OAC Test Repository
Ackerman (Fremont) papers, 1890-1945
Collection context
Summary
- Title:
- Fremont Ackerman papers
- Dates:
- 1890-1945
- Creators:
- Ackerman, Fremont
- Abstract:
- Fremont Ackerman worked as an engineer for the Northern Pacific Railroad Company in Montana. He later established his own business as a civil engineer and surveyor in the Southern California area. The collection consists of field books, maps, drawings, correspondence, and business papers related to Fremont Ackerman's work with the construction of the Northern Pacific Railroad in Montana and his activities as a civil engineer and surveyor in the Los Angeles region.
- Extent:
- 1 unknown (62 boxes and 4 oversize boxes)
- Language:
- Materials are in English.
- Preferred citation:
-
[Identification of item], Fremont Ackerman Papers (Collection 312). UCLA Library Special Collections, Charles E. Young Research Library, University of California, Los Angeles.
Background
- Scope and content:
-
Collection consists of field books, maps, drawings, correspondence, and business papers related to engineer Fremont Ackerman. Materials relate to his work with the construction of the Northern Pacific Railroad in Montana and his activities as a civil engineer and surveyor in the Los Angeles region. Topics include land and water companies in Arizona and California and real estate development in Southern California. Includes surveys conducted by Ackerman for the Lucky Baldwin estate, William Wolfskill rancho, Abbot Kinney's Venice in America project, and the property of William Andrews Clark.
- Biographical / historical:
-
Ackerman graduated from Ohio State University in 1883; worked as an engineer for the Northern Pacific Railroad Company in Montana; moved to Los Angeles, California, and established his own business as a civil engineer and surveyor in the Southern California area.
- Acquisition information:
- Gift of William Coit Ackerman and Ruth Lovilla Ackerman, 1955.
- Processing information:
-
Processed by Saundra Taylor, 1970-March 1971.
Collections are processed to a variety of levels depending on the work necessary to make them usable, their perceived user interest and research value, availability of staff and resources, and competing priorities. Library Special Collections provides a standard level of preservation and access for all collections and, when time and resources permit, conducts more intensive processing. These materials have been arranged and described according to national and local standards and best practices.
We are committed to providing ethical, inclusive, and anti-racist description of the materials we steward, and to remediating existing description of our materials that contains language that may be offensive or cause harm. We invite you to submit feedback about how our collections are described, and how they could be described more accurately, by filling out the form located on our website: Report Potentially Offensive Description in Library Special Collections.
- Physical location:
- Stored off-site. All requests to access special collections material must be made in advance using the request button located on this page.
- Rules or conventions:
- Describing Archives: A Content Standard
Indexed terms
- Subjects:
- Real estate development -- California, Southern.
Surveyors -- California, Southern -- Archives.
Civil engineers -- California -- Los Angeles -- Archives.
Railroad engineers -- Montana -- Archives.
Land surveys.
Drawings. - Names:
- Northern Pacific Railroad Company
Ackerman, Fremont--Archives.
About this collection guide
- Date Encoded:
- This finding aid was produced using ArchivesSpace on 2022-12-20 10:48:23 -0800 .
Access and use
- Restrictions:
-
Open for research. All requests to access special collections materials must be made in advance using the request button located on this page.
- Terms of access:
-
Property rights to the physical objects belong to UCLA Library Special Collections. All other rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.
- Preferred citation:
-
[Identification of item], Fremont Ackerman Papers (Collection 312). UCLA Library Special Collections, Charles E. Young Research Library, University of California, Los Angeles.
- Location of this collection:
-
, ,
- Contact:
-
- Restrictions:
-
Open for research. All requests to access special collections materials must be made in advance using the request button located on this page.
- Terms of access:
-
Property rights to the physical objects belong to UCLA Library Special Collections. All other rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.
- Preferred citation:
-
[Identification of item], Fremont Ackerman Papers (Collection 312). UCLA Library Special Collections, Charles E. Young Research Library, University of California, Los Angeles.
- Location of this collection:
-
, ,
- Contact:
Contents
Surveys.
Rolled blueprints & survey material.
Correspondence.
Maps published by oil companies, etc., some correspondence.
The Oil Fields of Southern California . Federal Writers Project, typescript (carbon) with notations. 1 vol. with surveys, etc. of Wolfskill Ranch, 1936.
Summary
- Dates:
- 1936.
Envelope with clippings of C. Cole articles sent to the Los Angeles Herald , one envelope of correspondence.
Miscellaneous surveys.
Bank records (cancelled checks, etc.). 19 vol. of daily accounts, ca., 1905-1908.
Summary
- Dates:
- 1905-1908.
Bank records, file of patent papers.
Bank records, tax receipts.
Correspondence.
Miscellaneous surveys, correspondence.
Surveys, 10 envelopes of tax receipts.
Correspondence, memo book on Pasadena account, publications on taxes, wills & estates.
Correspondence.
Survey notes & reports.
Los Angeles City Civilian Defense report, historical records survey , manual of instructions for indexes., December 1, 1941
Summary
- Dates:
- December 1, 1941
Survey reports [insect damaged].
Account ledger, business cards, survey figures and notes, empty envelopes.
Survey notes, correspondence, receipts, financial records.
Survey notes, receipts, bank records, La Fiesta de Los Angeles envelopes.
Bank records, receipts, survey notes.
Survey notebooks, school notebooks, memoranda books [all insect damaged], 1883.
Summary
- Dates:
- 1883.
Index no.3 maps [Finding Aid inventory], oil company reports, survey notes.
Survey notes, laws & regulations, oil company correspondence, bank statements.
Index to field books, papers re field books.
Field books 18-37.
Field books 38-60.
Field books 61-75.
Survey notes, bank statements & receipts.
Real estate law, legal blanks, city specifications, bills & receipts.
Bank statements & receipts.
Bank statements & receipts, business correspondence, receipts.
Ledgers, 1902-1910.
Summary
- Dates:
- 1902-1910.
Ledgers, 1902-1922.
Summary
- Dates:
- 1902-1922.
Personal expense books, 1911-1928.
Summary
- Dates:
- 1911-1928.
Ledgers, 1932-1939.
Summary
- Dates:
- 1932-1939.
Correspondence.
Bank statements, oil company receipts.
Surveys - A.
Surveys - B.
Surveys - C.
Surveys - D.
Surveys - E & F.
Surveys - G.
Surveys - H.
Surveys - I through K.
Surveys - L.
Surveys - M.
Surveys - R.
Surveys - S.
Surveys - T.
Surveys, miscellaneous & unsorted.
Ledger, 1894-1986.
Summary
- Dates:
- 1894-1986.
Ledger, 2 vol., 1906.
Summary
- Dates:
- 1906.
119th Place Profile--Budlong Avenue & Vermont Avenue, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
132nd Street & 133rd Street profile--Hoover Street to Vermont Avenue, Los Angeles., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 1 item.
135th Street--Hoover Street to Vermont Avenue, Los Angeles., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 1 item.
Ackerman & Lanterman Survey--map--North of Playa del Rey, La Ballona Ranch, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Ackerman (Fremont)--certificate of commission as licensed land survey--state of California, Los Angeles., 1903.
Summary
- Dates:
- 1903.
Background
- Physical description:
- 1 item.
Ackerman (Fremont)--personal & business papers and photograph of road construction. ca. Los Angeles., 1903-1941.
Summary
- Dates:
- 1903-1941.
Background
- Physical description:
- 50 items.
Ackerman (Fremont) home--1011 W. 23rd Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 75 items.
Ackerman (Fremont) home--539 S. Serrano, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 10 items.
Ahearn Block--Budlong Avenue & 38th St., Los Angeles County., 1898.
Summary
- Dates:
- 1898.
Background
- Physical description:
- 1 item.
Ahearn Tract subdivision--Kansas Street & 38th St., Los Angeles County., 1898.
