Finding aid for the California Historical Society collection of Los Angeles Area Chamber of Commerce records and photographs 0245.1

Marissa Chavez and Sarah Jardini for History Associates Incorporated
USC Libraries Special Collections
2022 December
Doheny Memorial Library 206
3550 Trousdale Parkway
Los Angeles, California 90089-0189
specol@usc.edu


Contributing Institution: USC Libraries Special Collections
Title: California Historical Society collection of Los Angeles Area Chamber of Commerce records and photographs
Creator: Los Angeles Area Chamber of Commerce
Identifier/Call Number: 0245.1
Physical Description: 146.01 Linear Feet 143 boxes
Date (inclusive): 1888-1972
Abstract: The Los Angeles Area Chamber of Commerce materials document the activities of the organization from 1888 through the 1960s. Included in the collection are minutes from the Board of Director's meetings, reports and publications from various government agencies and business, manufacturing and trade associations; a 35-year run of the Southern California Business Journal; exhibit and promotional graphics; and photographic materials, including prints, negatives, and slides.
Language of Material: English.

Biographical / Historical

The Los Angeles Area Chamber of Commerce was founded in 1888 to promote commercial, industrial, and residential growth in Los Angeles and its environs following a population loss in California. The founding officers of the new Chamber of Commerce were business leaders Maj. Edward W. Jones, William W. Workman, Col. Harrison G. Otis, Samuel B. Lewis, J.I. Redick and Thomas A. Lewis. Their two objectives were to stimulate migration and to market the area's products in other parts of the country.

Scope and Content

The Los Angeles Area Chamber of Commerce was founded in 1888 to promote commercial, industrial, and residential growth in Los Angeles and its environs. The collection documents the activities of the organization from 1888 through the 1960s. Included in the collection are minutes from the Board of Director's meetings, reports and publications from various government agencies and business, manufacturing and trade associations; a 35-year run of the Southern California Business Journal; exhibit and promotional graphics; and photographic materials, including prints, negatives, and slides.

Conditions Governing Access

Advance notice required for access.

Conditions Governing Use

All requests for permission to publish or quote from manuscripts must be submitted in writing to the Department of Special Collections at specol@usc.edu. Permission for publication is given on behalf of Special Collections as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained.

Rights Statement for Archival Description

Finding aid description and metadata are licensed under an Attribution 4.0 International (CC BY 4.0) license.

Preferred Citation

[Box/folder# or item name], California Historical Society collection of Los Angeles Area Chamber of Commerce records and photographs, Collection no. 0245.1, Regional History Collections, Special Collections, USC Libraries, University of Southern California

Processing Information

This collection is unprocessed.

USC Digital Library

Images from this collection may be viewed in USC's Digital Library at: http://digitallibrary.usc.edu/search/controller/index.htm

Subjects and Indexing Terms

Lantern slides
Los Angeles (Calif.) -- Economic conditions -- Archival resources
Los Angeles (Calif.) -- History -- Archival resources
Minutes
Negatives (photographic)
Periodicals
Photographs
Reports
Los Angeles Area Chamber of Commerce -- Archives

 

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
Box 99

FILE: Politics 2 153261 1951

Scope and Content

Office files (clippings and pamphlets)
Box 99

FILE: Politics 3 153262 1950

Scope and Content

Office files (clippings and pamphlets), 1950-1957
Box 99

FILE: Marketing Theory 153263 1955

Scope and Content

Office files (USC Coursework JHL)
Box 99

FILE: Marketing Courses 153265

Scope and Content

Office files (USC Coursework JHL)
Box 99

FILE: M.R. 510 153268 1953

Scope and Content

Office files (USC Coursework JHL)
Box 99

FILE: M 580 153269 1954

Scope and Content

Office files (USC Coursework JHL)
Box 99

FILE: Fashions 153270

Scope and Content

Office Files (USC Coursework JHL)
Box 99

FILE: Marketing Seminar- USC 153271 1954

Scope and Content

Office Files (USC Coursework JHL)
Box 99

FILE: Distribution Cost Analysis 153273 1955

Scope and Content

Office files (USC Coursework JHL)
Box 99

FILE: Bibliography 153274

Box 99

Discount Stores in Southern California 153278 1962

Scope and Content

Domestic Trade Department, pamphlet, August 1962
Box 99

Operations Research for Management 153282 1953

Scope and Content

Herrman, Cyril C. and John F. Magee, Harvard Business Review, July-August 1953
Box 99

San Francisco and the Bay Area 153285 1960

Scope and Content

San Francisco Chamber of Commerce, 1960
Box 99

WCEMA Engineering Salary Survey 153289 1958

Scope and Content

WCEMA, November 1958
Box 99

WCEMA Salary Survey of Engineers and Scientists 153295 1961

Scope and Content

WCEMA, January 1961
Box 99

Water and Power 61st Annual Report 153299 1961

Scope and Content

Board of Water and Power Commissioners, 1961-1962
Box 99

1958 WEMA Press Releases 153302 1958

Scope and Content

WEMA, 1958
Box 99

Westerner- Bulletin of WEMA 153306 1961

Scope and Content

WEMA, 1961
Box 99

WEMA Workshops for Electronics Management 153308 1961 November 14

Scope and Content

WEMA, Conference brochure, 1961
Box 99

1958 Northwest Council Meetings 153309 1958

Scope and Content

WCEMA, 1958
Box 99

1958 San Diego Council Meetings 153310 1958

Scope and Content

WCEMA, 1958
Box 99

1958 San Francisco Council Meetings 153311 1958

Scope and Content

WCEMA, 1958
Box 99

WCEMA San Francisco Council 153314 1957

Scope and Content

WCEMA, misc papers, 1957-1958
Box 99

WCEMA San Francisco Council 153317 1958

Scope and Content

WCEMA, 1958
Box 100

Water, Irrigation, Long Beach Harbor (unsorted) 136697

Box 100

Who's Who in LA 1924 153327 1924

Scope and Content

Lang, Charles J., Who's Who in LA Publishers, 1924
Box 100

Who's Who in LA 1925-1926 153330 1926

Scope and Content

Lang, Charles J., Who's Who in LA Publishers, 1926
Box 100

Who's Who in LA 1926-1927 153331 1927

Scope and Content

Lang, Charles J., Who's Who in LA Publishers, 1927 (includes women)
Box 100

Who's Who in LA County 1927-1928 153333 1928

Scope and Content

Lang, Charles J., Who's Who in LA County Publishers, 1928 (includes women)
Box 100

Who's Who in LA County 1928-1929 153336 1929

Scope and Content

Lang, Charles J., Who's Who in LA County Publishers, 1929 (includes women)
Box 100

Who's Who in LA County 1930-1931 153339 1931

Scope and Content

Lang, Charles J., Who's Who in LA County Publishers, 1931
Box 100

Who's Who in LA County 1950-1951 153341 1950

Scope and Content

Armstrong, Alice Catt, Who's Who Historical Society, 1950, 2 copies
Box 100

Who's Who Executives in California 1963 153345 1963

Scope and Content

Armstrong, Alice Catt, Who's Who Historical Society, 1963
Box 100

Who's Who in California 1957 153348 1956

Scope and Content

Armstrong, Alice Catt, Who's Who Historical Society, 1956
Box 100

Commercial Geography of CA 153351 1915

Scope and Content

Rolfe, R., "maps and illustrations," 1915
Box 100

The Electric Atmosphere of Southern California 153353 1954

Scope and Content

Detoy, Charles, 1954 Nov 1
Box 100

Climatology of CA 153355 1903

Scope and Content

McAdie, Alexander G., Weather Bureau, U.S. Department of Agriculture, DC: GPO, 2 Copies
Box 100

Climatological Data: CA Section 153360 1916

Scope and Content

Willson, George H., Weather Bureau, U.S. Department of Agriculture, San Francisco: Weather Bureau Office, January 1916-March 1917 (periodical, maps)
Box 101

Water (unsorted) 136696

Box 101

LA City Directory 153504 1892

Scope and Content

Poor condition
Box 101

LA City Directory 153505 1893

Scope and Content

poor condition
Box 101

LA City Directory 153506 1894

Box 101

LA City Directory 153507 1895

Scope and Content

2 copies: One with good binding, other incomplete and poor condition
Box 101

LA City Directory 153508 1897

Scope and Content

Poor condition
Box 101

LA City Directory 153509 1899

Scope and Content

Incomplete: A-D, poor condition
Box 101

Orange City Directory 153512 1907

Scope and Content

poor condition, "first city directory"
Box 102

Water, Dams, Irrigation (unsorted) 136695

Box 102

CA Almanac and State Fact Book 153513 1947

Scope and Content

Beaucham P. Marshall (ed), LA: CA Almanac Company/ Edward Salitore, 1947
Box 102

Southwest Blue Book 153514 1965

Scope and Content

Duthie, Gloria Berry, "society directory", 1965
Box 102

CA Blue Book 153515 1946

Scope and Content

State printer, state government, 1946
Box 102

Business Directory of the Principal Cities and Towns of CA 153516 1907

Scope and Content

San Francisco: The "Mercantile Guide" Co., Vol. XII
Box 102

Business Directory of the Principal Cities and Town of CA 153528 1913

Scope and Content

San Francisco: "Mercantile Guide" Company, 1913-1914
Box 102

California in Our Time 153529 1947

Scope and Content

Cleland, Robert Glass, NY: Alfred A. Knopf, 1947
Box 102

The Story of San Diego 153530 1892

Scope and Content

Smith, Walter Grifford, San Diego: City Printing Company, 1892
Box 102

The Anza Expedition of 1775-1776/ Diary of Pedro Font 153531 1913

Scope and Content

Teggert, Frederick J. (ed), UC Berkeley: Academy of Pacific Coast History, Vol.3, No.1, 1913
Box 102

Diary of Nelson Kingsley/ A CA Argonaut of 1849 153532 1914

Scope and Content

Teggert, Frederick J. (ed), UC Berkeley: Academy of Pacific Coast History, Vol 3, No.3, 1914
Box 102

They Would Rule the Valley 153533 1947

Scope and Content

Downey, Sheridan, San Francisco: by author, Central Valley
Box 102

State Names, Flags, Seals, Birds, Flowers and other symbols 153534 1934

Scope and Content

Shankle, George Earlie, NY: H.W. Wilson Co., 1934
Box 102

How to Retire to California 153535 1950

Scope and Content

Drury, Aubrey, NY: Harper and Brothers, 1950
Box 102

Heritage of the Valley: San Bernardino's First Century 153536 1939

Scope and Content

Beattie, George William and Helen Pruitt Beattie, Pasadena: San Pasqual Press, 1939
Box 102

They Built the West: An Epic of Rails and Cities 153537 1934

Scope and Content

Quiett, Glenn Chesney, NY:D. Appleton-Century, 1934
Box 102

The Story of the Big Creek 153538 1949

Scope and Content

Redinger, David H., Big Creek hydroelectric project, by Resident Engineer, LA: Angelus Press, 1949
Box 102

Forgotten Frontiers: Study of the Spanish Indian Policy of Don Juan Bautista de Anza Governor of New Mexico 1777-1787 153539 1932

Scope and Content

Thomas, Alfred Barnaby, Norman OK: University of Oklahoma Press, 1932
Box 102

CA: An Intimate History 153540 1935

Scope and Content

Drury, Aubrey, NY: Harper and Brothers, 1935, revised edition 1947, 2 copies
Box 102

Fifty Years a Rancher 153541 1944

Scope and Content

Teague, Charles Collins, LA: Ward Ritchie Press, "The Recollections of half a Century Devoted to the Citrus and Walnut Industries of CA and to Furthering the Cooperative Movement in Agriculture", 1944
Box 102

100 Years in the Pajaro Valley: From 1769 to 1868 153581 1935

Scope and Content

Atkinson, Fred W., Watson CA: Register and Pajaronian Press, 1935
Box 102

Some Social Aspects of Business Cycles in the LA Area 1920-1950 153582 1954

Scope and Content

Kasun, Jacqueline Rorabeck, LA: Haynes Foundation, 1954
Box 102

Walker's Directory of Southern California Directors and Corporations 153583 1958

Scope and Content

Walker's Manual, Inc., Berkeley: Howell-North Press, Vol 1-Directors, Vol II-Corporations, 1958
Box 103

Books (unsorted) 136694

Box 103

CA: Gold Days 153584 1929

Scope and Content

Coy, Owen Cochran, LA: Powell Publishing, 1929
Box 103

CA: Land of Homes 153585 1929

Scope and Content

Taylor, Frank J., LA: Powell Publishing, 1929
Box 103

CA: March of Industry 153586 1929

Scope and Content

Cleland, Robert Glass and Osgood Hardy, La: Powell Publishing, 1929
Box 103

CA: Outdoor Heritage 153587 1929

Scope and Content

Bryant, Harold Child, LA: Powell Publishing, 1929
Box 103

CA: Oxcart to Airplane 153588 1929

Scope and Content

Hunt, Rockwell Dennis, LA: Powell Publishing, 1929
Box 103

CA: Pathfinders 153589 1929

Scope and Content

Cleland, Robert Glass, LA: Powell Publishing, 1929
Box 103

CA: Songs and Stories 153590 1931

Scope and Content

Markham, Edwin (ed), LA: Powell Publishing, 1931
Box 103

CA: Spanish Arcadia 153591 1929

Scope and Content

Sanchez, Nellie Van de Grift, LA: Powell Publishing, 1929
Box 103

CA: The Great Trek 153592 1931

Scope and Content

Coy, Owen Cochran, LA: Powell Publishing, 1931
Box 103

CA Copy 153593 1928

Scope and Content

Weeks, George F., DC: Washington College Press, 1928
Box 103

Earley CA Costumes 1769-1847 and Historic Flags of CA 153594 1932

Scope and Content

Mackey, Margaret Gilbert and Louise Pinkney Sooy, Stanford: Stanford University Press, 1932 Paperback, 1949 paper, 2 copies
Box 103

Romance and History of California Ranchos 153595 1935

Scope and Content

Garrison, Myrtle, San Francisco: Harr Wagner Publishing, 1935
Box 103

Californian Trails, Intimate Guide to the Old Missions 153596 1920

Scope and Content

Hall, Trowbridge, NY: Macmillan, 1920
Box 103

California Missions and Landmarks: El Camino Real 153597 1925

Scope and Content

Forbes, Mrs. A.S.C., Los Angeles, 1925
Box 103

California Memories: 1857-1930 153598 1930

Scope and Content

Graves, Jackson A., president of Farmers and Merchants National Bank in LA, LA: Times-Mirror Press, 1930
Box 103

The Royal Highway: El Camino Real 153599 1949

Scope and Content

Corle, Edwin, Indianapolis: Bobbs-Merrill, 1949
Box 104

Pamphlets (unsorted) 136693

Box 104

The Industrial Service: Encyclopedia of Resources 153869 1944

Scope and Content

LA: Industrial West Foundation, 1944
Box 104

Foreign Relations of the U.S. and Mexico: Pious Fund of CA 153870 1902

Scope and Content

DC: GPO, Appendix II
Box 104

Banking in California 1849-1910 153871 1910

Scope and Content

Wright, Benjamin C., San Francisco: H.S. Crocker, 1910
Box 104

Walker's Manual of Western Corporations 153873 1977

Scope and Content

Long Beach: Walker's Manual Inc., 69th annual edition, Volume 1 A-L
Box 104

The Mojave Desert Region California 153874 1929

Scope and Content

Thompson, David G., Geological Survey, U.S. Department of the Interior, U.S.: GPO, 1929
Box 104

Maritime Trade of the Western U.S. 153875 1935

Scope and Content

Mears, Eliot Grinnell, Stanford: Stanford University Press, 1935
Box 104

Income in the Various States: Its Sources and Distribution 1919, 1920, 1921 153876 1925

Scope and Content

Leven, Maurice, NY: National Bureau of Economic Research, Inc., 1925
Box 104

The Economic Status of the Wage Earner in New York and Other States 153877 1928

Scope and Content

NY: National Industrial Conference Board, Inc., 1928
Box 104

The Commercial Secretary 153878 1923

Scope and Content

Bruce, William George, Milwaukee: Bruce Publishing, 1923
Box 104

The Era of California's Supreme Industrial Possibilities 153879 1903

Scope and Content

Goldy, Samuel N., San Jose: Muirson and Wright, 1903
Box 104

Growth and Changes in California's Population 153880 1955

Scope and Content

Thompson, Warren S., LA: Haynes Foundation, 1955. 2 copies
Box 105

Pamphlets/Books (unsorted) 136692

Box 105

California of the South: A History (Biographical) 153881 1933

Scope and Content

Los Angeles: S.J Clarke Publishing, Volume II, 1933
Box 105

California of the South: A History (Biographical) 153882 1933

Scope and Content

Los Angeles: S.J Clarke Publishing, Volume III, 1933
Box 105

California of the South: A History (Biographical) 153883 1933

Scope and Content

Los Angeles: S.J. Clarke Publishing, Volume IV, 1933
Box 105

California of the South: A History (Biographical) 153884 1933

Scope and Content

Los Angeles: S.J. Clarke Publishing, Volume V, 1933
Box 105

Shepp's World's Fair Photographed 153885 1893

Scope and Content

Shepp, James W. and Daniel B. Shepp, Chicago: Globe Bible Publishing Co., 1893. World's Columbian Exposition
Box 105

