INVENTORY OF THE RANCHO SAN PEDRO COLLECTION, 1769-1972, bulk 1900-1960

Finding aid prepared by Thomas Philo.
California State University, Dominguez Hills
Archives & Special Collections
University Library, Room G-145
1000 E. Victoria Street
Carson, California 90747
Phone: (310) 243-3895
URL: http://www.csudh.edu/archives/csudh/index.html
©2006


Descriptive Summary

Title: Rancho San Pedro Collection
Dates: 1769-1972
Bulk: 1900-1960
Collection Number: Consult repository.
Collector: California State University, Dominguez Hills
Extent: 301 boxes, [155 linear ft.]
Repository: California State University, Dominguez Hills Archives and Special Collections
Archives & Special Collection
University Library, Room G-145
1000 E. Victoria Street
Carson, California 90747
Phone: (310) 243-3013
URL: http://www.csudh.edu/archives/csudh/index.html
Abstract: This collection contains legal and business papers related to the Rancho San Pedro and to its owners, the Dominguez family. The Spanish crown gave the Southern California lands of the Rancho San Pedro to Juan Jose Dominguez in 1784, and in 1858 the United States government granted a patent confirming Dominguez family ownership of the Rancho. A few items predate the 1858 patent, but the bulk of the collection is from 1880-1960. Some materials concern the Rancho San Pedro itself, including partitions of land among family members, farming, oil and water development, and legal issues with neighboring cities, including Los Angeles and Long Beach. Much of the collection comprises records of the business, water, and real estate companies established by Dominguez heirs in and around the Los Angeles area.
Language: Collection material is in English

Administration Information

Access

There are no access restrictions on this collection.

Publication Rights

All requests for permission to publish or quote from manuscripts must be submitted in writing to the Director of Archives and Special Collections. Permission for publication is given on behalf of Special Collections as the owner of the physical materials and not intended to include or imply permission of the copyright holder, which must also be obtained.

Preferred Citation

[Title of item], Rancho San Pedro Collection, Courtesy of the Department of Archives and Special Collections. University Library. California State University, Dominguez Hills

Acquisition Information

The materials in the Rancho San Pedro Collection arrived in two major accessions. Approximately 110 linear feet of materials had been stored in the boiler room of the Dominguez Water Corporation, and were passed to California State University, Dominguez Hills in the early 1970s. In 2006, the Carson Companies donated approximately 25 linear feet of materials. Many of the materials in the Rancho San Pedro Collection were used by Robert Gillingham and Judson Grenier as research for Gillinghams’s The Rancho San Pedro, his history of the Rancho San Pedro and the Dominguez family.

Processing Information

Materials in this collection were partially processed and foldered during inventories in 1987 and 1994. Final processing was completed in 2006.

Project Information

This finding aid was created as part of Early Los Angeles/Rancho San Pedro Manuscript Cataloging Project, a CSU Dominguez Hills Library project funded by the National Historical Publications and Records Commission. The project started in 2005. Project Director was Greg Williams. Project Archivists were Thomas Philo and Jennifer Allan Goldman.

History of the Rancho San Pedro

Biography/Organization History

The materials in the Rancho San Pedro Collection document the history and development of the Rancho San Pedro, one of the original Spanish California land grants. Juan Jose Dominguez, a soldier in the King’s army, received the Southern California land grant in 1784, largely as a reward for his years of service in California. Unlike many original owners of Spanish grants, Dominguez and his heirs managed to retain ownership of the Rancho San Pedro through the decades as California moved from Spanish to Mexican to United States rule. Of over seventy Spanish and Mexican land grants, the Rancho San Pedro was the first to be granted a clear patent by the United States government.
In its original form, the grant given to Juan Jose Dominguez comprised over 75,000 acres, extending from San Pedro Harbor to the Palos Verdes Peninsula, then eastward as far as modern-day Lynwood. Following Juan Jose’s death, the Dominguez family had to constantly fight off legal challenges to their ownership of the Rancho. A complex arrangement with the Sepulveda family allowed them to claim a large portion of the property; after several court decisions and appeals, over 31,000 acres of Palos Verdes land was awarded to the Sepulvedas in 1846. By 1858, following further land sales and purchases, the size of the Rancho San Pedro was approximately 26,000 acres. In that year, the U.S. government granted the Dominguez family a patent for the land, establishing them as owners of the Rancho San Pedro under United States law. Rancho San Pedro land, as described by the patent, was bounded by the modern-day cities of Long Beach, Wilmington, Compton, and Redondo Beach.
Juan Jose Dominguez built a home and herded cattle on the property until his death in 1809. When Juan Jose died childless, primary ownership of the land passed to his nephew, Jose Cristobal Dominguez, who held the land until 1825. After his death, the land was divided among his six children. In addition to managing the Rancho, the oldest son, Manuel, began to purchase the land left to his brothers and sisters. He ultimately consolidated ownership of the entire Rancho San Pedro, and he would remain owner for almost sixty years. In addition to being a major property owner Rancho, Manuel Dominguez became a prominent figure as the nearby settlement of Los Angeles moved from being a small pueblo to a frontier town to a thriving city. Dominguez held a number of public positions in Los Angeles, including mayor, justice of the peace, and supervisor, and he was a delegate to the first California constitutional convention in 1849. During this time, Manuel Dominguez created a relationship between the Rancho San Pedro and the city of Los Angeles that would continue long after his death in 1882.
When Manuel Dominguez died, the land passed first to his wife; following her death a short time later, the land of the Rancho San Pedro was divided among his six daughters: Ana Josefa Juliana Dominguez de Guyer, Guadalupe Marcelina Dominguez, Dolores Simona Dominguez de Watson, Maria Victoria Dominguez de Carson, Susana Delfina Dominguez del Amo, and Maria Jesus de los Reyes Dominguez de Francis. After initial efforts at determining equitable land distribution among the sisters failed, the family asked the Los Angeles Superior Court to evaluate and formally partition the land. This partition, which went into effect in 1885, divided the Rancho according to a complicated scheme giving the daughters not merely equal amounts of land, but equitable types of acreage (farmland, river land, swamp, oceanfront, etc.), meaning that each daughter owned pieces of land throughout the Rancho.
With this division of the Rancho San Pedro lands, the business interests became increasingly diverse. Some companies, such as the Dominguez Estate Company and Dominguez Water Company, were formed in service to the entire Rancho, while others served interests of specific families, such as the Watson Land Company, the Francis Land Company, the Del Amo Estate Company, and the Carson Estate Company. Even when the Dominguez heirs formed separate companies, however, these companies remained tightly interconnected, with members of the extended family often serving on boards or as executives. In some cases, as with lawyer Henry O’Melveny or Chief Engineer George Hand, employees, lawyers, and advisors performed services for multiple family-related companies at the same time.
The land’s proximity to Los Angeles, Los Angeles harbor, and ever-growing neighboring cities made it inevitable that the Rancho San Pedro would be inextricably linked with them. In 1912 Los Angeles purchased the “Shoestring Strip,” a narrow strip of land running through the Rancho San Pedro, thus creating a viable link between Los Angeles and its harbor. The rail line constructed on the Shoestring Strip allowed traffic to and from the port and opened the door to the region’s explosive industrial growth in the twentieth century. As the cities surrounding the Rancho San Pedro grew, it was inevitable that the heirs of Manuel Dominguez would need to negotiate easements, rights of way, and municipal and industrial property rights. In 1925-1928, the City of Long Beach attempted to annex both Davidson City, a development on the eastern side of the Rancho, along with nearby Rancho properties. The various Dominguez family-related companies worked together to defeat the initiative, even threatening to incorporate Davidson City a separate city. Oil companies operating on the Rancho San Pedro joined forces with the family companies, and the move to annex Davidson City was defeated by a narrow margin.
The Rancho San Pedro was initially devoted solely to ranching. While the various companies diversified the focus of the Dominguez heirs to include nurseries, real estate, and water management, tenant farming remained a vital part of Rancho San Pedro life throughout the first half of the century. Tenant farmers on Rancho lands included a large number who were of Japanese or Chinese descent. From the California Alien Land Act of 1913 to the evacuation of the Japanese during World War II, these tenants faced laws restricting where they lived and their right to lease land. Tenants and the Rancho landlords dealt with a number of issues related to the laws, including gathering birth certificates or other documents to prove tenants’ American citizenship, or writing letters of recommendation on tenants’ behalf to War Relocation Boards.
In the early decades of the twentieth century, the lands around the Rancho San Pedro were found to be oil rich. In 1920, oil was discovered first on property belonging to the Del Amo family, and the first producing oil well was drilled there in 1921. This opened the door to oil exploration throughout the Rancho San Pedro, and before long the Rancho became one of the major petroleum centers in the United States, with over twenty oil companies holding oil production leases on Dominguez family lands.
At the same time that the oil industry was discovering the Rancho San Pedro, the influence of other Dominguez family businesses was extending beyond the borders of the Rancho. While the Dominguez Water Company was originally formed to generate the water needs of the Rancho and nearby Compton, it was reincorporated as the Dominguez Water Company in 1937 and become a public utility in 1940. With its connection to the Los Angeles Metropolitan Water District, the Dominguez Water Corporation helped fuel the explosive growth of both residential and industrial centers in and around Los Angeles. From the late 1920s to the 1950s, other affiliated companies, such as the Dominguez-Wilshire Corporation and the Beverly-Arnaz Company, were important in developing and vitalizing business districts and some of the first major subdivisions in Los Angeles.
From its origins in agriculture to its growing involvement in oil, water, industry, and residential development, the history of the Rancho San Pedro parallels that of Southern California itself, and the Dominguez family-related companies helped steer many of the economic forces that shaped the region throughout the twentieth century.

Company Histories

The Rancho San Pedro Collection contains records documenting a number of Dominguez family-related companies. While they existed in the context of the Rancho San Pedro, and they were inextricably bound to each other, they were also nonetheless organized as separate entities. A brief history of each follows:

Dominguez Estate Company

The will of Ana Josefa Juliana Dominguez de Guyer divided her estate among her sisters. The sisters decided to form a corporation that would manage the de Guyer estate, with each sister receiving equal shares. The Dominguez Estate Company was incorporated in 1910. Dominguez daughter Marcelina also donated her share of Rancho holdings to the Dominguez Estate Company a year before her death in 1913. Headed by Henry O’Melveny, the Dominguez Estate Company became the largest and most diverse of the family-related companies, dealing in oil production, land and water management, real estate, and stock and bond investment. Operations on the Rancho San Pedro lands remained of paramount importance, and the Dominguez Estate Company managed leases to farmers, and also negotiated with officials, municipalities, and companies in matters regarding easements, rights of way, and land purchases.

Dominguez-Wilshire Company

The Dominguez Estate Company (along with the Dominguez Water Company) was initially headquartered in the Title Insurance Building in downtown Los Angeles. In 1929, the company purchased property at 5410 Wilshire Boulevard, in the booming Los Angeles business district known as the Miracle Mile. The Dominguez-Wilshire Company was incorporated that year to oversee construction of the Dominguez-Wilshire Building, and then to manage the building and rent office and retail space. The Dominguez Wilshire Company was dissolved in 1936, with the Dominguez Estate Company taking over the management of the building and tenancy. In 1944, the company was reincorporated as the Dominguez-Wilshire Corporation. It resumed management of the building, and stayed in existence until 1958, when it voluntarily dissolved, and its assets transferred to the Dominguez Estate Company.

Wilshire-New Hampshire Company

While the Dominguez-Wilshire Company was established to manage rentals at the Dominguez-Wilshire Building, the Wilshire-New Hampshire Company was incorporated in 1948 to develop and manage other properties, particularly an office building in the 600 block of New Hampshire Avenue in Los Angeles. The directors included Dominguez family members H. H. Cotton, H. H. Jarrett, and Edward A. Carson. The Wilshire-New Hampshire Company was in existence for three years; in 1951 it was voluntarily dissolved, and its assets absorbed into the Dominguez Estate Company.

Dominguez Water Corporation

When water engineer William Mulholland determined that there were extensive water reservoirs under Rancho lands, the Dominguez Water Company was established in 1911 as a means to distribute water to all parts of the Rancho. Headed by lawyer Henry O’Melveny, the company also supplied the water needs of the nearby town of Compton. While never profitable, the Dominguez Water Company remained in operation until 1936, when the Dominguez Estate Company bought it out, then reincorporated it in 1937 as the Dominguez Water Corporation. In 1940, the Dominguez Water Corporation became a public utility, eventually moved its headquarters to Long Beach, and began to greatly expand service.

Carson Estate Company

The Carson Estate Company was informally established in 1901 following the death of George Carson, then formally incorporated in 1914, with Victoria de Carson as President and her children as directors (along with son-in-law H. H. Cotton, who was elected secretary). The Company initially intended to raise money through the leasing and sale of land, but with the discovery of oil on Rancho property, the articles of incorporation were amended in 1924 to permit oil drilling on the Carson property. Farming, land management, and oil production would continue to be the primary concerns of the Carson Estate Company.

Francis Companies

The Francis Land Company was incorporated in 1928 to help manage the Rancho San Pedro holdings of Maria de los Reyes Dominguez de Francis. De Francis was widowed and had no children of her own, and she wished to distribute her wealth to members of the extended family without imposing heavy tax burdens. Her lawyer and confidant, Henry O’Melveny, organized the company to have close and complex ties with the other family-related companies, particularly the Dominguez Estate Company, the Carson Land Company, and the Watson Land Company. Following de Francis’s death, the assets of the Francis Land Company, largely held by the Carson Land and Watson Land companies, were transferred to the Dominguez Estate Company. The complexity of the issues surrounding both the de Francis Estate and the Francis Land Company made resolution problematic, and it would take years of legal maneuvering before both were settled. The Francis Land Company continued to exist as a subsidiary of the Dominguez Estate Company until 1944, when it was dissolved, though all assets were not liquidated until 1951.

Reyes-Dominguez Company

While the Francis Land Company accounted for the bulk of the de Francis estate, Mrs. de Francis retained ownership of nearly $3.5 million worth of municipal bonds. In 1932, O’Melveny incorporated another company, the Reyes-Dominguez Company, to manage these assets, largely through the purchase and sale of bonds and securities. In 1936, the Reyes-Dominguez Estate Company began the process of liquidating its assets; like the Francis Land Company, however, it was several years before all of these assets could be transferred to the Dominguez Estate Company.

Watson Land Company

The Watson Estate Company was incorporated in 1912 to help protect the interests of Dolores Simona Dominguez de Watson. While the Watson Estate Company made a steady, albeit relatively small, income from leasing land, it broke with other Rancho-based companies in regularly selling off small pieces of property. The company was reincorporated as the Watson Land Company in 1927, largely as a way to have lands assessed according to richer 1920s valuations, rather than the 1913 valuation that had been used. Under reincorporation, land sales and leases gave the Watson Land Company a sounder financial foundation. As with other Rancho-based concerns, the Watson Land Company realized profits from sales and leases to oil companies; throughout its history, though, the directors of the Watson Land Company focused on the agricultural and industrial development of the land. The success of this practice grew throughout the century, and the Watson Land Company remains one of the most successful in Southern California.

Jarret Estate Company/Ramona Properties

Following the death of Dolores Watson Jarrett, her husband H. H. Jarrett managed their sons’ estate until they reached legal adulthood. The estate held Dominguez and Watson stock, and in 1937 Jarrett created the Jarrett Estate Company as a way to invest the profits, primarily in real estate. In 1937, the name of the company was changed to Ramona Properties. In 1939-1940, Ramona Properties purchased lots from the Francis Land Company in what was to become Cheviot Knolls, one of the first major Los Angeles subdivisions.

Beverly-Arnaz Company

In 1939, H. H. Cotton and H. H. Jarrett headed a syndicate formed to purchase property known as the Arnaz Tract from the Marblehead Land Company, owned by Malibu heir and Los Angeles benefactress Rhoda Rindge Adamson. In April, 1939, the syndicate incorporated as the Beverly-Arnaz Land Company, with Cotton as President and Jarrett as Director. Also on the board was noted Los Angeles developer Walter H. Leimert. By 1940, the Arnaz Tract was being developed as Beverlywood, a subdivision located near Beverly Hills and what is now Century City in the Los Angeles area. The company was voluntarily dissolved in 1946 and its assets liquidated.

Valencia Spanish Tile Corporation

The Valencia Spanish Tile Corporation, a manufacturer of ceramic tiles, operated out of Culver City, located near Los Angeles. Several members of the Carson family owned stock in the corporation from the 1920s, and in 1937 Lucy Carson Rasmussen, David Carson, and H. H. Cotton gained control of the company as principal shareholders. They were only nominally directors, retaining former owner Charles Bausback as manager. While not actively seeking out new business, the corporation continued to serve a number of clients for several years.

Scope and Content

The collection consists of material related to the Rancho San Pedro, the Dominguez family, and various Southern California companies founded by the heirs of Manuel Dominguez. These companies include the Dominguez Estate Company, Dominguez Water Company (later Corporation), Dominguez-Wilshire Corporation, Carson Estate Company, Francis Land Company, Reyes-Dominguez Company, Ramona Properties, and a number of affiliated companies. The collection traces the evolution of the Rancho San Pedro from a farm-based concern to a major participant in oil, water, and real estate development industries.
Agricultural interests are shown through crop reports and correspondence with farms, orchards, and tenants. Throughout the first half of the twentieth century, the Rancho had a number of tenants of Japanese and Chinese descent; materials include leases and papers related to legal issues facing these tenants, most notably the 1913 California Alien Land Act, and the relocation of Japanese-heritage tenants to internment camps in the early years of World War II.
The discovery of oil on Rancho San Pedro lands in 1920 and its subsequent development as a major petroleum center is shown through extensive land appraisals, drilling leases, and daily, monthly, and annual production and royalty reports from a number of major oil companies. Records of interests such as the Dominguez-Wilshire Corporation and the Beverly-Arnaz Company show how the Dominguez family interests helped vitalize retail and residential growth in Los Angeles areas, including the Miracle Mile, Cheviot Knolls, and Beverlywood.
The interests growing out of the Rancho San Pedro were interrelated, with family members, employees, and lawyers often connected to multiple companies. Documents of individual companies include personal correspondence, most notably some handwritten letters by Dominguez family members. Correspondence with longtime employees is often of a personal nature, with expressions of congratulations at the birth of children, sympathy over the death of relatives, or advice regarding personal matters.
The Rancho San Pedro Collection provides a vivid illustration of Southern California life and business in the twentieth century, and it is rich in the language and character of the times. Along with the Dominguez family and heirs, it provides glimpses of some of the major figures and businesses that helped shape the region’s history, including Henry O’Melveny, Rhoda Rindge Adamson, Walter H. Leimert, and the Title Insurance and Trust Company.
Original material in the collection covers the years 1871 to 1960, though there are a few reproductions (generally photographs or photostats) of deeds and other legal documents, plans, and graphic materials dating from as early as 1769. The bulk of the material covers the years ca. 1901 to 1950, the main years of business of the various family-related companies. Much of the material is primary, including articles of incorporation, minutes of meetings, ledgers, deeds, maps, blueprints, leases and quitclaims, business and personal correspondence, financial and business records, tax materials, invoices, and receipts.

