2 of 2 pages |
Ledger Pages, 1944-1951
Rent Ledger, 1930-1948
Scope and Content Note
Cash journal, 1914-1917
Cash journal, 1917-1922
Index and description of property owned, 1910-1917
Series XI. Dominguez Estate Company, 1912-1954
Scope and Content Note
Series XI.A Dominguez Estate Company 1910-1962
Scope and Content Note
Articles of Incorporation and application to sell additional stock, 1928, September 25
Properties, Dominguez Estate Company, 1948
Scope and Content Note
Henry W. O'Melveny et al, agreement, with Dominguez heirs, May, 1936
Scope and Content Note
Stockholders, of Dominguez family companies, April, 1936
Scope and Content Note
Golf Course Proposal, 1952
Scope and Content Note
Annual report of the President, 1935
Annual report of the President, 1941
Report to stockholders, 1953
Financial Statements and Analysis, 1942-1944
Wilmington Property, agreement and correspondence relating to land fill and street improvements in Wilmington, 1924
Bank Balances, Dominguez corporations, 1943-1945
Scope and Content Note
Annual report, 1951 1951
Annual report, 1952
Financial Statements, 1952-1953
Orchards on Dominguez Hill, 1938
Donations, 1944-1953
Correspondence with Farmers & Merchants Bank, 1937-1949
Scope and Content Note
Hamilton H. Cotton, correspondence, 1936-1942
Scope and Content Note
Dividends from investments, 1943-1944
Miscellaneous correspondence, 1946-1954
Scope and Content Note
Reports on oil deliveries to various oil companies, 1947-1948
Reports of Conservation Committee of California Oil Producers, 1955-1957
Monthly reports of oil productions, Conservation Committee of California Oil Producers, 1956
Monthly reports of oil production, Conservation Committee of California Oil Producers, 1957
Blueprints of flood control operations on Dominguez lands, 1943
Report of flood of March 2, 1938 by Finley B. Laverty, Engineer, Los Angeles County Flood Control District, 1938, March 2
Scope and Content Note
Chart of accounts, 1954
Report of Conservation Committee of California Oil Producers, 1949-1951
Reports of dividends, 1945-1948
Reports of dividends, 1949-1952
Orchard expenses, 1943-1945
Scope and Content Note
Orchard production, 1939-1944
Packinghouse report of fruit receipts from Dominguez orchards, 1939-1949
Correspondence with Loomis, Sayles & Company on stock investments, 1954-1955
Reports on stock investments from Loomis, Sayles &. Company, 1954-1955
Correspondence with Loomis, Sayles & Company on stock investments, 1951-1953
Reports on stock investments from Loomis, Sayles & Company, 1951-1953
Reports on stock investments from Loomis, Sayles & Company, 1941
Reports on stock investments from Loomis, Sayles & Company, 1941-1942
Scope and Content Note
Reports on stock investments from Loomis, 1944-1946
Scope and Content Note
Reports on stock investments from Loomis, Sayles &. Company, 1947
Reports on stock investments from Loomis, Sayles & Company, 1947-1948
Reports on stock investments from Loomis, Sayles & Company, 1949-1950
Index of landowners and land valuations, District 7c, in downtown Los Angeles, 1939-1940
Stock purchases through Merrill Lynch, Pierce, Fenner, & Beane, 1952-1956
Stock purchases through Merrill Lynch, Pierce, Fenner & Beane, 1949-1952
Stock purchases through Merrill Lynch, Pierce, Fenner, & Beane, 1947-1948
Tabulations of oil depletion, Dominguez Estate Company lands, 1928-1940
Legal services performed by Earl D. Killion, 1938-1950
Scope and Content Note
Correspondence relating to land sale inquiries, 1932-1942
Records of production and expense, lemon grove on Dominguez Hill, 1941-1944
Reports from Independent Petroleum Association of America, 1956-1957
Report on investments, 1943
Insurance Valuation on Dominguez-Wilshire Building 1941-1945
Scope and Content Note
Summary of data on Board of Directors, Officers, Stock Issue, and location of offices, 1910-1950
Liquidation of investment in Municipal Bond Company, 1934-1942
Inventory and sale of furnishings from residence of Ben R. Meyer, 1940
Appraisal of furnishings in residence of Ben R. Meyer, 1939-1940
Appraisal and sale of furnishings in apartment of Ben R. Meyer, 1939-1940
Inventory and sale of furnishings in home of Ben R. Meyer, 1941-1945
Correspondence and inventory of items from home of Ben R. Meyer, 1935-1943
Financial report, 1948; annual report, 1949; correspondence, 1948-1949
Tabulation of oil royalties, 1955; oil and gas lease agreement with O.F.Darling, 1943-1955
Tabulation of cost of stock held in Park Wilshire Company, 1938-1942
Payroll records, 1946-1949
Payroll records, 1950-1953
Payroll cards, 1947-1948
Payroll cards, 1949-1950
Payroll cards, 1951-1952
Payroll cards, 1953-1954
Correspondence and map relating to sale of Tract #4671, Main Street and 190th street, 1923-1941
Maps and tabulation of potential and actual production of oil, Reyes lease, 1941
Farm leases, Dominguez Estate Company lands, 1949-1957
Correspondence and payments on note of Lucy Rasmussen, 1929-1947
Monthly financial reports, 1935
Monthly financial reports, 1936
Monthly financial reports, 1937
Monthly financial reports, 1938
Monthly financial reports, 1939
Monthly financial reports, 1940
Monthly financial reports, 1941
Monthly financial reports, 1942
Monthly financial reports, 1943
Monthly financial reports, 1944
Monthly financial reports, 1945
Monthly financial reports, 1946
Monthly financial reports, 1947
Monthly financial reports, 1949
Monthly financial reports, 1949
Monthly financial reports, 1950
Monthly financial reports, 1951
Monthly financial reports, 1951
Monthly financial reports, 1952
Monthly financial reports, 1952
Monthly financial reports, 1953
Monthly financial reports, 1953
Financial statement, 1948
Financial statements, year-end balance sheets, 1950
Financial statements, 1954-1955
Annual report, 1935
Annual report, 1936-1952
Annual report, 1936
Annual report, 1937
Annual report, 1938
Annual report, 1939
Annual report, 1940
Annual report, 1941
Annual report, 1942
Annual report, 1943
Annual report, 1944
Annual report, 1945
Annual report, 1946
Annual report, 1947
Annual report, 1948
Annual report, 1949
Annual report, 1950
Annual report, 1951
Annual report, 1952
Annual report, 1953
Oil and gas royalties, 1948
Oil and gas royalties, 1949
Oil and gas royalties, 1950
Oil and gas royalties, 1951
Oil and gas royalties, 1952
Oil and gas royalties, 1953
Stock data and investments, 1938
Stock dividends, 1945-1951
Stock investments, 1947
Stock investments, 1948
Sstock investments, 1949
Stock investments, 1951
Stock and bond records, 1951-1952
Correspondence - El Rey Oil Company 1949-1955
Scope and Content Note
Data on stocks, correspondence from Food Machinery Corporation, 1945
Data for meetings of stockholders, 1950-1953
Correspondence and data on tract subdivisions No 3, 11873 and 11900, Lincoln Village, 1943-1948
Economy Housing Corporation, subdivision and maps of Tract No. 14171, Dominguez Estate Company lands, 1946
Development of Tract No. 12124, and sale to Economy Housing Corporation, 1944-1945
Economy Housing Corporation, development of Tract 12687, 1940-1943
Correspondence with Title Insurance and Trust Company, 1930-1941
Scope and Content Note
Reports on oil production and royalties, 1933-1938
Oil royalty statements, 1936
List of stockholders, 1924-1952
Summary of oil royalties, 1922-1924
Summary of oil royalties, 1945
Summary of oil royalties, 1946
Summary of oil royalties, 1947
Sargent, Thomas B., engineering service reports, 1937-1943
Scope and Content Note
Oil schedules of production on Dominguez lands, 1923-1924
Southern California Telephone Company bills, 1936-1938
Southern California Telephone Company bills, 1939
Southern California Telephone Company bills, 1940-1942
Southern California Telephone Company bills, 1943-1945
Financial statements, summary of lands owned, list of stockholders, 1926 1926
Monthly financial statements, 1932
Monthly financial statements, 1933
Monthly financial statements, 1934
George F. Carson, assignment of oil lease to Dominguez Estate Company, 1920
Valuation of oil production from Carson and Getty Leases, 1923-1924
Valuation of oil production from Carson and Getty leases, 1924
Appraisal of oil royalties from Francis lands, 1928
Report on recoverable oil reserves, 1931
Report on recoverable oil reserves, 1931
Report on recoverable oil reserves, 1934
Valuation of oil reserves, 1938
Valuation of oil reserves, 1934, 1938
Oil production delivery statements, 1936
Oil production delivery statements, 1942
Oil production delivery statements, 1943, 1945
Oil production delivery statements, 1944
Oil production delivery statements, 1945
Oil production delivery statements, 1946
System Auto Parks, 1944
Scope and Content Note
California Tax Agency, 1925-1941
Scope and Content Note
Correspondence on tax assessments, tax rates, and protests, 1932-1935
Correspondence on refund of taxes paid on oil field equipment, 1931
Social security tax returns, 1937-1947
Correspondence with U.S. Internal Revenue Bureau over 1932 income tax return, 1932-1935
Correspondence with U.S. Internal Revenue Bureau over 1931 income tax return, 1932-1935
Tax statements, City of Long Beach, 1934-1946
Tax statements, City of Redondo Beach, 1913-1917
Tax statements, Los Angeles County, 1926-1928
City and county tax bills, 1922-1928
City and county tax statements and licenses, 1910-1923
Tax bills, 1925-1926
Taylor, Aoton B, receipts for water service, 1937-1943
State disability insurance returns, 1937-1947
Walter K. Tuller, correspondence on litigation of claim of Dominguez Estate Company against estate of Walter K. Tuller, 1937-1938
West Coast Stationery Company, supplies furnished to Dominguez Estate Company, 1929-1945
James J, Watson, stock transfer and settlement of estate, 1929
Title Insurance & Trust Company, accounting reports on Trust No. 8-5477, 1923-1928
Title Insurance & Trust Company, accounting reports on Trust No. 5479, 1924-1929
Title Insurance & Trust Company, accounting reports on Trust No. S-5654, 1922-1924
Correspondence on organization memberships and dues payments, 1936-1945
Miscellaneous correspondence; office expenses; oil lease expenses, 1925-1935
Miscellaneous correspondence bulletins; expenses accounts, 1940-1945
Miscellaneous correspondence; bond bulletins; bills, 1924-1939
Miscellaneous correspondence, 1936-1945
Scope and Content Note
Miscellaneous correspondence, 1925-1944
Scope and Content Note
Miscellaneous correspondence, 1922-1935
Scope and Content Note
Miscellaneous correspondence, 1939-1945
Scope and Content Note
Miscellaneous correspondence, 1925-1938
Scope and Content Note
Miscellaneous correspondence; organization dues, 1924-1939
Miscellaneous correspondence; 1941-1945
Scope and Content Note
Miscellaneous correspondence, 1925-1939
Miscellaneous correspondence, 1926-1945
Scope and Content Note
Union Bank & Trust Company, monthly bank statements, 1921-1925
Torrance National Bank, monthly bank statements, 1924-1927
Torrance National Bank, monthly bank statements, 1928-1932
Torrance National Bank, monthly bank statements, 1932-1934
Torrance National Bank, monthly bank statements, 1934-1939
Stationers Corporation, supplies to Dominguez Estate Company, 1934-1939
Stationers Corporation, supplies to Dominguez Estate Company, 1940-1945
Annual information returns on dividends received, 1924-1939
Bogardus, Frost & Banning, sale of stock to Dominguez Estate Company, 1945
William Cavalier Company, stock purchases for Dominguez Estate Company, 1936-1938
Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1942-1943
Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1943-1945
Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1946
Schwabacher & Company, stock purchases for Dominguez Estate Company, 1936-1939
Schwabacher & Company, stock purchases for Dominguez Estate Company, 1936-1939
Schwabacher & Company, stock purchases for Dominguez Estate Company, 1939-1942
Summary of stock and bond purchases, 1940-1943
Schwabacher & Company, stock purchases for Dominguez Estate Company, 1935
Stern, Frank & Meyer Company, stock purchases for Dominguez Estate Company, 1939-1942
News story and illustrations on sale of building to Dr. Hiss, 1958
Stern, Frank &. Meyer Company, stock purchases for Dominguez Estate Company, 1942
Financial reports stocks and bonds owned, 1934
Reports on stocks and bonds owned, 1929-1936
Reports on stocks and bonds owned, 1934
Scope and Content Note
1938 report of President; 1925-1939
Scope and Content Note
Stock purchases summary of gains and losses, 1946
Reports of stocks owned, 1946
Stock purchases, 1936-1937
Stocks and bonds owned, 1932-1935
Report of dividends received from stock investments, 1937
Report of stocks owned, 1938
Stocks and bonds owned, 1938
Stocks owned, 1939
Stocks owned, 1939
Stocks and bonds, 1940-1941
Stocks and bonds, 1940
Stocks and bonds, 1941
Stocks and bonds, 1941
Stocks and bonds, 1942
Stocks and bonds, 1943
Stocks and bonds, 1942-1944
Stocks and bonds, 1945
Stocks and bonds, 1946
Ambassador Hotel Company, annual report, 1953-1954
Scope and Content Note
Annual tax information returns on dividends, fees, and salaries paid, 1941-1949
Analysis of investments, December,1947
Correspondence; applications for employment, 1939
Fidelity Appraisal Company, April, 1938
Scope and Content Note
Talmadge Apartment, appraisal report, 1938
Fidelity Appraisal Company, report of property of Ben R. Meyer, Beverly Hills, 1929
R.H.Moulton & Company, appraisal of municipal bonds, 1933
Cyrus Pierce & Company, appraisal of securities, 1933
Miscellaneous correspondence, letters of appreciation, 1942
Property assessments, 1923-1933
Property assessments, 1933-1945
Bank statements and balances, 1952
Bank statements and balances, 1950-1952
Bank statements and balances, 1946-1949
Financial statements, 1946-1952
Bank of America, audit of bank accounts, 1952
Bank of America, bank statements, 1936-1945
Bank of America and Seaboard National Bank, bank statements, 1935-1942
California Bank, bank statements, 1936-1949
Citizens National Bank, bank statements, 1936-1948
Lease of Francis residence, 1934-1941
Scope and Content Note
J. A. Benell, consultant services for Dominguez Estate Company, 1942-1950
Correspondence on moving of the Blua House, 1954
Memberships in Blue Cross, 1942-1954
Stock and bond purchases, 1944-1948
Boulevard Stationers, supplies for Dominguez Estate Company, 1949-1954
Summary of building leases, 1929-1935
Transfer of stock in settlement of David Victor Carson estate, 1949
Correspondence; financial transactions regarding Joseph Noel Carson, 1938-1947
Central Business District Association, annual reports; correspondence, 1938-1949
Land holdings, 1911-1917
Scope and Content Note
Miscellaneous correspondence, 1915
Scope and Content Note
Miscellaneous correspondence, 1915-1925
Scope and Content Note
Miscellaneous correspondence, 1916-1920
Scope and Content Note
Miscellaneous correspondence, 1926-1928
Scope and Content Note
Miscellaneous correspondence, 1928-1931
Scope and Content Note
Miscellaneous correspondence, 1932-1933
Scope and Content Note
Bond purchases, 1932-1938
Title Insurance & Trust Company, reports on Trust S-4O58, 1931-1941
Title Insurance & Trust Company reports on Trust S-4058A, 1931-1933
Title Insurance & Trust Company, reports on Trust S-5477, 1929-1937
Title Insurance & Trust Company, reports on Trust S-5477, 1931-1944
Title Insurance & Trust Company reports on Trust S-5479, 1931-1946
Title Insurance & Trust Company, reports on Trust S-5479, 1937-1947
Title Insurance & Trust Company, reports on Trust 4489, 1924-1946
Title Insurance & Trust Company reports on Trust S-9821, 1935-1937
Leases and rentals; bookkeeping records of rental, 1945-1951
Accounts, 1936-1946
Agenda and data for meetings of Board of Directors, 1948-1952
Materials for meetings of Board of Directors, 1943-1947
Correspondence; rentals; property transfers, 1936-1945
American Beet Sugar Company, contracts, correspondence, 1931-1942
G. C. Appelt, land lease, 1925
City of Los Angeles, correspondence, water and power agreements, 1927-1931
Correspondence; land and oil; property transactions, 1926-1936
Charles Baroldi, land lease, 1931-1936
Correspondence; land leases, 1924-1938
Royce J. Chezen, lease, 1926-1933
Cook & Hall, planning study of Dominguez area for Estate Company, 1924-1925
Jesus Cruz, correspondence, 1927-1936
Scope and Content Note
Correspondence; land leases; railroad rights of way; survey, 1924-1936
Correspondence, 1925-1935
Scope and Content Note
Correspondence, 1926-1943
Scope and Content Note
Farmers Produce Company, land lease, 1925
Correspondence; land leases, 1924-1936
Gardena Valley Produce Company, land lease, 1928-1929
Irwin R. Hall, land lease, 1926-1936
S. Hashii, land lease, 1930-1931
Lee B. Hawkins, land lease, 1925-1928
Harry K. Hill, lease and rental collections, 1924-1925
Scope and Content Note
Holly Sugar Corporation, 1924-1937
Scope and Content Note
T. Hosokawa, land lease, 1925-1926
Scope and Content Note
Hughes-Mitchell Processes, 1934-1936
Scope and Content Note
T. Isomo, land lease, 1935-1937
Scope and Content Note
Industrial Fuel Supply Company, operations and easements on land of Dominguez Estate Company, 1925-1927
Kafitz & Martin, insurance claims regarding car owned by Dominguez Estate Company, 1929-1931
Kasuo Kawachi, land lease, 1926-1935
Scope and Content Note
James N. Kobata, land lease; Konichi Kodama, land lease, 1924-1927
Kenichi Kodama, land lease, settlement for crop damage, 1924-1925
Toshiro Kuritani, land lease, 1924-1929
Land leases, gift from lessor, 1931-1937
William H. Lange, land lease, 1924-1926
Correspondence; land leases, 1927-1934
K. Matsuda, land lease, 1927-1935
Land leases, 1925-1937
Scope and Content Note
Kiyoichi Nishimoto, land lease, 1924-1932
Scope and Content Note
Mitsugi Okano, land lease, 1924
Miscellaneous correspondence, 1920-1936
Scope and Content Note
Land leases, 1928-1938
Pacific Gasoline Company, lease with Dominguez Estate Company, 1926
Gerald H. Petty, land lease and sub-leases, 1924-1925
Scope and Content Note
Lease of space for advertising signs, 1936
Correspondence; 1923-1936
Scope and Content Note
Land leases, 1927-1936
Land leases, 1930-1942
Correspondence, 1924-1941
Correspondence, 1934-1946
Correspondence, 1936-1946
Correspondence, 1924-1945
Property leases and transfers, 1924-1941
Bills, notary fees, 1925-1945
Office expenses, 1924-1942
Office bills, 1924-1944
Bills, 1924-1945
Correspondence; property expense, 1940-1945
Correspondence; oil leases; bills, 1928-1939
Surveys; printing bills, 1924-1928
Employee applications; correspondence, 1925-1945
Paid bills, 1924-1945
Rudolph H. Redmond, lot purchase, 1945
Albert & Anna Rothenberg, lot purchase, 1944-1947
James W. Holden, lot purchase, 1944-1946
Fenton R. & Mary E. Scholes, 1944-1948
Agnes K. Schultz, lot purchase, 1944-1946
Elliott S. & Edna N. Cole, lot purchase, 1945-1946
Donald H. & Helen M. Teller, lot purchase, 1944-1946
Henry E. Orton and Robert R. Pope, lot purchase, 1944-1947
Lester R. & Ethel Thompson, lot purchase, 1945-1946
Paul & Marion L. Treat, lot purchase, 1945
John W. Truwe, lot purchase, 1945
Howard I. & Adelaide s. Watts, lot purchase, 1946
Wayne W. & Decima C. Whitehead, lot purchase, 1946
Hugh C. & Eleanor F., 1945 lot purchase; 1948 paperwork for sale by Wilkersons, 1945, 1948
C.D.& Patricia R. Williams, lot purchase, 1946
Lester, Ryons & Company, stock purchases for Dominguez Estate Company, 1952
Lease of 200 acres of Reyes Tract to Carson Estate Company, correspondence, 1940-1944
Kafitz & Martin, insurance invoices, 1940-1955
Kafitz & Martin, insurance charges, 1943-1947
Scope and Content Note
Kafitz & Martin, insurance charges, 1946-1954
Scope and Content Note
Kafitz & Martin, insurance charges; includes correspondence about payments and descriptions of claims, 1940-1942
Lebow-McNee Oil Company, oil lease and royalties, Dominguez Estate Company lease, 1946-1951
Union Bank & Trust Company, statements, 1925-1925
Union Bank & Trust Company, statements, 1928-1932
Union Bank & Trust Company, statements, 1933-1937
Union Bank & Trust Company, statements, 1938-1941
Security-First National Bank, statements, 1935-1937
Security-First National Bank, statements, 1940-1947
Citizens National Bank, Los Angeles, statements, 1939-1940
Farmers & Merchants Bank, Los Angeles, statements, 1938-1940
Farmers & Merchants Bank, Los Angeles, statements, 1941-1947
California Bank, statements, 1939-1940
Bank of America, Los Angeles, statements, 1938-1940
Bank of America, Los Angeles, statements, 1940-1941
California Bank, statements, 1936-1941
Citizens National Bank, Los Angeles, statements, 1936-1941
Carl Pauly, lot purchase and payments, 1937-1941
Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1944-1945
Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1946-1947
Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1943
Ben R. Meyer Collection, 1940
Scope and Content Note
J. J. Newberry Company, rents paid to Dominguez Estate Company, 1936-1945
J. J. Newberry Company, rents paid, 1946-1954
Scope and Content Note
J. J. Newberry Company, rents paid, 1952-1954
Maintenance of offices, 1946-1950
Scope and Content Note
Pacific Telephone Company, service to Dominguez Estate Company, 1950-1952
Fusaichi Takouchi, land lease, 1931-1940
Commerce Clearing House, service to Dominguez Estate Company, 1936-1955
Community Chest of Los Angeles, contributions of Dominguez Estate Company employees, 1937-1942
Clover Construction Company, pipe installation on Dominguez lands, 1948-1949
Pacific Telephone Company, service to Dominguez Estate Company, 1946-1949
Dominguez Graphic, advertising for Dominguez Estate Company, 1946-1952
Water service from Dominguez Water Corporation, 1949-1954
Ernst & Ernst, audit of oil accounts, 1948
Foster-Quinn Company, bills for printing forms, reports, etc., 1936-1939
Insurance policies, 1946-1949
Prepaid insurance, 1937-1938
Kiplinger Letters, weekly business letters, 1949-1952
Legislative bills, file of national and state legislative proposals, copies of Congressional Record, 1949-1955
Spurgoon S. & Mildred S. Marsh, lot purchase, 1946-1949
West Coast Stationers, supplies for Dominguez Estate Company, 1946-1953
Westmore Land Company, correspondence on John J. Gaffney land purchase from Dominguez Estate Company, 1938-1949
Scope and Content Note
Westmore Land Company, 1940-1943
Scope and Content Note
Wood-Callahan Oil Company, production record, Dominguez Estate Company lease, 1946-1951
Correspondence, bills, 1925-1954
Thrifty Drug Stores, rental payments, 1937-1944
Thrifty Drug Stores, rental payments, 1944-1945
Thrifty Drug Stores, rental payments, 1947-1952
Ritz-Carlton Hotel Company, correspondence and reports on stock held by Dominguez Estate Company, 1938-1940
Security-First National Bank, audit reports of stock pledge receipts, Dominguez Estate Company, 1933-1950
