box 1-7
Labor unions
1945-1957
Physical Description: 3.25 Linear Feet
Scope and Contents
This series contains materials related to negotiations between LATL and Amalgamated Transit Union, Division 1277. Materials
include negotiation transcripts, handwritten meeting notes, union agreements, revisions, proposals, meeting minutes, special
notices and posters.
Arrangement
Files within all sub-series are arranged in alphabetical order by title. Files not within a sub-series arranged chronologically.
Subjects and Indexing Terms
Amalgamated Transit Union
box 1-2, folder 1-7, 1-5
Negotiation transcripts, volumes 1-8
1945
Physical Description: 0.8 Linear Feet
Scope and Contents
14 volumes of negotiation transcripts. One copy of volume 1. Two copies each of volumes 2-14.
Processing Information
Previous catalog numbers: 71-43 (volume 1), 71-44 (volume 2), 71-197 and 71-45 (volume 3 duplicate and original, respectively),
71-198 and 71-46 (volume 4 duplicate and original), 71-200 and 71-199 (volume 5 duplicate and original), 71-201 and 71-48
(volume 6 duplicate and original), 71-202 and 71-49 (volume 7 copy and original), 71-203 and 71-50 (volume 8 copy and original)
71-204 and 71-51 (volume 9 copy and original), 71-205 and 71-52 (volume 10 copy and original), 71-206 and 71-53 (volume 11
copy and original), 71-207 and 71-54 (volume 12 copy and original), 71-208 and 71-55 (volume 13 original and copy), 71-209
and 71-56 (volume 14 copy and original).
box 2, folder 6
Agreement between LATL and ATU
Processing Information
Previously cataloged as 71-58. Previously housed in Box 3.
Scope and Contents
One unbound desk copy of the agreement made effective May 1, 1946.
box 2, folder 7
Supplemental agreement between LATL, LA Motor Coach Lines, and ATU
Scope and Contents
Stapled supplemental agreement.
Processing Information
Previously cataloged as 71-59. Previously housed in Box 3.
box 2, folder 8
Agreement between LATL and ATU
Processing Information
Desk copy previously cataloged as 71-196 ("12" written in pencil). Printed booklet copy previously cataloged 71-67. Both copies
previously housed in Box 9.
Scope and Contents
One printed booklet and one desk copy of the labor agreement between LATL, LA Motor Coach Lines, and ATU effective June 1,
1948.
box 3, folder 1
Correspondence
Scope and Contents
Contains mostly typed correspondence, some handwritten. Also one sample union ballot, and two special notices, etc.
Processing Information
Previously cataloged as 71-63. Previously housed in Box 3.
box 3, folder 2
Handwritten contract notes
Processing Information
Previously cataloged as 71-66. Previously housed in Box 3.
Scope and Contents
Handwritten notes stapled together. Initials "C.J.B." written in upper righthand corner of first page.
box 3, folder 3
Meeting minutes
Processing Information
Previously cataloged as 71-65. Previously housed in Box 3.
box 3, folder 4
Working papers
Processing Information
Previously cataloged as 71-64. Previously housed in Box 3.
box 3, folder 5
Agreement between LATL and ATU
Scope and Contents
One desk copy and four printed booklets of the agreement between LATL and ATU effective June 1, 1949.
Processing Information
Booklets previously cataloged as 71-74, 71-73, and 71-75 (one copy has no catalog number). Desk copy previously cataloged
as 71-76. All copies previously housed in Box 4.
box 3, folder 6
Contract proposals from LATL and ATU
Processing Information
Previously cataloged as 71-71.
Scope and Contents
Contains lists of proposals agreed to and withdrawn.
box 3, folder 7
Meeting minutes
Processing Information
Previously cataloged as 71-70. Previously housed in Box 4.
box 3, folder 8
Supplemental agreement
Processing Information
Previously cataloged as 71-85.
box 3, folder 9
Working papers
Processing Information
Previously cataloged as 71-72. Previously housed in Box 4.
box 4, folder 1-2
Agreement between LATL and ATU
Processing Information
Desk copy of agreement in folder 1 of 2 previously cataloged as 71-84 ("5" written next to "4" in pencil), printed booklet
copy previously cataloged as 71-82. Both copies were previously housed in Box 5. Agreement 2 of 2 previously cataloged 71-98
and previously housed in Box 6.
Scope and Contents
First of two folders contains one desk copy and one printed booklet copy of the agreement. The second folder contains one
desk copy with annotations.
box 4, folder 3
Amendment to agreement
Processing Information
Previously cataloged as 71-88. Previously housed in Box 5.
box 4, folder 4
Appendix I of contract
Processing Information
Previously cataloged as 71-80. Previously housed in Box 4.
box 4, folder 5
Arbitration and submission agreement drafts
Scope and Contents
Contains four draft copies of Submission Agreement and one stapled packet with title "Arbitration".
Processing Information
The four draft copies of Submission Agreement were previously cataloged as: 71-90, 71-91, 71-92, and 71-93. The arbitration
was previously cataloged as 71-89. All materials were previously housed in Box 5.
box 4, folder 6-8
Contract negotiations - notes, minutes, proposals
Physical Description: .3 Linear Feet
Arrangement
Divided into three folders because of large extent.
Processing Information
Previously cataloged as 71-86. Previously housed in Box 5.
box 4, folder 9
Correspondence
Processing Information
Previously cataloged as 71-87. Previously housed in Box 5.
box 4, folder 10
Exhibit "B" draft (arbitration)
Processing Information
Previously cataloged as 71-94. Previously housed in Box 5.
box 4, folder 11
Meeting minutes
Processing Information
Previously cataloged as 71-78.
box 4, folder 12
Misc.
Processing Information
Previously cataloged as 71-79.
box 5, folder 1
Arbitration decision re: vacation clause
Processing Information
Previously cataloged as 71-102, 71-103, 71-104. Previously housed in Box 6.
box 5, folder 2
Arbitration and submission agreement
Processing Information
Previously cataloged as 71-99, 71-100.
box 5, folder 3
Vacation rights correspondence
Processing Information
Previously cataloged as 71-96.
box 5, folder 4-5
Agreement
Arrangement
Divided into two physical folders because of large size.
Processing Information
Contents of first folder previously cataloged as 71-83 ("5" written after "3" in pencil). Second folder previously cataloged
as 71-107 ("107" crossed out in pencil and "83" written above it in pencil).
Scope and Contents
Two desk copies of an agreement between LATL and ATU that became effective June 1, 1952.
box 5, folder 6
Handwritten negotiation notes
Processing Information
Previously cataloged as 71-106. Previously housed in Box 6.
box 5, folder 7
Meeting minutes
Processing Information
Previously cataloged as 71-105. Previously housed in Box 6.
box 5, folder 8
Agreement
Processing Information
Previously cataloged 71-109. Previously housed in Box 6.
box 5, folder 9
Handwritten negotiation notes
Processing Information
Previously cataloged 71-108. Previously housed in Box 6.
box 5, folder 10
Meeting minutes
Processing Information
Previously cataloged as 71-110. Previously housed in Box 6.
box 5, folder 11
Proposed amendments to union agreement
Processing Information
Previously cataloged as 71-111.
box 6, folder 1
Agreement
Processing Information
Previously cataloged 71-124. Previously housed in Box 7.