Arrangement

Indexing Terms

Subjects

Aeronautics - Competitions
Alien labor
Annexation (municipal government)
Central business districts – California – Los Angeles
Corporate governance
Family-owned business enterprises
Farms – California
Housing development – California
Inheritance and transfer tax – Law and legislation
Japanese American evacuation and resettlement
Japanese American farmers – Los Angeles
Land grants – California
Oil and gas leases – California
Oil wells – California – Los Angeles
Partition of decedents’ estates
Petroleum industry and trade – California
Planned communities – California
Public utilities – California – Los Angeles
Real estate business – California – Los Angeles County
Real estate development – California – Los Angeles
Real property – valuation
Stock transfer – Law and legislation
Water supply – California
Water resources development – California – Los Angeles County
Water utilities – California – Los Angeles
World War, 1939-1945 – Law and legislation

Personal Names

Carson, George Henry
Carson, Maria Victoria Dominguez
Cohn, Kaspare
Cotton, Hamilton H.
Del Amo, Gregorio
Del Amo, Susana Delfina Dominguez
Dominguez, Manuel
Dominguez, Guadalupe Marcelina
Francis, Maria Jesus de los Reyes Dominguez de
O’Melveny, Henry John
Guyer, Ana Josefa Dominguez de
Watson, Maria Dolores Dominguez de

Corporate Names

Associated Oil Company
Beverly-Arnaz Land Company
Carson Estate Company
Chanslor-Western Oil & Development Company
Dominguez Estate Company
Dominguez Water Corporation
Dominguez-Wilshire Corporation
Francis Land Company
Jarrett Estate Company
Kaspare Cohn Commercial & Savings Bank
Walter H. Leimert Co.
Marland Oil Company
O’Melveny & Myers
Ramona Properties
Reyes-Dominguez Company
Richfield Oil Corporation
Shell Oil Company
Standard Oil Company of California
Union Bank & Trust Company of Los Angeles
Union Oil Company of California
Valencia Spanish Tile Corporation
Victory Oil Company
Watson Land Company
Wilshire-New Hampshire Corporation

Geographic Terms

California--History
Compton (Calif.)
Long Beach (Calif.)
Los Angeles (Calif.)--History
Redondo Beach (Calif.)
Torrance (Calif.)
Wilshire Boulevard (Los Angeles, Calif.)

Genres and Forms of Materials

Blueprints
Maps
Photographs, original
Photographic prints
Negatives
Stats

Bibliography

The following works were used in the creation of this finding aid:
Gillingham, Robert Cameron, The Rancho San Pedro: the story of a famous Rancho in Los Angeles County and of its owners the Dominguez family . Los Angeles: Cole-Holmquist, 1961.
Grenier, Judson, California legacy : the James Alexander Watson—Maria Dolores Dominguez de Watson family 1820-1980 . Los Angeles: Watson Land Company, 1987.

Related Material

The following related collections are located in Archives & Special Collections, California State University, Dominguez Hills (CSUDH).
  1. Del Amo Estate Company Collection
  2. Del Amo Foundation Collection
  3. Del Amo Nursery Collection
  4. Rancho San Pedro Collection
  5. Dominguez Water Corporation Collection
  6. Dominguez Air Meet Collection
  7. Rancho San Pedro Reference Collection
  8. South Bay History Collection
  9. South Bay Photograph Collection

Separated Materials

During the 2005-2006 processing, duplicate, redundant, or nonessential materials were removed from the collection, along with items not directly related to the Rancho San Pedro or related companies. Newspaper clippings were photocopied and discarded.

 

Series I. Dominguez Family Papers, 1770-1960

Physical Description: 8 boxes [3.4 linear feet]

Scope and Content Note

Includes personal and business correspondence, financial records, deeds, trusts, and other papers belonging to members of the extended Dominguez family. Earliest documents include photostatic copies of official documents relating to life and career of Juan Jose Dominguez, the original owner of the Rancho San Pedro, and include military records, copies of wills, and photostats of the original 1784 grant of Rancho lands. Papers for other early family members include those for Cristobal Dominguez and his son Manuel; these papers include tax and sales receipts, records of legal disputes, telegrams, wedding records, and wills (in English and Spanish). The bulk of the series consists of the papers of Maria de los Reyes Dominguez de Francis, and includes correspondence and papers dealing with investments, taxes, rents, charitable donations, and oil leases. This series also includes information about the disposition of de Francis’s estate following her death in 1933. Related material may also be found in the Francis Land Company series.
In addition to Maria de los Reyes Dominguez de Francis, the series comprises papers of Henry Hardin Jarrett and William S. Martin. Jarrett was married to Dolores Maria Watson, and he spent many years working for the Watson interests. 1937-1940 legal papers concern Jarrett’s guardianship of his son, Dudley, following Dolores Watson’s death. Related material may be found in the Jarrett Estate/Ramona Properties series. William S. Martin married Lucile Marian Watson, and like Jarrett, was deeply involved with the family businesses. The Martin papers in this series include invoices, checks, and correspondence, primarily regarding construction and maintenance of Martin’s Rancho San Juan Capistrano home from 1932 to 1943.
Box 1, Folder 26

La Compania de California, petition of soldiers for retirement from military service, 1770

Scope and Content Note

From original record.
Box 1, Folder 27

La Compania de California, roster of Company, showing name of Juan Jose Dominguez, 1773

Scope and Content Note

From original record.
Box 1, Folder 28

La Compania de California, payroll record, showing amount owed to Juan Jose Dominguez, 1773-1774

Scope and Content Note

From original record.
Box 1, Folder 29

Juan Jose Dominguez, marriage witness, 1778

Scope and Content Note

From Mission San Gabriel Marriage Records.
Box 1, Folder 30

Juan Jose Dominguez, 1809

Scope and Content Note

From Mission San Gabriel Libro de Muertos.
Box 1, Folder 31

Juan Jose Dominguez, first page of will, 1809

Scope and Content Note

From copy in Grove and Wilkinson, 1891.
Box 1, Folder 32

Manuel Dominguez, deposition certifying to discovery of the 1805 petition of Juan Jose Dominguez, 1805

Scope and Content Note

From original in National Archives, Washington, D.C.
Box 1, Folder 33

Juan Jose Dominguez, petition to recover cattle, 1805

Scope and Content Note

From original in National Archives.
Box 1, Folder 34

Manuel Dominguez, deposition certifying to ownership of Rancho San Pedro, June, 1839

Scope and Content Note

Copy from original.
Box 1, Folder 35

La Compania de California, rosters and campaign records in Alta California, June, 1770

Scope and Content Note

Includes reference to Juan Jose Dominguez; from original records.
Box 1, Folder 36

Rancho Los Nietos, early diseno of the Ranch, about 1828, 1828

Box 1, Folder 37

Rancho San Pedro, diseno of original grant to Juan Jose Dominguez, 1784

Scope and Content Note

From copy in Grove and Wilkinson.
Box 1, Folder 38

Manuel Dominguez, registration of cattle brand and mark, 1854

Scope and Content Note

From original in Los Angeles County records.
Box 1, Folder 39

Dominguez family cattle brands, 1854

Scope and Content Note

From original registry in Los Angeles County records.
Box 1, Folder 40

Manuel Dominguez, mortgage on Rancho lands, 1855

Scope and Content Note

From original in files of Dominguez Estate Company.
Box 1, Folder 41

Manuel Dominguez, payments on mortgage note, 1855-1956

Scope and Content Note

From original in files of Dominguez Estate Company.
Box 1, Folder 42

Rancho San Pedro, petition for confirmation submitted to U.S. Land Claims Commission, 1852

Scope and Content Note

From original in National Archives, Washington, D.C.
Box 1, Folder 43

Rancho San Pedro, title page of hearings before U.S.Land Claims Commission, 1855

Scope and Content Note

From original in federal court records, San Francisco.
Box 1, Folder 44

Rancho San Pedro, last page certifying to confirmation of title by Land Claims Commission, 1855

Scope and Content Note

From original in federal court records, San Francisco.
Box 1, Folder 45

Rancho San Pedro, last page of patent of title, granted on December 18, 1858, 1858

Scope and Content Note

Original in files of Dominguez Estate Company
Box 1, Folder 46

Rancho San Pedro, chart showing tracing of title to harbor land, 1940

Scope and Content Note

From original grants of Rancho Los Cerritos and Rancho San Pedro.
Box 1, Folder 47

Juan Jose Dominguez, copy of will, in both English and Spanish, 1809

Scope and Content Note

From copy in Grove and Wilkinson.
Box 1, Folder 48

Cristobal Dominguez, copy of will, 1825

Scope and Content Note

From copy in Grove and Wilkinson.
Box 1, Folder 49

Maria de los Reyes Ybanez de Dominguez, copy of will, 1834

Scope and Content Note

From copy in Grove and Wilkinson.
Box 1, Folder 50

Manuel Dominguez, copies of 7 in English and Spanish, 1882

Scope and Content Note

From files in Los Angeles County records.
Box 1, Folder 51

Manuel Dominguez, telegram from cousin at San Diego, 1873

Scope and Content Note

Original in Dominguez Estate Company files.
Box 1, Folder 52

Manuel Dominguez, receipt for purchase of carriage and set of harness in San Francisco, 1854

Scope and Content Note

Original in files of Dominguez Estate Company.
Box 1, Folder 53

Rancho San Pedro, receipt for taxes paid on rancho lands, 1857

Scope and Content Note

Original in files of Dominguez Estate Company.
Box 1, Folder 54

Manual Dominguez, funeral notice of death, 1882

Scope and Content Note

Original in files of Dominguez Estate Company.
Box 1, Folder 55

Manuel Dominguez, No Trespassing Notice, dispute over proposed canal to Wilmington, 1868

Scope and Content Note

Original in files of Dominguez Estate Company.
Box 1, Folder 56

James Alexander Watson, Commission as Colonel of Cavalry and Aide to Governor of California, 1852

Scope and Content Note

Original in files of Dominguez Estate Company.
Box 1, Folder 57

James Alexander Watson, Mexican passport, 1850

Scope and Content Note

Original in files of Dominguez Estate Company.
Box 1, Folder 58

Manuel Dominguez, Commission as Capitan de Defensores, 1844

Scope and Content Note

Original in files of Dominguez Estate Company.
Box 1, Folder 59

Manuel Dominguez, oath of office as County Supervisor, 1856

Scope and Content Note

From original in Los Angeles County records.
Box 1, Folder 91

Juan Jose Dominguez, genealogical record, 1960

Scope and Content Note

Based on research by Thomas Workman Temple II.
Box 1, Folder 92

Jose Cristobal Dominguez, genealogical record, 1960

Scope and Content Note

Based on research by Thomas Workman Temple II.
Box 1, Folder 93

Manuel Dominguez, genealogical record of family, 1960

Scope and Content Note

Based on research by Thomas Workman Temple II.
Box 1, Folder 94

Juan Jose Dominguez, excerpts from Mission records, giving data on activities, 1960

Scope and Content Note

Based on research by R.C.Gillingham.
Box 1, Folder 95

Jose Cristobal Dominguez, excerpts from Mission and Presidio records, giving data on activities, 1958-1960

Scope and Content Note

Based on research by Thomas Workman Temple II and R.C.Gillingham.
Box 1, Folder 96

Manuel Dominguez, excerpts from Mission and Pueblo records, giving data on activities, including record as Alcalde of Los Angeles, no date

Scope and Content Note

Based on research by Thomas Workman Temple II and R.C.Gillingham, 1958-1960.
Box 1, Folder 97

George Henry Carson Family, data on birth and death dates of children, 1959

Scope and Content Note

Prepared by John Victor Carson, 1959.
Box 1, Folder 98

Jose Cristobal Dominguez Family, genealogical chart giving data on children, 1958-1960

Scope and Content Note

Research by R.C.Gillingham.
Box 1, Folder 99

Manuel Dominguez Family, genealogical chart giving data on children , 1958-1960

Scope and Content Note

Research by R.C.Gillingham.
Box 1, Folder 100

George Henry Carson Family, genealogical chart giving data on children , 1958-1960

Scope and Content Note

Research by R.C.Gillingham.
Box 1, Folder 101

James Alexander Watson Family, genealogical chart giving data on children , 1958-1960

Scope and Content Note

Research by R.C.Gillingham.
Box 1, Folder 102

Juan Jose Dominguez, Manuel Gutierrez, and William Alden Gale, data on activities , no date

Scope and Content Note

Excerpts from Grove and Wilkinson.
Box 1, Folder 103

Dominguez Colony Tract, data on sales of lots, 1870-1872

Scope and Content Note

From Los Angeles County records.
Box 1, Folder 104

Wilmington Canal and Reservoir Company, notes on dispute with Manuel Dominguez , 1874-1875

Scope and Content Note

From Los Angeles County records.
Box 1, Folder 105

Nasario Dominguez, notes on suit against Manuel Dominguez, over share of Rancho San Pedro , 1857

Box 1, Folder 183

Del Amo Nurseries, organization and operations , 1946

Scope and Content Note

Del Amo Nursery files.
Box 1, Folder 184

Maria de los Reyes Dominguez de Francis, data for income tax report , 1937

Scope and Content Note

Dominguez Estate Company files.
Box 1, Folder 187

Juan Jose Dominguez, at attack on Mission San Gabriel, 1785 , 1785; 1956

Scope and Content Note

story in Master Key, Bulletin of Southwest Museum, 1956
Box 1, Folder 190

Town of Wilmington, showing holdings of Dominguez family. , ca. 1870

Scope and Content Note

Copy from original.
Box 1, Folder 197

Manuel Dominguez, portrait , ca. 1849

Scope and Content Note

Copy from original.
Box 1, Folder 198

Maria Engracia Cota de Dominguez, wife of Manuel Dominguez, portrait , ca. 1879

Scope and Content Note

Copy from original.
Box 1, Folder 199

Manuel Dominguez Homesite , ca. 1880

Scope and Content Note

Reprint from Thompson and West History.
Box 1, Folder 222

Manuel Dominguez, telegram from Jose G. Estudillo, reporting death of mother, 1873

Scope and Content Note

In Spanish; copy from original.
Box 1, Folder 223

James Alexander Watson, commission as Colonel and Aide to Governor John Bigler, 1852

Scope and Content Note

Facsimile.
Box 1, Folder 224

Manuel Dominguez, commission as "Capitan de Defensores," 1844

Scope and Content Note

In Spanish; copy from original.
Box 1, Folder 225

Manuel Dominguez, concerning attorneys' fees, 1864

Scope and Content Note

Original in law firm of Scott and Drown.
Box 1, Folder 226

Manuel Dominguez, from C.E.Thom, attorney, requesting payment for a map of Rattlesnake Island and adjacent area, 1881

Scope and Content Note

Copy from original.
Box 1, Folder 227

Maria Helena Ramona Dominguez, copy of birth record from Mission San Juan Capistrano, 1807

Scope and Content Note

In Spanish.
Box 1, Folder 228

Manuel Dominguez, deposition certifying to ownership of Rancho San Pedro, 1849

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 229

Manuel Dominguez to Agustin V. Zamorano, relating to claims of Manuel Gutierrez, 1833

Scope and Content Note

In Spanish.
Box 1, Folder 230

Jose Estudillo to Manuel Dominguez, reporting death of his son-in-law, 1850

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 231

John G. Downey to Manuel Dominguez, relating to law books, 1860

Scope and Content Note

Copy from original, in Spanish
Box 1, Folder 232

Manuel Dominguez to E.M.Flint, demanding stoppage of railroad track construction on Rancho lands without proper authority, 1868

Box 1, Folder 235

Manuel Dominguez, bill of sale for purchase of carriage and harness, San Francisco, 1854

Scope and Content Note

Facsimile.
Box 1, Folder 236

Maria Engracia Cota de Dominguez to Manuel Dominguez, 1873

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 237

Jose Perez, referring to debt of Jose Antonio Aguirre to the Paymaster of the San Diego Company, Presidio of San Diego, 1836, May 26

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 238

Manuel Dominguez, certification of election and taking oath of office as Supervisor of Los Angeles County, December, 1856

Box 1, Folder 239

Manuel Dominguez, funeral notice and Service. , October, 1882

Scope and Content Note

Copy from original.
Box 1, Folder 240

Abel Stearns to Manuel Dominguez, inviting Dominguez to accompany Stearns on a trip by ship to San Francisco, 1856

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 241

Anastacio Carrillo to Manuel Dominguez, regarding purchase of stock, written at Santa Barbara, 1857

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 242

Francisco Rodriguez to Manuel Dominguez, complaining about not having received any letters, written at San Diego, December, 1855

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 243

Rancho San Pedro, copy of court summons to Dominguez heirs to appear for review of data on confirmation of Rancho San Pedro by the United States Land Claims Commission, Los Angeles, 1855

Box 1, Folder 246

Engracia Cota de Dominguez, receipt from Sheriff J.R. Barton for purchase of lot and vineyard in Los Angeles, June, 1852

Box 1, Folder 247

Jose Salaras to Manuel Dominguez, relating to payment on behalf of Laurano Garcia, Los Angeles, September, 1847

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 250

Jose Gongora, deposition regarding cattle of Juan Jose Dominguez delivered to Paymaster, Presidio of San Diego, 1823

Scope and Content Note

Copy from original, in Spanish.
Box 1, Folder 251

James Alexander Watson, June, 1850

Scope and Content Note

Facsimile of original passport in Spanish, issued at Matamoros, Mexico.
Box 1, Folder 260

Maria de los Reyes Dominguez de Francis, 1928

Scope and Content Note

Copy of deed agreement transferring Francis lands to Dominguez Estate Company.
Box 1, Folder 261

Maria de los Reyes Dominguez de Francis , 1935

Scope and Content Note

Analysis of oil properties on Dominguez Hill, including map.
Box 1, Folder 262

Del Amo, City of, report on proposed incorporation of area south of Dominguez Hill, 1953

Box 1, Folder 263

Maria de los Reyes Dominguez de Francis , 1933

Scope and Content Note

Appraisal of personal property in home at 905 South Bonnie Brae Street, Los Angeles, and bequests to nieces.
Box 2, Folder 264

Dominguez Airport, analysis of estimated revenues from a proposed airport development, 1946

Box 2, Folder 294

Maria de los Reyes Dominguez de Francis, copy of will, 1933

Box 2, Folder 295

Maria de los Reyes Dominguez de Francis, statements to U.S. Director of Internal Revenue, 1933

Scope and Content Note

Prepared by H.W.O'Melveny, on charity contributions and notes held at time of death.
Box 2, Folder 402

George H. Carson, Jr. , 1931-1936

Scope and Content Note

State income tax reports; settlement of estate.
Box 2, Folder 406

John Manuel Carson , 1922-1926

Scope and Content Note

Correspondence and income tax reports.
Box 2, Folder 407

John Manuel Carson , 1924-1926

Scope and Content Note

Correspondence and income tax reports.
Box 2, Folder 408

John Manuel Carson , 1927-1928

Scope and Content Note

Correspondence and income tax reports.
Box 2, Folder 409

Estate of John Manuel Carson , 1929-1931

Scope and Content Note

State income tax reports.
Box 2, Folder 474

Maria de los Reyes Dominguez de Francis , 1917-1919

Scope and Content Note

Correspondence, rental income, leases, investments, Gulf Avenue sewer line in Wilmington, pipe installations, property sales, insurance and taxes.
Box 2, Folder 475

Maria de los Reyes Dominguez de Francis , 1920-1922

Scope and Content Note

Correspondence, bond investments, income tax returns, property rentals and sales, local taxes, oil leases, Main Street property, list of property owned and taxes paid.
Box 2, Folder 476

Maria de los Reyes Dominguez de Francis , 1923-1924

Scope and Content Note

Correspondence, bond and stock investments, sewer assessments, property taxes, oil royalties, charity donations, land fill in Wilmington, farm income.
Box 3, Folder 477

