Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Los Angeles Times Records
mssLAT  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 8 pages
Results page: |<< Previous Next >>|

 

Accounting Department 1884-1966

Physical Description: 67 boxes

Scope and Contents

The full range of Times Mirror's financial activities during this period are documented in this series. The series constitutes the central files of the times Mirror Accounting Department and describe the affairs of Times Mirror, the Los Angeles Times, Times Mirror Press, Harry Chandler and his descendants, and the Chandis Securities Company. The material dates from the founding of the corporation in 1884 through 1966, but was compiled and maintained by the accounting department between 1925 and 1960. Material after this date was collected by the Times History Center.
 

Alphabetical File 1884-1967

Scope and Contents

Central files from the Times Mirror Accounting Department, arranged alphabetically by subject. The files, which range in date from 1884 to 1966, are most complete between circa 1925 and 1960 and detail the financial activities and real estate holdings of Times Mirror, the Los Angeles Times, Times Mirror Printing and Binding House, Chandis Securities, and the Chandler Family. Of particular importance are copies of Times Mirror's Articles of Incorporation in 1884 with amended versions to 1938. Date range is 1884 - 1967.
Box 1

Accounting Department - Alphabetical Files

Box 1, Folder 1

Accomodation Advertising - K.V. Redpath Accounts 1925 - 1929

Scope and Contents

Correspondence, ledger sheets, and internal memoranda regarding accommodation advertising accounts collected by Kenneth V. Redpath, Credit Counselor. A good deal of correspondence from H. E. Downing dealing with accounts Redpath claimed to have collected and other accounting troubles.
Box 1, Folder 2

Accomodation Advertising - K.V. Redpath Accounts 1925 - 1929

Scope and Contents

Correspondence, ledger sheets, and internal memoranda regarding accommodation advertising accounts collected by Kenneth V. Redpath, Credit Counselor. A good deal of correspondence from H. E. Downing dealing with accounts Redpath claimed to have collected and other accounting troubles.
Box 1, Folder 3

Accomodation Advertising - K.V. Redpath Accounts 1927 - 1930

Scope and Contents

Correspondence, ledger sheets, and internal memoranda regarding accommodation advertising accounts collected by Kenneth V. Redpath, Credit Counselor. A good deal of correspondence from H. E. Downing dealing with accounts Redpath claimed to have collected and other accounting troubles.
Box 1, Folder 4

Accomodation Advertising - K.V. Redpath Accounts 1927 - 1930

Scope and Contents

Correspondence, ledger sheets, and internal memoranda regarding accommodation advertising accounts collected by Kenneth V. Redpath, Credit Counselor. A good deal of correspondence from H. E. Downing dealing with accounts Redpath claimed to have collected and other accounting troubles.
Box 1, Folder 5

Accomodation Advertising - K.V. Redpath Accounts 1925 - 1930

Scope and Contents

Forms, ledger sheets, and correspondence related to advertising accounts managed by Kenneth V. Redpath.
Box 1, Folder 6

Accomodation Advertising - K.V. Redpath Accounts 1928

Scope and Contents

Rebated bills and notes regarding their completion.
Box 1, Folder 7

American President Lines, Ltd. 1942 - 1943

Scope and Contents

Correspondence and financial statements related to a possible purchase of American President Lines stock.
Box 1, Folder 8

Automobile Club of Southern California 1942 - 1943

Scope and Contents

Financial statements and correspondence.
Box 1, Folder 9

Bastanchury Ranch Company & Pacific Pump Works (1 of 2) 1932 - 1937

Scope and Contents

Collection of balance sheets for Pacific Pump Works ; correspondence dealing with TM ownership of Pacific Pump stock ; large map "Showing G.A. Bastanchury's Property...Imperial County, California (1930) ; minutes of Pacific Pump stockholders meetings.
Box 1, Folder 10

Bastanchury Ranch Company & Pacific Pump Works (2 of 2) 1932 - 1937

Scope and Contents

Collection of balance sheets for Pacific Pump Works ; correspondence dealing with TM ownership of Pacific Pump stock ; large map "Showing G.A. Bastanchury's Property...Imperial County, California (1930) ; minutes of Pacific Pump stockholders meetings.
Box 2

Accounting Department - Alphabetical Files

Box 2, Folder 1

Bastanchury Ranch Company & Pacific Pump Works 1937 - 1940

Scope and Contents

Approx. 25 items: 5-pp. "Minutes of Special Meeting of Board of Directors Pacific Pump Works" (3/16/1937) ; multi-page report (gray binder) "Financial Statement Mid-Continent Pump Supply Co.," 7/31/1939 ; other documents and records related to Pacific Pump Works ; multi-page report, 9/2/1938, Pacific Pump Works (Annual Report) ; 4-pp. "Memorandum to Mr. Chandler," from "F.W.W." - 8/22/1938 ; 21-pp. booklet, Pacific Hi-Pressure Boiler Feed Pump, ca. 1940 ; multi-page Pacific Pump Works Reports (gray folders) for periods ending 7/31/1939 and 1/31/1940 ; multi-page "Agreement and Option" (on gray backing) between TM, Pacific Pump Works, and Byron Jackson Co. (a stock option) ; additional papers related to this agreement.
Box 2, Folder 2

Bastanchury Ranch Company & Pacific Pump Works (1 of 2) 1929 - 1933

Scope and Contents

Ammended articles of incorporation of Pacific Pump Works and correspondence.
Box 2, Folder 3

Bastanchury Ranch Company & Pacific Pump Works (2 of 2) 1929 - 1933

Scope and Contents

Correspondence.
Box 2, Folder 4

Bastanchury Ranch Company & Pacific Pump Works 1933 - 1935

Scope and Contents

Correspondence.
Box 2, Folder 5

Bastanchury Ranch Company & Pacific Pump Works 1935 - 1940

Scope and Contents

Approx. 85 items: 11-pp., "Prospectus - Pracific Pump Works (yellow legal size paper) 1/29/1940 ; 13-pp. "Reporter's Transcript of Supplementary Proceedings taken...(12/30/1936)" In Calif. Superior Court ; large collection of correspondence and documents related to Pacific Pump Works ; some internal LAT memos related to Pacific Pump Works.
Box 2, Folder 6

Bastanchury Ranch Company & Pacific Pump Works (1 of 2) 1938 - 1940

Scope and Contents

Approx. 70 items: large collection of correspondence, meeting minutes, proxy material, financial reports related to Pacific Pump Works, etc.
Box 2, Folder 7

Bastanchury Ranch Company & Pacific Pump Works (2 of 2) 1938 - 1940

Scope and Contents

Approx. 70 items: large collection of correspondence, meeting minutes, proxy material, financial reports related to Pacific Pump Works, etc.
Box 3

Accounting Department - Alphabetical Files

Box 3, Folder 1

Bastanchury Ranch Company - Pacific Pump Works - Correspondence 1940 - 1941

Scope and Contents

Approx. 50 items: correspondence between LAT representatives and Pacific Pump Works ; 24-pp. booklet, "Dresser Manufacturing Company - Annual Report, 1940" ; financial and stock reports ; etc.
Box 3, Folder 2

Bastanchury Ranch Company - Pacific Pump Works - Audit Reports 1933, 1937 - 1940

Scope and Contents

8 items: "Audit Report - Pacific Pump Works..." (7/31/1933) ; "Report of Examination, Pacific..." (7/31/1937) ; "Report of Examination, Pacific..." (7/31/1938) ; "Report of Examination, Pacific..." (7/31/1939) ; "Report of Examination, Pacific Pump Works" (7/31/1940) ; "Report [Statement], Pacific Pump Works" (4/30/1940) ; "Annual Report, Pacific Pump Works" (7/31/1940) ; dupe of previous.
Box 3, Folder 3

Bastanchury Ranch Company - Pacific Pump Works - Financial statements 1936 - 1937

Scope and Contents

Approx. 20 items: accounting sheets Bastanchury Ranch (Gaston A. Bastanchury) and Pacific Pump Works.
Box 3, Folder 4

Broadway (130 South) Building - Demolition and New Construction 1936

Scope and Contents

30+ items: construction agreements (various contractors) ; "Specifications for Wrecking" ; accounting lists ; blueprints for 130 S. Broadway (TM property) ; correspondence.
Box 3, Folder 5

California Department of Employment 1940 - 1943

Scope and Contents

Approx. 100 items: correspondence between LAT Personnel and California Department of Employment related to applications for employment benefits ; small number of items from or to Social Security Board ; small number of internal LAT memos.
Box 3, Folder 6

Cal-Mex Land and Cattle Company - Reports 1919 - 1920

Scope and Contents

Approx. 10 items: 20-pp. report in blue-green binder (cover reads "C.M. Ranch"), "Reclamation of the lower Colorado River delta in Mexico" (3/1920) ; report on Colorado River Land Co. "rentals collected" 1/1919 - 4/1920 ; report "Main Canals and Main Lateral Canals on Lands of the Colorado River Land Company..." ; other related reports. Includes Harry Chandler, O.F. Brant correspondence and Reclamation of the Lower Colorado River Delta in Mexico, report by J.D. Allison, consulting engineer
Box 3, Folder 7

Cal-Mex Land and Cattle Company - Photographs ca. 1920

Scope and Contents

Approx. 40 items (some dupes): "Map of Imperial Development Co. Lands - Lower California, Mexico" (n.d.) ; collection of photo prints of regions adjacent to Colorado River and various canals, the Cudahy Ranch, etc. ; negatives corresponding to the prints.
Box 4

Accounting Department - Alphabetical Files

Box 4, Folder 1

Calpatria State Duck Club 1931

Scope and Contents

Correspondence involving Alamo River Duck Club, references to a game refuge adjacent to Calpatria, CA ; correspondence involving Corwn Zellerbach and Zellerbach Paper Co. ; some sheets of handwritten financial figures ; maps on heavy blueprint paper of land adjacent to the Alamo River (general area of Calpatria, CA). A "Judge" Weller is represented as involved in the land acquisition.
Box 4, Folder 2

Carr, Harry -- Financial File 1933 - 1935

Scope and Contents

L.A. County form, "Full Reconveyance," made by "Harry C. Carr and Alice E. Carr," 1930 ; two copies, "Notice to Trustee of Assignment of Deed of Trust Note" (same names as above), 1933 ; list signed by Harry Carr, "Received of The Times MIrror Company the following documents," 1935.
Box 4, Folder 3

Chandis Securities 1929 - 1933

Scope and Contents

Correspondence and documents such as "Analysis of profit and loss statements," "Journal entries to record increase in capital," balance sheets, lists of holdings. Financial data dates from 1917 to 1933.
Box 4, Folder 4

Chandis Securities Loan to Harry Chandler 1934 - 1935

Scope and Contents

Correspondence ; Assignment of Capital Stock ; handwritten notes related to Chandis deals.
Box 4, Folder 5

Chandler Family Tax Case 1924 - 1925

Scope and Contents

Correspondence of Chandler Family tax case ; correspondence between Downing and Chandler accountants (Thompson & Asso.) ; correspondence with Internal Revenue Service and George M. Thompson, CPA; "Power of Attorney" documents for various Chandler family members.
Box 4, Folder 6

Chandler Family Tax Case (1 of 2) 1927 - 1928

Scope and Contents

Correspondence related to Chandler family tax case, with various attorneys, insurance companies, governmental agencies and George M. Thompson, CPA, included.
Box 4, Folder 7

Chandler Family Tax Case (2 of 2) 1927 - 1928

Scope and Contents

Correspondence related to Chandler family tax case, with various attorneys, insurance companies, governmental agencies and George M. Thompson, CPA, included.
Box 4, Folder 8

Chandler Family Tax Case 1929 - 1931

Scope and Contents

Correspondence related to Chandler family tax case, with various attorneys, accountants, insurance companies included.
Box 4, Folder 9

Chandler Family Tax Case 1932 - 1934

Scope and Contents

Correspondence related to Chandler family tax case, with various attorneys, accountants, insurance companies included. Also bound "Taxpayer's Copy" of "United States Board of Tax Appeals" petition, titled "Ruth Chandler Williamson vs. Commissioner of Internal Revenue."
Box 4, Folder 10

Chandler, Harry -- Death 1944 - 1945

Scope and Contents

Single sheet eulogy on (onion skin) paper, unattributed ; small assortment of dental and medical bills,for services to various members of Chandler family ; a resolution in tribute to Harry Chandler at the time of his death from the Los Angeles Chamber of Commerce (stapled to letter on Matson Navigation stationary), 12/7/1944.
Box 5

Accounting Department - Alphabetical Files

Box 5, Folder 1

Circle Bar Cattle Co. - Legal documents 1932

Scope and Contents

7 items: "Number 260...Articles of Incorporation of the Circle-Bar Cattle Company," 20-pp. (expressed in Roman Numerals) ; 2-pp. document, in Spanish, also related to Circle-Bar - Norman Chandler signature at bottom ; 5-pp. translation into English of document related to "property denominated 'San Faustino (on yellow sheets) ; (very brittle) multi-page document headed "1907...Notaria Publica..." ; related correspondence dated ca. 1932 ; stapled (oversize) document of 31-pp., in Spanish, "1205A" is handwritten at the top right corner.
Box 5, Folder 2

Circle Bar Cattle Co. - Maps 1932

Scope and Contents

5 items: three oilcloth (cotton, fiber) small maps of Chandler holdings in Baja California, east of Ensenada, dated 6/1932 ; large map (on heavy blueprint paper) of northern part of Baja California and a portion of state of Sonora, "survey...1879" ; map, 1931, (on heavy white paper) of more northerly section of Baja California and portion of Sonora with affixed letter (1932) describing the "Circle-Bar Cattle Co. holdings and leases in Lower Calif."
Box 5, Folder 3

Circle Bar Cattle Co. - Reports 1932 - 1933

Scope and Contents

Approx. 25 items: five reports headed "Circle Bar Cattle Company - Report of Operations by B.H. Cobine," for 6/30, 7/31, 9/30, 11/30 of 1932, and 2/28/1933 ; report headed "Circle Bar Cattle Co. - Statement showing balance due..." as of 12/31/1932 ; report headed "Circle Bar Cattle Co. - Statement of Liabilities and Bank Accounts Re: Agreement between Harry Chandler and B.H. Cobine," 3/11/1932 ; correspondence related to the Circle-Bar Cattle Co., other entities in correspondence - Colorado River Land Co., the "Estate of Walter K. Bowker," Harry Chandler (in 13-pp. letter to him, 10/10/1932, related to the Circle-Bar Cattle Co., on last page the correspondent writes - "Circle-Bar Cattle Company is now having some trouble with the Mexican government") ; additional financial and legal documents.
Box 5, Folder 4

Circle Bar Cattle Company - Tax Returns 1933 - 1939

Scope and Contents

Approx. 20 items: "Corporation Income and Excess-profits Tax Return for...1933" also 1934, 1936 and 1937 (blue sheets) ; more tax material for the time frame.
Box 5, Folder 5

Circle Bar Cattle Company - Correspondence 1933

Scope and Contents

Approx. 50 items: letters, telegrams and other material related to the financial operations of Circle-Bar Cattle Co. in Baja.
Box 5, Folder 6

Circle Bar Cattle Company - Correspondence 1933

Scope and Contents

Approx. 70 items: memos between Chandler and Downing ; letters, memos, telegrams related to the financial operations of Circle-Bar Cattle Co. in Baja.
Box 5, Folder 7

Circle Bar Cattle Company - Correspondence 1933

Scope and Contents

Approx. 90 items: 2-pp. handwritten letter, 5/20/1933, from "Burt" Cobine to H.E. Downing ; 2-pp. typed letter, 4/17/1933) Cobine to Harry Chandler (Cobine says he is owed over $11,000) ; more correspondence to or from individuals in the "Personal Names" field.
Box 6

Accounting Department - Alphabetical Files

Box 6, Folder 1

Circle Bar Cattle Company - Correspondence 1934

Scope and Contents

Approx. 95 items: telegrams, notes, a wide array of letters related to the financial operations of Circle-Bar Cattle Co., involving San Diego & Arizona Eastern Railway, Colorado RIver Land, Emilio Garcia (bookkeeper in Ensenada), H.E. Downing, A. Cobine and others.
Box 6, Folder 2

Circle Bar Cattle Company - Correspondence 1935

Scope and Contents

Approx. 85 items: a wide array of letters related to the financial operations of Circle-Bar Cattle Co., involving San Diego & Arizona Eastern Railway, Colorado RIver Land, Emilio Garcia (bookkeeper in Ensenada), H.E. Downing, and others.
Box 6, Folder 3

Circle Bar Cattle Ranch - Correspondence 1937 - 1938

Scope and Contents

Approx. 75 items: correspondence and financial reports related to Circle-Bar Cattle Co. At least one letter dates from well after (1944) the time frame given on the folder.
Box 6, Folder 4

Circulation Dealers Tax Information - Memos and correspondence 1939

Scope and Contents

Approx. 85 items: letters and reports related to circulation dealers tax information.
Box 6, Folder 5

Dana Point Bonds - Correspondence 1936 - 1937

Scope and Contents

Approx. 75 items: correspondence and financial reports related to Dana Point Corp. and real estate dealings in Orange County.
Box 6, Folder 6

Dana Point Bonds - Accounting papers 1936 - 1938

Scope and Contents

Approx. 30 items: accounting reports ; at least one letter from State Controller's Office ; other correspondence related to Dana Point bonds.
Box 6, Folder 7

Dictaphone installation 1938

Scope and Contents

Approx. 25 items: Dictaphone user reports ; ads for rival product - "Acoustigraph" ; Ediphone user reports ; 1928 reprint from System (mag.) ; student dictaphone operator test ; issue of Dictaphone Mouthpiece, 8/1936, cover story "Engineer uses dictaphone in automobile" ; 14-pp. booklet, Centralization vs. Decentralization" (1930) ; 13-pp. booklet, An Office System."
Box 7

Accounting Department - Alphabetical Files

Box 7, Folder 1

Douglas Aircraft Co. - Capital Stock 1942 - 1944

Scope and Contents

Approx. 10 items: two Blyth & Co. receipts for 100 shares of Douglas Aircraft common (stock), 1943 ; one William R. Staats Co. receipt for 100 shares, 1944 ;one Merrill Lynch (etc). receipt for 200 shares ; two Dobbs, Crowe receipts for total of 500 shares ; one copy of Annual Report, Fiscal Year 1943 ; one copy "Notice of Annual Meeting of Stockholders," (4/19/1944) ; related items.
Box 7, Folder 2

Employee compensation - Additional 1921 - 1928

Scope and Contents

Approx. 65 items: collection of financial spreadsheets, correspondence (both typed and handwritten), LAT memos, several pieces of correspondence with Citizens Trust & Savings Bank ; Citizens / TM "Christmas Eve"gift certificates (1920s) ; more.
Box 7, Folder 3

Employee compensation - Additional - Lists of employees 1921 - 1922

Scope and Contents

40+ items: lists of employees preceeded by the explanatory note: "RECEIVED the following named and numbered Additional Compensation vouchers for distribution as per accompanying letter." The lists are all dated either 12/23/1921 or 12/23/1922.
Box 7, Folder 4

Employee compensation - Additional - Lists of employees 1924 - 1925

Scope and Contents

60+ items: lists of employees preceeded by the explanatory note: "RECEIVED the following named and numbered Additional Compensation vouchers for distribution as per accompanying letter." The lists are all dated either 12/24/1924 or 12/24/1925 ; this folder also contains some pieces of correspondence and informational bulletins to employees about distribution of the additional compensation vouchers.
Box 7, Folder 5

Employee compensation - Additional - Lists of employees 1926

Scope and Contents

40+ items: folder contains lists of employees by department, with identifying numbers next to the names ; lists of employees preceeded by the explanatory note: "RECEIVED the following named and numbered Additional Compensation vouchers for distribution as per accompanying letter." The lists are all dated 12/24/1926.
Box 7, Folder 6

Employee compensation - Additional - Lists of employees 1928 - 1929

Scope and Contents

45+ items: lists of employees preceeded by the explanatory note: "RECEIVED the following named and numbered Additional Compensation vouchers for distribution as per accompanying letter." The lists are all dated 12/24/1928 and 19/24/1929.
Box 7, Folder 7

Employee compensation - Additional compensation & vacations (1 of 2) 1936 - 1946

Scope and Contents

Approx. 80: 12-pp. packet, "Mann vs. Hearst," material dated 1939 and 1940 ; memos, letters, reports, announcements, lists of names and more, related to LAT compensation and vacations in the 1936 to 1946 time frame.
Box 7, Folder 8

Employee compensation - Additional compensation & vacations (2 of 2) 1936 - 1946

Scope and Contents

Approx. 80: 12-pp. packet, "Mann vs. Hearst," material dated 1939 and 1940 ; memos, letters, reports, announcements, lists of names and more, related to LAT compensation and vacations in the 1936 to 1946 time frame.
Box 7, Folder 9

Employee compensation - Additional compensation & vacations 1936 - 1943

Scope and Contents

20+ items (20+ sheets): handwritten spreadsheets with various headings, "Recapitulation," "Additional compensation payroll," "Trial balance of additional compensation payroll ledger," etc.
Box 7, Folder 10

Employee compensation - Times Mirror Employees Annual Earnings Report 1955

Scope and Contents

2 items: stapled booklet, stamped "Dec 31 1955" on front, contains alphabetical printouts, identified as "Times MIrror Co. Earnings x Taxes, 1955 ; form W-3 (with enveolpe) from U.S. Treasury Department, "Reconciliation of Income Tax withheld from wages" for The Times Mirror Company.
Box 7, Folder 11

Employee compensation - Times Mirror Employees Annual Earnings Report 1956

Scope and Contents

2 items: alphabetical printout, identified as "Earnings x Taxes, 1956 ; form W-3 (with enveolpe) from U.S. Treasury Department, "Reconciliation of Income Tax withheld from wages" for The Times Mirror Company.
Box 7, Folder 12

Employee compensation - Times Mirror Employees Annual Earnings Report 1957

Scope and Contents

1 item: stapled booklet, stamped "Dec 31 1957" on front, headed "Earnings - Taxes, 1957," alphabetical printout of employee names, salary and taxes withheld.
Box 8

Accounting Department - Alphabetical Files

Box 8, Folder 1

Fernando Valley Feed & Fuel Co. 1918

Scope and Contents

3 items: one sheet of handwritten notes ; two Fernando Valley Feed & Fuel forms (invoices, receipts?).
Box 8, Folder 2

Garbutt, Frank A. circa 1944

Scope and Contents

1 item: faint photocopy of handwritten letter from Marian Otis Chandler to Frank A. Garbutt, date not visible. He had written a "tribute" to Harry Chander, possibly at the time of Chandler's death in 1944, and Marian wanted to thank him. "Because of your long association you could speak with understanding," she wrote.
Box 8, Folder 3

Hill Street Building construction 1920 - 1921

Scope and Contents

9 items: eight invoices from Milwaukee Building Co. (Los Angeles), all stamped "Paid," in the 1920-1921 time frame ; one piece of "scratch" paper with the figure "$5196" on it, and "Paid 11/30/20."
Box 8, Folder 4

Hollywood Blvd. Property 1928 - 1936

Scope and Contents

Approx. 75 items: typed and handwritten correspondence related to properties on Hollywood Blvd. Some of the material is related to the (proposed?) Robin Hood Tavern. Elsewhere mention is made of the "Brokaw property," its upkeep, potential for commercial uses, etc.
Box 8, Folder 5

Florentine Gardens building 1938

Scope and Contents

Approx. 10 items: all but one of these letters are from Frank S. Hodge, contractor, to Jacob Baum, Times Mirror Co., relating to financial issues of construction of a site known as Florentine Gardens. The remaining letter is to Gordon B. Kaufmann, architect.
Box 8, Folder 6

Florentine Gardens Restaurant 1938 - 1941

Scope and Contents

Approx. 30 items related to "Florentine Gardens," a restaurant: invoices related to installation of "broadcast and sound equipment," ice machines, dining room furniture, kitchen equipment ; additional paperwork related to purchase or installation of items listed above.
Box 8, Folder 7

Florentine Gardens - Audit file 1939 - 1944

Scope and Contents

Approx. 20 items: profit and loss statements for Florentine Gardens ; memos, correspondence, balance sheets ; 5-pp. copy, "Excerpts from Leas dated (8/31/1938) between The TIMES MIRROR COMPANY and G. BRACCINI, INC. ; (stapled on gray backing) "Florentine Gardens, Inc., Comparative Balance Sheet" - 4/30/1941 and 8/31/1941 ; etc.
Box 8, Folder 8

Super Market Leasing Co. - Hollymart Market 1940

Scope and Contents

Approx. 10 items: various account spread sheets for TM owned Hollymart Market.
Box 8, Folder 9

Palms Grill & Hawaii Theatre 1945 - 1951

Scope and Contents

Approx. 75 items: correspondence, handwritten notes, contractor proposals and other items related to operations and accounting of Palms Grill and Hawaii Theatre, businesses on Hollywood Blvd.
Box 8, Folder 10

Palms Grill & Hawaii Theatre 1952 - 1957

Scope and Contents

Approx. 70 items: brief notes, letters, financial spreadsheets, set of photographs of "new Carlos Ave. at Hawaii auto park...looking west (1/18/1953),
Box 8, Folder 11

Palms Grill - statements of profit and loss 1954 - 1959

Scope and Contents

Approx. 45 items: records headed "Palms Grill - Statement of Profit & Loss," or "Statement of Income Account" for specified time frames. Many of the records show "William Klute, DBA, Palms Grill."
Box 8, Folder 12

Homeseekers Investment & Building Co. 1932 - 1938

Scope and Contents

Approx. 50 items: several "Loan Receipt Records" of Southern California Building and Loan Assn. ; correspondence - much of it from Downing to Harry Chandler ; material on real estate holdings.
Box 8, Folder 13

Homeseekers Investment & Building Co. 1936 - 1944

Scope and Contents

Approx. 80 items: letters, forms, rental records, other materials and legal documents. Also included is a packet of approx. 10-pp. including "Business Career and Activity of E.C. Nelson and several letters of recommendation for that individual.
Box 8, Folder 14

Hotchkiss, L.D. - financial file 1941 - 1948

Scope and Contents

Approx. 15 items: collection of property records for L.D. Hotchkiss and Vera Hotchkiss (La Canada residence) from Title Guarantee & Trust and War Damage Corp.
Box 9

Accounting Department - Alphabetical Files

Box 9, Folder 1

International Business Machines Corporation - Hollerith Tabulating Installation 1937 - 1949

Scope and Contents

Approx. 75 items: collected correspondence between representatives of IBM and Harry Bowers, H.E. Downing and other LAT executives. Also some in-house LAT memos on IBM equipment and billing.
Box 9, Folder 2

International Business Machines Corporation - Hollerith Tabulating Installation 1937 - 1946

Scope and Contents

Approx. 12 items: bound report (blue covers), "International Business Machines - Proposal from the Tabulating Machine Division...submitted to The TImes MIrror Company," 8/24/1937 ; bound report (blue covers), "International Business Machines - "Tabulating Procedure - Times Mirror Co., for Mr. H.E. Downing ; ads, booklets and spreadsheets related to installation of tabulating equipment at TM businesses.
Box 9, Folder 3

International Fixed Calendar League 1932 - 1938

Scope and Contents

Approx. 20 items: brochures, newsletters, charts advocating changes in the yearly calendar in use at the time.
Box 9, Folder 4

Kirkpatrick, Frances Chandler Estate 1935 - 1944

Scope and Contents

Ledger sheets, account statements, memoranda, and correspondence regarding the accounts of the Frances Chandler Kirkpatrick Estate.
Box 9, Folder 5

Kirkpatrick, Frances Chandler Estate (1 of 2) 1925 - 1938

Scope and Contents

Correspondence, account lists, and other material related to the Frances Chandler Kirkpatrick estate
Box 9, Folder 6

Kirkpatrick, Frances Chandler Estate (2 of 2) 1925 - 1938

Scope and Contents

Correspondence, account lists, and other material related to the Frances Chandler Kirkpatrick estate
Box 9, Folder 7

Knowland, William - Oakland Tribune Loan 1938 - 1939

Scope and Contents

Approx. 35 items: legal documents related to a loan by TM to the Oakland Tribune, and correspondence between representatives of TM and representatives of The Tribune, including Publisher J.R. Knowland and Asst. Publisher William Knowland. Also circulation statements, lineage and rates (1935 - 1937) and dividends paid.
Box 9, Folder 8

KTTV Studios and Office Building Construction 1948

Scope and Contents

Approx. 20 items: correspondence and agreement documents between TM and various contractors and architects and correspondence between TM and CBS in connection with construction at station KTTV
Box 9, Folder 9

Log Cabin Mining Venture 1930 - 1932

Scope and Contents

Correspondence, photographs, and status reports related to operations of California mines in which Times Mirror (or Chandis) had an interest involving Harry Chandler, Frank Garbutt, H.E. Downing, Harry Bradley, and others, the Log Cabin Mine, etc.
Box 9, Folder 10

Log Cabin Mining Venture 1931 - 1933

Scope and Contents

Correspondence related to operations of California mines in which Times Mirror (or Chandis) had an interest involving Harry Chandler, Frank Garbutt, H.E. Downing, Harry Bradley, and others, the Log Cabin Mine, etc.
Box 10

Accounting Department - Alphabetical Files

Box 10, Folder 1

Log Cabin MIning Venture 1929 - 1932

Scope and Contents

Correspondence, memoranda, and receipts related to Chandler mining interests
Box 10, Folder 2

Log Cabin MIning Venture - Correspondence 1931

Scope and Contents

Approx. 90 items: correspondence related to operations of California mines in which TM (or Chandis) had an interest involving Harry Chandler, Frank Garbutt, H.E. Downing, J.H. Briney, U.S. Dept. of the Interior, and others, the Log Cabin Mine, etc.
Box 10, Folder 3

Log Cabin Mining Venture - correspondence 1932 - 1933

Scope and Contents

Approx. 10 items: a collection of letters between Alice Clark Ryan, Harry Chandler, H.E. Downing, H.R. Bradley and others on conditions at the mine. Mrs. Ryan complained of ill treatment by H.E. Downing and criticized Bradley. Progressing through the dates in order and interesting view of varying opinions about the mining operations emerge.
Box 10, Folder 4

Log Cabin Mining Venture - correspondence 1934 - 1937

Scope and Contents

Approx. 80 items: Correspondence regarding mining operations
Box 10, Folder 5

Log Cabin Mining Venture 1938 - 1939

Scope and Contents

Approx. 120 items: correspondence related to Log Cabin Mining, including mention of litigation being pursued during the 1938 - 1939 time frame. Includes a 9-pp. letter to "Mrs. [Alice Clark?] Ryan" (n.d.), which opens "I promised to write a memorandum..." This material is, by virtue of being in this folder, assumed to be about "Log Cabin Mining." Mutual Gold Corp. is mentioned in the text, as are "Mr. Chandler" and "Mr. Downing."
Box 10, Folder 6

Log Cabin Mining Venture 1940 - 1941

Scope and Contents

100+ items: correspondence related to Log Cabin Mining involving H.E. Downing, Harry Chandler, Alice Clark Ryan, Frank Garbutt, Mutual Gold Corp., Chandis Securities, etc. Some items contain financial figures.
Box 10, Folder 7

Log Cabin Mining Venture 1942 - 1944

Scope and Contents

Approx. 35 items: correspondence among Frank Garbutt (Log Cabin Mines manager), Harry Chandler, H.E. Downing, and others related to Log Cabin Mining in SIerra Nevada Mountains.
Box 10, Folder 8

Log Cabin Mining Venture - trial balances & invoices 1929 - 1932

Scope and Contents

Approx. 125 items: trial balance sheets (financial ledgers) for Log Cabin Mining ; other financial reports including some payroll records ; materials from (Cal.) State Compensation Insurance Fund ; expense records for inspection trips to Bridgeport and Leevining, CA. ; more.
Box 11

Accounting Department - Alphabetical Files

Box 11, Folder Space 9

Los Angeles Times Wireless, Inc. - Corporation documents 1928

Scope and Contents

1 item: book with heavy (maroon and black) leather binding, many blank pages, towards back of the book following LAT Wireless Inc. records are bound in: Articles of Incorporation, By-Laws, Minutes - first meeting of stockholders (all 1928).
Box 11, Folder 1

Log Cabin Mining Venture - various legal documents. 1928, 1930

Scope and Contents

Approx. 20 items: "Final Decree of Divorce" for Alice Clark Ryan vs. Russell C. Ryan (1928) ; "Survey No. 6052 - Log Cabin No. 2 Lode" (1910) ; "Proof of Posting Notice and Plat of Claims" (1930) ; application from Chandis Securities to U.S. Dept. of the Interior on "withdrawing certain lands from Owens Valley Project..." (1920) ; related correspondence and documents.
Box 11, Folder 2

Los Angeles Suburban Homes Co. 1910

Scope and Contents

2 items: map of town sites in the San Fernando Valley. The map is titled "Van Nuys - Lankershim Lands." Surveyor - Y.J. (or V.J.) Rowan, 1910. The area shown included, west to east, the towns of Owensmouth, Marian and Van Nuys, with the Santa Monica Mountains to the south. Area marked "Not a part of this subdivision" is today's Sepulveda Basin ; printout of information sheet on another edition of same map from Huntington Rare Books Map Collection. NOTE: the town site of "Marian" was originally named for Harry Chandler's wife. The district is now know as Reseda.
Box 11, Folder 3

LAT Charities, Inc. - Boys' Club construction 1948 - 1950

Scope and Contents

Approx. 30 items: letters, reports, a copy of the legal "Agreement" between Los Angeles TImes Charities, Inc., and Rowland H. Crawford, architect, "to erect the "Times Boys' CLub ...at 2633-45 Pasadena Avenue, Los Angeles, California" ; more.
Box 11, Folder 4

LAT Charities - correspondence 1951 - 1954

Scope and Contents

Approx. 35 items: letters, financial reports, more ; 2-pp. "Contract" with Henry S. Branham (contractor) in which he "agrees to build a swimming pool for Los Angeles Area Council, Boy Scouts of America...at Sheep Creek, Lake Arrowhead, County of San Bernardino..." ; two blueprints - "Swimming pool" and "Shower building," for John Case, Structural Engineer (1952) ; records of other activities of LAT Charities.
Box 11, Folder 5

LAT Rifle and Pistol Club 1940 - 1942

Scope and Contents

Approx. 90 items: correspondence (ca. 1942) with representatives of the U.S. Army arranging for Army use of the facilities ; general correspondence related to operations and goals of the club.
Box 11, Folder 6

LAT Rifle and Pistol Club 1943 - 1947

Scope and Contents

Approx. 85 items: correspondence related to Pistol and Rifle Club's cooperation with 16th Quartermaster Training Regiment ; correspondence with other U.S. Army units related to permission to use the firing range facilities without charge to the government ; more.
Box 11, Folder 7

LAT Rifle and Pistol Club - gun control ordinance 1943 - 1946

Scope and Contents

Approx. 45 items: envelope of deposit slips, Farmers and Merchants Bank (of L.A.), 1944 - 1946 ; correspondence with, bulletins from and ephemera related to the National Rifle Association ; more.
Box 11, Folder 8

Los Angeles Times Wireless, Inc. - Stock book 1928

Scope and Contents

1 item: stock certificates No. 1 - 50 for Los Angeles Times Wireless, Inc. (binding removed). The first three certificates are filled out in the names of R.W. Trueblood, H.E. Downing and Arthur Crum.
Box 12

Accounting Department - Alphabetical Files

Box 12, Folder 1

Los Angeles Times Wireless - correspondence 1928 - 1931

Scope and Contents

Approx. 75 items: memos, letters, bank and government documents related to the incorporation and operation of Los Angeles Times Wireless ; 4-pp. "Articles of Incorporation" ; 15-pp. document, on blue backing, being an application of LAT Wireless to issue stock ; more.
Box 12, Folder 2

Martin, E.N. 1917 - 1920

Scope and Contents

Approx. 25 items: correspondence related to Theatre Arts Alliance of Hollywood and related to real estate dealings, and related to a traffic accident "Miss Chandler and her mother" were involved in, and other matters in which Martin represented them.
Box 12, Folder 3

Martin, E.N. 1919 - 1920

Scope and Contents

Approx. 12 items: correspondence, invoices and other material related to the operations of Fernando Valley Feed & Fuel. Many items of correspondence involve attorney E.N. Martin. One letter, 6/3/1919, is from Myron Wells of First National Bank of Los Angeles to Martin on the subject of "approximately twenty acres of land...located immediately south of Oneonta Junction [Fremont & Huntington Dr.] on the lines of the Pacific Electric Railway in South Pasadena." Huntington Hall, a school for girls, is also mentioned as being on this property
Box 12, Folder 4

Martin, E.N. - Harrison Gray Otis Estate 1917 - 1920

Scope and Contents

Approx. 55 items: several pieces of correspondence, 1917-1918, between Valley Concrete Pipe Co. and representatives of the Estate of Harrison Gray Otis related to a dispute over payments on work done by Valley ; collection of cashier's check documentation from State Bank of Owensmouth payable to Otis Estate ; one letter, 11/17/1917, to Miss Mary Housel, at Huntington Hall [S. Pasadena girls school], urging payment of $11,000 owed to the estate of Harrison Gray Otis, which Mr. (Harry) Chandler will sign in place of Gen. Otis ; more.
Box 12, Folder 5

Martin, E.N. - Santa Monica Real Estate 1920

Scope and Contents

8 items: correspondence involving Martin, Schader and others related to Santa Monica real estate, 1920.
Box 12, Folder 6

E.N. Martin - Southwest Company 1918 - 1920

Scope and Contents

Approx. 15 items: collection of financial memos, receipts, reports, etc., related to operations of Southwest Company, 1918 - 1920.
Box 12, Folder 7

E.N. Martin - Van Nuys Blvd. Land Company & Southwest Company 1916 - 1920

Scope and Contents

Approx. 30 items: a collection of tax documents related to Van Nuys Blvd. Land Co. and letters related to operations of the Southwest Company.
Box 12, Folder 8

McPherron, A.M., Estate 1936 - 1938

Scope and Contents

Approx. 20 items: letters, financial reports--balance sheets, income & expense data--and other material on status of Estate of A.M. McPherron.
Box 12, Folder 9

Mid-Continent Pump Supply Co. 1932 - 1937

Scope and Contents

Approx. 12 items: letters and documents related to stock disbursement, 7-pp. "Agreement" (1932) between Dunbar, Van Matre, George Bigelow, A.R. Weis, Mid-Continent Pump Supply and Pacific Pump Works ; packet of material involving Pacific Pump Works and H.E. Downing of TM ; more.
Box 12, Folder 10

Montecito Heights Trust & Montecito Improvement Co. 1931 - 1934

Scope and Contents

Approx. 80 items: letters, financial reports and other material generally related to Montecito Improvment Co. (TM subsidiary?), George L. Eastman and touching on development of the Montecito Heights as a residential area.
Box 12, Folder 11

Montecito Heights Trust 1935 - 1938

Scope and Contents

Approx. 80 items: the most frequently occuring names in this correspondence are Downing, Eastman, W.R. Faires and, to a lesser degree, Harry Chandler related to Montecito Heights land and financial activities.
Box 12, Folder 12

Montecito Heights Trust 1939 - 1943

Scope and Contents

Approx. 80 items: bank records, IRS material, real estate material, involving H.E. Downing, George L. Eastman and others. Coast Federal Savings appears in the correspondence frequently.
Box 13

Accounting Department - Alphabetical Files

Box 13, Folder 1

Newspaper Analysis Service 1938 - 1939

Scope and Contents

2 items: report, multiple charts, "Newspaper Group No. B-1," 10/1938 ; report, multiple charts, "Newspaper Group C-1, Seventh Period 1939."
Box 13, Folder 2

Newspaper Analysis Service 1946

Scope and Contents

8 items: seven reports for "Newspaper Group No. C-1," for 1/1946 - 6/1946 and 10/1946 ; one report for "Newspaper Group No. D-1," 2/1946.
Box 13, Folder 3

Newspaper Analysis Service - Correspondence 1938 - 1940

Scope and Contents

Approx. 35 items: correspondence involving H.E. Downing, Norman Chandler and Cooke Coen , Gen. Mgr. of Newspaper Analysis Service, 1938 - 1940.
Box 13, Folder 4

