Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
12 of 26 pages
Results page: |<< Previous Next >>|
box 3789, folder 16

Camp Sites undated

Scope and Contents

Camp sites documentation and correspondence.
box 3790, folder 8

Department Heads roster undated

Scope and Contents

Department heads roster.
box 3790, folder 15

Monthly Lobby reports undated

Scope and Contents

Monthly lobby reports re payments to influence legislative or administrative action.
box 3791, folder 5

Biography Dr. Benjamin F. Bobo undated

Scope and Contents

Biography of Dr. Benjamin F. Bobo.
box 3791, folder 6

Record Keeping/ Management undated

Scope and Contents

Document re record keeping and records management practices and procedures.
box 3791, folder 7

Creative NAS House undated

Scope and Contents

Leaflet from Creative Neighbors Always Sharing House.
box 3791, folder 11

Position Description Form undated

Scope and Contents

Position Description blank forms.
box 3806, folder 2

Public Strategies undated

Scope and Contents

Report: An Alternative Approach to The Reduction of Gang Violence in The Schools.
box 3809, folder 2

City of Los Angeles Letterhead undated

Scope and Contents

City of Los Angeles letterheads.
box 3812, folder 11

Alteration & Improvement Request undated

Scope and Contents

Correspondence re Alteration and Improvement Request.
box 3835, folder 5

Your Telephone Personality undated

Scope and Contents

Booklet.
box 3844, folder 4

Forms undated

Scope and Contents

Miscellaneous Forms: Weekly Crew Time Sheet, Vacation Request, Dental Benefit Plan, Payment Request, Phone List, Supply Request, Communications Service Request, Expense Statement, Travel Authority, Sign-In roster, Fax Sheet.
box 3846, folder 8

Milken Foundation undated

Scope and Contents

Publication re Milken Foundation.
box 3847, folder 16

Photos undated

Scope and Contents

Pictures of Tom Bradley.
box 3849, folder 5

Roster (Ecumenical) undated

Scope and Contents

Congregations roster.
box 3849, folder 21

Thermo Brick undated

Scope and Contents

Publication re Thermo Briques.
box 3850, folder 13

Watts Riot undated

Scope and Contents

Reports, article re Watts Riot.
box 3852, folder 12

Columbia S&L Affirmative Action undated

Scope and Contents

Analysis re Columbia Savings and Loan Affirmative Action Program.
box 3853, folder 10

Carrier Alert Program undated

Scope and Contents

Fliers, form, notes re Carrier Alert Program for Senior Citizens.
box 3856, folder 10

Pictures undated

Scope and Contents

Large Glossy Black-And-White photo portraits re Bill Elkins (?); Mayor Bradley.
box 3858, folder 4

Census - 1990 undated

Scope and Contents

Notes re 1990 Census.
box 3859, folder 9

Johnson Wax minority Relations undated

Scope and Contents

Report.
box 3860, folder 10

Small Business Directories undated

Scope and Contents

Directories re Office of Small Business Assistance Qualified Small-Local Business Vendors Directories - Indexed by Commodities and Indexed by Firm name.
box 3867, folder 4

California Cities Directory undated

Scope and Contents

Directory of California Cities and Towns including info on Government Officials, City Hall Addresses & Phone Numbers.
box 3872, folder 8

Bishop Brookins Project undated

Scope and Contents

Business Cards re Duty Free Shoppers LAX Inc; Dept of Airports Property Manager; Host International Inc
box 3872, folder 13

Crenshaw Campaign undated

Scope and Contents

Rosters re Crenshaw Advisory Committee
box 3872, folder 17

Counties & Small Cities undated

Scope and Contents

Roster re Friends of Tom Bradley (?) Statewide (Out of Town) List
box 3873, folder 22

Bradley Position Papers undated

Scope and Contents

Bradley Governor Campaign Position Papers re Agriculture; Crime; Economic Development; Education; Employment & Labor; Energy; Environment; Housing; International Trade; Managing re-appointments; Senior Citizens; Social Services; Transportation; Women's Rights
box 3885, folder 5

LA's Best undated

Scope and Contents

Enrollment table re Los Angeles' Best Program.
box 3886, folder 4

LA 2000 report undated

Scope and Contents

Copy of Los Angeles 2000 report.
box 3887, folder 5

Rent Stabilization City Of undated

Scope and Contents

Community Development Department Rent Stabilization Landlord-Tenant Handbook (2 copies).
box 3887, folder 9

Education CA Children & Youth undated

Scope and Contents

Important Issues in the Education of California's Children and Youth summary.
box 3888, folder 3

Task Force on Gang Violence undated

Scope and Contents

Report re Mayor's Task Force on Gang Violence.
box 4703, folder 7

Crenshaw Redevelopment Project undated

Scope and Contents

Oversize Picture, Site Plans, Project info re Crenshaw Redevelopment.
box 1647, folder 8

William Elkins, Ezunial Burts: Medical Services 1974

Scope and Contents

Memos between William Elkins and Ezunial Burts re Personnel Department Medical Services.
box 841, folder 16

Bill Elkins, Anton Calleia, C. Erwin Piper: Executive Directive 5 1976

Scope and Contents

Memos re Executive Directive No. 5 re Selection of Eligibles for City Positions.
box 756, folder 1

Bill Elkins, Wanda Moore: Bradley photographs (Misc) 1969-1993

Scope and Contents

Photos of Bradley at various events, The Christian Science Monitor November 19 1981.
box 780, folder 7

Bill Elkins, Wanda Moore: Brotherhood Crusade 1973-1977

Scope and Contents

Minutes, Senior Citizens Sub-Committee on the "Tribute to Black Women" and L.A. City Brotherhood Crusade minutes, article "Portrait of the Artist: David Mosely".
box 781, folder 1-3

Bill Elkins, Wanda Moore, Grace Davis: Affirmative Action 1975-1976

Scope and Contents

Report, guidelines, memos, checklist, agendas, correspondence.
box 686, folder 11

Bill Elkins, Tom Houston: Injunctive/Declaratory Relief 1985

Scope and Contents

Correspondence, transcript of court case regarding complaint for injunctive and declaratory relief.
box 651, folder 1

Bill Elkins, Bill Russell: Articles on Volunteerism 1978-1979

Scope and Contents

News clipping, correspondence and articles regarding volunteerism.
box 792, folder 9

Bill Elkins, Janet Smith: Employment Issues 1988

Scope and Contents

Correspondence re Personnel Department, press releases.
box 1648, folder 1

William Elkins, Muriel Morse: Emergency Employment Act 1973-1974

Scope and Contents

Correspondence, memos re The City of Los Angeles Personnel Department, Emergency Employment Act, Student Professional Worker Payroll Procedures, programs, Phase-Out Plans, City Contribution Funds, monthly grant reports.
box 1648, folder 4

William Elkins, Muriel Morse: Personnel Department 1973-1974

Scope and Contents

Correspondence, memos re The City of Los Angeles Personnel Department issues, 1974 Career Service Awards, Physician Service at Parker Center Dispensary, personnel investigations.
box 1648, folder 5

William Elkins, Muriel Morse: Personnel Department 1973-1974

Scope and Contents

Correspondence, memos re City of Los Angeles Personnel Department; Social Service Investigator Examination; City employment opportunities; temporary appointments.
box 770, folder 2

Bill Elkins, Rosalie Avery: Certificates/ Condolences July - Dec 1981

Scope and Contents

Correspondence, certificates.
 

Jane Ellison

box 51, folder 4

Public Records Columbia Savings

Scope and Contents

Correspondence and municipal documents regarding Public Records Act request for Columbia Savings and Proposition.
box 67, folder 2

LA River Correspondence 1974-1991

Scope and Contents

Correspondence, memo regarding Los Angeles County Transportation Commission's LA River Project.
box 68, folder 3

LA River news Clippings 1976-1991

Scope and Contents

News clippings re LA River Project circa 1989 - 1991.
box 54, folder 1

Pico-Garnier/El Pueblo Park 1977-1990

Scope and Contents

Correspondence, memo, minutes, report, notes, municipal codes regarding Pico-Carnier/ El Pueblo Park.
box 77, folder 11

Commission Retreat Follow-Up 1977-1991

Scope and Contents

Memo, report re Handbook for Commission Conduct of Business; Administrative Code re Los Angeles County Transportation Commission (LACTC) Retreat Follow-Up Conduct of Business.
box 22, folder 6

LACTC Administrative Code 1977-1992

Scope and Contents

Legal documents re Los Angeles County Transportation Commission Administrative Code.
box 53, folder 6

Olvera Street 1978-1990

Scope and Contents

Reports, correspondence, agenda, minutes, news clipping, fact sheet, California Assembly Bill 1579 regarding Olvera Street Merchants and El Pueblo state park.
box 54, folder 4

El Pueblo Concessions (Folder 1 of 2) 1979

Scope and Contents

Correspondence, reports regarding El Pueblo De Los Angeles State Historic Park Concession Program.
box 41, folder 1-2

Public Records Law 1979-1986

Scope and Contents

Court case decisions, government codes, legal documents re Public Records Law.
box 55, folder 1

El Pueblo Concessions (Folder 2 of 2) 1979-1989

Scope and Contents

Reports, proposal, news clippings regarding El Pueblo De Los Angeles State Historic Park Concessions Program.
box 48, folder 3

Public Records Requests Travel 1979-1990

Scope and Contents

Notes, memo, travel reimbursement forms, correspondence, report; schedule re Jerusalem, news clippings, itinerary, press releases, speech draft re "Public Records Access Travel."
box 48, folder 4

Letters to Council 1979-1990

Scope and Contents

Memo, correspondence, press release re letters to City Council about Mayor's travels.
box 67, folder 3-4

LA River Project 1979-1992

Scope and Contents

Report, correspondence, news clippings, contract agreement, agenda, roster, memo and design plans regarding Los Angeles County Transportation Commission's LA River Project.
box 48, folder 1

Public Records Travel 1980-1988

Scope and Contents

Rosters, speech draft, travel itineraries, memo, correspondence, Handbook re "Japan-American Conference of Mayors and Chamber of Commerce Presidents (Hiroshima, Japan)," gift list, news clippings, minutes, resolution No 4709, press release, meeting agendas.
box 54, folder 3

Art Gastelum PRA 1980-1990

Scope and Contents

Reports, correspondence, memo, minutes regarding Public Records Act requests for documents pertaining to On Art Gastelum.
box 34, folder 1

Ethics/Conflicts & Disclosures 1980-1991

Scope and Contents

Reports, correspondence, ordinances, memo, draft reports, proposed amendments regarding Code of Ethics for City of Los Angeles.
box 34, folder 4

Ethics-2 Folder 2 of 2 1980-1991

Scope and Contents

Correspondence, speech draft, ordinances, memo, agenda, reports re ethics, report re "Public Financing of Local Elections" by Herbert E. Alexander and Michael C. Walker, manual: "Interim Information Manual on Proposition 68 and Proposition 73, March 1989."
box 50, folder 4

Public Records Act Travel 1981-1989

Scope and Contents

Itineraries re Far East Trade Mission, correspondence, notes, press releases, delegation lists, agenda re Public Records Act Request on Travel.
box 40, folder 2

Inquiries SLADC 1981-1990

Scope and Contents

Correspondence, reports, motion, minutes, legal documents regarding inquiries into South Los Angeles Development Corporation.
box 29, folder 4

Legal Decisions 1981-1991

Scope and Contents

Biography, court decisions, legal documents.
box 54, folder 2

Pico-Garnier Park 1982-1989

Scope and Contents

Correspondence, Municipal Codes, reports, memo regarding repairs to Pico-Garnier Park.
box 50, folder 5

Public Records Travel 1983-1984

Scope and Contents

Speech drafts, correspondence, resolution, itineraries, delegation lists, news clippings, memo re Public Records Requests on Travel.
box 23, folder 11

Railroad Division 1983-1991

Scope and Contents

Folder, brochures report, trade magazines re Morrison Knudsen and Railroad Divisions.
box 50, folder 2

Public Records Mayers 1984-1990

Scope and Contents

Correspondence, resume, memo re Public Records Act requests re Patric Mayers.
box 33, folder 10

Conflicts City Attorney Opinions 1984-1992

Scope and Contents

Reports re elections for city office, Section 1090.
box 50, folder 8

Mayor's Trip to Israel/Jordan 1985

Scope and Contents

Itinerary, Visa application, delegation, press release, news clippings, correspondence, memo, speech draft, travel brochures re Mayor's trip to Israel and Jordan November 8-14 1985.
box 51, folder 1

Public Records Harold Washington 1985-1990

Scope and Contents

Correspondence, memo, news clippings regarding Public Records Act request for Harold Washington and Sheridan Manor Limited Partnership.
box 41, folder 10

Child Care Kindergarten 1985-1991

Scope and Contents

Correspondence, notes, report, license, federal documents re City Hall South Child Care Center Kindergarten.
box 46, folder 4-5

Bradley Itinerary 1986 1986

Scope and Contents

Daily itinerary for Mayor Bradley January 2 - March 23; July 1 - December 31, 1986.
box 48, folder 2

Bradley Itinerary 1986 1986

Scope and Contents

Daily itinerary for Mayor Bradley March 24, 1986 - June 30, 1986.
box 49, folder 8

Public Records Act Pasillas 1986

Scope and Contents

Correspondence, attendance records, resume, news clippings, resolution re Public Records Act on Diane Muñiz Pasillas and Board of Building and Safety Commissioners.
box 51, folder 5

Public Records Act Carey Ranch 1986-1987

Scope and Contents

Memo, correspondence regarding Public Records Act request for Carey Ranch.
box 28, folder 5

Board of Rights Manual 1987

Scope and Contents

Manual re Board of Rights Los Angeles Police Department.
box 47

Bradley Itinerary 1987-1988 1987-1988

Scope and Contents

Daily itinerary for Mayor Bradley (4 folders).
box 51, folder 6

Public Records Drexel Stocks 1987-1989

Scope and Contents

Document lists regarding Public Records Act request for Drexel Burnham Lambert Inc. stocks.
box 51, folder 12

Public Records Campaign Documents 1987-1989

Scope and Contents

Financial records regarding Public Records Act request for campaign documents.
box 81, folder 3

Transportation 1987-1989

Scope and Contents

Reports regarding Southern California Association of Governments Regional Mobility Plan. Reports regarding UCLA Transportation Systems and Demand Management Plan Executive Summary.
box 42, folder 7

Crime Drugs 1987-1990

Scope and Contents

Reports regarding drug trafficking in Los Angeles County and the War on Drugs.
box 50, folder 1

Public Records Miscellaneous 1987-1990

Scope and Contents

Correspondence, notes re Public Records Act Request.
box 50, folder 6

Worldport Trip Feb. 3-15, 1990 1987-1990

Scope and Contents

Itinerary, delegation lists, press release, biographies, correspondence re Mayor Bradley and Worldport Trade Delegation Trip to Taipei/Singapore/Bangkok/Kuala Lumpur February 3-15, 1990.
box 52, folder 3

Public Records Commissions (Folder 2 of 2) 1987-1990

Scope and Contents

Correspondence, news clippings, press release, Opinions, report, resume, document lists regarding Public Records Act requests for documents pertaining to Johnnie L. Cochrane Jr., Jun Mori, E. Grace Payne, and Maria Hummer.
box 28, folder 1-2

Christopher Commission 1987-1991

Scope and Contents

Correspondence, reports re Independent Commission on the Los Angeles Police Department, press releases, statement notes, report summary, memo, LAPD administrative chart, manuals re Christopher Commission, U.S. Olympic fact sheets 1991, legal documents.
box 29, folder 3

LAPD 1987-1991

Scope and Contents

Manual of the Los Angeles Police Department, LAPD officer requirements, statistical records, reports, administrative chart, correspondence, legal documents re Los Angeles Police Department, Article 6 re "Organization of Certain Departments."
box 51, folder 11

Public Records Asia Trips 1987-1991

Scope and Contents

Itineraries, newsletters, correspondence, press release, delegation lists regarding Public Records Act request for documents from Asia trips.
box 39, folder 2

Education General 1988, 1990

Scope and Contents

Press releases, news clippings, correspondence, memos, report regarding education issues in Los Angeles
box 38, folder 4

Sports Football 1988-1990

Scope and Contents

News clippings, press releases, speech drafts, correspondence, memo regarding requests for stadium remodeling and Raiders' departure to Oakland, California.
box 40, folder 1

Human Relations Family 1988-1990

Scope and Contents

Assembly bill, proclamation, newsletter, report regarding Human Relations Family Diversity Project.
box 52, folder 2

Public Records Commissions (Folder 1 of 2) 1988-1990

Scope and Contents

Correspondence, news clippings, document list, opinions, memo, press release, biography regarding Public Records Act request for documents that pertain to Jun Mori, Dr. E. Grace Payne, Maria Hummer, and Johnnie L. Cochrane. Jr.
box 41, folder 9

Appointments Residence 1988-1991

Scope and Contents

Correspondence re appointments residence requirements.
box 52, folder 5

Public Records Cosmo 1988-1991

Scope and Contents

Memos, correspondence, news clippings, reports, minutes regarding Public Records Act requests for documents pertaining to Cosmo World Corporation and Tijuana Wash/ Los Angeles International Golf Club.
box 84, folder 5

LACTC Minutes 1988-1991

Scope and Contents

Meeting minutes for Los Angeles County Transportation Commission (LACTC).
box 31, folder 26

Litigation/ Shuwa 1989

Scope and Contents

News clipping, legal documents regarding legal case, Shuwa Investments Corporation vs. County of Los Angeles.
box 41, folder 6

Planning Zoning Law 1989

Scope and Contents

Zoning codes.
box 42, folder 8

Departments Airports 1989

Scope and Contents

Bound draft reports and correspondence prepared by John F. Brown Company, Inc. for the City of Los Angeles regarding Department of Airports.
box 50, folder 7

Mayor's Trip to Far East 1989

Scope and Contents

Correspondence re Mayor's Trip to Far East April 15-22, 1989.
box 51, folder 3

Mayor's Airport Tourism Trip 1989

Scope and Contents

Itinerary regarding Mayor Bradley's Airport and Tourism Trip to Amsterdam, Dublin, London, and Madrid (November 6-18 1989).
box 81, folder 2

SC Association of Governments Plans 1989

Scope and Contents

Reports regarding Southern California Association of Governments Regional Growth Management Plan February and Air Quality Management Plan.
box 31, folder 21

Litigation/ Preferred 1989-1990

Scope and Contents

Correspondence, legal documents, memo regarding legal case, Preferred Communications, Inc. v. City of Los Angeles and the Department of Water and Power.
box 39, folder 7

Environments Elsmere 1989-1990

Scope and Contents

Legal documents, correspondence, press release, report, memo, news clippings regarding Elsmere Canyon Waste Facility.
box 42, folder 2

City Attorney Annual report 1989-1990

Scope and Contents

Bound annual report by City Attorney, James K. Hahn.
box 42, folder 6

Crime Ammunition Ban 1989-1990

Scope and Contents

Press releases, report, memos, news clippings, city ordinance amendment regarding Los Angeles City Ban on Ammunition Sales during New Year's and Fourth of July holidays.
box 44, folder 1

Housing: Save Our Housing (Folder 2 of 2) 1989-1990

Scope and Contents

Legal documents re "City and County of San Francisco vs. Virginia Ayon," report re SF vs. Ayon, newsletter, correspondence, notes, "Supreme Court Decision No 89-1332 Gene McNary Commissioner of Immigration and Naturalization vs. Haitian Refugee Center Inc. Oct. 1989."
box 46, folder 1

Bradley Itinerary 1986-90 1989-1990

Scope and Contents

Daily itinerary for Mayor Bradley June 13, 1989 - October 2, 1990 (Copies).
box 52, folder 1

Public Records Chalker 1989-1990

Scope and Contents

Memos, correspondence, notes, document list, news clippings regarding Public Records Act request for documents pertaining to Mary Ann Chalker, Daniels and Bell, Travers Bell, LFC Insurance, Cynthia Ryan, George Milhsten, Hollier Engineering/Construction.
box 52, folder 4

Public Records Daily Schedule 1989-1990

Scope and Contents

Mayor Bradley's daily itinerary from November 1, 1989 - October 2, 1990 for fulfillment of Public Records Act request.
box 34, folder 5

Ethics Designated Employees 1989-1991

Scope and Contents

Roster, municipal forms, manual re "Statement of Economic Interests for Designated Employees, " Form 730.
box 43, folder 6

Departments Housing 1989-1991

Scope and Contents

Press release, correspondence, motion re "Department of Building and Safety to Demolish Deteriorated Structures in Los Angeles," memos re "Operation Knockdown," news clippings re departments of housing and building and safety.
box 45, folder 2-4

Bradley Schedule 1986-91 1989-1991

Scope and Contents

Daily itinerary for Mayor Bradley Jan 2, 1989 - August 24, 1991.
box 29, folder 1

Police Commissioner/ Webster 1989-1992

Scope and Contents

Correspondence, report, resolution, permit agreement re Police Commissioner/ Webster.
box 42, folder 3

City Attorney Opinions 1989-1992

Scope and Contents

Opinion reports and memo regarding City Attorney and city legal matters.
box 68, folder 1

DBE Program 1989-1992

Scope and Contents

Memo, correspondence, legal documents, resumes re Los Angeles County Transportation Commission Disadvantaged Business Program (DBE).
box 56, folder 2

LACTC Executive Director 1989-1993

Scope and Contents

Correspondence, employment agreement, report re Neil Peterson Executive Director of Los Angeles County Transportation Commission.
box 23, folder 7

LACTC Operating Costs Draft 1990

Scope and Contents

Report draft; "Los Angles County Transportation Commission Financial Plan Bus and Rail Operating Costs 1990."
box 30, folder 2

Litigation/ Berry 1990

Scope and Contents

Correspondence, legal documents re Jane Berry vs. Daryl Gates, et. al USDC Case No. CV 89-7381-SVW (SX).
box 30, folder 4-6

Litigation/ County (Elections) 1990

Scope and Contents

Report, correspondence, legal documents re consolidating of Los Angeles special election with State Primary Election.
box 30, folder 7

Litigation/El Segundo 1990

Scope and Contents

Legal documents, correspondence re City of El Segundo v. City of Los Angeles, Case No. SWC 1128S1, "Complaint for Injunctive Relief and Abatement of Nuisance" involving the Hyperion Waste Water Treatment Plant.
box 31, folder 1

Litigation/ Fryman 1990

Scope and Contents

Press release, correspondence, speech draft regarding request for re- evaluation of grading permit for Fryman Canyon.
box 31, folder 6

Litigation/ La Mer 1990

Scope and Contents

Correspondence regarding litigation involving the City of Los Angeles and funding for the vessel "La Mar."
box 31, folder 8

Litigation/ Latana 1990

Scope and Contents

Correspondence and legal document regarding litigation involving Lantana, Inc.
box 31, folder 10

Litigation/ Lofton 1990

Scope and Contents

Summons, correspondence, transcript regarding litigation involving Leon E. Lofton Jr. and Esther M. Lofton.
box 31, folder 13

Litigation/ McGhee 1990

Scope and Contents

Note, correspondence and form requesting transcript of legal proceeding, Carol McGhee v. Tom Bradley.
box 31, folder 14

Litigation/ McNary (INS) 1990

Scope and Contents

Memo, legal document regarding Gene McNary, Commissioner of Immigration and Naturalization Services (INS) v. Haitian Refugee Center, Inc., et al.
box 31, folder 24

Litigation/ Scruggs 1990

Scope and Contents

Notes, legal documents, memo, correspondence regarding Aaron Scruggs vs. Tom Bradley.
box 32, folder 1

Litigation/ Southern Pacific 1990

Scope and Contents

Legal documents and meeting minutes regarding litigation: Southern Pacific Transportation Company vs. the City of Los Angeles.
box 32, folder 5

Ethics/ Ordinance 1990

Scope and Contents

Legal documents regarding the Ethics Ordinance of the City of Los Angeles.
box 32, folder 6

Ethics/ Joseph Montoya 1990

Scope and Contents

Legal documents regarding appeal case of Joseph B. Montoya.
box 32, folder 7

Ethics Misc 1990

Scope and Contents

Report regarding Proposal to Prohibit Receipt of Campaign Contributions in Municipal Buildings.
box 33, folder 7

FPPC Bulletins 1990

Scope and Contents

Newsletters re Fair Political Practices Commission.
box 33, folder 11

Ethics Disqualifications 1990

Scope and Contents

Correspondence, reports re ethics disqualifications through Board of Referred Powers and Handicapped Access Appeals Commission.
box 35, folder 5

Municipal Ethics Survey 1990

Scope and Contents

Report: "Municipal Ethics Legislation: the State of the Cities" by Harriet McCullough.
box 35, folder 6

City Ethics Commission Charter 312 1990

Scope and Contents

Correspondence, report, ordinances, Handbook re City Ethics Commission Charter 312.
box 35, folder 9

Conflicts Non-City Paid Travel 1990

Scope and Contents

Memo, departmental summary of non city financed travel, report re Conflict of Interest and Non City Financed Travel.
box 38, folder 3

Sports Basketball 1990

Scope and Contents

Memos, report, news clippings regarding Sports Midnight Basketball League.
box 38, folder 7

Sports Coliseum 1990

Scope and Contents

News clippings, memo, report, correspondence regarding renovation proposal for Sports Coliseum.
box 39, folder 3

Education Volunteer Corps 1990

Scope and Contents

Memo regarding proposed Pilot City Employee Volunteer Corps program.
box 39, folder 8

Environment Water 1990

Scope and Contents

Press releases, correspondence, memo regarding unveiling new Department of Water and Power program.
box 39, folder 9

Federal Government Defense 1990

Scope and Contents

Correspondence, memo, press release, and report regarding cutting defense budget.
box 40, folder 3

JTPA Job Partnership 1990

Scope and Contents

Report entitled, "Time for a True Partnership" regarding Job Training Partnership Act (JTPA).
box 40, folder 4

Joint Venture MBE/WBE Program 1990

Scope and Contents

Correspondence, memo, report regarding Joint Ventures Minority Business Enterprise/Women's Business Enterprise Program.
box 40, folder 8

Urban Summit 1990

Scope and Contents

Agenda, roster, report, journal clipping regarding the Urban Summit planning committee meeting, August 13, 1990.
box 40, folder 9

Planning Baldwin Hills Plaza 1990

Scope and Contents

Press release, memo, report regarding planning for Baldwin Hills Crenshaw Plaza.
box 40, folder 10

Planning Fryman Canyon 1990

Scope and Contents

Correspondence, news clippings, legal documents regarding Fryman Canyon Planning.
box 41, folder 3

Mendips on Mulholland 1990

Scope and Contents

Correspondence, report, addendum to report re Mendips on Mulholland.
box 41, folder 4

Planning Press Releases 1990

Scope and Contents

Press releases re city planning.
box 41, folder 5

Planning Warner Ridge 1990

Scope and Contents

Legal documents, correspondence, report.
box 41, folder 7

Press Relations/ Releases 1990

Scope and Contents

Press releases, speech draft.
box 43, folder 3

Cultural LATC 1990

Scope and Contents

Correspondence, roster, press release, resume, report re "Nature and Details of Los Angeles Theater Center (LATC) Five Year Plan and Cultural Affairs."
box 43, folder 9

Housing: Save Our Housing (Folder 1 of 2) 1990

Scope and Contents

Report re "Save Our Housing Task Force Recommendations to Community Redevelopment and Housing Committee."
box 44, folder 2

Housing Trailers 1990

Scope and Contents

Report re "Mobile Home Transitional Housing Project (MHTHP)," memo re Housing Authority of Los Angeles.
box 44, folder 3

Housing Task Force 1990

Scope and Contents

Reports re "Save Our Housing Task Force Recommendations to Community Redevelopment and Housing Committee," correspondence, roster, agenda, memo, notes press Release, Municipal Code re Housing Task Force.
box 48, folder 5

Public Records Mayor's Travel 1990

Scope and Contents

Memo re Public Records of Mayor's Travel.
box 49, folder 1

Public Records Taxis 1990

Scope and Contents

Memo, legal documents re public records of taxis.
box 49, folder 2

Public Records Sheridan Manor 1990

Scope and Contents

Memo re public documents Sheridan Manor Limited Partnership.
box 49, folder 3-4

Public Records Proclamations 1990

Scope and Contents

Memo, proclamations, proclamation requests re public records.
box 49, folder 7

Public Records Pico Union 1990

Scope and Contents

Memo re Public Records Act Request on Pico Union Neighborhood Council (PUNC) and Mr. George Hurley.
box 50, folder 9

Mayor Worldport Far East Trade 1990

Scope and Contents

Press release, itinerary, delegation list, correspondence re Mayor Bradley and Worldport LA Far East Trade Mission to Japan and Korea May 18-26 1990.
box 51, folder 7

Public Records Acting Mayor 1990

Scope and Contents

Memos regarding Public Records Act request for Acting Mayors.
box 51, folder 10

Pub Record Mayor's Appointment Schedule 1990

Scope and Contents

Memos regarding Public Record Act request of the mayor's appointment schedule and calendar from 11-1-89 through 9-10-90.
box 53, folder 4

Public Records General 1990

Scope and Contents

Correspondence regarding Public Records Act request for all City of Los Angeles records.
box 53, folder 7

Los Angeles LDC Inc 1990

Scope and Contents

Correspondence regarding Los Angeles LDC Inc.
box 53, folder 8

Intra Office Buckslip 1990

Scope and Contents

Correspondence, receipts, regarding Intra Office Buckslip.
box 60, folder 12

Appointments LACTC 1990

Scope and Contents

Statement, correspondence re Appointments in Los Angeles County Transportation Commission.
box 71, folder 3