Maria de los Reyes Dominguez de Francis , 1925-1926

Scope and Content Note

Correspondence, land assessments, income, property taxes, investments, bank account balances, 1925; H.H.Cotton, leases, rental income, oil royalties, list of bonds, Canada trip.
Box 3, Folder 478

Maria de los Reyes Dominguez de Francis , 1927-1928

Scope and Content Note

Correspondence, bond, stock, and real estate investments; donations; income and property taxes; street and lighting assessments; trip to Monterey.
Box 3, Folder 479

Maria de los Reyes Dominguez de Francis , 1928-1930

Scope and Content Note

Correspondence, gifts; investments; assessments; donations; Palm Springs & Santa Barbara trips; stocks in Bank of Italy; letter from Mary Pickford; leases; upkeep of Dominguez home site.
Box 3, Folder 480

Maria de los Reyes Dominguez de Francis , 1930-1933

Scope and Content Note

Correspondence, property and securities investments; upkeep of Dominguez homesite; property rentals; Del Mar visit; income and property taxes; savings accounts; property valuations.
Box 3, Folder 481

Maria de los Reyes Dominguez de Francis , 1930-1933

Scope and Content Note

Bond and stock investments, securities owned.
Box 3, Folder 482

Maria de los Reyes Dominguez de Francis , 1919-1924

Scope and Content Note

Recapitulation of rents, list of bonds purchased.
Box 3, Folder 483

Maria de los Reyes Dominguez de Francis , 1930, 1933

Scope and Content Note

Loan to Grace Murray, 1930; loan to Rodney Clarke.
Box 3, Folder 484

Maria de los Reyes Dominguez de Francis , 1929-1930

Scope and Content Note

Lease of Davidson City property to Harry G. Clarke.
Box 4, Folder 485

Maria de los Reyes Dominguez de Francis , 1923

Scope and Content Note

Sale of land in Wilmington to Deeble and Chapman.
Box 4, Folder 486

Maria de los Reyes Dominguez de Francis, 1929, 1934

Scope and Content Note

Trust fund for Rev. John F. Delaney.
Box 4, Folder 487

Maria de los Reyes Dominguez de Francis, 1909-1917

Scope and Content Note

Reports of rental and interest income.
Box 4, Folder 488

Maria de los Reyes Dominguez de Francis , 1923-1925

Scope and Content Note

Oil leases with Gilmore Oil Company, Holly Development Company, Shell Oil Company, Associated Oil Company, and Union Oil Company; blueprint maps of tracts leased.
Box 4, Folder 489

Maria de los Reyes Dominguez de Francis, 1924

Scope and Content Note

Oil lease, Carson Estate Company to Union Oil Company.
Box 4, Folder 490

Maria de los Reyes Dominguez de Francis, 1929-1933

Scope and Content Note

Loan to P.H.O'Neil and F.L.Wright.
Box 4, Folder 491

Maria de los Reyes Dominguez de Francis, 1923-1930

Scope and Content Note

Record of deposits, Torrance First National Bank, 1924-1925; lease, Chanslor Lyon Midway Oil Company, 1923; bonds purchased, 1924-1927; financial statement, 1928; Central Business District
Box 4, Folder 492

Maria de los Reyes Dominguez de Francis, 1913-1930

Scope and Content Note

Harry G. Clarke loan, 1932; investments; 1918 Bodger lease; Dominguez Colony acreage; Pacific Worsted Co., 1925; Henry W. O'Melveny power of attorney, 1913; over-payment 1923 income tax.
Box 4, Folder 493

Maria de los Reyes Dominguez de Francis, 1927-1933

Scope and Content Note

Purchase and lease of property at 919 South Bonnie Brae Street, Los Angeles.
Box 4, Folder 494

Maria de los Reyes Dominguez de Francis, 1930-1932

Scope and Content Note

Correspondence and statements on property at 112 North Main Street, Los Angeles.
Box 4, Folder 495

Maria de los Reyes Dominguez de Francis, 1927-1929

Scope and Content Note

Deeds to City of Torrance for streets and roads, 1928; deed for sewer line, 1927; lighting easements, 1929; flood control channel easement.
Box 4, Folder 496

Maria de los Reyes Dominguez de Francis, 1923-1937

Scope and Content Note

Quitclaim deeds; rights-of-way on oil leased lands on Dominguez Hill and in Torrance area, 1923-1931; deeds of Charles J. and Evelyn.
Box 4, Folder 497

Maria de los Reyes Dominguez de Francis, 1923-1930

Scope and Content Note

Correspondence on oil leases with Shell Oil Company; oil lease on homestead lands.
Box 5, Folder 498

Maria de los Reyes Dominguez de Francis, 1920-1929

Scope and Content Note

Oil leases with Midway Gas Company, Shell Oil Company, and Union Oil Company.
Box 5, Folder 499

Maria de los Reyes Dominguez de Francis, 1923-1928

Scope and Content Note

Correspondence on oil leases to Shell Oil Company and Union Oil Company.
Box 5, Folder 500

Maria de los Reyes Dominguez de Francis, 1923-1932

Scope and Content Note

Loan to Frances Whitaker, 1923; loan to E.P.Tallon, 1932; Darby Farms mortgage, 1932; property sale, Wesley Clark Investments Company, 1932
Box 5, Folder 501

Maria de los Reyes Dominguez de Francis, 1931

Scope and Content Note

Purchase of property from Victoria Cotton.
Box 5, Folder 502

Maria de los Reyes Dominguez de Francis, 1933-1941

Scope and Content Note

Legal proceedings in dispute with State Franchise Tax Commissioner over payment of state income taxes, including bonds held by Reyes-Dominguez Company.
Box 5, Folder 503

Maria de los Reyes Dominguez de Francis, 1937

Scope and Content Note

Appraisal of jewelry and other personal property; distribution of personal property.
Box 5, Folder 504

Maria de los Reyes Dominguez de Francis, 1938

Scope and Content Note

Report of proceedings before U.S. Board of Tax Appeals, relating to dispute over income and inheritance taxes.
Box 5, Folder 507

Maria de los Reyes Dominguez de Francis, 1923-1928

Scope and Content Note

Correspondence relating to oil leases with Associated Oil Company and Gilmore Oil Company.
Box 6, Folder 561

Maria de los Reyes Dominguez de Francis, 1918-19

Scope and Content Note

City and county tax receipts, 1918, 1919
Box 6, Folder 562

Maria de los Reyes Dominguez de Francis, 1920-1921

Scope and Content Note

City and county tax receipts, 1920, 1921.
Box 6, Folder 563

Maria de los Reyes Dominguez de Francis, 1922-1923

Scope and Content Note

Correspondence and tax receipts, 1922, 1923.
Box 6, Folder 564

Maria de los Reyes Dominguez de Francis, 1922-1925

Scope and Content Note

Correspondence and tax receipts, 1922-1925.
Box 6, Folder 565

Maria de los Reyes Dominguez de Francis, 1926

Scope and Content Note

Correspondence and tax receipts, 1926.
Box 6, Folder 566

Maria de los Reyes Dominguez de Francis, 1927

Scope and Content Note

Correspondence and tax receipts, 1927.
Box 6, Folder 567

Maria de los Reyes Dominguez de Francis, 1928-1929

Scope and Content Note

Correspondence and tax receipts, 1928-1929.
Box 6, Folder 568

Maria de los Reyes Dominguez de Francis, 1917-1928

Scope and Content Note

Cumulative tax records, 1917-1928; maps of various tracts.
Box 6, Folder 569

Maria de los Reyes Dominguez de Francis, 1931-1936

Scope and Content Note

City and county tax refunds, 1931-1936.
Box 6, Folder 600

Maria de los Reyes Dominguez de Francis, 1936

Scope and Content Note

Court settlement of estate.; report of executor; statement of assets decree of distribution.
Box 6, Folder 601

Maria de los Reyes Dominguez de Francis, 1931-1936

Box 6, Folder 603

Maria de los Reyes Dominguez de Francis, 1937

Scope and Content Note

Protest filed by Title Insurance & Trust against demand of Collector of Internal Revenue for additional income tax payment on Francis estate.
Box 6, Folder 604

Maria de los Reyes Dominguez de Francis, 1938

Scope and Content Note

Protests filed by Title Insurance & Trust against demand of California State Franchise Tax Board for additional income tax payment on Francis estate.
Box 6, Folder 606

Maria de los Reyes Dominguez de Francis, 1933-1936

Scope and Content Note

Correspondence in settlement of estate.
Box 6, Folder 607

Dudley F. Jarrett, 1935-1940

Scope and Content Note

Guardianship reports of Hardin H. Jarrett and court decree releasing estate to Dudley F. Jarrett on his coming of age.
Box 7, Folder 620

Hardin H. Jarrett, 1936-1943

Scope and Content Note

Correspondence; Watson Estate properties; family matters; distribution of jewelry from estate of Mrs. Francis.
Box 7, Folder 1823

William S. Martin, 1938

Scope and Content Note

Miscellaneous paid bills.
Box 7, Folder 2025

William S. Martin, 1933-1938

Scope and Content Note

Maintenance bills, Rancho San Juan Capistrano.
Box 7, Folder 2033

William S. Martin, 1938-1939

Scope and Content Note

Maintenance bills, Rancho San Juan Capistrano.
Box 7, Folder 2034

William S. Martin, 1939-1940

Scope and Content Note

Maintenance bills, Rancho San Juan Capistrano.
Box 7, Folder 2060

William S. Martin, 1939

Scope and Content Note

Miscellaneous paid bills.
Box 7, Folder 2061

William S. Martin, 1932-1936

Scope and Content Note

Miscellaneous paid bills.
Box 7, Folder 2062

William S. Martin, 1939

Scope and Content Note

Miscellaneous paid bills.
Box 8, Folder 2160

Maria de los Reyes de Francis, 1918-1922

Scope and Content Note

Land rental balances, 1918-1933 (lists of tenants - primarily Japanese).
Box 8, Folder 2190

Hardin H. Jarrett, Guardian, 1936-1943

Scope and Content Note

Bank statements, checks, and deposit slips, Estate of Dudley F. Jarrett.
Box 8, Folder 2474

Milton Getz, 1933-1941

Scope and Content Note

Sale of library, home furnishing and liquidation of notes to Francis estate.
Box 8, Folder 2477

Maria de los Reyes de Francis, 1931-1932

Scope and Content Note

Correspondence on and statement of loans made to Dominguez heirs.
Box 8, Folder 2585

Norma Coleman, 1934

Scope and Content Note

Lease of Francis home, appraisment of Maria de los Reyes D. de Francis estate, repairs on Bonnie Brae house, bills for assessment.
Box 8, Folder 2614

Lucile Watson Martin, 1943

Scope and Content Note

Dividend payments.
Box 8, Folder 3129

Maria de los Reyes D. de Francis, 1924-1949

Scope and Content Note

Check register, 1924-1933, Reyes-Dominguez company check register, 1932-1936, and Valencia Spanish Tile Company check register, 1945-1949
Box 8, Folder 3130

William S. Martin, 1943

Scope and Content Note

Cancelled checks and bank statements.
 

Series II. Rancho San Pedro, 1769-1960

Physical Description: 7 boxes [3 linear feet]

Scope and Content Note

The documents in this series relate to the Rancho San Pedro as a whole. Much of the series details the relationship to neighboring cities, especially Los Angeles, Torrance, Compton, and Redondo Beach and the negotiations with corporations such as the Pacific Electric Railway and Southern Pacific Railroad. The series also contains papers of George Hand, Chief Engineer from 1917-1937 for a number of the Dominguez-related companies. In this capacity, he dealt with most matters concerning the Rancho proper, including construction, water and oil issues, and relationships with Rancho tenants. Related material may be found in the records of the Dominguez Estate Company, Carson Estate Company, and Francis Estate/Land Company.
The series contains documents (and copies) that predate the 1885 partition, and includes maps, blueprints, and surveys of the Rancho San Pedro and neighboring lands, letters, legal descriptions of easements and rights of way, petitions, newspaper clippings, minutes of City Council meetings, and newspaper clippings.
Box 9, Folder 23

Pueblo of Los Angeles, showing original plan at founding, 1786

Scope and Content Note

From sketch in Bancroft, History of California, I : 348
Box 9, Folder 106

City of Long Beach against Union Pacific Railroad et al, attorneys' brief in suit involving title to former lands of Rancho San Pedro, 1939-1940

Scope and Content Note

Prepared by O'Melveny and Meyers
Box 9, Folder 107

City of Long Beach against Union Pacific Railroad et al, printed summary of Finding of Fact and Conclusions of Law in suit involving title to former lands of Rancho San Pedro, 1940

Scope and Content Note

Copy furnished by O'Melveny and Myers.
Box 9, Folder 108

City of Long Beach against Union Pacific Railroad et al, printed judgment confirming title to former lands of Rancho San Pedro, July, 1940

Scope and Content Note

Copy furnished by O'Melveny and Myers.
Box 9, Folder 109

Jotham Bixby et al to Los Angeles County, deed to land bordering on Rancho San Pedro, no date

Scope and Content Note

From Los Angeles County records.
Box 9, Folder 188

Rancho San Pedro, brief history, 1955

Scope and Content Note

Article by Gladys Carson Burns, in Los Angeles Corral, March, 1955.
Box 9, Folder 189

Ranchos of Los Angeles County, in color, showing early rancho grants, 1919

Scope and Content Note

Title Insurance and Trust Company.
Box 9, Folder 191

San Pedro Harbor, in color, showing projections for fill and dredging of inner harbor, 1925

Scope and Content Note

Title Insurance and Trust Company.
Box 9, Folder 192

Rancho San Pedro, blueprint showing holdings of the several Dominguez heirs, 1920

Scope and Content Note

Copy from original.
Box 9, Folder 193

Rancho San Pedro, blueprint showing holdings of Dominguez companies, 1937

Scope and Content Note

Copy from original
Box 9, Folder 195

George Tays, research notes on data in Bancroft Library, early Spanish law codes and references to Rancho San Pedro, 1938-1939

Scope and Content Note

Typed and holograph notes.
Box 9, Folder 196

Leather Jacket Soldier, sketch showing type of uniform of Spanish cavalryman in Alta California, 1769

Scope and Content Note

Copy of original.
Box 9, Folder 201

Compton Area, blueprint showing historical landmarks in the surrounding area Compton City Planning Commission, 1959

Box 9, Folder 202

Rancho San Pedro, blueprint showing original grant, including Los Palo Verdes area, 1784; 1959

Scope and Content Note

Adapted from maps in National Archives, Washington, D.C., 1959.
Box 9, Folder 203

Los Angeles County, south portion showing original Pueblo area and Shoestring Strip through Rancho San Pedro, 1960

Scope and Content Note

Made in drafting office, Dominguez Water Corporation.
Box 9, Folder 204

Rancho San Pedro, negative of Partition of Rancho, 1855

Scope and Content Note

From original in National Archives, Washington, D.C.
Box 9, Folder 205

Rancho San Pedro, photostat of partition of Rancho, 1855

Scope and Content Note

From original in National Archives, Washington, D.C.
Box 9, Folder 206

Rancho San Pedro, photostat of official survey map, 1857

Scope and Content Note

From original in National Archives, Washington, D.C.
Box 9, Folder 207

Rancho Los Palos Verdes, photostat of official survey map, 1859

Scope and Content Note

From original in National Archives, Washington, D.C.
Box 9, Folder 208

Rancho Los Palos Verdes, negative and copy of original diseno, about 1834. 1834

Box 9, Folder 209

Rancho San Pedro, Partition of 1885, map showing allocations to six daughters of Manuel Dominguez and supporting legal documents, 1885

Box 9, Folder 210

Rancho San Pedro, Partition of 1885, 1885

Box 9, Folder 211

Hellman Tract, south of Compton, 1871

Box 9, Folder 212

Dominguez Colony Tract (May 2), 1870

Box 9, Folder 213

Rancho San Pedro, tract map showing proposed railroad branch line through Rancho to Torrance, ca. 1915

Box 9, Folder 215

Rancho San Pedro, Partition of 1885, 1885

Box 9, Folder 216

Rancho San Pedro, in color, showing lands held by Dominguez heirs, December, 1937

Box 9, Folder 219

Rancho San Pedro, industrial tract east and south of Dominguez Hill, 1956

Box 9, Folder 220

Dominguez Hill, showing locations of oil well sites and leased areas, 1939

Box 9, Folder 221

Rattlesnake Island, preliminary agreement for sale of island and adjacent area to Los Angeles Terminal Railway, 1890

Box 9, Folder 233

Los Angeles County, original receipt for taxes paid on Rancho lands by Manuel Dominguez, 1857

Box 9, Folder 234

Los Angeles County, original receipt for taxes paid on Rancho lands by Manuel Dominguez and Jose Antonio Aguirre, including personal property (May 30), 1857

Box 9, Folder 244

Captain E.O.C.Ord to Manuel Dominguez, regarding surveys of the Rancho San Pedro, written at San Francisco, 1855

Scope and Content Note

Copy from original, in Spanish.
Box 9, Folder 245

Manuel Dominguez, relating to original grant of Rancho San Pedro to Juan Jose Dominguez and re-grant to Cristobal Dominguez, 1854

Scope and Content Note

Copy from original, in Spanish.
Box 9, Folder 248

Manuel Dominguez, printed "No Trespassing" notice to prevent canal construction on Rancho lands from Los Angeles River to Wilmington (December 23), 1868

Box 9, Folder 249

Wilmington Tract, legal action to determine ownership of lands of Manuel Dominguez and others in Wilmington Tract, Los Angeles (April 17), 1862

Box 9, Folder 252

Los Angeles County Flood Control District, act creating first flood control district (June 12), 1915, June 12

Box 9, Folder 259

Dominguez Hill, proposed plan of tree planting along east side of hill, 1931

Box 9, Folder 265

River Freeway, blueprints of land area proposed to be included in Long Beach Freeway from properties of Carson Estate Company, 1952

Box 9, Folder 269

City of Compton, illustrated brochures, giving data on population and industry in Compton-Dominguez area, 1958, 1972

Box 9, Folder 279

Santa Fe Avenue, blueprint of surveyed route through Dominguez lands, 1948

Box 9, Folder 280

Alameda Street, blueprint showing proposed widening through Carson Estate lands, 1948

Box 9, Folder 314

Dominguez Slough, reports by Jack A. Benell on property values, land use analysis of Carson Estate lands, proposed hog ranch, cut and fill disposal area, 1936-1948

Box 9, Folder 323

George Tays, research notes on Mexican law and historical background of history of Rancho San Pedro, 1938-1939

Scope and Content Note

Typed and holograph notes taken from source records in Bancroft Library, Berkeley.
Box 10, Folder 324

Compton-Dominguez area, US Geological Survey, Compton Quadrangle and north area of Rancho San Pedro, 1928

Box 10, Folder 325

Rancho San Pedro, summary of field notes of 1857 survey in connection with patent of 1858 1857

Scope and Content Note

Taken by R.C. Gillingham from original notes in National Archives, Washington, D.C.
Box 10, Folder 326

Rancho San Pedro, copies of documents relating to title of Rancho, 1938

Scope and Content Note

Taken from files in National Archives, Washington, D.C., prepared January 18, 1938
Box 10, Folder 327

Rancho San Pedro, Confirmation of Title, 1854-1955

Scope and Content Note

Transcript of proceedings before US Land Claims Commission documents and depositions, dispute between Manuel and Masario Dominguez, US District Court records. San Francisco.
Box 10, Folder 358

Orchard on Dominguez Hill, record of receipts and expenses, 1926

Box 10, Folder 359

Land Sale, Carson Estate Company; Dominguez Estate Company Francis lands; Watson Land Company, 1926-1934

