Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
INVENTORY OF THE RANCHO SAN PEDRO COLLECTION, 1769-1972, bulk 1900-1960
Consult repository.  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 2 pages
Results page: |<< Previous Next >>|
Box 292, Folder 3281

Ledger Pages, 1944-1951

Box 292, Folder 3282

Rent Ledger, 1930-1948

Scope and Content Note

(with loose documents, correspondence, minutes of meetings, etc.)
Box 293, Folder 3044

Cash journal, 1914-1917

Box 293, Folder 3045

Cash journal, 1917-1922

Box 301, Folder 3047

Index and description of property owned, 1910-1917

 

Series XI. Dominguez Estate Company, 1912-1954

Physical Description: 77 boxes [27.5 linear feet]

Scope and Content Note

This large series contains papers of the Dominguez Estate Company and the two related companies formed to handle specific areas of real estate interest. The series contains three subseries: XI.A. Dominguez Estate Company, XI.B. Dominguez-Wilshire Corporation, XI.C. Wilshire-New Hampshire Company
 

Series XI.A  Dominguez Estate Company 1910-1962

Physical Description: 62 boxes [29 linear feet]

Scope and Content Note

This subseries contains business and financial correspondence, ledgers, minutes of monthly and annual business meetings, financial reports, invoices, payroll records, state and local tax information, and extensive bond, stock, and stockholder information. Rancho operations are shown through leases, rental payment records, and correspondence. The Rancho had a number of tenants of Japanese heritage; this series shows efforts by tenants and landlords alike to comply with legal restrictions associated with 1913 California Alien Land Act and World War II-era relocation and internment. Materials include correspondence, birth certificates, and proofs of U.S citizenship.
While most papers in the series concern Dominguez business, the series also includes letters, legal documents, appraisals, and shipping records related to personal issues involving Dominguez family members or associates, particularly Lucy Carson Rasmussen, Grace Watson Stone, and longtime Dominguez associate Ben Meyer. The series also supplements material in the Francis Companies series regarding the complex history between the Dominguez Estate Company and the Francis Land Company, and includes legal briefs and petitions, tax records, and O’Melveny’s 1936 resignation as Director of the Dominguez Estate Company.
Box 150, Folder 268

Articles of Incorporation and application to sell additional stock, 1928, September 25

Box 150, Folder 278

Properties, Dominguez Estate Company, 1948

Scope and Content Note

(also includes properties of Carson Estate Company, Del Amo Estate Company, and Watson Land Company)
Box 150, Folder 281

Henry W. O'Melveny et al, agreement, with Dominguez heirs, May, 1936

Scope and Content Note

Agreement settling O'Melveny interest in stock of Dominguez Estate Company and Francis Land Company,
Box 150, Folder 282

Stockholders, of Dominguez family companies, April, 1936

Scope and Content Note

List for Dominguez Estate Company, Dominguez Water Company, Dominguez-Wilshire Corporation, Reyes — Dominguez Company, and Francis Land Company.
Box 150, Folder 283

Golf Course Proposal, 1952

Scope and Content Note

Includes memorandum to Board of Directors on proposed lease to a group of Compton citizens for a golf course on Dominguez Hill.
Box 150, Folder 284

Annual report of the President, 1935

Box 150, Folder 285

Annual report of the President, 1941

Box 150, Folder 286

Report to stockholders, 1953

Box 150, Folder 287

Financial Statements and Analysis, 1942-1944

Box 150, Folder 288

Wilmington Property, agreement and correspondence relating to land fill and street improvements in Wilmington, 1924

Box 150, Folder 289

Bank Balances, Dominguez corporations, 1943-1945

Scope and Content Note

Including Dominguez Estate Company, Dominguez Water Corporation, Dominguez- Wilshire Corporation, November 15, 1943 to December 17, 1945.
Box 150, Folder 290

Annual report, 1951 1951

Box 150, Folder 291

Annual report, 1952

Box 150, Folder 292

Financial Statements, 1952-1953

Box 150, Folder 637

Orchards on Dominguez Hill, 1938

Box 150, Folder 638

Donations, 1944-1953

Box 150, Folder 639

Correspondence with Farmers & Merchants Bank, 1937-1949

Scope and Content Note

Includes bonds, loans, and investments, resolution of authority to H. H. Cotton and/or E. A. Carson.
Box 150, Folder 645

Hamilton H. Cotton, correspondence, 1936-1942

Scope and Content Note

Regarding Dominguez Estate Company finances; taxes on Dominguez Slough; flood control plans.
Box 150, Folder 646

Dividends from investments, 1943-1944

Box 150, Folder 647

Miscellaneous correspondence, 1946-1954

Scope and Content Note

Includes subscriptions and donations; audits; tax and zoning matters.
Box 151, Folder 648

Reports on oil deliveries to various oil companies, 1947-1948

Box 151, Folder 649

Reports of Conservation Committee of California Oil Producers, 1955-1957

Box 151, Folder 650

Monthly reports of oil productions, Conservation Committee of California Oil Producers, 1956

Box 151, Folder 651

Monthly reports of oil production, Conservation Committee of California Oil Producers, 1957

Box 151, Folder 652

Blueprints of flood control operations on Dominguez lands, 1943

Box 151, Folder 653

Report of flood of March 2, 1938 by Finley B. Laverty, Engineer, Los Angeles County Flood Control District, 1938, March 2

Scope and Content Note

Includes charts and tables.
Box 151, Folder 654

Chart of accounts, 1954

Box 151, Folder 655

Report of Conservation Committee of California Oil Producers, 1949-1951

Box 152, Folder 656

Reports of dividends, 1945-1948

Box 152, Folder 657

Reports of dividends, 1949-1952

Box 152, Folder 658

Orchard expenses, 1943-1945

Scope and Content Note

Includes water meter readings 1943-1945.
Box 152, Folder 659

Orchard production, 1939-1944

Box 152, Folder 660

Packinghouse report of fruit receipts from Dominguez orchards, 1939-1949

Box 152, Folder 672

Correspondence with Loomis, Sayles & Company on stock investments, 1954-1955

Box 152, Folder 673

Reports on stock investments from Loomis, Sayles &. Company, 1954-1955

Box 152, Folder 674

Correspondence with Loomis, Sayles & Company on stock investments, 1951-1953

Box 152, Folder 675

Reports on stock investments from Loomis, Sayles & Company, 1951-1953

Box 152, Folder 676

Reports on stock investments from Loomis, Sayles & Company, 1941

Box 152, Folder 677

Reports on stock investments from Loomis, Sayles & Company, 1941-1942

Scope and Content Note

Includes telegrams and recommendations related to stocks.
Box 153, Folder 678

Reports on stock investments from Loomis, 1944-1946

Scope and Content Note

Correspondence from Floyd McElroy of Sayles & Company to H. H. Cotton.
Box 153, Folder 679

Reports on stock investments from Loomis, Sayles &. Company, 1947

Box 153, Folder 680

Reports on stock investments from Loomis, Sayles & Company, 1947-1948

Box 153, Folder 681

Reports on stock investments from Loomis, Sayles & Company, 1949-1950

Box 153, Folder 682

Index of landowners and land valuations, District 7c, in downtown Los Angeles, 1939-1940

Box 154, Folder 683

Stock purchases through Merrill Lynch, Pierce, Fenner, & Beane, 1952-1956

Box 154, Folder 684

Stock purchases through Merrill Lynch, Pierce, Fenner & Beane, 1949-1952

Box 154, Folder 685

Stock purchases through Merrill Lynch, Pierce, Fenner, & Beane, 1947-1948

Box 154, Folder 686

Tabulations of oil depletion, Dominguez Estate Company lands, 1928-1940

Box 154, Folder 687

Legal services performed by Earl D. Killion, 1938-1950

Scope and Content Note

(photos a-d removed to photo boxes)
Box 154, Folder 688

Correspondence relating to land sale inquiries, 1932-1942

Box 154, Folder 689

Records of production and expense, lemon grove on Dominguez Hill, 1941-1944

Box 154, Folder 690

Reports from Independent Petroleum Association of America, 1956-1957

Box 155, Folder 691

Report on investments, 1943

Box 155, Folder 692

Insurance Valuation on Dominguez-Wilshire Building 1941-1945

Scope and Content Note

Valuation by Tait Appraisal Company, insurance reports on Dominguez properties by Kafitz and Martin.
Box 155, Folder 693

Summary of data on Board of Directors, Officers, Stock Issue, and location of offices, 1910-1950

Box 155, Folder 694

Liquidation of investment in Municipal Bond Company, 1934-1942

Box 155, Folder 695

Inventory and sale of furnishings from residence of Ben R. Meyer, 1940

Box 155, Folder 696

Appraisal of furnishings in residence of Ben R. Meyer, 1939-1940

Box 155, Folder 697

Appraisal and sale of furnishings in apartment of Ben R. Meyer, 1939-1940

Box 155, Folder 698

Inventory and sale of furnishings in home of Ben R. Meyer, 1941-1945

Box 155, Folder 699

Correspondence and inventory of items from home of Ben R. Meyer, 1935-1943

Box 155, Folder 700

Financial report, 1948; annual report, 1949; correspondence, 1948-1949

Box 155, Folder 701

Tabulation of oil royalties, 1955; oil and gas lease agreement with O.F.Darling, 1943-1955

Box 155, Folder 702

Tabulation of cost of stock held in Park Wilshire Company, 1938-1942

Box 155, Folder 703

Payroll records, 1946-1949

Box 156, Folder 704

Payroll records, 1950-1953

Box 156, Folder 705

Payroll cards, 1947-1948

Box 156, Folder 706

Payroll cards, 1949-1950

Box 156, Folder 707

Payroll cards, 1951-1952

Box 156, Folder 708

Payroll cards, 1953-1954

Box 156, Folder 709

Correspondence and map relating to sale of Tract #4671, Main Street and 190th street, 1923-1941

Box 156, Folder 710

Maps and tabulation of potential and actual production of oil, Reyes lease, 1941

Box 156, Folder 711

Farm leases, Dominguez Estate Company lands, 1949-1957

Box 156, Folder 712

Correspondence and payments on note of Lucy Rasmussen, 1929-1947

Box 156, Folder 713

Monthly financial reports, 1935

Box 156, Folder 714

Monthly financial reports, 1936

Box 156, Folder 715

Monthly financial reports, 1937

Box 157, Folder 716

Monthly financial reports, 1938

Box 157, Folder 717

Monthly financial reports, 1939

Box 157, Folder 718

Monthly financial reports, 1940

Box 157, Folder 719

Monthly financial reports, 1941

Box 157, Folder 720

Monthly financial reports, 1942

Box 157, Folder 721

Monthly financial reports, 1943

Box 158, Folder 722

Monthly financial reports, 1944

Box 158, Folder 723

Monthly financial reports, 1945

Box 158, Folder 724

Monthly financial reports, 1946

Box 158, Folder 725

Monthly financial reports, 1947

Box 158, Folder 726

Monthly financial reports, 1949

Box 158, Folder 727

Monthly financial reports, 1949

Box 158, Folder 728

Monthly financial reports, 1950

Box 158, Folder 729

Monthly financial reports, 1951

Box 158, Folder 730

Monthly financial reports, 1951

Box 158, Folder 731

Monthly financial reports, 1952

Box 158, Folder 732

Monthly financial reports, 1952

Box 158, Folder 733

Monthly financial reports, 1953

Box 158, Folder 734

Monthly financial reports, 1953

Box 158, Folder 735

Financial statement, 1948

Box 159, Folder 736

Financial statements, year-end balance sheets, 1950

Box 159, Folder 737

Financial statements, 1954-1955

Box 159, Folder 738

Annual report, 1935

Box 159, Folder 739

Annual report, 1936-1952

Box 159, Folder 740

Annual report, 1936

Box 159, Folder 741

Annual report, 1937

Box 159, Folder 742

Annual report, 1938

Box 159, Folder 743

Annual report, 1939

Box 160, Folder 744

Annual report, 1940

Box 160, Folder 745

Annual report, 1941

Box 160, Folder 746

Annual report, 1942

Box 160, Folder 747

Annual report, 1943

Box 160, Folder 748

Annual report, 1944

Box 160, Folder 749

Annual report, 1945

Box 161, Folder 750

Annual report, 1946

Box 161, Folder 751

Annual report, 1947

Box 161, Folder 752

Annual report, 1948

Box 161, Folder 753

Annual report, 1949

Box 161, Folder 754

Annual report, 1950

Box 161, Folder 755

Annual report, 1951

Box 161, Folder 756

Annual report, 1952

Box 161, Folder 757

Annual report, 1953

Box 161, Folder 761

Oil and gas royalties, 1948

Box 161, Folder 762

Oil and gas royalties, 1949

Box 161, Folder 763

Oil and gas royalties, 1950

Box 161, Folder 764

Oil and gas royalties, 1951

Box 162, Folder 765

Oil and gas royalties, 1952

Box 162, Folder 766

Oil and gas royalties, 1953

Box 162, Folder 771

Stock data and investments, 1938

Box 162, Folder 772

Stock dividends, 1945-1951

Box 162, Folder 773

Stock investments, 1947

Box 162, Folder 774

Stock investments, 1948

Box 162, Folder 775

Sstock investments, 1949

Box 162, Folder 776

Stock investments, 1951

Box 162, Folder 777

Stock and bond records, 1951-1952

Box 162, Folder 778

Correspondence - El Rey Oil Company 1949-1955

Scope and Content Note

Includes report; Westmore Land Company report: stock and bond transactions.
Box 162, Folder 779

Data on stocks, correspondence from Food Machinery Corporation, 1945

Box 162, Folder 780

Data for meetings of stockholders, 1950-1953

Box 162, Folder 781

Correspondence and data on tract subdivisions No 3, 11873 and 11900, Lincoln Village, 1943-1948

Box 162, Folder 782

Economy Housing Corporation, subdivision and maps of Tract No. 14171, Dominguez Estate Company lands, 1946

Box 162, Folder 786

Development of Tract No. 12124, and sale to Economy Housing Corporation, 1944-1945

Box 163, Folder 787

Economy Housing Corporation, development of Tract 12687, 1940-1943

Box 163, Folder 788

Correspondence with Title Insurance and Trust Company, 1930-1941

Scope and Content Note

Regarding Dominguez Estate Company stock held by O'Melvenys; includes note of H. H. Cotton.
Box 163, Folder 802

Reports on oil production and royalties, 1933-1938

Box 163, Folder 803

Oil royalty statements, 1936

Box 163, Folder 804

List of stockholders, 1924-1952

Box 163, Folder 851

Summary of oil royalties, 1922-1924

Box 163, Folder 852

Summary of oil royalties, 1945

Box 163, Folder 853

Summary of oil royalties, 1946

Box 163, Folder 854

Summary of oil royalties, 1947

Box 163, Folder 883

Sargent, Thomas B., engineering service reports, 1937-1943

Scope and Content Note

Includes record of final payment made to Sargent estate, with 1943 note from Sargent's widow(?) expressing thanks for sympathy expressed over Sargent's death.
Box 163, Folder 886

Oil schedules of production on Dominguez lands, 1923-1924

Box 163, Folder 908

Southern California Telephone Company bills, 1936-1938

Box 163, Folder 909

Southern California Telephone Company bills, 1939

Box 163, Folder 910

Southern California Telephone Company bills, 1940-1942

Box 163, Folder 911

Southern California Telephone Company bills, 1943-1945

Box 164, Folder 912

Financial statements, summary of lands owned, list of stockholders, 1926 1926

Box 164, Folder 913

Monthly financial statements, 1932

Box 164, Folder 914

Monthly financial statements, 1933

Box 164, Folder 915

Monthly financial statements, 1934

Box 164, Folder 916

George F. Carson, assignment of oil lease to Dominguez Estate Company, 1920

Box 164, Folder 917

Valuation of oil production from Carson and Getty Leases, 1923-1924

Box 164, Folder 918

Valuation of oil production from Carson and Getty leases, 1924

Box 164, Folder 919

Appraisal of oil royalties from Francis lands, 1928

Box 164, Folder 920

Report on recoverable oil reserves, 1931

Box 164, Folder 921

Report on recoverable oil reserves, 1931

Box 164, Folder 922

Report on recoverable oil reserves, 1934

Box 165, Folder 923

Valuation of oil reserves, 1938

Box 165, Folder 924

Valuation of oil reserves, 1934, 1938

Box 165, Folder 938

Oil production delivery statements, 1936

Box 165, Folder 939

Oil production delivery statements, 1942

Box 165, Folder 940

Oil production delivery statements, 1943, 1945

Box 165, Folder 941

Oil production delivery statements, 1944

Box 165, Folder 942

Oil production delivery statements, 1945

Box 165, Folder 943

Oil production delivery statements, 1946

Box 165, Folder 945

System Auto Parks, 1944

Scope and Content Note

Payroll statements to Dominguez Estate Company.
Box 165, Folder 946

California Tax Agency, 1925-1941

Scope and Content Note

Tax service statements to Dominguez Estate Company, includes 1928 statement for service to Watson Estate Company.
Box 165, Folder 947

Correspondence on tax assessments, tax rates, and protests, 1932-1935

Box 165, Folder 948

Correspondence on refund of taxes paid on oil field equipment, 1931

Box 165, Folder 950

Social security tax returns, 1937-1947

Box 165, Folder 951

Correspondence with U.S. Internal Revenue Bureau over 1932 income tax return, 1932-1935

Box 165, Folder 952

Correspondence with U.S. Internal Revenue Bureau over 1931 income tax return, 1932-1935

Box 165, Folder 953

Tax statements, City of Long Beach, 1934-1946

Box 166, Folder 954

Tax statements, City of Redondo Beach, 1913-1917

Box 166, Folder 955

Tax statements, Los Angeles County, 1926-1928

Box 166, Folder 956

City and county tax bills, 1922-1928

Box 166, Folder 957

City and county tax statements and licenses, 1910-1923

Box 166, Folder 958

Tax bills, 1925-1926

Box 166, Folder 959

Taylor, Aoton B, receipts for water service, 1937-1943

Box 166, Folder 962

State disability insurance returns, 1937-1947

Box 166, Folder 964

Walter K. Tuller, correspondence on litigation of claim of Dominguez Estate Company against estate of Walter K. Tuller, 1937-1938

Box 167, Folder 965

West Coast Stationery Company, supplies furnished to Dominguez Estate Company, 1929-1945

Box 167, Folder 966

James J, Watson, stock transfer and settlement of estate, 1929

Box 167, Folder 969

Title Insurance & Trust Company, accounting reports on Trust No. 8-5477, 1923-1928

Box 167, Folder 970

Title Insurance & Trust Company, accounting reports on Trust No. 5479, 1924-1929

Box 167, Folder 971

Title Insurance & Trust Company, accounting reports on Trust No. S-5654, 1922-1924

Box 167, Folder 972

Correspondence on organization memberships and dues payments, 1936-1945

Box 167, Folder 973

Miscellaneous correspondence; office expenses; oil lease expenses, 1925-1935

Box 167, Folder 974

Miscellaneous correspondence bulletins; expenses accounts, 1940-1945

Box 167, Folder 975

Miscellaneous correspondence; bond bulletins; bills, 1924-1939

Box 167, Folder 976

Miscellaneous correspondence, 1936-1945

Scope and Content Note

Includes organization memberships; reports on state legislation; paid bills.
Box 167, Folder 977

Miscellaneous correspondence, 1925-1944

Scope and Content Note

Includes aerial surveys of Nigger Slough area; receivership of Desert Development Company; dissolution of Dominguez Exploration Company.
Box 167, Folder 978

Miscellaneous correspondence, 1922-1935

Scope and Content Note

Includes bills and organization duos; sale of oranges on Dominguez Hill; stock values of Dominguez companies.
Box 167, Folder 979

Miscellaneous correspondence, 1939-1945

Scope and Content Note

Regarding aerial survey of Nigger Slough.
Box 167, Folder 980

Miscellaneous correspondence, 1925-1938

Scope and Content Note

Regarding aerial survey of Nigger Slough.
Box 167, Folder 981

Miscellaneous correspondence; organization dues, 1924-1939

Box 167, Folder 982

Miscellaneous correspondence; 1941-1945

Scope and Content Note

Bills and receipts; correspondence about school bond campaign in Compton.
Box 168, Folder 983

Miscellaneous correspondence, 1925-1939

Box 168, Folder 984

Miscellaneous correspondence, 1926-1945

Scope and Content Note

Some regarding name change from Jarrett Estate Company to Ramona Properties in 1937.
Box 168, Folder 985

Union Bank & Trust Company, monthly bank statements, 1921-1925

Box 168, Folder 986

Torrance National Bank, monthly bank statements, 1924-1927

Box 168, Folder 987

Torrance National Bank, monthly bank statements, 1928-1932

Box 168, Folder 988

Torrance National Bank, monthly bank statements, 1932-1934

Box 168, Folder 989

Torrance National Bank, monthly bank statements, 1934-1939

Box 168, Folder 997

Stationers Corporation, supplies to Dominguez Estate Company, 1934-1939

Box 168, Folder 998

Stationers Corporation, supplies to Dominguez Estate Company, 1940-1945

Box 168, Folder 999

Annual information returns on dividends received, 1924-1939

Box 168, Folder 1000

Bogardus, Frost & Banning, sale of stock to Dominguez Estate Company, 1945

Box 169, Folder 1001

William Cavalier Company, stock purchases for Dominguez Estate Company, 1936-1938