Shearson, Hammill & Company, securities transactions, 1951-1953
Shearson, Hammill & Company, securities transactions, 1951-1953
Spring Street Realty Company, rentals and maintenance, Dominguez Estate Company offices, 1944-1949
Stationers Corporation, supplies for Dominguez Estate Company, 1954
Stern, Frank & Meyer, securities transactions, 1949
Stern, Frank & Meyer, securities transactions, 1943-1945
Stern, Frank & Meyer, securities transactions, 1946-1948
Thrifty Drug Stores, rental payments, 1953-1955
Charles E. Shilling, land sales, street improvements, water reservoirs installations on Dominguez Estate Company lands, 1919-1924
H. M. Sullivan, rental payments, 1923-1925
William J. Tachibana, land lease, 1924-1926
Map of Tract 4671, 190th and Main Streets, subdivision and sale, 1921-1935
Wong Puey Tung, land lease, 1925-1930
James S. Yoshinobu and Yung Sik, land lease, 1928-1936
Bank Balances, 1946-1947
Scope and Content Note
Earlier leases and agreements, 1911-1918
Scope and Content Note
Courtland D. Emden, attachment of property and garnishing of wages by Dominguez Estate Company to settle suit of Harvey J. Stevenson, 1943-1944
Papers related to James Enycart salary attachment to settle suit of Charles C. Burden, 1934-1936
Correspondence, 1934-1936
Scope and Content Note
Leases, financial statement, agreement with Pacific Electric Railway Company to construct road crossing right of way, 1926-1936
Grace Watson Rollins, note and attachments by Dominguez Estate Company, change of name, remittances from Title Insurance, lawsuits, 1934
Bank balances, 1940-1943
Scope and Content Note
Bank balances, 1944-1945
Scope and Content Note
Bank balances, 1936-1939
Scope and Content Note
Monthly trial balance account sheets, 1911-1922
Monthly trial balance account sheets, 1922-1925
Monthly trial balance account sheets, 1926-1927
Monthly trial balance account sheets, 1927
Monthly trial balance account sheets, 1928
Monthly trial balance account sheets, 1929
Monthly trial balance account sheets, 1930
Monthly trial balance account sheets, 1931
Land valuations and assessments, invoices from J. A. Benell, 1941-1945
Agenda for directors' meeting, profit statements, dividend reports, income tax liability, 1936-1943
Purchase and sale of stocks and bonds, 1923-1933
Purchase and sale of stocks and bonds, 1934-1935
Domiguez Estate Company, correspondence regarding campaign against Compton School District Bond Election, 1938
Liquidation of Mattoon Act bonds, 1938-1939
James P. Bradley, invoices for legal services, 1940-1942
George H. Carson, assignment of estate interest, 1936
John Victor Carson, tractor and team operations, 1924
Amendment of Articles of Incorporation and issuance of additional stock, 1928, 1933
Los Angeles County, easement refund, 1954
Compensation from Army Air Corps for airplane crash damage on Dominguez land, 1944
Davidson Investment Company, tract releases, taxes, note payments, 1924-1931
Easements and right of way deeds, 1928-1934
Scope and Content Note
Dempsey & McKay, invoices for legal services, 1937
invoices and bills, 1940-1941 1940-1941
Invoices and bills, 1941 1941
Correspondence regarding Fred Drew and Dominguez Estate Company's status pre U.S. IRS Act of 1936, 1936-1938
Ledger sheet of land values and taxes over time, 1939
Shareholder ledger sheets showing dividends paid, 1937-1941
Dividends from stock investments, 1937-1938
Dividends reports, 1934-1936
Dividends notices and reports, 1934-1936
Dividends reports, 1936
Non-profit donations receipts, 1925-1944
Engineering, Inc., bankruptcy proceedings, 1938-1942
Farm Products Company, lease and quitclaim deed to Dominguez Estate Company, 1942-1943
Leases and agreements, correspondence regarding financing the Dominguez Water Company construction of water plant, rights-of-way, land sales, 1911-1933
Insurance premiums, 1935-1936
Kafitz & Martin, correspondence and insurance policies, 1925-1935
Insurance policies, 1939-1940
Insurance policies, 1935-1944
Insurance policies, 1943-1949
Insurance charges, 1939
Kaspare Cohn Company, Ltd., services for Dominguez Estate Company. 1935-1938
Takeharu Amamiya, correspondence, 1939-1943
Scope and Content Note
Yoshio Amemiya, land lease, 1942
Scope and Content Note
Henry Aoto, land lease, 1939-1942
Scope and Content Note
Charles Baroldi, land lease, 1939-1944
Carlo Basso, land lease, 1934-1943
Scope and Content Note
B. Blua, land lease, 1936-1946
Los Angeles County, land lease and end of tenancy from Francis land, Dominguez Estate Company, 1930-1934
Jesus Cruz, land lease and documents regarding sale of sugar beet tops, 1938-1940
Manuel V. Deniz, land lease, 1937-1939
Masaaki Doi, land lease, 1941
Scope and Content Note
Haruko Dote, land lease, 1938-1941
Scope and Content Note
Yutako Endow, land lease, 1939-1942
Scope and Content Note
George A & Mildred Fick, land lease, 1942-1943
Foster & Kleiser, agreement and correspondence regarding billboard site rentals, 1930
Geno Garnica, land lease, 1941
M. Garnica, land lease, harvest reports with prices, 1941
Martin Haase, land lease, applications for loans from Farm Credit Administration, 1937-1943
D. Albertoni, land lease, 1938-1940
Irwin R. Hall, land lease and correspondence, 1927-1937
Itsuye Hamamoto, land lease, birth certificate, 1939-1942
Scope and Content Note
Shigeru Hashii, land lease, 1938-1939
Scope and Content Note
J. Ikemoto, house rental, 1939-1940
T. Isono, land lease, 1934-1941
Scope and Content Note
Ng. Soon Jip, land lease, 1937-1939
Scope and Content Note
Isao Kagawa, land leases, 1941-1942
Scope and Content Note
Kiyoto Kakuta, land lease, 1929-1942
Scope and Content Note
Kinyu Kato, land lease, 1937-1938
Nobuo Kato, land lease, 1941-1942
Scope and Content Note
Kazuo Kawaichi, land lease, 1933-1943
Scope and Content Note
George Kimura, land lease, 1937-1942
Scope and Content Note
Nasaru Kitano, land lease, 1934-1942
Scope and Content Note
Nobuo Kodama, land lease, 1933-1934
Scope and Content Note
Mashaharu Kozai, land lease, 1939-1946
Scope and Content Note
Shizuya Kuwahara, land leases, 1937-1942
Scope and Content Note
Yoshiko B. Kuwahara, land lease, 1939-1942
Scope and Content Note
Jason Lee, land lease, 1942
Scope and Content Note
Jess Linares, land lease, 1942-1943
Scope and Content Note
Maclay Rancho Water Company, land lease, 1933-1934
Joralman Land Company, land lease, 1933-1935
Scope and Content Note
Kajime Masuzumi, land lease, 1938-1939
Scope and Content Note
Sonae Matsui, land lease, 1938-1941
Scope and Content Note
John C. Maurer & Sons, land lease, rental statements, 1942-1943
Niroshi Matsumoto, land lease, 1940-1941
Scope and Content Note
Taro Matsumura, land lease, 1941-1942
Scope and Content Note
Shizuko Matsunaga, land lease, 1939
Scope and Content Note
Fred M. McClain, land lease, rental statements, 1942
Shigeru Mishima, land lease, 1929-1942
Scope and Content Note
Misao Miyakawa, land lease, 1940
Scope and Content Note
Masao Morita, land lease, 1936-1941
Scope and Content Note
Shisuko Tanabe Motoyasu, land lease, 1941-1942
Scope and Content Note
Yoshito Nakamoto, land lease, 1940-1942
Scope and Content Note
Masao Nakoshima, land lease, 1939-1942
Scope and Content Note
Shinzo Nambu, land lease, 1941
Scope and Content Note
R.D. Neale, land lease, 1942-1943
Scope and Content Note
Ben Negrete, land lease, 1939
Morimitzu Nishimoto, land lease, 1935-1941
Scope and Content Note
Nazafumi Nomura, land lease, 1939-1940
Kiyoichi Nishimoto, land lease, 1936-1938
Scope and Content Note
Kusuye Oishi, land leases, 1939-1941
Scope and Content Note
D.J. Quijada, land lease, 1941
Juro Sagata, land lease, 1941
Scope and Content Note
Hagime Sakawye, land leases, 1938-1939
Scope and Content Note
Hami Sakauye, land lease, 1942
Scope and Content Note
Filberto Sanchez , land lease, 1940-1941
Scope and Content Note
Masaaki Shimatsu, land lease, 1941
Scope and Content Note
Masao Shimono, land lease, 1938-1942
Scope and Content Note
Isuruko Shitara, land lease (cancelled), 1940-1943
Scope and Content Note
Arthur Soll, land lease, 1942-1943
Scope and Content Note
M. Suenga, land lease, 1934-1937
Scope and Content Note
Leo Takuya Sugano, 1936-1939
Scope and Content Note
Toshio Sugano, land lease, rental statements, 1939-1941
O. Sugasawara, land lease, 1937-1938
Scope and Content Note
Jimi J. Siyishi, land lease, 1931-1940
Scope and Content Note
Soi Siyishi, land lease, 1941-1942
Toshiaki Suminaga, land lease, 1934-1938
Scope and Content Note
J.B. & Ruth Sweirstra, land lease, 1935-1938
Scope and Content Note
Masao Takahashi, land lease, 1924-1938
Scope and Content Note
Yoneguma Takahashi, land lease, 1934-1940
Scope and Content Note
Toshie Takata, land lease, 1939-1941
Scope and Content Note
Rogert Shigeru Ueda, land lease, 1935-1941
Scope and Content Note
Harumi Uyeda, land lease 1939-1941
Scope and Content Note
Itchiro Watanabe, land lease, 1939-1942
Scope and Content Note
Hiroshi Yamamoto, land lease, 1941-1942
Scope and Content Note
Toshiko Yamashita, land lease, 1940-1941
Scope and Content Note
Shiinnichi Yoshinobu, land lease, 1937-1942
Scope and Content Note
Cancellation of Japanese land leases, 1922
Scope and Content Note
Summary of outstanding leases and payments, Japanese tenants, 1922-1923
Japanese land leases, 1920-1942
Scope and Content Note
Japanese land leases, 1942-1946
Scope and Content Note
Land Leases and Japanese Relations, 1937-1942
Scope and Content Note
Holly Sugar Company, lease, 1919
Scope and Content Note
Seaboard National Bank, handwritten building lease, 1934-1935
Thomas Kelly & Sons, oil lease, 1933-1935
Scope and Content Note
Maps of oil leases - Compton Creek, Cerritos, General Petroleum right-of-way, 1923-1936
Elenore McKenzie, correspondence on payment and quitclaim of oil lease, 1936-1937
Walter F. Neumann, oil lease, correspondence and parcel descriptions, 1921-1922
Statements of oil lease rentals, 1922-1924
Boatright Drilling Company, correspondence and invoices regarding oil well drilling for Dominguez Estate Company, 1940
Midway Gas Company/Southern California Gas Company, gas bills, Dominguez Water and Estate Companies, 1924-1928
Mortgage Guarantee Company, mortgage assignments, 1927-1936
Orchard operations, correspondence, invoices and bills for fertilizer, gasoline, water, 1939-1941
Orchard operations, 1925-1935
Scope and Content Note
Orchard water bills from Dominguez Water Company, 1924-1938
Orchard operations, invoices and bills, correspondence with Sunkist and employees, 1935-1938
Orchard operations, correspondence, and invoices, 1938-1940
Pacific Mutual Life Insurance Company, pledge of Dominguez Estate Company stock and agreement with Shell Oil Company, 1923, 1935
Pacific Southwest Trust & Savings Bank, mortgage of Dominguez Estate Company, 1923
Claude I. Parker, legal services, income tax return, receipts for retainer fees, correspondence, 1923-1932
Hollywood-Palos Verdes Freeway, 1928, 1931
Scope and Content Note
Samuel J. & Vallie M. Parr, lease hold assignment to Dominguez Estate Company, 1945
San Gabriel Valley Protective Association, 1929-1932
Scope and Content Note
Yearly payroll cards, 1945-1946
Payroll cards, 1936-1938
Payroll cards, 1939-1940
Payroll cards, 1941-1942
Payroll cards, 1942-1944
Payroll sheets, monthly, 1943-1945
Scope and Content Note
Payroll records, Montebello White Rose Fig Ranch, handwritten, 1935-1936
Payroll, Seaboard Building, pay for repairs and maintenance, 1937-1942
Payroll records, Drake Apartments, pay for staff, 1937-1942