Noise Study Videos 1990

Scope and Contents

2 video tapes re Noise Meter Readings of Boy's Market 833 South Western Avenue June-September 1990; Noise Study at Selected Grocery Stores (Composite) June-September 1990: LAPD Noise Study.
box 74, folder 6

Catellus Annual Report 1990

Scope and Contents

Annual report regarding Catellus Development Corporation, 1990.
box 81, folder 4

Transportation Press Releases 1990

Scope and Contents

Press Releases, correspondence regarding city transportation.
box 24, folder 1

High Speed Rail Corridor Study 1990-1991

Scope and Contents

Report re High Speed Rail corridor for California State Legislature June, 1990.
box 24, folder 11

LACTC Correspondence 1990-1991

Scope and Contents

Correspondence, memo re Los Angeles County Transportation Commission.
box 34, folder 2

Ethics Council Matters 1990-1991

Scope and Contents

Reports, correspondence, proposed ordinances and ethics laws, news clippings, agenda, memo regarding Ethics Council members.
box 35, folder 3

City Ethics Commission Disclosure 1990-1991

Scope and Contents

Newsletter draft, news clippings, memo, agenda, conflict of interest disclosure and amendments, reports re City Ethics Commission Disclosure Regulation.
box 38, folder 5-6

Sports World Cup 1990-1991

Scope and Contents

Brochures, donation forms, news clippings, memos, licensing agreement, agenda, report, rosters, correspondence, newsletters, speech draft, press release regarding proposal for Los Angeles as host city of Sports World Cup, 1994.
box 39, folder 6

Emergency Food and Shelter Program 1990-1991

Scope and Contents

Correspondence, reports, board member rosters, board member guidelines regarding Emergency Food and Shelter Program.
box 39, folder 12

Human Relations Discrimination 1990-1991

Scope and Contents

Memo, reports regarding Human Relations Discrimination policies in United States.
box 40, folder 7

Miscellaneous South Africa 1990-1991

Scope and Contents

Correspondence, reports regarding South Africa Divestment Laws.
box 43, folder 2

Departments Cultural Affairs 1990-1991

Scope and Contents

Memo, reports re Los Angeles Theatre Center (LATC); arts, health and humanities, community redevelopment, and housing committees; Mayoral Study Group on LATC, news clippings, correspondence, roster re LATC, press releases, agenda, proposal Re Community Redevelopment Agency and Los Angeles Theater Center Financing.
box 43, folder 4

Cultural Affairs Religious Building 1990-1991

Scope and Contents

Draft letters from David Simon.
box 44, folder 5

Convention Center Management 1990-1991

Scope and Contents

Schedule re Mayor's Task Force on Convention Center Management, correspondence, agendas, rosters, mission statement re "Salt Palace Expansion Feasibility (SPEF) Task Force Statistics," proposal re Salt Palace Management privatization, Spectator Management Group folder re brochure and information.
box 46, folder 2

News Release Advisory Log 1990-1991

Scope and Contents

News release and advisory log for Mayor Bradley January 13, 1990 - August 15,1991.
box 49, folder 5

Public Records Police 1990-1991

Scope and Contents

Correspondence from citizens re Rodney King beating, news clippings, audio tape "Citizens who Prefer to be Beaten by Police," video tape re "Justice for Janitors Eyewitness."
box 49, folder 9

Public Records Act PUNC 1990-1991

Scope and Contents

Reports, correspondence, rosters, press release re Public Records Act requests on Job Training Assessment Panel and Pico Union Neighborhood Council (PUNC), brochure and report re Chartering a New Mission for Public/Private Partnerships.
box 33, folder 3

Ethics Legal 1990-1992

Scope and Contents

Political contributions report, correspondence, memos, court documents.
box 33, folder 4

Ethics Law 1990-1992

Scope and Contents

Reports re ethics law, ordinance re post-employment lobbying, ordinance amending gift and travel honorarium.
box 34, folder 3

Ethics-1 Folder 1 of 2 1990-1992

Scope and Contents

Correspondence, press release, reports, ordinances re ethics.
box 42, folder 1

"Choice" Issue 1990-1992

Scope and Contents

Memos regarding gag rule/choice issues, pro-choice, copies of state ordinances, Bill Text for S.25 Freedom of Choice Act of 1991, Approval for Fight for Choice Campaign, American Civil Liberties Union correspondence regarding Roe v. Wade.
box 68, folder 5

LACTC Audits 1990-1992

Scope and Contents

Handbook, correspondence, memo, statistics, notes re Los Angeles County Transportation Commission (LACTC) Audits.
box 79, folder 2

Transportation Santa Fe 1990-1992

Scope and Contents

Press Releases, report, agendas, minutes, regarding Metrolink Project Status. Maps, correspondence, notes, purchase and sale agreement regarding negotiations between Southern California Regional Rail Authority and Santa Fe Pacific Corporation.
box 31, folder 2

Litigation/ General 1990-1993

Scope and Contents

Legal documents, correspondence, news clipping regarding several general legal cases pertaining to the city, including Phyllis Fultz vs. City of Los Angeles.
box 33, folder 6

Ethics Semi Annual 1990-1993

Scope and Contents

Disclosure form, memo, roster, report re City Ethics Commission Semi- Annual Contractor List.
box 42, folder 5

Correspondence 1990-1993

Scope and Contents

Varied correspondence regarding: State Senate Bill 609, 1993, Public Counsel, Bucharest Mayor Visit, Harold R. Washington, City Attorney's Office, and professional football committee. News clippings, religious brochures, and donation letter to Tom Bradley's campaign.
box 44, folder 4

Department Municipal Auditorium 1990-1993

Scope and Contents

Reports re Mayor's Task Force on Convention Center Management, roster, correspondence, memo, management agreement, report outline, fact sheet, revenue roster, news clipping, opinion re wage and employee benefits for Los Angeles contractors.
box 21, folder 14

Executive Director's Report November 1991 1991

Scope and Contents

Report on Los Angeles County Transportation Commission November 1991.
box 22, folder 1

Congested Corridor Action Plan 1991

Scope and Contents

Report re Congested Corridor Action Plan by Los Angeles County Transportation Commission January and October 1991.
box 22, folder 2

Los Angeles Gets Moving 1991

Scope and Contents

Correspondence, report re First Annual report by Los Angeles County Transportation Commission.
box 22, folder 5

Commuter Transportation Services Inc 1991

Scope and Contents

Brochure, report by Commuter Transportation Services.
box 23, folder 8

Blue Line Operating Agreement 1991

Scope and Contents

Correspondence, report re Metro Blue Line Operating Agreement.
box 23, folder 9

Metro Moves Newsletter 1991 1991

Scope and Contents

LACTC Metro Moves Newsletter May 1991.
box 23, folder 10

State of the Commute 1991

Scope and Contents

2 copies of "State of the Commute" report 1991.
box 23, folder 12

California Rail Passenger Development Plan 1991

Scope and Contents

Report re California Rail Passenger Development Plan 1991-96 Fiscal Years April and May 1991.
box 24, folder 2

San Fernando Rail Transit 1991

Scope and Contents

Report ; "San Fernando Valley East-West Rail Transit Project Environmental Impact."
box 24, folder 6

Metro Rail System Reassessment 1991

Scope and Contents

Report re Metro Rail System Implementation Reassessment draft.
box 24, folder 7

Planning Mobility Committee Prop A 1991

Scope and Contents

Report; "Planning and Mobility Improvement Committee - Proposition A - Proposed Revisions."
box 24, folder 8

Assembly Committee Transport Report 1991

Scope and Contents

Report re Assembly Committee on Transportation Staff.
box 24, folder 12

CTS Correspondence 1991

Scope and Contents

Correspondence, press release re "Southern Californians Defy Their Car-Loving Image."
box 25, folder 2

Equal Employment Opportunity 1991

Scope and Contents

Memo, report re "A Plan for Consolidating Equal Employment Opportunity (EEO) Programs for the LACTC."
box 25, folder 5

Blue Line 1991

Scope and Contents

RTD memo, correspondence re status report on Metro Blue Line security.
box 25, folder 9

Transportation Funding Workshop 1991

Scope and Contents

Agenda, reports re Transportation Funding Workshop April 20, 1991.
box 28, folder 3

Departments/ Police 1991

Scope and Contents

Report, correspondence, transcripts, memo, legal documents re Departments Police.
box 28, folder 4

Christopher Commission 1991

Scope and Contents

Report, report draft, memo, report summary re Christopher Commission.
box 28, folder 6

1991 LAPD Manual 1991

Scope and Contents

Manual re Los Angeles Police Department 1991.
box 29, folder 2

Christopher Commission Subpoena 1991

Scope and Contents

Subpoenas re Christopher Commission.
box 29, folder 5-7

Daryl Gates Folder 1 of 3 1991

Scope and Contents

Correspondence, memo, transcripts, news clippings, motion, legal documents, reports, press releases, statements re Los Angeles Police Chief Daryl Gates. Petition for review re "Board of Police Commissioners of the City of Los Angeles v. Daryl Gates." Statement of Police Commission President Dan Garcia. Court documents re "Daryl F. Gates v. Board of Police Commissioners of the City of Los Angeles."
box 29, folder 8

Christopher Commission/ General 1991

Scope and Contents

Correspondence, memo, press release, reports, biographies, resume, transcript, legal documents, news clippings.
box 31, folder 3

Litigation/ Gillen 1991

Scope and Contents

Legal documents regarding Barbara Gillen complaint, "Damages for Deprivation of Civil Rights."
box 31, folder 4

Litigation/ Gomez 1991

Scope and Contents

Correspondence, transcripts regarding Julia Gomez v. Daryl Gates.
box 31, folder 7

Litigation/ Lang 1991

Scope and Contents

Correspondence regarding Cheri Lang and Henry Lang v. Daryl Gates and Lillian D'Antignac v. Daryl Gates.
box 31, folder 11

Litigation/ Masters 1991

Scope and Contents

Correspondence regarding legal case, Kayla Masters v. Daryl Gates.
box 31, folder 12

Litigation/ McCall 1991

Scope and Contents

Notes and summons by Tiffany McCall's attorneys to various Los Angeles City officials.
box 31, folder 19

Litigation/ Peak 1991

Scope and Contents

Notes, transcripts regarding Harry Peak v. City of Los Angeles.
box 31, folder 20

Litigation/ Police Commission 1991

Scope and Contents

Memo regarding "California Supreme Court's Decision not to Review the Court of Appeal's Decision in the Gates Administrative Leave Litigation."
box 31, folder 22

Litigation/ Ring 1991

Scope and Contents

Transcript and exhibits regarding Douglas R. Ring v. City of Los Angeles.
box 31, folder 25

Litigation/ Shigeta 1991

Scope and Contents

Legal document, news clipping regarding legal case, the Protection of Property of Ronald Takeo Shigeta, Sr.
box 31, folder 27

Litigation/ Suleskis 1991

Scope and Contents

Legal documents, correspondence, Declaration of Tom Bradley regarding Tom and Roxanne Suleski vs. Los Angeles Police Department, Daryl Gates, Tom Bradley and City of Los Angeles, Case No. 91-CI-514.
box 31, folder 28

Litigation/ Tapia 1991

Scope and Contents

Summons regarding legal case involving Raymond Tapia, Case No. CV- 91-6735.
box 32, folder 2

Litigation/ Ventura Woodman 1991

Scope and Contents

Correspondence and legal documents regarding litigation: Ventura Woodman Plaza vs. the City of Los Angeles et. al.
box 32, folder 4

Litigation/ Williams 1991

Scope and Contents

Legal documents and correspondence regarding litigation: Lark Williams vs. Tom Bradley, Darryl Gates, Officer Cordero, and Officer Watcher.
box 33, folder 1

Ethics Mass Mailings 1991

Scope and Contents

News clipping re the ethics involved in mass mailings.
box 35, folder 2

Ethics Seminar 1991

Scope and Contents

Memo, agenda, correspondence re Departmental Ethics Seminar.
box 35, folder 4

City Ethics Commission Lobbyists 1991

Scope and Contents

Correspondence, reports, ordinance re City Ethics Commission Lobbyist Regulation.
box 35, folder 10

Ethics Press 1991

Scope and Contents

News clippings re ethics.
box 35, folder 11

LA County Grand Jury report 90-91 1991

Scope and Contents

Report: "Los Angeles County Grand Jury Final report 1990-1991."
box 38, folder 2

Sister Cities Giza 1991

Scope and Contents

Correspondence, invitation, itinerary regarding Giza Sister City Organization.
box 39, folder 1

Economic Development General 1991

Scope and Contents

Report regarding general economic development in Los Angeles County.
box 39, folder 4

Elections Calendars 1991

Scope and Contents

Memo, correspondence, and draft calendars regarding 1992 Election Calendars.
box 39, folder 5

Elections Candidate Residence 1991

Scope and Contents

Correspondence, legal documents, notes regarding residency research of election candidates.
box 39, folder 10

Federal Banking Bill 1991

Scope and Contents

Legal documents, memo, Congressional Record regarding Federal Banking Bill.
box 39, folder 11

Homeless 1991

Scope and Contents

Notes, fax cover sheets, correspondence, Federal document regarding Federal initiative to help the homeless, including in city of Los Angeles.
box 40, folder 5

Lockheed Information Management Services 1991

Scope and Contents

Correspondence regarding Lockheed Information Management Services Company.
box 40, folder 6

Welcome Home Desert Storm 1991

Scope and Contents

Correspondence, notes, news clippings regarding Welcome Home Desert Storm Parade.
box 43, folder 1

Departments CRA 1991

Scope and Contents

Community redevelopment law codes, ordinance discussion drafts, report re Community Redevelopment Agency.
box 43, folder 5

Increasing Fire Ambulance Fees 1991

Scope and Contents

Correspondence, reports re fire department emergency medical services (EMS) revenue enhancements re fire departments increasing fire ambulance fees.
box 43, folder 7

Housing 1991

Scope and Contents

Correspondence, report re "Housing Prevention and Production Department Comprehensive Housing Affordable Strategy."
box 43, folder 8

Housing Affordability Strategy 1991

Scope and Contents

Correspondence, report re "Los Angeles Housing Preservation and Production Department draft Comprehensive Housing Affordability Strategy (CHAS)."
box 46, folder 3

Bradley Correspondence 1991

Scope and Contents

Correspondence re Mayor Bradley August 1991.
box 49, folder 6

Public Records Police 1991

Scope and Contents

Correspondence, Mayor's daily itinerary March 1, 1991 - May 21 1991, report, newsletter, Videotape re "The Brutal Truth"- LAPD police brutality, California Public Records Act Requests.
box 50, folder 3

Public Records General 1991

Scope and Contents

Correspondence, Legal documents re Public Records Requests
box 51, folder 2

Public Records Water and Power Users 1991

Scope and Contents

Correspondence regarding Public Records Act request for Water and Power, regarding its users.
box 51, folder 8

Public Records Requests 1-1-91 1991

Scope and Contents

Memos regarding Public Records Act request of documents recorded by mayor's office since 1-1-91.
box 51, folder 9

Pub Records Mayor Appt 1-1-86 1991

Scope and Contents

Memos regarding Public Records Act request of appointment schedules of the mayor since 1-1-86.
box 52, folder 6

Public Records Communications 1991

Scope and Contents

Memos regarding Public Records Act request for forms of communication with City Council about LAPD since 3-1-91.
box 53, folder 5

Public Records LAPD 1991

Scope and Contents

Correspondence, press releases, report, biographies, resumes, Constituent Complaint Forms regarding Public Records Act request for documents pertaining to Los Angeles Police Department from the mayor's office.
box 58, folder 10

Executive Directors Report Sept 1991 1991

Scope and Contents

Correspondence, Los Angeles County Transportation Commission Executive Directors report September 1991.
box 60, folder 13

Department/ LACTC Glendale Line 1991

Scope and Contents

Correspondence re Departments/ Los Angeles County Transportation Commission Glendale Line.
box 66, folder 9

LACTC Constituent Correspondence 1991

Scope and Contents

Correspondence, news clipping, proposal regarding Los Angeles County Transportation Commission (LACTC) Constituent correspondence.
box 66, folder 10

LACTC General 1991

Scope and Contents

Memo, notes regarding Los Angeles County Transportation Commission (LACTC).
box 66, folder 11

LACTC Booz Allen 1991

Scope and Contents

Correspondence regarding Los Angeles County Transportation Commission's Booz Allen contract.
box 67, folder 1

LACTC/ PMIC 1991

Scope and Contents

Agenda, minutes, reports, presentation outline, memo, correspondence regarding Los Angeles County Transportation Commission (LACTC) Planning and Mobility Improvement Committee (PMIC) Meeting, March 20, 1991.
box 69, folder 3

FPC Information Request LACTC 1991

Scope and Contents

Correspondence, reports, statistics re information requested from Neil Peterson Executive Director Los Angeles County Transportation Commission (LACTC) by Financing and Programming Committee Members.
box 71, folder 1

Transportation Briefing Book 1991

Scope and Contents

News clipping, reports re transportation issues, Department of City Planning Transportation Issues and Topics Briefing Book 1991.
box 71, folder 2

RTS Security Briefing Book 1991

Scope and Contents

Reports, motion, resolution, statistics, correspondence, fact sheets, news clippings re Regional Transit District (RTD) Blue Line Security Briefing Book.
box 71, folder 4

Trans Audiotapes 8-91 1991

Scope and Contents

Two audiotapes labeled "Trans 8-15-91."
box 73, folder 8

Rail Construction Corporation Report 91 1991

Scope and Contents

Report re Rail Construction Corporation (RCC) Fiscal Year 1991.
box 74, folder 3

LAX Interagency Transit Study 1991

Scope and Contents

Three-ring binder containing documents supporting a transportation study done by Los Angeles county Transportation Commission's LAX Interagency Transportation Steering Committee.
box 74, folder 4

Rail Transit Projects 1991

Scope and Contents

Cooperative Agreement regarding design and construction of rail transit projects between City of Los Angeles and Los Angeles County Transportation Commission (LACTC), agenda, minutes, report titled, Joint Development Projects Monthly Status, July 1991.
box 74, folder 5

PMIC Prop C Guidelines 1991

Scope and Contents

Reports regarding Planning and Mobility Improvement Committee's Proposition C Guidelines Workbook.
box 74, folder 7

Alameda District Plan 1991

Scope and Contents

Brochure, report regarding Master Plan Prepared for Catellus Development Corporation and Ratovich Villanueva Partnership .
box 74, folder 8

LACTC Fiscal Year Budget 91-92 1991

Scope and Contents

Report regarding Los Angeles County Transportation Commission's Fiscal Year Budget for 1991-1992.
box 75, folder 1

Congestion Management Program 1991

Scope and Contents

Correspondence, reports re Congestion Management Program (CMP) for Los Angeles County Final draft Los Angeles County Transportation Commission (LACTC) August 14 1991, agenda, memo, news clipping re LACTC.
box 75, folder 3

Union Station Construction 1991

Scope and Contents

Report re Union Station LACTC and Catellus Access Construction and Infrastructure Issues.
box 77, folder 12

WMATA Procedures Board of Directors 1991

Scope and Contents

Procedures re Washington Metropolitan Area Transit Authority (WMATA) Board of Directors, appendix to Procedures Standards of Conduct.
box 79, folder 1

Reorganization Plan 1991

Scope and Contents

Motion, memo, reports regarding Los Angeles County Transportation Commission and Southern California Rapid Transit District Reorganization-- Design and Construction of Metro Red Line Segment Two.
box 79, folder 4

Transportation Reports 1991

Scope and Contents

Commuter Rail Study for Riverside County Transportation, legal documents, news clipping, reports regarding Mass Transportation Corridor Preservation Act of 1991.
box 80, folder 2

Surface Transportation Act 1991

Scope and Contents

Speech notes, news clippings, press release, correspondence, report re Analysis of Surface Transportation Assistance Act of 1991 (STAA).
box 80, folder 5

Congestion Management Planning 1991

Scope and Contents

Correspondence, notes, reports re Congestion Management Program, maps, statistics re Transportation Congestion Management Planning.
box 80, folder 6

Transportation DOT 1991

Scope and Contents

Report re Traffic Mitigation Monitoring Agreement University of California Los Angeles 1990 Long Range Development Plan re Los Angeles City Department of Transportation (LADOT).
box 80, folder 7

Transportation Federal 1991

Scope and Contents

Speech draft re Tom Bradley Testimony before United States Senate Committee on Environmental and Public Works March 27, 1991.
box 81, folder 5

Transportation Real Estate 1991

Scope and Contents

Correspondence, notes re Transportation Real Estate
box 82, folder 1

Land Use Policy Workshop 1991

Scope and Contents

Notes, correspondence, mission statement regarding Transportation Land Use Policy Workshop.
box 82, folder 3

Transportation Headquarters 1991

Scope and Contents

Press releases, memos, report regarding Los Angeles County Transportation Commission's Five Year Occupancy Analysis for 818 West 7th Street Facility.
box 83, folder 4

Transportation Green Line 1991

Scope and Contents

Statistics, reports, statement, transcript, memo, correspondence, motion, rosters regarding Los Angeles County Transportation Commission's Metro Green Line Contracts.
box 84, folder 4

Sumitomo Corporation 1991

Scope and Contents

Correspondence, news clipping, reports regarding Sumitomo Corporation's contract performance and the Metro Green Line High Performance Transit Vehicle.
box 86, folder 2-3

Metro Green Line Airport 1991

Scope and Contents

Correspondence, memo, agenda, minutes, reports, maps, statistics regarding Metro Green Line Extension to Airport.
box 25, folder 1

Metro Rail 1991-1992

Scope and Contents

Press release re "LATC Receives State Funding for Critical Highway and Commuter Rail Projects;" memo, correspondence re status of Metro Rail System, LACTC, Metro Orange Line, Ventura Boulevard Subway alignment.
box 25, folder 3

Alameda Corridor 1991-1992

Scope and Contents

Press release, memo, reports re LACTC and Alameda Corridor Transportation Project.
box 25, folder 4

Legislative Papers 1991-1992

Scope and Contents

Copies of LACTC 1991 and 1992 legislative matrices; RTD memos re receiving and filing the state legislative update.
box 25, folder 7

LACTC Committee Meeting Binder 1991-1992

Scope and Contents

Agendas, minutes, memo, reports re Los Angeles County Commission Committee meeting binder contents.
box 30, folder 3

Litigation/ Burton 1991-1992

Scope and Contents

Correspondence, memo, legal documents re Calvin E. Burton v. Ezekiel Burts, et. al. LA Superior Court Number NC 004179 involving Los Angeles City Harbor Department.
box 32, folder 3

Litigation/ Weston 1991-1992

Scope and Contents

Correspondence and legal documents regarding litigation: Roy Weston vs. City of Los Angeles, et. al.
box 33, folder 2

Ethics Lobbying 1991-1992

Scope and Contents

Reports, correspondence, lobbyist rosters, legal documents re ethics and lobbying, comparison charts.
box 33, folder 5

Ethics General 1991-1992

Scope and Contents

Report, Ethics Committee correspondence, news clipping re Ethics Committee.
box 42, folder 4

City Ballot Measures 1991-1992

Scope and Contents

Memos, calendar regarding Council Sponsored Ordinances and deadlines for City Ballot measures.
box 69, folder 1

LACTC Contracts 1991-1992

Scope and Contents

Correspondence, memo, report, contract, statistics re contracts with Los Angeles County Transportation Commission (LACTC).
box 75, folder 2

30 Year Integrated Plan 1991-1992

Scope and Contents

Report re Proposed 30-Year Integrated Transportation Plan draft Presented to Los Angeles County Transportation Commission (LACTC) May 29 1991, correspondence re LACTC 30 Year Integrated Transportation Plan.
box 77, folder 8

LACTC/SCRTD Meetings 1991-1992

Scope and Contents

Agenda, memo, motion, report re Guidelines for Creating Performance Indicators for the Los Angeles County Transportation Commission (LACTC) and Southern California Rapid Transit District (SCRTD) Joint and Special Meetings.
box 77, folder 10

Legislative Services Committee 1991-1992

Scope and Contents

Agenda, minutes, report re Intergovernmental Relations; Strategies re Los Angeles County Transportation Commission (LACTC) LA Metro Intergovernmental and Legislative Services Committee.
box 78, folder 1

Transportation Correspondence 1991-1992

Scope and Contents

Correspondence, memo, statistics, newsletters, report regarding Enhanced Graffiti Abatement Program with Los Angeles County Transportation Commission.
box 78, folder 4-5

Transportation Reorganization 1991-1992

Scope and Contents

Motions, agenda, minutes, reports, roster, correspondence, regarding Los Angeles County Transportation Commission and Southern California Rapid Transit District Reorganization.
box 83, folder 5

Articles Letters by Mayor 1991-1992

Scope and Contents

Note, op-ed piece written by Mayor Tom Bradley regarding the implementation of the Metro Green Line.
box 83, folder 9

James Pott Materials/ Rebuttal 1991-1992

Scope and Contents

Report titled Green Line Procurement Summary, resume regarding James Pott Materials and Los Angeles County Transportation Commission (LACTC) Rebuttal.
box 84, folder 2

Green Line Correspondence 1991-1992

Scope and Contents

Correspondence, California State Assembly resolution No. 29 1/13/92, news clipping, motions, memo, reports, speech draft regarding Metro Green Line.
box 84, folder 3

Planning Mobility Improvement 1991-1992

Scope and Contents

Motion, agenda, minutes, reports, correspondence regarding Los Angeles County Transportation Commission's Metro Planning and Mobility Improvement Committee.
box 84, folder 6-7

Metro Green Line Contracts 1991-1992

Scope and Contents

Correspondence, statistics, notes, reports regarding Metro Green Line contracts.
box 88, folder 2

Joint Policy Groups 1991-1992

Scope and Contents

Agenda, minutes, reports, maps, correspondence regarding Los Angeles County Transportation Commission (LACTC) Joint Policy Groups.
box 88, folder 5

Reports and Correspondence 1991-1992

Scope and Contents

Correspondence, report regarding Los Angeles County Transportation Commission (LACTC) LA Metro Project.
box 56, folder 4

Worker's Compensation Administrator 1991-1993

Scope and Contents

Correspondence, statement, rosters, biographies, resumes, agenda, legal documents re Third Party Administrator's for Worker's Compensation Claims Management and Adjustment Services Within Rapid Transit District (RTD).
box 21, folder 15

Executive Director's Report January 1992 1992

Scope and Contents

Report on Los Angeles County Transportation Commission.
box 22, folder 3

Executive Director's Report March 1992 1992

Scope and Contents

Report on Los Angeles County Transportation Commission March 1992.
box 22, folder 4

Legislative Goals 1992

Scope and Contents

Report on transportation in Los Angeles County 1992.
box 22, folder 7

LACCMP Environmental Impact Report 1992

Scope and Contents

Report re Los Angeles County Congestion Management Program Environmental Impact Report June 1992 working draft.
box 22, folder 8

Exposition Park Environ Impact 1992

Scope and Contents

Report re LACTC Exposition Park Branch Line Rail Transit Corridor Route Final Environmental Impact Report October 1992.
box 23, folder 2

LACTC Reorganization Committee 1992

Scope and Contents

Memo, legal documents, reports, press clippings re Los Angeles County Transportation Commission Ad Hoc Reorganization Committee, agenda, calendar.
box 23, folder 3

Assembly Committee on Transport 1992

Scope and Contents

Correspondence re California State Assembly Committee on Transportation.
box 23, folder 4

Metro Rail 1992 Fiscal Report 1992

Scope and Contents

Memo, report; "Metro Rail Construction Corporation Fiscal Year 1992."
box 23, folder 5

LACTC Reorganization Committee Notes 1992

Scope and Contents

Memo, notes re Los Angeles County Transportation Commission Ad Hoc Reorganization Committee.
box 24, folder 3

Glendale Freeway Blvd Corridor 1992

Scope and Contents

Report; "Glendale Freeway/ Boulevard Corridor Study."
box 24, folder 9

Status of Fuel Cell Tech 1992

Scope and Contents

Report; "Electric Trolley Bus Project Status of Fuel Cell Technology for Transit Applications."
box 24, folder 10

California Council on Science and Technology 1992

Scope and Contents

Folder, news clippings, membership roster, biographies, info re California Council on Science and Technology.
box 25, folder 8

Metro Rail Mid City Impact 1992

Scope and Contents

Memo, report; "Los Angeles Rail Rapid Transit Project-Metro Rail for Mid-City Segment Final Supplemental Environmental Impact Statement and Final Supplemental Impact Report."
box 26, folder 7

LACTC Financial Review 1992

Scope and Contents

Correspondence, transcripts, motion, reports, memo re Los Angeles County Transportation Commission Financial Review and Audit.
box 27, folder 1

LA Car Ad Hoc Committee 1992

Scope and Contents

Agenda, correspondence, reports, memo re Los Angeles (Subway) Car Ad Hoc Committee.
box 27, folder 3

Report to United Way Governors 1992

Scope and Contents

Report re United Way of America for Board of Governors.
box 27, folder 4

Legislative... Services Committee 1992

Scope and Contents

Agenda, memo, report re Special Legislative and Intergovernmental Services Committee.
box 27, folder 6

Gateway Transit Center 1992

Scope and Contents

Report re Gateway Transit Center.
box 27, folder 7

Alternate Fare Structures 1992

Scope and Contents

Report re Alternate Fare Structures.
box 27, folder 9

LACTC Meeting 1992

Scope and Contents

Agenda, minutes, memo, reports re Los Angeles County Transportation Commission Meeting March 25, 1992.
box 27, folder 10

LA County Transit Guide 1992

Scope and Contents

Guide re Los Angeles County Transit for Employers and Employee Transportation Coordinators.
box 27, folder 11