Summary
- Dates:
- 1898.
Background
- Physical description:
- 2 items.
Alamitos Bay Tract, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Alhambra Tract--S.W. Champion Survey--Granada Avenue & Alhambra Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Aliso Avenue, Los Angeles., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 1 item.
Allegheny Street--Soto Street to Dacotah Street, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Alosta Street--Soto Street to Dacotah Street, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Alpine--Soledad Canyon--Southern Pacific Railroad, California., 1929.
Summary
- Dates:
- 1929.
Background
- Physical description:
- 3 items.
Alpine Mining Claims, Los Angeles County., 1929.
Summary
- Dates:
- 1929.
Background
- Physical description:
- 1 item.
Andrews Boulevard / First Street, Los Angeles., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 3 items.
Annandale Vista--Ave. Sixty-Four / Nithsdale Street, Los Angeles County., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 5 items.
Arizona--Topographic Map, Arizona., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Arlington Heights Terrace, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Arlington Heights Terrace--Washington Street & Francisquito Avenue, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 7 items.
Arlington Heights Tract--Subdivision no.1 (Harry Jackins), Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Arlington Heights Tract no.2 (Jarry Jackins), Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Arlington Street / Santa Monica Avenue, Los Angeles County., 1909.
Summary
- Dates:
- 1909.
Background
- Physical description:
- 1 item.
Asbury Tract--Cypress Avenue & Elm Street, Los Angeles., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 3 items.
Ascot South Park Tract--Strong & Dickinson, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 5 items.
Athens, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Athens--128th Street / Hoover Street 1921. Los Angeles County.
Background
- Physical description:
- 1 item.
Athens on the Hill, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 4 items.
Athens on the Hill (folder 1 of 3), Los Angeles County., 1905-1913.
Summary
- Dates:
- 1905-1913.
Background
- Physical description:
- 69 items.
Athens on the Hill (folder 2 of 3), Los Angeles County., 1905-1913.
Summary
- Dates:
- 1905-1913.
Background
- Physical description:
- 34 items.
Athens on the Hill (folder 3 of 3), Los Angeles County., 1905-1913.
Summary
- Dates:
- 1905-1913.
Background
- Physical description:
- 34 items.
Avenue Forty / Scandia Way, Los Angeles., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 3 items.
Babcock (A.R.) Tract--Scott Street & Viola Street, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 3 items.
Ballona & South Santa Monica Road, Los Angeles., 1899.
Summary
- Dates:
- 1899.
Background
- Physical description:
- 1 item.
Baroness Tract--Boundary Avenue & Roberta Street, Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Bassett Survey--Hill Street & Clay Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Baugh Road--Baugh Tract in Rancho San Rafael, n.p., 1899.
Summary
- Dates:
- 1899.
Background
- Physical description:
- 1 item.
Beachwood Park--Franklin Avenue & Beachwood Dr, Los Angeles., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 1 item.
Beaumont, Riverside County.
Background
- Physical description:
- 1 item.
Bentley Avenue, Los Angeles., 1938.
Summary
- Dates:
- 1938.
Background
- Physical description:
- 1 item.
Bernard Avenue & Campbell Avenue, n.p., 1887.
Summary
- Dates:
- 1887.
Background
- Physical description:
- 1 item.
Beverly (City of), Los Angeles County., 1914.
Summary
- Dates:
- 1914.
Background
- Physical description:
- 1 item.
Bonita Place--San Fernando Road & Bonita Dr, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Boulder County, Colorado, Colorado., 1902.
Summary
- Dates:
- 1902.
Background
- Physical description:
- 1 item.
Bowen and Chamberlins Main & Figueroa Street Tract no.2, Los Angeles., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 1 item.
Boyle Avenue--7th Street to 9th Street, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 2 items.
Brandt Tract--Morningside Avenue & San Gabriel Boulevard Pasadena., 1927.
Summary
- Dates:
- 1927.
Background
- Physical description:
- 3 items.
Brentwood Park (Map of), Los Angeles., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 1 item.
Briarcliff Road, Los Angeles., 1936.
Summary
- Dates:
- 1936.
Background
- Physical description:
- 3 items.
Bridgedale Acres--Strawberry Street & Cypress Avenue, Los Angeles County., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 5 items.
Briggs Avenue, Los Angeles County., 1914.
Summary
- Dates:
- 1914.
Background
- Physical description:
- 2 items.
Brockley's Acre Lots--Vermont Avenue / Washington Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 4 items.
Burbank--Western portion, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Butler's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles., 1903.
Summary
- Dates:
- 1903.
Background
- Physical description:
- 1 item.
California & Nevada map and presidential wall atlas (on verso), >n.p., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
California motor route map-- Los Angeles and Approaches --published by Security First National Bank, Southern California., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Call (J.H.)--Survey for--boundary line, Los Angeles County., 1911.
Summary
- Dates:
- 1911.
Background
- Physical description:
- 2 items.
Calo Tract--Fifth Street & San Pedro Street, Los Angeles County., 1925.
Summary
- Dates:
- 1925.
Background
- Physical description:
- 4 items.
Carrizosa Tract--Alameda Street & 55th Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Carson Street / Hoover Street, Los Angeles County., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 4 items.
Carver Place--Part of Highland View tract--Washington Dr.& Marmion, Los Angeles County., 1913.
Summary
- Dates:
- 1913.
Background
- Physical description:
- 2 items.
Castle Hills Subdivision--Los Amigos Street, Los Angeles County., 1939.
Summary
- Dates:
- 1939.
Background
- Physical description:
- 6 items.
Central Avenue / Albert Street, Los Angeles County., 1914.
Summary
- Dates:
- 1914.
Background
- Physical description:
- 4 items.
Central Avenue / Main Street, Los Angeles County., 1918.
Summary
- Dates:
- 1918.
Background
- Physical description:
- 1 item.
Central Park Tract (Strong & Dickinson)--Central Avenue & 49th Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 2 items.
Central Park Tract (Strong & Dickinson)--Central Avenue / 50th Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Cerritos Avenue, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Chamberlin's Central Avenue Tract--Central Avenue & Hooper Avenue, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 2 items.
Chapman (John S.)--4th Avenue, Los Angeles., 1940.
Summary
- Dates:
- 1940.
Background
- Physical description:
- 1 item.
Chapman Ranch--F.E. Edwards land--Foothill Boulevard & Walnut Avenue, Los Angeles., 1914.
Summary
- Dates:
- 1914.
Background
- Physical description:
- 3 items.
Chenault Street, Los Angeles County., 1925.
Summary
- Dates:
- 1925.
Background
- Physical description:
- 1 item.
Chino Ranch, San Bernardino County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Clark & Bryan Tract--San Pedro Street, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Clawson Villa Tract--Vermont Avenue & 48th Street, Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 3 items.
Cleeves (Dr. Montague)--Licensed Surveyor's Map, Los Angeles County., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 1 item.
Clement Tract--Anderson Street & 2nd Street, Los Angeles., 1939.
Summary
- Dates:
- 1939.
Background
- Physical description:
- 2 items.
Coburn Park, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
Coffman Partition--Coffman and Pico Road & Whittier Road, Montebello, California., 1911.
Summary
- Dates:
- 1911.
Background
- Physical description:
- 1 item.
Cohn's Partition, Los Angeles County., 1921-1935.
Summary
- Dates:
- 1921-1935.
Background
- Physical description:
- 12 items.
Cohn's Partition--Mill Road, Los Angeles., 1895, 1921, 1924.
Summary
- Dates:
- 1895, 1921, 1924.
Background
- Physical description:
- 3 items.
Colina Park, Los Angeles County., 1922.
Summary
- Dates:
- 1922.
Background
- Physical description:
- 1 item.
Colorado Street / Monte Vista Avenue, Pasadena., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 23 items.
Colorado Street / Valley Dr, 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 3 items.