Payroll records, Drake Apartments, 1937-1943
Scope and Content Note
Payroll records, 1936-1938
Payroll records, 1939
Scope and Content Note
Payroll records, 1940-1942
Scope and Content Note
Audit report and monthly balance sheets, 1922-1928
Monthly balance sheets, 1929, 1932
Monthly balance sheets, 1930
Monthly balance sheets, 1931
Monthly balance sheets, 1932
Monthly balance sheets, 1933
Monthly balance sheets, 1934
Audit reports, 1929-1936
Bi-weekly cash reports, 1929
Bi-weekly cash reports, 1930
Bi-weekly cash reports, 1931
Cash report, 1932
Cash report, monthly, 1933
Drake Apartments, rental income and expense records, 1937-1941
Spring Street Realty Company, monthly rents, 1936-1943
Spring Street Building, rental collections, 1935-1937
Scope and Content Note
Glendale property, rental collections, maintenance, insurance, utilities, 1935-1937
Glendale property, rental collections, 1936-1939
Company, Property Transcations; land transfers, escrows, conveyances, 1924-1935
Jensen Arcade Building, income and financial statement, CPA audit for years 1929-1934, 1935
Scope and Content Note
Thrifty Drug Stores, rental payments, 1936-1943
Spring Street Building, rental payments and expense, 1935-1940
Spring Street Building, purchase and rental payments, escrows, maintenance, requests for rent reductions, 1927-1935
Spring Street Building, rentals and expense payments, 1940-1945
Holly Sugar Company, lease of farm lands, 1924-1925
Pasadena property, rentals and expenses, 1930-1938
San Fernando Valley property, purchase, rental payments and expense, 1924-1934
Scope and Content Note
Pasadena property, insurance valuations reports, 1936
Scope and Content Note
Myers vs. Dominguez Estate Company, suit over oil lease, 1934
Santa Monica property, correspondence, leases, rental receipts, invoices and bills, 1936-1942
Santa Monica property, insurance evaluation and blueprint, purchase, rental payments, invoices and bills, 1936-1942
Seaboard Bank Building, valuation report, invoices and bills, 1935-1937
Seaboard Bank Building, invoices and bills, rental payments, correspondence with tenants, deeds and lease agreements, 1935-1938
Seaboard Bank Building, correspondence on deeds, sale of alcohol, invoices and bills, rental payments, and appraisment, 1935, 1938
Acreage rentals, correspondence and rental payments, 1924-1927
Acreage rentals, correspondence and rental payments, 1927-1930
Acreage rentals, correspondence and rental payments, 1931
Acreage rentals, correspondence and rental payments, 1932
Acreage rentals, correspondence and rental payments, 1933
Acreage rentals, correspondence and rental payments, 1934-1935
Acreage rentals, correspondence and rental payments, 1936-1937
Acreage rentals, correspondence on sugar beet farming and payment from federal government, rental payments, 1937-1939
Acreage rentals, correspondence on sugar beet farming and payment from federal government, rental payments, 1940-1942
Land rental reports, rent payments, correspondence, 1939-1945
Land rental reports, tenant account balances, 1944-1945
Tree Planting, Dominguez Hill, 1933-1937
Scope and Content Note
Petroleum Export Corporation, note payment on land purchase from Dominguez Estate Company, correspondence regarding interest, 1922-1926
Price, Waterhouse Company, audit fees for Dominguez Estate Company for years 1931-1933, 1934 1934
Jean M. Diehl Rogers, sale of Santa Barbara property to Dominguez Estate Company, 1935
Alvarado Street property, assessments, maintenance and utility bills, 1935 sale of property to Jean Diehl Rogers, 1924-1935
Desert Development company, 1936-1945
Scope and Content Note
Land purchases and sales, 1944-1946
E. C. Power & Son, land purchase, land on Long Beach Boulevard, 1937
Main Street property, rentals and expense, 1934 purchase offer by R. A. Rowan & Company, 1933-1934
Broadway & 87th Street property, rentals, 1935-1937
Broadway & 87th Street property, 1936-1937
Scope and Content Note
Broadway & 87th Street property, building construction, 1936
Scope and Content Note
Broadway & 87th Street property, repairs on building, 1946-1955
Scope and Content Note
Broadway & 87th Street property, construction expense, 1936
Scope and Content Note
Broadway & 87th Street property, construction expense, 1936
Broadway & 87th Street property, construction expense, 1936
Dominguez Seminary, 1933-1935
Scope and Content Note
Fig Ranch, Montebello, sale of figs, expenses, 1935-1937
Harris & Frank, negotiation for lease of Dominguez Estate Company property on Wilshire Boulevard, Dun and Bradstreet summary, 1937
Figueroa Street property, 1936-1938
Scope and Content Note
Summaries of oil production from Manuel, Reyes and Francis leases, 1929-1942
Avalon Boulevard Improvements - Refund to Dominguez Estate Company, 1930-1931
Rights of way and correspondence, 1922-1936
Scope and Content Note
Agreements for rights of way and correspondence; 1922-1934`
Scope and Content Note
Agreements and maps of rights of way to oil companies and county agencies, 1924-1933
Agreements and maps of right of way to oil companies and county agencies, 1920-1935
Scope and Content Note
R. A. Rowan company, 1936
Scope and Content Note
Annual report, 1954-1956
Annual report, 1957
Annual report, 1958-1960
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1956
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1957
Scope and Content Note
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1958
Scope and Content Note
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1959
Scope and Content Note
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1960
Scope and Content Note
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1951
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1958
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1959
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1960
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1961
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1962
Report to stockholders, 1950
Report to stockholders, 1951
Report to stockholders, 1952
Report to stockholders, 1953
Report to stockholders, 1954
Report to stockholders, 1959
Report to stockholders, 1960
Report to stockholders, 1961
Report to stockholders, 1962
Minutes of monthly Board of Directors meetings, 1952
Minutes of weekly Board of Directors meetings, 1953
Minutes of monthly Board of Directors meetings, 1954
Minutes of monthly Board of Directors meetings, 1955
Minutes of monthly Board of Directors meetings, 1956
Minutes of monthly Board of Directors meetings, 1957
Agendas, raw notes, and correspondence, monthly Board of Directors meetings, 1936, 1953-1959
California tax information returns, 1947
California tax information returns, 1948
U.S. and California tax information returns, 1949
U.S. and California tax information returns, 1950
U.S. and California tax information returns, 1951
U.S. and California tax information returns, 1952
U.S. and California tax information returns, 1953
U.S. and California tax information returns, 1954
U.S. and California tax information returns, 1955
U.S. and California tax information returns, 1956
U.S. and California tax information returns, 1957
California tax information returns, 1958
Dividend records, 1953, 1955
Bi-weekly payroll records, 1954-1956
Bi-weekly payroll records and California Department of Employment News Letter, 1957-1959
Report of employees' earnings to State Departments of Employment, 1936-1937
Stock dividends received, 1952-1959
Monthly financial statements, 1958-1959
Monthly financial statements, 1959-1961
Monthly financial statements, 1960-1961
Quinton Engineers, invoices for surveys, services, 1953-1958
Loomis Sayles Company, investment recommendations, transactions, invoices for services, 1956-1957
J. A. Benell, engineering and tax reports, 1939
Scope and Content Note
Harris, Upham Company, investment services, 1955-1957
Wents & Green, engineering reports, 1956-1960
Scope and Content Note
Union Bank & Trust Company, correspondence, 1931-1958
Scope and Content Note
Dominguez Estate Company, stock and bond holdings, 1953-1958
Merrill Lynch, Pierce, Fenner, & Smith, investments services, 1956-1958
H. R. Little, surveying reports, 1946-1956
Scope and Content Note
Thrifty Drug Stores, rents paid, 1956-1957
Oil royalties, 1954 1954
Oil royalties, 1956 1956
Oil royalties, 1957 1957
Oil royalties, 1958 1958
Statement of oil and gasoline production and royalties, 1959 1959
Thermalair, Inc., air conditioning installations for Dominguez Estate Company, 1954-1955
Security-First National Bank of Los Angeles, bank statements, correspondence, 1949-1958
Wallace D. Reynolds, expense account receipts and worker's compensation forms, 1951-1957
National Association for Manufacturers, correspondence regarding membership, 1960-1961
Pearman & Son, release of mechanic's lien against Dominguez Estate Company, 1956
Donation requests, 1953-1958
Spring Street Realty Company, lease, 1936-1943
Master Investigation Bureau, invoices, 1957-1958
Scope and Content Note
Investor's League, Inc., correspondence, 1955-1957
Scope and Content Note
Report and letter to Stockholders, 1944, 1946
Report to Stockholders, 1947
Report to Stockholders, 1948
Report to Stockholders, 1949
Notice to employees of increase in withholding tax, 1950
Notice of dividend payment, 1950
Report to Stockholders, 1950
Report to Stockholders, 1952
Report to Stockholders, 1953
Scope and Content Note
Report to Stockholders, 1956
Report to Stockholders, 1957
Report to Stockholders, 1958
Cancelled checks, Kaspare Cohn & Company, 1911
Review of proposed L.A. Exhibit Center by M.E. Thayer, president's report from 1931, Carson city public hearing notices, and correspondence, 1915, 1931, 1952, 1960, 1988-1989
Reviews and comments on assembly bills and issues of water rights by Donald M. Baker. 1950, 1952-1953
Book of Exhibits, Weinberg Company vs, George & Amelia Bixby, Dominguez Estate Company, and Pacific Electric Company, 1918
Scope and Content Note
Wills & Deeds - Manuel & Engracia Cota de Dominguez, 1882-1949
Sale of Right of Way to Southern California Edison, 1927-1964
Scope and Content Note
Grant Deeds to City of Los Angeles 1935
Foreclosure of $500,000 Bond Issue by Dominguez Estate Company 1936-1937
Appraisal - De Francis Lands 1928
Arlington Avenue Extension, 1955-1962
Scope and Content Note
Articles of Incorporation & Bylaws (with revisions and amendments), 1910-1959
Reorganization - Dominguez Estate Company & Francis Land Company Deal, 1928-1931
Scope and Content Note
Bond Issue - Dominguez Water Company, 1936
Scope and Content Note
Easements & Rights of Way - Los Angeles County Sanitation District, 1952-1962
Easements & Rights of Way - Los Angeles Metropolitan Water District, 1952-1954
Easements & Rights of Way - Division of Highways, 1952-1955
Scope and Content Note
Affiliation of Lands with Metropolitan Water District, 1950-1952
Easements & Rights of Way - Sountern Pacific Pipelines, Inc., 1955-1956
Quitclaims - Various, 1957-1965
Easements & Rights of Way - Southern California Gas Company 1957-1960
Geological Reports & Real Estate Appriasal Reports, 1932-1933
Scope and Content Note
Nigger Slough - Appraisal & Development Proposals, 1937-1942
Nigger Slough - Drainage Canal - Los Angeles County Flood Control District, 1916-1938
Acquisition & Improvement District #54 - Long Beach Boulevard, 1937
Flood Control - Compton Creek/Dominguez Channel, 1929-1956
