Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
California Historical Society collection of Los Angeles Area Chamber of Commerce records and photographs
0245.1  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 2 pages
Results page: |<< Previous Next >>|

 

Records 136671

Organization

The records are organized into series by type--minutes, reports and publications--and within series arranged by date or alphabetically.
 

Minutes and membership 137773

 

Board of Directors membership 137651

Box 41

Board of Directors membership 137429 1944

Box 41

Board of Directors membership 137428 1945

Box 41

Board of Directors membership 137427 1946

Box 41

Board of Directors membership 137426 1947

Box 41

Board of Directors membership 137425 1948

Box 41

Board of Directors membership 137424 1949

Box 41

Board of Directors membership 137423 1950

Box 41

Board of Directors membership 137422 1951

Box 41

Board of Directors membership 137421 1952

Box 41

Board of Directors membership 137420 1953

Box 41

Board of Directors membership 137419 1954

Box 41

Board of Directors membership 137418 1955

Box 41

Board of Directors membership 137417 1956

Box 41

Board of Directors membership 137416 1957

Box 41

Board of Directors membership 137415 1958

Box 41

Board of Directors membership 137414 1959

Box 41

Board of Directors membership 137413 1960

Box 41

Board of Directors membership 137412 1961

Box 41

Board of Directors membership 137411 1962

Box 41

Board of Directors membership 137410 1963

Box 41

Board of Directors membership 137409 1964

Box 41

Board of Directors membership 137408 1965

Box 41

Board of Directors membership 137407 1966

Box 41

Board of Directors membership 137406 1967

Box 41

Board of Directors membership 137405 1968

Box 41

Board of Directors membership 137404 1970

Box 41

Board of Directors membership 137403 1971

Box 41

Board of Directors membership 137402 1972

 

Board of Directors minutes 137647

Box 1

Board of Directors minutes 137622 1889

Scope and Contents note

1/12/1889 - 7/31/1890
Box 1

Board of Directors minutes 137621 1889

Scope and Contents note

1/17/1889 - 1/13/1892
Box 1

Board of Directors minutes 137620 1892

Scope and Contents note

1/13/1892 - 7/11/1894
Box 1

Board of Directors minutes 137619 1894

Scope and Contents note

7/18/1894 - 12/4/1895
Box 1

Board of Directors minutes 137618 1895

Scope and Contents note

12/18/1895 - 7/2/1897
Box 2

Board of Directors minutes 137617 1897

Scope and Contents note

7/28/1897 - 9/14/1898
Box 2

Board of Directors minutes 137616 1898

Scope and Contents note

9/1898 - 8/1899
Box 2

Board of Directors minutes 137615 1899

Scope and Contents note

9/1899 - 6/1901
Box 3

Board of Directors minutes 137614 1901

Scope and Contents note

6/19/1901 - 1/7/1903
Box 3

Board of Directors minutes 137613 1903

Scope and Contents note

1/1903 - 9/1904
Box 3

Board of Directors minutes 137612 1904

Scope and Contents note

10/5/1904 - 4/4/1906
Box 4

Board of Directors minutes 137611 1906

Scope and Contents note

4/11/1906 - 7/17/1907
Box 4

Board of Directors minutes 137610 1907

Scope and Contents note

7/24/1907 - 7/29/1908
Box 5

Board of Directors minutes 137609 1908

Scope and Contents note

8/5/1908 - 7/21/1909
Box 5

Board of Directors minutes 137608 1909

Scope and Contents note

7/28/1909 - 7/20/1910
Box 6

Board of Directors minutes 137607 1910

Scope and Contents note

7/27/1910 - 6/21/1911
Box 6

Board of Directors minutes 137606 1911

Scope and Contents note

6/28/1911 - 4/24/1912
Box 6

Board of Directors minutes 137605 1912

Scope and Contents note

5/1/1912 - 2/19/1913
Box 7

Board of Directors minutes 137604 1913

Scope and Contents note

2/13/1913 - 1/7/1914
Box 7

Board of Directors minutes 137603 1914

Scope and Contents note

1/7/1914 - 12/16/1914
Box 8

Board of Directors minutes 137602 1914

Scope and Contents note

12/23/1914 - 12/15/1915
Box 8

Board of Directors minutes 137601 1915

Scope and Contents note

12/22/1915 - 3/21/1917
Box 9

Board of Directors minutes 137600 1917

Scope and Contents note

3/28/1917 - 10/17/1918
Box 9

Board of Directors minutes 137599 1918

Scope and Contents note

10/24/1918 - 1/8/1920
Box 13

Board of Directors minutes 137598 1920

Scope and Contents note

1/14/1920 - 2/10/1921
Box 13

Board of Directors minutes 137597 1921

Scope and Contents note

2/17/1921 - 1/11/1922
Box 14

Board of Directors minutes 137596 1922

Scope and Contents note

1/19/1922 - 1/10/1923
Box 14

Board of Directors minutes 137595 1923

Scope and Contents note

1/18/1923 - 12/13/1923
Box 15

Board of Directors minutes 137594 1923

Scope and Contents note

12/20/1923 - 10/16/1924
Box 15

Board of Directors minutes 137593 1924

Scope and Contents note

10/18/1924 - 8/27/1925
Box 16

Board of Directors minutes 137592 1925

Scope and Contents note

9/3/1925 - 8/5/1926
Box 16

Board of Directors minutes 137591 1926

Scope and Contents note

8/12/1926 - 8/4/1927
Box 17

Board of Directors minutes 137590 1927

Scope and Contents note

8/11/1927 - 5/31/1928
Box 17

Board of Directors minutes 137589 1928

Scope and Contents note

6/7/1928 - 4/4/1929
Box 18

Board of Directors minutes 137588 1929

Scope and Contents note

4/11/1929 - 3/27/1930
Box 23

Board of Directors minutes 137577 1930

Scope and Contents note

4/3/1930 - 2/26/1931
Box 23

Board of Directors minutes 137576 1931

Scope and Contents note

3/5/1931 - 2/4/1932
Box 24

Board of Directors minutes 137575 1932

Scope and Contents note

2/12/1932 - 2/2/1933
Box 24

Board of Directors minutes 137574 1933

Scope and Contents note

2/9/1933 - 3/22/1934
Box 25

Board of Directors minutes 137573 1934

Scope and Contents note

3/29/1934 - 5/9/1935
Box 25

Board of Directors minutes 137572 1935

Scope and Contents note

5/16/1935 - 6/18/1936
Box 26

Board of Directors minutes 137571 1936

Scope and Contents note

6/25/1936 - 8/5/1937
Box 26

Board of Directors minutes 137570 1937

Scope and Contents note

8/12/1937 - 8/18/1938
Box 27

Board of Directors minutes 137569 1938

Scope and Contents note

8/25/1938 - 7/7/1939
Box 27

Board of Directors minutes 137568 1939

Scope and Contents note

7/13/1939 - 7/3/1941
Box 29

Board of Directors minutes 137554 1941

Scope and Contents note

7/17/1941 - 1/13/1944
Box 29

Board of Directors minutes 137553 1944

Scope and Contents note

1/27/1944 - 12/20/1945
Box 29

Board of Directors minutes 137552 1946

Scope and Contents note

1/3/1946 - 12/19/1946
Box 29

Board of Directors minutes 137551 1947

Scope and Contents note

1/2/1947 - 12/18/1947
Box 29

Board of Directors minutes 137550 1948

Scope and Contents note

1/8/1948 - 12/30/1948
Box 29

Board of Directors minutes 137549 1949

Scope and Contents note

1/6/1949 - 12/29/1949
Box 33

Board of Directors minutes 137539 1950

Scope and Contents note

1/6/1950 - 12/28/1950
Box 33

Board of Directors minutes 137538 1951

Scope and Contents note

1/4/1951 - 12/20/1951
Box 33

Board of Directors minutes 137537 1952

Scope and Contents note

1/3/1952 - 12/18/1952
Box 33

Board of Directors minutes 137536 1953

Scope and Contents note

1/8/1953 - 12/17/1953
Box 33

Board of Directors minutes 137535 1954

Scope and Contents note

1/7/1954 - 12/23/1954
Box 33

Board of Directors minutes 137534 1955

Scope and Contents note

1/6/1955 - 12/22/1955
Box 33

Board of Directors minutes 137533 1956

Scope and Contents note

1/5/1956 - 12/20/1956
Box 33

Board of Directors minutes 137532 1957

Scope and Contents note

1/3/1957 - 12/19/1957
Box 33

Board of Directors minutes 137531 1958

Scope and Contents note

1/2/1958 - 12/18/1958
Box 33

Board of Directors minutes 137530 1959

Scope and Contents note

1/8/1959 - 12/17/1959
Box 35

Board of Directors minutes 137512 1960

Scope and Contents note

1/7/1960 - 12/29/1960
Box 35

Board of Directors minutes 137511 1961

Scope and Contents note

1/5/1961 - 12/21/1961
Box 35

Board of Directors minutes 137510 1962

Scope and Contents note

1/4/1962 - 12/20/1962
Box 35

Board of Directors minutes 137509 1963

Scope and Contents note

1/3/1963 - 12/12/1963
Box 35

Board of Directors minutes 137508 1964

Scope and Contents note

1/9/1964 - 12/17/1964
Box 35

Board of Directors minutes 137507 1965

Scope and Contents note

1/7/1965 - 12/16/1965
Box 35

Board of Directors minutes 137506 1966

Box 35

Board of Directors minutes 137505 1967

Scope and Contents note

1/5/1967 - 12/21/1967
Box 35

Board of Directors minutes 137504 1968

Scope and Contents note

1/4/1968 - 12/19/1968
Box 35

Board of Directors minutes 137503 1969

Scope and Contents note

1/9/1969 - 12/11/1969
Box 39

Board of Directors minutes 137493 1970

Box 39

Board of Directors minutes 137492 1971

 

Executive Committee minutes 137646

Box 1

Executive Committee minutes 137623 1888

Scope and Contents note

10/27/1888 - 1/4/1889
Box 22

Executive Committee minutes 137578 1938

Scope and Contents note

1938 - 1942
Box 30

Executive Committee minutes 137557 1943

Scope and Contents note

1/7/1943 - 12/21/1944
Box 30

Executive Committee minutes 137556 1945

Scope and Contents note

1/4/1945 - 12/18/1947
Box 30

Executive Committee minutes 137555 1948

Scope and Contents note

1/15/1948 - 12/29/1948
Box 34

Executive Committee minutes 137542 1950

Scope and Contents note

1/5/1950 - 12/23/1954
Box 34

Executive Committee minutes 137541 1955

Scope and Contents note

1/6/1955 - 12/19/1957
Box 34

Executive Committee minutes 137540 1958

Scope and Contents note

1/9/1958 - 12/29/1960
Box 36

Executive Committee minutes 137519 1961

Scope and Contents note

1/5/1961 - 12/20/1962
Box 36

Executive Committee minutes 137518 1963

Scope and Contents note

1/3/1963 - 12/17/1964
Box 36

Executive Committee minutes 137517 1965

Box 36

Executive Committee minutes 137516 1966

Box 36

Executive Committee minutes 137515 1967

Scope and Contents note

1/5/1967 - 12/28/1967
Box 36

Executive Committee minutes 137514 1968

Scope and Contents note

1/4/1968 - 12/19/1968
Box 36

Executive Committee minutes 137513 1969

Scope and Contents note

1/6/1969 - 12/18/1969
Box 39

Executive Committee minutes 137494 1970

Scope and Contents note

1/8/1970 - 12/28/1970
 

List of members 137649

Box 41

List of members 137460 1902

Scope and Contents note

Oct-02
Box 41

List of members 137459 1904

Scope and Contents note

Nov-04
Box 41

List of members 137458 1905

Scope and Contents note

Nov-05
Box 41

List of members 137457 1907

Scope and Contents note

Mar-07
Box 41

List of members 137456 1908

Scope and Contents note

Apr-08
Box 41

List of members 137455 1909

Scope and Contents note

Mar-09
Box 41

List of members 137454 1909

Scope and Contents note

Dec-09
Box 41

List of members 137453 1910

Scope and Contents note

Apr-10
Box 41

List of members 137452 1911

Scope and Contents note

Mar-11
Box 41

List of members 137451 1911

Scope and Contents note

Jul-11
Box 41

List of members 137450 1911

Scope and Contents note

Oct-11
Box 41

List of members 137449 1912

Scope and Contents note

Jan-12
Box 41

List of members 137448 1912

Scope and Contents note

May-12
Box 41

List of members 137447 1912

Scope and Contents note

Aug-12
Box 41

List of members 137446 1913

Scope and Contents note

Feb-12
Box 41

List of members 137445 1913

Scope and Contents note

Aug-13
Box 41

List of members 137444 1914

Scope and Contents note

Feb-14
Box 41

List of members 137443 1915

Scope and Contents note

Mar-15
Box 41

List of members 137442 1915

Scope and Contents note

Dec-15
Box 41

List of members 137441 1916

Scope and Contents note

May-16
Box 41

List of members 137440 1917

Scope and Contents note

Jul-17
Box 41

List of members 137439 1918

Scope and Contents note

Aug-18
Box 41

List of members 137438 1920

Scope and Contents note

Mar-20
Box 41

List of members 137437 1920

Scope and Contents note

Oct-20
Box 41

List of members 137436 1922

Box 41

List of members 137435 1923

Box 41

List of members 137434 1924

Box 41

List of members 137433 1927

Box 41

List of members 137432 1927

Scope and Contents note

2/15/1927 - 2/15/1928
Box 41

List of members 137431 1929

Box 41

List of members 137430 1930

 

Members annual 137648

Box 40

Members annual 137491 1894

Box 40

Members annual 137490 1897

Box 40

Members annual 137489 1898

Box 40

Members annual 137488 1899

Box 40

Members annual 137487 1900

Box 40

Members annual 137486 1901

Box 40

Members annual 137485 1902

Box 40

Members annual 137484 1903

Box 40

Members annual 137483 1904

Box 40

Members annual 137482 1905

Box 40

Members annual 137481 1908

Box 40

Members annual 137480 1910

Box 40

Members annual 137479 1911

Box 40

Members annual 137478 1912

Box 40

Members annual 137477 1913

Box 40

Members annual 137476 1914

Box 40

Members annual 137475 1915

Box 40

Members annual 137474 1916

Box 40

Members annual 137473 1917

Box 40

Members annual 137472 1918

Box 40

Members annual 137471 1919

Box 40

Members annual 137470 1920

Box 40

Members annual 137469 1921

Box 40

Members annual 137468 1922

Box 40

Members annual 137467 1923

Box 40

Members annual 137466 1924

Box 40

Members annual 137465 1925

Scope and Contents note

1925-1926
Box 40

Members annual 137464 1926

Scope and Contents note

1926-1927
Box 40

Members annual 137463 1927

Box 40

Members annual 137462 1928

Box 40

Members annual 137461 1929

 

Stenographers reports 137644

Box 10

Stenographers reports 137587 1921

Scope and Contents note

1/2/1921 - 1/16/1922
Box 10

Stenographers reports 137586 1922

Box 10

Stenographers reports 137585 1923

Box 11

Stenographers reports 137584 1924

Box 11

Stenographers reports 137583 1925

Box 11

Stenographers reports 137582 1926

Scope and Contents note

1/21/1926 - 1/12/1927
Box 12

Stenographers reports 137581 1927

Scope and Contents note

1/19/1927 - 12/29/1927
Box 12

Stenographers reports 137580 1928

Scope and Contents note

1/5/1928 - 1/9/1929
Box 12

Stenographers reports 137579 1929

Scope and Contents note

1/17/1929 - 1/8/1930
Box 19

Stenographers reports 137567 1930

Scope and Contents note

1/16/1930 - 1/14/1931
Box 19

Stenographers reports 137566 1931

Scope and Contents note

1/21/1931 - 12/31/1931
Box 19

Stenographers reports 137565 1932

Scope and Contents note

1/7/1932 - 12/29/1932
Box 20

Stenographers reports 137564 1933

Scope and Contents note

1/5/1933 - 12/28/1933
Box 20

Stenographers reports 137563 1934

Scope and Contents note

1/4/1934 - 12/27/1934
Box 20

Stenographers reports 137562 1935

Box 21

Stenographers reports 137561 1936

Box 21

Stenographers reports 137560 1937

Box 21

Stenographers reports 137559 1938

Box 21

Stenographers reports 137558 1939

Box 28

Stenographers reports 137548 1940

Box 28

Stenographers reports 137547 1941

Box 28

Stenographers reports 137546 1942

Box 28

Stenographers reports 137545 1943

Box 28

Stenographers reports 137544 1944

Box 30

Stenographers reports 137543 1949

Scope and Contents note

1/6/1949 - 12/29/1949
Box 31

Stenographers reports 137529 1950

Box 31

Stenographers reports 137528 1951

Scope and Contents note

1/4/1951 - 12/20/1951
Box 31

Stenographers reports 137527 1952

Box 31

Stenographers reports 137526 1953

Box 31

Stenographers reports 137525 1954

Box 32

Stenographers reports 137524 1955

Box 32

Stenographers reports 137523 1956

Box 32

Stenographers reports 137522 1957

Box 32

Stenographers reports 137521 1958

Box 32

Stenographers reports 137520 1959

Box 37

Stenographers reports 137502 1960

Box 37

Stenographers reports 137501 1961

Box 37

Stenographers reports 137500 1962

Box 38

Stenographers reports 137499 1963

Box 38

Stenographers reports 137498 1964

Box 38

Stenographers reports 137497 1965

Box 38

Stenographers reports 137496 1966

Box 38

Stenographers reports 137495 1967

Box 65

Chamber Committees 136924 1910

Scope and Contents note

1910 - 1916
Box 65

Safety and Fire Prevention Minutes 136925 1929 January-1934 December

Scope and Contents note

Safety and Fire Prevention Minutes, Jan 1929 - Dec 1934
 

LAACC Department reports and publications 137774

 

Agriculture Department 137652

Box 65

Onions: How to Grow Them in California 136940 1908

Scope and Contents note

Agriculture Dept, Murdock, S. J.
Box 65

Poultry in California 136939 1908

Scope and Contents note

Agriculture Dept, Jul-08
Box 65

Uncle Sam's Lands in Southern California and How to Acquire Them 136938 1909

Scope and Contents note

Agriculture Dept, Groff, Frances A.
Box 65

Potato Growing in Southern California 136937 1914

Scope and Contents note

Agriculture Dept, Jun-14
Box 65

What to Plant and How (Trees) 136936 1914

Scope and Contents note

Agriculture Dept, Jan-14
Box 65

Alfalfa 136934 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 65

Celery Growing in Southern California 136929 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 65

Dairying in Southern California 136931 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 65

Live Stock in Southern California 136930 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 65

Onions: How to Grow Them in California 136927 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 65

