http://oac.cdlib.org/findaid/ark:/13030/tf287004sw No online items

Finding Aid for the Fremont Ackerman Papers, 1890-1945

Processed by Saundra Taylor; machine-readable finding aid created by Caroline Cubé UCLA Library Special Collections UCLA Library Special Collections staff Room A1713, Charles E. Young Research Library Box 951575 , CA 90095-1575 Email: [email protected] URL: http://www.library.ucla.edu/libraries/special/scweb/ © 1998 The Regents of the University of California. All rights reserved. Note Engineering and Technology --Civil EngineeringEngineering and Technology --Transportation EngineeringHistory --History, California --History, Los Angeles AreaHistory --History, United States (excluding California) --History, MontanaGeographical (By Place) --California --Los Angeles AreaGeographical (By Place) --United States (excluding California) --Montana

Finding Aid for the Fremont 312 1 Ackerman Papers, 1890-1945 Finding Aid for the Fremont Ackerman Papers, 1890-1945

Collection number: 312

UCLA Library Special Collections UCLA Library Special Collections staff

Los Angeles, CA Contact Information UCLA Library Special Collections staff UCLA Library Special Collections Room A1713, Charles E. Young Research Library Box 951575 Los Angeles, CA 90095-1575 Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific Time) Email: [email protected] URL: http://www.library.ucla.edu/libraries/special/scweb/ Processed by: Saundra Taylor, March 1970 Additions by: Saundra Taylor, March 1971 Encoded by: Caroline Cubé Online finding aid edited by: Josh Fiala, May 2002 and October 2003 © 1998 The Regents of the University of California. All rights reserved.

Descriptive Summary Title: Fremont Ackerman Papers, Date (inclusive): 1890-1945 Collection number: 312 Creator: Ackerman, Fremont Extent: 62 boxes (31 linear ft.)92 oversize folders 4 oversize boxes Repository: University of California, Los Angeles. Library Special Collections. Los Angeles, California 90095-1575 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' work with the construction of the Northern Pacific Railroad in Montana and his activities as a civil engineer and surveyor in the Los Angeles region. Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library Special Collections Reference Desk for paging information. Language: English. Restrictions on Use and Reproduction Property rights to the physical object belong to the UCLA Library Special Collections. Literary 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. Restrictions on Access COLLECTION STORED OFF-SITE AT SRLF: Advance notice required for access. Additional Physical Form Available

Finding Aid for the Fremont 312 2 Ackerman Papers, 1890-1945 A copy of the original version of this online finding aid is available at the UCLA Library Special Collections for in-house consultation and may be obtained for a fee. Please contact: Public Services Division UCLA Library Special Collections Room A1713, Charles E. Young Research Library Box 951575 Los Angeles, CA 90095-1575 Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific Time) Email: [email protected] Provenance/Source of Acquisition Gift of William Coit Ackerman and Ruth Lovilla Ackerman, 1955. Preferred Citation [Identification of item], Fremont Ackerman Papers (Collection 312). UCLA Library Special Collections, Charles E. Young Research Library. UCLA Catalog Record ID UCLA Catalog Record ID: 462129 Biography Ackerman graduated from Ohio State University in 1883; worked as an engineer for the Northern Pacific Railroad Company in Montana; moved to Los Angeles, California, and established his own business as a civil engineer and surveyor in the Southern California area. Scope and Content Collection consists of field books, maps, drawings, correspondence, and business papers related to engineer Fremont Ackerman. Materials relate to his work with the construction of the Northern Pacific Railroad in Montana and his activities as a civil engineer and surveyor in the Los Angeles region. Topics include land and water companies in Arizona and California and real estate development in Southern California. Includes surveys conducted by Ackerman for the Lucky Baldwin estate, William Wolfskill rancho, Abbot Kinney's Venice in America project, and the property of William Andrews Clark. Indexing Terms Ackerman, Fremont--Archives. Northern Pacific Railroad Company. Railroad engineers--Montana--Archival resources. Civil engineers--California--Los Angeles--Archival resources. Surveyors--California, Southern--Archival resources. Real estate development--California, Southern. Drawings. Land surveys.

Box 1 Surveys. Box 2 Rolled blueprints & survey material. Box 3 Correspondence. Box 4 Maps published by oil companies, etc., some correspondence. Box 5 The Oil Fields of Southern California. Federal Writers Project, typescript (carbon) with notations. 1 vol. with surveys, etc. of Wolfskill Ranch, 1936. Box 6 Envelope with clippings of . Cole articles sent to the Los Angeles Herald, one envelope of correspondence. Boxes 7-9 Miscellaneous surveys. Box 10 Bank records (cancelled checks, etc.). 19 vol. of daily accounts, ca.1905-1908. Box 11 Bank records, file of patent papers. Box 12 Bank records, tax receipts. Box 13 Correspondence. Box 14 Miscellaneous surveys, correspondence. Box 15 Surveys, 10 envelopes of tax receipts.

Finding Aid for the Fremont 312 3 Ackerman Papers, 1890-1945 Container List

Box 16 Correspondence, memo book on Pasadena account, publications on taxes, wills & estates. Box 17 Correspondence. Boxes 18-19 Survey notes & reports. Box 20 Los Angeles City Civilian Defense report, historical records survey December 1, 1941, manual of instructions for indexes. Box 21 Survey reports [insect damaged]. Box 22 Account ledger, business cards, survey figures and notes, empty envelopes. Box 23 Survey notes, correspondence, receipts, financial records. Box 24 Survey notes, receipts, bank records, La Fiesta de Los Angeles envelopes. Box 25 Bank records, receipts, survey notes. Box 26 Survey notebooks, school notebooks, memoranda books [all insect damaged], 1883. Box 27 Index no.3 maps [Finding Aid inventory], oil company reports, survey notes. Box 28 Survey notes, laws & regulations, oil company correspondence, bank statements. Box 29 Index to field books, papers re field books. Box 30 Field books 18-37. Box 31 Field books 38-60. Box 32 Field books 61-75. Box 33 Survey notes, bank statements & receipts. Box 34 Real estate law, legal blanks, city specifications, bills & receipts. Box 35 Bank statements & receipts. Box 36 Bank statements & receipts, business correspondence, receipts. Box 37 Ledgers, 1902-1910. Box 38 Ledgers, 1902-1922. Box 39 Personal expense books, 1911-1928. Box 40 Ledgers, 1932-1939. Box 41 Correspondence. Box 42 Bank statements, oil company receipts. Box 43 Surveys - A. Boxes 44-45 Surveys - B. Boxes 46-47 Surveys - C. Box 48 Surveys - D. Box 49 Surveys - E & F. Box 50 Surveys - G. Boxes 51-52 Surveys - H. Box 53 Surveys - I through K. Box 54 Surveys - L. Box 55 Surveys - M. Box 56 Surveys - R. Boxes 57-58 Surveys - S. Box 59 Surveys - T. Boxes 60-62 Surveys, miscellaneous & unsorted. Box 63 Ledger, 1894-1986. Box 64 Ledger, 2 vol., 1906. Box 132 119th Place Profile--Budlong Avenue & , n.d. Los Angeles. Physical Description: 2 items.

Box 132 132nd Street & 133rd Street profile--Hoover Street to Vermont Avenue, 1930. Los Angeles. Physical Description: 1 item.

Box 132 135th Street--Hoover Street to Vermont Avenue, 1930. Los Angeles. Physical Description: 1 item.

Box 115 Ackerman & Lanterman Survey--map--North of Playa del Rey, La Ballona Ranch, 1904. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 4 Ackerman Papers, 1890-1945 Container List

Box 154 Ackerman (Fremont)--certificate of commission as licensed land survey--state of California, 1903. Los Angeles. Physical Description: 1 item.

Box 155 Ackerman (Fremont)--personal & business papers and photograph of road construction. ca.1903-1941. Los Angeles. Physical Description: 50 items.

Box 106 Ackerman (Fremont) home--1011 W. 23rd Street, n.d. Los Angeles. Physical Description: 75 items.

Box 107 Ackerman (Fremont) home--539 S. Serrano, n.d. Los Angeles County. Physical Description: 10 items.

Box 114 Ahearn Block--Budlong Avenue & 38th St., 1898. Los Angeles County. Physical Description: 1 item.

Box 114 Ahearn Tract subdivision--Kansas Street & 38th St., 1898. Los Angeles County. Physical Description: 2 items.

Box 153 Alamitos Bay Tract, n.d. Los Angeles. Physical Description: 1 item.

Box 117 Alhambra Tract--S.W. Champion Survey--Granada Avenue & Alhambra Street, n.d. Los Angeles County. Physical Description: 1 item.

Box 69 Aliso Avenue, 1910. Los Angeles. Physical Description: 1 item.

Box 130 Allegheny Street-- to Dacotah Street, 1924. Los Angeles. Physical Description: 1 item.

