INVENTORY OF THE DEL AMO ESTATE COMPANY COLLECTION,
1908-1978, bulk 1926-1984
Finding aid prepared by Thomas Philo
California State University, Dominguez Hills
Archives & Special Collections
University Library, Room G-145
1000 E. Victoria Street
Carson, California 90747
Phone: (310) 243-3895
URL: http://archives.csudh.edu/
©2006
Descriptive Summary
Title: Del Amo Estate Company Collection,
Dates: 1908-1978
Bulk: 1926-1964
Collection Number: ["Consult repository."]
Creator:
Del Amo Estate Company
Extent:
119 boxes,
[51 linear feet]
Repository: California State University, Dominguez Hills
Archives and Special Collections
Archives & Special Collection
University Library, Room G-145
1000 E. Victoria Street
Carson, California 90747
Phone: (310) 243-3013
URL: http://archives.csudh.edu/
Abstract:
This collection includes ledgers, business and financial papers, correspondence,
photographs, maps, prints, newspaper clippings and other materials related to the incorporation, operations, and liquidation
of the Del Amo Estate Company. There are also some personal papers of the company’s founder, Gregorio del Amo.
The collection shows aspects of land use and development in Southern California, and is
particularly interesting in detailing the construction and development of the Del Amo Shopping Center,
at one time the largest shopping mall in the world.
Language: Collection material is in English
Administration Information
Access
There are no access restrictions on this collection.
Publication Rights
All requests for permission to publish or quote from manuscripts must be submitted in writing to the Director of Archives
and Special Collections. Permission for publication is given on behalf of Special Collections as the owner of the physical
materials and not intended to include or imply permission of the copyright holder, which must also be obtained.
Preferred Citation
[Title of item], Del Amo Estate Company Collection, Courtesy of the Department of Archives and Special Collections. University
Library. California State University, Dominguez Hills
Acquisition Information
Eugenio Cabrero, former Secretary and Director of the Del Amo Estate Company,
donated these materials to California State University, Dominguez Hills, in 1979.
Processing Information
In April 1984, records related to the Shopping Center and Board of Directors Meetings
were processed as part of the History 350, Archives and Record Management course, under
the direction of then-University Archivist Bruce Parham. Daniel Martinez processed
Minutes of the Board of Directors and Meetings of the Stockholders and Related Materials
Collection and Joyce Loranger processed the Del Amo Shopping Center Collection. These two
collections were absorbed into the current collection. The finding aids written by Daniel
Martinez and Joyce Loranger were used as reference in the writing of this finding aid.
Some papers from the Del Amo Estate Company were re-foldered in earlier processing, but
many materials remained unprocessed until 2005. Wherever possible, materials have been
kept in their original order and original folder titles have been retained.
Project Information
This finding aid was created as part of Early Los Angeles/Rancho San Pedro
Manuscript Cataloging Project, a CSU Dominguez Hills Library project funded by the National
Historical Publications and Records Commission. The project started in 2005. Project
Director was Greg Williams. Project Archivists were Thomas Philo and Jennifer Allan Goldman.
History of the Del Amo Estate Company
The Del Amo Estate Company was established 1926 by Susana Delfina Dominguez and
her husband, Dr. Gregorio del Amo. As an heir of Manuel Dominguez, Susana inherited
property in the Rancho San Pedro, one of the original Spanish land grants, located
in the South Bay region of Los Angeles County. While Gregorio helped oversee the
property personally for some years, the Del Amo Estate Company was formed as a way to
provide management of the land while also giving Gregorio and Susana del Amo the
means and time to pursue their philanthropic interests.
In the early years of personally overseeing the inheritance, Gregorio del Amo focused
on leasing small parcels of land to individual farmers. While agricultural leasing
would continue for many years, del Amo introduced commercial and industrial land use
in the 1920s. In 1921, Dr. del Amo founded the San Pedro Ranch Nursery, which soon
began to serve an international clientele. With the discovery of oil on del Amo land,
however, petroleum production immediately became central to the Gregorio and Susana
del Amo fortune. They signed the first oil lease in 1920, with the Chanslor-Canfield
Midway Oil Company, and Chanslor-Canfield started producing oil in 1922. In the years
leading up to incorporation, the del Amos signed additional leases with Texas Oil,
Marland Oil, United Oil, and other companies. While the del Amos overall followed
the Dominguez family practice of leasing land rather than selling it outright, on
October 5, 1926 they broke tradition by selling 332 acres to the Shell Oil Company,
who wanted to build an oil refinery in the area.
By the time of the refinery sale, the del Amos had already made the decision to
incorporate their interests, now totaling $7,000,000 in cash, land holdings, stocks,
and other assets. The articles of incorporation for the Del Amo Estate Company were
drawn up by prominent Los Angeles attorney Henry O’Melveny, and they were approved by
the state of California on October 22, 1926. The del Amos received permission to
sell stock in the company on November 13, 1926, and the Del Amo Estate Company opened
its offices at 706 Union Bank Building in downtown Los Angeles. To help him run the
company, Dr. del Amo turned to two men he had brought to California from his native
Spain: the doctor’s nephew, Francisco de la Riva, was made Vice-President, and Eugenio
Cabrero was appointed Secretary and Treasurer.
From its inception, the Del Amo Estate Company had several purposes. In addition
to managing the operations associated with the Rancho San Pedro properties, the company
existed to support the cultural and philanthropic interests of both Susana and
Gregorio del Amo. Susana Dominguez del Amo was a devoted patron of the Catholic Church,
and she used some of her wealth to build the Dominguez Memorial Seminary in 1927.
This Seminary, built near the Dominguez family adobe, provided classroom and dormitory
space for those in the Claretian order, with whom the Dominguez family had a long
relationship. When Susana died in 1931, Dr. del Amo maintained the Seminary,
including funding repairs when it suffered extensive damage in the Long Beach Earthquake
of 1933.
In addition to his wife’s work on behalf of the Church, Dr. del Amo pursued his own
wide-ranging interests. The San Pedro Ranch Nursery reflected his strong love of
horticulture, and throughout the 1920s, he hoped it would eventually provide an occupation
for his eldest adopted son, Carlos; that was not to be, however, as Carlos died in 1931.
In 1937, the nursery, now renamed as the Del Amo Nurseries, was merged into the estate
company’s operations. Dr. del Amo's largest undertaking was a plan he hoped would foster
greater cultural understanding between the two lands he considered home – California and Spain.
The Shell Oil refinery helped fund del Amo’s endowment of the Del Amo Educational
Trust, an educational exchange program between Spain and Southern California, and
del Amo established the Del Amo Foundation to administer the grants, scholarships, fellowships
given by the Foundation.
As President, Dr. del Amo was involved in major decisions and undertakings of the
Del Amo Estate Company; however, from the earliest days of incorporation, he left day-to-day
operations largely in the hands of others, including de la Riva, with a series of Executive
Vice-Presidents and Directors, and primarily with Eugenio Cabrero, who would remain as
Secretary through the company’s entire lifespan.
Freed from most of the everyday concerns of running the company that bore his name,
Dr. del Amo spent much of the remaining decade of his life traveling abroad and also
creating a hub for the Spanish population in Los Angeles. He entertained frequently,
and maintained ties with Spanish diplomats, politicians, entertainers, and other
members of Spanish culture. The del Amo estate at 1119 Westchester Place in Los Angeles
became a favorite site for local society as well, and Dr. del Amo often lent use of the house
or its gardens to social clubs and organizations for teas and receptions. During
World War II, the estate was lent to the Los Angeles chapter of the American Red Cross
for use as a production center.
Throughout the 1930s, the Del Amo Estate Company largely retained the character and
size that Gregorio del Amo had given it. With his death in 1941, however, the company
began a period of diversification and growth that would change the shape of the company
forever. Jaime del Amo, Dr. del Amo’s youngest adopted son, became President of the
company, but he lived most of the time abroad, leaving it largely to the Board of Directors
and other executives to shape the company’s future. Oil Operations became a discrete
department within the company, and assumed even more importance throughout the 1940s and
1950s. While the company continued to lease out property for small enterprises such
as farming or the sale of dirt and sand, the Directors began to envision even greater
industrial and commercial development as the key to the company’s growth.
The post-war land boom and the growth of Los Angeles’s freeway system combined to
make South Bay cities such as Compton, Torrance, Redondo Beach, and Lynwood accessible
and increasingly desirable for residents and businesses. The large tracts of land owned
by the Del Amo Estate Company became prime property for development. By the mid- to
late-1950s, the Del Amo Estate Company signed leases with developers such as
Kaufman & Wilson to build large residential developments, and with companies such as
Western Corrugated, Coleman Engineering, and the Hawthorne Medical Building to build
large facilities on Del Amo property.
The capstone of the move to commercial development began with the signing of a
tri-party agreement among the Del Amo Estate Company, Sears Roebuck, and Broadway-Hale
on March 11, 1957. In this agreement, brokered by Coldwell, Banker, the Del Amo Estate
Company agreed to sell parcels of land to Sears and Broadway in a common area, and
those two companies would build their own stores. The Del Amo Estate Company would
share in landscaping, parking, and easement costs. With those two major stores as
flagships, the Estate Company would lease adjoining parcels of land to other retail
tenants, thus creating a block of stores that would become the Del Amo Shopping Center.
The Del Amo Estate Company engaged noted Los Angeles architectural firm of Welton
Becket & Associates to design the center, and the official groundbreaking ceremonies
took place in December 1957 on Torrance land bounded by Hawthorne Boulevard, Carson
Street, Sepulveda Boulevard, and Madrona Avenue. The Sears building opened for
business on September 30, 1959, followed by the Broadway and well-known retailers such
as Oltmans, J. C. Penney, Thrifty Drug Store, Woolworth’s, and dozens of others. Within
a few years the Del Amo Shopping Center was the largest shopping mall in the world.
In 1961, Jaime del Amo resigned from the Board of Directors to live full-time in
Geneva. The remaining and new members of the Board, particularly Jaime’s immediate
replacement, Thomas Ford, believed that the trend toward commercial and industrial
development in the area would only continue, but that the rising value of the land
would place huge tax burdens on the company and drain their reserves of cash. Instead,
Ford and the other Directors saw the value of selling off all Del Amo Estate Company
lands and liquidating the company. In August, 1963 the Board voted to begin the
process of liquidation. According to the Internal Revenue laws of that time, if a
company could complete liquidation of all assets within one year of initiating the
process, assets could pass directly to the stockholders without tax penalty. The Del
Amo Shopping Center was sold to the Pacific Mutual Life Insurance Company, and by
August, 1964, when the company closed its longtime office in the Union Bank Building,
the assets of the company had been completely liquidated, with the company realizing
a profit of approximately $46,000,000.
Scope and Content
The Del Amo Estate Company Collection (1908-1978) comprises business, legal, and
financial records related to the Del Amo Estate Company, which was incorporated in
1926 and liquidated in 1964. In addition, there are business and personal papers
associated with the founder of the company, Dr. Gregorio del Amo y Gonzalez (known as
Gregorio del Amo), his family, and key employees of the Del Amo Estate Company. This
collection illustrates the way business evolved in Southern California through much of
the twentieth century, and also offers a vivid portrait of cultural life in Los Angeles
in the 1920s and 1930s. Materials in the collection include articles of incorporation,
minutes of meetings, ledgers, stock journals, reports, deeds, maps, blueprints, leases,
correspondence, newspaper clippings, photographs, financial and business records, tax
materials, invoices, and receipts.
The collection documents the company’s business operations, which were built
primarily on leasing its land for three major purposes: agriculture, oil operations,
and commercial development. The bulk of agricultural leases in the collection are
typically for small plots of land with individual farmers, though there are also leases
with ranches, orchards, and other large concerns. Some leases are accompanied by
quitclaims and correspondence related to lease renewal or cancellation, easements, rent
fees, legal disputes, and sanitation and nuisance complaints. The company leased land
to a number of Japanese and Chinese tenants; leases for these tenants are notable for
including copies of birth certificates, proofs of citizenship, and other documentation
needed for compliance with California’s Alien Land Act. With the advent of World
War II, some Del Amo tenants were evacuated to relocation centers. The collection
contains correspondence related to evacuation and relocation, including letters sent
from relocation camps.
Oil operations on Del Amo land directly mirror the growth of the petroleum industry
in the Los Angeles area. The collection comprises leases, quitclaims, maps, prints,
legal papers, and correspondence with a number of major oil producers, including Union
Oil of California, Mobil, Texaco, and General Petroleum. There are daily and monthly
reports detailing oil production, drilling, and oil settlement on Del Amo wells, but
there are gaps in most producer information. There are also representative production
and inventory reports submitted to Los Angeles County and the State of California. The
most extensive records are with the Chanslor-Canfield Midway Oil Company, who signed
the first oil lease on Del Amo land in 1920. Correspondence, reports, and legal papers
show their entire history with the Del Amo Estate Company, from the earliest negotiations
to final operations in 1941, when the companies parted in legal dispute.
The move to commercial and industrial land development in the 1950s is shown in records
related to a number of companies, including Kaufman & Wilson, Western Corrugated, Coleman
Engineering, and the Hawthorne Medical Building, all of whom built major developments on
Del Amo land. Papers related to the Del Amo Shopping Center are of special interest,
showing every facet of development in great detail, from initial plans, negotiations with
Sears Roebuck and Broadway-Hale, engaging Welton Becket & Associates to design the buildings
and oversee construction, and leases and correspondence with dozens of Shopping Center tenants.
The collection provides a comprehensive picture of factors going into the decision to
liquidate the Del Amo Estate Company in the early 1960s, offering documentation on tax and
legal issues, proffers from various suitors, land sales, stock purchases, disbursement of
dividends, and shareholder notifications.
While offering a history of the Del Amo Estate Company, the collection also paints a
vivid portrait of its founder, Gregorio del Amo, documenting his travels, cultural interests,
and his position in Los Angeles and Spanish culture. There are itineraries for his frequent
travels to Europe, as well as letters and telegrams exchanged with company Vice-President
Francisco de la Riva or Secretary Eugenio Cabrero regarding Del Amo business. His prominence
in the cultures of his two countries is evident in the breadth of his correspondence files,
which contain letters from major figures in Los Angeles business, such as oil magnate Edward
Doheny (box 66, folder 3) and Los Angeles Times publisher Harry Chandler (box 96, folder 10 and
others), and with Spanish diplomats, business figures, and entertainers such as guitarist Andres
Segovia (box 101, folder 10). His philanthropic ventures are reflected in projects as large-scale
as the construction of the Dominguez Memorial Seminary and its 1933 repair (box 59, folder 1-2),
or as small as individual donations to local, national, or international organizations. While
some correspondence, especially from the early years of the company, is in del Amo’s own hand,
the majority is handwritten or typed by others, particularly Eugenio Cabrero. Roughly two-thirds
of this material is written in Spanish. Throughout his life, Gregorio del Amo was plagued by ill
health. Health matters are referred to often in del Amo’s own correspondence, but also illustrated
through medical and nursing records, and travel records for a 1937 trip to the Mayo Clinic (box 72,
folder 1, 4).
With the closing of the company’s Union Bank Building office in August 1964, the official
lifespan of the Del Amo Estate Company ended, though correspondence regarding taxes, liquidation,
and the Del Amo Trust (administered largely by Cabrero and others also associated with the Estate
Company) continued into the 1970s, and is included in the collection. In 1979, Eugenio Cabrero
donated the company records to California State University, Dominguez Hills (CSUDH), a university
built on land that was formerly part of the Rancho San Pedro.