Box 169, Folder 1002

Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1942-1943

Box 169, Folder 1003

Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1943-1945

Box 169, Folder 1004

Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1946

Box 169, Folder 1005

Schwabacher & Company, stock purchases for Dominguez Estate Company, 1936-1939

Box 169, Folder 1006

Schwabacher & Company, stock purchases for Dominguez Estate Company, 1936-1939

Box 170, Folder 1007

Schwabacher & Company, stock purchases for Dominguez Estate Company, 1939-1942

Box 170, Folder 1008

Summary of stock and bond purchases, 1940-1943

Box 170, Folder 1009

Schwabacher & Company, stock purchases for Dominguez Estate Company, 1935

Box 170, Folder 1010

Stern, Frank & Meyer Company, stock purchases for Dominguez Estate Company, 1939-1942

Box 170, Folder 1011

News story and illustrations on sale of building to Dr. Hiss, 1958

Box 170, Folder 1012

Stern, Frank &. Meyer Company, stock purchases for Dominguez Estate Company, 1942

Box 170, Folder 1013

Financial reports stocks and bonds owned, 1934

Box 170, Folder 1014

Reports on stocks and bonds owned, 1929-1936

Box 170, Folder 1015

Reports on stocks and bonds owned, 1934

Scope and Content Note

(2 copies)
Box 171, Folder 1016

1938 report of President; 1925-1939

Scope and Content Note

Also proxies; stockholders' meetings.
Box 171, Folder 1017

Stock purchases summary of gains and losses, 1946

Box 171, Folder 1018

Reports of stocks owned, 1946

Box 171, Folder 1019

Stock purchases, 1936-1937

Box 171, Folder 1020

Stocks and bonds owned, 1932-1935

Box 171, Folder 1021

Report of dividends received from stock investments, 1937

Box 171, Folder 1022

Report of stocks owned, 1938

Box 171, Folder 1023

Stocks and bonds owned, 1938

Box 171, Folder 1024

Stocks owned, 1939

Box 171, Folder 1025

Stocks owned, 1939

Box 171, Folder 1026

Stocks and bonds, 1940-1941

Box 171, Folder 1027

Stocks and bonds, 1940

Box 171, Folder 1028

Stocks and bonds, 1941

Box 171, Folder 1029

Stocks and bonds, 1941

Box 172, Folder 1030

Stocks and bonds, 1942

Box 172, Folder 1031

Stocks and bonds, 1943

Box 172, Folder 1032

Stocks and bonds, 1942-1944

Box 172, Folder 1033

Stocks and bonds, 1945

Box 172, Folder 1034

Stocks and bonds, 1946

Box 172, Folder 1035

Ambassador Hotel Company, annual report, 1953-1954

Scope and Content Note

Report issued August 31, 1953; also sale of stock owned by Dominguez Estate Company.
Box 172, Folder 1036

Annual tax information returns on dividends, fees, and salaries paid, 1941-1949

Box 172, Folder 1037

Analysis of investments, December,1947

Box 172, Folder 1038

Correspondence; applications for employment, 1939

Box 172, Folder 1039

Fidelity Appraisal Company, April, 1938

Scope and Content Note

Report on appraisal of Talmadge Apartment and furnishings for Dominguez Estate Company, April 28, 1939
Box 172, Folder 1040

Talmadge Apartment, appraisal report, 1938

Box 172, Folder 1041

Fidelity Appraisal Company, report of property of Ben R. Meyer, Beverly Hills, 1929

Box 172, Folder 1042

R.H.Moulton & Company, appraisal of municipal bonds, 1933

Box 172, Folder 1043

Cyrus Pierce & Company, appraisal of securities, 1933

Box 172, Folder 1044

Miscellaneous correspondence, letters of appreciation, 1942

Box 172, Folder 1045

Property assessments, 1923-1933

Box 173, Folder 1046

Property assessments, 1933-1945

Box 173, Folder 1048

Bank statements and balances, 1952

Box 173, Folder 1049

Bank statements and balances, 1950-1952

Box 173, Folder 1050

Bank statements and balances, 1946-1949

Box 173, Folder 1051

Financial statements, 1946-1952

Box 173, Folder 1052

Bank of America, audit of bank accounts, 1952

Box 173, Folder 1053

Bank of America, bank statements, 1936-1945

Box 173, Folder 1054

Bank of America and Seaboard National Bank, bank statements, 1935-1942

Box 173, Folder 1055

California Bank, bank statements, 1936-1949

Box 173, Folder 1056

Citizens National Bank, bank statements, 1936-1948

Box 173, Folder 1057

Lease of Francis residence, 1934-1941

Scope and Content Note

Includes material related to purchase, lease, and expenses of Carton Building.
Box 173, Folder 1058

J. A. Benell, consultant services for Dominguez Estate Company, 1942-1950

Box 173, Folder 1060

Correspondence on moving of the Blua House, 1954

Box 173, Folder 1061

Memberships in Blue Cross, 1942-1954

Box 174, Folder 1062

Stock and bond purchases, 1944-1948

Box 174, Folder 1063

Boulevard Stationers, supplies for Dominguez Estate Company, 1949-1954

Box 174, Folder 1064

Summary of building leases, 1929-1935

Box 174, Folder 1066

Transfer of stock in settlement of David Victor Carson estate, 1949

Box 174, Folder 1067

Correspondence; financial transactions regarding Joseph Noel Carson, 1938-1947

Box 174, Folder 1069

Central Business District Association, annual reports; correspondence, 1938-1949

Box 174, Folder 1071

Land holdings, 1911-1917

Scope and Content Note

Includes drafts of proposals for railroad branch line to Torrance (with map); water negotiations.
Box 174, Folder 1072

Miscellaneous correspondence, 1915

Scope and Content Note

Includes O'Melveny letters to Dr. Del Amo on flood conditions and general state of Rancho lands; and business; financial matters, with May 21, 19; proposal for a U.S. Military Academy on Dominguez Ranch.
Box 174, Folder 1073

Miscellaneous correspondence, 1915-1925

Scope and Content Note

Regarding lands owned; leases, mortgages, and loans; flood damage; Vermont Avenue extension, proposed light for railroad crossing.
Box 174, Folder 1074

Miscellaneous correspondence, 1916-1920

Scope and Content Note

Including letters about land values; bond purchases; leases;rail rights of way; Dominguez Water Company pumping record; includes handwritten note from Mrs. De Francis to O'Melveny (with translation).
Box 175, Folder 1075

Miscellaneous correspondence, 1926-1928

Scope and Content Note

Regarding land sales and exchanges (with Del Amo letter); water litigation; Los Angeles City shoestring strip; flood in Nigger Slough.
Box 175, Folder 1076

Miscellaneous correspondence, 1928-1931

Scope and Content Note

Regarding land sales; oil leases; land annexations to Los Angeles City; securities investments; financial condition.
Box 175, Folder 1077

Miscellaneous correspondence, 1932-1933

Scope and Content Note

Includes election campaign contributions; post office site in Wilmington; financial condition,1932 annual report.
Box 175, Folder 1078

Bond purchases, 1932-1938

Box 175, Folder 1079

Title Insurance & Trust Company, reports on Trust S-4O58, 1931-1941

Box 175, Folder 1080

Title Insurance & Trust Company reports on Trust S-4058A, 1931-1933

Box 175, Folder 1081

Title Insurance & Trust Company, reports on Trust S-5477, 1929-1937

Box 176, Folder 1082

Title Insurance & Trust Company, reports on Trust S-5477, 1931-1944

Box 176, Folder 1083

Title Insurance & Trust Company reports on Trust S-5479, 1931-1946

Box 176, Folder 1084

Title Insurance & Trust Company, reports on Trust S-5479, 1937-1947

Box 176, Folder 1085

Title Insurance & Trust Company, reports on Trust 4489, 1924-1946

Box 176, Folder 1086

Title Insurance & Trust Company reports on Trust S-9821, 1935-1937

Box 176, Folder 1087

Leases and rentals; bookkeeping records of rental, 1945-1951

Box 177, Folder 1088

Accounts, 1936-1946

Box 177, Folder 1089

Agenda and data for meetings of Board of Directors, 1948-1952

Box 177, Folder 1090

Materials for meetings of Board of Directors, 1943-1947

Box 177, Folder 1094

Correspondence; rentals; property transfers, 1936-1945

Box 177, Folder 1098

American Beet Sugar Company, contracts, correspondence, 1931-1942

Box 178, Folder 1099

G. C. Appelt, land lease, 1925

Box 178, Folder 1101

City of Los Angeles, correspondence, water and power agreements, 1927-1931

Box 178, Folder 1102

Correspondence; land and oil; property transactions, 1926-1936

Box 178, Folder 1103

Charles Baroldi, land lease, 1931-1936

Box 178, Folder 1105

Correspondence; land leases, 1924-1938

Box 178, Folder 1106

Royce J. Chezen, lease, 1926-1933

Box 178, Folder 1107

Cook & Hall, planning study of Dominguez area for Estate Company, 1924-1925

Box 178, Folder 1110

Jesus Cruz, correspondence, 1927-1936

Scope and Content Note

Regarding leases of Dominguez Estate Company and Watson lands.
Box 178, Folder 1113

Correspondence; land leases; railroad rights of way; survey, 1924-1936

Box 178, Folder 1114

Correspondence, 1925-1935

Scope and Content Note

Includes farm leases, letters about California Cooperative Vegetable Exchange, contract with state for sand removal.
Box 178, Folder 1115

Correspondence, 1926-1943

Scope and Content Note

Includes letters regarding construction of bridge over Compton Creek; property management.
Box 178, Folder 1116

Farmers Produce Company, land lease, 1925

Box 178, Folder 1117

Correspondence; land leases, 1924-1936

Box 178, Folder 1118

Gardena Valley Produce Company, land lease, 1928-1929

Box 178, Folder 1122

Irwin R. Hall, land lease, 1926-1936

Box 178, Folder 1123

S. Hashii, land lease, 1930-1931

Box 178, Folder 1124

Lee B. Hawkins, land lease, 1925-1928

Box 178, Folder 1125

Harry K. Hill, lease and rental collections, 1924-1925

Scope and Content Note

For Dominguez Estate Company and Francis lands.
Box 178, Folder 1126

Holly Sugar Corporation, 1924-1937

Scope and Content Note

Regarding sugar beet contracts and field allotments, Dominguez Estate Company lands.
Box 178, Folder 1127

T. Hosokawa, land lease, 1925-1926

Scope and Content Note

Letters regarding possible non-compliance with Alien Land Law.
Box 178, Folder 1128

Hughes-Mitchell Processes, 1934-1936

Scope and Content Note

Regarding land purchase from Dominguez Estate Company, lead deposit damage to celery crop.
Box 178, Folder 1129

T. Isomo, land lease, 1935-1937

Scope and Content Note

Also includes Independent Harvesters Relief Assn. regarding topping of trees.
Box 178, Folder 1130

Industrial Fuel Supply Company, operations and easements on land of Dominguez Estate Company, 1925-1927

Box 178, Folder 1131

Kafitz & Martin, insurance claims regarding car owned by Dominguez Estate Company, 1929-1931

Box 178, Folder 1132

Kasuo Kawachi, land lease, 1926-1935

Scope and Content Note

Includes letter of recommendation for George Kawaichi.
Box 178, Folder 1133

James N. Kobata, land lease; Konichi Kodama, land lease, 1924-1927

Box 178, Folder 1134

Kenichi Kodama, land lease, settlement for crop damage, 1924-1925

Box 178, Folder 1135

Toshiro Kuritani, land lease, 1924-1929

Box 178, Folder 1136

Land leases, gift from lessor, 1931-1937

Box 178, Folder 1137

William H. Lange, land lease, 1924-1926

Box 179, Folder 1140

Correspondence; land leases, 1927-1934

Box 179, Folder 1142

K. Matsuda, land lease, 1927-1935

Box 179, Folder 1143

Land leases, 1925-1937

Scope and Content Note

Includes letters regarding possible non-compliance with Alien Land Act.
Box 179, Folder 1145

Kiyoichi Nishimoto, land lease, 1924-1932

Scope and Content Note

Includes affidavit for compliance of Alien Land Act.
Box 179, Folder 1146

Mitsugi Okano, land lease, 1924

Box 179, Folder 1147

Miscellaneous correspondence, 1920-1936

Scope and Content Note

Includes George Hand and Henry W. O'Melveny on management of Dominguez Estate Company lands & construction.
Box 179, Folder 1148

Land leases, 1928-1938

Box 179, Folder 1150

Pacific Gasoline Company, lease with Dominguez Estate Company, 1926

Box 179, Folder 1152

Gerald H. Petty, land lease and sub-leases, 1924-1925

Scope and Content Note

Includes information regarding Japanese tenants and compliance with Alien Land Act.
Box 179, Folder 1157

Lease of space for advertising signs, 1936

Box 179, Folder 1159

Correspondence; 1923-1936

Scope and Content Note

Including land leases; surveys tax assessments; sale of gravel.
Box 179, Folder 1160

Land leases, 1927-1936

Box 179, Folder 1161

Land leases, 1930-1942

Box 179, Folder 1162

Correspondence, 1924-1941

Box 179, Folder 1163

Correspondence, 1934-1946

Box 179, Folder 1164

Correspondence, 1936-1946

Box 179, Folder 1165

Correspondence, 1924-1945

Box 179, Folder 1166

Property leases and transfers, 1924-1941

Box 179, Folder 1167

Bills, notary fees, 1925-1945

Box 179, Folder 1168

Office expenses, 1924-1942

Box 179, Folder 1169

Office bills, 1924-1944

Box 179, Folder 1170

Bills, 1924-1945

Box 180, Folder 1171

Correspondence; property expense, 1940-1945

Box 180, Folder 1172

Correspondence; oil leases; bills, 1928-1939

Box 180, Folder 1173

Surveys; printing bills, 1924-1928

Box 180, Folder 1174

Employee applications; correspondence, 1925-1945

Box 180, Folder 1175

Paid bills, 1924-1945

Box 180, Folder 1241

Rudolph H. Redmond, lot purchase, 1945

Box 180, Folder 1244

Albert & Anna Rothenberg, lot purchase, 1944-1947

Box 180, Folder 1247

James W. Holden, lot purchase, 1944-1946

Box 180, Folder 1248

Fenton R. & Mary E. Scholes, 1944-1948

Box 180, Folder 1249

Agnes K. Schultz, lot purchase, 1944-1946

Box 180, Folder 1251

Elliott S. & Edna N. Cole, lot purchase, 1945-1946

Box 180, Folder 1256

Donald H. & Helen M. Teller, lot purchase, 1944-1946

Box 180, Folder 1260

Henry E. Orton and Robert R. Pope, lot purchase, 1944-1947

Box 180, Folder 1263

Lester R. & Ethel Thompson, lot purchase, 1945-1946

Box 180, Folder 1271

Paul & Marion L. Treat, lot purchase, 1945

Box 180, Folder 1272

John W. Truwe, lot purchase, 1945

Box 180, Folder 1274

Howard I. & Adelaide s. Watts, lot purchase, 1946

Box 180, Folder 1278

Wayne W. & Decima C. Whitehead, lot purchase, 1946

Box 180, Folder 1279

Hugh C. & Eleanor F., 1945 lot purchase; 1948 paperwork for sale by Wilkersons, 1945, 1948

Box 180, Folder 1280

C.D.& Patricia R. Williams, lot purchase, 1946

Box 180, Folder 1821

Lester, Ryons & Company, stock purchases for Dominguez Estate Company, 1952

Box 180, Folder 1831

Lease of 200 acres of Reyes Tract to Carson Estate Company, correspondence, 1940-1944

Box 180, Folder 1847

Kafitz & Martin, insurance invoices, 1940-1955

Box 181, Folder 1848

Kafitz & Martin, insurance charges, 1943-1947

Scope and Content Note

Includes descriptions of coverage and premiums.
Box 181, Folder 1849

Kafitz & Martin, insurance charges, 1946-1954

Scope and Content Note

Includes correspondence about payments and descriptions of claims.
Box 181, Folder 1850

Kafitz & Martin, insurance charges; includes correspondence about payments and descriptions of claims, 1940-1942

Box 181, Folder 1870

Lebow-McNee Oil Company, oil lease and royalties, Dominguez Estate Company lease, 1946-1951

Box 181, Folder 1871

Union Bank & Trust Company, statements, 1925-1925

Box 181, Folder 1872

Union Bank & Trust Company, statements, 1928-1932

Box 181, Folder 1873

Union Bank & Trust Company, statements, 1933-1937

Box 182, Folder 1874

Union Bank & Trust Company, statements, 1938-1941

Box 182, Folder 1875

Security-First National Bank, statements, 1935-1937

Box 182, Folder 1876

Security-First National Bank, statements, 1940-1947

Box 182, Folder 1896

Citizens National Bank, Los Angeles, statements, 1939-1940

Box 182, Folder 1897

Farmers & Merchants Bank, Los Angeles, statements, 1938-1940

Box 182, Folder 1898

Farmers & Merchants Bank, Los Angeles, statements, 1941-1947

Box 182, Folder 1899

California Bank, statements, 1939-1940

Box 182, Folder 1900

Bank of America, Los Angeles, statements, 1938-1940

Box 182, Folder 1901

Bank of America, Los Angeles, statements, 1940-1941

Box 182, Folder 1902

California Bank, statements, 1936-1941

Box 182, Folder 1903

Citizens National Bank, Los Angeles, statements, 1936-1941

Box 182, Folder 1904

Carl Pauly, lot purchase and payments, 1937-1941

Box 182, Folder 1998

Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1944-1945

Box 183, Folder 1999

Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1946-1947

Box 183, Folder 2000

Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1943

Box 183, Folder 2001

Ben R. Meyer Collection, 1940

Scope and Content Note

Regarding sales of furniture and heirlooms by Dominguez Estate Company, includes purchase orders, correspondence, shipment information.
Box 183, Folder 2002

J. J. Newberry Company, rents paid to Dominguez Estate Company, 1936-1945

Box 183, Folder 2003

J. J. Newberry Company, rents paid, 1946-1954

Scope and Content Note

Includes correspondence regarding receipt of checks, insurance concerns.
Box 184, Folder 2004

J. J. Newberry Company, rents paid, 1952-1954

Box 184, Folder 2023

Maintenance of offices, 1946-1950

Scope and Content Note

Offices located at 612-14 South Spring Street, Los Angeles.
Box 184, Folder 2024

Pacific Telephone Company, service to Dominguez Estate Company, 1950-1952

Box 184, Folder 2026

Fusaichi Takouchi, land lease, 1931-1940

Box 184, Folder 2027

Commerce Clearing House, service to Dominguez Estate Company, 1936-1955

Box 184, Folder 2028

Community Chest of Los Angeles, contributions of Dominguez Estate Company employees, 1937-1942

Box 184, Folder 2029

Clover Construction Company, pipe installation on Dominguez lands, 1948-1949

Box 184, Folder 2030

Pacific Telephone Company, service to Dominguez Estate Company, 1946-1949

Box 184, Folder 2031

Dominguez Graphic, advertising for Dominguez Estate Company, 1946-1952

Box 184, Folder 2032

Water service from Dominguez Water Corporation, 1949-1954

Box 184, Folder 2035

Ernst & Ernst, audit of oil accounts, 1948

Box 184, Folder 2037

Foster-Quinn Company, bills for printing forms, reports, etc., 1936-1939

Box 184, Folder 2054

Insurance policies, 1946-1949

Box 184, Folder 2055

Prepaid insurance, 1937-1938

Box 185, Folder 2057

Kiplinger Letters, weekly business letters, 1949-1952

Box 185, Folder 2058

Legislative bills, file of national and state legislative proposals, copies of Congressional Record, 1949-1955

Box 185, Folder 2059

Spurgoon S. & Mildred S. Marsh, lot purchase, 1946-1949

Box 185, Folder 2064

West Coast Stationers, supplies for Dominguez Estate Company, 1946-1953

Box 185, Folder 2065

Westmore Land Company, correspondence on John J. Gaffney land purchase from Dominguez Estate Company, 1938-1949

Scope and Content Note

Includes 1940 partial reconveyance, gas lease, financial statements, taxes.
Box 185, Folder 2066

Westmore Land Company, 1940-1943

Scope and Content Note

Includes articles of incorporation & amendment, tract development and sales of lots.
Box 185, Folder 2067

Wood-Callahan Oil Company, production record, Dominguez Estate Company lease, 1946-1951

Box 185, Folder 2068

Correspondence, bills, 1925-1954

Box 185, Folder 2080

Thrifty Drug Stores, rental payments, 1937-1944

Box 186, Folder 2081

Thrifty Drug Stores, rental payments, 1944-1945

Box 186, Folder 2082

Thrifty Drug Stores, rental payments, 1947-1952

Box 186, Folder 2088

Ritz-Carlton Hotel Company, correspondence and reports on stock held by Dominguez Estate Company, 1938-1940

Box 186, Folder 2092

Security-First National Bank, audit reports of stock pledge receipts, Dominguez Estate Company, 1933-1950