Scope and Contents
One desk copy of the 1954 agreement between LATL and ATU, which became effective June 1, 1954.
box 6, folder 2
Meeting minutes and notes
Processing Information
Previously cataloged as 71-123. Previously housed in Box 7.
box 6, folder 3-4
Agreement
Processing Information
Printed booklet copies previously cataloged 71-219. Desk copy in the first of two physical folders previously cataloged 71-131
(this and the two booklets were previously housed in Box 7) Agreement with notations previously cataloged 71-137, and previously
housed in Box 8.
Scope and Contents
Two printed booklet copies and two desk copies (one with notations) of the 1955 agreement between LATL and ATU, which became
effective on June 1, 1955.
box 6, folder 5
Decision of arbitration between ATU and LATL
Processing Information
Previously cataloged as 71-134. Previously housed in Box 7.
box 6, folder 6
Handwritten negotiation notes
Processing Information
Previously cataloged as 71-126. Previously housed in Box 7.
box 6, folder 7
Meeting minutes
Processing Information
Previously cataloged as 71-129, 71-130. Previously housed in Box 7.
box 6, folder 8
Negotiation notes
Scope and Contents
Contains minutes, proposal of 7/8/55, proposal of 6/19/55, company proposal, and evaluations. Each section is marked with
a colored tab.
Processing Information
Previously cataloged as 71-136. Previously housed in Box 8.
box 7, folder 1
Newspaper and posters
Processing Information
Previously cataloged as 71-128. Previously housed in Box 7.
box 7, folder 2
Union proposed changes, additions, eliminations to 1955 agreement
Processing Information
Previously cataloged as 71-127. Previously housed in Box 7.
box 7, folder 3
Working papers
1954-1955
Processing Information
Previously cataloged as 71-125. Previously housed in Box 7.
box 7, folder 5
Agreement
Scope and Contents
Two printed booklet copies of the 1957 labor agreement between LATL and ATU.
Processing Information
Previously cataloged as 71-221 ("13" written underneath and circled) and 71-13 ("13" circled). Previously housed in Box 14.
box 7, folder 6
Comparison of wage and fringe benefits
Processing Information
Previously cataloged as 71-214 (with "15" written and circled in pen underneath). Previously housed in Box 14.
box 7, folder 7
Handwritten negotiation notes from meeting
05/20/57-06/06/57
Processing Information
Previously cataloged as 71-151. Previously housed in Box 8.
box 7, folder 8
Misc. negotiation materials
Scope and Contents
Loose collection of documents introduced by correspondence. Includes following sections separated by plastic tabs: welfare
plans, holidays/sick leave/vacations, wages, operating, non-operating, employee analysis, senority rules, and metro.
Processing Information
Previously cataloged as 71-139. Previously housed in Box 8.
box 3, folder 10
Contract revisions
1947-1950
Processing Information
Previously cataloged as 71-81. Previously housed in Box 4.
box 7, folder 4
Various arbitration awards
1953-1955
Processing Information
Previously cataloged as 71-102a, 71-113, 71-114, 71-115, 71-116, 71-117, 71-118, 71-119. Previously housed in Box 6.
box 7-11
Land and property
1908-1957
Physical Description: 2.5 Linear Feet
Arrangement
Sub-series are arranged alphabetically by title.
Scope and Contents
This series contains deeds, correspondence, agreements, insurance policies, land appraisals, land surveys, plats, etc. all
concerning LATL buying and selling property.
Subjects and Indexing Terms
Title Insurance and Trust Company (1893-1968)
Appraisement of properties
1954-1957
Processing Information
Previously housed in Gateway Box 1.
Arrangement
Files arranged chronologically.
2519 Ocean View Ave.
07/23/1953
639 N. Larchmont Blvd.
07/28/1954
6700 Block South of Crenshaw Blvd. ending at Victoria Ave.
10/04/1955
758 E. 16th St.
11/22/1955
758 E. 16th St.
11/22/1955
Division I trolley coach yard and car barn
01/31/1956
Division III 637 W. Ave. 27
02/15/1956
Division V - 54th St. Bet. 2nd Ave. and Van Ness
02/23/1956
Ave. 28 and Huron St.
08/21/57
Deeds
1947-1961
Arrangement
Deeds in original order by catalog number (DF 1773-1885)
Processing Information
Files 'Deeds 1757-72' and 'Deeds 1773-1790' were both previously housed in Box 3 - LACTC. The rest of the files in this sub-series
were previously housed in Box 2.
box 7, folder 11
Deeds Nos. 1757-1772
1949-1955
box 8, folder 1
Deeds Nos. 1773-1790
1947-1952
box 8, folder 2
Deeds Nos. 1794-1804
1952-1954
box 8, folder 3
Deeds Nos. 1805-1820
1953-1954
box 8, folder 4
Deeds Nos. 1822-1842
1954-1957
box 8, folder 5
Deeds Nos. 1844-1861
1956-1957
box 8, folder 6
Deeds Nos. 1862-1877
1954-1961
box 8, folder 7
Deeds Nos. 1878-1885
1958
Properties bought by LATL
1908-1954
box 10, folder 6
Valuation and purchase of Westlake Substation
1908-1954
Scope and Contents
1 valuation report of land located at 2519 Ocean View Ave., 1 guarantee issed by Title Insurance and Trust Co. for benefit
and protection of City Railway Company of Los Angeles, correspondence, plats, 1 Corporation Quitclaim Deed, 1 Transferee's
Affidavit and Receipt for Duplicate Certificate, etc.
Processing Information
Previously housed in unmarked tan box.
box 9, folder 17
Purchase of Main St. Garage Building
1949
Scope and Contents
Purchase of property by LATL from Huntington Land and Improvement Company at 1123 S. Main St. 1 Corporation Grand Deed. 1
stapled pamphlet containing related correspondence, title reports, and plats.
Processing Information
Previously housed in unmarked tan box.
box 10, folder 7
Agreements, deeds, easements related to Virgil Garage
1924-1954
Scope and Contents
Virgil Garage. 1023 N. Virgil Ave.
2 Corporation Grand Deeds, plats, easements, correspondence, memos, agreement.
Processing Information
Previously housed in unmarked tan box.
Properties sold by LATL
1920-1958
Arrangement
Files within this sub-series are arranged chronologically.
box 10, folder 11
Conveyance, Bill of Sale, and Agreement between City of Hawthorne and LATL
1955
Processing Information
Previously housed in "Gateway box 1".
Scope and Contents
Previously housed in folder with sticker ("H") and following label: "Conveyance, Bill of Sale, and Agreement. Dated: 10/10/55.
Between: City of Hawthorne. By: LATL. Covering: Right-of-way between roadways of Hawthorne Ave., from north city boundary
of City of Hawthorne to a point 60 ft. south of center line of Broadway in City of Hawthorne. Consideration: $7,500 by City
of Hawthorne to LATL".
box 9, folder 1
Sale of property on Crenshaw Blvd. near 67th St.
1955
Scope and Contents
Following information is from a label that was on the folder that previously housed this file: "Grant Deed. Dated: 12/6/55.