Box 10, Folder 570

George H. Hand, 1921-1922

Scope and Content Note

Correspondence, flood control on Compton Creek, maps; litigation over drainage along LA River with LA County Flood Control District, 1920; drainage district easement; costs of Compton Creek diversion.
Box 10, Folder 571

George H. Hand, 1920-1937

Scope and Content Note

Correspondence, flood control and drainage of Dominguez Slough; flood control on Los Angeles River and route of channel.
Box 10, Folder 572

George H. Hand, 1916-1937

Scope and Content Note

Proposals for drainage of Dominguez Slough; Los Angeles County coastal plain water levels; studies of water conditions.
Box 10, Folder 573

George H. Hand, 1928-1935

Scope and Content Note

Correspondence with L A Harbor Department; title to lands along L A River; negotiations for purchase of Carson and Watson lands for use as a classification yard, including maps.
Box 10, Folder 574

George H. Hand, 1923-1931

Scope and Content Note

Correspondence on oil leases on Dominguez lands; maps and descriptions of tracts involved.
Box 10, Folder 575

George H. Hand, 1924-1936

Scope and Content Note

Correspondence with H.W. O'Melveny on sales of Rancho lands; Dominguez Water Company pipeline construction; tract maps and subdivision.
Box 11, Folder 576

George H. Hand, 1924-1936

Scope and Content Note

Correspondence with Los Angeles County Road Department, road, bridge and pipeline construction; easements and rights-of-way.
Box 11, Folder 577

George H. Hand, 1921-1939

Scope and Content Note

Correspondence, leases of Rancho lands; delinquent rentals; drainage of Dominguez Slough; pipeline construction.
Box 11, Folder 578

George H. Hand, 1924-1927

Scope and Content Note

Correspondence on behalf of Watson heirs; land surveys and maps; agricultural and oil leases; collections of rents.
Box 11, Folder 579

George H. Hand, 1927-1936

Scope and Content Note

Correspondence for Watson heirs; agricultural and oil leases; tract surveys and maps; right-of-way, Southern California Edison Company; sand removal.
Box 11, Folder 580

George H. Hand, 1923-1940

Scope and Content Note

Correspondence for Dominguez Estate Company and Watson Land Company; agricultural and oil leases; collection of rentals.
Box 11, Folder 581

George H. Hand, 1927-1937

Scope and Content Note

Correspondence with Southern California Edison Company; easements and rights-of-way over Dominguez lands; maps and blueprints.
Box 12, Folder 582

George H. Hand, 1927-1930

Scope and Content Note

Correspondence with Los Angeles County Road Department; maps of street improvements; changes in pipelines and street alignment through Dominguez lands.
Box 12, Folder 583

George H. Hand, 1927-1929

Scope and Content Note

Correspondence with Santa Fe Railway; Dominguez Water Company pipelines and right-of-way.
Box 12, Folder 584

George H. Hand, 1926-1937

Scope and Content Note

Correspondence with LA County Sanitation District; county sewer outfall easement through Dominguez lands; blueprints of sewer lines, easements, and location of treatment plant; excavation contracts.
Box 12, Folder 585

George H. Hand, 1936

Scope and Content Note

Correspondence with Southern California Gas Company and Dominguez Estate Company; gas mains on Dominguez lands.
Box 12, Folder 586

George H. Hand, 1916-1936

Scope and Content Note

Correspondence with Southern Pacific Company (and related correspondence with Associated Oil Company); easements and rights-of-way for water and oil.
Box 12, Folder 587

George H. Hand, 1931-1936

Scope and Content Note

Correspondence with City of Torrance; street improvement and re-alignment; sale of water to Torrance Water, Light, & Power Company; Torrance freeholders election.
Box 12, Folder 588

George H. Hand, 1932

Scope and Content Note

Correspondence with Torrance Water, Light, and Power Company; water flow and pumping record into #1 reservoir.
Box 12, Folder 589

George H. Hand, 1924-1935

Scope and Content Note

Correspondence with Union Oil Company of California; water and oil pipeline construction; damage to crops; blueprints.
Box 12, Folder 590

George H. Hand, 1932

Scope and Content Note

Correspondence with Union Pacific Railroad (through O'Melveny); purchase of right-of-way through Dominguez lands, Hand note regarding compensation for crop damage.
Box 12, Folder 770

City of Torrance, land use and zoning ordinance, 1940

Box 12, Folder 783

Economy Housing Corporation, development of Tract No. 11441, Dominguez Colony, 1942-1943

Box 12, Folder 784

Lincoln Village Tract, development of Tract Ho. 11768, Dominguez Colony, 1942-1946

Box 12, Folder 785

Lincoln Village Tract, development of Tract No. 12687, Dominguez Colony, 1941-1948

Box 12, Folder 904

Markwell, Fred, negotiations for purchases of portion of Dominguez Hill and river bottom lands, 1931 photos of tract and right of way, 1921, 1931

Scope and Content Note

(photos a-p removed to photo boxes)
Box 13, Folder 906

Los Angeles City School District, purchase of school site in Dominguez Colony Tract, 1925-1927

Box 13, Folder 907

Eviction of Squatters, notices to vacate river bottom lands, 1937

Box 13, Folder 949

Map and transfer of land to Dominguez Estate Company, 1928

Box 13, Folder 963

City of Compton, illustrated booklet commemorating 75th anniversary of incorporation, 1963

Scope and Content Note

(5 copies)
Box 13, Folder 1047

Associated Farmers, contributions from Dominguez companies, 1939-1940

Box 13, Folder 1091

Agricultural Conservation Committee, reports on operations of sugar beet program; correspondence. 1938-1942

Box 13, Folder 1092

Fruit Orchard on Dominguez Hill, registration report on extent of orchards, 1940-1941

Box 13, Folder 1095

Agricultural Activities, Dominguez lands; sugar beet production; labor contracts; land leases, 1931-1938

Box 13, Folder 1096

Alameda Street Improvement Association, minutes of organization meeting, 1930 June 24

Box 13, Folder 1104

J.A.Benell, report on assessed valuation of Nigger Slough, 1936-1937

Box 13, Folder 1108

Harry Cooper, survey of tract on Redondo — Torrance Road, sold to Southern California Edison Company, 1925

Box 13, Folder 1109

Hamilton H. Cotton, 1923-1933

Scope and Content Note

Correspondence primarily with George Hand on land and water matters.
Box 13, Folder 1111

George H. Hand, 1926-1933

Scope and Content Note

Correspondence; leases and property surveys.
Box 13, Folder 1112

Dominguez Township, consolidation of boundaries and policing of Dominguez area, 1931-1934

Box 13, Folder 1121

Greater Harbor Committee, minutes, correspondence; highways and rail lines to harbor, 1925-1928

Box 13, Folder 1138

City of Long Beach, correspondence; land leases; street widening and rights of way; land fill. 1926-1937

Box 13, Folder 1139

City of Los Angeles, construction projects near or adjacent to Dominguez land, 1925-1937

Scope and Content Note

Includes George Hand 1928 complaint against inspector.
Box 13, Folder 1144

T.J. Nestor, water supply to West Compton Tract, 1924

Box 13, Folder 1149

Pacific Electric Railway, land leases; rail crossings and rights of way through Dominguez lands, 1924-1934

Box 13, Folder 1153

Regional Planning Commission/Rand McNally/Riggs and Brown, planning development in Dominguez area, 1931

Box 13, Folder 1155

Seaboard Engineering Company, surveys of Dominguez lands, 1924-1928

Box 14, Folder 2176

San Gabriel Valley Protective Association, membership, 1929-1930

Scope and Content Note

Includes correspondence by George Hand on lands owned by Dominguez companies.
Box 14, Folder 2180

George H. Hand, 1932-1935

Scope and Content Note

Correspondence on bench mark at Dominguez Water Company, land rentals.
Box 14, Folder 2182

U. S. Department of Agriculture, sugar beet production allotments on Dominguez lands, 1936-1940

Box 14, Folder 2183

George H. Hand, 1925-1936

Scope and Content Note

Land lease correspondence, Dominguez lands.
Box 14, Folder 2184

California Vibrolithic Company, correspondence and estimates on paving of Santa Fe Avenue through Dominguez lands, 1926-1927

Box 14, Folder 2185

Western Dredging Company, dredging and filling of lower portion of Dominguez Slough, 1926-1927

Box 14, Folder 2279

Dominguez Slough, description and map of proposed construction of earth levees for flood control protection at Carson Street and 213th Street, 1942-1950

Box 14, Folder 2361

Southern Pacific Railroad, investigation of right of way title through lands of the Rancho San Pedro, division of right of way among heirs of Victoria Dominguez de Carson, 1937

Box 14, Folder 2395

Compton Country Club, proposed lease of Dominguez Estate Company land on Dominguez Hill, 1952

Box 14, Folder 2418

Davidson City, documents and correspondence relating to proposed annexation of Davidson City and adjacent area to City of Long Beach, 1925-1927

Scope and Content Note

Includes newspaper clippings, property assessments and requests for improvements.
Box 14, Folder 2419

Davidson City, documents and correspondence on Davidson City property improvements, community building, fire district, school site, sidewalk assessments, and proposed annexation of Davidson City to City of Long Beach, 1926-1931

Box 14, Folder 2420

Davidson City, proposed annexation of City of Long Beach, 1925-1927

Scope and Content Note

Includes petitions, maps, news clippings, correspondence, Long Beach City Council proceedings (2 copies), agreement of annexation (3 copies).
Box 14, Folder 2421

Davidson City, correspondence on proposed annexation of Davidson City to City of Long Beach, annexation of shoestring strip, 1923-1927

Box 14, Folder 2422

City of Redondo Beach, proposed annexation of Dominguez Estate Company land, 1917

Scope and Content Note

Maps, correspondence of Redondo Improvement Company.
Box 15, Folder 2444

City of Brawley, correspondence and report on default of bonds, 1934

Box 15, Folder 2447

Municipal Bond Company, partial payment on defaulted bonds, 1936

Box 15, Folder 2451

Cemetary proposal, correspondence and protests against proposed cemetery site south of Compton, 1933

Box 15, Folder 2472

Los Angeles County Flood Control District, affadavit in Dominguez Estate Company v. LA County Flood Control District, 1920

Box 15, Folder 2475

George H. Hand, 1930-1937

Scope and Content Note

Correspondence on land matters for Dominguez Estate Company.
Box 15, Folder 2615

Nigger Slough, maps of proposed aquatic site, 1927

Box 15, Folder 2891

Deeds and right of way agreements, correspondence, Avalon Boulevard and Gardena area, 1927-1930

Scope and Content Note

Includes obsolete deed.
Box 15, Folder 2893

Transmission Line right of way, Cost estimate and maps or right of way for transmission line through Dominguez lands, 1926

Box 15, Folder 2894

Deeds and rights of way agreements for highways and utilities, 1923-1933

Scope and Content Note

Most signed by Standard or Union Oil; includes some maps.
Box 15, Folder 2896

Gardena Syndicate, right of way agreements through Dominguez lands; also agreements with Pan American Petroleum for Avalon Boulevard right of way, 1928-1930

Box 15, Folder 2901

Rodent control on Dominguez lands, statements of expense, 1932-1935

 

Series III. Rancho San Pedro Oil Production, 1769-1960

Physical Description: 46 boxes [19.2 linear feet]

Scope and Content Note

The records in this series include correspondence, leases with companies to drill for oil on Rancho lands, reports and summaries of oil production and royalties, daily gauger reports, gas extraction reports, and maps noting location of wells. Along with the records of individual companies, there are also independent surveys and analyses of oil on Dominguez properties by John H. Wentz & Son and Shepard-Pendleton, Ltd. Related material may be found in the records of the Dominguez Estate Company and the Carson Estate Company, both of which contain documents dealing with oil production on company lands.
Box 16, Folder 255

Oil Equipment, Dominguez Hill, report on installations, 1951

Scope and Content Note

In Pumping Trends, March, 1951.
Box 16, Folder 758

Tidewater Associated Oil Company, field reports on oil production, Dominguez Estate Company lands, 1945-1950

Box 16, Folder 759

Shell Oil Company, correspondence and reports on oil production, Dominguez Estate Company lands, 1944-1952

Box 16, Folder 767

Shell Oil Company, oil production reports, Dominguez Estate Company lands, 1939-1946

Box 16, Folder 768

California Oil Producers Conservation Committee, allocation and oil production reports, 1944

Box 16, Folder 769

Shell Oil Company, production reports, Dominguez Estate Company lands, 1942-1946

Box 16, Folder 790

Shell Oil Company, reports on gas production, 1943-1947

Box 16, Folder 791

Shell Oil Company, oil and gas royalties, 1924-1950

Box 17, Folder 792

Shell Oil Company, oil and gas production, 1947

Box 17, Folder 793

Shepard-Pendleton, Ltd., oil production/gasoline extraction reports, 1945-1952

Box 17, Folder 794

Shepard-Pendleton, Ltd., oil production reports, 1947

Box 17, Folder 795

Shepard-Pendleton, Ltd., oil production reports, 1948-1950

Box 17, Folder 796

Shepard-Pendleton, Ltd., oil production reports, 1951

Box 18, Folder 797

Shepard-Pendleton, Ltd., oil production reports, 1952

Box 18, Folder 798

Shepard-Pendleton, Ltd., oil production reports, 1953

Box 18, Folder 799

Shepard-Pendleton, Ltd., oil production reports, 1954

Box 18, Folder 800

Shepard-Pendleton, Ltd., oil production reports, 1955

Box 18, Folder 801

Shepard-Pendleton, Ltd., oil production reports, 1956-1957

Box 18, Folder 805

Marland Oil Company, oil leases and royalties, 1941-1945

Box 19, Folder 806

Jergins Oil Company, oil lease and royalties, 1943-1945

Box 19, Folder 807

LeBow & McNee Oil Company, oil lease and royalties, 1943-1945

Box 19, Folder 808

Marland Oil Company, oil leases and royalties, 1925-1927

Box 19, Folder 809

Richfield Oil Company, oil leases and royalties, 1929-1933

Box 19, Folder 810

Tidewater Associated Oil Company, oil leases and royalties, 1928-1934

Box 19, Folder 811

Tidewater Associated Oil Company, oil leases and royalties, 1934-1938

Box 19, Folder 812

Tidewater Associated Oil Company, oil leases and royalties, 1938-1942

Box 19, Folder 813

Tidewater Associated Oil Company, oil leases and royalties, 1942-1945

Scope and Content Note

Includes 1943 Union Oil settlement statements.
Box 20, Folder 814

Tidewater Associated Oil Company, oil leases and royalties, 1946-1947

Box 20, Folder 815

Chanslor Canfield Midway Oil Company, oil leases and royalties, 1921-1933

Box 20, Folder 816

Chanslor Canfield Midway Oil Company, oil leases and royalties, 1934-1941

Box 20, Folder 817

Chanslor Canfield Midway Oil Company, oil leases and royalties, 1942-1945

Box 20, Folder 818

General Exploration Company, oil leases and royalties, 1935-1945

Box 20, Folder 819

General Exploration Company, oil leases and royalties, 1946

Box 20, Folder 820

General Petroleum Corporation, oil leases and royalties, 1922-1928

Box 20, Folder 821

General Petroleum Corporation, oil leases and royalties, 1929-1933

Box 20, Folder 822

General Petroleum Corporation, oil leases and royalties, 1934-1939

Box 20, Folder 823

General Petroleum Corporation, oil leases and royalties, 1939-1944

Box 21, Folder 824

Gilmore Oil Company, oil leases and royalties, 1928-1930

Box 21, Folder 825

Henderson Petroleum Corporation, oil leases and royalties, 1924-1926

Box 21, Folder 826

Holly Development Company, oil leases and royalties, 1937

Box 21, Folder 827

Holly Development Company, oil leases and royalties, 1937

Box 21, Folder 828

Holly Development Company, oil leases and royalties, 1938

Box 21, Folder 829

Holly Development Company, oil leases and royalties, 1939

Box 21, Folder 830

Holly Development Company, oil leases and royalties, 1940

Box 22, Folder 831

Holly Development Company, oil leases and royalties, 1941

Box 22, Folder 832

Holly Development Company, oil leases and royalties, 1942

Box 22, Folder 833

Holly Development Company, oil leases and royalties, 1943

Box 22, Folder 834

Holly Development Company, oil leases and royalties, 1944

Box 22, Folder 835

Holly Development Company, oil leases and royalties, 1945

Box 22, Folder 836

Holly Development Company, oil leases and royalties, 1946

Box 22, Folder 837

Holly Development Company, oil leases and royalties, 1947

Box 23, Folder 838

Holly Development Company, oil leases and royalties, 1948

Box 23, Folder 839

Holly Development Company, oil leases and royalties, 1949

Box 23, Folder 840

Holly Development Company, oil leases and royalties, 1950

Box 23, Folder 841

Holly Development Company, oil leases and royalties, 1951

Box 23, Folder 842

Holly Development Company, oil leases and royalties, 1952

Box 24, Folder 843

Holly Development Company, oil leases and royalties, 1953

Box 24, Folder 844

Holly Development Company, oil leases and royalties, 1954-1955

Box 24, Folder 845

Richfield Oil Company, oil leases and royalties, 1925-1928

Box 24, Folder 846

Royal Petroleum Company, oil lease and royalties, 1944-1945

Box 24, Folder 847

Selbar Oil Company, oil lease and royalties, 1934-1939

Box 24, Folder 848

Selbar Oil Company, oil lease and royalties, 1939-1946

Box 24, Folder 849

Shell Oil Company, oil leases and royalties, 1928-1933

Box 25, Folder 850

Shell Oil Company, oil leases and royalties, 1929-1933

Box 25, Folder 855

Shell Oil Company, oil royalties, 1940-1942

Box 25, Folder 856

Shell Oil Company, oil royalties, 1942-1944

Box 25, Folder 857

Shell Oil Company royalties, 1945

Box 25, Folder 858

Shell Oil Company royalties, 1943-1946

Box 25, Folder 859

Shell Oil Company, oil royalties and dehydration reports, 1940-1941

Box 26, Folder 860

Shell Oil Company, oil royalties, 1934-1937

Box 26, Folder 861

Shell Oil Company, oil royalties, 1934-1937

Box 26, Folder 862

Shell Oil Company, oil royalties, 1934-1939

Box 26, Folder 863

Shell Oil Company, oil royalties, 1938-1939

Box 26, Folder 864

Shell Oil Company, oil royalties and exchange accounts, 1938-1939

Box 26, Folder 865

Shell Oil Company, oil royalties, 1938-1942

Box 27, Folder 866

Shell Oil Company, correspondence, gas-oil ratios, 1939-1942

Box 27, Folder 867

Shell Oil Company, oil royalties, 1940-1941

Box 27, Folder 868

Shell Oil Company, oil royalties, 1943-1946

Box 27, Folder 869

Signal Hill Gas Company, gas production on Dominguez lease, 1927-1933

Box 27, Folder 870

Signal Hill Gas Company, gas production on Dominguez lease, 1933-1934

Box 27, Folder 871

Social Oil & Refining Company, oil royalties, 1937-1939

Box 27, Folder 872

Social Oil & Refining Company, 1937-1939

Box 28, Folder 873

Social Oil & Refining Company, oil royalties, 1940

Box 28, Folder 874

Social Oil & Refining Company, 1939-1945

Box 28, Folder 875

Social Oil & Refining Company, 1924-1928

Box 28, Folder 876

Standard Oil Company of California, oil royalties, 1929-1933

Box 28, Folder 877

Standard Oil Company of California, oil royalties, 1934-1941

Box 28, Folder 878

Standard Oil Company of California, oil royalties, 1942-1945

Box 28, Folder 879

Union Oil Company of California, oil royalties, 1928-1933

Box 28, Folder 880

Union Oil Company of California, oil royalties, 1933-1934

Box 29, Folder 881

Union Oil Company of California, oil royalties, 1937-1938

Box 29, Folder 882

Union Oil Company of California, oil royalties, 1938-1944 1938-1944

Scope and Content Note

Includes photostats.
Box 29, Folder 884

Conservation Committee of California Oil Producers, allocation and production schedules, 1936-1940