The Pan-American Exposition Illustrated 153886 1901

Scope and Content

Arnold, C.D., Buffalo, NY: by author, 1901
Box 105

Mission Tales in the Days of the Dons 153887 1926

Scope and Content

Forbes, Mrs. A.S.C., Los Angeles: Gem Publishing Co., 2nd edition, 1926.
Box 105

Capistrano Night: Tales of a California Mission Town 153888 1930

Scope and Content

Saunders, Charles Francis and Father St. John O'Sullivan, New York: Robert M. McBride and Co., 1930
Box 105

Women of the West 153889 1928

Scope and Content

Binheim, Max (ed), Los Angeles: Publishers Press, 1928
Box 105

California Almanac and State Fact Book 153890 1953

Scope and Content

Salitore, Edward F. (publishing), Maywood, CA: California Almanac Co., 1953-1954
Box 105

Economics Resources of the Pacific Northwest 153891 1923

Scope and Content

Lewis, Howard T. and Stephen I. Miller, Seattle: Lowman and Hanford, 1923
Box 105

Facts about North Hollywood 153892 1927

Scope and Content

Wood, Larry. sales manual for property in North Hollywood.
Box 106

Books (unsorted) 136691

Box 106

Who's Who in California 153893 1928

Scope and Content

Detwiler, Justic B., San Francisco: Who's Who Publishing Co., 1928-1929. autographed edition
Box 106

The Universal Exposition of 1904 153894 1913

Scope and Content

Francis, David R., St. Louis: Louisiana Purchase Exposition Co., 1913. Volume I- autographed edition
Box 106

The Universal Exposition of 1904 153895 1913

Scope and Content

Francis, David R., St. Louis: Louisiana Purchase Exposition Co., Volume II, 1913.
Box 106

Who's Who in the West 153896 1949

Scope and Content

Chicago: Marquis- Who's Who, 1949
Box 106

Who's Who in Commerce and Industry 153897 1957

Scope and Content

Chicago: Marquis Who's Who, 1957.
Box 106

Fresno County Centennial Almanac 153898 1956

Scope and Content

Fresno, California: Fresno County Centennial Committee, April 1956.
Box 106

California as a Place to Live 153899 1953

Scope and Content

Crow, John A., New York: Charles Scribner's Sons, 1953.
Box 106

El Pueblo: A General History of One of America's Largest Cities, Dating Back to Cabrillo's Discovery of Alta, CA 153900 1936

Scope and Content

Cameron, Marguerite, Los Angeles: Suttonhouse Ltd., 1936. elementary school textbook
Box 106

Geology of California 153901 1926

Scope and Content

Reed, Ralph D., Tulsa OK: American Association of Petroleum Geolog, 1926.
Box 107

Books (unsorted) 136690

Box 107

A Study of All American Markets 153903 1929

Scope and Content

Chicago: The 100,000 Group of American Cities, 1929.
Box 107

Aircraft Yearbook 1959 153904 1959

Scope and Content

DC: American Aviation Publications, 40th annual edition, 1959. Official publication of the Aircraft Industries Association
Box 107

Petroleum World 1936 Annual Statistical Review 153905 1936

Scope and Content

Los Angeles: Palmer Publications, 1936.
Box 107

Fundamentals of the Petroleum Industry 153906 1984

Scope and Content

Anderson, Robert O., Norman OK: University of Oklahoma Press, 1984.
Box 107

The Nature of Competition in Gasoline Distribution at the Retail Level 153907 1951

Scope and Content

Cassady, Ralph Jr. and Lylie L. Jones, Berkeley: University of California Press, 1951
Box 107

Mexican Petroleum 153908 1922

Scope and Content

New York: Pan American Petroleum and Transport Co., 1922
Box 107

Oil: A Historical Edition of the Oil Company 153909 1909

Scope and Content

Nichols, Allen G., Curran Printing Co., 1909.
Box 107

LA Housing Exposition minutes of board of directors 153910 1935

Scope and Content

Donated to Chamber of Commerce 1978, Samuel Lunden (architect) who was Secretary of Organization, 1935-1940.
Box 107

1936 California Classified Directory 153911 1963

Scope and Content

California Classified Directory Co.
Box 107

The Railroad Boom in the Los Angeles Area: 1886-1890 153912 1942

Scope and Content

Thompson, Rolland C., Masters Thesis: Claremont College, 1942.
Box 107

Handbook of World Trade: Los Angeles, U.S.A, 1920 153913 1920

Scope and Content

Matson, Clarence H. (ed), Los Angeles: World Commerce Bureau, 1920
Box 107

Directory of the Los Angeles City Elementary and High School Districts for 1923-1924 153914 1923

Scope and Content

1923-1924
Box 107

California State Government: An Outline of Its Administrative Organization from 1850-1936 153915 1936

Scope and Content

Hurt, Elsey, Bureau of Public Administration, U of C, Volume I, 1936.
Box 107

California State Government: An Outline of Its Administrative Organization, The Independent Agencies 1850-1939 153916 1939

Scope and Content

Hurt, Elsey, Bureau of Public Administration, U of C, volume II, 1939
Box 107

LA Blue Book of Land Values 153917 1932

Scope and Content

Los Angeles: Land Value Book Publishing Co., first edition.
Box 107

Postal Zone Guide for Southern California 153918 1949

Scope and Content

Post Office Department, 1949.
Box 107

Century Illustrated Monthly Magazine 153919 1891

Scope and Content

July 1891, Vol. XLII
Box 107

The Mediterranean Shores of America: Southern California, Its Climatic, Physical, and Meteorological Conditions 153921 1892

Scope and Content

Remondino, P.C., Philadelphia: F.A. Davis Co., 1892.
Box 107

The Government of California (supplement to Magruder's American Government) 153922 1942

Scope and Content

Mather, W.W., Boston et al: Allyn and Bacon, 1942.
Box 107

Pronouncing Dictionary of California Names in English and Spanish 153923 1925

Scope and Content

Marshall, Martha Lebeaud, San Francisco: The French Book Store, autographed edition, 1925.
Box 107

The Land of Sunshine 153924 1895

Scope and Content

Volume II, No. 2, incomplete periodical, pp 31-33 at Chamber of Commerce.
Box 108

Books (unsorted) 136689

Box 108

Residential Research Report 153925 1953

Scope and Content

Residential Research Committee of Los Angeles, 4th quarter, 1953.
Box 108

Residential Research Report 153926 1954

Scope and Content

Residential Research Committee of Los Angeles, 1st quarter, 1954.
Box 108

Residential Research Report 153927 1954

Scope and Content

Residential Research Committee of Los Angeles, 3rd quarter, 1954.
Box 108

Residential Research Report 153928 1954

Scope and Content

Residential Research Committee of Los Angeles, 4th quarter, 1954.
Box 108

Residential Research Report 153929 1955

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1955.
Box 108

Residential Research Report 153930 1955

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1955
Box 108

Residential Research Report 153931 1955

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1955. 2 copies
Box 108

Residential Research Report 153932 1956

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1956.
Box 108

Residential Research Report 153933 1956

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1956.
Box 108

Residential Research Report 153934 1956

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1956.
Box 108

Residential Research Report 153935 1956

Scope and Content

Residential Research Committee, 4th quarter, 1956.
Box 108

Residential Research Report 153936 1957

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1957.
Box 108

Residential Research Report 153937 1957

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1957.
Box 108

Residential Research Report 153938 1957

Scope and Content

Residential Research Committee, 4th quarter, 1957.
Box 108

Residential Research Report 153939 1958

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1958.
Box 108

Residential Research Report 153940 1958

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1958.
Box 108

Residential Research Report 153941 1958

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1958. 2 copies.
Box 108

Residential Research Report 153942 1959

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1959.
Box 108

Residential Research Report 153944 1959

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 20th anniversary issue, 1959.
Box 108

Residential Research Report 153945 1959

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1959.
Box 108

Residential Research Report 153946 1959

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1959.
Box 108

Residential Research Report 153947 1960

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1960.
Box 108

Residential Research Report 153950 1960

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1960.
Box 108

Residential Research Report 153951 1960

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1960.
Box 108

Residential Research Report 153952 1960

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1960.
Box 108

Residential Research Report 153953 1961

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1961.
Box 108

Residential Research Report 153954 1961

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1961.
Box 108

Residential Research Report 153955 1961

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1961.
Box 108

Residential Research Report 153956 1961

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1961.
Box 108

Residential Research Report 153957 1962

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1962.
Box 108

Residential Research Report 153958 1962

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1962.
Box 108

Residential Research Report 153961 1962

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1962.
Box 108

Residential Research Report 153962 1962

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1962.
Box 108

Residential Research Report 153963 1963

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1963.
Box 108

Residential Research Report 153965 1963

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1963. 2 copies
Box 108

Residential Research Report 153966 1963

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1963.
Box 108

Residential Research Report 153967 1963

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1963.
Box 108

Residential Research Report 153968 1964

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1964.
Box 108

Residential Research Report 153969 1964

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1964.
Box 108

Residential Research Report 153970 1964

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1964.
Box 108

Residential Research Report 153971 1965

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1965.
Box 108

Residential Research Report 153972 1965

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1965.
Box 108

Residential Research Report 153973 1965

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1965.
Box 108

Residential Research Report 153974 1965

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1965.
Box 108

Residential Research Report 153975 1966

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1966.
Box 108

Residential Research Report 153976 1966

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1966.
Box 108

Residential Research Report 153977 1966

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1966.
Box 108

Residential Research Report 153978 1966

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1966.
Box 108

Residential Research Report 153979 1967

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1967.
Box 108

Residential Research Report 153980 1967

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1967.
Box 108

Residential Research Report 153981 1967

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1967.
Box 108

Residential Research Report 153982 1967

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1967.
Box 108

Residential Research Report 153983 1968

Scope and Content

Residential Research Committee of Southern California, 1st quarter, 1968.
Box 108

Residential Research Report 153984 1968

Scope and Content

Residential Research Committee of Southern California, 2nd quarter, 1968.
Box 108

Residential Research Report 153985 1968

Scope and Content

Residential Research Committee of Southern California, 3rd quarter, 1968.
Box 108

Residential Research Report 153986 1968

Scope and Content

Residential Research Committee of Southern California, 4th quarter, 1968.
Box 108

City Government for the Future: Report of the LA City Charter Comm. 153987 1969

Scope and Content

Los Angeles: City Hall, July 1969.
Box 109

Books (unsorted) 136688

Box 109

Annual Report Showing Schedules and Activities of the LA Memorial Coliseum 153988 1938-1939

Box 109

2nd Southern California Conference on Elimination of Air Pollution 153989 1956

Scope and Content

1956 November 14. Ambassador Hotel, arranged by Chamber, County, APCD and Air Pollution Foundation.
Box 109

The Ford Book of Styling: a History and Interpretation of Automotive Design 153990 1963

Scope and Content

Public Relations, Styling Office, Dearborn MI: Ford Motor Company, 1963.
Box 109

International Pacific Highways System 153991 1933

Scope and Content

Touring Bureau, Automobile Club of Southern California, 1933. maps
Box 109

The UTU Handbook of Transportation in America 153992 1971

Scope and Content

Luna, Charles. New York: Popular Library, 1971. United Transportation Union
Box 109

Report on California State Highways 153993 1921

Scope and Content

Automobile Club of Southern California and California State, Los Angeles, 1921.
Box 109

LA Metropolitan Peak Hour Driving Study 153997 1960

Scope and Content

Engineering Department, Automobile Club of Southern California, 1960.
Box 109

Report on Los Angeles Traffic Problems with Recommendations for Relief 154000 1922

Scope and Content

Automobile Club of Southern California, August 1922. engineering report
Box 109

Improving Public Transportation in Los Angeles 154002 1967

Scope and Content

Citizens Advisory Council on Public Transportation, 1967 July 25.
Box 109

California and the Airlines: Partners in Progress 154003 1964

Scope and Content

June 17 and 18, 1964. Testimony of airlines at California Assembly hearing in Oakland.
Box 109

LA-Long Beach Harbor Areas Cultural Resource Survey 154004 1978

Scope and Content

US Army Corps of Engineers, LA District, April 1978.
Box 109

Pacific Ports Manual 1920 154005 1920

Scope and Content

Seattle: Pacific Ports Inc., 1920.
Box 109

Pacific Ports Manual 1921 154006 1921

Scope and Content

Seattle: Pacific Ports Inc., 1921.
Box 109

Deep-Water Harbor at Port LA or at San Pedro California 154007 1897

Scope and Content

55th Congress, 1st Session, DC: GPO, 1897.
Box 109

1967 Summary Tables Foreign Trades through the California Customs Districts 154008 1969

Scope and Content

Management Reference Service, Bank of America, November 1969.
Box 109

Waterborne Foreign Trade through the San Francisco Customs District 1964 154009 1965

Scope and Content

Regional Research Section, Bank of America, October 1965.
Box 109

Waterborne Foreign Trade the LA District 1964 154010 1965

Scope and Content

Regional Research Section, Bank of America, October 1965
Box 109

Howland and Ellis, Civil and Hydraulic Engineers 154011 1887

Scope and Content

Boston, 1887. water works, pipe and water flow information.
Box 109

Summary of Preliminary Designs, Estimates and Surveys for the Metropolitan Water District Aqueducts and Terminal Storage Projects 154012 1930

Scope and Content

Metro Water District of Southern California, November 1930, Vol. 2, Chapter 4
Box 109

Summary of Preliminary Designs, Estimates and Surveys for the Metropolitan Water District Aqueduct and Terminal Storage Projects 154015 1930

Scope and Content

Metro Water District of Southern California, November 1930, Vol. 3, Chapter 5
Box 109

Summary of Preliminary Surveys, Designs and Estimates and Final Report of Engineering Board of Review 154016 1930

Scope and Content

Metro Water District of Southern California, December 1930.
Box 109

Forecast of Growth of Metro Area and Permissible Rates for the Colorado River Water 154017 1931 May 21

Scope and Content

Metro Water District of Southern California, 1931.
Box 109

Water Requirements of the LA Metropolitan Area and Discussion of Plans 154018 1931 June 17

Scope and Content

Treanor, John, 1931. A.L. Sonderegger, engineer.
Box 109

Review of Report on Plans for an Ocean Outfall for LA at Hyperion 154019 1946 July 6

Scope and Content

Leads, Charles T. and Franklyn Thomas, 1946.
Box 109

Effect of a Favorable Bond Election on the Local Water Situation 154020 1931 July 29

Scope and Content

Sinderegger, A.L., 1931. Letter to W.P. Whitsett, chair board of directors MWD.
Box 109

Historical Water Rates of City of Los Angeles September 4, 1781 to Date 154021 1934

Scope and Content

June-July 1934
Box 109

Some Facts Concerning Irrigation in Southern California 154022 1929

Scope and Content

Agriculture Department, October 1929.
Box 109

Early Action of the Chamber of Commerce in Connection with the Development of the Colorado River 154023 1920

Scope and Content

Colorado River Reclamation conference at Los Angeles Chamber of Commerce, several copies. March 1920
Box 109

Water Historical Data 154024 1930 July 1

Scope and Content

Marion, Guy E., Research Department, 1930. editorial from LA Evening Express.
Box 109

Water Report Filed December 17, 1929 154025 1929

Scope and Content

Water and Power Resources Committee, 1929.
Box 109

Supplemental Water Report File January 21, 1930 154026 1930

Scope and Content

Water and Power Resources Committee, 1930.
Box 109

Summary of Preliminary Designs, Estimates and Surveys for the Metropolitan Water District Aqueduct and Terminal Storage Projects 154028 1930

Scope and Content

Metro Water District of Southern California, November 1930, Volume 4, Chapter 6.
Box 110

Books (unsorted) 136687

Box 110

Water and Power Problems of the Los Angeles Metropolitan Area 154045 1931

Scope and Content

July 1931. 2 copies
Box 110

The Swing-Johnson Bill (Boulder Dam) 154046 1929

Scope and Content

Agriculture Department
Box 110

Summary of the Metropolitan Water District Project 154047 1930 October 28

Scope and Content

Whitsett, W.P., Water and Power Resources Committee, 1930.
Box 110

The Fictitious "Surplus" of the Los Angeles Mun. Electric Power Department 154048 November 1930

Scope and Content

Hoxie, George L., Southern California Edison Co. Ltd., 1930
Box 110

Electric and Water Service: Rate Schedules and General Information for Consumers 154051 1927 Nov 1

Scope and Content

DWP, 1927.
Box 110

Outline for Investigation and Research Work South Coastal Basin 154052 1929

Scope and Content

Conkling, Harold. LA County Conservation Association.
Box 110

Annual Report- Division of Fish and Game 154053 1934

Scope and Content

Department of Natural Resources, Sacramento: State Printing Office, 1932-1934
Box 110

Report to the Federal Power Comm on the Water Powers of California 154058 1928

Scope and Content

Bonner, Frank E., DC: GPO, 1928.
Box 110

Surface Water Supply of the US 1933- Part 9 Colorado River Basin 154061 1935

Scope and Content

Grover, Nathan D., Geological Survey, Department of the Interior, DC: GPO, 1935.
Box 110

Facts Concerning the Plan, Trunk System and Treatment Works of the LA County Sanitation Districts 154064 March 1928

Scope and Content

Office of Chief Engineer, County Sanitation District, 1928.
Box 110

Copy of a Statement Prepared for Publication in the National Municipal Review, Department of Public Utilities 154065 1930