To: Mynatt, Edgar H. and Frances M. From: LATL. Covering: Property located on Crenshaw Blvd. near 67th St., Los Angeles. Consideration:
$5,500."
Processing Information
Previously housed in unmarked tan box, in brown folder with sticker ("M").
box 9, folder 2
Sale of property located between Victoria Ave. and Crenshaw Blvd. near 67th St.
1955
Scope and Contents
Following information is from a label on the folder that previously housed this file: "Dated 12/1/55. To: McColpin-Christie
Corp. From: LATL. Covering: Property (former right-of-way) located between Victoria Ave. and Crenshaw Blvd. near 67th St.
Los Angeles. Consideration: $20,216.43."
Processing Information
Previously housed in unmarked tan box, in brown folder with sticker ("M").
box 9, folder 3
Sale of property at southwest corner of 69th and Hoover Sts.
1955
Scope and Contents
Previously housed in folder with label with following text: "Grant Deed. Dated: 10/21/55. To: Fathers of the Order of Mt.
Carmel, Grantee. From: LATL, Grantor. Covering: Property located at southwest corner of 69th and Hoover Streets, Los Angeles.
Consideration: $9,200".
box 9, folder 4
Sale of Lots 29 and 30 on Central Ave. between 65th and 66th sts.
1956
Scope and Contents
Following information taken from two labels on folder that previously housed this file. The first: "Central Avenue between
65th and 66th Streets (Lots 29 and 30 of Tract No. 5450)". The second: "Grand Deed. Dated 9/11/56. [Title policy number 4638820]*.
To: LATL. From: Mittelman, harold and Bernice. Covering: Lots 29 and 30 of Tract No. 5450. as per map recorded in book 59
pages 94 and 95 of maps in Office of County Recorder of Los Angeles County. Consideration: $12,000. Location: Central Ave.
between 65th and 66th streets".
*bracketed information was handwritten in pen. The rest of the information was typed.
Processing Information
Previously housed in unmarked tan box.
box 9, folder 5
Sale of right-of-way near Redondo Blvd. at West Blvd.
1956
Scope and Contents
Following information from label on the folder that previously housed this file: "Grand Deed. Dated: 4/3/56. To: Ralph der
Hagopian. By: LATL. Covering: Portion of abandoned R/W adjacent to Redondo Blvd. at West Blvd. Sale price: $8,437.50."
Processing Information
Previously housed in unmarked tan box, in brown folder with sticker ("H").
box 9, folder 6
Sale of right-of-way between Brynhurst and Victoria Ave. (portions of Lots 531, 534, and 535 of Hyde Park)
1956
Scope and Contents
Previously housed in folder with sticker ("C") and label with following text: "Grant Deed. Dated 11/1/56. To: Christie Electric
Corp. From: LATL. Covering: Purchase of right-of-way between Brynhurst and Victoria (Portions of Lots 531, 534, and 535 of
Hyde Park) near 71st St. Sale Price: $11,167.00".
box 9, folder 7
Sale of Inglewood Substation property and land between cemetery and R/W along Florence Ave.
1956-1957
Scope and Contents
Previous housing folder had label that read: "Grant Deed. Dated 1/15/57. To: Inglewood Park Cemetary Association. From: LATL.
Covering: 1) Inglewood Substation Property, and 2) Strip of land between Cemetary property and right-of-way along Florence
Ave., Inglewood. Sale price: $16,500."
Processing Information
Previously housed in unmarked tan box in brown folder with sticker ("I").
box 10, folder 15
City of Inglewood deed, letter proposal, and resolution
1955-1957
Scope and Contents
Contents: Letter proposal dated 8/16/54. To City of Inglewood, by LATL, re: Acquisition by City certain interests of Corporation
in property over an along route of "5" Rail Line in the City of Inglewood upon payment of $40,000.
2) Resolution. Adopted 8/19/54. By City of Inglewood. Accepting proposal of LATL as contained in letter dated 8/16/54.
3) Deed. Dated 6/1/55. By LATL. To City of Inglewood. Conveying all right, title, and interest in right-of-way track structure,
etc. over and along route "5" Rail Line in City of Inglewood. Payment: $40,000 to Corporation.
box 9, folder 8
Sale of Lot 18 and Lot 8 to Town and Desert Inc.
1956-1957
Scope and Contents
Three labels on folder (with sticker "T") that previously housed: 1) "Grant Deed. Dated 10/15/56. To: Town and Desert, Inc.
From: LATL. Covering: Lot 18 except Nly 134 ft. thereof, anda Lot 8, in Block E of Knob Hill Tract, as per map recorded in
Bk 10 at P.97 of Miscel. Records (Westlake Substation Property). Sale Price: $18,000".
2) "Deed of Trust. Dated: 10/15/56. Between: Town and Desert, Inc., Trustor; Bank of America N.T. and S.A., Trustee; LATL,
Beneficiary."
3) "Promissory Note. Dated: 10/15/56. From: Town and Desert, Inc. To: LATL. Amount: $12,000, principal payable monthly in
installments of $200 on 15th day of each calendar month beginning 11/15/56, with interest at 6% [paid in full]*. (Deed of
Trust and Promissory NOte in iSafe in Secretary's Office)".
*brackets indicate words were handwritten in pen.
box 10, folder 14
Conveyance of tracks of former "W" rail line from LATL to City of Los Angeles
1957
Processing Information
Previously housed in "Gateway Box 1".
Scope and Contents
Label on folder that previously housed materials read: "Conveyance. Dated: 1/14/57. To: City of Los Angeles. From: LATL. Covering:
Tracks - "W" Rail Line. Payment: Of $200,000 in full settlement of all obligations".
box 9, folder 9
Sale of right-of-way between West Blvd. and Brynhurst Ave. near 71st St.
1957
Scope and Contents
Following information taken from label on folder that previously housed this file: "Grant Deed. Dated: 5/21/57. To: Crenshaw
Credit Corp. From: LATL. Covering: Purchase of easterly 293.68 feet of right-of-way between West Blvd. and Brynhurst Ave.
near 71st St. Sale price: $16,000.
Processing Information
Previously housed in unmarked tan box, in brown folder with sticker ("C").
box 11, folder 1-3
Agreement of purchase and sale between LAMTA and LATL
1954-1958
Processing Information
Previously cataloged as 71-192. Previously housed in Box 10. Divided into three physical folders because of large extent.
box 9, folder 10
Sale of Garvanza Substation property
1957-1958
Scope and Contents
Following information from label on folder that previously housed this file: "Grand Deed. Dated 2/11/58. Hanson, Harry and
Harry R., Grantees; LATL, Grantor. Covering: Garvanza Substation Property. Consideration: $4,500."
Garvanza Substation located at 5600 Buchanan St.
Contains 1 appraisement report of 5600 Buchanan st., memos, correspondence, 2 Corporation Grand Deeds, title report, plats,
1 Demolition Contractors Standard Form Proposal and Contract.
box 9, folder 11
Sale of right-of-way between Brynhurst and Victoria Aves. near 71st St.
1958
Scope and Contents
Following information taken from a label on the folder that previously housed this file: "Grant Deed. Dated: 2/21/58. To:
Fitzgerald, Richard and Marjorie. From: LATL. Covering: Purchase of westerly 208.01 ft. of right-of-way between Brynhurst
and Victoria Aves. near 71st St. Sale price: $11,530.00".