Executive Director's Report 1992

Scope and Contents

Report re Los Angeles County Transportation Commission (LACTC) Executive Director September 1992.
box 30, folder 1

Dept/LAPD (Webster Commission) 1992

Scope and Contents

Correspondence, memo re Los Angeles Police Department Webster Commission Interview in response to LA Riots/civil disorder.
box 31, folder 5

Litigation/ Karp 1992

Scope and Contents

Correspondence and legal document regarding legal case, Leon Karp v. City of Los Angeles, et. al.
box 31, folder 9

Litigation/ Local 63 1992

Scope and Contents

Business card, notes, legal documents, correspondence, memo regarding legal case, Wholesale and Retail food Distribution Local 63 v. Santa Fe Terminal Services, Inc.
box 31, folder 15

Litigation: Mendoza V. Alevy 1992

Scope and Contents

Correspondence, legal documents regarding Jose Mendoza v. Allen E. Alevy, legal case dealing with relocation assistance for displaced tenants of 637 Banning Boulevard, 626 and 630 Quay Avenue.
box 31, folder 16

Litigation/ Michel 1992

Scope and Contents

Correspondence, Legal Declaration of Tom Bradley regarding legal case, People v. John Robert Michel.
box 31, folder 17

Litigation/ Muhammad 1992

Scope and Contents

Legal documents regarding Mussuam M. Muhammad v. City of Los Angeles, et. al.
box 31, folder 18

Litigation/ Paul 1992

Scope and Contents

Correspondence regarding legal case, Patricia L. Paul v. Jia Chi Tung, the City of Pasadena
box 31, folder 23

Litigation/ Schatz 1992

Scope and Contents

Memo, Declaration of Jane Ellison regarding Stephanie Ann Schatz vs. International House of Pancakes.
box 33, folder 9

City Ethics Commission Matching Funds 1992

Scope and Contents

Memo, report re City Ethics Commission Matching Funds.
box 33, folder 12

Ethics Commission Opinions 1992

Scope and Contents

Correspondence, memo, hearings re City Ethics Commission.
box 35, folder 1

Ethics General 1992

Scope and Contents

Memo, reports, newsletter, correspondence, ordinance re ethics.
box 35, folder 7

Lobbyist Quarterly Expense 1992

Scope and Contents

Correspondence, report re Lobbyist Quarterly Expense and Earnings Report for Second Quarter 1992.
box 35, folder 12

CEC Meeting Recordings 1992

Scope and Contents

Recordings re City Ethics Commission (CEC) Meeting 10/22/92 [2 tapes].
box 36

Rebuild LA 1992

Scope and Contents

Correspondence, fact sheets, memos, speech draft, petition, news clippings, resume, reports, agenda, press release, donation forms, publications including "Walk Los Angeles: Adventures on the Urban Edge by John McKinney" and "What You Should Know Before You Hire a Contractor." (6 folders)
box 37

Rebuild LA 1992

Scope and Contents

Correspondence, rosters, memo, report, schedules, agenda, fact sheet re Rebuild LA, invitations to Rebuild LA, Southern California Rapid Transit (RTD) fact sheet and brochure, Planning and Mobility Improvement Committee reports. Presidential Task Force on Los Angeles Recovery progress reports. (7 folders)
box 38, folder 1

RLA-Invitation to GM's 5-28-92 1992

Scope and Contents

Memo, fax transmittal cover sheets, floor plans for banquet hall set up in City Hall, correspondence, roster and list of attendees regarding Rebuild Los Angeles event.
box 41, folder 8

Public Counsel 1992

Scope and Contents

Correspondence.
box 45, folder 1

Departments Police 1000 Cops 1992

Scope and Contents

Correspondence, deadline schedule re "Council Sponsored Ordinances on State 1992 November Election Ballot," ordinance re Special Police Tax, report re "Charter and Elections, Finance and Revenue, Police, Fire and Public Safety," fact sheet, ballot measure re Proposed Ordinance 1: Special Police Tax re Los Angeles Police Department 1000 Cops.
box 53, folder 2

Public Records Ez Roller 1992

Scope and Contents

Memos, correspondence regarding Public Records Act requests for all documents pertaining to Ez Roller Inc. since 1-1-90.
box 53, folder 3

Public Records Elsmere Canyons 1992

Scope and Contents

Correspondence and memos regarding Public Records Act request for all documents pertaining to Elsmere Canyons.
box 58, folder 1

Conflict of Interest 1992 1992

Scope and Contents

Reports re possible conflict of interest issues in Metropolitan Transportation Authority meetings 1992.
box 58, folder 2

Transportation LA Car 1992

Scope and Contents

Agenda, news clipping, correspondence, reports, minutes, press releases, notes re Los Angeles Metro Train Car.
box 58, folder 3

Metro Blue Line 1992

Scope and Contents

Correspondence, motion, roster re Metro Blue Line.
box 58, folder 4

Metro Convention Center 1992

Scope and Contents

Correspondence, notes re Metro Convention Center.
box 58, folder 5

Transportation Motions 1992

Scope and Contents

Motions re transportation.
box 58, folder 6

LACTC Proposals 1992

Scope and Contents

Memo, correspondence, report re Los Angeles County Transportation Commission proposals.
box 58, folder 7

Transportation Rebuild LA 1992

Scope and Contents

Correspondence, report re Transportation Rebuild LA.
box 58, folder 9

Metro Affirmative Action 1992

Scope and Contents

Correspondence, reports, memo re LA Metro Affirmative Action.
box 58, folder 11

Ventura Freeway Monorail 1992

Scope and Contents

News clippings, correspondence, report re Ventura Freeway Monorail Project.
box 58, folder 12

Congestion Management Plan 1992

Scope and Contents

Correspondence, report re Congestion Management Plan draft.
box 58, folder 13

Minutes and Agendas 1992

Scope and Contents

Minutes, agendas re LA Metro, Metrolink, Rapid Transit District, Los Angeles County Transportation Commission.
box 58, folder 14

Transportation Financing 1992

Scope and Contents

Correspondence, reports, motions re Los Angeles Transportation Financing and Spending.
box 59, folder 1

Metro Foothill 1992

Scope and Contents

Reports, correspondence, Motion, memo regarding Metro Foothill Transit Zone.
box 59, folder 4

Metro Conflict of Interest 1992

Scope and Contents

Memo, report, notes, correspondence, roster regarding Los Angeles Metro Conflict of Interests.
box 59, folder 5

Transportation Union Station 1992

Scope and Contents

Report, Motion, correspondence, memo regarding Transportation Union Station Transit Plan.
box 59, folder 6

Proposition C 1992

Scope and Contents

Funding roster, reports regarding Proposition C and Intermodal Surface Transportation Efficiency Act (ISTEA) grant recipients.
box 59, folder 7

Metro L.A. Car 1992

Scope and Contents

Reports regarding procurement of standard light rail, "L.A. Car" for Los Angeles Metro.
box 59, folder 9

Metrolink Opening 1992

Scope and Contents

Press release, correspondence, memos, itinerary, timetables regarding Metrolink Opening at Union Station.
box 59, folder 10

RTD Trolleybus 1992

Scope and Contents

Correspondence, roster, draft report regarding Environmental Impact Report Executive Summary.
box 59, folder 11

Disadvantaged Business Enterprise 1992

Scope and Contents

Correspondence, resume regarding Disadvantaged Business Enterprise Program Predicate Study.
box 59, folder 12

Metro Rail Evaluation 1992

Scope and Contents

Reports regarding Metro Rail Project Evaluations.
box 59, folder 13

Metro Green Line 1992

Scope and Contents

Press release, agenda, report regarding Metro Green Line start-up.
box 60, folder 1

Metro Safety Report 1992

Scope and Contents

Memo, report re Fluor Daniel Safety Review on LA Metro Project.
box 60, folder 2

Metro Transit Bond Guarantee 1992

Scope and Contents

Memo, report re LA Metro Transit Bond Guarantee Program.
box 60, folder 3

LACTC Correspondence 1992

Scope and Contents

Memo, correspondence, Committee Recommendations re Los Angeles County Transportation Commission correspondence.
box 60, folder 4

Metro Laidlaw 1992

Scope and Contents

Correspondence, report re Laidlaw Transit Inc proposal to Los Angeles County Transportation Commission.
box 60, folder 6

Metro Environment 1992

Scope and Contents

News clipping, correspondence, memo, report re Metro Green Line Northern Extension California Environmental Quality Act Initial Study.
box 60, folder 7

Transportation Contract Awards 1992

Scope and Contents

Correspondence, memo re Transportation Contract Awards.
box 60, folder 8

Metro Community Complaints 1992

Scope and Contents

Correspondence re Community Complaints of Disturbance from Metro Construction.
box 60, folder 9

Metro/ LAUSD Conflict 1992

Scope and Contents

Correspondence re Los Angeles Unified School District complaint to LA Metro of excessive dust concentrations from construction.
box 60, folder 10

Transportation Correspondence 1992

Scope and Contents

Correspondence, press release re LA Metro, AIDS Project Los Angeles.
box 60, folder 11

Patron Information/ Sponsorship 1992

Scope and Contents

Correspondence, agenda, roster, Employment map Charts, memo, reports re LA Metro Patron Information Systems and Private Sponsorship Program.
box 65, folder 10

Ethics Economic Interest Forms 1992

Scope and Contents

Statement of Economic Interest Forms 721 and 730, Financial Disclosure Form 10 regarding Los Angeles City Ethics Commission.
box 68, folder 4

LACTC Budget 1992

Scope and Contents

Correspondence, agendas, statistics, memo, news clippings re Los Angeles County Transportation Commission.
box 68, folder 6

LACTC LA Times Inquiry 1992

Scope and Contents

Correspondence, statistics re Los Angeles Times article on Los Angeles County Transportation Commission (LACTC).
box 69, folder 2

Red Line 1992

Scope and Contents

Press Release, minutes, correspondence, memo, report.
box 69, folder 4

MTA Congestion Management Plan 1992

Scope and Contents

Final draft re Congestion Management Plan for Los Angeles County to be Implemented by Los Angeles County Metropolitan Transportation Authority (MTA).
box 69, folder 5

Management Information Systems 1992

Scope and Contents

Reports, correspondence re Los Angeles County Transportation Commission (LACTC) Management Information Systems.
box 69, folder 6

Catellus 1992

Scope and Contents

Press Releases, correspondence, memo, motion, proposal draft re Catellus Corporation and Los Angeles County Transportation Commission Union Station.
box 69, folder 7

Surface Transport 1992

Scope and Contents

Fact Sheet, Electric Railway Journal Spring 1992.
box 69, folder 8

Alameda Corridor 1992

Scope and Contents

Agenda, minutes, reports re Alameda Corridor Transport Authority
box 69, folder 9

LA Metro Accidents 1992

Scope and Contents

Memo, correspondence re accidents involving Los Angeles County Metropolitan Transportation Authority.
box 70, folder 1

Transportation Correspondence 1992

Scope and Contents

News clippings, memo, correspondence re transportation.
box 70, folder 2

Transportation Claims 1992

Scope and Contents

Legal documents and correspondence re damage claims against Los Angeles County Transportation Commission and Southern California Rapid Transit District by Granite Construction Company and Robert B Mooney.
box 70, folder 3

LACTC Salary Study 1992

Scope and Contents

Correspondence, statistics, report re Study of Salaries at Los Angeles County Transportation Commission.
box 70, folder 4

LACTC Barnsdall Park 1992

Scope and Contents

Correspondence, report re Los Feliz Elementary School, maps, reports re Consolidated Tunnel Project, memo re Los Angeles County Transportation Commission Barnsdall Park.
box 70, folder 5

Methane Seepage San Vincente 1992

Scope and Contents

Correspondence, video tape re "Methane Oil Seepage At San Vincente/ Crescent Heights."
box 71, folder 5

Coordinated Paratransit Plan 1992

Scope and Contents

Correspondence, report re Los Angeles County Coordinated Paratransit Plan Annual Update January 26, 1993 Los Angeles County Metropolitan Transportation Authority.
box 71, folder 6

Rail Grade Crossing Safety Program 1992

Scope and Contents

Correspondence, fact sheet, photograph re Los Angeles County Metropolitan Transportation Authority (Metro)/ Metrolink Rail Grade Crossing Safety Program.
box 71, folder 7

LACTC Congestion Management Plan 92 1992

Scope and Contents

Correspondence, report re Los Angeles County Transportation Commission (LACTC) 1992 Congestion Management Program for Los Angeles County.
box 72, folder 1

Transit Bond Guarantee Program 1992

Scope and Contents

Correspondence, report, statistics, agreement re Bond Guarantee Program between Los Angeles County Transportation Commission (LACTC) and the City of Los Angeles.
box 72, folder 2

Red Line Grantee Transfer 1992

Scope and Contents

Correspondence, memorandum of understanding re Transfer of Metro Red Line MOS-1 Project Federal Grantee Status from Southern California Rapid Transit District (SCRTD) to Los Angeles County Transportation Commission (LACTC).
box 72, folder 3

Congestion Management Program EIR 1992

Scope and Contents

Correspondence, report re Los Angeles County Congestion Management Program Final Environmental Impact report Certified November 1992 Los Angeles County Transportation Commission (LACTC).
box 72, folder 4

Rail Transit Project EIR 1992 1992

Scope and Contents

Report re Burbank-Glendale-Los Angeles Rail Transit Project Final Environmental Impact report 10/14/92 Los Angeles County Transportation Commission (LACTC).
box 72, folder 5

Pasadena Light Rail Supplemental EIR 1992

Scope and Contents

Correspondence, report re Pasadena Light Rail Supplemental Environmental Impact Los Angeles County Transportation Commission (LACTC) September 1992.
box 73, folder 1

Transit Integration Plan 1992

Scope and Contents

Report re Southern California Regional Rail Authority (SCRRA) Metrolink Transit Integration Plan.
box 73, folder 2

Congestion Management Program 1992 1992

Scope and Contents

Correspondence, reports re Los Angeles County Metropolitan Transportation Authority Congestion Management Plan for Los Angeles County Final draft Revised September 1992; Supplement Revised September 1992.
box 73, folder 3

Greenway Corridor Opportunities 1992

Scope and Contents

Report re Preliminary Greenway Corridor Opportunities Presentation to Los Angeles County Transportation Commission (LACTC) October 14, 1992; November 30,1992.
box 73, folder 4

LA Car Ad Hoc Committee 1992

Scope and Contents

Correspondence, statistics, reports re Los Angeles County Transportation Commission (LACTC) LA Car Ad Hoc Committee.
box 73, folder 5

Finance and Programming Budget 1992

Scope and Contents

Correspondence, report, statistics re Finance and Programming Committee Los Angeles County Transportation Commission (LACTC) Proposed Annual Operating Budget for Fiscal Year 1992-1993.
box 73, folder 6

LACTC Executive Director's Report 1992

Scope and Contents

Report re Los Angeles County Transportation Commission (LACTC) Executive Director November 1992; August 1992; July 1992
box 73, folder 7

DBE/MBE/WBE Program Options 1992

Scope and Contents

Memo, report re Disadvantaged Business Enterprise (DBE)/ minority Business Enterprise(MBE)/Women's Business Enterprise (WBE) Program Options Los Angeles County Transportation Commission (LACTC).
box 73, folder 9

Transit Plans 1992

Scope and Contents

Press release, newsletter, reports re Union Station Transit Master Plan 1992; Los Angeles County Transit Guide for Employees and Employee Transportation Coordinators 1992.
box 74, folder 1

Disabilities Act Compliance 1992

Scope and Contents

Reports regarding Los Angeles County Transportation Commission's Metro Rail Transit System.
box 74, folder 2

LACTC Change Management Workshop 1992

Scope and Contents

Report regarding Los Angeles County Transportation Commission's Change Management Workshop.
box 75, folder 4

CMP Workshop 1992 1992

Scope and Contents

Notes, resolution No. 6688, motion, correspondence, statement, roster, fact sheets, reports re Los Angeles County Transportation Commission (LACTC) Congestion Management Program (CMP) Workshop March 18, 1992.
box 75, folder 6

LACTC Merger Steering Committee 1992

Scope and Contents

Memo, correspondence, notes, resolution, agenda, minutes, statistics, State Assembly Bill 3547; AB 152; Senate bill 272, resumes, biographies, report re LACTC Reorganization Plan, press release re Los Angeles County Transportation Commission (LACTC) Merger Steering Committee.
box 76, folder 1-2

LACTC Merger Steering Committee 1992

Scope and Contents

Agenda, minutes, report re Los Angeles County Metropolitan Transportation Authority (Metro) Final Organizational Chart with Staff Allocation Supplement November 1992; reports re agenda items, memo, correspondence, motion, press release, State Assembly Bill 3091, newsletter, reports re Los Angeles County Transportation Commission (LACTC) Organization Charts July 1 1992; Southern California Rapid Transit District Organization Charts October 1991; Financial Management Information Systems Analysis for Metro.
box 76, folder 3

Employee Benefits Survey 1992

Scope and Contents

Report re Los Angeles County Transportation Commission and Pension Survey Results.
box 77, folder 1

Merger Support Committee 1992

Scope and Contents

Agendas, minutes, roster, memo, statistics, mission statement re Merger Support Committee for Southern California Rapid Transit District (SCRTD) and Los Angeles County Transportation Commission (LACTC).
box 77, folder 2

Mission Statements/MTA 1992

Scope and Contents

Mission statements, guiding principles statement re Los Angeles County Metropolitan Transportation Authority (MTA).
box 77, folder 5

Chief Executive Officer 1992

Scope and Contents

Correspondence, report re recruitment and applications for Los Angeles County Metropolitan Transportation Authority (MTA) Chief Executive Officer.
box 77, folder 7

Merger Steering Committee 1992

Scope and Contents

Memo, correspondence, agendas, minutes, reports, press release, speech draft, mission statement, statistics re Los Angeles County Transportation Commission (LACTC) and Southern California Rapid Transit District (SCRTD) Merger Steering Committee.
box 77, folder 9

Ad Hoc Reorganization Committee 1992

Scope and Contents

Agenda, memo, State Assembly Bill AB 3547/152, reports re agenda items, stats re Los Angeles County Transportation Commission (LACTC) Ad Hoc Reorganization Committee Meeting.
box 79, folder 3

Santa Fe Reports 1992

Scope and Contents

Reports, notes, photograph, maps, fact sheet regarding Santa Fe Railway Company and Los Angeles County Transportation Commission negotiations.
box 80, folder 1

Southern Pacific Property 1992

Scope and Contents

Correspondence, Purchase and Sale Agreement Amendment, notes re Southern Pacific Railway Property.
box 80, folder 3

Transportation Green Line 1992

Scope and Contents

Motion, reports re Automatic Train Control Contract, news clippings, press releases, agendas, roster, memo, report re Automated Guideway Transit Systems; Los Angeles Car Assembly Facility Task Force; International Trade and Business Development, statistics, report re Amerigon Brief to Mayor Bradley's Office; economic development programs, amendments to State Assembly Bill AB 152, notes re Transportation Metro Green Line.
box 80, folder 4

Transportation Funding 1992

Scope and Contents

Correspondence, resolution, press releases, agendas, statistics, memo, report re Economic Recovery Program FY 92; Bus Service Continuation Project final report; Solving Southern California Rapid Transit District's (SCRTD) budget problems, newsletter, report re Granite Construction Company Claim; Intermodal Surface Transportation Efficiency Act of 1991 Summary; Reorganization Study Los Angeles County Transportation Commission (LACTC) Salary Structure; Reallocation of FY 92 Appropriation.
box 81, folder 1

Transportation 30 Year Plan 1992

Scope and Contents

Correspondence, Motions, report, news clipping regarding Second Review of Los Angeles County Transportation Commission's Proposed Thirty Year Plan.
box 82, folder 2

Transportation LA Car 1992

Scope and Contents

Report regarding plans for LA light rail cars.
box 82, folder 4

Green Line 1992

Scope and Contents

Correspondence, notes, roster, news clipping, maps, memo regarding City of Los Angeles' contract with Sumitomo Corporation to build the Metro Green Line.
box 82, folder 5

Transportation Green Line 1992

Scope and Contents

Correspondence regarding Metro Green Line contract with Sumitomo Corporation.
box 82, folder 6

Transportation Green Line 5/92 1992

Scope and Contents

Correspondence, speech draft, reports, press release, statistics, news clippings, memo regarding implementation of Metro Green Line.
box 83, folder 1

Green Line 1992

Scope and Contents

Correspondence, statistics, reports regarding Metro Green Line Vehicle Procurement Contracts.
box 83, folder 2

Chicago Transit Authority 1992

Scope and Contents

Correspondence, model procurement regarding Chicago Transit Authority Contract bidding proposals.
box 83, folder 3

Green Line Contracts 1992

Scope and Contents

Correspondence, rosters, report, press releases, notes regarding Green Line Contracts.
box 83, folder 6

Editorials Not By Mayor 1992

Scope and Contents

News clippings, op-ed piece not written by Mayor Tom Bradley regarding the Metro Green Line.
box 83, folder 7

Q and A From LACTC Staff 1992

Scope and Contents

Statistics, notes, report regarding questions and answers from Los Angeles County Transportation Commission (LACTC) Staff.
box 83, folder 8

Don Camph Supporting Materials 1992

Scope and Contents

Correspondence, reports regarding Green Line Automated Trains and supporting materials provided by Don Camph.
box 83, folder 10

Neil Peterson "Hit" Piece 1992

Scope and Contents

Statistics regarding Metro Green Line Automation.
box 84, folder 1

Legal Opinions 1992

Scope and Contents

Reports, correspondence, press release regarding Transportation Legal Opinions.
box 86, folder 4

SCRTD 1992

Scope and Contents

Minutes, memo regarding Southern California Rapid Transit District (SCRTD).
box 86, folder 5-6

LAC Transportation Commission 1992

Scope and Contents

Agendas, reports, memo, correspondence regarding Los Angeles County Transportation Commission (LACTC).
box 87, folder 1-2

Planning and Mobility Committee 1992

Scope and Contents

Memos, agenda, minutes, reports, statistics regarding Los Angeles County Transportation Commission (LACTC) Planning and Mobility Improvement Committee (PMIC).
box 87, folder 3

EIR Re-Evaluation 1992

Scope and Contents

Report and memo regarding Environmental Impact Report draft.
box 87, folder 4

Legislative Intergovernmental 1992

Scope and Contents

Agenda, minutes, reports, statistics, regarding Los Angeles County Transportation Commission (LACTC) Legislative and Intergovernmental Services Committee.
box 88, folder 1

Finance and Programming Committee 1992

Scope and Contents

Agenda, minutes, reports regarding Los Angeles County Transportation Commission (LACTC) Finance and Programming Committee.
box 88, folder 3

Finance and Programming Committee 1992

Scope and Contents

Agenda, minutes, reports, maps, statistics, correspondence regarding Los Angeles County Transportation Commission (LACTC) Finance and Programming Committee.
box 88, folder 4

Rail Construction Corporation 1992

Scope and Contents

Agenda, minutes, reports regarding Los Angeles County Transportation Commission (LACTC) Rail Construction Corporation.
box 26, folder 5

Blue Line Grade Crossing Demonstration 1992-1993

Scope and Contents

Legislative documents, report re Metro Blue Line Grade Crossing Demonstration Program.
box 33, folder 8

CEC Campaign Contributions 1992-1993

Scope and Contents

Correspondence, notice of hearings re City Ethics Commission Campaign Contributions, CEC Opinion Background Book [reports, news clippings].
box 35, folder 8

Lobbyists 1992-1993

Scope and Contents

Memo, reports re lobbyists 1992, lists of registered lobbyists and firms.
box 56, folder 8

LA Car 1992-1993

Scope and Contents

Agenda, memo, report re Los Angeles Metro Train Cars.
box 58, folder 8

Metro/ Railroad 1992-1993

Scope and Contents

Correspondence, memo, report re LA Metro and Acquisition of Southern Pacific Railroad Rights-Of-Way.
box 59, folder 3

Metro Red Line 1992-1993

Scope and Contents

Report, correspondence, press releases, memo regarding the opening of Los Angeles Metro Red Line.
box 60, folder 5

Metro San Fernando Valley 1992-1993

Scope and Contents

Correspondence, report re San Fernando Valley Public Transit Restructuring Study and Subway Program.
box 60, folder 14

MTA Briefing 1-30-93 1992-1993

Scope and Contents

Roster, California State Assembly Bills; 3547; 152, agenda, organizational charts, correspondence, report re Rules and Procedures; re Metropolitan Transit Authority Briefing 1-30-93.
box 61, folder 11

Red Line 1992-1993

Scope and Contents

Press Release, correspondence, report, memo re LA Metro Red Line
box 62, folder 8

Third Party Claim Admin 1992-1993

Scope and Contents

Correspondence, contract regarding Metropolitan Transportation Authority Third Party Claim Administrator.
box 76, folder 5

Pension and Retirement Plans 1992-1993

Scope and Contents

Memo, reports re Los Angeles County Metropolitan Transportation Authority (MTA) Retirement Benefits.
box 77, folder 3

Rail Construction Corporation 1992-1993

Scope and Contents

Agendas, minutes, reports, agenda items re Los Angeles Metro Rail Construction Corporation (RCC).
box 78, folder 3

Transport Pico-San Vicente 1992-1994

Scope and Contents

News clipping, maps, correspondence, contract, reports regarding Metro Rail Westerly Extension and projects with Pico-San Vicente station.
box 26, folder 1

Pasadena Light Rail Supplemental EIR 1993

Scope and Contents

Report re Pasadena Light Rail Final Supplemental Environmental Impact Report (EIR)
box 26, folder 2

LACTC Executive Director's Report 1993

Scope and Contents

Report re Los Angeles County Transportation Commission (LACTC) Executive Director's report January 1993.
box 26, folder 3

Green Line Easterly Final EIR 1993

Scope and Contents

Report re Metro Green Line Easterly Extension Final Environmental Impact Report.
box 26, folder 4

Congested Corridor Action Plan 1993

Scope and Contents

Report re Los Angeles County Metropolitan Transportation Authority Congested Corridor Action Plan February 1993.
box 26, folder 6

Executive Director's Report 1993

Scope and Contents

Report re Los Angeles County Transportation Commission Executive Director's Report February 1993.
box 26, folder 8

LAX/Green Line Transit Study 1993

Scope and Contents

Agenda, minutes, report re LAX/ Metro Green Line Interagency Transit Study Joint Policy Group and Technical Task Force.
box 26, folder 9

Red Line 1993

Scope and Contents

Press releases, correspondence, news clippings, memo re Red Line.
box 27, folder 2

MIS Workshop 1993

Scope and Contents

Report re MIS Workshop February 3, 1993.
box 27, folder 5

CTC Traffic Funds 1993

Scope and Contents

Press Release re CTC allocating funds to improve traffic flow on Los Angeles surface streets.
box 27, folder 8

LACTC Consultant 1993

Scope and Contents

Report re Los Angeles County Transportation Commission Consultant.
box 53, folder 1

Pub Records Economic Development 1993

Scope and Contents

Correspondence, report, notes, memos regarding Public Records Act request for documents pertaining to economic development loans.
box 55, folder 2

Public Records Gray Davis 1993

Scope and Contents

Memo, correspondence re Public Records Act Request on State Controller Gray Davis.
box 55, folder 3

MTA Projects 1993

Scope and Contents

Project application summaries, agenda, correspondence, report re Metropolitan Transit Authority Projects 1993-1994.
box 55, folder 4

Transportation Office Space 1993

Scope and Contents

Reports, correspondence, motions, news clippings, folders, agendas, memo, notes, office layouts, building designs, minutes, legal documents re relocation of office space for Metropolitan Transit Authority headquarters.
box 56, folder 1

Transportation Merger 1993

Scope and Contents

Correspondence, reports, notes, memo, agenda re Merger and Consolidation of Los Angeles County Transportation Commission (LACTC) and Rapid Transit District (RTD).
box 56, folder 3

MTA Chairman 1993

Scope and Contents

Statement, memo, correspondence, rosters, resume re Metropolitan Transportation Authority (MTA) Chairman.
box 56, folder 5

MTA Finances 1993

Scope and Contents

Correspondence, report re Finances In Metropolitan Transportation Authority (MTA).
box 56, folder 6

Transportation Police 1993

Scope and Contents

Correspondence, reports, rosters re Transportation Police and Security.
box 56, folder 9

Patron Information Services 1993

Scope and Contents

Correspondence, report re Metropolitan Transportation Authority (MTA) Patron Information Services.
box 56, folder 10

Board of Directors Benefits 1993

Scope and Contents

Correspondence, summaries, employee benefit forms re Metropolitan Transportation Authority Board of Directors and Alternates Employee Benefits.
box 57, folder 1

MTA Board of Directors Meeting (Folder 1 of 2) 1993

Scope and Contents

Report regarding Metropolitan Transit Authority Board of Directors Meetings, June 9-10 1993.
box 57, folder 2

MTA Board of Directors Meeting (Folder 2 of 2) 1993

Scope and Contents

Report regarding Metropolitan Transit Authority Board of Directors Meetings, June 9-10 1993.
box 57, folder 3

Conflict of Interest 1993 1993

Scope and Contents

Reports regarding possible conflict of interest issues for Metropolitan Transportation Authority Meetings in 1993.
box 59, folder 2

MTA Office Space Relocation 1993

Scope and Contents

Memo, report, Motion, correspondence regarding Metro Transit Authority Office Space Relocation.
box 59, folder 8

Section Nine Grant Funds 1993

Scope and Contents

Report, correspondence, Federal documents, memo regarding Los Angeles County Transportation Commission Application for Section 9 Grant Funds for Certain Shuttles.
box 60, folder 15

