Finding Aid for the Fremont Ackerman Papers LSC.0312
Finding aid prepared by Saundra Taylor, March 1970-March 1971; machine-readable finding aid created by Caroline Cubé.
UCLA Library Special Collections
Online finding aid last updated 2003.
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Business Number: 310-825-4988
Fax Number: 310-206-1864
spec-coll@library.ucla.edu
Note
Engineering and Technology --CivilEngineeringEngineering andTechnology --Transportation EngineeringHistory --History, California --History, Los Angeles AreaHistory --History, United States(excluding California) --History, MontanaGeographical (By Place) --California --Los Angeles AreaGeographical (By Place) --United States(excluding California) --Montana
Contributing Institution:
UCLA Library Special Collections
Title: Fremont Ackerman papers
Creator:
Ackerman, Fremont
Identifier/Call Number: LSC.0312
Physical Description:
1 unknown
(62 boxes and 4 oversize boxes)
Date (inclusive): 1890-1945
Abstract: Fremont Ackerman worked as an engineer for the Northern Pacific Railroad Company in Montana. He later established his own
business as a civil engineer and surveyor in the Southern California area. The collection consists of field books, maps, drawings,
correspondence, and business papers related to Fremont Ackerman's work with the construction of the Northern Pacific Railroad
in Montana and his activities as a civil engineer and surveyor in the Los Angeles region.
Physical Location: Stored off-site. All requests to access special collections material must be made in advance using the request button located
on this page.
Language of Material: Materials are in English.
Restrictions on Access
Open for research. All requests to access special collections materials must be made in advance using the request button located
on this page.
Restrictions on Use and Reproduction
Property rights to the physical objects belong to UCLA Library Special Collections. All other rights, including copyright,
are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright
and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.
Preferred Citation
[Identification of item], Fremont Ackerman Papers (Collection 312). UCLA Library Special Collections, Charles E. Young Research
Library, University of California, Los Angeles.
Provenance/Source of Acquisition
Gift of William Coit Ackerman and Ruth Lovilla Ackerman, 1955.
Processing Information
Processed by Saundra Taylor, 1970-March 1971.
Collections are processed to a variety of levels depending on the work necessary to make them usable, their perceived user
interest and research value, availability of staff and resources, and competing priorities. Library Special Collections provides
a standard level of preservation and access for all collections and, when time and resources permit, conducts more intensive
processing. These materials have been arranged and described according to national and local standards and best practices.
We are committed to providing ethical, inclusive, and anti-racist description of the materials we steward, and to remediating
existing description of our materials that contains language that may be offensive or cause harm. We invite you to submit
feedback about how our collections are described, and how they could be described more accurately, by filling out the form
located on our website:
Report Potentially Offensive Description in Library Special Collections.
UCLA Catalog Record ID
Biography
Ackerman graduated from Ohio State University in 1883; worked as an engineer for the Northern Pacific Railroad Company in
Montana; moved to Los Angeles, California, and established his own business as a civil engineer and surveyor in the Southern
California area.
Scope and Content
Collection consists of field books, maps, drawings, correspondence, and business papers related to engineer Fremont Ackerman.
Materials relate to his work with the construction of the Northern Pacific Railroad in Montana and his activities as a civil
engineer and surveyor in the Los Angeles region. Topics include land and water companies in Arizona and California and real
estate development in Southern California. Includes surveys conducted by Ackerman for the Lucky Baldwin estate, William Wolfskill
rancho, Abbot Kinney's Venice in America project, and the property of William Andrews Clark.
Subjects and Indexing Terms
Land surveys.
Drawings.
Real estate development -- California, Southern.
Surveyors -- California, Southern -- Archives.
Civil engineers -- California -- Los Angeles -- Archives.
Railroad engineers -- Montana -- Archives.
Northern Pacific Railroad Company
Ackerman, Fremont--Archives.
box 2
Rolled blueprints & survey material.
box 4
Maps published by oil companies, etc., some correspondence.
box 5
The Oil Fields of Southern California. Federal Writers Project, typescript (carbon) with notations. 1 vol. with surveys, etc. of Wolfskill Ranch,
1936.
box 6
Envelope with clippings of C. Cole articles sent to the
Los Angeles Herald, one envelope of correspondence.
box 10
Bank records (cancelled checks, etc.). 19 vol. of daily accounts,
ca.
1905-1908.
box 11
Bank records, file of patent papers.
box 12
Bank records, tax receipts.
box 14
Miscellaneous surveys, correspondence.
box 15
Surveys, 10 envelopes of tax receipts.
box 16
Correspondence, memo book on Pasadena account, publications on taxes, wills & estates.
box 20
Los Angeles City Civilian Defense report, historical records survey , manual of instructions for indexes.
December 1, 1941
box 21
Survey reports [insect damaged].
box 22
Account ledger, business cards, survey figures and notes, empty envelopes.
box 23
Survey notes, correspondence, receipts, financial records.
box 24
Survey notes, receipts, bank records, La Fiesta de Los Angeles envelopes.
box 25
Bank records, receipts, survey notes.
box 26
Survey notebooks, school notebooks, memoranda books [all insect damaged],
1883.
box 27
Index no.3 maps [Finding Aid inventory], oil company reports, survey notes.
box 28
Survey notes, laws & regulations, oil company correspondence, bank statements.
box 29
Index to field books, papers re field books.
box 33
Survey notes, bank statements & receipts.
box 34
Real estate law, legal blanks, city specifications, bills & receipts.
box 35
Bank statements & receipts.
box 36
Bank statements & receipts, business correspondence, receipts.
box 39
Personal expense books,
1911-1928.
box 42
Bank statements, oil company receipts.
box 60, box 61, box 62
Surveys, miscellaneous & unsorted.
box 132
119th Place Profile--Budlong Avenue & Vermont Avenue, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 132
132nd Street & 133rd Street profile--Hoover Street to Vermont Avenue, Los Angeles.
1930.
General Physical Description note: 1 item.
box 132
135th Street--Hoover Street to Vermont Avenue, Los Angeles.
1930.
General Physical Description note: 1 item.
box 115
Ackerman & Lanterman Survey--map--North of Playa del Rey, La Ballona Ranch, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 154
Ackerman (Fremont)--certificate of commission as licensed land survey--state of California, Los Angeles.
1903.
General Physical Description note: 1 item.
box 155
Ackerman (Fremont)--personal & business papers and photograph of road construction.
ca. Los Angeles.
1903-1941.
General Physical Description note: 50 items.
box 106
Ackerman (Fremont) home--1011 W. 23rd Street, Los Angeles.
n.d.
General Physical Description note: 75 items.
box 107
Ackerman (Fremont) home--539 S. Serrano, Los Angeles County.
n.d.
General Physical Description note: 10 items.
box 114
Ahearn Block--Budlong Avenue & 38th St., Los Angeles County.
1898.
General Physical Description note: 1 item.
box 114
Ahearn Tract subdivision--Kansas Street & 38th St., Los Angeles County.
1898.
General Physical Description note: 2 items.
box 153
Alamitos Bay Tract, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 117
Alhambra Tract--S.W. Champion Survey--Granada Avenue & Alhambra Street, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 69
Aliso Avenue, Los Angeles.
1910.
General Physical Description note: 1 item.
box 130
Allegheny Street--Soto Street to Dacotah Street, Los Angeles.
1924.
General Physical Description note: 1 item.
box 107
Alosta Street--Soto Street to Dacotah Street, Los Angeles.
1924.
General Physical Description note: 1 item.
box 136
Alpine--Soledad Canyon--Southern Pacific Railroad, California.
1929.
General Physical Description note: 3 items.
box 139
Alpine Mining Claims, Los Angeles County.
1929.
General Physical Description note: 1 item.
box 65
Andrews Boulevard / First Street, Los Angeles.
1908.
General Physical Description note: 3 items.
box 84
Annandale Vista--Ave. Sixty-Four / Nithsdale Street, Los Angeles County.
1928.
General Physical Description note: 5 items.
box 149
Arizona--Topographic Map, Arizona.
n.d.
General Physical Description note: 1 item.
box 156
Arlington Heights Terrace, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 112
Arlington Heights Terrace--Washington Street & Francisquito Avenue, Los Angeles County.