Box 107 Alosta Street--Soto Street to Dacotah Street, 1924. Los Angeles. Physical Description: 1 item.

Box 136 Alpine--Soledad Canyon--Southern Pacific Railroad, 1929. California. Physical Description: 3 items.

Box 139 Alpine Mining Claims, 1929. Los Angeles County. Physical Description: 1 item.

Box 65 Andrews Boulevard / First Street, 1908. Los Angeles. Physical Description: 3 items.

Box 84 Annandale Vista--Ave. Sixty-Four / Nithsdale Street, 1928. Los Angeles County. Physical Description: 5 items.

Box 149 Arizona--Topographic Map, n.d. Arizona. Physical Description: 1 item.

Box 156 Arlington Heights Terrace, n.d. Los Angeles. Physical Description: 2 items.

Finding Aid for the Fremont 312 5 Ackerman Papers, 1890-1945 Container List

Box 112 Arlington Heights Terrace--Washington Street & Francisquito Avenue, 1906. Los Angeles County. Physical Description: 7 items.

Box 156 Arlington Heights Tract--Subdivision no.1 (Harry Jackins), n.d. Los Angeles. Physical Description: 1 item.

Box 156 Arlington Heights Tract no.2 (Jarry Jackins), n.d. Los Angeles. Physical Description: 1 item.

Box 67 Arlington Street / Santa Monica Avenue, 1909. Los Angeles County. Physical Description: 1 item.

Box 113 Asbury Tract--Cypress Avenue & Elm Street, 1908. Los Angeles. Physical Description: 3 items.

Box 108 Ascot South Park Tract--Strong & Dickinson, 1905. Los Angeles County. Physical Description: 5 items.

Box 70 Athens, n.d. Los Angeles. Physical Description: 1 item.

Box 79 Athens--128th Street / Hoover Street 1921. Los Angeles County. Physical Description: 1 item.

Box 153 Athens on the Hill, n.d. Los Angeles. Physical Description: 4 items.

Box 91 Athens on the Hill (folder 1 of 3), 1905-1913. Los Angeles County. Physical Description: 69 items.

Box 92 Athens on the Hill (folder 2 of 3), 1905-1913. Los Angeles County. Physical Description: 34 items.

Box 93 Athens on the Hill (folder 3 of 3), 1905-1913. Los Angeles County. Physical Description: 34 items.

Box 80 Avenue Forty / Scandia Way, 1923. Los Angeles. Physical Description: 3 items.

Box 115 Babcock (A.R.) Tract--Scott Street & Viola Street, 1906. Los Angeles. Physical Description: 3 items.

Box 132 Ballona & South Santa Monica Road, 1899. Los Angeles. Physical Description: 1 item.

Box 128 Baroness Tract--Boundary Avenue & Roberta Street, 1904. Los Angeles. Physical Description: 1 item.

Box 121 Bassett Survey--Hill Street & Clay Street, n.d. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 6 Ackerman Papers, 1890-1945 Container List

Box 132 Baugh Road--Baugh Tract in Rancho San Rafael, 1899. n.p. Physical Description: 1 item.

Box 115 Beachwood Park--Franklin Avenue & Beachwood Dr, 1910. Los Angeles. Physical Description: 1 item.

Box 156 Beaumont, Riverside County. Physical Description: 1 item.

Box 80 Bentley Avenue, 1938. Los Angeles. Physical Description: 1 item.

Box 129 Bernard Avenue & Campbell Avenue, 1887. n.p. Physical Description: 1 item.

Box 75 Beverly (City of), 1914. Los Angeles County. Physical Description: 1 item.

Box 114 Bonita Place-- & Bonita Dr, 1906. Los Angeles County. Physical Description: 1 item.

Box 149 Boulder County, Colorado, 1902. Colorado. Physical Description: 1 item.

Box 107 Bowen and Chamberlins Main & Tract no.2, 1930. Los Angeles. Physical Description: 1 item.

Box 130 Boyle Avenue--7th Street to 9th Street, 1924. Los Angeles. Physical Description: 2 items.

Box 107 Brandt Tract--Morningside Avenue & San Gabriel Boulevard 1927. Pasadena. Physical Description: 3 items.

Box 156 Brentwood Park (Map of), 1930. Los Angeles. Physical Description: 1 item.

Box 81 Briarcliff Road, 1936. Los Angeles. Physical Description: 3 items.

Box 118 Bridgedale Acres--Strawberry Street & Cypress Avenue, 1910. Los Angeles County. Physical Description: 5 items.

Box 75 Briggs Avenue, 1914. Los Angeles County. Physical Description: 2 items.

Box 156 Brockley's Acre Lots--Vermont Avenue / Washington Street, n.d. Los Angeles. Physical Description: 4 items.

Box 148 Burbank--Western portion, n.d. Los Angeles County. Physical Description: 1 item.

Box 125 Butler's South West Tract--Santa Monica Avenue & Western Avenue, 1903. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 7 Ackerman Papers, 1890-1945 Container List

Box 153 California & Nevada map and presidential wall atlas (on verso), n.d. >n.p. Physical Description: 1 item.

Box 153 California motor route map-- Los Angeles and Approaches--published by Security First National Bank, n.d. Southern California. Physical Description: 1 item.

Box 108 Call (J.H.)--Survey for--boundary line, 1911. Los Angeles County. Physical Description: 2 items.

Box 120 Calo Tract--Fifth Street & , 1925. Los Angeles County. Physical Description: 4 items.

Box 118 Carrizosa Tract-- & 55th Street, n.d. Los Angeles. Physical Description: 2 items.

Box 79 Carson Street / Hoover Street, 1920. Los Angeles County. Physical Description: 4 items.

Box 111 Carver Place--Part of Highland View tract--Washington Dr.& Marmion, 1913. Los Angeles County. Physical Description: 2 items.

Box 125 Castle Hills Subdivision--Los Amigos Street, 1939. Los Angeles County. Physical Description: 6 items.

Box 75 Central Avenue / Albert Street, 1914. Los Angeles County. Physical Description: 4 items.

Box 77 Central Avenue / Main Street, 1918. Los Angeles County. Physical Description: 1 item.

Box 117 Central Park Tract (Strong & Dickinson)--Central Avenue & 49th Street, 1904. Los Angeles County. Physical Description: 2 items.

Box 156 Central Park Tract (Strong & Dickinson)--Central Avenue / 50th Street, n.d. Los Angeles. Physical Description: 1 item.

Box 75 Cerritos Avenue, n.d. Los Angeles County. Physical Description: 2 items.

Box 124 Chamberlin's Central Avenue Tract--Central Avenue & Hooper Avenue, 1906. Los Angeles County. Physical Description: 2 items.

Box 125 Chapman (John S.)--4th Avenue, 1940. Los Angeles. Physical Description: 1 item.

Box 108 Chapman Ranch--F.E. Edwards land--Foothill Boulevard & Walnut Avenue, 1914. Los Angeles. Physical Description: 3 items.

Finding Aid for the Fremont 312 8 Ackerman Papers, 1890-1945 Container List

Box 84 Chenault Street, 1925. Los Angeles County. Physical Description: 1 item.

Box 136 Chino Ranch, n.d. San Bernardino County. Physical Description: 2 items.

Box 124 Clark & Bryan Tract--San Pedro Street, 1924. Los Angeles. Physical Description: 1 item.

Box 109 Clawson Villa Tract--Vermont Avenue & 48th Street, 1904. Los Angeles. Physical Description: 3 items.

Box 121 Cleeves (Dr. Montague)--Licensed Surveyor's Map, 1928. Los Angeles County. Physical Description: 1 item.

Box 121 Clement Tract--Anderson Street & 2nd Street, 1939. Los Angeles. Physical Description: 2 items.

Box 82 Coburn Park, 1923. Los Angeles County. Physical Description: 1 item.

Box 127 Coffman Partition--Coffman and Pico Road & Whittier Road, 1911. Montebello, California. Physical Description: 1 item.

Box 105 Cohn's Partition, 1921-1935. Los Angeles County. Physical Description: 12 items.

Box 127 Cohn's Partition--Mill Road, 1895, 1921, 1924. Los Angeles. Physical Description: 3 items.

Box 107 Colina Park, 1922. Los Angeles County. Physical Description: 1 item.

Box 83 Colorado Street / Monte Vista Avenue, 1923. Pasadena. Physical Description: 23 items.

Box 66 Colorado Street / Valley Dr, 1908. Physical Description: 3 items.

Box 132 Commonwealth Avenue 1st Street to 3rd Street, 1906. Los Angeles. Physical Description: 1 item.

Box 68 Commonwealth Avenue / Third Street, 1908. Los Angeles County. Physical Description: 6 items.