Project Application Summary 1993

Scope and Contents

Los Angeles County Metropolitan Transit Authority 1993-1994 Project Application Summaries Preliminary Ranking report.
box 60, folder 16

Transit Alternative Drawings 1993

Scope and Contents

Eastside corridor Alternatives Analysis/Draft Environmental Impact Statement/Draft Environmental Impact Report Appendix 5 Plan and Profile Drawings of Rail Transit Alternatives.
box 60, folder 17

MTA Ad Hoc Call for Projects 1993

Scope and Contents

Memo, report re Metropolitan Transit Authority Ad Hoc Committee Briefing Call for Projects.
box 61, folder 1

Eastside Corridor Report 1993

Scope and Contents

Report by the Us Department of Transportation regarding environmental impact of Los Angeles Eastside Corridor.
box 61, folder 2

Call for Projects 1993-1994 1993

Scope and Contents

Correspondence, agenda, reports regarding Los Angeles County Metropolitan Transportation Authority, 1993-1994 Multi-Year Call for Projects.
box 61, folder 3

Prop A Refunding Bonds 1993

Scope and Contents

Memo, report regarding Los Angeles County Metropolitan Authority's "Proposition A Refunding Bonds, 1993 Series A."
box 61, folder 4

MTA Act 1993

Scope and Contents

Memo, outline, correspondence regarding Metropolitan Transportation Authority (MTA) Act.
box 61, folder 5

Dash-Sherman Oaks Shuttle Bus 1993

Scope and Contents

Correspondence regarding Dash-Sherman Oaks Shuttle Bus.
box 61, folder 6

Committee agendas 1993

Scope and Contents

Memo, agendas re Metropolitan Transportation Authority Committees
box 61, folder 7

Transportation Security 1993

Scope and Contents

Correspondence, memo, reports regarding Metropolitan Transportation Authority Transit Security Study.
box 61, folder 8

LAUSD Mitigation 1993

Scope and Contents

Correspondence, memo regarding mitigation between Los Angeles County Transportation Commission/Rail Construction Corporation (RCC) and Los Angeles Unified School District Los Feliz School.
box 61, folder 9

Ex Parte Communication SB 1440 1993

Scope and Contents

Memo, correspondence, state documents regarding Kopp Bill (SB 1440) involving ex parte communications.
box 61, folder 10

Caltrans Fiber Optic Waiver 1993

Scope and Contents

Correspondence regarding Caltrans Request for Franchise Permit Waiver On Fiber Optic Communication Network.
box 61, folder 12

Line 204 Program 1993

Scope and Contents

Report done by Los Angeles County Metropolitan Transportation Authority regarding evaluation of Line 204.
box 61, folder 13

Pasadena Line 1993

Scope and Contents

Memo, correspondence regarding Pasadena Metro Line.
box 61, folder 14

MTA Office Relocation 1993

Scope and Contents

Correspondence, reports, agenda, regarding Los Angeles County Metropolitan Transportation Authority Office relocation.
box 62, folder 1

Small Business Contracts 1993

Scope and Contents

Correspondence, report regarding small business contracts with Metropolitan Transportation Authority.
box 62, folder 2

Pomona Freeway Corridor 1993

Scope and Contents

Memo, correspondence regarding Pomona Freeway Corridor Congestion Plan.
box 62, folder 3

Transportation Correspondence 1993

Scope and Contents

Correspondence regarding LACTC/RCC management, SCRTD employment issues.
box 62, folder 4

Electric Trolley Bus Project 1993

Scope and Contents

Correspondence regarding Electric Trolley Bus Project.
box 62, folder 5

Board Member Selection 1993

Scope and Contents

Correspondence regarding Los Angeles County Metropolitan Transportation Authority's selection process for board members.
box 62, folder 6

Metro Information Systems 1993

Scope and Contents

Correspondence regarding information systems for Metro Line System.
box 62, folder 7

Tour of MTA Facilities 1993

Scope and Contents

Memo regarding proposed tour of Metropolitan Transportation Operational Facilities.
box 62, folder 9

MTA Budget 1993

Scope and Contents

Correspondence, memo, agenda, report regarding Metropolitan Transportation Authority (MTA) budget, 1993.
box 62, folder 10-11

MTA Board of Directors Meeting 1993

Scope and Contents

Report regarding Metropolitan Transportation Authority Board of Directors Meeting, June 23, 1993.
box 62, folder 12

MTA Board of Directors Meeting 1993

Scope and Contents

Report re Metropolitan Transportation Authority (MTA) Board of Directors Meeting, April 28, 1993.
box 63, folder 1

MTA Board of Directors Meeting 1993

Scope and Contents

Report regarding Metropolitan Transportation Authority Board of Director's Meeting, April 28, 1993.
box 63, folder 2

MTA Board of Directors Meeting 1993

Scope and Contents

Report regarding Metropolitan Transportation Board of Directors Meeting, April 14, 1993.
box 63, folder 3-4

MTA Board of Directors Meeting 1993

Scope and Contents

Report regarding Metropolitan Transportation Authority Board of Directors Meeting, May 12, 1993
box 64, folder 1

MTA Board of Directors Meeting 1993

Scope and Contents

Report regarding Metropolitan Transportation Authority Board of Directors Meeting, April 28, 1993.
box 64, folder 2

Planning and Programming Committee 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority.
box 64, folder 3

Finance and Budget Committee 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Transportation Authority Finance and Budget Committee.
box 64, folder 4

Electric Trolley Bus EIR 1993

Scope and Contents

Memo, report regarding Southern California Rapid Transit District Electric Trolley Bus Project's Environmental Impact Report.
box 64, folder 5

Electric Trolley Bus reports 1993

Scope and Contents

Reports regarding Southern California Rapid Transit District Electric Trolley Bus Project funding.
box 64, folder 6

Joint Development Ad Hoc Committee 1993

Scope and Contents

Agenda, minutes, reports regarding Los Angeles County Transportation Commission Joint Development Ad Hoc Committee.
box 64, folder 7

Metro Net Report 1993

Scope and Contents

Correspondence, report regarding Metropolitan Transportation Authority Metro Net Fiber Optics and Metro Rail Strategies for Development.
box 65, folder 1

Proposition A and C Bonds 1993

Scope and Contents

Proposal, correspondence regarding Proposition A and Proposition C Bond refunds.
box 65, folder 2

MTA Board of Supervisors 1993

Scope and Contents

Agenda, reports, resolutions regarding Los Angeles County Metropolitan Transportation Authority (MTA) Board of Supervisors.
box 65, folder 3

Transportation Committee Agendas 1993

Scope and Contents

Memo, mission statement, agendas, minutes, reports, addendums to agendas regarding Los Angeles County Metropolitan Transportation Authority's Board of Supervisors, Finance and Programming Committee.
box 65, folder 4

Rail Construction Corporation Meeting 1993

Scope and Contents

Agenda, minutes, reports regarding Los Angeles County Transportation Commission (LACTC) Rail Construction Corporation (RCC) Meeting, March 15 and April 5, 1993
box 65, folder 5

MTA Operations Committee Meeting 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Operations Committee Meeting April 7, 1993.
box 65, folder 6

MTA Executive Management Committee Meet 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Executive Management Committee Meeting April 7, 1993
box 65, folder 7

MTA Planning Mobility Meeting 1993

Scope and Contents

Agenda, minutes, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Planning and Mobility Improvement Committee Meeting, March 17, 1993.
box 65, folder 8

MTA Legislative Services Meet 1993

Scope and Contents

Agenda, minutes, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Legislative and Intergovernmental Services Committee Meeting, March 17, 1993.
box 65, folder 9

Committee Meeting Item Reports 1993

Scope and Contents

Amended and restated bylaws, certificate of amendment of articles of Incorporation regarding Transportation Land Preservation Corporation. Reports regarding Los Angeles County Transportation Commission(LACTC) Members Meeting, January 27, 1993.
box 65, folder 11

Bicycle Safety Program 1993

Scope and Contents

Correspondence regarding high school bicycle commuting and Safety Education Video Program.
box 65, folder 12

Union Station Intermodal Transit 1993

Scope and Contents

Report regarding Union Station Gateway Intermodal Transit Center.
box 65, folder 13

Hearings On FY 94 Transit Fund 1993

Scope and Contents

Correspondence regarding United States House of Representatives Transportation Appropriations Hearings on FY 94 Transit Funding.
box 65, folder 14

Private Patronage Program 1993

Scope and Contents

Correspondence, report, news clippings regarding Los Angeles County Transportation Commission (LACTC) Private Patronage Program.
box 65, folder 15

MTA Board Committees List 1993

Scope and Contents

Correspondence, fact sheet regarding Los Angeles County Metropolitan Transportation Authority (MTA) Board Committees.
box 65, folder 16

Land Use/Transportation Policy 1993

Scope and Contents

Correspondence and report regarding City of Los Angeles Planning Department Land Use/ Transportation Policy for Metropolitan Transportation Authority (MTA).
box 65, folder 17

Call for Projects Short List 1993

Scope and Contents

Correspondence, re City of Los Angeles Short List of Projects for Los Angeles County, Metropolitan Transportation Authority Multi-Year Call for Projects FY 1993- 1994
box 65, folder 18

San Fernando Valley Subway 1993

Scope and Contents

Correspondence, report, Statement, motion regarding Los Angeles County Transportation Commission (LACTC) San Fernando Valley Subway.
box 66, folder 1

LACTC Brown Act 1993

Scope and Contents

Correspondence, agendas, reports regarding Los Angeles County Transportation Commission Failure to Comply With Brown Act.
box 66, folder 2

MTA Budget Workshop 1993

Scope and Contents

Agenda, report regarding Proposed Annual Budget 1993-1994. Reports Los Angeles County Metropolitan Transportation Authority (MTA) Budget Workshop, May 26, 1993.
box 66, folder 3

MTA Board Meeting 1993

Scope and Contents

Reports, agenda, minutes, regarding Los Angeles County Metropolitan Transportation Authority (MTA) Board Meeting, May 19, 1993.
box 66, folder 4

Executive Management Committee Meeting 1993

Scope and Contents

Agenda, reports regarding Metropolitan Transportation Authority (MTA) Executive Management Committee Meeting,May 12, 1993.
box 66, folder 5

Finance Budget Committee Meeting 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Finance and Budget Committee, May 12, 1993.
box 66, folder 6

MTA Operations Committee Meeting 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Operations Committee Meeting, May 13, 1993.
box 66, folder 7

Planning Program Committee Meet 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Planning and Programming Committee Meeting, May 14, 1993.
box 66, folder 8

Committee Meeting Notices 1993

Scope and Contents

Folder, memo regarding Los Angeles County Metropolitan Transportation Authority (MTA) committee meeting times and dates.
box 70, folder 6

LA Metro Area Teams Guidebook 1993

Scope and Contents

Maps, rosters re Los Angeles County Metropolitan Transportation Authority Area Teams Guidebook.
box 76, folder 4

Merger Steering Committee 1993

Scope and Contents

Agenda, minutes, reports re Los Angeles County Transportation Commission Merger Steering Committee.
box 77, folder 4

Finance and Programming Committee 1993

Scope and Contents

Agendas, minutes, reports re agenda items, statistics re Los Angeles County Transportation Commission (LACTC) LA Metro Finance and Programming Committee.
box 77, folder 6

Planning Mobility Improvement 1993

Scope and Contents

Agenda, minutes, reports, statistics re Los Angeles County Transportation Commission (LACTC) LA Metro Planning and Mobility Improvement Committee.
box 78, folder 2

SC Regional Rail Authority 1993

Scope and Contents

Agenda, roster, minutes, reports regarding Southern California Regional Rail Authority (SCRRA).
box 84, folder 8

MTA Board of Directors Meeting 1993

Scope and Contents

Agenda, correspondence, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Board of Directors Meeting.
box 85, folder 1

MTA Board of Directors Meeting 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Finance and Budget Committee Meeting.
box 85, folder 2

Executive Management Committee 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority Executive Management Committee.
box 85, folder 3-4

MTA/ Mayor Bradley 1993

Scope and Contents

Correspondence, memo, agenda, minutes, reports regarding Los Angels County Metropolitan Transportation Authority (MTA) and Mayor Bradley.
box 86, folder 1

MTA Board of Directors Meeting 1993

Scope and Contents

Agenda, reports regarding Los Angeles County Metropolitan Transportation Authority (MTA) Board of Directors Meeting.
box 56, folder 7

Metro Green Line Extension EIR c. 1993

Scope and Contents

Report, report summary re Metro Green Line Northern Extension Supplemental Environmental Impact.
box 23, folder 1

Ethics Manual for LACTC undated

Scope and Contents

Manual; "Ethics for Commissioners, Alternates and Employees of the Los Angeles County Transportation Commission."
box 23, folder 6

Transit Board Members Handbook undated

Scope and Contents

Handbook for Transit Board Members - 2 copies.
box 24, folder 4

Maintenance Station Century Freeway undated

Scope and Contents

Report; "Construction of Maintenance Station at the Airspace of the Century Freeway."
box 24, folder 5

CTS Pathways Transtar undated

Scope and Contents

Folder, report; "Commuter Transportation Series Transtar-Automated Transit Trip Planning System."
box 25, folder 6

Rail undated

Scope and Contents

Report "Key Elements of the Regional Rail Joint Powers Authority;" LACTC report "Update on the Santa Fe Negotiations."
box 68, folder 2

LA River Cost Estimates undated

Scope and Contents

Cost Estimates re LA River Project.
box 75, folder 5

FTA/ULI Joint Development Workshop undated

Scope and Contents

Report re Federal Transit Administration (FTA)/ the Urban Land Institute (ULI) Joint Development Workshop Participants Manual.
box 731, folder 6

Jane Ellison, Lily Lee, Mark Fabiani, Anton Calleia: Ethics 1990-1991

Scope and Contents

Ethics checklist, ethics update, political activities report.
 

Norman Emerson

box 4728, folder 16

National Transportation Policy

Scope and Contents

Report, Forum info
box 4729, folder 1

Public Transportation Trends

Scope and Contents

Report
box 4729, folder 5

Transit Efficiency vs. Equity

Scope and Contents

Report
box 4729, folder 7

National Urban Policy

Scope and Contents

Comments, remarks
box 4729, folder 10

Clean Air Act Amendments

Scope and Contents

Report
box 4729, folder 12

Air Quality, Energy, Transport

Scope and Contents

Report
box 4729, folder 14

Improving Pedestrianization

Scope and Contents

Report
box 4729, folder 16

Transport Management in Japan

Scope and Contents

Clipping from 8/19/77
box 4729, folder 17

Transportation Management Tokyo

Scope and Contents

Report
box 4729, folder 18

Transportation Planning in LA

Scope and Contents

Article for 6/77 LATSS Review (Vol 3, No 2)
box 4729, folder 19

Transportation Planning in LA

Scope and Contents

Article, correspondence re Japanese Language Version of
box 4729, folder 25

Transportation Improvements in LA

Scope and Contents

Report
box 4730, folder 4

Auto Development in Japan

Scope and Contents

Report
box 4730, folder 5

New Transport Systems in Japan

Scope and Contents

Report
box 4730, folder 8

Transportation Town Hall

Scope and Contents

Statement
box 4730, folder 10

Air Quality & Mobility in LA

Scope and Contents

Report
box 4730, folder 13

LA Transit Ideas

Scope and Contents

News Release & attached report re Mayor's Office news release
box 4730, folder 14

A New Look at Limits to Growth

Scope and Contents

Address
box 4730, folder 16

Transportation Planning in LA

Scope and Contents

Report
box 4731, folder 1

Pacem in Terris IV

Scope and Contents

Speech, speech in Congressional Record, Convocation Info, notes re Bradley speech
box 4731, folder 2

State Transportation Financing

Scope and Contents

Remarks re remarks by Mayor Bradley
box 4732, folder 1

Rapid Transit

Scope and Contents

Remarks, news release, clipping, List re remarks by Bradley Before the re-appointments Assembly Transportation Committee Hearing
box 4732, folder 6

Rapid Transit System Issues

Scope and Contents

Report
box 4732, folder 7

OPEC Cartel

Scope and Contents

Statement
box 4732, folder 10

Senate Transportation Subcommittee

Scope and Contents

Remarks, notes re Testimony by Bradley
box 4732, folder 27

Highways & Mass Transit

Scope and Contents

Report, Statement
box 4735, folder 16

Monorail proposals

Scope and Contents

Correspondence, report re various proposals Mailed to Mayor, Governor & President including report on Unirail (Universal Monorail) System.
box 4738, folder 2

Retrofit of Solar Buildings

Scope and Contents

Reports.
box 817, folder 8

Beverly Ridge Estates 1966-1973

Scope and Contents

Report, handwritten notes, news clippings re Beverly Ridge Estates.
box 4728, folder 8

Transportation Technology Goal 1968

Scope and Contents

Report re Transportation Technology Goals For LA - a Working Paper Prepared For The Los Angeles Goals Program by The Transportation Subcommittee of The Technology Goals Committee
box 818, folder 6

National League of Cities 1968-1973

Scope and Contents

Memo, Federal Outlays for Programs in Chicago, New York, Los Angeles, Detroit, Baltimore, Boston, Atlanta report; magazine.
box 4728, folder 10-13

Occidental Oil Pac. Palisades 1968-1974

Scope and Contents

Correspondence, Copies of Legal documents, notes, clippings, news releases, fact sheet, Bradley Testimony re Legal Dispute Over Occidental Oil Drilling In Pacific Palisades.
box 4733, folder 18

Maps, Guides, brochures 1970s

Scope and Contents

Maps, Guides, schedules, brochures re various Local maps & Guides Including Tour & Hotel Guides; various Southern re-appointments RTD (Rapid Transit District) Bus schedules; Security Pacific Park Place Office Building brochure.
box 818, folder 10

Urban Community Development 1971, 1973

Scope and Contents

Booklet of excerpts of President's message to Congress re Special Revenue Sharing for Urban Community Development, Planning and Management Assistance for State and Local Governments; memo re Comparative Federal Funding Figures for American Cities.
box 818, folder 2

Boards / Conflict of Interest 1972

Scope and Contents

Bradley's Action Program to Open Up City Government report; news clippings re city government.
box 4733, folder 15

Department Heads-1972 Updated 1972

Scope and Contents

Mailing Lists re City Dept Heads.
box 817, folder 5

Environment 1972-1973

Scope and Contents

Reports re revitalization of Los Angeles, Navajo Project Agreements, water quality and use.
box 4728, folder 14

California Records Act 1972-1973

Scope and Contents

Report, clippings, List re report On Public's Right to Inspect & copy LA City Records Under re-appointments Records Act; various Airline Story clippings; List of Recreation & Parks Commission Presidents & VPs 1965-1973; various Subjects
box 4735, folder 2

Newsletters 1972-1975

Scope and Contents

Newsletters, news releases, World Hunger Action Coalition Info, Publications List re various Subjects & Organizations Related to Energy, Transportation, Environment & Miscellany.
box 817, folder 4

Environment 1973

Scope and Contents

Court reports, correspondence, news clippings re Woodland Hills Undeveloped Natural Hillside.
box 1988, folder 2

UMTA Task Force Meeting 1973

Scope and Contents

Personal Expense Statement, agenda, notes, reimbursement authorization form re The Urban Mass Transportation Association (UMTA) Task Force Meeting.
box 1988, folder 3

American Transit Association 1973

Scope and Contents

Notes and memo re The Annual Conference of The American Transit Association.
box 1988, folder 4

League of Cal. Cities Workshop 1973

Scope and Contents

Correspondence and memo re the League of California Cities Workshop.
box 1988, folder 5

American Bar Association 1973

Scope and Contents

Personal Expense Statement, Remittance Advice, Reimbursement Authorization, correspondence, memo re The Conference on Land Planning and Regulation of Development by The American Law Institute and The American Bar Association.
box 1988, folder 6

Transportation Control Plans 1973

Scope and Contents

Travel Vouchers, correspondence, List of Participants, copy of Travel Authorization re The Conference on Transportation Control Plans by The Department of Transportation (DOT).
box 4728, folder 9

Occidental Oil Pac. Palisades 1973

Scope and Contents

Reports, correspondence, press release, Copies of Legal documents, notes re Questions Over Occidental Oil Land Exchange & Exemption from Environmental Impact report For Oil-Drilling Sites In Pacific Palisades
box 4732, folder 20

Impact of Energy Shortage 1973

Scope and Contents

Type-Written notes re Testimony Before re-appointments State Senate Public Utilities Committee (Alquist) Hearing on Social & Economic Impact of Energy Shortage 12/18/73
box 4732, folder 21

Land Use Planning & Pollution 1973

Scope and Contents

Remarks re brief remarks of Mayor Bradley Before The State Assembly Committee on Natural Resources & Conservation on The Relationships between Land Use Planning & Environmental Pollution Control in The LA Basin 11/29/73
box 4732, folder 22

Mayor TV Address Energy Crisis 1973

Scope and Contents

Address, Distribution List re TV Address by Mayor Bradley on The Energy Crisis 11/25/73
box 4732, folder 23

Clean Air Act & Transportation 1973

Scope and Contents

Testimony, reports, Plan, Lists, Notice re LA Transportation Control Plans to Comply with Clean Air Act of 1970; copy of Us Environmental Protection Agency (EPA) re-appointments Transportation Control Plan; EPA White Paper on Clean Air Act & Transportation Controls
box 4732, folder 24

Planning & Land Use 1973

Scope and Contents

Remarks, bill, Regulations, Act info re remarks of Norman Emerson Representing Mayor Bradley Before The State Assembly Planning & Land Use Committee 11/7/73
box 4732, folder 25

EPA & City Planning 1973

Scope and Contents

Report, Proposed Rules re Effect of Actions by re-appointments Air Resources Board & US Environmental Protection Agency (EPA) on City Planning; Proposed EPA Rules on Approval & Promulgation of State Plans for Implementation of Clean Air Act
box 4732, folder 26

Balanced Transportation for LA 1973

Scope and Contents

Report re a Balanced Transportation System for LA: issues & Expectations
box 4733, folder 1

EPA South Coast Air Basin Plan 1973

Scope and Contents

Remarks, Distribution List, correspondence re remarks by Mayor Bradley Before The Hearing Board of The Environmental Protection Agency (EPA) on The EPA Transportation Control Plan for The South Coast Air Basin 8/9/73.
box 4733, folder 2

LA Regional Transportation 1973

Scope and Contents

Remarks, Summary Statement, Distribution List re remarks by Mayor Bradley Before The Subcommittee on LA Regional Transportation Assembly Committee on Transportation 8/1/73.
box 4733, folder 4

EPA Transportation Control 1973

Scope and Contents

Reports, correspondence, List re EPA (Environmental Protection Agency) Transportation Control Plan for The Los Angeles Basin.
box 4733, folder 5

Rand Transportation Model 1973

Scope and Contents

Report re Ad Hoc Technical Committee on Rapid Transit report on Applicability of Rand Corp Model to Regional Transportation Planning.
box 4733, folder 6

Bradley v. CA Highway Commission 1973

Scope and Contents

Lawsuit Info, Verification, news release, clippings, Distribution List re Lawsuit Filed by Bradley & Councilman Edmund Edelman to Allow Use of State Highway Funds for Rapid Transit.
box 4733, folder 7

Bradley Transportation Policy 1973

Scope and Contents

News Release, clippings re Bradley Transportation Policy Including Plans for Rapid Transit System
box 4733, folder 10

EPA Regulation Petitions 1973

Scope and Contents

US Court of Appeals Petitions re Petitions by various Companies for Reviews of Regulations Promulgated by US Environmental Protection Agency (EPA).
box 4735, folder 9

Summary of Major City Projects 1973

Scope and Contents

Report re Summary of 23 Major City Projects.
box 4735, folder 10

Air Pollution Emergency Plan 1973

Scope and Contents

Plan Info, Part I Chapter 9 of Plan re Proposed Air Pollution Emergency Contingency Plan for City of LA.
box 4735, folder 17

Action - Rapid Transit 1973

Scope and Contents

Correspondence, notes, Lists, proposals, clippings, memos, bill re Creation of Rapid Transit System for LA proposal for Action; Edwin B. Stegman Editorials on LA Transportation; Sediment Filter.
box 1980, folder 1-2

Energy 1973-1974

Scope and Contents

Correspondence, memos, reports, motions, speeches by Mayor Bradley re various issues of energy.
box 1988, folder 7

Conferences 1973-1974

Scope and Contents

Correspondence, memo, agendas re various Conferences for Norm Emerson (Executive Assistant to The Mayor).
box 4733, folder 9

Miscellaneous correspondence 1973-1974

Scope and Contents

Correspondence, roster, various documents re various Subjects Including Mayor's Advisory Committee for Rapid Transit, Citizen's Advisory Committee on Rapid Transit.
box 4735, folder 1

Newsletters 1973-1975

Scope and Contents

Newsletters, news releases, Notices, correspondence, agenda re various Subjects & Organizations Related to Energy, Transportation, Environment & Miscellany.
box 4733, folder 17

Maps 1973-1977

Scope and Contents

Maps, Lists, correspondence, memos re various Local maps; List & map of LA Area Hotels; City Employee Transportation Survey; LA Area Carpool Grid.
box 1452, folder 1-2, 4-7

Constituent correspondence re RTD strike 1974

Scope and Contents

Correspondence re RTD Strike from Constituents to Mayor.
box 1452, folder 3

Bus Strike Petitions 1974

Scope and Contents

Anti-RTD Strike Petitions.
box 1982, folder 8

Hughes Airwest 1974

Scope and Contents

Brochure.
box 1988, folder 8

US Conference of Mayors 1974

Scope and Contents

Correspondence, agenda, Personal Expense Statement, Remittance Advice, Reimbursement Authorization, memo and Attachments re The Library of Congress Workshop for The US Conference of Mayors.
box 1988, folder 9

Developing Mass Transit System 1974

Scope and Contents

Confirmation and Statement, brochures, Copies of Checks, Personal Expense Statement, notes, memo, Remittance Advice and Reimbursement Authorization re The Conference on Legal Aspects and Practical Consideration by Developing Mass Transit System.
box 1988, folder 10

Metropolitan Energy Conference 1974

Scope and Contents

Correspondence, notes, Personal Expense Statement, agenda, Receipts for Expenses, memo re The Metropolitan Energy Conference.
box 1988, folder 11

US Conference of Mayors 1974

Scope and Contents

Articles, News Bulletin.
box 1988, folder 12

Itinerary 1974

Scope and Contents

Agenda and memo re itinerary for various dates.
box 1988, folder 13

Transportation Bill 1974

Scope and Contents

Correspondence, Attachments, Personal Expense Statement, Remittance Advice, Reimbursement Authorization re Cancellation of Make-Up Session Concerning Transportation Bill.
box 1988, folder 14

Senate Public Utilities & Corp Committee Testimony 1974

Scope and Contents

Remittance Advice, Personal Expense Statement and Reimbursement Authorization re Norm Emerson's Testimony for The Senate Public Utilities and Corporations Committee.
box 1988, folder 16

Senate Public & C Committee Testimony 1974

Scope and Contents

Remittance Advice, Personal Expense Statement, Copies of Plane tickets re Norm Emerson's Testimony for The Senate Public Utilities and Corporations Hearing.
box 1988, folder 17

Federal Clean Air Program 1974

Scope and Contents

Remittance Advice, notes, Personal Expense Statement and Reimbursement Authorization re Meeting on Governor's Plan for Federal Clean Air Program.
box 1988, folder 18

Bus Strike Legislation 1974

Scope and Contents

Remittance advice Form and Personal Expense Statement Form re Rapid Transit Bus Strike Legislation.
box 1988, folder 19

Transportation Research Forum 1974

Scope and Contents

Deposit certificate, personal expense statement, correspondence, reimbursement authorization, draft of presentation from Norm Emerson re the Transportation Research Forum.
box 1988, folder 20

OCS Meetings 1974

Scope and Contents

Correspondence from Norm Emerson, remittance advice, copies of receipts, personal expense statement and notes re the Outer Continental Shelf (OCS) meetings with Richard Maullin.
box 1988, folder 21

Transportation Systems 1974

Scope and Contents

Personal expense statement, memo, reimbursement authorization, remittance advice, notes, correspondence re Fifth Annual International Conference on Demand-Responsive Transportation Systems.
box 1991, folder 7

Transportation Research Board 1974

Scope and Contents

Correspondence, memo to The Press, partial program and memo re Committee Meeting of The Transportation Research Board re Advisory Committee on Development Program of Cooperative International Transportation Energy Research
box 1991, folder 10

LCC Clean Air Act Task Force 1974

Scope and Contents

Personal expense statement, travel invoice, remittance advice, correspondence re Meeting of The League of California Cities (LCC) re The Clean Air Act Amendments Task Force.
box 1991, folder 11

NRC Advisory Committee 1974

Scope and Contents

Deposit Certificate, notes, Reimbursement Authorization, correspondence, itinerary re Second Meeting of National Research Council (NRC) Advisory Committee.
box 4728, folder 7

Emergency Energy Curtailment 1974

Scope and Contents

Bound report re Appraisal & Recommended Changes to The Emergency Energy Curtailment Plan City of LA
box 4731, folder 20

Energy Conservation 1974

Scope and Contents

Speech, draft speech re remarks by Mayor Bradley on Energy Conservation: a Call to Action Before LA Town Hall 12/19/74
box 4732, folder 2

League action plan 1974

Scope and Contents

Remarks, remarks Outline, List re remarks by Bradley Testifying on Behalf of League of re-appointments Cities Regarding League action plan Land Use & Environmental Quality Element Before Assembly Local Government Committee 11/19/74
box 4732, folder 3