1906.
General Physical Description note: 7 items.
box 156
Arlington Heights Tract--Subdivision no.1 (Harry Jackins), Los Angeles.
n.d.
General Physical Description note: 1 item.
box 156
Arlington Heights Tract no.2 (Jarry Jackins), Los Angeles.
n.d.
General Physical Description note: 1 item.
box 67
Arlington Street / Santa Monica Avenue, Los Angeles County.
1909.
General Physical Description note: 1 item.
box 113
Asbury Tract--Cypress Avenue & Elm Street, Los Angeles.
1908.
General Physical Description note: 3 items.
box 108
Ascot South Park Tract--Strong & Dickinson, Los Angeles County.
1905.
General Physical Description note: 5 items.
box 70
Athens, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 79
Athens--128th Street / Hoover Street 1921. Los Angeles County.
General Physical Description note: 1 item.
box 153
Athens on the Hill, Los Angeles.
n.d.
General Physical Description note: 4 items.
box 91
Athens on the Hill (folder 1 of 3), Los Angeles County.
1905-1913.
General Physical Description note: 69 items.
box 92
Athens on the Hill (folder 2 of 3), Los Angeles County.
1905-1913.
General Physical Description note: 34 items.
box 93
Athens on the Hill (folder 3 of 3), Los Angeles County.
1905-1913.
General Physical Description note: 34 items.
box 80
Avenue Forty / Scandia Way, Los Angeles.
1923.
General Physical Description note: 3 items.
box 115
Babcock (A.R.) Tract--Scott Street & Viola Street, Los Angeles.
1906.
General Physical Description note: 3 items.
box 132
Ballona & South Santa Monica Road, Los Angeles.
1899.
General Physical Description note: 1 item.
box 128
Baroness Tract--Boundary Avenue & Roberta Street, Los Angeles.
1904.
General Physical Description note: 1 item.
box 121
Bassett Survey--Hill Street & Clay Street, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 132
Baugh Road--Baugh Tract in Rancho San Rafael, n.p.
1899.
General Physical Description note: 1 item.
box 115
Beachwood Park--Franklin Avenue & Beachwood Dr, Los Angeles.
1910.
General Physical Description note: 1 item.
box 156
Beaumont, Riverside County.
General Physical Description note: 1 item.
box 80
Bentley Avenue, Los Angeles.
1938.
General Physical Description note: 1 item.
box 129
Bernard Avenue & Campbell Avenue, n.p.
1887.
General Physical Description note: 1 item.
box 75
Beverly (City of), Los Angeles County.
1914.
General Physical Description note: 1 item.
box 114
Bonita Place--San Fernando Road & Bonita Dr, Los Angeles County.
1906.
General Physical Description note: 1 item.
box 149
Boulder County, Colorado, Colorado.
1902.
General Physical Description note: 1 item.
box 107
Bowen and Chamberlins Main & Figueroa Street Tract no.2, Los Angeles.
1930.
General Physical Description note: 1 item.
box 130
Boyle Avenue--7th Street to 9th Street, Los Angeles.
1924.
General Physical Description note: 2 items.
box 107
Brandt Tract--Morningside Avenue & San Gabriel Boulevard Pasadena.
1927.
General Physical Description note: 3 items.
box 156
Brentwood Park (Map of), Los Angeles.
1930.
General Physical Description note: 1 item.
box 81
Briarcliff Road, Los Angeles.
1936.
General Physical Description note: 3 items.
box 118
Bridgedale Acres--Strawberry Street & Cypress Avenue, Los Angeles County.
1910.
General Physical Description note: 5 items.
box 75
Briggs Avenue, Los Angeles County.
1914.
General Physical Description note: 2 items.
box 156
Brockley's Acre Lots--Vermont Avenue / Washington Street, Los Angeles.
n.d.
General Physical Description note: 4 items.
box 148
Burbank--Western portion, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 125
Butler's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles.
1903.
General Physical Description note: 1 item.
box 153
California & Nevada map and presidential wall atlas (on verso), >n.p.
n.d.
General Physical Description note: 1 item.
box 153
California motor route map--
Los Angeles and Approaches--published by Security First National Bank, Southern California.
n.d.
General Physical Description note: 1 item.
box 108
Call (J.H.)--Survey for--boundary line, Los Angeles County.
1911.
General Physical Description note: 2 items.
box 120
Calo Tract--Fifth Street & San Pedro Street, Los Angeles County.
1925.
General Physical Description note: 4 items.
box 118
Carrizosa Tract--Alameda Street & 55th Street, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 79
Carson Street / Hoover Street, Los Angeles County.
1920.
General Physical Description note: 4 items.
box 111
Carver Place--Part of Highland View tract--Washington Dr.& Marmion, Los Angeles County.
1913.
General Physical Description note: 2 items.
box 125
Castle Hills Subdivision--Los Amigos Street, Los Angeles County.
1939.
General Physical Description note: 6 items.
box 75
Central Avenue / Albert Street, Los Angeles County.
1914.
General Physical Description note: 4 items.
box 77
Central Avenue / Main Street, Los Angeles County.
1918.
General Physical Description note: 1 item.
box 117
Central Park Tract (Strong & Dickinson)--Central Avenue & 49th Street, Los Angeles County.
1904.
General Physical Description note: 2 items.
box 156
Central Park Tract (Strong & Dickinson)--Central Avenue / 50th Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 75
Cerritos Avenue, Los Angeles County.
n.d.
General Physical Description note: 2 items.
box 124
Chamberlin's Central Avenue Tract--Central Avenue & Hooper Avenue, Los Angeles County.
1906.
General Physical Description note: 2 items.
box 125
Chapman (John S.)--4th Avenue, Los Angeles.
1940.
General Physical Description note: 1 item.
box 108
Chapman Ranch--F.E. Edwards land--Foothill Boulevard & Walnut Avenue, Los Angeles.
1914.
General Physical Description note: 3 items.
box 84
Chenault Street, Los Angeles County.
1925.
General Physical Description note: 1 item.
box 136
Chino Ranch, San Bernardino County.
n.d.
General Physical Description note: 2 items.
box 124
Clark & Bryan Tract--San Pedro Street, Los Angeles.
1924.
General Physical Description note: 1 item.
box 109
Clawson Villa Tract--Vermont Avenue & 48th Street, Los Angeles.
1904.
General Physical Description note: 3 items.
box 121
Cleeves (Dr. Montague)--Licensed Surveyor's Map, Los Angeles County.
1928.
General Physical Description note: 1 item.
box 121
Clement Tract--Anderson Street & 2nd Street, Los Angeles.
1939.
General Physical Description note: 2 items.
box 82
Coburn Park, Los Angeles County.
1923.
General Physical Description note: 1 item.
box 127
Coffman Partition--Coffman and Pico Road & Whittier Road, Montebello, California.
1911.
General Physical Description note: 1 item.
box 105
Cohn's Partition, Los Angeles County.
1921-1935.
General Physical Description note: 12 items.
box 127
Cohn's Partition--Mill Road, Los Angeles.
1895, 1921, 1924.
General Physical Description note: 3 items.
box 107
Colina Park, Los Angeles County.
1922.
General Physical Description note: 1 item.
box 83
Colorado Street / Monte Vista Avenue, Pasadena.
1923.
General Physical Description note: 23 items.
box 66
Colorado Street / Valley Dr,
1908.
General Physical Description note: 3 items.
box 132
Commonwealth Avenue 1st Street to 3rd Street, Los Angeles.
1906.
General Physical Description note: 1 item.
box 68
Commonwealth Avenue / Third Street, Los Angeles County.
1908.
General Physical Description note: 6 items.
box 116
Compton Avenue Tract (Strong & Dickinson)--Compton Avenue & 25th Street, Los Angeles.
1903.
General Physical Description note: 3 items.
box 137
Concrete Arch Bridge, Sante Fe, New Mexico.
n.d.
General Physical Description note: 1 item.
box 117
Cordit Tract--Santa Monica Avenue & Normandie Avenue, Los Angeles.
1905.
General Physical Description note: 1 item.
box 117
Cornish, Easton & Holmes Tract--Myrtle Street & First Street, Los Angeles County.
1910.
General Physical Description note: 1 item.
box 114
Cottage Terrace--Elm Street & San Fernando Road, Los Angeles County.