Newspaper Analysis Service 1946, 1951

Scope and Contents

Approx. 45 items: financial and other reports plus correspondence involving Norman Chandler, H.W. Bowers (TM Treasurer) and Cooke Coen , Gen. Mgr. of Newspaper Analysis Service, 1946 - 1951.
Box 13, Folder 5

Production - Paper waste report 1926

Scope and Contents

1 item: 2-pp. report, "Paper waste of 1926," 1/22/1927. Addressed to "Mr. Downing, signed "Ballard."
Box 13, Folder 6

Newsprint conservation - War Production Board and ANPA publications 1944 - 1945

Scope and Contents

Approx. 20 items: 45-pp. booklet, transcript of War Production Board's "Appeals Board -- Los Angeles Newspapers," 11/29/1944, Washington, DC ; a collection of bulletins of WPB and American Newspaper Publishers Assn. related to newsprint conservation.
Box 13, Folder 7

Newsprint conservation - Correspondence 1943

Scope and Contents

Approx. 35 items: memos on LAT newsprint conservation and letters and other information from War Production Board.
Box 13, Folder 8

Newsprint conservation 1944

Scope and Contents

Approx. 75 items: collection of "Summary of Meeting" reports for the Newspaper Industry Advisory Committee (1944) ; memos, letters, reports, etc., related to newsprint conservation and some other wartime issues.
Box 13, Folder 9

Newsprint conservation 1945

Scope and Contents

Approx. 30 items: letters and telegrams between Norman Chandler and representatives of This Week (magazine), San Francisco Chronicle and W.E. Anderman (War Production Board?) ; other information related to newsprint conservation.
Box 13, Folder 10

Newsprint conservation orders - ABC Reports 1943 - 1944

Scope and Contents

Approx. 10 items: audit reports for various L.A. newspapers--The Times, Daily News, Examiner, etc.--for 1943 - 1944 ; Publisher's Statement for L.A. newspapers, 1944.
Box 13, Folder 11

Owl Drug Co. 1934 - 1945

Scope and Contents

Approx. 45 items: collection of Sales Reports from The Owl Drug Co. to Southwest Company (TM) ; correspondence between representatives of The Owl Drug Co. and Southwest Co.
Box 13, Folder 12

Owl Drug Co. - Audit files 1938 - 1943

Scope and Contents

Approx. 25 items: audit files (financial spreadsheets) for The Owl Drug Company for the time frame 1938 - 1943.
Box 14

Accounting Department - Alphabetical Files

Box 14, Folder 1

Pacific Coast Salesbook Co. (1 of 2) 1928 - 1939

Scope and Contents

Approx. 85 items: correspondence between LAT representatives and Pacific Coast Salesbook Co. and related correspondence ; tax forms related to Pacific Coast Salesbook ; Power of Attorney documents for various TM employees ; booklet from Bureau of Internal Revenue (1925 revision), "Conference and practice requirements" ; more.
Box 14, Folder 2

Pacific Coast Salesbook Co. (2 of 2) 1928 - 1939

Scope and Contents

Approx. 85 items: correspondence between LAT representatives and Pacific Coast Salesbook Co. and related correspondence ; tax forms related to Pacific Coast Salesbook ; Power of Attorney documents for various TM employees ; booklet from Bureau of Internal Revenue (1925 revision), "Conference and practice requirements" ; more.
Box 14, Folder 3

Pfaffinger, Frank - California Imperial Valley Vineyards, Inc. 1924

Scope and Contents

Approx. 7 items: correspondence between Times representatives and California Imperial Valley Vineyards, Inc., on various subjects.
Box 14, Folder 4

Pfaffinger, Frank - mortgage & pledge 1935 - 1939

Scope and Contents

Approx. 45 items: real estate information, mortgage information ; more.
Box 14, Folder 5

Pfaffinger, Frank - Ocean Pier tract, Long Beach 1915

Scope and Contents

Approx. 35 items: contractor invoices and various correspondence related to construction of a bulkhead and sidewalk along Block N, Ocean Pier tract, Long Beach, in 1915 ; 2-pp. "Specifications for...piling and...bulkhead" (2 copies) for same property ; more.
Box 14, Folder 6

Pfaffinger, Frank - Wickersham account 1928 - 1930

Scope and Contents

Approx. 90 items: correspondence, notes and invoices related to a complicated financial situation (in one letter called a "mess") which seems to have involved many persons, a great deal of money, trusts, lawsuits, and rents. The file includes a wide range of items, even an invoice from The Cheesewright Studios (decorators) for curtains, rods, brackets and dry cleaning. The next file in the box refers to the Pfaffinger - Wichersham Trust.
Box 14, Folder 7

Pfaffinger, Frank - Wickersham Account (1 of 2) 1928 - 1930

Scope and Contents

Approx. 25 items: multi-page "Title Trust Agreement" (1/7/1928) - "Whereas...(Frank X. Pfaffinger) has loaned to Sam Wickersham...the sum of...$185,000" ; 10-pp. "Pfaffinger - Wickersham Trust Statement," 10/1/1929 ; 46-pp. Agreement of "Property Transferred" related to above Trust (with brown backing) ; invoices, notes, financial statements ; 49-pp. bound "Summary," cover title is "Wickersham Collection Chinese Ceramics" by Herbert J. Devine, 10/1930 ; more.
Box 14, Folder 8

Pfaffinger, Frank - Wickersham Account (2 of 2) 1928 - 1930

Scope and Contents

Approx. 25 items: multi-page "Title Trust Agreement" (1/7/1928) - "Whereas...(Frank X. Pfaffinger) has loaned to Sam Wickersham...the sum of...$185,000" ; 10-pp. "Pfaffinger - Wickersham Trust Statement," 10/1/1929 ; 46-pp. Agreement of "Property Transferred" related to above Trust (with brown backing) ; invoices, notes, financial statements ; 49-pp. bound "Summary," cover title is "Wickersham Collection Chinese Ceramics" by Herbert J. Devine, 10/1930 ; more.
Box 14, Folder 9

Pfaffinger, Frank - Wickersham Account 1926 - 1928

Scope and Contents

Approx. 45 items: envelopes, notes, letters, photocopies of telegrams, invoices, petty cash vouchers ; 9/21/1927 issue of The Daily Notification Sheet (Business changes and record items) ; more.
Box 14, Folder 10

Pfaffinger - Wickersham Trust 1928

Scope and Contents

Approx. 25 items: notes, letters, financial statements, invoices, involving the Pfaffinger - Wickersham Trust, and other material from Faries and Williamson, attorneys at law.
Box 14, Folder 11

Pfaffinger, Frank - Correspondence and escrow agreements 1923 - 1930

Scope and Contents

7 items: correspondence and escrow agreements, 1923 - 1930, involving F.X. Pfaffinger and/or Times-Mirror Company.
Box 15

Accounting Department - Alphabetical Files

Box 15, Folder 1

Pfaffinger, Minnie 1907 - 1946

Scope and Contents

Approx. 20 items: 10-pp. (in binder) "Declaration of Trust, No. R-10420, Title Insurance and Trust Company," 1940 ; "Lease (5/1/1940), related to real property - "Lot Twenty...Section Twenty...Subdivision No. 1 of the property of the Porter Land and Water Company" - "9749 Haskell Ave., San Fernando," is penciled in ; more.
Box 15, Folder 2

Pilgrimage Play Association 1933 - 1941

Scope and Contents

Approx. 45 items: bank books and check books for Security-First National Bank of Los Angeles, assigned to H.E. Downing as trustee for Harry Chandler and M.R. Clarke ; canceled checks on same bank ; legal documents of the estates of Erskine M. Ross ; 3-pp. "Agreement releasing and satisfying certain indebtedness," involving Marie R. Clark, Harry Chandler, and Pilgrimage Play Association ; more.
Box 15, Folder 3

Plaza de Los Angeles 1939

Scope and Contents

Sheet listing contributions for China City Development
Box 15, Folder 4

Press Wireless, Inc. - correspondence 1944 - 1947

Scope and Contents

Approx. 55 items: letters, reports, income statements, records of stocks, etc. spreadsheets ; 16-pp. brochure, "Wireless Press," ca. 1947 ; more.
Box 15, Folder 5

Press Wireless, Inc. - Report and Accounts 1945

Scope and Contents

2 items: two reports, both titled "Report and Accounts (12/31/1945)," prepared by Price, Waterhouse & Co. (New York). One is 22-pp. and 3 exhibits at back of binder. The second is 11-pp. and 2 exhibits at back. Handwritten note on cover of one report (in pencil) reads "This outfit is in a horrible financial mess. This report for your files."
Box 15, Folder 6

Press Wireless, Inc. - Special Directors' Meeting 1947

Scope and Contents

Approx. 10 items (much of the material may be considered one long report to be introduced at the Directors' Meeting. File includes: packet of information in brown binder, titled "Directors' Report (4/24/1947) Press Wireless Manufacturing Corporation" ; annual meeting report ; income statements ; balance sheets, 1946 net billings, figures related to many aspects of Press Wireless' operations and financial status.
Box 15, Folder 7

R. Hoe & Co. 1937

Scope and Contents

Approx. 40 items: letters, telegrams, diagrams, and other materials which constituted the correspondence between Times Mirror and R. Hoe & Co. of New York City (1937).
Box 15, Folder 8

Rancho Cienega Corp. 1936 - 1948

Scope and Contents

Approx. 75 items: letters, reports, stock & bond forms and other correspondence between Rancho Cienega Corp., Southwest Land Co. and other entities ; 2-pp. (gray backing) "Rancho Cienega Corporation - Financial Statements" 3/31/1940 ; LAT tearsheet, 2/12/1940, "The F.H.A. (Federal Housing Admin.) in St. Louis" ; report (on gray backing) "Rancho Cienega Corporation - Financial Statements" 3/31/1939 (similar statements for 1937 and 1938) ; more.
Box 15, Folder 9

Rancho Cienega Corp. - Thousand Gardens, Inc. - Annual Reports (1 of 2) 1942 - 1947

Scope and Contents

8 items: "Thousand Gardens, Inc. - Annual Report, As of (3/31/1943) ; same title for dates 9/30/1943, 3/31/1944, 9/30/1944, 3/31/1945, 9/30/1945, 3/31/1946, 3/31/1947.
Box 15, Folder 10

Rancho Cienega Corp. - Thousand Gardens, Inc. - Annual Reports (2 of 2) 1942 - 1947

Scope and Contents

8 items: "Thousand Gardens, Inc. - Annual Report, As of (3/31/1943) ; same title for dates 9/30/1943, 3/31/1944, 9/30/1944, 3/31/1945, 9/30/1945, 3/31/1946, 3/31/1947.
Box 15, Folder 11

Rancho Cienega Corp. - Rancho Cienega Properties, Inc. - Annual reports 1942 - 1947

Scope and Contents

8 items: "Rancho Cienega Properties, Inc. - Annual Report, As of (3/31/1942) ; same title for dates 3/31/1942, 3/31/1943, 3/31/1944, 9/30/1944, 3/31/1945, 9/30/1945, 3/31/1946, 3/31/1947.
Box 16

Accounting Department - Alphabetical Files

Box 16, Folder 1

1744A - Realty Research Bureau, correspondence, 1940 - 1941. I / 16 / 1. 1940 - 1941

Scope and Contents

Approx. 40 items: letters, reports, brochures, forms, and other material related to real estate and real estate taxation, especially in California ; multi-page text of a California "Initiative measure...[related to] Tax on Gross Receipts," (n.d.) ; two complete issues of California Real Estate Taxpayer, 6/1941 and 7/1941, which voice the concerns of "the Forgotten Taxpayer" ; more.
Box 16, Folder 2

Republican National Committee contributions 1928 - 1938

Scope and Contents

8 items; receipt slip for Harry Chandler's 1928 contribution of $8,500 to RNC ; letter, 11/4/1932, signed "For Harry Chandler, to James Page, Chairman of the Republican National Committee, which accompanied a $7,250 check to RNC ; more forms (& envelopes) related to RNC contributions ; letter, 11/1/1938, from H.E. Downing to Harry Chandler
Box 16, Folder 3

Salaries 1930

Scope and Contents

3 items: memo, 5/31/1930, to FXP (Frank X. Pfaffinger) and HED (H.E. Downing) from HC (Harry Chandler) asking them to investigate to see "if we are not overloaded [with employees] in certain places where there has been a loss of business..." ; 3-pp. financial report (poss. a response to HC above) "Comparative record of payrolls..."
Box 16, Folder 4

San Fernando Mission Land Company 1921 - 1927

Scope and Contents

Approx. 20 items: canceled checks ; a check book from Citizens National Bank of Los Angeles ; 1-pp. financial report, "Harry Chandler - trustee for Mission Land Co. - shareholder statement of receipts and disbursements to (6/8/1921)" ; more.
Box 16, Folder 5

San Fernando Mission Land Co. 1921 - 1925

Scope and Contents

Approx. 8 items (with one large packet counted as one item): map (on blueprint paper) of Tract No. 3591 in Los Angeles near boundary with City of San Fernando ; financial data reports of San Fernando Mission Land Co. ; large packet, approx. 35 oversize sheets, with financial information on Tract 3591; more.
Box 16, Folder 6

San Fernando Mission Land Co. 1919 - 1926

Scope and Contents

Approx. 40 items: memos ; letters ; a "Memorandum of Agreement" (1919) between Minnie Pfaffinger and Janss Company related to "certain real property" ; a partially completed "Oil and Gas Lease" form ; financial spreadsheets ; more.
Box 16, Folder 7

San Fernando Mission Land Co. (1 of 2) 1921 - 1927

Scope and Contents

Approx. 65 items: memos ; packets of "City and County Tax Receipt(s) for 1921, 1922, 1923 (some related to Tract 3591 ; handwritten notes (Gregg shorthand) ; letter, 3/9/1922, from Janss Investment Co. to H.E. Downing ;large collection of financial reports titled "3591 Collections" ; more.
Box 16, Folder 8

San Fernando Mission Land Co. (2 of 2) 1921 - 1927

Scope and Contents

Approx. 65 items: memos ; packets of "City and County Tax Receipt(s) for 1921, 1922, 1923 (some related to Tract 3591 ; handwritten notes (Gregg shorthand) ; letter, 3/9/1922, from Janss Investment Co. to H.E. Downing ;large collection of financial reports titled "3591 Collections" ; more.
Box 16, Folder 9

Shell Oil Company - service station 1934 - 1936

Scope and Contents

Approx. 30 items: letters, memos, Title Insurance and Trust Co. forms, bill or sale documents related, in the main, to dealings between Southwest Land Co. and Shell Oil Co. The names of Harry Chandler, Marian Otis Chandler, Frank X. Pfaffinger and Elizabeth Pfaffinger appear in the material.
Box 16, Folder 10

Southern California Enterprises/Hollywood Palladium 1937 - 1948

Scope and Contents

Approx. 70 items: 9-pp. "Analytical report on property known as the 'Palladium' - Lots 2 and 3, Tract 11421, Los Angeles, Calif." ; complete issue of Hollywood Palladium Life, 10/1944 ; memos, letters, reports, invoices, material related to System Auto Parks, Ltd. ; small collection of correspondence between Paramount Pictures, Inc. and Times Mirror ; more.
Box 17

Accounting Department - Alphabetical Files

Box 17, Folder 1

Southern California Enterprises/Hollywood Palladium 1947 - 1956

Scope and Contents

Approx. 80 items: letters, notes, financial reports, and invoices related to inspections, improvements and repairs for Southern Califonria Enterprises and its subsidiary, the Hollywood Palladium.
Box 17, Folder 2

Southern California Enterprises/Hollywood Palladium - Annual reports 1942 - 1956

Scope and Contents

Approx. 20 items: cover letters and copies of annual reports headed "SOUTHERN CALIFORNIA ENTERPRISES, INC. - REPORT ON EXAMINATION FOR THE FIFTY-TWO WEEKS ENDED (with date)." ; booklets, dated between 1942 and 1949, "Hollywood Palladium...Annual Report" (These reports were released in late February or early March each year) ; 5-pp. report, "Analytical report on property known as the "Palladium," 7/16/1948.
Box 17, Folder 3

Southern California Enterprises/Hollywood Palladium - Audit files (1 of 2) 1939 - 1945

Scope and Contents

Approx. 20 items: letters, financial spreadsheets, audit files for Southern California Enterprises (the Palladium Ballroom-Cafe) for the time frame 1939 to 1945.
Box 17, Folder 4

Southern California Enterprises/Hollywood Palladium - Audit files (2 of 2) 1939 - 1945

Scope and Contents

Approx. 20 items: letters, financial spreadsheets, audit files for Southern California Enterprises (the Palladium Ballroom-Cafe) for the time frame 1939 to 1945.
Box 17, Folder 5

Southern California Enterprises/Hollywood Palladium - Chattel mortgage 1940 - 1946

Scope and Contents

Documents related to two chattel mortgages given by Southern California Enterprises in 1943 and 1946. Other related items in the folder are dated 1940, etc.
Box 17, Folder 6

Southern California Enterprises/Hollywood Palladium - Construction correspondence 1937 - 1941, 1948

Scope and Contents

Approx. 15 items: letters, memos, and a blueprint diagram of (a portion?) of "Hollywood Palladium, 6215 Sunset Boulevard." Also a 9-pp. report, with diagrams/maps of surrounding neighborhood, titled "Analytical report on property known as the 'Palladium,' " 7/16/1948.
Box 17, Folder 7

Southern California Enterprises/Hollywood Palladium 1940 - 1941

Scope and Contents

Approx. 45 items: letters, reports, "Certificate(s) of Payment," "Change order(s)" from Office of Gordon B. Kaufmann, other documents.
Box 18

Accounting Department - Alphabetical Files

Box 18, Folder 1

Southern California Enterprises, Hollywood Palladium (1 of 2) 1940 - 1941

Scope and Contents

Approx. 60 items: letters, remittance statements, purchase orders, invoices, and check registers related to a $75,000 deposit with TM Co. in the 1940 - 1941 time frame.
Box 18, Folder 2

Southern California Enterprises, Hollywood Palladium (2 of 2) 1940 - 1941

Scope and Contents

Approx. 60 items: letters, remittance statements, purchase orders, invoices, and check registers related to a $75,000 deposit with TM Co. in the 1940 - 1941 time frame.
Box 18, Folder 3

Southern California Enterprises/ Hollywood Palladium 1940 - 1941

Scope and Contents

Approx. 85 items: letters, memos, invoices, rental & lease data, other financial records related to operation of the Hollywood Palladium between 1937 and 1955.
Box 18, Folder 4

Southern California Enterprises/Hollywood Palladium - Radio City Auto Park 1939

Scope and Contents

2 items: 5 part financial statement for Radio City Auto Park, 9/1939 - 10/1939 ; accompanying cover letter from J.H. Jefferson, Auditor, to TM, attention Jacob Baum.
Box 18, Folder 5

Southern California Enterprises/Hollywood Palladium 1940 - 1951

Scope and Contents

Approx. 35 items: letters, memos, forms related to issue and transfer of stock in The (Hollywood) Palladium by Southern California Enterprises.
Box 18, Folder 6

Southern California Telephone companies - Directories 1910 - 1933

Scope and Contents

Approx. 35 items: letters, notes, bulletins and agreements all related to printing of telephone directories by TImes Mirror for Pacific Telephone and Telegraph, Home Telephone and Telegraph, etc.
Box 18, Folder 7

Southern California Telephone companies - Printing agreements 1921, 1926

Scope and Contents

Approx. 8 items: "Agreement," on blue backing, multi-page, dated 2/28/1921, between Southern California Telephone Company and Times Mirror Printing and Binding House ; packet of material--examples of classified ads--dated 11/5/1926, with typed list addressed to "Mr. Crabill, Manager, Times MIrror Printing & BInding House."
Box 18, Folder 8

Southern California Telephone companies - Printing contracts 1930 - 1938

Scope and Contents

Approx. 20 items: contracts with letters and other material related to those contracts between Southern California Telephone Company and Times Mirror Printing and Binding House in the 1930 through 1938 time frame.
Box 18, Folder 9

Southern California Telephone companies 1932 - 1941

Scope and Contents

Approx. 65 items: memos, letters and other other items, many involving Harrison Chandler and H.E. Downing. Also much correspondence with Southern California Telephone Co., much of this addressed to Harrison Chandler.
Box 19

Accounting Department - Alphabetical Files

Box 19, Folder 1

Southwest Company 1934 - 1945

Scope and Contents

Approx. 75 items: letters, forms, financial reports ; documents including "Offer [by Philip Chandler] to purchase from Southwest Company, a Nevada Corporation, ...(997) shares of the capital stock..." (5/15/1934) ; "Memorandum of Agreement," between TM and Southwest Company, both of these on blue backing ; several documents and forms produced by the State of Nevada ; Farmers and Merchants National Bank of Los Angeles bankbook for Philip Chandler (1935).
Box 19, Folder 2

Southwest Company - Trust No. A-4205 1935, 1938

Scope and Contents

5 items: complete issue of The State Bar Journal (Calif.), Vol. XIII, No. 2 - 2/1938 ; memos and letters related to Trust A-4205.
Box 19, Folder 3

Southwest Company - Trust No. A-4205 - Audit reports 1917 - 1927

Scope and Contents

5 items: bound in folders, ranging from 7-pp. to about 50-pp. "Audit Report - Title Insurance and Trust Company, Trust No. A-4205...by Harry K. Hill (CPA)," for dates ranging from 1917 to 1927.
Box 19, Folder 4

Tejon Ranch Company 1944 - 1948

Scope and Contents

Approx. 70 items: letters, balance sheets, legal and banking documents related to ownership and operation of Tejon Ranch in the Tehachapi Mountains, fifty miles north of Los Angeles. Includes: "Minutes of meeting of Bondholders' Committee (11/30/1944)" ; multiple copies of "Request - To Title Insurance and Trust Company... (subordination agreement)" ; collected correspondence of the Tejon Ranch Co. for the period 1944 - 1948.
Box 19, Folder 5

Tejon Ranch Company - Committee for Bondholders 1945 - 1948

Scope and Contents

Approx. 50 items: cover letters, reports, documents, balance sheets, statements of profit and loss for Tejon Ranch. Also deed of trust materials, grant deeds and other legal and financial documents.
Box 19, Folder 6

Times MIrror depreciation study 1935 - 1950, 1952

Scope and Contents

Approx. 8 items: 6-pp. letter from H.W. Bowers, Treasurer of TM, to the U.S. Treasury Department (6/23/1952, on the subject of the depreciation costs on presses and other equipment and facilities reported by TM on its 1950 income tax return ; financial spreadsheets ; charts ; 10-pp. packet titled "Balance sheets, Years 1947 - 1950" ; spreadsheets & balance sheets ; two copies (in blue binders) "Balance sheets and supplementary data - The Times Mirror Company - Los Angeles, California - Years ended December 31, 1947 - 1950" ; more.
Box 19, Folder 7

Times MIrror depreciation study 1952

Scope and Contents

Approx. 15 items: inventories of equipment and various asset and depreciation schedules, 1952.
Box 20

Accounting Department - Alphabetical Files

Box 20, Folder 1

Times Mirror Company - Group Insurance 1938 - 1946

Scope and Contents

Approx. 65 items: memos, letters, reports, forms and other material related to group insurance for employees of Times Mirror in the 1938 through 1946 time frame.
Box 20, Folder 2

Times Mirror Company Group Insurance 1930 - 1947

Scope and Contents

Approx. 12 items: lists of employee names, forms, two sample copies of "Los Angeles Times Travel and Pedestrian Accident Policy," one sample copy of " Los Angeles Times - All Coverage - Occupation and Travel Accident Policy" from National Casualty Company ; a sample policy from Prudential Insurance Company of America ; financial report (on yellow paper) "The Times Mirror Company statement showing cost of group insurance for month of July 1945..." ; brochure "for employees of The News" (L.A.) - "Announcing a new group hospitalization and surgical plan" ; (bound in brown cover - Prudential Insurance Co. of America "Accidental Death and Dismemberment Insurance for employees of Times Mutual Benefit Association."
Box 20, Folder 3

Times Mirror Company - Revenue & expense schedules (1 of 2) 1922 - 1937

Scope and Contents

16 items: multi-page reports, first page is titled "The Times-Mirror Company...for the twelve months ended (12/31 of each year)" for years 1922 through 1937. Financial charts for various forms of revenue and expense are included in the report.
Box 20, Folder 4

Times Mirror Company - Revenue & expense schedules (2 of 2) 1922 - 1937

Scope and Contents

16 items: multi-page reports, first page is titled "The Times-Mirror Company...for the twelve months ended (12/31 of each year)" for years 1922 through 1937. Financial charts for various forms of revenue and expense are included in the report.
Box 20, Folder 5

Times Mirror Company - Statistical information 1922 -1935

Scope and Contents

Approx. 10 items: financial summaries, statistics, reports. Most complete single report is multi-page "The Times-Mirror Company Statistical Information for the twelve months ended (12/31) for each year 1922 - 1935." This report includes a wide range of circulation, advertising and other information.
Box 20, Folder 6

Times Mirror Company - Income taxes 1923 - 1938

Scope and Contents

Approx. 12 items (it is difficult to determine if some of these loose sheets are multiple reports or one long report): financial spreadsheets and reports on TM's income tax status, revenue and expenses in the 1923 to 1938 time frame. One major report is 2-pp. (oversize in blue folder) "The TImes-Mirror - Stocks - as at [sic] (6/26/1935)."
Box 20, Folder 7

Times-Mirror Company - Pensions & group annuities (1 of 2) 1938 - 1950

Scope and Contents

Approx. 20 items: 64-pp. "Report on Pensions - The Times-Mirror Company" (prepared by Industrial Relations Counselors, Inc. NY, NY) ; 26-pp. "Group Annuity Administration Procedure (Prudential Insurance Co. of America)" c. 1942 ; collection of "Amendments to Group Annuity Contract(s)..." issued to TM ; more.
Box 20, Folder 8

Times-Mirror Company - Pensions & group annuities (2 of 2) 1938 - 1950

Scope and Contents

Approx. 20 items: 64-pp. "Report on Pensions - The Times-Mirror Company" (prepared by Industrial Relations Counselors, Inc. NY, NY) ; 26-pp. "Group Annuity Administration Procedure (Prudential Insurance Co. of America)" c. 1942 ; collection of "Amendments to Group Annuity Contract(s)..." issued to TM ; more.
Box 21

Accounting Department - Alphabetical Files

Box 21, Folder 1

Times Mirror Company - Pensions 1934 - 1935

Scope and Contents

Approx. 80 items: memos related to employee pensions ; letters to pensioners, related most often to adjustments in pension payments, including limiting, reducing or canceling payments. Some internal memos include handwritten segments, including at least one by "NC," assumed to be Norman Chandler (1935). Several handwritten notes or letters from ex-employees relating to pensions.
Box 21, Folder 2

Times Mirror Company - Pensions (1 of 2) 1936 - 1938

Scope and Contents

Approx. 95 items: memos, letters, reports, telegrams and several "Radiograms," and other materials related to TM pensions. Many are letters to pensioners, related most often to adjustments in pension payments, including limiting, reducing or canceling payments. One 2-pp. handwritten letter, 4/30/1936, is to Mr. Norman Chandler from Mrs. Petra Ringer. She writes in part, "The other day I went through the new Times building...it is a building you should be proud of. I congratulate you on such a modern and up to date buildnig, (I) hope it will bring you much prosperity and happiness...While I was...looking at the great luxury of the building...I felt tears rolling down (my face)...I (thought) it was rather hard hearted that you could not even let me (have) ten dollars a month out of my late husband('s) pension ...it would have been a drop in the bucket for you, but for me it would have meant a fortune."
Box 21, Folder 3

Times Mirror Company - Pensions (2 of 2) 1936 - 1938

Scope and Contents

Approx. 95 items: memos, letters, reports, telegrams and several "Radiograms," and other materials related to TM pensions. Many are letters to pensioners, related most often to adjustments in pension payments, including limiting, reducing or canceling payments. One 2-pp. handwritten letter, 4/30/1936, is to"Mr. Norman Chandler from Mrs. Petra Ringer. She writes in part, "The other day I went through the new Times building...it is a building you should be proud of. I congratulate you on such a modern and up to date buildinig, (I) hope it will bring you much prosperity and happiness...While I was...looking at the great luxury of the building...I felt tears rolling down (my face)...I (thought) it was rather hard hearted that you could not even let me (have) ten dollars a month out of my late husband('s) pension ...it would have been a drop in the bucket for you, but for me it would have meant a fortune."
Box 21, Folder 4

Times MIrror Company - Pensions - Correspondence (1 of 2) 1938 - 1941

Scope and Contents

Approx. 110 items: letters, memos, forms related to Times Mirror pensions and group annuities. Many are letters to pensioners, related most often to adjustments in pension payments, including limiting, reducing or canceling payments. Some of the material relates to Prudential Insurance Co.
Box 21, Folder 5

Times MIrror Company - Pensions - Correspondence (2 of 2) 1938 - 1941

Scope and Contents

Approx. 110 items: letters, memos, forms related to Times Mirror pensions and group annuities. Many are letters to pensioners, related most often to adjustments in pension payments, including limiting, reducing or canceling payments. Some of the material relates to Prudential Insurance Co.
Box 21, Folder 6

Times Mirror Company - Financial files 1940

Scope and Contents

Approx. 12 items: fiancial spreadsheets for year ending 12/31/1940. Individual sections titled "The Times-Mirror Company, Application of Funds - Working papers - Year ended (12/31/1940), explanation of adjustments" and including explanation and analysis of assets including "inventories," "investments," etc.
Box 21, Folder 7

Times Mirror Company - Projection of profits - General financial condition 1946

Scope and Contents

Approx. 12 items: report (yellow paper) "(TMC) Balance sheet as of (7/14/1946" ; 11-pp. "Sixtieth Annual Report - Year 1946 - The Times-Mirror Company" ; multi-page printout, "Dividends received, Year 1946 (TM)" ; "(TM) Balance sheet of the investment division as of (7/31/1946" ; 21-pp. "Treasurer and controller's report, Year 1946," multi-page (yellow paper) "The Times-Mirror Company Analysis of Stocks and Bonds as of (10/31/1946) ; 2-pp. "Data for Mr. Norman Chandler's report to Board of Directors at meeting (11/5/1946" ; related information.
Box 21, Folder 8

Times Mirror Company - Projection of profits - Expansion program reports 1948 - 1950

Scope and Contents

Approx. 30 items: a series of reports in the 1949 - 1950 time frame relating to capital expenditures and the TM "expansion program" ; correspondence in the 1948 - 1949 time frame relating to TM budget and cash requirements.
Box 21, Folder 9

Times Mirror Company - Projection of profits - Application of funds 1949

Scope and Contents

Approx. 35 items: financial reports, spreadsheets and forms related to projection of profits, application of funds and flow of cash at TM in the year 1949.
Box 21, Folder 10

Times Mirror Company - Projection of profits - Directors' Meeting 1949

Scope and Contents

Approx. 10 items (or one long report with bits of miscellanea): financial spreadsheets with projection of profits, profit and loss statements, and material related to TM budget.
Box 21, Folder 11

Projection of profits for 1950 1949 - 1950

Scope and Contents

Approx. 10 items: various spreadsheets containing projection of profits, analysis of working capital, flow of cash, projection of net profits, estimated profit and loss, etc., for TM in 1950.
Box 21, Folder 12

Times Mirror Company - Projection of profits - Estimated 1949 gross income/expense 1949

Scope and Contents

Packet (3 sheets with small attachments) of information for Norman Chandler's use in preparation of Christmas speech, 12/1949.
Box 21, Folder 13

Times Mirror Company - Financial Analyses 1949

Scope and Contents

3 items: spreadsheet, "Analysis of differences in Summary Statement as of (11/27/1949) and Projection of Profits for 1949" (issued 12/21/1949) ; Budget Reconciliation, Year 1949 ; memo, 11/14/1949, from Jules Veltman to H.W. Bowers, Treasurer, on "excess of newsprint used" during 1949 and the fact that "advertising revenue did not come up to expectations."
Box 21, Folder 14

Times Mirror Company - Projection of Profits, 1950 1950

Scope and Contents

Approx. 15 items: series of spreadsheets on Times Mirror flow of cash, capital expenditures, installation costs, cash disbursements, etc. and projection of profits.
Box 21, Folder 15

Times Mirror Company - Projection of Profits - Reports 1950

Scope and Contents

6 items: spreadsheet reports titled Statement of application of funds (1 - 4/1950), Schedule of flow of cash (1950), Analysis of working capital, Schdeule of capital expenditures, multi-page (stapled) Balance sheet (4/23/1950).
Box 22

Accounting Department - Alphabetical Files

Box 22, Folder 1

Times Mirror Company - Projection of Estimated Profits, 1950 - 1952 1950

Scope and Contents

Approx. 12 items: collection of spreadsheet reports on Times Mirror flow of cash, loan requirements, analysis of working capital, estimated profits, profit and loss, etc.
Box 22, Folder 2

Times Mirror Company - Projection of Profits - Newsprint 1950

Scope and Contents

1 item: 2-pp. "rough draft" of a report on "...anticipated paper consumption (by The Times) for the year 1950."
Box 22, Folder 3

Times Mirror Company - Projection of Profits - Statements 1950

Scope and Contents

2 items: multi-page report, headed "The Times-Mirror Company, Period 5, 1950, as of (5/21/1950)" ; (3 sheets yellow paper) "Statement of application of funds..."
Box 22, Folder 4

Times Mirror Company - Projection of Profits - Statements for Directors' Meeting 1950

Scope and Contents

Approx. 30 items: financial reports in the form of spreadsheets for flow of cash, working capital, estimated proftis, and other measures of corporate health ; memos, letters related to above reports.
Box 22, Folder 5

Times Mirror Company - Projection of Profits - Statements for Directors' Meeting 1950

Scope and Contents

3 items: "Schedule of capital expenditures, Year 1950" ; "Projections of estimated profits" (10/1950) ; financial figures for KTTV (1949-1950) ; one sheet (blue) of handwritten figures headed "Est. Fed. income tax..."
Box 22, Folder 6

Times Mirror Company - Projection of Profits 1950, 1951

Scope and Contents

Approx. 15 items. Financial reports (spreadsheets) for The MIrror: "Syndicate Operations," "Subscription Maintenance," other reports for Times Mirror - "Flow of cash," "Analysis of working capital," etc. ; related memos and materials.
Box 22, Folder 7

Projection of Profits - Norman Chandler Christmas speech 1950

Scope and Contents

Approx. 20: reports, financial spreadsheets, handwritten notes, and other material collected to help Norman Chandler fashion his 1950 Christmas speech.
Box 22, Folder 8

Projection of Profits, 1951 1951

Scope and Contents

Approx. 7 items: reports / financial spreadsheets related to annual budget for 1951.
Box 22, Folder 9

Projection of Profits - Directors' Meeting 1951

Scope and Contents

Approx. 8 items: spreadsheets for flow of cash, working capital, estimated profits, and other measures of corporate health, gathered for Directors' Meeting, 4/1951.
Box 22, Folder 10

Projection of Profits 1951

Scope and Contents

Approx. 6 items (depending on how one counts reports): various financial spreadsheets related to projection of profits for Times Mirror.
Box 22, Folder 11

Projection of Profits - 1951, 1952, 1953 1951 - 1953

Scope and Contents

Approx. 12 items: various financial spreadsheets related to projection of profits for Times Mirror.
Box 22, Folder 12

Projection of Profits, Info for Bankers' speech 1951

Scope and Contents

Approx. 10 items: packet of financial reports and ABC (circulation) Publishers' statement figures prepared to aid preparation of "Bankers' speech."
Box 22, Folder 13

Projection of Profits - Directors' Meeting 1951

Scope and Contents

Approx. 15 items: spreadsheets for flow of cash, working capital, estimated profits, and other measures of corporate health, gathered for Directors' Meeting, 6/1951.
Box 22, Folder 14

Projection of Profits - Directors' Meeting 1951

Scope and Contents

Approx. 20 items: financial spreadsheets and other measures of corporate health, gathered for Directors' Meeting, 8/1951 ; letters and memos related to this Directors' Meeting.
Box 22, Folder 15

Projection of Profit & Loss 1951

Scope and Contents

Approx. 12 items: memos, financial statistics and other materials addressed to or from Norman Chandler, Philip Chandler and H.W. Bowers.
Box 22, Folder 16

Projection of Profit - work sheets 1951

Scope and Contents

Approx. 45 items: memos and financial spreadsheets for projection of profit, balance available for dividends and other measures of corporate health.
Box 22, Folder 17

Projection of Profit - Directors' Meeting 1951

Scope and Contents

Approx. 15 items: memos and financial spreadsheets collected to provide information to be presented at 12/1951 Directors' Meeting.
Box 22, Folder 18

Projected Profits - Norman Chandler Christmas speech 1951

Scope and Contents

Approx. 10 items: 3-pp. "The Times-Mirror Company Treasurer's Report of Financial and Operational Highlights - Year 1951" ; drafts and a duplicate of above report ; material related to "financial and operational highlights," some of it being handwritten notes.
Box 22, Folder 19

Projected Profits 1952

Scope and Contents

Approx. 20 items: cash flow reports, projections of profit and loss, material related to cash flow, related materials.
Box 22, Folder 20

Projected Profits - Directors' Meeting 1952

Scope and Contents

2 items: memo to H.W. Bowers from James N. Isaacs (both Times Mirror) providing the deficit ($301,025.68) that The MIrror experienced for the first ten weeks of 1952 ; 2-pp. "Outline of presentation to Directors today (3/13/1952)."
Box 22, Folder 21

Projected Profits - Directors' Meeting 1952

Scope and Contents

3 items: financial reports (and several small blue sheets with figures). Reports include: "Projection of Profit and Loss - Year 1952" ; "Consolidated Cash Flow - Year 1952" ; "Directors' Meeting (6/17/1952).
Box 22, Folder 22

Projected Profits - Directors' Meeting 1952

Scope and Contents

6 items: financial reports (including some small sheets with figures) and memos related to Directors' Meeting, 8/1952.
Box 22, Folder 23

10 Year financial record - 1941 - 1951 1952

Scope and Contents

7 items: 3-pp. report, 8/15/1952, to Norman Chandler from H.W. Bowers on The Times having "blazed a very fine record," over the previous decade (attached "Statement of Revenue," etc. for LAT between 1941 and 1951) ; collection of memos related to advertising ; related spreadsheets.
Box 22, Folder 24

Projection of Profits 1952

Scope and Contents

6 items: U.S. Treasury Dept. form, "Computation of U.S. Corporation Excess Profits Tax...1951" ; draft of Profit and Loss sheet, various handwritten notes ; 2-pp. "Projection of Profit and Loss, Year 1952, (10/15/1952)."
Box 22, Folder 25

Projection of Profits, 1952 - Accounting papers 1952

Scope and Contents

Approx. 12 items: "Projection of Profit and Loss, Year 1952, (10/15/1952)" ; 3-pp. stapled, "The Times-Mirror Company and KTTV Inc. - Source of Funds and their disposition" 1/1/1952 to 10/5/1952 ; 2 versions of "Projection of Profit and Loss, Year 1952" ; "investment Division, Profit and Loss Statement" ; "Consolidated Surplus" ; "Estimated Gross Revenue" ; "Estimates for 13th period and last 3 days of 1952" ; "Statement of Working Capital."
Box 22, Folder 26

Projection of Profits - Board of Directors' Meeting 1952

Scope and Contents

Approx. 15 items: memos, reports and other materials related to preparations for the Directors' Meeting and a collection of the materials showing "Financial and Operational Highlights" for 1952.
Box 23

Accounting Department - Alphabetical Files

Box 23, Folder 1

Times Mirror Company profit sharing plan - payroll printouts 1945

Scope and Contents

2 items: two versions of (TM Co.) "Payroll as of (4/15/1945) Projected to show approximate amount of annual payroll."
Box 23, Folder 2

Times Mirror Company profit sharing - planning documents, accounting papers 1945

Scope and Contents

Approx. 20 items: charts, financial spreadsheets, letters related to TM profit sharing, circa 1945.
Box 23, Folder 3

Times Mirror Company profit sharing - planning documents (1 of 2) 1945

Scope and Contents

Approx. 50 items. Memos, letters, drafts of the plan and others documents related to the planning stage during 1945. Included are: 5-pp. (on blue backing) "Calculation of Benefits under Proposed Profit Sharing Plan for Times-Mirror Company" ; "Summary of Profit Sharing Plan and Trust for Employees of The Times-Mirror Company."
Box 23, Folder 4