Processing Information
Previously housed in brown folder with sticker ("F").
"H" Line abandonment
1947-1952
box 9, folder 12
Quitclaim deeds, plats, easements, indentures
1948
Processing Information
Previously cataloged 75-14 (crossed out in pencil with "LATL 71-1" written next to it). Previously housed in Box 3.
box 9, folder 13
Sales of right-of-way property
1947-1952
Processing Information
Previously cataloged 75-16. Previously housed in Box 3.
Insurance policies
1937-1956
box 9, folder 14
Policies of title insurance
1938-1945
Processing Information
Previously housed in Box 14
box 11, folder 4
Title Insurance & Trust Co. lease and agreement, joint protection policy & correspondence
1937-1955
box 11, folder 5
Four insurance policies returned to LATL from Title Insurance & Trust Co.
1949-1955
box 11, folder 6
Exhibit "F" - Title to certain aspects of your company, LATL
1955-1956
box 11, folder 7
Contracts and insurance policies with various companies
1956
Processing Information
Previously cataloged as 71-183a. Previously housed in Box 1.
Miscellaneous properties
1946-1957
box 9, folder 15
Franchises, City of Los Angeles
1946
Processing Information
Previously cataloged 71-57, previously housed Box 3.
box 9, folder 16
Area under roof of various divisions
1948
Processing Information
Previously housed Box 4.
box 11, folder 8
Correspondence re: Redondo Railway Company and LATL properties
1949, December 15
Scope and Contents
Stapled packet from law offices of Gibson, Dunn, and Crutcher regarding properties that LATL and Redondo Railway Commpany
are the Grantees of.
box 9, folder 18
Minutes, agreements, correspondence
1949-1950
Processing Information
Previously housed in Box 3 - LACTC.
box 10, folder 1
Rights in public streets, Moneta Ave., La Brea Ave. (Hawthorne Blvd.)
1935-1951
Processing Information
Previously housed in Box "Facts at a Glance LACMTA".
box 10, folder 2
Construction of extension of 106th St. through private right of way on Hawthorne Ave.
1951
Processing Information
Previously housed in box titled "Gateway Box 1".
box 10, folder 3
Discontinuance of crossing flagmen at certain crossings
1951
Processing Information
Previously cataloged 71-177, previously housed in Box 1.
box 10, folder 4
Highway easement and agreement re: 106th st. extension
1951
Scope and Contents
Contains one printed paper copy and one printing press copy (in plastic sleeve).
Processing Information
Previously housed in unmarked tan box.
box 10, folder 5
Indenture by and between LATL and City of Culver City
1952
Processing Information
Previously housed in box titled "Gateway Box 1".
box 10, folder 8
Agreements re: freeway crossings
1948-1954
Scope and Contents
Agreements regarding added cost of overcrossings at Spring St., Vermont Ave., Broadway, Main St., Seventh St., for facilities
of LATL.
Previously housed in envelope from Gibson, Dunn and Crutcher Lawyers to Mr. J.G. Gorman.
Processing Information
Previously cataloged 71-178, previously housed in Box 1.
box 10, folder 9
Mutual termination agreement between Southern Pacific Railroad Co., Southern Pacific Co., and LATL
1891-1955
Processing Information
Previously housed in "Gateway box 1".
Subjects and Indexing Terms
Southern Pacific Railroad Company
box 10, folder 10
Condemnation, City of Los Angeles vs. Level
1955
Scope and Contents
Previously housed in folder with sticker ("L") and following label: "Condemnation. Dated: 5/24/55. By: City of Los Angeles.
Covering: Virgil Garage Property. Payment: $185,000. (City of LA vs. Level, et al., Sup. Ct. No. 640,756.)"
Processing Information
Previously housed in "Gateway box 1".
box 10, folder 12
Plats depicting various parcels
1955
Processing Information
Previously housed in "Gateway Box 1".
box 10, folder 13
Inglewood City Lines acknowledging balance owed LATL
1956
Processing Information
Previously cataloged as 71-180, previously housed in Box 1.
box 10, folder 16
Lists of agreements, easements, licenses, etc.
1956-1959
Processing Information
Previously cataloged 71-174. Previously housed Box 1.
box 12-14
General operations
1945-1963
Physical Description: 1.4 Linear Feet
Arrangement
Sub-series are arranged in alphabetical order by title. Files that could not be catagorized into sub-series are arranged chronologically
after the sub-series, with undated files placed last in the order.
Scope and Contents
This series contains sale contracts between LATL and GMC Truck and Coach Division, operator instruction manuals, correspondence
to and from Cone T. Bass (at one time President of LATL), correspondence regarding the receipt and release of tokens, lists
of toilet facilities that operators were permitted to use, etc.
Subjects and Indexing Terms
GMC Truck & Coach Operation
Conditional sale contracts with GMC Truck and Coach Division
1945-1954
Scope and Contents
Contains: Agreements Changing Terms of Payment of Conditional Sales Contract (between LATL Bank of America National Trust
and Savings Association) and Conditional Sale Contracts (with GMC Truck and Coach Division). Each folder has information regarding
purchase price of coaches, date of order, and number of coaches requested in each order.
Processing Information
Previously cataloged with item no. 71-183.
Subjects and Indexing Terms
Bank of America
box 12, folder 1-2
1945
Arrangement
Divided into 2 physical folders because of large size. Kept in original order.
Scope and Contents
13 contracts dated 7/6/45 to 7/20/45 covering 69 coaches.
box 12, folder 3
May 1946
Scope and Contents
9 contracts dated 5/15/46 to 5/29/46 covering 108 coaches.
box 12, folder 4
August 1946
Scope and Contents
6 contracts dated 4/10/46 to 4/26/46 covering 23 coaches.
box 12, folder 5
1947-1954
Scope and Contents
1 contract dated 5/1/47 covering 80 coaches; 1 contract dated 11/1/47 covering 90 coaches; 1 contract dated 7/27/48 covering
50 coaches; 1 contract dated 5/8/51 covering 25 coaches; 1 contract dated 12/1/54 covering 100 coaches.
box 14, folder 14
State of California Division of Highways file
1948-1955
Processing Information
Previously cataloged as 71-181. Previously housed in Box 1.
Scope and Contents
Correspondence and one copy of the Answer of Defendant in case People of State of California acting by and throught the Department
of Public Works vs. LATL.
box 12, folder 6
Tokens released and received
1946-1957
Scope and Contents
Unbound collection of mostly letters and memos regarding the release and receipt of tokens previously held in storage. Also
some handwritten lists of amounts of tokens, receipts, etc.
Processing Information
Previously housed in Box 3 - LACTC.
box 12-13, folder 7, 1-2
Cone T. Bass file
1955-1958
Physical Description: 0.25 Linear Feet
Scope and Contents
Cone T. Bass was the President of LATL. This file contains mostly correspondence to and from Bass concerning various matters
related to grant deeds, appointment of officers and position vacencies, etc. Also some work orders, income statements, invoices,
handwritten notes, etc. Divided into three physical folders because of large extent.
Processing Information
Divided into three physical folders because of large extent. First folder (1 of 3) cataloged as 71-217, which was crossed
out on previous housing folder and "71-216" was written above with the words "3 files". It was previously housed in Box 13.