1906.
General Physical Description note: 5 items.
box 128
Country Club Park--9th Street & Street Andrews Place, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 156
Country Club Park--Subdivision no.1, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 156
Country Club Park--Subdivision no.2, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 125
Country Club Park--Western Avenue & 9th Street, Los Angeles County.
1905.
General Physical Description note: 1 item.
box 148
County form for filing maps, Los Angeles County.
1916.
General Physical Description note: 1 item.
box 130
County Rd.--Rose Hill to South Pasadena, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 119
Crestmont--Carnation Avenue & Landa Street, Los Angeles.
1923.
General Physical Description note: 9 items.
box 125
Cribb & Sinclairs's Subdivision--Normandie Avenue & 21st Street, Los Angeles.
1904.
General Physical Description note: 2 items.
box 114
Cribb & Street Clair Lot (Mott Tract)--4th Street & Hope Street, Los Angeles.
1907.
General Physical Description note: 3 items.
box 149
Cripple Creek Mining District (New Map of)--El Paso County, Colorado.
n.d.
General Physical Description note: 1 item.
box 140
Cucamonga Town Site--Milliken Avenue at New Arrow Boulevard Cucamonga, California.
1932.
General Physical Description note: 1 item.
box 128
Culver's East Hollywood Tract--Vermont Avenue & Lexington Avenue, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 120
Cummings (Dr.)--Portions of tracts 3369, 2099, and Lick Tract, Los Angeles County.
1929.
General Physical Description note: 1 item.
box 82
Cummings (Dr.) / Linwood Dr, Los Angeles County.
1930.
General Physical Description note: 8 items.
box 84
Cummings (Dr.) / Linwood Dr, Los Angeles County.
1930.
General Physical Description note: 10 items.
box 133
Cummings (W.E.) and Cecil B. DeMille Road, Los Angeles.
1919.
General Physical Description note: 1 item.
box 139
Cummings (W.E.) and Fraters (J.A.), Los Angeles County.
1928.
General Physical Description note: 2 items.
box 120
Cummings (W.E.) property--Franklin Avenue & Normandie Avenue, Hollywood.
1923.
General Physical Description note: 1 item.
box 128
Cunningham Tract--Hope Street & Laurel Street, Los Angeles.
1887.
General Physical Description note: 2 items.
box 116
Curry Tract--South Park Avenue & 45th Street, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 156
Curry Tract on South Park Avenue (Goodenow & McClung), Long Beach (?).
n.d.
General Physical Description note: 3 items.
box 133
Dacotah Street--9th Street to Alosta Street, Los Angeles.
1924.
General Physical Description note: 1 item.
box 130
Dacotah Street--9th Street to Hollenbeck Avenue, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 133
Daisy Street profile--Morningside Avenue to Blanche Street, Pasadena.
n.d.
General Physical Description note: 1 item.
box 120
De Luckhardt (Pillar A.)--Soto Street & Southern California Railway (?), Los Angeles.
1925.
General Physical Description note: 1 item.
box 126
DeMille (Cecil B.)--Hunter Ranch, Los Angeles County.
1930.
General Physical Description note: 4 items.
box 126
DeMille (Cecil B.)--Paradise Ranch--Little Tujunga Road, Los Angeles County.
1928, 1930, 1934.
General Physical Description note: 4 items.
box 156
Denver map issued by United States National Bank, Denver.
n.d.
General Physical Description note: 1 item.
box 149
Denver Northwestern & Pacific Railway (Map of the)--projected lines Denver to Salt Lake City, Colorado.
1902.
General Physical Description note: 1 item.
box 138
Denver Northwestern Pacific Railway, Denver to Salt Lake City.
1902.
General Physical Description note: 4 items.
box 116
Dodge Ranch--Rancho Santa Anita Avenue--White Oak Avenue & Walnut Avenue, Los Angeles County.
1908.
General Physical Description note: 1 item.
box 153
Dolgeville, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 138
Downey & Florence Rd. Flood Control Map, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 110
Dye (Helen) tract--map of Figueroa Street & First Street, Los Angeles County.
1903.
General Physical Description note: 1 item.
box 156
East Jefferson Street Tract, Long Beach.
n.d.
General Physical Description note: 1 item.
box 139
Echo Park Road Tract, Los Angeles.
1906.
General Physical Description note: 1 item.
box 117
Echo Park Road Tract--Effie Street & Echo Park Road, Los Angeles.
1906.
General Physical Description note: 1 item.
box 81
Edenhurst Avenue / Parkdale Avenue, Los Angeles County.
1922.
General Physical Description note: 1 item.
box 137
Edwards (Frank E.) property located at Chapman Station, Los Angeles County.
1916-1917.
General Physical Description note: 1 item.
box 149
Eldora, Colorado--Vicinity of, Colorado.
n.d.
General Physical Description note: 1 item.
box 148
Election returns, Los Angeles.
1928.
General Physical Description note: 1 item.
box 111
Elysian Vista Scott Tract--Echo Park Road & Avalon Street, Los Angeles County.
1904.
General Physical Description note: 2 items.
box 157
Emerald Bay, Orange County.
October 1928.
General Physical Description note: 1 item.
box 118
Emil Bloch's Seaport Tract--Strawberry Street, Los Angeles County.
1910.
General Physical Description note: 1 item.
box 147
Engineering charts, plans, graphs, n.p.
v.d.
General Physical Description note: 21 items.
box 139
Etal (Claribel Doty) Property in Franklin County, Ohio, Franklin County, Ohio.
1928.
General Physical Description note: 1 item.
box 139
Etiwanda Commercial Tract, Los Angeles County.
1932.
General Physical Description note: 1 item.
box 130
Evergreen Avenue--9th Street to Hollenbeck Avenue, Los Angeles.
1924.
General Physical Description note: 1 item.
box 134
Ezra Street--Hollenbeck Avenue to 9th Street, Los Angeles.
1926.
General Physical Description note: 1 item.
box 67
Faucet Avenue / Pottrero, Los Angeles County.
1916.
General Physical Description note: 1 item.
box 78
Fifth Avenue / Sixth Avenue, Los Angeles.
1920.
General Physical Description note: 5 items.
box 125
Figueroa Square--Figueroa & 41st Street, Los Angeles County.
1905.
General Physical Description note: 4 items.
box 69
Figueroa Street / Salon Avenue, Los Angeles.
1910.
General Physical Description note: 2 items.
box 156
Figueroa Street Tract (Clark & Bryan)--Figueroa Street / Santa Monica Avenue, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 156
Figueroa Street Tract (Strong & Dickinson), Los Angeles.
n.d.
General Physical Description note: 2 items.
box 110
Figueroa Street Tract--Strong & Dickinson, Los Angeles County.
1904.
General Physical Description note: 4 items.
box 139
First & Broadway & San Gabriel Boulevard, East San Gabriel, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 134
First Street & E. San Gabriel Street, San Gabriel & Los Angeles County.
1907.
General Physical Description note: 1 item.
box 120
First Street--Juanita Avenue to Vermont Avenue, Los Angeles.
1907.
General Physical Description note: 1 item.
box 81
First Street / Broadway, Los Angeles.
1922.
General Physical Description note: 1 item.
box 132
First Street Profile--Hoover Street to a point 2000 ft. west, Los Angeles.
1906.
General Physical Description note: 1 item.
box 139
Fisher's Map of Los Nietos, Los Angeles County (?).
n.d.
General Physical Description note: 1 item.
box 123
Florence Villa Tract--Alameda Street & Florence Avenue, Los Angeles County.
1905, 1922.
General Physical Description note: 5 items.
box 122
Forest Park--Subdivisions 1 & 2--Commonwealth Ave & Third St., Virgil & Hoover, Los Angeles.
1906, 1907.
General Physical Description note: 17 items.
box 156
Frank Sibichi Tract, Los Angeles.
1897.
General Physical Description note: 1 item.
box 124
Franklin Avenue & Edgmont, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 77
Franklin Avenue / Normandie, Los Angeles County.
1919, 1928.
General Physical Description note: 10 items.
box 74
Franklin Street, Los Angeles County.
1919.
General Physical Description note: 1 item.
box 156
Freeways (master plan), Los Angeles.