Times Mirror Company profit sharing - planning documents (2 of 2) 1945

Scope and Contents

Approx. 50 items. Memos, letters, drafts of the plan and others documents related to the planning stage during 1945. Included are: 5-pp. (on blue backing) "Calculation of Benefits under Proposed Profit Sharing Plan for Times-Mirror Company" ; "Summary of Profit Sharing Plan and Trust for Employees of The Times-Mirror Company."
Box 23, Folder 5

Times Mirror Company profit sharing Trust - correspondence 1946 - 1954

Scope and Contents

Approx. 80 items: memos, letters, reports and other material related to TM Co.'s profit sharing Trust, covering the period 1946 - 1954.
Box 23, Folder 6

Times Mirror Company profit sharing Trust - correspondence 1955 - 1959

Scope and Contents

Approx. 75 items: letters, reports, forms and other material related to TM Co. profit sharing Trust in the 1955 to 1959 time frame.
Box 23, Folder 7

Times Mirror Company profit sharing Trust - correspondence 1960 - 1964

Scope and Contents

Approx. 90 items: letters between TM officials and United California Bank, United Investment Counsel and other companies and individuals involved operating the TM profit sharing trust.
Box 23, Folder 8

Times Mirror Company profit sharing Trust - lists 1947, 1950

Scope and Contents

2 items: multi-page "Profit sharing plan & trust for employees of The Times Mirror Company, California Trust Company (12/31/1947) ; multi-page "List of participants in Profit sharing plan who have been members since its inception (1/1/1945)...The second column shows starting date and the last [column] shows the amount allocated to their account as of (12/31/1950), which is the end of 6th year."
Box 24

Accounting Department - Alphabetical Files

Box 24, Folder 1

Times Mirror Company profit sharing Trust - Portfolio appraisals 1950 - 1952, 1954, 1955

Scope and Contents

9 items: various documents related to appraisals of TM profit sharing trust. Two from 1950, two from 1951, two from 1952, one from 1954, two from 1955.
Box 24, Folder 2

Times Mirror Company profit sharing Trust - Portfolio appraisals 1956 - 1960

Scope and Contents

8 items: various documents related to appraisals of TM profit sharing trust spanning the period 1956 to 1960. The appraisals were produced by Van Strum & Towne, investment counselors.
Box 24, Folder 3

Times Mirror Company profit sharing Trust - Portfolio appraisals 1961 - 1964

Scope and Contents

Approx. 10 items: documents related to appraisals of TM profit sharing trust spanning the period 1961 to 1964. The appraisals were produced by Van Strum & Towne investment counselors.
Box 24, Folder 4

Times Mirror Company profit sharing Trust - Portfolio appraisals 1965 - 1967

Scope and Contents

Approx. 10 items: documents related to appraisals of TM profit sharing trust spanning the period 1965 to 1967. The appraisals were produced by Van Strum & Towne investment counselors.
Box 24, Folder 5

Times Mirror Company - Stockholder documents 1884 - 1938

Scope and Contents

Approx. 20 items: copies of TM documents and stockholder documents including articles of incorporation, amendments and stockholder notices within the 1884 to 1938 time frame.
Box 24, Folder 6

Times Mirror Company stock - Correspondence 1934 - 1938

Scope and Contents

Approx. 65 items: memos, letters - correspondence of principals at LAT and various institutions involved in TM Co. stock dealings.
Box 25

Accounting Department - Alphabetical Files

Box 25, Folder 1

1628A - Times Mirror Company, sale of stock, prospectus, 1938. I / 25 / 7. 1938

Scope and Contents

Approx. 8 items: two copies, "Prospectus - The TImes-Mirror Company (Los Angeles TImes) - Offering of Outstanding 550 Shares, $1,000 Par Value, Capital Stock" ; one oversize copy of previous document ; copies of fourth and fifth revisions ; various cover letters, all 1938.
Box 25, Folder 2

Times Mirror Company Stock 1939 - 1946

Scope and Contents

Approx. 85 items: letters, forms, documents and other material related to TM stock issues, transfers, reserves, etc. Much of this correspondence involves Chandler family members.
Box 25, Folder 3

Times Mirror Company stock - Correspondence from shareholders 1941 - 1945

Scope and Contents

Approx. 65 items: letters from TM (most often H.E. Downing, Treasurer) to shareholders ; letters, postcards and handwritten notes from shareholders to TM.
Box 25, Folder 4

Times Mirror Company stock - Financial memoranda and accounting papers 1936 - 1943

Scope and Contents

Approx. 50 items: minutes of Board of Directors' meetings ; various financial reports for TM, Imperial Valley Farms Lands (List of Misc. Assets) ; TM Co. "List of Stockholders as at (2/26/1940)" ; etc.
Box 25, Folder 5

Times Mirror Company stock - Directors' Meetings 1938 - 1945

Scope and Contents

Approx. 35 items: correspondence with shareholders ; notices of Directors' Meetings ; minutes of meetings (including handwritten notes from meeting of 5/9/1940) ; related material.
Box 25, Folder 6

Times Mirror Company - First public sale of stock 1938

Scope and Contents

Approx. 70 items: correspondence, financial reports, forms, handwritten notes and memos, in general related to the first public sale of TM stock in 1938.
Box 25, Folder 7

Times Mirror Company - Stockholders lists 1938 - 1942

Scope and Contents

Approx. 12 items: (on blue backing) "Stockholders of The TImes-Mirror Company at close of business (9/10/1938) listed by certificate number" ; "Name and Address" list (9/21/1938) ; (two versions, one handwritten) "The Times-Mirror Company list of stockholders as at (10/3/1938) ' ; (TMC) "List of stockholders as at (10/3/1938)" ; four versions of the list, all headed "Stockholders list of The TImes-Mirror Company as of (108/1938)" ; two copies, "List of stockholders as at (12/31/1938 ; stockholders list - 1939 ; stockholders list - 1941 ; stockholders list - 1942.
Box 26

Accounting Department - Alphabetical Files

Box 26, Folder 1

1671A - Times Mirror Company Stock 1939 - 1942

Scope and Contents

Approx. 20 items: financial reports--"Portfolio of General Market Securities," "Schedule(s) of Bonds Owned," etc.-- transaction reports, spreadsheets, handwritten notes, and memos related to stock transactions and investments in general. In this file is a 2-pp. confidential investment letter from Lionel Edie of Capital Group to Henry S. McKee, dated 5/29/1940, in which it is stated that the "preponderant opinion in the State Department and the White House is...that the war will be over before the end of this year with a German victory." Edie goes on to discuss how the expected German victory would affect the world economy.
Box 26, Folder 2

Times Mirror Company Stock 1938 - 1942

Scope and Contents

Approx. 30 items: letters, forms, telegrams, financial reports and spreadsheets related to TM transactions. The names Norman Chandler and Jonathan Bell Lovelace appear frequently on the correspondence.
Box 26, Folder 3

Times Mirror Press - Commercial printing curtailment 1952 - 1953

Scope and Contents

Approx. 20 items: letters, reports, lists of employee names and financial reports, all related to the status of Times Mirror Press in the 1952 to 1953 time frame. At that time, TM Press experienced a major layoff of employees due to curtailment of operations.
Box 26, Folder 4

Times Mirror Press - Building 1930 - 1933

Scope and Contents

Approx. 50 items: memos, letters, notes, forms, financial spreadsheets and other material related to construction of a new TM Press building at 118 S. Broadway (1930 to 1933). One major item in the file is a gray folder titled "Times-Mirror Printing and Binding House, Statement No. 17, Job No. 155," from J.V. McNeil Co., containing invoice forms from Gordon B. Kaufmann (architect) and J.V. McNeil Co. to various entities.
Box 26, Folder 5

Times Mutual Benefit Association - Organization papers 1925 - 1927

Scope and Contents

Approx. 25 items: memos, letters, forms, reports meeting minutes and a brochure related to the Times Mutual Benefit Assn. Including: a blank Prudential Insurance Company of America policy form ; 7-pp. brochure, "Group Insurance Plan - Times Mutual Benefit Assn. (from Prudential) ; more.
Box 26, Folder 6

Times Mutual Benefit Association - Welfare Committee 1926 - 1931

Scope and Contents

Approx. 12 items: bulletins from the Committee to Association members and all employees ; letters (including 4-pp. handwritten letter to Mr. Downing from Katherine Vaughan).
Box 26, Folder 7

Times Mutual Benefit Association - Investments 1928 - 1929

Scope and Contents

Approx. 25 items: letters, handwritten notes, material on investment certificates, financial spreadsheets, forms, all related to investment by Times Mutual Benefit Assn.
Box 26, Folder 8

Times Mutual Benefit Association - Group disability insurance 1927 - 1935

Scope and Contents

Approx. 40 items: report titled "Detailed record of ages and insurance..." ; bulletins to "All employees" ; forms, handwritten notes ; correspondence with Prudential Insurance Co. of America, Commerical Casualty Insurance Co., National Casualty Co. etc. ; 2-pp. report - "Insurance claims all paid filed from (12/14/1934 to 12/13/1935)" ; other lists of employees and amounts paid to them "From (12/14/1930) to (12/13/1931)" ; other lists.
Box 26, Folder 9

Times Mutual Benefit Association - Taxes and forms 1927 - 1936

Scope and Contents

Approx. 20 items: letters, handwritten notes, tax forms ; completed "Corporation Income Tax Return" forms for 1927, 1928, 1931, 1932, 1933, in the name of Times Mutual Benefit Association ; correspondence between TMBA and Treasury Department ; related materials.
Box 26, Folder 10

Times Mutual Benefit Association - Whizz Bang Party 1930

Scope and Contents

6 items: two copies, 2-pp. financial report on "Editorial Whizz Bang Party," "Direct expenses," "Receipts and disbursements" ; related spreadsheets.
Box 26, Folder 11

Times Mutual Benefit Association - Annual Meeting 1927

Scope and Contents

Approx. 15 items: form letters ; several financial reports ; 7-pp. "List of Members of the TImes Mutual Benefit Association" (6/29/1927) ; more.
Box 26, Folder 12

Times Mutual Benefit Association - Annual Meeting 1928

Scope and Contents

Approx. 20 items: form letter related to 1928 Annual Report ; 9-pp. "President's Report (6/28/1928), Disability Record" ; related bulletins ; correspondence ; 9-pp. "List of Members of the Times Mutual Benefit Association" (6/29/1928).
Box 27

Accounting Department - Alphabetical Files

Box 27, Folder 1

Times Mutual Benefit Association - Annual Meeting 1929

Scope and Contents

Approx. 25 items: memos, letters, financial reports, bulletins, and other material related to operations of Times Mutual Benefit Association. Major items: 7-pp. bulletin, 7/15/1929, "To the members of The Times Mutual Benefit Asso." ; 3-pp. report, "Disability Benefits paid" (6/30/1929) ; 9-pp. "List of members of the Times Mutual Benefit Association" (7/10/1929) ; tearsheets from Among Ourselves, 8/1929, articles on TMBA ; multi-page "President's Report" (6/30/1929) ; more.
Box 27, Folder 2

Times Mutual Benefit Association - Annual Meeting 1930

Scope and Contents

Approx. 25 items: memos, letters, reports, bulletins and financial spreadsheets, all related to operations of TMBA. Major items include: 6-pp. form letter "To members," 7/21/1930, presenting the Association's 4th Annual Report ; multi-page "President's Report" (financial figures) ; member list.
Box 27, Folder 3

Times Mutual Benefit Association - Annual Meeting 1931

Scope and Contents

Approx. 25 items: memos, letters, reports, bulletins and financial spreadsheets, all related to operations of TMBA. Major items include: multi-page "Treasurer's Report" (financial figures) ; member list ; more.
Box 27, Folder 4

Times Mutual Benefit Association - Annual Meeting 1932

Scope and Contents

Approx. 25 items: memos, letters, reports, bulletins and financial spreadsheets, all related to operations of TMBA. Major items include: multi-page "President's Report" (financial figures) ; three dupes of member list with penciled revisions ; 24-pp. booklet, "Constitution and By-laws - Group Insurance Plans" (1932) ; more.
Box 27, Folder 5

Times Mutual Benefit Association - Annual Meeting 1933

Scope and Contents

Approx. 20 items: letters, bulletins to members, financial spreadsheets, agenda for a meeting, two copies of "List of Members of the TImes Mutual Benefit Association (6/30/1933)" - both marked up and corrected in pencil ; more.
Box 27, Folder 6

Times Mutual Benefit Association - Annual Meeting 1934

Scope and Contents

Approx. 20 items: letters, bulletins to members, financial spreadsheets, copies of "List of Members of the TImes Mutual Benefit Association (6/30/1934)" ; bulletins to members.
Box 27, Folder 7

Times Mutual Benefit Association - Annual Report 1935

Scope and Contents

2 items: multi-spreadsheet financial report, including Treasurer's Report and President's Report with other financial figures, 6/30/1935 ; 2-pp. report, 5/29/1935, beginning "Contents of the (TMBA) securities file in the safe in the Treasurer's vault."
Box 27, Folder 8

Times Mutual Benefit Association - Annual Report 1936

Scope and Contents

Approx. 25 items: letters ; financial reports (including Treasurer's Report and President's Report) ; bulletins "To the members" ; two copies "List of members of the TImes Mutual Benefit Association for (6/30/1936)" - both revised with pencil ; 2-pp. "Annual Report of the Welfare Committee for the year ending (6/30/1936)" ; more.
Box 27, Folder 9

Times Mutual Benefit Association - Annual Report 1937

Scope and Contents

Approx. 10 items: letters ; financial reports (including Treasurer's Report and President's Report) ; other items related to operations of TMBA.
Box 27, Folder 10

Times Mutual Benefit Association - Correspondence 1926

Scope and Contents

Approx. 100 items: letters, bulletins, forms, at least one telegram ; some correspondence is between TMBA and Prudential Insurance Company of America ; more.
Box 28

Accounting Department - Alphabetical Files

Box 28, Folder 1

Times Mutual Benefit Association - Correspondence 1927

Scope and Contents

Approx. 90 items: memos and correspondence between the TImes Mutual Benefit Association and employees or between TMBA and Prudential Insurance Company of America during the year 1927. Folder includes a small number of items of correspondence between TMBA and the Treasury Department (Internal Revenue Service).
Box 28, Folder 2

Times Mutual Benefit Association - Correspondence 1928

Scope and Contents

Approx. 100 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Commercial Casualty Insurance Company during the year 1928. Folder includes a small number of items of correspondence between TMBA and the Treasury Department (Internal Revenue Service).
Box 28, Folder 3

Times Mutual Benefit Association - Correspondence 1929

Scope and Contents

Approx. 100 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Commercial Casualty Insurance Company during the year 1929.
Box 28, Folder 4

Times Mutual Benefit Association - Correspondence 1930

Scope and Contents

Approx. 85 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Commercial Casualty Insurance Company during the year 1930.
Box 28, Folder 5

Times Mutual Benefit Association - Correspondence 1931

Scope and Contents

Approx. 80 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Commercial Casualty Insurance Company during the year 1931.
Box 28, Folder 6

Times Mutual Benefit Association - Correspondence 1932

Scope and Contents

Approx. 80 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or North American Building-Loan Association, during the year 1932.
Box 29

Accounting Department - Alphabetical Files

Box 29, Folder 1

Times Mutual Benefit Association - Correspondence 1933

Scope and Contents

Approx. 65 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Southern California Edison Co., during the year 1933.
Box 29, Folder 2

Times Mutual Benefit Association - Correspondence 1934

Scope and Contents

Approx. 70 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Mortgage Guarantee Co., during the year 1934.
Box 29, Folder 3

Times Mutual Benefit Association - Correspondence (1 of 2) 1935

Scope and Contents

Approx. 100 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Mortgage Guarantee Co. or Commercial Casualty Insurance Co., during the year 1935.
Box 29, Folder 4

Times Mutual Benefit Association - Correspondence (2 of 2) 1935

Scope and Contents

Approx. 100 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Mortgage Guarantee Co. or Commercial Casualty Insurance Co., during the year 1935.
Box 29, Folder 5

Times Mutual Benefit Association - Correspondence 1936

Scope and Contents

Approx. 100 items: memos and correspondence between the TImes Mutual Benefit Association and employees, or Prudential Insurance Company of America or Commercial Casualty Insurance Co., during the year 1936.
Box 29, Folder 6

Times Mutual Benefit Association - Correspondence 1937

Scope and Contents

Approx. 100 items: memos and a large collection of correspondence between the Times Mutual Benefit Association and employees, and the Prudential Insurance Company of America, during the year 1937.
Box 29, Folder 7

Times Mutual Benefit Association - Correspondence 1938

Scope and Contents

Approx. 35 items: memos, and a collection of correspondence between the Times Mutual Benefit Association and employees, and also First Industrial Loan Company of California and other financial and insurance institutions, during the year 1938.
Box 29, Folder 8

Times Mutual Benefit Association - Correspondence 1939 - 1941

Scope and Contents

Approx. 30 items: materials for State of California - Division of Building and Loan ;memos, letters and reports related to Times Mutual Benefit Association ; packet of material from U.S. Treasury Department (Internal Revenue Commission) ; more.
Box 30

Accounting Department - Alphabetical Files

Box 30, Folder 1

Union Citrus Orchards - Miscellaneous documents 1925 - 1931

Scope and Contents

Approx. 12 items: three versions of "Proposed form of contract between the Times Mirror Company and Union OIl Company of California (to replace agreement of (6/15/1925), between Union and Gaston Bastanchury" ; one copy "Memorandum re: planters agreement between Union Oil..." ; large map titled "Bastanchury - Union Citrus Project," 1931 revision ; 11-pp. plus two fold-out maps (bound in folder) "A Report on the WATER SUPPLY FOR UNION OIL COMPANY'S CITRUS PROJECT" (7/30/1931) ; 17-pp. "Report of inspection - Union Oil Company citrus and avocado groves in Orange County" by Carl Nichols - Specialist in subtropical fruits (8/20/1931) ; small number of related letters and documents.
Box 30, Folder 2

Union Citrus Orchards - Correspondence 1930 - 1933

Scope and Contents

Approx. 90 items: letters and financial reports involving TM, Union Citrus Orchards, Union Oil Co., American Fruit Growers Inc., and other entities.
Box 30, Folder 3

Union Citrus Orchards - Correspondence 1934

Scope and Contents

Approx. 100 items: letters, memos and involices involving TM, Union Citrus Orchards, Union Oil Co., American Fruit Growers Inc., and other entities.
Box 30, Folder 4

Union Citrus Orchards - Correspondence (1 of 2) 1934

Scope and Contents

Approx. 120 items: letters, memos and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 30, Folder 5

Union Citrus Orchards - Correspondence (2 of 2) 1934

Scope and Contents

Approx. 120 items: letters, memos and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 30, Folder 6

Union Citrus Orchards - Correspondence (1 of 2) 1934

Scope and Contents

Approx. 110 items: letters, memos financial spreadsheets and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 30, Folder 7

Union Citrus Orchards - Correspondence (2 of 2) 1934

Scope and Contents

Approx. 110 items: letters, memos financial spreadsheets and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 31

Accounting Department - Alphabetical Files

Box 31, Folder 1

Union Citrus Orchards - Correspondence and documents 1934

Scope and Contents

Approx. 100 items: letters, memos, financial spreadsheets, balance sheets and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 31, Folder 2

Union Citrus Orchards - correspondence and documents 1935

Scope and Contents

Approx. 100 items: letters, memos, financial spreadsheets, balance sheets and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 31, Folder 3

Union Citrus Orchards - correspondence and documents 1935

Scope and Contents

Approx. 80 items: letters, memos, financial spreadsheets, balance sheets and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 31, Folder 4

Union Citrus Orchards- correspondence and documents 1935

Scope and Contents

Approx. 85 items: letters, memos, financial spreadsheets, balance sheets and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 31, Folder 5

Union Citrus Orchards - correspondence and documents 1936

Scope and Contents

Approx. 80 items: letters, memos, financial spreadsheets, balance sheets and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 31, Folder 6

Union Citrus Orchards - correspondence and documents 1936

Scope and Contents

Approx. 60 items: letters, memos, financial spreadsheets, balance sheets and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 32

Accounting Department - Alphabetical Files

Box 32, Folder 1

Union Citrus Orchards - correspondence 1936

Scope and Contents

Approx. 75 items: correspondence between TM and Union Oil Co. of California as well as Union Citrus Orchards during the months 7/1936 through 9/1936.
Box 32, Folder 2

Union Citrus Orchards - correspondence 1936

Scope and Contents

Approx. 65 items: letters and financial reports related to dealings between TM, Union Citrus Orchards and Union Oil Co. of California during 10/1936 through 12/1936.
Box 32, Folder 3

Union Citrus Orchards - correspondence and miscellaneous documents 1937

Scope and Contents

Approx. 70 items: letters and financial reports related to dealings between TM, Union Citrus Orchards and Union Oil Co. of California during 1/1937 through 3/1937.
Box 32, Folder 4

Union Citrus Orchards - correspondence and documents 1937

Scope and Contents

Approx. 65 items: letters and financial reports related to dealings between TM, Union Citrus Orchards and Union Oil Co. of California during 4/1937 through 6/1937. "Balance Sheets" for United Citrus Orchards during the time frame.
Box 32, Folder 5

Union Citrus Orchards - correspondence and documents 1937

Scope and Contents

Approx. 60 items: letters and financial reports related to dealings between TM, Union Citrus Orchards and Union Oil Co. of California during 7/1937 through 9/1937. "Balance Sheets" for United Citrus Orchards during the time frame.
Box 32, Folder 6

Union Citrus Orchards - Memorandum Agreement between Union Oil Company of California and Times MIrror Company 1937

Scope and Contents

1 item: one copy of "Memorandum Agreement (including agreement, maps, charts - approx. 80-pp.) re Clarification of Certain Provisions of and Matters Relating to the Agreement of (6/15/1925) - dated (7/19/1937)...between Union Oil Company of California and The Times-Mirror Company."
Box 32, Folder 7

Union Citrus Orchards - correspondence and miscellaneous documents 1937

Scope and Contents

Approx. 55 items: letters, financial reports and forms related to dealings between Times-Mirror, Union Citrus Orchards and Union Oil Company of California. Includes Statement of Operations, Balance Sheet and Accounts Payable reports for Union Citrus Orchards from the last quarter of 1937.
Box 33

Accounting Department - Alphabetical Files

Box 33, Folder 1

Union Citrus Orchards - Correspondence and miscellaneous documents 1938

Scope and Contents

Approx. 85 items: letters, financial reports and forms related to dealings between Times-MIrror, Union Citrus Orchards and Union Oil Company of California. Includes several balance sheets and other reports for Union Citrus Orchards between 1/1938 and 6/1938.
Box 33, Folder 2

Union Citrus Orchards - Correspondence and miscellaneous documents 1938

Scope and Contents

Approx. 80 items: letters, financial reports and forms related to dealings between Times-MIrror, Union Citrus Orchards and Union Oil Company of California. Includes several balance sheets and other reports for Union Citrus Orchards between 7/1938 and 12/1938.
Box 33, Folder 3

Union Citrus Orchards - Annual Reports 1937 - 1939

Scope and Contents

5 items: 35-pp. "Annual Report and Estimate of the Union Citrus Orchards for the Fiscal Year 1937 - 1938. Related items: a balance sheet ; 24-pp. booklet, "15th Annual Report of the General Manager - Calavo Growers of California... year ending (9/30/1938)" ; 10-pp. (stapled) "24th Annual Report - Whittier Select Citrus Association, Season 1937 - 1938" ; 30-pp. (stapled on pink backing) "Twenty-Eighth Annual Report of the Placentia Mutual Orange Association for the Season Ended (10/31/1938)."
Box 33, Folder 4

Union Citrus Orchards - Correspondence and miscellaneous documents 1939

Scope and Contents

Approx. 80 items: letters, financial reports and forms related to dealings between Times-MIrror, Union Citrus Orchards and Union Oil Company of California. Includes several balance sheets and other reports for Union Citrus Orchards between 1/1939 and 6/1939.
Box 33, Folder 5

Union Citrus Orchards - Correspondence and miscellaneous documents 1939

Scope and Contents

Approx. 85 items: letters, financial reports and forms related to dealings between Times-MIrror, Union Citrus Orchards and Union Oil Company of California. Includes several balance sheets and other reports for Union Citrus Orchards between 7/1939 and 12/1939.
Box 33, Folder 6

Union Citrus Orchards - Correspondence and miscellaneous documents 1940

Scope and Contents

Approx. 85 items: letters, financial reports and forms related to dealings between Times-MIrror, Union Citrus Orchards and Union Oil Company of California. Includes several balance sheets and other reports for Union Citrus Orchards between 1/1940 and 3/1940.
Box 34

Accounting Department - Alphabetical Files

Box 34, Folder 1

Union Citrus Orchards - Correspondence and documents 1940

Scope and Contents

Approx. 65 items: letters, memos, financial spreadsheets, balance sheets, ranch payroll records and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 34, Folder 2

Union Citrus Orchards - Correspondence and documents 1940

Scope and Contents

Approx. 75 items: letters, memos, financial spreadsheets, balance sheets, ranch payroll records and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 34, Folder 3

Union Citrus Orchards - Correspondence and documents 1940

Scope and Contents

Approx. 90 items: letters, memos, financial spreadsheets, balance sheets, ranch payroll records and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 34, Folder 4

Union Citrus Orchards - Correspondence and documents 1941 - 1945

Scope and Contents

Approx. 65 items: letters, memos, financial reports, and invoices involving TM, Union Citrus Orchards, Union Oil Co., and other entities.
Box 34, Folder 5

Vermejo Club - Sundry documents 1901 - 1913

Scope and Contents

7 items (some are fragments or note papers): 46-pp. opening with "THIS INDENTURE (4/19/1902)... by and between Maxwell Land Grant Company...and Frank Springer...(et al.)" ; 19-pp. (unbound) opening with "THIS INDENTURE (7/29/1902)... by and between Maxwell Land Grant Company...and Frank Springer...(et al.)" ; 6-pp. document, opening with "No. 55 - The Costilla Estates Development Co. ...filed (7/15/1913)" ; 7-pp. bound on maroon backing, "THIS INDENTURE...(9/20/1911)" - label on verso described this as "Certified copy of deed between the Costilla Estates Development Company and Adams Cattle Company...Taos County property - New Mexico, dated (9/20/1911)" ; two handwritten items on small pieces of notepaper.
Box 34, Folder 6

Vermejo Club - Sundry documents 1920 - 1929

Scope and Contents

Approx. 20 items: collection of legal documents involving sales, leases, loans, deeds, mortgages, etc. Also in the folder is a map ("corrected to...1929") titled "Game Refuge map of the State of New Mexico," plus other materials.
Box 35

Accounting Department - Alphabetical Files

Box 35, Folder 1

Vermejo Club - Sundry documents (1 of 2) 1930 - 1939

Scope and Contents

Approx. 45 items: collection of deeds of various types, leases, memos and other documents related to the operations of Vermejo Club. Also in the folder is a stapled, 11-pp. document titled "Memorandum of Agreement between Vermejo Club and Southwest Land Company and a small number of other documents related to Southwest Land Company. Split into two folders.
Box 35, Folder 2

Vermejo Club - Sundry documents (2 of 2) 1930 - 1939

Scope and Contents

Approx. 45 items: collection of deeds of various types, leases, memos and other documents related to the operations of Vermejo Club. Also in the folder is a stapled, 11-pp. document titled "Memorandum of Agreement between Vermejo Club and Southwest Land Company and a small number of other documents related to Southwest Land Company. Split into two folders.
Box 35, Folder 3

Vermejo Club - Sundry documents 1940- 1949

Scope and Contents

Approx. 15 items: a small number of letters, plus a collection of legal documents involving Vermejo Club and Southwest Land Co., these including a leasehold agreement and a mortgage.
Box 35, Folder 4

Vermejo Club - Correspondence index 1926 - 1929

Scope and Contents

1 item: 5-pp. index (finding aid) for correspondence and other Vermejo Club materials.
Box 35, Folder 5

Vermejo Club - Correspondence and documents 1926

Scope and Contents

Approx. 70 items: letters, less formal memos, club documents, reports on operations at the Club's ranch property in New Mexico or on subjects related in some way to ranch operations ; member lists ; telegrams ; 5-pp. "credo" titled "The Reason for the Vermejo Club" ; 8-pp. "Special Agreement" (on brown backing) being the purchase document when Robert and Virginia Doulton sold "the 'Bartlett' or 'Vermejo' Ranch" to Vermejo Club ; more.
Box 35, Folder 6

Vermejo Club - Correspondence and balance sheets 1927

Scope and Contents

Approx. 45 items: letters ; balance sheets and financial reports for Vermejo Ranch ; membership lists ; other materials related to operation of Vermejo Ranch. 2-pp. letter from Frank Garbutt to Harry Chandler, 1/4/1927, which opens "Harry Adams came in...we had quite a chat about Vermejo Ranch. He had charge of the ranch for eighteen years, and told me, confidentially, that during that time he made it pay a million dollars' profit and that nobody ever put a dollar into it...I felt sure you would like to talk with him."
Box 35, Folder 7

Vermejo Club - General correspondence and balance sheets (1 of 2) 1928

Scope and Contents

Approx. 110 items: letters (many from "Pat" at the ranch to "Mr. Garbutt" with "news" of the ranch), reports, and other Vermejo Ranch materials. Includes major financial report (5-pp. on brown backing), "Vermejo Club- Assets," 12/31/1928.
Box 35, Folder 8

Vermejo Club - General correspondence and balance sheets (2 of 2) 1928

Scope and Contents

Approx. 110 items: letters (many from "Pat" at the ranch to "Mr. Garbutt" with "news" of the ranch), reports, and other Vermejo Ranch materials. Includes major financial report (5-pp. on brown backing), "Vermejo Club- Assets," 12/31/1928.
Box 36

Accounting Department - Alphabetical Files

Box 36, Folder 1

Vermejo Club - Correspondence and memoranda 1928 - 1938

Scope and Contents

Approx. 80 items: letters, memos, agreements, and other materials related to Vermejo CLub and operation of the New Mexico property (Vermejo Ranch). Includes Harry Chandler material.
Box 36, Folder 2

Vermejo Club - Correspondence and balance sheets 1929

Scope and Contents

Approx. 15 items: multi-page "Vermejo Club - Assets" report (on brown backing) ; financial figures, dated 11/30/1929 ; several reports giving "Vermejo Club, First National Bank...Balance," dated between 1/1929 and 5/1929 ; more.
Box 36, Folder 3

Vermejo Club - Correspondence and balance sheets 1930

Scope and Contents

3 items: memo, 5/13/1930, to "Mr. Chandler" reading in part, "...the club suffered a net loss...in 1929," and giving figures ; "Accounts payable" report for Vermejo Club, 7/18/1930 ; letter, 7/9/1930, from Frank Garbutt to Bernal Dyas, with cc to (Harry) Chandler, reading in part, "We ran after [Chandler] and made all kinds of promises to induce him to put up the money and then fell down on doing our part...We are going to need large sums of money shortly. Our debt to him..."
Box 36, Folder 4

Vermejo Club - General correspondence 1931

Scope and Contents

Approx. 60 items: 3 items: correspondence, much of it involving Frank Garbutt, H.E. Downing and/or Chandis Securities and /or officials of Colfax County, New Mexico.
Box 36, Folder 5

841A - Vermejo Club, general correspondence, 1932. I / 36 / 5. 1932

Scope and Contents

Approx. 50 items: letters, telegrams and financial reports involving Frank Garbutt, H.E. Downing, Harry Chandler, Chandis Securities, etc.
Box 36, Folder 6

Vermejo Club - General correspondence 1933

Scope and Contents

Approx. 65 items: letters and financial reports related to Vermejo Club, Frank Garbutt, H.E. Downing, Harry Chandler, Chandis Securities, etc.
Box 36, Folder 7

Vermejo Club - General correspondence 1934

Scope and Contents

Approx. 60 items: letters, telegrams and financial reports related to Vermejo Club, Frank Garbutt, H.E. Downing, Harry Chandler, Norman Chandler, Chandis Securities, etc.
Box 36, Folder 8

Vermejo Club - General correspondence 1935

Scope and Contents

Approx. 45 items: letters, handwritten notes, bankruptcy notices (addressed to H. Chandler and readdressed to H.E. Downing) and financial reports related to Vermejo Club, Frank Garbutt, H.E. Downing, Harry Chandler, etc.
Box 36, Folder 9

Vermejo Club - General correspondence 1936

Scope and Contents

Approx. 45 items: letters and financial reports involving Vermejo Club, H.E. Downing, Harry Chander, etc. Major items include: 20-pp. "Memorandum of Agreement...between Chandis Securities (Harry Chandler & Frank Garbutt - First Parties) and J.H. Collins and H.S. Frederick, Second Parties" ; 5-pp. letter from George M. Thompson, CPA, of Thompson, Riley & Hall (tax accountants) to H.E. Downing, "re: Vermejo Club," dated 10/29/1936.
Box 36, Folder 10

Vermejo Club - General correspondence 1937

Scope and Contents

Approx. 70 items: letters, handwritten notes, a guest list, financial reports and other material related to Vermejo Club and involving H.E. Downing, Harry Chandler, Frank Garbutt and others.
Box 36, Folder 11

Vermejo Club - General correspondence (1 of 2) 1938

Scope and Contents

125+ items: letters, handwritten notes, telegrams, financial reports and other material related to Vermejo Club and Vermejo Ranch in New Mexico and involving H.E. Downing, Harry Chandler, Frank Garbutt and others.
Box 36, Folder 12

Vermejo Club - General correspondence (2 of 2) 1938

Scope and Contents

125+ items: letters, handwritten notes, telegrams, financial reports and other material related to Vermejo Club and Vermejo Ranch in New Mexico and involving H.E. Downing, Harry Chandler, Frank Garbutt and others.
Box 37

Accounting Department - Alphabetical Files

Box 37, Folder 1

Vermejo Club - general correspondence. 1938

Scope and Contents

Approx. 110 items: letters, handwritten notes, legal documents and other materials related to Vermejo Club and involving Harry Chandler, H.E. Downing and Frank Garbutt.
Box 37, Folder 2

Vermejo Club - general correspondence. 1939

Scope and Contents

Approx. 110 items: letters, handwritten notes, reports and other material related to Vermejo Club (Vermejo Ranch) involving Harry Chandler, H.E. Downing and Bob Boyd.
Box 37, Folder 3

Vermejo Club - general correspondence. 1939

Scope and Contents

Approx. 125 items: letters, handwritten notes, governmental reports, financial reports and other material related to Vermejo Club (& Vermejo Ranch) and involving H.E. Downing and Harry Chandler.
Box 37, Folder 4

Vermejo Club - general correspondence. 1940

Scope and Contents

Approx. 90 items: memos, letters and other material related to Vermejo Club and involving H.E. Downing, Harry Chandler, Ira Aten and others.
Box 37, Folder 5

Vermejo Club - general correspondence. 1940

Scope and Contents

Approx. 100 items: letters, reports and other material related to Vermejo Club (& Vermejo Ranch in New Mexico) and involving Harry Chandler, H.E. Downing, Ira Aten and others.
Box 38

Accounting Department - Alphabetical Files

Box 38, Folder 1

Vermejo Club - general correspondence. 1941

Scope and Contents

Approx. 65 items: letters, reports and other materials related to Vermejo Club (& Vermejo Ranch) and involving Harry Chandler, H.E. Downing, Ira Aten and others. Also in the folder is a 6-pp. legal document headed "Leasehold Agreement," created in 1940 between the St. Louis, Rocky Mountain & Pacific Company and Southwest Land Co. related to lands known as Vermejo Club (or Vermejo Ranch) in Colfax County, New Mexico.
Box 38, Folder 2

Vermejo Club - general correspondence. 1941

Scope and Contents

Approx. 70 items: letters, financial reports, handwritten notes and other material related to Vermejo Club (& Vermejo Ranch) and involving Harry Chandler, H.E. Downing , Ira Aten and others.
Box 38, Folder 3

Vermejo Club - general correspondence. 1942

Scope and Contents

Approx. 85 items: letters, handwritten notes and forms related to Vermejo Club (& Vermejo Ranch) and involving Harry Chandler, H.E. Downing, Ira Aten and others.
Box 38, Folder 4

Vermejo Club - general correspondence. 1943

Scope and Contents

Approx. 65 items: letters, handwritten notes and forms related to Vermejo Club (& Vermejo Ranch) and involving Norman Chandler, H.E. Downing, Ira Aten and others.
Box 38, Folder 5

Vermejo Club - general correspondence. 1944

Scope and Contents

Approx. 50 items: letters, reports, forms and other material related to Vermejo Club (Vermejo Ranch) and involving H.E. Downing, Ira Aten and others. Items include: three "Snow surveys and irrigation on water forecasts for the Rio Grande drainage basin," (blue covers) issued 2/1944 - 4/1944 ; 6-pp. "Southwest Land Company, lessor - Ira D. Aten, lessee, computation of distributable income and rental due lessor for the period (7/1/1943 to 6/30/1944)."
Box 38, Folder 6

Vermejo Club - general correspondence. 1945

Scope and Contents

Approx. 40 items: letters, reports and other material related to Vermejo Club (Vermejo Ranch) and involving H.E. Downing, Ira Aten and others. Items include: 5-pp. "Southwest Land Company, lessor - Ira D. Aten, lessee, computation of distributable income and rental due lessor for the period (7/1/1944 to 6/30/1945)."
Box 38, Folder 7

Vermejo Club - general correspondence. 1946 - 1947

Scope and Contents

Approx. 55 items: letters, handwritten notes, invoices and other material related to Vermejo Club (Vermejo Ranch) and involving H.E. Downing (later W.S. Ruby) Ira Aten and others. Major item: 4-pp. (stapled) headed "The following documents will be found in the Vermejo Club Sundry Documents File in the safe in the Treasurer's vault."
Box 38, Folder 8

Vermejo Club - general correspondence. 1953, 1959

Scope and Contents

Approx. 15 items, grouped in two bundles, one dating from 1953, the other from 1959 : 1953 group consists mainly of letters to and replies from W.S. Ruby, Real Estate Manager of Chandis Securities (after merger with Southwest Land Co.) related to Vermejo Club / Vermejo Ranch property ; 3-pp. letter, 10/28/1959, from W.S. Ruby to W.D. Grisso of the University of Oklahoma, which reads in part, "W.J. Gorley of Fort Worth purchased the Vermejo property from Southwest Land Co. over ten years ago and that much of the file pertaining to the property has long since been destroyed" ; 3-pp. "Vermejo Club members" list, undated, but it predates Harry Chandler's 1944 death (also predates actor Douglas Fairbanks' 1939 death). Some prominent names from the list: Capt. William Banning, Harry Chandler, Col. Ira Copley, Cecil B. de Mille, Douglas Fairbanks, Harvey Firestone, Will H. Hays, Herbert Hoover, Glenn L. Martin, Andrew Mellon, Claus Spreckles and Adolf Zukor. Another item in the 1959 group is a letter addressed to Harry Chandler fifteen years after his death.
Box 38, Folder 9

Vermejo Club - correspondence related to sale of property. 1938 - 1943

Scope and Contents

Approx. 140 items: letters, telegrams, news clippings and other material related to the sale of ranch property of Vermejo Club, known as Vermejo Ranch or Vermejo Park Ranch.
Box 39

Accounting Department - Alphabetical Files

Box 39, Folder 1

Vermejo Club - correspondence with prospective buyers. 1943 - 1944

Scope and Contents

Approx. 100 items: letters to and from prospective buyers of Vermejo Ranch, telegrams, financial reports, and other material related to sale of the property.
Box 39, Folder 2

Vermejo Club - W.S. Ranch Company, escrow. 1947 - 1953

Scope and Contents

Approx. 150 items: letters, financial reports and legal documents related to escrow of the Vermejo Ranch., circa 1950, and other relevant materials. Items include: a 1927 "Quitclaim Deed" (on blue backing) concerning a deal made between Vermejo Club and Adams Cattle Co. ; a 1926 "Warranty Deed" (on blue backing) between the same two entities ; more.
Box 39, Folder 3

Vermejo Club - W.S. Ranch Company, escrow. 1947 - 1953

Scope and Contents

Approx. 150 items: letters, financial reports and legal documents related to escrow of the Vermejo Ranch., circa 1950, and other relevant materials. Items include: a 1927 "Quitclaim Deed" (on blue backing) concerning a deal made between Vermejo Club and Adams Cattle Co. ; a 1926 "Warranty Deed" (on blue backing) between the same two entities ; more.
Box 39, Folder 4

Vermejo Club - financial summaries. 1930 - 1938

Scope and Contents

Approx. 10 items: notes, financial statements, several pages of handwritten financial records and other material related to Vermejo Club (Vermejo Ranch).
Box 39, Folder 5

Vermejo Club - special reports. 1938

Scope and Contents

3 items: three copies 8-pp. in length (with slight variations in one) that open with "The special report on the Vermejo Park area, New Mexico, was compiled by Acting Regional Forester W. Ward Yeager...(10/1938)."
Box 39, Folder 6

Vermejo Ranch - Ira D. Aten, financial statements. 1938 - 1949

Scope and Contents

Approx. 35 items: financial statements related to Vermejo Ranch, Southwest Land Co. and lessee Ira D. Aten, for the years 1938 through 1949. The items include rent and income reports for six month and one year periods. There are also a small number of letters related to the financial reports.
Box 39, Folder 7

Vermejo Club - notification letters. 1939

Scope and Contents

Approx. 90 items: letters to Club members, over H.E. Downing's signature, explaining the Club's "crushing load of indebtedness" and notifying them that Vermejo Ranch had been acquired by Southwest Land Co.--there are copies of page 1 of these letters addressed to individually addressed to Club members ; letters from Club members responding to the information in the notification letter. Most of the responses are businesslike and subdued but at least one, from William May Garland (L.A. realtor), dated 7/8/1939, is quite bitter. He writes in part, "it would appear to me that (we) have been duped and defrauded to the extent of $5,000.00 each through misrepresentation or camouflage." Also some related materials.
Box 39, Folder 8

Vermejo Club - description of property. 1939?