Los Angeles River Freeway, 1952-1953
Part of 477.81 Acre Allotment, 1940-1955
Easterly Part of 611.05 Acre Allotment, 1924-1950
Westerly Part of 611.05 Acre Allotment, 1928-1941
Part of 638.94 Acre Allotment, 1921-1959
Part of 639.07 Acre Allotment - East of Western Avenue (in Los Angeles), 1928-1946
Part of 639.07 Acre Allotment - West of Western Avenue, 1925-1968
8.00 Acres - Part of G. M. Dominguez 639.07 Acre Allotment, 1924-1945
San Gabriel Valley Protective Association - Appropriation of San Gabriel River Water 1940-1945
West Coast Basin Suit - Summons, Answer, Amendments, etc., 1946-1955
Scope and Content Note
West Coast Basin Suit - California Superior Court Case #506806, 1952-1964
West Coast Basin Suit - Engineer's Reports, 1945-1953
West Coast Basin Suit - Referee's Report, 1960
West Coast Basin Suit - Legal File, 1946-1961
West Coast Basin Suit - Bills Rendered & Paid, 1947-1962
Los Angeles County Regional Planning Commission - Zone Del Amo Area, 1953-1962
Los Angeles County Flood Control District - Avalon Boulevard, 1966
Scope and Content Note
License Agreement - Southern California Edison Company - Slope Rights 190th Street Property, 1955
Southern California Edison Company - Easement - Main Street and San Diego Freeway, 1965
Southern California Edison Company - Easement - 190th Street & Avalon Boulevard, 1966
Scope and Content Note
Caswell & Company Agreement, 1938-1964
Scope and Content Note
Ernst & Ernst Audit Report, 1942-1943
Henry E. Blood Company Agreement, 1941-1942
Scope and Content Note
Miller Brothers Truck Company, 1949
Scope and Content Note
Earth Removal Contracts - Ukropina, et al., 1953
Victoria Street - Construction, 1954-1956
Victoria Zoning Area, 1955
Earth Removal Contracts - Vido Kovacevich Company, 1954-1955
Grading Contract - Boddum-Kahn-Murphy (190th Street, Inglewood to Anza) 1955-1956
Earth Removal Contracts - Owl Trucking Company, 1956-1957
Troy Crisalli Corporation - Storage Permit, 1957
Southern Pacific Company - Industrial Track Agreement, 1965-1967
Southern Pacific Company - Easement - Santa Fe Avenue & Del Amo Boulevard, Parcel #1, 1966-1967
County Sanitation Districts of Los Angeles County - Sewer Easement, 1967
Tract 4058: 129.61 Acre Allotment, Dune Tract, 1923-1943
200 Acre Allotment, 1922-1938
Portion of G. M. Dominguez 299.27 Acre Allotment, 1924-1965
Portion of 327.64 Acre Allotment, 1933-1944
Portion of 348 Acre Allotment, 1922-1958
Portion of Susana D. del Amo 370.82 Acre Allotment, 1926-1939
Portion of A. J. de Guyer 398.11 Acre Allotment, 1923-1957
West Portion of A. J. de Guyer 398.11 Acre Allotment, 1910-1953
Lot #6 & 7, Block D; Dominguez Colony Tract, 1925-1934
Lot #8, Block D, Dominguez Colony Tract, 1928-1940
Portions Lots #3, 4, 5, 6, 7, 8, Block E, Dominguez Colony Tract, 1925-1966
Lot #1-10, Block F, Dominguez Colony Tract, 1910-1963
Lot #4, Block #2, Glendale Boulevard Tract, 1923-1954
Lot #1, 2, 3, 8, 10, 11, Grand Avenue & Adams Street, 1935-1937
Northerly 50 Feet of Lot #5, Block #51, Huber Tract, 1924-1946
Portions of Blocks #59, 83, 84, 85, Maclay Rancho, 1925-1947
Lot on Easterly Line of Main Street; 111.45 Feet from Northeast Line of First Street, 1923-1944
Lot #37, 39, 57, 59, 61, 63, Montebello, 1932-1937
Lots #17, 18, 59, 132, 136, 138, Newark Addition, 1932-1940
40 Feet in Lot #9, Block #16, Ord's Survey, 1888-1943
Lot #7 & 8, Being a Portion of Lot A, Block #69, Ord's survey, 1929-1942
Lot #13 & 14, Block #14, Ralph rogers Subdivision of Highland Park, 1935-1938
Portion Lot #1, Block J, San Pasqual Tract, 1936-1937
Portion of Block #175, Santa Barbara, 1935-1937
Lot #2, 4, 6, 8, Block B, South Bonnie Brae Tract, 1927-1941
Lot #2-6, 10-12, Block #13, Range #4, Wilmington, 1928-1942
Lot #1-12, Block #4, Range #5, Wilmington, 1928
Portion of Lot #1, 2, 3, 5, Tract #1400, 1932-1948
Northeast 140 Feet of Lot B, Tract #1966, 1931-1944
Trust 5479: Lot #28, 70, 71, 76, 77, 104, 106, 107, 111, 117, 118, Tract #4671, 1928-1942
Trust 5477: Lot #83, 84, 85, 86, Tract #4671, 1922-1948
Details of Income From Buildings, 1945-1946
Richfield Oil Company: Parking Lot Lease at Watson, 1943
Examination of Books & Records - Henry K. Hill, 1913, 1931-1932, 1957
Details of Land Owned, 1930
Land Inquiries, 1947-1962
Adjusted Land Values, 1937
Beckman Lumber Company - Land Sale, 1955-1957
Board of Water Commission - Purchase of Permanent Pipeline Easement, 1949-1952
Main Street Property - Sale to Butcher, 1957-1963
190th & Western Avenue - Sale to Bethlehem Steel Corporation, 1953-1959
Standard Oil Company - Del Amo Area Lease #3 (quitclaimed), 1948-1950
Shell Oil Company - Los Reyes Absorption Plant Site - Acreage Rental, 1929-1954
General Petroleum Corporation - Dominguez Colony Tract (Portion of Lot #4, 5, 6, Block F; Portion of Lot #3, Block E; quitclaimed), 1940-1949
Mobil Oil Company - Right of Way (Lots #2, 3, 4, 6, 7, 8, 10, 12, Block #19, Range #17), 1939-1941
Southern California Edison Company - Parking Lot Lease, 1950-1957
United States vs. 14.55 Acres of land in City & County of Los Angeles (termination of use by United States government), 1945-1957
Acreage Rental - Miscellaneous, 1951-1955
California State College, Dominguez - Inquiry Prior to Condemnation, 1960-1966
California State College Maps, 1965-1966
Southern Pacific Railway Right of Way - Anaheim Boulevard, 1937
Shell Oil Company - El Nido Oil Lease, 1935
Analysis of Restaurant Volume Potential, 1964
Preliminary Evaluation of Proposed Cemetery Development, 1961
Annual Reports/Financial Statements, 1931-1936, 1950
Lot #8 & 9, Block D - 46 Acre Parcel North of Johns Manville, 1937-1964
Exchange of Property With Wall Dry Kiln, 1958-1960
Pacific Lighting Gas Supply Company - Meter Site Lease, 1944-1962
Acquisition - 65 Acres from Eilers, 1957-1958
Part of Lot #1, Block E (Old Dominguez School Site), 1926-1937
Dominguez Chamber of Commerce - Gift Deed (Portion of Lot #3, Block E, Dominguez Colony Tract), 1942-1966
Vico, George & Helen - Purchase of Lot #46: TR11768, 1956-1962
Dominguez Housing Project - Licoln Village Subdivision, 1941-1953
Tidewater Oil Company - Oil Royalty Reports, 1957-1963
McNee Oil Company - Crude Oil & Gas Sold, 1959-1963
Shell Oil Company - Reyes-Carpenter Lease - Royalty Reports, 1952-1963
Oil, Gasoline, and Propane Royalties, 1960
Oil, Gasoline, and Propane Royalties, 1961
Oil, Gasoline, and Propane Royalties, 1962
Oil, Gasoline, and Propane Royalties, 1963
Oil, Gasoline, and Propane Royalties, 1964
Shell Oil Company - Reyes Lease - Royalty & Well Reports, 1957-1959
R. A. Watt Company - J. Byron Cole Claim for Commission, 1967
R. A. Watt Company - Offset Statements from Tenants, 1967
Mobil Service Station Lease, 1967
Scope and Content Note
R. A. Watt Company - Leases Acquired in Property Sale, 1965-1967
Dominguez Water Corporation - Main Extension Contracts - Sale to Carson Estate Company, 1963, 1967
Carson Estate Company - Insurance Policies on Exchange or Purchased Properties, 1967
Union Pacific Railroad Company - Purchase of DEC Properties Under Liquidation Plan, 1935, 1941, 1967
Onsite Improvements - Mobil Oil Company (General Petroleum Company), 1956-1957
Watson land Company - Title Reports & Surveys - Purchase of DEC Properties, 1965-1967
Northwestern Mutual Life Insurance Company - Assignment of Lessor's Interest in Lease, 1967
Northwestern Mutual Life Insurance Company - "Offset Statements" from Tenants, 1965-1967
Northwestern Mutual Life Insurance Company - Insurance Renewals, 1967
Northwestern Mutual Life Insurance Company - Deed Reconveyances, 1967
Carson Estate Company - Exchange Policy of Title Insurance, 1967
List of Stockholders, 1967
List of officers, Directors, and Shareholders, 1967
Certificate of Election to Wind Up and Dissolve, 1967
Notice of Dissolution (sent to creditors and claimants), 1967
Sale of Securities, 1967
Retirement & Severance Information, 1967
Dissolution - Press Releases, 1967
Liquidation - Latham & Watkins, 1966-1967
Shell Oil Lease, 1929-1936
Securities Transactions, 1932-1936
H. H. Cotton Settlement - Taxes, Deeds, etc., 1936-1950
H. H. Cotton Settlement - Appraisal reports & Recapitulation, 1949-1951
Dominguez Channel - Widening - Correspondence, 1942-1967
Industrial Area - Ana Street Improvements, 1957-1963
Quinton Engineers, LTD Invoices, 1953-1963, 1965
Industrial Area - Susana Road Improvements, 1955-1958
Industrial Area - Cleaners Hanger Company Industrial Plant, 1959-1962
Rapid Transit - Los Angeles Urban Development Company, 1959-1963
Don Wilson - Multiple Housing Development (190th Street in Torrance), 1961-1962
Dominguez Hill Land - Enterprise School District, 1957-1962
Signal Oil & Gas Company - Oil and Gas Lease (not executed), 1967
Hancock Oil Company - Oil & Gas Lease, 1950-1952
Cornelius G. Willis - Portions of Lots #3, 4, 5, 6, 7, 8, Block E - Oil Lease, 1935-1952
The Texas Company - Oil & Gas Lease (adjacent to Dominguez Junction), 1956-1967
Shell Oil Company - Oil & Gas Lease - Industrial Area (quitclaimed), 1955-1957
Shell Oil Company - Los Reyes Pump Site Lease, 1923-1963
D. D. & Dorothy Dunlap - Oil & Gas Lease (614 acres at Southeast of Main & Victoria), 1950-1951
Atlantic Oil Company - Subsurface Oil & Gas Lease (quitclaimed), 1966-1967
Jergins Oil Company - Oil & Gas Lease #1 & 2 (quitclaimed), 1941-1943
Shell Oil Company - Dominguez Estate #2 - Oil & Gas Lease (quitclaimed), 1944-1950
Sunset Oil Company - Crude Oil Contract, 1947-1953
J. E. Pettijohn - Oil & Gas Lease, 1941-1943
Richfield Oil Company - Oil & Gas Lease, 1951-1952
Chanslor-Western Oil & Development Company - Oil & Gas lease, 1921-1966
The Texas Company - Oil & Gas Lease #1 (Lot #8, Block D & Portions of Lot #6, Block D), 1953-1955
The Texas Company - Oil & Gas Lease #2, 1953-1954
Socal Oil & Refining Company - Crude Oil Purchase Contract, 1936-1958
Mobil Oil Company - 190th & Hawthorne, 1950-1955
3-Par Golf Course (plans), 1960
Don Dominguez Apartments (plans), 1963
Dominguez Hills Shopping Center - 190th & Avalon - John E. Ramsey (Farmers Insurance Group), 1963
Dominguez Hills Shopping Center - 190th & Avalon - Shell Oil Company (Service Station), 1962
Dominguez Hills Shopping Center - 190th & Avalon - SAV-MART, Inc. (Liquor Store), 1963
Dominguez Hills Shopping Center - 190th & Avalon - Lawrence O. Ridge (Real Estate Office), 1962
Consumers Mart of America, 1960-1961
Shell Oil Company - 190th Street & Hawthorne Boulevard, 1941-1948
Dominguez Hills Shopping Center - Alpha Beta Acme Market #90, 1962
Kafitz & Martin, Inc. - Insurance Invoices, 1952-1963
Wents & Green - Oil Production Reports, 1961-1963
Dominguez, Watson and Carson Estate Companies, Dominguez Water Company, and family members, general ledger with index, 1914-1917
Wents & Green (Wents & Son) - Invoices, 1954-1963
Dominguez Water Corporation - Invoices, Memos, etc., 1959-1963
C- Miscellaneous, 1955-1963
Run Tickets - Union & Shell Oil, 1963
Gasoline Sales & Inventory - Shepard-Pendleton, LTD, 1963
Liquid Products Subject to Royalty Reports - Union Oil, 11/1962-12/1963
Industrial Area - Southern Pacific Railway Right of Way, 1954-1961
190th & Western Avenue - Property Study (Torrance), 1949-1952
Ranch Parcels - Property Assessments, 1949-1950
Industrial Area - Build Lease Details, 1955-1959
Industrial Area Subdivision - Properties East of Santa Fe Avenue, 1949-1957
Industrial Area Subdivision, 1953-1964
Dominguez Hill Lands - Study (conducted by Quinton Engineers, LTD), 1953-1957