Box 186, Folder 2093

Shearson, Hammill & Company, securities transactions, 1951-1953

Box 186, Folder 2094

Shearson, Hammill & Company, securities transactions, 1951-1953

Box 186, Folder 2095

Spring Street Realty Company, rentals and maintenance, Dominguez Estate Company offices, 1944-1949

Box 186, Folder 2098

Stationers Corporation, supplies for Dominguez Estate Company, 1954

Box 186, Folder 2099

Stern, Frank & Meyer, securities transactions, 1949

Box 186, Folder 2100

Stern, Frank & Meyer, securities transactions, 1943-1945

Box 187, Folder 2101

Stern, Frank & Meyer, securities transactions, 1946-1948

Box 187, Folder 2102

Thrifty Drug Stores, rental payments, 1953-1955

Box 187, Folder 2175

Charles E. Shilling, land sales, street improvements, water reservoirs installations on Dominguez Estate Company lands, 1919-1924

Box 187, Folder 2177

H. M. Sullivan, rental payments, 1923-1925

Box 187, Folder 2178

William J. Tachibana, land lease, 1924-1926

Box 187, Folder 2179

Map of Tract 4671, 190th and Main Streets, subdivision and sale, 1921-1935

Box 187, Folder 2181

Wong Puey Tung, land lease, 1925-1930

Box 187, Folder 2186

James S. Yoshinobu and Yung Sik, land lease, 1928-1936

Box 187, Folder 2240

Bank Balances, 1946-1947

Scope and Content Note

For Dominguez Estate Company, Dominguez Water Corporation, Dominguez-Wilshire Corporation.
Box 187, Folder 2416

Earlier leases and agreements, 1911-1918

Scope and Content Note

Includes corrected copy of Pacific Electric Company allotment with restrictions, contracts with Baker Iron Works, Lacy Manufacturing.
Box 187, Folder 2424

Courtland D. Emden, attachment of property and garnishing of wages by Dominguez Estate Company to settle suit of Harvey J. Stevenson, 1943-1944

Box 187, Folder 2425

Papers related to James Enycart salary attachment to settle suit of Charles C. Burden, 1934-1936

Box 187, Folder 2426

Correspondence, 1934-1936

Scope and Content Note

Primarily O'Melveny correspondence about oil leases, co-operative farming,etc.; includes O'Melveny 1936 resignation as Director of Dominguez Estate Company.
Box 187, Folder 2427

Leases, financial statement, agreement with Pacific Electric Railway Company to construct road crossing right of way, 1926-1936

Box 187, Folder 2428

Grace Watson Rollins, note and attachments by Dominguez Estate Company, change of name, remittances from Title Insurance, lawsuits, 1934

Box 187, Folder 2429

Bank balances, 1940-1943

Scope and Content Note

Also includes Dominguez Water Corporation/Francis Land Company.
Box 187, Folder 2430

Bank balances, 1944-1945

Scope and Content Note

Also includes/Dominguez Water Corporation/Francis Land Company/Dominguez-Wilshire Corporation.
Box 188, Folder 2431

Bank balances, 1936-1939

Scope and Content Note

Also includes/Dominguez Water Corporation/Francis Land Company/Reyes-Dominguez Company.
Box 188, Folder 2432

Monthly trial balance account sheets, 1911-1922

Box 188, Folder 2433

Monthly trial balance account sheets, 1922-1925

Box 188, Folder 2434

Monthly trial balance account sheets, 1926-1927

Box 188, Folder 2435

Monthly trial balance account sheets, 1927

Box 188, Folder 2436

Monthly trial balance account sheets, 1928

Box 188, Folder 2437

Monthly trial balance account sheets, 1929

Box 188, Folder 2438

Monthly trial balance account sheets, 1930

Box 189, Folder 2439

Monthly trial balance account sheets, 1931

Box 189, Folder 2440

Land valuations and assessments, invoices from J. A. Benell, 1941-1945

Box 189, Folder 2441

Agenda for directors' meeting, profit statements, dividend reports, income tax liability, 1936-1943

Box 189, Folder 2442

Purchase and sale of stocks and bonds, 1923-1933

Box 189, Folder 2443

Purchase and sale of stocks and bonds, 1934-1935

Box 189, Folder 2445

Domiguez Estate Company, correspondence regarding campaign against Compton School District Bond Election, 1938

Box 189, Folder 2446

Liquidation of Mattoon Act bonds, 1938-1939

Box 189, Folder 2448

James P. Bradley, invoices for legal services, 1940-1942

Box 189, Folder 2449

George H. Carson, assignment of estate interest, 1936

Box 189, Folder 2450

John Victor Carson, tractor and team operations, 1924

Box 189, Folder 2453

Amendment of Articles of Incorporation and issuance of additional stock, 1928, 1933

Box 189, Folder 2454

Los Angeles County, easement refund, 1954

Box 189, Folder 2455

Compensation from Army Air Corps for airplane crash damage on Dominguez land, 1944

Box 189, Folder 2456

Davidson Investment Company, tract releases, taxes, note payments, 1924-1931

Box 190, Folder 2457

Easements and right of way deeds, 1928-1934

Scope and Content Note

Deeds and easements to cities of Long Beach, Los Angeles, Los Angeles County, General Petroleum Corp.LA and Salt Lake RR, Pacific Electric Land Company, Shell Oil Company, Southern California Edison, Standard Gas Company, Standard Oil Company of California, Union Oil Company of California.
Box 190, Folder 2458

Dempsey & McKay, invoices for legal services, 1937

Box 190, Folder 2459

invoices and bills, 1940-1941 1940-1941

Box 190, Folder 2460

Invoices and bills, 1941 1941

Box 190, Folder 2461

Correspondence regarding Fred Drew and Dominguez Estate Company's status pre U.S. IRS Act of 1936, 1936-1938

Box 190, Folder 2462

Ledger sheet of land values and taxes over time, 1939

Box 190, Folder 2463

Shareholder ledger sheets showing dividends paid, 1937-1941

Box 190, Folder 2464

Dividends from stock investments, 1937-1938

Box 190, Folder 2465

Dividends reports, 1934-1936

Box 191, Folder 2466

Dividends notices and reports, 1934-1936

Box 191, Folder 2467

Dividends reports, 1936

Box 191, Folder 2468

Non-profit donations receipts, 1925-1944

Box 191, Folder 2469

Engineering, Inc., bankruptcy proceedings, 1938-1942

Box 191, Folder 2471

Farm Products Company, lease and quitclaim deed to Dominguez Estate Company, 1942-1943

Box 191, Folder 2473

Leases and agreements, correspondence regarding financing the Dominguez Water Company construction of water plant, rights-of-way, land sales, 1911-1933

Box 191, Folder 2479

Insurance premiums, 1935-1936

Box 191, Folder 2480

Kafitz & Martin, correspondence and insurance policies, 1925-1935

Box 192, Folder 2481

Insurance policies, 1939-1940

Box 192, Folder 2482

Insurance policies, 1935-1944

Box 192, Folder 2483

Insurance policies, 1943-1949

Box 192, Folder 2484

Insurance charges, 1939

Box 192, Folder 2485

Kaspare Cohn Company, Ltd., services for Dominguez Estate Company. 1935-1938

Box 192, Folder 2486

Takeharu Amamiya, correspondence, 1939-1943

Scope and Content Note

Correspondence regarding lease; includes birth certificate, letter from War Relocation Authority requesting removal from relocation center and response, Dominguez Estate Company.
Box 192, Folder 2487

Yoshio Amemiya, land lease, 1942

Scope and Content Note

Includes birth certificate.
Box 192, Folder 2488

Henry Aoto, land lease, 1939-1942

Scope and Content Note

Includes birth certificate.
Box 192, Folder 2489

Charles Baroldi, land lease, 1939-1944

Box 192, Folder 2490

Carlo Basso, land lease, 1934-1943

Scope and Content Note

Includes agreement on sharing water well with Carson Estate Company, affadavits to American Consul in support of Stefano Brasso immigrating to the U.S., documents regarding sublet to Yoneso Sasaki.
Box 192, Folder 2491

B. Blua, land lease, 1936-1946

Box 192, Folder 2492

Los Angeles County, land lease and end of tenancy from Francis land, Dominguez Estate Company, 1930-1934

Box 192, Folder 2493

Jesus Cruz, land lease and documents regarding sale of sugar beet tops, 1938-1940

Box 192, Folder 2494

Manuel V. Deniz, land lease, 1937-1939

Box 192, Folder 2495

Masaaki Doi, land lease, 1941

Scope and Content Note

Includes birth certificate.
Box 192, Folder 2496

Haruko Dote, land lease, 1938-1941

Scope and Content Note

Includes birth certificate.
Box 192, Folder 2497

Yutako Endow, land lease, 1939-1942

Scope and Content Note

Includes birth certificate.
Box 192, Folder 2498

George A & Mildred Fick, land lease, 1942-1943

Box 192, Folder 2499

Foster & Kleiser, agreement and correspondence regarding billboard site rentals, 1930

Box 192, Folder 2500

Geno Garnica, land lease, 1941

Box 192, Folder 2501

M. Garnica, land lease, harvest reports with prices, 1941

Box 192, Folder 2502

Martin Haase, land lease, applications for loans from Farm Credit Administration, 1937-1943

Box 192, Folder 2503

D. Albertoni, land lease, 1938-1940

Box 192, Folder 2504

Irwin R. Hall, land lease and correspondence, 1927-1937

Box 192, Folder 2505

Itsuye Hamamoto, land lease, birth certificate, 1939-1942

Scope and Content Note

Includes birth certificate, correspondence.
Box 192, Folder 2506

Shigeru Hashii, land lease, 1938-1939

Scope and Content Note

Includes birth certificate (photostat), correspondence regarding farming & monies owed.
Box 192, Folder 2507

J. Ikemoto, house rental, 1939-1940

Box 192, Folder 2508

T. Isono, land lease, 1934-1941

Scope and Content Note

Includes certificate of Hawaiian birth, rental forms, correspondence, December 1941 cancellation of lease.
Box 192, Folder 2509

Ng. Soon Jip, land lease, 1937-1939

Scope and Content Note

Includes photo identifcation, rental receipt book.
Box 193, Folder 2510

Isao Kagawa, land leases, 1941-1942

Scope and Content Note

Includes birth certificate (photostat), crop records, correspondence regarding payment of rent, quitclaim.
Box 193, Folder 2511

Kiyoto Kakuta, land lease, 1929-1942

Scope and Content Note

Includes photo of birth certificate, rental statements.
Box 193, Folder 2512

Kinyu Kato, land lease, 1937-1938

Box 193, Folder 2513

Nobuo Kato, land lease, 1941-1942

Scope and Content Note

Includes birth certificate (photostat), rental statement.
Box 193, Folder 2514

Kazuo Kawaichi, land lease, 1933-1943

Scope and Content Note

Includes birth certificate, rental statements, correspondence at Poston, Arizona relocation center.
Box 193, Folder 2515

George Kimura, land lease, 1937-1942

Scope and Content Note

Includes birth certificate, rental statements.
Box 193, Folder 2516

Nasaru Kitano, land lease, 1934-1942

Scope and Content Note

Includes birth certificate, rental statements.
Box 193, Folder 2517

Nobuo Kodama, land lease, 1933-1934

Scope and Content Note

Includes birth certificate, letter from Dominguez Estate Company referring to map of leased land (not included).
Box 193, Folder 2518

Mashaharu Kozai, land lease, 1939-1946

Scope and Content Note

Includes rental statements, correspondence regarding delayed lease payments, handwritten 1946 notation regarding birth certificate.
Box 193, Folder 2519

Shizuya Kuwahara, land leases, 1937-1942

Scope and Content Note

Includes birth certificate, rental statements.
Box 193, Folder 2520

Yoshiko B. Kuwahara, land lease, 1939-1942

Scope and Content Note

Includes birth certificate, affidavit of citizenship.
Box 193, Folder 2521

Jason Lee, land lease, 1942

Scope and Content Note

With map of Lee leases.
Box 193, Folder 2522

Jess Linares, land lease, 1942-1943

Scope and Content Note

Includes 1943 letter notifying Linares that land is leased to someone else.
Box 193, Folder 2523

Maclay Rancho Water Company, land lease, 1933-1934

Box 193, Folder 2524

Joralman Land Company, land lease, 1933-1935

Scope and Content Note

Includes statements of rent or crop collection, correspondence regarding rent.
Box 193, Folder 2525

Kajime Masuzumi, land lease, 1938-1939

Scope and Content Note

Includes birth certificate, rental statements.
Box 193, Folder 2526

Sonae Matsui, land lease, 1938-1941

Scope and Content Note

Includes rental statements, 1941 letter requesting return of birth certificate.
Box 193, Folder 2527

John C. Maurer & Sons, land lease, rental statements, 1942-1943

Box 193, Folder 2528

Niroshi Matsumoto, land lease, 1940-1941

Scope and Content Note

Includes leasing and rental letters, and 1941 letter confirming return of birth certificate.
Box 193, Folder 2529

Taro Matsumura, land lease, 1941-1942

Scope and Content Note

Including birth certificate (photostat), rental statements, 1942 letter transferring house and property to Dominguez Estate Company to settle debt.
Box 193, Folder 2530

Shizuko Matsunaga, land lease, 1939

Scope and Content Note

Includes birth certificate (photostat), rental statement, letter requesting payment of rent; letter from Del Amo returning Matsunaga birth certificate.
Box 193, Folder 2531

Fred M. McClain, land lease, rental statements, 1942

Box 193, Folder 2532

Shigeru Mishima, land lease, 1929-1942

Scope and Content Note

Includes birth certificate (photostat), rent statements, letters regarding past due payments, 1929 lease to Royce J. Chezm (possible sub-lease?).
Box 193, Folder 2533

Misao Miyakawa, land lease, 1940

Scope and Content Note

Includes birth certificate, correspondence with Del Amo Estate Company regarding birth certificate, rental statement.
Box 193, Folder 2534

Masao Morita, land lease, 1936-1941

Scope and Content Note

Includes birth certificate (photostat), rental statements, 1937 letter regarding compliance with Alien Land Act.
Box 193, Folder 2535

Shisuko Tanabe Motoyasu, land lease, 1941-1942

Scope and Content Note

Includes birth certificate (photostat), 1942 letter with payment terms for assuming lease from M. Doi.
Box 193, Folder 2536

Yoshito Nakamoto, land lease, 1940-1942

Scope and Content Note

Includes birth certificate (photostat), rental statements, 1942 letter to Harold C. Morton allowing him to assume lease.
Box 193, Folder 2537

Masao Nakoshima, land lease, 1939-1942

Scope and Content Note

Includes birth certificate, rental statements, correspondence regarding past due account.
Box 193, Folder 2538

Shinzo Nambu, land lease, 1941

Scope and Content Note

Includes statement of citizenship from Immigration Service, rental statement.
Box 193, Folder 2539

R.D. Neale, land lease, 1942-1943

Scope and Content Note

With rental statements, handwritten letter regarding terms.
Box 193, Folder 2540

Ben Negrete, land lease, 1939

Box 193, Folder 2541

Morimitzu Nishimoto, land lease, 1935-1941

Scope and Content Note

With birth certificate (photostat), rental statements, correspondence regarding payment.
Box 193, Folder 2542

Nazafumi Nomura, land lease, 1939-1940

Box 193, Folder 2543

Kiyoichi Nishimoto, land lease, 1936-1938

Scope and Content Note

Includes birth certificate (photostat), rental statements, correspondence regarding payment.
Box 193, Folder 2544

Kusuye Oishi, land leases, 1939-1941

Scope and Content Note

Includes birth certificate (photostat), rental statements, list of crops, 1941 letter to S. Hashii allowing Oishi sublease.
Box 193, Folder 2545

D.J. Quijada, land lease, 1941

Box 193, Folder 2546

Juro Sagata, land lease, 1941

Scope and Content Note

Includes birth certificate (photostat), rental statements, letters regarding payment and dirt removal.
Box 193, Folder 2547

Hagime Sakawye, land leases, 1938-1939

Scope and Content Note

Includes birth certificate (photostat), rental statements, correspondence regarding payment, handwritten letter from Leo Suzuki.
Box 193, Folder 2548

Hami Sakauye, land lease, 1942

Scope and Content Note

Includes birth certificate and affidavit of citizenship, rental statements, 1942 letter from Dominguez Estate Company requesting affidavit.
Box 193, Folder 2549

Filberto Sanchez , land lease, 1940-1941

Scope and Content Note

Lease noted as cancelled 12/12/41; also includes records of crops.
Box 193, Folder 2550

Masaaki Shimatsu, land lease, 1941

Scope and Content Note

Includes 3 copies of lease(noted as cancelled 12/12/41); register of birth (photostat), undated crop receipt, 1941 letter requesting birth certificate, 1941 release from lease.
Box 193, Folder 2551

Masao Shimono, land lease, 1938-1942

Scope and Content Note

Includes birth certificate and related corresppondence, rental statements, correspondence regarding rent payment, 1942 signed affidavit of citizenship.
Box 193, Folder 2552

Isuruko Shitara, land lease (cancelled), 1940-1943

Scope and Content Note

Includes birth certificate, letters about rent booklet and cancellation of lease.
Box 193, Folder 2553

Arthur Soll, land lease, 1942-1943

Scope and Content Note

With 1943 letter authorizing removal of fences on property.
Box 193, Folder 2554

M. Suenga, land lease, 1934-1937

Scope and Content Note

With 1937 letter requesting birth certificate to prove citizenship.
Box 193, Folder 2555

Leo Takuya Sugano, 1936-1939

Scope and Content Note

Includes land lease, birth certificate (photostat), rental statements, correspondence about rent and sublease to Mr. Endow.
Box 193, Folder 2556

Toshio Sugano, land lease, rental statements, 1939-1941

Box 193, Folder 2557

O. Sugasawara, land lease, 1937-1938

Scope and Content Note

With rental receipt book, rental statements, 1937 letter requesting birth certificate.
Box 194, Folder 2558

Jimi J. Siyishi, land lease, 1931-1940

Scope and Content Note

Includes birth certificate (photostat), rental statements and correspondence about payments, 1937 letter requesting birth certificate.
Box 194, Folder 2559

Soi Siyishi, land lease, 1941-1942

Box 194, Folder 2560

Toshiaki Suminaga, land lease, 1934-1938

Scope and Content Note

Includes birth certificate, rental statements, correspondence about lease and late payments.
Box 194, Folder 2561

J.B. & Ruth Sweirstra, land lease, 1935-1938

Scope and Content Note

With rental statement, handwritten note authorizing construction.
Box 194, Folder 2562

Masao Takahashi, land lease, 1924-1938

Scope and Content Note

Includes proof of citizenship, rental statements and related correspondence.
Box 194, Folder 2563

Yoneguma Takahashi, land lease, 1934-1940

Scope and Content Note

Includes birth certificate, rental statements.
Box 194, Folder 2564

Toshie Takata, land lease, 1939-1941

Scope and Content Note

Includes rental receipt book, rental statements, correspondence regarding birth certificate.
Box 194, Folder 2565

Rogert Shigeru Ueda, land lease, 1935-1941

Scope and Content Note

Includes certificate of Hawaiian birth, rental statements and related correspondence.
Box 194, Folder 2566

Harumi Uyeda, land lease 1939-1941

Scope and Content Note

Lease cancelled 12/12/1941; includes birth certificate (photostat), rental statements, undated crop statement.
Box 194, Folder 2567

Itchiro Watanabe, land lease, 1939-1942

Scope and Content Note

Includes birth certificate, rental statements.
Box 194, Folder 2568

Hiroshi Yamamoto, land lease, 1941-1942

Scope and Content Note

Includes birth certificate, affidavit of citizenship, rental statement.
Box 194, Folder 2569

Toshiko Yamashita, land lease, 1940-1941

Scope and Content Note

Includes rental statements, correspondence regarding birth certificate.
Box 194, Folder 2570

Shiinnichi Yoshinobu, land lease, 1937-1942

Scope and Content Note

Includes certificate of Hawaiian birth, correspondence about rent and water rates, letter noting rents and adjustments for tenants (Doi, Nakamoto, Sagata, Kuda).
Box 194, Folder 2571

Cancellation of Japanese land leases, 1922

Scope and Content Note

Signed by tenants; includes specimen copy of lease.
Box 194, Folder 2572

Summary of outstanding leases and payments, Japanese tenants, 1922-1923

Box 194, Folder 2573

Japanese land leases, 1920-1942

Scope and Content Note

Includes birth certificates; copy of Alien Property Initiative Act of 1920, affidavits of citizenship.
Box 194, Folder 2574

Japanese land leases, 1942-1946

Scope and Content Note

Includes transfers, correspondence to "evacuated" Japanese, letters of recommendation, general land leases.
Box 194, Folder 2575

Land Leases and Japanese Relations, 1937-1942

Scope and Content Note

With correspondence on land leases, list of Japanese tenants, correspondence regarding "evacuation" and relocation, requests for letters of recommendation.
Box 194, Folder 2576

Holly Sugar Company, lease, 1919

Scope and Content Note

With map and legal description of lease.
Box 194, Folder 2577

Seaboard National Bank, handwritten building lease, 1934-1935

Box 194, Folder 2587

Thomas Kelly & Sons, oil lease, 1933-1935

Scope and Content Note

With correspondence, letter from O'Melveny to Cotton regarding lease, 1935 quitclaim.
Box 194, Folder 2590