Box 29, Folder 885

Conservation Committee of California Oil Producers, allocation end production schedules, 1936-1940

Box 29, Folder 887

Conservation Committee of California Oil Producers, allocation and production schedules, 1941-1944

Box 29, Folder 888

Conservation Committee of California Oil Producers, allocation and production schedules, 1941-1944

Scope and Content Note

Includes December, 11, 1941 National Defense notice regarding petroleum production.
Box 30, Folder 889

Union Oil Company of California, oil royalties, 1928

Box 30, Folder 890

Union Oil Company of California, oil royalties, 1938-1939

Box 30, Folder 891

Union Oil Company of California, oil royalties, 1940-1943

Scope and Content Note

Includes January 1943 request for verification of 1942 figures by Union Oil.
Box 30, Folder 892

Union Oil Company of California, oil royalties, 1942-1944

Box 30, Folder 893

Union Oil Company of California, oil royalties, 1944-1945

Box 30, Folder 894

Union Oil Company of California, oil royalties, 1944-1947

Box 30, Folder 895

Petroleum Export Corporation, negotiations for purchase of Dominguez lands, 1923

Box 30, Folder 896

Hughes-Mitchell Processes, negotiation for purchase of Dominguez land, 1934-1936

Box 30, Folder 897

United Oil Company, oil royalties, oil log sheets, 1923-1927

Box 31, Folder 898

Victory Oil Company, oil royalties, 1938-1945

Box 31, Folder 899

Victory Oil Company, oil royalties, 1946-1947

Box 31, Folder 900

Westkern Oil Company, oil royalties, includes royalties for United Oil Well Company for Westkern well #1, 1939-1945

Box 31, Folder 901

Westkern Oil Company, oil royalties, 1946

Box 31, Folder 902

Wood-Callahan Company, oil royalties, 1941-1945

Box 31, Folder 903

Shepard-Pendleton, Ltd.report, used for adjustments of oil royalties from Shell Oil Company and Union Oil Company of California, 1933-1934

Box 31, Folder 905

General Petroleum Corporation, negotiations for purchase of refinery site from Dominguez heirs, 1926-1930

Box 31, Folder 925

John H. Wentz, Jr., appraisal of Holly Development Company oil lease, 1939

Box 31, Folder 926

John H. Wentz, Jr., appraisal of Redondo-Torrance oil field, 1940

Box 31, Folder 927

John H. Wentz, Jr., 1939 appraisal of oil reserves, Dominguez Estate Company, June, 1939

Box 31, Folder 928

John H. Wentz, Jr., 1940 appraisal of oil reserves, Dominguez Estate Company, June, 1940

Box 31, Folder 929

Estate Commodity Corporation, report on oil production, selected fields in Southern California, 1939

Box 32, Folder 930

John H. Wentz, Jr., appraisal of Carson oil lease and Torrance oil field, December, 1940

Box 32, Folder 931

John H, Wentz, Jr., appraisal of oil royalties, Dominguez Estate Company and Carson Estate Company, June, 1941

Box 32, Folder 932

John H. Wentz, Jr., supplementary appraisal of oil royalties, Dominguez Estate Company lands, February, 1942

Box 32, Folder 933

John H. Wentz, Jr., review of miocone development, Reyes lease, Dominguez Hill oil field, January, 1944

Box 32, Folder 934

Oil Field maps, Dominguez Hill field; Torrance-Redondo field Wilmington field, 1939

Box 32, Folder 935

John H. Wentz, Jr., reports of oil production on Carson Estate Company and Dominguez Estate Company lands, 1946 April 5

Box 32, Folder 936

John H. Wentz, Jr., reports of oil production on Carson Estate Company and Dominguez Estate Company lands April, 1948

Scope and Content Note

(2 copies)
Box 32, Folder 937

John H. Wentz, Jr., reports of oil production on Dominguez Estate Company lands, November, 1953

Box 32, Folder 944

Sunrise Oil Company, notice of non-responsibility of Dominguez Estate Company on leased lands, November, 1934

Box 32, Folder 960

Shell Oil Company, oil and gas lease with Dominguez Estate Company, September, 1944

Box 32, Folder 961

Hancock Refining Company, correspondence on purchase of land from Dominguez Estate Company, 1923

Box 32, Folder 990

Accounting records on oil allotments, Dominguez Hill field, 1936-1942

Box 32, Folder 991

Accounting records on oil allotments, California oil fields, 1937-1938

Box 32, Folder 992

Dominguez Hill oil field allotments, 1936-1942

Box 32, Folder 993

Dominguez Hill oil field allotments, 1936-1942

Box 33, Folder 994

Tidewater Associated Oil Company, statements of oil production on Dominguez Estate Company lands, 1928-1931

Box 33, Folder 995

Holly Development Company, statements of oil production on Dominguez Estate Company lands, 1937-1938

Box 33, Folder 996

Summary of total oil production on Francis and Dominguez Estate Company lands, 1922-1933

Box 33, Folder 1070

Chanslor-Canfield Midway Oil Company, reports of oil production and royalties paid to Dominguez Estate Company, 1946-1951

Box 33, Folder 1100

Associated Oil Company, oil lease and maps; correspondence, 1924-1928

Box 33, Folder 1119

General Petroleum Corporation, oil leases, crop damage, Dominguez Estate Company, 1927-1936

Box 33, Folder 1120

Gilmore Oil Company, sale of road oil to Dominguez Estate Company, 1924

Box 33, Folder 1141

Marland Oil Company, oil lease with Dominguez Estate Company, 1924-1928

Box 33, Folder 1151

Pan American Petroleum Company, pipelines across Dominguez Estate Company lands, 1926-1934

Box 33, Folder 1154

Richfield Oil Corporation, litigation over damage to crops on Dominguez lands, 1931-1932

Box 33, Folder 1156

Shell Oil Company, settlement of claims for crop damage on Dominguez lands, plans for proposed pipelines, 1928-1942

Box 33, Folder 1158

Standard Oil Company of California, pipeline through Dominguez lands, 1926-1931

Box 33, Folder 1822

Walter P. Limacher, correspondence with Shell Company, oil production from Reyes lease, 1938

Box 33, Folder 1824

Union Oil Company of California, oil royalties, East Dominguez field, 1946-1951

Box 33, Folder 1825

Union Oil Company of California, 1948-1951 reports of oil royalties, tax invoices, Dominguez field, 1948-1951

Box 34, Folder 1826

Union Oil Company of California, oil and gas production reports, Reyes lease, correspondence, 1945-1951

Box 34, Folder 1827

Union Oil Company of California, gasline production, Reyes-Carpenter lease, 1945-1951

Box 34, Folder 1828

Royal Petroleum Company, reports of oil production, royalties, Carson lease, 1946-1951

Box 34, Folder 1829

Jergens Oil Company, oil royalties, Dominguez Estate Company Reyes lease, 1946-1951

Box 34, Folder 1830

Standard Oil Company of California, oil royalties, Dominguez Estate Company lease, 1948-1949

Box 34, Folder 1832

General Petroleum corporation, oil lease with Dominguez Estate Company, Dominguez Colony Tract, 1948

Box 34, Folder 1833

Shell Oil Company of California, oil lease invoices, Dominguez Estate Company, 1946-1950

Box 34, Folder 1834

Shell Oil Company of California, oil lease invoices, Dominguez Estate Company, 1944-1950

Box 34, Folder 1835

Shell Oil Company of California, oil lease invoices, Dominguez Estate Company, 1944-1950

Box 35, Folder 1836

Reyes Tract Oil Lease, correspondence, 1928-1947

Box 35, Folder 1837

Shell Oil Company of California, oil royalties, Manuel lease, 1946-1951

Box 35, Folder 1838

Tidewater Associated Oil Company, oil royalties, Francis lease, Dominguez Estate Company, 1948-1951

Box 35, Folder 1839

Shell Oil Company of California, oil royalties, Reyes lease, Dominguez Estate Company, Rothschild Oil Company, 1947-1951

Scope and Content Note

Includes 1947 correspondence.
Box 35, Folder 1840

Shell Oil Company of California, oil royalties, Carpenter lease, Dominguez Estate Company, 1947-1951

Box 35, Folder 1841

Shell Oil Company of California, oil royalties, Reyes lease, Dominguez Estate Company, Dehydration charges for all leases, 1948-1951

Box 36, Folder 1842

Shell Oil Company of California, oil royalties, charges and production, Dominguez Estate Company, 1946-1947

Box 36, Folder 1843

Shell Oil Company of California, oil land lease invoices, Reyes lease, Dominguez Estate Company, 1949-1951

Box 36, Folder 1844

Shell Oil Company of California, oil royalties, East Dominguez field, 1946-1951

Box 36, Folder 1845

Standard Oil Company of California, oil royalties, Carson lease, 1946-1951

Box 36, Folder 1846

Southern California Oil and Refining Company, oil royalties, Francis lease, Dominguez Estate Company, 1946-1951

Box 36, Folder 1988

Union Oil Company, oil production, Carson leases, 1940-1941

Box 36, Folder 1989

Union Oil Company, oil production, Carson leases, 1942

Box 36, Folder 1990

Union Oil Company, oil production, Carson leases, 1944

Box 37, Folder 1991

Union Oil Company, oil production, Carson leases, 1924-1944

Box 37, Folder 1992

Mutual Oil Company, oil royalties, Carson lease, 1934

Box 37, Folder 1993

Shell Oil Company, oil royalties, 1946-1950

Box 37, Folder 1994

Shell Oil Company, oil royalties, 1937-1938

Box 37, Folder 1995

SoCal Oil and Refining Company, oil production and sales, Carson lease, 1937-1940

Box 37, Folder 1996

Standard Oil Company of California, oil production and royalties, Carson leases, 1924-1930

Box 37, Folder 1997

Standard Oil Company of California, royalties, Carson leases, 1925-1930

Box 37, Folder 2005

Mutual Oil Company, daily production reports, Carson lease, 1934

Box 38, Folder 2006

Shell Oil Company, monthly production reports, Carson lease, 1941-1944

Box 38, Folder 2007

Shell Oil Company, daily production reports, Carson lease, 1936-1942

Box 38, Folder 2008

Union Oil Company, cleaning cost monthly reports, Carson lease, 1939-1943

Box 38, Folder 2009

Union Oil Company, monthly production reports, Carson lease, 1936-1942

Box 38, Folder 2010

Union Oil Company, oil royalties, Carson lease, 1946-1947

Box 38, Folder 2011

Union Oil Company, production, Carson lease, 1945

Box 38, Folder 2012

Union Oil Company, royalties, Carson lease. 1937-1943

Box 38, Folder 2013

Victory Oil Company, royalties, Carson lease, 1947-1948

Box 38, Folder 2014

Victory Oil Company, royalties, Carson lease, 1945-1946

Box 39, Folder 2016

Shell Oil Company, royalties, Carson lease, 1945

Box 39, Folder 2018

Standard Oil Company, royalties, Carson lease, 1930-1933

Box 39, Folder 2019

Standard Oil Company, royalties, Carson lease, 1946-1949

Box 39, Folder 2020

Standard Oil Company, royalties, Carson lease, 1945-1948

Box 39, Folder 2021

Standard Oil Company, royalties, Carson lease, 1925-1926

Box 39, Folder 2022

Union Oil Company, royalties, Carson lease, 1937-1940

Box 39, Folder 2036

Selbar Oil Well, correspondence on removal of abandoned oil well, 1954

Box 39, Folder 2038

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, December, 1946

Box 39, Folder 2039

Shell/Union/Associated Oil Companies gaugers daily reports to Dominguez Estate Company, January, 1947-February 1948

Box 39, Folder 2040

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, February, 1947

Box 39, Folder 2041

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, March, 1947

Box 39, Folder 2042

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, April, 1947

Box 39, Folder 2043

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, May, 1947

Box 39, Folder 2044

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, June, 1947

Box 39, Folder 2045

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, July, 1947

Box 39, Folder 2046

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, August, 1947

Box 39, Folder 2047

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, September, 1947

Box 39, Folder 2048

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, October, 1947

Box 39, Folder 2049

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, November, 1947

Box 39, Folder 2050

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, December, 1947

Box 39, Folder 2051

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, January, 1948

Box 39, Folder 2052

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, February, 1948

Box 39, Folder 2053

Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, March, 1948

Box 40, Folder 2056

Lane Wells Company, electrolog of Camino Oil well, West Long Beach field, 1939

Box 40, Folder 2069

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1944-1948

Box 40, Folder 2070

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1953-1955

Box 40, Folder 2071

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1949-1952

Box 40, Folder 2072

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1945-1950

Box 40, Folder 2073

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1946-1948

Box 40, Folder 2074

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1946

Box 41, Folder 2075

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1943-1945

Box 41, Folder 2076

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1942-1943

Box 41, Folder 2077

John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1942

Box 41, Folder 2078

Shell Oil Company, individual well reports, Dominguez Estate Company lease, 1950-1955

Box 42, Folder 2079

Shell Oil Company, production from Dominguez Estate Company leases, 1951

Box 42, Folder 2083

Shell Oil Company, production, Dominguez Estate Company, leases, 1950

Box 42, Folder 2084

Shell Oil Company, production, Dominguez Estate Company, leases, 1949

Box 42, Folder 2085

Shell Oil Company, production, Dominguez Estate Company, leases, 1948

Box 42, Folder 2086

Shell Oil Company, oil drilling reports and plans, Dominguez Estate Company, leases, 1940-1947

Scope and Content Note

Includes maps with locations of leases to Japanese tenant farmers.
Box 42, Folder 2087

Shell Oil Company, oil drilling reports, Dominguez Estate Company, leases, 1944-1947

Box 42, Folder 2089

California Oil conservation committee, allocations and production schedules, 1944-1947

Box 43, Folder 2096

Shell Oil Company, reports on gas operations, Dominguez Estate Company leases, 1936-1948

Box 43, Folder 2097

Union Oil Company, reports on gas operation, Dominguez Estate Company, 1937-1940

Box 43, Folder 2104

Production reports, Carson well # 10, 1938-1940

Box 43, Folder 2113

Union Oil Company, daily production reports, Carson Well # 11, May, 1939-September, 1940

Box 43, Folder 2114

Union Oil Company, production, Carson Well # 12, September, 1939-September, 1940

Scope and Content Note

Includes correspondence and report for 1939 underground water survey.
Box 43, Folder 2115

Union Oil Company, production, Carson Well # 13, February-September, 1940

Box 43, Folder 2116

Union Oil Company, production, Carson Well # 14, August-September, August-September, 1940

Scope and Content Note

Includes 1940 letter noting receipt of oil material from Carson Estate Company.
Box 43, Folder 2127

Union Oil Company, production, Carson well, #4, 1928-1938

Box 43, Folder 2128

Union Oil Company, production, Carson well, #4, 1938-1940

Box 43, Folder 2129

Union Oil Company, production, Carson well, #4-16, 1938-1941

Box 44, Folder 2130

Union Oil Company, production, Carson well, #4-10, 1936-1938

Box 44, Folder 2131

Union Oil Company, production, Carson well, #5, 1938-1940

Box 44, Folder 2132

Union Oil Company, production, Carson well, #5, 1935-1938

Box 44, Folder 2133

Union Oil Company, production, Carson well, #6, 1938-1940

Box 44, Folder 2134

Union Oil Company, production, Carson well, #6, 1934-1938

Box 44, Folder 2135

Union Oil Company, production, Carson well, #7, 1938-1940

Box 44, Folder 2136

Union Oil Company, production, Carson well, #7, 1935-1938

Box 44, Folder 2137

Union Oil Company, production, Carson well, #8, 1938-1940

Box 44, Folder 2138

Union Oil Company, production, Carson well, #8, 1936-1938

Box 45, Folder 2139

Union Oil Company, production, Carson well, #9, 1938-1940

Box 45, Folder 2140

Union Oil Company, production, Carson well, #9, 1937-1938

Box 45, Folder 2141

Union Oil Company, production, Carson well, #10, 1938-1940

Box 45, Folder 2158

Union Oil Company, production reports, Carson wells # 1, 2, 3, 1924-1928

Box 45, Folder 2269

Hilldon Oil Company, royalties, Carson lease, 1941-1942

Box 45, Folder 2277

Union Oil Company, correspondence with Carson Estate Company, leases, tax bills, reports on oil production, 1941-1945

Box 45, Folder 2283

Victory Oil Company, correspondence on oil and gas production, Carson Lease, 1941-1944

Box 45, Folder 2286

John H. Wents & Son, reports on oil production, Carson Estate Company lands, 1944

Box 45, Folder 2287

John H. Wents & Son, reports on oil production, Carson Estate Company lands, 1945

Box 45, Folder 2347

John H. Wents & Son, research reports on oil production for Carson Estate Company, 1950

Box 45, Folder 2356

Hencock Oil Company, correspondence with Carson Estate Company, 1950 oil and lease agreement, quitclaims, proposal for further leases and Carson Estate refusal, 1951

Box 45, Folder 2368

Standard Oil Company of California, correspondence with Carson Estate Company, quitclaim and mutual release on Torrance oil field, 1950-1951

Box 46, Folder 2370

Sunset Oil Company, correspondence with Carson Estate Company, royalty report, 1950-1951

Box 46, Folder 2371

Union Oil Company of California, correspondence with Carson Estate Company, oil reports, repair reports, invoices from Union Oil for LA County taxes, maps of rights of way on Dominguez Hills, 1950-1951

Box 46, Folder 2373

John H. Wents & Sons, oil engineering reports for Carson Estate Company, correspondence, 1951

Box 46, Folder 2387

Richfield Oil Corporation, lease. 1952

Box 46, Folder 2390

John H. Wents & Son, oil engineering reports and invoices for Carson Estate Company, 1952

Box 46, Folder 2400

General Petroleum Corporation, pipeline right of way through Carson Estate land, 1953

Box 46, Folder 2417

Associated Oil Company, lease and payments for spur track and loading dock, 1928

Box 46, Folder 2452

Conservation Committee of California Oil Producers, schedules and summary of production, 1946-1948

Box 46, Folder 2470

Louis H. Evans, oil engineering services and reports, 1938

Box 46, Folder 2476

Dominguez Oil Field, court hearing on gas wastage in oil production, 1939

Box 46, Folder 2478

Sovereign Oil Company, oil lease from Dominguez Estate Company, 1930

Box 46, Folder 2578

Associated Oil Company, lease modification, 1923

Scope and Content Note

Signed by Maria de los Reyes D. de Francis.
Box 46, Folder 2579

Fullerton Oil Company, oil lease, legal description, 1923

Scope and Content Note

(with handwritten inserts)
Box 46, Folder 2580

Fullerton Oil Company, oil lease, Dominguez Estate Company, 1923

Scope and Content Note

Signed by H. O'Melveny; includes letters for monthly rent, general business correspondence.
Box 46, Folder 2581