Scope and Content

Bauer, John. electricity, about 1930.
Box 110

Estimate of Capital Requirements of DWP 154068 1930 July 24

Scope and Content

Committee on Water and Power Resources, 1930.
Box 110

Report of a Citizens' Committee of Fifteen to Outline a Policy to the Board of Water and Power Commissioners 154070 October 1925

Box 110

Utilities: Los Angeles Metropolitan Area, 24th Annual Report 154072 1951

Scope and Content

Utilities Subcommittee of Research Committee, September 1952. Electricity, gas, telephones and transportation.
Box 110

Mono Basin Water Delta 154073 1929 December 1

Scope and Content

Water and Power Resources Subcommittee, 1929.
Box 110

Report on Expenditures 154074 1931 Nov 24

Scope and Content

Water and Power Resources Committee, 1931.
Box 110

Waterlines: Key to Development of Metropolitan Los Angeles 154075 1946

Scope and Content

Eliot, Charles W., Los Angeles: Hayes Foundation, 1946.
Box 110

Notes on Los Angeles Water Supply 154076 1938

Scope and Content

Brooks, Thomas. Bureau of Water Works and Supply, Los Angeles, 1938.
Box 110

Riddle of Governmental Power in the Use of Public Works 154077 March 1931

Scope and Content

Carman, Ernest C., Reprint from Commercial Law Journal, 1931.
Box 110

The Water User's Point of View as to the Public Land Policies of the U.S. 154078 March 1931

Scope and Content

Mulford, Walter. Reprint from Journal of Forestry, 1931.
Box 110

Water Supply Section: Short Course 154079 1929

Scope and Content

USC: School of Citizenship and Public Administration, June 17-21, 1929
Box 110

Report of the California Joint Legislative Water Committee Dealing with the Water Problems of the State of California 154080 1932

Scope and Content

Sacramento: State Printing Office, 1932.
Box 110

Sovereign Rights and Relations in the Control and Use of American Waters 154083 1930

Scope and Content

Carman, Ernest C., Reprint from Southern California Law Review 1929-1930.
Box 110

Annual Report- Long Beach Water Department 154086 1945-1946

Box 110

Report of the Joint Committee of the Senate and Assembly Dealing with the Water Problems of the State 154088 1929 January 18

Scope and Content

Sacramento: State Printing Office, 1929
Box 110

The Great Aqueduct: Story of the Planning and Building of the Colorado River Aqueduct 154089 February 1941

Scope and Content

MWD, Los Angeles, 1941. 1 hardback, 1 paper
Box 110

Preliminary Investigations of Ground Water Conditions of Los Angeles Basin 154090 1930 January 27

Scope and Content

Los Angeles County Conservation Association, Los Angeles, 1930.
Box 110

Report on Power Requirements of the City of Los Angeles and Feasibility of Proposed Owens River Gorge Project 154091 1942 March 23

Scope and Content

Consulting engineer report to Board of Water and Power Commissioners, 1942.
Box 110

Policy and Practice Concerning Charges for Water Services to Municipal Departments. . . 154092 January 1941

Scope and Content

Bureau of Budget and Efficiency, City of Los Angeles, 1941.
Box 110

More Water for California's Great Central Valley 154093

Scope and Content

Simpich, Frederick. Reprint from National Geographic
Box 110

An Analysis of Reports with Respect to Water for Southern California 154094 May 1931

Scope and Content

Turley, J., "of New Mexico," 1931.
Box 110

Water Needs and Financial Aspects/ Probable Water Demand and Revenues 154095 April 1931

Scope and Content

Weymouth, F.E. and A.L. Sonderegger, MWD, 1931.
Box 110

A Survey of Water Systems 154096 1930

Scope and Content

Compiled from Western City, April-July 1930.
Box 110

Summary of Metropolitan Water District Aqueduct Situation 154097 1931 July 13

Scope and Content

Weymount, F.E., Chief Engineer, WMD, 1931.
Box 110

Water and Power Facts, third edition 154098 1947 January 2

Scope and Content

Publicity Department, DWP, 1947. 2 Copies
Box 110

Report of Irrigation Investigations in California 154099 1901

Scope and Content

Mead, Elwood. Office of Experiment Stations, Department of Agriculture, DC: GPO, 1901.
Box 110

Report on Available Water Supply of Los Angeles . . . 154100 August 1924

Scope and Content

Engineering report, 1924.
Box 110

Report to the Committee of Fifteen of the Los Angeles Chamber of Commerce on Certain Phases of the Power Situation in Los Angeles and Southern California 154101 October 1925

Scope and Content

Engineering Report, 1925. 2 copies
Box 110

Control of Surface Storm Water by Storm Drains and Drainage Channels 154102 1952 July 15

Scope and Content

Hedger, H.E., Los Angeles County Flood Control District, 1952. Part 1- General Description of Work Proposed and Map Showing General Location of Projects
Box 110

Control of Surface Storm Water by Storm Drains and Drainage Channels 154103 1958 August 5

Scope and Content

Hedger, H.E., Los Angeles County Flood Control District, 1958. Part 1- General Description of Work Proposed and Map Showing General Location of Projects.
Box 110

Control of Surface Storm Water by Storm Drains and Drainage Channels 154104 1958 August 5

Scope and Content

Hedger, H.E., Los Angeles County Flood Control District, 1958. Part II- Plans, Profiles, Cross-Sections and General Locations of Rights of Way to Be Acquired
Box 110

Report on Flood Control and Conservation San Gabriel River 154105 March 1927

Box 110

Electric System and the Water System of the DWP- Supplementary Report 154106 1931 Dec 31

Scope and Content

Audit/Accounting Report
Box 110

Flood Control Conference/Biltmore Hotel, 3/23/1934 154107 1934

Scope and Content

Conservation Association of Los Angeles County
Box 110

Conservation in Los Angeles County 154108 December 1937

Scope and Content

Cecil, George H., Los Angeles City School District, Los Angeles School Publication #275, 1937.
Box 110

Fifteen Years of Flood Control in LA County 154109 1931 May 15

Scope and Content

Conservation Association of Los Angeles County, 1931.
Box 110

Needed! A Sound Water Conservation Program for the Los Angeles Basin 154110

Scope and Content

Cecil, George A., Los Angeles County Conservation Association
Box 110

Conservation Progress- Annual Report 154111 1930

Scope and Content

Conservation Association of Los Angeles County, 1930.
Box 110

Metropolitan Water District Act of California 154112 1929 August 14

Box 110

Sanitary Investigation of Owens River and the Los Angeles Aqueduct 154113 1914

Scope and Content

Powers, Luther M. and E.H. Miller, 1914. Depositions from Hart v. The City
Box 110

A Viewpoint of Our Present Water Development in the Owens Valley 154114 1932 June 15

Scope and Content

Yeatman, W.C., 1932. For Board of Water and Power Commissioners
Box 110

State Water Plan 154115 June 1932

Scope and Content

California Water Resources Comm., Sacramento: State Printing Office, 1932.
Box 110

Annual Report- Long Beach Water Department 154116 1944-1945

Box 110

Memorandum of Agreement Between Southern California Edison and City of Los Angeles and Board of Public Service Commissioners 154117 1919 May 26

Box 110

Why is the Colorado River YOUR Problem? 154118

Scope and Content

Colorado River Association small map included
Box 110

The Romance of Water and Power 154119 1928

Scope and Content

Kinsey, Don J., DWP, Los Angeles: DWP, 1928.
Box 110

River of Destiny: The Story of the Colorado River 154120 1928

Scope and Content

Kinsey, Don J., DWP, Los Angeles: DWP, 1928.
Box 110

Municipal Electric and Water Rates for the Home 154122 1937

Scope and Content

DWP, Los Angeles: DWP, 1937-1938.
Box 110

The Story of Boulder Dam 154123 1941

Scope and Content

Bureau of Reclamation, U.S. Department of Interior, DC: GPO, 1941. Conservation Bulletin #9
Box 110

What Why When- Metropolitan Aqueduct 154124 September 1930

Scope and Content

MWD, Los Angeles: MWD, 1930. small map included
Box 110

Water Delivered 250 Miles to You for 5 cents a Ton 154125 September 1928

Scope and Content

DWP, Los Angeles: DWP, 1928.
Box 110

Boulder Canyon Dam 154127 August 1928

Scope and Content

Boulder Dam Association, 1928
Box 110

MAP: Colorado River Aqueduct and Aqueduct Roads 154129 June 1934

Scope and Content

MWD, Los Angeles, MWD, 1934.
Box 111

Pamphlets/Books (unsorted) 136686

Box 111

Construction of the Los Angeles Aqueduct Final Report 154141 1916

Scope and Content

Board of Public Service Commissioners, 1916. 4 copies
Box 111

Boulder Canyon Project and the All-American Canal 154143 October 1925

Scope and Content

Moody, Burdett. Boulder Dam Association, 1925.
Box 111

The Community Builder special edition: Symposium on the Boulder Canyon Dam 154144 1928

Scope and Content

March 1928, Vol. 1, No. 4
Box 111

Boulder Canyon Hearings on Swing- Johnson Bill 154152

Scope and Content

Committees on Irrigation and Reclamation, Senate House of Representatives. Hearing during 68,69 and 70th Congresses.
Box 111

Cost of Boulder Dam and the Power Development at That Location 154160 1943 Jan 29

Scope and Content

Gardett, H.C., 1943
Box 111

Colorado River Compact- No.6241 154225 1922 Nov 24

Scope and Content

Department of State, 1922.
Box 111

Original and Readjusted Repayment Contracts, Boulder Canyon Project 154226 1944 Jan 7

Scope and Content

Elder, Clay C., MWD, 1944
Box 111

Colorado River Aqueduct Location- Final Report 154227 1930 Dec 19

Scope and Content

MWD, 1930.
Box 111

Statement on Behalf of California Summarizing Some of the Reasons for Opposition to Proposed Treaty with Mexico Related to the Colorado River 154228 1944 March 20

Scope and Content

Colorado River Board of California, 1944. opposing giving Mexico any water.
Box 111

Colorado River Aqueduct 154229 1939

Scope and Content

Weymouth, F.E., MWD, Los Angeles, 4th edition, March 1939.
Box 111

Engineering News Record: The Colorado River Aqueduct 154230 24 Nov 1938

Scope and Content

Series of articles by MWD employees, 1938.
Box 111

A Trip to Water and Power Land 154231 1932

Scope and Content

DWP, October 1932. brochure about LA Aqueduct
Box 111

Colorado River Aqueduct 154232 1935

Scope and Content

Weymouth, F.E., MWD, Los Angeles, 1st edition, March 1935.
Box 111

Colorado River Projects Pictorial 154233

Scope and Content

Colorado River Association
Box 111

Vote NO on the Colorado Aqueduct Bonds 154234 1931 August 25

Scope and Content

Stubbins, Lewis Clark. 1931 Address at Biltmore, opposing bond issue 9/29/1931
Box 111

Final Report on the Colorado River Aqueduct Location 154235 1930 Dec 19

Scope and Content

MWD, Engineering Report, 1930. 2 copies
Box 111

Stream Flow Reports at Various Points on the Colorado River 154236 1935 July 24

Scope and Content

Dickinson, W.E., US Geological Survey, 1935.
Box 111

Colorado River Aqueduct: Water Demand of Member Cities 154237 1934

Scope and Content

MWD, November 1934.
Box 111

How Boulder Dam Power Will Refinance Colorado River Projects 154238 1928 Oct 16

Scope and Content

Los Angeles Bureau of Power and Light, reprint from LA Examiner, 1928.
Box 111

The Story of a Great Government Project for the Conquest of the Colorado River 154239

Scope and Content

Los Angeles: Boulder Dam Association, about 1926.
Box 111

Development of the Lower Colorado River 154240 1928

Scope and Content

Bureau of Reclamation, Department of the Interior, DC: GPO, 1928.
Box 111

Colorado River Development and Related Problems 154241 1930

Scope and Content

Dykstra, C.A. (ed), American Academy of Political and Social Science, Part II of Volume CXLVIII, March 1930.
Box 111

The Colorado River: History Seven-States Compact and Future Development 154242

Scope and Content

Clark, Waltyer Gordon
Box 111

Discussion of Statements Made by E.C. La Rue in His Presentation of a Proposed Gravity Aqueduct Route 154243 1929 May 21

Scope and Content

LaRue, E.C., Engineer's Presentation, 1929.
Box 111

Boulder Dam: the Biggest Job in the World 154244 1923 May 11

Scope and Content

Corey, Herbert. Reprint from American Legion Weekly, 1923.
Box 111

On Subsidence of the Colorado River Delta and its Prevention 154245 1929

Scope and Content

Turley, Jay. May 1929. geological engineer Albuquerque, New Mexico.
Box 111

The Other Side of the Question: A Statement by the Colorado River Land Company 154246

Scope and Content

Harry Chandler, president of Colorado River Land Co.
Box 111

Conquering the Colorado 154247 1931

Scope and Content

Darlington, Thomas D., reprint from The Explosives Engineer, January 1931.
Box 111

Report of the Colorado River Board on the Boulder Dam Project 154251 1928 Dec 3

Scope and Content

House of Representatives, Secratary of Interior, DC: GPO, 1928.
Box 111

Proceedings of the Colorado River Conference 154255 1925 Aug 17

Scope and Content

Phoenix, 1925. delegates from California, Nevada, and Arizona.
Box 111

The Essence of the Swing-Johnson Bill 154258

Scope and Content

Bohn, Frank (ed)
Box 111

Boulder Dam: From the Origin of the Idea to the Swing-Johnson Bill 154261

Scope and Content

Bohn, Frank (ed)
Box 111

The Colorado River: Interim Report of the Secratary of the Interior 154266 1947

Scope and Content

Krug, J.A., DC: GPO, House Doc #419, 80th Congress, 1st Session, July 1947. "Our Rivers: Total Use for Greater Wealth"
Box 111

Boulder Dam All-American Canal Project and Imperial Valley Pictorially 154271

Scope and Content

Imperial Irrigation District, Los Angeles: Jeffries Lithograph Co.
Box 111

Boulder Dam: What is It? 154273 1928

Scope and Content

Parker, Gilman. reprint of articles from San Francisco Bulletin, 1928.
Box 111

The Colorado River Controversy 154274 1947

Scope and Content

Howard, James R., MWD, reprint from Los Angeles Bar Bulletin, September 1947.
Box 111

Bibliography of Colorado River Development 154275 1935 Jan 1

Scope and Content

Bureau of Power and Light, bibliography of journal articles, 1935.
Box 111

The Colorado: The American Nile 154276 1914

Scope and Content

Los Angeles: Arizona and California River Regulation Committee
Box 111

Statutory Agreement between the USA and California Relating to the Waters of the Colorado River . . . 154277 1944 April 20

Box 111

Plan of Development of the Colorado River 154278 1925 Dec 14

Scope and Content

Proposal by Arizona Delegates, 1925.
Box 111

Colorado River Development 154279 1925

Scope and Content

Boulder Dam Association, 1925. addresses by LA Mayor Cryer, Congress Addison Smith of Idaho.
Box 111

Water Supply below Boulder Dam 154280 1945 April 11

Scope and Content

Bashore, Harry W., DC: GPO, 1945.
Box 111

Boulder Dam/All American Canal Facts 154281 1924

Scope and Content

Imperial Irrigation District, October 1924.
Box 111

Colorado River Boulder Canyon Project and the All-American Canal 154282 1926

Scope and Content

Moody, Burdett. Boulder Dam Association, November 1926.
Box 111

Colorado River and the Boulder Canyon Project: Historical and Physical Facts 154283 1931

Scope and Content

Colorado River Commissioners of California, Sacramento: State Printing Office, 1931.
Box 111

Boulder Canyon Dam: America's Greatest Project: Homes for the Masses 154284

Scope and Content

Hedburg, Eric
Box 111

Glen Canyon- Bridge Canyon Dam Project and Arizona High-Line Canal: Arguments 154285 1926

Scope and Content

Coulter, Senator Fred T., DC: GPO, 1926.
Box 111

Colorado Delta: Discussion of the Spanish Explorations and Maps, Colorado River Silt Load, Seismic Effect on the SW 154286 1936

Scope and Content

Fox, Charles Kirby. consulting engineers, 1936.
Box 111

Water and Water Problems 154287 1931

Scope and Content

Water Material: green binder, July 1931.
Box 111

Water from the Colorado River 154288 1931

Scope and Content

MWD, Los Angeles, August 1931. WATER MATERIAL: green binder.
Box 111

Senate Bill #132 (CA) 154289 1927 May 10

Box 111

Inyo-Mono Playground of the High Sierra 154290

Related Archival Materials

WATER MATERIAL: green binder travel brochure
Box 111

What is the MWD and Why? 154291 1930

Scope and Content

WATER MATERIAL: green binder, August 1930.
Box 111

Purity and Safety of Our City Water Supply Beyond Dispute 154292 1928

Scope and Content

Wilson, Dr. Carl, DWP, May 1928. WATER MATERIAL: green binder
Box 111

Electric and Water Service Rate Schedules and General Information 154293 1928 May 1

Scope and Content

DWP, 1928. WATER MATERIAL: green binder
Box 111

The Water Trail 154294 1928

Scope and Content

Kinsey, John. DWP, 1928
Box 111

Bureau of Power and Light, 10 Years of Operation 154295 1927

Scope and Content

Bureau of Power and Light, December 1927. WATER MATERIAL: green binder
Box 111

Boulder Dam Legislation 154296

Scope and Content

WATER MATERIAL: green binder
Box 111

That Two Million People May Live 154297 1928

Scope and Content

DWP, August 1928. WATER MATERIAL: green binder
Box 111

Owens Valley and the Los Angeles Water Supply 154298 1925

Scope and Content

Board of Public Service Commissioners, Los Angeles, February 1925. WATER MATERIAL: green binder.
Box 111