Maps of oil leases - Compton Creek, Cerritos, General Petroleum right-of-way, 1923-1936

Box 194, Folder 2591

Elenore McKenzie, correspondence on payment and quitclaim of oil lease, 1936-1937

Box 194, Folder 2592

Walter F. Neumann, oil lease, correspondence and parcel descriptions, 1921-1922

Box 194, Folder 2605

Statements of oil lease rentals, 1922-1924

Box 194, Folder 2611

Boatright Drilling Company, correspondence and invoices regarding oil well drilling for Dominguez Estate Company, 1940

Box 194, Folder 2612

Midway Gas Company/Southern California Gas Company, gas bills, Dominguez Water and Estate Companies, 1924-1928

Box 195, Folder 2613

Mortgage Guarantee Company, mortgage assignments, 1927-1936

Box 195, Folder 2616

Orchard operations, correspondence, invoices and bills for fertilizer, gasoline, water, 1939-1941

Box 195, Folder 2617

Orchard operations, 1925-1935

Scope and Content Note

Includes correspondence from A. G. Hemming and George Hand, invoices and bills.
Box 195, Folder 2618

Orchard water bills from Dominguez Water Company, 1924-1938

Box 195, Folder 2619

Orchard operations, invoices and bills, correspondence with Sunkist and employees, 1935-1938

Box 195, Folder 2620

Orchard operations, correspondence, and invoices, 1938-1940

Box 196, Folder 2621

Pacific Mutual Life Insurance Company, pledge of Dominguez Estate Company stock and agreement with Shell Oil Company, 1923, 1935

Box 196, Folder 2622

Pacific Southwest Trust & Savings Bank, mortgage of Dominguez Estate Company, 1923

Box 196, Folder 2623

Claude I. Parker, legal services, income tax return, receipts for retainer fees, correspondence, 1923-1932

Box 196, Folder 2624

Hollywood-Palos Verdes Freeway, 1928, 1931

Scope and Content Note

Consists of three blueprint maps of proposed development and correspondence requesting return of land.
Box 196, Folder 2625

Samuel J. & Vallie M. Parr, lease hold assignment to Dominguez Estate Company, 1945

Box 196, Folder 2626

San Gabriel Valley Protective Association, 1929-1932

Scope and Content Note

Includes newspaper, by-laws, and correspondence with Dominguez Estate Company, George Hand, and H. W. O'Melveny regarding construction of proposed Pasadena Dam and agreements with water districts.
Box 196, Folder 2627

Yearly payroll cards, 1945-1946

Box 196, Folder 2628

Payroll cards, 1936-1938

Box 196, Folder 2629

Payroll cards, 1939-1940

Box 196, Folder 2630

Payroll cards, 1941-1942

Box 196, Folder 2631

Payroll cards, 1942-1944

Box 196, Folder 2632

Payroll sheets, monthly, 1943-1945

Scope and Content Note

With correspondence about advances, overtime, vacation, etc.
Box 196, Folder 2633

Payroll records, Montebello White Rose Fig Ranch, handwritten, 1935-1936

Box 196, Folder 2634

Payroll, Seaboard Building, pay for repairs and maintenance, 1937-1942

Box 197, Folder 2635

Payroll records, Drake Apartments, pay for staff, 1937-1942

Box 197, Folder 2636

Payroll records, Drake Apartments, 1937-1943

Scope and Content Note

Includes payroll cards and sheets, 1943 letter regarding Victory Tax on salaries.
Box 197, Folder 2637

Payroll records, 1936-1938

Box 197, Folder 2638

Payroll records, 1939

Scope and Content Note

Includes monthly totals for Drake Apartments, worksheet for year-end corporate expenses.
Box 197, Folder 2639

Payroll records, 1940-1942

Scope and Content Note

Includes monthly totals for Drake Apartments, worksheet for year-end corporate expenses, letters about staff additions, reductions, and vacations.
Box 197, Folder 2663

Audit report and monthly balance sheets, 1922-1928

Box 197, Folder 2664

Monthly balance sheets, 1929, 1932

Box 198, Folder 2665

Monthly balance sheets, 1930

Box 198, Folder 2666

Monthly balance sheets, 1931

Box 198, Folder 2667

Monthly balance sheets, 1932

Box 198, Folder 2668

Monthly balance sheets, 1933

Box 198, Folder 2669

Monthly balance sheets, 1934

Box 198, Folder 2670

Audit reports, 1929-1936

Box 198, Folder 2671

Bi-weekly cash reports, 1929

Box 198, Folder 2672

Bi-weekly cash reports, 1930

Box 198, Folder 2673

Bi-weekly cash reports, 1931

Box 198, Folder 2674

Cash report, 1932

Box 198, Folder 2675

Cash report, monthly, 1933

Box 198, Folder 2676

Drake Apartments, rental income and expense records, 1937-1941

Box 199, Folder 2677

Spring Street Realty Company, monthly rents, 1936-1943

Box 199, Folder 2678

Spring Street Building, rental collections, 1935-1937

Scope and Content Note

Mostly from R. A. Rowan & Company, includes correspondence about maintenance, insurance policy.
Box 199, Folder 2679

Glendale property, rental collections, maintenance, insurance, utilities, 1935-1937

Box 199, Folder 2680

Glendale property, rental collections, 1936-1939

Box 199, Folder 2681

Company, Property Transcations; land transfers, escrows, conveyances, 1924-1935

Box 199, Folder 2682

Jensen Arcade Building, income and financial statement, CPA audit for years 1929-1934, 1935

Scope and Content Note

(2 copies)
Box 199, Folder 2683

Thrifty Drug Stores, rental payments, 1936-1943

Box 200, Folder 2684

Spring Street Building, rental payments and expense, 1935-1940

Box 200, Folder 2685

Spring Street Building, purchase and rental payments, escrows, maintenance, requests for rent reductions, 1927-1935

Box 200, Folder 2686

Spring Street Building, rentals and expense payments, 1940-1945

Box 200, Folder 2687

Holly Sugar Company, lease of farm lands, 1924-1925

Box 200, Folder 2688

Pasadena property, rentals and expenses, 1930-1938

Box 200, Folder 2689

San Fernando Valley property, purchase, rental payments and expense, 1924-1934

Scope and Content Note

Includes letter from May K. Rindge.
Box 200, Folder 2690

Pasadena property, insurance valuations reports, 1936

Scope and Content Note

(2 copies); prepared by Tait Gibson.
Box 200, Folder 2691

Myers vs. Dominguez Estate Company, suit over oil lease, 1934

Box 200, Folder 2692

Santa Monica property, correspondence, leases, rental receipts, invoices and bills, 1936-1942

Box 201, Folder 2693

Santa Monica property, insurance evaluation and blueprint, purchase, rental payments, invoices and bills, 1936-1942

Box 201, Folder 2694

Seaboard Bank Building, valuation report, invoices and bills, 1935-1937

Box 201, Folder 2695

Seaboard Bank Building, invoices and bills, rental payments, correspondence with tenants, deeds and lease agreements, 1935-1938

Box 201, Folder 2696

Seaboard Bank Building, correspondence on deeds, sale of alcohol, invoices and bills, rental payments, and appraisment, 1935, 1938

Box 201, Folder 2697

Acreage rentals, correspondence and rental payments, 1924-1927

Box 201, Folder 2698

Acreage rentals, correspondence and rental payments, 1927-1930

Box 201, Folder 2699

Acreage rentals, correspondence and rental payments, 1931

Box 202, Folder 2700

Acreage rentals, correspondence and rental payments, 1932

Box 202, Folder 2701

Acreage rentals, correspondence and rental payments, 1933

Box 202, Folder 2702

Acreage rentals, correspondence and rental payments, 1934-1935

Box 202, Folder 2703

Acreage rentals, correspondence and rental payments, 1936-1937

Box 202, Folder 2704

Acreage rentals, correspondence on sugar beet farming and payment from federal government, rental payments, 1937-1939

Box 202, Folder 2705

Acreage rentals, correspondence on sugar beet farming and payment from federal government, rental payments, 1940-1942

Box 202, Folder 2706

Land rental reports, rent payments, correspondence, 1939-1945

Box 203, Folder 2707

Land rental reports, tenant account balances, 1944-1945

Box 203, Folder 2708

Tree Planting, Dominguez Hill, 1933-1937

Scope and Content Note

Noting types of trees and maintenance expenses paid by Dominguez Estate Company, invoices from Del Amo Nurseries, correspondence.
Box 203, Folder 2709

Petroleum Export Corporation, note payment on land purchase from Dominguez Estate Company, correspondence regarding interest, 1922-1926

Box 203, Folder 2710

Price, Waterhouse Company, audit fees for Dominguez Estate Company for years 1931-1933, 1934 1934

Box 203, Folder 2711

Jean M. Diehl Rogers, sale of Santa Barbara property to Dominguez Estate Company, 1935

Box 203, Folder 2712

Alvarado Street property, assessments, maintenance and utility bills, 1935 sale of property to Jean Diehl Rogers, 1924-1935

Box 203, Folder 2713

Desert Development company, 1936-1945

Scope and Content Note

Including 1936 reorganization plan; 1945 sale of La Quinta Hotel property, liquidation of La Quinta Properties Company.
Box 203, Folder 2714

Land purchases and sales, 1944-1946

Box 203, Folder 2715

E. C. Power & Son, land purchase, land on Long Beach Boulevard, 1937

Box 203, Folder 2716

Main Street property, rentals and expense, 1934 purchase offer by R. A. Rowan & Company, 1933-1934

Box 203, Folder 2717

Broadway & 87th Street property, rentals, 1935-1937

Box 203, Folder 2718

Broadway & 87th Street property, 1936-1937

Scope and Content Note

With purchase orders and invoices for improvements and modifications for tenants, many for Thrifty Drugs,
Box 203, Folder 2719

Broadway & 87th Street property, building construction, 1936

Scope and Content Note

Includes invoices by P. J. Walker Company, Builders, for materials, labor, unemployment insurance.
Box 204, Folder 2720

Broadway & 87th Street property, repairs on building, 1946-1955

Scope and Content Note

Primarily invoices by P. J. Walker Company, Builders.
Box 204, Folder 2721

Broadway & 87th Street property, construction expense, 1936

Scope and Content Note

Invoices by P. J. Walker Company, Builders.
Box 204, Folder 2722

Broadway & 87th Street property, construction expense, 1936

Box 204, Folder 2723

Broadway & 87th Street property, construction expense, 1936

Box 204, Folder 2724

Dominguez Seminary, 1933-1935

Scope and Content Note

Correspondence on maintenance, water irrigation, earthquake damage and repair, letter of thanks for assistance from seminary.
Box 204, Folder 2725

Fig Ranch, Montebello, sale of figs, expenses, 1935-1937

Box 204, Folder 2726

Harris & Frank, negotiation for lease of Dominguez Estate Company property on Wilshire Boulevard, Dun and Bradstreet summary, 1937

Box 205, Folder 2727

Figueroa Street property, 1936-1938

Scope and Content Note

Includes lease agreements, rental payments, insurance policies, correspondence.
Box 205, Folder 2886

Summaries of oil production from Manuel, Reyes and Francis leases, 1929-1942

Box 205, Folder 2890

Avalon Boulevard Improvements - Refund to Dominguez Estate Company, 1930-1931

Box 205, Folder 2897

Rights of way and correspondence, 1922-1936

Scope and Content Note

Includes negotiations, 1931 proposal for Long Beach reservoir on Dominguez Hill, articles of incorporation for Immaculate Heart of Mary.
Box 205, Folder 2898

Agreements for rights of way and correspondence; 1922-1934`

Scope and Content Note

Includes 1934 summary of oil company rights of way and related correspondence.
Box 205, Folder 2899

Agreements and maps of rights of way to oil companies and county agencies, 1924-1933

Box 205, Folder 2900

Agreements and maps of right of way to oil companies and county agencies, 1920-1935

Scope and Content Note

Includes original deeds for Vermont Avenue, Perris Road, Santa Fe Avenue, Alameda Street, Hawthorne Avenue, and Centinela Avenue.
Box 205, Folder 2902

R. A. Rowan company, 1936

Scope and Content Note

Regarding rent collections for Dominguez Estate Company, proposal for Platt Music company building in Beverly Hills.
Box 205, Folder 2914

Annual report, 1954-1956

Box 205, Folder 2915

Annual report, 1957

Box 206, Folder 2916

Annual report, 1958-1960

Box 206, Folder 2917

Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1956

Box 206, Folder 2918

Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1957

Scope and Content Note

Includes correspondence and bills.
Box 206, Folder 2919

Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1958

Scope and Content Note

Includes correspondence and bills.
Box 206, Folder 2920

Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1959

Scope and Content Note

Includes correspondence and bills.
Box 206, Folder 2921

Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1960

Scope and Content Note

Includes correspondence and bills.
Box 206, Folder 2922

Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1951

Box 206, Folder 2923

Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1958

Box 206, Folder 2924

Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1959

Box 206, Folder 2925

Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1960

Box 206, Folder 2926

Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1961

Box 206, Folder 2927

Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1962

Box 206, Folder 2928

Report to stockholders, 1950

Box 206, Folder 2929

Report to stockholders, 1951

Box 206, Folder 2930

Report to stockholders, 1952

Box 206, Folder 2931

Report to stockholders, 1953

Box 206, Folder 2932

Report to stockholders, 1954

Box 206, Folder 2933

Report to stockholders, 1959

Box 206, Folder 2934

Report to stockholders, 1960

Box 206, Folder 2935

Report to stockholders, 1961

Box 206, Folder 2936

Report to stockholders, 1962

Box 206, Folder 2937

Minutes of monthly Board of Directors meetings, 1952

Box 206, Folder 2938

Minutes of weekly Board of Directors meetings, 1953

Box 207, Folder 2939

Minutes of monthly Board of Directors meetings, 1954

Box 207, Folder 2940

Minutes of monthly Board of Directors meetings, 1955

Box 207, Folder 2941

Minutes of monthly Board of Directors meetings, 1956

Box 207, Folder 2942

Minutes of monthly Board of Directors meetings, 1957

Box 207, Folder 2943

Agendas, raw notes, and correspondence, monthly Board of Directors meetings, 1936, 1953-1959

Box 207, Folder 2944

California tax information returns, 1947

Box 207, Folder 2945

California tax information returns, 1948

Box 207, Folder 2946

U.S. and California tax information returns, 1949

Box 207, Folder 2947

U.S. and California tax information returns, 1950

Box 207, Folder 2948

U.S. and California tax information returns, 1951

Box 207, Folder 2949

U.S. and California tax information returns, 1952

Box 207, Folder 2950

U.S. and California tax information returns, 1953

Box 207, Folder 2951

U.S. and California tax information returns, 1954

Box 207, Folder 2952

U.S. and California tax information returns, 1955

Box 207, Folder 2953

U.S. and California tax information returns, 1956

Box 207, Folder 2954

U.S. and California tax information returns, 1957

Box 207, Folder 2955

California tax information returns, 1958

Box 207, Folder 2956

Dividend records, 1953, 1955

Box 207, Folder 2957

Bi-weekly payroll records, 1954-1956

Box 208, Folder 2958

Bi-weekly payroll records and California Department of Employment News Letter, 1957-1959

Box 208, Folder 2959

Report of employees' earnings to State Departments of Employment, 1936-1937

Box 208, Folder 2960

Stock dividends received, 1952-1959

Box 208, Folder 2961

Monthly financial statements, 1958-1959

Box 208, Folder 2962

Monthly financial statements, 1959-1961

Box 208, Folder 2963

Monthly financial statements, 1960-1961

Box 208, Folder 2983

Quinton Engineers, invoices for surveys, services, 1953-1958

Box 209, Folder 2984

Loomis Sayles Company, investment recommendations, transactions, invoices for services, 1956-1957

Box 209, Folder 2985

J. A. Benell, engineering and tax reports, 1939

Scope and Content Note

Also includes reports for Del Amo Estate company, Carson Estate Company, and Watson Land Company.
Box 209, Folder 2986

Harris, Upham Company, investment services, 1955-1957

Box 209, Folder 2987

Wents & Green, engineering reports, 1956-1960

Scope and Content Note

For Dominguez Estate Company and Carson Estate Company; includes 1956 copy of Oil and Gas Conservation Act.
Box 209, Folder 2991

Union Bank & Trust Company, correspondence, 1931-1958

Scope and Content Note

With charges to account, stop payment orders, requests for auditing information.
Box 209, Folder 2992

Dominguez Estate Company, stock and bond holdings, 1953-1958

Box 209, Folder 2993

Merrill Lynch, Pierce, Fenner, & Smith, investments services, 1956-1958

Box 209, Folder 2994

H. R. Little, surveying reports, 1946-1956

Scope and Content Note

Includes invoices and map of tract 16710.
Box 209, Folder 2995

Thrifty Drug Stores, rents paid, 1956-1957

Box 210, Folder 2996

Oil royalties, 1954 1954

Box 210, Folder 2997

Oil royalties, 1956 1956

Box 210, Folder 2998

Oil royalties, 1957 1957

Box 210, Folder 2999

Oil royalties, 1958 1958

Box 210, Folder 3000

Statement of oil and gasoline production and royalties, 1959 1959

Box 210, Folder 3013

Thermalair, Inc., air conditioning installations for Dominguez Estate Company, 1954-1955

Box 210, Folder 3014

Security-First National Bank of Los Angeles, bank statements, correspondence, 1949-1958

Box 210, Folder 3015

Wallace D. Reynolds, expense account receipts and worker's compensation forms, 1951-1957

Box 210, Folder 3016

National Association for Manufacturers, correspondence regarding membership, 1960-1961

Box 210, Folder 3017

Pearman & Son, release of mechanic's lien against Dominguez Estate Company, 1956

Box 210, Folder 3018

Donation requests, 1953-1958

Box 210, Folder 3019

Spring Street Realty Company, lease, 1936-1943

Box 210, Folder 3020

Master Investigation Bureau, invoices, 1957-1958

Scope and Content Note

For policing services for Dominguez Estate Company in Dominguez Hills area, incident reports with photos.
Box 210, Folder 3021

Investor's League, Inc., correspondence, 1955-1957

Scope and Content Note

Regarding membership and benefits.
Box 210, Folder 3022

Report and letter to Stockholders, 1944, 1946

Box 210, Folder 3023

Report to Stockholders, 1947

Box 210, Folder 3024

Report to Stockholders, 1948

Box 210, Folder 3025

Report to Stockholders, 1949

Box 210, Folder 3026

Notice to employees of increase in withholding tax, 1950

Box 210, Folder 3027

Notice of dividend payment, 1950

Box 210, Folder 3028

Report to Stockholders, 1950

Box 210, Folder 3029

Report to Stockholders, 1952

Box 210, Folder 3030

Report to Stockholders, 1953

Scope and Content Note

Regarding details of financial program for Dominguez Water Corporation.
Box 210, Folder 3031

Report to Stockholders, 1956

Box 210, Folder 3032

Report to Stockholders, 1957

Box 210, Folder 3033

Report to Stockholders, 1958

Box 211, Folder 3181

Cancelled checks, Kaspare Cohn & Company, 1911

Box 211, Folder 3183

Review of proposed L.A. Exhibit Center by M.E. Thayer, president's report from 1931, Carson city public hearing notices, and correspondence, 1915, 1931, 1952, 1960, 1988-1989

Box 211, Folder 3184

Reviews and comments on assembly bills and issues of water rights by Donald M. Baker. 1950, 1952-1953

Box 211, Folder 3302

Book of Exhibits, Weinberg Company vs, George & Amelia Bixby, Dominguez Estate Company, and Pacific Electric Company, 1918

Scope and Content Note

Exhibits for plaintiff and defendants include maps, photos, graphs.
Box 212, Folder 3348

Wills & Deeds - Manuel & Engracia Cota de Dominguez, 1882-1949

Box 212, Folder 3349

Sale of Right of Way to Southern California Edison, 1927-1964

Scope and Content Note

For Dominguez Estate Company, Watson Estate Company, Carson Estate Company, Francis Land Company: Deeds, Title, etc. - not executed.
Box 212, Folder 3350

Grant Deeds to City of Los Angeles 1935

Box 212, Folder 3351

Foreclosure of $500,000 Bond Issue by Dominguez Estate Company 1936-1937

Box 212, Folder 3352

Appraisal - De Francis Lands 1928

Box 212, Folder 3353

Arlington Avenue Extension, 1955-1962

Scope and Content Note

Includes prints, grants, easements, deeds, etc.
Box 213, Folder 3354

Articles of Incorporation & Bylaws (with revisions and amendments), 1910-1959

Box 213, Folder 3355

Reorganization - Dominguez Estate Company & Francis Land Company Deal, 1928-1931

Scope and Content Note

Assessment of costs of reorganization.
Box 213, Folder 3356

Bond Issue - Dominguez Water Company, 1936

Scope and Content Note

Includes entire trust deed.
Box 213, Folder 3357

Easements & Rights of Way - Los Angeles County Sanitation District, 1952-1962

Box 213, Folder 3358

Easements & Rights of Way - Los Angeles Metropolitan Water District, 1952-1954

Box 213, Folder 3359

Easements & Rights of Way - Division of Highways, 1952-1955

Scope and Content Note

(regarding widening of Hawthorne Boulevard)
Box 213, Folder 3360

Affiliation of Lands with Metropolitan Water District, 1950-1952

Box 214, Folder 3361

Easements & Rights of Way - Sountern Pacific Pipelines, Inc., 1955-1956

Box 214, Folder 3362

Quitclaims - Various, 1957-1965

Box 214, Folder 3363

Easements & Rights of Way - Southern California Gas Company 1957-1960

Box 214, Folder 3364

Geological Reports & Real Estate Appriasal Reports, 1932-1933

Scope and Content Note

Mainly concerning Dominguez Oil Field.
Box 214, Folder 3365

Nigger Slough - Appraisal & Development Proposals, 1937-1942

Box 214, Folder 3366

Nigger Slough - Drainage Canal - Los Angeles County Flood Control District, 1916-1938