The other two folders ('2 of 3' and '3 of 3') were previously cataloged 71-216 and previously housed in Box 14.
Insurance claims and policies
1949-1954
box 14, folder 12
Insurance claim re: pole damage
1949
Processing Information
Previously cataloged as 71-175. Previously housed in Box 1.
box 14, folder 13
United Bench Advertisers, Inc. insurance policy and correspondence
1951-1954
Processing Information
Previously housed in Box 1.
Scope and Contents
Previously housed in brown folder with sticker ("U") and following label text: "United Bench Advertisers, Inc. Ins. Pol. No.
6845408. naming LATL as additional insured".
Operator instruction manuals
circa 1947-1959
box 13, folder 3
General Information for Operating Personnel of Motor Coach, Street Car, and Trolley Coach
1947
Scope and Contents
1 printed booklet.
Processing Information
Previously cataloged as item no. 71-155. Previously housed in Box 1.
box 14, folder 8
Operator's Rule Book
1950
Processing Information
Previously cataloged 71-97. Previously housed Box 6.
Scope and Contents
Small bound black booklet, effective December 1, 1950. Was issued to all employees. Number "22" on cover.
box 14, folder 9
6400 Type Coach
1951
Processing Information
Previously cataloged as 71-162. Previously housed in Box 8.
Scope and Contents
Stapled booklet to assist operators in becoming acquainted with the 51 passenger 6400 type Diesel coach.
box 13, folder 4
Fare and transfer instructions
1955
Processing Information
Previously cataloged 71-133. Previously housed in Box 7.
Scope and Contents
Booklet titled Los Angeles Transit Lines Fare and Transfer Instructions, with name "A.E. Kemp" handwritten on front. Effective
03/07/55. Contains information regarding fare prices in various zones, when to give transfers, how school tickets are given,
transfer times, etc.
box 13, folder 5
Manual of Schedule Preparation by Electronic Data Processing Machines
1956
Scope and Contents
Unbound collection of papers. Parts include: Schedule Department Section, Machine Planning and Processing Chapter, etc.
Processing Information
Previously cataloged 71-159, HIST B.7. 1956 Electronic Schedule Preparation. Previously housed in Box 8.
box 14, folder 15
List of active toilet facilities
1957-1958
Processing Information
Previously cataloged as 71-173. Previously housed in Box 1.
box 14, folder 10
5100-6500 Type Coaches
1958
Processing Information
Previously cataloged 71-161. Previously housed in Box 8.
Scope and Contents
Stapled book prepared to assist operators in becoming acquainted with the 48 seat diesel air suspension coach.
box 13, folder 6
Transfer and walkover points
1956-1959
Scope and Contents
Materials produced by Instruction Department containing internal route maps for various lines, transfer and walkover points,
examination on rules of the Transportation Department for conductors and motormen, etc.
Processing Information
Previously cataloged 71-154. Previously housed Box 9.
box 14, folder 11
Instructions for Type P.C.C. Street Car Equipment
undated
Scope and Contents
Stapled book with instructions for the operation of P.C.C. type streetcars. Contains schematics.
Processing Information
Previously cataloged as 71-157.
box 13, folder 7
Annual Report
1945
Scope and Contents
Published report with artwork and narrative. Report submitted for the general information of stockholders of the Company (LATL).
Processing Information
Previously cataloged 71-166. Previously housed in Box 8.
box 13, folder 8-10
Specifications for Presidents' Conference Committee-type streetcar
1946
Arrangement
Divided into 3 physical folders because of large size.
Processing Information
Previously cataloged as item no. 71-170; LATL Box. Hist A. PCC Car V.1.1946.
Scope and Contents
Specifications contain index and many sections marked by numbered tabs, except for in folders 2 and 3, which have sections
titled "Trucks", "Wheels", and "Brakes". Sections 1-5 cover basic specifications applying to the construction and equipment
of all P.C.C. cars. Section 6 is a form that could be filled out to get additional information. Section 7 comprises dimensions
and weights, bill of materials and equipment, etc.
box 14, folder 1
Estimated Amount of Time in Days Necessary to Qualify All Men for Operations on 12/05/48 at the Several Divisions
1948
Scope and Contents
Stapled booklet. Contains information regarding basic training of operators, operators transfering divisions, etc. Prepared
by M. Edwin Wright, submitted by C.A. Schulz.
Processing Information
Previously cataloged 71-68. Previously housed in Box 3.
box 14, folder 2
Check of Passengers Entering and Leaving the Central Business District
1949
Processing Information
Previously cataloged 71-156.
Scope and Contents
Stapled packet. Contains information concerning the movement of passengers entering and leaving the Central Business District
on Thursday, April 7, 1949 from 6 AM to 8 PM (weather clear).
box 14, folder 3
Motor Coaches, Trolley Coaches, and Rail Cars Data Drawings and Photos
1948-1949
Scope and Contents
2 bound booklets issued by the Mechanical Engineering Department of LATL.
1948 version has name "A. Kilgore" on cover. Contains drawings and 3 photographs.
1949 version received May 2, 1949 by the Planning Department. Contains discolored photo prints and corresponding drawings
of coaches with size dimentions from arial and side views. Many drawings are folded to fit within booklet.
Processing Information
1948 version previously cataloged 71-187, previously housed in Box 9. 1949 version previously cataloged 71-69, previously
housed in Box 8.
box 14, folder 4
Transfer tickets
1946
Processing Information
Previously housed in Box 15.
Scope and Contents
Roughly 50 transfers from various streetcar lines with coupons still attached. Two different styles. Housed in plastic sheet
protector.
box 14, folder 5
U.S.A. vs. N.C.L. / B.M. Larrick materials, minutes, and LATL organizational chart as of 09/20/45.
1945-1947
Processing Information
Previously cataloged as 71-182. Previously housed in Box 1.
Scope and Contents
Materials concerning U.S.A. v. N.C.L. - 47 CR 524 Subpoena Duces Tecum served on LATL. Contains employment record of B.M.
Larrick with LATL between 1/1/45 and 4/1/47, minutes of Executive Committee Meeting held 8/14/45, and 1 copy of the LATL organizational
chart dated September 1945.
box 14, folder 6
Use of patents etc. in connection with PCC type streetcars
1950-1958
Processing Information
Previously cataloged 75-11. Previously housed in "Box 3 - LACTC".
Scope and Contents
From label photocopied and included in file: "Agreement. Dated: June 22, 195? [cut off]. Between: Los Angeles Railway Corporation
and Transit Research Corporation. Covering the use of patents, etc. in connection with 35 new P.C.C. type streetcars purchased
from St. Louis Car Company under agreement with them dated May 27, 1938".
Contains 4 agreements and 1 memo regarding patents.
box 14, folder 7
LAMTA Telephone Directory
1963
Scope and Contents
Three copies of a printed booklet LAMTA Telephone Directory. Contains an alphabetical listing of extension numbers operating
through Richmond 9-6977 Exchange. Published August 1963. All have handwritten annotations on either the cover or the inner
pages.