Box 116 Compton Avenue Tract (Strong & Dickinson)--Compton Avenue & 25th Street, 1903. Los Angeles. Physical Description: 3 items.

Box 137 Concrete Arch Bridge, n.d. Sante Fe, New Mexico. Physical Description: 1 item.

Finding Aid for the Fremont 312 9 Ackerman Papers, 1890-1945 Container List

Box 117 Cordit Tract--Santa Monica Avenue & , 1905. Los Angeles. Physical Description: 1 item.

Box 117 Cornish, Easton & Holmes Tract--Myrtle Street & First Street, 1910. Los Angeles County. Physical Description: 1 item.

Box 114 Cottage Terrace--Elm Street & San Fernando Road, 1906. Los Angeles County. Physical Description: 5 items.

Box 128 Country Club Park--9th Street & Street Andrews Place, n.d. Los Angeles. Physical Description: 1 item.

Box 156 Country Club Park--Subdivision no.1, n.d. Los Angeles. Physical Description: 2 items.

Box 156 Country Club Park--Subdivision no.2, n.d. Los Angeles. Physical Description: 2 items.

Box 125 Country Club Park--Western Avenue & 9th Street, 1905. Los Angeles County. Physical Description: 1 item.

Box 148 County form for filing maps, 1916. Los Angeles County. Physical Description: 1 item.

Box 130 County Rd.--Rose Hill to South Pasadena, n.d. Los Angeles County. Physical Description: 1 item.

Box 119 Crestmont--Carnation Avenue & Landa Street, 1923. Los Angeles. Physical Description: 9 items.

Box 125 Cribb & Sinclairs's Subdivision--Normandie Avenue & 21st Street, 1904. Los Angeles. Physical Description: 2 items.

Box 114 Cribb & Street Clair Lot (Mott Tract)--4th Street & Hope Street, 1907. Los Angeles. Physical Description: 3 items.

Box 149 Cripple Creek Mining District (New Map of)--El Paso County, n.d. Colorado. Physical Description: 1 item.

Box 140 Cucamonga Town Site--Milliken Avenue at New Arrow Boulevard 1932. Cucamonga, California. Physical Description: 1 item.

Box 128 Culver's East Hollywood Tract--Vermont Avenue & Lexington Avenue, n.d. Los Angeles. Physical Description: 1 item.

Box 120 Cummings (Dr.)--Portions of tracts 3369, 2099, and Lick Tract, 1929. Los Angeles County. Physical Description: 1 item.

Box 82 Cummings (Dr.) / Linwood Dr, 1930. Los Angeles County. Physical Description: 8 items.

Finding Aid for the Fremont 312 10 Ackerman Papers, 1890-1945 Container List

Box 84 Cummings (Dr.) / Linwood Dr, 1930. Los Angeles County. Physical Description: 10 items.

Box 133 Cummings (W.E.) and Cecil B. DeMille Road, 1919. Los Angeles. Physical Description: 1 item.

Box 139 Cummings (W.E.) and Fraters (J.A.), 1928. Los Angeles County. Physical Description: 2 items.

Box 120 Cummings (W.E.) property--Franklin Avenue & Normandie Avenue, 1923. Hollywood. Physical Description: 1 item.

Box 128 Cunningham Tract--Hope Street & Laurel Street, 1887. Los Angeles. Physical Description: 2 items.

Box 116 Curry Tract--South Park Avenue & 45th Street, 1904. Los Angeles County. Physical Description: 1 item.

Box 156 Curry Tract on South Park Avenue (Goodenow & McClung), n.d. Long Beach (?). Physical Description: 3 items.

Box 133 Dacotah Street--9th Street to Alosta Street, 1924. Los Angeles. Physical Description: 1 item.

Box 130 Dacotah Street--9th Street to Hollenbeck Avenue, n.d. Los Angeles. Physical Description: 1 item.

Box 133 Daisy Street profile--Morningside Avenue to Blanche Street, n.d. Pasadena. Physical Description: 1 item.

Box 120 De Luckhardt (Pillar A.)--Soto Street & Southern California Railway (?), 1925. Los Angeles. Physical Description: 1 item.

Box 126 DeMille (Cecil B.)--Hunter Ranch, 1930. Los Angeles County. Physical Description: 4 items.

Box 126 DeMille (Cecil B.)--Paradise Ranch--Little Tujunga Road, 1928, 1930, 1934. Los Angeles County. Physical Description: 4 items.

Box 156 Denver map issued by United States National Bank, n.d. Denver. Physical Description: 1 item.

Box 149 Denver Northwestern & Pacific Railway (Map of the)--projected lines Denver to Salt Lake City, 1902. Colorado. Physical Description: 1 item.

Box 138 Denver Northwestern Pacific Railway, 1902. Denver to Salt Lake City. Physical Description: 4 items.

Box 116 Dodge Ranch--Rancho Santa Anita Avenue--White Oak Avenue & Walnut Avenue, 1908. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 11 Ackerman Papers, 1890-1945 Container List

Box 153 Dolgeville, n.d. Los Angeles County. Physical Description: 1 item.

Box 138 Downey & Florence Rd. Flood Control Map, n.d. Los Angeles County. Physical Description: 1 item.

Box 110 Dye (Helen) tract--map of Figueroa Street & First Street, 1903. Los Angeles County. Physical Description: 1 item.

Box 156 East Jefferson Street Tract, n.d. Long Beach. Physical Description: 1 item.

Box 139 Echo Park Road Tract, 1906. Los Angeles. Physical Description: 1 item.

Box 117 Echo Park Road Tract--Effie Street & Echo Park Road, 1906. Los Angeles. Physical Description: 1 item.

Box 81 Edenhurst Avenue / Parkdale Avenue, 1922. Los Angeles County. Physical Description: 1 item.

Box 137 Edwards (Frank E.) property located at Chapman Station, 1916-1917. Los Angeles County. Physical Description: 1 item.

Box 149 Eldora, Colorado--Vicinity of, n.d. Colorado. Physical Description: 1 item.

Box 148 Election returns, 1928. Los Angeles. Physical Description: 1 item.

Box 111 Elysian Vista Scott Tract--Echo Park Road & Avalon Street, 1904. Los Angeles County. Physical Description: 2 items.

Box 157 Emerald Bay, October 1928. Orange County. Physical Description: 1 item.

Box 118 Emil Bloch's Seaport Tract--Strawberry Street, 1910. Los Angeles County. Physical Description: 1 item.

Box 147 Engineering charts, plans, graphs, v.d. n.p. Physical Description: 21 items.

Box 139 Etal (Claribel Doty) Property in Franklin County, Ohio, 1928. Franklin County, Ohio. Physical Description: 1 item.

Box 139 Etiwanda Commercial Tract, 1932. Los Angeles County. Physical Description: 1 item.

Box 130 Evergreen Avenue--9th Street to Hollenbeck Avenue, 1924. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 12 Ackerman Papers, 1890-1945 Container List

Box 134 Ezra Street--Hollenbeck Avenue to 9th Street, 1926. Los Angeles. Physical Description: 1 item.

Box 67 Faucet Avenue / Pottrero, 1916. Los Angeles County. Physical Description: 1 item.

Box 78 Fifth Avenue / Sixth Avenue, 1920. Los Angeles. Physical Description: 5 items.

Box 125 Figueroa Square--Figueroa & 41st Street, 1905. Los Angeles County. Physical Description: 4 items.

Box 69 Figueroa Street / Salon Avenue, 1910. Los Angeles. Physical Description: 2 items.

Box 156 Figueroa Street Tract (Clark & Bryan)--Figueroa Street / Santa Monica Avenue, n.d. Los Angeles. Physical Description: 1 item.

Box 156 Figueroa Street Tract (Strong & Dickinson), n.d. Los Angeles. Physical Description: 2 items.

Box 110 Figueroa Street Tract--Strong & Dickinson, 1904. Los Angeles County. Physical Description: 4 items.

Box 139 First & & San Gabriel Boulevard, East San Gabriel, n.d. Los Angeles County. Physical Description: 1 item.

Box 134 First Street & E. San Gabriel Street, 1907. San Gabriel & Los Angeles County. Physical Description: 1 item.

Box 120 First Street--Juanita Avenue to Vermont Avenue, 1907. Los Angeles. Physical Description: 1 item.

Box 81 First Street / Broadway, 1922. Los Angeles. Physical Description: 1 item.

Box 132 First Street Profile--Hoover Street to a point 2000 ft. west, 1906. Los Angeles. Physical Description: 1 item.

Box 139 Fisher's Map of Los Nietos, n.d. Los Angeles County (?). Physical Description: 1 item.

Box 123 Florence Villa Tract--Alameda Street & , 1905, 1922. Los Angeles County. Physical Description: 5 items.

Box 122 Forest Park--Subdivisions 1 & 2--Commonwealth Ave & Third St., Virgil & Hoover, 1906, 1907. Los Angeles. Physical Description: 17 items.