Box 214, Folder 3367

Acquisition & Improvement District #54 - Long Beach Boulevard, 1937

Box 214, Folder 3368

Flood Control - Compton Creek/Dominguez Channel, 1929-1956

Box 215, Folder 3369

Los Angeles River Freeway, 1952-1953

Box 215, Folder 3370

Part of 477.81 Acre Allotment, 1940-1955

Box 215, Folder 3371

Easterly Part of 611.05 Acre Allotment, 1924-1950

Box 215, Folder 3372

Westerly Part of 611.05 Acre Allotment, 1928-1941

Box 216, Folder 3373

Part of 638.94 Acre Allotment, 1921-1959

Box 216, Folder 3374

Part of 639.07 Acre Allotment - East of Western Avenue (in Los Angeles), 1928-1946

Box 216, Folder 3375

Part of 639.07 Acre Allotment - West of Western Avenue, 1925-1968

Box 216, Folder 3376

8.00 Acres - Part of G. M. Dominguez 639.07 Acre Allotment, 1924-1945

Box 217, Folder 3377

San Gabriel Valley Protective Association - Appropriation of San Gabriel River Water 1940-1945

Box 217, Folder 3378

West Coast Basin Suit - Summons, Answer, Amendments, etc., 1946-1955

Scope and Content Note

Suit regarding appropriation of water in the West Coast Basin area - San Pedro family companies among many defendants in suit.
Box 217, Folder 3379

West Coast Basin Suit - California Superior Court Case #506806, 1952-1964

Box 218, Folder 3380

West Coast Basin Suit - Engineer's Reports, 1945-1953

Box 218, Folder 3381

West Coast Basin Suit - Referee's Report, 1960

Box 218, Folder 3382

West Coast Basin Suit - Legal File, 1946-1961

Box 219, Folder 3383

West Coast Basin Suit - Bills Rendered & Paid, 1947-1962

Box 219, Folder 3384

Los Angeles County Regional Planning Commission - Zone Del Amo Area, 1953-1962

Box 219, Folder 3385

Los Angeles County Flood Control District - Avalon Boulevard, 1966

Scope and Content Note

Storm drain and catch basin construction.
Box 219, Folder 3386

License Agreement - Southern California Edison Company - Slope Rights 190th Street Property, 1955

Box 219, Folder 3387

Southern California Edison Company - Easement - Main Street and San Diego Freeway, 1965

Box 219, Folder 3388

Southern California Edison Company - Easement - 190th Street & Avalon Boulevard, 1966

Scope and Content Note

(for TG&Y Store)
Box 219, Folder 3389

Caswell & Company Agreement, 1938-1964

Scope and Content Note

Regarding dirt and sand removal.
Box 219, Folder 3390

Ernst & Ernst Audit Report, 1942-1943

Box 219, Folder 3391

Henry E. Blood Company Agreement, 1941-1942

Scope and Content Note

Regarding removal of sand from Dominguez property.
Box 219, Folder 3392

Miller Brothers Truck Company, 1949

Scope and Content Note

Regarding removal of sand from Dominguez property.
Box 219, Folder 3393

Earth Removal Contracts - Ukropina, et al., 1953

Box 220, Folder 3394

Victoria Street - Construction, 1954-1956

Box 220, Folder 3395

Victoria Zoning Area, 1955

Box 220, Folder 3396

Earth Removal Contracts - Vido Kovacevich Company, 1954-1955

Box 220, Folder 3397

Grading Contract - Boddum-Kahn-Murphy (190th Street, Inglewood to Anza) 1955-1956

Box 220, Folder 3398

Earth Removal Contracts - Owl Trucking Company, 1956-1957

Box 220, Folder 3399

Troy Crisalli Corporation - Storage Permit, 1957

Box 220, Folder 3400

Southern Pacific Company - Industrial Track Agreement, 1965-1967

Box 220, Folder 3401

Southern Pacific Company - Easement - Santa Fe Avenue & Del Amo Boulevard, Parcel #1, 1966-1967

Box 220, Folder 3402

County Sanitation Districts of Los Angeles County - Sewer Easement, 1967

Box 220, Folder 3403

Tract 4058: 129.61 Acre Allotment, Dune Tract, 1923-1943

Box 220, Folder 3404

200 Acre Allotment, 1922-1938

Box 221, Folder 3405

Portion of G. M. Dominguez 299.27 Acre Allotment, 1924-1965

Box 221, Folder 3406

Portion of 327.64 Acre Allotment, 1933-1944

Box 221, Folder 3407

Portion of 348 Acre Allotment, 1922-1958

Box 221, Folder 3408

Portion of Susana D. del Amo 370.82 Acre Allotment, 1926-1939

Box 221, Folder 3409

Portion of A. J. de Guyer 398.11 Acre Allotment, 1923-1957

Box 222, Folder 3410

West Portion of A. J. de Guyer 398.11 Acre Allotment, 1910-1953

Box 222, Folder 3411

Lot #6 & 7, Block D; Dominguez Colony Tract, 1925-1934

Box 222, Folder 3412

Lot #8, Block D, Dominguez Colony Tract, 1928-1940

Box 222, Folder 3413

Portions Lots #3, 4, 5, 6, 7, 8, Block E, Dominguez Colony Tract, 1925-1966

Box 222, Folder 3414

Lot #1-10, Block F, Dominguez Colony Tract, 1910-1963

Box 222, Folder 3415

Lot #4, Block #2, Glendale Boulevard Tract, 1923-1954

Box 222, Folder 3416

Lot #1, 2, 3, 8, 10, 11, Grand Avenue & Adams Street, 1935-1937

Box 223, Folder 3417

Northerly 50 Feet of Lot #5, Block #51, Huber Tract, 1924-1946

Box 223, Folder 3418

Portions of Blocks #59, 83, 84, 85, Maclay Rancho, 1925-1947

Box 223, Folder 3419

Lot on Easterly Line of Main Street; 111.45 Feet from Northeast Line of First Street, 1923-1944

Box 223, Folder 3420

Lot #37, 39, 57, 59, 61, 63, Montebello, 1932-1937

Box 223, Folder 3421

Lots #17, 18, 59, 132, 136, 138, Newark Addition, 1932-1940

Box 223, Folder 3422

40 Feet in Lot #9, Block #16, Ord's Survey, 1888-1943

Box 223, Folder 3423

Lot #7 & 8, Being a Portion of Lot A, Block #69, Ord's survey, 1929-1942

Box 223, Folder 3424

Lot #13 & 14, Block #14, Ralph rogers Subdivision of Highland Park, 1935-1938

Box 223, Folder 3425

Portion Lot #1, Block J, San Pasqual Tract, 1936-1937

Box 223, Folder 3426

Portion of Block #175, Santa Barbara, 1935-1937

Box 224, Folder 3427

Lot #2, 4, 6, 8, Block B, South Bonnie Brae Tract, 1927-1941

Box 224, Folder 3428

Lot #2-6, 10-12, Block #13, Range #4, Wilmington, 1928-1942

Box 224, Folder 3429

Lot #1-12, Block #4, Range #5, Wilmington, 1928

Box 224, Folder 3430

Portion of Lot #1, 2, 3, 5, Tract #1400, 1932-1948

Box 224, Folder 3431

Northeast 140 Feet of Lot B, Tract #1966, 1931-1944

Box 224, Folder 3432

Trust 5479: Lot #28, 70, 71, 76, 77, 104, 106, 107, 111, 117, 118, Tract #4671, 1928-1942

Box 224, Folder 3433

Trust 5477: Lot #83, 84, 85, 86, Tract #4671, 1922-1948

Box 224, Folder 3434

Details of Income From Buildings, 1945-1946

Box 224, Folder 3435

Richfield Oil Company: Parking Lot Lease at Watson, 1943

Box 224, Folder 3436

Examination of Books & Records - Henry K. Hill, 1913, 1931-1932, 1957

Box 224, Folder 3427

Details of Land Owned, 1930

Box 224, Folder 3438

Land Inquiries, 1947-1962

Box 224, Folder 3439

Adjusted Land Values, 1937

Box 224, Folder 3440

Beckman Lumber Company - Land Sale, 1955-1957

Box 224, Folder 3441

Board of Water Commission - Purchase of Permanent Pipeline Easement, 1949-1952

Box 225, Folder 3442

Main Street Property - Sale to Butcher, 1957-1963

Box 225, Folder 3443

190th & Western Avenue - Sale to Bethlehem Steel Corporation, 1953-1959

Box 225, Folder 3444

Standard Oil Company - Del Amo Area Lease #3 (quitclaimed), 1948-1950

Box 225, Folder 3445

Shell Oil Company - Los Reyes Absorption Plant Site - Acreage Rental, 1929-1954

Box 225, Folder 3446

General Petroleum Corporation - Dominguez Colony Tract (Portion of Lot #4, 5, 6, Block F; Portion of Lot #3, Block E; quitclaimed), 1940-1949

Box 225, Folder 3447

Mobil Oil Company - Right of Way (Lots #2, 3, 4, 6, 7, 8, 10, 12, Block #19, Range #17), 1939-1941

Box 225, Folder 3448

Southern California Edison Company - Parking Lot Lease, 1950-1957

Box 226, Folder 3449

United States vs. 14.55 Acres of land in City & County of Los Angeles (termination of use by United States government), 1945-1957

Box 226, Folder 3450

Acreage Rental - Miscellaneous, 1951-1955

Box 226, Folder 3451

California State College, Dominguez - Inquiry Prior to Condemnation, 1960-1966

Box 226, Folder 3452

California State College Maps, 1965-1966

Box 226, Folder 3453

Southern Pacific Railway Right of Way - Anaheim Boulevard, 1937

Box 226, Folder 3454

Shell Oil Company - El Nido Oil Lease, 1935

Box 226, Folder 3455

Analysis of Restaurant Volume Potential, 1964

Box 226, Folder 3456

Preliminary Evaluation of Proposed Cemetery Development, 1961

Box 226, Folder 3457

Annual Reports/Financial Statements, 1931-1936, 1950

Box 226, Folder 3458

Lot #8 & 9, Block D - 46 Acre Parcel North of Johns Manville, 1937-1964

Box 227, Folder 3459

Exchange of Property With Wall Dry Kiln, 1958-1960

Box 227, Folder 3460

Pacific Lighting Gas Supply Company - Meter Site Lease, 1944-1962

Box 227, Folder 3461

Acquisition - 65 Acres from Eilers, 1957-1958

Box 227, Folder 3462

Part of Lot #1, Block E (Old Dominguez School Site), 1926-1937

Box 227, Folder 3463

Dominguez Chamber of Commerce - Gift Deed (Portion of Lot #3, Block E, Dominguez Colony Tract), 1942-1966

Box 227, Folder 3464

Vico, George & Helen - Purchase of Lot #46: TR11768, 1956-1962

Box 227, Folder 3465

Dominguez Housing Project - Licoln Village Subdivision, 1941-1953

Box 227, Folder 3466

Tidewater Oil Company - Oil Royalty Reports, 1957-1963

Box 227, Folder 3467

McNee Oil Company - Crude Oil & Gas Sold, 1959-1963

Box 228, Folder 3468

Shell Oil Company - Reyes-Carpenter Lease - Royalty Reports, 1952-1963

Box 228, Folder 3469

Oil, Gasoline, and Propane Royalties, 1960

Box 228, Folder 3470

Oil, Gasoline, and Propane Royalties, 1961

Box 228, Folder 3471

Oil, Gasoline, and Propane Royalties, 1962

Box 228, Folder 3472

Oil, Gasoline, and Propane Royalties, 1963

Box 228, Folder 3473

Oil, Gasoline, and Propane Royalties, 1964

Box 228, Folder 3474

Shell Oil Company - Reyes Lease - Royalty & Well Reports, 1957-1959

Box 228, Folder 3475

R. A. Watt Company - J. Byron Cole Claim for Commission, 1967

Box 228, Folder 3476

R. A. Watt Company - Offset Statements from Tenants, 1967

Box 228, Folder 3477

Mobil Service Station Lease, 1967

Scope and Content Note

Acquired from Carson Estate Company.
Box 228, Folder 3478

R. A. Watt Company - Leases Acquired in Property Sale, 1965-1967

Box 228, Folder 3479

Dominguez Water Corporation - Main Extension Contracts - Sale to Carson Estate Company, 1963, 1967

Box 228, Folder 3480

Carson Estate Company - Insurance Policies on Exchange or Purchased Properties, 1967

Box 228, Folder 3481

Union Pacific Railroad Company - Purchase of DEC Properties Under Liquidation Plan, 1935, 1941, 1967

Box 229, Folder 3482

Onsite Improvements - Mobil Oil Company (General Petroleum Company), 1956-1957

Box 229, Folder 3483

Watson land Company - Title Reports & Surveys - Purchase of DEC Properties, 1965-1967

Box 229, Folder 3484

Northwestern Mutual Life Insurance Company - Assignment of Lessor's Interest in Lease, 1967

Box 229, Folder 3485

Northwestern Mutual Life Insurance Company - "Offset Statements" from Tenants, 1965-1967

Box 229, Folder 3486

Northwestern Mutual Life Insurance Company - Insurance Renewals, 1967

Box 229, Folder 3487

Northwestern Mutual Life Insurance Company - Deed Reconveyances, 1967

Box 229, Folder 3488

Carson Estate Company - Exchange Policy of Title Insurance, 1967

Box 229, Folder 3489

List of Stockholders, 1967

Box 229, Folder 3489

List of officers, Directors, and Shareholders, 1967

Box 229, Folder 3491

Certificate of Election to Wind Up and Dissolve, 1967

Box 229, Folder 3492

Notice of Dissolution (sent to creditors and claimants), 1967

Box 229, Folder 3493

Sale of Securities, 1967

Box 229, Folder 3494

Retirement & Severance Information, 1967

Box 229, Folder 3495

Dissolution - Press Releases, 1967

Box 230, Folder 3496

Liquidation - Latham & Watkins, 1966-1967

Box 230, Folder 3497

Shell Oil Lease, 1929-1936

Box 230, Folder 3498

Securities Transactions, 1932-1936

Box 230, Folder 3499

H. H. Cotton Settlement - Taxes, Deeds, etc., 1936-1950

Box 230, Folder 3500

H. H. Cotton Settlement - Appraisal reports & Recapitulation, 1949-1951

Box 230, Folder 3501

Dominguez Channel - Widening - Correspondence, 1942-1967

Box 231, Folder 3502

Industrial Area - Ana Street Improvements, 1957-1963

Box 231, Folder 3503

Quinton Engineers, LTD Invoices, 1953-1963, 1965

Box 231, Folder 3504

Industrial Area - Susana Road Improvements, 1955-1958

Box 231, Folder 3505

Industrial Area - Cleaners Hanger Company Industrial Plant, 1959-1962

Box 231, Folder 3506

Rapid Transit - Los Angeles Urban Development Company, 1959-1963

Box 231, Folder 3507

Don Wilson - Multiple Housing Development (190th Street in Torrance), 1961-1962

Box 231, Folder 3508

Dominguez Hill Land - Enterprise School District, 1957-1962

Box 231, Folder 3509

Signal Oil & Gas Company - Oil and Gas Lease (not executed), 1967

Box 232, Folder 3510

Hancock Oil Company - Oil & Gas Lease, 1950-1952

Box 232, Folder 3511

Cornelius G. Willis - Portions of Lots #3, 4, 5, 6, 7, 8, Block E - Oil Lease, 1935-1952

Box 232, Folder 3512

The Texas Company - Oil & Gas Lease (adjacent to Dominguez Junction), 1956-1967

Box 232, Folder 3513

Shell Oil Company - Oil & Gas Lease - Industrial Area (quitclaimed), 1955-1957

Box 232, Folder 3514

Shell Oil Company - Los Reyes Pump Site Lease, 1923-1963

Box 232, Folder 3515

D. D. & Dorothy Dunlap - Oil & Gas Lease (614 acres at Southeast of Main & Victoria), 1950-1951

Box 232, Folder 3516

Atlantic Oil Company - Subsurface Oil & Gas Lease (quitclaimed), 1966-1967

Box 232, Folder 3517

Jergins Oil Company - Oil & Gas Lease #1 & 2 (quitclaimed), 1941-1943

Box 233, Folder 3518

Shell Oil Company - Dominguez Estate #2 - Oil & Gas Lease (quitclaimed), 1944-1950

Box 233, Folder 3519

Sunset Oil Company - Crude Oil Contract, 1947-1953

Box 233, Folder 3520

J. E. Pettijohn - Oil & Gas Lease, 1941-1943

Box 233, Folder 3521

Richfield Oil Company - Oil & Gas Lease, 1951-1952

Box 233, Folder 3522

Chanslor-Western Oil & Development Company - Oil & Gas lease, 1921-1966

Box 233, Folder 3523

The Texas Company - Oil & Gas Lease #1 (Lot #8, Block D & Portions of Lot #6, Block D), 1953-1955

Box 233, Folder 3524

The Texas Company - Oil & Gas Lease #2, 1953-1954

Box 233, Folder 3525

Socal Oil & Refining Company - Crude Oil Purchase Contract, 1936-1958

Box 233, Folder 3526

Mobil Oil Company - 190th & Hawthorne, 1950-1955

Box 233, Folder 3527

3-Par Golf Course (plans), 1960

Box 234, Folder 3528

Don Dominguez Apartments (plans), 1963

Box 234, Folder 3529

Dominguez Hills Shopping Center - 190th & Avalon - John E. Ramsey (Farmers Insurance Group), 1963

Box 234, Folder 3530

Dominguez Hills Shopping Center - 190th & Avalon - Shell Oil Company (Service Station), 1962

Box 234, Folder 3531

Dominguez Hills Shopping Center - 190th & Avalon - SAV-MART, Inc. (Liquor Store), 1963

Box 234, Folder 3532

Dominguez Hills Shopping Center - 190th & Avalon - Lawrence O. Ridge (Real Estate Office), 1962

Box 234, Folder 3533

Consumers Mart of America, 1960-1961

Box 234, Folder 3534

Shell Oil Company - 190th Street & Hawthorne Boulevard, 1941-1948

Box 234, Folder 3535

Dominguez Hills Shopping Center - Alpha Beta Acme Market #90, 1962

Box 234, Folder 3536

Kafitz & Martin, Inc. - Insurance Invoices, 1952-1963

Box 234, Folder 3537

Wents & Green - Oil Production Reports, 1961-1963

Box 242, Folder 3187

Dominguez, Watson and Carson Estate Companies, Dominguez Water Company, and family members, general ledger with index, 1914-1917

Box 250, Folder 3538

Wents & Green (Wents & Son) - Invoices, 1954-1963

Box 250, Folder 3539

Dominguez Water Corporation - Invoices, Memos, etc., 1959-1963

Box 252, Folder 3540

C- Miscellaneous, 1955-1963

Box 252, Folder 3541

Run Tickets - Union & Shell Oil, 1963

Box 252, Folder 3542

Gasoline Sales & Inventory - Shepard-Pendleton, LTD, 1963

Box 252, Folder 3543

Liquid Products Subject to Royalty Reports - Union Oil, 11/1962-12/1963

Box 253, Folder 3544

Industrial Area - Southern Pacific Railway Right of Way, 1954-1961

Box 253, Folder 3545

190th & Western Avenue - Property Study (Torrance), 1949-1952

Box 253, Folder 3546

Ranch Parcels - Property Assessments, 1949-1950

Box 253, Folder 3547

Industrial Area - Build Lease Details, 1955-1959

Box 253, Folder 3548

Industrial Area Subdivision - Properties East of Santa Fe Avenue, 1949-1957

Box 254, Folder 3549

Industrial Area Subdivision, 1953-1964

Box 254, Folder 3550

Dominguez Hill Lands - Study (conducted by Quinton Engineers, LTD), 1953-1957

Box 254, Folder 3551

Eastman Oil Well Survey, 1961-1963

Box 254, Folder 3674

Record of Survey Details, 1955-1959

Box 255, Folder 3552

Sewer Construction - Industrial District, ca. 1940-1960

Box 255, Folder 3553

Atlantic Oil Company - Statement of Crude Oil & Gas Sales, 1956-1963

Box 255, Folder 3554

Chanslor-Western Oil & Development Company - Oil Statements, 1951-1963

Box 255, Folder 3555

Shell Oil Company - Reyes Lease - Oil Royalty & Production Reports, 1952-1956

Box 256, Folder 3556

Shell Oil Company Lease #1, East Dominguez Field - Royalty Statements, 1952-1963

Box 256, Folder 3557

Holly Oil Company - Royalty Reports, 1961-1963

Box 256, Folder 3558

Shell Oil Company - Reyes Lease - Royalties, 1961-1963

Box 256, Folder 3559

Tidewater Oil Company - De Francis Lease - Monthly Oil & Gas Production, 1952-1956

