Finding Aid of the Los Angeles Union Station Collection 0330

Finding aid prepared by Jacqueline Morin and Jessica Kim
USC Libraries Special Collections
Doheny Memorial Library 206
3550 Trousdale Parkway
Los Angeles, California, 90089-0189
213-740-5900
specol@usc.edu
2009


Title: Los Angeles Union Station Collection
Collection number: 0330
Contributing Institution: USC Libraries Special Collections
Language of Material: English
Physical Description: 22.0 Linear feet 22 boxes
Date: 1913-1969 (bulk 1930s)
Abstract: The Los Angeles Union Station Collection documents the planning and construction of the historic landmark, as well as the battles that preceded its actual construction. The collection consists of approximately 22 boxes of legal files, blueprints, maps, correspondence, and planning documents regarding one of Los Angeles's most recognizable architectural icons.

Scope and Content

The Los Angeles Union Station Collection contains detailed records of the planning and construction phases of the project, primarily between 1930 and 1940. Most of the records are composed of correspondence between railroad executives as well as a large number of blueprints and maps for the project. While the collection has been re-housed in new folders and boxes, the materials were generally left in their original order and reflect the original filing system used at the station. As a result, folder titles and sequence appear as they did in the original files.
Beginning in the late 1920s, items in the collection document the railroad companies' legal battle to avoid construction of the station, disagreements amongst the railroads on the location and design of the terminal, as well as large number of blueprints and maps for station buildings, tracks, and surrounding areas. The most detailed records document each stage in the construction of the terminal building as well as a significant number of documents from the project's legal department. The construction files include a large number of blueprints of different sections of the terminal building as well as surrounding infrastructure (primarily street improvements and bridge construction). The construction portion of the collection also contains a substantial number of specifications for portions of the project given to subcontractors as well as information on subcontractors and vendors. The legal files in the collection include a significant collection of correspondence from the LAUPT legal department, almost 200 files on personal injury cases brought against the station, as well as a large collection of contracts signed between LAUPT and subcontractors, vendors, and lessees.
Smaller portions of the collection include files from the project's architectural committee, records of personnel issues, agreements with the City of Los Angeles, documentation of the land acquisition and vacation process, information on the U.S. postal facility constructed in conjunction with LAUPT, and agreements with local light rail companies.

Historical Note

Long considered a Los Angeles architectural icon, the Los Angeles Union Station was the last of the"great" train stations built during the peak of rail travel in the United States. Financed and constructed by the Santa Fe, Southern Pacific, and Union Pacific railroads and completed in 1939, Union Station centralized passenger rail travel in Los Angeles and provided the primary gateway into the city before the rise of air and automobile travel. While the building is now a recognizable symbol of the city, the three major railroads involved in the project fought for decades to forestall its construction. Reluctant to finance a union station when they already owned and operated separate terminals in the downtown area, the railroads did not start the project until pressured by local business and political leaders and mandated by the California Railroad Commission. The railroads appealed the commission's directive for more than a decade but were finally forced to begin land acquisition and construction in the early 1930s.
The railroads settled on the station's current location because Southern Pacific already owned a significant amount of land in the area. In acquiring additional property for the project, however, the railroads displaced Los Angeles's original Chinatown, forcing many Chinese American land owners and tenants to relocate to Chinatown's present location. The community's forced relocation disrupted the community and destroyed the historic center of Chinese American life in Los Angeles. The dislocation of the community was controversial even at the time of the station's construction.
After acquiring property for the terminal, the railroads commissioned well-known Los Angeles architects John and Donald Parkinson to design a station building that reflected Los Angeles's rise to a city of international stature. The Parkinsons were distinguished for their work on a number of city landmarks, including City Hall, the Bullocks department store, and the Alexandria Hotel. The architects used a blend of Spanish Colonial Revival and Art Deco design elements to emphasize the city's status as a "modern city" as well as its "Spanish" heritage. In particular, the architects emphasized the city's "Spanish" heritage in the terminal's arcades, arches, mission tile roofs, and stucco walls.
While the station was heavily used in its early years, it suffered a period of decline after World War II as airplanes and automobiles replaced trains as the primary mode of transportation in Los Angeles. The terminal was virtually unused when Catellus Development purchased and restored it in the 1990s. The City of Los Angeles also revived travel through the station in the 1990s by making it a regional transportation hub in the subway and commuter train systems. The building is currently included in the National Registry of Historic Places.

Conditions Governing Access

COLLECTION STORED OFF-SITE. Advance notice required for access.

Preferred Citation

[Box/folder# or item name], Los Angeles Union Station Collection, Collection no. 0330, Regional History Collection, Special Collections, USC Libraries, University of Southern California

Conditions Governing Use

The collection contains published articles; researchers are reminded of the copyright restrictions imposed by publishers on reusing their articles and parts of books. It is the responsibility of researchers to acquire permission from publishers when reusing such materials. The copyright to unpublished materials belongs to the heirs of the writers. Permission to publish, quote, or reproduce must be secured from the repository and the copyright holder.

Subjects and Indexing Terms

Atchison, Topeka, and Santa Fe Railway Company. -- Archives
Parkinson, Donald B. (Donald Berthold), 1895-1945 -- Archives
Parkinson, John, 1861-1935 -- Archives
Southern Pacific Railroad Company. -- Archives
Union Passenger Terminal (Los Angeles, Calif.). -- Archives
Architecture, Modern--20th century--Archival resources
Blueprints
Correspondence
Los Angeles (Calif.)--Buildings, structures, etc.--Archival resources
Railroad stations--California--Los Angeles--History--Archival resources

 

Architectural Files 1933-1939

Scope and Content

This series includes three subseries documenting the work of the LAUPT architects and architectural committee.
 

General Architectural Files

Scope and Content

Includes an assortment of correspondence, contracts, and reports on the architectural plans for the station building.
Box 1, Folder 1

Agreement, John Parkinson and Donald B Parkinson 1933

Scope and Contents

Contract. Agreement between railroads and John and Donald B Parkinson for Parkinson and Parkinson to be consulting architects for LAUPT.
Box 1, Folder 2

Progress Reports 1939

Scope and Contents

Reports (graphs). Progress reports, each with "Los Angeles Union Passenger Terminal, progress chart of drafting room," blueprint. Chart shows progress of structural, mechanical, architectural, and electrical design work for LAUPT.
Box 1, Folder 3

Signs 1938

Scope and Contents

Correspondence, Blueprints. Original file contained one plan and three pieces of correspondence: "Los Angeles Union Passenger Terminal, Los Angeles, Calif., signs in passenger subway," blueprint (shows design for signs marking track numbers and train names in passenger subway).
Box 1, Folder 4

Print of Sketch of LAUPT

Scope and Contents

Sketch. Print of LAUPT building originally in envelope addressed to "Mr. L T Jackson, Joint Facility Engineer, Union Pacific RR Co, Pacific Electric Building, Los Angeles," with return address "Los Angeles Union Passenger Terminal, 726 North Alameda St., Los Angeles, California."
Box 1, Folder 5

Architectural Committee 1938-1939

Scope and Contents

Correspondence, blueprints, sketch prints.
 

Station Building Design

Scope and Content

Includes correspondence and blueprints for different portions of the station building, including the kitchen, restaurant, bathrooms, ticket office, electrical plans, and interior decorations. Also includes some information on budgeting and financing for the building.
Box 1, Folder 6

Restaurant and Cocktail Lounge 1938

Scope and Contents

Blueprint. Original file contained one item: "Cocktail lounge, LA Union Passenger Terminal," blueprint (1938).
Box 2, Folder 7

Mechanical 1937

Scope and Contents

Correspondence, Blueprints. Correspondence from architectural committee regarding mechanical concerns. Also includes blueprints of linemen's supply rooms, passenger facilities, restaurant employee's toilets, PBX toilet and conductor's toilet, emergency room toilet, key to plumbing specifications.
Box 1, Folder 8

Decorating and Mural 1937-1939

Scope and Contents

Correspondence. Correspondence regarding color consultant and wall decoration, including correspondence from Donald Parkinson to M. C. Blanchard regarding hiring Herman Sachs as color consultant for LAUPT, correspondence from Herman Sachs to H. L. Gilman regarding Sachs' interest and qualifications for work at LAUPT, correspondence from H. E. Surerus, Heisenbergen Decorating Co., to George Wirth, UP Architect, regarding work at LAUPT. Contracts between Sachs and LAUPT.
Box 1, Folder 9

Lighting Fixtures 1938-1939

Scope and Contents

Correspondence, Blueprints. Correspondence between railroad architects regarding design of ornamental lighting fixtures for LAUPT, including comparisons of bids for lighting and correspondence from B. B. Bell & Company to M. C. Blanchard regarding alleged irregularities in bidding process for ornamental lighting. Also includes blueprints of electric lighting fixtures, diagram of light radiation, design renderings for ornamental lighting.
Box 1, Folder 10

Ticket Counter 1937-1938

Scope and Contents

Correspondence, Blueprints. Correspondence between railroad architects regarding ticket office at LAUPT, correspondence to R. J. Wirth, UP architect, from William A McManus Jr., Sales Manager, Ticket Office Equipment Company, regarding benefits of Concerta Ticket Cabinets brand. Includes blueprints for ticket counter and auditing department.
Box 1, Folder 11

Illuminating Recommendations 1936

Scope and Contents

Correspondence, Blueprints. Illuminating recommendations prepared for LAUPT by the Illuminating Engineers, Business Agent's Division, Bureau of Power and Light, City of Los Angeles, includes blueprints.
Box 1, Folder 12

Loose Documents Regarding Storage Room Shelving 1938-1939

Scope and Contents

Correspondence, blueprints. Documents found loose in metal file box "Architects Files on LAUPT," regarding storage room shelving at LAUPT, includes "New furniture to be furnished, depot ticket office, LAUPT," by F. G. Widman. Also includes blueprints for shelving in ticket stock room and railroad store rooms.
Box 1, Folder 13

Loose Documents Regarding Name Plates 1939

Scope and Contents

Correspondence, blueprint. Documents found loose in metal file box "Architects Files on LAUPT," correspondence from W. H. Kirkbride to A. J. Barclay regarding name plates for passenger traffic managers at LAUPT.
Box 1, Folder 14

Loose Documents Regarding Signage 1938-1939

Scope and Contents

Correspondence, blueprints. Documents found loose in metal file box "Architects Files on LAUPT," correspondence between railroad engineers and documents regarding directional signage at LAUPT. Includes tables listing inbound and outbound UP trains. Also includes blueprints for railroad arrival and departure bulletin boards, and LAUPT general plan with location of signs marked.
Box 1, Folder 15

Loose Documents Regarding Doors 1939

Scope and Contents

Correspondence, blueprint. Documents found loose in metal file box "Architects Files on LAUPT," correspondence between M. C. Blanchard and W. H. Kirkbride regarding installation of doors to stop draft through reception hall. Includes blueprint.
Box 1, Folder 16

Loose Documents Regarding Lighting 1939

Scope and Contents

Correspondence. Documents found loose in metal file box "Architects Files on LAUPT," correspondence from A. J. Barclay to Wagner-Woodruff Company regarding omission of one lighting unit.
Box 1, Folder 17

Miscellaneous Loose Documents 1937-1938

Scope and Contents

Correspondence, blueprints, photo. Miscellaneous documents found loose in metal file box "Architect Files on LAUPT," including business card from Harry C. Hathaway paper clipped to photo print of train directory at Omaha Union Station (nd), general specifications for finish hardware. Also includes blueprint of Mission signal tower addition, preliminary study.
Box 1, Folder 18

Design of Station Building 1933-1935

Scope and Contents

Correspondence, blueprints. Contract between John Parkinson and Donald Parkinson, Consulting Architects, and LAUPT component railroads. Correspondence between consulting architects and LAUPT staff, primarily M. C. Blanchard, LAUPT Chief Engineer, L. T. Jackson, LAUPT Joint Facility Engineer, H. C. Mann, UP Chief Engineer, as well as the Architects Committee. Correspondence covers architectural plans for LAUPT building. Also includes blueprints of LAUPT building and budget for building construction.
Box 1, Folder 19

Design of Station Building 1935-1936

Box 1, Folder 20

Station Building, T Type, B 3 Plan 1934

Box 1, Folder 21

Station Building, California Type, C Plan 1934

Scope and Contents

Blueprints, site maps. Blueprints and elevation sketch of LAUPT building design, some by Parkinson and Parkinson.
Box 1, Folder 22

Reception Room - Patio Blueprints 1939

Scope and Contents

Blueprints. Blueprints for LAUPT reception room and patio.
 

Subcommittee Notes

Scope and Content

Contains minutes from meetings of the architectural subcommittee.
Box 7, Folder 1

Progress Reports

Box 1, Folder 23

Architects Subcommittee Meeting Memoranda 1937

Scope and Contents

Minutes. Memoranda of meetings of LAUPT architects subcommittee. Topics discussed incl: acoustical treatment, clock hands - tower, color consultant, decorative tile, directional signs, Indiana limestone, landscape architect, Texas limestone, ticket counter, travertine - alternate.
Box 1, Folder 24

Architects Subcommittee Meeting Memoranda 1938-1939

Scope and Contents

Minutes. Memoranda of meetings of LAUPT architects subcommittee. Topics discussed incl: acoustics, decoration, electric fixtures, exterior paint, landscape architect, linoleum, marquise, mural painting, ticket counter, tile treatment. Some sheets have ms. sketches on reverse.
Box 1, Folder 25

Joint Committee Memoranda 1937

Scope and Contents

Minutes. Memoranda of meetings of LAUPT communications, electrical, mechanical, and signal subcommittees (1937).
Box 1, Folder 26

Joint Committee Memoranda 1938-1939

Scope and Contents

Minutes. Memoranda of meetings of LAUPT communications, electrical, mechanical, and signal subcommittees (1938-1939).
Box 1, Folder 27

Architectural Committee Memoranda 1936

Scope and Contents

Minutes. Memoranda of meetings of LAUPT architectural committee. Topics discussed incl: architectural design, elevation, kitchen arrangement, toilets.
Box 1, Folder 28

Architectural Committee 1936

Language of Material: English

Scope and Contents

Correspondence, site map, blueprints.
Correspondence between M. C. Blanchard, LAUPT Engineering Committee Chairman and LAUPT Architectural Committee (H. L. Gilman, Chairman, L. T. Jackson, and J. H. Christie), W. H. Kirkbride, SP Chief Engineer, E. W. Markus, LAUPT Assistant Engineer, regarding station building design and plan. Engineering, Operating, and Signal Subcommittees agendas and meeting notes.
Box 1, Folder 29

Architectural Committee 1937-1938

Language of Material: English

Scope and Contents

Correspondence, site map, blueprints.
Correspondence regarding LAUPT station building design continued. Includes notes from Architectural Subcommittee and several blueprints.
 

Construction Files Bulk, 1933-1939 1913-1940

Scope and Contents

This series includes 16 subseries documenting the different areas of construction and improvements on the station building, tracks, and surrounding streets. There are a large number of subseries within this series because it includes detailed information on a broad range of very specific issues related to the construction of the terminal.
 

Clock Systems

Scope and Content

Includes correspondence, blueprints, and promotional materials regarding the selection of a clock system for the station building
Box 2, Folder 1

Clocks 1936-1940

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding location, type, installation, and maintenance of clocks at LAUPT, includes data sheets from various companies. Also includes blueprints of various clocks.
Box 2, Folder 2

Proposal for Clock System, IBM 1937

Scope and Contents

Proposal, promotional materials. Proposal from IBM for installation of clock system for LAUPT. Includes promotional brochures for different clock systems.
Box 2, Folder 3

Quotation for Clock System, IBM 1936

Scope and Contents

Quote, promotional materials. Price quote for clock system at LAUPT from IBM International Time Recording Division. Includes promotional materials/data sheets for different types of clock systems.
Box 2, Folder 4

Advertisement, Stromberg Electrical Company

Scope and Contents

Promotional materials. Promotional brochure from Stromberg Electric Company, Chicago, for Stromberg Time Recording System (lists companies that use Stromberg clocks).
Box 2, Folder 5

IBM Data Sheets

Scope and Contents

Promotional materials, data sheets. Promotional materials/data sheets for IBM International Time Recording Co. products.
Box 2, Folder 6

Warren Telechron Company Advertising

Scope and Contents

Promotional materials. Promotional materials from Warren Telechron for clock systems.
 

Communication Systems

Scope and Contents

Includes correspondence, blueprints, and promotional materials for telegraph, telephone, pneumatic tube, and public address systems in the station building.
Box 2, Folder 7

Communications Facilities 1933-1934

Language of Material: English

Scope and Contents

Correspondence between railroad engineers regarding installation of communications systems (telephone, telegraph, and pneumatic tube) at LAUPT, including cost estimate for installation of cable for telephone and telegraph facilities at LAUPT. Also includes map of set-back plaza stub plan with colored pencil showing route of proposed telegraph and telephone cable.
Box 2, Folder 8

Communications Facilities 1935-1936

Language of Material: English

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding installation of communications systems (telephone, telegraph, and pneumatic tube) at LAUPT, including plan for Western Union office, cost estimates comparing Autocall and ADT fire alarm equipment, correspondence regarding installation of public address system, plan showing arrangement of telegraph office, blueprint of pneumatic tube system.
Box 2, Folder 9

Communications Facilities 1937

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding installation of communications systems (telephone, telegraph, and pneumatic tube) at LAUPT, including proposed plans for supply rooms, electrical apparatus, equipment room. Also includes correspondence regarding installation of telephone booths.
Box 2, Folder 10

Communications Facilities 1938

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding installation of communications systems (telephone, telegraph, and pneumatic tube) at LAUPT, including plans for duct lines, power, telephone, and telegraph lines. Also includes blueprint of telephone locations for all LAUPT sections.
Box 2, Folder 11

Communications Facilities 1939-1940

Scope and Contents

Correspondence.
Correspondence between railroad engineers regarding installation of communications systems (telephone, telegraph, and pneumatic tube) at LAUPT, including cost estimates for communications facilities.
Box 2, Folder 12

Pneumatic Tube System 1937

Scope and Contents

Contract, blueprints.
Contract between railroads and Lamson Company, Inc. for installation of a pneumatic tube communication system. Also includes blueprints of system.
 

Electricity

Scope and Content

Correspondence amongst the subcommittee of electrical engineers regarding wiring and electrical systems for the station building. Includes blueprints for the electrical system as well as requirements from the city department of water and power. (15 folders)
Box 2, Folder 13

Electricity Jul. 1936-Aug. 1936

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding subcommittee of electrical engineers, including diagram of power requirements, blueprint of clock locations, wiring diagram, duct line sections, ornamental lighting standards, circuit breaker & connection pit for train air conditioning, building requirements from Bureau of Power and Light, Department of Water & Power, City of Los Angeles.
Box 2, Folder 14

Electricity Sep. 1936

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including blueprints of driveway lighting conduit, air conditioning feeders and sub-feeders, circuit breaker & connection pit for train air conditioning, wiring diagrams for various building sections, conduit details.
Box 2, Folder 15

Electricity 1 Oct. 1936-20 Oct. 1936

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including blueprints of conduit spacing, air-conditioning equipment on Pullman car, ornamental lighting standards, baggage and express unit electric wiring, air conditioning and sub-feeders, baggage and express unit longitudinal and cross sections, etc.
Box 2, Folder 16

Electricity 21 Oct. 1936-29 Oct. 1936

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including blueprint of arrangement of conduits & junction boxes on train shed, driveway lighting conduit, reflected ceiling plan for train concourse and reception room, stairway wiring diagram and conduit layout, etc.
Box 2, Folder 17

Electricity Nov. 1936

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including blueprints of curb box for battery charging receptacle, lighting train concourse, strip lighting, reflected ceiling plan of marquise, west elevation, main entrance, curb recess for air conditioning receptacle, etc.
Box 2, Folder 18

Electricity Dec. 1936

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including blueprints of panel fixture for strip lighting, wiring diagram for first floor train concourse, baggage unit electric wiring. Also includes memorandum of meeting of electrical committee and study for marquise lighting.
Box 2, Folder 19

Electricity Jan. 1937-Apr. 1937

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including memorandum of meetings of mechanical-electrical engineers subcommittee and cost estimate for labor and materials for wiring and fixtures. Also includes diagram of passenger platform grade change.
Box 2, Folder 20

Electricity May 1937-Dec. 1937

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including memorandum of meeting of electrical subcommittee, correspondence between Paul Lebenbaum, Chair of Electrical Engineers Subcommittee and A. J. Barclay LAUPT Construction Engineer, regarding subway and umbrella shed lighting fixtures. Also includes cost estimate for electrical wiring at LAUPT as well as blueprint of duct lines, signal, power, telephone, telegraph and communications and list of electrical contractor bidders with addresses and telephone numbers.
Box 2, Folder 21

Electricity Jan. 1938-Feb. 1938

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including correspondence from R. J. Wirth to L. T. Jackson regarding color of floor of subway terminal. Also includes blueprints of specification for moisture-resistant wire, specifications for portable motor-generator set for battery charging service, specifications for furnishing motor generator sets for battery charging service, specifications for series resistor box for battery charging, duct line cross sections, signal, power, telephone telegraph & communications, wiring diagram of motor-generator, battery charging set, etc.
Box 2, Folder 22

Electricity Mar. 1938-May 1938

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including correspondence from M. B. Roller, Phoenix Day Company, to L. T. Jackson regarding design for ornamental lighting, and correspondence and table comparing bids for lighting installation. Also includes plans for ornamental lighting fixtures.
Box 2, Folder 23

Electricity Jun. 1938-Dec. 1938

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including correspondence to L. T. Jackson from Luminaire Company regarding Phoenix Day Company bid for ornamental lighting at LAUPT, request for revised proposals for ornamental lighting fixtures at LAUPT, practicality of exterior lighting to illuminate clock tower, specifications for motor-generator set, generator switchboard and battery charging switchboards, correspondence regarding landscape lighting plan. Also includes blueprint of LAUPT general plan for landscape development.
Box 2, Folder 24

Electricity Jan. 1939-Apr. 1939

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding business of subcommittee of electrical engineers, including drainage and paving plan, elevations and pipe lines (blueprints), correspondence between A. J. Barclay and Phoenix Day Company regarding completion time for ornamental lighting fixtures, correspondence regarding power supply for restaurant.
Box 2, Folder 25

Signaling, Station and Platform 1936-1937

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding electric signaling system between station and platforms. Includes diagrams and blueprints for proposed signaling, tentative wiring diagram for signaling system sign locations.
Box 2, Folder 26

Specifications, Electrical Work 1937

Scope and Contents

Specifications for bidders. Instructions to bidders, for furnishing and installing the electrical work for LAUPT.
Box 2, Folder 27

Illuminating Recommendations 1936

Scope and Contents

Correspondence, blueprints. Illuminating Recommendations specially prepared for LAUPT by the Illuminating Engineers with blueprint of recommendations from Bureau of Power and Light, Department of Water & Power, City of Los Angeles.
 