Commonwealth Avenue 1st Street to 3rd Street, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Commonwealth Avenue / Third Street, Los Angeles County., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 6 items.
Compton Avenue Tract (Strong & Dickinson)--Compton Avenue & 25th Street, Los Angeles., 1903.
Summary
- Dates:
- 1903.
Background
- Physical description:
- 3 items.
Concrete Arch Bridge, Sante Fe, New Mexico., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Cordit Tract--Santa Monica Avenue & Normandie Avenue, Los Angeles., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Cornish, Easton & Holmes Tract--Myrtle Street & First Street, Los Angeles County., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 1 item.
Cottage Terrace--Elm Street & San Fernando Road, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 5 items.
Country Club Park--9th Street & Street Andrews Place, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Country Club Park--Subdivision no.1, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Country Club Park--Subdivision no.2, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Country Club Park--Western Avenue & 9th Street, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
County form for filing maps, Los Angeles County., 1916.
Summary
- Dates:
- 1916.
Background
- Physical description:
- 1 item.
County Rd.--Rose Hill to South Pasadena, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Crestmont--Carnation Avenue & Landa Street, Los Angeles., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 9 items.
Cribb & Sinclairs's Subdivision--Normandie Avenue & 21st Street, Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 2 items.
Cribb & Street Clair Lot (Mott Tract)--4th Street & Hope Street, Los Angeles., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 3 items.
Cripple Creek Mining District (New Map of)--El Paso County, Colorado., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Cucamonga Town Site--Milliken Avenue at New Arrow Boulevard Cucamonga, California., 1932.
Summary
- Dates:
- 1932.
Background
- Physical description:
- 1 item.
Culver's East Hollywood Tract--Vermont Avenue & Lexington Avenue, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Cummings (Dr.)--Portions of tracts 3369, 2099, and Lick Tract, Los Angeles County., 1929.
Summary
- Dates:
- 1929.
Background
- Physical description:
- 1 item.
Cummings (Dr.) / Linwood Dr, Los Angeles County., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 8 items.
Cummings (Dr.) / Linwood Dr, Los Angeles County., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 10 items.
Cummings (W.E.) and Cecil B. DeMille Road, Los Angeles., 1919.
Summary
- Dates:
- 1919.
Background
- Physical description:
- 1 item.
Cummings (W.E.) and Fraters (J.A.), Los Angeles County., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 2 items.
Cummings (W.E.) property--Franklin Avenue & Normandie Avenue, Hollywood., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
Cunningham Tract--Hope Street & Laurel Street, Los Angeles., 1887.
Summary
- Dates:
- 1887.
Background
- Physical description:
- 2 items.
Curry Tract--South Park Avenue & 45th Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Curry Tract on South Park Avenue (Goodenow & McClung), Long Beach (?)., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 3 items.
Dacotah Street--9th Street to Alosta Street, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Dacotah Street--9th Street to Hollenbeck Avenue, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Daisy Street profile--Morningside Avenue to Blanche Street, Pasadena., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
De Luckhardt (Pillar A.)--Soto Street & Southern California Railway (?), Los Angeles., 1925.
Summary
- Dates:
- 1925.
Background
- Physical description:
- 1 item.
DeMille (Cecil B.)--Hunter Ranch, Los Angeles County., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 4 items.
DeMille (Cecil B.)--Paradise Ranch--Little Tujunga Road, Los Angeles County., 1928, 1930, 1934.
Summary
- Dates:
- 1928, 1930, 1934.
Background
- Physical description:
- 4 items.
Denver map issued by United States National Bank, Denver., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Denver Northwestern & Pacific Railway (Map of the)--projected lines Denver to Salt Lake City, Colorado., 1902.
Summary
- Dates:
- 1902.
Background
- Physical description:
- 1 item.
Denver Northwestern Pacific Railway, Denver to Salt Lake City., 1902.
Summary
- Dates:
- 1902.
Background
- Physical description:
- 4 items.
Dodge Ranch--Rancho Santa Anita Avenue--White Oak Avenue & Walnut Avenue, Los Angeles County., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 1 item.
Dolgeville, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Downey & Florence Rd. Flood Control Map, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Dye (Helen) tract--map of Figueroa Street & First Street, Los Angeles County., 1903.
Summary
- Dates:
- 1903.
Background
- Physical description:
- 1 item.
East Jefferson Street Tract, Long Beach., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Echo Park Road Tract, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Echo Park Road Tract--Effie Street & Echo Park Road, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Edenhurst Avenue / Parkdale Avenue, Los Angeles County., 1922.
Summary
- Dates:
- 1922.
Background
- Physical description:
- 1 item.
Edwards (Frank E.) property located at Chapman Station, Los Angeles County., 1916-1917.
Summary
- Dates:
- 1916-1917.
Background
- Physical description:
- 1 item.
Eldora, Colorado--Vicinity of, Colorado., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Election returns, Los Angeles., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 1 item.
Elysian Vista Scott Tract--Echo Park Road & Avalon Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 2 items.
Emerald Bay, Orange County., October 1928.
Summary
- Dates:
- October 1928.
Background
- Physical description:
- 1 item.
Emil Bloch's Seaport Tract--Strawberry Street, Los Angeles County., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 1 item.
Engineering charts, plans, graphs, n.p., v.d.
Summary
- Dates:
- v.d.
Background
- Physical description:
- 21 items.
Etal (Claribel Doty) Property in Franklin County, Ohio, Franklin County, Ohio., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 1 item.
Etiwanda Commercial Tract, Los Angeles County., 1932.
Summary
- Dates:
- 1932.
Background
- Physical description:
- 1 item.
Evergreen Avenue--9th Street to Hollenbeck Avenue, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Ezra Street--Hollenbeck Avenue to 9th Street, Los Angeles., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 1 item.
Faucet Avenue / Pottrero, Los Angeles County., 1916.
Summary
- Dates:
- 1916.
Background
- Physical description:
- 1 item.
Fifth Avenue / Sixth Avenue, Los Angeles., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 5 items.
Figueroa Square--Figueroa & 41st Street, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 4 items.
Figueroa Street / Salon Avenue, Los Angeles., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 2 items.
Figueroa Street Tract (Clark & Bryan)--Figueroa Street / Santa Monica Avenue, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Figueroa Street Tract (Strong & Dickinson), Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Figueroa Street Tract--Strong & Dickinson, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 4 items.
First & Broadway & San Gabriel Boulevard, East San Gabriel, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
First Street & E. San Gabriel Street, San Gabriel & Los Angeles County., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 1 item.
First Street--Juanita Avenue to Vermont Avenue, Los Angeles., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 1 item.
First Street / Broadway, Los Angeles., 1922.
Summary
- Dates:
- 1922.
Background
- Physical description:
- 1 item.
First Street Profile--Hoover Street to a point 2000 ft. west, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Fisher's Map of Los Nietos, Los Angeles County (?)., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Florence Villa Tract--Alameda Street & Florence Avenue, Los Angeles County., 1905, 1922.
Summary
- Dates:
- 1905, 1922.
Background
- Physical description:
- 5 items.
Forest Park--Subdivisions 1 & 2--Commonwealth Ave & Third St., Virgil & Hoover, Los Angeles., 1906, 1907.
Summary
- Dates:
- 1906, 1907.
Background
- Physical description:
- 17 items.
Frank Sibichi Tract, Los Angeles., 1897.
Summary
- Dates:
- 1897.
Background
- Physical description:
- 1 item.
Franklin Avenue & Edgmont, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Franklin Avenue / Normandie, Los Angeles County., 1919, 1928.
Summary
- Dates:
- 1919, 1928.
Background
- Physical description:
- 10 items.
Franklin Street, Los Angeles County., 1919.
Summary
- Dates:
- 1919.
Background
- Physical description:
- 1 item.
Freeways (master plan), Los Angeles., 1947.