Engineering and Economic Features of the Boulder Dam 154299 1928

Scope and Content

Scattergood, E.F., American Academy of Political and Social Sciences, January 1928. WATER MATERIAL: green binder.
Box 111

Story of a Great Government Project for the Conquest of the Colorado River 154300

Scope and Content

Boulder Dam Association; WATER MATERIAL: green binder.
Box 111

$296,000,000 Aqueduct Plan to Secure Water for Southern California 154301 1929

Scope and Content

LaRue, E.C., reprint from Hydraulic Engineering, May 1929. WATER & POWER- ADDENDA 1: blue binder.
Box 111

Manual of Revised Rules, Regulations, Requirements and Instructions under Laws Affecting the Public Waters 154302 1918 May 1

Scope and Content

Santa Fe, New Mexico, 1918. WATER & POWER- ADDENDA 1: blue binder
Box 111

Irrigation Laws of New Mexico 154303 1920

Scope and Content

Board of Water Commissioners, Santa Fe, New Mexico, 1920. WATER & POWER- ADDENDA 1: blue binder
Box 111

Letter to Board of Engineers Los Angeles 154304 1925 April 16

Scope and Content

WATER & POWER- ADDENDA 1: blue binder, 3 copies.
Box 111

Letter to Board of Water and Power Commissioners 154305 1925 Oct 24

Box 111

Response to 4/16/1925 letter 154306 1925 April 25

Scope and Content

WATER & POWER- ADDENDA 1: blue binder
Box 111

Letter to J.E. Fishburn Citizen's Committee of Fifteen from John Treanor 154307 1925 May 11

Scope and Content

WATER & POWER- ADDENDA 1: blue binder
Box 111

divider: Miscellaneous 154308

Scope and Content

WATER & POWER- ADDENDA 1: blue binder
Box 111

divider: "Metropolitan Water District" 154309

Scope and Content

WATER & POWER- ADDENDA 1: blue binder
Box 111

divider: "Statewide Plan" 154310

Scope and Content

WATER & POWER- ADDENDA 1: blue binder, memoranda and copies of letters
Box 111

divider: "Statement-Colorado River Jan 11, 1928" 154311 1928

Scope and Content

WATER & POWER-ADDENDA 1: blue binder
Box 111

divider: "Colorado Compact 11/24/22" 154312 1922

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Comm. of 15 10/24/25" 154314 1925

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "MWD Act Dated 5/10/27" 154315 1927

Scope and Content

WATER & POWER- ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Thomas, Why the Colorado River 4/14/30" 154316 1930

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Instructions to Eng. Be Rev. 9/27/29-11/25/30" 154317 1929

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Power Contracts USA, MWD, LA City, Edison 4/24/30" 154318 1930

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Colorado Aqueduct Location, Engineering Board Rev., 12/19/30 154319 1930

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Travis Letter 11/5/30" 154320 1930

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Prelim Surveys Designs Estimates, Weymouth, Nov 1930" 154321 1930

Scope and Content

WATER & POWER- ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Koebig to SW Water League 2/7/31" 154322 1931

Box 111

divider: "Criddle Study 2/12/31" 154323 1931

Scope and Content

WATER & POWER- ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Arnoll View on Aqueduct 2/20/31" 154324 1931

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Report on 343-A" 154325

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "First Simpson Report 2/24/31" 154326 1931

Scope and Content

WATER & POWER-ADDENDA 3 COLORADO RIVER: green binder
Box 111

divider: "Evans-Mead Correspondence 2/3/31- 2/28/31" 154327 1931

Scope and Content

WATER & POWER- ADDENDA 3 COLORADO RIVER: green binder
Box 112

Pamphlets/Books (unsorted) 136685

Box 112

divider: "Lea Pure Water from the Sea 3/7/31" 154328 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "MWD A.B. 183 4/10/31" 154329 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Treanor letter 4/13/31" 154330 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Sond. 1st Report 4/16/31, Weymouth Report 4/14/31" 154331 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Finkle Letter 4/21/31" 154333 1931

Scope and Content

WATER & POWER- ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Finkle Letter 5/1/31" 154335 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "11 Questions 5/6/31" 154338 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Second Simpson Report 5/3/31" 154339 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Times Article on Treanor Letter 5/10/31" 154340 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Questions of 5/6/31 answers of 5/11/31" 154341 1931

Scope and Content

WATER & POWER- ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Judge Olney's Opinion Ontario 5/12/31" 154342 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Finkle to Evans 5/15/31" 154343 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Memo to Staff on Colorado River Rights 5/16/31" 154344 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Arizona Suit US Supreme Court 5/18/31" 154345 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Sonderegger 2nd Report 5/21/31 Supplementary Report" 154346 1931

Scope and Content

WATER & POWER--ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Mathews to Orange County Chamber of Commerce 5/22/31" 154347 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Cecil, Probable Use of Colorado Water 5/23/31" 154348 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Treanor's 2nd Letter of 6/3/31" 154349 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Cecil Comparison, Sond v. Treanor 6/10/31" 154350 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Colorado River Water Rights Mathews Statement 6/18/31" 154351 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "Simpson's Questions 6/18/31" 154352 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "15 Engineering Questions 6/22/31" 154353 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "5 Legal Questions 6/22/31" 154354 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

divider: "W and P R Report to Board 6/24/31" 154355 1931

Scope and Content

WATER & POWER-ADDENDA 4 COLORADO RIVER: green binder
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154356 1921

Scope and Content

LA Board of Harbor Commissioners, 1921-1922.
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154357 1923

Scope and Content

LA Board of Harbor Commissioners, 1923-1924.
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154358 1924

Scope and Content

LA Board of Harbor Commissioners, 1924-1925
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154359 1925

Scope and Content

LA Board of Harbor Commissioners, 1925-1926.
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154360 1926

Scope and Content

LA Board of Harbor Commissioners, 1926-1927.
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154361 1927

Scope and Content

LA Board of Harbor Commissioners, July 1, 1927- June 30, 1928
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154362 1928

Scope and Content

LA Board of Harbor Commissioners, July 1, 1928- June 30, 1929
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154364 1929

Scope and Content

LA Board of Harbor Commissioners, July 1, 1929- June 30, 1930
Box 112

Annual Report 154365 1924

Scope and Content

LA Board of Harbor Commissioners, July 1, 1924- June 30, 1925
Box 112

Biennial Report 154366 1922

Scope and Content

Board of State Harbor Commissioners, Port of San Francisco, 1922-1924
Box 112

Biennial Report 154367 1926

Scope and Content

Board of State Harbor Commissioners, Port of San Francisco, 1926-1928.
Box 112

Annual Report 154368 1928

Scope and Content

LA Board of Harbor Commissioners, July 1, 1928- June 30, 1929
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154370 1930

Scope and Content

LA Board of Harbor Commissioners, July 1, 1930-June 30, 1931
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154371 1931

Scope and Content

LA Board of Harbor Commissioners, July 1, 1931- June 30, 1932
Box 112

LA Harbor: Annual Statistical Report on Commodities, Tonnage and Values 154372 1932

Scope and Content

LA Board of Harbor Commissioners, July 1, 1932- June 30, 1933
Box 112

Annual Report 154373 1935

Scope and Content

LA Board of Harbor Commissioners, 1935
Box 112

Annual Report 154374 1936

Scope and Content

LA Board of Harbor Commissioners, 1936
Box 112

Annual Report 154375 1937

Scope and Content

LA Board of Harbor Commissioners, 1937
Box 112

Annual Report 154376 1939

Scope and Content

LA Board of Harbor Commissioners, 1939.
Box 112

Annual Report of Commerce 154377 1935

Scope and Content

LA Board of Harbor Commissioners, 1935-1936.
Box 112

Annual Report of Commerce 154378 1936

Scope and Content

LA Board of Harbor Commissioners, 1936-1937.
Box 112

Annual Report of Commerce 154379 1937

Scope and Content

LA Board of Harbor Commissioners, 1937-1938.
Box 112

Annual Report of Commerce 154380 1938

Scope and Content

LA Board of Harbor Commissioners, 1938-1939.
Box 112

Annual Report of Commerce 154381 1940

Scope and Content

LA Board of Harbor Commissioners, 1940-1941.
Box 112

Annual Report 154382 1940

Scope and Content

LA Board of Harbor Commissioners
Box 112

Annual Report 154383 1941

Scope and Content

LA Board of Harbor Commissioners
Box 112

Annual Report 154384 1950

Scope and Content

LA Board of Harbor Commissioners
Box 112

Annual Report 154385 1952

Scope and Content

LA Board of Harbor Commissioners
Box 112

Annual Report 154386 1953

Scope and Content

LA Board of Harbor Commissioners
Box 112

Annual Report 154387 1930

Scope and Content

LA Board of Harbor Commissioners, 1930.
Box 112

Free Harbor Contest at LA 154388 1899

Scope and Content

Willard, Charles Dwight, July 1899.
Box 112

Preliminary Report on Los Angeles Port Plan 154389 1923 Oct 26

Scope and Content

Greater HArbor Committee of Two Hundred, 1923.
Box 112

Report to Harbor Commissioners of Los Angeles Concerning the Development and Construction of an Ocean Harbor 154390 1923

Scope and Content

Goodrich, E.P., reprinted by the LA Examiner, 1923. 2 copies
Box 112

Commercial Survey of the Port of Los Angeles 154391 1920

Scope and Content

Los Angeles Harbor Department, January 1920.
Box 112

Industrial Survey Report- Los Angeles Long Beach Harbor District 154392 1933

Box 112

Report of the 1930 Harbor Revenue Committee 154393 1930

Box 112

LA Harbor- Premier Port of the Pacific 154394 about 1948

Scope and Content

LA Board of Harbor Commissioners
Box 112

LA Harbor Pictorial 154395 1938

Box 112

Principal Steamship Lines Operating Out of Los Angeles 154397 1924 March 15

Scope and Content

Marine Exchange, Trade Extension Department, 1924.
Box 112

Harbor Highlights 154399 1959

Scope and Content

spring edition 1959, Volume 5, No. 2
Box 112

Ports of Los Angeles- Long Beach 154400 1971

Scope and Content

2 copies
Box 112

Port of Long Beach 154401 1932 July 1

Box 112

Port of Long Beach: America's Most Modern Port 154402 1949

Box 112

Statement of Commerce Handled at Long Beach 154403 1941

Box 112

History and Growth of the Port of Long Beach 154404 1940

Scope and Content

Miller, Ray. Long Beach Harbor Department, 1940.
Box 112

Shore Land Rights in California 154405

Scope and Content

O'Melveny, Millikin and Tuller, attys. before August 1928. "Confidential: Citizen's Committee on Parks, Playgrounds and Beaches"
Box 113

Books (unsorted) 136684

Box 113

Municipal Year Book 154406 1976

Scope and Content

DC: International City Management Association, 1976.
Box 113

Municipal Year Book 154407 1977

Scope and Content

DC: International City Management Association, 1977.
Box 113

Municipal Year Book 154408 1978

Scope and Content

DC: International City Management Association, 1978.
Box 113

County Year Book 154409 1978

Scope and Content

DC: International City Management Association, 1978.
Box 113

Eberle and Riggleman Economic Service 154410 1923-1925

Box 113

Eberle and Riggleman Economic Service 154411 1926

Box 113

Eberle Economic Service 154412 1927

Box 113

Eberle Economic Service 154413 1929

Scope and Content

Vol. 6
Box 113

Eberle Economic Service 154414 1930

Scope and Content

Vol. 7
Box 113

Eberle Economic Service 154415 1931

Scope and Content

Vol. 8-9, 1931-1932
Box 113

Eberle Economic Service 154416 1933

Scope and Content

Vol. 10
Box 113

Eberle Economic Service 154417 1934

Scope and Content

Vol. 11-12, 1934-1935
Box 114

Pamphlets/Books (unsorted) 136683

Box 114

A Master Plan for Mountain Park 154418 January 1962

Scope and Content

James M. Sink and Project Associates, William L. Pereira & Associates- Planning & Architecture
Box 114

Property Zoning Atlas Book No. 1: San Fernando Valley 154419

Scope and Content

Brewster Maps, Land Use Surveys Co.
Box 114

Property Zoning Atlas Book No. 5: San Gabriel Valley, Pasadena to Pomona 154420

Scope and Content

Brewster Maps, Land Use Surveys Co.
Box 114

Background for Planning 154421 June 1955

Scope and Content

Elisabeth R. Frank, Betty Billard and Staff of Research Department, Los Angeles: Welfare Planning Council, No. 15. 2 copies
Box 114

Capabilities of Selected Minority Businesses in Los Angeles: A Guide for Corporate Managers 154422 1970

Scope and Content

1st edition
Box 114

The Growth and Economic Stature of Fresno County, Kern County, Tulare County, Kings County 154423 August 1961

Scope and Content

Prepared by: The Research Department of Security First National Bank
Box 114

Report of San Diego County, California: An Analysis of the Expenditures of the County for the Fiscal Year 1925-1926 154424 1927

Scope and Content

California Taxpayers' Association (Incorporated), No. 5
Box 114

Los Angeles County Almanac and Buyer's Guide for 1962 (First Edition) 138264 1962

Scope and Content

The Republican Central Committee of Los Angeles County
Box 114

Information Packet for Communication Media: 1960 National Democratic Convention 154426 1960

Scope and Content

July 11-15, 1960
Box 114

Culver City Business Directory: 1986 Edition 154427 1986

Scope and Content

Sponsored by the Culver City Chamber of Commerce
Box 114

The Douglas DC-3: Famous Aircraft Series 154428 1964

Scope and Content

Morgan, Len. Dallas Texas: Morgan Aviation Books, 1964.
Box 114

The Douglas DC-8 Jetliner 154429 1958

Scope and Content

Douglas Aircraft Company, September 1958.
Box 114

Pictorial California 154430

Scope and Content

LA County Board of Supervisors
Box 114

Pictorial California 154431 1925

Scope and Content

Vol. 1, Nos.1-12, 1925-1926
Box 114

Pictorial California 154432 1926

Scope and Content

Vol. 2, Nos.1-12, 1926-1927
Box 114

Pictorial California 154433 1930

Scope and Content

Vol. 5, Nos. 5-11
Box 114

Pictorial California and The Pacific 154434 1969

Scope and Content

Vol. 44, No. 1, February 1969
Box 114

Pictorial California and The Pacific 154435 1968

Scope and Content

Vol. 43, No.4
Box 114

Distribution of Los Angeles Community Chest Services by The 65 Study Areas 154436 1946

Scope and Content

Research Department, Welfare Council of Metropolitan LA, Special Report #6, July 1946.
Box 114

Directory of Health and Welfare Agencies in Los Angeles County 154437 1945

Scope and Content

Research Department, Welfare Council of Metropolitan LA
Box 114

Conference on Continuing Education for Public Administrators in State, County and City Government in California: Proceedings 154438 1963

Scope and Content

Institute of Governmental Studies, UC Berkeley, November 7-9, 1963.
Box 114

Community Development Through An Exposition for Los Angeles 154439 1944

Scope and Content

Lunden, Samuel E., Los Angeles: Haynes Foundation, 1944.
Box 114

Favored Industries in Los Angeles: An Analysis of Production Costs 154441 1948

Scope and Content

Philip Neff, Lisette C. Baum, and Grace E. Heilman. Los Angeles: Haynes Foundation, 1948.
Box 114

Aircraft Trade Schools in California: A Study of Private and Public Training Programs 154442 1941 April 15

Scope and Content

Researcher: Robert A. Trow and W.M. Liddle, Los Angeles: Industrial Survey Associates, 1941.
Box 114

West of One Hundred & Ten 154445 1937

Scope and Content

U.S Department of Commerce (authorities), San Francisco: West-Holliday Co.
Box 115

Books (unsorted) 136682

Box 115

Western Resources Handbook 154449 1950

Scope and Content

Department of Industrial Economics, Stanford Research Institute, 1952-1955.
Box 115

Western Resource Handbook 154450 1950

Scope and Content

Department of Industrial Economics, Stanford Research Institute, 1952-1954.
Box 115

Western Resource Handbook 154451 1950

Scope and Content

Department of Industrial Economics, Stanford Research Institute, 1954-1955
Box 115

Proceedings: Industrial Economics Conference 154452 1956

Scope and Content

Stanford Research Institute, January 30-31, 1956.
Box 115

The Next 15 Years Report #3 154453 1955

Scope and Content

The Southern California Research Council, 1955.
Box 115

The Cost of Metropolitan Growth, Report #6 154454 1958

Scope and Content

The Southern California Research Council
Box 115

The Southern California Metropolis- 1980, Report #7 154455 1980

Scope and Content

Southern California Research Council
Box 115

An Approach to an Orderly and Efficient Transportation System for the Southern California Metropolis 154462 1960

Scope and Content

The Southern California Research Council, 1960.
Box 115

Automobile Exhaust and Smog Formation 154464 1957

Scope and Content

Faith, W.L., N.A. Renzetti, and L.H. Rogers. Los Angeles: Air Pollution Foundation, 1957.
Box 115

L.A. Renaissance: Freeway Service Key Factor in Downtown Growth, Renewal 154465 1961