Engineering

Scope and Contents

Primarily correspondence and reports from the LAUPT Engineering Committee to the LAUPT Board of Managers regarding progress made on all areas of the construction project (land aquisition and clearing, grading, materials, architectural and engineering planning, and construction). Also includes blueprints for different portions of the project.
Box 3, Folder 1

Progress Reports 1933

Scope and Contents

Reports, correspondence. Progress reports from M. C. Blanchard, LAUPT Engineering Committee Chairman, to LAUPT Board of Managers (F. H. Knickerbocker, A. T. Mercier, J. R. Hitchcock). Reports cover planning, land acquisition, architecture, etc.
Box 3, Folder 2

Progress Reports 1934

Scope and Contents

Reports, correspondence. Weekly progress reports from M. C. Blanchard to LAUPT Board of Managers continued. Also includes reports made to M. C. Blanchard by A. J. Barclay, LAUPT Construction Engineer. Reports cover field work, surveying, land acquisition and clearing, grading, architectural plans, contracts with City of Los Angeles, legal issues, etc.
Box 3, Folder 3

Progress Reports 1935

Scope and Contents

Reports, correspondence. Weekly progress reports from M. C. Blanchard to LAUPT Board of Managers continued. Also includes construction reports made to M. C. Blanchard by A. J. Barclay. Reports cover work completed by contractors, agreements with City of Los Angeles, surveying and grading, land acquisition, station architectural plans, etc. Also includes summary reports of progress made on the LAUPT project to date.
Box 3, Folder 4

Progress Reports Jan. 1936-Mar. 1936

Scope and Contents

Reports, correspondence. Weekly progress reports from M. C. Blanchard to LAUPT Board of Managers continued. Also includes construction reports made to M. C. Blanchard by A. J. Barclay. Reports cover excavation and construction work, architectural plans, projects with the City of Los Angeles, summary of progress to date.
Box 3, Folder 5

Progress Reports Jan. 1936-Jul. 1936

Scope and Contents

Reports, correspondence, blueprints, site map. Weekly progress reports from M. C. Blanchard to LAUPT Board of Managers continued. Reports cover issues cited in previous folder. Also includes progress reports and correspondence between A. J. Barclay, LAUPT Construction Engineer, H. L. Gilman, LAUPT Architectural Committee Chairman, and E. W. Marcus, LAUPT Assistant Engineer. Reports and correspondence cover grading, clearing property, the passenger subway, station building. Blueprints include drafting progress charts for each area of the LAUPT project.
Box 3, Folder 6

Progress Reports Aug. 1936-Dec. 1936

Scope and Contents

Reports, correspondence, blueprints. Weekly progress reports from M. C. Blanchard to LAUPT Board of Managers continued. Reports cover progress on LAUPT construction, architectural design, electrical-mechanical design, land, etc. Also includes monthly construction reports from A. J. Barclay to M. C. Blanchard.
Box 3, Folder 7

Progress Reports Jan. 1937-Mar. 1937

Scope and Contents

Reports, correspondence, blueprints. Weekly progress reports from M. C. Blanchard to LAUPT Board of Managers continued. Reports cover progress on LAUPT construction, architectural design, electrical-mechanical design, signal plans, track plans, etc. Also includes monthly construction reports from A. J. Barclay to M. C. Blanchard. Also includes summary report of progress made on LAUPT project to date.
Box 3, Folder 8

Progress Reports Mar. 1937-Aug. 1937

Scope and Contents

Reports, correspondence, blueprints. Weekly progress reports from M. C. Blanchard to LAUPT Board of Managers continued. Reports cover progress on LAUPT construction, architectural design, electrical-mechanical design, signal plans, track plans, etc. Also includes monthly construction reports from A. J. Barclay to M. C. Blanchard. Also includes summary report of progress made on LAUPT project to date and detailed project timeline.
Box 3, Folder 9

Progress Reports Mar. 1938-Sep. 1938

Scope and Contents

Reports, correspondence, blueprints. Weekly progress reports from M. C. Blanchard to LAUPT Board of Managers continued. Reports cover progress on LAUPT construction, structural, mechanical-electrical, and architectural design, signal plans, track plans, subway, etc. Also includes monthly construction reports from A. J. Barclay to M. C. Blanchard.
 

Progress Reports Apr. 1939-Nov. 1939

Box 3, Folder 13

Engineering Committee, General Correspondence 1933

Scope and Contents

Correspondence
Correspondence, particularly telegrams, regarding Engineering Committee. Some communications in code regarding selection of committee members and an architect. Primarily between M. C. Blanchard, LAUPT Engineering Committee Chairman, W. H. Kirkbride, SP Chief Engineer, H. C. Mann, UP Chief Engineer and L. T. Jackson, UP Joint Facility Engineer. Correspondence outlining responsibilities of architects, proposals from architectural firms.
Box 3, Folder 14

Engineering Committee, General Correspondence 1933

Scope and Contents

Correspondence, blueprints, maps.
Engineering Committee correspondence continued regarding various parts of LAUPT project.
Box 3, Folder 15

Engineering Committee, General Correspondence 1934

Scope and Contents

Correspondence, blueprints, maps.
Engineering Committee correspondence continued regarding various parts of LAUPT project (Aliso St. retaining wall, grade lines). Includes a number of maps and blueprints.
Box 3, Folder 16

Engineering Committee, General Correspondence 1935

Scope and Contents

Correspondence, maps.
Engineering Committee correspondence continued regarding various parts of LAUPT project (grade lines, etc.). Primarily between H. C. Mann, UP Chief Engineer, M. C. Blanchard, LAUPT Engineering Committee Chairman, W. H. Kirkbride, SP Chief Engineer. Includes track map.
Box 3, Folder 17

Engineering Committee, General Correspondence Jan. 1936-Aug. 1936

Scope and Contents

Correspondence, maps.
Engineering Committee correspondence continued regarding location of various facilities on LAUPT site. Includes map of LAUPT general track plan and committee minutes.
Box 3, Folder 18

Engineering Committee, General Correspondence Aug. 1937-Dec. 1937

Scope and Contents

Correspondence, maps. Engineering Committee correspondence continued regarding track construction, various LAUPT engineering projects.
Box 3, Folder 19

Engineering Committee, General Correspondence Jan. 1938-Jul. 1938

Scope and Contents

Correspondence, maps. Engineering Committee correspondence continued regarding Aliso St. retaining wall, equipment rental, drainage system, building locations, etc.
Box 3, Folder 20

Engineering Committee, General Correspondence Aug. 1938-Sep. 1938

Scope and Contents

Correspondence, blueprints.
Engineering Committee correspondence continued regarding track location, paving, retaining walls, etc. Blueprints for waiting room seating.
Box 3, Folder 21

Engineering Committee, General Correspondence Oct. 1938-Dec. 1938

Scope and Contents

Correspondence, blueprints.
Engineering Committee correspondence continued regarding sanitary lines, signage, etc. Blueprints for sanitary lines and signs.
Box 4, Folder 1

Engineering Committee, General Correspondence Jan. 1939-Mar. 1939

Scope and Contents

Correspondence, blueprints.
Engineering Committee correspondence continued regarding signage, paving, lighting, kitchen equipment, etc.
Box 4, Folder 2

Engineering Committee, General Correspondence Apr. 1939-Aug. 1939

Scope and Contents

Correspondence, blueprints, site maps.
Engineering Committee correspondence continued regarding seating, furnishings, electrical fixtures, letter boxes, doors, traffic signals, etc.
Box 4, Folder 3

Engineering Committee, General Correspondence Sep 1939-May 1940

Scope and Contents

Correspondence.
Correspondence between members of the LAUPT Engineering Committee, including W. H. Kirkbride, SP Chief Engineer, M. C. Blanchard, Engineering Committee Chairman, A. J. Barclay, LAUPT Construction Engineer, regarding miscellaneous issues.
Box 4, Folder 4

Materials Manufacturers 1933-1937

Scope and Contents

Correspondence.
Correspondence between LAUPT engineers and materials manufacturers and vendors regarding materials for LAUPT project. Some promotional materials, including pamphlets and brochures.
Box 4, Folder 5

Material Required 1933-1938

Scope and Contents

Correspondence, blueprints.
Correspondence between H. C. Mann, UP Chief Engineer, L. T. Jackson, UP Joint Facility Manager, M. C. Blanchard, AT&SF Chief Engineer, regarding furnishing materials (primarily rails and track material) for LAUPT project, division of costs among rail road companies. Blueprints and drawings of steel rails and joints.
Box 4, Folder 6

General Drainage 1935

Scope and Contents

Correspondence, site maps, blueprints.
Correspondence regarding LAUPT drainage plan primarily between M. C. Blanchard, Chairman LAUPT Engineering Committee, W. H. Kirkbride, SP Chief Engineer, H. C. Mann, UP Chief Engineer, A. J. Barclay, LAUPT Construction Engineer. Maps and blueprints of drainage plan. Maps and blueprints for drainage plan.
Box 4, Folder 7

General Drainage 1936-1937

Scope and Contents

Correspondence, site maps, blueprints.
Correspondence regarding LAUPT drainage plan. For correspondents see above. Includes maps and blueprints for drainage plan.
 

General

Scope and Content

This subseries contains information on a wide variety of topics including the interior acoustics of the station building, materials testing, blueprints for the main station building, as well as maps of various track plans. (26 folders)
Box 4, Folder 9

Engineering and Contracting, Vol. 40, No. 7, No. 8, No. 9 1913

Scope and Contents

Periodical. "Engineering and Contracting [weekly]: Devoted to the Economics of civil engineering design and to methods and cost of construction," positive photostats of portions of vol. 40 nos. 7, 8, 9 (articles regarding railway terminals).
Box 4, Folder 10

Memorandum on Union Passenger Station (1932) 1932

Scope and Contents

Report. "Memorandum on Union Passenger Station," by George A. Damon and S. A. Jubb critiquing the plan approved by the state railroad commission.
Box 4, Folder 11

Photos from LAUPT Contracts for Construction #2 n/a

Scope and Contents

Photos. Five 8x10" photos of unidentified scenes of LAUPT construction.
Box 4, Folder 12

Frogs, Switches, and Crossings 1934-1935

Scope and Contents

Correspondence, maps.
Correspondence between railroad engineers and plans regarding purchase and installation of switches and frogs at LAUPT. Includes plan showing locations of different types of frogs, switches, and crossovers to be installed, correspondence regarding competing frog materials and designs. Also includes site maps.
Box 4, Folder 13

Frogs, Switches, and Crossings 1936-1939

Scope and Contents

Correspondence, maps. Correspondence between railroad engineers and plans regarding purchase and installation of switches and frogs at LAUPT, continued. Includes a number of site maps.
Box 4, Folder 14

Elevated Driveway 1936-1937

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers regarding track level driveway in front of mail, baggage, and express building, correspondence from A. J. Barclay to M. C. Blanchard regarding toilet facilities beneath south ramp, including calculations of construction cost and annual charges for operation. Also includes blueprints of driveway elevations, elevated driveway, proposed widening of Macy Street.
Box 4, Folder 15

Special Agents 1936-1937

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers and railroad special agents regarding space for railroad special agents, police, sheriffs, and jail cells at LAUPT, correspondence from F. R. Phillips, Superintendent, Special Service, AT&SFRR to A. J. Barclay approving cell design. Includes blueprint of conductors' and police facilities, means cells.
Box 4, Folder 16

Restaurant and Kitchen Layout (1936) 1936

Scope and Contents

Correspondence, blueprints. Correspondence between railroad architects and engineers regarding layout of restaurant and kitchen at LAUPT. Includes blueprints of restaurant and kitchen sections.
Box 4, Folder 17

Gamwell Fire Alarm Advertising 1936

Scope and Contents

Promotional materials. Promotional material for Gamewell fire alarm installations in government, industrial, railroad, hospital and institutional properties.
Box 4, Folder 18

Acoustical Analysis 1937

Scope and Contents

Report. Acoustical analysis for LAUPT conducted by Acoustical Engineering Company.
Box 4, Folder 19

Acoustical Consulting (1936-1938)

Scope and Contents

Correspondence, proposals, contract. Correspondence and documents regarding design for acoustical treatment at LAUPT. Includes proposals for acoustic consulting by Electrical Research Products Inc, subsidiary of Western Electric Company, Incorporated, and by Acoustical Engineering Company. Also includes correspondence from Acoustical Engineering Company to LAUPT regarding details for acoustical engineering work, agreement between LAUPT and Acoustical Engineering Company for acoustical work, cost estimates from other companies.
Box 4, Folder 20

Signals, Interlocking 1933-1935

Scope and Contents

Correspondence, meeting minutes, blueprints.
Correspondence and meeting minutes from signal subcommittee regarding signal and interlocking layout and design in LAUPT project, includes blueprints.
Box 4, Folder 21

Signals, Interlocking 1936-1939

Scope and Contents

Correspondence, meeting minutes, blueprints, and site map. Correspondence and meeting minutes regarding signal and interlocking layout and design, material purchases, includes blueprints and site maps.
Box 4, Folder 22

Signals, Interlocking, Blueprint 1938

Scope and Contents

Blueprint.
Large format blueprint.
Box 4, Folder 23

Landscaping, Fountain 1935-1937

Scope and Contents

Correspondence, blueprints. Correspondence regarding the construction of a fountain in front of LAUPT (a project proposed and funded by Los Angeles Junior Chamber of Commerce), parking plans, and landscape design.
Box 4, Folder 24

Landscaping, Fountain 1938-1939

Scope and Contents

Correspondence, blueprints.
Correspondence and blueprints regarding landscaping, parking, and fountain.
Box 4, Folder 25

Mission Interlocker Reconstruction 1935-1936

Scope and Contents

Correspondence, site maps.
Correspondence regarding the revamping of existing interlocking plant to accommodate new LAUPT facility. Letters generally between L. T. Jackson, Joint Facility Engineer, A. J. Barclay, Construction Engineer, and A. S. Moore, Signal Engineer. Includes map of LAUPT general track plan.
Box 4, Folder 26

Mission Interlocker Reconstruction 1937

Scope and Contents

Correspondence, site maps, blueprints.
Correspondence regarding revamping interlocking plant to accommodate new LAUPT facility. Includes site maps and blueprints.
Box 5, Folder 1

Mission Interlocker Reconstruction 1938-1939

Scope and Contents

Correspondence, site maps, blueprints.
Correspondence continued regarding revamping interlocking plant. Includes maps and blueprints.
Box 5, Folder 2

Profiles 1935-1936

Scope and Contents

Correspondence, blueprints. Blueprints of profiles for track connections at Alhambra Ave. and the Los Angeles River. Some correspondence regarding this issue.
Box 5, Folder 3

Pullman Co. Facilities 1937

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding facilities for Pullman Company. Includes blueprints for Pullman offices, drainage system, and finished grade elevations.
Box 5, Folder 4

Materials Testing, LAUPT 1933-1935

Scope and Contents

Correspondence, maps. Correspondence between railroad engineers regarding materials tests (concrete, steel, soil) during LAUPT construction, especially discussions of soil load testing and selection of testing firms. Includes graphs of soil bearing tests, profile of strata underlying depot area, testborings and loading-test from US Treasury Department for post office site.
Box 5, Folder 5

Set Back or Damon & Jubb Plan, Part 1 of 2 1933

Scope and Contents

Site maps, blueprints. Large format maps of LAUPT site, blueprints, initial cost estimates.
Box 5, Folder 6

Set Back or Damon & Jubb Plan, Part 2 of 2 1933

Scope and Contents

Financial documents, maps. Budgets, estimates for Damon & Jubb plan, site maps, drafts of preliminary agreement between AT&SF, SP, UP for the construction of LAUPT.
Box 5, Folder 7

LAUPT Site Clearing and Fill 1933-1934

Scope and Contents

Correspondence, maps. Correspondence regarding purchase and clearing land, bills of sale for land, some area maps.
Box 5, Folder 8

Santa Fe and Union Pacific Land at LAUPT Site 1933

Scope and Contents

Correspondence, reports. Correspondence regarding land acquisition for LAUPT project, appraiser reports for SF and UP land at LAUPT site. Valuation report for the LAUPT site prepared by George L. Schmutz, Valuation Engineer, for Santa Fe Railway (36 pp).
Box 5, Folder 9

Construction, Main Passenger Station Building, LAUPT (1939) 1937-1939

Scope and Contents

Correspondence. Correspondence between railroad engineers regarding construction of main passenger station building at LAUPT. Includes correspondence from M. C. Blanchard to W. H. Kirkbride regarding limiting bids for construction to Pacific Coast firms, from H. H. Padgett to M. C. Blanchard regarding contractors allowed to bid on construction. Also includes instructions to bidders, proposal schedule, list of invited bidders. Also includes correspondence from W. H. Kirkbride to M. C. Blanchard regarding employment of laid off railroad employees in LAUPT project.
 

Heating and Ventilation

Box 5, Folder 13

Heating, Ventilation, Air Conditioning, Air Filters (Restaurant) (1936-1941) 1936-1941

Scope and Contents

Correspondence, blueprints. Correspondence and documents regarding heating, ventilation, air conditioning, and air filtration equipment for LAUPT restaurant, tables of bids from contractors to install heating and cooling systems, disagreements between railroad executives on which companies to hire, reports on air quality systems, estimated cost of running and maintaining heating and cooling systems. Includes blueprints for air conditioning systems.
Box 5, Folder 14

Proposal for Air Conditioning System (Restaurant), GE (1938) 1938

Scope and Contents

Proposal, promotional materials.
Proposal from General Electric for restaurant air conditioning system at LAUPT restaurant. Includes promotional materials for different types of air conditioning systems.
Box 5, Folder 15

Equipment and Design Requirements, Air Conditioning System (Restaurant), GE (1938) 1938

Scope and Contents

Proposal, promotional materials. General Electric specifications for equipment and design requirements for air conditioning system at LAUPT restaurant and cocktail lounge. Includes promotional materials for different types of air conditioning systems.
Box 5, Folder 16

Heating and Ventilation 1936

Scope and Contents

Report. Report prepared by W. A. S. Harmon, LAUPT Mechanical-Electrical Engineer for A. J. Barclay, LAUPT Construction Engineer and Paul Lebenbaum, Electrical-Mechanical Committee Chairman. Data on installing and operating heating and ventilation systems, as well as costs (70 pp).
Box 5, Folder 17

Heating Blueprints 1936

Scope and Contents

Blueprints. Blueprints for LAUPT heating system.
 

Mechanical Facilities

Scope and Contents

Correspondence discussing LAUPT mechanical facilities particularly water, fire, and sewage lines.
Box 5, Folder 18

Electricity 1933-1934

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding creation of LAUPT planning sub-committee of electrical engineers, minutes of electrical engineers' subcommittee meetings (topics include boiler plant capacity and location, steam outlets), correspondence from Los Angeles Gas and Electric Corporation to M. C. Blanchard, Chairman, LAUPT Engineering Committee, regarding electricity for LAUPT. Also includes information on heating and power for other passenger stations and calculations for seasonal heating and cooling costs.
Box 5, Folder 19

Electricity 1935

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding subcommittee of electrical engineers, minutes of LAUPT Electrical Committee meetings (topics include steam requirements for air conditioning and battery charging in terminal, discussion of electrical conduit and other materials, platform and other lighting). Also includes blueprint of LAUPT heating and yard facilities general layout as well as electrical duct lines and wiring plan for yard tunnel for steam, air and water lines.
Box 5, Folder 20

Electricity Jan. 1936-Jun. 1936

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers regarding subcommittee of electrical engineers, including Los Angeles Gas and Electric Corporation proposals for electric service to LAUPT, minutes of electrical-mechanical engineers subcommittee. Also includes blueprint of wiring diagram, primary electric power supply, location of proposed transformer vault for Bureau of Power & Light.
Box 5, Folder 21

Mechanical Facilities 1934-Jul. 1936

Scope and Contents

Correspondence, blueprints. Correspondence, primarily between M. C. Blanchard, LAUPT Engineering Committee Chairman, W. H. Kirkbride, UP Chief Engineer, H. C. Mann, UP Chief Engineer, L. T. Jackson, UP Joint Facility Engineer, A. J. Barclay, LAUPT Construction Engineer, Paul Lebenbaum, LAUPT Electrical-Mechanical Committee Chairman, regarding hiring a contractor to handle mechanical and electrical installations, discussion of LAUPT electrical requirements, air conditioning, research on electrical and mechanical systems in other stations, piping. Blueprints of heating and yard facilities, steam, air, and water lines.
Box 5, Folder 22

Mechanical Facilities Aug. 1936-Oct. 1936

Scope and Contents

Correspondence, blueprints. Correspondence regarding LAUPT mechanical and electrical systems continued. See above for correspondents. Letters regarding sewage system, toilet layout, boiler room, etc. Notes from Mechanical-Electrical Subcommittee meetings. Blueprints of sewage system, toilet layout, outbound train chart.
Box 5, Folder 23

Mechanical Facilities 28 Oct. 1936-18 Nov. 1936

Scope and Contents

Correspondence, blueprints. Correspondence regarding LAUPT mechanical and electrical systems continued. See above for correspondents. Letters regarding air conditioning, bathrooms, lighting system. Blueprints of air conditioning system, bathrooms.
Box 6, Folder 1

Mechanical Facilities 20 Nov. 1936-Dec. 1936

Scope and Contents

Correspondence, blueprints. Correspondence regarding LAUPT mechanical and electrical systems continued. See above for correspondents. Letters regarding arrangement of bathrooms, locker and lunch room facilities, drinking fountains, fire hydrants. Includes reports on water quality at LAUPT site and earthquake safety of City of Los Angeles water supply.
Box 6, Folder 2

Mechanical Facilities Jan. 1937-Jul. 1937

Scope and Contents

Correspondence, blueprints. Correspondence regarding LAUPT mechanical and electrical systems continued. See above for correspondents. Letters regarding location of boiler system, piping, fuel tanks, fire lines, heating system, plumbing system. Some Mechanical-Electrical Committee meeting notes.
Box 6, Folder 3

Mechanical Facilities Jul. 1937-1939

Scope and Contents

Correspondence, blueprints. Correspondence regarding LAUPT mechanical and electrical systems continued. See above for correspondents. Letters regarding hiring contractors for electrical and mechanical work, air compressors, plumbing, power plant, boiler room, cooling tower. Some Mechanical-Electrical Committee meeting notes. Promotional materials for Lakeside Engineering Corporation. Blueprints for car shop and repair house.
Box 6, Folder 4

Mechanical Facilities, Car Cleaning and Repair 1936

Scope and Contents

Correspondence. Correspondence regarding car cleaning and repair (2 letters).
 

Passenger Subway

Scope and Contents

Correspondence between railroad railroad engineers and plans regarding construction of a passenger subway (tunnel) under the tracks. Includes a number of blueprints.
Box 6, Folder 5

Passenger Subway, LAUPT Mar. 1934-Jun. 1934

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers and plans regarding construction of passenger subway (tunnel) under tracks at LAUPT. Includes blueprints.
Box 6, Folder 6

Passenger Subway, LAUPT Jul. 1934-Oct. 1934

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers and plans regarding construction of passenger subway (tunnel) under tracks at LAUPT, continued. Includes blueprints.
Box 6, Folder 7

Passenger Subway, LAUPT Nov. 1934-Dec. 1934

Scope and Contents

Correspondence, financial documents, blueprints. Correspondence between railroad engineers and plans regarding construction of passenger subway (tunnel) under tracks at LAUPT, continued. Includes itemized cost estimate and blueprints.
Box 6, Folder 8

Passenger Subway, LAUPT Jan. 1935-Mar. 1935

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers and plans regarding construction of passenger subway (tunnel) under tracks at LAUPT, continued. Includes bids to supply concrete from various companies and blueprints.
Box 6, Folder 9

Passenger Subway, LAUPT Apr. 1935-Jul. 1935

Scope and Contents

Correspondence, contracts, blueprints. Correspondence between railroad engineers and plans regarding construction of passenger subway (tunnel) under tracks at LAUPT, continued. Includes contracts with various companies for construction work and blueprints.
Box 6, Folder 10

Passenger Subway, LAUPT Aug. 1935-Sep. 1935

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers and plans regarding construction of passenger subway (tunnel) under tracks at LAUPT, continued. Includes bids from various companies for construction work. Includes blueprints.
Box 6, Folder 11

Passenger Subway, LAUPT Sep. 1935

Scope and Contents

Blueprints. Plans regarding construction of passenger subway (tunnel) under tracks at LAUPT--two blueprints.
Box 6, Folder 12

Passenger Subway, LAUPT Nov. 1935-1938

 

Plumbing

Scope and Contents note

Promotional materials and bids from various plumbing supply companies
Box 6, Folder 13

Crane Bid for Plumbing Fixtures 1937

Scope and Contents

Bid, catalog. Bid from the Crane Company for LAUPT plumbing fixtures, prices and catalog included.
Box 6, Folder 14

Bennett Promotional Material for Plumbing Fixtures 1925

Scope and Contents

Catalog. "Bennett adjustable drainage and soil fittings for wall hung water closets, manufactured by Sacket Foundry Company," Catalog C. Locations illustrated with Bennett fixtures include many in Los Angeles area, such as Gaylord Hotel.
Box 6, Folder 15

Herco Promotional Material for Plumbing Fixtures n/a

Scope and Contents

Catalog. Spiral bound catalog, illustrated, with envelope and brochure.
Box 6, Folder 16

Flexitalic Gaskets Promotional Material n/a

Scope and Contents

Catalog. Flexitallic Gasket Co. promotional materials.
Box 6, Folder 17

Kohler of Kohler Bid for Plumbing Fixtures 1937

Scope and Contents

Bid, catalog. Bid from the Kohler Company for LAUPT plumbing fixtures, prices and catalog included.
 

