Los Angeles Paving Company Records: Finding Aid
Finding aid prepared by Xiaofei Wang and Brooke M. Black, June 19, 2009.
The Huntington Library, Art Collections, and Botanical
Gardens
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
© 2009
The Huntington Library. All rights reserved.
Overview of the Collection
Title: Los Angeles Paving Company Records
Dates (inclusive): 1903-1974
Bulk dates: 1912-1964
Collection Number: mssLA Paving Co records
Creator:
Los Angeles Paving Company.
Extent: 8,477 items. 15 boxes plus one
rolled item and 38 volumes.
Repository:
The Huntington Library, Art Collections, and Botanical Gardens.
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection contains the business records of the Los Angeles Paving Company,
an important business enterprise in 20th century Southern California. The collection chiefly dates from the 1910s to the 1960s
and includes business and project files,
correspondence, photographs, and some ephemera and additional files of the Werdin family, who owned and managed the company.
The papers provide a unique perspective of 20th century California history and American business history and more specifically,
a view of business practices in Los Angeles.
Language: English.
Access
Open to qualified researchers by prior application through the Reader Services
Department. For more information, contact Reader Services.
Administrative Information
Publication Rights
The Huntington Library does not require that researchers request permission to
quote from or publish images of this material, nor does it charge fees for such
activities. The responsibility for identifying the copyright holder, if there is
one, and obtaining necessary permissions rests with the researcher.
Preferred Citation
[Identification of item]. Los Angeles Paving Company Records, The Huntington
Library, San Marino, California.
Provenance
Gift of Linda Carson Werdin, November 19, 1999.
Historical Note
The Los Angeles Paving Company, owned and managed by the Werdin family, was an
important business enterprise in 20th century Southern California. Ernest R. Werdin
was born in 1869 in Minnesota and moved to Los Angeles in 1886. In 1902, he was
elected Superintendent of Streets of the City of Los Angeles, which probably gave
him opportunities to establish extensive connections for his future paving business.
In 1912, he started the Los Angeles Paving Company. After his death in 1932, his son
E. Russell Werdin inherited and continued the business. Over the decades, the Los
Angeles Company expanded and it accomplished paving tasks for many families,
businesses, and governmental agencies in the region. The company paved many of the
streets in Southern California, including Los Angeles' famous Sunset Boulevard.
Both Ernest R. Werdin and E. Russell Werdin joined several business-related and
non-business-related club and associations. Both were life members of Al Malaikah
Temple. Ernest R. Werdin was a member of the Los Angeles Chamber of Commerce. E.
Russell Werdin was president of both the Vernon and Carson Chambers of Commerce, and
he was active in the Rotary Club for 63 years before his death in 1997. He also
graduated from the University of Southern California with a degree in Commerce in
1932, and later became one of the university's trustees and served as president of
the USC Alumni Association in 1960 to 1961.
Scope and Content
The papers provide a unique perspective of 20th century California history and
American business history and more specifically, a view of business practices in Los
Angeles.
The Business Files, the largest series of the collection with 6,436 items, is
arranged alphabetically by folder title (which is usually the name of the company
with which the contents relate) includes invoices, receipts, bills of lading,
purchase orders, bid requests, bids, statements, daily reports of the plants, daily
time reports, accident reports, and other general account and job information
including handwritten notes, drawings, construction plans and diagrams. Some of the
more notable clients and companies included in this series are: Al Malaikah Temple,
American Red Cross; General Motors Company; Mobil Oil Company; Shell Oil Company;
Sears, Roebuck and Company; United States Navy; Loyola Marymount University; UCLA;
and the cities of Glendale and Vernon, California. This series also contains a few
items related to the Werdin family including legal files for lawsuits.
The Correspondence series contains 768 items. Most of the correspondence is
business-related. The majority of the correspondence has been batched by the first
letter of the author’s name. Some clients’ correspondence was given its own folder.