1947.
General Physical Description note: 3 items.
box 156
Fruit Acres Tract--Compton Avenue / 64th Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 119
Ganesha Park Tract--Huntington Boulevard & Orange Grove Avenue, Pasadena.
1908.
General Physical Description note: 5 items.
box 123
Garfield Heights Tract (Cribb & Sinclair)--Washington Street & Cimarron Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 156
Garfield Heights Tract (Cribb & Sinclair)--Washington Street & Hermosa Street, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 108
Garvey School District Lot--part of Garvey Ranch, Los Angeles County.
1917.
General Physical Description note: 2 items.
box 131
Geneva Street to 3rd Street--Alley, Los Angeles.
1906.
General Physical Description note: 1 item.
box 123
Gilkerson Tract--Florence & Downey Road, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 67
Glassell Road, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 85
Glendora Acres, Los Angeles County.
1929-1944.
General Physical Description note: 14 items.
box 113
Glendora Mountain View Addition--Minnesota Avenue & Whitcomb Avenue, Los Angeles.
1907.
General Physical Description note: 3 items.
box 107
Glenn Avenue--Camulos Street to Ezra Street, Los Angeles.
1923.
General Physical Description note: 1 item.
box 129
Glenn Avenue--Soto Street to Camulos Street, Los Angeles.
1924.
General Physical Description note: 1 item.
box 123
Goetz Tract / Acres--Broadway & First Street, Los Angeles.
1919, 1922.
General Physical Description note: 2 items.
box 75
Gower Street, Los Angeles County.
1916.
General Physical Description note: 5 items.
box 149
Grand County, Colorado, Colorado.
1903.
General Physical Description note: 2 items.
box 128
Grand View Heights--Western Avenue & 24th Street, Los Angeles.
After 1915.
General Physical Description note: 1 item.
box 156
Grand View Tract no.2 (George H. Peck's), San Pedro.
n.d.
General Physical Description note: 2 items.
box 156
Grider & Orange Orangedale Tract, Los Angeles.
1896.
General Physical Description note: 1 item.
box 121
Gunn (Alexander) Tract--Downey Road, Los Angeles.
1906.
General Physical Description note: 3 items.
box 149
Gunnison County, Colorado, Colorado.
n.d.
General Physical Description note: 1 item.
box 137
Hamilton (Mrs. L.M.)--survey of San Pedro property, Los Angeles County.
1906.
General Physical Description note: 2 items.
box 125
Hampton Heights--Cypress Avenue & Idell Street, Los Angeles County.
1906.
General Physical Description note: 1 item.
box 156
Hampton Terrace (Highland Park), Highland Park.
1905.
General Physical Description note: 2 items.
box 120
Hannon Property--Compton Avenue & 20th Street, Los Angeles.
1926.
General Physical Description note: 1 item.
box 113
Hannon Tract--28th Street & Compton Avenue, Los Angeles County.
1908.
General Physical Description note: 2 items.
box 130
Harbor Boulevard--Palm Avenue & Harbor Boulevard Los Angeles County.
1911.
General Physical Description note: 1 item.
box 101
Haskell Tract / Newcastle Avenue & Santa Rita Street, Los Angeles County.
1928.
General Physical Description note: 11 items.
box 149
Heart of Los Angeles--Transportation map, Los Angeles.
1935.
General Physical Description note: 1 item.
box 65
Highland / Wilson, Los Angeles.
1907.
General Physical Description note: 1 item.
box 75
Highland Avenue, Los Angeles.
1916.
General Physical Description note: 1 item.
box 111
Highland Park extension--Ave. 49 & Avenue 50, Los Angeles County.
1902.
General Physical Description note: 1 item.
box 156
Highland Villa Tract--Brooklyn Avenue / Rowan Avenue, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 67
Hill Synd. Tract, Los Angeles.
1911.
General Physical Description note: 3 items.
box 113
Hillhurst Park--Western Avenue & Gendower Avenue, Los Angeles County.
1912.
General Physical Description note: 1 item.
box 82
Holbrook Avenue / Redman Avenue, Los Angeles County.
1923.
General Physical Description note: 1 item.
box 67
Holcomb's Lorena Heights Homes, Los Angeles.
n.d.
General Physical Description note: 3 items.
box 107
Hollenbeck Avenue, Los Angeles.
1923.
General Physical Description note: 2 items.
box 100
Hollenbeck Avenue & Soto Street, Los Angeles County.
1926.
General Physical Description note: 8 items.
box 118
Hollenbeck Ranch--Ruddock Street & Lyman Street, Los Angeles.
1920.
General Physical Description note: 3 items.
box 66
Holly Glen, Los Angeles.
1912.
General Physical Description note: 3 items.
box 137
Hollywood Cemetery--Avenue plan, Hollywood, California.
1908.
General Physical Description note: 1 item.
box 140
Hollywood District Map, Los Angeles.
1916.
General Physical Description note: 1 item.
box 68
Hollywood Glen, Los Angeles County.
1910.
General Physical Description note: 5 items.
box 69
Hollywood Ocean View Terrace, Los Angeles.
1910.
General Physical Description note: 4 items.
box 79
Home Villa Tract / Twenty-second Place / Bronson Avenue, Los Angeles County.
1921.
General Physical Description note: 2 items.
box 149
Honolulu--Territory of Hawaii, Hawaii.
n.d.
General Physical Description note: 1 item.
box 80
Hoover Street / First Street, Los Angeles County.
1921.
General Physical Description note: 1 item.
box 131
Hoover Street--south of 1st Street, Los Angeles.
1909.
General Physical Description note: 1 item.
box 129
Hoover Tract--Union Avenue & 23rd Street, Los Angeles.
1910-1913.
General Physical Description note: 2 items.
box 86
Hostetter (folder 1 of 3), Los Angeles County.
1923. 1924.
General Physical Description note: 78 items.
box 87
Hostetter (folder 2 of 3), Los Angeles County.
1923-1924.
General Physical Description note: 32 items.
box 88
Hostetter (folder 3 of 3), Los Angeles County.
1923-1924.
General Physical Description note: 31 items.
box 135
Hostetter Tract--Rio Vista , Soto, etc, Los Angeles.
1928.
General Physical Description note: 11 items.
box 128
Howes Tract--35th Street & Denker Avenue, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 82
Hudson Street, Los Angeles County.
1927.
General Physical Description note: 2 items.
box 118
Hunters Highland View Tract (plot)--Isabel Street & Loosmore Street, Los Angeles.
1920.
General Physical Description note: 1 item.
box 130
Huntington Drive--Farmdale Avenue to Fairoaks Avenue, Los Angeles County.
1906.
General Physical Description note: 2 items.
box 110
Huntington Park--Second addition--Irvington Avenue & Regent Street, Los Angeles County.
1906.
General Physical Description note: 2 items.
box 78
Hyperion Avenue / Mildred Avenue, Los Angeles County.
1920.
General Physical Description note: 1 item.
box 116
Independence Tract (G.B. Hill)--28th Street & 29th Street, Los Angeles County (?).
n.d.
General Physical Description note: 2 items.
box 116
Independence Tract--Compton Avenue & 29th Street, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 115
Industrial Center Tract--Palmetto Street & Alameda Street, Los Angeles County.
1907.
General Physical Description note: 2 items.
box 94
Inglewood, Los Angeles County.
1888-1907.
General Physical Description note: 22 items.
box 115
Inglewood--Block 101 maps--Railroad Street & Damask Avenue, Los Angeles County.
1907.
General Physical Description note: 2 items.
box 150
Irrigation Map of Central California, California.
1922.
General Physical Description note: 1 item.
box 121
Jefferson Street Park Tract--Jefferson & Fourth Avenue, Los Angeles County.
1906.
General Physical Description note: 1 item.
box 67
Jefferson Street Park Tracts, Los Angeles.
1909.
General Physical Description note: 3 items.
box 108
Kathryn Coit Tract--San Pasqual Avenue, Los Angeles County.
1914.
General Physical Description note: 2 items.
box 139
Kensington Place--Western Avenue & 6th Street, Los Angeles.
1920.
General Physical Description note: 1 item.
box 128
Kensington Place--Wilshire Boulevard & Western Avenue, Los Angeles.