Scope and Contents

5 items: four copies of a 9-pp. report headed "Most magnificent privately owned property in America. Nearly six hundred square miles in the State of New Mexico - country estate - cattle ranch - private wild game preserve" ; 1-pp. report headed "Memorandum concerning Costilla Lodge" (in plastic sleeve with 3 x 4" photograph of the lodge).
Box 40

Accounting Department - Alphabetical Files

Box 40, Folder 1

Vermejo Ranch Library, includes Chandler Family correspondence. 1941 - 1942

Scope and Contents

Approx. 15 items: letters and inventory lists of book titles. It seems the Vermejo Ranch library's titles were either temporarily or permanently taken (it is not clear here) by the families of Norman Chandler, Philip Chandler, May Chandler Goodan, John J. Garland (related to William Garland (?) the man who, two years earlier complained of being "duped and defrauded" as a member of Vermejo Club. There is one handwritten note in this folder (in plastic sleeve) which reads "Lists of books stored in homes of Chandler children for Southwest Land Co.," which would indicate that these volumes, which would make impressive "wallpaper" in the homes of the well-to-do were to be left with these individuals for an unspecified period--perhaps years.
Box 40, Folder 2

Vermejo Ranch - memoranda, misc. accounting papers. 1941 - 1942

Scope and Contents

Approx. 40 items: letters, handwritten notes, financial reports, invoices, much of it originating with Southwest Land Co. and their associates in New Mexico, relating to operation of Vermejo Ranch.
Box 40, Folder 3

Victory Liberty Loan (War Bonds). 1918 - 1919

Scope and Contents

Approx. 40 items: Victory Liberty Loan Bulletins (with dollar figures) ; letters, reports, lists and plans for Victory Liberty Loan Campaign ; related materials.
Box 40, Folder 4

Viskniskki, Guy T - Memorandum of Agreement. 1934

Scope and Contents

2 items: 2-pp. (on blue backing), 4/10/1934, to The Times MIrror Co., "outlining the terms of agreement of employment between (TM) and...Guy T. Viskniskki and Associates, Inc." (consultants) ; heavy envelope for storage of above document.
Box 40, Folder 5

Western States Building-Loan Association. 1930 - 1935

Scope and Contents

Approx. 35 items: letters, financial reports, memos, bulletins, and other material related to communications between Western States Building-Loan Association and TM.
Box 40, Folder 6

Wishire and Irolo property - lease agreements, memoranda. 1934 - 1942

Scope and Contents

Approx. 30 items: letters, versions of two "Lease Agreements" (TM with Pacific Outdoor Advert. and Mayfair Galleries), TM memos, and other materials.
 

Fourth Los Angeles Times Building Construction 1928-1951

Scope and Contents

Construction files for the fourth Los Angeles Times building. This sub-series has been divided into two parts: The first is financial statements and construction vouchers from contractor P.J. Walker and architect Gordon P. Kaufmann. The second part is bid and contract files which detail the costs and specifications for every component of the building's construction. The bid and contract files, which include a substantial amount of correspondence and memoranda from H.E. Downing and Jacob Baum, were numbered and indexed at the time they were created. The numbering system is maintained in the current arrangement. Date range is 1928-1951.
Box 41

Accounting Department - Fourth Times Building Construction

Box 41, Folder 1

#11(1) - Vouchers 13243 - 13424 1934

Scope and Contents

Approx. 85 items: correspondence-- letters, invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and Gordon B. Kaufmann (architect) related to construction of LAT's fourth building in 1934.
Box 41, Folder 2

#11(2) - Vouchers 13243 - 13424 1934

Scope and Contents

Approx. 85 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (California Portland Cement Co., Los Angeles Brick Co., etc.).
Box 41, Folder 3

#12 - Vouchers 13363 - 13469 1934

Scope and Contents

Approx. 70 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (California Portland Cement Co., Patent Scaffolding Co., etc.).
Box 41, Folder 4

#13 (1) - Vouchers 13337 - 13630 1934

Scope and Contents

Approx. 75 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (California Hardware Co., Union Hardware & Metal Co., etc.).
Box 41, Folder 5

#13 (2) - Vouchers 13337 - 13630 1934

Scope and Contents

Approx. 80 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Gillis, Emett & Chandler, Ltd., etc.).
Box 41, Folder 6

#14 - Vouchers 13654 - 13682 1934

Scope and Contents

Approx. 20 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Coast Insulating Co., etc.).
Box 42

Accounting Department - Fourth Times Building Construction

Box 42, Folder 1

#14 (1) - Vouchers 13655 - 13741 1934

Scope and Contents

Approx. 80 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Electrical Speciality Co., Southern California Telephone Co., etc.).
Box 42, Folder 2

#15 (2) - Vouchers 13655 - 13741 1934

Scope and Contents

Approx. 80 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Harper & Reynolds Hardware Co., San Pedro Lumber Co., etc.).
Box 42, Folder 3

#16 - Vouchers 13713 - 13771 1934

Scope and Contents

Approx. 80 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (California Portland Cement Co., Morrow Roofing Co., etc.).
Box 42, Folder 4

#17 - Vouchers 13805 - 13863 1934

Scope and Contents

Approx. 80 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Robert W. Hunt Co. - Engineers, Campbell Metal Windows Corp., etc.).
Box 42, Folder 5

#18 - Vouchers 13773 - 13834 1934

Scope and Contents

Approx. 80 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Soule Steel Co., Kalman Floor Co., etc.).
Box 42, Folder 6

#19 - Vouchers 13836 - 13955 1934

Scope and Contents

Approx. 80 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Southwest Co., Department of Water and Power, etc.).
Box 43

Accounting Department - Fourth Times Building Construction

Box 43, Folder 1

#20 Vouchers 13886 - 13989. 1934

Scope and Contents

Approx. 55 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Master Builders Co. A.J. Bayer Co, etc.).
Box 43, Folder 2

#21 Vouchers 13973 - 14078 1934

Scope and Contents

Approx. 100 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (Golden State Electric Co. A.J. Bayer Co, etc.).
Box 43, Folder 3

Index to suppliers, "Southwest Company File Numbers" 1934

Scope and Contents

1 item: approx. 25-pp. (unbound between faded blue covers) titled "File 1137-A - Southwest Company File Numbers - New Times Building." Consists of an alphabetical index by item, i.e. "Dumbwaiter Doors," and by company name, i.e. Diamond Electric Manufacturing Co."
Box 43, Folder 4

General File - correspondence and notes 1930 - 1938

Scope and Contents

Approx. 40 items: memos, letters and a major report related to building and equipping The Times' 4th building, 1934. The major report is 22-pp., headed "General Notes," with segment titles such as "Lighting Equipment," "Basement Mezzanine," "Composing Room," etc.
Box 43, Folder 5

Accounting 1931 - 1935

Scope and Contents

Approx. 40 items: memos, letters, forms, legal contracts, documents and lists related to construction of LAT fourth building by P.J. Walker Co. , builders. Also included is a list headed "Accounting Classification - 1935," giving account names and numbers for various types of material and specialty work, i.e. "tile roofing," or "sprinkler work."
Box 43, Folder 6

Auto Call System 1933

Scope and Contents

1 item: brief letter to P.J. Walker Co. from Gordon B. Kaufmann (architect), informing the Walker Co. that a so-called "Auto Call System" has been omitted from the plans by "Mr. Torell of the Times..."
Box 43, Folder 7

Air conditioning & ventilation 1932 - 1939

Scope and Contents

Approx. 80 items: memos, letters, legal documents related to air conditioning and ventilation for 4th LAT building, including 7-pp. "Articles of Agreement" (plus 2-pp. "Guaranty Agreement") ; more.
Box 43, Folder 8

Gordon B. Kaufmann (architect) 1930 - 1935

Scope and Contents

Approx. 60 items: memos, letters and invoices related to construction work on 4th LAT building by Gordon B. Kaufmann (architects). Approx. 80 items: correspondence-- invoices, vouchers--between Times-Mirror Company and P.J. Walker Company (builders) and various suppliers of materials needed for construction of LAT's fourth building in 1934 (California Portland Cement Co., Morrow Roofing Co., etc.). 4 photographs: cornerstone dedication, construction of LAT's fourth building, and LAT's fourth building in 1930s.
Box 43, Folder 9

Bids 1933

Scope and Contents

6 items: 5-pp. headed "Proposed list of bidders for specialty contract work, Times Building, Los Angeles, Job #436" (9/21/1933), P.J. Walker Co. ; letter, 10/3/1933, to Harry Chandler from Gordon B. Kaufmann, Architect, on subject of discrimination against Church Manufacturing Co. ; copy of previous ; several pieces of correspondence involving P.J. Walker Co., the Kaufmann firm and Times-Mirror representatives.
Box 43, Folder 10

Boilers 1933 - 1935

Scope and Contents

Approx. 25 items: letters, reports, "Articles of Agreement" involving Times-Mirror, Gordon B. Kaufmann architects, P.J. Walker Co. builders, R.G. Meyler Corp. and others. The subject of these items is boilers.
Box 43, Folder 11

Sidewalk canopy 1933

Scope and Contents

1 item: letter, 8/2/1933, from P.J. Walker Co., Builders, to L.A. City Board of Building and Safety Commissioners, regarding their application "to erect a sidewalk canopy, during construction work for the [Times] building, at the southwest corner of First and Spring Streets..."
Box 43, Folder 12

Cement 1933 - 1934

Scope and Contents

Approx. 25 items: letters and memos on dealings between Times-Mirror, P.J. Walker Co. and California Portland Cement Co. related to construction work on L.A. Times building.
Box 43, Folder 13

Communications 1927

Scope and Contents

1 item: single sheet of paper, n.d. The typed portion refers to "the installation of a semi-mechanical exchange," which would be "quite spectacular in operation and would prove an interesting feature of the building if so arranged that it could be visible through a glass partition." A later handwritten portion to "Mr. Baum" reads, "the above is quoted from a memorandum I wrote you on the subject of telephone equipment in March, 1927. It may be of some value at this time." The signature is a mere squiggle.
Box 44

Accounting Department - Fourth Times Building Construction

Box 44, Folder 1

Electrical wiring 1933 - 1936

Scope and Contents

Approx. 100 items: letters, memos, forms and other materials related to electrical wiring work on new Times building, 1933 to 1936. Much of the correspondence is with Newbery Electric Corp., Cline Electric Manufacturing Co. and P.J. Walker Co.
Box 44, Folder 2

Electrical Generator 1933 - 1935

Scope and Contents

Approx. 45 items: letters, reports, invoices, blueprints related to motor generator installation in new Times building, 1933 - 1936.
Box 44, Folder 3

Elevators 1933 - 1936

Scope and Contents

Approx. 40 items: letters, reports, legal documents, invoices related to elevator installation in new Times building, 1933 to 1936. Major item: 5-pp. proposal from Consolidated Steel Corp. to P.J. Walker Co. relating to elevator installation.
Box 44, Folder 4

Excavation 1932 - 1933

Scope and Contents

Approx. 20 items: letters, reports, forms and blueprints related to excavation work prior to construction of new Times building, 1932 - 1933. Major item: blueprint (with attached paperwork), 7/31/1933, titled "Plot plan -- newspaper plant for the Times-Mirror Co."
Box 44, Folder 5

Exterior Finish 1933

Scope and Contents

2 items: letter, 10/4/1933, P.J. Walker Co. to P. Grassi & Co. (Travertite Works, Inc.) relating to exterior finish work on new Times building, 1933 ; 4-pp. letter, 10/23/1933, from P.J. Walker Co. to Gordon B. Kaufmann relating to exterior finish work new Times building.
Box 44, Folder 6

Foundation 1933

Scope and Contents

1 item: 3-pp. report, 10/6/1933, from P.J. Walker Co. to J. Baum, Business Manager, Times-Mirror Co. relating to underpinnings and foundation work on the new Times building in 1933.
Box 44, Folder 7

Furring, Lathing & Plastering 1933 - 1936

Scope and Contents

Approx. 40 items: letters, invoices, legal documents related to furring, lathing and plastering of new Times building in 1933 - 1936.
Box 44, Folder 8

Glass and Glazing 1933 - 1936

Scope and Contents

Approx. 25 items: letters, invoices, legal documents related to glass and glazing work on new Times building between 1933 and 1936.
Box 44, Folder 9

Insurance 1932 - 1935

Scope and Contents

Approx. 95 items: letters, invoices and forms related to insuring the new Times building in the time frame 1932 - 1935.
Box 44, Folder 10

Kalite 1933

Scope and Contents

1 item: letter, 7/8/1933, from P.J. Walker Co. to Kalite Co.
Box 44, Folder 11

Lumber, Insulation, Roof 1933 - 1934

Scope and Contents

7 items: letters and one invoice related to contracting for lumber, insulation and roofing insulation for construction of the new Times building, 1933 - 1934.
Box 44, Folder 12

Mail chute, and Mail Room Chute 1933 - 1935

Scope and Contents

Approx. 15 items: letters, legal documents, and other materials related to purchase and installation of a mail room chute for new Times building.
Box 44, Folder 13

Metal windows 1933 - 1934

Scope and Contents

Approx. 12 items: letters, reports, legal documents related to installation of metal windows by Campbell Metal Window Corp.
Box 44, Folder 14

Metal toilet stalls and doors 1933 - 1934

Scope and Contents

Approx. 15 items: letters, reports, legal documents related to installation of metal toilet stalls and doors by Albatross Steel Furniture Co.
Box 44, Folder 15

Mechanical - miscellaneous (contractors) 1932 - 1934

Scope and Contents

4 items: correspondence related to construction of new Times building between P.J. Walker Co., Gordon B. Kaufmann architects and a list of other heating, wiring, plumbing, boiler, power plant and sprinkler system contractors.
Box 44, Folder 16

Ornamental iron & bronze 1934

Scope and Contents

2 items: letter from the office of Gordon B. Kaufmann, architect, to Jacob Baum, LAT, on ornamental iron and bronze ; letter from Gordon B. Kaufmann Co. to P.J. Walker Co. on ornamental iron and bronze.
Box 44, Folder 17

Painting 1933 - 1936

Scope and Contents

Approx. 30 items: letters, memos, contracts and other material related to Arenz-Warren Co., painting contractors for new Times building.
Box 44, Folder 18

Photographs of construction 1933

Scope and Contents

1 item: letter from Raymond Kinne of P.J. Walker Co. to Robert Mushet, a photographer, relating to arrangement by which Mushet would take "progress photos" of the construction site of new TImes building.
Box 45

Accounting Department - Fourth Times Building Construction

Box 45, Folder 1

Plumbing 1932 - 1935

Scope and Contents

Approx. 70 items: letters, contracts and other legal agreements, forms and additional material related to plumbing contractors working at new Times building.
Box 45, Folder 2

Rock, gravel and sand 1933 - 1934

Scope and Contents

Approx. 10 items: correspondence about construction at new Times building, 1933 - 1934, involving P.J. Walker Co., TM, and Consolidated Rock Products Co.
Box 45, Folder 3

Tile roofing 1933 - 1938

Scope and Contents

Approx. 40 items: letters, telegrams, legal documents, insurance information and other material related to the tile roofing work for new Times building.
Box 45, Folder 4

Sales tax 1933 - 1934

Scope and Contents

9 items: letters and memos related to the issue of California sales tax in billings for contract work on new TImes building, 1933 - 1934.
Box 45, Folder 5

Sprinkler equipment 1933 - 1935

Scope and Contents

Approx. 50 items: letters, forms and other material related to obtaining sprinkler equipment for new Times building in 1933 - 1935.
Box 45, Folder 6

Specifications 1932 - 1934

Scope and Contents

3 items: letter, 10/3/1932, from P.J. Walker Co. to Gordon B. Kaufmann, architect, re. "Specifications" ; 3-pp. letter, 10/6/1933, from P.J. Walker Co. to J. Baum, T-M business manager, on Job #436 ; letter, 2/9/1934, from P.J. Walker Co. to Cline Mfg. Co., Chicago, Illinois on specifications.
Box 45, Folder 7

Steel reinforcing 1933

Scope and Contents

3 items: 2-pp. letter, 5/25/1933, to Jacob Baum, T-M, from P.J. Walker Co. on Job #436 ; letter, 5/25/1933, from Walker Co. to Soule Steel Co. on reinforcing steel ; 3-pp. letter, 9/16/1933, from Soule Steel Co. to P.J. Walker Co.
Box 45, Folder 8

Steel - structural 1931 - 1935

Scope and Contents

Approx. 40 items: letters, reports and other material related to obtaining structural steel for use in construction of new TImes building. Includes: 2-pp. transcript of "...conference with Mr. Reese H. Taylor, of Consolidated Steel Corp., regarding steel contract on the Times building" (3/16/1933) ; 3-pp. letter, 2/10/1931, outlining agreement elements between T-M and Consolidated Steel Corp.
Box 45, Folder 9

Sheet metal work 1933 - 1934

Scope and Contents

Approx. 15 items: letters, legal documents, forms and other material related to sheet metal work during construction of new Times building in 1933 and 1934.
Box 45, Folder 10

Skylights 1933 - 1934

Scope and Contents

Approx. 12 items: letters, legal documents, forms an advertising booklet and other material related to skylights in the construction of new TImes building, 1933 - 1934.
Box 45, Folder 11

Steel and iron work - misc. 1933 - 1936

Scope and Contents

Approx. 40 items: letters, memos, forms, legal documents and other materials related to steel and iron work at new Times building. (A.J. Bayer Co., P.J. Walker Co.)
Box 45, Folder 12

Steel rolling doors 1933 - 1934

Scope and Contents

Approx. 15 items: letters, forms and legal documents related to installation of steel rolling doors at new Times building, 1933 - 1934.
Box 45, Folder 13

Underpinning 1932 - 1933

Scope and Contents

Approx. 30 items: correspondence between T-M representatives, P.J. Walker builders and Gordon B. Kaufmann related to the construction of new TImes building in 1932 - 1933.
Box 45, Folder 14

Vault 1933 - 1934

Scope and Contents

Approx. 10 items: correspondence between T-M representatives, P.J. Walker builders and Gordon B. Kaufmann related to the construction of new TImes building in 1932 - 1933.
Box 45, Folder 15

Wrecking 1933

Scope and Contents

Approx. 10 items: correspondence between T-M representatives, P.J. Walker builders and Gordon B. Kaufmann related to the wrecking work to be done prior to construction of new TImes building in 1933.
Box 45, Folder 16

P.J. Walker Co. 1933 - 1935

Scope and Contents

Approx. 8 items: P.J. Walker Co. statementsand other invoices to Times-Mirror Co. related to the building of the new Times headquarters at First and Spring Streets, Los Angeles, 1933 through 1935.
Box 45, Folder 17

P.J. Walker Co. - revolving fund 1932 - 1936

Scope and Contents

Approx. 40 items: letters, memos and other material related to P.J. Walker Co. work on new Times building in 1932 through 1936 (revolving fund).
Box 45, Folder 18

Waterproofing and Composition roofing 1933 - 1934

Scope and Contents

Approx. 30 items: correspondence and other documents related to waterproofing and other roofing materials for use in construction of new Times building in 1933 and 1934.
Box 45, Folder 19

Water heaters 1933

Scope and Contents

1 item: "Bulletin No. 5 [from P.J. Walker Co. to T-M ?] Subject - "Proposals affected...water heater equipment," 8/29/1933.
Box 45, Folder 20

Millwork 1933 - 1934

Scope and Contents

Approx. 30 items: correspondence involving T-M, Gordon B. Kaufmann (architect) and P.J. Walker Co. (builders) and relating to millwork (furnished by Pacific Manufacturing Co.) and related to construction of new Times building.
Box 45, Folder 21

Hollow metal work 1933 - 1934

Scope and Contents

Approx. 40 items: letters, legal documents, forms and other materials related to the construction of the new Times building in 1933 and 1934. Contractor for the hollow metal work was A.J. Bayer Co.
Box 45, Folder 22

Special wood finish 1933 - 1934

Scope and Contents

Approx. 25 items: letters, legal documents, forms and other materials related to the construction of the new Times building in 1933 and 1934. Contractor for the special wood finish work was Commercial Fixture Co.
Box 45, Folder 23

P.J. Walker Co. fee 1932 - 1935, 1945

Scope and Contents

Approx. 15 items: letters, legal documents, forms and other materials related to the construction of the new Times building, 1932 through 1935 and in 1945. The general subject of this material is P.J. Walker Co. fees.
Box 45, Folder 24

Ornamental bronze 1933 - 1935

Scope and Contents

Approx. 25 items: letters, memos, legal documents, forms and other materials related to the construction of the new Times building, 1933 through 1935. The general subject of this material is installation of ornamental bronze.
Box 46

Accounting Department - Fourth Times Building Construction

Box 46, Folder 1

Flooring - wood block floors 1933 - 1934

Scope and Contents

Approx. 15 items: letters, legal documents, forms and other materials related to the construction of the new Times building, 1933 through 1934. The general subject of this material is installation of flooring.
Box 46, Folder 2

Floors - maple wood finish 1933

Scope and Contents

5 items: letters, legal documents and forms related to the construction of the new Times building, 1933. The general subject of this material is maple wood finish for flooring.
Box 46, Folder 3

Floors - cement finish 1933

Scope and Contents

2 items: internal memos of P.J. Walker Co., related to cement floors to be installed at new Times building in 1933.
Box 46, Folder 4

Granite work 1933 - 1936

Scope and Contents

Approx. 12 items: iletters, memos, legal documents and forms related to granite work to be done at new Times building in 1933 through 1936.
Box 46, Folder 5

Terra cotta wall units 1933

Scope and Contents

4 items: letters and forms related to construction of new Times building in 1933. This material is related to terra cotta wall units.
Box 46, Folder 6

Incinerator 1933

Scope and Contents

5 items: in-house memos of P.J. Walker Co. related to installation of an incinerator at new Times building in 1933.
Box 46, Folder 7

Flooring - cork tile 1933

Scope and Contents

5 items: letters, memos, legal documents and reports related to flooring to be installed at the new Times building, 1933.
Box 46, Folder 8

Marble work 1933 - 1934

Scope and Contents

Approx. 20 items: letters, reports, forms and legal documents related to marble work to be done at new Times building in 1933 and 1934.
Box 46, Folder 9

Tile - interior promenade 1933 - 1934

Scope and Contents

Approx. 10 items: letters, legal documents and forms related to tile work to be done at new Times building in 1933 and 1934.
Box 46, Folder 10

Terrazzo 1933 - 1934

Scope and Contents

Approx. 10 items: memos, legal documents and forms related to installation of terrazzo flooring at new Times building in 1933 and 1934.
Box 46, Folder 11

Venetian blinds 1933

Scope and Contents

8 items: letters, legal documents, forms and other material related to installation of Venetian blinds (Barker Bros.) in new Times building in 1933.
Box 46, Folder 12

Metal counters 1933

Scope and Contents

8 items: letters, legal documents, forms and other material related to installation of metal counters at the new Times building in 1933. The contractor for the metal counters was Art Metal Construction Co.
Box 46, Folder 13

Overhead tramrail system 1933 - 1934

Scope and Contents

Approx. 12 items: letters, memos, forms, reports related to construction of new Times building in 1933 - 1934. Includes 4-pp. report on Job #436 from P.J. Walker Co. to Gordon B. Kaufmann (architect), 12/6/1933.
Box 46, Folder 14

Newspaper handling equipment 1933 - 1934

Scope and Contents

Approx. 25 items: letters, memos, forms, reports related to construction of new Times building in 1933 - 1934. Includes 4-pp. report on Job #436 from P.J. Walker Co. to Gordon B. Kaufmann (architect), 12/6/1933.
Box 46, Folder 15

Heating, boiler plant, engine room 1933

Scope and Contents

1 item: letter, 10/25/1933, from P.J. Walker Co. to Gordon B. Kaufmann, architect, subject, Times Building - Job #436.
Box 46, Folder 16

Limestone 1933 - 1934

Scope and Contents

"8 items: forms and reports related to construction of new Times building in 1933 and 1934. "
Box 46, Folder 17

Rough hardware 1933

Scope and Contents

2 items: letters, 6/2 and 6/29/1933, from P.J. Walker Co. to Harper & Reynolds, subject - rough hardware.
Box 46, Folder 18

Press room floor 1933 - 1934

Scope and Contents

Approx. 30 items: letters, forms, reports, legal documents related to construction on new Times building in 1933 and 1934.
Box 46, Folder 19

Finish hardware 1933 - 1934

Scope and Contents

Approx. 30 items: letters, forms, legal documents related to construction of fourth Times building in 1933 and 1934. West and Company supplied finish hardware for the project.
Box 46, Folder 20

Flush valves 1933

Scope and Contents

3 items: correspondence between Jacob Baum (LAT), Gordon B. Kaufmann (architect), Elliott L. Ellingwood (engineer) and Wilson Valve Co. related to obtaining flush valves for fourth Times building in 1933.
Box 46, Folder 21

Power plant and heating 1933 - 1934, 1937

Scope and Contents

Approx. 40 items: letters, forms and legal documents related to construction of new (fourth) Times building. Lohman Bros. was a principal contractor for plumbing and heating equipment and installation.
Box 46, Folder 22

Strip block flooring 1933 - 1934

Scope and Contents

2 items: communications related to installation of strip block flooring at new Times building.
Box 46, Folder 23

Individual set wood block flooring 1933

Scope and Contents

1 item; 4-pp. letter/report from P.J. Walker Co. to (architect) Gordon B. Kaufmann, explaining "Proposals received," including "individual set wood block flooring."
Box 46, Folder 24

Switchboard 1933 - 1934

Scope and Contents

Approx. 50 items: letters, reports, forms and legal documents related to construction of new Times building in 1933 and 1934.
Box 46, Folder 25

Jennison-Wright strip block flooring 1933 - 1934

Scope and Contents

5 items: packet of legal documents - Articles of Agreement, Bond to protect lien claimants, Indemnity Bond and Notice of Completion for work done for TM Co. (and Southwest Co.) on new Times building in 1933 and 1934. Also includes a letter to A.B. Rice Floor Co. from P.J. Walker Co.
Box 46, Folder 26

Fire escapes. 1933

Scope and Contents

2 items: 2-pp. letter, 12/7/1933, P.J. Walker Co. (Raymond Kinne) to Gordon Kaufmann, architect, on "Times Building - Job #436" ; letter, 12/18/1933, P.J. Walker Co. (Raymond Kinne) to Mr. A.D. Stuart, Job Office (Walker Co.) on "Times Building - Job #436."
Box 46, Folder 27

Ink pumps 1933

Scope and Contents

3 items: 2-pp. letter, 12/7/1933, from E.L. Ellingwood, consulting engineer, to Gordon B. Kaufmann, architect, on specifications for ink pumps to be installed in new Times building ; letter, 12/8/1933, from Kaufmann to Jacob Baum, LAT, on ink pumps ; letter, 12/11/1933, from Baum to Kaufmann on ink pump installation.
Box 46, Folder 28

Dispatch conveyors 1933 - 1934

Scope and Contents

Approx. 12 items: letters, a memo, a telegram, forms, and other material related to obtaining and installing dispatch conveyors for new Times building in 1933 and 1934. Correspondence is mainly between TM and Cutler-Hammer Inc. Major items: 30" x 54" (approx.) "Second Floor Plan - Times Mirror Co.), Gordon B. Kaufmann (architect), 9/22/1933 ; bound booklet (with cover letter & Cutler-Hammer's Proposal to TM), "Cutler-Hammer Newspaper Conveyors."
Box 46, Folder 29

Bookcases 1934

Scope and Contents

2 items: letter, 1/16/1934, from TM Co. to Raymond Kinne (P.J. Walker Co.) ; letter, 1/17/1934, from Raymond Kinne (P.J. Walker Co.) to Horace E. Downing (TM Co.). Both letters are on the subject of bookcases.
Box 46, Folder 30

R. Hoe & Co. correspondence 1934

Scope and Contents

Approx. 80 items: letters, telegrams, reports, forms and other material related to construction of 4th Times building in 1934.
Box 46, Folder 31

Presses - R. Hoe & Co. contract and correspondence 1935 - 1938

Scope and Contents

Approx. 80 items: letters, telegrams, reports, forms and other material related to construction of 4th Times building in 1936 - 1938.
Box 47

Accounting Department - Fourth Times Building Construction

Box 47, Folder 1

Presses - R. Hoe & Co. proposal 1936

Scope and Contents

1 item: proposal package from R. Hoe & Co. to Times-Mirror Publishing Company, 12/28/1936, including 5-pp. cover letter, reproductions of several telegrams to Ray Willoughby, Manager - Western States, for R. Hoe & Co., praising that company's products, approx. ten photos and one blueprint of these products.
Box 47, Folder 2

Presses - R. Hoe & Co. blueprints 1928, 1933

Scope and Contents

6 items: blueprints for "proposed color presses" provided to TM by R. Hoe & Co.
Box 47, Folder 3

R. Hoe & Co. invoices 1934 - 1936

Scope and Contents

Approx. 40 items: invoice forms related to goods and services supplied to T-M by R. Hoe & Co. (some are duplicates, stapled)
Box 47, Folder 4

R. Hoe & Co. - proposals and agreements 1945 - 1946

Scope and Contents

3 packets of information (in binders) plus approx. 12 items of correspondence: packet (blue cover) correspondence and financial information plus a blueprint of a press ; two agreement packages with specifications of the equipment ; correspondence between R. Hoe & Co. and representatives of TM Co.
Box 47, Folder 5

R. Hoe & Co. - proposals 1947 - 1948

Scope and Contents

Approx. 15 items: two proposal packages (maroon binders) with cover letters and sales information related to Hoe equipment ; collection of correspondence between R. Hoe & Co. and TM Co., 1947 - 1948.
Box 47, Folder 6

R. Hoe & Co. - Color convertible newspaper presses 1948

Scope and Contents

2 items: two packets of information and correspondence on color convertible newspaper presses produced by R. Hoe & Co.
Box 47, Folder 7

R. Hoe & Co. - correspondence 1949 - 1950

Scope and Contents

Approx. 15 items: letters, memos, financial lists, and other materials related to TM purchases of Hoe equipment.
Box 47, Folder 8

R. Hoe & Co. - contract for 26 newspaper multi-color printing units 1944

Scope and Contents

1 item: package of correspondence and a blueprint of color presses (1944).
Box 47, Folder 9

R. Hoe & Co. - 26 units, color press, WEB 2953 agreement 1945 - 1949

Scope and Contents

1 item (package inside black binder) includes correspondence, financial figures and the purchase agreement for 26 color printing units from R. Hoe & Co.
Box 48

Accounting Department - Fourth Times Building Construction

Box 48, Folder 1

R. Hoe & Co. - 12 color cylinders 1945, 1951

Scope and Contents

Approx. 15 items: letters, memos and a package of material in a binder titled "Agreement between Times-Mirror Company and R. Hoe & Co. Inc. (12 color cylinders - $94,450.00.)
Box 48, Folder 2

R. Hoe & Co. rotary proof press - punching & creasing device 1947 - 1948

Scope and Contents

1 item: informational package (maroon binder with "Hoe Proposal" on cover) including cover letter, photos of the equipment and a diagram.
Box 48, Folder 3

R. Hoe & Co. - octuple presses 1945 - 1950

Scope and Contents

2 items (agreement packages in maroon binders with "Agreement with R. Hoe & Co." on the cover) : letters, reports and specifications for Hoe equipment, 1945 - 1950.
Box 48, Folder 4

R. Hoe & Co. - Miscellaneous papers 1945 - 1948

Scope and Contents

Approx. 70 items: letters and telegrams related to purchase, by TM Co. of products and services of R. Hoe & Co. Hoe was a major producer of printing presses and related equipment in the late 19th and 20th centuries.
Box 48, Folder 5

R. Hoe & Co. - Eight unit newspaper press 1945, 1948

Scope and Contents

5 items: correspondence and handwritten notes related to TM Co. purchase of press equipment from R. Hoe & Co., 1945, 1948. (Streamline Eight-unit Newspaper Press, Web No. 2961 - 2962
Box 48, Folder 6

Walter Scott & Co. press - Color 1933 - 1937

Scope and Contents

Approx. 60 items: letters, memos, telegrams, reports and a proposal related to purchase by TM Co. of printing machinery from Walter Scott Co. of New Jersey.
Box 48, Folder 7

Industrial metal partitions 1934

Scope and Contents

3 items: "Addition change orders" from P.J. Walker Company to Forderer Cornice Works (San Francisco) for industrial metal partitions.
Box 48, Folder 8

Pneumatic tube system 1933 - 1934

Scope and Contents

Aprox. 15 items: letters, work orders and legal agreements between TM Co. / Southwest Co. and Standard Conveyor Company related to purchase and installation of a pneumatic tube system at the Times building.
Box 48, Folder 9

Kitchen equipment 1934

Scope and Contents

Approx. 15 items: letters, contracts and other materials related to purchase of kitchen equipment by TM Co. for Times building in 1934.
Box 48, Folder 10

Magnetic cylinder brakes 1933 - 1934

Scope and Contents

4 items: letters and memos related to purchase by TM Co. of magnetic cylinder brakes for a press from Graybar Electric Co.
Box 48, Folder 11

Water softening equipment 1933 - 1934

Scope and Contents

10 items: letters and reports related to purchase and installation of water softening equipment for Times building, 1933 - 1934.
Box 48, Folder 12

Phenolic plate 1933 - 1934

Scope and Contents

7 items: letters and forms related to purchase and installation of phenolic plate for Times building, 1933 - 1934.
Box 48, Folder 13

Electric clock system 1934

Scope and Contents

7 items: letters and memos related to purchase and installation of the Telechron Clock System. The correspondence mainly involves Jacob Baum (LAT), Elliott L. Ellingwood (consulting engineer) and Gordon B. Kaufmann (architect).
Box 48, Folder 14

Gas - natural, Southern California Gas Co. 1934 - 1941

Scope and Contents

Approx. 45 items: letters, forms, contracts and other materials related to service to TImes building by Southern California Gas Co.
Box 48, Folder 15

Rubber rollers 1934

Scope and Contents

1 item: memo, 1/30/1934, from H.E. Downing to Frank X. Pfaffinger, reading in part, "Mr. Baum has just told me that he has purchased rubber rollers for the new presses from the Goodrich Rubber Co. at a cost of $19,000...Payment will not have to be made for quite some time but I am handing this information to you that you may be advised."
Box 48, Folder 16

Steam engines - Engine generators 1933 - 1935

Scope and Contents

Approx. 35 items: letters, reports, memos, legal documents, handwritten notes and other material related to purchase and installation of steam engines and engine generators at the Times building, 1933 - 1935. Major items: multi-page (in tan binder) 6/26/1933, "Proposal from Skinner Engine Co." ; cover letter and multi-page report, "Study of cost of generated power & light versus cost of purchased power & light for proposed Los Angeles Times building," 4/21/1930 ; 32-pp. booklet, "Skinner guaranteed saving contract" (1928) ; etc.
Box 49

Accounting Department - Fourth Times Building Construction

Box 49, Folder 1

Motor drives and Scott color press 1931 - 1937

Scope and Contents

Approx. 20 items: letters, memos, reports, invoices, and a blueprint related to purchase and installation of motor drives and a color press. Also involved were Walter Scott & Co. and Graybar Electric Co. Major item: 10-plus pages, "Proposals and sanctions submitted to The Los Angeles Times...printing press drive equipment" (9/27/1932), including report with specifications, photos of the equipment and a blueprint.
Box 49, Folder 2

Medicine cabinets 1934

Scope and Contents

3 items: memos and correspondence related to medicine cabinets and other installation work and involving Jacob Baum (TM Co.), Gordon Kaufmann (architect) and P.J. Walker Co.
Box 49, Folder 3

Neon signs 1934

Scope and Contents

5 items: letters, a memo and a legal document between TM Co. and Electrical Products Corp. -- P.J. Walker Co. and Gordon B. Kaufmann were also involved.
Box 49, Folder 4

Cline Electric Mfg. Co. (1 of 2) 1934 - 1937

Scope and Contents

Approx. 85 items: letters, contractural documents, invoices, handwritten notes, electrical specification reports, telegrams, photographs, blueprints and other materials related to purchase and installation of electrical equipment from Cline Electric Co
Box 49, Folder 5

Cline Electric Mfg. Co. (2 of 2) 1934 - 1937

Scope and Contents

Approx. 85 items: letters, contractural documents, invoices, handwritten notes, electrical specification reports, telegrams, photographs, blueprints and other materials related to purchase and installation of electrical equipment from Cline Electric Co
Box 49, Folder 6

Change orders - Miscellaneous 1934

Scope and Contents

5 items: proposed change orders and change orders in memos of TM Co. and P.J. Walker Co.
Box 49, Folder 7

Ornamental lighting fixtures 1934 - 1935

Scope and Contents

Approx. 35 items: legal agreements, proposals, letters, memos, handwritten notes and change orders related to purchase and installation of ornamental lighting fixtures from Solar Lighting Fixture Co., Inc.
Box 49, Folder 8

Telephone booths 1934

Scope and Contents

3 items: letters related to the purchase and installation of telephone booths (incl. metal work, finish hardware, painting and glazing) in Times building by P.J. Walker Co. and Gordon Kaufmann architects in 1934.
Box 49, Folder 9

Mural decorations 1934

Scope and Contents

2 items: letter, 5/31/1934, from Gordon B. Kaufmann - Architect, to P.J. Walker Co. regarding mural decorations ; 2-pp. contract, 6/4/1934, from P.J. Walker Co. to Hugo Ballin to "furnish all labor, material, etc.," to complete mural decorations in lobby of TImes building, 1934.
Box 49, Folder 10

Plaque 1934

Scope and Contents

1 item: letter, 5/4/1934, from Gordon B. Kaufmann (architect) to Jacob Baum (LAT) regarding a "plaque at the end of the elevator lobby...telling of a few highlights about General Otis."
Box 49, Folder 11

Lockers 1934

Scope and Contents

1 item: letter, 5/21/1934, from K.P. Lowell of Gordon B. Kaufmann architects, to Jacob Baum (LAT) regarding lockers for the new Times building, 1934.
Box 49, Folder 12

Interior decoration 1934

Scope and Contents

4 items: correspondence involving Jacob Baum (TM Co.), P.J. Walker Co., architect Gordon B. Kaufmann and interior decorator John B. Smeraldi and a contract between Smeraldi and the P.J. Walker Co.
Box 49, Folder 13

Press control conduit installation 1934

Scope and Contents

2 items: letter, 5/7/1934, from Gordon B. Kaufmann firm to Jacob Baum (LAT) on subject of press control conduit ; 3-pp. report and specifications for press control conduit installation.
Box 49, Folder 14

Leather coverings 1934

Scope and Contents

3 items: two letters and one "Invitation to submit proposal," related to installation of leather coverings at Times building (Rm. 504).
Box 49, Folder 15

Neon signs 1934 - 1935

Scope and Contents

Approx. 15 items: correspondence between Jacob Baum (LAT), Gordon B. Kaufmann (architects), P.J. Walker Co. (builders) and Electrical Products Corp. related to installation of neon signs at Times building, First and Broadway.
Box 49, Folder 16

Limestone sculpture 1934

Scope and Contents

2 items: letters, both 3/28/1934, involving Jacob Baum (LAT), Gordon B. Kaufmann (architects) and P.J. Walker Co. (builders) regarding limestone sculpture for TImes building.
Box 49, Folder 17

Dumbwaiter doors 1934

Scope and Contents

2 items: letters, 3/28/1934, involving P.J. Walker Co., Gordon B. Kaufmann architects and Jacob Baum of LAT related to installation of dumbwaiter doors.
Box 49, Folder 18

Gasoline storage tanks 1934

Scope and Contents

3 items: letters, all written between 6/1934 and 8/1934, involving Jacob, Baum (LAT), Gordon B. Kaufmann architects, P.J. Walker Co. and Elliott L. Ellingwood, regarding gasoline storage tanks.
Box 49, Folder 19

Repairs to I.W. Hellman property 1934

Scope and Contents

2 items: correspondence between P.J. Walker Co., Pioneer Waterproofing & Roof Co. and E.H. Emerson, Manager of I.W. Hellman Building (124 W. Fourth St.) regarding repair work on the roof of the I.W. Hellman property.
Box 49, Folder 20

Metal office furniture 1933 - 1935

Scope and Contents

Approx. 25 items: letters, invoices, reports, and other materials related to obtaining metal office furniture for Times building. Major items: 13-pp. of completed "Inventory" forms (whose forms is not indicated) ; multi-page "Delivery Guarantee" from Metal Office Furniture Co. to TM ; complete 16-pp. issue of The News - GF, 2/1932, published by General Fireproofing Company.
Box 49, Folder 21

Heating equipment for stereotype and monotype departments 1933 - 1935

Scope and Contents

Approx. 25 items: letters, blueprints, financial statements and reports related to installation of heating equipment at Times building by Graybar Electric Co. and General Electric Co.
Box 49, Folder 22

Composing room fixtures 1934

Scope and Contents

Approx. 10 items: two estimate packages (tan folders), financial reports and a diagram related to installation of fixtures for the composing room at Times building.
Box 50

Accounting Department - Fourth Times Building Construction

Box 50, Folder 1

Rubber rollers for Scott Color Press 1933 - 1934

Scope and Contents

Approx. 55 items: letters, financial statements, handwritten notes, a blueprint and a proposal related to purchase and installation of rubber rollers for one or more presses at Times building in the 1933 - 1934 time frame. Companies mostly involved were Times-Mirror Co., Walter Scott & Co. and Niles & Nelson, Inc.
Box 50, Folder 2

Fire alarm - night watch (system) - phone alarm 1933 - 1935

Scope and Contents

Approx. 25 items: letters, memos, handwritten notes, reports and proposals related to fire and security systems for Times building in the 1933 to 1935 time frame. Correspondence mostly involved Times-Mirror and American District Telegraph Co.
Box 50, Folder 3

Furnishings - Executive offices 1934 - 1935

Scope and Contents

Approx. 40 items: letters, financial statements, invoices, lists of materials, and handwritten notes related to purchase of furnituire and other furnishings for the executive offices at TImes building, 1934 - 1935.
 