Summary
- Dates:
- 1947.
Background
- Physical description:
- 3 items.
Fruit Acres Tract--Compton Avenue / 64th Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Ganesha Park Tract--Huntington Boulevard & Orange Grove Avenue, Pasadena., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 5 items.
Garfield Heights Tract (Cribb & Sinclair)--Washington Street & Cimarron Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Garfield Heights Tract (Cribb & Sinclair)--Washington Street & Hermosa Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Garvey School District Lot--part of Garvey Ranch, Los Angeles County., 1917.
Summary
- Dates:
- 1917.
Background
- Physical description:
- 2 items.
Geneva Street to 3rd Street--Alley, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Gilkerson Tract--Florence & Downey Road, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Glassell Road, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Glendora Acres, Los Angeles County., 1929-1944.
Summary
- Dates:
- 1929-1944.
Background
- Physical description:
- 14 items.
Glendora Mountain View Addition--Minnesota Avenue & Whitcomb Avenue, Los Angeles., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 3 items.
Glenn Avenue--Camulos Street to Ezra Street, Los Angeles., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
Glenn Avenue--Soto Street to Camulos Street, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Goetz Tract / Acres--Broadway & First Street, Los Angeles., 1919, 1922.
Summary
- Dates:
- 1919, 1922.
Background
- Physical description:
- 2 items.
Gower Street, Los Angeles County., 1916.
Summary
- Dates:
- 1916.
Background
- Physical description:
- 5 items.
Grand County, Colorado, Colorado., 1903.
Summary
- Dates:
- 1903.
Background
- Physical description:
- 2 items.
Grand View Heights--Western Avenue & 24th Street, Los Angeles., After 1915.
Summary
- Dates:
- After 1915.
Background
- Physical description:
- 1 item.
Grand View Tract no.2 (George H. Peck's), San Pedro., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Grider & Orange Orangedale Tract, Los Angeles., 1896.
Summary
- Dates:
- 1896.
Background
- Physical description:
- 1 item.
Gunn (Alexander) Tract--Downey Road, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 3 items.
Gunnison County, Colorado, Colorado., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Hamilton (Mrs. L.M.)--survey of San Pedro property, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 2 items.
Hampton Heights--Cypress Avenue & Idell Street, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Hampton Terrace (Highland Park), Highland Park., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 2 items.
Hannon Property--Compton Avenue & 20th Street, Los Angeles., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 1 item.
Hannon Tract--28th Street & Compton Avenue, Los Angeles County., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 2 items.
Harbor Boulevard--Palm Avenue & Harbor Boulevard Los Angeles County., 1911.
Summary
- Dates:
- 1911.
Background
- Physical description:
- 1 item.
Haskell Tract / Newcastle Avenue & Santa Rita Street, Los Angeles County., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 11 items.
Heart of Los Angeles--Transportation map, Los Angeles., 1935.
Summary
- Dates:
- 1935.
Background
- Physical description:
- 1 item.
Highland / Wilson, Los Angeles., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 1 item.
Highland Avenue, Los Angeles., 1916.
Summary
- Dates:
- 1916.
Background
- Physical description:
- 1 item.
Highland Park extension--Ave. 49 & Avenue 50, Los Angeles County., 1902.
Summary
- Dates:
- 1902.
Background
- Physical description:
- 1 item.
Highland Villa Tract--Brooklyn Avenue / Rowan Avenue, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Hill Synd. Tract, Los Angeles., 1911.
Summary
- Dates:
- 1911.
Background
- Physical description:
- 3 items.
Hillhurst Park--Western Avenue & Gendower Avenue, Los Angeles County., 1912.
Summary
- Dates:
- 1912.
Background
- Physical description:
- 1 item.
Holbrook Avenue / Redman Avenue, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
Holcomb's Lorena Heights Homes, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 3 items.
Hollenbeck Avenue, Los Angeles., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 2 items.
Hollenbeck Avenue & Soto Street, Los Angeles County., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 8 items.
Hollenbeck Ranch--Ruddock Street & Lyman Street, Los Angeles., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 3 items.
Holly Glen, Los Angeles., 1912.
Summary
- Dates:
- 1912.
Background
- Physical description:
- 3 items.
Hollywood Cemetery--Avenue plan, Hollywood, California., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 1 item.
Hollywood District Map, Los Angeles., 1916.
Summary
- Dates:
- 1916.
Background
- Physical description:
- 1 item.
Hollywood Glen, Los Angeles County., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 5 items.
Hollywood Ocean View Terrace, Los Angeles., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 4 items.
Home Villa Tract / Twenty-second Place / Bronson Avenue, Los Angeles County., 1921.
Summary
- Dates:
- 1921.
Background
- Physical description:
- 2 items.
Honolulu--Territory of Hawaii, Hawaii., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Hoover Street / First Street, Los Angeles County., 1921.
Summary
- Dates:
- 1921.
Background
- Physical description:
- 1 item.
Hoover Street--south of 1st Street, Los Angeles., 1909.
Summary
- Dates:
- 1909.
Background
- Physical description:
- 1 item.
Hoover Tract--Union Avenue & 23rd Street, Los Angeles., 1910-1913.
Summary
- Dates:
- 1910-1913.
Background
- Physical description:
- 2 items.
Hostetter (folder 1 of 3), Los Angeles County., 1923. 1924.
Summary
- Dates:
- 1923. 1924.
Background
- Physical description:
- 78 items.
Hostetter (folder 2 of 3), Los Angeles County., 1923-1924.
Summary
- Dates:
- 1923-1924.
Background
- Physical description:
- 32 items.
Hostetter (folder 3 of 3), Los Angeles County., 1923-1924.
Summary
- Dates:
- 1923-1924.
Background
- Physical description:
- 31 items.
Hostetter Tract--Rio Vista , Soto, etc, Los Angeles., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 11 items.
Howes Tract--35th Street & Denker Avenue, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Hudson Street, Los Angeles County., 1927.
Summary
- Dates:
- 1927.
Background
- Physical description:
- 2 items.
Hunters Highland View Tract (plot)--Isabel Street & Loosmore Street, Los Angeles., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 1 item.
Huntington Drive--Farmdale Avenue to Fairoaks Avenue, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 2 items.
Huntington Park--Second addition--Irvington Avenue & Regent Street, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 2 items.
Hyperion Avenue / Mildred Avenue, Los Angeles County., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 1 item.
Independence Tract (G.B. Hill)--28th Street & 29th Street, Los Angeles County (?)., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Independence Tract--Compton Avenue & 29th Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Industrial Center Tract--Palmetto Street & Alameda Street, Los Angeles County., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 2 items.
Inglewood, Los Angeles County., 1888-1907.
Summary
- Dates:
- 1888-1907.
Background
- Physical description:
- 22 items.
Inglewood--Block 101 maps--Railroad Street & Damask Avenue, Los Angeles County., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 2 items.
Irrigation Map of Central California, California., 1922.
Summary
- Dates:
- 1922.
Background
- Physical description:
- 1 item.
Jefferson Street Park Tract--Jefferson & Fourth Avenue, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Jefferson Street Park Tracts, Los Angeles., 1909.
Summary
- Dates:
- 1909.
Background
- Physical description:
- 3 items.
Kathryn Coit Tract--San Pasqual Avenue, Los Angeles County., 1914.
Summary
- Dates:
- 1914.
Background
- Physical description:
- 2 items.
Kensington Place--Western Avenue & 6th Street, Los Angeles., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 1 item.
Kensington Place--Wilshire Boulevard & Western Avenue, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Kercheval Tract--Santa Clara Street & Alamo Street, Los Angeles County., 1887.
Summary
- Dates:
- 1887.
Background
- Physical description:
- 1 item.
Kuhrits Subdivision--Vernon Avenue & San Pedro Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
La Paloma Dr. & Los Amigos Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 5 items.