Scope and Content

Stark, Milton. California State Printing Office, reprint from: California Highways and Public Works, September-October 1961. 3 copies
Box 115

Trends in Dispersion and Expansion of Industry, Los Angeles 154466 1952 April 9

Scope and Content

California Department of Employment: Los Angeles Manpower Area
Box 115

The Improvement District Acts--Their Distinctions and Uses 154467 1963 October 21

Scope and Content

Schreiner, Urban J., O'Melveny & Myers, 1963. Conference paper: League of California Cities City Attorneys
Box 115

Automation and Unemployment 154468 1961 Sept 29

Scope and Content

Clague, Ewan, 1961.
Box 115

Leisure-Time: Prospects for the Future 154469

Scope and Content

Hinchliffe, Stephen F. Jr., The Leisure Group, Inc.
Box 115

Our Megalopolis--Where Is It Going? 154471

Scope and Content

Martin, Albert C.
Box 115

Annual Report 154472 1917

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154473 1920

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154475 1922

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154476 1923

Scope and Content

California Fruit Growers Exchange. 2 copies
Box 115

Annual Report 154477 1924

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154478 1926

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154479 1927

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154480 1928

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154481 1929

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154482 1931

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154483 1932

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154484 1933

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154485 1934

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154486 1944

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154487 1945

Scope and Content

California Fruit Growers Exchange
Box 115

Annual Report 154488 1947

Scope and Content

California Fruit Growers Exchange
Box 115

Marketing California Oranges and Lemons 154490 1901

Scope and Content

A.H. Naftzger, Land of Sunshine, The Magazine of California and the West, Southern California Fruit Exchange, March 1901.
Box 115

Articles of Incorporation and By-Laws of California Fruit Growers Exchange: Contracts Between California Fruit Growers Exchange, District Exchanges, Associations and Growers 154491 1916

Scope and Content

California Fruit Growers Exchange
Box 115

The Cost of Producing Oranges in California 154492 1910

Scope and Content

Powell, G. Harold, Citrus Protective League of California, 1910.
Box 115

The California Lemon Industry 154493 1913

Scope and Content

Powell, G. Harold, The Citrus Protective League of California, January 1913.
Box 115

The Italian Lemon Industry 154494 1913

Scope and Content

Powell, G. Harold, The Citrus Protective League of California, January 1913.
Box 115

Decay in Oranges, circular #12 154495 1914 April 21

Scope and Content

Citrus Protective League of California, 1914.
Box 115

Brief and Argument on Lemon Industry in California 154496 1921 Feb 24

Scope and Content

Lemon Growers of California, 1921.
Box 115

Oranges: Series on California Crops and Prices 154497 1928

Scope and Content

H.R. Wellman and E.W. Braun, University of California Printing Office, August 1928.
Box 115

The Principles and Practices of Citrus Culture 154498 1914

Scope and Content

San Dimas Citrus Nurseries, 1914.
Box 115

What's Happening in the Fertilizer Industry in California? 154499 1955

Scope and Content

Quinn, James M., California Sun Fertilizer Company, 1955.
Box 115

California Real Estate Magazine-Roster Issue 154500 June 1961

Box 115

California Real Estate Magazine- Roster Issue 154501 June 1962

Box 115

California Real Estate Magazine- Roster Issue 154502 June 1963

Box 115

California Real Estate Magazine-Roster Issue 154503 June 1965

Box 115

California Real Estate Magazine- Growth and Progress of the Golden West- Roster Issue 154504 June 1930

Box 115

FILE: Real Estate Brochures 154505 1920

Box 115

Building Contractor of California 154506 1958

Scope and Content

Vol. 22, No. 6, June 1958.
Box 116

Pamphlets/Books (unsorted) 136681

Box 116

The Bank and the Community: A History of the Security Trust & Savings Bank of Los Angeles, 1889-1929 154507 1929

Scope and Content

Douglas, J.R., Los Angeles: Security Trust, 1929. 2 copies
Box 116

Biography of a Bank: The Story of Bank of America 154508 1954

Scope and Content

James, Marquis and Bessie R. James. New York: Harper & Brothers, 1954.
Box 116

Financing the Frontier: A Fifty Year History of the Valley National Bank, 1899-1949 154509 1950

Scope and Content

Hopkins, Ernest J., Phoenix: Arizona Printers, 1950.
Box 116

Wells Fargo: Advancing the American Frontier 154510 1949

Scope and Content

Hungerford, Edward, New York: Random House, 1949.
Box 116

The Development of the Santa Fe 1935-1948 154512 1949

Scope and Content

Barriger, John Walker IV, MIT: Bachelors Thesis, 1949.
Box 116

Past is Prologue: A Centennial Profile of Pacific Mutual Life Insurance Company 154514 1968

Scope and Content

Nunis, Doyce B. Jr., Pacific Mutual Life, 1968.
Box 116

An American Portrait: The American Insurance Company 1846-1946 154515 1946

Scope and Content

Marsh, William Barton. Newmark, New Jersey: American Insurance Company, 1946.
Box 116

The Pacific Mutual Life Insurance Company of California: A History of the Company and the Development of its Organization 154518 1928

Scope and Content

Moore, C.I.D., Los Angeles: Times-Mirror Printing and Binding House, 1928.
Box 116

From Blacksmith to Blackgoldsmiths: The Story of Smith Tool 154519 1977

Scope and Content

Schlee, B. Carolyn, Smith Tool division of Smith International, Inc., 1977.
Box 116

The Ward Ritchie Press and Anderson, Ritchie & Simon 154523 1961

Scope and Content

Anderson, Ritchie and Simon, 1961.
Box 116

A History of Kern County Land Company 154531 1971

Scope and Content

Berg, Norman. Kern County Historical Society, 1971.
Box 116

Brewed in America: The History of Beer and Ale in The United States 154534 1962

Scope and Content

Baron, Stanley. Boston: Little, Brown and Company, 1962.
Box 116

The Centennial Story of Pacific Gas and Electric Company: 1852-1952 154544 1952

Scope and Content

Coleman, Charles M., New York: McGraw-Hill, 1952.
Box 116

Little Giant of Signal Hill: An Adventure in American Enterprise 154547 1964

Scope and Content

Tompkins, Walker A., New Jersey: Prentice Hall, 1964.
Box 116

Formative Years in the Far West: A History of the Standard Oil Company of California and Predecessors Through 1919 154550 1962

Scope and Content

White, Gerald T., New York: Appleton-Century-Crofts, 1962.
Box 116

Borax Years: Some Recollections, 1933-1961- The Story of Pacific Coast Borax Company and United States Borax & Chemical Corp. 154551 1979

Scope and Content

Gerstley, James M., Los Angeles: The Castle Press, 1979.
Box 116

Service '65: KABC-TV, Los Angeles 154553 1965

Box 116

Taylor & Taylor: A Reminiscence 154554 1985

Scope and Content

Elliot, James Welsch. San Francisco: The Kemble Collections, 1985.
Box 116

William R. Staats & Co. (Established 1887) 154556 1962

Box 116

The 76 Bonanza: The fabulous life and times of the Union Oil Company of California 154557 1966

Scope and Content

Earl M. Welty and Frank J. Taylor, Menlo Park, CA: Lane Magazine & Book Company, 1966.
Box 116

O'Melveny & Myers: Centennial 1885-1985 154560 1985

Box 116

Western Airlines: A Brief History of America's Pioneer Airline 154561 1961

Box 116

The Merchants and Manufacturers Association Celebrating 90 Years of Service 154563 1986

Box 116

Inside North American Aviation 154565

Box 116

Wings Over the West: The Story of America's Oldest Airline (Western Airlines) 154568 1951

Box 116

California Business Roll of Honor: The Romance of California Business 154571 1943

Scope and Content

Wilson, Nichols Field. Ghost Town News, 1943.
Box 117

Pamphlets/Books (unsorted) 136680

Box 117

City Business Directory of Greater Los Angeles 154586 1968-1969

Box 117

City Business Directory of Greater Los Angeles 154589 1970

Box 117

Reports of Contract Auditor on Management Reviews for Grand Jury 154592 1976

Scope and Content

Couty of Los Angeles, 1976-1977.
Box 117

Statistical Appendix to an Economic Survey of the Los Angeles Area 154593 1945

Scope and Content

Kidner, Frank L. and Philip Neff, Los Angeles: Hayne Foundation, 1945.
Box 117

Wells Fargo Since 1852 154596

Box 117

ANNUAL REPORT: Atlantic Richfield Foundation 154597 1983

Box 117

ANNUAL REPORT: Utility Appliance Corp. 154599 1958

Box 117

ANNUAL REPORT: Lear, Inc. 154600 1958

Box 117

ANNUAL REPORT: Aro Equipment Corp. 154601 1958

Box 117

ANNUAL REPORT: Waste King Corp. 154602 1958-1959

Box 117

ANNUAL REPORT: Atlas Powder Company 154603 1957

Box 117

ANNUAL REPORT: Exxon (2nd Quarter) 154604 1985

Box 117

ANNUAL REPORT: American Marc Inc. 154605 1959

Box 117

ANNUAL REPORT: L.A. Darling Company 154606 1958

Box 117

Monthly Summary of Business Conditions in Southern California 154607 1961

Scope and Content

Research Department, Security First National Bank, Vol. 40, No. 5, May 1961.
Box 117

Southwest Portion of Los Angeles County (Economic and Demographic Statistics) 154608 1963

Scope and Content

Research Department, Security First National Bank, April 1963.
Box 117

Southern California Report: A Study of Growth and Economic Stature 154609 1965

Scope and Content

Research Department, Security First National Bank, January 1965.
Box 117

The California Story 154610 1965

Scope and Content

California Federal Savings Association
Box 117

Los Angeles: Industrial Focal Point of the West 154612 1959

Scope and Content

Citizens National Bank, 1959.
Box 117

Trends in Wholesale Trade in the Los Angeles Area 154613 1959

Scope and Content

Citizens National Bank
Box 117

Trends in Manufacturing in the Los Angeles Area 154614 1959

Scope and Content

Citizens National Bank
Box 117

Los Angeles Compared with the Nation 154615 1961

Scope and Content

Crocker-Citizens National Bank
Box 117

Save Our State- from the Compulsory Open Shop 154616 1958

Scope and Content

Los Angeles County Labor Committee
Box 117

The Los Angeles Times 154618 1901

Box 117

Chemical Week 154619 1968 March 16

Box 117

The Changing Environment for Industrial Enterprise, Vol. I Forces of Change, Vol. II Windows on World Business 154620 1977

Scope and Content

Sperry-Rand Corp., March 1977.
Box 117

Western Plastics Directory 154621 1962

Box 117

Fortune- 500 Biggest Industrials 154622 July 1961

Box 117

Retailing Industry in California 154623 1969

Scope and Content

Research and Planning Division, United California Bank, April 1969.
Box 117

Missiles and Rockets 154624 1958

Scope and Content

Vol. 3, No.1, January 1958.
Box 117

Missiles and Rockets 154626 1958

Scope and Content

Vol. 3, No.2, February 1958.
Box 117

Summary of General Increases and Employment Conditions in the Electronic and Missile Industry Los Angeles Area 154633 1958 June 26

Scope and Content

Karl T. Breitigan and Associates, 1958.
Box 117

Industrial West Foundation- Western Economic Empire: Districts 154634 about 1944

Scope and Content

Bureau of Reclamation, Department of the Interior
Box 117

Directory of LA Chapter of Representatives (Radio Parts Manufacturers) 154636 1952 Jan 1

Box 117

Industrial Buyers' Guide for LA 154637 1945

Box 117

Salary Survey 154638 January 1962

Scope and Content

Western Economic Manufacturers Association, 1962.
Box 117

Salary Survey 154639 January 1963

Scope and Content

Western Economic Manufacturers Association, 1963.
Box 117

Sunset Western Market Almanac 154640 1965

Scope and Content

Marketing and Research Departments, Sunset Magazine, 1965.
Box 117

CMD Magazine: News of Western Industry 154641 1956

Scope and Content

Central Manufacturing District LA, Vol 33, No. 4, January-February 1956.
Box 117

CMD Magazine: News of Western industry 154642 1956

Scope and Content

Central Manufacturing District LA, Vol. 33, No. 6, May-June 1956
Box 117

CMD Magazine: News of Western Industry 154643 1958

Scope and Content

Central Manufacturing District LA, Vol. 35, No.3, January-February 1958.
Box 117

CMD Magazine: News of Western Industry 154644 1958

Scope and Content

Central Manufacturing District LA, Vol.35, No. 5, May-June 1958
Box 117

CMD Magazine: News of Western Industry 154645 1958

Scope and Content

Central Manufacturing District LA, Vol.36, No.1, September-October 1958.
Box 117

ANNUAL REPORT: All-Year Club of California 154646 1950

Box 118

Pamphlets/Books (unsorted) 136679

Box 118

Let's Talk About Tomorrow 154971

Scope and Content

Dover, William. LA Examiner reprint. 2 copies
Box 118

Los Angeles: Entering a New Growth Phase 154972 1945

Scope and Content

Standard and Poor's.
Box 118

Associated Apparel Manufacturers of Los Angeles 154973 1925-1926

Box 118

Where to Buy in Los Angeles (apparel) 154974 1926

Box 118

Los Angeles- City and County 154975 1960

Scope and Content

Research Department, 1960. Introductory brochure for "visitor, homeseeker, investor."
Box 118

Organizing the Chamber of Commerce- Right Here on Main Street 154976

Scope and Content

U.S. Chamber of Commerce.
Box 118

How Does Your City Rate? 154977 1952

Scope and Content

Olds, Edward B., Social Planning Council of St. Louis, 1952. population and housing characteristics
Box 118

Commerce Associates Membership 154978 1967

Scope and Content

School of Business Administration USC, 1967.
Box 118

Minute Magazine 154979 1952

Scope and Content

Business newsmagazine, LAACC Cover story, "placed in Pershing Square time capsule," March 1952.
Box 118

Will Los Angeles Be First U.S. City? 154980 1961 May 29

Scope and Content

reprint from Broadcasting, 1961.
Box 118

Summary of 7th Annual Economic Conference 154981 1958 May 9

Scope and Content

San Bernardino-Riverside Counties Boards of Trade, 1958.
Box 118

Los Angeles: The City Unlimited 154982 1946 August 10

Scope and Content

reprint from Business Week, 1946.
Box 118

Expanding California's Share of World Markets 154983 1963 March 15

Scope and Content

Paden, David L. (ed), Town Hall (men's civic Organization), 1963.
Box 118

California County Fact Book 154984 1966

Scope and Content

County Supervisors Associates of California, 1966.
Box 118

Health Districts of Los Angeles City Health Department 154985 March 1962

Scope and Content

UCLA School of Public Health, 1962.
Box 118

Health Districts of Los Angeles City Health Department 154986 July 1963

Scope and Content

UCLA School of Public Health, 1963.
Box 118

Health Departments of Los Angeles County, Pasadena, Vernon and Long Beach 154988 July 1963

Scope and Content

UCLA School of Public Health, 1963.
Box 118

Los Angeles 6th Annual LA County- Orange County Market Data Report 154989 1961 April 3

Box 118

The Cream of Your Market: 199 Best Markets in the US. 154990 1961

Scope and Content

J. Walter Thomas, 1961.
Box 118

Products the West Can Produce and Advertising's Part in Marketing Them 154991 October 1944

Scope and Content

Market Study Committee of Pacific Advertising Association, 1944.
Box 118

Forecast of Los Angeles City Revenues Fiscal Year 1958-1959 154993 1958 April 30

Scope and Content

Planning Research Corporation, 1958. prepared for LA Fire and Police Protective League.
Box 118

Analysis of Los Angeles City Revenues, Their Sources and Behavior in Business Cycles 154994 1958 April 9

Scope and Content

prepared for LA Fire and Police Portective League, 1958.
Box 118

Electronics Representatives Directory (LA Chapter) 154995 1958-1959

Box 118

A Musical Chronology: La Fiesta de Pueblo de Nuestra Senora, La Reina de Los Angeles 154996 1931

Scope and Content

Radio Committee, 1931 September 4-11. "musical milestones of Los Angeles"
Box 118

Pacific Panorama: A View of the Sales Potential of the Pacific Coast 154997 March 1945