Eastman Oil Well Survey, 1961-1963
Record of Survey Details, 1955-1959
Sewer Construction - Industrial District, ca. 1940-1960
Atlantic Oil Company - Statement of Crude Oil & Gas Sales, 1956-1963
Chanslor-Western Oil & Development Company - Oil Statements, 1951-1963
Shell Oil Company - Reyes Lease - Oil Royalty & Production Reports, 1952-1956
Shell Oil Company Lease #1, East Dominguez Field - Royalty Statements, 1952-1963
Holly Oil Company - Royalty Reports, 1961-1963
Shell Oil Company - Reyes Lease - Royalties, 1961-1963
Tidewater Oil Company - De Francis Lease - Monthly Oil & Gas Production, 1952-1956
West American Oil Company - Crude Oil & Gas Sold (Royal Petroleum & H. Morton), 1951-1963
Socal Oil & refining Company - De Francis Lease - Crude Oil Received, 1952-1958
Virmark Oil Company - Royalties (Jergins Oil), 1952-1964
Wood-Callahan Oil company - Oil & Gas Royalties, 1957-1963
Shell Oil Company 7-U-8 Unit, East 1 Unit - Oil Royalties, 1962-1963
Shell Oil Company - Manuel Lease - Royalty Statements, 1951-1962
Shell Oil Company - Reyes Lease - Oil Royalty & Well Reports, 1959-1960
Shell Oil Company - Dominguez #3 - Royalty Reports & Run Tickets, 1956-1963
Flood Water - Compton Creek, 1936-1939
Flood Water - Compton Creek - Pumping Stations, 1956-1963
Loans - Notes, 1914-1921
Kaspare Cohn & Company - Loan to Dominguez Estate Company - Promissory Notes & Papers, 1912-1913
Charles E. Schilling - Business Papers, 1910-1926
Scope and Content Note
Mary J. Schilling - Business Papers, 1905-1915
Scope and Content Note
Mortgages - Notes, 1920-1923
Bills Payable - Notes, 1915-1923
Promissory Notes - Dominguez Water Corporation to Dominguez Estate Company, 1913-1950
Dominguez Water Company - H. W. O'Melveny shares, 1929, 1932
Santa Fe Avenue - Water main Easement to Long Beach Water Department; Road Deed to County of Los Angeles, 1949-1951
Los Angeles County riding & Hiking Trails - Land Sale, 1949
County Golf Course 1956-1958
Dominguez Junction Parcel - Sale to National Lead Company, 1954-1956
Houses on Ranch Property, not dated
Option on 236 Acres at 190th & Western Avenue, 1948-1949
Northwestern Mutual Life Insurance Company - Beneficiary Statements, 1967
Union Pacific Railroad Company Acquisition, 1967
Northwest Mutual Life Insurance Company - Purchase of DEC Properties in Liquidation, 1966-1967, 1983
Dominguez Properties - Title Reports, 1965-1967
Dominguez Properties - Title Reports, 1966-1967
Carson Estate Company - Property Exchange With Dominguez Estate Company, 1966-1967
Assignment of Oil Royalties, 1962, 1967
Cash Distribution to Shareholders Not Taking a Partnership Interest, 1967
Dominguez Properties - Agreement of Limited Partnership, 1966-1967
R. A. Watt Company - Purshase of Rancho San Pedro Undeveloped Property, 1962, 1966-1967
Carson Estate Company - Purchase of Dominguez Estate Company Properties Under Plan of Liquidation, 1966-1967
Carson Estate Company - Exchange Agreement, 1967
Watson Land Company - Purchase of Dominguez Estate Company Properties Under Plan of Liquidation. 1966-1967
Liquidation - Letters to Brokers Regarding Property for Sale, 1966-1967
Tank Site - Sale to City of Compton, 1948-1959
Portion of 852.37 Acre Tract, Reservoir Site & Perpetual Easement - Sale to City of Long Beach, 1947-1955
Substation Site - Proposed Sale to Southern California Edison Company, 1947-1948
160+ Acre Parcel East of Central - Sale to First Charter Financial Corporation, 1949-1963
Victoria Street between Compton & Long Beach - Sale to General American Transportation Corporation, 1955-1967
Financial Statements - Monthly, 1962-1963
Portion of 190th & Western Avenue - Sale to Harvey Machine Company, 1952-1953
1927 Sale to General Petroleum Corporation, 1927-1930, 1952-1964
Baseball Stadiums - Proposed Sites, 1957-1962
Alamitos Freeway - Proposed, 1955
North Torrance Shopping Center - Maps, 1955
Portion of 1028.61 Acre Allotment; Tracts #19101, 19102, 20010 - Sale to Milton Kauffmann Construction Company, 1952-1957
Kimberly-Clark Paper Company - Proposed Plant in Rancho Area, 1954
Scope and Content Note
Los Angeles River Parcels - Sale to Los Angeles County Flood Control District, 1955-1956
6.41 Acres - Sale to Los Angeles Board of Education, 1953-1954
World's Fair - Proposed Los Angeles Fair, 1958-1963
Shareholder Inspection - Rancho Properties, 1957, 1961
Drudis Estate - Escrow Agreement, 1960
Mrs. Francis Gift Properties, 1932
87th & Broadway Building, 1936-1945
Dominguez/Carson Parcel Exchange - Title Reports (through Title Insurance and Trust Company), 1965
Parcel Surveys, 1957, 1966-1967
Industrial Land - Surveys & Details, 1942, 1956-1961
Rancho San Pedro Industrial Area - Requirements & Restrictions, 1957
Industrial Property - Development Procedures, 1959-1961
Industrial Area - Engineering Statements, 1957-1959
700 Acre Tract - Between Avalon Boulevard & Wilmington Avenue, 1962
Scope and Content Note
Reyes Avenue Property, 1958-1962
Scope and Content Note
Main Street Property - Appraisal (by James G. Thomas), 1966
Main & Broadway Property - Maps, 1965
Scope and Content Note
Dominguez Channel - Widening, 1965-1966
Scope and Content Note
Dominguez Channel - Widening - Legal Documents & Pleadings, 1919-1966
Los Angeles Flood Control District Report: Control of Surface Storm Water by Storm Drains & Drainage Channels (published report), 1958
Manager's Memos, 1954-1964
San Diego Freeway - Appraisal of Damages - Knox & Main Stree Property, 1956
San Diego Freeway - Propery Acquisition, 1953-1964
Dominguez Hill - Earth Removal, 1953-1964
Mergers, liquidations & Corporate Matters, 1950-1959
Minutes - Board of Directors Meetings, 1963-1965
Minutes - Board of Directors Meetings, 1966
Minutes - Board of Directors Meetings, 1967
Notices of Board of Directors Meetings, Correspondence, 1964-1967
Minutes, Board of directors - Executive Committee Meetings, 1964-1965
Lease analysis Forms, ca. 1958-1978
Agendas, Board of Directors Meetings, 1964-1966
Agendas, Board of Directors Meetings, 1967
Drainage Basin - Improvements, 1965-1967
Main & Broadway Property - Grading, Filling, etc., 1965-1967
Scope and Content Note
Dominguez Hill Grading Study - Asbury Construction Dirt Contract, 1965-1967
Dominguez Hill - Earth Removal, Site Grading, 1964-1967
Scope and Content Note
Dominguez Channel - Golf Course Property Hearings, 1955-1964
Analysis of Lease Properties, 1954-1966
Property Appraisals, ca. 1955-1967
C. M. Crawford - History of Ranch San Pedro - Talks, 1954-1963
Rancho San Pedro Companies - History & Promotion, ca. 1955-1959
Bank Books - Kaspare Cohn/Union Bank, 1914-1945
Bank Books - Los Angeles Trust & Savings, 1913-1921
Bank Books - Security First National Bank of Los Angeles, 1949-1962
Bank Books - Bank of America, 1938-1949
Bank Books - Various, 1927-1961
Scope and Content Note
Bank Books: O'Melveny, Millikin & Tuller (2); Charles Schilling (1), 1921-1928
Bank Deposit Receipts, 1947-1966
Minutes, Board of Directors & Shareholders Meetings, 1910-1925
Minutes, Board of Directors & Shareholders Meetings, 1925-1929
Minutes, Board of Directors & Shareholders Meetings, 1930-1933
Minutes, Board of Directors & Shareholders Meetings, 1933-1936
Minutes, Board of Directors & Shareholders Meetings, 1936-1940
Minutes, Board of Directors & Shareholders Meetings, 1941-1944
Minutes, Board of Directors & Shareholders Meetings, 1956
Minutes, Board of Directors & Shareholders Meetings, 1957
Minutes, Board of Directors & Shareholders Meetings, 1961-1962
Appraisal - Dominguez Estate Company Properties, November 1, 1963
Scope and Content Note
Audit Report - Dominguez Estate Company, 1936
Scope and Content Note
Annual Report - Dominguez Estate Company, 1936
Special Report - Dominguez Estate Company & Francis Land Company, September 11, 1928
Scope and Content Note
Confidential Report of the Los Angeles Bureau of Municipal Research to Dominguez Estate Company, 1933
Scope and Content Note
Appraisal Report - Dominguez Estate Company Oil Royalty Interests as of June 1, 1939, 1939
Scope and Content Note
Appraisal of Oil Royalties - Dominguez Estate Company & Carson Estate Company as of June 1, 1941, 1941
Scope and Content Note
Assessment Hilldon-Caminol Lease - Dominguez Colony Tract, 1940
Scope and Content Note
Review of Miocene Development - "Reyes" Lease Dominguez Oil Field, 1944, 1950
Scope and Content Note
Minutes, Board of Directors & Shareholders Meetings, 1963-1964
Transfer Ledger #1, 1929-1959
Liquidation of Assets, Various Inquiries, 1964-1966
Union Oil Company - Acquisition of DEC Assets, 1964-1965
Gulf Oil Corporation - Acquisition of Dec Assets, 1964-1965
Capital Company - Various Properties, 1954-1964
Transfer Ledger #2, 1920-1962
Transfer Ledger #3, 1930-1962
Acreage Rents, 1958-1967
General Ledger, 1929-1963
Acreage Rental Transfer Accounts, 1938-1963
Transfer Ledger - Building Rentals, 1956-1964
Rentals, 1965-1967
Cash Collections - Agricultural Rentals Starting year 1966, 1966-1967
Stock Journal & Ledger, 1910-1964
Investment Ledger, 1933-1965
Carson Lease - Torrance Oil Field, 1922-1940
Cash Collections (Land Rental Reports), 1945-1965
Transfer Journal, 1962-1966
General Ledger, 1921-1928
Transfer Journal, 1967
Transfer Ledger, 1921-1926
Scope and Content Note
General Ledger, 1964-1967
Scope and Content Note
Property Assessments & Taxes - Monterey Park Ledger, 1922-1958
Stock Certificate Book 01-100 (old style), 1910-1926
Stock Certificate Book 01NS-100NS (new style), 1928-1956
Cash Book Journal - Tract 11556, 1940-1946
Stock Certificate Book 101NS-200NS (new style), 1936-1967
Stock Certificate Book 201NS-300NS (new style), 1940-1966
Stock Certificate Book 301NS-400NS (new style), 1964-1967
Victoria Cotton Tax Case Papers (including exhibits), 1941
Appraisal Summary - Oil Leases, ca. 1945
Scope and Content Note
Gas Reports - Union Oil Company, 11/1962-12/1963
Cash Book Journal, 1953-1957
Cash Book Journal, 1958-1960
Transfer Journal, 1921-1930
Cash Book Journal, 1961
Transfer Journal, 1931-1936
Transfer Journal, 1936-1939
Transfer Journal, 1940-1945
Transfer Journal, 1946-1952
Plans - Hartfield Store (87th & Broadway), 1957
Plans - Proposed North Shopping Center (190th & Anza), 1954-1957
Plans - Standard Oil Company Service Station (Del Amo & Anza), 1964
Series XI.B Dominguez-Wilshire Corporation 1929-1957
Scope and Content Note
Operations and financial statement, 1953
Annual Report, 1953
Dominguez-Wilshire Building, List of Tenants, 1930-1936
Dominguez-Wilshire Building, blueprints of floor plans and list of tenants, 1929-1930
Purchase of property and construction of building, 1930-1931 1930-1931
Contract with C. L. Peck Company for construction of building; 1930
Scope and Content Note
Leasing agreements through A.W. Ross, realtor, 1930
Construction bills; contract bonds; correspondence, 1930-1931
Correspondence; construction bills; leases, 1930-1931
Finances; work sheets and financial reports, 1931
Financial statements, 1931, 1933, 1935
Income tax statements, 1930-1936
Work sheets and financial reports, 1930-1933
Notices of stockholders' meetings, proxy statements, 1934-1935
State income tax information reports, 1932-1936
Employees individual earnings records, 1936
City and county property tax bills, 1929-1934
Claims for refunds on excess taxes paid, 1938
Reports on earnings of individual employees, 1937
State income tax reports and correspondence, 1930-1936
Social security numbers; excise tax returns, 1936-1937
Claims for capital stock tax refunds, 1933-1937