Box 156 Frank Sibichi Tract, 1897. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 13 Ackerman Papers, 1890-1945 Container List

Box 124 Franklin Avenue & Edgmont, n.d. Los Angeles County. Physical Description: 1 item.

Box 77 Franklin Avenue / Normandie, 1919, 1928. Los Angeles County. Physical Description: 10 items.

Box 74 Franklin Street, 1919. Los Angeles County. Physical Description: 1 item.

Box 156 Freeways (master plan), 1947. Los Angeles. Physical Description: 3 items.

Box 156 Fruit Acres Tract--Compton Avenue / 64th Street, n.d. Los Angeles. Physical Description: 1 item.

Box 119 Ganesha Park Tract--Huntington Boulevard & Orange Grove Avenue, 1908. Pasadena. Physical Description: 5 items.

Box 123 Garfield Heights Tract (Cribb & Sinclair)--Washington Street & Cimarron Street, n.d. Los Angeles. Physical Description: 1 item.

Box 156 Garfield Heights Tract (Cribb & Sinclair)--Washington Street & Hermosa Street, n.d. Los Angeles County. Physical Description: 1 item.

Box 108 Garvey School District Lot--part of Garvey Ranch, 1917. Los Angeles County. Physical Description: 2 items.

Box 131 Geneva Street to 3rd Street--Alley, 1906. Los Angeles. Physical Description: 1 item.

Box 123 Gilkerson Tract--Florence & Downey Road, 1904. Los Angeles County. Physical Description: 1 item.

Box 67 Glassell Road, n.d. Los Angeles County. Physical Description: 1 item.

Box 85 Glendora Acres, 1929-1944. Los Angeles County. Physical Description: 14 items.

Box 113 Glendora Mountain View Addition--Minnesota Avenue & Whitcomb Avenue, 1907. Los Angeles. Physical Description: 3 items.

Box 107 Glenn Avenue--Camulos Street to Ezra Street, 1923. Los Angeles. Physical Description: 1 item.

Box 129 Glenn Avenue--Soto Street to Camulos Street, 1924. Los Angeles. Physical Description: 1 item.

Box 123 Goetz Tract / Acres--Broadway & First Street, 1919, 1922. Los Angeles. Physical Description: 2 items.

Finding Aid for the Fremont 312 14 Ackerman Papers, 1890-1945 Container List

Box 75 Gower Street, 1916. Los Angeles County. Physical Description: 5 items.

Box 149 Grand County, Colorado, 1903. Colorado. Physical Description: 2 items.

Box 128 Grand View Heights--Western Avenue & 24th Street, After 1915. Los Angeles. Physical Description: 1 item.

Box 156 Grand View Tract no.2 (George H. Peck's), n.d. San Pedro. Physical Description: 2 items.

Box 156 Grider & Orange Orangedale Tract, 1896. Los Angeles. Physical Description: 1 item.

Box 121 Gunn (Alexander) Tract--Downey Road, 1906. Los Angeles. Physical Description: 3 items.

Box 149 Gunnison County, Colorado, n.d. Colorado. Physical Description: 1 item.

Box 137 Hamilton (Mrs. L.M.)--survey of San Pedro property, 1906. Los Angeles County. Physical Description: 2 items.

Box 125 Hampton Heights--Cypress Avenue & Idell Street, 1906. Los Angeles County. Physical Description: 1 item.

Box 156 Hampton Terrace (Highland Park), 1905. Highland Park. Physical Description: 2 items.

Box 120 Hannon Property--Compton Avenue & 20th Street, 1926. Los Angeles. Physical Description: 1 item.

Box 113 Hannon Tract--28th Street & Compton Avenue, 1908. Los Angeles County. Physical Description: 2 items.

Box 130 Harbor Boulevard--Palm Avenue & Harbor Boulevard 1911. Los Angeles County. Physical Description: 1 item.

Box 101 Haskell Tract / Newcastle Avenue & Santa Rita Street, 1928. Los Angeles County. Physical Description: 11 items.

Box 149 Heart of Los Angeles--Transportation map, 1935. Los Angeles. Physical Description: 1 item.

Box 65 Highland / Wilson, 1907. Los Angeles. Physical Description: 1 item.

Box 75 Highland Avenue, 1916. Los Angeles. Physical Description: 1 item.

Box 111 Highland Park extension--Ave. 49 & Avenue 50, 1902. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 15 Ackerman Papers, 1890-1945 Container List

Box 156 Highland Villa Tract--Brooklyn Avenue / Rowan Avenue, n.d. Los Angeles. Physical Description: 1 item.

Box 67 Hill Synd. Tract, 1911. Los Angeles. Physical Description: 3 items.

Box 113 Hillhurst Park--Western Avenue & Gendower Avenue, 1912. Los Angeles County. Physical Description: 1 item.

Box 82 Holbrook Avenue / Redman Avenue, 1923. Los Angeles County. Physical Description: 1 item.

Box 67 Holcomb's Lorena Heights Homes, n.d. Los Angeles. Physical Description: 3 items.

Box 107 Hollenbeck Avenue, 1923. Los Angeles. Physical Description: 2 items.

Box 100 Hollenbeck Avenue & Soto Street, 1926. Los Angeles County. Physical Description: 8 items.

Box 118 Hollenbeck Ranch--Ruddock Street & Lyman Street, 1920. Los Angeles. Physical Description: 3 items.

Box 66 Holly Glen, 1912. Los Angeles. Physical Description: 3 items.

Box 137 Hollywood Cemetery--Avenue plan, 1908. Hollywood, California. Physical Description: 1 item.

Box 140 Hollywood District Map, 1916. Los Angeles. Physical Description: 1 item.

Box 68 Hollywood Glen, 1910. Los Angeles County. Physical Description: 5 items.

Box 69 Hollywood Ocean View Terrace, 1910. Los Angeles. Physical Description: 4 items.

Box 79 Home Villa Tract / Twenty-second Place / Bronson Avenue, 1921. Los Angeles County. Physical Description: 2 items.

Box 149 Honolulu--Territory of Hawaii, n.d. Hawaii. Physical Description: 1 item.

Box 80 Hoover Street / First Street, 1921. Los Angeles County. Physical Description: 1 item.

Box 131 Hoover Street--south of 1st Street, 1909. Los Angeles. Physical Description: 1 item.

Box 129 Hoover Tract--Union Avenue & 23rd Street, 1910-1913. Los Angeles. Physical Description: 2 items.

Finding Aid for the Fremont 312 16 Ackerman Papers, 1890-1945 Container List

Box 86 Hostetter (folder 1 of 3), 1923.1924. Los Angeles County. Physical Description: 78 items.

Box 87 Hostetter (folder 2 of 3), 1923-1924. Los Angeles County. Physical Description: 32 items.

Box 88 Hostetter (folder 3 of 3), 1923-1924. Los Angeles County. Physical Description: 31 items.

Box 135 Hostetter Tract--Rio Vista , Soto, etc, 1928. Los Angeles. Physical Description: 11 items.

Box 128 Howes Tract--35th Street & Denker Avenue, n.d. Los Angeles. Physical Description: 1 item.

Box 82 Hudson Street, 1927. Los Angeles County. Physical Description: 2 items.

Box 118 Hunters Highland View Tract (plot)--Isabel Street & Loosmore Street, 1920. Los Angeles. Physical Description: 1 item.

Box 130 --Farmdale Avenue to Fairoaks Avenue, 1906. Los Angeles County. Physical Description: 2 items.

Box 110 Huntington Park--Second addition--Irvington Avenue & Regent Street, 1906. Los Angeles County. Physical Description: 2 items.

Box 78 Hyperion Avenue / Mildred Avenue, 1920. Los Angeles County. Physical Description: 1 item.

Box 116 Independence Tract (G.B. Hill)--28th Street & 29th Street, n.d. Los Angeles County (?). Physical Description: 2 items.

Box 116 Independence Tract--Compton Avenue & 29th Street, 1904. Los Angeles County. Physical Description: 1 item.

Box 115 Industrial Center Tract--Palmetto Street & Alameda Street, 1907. Los Angeles County. Physical Description: 2 items.

Box 94 Inglewood, 1888-1907. Los Angeles County. Physical Description: 22 items.

Box 115 Inglewood--Block 101 maps--Railroad Street & Damask Avenue, 1907. Los Angeles County. Physical Description: 2 items.

Box 150 Irrigation Map of Central California, 1922. California. Physical Description: 1 item.

Box 121 Jefferson Street Park Tract--Jefferson & Fourth Avenue, 1906. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 17 Ackerman Papers, 1890-1945 Container List

Box 67 Jefferson Street Park Tracts, 1909. Los Angeles. Physical Description: 3 items.