Scope and Content

CBS, 1945.
Box 118

The Woman's Bulletin: Child Welfare Special Edition 154999 October 1916

Scope and Content

Barry, Harriet H., Vol. 4, No. 6, 1916.
Box 118

The Survey (graphic) 155000 1922 August 1

Scope and Content

Vol. XLVIII, no. 3, 1922.
Box 118

The Literary Digest 155001 1922 March 11

Scope and Content

Vol.72, No. 10, 1922.
Box 118

The Literary Digest 155002 1921 Dec 3

Scope and Content

Vol. 71, No. 10, 1921
Box 118

The Literary Digest 155004 1922 Jan 7

Scope and Content

Vol.72, No.1, 1922.
Box 118

The Literary Digest 155006 1921 Nov 12

Scope and Content

Vol.71, No.7, 1921.
Box 118

Masterkey of the Southwest Museum 155007 1957

Scope and Content

Vol. 31, No.5, Sept-Oct 1957.
Box 118

Aquarium Guide: Animals of the Submarine Gardens Santa Catalina 155009

Box 118

Nicknames of American Cities 155010 1951

Scope and Content

Alexander, Gerard L., Special Libraries Association, 1951.
Box 118

California Missions: El Camino Real 155011 1946

Scope and Content

Blythe, T. Roger, 1946.
Box 118

Southern California All Year 155012 1958 Jan 2

Scope and Content

LA Examiner, 1958.
Box 118

Southern California- The Golden Empire 155014 1957 Jan 2

Scope and Content

LA Examiner Annual Pictorial, 1957.
Box 118

Midwinter-LA Times 75th Anniversary 155015 1956 Jan 3

Scope and Content

LA Times, 1956. 2 copies.
Box 118

Midwinter 155016 1959 Jan 2

Scope and Content

LA Times, 1959.
Box 118

Los Angeles Without City Limits 155017 1945

Scope and Content

Research Department, LA Times, 1945.
Box 118

World Trade-You Live Better Through World Trade 155018 1957 May 20

Scope and Content

Commercial News, 1957.
Box 118

The Growth of a Market 155019

Scope and Content

Los Angeles Times, 2 copies.
Box 118

Presenting Los Angeles' New Convention Center 155020 1971 July 11

Scope and Content

LA Times, 1971.
Box 118

The Los Angeles Convention Center 155021

Scope and Content

Brochure, 3 copies.
Box 118

Midwinter 155022 1953 Jan 2

Scope and Content

Los Angeles Times, 1953. 2 copies.
Box 118

Los Angeles 1965- Market and Media 155023 1965

Scope and Content

LA Times, 1965.
Box 118

Yearbook 155024 1940

Scope and Content

LA Times, 1940.
Box 118

Land of Sunshine- Southern California 155025 1893

Scope and Content

Worlds Fair Association, 1893. "cointaining reliable information for the homeseeker, tourist and invalid"
Box 118

"Town Hall" brochures 155026 1957-1958

Scope and Content

4 copies from 1958, 2 copies from 1957.
Box 118

CHART: National Economic Trends 155027 1955

Scope and Content

about 4'x4'. 2 copies.
Box 118

MAP: 1960 Census Tract Map of Los Angeles 155028 1960

Scope and Content

6 maps to cover all of Los Angeles, 1960.
Box 118

Economic Survey of Los Angeles County 155029 1936

Scope and Content

Retail Marketing and Survey Department, Los Angeles Times, 1936.
Box 118

AMA Convention in San Francisco- "CA Welcomes the AMA" 155030 1923

Scope and Content

California Medical Association, 1923.
Box 118

"Receituario- 2 Festival Brasileiro da Batida" Brazilian Drink Recipe Book 155031 1971 Nov 21

Box 118

Greater Los Angeles Plans, Inc.-for War Memorial Auditorium and Opera House 155032

Box 118

The Recent Arvin- Tehachapi, SoCal Earthquake 155033 1952 Dec 12

Scope and Content

Buwalka, John P. and Pierre St. Amand, reprint from Science, 1952.
Box 118

Pacific Drug Review 155034 July 1958

Scope and Content

Vol. LXX, No. 7, 1958.
Box 118

Fresno Plants, Payrolls, Progress 155035 July 1958

Scope and Content

Fresno Chamber of Commerce, Vol.2,No.2, 1958.
Box 118

Arizona Business and Economic Review 155036 June 1958

Scope and Content

College of Business and P Administration, University of Arizona, Vol.7, No.6, 1958.
Box 118

Coachella Valley's Golden Years 155037 after 1968

Scope and Content

Coachella Valley County Water District, after 1968.
Box 118

Oxnard: City of Geraniums 155038 about 1958

Box 118

MAP: Oxnard 155039 1962

Scope and Content

Oxnard Chamber of Commerce, 1962.
Box 118

Oxnard Statistics 155040 1962

Scope and Content

Oxnard Chamber of Commerce, 4 pages, 1962.
Box 118

Ventura County- Potential Plus 155041 about 1962

Scope and Content

Ventura County Economic Development Association. folder with several brochures.
Box 118

Pictorial Southwest- The Fabulous Southland 155042 1956 Jan 3

Scope and Content

LA Examiner, 1956.
Box 119

Unsorted 136678

Box 119

FILE: Ephemera 155043

Box 119

MAP FILE: misc, maps, road maps 155044

Box 119

FILE: Advertising brochures 155045

Box 119

FILE: Various periodicals and partial periodicals 155046

Box 119

Le Guide Francais de Los Angeles et de Sud de la Californie (English Edition) 155047 1932

Scope and Content

Loyer, Fernand and Charles Beaudrea, 1932.
Box 119

California Revue 155048 June 1928

Scope and Content

Special issue on Pasadena, Vol. 1, No. 4, 1928.
Box 119

San Diego Magazine 155049 February 1929

Scope and Content

Vol.5, No.3, 1929.
Box 119

Pacific Fisherman Yearbook 155050 1953

Scope and Content

Vol.51, No.2, 1953. 50 year anniversary.
Box 119

Southern California through the Camera 155051 before 1930

Scope and Content

All-Year Club of Southern California.
Box 119

Industrial Port of America 155052 about 1927

Scope and Content

Port Arthur, Texas Chamber of Commerce, about 1927.
Box 119

Story of Chandler, Arizona in Pictures 155053

Scope and Content

Chandler Improvement Company.
Box 119

Sales Management 155054 1943 Nov 10

Scope and Content

Vol. 52, No. 23, 1943.
Box 119

Los Angeles- Long Beach- Orange County Labor Market Bulletin 155055 1958-1959

Box 119

1940 Census- Population and Housing for Newark, New Jersey 155056 1942

Scope and Content

Bureau of the Census, Department of Commerce, DC: GPO, 1942.
Box 119

Current Population Reports-Housing 155057 1947 Aug 13

Scope and Content

Bureau of the Census, Department of Commerce, DC:GPO, Series P-71, No. 30, 1947. 2 copies "Housing Characteristics of the Los Angeles Metropolitan District April 1947"
Box 119

Water: California's Greatest National Resource 155058 December 1927

Scope and Content

California Water Resources Association, Vol.1, No.1, 1927.
Box 119

Harrison Gray Otis newspaper article 155059 1937 Aug 1

Scope and Content

Los Angeles Times, 1937.
Box 119

FILE: Chamber correspondence, press releases, articles 155060 1902-1961

Box 119

FILE: Tourism brochures 155061

Box 119

Organizations Employing 500 of More Los Angeles County 155062

Box 119

Average Retail Prices for Medical Care in 20 Large Cities 155063 1959

Scope and Content

Bureau of Labor Statistics, U.S. Department of Labor, DC: GPO, 1959-1960.
Box 119

CHART: Growth Curve of City of Los Angeles (area) 155064 1927

Box 119

CHART: Growth Curve of Cite and County (assessed valuation) 155065 1928

Box 119

CHART: Rate of Change in Assessed and Realty Values of City and County (1900-1929) 155066 1929

Box 119

LA Watts Summer Games- 13th Annual 155067 June 1980

Scope and Content

Junior Chamber of Commerce, 1980.
Box 119

Shriners Convention Program 155068 1907 May 5-11

Box 119

Cults, Sect, Philosophical Groups and Small Denominations in Los Angeles and Southern California 155069

Scope and Content

Los Angeles: Arrow Research Institute
Box 120

Unsorted 136677

Box 121

Unsorted 136676

Box 122

Unsorted 136675

Box 123

Unsorted 136674

Box 124

Unsorted 136673

Box 125

Unsorted 136672

Box 42, Box 43, Box 44, Box 45, Box 46

Various LAACCD records

 

Lantern Slides 136592

Box 1L, Folder 1

Los Angeles CA Apartment CHS/LAACC-0001136670 1930s

Scope and Contents note

Lantern slide of an exterior view of a large Tudor style apartment building located at 900-902 S. Hobart Blvd. and W. 9th St.(southeast corner). Part of Ashmont Apartments (908 Hobart Blvd.) and its sign is visible in the picture.
Box 1L, Folder 2A-2B

Los Angeles CA Street View of S. Burnside Ave. and W. 6th St. CHS/LAACC-0002136669 1930s

Scope and Contents note

Spanish style apartment houses along Burnside Ave in Los Angeles. 2 identical images.
Box 1L, Folder 3-14

El Monte CA Gay's Lion Farm CHS/LAACC-0003136668 1930s

Scope and Contents note

12 views of the lions and people at Gay's Lion Farm on Valley Blvd. in El Monte. Gay's Lion Farm operated from 1919 to 1942. The man with dark hair in some of these slides is possibly Arthur West. The man with light hair appears to be Harvey Stuart.
Box 1L, Folder 15-17

Los Angeles County House CHS/LAACC-0004136667 1930s

Scope and Contents note

Three views of a two story modern style house with white stucco finish and flat roof. Green trim around plate glass and double hung windows. 4 flued stucco finished chimney on exterior side wall. House features a porte cochere with the front of a 1930s era automobile partially visible. An extensive second story screened in balcony,is covered with a wooden trellis and extends over the porte cochere, and part of the first story of the structure. The expansive, manicured lawn is bordered by a poured concrete retaining wall appx 3-4' tall, built along a road in the foreground of the image.. Purple lantana is cascading over the wall. The lawn is elevated above the roadbed by a vertical grade of 3-4'. This view appears to be of the rear and east side of the structure. Prominent mountains run along the entire background of image.
Box 1L, Folder 18

Los Angeles CA House CHS/LAACC-0005136666 1930s

Scope and Contents note

1 1/2 story English Cottage or Tudor style house with a white stucco finish with one large shed dormer projecting from steeply pitched roof, and flanked by a smaller shed dormer. Brick chimney centrally located in structure. 6 lite vertically oriented windows consistent on all elevations. Some of the windows are flanked by false wooden storm shutters with a single diamond pattern cutout in each one. House is situated on a corner lot. Address 465 is painted on curb. Rear of 1930s era convertible automobile is visble parked on street.
Box 1L, Folder 19-20

Los Angeles CA Bel Air House Woodruff Ave and Warner Ave CHS/LAACC-0006136665 1930s

Scope and Contents note

Single story ranch style house with cut sandstone block chimney located on the north east corner of Woodruff Ave and Warner Ave in Bel Air. 2 nearly identical images.
Box 1L, Folder 21-22

Los Angeles County House CHS/LAACC-0007136664 1930s

Scope and Contents note

Single story spanish style house with red clay tile roof and white stucco finish. Chimney is white stucco finished. Mountains are prominent in background. A rough stone wall approx 3' tall seperates property from street running in forground. A juvenille Pindo palm is planted in side yard. This view appears to be the side of the structure.
Box 1L, Folder 23-24

Los Angeles County House CHS/LAACC-0008136663 1930s

Scope and Contents note

Single story simple farm style house with clapboard siding and a wide porch running along entire front of structure. Exposed brick chimney on one side. Wide 2 car garage at rear. Two automobiles parked in driveway. Snow covered Mt Baldy prominent in rear. Lettuce and other leafy crops growing in foreground. 2 images nearly identical. One image has shirtless man standing near vehicles. These images possibly taken in the La Verne, Claremont, or San Dimas area.
Box 1L, Folder 25-28

Glendora CA View of Foothills and Orange Grove CHS/LAACC-0009136662 1930s

Scope and Contents note

View northward of the foothills on the northern border of Glendora CA. This group consists of 4 images, 3 of which are nearly identical. A narrow orchard of oranage trees is planted in the valley directly before the foothills, and a field of onions is directly in the foreground. These images were taken approximately in April or May when the hills in this region typically are green with wild grass and yellow with wild mustard.
Box 1L, Folder 29-30

Los Angeles County House CHS/LAACC-0010136661 1930s

Scope and Contents note

Spanish Style house with red clay tile roof white stucco finish, built on the downward slope of hill, several feet below the grade of the street running diagonally in foreground. Mountains in background. White concrete obelisk type column approximately 6' tall at edge of short downward curving drive flanked by a wooden post flagpole sans flag. Fluted decorative concrete and glass globe city steetlight near curbline. 2 nearly identical images.
Box 1L, Folder 31-33b

Los Angeles CA House 108 Fremont Place CHS/LAACC-0011136660 ca1930-1939

Scope and Contents note

Mediterranean style two story house with red clay tile roof on corner lot. Address 108 is freshly painted on curb. An additional curb painted sign with words "HOUSE" and other illegible numbers or letters. 3 images with variations in exposure 2 nearly identical and 1 (1:33a) taken on a different date. Images 1:30-1:31 are incorrectly labeled as "Los Angeles Apartment Homes" This is actually a single family residence. An additional image was located at a later time within the same collection (1:33b) which was taken on the same date as 1:33a, and differs from the prior 2 images as noted by the dead fronds on the palm trees and slightly different shapes and sizes of some of the landscape plantings. This 4th image is somewhat underexposed however a key difference lies in the street name painted on the curb. The painted name is faded and worn but can be read as Fremont Place. This is the north east corner of Fremont Place and W. 9th Street in the Fremont Park area of Hancock Park in Los Angeles.
Fremont Park was a 50 acre site developed in 1911 as a private community of only 48 lots. The three developers, Charles Ingram, David Barry and George Briggs announced at the time that that no home would cost less than $7,500. Fremont Place would also feature an elegant entrance with granite gateways designed by J. Martyn Haenke costing $12,000 each.
The home at 108 Fremont Place, according to assessor records, was built in 1920. It is a 6 bedroom 5 bath home of 5,293 square feet on a 33,562 square foot lot. A.P. Giannini, the founder of the Bank of Italy which later merged into and became the Bank of America lived for a time at 108 Fremont Place. In 2009, the occupants of the home are George W Carroll and Laura Petrucci Carroll. Laura is a 1976 graduate of Princeton University.
Box 1L, Folder 34-37

Los Angeles County House CHS/LAACC-0012136659

Scope and Contents note

1 1/2 story Cape Cod style house with three dormers. Wood shingle roof. Partial view of moutains in background. 4 images all nearly identical except for exposure differences.
Box 1L, Folder 38-41

Los Angeles County House CHS-LAACC-0013136658 ca 1930

Scope and Contents note

Spanish style house detail view of courtyard with small hexagonal lily pond. Red tile roof, white stucco finish, yellow wooden trim around windows and doors. Two mounted travel posters "Visit Spain" "Cadiz" one mounted on exterior wall on first floor level and second mounted on wall on second story balcony. Wisteria Vine in flower trailing up and around second story balcony iron railing. 4 images all similar.
Box 1L, Folder 42-47

Los Angeles County House CHS/LAACC- 0014136657 ca 1930

Scope and Contents note

Colonial style ranch house featuring steeply pitched wooden shake roof and multiple dormers. Multiple (3) brick chimneys painted white to match the main structure which is also in white painted brick except for two wings from main structure which are clad in white painted shingles. The front drive and yard is heavily planted with tress and shrubs. A rugged post and beam ranch fence surrounds part of the yard at street level, but a more formally detailed wooden picket fence separates the drive from the main entrance. Mountain range visible in background possibly San Gabriel Mountains. 6 images total. 2 are identical images taken from front drive and 4 are identical views slightly left of drive.
Box 1L, Folder 48-50, Box 2L, Folder 1-3

Beverly Hills CA House CHS/LAACC- 0015136656 ca 1930

Scope and Contents note

Spanish style 2 story estate with low red tile roofs and white stucco finish. Multiple chimneys finished in smooth white stucco. Structure sits prominently atop a landscaped hill of expansive green grass and perfectly manicured rows of bushes. The lot is elevated from street level and retained by a white wall cascading with purple flowered lantana punctuated by small Italian cypress tress neatly sheared into rectangular posts. 6 images total 3 taken at a different time as noted by the absence of two large Italian Cypress growing on either side of triple arch windows and reaching the height of the second storey roof. 2 images show identical views looking down the street with hills visible in background.
Box 2L, Folder 4-5

Los Angeles County House CHS/LAACC- 0016136655 ca 1930

Scope and Contents note

Spanish style house detail of either back or side entrance. Red tile roof. White stucco finish. Multiple Sycamore trees growing in yard. 2 identical views labeled "A Los Angeles County Home"
Box 2L, Folder 6-7

Los Angeles CA House CHS/LAACC- 0017136654

Scope and Contents note

Ranch style house with wooden shake roof, detail of side or rear courtyard entrance and porch. Mutiple potted plants overflowing with white daisies. Large flagstones imbedded in grass serve as walkway. 2 images of slightly different views of porch.
Box 2L, Folder 8

Los Angeles County House CHS/LAACC- 0018136653 ca 1940

Scope and Contents note

Ranch style rambling 1 1/2 story house with wooden shake roof, located on corner lot. Wide ship lap siding painted blue with painted yellow wooden trim on windows. Front of house and multiple chimneys faced in aged red brick. 6 brick square colums support long front porch. Woman and man standing in front. Structure is built upon a slightly raised hill with a brick retaining wall around the perimeter. The wall is overflowing with mounds of colorful flowers. Small view of mountains in background.
Box 2L, Folder 9

Los Angeles CA House Hillcrest Av CHS/LAACC- 0019136652 ca1930

Scope and Contents note

Spanish style two story house with red tile roof. Structure is built on the downwward slope of hill. This view is looking diagonally toward front of house from street. Street name "Hillcrest Ave" painted on curb. Hills visible in background. Large pink flowering peach, cherry or nectarine tree in foreground. Also see CHS/LAACC-0028.1 Box 2 Folder 24; This is a view looking farther down the street from this house. Also see CHS/LACC-0052 Box 3 Folder 34-35; This is a view looking up the street from this house.
Box 2L, Folder 10a-10b