Dominguez-Wilshire Company - Dissolution, 1936
Scope and Content Note
Audit and financial statement, 1931
Cancelled leases; commissions paid; work sheets and financial statement, 1932
Annual report and financial statement, 1933
Annual report and financial statement, 1934
Annual report and financial statement, 1935
Work sheets, annual report and financial statements, 1936
Work sheets and financial statements, 1933-1936
Correspondence and payroll records, 1944-1946
Payroll records, signed employee payroll sheets, 1945-1949
Payroll records, signed employee payroll sheets, 1950-1953
Payroll records, 1954
Lease agreements, 1934-1947
Correspondence, invoices, and lease agreements, 1935-1943
Correspondence, invoices, and paid bills, 1938-1944
Correspondence and paid bills, 1937-1942
Monthly financial reports, June-December, 1944
Monthly financial reports, January-October, 1945
Federal income tax return, 1946
Scope and Content Note
Work sheets and financial statements, 1945-1948
Work sheets and monthly financial statements, 1948
Work sheets and financial statements, 1948-1950
Work sheets and financial statements, 1949
Monthly financial statements, 1950
Work sheets and data for annual report, 1950
Work sheets and monthly financial statements, 1951
Work sheets and annual report, 1952
Work sheets and financial, 1953
Monthly financial statements, 1953
Property assessments, Dominguez-Wilshire Building, 1931-1937
Miscellaneous correspondence, lease payments, 1936-1943
Miscellaneous correspondence, parking lot claims, paid bills, 1934-1937
General correspondence, building repairs, paid bills, 1931-1935
Employment records; quarterly reports to State Department of Employment, 1936-1938
Kate & Schiff, lease, Dominguez-Wilshire building, 1933-1935
Buddy Vogt, termination of office lease, Dominguez-Wilshire Building, 1934
United Elevator Corporation, elevator service and repairs, Dominguez-Wilshire Building, 1937-1943
Thrifty Drug Stores Company, lease and contracts, Dominguez-Wilshire Building, 1932-1933
Thrifty Drug Stores Company, alterations and repairs, store in Dominguez-Wilshire Building, 1932-1936
Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1933-1937
Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1944-1950
Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1951-1955
Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1939
Dominguez Wilshire building, alterations, 1940-1941
System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1941-1942
System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1943
System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1944-1945
Southern California Telephone Company, Service bills, Dominguez Wilshire Building, 1938-1944
Southern Gas Company, Service bills, Dominguez Wilshire Building, 1937-1943
Southern California Disinfecting Company, Service bills, Dominguez Wilshire Building, 1937-1944
Social Security Board, office lease, Dominguez Wilshire Building, 1936
Leo Sink, painting bills, Dominguez Wilshire Building, 1950-1951
Purchase orders, Dominguez Wilshire Building, 1939-1941
Expense requisitions, Dominguez Wilshire Building, 1942-1944
Expense requisitions, Dominguez Wilshire Building, 1938
Elmer W. Litle, report on credit status for Dominguez Wilshire, 1936
Delinquent rental notices, Dominguez Wilshire Building, 1937-1938
Dominguez Wilshire Building, water and power bills, 1948-1955
Therapeutic Appliance Corporation, foreclosure and sale of equipment in Dominguez Wilshire Building, 1935-1939
Dominguez Wilshire Building, maintenance bills, 1930-1936
Dominguez Wilshire Building, maintenance bills, 1937-1944
Dominguez Wilshire Building, maintenance bills, 1937-1940
Dominguez Wilshire Building, maintenance bills, 1944-1955
Dominguez Wilshire Building, maintenance bills, 1939-1944
David M. Carroll, elevator accident, death, and ensuing lawsuit against Dominguez Estate Company, 1941-1942
Boulevard Stationer, store lease, Dominguez Wilshire Building, 1937-1944
Benson Shops, store lease, Dominguez Wilshire Building, 1937-1944
A. W. Ball Company, store lease, Dominguez Wilshire Building, 1944-1953
Street assessments, 1937
American District Telegraph Company, alarm system and service, Dominguez Wilshire Building, 1937-1945
Dominguez Wilshire Building, maintenance bills, 1936-1944
Dominguez Wilshire Building, maintenance bills, 1931-1936
Arthur S. Barnes, contract and bills for alterations, Dominguez Wilshire Building, 1940
Wetherby-Kayser Shoe Company, store lease, Dominguez Wilshire Building, 1934-1940
Wetherby-Kayser Shoe Company, rental statements, store in Dominguez Wilshire Building, 1945-1953
Western Linen Supply Company, service bills, Dominguez Wilshire building, 1937-1939
Dominguez Wilshire Building, maintenance bills, 1937-1944
California Bank, statements, 1930-1937
Bills for alterations, Dominguez-Wilshire Building, 1935-1938
Dominguez-Wilshire Building, utility bills, 1938-1944
Dominguez-Wilshire Company, maintenance bills, 1930-1937
Scope and Content Note
S. H. Ferguson, correspondence, invoices, 1945-1952
Scope and Content Note
S. H. Ferguson, correspondence, regarding Dominguez-Wilshire Building, 1942-1944
F. A. Fox, maintenance bills, Dominguez-Wilshire Building, 1952-1955
F. A. Fox, maintenance bills, Dominguez-Wilshire Building, 1944-1951
Dominguez-Wilshire Building, maintenance bills, 1937-1944
Dominguez-Wilshire Building, maintenance bills, 1929-1936
Dominguez-Wilshire Company, maintenance bills, 1931-1944
O. A. Kress, painting bills, Dominguez-Wilshire Building, 1944-1952
O. A. Kress, painting bills, Dominguez-Wilshire Building, 1938-1944
Hudson Hardware Company, equipment and supplies, Dominguez-Wilshire Building, 1935-1936
Dominguez-Wilshire Company, maintenance bills, 1933-1935
Dominguez-Wilshire Company, maintenance bills, 1931-1933
Dominguez-Wilshire Company, leases and correspondence, 1931-1944
Dominguez-Wilshire Company, correspondence, 1937
Dominguez-Wilshire Building, maintenance bills, 1939-1942
Los Angeles Gas & Electric Company, utility bills, Dominguez-Wilshire Building, 1933, 1931-1933
Scope and Content Note
Kafitz & Martin, insurance bills, correspondence, 1931-1936
Los Angeles Gas & Electric Company, gas bills, 1932
Los Angeles Gas & Electric Company, gas bills, 1933
Dominguez-Wilshire Company, miscellaneous bills, 1930-1936
Dominguez-Wilshire Company, bills, rents, 1930-1937
Dominguez-Wilshire Company, maintenance bills, 1932-1936
Southern California Gas Company, bills, 1947-1952
Stern, Frank and Meyer, securities purchases, 1949-1950
Scope and Content Note
Analyses of securities investments, 1949-1950
Dominguez-Wilshire Building, maintenance bills, 1931-1936
Eser Wikholm, Ltd., Walter E. Welborne, and D.R. Williams, bills and correspondence for room alterations, Dominguez- Wilshire Building, 1933-1936
Dominguez-Wilshire Building, maintenance bills, 1931-1934
Cash journal, 1929-1936
Record of monthly rentals, 1931-1946
Cash journal, 1944-1953
Scope and Content Note
Cash journal, 1954-1957
Stock certificate book and blank certificates, 1930-1936
Record of stock issued, 1929-1934
Minutes, Board of Directors meetings, 1929-1936
General ledger, 1944-1957
General ledger, 1929-1936
Articles, bylaws, minutes, 1944-1957
Scope and Content Note
Accounts receivable, 1953-1957
Transfer ledger, 1944-1955
Rental invoices, 1936
Power bills and distribution sheets, 1936-1955
Light and power bills and distribution sheets, 1948-1949
Rental accounts, 1935-1949
Light and power bills, 1937-1942
Light and power bills, tenants of Dominguez Wilshire Building, 1944-1948
Minutes, Board of Directors meetings, 1945-1955
Check book and stubs, September 1957-January 1958
Annual reports, memorandum on purchase of building, balance sheet, 1951, 1954, 1956
Bank Books - California Bank, 1930-1956
Series XI.C Wilshire-New Hampshire Company 1929-1957
Scope and Content Note
Federal income tax returns, 1948-1951
State income tax returns, 1948-1955
Statements of property rentals, 1948-1951
Statements of property rentals, 1951-1955
Miscellaneous correspondence, paid bills, 1949-1951
Scope and Content Note
City and county tax bills, 1947-1950
Miscellaneous correspondence, 1951
Financial reports, 1948-1950
Financial statement and liquidation figures, 1949-1951
Stockholders' meeting, dissolution statement, 1951
Financial statements, cancelled checks, and check book, 1949-1951
Bank checks and statements, 1948-1951
Rental income, bank deposits, insurance bills, 1948-1951
Incorporation and bylaws; minutes; Board of Directors meetings; dissolution, 1948-1951
Bank Books - California Bank, 1930-1951
Series XII. Photographs, 1846-1946
Scope and Content Note
Train family horse corral, 233rd & Dolores Street, Carson, circa 1946
Watercolor of Sepulveda Home, Rancho Palos Verdes, by John Victor Carson, 1964
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 16, not dated
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 20, not dated
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 21, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 33, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 34, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 35, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 36, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 37, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 38, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 39, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 40, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 41, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 42, 1916
Scope and Content Note
Leather Jacket Soldiers, La Compania de California, 1769
Scope and Content Note
Spanish Carreta of Concepcion do Botello, 1939
Scope and Content Note
Spanish Carreta, of type used on Rancho San Pedro, 1846
Old Town, San Diego, showing site of army post on San Diego Bay, 1846
Scope and Content Note
Old Town Cemetery, San Diego, looking toward San Diego Bay, ca. 1898
Old Town, San Diego, adobe church and site of Presidio of San Diego, May 24, 1893
Scope and Content Note
Presidio of San Diego ruins, 1874
Scope and Content Note
Junipero Serra Museum, showing site of Presidio of San Diego in foreground, July 16, 1929
Old Town, San Diego, old Jail near Presidio, looking toward upper end of San Diego Bay, ca. 1898
Mission San Diego de Alcala, ruins of buildings from north side, ca. 1888
Mission San Diego de Alcala, ruins of buildings from south side, ca. 1880
Mission San Diego de Alcala, ruins of buildings from old windmill at south side entrance, ca. 1874
Mission San Diego de Alcala, ruins of buildings southwest entrance, ca. 1892
Mission San Diego de Alcala, ruins of buildings from southwest, ca. 1883
Mission San Diego de Alcala, ruins of buildings from view, ca. 1846
Scope and Content Note
Mission San Juan Capistrano, front view showing earthquake ruin, May 9, 1865
Scope and Content Note
Mission San Gabriel Arcangel, view from west, 1865
Scope and Content Note
Mission San Gabriel Arcangel, view of main church building, ca. 1870
Mission San Gabriel Arcangel, showing bell tower, 1920
Pueblo of Los Angeles, ca. 1861
Scope and Content Note
Pueblo of Los Angeles; looking north toward Plaza area; ca. 1857
Scope and Content Note
Pueblo of Los Angeles, general view, ca. 1853
Scope and Content Note
Dominguez Ranch Gathering, 1913
Scope and Content Note
Carson farm, barn and ranch buildings, Carson home in background, n.d.