Arrangement
Arranged in 9 series:
-
Series I. Administrative Papers, 1911-1964
-
Series II. Board of Directors, 1926-1964
-
Series III. Financial Records, 1919-1978
-
Series IV. Oil Operations, 1921-1964
-
Series V. Shopping Center, 1955-1964
-
Series VI. Dominguez Memorial Seminary, 1924-1967
-
Series VII. Correspondence, 1908-1978
-
Series VIII. Photographs, 1931-1962
-
Series IX. Artifacts, 1927-1960, n.d
Indexing Terms
Subjects
Family-owned business enterprises
Japanese American evacuation and resettlement
Japanese American farmers--Los Angeles
Land use--California, Southern
Oil and gas leases--California, Southern
Oil fields--Valuation
Oil inspection
Oil wells--California--Los Angeles
Oil wells--Maintenance and repair
Petroleum industry and trade--California
Real estate business--California--Los Angeles
Real estate development--California--Los Angeles
Real property--Valuation
Shopping centers
Shopping malls
Shopping malls design
Personal Names
Del Amo, Gregorio
Del Amo, Jaime
Cabrero, Eugenio
Corporate Names
Chanslor-Western Oil & Development Company
Claretian Missionaries
Del Amo Foundation
Del Amo Estate Company
Del Amo Nurseries
O'Melveny & Myers
San Pedro Ranch Nursery
Shell Oil Company
Standard Oil Company of California
Union Oil Company of California
Welton Becket and Associates
Geographic Terms
California--History
Compton (Calif.)
Long Beach (Calif.)
Los Angeles (Calif.)--History
Redondo Beach (Calif.)
Torrance (Calif.)
Genres and Forms of Materials
Blueprints
Maps
Photographs, original
Photographic prints
Bibliography
The following works were used in the creation of this finding aid:
Gillingham, Robert Cameron,
The Rancho San Pedro: the story of a famous Rancho
in Los Angeles County and of its owners the Dominguez family
. Los Angeles: Cole-Holmquist,
1961.
Grenier, Judson,
California legacy : the James Alexander Watson—Maria Dolores
Dominguez de Watson family 1820-1980
. Los Angeles: Watson Land Company, 1987.
Related Material
The following related collections are located in Archives & Special Collections, California
State University, Dominguez Hills (CSUDH).
- Del Amo Foundation Collection
- Del Amo Nursery Collection
- Rancho San Pedro Collection
Separated Materials
During the 2005-2006 processing, duplicate, redundant, or nonessential materials
were removed from the collection, along with items not directly related to the
Del Amo Estate Company. Newspaper clippings were photocopied and discarded.
Series I
Administrative Papers,
1911-1964
Physical Description: 5 boxes (2 linear feet)
Scope and Content Note
Includes papers related to the 1926 founding of the company, among them
articles of incorporation and bylaws, permission to sell stock, and the declaration of
trust (box 1, folder 1-3; Box 119, folder 2). Records documenting the ongoing operation
of the company include revisions of bylaws, property appraisals and descriptions,
complete stock records related to stock sales, dividends, and lists of stockholders.
Of particular interest is the stock record book, a handwritten account of day-to-day
stock sales and purchases from 1927-1964, with entries signed by Eugenio Cabrero,
various executives, and often by Gregorio del Amo himself (box 1, folder 10). This
series also includes information about insurance policies for all forms of coverage from
1924-1964, and largely complete details about the company retirement plan, which was
introduced in the mid 1950s.
Box 1, Folder 1
Organizational Papers,
1926-1937
Scope and Content Note
Includes articles of incorporation & amendments, permit to sell stock, grant deed, description of real estate
owned by del Amos.
Box 1, Folder 2
Bylaws (originals and revisions),
1926, 1959, 1963
Box 1, Folder 3
Declaration of Trust (written by Title Insurance and Trust Company,
1926
Box 1, Folder 4
Security Sales Permit,
1926
Scope and Content Note
Includes offer to transfer assets of Gregorio del Amo and his wife to shares in the Del Amo Estate
Company, and permit by state of California to issue the stock.
Box 1, Folder 5
Land Revaluations - Discovery Statements,
1924-1925
Box 1, Folder 6 a-c
Daily Records - Eugenio Cabrero's handwritten account of business
1926-1928
Box 1, Folder 7
Land Assessments and Disputes,
1914-1925
Scope and Content Note
Includes 1925 court summons, list of rented lands, list of bonds.
Box 1, Folder 8
Status Report ("Estado de la Sociedad"),
1927-1929
Box 1, Folder 9
Inventories - Safety Deposit Boxes,
1927, 1960
Box 1, Folder 10
Stock Record Book,
1927-1964
Box 2, Folder 1
Easements, Rights of Way,
1911-1932
Box 2, Folder 2
Easement: Southern California Edison Company,
October 19, 1962
Box 2, Folder 3
Grant Deeds & Quit Claims,
1922-1956
Scope and Content Note
Individual and corporate grant deeds, including initial deed giving Gregorio del Amo title to half of
wife Susana?s claim in the Rancho San Pedro.
Box 2, Folder 4
Retirement Plan - Initiation,
1954-1955
Scope and Content Note
Includes initial proposal, hiring of Marsh & McLennan to handle the retirement plan, and development of the
plan and its associated trust.
Box 2, Folder 5
Retirement Plan - Account Summaries (Union Bank Trust Department),
1955-1964
Box 2, Folder 6
Retirement Plan - Participation Records,
ca. 1962
Scope and Content Note
Employee's length of service, monthly premiums for group insurance, and forecast
monthly retirement income.
Box 2, Folder 7
Retirement Plan - Records,
1954-1956
Scope and Content Note
Includes participation, policy, and auxiliary fund records.
Box 2, Folder 8
Retirement Plan - Actuarial Reports,
1954-1963
Scope and Content Note
Assorted reports and surveys from Marsh & McLennan, giving statistics and costs of
retirement plan.
Box 2, Folder 9
Retirement Plan - Dissolution of Company
1954-1964
Scope and Content Note
Includes initial minutes, directives to trustee, and distributions to employees,
related correspondence.
Box 3, Folder 1
Schedule of Stockholders,
1931-1964
Scope and Content Note
Generally attached to notice of Annual Meeting.
Box 3, Folder 2
Dividends Paid
1930-1964
Scope and Content Note
Record of dividends paid since inception of company.
Box 3, Folder 3
Air Cargo Prospectus,
not dated
Box 3, Folder 4
Development Reports - Del Amo Property
1953, 1956
Scope and Content Note
Reports by Quinton Engineers on potential for industrial development in Torrance
area.
Box 3, Folder 5
Management Survey - McKinsey & Company (regarding personnel management),
1960
Box 3, Folder 6
Management Survey - Price Waterhouse & Company (regarding financial policies and control),
1960
Box 3, Folder 7
Parcel Maps/Descriptions/Title Reports (prepared by Engineering Service Corporation),
1962
Box 3, Folder 8
Property Appraisal - California Division of Highways (for acquisition of Del Amo land),
January, 1952
Box 3, Folder 9
Property Description - Del Amo Estate Company (prepared by Title Insurance & Trust Company),
June 20, 1960
Scope and Content Note
Includes
exceptions,easements, rights of way, and property description; list of oil wells included and excluded in discoveries.
Box 3, Folder 10
Information Sheet - Del Amo Estate Company,
1962
Scope and Content Note
Financial information about Del Amo land parcels.
Box 4, Folder 1 a-b
Insurance - Policies - Various,
1942-1959
Scope and Content Note
Including indemnity, theft, and machinery, related correspondence.
Box 4, Folder 2
Insurance - Automobile - Policies,
1924-1955
Box 4, Folder 3
Insurance - Automobile - Accident Reports,
1934-1957
Box 4, Folder 4
Insurance - Equipment - Policies,
1944-1962
Box 5, Folder 1
Insurance - General Liability - Policies,
1944-1963
Box 5, Folder 2
Insurance - Group Policies,
1946-1964
Box 5, Folder 3
Insurance - State Compensation - Policies,
1956
Box 5, Folder 4
Insurance - Comprehensive Coverage,
1961-1963
Box 5, Folder 5 a-b
Insurance - State (Workmen's) Compensation - Injury Reports,
1930-1963
Box 5, Folder 6
Insurance - War Damage - Policies,
1942-1943
Scope and Content Note
Policy protecting company in case of enemy attack or acts of war.
Box 5, Folder 7
Insurance Register,
1959-1961
Scope and Content Note
Ledger with description of policies and related information.
Box 5, Folder 8
Haight, Hector - Contract,
1960-1961
Scope and Content Note
Drafts and correspondence related to Haight's contract as Vice-President and General Manager.
Box 119, Folder 2
Certificate of Articles of Incorporation,
October 2, 1926
Scope and Content Note
Allowing Del Amo Estate Company to sell stock.
Series II
Board of Directors,
1926-1964
Physical Description: 3 boxes (1.25 linear feet)
Scope and Content Note
This series contains complete minutes to Board of Director and Stockholder
meetings from 1926 to 1964 in chronological order, with latest dates in front.
Agendas for the meetings exist in fairly complete form from 1930 onward. There is some
related correspondence and stock information, particularly that related to the decision
to liquidate the company. Most correspondence related to the Board of Directors is found
in files under the names of individual directors in the Correspondence series.
Box 6, Folder 1 a-b
Minutes - Directors & Stockholders Meetings,
1926-1938
Box 6, Folder 2 a-b
Minutes - Directors & Stockholders Meetings,
1939-1944
Box 6, Folder 3 a-b
Minutes - Directors & Stockholders Meetings,
1944-1948
Box 6, Folder 4 a-b
Minutes - Directors & Stockholders Meetings,
1949-1953
Box 7, Folder 1 a-b
Minutes - Directors & Stockholders Meetings,
1954-1958
Box 7, Folder 2 a-b
Minutes - Directors & Stockholders Meetings,
1959-1960
Box 7, Folder 3
Minutes - Directors & Stockholders Meetings,
1961-May, 1963
Box 7, Folder 4 a-b
Minutes - Directors & Stockholders Meetings,
May, 1963-1964
Box 8, Folder 1
Minutes - Executive Committee,
1959-1961
Box 8, Folder 2
Minutes - Management Council,
1960-1961
Box 8, Folder 3 a-b
Agendas - Directors & Shareholders Meetings,
1930-1964
Box 8, Folder 4
Correspondence - Board of Directors,
1960-1964
Box 8, Folder 5
Correspondence - Eugenio Cabrero,
1962-1964
Box 8, Folder 6
Minutes - Annual Stockholders Meetings,
1961
Box 8, Folder 7
Agenda - Annual Stockholders Meetings,
1961
Box 8, Folder 8
Notices - Special Meetings of Shareholders,
1961-1963
Box 8, Folder 9
Annual Report to Stockholders,
1960-1961
Box 8, Folder 10
Schedule of Stockholders,
November 22, 1961
Box 8, Folder 11
Dividend #95, Payment to Stockholders,
May 29, 1963
Box 8, Folder 12
Voting Power, Key Stockholders,
April 14, 1961
Box 8, Folder 13
Proxy Information,
1960-1963
Box 8, Folder 14
Liquidating Distribution #1, List of Stockholders,
December 11, 1963
Series III
Financial Records,
1919-1978
Physical Description: 26 boxes (9.2 linear feet)
Scope and Content Note
Contains ledgers, journals, trial balances, check stubs, and audit
journal entries, most of which are complete for all or the bulk of the company’s lifespan.
The series contains extensive county, state, and Federal tax records, some of which predate
the incorporation of the company, presented chronologically according to the type of tax.
There are some incomplete records of municipal taxes for Los Angeles, Long Beach, Compton,
and Torrance, and some correspondence related to tax and improvement assessment disputes.
The series includes some personal tax information for Gregorio and Susana del Amo, as well
as an estate appraisal commissioned after Gregorio del Amo’s death. Records related to the
Del Amo Foundation Trust are included for the years 1934 to 1978.
Box 9, Folder 1 a-c
General Ledger Book,
1926-1964
Box 9, Folder 2
Ledger Sheets,
ca. 1953-1960
Box 9, Folder 3
Financial Reports,
1930-1939
Box 10, Folder 1 a-g
General Ledger,
1926-1954
Box 11, Folder 1
Rent Ledger (agricultural and corporate leases),
1939-1962
Box 11, Folder 2
Tenants Ledger,
1942-1957
Box 11, Folder 3 a-b
Tenants Ledger,
1937-1947
Box 11, Folder 4
Leases (shopping center),
1954-1961
Box 11, Folder 5
Stock Journal & Ledger,
1926-1963
Box 12, Folder 1 a-c
Securities Ledger,
1926-1959
Box 12, Folder 2
Stock Certificates (cancelled); certificate #1-149,
1926-1944
Box 12, Folder 3
Stock Certificates (cancelled); certificate #150-260,
1944-1961
Box 13, Folder 1
Stock Certificates with assignments (outstanding; cancelled 1964),
1926-1964
Box 13, Folder 2 a-d
Trial Balances/Stocks Owned,
1954-1964
Box 14, Folder 1
Trial Balances/Stocks Owned,
1926-1953
Box 15, Folder 1 a-g
Trust Statements - Del Amo Foundation - Trust P-8443 (Title Insurance),
1934-1978
Box 16, Folder 1 a-f
Trust Statements - Gregorio del Amo - Trust 1-0657-00 (Union Bank),
1956-1979
Box 17, Folder 1 a-g
Audit Reports,
1926-1932; 1940-1963
Scope and Content Note
Missing 1933-1940; 1958-1959.
Box 18, Folder 1
Employee Withholding Exemption Certificates,
1942-1962
Scope and Content Note
Use restriction note for employee Social Security numbers added.
Box 18, Folder 2 a-c
Employee Information Blanks - Del Amo Nursery,
ca. 1936-1961
Scope and Content Note
Use restriction note for employee Social Security numbers added.