Box 257, Folder 3560

West American Oil Company - Crude Oil & Gas Sold (Royal Petroleum & H. Morton), 1951-1963

Box 257, Folder 3561

Socal Oil & refining Company - De Francis Lease - Crude Oil Received, 1952-1958

Box 257, Folder 3562

Virmark Oil Company - Royalties (Jergins Oil), 1952-1964

Box 257, Folder 3563

Wood-Callahan Oil company - Oil & Gas Royalties, 1957-1963

Box 257, Folder 3564

Shell Oil Company 7-U-8 Unit, East 1 Unit - Oil Royalties, 1962-1963

Box 257, Folder 3565

Shell Oil Company - Manuel Lease - Royalty Statements, 1951-1962

Box 258, Folder 3566

Shell Oil Company - Reyes Lease - Oil Royalty & Well Reports, 1959-1960

Box 258, Folder 3567

Shell Oil Company - Dominguez #3 - Royalty Reports & Run Tickets, 1956-1963

Box 258, Folder 3568

Flood Water - Compton Creek, 1936-1939

Box 258, Folder 3569

Flood Water - Compton Creek - Pumping Stations, 1956-1963

Box 259, Folder 3570

Loans - Notes, 1914-1921

Box 259, Folder 3278

Kaspare Cohn & Company - Loan to Dominguez Estate Company - Promissory Notes & Papers, 1912-1913

Box 259, Folder 3341

Charles E. Schilling - Business Papers, 1910-1926

Scope and Content Note

Brother-in-law of H. W. O'Melveny; papers includes insurance, tax receipts, mortgages, copy of will, bank books, identification cards.
Box 259, Folder 3342

Mary J. Schilling - Business Papers, 1905-1915

Scope and Content Note

Grandmother of H. W. O'Melveny.
Box 259, Folder 3343

Mortgages - Notes, 1920-1923

Box 259, Folder 3344

Bills Payable - Notes, 1915-1923

Box 259, Folder 3345

Promissory Notes - Dominguez Water Corporation to Dominguez Estate Company, 1913-1950

Box 259, Folder 3347

Dominguez Water Company - H. W. O'Melveny shares, 1929, 1932

Box 260, Folder 3571

Santa Fe Avenue - Water main Easement to Long Beach Water Department; Road Deed to County of Los Angeles, 1949-1951

Box 260, Folder 3572

Los Angeles County riding & Hiking Trails - Land Sale, 1949

Box 260, Folder 3573

County Golf Course 1956-1958

Box 260, Folder 3574

Dominguez Junction Parcel - Sale to National Lead Company, 1954-1956

Box 260, Folder 3575

Houses on Ranch Property, not dated

Box 260, Folder 3576

Option on 236 Acres at 190th & Western Avenue, 1948-1949

Box 260, Folder 3577

Northwestern Mutual Life Insurance Company - Beneficiary Statements, 1967

Box 260, Folder 3578

Union Pacific Railroad Company Acquisition, 1967

Box 260, Folder 3579

Northwest Mutual Life Insurance Company - Purchase of DEC Properties in Liquidation, 1966-1967, 1983

Box 260, Folder 3580

Dominguez Properties - Title Reports, 1965-1967

Box 261, Folder 3581

Dominguez Properties - Title Reports, 1966-1967

Box 261, Folder 3582

Carson Estate Company - Property Exchange With Dominguez Estate Company, 1966-1967

Box 261, Folder 3583

Assignment of Oil Royalties, 1962, 1967

Box 261, Folder 3584

Cash Distribution to Shareholders Not Taking a Partnership Interest, 1967

Box 261, Folder 3585

Dominguez Properties - Agreement of Limited Partnership, 1966-1967

Box 261, Folder 3586

R. A. Watt Company - Purshase of Rancho San Pedro Undeveloped Property, 1962, 1966-1967

Box 262, Folder 3587

Carson Estate Company - Purchase of Dominguez Estate Company Properties Under Plan of Liquidation, 1966-1967

Box 262, Folder 3588

Carson Estate Company - Exchange Agreement, 1967

Box 262, Folder 3589

Watson Land Company - Purchase of Dominguez Estate Company Properties Under Plan of Liquidation. 1966-1967

Box 262, Folder 3590

Liquidation - Letters to Brokers Regarding Property for Sale, 1966-1967

Box 262, Folder 3591

Tank Site - Sale to City of Compton, 1948-1959

Box 262, Folder 3592

Portion of 852.37 Acre Tract, Reservoir Site & Perpetual Easement - Sale to City of Long Beach, 1947-1955

Box 262, Folder 3593

Substation Site - Proposed Sale to Southern California Edison Company, 1947-1948

Box 263, Folder 3594

160+ Acre Parcel East of Central - Sale to First Charter Financial Corporation, 1949-1963

Box 263, Folder 3595

Victoria Street between Compton & Long Beach - Sale to General American Transportation Corporation, 1955-1967

Box 264, Folder 3596

Financial Statements - Monthly, 1962-1963

Box 264, Folder 3597

Portion of 190th & Western Avenue - Sale to Harvey Machine Company, 1952-1953

Box 264, Folder 3598

1927 Sale to General Petroleum Corporation, 1927-1930, 1952-1964

Box 264, Folder 3599

Baseball Stadiums - Proposed Sites, 1957-1962

Box 264, Folder 3600

Alamitos Freeway - Proposed, 1955

Box 264, Folder 3601

North Torrance Shopping Center - Maps, 1955

Box 265, Folder 3602

Portion of 1028.61 Acre Allotment; Tracts #19101, 19102, 20010 - Sale to Milton Kauffmann Construction Company, 1952-1957

Box 265, Folder 3603

Kimberly-Clark Paper Company - Proposed Plant in Rancho Area, 1954

Scope and Content Note

Fullerton, California site chosen instead.
Box 265, Folder 3604

Los Angeles River Parcels - Sale to Los Angeles County Flood Control District, 1955-1956

Box 265, Folder 3605

6.41 Acres - Sale to Los Angeles Board of Education, 1953-1954

Box 266, Folder 3606

World's Fair - Proposed Los Angeles Fair, 1958-1963

Box 266, Folder 3607

Shareholder Inspection - Rancho Properties, 1957, 1961

Box 266, Folder 3608

Drudis Estate - Escrow Agreement, 1960

Box 266, Folder 3609

Mrs. Francis Gift Properties, 1932

Box 266, Folder 3610

87th & Broadway Building, 1936-1945

Box 266, Folder 3611

Dominguez/Carson Parcel Exchange - Title Reports (through Title Insurance and Trust Company), 1965

Box 266, Folder 3612

Parcel Surveys, 1957, 1966-1967

Box 266, Folder 3613

Industrial Land - Surveys & Details, 1942, 1956-1961

Box 267, Folder 3614

Rancho San Pedro Industrial Area - Requirements & Restrictions, 1957

Box 267, Folder 3615

Industrial Property - Development Procedures, 1959-1961

Box 267, Folder 3616

Industrial Area - Engineering Statements, 1957-1959

Box 267, Folder 3617

700 Acre Tract - Between Avalon Boulevard & Wilmington Avenue, 1962

Scope and Content Note

Plan for residential development.
Box 267, Folder 3618

Reyes Avenue Property, 1958-1962

Scope and Content Note

Road deeds, easements, etc.
Box 267, Folder 3619

Main Street Property - Appraisal (by James G. Thomas), 1966

Box 267, Folder 3620

Main & Broadway Property - Maps, 1965

Scope and Content Note

Prepared by Peter Kiewit & Sons.
Box 267, Folder 3621

Dominguez Channel - Widening, 1965-1966

Scope and Content Note

Quinton Engineers, LTD statements.
Box 267, Folder 3622

Dominguez Channel - Widening - Legal Documents & Pleadings, 1919-1966

Box 267, Folder 3623

Los Angeles Flood Control District Report: Control of Surface Storm Water by Storm Drains & Drainage Channels (published report), 1958

Box 268, Folder 3624

Manager's Memos, 1954-1964

Box 268, Folder 3625

San Diego Freeway - Appraisal of Damages - Knox & Main Stree Property, 1956

Box 268, Folder 3626

San Diego Freeway - Propery Acquisition, 1953-1964

Box 268, Folder 3627

Dominguez Hill - Earth Removal, 1953-1964

Box 269, Folder 3628

Mergers, liquidations & Corporate Matters, 1950-1959

Box 269, Folder 3629

Minutes - Board of Directors Meetings, 1963-1965

Box 269, Folder 3630

Minutes - Board of Directors Meetings, 1966

Box 269, Folder 3631

Minutes - Board of Directors Meetings, 1967

Box 269, Folder 3632

Notices of Board of Directors Meetings, Correspondence, 1964-1967

Box 269, Folder 3633

Minutes, Board of directors - Executive Committee Meetings, 1964-1965

Box 269, Folder 3634

Lease analysis Forms, ca. 1958-1978

Box 269, Folder 3635

Agendas, Board of Directors Meetings, 1964-1966

Box 269, Folder 3636

Agendas, Board of Directors Meetings, 1967

Box 270, Folder 3637

Drainage Basin - Improvements, 1965-1967

Box 270, Folder 3638

Main & Broadway Property - Grading, Filling, etc., 1965-1967

Scope and Content Note

Reports by Peter Kiewit Sons, Inc.
Box 270, Folder 3639

Dominguez Hill Grading Study - Asbury Construction Dirt Contract, 1965-1967

Box 270, Folder 3640

Dominguez Hill - Earth Removal, Site Grading, 1964-1967

Scope and Content Note

(Crolar, Inc.)
Box 270, Folder 3641

Dominguez Channel - Golf Course Property Hearings, 1955-1964

Box 270, Folder 3642

Analysis of Lease Properties, 1954-1966

Box 270, Folder 3643

Property Appraisals, ca. 1955-1967

Box 270, Folder 3644

C. M. Crawford - History of Ranch San Pedro - Talks, 1954-1963

Box 270, Folder 3645

Rancho San Pedro Companies - History & Promotion, ca. 1955-1959

Box 271, Folder 3646

Bank Books - Kaspare Cohn/Union Bank, 1914-1945

Box 271, Folder 3647

Bank Books - Los Angeles Trust & Savings, 1913-1921

Box 271, Folder 3648

Bank Books - Security First National Bank of Los Angeles, 1949-1962

Box 271, Folder 3649

Bank Books - Bank of America, 1938-1949

Box 271, Folder 3650

Bank Books - Various, 1927-1961

Scope and Content Note

Includes Syndicate Mortgage Company, Seaboard National Bank, Security Trust & Savings, Pacific Southwest Trust & Savings Bank, Citizen's National Trust & Savings, Farmers and Merchants National Bank, California Bank.
Box 271, Folder 3657

Bank Books: O'Melveny, Millikin & Tuller (2); Charles Schilling (1), 1921-1928

Box 271, Folder 3658

Bank Deposit Receipts, 1947-1966

Box 272, Folder 3267

Minutes, Board of Directors & Shareholders Meetings, 1910-1925

Box 272, Folder 3268

Minutes, Board of Directors & Shareholders Meetings, 1925-1929

Box 272, Folder 3269

Minutes, Board of Directors & Shareholders Meetings, 1930-1933

Box 272, Folder 3270

Minutes, Board of Directors & Shareholders Meetings, 1933-1936

Box 273, Folder 3271

Minutes, Board of Directors & Shareholders Meetings, 1936-1940

Box 273, Folder 3272

Minutes, Board of Directors & Shareholders Meetings, 1941-1944

Box 273, Folder 3273

Minutes, Board of Directors & Shareholders Meetings, 1956

Box 273, Folder 3274

Minutes, Board of Directors & Shareholders Meetings, 1957

Box 273, Folder 3275

Minutes, Board of Directors & Shareholders Meetings, 1961-1962

Box 274, Folder 3255

Appraisal - Dominguez Estate Company Properties, November 1, 1963

Scope and Content Note

Appraisal by Coldwell Banker, with tabs,(2 copies)
Box 274, Folder 3256

Audit Report - Dominguez Estate Company, 1936

Scope and Content Note

(by Harry K. Hill)
Box 274, Folder 3257

Annual Report - Dominguez Estate Company, 1936

Box 274, Folder 3258

Special Report - Dominguez Estate Company & Francis Land Company, September 11, 1928

Scope and Content Note

By Harry K. Hill.
Box 274, Folder 3259

Confidential Report of the Los Angeles Bureau of Municipal Research to Dominguez Estate Company, 1933

Scope and Content Note

Regarding protest of land valuation used for taxation.
Box 274, Folder 3262

Appraisal Report - Dominguez Estate Company Oil Royalty Interests as of June 1, 1939, 1939

Scope and Content Note

By John H. Wents, Jr.
Box 274, Folder 3263

Appraisal of Oil Royalties - Dominguez Estate Company & Carson Estate Company as of June 1, 1941, 1941

Scope and Content Note

By John H. Wents, Jr.
Box 274, Folder 3264

Assessment Hilldon-Caminol Lease - Dominguez Colony Tract, 1940

Scope and Content Note

2 copies, by John H. Wents, Jr.
Box 274, Folder 3265

Review of Miocene Development - "Reyes" Lease Dominguez Oil Field, 1944, 1950

Scope and Content Note

By John H. Wents, Jr., with later C, M. Crawford letter, unattached.
Box 274, Folder 3276

Minutes, Board of Directors & Shareholders Meetings, 1963-1964

Box 275, Folder 3229

Transfer Ledger #1, 1929-1959

Box 275, Folder 3675

Liquidation of Assets, Various Inquiries, 1964-1966

Box 275, Folder 3676

Union Oil Company - Acquisition of DEC Assets, 1964-1965

Box 275, Folder 3677

Gulf Oil Corporation - Acquisition of Dec Assets, 1964-1965

Box 275, Folder 3678

Capital Company - Various Properties, 1954-1964

Box 276, Folder 3230

Transfer Ledger #2, 1920-1962

Box 277, Folder 3231

Transfer Ledger #3, 1930-1962

Box 277, Folder 3243

Acreage Rents, 1958-1967

Box 278, Folder 3235

General Ledger, 1929-1963

Box 278, Folder 3242

Acreage Rental Transfer Accounts, 1938-1963

Box 279, Folder 3233

Transfer Ledger - Building Rentals, 1956-1964

Box 279, Folder 3244

Rentals, 1965-1967

Box 279, Folder 3245

Cash Collections - Agricultural Rentals Starting year 1966, 1966-1967

Box 279, Folder 3252

Stock Journal & Ledger, 1910-1964

Box 279, Folder 3253

Investment Ledger, 1933-1965

Box 280, Folder 3266

Carson Lease - Torrance Oil Field, 1922-1940

Box 280, Folder 3246

Cash Collections (Land Rental Reports), 1945-1965

Box 284, Folder 3227

Transfer Journal, 1962-1966

Box 284, Folder 3234

General Ledger, 1921-1928

Box 285, Folder 3228

Transfer Journal, 1967

Box 285, Folder 3232

Transfer Ledger, 1921-1926

Scope and Content Note

For unnumbered accounts.
Box 285, Folder 3236

General Ledger, 1964-1967

Scope and Content Note

With loose pages showing chart of accounts.
Box 285, Folder 3241

Property Assessments & Taxes - Monterey Park Ledger, 1922-1958

Box 285, Folder 3247

Stock Certificate Book 01-100 (old style), 1910-1926

Box 285, Folder 3248

Stock Certificate Book 01NS-100NS (new style), 1928-1956

Box 286, Folder 3240

Cash Book Journal - Tract 11556, 1940-1946

Box 286, Folder 3249

Stock Certificate Book 101NS-200NS (new style), 1936-1967

Box 286, Folder 3250

Stock Certificate Book 201NS-300NS (new style), 1940-1966

Box 286, Folder 3251

Stock Certificate Book 301NS-400NS (new style), 1964-1967

Box 286, Folder 3260

Victoria Cotton Tax Case Papers (including exhibits), 1941

Box 286, Folder 3261

Appraisal Summary - Oil Leases, ca. 1945

Scope and Content Note

By John H. Wents, Jr.
Box 287, Folder 3670

Gas Reports - Union Oil Company, 11/1962-12/1963

Box 294, Folder 3237

Cash Book Journal, 1953-1957

Box 295, Folder 3238

Cash Book Journal, 1958-1960

Box 296, Folder 3222

Transfer Journal, 1921-1930

Box 296, Folder 3239

Cash Book Journal, 1961

Box 297, Folder 3223

Transfer Journal, 1931-1936

Box 298, Folder 3224

Transfer Journal, 1936-1939

Box 299, Folder 3225

Transfer Journal, 1940-1945

Box 300, Folder 3226

Transfer Journal, 1946-1952

Box 301, Folder 3671

Plans - Hartfield Store (87th & Broadway), 1957

Box 301, Folder 3672

Plans - Proposed North Shopping Center (190th & Anza), 1954-1957

Box 301, Folder 3673

Plans - Standard Oil Company Service Station (Del Amo & Anza), 1964

 

Series XI.B  Dominguez-Wilshire Corporation 1929-1957

Physical Description: 16 boxes [6.7 linear feet]

Scope and Content Note

This subseries includes original articles of incorporation (for both 1929 and the 1944 re-incorporation), blueprints and plans, construction reports, lists of tenants, business and financial correspondence, minutes of board meetings, payroll records, financial and tax statements, audits, monthly and annual financial reports, invoices, property assessments. Ongoing building management is represented through invoices for maintenance and repair, utility bills, parking lot claims, and insurance correspondence. There are leases, and extensive records and correspondence with tenants, most notably the Thrifty Drug Corporation, which had a store in the building from 1932 through the 1950s.
Box 135, Folder 299

Operations and financial statement, 1953

Box 135, Folder 300

Annual Report, 1953

Box 135, Folder 301

Dominguez-Wilshire Building, List of Tenants, 1930-1936

Box 135, Folder 302

Dominguez-Wilshire Building, blueprints of floor plans and list of tenants, 1929-1930

Box 135, Folder 303

Purchase of property and construction of building, 1930-1931 1930-1931

Box 135, Folder 413

Contract with C. L. Peck Company for construction of building; 1930

Scope and Content Note

Includes sub-contracts; payroll and construction bills; architects fees; correspondence.
Box 135, Folder 414

Leasing agreements through A.W. Ross, realtor, 1930

Box 135, Folder 415

Construction bills; contract bonds; correspondence, 1930-1931

Box 135, Folder 416

Correspondence; construction bills; leases, 1930-1931

Box 135, Folder 417

Finances; work sheets and financial reports, 1931

Box 135, Folder 418

Financial statements, 1931, 1933, 1935

Box 135, Folder 419

Income tax statements, 1930-1936

Box 135, Folder 420

Work sheets and financial reports, 1930-1933

Box 135, Folder 422

Notices of stockholders' meetings, proxy statements, 1934-1935

Box 135, Folder 423

State income tax information reports, 1932-1936

Box 135, Folder 424

Employees individual earnings records, 1936

Box 135, Folder 425

City and county property tax bills, 1929-1934

Box 135, Folder 426

Claims for refunds on excess taxes paid, 1938

Box 135, Folder 427

Reports on earnings of individual employees, 1937

Box 136, Folder 428

State income tax reports and correspondence, 1930-1936

Box 136, Folder 429

Social security numbers; excise tax returns, 1936-1937

Box 136, Folder 430

Claims for capital stock tax refunds, 1933-1937

Box 136, Folder 431

Dominguez-Wilshire Company - Dissolution, 1936

Scope and Content Note

Includes correspondence and documents relating to dissolution; transfer of assets to Dominguez Estate Company.
Box 136, Folder 432

Audit and financial statement, 1931

Box 136, Folder 433

Cancelled leases; commissions paid; work sheets and financial statement, 1932

Box 136, Folder 434

Annual report and financial statement, 1933

Box 136, Folder 435

Annual report and financial statement, 1934

Box 136, Folder 436

Annual report and financial statement, 1935

Box 136, Folder 437

Work sheets, annual report and financial statements, 1936

Box 136, Folder 438

Work sheets and financial statements, 1933-1936

Box 136, Folder 439

Correspondence and payroll records, 1944-1946

Box 136, Folder 440

Payroll records, signed employee payroll sheets, 1945-1949

Box 136, Folder 441

Payroll records, signed employee payroll sheets, 1950-1953

Box 137, Folder 442

Payroll records, 1954

Box 137, Folder 443

Lease agreements, 1934-1947

Box 137, Folder 444

Correspondence, invoices, and lease agreements, 1935-1943

Box 137, Folder 445

Correspondence, invoices, and paid bills, 1938-1944

Box 137, Folder 446

Correspondence and paid bills, 1937-1942

Box 137, Folder 447

Monthly financial reports, June-December, 1944

Box 137, Folder 448

Monthly financial reports, January-October, 1945

Box 137, Folder 449

Federal income tax return, 1946

Scope and Content Note

Includes work sheets and monthly financial reports.
Box 137, Folder 450

Work sheets and financial statements, 1945-1948

Box 137, Folder 451

Work sheets and monthly financial statements, 1948

Box 137, Folder 452

Work sheets and financial statements, 1948-1950

Box 137, Folder 453

Work sheets and financial statements, 1949

Box 138, Folder 454

Monthly financial statements, 1950

Box 138, Folder 455

Work sheets and data for annual report, 1950

Box 138, Folder 456

Work sheets and monthly financial statements, 1951

Box 138, Folder 457

Work sheets and annual report, 1952

Box 138, Folder 458

Work sheets and financial, 1953

Box 138, Folder 459

Monthly financial statements, 1953

Box 138, Folder 460

Property assessments, Dominguez-Wilshire Building, 1931-1937

Box 138, Folder 461

Miscellaneous correspondence, lease payments, 1936-1943

Box 138, Folder 462

Miscellaneous correspondence, parking lot claims, paid bills, 1934-1937

Box 138, Folder 463

General correspondence, building repairs, paid bills, 1931-1935

Box 138, Folder 1176

Employment records; quarterly reports to State Department of Employment, 1936-1938