Outer Continental Shelf Oil 1974

Scope and Contents

Remarks re remarks on Outer Continental Shelf Oil Development by Councilwoman Pat Russell on Behalf of Mayor Bradley Before The National Ocean Policy Study Committee, Santa Monica 9/27/74
box 4732, folder 4

Aircraft Emissions Regulations 1974

Scope and Contents

Comments re Comments of Councilwoman Pat Russell Regarding The US Environmental Protection Agency's Proposed Aircraft Emissions Regulations, LA 11/26/74
box 4732, folder 5

EPA Region IX Hearing 1974

Scope and Contents

Remarks re remarks of Councilman Dave Cunningham Before The Environmental Protection Agency Region IX Hearing 10/15/74
box 4732, folder 8

Santa Monica Mountains National Park 1974

Scope and Contents

Remarks, notes re remarks of Mayor Bradley Before The Parks & Recreation Subcommittee of The Senate Interior & Insular Affairs Committee Concerning The National Urban Park Legislation for The Santa Monica Mountains 6/15/74
box 4732, folder 9

Bradley SCRTD Board Testimony 1974

Scope and Contents

Remarks, notes re Testimony by Bradley Before SCRTD (Southern re-appointments Rapid Transit District) Board of Directors Public Hearing 6/6/74
box 4732, folder 11

South Coast Air Basin 1974

Scope and Contents

Comments re Comments of Mayor Bradley on The Proposed Basic Program to Be Implemented in The South Coast Air Basin Presented to The re-appointments Air Resources Board 4/11/74
box 4732, folder 12

House Subcommittee Transportation 1974

Scope and Contents

Remarks, clipping, List re remarks by Mayor Bradley Before The Subcommittee on Transportation of The House Public Works Committee 4/5/74
box 4732, folder 13

Air Pollution Problem 1974

Scope and Contents

Remarks, List re remarks by Mayor Bradley Before The Subcommittee on Environmental Pollution US Senate Committee on Public Works on The Impact of The Air Pollution Problem on Residents of The South Coast Air Basin 3/15/74
box 4732, folder 14

Air Pollution 1974

Scope and Contents

Report, correspondence re draft report on Air Pollution Control & Energy Curtailment: The LA Experience Prepared by Office of The Mayor; Ad Hoc Committee to Prepare City's Response to Regulations Promulgated Under The Clean Air Act
box 4732, folder 15

Bradley in NY Times Magazine 1974

Scope and Contents

Article re 2/24/74 New York Times Magazine article on Life & Mayorship of Bradley
box 4732, folder 16

Energy Shortage 1974

Scope and Contents

Statement re Statement by Bradley on City Energy Shortage Before The Subcommittee on Employment, Poverty, & Migratory Laborers & The Special Subcommittee on Human Resources US Senate 2/14/74
box 4732, folder 17

Transportation Monopoly in LA 1974

Scope and Contents

Remarks, news release, correspondence, clipping, List re Bradley remarks on Competition & Monopoly in LA Transportation to Subcommittee on Antitrust & Monopoly of US Senate Judiciary Committee 2/27/74 including Comments on Pacific Electric & General Motors
box 4732, folder 18

Contraflow Bus Lane 1974

Scope and Contents

Clipping re City Council Approves Contraflow Bus Lane on Spring Street Downtown
box 4732, folder 19

Gasoline Rationing Plan 1974

Scope and Contents

Correspondence, List re 8-Page Letter to Federal Energy Office Administrator William E. Simon from Bradley on Proposed Gasoline Rationing Contingency Plan
box 4733, folder 16

Mailing List 1974

Scope and Contents

Mailing Lists, parking lists, memos re Mayor's Energy Policy Committee; Alternative Energy Resources Subcommittee.
box 1638, folder 3

Hollywood-Burbank Airport 1974-1975

Scope and Contents

Recommendations, letters of complaint and opposition from the Sherman Oaks Homeowners Association re the City of Burbank purchasing the Hollywood-Burbank Airport.
box 4733, folder 11

Outer Continental Shelf Oil 1974-1975

Scope and Contents

Correspondence, Briefing Materials re Letter to Secretary of the Interior from Bradley on draft Environmental Impact Statement for Southern re-appointments Outer Continental Shelf Development; Briefing Materials for Mayors & Supervisors Concerned with Federal Offshore Oil.
box 4733, folder 12

Energy proposals to President 1974-1975

Scope and Contents

Correspondence re copy of 12/30/74 Letter to President from Bradley with proposals for Dealing with Energy Crisis on Federal Level; copy of 1/17/75 Letter to President Ford from Bradley on Proposed Energy Surtax.
box 4735, folder 11

Newsletters 1974-1975

Scope and Contents

Newsletters, news releases, Publications List, Council for Urban Economic Development info re various Subjects & Organizations Related to Energy, Transportation, Environment & Miscellany.
box 4735, folder 13

Rapid Transit corridor selection 1974-1975

Scope and Contents

Articles, Criteria, min, newsletters, memos re various Subjects Including Suggested Criteria for Rapid Transit corridor Selection.
box 1983

SCAG and UWP 1974-1976

Scope and Contents

The Southern California Association of Governments (SCAG) and The Unified Work Program (UWP) report, correspondence, billing information, budget (6 folders).
box 1984, folder 1

Circulation/ Feeder Systems 1974-1976

Scope and Contents

Correspondence, Preliminary Application, proposal and committee report re a grant from The Urban Mass Transportation Administration for the development of a local feeder system to improve transit.
box 1985, folder 4-5

Institutional Arrangements 1974-1976

Scope and Contents

Groupings of Municipalities, correspondence, Organization of Ordinances, notes, written statements, memo of understanding, Program Organization and Staffing and report re Institutional Arrangements.
box 843, folder 8

UMTA Budget 1975

Scope and Contents

Transportation Appropriations of The Urban Mass Transportation Administration (UMTA) report.
box 843, folder 10

UMTA Guidelines 1975

Scope and Contents

Correspondence, State of Proposed Federal Policy on Major Urban Mass Transportation Guidelines - Urban Mass Transportation Administration (UMTA) report.
box 843, folder 15

Westwood Shuttle Bus 1975

Scope and Contents

Contract between City of Los Angeles and Western Los Angeles Regional Chamber of Commerce for Supplemental Funding of a Westwood Village Park and Ride Service.
box 843, folder 16

Value Capture (1) 1975

Scope and Contents

Memos, news clippings, notes, reports, correspondence re Use of Value Capture and Joint Development in Context of Proposed Transit Starter Line in Los Angeles.
box 1538, folder 7-8

So. Cal. Council of Loc. Govt. 1975

Scope and Contents

Report.
box 1542, folder 1-2

Outer Continental Shelf 1975

Scope and Contents

Analysis for Draft Environmental Impact Statement for Proposed 1975 Outer Continental Shelf Oil and Gas Lease Sale Offshore Southern California.
box 1982, folder 6

Signatures Authorities 1975

Scope and Contents

Correspondence from Deputy Mayor Grace Davis re Signatures Authorities of Maurice Weiner, Wanda Moore, Janet Wong and Theresa E. Reynolds for Specific Purposes.
box 1982, folder 9

Urban Mass Transportation 1975

Scope and Contents

Remarks by Robert E. Patricelli (Administrator) re The Urban Mass Transportation Administration.
box 1982, folder 12

Federal-Aid Highway Act 1975

Scope and Contents

Resolution re The Federal-Aid Highway Act.
box 1982, folder 13

Public Works / Engineering 1975

Scope and Contents

Position descriptions for The Department of Public Works and Engineering re various Positions Available.
box 1982, folder 14

Department of Traffic 1975

Scope and Contents

Position descriptions for The Department of Traffic and Other Divisions within re various Positions Available.
box 1982, folder 15

Department of City Planning 1975

Scope and Contents

Position descriptions for The Department of City Planning and Other Divisions within re various Positions Available.
box 1982, folder 16

California Summit Meeting 1975

Scope and Contents

Agenda, correspondence, maps.
box 1982, folder 17

UMTA 1975

Scope and Contents

Correspondence re The Urban Mass Transportation Administration (UMTA) and The Department of Transportation.
box 1982, folder 18

Union Station 1975

Scope and Contents

Correspondence and Copies of Drawings re The Union Station Renovation and Transportation Center.
box 1984, folder 3

Federal-Aid Highway Act 1975

Scope and Contents

Bill, memo, summarization, highway proposal, draft Environmental Impact Statement, Analysis of Bill, brochure of The US Code for Highways re The Federal-Aid Highway Act.
box 1984, folder 4

Fare Policies 1975

Scope and Contents

Correspondence and Comparison of Programs re Reduced Transit Fare Policies for The Elderly, The Handicapped and Students.
box 1984, folder 5

Transportation - Financing 1975

Scope and Contents

Correspondence, Proposed Southern California Rapid Transit District (SCRTD) Bond Issue, Estimated Financing Revenue, Taxable Transactions and Projected Cash Flow re Transportation Financing.
box 1984, folder 6

Transportation - Financing 1975

Scope and Contents

Notice of Public Hearing, press release, correspondence, Southern California Association of Government's Testimony, agenda, memo, report of Norwalk Transit System and Statement from The California Highway Commission.
box 1984, folder 8

Transportation - Financing 1975

Scope and Contents

Agenda, correspondence, analysis of California Highway funding, statement from Senator Randolph Collier, summary, testimony, memo and report re Transportation Financing Problems in California.
box 1984, folder 10

Highway Safety 1975

Scope and Contents

Memo, correspondence, calculations re highway safety.
box 1984, folder 12

S. 1300 Highway Trust Fund 1975

Scope and Contents

Draft of Testimony, correspondence, reports, article, Description of US Senate Bill 1300, News Bulletin, Testimony, Statements, clippings, news releases, memo, notes re The S. 1300 Highway Trust Fund.
box 1985, folder 1

Highway Users Study Commission 1975

Scope and Contents

Correspondence with Attachments and Copies of Testimony re State Highway Users Tax Study Commission.
box 1985, folder 3

Interim Operating Agreement 1975

Scope and Contents

Correspondence re The Proposed Interim Operating Agreement between The Board of Directors of The Southern California Rapid Transit District (SCRTD) and transit operators.
box 1986, folder 3-5

Light Rail Transit 1975

Scope and Contents

Memo, articles, news releases, opening remarks and report re The Light Rail Transit.
box 1986, folder 6

Rapid Transit District (RTD) 1975

Scope and Contents

Summary report on The Rapid Transit Starter Line re The Southern California Rapid Transit District (RTD).
box 1986, folder 10

Daily Reminder 1975

Scope and Contents

Daily reminder belonging to Norm Emerson.
box 1991, folder 1

Senate and House Lists 1975

Scope and Contents

Schedule, directory, brochure, agenda re The Senate and House Lists.
box 1991, folder 2

Assembly bill 180 1975

Scope and Contents

Personal Expense Statement, invoice, Remittance Advice, Schedule, notes and Reimbursement Authorization re Testimony Before The Assembly Committee on Energy and Planning for The Mayor re Assembly Bill (AB) 180.
box 1991, folder 3

TRB Advisory Committee 1975

Scope and Contents

Correspondence, Remittance Advice, Personal Expense Statement, brochure, agenda, Reimbursement Authorization, Mailgram and memo re Committee Meeting of The Transportation Research Board (TRB) re Urban Transportation Alternatives.
box 1991, folder 4

OCS Development 1975

Scope and Contents

Correspondence, maps, agenda, personal expense statement, Remittance Advice re The Association of Monterey Bay Area Governments Information Workshop re Proposed Lease of Outer Continental Shelf (OCS) for Petroleum Exploration.
box 1991, folder 5

LCC Assembly Committee 1975

Scope and Contents

Correspondence, etc., re Land Use Retreat Sponsored by Assembly Committee on Resources and Land Use League of California Cities (LCC).
box 1991, folder 6

UMTA 1975

Scope and Contents

Correspondence, memo and reimbursement authorization re Briefing by The Urban Mass Transportation Administration (UMTA) re The New National Mass Transportation Assistance Act of 1974.
box 1991, folder 8

AIP-NSF Workshop 1975

Scope and Contents

Receipts, Personal Expense Statement, Remittance Advice, agenda, notes, Reimbursement Authorization re Workshop by The American Institute of Planners (AIP) - National Science Foundation (NSF).
box 1991, folder 9

McCarthy/Mills 1975

Scope and Contents

Remittance advice, personal expense statement, schedule and reimbursement authorization re Meetings with Mayor, Senator James Mills, and Assemblyman Leo McCarthy in Sacramento and Representatives of The Governor.
box 4731, folder 3

National Energy Research 1975

Scope and Contents

Statement, memo re Statement on Behalf of Mayor Bradley by Mark Braly Before President's Council on Environmental Quality at Public Hearings on National Energy Research & Development 9/8/75
box 4731, folder 4

Draft re-appointments Transportation Plan 1975

Scope and Contents

Statement re 8/28/75 Statement by Mayor Bradley on The draft re-appointments Transportation Plan
box 4731, folder 5

Testimony on A.B.1246 1975

Scope and Contents

Testimony, bill re Testimony by Mayor Bradley Before The Senate Public Utilities, Transportation & Energy Committee Regarding A.B. 1246 Mass Transportation bill, Sacramento 8/5/75; copy of Assembly Bill 1246
box 4731, folder 6

Outer Continental Shelf Oil 1975

Scope and Contents

Statement, draft Statement, Background Info, Questions & Answers, Lists re Testimony of Mayor Bradley on Behalf of The Council of Local Governments Concerned with The Federal proposal for Accelerated OCS (Outer Continental Shelf) Oil & Gas Development Before The Ad Hoc Select Committee on OCS, US House of Representatives, LA 8/2/75
box 4731, folder 7

Rapid Transit corridor 1975

Scope and Contents

Statement, clipping, memos re Statement of Norman Emerson on Behalf of Mayor Bradley Before The Southern re-appointments Rapid Transit Subcommittee of The State Senate Committee on Public Utilities, Transit & Energy Regarding Rapid Transit corridor, 7/25/75
box 4731, folder 8

Energy Conservation 1975

Scope and Contents

Statement, memo re 7/15/75 Statement by Mayor Bradley on Energy Conservation Before The City of LA Water & Power Commission Capital Improvements Committee
box 4731, folder 9

International Center City Program 1975

Scope and Contents

Remarks, maps re remarks on LA Transportation by Norman Emerson at Second Conference of International Center City Program, Berlin, Germany, 6/18-21/75
box 4731, folder 10

Outer Continental Shelf Oil 1975

Scope and Contents

Testimony, Platform, memo re Testimony by Bradley on Behalf of The Council of Local Governments Concerned with The Federal proposal for Accelerated OCS (Outer Continental Shelf) Oil & Gas Development Before The Hearing Board of US Dept of Interior, LA 5/6/75; Policy Platform of Council of Local Governments
box 4731, folder 11

Assembly bill 1246 1975

Scope and Contents

Testimony, Notice re Testimony by Deputy Mayor Maurice Weiner on Behalf of Mayor Bradley Before The Subcommittee on Southern re-appointments Regional Transportation of The Assembly Committee on Transportation Regarding Assembly Bill 1246, Bellflower 5/2/75
box 4731, folder 12

Rapid Transit Starter Route 1975

Scope and Contents

News Release, correspondence, Background Info, Picture, map re SCRTD (Southern re-appointments Rapid Transit District) Plans for Rapid Transit Starter Route
box 4731, folder 13

CA Waiver Under Clean Air Act 1975

Scope and Contents

Statement re 4/29/75 Statement of Mayor Bradley Before The Hearing Board of The Environmental Protection Agency Concerning The re-appointments Waiver Under The Clean Air Act
box 4731, folder 14

House Subcommittee on Aviation 1975

Scope and Contents

Testimony, clipping, News Release re 4/18/75 Testimony by Mayor Bradley Before The Subcommittee on Aviation, House Public Works & Transportation Committee
box 4731, folder 15

Bradley Testimony on H.R. 5247 1975

Scope and Contents

Testimony, Outline, correspondence re 4/16/75 Bradley Testimony on The Emergency Local Public Works Capital Development & Investment Act of 1975 (H.R. 5247)
box 4731, folder 16

Amendments to Clean Air Act 1975

Scope and Contents

Testimony re Testimony of Norman Emerson on Behalf of Mayor Bradley Regarding Amendments to The Clean Air Act Before The Subcommittee on Public Health & Environment, House Committee on Interstate & Foreign Commerce, Washington DC, 3/18/75
box 4731, folder 17

State Air Resources Board 1975

Scope and Contents

Remarks, notes, memo re 3/17/75 Testimony by Mayor Bradley Before The Air Resources Board, State of re-appointments
box 4731, folder 18

Outer Continental Shelf Oil 1975

Scope and Contents

Testimony, Analysis re Testimony of Norman Emerson on Behalf of Mayor Bradley on AB 180 & Dept of Interior's Accelerated Outer Continental Shelf Leasing Program Before the Assembly Committee on Energy & Diminishing Resources, Sacramento 2/26/75; Analysis Of draft Environmental Statement Regarding \
box 4731, folder 19

Outer Continental Shelf Oil 1975

Scope and Contents

Testimony, Testimony in Congressional Record re Testimony by Mayor Bradley on Behalf of The Council of Local Governments Concerned with The Federal proposal for Accelerated OCS (Outer Continental Shelf) Oil & Gas Development Before The Hearing Board Of The US Dept of The Interior, LA 2/7/75
box 4733, folder 14

Mailing List 1975

Scope and Contents

Mailing Lists re US Congress Members.
box 4735, folder 3

Rapid Transit 1975

Scope and Contents

Correspondence, agendas re various Subjects Including Rapid Transit.
box 4735, folder 4

Ballot Initiatives 1975

Scope and Contents

Summaries, List re Summaries of All issues on 5/27/75 Ballot; List of Bradley's Preferences on 5/27/75 Ballot.
box 4735, folder 5

General Plan Elements Status 1975

Scope and Contents

Dept of City Planning reports re Status of General Plan Elements.
box 4735, folder 6

Federal Register Entries 1975

Scope and Contents

Federal Register Entries, memos re EPA (Environmental Protection Agency) Transportation Control Plan for Boston; EPA 1977 Motor Vehicle Exhaust Emission Standards.
box 4735, folder 7

Santa Monica Bus/Carpool Lane 1975

Scope and Contents

Agendas, Attendance Lists re 5/6/75 Santa Monica Freeway Bus/Carpool Preferential Lane Project Meeting.
box 4735, folder 8

Outer Continental Shelf Oil 1975

Scope and Contents

Cover Letters re Analysis of draft Environmental Impact Statement Regarding Federally Proposed Increase in Acreage to Be Offered for Oil & Gas Leasing on The Outer Continental Shelf.
box 4735, folder 12

Proposed Grant Program/Project 1975

Scope and Contents

Chief Legislative Analyst reports on Proposed Grant Programs/Projects re Federal Energy Admin Grant; Passenger Terminal at Ontario International Airport; Southern re-appointments Association of Governments Unified Work Program.
box 4735, folder 14

LATAC 1975

Scope and Contents

Agendas, min, proposal re Local Agency Transportation Advisory Committee (LATAC); LATAC Subcommittee to Evaluate Transit Systems Presented to LATAC; Proposed LATAC Evaluation Procedure.
box 4735, folder 15

Bradley Schedule 1975

Scope and Contents

Schedule, memos re Tentative Bradley Schedule 4/29-5/5/75; cancelled Meeting.
box 4735, folder 18

FAU Technical Committee 1975

Scope and Contents

Correspondence, min, rosters, Procedures, Criteria, Table re FAU (Federal Aid Urban) Technical Committee; Proposed Procedures for The Joint Cooperative Federal Urban Aid Committee; Criteria for Selecting Regional Projects; Projects Selected for 20% Reserved Funds.
box 843, folder 12

Union Station 1975-1976

Scope and Contents

Correspondence re Proposed Transportation Center at Union Station.
box 844, folder 1

Value Capture (2) 1975-1976

Scope and Contents

Reports, correspondence re Use of Value Capture and Joint Development in Context of Proposed Transit Starter Line in Los Angeles.
box 1638, folder 2

Hollywood-Burbank Airport 1975-1976

Scope and Contents

Correspondence, memos, report re Hollywood-Burbank Airport Committees.
box 1982, folder 10

So. Cal. Association. of Governments 1975-1976

Scope and Contents

Correspondence, memo, transmittals and Position Descriptions re The Southern California Association of Governments.
box 1982, folder 11

Rapid Transit 1975-1976

Scope and Contents

Correspondence, memo, transmittals and report re Rapid Transit Divisions and Caltrans.
box 1982, folder 19

UWP 75/76 Administrative 1975-1976

Scope and Contents

Correspondence, position descriptions, memo and copies of Accounting Sheets re The Unified Work Program (UWP).
box 1984, folder 2

SCAG Funding 1975-1976

Scope and Contents

Correspondence and notes re Funding for The Southern California Association of Governments (SCAG).
box 1984, folder 7

Transportation - Finances 1975-1976

Scope and Contents

Correspondence, Analysis of Revenue and remarks from Mayor Bradley re The Future of State Transportation Finances.
box 1984, folder 9

Grid Bus System 1975-1976

Scope and Contents

Copies of correspondence, memo, article, summary, map, Service Impact Analysis re The Grid Bus System.
box 1984, folder 11

Highway Commission 1975-1976

Scope and Contents

Correspondence, meeting, notice agenda re The Highway Commission.
box 1985, folder 6

Public Transportation Funds 1975-1976

Scope and Contents

Correspondence, memo, report, pre-applications for various demonstration projects, notes, summary, fund requests re Public Transportation Funds.
box 1986, folder 1

Mayor - Follow Ups 1975-1976

Scope and Contents

Follow Up Letters re various issues from Mayor Bradley's Office.
box 1986, folder 2

Minibus 1975-1976

Scope and Contents

Notes, report from City Administrative Officer and Committee report re Central City Minibus Service.
box 1986, folder 8-9

Rapid Transit Starter Line (1 of 2) 1975-1976

Scope and Contents

Memo, correspondence, reports, alternative analysis, summary, and summary report re The Rapid Transit Starter Line.
box 1987

Rapid Transit Starter Line 1975-1976

Scope and Contents

Meeting transcript, program design, reports, funding projections, testimonies re The Rapid Transit Starter Line in Los Angeles (10 folders).
box 1988, folder 1

UN Economic Commission for Europe 1975-1976

Scope and Contents

Correspondence, agenda, RSVP Form, Observer Information, Form, notice, program re the UN Economic Commission for Europe.
box 4730, folder 7

Japanese High Speed Trains 1975-1976

Scope and Contents

Notes, clippings, brochure re Japanese High Speed Trains
box 843, folder 9

UMTA Criteria Study 1976

Scope and Contents

Bulletin, questionnaire, Urban Mass Transportation Administration (UMTA) Criteria Study.
box 843, folder 11

TRB Conference : January '76 1976

Scope and Contents

Publications, notes re Transportation Research Board (TRB) Fifty-Fifth Annual Meeting, January 19-23, 1976, Washington, D.C.
box 843, folder 14

Van Pool 1976

Scope and Contents

Correspondence, Commute-A-Van Program reports.
box 1982, folder 2

Accounting Spreadsheets 1976

box 1982, folder 3

Internal Demand 1976

Scope and Contents

Blank forms.
box 1982, folder 4

Funds 1976

Scope and Contents

Funds forms for Grant Receipts and SCAG Transportation Unified Work Program Grants.
box 1982, folder 5

Fiscal Year End Procedures 1976

Scope and Contents

Correspondence from Charles Navarro (Controller) to All Department Heads and Chief Accounting Employees re Fiscal Year End Procedures.
box 1982, folder 7

So. Cal. Association. of Governments 1976

Scope and Contents

Correspondence and Attachments re The Southern California Association of Governments.
box 1986, folder 7

Rapid Transit District (RTD) 1976

Scope and Contents

Draft of Proposed Policy for Selection of Private Engineering Design and/or Construction Management and/or Special Consultants for Rapid Transit Project Work re The Southern California Rapid Transit District (RTD).
box 1986, folder 11

Rapid Transit District 1976

Scope and Contents

Notes and agenda for The Rapid Transit Advisory Committee re The Southern California Rapid Transit District.
box 1990

Transportation 1976

Scope and Contents

Legislation, committee meeting agendas, reports, proposals re public transportation, freeways, air quality (36 folders).
box 3094, folder 1

Ingalls AB 1246-Transportation 1976

Scope and Contents

Correspondence, report, text of Assembly Bill No 1246 (AB 1246) introduced by Assemblyman Walter Ingalls re transportation policy issues.
box 4729, folder 24

LA Receives Transit Monies 1976

Scope and Contents

News Release re Federal Commitment of Millions of Dollars to Improve LA Transportation
box 4730, folder 2

Transportation Improvement 1976

Scope and Contents

Correspondence re Letter from Secretary of Transportation to Mayor Bradley & SCRTD (Southern re-appointments Rapid Transit District) Chairman About Four-Part Region- Wide Public Transportation Improvement Program Submitted to US Dept of Transportation
box 4730, folder 3

Assembly Committee Transportation 1976

Scope and Contents

Testimony re Testimony Presented to The Assembly Committee on Transportation by Deputy Mayor Ray Remy 11/10/76
box 4730, folder 6

Draft re-appointments Transportation Plan 1976

Scope and Contents

Comments re Comments by The Office of The Mayor on The draft re-appointments Transportation Plan
box 4730, folder 9

Accessible Transportation 1976

Scope and Contents

Statement re Statement by Mayor Bradley on Accessible Transportation for The Elderly & Handicapped Before The Urban Mass Transportation Admin, Washington, DC, 5/12/76
box 4730, folder 11

Downtown People Mover Project 1976

Scope and Contents

News Release, correspondence re Statement by Secretary of Transportation William T. Coleman, Jr. for Downtown People Mover (DPM) Project News Conference; Letter from Coleman to Bradley & SCRTD (Southern re-appointments Rapid Transit District) on Four-Part Public Transportation Improvement Program Which Includes a DPM Project
box 4730, folder 12

Starter Line Rapid Transit 1976

Scope and Contents

Correspondence, remarks re Press Conference on Starter Line Rapid Transit Program
box 4730, folder 15

Bradley SCRTD Board Statement 1976

Scope and Contents

Statement re Statement by Mayor Bradley Before The SCRTD (Southern re-appointments Rapid Transit District) Board of Directors on Mass Transit & Rapid Transit Starter Line
box 4730, folder 17

Federal Budget/City Economy 1976

Scope and Contents

News Release, Testimony, Announcement re Bradley Calls Proposed Federal Budget Disruptive to City's Economy at US Senate Budget Committee Hearing in LA 2/9/76
box 4730, folder 18

Bradley Economic Statement 1976

Scope and Contents

Statement, Lists re Bradley Statement Before The Joint Economic Committee of The US Congress 1/12/76; Lists of People Who Could Testify Before Committee
box 1989

Committee Agendas 1976-1977

Scope and Contents

Correspondence, agendas, reports for committees on transportation, technology, energy, city and land planning, environment, airports (40 folders).
box 3093, folder 6

SB 1000 (Robbins) 1976-1977

Scope and Contents

Memos, reports, news clipping re Senate bill 1000 (San Fernando Valley Starter Rail Line).
box 1988, folder 22

Travel Schedule & Expenses 1977

Scope and Contents

Agenda, advance authorization, travel reimbursement for Norm Emerson for October 25-26, November 29 - December 3.
box 3093, folder 7

AB 1237 (Ingalls) 1977

Scope and Contents

Reports and memos re AB 1237 introduced by Assemblyman Ingalls re Amendments to the County Transportation Commissions Act.
box 3093, folder 8

Legislation - Transportation 1977

Scope and Contents

Reports, notes, news clippings, memos, and correspondence re Assembly Bill 402 introduced by Assemblyman Ingalls re a consolidated California Transportation Commission.
box 3094, folder 2-3

AB 402 (Ingalls) 1977

Scope and Contents

Correspondence, report, text of Assembly Bill No. 402 introduced by Assemblyman Walter Ingalls re transportation policy issues.
box 4729, folder 4

Transit Alternatives for LA 1977

Scope and Contents

Copy of article
box 4729, folder 6

National Urban Policy Statement 1977

Scope and Contents

Report re Briefing Package on Urban & Regional Policy Group's Proposed National Urban Policy Statement and Task Force report on State & Metropolitan Regions
box 4729, folder 8

Secretary Harris HUD Forum 1977

Scope and Contents

Remarks re Suggested remarks for Mayor's Welcome of HUD (Housing & Urban Development) Secretary Pat Harris at Forum of HUD Guidelines for Community Development Block Grants
box 4729, folder 11

CA Senate Committee Statement 1977

Scope and Contents

Statement, correspondence re Statement by Norm Emerson on Behalf of Mayor Bradley before The Senate Committee on Public Utilities, Transit & Energy, re-appointments Legislature on Supplying Transportation to Elderly, Handicapped & Other Transit-Dependent People
box 4729, folder 13

National Park Santa Monica Mountains 1977

Scope and Contents

Remarks by Mayor Bradley Before US House of Representatives Interior & Insular Affairs Committee Subcommittee on National Parks & Insular Affairs, draft Remarks, reports, News Release re establishment of a National Park System in The Santa Monica Mountains
box 4729, folder 15

S.B. 1000 1977

Scope and Contents

Testimony in Associated Chambers on State S.B. 1000 re Opposition to S.B. 1000 as Counterproductive to Implementation of a Regional Transportation Development Program
box 4729, folder 20

Bradley Aviation Statement 1977

Scope and Contents

Statement re 4/27/77 Statement of Mayor Bradley Before The House Committee on Public Works & Transportation Aviation Subcommittee on Proposed Airport Protection & Aircraft Noise Reduction Legislation
box 4729, folder 21

Land Use Conference 1977

Scope and Contents

Report & Related documents re Honolulu Land Use/Environmental Conference 4/18-21/77 - Japanese Related Programs
box 4729, folder 22

Governor's Drought Conference 1977

Scope and Contents

Statement re Statement of Dr. Harold Williams, Dean of Graduate School of Management, UCLA, on Behalf of Mayor Bradley at The Governor's Drought Conference, LA, 3/7/77
box 4733, folder 19

Japan-American Conference 1977

Scope and Contents

Brochure re Fourteenth Biennial Japan-American Conference of Mayors & Chamber of Commerce Presidents Seattle/1977.
box 4733, folder 20

Business -- Los Angeles 1977

Scope and Contents

Tax Info, correspondence, Articles, Notice, speech, LA Economic Profile, Type-Written notes, Statement re Business in LA; re-appointments Business Taxes; Bradley 1977 Trip to Japan; Bradley speech to 1977 Japan-American Conference of Mayors & Chamber of Commerce Presidents.
box 4738, folder 1

Business -- Japan 1977

Scope and Contents

Type-Written notes, Schedule, Background Info, Copies of business cards, Meeting Info, Copies of articles re 1977 Bradley visit to Japan; 1977 Japan-California Association Meeting; articles on Business in Japan
box 4730, folder 1

SCRTD Improvement Program 1977?