Box 18, Folder 3
Financial Outlook Statements,
1930-1932
Box 18, Folder 4
Audit Journal Entries,
1929-1960
Box 18, Folder 5
Audit - 1958,
1961
Scope and Content Note
(photocopy)
Box 19, Folder 1 a-b
State Compensation Insurance Fund,
1948-1958
Box 19, Folder 2 a-b
Watermaster Reports - West Coast Basin,
1956, 1961-1962
Box 19, Folder 3
Water Pumping Reports,
1951, 1961
Box 20, Folder 1 a-b
Check Stubs - Bills Payable,
1956-1959
Scope and Content Note
(checks 8100 - 9599)
Box 20, Folder 2
Check Stubs - Payroll,
1954-1957
Scope and Content Note
(checks 901 - 1200)
Box 20, Folder 3
Profit / Loss Statements,
1961
Box 20, Folder 4
Profit / Loss Statements,
1962-1964
Box 20, Folder 5
Financial Statements - Del Amo Estate Company Dissolution,
1961-1964
Box 20, Folder 6
Depreciation Statements,
1963
Box 20, Folder 7
Checks Received - Daily Report,
1963-1964
Box 21, Folder 1
Tax Receipts - Los Angeles County,
1922
Box 21, Folder 2
Tax Receipts - Los Angeles County,
1923
Box 21, Folder 3
Tax Receipts - Los Angeles County,
1924
Box 21, Folder 4
Tax Receipts - Los Angeles County,
1925
Box 21, Folder 5
Tax Receipts - Los Angeles County,
1926
Box 21, Folder 6
Tax Receipts - Los Angeles County,
1927
Box 21, Folder 7
Tax Receipts - Los Angeles County,
1928
Box 21, Folder 8
Tax Receipts - Los Angeles County,
1929
Box 21, Folder 9
Tax Receipts - Los Angeles County,
1930
Box 21, Folder 10
Tax Receipts - Los Angeles County,
1931
Box 21, Folder 11
Tax Receipts - Los Angeles County,
1932
Box 21, Folder 12
Tax Receipts - Los Angeles County,
1933
Box 21, Folder 13
Tax Receipts - Los Angeles County,
1934
Box 21, Folder 14
Tax Receipts - Los Angeles County,
1935
Box 21, Folder 15
Tax Receipts - Los Angeles County,
1936
Box 21, Folder 16
Tax Receipts - Los Angeles County,
1937
Box 21, Folder 17
Tax Receipts - Los Angeles County,
1938
Box 22, Folder 1
Tax Receipts - Los Angeles County,
1939
Box 22, Folder 2
Tax Receipts - Los Angeles County,
1940
Box 22, Folder 3
Tax Receipts - Los Angeles County,
1941
Box 22, Folder 4
Tax Receipts - Los Angeles County,
1942
Box 22, Folder 5
Tax Receipts - Los Angeles County,
1943
Box 22, Folder 6
Tax Receipts - Los Angeles County,
1944
Scope and Content Note
(with recapitulation assessments)
Box 22, Folder 7
Tax Receipts - Los Angeles County,
1945
Scope and Content Note
(with recapitulation assessments)
Box 22, Folder 8
Tax Receipts - Los Angeles County,
1946
Box 22, Folder 9
Tax Receipts - Los Angeles County,
1947
Box 22, Folder 10
Tax Receipts - Los Angeles County,
1948
Box 22, Folder 11
Tax Receipts - Los Angeles County,
1949
Box 22, Folder 12
Tax Receipts - Los Angeles County,
1950
Box 22, Folder 13
Tax Receipts - Los Angeles County,
1951
Box 23, Folder 1
Tax Receipts - Los Angeles County,
1952
Box 23, Folder 2
Tax Receipts - Los Angeles County,
1953
Box 23, Folder 3
Tax Receipts - Los Angeles County,
1954
Box 23, Folder 4
Tax Receipts - Los Angeles County,
1955
Box 23, Folder 5
Tax Receipts - Los Angeles County,
1956
Box 23, Folder 6
Tax Receipts - Los Angeles County,
1957
Box 23, Folder 7
Tax Receipts - Los Angeles County,
1958
Box 23, Folder 8
Tax Receipts - Los Angeles County,
1959
Box 23, Folder 9
Tax Receipts - Los Angeles County,
1960
Box 23, Folder 10
Tax Receipts - Los Angeles County,
1961
Box 23, Folder 11
Tax Receipts - Los Angeles County,
1962
Box 24, Folder 1
Tax Receipts - Los Angeles County,
1963
Box 24, Folder 2
Tax Receipts - Los Angeles County,
1964
Box 24, Folder 3
Tax Receipts - Los Angeles County,
1964-1965
Box 24, Folder 4
Tax Receipts - Los Angeles County & Assorted,
1922-1943
Box 24, Folder 5
Taxes - Los Angeles,
1958-1963
Scope and Content Note
Includes correspondence regarding rules for assessing taxes to Del Amo Estate Company.
Box 24, Folder 6
Taxes - Assessments for Improvements,
1932-1939
Box 24, Folder 7
Taxes - Assessments for Improvements,
1939-1944
Box 24, Folder 8
Taxes - Assessments,
1958-1959
Box 25, Folder 1
Taxes - City & County - Correspondence,
1919-1929
Box 25, Folder 2
Taxes - City & County - Correspondence,
1930-1934
Box 25, Folder 3
Taxes - City & County - Correspondence,
1935-1939
Box 25, Folder 4 a-c
Taxes - City & County - Correspondence,
1940-1965
Box 26, Folder 1
Taxes - California,
1928-1934
Box 26, Folder 2
Taxes - California,
1935-1938
Box 26, Folder 3
Taxes - California,
1939-1941
Box 26, Folder 4
Taxes - California,
1942-1945
Box 26, Folder 5
Taxes - California,
1946-1949
Box 26, Folder 6
Taxes - California,
1950-1953
Box 26, Folder 7
Taxes - California,
1954-1959
Box 26, Folder 8
Taxes - California,
1960-1963
Box 27, Folder 1 a-c
Taxes - State Unemployment Insurance,
1935-1951
Box 27, Folder 2
Taxes - State Unemployment Insurance,
1952-1964
Box 27, Folder 3
Taxes - State Unemployment Insurance - Refunds,
1938, 1947-1948
Box 28, Folder 1
Taxes - Federal,
1926-1931
Box 28, Folder 2
Taxes - Federal,
1932-1936
Box 28, Folder 3
Taxes - Federal,
1937-1940
Box 28, Folder 4
Taxes - Federal,
1941-1945
Box 28, Folder 5
Taxes - Federal,
1946-1952
Box 28, Folder 6
Taxes - Federal,
1953-1957
Box 29, Folder 1
Taxes - Federal,
1958-1963
Box 29, Folder 2
Taxes - Federal Quarterly,
1943-1945
Box 29, Folder 3
Taxes - Federal Quarterly,
1946-1949
Box 29, Folder 4
Taxes - Federal Quarterly,
1950-1953
Box 29, Folder 5
Taxes - Federal Quarterly,
1954-1956
Box 29, Folder 6
Taxes - Federal Quarterly,
1957-1959
Box 30, Folder 1
Taxes - Federal Quarterly,
1960-1961
Box 30, Folder 2
Taxes - Federal Quarterly,
1962-1964
Box 30, Folder 3
Taxes - Federal Paid at Source,
1941-1945; 1955-1963
Box 30, Folder 4 a-b
Taxes - Social Security Quarterly,
1938-1950
Scope and Content Note
Use restriction note for employee Social Security numbers added.
Box 30, Folder 5
Taxes - Social Security Refunds,
1937-1939
Scope and Content Note
Use restriction note for employee Social Security numbers added.
Box 30, Folder 6
Tax Return Information - Foundation Trust,
1935-1968
Box 111, Folder 1 a-e
General Records Book,
1956-1964
Box 111, Folder 2
Audit - Del Amo Nurseries,
1958-1959
Box 112-113, Folder 1 a-h
General Records Book,
1926-1951
Box 113, Folder 2
Payroll Record Book,
1960-1963
Box 114, Folder 1 a-c
Cash Received/Paid Book,
1952-1956
Box 115, Folder 2 a-c
Income Taxes - Gregorio del Amo,
1918-1940
Scope and Content Note
(with wife Susana until 1931)
Box 115, Folder 3
Tax Statements,
1921-1927
Scope and Content Note
With property descriptions; prepared by William V. Minteer.
Box 115, Folder 4
Income Taxes - Trusts,
1927
Box 115, Folder 5
Del Amo, Gregorio - Estate Appraisals,
1941
Scope and Content Note
Commissioned after del Amo's death.
Box 119, Folder 7
Worksheets,
1960-1963
Scope and Content Note
Oil Operations Depreciation, Stock Sales, Insurance.
Series IV
Oil Operations,
1921-1964
Physical Description: 12.5 boxes (4.5 linear feet)
Scope and Content Note
Oil Operations includes leases, maps, easements, correspondence, and
production reports for a number of companies drilling on Del Amo land. Many of these
records are incomplete for the years 1921-1940, and overall records relating to oil
operations are included in the Financial Records series. Beginning in 1941, oil
operations becomes a separate division within the company, documented in ledgers, trial
balances, audits, and government reports. Of particular note are extensive records
related to the Chanslor-Canfield Midway Oil Company, which signed the first oil lease
with Del Amo, in 1920. The series includes original leases, maps, prints, reports and
detailed business and legal correspondence for the entire span of the lease, which ended
in 1941 (though legal issues would continue for years afterward). Oil company files are
presented in alphabetical order, with materials generally in chronological order within
the files; reports are filed chronologically.
Box 31, Folder 1 a-b
Vouchers Payable,
1941-1964
Box 31, Folder 2 a-b
Vouchers Payable - Ledger Account,
1942-1950
Box 31, Folder 3 a-b
Trial Balances,
1941-1948
Box 32, Folder 1 a-b
Trial Balances,
1949-1953
Box 32, Folder 2 a-d
Trial Balances,
1954-1964
Box 33, Folder 1 a-c
Del Amo Wells - Histories,
ca. 1937-1964
Scope and Content Note
Histories of Del Amo Wells #2 - #109, W. K. 1,3,10. Histories include reports of proposed
operations, logs, plans to abandon wells, final papers on abandoned wells.
Box 33, Folder 2
Daily Reports - Del Amo Estate Company,
1954-1964
Box 33, Folder 3
Daily Reports - United Oil Company,
December, 1924 - September, 1925
Box 33, Folder 4
Daily Reports - Marland Oil Company,
February-November, 1925
Box 34, Folder 1
Drillers Tour Reports - Petroleum Development Company,
1921-1922
Scope and Content Note
Reports note drilling depth and conditions.
Box 34, Folder 2
Drillers Tour Reports - Chanslor Canfield Midway Oil,
1922, 1940
Scope and Content Note
Reports note drilling depth and conditions.
Box 34, Folder 3 a-b
Monthly Reports - Oil, Water, and Gas Production,
1948-1953
Box 34, Folder 4
Oil & Gas Production Reports - Department of Natural Resources,
1958-1965
Box 35, Folder 1 a-c
Monthly Reports - California Division of Oil & Gas,
1941-1947
Scope and Content Note
Monthly reports covering oil production, gas production and disposition.
Box 35, Folder 2 a-b
Monthly Reports - California Division of Oil & Gas,
1954-1958
Scope and Content Note
Monthly reports covering oil production, gas production and disposition.
Box 35, Folder 3 a-b
Monthly Reports - California Division of Oil & Gas,
1959-1964
Scope and Content Note
Monthly reports covering oil production, gas production and disposition.
Box 36, Folder 1 a-b
Monthly Reports - Conservation Committee of California Oil Producers,
1941-1953, 1958-1964
Scope and Content Note
Monthly reports of oil storage and shipments to purchasers.
Box 36, Folder 2
Conservation Committee of California Oil Producers
1956-1964
Scope and Content Note
Invoices show shipments of crude oil from Torrance oil field, and Del
Amo per barrel contribution to committee operating expenses.
Box 36, Folder 3
Production Reports - Los Angeles County Assessor,
1952-1958
Scope and Content Note
Includes annual reports for mining rights assessments 1953-1957;
assessed values reports 1952-1958.
Box 36, Folder 4
Production Reports - Los Angeles County Assessor,
1958-1964
Scope and Content Note
Includes annual reports for mining rights assessments.
Box 36, Folder 5
Reports - Labor Statistics & Industrial Accident,
1941-1942
Box 36, Folder 6
Inventories - Clean Oil On Hand,
1954-1964
Box 37, Folder 1
State Petroleum and Gas Fund - Receipts,
1941-1958
Scope and Content Note
Fund collected by California Controller's Office, used to support the Division of
Oil and Gas of the Department of Natural Resources and for the repair of oil wells.
Box 37, Folder 2
Annual Reports - Assessed Values,
1940-1952
Scope and Content Note
Reports contain values obtained at the field.
Box 37, Folder 3
Oil and Water Reports - County Sanitation District,
1953-1958
Scope and Content Note
Includes reports on brine waste disposal.
Box 37, Folder 4
United States Office of Price Administration,
1944-1946
Box 37, Folder 5
United States Tariff Commission Reports,
1942-1943
Scope and Content Note
Reports investigating the wartime costs of petroleum.
Box 37, Folder 7
Payroll Records,
1962-1964
Scope and Content Note
(weekly reports)
Box 37, Folder 8
Payroll Correspondence,
1941-1944
Scope and Content Note
Letters regarding compliance with federal pay guidelines, wartime availability certification, etc.
Box 37, Folder 9
Scrap Sales - Oil Equipment,
1953-1964
Box 37, Folder 10
Rateonics Service - Power Consumption Analysis,
1948
Scope and Content Note
Company-funded audit of power usage in oil operations.
Box 37, Folder 11
Riley & Hall - Accounting Reports,
1941-1946
Box 37, Folder 12
Riley & Hall - Audit,
March-December, 1941
Box 37, Folder 13
H. L. Shepard - Oil Operations Report,
1940-1941
Scope and Content Note
Engineering report related to investigation of Chanslor Canfield Midway Lease.
Box 37, Folder 14
California Oil Industry Protection,
1941-1943
Scope and Content Note
Directives regarding protection of oil facilities during wartime; includes variances granted
Del Amo regarding nighttime lighting.
Box 38, Folder 1
Chanslor-Canfield Midway Oil - General,
1924-1964
Scope and Content Note
Includes leases, quitclaims, oil production reports, rental slips, and oil-related
correspondence.
Box 38, Folder 2
Chanslor-Canfield Midway Oil - Annual Reports,
1929-1941
Box 38, Folder 3
Chanslor-Canfield Midway Oil - Appraisals,
1941
Scope and Content Note
Includes Chester Yunker summary of assets; survey of electrical equipment by
Norton & Norton Electric Company.
Box 38, Folder 4
Chanslor-Canfield Midway Oil - Production Reports,
1938-1942
Scope and Content Note
Includes reports on operations witnessed.
Box 38, Folder 5
Chanslor-Canfield Midway Oil - Royalty Reports,
1924-1941
Box 38, Folder 6
Chanslor-Canfield Midway Oil - Well Expenses,
1941
Scope and Content Note
Expenses on adapting wells on land formerly leased by CCMO; costs split
with Del Amo as part of settlement.
Box 38, Folder 7
Chanslor-Canfield Midway Oil - O'Melveny & Myers Correspondence,
1941
Scope and Content Note
Letters regarding legal fees and negotiations over termination of CCMO lease.
Box 38, Folder 8
Chanslor-Canfield Midway Oil - Robert Ashton Correspondence,
1941-1948
Scope and Content Note
Letters by Del Amo Director and lawyer Robert Ashton
regarding terminating CCMO lease.
Box 39, Folder 1
Coline Gasoline Corporation - Royalty Reports,
1941-1945
Box 39, Folder 2
Emsco Derrick & Equipment,
1941
Scope and Content Note
Letters and sales invoice regarding trade-in of equipment from Chanslor Canfield Midway Oil lease.
Box 39, Folder 3
General Petroleum Corporation - Contracts,
1941-1945
Scope and Content Note
(includes related reports and correspondence)
Box 39, Folder 4
General Petroleum Corporation - Oil Settlement Statements,
1953-1954
Box 39, Folder 5
General Petroleum Corporation - Oil Settlement Statements,
1955-1956
Box 39, Folder 6
General Petroleum Corporation - Oil Settlement Statements,
1957-1958
Box 39, Folder 7 a-b
Mobil Oil Company - Oil Settlement Statements,
1959-1964
Box 40, Folder 1
Morton & Kohlbush,
1944-1947
Scope and Content Note
Includes oil royalty statements from October 1944 - July 1946, oil-related correspondence.
Box 40, Folder 2
Natural Gasoline Company - Royalty Reports,
1946-1947
Box 40, Folder 3
Petroleum Lakes - Glazer Corporation Grant,
1964-1968
Scope and Content Note
Regarding sale of Del Amo oil operations upon dissolution of company.
Box 40, Folder 4 a-b
Standard Oil Company of California - Statements of Oil Processed,
1947-1958
Scope and Content Note
Statements include gasoline royalty and dry gas discharge statistics. Statements begin with July 1947.
Box 40, Folder 5 a-b
Texaco - Oil Settlement Statements,
1953-1960
Box 41, Folder 1
Union Oil Company of California - Morton Well Royalties,
1959-1961
Scope and Content Note
Includes some oil run statements.
Box 41, Folder 2
Union Oil Company of California - Morton Well Survey,
1948
Box 41, Folder 3
Union Oil Company of California - Prices,
1949-1963
Box 41, Folder 4
W. K. Company - Royalty Statements,
1946-1952
Box 41, Folder 5
Check Stubs - Payroll,
1958-1961
Box 41, Folder 6
Check Stubs - Bills Payable,
1960-1961
Box 41, Folder 7
Del Amo Oil Lease - Applicants,
1941, 1944
Scope and Content Note
Applications and background checks on applicants.