Downing, H.E. Memoranda 1923-1947

Scope and Contents

This is an extensive set of interoffice correspondence and memoranda from H.E. Downing, who served the company for 43 years as Auditor, Controller, Assistant Secretary, Secretary and Treasurer until his retirement in 1946. Times Mirror's policies and procedures regarding accounting and employee relations are discussed at length. The file includes two sets of office bulletins and memoranda. The first set is arranged chronologically, the second is arranged alphabetically by correspondent. The correspondence is generally administrative in nature and involves accounting and payroll details. Date range is 1923 - 1947.
Box 51

Accounting Deparment - Downing, H.E.

Box 51, Folder 1

Chronological file - Office communications 1930 - 1931

Scope and Contents

Approx. 35 items: memos, bulletins and reports related to planning, procedures and operations at LAT in the 1930 to 1931 time frame. H.E. Downing originated many of these items.
Box 51, Folder 2

Chronological file - Office communications 1932 - 1934

Scope and Contents

Approx. 80 items: memos, bulletins and reports related to planning, procedures and operations at LAT in the 1932 to 1934 time frame. H.E. Downing originated many of these items.
Box 51, Folder 3

Chronological file - Office communications 1935 - 1936

Scope and Contents

Approx. 80 items: memos, bulletins and reports related to planning, procedures and operations at LAT in the 1935 to 1936 time frame. Norman Chandler originated many of these items.
Box 51, Folder 4

Chronological file - Office communications 1937

Scope and Contents

Approx. 60 items: memos, bulletins and reports related to planning, procedures and operations at LAT in the 1937 time frame. H.E. Downing originated many of these items.
Box 51, Folder 5

Alphabetical File - A 1932 - 1937

Scope and Contents

Approx. 70 items: memos and bulletins related to planning, procedures and operations at LAT in the 1932 - 1937 time frame. H.E. Downing originated many of these items.
Box 51, Folder 6

Alphabetical File - B 1930 - 1937

Scope and Contents

Approx. 65 items: memos and bulletins related to planning, procedures and operations at LAT in the 1930 - 1937 time frame. H.E. Downing originated many of these items.
Box 51, Folder 7

Alphabetical File - Baum, Jacob (1 of 2) 1930 - 1939

Scope and Contents

Approx. 110 items: memos and bulletins related to planning, procedures and operations on the financial side of LAT in the 1930 - 1939 time frame. These items are from H.E. to business manager Jacob Baum.
Box 51, Folder 8

Alphabetical File - Baum, Jacob (2 of 2) 1930 - 1939

Scope and Contents

Approx. 110 items: memos and bulletins related to planning, procedures and operations on the financial side of LAT in the 1930 - 1939 time frame. These items are from H.E. to business manager Jacob Baum.
Box 51, Folder 9

Alphabetical File - Branch offices (1 of 2) 1932 - 1938

Scope and Contents

Approx. 120 items: memos, most often originating with H.E. Downing, and sent to the Job Office, TM Printing & Binding, the general manager's office, and other offices, also including a few replies.
Box 51, Folder 10

Alphabetical File - Branch offices (2 of 2) 1932 - 1938

Scope and Contents

Approx. 120 items: memos, most often originating with H.E. Downing, and sent to the Job Office, TM Printing & Binding, the general manager's office, and other offices, also including a few replies.
Box 51, Folder 11

Alphabetical File - C 1930 - 1938

Scope and Contents

Approx. 20 items: memos, most often originating with H.E. Downing, sent to TM staffers with names beginning with "C." This folder contains at least one memo each to Harrison Chandler and Philip Chandler.
Box 52

Accounting Deparment - Downing, H.E.

Box 52, Folder 1

Alphabetical File - Chandler, Harry 1930 - 1937

Scope and Contents

Approx. 100 items: memos from H.E. Downing to Harry Chandler on a wide range of subjects in the 1930 to 1937 time frame.
Box 52, Folder 2

Alphabetical File - Chandler, Norman 1931 - 1937

Scope and Contents

Approx. 80 items: memos from H.E. Downing to Norman Chandler on a wide range of subjects in the 1931 to 1937 time frame.
Box 52, Folder 3

Alphabetical File - Cook, R., purchasing agent 1930 - 1934

Scope and Contents

Approx. 45 items: memos from H.E. Downing to R. Cook, purchasing agent.
Box 52, Folder 4

Alphabetical File - Denning, C.O., credit manager 1930 - 1937

Scope and Contents

150+ items: memos from H.E. Downing to C.O. Denning, credit manager in the 1930 to 1937 time frame.
Box 52, Folder 5

Alphabetical File - D 1931 - 1937

Scope and Contents

Approx. 50 items: memos from H.E. Downing to staffers with names starting with the letter "D" in the 1931 to 1937 time frame.
Box 52, Folder 6

Alphabetical File - E 1930 - 1934

Scope and Contents

9 items: memos from H.E. Downing to staffers with names starting with the letter "E" in the 1930 to 1934 time frame.
Box 52, Folder 7

Alphabetical File - F 1932 - 1937

Scope and Contents

Approx. 30 items: memos from H.E. Downing to staffers with names starting with the letter "F" in the 1932 to 1937 time frame.
Box 52, Folder 8

Alphabetical File - Gadden, Ed 1930 - 1934

Scope and Contents

5 items: memos from H.E. Downing to Ed Gadden in the 1930 to 1934 time frame.
Box 52, Folder 9

Alphabetical File - H 1930 - 1937

Scope and Contents

Approx. 50 items: memos from H.E. Downing to staffers whose names started with the letter "H" in the 1930 to 1937 time frame.
Box 52, Folder 10

Alphabetical File - Hartford, Emile 1932 - 1937

Scope and Contents

Approx. 25 items: memos from H.E. Downing to Emile Hartford, National Advertising Manager, in the 1932 to 1937 time frame.
Box 52, Folder 11

Alphabetical File - Herbert, L.J. 1934 - 1937

Scope and Contents

Approx. 55 items: memos from H.E. Downing to L.J. Herbert, purchasing agent, in the 1934 to 1937 time frame.
Box 52, Folder 12

Alphabetical File - J 1930 - 1937

Scope and Contents

120+ items: memos from H.E. Downing to staffers with names starting with "J" in the 1930 to 1937 time frame.
Box 52, Folder 13

Alphabetical File - K 1932 - 1937

Scope and Contents

4 items: memos from H.E. Downing to staffers with names starting with "K" in the 1932 to 1937 time frame.
Box 52, Folder 14

Alphabetical File - Lampen, W.P. 1930 - 1937

Scope and Contents

Approx. 100 items: memos from H.E. Downing to W.P. Lampen, statistician / editorial auditor, in the 1930 to 1937 time frame.
Box 53

Accounting Deparment - Downing, H.E.

Box 53, Folder 1

Alphabetical File - Le - Lu 1932 - 1937

Scope and Contents

8 items: memos from H.E. Downing to staffers with names starting with "Le - Lu" in the 1932 to 1937 time frame.
Box 53, Folder 2

Alphabetical File - Mc - Mac 1933 - 1937

Scope and Contents

Approx. 35 items: memos from H.E. Downing to staffers with names starting with Mc - Mac in the 1933 to 1937 time frame.
Box 53, Folder 3

Alphabetical File - M 1930 - 1937

Scope and Contents

Approx. 75 items: memos from H.E. Downing to staffers with names starting with "M" in the 1930 to 1937 time frame.
Box 53, Folder 4

Alphabetical File - N 1924 - 1935

Scope and Contents

Approx. 35 items: memos from H.E. Downing to staffers with names starting with "N" in the 1924 to 1935 time frame.
Box 53, Folder 5

Alphabetical File - O 1923 - 1933

Scope and Contents

4 items: memos from H.E. Downing to staffers with names starting with "O" in the 1923 to 1933 time frame.
Box 53, Folder 6

Alphabetical File - P 1931 - 1935

Scope and Contents

Approx. 25 items: memos from H.E. Downing to staffers with names starting with "P" in the 1931 to 1935 time frame. W.R Penny (Class. Adv. Manager) and Kyle Palmer (one-time political editor) are among those receiving memos found in this folder.
Box 53, Folder 7

Alphabetical File - Parker, A.L., Circulation Manager 1930 - 1934

Scope and Contents

Approx. 45 items: memos from H.E. Downing to Circulation Manager A.L. Parker in the 1930 to 1934 time frame.
Box 53, Folder 8

Alphabetical File - Pattie, W.F., Payroll Division 1935 - 1937, 1947

Scope and Contents

Approx. 50 items: memos from H.E. Downing to W.F. Pattie in the Payroll Division in 1935 - 1937, and one memo in 1947.
Box 53, Folder 9

Alphabetical File - Payroll Division 1930 - 1937

Scope and Contents

Approx. 50 items: memos from H.E. Downing to Payroll Division in 1930 - 1937.
Box 53, Folder 10

Alphabetical File - Pfaffenberger, Walter 1931 - 1937

Scope and Contents

Approx. 55 items: memos from H.E. Downing to Walter Pfaffenberger, Advertising Manager, in 1931 to 1937.
Box 53, Folder 11

Alphabetical File - Pfaffinger, Frank X. 1930 - 1937

Scope and Contents

Approx. 30 items: memos from H.E. Downing to Frank X. Pfaffinger, Treasurer, during the period 1930 to 1937.
Box 53, Folder 12

Alphabetical File - R 1930 - 1935

Scope and Contents

Approx. 12 items: memos from H.E. Downing to staffers with names starting with "R" during the period 1930 to 1935.
Box 53, Folder 13

Alphabetical File - S 1930 - 1937

Scope and Contents

Approx. 40 items: memos from H.E. Downing to staffers with names starting with "S" during the period 1930 to 1937.
Box 53, Folder 14

Alphabetical File - Tanner, Raymond 1931 - 1937

Scope and Contents

Approx. 45 items: memos from H.E. Downing to staffer Raymond Tanner (Asst. to Treasurer) durng the period 1931 to 1937.
Box 53, Folder 15

Alphabetical File - Te - To 1930 - 1936

Scope and Contents

Approx. 50 items: memos from H.E. Downing to staffers with names starting with Te through To durng the period 1930 to 1936.
Box 53, Folder 16

Alphabetical File - Trueblood, R.W. Managing Editor 1930 - 1936

Scope and Contents

Approx. 50 items: memos from H.E. Downing to R.W. Trueblood during the period 1930 to 1936.
Box 53, Folder 17

Alphabetical File - V 1930 - 1937

Scope and Contents

Approx. 55 items: memos from H.E. Downing to staffers with names starting with the letter "V" during the years 1930 - 1937.
Box 53, Folder 18

Alphabetical File - Wakefield, O.H. 1930 - 1937

Scope and Contents

Approx. 65 items: memos from H.E. Downing to O.H. Wakefield of the Job Office during the years 1930 - 1937.
Box 53, Folder 19

Alphabetical File - W 1930 - 1937

Scope and Contents

Approx. 60 items: memos from H.E. Downing to staffers with names starting with the letter "W" during the years 1930 - 1937.
Box 53, Folder 20

Alphabetical File - Y 1933 - 1935

Scope and Contents

3 items: memos from H.E. Downing to staffers with names starting with the letter "Y" during 1933 - 1935.
 

Tax returns 1911-1958

Scope and Contents

Local, State and Federal tax returns for Times Mirror, Chandis Securities, individual Chandler family members, and Times Mirror executives. The series contains tax return forms and related accounting papers. The files are arranged alphabetically by taxpayer in five boxes; the date range is 1911-1958.
Box 54

Accounting Department - Tax Returns

Box 54, Folder 1

Chandis Securities 1920 - 1921

Scope and Contents

Approx. 15 items: City and County tax receipts--Year 1920, for Chandis Securities ; two spreadsheets, "Chandis Securities Co., Tax Record 1920" ; related correspondence.
Box 54, Folder 2

Chandis Securities 1921 - 1922

Scope and Contents

Approx. 25 items: City and County tax receipts--Year 1921, for Chandis Securities ; two spreadsheets, "Chandis Securities Co., Tax Record 1921" ; related correspondence and forms.
Box 54, Folder 3

Chandis Securities 1922 -1923

Scope and Contents

Approx. 30 items: City and County tax receipts--Year 1922, for Chandis Securities ; two spreadsheets, "Chandis Securities Co., Tax Record 1922" ; related correspondence and forms.
Box 54, Folder 4

Chandis Securities 1923 - 1924

Scope and Contents

Approx. 25 items: City and County tax receipts--Year 1923, for Chandis Securities ; spreadsheet, "Chandis Securities Co., Tax Record 1923" ; related correspondence and forms.
Box 54, Folder 5

Chandis Securities 1924 - 1925

Scope and Contents

Approx. 30 items: City and County tax receipts--Year 1924, for Chandis Securities ; spreadsheet, "Chandis Securities Co., Tax Record 1924-25" ; related correspondence and forms.
Box 54, Folder 6

Chandis Securities 1925 - 1926

Scope and Contents

Approx. 40 items: City and County tax receipts--Year 1925, for Chandis Securities ; spreadsheets, "Chandis Securities Co., Tax Record 1924-25" ; related correspondence and forms. Some Riverside and Imperial county records and forms.
Box 54, Folder 7

Chandis Securities 1926 - 1927

Scope and Contents

Approx. 35 items: City and County tax receipts--Year 1926, for Chandis Securities ; spreadsheets, Chandis Securities ; related correspondence and forms. Some Riverside and Imperial county records and forms, tax materials from City of Calipatria, 2-pp. list of Chandis Securities Company - stocks.
Box 54, Folder 8

Chandis Securities 1927 - 1928

Scope and Contents

Approx. 45 items: County tax material for Los Angeles, Imperial and San Bernardino countys, plus some individual cities ; related correspondence.
Box 54, Folder 9

Chandis Securities 1928 - 1929

Scope and Contents

Approx. 65 items: County tax material for Imperial and San Bernardino (etc.) counties, some irrigation company material ; related correspondence.
Box 54, Folder 10

Chandis Securities 1929 - 1930

Scope and Contents

Approx. 70 items: County tax material for Los Angeles, Imperial and San Diego counties (etc.) counties, some irrigation company material ; related correspondence.
Box 55

Accounting Department - Tax Returns

Box 55, Folder 1

Chandler Family - Federal Income 1925 - 1932

Scope and Contents

Approx. 12 items: financial charts and other information relating to "Harrison, Helen & Philip Chandler" ; "income tax - 1927, Harrison, Helen & Philip Chandler" ; (same individuals) "Income 1926" ; more.
Box 55, Folder 2

Chandler, Constance - Federal Income Tax 1924-1928

Scope and Contents

Correspondence and forms.
Box 55, Folder 3

Chandler, Constance - Federal Income Tax 1929-1932

Scope and Contents

Correspondence and forms.
Box 55, Folder 4

Chandler, Constance - Federal Income Tax 1929-1933

Scope and Contents

Correspondence and forms.
Box 55, Folder 5

Chandler, Constance (Crowe) - Federal Income Tax 1934

Scope and Contents

Correspondence and forms.
Box 55, Folder 6

Chandler, Constance Crowe - Federal Income Tax 1935-1939

Scope and Contents

Correspondence and forms.
Box 55, Folder 7

Chandler Crowe, Constance - Gift Tax 1935-1936

Scope and Contents

Correspondence and forms.
Box 55, Folder 8

Chandler, Harrison 1924 - 1928

Scope and Contents

Correspondence and forms.
Box 55, Folder 9

Chandler, Harrison 1929-1935

Scope and Contents

Correspondence and forms.
Box 55, Folder 10

Chandler, Harrison 1930-1933

Scope and Contents

Correspondence and forms.
Box 55, Folder 11

Chandler, Harrison - Federal Income Tax 1934-1935

Scope and Contents

Correspondence and forms.
Box 55, Folder 12

Chandler, Harrison 1935 - 1939

Scope and Contents

Correspondence and forms.
Box 55, Folder 13

Chandler, Harrison - Income Taxes 1936

Scope and Contents

Correspondence and forms.
Box 55, Folder 14

Chandler, Harrison - Income Taxes 1937

Scope and Contents

Correspondence and forms.
Box 55, Folder 15

Chandler, Harry - Federal Income Taxes 1918 - 1921

Scope and Contents

Correspondence and forms.
Box 55, Folder 16

Chandler, Harry - Federal Income Taxes 1919

Scope and Contents

Correspondence and forms.
Box 55, Folder 17

Chandler, Harry - Federal Income Taxes 1920

Scope and Contents

Correspondence and forms.
Box 55, Folder 18

Chandler, Harry - Federal Income Taxes 1921-1923

Scope and Contents

Correspondence and forms.
Box 55, Folder 19

Chandler, Harry - Federal Income Taxes 1922

Scope and Contents

Correspondence and forms.
Box 55, Folder 20

Chandler, Helen - Federal Income Taxes 1924 - 1929

Scope and Contents

Correspondence and forms.
Box 55, Folder 21

Chandler, Helen - Federal Income Taxes 1930 - 1932

Scope and Contents

Correspondence and forms.
Box 55, Folder 22

Chandler, Helen - Federal Income Taxes 1929, 1935

Scope and Contents

Correspondence and forms.
Box 55, Folder 23

Chandler Garland, Helen 1935 - 1939

Scope and Contents

Correspondence and forms.
Box 55, Folder 24

Chandler Garland, Helen 1936 - 1938

Scope and Contents

Correspondence and forms.
Box 55, Folder 25

Chandler Garland, Helen 1937-1941

Scope and Contents

Correspondence and forms.
Box 55, Folder 26

Chandler, Norman & Dorothy - Federal Income Taxes 1927-1928

Scope and Contents

Correspondence and forms.
Box 55, Folder 27

Chandler, Norman & Dorothy - Federal Income Taxes 1929, 1935

Scope and Contents

Correspondence and forms.
Box 55, Folder 28

Chandler, Norman & Dorothy - Federal Income Taxes 1930

Scope and Contents

Correspondence and forms.
Box 55, Folder 29

Chandler, Norman - Federal Income Taxes 1931

Scope and Contents

Correspondence and forms.
Box 56

Accounting Department - Tax Returns

Box 56, Folder 1

Chandler, Norman and Dorothy B. - Federal Taxes 1932

Scope and Contents

Correspondence and forms.
Box 56, Folder 2

Chandler, Norman - Federal Income Taxes 1933

Scope and Contents

Correspondence and forms.
Box 56, Folder 3

Chandler, Norman and Dorothy - Federal Income Taxes 1934

Scope and Contents

Correspondence and forms.
Box 56, Folder 4

Chandler, Norman and Dorothy B. Chandler - Federal & State Income Taxes 1935

Scope and Contents

Correspondence and forms.
Box 56, Folder 5

Chandler, Philip - Federal Income Taxes 1923 - 1928

Scope and Contents

Correspondence and forms.
Box 56, Folder 6

Chandler, Philip - Federal Income Taxes 1929, 1935

Scope and Contents

Correspondence and forms.
Box 56, Folder 7

Chandler, Philip - Federal Income Taxes 1930 - 1933

Scope and Contents

Correspondence and forms.
Box 56, Folder 8

Chandler, Philip - Federal Income Taxes 1934

Scope and Contents

Correspondence and forms.
Box 56, Folder 9

Chandler, Philip - Income Taxes 1935 - 1941

Scope and Contents

Correspondence and forms.
Box 56, Folder 10

Chandler, Philip - Income Taxes 1936 - 1940

Scope and Contents

Correspondence and forms.
Box 56, Folder 11

Chandler, Philip - Income Taxes 1937

Scope and Contents

Correspondence and forms.
Box 56, Folder 12

Goodan, May Chandler - Income Taxes 1930 - 1932

Scope and Contents

Correspondence and forms.
Box 56, Folder 13

Kirkpatrick, John & Frances - Income Taxes 1930 - 1931

Scope and Contents

Correspondence and forms.
Box 56, Folder 14

Pfaffinger, Frank X. - Income Taxes 1917

Scope and Contents

Correspondence and forms.
Box 56, Folder 15

Pfaffinger, Frank X. - Income Taxes 1918

Scope and Contents

Correspondence and forms.
Box 56, Folder 16

Pfaffinger, Frank X. - Federal Income Taxes 1919 - 1920

Scope and Contents

Correspondence and forms.
Box 56, Folder 17

Pfaffinger, Frank X. - Federal Income Taxes 1920 - 1924

Scope and Contents

Correspondence and forms.
Box 56, Folder 18

Pfaffinger, Frank X. - Federal Income Taxes 1921 - 1926

Scope and Contents

Correspondence and forms.
Box 56, Folder 19

Pfaffinger, Frank X. - Federal Income Taxes 1922 - 1927

Scope and Contents

Correspondence and forms.
Box 56, Folder 20

Pfaffinger, Frank X. - Federal Income Taxes 1923

Scope and Contents

Correspondence and forms.
Box 57

Accounting Department - Tax Returns

Box 57, Folder 1

Pfaffinger, Frank X. - Federal Income Taxes 1924 - 1925

Scope and Contents

Correspondence and forms.
Box 57, Folder 2

Pfaffinger, Frank X. - Federal Income Taxes 1925 - 1928

Scope and Contents

Correspondence and forms.
Box 57, Folder 3

Pfaffinger, Frank X. - Federal Income Taxes 1926

Scope and Contents

Correspondence and forms.
Box 57, Folder 4

Pfaffinger, Frank X. - Federal Income Taxes 1927

Scope and Contents

Correspondence and forms.
Box 57, Folder 5

Pfaffinger, Frank X. - Federal Income Taxes 1928

Scope and Contents

Correspondence and forms.
Box 57, Folder 6

Pfaffinger, Frank X. - Federal Income Taxes 1929

Scope and Contents

Correspondence and forms.
Box 57, Folder 7

Pfaffinger, Frank X. - Federal Income Taxes 1930

Scope and Contents

Correspondence and forms.
Box 57, Folder 8

Pfaffinger, Frank X. - Federal Income Taxes 1931

Scope and Contents

Correspondence and forms.
Box 57, Folder 9

Pfaffinger, Frank X. - Federal Income Taxes 1932

Scope and Contents

Correspondence and forms.
Box 57, Folder 10

Pfaffinger, Frank X. - Federal Income Taxes 1933

Scope and Contents

Correspondence and forms.
Box 57, Folder 11

Pfaffinger, Frank X. and Elizabeth - Federal Income Taxes 1934

Scope and Contents

Correspondence and forms.
Box 57, Folder 12

Pfaffinger, Frank X. and Elizabeth - Income Taxes 1935

Scope and Contents

Correspondence and forms.
Box 57, Folder 13

Pfaffinger, Frank X. and Elizabeth - Federal Income Taxes 1936

Scope and Contents

Correspondence and forms.
Box 57, Folder 14

Pfaffinger, Frank X. and Elizabeth - Income Taxes 1937

Scope and Contents

Correspondence and forms.
Box 57, Folder 15

Pfaffinger, Frank X. and Elizabeth - Income Taxes 1938

Scope and Contents

Correspondence and forms.
Box 57, Folder 16

Pfaffinger, Frank X. and Elizabeth - Income Taxes 1939

Scope and Contents

Correspondence and forms.
Box 57, Folder 17

Pfaffinger, Mina - Income Taxes 1919

Scope and Contents

Correspondence and forms.
Box 57, Folder 18

Pfaffinger, Mina - Federal Income Taxes 1920, 1921

Scope and Contents

Correspondence and forms.
Box 57, Folder 19

Southwest Company - State corporate franchise taxes 1929 - 1944

Scope and Contents

Correspondence and forms.
Box 58

Accounting Department - Tax Returns

Box 58, Folder 1

Southwest Company - Federal tax returns 1924 - 1935

Scope and Contents

Correspondence and forms.
Box 58, Folder 2

Southwest Company - Federal tax returns 1936 - 1945

Scope and Contents

Correspondence and forms.
Box 58, Folder 3

Title Insurance & Trust Co. - Federal Income Tax returns 1943 - 1953

Scope and Contents

Correspondence and forms.
Box 58, Folder 4

Times-Mirror Company - Tax-related correspondence 1918, 1931, 1933

Scope and Contents

Correspondence related to taxes.
Box 58, Folder 5

Times Mirror - Federal Tax Return 1911

Scope and Contents

Forms related to Times Mirror federal tax return.
Box 58, Folder 6

Times Mirror - Federal Tax Return 1913

Scope and Contents

Forms related to Times Mirror federal tax return.
Box 58, Folder 7

Times Mirror - Federal Tax Return 1914

Scope and Contents

Forms related to Times Mirror federal tax return.
Box 58, Folder 8

Times Mirror - Federal Tax Return 1915 - 1916

Scope and Contents

Forms related to Times Mirror federal tax return.
Box 58, Folder 9

Times Mirror - Federal Tax Return 1917

Scope and Contents

Forms related to Times Mirror federal tax return.
Box 58, Folder 10

Times Mirror - Federal Tax Return 1918

Scope and Contents

Forms related to Times Mirror federal tax return.
Box 58, Folder 11

Times Mirror - Federal Tax Return 1919

Scope and Contents

Forms related to Times Mirror federal tax return.
Box 58, Folder 12

Times Mirror - Report on Investigation of Income Tax Liability 1917 - 1919

Scope and Contents

Report named above.
Box 59

Accounting Department - Tax Returns

Box 59, Folder 1

Times Mirror - Federal Tax Return 1920 1920 - 1933

Scope and Contents

Correspondence and forms.
Box 59, Folder 2

Times Mirror - Federal Tax Return 1921 1921 - 1924

Scope and Contents

Approx. 35 items: letters, reports, financial spreadsheets, handwritten notes, booklets on taxation and other materials related to Times MIrror's tax payments during the years 1921 - 1924. Two booklets: "Federal Tax Law with Explanatory Digest - 1921 (Edmund Walker and Company) ; "Federal Taxation as it relates to the Publishing Business," address by Clifford Yewdall (CPA), 10/1921.
Box 59, Folder 3

Times Mirror - Federal Tax Return 1922 1922

Scope and Contents

Forms related to TM federal tax return for year specified.
Box 59, Folder 4

Times Mirror - Federal Tax Return 1924 1924

Scope and Contents

Forms related to TM federal tax return for year specified.
Box 59, Folder 5

Times Mirror - Federal Tax Return 1925 1925

Scope and Contents

Forms related to TM federal tax return for year specified.
Box 59, Folder 6

Times Mirror - Federal Tax Return 1926 1926

Scope and Contents

Forms related to TM federal tax return for year specified.
Box 59, Folder 7

Times Mirror - Federal Tax Return 1927 1927

Scope and Contents

Forms related to TM federal tax return for year specified.
Box 59, Folder 8

Times Mirror - Federal Tax Return 1928 1928

Scope and Contents

Forms related to TM federal tax return for year specified.
Box 59, Folder 9

Times Mirror - Federal Tax Return 1929 1929

Scope and Contents

Forms related to TM federal tax return for year specified.
Box 59, Folder 10

Times Mirror - Federal Tax Return 1930 1930

Scope and Contents

Forms related to TM federal tax return for year specified.
Box 60

Accounting Department - Tax Returns

Box 60, Folder 1

Times Mirror - Federal Tax Return 1935 and American Newspaper Association Committee on Tax Depreciation 1935

Scope and Contents

Correspondence of committee and forms.
Box 60, Folder 2

Times Mirror - Federal Tax Return 1938 - 1939, IRS Additional Tax Assessment 1938, 1939

Scope and Contents

Correspondence and forms.
Box 60, Folder 3

Times Mirror - Federal Tax Return 1938 - 1939, Audit and Tax Assessment 1938 - 1939

Scope and Contents

Correspondence and forms.
Box 60, Folder 4

Times Mirror - Federal Tax Return 1938 - 1939, Audit and Tax Assessment 1938, 1939

Scope and Contents

Correspondence and forms.
Box 60, Folder 5

Times Mirror - Federal Tax Return 1945 1945

Scope and Contents

Correspondence and forms.
Box 60, Folder 6

Times Mirror - Federal Tax Return 1946 1946

Scope and Contents

Correspondence and forms.
Box 60, Folder 7

Times Mirror - Federal Tax Return 1947 1947

Scope and Contents

Correspondence and forms.
Box 60, Folder 8

Times Mirror - Federal Tax Return 1948 1948

Scope and Contents

Correspondence and forms.
Box 60, Folder 9

Times Mirror - Federal Tax Return 1949 1949

Scope and Contents

Correspondence and forms.
Box 61

Accounting Department - Tax Returns

Box 61, Folder 1

Times Mirror - Federal Tax Return 1950 1950

Scope and Contents

Correspondence and forms.
Box 61, Folder 2

Times Mirror - Depreciation work papers 1950

Scope and Contents

Correspondence and forms.
Box 61, Folder 3

Times Mirror - Federal tax return 1951 1951

Scope and Contents

Correspondence and forms.
Box 61, Folder 4

Times Mirror - Federal tax returns 1952 1952

Scope and Contents

Correspondence and forms.
Box 61, Folder 5

Times Mirror - Depreciation 1947 - 1952

Scope and Contents

Correspondence and forms.
Box 61, Folder 6

Times Mirror - Federal tax return 1953 1953

Scope and Contents

Correspondence and forms.
Box 61, Folder 7

Times Mirror - Partnership Return of Income - Plan holders 1946 - 1958

Scope and Contents

Correspondence and forms.
Box 61, Folder 8

Times Mirror - IRS Report of Deficiency 1951 - 1953

Scope and Contents

Correspondence and forms.
Box 61, Folder 9

Times Mirror - Federal tax return 1954

Scope and Contents

Correspondence and forms.
Box 62

Accounting Department - Tax Returns

Box 62, Folder 1

Times Mirror - IRS Report of Net Over-assessment 1945 - 1954

Scope and Contents

Correspondence and forms.
Box 62, Folder 2

Times Mirror - Federal Tax Audit 1945 - 1954

Scope and Contents

Correspondence and forms.
Box 62, Folder 3

Times Mirror - Federal tax return 1955 1955

Scope and Contents

Correspondence and forms.
Box 62, Folder 4

Times Mirror - Federal tax returns - KTTV Taxes 1955

Scope and Contents

Correspondence and forms.
Box 62, Folder 5

Times Mirror - Federal tax return 1956 1956

Scope and Contents

Correspondence and forms.
Box 62, Folder 6

Times Mirror - Working Papers, Dividend Receipts 1956

Scope and Contents

Correspondence and forms.
Box 62, Folder 7

Times Mirror - Fire Damage - Times Equipment, 6th Floor Apartment 1956

Scope and Contents

Correspondence and forms.
Box 62, Folder 8

Times Mirror - Federal tax return 1957 1957

Scope and Contents

Correspondence and forms.
Box 63

Accounting Department - Tax Returns

Box 63, Folder 1

Times Mirror - State tax return 1951 1951

Scope and Contents

Correspondence and forms.
Box 63, Folder 2

Times Mirror - State tax return 1952 1952

Scope and Contents

Correspondence and forms.
Box 63, Folder 3

Times Mirror - State tax returns, 1953 1953

Scope and Contents

Correspondence and forms.
Box 63, Folder 4

Times Mirror - State Partnership Return of Income - Plan holders 1946 - 1953

Scope and Contents

Correspondence and forms.
Box 63, Folder 5

Times Mirror - State tax return 1954 1954

Scope and Contents

Correspondence and forms.
Box 63, Folder 6

Times Mirror - State tax return 1955 1955

Scope and Contents

Correspondence and forms.
Box 63, Folder 7

Times Mirror - State tax return 1956 1956

Scope and Contents

Correspondence and forms.
Box 63, Folder 8

Times Mirror - KTTV, Inc. - State tax return 1956 1956

Scope and Contents

Correspondence and forms.
Box 63, Folder 9

Times Mirror - State tax return 1957 1957

Scope and Contents

Correspondence and forms.
Box 63, Folder 10

Times Mirror - KTTV, Inc. - State tax return 1957 1957

Scope and Contents

Correspondence and forms.
Box 63, Folder 11

Times Mirror - Depreciation Computation - State and County Taxes 1955-1957 1958

Scope and Contents

Spreadsheets with figures related to equipment depreciation.
Box 63, Folder 12

Times Mirror - L. A. County Assessments - Spreadsheets 1958

Scope and Contents

Spreadsheets for solvent credits and personal property, adjustments, and other aspects of Times Mirror Company accounting.
Box 63, Folder 13

Times Mirror - L. A. County Assessments - Spreadsheets 1958

Scope and Contents

Miscellaneous spreadsheets.
Box 63, Folder 14

Times Mirror - L. A. County Assessment - Statement of Assets and Liabilities 1958

Scope and Contents

1 item: County Assessment - Statement of Assets and Liabilities (2/23/1958).
Box 63, Folder 15

Times Mirror - L. A. County Assessment - Spreadsheets - Excess of Declining Balance 1958

Scope and Contents

Excess of Declining Balance spreadsheets
Box 64

Accounting Department - Tax Returns

Box 64, Folder 1

Times Mirror - L.A. County Assessment 1958 - Miscellaneous papers 1958

Scope and Contents

Approx. 20 items: correspondence, reports and forms related to subject above.
Box 64, Folder 2

Times Mirror - L. A. County Assessment 1958 - Accrual Data 1958

Scope and Contents

2 items: printouts of data (more notes in margins).
Box 64, Folder 3

Times Mirror - Federal and State Audit (1 of 2) 1943 - 1953

Scope and Contents

Correspondence and forms.
Box 64, Folder 4

Times Mirror - Federal and State Audit (2 of 2) 1943 - 1953

Scope and Contents

Correspondence and forms.
Box 64, Folder 5

Times Mirror - Income Tax Audit - Analysis of Depreciable Assets 1935 - 1964

Scope and Contents

Approx. 30 items: memos, financial spreadsheets and other material related to Times MIrror tax returns for 1935 - 1964.
Box 64, Folder 6

Times Mirror - Income Tax Audit - Analysis of Depreciable Assets 1935 - 1964

Scope and Contents

Approx. 40 items: memos, financial spreadsheets and other material related to Times MIrror tax returns for 1935 - 1964.
Box 64, Folder 7

Times Mirror - Income Tax Audit - Analysis of Depreciable Assets 1935 - 1964

Scope and Contents

Approx. 30 items: memos, financial spreadsheets and other material related to Times MIrror tax returns for 1935 - 1964.
 

Miscellaneous 1916-1978

Scope and Contents

Correspondence, reports, spreadsheets, tax schedules, and other items from various accounting departments. Also included are a copy of the 1935-1938 Times Mirror Company Standard Accounting Procedures and items from Ben Berger, longtime Accounting Department employee of Times Mirror. Two boxes total; the date range is 1916-1978.
Box 65

Accounting Department - Miscellaneous

Box 65, Folder 1

Controller's Office - Correspondence 1961 - 1978

Scope and Contents

Approx. 55 items: letters, memos, reports, schedules and other materials related to LAT operations, especially those related to the Controller's Office.
Box 65, Folder 2

Controller's Office - Advertising Accounts 1969 - 1972

Scope and Contents

Approx. 12 items: memos, reports, one article copy. The memos and reports are related to Display Advertising's branch offices and their bank accounts. The article copy is related to a decision on political advertising by the Board of Advertising of the American Newspaper Publishers Assn., "BoA offers plan to disperse political advertising payments," Editor & Publisher, 4/29/1972.
Box 65, Folder 3

Controller's Office - EOCOM Corporation purchase agreement 1975 - 1977

Scope and Contents

Approx. 12 items: correspondence, 24-pp. "Computer-to-plate Presentation," multiple versions of 30+ pp. "Purchase Agreement," bound, "An Introduction to EOCOM Corporation" (tan cover), 19-pp. bound, "A proposal for a laser platemaker..." (from EOCOM to LAT)
Box 65, Folder 4

Controller's Office - Financial Reports 1967 - 1975

Scope and Contents

8 items: memos, letters and two financial reports from Ernst & Ernst on Times MIrror Co.'s "accounting procedures and policies...in connection with our annual audit of the Company's financial statements." Folder also contains some handwritten financial spreadsheets.
Box 65, Folder 5

Controller's Office - Reports 1962 - 1978

Scope and Contents

Approx. 55 items: memos, forms, reports and other materials related to accounting activities and Controller's Office during the years 1962 to 1978.
Box 65, Folder 6

Controller's Office - Incentive plans 1960 - 1961

Scope and Contents

6 items: memos, a plan and a report related to incentive plans during the years 1961 and 1962.
Box 65, Folder 7

Times MIrror Company Standard Accounting Procedures 1935 - 1938

Scope and Contents

1 item: 120+ pp. bound volume, includes segments prepared by various offices within Accounting. Inside tItle page reads "STANDARD PROCEDURE - Accounting Department..." Handwritten note about reads "Jan. 1935 thru 1938."
Box 65, Folder 8

Report of Examination of the Consolidated balance sheets 1936

Scope and Contents

1 item: 102-pp. soft binding, "Report of Examination - The TImes MIrror Company and Southwest Company, Los Angeles, California (12/31/1936)." Report prepared by Ernst & Ernst - balance sheets, income, etc.
Box 66

Accounting Department - Miscellaneous

Box 66, Folder 1

Payroll - Correspondence and other papers 1936 - 1970

Scope and Contents

Announcements, memoranda, correspondence, and worksheets regarding payroll matters.
Box 66, Folder 2

Payroll - Tax withholding 1942 - 1974

Scope and Contents

Memoranda, schedules, forms, and other materials related to withholding taxes from personal paychecks.
Box 66, Folder 3

Payroll - Data Processing 1968 - 1970

Scope and Contents

Worksheets, data printouts, instructions, and other materials related to the switch from existing Payroll System to the Payroll/Personnel system.
Box 66, Folder 4

Payroll - Memoranda 1969

Scope and Contents

Memoranda and committee meeting minutes.
Box 66, Folder 5

Payroll - Memoranda 1970

Scope and Contents

Memoranda and committee meeting minutes.
Box 66, Folder 6

Payroll - Times Mirror Communications Co. 1970

Scope and Contents

Memoranda, pay schedules, and employee lists.
Box 66, Folder 7

Ben Berger Collection 1916 - 1949

Scope and Contents

Approx. 12 items: a collection of memos, photos, and assorted memorabilia (incl. "Times Rifle and Pistol Club" insignia / patch) directly or indirectly related to employee Ben Berger, Accounting Department employee.
Box 670

Accounting Department - Oversize

Box 670, Folder 1

Ledgers circa 1920 - circa 1969

Scope and Contents

2 ledgers: Times Mutual Benefit Association Financial Records large tan binder (approx. 12" x 12") with maroon borders containing entries from the 1920s to the 1960s; large bound book of payroll ledger pages, including department codes, name, pay-rate, hours worked, and other payroll details. July - December 1945.
Volume 68

Los Angeles Times Revenue ledger 1967-1971

 

Advertising Department 1911-1994

Physical Description: 1 unit(46 boxes, 21 bound volumes)

Scope and Contents

The Advertising Department was responsible for advertisements within the newspaper, including classified ads and advertising supplements. (The Promotion Department was responsible for advertising the newspaper itself.) Date range for the series is 1911-1994, with a bulk of the material dating from 1930-1994.
 