Scope and Contents

Report re SCRTD (Southern re-appointments Rapid Transit District) Three Year Transit Improvement Program for Bus Services in LA County
box 1988, folder 24

Congress of Cities 1977-1978

Scope and Contents

Program, brochure, name tag, agenda, news articles, correspondence, speech of National League of Cities' President (Phyllis Lamphere) re Congress of Cities.
box 1988, folder 23

EPA/UMTA Meetings 1978

Scope and Contents

Remittance advice, Personal Expense Statement, agenda, Travel Budget, Advance Authorization re Meetings with The Environmental Protection Agency (EPA) and The Urban Mass Transportation Administration (UMTA).
box 4728, folder 15

Washington - Mayor - July 18 1978

Scope and Contents

Briefing Materials for Bradley Trip to Washington re Local Renter's Relief; Soviet Dissidents; Volunteerism Programs; Proposition 13; CETA (Comprehensive Employment & Training Act) Programs; Environmental Protection Agency (EPA); National Commission on Air Quality
box 4729, folder 2

Public Participation Programs 1978

Scope and Contents

Speech re remarks by Norman Emerson on Public Participation Programs Before The Oahu, Hawaii Metropolitan Planning Organization Citizen Advisory Committee
box 4729, folder 3

Bradley House Testimony 1978

Scope and Contents

Testimony, Seminar info re 3/7/78 Bradley Testimony Before US House of Representatives Ways & Means Committee on President's Tax proposals; 4/6/78 University of Hawaii Transportation Seminar Info
box 4729, folder 9

Urban Strategy for California 1978

Scope and Contents

Report re Briefing for Governor's Press Conference on State Urban Development Strategy (UDS) Proposed by The Governor's Office of Planning & Research (OPR)
box 4729, folder 23

Constituent Response Letter 1978

Scope and Contents

Correspondence re General Constituent Response Letter Related to City Transportation Activities
box 4733, folder 8

Carter Public Works Program 1978

Scope and Contents

Testimony, correspondence re Bradley Testimony Submitted to US House of Representatives Public Works & Transportation Committee for Hearings on President Carter's Proposed Labor Intensive Public Works Program.
box 787, folder 19

Rapid Transit District (RTD) 1986-1987

Scope and Contents

Rapid Transit District (RTD) performance action plan.
box 1985, folder 2

Housing & Community Grant undated

Scope and Contents

Copies re The Housing and Community Development Grant.
box 1988, folder 15

Washington undated

Scope and Contents

List of committee and subcommittee staff members of The Senate, map of The Capitol Building in Washington D.C.
box 4733, folder 3

Bldg Industry Association Address undated

Scope and Contents

Type-Written notes re Building Industry Association Address.
box 4733, folder 13

Federal Offshore Oil Leasing undated

Scope and Contents

Mailing Lists re Mayors, Supervisors & Others Concerned with Federal Offshore Oil Leasing proposals.
 

Cecilia Estolano

box 4288, folder 10

Fuel Cells File

Scope and Contents

Background Paper from the Southern California Gas Company:
box 4288, folder 11

Gas Company Cng

Scope and Contents

Brochures from the California Gas Company
box 4290, folder 3

Airport/Environ

Scope and Contents

Photocopy of clipping
box 4291, folder 2-3

Response Direct Mail

Scope and Contents

Constituent Responses, Outgoing correspondence, re Direct Mail
box 4292, folder 2

Tree Urban Reforestation

Scope and Contents

Brochures, notes, Permit Procedures
box 4292, folder 3-4

Constituent correspondence

Scope and Contents

Constituent correspondence, Outgoing correspondence, re various Subjects Concerning the Environment
box 4296, folder 8

Energy Policy Act of 1992

Scope and Contents

Newsletters
box 4297, folder 13

Felicia Marcus

Scope and Contents

Fax Copies of clippings on Felicia Marcus
box 4298, folder 6

Coastal Commission

Scope and Contents

Newsletter
box 4298, folder 20

CMP: 1992

Scope and Contents

Newsletter
box 4298, folder 21

Sewers: SCCWRP

Scope and Contents

Newsletter
box 4299, folder 2

AB 939 File

Scope and Contents

Analysis, Scope of Work, correspondence, clipping
box 4309, folder 3

LA Resource Program

box 4335, folder 17

UN 1992 File

Scope and Contents

Newsletter
box 4340, folder 14

Wastewater/Groundwater

Scope and Contents

Digest and Full Text of HR 429, Public Law 102-575, Title XVI
box 4340, folder 16

Los Angeles Approach AB 939

Scope and Contents

Memo, Background Information, Los Angeles Approach for Assembly Bill 939 Program Implementation
box 4346, folder 3

Electric Transit Bus Report

Scope and Contents

Correspondence, report
box 4346, folder 8

Coalition for Clean Air

box 4346, folder 11

Report LA Clean Air Program

Scope and Contents

Draft report
box 4347, folder 3

Energy/LA action plan

box 4347, folder 4

Environmental Services

Scope and Contents

Brochure
box 4347, folder 5

ID: Toxic Contaminants

Scope and Contents

Report
box 4347, folder 6

San Fernando Groundwater

Scope and Contents

Brochure for the Advanced Oxidation Process Plant
box 4347, folder 7

Regional Economic Develop

Scope and Contents

Brochure
box 4390, folder 11

Wilson's Water speech

Scope and Contents

Remarks, re Governor Pete Wilson speech
box 4297, folder 2

Ordinances, bills Offshore Oil 1976-1982

Scope and Contents

Outer Continental Shelf Lands Act Amendments, Civil Action, Congressional Record, re Ordinances, Amendments, bills, Documentation Offshore Oil
box 4295, folder 9

Letters from Mayor Oil 1978-1985

Scope and Contents

Press Release, correspondence, from Mayor, Offshore Oil
box 4296, folder 3-4

Clippings File Nuclear 1981-1986

Scope and Contents

Correspondence, photocopies of clippings, clippings, reports, re Nuclear Power Plant Accidents
box 4285, folder 4

Clean Air 1981-1992

Scope and Contents

Compliance report, correspondence, memos, Executive Directive 47- Diesel Fuel, Executive Directive 44-Smog Alert Actions, photocopies of clippings, Statement, press release.
box 4285, folder 5

Indoor Air Quality 1983-1988

Scope and Contents

Clippings, notes, re Indoor Air Quality.
box 4297, folder 4

EPA 1984-1992

Scope and Contents

Correspondence, memo, photocopies of clippings, report on EPA's Preliminary Estimate of Cleanup, clipping, List, press release, Information Update, re Environmental Protection Agency
box 4289, folder 7

Air Diesel 1985

Scope and Contents

Correspondence, press releases, speech, re Air Diesel
box 4296, folder 7

Diesel Fuel 1985

Scope and Contents

Correspondence, Supplemental Staff report on Public Hearing, notes, Remarks, press release, re Diesel Fuel
box 4296, folder 13

Greater LA Energy Coalition 1985

Scope and Contents

Agenda, notes, correspondence, draft Handbook, brochures, re Greater LA Energy Coalition
box 4296, folder 5

Clippings File Chernobyl 1986

Scope and Contents

Photocopy of Article, Magazine, List of Media Coverage, re Chernobyl Nuclear-Reactor Accident
box 4296, folder 6

Community Gas Acquisition 1986

Scope and Contents

Notes, correspondence, Background reports, photocopies of clippings, re Community Gas Acquisition
box 4290, folder 1

Air: Harbor 1987

Scope and Contents

Correspondence, photocopy of clipping, fact sheet, memo, Witness List, re Air: Harbor
box 4297, folder 12

EPA Environmental 1987

Scope and Contents

Memos on Interim Guidance on Compliance with Applicable Or Relevant and Appropriate Requirements
box 4289, folder 1

Alternative Fuel Vehicles 1987-1988

Scope and Contents

Correspondence, memos, Press Conference draft Statement, notes, agenda, Summary of report, clipping, Patent Information, re Alternative Fuel Vehicles, Air Pollution
box 4287, folder 10

Clean Air Act '88 Strategy 1987-1989

Scope and Contents

Correspondence, Messages, Clean Air resolution, Text of Testimony, Status report, clippings, notes, re Clean Air Act 1988 Strategy
box 4288, folder 3

So Coast Air Quality Mgt 1987-1989

Scope and Contents

Memos, correspondence, clipping, agenda, re South Coast Air Quality Management District
box 4290, folder 6

Air: Small Business 1987-1990

Scope and Contents

Clipping, correspondence, proposals, re Air: Small Business
box 4288, folder 15

Alt Fuels 1987-1991

Scope and Contents

Photocopies of clippings on Alternative Fuels, memos, press release, proposals, notes, agenda, brochures, correspondence, memo of Understanding, Paper, re Alternative Fuels
box 4297, folder 1

Energy Conservation report 1987-1992

Scope and Contents

Correspondence, Quarterly reports on The City Internal Energy Conservation Program
box 4297, folder 9

Public Works 1987-1993

Scope and Contents

Organization Chart, Background Information, Overview, press release, report on Public Works, Annual report of The Department of Public Works, Bond Acceleration Program report
box 4287, folder 4

Auto Inspections Pollution 1988

Scope and Contents

Press Release, Assembly Bill 4620, Senate bill 1997, correspondence, reports, Background Information, re Auto Inspections, Air Pollution
box 4287, folder 8

Toxics Schurgin Site 1988

Scope and Contents

Photocopy of Mailgrams, notes, report Giving Background and Plan Information on Cleanup Process for Franciscan Ceramics Site
box 4287, folder 12

Diesel Smoke - July 1988 1988

Scope and Contents

Correspondence, press release, Summary of Tests Conducted, Background Information, re Diesel Smoke, July 1988
box 4288, folder 5

AQMD Wood Furniture 7/88 1988

Scope and Contents

Correspondence, memos, re Air Quality Management District (AQMD) Wood Furniture, July 1988
box 4296, folder 9

Energy/Steve Saltzman 1988

Scope and Contents

Status Update report, Newsletter, re Greater Los Angeles Energy Coalition (GLAEC), Steve Saltzman
box 4287, folder 5

Toxics 1988-1989

Scope and Contents

Memos, correspondence, press releases, Project Information, photocopies of clippings, clippings, Mayor's Award, fact sheet, re Toxins
box 4287, folder 6

Air Toxics 1988-1989

Scope and Contents

Memos, correspondence, Information on Proposed Environmental Health and Safety Program, fact sheet, photocopies of clippings, Ordinance Amending Section 64.30, re Air Toxics
box 4287, folder 7

Toxics Underground Tanks 1988-1989

Scope and Contents

Attendance List, photocopy of clipping, notes, memos, re Toxics Underground Tanks
box 4287, folder 11

EPA Clean Air/Pollution 1988-1989

Scope and Contents

Correspondence, press release, memo, clipping, Information, re Environmental Protection Agency (EPA) Clean Air, Air Pollution
box 4289, folder 3

Air Quality Air Pollution 1988-1990

Scope and Contents

1990 Air Pollution Reduction Plan, Newsletter, press releases, memos, photocopies of clippings, Questions and Answers at Press Conference, Preliminary draft of Technical Support Document for proposal
box 4290, folder 9

Air Pollution 1988-1990

Scope and Contents

Memos, resolution 87-12, correspondence, Preliminary draft of Strategies Towards Development of Job-Housing Balance, press release, Federal Register, fact sheet, Institute for Resource Management Information, Newsletter, clippings, brochures, re Air Pollution
box 4301, folder 15

Sewer Incidents 1988-1992

Scope and Contents

Memos (Sani-Grams), Sewer Incidents
box 4299, folder 3

HTM Office 1988-1993

Scope and Contents

Newsletter, correspondence, fact sheets, Project Objectives, Project Information, Remarks, proposal, Ordinance, Available Handouts, brochure, re Hazardous Waste minimization (HTM) Office
box 4287, folder 13

Diesel 1989

Scope and Contents

Correspondence, Rapid Transit District (RTD) Fuel Additive Test report, re Diesel
box 4288, folder 13

Air Quality Mgt Plan draft 1989

Scope and Contents

Draft of The Air Quality Management Plan
box 4289, folder 2

Air Element File 1989-1990

Scope and Contents

Draft Paper, Remarks, notes, agendas, memos, Summary of Responses, draft of Implementation programs, Comparative Analysis, re Air Element File
box 4346, folder 1

MWD Annual report 1990 1989-1990

Scope and Contents

Metropolitan Water District (MWD) of Southern California Annual report 1990
box 4289, folder 5

Legis Air Quality Element 1989-1991

Scope and Contents

Draft Implementation Programs for The Air Quality Element, correspondence, City Plan Case No 89-0034, Recommendations, draft Background report, draft Environmental Assessment, re Legislation Air Quality Element
box 4306, folder 3

Waste Mgmt Other Cities 1989-1991

Scope and Contents

Correspondence, photocopy of clipping, re Waste Management Other Cities
box 4340, folder 12

DWP 1989-1991

Scope and Contents

Department of Water & Power (DWP) Annual report, financial statements, Statistical reports, correspondence, brochures
box 4287, folder 1

Electric Vehicle/Articles 1989-1992

Scope and Contents

Report, photocopies of Articles, correspondence, memos, brochures, report for Implementation of Los Angeles Electric Vehicle Initiative.
box 4288, folder 2

AQMD File 1989-1992

Scope and Contents

Newsletters, correspondence, fact sheet, draft reports, memos, photocopies of clippings, Clean Air Awards, Compliance report, Annual report, re Air Quality Management District (AQMD) File
box 4288, folder 4

AQMD-Ethnic Advisory Council 1989-1992

Scope and Contents

Agendas, minutes, correspondence, Executive Summary, re Air Quality Management District (AQMD) Ethnic Advisory Council
box 4339, folder 3

The Trust for Public Land 1989-1992

Scope and Contents

Newsletters, Annual report, correspondence, brochures, Information, Detail of Land Trust Services, re The Trust for Public Land
box 4287, folder 9

Alternative Energy 1990

Scope and Contents

Clipping, California Energy Company Annual report, re Alternative Energy
box 4290, folder 11

Mayors Transportation Plan 1990

Scope and Contents

Summary of Mayor's 20 Transportation Initiatives for The 1990s, re Mayor's Transportation Plan
box 4297, folder 10

Citysan 1990

Scope and Contents

Overview, brochures, re Bureau of Sanitation, re Citysan
box 4287, folder 3

Electromagnetic Fields 1990-1991

Scope and Contents

Press Release, photocopies of clippings, re Electromagnetic Fields (EMFs)
box 4288, folder 8

City Energy report 1990-1991

Scope and Contents

Quarterly Conservation reports, Background Information, correspondence, Responses to Quarterly Conservation reports, re City Energy report
box 4289, folder 6

Air Quality Element 1990-1991

Scope and Contents

Correspondence, memo on Follow-Up Procedures, draft Implementation Program, Preliminary Revisions, memos, Recommendations, Implementation Programs Listed by Departments, Overview of Goals and Objectives, re Air Quality Element
box 4289, folder 8

Air: Federal Plan 1990-1991

Scope and Contents

Correspondence, memo, re Air, Federal Plan
box 4290, folder 2

Air: Indirect Source Js 1990-1991

Scope and Contents

Memos, reports, correspondence, Background Information, notes, re Air: Indirect Source Js
box 4338, folder 18

Malathion 1990-1991

Scope and Contents

Correspondence, Questions & Answers, Medial Opinions, Background Information, re Malathion, Mediterranean Fruit Fly
box 4285, folder 6

Electric Cars 1990-1992

Scope and Contents

Correspondence, Information on electric cars.
box 4297, folder 17

EAD Monthly reports 1990-1992

Scope and Contents

Environmental Affairs Department (EAD) Monthly reports, in Accordance with Executive Directive No 14
box 4298, folder 1

Environmental Affairs Dept 1990-1992

Scope and Contents

Monthly reports, proposals, reports, memos, Motion, Creation of Environmental Affairs Trust Fund, Environmental Recap, re Environmental Affairs Department
box 4309, folder 10

Facilities Recycling Program 1990-1992

Scope and Contents

Newsletter, Orientation Project Information, correspondence, memo, re Facilities Recycling Program File
box 4326, folder 9-10

DWP Constituent Files 1990-1993

Scope and Contents

Correspondence, memo, re Department of Water & Power (DWP) Constituent File
box 4347, folder 1

Air Quality Element 1990-1993

Scope and Contents

Reports, memo, Analysis, re Air Quality Element
box 4288, folder 1

AQMD Articles 1991

Scope and Contents

Photocopy of article on Air Quality Management District (AQMD)
box 4288, folder 7

AQMD TCM Working Group 1991

Scope and Contents

Memos, correspondence, Information, re Air Quality Management District (AQMD) Transportation Control Measure (TCM) Working Group
box 4288, folder 9

Energy City Working Group 1991

Scope and Contents

Motion, memo, re Energy City Working Group
box 4288, folder 12

Electric Trolley Bus 1991

Scope and Contents

Executive Summary for The Electronic Trolley Bus Study for The Rapid Transit District (RTD) and The Los Angeles County Transit Commission (LACTC), Electric Trolleybus Task Force report
box 4288, folder 14

RTD Methanol Bus 1991

Scope and Contents

Recommendation for Procurement of 202 Methanol Transit Buses, Rapid Transit District (RTD)
box 4290, folder 7

Asbestos File 1991

Scope and Contents

Memo, re Asbestos Advisory from The Environmental Protection Agency
box 4290, folder 10

Mayor's Truck Plan 1991

Scope and Contents

Correspondence, Meeting Summary, Remarks, re Mayor's Truck Plan
box 4297, folder 15

EAD Budget File 1991

Scope and Contents

Report to The Environmental Affairs Commission, on 1992-1993 Proposed Budget, re Environmental Affairs Department (EAD) Budget File
box 4298, folder 2

Mitigation Monitoring 1991

Scope and Contents

Motion, Charts, business card, Summary report on Proposed Citywide Mitigation Monitoring Program
box 4303, folder 9

Wastewater EPA Audit 1991

Scope and Contents

Photocopy of clipping, Status report on Recent Environmental Protection Agency (EPA) Wastewater Construction Grant Audits, re Wastewater EPA Audit
box 4303, folder 10

Montrose File 1991

Scope and Contents

Confidential memo, Status report on Us and Cal V Montrose Chemical Corporation of California, re Montrose File
box 4306, folder 2

Recycling Division File 1991

Scope and Contents

Agendas, Background, re Recycling Division File
box 4306, folder 5

Solid Waste Mgmt LA County 1991

Scope and Contents

Correspondence, re Los Angeles County Solid Waste Management Committee
box 4309, folder 9

Solid Waste Legislation 1991

Scope and Contents

Information on Amendments to Senate bill 50, re Solid Waste Legislation
box 4325, folder 18

MWD Increase 1991-92 1991

Scope and Contents

Estimated Rate Increase, reports, Tabular List of programs, Responses to Questions, Summary, re Metropolitan Water District (MWD) Increase 1991-1992
box 4336, folder 5

Zucker Brothers File 1991

Scope and Contents

Correspondence, Questionnaire, memo, re Zucker Brothers, Use of Tropical Hardwood in The Film Industry
box 4338, folder 9

Coliseum Tree Project 1991

Scope and Contents

Notes, memos, Task Force Member List, re Coliseum Tree Project
box 4339, folder 1

MWD Office Move 1991

Scope and Contents

Memos, re Metropolitan Water District (MWD) Office Move
box 4339, folder 2

MWD Special Budget Committee 1991

Scope and Contents

Correspondence, Motion, agenda, reports, re Metropolitan Water District (MWD) Special Budget Committee
box 4340, folder 1

Chicago, Illinois Waste 1991

Scope and Contents

Memo, clipping, newsletters, re Chicago, Illinois Waste Materials
box 4340, folder 13

Rating of General Managers 1991

Scope and Contents

Memos, re Rating of General Managers
box 4341, folder 4

Draft of CCORS 1991

Scope and Contents

Draft of California Comprehensive Offshore Resource Study (CCORS) by The California State Lands Commission
box 4346, folder 7

Financial Assist Small Bus 1991

Scope and Contents

Memo; Financial Assistance packet for Small Businesses, Includes correspondence, brochures, Handouts
box 4390, folder 4

Wetlands Federal Manual 1991

Scope and Contents

Proposed Revisions, memo, re Wetlands Federal Manual File
box 4390, folder 5

East Bay Mud File 1991

Scope and Contents

East Bay Municipal Utility District Annual report, re East Bay Mud File
box 4390, folder 6

Jefferson Development File 1991

Scope and Contents

Photocopies of clippings, re Jefferson Development File
box 4287, folder 2

Roadway Powered 1991-1992

Scope and Contents

Memo, correspondence, Cost proposal and Management Plan, re Roadway Powered
box 4289, folder 4

Air Quality 1991 1991-1992

Scope and Contents

Minutes, Air Quality Survey, press release, memos, correspondence, brochures, 1991 AQMP Update, re Air Quality 1991
box 4290, folder 15

Reg XV - The Watchdog 1991-1992

Scope and Contents

Correspondence, Background Information, re Reg XV Trip Reduction Plans
box 4290, folder 16

Responses Mono Lake 1991-1992

Scope and Contents

Constituent Responses (Postcards), Outgoing correspondence, re Preserving Mono Lake
box 4292, folder 5

No Response File 1991-1992

Scope and Contents

Incoming correspondence, re No Response File, Primarily for Lack of a Legible Return Address
box 4297, folder 6

Cal: EPA File 1991-1992

Scope and Contents

Draft Recommendations for Streamlining Permit Process, correspondence, memos, Support Recommendation, re California Environmental Protection Agency (Cal EPA)
box 4301, folder 10

Wastewater EIR File 1991-1992

Scope and Contents

Notes, draft, correspondence, Notice of Preparation for Environmental Impact report, memo, re Wastewater Environmental Impact report (EIR) File
box 4301, folder 11

Sewer: Monthly reports 1991-1992

Scope and Contents

Memos, Sewer Limitation Ordinance 166060 reports, Quarterly report on The Status of Expenditures, Annual report on Sewer Limitation, re Sewer: Monthly reports
box 4301, folder 14

Sewer Charge Rate Increase 1991-1992

Scope and Contents

Correspondence, Table, report on Revenue Shortfall In the Sewer Construction and Maintenance Fund, re Sewer Service Charge (SSC) Rate Increase
box 4318, folder 2

DWP Rates/Blue Ribbon Committee 1991-1992

Scope and Contents

Correspondence, press release, Schedule, memo, agenda, Articles, Paper, Study, excerpts from An Exhibit, re Department of Water & Power (DWP) Rates, Blue Ribbon Committee
box 4318, folder 3

BRC Letters 1991-1992

Scope and Contents

Correspondence, fact sheet, Text of Hearing, clipping, re Mayor's Blue Ribbon Committee (BRC) on Water Rates, Letters
box 4326, folder 7

DWP 91-92 Rate Increases 1991-1992

Scope and Contents

Pamphlet, Editorials, Motion, correspondence, Proposed Water and Electric Revenue Increase, press release, Tables, memo, reports, photocopies of clippings, re Department of Water & Power (DWP) Rate Increases
box 4335, folder 16

UNCED File 1991-1992

Scope and Contents

Correspondence, poster, Newsletter, re United Nations Conference on The Environment and Development (UNCED) File
box 4335, folder 24

Urban Reforestation II 1991-1992

Scope and Contents

Correspondence, re Urban Reforestation II, Tree City
box 4337, folder 3

Institute - Local Reliance 1991-1992

Scope and Contents

Brochure, correspondence, Guides, agenda, re Institute for Local Self- Reliance
box 4338, folder 3

Proclamations/Awards 1991-1992

Scope and Contents

Awards, Proclamations, Certifications of Appreciation, correspondence, Greetings
box 4338, folder 20

MWD 1991-1992

Scope and Contents

Correspondence, reports, Project report, re Metropolitan Water District (MWD)
box 4340, folder 19

Air Quality: Clean Air Program 1991-1992

Scope and Contents

Historical Information, Recommendations, Clean Air Program Progress reports (Drafts), re Air Quality Element: City's Clean Air Program
box 4390, folder 1

Machado Lake 1991-1992

Scope and Contents

Memo, correspondence, Final Conceptual Restoration Plan for Machado Lake, correspondence, re Machado Lake
box 4390, folder 3

San Fernando Groundwater 1991-1992

Scope and Contents

Correspondence, memo, Newsletter, Proposed Amendment, minutes, agenda, re San Fernando Groundwater
box 4390, folder 15

Water Reclamation (OWR) 1991-1992

Scope and Contents

Monthly Activities reports, correspondence, reports, newsletters, Water Recycling report, re Office of Water Reclamation (OWR)
box 4285, folder 3

Clean Air Working Group 1991-1993

Scope and Contents

Memos, minutes, Committee Member List, agenda, Plan, correspondence, re Clean Air Working Group.
box 4290, folder 13

Trip Reduction Ordinance 1991-1993

Scope and Contents

Memos, re draft Handbook for Preparing Local Government Trip Reduction Ordinance
box 4297, folder 14

Environmental Affairs Commission 1991-1993

Scope and Contents

Correspondence, memos, minutes, resumes, agenda, re Environmental Affairs Commission
box 4288, folder 6

AQMD & Business File 1992

Scope and Contents

Reports Including AQMD report to The Special Commission on Air Quality & The Economy, Article, Comments, Notice of Public Hearing, re Air Quality Management District (AQMD) & Business File
box 4290, folder 4

Senate bill 1731-Calderon 1992

Scope and Contents

Memo, press release, re Senate bill 1731 Calderon
box 4290, folder 5

Electronic Trolley Bus File 1992

Scope and Contents

Memos, minutes, Presentation, Survey Form, Contact List, Timeline, re Electronic Trolley Bus File
box 4290, folder 14

CO2 Offsets File 1992

Scope and Contents

Correspondence, Fax Copies of clippings, re CO2 Offsets File
box 4290, folder 17

Responses Mono Lake 1992

Scope and Contents

Constituent Responses (Postcards), Outgoing correspondence, re Preserving Mono Lake
box 4291, folder 1

Responses Mono Lake 1992

Scope and Contents

Constituent Responses (Postcards), Outgoing correspondence, re Preserving Mono Lake
box 4291, folder 4-5

Response re Nichols, Lomax 1992

Scope and Contents

Constituent Responses, Outgoing correspondence, re Mary Nichols & Melanie Lomax, Appointments to Water and Power Commission
box 4292, folder 1

Response re Nichols, Lomax 1992

Scope and Contents

Constituent Responses, Outgoing correspondence, re Mary Nichols & Melanie Lomax, Appointments to Water and Power Commission
box 4297, folder 3

Chevron Tankering 1992

Scope and Contents

Santa Barbara Offshore Oil & Gas Status report, resolution, memo, correspondence, re Chevron Tankering
box 4298, folder 3

CEQA Manual-EAD 1992

Scope and Contents

Report on Citywide California Environmental Quality Act (CEQA) Manual, Environmental Affairs Department (EAD)
box 4298, folder 4

EAD Community Forums 1992

Scope and Contents

Distribution List, Summary of Recommendations, correspondence, re Environmental Affairs Department (EAD) Community Forums
box 4298, folder 8

Manley Oil 1992 1992

Scope and Contents

Report of Chief Legislative Analyst, report on Flores-Wachs motion Requesting Review of Hazardous Materials Program Fee Structure, Motion, correspondence, re Manley Oil Company 1992
box 4298, folder 9

Energy-Fuel Cell 1992

Scope and Contents

Correspondence, re Santa Clara Demonstration Project, Energy-Fuel Cell
box 4298, folder 13

Waterreuse 1992 1992

Scope and Contents

Newsletter from Watereuse Association of California, re Waterreuse 1992
box 4298, folder 14

Air: Reclaim 1992 1992

Scope and Contents

Minutes, memo, Preliminary draft of South Coast Air Quality Management District's (SCAQMD) Proposed Administrative Rules for Reclaim
box 4298, folder 16

HTM: Status Rep 1992 1992

Scope and Contents

Status reports for Hazardous and Toxic Materials Office (HTM) 1992
box 4298, folder 17

Mono Lake: Cal Trout 1992 1992

Scope and Contents

Correspondence, memo, re Cal Trout Proposed memorandum of Understanding (MOU), re Mono Lake: Cal Trout 1992
box 4298, folder 18