Box 41, Folder 8
Correspondence - Miscellaneous,
1941-1958
Box 114, Folder 2 a-b
General Ledger,
1941-1964
Box 115, Folder 1 a-b
General Records Book,
1956-1964
Box 115, Folder 6
Chanslor-Canfield Midway Oil - Oil Report,
1922-1923
Box 116, Folder 1 a-f
General Ledger,
1941-1955
Series V
Shopping Center,
1955-1964
Physical Description: 17.5 boxes (7 linear feet)
Scope and Content Note
Series V.A.
Financial Records
1957-1964
Physical Description: 1 box (7 folders)
Scope and Content Note
Financial Records includes ledgers, trial balances, income, and sale
records (maintained for percentage of sale calculations). There are also preliminary
reports by the Title Insurance & Trust Company on various land-related issues.
Box 42, Folder 2
Ledger - Additional Sheets,
1959-1961
Box 42, Folder 4
Trial Balance Book,
1962-1964
Box 42, Folder 5
Preliminary Reports - Title Insurance & Trust,
1957-1964
Box 113, Folder 3
Percent of Sales Ledger,
1961-1964
Box 113, Folder 4
General Records Book,
1962-1964
Series V.B
Management
1956-1964
Physical Description: 5 boxes (37 folders)
Scope and Content Note
Management files include leases, prints, maps, correspondence, reports,
and records related to all aspects of building and maintenance. Particularly noteworthy
files include those documenting the negotiation and completion of the so-called “Tri-Party
Agreement” among Sears Roebuck, Broadway-Hale, and the Del Amo Estate Company (Box 45-46),
which launched the Del Amo Shopping Center, and correspondence files with Welton Becket & Associates,
who designed and built the center. Other files deal with maintenance issues such as
landscaping, air conditioning, promotional activities, and insurance. Original order of
files has been retained.
Box 42, Folder 6 a-b
Site Improvement, Zoning, etc.,
1956-1961
Scope and Content Note
(minutes and correspondence)
Box 42, Folder 7
Leasing & Expense,
1961, 1963
Box 42, Folder 8
Inquiries for Purchase,
1961-1964
Box 43, Folder 1 a-b
Loan Records - Northwestern Life Insurance Company,
1958-1960
Box 43, Folder 2
Payment Records - Northwestern Life Insurance Company,
1960-1964
Box 43, Folder 3
Invoices & Inventory: Office Equipment,
1960-1961
Box 43, Folder 4
Payroll Records,
1961-1962
Box 43, Folder 5
Financial Reports: Price Waterhouse & Company,
1957-1964
Box 43, Folder 6
Welton Becket and Associates: Agreement: East Site,
1958-1959
Box 43, Folder 7
Welton Becket and Associates - Architecture and Engineering Correspondence,
1956-1963
Box 43, Folder 8
Central Sound System,
1959-1963
Scope and Content Note
Correspondence and invoices regarding system for background music and public announcement.
Box 43, Folder 9
Refrigerated Air Conditioning Service, Inc.,
1962
Scope and Content Note
(service agreement)
Box 43, Folder 10
Triple A Neon,
1962-1964
Scope and Content Note
(agreement and correspondence)
Box 44, Folder 1
Air Conditioning,
1960-1962
Scope and Content Note
(invoices and correspondence)
Box 44, Folder 2
Planning Ordinances,
1959-1960
Box 44, Folder 3
Intercom System,
1959-1963
Box 44, Folder 4
Chargeable Square Footage,
1959-1962
Box 44, Folder 6
Promotional Activites,
1961-1964
Box 44, Folder 7
Signs and Directory,
1962-1963
Box 44, Folder 8
Management Correspondence - Miscellaneous,
1959-1961
Box 44, Folder 9 a-b
Property Appraisals,
April 2, 1962
Box 45, Folder 1
Tri-Party Agreement: Drafts and Proofs,
1956
Scope and Content Note
Drafts and correspondence related to agreement among Del Amo, Broadway, and
Sears.
Box 45, Folder 2
Tri-Party Agreement: Drafts and Proofs.
1957-1960
Box 45, Folder 3
Tri-Party Agreement: Versions and Correspondence,
1957-1963
Box 45, Folder 4
Tri-Party Agreement: Copies,
1957-1959
Scope and Content Note
Includes signed copies, restrictions, and corporation grant deed.
Box 45, Folder 5
Tri-Party Agreement: Bound Originals,
March 11, 1957
Box 45, Folder 6
Sears Roebuck & Company: Agreements & Clippings,
1957-1960
Box 46, Folder 1 a-b
Broadway/Sears/Del Amo - Correspondence,
1956-1961
Box 46, Folder 2
Accident Reports,
1960-1961
Box 46, Folder 3
Broadway-Hale Stores - Correspondence,
1957-1964
Scope and Content Note
(includes clippings)
Box 46, Folder 4 a-b
Pacific Mutual Life Insurance Company - Sale of Parcel 6,
1959-1964
Scope and Content Note
(land record)
Box 46, Folder 5 a-b
Tax Allocations - Title Insurance & Trust - Correspondence,
1956-1964
Box 47, Folder 1 a-b
Site Improvements - Correspondence,
1958
Scope and Content Note
Regarding land, roads, sidewalks, utilities, and other matters related to preparation of
shopping center site.
Box 47, Folder 2 a-b
Site Improvements - Correspondence,
1959
Scope and Content Note
Regarding signs, utilities, landscaping, and other matters.
Box 47, Folder 3
Site Improvements - Correspondence,
1960
Scope and Content Note
Regarding plumbing and landscaping.
Box 47, Folder 4
Site Improvements - Supplements,
1958-1959
Series V.C
Construction Activity
1958-1963
Physical Description: 2 boxes (9 folders)
Scope and Content Note
Construction Activity includes agreements, reports, invoices, progress
payments, and correspondence with firms contracted to design and construct the buildings
comprising the shopping center. The bulk of correspondence is with the major Los Angeles
architectural firm of Welton Becket & Associates, who designed the center and oversaw construction, and with Oltman’s Construction
Company, the major construction contractor.
Box 47, Folder 5 a-d
Building E
1958-1960
Scope and Content Note
Correspondence, agreements, invoices, plans, reports, and other construction-related material.
Box 48, Folder 1 a-c
Building E - Supplements,
1958-1960
Scope and Content Note
Correspondence and invoices, primarily with Oltman's Construction and Welton Becket &
Associates.
Box 48, Folder 2
Building F,
1960-1961
Scope and Content Note
Correspondence, invoices; includes notice of completion.
Box 48, Folder 3 a-b
Building G - Oltman's Construction Company,
1959-1961
Box 48, Folder 4 a-b
Building G,
1959-1961
Scope and Content Note
Correspondence, invoices, and progress reports, primarily with Oltman's Construction Company and Welton Becket &
Associates.
Box 49, Folder 1 a-d
Building H,
1959-1963
Scope and Content Note
Correspondence, invoices,
insurance reports, notice of completion, work descriptions.
Box 49, Folder 2 a-c
Building J,
1960-1961
Scope and Content Note
Correspondence, invoices, inspection tickets, insurance reports,
and other building-related materials.
Box 49, Folder 3
Building J - Supplements,
1960-1961
Box 49, Folder 4
Building J - Progress Payments (Oltman's Construction Company),
1961
Box 49, Folder 5
East Site,
1958-1960
Scope and Content Note
Includes foundation report on Del Amo Bowling Alley.
Series V.D
Preliminary Leases
1956-1963
Physical Description: 2 boxes (14 folders)
Scope and Content Note
Preliminary Leases includes drafts, revisions, notes, and legal correspondence
related to the shopping center’s first tenants, including some who negotiated leases before
construction of the center was completed. Tenants are listed in alphabetical order and
include major retailers such as Thrifty Drug Stores, J. C. Penney, and F. W. Woolworth. The
subseries also includes sample lease forms used by the Del Amo Estate Company at the time.
Box 50, Folder 1
Agricultural Lease Terminations
1956
Scope and Content Note
Leases on land needed for shopping center site.
Box 50, Folder 3 a-b
Del Amo Lanes, Inc. (closed file),
1958-1960
Box 50, Folder 4 a-b
Food Giant Markets,
1957-1959
Box 50, Folder 5
Edison California Stores (Leeds),
1958-1959
Box 50, Folder 6 a-b
Lerner Shops of California, Inc.,
1957-1959
Box 50, Folder 7 a-b
New York Life Insurance Company,
1959-1960
Scope and Content Note
Includes material regarding Building G loan.
Box 51, Folder 1
J. C. Penney Company,
1958-1959
Box 51, Folder 2
F. B. Silverwood,
1958-1959
Box 51, Folder 3
John R. Thompson (Ontra),
1959
Box 51, Folder 5
Wetherby-Kayser Shoe Company,
1959
Box 51, Folder 6
F. W Woolworth Company,
1958
Box 51, Folder 7
Preliminary Leases - Miscellaneous,
1963
Series V.E
Lease and Operations
1956-1964
Physical Description: 8 boxes (37 folders)
Scope and Content Note
This subseries contains leases, prints, drawings, and extensive correspondence
for more than three dozen tenants of the Del Amo Shopping Center. Correspondence generally
deals with rent or maintenance issues; some files contain additional documents such as Dun &
Bradsteet evaluations and sales figures. Tenants are listed alphabetically, with documents
in each file generally in chronological order.
Box 52, Folder 2
Children's Shoe Corral,
1960-1964
Box 52, Folder 4
Delmar Accessories (Howard Smalley),
1960-1964
Box 52, Folder 5
Del Amo Barber,
1959-1964
Box 52, Folder 6 a-c
Food Giant Market,
1956-1964
Box 53, Folder 1
Foreman and Clark,
1956-1964
Box 53, Folder 3 a-b
International House of Pancakes,
1959-1964
Box 54, Folder 1 a-b
Judy's Del Amo (Mr. and Mrs. Israel),
1959-1964
Box 54, Folder 2 a-b
Vogue Cleaners (Kalo Corporation),
1959-1964
Box 54, Folder 3 a-b
Laurentide Finance Corporation (Model Finance Company),
1958-1964
Box 54, Folder 4 a-b
Leeds Shoe Store (Edison Brothers Stores),
1958-1964
Box 54, Folder 5
Lerner Shops of California,
1958-1964
Box 55, Folder 1 a-b
LeRoy's Jewelers of Inglewood,
1958-1964
Box 55, Folder 2
Mandel's of California,
1959-1964
Box 55, Folder 3
The Men's Shop,
1960-1964
Box 55, Folder 4
Morgan's Jewelers,
1960-1964
Box 55, Folder 6
National Shirt Shops,
1958-1964
Box 56, Folder 1 a-b
Ontra Cafeteria (Thompson),
1957-1964
Box 56, Folder 3
F. B. Silverwood,
1957-1964
Box 56, Folder 5
Suburban Shop (Menzer),
1960-1963
Box 57, Folder 2
Tandy Leather Company, Inc.,
1962-1964
Box 57, Folder 3
Temkin and Fein,
1959-1963
Box 57, Folder 5 a-b
Thrifty Drug Stores,
1959-1964
Box 57, Folder 6
Torrance Sewer,
1959-1964
Box 58, Folder 1
Tot Toggery (Ross),
1960-1964
Box 58, Folder 2
Toy World, Inc.,
1960-1963
Box 58, Folder 3
Wetherby-Kaiser Shoes,
1959-1964
Box 58, Folder 4 a-b
F. W. Woolworth,
1955-1964
Box 58, Folder 5
Young Maternity Styles, Inc.,
1960-1964
Box 58, Folder 6
Del Amo Shopping Center - Rents,
1960-1964
Series VI
Dominguez Memorial Seminary,
1924-1967
Physical Description: 1 box (11 folders)
Scope and Content Note
This series contains documents the planning, construction, restoration,
and ongoing operations of the Dominguez Memorial Seminary, built for the Claretian Order
of the Catholic Church by Susana and Gregorio del Amo. The series contains Susana del Amo’s
original deed of gift for the land and establishment of a trust for its maintenance (box 59,
folders 3, 8). There is legal correspondence regarding the trust and building, much of it
written personally by Henry W. O’Melveny. Construction files include invoices, payments
records, estimates, evaluations, work orders, and correspondence with architects, contractors,
and Catholic representatives. Similar information is included in a file dedicated to the
restoration of the Seminary, which was damaged in the 1933 Long Beach earthquake. The
ongoing life of the Seminary is documented in newspaper clippings, ephemera, and notifications
or invitations to various ceremonies, dedications, or Masses. The series also contains three
copies of La Esperanza, the Spanish-language Claretian weekly publication, including the
September 21, 1941 issue, which has an obituary of Gregorio del Amo (box 59, folder 10).
Box 59, Folder 1
Construction,
1927
Scope and Content Note
Correspondence, invoices, plans, estimates, labor records.
Box 59, Folder 2
Restoration,
1933 March-August
Scope and Content Note
Correspondence and financial
records related to repair of Seminary after 1933 Long Beach earthquake.
Box 59, Folder 3
Correspondence,
1924-1945
Scope and Content Note
Much material related to original deed to
property; includes letters by rector and H. W. O'Melveny.
Box 59, Folder 4
Correspondence,
1946-1968
Box 59, Folder 5
Clippings,
1941-1967
Scope and Content Note
Regarding new junior seminary in Compton, notices about various priests.
Box 59, Folder 6
Invitations,
1927-1957
Scope and Content Note
Including opening of seminary, dedication of new seminary, ordinations, etc; includes 1955 notice regarding
Requiem Mass for Antoniette Watson.
Box 59, Folder 7
Financial Report (by Riley & Hall),
1940 December 30
Box 59, Folder 8
Legal Papers,
1929-1944
Scope and Content Note
Including copy of declaration of trust by Susana dominguez del Amo and grant to Westchester Place property.
Box 59, Folder 9
Dedication Programs (junior seminary, novitiate, new altar),
1942-1962
Box 59, Folder 10
La Esperanza (Spanish-language Claretian weekly publication),
1941-1942
Series VII
Correspondence,
1908-1976
Physical Description: 51 boxes (21 linear feet)
Scope and Content Note
The largest series of the collection, Correspondence includes information
on every aspect of the Del Amo Estate Company, from business, legal, and financial matters,
to the personal lives of the company’s founder, employees, and clients. In addition to
business and personal correspondence, the series includes telegrams, leases, invoices, some
financial records, drawings, prints, photographs, legal papers, newspaper clippings, and
ephemera. Much of the material is written in Spanish, and also includes some correspondence
related to the Del Amo Foundation and Del Amo Nursery. Correspondence for each person,
company, or organization is arranged chronologically, except in the case of Miscellaneous
files, in which case letters are arranged alphabetically by name.
The correspondence in these files reflects the several major periods of the Del Amo
Estate Company and the business climate in Los Angeles at the time. Letters from 1908 to
1940 are generally more personal in tone, even when discussing business matters, and they
are often directed toward Gregorio del Amo himself. These Depression-era letters include
much handwritten correspondence written by Del Amo agricultural tenants, frequently asking
for financial assistance or for more time to pay rent. Letters written by Francisco de la
Riva or Eugenio Cabrero to oil companies, clients, government agencies or others often
refer to del Amo personally, noting his pleasure or displeasure with the matter at hand.
The correspondence of this period is especially noteworthy in offering a snapshot of Los
Angeles cultural life. The correspondence Dr. del Amo maintains with family members,
friends, visitors, and society figures is notable for its warmth and level of personal
involvement. He is particularly interested in the presence of Spanish culture in Los
Angeles, entertaining diplomats, politicians, émigrés, educators, and entertainers
frequently, and maintaining vivid correspondence.
With the death of del Amo in 1941, the personal tone largely disappears from the
correspondence files. While employees and directors send regards and personal notes on
occasion, the bulk of the correspondence is focused on oil operations, land use, and a
growing concern with tax matters. This continues throughout the 1940s and 1950s, when the
company moves away from leasing small plots of land to farm tenants and looks instead to l
easing large tracts for industrial and commercial development, a move that culminates in
the construction and leasing of the Del Amo Shopping Center.