Power Plant and Boiler Room

Scope and Contents

Correspondence regarding location and construction of building power plant. Also includes budget estimates, site maps, and blueprints as well as promotional materials from various companies for boilers and power plant equipment.
Box 6, Folder 18

Power Plant 1935

Scope and Contents

Correspondence, blueprints. Blueprints for construction of new power plant at LAUPT site, some correspondence regarding project.
Box 6, Folder 19

Power Plant Jan. 1936

Scope and Contents

Financial documents, blueprints, some correspondence. Budgets for boiler room, blueprints of boiler house, correspondence regarding project.
Box 6, Folder 20

Power Plant Feb. 1936-Aug. 1936

Scope and Contents

Correspondence, financial documents, site maps. Correspondence regarding building power plant, budget estimates, site maps, blueprints. Letters discuss debate over location of power plant (in basement on at ground level).
Box 6, Folder 21

Power Plant Sep. 1936-Dec. 1936

Scope and Contents

Correspondence, blueprints Correspondence regarding construction of boiler room, blueprints of boiler room machinery plan and mezzanine floors.
Box 6, Folder 22

Power Plant 1937

Scope and Contents

Correspondence Correspondence regarding construction of boiler room, specifications for purchase of steam-driven air compressor,
Box 6, Folder 23

Power Plant 1937-1939

Scope and Contents

Correspondence. Correspondence continued regarding construction of boiler room.
Box 6, Folder 24

Springfield Boiler Co. Promotional Materials, Boilers n/a

Scope and Contents

Advertisement/Catalog. Springfield Boiler Company catalog: "Water Tube Boilers, All Steel Sectional," contains sample blueprints and photos.
Box 6, Folder 25

Barnes & Jones, Inc Promotional Materials, Boilers n/a

Scope and Contents

Advertisement/Catalog. Barnes & Jones, Inc. promotional materials for valves, thermostats, blast traps, condensators, etc.
Box 6, Folder 26

Worthington Promotional Materials, Compressors n/a

Scope and Contents

Advertisement/Catalog. Worthington Pump and Machinery Corporation promotional materials for steam-driven compressors.
Box 6, Folder 27

Enterprise Oil Burners, Promotional Materials, Burners n/a

Scope and Contents

Advertisement/Catalog. Enterprise Oil Burner Co. promotional materials for oil burners.
Box 6, Folder 28

Bigelow-Liptak Corporation, Promotional Materials, Furnace Bricks n/a

Scope and Contents

Advertisement/Catalog. Bigelow-Liptak Corporation promotional materials for double suspension arches.
Box 6, Folder 29

Exide Batteries, Promotional Materials, Backup Lighting n/a

Scope and Contents

Advertisement/Catalog. Electric Storage Battery Co. promotional materials for battery systems.
Box 6, Folder 30

Specifications, Three Boilers, LAUPT 1936

Scope and Contents

Report, blueprints, site maps. Specifications for installing three steam boilers and accessories for the LAUPT project, instructions to bidders.
Box 6, Folder 31

Drafts, Specifications, Three Boilers, LAUPT 1936

Scope and Contents

Report. Several revised pages for specifications for steam boilers and instructions to bidders.
Box 6, Folder 32

Draft, Specifications, Boiler Smokestacks, LAUPT 1937

Scope and Contents

Report, several charts. Specifications for construction of boiler smokestacks for the LAUPT project, instructions to bidders.
Box 6, Folder 33

Specifications, Fuel Burning and Combustion Control Equipment n/a

Scope and Contents

Report. Specifications for installing fuel burning and combustion control equipment for the LAUPT project and instructions to bidders.
Box 6, Folder 34

Elliott Company, Promotional Material for Power Plant Equipment 1928

Scope and Contents

Brochure. Elliott Company promotional material for power plant equipment.
 

Specifications and Contracts

Box 7, Folder 1

Agreement and Agreement Extensions, LAUPT Construction 1939

Scope and Contents

Correspondence, contracts. Miscellaneous agreements and agreement extensions regarding construction at LAUPT, including plastering, fixtures, cabinets, painting, mail and baggage conveyors, acoustical work, heating, etc.
Box 7, Folder 2

Agreement re. fire alarms 1938

Scope and Contents

Contract. Agreement between component railroads and American District Telegraph Company to install fire alarm systems at LAUPT, with specifications.
Box 7, Folder 3

Letter agreements re. construction at LAUPT 1939

Scope and Contents

Contracts. Letter agreements with correspondence between A. J. Barclay and Frank Karr regarding various agreements with subcontractors for construction work at LAUPT.
Box 7, Folder 4

Specifications and Agreement, Acoustical Work, Main Concourse etc. 1938

Scope and Contents

Contract. Agreement between LAUPT and Harold E Shugart Company, to install and test the acoustical work in the main concourse, vestibule, and passage connecting vestibule with main arcade.
Box 7, Folder 5

Specifications and Agreement, Acoustical Work, Waiting Room etc. 1938

Scope and Contents

Contract. Agreement between LAUPT and English & Lauer, Inc., to install and test the acoustical work in the waiting room, telegraph room, conductors' lobby, PBX room, and PBX and telegraph equipment room.
Box 7, Folder 6

Specifications and Agreement, Cabinet and Counter Work 1938

Scope and Contents

Contract. Agreement between LAUPT and Petersen Show Case & Fixture Co., for manufacturing and installing a complete job of cabinet and counter work in the station buildings of the terminal.
Box 7, Folder 7

Specifications and Agreement, Concrete Piling 1938

Scope and Contents

Contract. Agreement between LAUPT and Raymond Concrete Pile Company regarding Raymond step-tapered concrete piling for the foundations of the Avila Street retaining wall.
Box 7, Folder 8

Specifications and Agreement, Decorating Work 1938

Scope and Contents

Contract. Agreement between LAUPT and G C Hewitt Co., for furnishing labor, material and all equipment service to execute the decorating work.
Box 7, Folder 9

Specifications and Agreement, Ornamental Metal Column Encasements 1938

Scope and Contents

Contract. Agreement between LAUPT and H S McClelland, Inc., for ornamental column encasements.
Box 7, Folder 10

Specifications and Agreement, Paving 1938

Scope and Contents

Contract. Agreement between LAUPT and Griffith Company, regarding asphalt concrete pacing and/or oiled rock paving.
Box 7, Folder 11

Specifications and Agreement, Settees 1938

Scope and Contents

Contract. Agreement between LAUPT and Angelus Furniture Manufacturing Co., for furnishing and installing settees.
Box 7, Folder 12

Specifications and Agreement, Steel Signal Bridges 1938

Scope and Contents

Contract. Agreement between LAUPT and Western Pipe & Steel Company of California, for furnishing, fabricating and erecting three steel signal bridges and furnishing, fabricating and erecting structural steel frame for mezzanine floor in boiler room, etc.
Box 7, Folder 13

Specifications and Agreement, Trees 1938

Scope and Contents

Contract. Agreement between LAUPT and R W Hamsher, for furnishing and planting certain trees and guaranteeing their growth (trees to be planted: Washingtonia Robusta palms, Large Nevidillo Olive, Large California pepper Tree, Magnolia Grandiflora).
Box 7, Folder 14

Specifications, Acoustical Work (Testing) 1938

Scope and Contents

Contract. Agreement between LAUPT and Marine Engineering & Supply Co, Inc, for testing acoustical work in various areas of the main terminal building.
Box 7, Folder 15

Specifications, Air Conditioning and Ventilation 1939

Scope and Contents

Contract. Agreement between LAUPT and H S McClelland, Inc., regarding installation and testing of air conditioning of the restaurant and cocktail bar and ventilation of the kitchen.
Box 7, Folder 16

Specifications, Control Systems 1938

Scope and Contents

Contract. Agreement between LAUPT and Johnson Service Company regarding heating and ventilation control systems.
Box 7, Folder 17

Specifications, Electrical Work 1937

Scope and Contents

Contract. Agreement between LAUPT and Chandler Electric Company for electrical work.
Box 7, Folder 18

Specifications, Exhaust Systems 1938

Scope and Contents

Contract. Agreement between LAUPT and H. S. McClelland for exhaust systems.
Box 7, Folder 19

Specifications, Painting Exterior Concrete 1938

Scope and Contents

Contract. Agreement between LAUPT and G C Hewitt, Co., to paint exterior exposed concrete surfaces of the main station building and certain designated portions of the Mail, Baggage & Express Building.
Box 7, Folder 20

Specifications, Plumbing Work right edge of all pages warped 1937

Scope and Contents

Contract. Agreement between LAUPT and F D Reed Plumbing Co., Ltd, regarding plumbing work.
Box 7, Folder 21

Specifications, Sound System 1938

Scope and Contents

Contract. Agreement between LAUPT and Leo J. Meyberg Company regarding sound system.
Box 7, Folder 22

Specifications, Steam Boilers 1936

Scope and Contents

Instructions to bidders, blueprints. Instructions to bidders for furnishing and installing three steam boilers for LAUPT.
Box 7, Folder 23

Specifications, Steam Boilers 1937

Scope and Contents

Instructions to bidders, blueprints. Instructions to bidders for furnishing and installing three steam boilers for LAUPT.
Box 7, Folder 24

Specifications, Pneumatic Tube System (1937) 1937

Scope and Contents

Specifications for bidders, blueprints. Specifications for bidders for furnishing and installing pneumatic tube communication system for LAUPT. Includes blueprints for system.
Box 7, Folder 25

Changes to Specifications 1936, 1938

Scope and Contents

Correspondence.
Correspondence between LAUPT officials and contractors regarding changes to work specifications, including correspondence from The Paraffine Companies Inc. (Pabco) to H. C. Mann and M. C. Blanchard regarding waterproofing asphalt at LAUPT, correspondence from A. J. Barclay to LAUPT Architectural Subcommittee regarding tests of fifteen samples of exterior paint.
Box 7, Folder 26

Specifications, Cabinet and Counter Work (1938) 1938

Scope and Contents

Specifications for bidders. Specifications, instructions to bidders, proposal, proposal schedule, and invitation to bid for cabinet and counter work at LAUPT.
Box 7, Folder 27

Specifications, Decorating Work, Main Station Building (1938) 1938

Scope and Contents

Specifications for bidders. Specifications, instructions to bidders, proposal, and proposal schedule for decorating main station building at LAUPT.
Box 7, Folder 28

Specifications, Furnishing and Installing Settees (1938) 1938

Scope and Contents

Specifications for bidders. Specifications, instructions to bidders, proposal, proposal schedule, and invitation to bid for furnishing and installing the settees for LAUPT.
Box 8, Folder 1

Specifications, Construction, Main Passenger Station Building, LAUPT (1937) 1937

Scope and Contents

Specifications for bidders. Instructions to bidders, proposal, proposal schedule, specifications and contract exhibits for construction, main passenger station building.
Box 8, Folder 2

Private Car Tracks 1935-1938

Scope and Contents

Correspondence, blueprints. Correspondence and blueprints for construction of private tracks at LAUPT, includes sample blueprints for private tracks built at the Sacramento passenger terminal.
Box 8, Folder 3

Generic LAUPT Contract, Exhibits A, B, C n/a

Scope and Contents

Contract. Generic LAUPT contract
Box 8, Folder 4

Contract, Raymond Concrete Pile Company 1937

Scope and Contents

Contract. Contract between railroads and Raymond Concrete Pile Company for construction of concrete pilings for the foundation of the main LAUPT building.
Box 8, Folder 5

Contract, Consolidated Steel Corporation 1937

Scope and Contents

Contract. Contract between railroads and Consolidated Steel Corporation for erecting all structural steel for the LAUPT building.
Box 8, Folder 6

Contractors, Requests for Work 1933

Scope and Contents

Correspondence. Bids from contractors, correspondence regarding contractors and bidding process.
Box 8, Folder 11

Specifications, Grading LAUPT Tracks and Macy Street Grade Separation 1937

Scope and Contents

Report "Instructions to Bidders" submitted by LAUPT to the City of Los Angeles for contractors interested in bidding on the Macy Street Grade Separation project.
Box 8, Folder 12

Specifications, Grading and Paving Vignes Street 1937

Scope and Contents

Report. "Instructions to Bidders" submitted by LAUPT to the City of Los Angeles for contractors interested in bidding on the Vignes Street Improvement project.
Box 8, Folder 13

Specifications, Grading and Paving, Alameda Street and Aliso Street Improvement District 1937

Scope and Contents

Report. "Instructions to Bidders" submitted by LAUPT to the City of Los Angeles for contractors interested in bidding on the Alameda and Aliso Streets Improvement project.
Box 8, Folder 14

Specifications, Grading and Paving, Bauchet Street and Avila Street Improvement District 1937

Scope and Contents

Report. "Instructions to Bidders" submitted by LAUPT to the City of Los Angeles for contractors interested in bidding on the Bauchet and Avila Street Improvement project.
Box 8, Folder 15

Aliso St. Retaining Wall 1935-1939

Scope and Contents

Correspondence, maps, blueprints. Correspondence between M. C. Blanchard, LAUPT Engineering Committee Chairman, A. J. Barclay, LAUPT Construction Engineer, W. H. Kirkbride, SP Chief Engineer, regarding design and construction of Aliso St. retaining wall. Also contains contract between City of Los Angeles and C. F. Robbins (contractor) for construction of retaining wall.
Box 8, Folder 16

Specifications, etc. Aliso St. Retaining Wall 1937

Scope and Contents

Report Specifications for bidders for construction of Aliso St. retaining wall, submitted by LAUPT to the City of Los Angeles.
Box 8, Folder 17

Vignes St Improvements, Instructions to Bidders (1937) 1937

Scope and Contents

Specifications for bidders.
"Instructions to bidders, proposal, affidavit, and bond for grading, paving and otherwise improving Vignes Street, between 130 feet north of Bauchet Street and Clara Street, Union Passenger Terminal Station, PWA project no. 4361, unit no. J-1 (AC 42367 1/2)," City of LA, typescript on printed forms (1937).
Box 8, Folder 18

Vignes St Grade Separation, Specifications (1937) 1937

Scope and Contents

Specifications for bidders. "Specifications for the construction of a grade separation structure and appurtenant work in Vignes Street, between Alhambra Avenue and 130 feet north of Bauchet Street and appurtenant sewer and storm drain work as herein described, Union Passenger Terminal Station, PWA project no. 4361 - unit I, 1937 (AC-42367)," City of LA, typescript on printed forms (1937).
Box 8, Folder 19

Vignes St Improvements, Specifications n/a

Scope and Contents

Specifications for bidders. "Specifications for grading, paving and otherwise improving Vignes Street, between 130 feet north of Bauchet Street and Clara Street, Union Passenger Terminal Station, PWA project no. 4361, unit no. J-1 (AC 42367 1/2)," City of LA, typescript on printed forms (nd).
Box 8, Folder 20

Vignes St Grade Separation, Instructions to Bidders (1937) 1937

Scope and Contents

Specifications for bidders. "Instructions to bidders, proposal, affidavit, and bond for the construction of a grade separation structure and appurtenant work in Vignes Street, between Alhambra Avenue and 130 feet north of Bauchet Street and appurtenant sewer and storm drain work as herein described, Union Passenger Terminal Station, PWA project no. 4361 - unit I, 1937 (AC-42367)," City of LA, typescript on printed forms (1937).
Box 8, Folder 21

Grade Separations Near LAUPT (1934) 1934

Scope and Contents

Correspondence, maps. Correspondence between railroad engineers regarding rerouting of streets around LAUPT site. Includes cost estimates for various street relocation proposals. Also includes maps of plan of area around LAUPT.
Box 8, Folder 22

Grade Separations Near LAUPT (1935) 1935

Scope and Contents

Correspondence, maps. Correspondence between railroad engineers regarding rerouting of streets around LAUPT site. Includes map of proposed Queirolo St. subway and extension of Vignes Street.
Box 8, Folder 23

Grade Separations Near LAUPT (1936-1937) 1936-1937

Scope and Contents

Correspondence, blueprints, maps. Correspondence between railroad engineers regarding rerouting of streets around LAUPT site. Includes maps and blueprints of Queirolo St. subway, location and top of rail elevations, plan showing LAUPT retaining walls along Queirolo Street, grade separation, between Queirolo St. and Bauchet St.
Box 8, Folder 24

LA&SLRR Connection to LAUPT (1935-1936) 1935-1936

Scope and Contents

Correspondence, site maps. Correspondence between UP engineers regarding construction of rail bridge across LA River. Includes correspondence from L. T. Jackson to H. C. Mann regarding City of Los Angeles contemplation of a river truck speedway in bed of river, cost estimates for bridge designs, correspondence from Lloyd Aldrich, City of Los Angeles City Engineer to L. T. Jackson regarding maximum flow of LA River and clearance required between bridge and calculated high water line. Also includes blueprint of SP and AT&SF connections near LA River, proposed connecting track, general layout of bridge over Los Angeles River on LA&SLRR connection to new Union Station.
Box 8, Folder 25

LA&SLRR Connection to LAUPT (Jan. 1937-Apr. 1937) Jan. 1937-Apr. 1937

Scope and Contents

Correspondence, site maps. Correspondence between UP engineers regarding construction of rail bridge across Los Angeles River continued. Includes Los Angeles train yard maps and Los Angeles river hydraulic analysis and flood control for SP and UP bridges.
Box 8, Folder 26

LA&SLRR Connection to LAUPT (May 1937-Dec. 1937) May 1937-Dec. 1937

Scope and Contents

Correspondence, site maps. Correspondence between UP engineers regarding construction of rail bridge across Los Angeles River continued. Includes work order authority for construction of LA & SR bridge, Also includes maps of possible track routes, bridge pier and abutment locations, elevation and section of proposed bridge, and proposed drainage system at Mission Tower.
Box 8, Folder 27

LA&SLRR Connection to LAUPT (1938) 1938

Scope and Contents

Correspondence, site maps. Correspondence between UP engineers regarding construction of rail bridge across Los Angeles River continued. Includes correspondence regarding City of Los Angeles flood control projects. Also includes several maps, including map of general track plan.
Box 8, Folder 28

Bridge Construction, Superstructure 1937-1938

Scope and Contents

Correspondence. Correspondence with several bridge building companies regarding construction of bridge over Los Angeles River.
Box 8, Folder 29

Bridge Construction, Substructure 1937-1938

Scope and Contents

Correspondence. Correspondence regarding construction of bridge over Los Angeles River at Alhambra Ave. Letters from LAUPT (primarily L. T. Jackson, UP Joint Facility Engineer) soliciting bids from contractors, discussion of selection of contractor, bridge specifications, permits from City of Los Angeles. Site map.
Box 8, Folder 30

Misc. Bridge Blueprints n/a

Scope and Contents

Blueprints. Blueprints for Alhambra Ave. bridge.
Box 8, Folder 31

Bridge Substructure Contract 1937

Scope and Contents

Contract, brochures. Contract between UP and L. W. O'Dell for construction of Alhambra Ave. bridge substructure over Los Angeles River. Includes brochures outlining UP's specifications for steel concrete reinforcement bars, preservation of wood, and concrete and reinforced concrete.
Box 8, Folder 32

Bridge Track Layout Blueprint 1937

Scope and Contents

Blueprint. Blueprint of Alhambra Ave. bridge and track layout.
Box 8, Folder 33

Bridge Superstructure Contract 1937

Scope and Contents

Contract. Contract between UP and American Bridge Co. for construction of Alhambra Ave bridge superstructure over Los Angeles River. Includes brochures outlining UP's specifications for steel railway bridges and paint for structural steel work.
Box 8, Folder 34

Retaining Wall Blueprints n/a

Scope and Contents

Blueprints. Blueprints for North retaining wall.
Box 8, Folder 35

Retaining Wall Blueprints 1937

Scope and Contents

Blueprints. Blueprints and cost estimates for Macy Street retaining wall.
 

Street Improvements and Bridges

Scope and Contents

Correspondence amongst railroad executives and engineers regarding plans for rerouting, widening, and improving streets around the LAUPT site as well as the construction of bridges across the Los Angeles River. Also includes specifications for subcontractors interested in bidding on different portions of the project.
Box 8, Folder 7

Macy Street Grade Separation 1934

Scope and Contents

Blueprints, correspondence. Plans for Macy Street bridge, correspondence, primarily from office of M.C. Blanchard (LAUPT Chief Engineer), regarding design, size, and cost of project. Includes a number of blueprints for the project.
Box 8, Folder 8

Macy Street Grade Separation 1935-1937

Scope and Contents

Blueprints, correspondence. M.C. Blanchard correspondence continued, regarding project design, size, cost, as well as descriptions of street easements. Includes a number of blueprints for structure and project site maps.
Box 8, Folder 9

Instructions to Bidders, etc. Macy Street Grade Separation 1936

Scope and Contents

Pamphlet. Pamphlet giving instructions to contractors bidding for the Macy Street bridge project, submitted to the City of Los Angeles.
Box 8, Folder 10

Specifications, Macy Street Grade Separation 1936

Scope and Contents

Report Report on plans and specifications for the Macy Street bridge submitted to the City of Los Angeles. Describes insurance, right-of-way, contracts, prices, payments, inspection of work, timeline, wages, traffic, grading, ornamentation, etc.
 

