, Ltd. 1948
Acme Brewing Company. 1944-1949
Advance Truck Company. 1916
Air Reduction Sales Company. 1945-1947
Al Malaikah Temple. 1954-1957
Alum. Company of America. 1949, May 25
American Bailing Company Checks. 1958
American Bitumuls & Asphalt Company Invoice. 1953
American Hardware and Plumbing Company Invoices. 1914
American Red Cross. 1944-1945
Anaheim Garage Invoices. 1914
Anderson, Ray V. 1946-1947
Angell-Redit Machine Company Invoices. 1914
Ansco Construction Company Inc. Invoices and Receipts. 1941-1942
Anti-Friction Bearing Co. 1946
Apex Steel Company. 1947
Asphaltum and Oil Refining Co. Invoices. 1914
Atlas Packing Company. 1946-1948
Azusa Rock & Sand Company Invoices. 1953-1956
Baker Iron Works Invoices. 1914
Bethlehem Pacific Coast Steel Corporation and Subsidiary Companies. 1947-1948
Beverly Crest Realty Company. 1948
Beverly-Arnaz Land Company. 1942-1948
Bingman, G. A. Invoices. 1914
Blackman Stamping & Manufacturing Company. 1948
Brydon Bros. Invoices. 1914
The Builder and Contractor Invoices. 1914
C. Ganahl Lumber Company. 1914
California Corrugated Culvert Company. 1915-1946
California Hardware Company Invoices. 1914
California Oil and Asphalt Co. Invoices. 1913
California Oil and Asphalt Co. Invoices. 1914
California Portland Cement Company [Some items have water damage and are fragile]. 1912-1913
California Portland Cement Company. 1914-1918
Camino Company. 1941-1942
Canadian Oil & Gas Memorandum. 1954, Aug. 27
Capital Company. 1936, Dec. 29
Chase, Jesse M. Bid Proposal. 1946, July 17
Colton Hardware Co. Invoices and Statement. 1912
Construction Plans: Atlantic Avenue, South Gate Job. 1948, May
Construction Plans: California Glove Company, Slauson Avenue Job. [Undated]
Construction Plans: General Conveyor Inc. Job. 1954
Construction Plans: Los Angeles Soap Co. Job. 1956
Business Files, Construction Plans: Sears, Roebuck and Company Job – Legal Cases: Werdins
Construction Plans: Sears, Roebuck and Company Job. 1956
Construction Plans: Standard Oil Company Job. 1949
Construction Plans: Wilmington Meadows Golf Driving Range Job. 1966
Craig Oil Company. 1948
Dealers’ Wholesale Co. Bid Proposal. 1946, Aug. 9
Diagram Drawings by E. Russell Werdin [At end of boxes – rolled items]. 1923-1924
Dominguez Estate Company. 1945
E. R. W. Company Deposit Slips and Receipt. 1957-1958
E. S. McKittrick Company, Inc. Receipt and Release. 1946, Jan. 7
East Vernon Avenue Job. 1946-1947
Economic Chart Produced by E. Russell Werdin. 1934-1962
Empire Steel Building Company Bid Proposal and Notes. 1955, Sep. 15
Emsco Concrete Cutting Company Receipts and Invoices. 1954
Flameout Company of America. 1962-1964
Fulton Engine Works Invoices. 1913-1914
General Motors Company. 1940-1949
George A. Rogers Road Making Machinery. 1912-1914
George Air Force Base (Calif.). Bidder’s Mailing List Application. 1954, Jan. 18
Giambastiani Fuel & Feed Co. Invoices. 1915
Glendale (Calif.). 1948
Globe Oil Mills. 1918
Griffin Enterprises Inc. 1961-1962
Harper & Reynolds Co. Invoices. 1914
Industrial Management Corp. Final Statement of Account. 1948, Dec. 23
J. D. Adams Company Invoices. 1938
J. T. Hamner. 1913
John D. Clark, Dr. 1914
Jones and Gilbert. 1947-1949
Jordan Oil Company Invoices. 1914
Kellogg Oil Company Invoices. 1912-1913
Killefer Mfg. Co. Invoices. 1914
Kovakar Company Invoices and Records of Payment. 1954
L. A. Decomposed Granite Company. 1957
Legal Cases: Werdins. 1904-[after 1951]