The last phase of correspondence, as with the company itself, is devoted to the
decision to sell off Del Amo lands and liquidate the company. Letters from the 1960s
deal primarily with legal and land assessment issues, stocks, and with entertaining
inquiries and offers from potential buyers.
Box 60, Folder 1
Abe, Ichiro,
1932-1940
Scope and Content Note
(includes birth certificate)
Box 60, Folder 2
Adams, Charles G.,
1935 January-February
Scope and Content Note
Landscape architect who worked on landscaping the nursery area. Includes descriptions of work plan and
negotiation of salary.
Box 60, Folder 3 a-b
Adams, Duque & Hazeltine,
1961-1967
Scope and Content Note
Legal advice regarding stock matters, explanations of service charges, dissolution of company,
etc.
Box 60, Folder 4
Aetna Construction Company,
1943-1945
Scope and Content Note
Lease of land with option to purchase.
Box 60, Folder 5
Aird, John Jr.,
1959-1961
Scope and Content Note
Consultation regarding Del Amo Shopping Center leases.
Box 60, Folder 6
Akana, Seeichi,
1938-1939
Scope and Content Note
Includes subleases for tenants Chiko Shitara and Yukio Tanaka, along with copies of birth certificate.
Box 60, Folder 7
Alonso, Jose M. & Irene W.,
1936-1944
Scope and Content Note
Includes correspondence in un-translated Spanish, photographs of Alonso home and child,
greetings from Alonso children, Ginetta and Alonso.
Box 60, Folder 8
Alvarez, Leopoldo,
1942-1946
Scope and Content Note
Includes leases, correspondence with Emiko Osawa, who sublet the land to Alvarez when Osawa left for wartime
relocation, Osawa letter from Walker Camp in Weiser, Idaho.
Box 60, Folder 9
Amamiya, Takehara,
1939-1941
Scope and Content Note
(includes birth certificate)
Box 60, Folder 10
American Beet Sugar Company,
1921-1945
Scope and Content Note
(includes crop reports)
Box 60, Folder 11
American Fruit Growers of California,
1926-1927
Box 60, Folder 12
American Petroleum Institute,
1951-1963
Scope and Content Note
Includes 1955 questionnaire to gather industry statistics.
Box 60, Folder 13
American Red Cross,
1942-1962
Scope and Content Note
Some material related to use of Westchester Place del Amo home for Red Cross during World War II. Also
Jaime del Amo request to serve in Red Cross Foreign Service during the war.
Box 60, Folder 14
American Securities Corporation,
1963
Scope and Content Note
(negotiations to buy Del Amo stock)
Box 60, Folder 15
Appraisal - Correspondence,
1962-1963
Box 60, Folder 16
Appraisal Report (Del Amo property),
1962, 1963
Box 61, Folder 1
Arce, Fernando,
1951-1961
Scope and Content Note
Full name: Fernando Arce Alonso. Much of the correspondence in Spanish.
Box 61, Folder 2
Area Development Study,
1957
Scope and Content Note
Preliminary study of work to be done in the Del Amo and Main Street area.
Box 61, Folder 3 a-c
Ashton, Robert,
1940-1962
Scope and Content Note
Lawyer representing Del Amo Estate Company; elected to Board of Directors 1940; Vice-President in 1950s;
took leave of absence for health reason in 1959, died in 1961; includes 1962 note from widow.
Box 61, Folder 4
Askins, Lawrence B.,
1946-1948
Box 61, Folder 5
Atchison, Topeka & Santa Fe,
1925-1956
Box 61, Folder 6
Automobile Club of Southern California,
1923-1960
Box 61, Folder 7
Automobile Leasing,
1960-1961
Box 61, Folder 8
Automobiles - Miscellaneous,
1927-1963
Scope and Content Note
Includes sale and purchase of automobiles, requests for wartime rationing exceptions,
insurance.
Box 61, Folder 9
Avalon Boulevard Extension,
1930
Box 61, Folder 10
A - Miscellaneous,
1922-1964
Box 61, Folder 11
B. L. Outdoor Advertising,
1961
Box 61, Folder 12
Ballester, Antonio,
1961-1976
Scope and Content Note
Sculptor, did work for the Del Amo Foundation; letters in Spanish.
Box 61, Folder 13
Bames, H. O.,
1933-1939
Scope and Content Note
Physician who treated Gregorio del Amo. Personal correspondence with Dr. Bames and other family members.
Box 61, Folder 14
Bancamerica - Blair Corporation,
1927-1929
Box 61, Folder 15
Bank of America,
1922-1960
Box 61, Folder 16
Banque Privée, S. A.,
1962-1964
Box 61, Folder 18
J. Barth & Company,
1953, 1962
Box 61, Folder 19
Bayler, Louis,
1926-1938
Scope and Content Note
Gregorio del Amo's chauffeur and mechanic, based in New York state.
Box 62, Folder 1
Becker, H. C.,
1930-1931
Scope and Content Note
Tenant allowed to build plant on property to manufacture cylinder coke (experimental heating fuel).
Box 62, Folder 2
Behrendt-Lévy-Rosen, Ltd.,
1930-1931
Box 62, Folder 3 a-b
Benell, J. A.,
1937-1949
Scope and Content Note
Tax agent; includes February 10 1942 schedule of lands leased to Japanese-American tenants, appraisals of
Del Amo lands.
Box 62, Folder 4
Beverly-Arnaz Land Company,
1939-1952
Scope and Content Note
Includes articles of incorporation, list of subscribers, shareholder notifications. See also
Beverly-Arnaz Land Company papers in the Rancho San Pedro Collection.
Box 62, Folder 5
Birresborn, Daniel,
1926-1927
Box 62, Folder 6
Blavet, Thomas & Olive,
1948
Box 62, Folder 7
Harry E. Blood Company,
1942-1943
Box 62, Folder 8
Blyth & Company - Capital Company,
1955-1963
Scope and Content Note
Related to purchasing capitalization of Del Amo Estate Company.
Box 62, Folder 9
Bossi, Father Louis,
1950-1965
Scope and Content Note
Claretian representative on the Del Amo Board of Directors
Box 62, Folder 10
Breyer, Robert,
1960-1961
Box 62, Folder 11
Briegleb Aircraft Company, Incorporated (sailplane manufacturer),
1941
Box 62, Folder 13 a-b
Brokers' Correspondence,
1959-1963
Box 63, Folder 1
Bill Brooks Company,
1953-1960
Box 63, Folder 2
Brown Brothers Harriman & Company,
1960-1964
Box 63, Folder 3
Brown, Mrs. Frances,
1961-1963
Box 63, Folder 4
Brown, Lawrence (accountant),
1960-1961
Box 63, Folder 5
Builders' Bonded Management,
1947
Box 63, Folder 6
Bullocks - Federated Department Stores,
1964
Box 63, Folder 7
B - Miscellaneous,
1923-1962
Box 63, Folder 8
Cabrero, Eugenio,
1929-1964
Scope and Content Note
Includes material related to 1930 trip to Spain; much material in Spanish.
Box 63, Folder 9 a-b
State of California - Borrow Site,
1955-1963
Scope and Content Note
Regarding purchase and sale of Borrow Site located in nursery area.
Box 63, Folder 10
California Chamber of Commerce,
1929-1964
Box 63, Folder 11 a-b
California Department of Public Works - Division of Highways,
1951-1969
Box 64, Folder 1
California Department of Public Works - Division of Highways - Harbor Freeway,
1953-1954
Box 64, Folder 2
California Department of Public Works - Division of Highways - Sepulveda Extension,
1955-1956
Box 64, Folder 3
California Bank,
1960 August 30
Box 64, Folder 4
California Eastern Oil Company/Julian Petroleum Corporation,
1925-1929
Scope and Content Note
Includes extract of March 1927 phone conversation with Julian
Oil Corporation.
Box 64, Folder 5
California Deivision of Corporations,
1933, 1941
Box 64, Folder 6
California Physicians' Service,
1947-1964
Scope and Content Note
Regarding Blue Cross coverage for employees.
Box 64, Folder 7
California Taxpayers' Association,
1939-1964
Box 64, Folder 8
California Theatre - Fouce, Francisco,
1938
Scope and Content Note
Regarding audience for Spanish-language films in area; del Amo's attendance at
exclusive showings.
Box 64, Folder 9
California Water Service Corporation,
1943-1956
Box 65, Folder 1
California Water Service Corporation - Agreements,
1960-1961
Scope and Content Note
Includes West basin agreement of 1961.
Box 65, Folder 2
California Well Drillers Association,
1931-1932
Box 65, Folder 3 a-c
Cal-Compact - Financial Reports,
1960-1963
Scope and Content Note
Prepared quarterly by Scovil and Shervem 1960-1962; prepared monthly by Campbell,
Widmann & Company 1962-1963 (April, 1963 report missing).
Box 65, Folder 4
Cal-Compact - Lease #1,
1958-1961
Box 65, Folder 5
Cal-Compact - Rental Agreements,
1958-1963
Box 66, Folder 2
Carson Estate Company,
1931-1961
Box 66, Folder 3
Catholic Church - Miscellaneous,
1926-1944
Scope and Content Note
Includes 1926 signed letter to Gregorio del Amo from E. L. Doheny, inviting del Amo to a
dinner held for restoration of Santa Barbara Mission; with del Amo's demurral.
Box 66, Folder 4
Catholic Theatre Guild,
1939-1941
Scope and Content Note
(includes 1940, 1941 prospectus)
Box 66, Folder 5
Catholic University,
1939-1946
Scope and Content Note
Regarding Del Amo donation of stock to Catholic University with dividends as perpetual annual donation.
Box 66, Folder 6
Cebrian, Eduardo & Juan,
1926-1936
Scope and Content Note
Friends of Gregorio del Amo; letters in Spanish.
Box 66, Folder 7
Central & West Basin - Central Basin - Lawsuits (with West Coast Basin),
1960-1961
Box 66, Folder 8
Central & West Basin - West Coast Basin,
1952-1963
Box 66, Folder 9
Central & West Basin - West Coast Basin - Lawsuits,
1945-1954
Scope and Content Note
Related to California Water Service Corporation suit, involving rights to
use water from the underground reservoir known as the West Basin.
Box 66, Folder 10
Central & West Basin - West Coast Basin - Reports,
1955-1963
Box 66, Folder 11
Central & West Basin - West Coast Basin - Watermaster Service,
1960-1962
Box 67, Folder 1
Central & West Basin - Water Replenishment,
1959-1963
Box 67, Folder 2
Chamber of Commerce of the United States of America,
1951-1959
Box 67, Folder 3 a-c
Chanslor-Canfield Midway Oil Company,
1922-1961
Box 67, Folder 4
Chanslor-Canfield Midway oil - Atchison, Topeka and Santa Fe Royalties,
1923-1926
Box 67, Folder 6
Chiapella, S. E.,
1930-1931
Box 67, Folder 7
Christian, Florence,
1960-1961
Box 67, Folder 8
Claretian Seminary,
1928-1954
Scope and Content Note
Includes correspondence with various priests who attended the Claretian Seminary on Del Amo land.
Most correspondence in Spanish.
Box 67, Folder 9
Kaspare Cohn & Company,
1908-1910
Scope and Content Note
Handwritten correspondence and bills from Kaspare Cohn, Wool Merchants. Forerunner of Union
Bank.
Box 67, Folder 10
Coldwell, Banker & Company,
1954-1964
Box 68, Folder 1
Coldwell, Banker & Company - Commissions Paid,
1957-1962
Box 68, Folder 2
Coldwell, Banker & Company - Commission Correspondence,
1959-1964
Box 68, Folder 3 a-e
Coleman Engineering Company,
1956-1963
Box 69, Folder 1
Coleman Engineering Company - Engineer's Weekly Report,
1957-1958
Box 69, Folder 2
Coleman Engineering Company - Specifications Report,
1957 January 30
Box 69, Folder 3
Coline Gasoline Company,
1929-1930
Box 69, Folder 4
Columbia Pictures,
1938-1946
Scope and Content Note
Related to two films produced by Jaime del Amo via his Cantrabia Films,
Verbena Tragica and
La Vida Bohemia. Includes box office figures and legal correspondence related to efforts to get money back from Columbia.
Box 69, Folder 5
Columbia Steel Corporation,
1927
Scope and Content Note
Regarding excessive drainage of cooling water.
Box 69, Folder 6
Common Property Taxpayers Association,
1956-1957
Box 69, Folder 7
Community Chest of Los Angeles,
1931-1962
Box 69, Folder 8
Co-ordinated Construction, Incorporated,
1958-1959
Box 69, Folder 10
Cooper, John M.,
1926-1931
Scope and Content Note
Architect who rented 3523 W. 12th Street house on Del Amo Estate.
Box 69, Folder 11
Coronado, Luis,
1929-1931
Scope and Content Note
(in Spanish)
Box 69, Folder 12 a-b
Cosgrove, Cramer, Rindge, & Barnum,
1946-1964
Scope and Content Note
Primarily related to negotiation and settlement of water suits.
Box 69, Folder 13
Cosgrove, Cramer, Rindge, & Barnum - Referee's Report,California Water Service Corporation lawsuit,
1952-1964
Box 70, Folder 1
Credit Cards - Automobile,
ca. 1961
Box 70, Folder 2
Cross, Hal W.,
1959-1964
Scope and Content Note
Union Bank President, served on Del Amo Board of Directors, then became President of the Del Amo Estate
Company in 1962.
Box 70, Folder 3
Cut and Cover - General,
1957-1963
Scope and Content Note
Related to rubbish dump and cut and cover operation run by Cal-Compact.
Box 70, Folder 4
Cut and Cover - Drainage Channel,
1957-1961
Box 70, Folder 5
Cut and Cover - Progress Report,
1960
Box 70, Folder 6
Cut and Cover - Road Construction,
1958-1960
Box 70, Folder 7 a-b
Cut and Cover - Zone Exceptions,
1959-1963
Box 71, Folder 1
C - Miscellaneous,
1922-1964
Box 71, Folder 2
Dacumos, C. C.,
1944-1950
Box 71, Folder 3
Dallape, Louis,
1923-1954
Box 71, Folder 5
De Francisci, Peter,
1958-1970
Scope and Content Note
(planning director for the Del Amo Estate Company)
Box 71, Folder 6
De la Casa, Enrique,
1935-1945
Scope and Content Note
(Spanish Consul General for Los Angeles; in Spanish)
Box 71, Folder 7
De la Riva, Francisco,
1953-1956
Box 71, Folder 8
De la Riva, Helen Emilia,
1946-1955
Box 71, Folder 9 a-b
De la Riva, Luisa,
1929-1955
Box 71, Folder 10
Del Amo, Carlos - Sympathy,
1931
Scope and Content Note
Regarding 1931 death of Carlos.
Box 71, Folder 11 a-b
Del Amo, Gregorio - Estate,
1915-1952
Scope and Content Note
Correspondence, legal, and financial papers related to disposition of estate. Includes 1915 letter
from del Amo to Eugenio Cabrero in Spanish with funeral instructions.
Box 72, Folder 1 a-e
Del Amo, Gregorio - European Trips,
1925-1935
Scope and Content Note
Office reports, telegrams, and letters exchanged with del Amo while he was visiting
Europe; most materials in Spanish.
Box 72, Folder 2 a-b
Del Amo, Gregorio - Forestation Efforts,
ca. 1925-1937
Scope and Content Note
Related to del Amo's project to grow native California trees in Spain and Spanish
trees in California. Most material in Spanish.
Box 72, Folder 3
Del Amo, Gregorio - In Memoriam
1941
Scope and Content Note
Clippings, obituaries, list of those sending condolences, photo of painting of del Amo; also
photo of nun whose funeral del Amo sponsored,
Box 72, Folder 4
Del Amo, Gregorio - Medical Correspondence,
ca. 1923-1942
Scope and Content Note
Related to del Amo's treatment and generally unsuccessful search for relief
from various ailments. Includes telegrams to Mayo Clinic in 1937.
