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 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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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
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.
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.