1906.
General Physical Description note: 1 item.
box 116
Kercheval Tract--Santa Clara Street & Alamo Street, Los Angeles County.
1887.
General Physical Description note: 1 item.
box 116
Kuhrits Subdivision--Vernon Avenue & San Pedro Street, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 101
La Paloma Dr. & Los Amigos Street, Los Angeles County.
n.d.
General Physical Description note: 5 items.
box 128
Lankershim Tract--Tujunga Avenue & Weddington Avenue, Los Angeles County.
1910.
General Physical Description note: 4 items.
box 72
Laughlin Park (folder 1 of 2), Los Angeles.
1913.
General Physical Description note: 15 items.
box 73
Laughlin Park (folder 2 of 2), Los Angeles.
1913-1928.
General Physical Description note: 21 items.
box 121
Laughlin Park (Tract 2099)--Franklin Avenue & Harvard Boulevard Hollywood.
1913.
General Physical Description note: 3 items.
box 123
Lehosky Tract--Washington Street & Caroline Avenue, Los Angeles County.
1922.
General Physical Description note: 10 items.
box 120
Letts (Arthur) property--Franklin Avenue & Edgmont Street, Hollywood.
1922.
General Physical Description note: 3 items.
box 113
Lick Tract--Los Feliz Boulevard & Vermont Avenue, Los Angeles.
1920.
General Physical Description note: 2 items.
box 156
Lincoln Tract (Mansfield)--Santa Monica / Lemona Avenue, Los Angeles.
n.d.
General Physical Description note: 3 items.
box 109
Lincoln Tract--Warner Avenue & Santa Monica Avenue, Los Angeles County.
1905.
General Physical Description note: 9 items.
box 124
Loew (Mr.) & Wolff (Ralph G.) Property--San Vincente Road, Los Angeles County.
1923.
General Physical Description note: 1 item.
box 156
Lone * Tract (Clark & Bryan)--Pico / Hoover, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 156
Los Angeles (Map of Territory Annexed), Los Angeles.
n.d.
General Physical Description note: 1 item.
box 156
Los Angeles--administrative center, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 148
Los Angeles--plan of city government, Los Angeles.
1931.
General Physical Description note: 2 items.
box 153
Los Angeles and adjoining cities map published by Security Trust & Savings Bank, Los Angeles County.
1928.
General Physical Description note: 1 item.
box 153
Los Angeles and vicinity map published by Security First National Bank, Los Angeles County.
1930.
General Physical Description note: 1 item.
box 157
Los Angeles County, Los Angeles County.
1923.
General Physical Description note: 2 items.
box 149
Los Angeles County & Orange County, California.
1920.
General Physical Description note: 1 item.
box 153
Los Angeles map published by Citizens National Bank, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 137
Los Angeles River and it's destruction of Frank F. Snell's Land, Los Angeles County.
1915.
General Physical Description note: 1 item.
box 71
Los Angeles Street / O.W. Childs estate, Los Angeles.
1912.
General Physical Description note: 7 items.
box 79
Los Feliz / Vermont / Franklin / Edgemont, Los Angeles.
1920.
General Physical Description note: 1 item.
box 80
Los Feliz Boulevard / Cummings, Los Angeles.
1926-1938.
General Physical Description note: 16 items.
box 80
Los Feliz Boulevard / Edgemont Street, Los Angeles County.
1921.
General Physical Description note: 1 item.
box 156
Los Feliz Heights (Cook-Woodley & Thompson)--Plat no.2--Tract no.3733, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 131
Los Nietos & La Mirada Road, Los Angeles County.
1907.
General Physical Description note: 2 items.
box 117
Loyola Tract--Eagle Rock Avenue & Edgar Avenue, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 136
Lynch & Wrights's Land--Part of La Puente Ranch, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 115
Mac Kay Tract--San Fernando Street & Arvia Street, Los Angeles County.
1906.
General Physical Description note: 2 items.
box 156
Maclay Colony of San Fernando, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 132
Maie Avenue Profile--Florence Avenue to Nadeau Street, Los Angeles County.
1923.
General Physical Description note: 1 item.
box 71
Main Street / Slauson, Los Angeles.
1911.
General Physical Description note: 3 items.
box 156
Main Street Boulevard Tract (Bowen & Chamberlin), Los Angeles.
n.d.
General Physical Description note: 1 item.
box 110
Main Street Boulevard Tract (Bowen & Chamberlin)--Marshall Street & Main, Los Angeles County.
1904.
General Physical Description note: 2 items.
box 125
Main Street Boulevard Tract--Main Street & 52nd Street, Los Angeles.
1905.
General Physical Description note: 2 items.
box 153
Main St., Moneta Avenue & Figueroa Street Tract, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 101
Malibu Encinal Beach, Los Angeles County.
1928, 1937.
General Physical Description note: 12 items.
box 124
Maltman (John) property--Maltman Avenue & Carnation Avenue, Los Angeles County.
1906.
General Physical Description note: 1 item.
box 137
Manhattan Beach subdivision--The Strand & Center Street, Los Angeles County.
1904.
General Physical Description note: 6 items.
box 125
Mansfield Tract--Brooklyn Avenue & Sloat Street, Los Angeles.
1904.
General Physical Description note: 1 item.
box 134
Mathews Street Extention--southward to Hollenbeck, Los Angeles.
1927.
General Physical Description note: 1 item.
box 82
McCollum Street / Montana Street, Los Angeles County.
1923.
General Physical Description note: 1 item.
box 125
McComb's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles.
1904.
General Physical Description note: 1 item.
box 149
Melrose Park, Hancock Park, Wilshire Country Club & other properties, Los Angeles.
1932.
General Physical Description note: 1 item.
box 132
Menlo Avenue & Hoover Street profile--132nd Street to 133th Street, Los Angeles.
1930.
General Physical Description note: 1 item.
box 156
Menlo Park--Washington / Adams, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 114
Menlo Park Subdivision no.3--Central Avenue & Washington Street, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 156
Mettler's Main Street & South Park Tract--Main Street & 61st Street, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 124
Mettler's Main Street South Park Tract--Main Street & 61st Street, Los Angeles County.
1905.
General Physical Description note: 1 item.
box 83
Micheltorena Street / Landa Street, Los Angeles County.
1923.
General Physical Description note: 5 items.
box 150
Mid Pacific Railroad map of Nevada and a portion of California, Nevada & California.
1933.
General Physical Description note: 1 item.
box 115
Midland Acres--Morton Avenue & Central Avenue, Los Angeles County.
1919.
General Physical Description note: 7 items.
box 137
Midland Town Site, Los Angeles County.
1914.
General Physical Description note: 2 items.
box 116
Miller & Holsinger addition--Vermont Avenue & Francis Avenue, Los Angeles County.
1905.
General Physical Description note: 1 item.
box 108
Mills Tract--Winston Street, Los Angeles County.
1915.
General Physical Description note: 1 item.
box 133
Mines Avenue and 9th Street profile--at Junction with Lorena Street, Los Angeles.
1934.
General Physical Description note: 1 item.
box 105
Mining maps--miscellaneous, California, Colorado.
1897, 1929.
General Physical Description note: 9 items.
box 116
Minnehaha Tract--Fawn Avenue, Los Angeles County.
1905.
General Physical Description note: 1 item.
box 78
Mission Dr, Los Angeles County.
1921.
General Physical Description note: 1 item.
box 114
Mitchell Block--Brooklyn Avenue & State Street, Los Angeles County.
1897.
General Physical Description note: 1 item.
box 110
Moll (Mary P.) lot--Sunset Boulevard & Alpine Dr, Beverly Hills.
1926.
General Physical Description note: 2 items.
box 77
Moneta Avenue & Apollo Avenue, Los Angeles County.
1917.
General Physical Description note: 1 item.
box 77
Moneta Avenue & Laconia Boulevard, Los Angeles County.
1917.
General Physical Description note: 2 items.
box 156
Moneta Place--Moneta Avenue / Bartol Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 136
Montebello--Whittier Avenue & Poplar Avenue, Los Angeles.
1918.
General Physical Description note: 3 items.
box 126
Monteleone Tract & Gunn (Alexander) Tract--Old River School Road, Los Angeles County.
1923.