Box 108 Kathryn Coit Tract--San Pasqual Avenue, 1914. Los Angeles County. Physical Description: 2 items.

Box 139 Kensington Place--Western Avenue & 6th Street, 1920. Los Angeles. Physical Description: 1 item.

Box 128 Kensington Place-- & Western Avenue, 1906. Los Angeles. Physical Description: 1 item.

Box 116 Kercheval Tract--Santa Clara Street & Alamo Street, 1887. Los Angeles County. Physical Description: 1 item.

Box 116 Kuhrits Subdivision--Vernon Avenue & San Pedro Street, 1904. Los Angeles County. Physical Description: 1 item.

Box 101 La Paloma Dr. & Los Amigos Street, n.d. Los Angeles County. Physical Description: 5 items.

Box 128 Lankershim Tract--Tujunga Avenue & Weddington Avenue, 1910. Los Angeles County. Physical Description: 4 items.

Box 72 Laughlin Park (folder 1 of 2), 1913. Los Angeles. Physical Description: 15 items.

Box 73 Laughlin Park (folder 2 of 2), 1913-1928. Los Angeles. Physical Description: 21 items.

Box 121 Laughlin Park (Tract 2099)--Franklin Avenue & Harvard Boulevard 1913. Hollywood. Physical Description: 3 items.

Box 123 Lehosky Tract--Washington Street & Caroline Avenue, 1922. Los Angeles County. Physical Description: 10 items.

Box 120 Letts (Arthur) property--Franklin Avenue & Edgmont Street, 1922. Hollywood. Physical Description: 3 items.

Box 113 Lick Tract-- & Vermont Avenue, 1920. Los Angeles. Physical Description: 2 items.

Box 156 Lincoln Tract (Mansfield)--Santa Monica / Lemona Avenue, n.d. Los Angeles. Physical Description: 3 items.

Box 109 Lincoln Tract--Warner Avenue & Santa Monica Avenue, 1905. Los Angeles County. Physical Description: 9 items.

Box 124 Loew (Mr.) & Wolff (Ralph G.) Property--San Vincente Road, 1923. Los Angeles County. Physical Description: 1 item.

Box 156 Lone * Tract (Clark & Bryan)--Pico / Hoover, n.d. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 18 Ackerman Papers, 1890-1945 Container List

Box 156 Los Angeles (Map of Territory Annexed), n.d. Los Angeles. Physical Description: 1 item.

Box 156 Los Angeles--administrative center, n.d. Los Angeles. Physical Description: 1 item.

Box 148 Los Angeles--plan of city government, 1931. Los Angeles. Physical Description: 2 items.

Box 153 Los Angeles and adjoining cities map published by Security Trust & Savings Bank, 1928. Los Angeles County. Physical Description: 1 item.

Box 153 Los Angeles and vicinity map published by Security First National Bank, 1930. Los Angeles County. Physical Description: 1 item.

Box 157 Los Angeles County, 1923. Los Angeles County. Physical Description: 2 items.

Box 149 Los Angeles County & Orange County, 1920. California. Physical Description: 1 item.

Box 153 Los Angeles map published by Citizens National Bank, n.d. Los Angeles County. Physical Description: 1 item.

Box 137 and it's destruction of Frank F. Snell's Land, 1915. Los Angeles County. Physical Description: 1 item.

Box 71 / O.W. Childs estate, 1912. Los Angeles. Physical Description: 7 items.

Box 79 Los Feliz / Vermont / Franklin / Edgemont, 1920. Los Angeles. Physical Description: 1 item.

Box 80 Los Feliz Boulevard / Cummings, 1926-1938. Los Angeles. Physical Description: 16 items.

Box 80 Los Feliz Boulevard / Edgemont Street, 1921. Los Angeles County. Physical Description: 1 item.

Box 156 Los Feliz Heights (Cook-Woodley & Thompson)--Plat no.2--Tract no.3733, n.d. Los Angeles. Physical Description: 2 items.

Box 131 Los Nietos & La Mirada Road, 1907. Los Angeles County. Physical Description: 2 items.

Box 117 Loyola Tract--Eagle Rock Avenue & Edgar Avenue, n.d. Los Angeles County. Physical Description: 1 item.

Box 136 Lynch & Wrights's Land--Part of La Puente Ranch, 1904. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 19 Ackerman Papers, 1890-1945 Container List

Box 115 Mac Kay Tract--San Fernando Street & Arvia Street, 1906. Los Angeles County. Physical Description: 2 items.

Box 156 Maclay Colony of San Fernando, n.d. Los Angeles County. Physical Description: 1 item.

Box 132 Maie Avenue Profile--Florence Avenue to Nadeau Street, 1923. Los Angeles County. Physical Description: 1 item.

Box 71 Main Street / Slauson, 1911. Los Angeles. Physical Description: 3 items.

Box 156 Main Street Boulevard Tract (Bowen & Chamberlin), n.d. Los Angeles. Physical Description: 1 item.

Box 110 Main Street Boulevard Tract (Bowen & Chamberlin)--Marshall Street & Main, 1904. Los Angeles County. Physical Description: 2 items.

Box 125 Main Street Boulevard Tract--Main Street & 52nd Street, 1905. Los Angeles. Physical Description: 2 items.

Box 153 Main St., Moneta Avenue & Figueroa Street Tract, n.d. Los Angeles. Physical Description: 1 item.

Box 101 Malibu Encinal Beach, 1928, 1937. Los Angeles County. Physical Description: 12 items.

Box 124 Maltman (John) property--Maltman Avenue & Carnation Avenue, 1906. Los Angeles County. Physical Description: 1 item.

Box 137 Manhattan Beach subdivision--The Strand & Center Street, 1904. Los Angeles County. Physical Description: 6 items.

Box 125 Mansfield Tract--Brooklyn Avenue & Sloat Street, 1904. Los Angeles. Physical Description: 1 item.

Box 134 Mathews Street Extention--southward to Hollenbeck, 1927. Los Angeles. Physical Description: 1 item.

Box 82 McCollum Street / Montana Street, 1923. Los Angeles County. Physical Description: 1 item.

Box 125 McComb's South West Tract--Santa Monica Avenue & Western Avenue, 1904. Los Angeles. Physical Description: 1 item.

Box 149 Melrose Park, Hancock Park, Wilshire Country Club & other properties, 1932. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 20 Ackerman Papers, 1890-1945 Container List

Box 132 Menlo Avenue & Hoover Street profile--132nd Street to 133th Street, 1930. Los Angeles. Physical Description: 1 item.

Box 156 Menlo Park--Washington / Adams, n.d. Los Angeles. Physical Description: 1 item.

Box 114 Menlo Park Subdivision no.3--Central Avenue & Washington Street, n.d. Los Angeles County. Physical Description: 1 item.

Box 156 Mettler's Main Street & South Park Tract--Main Street & 61st Street, n.d. Los Angeles. Physical Description: 2 items.

Box 124 Mettler's Main Street South Park Tract--Main Street & 61st Street, 1905. Los Angeles County. Physical Description: 1 item.

Box 83 Micheltorena Street / Landa Street, 1923. Los Angeles County. Physical Description: 5 items.

Box 150 Mid Pacific Railroad map of Nevada and a portion of California, 1933. Nevada & California. Physical Description: 1 item.

Box 115 Midland Acres--Morton Avenue & Central Avenue, 1919. Los Angeles County. Physical Description: 7 items.

Box 137 Midland Town Site, 1914. Los Angeles County. Physical Description: 2 items.

Box 116 Miller & Holsinger addition--Vermont Avenue & Francis Avenue, 1905. Los Angeles County. Physical Description: 1 item.

Box 108 Mills Tract--Winston Street, 1915. Los Angeles County. Physical Description: 1 item.

Box 133 Mines Avenue and 9th Street profile--at Junction with Lorena Street, 1934. Los Angeles. Physical Description: 1 item.

Box 105 Mining maps--miscellaneous, 1897, 1929. California, Colorado. Physical Description: 9 items.

Box 116 Minnehaha Tract--Fawn Avenue, 1905. Los Angeles County. Physical Description: 1 item.

Box 78 Mission Dr, 1921. Los Angeles County. Physical Description: 1 item.

Box 114 Mitchell Block--Brooklyn Avenue & State Street, 1897. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 21 Ackerman Papers, 1890-1945 Container List

Box 110 Moll (Mary P.) lot-- & Alpine Dr, 1926. Beverly Hills. Physical Description: 2 items.

Box 77 Moneta Avenue & Apollo Avenue, 1917. Los Angeles County. Physical Description: 1 item.

Box 77 Moneta Avenue & Laconia Boulevard, 1917. Los Angeles County. Physical Description: 2 items.

Box 156 Moneta Place--Moneta Avenue / Bartol Street, n.d. Los Angeles. Physical Description: 1 item.