Associated Oil company, spur track lease, Dominguez Estate Company, 1925-1926

Scope and Content Note

Negotiations and agreement, blueprint.
Box 46, Folder 2582

Carson Oil Corporation, oil lease, Dominguez Estate Company, 1921

Scope and Content Note

Legal descriptions and correspondence.
Box 46, Folder 2583

Chansler Canfield Midway Oil Company, oil lease, Dominguez Estate Company, 1922-1929

Scope and Content Note

Legal description, letter authorizing Patrick Watson to represent Dominguez Estate Company, general correspondence.
Box 46, Folder 2584

Coast Land Company, oil lease , Dominguez Estate Company, also 1923-1927

Scope and Content Note

(3 copies); also includes Marland Oil Company, correspondence, history of well for 1927 abandonment.
Box 46, Folder 2586

Holly Development Company, oil lease, Dominguez Estate Company, 1929-1931

Scope and Content Note

Correspondence regarding description of tract, negotiations, 1931 quitclaim.
Box 47, Folder 2588

Marland Oil Company, oil lease,Dominguez Estate Company, 1924-1925

Scope and Content Note

Includes proposed plant site, maps, correspondence, adjustments to lease, 1925 quitclaim and deed.
Box 47, Folder 2589

William McAdoo, Jr., oil lease, 1922

Box 47, Folder 2593

United Oil Company, correspondence and oil lease agreements, 1922-1927

Box 47, Folder 2594

Ohio Oil Company, oil lease, Dominguez Estate Company, 1930

Scope and Content Note

Correspondence, and check stubs.
Box 47, Folder 2595

Pacific Oil Company, oil lease, correspondence, 1923-1925

Box 47, Folder 2596

Sherman & Milburn, oil lease, 1932-1934

Box 47, Folder 2597

Standard Oil Company of California, oil lease, drafts, correspondence, and tax forms, Dominguez Estate Company, 1915-1918

Box 47, Folder 2598

Standard Oil Company of California, oil lease, parcel descriptions, and correspondence regarding tax clauses in the lease, Dominguez Estate Company, 1923-1924

Box 47, Folder 2599

Standard Oil Company of California, oil lease, correspondence, Dominguez Estate Company, 1923, 1927

Box 47, Folder 2600

Cornelius G. Willis, oil lease, grants and easements to Southern California Edison and others, Dominguez Estate Company, 1935

Box 47, Folder 2601

Petroleum Securities Company, oil leases and parcel descriptions, Dominguez Estate Company, 1928-1929

Box 47, Folder 2602

Union Oil Company of California, oil lease, Dominguez Estate Company, 1924

Box 47, Folder 2603

Shell Oil Company, oil lease, Dominguez Estate Company, 1922-1930

Box 47, Folder 2604

Shell Oil Company, oil lease, parcel descriptions and maps, correspondence, rental check stubs, Dominguez Estate Company, 1935

Box 47, Folder 2606

Republic Petroleum Company, oil lease, rental check stubs, and correspondence, Dominguez Estate Company, 1932

Box 47, Folder 2607

Gilmore Oil Company, oil lease, rental check stubs, Dominguez Estate Company, 1937

Box 47, Folder 2608

Caminol Company, oil lease, rental check stubs and correspondence, Dominguez Estate Company, 1938-1939

Box 47, Folder 2609

Shell Oil Company, well log records, Dominguez Estate Company, 1935-1936

Box 47, Folder 2610

Shell Oil Company, well log records, Dominguez Estate Company, 1940

Box 47, Folder 2640

Union Oil Company, oil production reports, Dominguez Estate Company, lessee's monthly statements of production for the Reyes lease, including royalties to oil companies, 1934-1942

Box 47, Folder 2641

Union Oil Company, oil production reports, Dominguez Estate Company, daily pumper reports for Well No. 2 - 5, January through August, 1931

Box 48, Folder 2642

Shell Oil Company, oil lease reports, Reyes and Manuel leases, Dominguez Estate Company, 1929-1931

Scope and Content Note

Letters sent generally bi-monthly; includes January 1930 letter with directions on sending correspondence, October 1931 letter showing location of wells on Reyes lease.
Box 48, Folder 2643

Shell Oil Company, oil lease reports, Reyes and Manuel leases, Dominguez Estate Company, 1932-1933

Scope and Content Note

Letters sent generally bi-monthly.
Box 48, Folder 2644

Shell Oil Company, oil lease reports, Reyes and Manuel leases, Dominguez Estate Company, 1934-1935

Scope and Content Note

Letters sent generally bi-monthly.
Box 48, Folder 2645

Shell Oil Company, oil lease reports, Reyes and Manuel leases, Dominguez Estate Company, 1936-1937

Scope and Content Note

Bi-monthly letters January through mid-August, 1936; includes 1937 letter from H. H. Cotton requesting information on Reyes Wells.
Box 48, Folder 2646

George F. Getty Inc., oil production reports, Carson lease, generally weekly, 1925-1926

Box 48, Folder 2647

Marland Oil Company, daily oil production reports, Dominguez Estate Company, October-December, 1924

Scope and Content Note

Includes information on drilling depths and conditions.
Box 48, Folder 2648

Marland Oil Company, daily oil production reports, Dominguez Estate Company, 1925

Scope and Content Note

Includes information on drilling depths and conditions.
Box 49, Folder 2649

Marland Oil Company, daily production reports, Dominguez Estate Company, January-April, 1926

Box 49, Folder 2650

Marland Oil Company, daily production reports, Dominguez Estate Company, 1925-1926

Scope and Content Note

Includes remarks about drilling and work conditions; June 1925 report to California State Mining Bureau.
Box 49, Folder 2651

Marland Oil Company, daily oil production reports, Dominguez Estate Company, 1926-1927

Box 49, Folder 2652

General Petroleum Corporation, weekly oil production reports, Carson lease, wells # 2-12 inclusive, 1925-1928

Box 49, Folder 2653

General Petroleum Corporation, weekly oil production reports, Carson lease, 1929-1931

Box 49, Folder 2654

General Petroleum Corporation, weekly oil production reports, Carson lease, 1936-1939

Box 49, Folder 2655

General Petroleum Corporation, weekly oil production reports, Carson lease, 1934-1935

Box 50, Folder 2656

General Petroleum Corporation, weekly oil production reports, Carson lease, 1936-1939

Box 50, Folder 2657

Chanslor-Canfield Midway Oil Company, correspondence and daily oil production reports, Dominguez Estate Company lease, 1925-1928

Box 50, Folder 2658

General Petroleum Corporation, weekly oil production reports, Carson lease, 1940-1941

Box 50, Folder 2659

Associated Oil Company, daily oil production reports, Reyes lease, 1932-1933

Box 50, Folder 2660

Associated Oil Company, daily oil production reports, Reyes lease, Dominguez Estate Company, 1934-1935

Box 50, Folder 2661

Associated Oil Company, daily oil production reports, Reyes lease, Dominguez Estate Company, 1936-1939

Box 50, Folder 2662

Associated Oil Company, daily oil production reports, Reyes lease, Dominguez Estate Company, 1940-1944

Box 50, Folder 2728

United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1926

Box 51, Folder 2729

United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1927

Box 51, Folder 2730

United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1928

Box 51, Folder 2731

United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1927-1928

Box 51, Folder 2732

United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1929

Box 52, Folder 2733

United Oil Company, daily production reports, Dominguez lease, 1930

Box 52, Folder 2734

United Oil Company, daily production reports, Dominguez lease, 1930

Box 52, Folder 2735

United Oil Company, daily production reports, Dominguez lease, 1935

Box 52, Folder 2736

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, June, 1935

Box 52, Folder 2737

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, July, 1935

Box 52, Folder 2738

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, August, 1935

Box 52, Folder 2739

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, September, 1935

Box 52, Folder 2740

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, October, 1935

Box 52, Folder 2741

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, November, 1935

Box 52, Folder 2742

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter leases, December, 1935

Box 52, Folder 2743

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter leases, January, 1936

Box 52, Folder 2744

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter leases, February, 1936

Box 52, Folder 2745

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter leases, March, 1936

Box 52, Folder 2746

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter leases, April, 1936

Box 52, Folder 2747

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter leases, May, 1936

Box 52, Folder 2748

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter leases, June, 1936

Box 52, Folder 2749

United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter leases, July, 1936

Box 53, Folder 2750

United Oil Company, daily gauger and delivery reports, to Shell and Union Oil Companies, Reyes, Carpenter, and Manuel leases, August, 1936

Box 53, Folder 2751

United Oil Company, daily gauger and delivery reports, to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter lease, August, 1936

Box 53, Folder 2752

United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, September, 1936

Box 53, Folder 2753

United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, October, 1936

Box 53, Folder 2754

United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, November, 1936

Box 53, Folder 2755

United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, December, 1936

Box 53, Folder 2756

United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, January, 1937

Box 53, Folder 2757

United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, February, 1937

Box 53, Folder 2758

United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, March, 1937

Box 53, Folder 2759

United Oil Company, daily gauger reports with notes on delivery to Shell and Union Oil Companies, Reyes, Carpenter, Manuel, Richfield leases leases, April, 1937

Box 53, Folder 2760

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, De Francis, Manuel, Richfield leases, May, 1937

Box 53, Folder 2761

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, De Francis, Manuel, Richfield leases, June, 1937

Box 53, Folder 2762

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, De Francis, Manuel, Richfield leases, July, 1937

Box 53, Folder 2763

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies and Edington Refinery, Reyes, Carpenter, De Francis, Manuel, Richfield leases, August, 1937

Box 53, Folder 2764

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies and Edington Refinery, Reyes, Carpenter, De Francis, Manuel, Richfield leases, September, 1937

Box 53, Folder 2765

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, Manuel, De Francis, Richfield leases, October, 1937

Box 53, Folder 2766

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, Manuel, De Francis, Richfield leases, November, 1937

Box 53, Folder 2767

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, Manuel, De Francis, Richfield leases, December, 1937

Box 53, Folder 2768

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, Manuel, De Francis, Richfield leases, January, 1938

Box 54, Folder 2769

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, February, 1938

Box 54, Folder 2770

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Carpenter, Reyes, Manuel, De Francis leases, March, 1938

Box 54, Folder 2771

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, April, 1938

Box 54, Folder 2772

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1938

Box 54, Folder 2773

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, Associated, and Holly Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, June, 1938

Box 54, Folder 2774

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies and Holly Development Company, Reyes, Carpenter, Manuel, De Francis leases, July, 1938

Box 54, Folder 2775

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies and Holly Development Company, Reyes, Carpenter, Manuel, De Francis leases, August, 1938

Box 54, Folder 2776

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies and Holly Development Company, Reyes, Carpenter, Manuel, De Francis leases, September, 1938

Box 54, Folder 2777

United Oil Company, daily gauger reports with notes on delivery to Shell and Union Oil Companies, Reyes Carpenter, and Manuel leases, October, 1938

Box 54, Folder 2778

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies and Holly Development Company, Reyes, Carpenter, Manuel, De Francis leases, November, 1938

Box 54, Folder 2779

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies and Holly Development Company, Reyes, Carpenter, Manuel, De Francis leases, December, 1938

Box 54, Folder 2780

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies and Holly Development Company, Carpenter, Reyes, Manuel, De Francis leases, January, 1939

Box 54, Folder 2781

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies and Holly Development Company, Reyes, Carpenter, Manuel, De Francis leases, February, 1939

Box 54, Folder 2782

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies and Holly Development Company, Reyes, Carpenter, Manuel, De Francis leases, March, 1939

Box 54, Folder 2783

United Oil Company, daily gauger reports and reports on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, April, 1939

Box 54, Folder 2784

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1939

Box 54, Folder 2785

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, June, 1939

Box 54, Folder 2786

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, July, 1939

Box 55, Folder 2787

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, August, 1939

Box 55, Folder 2788

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, September, 1939

Box 55, Folder 2789

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, October, 1939

Box 55, Folder 2790

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, November, 1939

Box 55, Folder 2791

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, December, 1939

Box 55, Folder 2792

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, January, 1940

Box 55, Folder 2793

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, February, 1940

Box 55, Folder 2794

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, March, 1940

Box 55, Folder 2795

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, April, 1940

Box 55, Folder 2796

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1940

Box 55, Folder 2797

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, June, 1940

Box 55, Folder 2798

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, July, 1940

Box 55, Folder 2799

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, August, 1940

Box 55, Folder 2800

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, September, 1940

Box 55, Folder 2801

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, October, 1940

Box 55, Folder 2802

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, November, 1940

Box 55, Folder 2803

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, December, 1940

Box 55, Folder 2804

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, January, 1941

Box 55, Folder 2805

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, February, 1941

Box 56, Folder 2806

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, March, 1941

Box 56, Folder 2807

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, April, 1941

Box 56, Folder 2808

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1941

Box 56, Folder 2809

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, June, 1941

Box 56, Folder 2810

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, July, 1941

Box 56, Folder 2811

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, August, 1941

Box 56, Folder 2812

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, September, 1941

Box 56, Folder 2813

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, October, 1941

Box 56, Folder 2814

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, November, 1941

Box 56, Folder 2815

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, December, 1941

Box 56, Folder 2816

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, January, 1942

Box 56, Folder 2817

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, February, 1942

Box 56, Folder 2818

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, March, 1942

Box 56, Folder 2819

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, April, 1942

Box 56, Folder 2820

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1942

Box 56, Folder 2821

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, June, 1942

Box 56, Folder 2822

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, July, 1942

Box 56, Folder 2823

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, August, 1942

Box 56, Folder 2824

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, September, 1942

Box 56, Folder 2825

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, October, 1942

Box 56, Folder 2826

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, November, 1942

Box 56, Folder 2827

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, December, 1942

Box 56, Folder 2828

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, January, 1943

Box 57, Folder 2829

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, February, 1943

Box 57, Folder 2830

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, March, 1943

Box 57, Folder 2831

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, April, 1943

Box 57, Folder 2832

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1943

Box 57, Folder 2833

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, June, 1943

Box 57, Folder 2834

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, July, 1943

Box 57, Folder 2835

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, August, 1943

Box 57, Folder 2836

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, September, 1943

Box 57, Folder 2837

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, October, 1943

Box 57, Folder 2838

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, November, 1943

Box 57, Folder 2839

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, December, 1943

Box 57, Folder 2840

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, January, 1944

Box 57, Folder 2841

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, February, 1944

Box 57, Folder 2842

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, March, 1944

Box 57, Folder 2843

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, April, 1944

Box 57, Folder 2844

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1944

Box 57, Folder 2845

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, June, 1944

Box 57, Folder 2846

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, July, 1944

Box 57, Folder 2847

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, August, 1944

Box 57, Folder 2848

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, September, 1944

Box 57, Folder 2849

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, October, 1944

Box 58, Folder 2850

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, November, 1944

Box 58, Folder 2851

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, December, 1944

Box 58, Folder 2852

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, January, 1945

Box 58, Folder 2853

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, February, 1945

Box 58, Folder 2854

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, March, 1945

Box 58, Folder 2855

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, April, 1945

Box 58, Folder 2856

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1945

Box 58, Folder 2857

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, June, 1945

Box 58, Folder 2858

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, July, 1945

Box 58, Folder 2859

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, August, 1945

Box 58, Folder 2860

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, September, 1945

Box 58, Folder 2861

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, and De Francis leases, October, 1945

Box 58, Folder 2862

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, November, 1945

Box 58, Folder 2863

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, and De Francis leases, December, 1945

Box 58, Folder 2864

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, January, 1946

Box 58, Folder 2865

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, February, 1946

Box 58, Folder 2866

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, March, 1946

Box 58, Folder 2867

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, April, 1946

Box 58, Folder 2868

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, May, 1946

Box 58, Folder 2869

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, June, 1946

Box 58, Folder 2870

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, July, 1946

Box 58, Folder 2871

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, August, 1946

Box 59, Folder 2872

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel, De Francis leases, September, 1946

Box 59, Folder 2873

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel leases, October, 1946

Box 59, Folder 2874

United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, November, 1946

Box 59, Folder 2875

John H. Wents & Son, weekly geology reports, Dominguez oil fields, August-December, Petroleum for national Defense policy, correspondence regarding royalties, 1941

Box 59, Folder 2876

John H. Wents & Son, weekly geology reports, Dominguez oil fields, July 1941-May 1942, 1941-1942

Box 59, Folder 2877

John H. Wents & Son, geology reports, Dominguez oil fields, 1941-1942

Box 59, Folder 2878

John H. Wents & Son, geology report invoices, Dominguez oil fields, 1940-1945

Box 59, Folder 2879

Shell Oil company, gauge tables, oil tank farms, Dominguez oil lease, 1937

Scope and Content Note

Includes Union Oil temperature correction table.
Box 59, Folder 2880

Smith-Emery Company, oil gravity tests, Dominguez oil lease, 1941

Box 59, Folder 2881

Associated Oil company, production reports, Reyes lease, 1936,1938

Box 59, Folder 2882

Harry K. Hill, procedures for producing oil production reports, Dominguez Hill leases, 1940

Box 59, Folder 2883

State of California, Division of Oil and Gas, monthly reports on oil, gas, and water production in Dominguez oil fields, 1944- 1945, 1940-1945

Scope and Content Note

Includes 1940 drilling report by John H. Wents.
Box 59, Folder 2884

Walter P. Limacher, oil sampling reports, Dominguez field, 1939-1940

Box 59, Folder 2885

Shell Oil Company, oil gauging procedures, correspondence, segment of Limacher report to officers and directors of company, Dominguez lease, 1937

Box 60, Folder 2887

Harry K. Hill, oil production report for Manuel, Reyes and Francis leases, 1924-1929, 1942

Box 60, Folder 2888

Shell Oil Company, monthly reports on status wells on Manuel and Reyes leases, February-May, 1942

Box 60, Folder 2889

Smith-Emery Company, reports on oil gravity samplings, related Cotton-Limacher correspondence, 1939

Box 60, Folder 2892

Pan American Petroleum Company deed to Los Angeles county for right of way and improvements, 1930

Box 60, Folder 2895

Union Oil Company pipeline right of way, refund check to Dr. Gregorio del Amo, 1924

Box 60, Folder 2989

Shepard-Pendleton, Ltd., oil and gas production reports for Dominguez Estate Company (with amounts), 1961-1962

Box 60, Folder 2990

Union Oil company of California, oil production reports for Dominguez Estate Company, 1952-1954

Box 60, Folder 3001

Richfield Oil Company, report on completion of new well, Dominguez Estate Company lease, 1952

Box 60, Folder 3002

Tidewater Associated Oil Company, weekly oil production reports, Dominguez Estate Company, 1950-1953

Box 60, Folder 3003

Holly Oil Company, monthly oil production and sales reports, royalty check stubs, receipts and invoices, Dominguez Estate Company lease, 1958-1960

Box 60, Folder 3004

Holly Development Company, monthly oil production reports and royalty invoices, receipts and bills, Dominguez Estate Company lease, 1958

Box 60, Folder 3005

Holly Development Company, monthly oil production and sales reports, royalty check stubs, receipts and invoices, Dominguez Estate Company lease, 1957-1958

Box 61, Folder 3006

Holly Development Company, monthly oil production and sales reports, royalty check stubs, receipts and bills, Dominguez Estate Company lease, 1956

Box 61, Folder 3007

McNee Oil Company, monthly oil production and sales reports, royalty check stubs, correspondence, Dominguez Estate Company, 1952-1958

Box 61, Folder 3008

Getty, Inc. and Pacific Western Oil Corp., production reports, petroleum and gas fund assessments on Dominguez Estate Company lease, 1926-1955