Business Files, Los Angeles (Calif.). Dept. of Water and Power – Los Angeles Paving Company: Daily Reports of Asphalt Paving Plant
Los Angeles (Calif.). Dept. of Water and Power. 1939-1940
Los Angeles Breakfast Club Invoices. 1939-1940
Los Angeles By-Products Company. 1954
Los Angeles Camera Exchange. 1939-1941
Los Angeles County Road Department. 1953
Los Angeles Paving Company: Address Book of E. Russell Werdin. 1927
Los Angeles Paving Company: Advertising. 1956-1957
Los Angeles Paving Company: Agreement to Employ an Ex-Prisoner. 1926-1929
Los Angeles Paving Company: Applications for Employment. 1952-1960
Los Angeles Paving Company: Appraisal by Marshall and Stevens Incorporated. 1965, Oct. 29
Los Angeles Paving Company: Appraisement of Asphalt Plants by General Appraisal Company. 1924, Mar. 1
Los Angeles Paving Company: Bills of Sale. 1936-1937
Los Angeles Paving Company: Blank Forms and Letterhead. 1958
Los Angeles Paving Company: Charts of Accounts. 1951-1960
Los Angeles Paving Company: Construction Permits. 1940
Los Angeles Paving Company: Daily Equipment Recaps. 1951-1964
Los Angeles Paving Company: Daily Job Reports of Standard Oil Company Jobs. 1957
Los Angeles Paving Company: Daily Reports of Asphalt Paving Plant. 1937
Business Files, Los Angeles Paving Company: Daily Reports of Dominguez Plant – Diary (1938)
Los Angeles Paving Company: Daily Reports of Dominguez Plant. 1947
Los Angeles Paving Company: Daily Reports of Dominguez Plant. 1953-1957
Los Angeles Paving Company: Daily Reports of Soto Plant. 1947
Los Angeles Paving Company: Daily Reports of Soto Plant. 1948, Jan.-June
Los Angeles Paving Company: Daily Reports of Soto Plant. 1948, July-Dec.
Los Angeles Paving Company: Daily Reports of Soto Plant. 1957
Los Angeles Paving Company: Daily Reports of Venice Boulevard Job. 1937
Los Angeles Paving Company: Daily Time Reports. 1916
Los Angeles Paving Company: Dept. of Food and Agriculture. Division of Weights & Measures Certificates of Inspection. 1958-1959
Los Angeles Paving Company: Diary. 1938
Business Files, Los Angeles Paving Company: Diary (1942) – Miscellaneous Invoices and Records of Payment
Los Angeles Paving Company: Diary. 1942
Los Angeles Paving Company: Diary. 1950
Los Angeles Paving Company: Diary. 1952
Los Angeles Paving Company: Diary. 1953
Los Angeles Paving Company: Employees’ W-2s. 1951-1953
Los Angeles Paving Company: Florence Avenue Methodist Church Job. 1949
Los Angeles Paving Company: Hand-drawn Diagrams by Ernest R. Werdin. 1957
Los Angeles Paving Company: Hauling Rates. 1947
Los Angeles Paving Company: Industrial Accident Reports. 1917-1918
Los Angeles Paving Company: Job Lists. 1950-1958
Los Angeles Paving Company: Lost Rock Shipment Claim Forms. 1914
Los Angeles Paving Company: Lumber Companies’ Bids and Invoices. 1916
Los Angeles Paving Company: Miscellaneous Bank Statements, Checks and Records. 1913-1960
Los Angeles Paving Company: Miscellaneous Bills of Lading. 1912-1914
Los Angeles Paving Company: Miscellaneous Invoices. 1912-1916
Los Angeles Paving Company: Miscellaneous Invoices. 1939-1960
Los Angeles Paving Company: Miscellaneous Invoices and Records of Payment. 1954
Los Angeles Paving Company: Miscellaneous Invoices and Records of Payment. 1955
Los Angeles Paving Company: Miscellaneous Invoices and Records of Payment. 1956- 1958
Business Files, Los Angeles Paving Company: Miscellaneous Notes and Items – Quotation Sheets (1955, Oct.)