Scope and Content Note
Dominguez homes, composite of original adobe of Juan Jose Dominguez and home of Manuel Dominguez, 1921
Juan Jose Dominguez, original adobe home, in partial ruins, ca. 1912
Homesite of Manuel Dominguez, air view; January 19, 1926
Scope and Content Note
Homesite of Manuel Dominguez, air view; looking northwest, January 19, 1926
Scope and Content Note
Homesite of Manuel Dominguez, and first building of Dominguez Memorial Seminary, October 16, 1928
Scope and Content Note
Homesite of Manual Dominguez, from south, ca. 1890
Scope and Content Note
Homesite of Manuel Dominguez, from north, 1910
Scope and Content Note
Homesite of Manuel Dominguez and Dominguez Memorial Seminary Building, 1935
George Henry Carson, view of home, looking west, ca. 1890
Scope and Content Note
George Henry Carson, two views of home, ca. 1920
Scope and Content Note
Family of George Henry Carson, in front of new home, 1887
Scope and Content Note
Manual Dominguez, enlarged portrait, ca. 1854
Scope and Content Note
Manual Antonio Dominguez, son of Manuel Dominguez, at twenty years of age, 1856
Maria Engracia Cota de Dominguez and daughter, Reyes, ca. 1855
Ana Josefa Dominguez de Guyer, daughter of Manuel Dominguez, ca. 1900
Scope and Content Note
Judge William G. Dryden, first husband of Ana Josefa Dominguez, ca. 1868
Scope and Content Note
Guadalupe Marcelina Dominguez, daughter of Manuel Dominguez, ca. 1885
Scope and Content Note
Dolores Simona Dominguez de Watson, daughter of Manual Dominguez, ca. 1885
Scope and Content Note
Victoria Dominguez de Carson, daughter of Manuel Dominguez, ca. 1885
Scope and Content Note
Susana Delfina Dominguez del Amo, daughter of Manual Dominguez, ca. 1885
Scope and Content Note
Maria Jesus de los Reyes Dominguez de Francis, daughter of Manuel Dominguez, no date
Scope and Content Note
John Fillmore Francis, husband of Maria de los Reyes Dominguez, ca. 1892
John Fillmore Francis, husband of Maria de los Reyes Dominguez, ca. 1892
John F. Francis and wife, Reyes, with Father Jose Adam on honeymoon trip at Hotel Coronado, San Diego, 1892
John F. Francis and wife, Reyes, in Fiesta Parade at Los Angeles, 1895
Dedication of Memorial Plaque at Manuel Dominguez homesite, April 25, 1945
Daughters of Manuel Dominguez, composite of pictures of the six daughters, no date
Scope and Content Note
Home of Dominguez sisters, Sixth and Main Streets, Los Angeles, ca. 1890
Home of Ana Josefa Dominguez de Guyer, 916 South Hill Street, Los Angeles, ca. 1890
Family Gathering at Manual Dominguez Homesite, ca. 1894
Scope and Content Note
Family Gathering at George Henry Carson home, ca. 1892
Sycamore Tree, or old "Eagle Tree", original boundary marker on north line of Rancho San Pedro, 1952
Rancho San Pedro, gangplows in operation on farm lands near Los Angeles River, ca. 1908
Rancho San Pedro, hauling grain by tractor, ca. 1912
Scope and Content Note
Carson Estate Company, dairy activity near Elftman Station, ca. 1908
Rancho San Pedro, grain threshing operations, ca. 1897
Scope and Content Note
Rancho San Pedro, hay baling operations on Carson lands, ca. 1897
Dominguez Estate Company, dredge in operation on flooded lands near Los Angeles River, 1915
Flood Conditions, showing new channel near Bosbyshell farm north of Carson lands, 1914
Flood Conditions, new channel near Henderson farm east of Compton, 1914
Flood Conditions, new channel north of Bosbyshell farm, 1914
Flood Conditions, new channel southeast of Dominguez Hill, 1914
Flood Conditions, looking north from east side of Dominguez Hill, 1914
Flood Conditions, looking southwest from Cerritos Hill, 1916
Flood Conditions, showing wrecked end of Dominguez levee, east of Dominguez Hill, January 18, 1916,
Flood Conditions, along Pacific Electric tracks, looking north to Dominguez Hill, 1916
Flood Conditions, from wagon bridge on Anaheim Street in Wilmington, looking northeast, January 18, 1916
Flood Damage, east of Dominguez Water Company main plant, looking north to Dominguez Hill, 1914
Flood Conditions, along Pacific Electric Railway, looking north to Dominguez Hill, 1914
Flood Conditions, new channel under Pacific Electric Railway tracks south of Dominguez Hill, 1916
Flood Conditions, looking south toward Cerrito Hill and Long Beach, 1916
Flood Damage, now channel on Carson and Watson lands south of Dominguez Hill, 1914
Flood Damage, looking southwest toward Wilmington, south of Dominguez Water Company main plant, 1916
Flood Damage, on farm lands southeast of Dominguez Hill, 1914
Flood Damage, washout southeast of Dominguez Hill, 1914
Flood Damage, new channel on west side of main river bed, north of Watson Station, 1916
Flood Conditions, view of Bangle farm, south of Dominguez Water Company main plant, before 1916 flood, 1916
Flood Damage, condition of Bangle farm, south of Dominguez Water Company main plant, after 1916 flood, 1916
Flood Conditions, looking north from Cerritos Bridge toward Dominguez Hill, 1916
Flood Conditions, north side of Dominguez Water Company main plant on Carson Street, 1916
Flood Conditions, around main plant of Dominguez Water Company, 1914
Flood Conditions, around office and residences at main plant of Dominguez Water Company, 1914
Flood Conditions, north side of Dominguez Water Company main plant, looking east on Carson Street from Alameda Street, 1914
Flood Damage, on crop land southeast of Dominguez Hill, 1914
Flood Conditions, around office and residences at main plant, Dominguez Water Company, 1914
Flood Conditions, in Dominguez Slough, southwest of Dominguez Hill, looking north toward Los Angeles from below Carson Street, March 3 1938;
Scope and Content Note
Flood Conditions, series of fourteen views showing flooded areas in Dominguez Slough, 1938
Scope and Content Note
Dolores Dominguez de Watson Family, Dolores Watson and her four sons, ca. 1890
Scope and Content Note
Phineas Banning Residence, in Wilmington, May, 1939
Scope and Content Note
Jose Ignacio Sepulveda, from painting, ca. 1844
Scope and Content Note
Jose Ignacio Sepulveda, Andronico Sepulveda, and Antonio Yorba, group picture, ca. 1840
Scope and Content Note
Ignacio Sepulveda, residence on Rancho Los Palos Verdes, ca. 1890
Scope and Content Note
Wilmington area, air view looking South from Dominguez Hill to San Pedro Harbor, September 23, 1923
Scope and Content Note
Wilmington area, looking north from Third Street up Court Street (Avalon Boulevard), ca 1911
Scope and Content Note
San Pedro Harbor, from west side of main channel looking toward the outer harbor and Deadman's Island, ca. 1878
Scope and Content Note
San Pedro Harbor, air view looking southwest below Dominguez Hill along Alameda Street, 1922
Scope and Content Note
San Pedro Harbor, showing proposed breakwater in outer harbor, 1899
Scope and Content Note
Dominguez Hill Oil Field, looking southeast toward Signal Hill, May 27, 1941
Scope and Content Note
Deadman's Island, in San Pedro Harbor, from west side, ca. 1915
Scope and Content Note
San Pedro Harbor and Deadman's Island, from west side of outer harbor, ca. 1890
Scope and Content Note
San Pedro Harbor, from west side of outer harbor, ca. 1871
Scope and Content Note
San Pedro Harbor, outer harbor and Deadman's Island, ca. 1850
Scope and Content Note
San Pedro Harbor, outer harbor and Deadman's Island, ca. 1888
Scope and Content Note
Drum Barracks, Wilmington, headquarters building, showing one of camels used in army freighting, ca. 1867
Scope and Content Note
Deadman's Island, San Pedro Harbor, ca. 1923
Scope and Content Note
Deadman's Island, San Pedro Harbor, skeletons found in removal of island, 1928
Scope and Content Note
Dominguez Hill, oil fields, looking west from Wilmington Avenue on north side of hill, 1945
Scope and Content Note
Dominguez Hill, oil fields, looking north from Victoria Street toward west side of Compton, 1945
Scope and Content Note
Dominguez Hill, oil fields, pipeline installations on north side, 1945
Scope and Content Note
Dominguez Hill, air view looking north from Davidson City area toward Compton, November 11, 1936
Scope and Content Note
Spanish Leather Jacket soldiers, n.d.
Stage: Harbor to Los Angeles, n.d.
Oil Well, Reyes #11, n.d.
Scope and Content Note
Drawing of exterior, Dominguez Adobe, n.d.
Dominguez Adobe exterior, 1888
Dominguez Adobe exterior - earthquake damage, 1933
Dominguez Adobe exterior, #1, n.d.
Scope and Content Note
Dominguez Adobe exterior, #2, n.d.
Dominguez Adobe exterior, #3, n.d.
Rearview, Dominguez Adobe, n.d.
Sunroom, Dominguez Adobe, n.d.
Chapel, Dominguez Adobe, n.d.
Dominguez Adobe exterior, n.d.
Del Amo Oil Well No. 1, first producing well on Rancho lands, northwest of Torrance, June 7, 1932
Dominguez Water Company, showing work crew and staff, 1912
Henry Carson, brother of George H. Carson, in front of his butcher shop, Main Street, Compton, 1892
John Manual Carson, showing family and home in northwest Torrance area, west of Torrance reservoir of Dominguez Water Company, September, 1895
Grain Threshing Crew, 1897
Scope and Content Note
Grain Threshing Crew, on Carson lands, ca. 1893
Scope and Content Note
John Manuel Carson, at age 48, 1917
Scope and Content Note
Don Andres Lugo, Grand Marshall of La Fiesta parade, San Gabriel, 1947
Mission San Gabriel Arcangel, view from south side, at time of marriage of Manuel Dominguez, 1827
Scope and Content Note
Fairchild Aerial Surveys, aerial maps of Dominguez Slough and adjacent oil refinery area, 1938-1941
Scope and Content Note
Carson home #1, n.d.
Carson home #2, n.d.
Carson home #3, ca 1921
Scope and Content Note
Carson home #4, n.d.
Scope and Content Note
Carson, George, ca. 1890
Scope and Content Note
Carson, John Manuel, 1910
Carson, John Manuel, 1925
Carson, John Manuel and Virginia, n.d.
Carson, John Victor, 1969
Carson, John Victor, 1972
Amelia, n.d.
Carson, John Victor, n.d.
Carson, John Victor, n.d.
Carson, Amelia and Edward, n.d.
Edward and Ralph Dominguez, County Assessor, nephew of Manuel, n.d.
Carson Farm, circa 1900
Del Amo House Esplanade Redondo Beach, n.d.
Del Amo Nursery Aerial View, 1926
Del Amo Nursery Aerial View, 1938
Del Amo Nursery Christmas Party, 1956
Del Amo, Dr. Gregorio At Del Amo Nursery, n.d.
Scope and Content Note
Daughters Reyes, Delores, Susana, n.d.
Dominguez, Maria Engracia, ca. 1855
Scope and Content Note
Dominguez, Maria Engracia at 75 years old, circa 1882
Scope and Content Note
Manuel Dominguez, #1, n.d.
Manuel Dominguez, #2, circa 1854
Watson, James A., n.d.
James and Maria Dolores Watson (composite), n.d.
Watson, James J. and William Martin Sr., n.d.
Watson, Maria Dolores, n.d.
Watson Lacayo, Susan, n.d.
Train Family on Watson Co. lands, circa 1944
Boating on Watson Lake, circa 1909
Ana Josefa Juliana Dominguez de Guyer, n.d.
Guadalupe Marcelina Dominguez, n.d.
Maria Dolores Simona Dominguez de Watson, n.d.
Maria Victoria Dominguez de Carson, n.d.
Susana Delfina Dominguez de Del Amo, n.d.
Maria Jesus de los Reyes Dominguez de Francis, n.d.
Dominguez-Wilshire Building, Construction, April-December, 1930
Scope and Content Note
Weinberg Company vs. Bixby, et al; Plaintiff's Exhibit A 1914-1915
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit A , 1914-1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit B, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit C, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit D1-D9, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit D10-D19, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit E, 1913-1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit F, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit G, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 43, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 46, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 46a, 1916
Scope and Content Note
Ruins of Dominguez Water Company Power House, Dominguez, California, not dated
Scope and Content Note
Carson Home, not dated
Los Angeles Harbor and Terminal (Rattlesnake) Island, 1922
Scope and Content Note
Jim Watson, 1908
Scope and Content Note
Dominguez Adobe; restored kitchen, n.d
Dominguez Adobe; canopied brass bed in use during Manuel Dominguez's time, n.d
Dominguez Adobe; bed used by Dona Susana Dominguez del Amo n.d
Dominguez Adobe; altar and memorial window, n.d
Scope and Content Note
Map of Los Angeles District, 1800-1830, ca. 1950
Scope and Content Note
Outline map of Los Angeles, showing city and county boundaries, 1930
Oil wells with storage tanks, n.d
Oil worker, n.d
Field with crops, 1962
Scope and Content Note
Dominguez Channel Widening - Golf Course Hearings, 1938, 1941, n.d
Scope and Content Note
Industrial Land Surveys & Details, 1956-1961
World's Fair, ca. 1959
Scope and Content Note
Multiple Housing Development, 1961-1962
Scope and Content Note
Earth Removal, 1953
Scope and Content Note
General Petroleum lot, 1958
Scope and Content Note
General American Building, 1955-1956
Scope and Content Note
North Torrance Business Center, 1956
Scope and Content Note
Flood conditions - Dominguez Slough and Bixby Slough, 1941, 1956, 1962
Scope and Content Note
Dominguez Estate Company Aerials, 1931
Scope and Content Note
2 of 2 pages |