Clark, Don Files 1983-1991

Scope and Contents

Don Clark was Director of Advertising in the 1970s-1990s. These five folders including correspondence and reports, to and from Clark, regarding marketing, locating executives for hire, and responses to reader complaints about specific ads. Date range is 1983-1991.
Box 189

Advertising Dept. - Clark, Don

Box 189, Folder 1

Marketing Strategy 1986

Scope and Contents

Ten memos comprising 37 pages, pertaining to Times' marketing strategy and direction. These memos were apparently generated at the request of Tom Johnson, and include memoranda from a variety of senior personnel in various departments, including Bill Thomas, Bill Niese, and others. Important collection of memos with candid assessments of The Times' strategic direction.
Box 189, Folder 2

Improving Market Share 1983

Scope and Contents

Thirty-five memos comprising 72 pages, pertaining to Times' improving full run share of market. These memos include memoranda from various departments. Important collection of memos with candid assessments of The Times' strategic direction.
Box 189, Folder 3

Memorandum 1985 - 1990

Scope and Contents

Twenty-five memos and correspondence comprising 91 pages, pertaining to Times' Classified and Display Advertising Departments. Included are memoranda concerning an employee survey along with the results for the Classified Department, revenue history, Santa Clarita/Antelope Valley section of the paper; incentives, a Display Advertising Digest concerning the departments reorganization, and a letter addressed to Times Employees of 2081.
Box 189, Folder 4

Strategic and Marketing Issues 1986 - 1991

Scope and Contents

Seventeen memos and correspondence comprising 108 pages, pertaining to materials related to strategic concerns of the Times, largely related to the apparently threatening growth of the Woodland Hills-based Daily News. Also included are the results to an employee survey, thoughts about discontinuing the L.A. Times Magazine and about the expansion of boundaries of the Valley Edition.
Box 189, Folder 5

Advertising Response Letters 1986 - 1991

Scope and Contents

Thirty-five memos and correspondence comprising 68 pages, pertaining to advertising. Some of the topics include pornography, tobacco, abortion, and fur ads.
 

Stickell, Vance Files 1911-1994

Scope and Contents

Vance Stickell was appointed Assistant to the Advertising Manager in 1956 and held various managerial positions within the Advertising Department until the 1980s. Topics include advertising rates and policy, the Orange County Edition of the Los Angeles Times, the various Times magazines, advertising agencies, and administrative issues. This collection was received from the History Center unprocessed and has not been ordered or organized. Includes Pfaffenberger, Stickell, and Clark files, also received from the History Center unprocessed. Date range is 1911-1994.
Box 67

Advertising Department - Stickell, Vance

Box 67, Folder 1

Preprint 1960 - 1971

Scope and Contents

Approx. 15 items: letters, memos reports, charts and other material related to theatre advertising rates in the 1965 - 1969 time frame.
Box 67, Folder 2

Theatre 1965 - 1969

Scope and Contents

Approx. 12 items: letters, memos and other material related to theatre advertising rates in the 1965 - 1969 time frame.
Box 67, Folder 3

Advertising Rate Booklets (1 of 2) 1992 - 1994

Scope and Contents

Approx. 25 items: booklets produced by LAT providing updated advertising rates for a wide range of ads, including: classified employment, general display, retail display, theme parks and sports arenas, political & public advocacy display, etc.
Box 67, Folder 4

Advertising Rate Booklets (2 of 2) 1992, 1993, 1994

Scope and Contents

Approx. 25 items: booklets produced by LAT providing updated advertising rates for a wide range of ads, including: classified employment, general display, retail display, theme parks and sports arenas, political & public advocacy display, etc.
Box 67, Folder 5

Rate cards from other publications 1960 - 1970

Scope and Contents

Approx. 20 items: rate cards from Detroit News, St. Petersburg Times, Time (magazine), Readers' Digest, Oakland Tribune and San Diego Union.
Box 67, Folder 6

Miscellaneous materials (1 of 2) 1962 - 1973

Scope and Contents

Approx. 75 items: memos, letters, reports and other material related to advertising rates during the period 1962 - 1973. Notable item: 30-pp. bound booklet, "Newspaper Rate Differentials - 1968..." (11/1968).
Box 67, Folder 7

Miscellaneous materials (2 of 2) 1962 - 1973

Scope and Contents

Approx. 70 items: memos, letters, reports and other material related to advertising rates during the period 1962 - 1973.
Box 68

Advertising Department - Stickell, Vance

Box 68, Folder 1

Personnel file 1956, 1959

Scope and Contents

2 items: 12/10/1956, announcement, which opens, "I am pleased to announce the appointment of Vance Stickell to the position of Assistant to the Advertising Manager..." signed, E.A. Hartford, Advertising Manager ; memo, 6/10/1959, announcing "Vance Stickell's promotion to the position of Assistant Display Advertising Manager" (and subsequent appointments), signed by Philip Chandler.
Box 68, Folder 2

LA Times Succession Plan 1979 - 1984

Scope and Contents

4 items: "Succession Planning Program," 10/1979, 20-pp. plus 2 charts ; "Succession Planning Program," 8/1980, 16-pp. ; "Succession..., 10/1981, 11-pp. ; memo, 5/18/1984, "1983 - 1984 Succession Plan," 1-pp. plus 3 attachements, from Jim Boswell to Vance Stickell.
Box 68, Folder 3

Briefcases 1969

Scope and Contents

5 items: series of 1969 memos and letters involving LAT purchase of over 300 briefcases manufactured by Samsonite Corporation ; one 8 x 10" glossy color photograph of Samsonite products.
Box 68, Folder 4

Orange County Edition 1980 - 1987

Scope and Contents

File contains approx. 40 items consisting of marketing and sales strategies and other material related to LAT Orange County Edition: memos, charts and reports.
Box 68, Folder 5

San Diego Office 1970 - 1985

Scope and Contents

Approx. 20 items: memos, letters, reports, and other material related to LAT operations of and planning for the San Diego office. Major items include: staple bound, 13-pp. booklet, "San Diego Classified Advertising" (ca. 1985) ; 19-pp. staple bound booklet (blue cover), "San Diego Display Advertising" (2/6/1985) ; 8-pp. stapled report, "Meeting the competition - San Diego Editorial's plan for 1985."
Box 68, Folder 6

Policy 1968 - 1983

Scope and Contents

Approx. 40 items: memos to and from Vance Stickell related to Advertising rates and revenues, etc. ; 20-pp. report, "Capital Budget Procedures," 4/12/1971, plus multi-page attachements, reports, lists, and other material related to various LAT policies, including women's dress codes, moving allowances, profit sharing, etc. Major items: 19-pp. (plus inserts) "...Procedures, definitions, guidelines & details relating to policy on employees' business expenses including travel & entertainment" (7/1978) ; 5-pp. "Conflict of Interest Policy Guide' with cover letter dated 1/2/1968. These items have no particular relevance to Stickell's department but were filed by his office.
Box 68, Folder 7

Compensation 1970s

Scope and Contents

Approx. 25 items: memos and reports on annual CRIs (company rate increase), merit increases, salaries, etc. Financial charts and lists are included spanning the entire decade of the 1970s.
Box 68, Folder 8

Press Plan 1978 - 1988

Scope and Contents

Approx. 40 items: memos, reports, charts, article copies, etc. Major report: 19-pp. "Los Angeles Times Press Study Presentation" (10/1978), Los Angeles Times Marketing Research Department.
Box 68, Folder 9

Hay Management Climate Survey and results 1976

Scope and Contents

approx. 12 items: examples of the Hay Management Climate Survey materials, results and reports on these results relating to LAT.
Box 69

Advertising Department - Stickell, Vance

Box 69, Folder 1

Circulation figures - Advertising linage 1911 - 1935

Scope and Contents

6 items: charts showing rates, linage and circulation figures for time frame 1911 - 1935. "All records for 1910 and previous years destroyed by explosion on October 1, 1910."
Box 69, Folder 2

Circulation and Advertising statistics 1934 - 1935

Scope and Contents

Approx. 12 items: several charts giving rates, circulation figures, etc. for Southern California newspapers and newspapers across the US ; several issues of "Publisher's Statement - Newspaper Form" for LAT and other Los Angeles papers in 1934 and 1935 ; three LAT articles related to "subscription rackets" and wholesale thefts of copies of LAT "from news racks, street corners or doorsteps."
Box 69, Folder 3

Newsprint consumption, notes, memoranda 1947 - 1948

Scope and Contents

Approx. 35 items: mostly handwritten, rough notes and estimates of newsprint consumption and supplies, plus other notes and memos. This material would have been "historic" by the time Stickell started at LAT in the 1950s.
Box 69, Folder 4

Cresmer, Woodward, O'Mara & Ormsbee 1956 - 1970

Scope and Contents

80+ items: correspondence in the 1956 - 1970 time frame between advertising execs (mainly Vance Stickell) of LAT and the advertising firm of Cresmer, Woodward, O'Mara & Ormsbee in New York City. This correspondence relates to agreements between LAT and CWOO, and much of the material involves that firm's president, John W. Eggers.
Box 69, Folder 5

Classified automotive selling 1960

Scope and Contents

Approx. 20 items: memos and letters related to the LAT automotive sales group and its activities, 1960.
Box 69, Folder 6

Executive seminars 1968 - 1969

Scope and Contents

Approx. 20 items: program materials, reprints of business articles, economic information & handwritten notes. Notable items include: 10-pp. program booklet for "Executive Seminar, Los Angeles Times...(9/16/1969) ; multi-page report, "The California Economy to 1980," including multi-page attachment, "Economic Growth in California..." with statistics and future projections for years 1950 - 1980 ; 7-pp. reprint from Media / scope, 4/1968, "What kind of tomorrow for today's newspapers?" ; 4-pp. reprint from Nation's Business, 1963, "Great opportunities ahead...[predictions about] the successful businessman of 1975" ; two Editor & Publisher articles from 1968.
Box 69, Folder 7

Memoranda file 1968 - 1983

Scope and Contents

Approx. 15 items: memoranda and other material related to Vance Stickell's advertising department. Notable items include: 11-pp. transcript of "Speech by Otis Chandler before the International Newspaper Advertising Executives" (an association) 1/29/1979 ; oversize sheet, "Los Angeles Times - Classified Advertising Department Organization Chart," 6/1981 ; multi-page packet, "Classifed Department's Compensation Plan," dated 1970. z
Box 69, Folder 8

Classified credit policy 1970

Scope and Contents

4 items: material related to LAT classified credit policy.
Box 69, Folder 9

Memoranda 1969 - 1978

Scope and Contents

Approx. 35 items: memos, letters, reports, legal documents and other material related to the activities of various LAT departments. Notable items: 8+ pp. report, 2/10/1976, from Donald Maxwell on Circulation ; 30-pp. legal document, "The Associates & Aldrich Company v. The TImes Mirror Company" ; packet dated 11/16/1970, on subject "Political Advertising," with attached notes and press releases ; packet dated 1/22/1974, subject "Comics - General Advertising" with figures on changed ad rates and attachments.
Box 69, Folder 10

Newsprint shortages and conservation 1972 - 1980

Scope and Contents

Approx. 35 items: memos, letters, articles, reports and other material related to newsprint shortages and conservation. Notable items include: 6-pp. booklet, "Newsprint conservation methods," American Newspaper Publishers Association, 12/1979 ; multi-page report (in orange binder), "(LAT) Mechanical Specificiations and Requirements of new newspaper format" (1975?) ; multi-page packet, "30 Largest USA Markets," 4/1975 ; 12-pp. speech transcript (speaker not given), "Canadian Newspaper Publishers Asso.," 4/1975.
Box 69, Folder 11

Diehl, Digby 1973

Scope and Contents

3 items: letter, 8/1/1973, from Jane Kolb, Account Executive, Harshe-Rotman & Druck, to Vance Stickell of LAT, with a copy of DIgby Dieh'sl library list for the cruise ship, Island Princess ; letter, 8/3/1973, from Vance Stickell to Jane Kolb, thanking her for sending the list ; 8-pp. list of "200 books for the Island Princess Library - selected by Digby Diehl."
Box 69, Folder 12

Fashion Section 1977 - 1982

Scope and Contents

Approx. 25 items: letters, memos and related clips, etc. - the material deals with LAT's Fashion Section.
Box 69, Folder 13

Advertising policy 1986

Scope and Contents

1 item: memo, 3/13/1986, from Vance Stickell to Don Wright, on the subject of "Competitor's Ads" being run in LAT.
Box 70

Advertising Department - Stickell, Vance

Box 70, Folder 1

Miscellaneous correspondence 1959 - 1984

Scope and Contents

Approx. 40 items: letters, memos, reports and related material on advertising sales, rates, marketing, etc.
Box 70, Folder 2

Miscellaneous correspondence 1968 - 1986

Scope and Contents

Approx. 30 items: letters, memos, reports and related material on advertising sales, rates, marketing, etc. Notable items include: 3-pp. transcript of remarks to kick off big marketing push for The Games, titled "Vance Stickell - Olympic Commitment," 4/18/1984 ; 3-pp. transcript of remarks - "Display Advertising Rally...(8/13/1984)," which opens, "...welcome to the first of many 'thank God it's over' parties...," and goes on the point out the extra work load related to the Olympics.
Box 70, Folder 3

Make-up and Ad ratios 1960 - 1985

Scope and Contents

Approx. 65 items, memos, reports, letters related to advertising make-up and ad ratios.
Box 70, Folder 4

Department of Housing and Urban Development (HUD) 1970 - 1975

Scope and Contents

Approx. 15 items - memos, letters and a booklet. Notable items include: 3-pp. report or commentary, "Advertising Guidelines for Fair Housing," generated by LAT, unsigned, and critical of the 1971 advertising guidelines proposed by HUD ; multi-page booklet, "Come home to Valencia ," produced by California Land Co. & Newhall Land and Farming Co.
Box 70, Folder 5

Advertising Agency Review 1978 - 1985

Scope and Contents

Approx. 20 items, memos, letters and reports. Notable items include: stapled packet, multi-segmented, multi-paged, cover sheet heading - "Agency Review." The agencies reviewed: Ayer/Jorgensen/Macdonald ; Doyle, Dane, Bernbach ; Eisaman, Johns & Laws ; Needham, Harper & Steers ; Ogilvy & Mather ; J. Walter Thompson.
Box 70, Folder 6

Promotion 1969 - 1987

Scope and Contents

approx. 35 items, memos, reports. Notable items and subjects include: Times movie trailers ; packet related to LAT declining to run a Doonesbury cartoon (6/1985) that might generate litigation from celebrity Frank Sinatra ; "Missing children" issue (appeal for free ad space for worthy causes), cover memo 5/28/1985 ; more.
Box 70, Folder 7

Censorship & advertising trade practices 1961 - 1970

Scope and Contents

Approx. 60 items - memos, reports, a map and related materials. Notable subjects and items include: motion picture ratings systems ; large folded map of San Fernando Valley and adjacent areas to promote The Van Nuys News & Valley Green Sheet (Thomas Bros., 1963) ; materials from Better Business Bureau.
Box 70, Folder 8

You Magazine 1976 - 1980

Scope and Contents

Approx. 15 items - memos, reports and promotional materials for You (magazine) in LAT.
Box 70, Folder 9

Circulation Department rate increase 1970 - 1987

Scope and Contents

Approx. 40 items - letters, reports and memos. Notable subjects and items include: circulation price increases ; street sale price increases ; (Southern California) Retail Liquor Dealers Assn. ; letters to a number of grocery store chains announcing pricing adjustments.
Box 70, Folder 10

Rack Manufacturing Center 1977 - 1978

Scope and Contents

2 items: 2-pp. memo, 11/25/1977, from Harry Clarke to Publisher Tom Johnson, on the subject of a proposed (newspaper) rack manufacturing center ; memo, 5/3/1978, from Vance Stickell to Dick Blanpied, on the subject of the operation of the rack center.
Box 70, Folder 11

Advertising policy 1983

Scope and Contents

2 items: letter, 10/28/1983, from Vance Stickell to William Fritz, Pres., Better Business Bureau of Los Angeles, on the subject of magazine subscription sales crews ; return letter, 11/1/1983, from Fritz to Stickell, same subject.
Box 70, Folder 12

Best of The Times 1980 - 1981

Scope and Contents

8 items: memos, a letter, a report. Notable subjects and items include: memos and other material on the start-up of a product called "Best of The Times," a free, weekly newspaper containing highlights of the daily version of The Times, which, it was hoped, would stimulate subscriptions ; 2-pp. memo, 9/28/1981, subject - "Pre-print revenue growth" ; 4-pp. financial report, "...Best of The TImes Operating Statement - Total...Final 1981."
Box 71

Advertising Department - Stickell, Vance

Box 71, Folder 1

Automotive rates 1975 - 1985

Scope and Contents

Approx. 10 items - memos, letters, and a financial report. Notable subjects and items include: automotive rates ; complaints by representative of Hillcrest Cadillac.
Box 71, Folder 2

Chandler, Otis 1959 - 1985

Scope and Contents

Approx. 30 items - memos, letters, speech transcripts. Notable names and items: material related to Otis Chandler profile on Cable News Network, 5/1985 ; material related to OC as guest on Michael Jackson radio show, 2/1981 ; Los Angeles Rotary (#5 Chapter) ; "Confidential" memo, 1/28/1972, Stickell to OC, with suggestions about how to woo the owners of another paper that may be going up for sale ; 10-pp. packet, under cover note with large, handwritten word "GULP," contains transcripts of remarks, 4/28/1977, at "The Morton Newspaper Forum," by Otis Chandler (Publisher), Robert D. Nelson (Vice Pres.) and Phillip Williams (Group VP, Newspapers & Television) ; 6-pp. report, 8/25/1959, "Observations discussed by Otis Chandler, E.A. Hartford and Vance Stickell... Advantages of Los Angeles Times - New York Times sales combination."
Box 71, Folder 3

Maximum performance 1969 - 1977

Scope and Contents

Approx. 25 items: periodic reports on "Maximum Performance" financial figures for Advertising, Circulation and other sections, dated 1969 - 1977.
Box 71, Folder 4

Miscellaneous correspondence 1967 - 1986

Scope and Contents

Approx. 45 items: packet under date 9/10/1982, on Lois Dwan's style of restaurant reviews ; memo, 12/14/1970, from Franklin Murphy on "inside(r trading) information" ; reprint, 6/1986, of a Sales and Marketing Management article, "America's best sales forces," which named Times Mirror's sales force #1 nationwide in the "Publishing & Printing" category ; packet, 12/5/1979, on subject of "Ad stacking" ; memo, 6/25/1986, from Stickell announcing the end of "a relationship with Farmer's Market (3rd & Fairfax)... that has existed for over fifty years" ; 2-pp. handwritten letter of appreciation (10/9/1986) from Harry Clarke (Ad. Sales) at the time of his retirement.
Box 71, Folder 5

Miscellaneous materials 1968 - 1972

Scope and Contents

Approx. 35 items: memos, letters, photographs, article clips, reports, etc. A collection of miscellanea from Stickell's files. Includes a group of eight glossy b & w photographs of a presentation attended by marketing research as well as publisher Otis Chandler, circa 1970. One good photo of Mr. Chandler.
Box 71, Folder 6

Miscellaneous materials (1 of 2) 1970 - 1986

Scope and Contents

Approx. 70 items (exact count difficult because much of the material has been bunched and stapled):memos, letters, press releases, reports, tearsheets, and other material related to newspaper marketing and advertising. Major items: 48-pp. commemorative booklet, Los Angeles Sports 200 (1981), published by L.A. Junior Chamber of Commerce ; complete issue of Sales and Marketing Management, 6/1986, 17-pp. (stapled) issue of Display Advertising Digest, 10/1986, an LAT publication ; multi-page report, "Circulation history of the Los Angeles Times Suburban Sections," 6/1972 ; multi-page report, "Territorial history of the Los Angeles TImes Suburban Sections," 6/1972.
Box 71, Folder 7

Miscellaneous materials (2 of 2) 1970 - 1986

Scope and Contents

Approx. 70 items (exact count difficult because much of the material has been bunched and stapled):memos, letters, press releases, reports, tearsheets, and other material related to newspaper marketing and advertising. Major items: 48-pp. commemorative booklet, Los Angeles Sports 200 (1981), published by L.A. Junior Chamber of Commerce ; complete issue of Sales and Marketing Management, 6/1986, 17-pp. (stapled) issue of Display Advertising Digest, 10/1986, an LAT publication ; multi-page report, "Circulation history of the Los Angeles Times Suburban Sections," 6/1972 ; multi-page report, "Territorial history of the Los Angeles TImes Suburban Sections," 6/1972.
Box 71, Folder 8

Miscellaneous correspondence 1959 - 1983

Scope and Contents

Approx. 25 items: memos and reports related to advertising issues and several "Position Description(s)" in the Display Advertising Department.
Box 71, Folder 9

Miscellaneous papers 1968 - 1982

Scope and Contents

Approx. 25 items, a wide array of materials: letters exhcnaged with the American Advertising Federation ; management memo on maltreatment of LAT reporters at the 1968 Democratic National Convention by Chicago Police ; a report on the LAT Suburban Sections ; more.
Box 71, Folder 10

Correspondence 1969 - 1979

Scope and Contents

Approx. 20 items: memos and letters on subjects such as: a (very) brief history of LAT advertising; Editor & Publisher article, 2/6/1971, "(LAT) news staff doubled... in 10 years" ; flurry of communications relating to controversial "Doonesbury" comic strip ; opinion writers ; more.
Box 71, Folder 11

Newsday correspondence 1971 - 1973

Scope and Contents

Approx. 35 items: memos and reports relating to many aspects of the operation of TM affiliate, Newsday. Notable item: 20-plus pp. packet titled "Newsday Five-year objectives." A range of material is included here to keep LAT executives aware of Newsday operations.x
Box 72

Advertising Department - Stickell, Vance

Box 72, Folder 1

Circulation memos 1968 - 1969

Scope and Contents

Approx. 15 items: memos and reports related to circulation and advertising issues.
Box 72, Folder 2

Circulation memos 1970

Scope and Contents

Approx. 35 items: memos and reports related to circulation and advertising issues.
Box 72, Folder 3

Circulation memos 1971

Scope and Contents

Approx. 30 items: memos and reports related to circulation and advertising issues.
Box 72, Folder 4

Circulation memos 1972

Scope and Contents

Approx. 12 items: memos and reports related to circulation and advertising issues.
Box 72, Folder 5

Circulation memos 1973 - 1975

Scope and Contents

Approx. 10 items: memos and reports related to circulation and advertising issues. Notable item: 10-pp. "Review of Circulation Dealer Accounting.
Box 72, Folder 6

Circulation 1971 - 1985

Scope and Contents

Approx. 40 items: collection of memos, reports, clips and other material filed by Stickell's office relating to circulation plans and operations. Major items include: 29-pp. stapled, "Circulation growth recommendations - a report prepared for Vance Stickell, Executive Vice President, Marketing by The Circulation Growth Committee" (5/14/1982) ; 9-pp. memo titled "Distribution System," from Bert Tiffany on 9/12/1978 ;6-pp. memo (plus attachaments) titled "Circulation Growth" from Tiffany dated 11/22/1985 ; more.
Box 72, Folder 7

Integrated Circulation Information System (1 of 2) 1983 - 1986

Scope and Contents

Bound between blue covers, multi-section report titled ICIS ROI, or Integrated Circulation Information System - Return on Investment. This material was prepared during 1985 and 1986. The tabbed sections are titled NEW PROGRAM DESCRIPTION, SUMMARY PROJECTIONS, ROI, OTHER BENEFITS, SAVINGS, OPERATING COSTS, HARDWARE / FACILITIES, DEVELOPMENT, START-UP, APP. I - IMPLEMENTATION, APP. II - COST MODEL, APP. III - RFP (Request for Proposal).-v
Box 72, Folder 8

Integrated Circulation Information System (2 of 2) 1983 - 1986

Scope and Contents

Bound between blue covers, multi-section report titled ICIS ROI, or Integrated Circulation Information System - Return on Investment. This material was prepared during 1985 and 1986. The tabbed sections are titled NEW PROGRAM DESCRIPTION, SUMMARY PROJECTIONS, ROI, OTHER BENEFITS, SAVINGS, OPERATING COSTS, HARDWARE / FACILITIES, DEVELOPMENT, START-UP, APP. I - IMPLEMENTATION, APP. II - COST MODEL, APP. III - RFP (Request for Proposal).
Box 73

Advertising Department - Stickell, Vance

Box 73, Folder 1

Memoranda 1983

Scope and Contents

Approx. 15 items: memos, questionnaires, reports and other materials related to the LAT decision to discontinue Home magazine and start a new magazine, eventually to be named Los Angeles Times Magazine.
Box 73, Folder 2

Memoranda 1984

Scope and Contents

Approx. 15 items: memos and reports related to the transition from old Home magazine to new Los Angeles Times Magazine. Notable item: an approx. 50-pp. packet titled "Advertiser and Reader reactions to redisinged Sunday Magazine - (L.A.) Time Magazine prototype, Pleasrues prototype, presentation of study results, (6/18/1984), SRI international."
Box 73, Folder 3

Memoranda 1984 - 1985

Scope and Contents

Approx. 25 items: memos and reports related to the transition from old Home magazine to new Los Angeles Times Magazine. Notable item: 30+ pp. "Los Angeles Times Magazine Presentations Proposal," 9/28/1984.
Box 73, Folder 4

"Positioning a magazine" 1985

Scope and Contents

1 item: 65-pp. script for slide show introducing LATM. The program is titled "Positioning a magazine."
Box 73, Folder 5

Miscellaneous 1985 - 1986

Scope and Contents

Approx. 40 items: memos and reports related to the transition from old Home magazine to new Los Angeles Times Magazine. Notable items: 2-pp. speech by Stickell, 10/3/1985, "Remarks...to the Sales Departments..." ; exchange with Moritz Market Research ; Marketing Research trend charts, 6/5/1986 ; 6-pp. article copy, Columbia Journalism Review, "Sunday magazines - do they deserve to survive?" ; 9-pp. "1987 Magazine proposal" ; approx. 12-pp. package, "November Hall's Editorial Analysis," 2/3/1987 ;25+ pp."PIB/LNA Competitive Magazine Analysis," 6/1987 ; approx. 20-pp. packet (clear plastic cover).
Box 73, Folder 6

Miscellaneous 1985 - 1986

Scope and Contents

Approx. 35 items: memos, correspondence, research and reports related to the new LAT Magazine. Notable items: 42-pp. script for "New Magazine presentation - Executive Incentive Group Meeting," 9/13/1985 ; multi-page packet, "Cost porjections - LATM promotion," 7/26/1985 ; more.
Box 73, Folder 7

Prototypes and surveys 1985 - 1986

Scope and Contents

Approx. 10 items: several versions of LATM prototype, including one titled "Pleasures" ; 40+ pp. "Los Angeles Times Magazine Survey," 7/18/1986 ; 20+ pp. ring-bound booklet, "Los Angeles Times Magazine - People * Places * Plerasures," containing examples of ad-copy related to LATM, Media statistics and Timing for ads ; 40+ pp. packet, "(LATM) Issue #24," with a report on that issue.
Box 74

Advertising Department - Stickell, Vance

Box 74, Folder 1

Accidental death of Gordon Phillips 1984

Scope and Contents

Approx. 75 items: letters, memos, clippings, programs for the memorial service, a eulogy, and other material related to the death of Gordon Phillips in 1984. Phillips, 62, was died after being struck by a truck on a rain-slick NYC street while on assignment for LAT. He had been "the voice of The Times in radio, television and motion picture advertising for 25 years," according to the LAT obituary, 4/25/1984.
Box 74, Folder 2

Miscellaneous ca. 1960 - ca. 1985

Scope and Contents

Approx. 120 items: letters, memos, clippings, handwritten notes, reports and other materials related to LAT operations in a wide range of departments. These items were filed in the office of Vance Stickell, who died in 1987. Some of these items were judged "confidential" at the time they originated.
Box 74, Folder 3

Miscellaneous ca. 1960 - ca. 1985

Scope and Contents

Approx. 120 items: letters, memos, clippings, handwritten notes, reports and other materials related to LAT operations in a wide range of departments. These items were filed in the office of Vance Stickell, who died in 1987. Some of these items were judged "confidential" at the time they originated.
Box 74, Folder 4

Miscellaneous ca. 1960 - ca. 1985

Scope and Contents

Approx. 120 items: letters, memos, handwritten notes, reports and other material on a wide array of LAT activities and departments. There is quite a bit of 5-Year plan material. Included is one group photograph (late 1970s ?) including Otis Chandler.
Box 74, Folder 5

Miscellaneous ca. 1960 - ca. 1985

Scope and Contents

Approx. 120 items: letters, memos, handwritten notes, reports and other material on a wide array of LAT activities and departments. There is quite a bit of 5-Year plan material. Included is one group photograph (late 1970s ?) including Otis Chandler.
Box 75

Advertising Department - Stickell, Vance

Box 75, Folder 1

Leadership 1951

Scope and Contents

1 item, divided into categories by tabbed sheets: this material was in a heavy binder labeled "Vance Stickell." The entire package is the Johnson Temperament Analysis Profile as used by Ben L. Wells & Co. It is assumed these were Stickell's materials when he took the leadership course early in his LAT career.
Box 75, Folder 2

Interoffice correspondence 1959 - 1962, 1971

Scope and Contents

7 items: memos on several subjects including "target" accounts and sales controls.
Box 75, Folder 3

Speeches ca. 1960 - 1985

Scope and Contents

Approx. 12 items: 4-pp. text of "Talk given to the management & staff of The Times General Advertising Department (6/9/1961) by Vance Stickell" ; 6-pp. outline for speech to Management Conference, Harry Chandler Auditorium, 4/9/1968 ; several other speeches are collected here by other speakers ; several texts without date or speaker given.
Box 75, Folder 4

Miscellaneous 1960 - 1983

Scope and Contents

Approx. 35 items: memos, reports, financial figures, etc. Notable items: 10+ pp. report - "Los Angeles Times SUBURBAN SECTIONS -- 1980 Demographics" ; 15-pp. report - "Suburban Improvement and Expansion - Los Angeles and Orange County Subdivisions," 7/2/1980 ; 4-pp. report, 12/28/1977, on "San Diego Bureau" ; 30+ pp. packet, "Principles of new stanardized National rate card."
Box 75, Folder 5

Marketing Research 1961 - 1962, 1978

Scope and Contents

Approx. 20 items: memos, reports and other material related to market research
Box 75, Folder 6

Metropolitan Sunday Newspapers, Inc. 1962 - 1971

Scope and Contents

Approx. 20 items: letters, memos, lists of advertisers, and other material related to LAT Advertising Dept. dealings with Metropolitan Sunday Newspapers, Inc.
Box 75, Folder 7

Better Business Bureau - Correspondence 1964 - 1967

Scope and Contents

Approx. 18 items: correspondence and other material related to the Better Business Bureau's attempts to insure honesty in advertising.
Box 75, Folder 8

Selective Saturation Program 1965 - 1970

Scope and Contents

Approx. 30 items: letters, memos, reports and other material related to Advertising Dept.'s Selective Saturation Program, 1965 - 1970.
Box 75, Folder 9

Orange County issues 1967 - 1970

Scope and Contents

Approx. 35 items: letters, memos, reports and other material related to LA Times "Orange County issues," 1967 - 1970. Notable items: multi-page packet, 10/26/1970, on Orange County Edition's "first Orange County Dining and Entertainment Section" ; 26-pp. report, "Los Angeles Times Orange County Edition and Satellite Plant,"
Box 75, Folder 10

Memoranda file 1968 - 1969

Scope and Contents

Approx. 20 items: reports, memos, agendas and other material filed for Vance Stickell.
Box 75, Folder 11

Detroit representatives 1970 - 1978

Scope and Contents

Approx. 20 items: letters and other material related to LAT advertising sales representatives for the auto industry based in Detroit, Michigan.
Box 76

Advertising Department - Stickell, Vance

Box 76, Folder 1

Classified Advertising 1967 - 1980

Scope and Contents

Approx. 50 items: letters reponding to complaints about various aspects of LAT advertising, from content to cost. Most of the response letters were signed by Don Dlark and Paul Mahoney, assistant classifeid advertising directors, and by Vance Stickell, VP of (Advertising) Sales.
Box 76, Folder 2

Satellite Plants, Satellite Facility Site studies 1968

Scope and Contents

2 items, two (parallel) reports: 23-pp. report plus appendices, "Satellite Facility Site Study," 5/31/1968 ; 5-pp. report, "Satellite Location Study," 6/17/1968.
Box 76, Folder 3

Classified Advertising 1968 - 1984

Scope and Contents

Approx. 25 items: memos and other material related to LAT classified advertising.
Box 76, Folder 4

Magazine Division 1968 - 1986

Scope and Contents

75+ items: memos, reports (including financial reports), a slide show script and other material related to LAT Sunday magazines and advertising-related issues of the magazines.
Box 76, Folder 5

Correspondence - Ahmanson through Batten, Barton... Inc. 1969 - 1972

Scope and Contents

Approx. 10 items: letters to representatives of advertisers (letters "A" and "B") on advertising related issues.
Box 76, Folder 6

Correspondence - Robert D. Nelson 1969 - 1981

Scope and Contents

Approx. 40 items: letters, memos and other material, much of it passed between Stickell and Nelson, 1969 - 1981.
Box 76, Folder 7

Selective Saturation Program 1971 - 1978

Scope and Contents

Approx. 40 items: memos, letters, reports, statistics and other material related to the LAT Selective Saturation Program.
Box 76, Folder 8

Correspondence - Nick Williams 1973 - 1986

Scope and Contents

Approx. 15 items: letters, most from Stickell to Nick B. Williams (long-time LAT top Editor who retired in 1971), and a smaller number originating with Williams. They were clearly both business associates and friends.
Box 76, Folder 9

Circulation dealers 1974

Scope and Contents

4 items: memos related to LAT circulation dealers, thjree from Bert Tiffany, Director of Circulation, and one from Robert D. Nelson, VP and Gen. Mgr. of LAT.
Box 76, Folder 10

Advertising Rates 1975 - 1985

Scope and Contents

Approx. 50 items: memos, letters, reports (incl. financial reports) related to LAT advertising rates during the period 1975 - 1985.
Box 77

Advertising Department - Stickell, Vance

Box 77, Folder 1

Sales Dimensions 1977 - 1978

Scope and Contents

Approx. 35 items: correspondence between John Mount (Marketing Research) and Vance Stickell (VP Sales) of LAT and Len Gall (Pres., Sales Dimensions) ; promotional materials from Sales Dimensions related to their products, slide charts designed to calculate sales and sales related factors. An example of the slide chart designed for use by LAT is in the folder. It is called an "adult reader calculator."
Box 77, Folder 2

Best of the Times 1980 - 1981

Scope and Contents

Approx. 40 items: letters, memos and reports related to the "Alternative Delivery System." This plan involved free distribution, in parts of the San Gabriel Valley, of a special editorial product called "The Best of the Times." This section consisted of recent Times articles and plenty of ads. It was a way of jump-starting a stagnant advertising and circulation zone. LAT canceled the program in early 1981 after about five months. It was not working as hoped.
Box 77, Folder 3

Cable television 1980 - 1985

Scope and Contents

Approx. 25 items: memos, letters and reports related to investigations into cable television, videotext and other telecommunications innovations of the early 1980s. Notable items: approx. 25-pp. packet, "Home systems," 2/1981 ; approx. 20-pp. packet, "Experiments in mass electronic publishing--an update," 5/1981 ; 13-pp. packet, "1983 Survey of newspaper involvement in new telecommunications," 1983? ; 14-pp. packet, "CABLE TV SYSTEMS/PROGRAM GUIDES," 1/28/1985.
Box 77, Folder 4

San Diego Edition 1982 - 1987

Scope and Contents

Approx. 15 items: letters, memos, a presentation script, charts. Notable items: 23-pp. script for slide show - "New San Diego presentation" ; 4 pages of charts, "Newspaper penetration," showing LAT circulation "penetration" vs. a US average and LAT penetration in L.A. and Orange counties.
Box 77, Folder 5

San Diego Edition 1977 - 1981

Scope and Contents

Approx. 75 items: memos, letters, reports and other material related to LAT's San Diego Edition, 1977 - 1981. Notable items: 8-page "Special advertising section," copied from San Diego magazine of 2/15/1978 ; several news releases from LAT related to the start-up of the San Diego Edition ; 10-pp. "San Diego County Edition - Consumer Promotion" ; approx. 10-pp. article copy of San Diego mag., "Now, San Diego County has everything!," (somewhat sarcastic look at what SD mag considered the colonization of the county by LAT); letter from Stickell for SD Mayor Pete WIlson ; multi-page packet (bright orange) of "Display advertising" figures for San Diego edition. 21-pp. text of speech, "Tom Johnson - San Diego Ad Club..." for use 6/20/1979, with "revised draft" - 6/8/1979.
Box 77, Folder 6

San Diego Edition - Financial materials 1978 - 1982

Scope and Contents

30+ items: financial reports, ad rates, revenue reports and other material related to operation of the San Diego Edition of LAT. Notable items: multi-part packet, cover dated 7/30/1982, "San Diego linage & revenue forecast..." ; multi-part packet, cover date 6/5/1985, "San Diego plans" ; approx. 15-pp. packet, "(LAT) San Diego Edition [weekly] operating statement" ; various other financial projections.
Box 77, Folder 7

Correspondence - Tom Johnson 1987

Scope and Contents

2 items: two memos exchanged between Tom Johnson and Vance Stickell in June of 1987. In them, the two executives offer evaluations of several people who may be replacements for Stickell, who had been stricken with cancer, and who died in October of 1987.
Box 77, Folder 8

Reports on advertising rates and revenue 1987 - 1988

Scope and Contents

Approx. 70-pp. (in tabbed segments) with reports on advertising inches, adv. rates, demograpic coverage, etc.
Box 78

Advertising Department - Stickell, Vance

Box 78, Folder 1

Correspondence 1963

Scope and Contents

Approx. 30 items: correspondence between Stickell and other newspaper advertising and marketing executives around the US.
Box 78, Folder 2

Miscellaneous material 1963

Scope and Contents

Approx. 45 items: reports, speeches, research notes and miscellaneous materials related to Newspaper 1, a nationwide advertisers' association.
Box 78, Folder 3

Operating Committee - Reports 1963

Scope and Contents

2 items and attachments: Report No. 1 and Report No. 2 "To the Board of Directors, Newspaper 1.
Box 78, Folder 4