The correspondence from the LA Paving Company has been organized in the same manner;
most of it has been batched but some clients have their own folder. The letter by
Meyer Lissner to Werdin talks about Hiram Johnson’s campaign (see Box 10, Folder 40). Some of the notable
clients and companies in this series are: Atchison, Topeka, and Santa Fe Railroad
Company; Ford Motor Company; General Electric Corporation; General Motors Company;
May Company; Paramount Pictures Corporation; Railroad Commission of the State of
California; RKO Radio Pictures, Inc.; Peter Soo Hoo (LA Paving Company paved Gin
Ling Way in Chinatown in Los Angeles); Southern California Edison; United Artists
Corporation; United States Federal Housing Administration; United States Navy;
Universal Pictures Company; UCLA; Walt Disney Productions; Southern Pacific Company;
and the cities of Glendale and Vernon, California. The American Red Cross is a subject in the correspondence files of John
B. Rauen (Box 11, Folder 49)
and E. Russell Werdin (Box 11, Folder 68).
The Photographs and Negatives series contains 1,110 items. The items are arranged
alphabetically by folder title (chiefly the subject of the photographs). These
photographs (and negatives) include views of jobs (at various stages of completion),
plants, machinery, as well as a few aerial views of the company’s jobs.
The Ephemera series contains 124 items and is organized alphabetically by folder
title. The series includes: business-related newsletters and bulletins, brochures
and publications, newspaper clippings; tax forms, several LA Paving Company related
artifacts, a copy of the 1926
Who’s Who in Los Angeles and a copy of
Scratches: A Volume of Cartoons and Caricatures of Los Angeles Citizens,
1911 (Ernest R. Werdin is in both volumes). There is also one folder related to E.
Russell Werdin’s involvement in the USC Alumni Association.
The 38 volumes include bid requests, daily job reports, invoices, journals, one
photograph album, a plant and shop register, and stock certificates. They are
arranged alphabetically by title and then chronologically. They are located at the
end of the collection and are not in boxes.
Arrangement
The papers are organized in the following manner: Business Files (Boxes 1-9);
Correspondence (Boxes 10-11); Photographs and Negatives (Boxes 12-14); Ephemera (Box
15); and Volumes.
Indexing Terms
Subjects
Los Angeles Paving
Company.
University of Southern
California.
Business enterprises -- California --
Los Angeles -- Archives.
Pavements -- California,
Southern.
Concrete roads -- California,
Southern.
California -- History
-- 20th century -- Sources.
Chinatown (Los Angeles,
Calif.)
Glendale
(Calif.)
Los Angeles (Calif.) --
History -- 20th century -- Sources.
Vernon (Calif.)
Forms/Genres
Business records -- California -- 20th
century.
Letters (correspondence) -- California
-- 20th century.
Photographs -- California -- 20th
century.
Additional Contributors
Soo Hoo, Peter, recipient.
Werdin, E. Russell.
Werdin, Ernest R.
American Red Cross.
Atchison, Topeka, and Santa Fe
Railroad Company.
Ford Motor Company.
General Electric Corporation.
General Motors Company.
Loyola Marymount University.
Mobil Oil Company.
Paramount Pictures Corporation.
Railroad Commission of the State of
California.
RKO Radio Pictures.
Sears, Roebuck and Company.
Shell Oil Company.
Southern California Edison Company.
Southern Pacific Company.
United Artists Corporation.
United States. Federal Housing
Administration.
United States. Navy.
Universal Pictures Company.
University of California, Los
Angeles.
Walt Disney Productions.
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.
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.
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.
Volume 9
Daily Job Reports.
1959-1960
Volume 10
Daily Job Reports.
1963-1965).
Volume 35
Photograph Album.
[approximately 1971]
Volume 36
Plant & Shop Register.
1957
Volume 37
Stock Certificates.
1912-1919
Volume 38
Stock Certificates.
1925-1935