Box 3
Contains 22 Results:
Report on Rancho San Pedro, Re-Location of Lower East Boundary, 1938
Appendix to Report on Re-Location of Lower East Boundary, Rancho San Pedro, 1938
Three typescript pages by A.L. Sonderegger, an addition to earlier report due to discovery of additional maps of the City of Long Beach with two maps:
"Map of the City of Long Beach, Los Angeles County, California," C.I. Goucher, positive photostat (1899)
"Increment map of the City of Long Beach, showing increase in area from original corporate limits of Dec. 1, 1897 to date of Jan. 21, 1938," blueline print
Long Beach Harbor History and Historical Maps, 1887, 1888, 1904-1907, 1909, 1911, 1915, 1924, 1938
City of Long Beach Tidelands Lease, 1940
Correspondence to Charles T. Leeds re LA&SLRR lease of 1905 from City of Long Beach (1940) with typescript copy of lease mentioning land reclamation (1905).
Comments on Report of A.L. Sonderegger, 1938
Bound typescript by Charles T. Leeds with notes on limitations of Sonderegger's report in a legal context, manuscript note on cover reads "seiche"
Consolidated Lumber Co. Lands at Terminal Island, 1862, 1897, 1911, 1916, 1952
Correspondence re boundaries and patents, 1937-1940
Correspondence re Maps, Field Books, and Surveys of Tidelands, 1937-1940
Correspondence, mostly to or from Henry M. Isaacs and Francis Bates re maps, field books, and surveys of Long Beach Harbor tidelands area including pamphlet "Maps: list of publications relating to above subjects for sale by Superintendent of Documents, United States Government Printing Office, Washington DC," GPO (1937) and positive photostats (2 pp) of Henry Hancock field notes (1937-1940).
D.E. Hughes Memorandums, 1891-1927
D.E. Hughes Memorandums, 1938 January-April
Miscellaneous typescript reports re surveying