Operating Committee - Correspondence 1963

Scope and Contents

Approx. 75 items: letters, memos, reports, telegrams and other material related to the Newspaper 1 Operating Committee and to Vance Stickell's role as a co-chairman . He was named to the position in July 1963.
Box 78, Folder 5

Speech to AANR 1963

Scope and Contents

5 items: two text versions of Vance Stickell's speech to American Association of Newspaper Representatives on 11/14/1963 ; several letters relating to the speech that were exchanged between Stickell and other advertising and publishing executives.
Box 78, Folder 6

Regional meeting in Los Angeles 1963

Scope and Contents

Approx. 35 items: correspondence, lists, photographs, telegrams and other material related to the Regional meeting of Newspaper 1 in Los Angeles, 11/15/1963.
Box 79

Advertising Department - Stickell, Vance

Box 79, Folder 1

Correspondence 1964

Scope and Contents

Approx. 65 items: letters, memos, notes related to Newspaper 1, 1964.
Box 79, Folder 2

Operating Committee - Correspondence 1964

Scope and Contents

Approx. 45 items: correspondence and several reports related to the Operating Committee of Newspaper 1, 1964.b
Box 79, Folder 3

Reports and research 1964

Scope and Contents

Approx. 20 items: correspondence and several multi-page reports on activities and strategies of Newspaper 1, 1964.
Box 79, Folder 4

Promotional material 1964 - 1965

Scope and Contents

Approx. 25 items: memos, letters, reports, press releases and promotional material for Newspaper 1, 1964 - 1965.
Box 79, Folder 5

Correspondence and reports 1965 - 1967

Scope and Contents

Approx. 60 items: memos, letters and reports related to the activities of Newspaper 1 for the years 1965 - 1967.
Box 79, Folder 6

Operations Advisory Committee 1965 - 1970

Scope and Contents

Approx. 15 items: correspondence, reports, minutes of meetings and other material related to the activities of Newspaper 1, 1965 - 1970.
Box 79, Folder 7

Correspondence and reports 1968 - 1969

Scope and Contents

Approx. 40 items: correspondence, reports and other material related to the activities of Newspaper 1, 1968 - 1969.
Box 79, Folder 8

Correspondence 1970 - 1971

Scope and Contents

Approx. 25 items: correspondence and some other material related to the activities of Newspaper 1 in 1970 - 1971.
Box 80

Advertising Department - Stickell, Vance

Box 80, Folder 1

WEST Magazine 1965 - 1969

Scope and Contents

Approx. 40 items: correspondence, memos, reports and other material related to (LAT's) West magazine, 1965 - 1969.
Box 80, Folder 2

WEST Magazine (display advertising) 1968

Scope and Contents

Approx. 25 items: memos, letters and reports related to West magazine, 1968. Notable items include: 15-pp. report, "WEST Magazine... Readership and Reader Attitudes," 4/1968 ; several long memos from Stickell to Robert D. Nelson, and/or Otis Chandler and/or Nick Williams.
Box 80, Folder 3

WEST Magazine - Arizona theme 1970

Scope and Contents

Approx. 10 items: letters, memos and notes related to the "Arizona-themed" issue of West magazine which ran 10/25/1970.
Box 80, Folder 4

WEST Magazine (display advertsing) 1970 - 1972

Scope and Contents

Approx. 40 items: letters, memos, clippings, promotional material and other items realted to West magazine, 1970 - 1972.
Box 80, Folder 5

THIS WEEK Magazine 1963 - 1971

Scope and Contents

5 items: four letters related to West magazine ; one article copy, source unknown, titled "L.A. Times to drop 'This Week."
Box 80, Folder 6

Perfumed advertisements - Complaints & comments 1940

Scope and Contents

Approx. 35 items: letters and postcards from readers complaining (some very pointedly) about the scented ads that were then being placed in LAT. Also included are a selection of LAT responses. Notable items: exchange of letters between author James M. Cain (author - The Postman Always Rings Twice), and W.G. Pfaffenberger, LAT Advertising Manager.
Box 80, Folder 7

Orange County Edition - Satellite Operation 1964 - 1970

Scope and Contents

Approx. 25 items: memos, financial reports, promotional items and other material related to the Orange County Edition of LAT. Notable items: 20-pp. booklet, "The Los Angeles TImes Orange County Edition - Orange County's newest advertising medium."
Box 80, Folder 8

Suburban Sections (Zone Editions) 1964 - 1969

Scope and Contents

Approx. 65 items: memos, reports, promotional materials and other items related to LAT Suburban Sections, 1964 - 1969.
Box 80, Folder 9

Suburban Sections 1970 - 1973

Scope and Contents

Approx. 45 items: memos, reports, promotional materials and other items related to LAT Suburban Sections, 1970 - 1973.
Box 81

Advertising Department - Stickell, Vance

Box 81, Folder 1

Bureau of Advertising - November Group, Inc. 1972

Scope and Contents

Approx. 12 items: letters and memos exchanged between Vance Stickell and representatives of the Bureau of Advertising and November Group, Inc.
Box 81, Folder 2

International Newspaper Advertising Executives 1967 - 1976

Scope and Contents

Approx. 25 items: memos, letters, and other material related to the activities of the International Newspaper Advertising Executives.
Box 81, Folder 3

Newspaper Advertising Bureau (NAB) 1979 - 1985

Scope and Contents

Approx. 20 items: memos, letters and other material related to the activities of the Newspaper Advertising Bureau.
Box 81, Folder 4

Newspaper Advertising Bureau - NEWSPLAN 1978 - 1980

Scope and Contents

Approx. 20 items: newsletters, information packages, memos and letters related to the activities of the Newsplan group and the Long-Range Task Force Plans Committee of the Newspaper Advertising Bureau, 1978 - 1980.
Box 81, Folder 5

Newspaper Advertising Executives Association 1960 - 1965

Scope and Contents

Approx. 35 items: letters, memos, association bulletins and other material related to the activities of the Newspaper Advertising Executives Assn., 1960 - 1965.
Box 81, Folder 6

Newspaper Advertising Executives Assocation - Report, Central Servicing & Rate Formats 1961

Scope and Contents

Report of approx. 50-pp., "Report on Study Feasibility of Central Servicing and Rate Formats," 1/6/1961, and related notes.
Box 81, Folder 7

Planning Board - LA Times Marketing Research 1968 - 1969

Scope and Contents

30+ items: reports, charts and notes related to growth in the newspaper industry in the late 1960s.
Box 81, Folder 8

Planning Board - LA Times Marketing Research 1970

Scope and Contents

Approx. 15 items:memos, reports, handwritten notes and other material related to the activities of the Marketing Research Dept. Planning Board.
Box 81, Folder 9

Planning Board - LA Times Marketing Research - bound reports 1969 - 1970

Scope and Contents

5 items, five bound reports: "1980 Forecast for Los Angeles Times Planning Board - Vance Stickell" 8/5/1969 ; "Employee Benefit Recommendations for 1970 - 1971 - 1972" (Robert L. Flannes) ; "Dallas Newspaper Situation," a report on Dallas demographics, newspaper circulation and advertising lineage ; "Tucson, Arizona... The Market... Its Media," 2/178/1970 ; "Newsday," 3/2/1970. These reports range in length from 10 to 58-pp.
Box 82

Advertising Department - Stickell, Vance

Box 82, Folder 1

LA Times Policy Notices 1938 - 1959

Scope and Contents

50+ items: wide array of memos relating to LAT policies. The bulk of this material does not relate directly to Advertising or Stickell's work.
Box 82, Folder 2

3-D Advertising 1953

Scope and Contents

Approx. 75 items: three-dimensional photography was introduced into advertising in 1953 and a flurry of memos and letters reflects this fact. Bullock's department stores ran a series of the 3-D ads that year.
Box 82, Folder 3

"Zones" issues 1958 - 1964

Scope and Contents

Approx. 12 items: large folded map of Greater L.A. Circulation zone boundaries, 1958 ; 14-pp. report, "The Suburban (Zone) Sections of the Los Angeles Times, 1957 - 1966" ; 10-pp. report, "Daily Orange County Zones at Costa Mesa" ; 14-pp. report, "Readership Study of LOS ANGELES SUBURBAN NEWSPAPERS, INC. (8 - 10/1963) by Facts Consolidated" ; multi-page, spiral bound report (yellow cover) - "Suburban Sections Report" (2/1962) ; multi-page spiral bound report (blue cover) - "An analysis of the Suburban Sections with a proposed immediate & extended program, 1963 - 1964" ; more.
Box 82, Folder 4

"Zones" issues 1960 - 1964

Scope and Contents

Approx. 20 items: memos and brief reports related to the operations of the Suburban Zone sections of LAT.
Box 82, Folder 5

LA Times Policy Notices 1960 - 1964

Scope and Contents

Approx. 30 items: wide array of memos relating to LAT policies. Only a small number of these memos relate directly to Advertising or Stickell's work.
Box 82, Folder 6

Merchandising 1960 - 1982

Scope and Contents

Approx. 25 items: memos, reports and promotional material related to LAT market research, advertising and sales efforts. Folder originally noted "from VS's desk."
Box 82, Folder 7

Advertising policy - Complaints 1968 - 1980

Scope and Contents

Approx. 75 items: letters sent to LAT complaining about various ads that upset readers for one reason or another. Several off the letters have attached tearsheets of newsprint.
Box 82, Folder 8

Advertising policy - Complaints 1968 - 1980

Scope and Contents

Approx. 25 items: a wide array of complaint letters written to LAT, plus a number of the replies, in the time period 1968 - 1980.
Box 83

Advertising Department - Stickell, Vance

Box 83, Folder 1

Annual budgets 1983 - 1984

Scope and Contents

Approx. 15 items: printouts of financial figures, reports, memos, copies of slide presentation scripts for Stickell, Don Maldonado, Don Clark and Bert Tiffany, all related to the annual budgets of 1983 and 1984.
Box 83, Folder 2

LA Times Five Year Plan, Executive Summary & memos 1982 - 1986

Scope and Contents

Approx. 10 items: 56-pp. "Five Year Plan, 1982 - 1986 - Executive Summary" ; several related memos.
Box 83, Folder 3

5-Year Plan presentations 1984 - 1985

Scope and Contents

Approx. 12 items: memos, financial figures, presentation scripts and other material related to the 5-Year Plan presentations of 1984 and 1985.
Box 83, Folder 4

5-year Plan - narratives 1985

Scope and Contents

6 items: 2 copies of 10-pp. "Five Year Plan - Vance Stickell Narrative - (5/14/1985)," one with revisions and marginal notes, one "clean" ; other materials and memos related to this plan.
Box 83, Folder 5

LA Times Organizational charts 1989

Scope and Contents

Approx. 25 items: organizational charts for various departements, offices, committees, etc., within LA Times. They are dated either 3/1989 or 10/1989.
Box 83, Folder 6

Miscellaneous memo file 1958 - 1969

Scope and Contents

Approx. 12 items: a collection of memos on various subjects such as home delivery dealer rates, etc.
Box 83, Folder 7

Miscellaneous memo file 1970 - 1979

Scope and Contents

Approx. 50 items: collection of memos on various subjects. Notable items: 31-pp. transcript headed "Talking with Vance Stickell, VP Sales, and associates on (8/25/1975) - interviewer identified as "JB," probably James Bassett ; large clipped packet labeled "Press Plan presentation."
Box 83, Folder 8

Miscellaneous memo file 1980 - 1986

Scope and Contents

Approx. 12 items: collection of memos on a variety of subjects from the period 1980 - 1986.
Box 84

Advertising Department - Stickell, Vance

Box 84, Folder 1

Contingency plans 1981 - 1985

Scope and Contents

Approx. 20 items: memos, reports and other material related to contingency planning for the departements within Advertising, 1981 - 1985.
Box 84, Folder 2

USA Today / USA Weekend 1981 - 1986

Scope and Contents

Approx. 20 items: memos, letters and other material related to the growing circulation of USA Today, and the success (or lack of it) of USA Weekend in the early 1980s.
Box 84, Folder 3

WEEKEND SPORTS 1975 - 1976

Scope and Contents

Approx. 12 items: letters and other material related to the magazine supplement, Weekend Sports. Notable items:complete issue of Weekend Sports for 6/15/1975 ; 6-pp. (plus cover letter) "Trendex Report - nationwide research by telephone - Weekend Sports Magazine, primary audience survey, May, June, 1975.
Box 84, Folder 4

LA Times San Diego Edition ca. 1986

Scope and Contents

Approx. 10 items: bound packet (blue cover) approx. 20-pp., "San Diego expansion" (5/6/1986) ; related memos ; approx. 12-pp. stapled packet, "San Diego County Market Survey," including demographic info and charts.
Box 84, Folder 5

Christmas cards 1980

Scope and Contents

Approx. 25 items: reproductions of Ben Abril paintings - scenes of historic L.A. and Paris. Used as Christmas cards by Vance Stickell, all with printed inscriptions, one with Stickell's signature
Box 84, Folder 6

Women of the Year 1970, 1976

Scope and Contents

Approx. 25 items: photos of various LAT Women of the Year award winners ; two copies of the 1970 presentation program for the awards ; letters of appreciation to Paul Conrad and Jack Smith for "remarks" made to the audience ; other materials on the programs and the awardees.
Box 84, Folder 7

Slides for speeches 1984

Scope and Contents

Text of a speech given by Vance Stickell to budget meeting ; multiple sheets of slides used in Stickell's presentation.
Box 84, Folder 8

Promotion 1962 - 1967

Scope and Contents

Approx. 60 items: memos, letters, clippings and a wide range of other material related to Promotion department activities. Notable item: approx. 12-pp. bound (blue cover, binding removed) report - "1963 Trade Campaign Recommendations."
Box 85

Advertising Department - Stickell, Vance

Box 85, Folder 1

Display Advertising 1958 - 1959

Scope and Contents

Approx. 25 items: memos, letters, an organizational charts, a job description. Notable items: multi-page collection of organizational charts (spiral binding removed, blue covers), titled "Los Angeles Times Display Advertising Department - 'Functional' Organization Chart, 1958."
Box 85, Folder 2

Special Sections 1967 - 1986

Scope and Contents

Approx. 70 items: memos, letters, reports and a presentation script related to special sections in the Los Angeles TImes.
Box 85, Folder 3

Suggestions to LA Times 1968 - 1977

Scope and Contents

8 items: these items are all memos either to or from Vance Stickell on the subject of suggestions to LAT.
Box 85, Folder 4

Times Mirror subsidiaries - Correspondence 1968 - 1981

Scope and Contents

Approx. 40 items: memos and letters related to TM subsidiaries Jeppesen Sanderson, The Gousha Co., Harry N. Abrams, Inc., Outdoor Life (magazine) and others.
Box 85, Folder 5

LA Times Executive Conference 5/17/1969

Scope and Contents

1 item: transcript, approx. 130-pp (headed "Tape I," "Tape II," "Tape III"), of "Los Angeles Times Executive Conference - 'Editorial Excellence' (5/17/1969), CONFIDENTIAL. This copy was issued to Vance Stickell. Those whose comments are seen on the transcript: Otis Chandler ; Nick Williams ; Frank Haven ; Robert Lobdell ; William Thomas ; Ed Guthman ; Robert Flannes.
Box 85, Folder 6

Security Analysis 1969 - 1986

Scope and Contents

Approx. 20 items: memos, letters and reports on security analysis of stock performance of the stocks of LAT and newspapers in general. Notable items: 30+ pp. analysis by Dirks Brothers, Ltd., 1970 ; report of approx. 15-pp., titled "Publishing Update" from 8/1983.
Box 85, Folder 7

Suburban publishing 1976 - 1982

Scope and Contents

45+ items: memos, rough notes, lengthy reports and other material related to planning and operation of the suburban sections of LAT. Major reports: 8-pp., "SPECIAL SECTIONS - Los Angeles Times Reader Panel, TRP #103" (10/1974) ; 31-pp., "Special Report - Advertising and Media ussues in the 1980s - generated by the changing social climate" (prepared by ... Yankelovich, Skelly and White, Inc.) ; 11-pp., "Suburban expansion - Los Angeles and Orange County Subdivisions," 6/3/1980 ; 11-pp., "Suburban expansion Los Angeles and Orange County Subdivisions - Best Case projection," 7/2/1980 ; 14-pp., "Suburban improvement & expansion - Los Angeles and Orange County Subdivisions," 7/2/1980.
Box 85, Folder 8

Times Mirror Newspaper Group 1977 - 1986

Scope and Contents

Approx. 40 items: memos, letters, agendas and other material related to the Times Mirror Newspaper Group, including Connecticut Newspapers, Inc., Dallas Times Herald, Hartford Courant, Denver Post and Newsday. Notable items - two lengthy reports: 10-pp. report, Subject -"INEA [?] notes" ; 30+ pp. report - "First Amendment Overview."
Box 86

Advertising Department - Stickell, Vance

Box 86, Folder 1

Times Mirror National Sales Network 1982 - 1984

Scope and Contents

Approx. 70 items: memos and reports. Notable (lengthy) items: approx. 12-pp. "Times Mirror National Sales Network" - Estimated 1985 Lineage...Revenue" ; approx. 12-pp. - "Times MIrror National Sales Network [ca. 1984].
Box 86, Folder 2

Times MIrror Steering Committee & National Marketing 1983 - 1986

Scope and Contents

Approx. 25 items (incl. several long reports): memos, financial reports and other material related to TM Steering Committee and TM National Marketing. Major reports: approx. 15-pp. report, "Times MIrror National Representation Study - Steering Committee Report #1," 6/29/1983 ; 30-pp. report, "TM National Representation Study - Steering Committee Report #3," 10/8/1983 (Dallas) ; 12-pp. "(Times Mirror) Steering Committee Report," 12/8/1983 ; 20+ pp. report - handwritten note reads "from (1/17/1984) meeting" - "The Times Mirror National Marketing Company" ; approx. 20-pp. report, "...Network of Leading Newspapers," 4/11/1986.
Box 86, Folder 3

Executive retreats 1986

Scope and Contents

Approx. 45 items: memos, reports, charts and other material related to planning and reporting on executive retreats, 1986. Notable (lengthy) reports: 17-pp. "Notes of Executive Retreat (10/29/1986)" ; 11-pp. "Outline of Marketing Strategy" ; 10-pp. letter/planning statement from Don Clark to Tom Johnson, dated 12/15/1986 ; 30+ pp. packet, Subject - "Marketing Strategy Meeting," 12/19/1986.
Box 86, Folder 4

Miscellaneous reports 1979 - 1985

Scope and Contents

5 items (in 3 packets): approx. 10-pp. - "Los Angeles TImes Executive Seminar - Santa Barbara Biltmore, (5/10 - 5/13/1979), program and other info ; approx. 25-pp. - "Major assumptions & projections to the Year 2000," Newspaper Advertising Bureau, Inc. ; 16-pp. - "Future of The Times" memo, written by Jim Shaffer.
Box 86, Folder 5

Times Mirror corporate operations 1979 - 1986

Scope and Contents

Approx. 12 items: letters, memos, reports and other material related to TM corporate operations. Notable items: 20+ pp. "Times MIrror Corporate Airplane Study" (2/8/1979) ; 84-pp. staple-bound booklet, "Times MIrror Factbook - 1984," providing comprehensive information about TM "newspaper publishing, broadcast television, cable television, book pulbishing, information services, newsprint and forest products," etc.
Box 86, Folder 6

Don Wright - Correspondence 1982 - 1987

Scope and Contents

Approx. 12 items: memos and reports related to new programs, yearly goals, etc., exchanged between Don Wright, TM executive, and Stickell.
Box 86, Folder 7

LAT - Standards of Advertising Acceptability, 1985. 1985

Scope and Contents

1 item: LAT - Standards of Advertising Acceptability, 1985. 100+ pp. of inserts, tabbed by subject.
Box 87

Advertising Department - Stickell, Vance

Box 87, Folder 1

Promotion 1971 - 1978

Scope and Contents

Approx. 35 items: memos, reports and related material. Notable names and items include: television advertising ; Edward Reap ; Vance Stickell ; more.x
Box 87, Folder 2

Simplified Newspaper Advertising Program 1966 - 1971

Scope and Contents

Approx. 15 items: multi-page report - "S N A P, Simplified Newspaper Advertising Program," prepared by Advertising Checking Bureau, Inc. ; collection of letters and memos related to the S.N.A.P. concept.
Box 87, Folder 3

Production Department 1980 - 1988

Scope and Contents

Approx. 35 items: memos and reports, generally related to issues of concern both to Production and Advertising departments.
Box 87, Folder 4

Los Angeles Times Orange County Edition 1986 - 1988

Scope and Contents

Approx. 30 items - memos, clippings, prints from a slide program, agendas, and reports related to LAT operation of Orange County Edition. Notable names and items include: Vance Stickell, Tom Johnson, David Laventhol, Don Clark, Dick Schlosberg.
Box 87, Folder 5

Newspaper Preprint Corp. 1967 - 1975

Scope and Contents

Approx. 35 items - letters, memos, reports and other material related to preprints for LAT. Notable names and items include: Vance Stickell ; exchange of letters with John L. Kaufman (Pres., Newspaper Advertising Bureau) ; exchange of letters with William Fitzhugh, Jr. (Pres., Newspaper Preprint Corp.) ; Minutes of Executive Committee meeting, Newspaper Preprint Corp. ; 54-pp. (gray cover) "Newspaper Advertising Study of Retailer Preprinted Sections," 4/1970 (Bureau of Advertising - American Newspaper Publishers Assn.) ; more.
Box 87, Folder 6

Los Angeles Times strategic plans (1 of 2) 1974 - 1986

Scope and Contents

Approx. 50 items - letters, memos, reports and other material related to LAT strategic plans. Notable names and items include: Vance Stickell ; Tom Johnson ; James L. Davy (Pres., Metropolitan Sunday Newspapers, Inc.) ; Don Wright ; 30+ pp. packet (blue binder) titled "Display Department Brainstorming" ; 14-pp. report (blue binder) titled "Promotion and Public Relations Departments - Discussion group for Vance Stickell" ; 4-pp. report (black binder) titled "Circulation Department - Strategy Planning Session" ; 30+ pp. essay, "The politics of implementing MBO -- a situational approach," by George Odiorne, Univ. of Utah, handwritten date 10/16/1974 ; more. Split into two folders.
Box 87, Folder 7

Los Angeles Times strategic plans (2 of 2) 1974 - 1986

Scope and Contents

Approx. 50 items - letters, memos, reports and other material related to LAT strategic plans. Notable names and items include: Vance Stickell ; Tom Johnson ; James L. Davy (Pres., Metropolitan Sunday Newspapers, Inc.) ; Don Wright ; 30+ pp. packet (blue binder) titled "Display Department Brainstorming" ; 14-pp. report (blue binder) titled "Promotion and Public Relations Departments - Discussion group for Vance Stickell" ; 4-pp. report (black binder) titled "Circulation Department - Strategy Planning Session" ; 30+ pp. essay, "The politics of implementing MBO -- a situational approach," by George Odiorne, Univ. of Utah, handwritten date 10/16/1974 ; more. Split into two folders.
Box 88

Advertising Department - Stickell, Vance

Box 88, Folder 1

Los Angeles Times - Five Year Plans 1976 - 1986

Scope and Contents

Approx. 25 items - memos, reports, addresses and other material related to LAT 5-year plans during the late 1970s and early 1980s.
Box 88, Folder 2

Los Angeles Times - Product / Operations improvement 1981 - 1987

Scope and Contents

Approx. 15 items - memos and reports related to product and operations improvement. Notable names and items include: Vance Stickell ; Tom Johnson ; Home (mag.) ; death notices ; marketing areas ; more.
Box 88, Folder 3

[Miscellaneous (1 of 2) 1968 - 1987

Scope and Contents

90+ items - letters, memos, reports. Subject matter includes: Audiotex gambling lines ; Audit Bureau of Circulations (provides circulation and readership information to newspapers and magazines) ; Long Range Plans Committee ; price increases and ad rate increases ; more.
Box 88, Folder 4

Miscellaneous (2 of 2) 1968 - 1987

Scope and Contents

90+ items - letters, memos, reports. Subject matter includes: Audiotex gambling lines ; Audit Bureau of Circulations (provides circulation and readership information to newspapers and magazines) ; Long Range Plans Committee ; price increases and ad rate increases ; more.
Box 88, Folder 5

"Tangle Towns" contest 1970 - 1988

Scope and Contents

Approx. 15 items - letters, notes, memos and other material related to the "Tangle Towns" contest that ran in LAT during 1970s and 1980s.
Box 88, Folder 6

Los Angeles Times - overall "Health" 1978 - 1986

Scope and Contents

Approx. 45 items - letters, memos, reports, newspaper and magazine articles, tearsheets and other material related to what Jim Shaffer, in a memo to Don Wright (10/2/1985), referred to as "the overall health of the Los Angeles Times." A number of article copies from other publications are in the folder. Among them - "Paper Giant," California (mag.), 10/1982 ; "Divvying up the Los Angeles market," Adweek, 5/13/1986 ; "A lot of newspapers grow fat and heavy..." Wall St. Jounral, 8/9/1982 ;
Box 88, Folder 7

Letters 1969 - 1973

Scope and Contents

Approx. 50 items: the folder contains a collection of complaint letters and replies that were considered good examples of how to respond to criticisms. The issues include x-rated movie ads, price increases, lost-and-found ads, gun / ammunition ads, disagreement about arts reviews and more. The replies were written by staffers from several departments including Editorial and Advertising. Among the staffers writing replies: Charles Champlin (Editorial) ; Glen W. Peters (Advertising) ; Nick B. Williams (Editorial) ; Leonard Pomerantz (Advertising) ; Robert D. Nelson (LAT Gen. Mgr.) ; Phil Magwood (Advertising). NIck Williams created more than one diplomatic reply "prototype." These letters were used dozens or even hundreds of times. One that is included here begins - "Every subscriber of The Times means something to its editors..."
Box 88, Folder 8

Motion Picture Advertising 1969 - 1985

Scope and Contents

Approx. 40 items - letters, memos and press releases. Notable names and items include: Vance Stickell ; Tom Johnson ; Charles Champlin ; "Personal & confidential" letter, 10/17/1980, from Jack Valenti to Tom Johnson ; 5-pp. report, "Newspapers as a medium for motion picture advertising," handwritten date 7/29/1980, to "Motion Picture Executives" from Charlie Kinsolving, NAB, etc. ; William F. Thomas. Much of the material in this folder deals with the issue of LAT's stance on accepting advertising for pornographic movies.
Box 89

Advertising Department - Stickell, Vance

Box 89, Folder 1

Latino research 1977 - 1981

Scope and Contents

Approx. 18 items - memos, reports and a survey related to research on Southern California's Spanish-speaking residents - some memos refer to the project as "Latino coverage." As always, there is a lack of uniformity as to terminology. "Spanish-speaking," "Latino," "Hispanic" and "Spanish market" are all used. Names: Vance Stickell, John Mount, Tom Johnson.
Box 89, Folder 2

Miscellaneous 1972 - 1990

Scope and Contents

Approx. 55 items - letters, memos, reports and press releases. Subjects and notable names include: zip code reporting ; mail rate increases ; circulation ; preprints ; executive incentive plan ; personnel policies ; more.
Box 89, Folder 3

Tom Johnson 1977 - 1985

Scope and Contents

Approx. 60 items - memos, reports, speeches and articles on a wide range of subjects. Notable names and items include: Tom Johnson ; speech by Robert Erburu (cover sheet dated 12/20/1985), "Paine Webber Outlook on the Media Conference," presented 12/10/1985 in New York ; 3-pp. cover memo, 3/8/1983, attached to 25-pp. booklet, Newspaper Marketing - a time for reappraisal?" by Paul S. Hirt (Chicago Sun-Times) ; 13-pp. speech transcript, remarks by Tom Johnson to the Bakersfield Rotary, 6/17/1982 ; 5-pp. speech transcript, 3/18/1982, "remarks Tom Johnson made to a large group of security analysts today" ; Vance Stickell ; 13-pp. packet, 7/27/1977, "Tom Johnson Orientation" (there are other, shorter versions of this item).
Box 89, Folder 4

Tom Johnson 1978 - 1987

Scope and Contents

Approx. 95 items - speeches, letters, memos, handwritten notes, clippings and other material. Notable names and items include: Tom Johnson ; Vance Stickell ; 17-pp. speech transcript, "For delivery on...(4/21/1985), Tokyo...Remarks of W. Tom Johnson...before the Trilateral Commission" ; Executive Incentive Group ; 12-pp. article copied from Los Angeles (mag), 11/1981, "The Gray Lady of Spring Street hits 100" ; memo, 6/12/1981, in which Stickell offers advice to Tom Johnson for his upcoming "Rotary Speech" ; product innovations ; cost reductions ; the folder has a very wide range of subject matter.
Box 89, Folder 5

Tom Johnson 1984 - 1987

Scope and Contents

Approx. 65 items - notes, memos, a mission statement and other materials, many of them passed between Vance Stickell and Tom Johnson. Also: 3 stapled sheets headed "Mission statement of the Los Angeles Times" ; memos related to Dallas Times Herald ; articles from various publications on operation of LAT and other newspapers. ; 8-pp. booklet (gray), text of an adress by Tom Johnson, named Univ. of Arizona Executive of the Year, "America's Press - Free and Responsible?" ; more.
Box 90

Advertising Department - Stickell, Vance

Box 90, Folder 1

Miscellaneous 1960 - 1984

Scope and Contents

Approx. 95 - letters, memos, reports and other material. This material covers a wide range of issues of concern to the Classified and Display Advertising departments.
Box 90, Folder 2

Miscellaneous 1960 - 1984

Scope and Contents

Approx. 95 - letters, memos, reports and other material. This material covers a wide range of issues of concern to the Classified and Display Advertising departments.
Box 90, Folder 3

Herald-Examiner operations 1974 - 1985

Scope and Contents

Approx. 55 items - memos, letters, reports, clippings and other material. Includes material originating in the offices of Tom Johnson, Vance Stickell, and other LAT executives reflecting the attention The Times gave to the #2 newspaper in town, Los Angeles Herald-Examiner. Included are readership and sales competitiion, rumors of the Herald's impending demise over a long period (finally took place in 1989), 2-pp. list, 1/23/1984, of top management positions at Her-Ex, "...Readership Demographics, 1973 - 1982" for Her-Ex, "Wingo," a contest run in Her-Ex to stimulate sales in 1983 and more.
Box 90, Folder 4

Material for L.A. Times Archives 1972 - 1988

Scope and Contents

Approx. 45 items - notes, memos, letters and other material on a wide range of subjects. Notable names or items include: LAT Standards of Advertising Acceptability ; Gay advertising ; department restructuring ; Vision (mag), a monthly supplement that was considered, then rejected for LAT ; Farmers Market (L.A.) ; more.
Box 90, Folder 5

Circulation 1976 - 1986

Scope and Contents

Approx. 90 items: memos, notes, statistical reports and other material related to Circulation Department and LAT circulation. Notable subjects and items include: many items related to price increases ; multi-page report, "Circulation Department - Five Year Plan, 1982 - 1986," 3/15/1982 ; telemarketing ; airport newsracks ; grocery chain sales ; more.
Box 90, Folder 6

Newspaper Advertising Bureau - Standardization of Advertising Codes 1977

Scope and Contents

Approx. 12 items - letters, memos and reports. Notable names and subjects include: Vance Stickell ; Edward Parmelee (Pres., Knight-Ridder Newspaper Sales) ; James Hollis (Pres., Newspaper Advertising Bureau) ; more.
Box 91

Advertising Department - Stickell, Vance

Box 91, Folder 1

Don Clark - Policy / Long term strategy 1986 - 1988

Scope and Contents

Approx. 10 items - memos, letters and reports on policy and long term strategies within LAT. Notable names and subjects include: Don Clark "Confidential" memo to Dick Schlosberg titled "Are we going down the wrong road in Orange County?" (10/27/1988) ; newspapers and mass marketing, packet dated 2/29/1988 ; 10-pp. essay by Don Clark to Tom Johnson, 12/15/1986, answering TJ's question, "What would you do about the paper if you were king?" ; more.
Box 91, Folder 2

Classified Department 1968 - 1988

Scope and Contents

Approx. 40 items - notes, memos, reports and letters related to Classified Department of LAT. Notable names and subjects include: 30+ pp. slide show printouts and presentation text, "Report to Classified on 1989 budget," 11/25/1988, presenter was Jim Tarmann ; Classified staffing ; pricing ; budget meetings ; cost reduction ; special suburban sections ; more.
Box 91, Folder 3

Complaint letters 1971 - 1986

Scope and Contents

Approx. 95 items - complaint letters and responses on a wide range of subjects. Notable names and subjects: cigarette advertising ; X-rated motion picture advertising ; the Middle East conflict ; gun advertisments ; ads dealing with sexual health ; complaints that LAT seems to endorse marijuana use in an ad ; contraceptives ; The Joy of Sex ads ; more.
Box 91, Folder 4

Newspaper Advertising Bureau 1973

Scope and Contents

Approx. 20 items - letters, surveys, reports, handwritten notes and other material related to the work of the Plans Committee of the NAB. Notable names and items include: 9-pp. "Plans Committee Survey - A Summary" ; 4-pp. "Supplementary Plans Committee Survey (Non-members of Plans Committee)" dated 1973 ; various versions of the surveys ; Vance Stickell ; 8-pp. "Plan of Action," 5/31/1973 ; correspondence between Stickell and marketing & advertising executives at other publications ; more.
Box 91, Folder 5

Editorial Department (1 of 2) 1957 - 1986

Scope and Contents

letters, memos, clipping, reports and other material related to issues of concern to both the Editorial and Advertising departments. Notable names and subjects include: suggestions on improving the editorial product ; William F. Thomas' "Five Year Plan Narrative," dated 5/10/1985 on cover sheet ; examples of Stickell replies to those readers angry about Conrad cartoons ; horse racing features in LAT ; 3-pp. survey of "Times Readership by Section," 9/11/1981 ; LAT operations in San Diego ; 10-pp. speech text, "Cosmopolitan Club Meeting...Santa Barbara..." 3/20/1975 by William F. Thomas ; 24-pp. report, "Daily and Sunday features published in Los Angeles Times" (5/15/1962) ; more.
Box 91, Folder 6

Editorial Department (2 of 2) 1957 - 1986

Scope and Contents

letters, memos, clipping, reports and other material related to issues of concern to both the Editorial and Advertising departments. Notable names and subjects include: suggestions on improving the editorial product ; William F. Thomas' "Five Year Plan Narrative," dated 5/10/1985 on cover sheet ; examples of Stickell replies to those readers angry about Conrad cartoons ; horse racing features in LAT ; 3-pp. survey of "Times Readership by Section," 9/11/1981 ; LAT operations in San Diego ; 10-pp. speech text, "Cosmopolitan Club Meeting...Santa Barbara..." 3/20/1975 by William F. Thomas ; 24-pp. report, "Daily and Sunday features published in Los Angeles Times" (5/15/1962) ; more.
Box 91, Folder 7

Correspondence with advertisers (1 of 2) 1969 - 1985

Scope and Contents

Approx. 95 items - letters, memos, reports and other material related to Advertising Department's interface with advertisers, often when the advertiser was upset about articles appearing in LAT. Notable names and subjects include: 11-pp. "1982 Budget Narrative," from Vance Stickell to Chuck Mahru, dated 12/9/1981 ; many letters from food retailers' reps complaining about 8/18/1970 David Shaw article alleging influence and bribery in grocery sales outlets ("Grocery shelf psychology") ; Sears (dept. store chain) complains about a story ; series of memos/letters on the "deteriorating relationship" between Robinson's (dept. store chain) and LAT ; exchange with Vons (Grocery Co.) on scanning and computerized checkstands ; Bullock's (dept. stores) complains ; The Broadway (dept. store chain) ; other big ad accounts with issues.
Box 91, Folder 8

Correspondence with advertisers (2 of 2) 1969 - 1985

Scope and Contents

Approx. 95 items - letters, memos, reports and other material related to Advertising Department's interface with advertisers, often when the advertiser was upset about articles appearing in LAT. Notable names and subjects include: 11-pp. "1982 Budget Narrative," from Vance Stickell to Chuck Mahru, dated 12/9/1981 ; many letters from food retailers' reps complaining about 8/18/1970 David Shaw article alleging influence and bribery in grocery sales outlets ("Grocery shelf psychology") ; Sears (dept. store chain) complains about a story ; series of memos/letters on the "deteriorating relationship" between Robinson's (dept. store chain) and LAT ; exchange with Vons (Grocery Co.) on scanning and computerized checkstands ; Bullock's (dept. stores) complains ; The Broadway (dept. store chain) ; other big ad accounts with issues.
Box 671

Advertising Department - Vance Stickell Files

Box 671, Folder 1

1956 - 1979

Scope and Contents

Miscellaneous oversize materials - West Magazine: September 1966 (prototype issue); two copies of October 25, 1970 (Arizona issue); November 8, 1970 (Las Vegas issue); May 21, 1979 (Jews in LA issue); "Keeping Up with the Times" newsletter: February 1956 issue; April 1960 issue; Daily Advertising Digest April 1977 Special Issue.
 