Processing Information
Previously housed in Box 3 - LACTC.
box 15-16
Financial records
1946-1958
Physical Description: 0.75 Linear Feet
Scope and Contents
This series contains balance sheets, correspondence and receipts covering stocks and bonds acquired by LATL, correspondence
covering tax deficiency determination, comparisons of wage rates and hours by department, etc.
box 15, folder 1
1947 Wage Rates and Hours
1948
Scope and Contents
Stapled booklet. Contains summaries of information regarding percent pay rate, number of employees, number of hours per month,
cost per month, number of hours per year, and cost per year of each department within LATL for the year 1947 as of March 1,
1948.
Processing Information
Previously cataloged 71-61. Previously housed in Box 3.
box 15, folder 2
Financial position estimated results of operation under present proposed fares
1953
Processing Information
Previously cataloged as 71-121. Previously housed in Box 6.
Scope and Contents
Stapled report concerning the year ending September 30, 1953, P.U.C. Application No. 33317. Contains information regarding
expenses, fare distribution, mileage, revenues, etc.
box 15, folder 3
Functional comparison of income and expense
1955
Processing Information
Previously cataloged 71-132. Previously housed in Box 7.
box 15, folder 4-7
Balance Sheet and Comparative Operating Report
1948-1958
Physical Description: 0.4 Linear Feet
Processing Information
Divided into four physical folders because of large extent. Parts 1 and 2 were previously cataloged as: Special Coll. HE 4491.L7L82
and previously housed in Box 4. Part 3 was previously cataloged as 71-140, 71-141, and 71-142 and housed in Box 7. Part 4
was previously cataloged as 71-143, 144, 145, 146, 147, 148, 149, and 150 and housed in Box 8.
Scope and Contents
Contains about two dozen individually stapled reports, each produced in December of the year they concern. Some have names
typed onto the cover page.
Stocks and bonds
1946-1958
box 15, folder 8-10
Acquisition of common stocks of LATL
1953-1957
Processing Information
Divided into three physical folders because of size. Previously cataloged as 71-212 and housed in Box 14. Folder previously
housed in had a sticker "W".
Scope and Contents
Label on folder that previously housed materials with following text: "Walston and Co. Acquired Mid-Continent Investment and
Securities Corporation Sept. 5, 1950. Covering: Acquisitions of Common stock of LATL (stock certificates in safe)".
box 16, folder 1
Stock correspondence
1955-1957
Processing Information
Previously cataloged 71-215. Previously housed in Box 13.
box 16, folder 2
Bonds and collateral agreement
1946-1958
Processing Information
Previously cataloged 71-211. Previously housed in Box 13.
Scope and Contents
Contains 3 bonds (1 franchise and 2 faithful performance bonds) and 1 collateral agreement.
box 16, folder 3
Uniform System of Accounts for Electric Railways
1947
Scope and Contents
Booklet, "Prescribed by the Interstate Commerce Commission". Section headings include operating expenses, operating revanues,
income accounts, etc.
Processing Information
Previously cataloged 71-169. Previously housed in Box 14.
box 16, folder 4
State Board of Equalization materials
1951-1956
Processing Information
Previously cataloged 71-213. Previously housed in Box 13.
Scope and Contents
Label on folder that previously housed read: "Re: Transporation Tax Deficiency Determination on Trolley Coach Operations".
File contains mostly correspondence to and from the Office of State Board of Equalization, plus some handwritten notes.
box 16, folder 5
LATL eleven year summary, selected data
1957
Processing Information
Previously cataloged 71-62, Special Coll. HE 4491.L7L82 (1 of 3). Previously housed in Box 4.
box 16-18
Retirement and benefits
1948-1963
Physical Description: 0.75 Linear Feet
Scope and Contents
This series contains mostly materials related to LATL's Retirement Income Plan Pension Committee, which include copies of
the Retirement Income Plan, Designations of Beneficiary, rules and regulations, correspondence, and meeting minutes.
Pension Committee
1948-1963
box 16, folder 6
LATL Retirement Income Plan Pension Committee Organization Meeting
1948
Processing Information
Previously housed in Box 9.
Scope and Contents
Correspondence and minutes from meeting held on August 24, 1948.
box 16, folder 7-8
Retirement Income Plan
1948-1950
Scope and Contents
The first folder contains 2 printed copies of the Retirement Income Plan. The second folder contains a desk copy as well as
Pension Committee meeting minutes.
Conditions Governing Use
One of the printed booklet copies is in poor condition. It is housed in a plastic sleeve for protection.
Processing Information
Contents of first folder were previously cataloged 71-168 and housed in Boxes 63 and 14. Contents of second folder were previously
cataloged 71-193 and housed in Box 10.
box 16, folder 9
Correspondence regarding severance benefits
1950
Processing Information
Previously cataloged 71-176. Previously housed in Box 1.
Scope and Contents
Memos and letters concerning the severance benefits of employee Charles H. Marlow.
box 17, folder 1-6
Designations of beneficiary
1948-1956
Physical Description: 0.5 linear feet
Arrangement
Divided into 6 parts because of large extent. Materials kept in original order, which is alphabetical by employees' last names.
Scope and Contents
Large collection of Designation of Beneficiary forms of many LATL employees. Binder that previously housed materials had a
label with the following text: "Los Angeles Transit Lines Retirement Income Plan. Designations of Beneficiary 6/1/48-5/31/56.
(Pension Committee Record)".
Processing Information
Previously housed in Box 12.
box 17, folder 7
Rules and regulations
1958
Processing Information
Previously housed in Box 63.
Scope and Contents
Stapled packet with sections titled Offices, Meetings of the Pension Committee, Officers, Miscellaneous, and Amendments.
box 17, folder 8-9
Pension Committee meeting minutes
1952-1959
Arrangement
Divided into 2 folders because of large size.
Processing Information
Previously housed in Box 63.
box 18, folder 1
LAMTA Investment Board meeting minutes
1962-1963
Processing Information
Previously housed in Box 63.
Scope and Contents
Meeting minutes and correspondence from Bank of America.
box 18, folder 2-3
LAMTA Operators'-Clerks' Retirement Income Plan, Pension Committee meeting minutes
1962-1963
Arrangement
Divided into 2 folders because of large size.
Processing Information
Previously housed in Box 63.
box 18, folder 4
Aetna Group Live Insurance Policy 51350
1952
Processing Information
Previously cataloged 71-194. Previously housed in Box 9.
Scope and Contents
Staped legal-sized copy of life insurance policy 51350.
box 18, folder 5
Correspondence regarding retirement program, operators retiring
1954
Processing Information
Previously cataloged 71-122. Previously housed in Box 6.
box 18
Photographs
1913-1963
Physical Description: 0.4 Linear Feet
Arrangement
Sub-series arranged in alphabetical order by title.
Scope and Contents
This series contains mostly photograph prints, as well as some negatives, of various LATL owned and operated vehicles, as
well as employees, crowds of people, shops, divisions, and locations. Many of the photographs have metadata related to dates,
locations, vehicles, etc. both typed and handwritten on the backs of them.
box 18, folder 6
Buses
1945-1959
Scope and Contents
Roughly 20 prints and two negatives, all housed in sheet protectors. Photos depict people waiting in line to get on buses,
buses in garages, buses being washed, on freeway off ramps, bus interiors, etc. Many have information written on the back
of the prints or on Post-It notes affixed to the prints related to bus types, locations, dates, etc.