Orange Culture in Southern California 136933 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 65

Poultry in California 136932 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 65

Vegetable Culture in Southern California 136935 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 65

When and How Trees Should Be Planted 136928 1915

Scope and Contents note

Agriculture Dept, 1/1/1915
Box 47

Southern California Crops 137359 1925

Scope and Contents note

Agriculture Dept, , Vol I, May - Dec
Box 51

Southern California Agriculture Annual Statistics 137324 1925

Scope and Contents note

Agriculture Dept, 1925-1929
Box 47

Southern California Crops 137358 1926

Scope and Contents note

Agriculture Dept, , Vol II
Box 47

Southern California Crops 137357 1927

Scope and Contents note

Agriculture Dept, , Vol III
Box 65

LA The Center of an Agricultural Empire 136941 1927

Scope and Contents note

Agriculture Dept
Box 65

Crop Acreage Trends 136942 1927

Scope and Contents note

Agriculture Dept, 1927-1957
Box 47

Southern California Crops 137356 1928

Scope and Contents note

Agriculture Dept, Vol IV
Box 47

Southern California Crops 137355 1929

Scope and Contents note

Agriculture Dept, Vol V
Box 65

What the Newcomer Should Know about Irrigation in Southern California 136945 1929

Scope and Contents note

Agriculture Dept, Oct-29
Box 47

Southern California Crops 137354 1930

Scope and Contents note

Agriculture Dept, Vol VI
Box 51

Southern California Agriculture Annual Statistics 137323 1930

Scope and Contents note

Agriculture Dept, 1930-1934
Box 47

Southern California Crops 137353 1931

Scope and Contents note

Agriculture Dept, Vol VII
Box 47

Southern California Crops 137352 1932

Scope and Contents note

Agriculture Dept, Vol VIII
Box 65

What the Newcomer Should Know about Water and Irrigation in Southern California 136944 1933

Scope and Contents note

Agriculture Dept, 4th revision (?)
Box 47

Southern California Crops 137351 1933

Scope and Contents note

Agriculture Dept, Vol IX
Box 47

Southern California Crops 137350 1934

Scope and Contents note

Agriculture Dept, Vol X
Box 48

Southern California Crops 137349 1935

Scope and Contents note

Agriculture Dept, Vol XI
Box 51

Southern California Agriculture Annual Statistics 137322 1935

Scope and Contents note

Agriculture Dept, 1935-1939
Box 48

Southern California Crops 137348 1936

Scope and Contents note

Agriculture Dept, Vol XII
Box 48

Southern California Crops 137347 1937

Scope and Contents note

Agriculture Dept, Vol XIII
Box 51

Southern California Crops Annual Statistical Supplement 137317 1937

Scope and Contents note

Agriculture Dept, 1936 (publ as July 1937)
Box 48

Southern California Crops 137346 1938

Scope and Contents note

Agriculture Dept, Vol XIV
Box 51

Southern California Crops Annual Statistical Supplement 137316 1938

Scope and Contents note

Agriculture Dept, 1937 (publ as Vol. XIV, no. 6, June 1938)
Box 48

Southern California Crops 137345 1939

Scope and Contents note

Agriculture Dept, Vol XV
Box 48

Southern California Crops 137344 1940

Scope and Contents note

Agriculture Dept, Vol XVI
Box 51

Southern California Agriculture Annual Statistics 137321 1940

Scope and Contents note

Agriculture Dept, 1940-1944
Box 51

Southern California Crops Annuals Statistical Supplement 137315 1940

Scope and Contents note

Agriculture Dept, 1939 (publ as April 1940)
Box 48

Southern California Crops 137343 1941

Scope and Contents note

Agriculture Dept, Vol XVII
Box 51

Southern California Crops Annual Statistical Supplement 137314 1941

Scope and Contents note

Agriculture Dept, 1940 (publ as Vol. XVII, no. 4, April 1941)
Box 51

Fruit and Vegetable Shipments 137310 1942

Scope and Contents note

Agriculture Dept, 1941
Box 49

Southern California Crops 137342 1942

Scope and Contents note

Agriculture Dept, Vol XVIII
Box 49

Southern California Crops 137341 1943

Scope and Contents note

Agriculture Dept, Vol XVIII - Vol XIX
Box 49

Southern California Crops 137340 1944

Scope and Contents note

Agriculture Dept, Vol XX
Box 51

Southern California Crops Annual Statistical Supplement 137313 1944

Scope and Contents note

Agriculture Dept, 1943 (publ as Vol XX, no. 4, April 1944)
Box 49

Southern California Crops 137339 1945

Scope and Contents note

Agriculture Dept, Vol XXI
Box 51

Southern California Agriculture Annual Statistics 137320 1945

Scope and Contents note

Agriculture Dept, 1945-1949
Box 51

1945 Annual State Statistical Supplement and Review 137312 1945

Scope and Contents note

Agriculture Dept, 1945
Box 49

Southern California Crops 137338 1946

Scope and Contents note

Agriculture Dept, Vol XXII
Box 49

Southern California Crops 137337 1947

Scope and Contents note

Agriculture Dept, Vol XXIII
Box 65

Southern California Cut Flowers 136943 1947

Scope and Contents note

Agriculture Dept, Apr-47
Box 49

Southern California Crops 137336 1948

Scope and Contents note

Agriculture Dept, Vol XXIV
Box 49

Southern California Crops 137335 1949

Scope and Contents note

Agriculture Dept, Vol XXV
Box 49

Southern California Crops 137334 1950

Scope and Contents note

Agriculture Dept, Vol XXVI, Nov Dec=#1 #2 Vol I, Jan 51=#1 Vol II
Box 51

Southern California Agriculture Annual Statistics 137319 1950

Scope and Contents note

Agriculture Dept, 1950-1954
Box 50

Southern California Agriculture 137333 1951

Scope and Contents note

Agriculture Dept, Vol 2 #2 (Feb 51) - Vol 3 #1 (Jan 52)
Box 51

Southern California Agriculture 1951 Annual Statistical Supplement 137311 1952

Scope and Contents note

Agriculture Dept, 1951
Box 50

Southern California Agriculture 137332 1952

Scope and Contents note

Agriculture Dept, Vol 3 #2 (Feb 52) - Vol 3 #13 (Dec 52)
Box 50

Southern California Agriculture 137331 1953

Scope and Contents note

Agriculture Dept, Vol 4
Box 50

Southern California Agriculture 137330 1954

Scope and Contents note

Agriculture Dept, Vol 5
Box 50

Southern California Agriculture 137329 1955

Scope and Contents note

Agriculture Dept, Vol 6
Box 51

Southern California Agriculture Annual Statistics 137318 1955

Scope and Contents note

Agriculture Dept, 1955-1959
Box 50

Southern California Agriculture 137328 1956

Scope and Contents note

Agriculture Dept, Vol 7
Box 50

Southern California Agriculture 137327 1957

Scope and Contents note

Agriculture Dept, Vol 8
Box 50

Southern California Agriculture 137326 1958

Scope and Contents note

Agriculture Dept, Vol 9
Box 50

Southern California Agriculture 137325 1959

Scope and Contents note

Agriculture Dept, Vol 10 #1-5
 

Directory Department 137656

Box 53

Business Directory and Buyers Guide 137248 1971

Scope and Contents note

Directory Section
Box 53

Los Angeles Area Business - 1980 - Directory of Services 137249 1980

 

Domestic and Foreign Trade Departments 137655

Box 54

Foreign Trade Directory 137240 1923

Scope and Contents note

Trade Extension Dept
Box 65

Annual Reports 136926 1926

Scope and Contents note

Domestic Trade, 1926-1942
Box 60

Trade Survey of the Hawaiian Islands 137091 1926

Scope and Contents note

Foreign Trade Extension Dept, Jan-26
Box 54

Directory of Associations and Trade Organizations 137223 1926

Scope and Contents note

Domestic Trade Dept, 2/25/1926
Box 54

Directory of Associations and Trade Organizations 1930 137222 1930

Scope and Contents note

Domestic Trade Dept, 8/15/1930
Box 53

Directory of Los Angeles Manufacturers of Nationally Distributed Products 137283 1931

Scope and Contents note

Domestic Trade Dept, 9/15/1931
Box 54

Directory of Associations and Trade Organizations 1931 137221 1931

Scope and Contents note

Domestic Trade Dept, Dec-31
Box 57

Directory of Chain and Multiple-Outlet Stores in LA 137142 1931

Scope and Contents note

Domestic Trade Dept, 10/1/1931
Box 58

Selling the Western Market from LA 137122 1931

Scope and Contents note

Domestic Trade Dept, 9/1/1931
Box 54

Directory of Associations and Trade Organizations 1932 137220 1932

Scope and Contents note

Domestic Trade Dept, Sep-32
Box 57

Selling the Western Market from LA 137143 1932

Scope and Contents note

Domestic Trade Dept, 4/1/1932
Box 57

Directory of Chain and Multiple-Outlet Stores in LA 137144 1933

Scope and Contents note

Domestic Trade Dept, 1/3/1933
Box 54

Directory of Associations and Trade Organizations 1934 137219 1934

Scope and Contents note

Domestic Trade Dept, Oct-34
Box 54

Directory of Associations and Trade Organizations 1936 137218 1936

Scope and Contents note

Domestic Trade Dept, Jan-36
Box 58

Sales Manager's Handbook of Western Sales 137121 1937

Scope and Contents note

Domestic Trade Dept, James F. Bone, 2/24/1937, Report #65
Box 58

Sales Opportunities in the State of Texas 137120 1937

Scope and Contents note

Domestic Trade Dept, Harold W. Wright, 6/3/1937, Report #67
Box 58

Sales Opportunities in Utah, Idaho and Colorado 137119 1937

Scope and Contents note

Domestic Trade Dept, M. J. Brown, 7/15/1937, Report #69
Box 58

Mining Activities and Sales Opportunities in Southern California 137134 1938

Scope and Contents note

Domestic Trade Dept, 3/15/1938, Report #73
Box 58

Sales Opportunities in Texas, Oklahoma and Louisiana 137118 1938

Scope and Contents note

Domestic Trade Dept, M. J. Brown, 6/20/1938, Report #76
Box 58

Markets of California 137136 1939

Scope and Contents note

Domestic Trade Dept, 3/24/1939, Report #83
Box 58

Mining Activities and Sales Opportunities in the State of Arizona 137133 1939

Scope and Contents note

Domestic Trade Dept, 5/16/1939, Report #87
Box 57

Summary of Purchases by the LA County Area from the Eleven Western States during 1939 137146 1939

Scope and Contents note

Domestic Trade Dept, 5/1/1940
Box 57

Directory of Chain and Multiple-Outlet Stores 137149 1940

Scope and Contents note

Domestic Trade Dept, Aug-40
Box 58

Sales Opportunities in Utah, Idaho, Colorado and Wyoming 137117 1940

Scope and Contents note

Domestic Trade Dept, M. J. Brown, 7/15/1940, Report #93
Box 57

Summary of Purchases by the LA County Area 137148 1940

Scope and Contents note

Domestic Trade Dept, Jun-41
Box 57

Department Store as an Outlet for LA County Manufacturers 137147 1940

Scope and Contents note

Domestic Trade Dept, 11/15/1940
Box 58

Markets of California 137135 1940

Scope and Contents note

Domestic Trade Dept, 6/1/1940, Report #91
Box 58

Sales Opportunities in Washington and Oregon 137116 1940

Scope and Contents note

Domestic Trade Dept, M. J. Brown, 4/15/1940, Report #92
Box 58

Sales Opportunities in Texas, Oklahoma, Louisiana 137115 1940

Scope and Contents note

Domestic Trade Dept, M. J. Brown, 12/1/1940
Box 58

Arizona Mines - Survey of Sales Opportunities 137123 1941

Scope and Contents note

Domestic Trade Dept, 11/15/1941
Box 57

Sales Managers Handbook 137151 1941

Scope and Contents note

Domestic Trade Dept
Box 57

Summary of Purchases by the LA Area from the Eleven Western States during 1941 137150 1941

Scope and Contents note

Domestic Trade Dept, 8/1/1942
Box 57

Handbook of War Purchases 137152 1942

Scope and Contents note

Domestic Trade Dept, Aug-42
Box 58

Strategic Minerals: Production, Marketing 137132 1942

Scope and Contents note

Domestic Trade Dept, Jan-42
Box 58

Southern California Mines - Sales Opportunities 1942 137131 1942

Scope and Contents note

Domestic Trade Dept, 8/5/1942
Box 54

Directory of Manufacturers and Distributors of Shipbuilding Items in Los Angeles County 137215 1943

Scope and Contents note

Domestic Trade Dept
Box 61

How to Buy and Sell in Latin America 137030 1944

Scope and Contents note

World Trade Dept, 5/1944, Postwar Foreign Trade Bulletin #2
Box 60

How to Import and Export 137055 1944

Scope and Contents note

World Trade Dept
Box 57

How to Sell to the Retail Trade 137155 1944

Scope and Contents note

Domestic Trade Dept, 6/6/1944
Box 58

Nevada Mines - Sales Opportunities 1944 137127 1944

Scope and Contents note

Domestic Trade Dept, Jun-44
Box 57

Purchases from the Twelve, Western States by the LA Area during 1943 137153 1944

Scope and Contents note

Domestic Trade Dept, 10/31/1944
Box 57

Cash Registers Ring! 137156 1945

Scope and Contents note

Domestic Trade Dept, 6/15/1945
Box 61

Commodities Entering the I/E Trade between Mexico and LA County 137034 1945

Scope and Contents note

World Trade Dept, 3/31/1945
Box 57

Do You Want to Be a Retailer? 137157 1945

Scope and Contents note

Domestic trade Dept, 5/1/1945
Box 61

How to Buy and Sell in Latin America 137029 1945

Scope and Contents note

World Trade Dept, 8/1945, Postwar Foreign Trade Bulletin #2
Box 61

How to Buy and Sell in the British Empire 137024 1945

Scope and Contents note

World Trade Dept, 5/1945, Postwar Foreign Trade Bulletin #3
Box 57

Purchases from the Twelve Western States by the LA Area during 1944 137154 1945

Scope and Contents note

Domestic Trade Dept, 12/19/1945
Box 57

So - You Want to Go into the Retail Business? 137158 1945

Scope and Contents note

Domestic Trade Dept, 3/1/1945
Box 60

Southern California and World Trade 137054 1945

Scope and Contents note

World Trade Dept, May-45
Box 58

Arizona Mines - Preliminary List of Active Mines (SW District of New Mexico) 137126 1946

Scope and Contents note

Domestic Trade Dept, 5/1/1946
Box 58

Arizona Mines - Sales Opportunities 1946 137129 1946

Scope and Contents note

Domestic Trade Dept, 6/20/1946
Box 57

Eastern Ideas about LA County Merchandise 137164 1946

Scope and Contents note

Domestic Trade Dept, Dec-46
Box 57

Market Survey Newsletter (Southwest) 137165 1946

Scope and Contents note

Domestic Trade Dept
Box 58

Minerals of the Southwest - Production marketing Aid to Miners 137125 1946

Scope and Contents note

Domestic Trade Dept, Nov-46
Box 57

Money Talks! Report to Sales Managers 137163 1946

Scope and Contents note

Domestic Trade Dept, Nov-46
Box 57

Quality Corner - Report to Sales Managers 137162 1946

Scope and Contents note

Domestic Trade Dept, Oct-46
Box 57

Talk about a Billion Dollars (Central Valley Market) 137161 1946

Scope and Contents note

Domestic Trade Dept, Jun-46
Box 57

21,000 Chain Stores Have Buying Offices in LA 137160 1946

Scope and Contents note

Domestic Trade Dept, May-46
Box 60

What World Trade Means to You 137053 1946

Scope and Contents note

World Trade Dept
Box 60

World Trade Through the LA Customs District 137052 1946

Scope and Contents note

World Trade Dept
Box 58

Southern California Mines - Sales Opportunities 1946 137130 1946

Scope and Contents note

Domestic Trade Dept, 11/1/1946
Box 58

Arizona Mines - Sales Opportunities 1947 137128 1947

Scope and Contents note

Domestic Trade Dept, "12/1/1947, Report #128"
Box 57

Opportunity in the West South Central Market 137169 1947

Scope and Contents note

Domestic Trade Dept, Dec-47
Box 57

Public Purchasing Officers: Who They Are, Where They Are 137167 1947

Scope and Contents note

Domestic Trade Dept, Oct-47
Box 61

Republic of Mexico as a Market for the Products of LA County 137033 1947

Scope and Contents note

World Trade Dept, Feb-47
Box 61

Republics of South America as Markets for Products of LA County 137028 1947

Scope and Contents note

World Trade Dept, Feb-47
Box 57

Sales Contacts for You 137166 1947

Scope and Contents note

Domestic Trade Dept, 1947?
Box 60

Souvenir Map of LA and Long Beach Harbors 137051 1947

Scope and Contents note

World Trade Dept, for World Trade Week May 18-24, 1947
Box 57

Target - North Central: Report to LA Sales Managers 137168 1947

Scope and Contents note

Domestic Trade Dept, Dec-47
Box 57

Wholesaling in the West South Central Area 137170 1948

Scope and Contents note

Domestic Trade Dept, Mar-48
Box 57

Trade Associations in LA County 137171 1949

Scope and Contents note

Domestic Trade Dept, Jul-49
Box 57

Chain Store and Resident Buying Offices in LA 137172 1952

Scope and Contents note

Domestic Trade Dept
Box 54

Directory of Exporters and Importers 137214 1953

Scope and Contents note

World Trade Dept
Box 61

Opportunities for Doing Business in Formosa and Korea 137025 1954

Scope and Contents note

World Trade Dept, Aug-54
Box 58

Rocky Mountain Market 137114 1955

Scope and Contents note

Domestic Trade Dept, 1/1/1955
Box 58

Inter-Mountain Market 137113 1955

Scope and Contents note

Domestic Trade Dept, 1/1/1955
Box 58

Pacific Northwest Market 137112 1955

Scope and Contents note

Domestic Trade Dept, 1/1/1955
Box 54

Los Angeles County Importers 137213 1956

Scope and Contents note

World Trade Dept, Jul-56
Box 57

US Missile Market 137174 1957

Scope and Contents note

Domestic Trade Dept, 12/9/1957
Box 57

US Missile Market 137173 1958

Scope and Contents note

Domestic Trade Dept, 3/15/1958
Box 57

Trade and Technical Publications 137145 n/d

Scope and Contents note

Domestic Trade Dept, 1936 ??
Box 57

Selling to Retailers 137141 n/d

Scope and Contents note

Domestic Trade Dept, after 1932
 

Foreign Commerce and Shipping Department 137732

Box 59

Port of LA: Its History, Development and Commerce 137102 1922

Box 59

Survey of the Economic Situation Influencing the Tonnage of LA Harbor Present and Potential 137101 1923

