Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding aid for the Rancho La Ballona Property Records
MS123  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

Folder 1

1868-1898

Series Scope and Content Summary

Legal size brad-bound folder with documents that concern ownership, transfer of title, and division of the property known as Rancho La Ballona.
Folder 2

1907-1912

Scope and Content Summary

Certificate of Title issued by Title Trust and Guarantee Company containing Continuation Certificates for Henrietta McKie dated 1907 January 24, 1908 March 25, and 1912 May 15.
Folder 3

1923-1924

Scope and Content Summary

Materials related to lawsuit and subsequent deed for Rancho La Ballona property. Includes 2 annotated draft descriptions of a property parcel, 1 signed final draft of the Lelong Tract of Rancho La Ballona, 1 Superior Court summons with the finalized land description [1923 July] for the case Henrietta McKie vs. Alex McKie and John Doe, and 1 Quitclaim Deed dated 1924 January 15 concluding the property issue.
Folder 4

1924

Scope and Content Summary

1 unsigned and annotated deed dated 1925 March 17 granting an easement for public road and highway.
Folder 5

1925

Scope and Content Summary

Ledger dated 1925 showing debt per parcel of Rancho La Ballona.
Folder 6

1926

Scope and Content Summary

Property lien for Henrietta McKee’s Rancho La Ballona property and letter from The Allied Amusement Company of Los Angeles dated 1926 November 22 with a tax analysis in reference to the lien.