Advertising Rate Cards and Correspondence 1911-1992

Scope and Contents

Correspondence and cards listing the rates for various types of advertising within the Los Angeles Times and its supplements. Includes folders with internal and external correspondence regarding rate changes throughout the industry and the Times' response. Ten boxes total; the date range is 1911-1992.
Box 92

Advertising Department - Advertising Rate Cards

Box 92, Folder 1

Rate cards 1918 - 1920

Scope and Contents

Advertising rate cards and miscellaneous related material
Box 92, Folder 2

Rate cards 1922 - 1929

Scope and Contents

Advertising rate cards
Box 92, Folder 3

Rate cards 1930 - 1934

Scope and Contents

Advertising rate cards
Box 92, Folder 4

Advertising rates 1935 - 1937

Scope and Contents

Approx. 25 items: rate cards, letters, financial reports and handwritten notes related to 1935 - 1937 advertising rates.
Box 92, Folder 5

Advertising rates 1940

Scope and Contents

Approx. 40 items: rate cards, letters, financial reports and handwritten notes related to 1940 advertising rates.
Box 92, Folder 6

Advertising rates 1944

Scope and Contents

Approx. 15 items: rate cards, letters, reports and handwritten notes related to 1944 advertising rates.
Box 92, Folder 7

Advertising rates 1945

Scope and Contents

Approx. 45 items: letters, reports and handwritten notes related to 1945 advertising rates.
Box 92, Folder 8

Advertising rates 1946

Scope and Contents

Approx. 40 items: rate cards, letters, reports and handwritten notes related to 1946 advertising rates.
Box 92, Folder 9

Advertising rates 1947

Scope and Contents

Approx. 35 items: rate cards, letters, reports and handwritten notes related to 1947 advertising rates.
Box 92, Folder 10

Advertising rates 1948

Scope and Contents

Approx. 50 items: rate cards, letters, reports and handwritten notes related to 1948 advertising rates.
Box 92, Folder 11

Advertising rates 1949

Scope and Contents

Approx. 25 items: rate cards, letters, reports and handwritten notes related to 1949 advertising rates.
Box 92, Folder 12

Advertising rates 1950

Scope and Contents

Approx. 40 items: rate cards, letters, reports and handwritten notes related to 1950 advertising rates.
Box 93

Advertising Department - Advertising Rate Cards

Box 93, Folder 1

Advertising rates 1951

Scope and Contents

Rate cards
Box 93, Folder 2

Advertising rates 1952

Scope and Contents

Approx. 45 items: rate cards, letters, reports and handwritten notes related to 1952 advertising rates.
Box 93, Folder 3

Advertising rates - San Gabriel Valley 1952

Scope and Contents

Approx. 15 items: rate cards, reports and handwritten notes related to 1952 advertising rates, San Gabriel Valley.
Box 93, Folder 4

Advertising rates - Home Magazine. 1953

Scope and Contents

Approx. 20 items: rate reports and letters related to 1953 advertising rates, Home Magazine.
Box 93, Folder 5

Advertising rate cards 1954

Scope and Contents

Approx. 25 items: rate reports and letters related to 1954 advertising rates.
Box 93, Folder 6

Advertising rates - Home magazine. 1953 - 1956

Scope and Contents

Approx. 35 items: rate information and letters related to 1955 advertising rates.
Box 93, Folder 7

Advertising rates (1 of 2) 1956

Scope and Contents

Approx. 80 items: rate information and letters related to 1956 advertising rates. Includes an alphabetical printout of approx. 70 pp. giving business names and addresses (advertisers?). Split into two folders.
Box 93, Folder 8

Advertising rates (2 of 2) 1956

Scope and Contents

Approx. 80 items: rate information and letters related to 1956 advertising rates. Includes an alphabetical printout of approx. 70 pp. giving business names and addresses (advertisers?). Split into two folders.
Box 93, Folder 9

Advertising rates - Orange County 1956

Scope and Contents

Approx. 10 items: rate information and memos related to advertising rates for Orange County and Southern Communities.
Box 93, Folder 10

Rate information - Miscellaneous 1956

Scope and Contents

Approx. 12 items: reports, spreadsheets and letters related to advertising rates for 1956.
Box 93, Folder 11

Advertising Rates (1 of 2) 1957

Scope and Contents

Approx. 70 items: rate cards, memos, letters and other material related to advertising rates for 1957. Split into two folders.
Box 94

Advertising Department - Advertising Rate Cards

Box 94, Folder 1

Advertising Rates (2 of 2) 1957

Scope and Contents

Approx. 70 items: rate cards, memos, letters and other material related to advertising rates for 1957. Split into two folders.
Box 94, Folder 2

Advertising Rates 1958

Scope and Contents

Approx. 15 items: several versions of a letter from LAT (Norman Chandler) to advertisers, dated 7/23/1958, announcing "There will be no increase in Times' advertising rates during 1958." Also in the folder are several letters with grateful responses from advertisers including Broadway Department Stores, J.W. Robinson, I. Magnin, Barker Brothers, etc.
Box 94, Folder 3

Advertising Rates 1959

Scope and Contents

Approx. 40 items: rate cards, letters, memos and other material related to advertising rates for 1959.
Box 94, Folder 4

Advertising Rates 1960

Scope and Contents

Approx. 35 items: rate cards, letters, memos and other material related to advertising rates for 1960.
Box 94, Folder 5

Advertising Rates 1961

Scope and Contents

Approx. 45 items: rate cards, letters, memos and other material related to advertising rates for 1961.
Box 94, Folder 6

Advertising Rates (1 of 2) 1962

Scope and Contents

Approx. 75 items: rate cards, letters, memos and other material related to advertising rates for 1962. Included is a selection of copies of letters sent to major advertisers in the department store catagory - Bullock's, The May Company, Sears, Roebuck and Co., etc. Split into two folders.
Box 94, Folder 7

Advertising Rates (2 of 2) 1962

Scope and Contents

Approx. 75 items: rate cards, letters, memos and other material related to advertising rates for 1962. Included is a selection of copies of letters sent to major advertisers in the department store catagory - Bullock's, The May Company, Sears, Roebuck and Co., etc. Split into two folders.
Box 95

Advertising Department - Advertising Rate Cards

Box 95, Folder 1

Advertising Rates and measurement conversion 1963

Scope and Contents

Approx. 55 items: rate cards, letters, memos and other material related to advertising rates for 1963. Notable items include a selection of letters to The May Company, Broadway stores, Bullock's Department Stores, etc.
Box 95, Folder 2

Advertising Rates (1 of 2) 1964

Scope and Contents

Approx. 50 items: rate cards, letters, memos and other material related to advertising rates for 1964. Split into two folders.
Box 95, Folder 3

Advertising Rates (2 of 2) 1964

Scope and Contents

Approx. 50 items: rate cards, letters, memos and other material related to advertising rates for 1964. Split into two folders.
Box 95, Folder 4

Advertising Rate Cards 1964

Scope and Contents

60+ items: selection of notices to LAT advertisers ; memos ; reports ; related materials.
Box 95, Folder 5

Advertising Rates (1 of 2) 1965

Scope and Contents

75+ items: Rate Proposals, correspondence, general Info, and other loose materials, including reports and rate cards. Split into two folders.
Box 95, Folder 6

Advertising Rates (2 of 2) 1965

Scope and Contents

75+ items: Rate Proposals, correspondence, general Info, and other loose materials, including reports and rate cards. Split into two folders.
Box 96

Advertising Department - Advertising Rate Cards

Box 96, Folder 1

Advertising Rates 1966

Scope and Contents

Approx. 70 items: rate cards, reports and memos.
Box 96, Folder 2

Advertising Rates (1 of 3) 1967 - 1974

Scope and Contents

Approx. 75 items: rate cards, reports and memos. Split into three folders.
Box 96, Folder 3

Advertising Rates (2 of 3) 1967 - 1974

Scope and Contents

Approx. 75 items: rate cards, reports and memos. Split into three folders.
Box 96, Folder 4

Advertising Rates (3 of 3) 1967 - 1974

Scope and Contents

Approx. 75 items: rate cards, reports and memos. Split into three folders.
Box 96, Folder 5

Advertising rates 1968

Scope and Contents

Approx. 50 items: rate cards, reports and memos.
Box 96, Folder 6

Advertising rates - Home/West magazine 1968

Scope and Contents

7 items: rate cards ; a "Notice of Importance" to advertisers ; financial spreadsheets related to 1968 advertising rates.
Box 96, Folder 7

Display rates - Orange County 1968

Scope and Contents

Single stapled packet of four items: handwritten note, 10/24/1967, from Robert D. Nelson to "VS" (Vance Stickell) ; 2-pp. memo from Bob Christy to Vance Stickell, 10/30/1967, on "Orange County Retail Rates" ; single sheet of note paper with handwritten notes ; numeric chart titled "Orange County Newspaper Retail Sales."
Box 97

Advertising Department - Advertising Rate Cards

Box 97, Folder 1

Advertising rates 1969

Scope and Contents

Approx. 50 items: rate cards, reports and memos.
Box 97, Folder 2

Advertising rates. 1970

Scope and Contents

Approx. 50 items: rate cards ; memos ; reports and other material related to 1970 advertising rates.
Box 97, Folder 3

Selective Saturation Program 1971

Scope and Contents

Approx. 12 items: selection of letters (individually foldered) used in court proceedings, likely McKowen Mailing Service v. Los Angeles Times and dealing with the mailing of brochures in the Selective Saturation Program (SSP).
Box 97, Folder 4

Advertising rates 1971

Scope and Contents

Approx. 35 items: rate cards, memos and letters related to advertising rates for 1971.
Box 97, Folder 5

Advertising rates (1 of 2) 1972

Scope and Contents

Approx. 125 items: rate cards, letters, memos and other material related to advertising rates for 1972. Split into two folders.
Box 97, Folder 6

Advertising rates (2 of 2) 1972

Scope and Contents

Approx. 125 items: rate cards, letters, memos and other material related to advertising rates for 1972. Split into two folders.
Box 98

Advertising Department - Advertising Rate Cards

Box 98, Folder 1

Advertising rates 1973

Scope and Contents

Approx. 60 items: rate cards, letters, memos and other material related to advertising rates for 1973.
Box 98, Folder 2

Advertising rates 1974

Scope and Contents

Approx. 65 items: rate cards, letters, memos and other material related to advertising rates for 1974.
Box 98, Folder 3

Advertising rates 1975

Scope and Contents

Approx. 35 items: rate cards, letters to advertisers and other material related to advertising rate for 1975.
Box 98, Folder 4

Advertising rates (1 of 2) 1976

Scope and Contents

Approx. 55 items: rate cards, letters to advertisers and other material related to advertising rate for 1976. Split into two folders.
Box 98, Folder 5

Advertising rates (2 of 2) 1976

Scope and Contents

Approx. 55 items: rate cards, letters to advertisers and other material related to advertising rate for 1976. Split into two folders.
Box 98, Folder 6

Advertising rates 1977

Scope and Contents

Approx. 15 items: rate cards, letters to advertisers and other material related to advertising rate for 1977.
Box 98, Folder 7

Advertising rates 1978

Scope and Contents

Approx. 20 items: rate cards, letters to advertisers, memos and other material related to advertising rate for 1978.
Box 98, Folder 8

Advertising rates 1979

Scope and Contents

Approx. 25 items: rate cards, letters to advertisers and other material related to advertising rate for 1979.
Box 98, Folder 9

Advertising rates 1980

Scope and Contents

Approx. 15 items: LAT advertising rate cards for 1980.
Box 99

Advertising Department - Advertising Rate Cards

Box 99, Folder 1

Advertising rates 1981

Scope and Contents

Approx. 12 items: LAT advertising rate cards for 1981.
Box 99, Folder 2

Advertising rates 1982

Scope and Contents

6 items: LAT advertising rate cards for 1982.
Box 99, Folder 3

Advertising rates 1983

Scope and Contents

8 items: LAT advertising rate cards for 1983.
Box 99, Folder 4

Advertising rates 1984

Scope and Contents

7 items: seven rate card booklets titled "general," "Retail," "Retail Entertainment" and "Co-op Action Plan" (for 1984).
Box 99, Folder 5

Advertising rates 1985

Scope and Contents

7 items: seven rate card booklets titled "General," "Retail," "Retail Entertainment" and "Los Angeles Times Magazine" (for 1985).
Box 99, Folder 6

Advertising rates 1986

Scope and Contents

Approx. 12 items: four rate card booklets - General, Retail, Retail Entertainment and Co-op Action Plan ; memos ; LAT Magazine 1986 Deadline Schedule ; LAT Display Advertising Organizational Chart ; related material.
Box 99, Folder 7

Advertising rates (1 of 2) 1987

Scope and Contents

Approx. 10 items: rate card booklets - General, Retail, Retail Entertainment, Travel, Co-op Action Plan, Classified, Classified Employment, Automotive Dealer Display, Real Estate Display, Career Opportunities Display and California Travel Agents & Hotels. Split into two folders.
Box 99, Folder 8

Advertising rates (2 of 2) 1987

Scope and Contents

Approx. 10 items: rate card booklets - General, Retail, Retail Entertainment, Travel, Co-op Action Plan, Classified, Classified Employment, Automotive Dealer Display, Real Estate Display, Career Opportunities Display and California Travel Agents & Hotels. Split into two folders.
Box 99, Folder 9

Advertising rates (1 of 2) 1988

Scope and Contents

Approx. 15 items: seven LAT rate card booklets for 1988 ; related materials. Split into two folders.
Box 100

Advertising Department - Advertising Rate Cards

Box 100, Folder 1

Advertising rates (2 of 2) 1988

Scope and Contents

Approx. 15 items: seven LAT rate card booklets for 1988 ; related materials. Split into two folders.
Box 100, Folder 2

Advertising rates 1989

Scope and Contents

7 items: rate card booklets for 1989.
Box 100, Folder 3

Advertising rates - January (1 of 2) 1990

Scope and Contents

Approx. 15 items: rate card booklets for 1990 (January). Split into two folders.
Box 100, Folder 4

Advertising rates - January (2 of 2) 1990

Scope and Contents

Approx. 15 items: rate card booklets for 1990 (January). Split into two folders.
Box 100, Folder 5

Advertising rates - July (1 of 2) 1990

Scope and Contents

Approx. 15 items: rate card booklets for 1990 (July). Split into two folders.
Box 100, Folder 6

Advertising rates - July (2 of 2) 1990

Scope and Contents

Approx. 15 items: rate card booklets for 1990 (July). Split into two folders.
Box 100, Folder 7

Advertising rates (1 of 2) 1991

Scope and Contents

Approx. 20 items: rate card booklets for 1990 (July). Split into two folders.
Box 101

Advertising Department - Advertising Rate Cards

Box 101, Folder 1

Advertising rates (2 of 2) 1991

Scope and Contents

Approx. 20 items: rate card booklets for 1990 (July). Split into two folders.
Box 101, Folder 2

Advertising rates 1992

Scope and Contents

Approx. 35 items: rate booklets, memos and other material related to advertising rates for 1992.
Box 101, Folder 3

Advertising rates 1992

Scope and Contents

Approx. 12 items: rate booklets giving advertising rates for 1992.
Box 101, Folder 4

Local Display Advertising Analysis (1 of 2) 1937 - 1941

Scope and Contents

Correspondence, spreadsheets and other material related to the analysis of local display advertising in January - February 1937. Split into two folders.
Box 101, Folder 5

Local Display Advertising Analysis (2 of 2) 1937 - 1941

Scope and Contents

Correspondence, spreadsheets and other material related to the analysis of local display advertising in January - February 1937. Split into two folders.
Box 101, Folder 6

General rate vs. retail rate issues 1961 - 1965

Scope and Contents

Correspondence, reports and other items related to the "controversy" between general advertising rates and retail advertising rates.
 

Miscellaneous 1937-1993

Scope and Contents

Unprocessed files, mostly correspondence and internal memoranda. Also, one folder of information on Theatre Times, a live-theater advertising space, from 1993. Date range is 1937-1993.
Box 101

Advertising Department - Advertising Rate Cards

Box 101, Folder 7

Theatre Times 1993

Scope and Contents

2 items: LAT pull-out section, announcing the Theatre Times Directory, 6/29/1993; 3-pp. press release on "Theatre Times," 6/1993.
Box 102

Advertising Department - Miscellaneous

Box 102, Folder 1

Rate issues 1962 - 1964

Scope and Contents

Correspondence and reports dealing with advertising rate issues.
Box 102, Folder 2

Automotive linage 1963

Scope and Contents

Internal correspondence, correspondence with other newspapers, and reports regarding growth in automotive advertising.
Box 102, Folder 3

One-rate plans 1964

Scope and Contents

Internal correspondence, a press release from other newspapers, and reports regarding the move to one advertising rate from two (general and retail).
Box 102, Folder 4

Cresmer, Woodward, O'Mara & Ormsbee, Inc. 1964

Scope and Contents

Correspondence with and about Cresmer, Woodward, Mara & Ormsbee, Inc., a national newspaper representative
Box 102, Folder 5

Miscellaneous 1950 - 1960

Scope and Contents

Unprocessed and unorganized internal and external correspondence, reports, and other items from the Advertising Department.
Box 102, Folder 6

Miscellaneous 1951 - 1959

Scope and Contents

Unprocessed and unorganized internal and external correspondence, reports, and other items from the Advertising Department.
Box 102, Folder 7

Miscellaneous 1952 - 1956

Scope and Contents

Unprocessed and unorganized internal and external correspondence, reports, and other items from the Advertising Department.
Box 102, Folder 8

Miscellaneous 1955 - 1964

Scope and Contents

Unprocessed and unorganized internal and external correspondence, reports, and other items from the Advertising Department.
Box 102, Folder 9

Miscellaneous 1960 - 1963

Scope and Contents

Unprocessed and unorganized internal and external correspondence, reports, and other items from the Advertising Department.
 

Daily Advertising Comparisons 1936-1940

Scope and Contents

Bound volumes listing daily advertising sales in reverse chronological order for the Times, Examiner, Herald, Daily/Illustrated News, and Evening News during the years 1937-1940. Date range 1936-1940.
Volume 4

Daily Advertising Comparison 1936 (bound volume)

Volume 5

Daily Advertising Comparison 1937 (bound volume)

Volume 6

Daily Advertising Comparison 1938 (bound volume)

Volume 7

Daily Advertising Comparison 1939 (bound volume)

Volume 8

Daily Advertising Comparison 1940 (bound volume)

 

Periodicals 1960-1994

Scope and Contents

Bound volumes of Ad Notes and Display Advertising Digest, the weekly Classified Advertising and Display Advertising Department periodicals, highlighting department news, financial figures, and other departmental information. Date range is 1960-1994.
Box 103

Advertising Department - Periodicals

Box 103, Folder 1

Classified Times 1960

Scope and Contents

3 items: three complete issues of Classified Times - April, May and July 1960.
Box 103, Folder 2

Classified Times 1962

Scope and Contents

10 items: ten complete issues of Classified Times - February, March, April, May, June, July, August, Sept. - Oct., November and December, 1962.
Box 103, Folder 3

Classified Times 1963

Scope and Contents

9 items: nine complete issues of Classified Times - January, February, March - April, May, June - July, August, Sept. - Oct., November and December, 1963.
Box 103, Folder 4

Classified Times 1964

Scope and Contents

8 items: eight complete issues of Classified Times - January, Feb. - March, April - May, June, July - August, Sept. - Oct., Oct. (sic) and November, 1963.
Box 103, Folder 5

Classified Times 1965

Scope and Contents

8 items: eight complete issues of Classified Times - February. May, June, July, August, Sept. - Oct., November and December, 1965.
Box 103, Folder 6

Classified Times 1966

Scope and Contents

8 items: eight complete issues of Classified Times - Jan. - Feb., March, May, June, August, September, November and December, 1966.
Box 103, Folder 7

Classified Times 1967

Scope and Contents

2 items: two complete issues of Classified Times - February and April, 1967.
Box 103, Folder 8

Classified Times 1968

Scope and Contents

12 items: twelve complete issues of Classified Times, one for each calendar month of 1968.
Box 103, Folder 9

Classified Times 1969

Scope and Contents

12 items: twelve complete issues of Classified Times, one for each calendar month of 1969.
Box 103, Folder 10

Classified Times 1970

Scope and Contents

11 items: eleven complete issues of Classified Times for 1970. July - August is a combined issue.
Box 103, Folder 11

Classified Times 1971

Scope and Contents

12 items: twelve complete issues of Classified Times for 1971, January through December.
Box 103, Folder 12

Classified Times 1972

Scope and Contents

12 items: twelve complete issues of Classified Times for 1972, January through December.
Box 103, Folder 13

Classified Times 1973

Scope and Contents

13 items: thirteen complete issues of Classified Times, one for each calendar month of 1973, plus a "Special ANCAM Conference Edition," June 24 - 28, 1973.
Box 103, Folder 14

Classified Times 1974

Scope and Contents

10 items: ten complete issues of Classified Times - January, February, March, April, May, June, August, September, October and December, 1974.
Box 103, Folder 15

Classified Times 1975

Scope and Contents

10 items: ten complete issues of Classified Times for 1975 - January, February, March, April, May, June, July, August, September, October and December.
Box 103, Folder 16

Classified Times 1976

Scope and Contents

8 items: eight complete issues of Classified Times - January, March, April, June, July, September, Oct. - Nov. and December, 1976.
Box 103, Folder 17

Classified Times 1977

Scope and Contents

7 items: seven complete issues of Classified Times - February, March, May, June, August, October and December, 1977.
Box 103, Folder 18

Classified Times 1978

Scope and Contents

8 items: eight complete issues of Classified Times - February, March, May, June, August, October and December, 1977.
Box 103, Folder 19

Classified Times 1979

Scope and Contents

7 items: seven complete issues of Classified Times - February, March, May, June, September, October and December, 1979.
Box 103, Folder 20

Classified Times 1980

Scope and Contents

8 items: eight complete issues of Classified Times - February, March, April, June, August, September, October and December, 1980
Box 103, Folder 21

Classified Times 1981

Scope and Contents

7 items: seven complete issues of Classified Times - February, March, April, June, August, October and December, 1981.
Box 103, Folder 22

Classified Times 1982

Scope and Contents

6 items: six complete issues of Classified Times - February, April, June, August, September and December, 1982.
Box 103, Folder 23

Classified Times 1983

Scope and Contents

6 items: six complete issues of Classified Times - February, March, June, August, October and December, 1983.
Box 103, Folder 24

Classified Times 1984

Scope and Contents

4 items: four complete issues of Classified Times - April, June, October and December, 1984.
Box 103, Folder 25

Classified Times 1985

Scope and Contents

4 items: four complete issues of Classified Times - March - April, June - July, September and December, 1985.
Box 103, Folder 26

Classified Times 1986

Scope and Contents

4 items: four complete issues of Classified Times - March, July, October and December, 1986.
Box 103, Folder 27

Classified Times 1987

Scope and Contents

4 items: four complete issues of Classified Times - April, June, September and December, 1987.
Box 103, Folder 28

Classified Times 1988

Scope and Contents

3 items: three complete issues of Classified Times - June, September and December, 1988.
Box 103, Folder 29

Classified Times 1989

Scope and Contents

4 items: four complete issues of Classified Times - March, June, October and December, 1989.
Box 103, Folder 30

Classified Times 1990

Scope and Contents

1 item: complete issue of Classified Times for April 1990. Pencil note at bottom - Final Issue.
Volume 9

Ad Notes 1972 (bound volume)

Volume 10

Ad Notes 1973 (bound volume)

Volume 11

Ad Notes 1974 (bound volume)

Volume 12

Ad Notes 1975 (bound volume)

Volume 13

Ad Notes 1976 (bound volume)

Volume 14

Ad Notes 1977 (bound volume)

Volume 15

Ad Notes 1978 (bound volume)

Volume 16

Ad Notes 1979 (bound volume)

Volume 17

Ad Notes 1980 (bound volume)

Volume 18

Ad Notes 1981 (bound volume)

Volume 19

Ad Notes 1982 (bound volume)

Volume 20

Ad Notes 1983 (bound volume)

Volume 21

Ad Notes 1984 (bound volume)

Box 104

Advertising Department - Periodicals

Box 104, Folder 1

Ad Notes 1961

Scope and Contents

2 items: two issues of Ad Notes for 1961 - 10/24/1961 and 12/28/1961.
Box 104, Folder 2

Ad Notes 1965 - 1966

Scope and Contents

Ad Notes "Holiday Greetings" memo from Otis Chandler and Robert D. Nelson, 12/1965. Issue of Ad Notes for 9/21/1966.
Box 104, Folder 3

Ad Notes - January - March 1985

Scope and Contents

Weekly issues of Ad Notes from the period 1/1985 to 3/12/1985.
Box 104, Folder 4

Ad Notes - March - June 1985

Scope and Contents

Weekly issues of Ad Notes from the period 3/28/1985 - 6/1985.
Box 104, Folder 5

Ad Notes 1986

Scope and Contents

1 item: issue of Ad Notes for 1/30/1986.
Box 104, Folder 6

Ad Notes - January - May 1987

Scope and Contents

Weekly issues of Ad Notes from the period January - May 8, 1987.
Box 104, Folder 7

Ad Notes - May - August 1987

Scope and Contents

Weekly issues of Ad Notes from the period May 15 - August 21, 1987.
Box 104, Folder 8

Ad Notes - August - December 1987

Scope and Contents

Weekly issues of Ad Notes from the period August 28 - December 1987.
Box 104, Folder 9

Ad Notes - February - May 1989

Scope and Contents

Weekly issues of Ad Notes from February - May 1989.
Box 105

Advertising Department - Periodicals

Box 105, Folder 1

Ad Notes - June - September 1989

Scope and Contents

Weekly issues of Ad Notes from June - September 1989.
Box 105, Folder 2

Ad Notes - October - December 1989

Scope and Contents

Weekly issues of Ad Notes from the period October - December 1989.
Box 105, Folder 3

Ad Notes - January - March 1990

Scope and Contents

Weekly issues of Ad Notes from the period January - March 1990.
Box 105, Folder 4

Ad Notes - April - June 1990

Scope and Contents

Weekly issues of Ad Notes from the period April - June 1990.
Box 105, Folder 5

Ad Notes - July - September 1990

Scope and Contents

Weekly issues of Ad Notes from the period July - September 1990.
Box 105, Folder 6

Ad Notes - October - December 1990

Scope and Contents

Weekly issues of Ad Notes from the period October - December 1990.
Box 106

Advertising Department - Periodicals

Box 106, Folder 1

Ad Notes - January - March 1991

Scope and Contents

Weekly issues of Ad Notes from the period January - March 1991
Box 106, Folder 2

Ad Notes - April - June 1991

Scope and Contents

Weekly issues of Ad Notes from the period April - June 1991.
Box 106, Folder 3

Ad Notes - July - September 1991

Scope and Contents

Weekly issues of Ad Notes from the period July - September 1991.
Box 106, Folder 4

Ad Notes - October - December 1991

Scope and Contents

Weekly issues of Ad Notes from the period October - December 1991.
Box 106, Folder 5

Ad Notes - January - April 1992

Scope and Contents

Weekly issues of Ad Notes from the period January - April 1992.
Box 107

Advertising Department - Periodicals

Box 107, Folder 1

Ad Notes - May - July 1992

Scope and Contents

Weekly issues of Ad Notes for the period May - July 1992.
Box 107, Folder 2

Ad Notes - August - December 1992

Scope and Contents

Weekly issues of Ad Notes for the period August - December 1992.
Box 107, Folder 3

Ad Notes - January - March 1993

Scope and Contents

Weekly issues of Ad Notes for the period January - March 1993.
Box 107, Folder 4

Ad Notes - April - June 1993

Scope and Contents

Weekly issues of Ad Notes for the period April - June 1993.
Box 107, Folder 5

Ad Notes - July - September 1993

Scope and Contents

Weekly issues of Ad Notes for the period July - September 1993.
Box 108

Advertising Department - Periodicals

Box 108, Folder 1

Ad Notes - October - December 1993

Scope and Contents

Weekly issues of Ad Notes for the period October - December 1993.
Box 108, Folder 2

Ad Notes - January - April 1994

Scope and Contents

Weekly issues of Ad Notes for the period January to April 1994.
Box 108, Folder 3

Display Advertising Digest 1969 - 1971

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for period 1969 - 1971. This publication featured Display Advertising Department news, charts and related information.
Box 108, Folder 4

Display Advertising Digest 1972

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1972. This publication featured Display Advertising Department news, charts and related information.
Box 109

Advertising Department - Periodicals

Box 109, Folder 1

Display Advertising Digest 1973

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1973. This publication featured Display Advertising Department news, charts and related information.
Box 109, Folder 2

Display Advertising Digest 1974

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1974. This publication featured Display Advertising Department news, charts and related information.
Box 109, Folder 3

Display Advertising Digest 1975

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1975. This publication featured Display Advertising Department news, charts and related information.
Box 109, Folder 4

Display Advertising Digest 1976

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1976. This publication featured Display Advertising Department news, charts and related information.
Box 110

Advertising Department - Periodicals

Box 110, Folder 1

Display Advertising Digest 1977

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1977. This publication featured Display Advertising Department news, charts and related information.
Box 110, Folder 2

Display Advertising Digest 1978

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1978. This publication featured Display Advertising Department news, charts and related information.
Box 110, Folder 3

Display Advertising Digest (1 of 2) 1979

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1979. This publication featured Display Advertising Department news, charts and related information. Some 1979 issues are spiral bound and others, including a "Special Issue" for 4/1979, are loose in the folder. Split into two folders.
Box 110, Folder 4

Display Advertising Digest (2 of 2) 1979

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1979. This publication featured Display Advertising Department news, charts and related information. Some 1979 issues are spiral bound and others, including a "Special Issue" for 4/1979, are loose in the folder. Split into two folders.
Box 110, Folder 5

Display Advertising Digest 1980

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1980. This publication featured Display Advertising Department news, charts and related information. Some 1980 issues are spiral bound and others, including a "Special Issue" for 4/1980, are loose in the folder.
Box 111

Advertising Department - Periodicals

Box 111, Folder 1

Display Advertising Digest 1981

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1981. This publication featured Display Advertising Department news, charts and related information.
Box 111, Folder 2

Display Advertising Digest 1982

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1982. This publication featured Display Advertising Department news, charts and related information. Some duplicate issues inserted.
Box 111, Folder 3

Display Advertising Digest 1983 - 1984

Scope and Contents

1 item: spiral bound (black cover) issues of Display Advertising Digest for 1983 - 1984. This publication featured Display Advertising Department news, charts and related information. Some duplicate issues inserted.
Box 111, Folder 4

Display Advertising Digest 1986

Scope and Contents

4 items: issues of Display Advertising Digest for 1986 - August, September, October and November/December. This publication featured Display Advertising Department news, charts and related information.
Box 111, Folder 5

Display Advertising Digest 1987

Scope and Contents

2 items: issues of Display Advertising Digest for 1987 - January and April. This publication featured Display Advertising Department news, charts and related information.
Box 111, Folder 6

Display Advertising Digest 1988

Scope and Contents

7 items: issues of Display Advertising Digest for 1988 - May, June, August, September, October, November, December. This publication featured Display Advertising Department news, charts and related information.
Box 111, Folder 7

Display Advertising Digest 1989

Scope and Contents

10 items: issues of Display Advertising Digest for 1989 - January, February, March, April, May, June, July, September, November, December. This publication featured Display Advertising Department news, charts and related information.
Box 111, Folder 8

Display Advertising Digest 1990

Scope and Contents

2 items: issues of Display Advertising Digest for 1989 - January/February and March/April. This publication featured Display Advertising Department news, charts and related information.
 

Oversize 1959-1986

Scope and Contents

Large format items, including bound classified ads from the 1980s and a ledger book. Date range is 1959-1986.
Volume 1

Bound Classified Ads 1983 (bound volume)

Volume 2

Bound Classified Ads 1986 (bound volume)

Volume 3

Ledger book 1959 (bound volume)

 

Business Departments 1888-1997

Physical Description: 1 unit(31 boxes, 16 bound items)

Scope and Contents

This series contains the papers documenting administrative functions, including papers of Business/General Managers, corporate planning documents, directories, budgets, and reports. Date range is 1888-1997.
 

Baum, Jacob Files 1927-1932

Scope and Contents

This collection consists of correspondence and memoranda from Jacob Baum, Business Manager of the Los Angeles Times between 1920 and 1940. The correspondence mentions such topics as The Times's land holdings, the newspaper's advertising policies, presses for the fourth Los Angeles Times building, and condemnation of the third Los Angeles Times building. Some of the correspondence was sent directly to Harry Chandler and then forwarded to Baum for handling often with Chandler's comments and recommendations. The material is arranged alphabetically by either correspondent or subject. Date range is 1927-1932.
Box 112

Business Department - Baum, Jacob

Box 112, Folder 1

American Newspaper Publisher's Association 1929

Scope and Contents

Los Angeles Times services to advertisers
Box 112, Folder 2

Armstrong, Robert B. 1929

Scope and Contents

South American trade
Box 112, Folder 3

Atwater Kent Foundation 1929

Scope and Contents

includes Harry Chandler correspondence; Third National Radio Audition
Box 112, Folder 4

Bank of Italy / Bank of America 1920, 1932

Scope and Contents

Bank of Italy stock; relationship with the Los Angles Times; includes Harry Chandler note and A.P. Giannini correspondence
Box 112, Folder 5

Baum, Mrs. Jacob 1929

Box 112, Folder 6

Beheymer, L.E. 1931

Scope and Contents

Harry Chandler portrait, includes R.W. Trueblood memoranda
Box 112, Folder 7

Bidwell, R.J., R.J. Bidwell Company 1930 - 1932

Scope and Contents

Los Angeles Times Pacific coast representation; California State Savings and Loan Association
Box 112, Folder 8

Block, Paul, The Washington Post 1930

Scope and Contents

includes Harry Chandler correspondence
Box 112, Folder 9

Castleman, Casey 1930

Scope and Contents

Mortgage Guarantee Company; includes Harry Chandler correspondence, memoranda
Box 112, Folder 10

Clark, H.H., Colorado River Land Company 1929

Box 112, Folder 11

Clover, Sam, Los Angeles Saturday Night 1930

Scope and Contents

includes Harry Chandler correspondence, memoranda
Box 112, Folder 12

Cosgrove, T.B., Hunsaker, Britt and Cosgrove 1932

Box 112, Folder 13

De Mille, W.C., Academy of Motion Picture Arts and Sciences 1931

Scope and Contents

Academy Awards
Box 112, Folder 14

Dry Goods Merchants Association 1929

Scope and Contents

subscription inducements; E.C. Mitchell, A.L. Parker correspondence and memoranda
Box 112, Folder 15

Friendly, Edwin S., The Sun 1929

Scope and Contents

Los Angeles Times airplane delivery
Box 112, Folder 16

Gifts Received 1929 - 1932

Scope and Contents

Certified Dry Mat Corporation; Agua Caliente Jockey Club; California Fruit Growers Exchange; Belasco Theater; Cinderella Roof; Club Lido, Santa Monica; California Highway Patrol
Box 112, Folder 17

Goodan, Roger, Goodan Jenkins Furniture Company 1929

Box 112, Folder 18

Hofmann, J.W., The Oregonian 1930

Scope and Contents

recommendations for public office
Box 112, Folder 19

Imperial Valley Farm Lands Association 1929

Scope and Contents

T.M. Montgomery correspondence
Box 112, Folder 20

Jewish Welfare Association 1929

Scope and Contents

Harry Chandler memorandum
Box 112, Folder 21

Kauffmann, Gordon 1932

Scope and Contents

San Pedro Federal Building, includes Harry Chandler, Norman Chandler correspondence, memoranda
Box 112, Folder 22

Keller, D.G., Los Angeles Evening Herald 1929 - 1930

Scope and Contents

rental of 188 South Broadway Building; payment of legislative service fees; includes Harry Chandler memoranda
Box 112, Folder 23

KHJ, Don Lee, Inc. 1929 - 1931

Scope and Contents

Los Angeles per capita wealth; Albert Einstein - Robert Milliken broadcast
Box 112, Folder 24

Los Angeles Times Advertising 1924, 1929 - 1932

Scope and Contents

Automobile advertising; advertising staff; statistics regarding advertising department; real estate advertising; Los Angeles Examiner; 100,000 Group of American Cities; includes correspondence of Harry Chandler, F.G, Bonfils, W. Pfaffenberger, W.O. Boyd
Box 112, Folder 25

Los Angeles Times Building Condemnation (Third Building) 1929 - 1932, 1935

Scope and Contents

includes Harry Chandler, Monotype Company of California, the M.C. Moore Organization, memoranda, correspondence, California Supreme Court decision
Box 112, Folder 26

Los Angeles Times Circulation Policy 1929

Box 112, Folder 27

Los Angeles Times Collection Department 1929

Scope and Contents

K.V. Redpath correspondence
Box 112, Folder 28

Los Angeles Times Editorial Content 1929 - 1930

Scope and Contents

Prohibition; modern art; drama; labor; motion picture industry; Annual Midwinter Number; includes Harry Chandler, R.W. Trueblood, Edwin Schallert, Leo Altman, Sam Crabill correspondence
Box 112, Folder 29

Los Angeles Times Employees 1929 - 1930

Scope and Contents

letters of introduction; termination; includes Harry Chandler memoranda
Box 112, Folder 30

Los Angeles Times Office Bulletins 1928 - 1931

Scope and Contents

telephone operations
Box 112, Folder 31

Los Angeles Times Press Operations 1929, 1932

Scope and Contents

includes G.D. Graham, California Ink Company, C. Scull, M.E. Torell, Harry Chandler correspondence, memoranda
Box 112, Folder 32

Los Angeles Times Promotion 1929

Scope and Contents

California State Fish and Game Association, Chino California; includes J.E. McIntyre memoranda
Box 112, Folder 33

Los Angeles Times Property 1929 - 1930

Scope and Contents

700 S. Hill Street; Roeder Block Spring Street; Fairfax District; 130 South Broadway; Los Angeles County Pioneer Society; includes Harry Chandler, H.E. Downing, J.B. Gillespie - Becker - Arbuckle - Wright Corp., J.E. Thomas - Barcuh & Price, G.F. Rogers - District Bond Co., J. Mesmer correspondence
Box 112, Folder 34

Los Angeles Times Trademark 1929

Scope and Contents

includes H.E. Downing, A. Crum memoranda
Box 112, Folder 35

Los Angeles Times Wire Services 1931

Scope and Contents

Dow Jones ticker service; Los Angeles Examiner; includes Harry Chandler memorandum.
Box 112, Folder 36

Lovell, Dr. Phillip M. 1929 - 1930

Scope and Contents

goat gland treatment; office in Chamber of Commerce building
Box 112, Folder 37

Mines, W.W., W.W. Mines and Company Realtors 1930

Scope and Contents

Los Angeles Times real estate policy; Mac Keigan
Box 112, Folder 38

National Editorial Association 1928 - 1929

Scope and Contents

H.C. Hotaling correspondence regarding membership dues
Box 112, Folder 39

Newmark, M.A. 1930

Scope and Contents

Editorial Library access
Box 112, Folder 40

Pacific Northwest Newspaper Association 1932

Scope and Contents

includes Harry Chandler memoranda
Box 112, Folder 41

Perdew, Mrs. Olin 1931

Scope and Contents

Leroy Mosher family
Box 112, Folder 42

Platt Music Company 1930

Scope and Contents

G.B. Epstein, B. Platt correspondence regarding 25th anniversary of Platt Music Company
Box 112, Folder 43

Shaw, Frank 1931

Scope and Contents

R. Reynolds letters of introduction
Box 112, Folder 44

Southern California Manufacturers Exhibit Association 1927 - 1928

Scope and Contents

G. Goetz correspondence and inventory
Box 112, Folder 45

Sproul, A.E. Editor and Publisher 1930

Scope and Contents

includes Harry Chandler correspondence regarding Harry Chandler biographical material
Box 112, Folder 46

Tejon Ranchos 1930 - 1932

Scope and Contents

Tejon Ranch dove hunting; Tejon Ranch survey by California Division of Fish and Game
Box 112, Folder 47

Tennyson, W.B. Pacific Manifolding Book Company 1930

Scope and Contents

Los Angeles Times Shriners, Los Angeles Steamship Company merger with Matson Navigation Company
Box 112, Folder 48

United Palestine Appeal 1930 - 1932

Box 112, Folder 49

Vose, R.C. 1930

Scope and Contents

Harrison Gray Otis portrait
Box 112, Folder 50

Wadsworth, C.F. 1929

Box 112, Folder 51

Willys - Overland Pacific Company 1931

Scope and Contents

Los Angeles Times Editorial Content; Los Angeles Times Automobile content; includes Harry Chandler, R.W. Trueblood memoranda
Box 112, Folder 52

Wood Newspaper Machinery Corporation 1930

Scope and Contents

Presses for the Los Angeles Times Fourth Building, includes Harry Chandler memoranda, correspondence, production analysis, proposal, blue prints, advertisements
Box 112, Folder 53

Zellerbeck Paper Company 1931

Scope and Contents

J.Y. Baruh correspondence
 

Nelson, Robert D. Files 1975

Scope and Contents

Robert D. Nelson was the Los Angeles Times General Manager in 1975. Items all dated 1975.
Box 113

Business Department - Nelson, Robert D. & Board Of Directors

Box 113, Folder 1

Outgoing correspondence - January 1975

Scope and Contents

Outgoing memos and letters of LA Times General Manager Robert D. Nelson, chronological, January 1975.
Box 113, Folder 2

Outgoing correspondence - February - June 1975

Scope and Contents

Outgoing memos and letters of LA Times General Manager Robert D. Nelson, chronological, February - June 1975.
Box 113, Folder 3

Outgoing correspondence - July - December 1975

Scope and Contents

125+ items: outgoing memos and letters of LA Times General Manager Robert D. Nelson, chronological, July - December 1975.
 

Board of Directors 1997

Scope and Contents

Annual meeting minutes and reports related to the Times Mirror Board of Directors. All items dated 1997.
Box 113

Business Department - Nelson, Robert D. & Board Of Directors

Box 113, Folder 4

Meeting Minutes 1997

Scope and Contents

Folder contains minutes of Times Mirror Board of Directors meetings, 1/1997 through 8/1997, the minutes of the 1997 annual Times Mirror Shareholders Meeting, and related information.
Box 113, Folder 5

Report to the Board of Directors 1997

Scope and Contents

1 item: bound booklet, "Report to the Board of Directors [Times Mirror]," 10/9/1997.
 

Planning Reports 1978-1989

Scope and Contents

Los Angeles Times Five-Year Plans, including drafts and forecasts, and the Times Mirror Corporate Planning Review, which documents five-year plans for subsidiary companies. Plans span the dates 1978-1989.
Volume 22

Five-year Plan 1978 - 1983 (binder)

Volume 23

Five-year Plan 1979 - 1983 (binder)

Volume 24

Five-year Plan 1980 - 1984 (binder)

Volume 25

Five-year Plan 1981 - 1985 (binder)

Volume 26

Five-year Plan 1982 - 1986 (binder)

Box 114

Business Department - Planning Reports

Box 114, Folder 1

Five-Year Plan - 1981 - 1985 - Draft 1981

Scope and Contents

Draft of 1981 - 1985 Five-Year Plan sections "The Market" and "Newspapers / Television."
Box 114, Folder 2

Five-Year Forecast - 1981 - 1985 1981

Scope and Contents

25 page "Los Angeles Times (Company) Five-year Forecast - 1981 - 1985."
Box 114, Folder 3

Five-Year Plan - 1983 - 1987 1983

Scope and Contents

1 item: approx. 80-pp., "Los Angeles Times Five-year plan, 1983 - 1987."
1 of 8 pages
Results page: |<< Previous Next >>|