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

Collection Guide Author:
Finding aid prepared by Saundra Taylor, March 1970-March 1971; machine-readable finding aid created by Caroline Cubé.
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:

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.