Track Plans

Scope and Contents

Plans and cost estimates from railroads for different track plans at LAUPT. Includes maps illustrating various plans and correspondence between railroad executives debating the pros and cons of each plan.
Box 9, Folder 1

East Bank Trackage (1937-1939) 1937-1939

Scope and Contents

Correspondence, maps. Correspondence between UP engineers regarding track connection to LAUPT, east bank of LA River. Includes estimated cost of complete facilities, Also includes plan showing trackage along Los Angeles River.
Box 9, Folder 2

South Approach, LAUPT, AT&SF Proposal (1936-1937) 1936-1937

Scope and Contents

Correspondence, site maps. Correspondence regarding expected railroad traffic at LAUPT. Includes correspondence regarding AT&SF proposal for southern approach to LAUPT. Also includes blueprints of proposed double-ended station and track occupation chart.
Box 9, Folder 3

Cost Estimates, Approach, LAUPT, Part 1 of 4 (1931-1934) 1931-1934

Scope and Contents

Correspondence, maps, cost estimates.
Cost study of various track units for proposed LAUPT, cost estimates for stub plan, cost estimates for SP plan. Also includes map of SP proposed station plan.
Box 9, Folder 4

Cost Estimates, Approach, LAUPT, Part 2 of 4 (1934) 1934

Scope and Contents

Maps, cost estimates.
Maps of plans of track approaches to proposed LAUPT and summary of cost estimates and annual charges of terminal connections.
Box 9, Folder 5

Cost Estimates, Approach, LAUPT, Part 3 of 4 (1935) 1935

Scope and Contents

Correspondence, maps, cost estimates.
Cost estimates from railroads regarding track approaches to proposed LAUPT. Includes itemized cost estimates for variant approach track layouts and track weights, valuation estimates for private land required for LAUPT construction. Also includes maps showing proposed trackage.
Box 9, Folder 6

Cost Estimates, Approach, LAUPT, Part 4 of 4 (1936-1939) 1936-1939

Scope and Contents

Correspondence, maps, cost estimates. Correspondence and documents regarding cost estimates by railroads for track approaches to proposed LAUPT.
Box 9, Folder 7

Cost Estimates, Exhibit "B" with Single Track Connections (1934) 1934

Scope and Contents

Maps, cost estimates.
Blueprint plan of proposed track approaches with itemized cost estimates for plan variants.
Box 9, Folder 8

Single Track Connection, UP and AT&SF tracks into LAUPT (1933-1934) 1933-1934

Scope and Contents

Correspondence, maps, cost estimates.
Plans for single track connection between UP and AT&SF trackage near LAUPT. Includes comparison of cost estimates for track variants. Also includes map of set-back plaza stub plan.
Box 9, Folder 9

Track Plans, LAUPT Approach and Yard (1933) 1933

Scope and Contents

Correspondence, maps.
Correspondence and plans regarding track layouts and spacing at LAUPT yard. Includes blueprints for track layout and engine and car clearances.
Box 9, Folder 10

Track Plans, LAUPT Approach and Yard (Jan. 1834-Mar. 1934) Jan. 1934-Mar. 1934

Scope and Contents

Correspondence, maps.
Correspondence and plans regarding track layouts and spacing at LAUPT yard, continued. Includes maps of track layout and engineering department suggestion for general track plan. Also includes chart of comparative capacities of three track plans.
Box 9, Folder 11

Track Plans, LAUPT Approach and Yard (Apr. 1934) Apr. 1934

Scope and Contents

Correspondence, maps.
Correspondence and plans regarding track layouts and spacing at LAUPT yard, continued. Includes blueprints of suggested track arrangement, engineering department general track plan. Also includes comparison of car capacities of six track layouts.
Box 9, Folder 12

Track Plans, LAUPT Approach and Yard (May 1834-Jul. 1934) May 1934-Jul. 1934

Scope and Contents

Correspondence, maps.
Correspondence and plans regarding track layouts and spacing at LAUPT yard continued. Includes maps of general track plan, engineering department general track plan with alternate location approach, etc.
Box 9, Folder 13

Track Plans, LAUPT Approach and Yard (Aug. 1934-Oct. 1934) Aug. 1934- Oct. 1934

Scope and Contents

Correspondence, maps, cost estimates.
Correspondence and plans regarding track layouts at LAUPT yard, with cost estimates. Includes study of track location, SP study of approach tracks, and train arrivals and departures table.
Box 9, Folder 14

Track Plans, LAUPT Approach and Yard (Nov. 1934) Nov. 1934

Scope and Contents

Correspondence, maps.
Correspondence and plans regarding track layouts at LAUPT yard, especially along Alhambra Ave. Includes engineering department revised general track plans for Alhambra Avenue approach and general track plan.
Box 9, Folder 15

Track Plans, LAUPT Approach and Yard (Dec. 1934-1935) Dec. 1934-1935

Scope and Contents

Correspondence, maps, cost estimates.
Correspondence and plans regarding track layouts at LAUPT yard, especially along Alhambra Ave. continued. Includes cost estimates for competing layout plans and additional facilities at LAUPT as well as minutes of local operating representatives. Also includes engineering department study for proposed track connection.
Box 9, Folder 16

Track Plans, LAUPT Approach and Yard (Mar. 1936-Apr. 1936) Mar. 1936-Apr. 1936

Scope and Contents

Correspondence, maps.
Correspondence and plans regarding paving over head-end tracks at LAUPT to facilitate fast loading. Includes maps of steel flangeway guard for paved highway crossings.
Box 9, Folder 17

Track Plans, LAUPT Approach and Yard (Feb. 1937-Jul. 1937) Feb. 1937-Jul. 1937

Scope and Contents

Correspondence, maps.
Correspondence and plans regarding rail installation at LAUPT yard. Includes cost estimates for installing different types of rail. Also includes maps of drainage facilities, baggage & express tracks, details of rail gage plates, engineering department general track plan with frogs, switches, crossings, rail.
Box 9, Folder 18

Track Plans, LAUPT Approach and Yard (Jul. 1937-Dec. 1937, 1939) Jul. 1937-Dec. 1937, 1939

Scope and Contents

Correspondence, maps, promotional material.
Correspondence and plans regarding installation of rails and bumpers at LAUPT yard. Includes cost estimates for rail ties and correspondence between railroad executives regarding bumping post types. Also includes several track maps and general track plan. Also includes promotional material for Hayes Track Appliance Co.
 

Umbrella Sheds

Scope and Contents

Correspondence between railroad engineers and plans regarding design, construction, and cost of umbrella shds for LAUPT passenger platforms. Includes maps of the LAUPT general track plan, blueprints for the umbrella sheds, as well as photos of sections of train sheds built in back of the LAUPT office.
Box 10, Folder 1

Umbrella Sheds (1934-Jun. 1935) 1934-Jun. 1935

Scope and Contents

Correspondence, blueprints.
Correspondence between railroad engineers and plans regarding design and construction of umbrella sheds for LAUPT passenger platforms, including possible design and material options as well as cost estimates. Also includes blueprints of various designs.
Box 10, Folder 2

Umbrella Sheds (Jul. 1935-Dec. 1935) Jul. 1935-Dec. 1935

Scope and Contents

Correspondence, blueprints, photos. Correspondence between railroad engineers and plans regarding design, construction, and cost of umbrella sheds for LAUPT passenger platforms. Includes an LAUPT general track plan with location of umbrella sheds marked. Also includes photos of sections of train sheds built in back of the LAUPT office.
Box 10, Folder 3

Umbrella Sheds (Jan. 1936-Jun. 1936) Jan. 1936-Jun. 1936

Scope and Contents

Correspondence, blueprints, photos.
Correspondence between railroad engineers and plans regarding design and construction of umbrella sheds for LAUPT passenger platforms. Includes blueprints of sheds as well as a diagram of inbound trains. Also includes blueprints and photo of umbrella sheds at the San Jose passenger station.
Box 10, Folder 4

Umbrella Sheds (Jul. 1936-Sep. 1936) Jul. 1936-Sep. 1936

Scope and Contents

Correspondence, blueprints, newspaper clippings. Correspondence between railroad engineers and plans regarding design and construction of umbrella sheds for LAUPT passenger platforms. Includes cost estimate comparison for proposals for sheds by Soule Steel Company and Consolidated Steel Company. Also includes correspondence regarding selection of Consolidated Steel for the project and warnings from Soule Steel that Consolidated's design would fail in an earthquake (includes newspaper clippings of Soule Steel advertisement and Los Angeles Times article on earthquakes). Also includes requirements for passenger shed design, Board of Building and Safety Commissioners of the City of Los Angeles.
Box 10, Folder 5

Umbrella Sheds (Oct. 1936-1937) Oct. 1936-1937

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers and plans regarding design and construction of umbrella sheds for LAUPT passenger platforms. Includes correspondence regarding costs and advantages of various roofing materials. Also includes blueprints for platforms.
Box 10, Folder 6

Umbrella Sheds (1937-1939) 1937-1939

Scope and Contents

Correspondence, blueprints, photos. Correspondence between railroad engineers regarding painting of umbrella sheds at LAUPT platform. Includes two photographs of decorative encasement for steel columns of passenger sheds and blueprints.
Box 10, Folder 7

Umbrella Sheds (1940-1941) 1940-1941

Scope and Contents

Correspondence. Correspondence between railroad engineers regarding failure of L&S Portland Cement Paint manufactured by General Paint Corporation on LAUPT platform umbrella sheds.
 

Correspondence

 

City of Los Angeles

Box 10, Folder 8

Correspondence regarding Agreement regarding Grade Separations and Street Relocations at LAUPT 1935-1942

Scope and Contents

Correspondence, contracts. Correspondence between railroad executives regarding grade separations and street relocations in area around LAUPT, annotated drafts of agreement between railroads and City of Los Angeles regarding construction of grade separations near LAUPT, untitled plan showing buildings around Bauchet St. and Lyon St, correspondence regarding payment by City of Los Angeles of its share of LAUPT construction costs.
Box 10, Folder 9

Highway Easements 1936-1937

Scope and Contents

Easement agreements.
Easements by AT&SFRR, LA&SLRR, UPRR, SPRR allowing City of Los Angeles to build streets near LAUPT site.
Box 10, Folder 10

Resolutions of Union Passenger Terminal Committee of 100 n/a

Scope and Contents

Correspondence.
Resolutions of Union Passenger Terminal Committee of 100, Paul G Tompkins, President, to City Council of the City of Los Angeles and component railroads, protesting potential expenditure of tax payer money to build LAUPT.
Box 10, Folder 11

Set Back Plaza Stub Plan 1935

Scope and Contents

Map. Map, Exhibit 'A' attached to agreement between the City of Los Angeles and SP, LA&SF, AT&SF for the construction of LAUPT.
Box 10, Folder 12

Agreements re. track construction near LAUPT 1936, 1938

Scope and Contents

Contract.
Agreement between City of Los Angeles and component railroads regarding track construction near LAUPT. Includes easement for highway construction near LAUPT and agreement between AT&SFRR, LA&SLRR and UPRR regarding bridge abutment at LAUPT.
Box 10, Folder 13

City of Los Angeles Work for LAUPT 1933-1935

Scope and Contents

Correspondence, map, contracts.
Correspondence regarding Los Angeles City and County involvement with the LAUPT project, in particular, designing and building a regional subway system and excavating dirt from several areas. Also includes budgets for City of Los Angeles LAUPT expenditures and contracts between the City and the railroads.
Box 10, Folder 14

City of Los Angeles Work for LAUPT 1936-1938

Scope and Contents

Correspondence, maps, blueprints. Correspondence regarding Los Angeles City involvement with LAUPT, descriptions of work to be completed by the city, primarily rerouting or enlarging streets around the project site and the construction of storm drains around the site. Agreements and contracts between City of Los Angeles and railroads.
Box 10, Folder 15

LAUPT Contract: City of Los Angeles 1963

Scope and Contents

Correspondence, contract.
Contract between LAUPT and the City of Los Angeles for air rights over LAUPT to construct a convention hall/exhibit facility for the City.
 

Financial

Box 10, Folder 16

Accounting 1933-1940

Scope and Contents

Correspondence, budgets, expenditure reports. Correspondence relating to accounting for the LAUPT project, includes information on supplies ordered, paying employees, dividing costs between each of the railroad companies, and engineering, architectural, land, and construction costs. Monthly and quarterly reports on expenditures, auditor's reports.
Box 10, Folder 17

General Work File 1933

Scope and Contents

Financial documents.
Mileage statements, annual operating expenses statements for railroads, railroad mileage maps, budget estimates for LAUPT, various financial statements.
Box 10, Folder 18

CRC Plans for LAUPT 1931-1933

Scope and Contents

Maps, financial documents. California Railroad Commission plans, maps of LAUPT site, comparative cost estimates, LAUPT financial statements.
Box 10, Folder 19

Cost Estimates 1931

Scope and Contents

Financial documents, correspondence, blueprints.
Cost estimates and budgets from Committee on Prices and Estimates, correspondence primarily between M. C. Blanchard and committee, report summarizing estimated costs, 9 pp. Also includes blueprint of Aliso St. Viaduct.
Box 10, Folder 20

Cost Estimates 1932

Scope and Contents

Financial documents, site maps. Cost estimates and budgets continued. Maps of LAUPT site.
Box 10, Folder 21

Cost Estimates 1933

Scope and Contents

Financial documents, site maps. Cost estimates and budgets continued. Maps of LAUPT site.
Box 10, Folder 22

AT&SF Work Chargeable to LAUPT (1934-1935) 1934-1935

Scope and Contents

Correspondence. Correspondence between railroad executives regarding charging LAUPT for railroad work. Includes statements showing railroad expenses for work performed by AT&SF engineering department.
Box 10, Folder 23

Station Building, 4-B Plans 1926-1933

Scope and Contents

Financial documents, maps. Land cost estimates, LAUPT budgets and financial statements, large site maps.
Box 10, Folder 24

Station Building, 4-B Plans 1933-1934

Scope and Contents

Financial documents, maps.
Cost estimates, budgets, large site maps.
Box 10, Folder 25

Set Back Plan 1933

Scope and Contents

Blueprints Includes cost estimates for land acquisition, new track construction, with plans of track layouts and AT&SF elevation sketch of LAUPT building.
 

Franchise

Box 11, Folder 1

Franchises, LA River to Aliso Street, LAUPT 1935

Scope and Contents

Franchise agreement, maps. Franchise for construction, operation and maintenance of all tracks, pipe lines, conduits and all necessary facilities required by the LAUPT. Includes LAUPT franchise maps and required right-of-ways.
Box 11, Folder 2

Franchises for Tracks in LAUPT Area 1936-1961

Scope and Contents

Correspondence, legal documents. Legal documents and correspondence regarding franchises from City of Los Angeles for tracks around LAUPT site.
Box 11, Folder 3

Franchises 1935-1938

Scope and Contents

Franchise description, maps, correspondence. Franchise statements and descriptions for LAUPT and component railroads, franchise maps, some correspondence regarding franchise.
Box 11, Folder 4

Application for Franchise 1937-1938

Scope and Contents

Application materials, maps Application for franchise for tracks and facilities for LAUPT submitted by component railroads. Includes franchise maps.
Box 11, Folder 5

Franchise Application 1937

Scope and Contents

Application materials, maps. Application for franchise for tracks and facilities for LAUPT submitted by component railroads. Includes franchise maps.
Box 11, Folder 6

LAUPT Franchise n/a

Scope and Contents

Correspondence, newspaper clippings, maps. Miscellaneous materials relating to LAUPT franchise.
Box 11, Folder 16

Correspondence regarding Franchise Across LA River 1938

Scope and Contents

Correspondence. Correspondence regarding UP bid for track franchise across LA River.
 

General

Box 11, Folder 7

Correspondence regarding LAUPT Planning 1932-1933

Scope and Contents

Correspondence. Internal UP coded telegrams, some with translations, regarding actions of LAUPT Commission and other entities in planning LAUPT.
Box 11, Folder 8

References n/a

Scope and Contents

Typed list. "References," typescript (list of names and occupations).
Box 11, Folder 9

Correspondence regarding Damage to Pavement at LAUPT by Trailers 1950

Scope and Contents

Correspondence. Correspondence regarding damage to pavement at LAUPT caused by trailers operated by Railway Express Agency and Pacific Motor Trucking Company.
Box 11, Folder 10

Correspondence regarding Destruction of LAUPT records Bulk, 1941 1941-1942

Scope and Contents

Correspondence. Correspondence regarding delegations of authority by RRs allowing Superintendent of LAUPT to destroy "accounts, records and memoranda" of LAUPT.
Box 11, Folder 11

Correspondence regarding formatting of LAUPT contracts 1941-1959

Scope and Contents

Correspondence.
Correspondence between railroad attorneys and executives regarding proper formatting for future LAUPT contracts, agreements, and leases.
Box 11, Folder 12

Correspondence regarding LAUPT Reports to ICC 1935-1940

Scope and Contents

Correspondence. Correspondence between railroad executives regarding accident reports, operations reports, and valuation reports at LAUPT.
Box 11, Folder 13

Damage to LAUPT Property 1958-1959

Scope and Contents

Correspondence. Correspondence From E D Yeomans to R D Workman and others, regarding accidental damage to LAUPT property (tracks, bumpers, red cap carts).
Box 11, Folder 14

Fire Insurance, LAUPT (1944-1946, 1951, 1960) 1944-1960

Scope and Contents

Correspondence. Correspondence between railroad executives and attorneys regarding fire insurance for LAUPT insurance companies and brokers mentioned.
Box 11, Folder 15

Impaired Clearance, LAUPT Umbrella Sheds 1952

Scope and Contents

Correspondence.
Correspondence regarding impaired clearance at LAUPT umbrella sheds. Includes "Los Angeles Union Passenger Terminal, clearance diagram, train sheds, tracks 2 & 3."
Box 11, Folder 17

Insurance Policies, LAUPT 1944, 1954-1957

Scope and Contents

Correspondence.
Correspondence between railroad attorneys regarding requirement that contractors hold workmen's compensation, public liability, and contractor's property damage insurance when working for LAUPT. Correspondence between railroad attorneys regarding liability for damage done by contractors. Correspondence regarding automobile liability insurance from Pacific Indemnity Company for LAUPT employees and vehicles, agreement regarding solicitation of LAUPT employees by Washington National Insurance Company.
Box 11, Folder 18

Lost and Unclaimed Property at LAUPT 1957-1958

Scope and Contents

Report, correspondence.
Draft of rules for handling of baggage (checked, red cap, parcel, lost & found, etc.), memo regarding laws for lost and unclaimed baggage at LAUPT, correspondence between railroad executives regarding lost and unclaimed property found at LAUPT.
Box 11, Folder 19

Minutes, Meetings of Board of Managers, LAUPT (1933-1939) 1933-1939

Scope and Contents

Minutes, correspondence. Minutes from meetings of LAUPT Board of Managers, with correspondence between UP executives regarding meetings. Recurring topics include allocation of work between city and terminal forces, acceptance of material for filling terminal property, amount to charge for freight on material, mail baggage and express facilities, plans of station structure (including Post Office), acquisition of private property, restaurant and newsstand concessions, working Post Office, ticket office, concessions applications, operation of parking space and garage, permitting friends and relatives to accompany passengers to trains.
Box 11, Folder 20

Minutes, meetings of Board of Managers, LAUPT (1940-1964) 1940-1964

Scope and Contents

Minutes,correspondence. Minutes from meetings of LAUPT Board of Managers, with correspondence between UP executives regarding meetings, including loitering in station, emergency handling of rail passengers into and out of terminal, baggage pilfering, convert coffee shop and dining room to combination cafeteria dining room, expansion of working post office by government, eradication of pigeons, red cap service at LAUPT, general survey of all LAUPT operations by special study committee for purpose of effecting economies, proposed construction of a convention hall and exhibit facilities on LAUPT premises.
Box 11, Folder 21

Parking Permits (1948-1964) 1948-1964

Scope and Contents

Correspondence. Correspondence from LAUPT Superintendents to E E Bennett (General Solicitor, UP) regarding annual parking passes, correspondence between LAUPT execs regarding issuance of passes to RR employees.
Box 11, Folder 22

Property Damage Responsibility 1960

Scope and Contents

Correspondence. Correspondence from E D Yeomans (Attorney, SP) to R D Workman (Superintendent, LAUPT) regarding financial responsibility for damage to LAUPT facilities resulting from railroad accidents.
Box 11, Folder 23

Sidewalk Closures at Aliso St. 1962-1964

Scope and Contents

Correspondence.
Correspondence between R D Workman (LAUPT Superintendent), J T Mulrooney (LAPD), T R Lammers (Asst. District Engineer, California Department of Public Works, Division of Highways), and others regarding fencing off of sidewalk near Aliso St. and Santa Ana Freeway.
Box 11, Folder 24

Supplemental Agreement re. Counting of Cars and Vans (1950-1951) 1950-1951

Scope and Contents

Correspondence. Correspondence regarding supplement to permanent agreement of 1938 between RRs altering the way vans are counted relative to the way train cars are counted, supplemental agreement between railroads regarding counting of cars for apportioning operating expenses (draft).
Box 11, Folder 25

Termination of LAUPT Working Fund 1960

Scope and Contents

Correspondence. Correspondence between railroad executives regarding termination of working fund under LAUPT permanent working agreement as it was seen as serving no purpose by 1960.
Box 11, Folder 26

Correspondence regarding Equipment Rental, LAUPT (1934-1939) 1934-1939

Scope and Contents

Correspondence.
Correspondence between railroad executives regarding rates for equipment rental from railroads to LAUPT.
Box 11, Folder 27

Requisitions 1933-1937

Scope and Contents

Correspondence, some photos, blueprints, site maps.
Correspondence, primarily to Blanchard (Chief Engineer) regarding purchases, furnishing and equipping office space, requisitions, etc. Also includes a report on the Bertran Drilling Company with photos written by A. J. Barclay, Construction Engineer to M. C. Blanchard, Chief Engineer (10 pp.). Promotional pamphlet from Bertran Drilling Company, blueprints, and site maps also included.
Box 11, Folder 28

Mural Sketches Dec. 1937

Scope and Contents

Report, photos "Report on Competitive Sketches Submitted for Mural Painting, East Wall of Waiting Room, Los Angeles Union Passenger Terminal." From the office of the Construction Engineer.
Box 11, Folder 29

Union Station Agreements n/a

Scope and Contents

Tables, financial information. Digest of agreements, various Union Stations, lists name of terminal, date, date of agreement, using carriers, stock and bond capitalization, agreement during construction, sinking fund bonds retirement preferred stock and interest, connecting tracks, rental for concessions, and distribution of other expense - terminals are Cleveland Union Terminal Co., St Paul Union Depot Co., Kansas City Terminal Ry. Company, Northern Pacific Terminal Co. of Oregon, Ogden Union Railway & Depot Company, El Paso Union Passenger Depot Co., Denver Union Terminal Railway Co., Chicago Union Station Company, and Cincinnati Union Terminal Company.
Box 11, Folder 30

Denver Union Terminal Railway Co., Stock Trust Agreement 1914

Scope and Contents

Agreement (bound). "Stock trust agreement between Union Pacific Railroad Company; The Denver and Rio Grande Railroad Company; Chicago, Burlington and Quincy Railroad Company; The Atchison, Topeka and Santa Fe Railway Company; The Chicago, Rock Island and Pacific Railway Company; The Colorado and Southern Railway Company; of the first part, and Continental and Commercial Trust and Savings Bank, of the second part, and The Denver Union Terminal Railway Company, of the third part, relating to the stock of The Denver Union Terminal Railway Company," bound printed volume.
Box 11, Folder 31

Denver Union Passenger Station, Operating Agreement 1914

Scope and Contents

Agreement (bound). "Operating agreement between The Denver Union Terminal Railway Company, first party, Union Pacific Railroad Company; The Denver and Rio Grande Railroad Company; Chicago, Burlington and Quincy Railroad Company; The Atchison, Topeka and Santa Fe Railway Company; The Chicago, Rock Island and Pacific Railway Company; The Colorado and Southern Railway Company, of the second part; and Continental and Commercial Trust and Savings Bank, third party," bound printed volume.
Box 11, Folder 32

General Correspondence 1932-1939

Scope and Contents

Correspondence. General LAUPT correspondence.
Box 11, Folder 33

Proposed Union Terminal 1920-1928

Scope and Contents

Correspondence, map, reports. Correspondence, maps, and reports regarding the possibility of constructing a major rail terminal in Los Angeles. Reports published by LA&SL and UP railroads.
Box 11, Folder 34

LAUPT Extension and Enlargement 1947

Scope and Contents

Correspondence. Correspondence regarding proposed enlargement of LAUPT facilities.
 