Box 73, Folder 1
Del Amo, Gregorio - Nurses' Medical Records,
1938, 1940-1941
Scope and Content Note
Charts by private nurses who observed Dr. del Amo during treatment of illness
at home.
Box 73, Folder 2
Del Amo, Gregorio - Press Clippings,
1930-1953
Scope and Content Note
Notices of del Amo's travels, injuries and illnesses, and obituaries from local and world
press; Bulletin of the Los Angeles County Medical Association (2 copies) containing biographical sketch.
Box 73, Folder 3
Del Amo, Gregorio - Taxes, State,
1935-1941
Box 73, Folder 4
Del Amo. Gregorio - Miscellaneous,
ca. 1939-1941
Scope and Content Note
(business cards, 1941 tax return - posthumous)
Box 73, Folder 5
Del Amo, Gregorio & Susana - Trial Balances, Statements,
1920-1941
Box 73, Folder 6
Del Amo, Jaime (son of Gregorio del Amo),
1949-1966
Box 73, Folder 7
Del Amo, Jane Randolph (wife of Jaime del Amo),
1961-1962
Box 73, Folder 8
Del Amo, Maria Christina (daughter of Jaime del Amo),
1955-1963
Box 73, Folder 9
Del Amo, Susana - Estate,
1909-1933
Scope and Content Note
Includes 1909 and 1922 wills, deeds, probate judgement for Jaime del Amo.
Box 73, Folder 10
Del Amo, Susana - Sympathy,
1931
Scope and Content Note
Lists of those sending flowers, telegrams, or letters of sympathy.
Box 73, Folder 11
Del Amo - Westchester Place Property,
1933-1942
Scope and Content Note
Regarding 1933 valuations of property and attempts to have property rezoned.
Owner applied for, and received, 1942 variance to zoning allowing property to be used by Red Cross during World War II.
Box 74, Folder 1
Del Amo Mendo, Julian,
1961
Scope and Content Note
No apparent relation to the California del Amos. Cuban refugee seeking executive work in Los
Angeles.
Box 74, Folder 2
Del Amo Estate Company - 1961 Remodel,
1961
Box 74, Folder 3
Del Amo Estate Company - Directors' Correspondence,
1957-1960
Box 74, Folder 4
Del Amo Estate Company - Identification Numbers,
1962
Box 74, Folder 5
Del Amo Estate Company - Stocks Intrinsic Value,
1952-1958
Box 74, Folder 6
Del Amo Estate Company - Miscellaneous,
1941-1964
Box 74, Folder 7
Del Amo Gardens,
1934-1940
Scope and Content Note
Regarding use of gardens at Del Amo's Westchester Place home for social gatherings by various women's
clubs, and use by Red Cross in World War II.
Box 74, Folder 8
Del Amo Nurseries,
1959-1964
Box 74, Folder 9
Del Amo Nurseries - Dissolution,
1937-1938
Box 74, Folder 10
Del Amo/Susana Road,
1927-1961
Scope and Content Note
Including information about groundbreaking ceremonies.
Box 74, Folder 11
Delaney Petroleum Corporation,
1933-1934
Box 74, Folder 12
Dempsey-Tegler & Company,
1948
Box 74, Folder 13
Dominguez - Del Amo Airport,
1946
Scope and Content Note
Related to proposal for airport on 1200-acre part of lands held partly by Del Amo Estate
Company and partly by Dominguez Estate Company; plan scuttled in mid-1946.
Box 74 - 75, Folder 14 a-i
Dominguez Estate Company,
1922-1967
Box 76, Folder 1 a-c
Dominguez Estate Company - Minutes - Directors Meetings,
1937-1956
Scope and Content Note
(with Eugenio Cabrero's handwritten notes)
Box 76, Folder 2
Dominguez Estate Company - Drainage,
1928-1953
Box 76, Folder 3
Dominguez Estate Company - Financial Reports,
1955-1963
Box 77, Folder 1 a-c
Dominguez Water Corporation,
1911-1964
Box 77, Folder 2
Dominguez Water Corporation - Agendas & Minutes,
1949-1956
Box 77, Folder 3
Dominguez Water Corporation - Water Leases,
1962
Box 77, Folder 4
Dominguez Water Corporation - Water Main Extensions,
1955-1964
Box 77, Folder 5
Dominguez Water Corporation - Water Rights,
1961
Box 77, Folder 6
Dominguez Wilshire Corporation,
1952-1957
Scope and Content Note
Minutes, financial statements; some months missing.
Box 77, Folder 9
Dun & Bradstreet,
1957-1961
Box 78, Folder 2
Dunlap Oil Company,
1940-1951
Box 78, Folder 3
D - Miscellaneous,
1923-1964
Scope and Content Note
Includes handwritten note from Edward Doheny regarding death of Susana del Amo in 1931; signed letter
from Roy Disney on behalf of Walt Disney Productions.
Box 78, Folder 4
Eastman Kodak Company,
1925-1929
Box 78, Folder 5
Eilers, Charles,
1919-1957
Box 78, Folder 6
Engineering Service Corporation,
1961-1964
Box 78, Folder 7
Engineering Service Corporation - Work Orders,
1961-1963
Box 78, Folder 8
Equitable Life Assurance Society,
1960-1964
Box 78, Folder 9
Murray Erick Associates,
1958
Box 78, Folder 10
Ernst, Albert C.,
1930-1931
Box 78, Folder 11
E - Miscellaneous,
1925-1964
Box 78, Folder 12
Farm Products Company,
1942
Box 78, Folder 13
Farmers Produce Company,
ca. 1925-1926
Box 78, Folder 14
Federal Reserve Bank,
1941-1946
Box 78, Folder 15
Figueroa Street Project,
1928-1932
Scope and Content Note
(regarding street widening)
Box 78, Folder 16
Financial Conditions Report - Set 1,
1962
Scope and Content Note
Includes data about Del Amo Shopping Center, Trust Deed, and oil information.
Box 78, Folder 17
Financial Conditions Report - Set 1,
1962
Scope and Content Note
Includes Price Waterhouse Report & Financial Statements of December 31, 1962.
Box 78, Folder 18
Financial Summary - Del Amo Estate Company,
1959-1961
Scope and Content Note
Includes stock portfolio and trust information.
Box 79, Folder 1
First Chapter Financial Corporation (letters addressed to Mark Taper),
1963 March
Box 79, Folder 2
First National City Bank,
1961-1962
Box 79, Folder 4
Foster & Kleiser Company,
1923-1961
Box 79, Folder 5
Four Corners Pipeline Company,
1957
Box 79, Folder 6
Freda, James,
1928-1932
Scope and Content Note
Regarding property held in trust by Del Amo Estate Company.
Box 79, Folder 7
Fredrickson & Watson Construction Company,
1960-1962
Box 79, Folder 8
Frissell, Varick,
1928-1939
Scope and Content Note
Minor filmmaker, friend of Jaime del Amo; includes invitations to del Amo home, letters regarding filmmaking
plans; sympathy to parents after Frissell's death during filming in Canada.
Box 79, Folder 9
Frost, Media L.,
1942-1947
Box 79, Folder 10
Fure, Otto,
1920-1931
Scope and Content Note
Former foreman for Del Amo Estate Company. Handled some leases for company; kept close correspondence
with De la Riva.
Box 79, Folder 11
F - Miscellaneous,
1924-1958
Scope and Content Note
Includes handwritten letters from Maria de Reyes de Francis (signed "Reyes"), one in English and one in
Spanish.
Box 79, Folder 12
Garcia, Ignacio (Trinidad),
1925-1929
Box 79, Folder 13
Garcia Peña, Claudio,
1931-1933
Scope and Content Note
(in Spanish)
Box 79, Folder 14
Gardaya, John & Ular, Melanio,
1951-1959
Box 79, Folder 15
Robert M. Garrick Public Relations,
1959-1961
Scope and Content Note
Hired to handle public relations over opening of Del Amo Shopping Center.
Box 79, Folder 16
Gascou, Mathilde,
1932-1951
Box 79, Folder 17
Gelbach, Fred N.,
1926
Scope and Content Note
Offer to drill well for del Amo in exchange for percentage of the profit; declined.
Box 79, Folder 18
General Electric Company,
1929-1962
Box 79, Folder 19
General Telephone Company of California,
1926-1963
Scope and Content Note
(formerly Associated Telephone Company)
Box 80, Folder 1
Gerth, Brown, Clark & Elkins,
1956-1959
Scope and Content Note
(formerly Byron H. Brown)
Box 80, Folder 2
Giacomi, Pete & Georgina,
1920-1943
Box 80, Folder 3
Gilbert Financial Company,
1962-1963
Box 80, Folder 4
Glazer & Associates,
1963-1964
Box 80, Folder 5
Glazer-Upton Corporation,
1952-1964
Box 80, Folder 6
Gottschalk & Sieroty Company,
1956-1957
Box 80, Folder 8
Granone, J. & Tsurata, E.,
1955-1963
Box 80, Folder 10
Gregg, Charles & Ida,
ca. 1924
Box 80, Folder 11
Griffith, David,
1962-1963
Box 80, Folder 13
Griswold, Henry,
1963-1964
Box 80, Folder 15
G - Miscellaneous,
1930-1963
Box 80, Folder 16
Haddock, Haddock & Woodruff,
1942-1944
Scope and Content Note
Lease for wildcat oil well on former Nigger Slough property; includes lease of former tenants:
Edward Saulque, W. D. Bost, and Joe and Angeline Leonardo.
Box 81, Folder 1
Haight, Hector,
1960-1966
Scope and Content Note
Includes letters from future Secretary of State Warren Christopher, when he worked at O'Melveny & Meyers.
Box 81, Folder 3
Hall-Mack,
1958
Scope and Content Note
(division of Textron, Incorporated)
Box 81, Folder 4
Hamilton, Mr. & Mrs. Andy,
1953-1956
Box 81, Folder 5
Hancock Oil Company,
1950-1952
Box 81, Folder 6
Hand, George,
1922-1927
Scope and Content Note
Dominguez Water Company engineer; regarding land issues, especially clearing obstructions in Nigger Slough
in 1927.
Box 81, Folder 7
Harbor Warehouse,
1921-1924
Box 81, Folder 8
Harnischfeger Corporation,
1956
Box 81, Folder 9 a-b
Everett Harris & Company,
1947-1957
Box 81, Folder 10
Hawthorne Avenue - Extension,
1927-1928
Box 81, Folder 11
Hawthorne Avenue - Sewers,
1957-1959
Box 82, Folder 1 a-c
Hawthorne Medical Building,
1957-1964
Scope and Content Note
Proposed Del Amo Medical Center to be built near the coming Del Amo Shopping Center as a
way to draw people to the area. Original financial plan by Coldwell Banker 12-2-1957 - mistakenly dated 12-2-1947.
Box 82, Folder 2
Hawthorne Medical Building - Leases,
1959
Box 82, Folder 3
Heaters - Proposals (for 3523 W. 12th Street residence),
1932
Box 82, Folder 4
Hellmers, Earl,
1945-1951
Box 82, Folder 5
Henderson Petroleum Corporation,
1925-1926
Box 82, Folder 6
Herd, Al,
1963
Scope and Content Note
Regarding proposition to have his client purchase all assets of the Del Amo Estate Company.
Box 82, Folder 7
Hill, Brother Peter,
1930-1945
Scope and Content Note
Includes solicitations for funds on behalf of the Marianists in Spain.
Box 82, Folder 8
Hillman - Long, Incorporated,
1935
Box 82, Folder 9
Hoepner, J. P.,
1919-1922
Box 82, Folder 10 a-b
Holbrook, Tarr, Carter & O'Neill - Hawthorne Boulevard,
1953-1954
Scope and Content Note
(street widening)
Box 83, Folder 1 a-c
Holbrook, Tarr, Carter & O'Neill - Legal and Taxes,
1952-1959
Box 83, Folder 2
Holly Sugar Corporation,
1922-1926
Box 83, Folder 3
Holly Sugar Corporation - Beet Deliveries,
1921-1925
Box 83, Folder 4
Hollywood Bowl,
1940-1944
Box 83, Folder 5
Hollywood Palos Verdes Parkway,
1926-1941
Box 83, Folder 6
Ray Hommes Company,
1962-1963
Box 83, Folder 7
Horticultural Commissioner - Los Angeles County,
1924-1935
Scope and Content Note
Regarding rodent and insect infestation on del Amo properties, along with
attempts to deal with them. Includes 1927 report from Alfred Kinsey of Indiana University regarding infestation of gall wasps.
Box 83, Folder 8
Hosokawa, Tsuruji,
1925
Scope and Content Note
(includes birth certificate)
Box 83, Folder 9
Hurley & Company,
1962-1964
Box 83, Folder 10
E. F. Hutton & Company,
1924-1962
Scope and Content Note
Signature samples, notifications of stock sales and purchases, and general information about Del
Amo securities.
Box 83, Folder 11
H - Miscellaneous,
1921-1964
Box 84, Folder 1
Ibarra, Melecio,
1942-1944
Box 84, Folder 2 a-b
Industrial Area,
1955-1960
Scope and Content Note
Documents development of the Del Amo Industrial Area - later used for the Del Amo Shopping Center.
Includes information about initial plans, groundbreaking ceremonies - December 1957.
Box 84, Folder 3
Industrial Area - 700 Acre Parcel,
1960-1963
Box 84, Folder 4
Industrial Area - Bowling Alley,
1959
Box 84, Folder 5
Industrial Area - Figueroa Property,
1957-1962
Box 84, Folder 6
Industrial Park - Torrance,
1957-1958
Box 84, Folder 7
Industrial Realtors,
1957
Box 85, Folder 2
Internal Revenue - Audits,
1955-1964
Scope and Content Note
Copies of documents made for audit.
Box 85, Folder 3
International Telephone & Telegraph,
1929-1963
Box 85, Folder 4
Iowa-Illinois Gas & Electric Company,
1950-1952
Box 85, Folder 5
Iowa Power and Light Company,
1956-1957
Box 85, Folder 6
Irwin, Harry M.,
1921-1922
Box 85, Folder 7
Ishii, Frank,
1926-1935
Scope and Content Note
(includes birth certificate)
Box 85, Folder 8
I - Miscellaneous,
1923-1964
Box 86, Folder 1
Jergins Oil Company,
1945-1948
Box 86, Folder 2
A. T. Jergins Trust (A. T. Jergins Corporation),
1929-1930
Box 86, Folder 3
Jomier, Georges,
1930-1931
Scope and Content Note
French language instructor, friend of Jaime, includes correspondence with Dr. del Amo, mostly in French.
Box 86, Folder 4
Junior Realty Company,
1963-1964
Box 86, Folder 5
J - Miscellaneous,
1922-1962
Scope and Content Note
Includes material about Japanese relocation and concerns about move back to area after end of World
War II.
Box 86, Folder 6
Kakuta, Kiyoto,
1925-1933
Scope and Content Note
(includes birth certificate)
Box 86, Folder 7
Kameoka, Masaji,
1939
Scope and Content Note
(includes birth certificate)
Box 86, Folder 8
Kataoka, Tokio,
1950-1953
Scope and Content Note
(includes birth certificate)
Box 86, Folder 9
Katayama, Teruo,
1933-1945
Scope and Content Note
Includes birth certificate, list of other tenants on Katayama land.
Box 86, Folder 11 a-c
Kaufman & Wilson,
1954-1958
Scope and Content Note
Developed major residential areas on Del Amo and Dominguez Estate Company properties.