Box 138, Folder 1177

Kate & Schiff, lease, Dominguez-Wilshire building, 1933-1935

Box 138, Folder 1178

Buddy Vogt, termination of office lease, Dominguez-Wilshire Building, 1934

Box 138, Folder 1187

United Elevator Corporation, elevator service and repairs, Dominguez-Wilshire Building, 1937-1943

Box 138, Folder 1188

Thrifty Drug Stores Company, lease and contracts, Dominguez-Wilshire Building, 1932-1933

Box 138, Folder 1189

Thrifty Drug Stores Company, alterations and repairs, store in Dominguez-Wilshire Building, 1932-1936

Box 139, Folder 1190

Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1933-1937

Box 139, Folder 1191

Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1944-1950

Box 139, Folder 1192

Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1951-1955

Box 139, Folder 1193

Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1939

Box 139, Folder 1194

Dominguez Wilshire building, alterations, 1940-1941

Box 139, Folder 1195

System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1941-1942

Box 139, Folder 1196

System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1943

Box 140, Folder 1197

System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1944-1945

Box 140, Folder 1198

Southern California Telephone Company, Service bills, Dominguez Wilshire Building, 1938-1944

Box 140, Folder 1199

Southern Gas Company, Service bills, Dominguez Wilshire Building, 1937-1943

Box 140, Folder 1200

Southern California Disinfecting Company, Service bills, Dominguez Wilshire Building, 1937-1944

Box 140, Folder 1201

Social Security Board, office lease, Dominguez Wilshire Building, 1936

Box 140, Folder 1202

Leo Sink, painting bills, Dominguez Wilshire Building, 1950-1951

Box 140, Folder 1203

Purchase orders, Dominguez Wilshire Building, 1939-1941

Box 141, Folder 1204

Expense requisitions, Dominguez Wilshire Building, 1942-1944

Box 141, Folder 1205

Expense requisitions, Dominguez Wilshire Building, 1938

Box 141, Folder 1206

Elmer W. Litle, report on credit status for Dominguez Wilshire, 1936

Box 141, Folder 1207

Delinquent rental notices, Dominguez Wilshire Building, 1937-1938

Box 141, Folder 1208

Dominguez Wilshire Building, water and power bills, 1948-1955

Box 141, Folder 1209

Therapeutic Appliance Corporation, foreclosure and sale of equipment in Dominguez Wilshire Building, 1935-1939

Box 141, Folder 1210

Dominguez Wilshire Building, maintenance bills, 1930-1936

Box 141, Folder 1211

Dominguez Wilshire Building, maintenance bills, 1937-1944

Box 141, Folder 1212

Dominguez Wilshire Building, maintenance bills, 1937-1940

Box 141, Folder 1213

Dominguez Wilshire Building, maintenance bills, 1944-1955

Box 142, Folder 1214

Dominguez Wilshire Building, maintenance bills, 1939-1944

Box 142, Folder 1215

David M. Carroll, elevator accident, death, and ensuing lawsuit against Dominguez Estate Company, 1941-1942

Box 142, Folder 1216

Boulevard Stationer, store lease, Dominguez Wilshire Building, 1937-1944

Box 142, Folder 1217

Benson Shops, store lease, Dominguez Wilshire Building, 1937-1944

Box 142, Folder 1218

A. W. Ball Company, store lease, Dominguez Wilshire Building, 1944-1953

Box 142, Folder 1219

Street assessments, 1937

Box 142, Folder 1220

American District Telegraph Company, alarm system and service, Dominguez Wilshire Building, 1937-1945

Box 142, Folder 1221

Dominguez Wilshire Building, maintenance bills, 1936-1944

Box 142, Folder 1222

Dominguez Wilshire Building, maintenance bills, 1931-1936

Box 142, Folder 1223

Arthur S. Barnes, contract and bills for alterations, Dominguez Wilshire Building, 1940

Box 142, Folder 1224

Wetherby-Kayser Shoe Company, store lease, Dominguez Wilshire Building, 1934-1940

Box 142, Folder 1225

Wetherby-Kayser Shoe Company, rental statements, store in Dominguez Wilshire Building, 1945-1953

Box 142, Folder 1226

Western Linen Supply Company, service bills, Dominguez Wilshire building, 1937-1939

Box 142, Folder 1227

Dominguez Wilshire Building, maintenance bills, 1937-1944

Box 143, Folder 1865

California Bank, statements, 1930-1937

Box 143, Folder 2103

Bills for alterations, Dominguez-Wilshire Building, 1935-1938

Box 143, Folder 2105

Dominguez-Wilshire Building, utility bills, 1938-1944

Box 143, Folder 2106

Dominguez-Wilshire Company, maintenance bills, 1930-1937

Scope and Content Note

Includes invoices from LA Daily Journal for annual meeting notices, 1936 letter of thanks from employees.
Box 143, Folder 2107

S. H. Ferguson, correspondence, invoices, 1945-1952

Scope and Content Note

Includes letter of sympathy to Mrs. Ferguson upon death of husband.
Box 143, Folder 2108

S. H. Ferguson, correspondence, regarding Dominguez-Wilshire Building, 1942-1944

Box 143, Folder 2109

F. A. Fox, maintenance bills, Dominguez-Wilshire Building, 1952-1955

Box 143, Folder 2110

F. A. Fox, maintenance bills, Dominguez-Wilshire Building, 1944-1951

Box 143, Folder 2111

Dominguez-Wilshire Building, maintenance bills, 1937-1944

Box 143, Folder 2112

Dominguez-Wilshire Building, maintenance bills, 1929-1936

Box 143, Folder 2117

Dominguez-Wilshire Company, maintenance bills, 1931-1944

Box 144, Folder 2120

O. A. Kress, painting bills, Dominguez-Wilshire Building, 1944-1952

Box 144, Folder 2121

O. A. Kress, painting bills, Dominguez-Wilshire Building, 1938-1944

Box 144, Folder 2122

Hudson Hardware Company, equipment and supplies, Dominguez-Wilshire Building, 1935-1936

Box 144, Folder 2123

Dominguez-Wilshire Company, maintenance bills, 1933-1935

Box 144, Folder 2124

Dominguez-Wilshire Company, maintenance bills, 1931-1933

Box 144, Folder 2125

Dominguez-Wilshire Company, leases and correspondence, 1931-1944

Box 144, Folder 2126

Dominguez-Wilshire Company, correspondence, 1937

Box 144, Folder 2142

Dominguez-Wilshire Building, maintenance bills, 1939-1942

Box 144, Folder 2143

Los Angeles Gas & Electric Company, utility bills, Dominguez-Wilshire Building, 1933, 1931-1933

Scope and Content Note

Includes 1931 letter from utility company tracing meters and sub-meters.
Box 144, Folder 2159

Kafitz & Martin, insurance bills, correspondence, 1931-1936

Box 144, Folder 2161

Los Angeles Gas & Electric Company, gas bills, 1932

Box 144, Folder 2162

Los Angeles Gas & Electric Company, gas bills, 1933

Box 144, Folder 2163

Dominguez-Wilshire Company, miscellaneous bills, 1930-1936

Box 144, Folder 2164

Dominguez-Wilshire Company, bills, rents, 1930-1937

Box 145, Folder 2165

Dominguez-Wilshire Company, maintenance bills, 1932-1936

Box 145, Folder 2166

Southern California Gas Company, bills, 1947-1952

Box 145, Folder 2167

Stern, Frank and Meyer, securities purchases, 1949-1950

Scope and Content Note

Includes analysis of securities investments.
Box 145, Folder 2168

Analyses of securities investments, 1949-1950

Box 145, Folder 2169

Dominguez-Wilshire Building, maintenance bills, 1931-1936

Box 145, Folder 2170

Eser Wikholm, Ltd., Walter E. Welborne, and D.R. Williams, bills and correspondence for room alterations, Dominguez- Wilshire Building, 1933-1936

Box 145, Folder 2171

Dominguez-Wilshire Building, maintenance bills, 1931-1934

Box 145, Folder 3101

Cash journal, 1929-1936

Box 145, Folder 3102

Record of monthly rentals, 1931-1946

Box 145, Folder 3103

Cash journal, 1944-1953

Scope and Content Note

Includes some correspondence.
Box 145, Folder 3104

Cash journal, 1954-1957

Box 145, Folder 3105

Stock certificate book and blank certificates, 1930-1936

Box 145, Folder 3106

Record of stock issued, 1929-1934

Box 145, Folder 3107

Minutes, Board of Directors meetings, 1929-1936

Box 146, Folder 3108

General ledger, 1944-1957

Box 146, Folder 3109

General ledger, 1929-1936

Box 146, Folder 3110

Articles, bylaws, minutes, 1944-1957

Scope and Content Note

Includes Articles of Incorporation, bylaws, Board of Directors meetings, and dissolution.
Box 146, Folder 3111

Accounts receivable, 1953-1957

Box 147, Folder 3112

Transfer ledger, 1944-1955

Box 147, Folder 3113

Rental invoices, 1936

Box 147, Folder 3114

Power bills and distribution sheets, 1936-1955

Box 148, Folder 3115

Light and power bills and distribution sheets, 1948-1949

Box 148, Folder 3116

Rental accounts, 1935-1949

Box 148, Folder 3117

Light and power bills, 1937-1942

Box 149, Folder 3118

Light and power bills, tenants of Dominguez Wilshire Building, 1944-1948

Box 149, Folder 3119

Minutes, Board of Directors meetings, 1945-1955

Box 149, Folder 3121

Check book and stubs, September 1957-January 1958

Box 149, Folder 3180

Annual reports, memorandum on purchase of building, balance sheet, 1951, 1954, 1956

Box 271, Folder 3652

Bank Books - California Bank, 1930-1956

 

Series XI.C  Wilshire-New Hampshire Company 1929-1957

Physical Description: 1.1 box [.6 linear feet]

Scope and Content Note

This small subseries includes articles of incorporation and bylaws, along with documents officially dissolving the company. There is general business and financial correspondence, minutes of shareholder meetings, leases, rental records and correspondence with tenants, tax records, paid invoices, cancelled checks, and financial statements.
Box 149, Folder 464

Federal income tax returns, 1948-1951

Box 149, Folder 465

State income tax returns, 1948-1955

Box 149, Folder 466

Statements of property rentals, 1948-1951

Box 149, Folder 467

Statements of property rentals, 1951-1955

Box 149, Folder 468

Miscellaneous correspondence, paid bills, 1949-1951

Scope and Content Note

Includes correspondence with Arthur C. Munson, architect.
Box 149, Folder 469

City and county tax bills, 1947-1950

Box 149, Folder 470

Miscellaneous correspondence, 1951

Box 149, Folder 471

Financial reports, 1948-1950

Box 149, Folder 472

Financial statement and liquidation figures, 1949-1951

Box 149, Folder 473

Stockholders' meeting, dissolution statement, 1951

Box 149, Folder 2172

Financial statements, cancelled checks, and check book, 1949-1951

Box 149, Folder 2173

Bank checks and statements, 1948-1951

Box 149, Folder 2174

Rental income, bank deposits, insurance bills, 1948-1951

Box 149, Folder 3120

Incorporation and bylaws; minutes; Board of Directors meetings; dissolution, 1948-1951

Box 271, Folder 3651

Bank Books - California Bank, 1930-1951

 

Series XII. Photographs, 1846-1946

Physical Description: 8 boxes [4 linear feet]

Scope and Content Note

This series includes original photographs, copies, and some negatives of Dominguez family members, family homes, farm and oil operations, floods, neighboring lands and landmarks, commemorations and dedications, and events held on Ranch San Pedro lands. There are also images of buildings and areas important in the Dominguez family history, including the missions at San Diego and San Gabriel, the Pueblo of Los Angeles, and San Pedro harbor. Of particular interest are photographs showing planes, participants, and crowds during the 1910 International Air Meet, held at Dominguez Field. This was the first international air meet held in the United States. Record crowds saw pilots set a number of world records, and the success of the meet generated the enthusiasm to establish Southern California as a home to the aviation industry.
Box 243, Folder 3219

Train family horse corral, 233rd & Dolores Street, Carson, circa 1946

Box 243, Folder 3220

Watercolor of Sepulveda Home, Rancho Palos Verdes, by John Victor Carson, 1964

Box 243, Folder 3312

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 16, not dated

Scope and Content Note

3 photos of San Gabriel River (?) creating panoramic view, near Snoddy Ranch in El Monte; not captioned.
Box 243, Folder 3313

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 20, not dated

Scope and Content Note

2 photos of Pacific Electric Railway trestle (?), creating panormaic view; not captioned.
Box 243, Folder 3314

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 21, 1914

Scope and Content Note

1 photo of Rio Hondo, near Lynwood; captioned.
Box 243, Folder 3315

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 33, 1916

Scope and Content Note

1 photo of Los Angeles River, near Cerritos trestle; captioned.
Box 243, Folder 3316

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 34, 1916

Scope and Content Note

1 photo of undergrowth near Bixby cut; captioned.
Box 243, Folder 3317

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 35, 1916

Scope and Content Note

1 photo of undergrowth near Bixby cut; captioned.
Box 243, Folder 3318

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 36, 1916

Scope and Content Note

1 photo of figure in undergrowth near Bixby cut; captioned.
Box 243, Folder 3319

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 37, 1916

Scope and Content Note

1 photo of undergrowth near Bixby cut; captioned; probably taken by Stagg Photo Service.
Box 243, Folder 3320

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 38, 1916

Scope and Content Note

1 photo of figure in undergrowth near Bixby cut; captioned; photo taken by Stagg Photo Service.
Box 243, Folder 3321

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 39, 1916

Scope and Content Note

1 photo of figure in undergrowth near Bixby cut; captioned; probably taken by Stagg Photo Service.
Box 243, Folder 3322

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 40, 1916

Scope and Content Note

1 photo of chasm cut below Cerritos trestle, north of Watson Station; captioned; photo taken by Stagg Photo Service.
Box 243, Folder 3323

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 41, 1916

Scope and Content Note

1 photo of figure in chasm cut, west of Cerritos trestle, near Watson Station; captioned; probably taken by Stagg Photo Service.
Box 243, Folder 3324

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 42, 1916

Scope and Content Note

1 photo of chasm cut west of Cerritos trestle; captioned; probably taken by Stagg Photo Service.
Box 244, Folder 1

Leather Jacket Soldiers, La Compania de California, 1769

Scope and Content Note

From sketch in Woodward, California Leather Jackets of 1769.
Box 244, Folder 2

Spanish Carreta of Concepcion do Botello, 1939

Scope and Content Note

From the painting by Alexander Francis Harmon.
Box 244, Folder 3

Spanish Carreta, of type used on Rancho San Pedro, 1846

Box 244, Folder 4

Old Town, San Diego, showing site of army post on San Diego Bay, 1846

Scope and Content Note

From sketch by Major William S. Emory, U.S. Army.
Box 244, Folder 5

Old Town Cemetery, San Diego, looking toward San Diego Bay, ca. 1898

Box 244, Folder 6

Old Town, San Diego, adobe church and site of Presidio of San Diego, May 24, 1893

Scope and Content Note

From painting by Hunt.
Box 244, Folder 7

Presidio of San Diego ruins, 1874

Scope and Content Note

From painting by Vischer.
Box 244, Folder 8

Junipero Serra Museum, showing site of Presidio of San Diego in foreground, July 16, 1929

Box 244, Folder 9

Old Town, San Diego, old Jail near Presidio, looking toward upper end of San Diego Bay, ca. 1898

Box 244, Folder 10

Mission San Diego de Alcala, ruins of buildings from north side, ca. 1888

Box 244, Folder 11

Mission San Diego de Alcala, ruins of buildings from south side, ca. 1880

Box 244, Folder 12

Mission San Diego de Alcala, ruins of buildings from old windmill at south side entrance, ca. 1874

Box 244, Folder 13

Mission San Diego de Alcala, ruins of buildings southwest entrance, ca. 1892

Box 244, Folder 14

Mission San Diego de Alcala, ruins of buildings from southwest, ca. 1883

Box 244, Folder 15

Mission San Diego de Alcala, ruins of buildings from view, ca. 1846

Scope and Content Note

From sketch by Vischer.
Box 244, Folder 16

Mission San Juan Capistrano, front view showing earthquake ruin, May 9, 1865

Scope and Content Note

From painting by Vischer.
Box 244, Folder 17

Mission San Gabriel Arcangel, view from west, 1865

Scope and Content Note

From painting by Vischer.
Box 244, Folder 18

Mission San Gabriel Arcangel, view of main church building, ca. 1870

Box 244, Folder 19

Mission San Gabriel Arcangel, showing bell tower, 1920

Box 244, Folder 20

Pueblo of Los Angeles, ca. 1861

Scope and Content Note

One of earliest photos of Plaza area.
Box 244, Folder 21

Pueblo of Los Angeles; looking north toward Plaza area; ca. 1857

Scope and Content Note

From sketch by Kuchel and Dressel.
Box 244, Folder 22

Pueblo of Los Angeles, general view, ca. 1853

Scope and Content Note

From official report of railroad survey.
Box 244, Folder 24

Dominguez Ranch Gathering, 1913

Scope and Content Note

(print in map case 2, drawer 10)
Box 244, Folder 25

Carson farm, barn and ranch buildings, Carson home in background, n.d.