Lankershim Tract--Tujunga Avenue & Weddington Avenue, Los Angeles County., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 4 items.
Laughlin Park (folder 1 of 2), Los Angeles., 1913.
Summary
- Dates:
- 1913.
Background
- Physical description:
- 15 items.
Laughlin Park (folder 2 of 2), Los Angeles., 1913-1928.
Summary
- Dates:
- 1913-1928.
Background
- Physical description:
- 21 items.
Laughlin Park (Tract 2099)--Franklin Avenue & Harvard Boulevard Hollywood., 1913.
Summary
- Dates:
- 1913.
Background
- Physical description:
- 3 items.
Lehosky Tract--Washington Street & Caroline Avenue, Los Angeles County., 1922.
Summary
- Dates:
- 1922.
Background
- Physical description:
- 10 items.
Letts (Arthur) property--Franklin Avenue & Edgmont Street, Hollywood., 1922.
Summary
- Dates:
- 1922.
Background
- Physical description:
- 3 items.
Lick Tract--Los Feliz Boulevard & Vermont Avenue, Los Angeles., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 2 items.
Lincoln Tract (Mansfield)--Santa Monica / Lemona Avenue, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 3 items.
Lincoln Tract--Warner Avenue & Santa Monica Avenue, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 9 items.
Loew (Mr.) & Wolff (Ralph G.) Property--San Vincente Road, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
Lone * Tract (Clark & Bryan)--Pico / Hoover, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Los Angeles (Map of Territory Annexed), Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Los Angeles--administrative center, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Los Angeles--plan of city government, Los Angeles., 1931.
Summary
- Dates:
- 1931.
Background
- Physical description:
- 2 items.
Los Angeles and adjoining cities map published by Security Trust & Savings Bank, Los Angeles County., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 1 item.
Los Angeles and vicinity map published by Security First National Bank, Los Angeles County., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 1 item.
Los Angeles County, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 2 items.
Los Angeles County & Orange County, California., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 1 item.
Los Angeles map published by Citizens National Bank, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Los Angeles River and it's destruction of Frank F. Snell's Land, Los Angeles County., 1915.
Summary
- Dates:
- 1915.
Background
- Physical description:
- 1 item.
Los Angeles Street / O.W. Childs estate, Los Angeles., 1912.
Summary
- Dates:
- 1912.
Background
- Physical description:
- 7 items.
Los Feliz / Vermont / Franklin / Edgemont, Los Angeles., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 1 item.
Los Feliz Boulevard / Cummings, Los Angeles., 1926-1938.
Summary
- Dates:
- 1926-1938.
Background
- Physical description:
- 16 items.
Los Feliz Boulevard / Edgemont Street, Los Angeles County., 1921.
Summary
- Dates:
- 1921.
Background
- Physical description:
- 1 item.
Los Feliz Heights (Cook-Woodley & Thompson)--Plat no.2--Tract no.3733, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Los Nietos & La Mirada Road, Los Angeles County., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 2 items.
Loyola Tract--Eagle Rock Avenue & Edgar Avenue, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Lynch & Wrights's Land--Part of La Puente Ranch, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Mac Kay Tract--San Fernando Street & Arvia Street, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 2 items.
Maclay Colony of San Fernando, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Maie Avenue Profile--Florence Avenue to Nadeau Street, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
Main Street / Slauson, Los Angeles., 1911.
Summary
- Dates:
- 1911.
Background
- Physical description:
- 3 items.
Main Street Boulevard Tract (Bowen & Chamberlin), Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Main Street Boulevard Tract (Bowen & Chamberlin)--Marshall Street & Main, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 2 items.
Main Street Boulevard Tract--Main Street & 52nd Street, Los Angeles., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 2 items.
Main St., Moneta Avenue & Figueroa Street Tract, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Malibu Encinal Beach, Los Angeles County., 1928, 1937.
Summary
- Dates:
- 1928, 1937.
Background
- Physical description:
- 12 items.
Maltman (John) property--Maltman Avenue & Carnation Avenue, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Manhattan Beach subdivision--The Strand & Center Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 6 items.
Mansfield Tract--Brooklyn Avenue & Sloat Street, Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Mathews Street Extention--southward to Hollenbeck, Los Angeles., 1927.
Summary
- Dates:
- 1927.
Background
- Physical description:
- 1 item.
McCollum Street / Montana Street, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
McComb's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Melrose Park, Hancock Park, Wilshire Country Club & other properties, Los Angeles., 1932.
Summary
- Dates:
- 1932.
Background
- Physical description:
- 1 item.
Menlo Avenue & Hoover Street profile--132nd Street to 133th Street, Los Angeles., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 1 item.
Menlo Park--Washington / Adams, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Menlo Park Subdivision no.3--Central Avenue & Washington Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Mettler's Main Street & South Park Tract--Main Street & 61st Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Mettler's Main Street South Park Tract--Main Street & 61st Street, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Micheltorena Street / Landa Street, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 5 items.
Mid Pacific Railroad map of Nevada and a portion of California, Nevada & California., 1933.
Summary
- Dates:
- 1933.
Background
- Physical description:
- 1 item.
Midland Acres--Morton Avenue & Central Avenue, Los Angeles County., 1919.
Summary
- Dates:
- 1919.
Background
- Physical description:
- 7 items.
Midland Town Site, Los Angeles County., 1914.
Summary
- Dates:
- 1914.
Background
- Physical description:
- 2 items.
Miller & Holsinger addition--Vermont Avenue & Francis Avenue, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Mills Tract--Winston Street, Los Angeles County., 1915.
Summary
- Dates:
- 1915.
Background
- Physical description:
- 1 item.
Mines Avenue and 9th Street profile--at Junction with Lorena Street, Los Angeles., 1934.
Summary
- Dates:
- 1934.
Background
- Physical description:
- 1 item.
Mining maps--miscellaneous, California, Colorado., 1897, 1929.
Summary
- Dates:
- 1897, 1929.
Background
- Physical description:
- 9 items.
Minnehaha Tract--Fawn Avenue, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Mission Dr, Los Angeles County., 1921.
Summary
- Dates:
- 1921.
Background
- Physical description:
- 1 item.
Mitchell Block--Brooklyn Avenue & State Street, Los Angeles County., 1897.
Summary
- Dates:
- 1897.
Background
- Physical description:
- 1 item.
Moll (Mary P.) lot--Sunset Boulevard & Alpine Dr, Beverly Hills., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 2 items.
Moneta Avenue & Apollo Avenue, Los Angeles County., 1917.
Summary
- Dates:
- 1917.
Background
- Physical description:
- 1 item.
Moneta Avenue & Laconia Boulevard, Los Angeles County., 1917.
Summary
- Dates:
- 1917.
Background
- Physical description:
- 2 items.
Moneta Place--Moneta Avenue / Bartol Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Montebello--Whittier Avenue & Poplar Avenue, Los Angeles., 1918.
Summary
- Dates:
- 1918.
Background
- Physical description:
- 3 items.
Monteleone Tract & Gunn (Alexander) Tract--Old River School Road, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 2 items.
Monteleone Tract--Old River School Road, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 2 items.
Montesano Tract--Benefit Street & Fairmont Avenue, Los Angeles County., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 1 item.
Morningside Park--East Colorado Street & San Gabriel Boulevard Pasadena., 1940.
Summary
- Dates:
- 1940.
Background
- Physical description:
- 1 item.
Morton Rd.--Wright Road & Michigan Avenue, Los Angeles., 1921-1922.
Summary
- Dates:
- 1921-1922.
Background
- Physical description:
- 3 items.
Morton Scott Tract--Echo Park Road & Effie Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Mount Angeles Tract Park--Ave. 61 & Piedmont Avenue, Los Angeles County., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 6 items.
Nadeau Orange Tract--partial map--Jefferson Street & Eureka Street, Los Angeles County., 1896.