Box 87, Folder 1
Peter Kiewit Sons,
1960-1961
Box 87, Folder 2
Kellogg, Pliny & Mary,
1945-1946
Box 87, Folder 3
Thomas Kelly & Sons,
1933-1935
Scope and Content Note
Regarding wildcat oil well.
Box 87, Folder 4
King, Fred C.,
1942-1951
Scope and Content Note
Ran flower farm on Del Amo lease.
Box 87, Folder 5
Kiplinger Washington Letter,
1950-1964
Box 87, Folder 6
Kodama, Kenichi,
1924
Scope and Content Note
(includes birth certificate)
Box 87, Folder 7
Koshimizu, Yasuo,
1947-1963
Box 87, Folder 8
K - Miscellaneous,
1922-1961
Box 87, Folder 9
La Opinion,
1933-1961
Scope and Content Note
Los Angeles-based Spanish language newspaper.
Box 87, Folder 10
La Prensa,
1929-1961
Scope and Content Note
New York-based Spanish language newspaper.
Box 87, Folder 11
Laguna-Dominguez Lands,
1946
Box 87, Folder 12
Land Parcels - Valuations,
1963
Box 87, Folder 14
Land Use Study,
1959
Scope and Content Note
Study by Welton Becket and Associates regarding current and future use of Del Amo land.
Box 87, Folder 15
Lane, Thomas,
1927-1929
Scope and Content Note
Tree seedsman, regarding shipments of seeds and nuts to Santander, Spain.
Box 87, Folder 16
Lathrop, A. L.,
1946-1971
Scope and Content Note
Director of Del Amo Estate Company in 1932, Vice President in 1933; became vice-president of the Del Amo
Estate Foundation in 1951. Includes letter from Richard Nixon, possibly signed personally.
Box 87, Folder 17
Lazard Frères,
1922-1929
Scope and Content Note
Includes signature samples.
Box 88, Folder 1 a-d
Leases - Agricultural,
1920-1962
Box 88, Folder 2
Leases - Shopping Center,
1959-1963
Box 88, Folder 3
Leases - Termination Notices,
1954-1956
Box 89, Folder 1
Leonardo, Joe & Angeline,
1942-1959
Box 89, Folder 2
Louis Lesser Enterprises,
1961-1963
Box 89, Folder 3
Liggett & Myers Tobacco Company,
1946, 1959
Box 89, Folder 4
Liquidation - Escrow Instructions,
1961-1964
Box 89, Folder 5
Liquidation - Land Sale Inquiries,
1962-1963
Box 89, Folder 6
Liquidation - Oil Operations,
1963-1964
Box 89, Folder 7
Liquidation - Progress Report,
1963
Box 89, Folder 8
Liquidation - Stock Dividends Paid,
1963-1965
Box 89, Folder 9
Liquidation - Stock and Parcel Sales,
1963-1964
Box 89, Folder 10
Liquidation - Stock Purchase Sales,
1963
Box 89, Folder 11
Liquidation - Miscellaneous,
1963-1964
Box 89, Folder 14
Los Alamitos Sugar Company,
1925-1929
Box 90, Folder 1
Los Angeles - City - Bureau of Municipal Research,
1933-1959
Scope and Content Note
Includes 1933 confidential report prepared for Del Amo Estate Company
as part protest of land valuations and tax assessment.
Box 90, Folder 2
Los Angeles - City - Bureau of Planning & Zoning,
1938-1940
Box 90, Folder 3 a-b
Los Angeles - City - Chamber of Commerce,
1923-1961
Box 90, Folder 4
Los Angeles - City - Department of Water & Power,
1923-1950
Box 90, Folder 5
Los Angeles - County - Flood Control District,
1930-1963
Box 90, Folder 6
Los Angeles - County - Health Department,
1954-1958
Box 90, Folder 7
Los Angeles - County - Regional Planning Commission,
1953-1954
Box 90, Folder 8
Los Angeles - County - Sanitation District,
1926-1960
Box 90, Folder 9
Los Angeles - County - Miscellaneous,
1924-1960
Box 90, Folder 10
Lourenco, M. C.,
1931-1943
Scope and Content Note
Operated dairy on del Amo lands. Includes correspondence regarding wartime restitution for crop damage.
Box 91, Folder 1
L - Miscellaneous,
1922-1963
Scope and Content Note
Includes undated letter signed by Harry Chandler, editor of the Los Angeles Times.
Box 91, Folder 3
MacDonald, Bertha M.,
1924-1937
Scope and Content Note
Leased land for flower farm.
Box 91, Folder 6
MacNeil, James D.,
1959-1965
Box 91, Folder 7 a-b
Marcus-Goldberg Oil Lease,
1955-1960
Box 91, Folder 8 a-b
Marsh & McLennan - Retirement Plan,
1954-1964
Box 92, Folder 1 a-b
Marshall Laboratories,
1960-1964
Box 92, Folder 2
Martin, John L.,
1945-1947
Box 92, Folder 3
Martinez, Blanche (Blanca),
1933-1934
Box 92, Folder 4
Martinez de Salinas, Father Juan,
1930-1950
Box 92, Folder 5
Masazumi, Hajime,
1938-1941
Scope and Content Note
(includes birth certificate)
Box 92, Folder 6
Matsunaga, Shizuko,
1939-1941
Scope and Content Note
(includes birth certificate)
Box 92, Folder 8
McCrackin, Constance (Mrs. William T. Southward),
1942-1943
Box 92, Folder 9
McKee, Donald,
1963 May
Scope and Content Note
Regarding possible sale of Del Amo lands.
Box 92, Folder 10
Mc - Miscellaneous,
1935-1963
Box 92, Folder 11
Medical Bureau to Aid Spanish Democracy,
1937-1938
Scope and Content Note
Includes pleas for donations for food relief for victims of Spanish Civil War.
Box 92, Folder 12
Metropolitan Water District of Southern California,
1937-1952
Box 92, Folder 13
Millard, J. J.,
1935-1943
Box 93, Folder 1
Minteer, William V.,
1921-1927, 1938
Scope and Content Note
Tax preparation material.
Box 93, Folder 2
Missionary Sisters of the Sacred Heart,
1931-1944
Scope and Content Note
Includes requests for donations to the Regina Coeli Orphanage; also
acknowledgement of condolences by Gregorio del Amo over the death of his wife.
Box 93, Folder 3
Miyagishima, Kiyashi,
1939-1942
Scope and Content Note
Includes birth certificate, 1942 bill of sale for all possessions - possibly due to wartime relocation.
Box 93, Folder 4
Miyakawa, Misao,
1939-1942
Scope and Content Note
Includes birth certificate; tenant relocated to Gila in 1942 - requests affidavit for father, Makato Miyakawa,
sent by Eugenio Cabrero.
Box 93, Folder 5 a-b
Mobil Oil Company,
1923-1965
Box 93, Folder 7
Morton, Lindley,
1934-1952
Box 93, Folder 8
Morton, Lindley - Leases,
1936-1949
Box 93, Folder 9
Motoya, Haruye,
1935-1938
Scope and Content Note
(includes birth certificate)
Box 93, Folder 10
Mulherron, Dan,
1945-1948
Box 93, Folder 11
Municipal Lien Service,
1950-1951
Box 93, Folder 12
Murphy, G. Edwin,
1942-1950
Box 93, Folder 14
Mussetter, Basil L.,
1929-1932
Box 93, Folder 15
M - Miscellaneous,
1924-1964
Box 94, Folder 2
National City Bank of New York,
1927-1929
Box 94, Folder 3
National Engineering Company,
1960-1961
Box 94, Folder 4
National Geographic Society,
1923-1943
Box 94, Folder 5
Nazareth House (Catholic Charity),
1939-1958
Box 94, Folder 6
Nearcliff Corporation,
1963-1964
Box 94, Folder 7
Negrete, Ben (Bernabe),
1938
Box 94, Folder 8
Negrete, Juan Jesus,
1937-1963
Box 94, Folder 9
Negrete, Pablo,
1921-1941
Box 94, Folder 10
Nelson Douglas & Company,
1941-1945
Box 94, Folder 12
Neville, J. E.,
1942-1952
Box 94, Folder 13
New Progress Company,
1927-1933
Box 94, Folder 16
Nordenholt, George D. & Elliott, John B.,
1943-1955
Scope and Content Note
Includes crude oil invoices.
Box 94, Folder 17
Northwestern Mutual - Del Amo Loan,
1960-1961
Box 94, Folder 18
N - Miscellaneous,
1926-1964
Box 94, Folder 19
Oak Ridge Oil Company,
1922-1925
Box 94, Folder 20
Odriozola, Carlos,
1933-1940
Scope and Content Note
Family friend, correspondence in Spanish; includes notice of 1940 law office opening in Hollywood; killed in
World War II.
Box 94, Folder 21
Office Furniture - Sale,
1962-1964
Box 94, Folder 22
Oil Depletion Allowance,
1950
Box 94, Folder 23
Oil Lease Prospects,
1922-1953
Scope and Content Note
Includes 1933 topographic maps of Dominguez Hill area.
Box 94, Folder 24
Olivero, Lawrence & Antonio,
1940-1957
Box 95, Folder 1
O'Melveny, John,
1925-1963
Box 95, Folder 2
O'Melveny, Patrick,
1962-1964
Box 95, Folder 3
O'Melveny, Stuart,
1926-1964
Box 95, Folder 4 a-c
O'Melveny & Myers,
1920-1964
Scope and Content Note
Includes several handwritten letters by H. W. O'Melveny, including 1931 note to Dr. Del Amo with
sympathy over death of Mrs. Del Amo.
Box 95, Folder 5
O'Neill & Huxtable,
1960
Scope and Content Note
With Holbrook, Tarr, Carter & O'Neill.
Box 96, Folder 1
O'Neill & Huxtable,
1960-1964
Scope and Content Note
O'Neill left earlier firm and formed firm with Huxtable; Del Amo stayed with O'Neill for tax matters.
Box 96, Folder 2
Ono, Koichi,
1925-1940
Scope and Content Note
Includes birth certificate, notice of intent to comply with Alien Land Act.
Box 96, Folder 3
O - Miscellaneous,
1929-1964
Box 96, Folder 4
Pacific Electric Railway Company,
1926-1961
Box 96, Folder 5
Pacific Geographic Society,
1930-1940
Box 96, Folder 6
Pacific Ocean Park,
1962-1963
Scope and Content Note
Correspondence with President, John Morehart; regarding unsuccessful offer to buy Del Amo Estate Company.
Box 96, Folder 7
Pacific Outdoor Advertising Company,
1960-1964
Box 96, Folder 8
Pacific Telephone & Telegrah Company,
1922-1962
Scope and Content Note
Formerly Southern California Telephone Company.
Box 96, Folder 9
Pamplin, James,
1936-1946
Scope and Content Note
Operated gladiolus farm on del Amo lease.
Box 96, Folder 10
Pan American Fellowship Institute,
1936-1942
Scope and Content Note
Organization to foster Pan-American relations and awareness; includes signed letters to
Gregorio del Amo from Harry Chandler of the Los Angeles Times.
Box 96, Folder 11
Pan-American Petroleum & Transport Company,
1922-1926
Box 96, Folder 12
Parcel Appraisal Maps,
1962
Scope and Content Note
Used during Del Amo Estate Company liquidation period.
Box 96, Folder 13
Perez, Vincente,
1929-1932
Box 96, Folder 14
Peshine, Rebecca Ord, Vda.,
1932-1934
Box 96, Folder 15
Petitions - Financial Assistance,
1932-1940
Box 96, Folder 16
Price Waterhouse & Company,
1962-1964
Box 97, Folder 1
Property Sales - Inquiries,
1962-1963
Box 97, Folder 2
Property Sales - Proposals,
1963-1964
Box 97, Folder 3
Prudential Insurance Company,
1957-1964
Box 97, Folder 4
P - Miscellaneous,
1920-1963
Box 97, Folder 5
Quereda, Carmen,
1936-1961
Box 97, Folder 6
Quinton Engineers,
1953-1961
Box 97, Folder 7
Q - Miscellaneous,
1931-1958
Box 97, Folder 8
R & G Electric Company,
1941-1948
Box 97, Folder 9
Rabasa, Domingo,
1946-1963
Box 97, Folder 10
Radio Corporation of America,
1929-1939
Box 97, Folder 11 a-b
Real Estate Proposals,
1922-1961
Box 97, Folder 12
References,
1928-1965
Scope and Content Note
Use restriction note for employee Social Security numbers added.
Box 98, Folder 1
Resumes,
1960-1961
Scope and Content Note
Use restriction note for employee Social Security numbers added.
Box 98, Folder 3
Richfield Oil Company,
1924-1963
Box 98, Folder 4 a-e
Riley, Hall & Huston,
1925-1963
Scope and Content Note
Formerly Thompson, Riley & Hall; correspondence with Thompson until firm changed in 1940; handled
taxes, deficiencies, protests until 1960.
Box 98, Folder 5
Robertson, George,
1955-1960
Box 98, Folder 7
Rohl-Connolly Company,
1944-1945
Box 99, Folder 1
E. H. Rollins & Sons,
1923-1933
Scope and Content Note
Regarding investment strategies.
Box 99, Folder 2
Roman Catholic Archbishop of Los Angeles,
1926-1964
Box 99, Folder 4
R. A. Rowan & Company,
1961-1962
Box 99, Folder 5
R - Miscellaneous,
1924-1960
Box 99, Folder 6
San Diego Freeway,
1955-1958
Box 99, Folder 7
Sandison, Edwin,
1944-1946
Box 99, Folder 8
Schedules - Stocks Owned,
1962-1964
Box 99, Folder 9
Scholte, Jake & John,
1937-1942
Box 99, Folder 10
Seabord Petroleum Corporation,
1924-1925
Scope and Content Note
Successor to Roseberg Oil Company; purchased oil from Del Amo lease.
Box 99, Folder 11
Sea World San Diego,
1963-1965
Box 99, Folder 12 a-d
Shell Oil Company,
1922-1964
Box 100, Folder 1
Shepard-Pendleton,
1954-1964
Scope and Content Note
With oil reports.
Box 100, Folder 2
Shibuya, Yoshi,
1936-1938
Scope and Content Note
Includes proof of citizenship.
Box 100, Folder 3
Shitara, Chiko,
1938-1940
Scope and Content Note
Includes birth certificate; tenant sublet land from Seeichi Akana.
Box 100, Folder 4
Shopping Center Tenants,
1962-1963
Box 100, Folder 5
Smyth Van & Storage,
1957
Box 100, Folder 6
Sociedad Espanola de Beneficencia Mutua,
1925-1942
Scope and Content Note
Society for benefit of all Spanish peoples; in Spanish.
Box 100, Folder 7 a-b
Southern California Edison,
1923-1964
Box 100, Folder 8
Southern California Gas Company,
1923-1942
Scope and Content Note
Includes some correspondence with Midway Gas Company, previous owner of right of way.
Box 100, Folder 9
Southern California Gas Company - Shopping Center Easements,
1957-1959
Box 100, Folder 10
Southern California Symphony Association,
1947-1959
Box 100, Folder 11 a-b
Southern Pacific Company,
1953-1964
Scope and Content Note
Covering easements and sales of land parcels 31-42.
Box 101, Folder 1
Southwood Construction Company,
1959-1963
Box 101, Folder 2
Southwood Torrance Homeowner's Association,
1958
Box 101, Folder 3 a-b
Standard Oil Company of California,
1916-1964
Box 101, Folder 5
Stauffer Chemical Company,
1928-1942
Box 101, Folder 6
Sterling Electric Motors,
1956
Box 101, Folder 7
Stevens, C. W.,
1937-1954
Box 101, Folder 8
St. Gregory's Church,
1924-1944
Box 101, Folder 9
Sutorbilt Corporation,
1941
Box 101, Folder 10 a-b
S - Miscellaneous,
1923-1965
Scope and Content Note
Includes 1936 handwritten letter in Spanish from guitarist Andres Segovia.