Scope and Contents note

12/30/1922
Box 60

The Hawaiian Pineapple 137064 1927

Scope and Contents note

Foreign Commerce and Shipping, Linder, M.G., 11/7/1927, Hawaii Trade Bulletin #8
Box 60

Markets in Hawaii for Beverages and Fruit Juices 137082 1927

Scope and Contents note

Foreign Commerce and Shipping Dept, Linder, M.G., 12/10/1927, Hawaii Trade Bulletin #9
Box 60

Pitfalls to be Avoided 137081 1927

Scope and Contents note

Foreign Commerce and Shipping Dept, 10/31/1927, Hawaii Trade Bulletin #7
Box 59

Commercial Statistics of the Port of LA 137097 1928

Scope and Contents note

Foreign Commerce and Shipping
Box 60

Employment in Hawaii 137063 1928

Scope and Contents note

Foreign Commerce and Shipping Dept, 2/10/1928, Hawaii Trade Bulletin #10
Box 60

Fresh and Canned Fish in Hawaii 137083 1928

Scope and Contents note

Foreign Commerce and Shipping Dept, Linder, M.G., 3/26/1928, Hawaii Trade Bulletin #11
Box 60

Hawaii as a Market for Iron and Steel Products 137084 1928

Scope and Contents note

Foreign Commerce and Shipping Dept, Linder, M.G., 4/6/1928, Hawaii Trade Bulletin #12
Box 60

Island of Hawaii General Survey 137062 1928

Scope and Contents note

Foreign Commerce and Shipping Dept, Linder, M.G., 7/10/1928, Hawaii Trade Bulletin #13
Box 60

Island of Kauai, including the Island of Niihau 137087 1929

Scope and Contents note

Foreign Commerce and Shipping, Dept, Linder, M.G., 9/3/1929, Hawaii Trade Bulletin #18
Box 60

Island of Oahu, including the City of Honolulu 137085 1929

Scope and Contents note

Foreign Commerce and Shipping Dept, Linder, M.G., 7/1/1929, Hawaii Trade Bulletin #15
Box 60

Market for Millinery Goods in the Hawaiian Islands 137088 1929

Scope and Contents note

Foreign Commerce and Shipping Dept, Linder, M.G., 10/15/1929, Hawaii Trade Bulletin #19
Box 60

Shipments to Hawaii in the Month of June 1929 from all Pacific Ports 137086 1929

Scope and Contents note

Foreign Commerce and Shipping Dept, 8/6/1929, Hawaii Trade Bulletin #17
Box 61

Antofagasta, Chile 137040 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 11/24/1930, Latin American Bulletin #12
Box 61

Arequipa, Peru 137042 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 10/8/1930, Latin American Bulletin #10
Box 61

Barranquilla, Colombia 137045 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 5/31/1930, Latin American Bulletin #6
Box 61

Bogota, Capital of the Republic of Colombia 137047 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 5/12/1930, Latin American Bulletin #4
Box 61

Cali, Colombia 137049 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 3/10/1930, Latin American Bulletin #2
Box 59

Commerce of LA Harbor 137094 1930

Scope and Contents note

Foreign Commerce and Shipping, 4/30/1931, Foreign Trade Bulletin #131
Box 59

Commerce of LA Harbor 1930 and 1931 137093 1930

Scope and Contents note

Foreign Commerce and Shipping, 2/15/1932, Foreign Trade Bulletin #150
Box 59

Exports and Imports through the Port of LA 137095 1930

Scope and Contents note

Foreign Commerce and Shipping, ending 6/30/1930
Box 60

General Market Survey for Household Furniture in the Hawaiian Islands 137089 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Linder, M.G., 2/15/1930, Hawaii Trade Bulletin #20
Box 61

Guayaquil, Ecuador 137044 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 8/12/1930, Latin American Bulletin #7
Box 60

Islands of Molokai, Lani and Kahoolawe 137090 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Linder, M.G., 6/30/1930, Hawaii Trade Bulletin #21
Box 61

La Paz, Bolivia 137041 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 11/15/1930, Latin American Bulletin #11
Box 61

Medellin, Colombia 137046 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 5/19/1930, Latin American Bulletin #5
Box 61

Quito, Capital of Ecuador 137043 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 8/18/1930, Latin American Bulletin #8
Box 61

Republic of Colombia: Manizales, Pereira and Armenia 137048 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 5/1/1930, Latin American Bulletin #3
Box 61

Santiago, Chile 137038 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 12/19/1930, Latin American Bulletin #14
Box 61

South American Markets: A Trade Survey 137032 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 1930-193
Box 61

Valparaiso, Chile 137039 1930

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 12/12/1930, Latin American Bulletin #13
Box 61

Brazil: Rio de Janeiro, Sao Paulo and Santos 137036 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 3/10/1931, Latin American Bulletin #16
Box 60

Brief Survey of the Market for Jewelry and Silverware in the Hawaiian Islands 137075 1931

Scope and Contents note

Foreign Commerce and Shipping, Arson, J. David, 7/10/1931, Hawaii Trade Bulletin #34
Box 60

Brief Survey of the Market for Women's Wearing Apparel in the Hawaiian Islands 137072 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, Arson, J. David, 5/1/1931, Hawaii Trade Bulletin #28
Box 60

Brief Survey of the Market for Dairy Products in the Hawaiian Islands 137071 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, Arson, J. David, 4/6/1931, Hawaii Trade Bulletin #27
Box 60

Brief Survey of the Market for Soft Metals in the Hawaiian Islands 137070 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, Arson, J. David, 4/1931, Hawaii Trade Bulletin #26
Box 60

Brief Survey of the Market for Paper Products in the Hawaiian Islands 137074 1931

Scope and Contents note

Foreign Commerce and Shipping, Arson, J. David, 6/22/1931, Hawaii Trade Bulletin #31
Box 60

Brief Survey of the Market for Fresh Fruits and Vegetables in the Hawaiian Islands 137069 1931

Scope and Contents note

Foreign Commerce and Shipping, Arson, J. David, 3/31/1931, Hawaii Trade Bulletin #24
Box 60

Brief Survey of the Market for Cement, Stone and Clay Products in the Hawaiian Islands 137068 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, Arson, J. David, 3/26/1931, Hawaii Trade Bulletin #22
Box 60

Brief Survey of the Market for Radio Receiving Sets and Accessories in the Hawaiian Islands 137067 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, Arson, J. David, 3/21/1931, Hawaii Trade Bulletin #21
Box 60

Brief Survey of the Market for Meat and Poultry Products in the Hawaiian Islands 137061 1931

Scope and Contents note

Foreign Commerce and Shipping, Arson, J. David, 3/26/1931, Hawaii Trade Bulletin #23
Box 61

Buenos Aires and Mendoza, Argentina 137037 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, Adams, Egbert, 2/11/1931, Latin American Bulletin #15
Box 61

Trade Opportunities in the Republic of Panama and the Canal Zone 137050 1930

Scope and Contents note

Foreign Commerce and Shipping, Adams, Egbert, 3/1/1930, Latin American Bulletin #1
Box 59

Commerce of LA Harbor, 1931 and 1932 137108 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, 2/1/33, Foreign Trade Bulletin #152
Box 60

The Silver Situation 137060 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, 5/5/1931, Foreign Trade Bulletin #130
Box 60

Wholesale Market in Hawaii for Wearing Apparel and Shoes 137073 1931

Scope and Contents note

Foreign Commerce and Shipping Dept, Arson, J. David, 6/4/1931, Hawaii Trade Bulletin #29
Box 60

The Hawaiian Pineapple 137076 1932

Scope and Contents note

Foreign Commerce and Shipping Dept, Arson, J. David, 7/1932, Hawaii Trade Bulletin #36
Box 59

Foreign Exports and Imports LA-Long Beach Harbor, 1934 and 1935 137107 1934

Scope and Contents note

Foreign Commerce and Shipping Dept, 2/1/1936, Foreign Trade Bulletin #197
Box 59

Foreign Exports and Imports LA-Long Beach Harbor, 1935 and 1936 137106 1935

Scope and Contents note

Foreign Commerce and Shipping Dept, 1/20/1937, Foreign Trade Bulletin #205
Box 61

Markets and Mexico 137035 1936

Scope and Contents note

Foreign Commerce and Shipping, Dunning, Arche M., 1/2/1936, Foreign Trade Bulletin #187
Box 59

Story of LA Harbor: The History, Development, and Growth of Its Commerce 137100 1936

Scope and Contents note

Foreign Commerce and Shipping, Clarence H. Matson, 10/1/1936
Box 61

Trade Opportunities in the Orient 137027 1936

Scope and Contents note

Foreign Commerce and Shipping Dept, Matson, Clarence H., 9/1/1936
Box 60

World Markets for Petroleum Products 137059 1936

Scope and Contents note

Foreign Commerce and Shipping Dept, 6/30/1936, Foreign Trade Bulletin #202
Box 60

Fundamentals of Exporting 137058 1937

Scope and Contents note

Foreign Commerce and shipping Dept, Olafson, Stanley T.
Box 59

Foreign Trade of LA-Long Beach Harbor 137105 1938

Scope and Contents note

Foreign Commerce and Shipping Dept, 4/1939, Foreign Trade Bulletin #219
Box 59

Foreign Trade through LA-Long Beach Harbor 137104 1938

Scope and Contents note

Foreign Commerce and Shipping Dept, May-38
Box 60

The Territory of Hawaii 137092 1938

Scope and Contents note

Foreign Commerce and Shipping, Olafson, Stanley T., Jan 1937, revised May 31, 1938
Box 59

Foreign Trade of LA-Long Beach Harbor 137103 1939

Scope and Contents note

Foreign Commerce and Shipping Dept, 5/1940, Foreign Trade Bulletin #220
Box 60

Foreign Trade Week Speakers Manual 137056 1939

Scope and Contents note

Foreign Commerce and Shipping Dept
Box 60

Soap Exports and Imports and Imports of Soap Making Materials 137057 1939

Scope and Contents note

Foreign Commerce and Shipping Dept, Livingstone, David, 3/1939, Study #2 LA-Long Beach Harbor Trade Trends
Box 61

Look to Latin America! 137031 1940

Scope and Contents note

Foreign Commerce and Shipping Dept, Dunning, Archie M., Nov-40
 

Industrial Department 137654

Box 55

Assembling and Manufacturing of Automobiles, LA 137195 1923

Scope and Contents note

Industrial Dept
Box 55

Assembling and Manufacturing of Automobiles at LA 137194 1926

Scope and Contents note

Industrial Dept
Box 53

Available Manufacturing Facilities 137273 n/d

Scope and Contents note

Industrial Dept
Box 55

Automobile Parts Manufactured in LA District 137197 1929

Scope and Contents note

Industrial Dept
Box 55

Automobile and Truck Accessories and Parts 137196 n/d

Scope and Contents note

Industrial Dept
Box 57

Branch Plant Location Survey 137140 1950

Scope and Contents note

Industrial Dept
Box 57

Branch Plant Location Survey 137139 n/d

Scope and Contents note

Industrial Dept, 1948 or 1949, copies not identical
Box 55

Brief Summary of Bag Manufacturing in LA 137201 1925

Scope and Contents note

Industrial Dept, Apr-25
Box 54

Classified Directory of Los Angeles County Manufacturers 137224 1950

Scope and Contents note

Industrial Dept
Box 55

Commercial Woods of the Pacific Coast 137204 1918

Scope and Contents note

Industrial Dept, 1914-1918
Box 56

Copper Refining and Fabrication - Part I Copper Refining 137181 1925

Scope and Contents note

Industrial Dept
Box 56

Copper Refining and Fabrication - Part II Copper Fabrication 137180 1926

Scope and Contents note

Industrial Dept
Box 55

Cotton - Growing, Manufacturing and Marketing 137188 1926

Scope and Contents note

Industrial Dept
Box 55

Cotton - Section 1 Raw Materials 137187 1922

Scope and Contents note

Industrial Dept
Box 55

Cotton - Section 2 Operating Costs 137186 1924

Scope and Contents note

Industrial Dept
Box 55

Cotton - Section 3 Markets 137185 1924

Scope and Contents note

Industrial Dept
Box 54

Directory of Manufacturers and Exporters of Los Angeles County 137225 1950

Scope and Contents note

Industrial and World Trade Dept
Box 54

Directory of Manufacturing 137229 1931

Scope and Contents note

Industrial Dept, 5/1/1931
Box 54

Directory of Manufacturing 137232 1933

Scope and Contents note

Industrial Dept, 7/1/1933
Box 54

Directory of Manufacturing 137231 1935

Scope and Contents note

Industrial Dept, 7/1/1935
Box 54

Directory of Manufacturing 137230 1939

Scope and Contents note

Industrial Dept, 1/1/1939
Box 54

Directory of Manufacturing 137227 1946

Scope and Contents note

Industrial Dept, 1946-1947
Box 54

Directory of Manufacturing 137226 1950

Scope and Contents note

Industrial Dept
Box 54

Directory of Manufacturing and Foreign Trade 137235 1928

Scope and Contents note

Industrial and Foreign Trade Dept, 9/1/1928
Box 54

Directory of Manufacturing and Foreign Trade 137234 1930

Scope and Contents note

Industrial and Foreign Trade Dept, 6/1/1930
Box 54

Directory of Manufacturing and Foreign Trade 137228 1931

Scope and Contents note

Industrial Dept, 5/1/1931
Box 53

Economic Survey of the Port of Los Angeles 137284 1933

Scope and Contents note

Industrial Dept
Box 54

Electronics Industry Directory 137209 1958

Scope and Contents note

Industrial Dept, 9/1/1958
Box 53

Factual Data Showing the Economic Strength of Los Angeles 137295 1940

Scope and Contents note

Industrial and Aviation Dept, 1924-1940
Box 53

Facts about Industrial Los Angeles Nature's Workshop 137278 1924

Scope and Contents note

Industrial Dept
Box 53

Facts about Los Angeles County Industry 137288 1947

Scope and Contents note

Industrial Dept
Box 53

Facts about Industrial Los Angeles Nature's Workshop 137277 1926

Scope and Contents note

Industrial Dept
Box 52

General Industrial Report 137309 1922

Scope and Contents note

Industrial Dept, 1922
Box 52

General Industrial Report 137308 1923

Scope and Contents note

Industrial Dept, 1923
Box 52

General Industrial Report 137307 1924

Scope and Contents note

Industrial Dept, 1924
Box 52

General Industrial Report 137306 1924

Scope and Contents note

Industrial Dept, 1924
Box 52

General Industrial Report 137305 1924

Scope and Contents note

Industrial Dept, revisions dated June 1924
Box 52

General Industrial Report 137304 1925

Scope and Contents note

Industrial Dept, 1925
Box 52

General Industrial Report 137303 1926

Scope and Contents note

Industrial Dept, 1926
Box 52

General Industrial Report 137302 1927

Scope and Contents note

Industrial Dept, 1927
Box 52

General Industrial Report 137301 1927

Scope and Contents note

Industrial Dept, 1927
Box 52

General Industrial Report 137300 1929

Scope and Contents note

Industrial Dept, 1929
Box 52

General Industrial Report 137299 1930

Scope and Contents note

Industrial Dept, 1930
Box 52

General Industrial Report 137298 1932

Scope and Contents note

Industrial Dept, 1932
Box 52

General Industrial Report 137297 1933

Scope and Contents note

Industrial Dept, 1933
Box 53

General Industrial Report 137296 1934

Scope and Contents note

Industrial Dept, 1934
Box 55

Glass Manufacturing at LA 137206 1924

Scope and Contents note

Industrial Dept
Box 53

How to Make a Community Industrial Development Survey 137272 n/d

Scope and Contents note

Industrial Dept
Box 53

Industrial Communities of Los Angeles Metropolitan Area 137275 1925

Scope and Contents note

Industrial Dept
Box 53

Industrial Development Committee 137289 1969

Scope and Contents note

Industrial Dept, Jun-69
Box 53

Industrial Development Committee 137291 1970

Scope and Contents note

Industrial Dept, May-70
Box 53

Industrial Development Committee 137290 1970

Scope and Contents note

Industrial Dept, 6/25/1970 additions
Box 53

Industrial Establishments in Los Angeles County Employing 25 or More Persons 137254 1953

Scope and Contents note

Industrial Dept
Box 53

Industrial Firms Employing 25-50 Persons in the Los Angeles District 137253 1942

Scope and Contents note

Industrial Dept, May-42
Box 53

Industrial Firms Employing 25-50 Persons in the Los Angeles District 137252 1948

Scope and Contents note

Industrial Dept
Box 53

Industrial Firms Employing 25-50 Persons in the Los Angeles District 137251 n/d

Scope and Contents note

Industrial Dept
Box 53

Industrial Firms Employing 25-50 Persons in the Los Angeles District 137250 n/d

Scope and Contents note

Industrial Dept
Box 53

Industrial Firms Employing 50 or More Persons in the Los Angeles District 137262 1938

Scope and Contents note

Industrial Dept, Jul-38
Box 53

Industrial Firms Employing 50 or More Persons in the Los Angeles District 137261 1939

Scope and Contents note

Industrial Dept, Jul-39
Box 53

Industrial Firms Employing 50 or More Persons in the Los Angeles District 137260 1941

Scope and Contents note

Industrial Dept, Jan-41
Box 53

Industrial Firms Employing 50 or More Persons in the Los Angeles District 137259 1941

Scope and Contents note

Industrial Dept, Jul-41
Box 53

Industrial Firms Employing 50 or More Persons in the Los Angeles District 137258 1943

Scope and Contents note

Industrial Dept, 1943 (?)
Box 53

Industrial Firms Employing 50 or More Persons in the Los Angeles District 137257 1944

Scope and Contents note

Industrial Dept, 1944 (?)
Box 53

Industrial Firms Employing 50 or More Persons in the Los Angeles District 137256 1946

Scope and Contents note

Industrial Dept
Box 53

Industrial Firms in the Los Angeles District Employing 50 or More Persons 137255 n/d

Scope and Contents note

Industrial Dept, 1950's to early 1960's ??
Box 65

Industrial Report 136922 n/d

Scope and Contents note

Industrial Dept, 1947?
Box 55

Leather - Boot and Shoe Manufacture in LA, Part I Tanning Leather 137199 1924

Scope and Contents note

Industrial Dept
Box 55

Leather - Boot and Shoe Manufacture in LA, Part II 137198 1924

Scope and Contents note

Industrial Dept
Box 53

List of Industrial Firms Employing 50 or More Persons in the Los Angeles District 137267 1930

Scope and Contents note

Industrial Dept, Sep-30
Box 53

List of Industrial Firms Employing 50 or More Persons in the Los Angeles District 137266 1931