Los Angeles Paving Company: Miscellaneous Notes and Items. 1916-1960
Los Angeles Paving Company: Mobile Oil Company Account. 1958
Los Angeles Paving Company: Pacific Telephone and Telegraph Company Account. 1914-1958
Los Angeles Paving Company: Payroll and Timesheets. 1953-1954
Los Angeles Paving Company: Public Weighmaster Deputy’s Certificate and Licenses. 1944-1958
Los Angeles Paving Company: Quotation Sheets. 1953-1954
Los Angeles Paving Company: Quotation Sheets. 1955, Jan.-July
Los Angeles Paving Company: Quotation Sheets. 1955, Aug.-Oct.
Business Files, Los Angeles Paving Company: Quotation Sheets (1956) – N
Los Angeles Paving Company: Quotation Sheets. 1956
Los Angeles Paving Company: Quotation Sheets. 1957-1960
Los Angeles Paving Company: Real Property Rental Documents. 1949
Los Angeles Paving Company: Statements and Invoices. 1912-1960
Los Angeles Paving Company: Tax Information. 1950-1955
Los Angeles Paving Company: Unemployment Insurance. 1960
Los Angeles Paving Company: Vehicles – Registration and DMV Documents. 1941- 1954
Los Angeles Paving Company: Vehicles – Truck Records. 1945-1947
Los Angeles Paving Company: Vehicles – Trucks and Equipment. 1941-1946
Los Angeles Paving Company: Yearly List of Commercial Plant Operation. [1948]
Los Angeles Stone Company Invoices. 1914
Los Angeles Wire Works Invoices. 1914
Loyola Marymount University. 1939-1940
M. W. Martenet Invoices. 1914
Madsen Iron Works, Inc. Invoices and Records of Payment. 1954-1958
Magneto Sales & Service Co. 1939-1940
Meller Electric Company. 1957
Millie & Severson, Inc. Bid Proposal. 1955, Oct. 21
Montank, Frank. 1939-1940
Monterey Disposal Co. 1954
Mutual Liquid Gas & Equipment Company. 1954
North American Aviation, Inc. 1956, Apr. 24
Notthoff, W. H. 1939
Business Files, O – Southern California Asphalt Plant Association
O. E. Gunther Harness and Saddlery Goods Invoices. 1913
Orange County Garage Company Account Statements. 1912-1913
Pacific Clay Products Invoices. 1939
Pacific Coast Asphalt Company. 1940
Pacific Crane & Rigging, Inc. Invoices. 1939
Pacific Emulsion Company. 1940
Pacific Fence Company Proposal and Invoices. 1940
Pacific Kissel Kar Branch Invoices. 1914
Pacific Manifolding Book Company, Inc. 1939
Pacific Rock and Gravel Co. 1913-1914
Pacific Rock and Gravel Co. 1939-1940
Pacific Toro Company Invoices. 1939-1940
Paragon Equipment Company. 1958
Patch ‘N Pave Price List. 1959, Dec. 2
Patch ‘N Pave/May Company Account. 1961-1963
Patch ‘N Pave/May Company Account. 1964-1965
Pennsylvania Iron and Steel Co. Invoices. 1939
Percy Bilton, Inc. 1938
Personal Information about Ernest R. Werdin. [Undated]
Phillips Contracting Co. Invoices. 1913
Pioneer Truck Wrecking Company Invoices. 1939-1940
Precision Engine Rebuilding Co. Invoices. 1939
Pressel & Son Blacksmithing and Wagonmaking Invoices. 1914
Production Equipment Company Invoices. 1939
Project Specifications for Culver City High School Job. 1965, Sep. 29
Republic Iron & Steel Company Invoices. 1916
Rhyolite Crushed Rock Company Invoices and Bills of Lading. 1912-1913
Riach and Brown Invoices. 1939-1940