Los Angeles County House CHS/LAACC- 0020136651 ca1930

Scope and Contents note

Spanish style single story house with red tile roof. Dark tan or light brown stucco finish. Stucco chimney. Address visble "826" next to arched entryway to front porch. Brown and tan striped awning on one front window. Possibly Alhambra CA.
Box 2L, Folder 11-12

Los Angeles CA Apartment CHS/LAACC-0021136650 ca 1930s

Scope and Contents note

Two storey Spanish stytle apartment with red tile roof and white stucco finish. Windows are tall and vertically oriented and deeply set in walls to simulate adobe construction. Random pattern sandstone block wall forms planters at street level overflowing with geraniums in full bloom. Address "740" visible near entryway to one unit. 2 identical images.
Box 2L, Folder 13-14

Los Angeles CA Apartment CHS/LACC-0022136649 ca 1930s

Scope and Contents note

Two story spanish style apartment building with red tile roof. Deeply set casement windows with decorative but non functional wooden shutters on all street facing windows. Address visible on one unit "374" or may be additional digits after the "4". A 1940's era sedan is parked at curbside. 2 identical images.
Box 2L, Folder 15

Los Angeles CA Apartment CHS/LAACC-0023136648 ca 1947

Scope and Contents note

Two story Streamline Modern style apartment building with an underground garage entrance at front. Address visible "724". 1940's era Chevrolet Special Deluxe with 1947 California license plate "3T 16 92" parked at curb
Box 2L, Folder 16

Los Angeles CA Apartment CHS/LAACC-0024136647 c1930-1940

Scope and Contents note

Spanish style 2 story apartment building with white stucco finish and red clay tile roof. Deep set casement style windows. An exterior staircase leading to the second story is finished in red mexican clay tiles and randomly placed colorful mexican decorative tiles. The address "2358" is located at bottom of staircase. A l931 Hudson 4 door sedan, with a license number "4X6045", is parked at curbside. The spare tire has a new shiny black, printed cover advertising Christensen Auto Supply, Firestone One Stop Service, Long Beach
Box 2L, Folder 17-19

Los Angeles CA Apartment CHS/LAACC-0025136646 c1930-1940

Scope and Contents note

Streamline Modern style 3 story apartment finished in smooth white stucco with multiple levels of balconies and rooftop lounge areas. Casement style windows. Address visible 3365, 3367, and 3369. Located on corner lot. Unique back lit stop sign mounted to short metal pole painted in black and white candy stripe. 3 images with variations in exposure.
Box 2L, Folder 20-21

Los Angeles CA Apartment CHS/LAACC-0026136645 c1930-1940

Scope and Contents note

2 story apartment with one central building and two wings built in a sweeping curve to match the curvature of the street. The lower floor of the main building is constructed of lime stained red brick with extruded mortar joints (laid without striking the mortar joints). The second story of the main central building is finished in wide wood siding. Both side wings feature a wide covered balcony or veranda featuring exposed wooden ceiling beams, hanging and potted plants and chairs. All the exposed roof and balcony support beams are finished with decorative notched tails. Red clay tile roof. Casement style windows. One 1920's era automobile and two 1930's era, automobiles parked at curb, with 1 license plate visible 93S811. 2 images with exposure differences only.
Box 2L, Folder 22-23

Los Angeles CA Street View CHS/LAACC-0027136644 C1930-1940

Scope and Contents note

View looking northward on Palm Dr from W. Adams towards the 1922 Orthopaedic Hospital building at the end of Palm Dr. As of 2009 all the buildings in this view have since been demolished and the intersection of Palm Dr and W. Adams has been abandoned. The hospital building was replaced by a new facility in 1959, and again in 2008 and 2009 a new facility is under construction. The only remaining landmark are the two rows of Washington palm trees. In this image, these palms are fully mature so they must have been planted during the very early part of the 1900's. Two nearly identical images one labeled "Los Angeles Apartment Homes"
Box 2L, Folder 24-25

Los Angeles CA Street View Hillcrest Ave CHS/LAACC-0028136643 C1940

Scope and Contents note

View on Hillcrest Ave of a landscaped yard with a spanish style house with a red tile roof in distance. Two images, one faded, both labeled "Country Estates - Los Angeles County" Also see CHS/LAACC-0019 Box 2 Folder 9 This is a view of the house imediately behind the pink flowering tree. Also see CHS/LACC-0052 Box 3 Folder 34-35; This is a view looking up the street from this house.
Box 2L, Folder 26

Los Angeles CA Street View CHS/LAACC-0029136642 c1940

Scope and Contents note

View looking down into a valley with homes built into hillside. Mostly Spanish style and Tudor style homes visible. Labeled "Hillside Homes - Los Angeles"
Box 2L, Folder 27

Los Angeles CA Street View CHS/LAACC-0030136641

Scope and Contents note

View looking down an unknown palm lined street of small houses with well manicured lawns
Box 2L, Folder 28-29

Los Angeles CA Street View CHS/LAACC-0031136640

Scope and Contents note

View looking down an unknown street with an Oleander bush trimmed into a tree form dominating the focal point of image. A small spanish style house is partially visible, and a portion of a 1930's era 4 door Hudson sedan is visible parked in a driveway.
Box 2L, Folder 30-31

Los Angeles CA Street View CHS/LAACC-0032136639 c 1940's

Scope and Contents note

View looking down one half of street depicting several small houses of varying architectural styles, each with a well manicured lawn and garden. No address or street information is visible. Slides are labeled "Typical Los Angeles Homes"
Box 2L, Folder 32

Los Angeles CA Street View CHS/LAACC-0033136638 c 1940's

Scope and Contents note

View of large homes built on a steep hillside terraced with a roadbed deeply cut into the side of the slope. These homes are mostly Spanish architecture with typical red tile roofs and white stucco walls. There is one Tudor style home in the left foreground.
Box 2L, Folder 33-34

Los Angeles CA Street View CHS/LAACC-0034136637 c 1940's

Scope and Contents note

Street view of several single story homes along one side of street. Address visible on curb 154 and 220. All visible homes have a stucco finish with brick chimneys either painted white or finished in a smooth white stucco. Painted wide plank wood siding used to decorate certain architectural elements of the facade. Well manicured lawns and gardens. 2 identical slides labeled "Typical Los Angeles Homes"
Box 2L, Folder 35-36

Los Angeles CA Street View 9114 W Sunset Blvd CHS/LAACC-0035136636 c 1947

Scope and Contents note

Street view of 9119 W Sunset Blvd showing two commercial structures and a partial view of a third. The first structure is a single story white stucco finish building that appears to house a restaurant and/or bar. It features a steeply pitched wood shingled roof. Windows swing open and are flanked by dark wooden shutters. The lower half of the building features a faux half timbered motiff that is painted on rather than real wood timbers. Visible signs include a vertical box neon sign "cocktails" and two free hangng neon script signs over the windows reading " Dinners" "Luncheons" A double row of horizontal neon bars runs along the eave of the facade. The second structure is a two storey wood framed building that may have been a converted single family residence. It features multiple gables and a square tower on one side. The first story facade appears to be uniform large rectanglar stones laid in a running bond pattern. Typical construction of this period features a faux stone pattern pressed or cut into a stucco base however it is unclear if this is the case with this building. The stone pattern extends up to the second story of the square tower. The remainder of the second story is wood siding laid vertically. The second story windows are vertically split sashes of diamond pattern leaded glass. Three street level doors with unlegible signs on two doors. The third building is only partially visible and appears to be a single story building that also may have been a single family residence. Visible is a sign "The Salkow Agency" "Minna Wallis" and the address "9119" Minna Wallis (Walinsky) b. 1893 d. 1986 was the sister of producer Hal B Wallis. She signed stars such as Clark Gable, Ava Gardner and Myrna Loy. She was Jack Warners secretery before she pursued a carreer as a talent agent. Visible automobiles include a 1947 Pontiac Torpedo Convertible, 1947 Dodge 4 door sedan, and a late 1940's Ford with a California License plate "4E 96 07". Two identical slides labeled in error " Beach Homes - Los Angeles County".
Box 2L, Folder 37-52

Orange Groves San Gabriel Valley CHS/LAACC-0036136635 c 1940's

Scope and Contents note

16 slides described as follows:
2 identical slides labeled "A foothill orange grove" depicting an orange grove with the San Gabriel Mountains as the backdrop. Note: one of these slides is mounted in reverse. 4 slides of the same view depicting an orange grove with the San Gabriel Mountains as the backdrop. 2 labeled "A foothill orange grove", the others with no label. Note: one slide is taken with camera out of focus. 1 slide labeled "A foothill orange grove" depicting an orange grove with the San Gabriel Mountains and a snow capped Mount Baldy as the backdrop, and two Chinese Windmill Palms (Trachycarpus Fortunei) in foreground. 2 slides of individual orange trees laden with fruit, labeled "A specimen orange tree" 3 identical slides of an individual orange tree laden with fruit. A smudge pot is visible to the right of the tree. 4 identical slides depicting a closeup of a cluster of oranges on one branch two are labeled "An orange cluster"
Box 3L, Folder 1-3

Whittier CA Orange Groves CHS/LAACC-0037136634 c 1940's

Scope and Contents note

3 slides taken from high up on a hillside depicting a wide angle view of La Habra approximately between Beach Blvd and Harbor Blvd looking north. 2 images are identical and have a white wooden 2 rail fence in the foreground. Both are labeled "Orange Groves - Whittier". The third image is also taken from the same vantage point with the camera adjusted slightly downward.
Box 3L, Folder 4

Fig Tree Grove CHS/LAACC-0038136633 c 1940's

Scope and Contents note

View of a fig tree orchard with juvenille figs forming on branches
Box 3L, Folder 5

Cows in Pasture CHS/LAACC-0039136632

Scope and Contents note

View of a group of cows laying and standing in a grassy oak studded pasture
Box 3L, Folder 6-7

Los Angeles County Avocado Grove CHS/LAACC-0040136631 c 1940's

Scope and Contents note

2 identical slides depicting several avocado trees growing along a wire and wooden post fence
Box 3L, Folder 8-12

Los Angeles County Walnut Grove CHS/LAACC-0041136630 c1940's

Scope and Contents note

Group of 5 slides depicting walnut groves and 1 closeup of a cluster of fruits on a branch. Two slides are labeled "Walnut Groves - Los Angeles County"
Box 3L, Folder 13

Lemon Tree Cluster of Fruit CHS/LAACC-0042136629 c 1940's

Scope and Contents note

Depicts closeup image of a cluster of lemons on tree branch
Box 3L, Folder 14

Olive Tree CHS/LAACC-0043136628 c1940's

Scope and Contents note

Single image of an olive tree
Box 3L, Folder 15-17

Claremont CA View of Mt San Antonio (Mt Baldy) CHS/LAACC-0044136627 c1940's

Scope and Contents note

Three identical slides with differences only in exposure of a road intersection bordering an orange grove with a snow capped Mt San Antonio (Mt Baldy) in the background. The road is lined with two visble oak trees and 1 smaller conifer. A small blooming pit fruit tree ie. cherry, plum etc. seems to be growing wild near the orange groves. A round white porcelain sign reads; "Vehicles carrying more than 2000 pounds are prohibited on this street" The sign appears to have been shot at, bearing a dimple and rusted circle where a slug may have struck it. Also visible is a single smudge pot within the orchard and a white wooden post driven into the side of the road with two different types of round yellow reflectors
Box 3L, Folder 18-23

Claremont CA View of Mt San Antonio (Mt Baldy) CHS/LAACC-0045136626 c1940's

Scope and Contents note

Group of 6 identical slides depicting an orange grove near a paved road running east to west, bordered by a short wall made of river stones. The street is lined with California Fan Palms that appear to be approximately 30' tall. Additional fan palms can be seen in the background running perpindicular to the street. The San Gabriel Mountains are in the background as well as a snow capped Mt San Antonio.
Box 3L, Folder 24

Los Angeles CA Street View Wilshire Blvd and Fairfax Ave May Co CHS/LAACC-0046136625 c 1940's

Scope and Contents note

Street view of the northeast corner of Wilshire Blvd and Fairfax Blvd and the moderne style May Company building, designed by Martin and Marx in 1939. Also visible is the sign for "Simon's Sandwiches, Drive In Fountain Service" on the northwest corner.
Box 3L, Folder 25-26

Los Angeles CA Street View Wilshire Blvd CHS/LAACC-0047136624 c 1940's

Scope and Contents note

Street view of the northeast corner of Wilshire Blvd and Curson Ave showing the Prudential Life Insurance building. Also visble are signs for Security First National Bank, Ohrbachs Department Store and a portion of the sign for Ralphs Market. Many vehicles and RTD bus 6938 are visble on the street. Two identical slides.
Box 3L, Folder 27

Los Angeles CA Street View Wilshire Blvd and Masselin Ave CHS/LAACC-0048136623 c 1940's

Scope and Contents note

Street view of the southeast corner of Wilshire Blvd and Masselin Ave looking east. Visible signs; California Federal Savings, Josefs, Westinghouse Radios and Appliances, Brown's, and past Hauser Ave are visble signs for Coulters in our 71st year, Mullen and Bluett, Silverwoods. Slide labeled " Miracle Mile - Wilshire Boulevard"
Box 3L, Folder 28-29

Los Angeles CA Street View Wilshire Blvd and Serrano Ave CHS/LAACC-0049136622 c 1940's

Scope and Contents note

Street view of the corner of Wilshire Blvd and Serrano Ave looking west.
Visible signs on the north side of Wilshire Blvd are; Mangolds at 3707 Wilshire Blvd., Robert L White and Associates at 3709 Wilshire Blvd., Cory Glass Coffee Brewers at 3711 Wilshire Blvd., ? Allen & Co Insurance, Wilson-Jensen Beauty Salon, Teresa's, Jean Leonard Piano with a phone number FI-33??., and past Oxford Ave.; Gallen Kamps Super Shoes, a billboard for Roma Wines.
Visible signs on the south side of Wilshire Blvd are; Bar B Q, Newberry's 5-10-25 cent store, Wiltern Theater on the marquee; Ann Sheridan, Lew Ayres, Zachary Scott, starring in the movie "The Unfaithful". Released June 5 1947 in the U.S.
Also visible are many vehicles and a Los Angeles Railway (LARY) Bus 4510 with a 1947 commercial license plate BE COM EE 7076
Two similar slides with only variations in traffic, both labeled "Wilshire Boulevard at Western".
Box 3L, Folder 30-31

Los Angeles CA Street View Wilshire Blvd and Hobart Blvd Wilshire Temple CHS/LAACC-0050136621 c 1947

Scope and Contents note

Street view of the northeast corner of Wilshire Blvd and Hobart Blvd of the Wilshire Temple, a Jewish Synagogue for the Congregation B'nai B'rith. Construction began in 1922 and the structure was dedicated in 1929. Two slides identical view.
Box 3L, Folder 32-33

Los Angeles CA Street View Wilshire Blvd and Normandie Ave Wilshire Blvd Christian Church CHS/LAACC-0051136620 c 1947

Scope and Contents note

Street view of the northeast corner of Wilshire Blvd and Normandie Ave of the Wilshire Blvd Christian Church. Also visible are the signs and antennas for FM radio station KFAC broadcasting classical music at 92.3 on the dial. Also visble in one view are two clock face gas pumps for the Standard Oil Company.
Two slides of similar views
Box 3L, Folder 34-35

Los Angeles CA Street View Hillcrest Ave CHS/LAACC-0052136619

Scope and Contents note

View looking up Hillcrest Ave.
Also see CHS/LAACC-0019 Box 2 Folder 9 This is a view of the house imediately behind the pink flowering tree. Also see CHS/LAACC-0028.1-28.2 Box 2 Folder 24-25
Box 3L, Folder 36

Los Angeles CA View Silverlake CHS/LAACC-0053136618

Scope and Contents note

View overlooking the hills in Silverlake depicting houses built along hill side. Address of house in foreground appears to be "3033", but farther down the street there is an address painted on curb that appears to say "2001".
Box 3L, Folder 37a-c

Los Angeles CA View Wildflowers on Hillside CHS/LAACC-0054136617 c 1940's

Scope and Contents note

View of wildflowers including wild blue Lupine, and what appears to be purple Owls Clover. 3 images, two of which are identical with boulder strewn hills and in the hazy distance are large tracks of square agricultural plots. Unknown location. One image appears to be looking in the opposite direction at the mountain foothills.
Box 3L, Folder 38

Los Angeles CA View Hollywood from Los Tilos Rd CHS/LAACC-0055136616 c 1940's

Scope and Contents note

View of Hollywood from hill behind Los Tilos Rd. The gray colored house in the lower left hand corner is located at 6910 Los Tilos Rd. The major street that runs diagonal from the lower left corner to the upper right corner is Highland Av. The church steeple at the upper right hand corner is the United Methodist Church located on the south east corner of Franklin Av and Highland Ave. The taller building behind the church steeple is located at the south west corner of Hollywood Blvd and Highland Ave. The small section of road visible just below the center of the image is High Tower Dr.
Box 3L, Folder 39

Los Angeles CA View Hollywood Hills CHS/LAACC-0056136615 c 1940's

Scope and Contents note

View of the Hollywood Hills and the flkat valley below. Unknown location. Labeled "Hollywoodland"
Box 3L, Folder 40-42

Los Angeles CA View Griffith Observatory CHS/LAACC-0057136614 c1940's

Scope and Contents note

3 images taken from the south side of Griffith Observatory. Two images are identical, one is a closeup.
Box 3L, Folder 43-44