Summary
- Dates:
- 1896.
Background
- Physical description:
- 1 item.
Nadeau Orange Tract Peremptory Sale--Central Avenue & Jefferson, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Nadeau Park Tract--Encino Street & Nadeau Street, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 7 items.
Ninth Street--Boyle to 9th Street Viaduct, Los Angeles., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 1 item.
Ninth Street--Downey Rd. to Lorena Street, Los Angeles., 1925.
Summary
- Dates:
- 1925.
Background
- Physical description:
- 1 item.
Ninth Street--north side, 9th Street and Camulos Street, Los Angeles., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 1 item.
Normandie / Carson Street / Vermont, Los Angeles County., 1919.
Summary
- Dates:
- 1919.
Background
- Physical description:
- 1 item.
Normandie / Fifty-Seventh, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
North Compton Avenue / Main Street, Los Angeles County., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 2 items.
Norton Avenue, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
Obear Tract--San Pedro & 12th Street, Los Angeles., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 1 item.
Ocean Park--Venice Canal Subdivision, Los Angeles County., 1906, 1930.
Summary
- Dates:
- 1906, 1930.
Background
- Physical description:
- 4 items.
Ocean Park--Venice Canal Subdivision, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Omaha Heights [Huntington Drive], Los Angeles County., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 1 item.
Omaha Heights Tract--Lot 12--Mission Road, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Oneonta Park (Map of Addition no.1), Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Orange Blossom Colony (Map of), Stanislaus County, California., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Orange Crest Tract--Arlington Avenue & Washington Street, Los Angeles., 1903.
Summary
- Dates:
- 1903.
Background
- Physical description:
- 1 item.
Pacific Electric Railway, Southern California., 1912.
Summary
- Dates:
- 1912.
Background
- Physical description:
- 1 item.
Pacific Inprovement Tract (Map of) of San Pedro, California, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Pacoima Avenue / Ventura County Road, Los Angeles County., 1911.
Summary
- Dates:
- 1911.
Background
- Physical description:
- 1 item.
Palm Avenue / Strong Ranch (?), Los Angeles County (?)., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Palm Garden Courts--Highland Avenue & Sycamore Avenue / Camrose Drive, Los Angeles County., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 10 items.
Pasadena--various areas, Los Angeles County., 1920s.
Summary
- Dates:
- 1920s.
Background
- Physical description:
- 20 items.
Pasadena, South Pasadena, Altadena, Glendale, San Gabriel, Alhambra, and Eagle Rock (map by Bekins), Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Penn Tract--Angeleno Avenue & Third Street, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Phillip's Old Home Tract--Garfield Avenue / Alhambra Road, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Playa Del Rey townsite, Los Angeles County., 1902.
Summary
- Dates:
- 1902.
Background
- Physical description:
- 1 item.
Pleasant View Heights--Cypress, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 3 items.
Pleasant View Terrace (Bowen)--Cypress Avenue & Sulfur Street, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 11 items.
Pomeroy & Mills Subdivision--St. James Street & Sante Fe Railroad Tracks, Los Angeles., 1911.
Summary
- Dates:
- 1911.
Background
- Physical description:
- 1 item.
Precinct Map of Los Angeles City--Central District, Los Angeles., 1926-1927.
Summary
- Dates:
- 1926-1927.
Background
- Physical description:
- 1 item.
Precinct Map of Los Angeles City--Harbor District, Los Angeles., 1926-1927.
Summary
- Dates:
- 1926-1927.
Background
- Physical description:
- 1 item.
Precinct Map of Los Angeles City--San Fernando Valley, Los Angeles., 1926-1927.
Summary
- Dates:
- 1926-1927.
Background
- Physical description:
- 1 item.
Precinct Map of Los Angeles City--Western District, Los Angeles., 1926-1927.
Summary
- Dates:
- 1926-1927.
Background
- Physical description:
- 1 item.
Property of the Providencia Land, Water & Development Company showing town of Burbank, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Ramona Avenue & Spruce Street, Los Angeles County., 1919.
Summary
- Dates:
- 1919.
Background
- Physical description:
- 4 items.
Rampart Heights (folder 1 of 2). Los Angeles County.
Background
- Physical description:
- 29 items.
Rampart Heights (folder 2 of 2), Los Angeles County., 1905, 1925.
Summary
- Dates:
- 1905, 1925.
Background
- Physical description:
- 48 items.
Rampart Heights--Hewes Street Vincent Lot--Coronado Street & 1st Street, Los Angeles., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 5 items.
Ramsaur (F.E.) Tract--Central Avenue & Morton Avenue, Los Angeles County., 1903-1920.
Summary
- Dates:
- 1903-1920.
Background
- Physical description:
- 9 items.
Rancho El Rosario--Tijuana Section, Baja, California., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 9 items.
Rancho La Ballona, Los Angeles County., 1893.
Summary
- Dates:
- 1893.
Background
- Physical description:
- 1 item.
Rancho La Ballona, Los Angeles County., 1868.
Summary
- Dates:
- 1868.
Background
- Physical description:
- 1 item.
Rancho La Ballona--Candelaria Machado allotment, Los Angeles County., 1912-1913.
Summary
- Dates:
- 1912-1913.
Background
- Physical description:
- 4 items.
Rancho Los Coyotes, Los Angeles County., 1909.
Summary
- Dates:
- 1909.
Background
- Physical description:
- 4 items.
Rancho Palos Verdes, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Rancho Paso de Bartolo--Plat Map, Southern California., 1881.
Summary
- Dates:
- 1881.
Background
- Physical description:
- 1 item.
Rancho Paso de Bortolo, Los Angeles., 1913.
Summary
- Dates:
- 1913.
Background
- Physical description:
- 6 items.
Rancho San Antonio--Los Angeles County Flood Control Map, Los Angeles County., 1915.
Summary
- Dates:
- 1915.
Background
- Physical description:
- 1 item.
Rancho San Jose de Buenos Ayres, Los Angeles., 1915, 1920.
Summary
- Dates:
- 1915, 1920.
Background
- Physical description:
- 15 items.
Rancho San Jose de Buenos Ayres--including Wolfskill estate, Los Angeles., 1915, 1920.
Summary
- Dates:
- 1915, 1920.
Background
- Physical description:
- 23 items.
Rancho San Jose de Buenos Ayres (folder 1 of 3), Los Angeles., 1915, 1920.
Summary
- Dates:
- 1915, 1920.
Background
- Physical description:
- 43 items.
Rancho San Jose de Buenos Ayres (folder 2 of 3), Los Angeles., 1915, 1920.
Summary
- Dates:
- 1915, 1920.
Background
- Physical description:
- 21 items.
Rancho San Jose de Buenos Ayres (folder 3 of 3), Los Angeles., 1915, 1920.
Summary
- Dates:
- 1915, 1920.
Background
- Physical description:
- 24 items.
Rancho San Rafael / Glassell Road, n.p., 1908.
Summary
- Dates:
- 1908.
Background
- Physical description:
- 1 item.
Rancho San Vicente y Santa Monica--plat map, Los Angeles County., 1876.
Summary
- Dates:
- 1876.
Background
- Physical description:
- 1 item.
Rancho San Vincente y Santa Monica--National Boulevard & Sawtelle Boulevard, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Rancho Santa Ana del Chino (Map of Subdivision), San Bernardino County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 3 items.
Raymond Park, South Pasadena., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Rendalia Poultry Springs--Santa Ana Avenue & Center Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Reposado Dr. & Deep Canyon Road, Los Angeles County., 1931.
Summary
- Dates:
- 1931.
Background
- Physical description:
- 2 items.
Richfield--Placentia-Yorba Boulevard at Adams, Orange County, California., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 2 items.
Richmond Canal Sub-Division, Contra Costa County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Richmond, California, Contra Costa County., 1912.
Summary
- Dates:
- 1912.