Box 136 Montebello--Whittier Avenue & Poplar Avenue, 1918. Los Angeles. Physical Description: 3 items.

Box 126 Monteleone Tract & Gunn (Alexander) Tract--Old River School Road, 1923. Los Angeles County. Physical Description: 2 items.

Box 126 Monteleone Tract--Old River School Road, 1904. Los Angeles County. Physical Description: 2 items.

Box 115 Montesano Tract--Benefit Street & Fairmont Avenue, 1907. Los Angeles County. Physical Description: 1 item.

Box 121 Morningside Park--East Colorado Street & San Gabriel Boulevard 1940. Pasadena. Physical Description: 1 item.

Box 131 Morton Rd.--Wright Road & Michigan Avenue, 1921-1922. Los Angeles. Physical Description: 3 items.

Box 136 Morton Scott Tract--Echo Park Road & Effie Street, n.d. Los Angeles. Physical Description: 1 item.

Box 118 Mount Angeles Tract Park--Ave. 61 & Piedmont Avenue, 1907. Los Angeles County. Physical Description: 6 items.

Box 113 Nadeau Orange Tract--partial map--Jefferson Street & Eureka Street, 1896. Los Angeles County. Physical Description: 1 item.

Box 156 Nadeau Orange Tract Peremptory Sale--Central Avenue & Jefferson, n.d. Los Angeles. Physical Description: 2 items.

Box 112 Nadeau Park Tract--Encino Street & Nadeau Street, 1905. Los Angeles County. Physical Description: 7 items.

Box 133 Ninth Street--Boyle to 9th Street Viaduct, 1926. Los Angeles. Physical Description: 1 item.

Box 133 Ninth Street--Downey Rd. to Lorena Street, 1925. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 22 Ackerman Papers, 1890-1945 Container List

Box 134 Ninth Street--north side, 9th Street and Camulos Street, 1928. Los Angeles. Physical Description: 1 item.

Box 77 Normandie / Carson Street / Vermont, 1919. Los Angeles County. Physical Description: 1 item.

Box 68 Normandie / Fifty-Seventh, n.d. Los Angeles County. Physical Description: 1 item.

Box 79 North Compton Avenue / Main Street, 1920. Los Angeles County. Physical Description: 2 items.

Box 82 Norton Avenue, 1923. Los Angeles County. Physical Description: 1 item.

Box 125 Obear Tract--San Pedro & 12th Street, 1908. Los Angeles. Physical Description: 1 item.

Box 96 Ocean Park--Venice Canal Subdivision, 1906, 1930. Los Angeles County. Physical Description: 4 items.

Box 153 Ocean Park--Venice Canal Subdivision, n.d. Los Angeles. Physical Description: 1 item.

Box 66 Omaha Heights [Huntington Drive], 1908. Los Angeles County. Physical Description: 1 item.

Box 117 Omaha Heights Tract--Lot 12--, 1905. Los Angeles County. Physical Description: 1 item.

Box 156 Oneonta Park (Map of Addition no.1), 1904. Los Angeles. Physical Description: 1 item.

Box 156 Orange Blossom Colony (Map of), n.d. Stanislaus County, California. Physical Description: 1 item.

Box 125 Orange Crest Tract--Arlington Avenue & Washington Street, 1903. Los Angeles. Physical Description: 1 item.

Box 156 Railway, 1912. Southern California. Physical Description: 1 item.

Box 156 Pacific Inprovement Tract (Map of) of San Pedro, California, n.d. Los Angeles County. Physical Description: 1 item.

Box 70 Pacoima Avenue / Ventura County Road, 1911. Los Angeles County. Physical Description: 1 item.

Box 75 Palm Avenue / Strong Ranch (?), n.d. Los Angeles County (?). Physical Description: 1 item.

Box 78 Palm Garden Courts--Highland Avenue & Sycamore Avenue / Camrose Drive, 1928. Los Angeles County. Physical Description: 10 items.

Finding Aid for the Fremont 312 23 Ackerman Papers, 1890-1945 Container List

Box 103 Pasadena--various areas, 1920s. Los Angeles County. Physical Description: 20 items.

Box 156 Pasadena, South Pasadena, Altadena, Glendale, San Gabriel, Alhambra, and Eagle Rock (map by Bekins), n.d. Los Angeles. Physical Description: 1 item.

Box 117 Penn Tract--Angeleno Avenue & Third Street, 1905. Los Angeles County. Physical Description: 1 item.

Box 156 Phillip's Old Home Tract--Garfield Avenue / Alhambra Road, n.d. Los Angeles. Physical Description: 1 item.

Box 96 Playa Del Rey townsite, 1902. Los Angeles County. Physical Description: 1 item.

Box 134 Pleasant View Heights--Cypress, n.d. Los Angeles County. Physical Description: 3 items.

Box 114 Pleasant View Terrace (Bowen)--Cypress Avenue & Sulfur Street, 1906. Los Angeles County. Physical Description: 11 items.

Box 125 Pomeroy & Mills Subdivision--St. James Street & Sante Fe Railroad Tracks, 1911. Los Angeles. Physical Description: 1 item.

Box 150 Precinct Map of Los Angeles City--Central District, 1926-1927. Los Angeles. Physical Description: 1 item.

Box 150 Precinct Map of Los Angeles City--Harbor District, 1926-1927. Los Angeles. Physical Description: 1 item.

Box 150 Precinct Map of Los Angeles City--San Fernando Valley, 1926-1927. Los Angeles. Physical Description: 1 item.

Box 150 Precinct Map of Los Angeles City--Western District, 1926-1927. Los Angeles. Physical Description: 1 item.

Box 150 Property of the Providencia Land, Water & Development Company showing town of Burbank, n.d. Los Angeles County. Physical Description: 1 item.

Box 77 Ramona Avenue & Spruce Street, 1919. Los Angeles County. Physical Description: 4 items.

Box 89 Rampart Heights (folder 1 of 2). Los Angeles County. Physical Description: 29 items.

Box 90 Rampart Heights (folder 2 of 2), 1905, 1925. Los Angeles County. Physical Description: 48 items.

Finding Aid for the Fremont 312 24 Ackerman Papers, 1890-1945 Container List

Box 128 Rampart Heights--Hewes Street Vincent Lot--Coronado Street & 1st Street, 1907. Los Angeles. Physical Description: 5 items.

Box 127 Ramsaur (F.E.) Tract--Central Avenue & Morton Avenue, 1903-1920. Los Angeles County. Physical Description: 9 items.

Box 104 Rancho El Rosario--Tijuana Section, 1926. Baja, California. Physical Description: 9 items.

Box 124 Rancho La Ballona, 1893. Los Angeles County. Physical Description: 1 item.

Box 139 Rancho La Ballona, 1868. Los Angeles County. Physical Description: 1 item.

Box 104 Rancho La Ballona--Candelaria Machado allotment, 1912-1913. Los Angeles County. Physical Description: 4 items.

Box 67 Rancho Los Coyotes, 1909. Los Angeles County. Physical Description: 4 items.

Box 157 Rancho Palos Verdes, n.d. Los Angeles County. Physical Description: 1 item.

Box 138 Rancho Paso de Bartolo--Plat Map, 1881. Southern California. Physical Description: 1 item.

Box 74 Rancho Paso de Bortolo, 1913. Los Angeles. Physical Description: 6 items.

Box 137 Rancho San Antonio--Los Angeles County Flood Control Map, 1915. Los Angeles County. Physical Description: 1 item.

Box 151 Rancho San Jose de Buenos Ayres, 1915, 1920. Los Angeles. Physical Description: 15 items.

Box 143 Rancho San Jose de Buenos Ayres--including Wolfskill estate, 1915, 1920. Los Angeles. Physical Description: 23 items.

Box 144 Rancho San Jose de Buenos Ayres (folder 1 of 3), 1915, 1920. Los Angeles. Physical Description: 43 items.

Box 145 Rancho San Jose de Buenos Ayres (folder 2 of 3), 1915, 1920. Los Angeles. Physical Description: 21 items.

Box 146 Rancho San Jose de Buenos Ayres (folder 3 of 3), 1915, 1920. Los Angeles. Physical Description: 24 items.

Box 66 Rancho San Rafael / Glassell Road, 1908. n.p. Physical Description: 1 item.

Finding Aid for the Fremont 312 25 Ackerman Papers, 1890-1945 Container List

Box 104 Rancho San Vicente y Santa Monica--plat map, 1876. Los Angeles County. Physical Description: 1 item.

Box 137 Rancho San Vincente y Santa Monica--National Boulevard & , n.d. Los Angeles County. Physical Description: 1 item.

Box 156 Rancho Santa Ana del Chino (Map of Subdivision), n.d. San Bernardino County. Physical Description: 3 items.

Box 156 Raymond Park, n.d. South Pasadena. Physical Description: 1 item.