Los Angeles CA View Hollywood Bowl CHS/LAACC-0058136613 c1940's

Scope and Contents note

Two images showing an empty Hollywood Bowl. One image is a wide view taken from one side and the other is a closeup taken from the center of the arena. A crew of men can be seen in one image, working on the rows of seats, perhaps cleaning or painting them.
Box 3L, Folder 45-46

Los Angeles CA View The Brown Derby CHS/LAACC-0059136612 c1940's

Scope and Contents note

The Brown Derby Restaurant. Two images taken at different dates. Located at 3377 Wilshire Blvd at the north east corner of Wilshire Blvd and Alexandria Ave. The structure was moved to this site in 1937 from a differet site on Wilshire Blvd. It was replaced by a shopping center in 1980. The original dome part of the building was retained and incorporated into the 3rd floor of the existing building that occupies the site.
One image depicts a slightly closer view of the structure. The address "3377" is mounted on the 3rd step to the entrance of the building. The street lamp in front has the street names "Wilshire" and "Alexandria" and a triangular "LARY" (Los Angeles Railway) Bus stop sign. A dark green, well worn, wooden box rests at the street corner. Stenciled on the two visible sides are "Evening Herald Express 5c" and "Evening Herald Express Want Ads Quick Results" Near the newspaper box, are 4 easel type signboards facing away from the camera, but most likely stenciled in the specials for the day. The sign atop the dome reads "The Brown Derby" and also has a placard from the company that manufactured or maintains it "Electrical Products"
The second image also clearly shows the address on the step, but the Herald Express box is no longer by the lamp post and a glued on advertisement of some sort is attached to the light post. Visible are the numerals "$109". The 4 easel type signboards are still present. An additional sign is planted into the grass at the far right and reads" Club Breakfast, ? ? ? ,Quick Service" The flower pots have differnt types of flowers from the first image. On the sign above the dome, there appears to be a broken segment of glass neon tube hanging off of the sign.
Box 3L, Folder 47-48

Los Angeles CA Street View Sunset Blvd x Sunset Plaza Dr CHS/LAACC-0060136611 c 1940's

Scope and Contents note

View looking north on Sunset Plaza Dr from Sunset Blvd. 2 story neoclassical building on right with twin ionic fluted colums at 8619 Sunset Plaza Dr has a simple lettered sign "Helen Ferguson" which may reference the Helen Ferguson who was an actress from 1919 to 1929 and a publicist from 1933 to 1967. Across the street at 8623 Sunset Plaza Dr is a single story structure with 6 matching columns with angular ionic capitals. Spelled out in simple letters "Montgomery Properties Ltd." In the backgroumd is a large estate. A triangular island has a street lamp as well as an Examiner newstand advertising the "Used Car Marketplace, Examiner Want Ads" amd another stand advertising a fiesta at the Coliseum on June 14. 2 identical slides.
Box 4L, Folder 1-2

Santa Monica CA View Palisades Park CHS/LAACC-0061136610 c 1940's

Scope and Contents note

View looking north along a walkway in Palisades Park flanked by a row of Washington Palms on each side of walk. 2 identical images.
Box 4L, Folder 3-4

Santa Monica CA View Pacific Coast Hwy and Channel Rd CHS/LAACC-0062136609 c 1940's

Scope and Contents note

View looking northward on Highway 1, Pacific Coast Highway at the confluence of three streets with PCH; Chautaugua Blvd., Channel Rd., and Entrada Dr. This image was taken from up on the hillside near the intersection of Ocean Ave and Mabery Rd. Most of the houses visible in the foreground still exist (2009), as does the small square beach house with a spanish tile roof located on the west side of PCH. Also visible in this image is a building at Chautaugua Blvd with a sign painted Bath House, Ballantynes Sandwiches, 7-Up, 76 Gasoline, Standard Station, and up on the hillside a giant billboard "This is Huntington Palisades on Santa Monica Bay" Farther north on Hwy 1 can be seen the lighthouse on Will Rogers estate (demolished 1972). Two slides taken from similar position with differences in exposure. Labeled "Highway #101 - Santa Monica Bay area"
Box 4L, Folder 5-6

Santa Monica CA View Pacific Coast Hwy CHS/LAACC-0063136608 c 1940's

Scope and Contents note

View looking northward from the California Incline Roadway leading from Ocean Ave down to Highway 1, also called Pacific Coast Highway, or Palisades Beach Rd. Many 1930's and 1940's era vehicles are parked along Hwy 1. Visible signs include "Jonathan Club" located at 850 Palisades Beach Rd., farther north is the "Sorrento Cabana Room, open to the public" and across the street is Sorrento Beach (building demolished but foundation walls still visble in bluff on east side of roadway as of 2009) at the lower left corner is a wood framed house with a clipped roof that still stands (2009) at 942 Palisades Beach Rd. Two images taken from similar vantage point.
Box 4L, Folder 7-8

Santa Monica CA View Pacific Coast Hwy CHS/LAACC-0064136607 c 1940's

Scope and Contents note

View looking northward on Hwy 1, also known as Pacific Coast Hwy or Palisades Beach Rd. This image is south of the prior image CHS/LAACC-0063. This image was taken from atop the bluff on the east side of the roadway. Visible in this image, from south to north is the Miramar Beach Club (demolished 1950's) which is just north of the Miramar Trailer Park, not visible in the lower part of this view. The Beach Club advertises $10.00 per year membership with no monthly dues. Just past the Beach Club, a street sign shows the speed limit to be 25 mph, and just past that is a diamond shaped Coca-Cola sign followed by Wassel's Lunch Counter with both a sign at street front advertising sandwiches, coffee, cold drinks, 7-Up, hamburgers, hot dogs, home made pies, and Coca-Cola, and another sign facing the beach advertising Coca-Cola. Just north of Wassell's Lunch is a 2 story beach house featuring multiple gables along the roofline both on the facade facing the street, the side facing the courtyard and the rear facing the beach. At the time of this research (2009) this structure still stands at 1038 Palisades Beach Rd. The rest of the buildings south of this house up to and including the Miramar Trailer park, have been demolished at one time or another to make one large city owned parking lot. Farther north beyond Wassell's can be seen the Jonathan Club at 850 Palisades Rd and across the street farther north the Sorrento. Many 1930's and 1940's vintage automobiles are parked along bot sides of the highway. Two images nearly identical taken from the same vantage point. Both labeled " Highway #101 - Santa Monica Bay Area"
Box 4L, Folder 9

Santa Monica CA View Pacific Coast Hwy CHS/LAACC-0065136606 c 1940's

Scope and Contents note

View looking northward on Hwy 1, also known as Pacific Coast Hwy or Palisades Beach Rd. This image is south of the prior image CHS/LAACC-0064. This image was taken from atop the concrete pedestrian footbridge that can be seen in image CHS/LAACC-0066. The bridge is located at approximately the beginning of the 1300 block of Palisades Beach Rd. Visible in this image is the Miramar Trailer Park, advertising "Modern Conveniences" "Beach Facilities" and "Rates Day Week or Month" Just north of the Miramar Trailer Park is the Miramar Beach Club and further north can be seen a diamond shaped sign advertising Coca-Cola located near Wassell"s Lunch Counter not visible in this image. There is a rather sparse crowd on the beach, with a few umbrellas stuck into the sand. A Sandwiches and Coca-Cola sign can be seen on the beach side of the Miramar Trailer Park property. Another partially obscured sign reads: For Drive In and Cafe Inquire?? A pendant style street light hangs from an unseen pole off to the left of the image, but its shadow didn't escape the eye of the camera and is revealed in the street. At the time of this research (2009) the entirety of the buildings visible have been demolished and replaced with a city owned parking lot. The parking lot begins at and includes all of the Miramar Trailer park, the Beach Cluib and Wassell's all the way to 1030 Pacific Palisades Rd. Many 1930's and 1940's vintage automobiles are parked along bot sides of the highway. One license plate is legible "4M3401". This image is labeled " Highway#101 - Santa Monica Bay Area" The label is placed on this slide in reverse
Box 4L, Folder 10

Santa Monica CA View Pacific Coast Hwy CHS/LAACC-0066136605 c 1940's

Scope and Contents note

View looking northward on Hwy 1, also known as Pacific Coast Hwy or Palisades Beach Rd. This image is south of the prior image CHS/LAACC-0065. Visible in this image is the concrete pedestrian footbridge located at the beginning of the 1300 block of Palisades Beach Rd. The pedestrian walkway leading from Palisades Park to Pacific Coast Hwy no longer exists at the time of this research (2009). Visible in this image from South to north is a white two storey wood framed structure with clapboard siding, located at approximately 1359 Palisades Beach Rd. This structure is the last remaining structure visible in this view at the time of this research. It is surrounded by multi million dollar homes. Curently the structure is boarded up and in a dilapidated state with some of the siding and roofing material gone. Further north is the Miramar Trailer Park, and just north of the Miramar Trailer Park is the Miramar Beach Club. A Sandwiches and Coca-Cola sign can be seen on the beach side of the Miramar Trailer Park property. Many 1930's and 1940's eara automobiles line the roadway and a Sparklets Drinking Water truck is driving north bound on PCH. This image is labeled "Santa Monica - Palisades Area"
Box 4L, Folder 11

Monrovia CA View CHS/LAACC-0067136604 c1920's

Scope and Contents note

Hand Tinted Black and White positive image of a road leading into Monrovia California. Foothills are on the left side of image and the paved road dips down into a small valley and then proceeds over a hill in the distance. Many early 1920's era vehgicles including one truck are on driving on the roadbed. The left side of the road is flanked with the older style wooden telephone poles with multiple wires strung across the old glass insulator type mounting points. The right side is flanked with newer style wooden poles carrying high voltage electrical lines. There is a banner strung between two sets of telephone poles, across the street which reads MONROVIA. Visible signs on the left side of the street include a hand written sign reading "Fresh Eggs 58c" Near this sign is a small table with stacks of boxes carrying eggs. Past that is a sign for "Hartford Tires" "(N?)elson & Price" The right side of the street has many signs that are not legible, but most likely advertising fruit crops as one has the word "WALNUTS". Other signs read "Wonderful Walnut Cookies, Plum Pudding, Walnut Fudge, Best in all the World" A hexagonal sign reads "Lee Tires" The slide is labelled "Monrovia California is 45 minutes from Broadway, Los Angeles" This slide features a black paper border with a decorative silver stripe around the perimiter to reduce the image size to approximately 7.5 x 6.5 cm. This slide is one of 4 similarly mounted slides depicting Monrovia.
Box 4L, Folder 12

Monrovia CA View Fruit Packing Machine CHS/LAACC-0068136603 c1920's

Scope and Contents note

Black and White view of the inside of a fruit packing house showing a sorting machine with what appears to be peaches or nectarines. The slide is labeled "Monrovia California is 45 minutes from Broadway, Los Angeles" This slide has a small round label on the exterior with the number 24 written in pencil. This slide features a black paper border with a decorative silver stripe around the perimiter to reduce the image size to approximately 7.5 x 6.5 cm. This slide is one of 4 similarly mounted slides depicting Monrovia.
Box 4L, Folder 13

Monrovia CA Fruit Crate Labels CHS/LAACC-0069136602 c 1920's

Scope and Contents note

Black and White slide hand tinted depicting 5 fruit crate labels as follows cw from top left: JASMINE Brand, Duarte-Monrovia Fruit Exchange Duarte Calif featuring a sprig of several flowering Jasmine branches. IRIS Brand, Duarte-Monrovia Fruit Exchange Duarte Calif Los Angeles County, Sunkist, featuring several stems of flowering Iris. GOLDEN CENTER BRAND, Grown in the U.S.A., E.F. Spence Fruit Company, Monrovia, Los Angeles Co., California, featuring a single orange surrounded by a diamond shaped border. Printed by Schmidt Litho Co. Los Angeles Calif. VIOLET BRAND, Duarte-Monrovia Fruit Exchange Duarte Cal, and Sunkist printed on what appears to be a paper wrapped orange, featuring a sprig of flowering violet stems. Printed by Schmidt Litho Co. Los Angeles Cal. GOLDEN HARP BRAND, Selected from the Finest Foothill Groves in Monrovia and Duarte, Grown in the U.S.A., E.F. Spence Fruit Company, Independent Shippers, Monrovia, California, featuring a golden harp. This slide has a small round label on the exterior with the number 26 written in pencil. This slide features a black paper border with a decorative silver stripe around the perimiter to reduce the image size to approximately 7.5 x 6.5 cm. This slide is one of 4 similarly mounted slides depicting Monrovia.
Box 4L, Folder 14

Monrovia CA view CHS/LAACC-0070136601 c 1920's

Scope and Contents note

Hand tinted black and white image depicting a stone building built of natural river rock with a corrugated steel roof. This slide has a small round label on the exterior with the number 101 written in pencil. This slide features a black paper border with a decorative silver stripe around the perimiter to reduce the image size to approximately 7.5 x 6.5 cm. This slide is one of 4 similarly mounted slides depicting Monrovia.
Box 4L, Folder 15

Flowering Trees and Plants - Wild Lupine CHS/LAACC-0071136600 c1940's

Scope and Contents note

Image of a sloping meadow filled with wild Blue Lupine, near the base of foothills. A cut in one slope and rows of telephone poles, indicates a roadbed on the right side, however the image is focused on the foreground so the background is blurry. In the left distance is what appears to be several buildings. Labeled Wild Lupines - Los Angeles County.
Box 4L, Folder 16-17

Flowering Trees and Plants - Red Flowering Eucalyptus CHS/LAACC-0072136599 c1940's

Scope and Contents note

Two similar images depicting Red Flowering Eucalyptus (Eucalyptus Ficifolia)trees planted along sidewalk of two streets. 1930's and 1940's era automobiles are parked along street. Some houses are visible. One address is faintly visible and may read "5235" labeled "Flowering Eucalyptus Trees"
Box 4L, Folder 18-19

Flowering Trees and Plants - Poinsettias CHS/LAACC-0073136598 c1940's

Scope and Contents note

Two similar images depicting red and yellow poinsettias. Labeled "Poinsettias - Los Angeles, and Los Angeles County"
Box 4L, Folder 20-24

Flowering Tress and Plants - Acacia CHS/LAACC-0074136597 c1940's

Scope and Contents note

Five images, including two identical images of a close-up of an Acacia tree branch in full yellow bloom, one single image of an Acacia tree branch in bloom and two identical general views of an Acacia tree in bloom.
Box 4L, Folder 25-26

Flowering Trees and Plants - Bougainvillea CHS/LAACC-0075136596 c1940's

Scope and Contents note

Two identical images with only exposure differences of a bougainvillea bush in both pink and purple varieties overgrowing the porch to a spanish stle home with a clay tile roof. Visible is the house address "1205" One image is labeled "Bouganvillea [sic] vines"
Box 4L, Box 5L, Box 6L, Box 7L, Box 8L, Box 9L, Box 10L, Box 11L, Box 12L, Box 13L, Box 14L

Unsorted lantern slides 138030

Box 15L

California 1939 International Exposition San Francisco 136593

 

Southern California Business 137360

Separated Materials

These journals have been separated from the collection and catalogued individually.
 

Vol I 137401 1922 February-1923 January

 

Vol II 137400 1923 February-1924 January

 

Vol III 137399 1924 February-1935 January

 

Vol IV 137398 1925 February-1926 January

 

Vol V 137397 1926 February-1927 January

 

Vol VI 137396 1927 February-1928 January

 

Vol VII 137395 1928 February-1929 January

 

Vol VIII 137394 1929 February- 1929 December

 

Vol IX 137393 1930

 

Vol X 137392 1931

 

Vol XI 137391 1932

 

Vol XVI 137390 1937

 

Vol XVII-XVIII #2 1/1938 - 2/1939 137389 1938

 

Vol I #1 - #46 137388 1939

 

Vol III #48 - Vol IV #46 137387 1942

 

Vol IV #47 - Vol V #48 137386 1943

 

Vol V #49 - Vol VI #50 137385 1944

 

Vol VII #1 - Vol VIII #3 137384 1945

 

Vol VIII #4 - Vol VIII #54 137383 1946

 

Vol IX #1 - Vol IX #53 137382 1947

 

Vol XXIX #5 137381 1966 January 31

 

Vol XXIX #9 137380 1966 February 28

 

Vol XXIX #13 137379 1966 March 28

 

Vol XXIX #17 137378 1966 April 25

 

Vol XXIX #22 137377 1966 May 30

 

Vol XXIX #26 137376 1966 June 28

 

Vol XXIX #38 136921 1966 September 20

 

Vol XXIX #39 137375 1966 September 27

 

Vol XXIX #44 137374 1966 November 1

 

Vol XXIX #48 137373 1966 November 29

 

Vol XXIX #52 137372 1966 December 27

 

Vol XXX #4 137371 1967 January 24

 

Vol XXX #5 137370 1967 January 31

 

Vol XXX #9 137369 1967 February 28

 

Vol XXX #13 137368 1967 March 28

 

Vol XXX #16 137367 1967 April 18

 

Vol XXX #17 137366 1967 April 25

 

Vol XXX #22 137365 1967 May 30

 

Vol XXX #39 137364 1967 September 26

 

Vol XXX #40 137363 1967 October 31

 

Vol XXX #50 137362 1967 December 12

 

Vol XXXI #5 137361 1968 January 30