Scope and Contents note

Industrial Dept, 7/1/1931
Box 53

List of Industrial Firms Employing 50 or More Persons in the Los Angeles District 137265 1933

Scope and Contents note

Industrial Dept, 1/1/1933
Box 53

List of Industrial Firms Employing 50 or More Persons in the Los Angeles District 137264 1935

Scope and Contents note

Industrial Dept, 11/1/1935
Box 53

List of Industrial Firms Employing 50 or More Persons in the Los Angeles District 137263 1936

Scope and Contents note

Industrial Dept, 10/10/1936
Box 53

Los Angeles Area Industries of National Importance 137287 1947

Scope and Contents note

Industrial Dept
Box 53

Los Angeles Industries Employing 50 or More Operatives 137271 1925

Scope and Contents note

Industrial Dept, 11/1/1925
Box 53

Los Angeles Industries Employing 50 or More Operatives 137270 1927

Scope and Contents note

Industrial Dept, 1/1/1927
Box 53

Los Angeles Industries Employing 50 or More Operatives 137269 1928

Scope and Contents note

Industrial Dept, 8/1/1928
Box 53

Los Angeles Industries Employing 50 or More Operatives 137268 1929

Scope and Contents note

Industrial Dept, 9/1/1929 (?)
Box 53

Los Angeles - Natures Workshop - Home of Efficient Labor 137280 1921

Scope and Contents note

Industrial Dept
Box 55

Manufacture of Refrigerator Boxes in LA 137203 1925

Scope and Contents note

Industrial Dept
Box 55

Manufacture of Refrigerator Boxes in LA 137202 1926

Scope and Contents note

Industrial Dept
Box 54

Manufacturers' Directory and Commodity Index 137247 1915

Scope and Contents note

Industrial Bureau
Box 54

Manufacturers' Directory and Commodity Index 137246 1916

Scope and Contents note

Industrial Bureau
Box 54

Manufacturers' Directory and Commodity Index 137245 1917

Scope and Contents note

Industrial Bureau
Box 54

Manufacturers' Directory and Commodity Index 137244 1920

Scope and Contents note

Industrial Bureau
Box 54

Manufacturers' Directory and Commodity Index 137243 1921

Scope and Contents note

Industrial Dept
Box 54

Manufacturers' Directory and Commodity Index 137242 1922

Scope and Contents note

Industrial Dept
Box 54

Manufacturers' Directory and Commodity Index 137241 1923

Scope and Contents note

Industrial Dept
Box 54

Manufacturers' Directory and Commodity Index 137239 1924

Scope and Contents note

Industrial Dept
Box 54

Manufacturers' Directory and Commodity Index 137238 1925

Scope and Contents note

Industrial Dept, 7/1/1925
Box 54

Manufacturers' Directory and Commodity Index 137237 1926

Scope and Contents note

Industrial Dept, 7/1/1926
Box 54

Manufacturers' Directory and Commodity Index 137236 1927

Scope and Contents note

Industrial Dept, 11/1/1927
Box 54

Manufacturing Directory of Los Angeles County and District 137233 1931

Scope and Contents note

Industrial Dept, 5/1/1931
Box 53

Membership Roster Chemical Market Research Association 137292 1956

Scope and Contents note

Industrial Dept, 1956
Box 58

Mining Buyers' Guide 137124 1956

Scope and Contents note

Industrial Dept, 1956-1957
Box 57

Nationally Known Industries Operating Branch Plants in LA County 137138 1957

Scope and Contents note

Industrial Dept
Box 53

Pictures of Industrial Plants Los Angeles County 137274 1946

Scope and Contents note

Industrial Dept
Box 56

Plastics Industry of LA County 137175 n/d

Scope and Contents note

Industrial Dept, 1950's ??
Box 55

Possibilities of Silk Manufacturing in Southern California 137190 1927

Scope and Contents note

Industrial Dept
Box 55

Possibilities of Woolen and Worsted Manufacturing 137183 1927

Scope and Contents note

Industrial Dept
Box 53

Post-War Industrial Development of Los Angeles County 137286 1948

Scope and Contents note

Industrial Dept, 3/1/1948
Box 53

Regional Survey of Plant Data and Equipment of Metal-Working Industries for Defense Production 137285 1941

Scope and Contents note

Industrial Dept, Mar-41
Box 55

Silk 137189 1924

Scope and Contents note

Industrial Dept
Box 56

Smelting of Iron Ore and Manufacture of Steel Commercially in LA 137178 n/d

Scope and Contents note

Industrial Dept, after 1915
Box 55

Soap Manufacturing in LA 137205 1926

Scope and Contents note

Industrial Dept, Sep-26
Box 53

Special Report to General Motors: Vol 1 Distribution Savings on Los Angeles Assembly of Automobiles and Advantages for Aircraft Industry 137282 1929

Scope and Contents note

Industrial Dept, 6/25/1929
Box 53

Special Report to General Motors: Vol 3 General Industrial Data Los Angeles District 137281 1929

Scope and Contents note

Industrial Dept, 6/25/1929
Box 56

Stone Canyon Coal Mine, Monterey County CA 137179 1919

Scope and Contents note

Industrial Dept
Box 55

Storage Battery Manufacture in LA 137200 1924

Scope and Contents note

Industrial Dept
Box 55

Summary of Report on Silk Manufacturing 137191 n/d

Scope and Contents note

Industrial Dept, after 1925
Box 53

Survey of 118 Plant Locations in Los Angeles County 137294 1954

Scope and Contents note

Industrial Dept, 1954
Box 55

Textile Manufacturing - Carpets and Rugs 137192 1924

Scope and Contents note

Industrial Dept
Box 55

Textile Manufacturing - Thread and Yarns 137193 1924

Scope and Contents note

Industrial Dept
Box 53

Transportation and Distribution Advantages in Manufacturing at Los Angeles 137279 1924

Scope and Contents note

Industrial Dept
Box 53

Trends in Industrial Development in Los Angeles County 137293 1950

Scope and Contents note

Industrial Dept, 1946-1950
Box 55

Wool 137182 1924

Scope and Contents note

Industrial Dept
 

Marine Exchange 137733

Box 59

Annual Statistical Report of the Marine Exchange 137099 1928

Scope and Contents note

Marine Exchange
Box 59

Annual Statistical Report of the Marine Exchange 137098 1929

Scope and Contents note

Marine Exchange
Box 59

Steamship Lines Operating in Foreign and Domestic Trades and Serving LA Harbor 137096 1929

Scope and Contents note

Marine Exchange, 6/1/1929
Box 59

Export and Imports LA/Long Beach Harbor 137111 1939

Scope and Contents note

Marine Exchange, Mar-40
Box 59

Foreign Trade of LA-Long Beach Harbor 137110 1940

Scope and Contents note

Marine Exchange, 5/1941, Foreign Trade Bulletin #221
 

Meteorology and Aeronautics 137735

Box 62

First Annual Report of Dept of Meteorology and Aeronautics 137023 1919

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 9/16/1919 - 9/15/1920
Box 62

Second Annual Report of Dept of Meteorology and Aeronautics 137022 1920

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 9/16/1920 - 9/15/1921
Box 62

Third Annual Report of Dept of Meteorology and Aeronautics 137021 1922

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 1/4/1923, for calendar year 1922
Box 62

Fourth Annual Report of Dept of Meteorology and Aeronautics 137020 1923

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 1/1/1924, for calendar year 1923
Box 62

Sixth Annual Report of Dept of Meteorology and Aeronautics 137019 1924

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A.
Box 62

Twelfth Annual Report of Dept of Meteorology and Aeronautics 137018 1930

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A.
Box 62

Thirteenth Annual Report of Dept of Meteorology and Aeronautics 137017 1931

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A.
Box 62

Fourteenth Annual Report of Dept of Meteorology and Aeronautics 137016 1932

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A.
Box 62

Fifteenth Annual Report of Dept of Meteorology and Aeronautics 137015 1933

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A.
Box 62

Eighteenth Annual Report of Dept of Meteorology and Aeronautics 137014 1936

Scope and Contents note

Meteorology and Aeronautics Dept
Box 62

22nd and Final Annual Report of Dept of Meteorology and Aeronautics 137013 1940

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 12/31/1940
Box 62

Aerial Pathways Across Desert Seas 137000 1927

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 7/3/1927
Box 62

Air Transportation Survey of Northern LA County Area 136992 1955

Scope and Contents note

Meteorology and Aeronautics Dept, Jan-55
Box 62

Articles on the Air 136989 1929

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A.
Box 62

Aviation Accessory, Equipment, and Supply Manufacturers 136993 n/d

Scope and Contents note

Meteorology and Aeronautics Dept
Box 62

The Barometer IS Rising 137007 1932

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 10/11/1932
Box 62

Charles Augustus Lindbergh: The Man and Mason 136997 1928

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 9/25/1928
Box 65

Climatic Comparisons 136952 1925

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 1925-1926
Box 62

Flying Weather of Two American Cities 136998 1929

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., Apr-29
Box 62

Ford Ashman Carpenter's Professional Record to July 1, 1931 136995 1931

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A.
Box 62

Getting the Weather You Want 137008 1930

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., Jun-30
Box 62

Land of the Beckoning Climate 137010 1939

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 6/1/1939
Box 62

Meteorology Aeronautics 137012 1940

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., Jan 1940, Vol XXII, no 1
Box 62

Meteorology Aeronautics 137011 1940

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., Mar 1940, Vol XXII, no 3
Box 62

Meteorology of Flight Conditions of Southern California 137004 1925

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 5/4/1925
Box 62

Psychology of Earthquakes 136994 1933

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 11/11/1933
Box 62

Rain 137009 1931

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 9/12/1931
Box 62

Reprints of Meteorological and Aeronautical Articles 136990 1928

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A.
Box 62

Sunrise from a Free-Flying Balloon 137003 1927

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., Dec-27
Box 62

Thunderstorms Are Air Transportation's Most Serious Menace 137002 1929

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 12/25/1929
Box 62

Traditional Honesty as an Element of Efficiency 137006 1933

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 10/7/1933
Box 62

Spherical Balloon Flight 136996 1921

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 2/12/1921
Box 65

Studies in Climatic Effects 136954 1930

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 1930-1935
Box 62

Surveying the Roadbeds of the Air 136999 1927

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., Dec-27
Box 62

Weather and Its Effect on Air Transport 137001 1929

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., Jun-29
Box 62

Weather Methods 136991 1922

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 1922-1924
Box 62

What Makes Hot Weather 137005 1931

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 9/13/1931
Box 65

Weather and Flight 136953 1928

Scope and Contents note

Meteorology and Aeronautics Dept, Carpenter, Floyd A., 1928-1929
 

Mining Department 137657

Box 126

Mining Directory-Catalog and Engineers Handbook 137217 1932

Scope and Contents note

Mining Dept
Box 126

Mining Directory-Catalog and Engineers Handbook 137216 1937

Scope and Contents note

Mining Dept
 

Miscellaneous reports and publications 137776

Box 53

Central Manufacturing District of Los Angeles 137276 1923

Scope and Contents note

CMD promotional Dept, Aug-23
Box 55

LA Relation to the Wool Industry 137184 1926

Scope and Contents note

Special Committee on Wool, 10/1/1926
Box 65

Annual Reports of Depts 136951 1938

Scope and Contents note

1938-1939
Box 61

New Commerce with Ancient Markets 137026 1939

Scope and Contents note

Livingstone, David, Sep-39
Box 65

Annual Reports of Depts 136950 1940

Scope and Contents note

1940-1942
Box 57

Retail Market Potentialities in Southern California 137159 1945

Scope and Contents note

Mar-45
Box 56

Survey of Non-Ferrous Foundry Facilities 137177 1951

Scope and Contents note

Business Service Dept, Aug-51
Box 56

Engineering Consultants and Architects Committee Revised Roster 137137 1956

Scope and Contents note

Construction Industries Dept, Mar-56
Box 59

Pan-Atlantic Steamship Corp (Interstate Commerce Commission Exhibit) 137109 1956

Scope and Contents note

Transportation Dept, 1/9/1956, Docket No. W-376 (Sub-No. 13)
Box 65

Business Centers in California 136947 1958

Box 65

1969 Business Outlook Conference 136923 1969

 

Research Department 137658

Box 54

Apparel Directory 137211 1956

Scope and Contents note

Research Dept, May-56
Box 54

Business Directory 137208 1958

Scope and Contents note

Research Dept
Box 54

Business Directory 137207 1961

Scope and Contents note

Research Dept
Box 65

Economic Facts: Congressional Districts of Southern California 136949 1953

Scope and Contents note

Research Dept, Mar-53
Box 64

Economic research notebook 136960 n/d

Scope and Contents note

Research Dept, about 1962
Box 64

Economic research notebook 136959 n/d

Scope and Contents note

Research Dept, about 1954
Box 54

Food and Food Products 137212 1956

Scope and Contents note

Research Dept, May-56
Box 65

Impact of Future Population Growth 136946 1961

Scope and Contents note

Research Dept, 5/3/1961
Box 54

Metropolitan Area Business Directory 137210 1956

Scope and Contents note

Research Dept
Box 64

The Researcher 136958 1954

Scope and Contents note

Research Dept, Vol XII #1-4
Box 64

The Researcher 136957 1959

Scope and Contents note

Research Dept, Vol XVII #5
Box 64

The Researcher Statistical Supplement 136956 1959

Scope and Contents note

Research Dept
Box 64

The Researcher Statistical Summary 136955 1964

Scope and Contents note

Research Dept
Box 56

What is Happening to the Manufacture, Fabrication and Consumption of Steel in Southern California and the USA and Why? 137176 1962

Scope and Contents note

Research Dept
Box 65

60 Year Progress of LA in Twenty-one Aspects 136948 1948

Scope and Contents note

Research Dept, 10/15/1948
 

Trade Extension Department 137734

Box 60

Automotive Market in Hawaii 137080 1927

Scope and Contents note

Trade Extension Dept, Linder, M.G., 9/19/1927, Hawaii Trade Bulletin #4
Box 60

Canned and Dried Fruit Market in Hawaii 137065 1927

Scope and Contents note

Trade Extension Dept, Linder, M.G., 10/18/1927, Hawaii Trade bulletin #6
Box 60

Fresh Vegetable Markets in the Hawaiian Islands 137079 1927

Scope and Contents note

Trade Extension Dept, Linder, M/G., 9/9/1927, Hawaii Trade Bulletin #3
Box 60

Hawaii's Growing Purchases: Shipment from the Mainland in Year Ending 6/30/1927 137066 1927

Scope and Contents note

Trade Extension Dept, 9/15/1927, Hawaii Trade Bulletin #5
Box 60

Selling Citrus Fruits in the Hawaiian Islands 137078 n/d

Scope and Contents note

Trade Extension Dept, Linder, M.G., Hawaii Trade Bulletin #2
Box 60

Selling in the Hawaiian Islands 137077 n/d

Scope and Contents note

Trade Extension Dept, Linder, M.G., Hawaii Trade Bulletin #1
 

Los Angeles Chamber of Commerce 137736

Box 64

LA C of C Bulletin 136969 1926

Scope and Contents note

Vol I 9/6/1926 - 8/29/1927
Box 64

LA C of C Bulletin 136968 1931

Scope and Contents note

Vol V 1/5/1931(#19) - Vol VI 12/28/1931 (#20)
Box 64

LA C of C Bulletin 136967 1932

Scope and Contents note

Vol VI 1/4/1932 (#21) - Vol VII 12/26/1932 (#22)
Box 64

LA C of C Bulletin 136966 1933

Scope and Contents note

Vol VII 1/2/1933 (#23) - Vol VIII 12/25/1933 (#24)
Box 64

LA C of C Bulletin 136965 1934

Scope and Contents note

Vol VIII 1/1/1934 (#25) - Vol IX 12/31/1934 (#27)
Box 64

LA C of C Bulletin 136964 1935

Scope and Contents note

Vol IX 1/7/1935 (#28) - Vol X 12/30/1935 (#29)
Box 64

LA C of C Bulletin 136963 1937

Scope and Contents note

Vol XI 1/4/1937 (#32) - Vol XII 12/27/1937 (#33)
Box 64

LA C of C Bulletin 136962 1942

Scope and Contents note

Vol III 1/5/1942 (#44) - Vol IV 12/27/1942 (#46)
Box 64

LA C of C Bulletin 136961 1942

Scope and Contents note

1/12/1942 (Vol III #45)
Box 63

Board of Directors Minutes - LA County C of C 136976 1940

Scope and Contents note

12/12/1940 - 1/11/1945
Box 63

Board of Directors Minutes - LA County C of C 136975 1946

Scope and Contents note

1/3/1946 - 12/29/1949
 

Other Chambers of Commerce 137737

Box 63

Chronological Record of Accomplishments 136985 1927

Scope and Contents note

University Branch, 1927-1935
Box 63

LA Junior Chamber of Commerce 136986 1973

Scope and Contents note

1973-1974
Box 63

Aviator and the Weather Bureau 136987 1917

Scope and Contents note

San Diego C of C and Carpenter, Ford A.
Box 63

These Tremendous Years: Flashes from a Quarter Century of Business Achievement 136988 1937

Scope and Contents note

US C of C, 1912-1937
Box 63

Burbank General Industrial Report 136984 1924

Scope and Contents note

Burbank Branch
Box 63

Chambers of Commerce and Similar Organizations in California 136983 1947

Scope and Contents note

California State C of C, May-47
Box 63

Economic Survey of California and Its Counties 136982 1942

Scope and Contents note

California State C of C
Box 63

Economic Survey of California 136981 1954

Scope and Contents note

California State C of C
Box 63

Economic Survey of California and Its Counties 136980 1954

Scope and Contents note

California State C of C
Box 63

Economic Survey of California 136979 1958

Scope and Contents note

California State C of C
Box 63

Defense Industries of California 136978 1959

Scope and Contents note

California State C of C (and other city C of C's), May-59
Box 63

Summary of The California Economy 1947-1980 136977 1961

Scope and Contents note

California State C of C, 5/10/1961
Box 63

Annual Report 136974 1929

Scope and Contents note

West LA Branch
Box 63

Minutes - Associated C of C of San Gabriel Valley 136973 1914

Scope and Contents note

9/1914 - 1/6/1920
Box 63

Minutes - Associated C of C of San Gabriel Valley 136972 1936

Scope and Contents note

3/3/1936 - 10/21/1941
Box 63

Board of Directors Minutes - LA County C of C 136971 1954

Scope and Contents note

7/8/1954 - 6/28/1956
Box 63

Board of Directors Minutes - LA County C of C 136970 1958

Scope and Contents note

7/10/1958 - 7/9/1959
 

Regional Planning Commission 137738

Box 66

Regional Plan of Highways, San Gabriel Valley 136920 1929

Scope and Contents note

Regional Planning Commission, LA: Hall of Records
Box 66

Fifth Annual Report of the Zoning Section 1930 136919 1931

Scope and Contents note

Regional Planning Commission, LA: Hall of Records, Jan-31
Box 66

Seventh Annual Report Zoning Section 1932 136918 1932

Scope and Contents note

Regional Planning Commission, LA: Hall of Records, Jan-32
Box 66

Land Use Survey LA County (WPA Project) 136917 1940

Scope and Contents note

Regional Planning Commission, LA: RPC, Jul-40
Box 66

Business Districts 136916 1944

Scope and Contents note

Regional Planning Commission, LA: RPC
Box 66

Annual Report 1953-1954 136915 1953

Scope and Contents note

Regional Planning Commission, LA: RPC
Box 66

Los Angeles County Regional Planning Commission: Seventh Annual Report Zoning Section, 1932 187512 January 1933