Box 120 Rendalia Poultry Springs--Santa Ana Avenue & Center Street, n.d. Los Angeles County. Physical Description: 1 item.

Box 100 Reposado Dr. & Deep Canyon Road, 1931. Los Angeles County. Physical Description: 2 items.

Box 137 Richfield--Placentia-Yorba Boulevard at Adams, 1928. Orange County, California. Physical Description: 2 items.

Box 153 Richmond Canal Sub-Division, n.d. Contra Costa County. Physical Description: 2 items.

Box 153 Richmond, California, 1912. Contra Costa County. Physical Description: 1 item.

Box 133 Rio Vista Avenue--9th Street to Pitt St., Alosta Street from Soto Street to Pitt Street, 1927, 1928. Los Angeles. Physical Description: 3 items.

Box 133 Rio Vista Avenue--Hollenbeck Avenue to 9th Street, 1927. Los Angeles. Physical Description: 2 items.

Box 114 Rosensteel Place-- & Sixth Street, 1897. Los Angeles County. Physical Description: 1 item.

Box 124 Ross (Dr.) property, n.d. Lamanda Park, California. Physical Description: 1 item.

Box 82 Rowena Avenue / Ames Street, n.d. Los Angeles County. Physical Description: 1 item.

Box 116 Royal Tract (Bowen & Chamberlain)--Faneta Street & Figueroa Street, 1905. Los Angeles County. Physical Description: 2 items.

Box 119 San Antonio Ranch & Cerritos Rancho--Downey & Florence Road, 1923. Los Angeles County. Physical Description: 1 item.

Box 137 San Bernardino base meridian--map of south line, 1924-1925. San Bernadino County. Physical Description: 1 item.

Finding Aid for the Fremont 312 26 Ackerman Papers, 1890-1945 Container List

Box 157 San Diego County, n.d. San Diego County. Physical Description: 1 item.

Box 156 San Diego map issued by Bekins, n.d. San Diego. Physical Description: 1 item.

Box 150 San Diego Street Guide and Automobile Road Map, n.d. San Diego. Physical Description: 1 item.

Box 148 San Fernando Valley--North Hollywood section, 1928. Los Angeles County. Physical Description: 2 items.

Box 149 San Fernando Valley--Van Nuys Section, n.d. Los Angeles. Physical Description: 1 item.

Box 136 San Gabriel Boulevard--San Gabriel Boulevard & , 1907. Los Angeles County. Physical Description: 1 item.

Box 70 San Gabriel Mission, 1911. Los Angeles. Physical Description: 1 item.

Box 123 San Gabriel Orange Grove Tract--County Road & San Marcos Street, 1904. Los Angeles County. Physical Description: 1 item.

Box 156 San Jacinto & Pleasant Valley Irrigation District--Riverside County Land Company, n.d. Riverside County. Physical Description: 1 item.

Box 139 San Jacinto Syndicate Lands, 1919. Southern California. Physical Description: 1 item.

Box 134 San Mateo Street & Palora Street--from Zelzah Avenue to Newcastle Avenue, 1928. Los Angeles. Physical Description: 1 item.

Box 156 San Pedro Street Tract (Davenport), n.d. Los Angeles. Physical Description: 1 item.

Box 138 and Santa Monica Canyon--topographical map--7th Street to 17th Street, 1912. Santa Monica, California. Physical Description: 1 item.

Box 128 Sanders (W.S.) Tract--Baugh Road, 1906. Los Angeles County. Physical Description: 1 item.

Box 129 Sanford (George Addison) Allotment--Santa Monica Road, n.d. Los Angeles County. Physical Description: 1 item.

Box 134 --from Pacific Avenue to Aliso Avenue, n.d. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 27 Ackerman Papers, 1890-1945 Container List

Box 133 Santa Monica Boulevard--on the Rancho San Jose de Buenes Aires [Ayres], 1916(?). Los Angeles County. Physical Description: 1 item.

Box 81 Santa Monica Boulevard / Military Avenue, 1910. Los Angeles. Physical Description: 5 items.

Box 139 Santa Monica Land and Water Company--Oil Land on the Wolfskill Road, 1913. Los Angeles. Physical Description: 1 item.

Box 128 Santa Monica unnamed tract--7th Street & Arizona Avenue, n.d. Santa Monica, California. Physical Description: 1 item.

Box 154 Schiller, Mrs. F.C.--house plans--3700 Globe Avenue, Los Angeles [Palms], 1938. Los Angeles. Physical Description: 78 items.

Box 150 Sespie Rancho--Fillmore Subdivision, n.d. Ventura County. Physical Description: 1 item.

Box 140 Sewer lines (folder 1 of 2), 1905, 1932. Los Angeles. Physical Description: 9 items.

Box 141 Sewer lines (folder 2 of 2), 1926-1927. Los Angeles. Physical Description: 8 items.

Box 114 Shafer (Caroline & Alice) Tract--Mateo Street & Palmetto Street, 1891. Los Angeles. Physical Description: 2 items.

Box 97 Short Line Subdivision--Venice (folder 1 of 2), 1905, 1928. Los Angeles County. Physical Description: 26 items.

Box 98 Short Line Subdivision--Venice (folder 2 of 2), 1904-1905. Los Angeles County. Physical Description: 40 items.

Box 112 Slauson Junction Tract, n.d. Los Angeles County. Physical Description: 7 items.

Box 124 Slauson Junction Tract-- & Long Beach Avenue, 1906. Los Angeles. Physical Description: 2 items.

Box 111 Sorrento Tract--Subdivision of Omaha Heights--Huntington Dr, 1913. Los Angeles County. Physical Description: 5 items.

Box 100 Soto Street & Atchison, Topeka & Santa Fe Line, 1926. Los Angeles County. Physical Description: 2 items.

Box 137 South Cucamonga Town Site--Turner Avenue & Park Street, 1889. San Bernadino County, California. Physical Description: 1 item.

Finding Aid for the Fremont 312 28 Ackerman Papers, 1890-1945 Container List

Box 156 South Ocean Park--formerly Short Line Beach, n.d. Los Angeles. Physical Description: 2 items.

Box 116 South West Tract (Strong & Dickinson)--Santa Monica Avenue & Hobart Street, 1904. Los Angeles County. Physical Description: 2 items.

Box 139 Southern Water Company's 20 Pipeline Map--Alameda Street from 6th to 20th Street, 1905. Los Angeles. Physical Description: 2 items.

Box 138 Southgate, California--Los Angeles River at Tweedy Boulevard, n.d. Los Angeles County. Physical Description: 1 item.

Box 120 Squires (Ella B.) property--Tract 1193 & Tract 1475, 1930. Los Angeles County. Physical Description: 1 item.

Box 148 Standard notice to contractors--City Engineer, 1927. Los Angeles. Physical Description: 1 item.

Box 117 Stocks Tract--Santa Monica Avenue & Normandie Avenue, 1905. Los Angeles. Physical Description: 1 item.

Box 129 Stone Canyon & Los Angeles Avenue, Orange Avenue & Lemon Avenue, n.d. Los Angeles County (?). Physical Description: 1 item.

Box 136 Stough Ranch--Myrtle Avenue & Sixth Street, 1907. Burbank, California. Physical Description: 7 items.

Box 125 Strong & Dickinson's South West Tract--Santa Monica Avenue & Western Avenue, 1904. Los Angeles. Physical Description: 1 item.

Box 139 Strong (F.R.) Map of the Castle--Mountain Avenue, 1933, 1939. n.p. Physical Description: 1 item.

Box 102 Sunny Slope Estate, 1906. Los Angeles County. Physical Description: 23 items.

Box 129 Sunny Slope Estate--California & Rose Avenue, 1906. Los Angeles County. Physical Description: 7 items.

Box 124 Sunny Slope Estate--California Street, 1937, 1916. Pasadena. Physical Description: 5 items.

Box 124 Sunny Slope Estate--Monte Vista Avenue & San Pasqual Street--Lamanda Park, n.d. Pasadena, California. Physical Description: 1 item.

Box 156 Sunny Slope Ranch, n.d. San Gabriel Valley / Pasadena. Physical Description: 7 items.

Finding Aid for the Fremont 312 29 Ackerman Papers, 1890-1945 Container List

Box 156 Sunny Side no.2 (Grider & Hamilton)--Vermont / 80th Street, n.d. Los Angeles. Physical Description: 1 item.

Box 77 Sunset (?) & Valencia Avenue, 1916. Los Angeles County. Physical Description: 5 items.

Box 133 Sunset Boulevard--Aliso Avenue to Rodi Avenue, n.d. Los Angeles. Physical Description: 1 item.

Box 132 Sunset Boulevard--Rancho Rodeo De Las Aguas westerly to Catalina Avenue, 1907. Los Angeles. Physical Description: 1 item.