General Physical Description note: 2 items.
box 126
Monteleone Tract--Old River School Road, Los Angeles County.
1904.
General Physical Description note: 2 items.
box 115
Montesano Tract--Benefit Street & Fairmont Avenue, Los Angeles County.
1907.
General Physical Description note: 1 item.
box 121
Morningside Park--East Colorado Street & San Gabriel Boulevard Pasadena.
1940.
General Physical Description note: 1 item.
box 131
Morton Rd.--Wright Road & Michigan Avenue, Los Angeles.
1921-1922.
General Physical Description note: 3 items.
box 136
Morton Scott Tract--Echo Park Road & Effie Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 118
Mount Angeles Tract Park--Ave. 61 & Piedmont Avenue, Los Angeles County.
1907.
General Physical Description note: 6 items.
box 113
Nadeau Orange Tract--partial map--Jefferson Street & Eureka Street, Los Angeles County.
1896.
General Physical Description note: 1 item.
box 156
Nadeau Orange Tract Peremptory Sale--Central Avenue & Jefferson, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 112
Nadeau Park Tract--Encino Street & Nadeau Street, Los Angeles County.
1905.
General Physical Description note: 7 items.
box 133
Ninth Street--Boyle to 9th Street Viaduct, Los Angeles.
1926.
General Physical Description note: 1 item.
box 133
Ninth Street--Downey Rd. to Lorena Street, Los Angeles.
1925.
General Physical Description note: 1 item.
box 134
Ninth Street--north side, 9th Street and Camulos Street, Los Angeles.
1928.
General Physical Description note: 1 item.
box 77
Normandie / Carson Street / Vermont, Los Angeles County.
1919.
General Physical Description note: 1 item.
box 68
Normandie / Fifty-Seventh, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 79
North Compton Avenue / Main Street, Los Angeles County.
1920.
General Physical Description note: 2 items.
box 82
Norton Avenue, Los Angeles County.
1923.
General Physical Description note: 1 item.
box 125
Obear Tract--San Pedro & 12th Street, Los Angeles.
1908.
General Physical Description note: 1 item.
box 96
Ocean Park--Venice Canal Subdivision, Los Angeles County.
1906, 1930.
General Physical Description note: 4 items.
box 153
Ocean Park--Venice Canal Subdivision, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 66
Omaha Heights [Huntington Drive], Los Angeles County.
1908.
General Physical Description note: 1 item.
box 117
Omaha Heights Tract--Lot 12--Mission Road, Los Angeles County.
1905.
General Physical Description note: 1 item.
box 156
Oneonta Park (Map of Addition no.1), Los Angeles.
1904.
General Physical Description note: 1 item.
box 156
Orange Blossom Colony (Map of), Stanislaus County, California.
n.d.
General Physical Description note: 1 item.
box 125
Orange Crest Tract--Arlington Avenue & Washington Street, Los Angeles.
1903.
General Physical Description note: 1 item.
box 156
Pacific Electric Railway, Southern California.
1912.
General Physical Description note: 1 item.
box 156
Pacific Inprovement Tract (Map of) of San Pedro, California, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 70
Pacoima Avenue / Ventura County Road, Los Angeles County.
1911.
General Physical Description note: 1 item.
box 75
Palm Avenue / Strong Ranch (?), Los Angeles County (?).
n.d.
General Physical Description note: 1 item.
box 78
Palm Garden Courts--Highland Avenue & Sycamore Avenue / Camrose Drive, Los Angeles County.
1928.
General Physical Description note: 10 items.
box 103
Pasadena--various areas, Los Angeles County.
1920s.
General Physical Description note: 20 items.
box 156
Pasadena, South Pasadena, Altadena, Glendale, San Gabriel, Alhambra, and Eagle Rock (map by Bekins), Los Angeles.
n.d.
General Physical Description note: 1 item.
box 117
Penn Tract--Angeleno Avenue & Third Street, Los Angeles County.
1905.
General Physical Description note: 1 item.
box 156
Phillip's Old Home Tract--Garfield Avenue / Alhambra Road, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 96
Playa Del Rey townsite, Los Angeles County.
1902.
General Physical Description note: 1 item.
box 134
Pleasant View Heights--Cypress, Los Angeles County.
n.d.
General Physical Description note: 3 items.
box 114
Pleasant View Terrace (Bowen)--Cypress Avenue & Sulfur Street, Los Angeles County.
1906.
General Physical Description note: 11 items.
box 125
Pomeroy & Mills Subdivision--St. James Street & Sante Fe Railroad Tracks, Los Angeles.
1911.
General Physical Description note: 1 item.
box 150
Precinct Map of Los Angeles City--Central District, Los Angeles.
1926-1927.
General Physical Description note: 1 item.
box 150
Precinct Map of Los Angeles City--Harbor District, Los Angeles.
1926-1927.
General Physical Description note: 1 item.
box 150
Precinct Map of Los Angeles City--San Fernando Valley, Los Angeles.
1926-1927.
General Physical Description note: 1 item.
box 150
Precinct Map of Los Angeles City--Western District, Los Angeles.
1926-1927.
General Physical Description note: 1 item.
box 150
Property of the Providencia Land, Water & Development Company showing town of Burbank, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 77
Ramona Avenue & Spruce Street, Los Angeles County.
1919.
General Physical Description note: 4 items.
box 89
Rampart Heights (folder 1 of 2). Los Angeles County.
General Physical Description note: 29 items.
box 90
Rampart Heights (folder 2 of 2), Los Angeles County.
1905, 1925.
General Physical Description note: 48 items.
box 128
Rampart Heights--Hewes Street Vincent Lot--Coronado Street & 1st Street, Los Angeles.
1907.
General Physical Description note: 5 items.
box 127
Ramsaur (F.E.) Tract--Central Avenue & Morton Avenue, Los Angeles County.
1903-1920.
General Physical Description note: 9 items.
box 104
Rancho El Rosario--Tijuana Section, Baja, California.
1926.
General Physical Description note: 9 items.
box 124
Rancho La Ballona, Los Angeles County.
1893.
General Physical Description note: 1 item.
box 139
Rancho La Ballona, Los Angeles County.
1868.
General Physical Description note: 1 item.
box 104
Rancho La Ballona--Candelaria Machado allotment, Los Angeles County.
1912-1913.
General Physical Description note: 4 items.
box 67
Rancho Los Coyotes, Los Angeles County.
1909.
General Physical Description note: 4 items.
box 157
Rancho Palos Verdes, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 138
Rancho Paso de Bartolo--Plat Map, Southern California.
1881.
General Physical Description note: 1 item.
box 74
Rancho Paso de Bortolo, Los Angeles.
1913.
General Physical Description note: 6 items.
box 137
Rancho San Antonio--Los Angeles County Flood Control Map, Los Angeles County.
1915.
General Physical Description note: 1 item.
box 151
Rancho San Jose de Buenos Ayres, Los Angeles.
1915, 1920.
General Physical Description note: 15 items.
box 143
Rancho San Jose de Buenos Ayres--including Wolfskill estate, Los Angeles.
1915, 1920.
General Physical Description note: 23 items.
box 144
Rancho San Jose de Buenos Ayres (folder 1 of 3), Los Angeles.
1915, 1920.
General Physical Description note: 43 items.
box 145
Rancho San Jose de Buenos Ayres (folder 2 of 3), Los Angeles.
1915, 1920.
General Physical Description note: 21 items.
box 146
Rancho San Jose de Buenos Ayres (folder 3 of 3), Los Angeles.
1915, 1920.
General Physical Description note: 24 items.
box 66
Rancho San Rafael / Glassell Road, n.p.
1908.
General Physical Description note: 1 item.
box 104
Rancho San Vicente y Santa Monica--plat map, Los Angeles County.
1876.
General Physical Description note: 1 item.
box 137
Rancho San Vincente y Santa Monica--National Boulevard & Sawtelle Boulevard, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 156
Rancho Santa Ana del Chino (Map of Subdivision), San Bernardino County.
n.d.
General Physical Description note: 3 items.
box 156
Raymond Park, South Pasadena.
n.d.
General Physical Description note: 1 item.
box 120
Rendalia Poultry Springs--Santa Ana Avenue & Center Street, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 100
Reposado Dr. & Deep Canyon Road, Los Angeles County.