Personnel and Labor

Box 11, Folder 35

Correspondence regarding Stenographic Position, LAUPT 1963

Scope and Contents

Correspondence. Correspondence between railroad executives regarding abolishment or retention of stenographic position in LAUPT claims dept (railroads disagreed about continued utility of position given low literacy levels of many RR employees).
Box 11, Folder 36

Correspondence regarding Wage and Hour Concerns of Red Caps at LAUPT 1939

Scope and Contents

Correspondence. Correspondence between railroad executives and lawyers regarding Federal Employers' Liability Act, and Fair Labor Standards Act of 1938 and other legislation regarding red cap porters working at LAUPT. Particular attention to whether red caps' tips were to be counted as wages, copies of legal complaints regarding violations of Fair Labor Standards Act.
Box 11, Folder 37

Correspondence regarding Wage and Hour Concerns of Red Caps at LAUPT 1940

Scope and Contents

Correspondence.
Correspondence between railroad executives and lawyers regarding Fair Labor Standards Act of 1938 as applied to red cap porters working at LAUPT. Includes copies of court papers regarding wage and hour complaints, correspondence regarding Red Cap Station Porters' Union, agreement between LAUPT and the Red Cap Station Porters Union (Local No. 18329), covering wage rates and working rules as applicable to employees represented by the Organization, effective April 1, 1940.
Box 11, Folder 38

Correspondence regarding Wage and Hour Concerns of Red Caps at LAUPT 1941-1942

Scope and Contents

Correspondence. Correspondence between railroad executives and lawyers regarding Fair Labor Standards Act of 1938 as applied to red cap porters working at LAUPT. Correspondence covers issues such as National Mediation Board notice of election to be held under the railway labor act, involving ushers (red caps) employed by Los Angeles Union Passenger Terminal, whether red caps' tips were to be counted as compensation under Fair Labor Standards Act.
Box 11, Folder 39

Correspondence regarding Wage and Hour Concerns of Red Caps at LAUPT 1943-1957

Scope and Contents

Correspondence. Correspondence between railroad executives and lawyers regarding red caps, including "Southern Pacific Company, San Francisco, California, general baggage office, circular letter, red cap service charge," C G Sheffield (SP general baggage agent).
Box 11, Folder 40

Medical Benefits for Unassigned LAUPT Employees, Arbitration 1955

Scope and Contents

Correspondence. Correspondence and documents regarding arbitration between UP and SP vs. AT&SF for source of health benefits for LAUPT "unaffiliated employees." Includes agreement between railroads to arbitrate and correspondence between UP and SP attorneys regarding arbitration strategy and medical coverage of affiliated employees.
Box 12, Folder 29

Medical Benefits for Unassigned LAUPT Employees, Exhibits 1941-1955

Scope and Contents

Contract, correspondence. Legal brief regarding Union Pacific Railroad Employees' Hospital Association, bound volume explaining medical care provided through UP employees' hospital association, agreements reached with red cap union.
Box 12, Folder 30

Medical Benefits for Unassigned LAUPT Employees, Transcripts 1955

Scope and Contents

Legal documents. Official court reports regarding arbitration between railroads in respect to the provision of the health and welfare benefits to non-affiliated employees of LAUPT.
Box 12, Folder 31

Personal Injury Responsibility 1955-1959

Scope and Contents

Correspondence. Correspondence from E D Yeomans (Attorney, SP) to R D Workman (Superintendent, LAUPT) regarding financial responsibility for personal injuries sustained by railroad employees working at LAUPT.
Box 12, Folder 32

Payroll Allocation, LAUPT 1934-1939

Scope and Contents

Correspondence. Correspondence between LAUPT officials regarding weekly pay rates of employees in "architectural and engineering forces," including notifications of hiring and firing of various employees, and remarks on difficulty of retaining electrical and other design staff in Los Angeles.
Box 12, Folder 33

LAUPT Office Employees 1933-1939

Scope and Contents

Correspondence. Correspondence regarding hiring, payroll deductions, insurance, pensions, seniority rights, for LAUPT employees. Also includes employee roster.
 

Applications for Work 1933-1939

Scope and Contents

Correspondence. Letters of inquiry and resumes from job seekers. Includes handwritten letters from job seekers laid off during Depression, this file may need to be sealed as it also includes some personnel files with personal information and resumes.
 

Land, Acquisition and Vacation

Box 12, Folder 35

Correspondence and Documents regarding Vacation of Alhambra Ave and Other Streets at LAUPT (1940-1944) 1940-1944

Scope and Contents

Correspondence, newspaper clippings. Correspondence and documents regarding vacation of streets in and around LAUPT site, ordered by City of LA.
Box 12, Folder 36

Petition to CRC for acquisition of Industrial Terminal Railway Company property by SP (1928). 1928

Scope and Contents

Petition. Petition to CRC by SP for acquisition of real and personal property of Industrial Terminal Railway Company (Industrial Terminal Railway Company was created by SP to buy land and lay tracks for terminal in Los Angeles); petition includes descriptions of land and tracks owned by Industrial Terminal Railway Company and financial reports by ICC.
Box 12, Folder 37

Sachse Reports, re. SP Land to be acquired for LAUPT 1933, 1934

Scope and Contents

Report. Preliminary report on Southern Pacific land to be acquired for Los Angeles Union Passenger Terminal by Richard Sachse (15 pp). Includes report to component railways on value of land owned by SP to be acquired for LAUPT by Richard Sachse (42 pp). Also includes history of conflict between component railroads and ICC over building of LAUPT.
Box 12, Folder 38

Suggested Prices for Privately Owned Lands 1934

Scope and Contents

Charts. Suggested prices for opening negotiations for purchase of privately owned lands required for LAUPT. Includes list of 59 properties, listing properties by location, and listing names and addresses of property owners, area of property, price per sq ft, value of land and of improvements.
Box 12, Folder 39

Tenancies on Southern Pacific Property to be Vacated for LAUPT 1933-1936

Scope and Contents

Charts, maps. Map showing SP property to be acquired for LAUPT and tenancies on SP property to be vacated for LAUPT.
Box 12, Folder 1

Title Investigation, Part of LAUPT Property 1934

Scope and Contents

Insurance policy. Includes investigation of title and title guarantee for parcels at site of LAUPT, listing current owners and descriptions of past leases and deeds, including names of past lessees.
Box 12, Folder 2

Street Vacations and Changes 1935-1937

Scope and Contents

Correspondence, site maps. Correspondence and maps regarding acquiring and vacating property and streets around LAUPT site. Includes maps of areas to be acquired and vacated, primarily for street widening. Also includes maps of LAUPT general track plan.
Box 12, Folder 3

Street Vacations and Changes 1938-1939

Scope and Contents

Correspondence, site maps.
Correspondence and maps regarding acquiring and vacating property and streets around LAUPT site. Includes maps of areas to be acquired and vacated, primarily for street widening.
Box 12, Folder 4

Acquisition Private Property (1933) 1933

Scope and Contents

Correspondence, maps. Correspondence between railroad executives regarding purchase of private lands at proposed LAUPT site. Includes estimated land and construction cost of the set-back stub plan for LAUPT, correspondence regarding operating procedures of LAUPT land committee when dealing with land owners, plan showing SP lands and private lands within limits of LAUPT site.
Box 12, Folder 5

Acquisition Private Property (1934) 1934

Scope and Contents

Correspondence, maps. Correspondence between railroad executives regarding purchase of private lands at proposed LAUPT site. Includes correspondence regarding decision to attempt to acquire land from owners through direct purchase, lists of parcels and lots. Also includes maps of lands to be acquired, property maps, revised general track plan.
Box 12, Folder 6

Acquisition Private Property (1935-1936) 1935-1936

Scope and Contents

Correspondence. Correspondence between railroad executives regarding purchase of private lands at proposed LAUPT site. Includes correspondence, tables listing private property area required by LAUPT project, discussion of condemnation process, land appraisals. Also includes property maps and maps of lands to be acquired.
Box 12, Folder 7

Relocation of Industrial Tenants, LAUPT Site 1933-1935

Scope and Contents

Correspondence, site maps. Correspondence, budgets and estimates regarding relocating industrial tenants.
Box 12, Folder 8

Relocation of Industrial Tenants, LAUPT Site 1936

Scope and Contents

Correspondence, site maps. Correspondence regarding relocating industrial tenants, land acquisition, notes from Land, Law, and Engineering Committee meetings, maps of street changes to accommodate LAUPT project.
Box 12, Folder 9

Relocation of Industrial Tenants, LAUPT Site 1937-1939

Scope and Contents

Correspondence, site maps. Correspondence regarding relocating industrial tenants, land acquisition, notes from Land, Law, and Engineering Committee meetings, maps of street changes to accommodate LAUPT project.
 

Legal Files

 

Contracts

Box 13, Folder 1

AT&SF Contractors and Subcontractors 1937

Scope and Contents

Contracts between AT and SF and various contractors and subcontractors for work done on LAUPT main station building.
Box 13, Folder 2

AT&SF et al Contractors and Subcontractors 1938

Scope and Contents

Contracts between AT&SF and various contractors and subcontractors for work done on LAUPT main station building.
Box 13, Folder 3

LAUPT Contract: Airport Advertising Co. 1959-1964

Scope and Contents

Contract between LAUPT and Airport Advertising Co. to display an automobile at the terminal.
Box 13, Folder 4

LAUPT Contract: Alert Labor and Equipment Agency 1965-1966

Scope and Contents

Contract between LAUPT and Alert Labor and Equipment Agency, Inc. for rental and installation of conveyors and platforms for handling Christmas mail.
Box 13, Folder 5

LAUPT Contract: American District Telegraph Company 1938-1968

Scope and Contents

Contract between LAUPT and American District Telegraph Company for installation of fire alarm system in terminal.
Box 13, Folder 6

LAUPT Lease: American Red Cross 1941-1942

Scope and Contents

Contract between LAUPT and American Red Cross for rental of space in terminal.
Box 13, Folder 7

LAUPT Contract: Miscellaneous 1939

Scope and Contents

Miscellaneous LAUPT contracts.
Box 13, Folder 8

LAUPT Contract: Arenz-Warren Company 1944

Scope and Contents

Contract between LAUPT and Arenz-Warren Company for miscellaneous painting at terminal.
Box 13, Folder 9

LAUPT Contract: Robert Ashline, et al 1942

Scope and Contents

Contract between LAUPT and Robert Ashline et al for electrolysis and corrosion survey of underground facilities of terminal.
Box 13, Folder 10

LAUPT Contract: Atlantic Transfer Company 1949-1959

Scope and Contents

Contract between LAUPT and Atlantic Transfer Company for baggage concession at terminal.
Box 13, Folder 11

LAUPT Contract: Atlantic Transfer Company, vol. 2 1959-1965

Scope and Contents

Contract between LAUPT and Atlantic Transfer Company for truck rental for shipping U.S. mail.
Box 13, Folder 12

LAUPT Contract: Baker Ice Machine Company 1939

Scope and Contents

Contract between LAUPT and Baker Ice Machine Company for refrigeration equipment.
Box 13, Folder 13

LAUPT Contract: Beranek & Erwin 1939

Scope and Contents

Contract between LAUPT and Beranek and Erwin for installation of informational, directional, and ornamental signs in terminal.
Box 13, Folder 14

LAUPT Contract: Central Truck & Trailer Rentals 1968

Scope and Contents

Contract between LAUPT and Central Truck and Trailer Rentals for rental of trucks during Christmas season.
Box 13, Folder 15

LAUPT Contract: Chefs Lunch Service 1957

Scope and Contents

Contract between LAUPT and Chefs Lunch Service for permission to operate a lunch wagon to serve food to LAUPT employees.
Box 13, Folder 16

LAUPT Contract: Circle Auto Parks, Inc., vol. 1 1939-1943

Scope and Contents

Contract between LAUPT and Circle Auto Parks for parking concession at the terminal.
Box 13, Folder 17

LAUPT Contract: Circle Auto Parks, Inc., vol. 2 1957-1964

Scope and Contents

Continued, see above.
Box 13, Folder 18

LAUPT Contract: C. C. Costley 1957-1958

Scope and Contents

Contract between LAUPT and C. C. Costley for premission to operate a lunch wagon.
Box 13, Folder 19

LAUPT Contract: Consolidated Steel Corporation 1939

Scope and Contents

Contract between LAUPT and Consolidated Steel Corporation for the construction of a 70,000 gallon steel water tank and tower.
Box 13, Folder 20

LAUPT Contract: Denver's Chuck Wagon Co. 1960

Scope and Contents

Contract between LAUPT and Denver's Chuck Wagon Co. for operation of a chuck wagon for dispensing of food and hot drinks at terminal.
Box 13, Folder 21

LAUPT Contract: Griffith Company 1939

Scope and Contents

Contract between LAUPT and Griffith Company for asphalt concrete paving.
Box 13, Folder 22

LAUPT Contract: Food Machinery and Chemical Corporation 1957

Scope and Contents

Contract between LAUPT and Food Machinery and Chemical Corporation for installation of mail sorting facilities at terminal annex post office building.
Box 13, Folder 23

LAUPT Lease: Greyhound Bus Lines 1960

Scope and Contents

Contract between LAUPT and Greyhound Bus Lines for space and services at terminal.
Box 13, Folder 24

LAUPT Contract: Hank's Service Station Maintenance 1969

Scope and Contents

Contract between LAUPT and Hank's Service Station Maintenance for removal and disposal of a gas station office, garage building, hoist, and two concrete pump islands.
Box 13, Folder 25

LAUPT Lease: Fred Harvey 1939

Scope and Contents

Contract between LAUPT and Fred Harvey for the operation of a restaurant, lunch room, cocktail lounge, soda fountain, news stand, barber shop, and shoe shine stand.
Box 13, Folder 26

LAUPT Contract: G. C. Hewitt Company 1944

Scope and Contents

Contract between LAUPT and G. C. Hewitt Company for cleaning, preparation, and painting of the exterior of main station building.
Box 13, Folder 27

LAUPT Contract: King Machine & Manufacturing Co. 1940

Scope and Contents

Contract between LAUPT and King Machine and Manufacturing Company for servicing of elevators and dumb waiters.
Box 13, Folder 28

LAUPT Contract: Klaas Brothers 1953-1954

Scope and Contents

Contract between LAUPT and Klass Brothers for sandblasting and painting train sheds.
Box 13, Folder 29

Contract, J. T. Thorpe, Inc. 1937

Scope and Contents

Contract between railroads and J. T. Thorpe for installing boiler settings, refractories, and accessories.
Box 13, Folder 30

Contract, C. C. Moore and Company (Steam Boilers) 1937

Scope and Contents

Instructions to bidders, specifications, etc. and contract between C. C. Moore and Company for installing steam boilers in LAUPT terminal building.
Box 13, Folder 31

Contract, Bridge Abutment 1938

Scope and Contents

Contract between AT&SF, LA&SL and UP railroad companies for the construction of a bridbe abutment and track by UP.
Box 13, Folder 32

Contract, H.S. McClelland, Inc. (Heating System) 1938

Scope and Contents

Contract between component railroads and H. S. McClelland, Inc. for installation of LAUPT heating system.
Box 13, Folder 33

LAUPT Contract: Lamson Company, Inc. 1939

Scope and Contents

Contract between LAUPT and Lamson Company Inc. for installation of a pneumatic tube system.
Box 13, Folder 34

LAUPT Contract: Liquid Carbonic Pacific Corp. 1939

Scope and Contents

Contract between LAUPT and Liquid Carbonic Pacific Corp for installation of soda fountain luncheonette and incidental fittings in the cocktail bar and restaurant.
Box 13, Folder 35

LAUPT Contract: Union Pacific Railroad 1953

Scope and Contents

Contract between LAUPT and UP RR for use of Alameda track to receive, store, and unload carload shipments of cream.
Box 13, Folder 36

LAUPT Contract: Los Angeles Chamber of Commerce 1940

Scope and Contents

Contract between LAUPT and Los Angeles Camber of Commerce for installation of a sundial.
Box 13, Folder 37

LAUPT Contract: County of Los Angeles 1945

Scope and Contents

Correspondence regarding granting Los Angeles County Bureau of Public Assistance, Department of Charities desk space at LAUPT.
Box 13, Folder 38

LAUPT Contract: Lyon Metal Products 1939

Scope and Contents

Contract between LAUPT and Lyon Metal Products for installation of steel lockers.
Box 13, Folder 39

LAUPT Contract: Los Angeles Transfer Company 1938-1950

Scope and Contents

Contract between LAUPT and Los Angeles Transfer Company for concession for baggage transfers.
Box 13, Folder 40

LAUPT Contracts: Los Angeles Transfer Company 1939

Scope and Contents

Contract between LAUPT and Los Angeles Transfer Company for concession for baggage transfers.
Box 13, Folder 41

LAUPT Contract: Mail and Express Matter 1953-1960

Scope and Contents

Temporary agreements for use by LAUPT of outside facilities for handling mail and express traffic overload.
Box 13, Folder 42

LAUPT Mail Handling 1943-1959

Scope and Contents

Correspondence regarding use of outside facilities for mail overloads.
Box 13, Folder 43

LAUPT Contract: Robert E. McKee 1938-1939

Scope and Contents

Contract between LAUPT and Robert E. McKee for construction of terminal.
Box 13, Folder 44

LAUPT Contract: Marine Engineering & Supply Company 1939

Scope and Contents

Contract extension between LAUPT and Marine Engineering & Supply Co. for acoustical work in various buildings of the terminal.
Box 13, Folder 45

LAUPT Contract: J. Harold Mitchell Company 1961-1962

Scope and Contents

Contract between LAUPT and J. Harold Mitchell Company for horticultural services.
Box 13, Folder 46

LAUPT Contract: Mead House Wrecking Co. 1963

Scope and Contents

Contract and bill of sale between LAUPT and Mead House Wrecking Company for removal and disposal of a covered platform from the LAUPT site.
Box 13, Folder 47

LAUPT Contract: J. H. Mohr 1943-1944

Scope and Contents

Contract between LAUPT and J. H. Mohr to paint nine train shed canopies.
Box 13, Folder 48

LAUPT Contract: Moine Brothers 1968

Scope and Contents

Contract between LAUPT and Moine Brothers for removal of gasoline storage tanks from LAUPT property.
Box 13, Folder 49

LAUPT Contract: William Moore 1940

Scope and Contents

Contract between LAUPT and William Moore for operation of a shoe shine stand in the red caps' locker room.
Box 13, Folder 50

LAUPT Contract: Oregon Centennial Commission 1959

Scope and Contents

Agreement between LAUPT and Oregon Centennial Commission for installing and displaying of log slices in order to give publicity to the State of Oregon Centennial.
Box 13, Folder 51

LAUPT Contract: Parks Transfer, Inc. 1966-1967

Scope and Contents

Contract between LAUPT and Parks Transfer, Inc. for rental of trucks and drivers for handling of U.S. mail during December holiday season.
Box 13, Folder 52

LAUPT Contract: Parks Transfer Service 1956-1960

Scope and Contents

Contract between LAUPT and Parks Transfer Service for rental of trucks and drivers fro handling of U.S. mail during December holiday season.
Box 13, Folder 53

LAUPT Lease: Railway Express Agency 1959-1965

Scope and Contents

Contract between LAUPT and Railway Express Agency for lease of space with tracks and flat cars for Christmas Holiday Express at First & Myers Team Track.
Box 13, Folder 54

LAUPT Contract: Pozzo Construction Company, Ltd. 1941-1944

Scope and Contents

Contract between LAUPT and Pozzo Construction Company for construction of reinforced concrete housing for mail handling belt conveyor system.
Box 13, Folder 55

LAUPT Contract: Railway Express Agency (Tracks 24 and 25) 1963

Scope and Contents

Agreement between LAUPT and Railway Express Agency for use of paved area of Tracks No. 24 and 25 for facilitating the maneuvering of trucks etc.
Box 13, Folder 56

LAUPT Correspondence: Railway Express Agency (Vending Machines) 1956

Scope and Contents

Correspondence regarding proposal of Railway Express Agency to install vending machines in LAUPT terminal building.
Box 13, Folder 57

LAUPT Correspondence: Proposed Agreement with Los Angeles Department of Airports 1969

Scope and Contents

Correspondence regarding proposed agreement between LAUPT and Los Angeles Department of Airports.
Box 14, Folder 1

LAUPT Contract: Herman Sachs 1938

Scope and Contents

Contract between LAUPT and Herman Sachs for interior decoration for terminal building.
Box 14, Folder 2

LAUPT Contract: Safety First Shoe Company 1953

Scope and Contents

Contract between LAUPT and Safety First Shoe Company (Arthur A. Williams) to sell safety shoes to employees at LAUPT.
Box 14, Folder 3

LAUPT Contract: Santa Fe Hospital Association 1940-1947

Scope and Contents

Agreement between LAUPT and Santa Fe Hospital Association for hospitalization of injured LAUPT employees not assigned to one of the three proprietary companies.
Box 14, Folder 4

LAUPT Contract: Santa Fe Land Improvement Company 1940-1948

Scope and Contents

"Declaration of Trust" between three proprietary railroads for land for LAUPT.
Box 14, Folder 5

LAUPT Contract: Service Movers, Inc. 1963-1964

Scope and Contents

Contract between LAUPT and Service Movers, Inc. for rental, installation, and maintenance of belt conveyors, platforms and roof structures at Santa Fe Washington Street auto dock, for handling Christmas mail, 1963.
Box 14, Folder 6

LAUPT Contract: Service Movers, Inc. 1966-1967

Scope and Contents

Contract between LAUPT and Service Movers, Inc. for rental and installation of conveyors and platforms for handling Christmas mail, December, 1966 at College & Washington Streets, dock.
Box 14, Folder 7

LAUPT Contract: Slade & Associates, Inc. 1963

Scope and Contents

Contract between LAUPT and Slade & Associates, Inc. for horticultural services at LAUPT.
Box 14, Folder 8

LAUPT Contract: Solar Lighting Fixture Company 1939

Scope and Contents

Contract between LAUPT and Solar Lighting Fixture Company for wrought iron electric fixtures.
Box 14, Folder 9

LAUPT Contract: SP and LA&SL-UPRRCo., and AT&SF 1966

Scope and Contents

Contract between SP and LA&SL-UPRRCo and AT&SF for use of trackage interchange movements to reach AT&SF's Downey Ave. yard.
Box 14, Folder 10

LAUPT Contract: Charles V. Stegner and Sons 1939

Scope and Contents

Contract between LAUPT and Charles V. Stegner and Sons for design, fabrication, and installation in main station building of cigar and cashier's stands and news stand equipment.
Box 14, Folder 11

LAUPT Contract: Stephens-Adamson Manufacturing Company 1941-1942

Scope and Contents

Correspondence regarding agreement between LAUPT and Stephens-Adamson Manufacturing Company for furnishing and installing a belt conveyor system at the terminal.
Box 14, Folder 12

LAUPT Contract: Trade & Import Company 1939

Scope and Contents

Contract between LAUPT and Trade & Import Company for furnishing and installing tile work in the kitchen area of the terminal building.
Box 14, Folder 13

LAUPT Contract: Tablet & Ticket Company 1939

Scope and Contents

Contract between LAUPT and Tablet & Ticket Company for the manufacture and delivery of train bulletin boards.
Box 14, Folder 14

LAUPT Contract: Strickley, Stein, & Gerard 1939

Scope and Contents

Contract between LAUPT and Strickley, Stein, & Gerard for bronze electric lighting fixtures.
Box 14, Folder 15

LAUPT Contract: Union Ice Company and Pacific Fruit Express Company 1956

Scope and Contents

Contract between LAUPT and Union Ice Company and Pacific Fruit Express Company for furnishing an delivery of ice and icing salt for express refrigerator cars at LAUPT moving or which are to move via SP and UP.
Box 14, Folder 16

LAUPT Contract: United Service Organization 1944-1946

Scope and Contents

Contract between LAUPT and Los Angeles Area United Service Organizations' Board to construct and maintain a two-story dormitory and service building on LAUPT site for the benefit of transient military service men.
Box 14, Folder 17

LAUPT Contract: Van Fleet-Freear Company 1939

Scope and Contents

Contract between LAUPT and Van Fleet-Freear Company for design, fabrication, and installation of refrigerators in terminal building.
Box 14, Folder 18

LAUPT Contract: VIP Catering Company 1967

Scope and Contents

Contract between LAUPT and VIP Catering to operating a catering truck for LAUPT employees.
Box 14, Folder 19

LAUPT Contract: Weaver Tree Service 1967

Scope and Contents

Contract between LAUPT and Weaver Tree Service to trim palm trees at LAUPT.
Box 14, Folder 20

LAUPT Contract: Western Air & Refrigeration, Inc. 1939

Scope and Contents

Contract between LAUPT and Western Air & Refrigeration, Inc. for furnishing and installing a water chilling system.
Box 14, Folder 21

LAUPT Contract: Western Men, Inc. 1967

Scope and Contents

Contract between LAUPT and Western Men, Inc. to install belt conveyor system for handling Christmas mail at LAUPT College Street Dock.
 