 

Libraries and Education 137739

Box 66

History of the LA County Free Library 1912-1927 136914 1927

Scope and Contents note

LA County Free Library, LA: library, Vol II #1 Oct 1927 of Books and Notes
Box 66

Primer of School Facts 136913 1936

Scope and Contents note

LA City School District, Aug-36
Box 66

Primer of School Facts 136912 1937

Scope and Contents note

LA City School District, Aug-37
Box 66

California School Directory 1939-1940 136911 1939

Scope and Contents note

California Society for Higher Education, Berkeley: CSEE, Nov-39
Box 66

Geography of California 136910 1927

Scope and Contents note

State Board of Education, Fairbanks, Harold W., Sacramento: State Printing Office
Box 66

California Stories 136909 1930

Scope and Contents note

LA City School District, Murray, Mary B., LA: Manual Arts HS, 9/20/1930
Box 66

Budget materials for 1965-1966 136908 1965

Scope and Contents note

LA City Schools
Box 66

Summary Report of Year-Round Utilization of College Facilities 136907 1965

Scope and Contents note

LA City Schools: Division of College and Adult Edu, Feb-65
Box 66

California, Yesterday, Today, and Tomorrow 136906 1949

Scope and Contents note

LA City Schools
 

Board of Supervisors 137740

Box 66

Political Subdivisions of LA County 136905 1916

Scope and Contents note

Board of Supervisors, LA County, Jan-16
Box 66

LA County Manual 136904 1920

Scope and Contents note

Board of Supervisors, LA County
Box 66

The Collection and Disposal of Refuse in the County Sanitation Districts 136903 1950

Scope and Contents note

Board of Supervisors, LA County, Oct-50
Box 66

Annual Report - Health Dept, 1953-54 136902 1953

Scope and Contents note

Board of Supervisors, LA County, 10/1/1954
Box 66

Hyperion Sewage Diversion Study 136901 1954

Scope and Contents note

Board of Supervisors, LA County, Feb-54
Box 66

Planned Refuse Disposal 136900 1955

Scope and Contents note

Board of Supervisors, LA County, Sep-55
Box 66

Rules and Regulations - Air Pollution Control District 136899 n/d

Scope and Contents note

Board of Supervisors, LA County
Box 66

Control of Surface Storm Water - Part I 136898 1958

Scope and Contents note

Board of Supervisors, LA County, 8/5/1958
Box 66

Annual Report 136897 1961

Scope and Contents note

Board of Supervisors, LA County, 6/30/1961
Box 66

Salary Recommendations 1965-66 136896 1965

Scope and Contents note

Board of Supervisors, LA County
Box 66

Proposed 1968-69 Budget 136895 1968

Scope and Contents note

Board of Supervisors, LA County, 4/30/1968
 

Los Angeles County 137743

Box 66

Grand Jury Final Report 136894 1956

Scope and Contents note

LA County, Parts 1 and 2
Box 66

Grand Jury Final Report 136893 1957

Scope and Contents note

LA County
Box 66

Grand Jury Final Report 136892 1961

Scope and Contents note

LA County
Box 66

Grand Jury Final Report 136891 1963

Scope and Contents note

LA County
 

US government publications 137741

Box 67

Census of Business 1958 - Selected Services, US Summary 136890 1958

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Business 1958 - Selected Services, California 136889 1958

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Business 1963 - Retail Trade, California 136888 1963

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Business 1963 - Selected Services, California 136887 1963

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

County Business Patterns 1962 -, Pacific States 136886 1962

Scope and Contents note

US Dept of Commerce, DC: GPO, first quarter
Box 67

County Business Patterns 1964 - California 136885 1964

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

County Business Patterns 1970 - California 136884 1970

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population and Housing 1940 (by census tracts) - LA and Long Beach 136883 1940

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1940 - California Characteristics 136882 1940

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1940 - California Labor Force 136881 1940

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Housing 1940 - LA (block statistics) 136880 1940

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1950 - US Summary 136879 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1950 - State of Birth 136878 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1950 - Spanish Surname 136877 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1950 - California Characteristics 136876 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1950 - California Population 136875 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1950 - LA (by census tracts) 136874 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Housing 1950 - LA non-farm characteristics 136873 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Housing 1950 - LA block statistics 136872 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Housing 1950 - Long Beach block statistics 136871 1950

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1960 - US Summary 136870 1960

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1960 - US Population 136869 1960

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1960 - US Social and Economic Characteristics 136868 1960

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1960 - California Population 136867 1960

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1960 - California Social and Economic Characteristics 136866 1960

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Population 1960 - California Detailed Characteristics 136865 1960

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Housing 1960 - California 136864 1960

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census of Housing 1960 - LA block statistics 136863 1960

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census 1930 - Distribution of Butter, Cheese, Evaporated and Condensed Milk, and Ice Cream 136862 1933

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Census 1930 - Horticulture 1929-1930 136861 1932

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Citrus Fruits: World Production and Trade 136860 1940

Scope and Contents note

US Dept of Commerce, Wulfert, M.A., DC: GPO
Box 67

Census of Agriculture 1950 - Ranking Agricultural Counties 136859 1952

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Air-Line Distances between Cities in the US 136854 1947

Scope and Contents note

US Dept of Commerce, Whitten, C.A., DC: GPO
Box 67

Local Light [house] List - Calif and Oregon 136853 1929

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

State Govt Finances in 1963 136858 1964

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

State Govt Finances in 1961 136726 1961

Scope and Contents note

US Dept of Commerce, DC: GPO
Box 67

Building Construction 1921-1938 136857 1940

Scope and Contents note

US Dept of Labor, DC: GPO
Box 67

Wage Structure: Manufacture of Electronic Testing, Controlling and Analyzing Equipment - LA and Long Beach 136856 1956

Scope and Contents note

US Dept of Labor, DC: GPO, Jul-56
Box 67

Standard SIC Manual, Vol II Nonmanufacturing Industries 136855 1949

Scope and Contents note

US Bureau of the Budget, DC: GPO, May-49
Box 67

Shipping Charges at US and Foreign Ports 136852 1928

Scope and Contents note

US Shipping Board, DC: GPO
 

CA Marine Fisheries and Fish and Game Departments 137744

Box 68

Statistical Report on Fresh and Canned Fishery Products 136850 1920

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, brochures dated 1920-1946
Box 68

Fish and Game Commission Biennial Report 1922-1924 136849 1924

Scope and Contents note

CA Fish and Game Commission, Sacramento: CA State Printing Office
Box 68

Fish and Game Commission Biennial Report 1924-1926 136848 1927

Scope and Contents note

CA Fish and Game Commission, Sacramento: CA State Printing Office
Box 68

Fish and Game Commission Biennial Report 1952-1954 136847 1954

Scope and Contents note

CA Dept of Fish and Game, Sacramento: CA State Printing Office, Nov-54
Box 68

Commercial Fish Catch 1936-1939 136846 1940

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, Fish Bulletin #57
Box 68

Commercial Fish Catch 1940 136845 1942

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, Fish Bulletin #58
Box 68

Commercial Fish Catch 1941-1942 136844 1944

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, Fish Bulletin #59
Box 68

Commercial Fish Catch 1943-1944 136843 1946

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, Fish Bulletin #63
Box 68

Commercial Fish Catch 1945-1946 136842 1947

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, Fish Bulletin #67
Box 68

Commercial Fish Catch 1948-1949 136841 1951

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, Fish Bulletin #80
Box 68

Commercial Fish Catch 1950 136840 1952

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, Fish Bulletin #86
Box 68

Commercial Fish Catch 1951 136839 1953

Scope and Contents note

CA Bureau of Marine Fisheries, Sacramento: CA State Printing Office, Fish Bulletin #89
Box 68

Second Progress Report 136838 1956

Scope and Contents note

CA Dept of Fish and Game, Sacramento: CA State Printing Office
 

Miscellaneous CA government publications 137787

Box 68

Railroad Grade Elimination and Passenger and Freight Terminals in LA 136837 1920

Scope and Contents note

CA Railroad Commission, n/p: Railroad Commission
Box 68

Public Outdoor Recreation Plan - Part I 136836 1960

Scope and Contents note

CA Public Outdoor Recreation Plan Committee, Sacramento: CA State Printing Office, Mar-60
Box 68

Public Outdoor Recreation Plan - Part II 136835 1960

Scope and Contents note

CA Public Outdoor Recreation Plan Committee, Sacramento: CA State Printing Office, Nov-60
Box 68

Public Outdoor Recreation Plan - Presentation 136834 1960

Scope and Contents note

CA Public Outdoor Recreation Plan Committee, Aldrich, Elmer, Sacramento: CA State Printing Office, Oct-60
Box 68

California's Growing Traffic Problem 136816 1952

Scope and Contents note

Automotive Safety Foundation, DC
Box 68

Engineering Facts 136815 1946

Scope and Contents note

Automotive Safety Foundation, DC
Box 69

Revenue Laws of California 1963 136795 1963

Scope and Contents note

CA Board of Equalization, Sacramento: CA State Printing Office
Box 69

Injurious and Beneficial Insects 136794 1915

Scope and Contents note

CA Commission of Horticulture, Sacramento: CA State Printing Office
Box 69

Acreage Estimates CA Fruit and Nut Crops 136793 1927

Scope and Contents note

CA Dept of Agriculture, Sacramento: CA State Printing Office, 1927-1932
Box 69

Wartime Changes in Retail Outlets and Sales Volume in California 136792 1945

Scope and Contents note

CA Board of Equalization, Sacramento: CA State Printing Office, Jan-45
Box 69

Californians of Japanese, Chinese, Filipino Ancestry 136791 1965

Scope and Contents note

CA Dept of Industrial Relations, SF
Box 68

Pollution Survey of Santa Monica Bay Beaches 136851 1943

Scope and Contents note

CA Bureau of Sanitary Engineering, Sacramento: CA State Printing Office, 6/26/1943
 

CA Highway Commission and Division of Highways 137745

Box 68

Biennial Report 136833 1919

Scope and Contents note

CA Highway Commission, Sacramento: CA State Printing Office, 12/31/1918, First Biennial Report
Box 68

Biennial Report 136832 1921

Scope and Contents note

CA Highway Commission, Sacramento: CA State Printing Office, 12/31/1920, Second Biennial Report
Box 68

Biennial Report 136831 1923

Scope and Contents note

CA Highway Commission, Sacramento: CA State Printing Office, 11/1/1922, Part II
Box 68

Biennial Report 136830 1924

Scope and Contents note

CA Highway Commission, Sacramento: CA State Printing Office, 11/1/1924, Fourth Biennial Report
Box 68

Biennial Report 136829 1929

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, 11/1/1928, Sixth Biennial Report
Box 68

Biennial Report 136828 1931

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, 11/1/1930, Seventh Biennial Report
Box 68

Biennial Report 136827 1933

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, Eighth Biennial Report
Box 68

Biennial Report 136826 1934

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, 11/1/1934, Ninth Biennial Report
Box 68

Biennial Report 136825 1936

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, 11/1/1936, Tenth Biennial Report
Box 68

Biennial Report 136824 1938

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, 11/1/1938, Eleventh Biennial Report
Box 68

Biennial Report 136823 1940

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, Twelfth Biennial Report
Box 68

Annual Report 136822 1948

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, Jan 1948, First Annual Report
Box 68

Annual Report 136821 1949

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, Jan 1949, Second Annual Report
Box 68

Annual Report 136820 1950

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, Jan 1950, Third Annual Report
Box 68

Annual Report 136819 1951

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, Jan 1951, Fourth Annual Report
Box 68

Annual Report 136818 1953

Scope and Contents note

CA Division of Highways, Sacramento: CA State Printing Office, Jan 1953, Sixth Annual Report
 

CA State Mining Bureau and Division of Mines, and Division of Oil and Gas 137746

Box 69

Oil and Gas Yielding Formations of LA, Ventura and Santa Barbara Counties 136790 1897

Scope and Contents note

CA State Mining Bureau, Watts, W.L., Sacramento: CA State Printing Office
Box 69

Structural and Industrial Materials of California 136789 1906

Scope and Contents note

CA State Mining Bureau, Aubury, Lewis E., Sacramento: CA State Printing Office
Box 69

Geologic Guidebook along Highway 49 - The Mother Lode Country 136788 1948

Scope and Contents note

CA Division of Mines, SF, Bulletin #141
Box 69

Geology of Southwest Santa Barbara County 136787 1950

Scope and Contents note

CA Division of Mines, SF, Bulletin #150
Box 69

Geology and Mineral Resources of the Neenach Quadrangle 136786 1950

Scope and Contents note

CA Division of Mines, SF, Bulletin #153
Box 69

CA Journal of Mines and Geology 136785 1952

Scope and Contents note

CA Division of Mines, SF, April 1952, Vol 48, No. 2
Box 69

Minerals of California 136784 1952

Scope and Contents note

CA Division of Mines, SF, Bulletin #136 (originally publ 1945)
Box 69

California Oil Fields 136783 1955

Scope and Contents note

CA Division of Oil and Gas, SF, Jan-June 1955, Vol 41, No. 1
 

CA state government 137742

Box 68

Summary Digest of Statutes Enacted 136813 1957

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Summary Digest of Statutes Enacted 136812 1959

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Summary Digest of Statutes Enacted 136811 1961

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Summary Digest of Statutes Enacted 136810 1963

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Summary Digest of Statutes Enacted 136809 1965

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Digest of Legislation 136808 1958

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Digest of Legislation 136807 1960

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Digest of Legislation 136806 1962

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Digest of Legislation 136805 1962

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office, Third Extraordinary Session
Box 68

Digest of Legislation 136804 1964

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Final Calendar of Legislative Business 136803 1960

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Final Calendar of Legislative Business 136802 1962

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Final Calendar of Legislative Business 136801 1962

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office, Third Extraordinary Session
Box 68

Final Calendar of Legislative Business 136800 1964

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 69

Table of Sections Affected 136799 1957

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office, 1/7/1957 - 1/25/1957
Box 69

Analysis of the Budget Bill 136798 1966

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 69

Final Calendar of Legislative Business 136797 1961

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 69

Final Calendar of Legislative Business 136796 1963

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 68

Report of Subcommittee of the Standing Committee on Transportation 136817 1948

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office, 12/31/1948
Box 69

California Statistical Abstract 136782 1958

Scope and Contents note

CA State Senate, Sacramento: CA State Printing Office
Box 69

California Statistical Abstract 136781 1961

Scope and Contents note

CA State Senate, Sacramento: CA State Printing Office
Box 69

California Statistical Abstract 136780 1962

Scope and Contents note

CA State Senate, Sacramento: CA State Printing Office
Box 69

California Statistical Abstract 136779 1963

Scope and Contents note

CA State Senate, Sacramento: CA State Printing Office
Box 69

California Statistical Abstract 136778 1964

Scope and Contents note

CA State Senate, Sacramento: CA State Printing Office
Box 69

California Statistical Abstract 136777 1972

Scope and Contents note

CA State Senate, Sacramento: CA State Printing Office
Box 70

Budget 136776 1961

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 7/1/1961-6/30/1962
Box 70

Budget Message of Governor Brown 136775 1959

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1959-1960 budget
Box 70

Budget 136774 1962

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 7/1/1962-6/30/1963
Box 70

Budget 136773 1963

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 7/1/1963-6/30/1964
Box 70

Budget 136772 1964

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 7/1/1964-6/30/1965
Box 70

Budget supplement 136771 1964

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1964-1965
Box 70

Budget supplement 136770 1965

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1965-1966
Box 70

Budget supplement 136769 1965

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1965-1966
Box 70

Budget supplement 136768 1965

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1965-1966
Box 70

Preliminary Annual Report 136767 1954

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1954-1955
Box 70

Preliminary Annual Report 136766 1955

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1955-1956
Box 70

Preliminary Annual Report 136765 1956

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1956-1957
Box 68

Summary Digest of Statutes Enacted 136814 1956

Scope and Contents note

CA Legislature, Sacramento: CA State Printing Office
Box 70

Preliminary Annual Report 136764 1957

Scope and Contents note

CA State, Sacramento: CA State Printing Office, 1957-1958
Box 70

California Airports 136763 1947

Scope and Contents note

State Reconstruction and Reemployment Commission, Sacramento, May-47
Box 70

Roster Federal, State, County and City Officials 136762 1956

Scope and Contents note

CA Secretary of State, Sacramento: CA State Printing Office
Box 70

Annual Report 136761 1955

Scope and Contents note

CA Franchise Tax Board, Sacramento: CA State Printing Office
Box 70

Annual Report 136760 1956

Scope and Contents note

CA Franchise Tax Board, Sacramento: CA State Printing Office
Box 71

Financial Transactions of Cities 136759 1954

Scope and Contents note

CA State Comptroller, Sacramento: CA State Printing Office, 1954-1955
Box 71

Financial Transactions of Cities 136758 1955

Scope and Contents note

CA State Comptroller, Sacramento: CA State Printing Office, 1955-1956
Box 71

Financial Transactions of Cities 136757 1956

Scope and Contents note

CA State Comptroller, Sacramento: CA State Printing Office, 1956-1957
Box 71

Financial Transactions of Cities 136756 1962

Scope and Contents note

CA State Comptroller, Sacramento: CA State Printing Office, 1962-1963
Box 71

Financial Transactions of Cities 136755 1963

Scope and Contents note

CA State Comptroller, Sacramento: CA State Printing Office, 1963-1964
Box 71

Financial Transactions of Cities 136754 1964

Scope and Contents note

CA State Comptroller, Sacramento: CA State Printing Office, 1964-1965
Box 71

Financial Transactions of Counties 136753 1954

Scope and Contents note

CA State Comptroller, Sacramento: CA State Printing Office, 1954-1955
Box 71

Retail Outlets 136746 1943

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office
Box 71

Trade Outlets and Taxable Retail Sales 136745 1946

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office, 7/31/1946, First Report
Box 71

Trade Outlets and Taxable Retail Sales 136744 1946

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office, 10/31/1946, Second Report
Box 71