Richfield Oil Company. 1939-1940
Riverside Portland Cement Co. 1917-1918
Robert B. Allen. 1946-1947
Rotary International Notes and Related Material. 1946
S. C. Carter Dr. Invoices. 1914
San Gabriel River Rock Co. Memorandum and Bills of Lading. 1913-1914
San Pedro Lumber Company Invoices. 1914-1916
Schwarts, E. H. Bid Proposal. 1955, Sep. 15
Security Adjustments Company. 1939
Shell Oil Company. 1936, Aug. 17
Southern California Asphalt Plant Association. 1953-1955
Business Files, Standard Oil Company–W
Standard Oil Company. 1913-1958
Swift & Company. 1947-1948
T. S. Grimshaw Lumber and Planning Mill. 1914
Tejunga Rock Company Invoices and Bills of Lading. 1914
Triangle Equipment Corp. Invoices. 1957
Tri-City Concrete Materials Bid for Mira Loma Air Base Job. [Undated]
Twentieth Century-Fox Film Corporation Bid Form. [After 1935]
Union Line Company Invoices and Bills of Lading. 1914
United States. Dept. of Treasury. 1936-1938
United States. Navy. 1945-1946
United States. Navy. 1947
United States. Navy. 1948-1963
University of California, Los Angeles. 1930-1934
Valley Hay and Grain Co. Invoices. 1914
Vernon (Calif.). 1916-1952
Vernon Chamber of Commerce. 1956-1957
Vernon County Tax Documents. 1935-1936
Waale-Camplan Co. & Smith, Inc. 1947
Western Asphalt Association Invoices. 1937-1938
Western Concrete & Equipment Company. 1948
Western Defense Housing Co. Bid Proposal. 1946
Western Rubber & Supply Co. Invoices. 1914
Whittier Companies. 1916
Winter & Co. Invoices. 1950-1958
Correspondence
Correspondence, A – Los Angeles Paving Company: to I
Correspondence: A. 1939-1953
A. L. Young Machinery Company. 1914
Agricat Equipment Corporation. 1954
American Bitumuls & Asphalt Company. 1955-1960
Associated General Contractors of America. Southern California Chapter. 1953-1958
Atchison, Topeka, and Santa Fe Railroad Company. 1904-1939
Correspondence: B. 1938-1952
Bel-Air Association. 1948
Brock, Joe H. 1951-1960
Brown & Bigelow. 1939-1947
Correspondence: C. 1928-1960
California. Contractors’ State License Board. 1939, June 20
California. Dept. of Agriculture. 1939, Sep. 25
California. Dept. of Fish and Game. 1932, Oct. 1
California. Dept. of Public Works. 1938, Dec. 2
California. Industrial Accident Commission. 1939-1940
California. Office of the State Controller. 1960, Mar. 4
California Chamber of Commerce. 1960
California Portland Cement Company [Water damage to some items]. 1913-1918
Capital Company. 1947
Casa Grande Builders. 1939
Correspondence: D. 1954-1955
Dominguez Estate Company. 1945-1948
Douglas Aircraft Company. 1939
Correspondence: E. 1954-1963
Edmonds, Roy M. 1957-1960
Correspondence: F. 1912-1954
Flameout Company of America. 1962-1964
Correspondence: G. 1939-1954
George A. Rogers Road Making Machinery. 1912-1914
George Michaud Co. 1949
Glendale (Calif.). 1939-1948
Glendale Unified School District. 1939
Correspondence: H. 1938-1955
Huntington Park (Calif.). 1939-1957
Correspondence: I. 1939-1952
Correspondence: J. 1938-1945
Correspondence: K. 1911-1947
Correspondence: L. 1939-1960
Lissner, Meyer, b.1871. 1920, Apr. 16
Los Angeles Bureau of Municipal Research. 1939, Apr. 15