Box 71 Temple / Micheltorena Street, 1912. Los Angeles. Physical Description: 1 item.

Box 110 Thill, Weber & Brockamp Tract--Moneta Avenue & Vernon Avenue, 1904. Los Angeles County. Physical Description: 1 item.

Box 132 Third Street--Hoover Street to Miami Avenue, 1906. Los Angeles. Physical Description: 1 item.

Box 79 Toland Way / Avenue 45, 1920. Los Angeles County. Physical Description: 1 item.

Box 66 Tujunga Ranch, 1907. Los Angeles. Physical Description: 1 item.

Box 82 Tujunga Road / de Mille Survey, 1927. Los Angeles. Physical Description: 3 items.

Box 142 U.S. Geological Survey maps, 1896, 1905. Southern California. Physical Description: 38 items.

Box 152 Unidentified, fragments, etc, n.d. n.p. Physical Description: 24 items.

Box 114 University addition--Commonwealth Avenue & Geneva Street, n.d. Los Angeles County. Physical Description: 2 items.

Box 121 Valentine's subdivision (Homestead Tract)--Toberman Street & 16th Street, 1895. Los Angeles. Physical Description: 1 item.

Box 123 Valley View Tract--Sunset Boulevard & Curson Street, n.d. Los Angeles County. Physical Description: 1 item.

Box 156 Van Nuys (I.N.) tract--between Temple Street & First Street, n.d. Los Angeles. Physical Description: 1 item.

Box 111 Van Nuys section of San Fernando Valley--Payne's Legal Description Map. Los Angeles County. Physical Description: 1 item.

Finding Aid for the Fremont 312 30 Ackerman Papers, 1890-1945 Container List

Box 79 Venice (City of)--Mildred Avenue / Olive Street, 1923. Los Angeles County. Physical Description: 2 items.

Box 96 Venice--Silver Strand, 1905. Los Angeles County. Physical Description: 1 item.

Box 156 Venice Gateway (M.J. Nolan), n.d. Los Angeles. Physical Description: 1 item.

Box 95 Venice of America, 1904-1905. Los Angeles County. Physical Description: 18 items.

Box 96 Venice Park, 1904, 1923. Los Angeles County. Physical Description: 7 items.

Box 76 & Encino Avenue, 1934. Los Angeles. Physical Description: 3 items.

Box 130 Ventura Boulevard--Newcastle Avenue to Lindley Avenue, 1928. Los Angeles. Physical Description: 2 items.

Box 80 Ventura Boulevard / Pacoima Avenue, 1921. Los Angeles County. Physical Description: 1 item.

Box 65 Vermont & Ionia, 1907. Los Angeles. Physical Description: 10 items.

Box 77 Vermont Avenue & , 1917. Los Angeles County. Physical Description: 1 item.

Box 77 Vermont Avenue & School Street, 1917. Los Angeles County. Physical Description: 1 item.

Box 134 Vermont Avenue 120th Street to 135th Street, 1924. Los Angeles. Physical Description: 1 item.

Box 121 Vermont Avenue Villa Tract--between Normandie Avenue & Vermont Avenue, 1906. Los Angeles. Physical Description: 1 item.

Box 156 Vermont Avenue Square, n.d. Los Angeles. Physical Description: 1 item.

Box 153 Vermont Heights--Monte Vista Avenue & Southwest Boulevard n.d. Los Angeles County. Physical Description: 1 item.

Box 126 Vernon & Compton Avenue Tract--Compton Avenue & Vernon Avenue, 1905. Los Angeles. Physical Description: 3 items.

Box 124 Vernon & Cooper Avenue Tract--Vernon Avenue & Ascot Avenue, 1906. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 31 Ackerman Papers, 1890-1945 Container List

Box 81 Vinmont Home Tract / Los Feliz Boulevard 1922, 1927. Los Angeles County. Physical Description: 5 items.

Box 131 Virgil Avenue--1st Street to 3rd Street, 1906. Los Angeles. Physical Description: 1 item.

Box 78 Washington Boulevard / Partenico Street, 1926. Los Angeles County. Physical Description: 2 items.

Box 131 Washington Street--from westerly boundary to Rimpau Avenue, 1909. Los Angeles. Physical Description: 2 items.

Box 84 Washington Street / Hutchinson Street, 1925. Los Angeles County. Physical Description: 1 item.

Box 139 Water Pipeline Brea Valley through Brea Canon to Sante Fe Oil Wells, 1899. Los Angeles. Physical Description: 2 items.

Box 70 Watts, 1912. Los Angeles. Physical Description: 10 items.

Box 153 Watts Subdivision--Licensed Surveyor's Map for Albert H. Beach, 1929. Los Angeles. Physical Description: 1 item.

Box 106 Watts Subdivision--property of Albert H. Beach, 1926. Los Angeles. Physical Description: 3 items.

Box 139 Weiss Tract, McGeary Tract, Estella Tract--Alameda Street & Vejar, n.d. Los Angeles. Physical Description: 1 item.

Box 156 West Adams Terrace, n.d. Los Angeles. Physical Description: 1 item.

Box 153 West Naples, n.d. Los Angeles. Physical Description: 1 item.

Box 116 West Washington Street Tract--Washington Street & Western Avenue, 1904. Los Angeles County. Physical Description: 2 items.

Box 150 Western addition to the city of Los Angeles, 1888. Los Angeles. Physical Description: 1 item.

Box 123 Western Heights--Washington Street & Western Street, 1904. Los Angeles. Physical Description: 1 item.

Box 116 Western Heights--Western Avenue & Washington Street, 1904. Los Angeles County. Physical Description: 1 item.

Box 123 Westlake Park Tract--Westlake Avenue & Orange Street, 1924. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 32 Ackerman Papers, 1890-1945 Container List

Box 156 Westland Tract--Main Street & 80th Street, n.d. Los Angeles. Physical Description: 1 item.

Box 116 Westland Tract--Moneta Avenue & 79th Street, 1907. Los Angeles County. Physical Description: 1 item.

Box 111 White's Fourth Street Tract--boundary--Matthews Street, 1936. Los Angeles County. Physical Description: 1 item.

Box 104 Whittier--Proposed annex no.2 of 1929. Los Angeles County. Physical Description: 2 items.

Box 83 / Workman Mill Road, 1924. Los Angeles County. Physical Description: 1 item.

Box 74 Whittier Road, 1926. Los Angeles County. Physical Description: 9 items.

Box 153 Wildwood Lodge, n.d. San Bernardino County. Physical Description: 1 item.

Box 76 Wilmington Street in Rancho San Pedro, 1917. Los Angeles County. Physical Description: 2 items.

Box 156 Wilshire--Harvard Heights (E.A. Forrester & Sons), 1905. Los Angeles. Physical Description: 1 item.

Box 76 Wilshire Boulevard & Lucerne Boulevard, 1925. Los Angeles County. Physical Description: 5 items.

Box 156 Wilshire Boulevard Heights--Westlake District, n.d. Los Angeles. Physical Description: 2 items.

Box 123 Wilshire Boulevard Heights--Wilshire Boulevard & Catalina Street, 1904. Los Angeles. Physical Description: 5 items.

Box 118 Wilshire Boulevard Tract--Wilshire Boulevard & Coronado Street, 1897. Los Angeles. Physical Description: 1 item.

Box 156 Wilson Tract--Central Avenue / Jefferson Street, n.d. Los Angeles. Physical Description: 1 item.

Box 156 Windsor Square--promotional brochure illustrated with photographs, n.d. Los Angeles. Physical Description: 1 item.

Box 117 Winsor Tract no.2--Cleveland Avenue, 1905. Los Angeles County. Physical Description: 1 item.

Box 138 Wolfskill Property, n.d. Los Angeles County. Physical Description: 6 items.

Box 156 Woollacott Tract--First Street / Clarence Street, 1895. Los Angeles. Physical Description: 1 item.

Finding Aid for the Fremont 312 33 Ackerman Papers, 1890-1945 Container List

Box 108 Woolley's Subdivision of lot 49--Watts' Subdivision, 1885. Los Angeles County. Physical Description: 1 item.

Box 127 Workman Ranch & Canfield Estate Property--Wright Road & Downey and Florence Road, 1925, 1927. Los Angeles. Physical Description: 3 items.

Box 109 Wright (C.M.) Tract--Plat, 1901. Los Angeles. Physical Description: 3 items.

Box 121 Yorba Linda Tract--J.C. Belton lot, 1931. Yorba Linda. Physical Description: 1 item.

Box 111 Young (William) property--23rd Street & Union Avenue, 1913. n.p. Physical Description: 1 item.

Box 99 Zamora & 102nd Street, 1931. Los Angeles County. Physical Description: 24 items.

Finding Aid for the Fremont 312 34 Ackerman Papers, 1890-1945