Trade Outlets and Taxable Retail Sales 136743 1947

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office, 4/30/1947, Third Report
Box 71

Trade Outlets and Taxable Retail Sales 136742 1947

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office, 8/29/1947, Fourth Report
Box 71

Trade Outlets and Taxable Retail Sales 136741 1947

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office, 12/23/1947, Fifth Report
Box 71

Trade Outlets and Taxable Retail Sales 136740 1948

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office, 3/15/1948, Sixth Report
Box 71

Trade Outlets and Taxable Retail Sales 136739 1948

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office, June 1948, Seventh Report
Box 71

Trade Outlets and Taxable Retail Sales 136738 1948

Scope and Contents note

CA State Board of Equalization, Sacramento: CA State Printing Office, 9/15/1948
Box 71

Union Labor in CA 136737 1957

Scope and Contents note

CA Dept of Industrial Relations, San Francisco, Jun-58
Box 71

Total Enrollment in CA Institutions of Higher Education 136736 1965

Scope and Contents note

CA Dept of Finance, Sacramento: CA State Printing Office, Mar-66
Box 71

Report of Interim Committee on Revenue and Taxation 136735 1961

Scope and Contents note

CA Assembly, Sacramento: CA State Printing Office, 1961-1963, Vol 4 No. 7
Box 71

CA Constitutional Commission 136734 1930

Scope and Contents note

CA Constitutional commission, Sacramento: CA State Printing Office, 12/29/1930
Box 71

Economic Report of the Governor 136733 1967

Scope and Contents note

CA Governor, Sacramento: CA State Printing Office, 3/15/1967
Box 71

Reorganization of State Govt 136732 1961

Scope and Contents note

CA Governor, Sacramento: CA State Printing Office, 2/13/1961
Box 71

Report to Governor on Reorganization of State Govt 136731 1959

Scope and Contents note

Task Force, Sacramento: CA State Printing Office, Nov-59
Box 71

Agency Plan for CA 136730 1959

Scope and Contents note

Task Force, Sacramento: CA State Printing Office, Dec-59
Box 71

Annual Report - Statistical Supplement 136729 1963

Scope and Contents note

CA Dept of Public Works, Sacramento: CA State Printing Office, Jan-63
Box 71

Statement of Vote - General Election 136728 1964

Scope and Contents note

CA Secretary of State, Sacramento: CA State Printing Office, Nov 3, 1964 and special election 63-64
Box 71

Misc. state documents (unsorted) 136727

 

CA Department of Employment 137747

Box 71

Community Labor Market Surveys 136751 1956

Scope and Contents note

CA Dept of Employment, Sacramento: CA State Printing Office
Box 71

Community Labor Market Surveys 136750 1958

Scope and Contents note

CA Dept of Employment, Sacramento: CA State Printing Office
Box 71

Community Labor Market Surveys 136749 1960

Scope and Contents note

CA Dept of Employment, Sacramento: CA State Printing Office
Box 71

Community Labor Market Surveys 136748 1962

Scope and Contents note

CA Dept of Employment, Sacramento: CA State Printing Office
Box 71

Community Labor Market Surveys 136747 1963

Scope and Contents note

CA Dept of Employment, Sacramento: CA State Printing Office, 1963-1964
Box 71

Community Labor Market Surveys 136752 1952

Scope and Contents note

CA Dept of Employment, Sacramento: CA State Printing Office
Box 72

LA City documents (unsorted) 136725

Box 72

Master Plan- 2.0 Public Service Plans 138265 1969

Scope and Content

City of LA, Dept of Planning, LA, Spring 1969
Box 72

Master Plan- 3.0 Area Plans 138266 1971 May 28

Scope and Content

City of LA, Dept of Planning, LA
Box 72

Housing Survey of LA- Part 1 138267 1940 May 1

Scope and Content

LA Housing Authority and WPA, Los Angeles, Part 1 of 3 parts
Box 72

Annual Report 138268 June 1933-July 1934

Scope and Content

Board of City Planning Commissioners, Los Angeles
Box 72

Annual Report 138269 1934-1935

Scope and Content

Board of City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138270 1943

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138271 1944

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138272 1945

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138273 1946

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138274 1947

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138275 1948

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138276 1949

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138277 1950

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138278 1951

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138279 1952

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138280 1953

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138281 1954

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Accomplishments 138282 1959

Scope and Content

City Planning Commissioners, Los Angeles
Box 72

Annual Report 138283 July 1930- June 1931

Scope and Content

Board of City Planning Commissioners
Box 73

LA City documents (unsorted) 136724

Box 73

Failure of the St. Francis Dam 138284 1928

Scope and Content

Special City Council Committee, Los Angeles
Box 73

Master Plan of Parkways 138285 1941 May

Scope and Content

Department of City Planning, Los Angeles
Box 73

Census Analysis 1953 138286 1953

Scope and Content

City Planning Commissioners, Los Angeles
Box 73

State Legislation Affecting the City of LA 138287 1963

Scope and Content

McCoy, William, Chief Legislative Analyst, Los Angeles
Box 73

State Legislation Affecting the City of LA 138288 1964

Scope and Content

McCoy, William, Chief Legislative Analyst, Los Angeles
Box 73

State Legislation Affecting the City of LA 138289 1965

Scope and Content

McCoy, William, Chief Legislative Analyst, Los Angeles
Box 73

State Legislation Affecting the City of LA 138290 1966

Scope and Content

McCoy, William, Chief Legislative Analyst,Los Angeles
Box 73

State Legislation Affecting the City of LA 138291 1967

Scope and Content

McCoy, William, Chief Legislative Analyst, Los Angeles
Box 73

Budget- Fiscal Year 1964-1965 138292 1964

Scope and Content

Navarro, Charles, Controller's Office, Los Angeles
Box 73

Budget- Fiscal Year 1958-1959 138293 1958

Scope and Content

Hoye, Dan O., Controller's Office, Los Angeles
Box 73

Municipal Income or Payroll Taxes, Motor Vehicle Taxes, and Refuse Collection Service Charges 138294 1960

Scope and Content

City Administrative Officer, Los Angeles
Box 73

Annual Report of the Controller 138295 1955

Scope and Content

Controller's Office, Los Angeles
Box 73

Annual Report of the Board of Pension Commissioners 138296 1962

Scope and Content

Los Angeles, 1962
Box 73

Annual Report of the Board of Pension Commissioners 138297 1960

Scope and Content

Los Angeles, 1960
Box 73

Annual Report of the Board of Pension Commissioners 138298 1959

Scope and Content

Los Angeles, 1959
Box 73

Annual Report of the Board of Pension Commissioners 138299 1958

Scope and Content

Los Angeles, 1958
Box 73

LA Headquarters City- Dynamic Center of the New West 138300

Scope and Content

DWP, Los Angeles, early 1960s?
Box 73

LA Financial Center of the West 138301

Scope and Content

DWP, Los Angeles, early 1960s?, 2 copies
Box 73

LA Communications Center of the West 138302

Scope and Content

DWP, Los Angeles, late 1960s?
Box 73

Label Your Industrial Future FOB LA 138303

Scope and Content

DWP, Los Angeles, late 1940s?
Box 73

LA Industrial Center of the West 138304

Scope and Content

DWP, Los Angeles, mid 1960s?
Box 73

Annual Report 138305 1902

Scope and Content

Board of Water Commissioners, Los Angeles
Box 73

Ninth Annual Report 138306 1910

Scope and Content

Board of Water Commissioners, Los Angeles
Box 73

First Annual Report of the LA Aqueduct 138307 1907

Scope and Content

Mulholland, William, Los Angeles
Box 73

Fifth Annual Report of the LA Aqueduct 138308 1910

Scope and Content

Mulholland, William, Los Angeles
Box 73

Sixth Annual Report of the LA Aqueduct 138309 1911

Scope and Content

Mulholland, William, Los Angeles
Box 73

Seventh Annual Report of the LA Aqueduct 138310 1912

Scope and Content

Mulholland, William, Los Angeles
Box 73

Second and Third Annual Report 138311 1910

Scope and Content

Board of Public Utilities, Los Angeles, 1910-1912
Box 73

Sixth Annual Report 138312 1914

Scope and Content

Board of Public Utilities, Los Angeles, 1914
Box 73

Eighth Annual Report 138313 1916

Scope and Content

Board of Public Utilities, Los Angeles
Box 73

Ninth Annual Report 138314 1917

Scope and Content

Board of Public Utilities, Los Angeles
Box 73

11th Annual Report 138315 1919

Scope and Content

Board of Public Utilities, Los Angeles
Box 73

12th Annual Report 138316 1920

Scope and Content

Board of Public Utilities, Los Angeles
Box 73

13th Annual Report 138317 1921

Scope and Content

Board of Public Utilities, Los Angeles
Box 73

14th Annual Report 138318 1922

Scope and Content

Board of Public Utilities, Los Angeles
Box 73

15th Annual Report 138319 1923

Scope and Content

Board of Public Utilities, Los Angeles
Box 73

Eleventh Annual Report 138320 1912

Scope and Content

Board of Public Service Commissioners, Los Angeles
Box 73

Twelfth Annual Report 138321 1913

Scope and Content

Board of Public Service Commissioners, Los Angeles
Box 73

Thirteenth Annual Report 138322 1914

Scope and Content

Board of Public Service Commissioners, Los Angeles
Box 73

Fourteenth Annual Report 138323 1915

Scope and Content

Board of Public Service Commissioners, Los Angeles
Box 73

Fifteenth Annual Report 138324 1916

Scope and Content

Board of Public Service Commissioners, Los Angeles
Box 73

Sixteenth Annual Report 138325 1917

Scope and Content

Board of Public Service Commissioners, Los Angeles
Box 73

22nd Annual Report 138326 1960

Scope and Content

Metropolitan Water District of Southern CA, Los Angeles
Box 73

Population Estimate and Housing Inventory 138327 1965

Scope and Content

City Planning Commissioners, Los Angeles, 1965-1966
Box 73

Major Traffic Street Plan for LA 138328 1924

Scope and Content

Olmsted, Bartholomew and Cheney, Committee on LA Plan of Major Highways, Traffic Commissioners of City and County of LA, Los Angeles. 2 Copies, with maps.
Box 73

City of LA Brochure 138329

Scope and Content

Information Center, Los Angeles, about 1950
Box 73

History and First Annual Report 138330 1939

Scope and Content

Metropolitan Water District of Southern CA, period ending 1938 June 30
Box 73

Second Annual Report 138331 1940

Scope and Content

Metropolitan Water District of Southern California, Los Angeles
Box 73

Third Annual Report 138332 1941

Scope and Content

Metropolitan Water District of Southern California, Los Angeles
Box 73

Ninth Annual Report 138333 1947

Scope and Content

Metropolitan Water District, Los Angeles
Box 73

49th Annual Report 138334 1949

Scope and Content

MWD, 1949-1950
Box 73

50th Annual Report 138335 1950

Scope and Content

MWD, 1950-1951
Box 73

Annual Report 138336 1986

Scope and Content

MWD, 1986-1987, 3 copies
Box 74

Chamber history (unsorted) 136723

Box 74

Secretary's Scrapbook of Statistical Information 138337 1892

Scope and Content

May 1982- December 1902
Box 74

Bylaws of the Mechanic Institute 138338 1902 October 2

Scope and Content

1902 October 2
Box 74

Building Corporation By-laws and Minute Book 138339 1922

Scope and Content

July 17,1922- January 31, 1923
Box 74

Building Corporation Stockholders Minutes and Meetings 138340 1923-1946

Box 74

Building Corporation Special Meetings 138341 1923-1938

Box 74

Specs for Bixel Street Building 138342 1954

Box 74

Oil Paintings and Pictures in frames, available from Chamber 138343

Scope and Content

Green loose leaf folder
Box 74

Chamber Scrapbook 138344 1910-1916

Scope and Content

Promotional materials. Chamber publications
Box 74

Pictorial History of California 138345

Scope and Content

University of California Extension; about 100 illustrations in file
Box 74

Trust indenture: LA Chamber of Commerce Building Corporation 138346 1923

Scope and Content

Dated January 1, 1923; Due January 1, 1933
Box 75

Chamber history (unsorted) 136722

Box 75

"City Scrolls" presented to Chamber 138347 1967 and 1973

Scope and Content

Police Department, World Peace thru Trade, Anti-Shoplifting. 3 copies
Box 75

Account Book 138348 1967

Box 75

"Some facts" file 138349 1973 November

Scope and Content

Ibbotson, Alf
Box 75

"History of LA Chamber of Commerce from its Inception to June 1927" 138350 1927

Scope and Content

file, loose paper
Box 75

LA Chamber of Commerce- 60th Anniversary Guest Register 138351 1948 October 15

Box 75

Scrapbook: New Chamber Building 138352 1923 April 20

Box 75

Minutes of Mechanics Institute 138353 1902-1922

Box 75

Building Committee Minutes 138354 1924-1925

Box 75

Press Releases 138355 1963

Box 75

A History of the Chamber of Commerce of LA 138356 1899

Scope and Content

Willard, Charles Dwight. Covering September 1888 until 1900
Box 75

Oil Paintings 138357

Scope and Content

Green loose leaf folder
Box 76

Chamber history and LA promotional pamphlets (unsorted) 136721

Box 76

History of LA Chamber of Commerce 138366 1947

Scope and Content

Newmark, Marco R. 2nd Revision, Unbound typed manuscripts. 2 copies
Box 76

Then and Now: 100 Landmarks within 50 Miles of LA Civic Center 138372 1939

Scope and Content

Forbes, Mrs. A.S.C.; File: LA Promotional Materials-pamphlet. 14 Copies
Box 76

LA County and City Facts 138381 1940-1951

Scope and Content

FILE: LA Promotional Materials- small pamphlets
Box 76

LA: The Magic City 1850-1950 138390 1950

Scope and Content

FILE: LA Promotional Materials- "vest pocket edition" pamphlet
Box 76

LA: The Magic City 1850-1940 138391 1940

Scope and Content

FILE: LA Promotional Materials- "vest pocket edition" pamphlet
Box 76

LA: The Magic City 138392 1928

Scope and Content

Research Department; FILE: LA Promotional Materials- "vest pocket edition" pamphlet
Box 76

Annual Banquet Programs 138411 1895

Scope and Content

1895-1973; FILE: Invitations and Banquet Programs
Box 76

Points of Interest in and about LA 138412 1903-1904

Scope and Content

FILE: LA Promotional Materials- 2
Box 76

LA City and County 138413 1904

Scope and Content

FILE: LA Promotional Materials- 2
Box 76

LA City and County 138414 1911

Scope and Content

FILE: LA Promotional Materials- 2
Box 76

LA City and County 138415 1913

Scope and Content

FILE: LA Promotional Materials- 2
Box 76

LA Chamber of Commerce: Its Service to You and Its Value to the Community 138432 1925

Scope and Content

FILE: LA Promotional Materials- 2
Box 76

Know LA County 138433 1939

Scope and Content

FILE: LA Promotional Materials- 2
Box 76

No Little Plans: The Story of the LA Chamber of Commerce 138434 1956

Scope and Content

Stanley, Norman S. FILE: LA Promotional Materials- 2. 3 Copies
Box 76

Southern California Monkey Business 138436 1951

Scope and Content

Spoof on SoCal Business publication
Box 76

Officers and Directors 138437 1888

Scope and Content

1888-1952. Loose-leaf, 2 copies in one binder
Box 76

Ephemera 138438

Scope and Content

FILE: Ephemera- chamber reprints, articles, brochures, prize ribbons, Alf Ibbotson display materials
Box 76

A Few Nuts and How to Crack Them 138439 1915

Scope and Content

Wiggins, Frank; FILE: LA Promotional Materials- 2
Box 76

Coming in by Hundreds!- Chamber membership promotion brochure 138440 1918

Scope and Content

FILE: LA Promotional Materials- 2
Box 76

Los Angeles County California Co-Day 150 Anniversary 187508 1939

Box 76

California: 1826-1926 187509 ?

Box 76

Torrance: The Modern Industrial City 187510 ?