Box 101, Folder 11
Takeda, Yaeko,
1937-1942
Scope and Content Note
(includes birth certificate)
Box 101, Folder 12
Takeuichi, Fasaichi,
1932-1936
Scope and Content Note
(includes birth certificate)
Box 101, Folder 13
Talbert Truck Corporation,
1923-1925
Box 101, Folder 14
Tanaka, A. Y. (Yukio),
1939
Scope and Content Note
(includes birth certificate)
Box 101, Folder 15
Taxpayers' Bill of Rights,
1958
Box 102, Folder 2
Tidewater Associated Oil Company,
1923-1960
Box 102, Folder 3 a-b
Title Insurance & Trust Company,
1926-1964
Box 102, Folder 4 a-b
Torbild Corporation,
1960-1964
Scope and Content Note
Includes negotiations toward construction of second medical building in Del Amo Center.
Box 102, Folder 5
Torbild Corporation - Stock Purchase Agreement,
1961 September
Scope and Content Note
Five copies, each signed by different shareholders.
Box 103, Folder 1 a-b
City of Torrance,
1929-1964
Box 103, Folder 2
City of Torrance - Carson Street Extension,
1957-1959
Box 103, Folder 3
Torrance Area - Improvements,
1958-1959
Box 103, Folder 4
Torrance Unified School District,
1961
Box 103, Folder 5
Torrance Gasoline and Refining Company,
1923-1927
Box 103, Folder 6
Torres, Alejandro,
1928-1955
Scope and Content Note
Friend of Gregorio del Amo and vice-consulate of Spain.
Box 103, Folder 7
Trani, Jack & Johnnie,
1951-1963
Box 103, Folder 8
P. C. Traub & Son,
1935-1943
Box 103, Folder 9
Twelfth Street House - Rental,
1931-1944
Box 103, Folder 10
T - Miscellaneous,
1922-1960
Box 103, Folder 11
Uchizono, Taro,
1941
Scope and Content Note
(includes birth certificate)
Box 103, Folder 12 a-b
Union Bank & Trust - General Correspondence,
1920-1964
Box 103, Folder 13
Union Bank & Trust - Authorizations,
1951-1962
Box 103, Folder 14
Union Bank & Trust - Deposit Box Contents,
1929, 1934
Box 103, Folder 15
Union Bank & Trust - Oeth, Maria Najera,
1964
Scope and Content Note
Regarding Oeth's suit related to 1940 trust set up for her and her mother by Gregorio del Amo.
Box 104, Folder 1
Union Bank & Trust - Private Trusts,
1929-1964
Box 104, Folder 2 a-b
Union Bank Building,
1962-1965
Box 104, Folder 4
Union Oil Company of California,
ca. 1922-1962
Box 104, Folder 5
Union Oil Company of California - Leases & Quitclaims,
1949-1963
Box 104, Folder 6
United Outdoor Advertising Company,
1962
Scope and Content Note
Related to construction and promotion of Western Corrugated Building.
Box 104, Folder 7
United States Defense Plant Corporation,
1941-1945
Box 104, Folder 8
United States Department of Agriculture,
1935-1945
Scope and Content Note
Wartime regulation of food-producing farms; status of lands formerly leased by
Japanese tenants, now relocated.
Box 104, Folder 9
United States Department of the Interior,
1942-1964
Scope and Content Note
Oil and gas employment and injuries suffered on the job.
Box 104, Folder 10
United States Department of Justice,
1941-1943
Scope and Content Note
Regarding United States Government's taking possession of tract of land on Wilmington Avenue
in Torrance.
Box 104, Folder 11
United States National War Labor Board (price increases),
1943-1944
Box 104, Folder 12
United States Post Office,
1932-1956
Box 104, Folder 13
United States Steel Corporation,
1926-1960
Box 104, Folder 14
United States War Department,
1942-1944
Box 104, Folder 15
Urban Land Institute,
1958-1962
Box 104, Folder 16
U - Miscellaneous,
1924-1966
Box 105, Folder 1
Valbusa, Mariano,
1922-1925
Box 105, Folder 2
Valenzuela, Paul & Alfonso,
1942-1960
Box 105, Folder 3
Varela, Joe & Alfonso,
1934-1959
Box 105, Folder 4
Victoria Enterprises Corporation,
1961-1963
Box 105, Folder 5
Vincentian Fathers of Western Province,
1951-1963
Box 105, Folder 6
V - Miscellaneous,
1919-1963
Box 105, Folder 7
Wada, Goro,
1940-1942
Scope and Content Note
(includes birth certificate)
Box 105, Folder 9
Wagenseller & Durst, Incorporated,
1958-1963
Box 105, Folder 12
Welton Becket & Associates,
1954-1962
Scope and Content Note
Noted Southern California architectural firm, designed Del Amo Center; conference notes,
engineer instructions, etc.
Box 105, Folder 13
West Coast Basin - Watermaster Charges,
1955-1957
Box 105, Folder 14
Western Auto Supply Company,
1925-1932
Box 106, Folder 1 a-f
Western Corrugated Building,
1957-1964
Scope and Content Note
First building in the Del Amo industrial area.
Box 106, Folder 2
Western Corrugated Building - Taxes & Rent,
1958-1964
Box 107, Folder 1
Western Corrugated Building - Financing & Mortgage,
1959-1962
Box 107, Folder 2
Western Metals Exhibition,
1959-1960
Box 107, Folder 3
Western Real Estate Research Corporation,
1960-1961
Box 107, Folder 5
Wheeler-Root Trucking Corporation,
1931
Box 107, Folder 6
White Front Stores,
1960-1964
Box 107, Folder 7 a-c
White Front Stores - Leases,
1961-1962
Box 107, Folder 8
Willamark Service Systems,
1960-1961
Scope and Content Note
Company hired by Del Amo to evaluate retail employee performance in the Del Amo Nursery.
Includes "secret shopper" evaluation forms.
Box 107, Folder 9
Willard- Brent Company, Incorporated,
1943
Box 107, Folder 11
Wilmington Properties - Gulf Avenue,
1927-1933
Box 108, Folder 1 a-b
Wilmington Properties - McDonald Street,
1922-1930
Box 108, Folder 2
Wilmington Properties - Rentals,
1934-1945
Box 108, Folder 3
Wilmington Properties - Miscellaneous,
1922-1941
Box 108, Folder 4
Wilson, Edward E. & Harry R.,
1920-1929
Box 108, Folder 5
Wilson, George S. & Lillian A.,
1924-1928
Box 108, Folder 7
Wilson Lumber Company,
1946-1950
Scope and Content Note
Property at corner of Wilmington and Del Amo Street sold to Wilson; following default and
bankruptcy property reacquired by Del Amo Estate Company.
Box 108, Folder 8
Wong, Edward C.,
1929-1941
Scope and Content Note
Also used name Handcept and Wong Coon Shing; includes birth certificate; identification and
correspondence for tenant Chin Nom.
Box 109, Folder 1
Wood-Callahan Oil Company, Ltd.,
1933-1938
Box 109, Folder 2
Woodward, Edward J.,
1932
Box 109, Folder 4
Wunderlich, George,
1943-1953
Box 109, Folder 5
W - Miscellaneous,
1927-1964
Scope and Content Note
Includes solicitation from Juan Francisco de Cardenas, ambassador to Spain, on behalf of A. van
Wuthenau, who was restoring the Reredos - altar pieces) of Santa Fe.
Box 109, Folder 6 a-c
Yoshinobu, Shiunichi,
1924-1956
Scope and Content Note
Also used first names James; Japanese-American tenant in charge of other Japanese-American
tenants on Del Amo property; relocated during World War II.
Box 109, Folder 8
Young Springs & Wire Corporation,
1963
Box 109, Folder 9 a-c
Yunker, Chester,
1941-1964
Scope and Content Note
Hired as Superintendent in 1941, became Director of Oil Operations.
Box 110, Folder 1
Yunker, Chester - Contracts,
1941-1954
Box 110, Folder 2
Yunker, Chester - Royalty Assignments,
1953-1964
Box 110, Folder 3
Yunker, Chester - Miscellaneous,
1945-1952
Box 110, Folder 4
Yutz Advertising Corporation,
1938-1941
Box 110, Folder 5
Y - Miscellaneous,
1923-1962
Box 110, Folder 6
Ziegler, J. L & Cecelia,
1946
Box 110, Folder 8
Zone Exceptions,
1956-1962
Series VIII
Photographs,
1931-1962
Physical Description: 1 box (21 folders)
Scope and Content Note
The Photographs series contains 229 images, primarily showing condition of
oil wells, water wells, sump holes, soil erosion, and other land-related issues. Many of
these have been separated from associated correspondence files. The series is notable for
containing numerous aerial photos of the South Bay region of Los Angeles County. Some date
from the 1930s but most come from the 1950s and 1960s, showing the areas around Torrance, Norwalk,
Culver City, and Inglewood, and were used for land appraisals and potential sales. There are
also numerous photos of groundbreaking and dedication ceremonies. The series also includes
1930s-era photographs of the Del Amo Westchester Place estate in Los Angeles.
Box 117, Folder 1
Shopping Center,
ca. 1962
Physical Description: 17 photos
Scope and Content Note
Photos of shopping center and industrial area; four aerial photos, ground-level views,
individual buildings. Photos labeled.
Box 117, Folder 2
Del Amo Lease Damage,
1962
Physical Description: 6 photos
Scope and Content Note
Showing erosion and water damage to del Amo lands: photos dated, not labelled; all
photos by C. F. Yunker.
Box 117, Folder 3
Oil Well Locations,
1962
Physical Description: 19 photos
Scope and Content Note
Showing location of abandonned wells and equipment: all photo locations labelled on
back, writing in ink on front.
Box 117, Folder 4
Oil Well Damage,
1941 June 18
Physical Description: 13 photos
Scope and Content Note
Soil and well damage at Del Amo oil wells: photos labeled and dated.
Box 117, Folder 5
Coleman Engineering Company - Groundbreaking Ceremonies,
1957 October 8
Physical Description: 6 photos
Scope and Content Note
Figures not identified.
Box 117, Folder 6
Coleman Engineering Company - Avalon Boulevard - 700 Acre Parcel,
1962
Physical Description: 6 photos
Scope and Content Note
Aerial photos, taken by Fairchild Aerial Surveys, Inc.
Box 117, Folder 8
Proposed Del Amo Industrial Area,
1954-1956
Physical Description: 4 photos
Scope and Content Note
Aerial photos, taken by Pacific Air Industries.
Box 117, Folder 9
Kaufman & Wilson Signing,
ca. 1954
Physical Description: 3 photos
Scope and Content Note
All photos with Jaime del Amo, two include Eugenio Cabrero; photos by Eddie Hoff
Photography.
Box 117, Folder 10
Kilroy Christmas Party,
1960 December (?)
Physical Description: 1 photo
Scope and Content Note
Hector Haight with unidentified guests.
Box 117, Folder 11
Big Sump Hole Cleanup,
1951 September 26
Physical Description: 3 photos
Scope and Content Note
Sump hole and equipment; labeled and dated by Eugenio Cabrero.
Box 117, Folder 12
Joe Leonardo Well,
May 27, 1950
Physical Description: 1 photo
Scope and Content Note
Oil well west of Avalon Boulevard.
Box 117, Folder 13
Shell Road Deal,
1962 February 12
Physical Description: 3 photos
Scope and Content Note
Hand-labeled in pencil.
Box 117, Folder 14
Ballester, Antonio,
not dated
Physical Description: 6 photos
Scope and Content Note
Various sculptures; not identified or dated; three photos for sculpture at
Home Savings Bank in Los Angeles area.
Box 117, Folder 15
Dominguez Water Corporation,
1955
Physical Description: 3 photos
Scope and Content Note
One photo of Board of Directors with partial identification, two labeled
Kaufman-Wilson aerial photos by Pacific Air Industries.
Box 117, Folder 16
Del Amo Estate Company Photographs,
1931, 1933
Physical Description: 11 photos
Scope and Content Note
One Rancho San Pedro Nursery photo, others aerial photos of
Gardena, Dominguez Junction and Dominguez Hill; aerial photos by Fairchild Aerial Surveys.
Box 117, Folder 17
Cut & Cover Operations,
not dated
Physical Description: 91 photos
Scope and Content Note
Photographs of operations, not labeled or dated;
photos by Hanson's Studios.
Box 117, Folder 18
eal Estate Proposals,
1951
Physical Description: 8 photos
Scope and Content Note
Aerial photographs of Norwalk, Torrance, Culver City, and Inglewood; photos hand-labeled;
most photos by Pacific Air Industries.
Box 117, Folder 19
Del Amo - Westchester Place Property,
ca. 1933(?)
Physical Description: 5 photos
Scope and Content Note
Photos of property, showing buildings, entryways, and grounds; not
dated or labelled.
Box 117, Folder 20
Oil Rigs/Shopping Center,
not dated
Physical Description: 14 photos
Scope and Content Note
Oil wells at or near Del Amo Shopping Center; includes one photo of
Shopping Center; photos by Lee Reed.
Box 117, Folder 21
Texas Company - Del Amo #1,
not dated
Physical Description: 6 photos
Scope and Content Note
Photos of first oil well on Del Amo land; hand-labeled by Eugenio Cabrero.
Series IX
Artifacts
1927-1960,
not dated
Physical Description: 2 boxes
Scope and Content Note
This series includes several items given to Gregorio del Amo or to the
company in gratitude for past service, notably two honorary diplomas given to Dr. del Amo,
one from the Colegio de Doctores de Madrid in 1927 (box 119) and another from the Colegio
de Doctores de Guipúzcoa in 1928 (box 119), both for cultural contributions. There are
also a promotional piece for a proposed development on Del Amo land and a drawing for the
Del Amo Foundation by Spanish sculptor Antonio Ballester. The physical presence of the Del
Amo Estate Company office is represented by lettering from the company sign and the hand press
used for embossing the company seal on stationery.
Box 118, Folder 1
Stamp Press,
not dated
Scope and Content Note
Used for embossing company seal on stationery.
Box 118, Folder 2
Wood Letters,
not dated
Scope and Content Note
From Del Amo Estate Company sign, removed from above entrance at 742 S. Hill Street.
Box 118, Folder 3
Plaque,
1960
Scope and Content Note
Century Club membership, presented by Boy Scouts of Los Angeles in thanks for support.
Box 118, Folder 4
Medal & Ribbon,
1938
Scope and Content Note
Blessed by Sisters of the Precious Blood; sent to Gregorio del Amo by A. S. O'Donnell - copy of letter
included.
Box 118, Folder 5
Union Bank Books - Special & Commercial Savings,
1928-1945
Scope and Content Note
Sixteen books: 8 Estate Company, 1 Oil Operations, 1 E. Cabrero, 1
Cantabria Films, 1 G. del Amo, 1 J. del Amo, 1 J & G del Amo, 1 Mrs. J. del Amo.
Box 118, Folder 6
Stationery Plate,
not dated
Scope and Content Note
Ordered from Lincoln Multigraphers, 108 W. Sixth Street, Los Angeles.
Box 119, Folder 1
Honorary Diploma,
1927 November 28
Scope and Content Note
From El Colegio de Doctores de Madrid, presented to Gregorio del Amo in 1927.
Box 119, Folder 3
Ballester Drawings,
1976
Scope and Content Note
Two drawings for Del Amo Foundations logo(?)
Box 119, Folder 4
Rancho del Amo,
not dated
Scope and Content Note
Promotional piece for proposed subdivision; created by Hirsch Victory Enterprises.
Box 119, Folder 5
Honorary Diploma,
1928 January 18
Scope and Content Note
From the Colegio de Doctores de Guipúzcoa in San Sebastian.
Box 119, Folder 6
Merit Award - Torrance Chamber of Commerce,
not dated
Scope and Content Note
Presented to the Del amo Shopping Center.