Los Angeles (Calif.). Dept. of Public Works. 1938-1939
Los Angeles (Calif.). Dept. of Water and Power. 1939-1940
Los Angeles (Calif.). Office of the Treasurer. 1960, July 12
Los Angeles Paving Company to: A. 1914-1948
Los Angeles Paving Company to: American Bitumuls & Asphalt Company [Two copies of one letter]. 1955, Oct. 31
Los Angeles Paving Company to: Atchison, Topeka, and Santa Fe Railroad Company. 1938-1939
Los Angeles Paving Company to: B. 1914-1939
Los Angeles Paving Company to: Bank of America. 1938-1939
Los Angeles Paving Company to: Beverly-Arnaz Land Company. 1947-1948
Los Angeles Paving Company to: Brain, Horace N. 1936
Los Angeles Paving Company to: C. 1936-1939
Los Angeles Paving Company to: C. L. Peck Inc. 1938
Los Angeles Paving Company to: California. Contractors' State License Board [Includes copies of checks and bank statements]. 1972-1974
Los Angeles Paving Company to: California. Dept. of Food and Agriculture. Division of Weights & Measures. 1939-1955
Los Angeles Paving Company to: California. Industrial Accident Commission. 1939- 1941
Los Angeles Paving Company to: Camino Company. 1941
Los Angeles Paving Company to: Canada Dry Corporation. 1936-1939
Los Angeles Paving Company to: Cantlay & Tanzola, Inc. 1936-1938
Los Angeles Paving Company to: Chavez, Manuel. 1938-1939
Los Angeles Paving Company to: D. 1938
Los Angeles Paving Company to: E. 1936-1938
Los Angeles Paving Company to: Ford Motor Company. 1936, Aug. 10
Los Angeles Paving Company to: Forest Lawn Memorial-Park Association. 1938
Los Angeles Paving Company to: Frank Connelly Company. 1936, Apr. 30
Los Angeles Paving Company to: G. 1936-1939
Los Angeles Paving Company to: General Electric Corporation. 1938, May 5
Los Angeles Paving Company to: General Petroleum Corporation. 1937-1938
Los Angeles Paving Company to: Glendale (Calif.). 1948
Los Angeles Paving Company to: Griffin Enterprises, Inc. 1961-1962
Los Angeles Paving Company to: H. 1936-1939
Los Angeles Paving Company to: Hal Roach Studios. 1936-1938
Los Angeles Paving Company to: Hyatt, Paul. 1962-1963
Los Angeles Paving Company to: I. 1936-1939
Correspondence: Los Angeles Paving Company: to J – W
Los Angeles Paving Company to: J. 1936-1953
Los Angeles Paving Company to: K. 1936-1938
Los Angeles Paving Company to: L. 1914-1960
Los Angeles Paving Company to: L. E. Dixon Company. 1936-1938
Los Angeles Paving Company to: M. 1936-1939
Los Angeles Paving Company to: May Company. 1961
Los Angeles Paving Company to: N. 1936-1939
Los Angeles Paving Company to: O. 1936-1938
Los Angeles Paving Company to: Owens-Illinois Pacific Coast Co. 1936-1938
Los Angeles Paving Company to: P. 1936-1939
Los Angeles Paving Company to: P. J. Walker Company. 1936-1938
Los Angeles Paving Company to: Pacific Coast Asphalt Company. 1940
Los Angeles Paving Company to: Paramount Pictures Corporation. 1939, July 26
Los Angeles Paving Company to: Percy Bilton, Inc 1938
Los Angeles Paving Company to: R. 1936-1939
Los Angeles Paving Company to: Railroad Commission of the State of California. 1939
Los Angeles Paving Company to: Republic Studios. 1938-1939