Box 76

Southern Californian: La Fiesta de Los Angeles (1782-1931) 187511 September 1931

Box 77

Photos, plans, display materials (unsorted) 136720

Box 77

Misc. slides and negatives of LA 138550

Scope and Content

"Slides and negatives" file
Box 77

MAP: Traffic Density Riverside County 138553 1934

Scope and Content

Highway Transportation Survey
Box 77

MAP: Traffic Density San Bernardino County 138555 1934

Scope and Content

Highway Transportation Survey
Box 77

MAP: Traffic Density LA West Central Section 138557 1934

Scope and Content

Highway Transportation Survey
Box 77

MAP: Traffic Density LA East Central Section 138559 1934

Scope and Content

Highway Transportation Survey
Box 77

MAP: Yosemite 138562 1931

Scope and Content

Tourist Map
Box 77

MAP: Los Angeles 138565 1979

Scope and Content

Arco Company; historic, cultural and places of interest
Box 77

MAP: California 138567 1948

Scope and Content

California Centennials Comm, based on 1857 lithograph
Box 77

MAP: LA Street Map 138569 1939

Scope and Content

Thomas Brothers, includes street index
Box 77

PHOTOS: Oversize photos of Los Angeles 138571

Scope and Content

"Oversize photos" file, some for display purposes
Box 77

PHOTOS: Past presidents of Chamber of Commerce 138572

Scope and Content

"Past presidents" box, Alf Ibbotsen display materials?
Box 77

Surveys: misc. land surveys 138573 1885

Scope and Content

1885, 1886, 1892 (2), 1900, 1912; Two show Negro Alley, One San Pedro, several unidentified
Box 77

American Industrial Activity Since 1854 138574 1931

Scope and Content

Cleveland Trust Company, shows 1854-1931. Chart showing depressions, recessions, and boom cycles.
Box 78

Fairs, expos, display materials, photos (unsorted) 136719

Box 78

PHOTOS: Fairs and Expositions 138575 1948

Scope and Content

1948-1951. scrapbook
Box 78

PHOTOS: Fairs and Expositions 138576 1941

Scope and Content

1941 and 1947. scrapbook
Box 78

PHOTOS: Fairs and Expositions 138577 1938

Scope and Content

Scrapbook
Box 78

PHOTOS: Fairs and Expositions 138579 1951

Scope and Content

1951-1952. scrapbook
Box 78

PHOTOS: Fairs and Expositions 138584 1939

Scope and Content

Scrapbook, "Eastern and CA Fairs 1939"
Box 78

PHOTOS: Fairs and Expositions 138586 1936

Scope and Content

scrapbook
Box 78

PHOTOS: Fairs and Expositions 138589 1934

Scope and Content

scrapbook
Box 78

PHOTOS: Fairs and Expositions 138591 1937

Scope and Content

scrapbook
Box 78

PHOTOS: Western Space Age Conference and Exhibit 138594 1958

Scope and Content

3/1958 LA and 3/1959 LA; scrapbook
Box 78

PHOTOS: Fairs and Expositions 138595 1940

Scope and Content

scrapbook
Box 79

Fairs, expos. display materials, photos (unsorted) 136718

Box 79

PHOTOS: Alaska Goodwill Tour 138596 1930

Scope and Content

June 1930, scrapbook.
Box 79

PHOTOS: Hawaii Excursion 138599 1926

Scope and Content

October 1926, scrapbook
Box 79

PHOTOS: Hawaii Excursion 138602 1927

Scope and Content

June 1927, scrapbook
Box 79

PHOTOS: Hawaii Excursion 138603 1926

Scope and Content

June 1926, scrapbook
Box 79

PHOTOS: Hawaii Excursion 138604 1907

Scope and Content

scrapbook
Box 79

PHOTOS: Hawaii Excursion 138605 1925

Scope and Content

July 1925, scrapbook
Box 79

PHOTOS: Oversize photos of Los Angeles 138607

Scope and Content

"Oversize photos" file, some for display purposes
Box 79

PHOTOS: Long Beach 138608 1925

Scope and Content

Various dates in mid-1920s; scrapbook: photos, clippings, brochures, promotions (VERY POOR CONDITION)
Box 79

PHOTOS: Tournament of Roses Parade 138609 1953

Scope and Content

Promotional book, with clippings added
Box 80

Fairs, expos, display materials, photos (unsorted) 136717

Box 80

PHOTOS: Fairs and Exhibitions 138617 1932

Scope and Content

scrapbook, Century of Progress includes plans, blueprints and clippings
Box 80

PHOTOS: Fairs and Exhibitions 138618 1932

Scope and Content

scrapbook
Box 80

PHOTOS: Fairs and Exhibitions 138620 1933

Scope and Content

scrapbook
Box 80

PHOTOS: Fairs and Exhibitions 138622 1929

Scope and Content

srapbook
Box 80

PHOTOS: Fairs and Exhibitions 138625 1931

Scope and Content

scrapbook
Box 80

PHOTOS: Fairs and Exhibitions 138627 1930

Scope and Content

scrapbook
Box 80

PHOTOS: Fairs and Exhibitions 138629 1935

Scope and Content

scrapbook
Box 80

PHOTOS: Fairs and Exhibitions 138631 1927

Scope and Content

scrapbook
Box 80

PHOTOS: Fairs and Exhibitions 138635 1928

Scope and Content

Dioramas, paintings and exhibits available, 1928; scrapbook
Box 81

Fairs, expos, display materials, photos (unsorted) 136716

Box 81

Southern California World's Fair Association Minutes 138639 1891

Scope and Content

1891 July 16 thru 1893 June 19; planning for World Columbian Exposition in Chicago
Box 81

LA County World's Fair Committee minutes 138640 1891

Scope and Content

1891 October 22 thru 1893 December 9; planning for World Columbian Exposition in Chicago
Box 81

PHOTOS: Fairs and Exhibitions 138652 1927

Scope and Content

scrapbook
Box 81

Ledger book: Century of Progress expenses 138653 1933

Scope and Content

1933-1934, pages removed from front, doesn't appear complete
Box 81

"W.H. Fowler's Scrapbook- 1935- San Diego, Cleveland" 138656 1935

Box 81

PHOTOS: Fairs and Exhibitions 138657 1946

Scope and Content

1946-1947, scrapbook
Box 81

Exhibitor Records (two volumes) 138660 1938

Scope and Content

1938-1940, loose-leaf notebooks
Box 81

PHOTOS: Fairs and Exhibitions 138664 1957

Scope and Content

1957-1959, scrapbook
Box 81

Complete Exhibit Record- Golden Gate International Exposition 138668 1938

Scope and Content

February 18- December 2, 1938 San Francisco, handwritten ledger
Box 81

FILE: news clippings of 1940 exhibit 138669 1940

Box 81

Golden Gate International Exposition 1939 138670 1939

Scope and Content

San Francisco, includes rough map
Box 82

Chamber materials (unsorted) 136715

Box 82

Miscellaneous Pamphlets, Vol. 1 138698 1888-1893

Scope and Content

SoCal and LA City and County (1888), SoCal: Resources, Progress and Prospects (1890,1891), Report of Harbor Meeting (1892), SoCal for Homeseeker, Tourist and Invalid (1892), International Irrigation Congress (1893), LA: World's Fair Edition (1893), more
Box 82

Miscellaneous Pamphlets 138699 1906-1920

Scope and Content

note: Schools and Colleges of LA (English and Spanish editions)
Box 82

Saunterings in Summerland 138700 1902

Scope and Content

Conner, J. Torrey, LA: Ernest K. Foster. Compilation from various newspapers and periodicals.
Box 82

Miscellaneous Pamphlets, Vol. 3 138701 1898-1900

Scope and Content

Members annuals, announcements, pamphlets, promotions
Box 82

Miscellaneous Pamphlets 138702 1900-1903

Scope and Content

Members, annuals, announcements, pamphlets, promotions
Box 82

Miscellaneous Pamphlets, Vol. 5 138703 1915

Scope and Content

unbound materials, 1915-1930 (approximate)
Box 82

Miscellaneous Pamphlets, Vol. 10 138704

Scope and Content

unbound materials, Note: promotional brochure in Spanish, about 1910.
Box 82

Miscellaneous Pamphlets, Vol. 11 138705

Scope and Content

unbound materials, newspaper clippings. Note: Our Tour in Mexico excursion, 1920.
Box 82

The Climate and Weather of San Diego 138706 1913

Scope and Content

Carpenter, Floyd A., San Diego Chamber of Commerce, book, 1913.
Box 82

Travel Brochures: California 138707

Scope and Content

FILE: CA travel brochures
Box 82

Travel and Promotion Brochures: Texas 138708

Scope and Content

FILE: Texas Brochures, 3 copies
Box 83

Chamber materials (unsorted) 136714

Box 83

Recreation Facility Survey, Part 2 138709 1937

Scope and Content

Junior Chamber of Commerce; contains: Series B Points of Interest, Series C Associations and Clubs, Series D Mountain Camps and Resorts
Box 83

Los Angeles Area Chamber of Commerce Staff Manual 138710 1967

Scope and Content

loose-leaf, issed to Alf Ibbotson
Box 83

Economic Facts: Congressional Districts of Southern California 138711 1953

Scope and Content

Research Department
Box 83

Action 138712 1974

Box 83

LA: International Air Center of the Pacific 138713 1953

Scope and Content

Los Angeles County Chamber of Commerce
Box 83

Associates Executives Trade Conference 138714 1945

Scope and Content

1945 July 1
Box 83

Resident Buying Offices in Los Angeles 138715 1954

Scope and Content

Domestic Trade Department, 1954 January 15
Box 83

Construction Industries Committee of Los Angeles Chamber of Commerce 138716 1952

Box 83

Plant Tour Guide 138717

Scope and Content

Personnel Managers Committee, 2 copies.
Box 83

Directory of Management Consultants and Industrial Services 138718

Scope and Content

Industrial and Marketing Departments, 3 copies
Box 83

Directory of Newspaper in Los Angeles County 138719 1942

Scope and Content

Publicity Department, November 1942
Box 83

Directory of Newspaper in Los Angeles and Surrounding Countries 138720 1963

Scope and Content

Public Relations Department, August 1963
Box 83

Administrative Divisions, Departments and Committees- Five County Coverage (Chamber) 138721 1970

Box 83

Industrial Design Committee Notebook 138722 1957

Scope and Content

Industrial Design Committee; meeting notices, membership, correspondende, Jan-June 1957
Box 83

The Personnel Manager 138723 1952

Scope and Content

Personnel Managers Committee, August 1952, 2 copies
Box 83

Do We Want Free Enterprise? 138724 1944

Scope and Content

Booklet to promote the publication, with testimonials.
Box 83

Southern California and National Defense 138725 1940

Scope and Content

September 1940
Box 83

Roster of the Industrial Design Committee 138726

Scope and Content

2 copies
Box 83

1951 Work Program 138727 1951

Scope and Content

Board of Directors, report to members
Box 83

On the Work Bench: Program of Work 138728 1939

Scope and Content

Report to members, 2 copies
Box 83

Progress Report '61 138729 1961

Scope and Content

Report to members
Box 83

1962- A Year in Review 138730 1962

Scope and Content

Report to members
Box 83

Report of Activities for 1951 138731 1951

Scope and Content

Report to members
Box 83

San Fernando Valley: Heart of Growing America 138732 1959

Scope and Content

LA County Chamber of Commerce, Industrial Department, Industrial Association of San Fernando Valley
Box 83

Watertime Food Management 138733 1943

Scope and Content

Davis, Joseph S., The Economic Sentinel: That Works of Merit May Have a Larger Audience, 1943 August 11, Vol. 1, No.1
Box 83

On the Wings of Debt 138734 1943

Scope and Content

Garrett, Garet, The Economic Sentinel: That Works of Merit May Have a Larger Audience, 1943 December 15, Vol.1, No. 2
Box 83

Do We Want Free Enterprise? 138735 1943

Scope and Content

Watts, V.O., The Economic Sentinel: That Works of Merit May Have a Larger Audience, 1943 June 6-23, Vol. 2 No.1
Box 83

You Must Sell Your Mouse Trap: A Plea for Better Sales Methods 138736 August 1925

Scope and Content

Simons, Seward C., Reprint from Southern California Business
Box 83

City Industrial Tract 138737

Scope and Content

Lafler H.A., Industry Sales Agent for Walter H. Leimert Co.
Box 83

By-Laws 138738 1920

Box 83

By-Laws 138739 1892

Box 83

By-Laws 138740 1927

Box 83

LA County and City- The Metropolis of the Southwest 138741 1949

Scope and Content

Information Brochure
Box 83

A Directory of U.S. Government Offices in LA and Vicinity 138742 1927

Scope and Content

Domestic Trade Department
Box 83

A Directory of Federal Government Activities in L.A, Orange and Ventura Counties 138743 1931

Scope and Content

Domestic Trade Deparment
Box 83

Major California Taxes 138744 1959

Scope and Content

Governmental Affairs Department, February 1959, 2 copies.
Box 83

Earthquake Hazard and Earthquake Protection 138745 1933

Scope and Content

Joint Tech Committee on Earthquake Protection, June 1933. Report recommended by Chamber
Box 83

Direction 68: 1967 Annual Report- 1968 Program of Work 138746 1968

Box 83

Los Angeles Area Chamber of Commerce 1968 Annual Report 138747 1968

Box 83

Focus '67 138748 1967

Box 84

Photos: Industry (oil, movie, aviation, factory), Aerial views, Other places/towns (unsorted) 136713

Box 84

PHOTO FILE: LA Streets/Aerial Views 138749

Box 84

PHOTO FILE: Places/Towns- Identified 138750

Box 84

PHOTO FILE: Industry- Generic 138751

Box 84

PHOTO FILE: Aviation Industry 138752

Box 84

PHOTO FILE: Aviation Industry, Bendix Aviation, Pacific Division 138753

Box 84

PHOTO FILE: Industry- Promotions (ID) 138754

Box 84

PHOTO FILE: Movie Industry 138755

Box 84

PHOTO FILE: Industry- Oil 138756

Box 85

Photos: Chamber history, new buildings (unsorted) 136712

Box 85

PHOTO FILE: Chamber History, Building- 4th and Broadway 138757

Box 85

PHOTO FILE: Chamber History, Building- 4th and Bixel 138758

Box 85

PHOTO FILE: Chamber History, Building- 12th and Broadway 138759

Box 85

PHOTO FILE: Chamber History, Chicago Office 138760

Box 85

PHOTO FILE: Chamber History, People (Portraits) 138761

Box 85

PHOTO FILE: Chamber History, People (Groups, Board of Directors) 145664

Box 85

PHOTO FILE: Chamber History, People (meetings 1930s?) 145665

Box 85

PHOTO FILE: Chamber History, People (Groups- ID and non-ID mixed) 145666

Box 85

PHOTO FILE: Chamber History, Misc./Activities 145667

Box 85

PHOTO FILE: Chamber History, People (Meetings, Early Years) 145668

Box 86

Photos: Harbor, shipping, Fishing (unsorted) 136711

Box 86

PHOTO FILE: Pointe Vicente Lighthouse 145669

Box 86

PHOTO FILE: Harbor, People and Portraits (mostly ID) 145670

Box 86

PHOTO FILE: Harbor, Aerial Views and Plans 145671

Box 86

PHOTO FILE: Harbor, Berths, Terminals, Warehouses, Other Locations within Harbor 145672

Box 86

PHOTO FILE: Harbor, Shipping-by Types of Materials 145673

Box 86

PHOTO FILE: Harbor, Shipbuilding and Dry-dock 145674

Box 86

PHOTO FILE: Harbor, Industries 145675

Box 86

PHOTO FILE: Harbor, Fish Harbor 145676

Box 86

PHOTE FILE: Harbor, Navy Operations (and Army?) 145677

Box 86

PHOTO FILE: Harbor, Marine Exchange 145678

Box 86

PHOTO FILE: Harbor, Identified Ships 145679

Box 86

PHOTO FILE: Fishing Industry 145680

Box 86

PHOTO FILE: Harbor, Unsorted or Unidentified 145681

Box 87

Photos: Foreign Travel, Rose Parade/Bowl (unsorted) 136710

Box 87

PHOTO FILE: Mexico- Hawaii 145682

Box 87

PHOTO FILE: Foreign Travel- Foreign Photos 145683

Box 87

PHOTO FILE: Foreign Travel- unidentified 145684

Box 87

PHOTO FILE: Foreign Travel- photos 145685

Box 87

PHOTO FILE: Chamber Alaska Trip 145686

Box 87

PHOTO FILE: Rose Bowl/ Parade #1 145687

Box 87

PHOTO FILE: Rose Bowl/ Parade #2 145688

Box 88

Photos: Industrial promotion, Agriculture, Dams, Aqueducts, Power plants (unsorted) 136709

Box 88

PHOTO FILE: Industrial Promotion, Meat Packing and Dairy (Cows, Cattle) 145689

Box 88

PHOTO FILE: Industrial Promotion, Meat Packing and Dairy (Companies) 145690

Box 88

PHOTO FILE: Industrial Promotion, Other Livestock (besides cattle) 145691

Box 88

PHOTO FILE: Agriculture/Flowers 145692

Box 88

PHOTO FILE: Agriculture 145693

Box 88

PHOTO FILE: Dams/Aqueduct 145694

Box 88

PHOTO FILE: Boulder Dam/Power Lines 145695

Box 88

PHOTO FILE: Power Plants/Aqueduct/Dams 145696

Box 88

PHOTO FILE: Dams, St. Francis Dam 145698

Box 89

Photos: various (unsorted) 136708

Box 89

PHOTO FILE: Commercial/Storefront/Retail 149464

Box 89

PHOTO FILE: Highways 149465

Box 89

PHOTO FILE: Automobiles 149466

Box 89

PHOTO FILE: Hollywood Park in Inglewood 152583

Box 89

PHOTO FILE: Burbank- "Valhalla" 152613

Box 89

PHOTO FILE: LA County Museum 152615

Box 89

PHOTO FILE: Historical UCLA 152616

Box 89

PHOTO FILE: Federal Building 152617

Box 89

PHOTO FILE: Hollywood Freeway 152618

Box 89

PHOTO FILE: Hollywood at Night 152619

Box 89

PHOTO FILE: Griffith Park Observatory, Mt. Wilson 152622

Box 89

PHOTO FILE: Glendale 152624

Box 89

PHOTO FILE: School Rooms 152626

Box 89

PHOTO FILE: World War II Homefront- Anti-Japanese Feelings 152630

Box 89

PHOTO FILE: Sports 152631

Box 89

PHOTO FILE: Churches 152632

Box 89

PHOTO FILE: Shinto Temple, Terminal Island 152633

Box 89

PHOTO FILE: Statues, Monuments, Medals, Plaques, Trophies 152635

Box 89

PHOTO FILE: Maps and Charts 152637

Box 89

PHOTO FILE: Population Charts Showing Growth (about 1960) 152640

Box 89

PHOTO FILE: City Birthday 1941, Plaza 152642

Box 89

PHOTO FILE: Hollywood Legion Stadium, Parade in Civic Center 152645

Box 89

PHOTO FILE: Santa Ana Race Track 152648

Box 89

PHOTO FILE: Magazines and Newspaper Articles 152650

Box 89

PHOTO FILE: Old RR Photos, Wedding of the Rails 152652 1926 September 5

Box 89

PHOTO FILE: LA County Fair 152654

Box 89

PHOTO FILE: Portraits- Individuals, Groups 152657

Box 89

PHOTO FILE: Occidental College 152659

Box 89

PHOTO FILE: "Old Caretta" 152661

Box 89

PHOTO FILE: Exhibit Room at Chamber of Commerce 152663

Box 90

Photos: various (unsorted) 136707

Box 90

PHOTO FILE: Historical Photos, Mostly Unidentified 152665

Box 90

PHOTO FILE: People, unidentified 152667

Box 90

PHOTO FILE: Buildings, unidentified 152669

Box 90

PHOTO FILE: Places, unidentified 152671

Box 90

PHOTO FILE: Landscapes, unidentified 152672

Box 90

PHOTO FILE: Mission Play and Other Theatricals 152673

Box 90

PHOTO FILE: Plaza/ La Fiesta 152675

Box 91, Box 127

Photos: various (unsorted) 136706

Box 92

Photos: Exhibitions (unsorted) 136705

Box 93

Photos: Exhibitions (unsorted) 136704

Box 94, Box 94A

Photos: Exhibitions (unsorted) 136703

Box 95

Office files (unsorted) 136702

Box 95

FILE: People and Companies 152683 1959

Scope and Content

Office Files
Box 95

FILE: Auto Registration and Freeways 152687 1955

Scope and Content

Office Files, Mid 1950s
Box 95

FILE: Office- Department Organization 152694

Scope and Content

Office Files (Reference Library Layout?)
Box 95

FILE: Management 152697 1950

Scope and Content

Office Files (AMA, HEW, SBA Brochures), early 1950s
Box 95

FILE: World Trade 152701 1953

Scope and Content

Office Files
Box 95

FILE: Utilities 152705 1953, 1956, 1957

Scope and Content

Office Files ("Utilities" annual report from Research Committee)
Box 95

FILE: Petroleum- Mining- Agriculture 152708 1953

Scope and Content

Office Files
Box 95

FILE: Speeches 152712 1955

Scope and Content

Office Files
Box 95

FILE: Taxation 152715 1950

Scope and Content

Office Files (course work?), early 1950's
Box 95

FILE: Economic Conditions 152719 1960

Scope and Content

Office Files (clippings), early 1960's
Box 95

FILE: Laying of the Cornerstone & Metal Box at Chamber Building 12th & Broadway, March 1924 152724 1924