Scope and Content Note

(negative only)
Box 244, Folder 60

Dominguez homes, composite of original adobe of Juan Jose Dominguez and home of Manuel Dominguez, 1921

Box 244, Folder 61

Juan Jose Dominguez, original adobe home, in partial ruins, ca. 1912

Box 244, Folder 62

Homesite of Manuel Dominguez, air view; January 19, 1926

Scope and Content Note

From files of Spence Air Photos.
Box 244, Folder 63

Homesite of Manuel Dominguez, air view; looking northwest, January 19, 1926

Scope and Content Note

From files of Spence Air Photos.
Box 244, Folder 64

Homesite of Manuel Dominguez, and first building of Dominguez Memorial Seminary, October 16, 1928

Scope and Content Note

From files of Spence Air Photos.
Box 244, Folder 65

Homesite of Manual Dominguez, from south, ca. 1890

Scope and Content Note

From files of Dominguez Estate Company (negative only).
Box 244, Folder 66

Homesite of Manuel Dominguez, from north, 1910

Scope and Content Note

From files of Dominguez Estate Company.
Box 244, Folder 67

Homesite of Manuel Dominguez and Dominguez Memorial Seminary Building, 1935

Box 244, Folder 68

George Henry Carson, view of home, looking west, ca. 1890

Scope and Content Note

From files of Dominguez Estate Company, also in oversize.
Box 244, Folder 69

George Henry Carson, two views of home, ca. 1920

Scope and Content Note

Original in files of Dominguez Estate Company, also in oversize.
Box 244, Folder 70

Family of George Henry Carson, in front of new home, 1887

Scope and Content Note

From Dominguez Estate Company files.
Box 244, Folder 71

Manual Dominguez, enlarged portrait, ca. 1854

Scope and Content Note

Engraved by H.B. Hill's Sons, New York.
Box 244, Folder 72

Manual Antonio Dominguez, son of Manuel Dominguez, at twenty years of age, 1856

Box 244, Folder 73

Maria Engracia Cota de Dominguez and daughter, Reyes, ca. 1855

Box 244, Folder 74

Ana Josefa Dominguez de Guyer, daughter of Manuel Dominguez, ca. 1900

Scope and Content Note

From Dominguez Estate Company files.
Box 244, Folder 75

Judge William G. Dryden, first husband of Ana Josefa Dominguez, ca. 1868

Scope and Content Note

From Dominguez Estate Company files.
Box 244, Folder 76

Guadalupe Marcelina Dominguez, daughter of Manuel Dominguez, ca. 1885

Scope and Content Note

From Dominguez Estate Company files.
Box 245, Folder 77

Dolores Simona Dominguez de Watson, daughter of Manual Dominguez, ca. 1885

Scope and Content Note

From Dominguez Estate Company files.
Box 245, Folder 78

Victoria Dominguez de Carson, daughter of Manuel Dominguez, ca. 1885

Scope and Content Note

From Dominguez Estate Company files.
Box 245, Folder 79

Susana Delfina Dominguez del Amo, daughter of Manual Dominguez, ca. 1885

Scope and Content Note

From Dominguez Estate Company files.
Box 245, Folder 80

Maria Jesus de los Reyes Dominguez de Francis, daughter of Manuel Dominguez, no date

Scope and Content Note

From Dominguez Estate Company files.
Box 245, Folder 81

John Fillmore Francis, husband of Maria de los Reyes Dominguez, ca. 1892

Box 245, Folder 82

John Fillmore Francis, husband of Maria de los Reyes Dominguez, ca. 1892

Box 245, Folder 83

John F. Francis and wife, Reyes, with Father Jose Adam on honeymoon trip at Hotel Coronado, San Diego, 1892

Box 245, Folder 84

John F. Francis and wife, Reyes, in Fiesta Parade at Los Angeles, 1895

Box 245, Folder 85

Dedication of Memorial Plaque at Manuel Dominguez homesite, April 25, 1945

Box 245, Folder 86

Daughters of Manuel Dominguez, composite of pictures of the six daughters, no date

Scope and Content Note

From Security-First National Bank files.
Box 245, Folder 87

Home of Dominguez sisters, Sixth and Main Streets, Los Angeles, ca. 1890

Box 245, Folder 88

Home of Ana Josefa Dominguez de Guyer, 916 South Hill Street, Los Angeles, ca. 1890

Box 245, Folder 89

Family Gathering at Manual Dominguez Homesite, ca. 1894

Scope and Content Note

Copy plus one in oversize box.
Box 245, Folder 90

Family Gathering at George Henry Carson home, ca. 1892

Box 245, Folder 110

Sycamore Tree, or old "Eagle Tree", original boundary marker on north line of Rancho San Pedro, 1952

Box 245, Folder 111

Rancho San Pedro, gangplows in operation on farm lands near Los Angeles River, ca. 1908

Box 245, Folder 112

Rancho San Pedro, hauling grain by tractor, ca. 1912

Scope and Content Note

Copy and negative.
Box 245, Folder 113

Carson Estate Company, dairy activity near Elftman Station, ca. 1908

Box 245, Folder 114

Rancho San Pedro, grain threshing operations, ca. 1897

Scope and Content Note

Copy and negative.
Box 245, Folder 115

Rancho San Pedro, hay baling operations on Carson lands, ca. 1897

Box 245, Folder 116

Dominguez Estate Company, dredge in operation on flooded lands near Los Angeles River, 1915

Box 245, Folder 117

Flood Conditions, showing new channel near Bosbyshell farm north of Carson lands, 1914

Box 245, Folder 118

Flood Conditions, new channel near Henderson farm east of Compton, 1914

Box 245, Folder 119

Flood Conditions, new channel north of Bosbyshell farm, 1914

Box 245, Folder 120

Flood Conditions, new channel southeast of Dominguez Hill, 1914

Box 245, Folder 121

Flood Conditions, looking north from east side of Dominguez Hill, 1914

Box 245, Folder 122

Flood Conditions, looking southwest from Cerritos Hill, 1916

Box 245, Folder 123

Flood Conditions, showing wrecked end of Dominguez levee, east of Dominguez Hill, January 18, 1916,

Box 245, Folder 124

Flood Conditions, along Pacific Electric tracks, looking north to Dominguez Hill, 1916

Box 245, Folder 125

Flood Conditions, from wagon bridge on Anaheim Street in Wilmington, looking northeast, January 18, 1916

Box 245, Folder 126

Flood Damage, east of Dominguez Water Company main plant, looking north to Dominguez Hill, 1914

Box 245, Folder 127

Flood Conditions, along Pacific Electric Railway, looking north to Dominguez Hill, 1914

Box 245, Folder 128

Flood Conditions, new channel under Pacific Electric Railway tracks south of Dominguez Hill, 1916

Box 245, Folder 129

Flood Conditions, looking south toward Cerrito Hill and Long Beach, 1916

Box 245, Folder 130

Flood Damage, now channel on Carson and Watson lands south of Dominguez Hill, 1914

Box 245, Folder 131

Flood Damage, looking southwest toward Wilmington, south of Dominguez Water Company main plant, 1916

Box 245, Folder 132

Flood Damage, on farm lands southeast of Dominguez Hill, 1914

Box 245, Folder 133

Flood Damage, washout southeast of Dominguez Hill, 1914

Box 245, Folder 134

Flood Damage, new channel on west side of main river bed, north of Watson Station, 1916

Box 246, Folder 135

Flood Conditions, view of Bangle farm, south of Dominguez Water Company main plant, before 1916 flood, 1916

Box 246, Folder 136

Flood Damage, condition of Bangle farm, south of Dominguez Water Company main plant, after 1916 flood, 1916

Box 246, Folder 137

Flood Conditions, looking north from Cerritos Bridge toward Dominguez Hill, 1916

Box 246, Folder 138

Flood Conditions, north side of Dominguez Water Company main plant on Carson Street, 1916

Box 246, Folder 139

Flood Conditions, around main plant of Dominguez Water Company, 1914

Box 246, Folder 140

Flood Conditions, around office and residences at main plant of Dominguez Water Company, 1914

Box 246, Folder 141

Flood Conditions, north side of Dominguez Water Company main plant, looking east on Carson Street from Alameda Street, 1914

Box 246, Folder 142

Flood Damage, on crop land southeast of Dominguez Hill, 1914

Box 246, Folder 143

Flood Conditions, around office and residences at main plant, Dominguez Water Company, 1914

Box 246, Folder 144

Flood Conditions, in Dominguez Slough, southwest of Dominguez Hill, looking north toward Los Angeles from below Carson Street, March 3 1938;

Scope and Content Note

From Spence Air Photos.
Box 246, Folder 145

Flood Conditions, series of fourteen views showing flooded areas in Dominguez Slough, 1938

Scope and Content Note

From Watson Land Company records.
Box 246, Folder 146

Dolores Dominguez de Watson Family, Dolores Watson and her four sons, ca. 1890

Scope and Content Note

From Watson Land Company records.
Box 246, Folder 147

Phineas Banning Residence, in Wilmington, May, 1939

Scope and Content Note

From Security-First National Bank Collection.
Box 246, Folder 148

Jose Ignacio Sepulveda, from painting, ca. 1844

Scope and Content Note

From Security First National Bank Collection.
Box 246, Folder 149

Jose Ignacio Sepulveda, Andronico Sepulveda, and Antonio Yorba, group picture, ca. 1840

Scope and Content Note

From Security First National Bank Collection.
Box 246, Folder 150

Ignacio Sepulveda, residence on Rancho Los Palos Verdes, ca. 1890

Scope and Content Note

From Security First National Bank Collection.
Box 246, Folder 151

Wilmington area, air view looking South from Dominguez Hill to San Pedro Harbor, September 23, 1923

Scope and Content Note

Ponce Air Photos.
Box 246, Folder 152

Wilmington area, looking north from Third Street up Court Street (Avalon Boulevard), ca 1911

Scope and Content Note

From Security-First National Bank Collection.
Box 246, Folder 153

San Pedro Harbor, from west side of main channel looking toward the outer harbor and Deadman's Island, ca. 1878

Scope and Content Note

from Security-First National Bank Collection.
Box 246, Folder 154

San Pedro Harbor, air view looking southwest below Dominguez Hill along Alameda Street, 1922

Scope and Content Note

Spence Air Photos
Box 246, Folder 155

San Pedro Harbor, showing proposed breakwater in outer harbor, 1899

Scope and Content Note

Reproduced from earlier painting.
Box 246, Folder 156

Dominguez Hill Oil Field, looking southeast toward Signal Hill, May 27, 1941

Scope and Content Note

Spence Air Photos.
Box 246, Folder 157

Deadman's Island, in San Pedro Harbor, from west side, ca. 1915

Scope and Content Note

From Los Angeles Times files.
Box 246, Folder 158

San Pedro Harbor and Deadman's Island, from west side of outer harbor, ca. 1890

Scope and Content Note

From Security-First National Bank files.
Box 246, Folder 159

San Pedro Harbor, from west side of outer harbor, ca. 1871

Scope and Content Note

From Security-First National Bank files.
Box 246, Folder 160

San Pedro Harbor, outer harbor and Deadman's Island, ca. 1850

Scope and Content Note

From Security-First National Bank files.
Box 246, Folder 161

San Pedro Harbor, outer harbor and Deadman's Island, ca. 1888

Scope and Content Note

From Title Insurance and Trust Company files.
Box 246, Folder 162

Drum Barracks, Wilmington, headquarters building, showing one of camels used in army freighting, ca. 1867

Scope and Content Note

From Security-First National Bank files.
Box 246, Folder 163

Deadman's Island, San Pedro Harbor, ca. 1923

Scope and Content Note

From Los Angeles Times files.
Box 246, Folder 164

Deadman's Island, San Pedro Harbor, skeletons found in removal of island, 1928

Scope and Content Note

From Los Angeles Times files.
Box 246, Folder 165

Dominguez Hill, oil fields, looking west from Wilmington Avenue on north side of hill, 1945

Scope and Content Note

From Kobe Oil Tool files.
Box 246, Folder 166

Dominguez Hill, oil fields, looking north from Victoria Street toward west side of Compton, 1945

Scope and Content Note

From Kobe Oil Tool files; five views.
Box 246, Folder 167

Dominguez Hill, oil fields, pipeline installations on north side, 1945

Scope and Content Note

From Union Oil Company files.
Box 246, Folder 168

Dominguez Hill, air view looking north from Davidson City area toward Compton, November 11, 1936

Scope and Content Note

Spence Air Photos.
Box 246, Folder 169

Spanish Leather Jacket soldiers, n.d.

Box 246, Folder 170

Stage: Harbor to Los Angeles, n.d.

Box 246, Folder 171

Oil Well, Reyes #11, n.d.

Scope and Content Note

(print)
Box 246, Folder 172

Drawing of exterior, Dominguez Adobe, n.d.

Box 246, Folder 173

Dominguez Adobe exterior, 1888

Box 246, Folder 174

Dominguez Adobe exterior - earthquake damage, 1933

Box 246, Folder 175

Dominguez Adobe exterior, #1, n.d.

Scope and Content Note

(3 copies)
Box 246, Folder 176

Dominguez Adobe exterior, #2, n.d.

Box 246, Folder 177

Dominguez Adobe exterior, #3, n.d.

Box 246, Folder 178

Rearview, Dominguez Adobe, n.d.

Box 246, Folder 179

Sunroom, Dominguez Adobe, n.d.

Box 246, Folder 180

Chapel, Dominguez Adobe, n.d.

Box 246, Folder 181

Dominguez Adobe exterior, n.d.

Box 246, Folder 182

Del Amo Oil Well No. 1, first producing well on Rancho lands, northwest of Torrance, June 7, 1932

Box 246, Folder 270

Dominguez Water Company, showing work crew and staff, 1912

Box 246, Folder 271

Henry Carson, brother of George H. Carson, in front of his butcher shop, Main Street, Compton, 1892

Box 246, Folder 272

John Manual Carson, showing family and home in northwest Torrance area, west of Torrance reservoir of Dominguez Water Company, September, 1895

Box 246, Folder 273

Grain Threshing Crew, 1897

Scope and Content Note

Showing personnel employed on Carson Estate lands.
Box 246, Folder 274

Grain Threshing Crew, on Carson lands, ca. 1893

Scope and Content Note

John M. Carson, in front center.
Box 246, Folder 275

John Manuel Carson, at age 48, 1917

Scope and Content Note

Snapshot shows John M. Carson, Dan Mulherron, and Charlie Neilson, with tank truck near Dominguez Hill.
Box 246, Folder 276

Don Andres Lugo, Grand Marshall of La Fiesta parade, San Gabriel, 1947

Box 246, Folder 277

Mission San Gabriel Arcangel, view from south side, at time of marriage of Manuel Dominguez, 1827

Scope and Content Note

Copy from early painting.
Box 247, Folder 1093

Fairchild Aerial Surveys, aerial maps of Dominguez Slough and adjacent oil refinery area, 1938-1941

Scope and Content Note

1938 photos 1a-p; 1941 photos 2a-q.
Box 247, Folder 2903

Carson home #1, n.d.

Box 247, Folder 2904

Carson home #2, n.d.

Box 247, Folder 2905

Carson home #3, ca 1921

Scope and Content Note

With overhead slide and negative.
Box 247, Folder 2906

Carson home #4, n.d.

Scope and Content Note

2 copies with 2 negatives.
Box 247, Folder 2907

Carson, George, ca. 1890

Scope and Content Note

With overhead slide and negative.
Box 247, Folder 2908

Carson, John Manuel, 1910

Box 247, Folder 2909

Carson, John Manuel, 1925

Box 247, Folder 2910

Carson, John Manuel and Virginia, n.d.

Box 247, Folder 2911

Carson, John Victor, 1969

Box 247, Folder 2912

Carson, John Victor, 1972

Box 247, Folder 2913

Amelia, n.d.

Box 247, Folder 3190

Carson, John Victor, n.d.

Box 247, Folder 3191

Carson, John Victor, n.d.

Box 247, Folder 3192

Carson, Amelia and Edward, n.d.

Box 247, Folder 3193

Edward and Ralph Dominguez, County Assessor, nephew of Manuel, n.d.

Box 247, Folder 3194

Carson Farm, circa 1900

Box 247, Folder 3195

Del Amo House Esplanade Redondo Beach, n.d.

Box 247, Folder 3196

Del Amo Nursery Aerial View, 1926

Box 247, Folder 3197

Del Amo Nursery Aerial View, 1938

Box 247, Folder 3198

Del Amo Nursery Christmas Party, 1956

Box 247, Folder 3199

Del Amo, Dr. Gregorio At Del Amo Nursery, n.d.

Scope and Content Note

(2 photos)
Box 248, Folder 3200

Daughters Reyes, Delores, Susana, n.d.

Box 248, Folder 3201

Dominguez, Maria Engracia, ca. 1855

Scope and Content Note

4 copies with copy negative.
Box 248, Folder 3202

Dominguez, Maria Engracia at 75 years old, circa 1882

Scope and Content Note

Negative in box, print in oversize.
Box 248, Folder 3203

Manuel Dominguez, #1, n.d.

Box 248, Folder 3204

Manuel Dominguez, #2, circa 1854

Box 248, Folder 3205

Watson, James A., n.d.

Box 248, Folder 3206

James and Maria Dolores Watson (composite), n.d.

Box 248, Folder 3207

Watson, James J. and William Martin Sr., n.d.

Box 248, Folder 3208

Watson, Maria Dolores, n.d.

Box 248, Folder 3209

Watson Lacayo, Susan, n.d.

Box 248, Folder 3210

Train Family on Watson Co. lands, circa 1944

Box 248, Folder 3211

Boating on Watson Lake, circa 1909

Box 248, Folder 3212

Ana Josefa Juliana Dominguez de Guyer, n.d.

Box 248, Folder 3213

Guadalupe Marcelina Dominguez, n.d.

Box 248, Folder 3214

Maria Dolores Simona Dominguez de Watson, n.d.

Box 248, Folder 3215

Maria Victoria Dominguez de Carson, n.d.

Box 248, Folder 3216

Susana Delfina Dominguez de Del Amo, n.d.

Box 248, Folder 3217

Maria Jesus de los Reyes Dominguez de Francis, n.d.

Box 248, Folder 3221

Dominguez-Wilshire Building, Construction, April-December, 1930

Scope and Content Note

15 views showing phases of construction. Photos by Musket Photography.
Box 248, Folder 3303

Weinberg Company vs. Bixby, et al; Plaintiff's Exhibit A 1914-1915

Scope and Content Note

12 photos, flooding near Pacific Electric Railway Cerritos trestle; captioned.
Box 248, Folder 3304

Weinberg Company vs. Bixby, et al; Defendant's Exhibit A , 1914-1916

Scope and Content Note

11 photos, flooding & aftermath, Pacific Electric Railway trestle and adjoining lands; captioned.
Box 249, Folder 3305

Weinberg Company vs. Bixby, et al; Defendant's Exhibit B, 1914

Scope and Content Note

7 photos, flooding at Dominguez Water Company station; captioned; photos by A. Hoagland.
Box 249, Folder 3306

Weinberg Company vs. Bixby, et al; Defendant's Exhibit C, 1914

Scope and Content Note

4 photos, flooding and damage, San Fernando Rd., Pacoima Wash; captioned.
Box 249, Folder 3307

Weinberg Company vs. Bixby, et al; Defendant's Exhibit D1-D9, 1914

Scope and Content Note

9 photos, flooding in Glendale and Van Nuys; captioned.
Box 249, Folder 3308

Weinberg Company vs. Bixby, et al; Defendant's Exhibit D10-D19, 1914

Scope and Content Note

10 photos, flooding and damage in Los Angeles and Compton; some captioned.
Box 249, Folder 3309

Weinberg Company vs. Bixby, et al; Defendant's Exhibit E, 1913-1914

Scope and Content Note

5 photos, Los Angeles River, near Ivanhoe; captioned.
Box 249, Folder 3310

Weinberg Company vs. Bixby, et al; Defendant's Exhibit F, 1914

Scope and Content Note

13 photos, flooding, San Gabriel River or Rio Hondo; captioned; photos by J. P. Grossman.
Box 249, Folder 3311

Weinberg Company vs. Bixby, et al; Defendant's Exhibit G, 1914

Scope and Content Note

12 photos, flooding, San Gabriel River and Rio Hondo in San Gabriel Valley; captioned.
Box 249, Folder 3325

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 43, 1914

Scope and Content Note

2 photos of 1914 flood forming panorama, taken from Cerritos Hill across Dominguez farm; captioned; photo by Teddy Sackett.
Box 249, Folder 3326

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 46, 1916

Scope and Content Note

Panoramic construction, showing flooding at north end of Cerritos trestle; captioned; photo by J. B. Lippincott.
Box 249, Folder 3327

Weinberg Company vs. Bixby, et al; Defendant's Exhibit 46a, 1916

Scope and Content Note

1 photo showing flood obstruction at Dominguez trestle; captioned.
Box 249, Folder 3328

Ruins of Dominguez Water Company Power House, Dominguez, California, not dated

Scope and Content Note

Structure probably damaged during 1933 Long Beach earthquake.
Box 249, Folder 3329

Carson Home, not dated

Box 250, Folder 3330

Los Angeles Harbor and Terminal (Rattlesnake) Island, 1922

Scope and Content Note

From Title Insurance and Trust Company.
Box 250, Folder 3331

Jim Watson, 1908

Scope and Content Note

Photo taken in Spain 1908.
Box 250, Folder 3332

Dominguez Adobe; restored kitchen, n.d

Box 250, Folder 3333

Dominguez Adobe; canopied brass bed in use during Manuel Dominguez's time, n.d

Box 250, Folder 3334

Dominguez Adobe; bed used by Dona Susana Dominguez del Amo n.d

Box 250, Folder 3335

Dominguez Adobe; altar and memorial window, n.d

Scope and Content Note

Chapel for family Mass conducted by Claretian Fathers in Dominguez home.
Box 250, Folder 3336

Map of Los Angeles District, 1800-1830, ca. 1950

Scope and Content Note

From Bancroft Library.
Box 250, Folder 3337

Outline map of Los Angeles, showing city and county boundaries, 1930

Box 250, Folder 3338

Oil wells with storage tanks, n.d

Box 250, Folder 3339

Oil worker, n.d

Box 250, Folder 3659

Field with crops, 1962

Scope and Content Note

7 views of field near industrial area. Photos are in 3x5 color or 4x5 b/w, with some views in both.
Box 250, Folder 3660

Dominguez Channel Widening - Golf Course Hearings, 1938, 1941, n.d

Scope and Content Note

4 photos; 2 8x10 showing flooding at Dominguez Slough; 2 8x10 showing water tank at future golf course property.
Box 250, Folder 3661

Industrial Land Surveys & Details, 1956-1961

Box 250, Folder 3662

World's Fair, ca. 1959

Scope and Content Note

2 8x10 photos of committee and drawing for proposed 1966 world's fair in Los Angeles.
Box 250, Folder 3663

Multiple Housing Development, 1961-1962

Scope and Content Note

7 8x10 photos of lot site and surrounding area for development on 190th Street in Torrance.
Box 250, Folder 3664

Earth Removal, 1953

Scope and Content Note

8x10 photo of machines loading dirt onto trucks for removal from Rancho land.
Box 250, Folder 3665

General Petroleum lot, 1958

Scope and Content Note

4 8x10 photos of excavation and earth removal from lot at Del Amo and Madrona in Torrance.
Box 250, Folder 3666

General American Building, 1955-1956

Scope and Content Note

15 8x10 photos of groundbreaking ceremony and construction of building on Victoria Street between Compton & Long Beach Boulevards.
Box 250, Folder 3667

North Torrance Business Center, 1956

Scope and Content Note

4 8x10 aerial photos. Major streets and business areas outlined with yellow, labels glued to photos.
Box 251, Folder 3668

Flood conditions - Dominguez Slough and Bixby Slough, 1941, 1956, 1962

Scope and Content Note

4 8x10 photos of flooding in Torrance areas. Photos by Spence Air Photos.
Box 251, Folder 3669

Dominguez Estate Company Aerials, 1931

Scope and Content Note

14 views of Rancho San Pedro and neighboring areas. Includes Dominguez Hill, Dominguez Junction, Torrance, Gardena, and Redondo Beach.
2 of 2 pages
Results page: |<< Previous Next >>|