Background
- Physical description:
- 1 item.
Rio Vista Avenue--9th Street to Pitt St., Alosta Street from Soto Street to Pitt Street, Los Angeles., 1927, 1928.
Summary
- Dates:
- 1927, 1928.
Background
- Physical description:
- 3 items.
Rio Vista Avenue--Hollenbeck Avenue to 9th Street, Los Angeles., 1927.
Summary
- Dates:
- 1927.
Background
- Physical description:
- 2 items.
Rosensteel Place--Alvarado Street & Sixth Street, Los Angeles County., 1897.
Summary
- Dates:
- 1897.
Background
- Physical description:
- 1 item.
Ross (Dr.) property, Lamanda Park, California., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Rowena Avenue / Ames Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Royal Tract (Bowen & Chamberlain)--Faneta Street & Figueroa Street, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 2 items.
San Antonio Ranch & Cerritos Rancho--Downey & Florence Road, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 1 item.
San Bernardino base meridian--map of south line, San Bernadino County., 1924-1925.
Summary
- Dates:
- 1924-1925.
Background
- Physical description:
- 1 item.
San Diego County, San Diego County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
San Diego map issued by Bekins, San Diego., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
San Diego Street Guide and Automobile Road Map, San Diego., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
San Fernando Valley--North Hollywood section, Los Angeles County., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 2 items.
San Fernando Valley--Van Nuys Section, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
San Gabriel Boulevard--San Gabriel Boulevard & Garvey Avenue, Los Angeles County., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 1 item.
San Gabriel Mission, Los Angeles., 1911.
Summary
- Dates:
- 1911.
Background
- Physical description:
- 1 item.
San Gabriel Orange Grove Tract--County Road & San Marcos Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
San Jacinto & Pleasant Valley Irrigation District--Riverside County Land Company, Riverside County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
San Jacinto Syndicate Lands, Southern California., 1919.
Summary
- Dates:
- 1919.
Background
- Physical description:
- 1 item.
San Mateo Street & Palora Street--from Zelzah Avenue to Newcastle Avenue, Los Angeles., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 1 item.
San Pedro Street Tract (Davenport), Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
San Vicente Boulevard and Santa Monica Canyon--topographical map--7th Street to 17th Street, Santa Monica, California., 1912.
Summary
- Dates:
- 1912.
Background
- Physical description:
- 1 item.
Sanders (W.S.) Tract--Baugh Road, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Sanford (George Addison) Allotment--Santa Monica Road, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Santa Monica Boulevard--from Pacific Avenue to Aliso Avenue, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Santa Monica Boulevard--on the Rancho San Jose de Buenes Aires [Ayres], (?). Los Angeles County., 1916
Summary
- Dates:
- 1916
Background
- Physical description:
- 1 item.
Santa Monica Boulevard / Military Avenue, Los Angeles., 1910.
Summary
- Dates:
- 1910.
Background
- Physical description:
- 5 items.
Santa Monica Land and Water Company--Oil Land on the Wolfskill Road, Los Angeles., 1913.
Summary
- Dates:
- 1913.
Background
- Physical description:
- 1 item.
Santa Monica unnamed tract--7th Street & Arizona Avenue, Santa Monica, California., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Schiller, Mrs. F.C.--house plans--3700 Globe Avenue, Los Angeles [Palms], Los Angeles., 1938.
Summary
- Dates:
- 1938.
Background
- Physical description:
- 78 items.
Sespie Rancho--Fillmore Subdivision, Ventura County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Sewer lines (folder 1 of 2), Los Angeles., 1905, 1932.
Summary
- Dates:
- 1905, 1932.
Background
- Physical description:
- 9 items.
Sewer lines (folder 2 of 2), Los Angeles., 1926-1927.
Summary
- Dates:
- 1926-1927.
Background
- Physical description:
- 8 items.
Shafer (Caroline & Alice) Tract--Mateo Street & Palmetto Street, Los Angeles., 1891.
Summary
- Dates:
- 1891.
Background
- Physical description:
- 2 items.
Short Line Subdivision--Venice (folder 1 of 2), Los Angeles County., 1905, 1928.
Summary
- Dates:
- 1905, 1928.
Background
- Physical description:
- 26 items.
Short Line Subdivision--Venice (folder 2 of 2), Los Angeles County., 1904-1905.
Summary
- Dates:
- 1904-1905.
Background
- Physical description:
- 40 items.
Slauson Junction Tract, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 7 items.
Slauson Junction Tract--Slauson Avenue & Long Beach Avenue, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 2 items.
Sorrento Tract--Subdivision of Omaha Heights--Huntington Dr, Los Angeles County., 1913.
Summary
- Dates:
- 1913.
Background
- Physical description:
- 5 items.
Soto Street & Atchison, Topeka & Santa Fe Line, Los Angeles County., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 2 items.
South Cucamonga Town Site--Turner Avenue & Park Street, San Bernadino County, California., 1889.
Summary
- Dates:
- 1889.
Background
- Physical description:
- 1 item.
South Ocean Park--formerly Short Line Beach, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
South West Tract (Strong & Dickinson)--Santa Monica Avenue & Hobart Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 2 items.
Southern Water Company's 20 Pipeline Map--Alameda Street from 6th to 20th Street, Los Angeles., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 2 items.
Southgate, California--Los Angeles River at Tweedy Boulevard, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Squires (Ella B.) property--Tract 1193 & Tract 1475, Los Angeles County., 1930.
Summary
- Dates:
- 1930.
Background
- Physical description:
- 1 item.
Standard notice to contractors--City Engineer, Los Angeles., 1927.
Summary
- Dates:
- 1927.
Background
- Physical description:
- 1 item.
Stocks Tract--Santa Monica Avenue & Normandie Avenue, Los Angeles., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Stone Canyon & Los Angeles Avenue, Orange Avenue & Lemon Avenue, Los Angeles County (?)., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Stough Ranch--Myrtle Avenue & Sixth Street, Burbank, California., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 7 items.
Strong & Dickinson's South West Tract--Santa Monica Avenue & Western Avenue, Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Strong (F.R.) Map of the Castle--Mountain Avenue, n.p., 1933, 1939.
Summary
- Dates:
- 1933, 1939.
Background
- Physical description:
- 1 item.
Sunny Slope Estate, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 23 items.
Sunny Slope Estate--California & Rose Avenue, Los Angeles County., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 7 items.
Sunny Slope Estate--California Street, Pasadena., 1937, 1916.
Summary
- Dates:
- 1937, 1916.
Background
- Physical description:
- 5 items.
Sunny Slope Estate--Monte Vista Avenue & San Pasqual Street--Lamanda Park, Pasadena, California., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Sunny Slope Ranch, San Gabriel Valley / Pasadena., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 7 items.
Sunny Side no.2 (Grider & Hamilton)--Vermont / 80th Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Sunset (?) & Valencia Avenue, Los Angeles County., 1916.
Summary
- Dates:
- 1916.
Background
- Physical description:
- 5 items.
Sunset Boulevard--Aliso Avenue to Rodi Avenue, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Sunset Boulevard--Rancho Rodeo De Las Aguas westerly to Catalina Avenue, Los Angeles., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 1 item.
Temple / Micheltorena Street, Los Angeles., 1912.
Summary
- Dates:
- 1912.
Background
- Physical description:
- 1 item.
Thill, Weber & Brockamp Tract--Moneta Avenue & Vernon Avenue, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Third Street--Hoover Street to Miami Avenue, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Toland Way / Avenue 45, Los Angeles County., 1920.
Summary
- Dates:
- 1920.
Background
- Physical description:
- 1 item.
Tujunga Ranch, Los Angeles., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 1 item.
Tujunga Road / de Mille Survey, Los Angeles., 1927.
Summary
- Dates:
- 1927.
Background
- Physical description:
- 3 items.