Los Angeles Paving Company to: Richfield Oil Company. 1939
Los Angeles Paving Company to: RKO Radio Pictures, inc. 1939, Nov. 20
Los Angeles Paving Company to: Ryan, David H. 1940
Los Angeles Paving Company to: S. 1936-1939
Los Angeles Paving Company to: Soo Hoo, Peter. 1939
Los Angeles Paving Company to: Southern California Edison Company. 1936-1938
Los Angeles Paving Company to: Southern California Freight Lines. 1938
Los Angeles Paving Company to: Southern California Gas Company. 1936-1938
Los Angeles Paving Company to: Standard Oil Company. 1914-1949
Los Angeles Paving Company to: Standard Pipe & Supply Co. 1936-1938
Los Angeles Paving Company to: Stratton Construction Company. 1938-1939
Los Angeles Paving Company to: Swift & Company. 1936-1938
Los Angeles Paving Company to: T. 1936-1939
Los Angeles Paving Company to: Thrifty Drug Company. 1938
Los Angeles Paving Company to: U. 1914-1939
Los Angeles Paving Company to: United Artists Corporation. 1938, July 22
Los Angeles Paving Company to: United States. Federal Housing Administration. [1937]
Los Angeles Paving Company to: United States. Navy. 1945-1946
Los Angeles Paving Company to: Universal Pictures Company. 1939, Feb. 22
Los Angeles Paving Company to: University of California, Los Angeles. 1930-1931
Los Angeles Paving Company to: V. 1938
Los Angeles Paving Company to: W. 1936-1954
Los Angeles Paving Company to: Walt Disney Productions. 1939, Nov. 14
Correspondence: M. 1941-1958
Correspondence: N. 1939-1946
Correspondence: P. 1914-1940
Pacific Coast Asphalt Company. 1940
Patch ‘N Pave. 1961-1963
Percy Bilton, Inc. 1938
Correspondence: R. 1939-1954
Railroad Commission of the State of California. 1939-1940
Rauen, John B. 1944
RKO Radio Pictures, inc. 1939, Nov. 17
Robert McMullan & Son, Inc. 1964
Correspondence: S. 1912-1957
San Gabriel Police Benefit Association. 1939
San Pedro Lumber Company. 1914
Security Adjustments Company. 1939
Southern Pacific Company. 1912-1926
Standard Oil Company. 1914-1955
Correspondence: T. 1903-1953
Tipton & Company Insurance. 1951, Oct. 10
Union Oil Company of California. [1939]-1944
United States. Dept. of Justice. 1927-1957
United States. Dept. of Treasury. 1927-1936
United States. Navy. 1946-1962
University of California, Los Angeles. 1930-1935
Vernon (Calif.). [Undated]
Vernon Industrial Development Association. 1939, Jan. 5
Walt Disney Productions. 1939, Nov. 15
Werdin, E. Russell. 1939-1962
Werdin, Ernest R. 1903, Mar. 9
Western Asphalt Association. 1937-1938
Wheat, R. P. 1938, Mar. 15
Wilbur, Curtis Dwight, 1867-1954. 1927, Sep. 24
Photographs and Negatives
Photographs and Negatives, A–M
Agricat Tractor and Isle of Capri Ship [Includes newspaper clipping]. 1954
Ambassador Hotel Job. 1937, Sep.
Capital Company Job. 1937, Aug.
Capital Company Subdivision Job. 1937, Aug.
Colfax Plant Construction. 1937
County Job, Artesia. [1930s]
Diego Rangel of Lima, Peru. 1937, Aug.
Family Pictures. 1934, Aug.
Firestone Blvd. Job. 1932, Nov. 21
Firestone Blvd Job: Atlantic to Pioneer. 1932, Nov. 21
Flood Photos. 1938, Feb.-Mar.
General Motors Corporation Job. 1937, Sep.