Scope and Content

Office Files (correspondence from attendees at ceremony)
Box 95

FILE: Chamber of Commerce 152727 1950

Scope and Content

Office Files (pamphlets and newspapers), 1950's
Box 95

FILE: Information Sheets in Progress 152731 1950-1970

Scope and Content

Office Files (projections?)
Box 95

FILE: Economic Growth Miscellaneous 152734 1953-1958

Scope and Content

Office Files
Box 95

FILE: Construction- Real Estate 152740 1958

Scope and Content

Office Files
Box 95

FILE: Industrial Development 152741 1958

Scope and Content

Office Files
Box 95

FILE: Government- Taxation 152742 1957-1958

Scope and Content

Office Files
Box 95

FILE: General Miscellaneous 152743 1953

Scope and Content

Office Files
Box 95

FILE: Finances- Prices 152744 1953

Scope and Content

Office Files
Box 95

FILE: Researchers 152745 1958-1959

Scope and Content

Office Files (Publication from Research Department)
Box 95

FILE: First Security National Bank 152746 1959-1960

Scope and Content

Office Files (monthly summary of business conditions in Southern California)
Box 95

FILE: Southern California Business Trends 152747 1956

Scope and Content

Research Department, 1956-1959
Box 95

FILE: S.C.B. Reference 152748 1957

Scope and Content

Office Files (Southern California Business)
Box 95

FILE: Statistical Indicators 152749 1958

Scope and Content

Office Files
Box 95

FILE: Weekly Desk Sheet- NICB 152750 1958-1959

Scope and Content

Office Files (National Industrial Conference Board)
Box 95

FILE: Mrs. de Packman 152751

Scope and Content

Office Files (historical materials)
Box 95

FILE: St. Joseph, Mo. Terminal & Belt Railroads 152752 1923

Scope and Content

Office Files (Correspondence)
Box 95

Buffalo Business 152753 1957

Scope and Content

Buffalo New York Chamber of Commerce, August 1957
Box 95

Prudential Insurance Co. Economic Forecast 152754 1967

Scope and Content

2 copies
Box 95

Military Business Opportunity Display 152755 1951

Scope and Content

1951 September 18-21
Box 95

Chamber Member Decal 152756

Box 95

Selling the West: A Sales and Market Study of the Western States 152757 1933

Scope and Content

Bates, Edwin, U.S. Department of Commerce, National Broadcasting Co: San Francisco, 1933
Box 95

Defense Expenditures and Their Effect on the Southern California Market 152761 1941

Scope and Content

Sunday Examiner Newspaper
Box 95

Home Consumption Products in Hawaii 152764 1931

Scope and Content

Honolulu Star- Bulletin Newspaper
Box 95

Importers and Exporters of Los Angeles 152779 1946

Scope and Content

World Trade Department, January 1946
Box 95

Comparative Tax Rates of 185 Cities, 1930 152780 1930

Scope and Content

National Municipal Review
Box 95

Comparative Tax Rates of 200 Cities, 1931 152783 1931

Scope and Content

National Municipal Review
Box 95

California Retail Sales and Disposable Income 152784 1929

Scope and Content

Research Department, California State Chamber of Commerce, 1929-1945
Box 95

Chain Store Age: Drug Store Managers Edition 1925-1950 152785 1950

Scope and Content

June 1950
Box 95

The CA Trend: Facts About the Market Served by Bank of America 152786 1945

Scope and Content

Bank of America
Box 95

Town Hall Roster of Members 152787 1960 July 1

Box 95

MAP: Metropolitan Los Angeles 152797

Scope and Content

AAA of Southern California
Box 95

Park, Benches and Recreational Facilities for LA County 152798 1945

Scope and Content

Haynes Foundation
Box 95

Sales Manager's Guide to Southwestern (Military) Bases 152799 1959

Box 95

LA Industrial Fair & Congress Industrial Design Competition 152800 1964

Box 95

Sales Promotion Packet 152804

Scope and Content

Domestic Trade Department
Box 95

Modern Office Procedures 152806 1964

Scope and Content

June 1964
Box 95

Parke-Davis Employees Review 152809 1947

Scope and Content

April 1947
Box 95

The LA Story: Why They Are "Starving Out" the Nation's Aircraft and Missile Center 152811 1955

Box 95

Third Annual New Product Exhibit 152813 1961

Scope and Content

Licensing and Diversification Committees, September 7-8, 1961
Box 95

The LA Story 152815 1959

Scope and Content

2 copies
Box 95

The Retail Forum: Business Vitamins for the War Emergency 152821 1942

Scope and Content

Domestic Trade Department, 1942-1950. Loose copies
Box 95

Prepare for the Forties! 152824 1941

Box 95

Guide for the Sales Executive 152827 1930

Scope and Content

LA Film Board of Trade, 1930 March 1
Box 95

California Employment and Payrolls 153041 1957

Scope and Content

January-March 1957
Box 95

Hollywood Citizen- News Survey 153044 1946

Scope and Content

Eberie Economic Service; demographics, purchasing power and retail sales, Jan 1946
Box 95

FILE: Chamber's Policy Statement on Smog 153047 1955

Scope and Content

1955 November 11
Box 96

Office files (unsorted) 136701

Box 96

FILE: Forecasts 153048 1956-1957

Scope and Content

Office Files (clippings, reports)
Box 96

FILE: Special Reference 153050

Scope and Content

Office files (JHL-political, Republican Party)
Box 96

FILE: Personal Notes 153052

Scope and Content

Office Files (JHL)
Box 96

FILE: Historical- New Chamber Building 153055

Scope and Content

Office files (clippings and pamphlets)
Box 96

FILE: Researchers 153057 1955

Scope and Content

Office files (publication of Chamber), 1955-1959
Box 96

FILE: Loose Materials 153059

Scope and Content

Office Files (JHL-pamphlets, statistics)
Box 96

FILE: Construction Report- S.C.B. 153061 1958

Scope and Content

Office files (JHL), 1958-1960
Box 96

FILE: Dept. Store Sales (Weekly) 153064 1959

Scope and Content

Office Files (JHL)
Box 96

FILE: Employment and Unemployment in California 153066 1958

Scope and Content

Office Files, 1958-1959
Box 96

FILE: First National City Bank Letter 153069 1958

Box 96

FILE: Employment Trends 153072 1958

Scope and Content

Office Files (JHL), 1958-1959
Box 96

FILE: Bibliography 153074

Scope and Content

Office Files
Box 96

FILE: Chamber Publications 153076

Scope and Content

Office Files
Box 96

FILE: Chamber Research Committee Activities 153078 1961

Scope and Content

Office Files
Box 96

FILE: Chamber- Research Programs 153082 1961

Scope and Content

Office Files, 1961-1962
Box 96

FILE: Chamber- Southern Counties 153083 1961

Scope and Content

Office Files, 1961-1962
Box 96

FILE: Manufacturing- Industry 153085

Scope and Content

Office Files (JHL)
Box 96

FILE: Chamber of Commerce 153087 1961

Scope and Content

Office Files, 1961-1963
Box 96

FILE: Distribution Conference 153090 1949

Scope and Content

Office Files (conference brochures and programs), 1949-1956
Box 96

FILE: Bibliography 2 153092

Scope and Content

Office files
Box 96

FILE: Western Resources Handbook Index 153094 1957

Scope and Content

Office Files (JHL-Stanford Research Institute)
Box 96

FILE: Industry 153096

Box 96

Economic Statistics (National) 153098

Box 96

FILE: LA Chamber 153100

Box 96

FILE: DOD- Economics 153103 1961

Scope and Content

Office Files, 1961-1962
Box 96

FILE: Today Aujourdhui 153105 1963

Scope and Content

Office Files
Box 96

FILE: Industry Data- Defense 153106 1961

Scope and Content

Office Files (JHL-clippings)
Box 96

FILE: LA Council Committees 153107 1957

Scope and Content

Office Files (Correspondence @ WCEMA- West Coast Electronics Manufacturing Association), 1957-1959
Box 97

Office files (unsorted) 136700

Box 97

FILE: Ports Domestic- General 153122 1924

Scope and Content

Office Files (Correspondence, Port of Toledo Report), 1924, 1926
Box 97

FILE: Ports Domestic, Galveston, Texas 153123 1924

Scope and Content

Office Files (Correspondence)
Box 97

FILE: Ports Domestic, Jacksonville, Florida 153124 1924

Scope and Content

Office Files (report, correspondence)
Box 97

FILE: Very Good Long Beach Brochure 153126 1925

Scope and Content

Office Files
Box 97

FILE: Ports Domestic, Texas City, Texas 153129 1922

Scope and Content

Office Files
Box 97

FILE: Ports Domestic, San Francisco 153130 1923

Scope and Content

Office Files (article, correspondence), 1923-1924
Box 97

FILE: Ports Domestic, Savannah, Georgia 153132 1923

Scope and Content

Office Files (Correspondence), 1923-1924
Box 97

FILE: Ports Domestic, Seattle, Washington 153134 1918

Scope and Content

Office Files (Correspondence, blueprints, reports), 1918-1924
Box 97

FILE: Ports Domestic, Wilmington, Delaware 153136 1923

Scope and Content

Office Files (Correspondence, maps, reports), 1923-1924
Box 97

FILE: Ports Domestic, San Diego 153138 1923

Scope and Content

Office Files (Correspondence, reports, and maps), 1923-1924
Box 97

FILE: Ports Domestic, Oakland, California 153140 1923

Box 97

FILE: Ports Foreign- General 153142 1923

Scope and Content

Office Files (Japan report 1926, correspondence 1923-1925), 1923-1926
Box 97

FILE: Ports Foreign, Rauen (Rouen) 153144 1923

Scope and Content

Office Files (Correspondence, Rouen Chamber of Commerce)
Box 97

FILE: Ports Foreign, Dublin, Ireland 153151 1923

Scope and Content

Office Files (Correspondence), 1923-1924
Box 97

FILE: Ports Foreign, Edinburgh, Scotland 153153 1923

Scope and Content

Office Files (Correspondence)
Box 97

FILE: Ports Foreign, Sydney, N.S.W. 153156 1923

Scope and Content

Office Files (Correspondence), 1923, 1926
Box 97

FILE: Ports Foreign, Stockholm, Sweden 153157 1923

Scope and Content

Office Files (Correspondence)
Box 97

FILE: Ports Foreign, Singapore, Straits Settlements 153161 1922

Scope and Content

Office Files (Correspondence, 1922 Annual Report Marine Dept of Singapore), 1922-1923
Box 97

FILE: Ports Foreign, Toranto (Toronto), Canada 153164 1923

Scope and Content

Office Files (Correspondence, Report)
Box 97

FILE: R & D 153165 1962

Scope and Content

Office Files (Clippings, report)
Box 97

FILE: AMA Industrial Marketing 153168 1959

Scope and Content

Office Files (American Marketing Association, press releases, meeting notes)
Box 97

FILE: WEMA 153170 1959

Scope and Content

Office Files (Western Electronic Manufacturing Association, reports)
Box 97

FILE: Electronics ephemera 153172 1955

Scope and Content

Office Files (clippings, articles, reports, missiles)
Box 97

FILE: Electronics 153174 1951

Scope and Content

Office Files (clippings, reports, company brochures), 1951-1955
Box 97

FILE: Electronics 2 153178 1955

Scope and Content

Office Files (Report on Electronics Ind 1955, County Ind. Development Plan 1955, U.S. Missile Markets 1957)
Box 97

FILE: 1956 SCID Tour 153181 1956

Scope and Content

Office Files (Southern California Industrial Development)
Box 97

FILE: Economics Reports 153184 1957

Scope and Content

Office Files (JHL, Chamber reports, Arco and Union Bank reports), 1957-1960
Box 97

FILE: LA Data 153185 1963

Scope and Content

Office Files (Reports)
Box 97

FILE: Los Angeles Chamber of Commerce 153186 1958

Scope and Content

Office Files (Publications, New building, annual banquet)
Box 97

FILE: Business Conditions (Reference) 153187 1958

Scope and Content

Office Files (clippings, reports, journals), 1958-1959
Box 97

FILE: Business Outlook- Weekly Reports 153188 1958

Scope and Content

Office Files (JHL, publication from Bureau of National Affairs), 1958-1959
Box 97

FILE: DOD 153189 1962

Scope and Content

Office Files (clippings), 1962-1963
Box 97

FILE: Ports Domestic- Portland Maine 153190 1923

Scope and Content

Office Files (correspondence, article)
Box 98

Office files (unsorted) 136699

Box 98

FILE: Mgt 153192 1962

Scope and Content

Office files (clippings), 1962-1963
Box 98

FILE: Long Range Forecasts 153194 1963

Scope and Content

Office Files (clippings)
Box 98

FILE: Marketing 153195 1954

Scope and Content

Office Files (newsletters, reports, articles, clippings), 1954-1959
Box 98

FILE: American Marketing Association File 153196 1962

Scope and Content

Office Files (JHL), 1962-1963
Box 98

FILE: AMA International 153197 1961

Scope and Content

Office Files, 1961-1963
Box 98

FILE: AMA Defense Market 153198 1961

Scope and Content

Office Files (meeting and announcements), 1961-1962
Box 98

FILE: AMA Board 153199 1961

Scope and Content

Office files (agenda, minutes)
Box 98

FILE: AMA Board 2 153200 1961

Scope and Content

Office files (meeting agenda, correspondence), 1961-1963
Box 98

FILE: AMA 153201 1957

Scope and Content

Office Files (membership rosters), 1957, 1960-1963
Box 98

FILE: Speeches 153202 1963

Scope and Content

Office Files
Box 98

FILE: Taxes 153203 1959

Scope and Content

Office files (Tax Tallk- United Taxpayers, Town Hall), 1959, 1963-1964
Box 98

FILE: Transportation 153204 1962

Scope and Content

Office files (clippings)
Box 98

FILE: Psychology 153205 1957

Scope and Content

Office Files (clipping)
Box 98

FILE: Population 153206

Scope and Content

Office files (JHL, Clippings)
Box 98

FILE: Political Science 153207 1962

Scope and Content

Office Files (clippings)
Box 98

FILE: Political- Propositions 153208

Scope and Content

Office files (political materials)
Box 98

FILE: Political Cand. 153209 1962

Scope and Content

Office files
Box 98

FILE: Politics 153210 1962

Scope and Content

Office Files (clippings), 1962-1963
Box 98

FILE: Politics- State 153211 1960

Scope and Content

Office Files (Clippings), 1960-1964
Box 98

FILE: Real Estate 153212 1964

Scope and Content

Office Files (clippings, pamphlets, correspondence), 1946-1955)
Box 98

FILE: Resumes 153213

Box 98

FILE: Risk (Insurance) 153214 1963

Scope and Content

Office files (article)
Box 98

FILE: SBA 153215 1963

Scope and Content

Office Files (article)
Box 98

FILE: Social Problems 153216 1962

Scope and Content

Office files (clippings)
Box 98

FILE: JHL Special 153217 1962

Scope and Content

Office files (clippings, notes)
Box 98

FILE: LA County Chamber of Commerce- Board of Directors Minutes 153218 1950

Scope and Content

Office files, January 1950- June 1952
Box 98

FILE: LA County Chamber of Commerce- Board of Directors Minutes 153219 1952

Scope and Content

Office files, July 1952- June 1954
Box 98

FILE: LA County Chamber of Commerce- Board of Directors Minutes 153220 1956

Scope and Content

Office files, July 1956-June 1958
Box 98

FILE: Digest of Board Action 153221 1942

Scope and Content

Office Files (Index), 1942-1946
Box 98

FILE: Alphabetical Index of Board Action 153222 1953

Scope and Content

Office Files, 1953-1957
Box 98

FILE: Alphabetical Index of Digest of Board Action 153223 1958

Scope and Content

Office files, 1958- June 1960
Box 98

FILE: Index of Board Reports 153224 1960

Scope and Content

Office files, July 1960- 1964
Box 98

FILE: Railroad Survey and cover letter explaining purpose 153225 1923

Scope and Content

Copied from files, Committee of 200 harbor- rail project
Box 98

FILE: Baltimore Md Terminal and Belt Railroads 153226 1923

Scope and Content

Office files (correspondence)
Box 98

FILE: Beaumont Texas Terminal and Belt Railroads 153227 1923

Scope and Content

Office Files (correspondence)
Box 98

FILE: Chicago III Terminal and Belt Railroads 153228 1923

Scope and Content

Office Files (correspondence)
Box 98

FILE: Indianapolis, Indiana Terminal and Belt Railroads 153229 1923

Scope and Content

Office files (correspondence, completed survey), 1923-1924
Box 98

FILE: Portland Oregon Terminal and Belt Railroads 153230 1923

Scope and Content

Office files (correspondence, map)
Box 98

FILE: Philadelphia PA Terminal and Belt Railroads 153231 1924

Scope and Content

Office files (correspondence)
Box 98

FILE: New York City- Terminal and Belt Railroads 153232 1924

Scope and Content

Office files (correspondence)
Box 98

FILE: New Orleans La- Terminal and Belt Railroads 153234 1923

Scope and Content

Office Files (correspondence)
Box 98

FILE: Norfolk Virginia Terminal and Belt Railroads 153235 1923

Scope and Content

Office files (correspondence)
Box 98

FILE: Kansas City Mo- Terminal and Belt Railroads 153236 1923

Scope and Content

Office files (correspondence)
Box 99

Office files (unsorted) 136698

Box 99

FILE: Philosophy 153237 1962

Scope and Content

Office files (articles and clippings), 1962-1963
Box 99

FILE: People 153238 1962

Scope and Content

Office files (JHL, Clippings)
Box 99

FILE: POL (Politics) 153241 1962

Scope and Content

Office files (JHL, Clippings)
Box 99

FILE: Places 153248 1957

Scope and Content

Office Files (clippings)
Box 99

FILE: PERT/ And Value Engineering 153250 1962

Scope and Content

Office Files (Program Evaluation and Review Technique)
Box 99

FILE: Palos Verdes 153253 1958

Scope and Content

Office Files (clippings, real estate brochures), 1958-1959
Box 99

FILE: Profit 153254 1963

Scope and Content

Office files (article)
Box 99

FILE: Productivity 153255 1963

Scope and Content

Office files (article)
Box 99

FILE: Prices 153257

Scope and Content

Office Files (clipping)
Box 99

FILE: Mortgage Banking 153258 1963

Scope and Content

Office files (clippings)
Box 99

FILE: Minerals 153259

Scope and Content

Office Files (clippings)
Box 99

FILE: Politics 153260 1929

Scope and Content

Office files (Better America Foundation, clippings and articles), 1929-1942
1 of 2 pages
Results page: |<< Previous Next >>|