Correspondence

Box 14, Folder 22

Legal Dept. Files, Vol. 8, Part 1 Jul. 1936-Sep. 1936

Scope and Contents

Primarily correspondence of Frank Karr, Chairman, Law Committee, LAUPT, regarding land acquisition, vacating land around LAUPT site, lease agreements with railroads, LAUPT blueprints.
Box 14, Folder 23

Legal Dept. Files, Vol. 8, Part 2 Oct. 1936-Dec. 1936

Scope and Contents

Correspondence of Frank Karr continued, regarding land acquisition, leases with railroad companies, post office location.
Box 14, Folder 24

Legal Dept. Files, Vol. 8, Part 3 Jan. 1937-Feb. 1937

Scope and Contents

Frank Karr correspondence continued, also includes lease agreeements with railroads, contract agreements with construction companies, agreements with the City of Los Angeles. Some site maps.
Box 14, Folder 25

Legal Dept Files, Vol. 9, Part 1 Mar. 1937

Scope and Contents

Frank Karr correspondence continued regarding land acquisition, construction of the station, agreements with contractors, agreements with City of Los Angeles.
Box 14, Folder 26

Legal Dept Files, Vol. 9, Part 2 Apr. 1937-May 1937

Scope and Contents

Frank Karr correspondence continued regarding land acquisition, includes deeds, easement agreements. Also includes agreements with construction contractors, agreements with City of Los Angeles.
Box 14, Folder 27

Legal Dept Files, Vol. 9, Part 3 Jun. 1937-Jul. 1937

Scope and Contents

Frank Karr correspondence continued regarding deeds and titles to LAUPT land, leases, project timeline, terminal blueprints, agreements with City of Los Angeles.
Box 14, Folder 28

Legal Dept. Files, Vol. 10, Part 1 Aug. 1937-Oct. 1937

Scope and Contents

Frank Karr correspondence continued regarding building over the Los Angeles River, land acquisition and transfers, road easements, construction contracts.
Box 14, Folder 29

Legal Dept. Files, Vol. 10, Part 2 Nov. 1937-Jan. 1938

Scope and Contents

Frank Karr correspondence continued, includes insurance policies, leases, and contracts.
Box 14, Folder 30

Legal Dept. Files, Vol. 11, Part 1 Feb. 1938-Jun. 1938

Scope and Contents

Frank Karr correspondence continued, includes agreements between railroad companies regarding LAUPT, petition to Los Angeles City Council regarding construction, leases, construction contracts, applications to California Railroad Commission.
Box 14, Folder 31

Legal Dept. Files, Vol. 11, Part 2 Jul. 1938-Aug. 1938

Scope and Contents

Frank Karr correspondence continued, includes contracts.
Box 14, Folder 32

Legal Dept. Files, Vol. 12, Part 1 Sep. 1938-Nov. 1938

Scope and Contents

Frank Karr correspondence continued, includes some leases and contracts.
Box 14, Folder 33

Legal Dept. Files, Vol. 12, Part 2 Dec. 1938-Jan. 1939

Scope and Contents

Frank Karr correspondence continued regarding insurance policies, opening of terminal. Also includes some construction contracts.
Box 14, Folder 34

Legal Dept. Files, Vol. 13 Jan. 1939-Apr. 1939

Scope and Contents

Frank Karr correspondence continued regarding post office, insurance policies, openng of terminal, also includes some contracts.
Box 15, Folder 1

Legal Dept. Files, Vol. 14, Part 1 May 1939-Dec. 1939

Scope and Contents

Frank Karr correspondence continued regarding insurance policies, agreements with the City of Los Angeles, plans for bridge over Los Angeles River, also includes site map of LAUPT general plan.
Box 15, Folder 2

Legal Dept. Files, Vol. 14, Part 2 1940

Scope and Contents

Frank Karr correspondence continued, includes letters regarding City of Los Angeles expenditures in LAUPT project.
Box 15, Folder 3

Legal Dept. Files, Vol. 15 1941-1958

Scope and Contents

Frank Karr correspondence continued, includes quotes for construction work, insurance, lists of Law Committee docket.
Box 15, Folder 4

UP Legal Dep't Corr. May 1934-Jul. 1934

Scope and Contents

Corr. From LA&SLRR (UP) legal department, incl: Corr. Re. insurance policies covering construction of LAUPT; Corr. From A J Barclay to Pacific Indemnity Company re. construction related accident on LAUPT property [collision betw. Mule team and automobile] (1934); Third supplemental agreement betw. SP, AT&SF, and LA&SL re. LAUPT construction (1934); "Partial list of industrial property sales," R C Mason, typescript (1934); Corr. re. condemnation suit to clear lands at LAUPT site.
Box 15, Folder 5

UP Legal Dep't Corr. Aug. 1934-Dec. 1934

Scope and Contents

Corr. From LA&SLRR (UP) legal department, incl: "Notice of expiration of contract, lease, or agreement," from C C Barry (UP Auditor) to E E Bennett re. expiration of time limit for determining terminal limits of LAUPT; Corr to LAUPT from US Treasury Dept re. land for Post Office near LAUPT, typescript, 2 pp [second page has ms. pencil calculations on reverse]; Draft of legal notice to be posted at LAUPT site limiting RR responsibility for construction workers, typescript, 2 pp; Corr. re. extension of deadline for fixing LAUPT terminal limits; Corr. re. design of passenger platform shelters, esp. re. patent concerns; Site Proposal for US Post Office building near LAUPT [two draft copies]; "US Post Office Building Site," blueline print [site tinted, and with ms. pencil calculations] (1934); Resolution of City of LA Board of Supervisors re. funding for LAUPT area street improvements, typescript, 2 pp (1934); "Endorsement no. 26 to Pacific Indemnity Company policy . . . extending public liability and property damage insurance to the construction of the Los Angeles Union Passenger Terminal," typescript, 2 pp [with cover letters from Marsh & McLennan, JBF Davis & Son]; Corr. re. mechanic's lien claim filed against LAUPT property on behalf of Huffine Grain Company for grain used to feed teams used in construction (1934); Corr. re. notice of sale of Berryessa Cattle Company [with "Order to show cause concerning confirmation of sale," and attached note "The cattle mystery is solved."] (1934); Corr. betw. Frank L Shaw (Mayor of LA) and SP officials re. construction of LAUPT (1933); Supplemental agreement betw. RRs extending deadline for establishing LAUPT terminal limits (1934); Corr. from A J Barclay to E E Bennett re. scroll in Chinese [enclosure is absent, corr. text mentions "breaking of freindly relations in Chinatown"] (1934).
Box 15, Folder 6

UP Legal Dep't Corr. Jan. 1935-Feb. 1935

Scope and Contents

Corr. From LA&SLRR (UP) legal department, incl: Corr. From E E Bennett to C R Gray (President, UP) re. scroll in Chinese [enclosure absent] (1935); Corr. To A J Barclay re. LAUPT letterhead; "Los Angeles Union Passenger Terminal, set-back stub plan," positive photostat, 2 pp [cost estimate tabulations, second sheet is labeled "Supplementary Statement"] (1935); Corr. re. settlement of suit of Huffine Grain Company; "Shaw plans postal plea, Mayor to request harmony of design of terminal site insisted on," mounted clipping from LA Times (1935); Complaint to quiet title in CA Superior Court, LA County (1935); "Los Angeles Union Passenger Terminal, set-back stub plan," negative photostat, 2 pp [comparative statement and supplementary statement] (1935); Sixth supplemental agreement betw. RRs (1935).
Box 15, Folder 7

UP Legal Dep't Corr. Mar. 1935-Apr. 1935

Scope and Contents

Corr. From LA&SLRR (UP) legal department, incl: "New postal sites picked, planning commission finds three suitable locations, Mayor informed," mounted clipping from LA Times (1935); Agreement setting terminal limits of LAUPT, typescript [signed S T Bledsoe, A D McDonald, C R Gray; three variant drafts] (1935); Assignment in case of Angelus Indemnity Corporation cs. W T Hales et al [from Huffine Grain Company to RRs] (1935); "Exhibit 'B' modified, showing terminal limits, Union Passenger Terminal, set-back plaza stub plan, Los Angeles, Calif.," blueprint [with tinting showing terminal property] (1935); Corr. to F H Knickerbocker from Hill, Morgan & Bledsoe (attorneys) re. return of furniture to UP (1935); Corr. re. acquisition of industrial lands at LAUPT site (1935).
Box 15, Folder 8

UP Legal Dep't Corr. May. 1935-Jun. 1935

Scope and Contents

Corr. From LA&SLRR (UP) legal department, incl: Corr. Re. insurance policies covering construction of LAUPT; "Union Passenger Terminal Station, summary of cost by types of work," typescript, 4 pp (1935); Endorsements to insurance policy from Pacific Indemnity Company; "Los Angeles Union Passenger Terminal, statement showing comparative estimates of cost for work to be participated in by the City of Los Angeles in connection with grade separations, street vacations, etc.," negative photostat (1935); Corr. re. location of postal facility near LAUPT; Corr. re. Civic Center Committee.
Box 15, Folder 9

Legal Dept. Files, Vol. 1, Part 1 Apr 1929-Dec 1931

Scope and Contents

Legal Department correspondence regarding early stages of LAUPT project, including private ownership, location, initial plans, dealings with Interstate Commerce Commission and California Railroad Commission. Newspaper clippings of Los Angeles Times coverage of the project.
Box 15, Folder 10

Legal Dept. Files, Vol. 1, Part 2 Jan 1932-Jul 1932

Scope and Contents

Legal Department correspondence continued regarding early stages of LAUPT project continued.
Box 15, Folder 11

Legal Dept. Files, Vol. 2, Part 1 Jul 1932-Dec 1932

Scope and Contents

Legal Department correspondence continued regarding legal issues, component railroads' efforts to delay construction, hearings before the Interstate Commerce Commission and California Railroad Commission, design and construction plans.
Box 15, Folder 12

Legal Dept. Files, Vol. 2, Part 2 Jan 1933-Apr 1933

Scope and Contents

Legal Department correspondence continued regarding alternate terminal proposals, cost estimates, land acquisition, delays in planning process and construction.
Box 15, Folder 13

Legal Dept. Files, Vol. 2, Part 3 May 1933-Sept 1933

Scope and Contents

Legal Department correspondence continued regarding final plans for location and size of terminal, negotiating delays with California Railroad Commission, reaching an agreement between three componenet railroads, budget estimates.
Box 15, Folder 14

Legal Dept. Files, Vol. 3, Part 1 Sept 1933-Sept 1933

Scope and Contents

Legal Department correspondence continued regarding location, planning, and beginning construction on LAUPT project, initial agreement between component railroads, land acquisition. Also includes Los Angeles Times and Examiner coverage of new station.
Box 15, Folder 15

Legal Dept. Files, Vol. 3, Part 2 Oct 1933-Nov 1933

Scope and Contents

Legal Department correspondence continued regarding land acquisition for LAUPT project, appraisals, agreements between component railroads.
Box 15, Folder 16

Legal Dept. Files, Vol. 3, Part 3 Nov 1933-Dec 1933

Scope and Contents

Legal Department correspondence continued regarding transfer of land owned by SP to AT&SF and UP to construct LAUPT, reports to California Railroad Commission on progress toward construction, preliminary agreements with City of Los Angeles.
Box 15, Folder 17

Legal Dept. Files, Vol. 4, Part 1 Dec 1933-Jan 1934

Scope and Contents

Legal Department correspondence continued regarding liability and workers' compensation insurance for LAUPT project, land acquisition, titles, post office location, condemnation suits.
Box 15, Folder 18

Legal Dept. Files, Vol. 4, Part 2 Jan 1934-Mar 1934

Scope and Contents

Legal Department correspondence continued regarding insurance, land acquisition, fill dirt, initial construction plans.
Box 15, Folder 19

Legal Dept. Files, Vol. 4, Part 3 Mar 1934-Apr 1934

Scope and Contents

Legal Department correspondence continued regarding workers' compensation insurance, location for telegraph office, etc.
Box 15, Folder 20

Legal Dept. Files, Vol. 6, Part 1 Jul 1935-Aug 1935

Scope and Contents

Legal Department correspondence continued regarding land acquisition for LAUPT project, condemnations, budgets.
Box 15, Folder 21

Legal Dept. Files, Vol. 6, Part 2 Aug 1935-Sept 1935

Scope and Contents

Legal Department correspondence continued regarding land acquisition, post office, passenger subway, condemnations, contracts with City of Los Angeles.
Box 15, Folder 22

Legal Dept. Files, Vol. 6, Part 3 Sept 1935-Oct 1935

Scope and Contents

Legal Department correspondence continued regarding land acquisition, post office, street easements, budgets. Includes site map.
Box 15, Folder 23

Legal Dept. Files, Vol. 6, Part 4 Oct 1935-Dec 1935

Scope and Contents

Legal Department correspondence continued regarding land acquisition and clearing, condemnations. Includes several site maps.
Box 15, Folder 24

Legal Dept. Files, vol. 7, Part 1 Dec 1936-Jan 1936

Scope and Contents

Legal Department correspondence continued regarding land acquisition, LAUPT franchise, relocation of industrial tenants, steet easements, etc.
Box 15, Folder 25

Legal Dept. Files, vol. 7, Part 2 Jan 1936-Jan 1936

Scope and Contents

Legal Department correspondence continued regarding land acquisition, street vacations, easements, appraisals, etc. Inludes site map.
Box 15, Folder 26

Legal Dept. Files, vol. 7, Part 3 Feb 1936 - Mar 1936

Scope and Contents

Legal Department correspondence continued regarding land acquisition, pipeline license, agreements with contractors, etc. Includes site map.
Box 15, Folder 27

Legal Dept. Files, vol. 7, Part 4 Mar 1936-May 1936

Scope and Contents

Legal Department correspondence continued regarding land acquisition, post office, insurance, construction materials, clearing, grading. Also includes notes from joint committee meetings and site maps.
Box 15, Folder 28

Legal Dept. Files, vol. 7, Part 5 May 1936-July 1936

Scope and Contents

Legal Department correspondence continued regarding post office, land acquisition, relocating industrial tenants, etc. Also includes site maps.
 

General

Box 17, Folder 1

History of Transportation in Los Angeles 1939

Scope and Contents

Article. S. V. Meigs (LAUPT Assistant Construction Engineer), "The Union Passenger Terminal, Los Angeles, California, An early history of the City and its Transportation, and the proceedings leading up to the Union Terminal," 30 pp.
Box 17, Folder 2

"Railway Age" Article re. LAUPT Opening 1939

Scope and Contents

Correspondence. Correspondence from Neal D Howard (Engineering Editor, Railway Age) to M C Blanchard regarding plans to feature LAUPT in journal; corrections to article and draft of article (1939).
Box 17, Folder 3

Bound Volumes

Scope and Contents

Bound Volumes. Bound legal briefs regarding LAUPT affairs, vol 1-12.
 

Bound Volumes

Scope and Contents

Bound Volumes. Bound legal briefs regarding LAUPT affairs, vol. 13-14, Valuation briefs vol. 4-6. Box also contains duplicate prints from other boxes.
 

Leases

Box 18, Folder 1

Railway Express Agency Lease 1936

Scope and Contents

Lease. Lease between AT&SFRR, LA&SLRR, UPRR, SP, and Railway Express Agency, Incorporated, allowing latter to operate express facilities at LAUPT.
Box 18, Folder 2

LAUPT Lease: B&P Enterprises 1955-1961

Scope and Contents

Correspondence, contract. Lease between LAUPT and B&P Enterprises for lease of property.
Box 18, Folder 3

LAUPT Contract: State of California 1952-1954

Scope and Contents

Correspondence, contract. Lease between LAUPT and State of California for strip of land at LAUPT site.
Box 18, Folder 4

LAUPT Lease: John Cassin 1954-1957

Scope and Contents

Correspondence, contract. Lease between LAUPT and John Cassin for 509 Ramirez St.
Box 18, Folder 5

LAUPT Contract: Cleo's Incorporated 1964

Scope and Contents

Correspondence, contract. Lease between LAUPT and Cleo's Incorporated for site and buildings for a service station and sale of gas and oil at terminal site.
Box 18, Folder 6

LAUPT Contract: George Davidson Company 1941

Scope and Contents

Correspondence, contract. Lease between LAUPT and George Davidson Company for space to operate a watch inspection location in the terminal.
Box 18, Folder 7

LAUPT Lease: General Petroleum Corporation 1956-1964

Scope and Contents

Correspondence, contract. Lease between LAUPT and General Petroleum Corporation for operation of a gasoline service station.
Box 18, Folder 8

LAUPT Lease: Hertz Corporation 1958

Scope and Contents

Correspondence, contract. Lease between LAUPT and Hertz Corporation for parcel 6 for servicing its rental cars (Macy and Ramirez streets).
Box 18, Folder 9

LAUPT Lease: Hydril Corporation, vol. 1 1960-1963

Scope and Contents

Correspondence, contract. Lease between LAUPT and Hydril Corporation for parcel of land for parking lot purposes (Vignes and Queirolo streets).
Box 18, Folder 10

LAUPT Lease: Hydril Corporation, vol. 2 1963-1965

Scope and Contents

Correspondence, contract. Lease between LAUPT and Hydril Corporation for parcel of land for parking lot purposes (Vignes and Queirolo streets).
Box 18, Folder 11

LAUPT Lease: Kallian Corporation 1957

Scope and Contents

Correspondence, contract. Lease between LAUPT and Kallian Corporation for paved area surrounding LAUPT's Vignes Street platform for public parking lot.
Box 18, Folder 12

Leases, Pacific Electric 1937

Scope and Contents

Lease Agreement. Lease agreements between component railroads and Pacific Electric Railway Company for handing mail, baggage, and express.
Box 18, Folder 13

LAUPT Contract: J. A. Howell and Santa Fe Improvement Company 1938-1949

Scope and Contents

Correspondence, contract. Lease agreement between LAUPT and Santa Fe Improvement Company for plot of land for use as a parking lot.
Box 18, Folder 14

LAUPT Lease: Michael Mital 1955-1956

Scope and Contents

Correspondence, contract. Lease between LAUPT and Michael Mital for portion of LAUPT land for operation of a gasoline service station.
Box 18, Folder 15

LAUPT Contract: National Railway Historical Society 1956-1958

Scope and Contents

Correspondence. Agreement between LAUPT and National Railway Historical Society for rental a room in LAUPT terminal for monthly meetings.
Box 18, Folder 16

LAUPT Lease: Patrick L. O'Connor, Sr. 1963

Scope and Contents

Correspondence, contract. Lease between LAUPT and Patrick O'Connor for space to operate a barber shop in terminal building.
Box 18, Folder 17

LAUPT Lease: Pacific Electric Railway Company 1949-1954

Scope and Contents

Correspondence, contract, maps. Agreement between LAUPT and Pacific Electric Company for use of a portion of LAUPT site.
Box 18, Folder 18

LAUPT Lease: Railway Express Agency, vol. 1 1937-1938

Scope and Contents

Correspondence, contract, blueprints. Lease between LAUPT and Railway Express Agency for portion of Lot 2.
Box 18, Folder 19

LAUPT Lease: Railway Express Agency, vol. 2 1938-1954

Scope and Contents

Correspondence, contract, blueprints. Lease between LAUPT and Railway Express Agency for portion of Lot 2.
Box 18, Folder 20

LAUPT Lease: Russell & Russell, Inc.

Scope and Contents

Correspondence, contract. Lease between LAUPT and Russell & Russell, Inc. for portion of LAUPT property for storage and parking purposes.
Box 18, Folder 21

LAUPT Lease: Santa Fe Improvement Company, Las Vegas Land and Water Company, and C. F. Dixon 1939-1951

Scope and Contents

Correspondence, contract, map. Lease between Santa Fe Improvement Company, Las Vegas Land and Water Company, and C. F. Dixon for automobile parking station on LAUPT site.
Box 18, Folder 22

LAUPT Contract: Southern Pacific Company 1942

Scope and Contents

Correspondence. Correspondence regarding agreement between LAUPT and SP to lease space for storage of SP stationery.
Box 18, Folder 22a

LAUPT Lease: State Relief Administration

Scope and Contents

Correspondence, contract, blueprint. Lease agreement between LAUPT and California State Relief Administration, Los Angeles County Repatriation Transportation Branch for desk space in the LAUPT waiting room.
Box 18, Folder 23

LAUPT Lease: Western Auto Parks 1943-1957

Scope and Contents

Correspondence, contract, map. Lease between LAUPT and Western Auto Parks for parking concession at LAUPT site.
Box 18, Folder 24

LAUPT Correspondence: Veterans Transit Corporation 1947

Scope and Contents

Correspondence. Request from the Veterans Transit Corporation for space for their taxis at LAUPT.
Box 18, Folder 25

LAUPT Lease: Clarence Vance 1961-1963

Scope and Contents

Lease. Lease between LAUPT and Clarence Vance for space for barbershop.
 