General Motors Corporation Plant. [1930s]
Goodyear and Tire Rubber Company Job. 1937, Aug.
Job Photographs [Includes two pages of expenses and envelope with notes]. 1938
Laykold Test. 1932, July
Los Angeles River Construction Job. 1938, Mar.
Loyola Marymount Streets. [Undated]
Miscellaneous Photographs and Negatives. 1914-1924
Miscellaneous Photographs and Negatives. 1937
Miscellaneous Units of Plants. 1937, July
Moorpark Aerial Photo. 1968
Mother’s House, Tujunga. 1937, Aug.
Photographs and Negatives, N–R
New Reo Trucks. 1934, Aug.
North Las Palmas House Job. 1937
Paved Streets. [Undated]
Photo Album. 1968
Photo Album. [Undated]
Plant Moving from Miller’s to Roscoe. 1937
Plant Negative. [1930s]
RKO Radio Pictures, inc. Job. 1937, Aug.
Roosevelt Highway Job. 1934-1935
Roscoe Asphalt Plant Construction. 1937
Photographs and Negatives, S–W
Sepulveda Blvd Job. 1937, Mar.
Soto Plant and Craig Oil Company. 1955
Soto Street and Wilmington Avenue Aerial Photos. 1965
Soto Street Bridge. [1930s]
Soto Street Property. [1930s]
Telsmith Rock Crusher. 1963
Third Street Job. 1933
Tuxford Plant Construction. 1937, Aug.-Sep.
Vernon and Carson Property [Includes letter by Los Angeles Bureau of Municipal Research to E. Russell Werdin, 1973, Apr. 4 re: property photographs]. 1973
Warbler Way Job and Shell Oil Refinery. 1937
Washington Street Job. [1930s]
Ephemera
Ephemera
B.M.D.C.A. Weekly Bulletins. 1957-1960
CMD Magazine: News of Western Industry. 1954
Daily Construction Service Newsletters. 1946-1957
Instructions for Operating Haiss Creeper Model Loader: instruction book. [Undated]
Los Angeles Paving Company Binder Clips. [Undated]
Miscellaneous Company Brochures and Information. 1953-1965
Miscellaneous Ephemera and Envelopes. 1942-1960
Miscellaneous Equipment and Price Lists. 1953-1960
Miscellaneous Printed Items. 1947-1958
Newspaper Clippings. 1960
Notebook Cover. [Undated]
The Outlook weekly newsletters. 1952-1960
Prentice-Hall Information weekly newsletters. 1954
Scratches: A Volume of Cartoons and Caricatures of Los Angeles Citizens by the Newspaper Artists. 1911
Southern California Business weekly newsletter. 1958, May 5
Tax Forms and Information. 1944-1960
Tractor Number Plate. 1941
University of Southern California Related Material. 1954-1960
Who’s Who in Los Angeles. 1926
Volumes
Bid Requests. 1962
Daily Job Reports. 1936
Daily Job Reports. 1952
Daily Job Reports. 1953
Daily Job Reports. 1954
Daily Job Reports. 1955
Daily Job Reports. 1956
Daily Job Reports. 1958
Daily Job Reports. 1959-1960
Daily Job Reports. 1963-1965).
Invoices. 1951-1953
Invoices. 1953-1954
Invoices. 1958
Journal. 1952
Journal. 1971-1973
Ledger. 1912-1918
Ledger. 1916
Ledger. 1915-1935
Ledger. 1919-1924
Ledger. 1921-1922
Ledger. 1924-1935
Ledger. 1927-1932
Ledger. 1942
Ledger. 1951
Ledger. 1951-1952
Ledger. 1952-1956
Ledger. 1953
Ledger. 1954
Ledger. 1956
Ledger. 1961
Ledger. 1966-1970
Ledger. 1968
Ledger. 1969
Ledger. 1969-1970
Photograph Album. [approximately 1971]
Plant & Shop Register. 1957
Stock Certificates. 1912-1919
Stock Certificates. 1925-1935