So Coast Air Quality 1992 1992

Scope and Contents

Agenda, minutes, re South Coast Air Quality 1992
box 4298, folder 19

CMP Congest Management Plan 1992

Scope and Contents

Correspondence, Statement on The draft Environmental Impact report (EIR), Congestion Management Plan (CMP)
box 4298, folder 23

Environmental Coalition 92 1992

Scope and Contents

Correspondence, re Environmental Coalition
box 4298, folder 25

Playa Vista 1992 1992

Scope and Contents

Correspondence, Cumulative Analysis, Comments, re Playa Vista
box 4298, folder 26

DWP-Fuel Cells 1992 1992

Scope and Contents

Report from The City Administrative Officer, re Participation Agreement for Fuel Cell Demonstration Project in Santa Clara 1992
box 4298, folder 27

DWP-Small Businesses 1992

Scope and Contents

Department of Water & Power (DWP) Annual report for The Small, Local Business (SLB) Program
box 4298, folder 28

Downtown Strategic Plan 92 1992

Scope and Contents

Agenda, List of Participants, memo, re Downtown Strategic Plan (DSP) Ecological Round Table, 1992
box 4298, folder 29

EAD-Work Plan 1992 1992

Scope and Contents

Joint Recommendations on Environmental Affairs Department (EAD) Work Plan, draft Work Plan, 1992
box 4298, folder 30

Air-Federal Co Plan 1992

Scope and Contents

Draft Proposed Modifications to The draft Final Federal Attainment Plan for Carbon Monoxide, memo, re Federal Attainment Plan for Carbon Monoxide, Air-Federal Co Plan
box 4298, folder 31

LAX Waste Reduction 1992

Scope and Contents

Flyer, memo on Briefing Session, draft report, re Los Angeles International Airport Waste Audit and Recovery Program, LAX Waste Reduction
box 4298, folder 32

AQMD-TCM Workers Group 1992

Scope and Contents

Agenda, minutes, Building Consensus report, Request for proposals: Air Quality, Congestion, Energy and Equity Impacts of Market-Based Transportation Control Measures, re AQMD-TCM Workers Group
box 4299, folder 1

SCHWMA 1992

Scope and Contents

Agenda, minutes, Budget, Status reports, Model Agreement, Updates, re Southern California Hazardous Waste Management Authority (SCHWMA), Technical Advisory Committee Meeting
box 4301, folder 12

Hyperion File '92 1992

Scope and Contents

Correspondence, newsletters, Notice of Preparation (NOP) for Hyperion Solids Management Facilities Improvement Project, re Hyperion File 1992
box 4301, folder 17

Wastewater Revolving Fund 1992

Scope and Contents

Notices of Public Hearings Including Background and Recommendations, Fiscal Fund Priority List, re Wastewater State Revolving Fund (SRF)
box 4307, folder 10

Bureau of Sanitation 1992

Scope and Contents

Memos, photocopy of clipping, re Bureau of Sanitation
box 4307, folder 11

Recycling Market Dev Zone 1992

Scope and Contents

Background Information, memos, correspondence, Executive Summary, re Recycling Market Development Zones
box 4308, folder 4

Recycling - Apartments 1992

Scope and Contents

Memo, Motion, Menu of Conservation Incentives, correspondence, Background Information, re Recycling, Apartments
box 4308, folder 10

Grasscycling File 1992

Scope and Contents

Attendance List, Background Information, correspondence, brochure, press release, memo, re Grasscycling File (Grass Recycling)
box 4309, folder 1

Recycling Workshops 1992

Scope and Contents

Assembly Bill (AB) 939 programs, Tables, Motion, agendas, memos, re Recycling Workshops
box 4309, folder 2

Solid Waste Program report 1992

Scope and Contents

Solid Waste Program Status report Including Planning, Collection, Recycling, Disposal, Legislation, Regulatory Agencies, etc.
box 4309, folder 4

Recycling/Waste Reduction 1992

Scope and Contents

Correspondence, Weekly report for The Recycling and Waste Reduction Division, re Recycling/Waste Reduction
box 4309, folder 8

Solid Waste Citizen Advisory Group 1992

Scope and Contents

Intra-departmental correspondence
box 4309, folder 11

Valley Roll Off/Wood Recycler 1992

Scope and Contents

Correspondence, Background Information, photocopies of clipping, re Valley Roll Off/Wood Recycler
box 4309, folder 14

ISW Siting Task Force 1992

Scope and Contents

Motions, report on Standards to Allow Wood and Green Waste Mulching Operations, re Integrated Solid Waste (ISW) Siting Task Force
box 4312, folder 3

Solid Waste Status report 1992

Scope and Contents

Department of Public Works, Bureau of Sanitation, Solid Waste Program Status report, May 1992
box 4312, folder 5

Consent Decree Update Report 1992

Scope and Contents

Amended Consent Decree: Quarterly Update report, October 1, 1992
box 4315, folder 4

DWP/Water - Drought 1992

Scope and Contents

Sign in Sheet, Final report, correspondence, Proposed Objectives, minutes, Rate Structure, Information, re Department of Water & Power (DWP)/ Water, Drought
box 4317, folder 13

BRC-Technical Advisory Panel 1992

Scope and Contents

Mission Statement, correspondence, Plan to Develop Initial Marginal Cost-Based Water Rates for Los Angeles Department of Water & Power (LADWP), Conception Framework for Study, re Mayor's Blue Ribbon Committee (BRC) on Water Rates, Technical Advisory Panel
box 4318, folder 8

Santa Monica Baysaver Program 1992

Scope and Contents

Correspondence, memos, Newsletter, Congressional Record, clipping, Background Information, Recommendation, re Legislative History of Santa Monica Baysaver Program
box 4319, folder 1

East Valley/Mono Lake 1992

Scope and Contents

Sign in Sheet, draft of memo of Understanding (MOU), Proposed Regulations, correspondence, memos, brochure, Chart, Future Reclaimed Water Use Project Information, re East Valley/Mono Lake
box 4320, folder 8

Coordinating Committee Clean Water Problems 1992

Scope and Contents

Agendas, notes, re Coordinating Committee on Clean Water Problems
box 4324, folder 9

DWP Press Events 1992 1992

Scope and Contents

Press Release, Conference proposal, Preliminary Media Plan, Background, re Department of Water & Power (DWP) Press Events 1992
box 4324, folder 11

Rate Restructuring Strategy 1992

Scope and Contents

Resolutions, correspondence, Briefing Document Water Rate Restructuring proposal, List of Community Outreach programs, Council Votes, Introduction for Host in English and Spanish, agenda, re Rate Restructuring - Council Strategy
box 4324, folder 13

Rate Restructuring Ad Hoc Committee 1992

Scope and Contents

Correspondence, Water Rate Adjustment Factors, Tables, memos, Update, proposal, clipping, re Rate Restructuring - Ad Hoc Committee
box 4324, folder 14

Rate Restructuring clippings 1992

Scope and Contents

Photocopies of clippings, clippings, re Water Rate proposal, Rate Restructuring
box 4324, folder 17

DWP Riot Relief File 1992

Scope and Contents

Correspondence, press releases, Disaster Recovery Electrical Service Schedule, report of The City Administrative Officer, re Department of Water & Power (DWP) Riot Relief File
box 4325, folder 4

DWP - Van Nuys - LACTC 1992

Scope and Contents

Motion, correspondence, photocopies of clippings, re Department of Water & Power (DWP), Van Nuys, Los Angeles County Transportation Commission (LACTC)
box 4325, folder 8

Marilyn Garcia - MWD 1992

Scope and Contents

Correspondence, re Marilyn Garcia, Chairmanship of Metropolitan Water District (MWD) Board of Directors
box 4326, folder 1

Connie Rice 1992

Scope and Contents

Correspondence, resume, press release, re Connie Rice
box 4326, folder 2

Mary Nichols File 1992

Scope and Contents

Correspondence, photocopy of clipping, re Mary Nichols
box 4326, folder 4

Dorothy Green 1992

Scope and Contents

Correspondence, re Dorothy Green's Nomination for The Common Cause Achievement Award
box 4326, folder 8

Co-Generation File 1992

Scope and Contents

Clipping, correspondence, Cogeneration Presentation, re Co- Generation File
box 4327, folder 13

Meridian Tank Project DWP 1992

Scope and Contents

Negative Declaration, Initial Study/Project Description, Checklists, correspondence, re Meridian Tank Project, Department of Water & Power (DWP)
box 4328, folder 8

Responses: Mono Lake 1992

Scope and Contents

Constituent Contact Form, Postcards, correspondence, re Responses to Constituents Concerning Mono Lake
box 4329, folder 1

Copies of Letters Sent 1992

Scope and Contents

Correspondence, Copies of Letters Sent on various issues Including Pollution Prevention Program, Combined Health Appeal of California and Environmental Federation of California Employee Giving Campaigns
box 4329, folder 10

Blue Ribbon Committee 1992 1992

Scope and Contents

List of Names for Mayor's Blue Ribbon Committee on Water Rates
box 4330, folder 4

Constituent Mail Responded 1992

Scope and Contents

Correspondence on various Subjects Including Mono Lake, Sludge, Recycling, re Constituent Mail Responded
box 4332, folder 2

General Plan Framework 1992

Scope and Contents

Sketch Plan Workshop agenda, Citywide General Plan Framework: Definition of Project Goals, Products, and Methodology, re General Plan Framework
box 4332, folder 8

Green Line 1992

Scope and Contents

Photocopies of clippings, press release, bill Text, LA Car Assembly Facility Task Force report, correspondence, Summary Information, reports, Charts, re Green Line, Metro
box 4332, folder 12

Hispanic/Latino Heritage 1992

Scope and Contents

Agenda, memos, minutes, Background, re Hispanic/Latino Heritage File
box 4333, folder 16

Mega-Cities File 1992

Scope and Contents

Paper, correspondence, Background Information, re Mega-Cities File
box 4335, folder 23

Urban Forest Task Force 1992

Scope and Contents

Correspondence, minutes, re Urban Forest Task Force
box 4336, folder 2

Urban Forest Commission 1992

Scope and Contents

Newsletters, Motion, minutes, report, re Urban Forest Commission
box 4336, folder 7

Stormwater RFPs 1992

Scope and Contents

Correspondence, Stormwater Management Division Evaluation Sheets for requests for proposals (RFP), Message Transmission Confirmations
box 4336, folder 10

Land Use Transportation 1992

Scope and Contents

Outline Charts, memos, correspondence, draft Policies, re Integrated Land Use Transportation Policy
box 4337, folder 1

LA River 1992

Scope and Contents

Summary of Benefits and Costs, report, bill Text report, correspondence, memo, Update, agenda, Plan of Action, re LA River
box 4337, folder 4

ICLEI 1992

Scope and Contents

Newsletter, Case Study, re International Council for Local Environmental Initiatives (ICLEI)
box 4337, folder 9

City Bicycle Program 1992

Scope and Contents

Memo, re City's Bicycle Program, Bike Paths
box 4337, folder 11

LACTC-ECAC 1992

Scope and Contents

Memo, Outline for Committee Goals/Objectives, re Los Angeles County Transportation Commission-Environmental Community Advisory Committee (LACTC-ECAC)
box 4337, folder 15

Caravan-Evs 1992

Scope and Contents

Correspondence, Phone Message, re Caravan Motor Sports, Caravan- Evs
box 4338, folder 11

EAD Small Business Project 1992

Scope and Contents

Assembly Bill 3167, agenda, Goals & Objectives, Concept Paper, Application, Newsletter, re Environmental Affairs Department (EAD) Small Business Projects
box 4338, folder 13

Latino/Hispanic Heritage 1992

Scope and Contents

Minutes, correspondence, List of Names and Phone Numbers, re Latino/Hispanic Heritage Month Steering Committee
box 4340, folder 3

SCAQMD 1992

Scope and Contents

Correspondence, newsletters, draft Air Quality Handbook, memo, report on Air Quality Element, Environmental Assessment for The Air Quality Element, re South Coast Air Quality Management District (SCAQMD)
box 4344, folder 1

Draft EIR Terminal Island 1992

Scope and Contents

Draft Environmental Impact report (EIR) for Modification to Existing Outfall at Terminal Island Treatment Plant
box 4344, folder 2

Blue Ribbon Committee General 1992

Scope and Contents

Mayor's Blue Ribbon Committee on Water Rates reports, minutes, documents, correspondence, Motion, memos, Remarks
box 4344, folder 3

Blue Ribbon Committee General 1992

Scope and Contents

Mayor's Blue Ribbon Committee on Water Rates agenda, correspondence, reports, Charts, minutes
box 4346, folder 2

Solid Waste Status Report 1992

Scope and Contents

Bureau of Sanitation Solid Waste Program Status report, May 1992
box 4346, folder 12

Water Reuse Task Force Meeting 1992

Scope and Contents

Water Reuse Task Force Meeting memo
box 4347, folder 2

Clean Air Program 1992

Scope and Contents

Memos, agenda, Staff report, correspondence, re Clean Air Program (CAP)
box 4354, folder 5

Urban Reforestation Misc 1992

Scope and Contents

Guides, brochures, newsletter, correspondence, re Urban Reforestation Misc Literature
box 4360, folder 3

Riots Latino Volunteer work 1992

Scope and Contents

List of Business Damages, notes, Welfare Offices, Grant Program Information, Lists of Volunteers, Forms, agenda, Food Bank Locations, Disaster Home Loan Application, re Riots April 92 Latino Reconstruction Coalition Volunteer Work to Help Victims
box 4390, folder 2

Miller/Bradley File 1992

Scope and Contents

Correspondence, re Miller/Bradley File
box 4390, folder 10

Wastewater Auditor 1992

Scope and Contents

Selection of Wastewater Program Auditor report
box 4297, folder 5

Cal: EPA File 1992-1993

Scope and Contents

California Environmental Protection Agency (Cal/EPA) reports, correspondence, Response to Survey, report on Reducing Risk, Comments on Streamlining
box 4298, folder 5

EAD/LEA File 1992-1993

Scope and Contents

Correspondence, memos, Highlights, re Environmental Affairs Department (EAD)/Local Enforcement Agency (LEA) File
box 4298, folder 7

ISTEA 1992 1992-1993

Scope and Contents

Funding Recommendations, report: Summary Descriptions of Recommended Projects, re Intermodal Surface Transportation Efficiency Act (ISTEA) 1992
box 4298, folder 15

Awards 1992-1993 1992-1993

Scope and Contents

Awards List, Innovations Application, memo, re Awards 1992-1993
box 4307, folder 12

ISWMO 1992-1993

Scope and Contents

Monthly Highlights, brochures, Resource Guide to Recycled Construction Material and Energy Efficiency, correspondence, re Integrated Solid Waste Management Office (ISWMO)
box 4324, folder 10

Rate Restructuring-CAO Report 1992-1993

Scope and Contents

Summaries, correspondence, Proposed Water Rates, report, re Rate Restructuring, reports from City Administrative Officer (CAO)
box 4324, folder 12

Rate Restructuring BRC Report 1992-1993

Scope and Contents

Report on Water Rates, notes, correspondence, resolution, addendum, Rate Structure, re Rate Restructuring, Mayor's Blue Ribbon Committee (BRC) report
box 4328, folder 4

Responses to Constituents 1992-1993

Scope and Contents

Correspondence, Responses to Constituents on various issues Including Harassment, Pay Scale Iniquities, re Department of Water & Power (DWP)
box 4328, folder 7

Memos Out 1992-1993

Scope and Contents

Memos Sent Out on various issues Including Recommendations for Department of Water & Power (DWP) Board of Commissioners, Tree Planting, Mono Lake Advisory Board
box 4328, folder 10-11

Copies Faxes Out 1992-1993

Scope and Contents

Message transmission confirmations, copies of faxes sent.
box 4329, folder 12

Mail to Be Responded 1992-1993

Scope and Contents

Correspondence, on various Subjects Including Mono Lake, Recycling, Air Pollution, re Mail to Be Responded
box 4332, folder 10

Harbor 2020 Plan 1992-1993

Scope and Contents

Staff reports and Recommendation on Consistency Determination, re Harbor 2020 Plan
box 4336, folder 9

Land Use Transportation 1992-1993

Scope and Contents

Draft Schedule, Chart, memos, agenda, Ordinance 168153, Vision Statement, re Integrated Land Use Transportation Policy
box 4338, folder 14

LAX-Dunes 1992-1993

Scope and Contents

Reports, minutes, Public Hearing Notice, correspondence, draft of Ordinance, Motion, re Los Angeles International Airport (LAX) El Segundo Sand Dune Restoration Project
box 4351, folder 2

Sepulveda-Canoeing Permit 1992-1993

Scope and Contents

Correspondence, List of Canoe programs, photocopies of clippings, re Sepulveda Basin, Canoeing Permit, LA River
box 1461, folder 4-7

NOS Cleaning Project FEIR 1993

Scope and Contents

North Outfall Sewer Cleaning Project Final Environmental Impact Report (FEIR) city report.
box 4290, folder 12

TDM Ordinance 1993

Scope and Contents

Recommendation, Staff report, Impact Statement, draft of Ordinance, re Transportation Demand Management (TDM) Ordinance
box 4312, folder 6

Consent Decree Status Report 1993

Scope and Contents

Amended Consent Decree: Semi-Annual Status report, January 1, 1993
box 4332, folder 1

Gas Co Reception for TB 1993

Scope and Contents

Memo, Mailing List, notes, draft of Achievements, re Gas Company Reception for Tom Bradley 2/25/93
box 4337, folder 7

Ballona Lagoon 1993

Scope and Contents

Newsletter, re Ballona Lagoon Marine Preserve
box 4339, folder 6

King Verdict Preparedness 1993

Scope and Contents

Emergency Food Phone Numbers, Verdict Preparedness Information Numbers, Bulletin, Updates, Los Angeles Police Department (LAPD) Local Station Numbers, Forms, memos, re King Verdict Preparedness Information
box 4340, folder 15

Federal Implementation Plan Issues 1993

Scope and Contents

Memo, re Federal Implementation Plan (FIP) issues-To Control Smog
box 4340, folder 17

Heal The Bay correspondence 1993

Scope and Contents

Confidential correspondence, Concerning Heal The Bay and County Sanitation Districts of Los Angeles County
box 4290, folder 8

Air: Trucks undated

Scope and Contents

Briefing for The Mayor, issues for Concern, re Air: Trucks, Truck Management Plan
box 4353, folder 2

Cecilia Estolano, Maria Morales-Kent: MWD LA Delegation Members 1990-1992

Scope and Contents

Confidential memos, List of Members, Seating Chart, List of Board of Directors, resume, Newsletter, re Metropolitan Water District (MWD) Los Angeles Delegation Members
box 4351, folder 12

Cecilia Estolano, Maria Morales-Kent: Trust for Public Land 1991

Scope and Contents

Trust for Public Land folder Including Annual report, brochures, Newsletter, re Trust for Public Land, Historic Preservation
box 4348, folder 8

Cecilia Estolano, Maria Morales-Kent: Landscape Ordinance: Background 1991-1992

Scope and Contents

Press Release, memos, minutes, agenda, notes, Paper on Proposed Model Water Efficient Landscape Ordinance, Assembly Bill 325, re Landscape Ordinance, Information and Background
box 4353, folder 7

Cecilia Estolano, Maria Morales-Kent: Urban Forest Meetings 1991-1992

Scope and Contents

Press Release, correspondence, agenda, minutes, photocopy of clipping, re Urban Forest Task Force '92/'93 Meetings, Mayor's Office Participations
box 4353, folder 3

Cecilia Estolano, Maria Morales-Kent: MWD Key Issues & correspondence 1991-1993

Scope and Contents

Memos, report, correspondence, Drought Contingency Plan, re Metropolitan Water District (MWD) Key issues and correspondence
box 4348, folder 5

Cecilia Estolano, Maria Morales-Kent: Environmental Affairs Info 1992

Scope and Contents

Press Releases, correspondence, memos, Newsletter, Attendance List, re Environmental Affairs Misc Information Projects & Meetings
box 4349, folder 1

Cecilia Estolano, Maria Morales-Kent: Electric Bus Task Force 1992

Scope and Contents

Notes, memos, correspondence, reports, re Electric Trolley Bus Task Force
box 4356, folder 1

Cecilia Estolano, Maria Morales-Kent: Policy Project Timetable 1992

Scope and Contents

Memo, Project Information, report on Growth Management Consensus Project, Policy Team Project Timetables
box 4360, folder 5

Cecilia Estolano, Maria Morales-Kent: Riots Mexican Consulate 1992

Scope and Contents

Correspondence, Lista De Damnificados, re Riots April 1992 Mexican Consulate Assistance
box 4360, folder 6

Cecilia Estolano, Maria Morales-Kent: Riots Urban Recovery Aid 1992

Scope and Contents

Correspondence, memos, agenda, Confidential notes of Meeting, press release, Questionnaire, Petition to Administration and Federal Emergency Management Agency (FEMA), FEMA Appeals Guide, re Riots April 1992 Urban Recovery Legal Air Program (URLA)
box 4348, folder 6

Cecilia Estolano, Maria Morales-Kent: Shoreline/Hazardous Action 1992-1993

Scope and Contents

Agendas, correspondence, draft of Coastline Emergency Preparedness Plan, memos, re Shoreline/Hazardous Waste Emergency Action, Environmental Affairs
box 4352, folder 6

Cecilia Estolano, Maria Morales-Kent: LA River Misc Constituent 1992-1993

Scope and Contents

Miscellaneous Constituent Mail, Responses, re Los Angeles River
box 4356, folder 2

Cecilia Estolano, Maria Morales-Kent: Buzz Magazine Literacy Project 1992-1993

Scope and Contents

Correspondence, Los Angeles Central Library Rehabilitation and East Wing Addition Information, Buzz Magazine, re Buzz Magazine, Literacy Project with LA Public Library
box 4301, folder 16

Cecilia Estolano, John Stodder: Tillman Sewers 1988-1992

Scope and Contents

Negative Declaration for The Tillman Water Reclamation Plant- Warehouse/Service Facilities, correspondence, re Tillman Sewers
 

Mark Fabiani

box 187, folder 8

Korean-African American

Scope and Contents

Press releases, the Korean American Grocers Association (KAGRO) Statement.
box 191, folder 4

State of City

Scope and Contents

Press Release re Mayor Bradley's Next Generation After School Education and Child Care Program.
box 195, folder 9

The Moral Responsibility

Scope and Contents

"The Moral Responsibility of Business to Rebuild Los Angeles and Build A Just Society" speech draft.
box 202, folder 10

1973 Campaign Mayor 1972-1973

Scope and Contents

Invitation, newsletters, clipping, press release, teleplay for Tom Bradley Campaign Advertisement, General Information for Candidates brochure, statistics, memo re Fuel Shortage, 1973 Mayoral Campaign speech draft.
box 196, folder 25

Treasurer Minority Bank 1973-1974

Scope and Contents

Memo, correspondence re City Treasurers and Minority Owned Banks.
box 187, folder 1

Inauguration Speech 1973-1985

Scope and Contents

Biography, photocopy of The Athenian Ephebic Oath of Allegiance In American Schools and Colleges by Fletcher Harper Swift, inaugural speech drafts.
box 195, folder 14

Miscellaneous speeches 1974-1985

Scope and Contents

Speech drafts.
box 173, folder 20

City Economic Development Office 1974-1990

Scope and Contents

Correspondence, email, City Economic Development Office Performance report Submitted to US Department of Commerce 1981-1982/1986 report, resumes, business card, Mayor Bradley's Ad Hoc Committee on Economic Development 1974 report.
box 175, folder 1

Campaign Activities 1976-1982

Scope and Contents

Correspondence, memo re Campaign Activities.
box 190, folder 16

Complete Oxy Memo 1976-1984

Scope and Contents

Correspondence, memo, press release, two reports on Occidental Oil Proposed Oil Drilling in the Pacific Palisades.
box 185, folder 12

Free Airline Pass Legal 1976-1986

Scope and Contents

Portion of State Constitution, Opinion of City Attorney Concerning the Applicability of California Constitution Article XII Section 7, correspondence; concerning California Constitution Section 7 re Free Airline Pass Legal Analysis.
box 172, folder 10

Contributions City Laws 1976-1989

Scope and Contents

Limitations on Campaign Contributions in LA Municipal Elections, LA City Charter Section 312, Political Reform in LA: A Guide to Understanding City Charter Section 312, info manuals re Campaign Disclosure Statements, Legal Documents re California Common Cause vs. California Fair Political Practices Commission, Opinions re Fair Political Practices Commission, Legislative Advocate Registration report re Ralph H. Brown Act re Contributions Law.
box 172, folder 7

Contributions Foreign Nationals 1977

Scope and Contents

Memo, correspondence, advisory opinion re political contributions from foreign nationals.
box 203, folder 4

Olympics July 77 - July 79 Folder 1 of 2 1977-1979

Scope and Contents

Potential Liability Under Proposed Agreement between International Olympic Committee (IOC) and City of Los Angeles report, photograph of Peter Ueberroth, Los Angeles Olympic Organizing Committee 1979 Annual report, Economic Development Assistance report, Olympic Facilities Improvement Project Act by Congress re Appropriations for 1980 Winter Games.
box 203, folder 5

Olympics July 77 - July 79 Folder 2 of 2 1977-1979

Scope and Contents

Motion, ordinance, charter amendment, 1984 Olympic Games projected costs and revenue report, agreement between the International Olympics Committee (IOC) and the City of Los Angeles, unsolicited grant proposal report, KTTV Program brochure.
box 185, folder 11

Free Air Transportation 1977-1985

Scope and Contents

Correspondence, Opinion by Fair Political Practices Commission re Free Air Transportation.
box 184, folder 9

Farrakhan 1977-1987

Scope and Contents

Correspondence re rental of Convention Center Space to Jewish Federation Council; press release re New Planning Review Process for Developments; New Republic article October 28, 1985 "Farrakhan Frenzy," clipping, speech draft re Louis Farrakhan.
box 179, folder 14

Public Works 1978-1986

Scope and Contents

Supreme Court Decision of Secretary of State of Maryland v. Joseph H. Munson Co. Inc June 26 1984, American constitutional law reports.
box 203, folder 2

Olympics Aug 79 - Dec 80 Folder 1 of 2 1979-1980

Scope and Contents

Correspondence, biographies, resumes, Ad Hoc Committee for The 1984 Olympic Games report, Accommodations and YMCA proposal, National Association of Amateur Oarsmen resolution, Governmental Liaison Advisory Committee minutes, Should The Los Angeles Olympic Organizing Committee (LAOOC) and Environmental/Transportation Issues report, Finance and Review Committee recommendation, Working Document for The LAOOC Proposed Project.
box 203, folder 3

Olympics Aug 79 - Dec 80 Folder 2 of 2 1979-1980

Scope and Contents

The Final Report of The President's Commission On Olympic Sports, Points On Opposition to An Amendment by Congress re 1980 Winter Olympics, Olympic Site Selection report, clippings, Olympic Study re Olympics August 1979 - December 1980 memo.
box 172, folder 1

CRA Cap Negotiations 1979-1990

Scope and Contents

Executive Summary; Central Business District (CBD) Tax Increment Revenue Limitations; CBD Tax Increment Revenue Flows, Harbor Task Force 1979 report, Community Redevelopment Agency (CRA) Options report, speech draft, clipping re CRA Cap Negotiations.
box 186, folder 22

Housing Program 1979-1990

Scope and Contents

Correspondence, legal document re draft Stipulation In Central Business District (CBD) Cap Case 5/10/88 (Bernardi Case), Proposition 4 1979 Limitation of Government Appropriations, reports re Gann Limit California Constitution article XIII B, Reports re Proposed Initiative Measure On Emergency Reserve, Community Redevelopment Agency (CRA) Position Paper, Affordable Housing report, Mayor's and CRA Housing programs, CBD Redevelopment Tax Allocation Bonds, Questions for CRA.
box 181, folder 1

Police Commission 1979-1992

Scope and Contents

Correspondence, subcommittee report Justice for Janitors Demonstration, Police and Political Activity report, report of the Board of Commissioners Concerning the Shooting of Eulia Love and the Use of Deadly Force Volumes 1 and 2.
box 183, folder 4

Energy Conservation 1980

Scope and Contents

Executive directive, memo re energy conservation.
box 184, folder 3

Ethics Laws (Folder 2 of 2) 1980-1989

Scope and Contents

Various ethics laws from cities across the United States, clippings, federal laws re ethics, revised draft of Ordinance Concerning the Regulations of Lobbyists; Comprehensive Ethics Package; copy of Post-Employment Restrictions Act of 1988; correspondence re Statements of Economic Interest.
box 174, folder 3

Campaign Story 1980-1990

Scope and Contents

Correspondence, memo re Campaign Story.
box 184, folder 2

Ethics Laws (Folder 1 of 2) 1981, 1987-1989

Scope and Contents

Copy of Senate-Assembly 1987-1988 Regular Sessions; Revolving Door Laws and Proposals; bound draft report on campaign financing; bound draft report on disclosure; report re establishing an Office of Ethics; correspondence re public officials earned income; copy of ordinance of the code of the city of Austin relating to ethics and financial disclosure; booklets re Chicago Board of Ethics; copy of New York City's Code of Ethics; memo re "Ethics in Government Act."
box 175, folder 2

Bradley Campaign 1981-1982

Scope and Contents

Radio speech draft, press release, roster, correspondence, Bradley on the Issues flow chart, clippings, question responses, biographies, Information Sheets re Marin County; Why Tom Bradley?, materials re Tom Bradley's 1982 California Governor Campaign.
box 202, folder 11

