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
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
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
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
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
"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
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
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 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
Economic Statistics (National) 153098
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: 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
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
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
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
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
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
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
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
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
Box 113
Eberle Economic Service 154414
1930
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
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
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 42, Box 43, Box 44, Box 45, Box 46
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 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