Personal Injury

Box 18, Folder 26

Personal Injuries, Claims: Receipts, G 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with 'G,' in chronological order.
Box 18, Folder 27

Personal Injuries, Claims: Getz, Meyer 1945

Scope and Contents

Correspondence. Personal injury/claim file for Meyer Getz - false imprisonment [file includes copy of complaint, which includes itemized valuation of property Getz brought to LAUPT] (1945).
Box 18, Folder 28

Personal Injuries, Claims: Gill, Harry G. 1946

Scope and Contents

Correspondence. Personal injury/claim file for Harry G Gill - injury (1946).
Box 18, Folder 29

Personal Injuries Claims: Goldberg, H J 1957

Scope and Contents

Correspondence. Folder cover reads "see case file 5469-12-232, 'Goldberg vs RRs.'"
Box 18, Folder 30

Personal Injuries, Claims: Goodman, Samuel G 1943-1944

Scope and Contents

Correspondence. Personal injury/claim file for Samuel G Goodman - injury (1943-1944).
Box 18, Folder 31

Personal Injuries, Claims: Graves, H D 1944

Scope and Contents

Correspondence. Personal injury/claim file for H D Graves - injury (1944).
Box 18, Folder 32

Personal Injuries, Claims: Gray, Daniel A 1944

Scope and Contents

Correspondence. Personal injury/claim file for Daniel A Gray - injury (1944).
Box 18, Folder 33

Personal Injuries, Claims: Grogan, Harry E. 1955

Scope and Contents

Correspondence. Personal injury/claim file for Harry E. Grogan - injury (1955).
Box 18, Folder 34

Personal Injuries, Claims: Guiol, Fred 1943

Scope and Contents

Correspondence. Personal injury/claim file for Fred Guiol - injury (1943).
Box 18, Folder 35

Personal Injuries, Claims: Receipts, H 1943-1955

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with 'H,' in chronological order (1943-1955).
Box 18, Folder 36

Personal Injuries, Claims: Receipts, H 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "H," in chronological orde
Box 18, Folder 37

Personal Injuries, Clams: Receipts, H 1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "H," in chronological order (1959).
Box 18, Folder 38

Personal Injuries, Claims: Harkey, Avelina 1945-1950

Scope and Contents

Correspondence. Personal injury/claim file for Avelina Harkey - damage to RR equipment [with corr. Betw. RR attorneys and docs. Re. responsibility for an employee not acting at request of employer, with legal citations re. this and re. the rule of Respondent Superior] (1945-1950).
Box 18, Folder 39

Personal Injuries, Claims: Haupt, Reasa T 1946

Scope and Contents

Correspondence. Personal injury/claim file for Reasa T Haupt - damage to dress (1946).
Box 18, Folder 40

Personal Injuries, Claims: Hayden, Preston D. 1946

Scope and Contents

Correspondence. Personal injury/claim file for Preston D Hayden - injury (1946).
Box 18, Folder 41

Personal Injuries, Claims: Helms, D L 1957

Box 18, Folder 42

Personal Injuries, Claims: Hertlein, Lawrence 1943

Scope and Contents

Correspondence. Personal injury/claim file for Lawrence Hertlein - damage to baggage (1943).
Box 18, Folder 43

Personal Injuries, Claims: Highfield, Mary 1941-1942

Scope and Contents

Correspondence. Personal injury/claim file for Mary Highfield - injury (1941-1942).
Box 18, Folder 44

Personal Injuries, Claims: Hinkston, Aron 1949-1959

Scope and Contents

Correspondence. Personal injury/claim file for Aron Hinkston - injury (1949-1950).
Box 18, Folder 45

Personal Injuries, Claims: Hoar, Bertha 1941-1942

Scope and Contents

Correspondence. Personal injury/claim file for Bertha Hoar - injury [file includes copy of statement taken from Mrs. Hoar 18 Dec. 1941] (1941-1942).
Box 18, Folder 46

Personal Injuries, Claims: Holland, William I 1943

Scope and Contents

Correspondence. Personal injury/claim file for William I Holand - injury (1943).
Box 18, Folder 47

Personal Injuries, Claims: Horton, Robert 1944

Scope and Contents

Correspondence. Personal injury/claim file for Morris B Hudnall - injury (1942-1943).
Box 18, Folder 48

Personal Injuries, Claims: Hudnall, Morris B 1942-1943

Scope and Contents

Correspondence. Personal injury/claim file for Morris B Hudnall - injury (1942-1943).
Box 18, Folder 49

Personal Injuries, Claims: Receipts I 1945-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "I," in chronological order (1945-1954).
Box 18, Folder 50

Personal Injuries, Claims: Receipts I 1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with 'I,' in chronological order (1959).
Box 18, Folder 51

Personal Injuries, Claims: Receipts, "J" 1943-1954

Box 18, Folder 51

Personal Injuries, Claims: receipts J 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with 'J,' in chronological order (1943-1954).
Box 18, Folder 52

Personal Injuries, Claims: receipts J 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with 'J,' in chronological order (1955-1959).
Box 18, Folder 53

Personal Injuries, Claims: Jacobs, Paul D 1940

Scope and Contents

Correspondence. Personal injury/claim file for Paul D. Jacobs - injury (1940)
Box 18, Folder 54

Personal Injuries, Claims: Johnson, Alexander 1946

Scope and Contents

Correspondence. Personal injury/claim file for Alexander Johnson - injury (1946).
Box 18, Folder 55

Personal Injuries, Claims: Johnson, Edward Pinney 1944-1945

Scope and Contents

Personal injury/claim file for Edward Pinney Johnson - injury (1944-1945).
Box 18, Folder 56

Personal Injuries/Claims: Johnson, James L 1946

Scope and Contents

Correspondence. Personal injury/claim file for James L Johnson - injury (1946).
Box 18, Folder 58

Personal Injuries, Claims: Receipts, "K" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "K," in chronological order (1943-1954).
Box 18, Folder 59

Personal Injuries, Claims: Receipts, "K" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "K," in chronological order (1955-1959).
Box 18, Folder 60

Personal Injuries, Claims: Kane, Fannie 1943

Scope and Contents

Correspondence. Personal injury/claim file for Fannie Kane - injury (1943).
Box 18, Folder 61

Personal Injuries, Claims: Kelly, Keith E 1942-1943

Scope and Contents

Correspondence. Personal injury/claim file for Keith E Kelly - injury (1942-1943).
Box 18, Folder 62

Personal Injuries, Claims: King, Joseph S 1952-1953

Scope and Contents

Correspondence. Personal injury/claim file for Joseph S King - injury (1952-1953).
Box 18, Folder 63

Personal Injuries, Claims: Knudsen Creamery Company 1945

Scope and Contents

Correspondence. Personal injury/claim file for Knudsen Creamery Company - damage to truck (1945).
Box 18, Folder 57

Personal Injuries, Claims: Jones, John Wright 1944

Scope and Contents

Correspondence. Personal injury/claim file for John Wright Jones - injury [incl. statements of Bernard J Hom (carbon copy, with signatures) and John Wright Jones (negative photostat, with signatures)] (1944).
Box 18, Folder 64

Personal Injuries, Claims: Koerber, Melvin 1943

Scope and Contents

Correspondence. Personal injury/claim file for Melvin Koerber - injury (1943).
Box 18, Folder 65

Personal Injuries, Claims: Kowitt, Esther 1944

Scope and Contents

Correspondence. Personal injury/claim file for Esther Kowitt - injury (1944).
Box 18, Folder 54

Personal Injuries, Claims: Receipts, "L" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "L," in chronological order (1943-1954).
Box 18, Folder 67

Personal Injuries, Claims: Receipts, "L" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "L," in chronological order (1955-1959).
Box 18, Folder 68

Personal Injuries, Claims: Lalain, George 1942

Scope and Contents

Correspondence. Personal injury/claim file for George Lalain [alt. spelling "Lalaian"] - injury (1942).
Box 18, Folder 69

Personal Injuries, Claims: Landry, Cora E 1944

Scope and Contents

Correspondence. Personal injury/claim file for Cora E Landry - lost baggage (1945).
Box 18, Folder 70

Personal Injuries, Claims: Lee, Johnnie O 1953

Scope and Contents

Correspondence. Personal injury/claim file for Johnnie O Lee - injury (1953).
Box 18, Folder 71

Personal Injuries, Claims: Ledesma, Ramon 1943

Scope and Contents

Correspondence. Personal injury/claim file for Ramon Ledesma - injury (1943).
Box 18, Folder 72

Personal Injuries, Claims: Leslie, Charles E 1944

Scope and Contents

Correspondence. Personal injury/claim file for Charles E Leslie - injury (1944).
Box 18, Folder 73

Personal Injuries, Claims: Lopez, Frank L 1943

Scope and Contents

Correspondence. Personal Injuries, Claims: Lopez, Frank L
Box 18, Folder 74

Personal Injuries, Claims: Luithle, Walter E 1943

Scope and Contents

Correspondence. Personal injury/claim file for Walter E Luithle - injury (1943).
Box 19, Folder 1

Personal Injuries, Claims: Receipts, "M" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "M," in chronological order (1943-1954).
Box 19, Folder 2

Personal Injuries, Claims: Receipts, "M" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "M," in chronological order (1955-1959).
Box 19, Folder 3

Personal Injuries, Claims: Mack, Cleophus Perry Lee 1943-1954

Scope and Contents

Correspondence. Personal injury/claim file for Cleophus Perry Lee Mack - injury (1943-1954).
Box 19, Folder 3

Personal Injuries, Claims: Margolis, William A 1959-1969

Scope and Contents

Correspondence. Personal injury/claim file for William A Margolis - injury (1959-1960).
Box 19, Folder 5

Personal Injuries, Claims: Marshall, William L 1950

Box 19, Folder 6

Personal Injuries, Claims: Mattis, William C 1943

Box 19, Folder 7

Personal Injuries, Claims: Mayer, George P 1942

Scope and Contents

Correspondence. Personal injury/claim file for George P Mayer - injury (1942).
Box 19, Folder 8

Personal Injuries, Claims: Melleck, James C 1948

Scope and Contents

Correspondence. Personal injury/claim file for James C Melleck - lost property (1948).
Box 19, Folder 9

Personal Injuries, Claims: Mimeux, Georgette 1949-1950

Scope and Contents

Correspondence. Personal injury/claim file for Georgette Mimeux [also Carlos A Cardenas and Joseph E Wise] - injury (1949-1950).
Box 19, Folder 10

Personal Injuries, Claims: Miller, Milton Honey 1945

Scope and Contents

Correspondence. Personal injury/claim file for Milton Honey Miller - injury (1945).
Box 19, Folder 11

Personal Injuries, Claims: Miller, Milza B 1943

Scope and Contents

Correspondence. Personal injury/claim file for Milza B Miller - injury (1943).
Box 19, Folder 12

Personal Injuries, Claims: Mitchell, Frank B 1948

Scope and Contents

Correspondence. Personal injury/claim file for Frank B Mitchell - injury (1948).
Box 19, Folder 13

Personal Injuries, Claims: Morris, Lucien J 1946

Scope and Contents

Correspondence. Personal injury/claim file for Lucien J Morris - injury (1946).
Box 19, Folder 14

Personal Injuries, Claims: Moya, Gilbert E 1956

Scope and Contents

Correspondence. Personal injury/claim file for Gilbert E Moya - injury (1956).
Box 19, Folder 15

Personal Injuries, Claims: Musich, Marvin C 1944

Scope and Contents

Correspondence. Personal injury/claim file for Marvin C Musich - injury (1944).
Box 19, Folder 16

Personal Injuries, Claims: Receipts, "N" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "N," in chronological order (1943-1954)
Box 19, Folder 17

Personal Injuries, Claims: Receipts, "N" 1955-1958

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "N," in chronological order (1955-1958).
Box 19, Folder 18

Personal Injuries, Claims: Navarra, Thomas 1941-1942

Scope and Contents

Correspondence. Personal injury/claim file for Thomas Navarra - injury (1941-1942).
Box 19, Folder 19

Personal Injuries, Claims: Nelson, C L 1948

Scope and Contents

Correspondence. Personal injury/claim file for C L Nelson - damage to baggage (1948).
Box 19, Folder 20

Personal Injuries, Claims: Nelson, Ernest 1954

Scope and Contents

Correspondence. Personal injury/claim file for Ernest Nelson - injury (1954).
Box 19, Folder 21

Personal Injuries, Claims: Newsome, Edna 1941-1942

Scope and Contents

Correspondence. Personal injury/claim file for Edna Newsome - injury (1941-1942).
Box 19, Folder 22

Personal Injuries, Claims: Receipts, "O" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "O," in chronological order (1955-1959).
Box 19, Folder 23

Personal Injuries, Claims: O'Brien, Richard E 1951

Scope and Contents

Correspondence. Personal injury/claim file for Richard E O'Brien - injury (1951).
Box 19, Folder 24

Personal Injuries, Claims: Owens, Palestine 1945

Scope and Contents

Correspondence. Personal injury/claim file for Palestine Owens - injury (1945).
Box 19, Folder 25

Personal Injuries, Claims: Receipts "P" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "P," in chronological order (1943-1954).
Box 19, Folder 26

Personal Injuries, Claims: Receipts, "P" 1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "P," in chronological order (1959).
Box 19, Folder 27

Personal Injuries, Claims: Pacific Motor Trucking Company 1943

Scope and Contents

Correspondence. Personal injury/claim file for Pacific Motor Trucking Company Trucking Unit 3003 - accident (1943).
Box 19, Folder 28

Personal Injuries, Claims: Padilla, Pablo 1945

Scope and Contents

Correspondence. Personal injury/claim file for Pablo Padilla - injury (1945).
Box 19, Folder 29

Personal Injuries, Claims: Parsons, George E 1943

Scope and Contents

Correspondence. Personal injury/claim file for George E Parsons - injury (1943).
Box 19, Folder 30

Personal Injuries, Claims: Perret, Leo A 1948-1949

Scope and Contents

Correspondence. Personal injury/claim file for Leo A Perret - injury (1948-1949).
Box 19, Folder 31

Personal Injuries, Claims: Poole, Dorothy 1944

Scope and Contents

Correspondence. Personal injury/claim file for Dorothy Poole - lost baggage (1944).
Box 19, Folder 32

Personal Injuries, Claims: Pottorff, Clyde 1942

Scope and Contents

Correspondence. Personal injury/claim file for Clyde Pottorff - injury (1942).
Box 19, Folder 33

Personal Injuries, Claims: Poyea, John J 1943

Scope and Contents

Correspondence. Personal injury/claim file for John J Poyea - injury (1943)
Box 19, Folder 34

Personal Injuries, Claims: Receipts, "Q"-"R" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "Q" and "R," in chronological order (1943-1954).
Box 19, Folder 35

Personal Injuries, Claims: Receipts, "Q"-"R" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "Q" and "R," in chronological order (1955-1959).
Box 19, Folder 36

Personal Injuries, Claims: Ramsey, Jack A 1953

Scope and Contents

Correspondence. Personal injury/claim file for Jack A Ramsey (and H W Washington) - injury (1953).
Box 19, Folder 37

Personal Injuries, Claims: Randolph, Hardy 1945-1946

Scope and Contents

Correspondence. Personal injury/claim file for Hardy Randolph - injury (1945-1946).
Box 19, Folder 38

Personal Injuries, Claims: Rau, Fred G 1938-1939

Scope and Contents

Correspondence. Personal injury/claim file for Fred G Rau - injury (1938-1939).
Box 19, Folder 39

Personal Injuries, Claims: Reault, Louis J 1944

Scope and Contents

Correspondence. Personal injury/claim file for Louis J Reault - injury (1944).
Box 19, Folder 40

Personal Injuries, Claims: Rice, Blackie 1944

Scope and Contents

Correspondence. Personal injury/claim file for Blackie Rice - injury (1944).
Box 19, Folder 41

Personal Injuries, Claims: Richardson, Margaret 1946

Scope and Contents

Correspondence. Personal injury/claim file for Margaret Richardson - damaged baggage (1946).
Box 19, Folder 42

Personal Injuries, Claims: Riddle, Dwight F 1940

Scope and Contents

Correspondence. Personal injury/claim file for Dwight F Riddle [with some legal docs] - injury (1940).
Box 19, Folder 43

Personal Injuries, Claims: Roberts Dan W 1944

Scope and Contents

Correspondence. Personal injury/claim file for Dan W Roberts - lost baggage (1944).
Box 19, Folder 44

Personal Injuries, Claims: Receipts, S 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "S," in chronological order (1943-1954).
Box 19, Folder 45

Personal Injuries, Claims: Receipts, S 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "S," in chronological order (1955-1959).
Box 19, Folder 46

Personal Injuries, Claims: Saager, William J 1944

Scope and Contents

Correspondence. Personal injury/claim file for William J Saager - injury (1944).
Box 19, Folder 47

Personal Injuries, Claims: Sachs, Herman 1937-1941

Scope and Contents

Correspondence. Personal injury/claim file for Herman Sachs [with negative photostats of docs re. Sachs' position as decoration consultant during LAUPT construction] - status as RR employee (1937-1941).
Box 19, Folder 48

Personal Injuries, Claims: Santa Fe Mail Car 3402 1942-1943

Scope and Contents

Correspondence. Personal injury/claim file re. damage to Santa Fe Mail Car 3402 (1942-1943).
Box 19, Folder 49

Personal Injuries, Claims: Scott, Elvin H 1944

Scope and Contents

Correspondence. Personal injury/claim file for Elvin H Scott - injury (1944).
Box 19, Folder 50

Personal Injuries, Claims: Scott, Loxie C 1946

Scope and Contents

Correspondence. Personal injury/claim file for Loxie C Scott - injury (1946).
Box 19, Folder 51

Personal Injuries, Claims: Sears, John A 1943

Scope and Contents

Correspondence. Personal injury/claim file for John A Sears - injury (1943).
Box 19, Folder 52

Personal Injuries, Claims: Shaw, Leslie 1947

Scope and Contents

Correspondence. Personal injury/claim file for Leslie Shaw [with copies of statements of T E Duffy, V E Russell, and Leslie A Shaw, Jr.] - injury (1947).
Box 19, Folder 53

Personal Injuries, Claims: Sierras, Manuel 1946

Scope and Contents

Correspondence. Personal injury/claim file for Manuel Sierras - injury (1946).
Box 19, Folder 54

Personal Injuries, Claims: Sipple L H 1945

Scope and Contents

Correspondence. Personal injury/claim file for L H Sipple - damaged baggage (1945).
Box 19, Folder 55

Personal Injuries, Claims: Smith, Walter 1950

Scope and Contents

Correspondence. Personal injury/claim file for Walte Smith - injury (1950).
Box 19, Folder 56

Personal Injuries, Claims: Snyder, Claude A 1949-1959

Scope and Contents

Correspondence. Personal injury/claim file for Claude A Snyder - injury (1949-1950).
Box 19, Folder 57

Personal Injuries, Claims: SP Yard Engine no. 1261 1941-1942

Scope and Contents

Correspondenc. Personal injury/claim file for SP yard engine 1261 - accident (1941-1942).
Box 19, Folder 58

Personal Injuries, Claims: Starr, Walter G 1943

Scope and Contents

Correspondence. Personal injury/claim file for Walter G Starr - injury (1943).
Box 19, Folder 59

Personal Injuries, Claims: Steensen, Evelyn 1952

Scope and Contents

Correspondence. Personal injury/claim file for Evelyn Steensen [alt name: Mrs. Karl D Steensen] - injury (1952).
Box 19, Folder 60

Personal Injuries, Claims: Sternberger, Bertha 1954

Scope and Contents

Correspondence. Personal injury/claim file for Bertha Sternberger - injury (1954).
Box 19, Folder 61

Personal Injuries, Claims: Receipts, "T" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "T," in chronological order (1943-1954).
Box 19, Folder 62

Personal Injuries, Claims: Receipts, "T" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "T," in chronological order (1955-1959), incl: "Notice of Hearing of Application for Adjustment of Claim," State of California, Industrial Accident Commission, Eual Thomas vs. Los Angeles Union Passenger Terminal (1956).
Box 19, Folder 63

Personal Injuries, Claims: Tate, Albert L 1943-1944

Scope and Contents

Correspondence. Personal injury/claim file for Albert L Tate - injury (1943-1944).
Box 19, Folder 64

Personal Injuries, Claims: Tavison, Manuel T 1946

Scope and Contents

Correspondence. Personal injury/claim file for Manuel T Tavison - injury (1946).
Box 19, Folder 65

Personal Injuries, Claims: Taylor, Arthur A 1959

Scope and Contents

Correspondence. Personal injury/claim file for Arthur A Taylor - injury (1959).
Box 19, Folder 66

Personal Injuries, Claims: Taylor, Willie C 1946

Scope and Contents

Correspondence. Personal injury/claim file for Willie C Taylor - injury (1946).
Box 19, Folder 67

Personal Injuries, Claims: Thomas, Eual 1955

Scope and Contents

Correspondence. Personal injury/claim file for Eual Thomas - injury (1955).
Box 19, Folder 68

Personal Injuries, Claims: Thurman, Ramond 1947-1948

Scope and Contents

Correspondence. Personal injury/claim file for Ramond Thurman - injury (1947-1948).
Box 19, Folder 69

Personal Injuries, Claims: Thompson, Wardell 1948

Scope and Contents

Correspondence. Personal injury/claim file for Wardell Thompson - injury (1948).
Box 19, Folder 70

Personal Injuries, Claims: Tolbert, Percy E 1944

Scope and Contents

Correspondence. Personal injury/claim file for Percy E Tolbert - injury (1944).
Box 19, Folder 71

Personal Injuries, Claims: Turner, Dory D 1943

Scope and Contents

Correspondence. Personal injury/claim file for Dory D Turner - injury (1943).
Box 19, Folder 72

Personal Injuries, Claims: UP Yard Engine 4411 (1942-1943) 1942-1943

Scope and Contents

Correspondence. Claims for damage caused by UP yard engine 4411 collision with bumper and mail car (1942-1943).
Box 19, Folder 73

Personal Injuries, Claims: Receipts, "V" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "V," in chronological order (1943-1954).
Box 19, Folder 74

Personal Injuries, Claims: Receipts, "V" 1958

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "V," in chronological order (1958).
Box 19, Folder 75

Personal Injuries, Claims: Receipts, "W" 1943-1954

Scope and Contents

Correspondence.
Return receipts for personal injury claims files, surnames starting with "W," in chronological order (1943-1954).
Box 19, Folder 76

Personal Injuries, Claims: Receipts, "W" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "W," in chronological order (1955-1959).
Box 19, Folder 77

Personal Injuries, Claims: Walsh, Marie 1942

Scope and Contents

Correspondence. Personal injury/claim file for Marie Walsh - injury (1942).
Box 19, Folder 78

Personal Injuries, Claims: Warford, Harry E 1953-1956

Scope and Contents

Correspondence. Personal injury/claim file for Harry E Warford - injury (1953-1956).
Box 19, Folder 79

Personal Injuries, Claims: Watson, David L 1959

Scope and Contents

Correspondence. Personal injury/claim file for David L Watson - injury (1959).
Box 19, Folder 80

Personal Injuries, Claims, Westenberger, Naomi 1956-1957

Scope and Contents

Correspondence. Personal injury/claim file for Naomi Westenberger - injury [with corr. betw. RR attorneys re. interpretation of LAUPT permanent operating agreement in this case] (1956-1957).
Box 19, Folder 81

Personal Injuries, Claims: White, Walter 1943

Scope and Contents

Correspondence. Personal injury/claim file for Walter White - injury (1943).
Box 19, Folder 82

Personal Injuries, Claims: Wilkerson, U S 1946-1948

Scope and Contents

Correspondence. Personal injury/claim file for U S Wilkerson - injury (1946-1948).
Box 19, Folder 83

Personal Injuries, Claims: Williams, Willie L 1949-1950

Scope and Contents

Correspondence. Personal injury/claim file for Willie L Williams - injury (1949-1950).
Box 19, Folder 84

Personal Injuries, Claims: Woodruffe, Carl L 1955-1956

Scope and Contents

Correspondence. Personal injury/claim file for Carl L Woodruffe - injury (1955-1956).
Box 19, Folder 85

Personal Injuries, Claims: Yancy, Raymond 1957

Scope and Contents

Correspondence. Personal injury/claim file for Raymond Yancy, Jr - injury (1957).
Box 19, Folder 86

Legal Department Personal Injuries and Liability Aug 1939-Dec 1944

Scope and Contents

Correspondence. Legal department correspondence regarding LAUPT liability for personal injuries. Includes correspondence regarding specific cases, including accidents and employee injuries. Correspondence primarily between members of the Law Committee, particularly Frank Karr, Chairman. Also includes sample claims forms.
Box 19, Folder 87

Legal Department Personal Injuries and Liability Jan 1945-Jan 1960

Scope and Contents

Correspondence. Legal department correspondence regarding LAUPT liability for personal injuries continued.
Box 19, Folder 88

Personal Injuries, Claims: Receipts "A" Mar 1955-Dec 1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "A," in chronological order (1955-1959).
Box 19, Folder 89

Personal Injuries, Accidents: Santa Fe Switch Engine No. 615 1941

Scope and Contents

Correspondence. Accident claim file for Santa Fe Switch No. 615 - damage to engine (1941).
Box 19, Folder 90

Personal Injuries, Claims: Allen, John 1950

Scope and Contents

Correspondence. Personal injury/claim file for John Allen - injury (1950).
Box 19, Folder 91

Personal Injuries, Claims: Receipts "A" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "A," in chronological order (1943-1954).
Box 19, Folder 92

Personal Injuries, Claims: Anderson, Erwin 1945

Scope and Contents

Correspondence. Personal injury/claim file for Erwin Anderson - injury (1945).
Box 19, Folder 93

Personal Injuries, Claims: Armstrong, William 1948

Scope and Contents

Correspondence. Personal injury/claim file for William Armstrong - injury (1948).
Box 19, Folder 94

Personal Injuries, Claims: Arrendondo, A. N. 1943

Scope and Contents

Correspondence. Personal injury/claim file for A. N. Arredondo - employee injury (1943).
Box 19, Folder 95