Olympics Jan 81 - Nov 82 Folder 1 of 2 1981-1982

Scope and Contents

Press releases, Proposed Agreement between The City of Los Angeles and The Los Angeles Olympic Organizing Committee (LAOOC) reports, LAOOC Affirmative Action report, Community Economic Impact from Olympic Games executive summary, newsletter, excerpt from Olympic Charter, maps, statistics, resume, Questions and Answers About The 1984 Olympic Games report, roster, LAOOC minutes, Second Official Report of LAOOC re Olympics January 1981 - November 1982.
box 203, folder 1

Olympics Jan 81 - Nov 82 Folder 2 of 2 1981-1982

Scope and Contents

Olympics and Los Angeles Recreation and Parks Committee; License Agreement With The L.A. Olympic Organizing Committee for Use of The Convention Center July 5 through August 18 1984 reports, rosters re Olympics January 1981 - November 1982.
box 202, folder 7

L.A. 2000 1982-1985

Scope and Contents

Correspondence, Los Angeles 2000 report, speech draft, LA 200 + 20 Some Alternative Futures for Los Angeles 2001 Executive Summary report.
box 179, folder 1

Death Penalty: Bradley 1982-1986

Scope and Contents

Clippings re Mayor Bradley's position on death penalty in governor's races.
box 198, folder 2

Voting Rights Lawsuit 1982-1986

Scope and Contents

Legal documents re United States of America Vs. The City of Los Angeles, Reapportionment memo, correspondence, The Chicano Community and The Redistricting of The Los Angeles City Council memo, Los Angeles Reapportionment Unfinished Business, Justice Department Challenge to 1982 Reapportionment of Council Districts re Voting Rights Lawsuit report.
box 191, folder 10

SPARC 1982-1990

Scope and Contents

Correspondence, sublease between the Social and Public Art Resource Center (SPARC) and Joanna Burke Art Consultants, floor plans, motion re Sale of Utility Truck At Below Market Value to SPARC.
box 174, folder 6

Census Data 1982-1991

Scope and Contents

Correspondence, statistics re census data.
box 192, folder 2

South Africa 1982-1991

Scope and Contents

Memo re Los Angeles City Initiatives Against South Africa Background Paper, transcript of hearing, motions, The LA City Employee's Retirement System's Anti- Apartheid; Revised Plan; Response to Changes, clippings, International South Africa Connected Companies List, The LA Fire and Police Pension Systems Divesture Plan, Ordinance No. 161466, Government Code re Prohibited Investments, US Code Congressional and Administrative News, press release re White House.
box 203, folder 6

Olympics Jan 83 to 1984 Folder 1 of 2 1983-1984

Scope and Contents

Correspondence, schedule, roster, Twentieth Quarterly report of 1984 Olympic Games, ordinance, memo re trip to Yugoslavia, clippings.
box 204, folder 1

Olympics Jan 1983 - 1984 Folder 2 of 2 1983-1984

Scope and Contents

Los Angeles Olympic Organizing Committee (LAOOC) Interim report March 31 1983, excerpt from Olympic Charter, press release, LAOOC Affirmative Action report, fact sheet, notes to Financial Plan Summary, roster, clippings, The Recreation Network, Los Angeles Olympic Organizing Committee Tentative Schedule of Events re Olympics January 1983 - 1984.
box 173, folder 17

Church and State 1984

Scope and Contents

Clipping from the New Republic re Church and State.
box 180, folder 3

Poverty and Hunger 1984

Scope and Contents

Copies of articles from the New Republic re poverty and hunger.
box 187, folder 11

Labor 1984

Scope and Contents

Business card, fact sheet re Dash-Downtown-Westwood-Venice Beach Shuttle, Dash Bus Lines proposal, statistics, photocopies excerpt from the New Republic March 12 1984.
box 190, folder 8

New Visions for The Demo 1984-1985

Scope and Contents

Clippings, excerpts from The New Republic November 26 1984; March 11 1985, excerpts from The Nation September 22 1984 re New Visions for The Democratic Party.
box 193, folder 21

Regulating Pornography 1984-1985

Scope and Contents

Clippings re Regulation of Pornography.
box 194, folder 17

Crime speeches 1984-1985

Scope and Contents

Memo re Mayor Tom Bradley's Record: Crime and Criminal Justice, speech drafts.
box 194, folder 18

Education speeches 1984-1985

Scope and Contents

Speech drafts re education.
box 194, folder 9

Agricultural Speeches 1984-1986

Scope and Contents

Speech drafts of Mayor Tom Bradley's welcoming remarks for The Agriculture Farm to Table Conference; Farm City Week Merced California, press release re Bradley's 1986 Governor Campaign.
box 195, folder 21

Senior Citizen speeches 1984-1986

Scope and Contents

Correspondence, memo, speech drafts re Senior Citizens
box 180, folder 13

Police Commission Political Act 1984-1987

Scope and Contents

Political Activity Guidelines In Los Angeles Police Department report, correspondence, memo.
box 194, folder 11

Business Speeches 1984-1987

Scope and Contents

Memo re Mayor Bradley's Record in Small Business Development, clipping, speech drafts.
box 195, folder 17

Public Service speeches 1984-1987

Scope and Contents

Speech draft re Public Service.
box 185, folder 3

Govt. Ee's 1st Amendment 1984-1988

Scope and Contents

Memo re The Constitutionality of the Proposed Fire Department Regulation Concerning the Display of Sexually Explicit Materials in the Workplace, memo re Subcommittee on Political Activity re Government Employees First Amendment Rights.
box 196, folder 21

Traffic Plan 1984-1990

Scope and Contents

Speech draft, press releases, Mayor Bradley's Transportation Initiatives for The 1990s, The Overlooked Transportation Policy: Free Parking At Work Efficiency Equity and Public Policy Implications report, excerpt of Vehicle Code Legal Decisions, Incentives To Reduce Congestion and Air Pollution report.
box 192, folder 1

South Africa Folder #1 1984-1992

Scope and Contents

Correspondence, resolution 69 re City Sanctions Against South Africa, Municipal Forms, City of Los Angeles South Africa Contracting Ordinance, statistics re South Africa Connected Businesses, speech draft, Impact of LA City Anti-Apartheid Contracting Policy report, Summary of Companies Disqualified by The City of LA Anti-Apartheid Contracting Policy, Rules and Regulations of South Africa Contracting Ordinance, clipping, newsletters, South Africa Information packet, South Africa Legislative packet.
box 179, folder 4

Governor Deukmejian 1985

Scope and Contents

Correspondence, press release, ad copy re Letters to California Governor George Deukmejian.
box 179, folder 17

Prop 20 Libelous Campaign 1985

Scope and Contents

Correspondence re Proposition 20 on Libelous Campaign Statements.
box 180, folder 7

Politics of Community Populism 1985

Scope and Contents

Clipping, copy of article from the Nation re the Politics of Community re politics of community populism.
box 180, folder 12

Police Expansion Plan 1985

Scope and Contents

Clippings, memo re A Comparative Analysis of the Leading Plans to Increase the Number of Los Angeles Police Officers.
box 191, folder 13

Smoking Policy 1985

Scope and Contents

Executive Directive No. 45 re Smoking Policy for All City Departments.
box 193, folder 13

Rock and Roll Censorship 1985

Scope and Contents

Correspondence, roster, press release, clipping, Testimony of Mayor Tom Bradley of Los Angeles California Before The Senate Commerce Science and Transportation Committee.
box 193, folder 18

Religious Displays City 1985

Scope and Contents

Report from Harvard Law Review re The Supreme Court 1983 Term, memo re Religious Holiday Displays On City Property: a Constitutional Analysis.
box 195, folder 2

Federal Taxes and Budget 1985

Scope and Contents

Speech drafts re federal taxes and budget.
box 195, folder 7

Jordanian World Affairs 1985

Scope and Contents

Address of Mayor Tom Bradley to The Jordanian World Affairs Council speech draft.
box 195, folder 12

MAPA Speech 8/3/85 1985

Scope and Contents

MAPA speech draft.
box 195, folder 20

Wm Bradford Reynolds 1985

Scope and Contents

Statement of Mayor Tom Bradley Before The Senate Judiciary Committee on the Nomination of William Bradford Reynolds as Associate Attorney General June 4 1985.
box 196, folder 5

World Affairs Council 1985

Scope and Contents

Statistics, fact sheet, speech drafts re World Affairs Council.
box 3911, folder 6

Police 1985

Scope and Contents

Correspondence re conduct of Los Angeles Police Department employees.
box 3913, folder 2

Personnel 1985

Scope and Contents

Memo re request from The Department of Justice that the City of Los Angeles modify Affirmative Action Consent Decrees.
box 189, folder 10

Memos Mayor Bradley 1985-1986

Scope and Contents

Memo re The City of Los Angeles' Anti-Apartheid Contracting Policy, memo re The President's Tax Plan (1985), memo re Avenues of Legal Attack Against Private Clubs That Discriminate on the Basis of Race Sex or Ethnic Origin, Memo re Los Angeles City Initiatives Against South Africa: Background Paper, memo re Request by The Department of Justice That Los Angeles Modify Affirmative Action Consent Decrees.
box 192, folder 6

Sewers 1985-1986

Scope and Contents

Ballot argument, Alternative Financing for Water and Sewer Treatment Plants City of Escondito report, memo re United States Environmental Protection Agency, proposal re Santa Monica Bay, memo re Jackson Avenue Overflow Site, testimony of Los Angeles Deputy Mayor Tom K. Houston before the House Subcommittee on Health and the Environment, sewer fact sheet, legal documents re United States of America V. The City of Los Angeles, memo re Federal Superfund Sites, press release.
box 193, folder 10

Rural Issues 1985-1986

Scope and Contents

Excerpt from The New Republic Nov 25 1985 re Cesar Chavez, Rural Development agenda for California Recommendations from The 1985 Regional Conferences On Natural Resources and Rural Economic Development.
box 195, folder 1

Environmental speeches 1985-1986

Scope and Contents

Speech drafts re environmental issues.
box 195, folder 22

South Africa speeches 1985-1986

Scope and Contents

Biography, speech drafts re South Africa
box 180, folder 8

Political Lobbying Ordinances 1985-1987

Scope and Contents

California Government Code, Los Angeles City Ordinance, memo, draft of Ordinance Revising the City's Regulations Concerning Lobbyists, press release re Political Lobbying Ordinances.
box 195, folder 10

Liberal Issues Speeches 1985-1988

Scope and Contents

Speech draft, memo, clippings re liberal issues speeches.
box 195, folder 11

LA 2000 Speeches/ Materials 1985-1988

Scope and Contents

Speech drafts re Los Angeles 2000.
box 179, folder 20-21

Private Clubs 1985-1990

Scope and Contents

Memo, Detroit City Ordinance, speech draft, Outline of Proposed Anti- Discrimination Ordinance, Legality of Local Ordinance to Bar Discrimination by Clubs Or Organizations which Are Not Distinctly Private report, U.S. Supreme Court Decision re New York State Club Assn. Inc. V. City of New York Et Al., copy of Article from Harvard Civil Rights-Civil Liberties Law Review re Sex Discrimination In Men's Clubs, Anti Discrimination Ordinance re Private Clubs.
box 180, folder 1

Prison Construction 1985-1990

Scope and Contents

Correspondence, copy of article from the National Institute of Justice re Prison Construction, transcript of Testimony of Los Angeles Mayor Tom Bradley, notes, clippings, Op-Ed Pieces by Tom Bradley, memo.
box 192, folder 4

South Africa Tally 1985-1992

Scope and Contents

Correspondence, clipping, business card, model resolution On The Release of Nelson Mandela, newsletter, statement by the President of the African National Congress (ANC), City of LA South Africa Contracting Ordinance, memo re Ordinance, correspondence re Investment Standards, excerpts from journals re divesture, correspondence from Regents of the University of California re South Africa Tally.
box 197, folder 1

Trip 1985-1993

Scope and Contents

Correspondence, business card, newsletter, clippings, notes, speaking points, press release, Mayor Bradley's Foreign Trips motion.
box 173, folder 19

City Drug Testing Program 1986

Scope and Contents

Memo, report re Proposed Drug Testing Policy; discussion draft on Drug Testing Policy.
box 177, folder 3

Coliseum Luxury Boxes 1986

Scope and Contents

Memo re Los Angeles Memorial Coliseum Luxury Boxes.
box 182, folder 20

Economic Development 1986

Scope and Contents

Photocopy of Business Week March 3 1986 pp. 56-85.
box 184, folder 8

Family Agenda 1986

Scope and Contents

Article from The New Republic May 5 1986 "What NOW?" by Dorothy Wickenden, Talking Points re Women in Power, correspondence re "Women's Family and Work Coalition."
box 195, folder 8

Martin Luther King Jr. Birthday 1986

Scope and Contents

Speech draft re Martin Luther King Jr. Birthday 1/12/86.
box 195, folder 15

NAACP Remarks 6/14/86 1986

Scope and Contents

National Association for The Advancement of Colored People (NAACP) and South Africa speech draft.
box 196, folder 1

The Subcommittee On Oceanography 1986

Scope and Contents

Testimony of Mayor Tom Bradley of Los Angeles Before the Subcommittee on Oceanography of the House Committee on Merchant Marine and Fisheries.
box 197, folder 8

Urban Kibbutz 1986

Scope and Contents

The Bradley Law Enforcement Strategy to Fight Crime and Drug Abuse outline, speech draft, excerpt from The New Republic re Urban Kibbutz and Law Enforcement.
box 185, folder 6

Gang Control 1986-1988

Scope and Contents

Mayor Bradley's Gang Checklist, Criminal Justice Planning Office (CJPO) information sheet, correspondence, A Plan to Eliminate Gang Violence report, clipping, testimony to the California State Task Force on Criminal Justice State Task Force on Youth Gang Violence.
box 173, folder 7

Clark Hotel 1986-1991

Scope and Contents

Legal documents re May Wah International Enterprise Inc., Hotel Conversion Ordinance Chapter 41, California Legal Digest re Terminal Plaza Corp vs. City and County of San Francisco, clipping re Clark Hotel.
box 199, folder 7

Whistleblowing 1986-1991

Scope and Contents

Correspondence, press release, Outline of Los Angeles Whistleblower Protection Plan, The Los Angeles City False Claims Act, clipping, California False Claims Act Section-By-Section Analysis of draft Prepared by Center for Law In The Public Interest report.
box 200, folder 1

Gates 1986-1992

Scope and Contents

City Attorney Opinion re Police Commission's Authority to Instruct The Chief of Police to Transfer Another Police Officer re Daryl Gates Los Angeles Police Department Chief of Police.
box 183, folder 3

Emergency Preparedness 1986-1993

Scope and Contents

Correspondence, roster, memo, Business Assistance Emergency Form, brochure, 8DC-Help Washington D.C. Non-Emergency Telephone Line report, Washington D.C. 1986 Office of Emergency Preparedness In Review report re emergency preparedness during Rodney King Federal Trial.
box 182, folder 17

Earthquake Emergency 1987

Scope and Contents

Press release, Regulations and Instructions Issued by the Director of the Emergency Operations Organization re Earthquake Emergency Regulations.
box 183, folder 6

Environmental Speeches 1987

Scope and Contents

Speech drafts for UCLA Alumni Association; commencement address for UCLA Executive MBA Program re environmental issues.
box 192, folder 8

Sewer packet 1987

Scope and Contents

Clippings, press release.
box 193, folder 2

Siegan Nomination 1987

Scope and Contents

People for the American Way report on Bernard Siegan, correspondence, clippings and essay.
box 791, folder 8

Police/Fire Commission Issues 1987

Scope and Contents

Correspondence re police and fire associations.
box 177, folder 18

Employee Relations 1987-1990

Scope and Contents

Memo re City of Los Angeles Employee Relations Board commissioners attendance.
box 185, folder 10

Ruth Galanter 1987-1990

Scope and Contents

Form 721 Statement of Economic Interests (Public Document) re Ruth Galanter.
box 186, folder 20

Housing Coordinator 1987-1990

Scope and Contents

Correspondence, memo re Status of Housing Initiatives, statistics, memo re Contract With Gary Squires for Housing Coordination Services Not to Exceed $65,000.
box 187, folder 13

Damon Lawrence 1987-1990

Scope and Contents

Memo, agreement between The City of Los Angeles and Damon Lawrence for Expert Services Relative to the Development of Recommendations for a Greater Role in International Trade for The City of Los Angeles; amendment to agreement.
box 191, folder 3

Statement of Economic Interests 1987-1992

Scope and Contents

Form 730 Statement of Economic Interests for Designated Employees (public document), Form 11 Financial Disclosure Addenda, statistics re gifts, memo re Mark Fabiani Deputy Mayor.
box 740, folder 2

Transportation 1987-1992

Scope and Contents

Correspondence re City Ride Manual of Policies and Procedures, fact sheet, Railroad Right of Way Evaluation Project report, Los Angeles County City Boundaries map, League of California Cities Magazine.
box 175, folder 4

After School Program 1988

Scope and Contents

Mayor Tom Bradley's Next Generation After School Education and Child Care Program report, radio public service announcements transcripts.
box 180, folder 6

Polls 1988

Scope and Contents

Los Angeles Today and Tomorrow Results of the Los Angeles 2000 Community Survey report by Sandra H. Berry and the Rand Corporation.
box 191, folder 7

Split Roles/ Park Fees 1988

Scope and Contents

Correspondence re Tax On Non-Residential Development, memo re Proposed Parking Users Tax, correspondence re Utilities Users Tax, memo re Split Role for Utility Users Tax and City-Imposed Fees On Commercial Developments for Park Construction and Maintenance, Los Angeles Municipal Code Ordinance 141422 re split roles and parking fees taxes.
box 194, folder 4

Quimby Fees 1988

Scope and Contents

Report re Quimby Fee Interest.
box 199, folder 13

Zev/ BAD memos 1988

Scope and Contents

Memo re "Psychoanalysis, Political Strategy and Pro-Development" re "BAD."
box 793, folder 9

Misc Information for Bradley 1988

Scope and Contents

Correspondence, memo re Carlos Chavez, article re Industrial Property Guide, board meeting materials re Tomas Rivera Center, 1 5 X 7 photograph of Hawaii Marine Lines.
box 177, folder 6

Airport Commission 1988-1989

Scope and Contents

Memo re Airport Commission attendance.
box 177, folder 7

Animal Regulation Commission 1988-1989

Scope and Contents

Correspondence, memo re Animal Regulation Commission attendance.
box 177, folder 19

Environmental Quality Board 1988-1989

Scope and Contents

Correspondence, agenda, memo re Environmental Quality Board attendance.
box 177, folder 24

Hospital Authority Commission 1988-1989

Scope and Contents

Correspondence, agenda re Hospital Authority Commission.
box 179, folder 16

Public Counsel Pro Bono 1988-1989

Scope and Contents

Correspondence, press releases re Public Counsel and Pro Bono Legal Resources.
box 185, folder 14

First Boston 1988-1989

Scope and Contents

Correspondence, report re Participation of the First Boston Corporation in the Financing of the Convention Center Expansion Project and Refunding the 1985 Certificate of Participation, notes, clippings, memo re First Boston and Credit Suisse.
box 189, folder 7

Mass Mailings 1988-1989

Scope and Contents

Correspondence, memo re Mass Mailing at Public Expense - Permanent Regulations of the Fair Political Practices Commission, California Code of Regulations Section 18901 report re Update On The Mass Mailings Requirements of Proposition 73 and Superior Court Ruling.
box 192, folder 3

South Africa Divesture 1988-1989

Scope and Contents

Correspondence re Los Angeles City South Africa Divesture Plan.
box 175, folder 10

Andersen 1988-1990

Scope and Contents

City of Los Angeles Statement Regarding South Africa Business Connections, 1989 Annual report of Arthur Andersen and Co., Society Cooperative, email, the Arthur Andersen Worldwide Organization Combined statements of Financial Position 89.
box 178, folder 6

Police Commission 1988-1990

Scope and Contents

Memo, correspondence re Police Commission attendance records.
box 184, folder 12

Graffiti 1988-1990

Scope and Contents

Memo, Ordinance for the Removal of Graffiti, Legislation to Allow The City to Cite Owners of Structures Which Have Significant Amounts of Graffiti report, graffiti removal agreement, motion, San Leandro Ordinance, Philadelphia ordinances, Oakland ordinances, clippings.
box 185, folder 5

Gangs 1988-1990

Scope and Contents

Gang action plan, memorandum of Understanding re Sey Yes Inc. clippings, agenda, biography, An Effective Juvenile Delinquency Prevention Model statements of Robert Martin Director Chicago Intervention Network report, Mayor Bradley's Gang Checklist.
box 182, folder 19

Economic Development 1988-1991

Scope and Contents

Correspondence, proposals for A Regional Economic Development Strategy for The City of Los Angeles; An Economic Development Strategy for The City of Los Angeles draft, resume, clippings, The Immigration Act of 1990, Environmental Trade Delegation roster.
box 186, folder 14

Hollywood Sign 1988-1991

Scope and Contents

Business card, photocopy of photo from 1946 of crowd at Hollywood and Vine, concept designs of electronic sign at Hollywood and Vine, memo re Summary of Hollywood and Vine Sign Permit Progress, correspondence re Sign on Taft Building at Hollywood and Vine.
box 201, folder 13

LA's Best 1988-1991

Scope and Contents

Executive summary re LA's Best.
box 177, folder 1

Coliseum 1988-1992

Scope and Contents

Press releases, photographs, Return of Raiders Professional Football Team to Oakland report, correspondence, photocopy of contractor's license, notes, California Senate Bill SB 2879 1990, clippings, memo, roster, architectural design plans; Los Angeles Memorial Coliseum Commission request for proposals for preparation of an environmental impact report Exposition Park Improvement Plan.
box 183, folder 1

Election Results 1988-1992

Scope and Contents

Election Results from Primary and General Statewide and County Elections 1992 report, clippings, Final Report on the Investigation of Allegations of Misuse of Public Resources in the 1986 Controller Campaign (Gray Davis) and Transition Period.
box 174, folder 7

Central City East 1989

Scope and Contents

Correspondence, Central City East Specific Plan Discussion Paper, California Environmental Quality Act re Negative Declaration; Initial Study and Checklist, Legal Document re Administrative Writ, Settlement Agreement, map.
box 175, folder 3

Affirmative Action 1989

Scope and Contents

Statistics re Supreme Court's Opinion on Richmond vs. Croson Effect on States Minority/ Women Business Enterprise (MBE/WBE), legal documents re Economic Equality Act of 1989; reports re City of Richmond vs. J.A. Croson, resolution, agenda, speech draft, guidelines for MBE/WBE Outreach Program.
box 175, folder 7

Airport MBE/WBE Audit 1989

Scope and Contents

Review of Airports Department Joint Ventures for Concession Contracts by City Administrative Officer re Airport Minority Business Enterprise/ Women Business Enterprise Audit.
box 175, folder 9

Ammunition Tax Trauma Centers 1989

Scope and Contents

Memo re Ammunition Tax for Trauma Centers.
box 177, folder 15

Convention Exhibition Center 1989

Scope and Contents

Memo re Los Angeles Convention and Exhibition Center Authority Commission attendance records.
box 177, folder 17

El Pueblo Park Committee 1989

Scope and Contents

Correspondence, memo re El Pueblo De Los Angeles State Historical Park Advisory Committee Attendance Records.
box 178, folder 10

Relocation Appeals Board 1989

Scope and Contents

Correspondence re Relocation Appeals Board attendance.
box 178, folder 13

Social Service Commission 1989

Scope and Contents

Memo re Social Service Commission attendance.
box 178, folder 19

Grace Davis 1989

Scope and Contents

Clipping re Grace Davis.
box 179, folder 10

Drug Testimony 1989

Scope and Contents

Testimony of Los Angeles Mayor Tom Bradley before the United States Senate Governmental Affairs Committee.
box 182, folder 7

Partnership for Homeless 1989

Scope and Contents

Consent form, resume re Partnership for The Homeless.
box 183, folder 7

Ethics Campaign 1989

Scope and Contents

Los Angeles Times Poll Results December 1989.
box 184, folder 4

Revolving Door Report 1989

Scope and Contents

Draft Report On Revolving Door policy Resolving Conflicts of Interest and Lobbying for The City of Los Angeles by the Staff of the Committee to Draft an Ethics Code for Los Angeles City Government.
box 186, folder 6

Fire Station 54 1989

Scope and Contents

Printout of database search results, Direct Sale of City Property Located at 947 South Norton Avenue, Ordinance No 165282.
box 186, folder 18

Housing Authority 1989

Scope and Contents

Correspondence, personnel file of Robert C. Wilson Executive Director of Fresno City and County Housing Authority, memo, executive director's report re Housing Authority resolution, Authorization of Executive Director To establish Resident Employment Policy and Apprentice and Training Programs Leading To Contracting With Resident Councils for Services and Providing Other Employment Opportunities resolution.
box 186, folder 24

Paula Hunter 1989

Scope and Contents

Correspondence, Mayor's Educational Goals re Paula Hunter.
box 186, folder 26

Improving Public Service 1989

Scope and Contents

Correspondence, proposals re Greater Access to City Services, fact sheet, notes re Improving Public Service.
box 187, folder 17

Letters 1989

Scope and Contents

Correspondence, receipt, Executive Committee Mayor's Task Force for Africa/Los Angeles Relations roster, notes, speech draft.
box 190, folder 20

Operation Rescue 1989

Scope and Contents

Legal document re The City of New York v. Randall Terry Et Al. Preventing the Blocking of Abortion Clinics and the Harassment of Persons Entering them While Affirming Their First Amendment Rights to Assembly and Speech.
box 191, folder 6

Sports Arena New Facility 1989

Scope and Contents

Correspondence, Coliseum Design Plans, statistics re estimated costs for new sports arena facility.
box 192, folder 7

Sewer Ordinance 1989

Scope and Contents

Correspondence re Proposed Sewer Ordinance, roster re Citizen Advisory Committee on Sewer Permit Allocation Ordinance.
box 193, folder 1

Shuwa Investment Corp 1989

Scope and Contents

Clipping re Shuwa Investment Corporation.
box 193, folder 14

Rittenberg Discipline 1989

Scope and Contents

Correspondence, The Public Interest Requires the Mayor to Refer to the Board of Referred Powers the Question of Whether Disciplinary Procedures Should Be Commenced Against City Treasurer Rittenberg report.
box 195, folder 5

Inaugural Address 1989

Scope and Contents

Inaugural Address of Mayor Tom Bradley speech draft.
box 196, folder 4

World Affairs Council 1989

Scope and Contents

Bradley speech "Los Angeles: the State of the International City" for the World Affairs Council; press release re L.A. as "A World City."
box 201, folder 14

LA County City Selection 1989

Scope and Contents

Correspondence re Los Angeles County City Selection Committee.
box 172, folder 4

Cultural Affairs 1989-1990

Scope and Contents

Correspondence, Analysis and Recommendations for Further Growth of the City of Los Angeles' Cultural Heritage Program: A Division of the Cultural Affairs Department report, photographs, brochure, press releases, Goals and Objectives for 1989- 1990 report.
box 173, folder 3

CRA Legal Business 1989-1990

Scope and Contents

Recommended Action Regarding the Community Redevelopment Agency's (CRA) Contract with Kane report, Ballmer and Berkman for Services Ending June 30 1991; CRA Proposed Oversight Procedures re CRA Legal Analysis.
box 173, folder 6

CRA Budget Process 1989-1990

Scope and Contents

Memo, correspondence, municipal ordinance re Community Redevelopment Agency (CRA) Annual Budget and Amendments Process.
box 177, folder 8

Building and Safety 1989-1990

Scope and Contents

Memo re Commission of Building and Safety attendance records.
box 177, folder 9

City Employees Retirement 1989-1990

Scope and Contents

Statistics re City Employees Retirement System Board of Administration attendance.
box 177, folder 10

Civil Service 1989-1990

Scope and Contents

Memo re Board of Civil Service Commissioners attendance.
box 177, folder 11

Commission On Status of Women 1989-1990

Scope and Contents

Memo re Commission On the Status of Women attendance records.
box 177, folder 12

Cultural Affairs Commission 1989-1990

Scope and Contents

Memo re Board of Cultural Affairs Commissioners attendance.
box 177, folder 13

Cultural Heritage Commission 1989-1990

Scope and Contents

Memo re Cultural Heritage Commission attendance records.
box 177, folder 14

CRA 1989-1990

Scope and Contents

Memo re Community Redevelopment Agency (CRA) commissioners attendance.
box 177, folder 20

Fire 1989-1990

Scope and Contents

Memo re Fire Commission attendance.
box 177, folder 22

Handicapped Access Appeals 1989-1990

Scope and Contents

Correspondence re Handicapped Access Appeals Commission attendance.
box 177, folder 23

Harbor Commission 1989-1990

Scope and Contents

Correspondence re Harbor Commission attendance.
box 177, folder 25

Housing Commission 1989-1990

Scope and Contents

Memo re Housing Authority attendance records.
box 178, folder 1

Human Relations Commission 1989-1990

Scope and Contents

Memo re Human Relations Commission attendance.
box 178, folder 2

Library Commission 1989-1990

Scope and Contents

Correspondence, memo re Library Commission attendance.
box 178, folder 5

Planning Commission 1989-1990

Scope and Contents

Attendance Records re Los Angeles City Planning Commission.
box 178, folder 7

Public Works Commission 1989-1990

Scope and Contents

Memo re Attendance Records for Commissioners of the Board of Public Works.
box 178, folder 8

Pension Commission 1989-1990

Scope and Contents

Attendance records re Board of Pension Commissioners.
box 178, folder 9

Recreation and Parks Commission 1989-1990

Scope and Contents

Correspondence re Recreation and Parks Commission attendance.
box 178, folder 11

Rent Adjustments Commission 1989-1990

Scope and Contents

Notes, correspondence re Rent Adjustment commission attendance.
12 of 26 pages
Results page: |<< Previous Next >>|