1931.
General Physical Description note: 2 items.
box 137
Richfield--Placentia-Yorba Boulevard at Adams, Orange County, California.
1928.
General Physical Description note: 2 items.
box 153
Richmond Canal Sub-Division, Contra Costa County.
n.d.
General Physical Description note: 2 items.
box 153
Richmond, California, Contra Costa County.
1912.
General Physical Description note: 1 item.
box 133
Rio Vista Avenue--9th Street to Pitt St., Alosta Street from Soto Street to Pitt Street, Los Angeles.
1927, 1928.
General Physical Description note: 3 items.
box 133
Rio Vista Avenue--Hollenbeck Avenue to 9th Street, Los Angeles.
1927.
General Physical Description note: 2 items.
box 114
Rosensteel Place--Alvarado Street & Sixth Street, Los Angeles County.
1897.
General Physical Description note: 1 item.
box 124
Ross (Dr.) property, Lamanda Park, California.
n.d.
General Physical Description note: 1 item.
box 82
Rowena Avenue / Ames Street, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 116
Royal Tract (Bowen & Chamberlain)--Faneta Street & Figueroa Street, Los Angeles County.
1905.
General Physical Description note: 2 items.
box 119
San Antonio Ranch & Cerritos Rancho--Downey & Florence Road, Los Angeles County.
1923.
General Physical Description note: 1 item.
box 137
San Bernardino base meridian--map of south line, San Bernadino County.
1924-1925.
General Physical Description note: 1 item.
box 157
San Diego County, San Diego County.
n.d.
General Physical Description note: 1 item.
box 156
San Diego map issued by Bekins, San Diego.
n.d.
General Physical Description note: 1 item.
box 150
San Diego Street Guide and Automobile Road Map, San Diego.
n.d.
General Physical Description note: 1 item.
box 148
San Fernando Valley--North Hollywood section, Los Angeles County.
1928.
General Physical Description note: 2 items.
box 149
San Fernando Valley--Van Nuys Section, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 136
San Gabriel Boulevard--San Gabriel Boulevard & Garvey Avenue, Los Angeles County.
1907.
General Physical Description note: 1 item.
box 70
San Gabriel Mission, Los Angeles.
1911.
General Physical Description note: 1 item.
box 123
San Gabriel Orange Grove Tract--County Road & San Marcos Street, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 156
San Jacinto & Pleasant Valley Irrigation District--Riverside County Land Company, Riverside County.
n.d.
General Physical Description note: 1 item.
box 139
San Jacinto Syndicate Lands, Southern California.
1919.
General Physical Description note: 1 item.
box 134
San Mateo Street & Palora Street--from Zelzah Avenue to Newcastle Avenue, Los Angeles.
1928.
General Physical Description note: 1 item.
box 156
San Pedro Street Tract (Davenport), Los Angeles.
n.d.
General Physical Description note: 1 item.
box 138
San Vicente Boulevard and Santa Monica Canyon--topographical map--7th Street to 17th Street, Santa Monica, California.
1912.
General Physical Description note: 1 item.
box 128
Sanders (W.S.) Tract--Baugh Road, Los Angeles County.
1906.
General Physical Description note: 1 item.
box 129
Sanford (George Addison) Allotment--Santa Monica Road, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 134
Santa Monica Boulevard--from Pacific Avenue to Aliso Avenue, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 133
Santa Monica Boulevard--on the Rancho San Jose de Buenes Aires [Ayres], (?). Los Angeles County.
1916
General Physical Description note: 1 item.
box 81
Santa Monica Boulevard / Military Avenue, Los Angeles.
1910.
General Physical Description note: 5 items.
box 139
Santa Monica Land and Water Company--Oil Land on the Wolfskill Road, Los Angeles.
1913.
General Physical Description note: 1 item.
box 128
Santa Monica unnamed tract--7th Street & Arizona Avenue, Santa Monica, California.
n.d.
General Physical Description note: 1 item.
box 154
Schiller, Mrs. F.C.--house plans--3700 Globe Avenue, Los Angeles [Palms], Los Angeles.
1938.
General Physical Description note: 78 items.
box 150
Sespie Rancho--Fillmore Subdivision, Ventura County.
n.d.
General Physical Description note: 1 item.
box 140
Sewer lines (folder 1 of 2), Los Angeles.
1905, 1932.
General Physical Description note: 9 items.
box 141
Sewer lines (folder 2 of 2), Los Angeles.
1926-1927.
General Physical Description note: 8 items.
box 114
Shafer (Caroline & Alice) Tract--Mateo Street & Palmetto Street, Los Angeles.
1891.
General Physical Description note: 2 items.
box 97
Short Line Subdivision--Venice (folder 1 of 2), Los Angeles County.
1905, 1928.
General Physical Description note: 26 items.
box 98
Short Line Subdivision--Venice (folder 2 of 2), Los Angeles County.
1904-1905.
General Physical Description note: 40 items.
box 112
Slauson Junction Tract, Los Angeles County.
n.d.
General Physical Description note: 7 items.
box 124
Slauson Junction Tract--Slauson Avenue & Long Beach Avenue, Los Angeles.
1906.
General Physical Description note: 2 items.
box 111
Sorrento Tract--Subdivision of Omaha Heights--Huntington Dr, Los Angeles County.
1913.
General Physical Description note: 5 items.
box 100
Soto Street & Atchison, Topeka & Santa Fe Line, Los Angeles County.
1926.
General Physical Description note: 2 items.
box 137
South Cucamonga Town Site--Turner Avenue & Park Street, San Bernadino County, California.
1889.
General Physical Description note: 1 item.
box 156
South Ocean Park--formerly Short Line Beach, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 116
South West Tract (Strong & Dickinson)--Santa Monica Avenue & Hobart Street, Los Angeles County.
1904.
General Physical Description note: 2 items.
box 139
Southern Water Company's 20 Pipeline Map--Alameda Street from 6th to 20th Street, Los Angeles.
1905.
General Physical Description note: 2 items.
box 138
Southgate, California--Los Angeles River at Tweedy Boulevard, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 120
Squires (Ella B.) property--Tract 1193 & Tract 1475, Los Angeles County.
1930.
General Physical Description note: 1 item.
box 148
Standard notice to contractors--City Engineer, Los Angeles.
1927.
General Physical Description note: 1 item.
box 117
Stocks Tract--Santa Monica Avenue & Normandie Avenue, Los Angeles.
1905.
General Physical Description note: 1 item.
box 129
Stone Canyon & Los Angeles Avenue, Orange Avenue & Lemon Avenue, Los Angeles County (?).
n.d.
General Physical Description note: 1 item.
box 136
Stough Ranch--Myrtle Avenue & Sixth Street, Burbank, California.
1907.
General Physical Description note: 7 items.
box 125
Strong & Dickinson's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles.
1904.
General Physical Description note: 1 item.
box 139
Strong (F.R.) Map of the Castle--Mountain Avenue, n.p.
1933, 1939.
General Physical Description note: 1 item.
box 102
Sunny Slope Estate, Los Angeles County.
1906.
General Physical Description note: 23 items.
box 129
Sunny Slope Estate--California & Rose Avenue, Los Angeles County.
1906.
General Physical Description note: 7 items.
box 124
Sunny Slope Estate--California Street, Pasadena.
1937, 1916.
General Physical Description note: 5 items.
box 124
Sunny Slope Estate--Monte Vista Avenue & San Pasqual Street--Lamanda Park, Pasadena, California.
n.d.
General Physical Description note: 1 item.
box 156
Sunny Slope Ranch, San Gabriel Valley / Pasadena.
n.d.
General Physical Description note: 7 items.
box 156
Sunny Side no.2 (Grider & Hamilton)--Vermont / 80th Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 77
Sunset (?) & Valencia Avenue, Los Angeles County.
1916.
General Physical Description note: 5 items.
box 133
Sunset Boulevard--Aliso Avenue to Rodi Avenue, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 132
Sunset Boulevard--Rancho Rodeo De Las Aguas westerly to Catalina Avenue, Los Angeles.
1907.
General Physical Description note: 1 item.
box 71
Temple / Micheltorena Street, Los Angeles.
1912.