Box 61, Folder 3009

Shell Oil Company, check stubs for monthly lease payments and correspondence to Dominguez Estate Company, 1952-1960

Box 61, Folder 3010

Shepard-Pendleton, Ltd., monthly oil production reports to Dominguez Estate Company, 1958-1959

Box 61, Folder 3011

Shepard-Pendleton, Ltd., oil production reports to Dominguez Estate Company, 1960-1961

Box 61, Folder 3012

Union Oil Company of California, crude oil price schedules, 1930-1950

 

Series IV. Dominguez Water Corporation, 1912-1962

Physical Description: 9 boxes [3.75 linear feet]

Scope and Content Note

The series contains correspondence, leases, contracts, legal papers, and licenses related to the 1911 formation of the company, construction of pump stations, and decisions regarding wells, pipes, and equipment. Ca. 1933 documents describe the extensive damage caused to the main pumping station during the Long Beach earthquake, as well as the cost of repair. Business and shareholder correspondence, pumping reports, and financial and loan documents detail the relationship with other Rancho-based companies. Articles of incorporation note the reorganization of the company as the Dominguez Water Corporation in 1937, with further amendments in 1955. The records of the reorganized corporation include minutes of meetings, annual reports, financial and bank statements, bills, correspondence with customers and officials, and information about licenses and taxes.
Box 62, Folder 194

Dominguez Water Corporation, publicity map showing location of service facilities, 1958

Box 62, Folder 214

Dominguez Water Company, service area, 1934

Box 62, Folder 217

Dominguez Water Corporation, in color, showing service area, 1957

Box 62, Folder 218

Dominguez Water Corporation, in color, showing service area, 1960

Box 62, Folder 253

Dominguez Water Company, report on pumping conditions and water consumption, November, 1915

Box 62, Folder 254

Dominguez Water Company stock certificates issued to Thomas N. Clanton and Mary E. Watson, 1922, 1933

Box 62, Folder 256

Dominguez Water Corporation, equipment used, 1960

Scope and Content Note

Reprint of article on in Earth, June, 1960
Box 62, Folder 257

Dominguez Water Corporation, report on plant and equipment in use (April 15), 1945

Box 62, Folder 258

Dominguez Water Company, consolidated financial report of operations, 1920-1930

Scope and Content Note

Summarizing revenues and expenses for years 1920-1930 inclusive.
Box 271, Folder 3654

Bank Books - Kaspare Cohn/Union Bank & Bank of America 1914-1937

Box 62, Folder 304

Operations and financial statement, 1953

Box 62, Folder 305

Operations and report, 1943

Box 62, Folder 306

Report on future financing policy, October, 1950

Box 62, Folder 307

Articles of Incorporation, 1937, 1940

Box 62, Folder 308

Operations Forecast and Program of Financing, March, 1954

Box 62, Folder 309

Financial report, 1953

Box 62, Folder 322

Financial reports and proposal for increase in water rates, 1953-1954

Box 62, Folder 328

Egbert Patton Tallon (estate of), 1943-1944

Scope and Content Note

Lease of property to Doty Chevrolet Company, Long Beach; list of heirs.
Box 62, Folder 329

Correspondence on organization, operations, and pumping equipment dispute with Pacific Electric Railway; relations with City of Torrance; Hammerton Tract, 1912-1918

Box 62, Folder 330

Correspondence on operations, 1916-1926

Scope and Content Note

Relations with Dominguez Land Corporation; arrangements with Torrance, Water, Light and Power Company; service to Hammerton Tract.
Box 62, Folder 331

Correspondence and reports on water to Dominguez Memorial Seminary; water supply to oil companies operations and condition of water, 1927-1932

Box 62, Folder 332

Reports on 1933 earthquake repairs at main plant; pressure and quality of water; details of 1912 bond issue, 1924-1936

Box 62, Folder 333

Accounting material, 1936-1939

Scope and Content Note

Includes employee records; equipment and repairs.
Box 62, Folder 334

Maintenance, 1936-1946

Scope and Content Note

Includes correspondence and reports on water sales, 1940; number and depth of wells, 1941; personnel matters.
Box 63, Folder 335

Easements and quitclaims, 1912-1933

Scope and Content Note

Hammerton Tract agreement, 1926; oil company agreements; water service contracts; rules governing water use; 1912 deed of trust to Title Insurance and Trust Company; 1912 bond issue and sale.
Box 63, Folder 336

Documents and correspondence on change of name to Dominguez Water Corporation; Los Angeles County Sanitation District line; pipeline over Dominguez Slough channel; war priorities and regulations, 1937-1945

Box 63, Folder 337

Correspondence on equipment, repairs, and supplies, 1946-1947

Box 63, Folder 338

Torrance, City of, October, 1929

Scope and Content Note

Report to City Council of Torrance on purchase of a portion of Dominguez Water Company lines, October 29, 1929.
Box 63, Folder 339

Map showing locations of wells adjacent to main pumping plant, August, 1937

Box 63, Folder 340

Licenses and tax receipts, 1911-1931

Box 63, Folder 341

Operations and financial statements, 1921-1930

Box 63, Folder 342

Copies of early stock certificates, 1923-1925

Scope and Content Note

Includes bank correspondence about sale of shares to individuals.
Box 63, Folder 343

Report of operations, 1943

Box 63, Folder 344

Report on search of water rights affecting land sold for classification yard, 1947

Box 63, Folder 345

Financial statements, 1946-1949

Box 63, Folder 346

Annual report, 1948

Box 63, Folder 347

Correspondence and data on oil lease modifications, 1940

Box 63, Folder 348

Chattel Mortgage and Trust Indenture to Title insurance & Trust Company, 1954, August 1

Box 64, Folder 349

Bond sale agreement with Pacific Mutual Life Insurance Company for bond issue purchase, July-September,1954

Box 64, Folder 350

Union agreement, 1943

Scope and Content Note

Includes negotiations with CIO Local #279 for affiliation of Dominguez Water Corporation employees.
Box 64, Folder 351

Transfer of franchise, 1929-1950

Scope and Content Note

Also includes proposed incorporation of Dominguez City gas contracts; Pacific Electric Railway agreement, Petition for telephone rates.
Box 64, Folder 352

West Basin Water Association, 1950

Scope and Content Note

Los Angeles County Sanitation District proposal, minutes, August 18, 1950.
Box 64, Folder 353

George W. Hand, 1935-1936

Scope and Content Note

Company-related correspondence.
Box 64, Folder 354

Tallon, Thomas Vincent, 1943-1947

Scope and Content Note

Personal correspondence.
Box 64, Folder 355

Record and inventory of trucks and automobiles, 1926-1955

Box 64, Folder 356

Correspondence with Del Amo Estate Company; 1922-1937

Scope and Content Note

Includes land surveys; tree planting on Dominguez Hill; proposed reservoir in Dominguez Slough area; flood control, Homestead Tract.
Box 64, Folder 357

Transfer of Dominguez Water Company stock owned by Watson estate, Watson estate letters, 1933

Box 64, Folder 360

Metropolitan Water District and U.S. Navy, 1938-1945

Scope and Content Note

Includes San Gabriel Protective Association; War Housing; Dominguez Sewer Maintenance Torrance Hospital; war time contracts.
Box 64, Folder 361

Agreements for purchase of equipment and supplies, 1936-1949

Box 64, Folder 362

Appraisal of revenues and expenses, 1926-1935

Box 64, Folder 363

Southern Pacific Railroad Company, 1924-1929

Scope and Content Note

Includes correspondence on pipeline crossing rentals, Dominguez Water Company; freight bills; construction agreements.
Box 64, Folder 364

Personnel and employment records; 1925-1947

Scope and Content Note

Includes lists, payroll rules; contributions for weddings, funerals, and Christmas Fund.
Box 64, Folder 365

Employees, 1943-1953

Scope and Content Note

Includes work schedules; staff meetings; instructions to employees.
Box 64, Folder 366

Construction and maintenance operations; 1932-1946

Scope and Content Note

Includes material regarding pipeline crossing under Pacific Electric and Southern Pacific Railroad lines.
Box 64, Folder 367

Pumping equipment purchases, 1943-1944

Box 64, Folder 368

Benell, J.A., 1945-1946

Scope and Content Note

Reports on engineering services; attendance at meetings; appraisal of Dominguez Water Corporation properties.
Box 64, Folder 369

State Street, Long Beach, 1934

Scope and Content Note

Easement and dedication, quit claim deed for widening of N Street in Wilmington.
Box 64, Folder 370

Killion, Earl D., 1937-1939

Scope and Content Note

Correspondence and statement of legal services for Dominguez Water Corporation.
Box 64, Folder 371

Sewer easement with sketch, Los Angeles County Sanitation District, 1934

Box 65, Folder 372

Water contracts with P.M. Bangle; Midway Gas Company, 1917-1926

Box 65, Folder 373

Applications and correspondence regarding war priorities, 1941-1942

Box 65, Folder 374

Consumer correspondence, 1937-1945

Scope and Content Note

Also employee salary lists; consumer inquiries and complaints; bank balances; reports on maintenance and repairs.
Box 65, Folder 375

Employee salaries and personnel matters; 1947-1952

Scope and Content Note

Includes resignation of H.H.Cotton; convention expenses; inventory of autos and trucks.
Box 65, Folder 376

Pacific Electric Railway, 1944-1951

Scope and Content Note

Rental agreements with Dominguez Water Corporation; pipeline crossing at Dolores Station from main pumping plant; Gardena-San Pedro line, 1951; quitclaim deed for Torrance property.
Box 65, Folder 377

Montoleone, Stephen, lawsuit of Ivan W. Metkovich against Dominguez Water Corporation, 1949

Box 65, Folder 378

Moneta Water Company, 1937

Scope and Content Note

Appraisal and purchase offer to sell property and wells of Moneta Water Company to City of Torrance.
Box 65, Folder 379

Correspondence on stock transfers and sales; stock certificate, 1929-1931

Box 65, Folder 380

Report on construction of proposed pipeline, 1936

Box 65, Folder 381

Report on removal of termites in buildings at main plant, 1938

Box 65, Folder 382

Chanslor-Canfield Midway Oil Company, 1923-1928

Scope and Content Note

Agreement regarding water rights in Torrance area; finances of Torrance, Water, Light & Power Company.
Box 65, Folder 383

Tabulations of water pumped, 1944-1947

Scope and Content Note

Includes years 1928, 1933, 1938, 1943 for 1944 report.
Box 65, Folder 384

Water rate reduction, 1943-1945

Scope and Content Note

Correspondence regarding reduction for growing of garden produce in war-time gardens.
Box 65, Folder 385

Bacteriological and biological analyses of water content, 1927-1947

Box 65, Folder 386

Customers correspondence, 1943-1946

Scope and Content Note

Contracts; complaints and adjustments.
Box 65, Folder 387

Customers correspondence, 1946-1947

Scope and Content Note

Contracts; complaints and adjustments.
Box 66, Folder 388

Inventories, 1921

Scope and Content Note

Regarding pipelines, meters, pumps, reservoirs, buildings, autos and trucks.
Box 66, Folder 389

Correspondence: bill payments and personnel matters. 1947

Box 66, Folder 390

Right-of-way and improvement of Alameda Street from Wilmington to Compton, 1931

Scope and Content Note

Correspondence and blueprints.
Box 66, Folder 391

Repairs and water service to Hammerton Tract, 1925

Box 66, Folder 1068

John Victor Carson, 1941-1949

Scope and Content Note

Bills paid through Dominguez Water Corporation.
Box 66, Folder 1851

First National Bank of Torrance, Statements, Dominguez Water Corporation, 1943-1947

Scope and Content Note

(with attached checks)
Box 66, Folder 1852

First National Bank of Torrance, Statements, Dominguez Water Corporation, 1937-1942

Box 66, Folder 1853

First National Bank of Torrance, Statements, Dominguez Water Corporation, 1933-1937

Scope and Content Note

Notice of shareholders meeting, change in signatures required for checks.
Box 66, Folder 1854

Union Bank & Trust Company, statements, 1955-1956

Box 66, Folder 1855

Union Bank & Trust Company, statements, 1952-1954

Box 66, Folder 1856

Union Bank & Trust Company, statements, 1950-1951

Box 66, Folder 1857

Union Bank & Trust Company, statements, 1940-1945

Box 66, Folder 1858

Union Bank & Trust Company, statements, 1936-1940

Box 67, Folder 1859

Union Bank & Trust Company, statements, 1934-1936

Box 67, Folder 1860

Union Bank & Trust Company, statements, 1931-1933

Box 67, Folder 1861

Union Bank & Trust Company, statements, 1928-1930

Box 67, Folder 1862

Union Bank & Trust Company, statements, 1925-1927

Box 67, Folder 1863

Union Bank & Trust Company, statements, 1923-1925

Box 67, Folder 1864

Union Bank & Trust Company, statements, 1920-1923

Box 67, Folder 1877

Bank of America, Compton, statements, 1943-1945

Box 67, Folder 1878

Bank of America, Long Beach, statements, 1950-1951

Box 68, Folder 1879

Bank of America, Long Beach, statements, 1950-1951

Box 68, Folder 1880

Bank of America, Long Beach, statements, 1951-1952

Box 68, Folder 1881

Bank of America, Los Angeles, statements, 1936

Box 68, Folder 1882

Farmers & Merchants Bank, Compton, statements, 1924-1928

Box 68, Folder 1883

First National Bank of Torrance, statements, 1923-1928

Box 68, Folder 1884

First National Bank of Torrance, statements, 1929-1933

Box 68, Folder 1885

Security-First National Bank, statements, 1930-1932

Box 68, Folder 1886

Security-First National Bank, statements, 1929-1936

Box 68, Folder 1887

Security-First National Bank, statements, 1932-1934

Box 68, Folder 1888

Security-First National Bank, statements, 1936-1937

Box 68, Folder 1889

Security-First National Bank, statements, 1937-1942

Box 69, Folder 1890

Bank of America, Wilmington, statements, 1936-1945

Box 69, Folder 1891

Security-First National Bank, statements, 1942-1945

Box 69, Folder 1892

Bank of America, Wilmington, statements, 1953-1954

Box 69, Folder 1893

Bank of America, Wilmington, statements, 1954

Box 69, Folder 1894

Bank of America, Wilmington, statements, 1954-1956

Box 69, Folder 1895

Bank of America, Wilmington, statements, 1954-1956

Box 69, Folder 1932

Ocean Accident & Guarantee Corporation, reports on employee accidents, 1923-1937

Box 70, Folder 2063

Dominguez Water Corporation, paid bills, 1942-1949

Box 70, Folder 2090

San Gabriel Valley Protective Association, bulletins on water conservation, 1936-1950

Box 70, Folder 2091

Gordon Scott, reports on pipe leakage and cathodic protection of pipelines of Dominguez Water Corporation, 1938-1939

Box 70, Folder 2964

Minutes, Directors' meetings, 1952

Scope and Content Note

Some with handwritten notations.
Box 70, Folder 2965

Minutes, Directors' meetings, 1952

Scope and Content Note

Some with handwritten notations.
Box 70, Folder 2966

Minutes, Directors' meetings, 1954

Scope and Content Note

Some with handwritten notations.
Box 70, Folder 2967

Minutes, Directors' meetings, 1955

Scope and Content Note

Some with handwritten notations; also copy of Resolution, amending Articles of Incorporation.
Box 70, Folder 2968

Minutes, Directors' meetings, 1956

Scope and Content Note

Some with handwritten notations.
Box 70, Folder 2969

Minutes, Directors' meetings, 1957

Scope and Content Note

Some with handwritten notations.
Box 70, Folder 2970

Minutes, Directors' meetings, 1958

Scope and Content Note

Includes resolution to enter into a lease in Torrance with Dominguez Estate Company.
Box 70, Folder 2971

Minutes, Directors' meetings, 1959

Scope and Content Note

Some with handwritten notations.
Box 70, Folder 2972

Minutes, Directors' meetings, 1960

Box 70, Folder 2973

Minutes, Directors' meetings, 1961

Scope and Content Note

Includes resolution prohibiting use of reservoirs for recreational use.
Box 70, Folder 2974

Agenda, Board of Directors' meetings, 1940-1955

Scope and Content Note

With resolution for repayment of loan to Dominguez Estate Company.
Box 70, Folder 2975

Agenda, annual meetings, notices of annual meetings, assignments of proxy, 1956-1961

Box 70, Folder 2976

Agenda, Annual Meetings, 1959-1961

Box 70, Folder 2977

Notices, Annual Meetings, 1947-1962

Box 70, Folder 2978

Notices, Board of Directors' meetings, 1955 notice of Annual Meeting, 1952-1962

Box 70, Folder 2979

Correspondence; 1952-1962

Scope and Content Note

Includes legal papers, insurance correspondence, expense vouchers, 1952 corporate tax statements etc.
Box 70, Folder 2980

Social security taxes, March - December, 1937

Box 70, Folder 2981

Car insurance policies, 1952-1954

Box 70, Folder 2982

Annual budget, 1962

Scope and Content Note

Includes resolution commending Metropolitan Water District.
Box 70, Folder 2988

Dominguez Water Corporation, application for loan from Dominguez Estate Company, 1953

 

Series V. Jarrett Estate Company/Ramona Properties, 1936-1948

Physical Description: 2 boxes [1 linear foot]

Scope and Content Note

This small series contains legal documents filed to change the name from Jarrett Estate Company to Ramona Properties, general correspondence, primarily from 1936-1939, employee records, bills, bond purchases and disbursements, and records related to the sale, purchase or rental of land, including lease, escrow, insurance, and deed information. The series contains papers related both to the original Ramona Properties purchases and the subsequent sales as Cheviot Knolls was developed in the 1940s. Additional material related to the development of the Cheviot Knolls tract may be found in the Francis Land Company series.
Box 71, Folder 608

Ramona Properties, Inc., correspondence, record of disbursements, 1936-1939

Box 71, Folder 609

Ramona Properties, Inc., correspondence; escrows, record of investments, rental properties, 1937-1940

Scope and Content Note

Primarialy dealing with Woolworth building at 5460 Wilshire Boulevard; photograph showing 1936 construction moved to Photographs.
Box 71, Folder 610

Ramona Properties, Inc., correspondence on bond purchases, 1937-1943

Scope and Content Note

With record of disbursements for bonds.
Box 71, Folder 611

Ramona Properties, Inc., correspondence, financial records, 1939

Scope and Content Note

With records of employed personnel; building and equipments costs.
Box 71, Folder 612

Ramona Properties, Inc., correspondence; stock and bond purchases, 1943-1946

Box 71, Folder 613

Ramona Properties, Inc., correspondence; escrow statements; property sales, 1939-1940

Scope and Content Note

Including lots in Cheviot Knolls.
Box 71, Folder 614

Ramona Properties, Inc., correspondence; property rentals; upkeep expense, 1939

Box 71, Folder 615

Ramona Properties, Inc., report on appraisal and expenses of Whittier Boulevard property, 1937-1938

Box 71, Folder 616

Ramona Properties, Inc., correspondence on property rentals, disbursements, and insurance, 1943

Box 72, Folder 617

Ramona Properties, Inc., correspondence; escrow cancelled deeds, rentals and property expense, 1940-1944

Box 72, Folder 618

Ramona Properties, Inc., reports on property appraisals, escrow agreements, cancelled deeds, 1940-1944

Box 72, Folder 619

Ramona Properties, Inc., correspondence; property sales, rental collection, and insurance, 1940-1944

Box 72, Folder 1228

Jarrett Estate Company, Chapman Woods property transactions, Tract No. 8616, Lots 304, 305, 1936-1941

