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

The following terms have been used to index the description of this collection in the Huntington Library's Online Catalog.  

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.


 

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