U.S. Geological Survey maps, Southern California., 1896, 1905.
Summary
- Dates:
- 1896, 1905.
Background
- Physical description:
- 38 items.
Unidentified, fragments, etc, n.p., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 24 items.
University addition--Commonwealth Avenue & Geneva Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Valentine's subdivision (Homestead Tract)--Toberman Street & 16th Street, Los Angeles., 1895.
Summary
- Dates:
- 1895.
Background
- Physical description:
- 1 item.
Valley View Tract--Sunset Boulevard & Curson Street, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Van Nuys (I.N.) tract--between Temple Street & First Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Van Nuys section of San Fernando Valley--Payne's Legal Description Map. Los Angeles County.
Background
- Physical description:
- 1 item.
Venice (City of)--Mildred Avenue / Olive Street, Los Angeles County., 1923.
Summary
- Dates:
- 1923.
Background
- Physical description:
- 2 items.
Venice--Silver Strand, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Venice Gateway (M.J. Nolan), Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Venice of America, Los Angeles County., 1904-1905.
Summary
- Dates:
- 1904-1905.
Background
- Physical description:
- 18 items.
Venice Park, Los Angeles County., 1904, 1923.
Summary
- Dates:
- 1904, 1923.
Background
- Physical description:
- 7 items.
Ventura Boulevard & Encino Avenue, Los Angeles., 1934.
Summary
- Dates:
- 1934.
Background
- Physical description:
- 3 items.
Ventura Boulevard--Newcastle Avenue to Lindley Avenue, Los Angeles., 1928.
Summary
- Dates:
- 1928.
Background
- Physical description:
- 2 items.
Ventura Boulevard / Pacoima Avenue, Los Angeles County., 1921.
Summary
- Dates:
- 1921.
Background
- Physical description:
- 1 item.
Vermont & Ionia, Los Angeles., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 10 items.
Vermont Avenue & Rosecrans Avenue, Los Angeles County., 1917.
Summary
- Dates:
- 1917.
Background
- Physical description:
- 1 item.
Vermont Avenue & School Street, Los Angeles County., 1917.
Summary
- Dates:
- 1917.
Background
- Physical description:
- 1 item.
Vermont Avenue 120th Street to 135th Street, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Vermont Avenue Villa Tract--between Normandie Avenue & Vermont Avenue, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Vermont Avenue Square, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Vermont Heights--Monte Vista Avenue & Southwest Boulevard Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Vernon & Compton Avenue Tract--Compton Avenue & Vernon Avenue, Los Angeles., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 3 items.
Vernon & Cooper Avenue Tract--Vernon Avenue & Ascot Avenue, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Vinmont Home Tract / Los Feliz Boulevard Los Angeles County., 1922, 1927.
Summary
- Dates:
- 1922, 1927.
Background
- Physical description:
- 5 items.
Virgil Avenue--1st Street to 3rd Street, Los Angeles., 1906.
Summary
- Dates:
- 1906.
Background
- Physical description:
- 1 item.
Washington Boulevard / Partenico Street, Los Angeles County., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 2 items.
Washington Street--from westerly boundary to Rimpau Avenue, Los Angeles., 1909.
Summary
- Dates:
- 1909.
Background
- Physical description:
- 2 items.
Washington Street / Hutchinson Street, Los Angeles County., 1925.
Summary
- Dates:
- 1925.
Background
- Physical description:
- 1 item.
Water Pipeline Brea Valley through Brea Canon to Sante Fe Oil Wells, Los Angeles., 1899.
Summary
- Dates:
- 1899.
Background
- Physical description:
- 2 items.
Watts, Los Angeles., 1912.
Summary
- Dates:
- 1912.
Background
- Physical description:
- 10 items.
Watts Subdivision--Licensed Surveyor's Map for Albert H. Beach, Los Angeles., 1929.
Summary
- Dates:
- 1929.
Background
- Physical description:
- 1 item.
Watts Subdivision--property of Albert H. Beach, Los Angeles., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 3 items.
Weiss Tract, McGeary Tract, Estella Tract--Alameda Street & Vejar, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
West Adams Terrace, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
West Naples, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
West Washington Street Tract--Washington Street & Western Avenue, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 2 items.
Western addition to the city of Los Angeles, Los Angeles., 1888.
Summary
- Dates:
- 1888.
Background
- Physical description:
- 1 item.
Western Heights--Washington Street & Western Street, Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Western Heights--Western Avenue & Washington Street, Los Angeles County., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 1 item.
Westlake Park Tract--Westlake Avenue & Orange Street, Los Angeles., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Westland Tract--Main Street & 80th Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Westland Tract--Moneta Avenue & 79th Street, Los Angeles County., 1907.
Summary
- Dates:
- 1907.
Background
- Physical description:
- 1 item.
White's Fourth Street Tract--boundary--Matthews Street, Los Angeles County., 1936.
Summary
- Dates:
- 1936.
Background
- Physical description:
- 1 item.
Whittier--Proposed annex no.2 of Los Angeles County., 1929.
Summary
- Dates:
- 1929.
Background
- Physical description:
- 2 items.
Whittier Boulevard / Workman Mill Road, Los Angeles County., 1924.
Summary
- Dates:
- 1924.
Background
- Physical description:
- 1 item.
Whittier Road, Los Angeles County., 1926.
Summary
- Dates:
- 1926.
Background
- Physical description:
- 9 items.
Wildwood Lodge, San Bernardino County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Wilmington Street in Rancho San Pedro, Los Angeles County., 1917.
Summary
- Dates:
- 1917.
Background
- Physical description:
- 2 items.
Wilshire--Harvard Heights (E.A. Forrester & Sons), Los Angeles., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Wilshire Boulevard & Lucerne Boulevard, Los Angeles County., 1925.
Summary
- Dates:
- 1925.
Background
- Physical description:
- 5 items.
Wilshire Boulevard Heights--Westlake District, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 2 items.
Wilshire Boulevard Heights--Wilshire Boulevard & Catalina Street, Los Angeles., 1904.
Summary
- Dates:
- 1904.
Background
- Physical description:
- 5 items.
Wilshire Boulevard Tract--Wilshire Boulevard & Coronado Street, Los Angeles., 1897.
Summary
- Dates:
- 1897.
Background
- Physical description:
- 1 item.
Wilson Tract--Central Avenue / Jefferson Street, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Windsor Square--promotional brochure illustrated with photographs, Los Angeles., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 1 item.
Winsor Tract no.2--Cleveland Avenue, Los Angeles County., 1905.
Summary
- Dates:
- 1905.
Background
- Physical description:
- 1 item.
Wolfskill Property, Los Angeles County., n.d.
Summary
- Dates:
- n.d.
Background
- Physical description:
- 6 items.
Woollacott Tract--First Street / Clarence Street, Los Angeles., 1895.
Summary
- Dates:
- 1895.
Background
- Physical description:
- 1 item.
Woolley's Subdivision of lot 49--Watts' Subdivision, Los Angeles County., 1885.
Summary
- Dates:
- 1885.
Background
- Physical description:
- 1 item.
Workman Ranch & Canfield Estate Property--Wright Road & Downey and Florence Road, Los Angeles., 1925, 1927.
Summary
- Dates:
- 1925, 1927.
Background
- Physical description:
- 3 items.
Wright (C.M.) Tract--Plat, Los Angeles., 1901.
Summary
- Dates:
- 1901.
Background
- Physical description:
- 3 items.
Yorba Linda Tract--J.C. Belton lot, Yorba Linda., 1931.
Summary
- Dates:
- 1931.
Background
- Physical description:
- 1 item.
Young (William) property--23rd Street & Union Avenue, n.p., 1913.
Summary
- Dates:
- 1913.
Background
- Physical description:
- 1 item.
Zamora & 102nd Street, Los Angeles County., 1931.
Summary
- Dates:
- 1931.
Background
- Physical description:
- 24 items.