General Physical Description note: 1 item.
box 110
Thill, Weber & Brockamp Tract--Moneta Avenue & Vernon Avenue, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 132
Third Street--Hoover Street to Miami Avenue, Los Angeles.
1906.
General Physical Description note: 1 item.
box 79
Toland Way / Avenue 45, Los Angeles County.
1920.
General Physical Description note: 1 item.
box 66
Tujunga Ranch, Los Angeles.
1907.
General Physical Description note: 1 item.
box 82
Tujunga Road / de Mille Survey, Los Angeles.
1927.
General Physical Description note: 3 items.
box 142
U.S. Geological Survey maps, Southern California.
1896, 1905.
General Physical Description note: 38 items.
box 152
Unidentified, fragments, etc, n.p.
n.d.
General Physical Description note: 24 items.
box 114
University addition--Commonwealth Avenue & Geneva Street, Los Angeles County.
n.d.
General Physical Description note: 2 items.
box 121
Valentine's subdivision (Homestead Tract)--Toberman Street & 16th Street, Los Angeles.
1895.
General Physical Description note: 1 item.
box 123
Valley View Tract--Sunset Boulevard & Curson Street, Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 156
Van Nuys (I.N.) tract--between Temple Street & First Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 111
Van Nuys section of San Fernando Valley--Payne's Legal Description Map. Los Angeles County.
General Physical Description note: 1 item.
box 79
Venice (City of)--Mildred Avenue / Olive Street, Los Angeles County.
1923.
General Physical Description note: 2 items.
box 96
Venice--Silver Strand, Los Angeles County.
1905.
General Physical Description note: 1 item.
box 156
Venice Gateway (M.J. Nolan), Los Angeles.
n.d.
General Physical Description note: 1 item.
box 95
Venice of America, Los Angeles County.
1904-1905.
General Physical Description note: 18 items.
box 96
Venice Park, Los Angeles County.
1904, 1923.
General Physical Description note: 7 items.
box 76
Ventura Boulevard & Encino Avenue, Los Angeles.
1934.
General Physical Description note: 3 items.
box 130
Ventura Boulevard--Newcastle Avenue to Lindley Avenue, Los Angeles.
1928.
General Physical Description note: 2 items.
box 80
Ventura Boulevard / Pacoima Avenue, Los Angeles County.
1921.
General Physical Description note: 1 item.
box 65
Vermont & Ionia, Los Angeles.
1907.
General Physical Description note: 10 items.
box 77
Vermont Avenue & Rosecrans Avenue, Los Angeles County.
1917.
General Physical Description note: 1 item.
box 77
Vermont Avenue & School Street, Los Angeles County.
1917.
General Physical Description note: 1 item.
box 134
Vermont Avenue 120th Street to 135th Street, Los Angeles.
1924.
General Physical Description note: 1 item.
box 121
Vermont Avenue Villa Tract--between Normandie Avenue & Vermont Avenue, Los Angeles.
1906.
General Physical Description note: 1 item.
box 156
Vermont Avenue Square, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 153
Vermont Heights--Monte Vista Avenue & Southwest Boulevard Los Angeles County.
n.d.
General Physical Description note: 1 item.
box 126
Vernon & Compton Avenue Tract--Compton Avenue & Vernon Avenue, Los Angeles.
1905.
General Physical Description note: 3 items.
box 124
Vernon & Cooper Avenue Tract--Vernon Avenue & Ascot Avenue, Los Angeles.
1906.
General Physical Description note: 1 item.
box 81
Vinmont Home Tract / Los Feliz Boulevard Los Angeles County.
1922, 1927.
General Physical Description note: 5 items.
box 131
Virgil Avenue--1st Street to 3rd Street, Los Angeles.
1906.
General Physical Description note: 1 item.
box 78
Washington Boulevard / Partenico Street, Los Angeles County.
1926.
General Physical Description note: 2 items.
box 131
Washington Street--from westerly boundary to Rimpau Avenue, Los Angeles.
1909.
General Physical Description note: 2 items.
box 84
Washington Street / Hutchinson Street, Los Angeles County.
1925.
General Physical Description note: 1 item.
box 139
Water Pipeline Brea Valley through Brea Canon to Sante Fe Oil Wells, Los Angeles.
1899.
General Physical Description note: 2 items.
box 70
Watts, Los Angeles.
1912.
General Physical Description note: 10 items.
box 153
Watts Subdivision--Licensed Surveyor's Map for Albert H. Beach, Los Angeles.
1929.
General Physical Description note: 1 item.
box 106
Watts Subdivision--property of Albert H. Beach, Los Angeles.
1926.
General Physical Description note: 3 items.
box 139
Weiss Tract, McGeary Tract, Estella Tract--Alameda Street & Vejar, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 156
West Adams Terrace, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 153
West Naples, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 116
West Washington Street Tract--Washington Street & Western Avenue, Los Angeles County.
1904.
General Physical Description note: 2 items.
box 150
Western addition to the city of Los Angeles, Los Angeles.
1888.
General Physical Description note: 1 item.
box 123
Western Heights--Washington Street & Western Street, Los Angeles.
1904.
General Physical Description note: 1 item.
box 116
Western Heights--Western Avenue & Washington Street, Los Angeles County.
1904.
General Physical Description note: 1 item.
box 123
Westlake Park Tract--Westlake Avenue & Orange Street, Los Angeles.
1924.
General Physical Description note: 1 item.
box 156
Westland Tract--Main Street & 80th Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 116
Westland Tract--Moneta Avenue & 79th Street, Los Angeles County.
1907.
General Physical Description note: 1 item.
box 111
White's Fourth Street Tract--boundary--Matthews Street, Los Angeles County.
1936.
General Physical Description note: 1 item.
box 104
Whittier--Proposed annex no.2 of Los Angeles County.
1929.
General Physical Description note: 2 items.
box 83
Whittier Boulevard / Workman Mill Road, Los Angeles County.
1924.
General Physical Description note: 1 item.
box 74
Whittier Road, Los Angeles County.
1926.
General Physical Description note: 9 items.
box 153
Wildwood Lodge, San Bernardino County.
n.d.
General Physical Description note: 1 item.
box 76
Wilmington Street in Rancho San Pedro, Los Angeles County.
1917.
General Physical Description note: 2 items.
box 156
Wilshire--Harvard Heights (E.A. Forrester & Sons), Los Angeles.
1905.
General Physical Description note: 1 item.
box 76
Wilshire Boulevard & Lucerne Boulevard, Los Angeles County.
1925.
General Physical Description note: 5 items.
box 156
Wilshire Boulevard Heights--Westlake District, Los Angeles.
n.d.
General Physical Description note: 2 items.
box 123
Wilshire Boulevard Heights--Wilshire Boulevard & Catalina Street, Los Angeles.
1904.
General Physical Description note: 5 items.
box 118
Wilshire Boulevard Tract--Wilshire Boulevard & Coronado Street, Los Angeles.
1897.
General Physical Description note: 1 item.
box 156
Wilson Tract--Central Avenue / Jefferson Street, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 156
Windsor Square--promotional brochure illustrated with photographs, Los Angeles.
n.d.
General Physical Description note: 1 item.
box 117
Winsor Tract no.2--Cleveland Avenue, Los Angeles County.
1905.
General Physical Description note: 1 item.
box 138
Wolfskill Property, Los Angeles County.
n.d.
General Physical Description note: 6 items.
box 156
Woollacott Tract--First Street / Clarence Street, Los Angeles.
1895.
General Physical Description note: 1 item.
box 108
Woolley's Subdivision of lot 49--Watts' Subdivision, Los Angeles County.
1885.
General Physical Description note: 1 item.
box 127
Workman Ranch & Canfield Estate Property--Wright Road & Downey and Florence Road, Los Angeles.
1925, 1927.
General Physical Description note: 3 items.
box 109
Wright (C.M.) Tract--Plat, Los Angeles.
1901.
General Physical Description note: 3 items.
box 121
Yorba Linda Tract--J.C. Belton lot, Yorba Linda.
1931.
General Physical Description note: 1 item.
box 111
Young (William) property--23rd Street & Union Avenue, n.p.
1913.
General Physical Description note: 1 item.
box 99
Zamora & 102nd Street, Los Angeles County.
1931.
General Physical Description note: 24 items.