Processing Information
Whole file previously cataloged LATL # 715-8999. Individual catalog numbers vary (many of the prints were given their own
catalog numbers). Previously housed in Boxes 1 and 9.
box 18, folder 7
Cars sold to foreign countries
1963
Processing Information
Previously housed in Box 9. Previously cataloged 120-89 and 120-90, and before that PE 80-664 and 80-665 (these catalog numbers
are crossed out).
Scope and Contents
Two small color prints in protective sleeves depicting Kyongsong Kwedo 700 in Seoul.
box 18, folder 8
Divisions and shops
1939-1956
Scope and Contents
Mostly prints of various divisions in individual sheet protectors. Many have typed or handwritten notes on the back related
to title of image, subject, previous location, accession number, abstract, etc. Two prints have a photocopy of an aerial shot
of Division 5 taped to the back. One oversized print of an aerial shot of Division 3.
Processing Information
Previously housed in Box 9. Various catalog numbers.
box 18, folder 9
Locations
1913-1958
Scope and Contents
About one dozen prints, two negatives, and two photocopies depicting various locations. These photographs may depict trolley
buses, rail cars, street cars, etc., so there is overlap with other files in the Photographs series.
Processing Information
Previously housed in Box 9, in folder with title "OK 10/04". The photographs have various catalog numbers, previous locations,
etc.
box 18, folder 10
Miscellaneous
1946-1951
Scope and Contents
Five prints and four negatives depicting various things, such as a LATL history chart, a strike, safety posters, etc.
Processing Information
Previously housed in Box 3 - LACTC. Previously cataloged as: various, see individual prints/negatives.
box 18, folder 11
People
1949-1959
Processing Information
Previously housed in Box 9. Previously cataloged as: various, see backs of prints.
Scope and Contents
Mostly prints, except for one negative, depicting people. Some notable people depicted include Cone T. Bass and Helena Bates.
Other photos depict groups of people standing on sidewalks, mechanics, bus operators, computer operators, etc. There is overlap
between photographs in this file and other files, because photographs in this file, while they depict people, also depict
streetcars, buses, locations, etc.
box 18, folder 12
Presidents' Conference Committee-type streetcars
1955-1956
Scope and Contents
Three prints in protectives sleeves depicting PCC streetcars from side angles. Each have information concerning dates, locations,
lines, etc. on Post-It notes on backs of prints.
Processing Information
Previously cataloged as 120-105, 120-100, and 120-99. Previously housed in Box 9.
box 18, folder 13
Streetcars
1955-1956
Scope and Contents
About two dozen prints in protective sleeves depicting streetcars photographed from side angles, their interiors, . File is
mostly comprised of prints, except for two photocopies and one negative. Streetcar prints have corresponding information on
backs related to type, location, and line.
Processing Information
Previously cataloged with various numbers, see backs of photographs. Previously housed in Box 9, folder "LATL #898 - 1430,
2601.
box 18, folder 14
Trolley buses
1946-1956
Processing Information
Most photographs were previously housed in Box 9 - one print from Box 15. Photographs have various catalog numbers.
Scope and Contents
Prints housed in individual sheet protectors. Photographs of trolley buses on streets from the front, side, and back, of operators
managing cables, bus interiors, view from interior looking out front window, etc. Many contain information related to dates,
locations, bus types, etc.
box 19
Planning
1940-1957
Physical Description: 0.25 Linear Feet
Scope and Contents
This series contains reports, studies and surveys related to understanding and improving public transportation in Los Angeles.
The items range from oversized bound "coffee table" style books to short stapled reports.
box 19, folder 1
City of L.A. Recommended Program for Improvement of Transportation and Traffic Facilities
1945
Scope and Contents
Report that was at one time stapled into a book. "Submitted to the Mayor and City Council by Consultants De Leuw, Cather and
Company; Harold M. Lewis; Joe R. Ong. December 1945".
Processing Information
Previously cataloged 30-17; Hist B.1. 1945, DeLeuw City of L.A.
Previously housed in Box 15 in folder with sticker ("Please Drive Safely") and label ("Ralph P. Merritt")
Subjects and Indexing Terms
Los Angeles (Calif.). City Council
box 19, folder 2
The Interregional, Regional, and Metropolitan Parkway System in the L.A. Metropolitan Area
1946
Scope and Contents
Stapled report. Contains sections titled "History of the Development of the Parkway System -- Efforts to Solve the Traffic
Problem by Street Construction", "The Major Traffic Street Plan of 1924", etc.
Processing Information
Previously cataloged 30-37; Hist B.1. 1946. L.A. Metrop. Parkway Eng. Commt/. Previously housed in Box 15.
box 19, folder 3
Preliminary Rapid Transit Report
1948
Processing Information
Previously cataloged 30-18; HIST E. 1948, Rapid Transit Action Group Preliminary. Previously housed in Box 15, with label
on folder ("File:1.3.4 (b)")
box 19, folder 4
University Presidents' Report
1950
Scope and Contents
"Report of the University Presidents' Advisory Committee on Los Angeles County Transportation Problems", directed to the Los
Angeles County Board of Supervisors. Report contains handwritten annotations, correspondence, organizational charts, recommendations,
etc.
Processing Information
Previously cataloged 30-12; HIST E. 1950 Univ. Pres. Advisory Commt. Rept. Previously housed in Box 15.
box 19, folder 5
Annual Report of the Board of Public Utilities and Transportation
1956-1957
Scope and Contents
"Reader" type bound book. 48th Annual Report. Fiscal year report, July 1, 1956 - June 30, 1957. Contains three sections: "Organization
and Duties", "Accomplishments", and "Statistics".
Processing Information
Previously cataloged 30-28; Hist B.8. L.A. City Brd. of Publ Util and Tran 1956-1957. Previously housed in Box 15.
box 19, folder 6
Shoreline Development Study
1944
Scope and Contents
Full titular text: "Shoreline Development Study: Playa Del Rey to Palos Verdes. A Portion of a Proposed Master Recreation
Plan for the Greater Los Angeles Region". Prepared under the sponsorship of the Greater Los Angeles Citizens Committee Inc.
Processing Information
Previously cataloged 30-38, Hist B.1. Appel 1944, LHA. Previously housed in Box 15.
box 19, folder 7
Engineering Facts and a Future Program
1946
Scope and Contents
"A Study for the California Legislature: Joint Fact-Finding Committee on Highways, Streets, and Bridges". Bound oversized
book.
Processing Information
Previously cataloged 30-32. Previously housed in Box 15.
box 19, folder 8
Background for Planning
1949
Scope and Contents
"Reader" style bound book titled "Background for Planning". Publication No. 5, Research Department, Welfare Council of Metropolital
Los Angeles, January 1949.
Processing Information
Previously cataloged 30-26; Hist .1. Elisabeth R. Frank 1949. Previously housed in Box 15.
box 19, folder 9
Report of Traffic and Transportation Survey
1940
Scope and Contents
Prepared by Citizens Transportation Survey Committee as a W.P.A. Project, July 31, 1940.
Processing Information
Previously cataloged 30-31, 5. Previously housed in Box 15.
box 19, folder 10
Summary of transit surveys
1949
Scope and Contents
Prepared by the Office of the Chief Administrative Officer of the County of Los Angeles. Contains dozens of survey summaries.