Personal Injuries, Accidents, etc.: AT&SF Baggage Car Derailment 1943

Scope and Contents

Correspondence. Accident claim file for AT&SF Baggage Car - property damage (1943).
Box 19, Folder 96

Personal Injuries, Accidents, etc.: AT&SF Yard Engine Damage 1942

Scope and Contents

Correspondence. Accident claim file for AT&SF Yard Engine - property damage (1942).
Box 19, Folder 97

Personal Injuries, Claims: Receipts "B" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "B," in chronological order (1955-1959).
Box 19, Folder 98

Personal Injuries, Claims: Baca, Alfred 1947

Scope and Contents

Correspondence. Personal injury/claim file for Alfred Baca - employee injury (1947).
Box 19, Folder 99

Personal Injuries, Claims: Bacon, James 1946

Scope and Contents

Correspondence. Personal injury/claim file for James Bacon - employee injury (1946).
Box 19, Folder 100

Baggage-Miscellaneous Claims 1943-1950

Scope and Contents

Correspondence. Miscellaneous individual baggage claims - lost property (1943-1950).
Box 19, Folder 101

Personal Injuries, Claims: Baldwin, Phillip 1944

Scope and Contents

Correspondence. Personal injury/claim file for Phillip Baldwin - injury (1944).
Box 19, Folder 102

Personal Injuries, Claims: Berlis, George 1955

Scope and Contents

Correspondence. Personal injury/claim file for George Berlis - employee injury (1955).
Box 19, Folder 103

Personal Injuries, Claims: Betties, Annie Mae 1944

Scope and Contents

Correspondence Personal injury/claim file for Annie Betties - employee injury (1944).
Box 19, Folder 104

Personal Injuries, Claims: Billingsley, Smith 1949

Scope and Contents

Correspondence. Personal injury/claim file for Smith Billingsley - employee injury (1949).
Box 19, Folder 105

Personal Injuries, Claims: Bingley, Elihue 1946

Scope and Contents

Correspondence. Personal injury/claim file for Elihue Bingley - employee injury (1946).
Box 19, Folder 106

Personal Injuries, Claims: Bolton, Clifford 1943

Scope and Contents

Correspondence. Personal injury/claim file for Clifford Bolton - employee injury (1943).
Box 19, Folder 107

Personal Injuries, Claims: Brown, Hattie 1943

Scope and Contents

Correspondence. Personal injury/claim file for Hattie Brown - employee injury (1943).
Box 19, Folder 108

Personal Injuries, Claims: Brown, Joseph 1942

Scope and Contents

Correspondence. Personal injury/claim file for Joseph Brown - employee injury (1943).
Box 19, Folder 109

Personal Injuries, Claims: Receipts "B" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "B," in chronological order (1943-1954).
Box 19, Folder 110

Personal Injuries, Claims: Burlison, Florence 1943

Scope and Contents

Correspondence. Personal injury/claim file for Florence Burlison - employee injury (1943).
Box 19, Folder 111

Personal Injuries, Claims: Burton, Helen 1940

Scope and Contents

Correspondence. Personal injury/claim file for Helen Burton - injury (1940).
Box 19, Folder 112

Personal Injuries, Claims: Receipts "C" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "C," in chronological order (1955-1959).
Box 19, Folder 113

Personal Injuries, Claims: Cabarrubias, Pablo 1949

Scope and Contents

Correspondence. Personal injury/claim file for Pablo Cabarrubias - employee injury (1949).
Box 19, Folder 114

Personal Injuries, Claims: Caldwell, Kenneth 1951

Scope and Contents

Correspondence. Personal injury/claim file for Kenneth Caldwell - employee injury (1951).
Box 19, Folder 115

Personal Injuries, Claims: Caple, Charles 1943

Scope and Contents

Correspondence. Personal injury/claim file for Charles Caple - employee injury (1943).
Box 19, Folder 116

Personal Injuries, Claims: Carl, Frank 1944

Scope and Contents

Correspondence. Personal injury/claim file for Frank Carl - employee injury (1944).
Box 19, Folder 117

Personal Injuries, Claims: Castillo, Miguel 1943

Scope and Contents

Correspondence. Personal injury/claim file for Miguel Castillo - employee injury (1943).
Box 19, Folder 118

Personal Injuries, Claims: Cavenee, George 1949

Scope and Contents

Correspondence. Personal injury/claim file for George Cavenne - employee injury (1949).
Box 19, Folder 119

Personal Injuries, Claims: Chandler, Pierson 1950

Scope and Contents

Correspondence. Personal injury/claim file for Pierson Chandler - employee injury (1950).
Box 19, Folder 120

Personal Injuries, Claims: Colas, Eugene 1943

Scope and Contents

Correspondence. Personal injury/claim file for Eugene Colas - employee injury (1943).
Box 19, Folder 121

Personal Injuries, Claims: Conner, Gladys 1956

Scope and Contents

Correspondence. Personal injury/claim file for Gladys Conner - injury (1956).
Box 19, Folder 122

Personal Injuries, Accidents, etc., Claims: Consolidated Rock Products Company 1940

Scope and Contents

Correspondence. Accident claim file for Consolidated Rock Products - property damage (1940).
Box 19, Folder 123

Personal Injuries, Accidents, etc., Claims: U.S. Army Ambulance 1944

Scope and Contents

Correspondence. Accident claim file for U.S. Army - property damage (1944).
Box 19, Folder 124

Personal Injuries, Accidents, etc., Claims: UP Yard Engine 1941

Scope and Contents

Correspondence. Accident claim file for UP Yard Engine - property damage (1941).
Box 19, Folder 125

Personal Injuries, Claims: Ervin, Miles 1941

Scope and Contents

Correspondence. Personal injury/claim for Miles Ervin - employee injury (1941).
Box 19, Folder 126

Personal Injuries, Claims: Receipts "F" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "F," in chronological order (1955-1959).
Box 19, Folder 127

Personal Injuries, Claims: Fagan, Joseph 1956

Scope and Contents

Correspondence. Personal injury/claim for Joseph Fagan - injury (1956).
Box 19, Folder 128

Personal Injuries, Claims: Faulk, John 1942

Scope and Contents

Correspondence. Personal injury/claim for John Faulk - employee injury (1942).
Box 19, Folder 129

Personal Injuries, Claims: Faulk, John 1944

Scope and Contents

Correspondence. Personal injury/claim for John Faulk - employee injury (1944).
Box 19, Folder 130

Personal Injuries, Claims: Receipts "F" 1943-1955

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "F," in chronological order (1943-1955).
Box 19, Folder 131

Personal Injuries, Claims: Fine, J. C. 1943

Scope and Contents

Correspondence. Personal injury/claim for J. C. Fine - employee injury (1943).
Box 20, Folder 1

Personal Injuries, Claims: Fine, J. C. 1943

Scope and Contents

Correspondence. Personal injury/claim for J. C. Fine - employee injury (1943).
Box 20, Folder 2

Personal Injuries, Claims: Freborg, Luther 1941

Scope and Contents

Correspondence. Personal injury/claim for Luther Freborg - employee injury (1941).
Box 20, Folder 3

Personal Injuries, Claims: Receipts "G" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "G," in chronological order (1955-1959).
 

Personal Injuries, Claims: Geierman, Frank E. 1943

Scope and Contents

Correspondence. Personal injury/claim for Frank Geierman - employee injury (1943).
Box 20, Folder 4

Personal Injuries, Claims: Receipts "E" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "E," in chronological order (1955-1959).
Box 20, Folder 5

Personal Injuries, Claims: Receipts "E" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "E," in chronological order (1943-1954).
Box 20, Folder 6

Personal Injuries, Claims: Receipts "D" 1955-1959

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "D," in chronological order (1955-1959).
Box 20, Folder 7

Personal Injuries, Claims: Damon vs. SP et al 1942

Scope and Contents

Correspondence. Damon vs. SP et al claim for services rendered in connection with relocation of proposed Los Angeles train depot.
Box 22, Folder 8

Personal Injuries, Claims: Receipts "D" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "D," in chronological order (1943-1954).
Box 20, Folder 9

Personal Injuries, Claims: Daniel, John

Scope and Contents

Correspondence. Personal injury/claim for John Daniel - employee injury (1943).
Box 20, Folder 10

Personal Injuries, Claims: Darlinger, John 1946

Scope and Contents

Correspondence. Personal injury/claim for John Darlington - employee injury (1946).
Box 20, Folder 

Personal Injuries, Claims: Davis, Will 1946

Scope and Contents

Correspondence. Personal injury/claim for Will Davis - employee injury (1946).
Box 20, Folder 12

Personal Injuries, Claims:Dedrick, A. M. 1945

Scope and Contents

Correspondence. Personal injury/claim for A. M. Dedrick - employee injury (1945).
Box 20, Folder 13

Personal Injuries, Claims: Denninger, Mathew 1945

Scope and Contents

Correspondence. Personal injury/claim for Mathew Denninger - employee injury (1945).
Box 20, Folder 14

Personal Injuries, Claims: Receipts "C" 1943-1954

Scope and Contents

Correspondence. Return receipts for personal injury claims files, surnames starting with "C," in chronological order (1943-1954).
Box 20, Folder 15

Personal Injuries, Claims: Cross, Inez 1943

Scope and Contents

Correspondence. Personal injury/claim for Inez Cross - employee injury (1943).
Box 20, Folder 16

Personal Injuries, Claims: Cummings, Edgeworth 1942

Scope and Contents

Correspondence. Personal injury/claim for Edgeworth Cummings - employee injury (1942).
Box 20, Folder 17

J. P. Carroll Company Cleaning and Painting Contracts 1944

Scope and Contents

Correspondence, contracts. Contract between LAUPT and J. P. Carroll Company for cleaning, preparing, and painting portions of LAUPT buildings.
Box 20, Folder 18

California Railroad Commission Cases 970, 971, 972, 974, 980, 981, 983 1917

Scope and Contents

Commission hearing transcript. Transcription of hearings held by the California Railroad Commission regarding acquiring property for Los Angeles depot. Lawyers included Frank Karr.
 

Railroad Agreements 1928-1944

Box 22, Folder 1

Agreements betw. RRs re. Construction of LAUPT 1933-1934

Scope and Contents

Contracts, maps. Preliminary agreement between railroads regarding construction of LAUPT. Includes maps of proposed LAUPT site.
Box 22, Folder 2

Agreements re. LAUPT Site 1933

Scope and Contents

Contracts, maps. Miscellaneous agreements regarding property around LAUPT site, including agreement between railroads to establish proportions of land ownership of former SP and SPRR lands at LAUPT site, agreement to pursue eminent domain condemnation proceedings to acquire lands at LAUPT site, resolution of Council of City of Los Angeles regarding allocations for road improvements at LAUPT site. Includes map of SP owned lands.
Box 22, Folder 3

Agreement betw. RRs re. operation of LAUPT, draft 1933-1935

Scope and Contents

Correspondence, contracts. Draft for permanent agreement between railroads regarding operation of LAUPT, AT&SF draft (49 pp) with cover letters.
Box 22, Folder 4

Agreement betw. RRs re. operation of LAUPT, draft 1937

Scope and Contents

Contracts, maps. Draft for permanent agreement between railroads regarding operation of LAUPT (47 pp.).
Box 22, Folder 5

Agreement betw. RRs re. operation of LAUPT, draft 1938, 1941

Scope and Contents

Contract. Incomplete drafts for permanent agreement between railroads regarding operation of LAUPT.
Box 22, Folder 6

Bulletin, American Railway Engineering Association (1931) 1931

Scope and Contents

Periodical. "Bulletin, American Railway Engineering Association vol. 33, no. 340 . . . Report of Committee on Uniform General Contract Forms, form of agreement for the organization and operation of a joint passenger terminal project," bound.
Box 22, Folder 7

Clipping from Los Angeles Illustrated Daily News 1932

Scope and Contents

Newspaper clipping. "The Union Terminal," clipping from Illustrated Daily News, Los Angeles.
Box 22, Folder 8

Correspondence regarding Date St. trackage 1934-1935

Scope and Contents

Correspondence, contract, blueprints. Correspondence between LAUPT, PERC, LA&SLRR officers regarding construction of trackage at Date St., Los Angeles, in connection with LAUPT, including agreement between component railroads regarding joint track operation.
Box 22, Folder 9

Agreement re. construction by UP of bridge near LAUPT 1938

Scope and Contents

Contract. Agreement between AT&SF, LA&SLRR, and UPRR, regarding construction by Union Pacific of a bridge abutment and a track across the right of way and two tracks of the Atchison Company adjacent to LAUPT.
Box 22, Folder 10

Coach Yard Facilities (1934) 1934

Scope and Contents

Correspondence, blueprints. Correspondence between UP and SP executives and engineers regarding joint use of coach yard at LAUPT by UP and SP. Includes blueprint of tentative coach yard layout, valuations of UP coach yard facilities, interest rental to be paid by UP at SP coach yard at stub coach yard.
Box 22, Folder 11

Coach Yard Facilities (1935-1937, 1944) 1935-1937, 1944

Scope and Contents

Correspondence, blueprints. Correspondence between UP and SP executives and engineers regarding joint use of coach yard at LAUPT by UP and SP. Includes correspondence between UP officials regarding SP hopes to use AT&SF trackage to reach extant SP yard, calculations of average daily number of coaches handled at UP yard, comparative rates of pay of UP and SP coach yard employees. Also includes map of suggested coach yard location.
Box 22, Folder 12

Misc. Agreements re. LAUPT Construction 1928-1937

Scope and Contents

Correspondence, contracts. Agreements regarding construction of LAUPT. Includes Interstate Commerce Commission ruling regarding building of LAUPT. Also includes preliminary agreement between railroads regarding construction of LAUPT, stipulation between railroads regarding acquisition of part of SP and SPRR lands by AT&SFRR and LA&SLRR, California Railroad Commission decision ordering railroads to construct LAUPT, agreement between railroads for financing of LAUPT. Also includes maps of set-back plaza stub plan.
Box 22, Folder 13

Leases, Railroads 1938

Scope and Contents

Lease agreements, maps. Lease agreements between the railroads for use of tracks owned by SP.
Box 22, Folder 14

Quitclaim Deed, LA&SL and UP RR Companies 1937

Scope and Contents

Deed. Quitclaim deed drawn up between LA&SL and UP to release all land owned by UP in Los Angeles to UP.
Box 22, Folder 15

LAUPT Contract: SP, UP, and AT&SF 1939

Scope and Contents

Correspondence. Termination of switching agreement between the three component railroads.
 

Light Rail 1934-1937

Box 20, Folder 19

Pacific Electric Ry and LA Ry Service (1934-1935) 1934-1935

Scope and Contents

Correspondence, map. Correspondence between railroad engineers regarding Pacific Electric Railway Company and Los Angeles Railway Company service into LAUPT. Includes cost estimate for extension of PER tracks into LAUPT, correspondence regarding costs and savings to railroads of PER service at LAUPT. Also includes map of proposed PER tracks.
Box 20, Folder 20

Pacific Electric Ry and LA Ry Service (1936) 1936

Scope and Contents

Correspondence, blueprints, maps. Correspondence between railroad engineers regarding Pacific Electric Railway Company and Los Angeles Railway Company service into LAUPT. Includes diagram/map of PER tracks and span wires, ornamental lighting standards, various plans for north ramp and Los Angeles Railway loop. Also includes draft lease granting PER space at LAUPT.
Box 20, Folder 21

Pacific Electric Ry and LA Ry Service 1937-1938

Scope and Contents

Correspondence, blueprints, maps. Correspondence between railway executives regarding lease agreement between LAUPT and Railway Express Agency and the Pacific Electric Railway Company. Includes track maps and blueprints.
Box 20, Folder 22

Leases, Railway Express Agency 1937

Scope and Contents

Lease agreements, maps, blueprints. Lease agreements between the railroads and Railway Express Agency for use of tracks owned and operated by railroads.
 

Mail/Post Office Files 1933-1968

 

Mail Fire

Box 20, Folder 23

Correspondence and documents regarding mail fire at LAUPT, 12 Dec. 1942 (1942) 1942

Scope and Contents

Correspondence. Statements of eighteen LAUPT workers who witnessed fire, typescripts including biographical, occupational, and residential data. Includes supplemental report of fire at LAUPT North Ramp, Union Depot from City of Los Angeles Department of Fire. Correspondence regarding liability for fire.
Box 20, Folder 24

Correspondence and documents regarding mail fire at LAUPT, 12 Dec. 1942 (1943) 1943

Scope and Contents

Correspondence. Correspondence between railroad executives regarding potential suit by US Post Office Department regarding liability for damage to mail stored at LAUPT, correspondence to railroad executives from C D Lowe (Post Office inspector) regarding damage at LAUPT, correspondence between railroad attorneys regarding damage claims from mail fire.
Box 20, Folder 25

Correspondence and documents regarding mail fire at LAUPT, 12 Dec. 1942 (1944) 1944

Scope and Contents

Correspondence. Correspondence between railroad attorneys, primarily E E Bennett and Frank Karr, regarding best course to pursue in dealing with US Post Office Department regarding financial liability for fire damage to mail.
Box 20, Folder 26

Correspondence and documents regarding mail fire at LAUPT, 12 Dec. 1942 (Jan. 1945-Apr. 1945) Jan 1945-Apr 1945

Scope and Contents

Correspondence. Correspondence between railway attorneys, primarily E E Bennett, Frank Karr, and H C Forgy regarding claims against LAUPT for fire damage to mail and insurance coverage. Includes fire insurance policy issued by Yorkshire Insurance Company of York, England (sold by Swett & Crawford, San Francisco).
Box 20, Folder 27

Correspondence and documents regarding mail fire at LAUPT, 12 Dec. 1942 (May 1945-Dec. 1945) May 1945-Dec 1945

Scope and Contents

Correspondence. Correspondence between railroad attorneys regarding insurance coverage, blank Post Office Department forms.
Box 20, Folder 28

Correspondence and documents regarding mail fire at LAUPT, 12 Dec. 1942 (1946) 1946

Scope and Contents

Correspondence. Correspondence between railroad attorneys regarding settlement of claims for fire damage to mail at LAUPT.
 

Mail Handling

Box 20, Folder 29

Agreement, Temporary Mail Handling (1968) 1968

Scope and Contents

Correspondence, contract. Correspondence to L W Garrison (Superintendent, LAUPT) from Randolph Karr and others regarding agreement between LAUPT and US Government for temporary mail handling facilities, including drafts of agreement.
Box 20, Folder 30Corr. Re. Mail Handling Survey, LAUPT (1953) 1953 Correspondence. Correspondence and documents regarding survey of LAUPT mail handling costs and ways to improve existing methods of operation.

Correspondence regarding LA Terminal Annex Mechanization (1957-1959) 1957-1959

Scope and Contents

Correspondence. Correspondence between railroad executives regarding mechanization at US Post Office Los Angeles Terminal Annex, including lists of members of committees and subcommittees for LAUPT - Terminal Annex cooperation.
Box 20, Folder 31

Correspondence regarding Mail Handling Survey, LAUPT (1953) 1953

Scope and Contents

Correspondence. Correspondence and documents regarding survey of LAUPT mail handling costs and ways to improve existing methods of operation.
Box 20, Folder 32

Correspondence regarding vacation of Date St. for Expansion of US Post Office Terminal Annex (1955-1963) 1955-1963

Scope and Contents

Correspondence. Correspondence between railroad attorneys regarding vacation of Date St. for expansion of US Post Office Terminal Annex. Also includes correspondence regarding license from US General Services Administration for operation of mail conveyor system adjacent to Post Office Annex Building.
 

Mail, Baggage and Express Building

Box 21, Folder 1

Postal Expansion (1950) 1950

Scope and Contents

Correspondence. Correspondence between railroad executives regarding US Government plans to expand postal facilities at LAUPT.
Box 21, Folder 2

Mail and Express (1933-May 1934) 1933-May 1934

Scope and Contents

Correspondence, site map, blueprints. Correspondence between railroad executives regarding requirements of Post Office Department for Railway Mail Service and Railways Express Agency, Inc. at planned LAUPT. Includes an engineering department study of mail, baggage, and express facilities. Also includes LAUPT track layout and cost estimates for alternative joint baggage and express facility layouts. Also includes blueprint plan of Union Station building and landscaping, with parking areas drawn off of Alameda Street.
Box 21, Folder 3

Mail and Express (Jun. 1934-Nov. 1934) Jun. 1934-Nov. 1934

Scope and Contents

Correspondence, blueprints. Correspondence between railroad executives regarding Railway Express Agency, Inc. at planned LAUPT, including cost estimates and plans for alternate plans for baggage and railway mail facilities. Includes blueprints and maps for various plans.
Box 21, Folder 4

Mail and Express (1935) 1935

Scope and Contents

Correspondence, blueprints. Correspondence between railroad executives regarding Railway Express Agency Inc, facilities at LAUPT, including alternate plan from LAUPT engineering department, cost estimates for alternate track alignment plans for express agency tracks at LAUPT, correspondence between railroad executives re. possible savings by having Railway Express Agency handle mail, baggage, and express at LAUPT.
Box 21, Folder 5

Mail and Express (Jan. 1936) Jan. 1936

Scope and Contents

Correspondence, blueprints. Correspondence between railroad executives regarding Railway Express Agency Inc, facilities at LAUPT, including cost estimate for express building. Also includes maps and blueprints of facilities.
Box 21, Folder 6

Mail and Express (1938-1939) 1938-1939

Scope and Contents

Correspondence, blueprints. Correspondence between railroad executives regarding Railway Express Agency Inc, facilities at LAUPT, including correspondence regarding payment for facilities by REA. Also includes maps and blueprints of facilities.
Box 21, Folder 7

Mail, Baggage, Express Building (Jan. 1936-Mar. 1936) Jan 1936-Mar 1936

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers and Railroad Express Agency officials regarding Mail Baggage and Express building at LAUPT. Includes correspondence regarding location of scales for express use at LAUPT. Also includes blueprints of butterfly sheds, train-men's facilities, Railway Express offices, baggage unit, etc.
Box 21, Folder 8

Mail, Baggage, Express Building (Apr. 1936-Dec. 1936) Apr 1936-Dec 1936

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers and Railroad Express Agency officials regarding Mail Baggage and Express building at LAUPT continued. Includes agreement and lease between railroads and Railway Express Agency, correspondence regarding City of Los Angeles requirements for film vault construction. Also includes blueprints for proposed track level and second floor offices, sanitary facilities.
Box 21, Folder 9

Mail, Baggage, Express Building (1937-1938) 1937-1939

Scope and Contents

Correspondence, blueprints. Correspondence between railroad engineers and Railroad Express Agency officials regarding Mail Baggage and Express building at LAUPT continued. Includes correspondence regarding baggage and utility equipment, statement showing estimated construction cost based upon plans and statement attached to Railway Express Agency contract and the cost of work completed. Also includes blueprints and maps showing location of scales, plans and elevations, working spaces.
Box 21, Folder 10

Post Office 1934

Scope and Contents

Correspondence, site map. Correspondence regarding location, size of post office at LAUPT site.
Box 21, Folder 11

Post Office 1935

Scope and Contents

Correspondence, site maps. Correspondence continued regarding traffic, construction, location, city involvement, for LAUPT post office location. Railroads vigorously objected to incorporating a post office facility into the passenger terminal project. Correspondence primarily between L. T. Jackson, UP Joint Facility Engineer, H. C. Mann, UP Chief Engineer, M. C. Blanchard, LAUPT Engineering Committee Chair, and other LAUPT and rail road officials. Also includes some newspaper clippings.
Box 21, Folder 12

Post Office 1936-1939

Scope and Contents

Correspondence, site maps, blueprints. Correspondence continued regarding location for post office on LAUPT site. For correspondents, see above.