Associated correspondence dated September 16, 1949. Date on label on folder that previously housed the surveys: "Sept. 1,
1949".
Processing Information
Previously cataloged 30-19 ("3" written in pencil under "19"). Cataloged by S.C.R.T.D. Hist B.1. Previously housed in Box
15.
box 19
Publications
1945-1955
Physical Description: 0.25 Linear Feet
Scope and Contents
This series contains mostly original issues of the LATL employee news magazine "Two Bells" as well as original and photocopies
of the LATL monthly publication "The Transit Story". It also contains one article from the publication "Mass Transportation"
and 3 clippings from the LATL weekly public newsletter "Weekly Topics".
Arrangement
Sub-series are ordered alphabetically by title, and files within them are ordered chronologically.
Two Bells employee news magazine
1945-1955
box 19, folder 11
Issues January through July + December
1945
Processing Information
Previously cataloged 71-30, 71-31, 71-32 (written above crossed out "74-45"), 71-33 (above crossed out "74-46"), 71-34 ("74-47"),
and 71-49 ("74-49"). Previously housed in "Box 3 - LACTC".
Scope and Contents
Contains: Original issues January/February 1945, March 1945, April 1945, May 1945, June/July 1945, and December 1945.
box 19, folder 12
Issues January through August + November
1947
Scope and Contents
1 copy of each issue, except 2 copies of the April issue.
Processing Information
Previously cataloged 71-420 (written above crossed out "74-35"), 71-422 (above crossed out "74-36"), 71-423 ("74-37"), 71-424
("74-48"), 71-425 ("74-40"), and 71-428 ("74-41"). Previously housed in "Box 3 - LACTC".
box 19, folder 13
Various original issues
1947-1949
Processing Information
Previously cataloged 2012.023.
Scope and Contents
Contains: September/October 1947, December 1947, January/February 1948, August/September 1948, October/November 1948, December
1948, January/February 1949, March/April 1949, June/July 1949, all original issues.
Second physical folder contains: 1 original issue (December 1947) and many
box 19, folder 14
The Transit Story, original issues and copies
1951-1955
Processing Information
Originals and legal-sized copies previously housed in "Box 3 - LACTC". Loose letter-sized copies of articles were cataloged
71-155, 71-188 and previously housed in Box 1.
Scope and Contents
8 original and 10 legal-sized copies of Two Bells' monthly publication for LATL employees titled "The Transit Story". Issues
are 4 pages in length and printed on legal-sized paper and folded once.
11 pages of letter-sized copies of articles from The Transit Story. Articles concern the Division 7 closure as well as Division
8, Vineyard.
box 19, folder 15
Suburban Transit in the World's Largest Metropolitan Area
1950
Processing Information
Previously cataloged HIST B.7. 30-14. Previously housed in Box 15.
Scope and Contents
Article removed (pg. 66-82) from September 1950 issue of the publication "Mass Transportation".
Weekly Topics public newsletter
1945-1948
box 19, folder 16
Newspaper clippings
1945-1948
Processing Information
2 clippings previously cataloged 71-164, the 3rd previously cataloged 71-189. All previously housed in Box 8.
Scope and Contents
Contains 1 laminated article and 2 in plastic sleeves from the publication "Weekly Topics", published weekly by the Bureau
of Public Service, Los Angeles Transit Lines.
box 20
Agency history
1951
Physical Description: 0.16 Linear Feet
Arrangement
Files arranged in alphabetical order by title.
Scope and Contents
This series contains materials related to the history of LATL and includes awards given to LATL, individual motor coach route
histories, histories of street railway and trolley coach lines, and examination into queries regarding definitions of common
terms.
box 20, folder 1
Citations awarded to LATL
1951
Scope and Contents
Two citations awarded to LATL: Highest Merit Award, awarded 7/04/51, and Best of Industry Award for the best 1950 Annual Report
of the Tractions Industry, awarded 10/29/51.
Processing Information
Previously housed in Box 63.
box Map drawer
Historical Corporate Structure
undated
Scope and Contents
Poster with visual representation of LATL corporate structure.
box 20, folder 2
History of Motor Coach Routes from Commencement of Operation to 02/01/51
1951
Scope and Contents
Unbound report, each page in its own sheet protector, probably to stop progression of ink bleedthrough. Contains chronological
account of various historical events related to different lines, including corresponding division/division transfers, route
changes, routes discontinued/resumed, etc.
Processing Information
Previously cataloged 71-185, 71-186. Post-It note on first page with "41" written on it. Previously housed in Box 9.
box 20, folder 3
History of Street Railway and Trolley Coach Lines From 01/01/29 to 02/01/51
1951
Scope and Contents
Unbound report, each page in its own sheet protector probably because ink at one point bled through the pages. Contains chronological
information for each line related to location, corresponding division/division transfers, date service discontinued, etc.
Processing Information
Previously cataloged 71-184. Post-It note on front page with "20" written on it. Previously housed in Box 9.
box 20, folder 4
Query: Does "motor vehicle" include trolley coaches?
1951
Scope and Contents
Unbound document that attempts to answer the titular query, in relation to the Vehicle Transportation License Law, by addressing
the current definition, different clauses, court cases, amendments, etc.
Processing Information
Previously housed in Box 13.
box 20, folder 5-7, box Map drawer
Maps
1945-1958
Physical Description: 0.2 Linear Feet
Scope and Contents
This series contains maps both flat and folded into brochures concerning LATL vehicle routes, rail facilities, late night
or "owl" service, and fare zones. There is one map published by Los Angeles Railway.
box Map drawer
Route Map of Los Angeles Railway
1945, January 15
box Map drawer
Go Places with the LATL - Official Route Map
1947
Processing Information
Previously cataloged as: MAP G 4364 .L8 P33 1947 .L6. Three copies of this map
box Map drawer, box 20, folder 6
Official Route Map - Guide for Going Places
1947-1955
Scope and Contents
10 maps (two copies of the 1949 map).
Processing Information
Previously cataloged as MAP G 4364 .L8 P33 [year] .L6b
box Map drawer
Map of Rail Facilities
1952
Scope and Contents
Four copies. Map drawn by R.E. Younghans.
box 20, folder 5
Route Map and Guide for Going Places, Owl Service
1953
Processing Information
1 original brochure "Route Map and Guide for Going Places" and one original booklet "Owl Service", the latter previously cataloged
71-171. Previously housed in Box 1.
box Map drawer, box 20, folder 7
Fare Zone Guide
1952, 1955
Processing Information
Map dated 1955 previously cataloged as MAP G 4364.L8 P33 1955 .L6.
Scope and Contents
2 guide maps, one dated November 3, 1952, the other dated June 19, 1955.
box Map drawer, box 20, folder 7
Guide and Map of LATL
1956 November 18
Scope and Contents
3 originals and 4 photocopies of this guide map.
Processing Information
1 original guide map previously cataloged 71-223 and previously housed in Box 1.
box Map drawer
Four maps (no title)
1958, March 1
Scope and Contents
Four copies of a map with no title. Maps are brown, depict streets, and have symbols for electric switches, manual switches,
and safety speed control.