Box 72, Folder 1229

Ramona Properties, Inc., statements of rental income, 1942-1946

Box 72, Folder 1230

Electrical Products Corporation, renewal of lease with Ramona Properties, 1937

Box 72, Folder 1231

Shell Oil Company, service station lease from Ramona Properties, 1938

Box 72, Folder 1232

Jarrett Estate Company, lease agreements and statements of rental income, 1937-1940

Box 72, Folder 1233

Karl's Shoe Stores, sales reports to Ramona Properties, Inc., 1940-1941

Box 72, Folder 1234

Jarrett Estate Company, tax contribution reports to California State Department of Employment, 1937-1940

Box 72, Folder 1239

Ramona Properties, Inc., land purchase, 1939-1940

Box 72, Folder 1264

Ramona Properties, Inc., purchase of Cheviot Knolls lots, 1939-1940

Box 72, Folder 2187

Ramona Properties, Inc., miscellaneous bills, 1941

Box 72, Folder 2188

Ramona Properties, Inc., correspondence and miscellaneous bills, 1942

Box 72, Folder 2189

Ramona Properties, Inc., bills and disbursements, 1943

Box 72, Folder 2191

Ramona Properties, Inc., insurance policies, 1937-1939

Box 72, Folder 2192

Ramona Properties, Inc., purchase of property at 4800-4810 East Whittier Boulevard, Los Angeles, 1941-1943

Box 72, Folder 2193

John RJohn R. & Charlotte L. Jerman, lot purchase Ramona Properties Tract 11556, 1941

 

Series VI. Valencia Spanish Tile Corporation, 1937-1949

Physical Description: 4 boxes [1.7 linear feet]

Scope and Content Note

Series includes business and financial correspondence, customer records, general ledgers and financial statements, check registers, stock certificate books, payroll records, licenses, insurance bills and payments, and tax returns. Production matters are shown through various inventories, color codes used in tile manufacture, customer records and correspondence, orders, and invoices.
Box 73, Folder 1905

Correspondence, 1944-1946

Box 73, Folder 1906

Insurance, bills, including those from Ambassador Hotel, 1939-1946

Box 73, Folder 1907

State unemployment insurance returns & contribution reports, 1937-1944

Box 73, Folder 1908

Paid bills, 1946-1941

Box 73, Folder 1909

Correspondence, includes business license, Consolidated Rock Products credit card, brochures, 1939-1946

Box 73, Folder 1910

State unemployment insurance retirees, 1940-1946

Box 73, Folder 1911

Financial statements, 1942-1947

Box 73, Folder 1912

Financial statements, 1940-1948

Box 73, Folder 1913

Paid bills, 1942-1948

Box 73, Folder 1914

Inventories, 1942-1943

Box 73, Folder 1915

Correspondence, 1942-1945

Box 74, Folder 1916

Invoices and correspondence, 1943-1944

Box 74, Folder 1917

Insurance charges, Kafitz & Martin, 1940-1946

Box 74, Folder 1918

Correspondence with Sam Ledesma, 1940-1943

Box 74, Folder 1919

Invoices and correspondence, tax return, 1942-1948

Box 74, Folder 1920

Invoices and general correspondence, 1943-1948

Box 74, Folder 1921

Social security returns, 1938-1946

Box 74, Folder 1922

Tax records, correspondence, invoices, War Production Board records, Union Oil credit cards, 1939-1948

Box 74, Folder 1923

Special Victory Tax Return, 1943

Scope and Content Note

Includes table of Victory Tax withholding.
Box 74, Folder 1924

Corporation franchise tax return, 1941-1948

Box 74, Folder 1925

Fnancial statements to California Bank, 1941

Box 74, Folder 1926

Corporation franchise tax returns, 1937-1940

Box 74, Folder 1927

Quarterly state information return, 1943-1946

Box 74, Folder 1928

Federal unemployment insurance tax returns, 1938-1942

Box 74, Folder 1929

Corporation income tax return, 1940-1948

Box 74, Folder 1930

State sales and use tax returns, 1937-1946

Box 74, Folder 1931

State use & sales tax returns, 1937-1941

Box 75, Folder 3072

Payroll records, California Bank bank statements with cancelled checks, 1937-1939, 1949

Box 75, Folder 3073

Cash journal and payroll records, 1937 1937

Box 75, Folder 3074

Cash journal, 1940-1949

Box 75, Folder 3075

Color combinations for tile orders, 1938

Box 75, Folder 3076

Color combinations for tile orders, 1940-1942

Box 76, Folder 3077

Payroll records, 1939-1941

Box 76, Folder 3078

Stock certificate book, 1937

Box 76, Folder 3079

Payroll record book, 1942

Box 76, Folder 3080

Cash journal, 1941-1948

Box 76, Folder 3081

General ledger, 1939-1948

 

Series VII. Beverly-Arnaz Land Company, 1939-1952

Physical Description: 4 boxes [1.7 linear feet]

Scope and Content Note

The series contains articles of incorporation and correspondence related to formation of the company and the initial issue of stock, correspondence, bills, cancelled checks, bank statements, stock and shareholder reports, tax information from 1940 to 1946, and documents related to the voluntary dissolution of the company in 1946 and liquidation of assets. The bulk of the series deal with the development of the Beverlywood subdivision, and include the original Statement of Purpose for the Beverlywood Homes Association, maps of the entire tract and individual sections, contracts to grade land, plant trees, and install roads, sewers, power, gas, and lighting in Beverlywood, permits for lawn setbacks and papers related to a 1940 completion bond. There are lot purchase agreements from 1940 to 1946 and related papers, primarily mortgage papers with the Title Insurance and Trust Company.
Box 77, Folder 1059

Articles of incorporation; property subdivision; liquidation, 1939-1952

Box 77, Folder 1265

County tax bills, 1943

Box 77, Folder 1266

Financial statements, 1942-1943

Box 77, Folder 1267

County tax bills, 1941-1942

Box 77, Folder 1268

Disbursements, 1941-1942

Box 77, Folder 1269

Disbursements, 1943-1944

Box 77, Folder 1270

Financial reports, 1940-1942

Box 78, Folder 1288

Bank of America statements, 1940-1943

Box 78, Folder 1289

Beverlywood Homes Association, bills, 1942

Box 78, Folder 1290

Beverlywood Homes Association, bills, 1940-1942

Box 78, Folder 1291

Bills, 1940

Box 78, Folder 1292

Bills, 1941

Box 78, Folder 1293

County property taxes, 1942

Box 79, Folder 1294

County property taxes, 1944

Box 79, Folder 1295

County property taxes, 1945

Box 79, Folder 1296

County property taxes, 1946

Box 79, Folder 1297

County property taxes, 1939-1941

Box 79, Folder 1298

Statement purpose for Beverlywood Homes Association; financial statements, 1943

Box 79, Folder 1299

Subdivision guarantee, Tract No. 12405, 1940

Box 79, Folder 1300

Correspondence, 1940-1942

Box 79, Folder 1301

Authorization of front yard setbacks, Tract No. 12405, 1940

Box 79, Folder 1302

Subdivision map of Tract No. 12405, 1940

Box 79, Folder 1303

Reports on dedication of Tract No. 12405, 1940

Box 79, Folder 1304

Subordination agreement, Tract 12405, 1940-1941

Box 79, Folder 1305

Beverylywood Tract, Subdivision of Tract 12405, inspection report, 1940-1941

Box 79, Folder 1306

Beverlywood Tract, completion bond, Tract 12405, 1941

Box 79, Folder 1307

Beverlywood Tract, sewer contract with Zaich & Son, Tract 12405, 1940-1941

Box 79, Folder 1308

Beverlywood Tract, contract for installation of light fixtures on streets, Tract 12405, 1941

Box 79, Folder 1309

Beverlywood Tract, paving and curbs installation contract, estimates, Tract 12405, 1940-1941

Box 79, Folder 1310

Beverlywood Tract, contract for light and power, Tract 12405, 1941-1943

Box 79, Folder 1311

Beverlywood Tract, paving and improvement bills, quotations, Tract 12405, 1941

Box 79, Folder 1312

Beverlywood Tract, completion bond, Tract 12405, 1940

Box 79, Folder 1313

Beverlywood Tract, contract for gas installation, Tract 12405, 1940-1941

Box 79, Folder 1314

Beverlywood Tract, street improvement permit, Tract 12405, 1941

Box 79, Folder 1315

Beverlywood Tract, contract for installation of water system, Tract 12405, 1940-1941

Box 79, Folder 1316

Beverlywood Tract, tree planting contract, Tract 12405, 1940

Box 79, Folder 1317

Beverlywood Tract, correspondence on lot sales, Tract 12405, 1940-1942

Box 79, Folder 1318

John T. & Natalie C. Keith, lot purchase, 1943-1944

Box 79, Folder 1319

Harry H. & Wilma F. Norman, lot purchase, 1944-1945

Box 79, Folder 1320

Lawrence R. & Annabelle Taylor, lot purchase, 1944

Box 79, Folder 1321

Pearl Covan, lot purchase, 1941-1946

Box 79, Folder 1322

Albert & Dorothy Kogus, 1947

Box 79, Folder 1323

Ralph A. & Mabel H. Whitesides, lot purchase, 1941-1943

Box 79, Folder 1324

Edward W. & Ethel Levy, Lot purchase, 1944-1946

Box 79, Folder 1325

Ben K. & Meral A. Tanner, lot purchase, 1945

Box 79, Folder 1326

Hal Kennedy, lot purchase, 1941-1942

Box 79, Folder 1327

Ivan M. Nola M. Wells, lot purchase, 1941

Box 79, Folder 1328

Charles E. & Helen F. Null, lot purchase, 1941-1943

Box 79, Folder 1329

Fred R. & Blanche W. Fagan, lot purchase, 1939-1941

Box 79, Folder 1330

Philip J. & Dorothy F. Swartz, lot purchase, 1941

Box 79, Folder 1331

William W. & Regina Loeb, lot purchase, 1939-1941

Box 79, Folder 1332

William J. & Helen C. Sweeney, lot purchase, 1939-1942

Box 80, Folder 1333

Fred C. Cooper, lot purchase, 1939-1942

Box 80, Folder 1334

J.C. & Mary Renton, lot purchase, 1939-1941

Box 80, Folder 1335

Harold S. & Belle Rosenstein, lot purchase, 1943-1945

Box 80, Folder 1336

Oscar H. & Marguerite Hougen, lot purchase, 1941-1943

Box 80, Folder 1337

Maurio I. & Anne Liff, lot purchase, 1941-1947

Box 80, Folder 1338

Bessie G. Butler, lot purchase, 1939-1941

Box 80, Folder 1339

Ray R. & Mary C. Meyersieck, lot purchase, 1939-1941

Box 80, Folder 1340

Louis & Elma Gordon, lot purchase, 1943-1945

Box 80, Folder 1341

Harry M. Patty, lot purchase, 1939-1941

Box 80, Folder 1342

Jacob G. & Elsie M. Etkin, lot purchase, 1943-1944

Box 80, Folder 1343

Frank G. & Leslie M. Schiendler lot purchase, 1940-1941

Box 80, Folder 1344

Ivan M. & Nola M. Wells, lot purchase, 1943

Box 80, Folder 1345

Legal description of Tract No. 12406, 1941

Box 80, Folder 1346

Subdivision negotiations, Beverlywood Tract No. 12406, 1941-1942

Box 80, Folder 1347

Restrictions dedication, Beverlywood Tract No 12406, June, 1941

Box 80, Folder 1348

Grading and subdivision of Beverlywood Tract No. 12406, 1941

Box 80, Folder 1349

Dedication guarantee, Beverlywood Tract No. 12406, 1941

Box 80, Folder 1350

Installation of power lines, Beverlywood Tract No. 12406, 1941-1947

Box 80, Folder 1351

Water line installation, Beverlywood Tract No. 12406, 1941-1946

Box 80, Folder 1352

Street lights installation, Beverlywood Tract No. 12406, 1941-1942

Box 80, Folder 1353

Street improvements, Beverlywood Tract No. 12406, 1941-1942

Box 80, Folder 1354

Grading of Beverlywood Tract No. 12406, 1941

Box 80, Folder 1355

Paving contract for Beverlywood Tract No. 12406, 1941

Box 80, Folder 1356

Sewer contract, Beverlywood Tract No. 12406, 1941

Box 80, Folder 1357

Installation of gas mains, Beverlywood Tract No. 12406, 1941

Box 80, Folder 1358

Paving contract for Beverlywood Tract No. 12406, 1941

Box 80, Folder 1359

Installation of public utilities, Beverlywood Tract No. 12406, 1941

Box 80, Folder 1360

Tree planting contract, Beverlywood Tract No. 12406, 1941

Box 80, Folder 1361

Installation of curbs and sidewalks, Beverlywood Tract No. 12406, 1941

Box 80, Folder 1362

Rose A. Sarment, lot purchase, 1941-1944

Box 80, Folder 1363

Harry & Bertha Krieger, lot purchase, 1943-1945

Box 80, Folder 1364

William G. & Helen Annison, lot purchase, 1941-1946

Box 80, Folder 1365

Thomas V. & Zella C. Martin, lot purchase, 1941-1943

Box 80, Folder 1366

Clara V. Stamm, lot purchase, 1941

Box 80, Folder 1367

James J. & Irene L. Smith, lot purchase, 1941

Box 80, Folder 1368

Henry L. & Ethel F. Agrell lot purchase, 1941-1942

Box 80, Folder 1369

John Kinder, lot purchase, 1941-1942

Box 80, Folder 1370

J. L. & Anna Barbanell, lot purchase, 1941-1944

Box 80, Folder 1371

Peter & Blanche Nordyke, lot purchase, 1941-1942

Box 80, Folder 1372

F. W. Michel & Albert J. Leach, lot purchase, 1941

Box 80, Folder 1373

Arthur G. & Clarabelle Bell, lot purchase, 1941-1943

Box 80, Folder 1374

Irwin J. & Rose J. Delmer, lot purchase, 1943-1945

Box 80, Folder 1375

Norman & Sara Finkleberg, lot purchase, 1943-1944

Box 80, Folder 1376

Sidney & Betty Feldmar, lot purchase, 1943

Box 80, Folder 1377

Matty H. & Betty Ann Wittkins, lot purchase, 1941-1943

Box 80, Folder 1378

Morrie Goldstein, lot purchase, 1943

Box 80, Folder 1379

Lorraine M. Jackson, lot purchase, 1943-1944

Box 80, Folder 1380

Morris & Rose Wilner, lot purchase, 1944-1946

Box 80, Folder 1381

Albert C. & Freda P. Johnson, lot purchase, 1941-1945

Box 80, Folder 1382

Harold & Gladys Plotkin, lot purchase, 1944-1945

Box 80, Folder 1383

Elizabeth F. Brinton, lot purchase, 1943-1946

Box 80, Folder 1384

Bernard & Sarah F. Lusher, lot purchase, 1943-1947

Box 80, Folder 1385

Wells & Blanche H. Daniels, lot purchase, 1943-1945

Box 80, Folder 1386

C. Lewis & Lottie D. Watson, lot purchase, 1941-1944

Box 80, Folder 1387

Mario E. & Edith M Wright, lot purchase, 1943-1945

Box 80, Folder 1388

Edward & Ruth R. Tanner, lot purchase, 1941-1943

Box 80, Folder 1389

John Kinder, lot purchase . 1941-1942

Box 80, Folder 1390

Samuel & Rose Gilson, lot purchase, 1943

Box 81, Folder 1391

J.C. & Mary Renton, lot purchase, 1941-1942

Box 81, Folder 1392

Edward Geiger, lot purchase, 1941-1943

Box 81, Folder 1393

Claire H & Vesta H. Jeffers, 1943-1945

Box 81, Folder 1394

David & Getrude Molden, lot purchase, 1943-1945

Box 81, Folder 1395

Albert & Ester R. Berger, lot purchase, 1943-1945

Box 81, Folder 1396

F. W. Michel, lot purchase, 1941-1944

Box 81, Folder 1397

Enno R. & Lillian Dreher, lot purchase, 1941-1943

Box 81, Folder 1398

Harry J. & Dagmar C. Doerrr, lot purchase, 1944-1946

Box 81, Folder 1399

Guy T. & Mattie A. Felty, lot purchase, 1941

Box 81, Folder 1400

Frank & Connie Duford, lot purchase, 1943-1944

Box 81, Folder 1401

Melvin G. Miller, lot purchase, 1941-1945

Box 81, Folder 1402

Charles C. & Lenora E. Wenger, lot purchase, 1941

Box 81, Folder 1403

Leo E. 7 Joan M. Olsen, lot purchase, 1943-1945

Box 81, Folder 1404

Arthur P. & Virginia M. Stephenson, lot purchase, 1943-1945

Box 81, Folder 1405

Fred A. & Julia Haun, lot purchase, 1941-1943

Box 81, Folder 1406

Peter B. Ciccoio, lot purchase, 1941-1943

Box 81, Folder 1407

Ann McAlpin Peck, lot purchase, 1941

Box 81, Folder 1408

Joseph A. & Analee De Michele, lot purchase, 1941-1947

Box 81, Folder 1409

Loring E. & Mabel V. Tabor, lot purchase, 1943-1945

Box 81, Folder 1410

Samuel R. & Lillian E. Braiker, lot purchase, 1941-1945

Box 81, Folder 1411

Daniel A. & Eleanore Enright, lot purchase, 1941-1945

Box 81, Folder 1412

Francis B. Hayes, lot purchase, 1943-1945

Box 81, Folder 1413

Raymond S. Robison, lot purchase, 1943-1944

Box 81, Folder 1414

Henry L. & Beatrice R. Sorge, lot purchase, 1944

Box 81, Folder 1415

Estello Baron, lot purchase, 1944-1948

Box 81, Folder 1416

Frank L. Tobin, lot purchase, 1945

Box 81, Folder 1417

Federal inspection report and subdivision plans, Tract 12771, 1941-1944

Box 81, Folder 1418

Installation of water service, Tract 12771, 1941-1945

Box 81, Folder 1419

Street improvements, Tract 12771, 1941-1945

Box 81, Folder 1420

Partial reconveyance of land strips in Tracts 12771 and 11398, 1943-1944

Box 81, Folder 1421

Subordination agreement, Tract 12771, 1941

Box 81, Folder 1422

Declaration of restriction, Tract 12771, 1941

Box 81, Folder 1423

Subdivision guarantee and revocation of abandonment of Tract, 12771, 1943-1944

Box 81, Folder 1424

Recording of map for Tract 12771, 1941

Box 81, Folder 1425

Agreement for front yard setbacks, Tract 12771, 1941

Box 81, Folder 1426

Dedication guarantee for Tract 12771, 1941

Box 81, Folder 1427

Installation off water lines Tract 12771, 1944

Box 81, Folder 1428

Proposed abandonment of subdivision and improvement of Tract 12771, 1942

Box 81, Folder 1429

Otto Baldus, survey expenses, Tract 12771, 1941-1942

Box 81, Folder 1430

Pacific Union Marbelite Company, contract for street lights, Tract 12771, 1941

Box 81, Folder 1431

Southern California Gas Company, cancellation of contract for installation of gas mains, Tract 12771, 1941

Box 81, Folder 1432

Grading costs, Tract 12771, 1941-1942

Box 81, Folder 1433

Bids for sewer contract, Tract 12771, 1941

Box 81, Folder 1434

Installation of public utilities, Tract 12771, 1941

Box 81, Folder 1435

Grading of Tract 12771, 1941

Box 81, Folder 1436

Street paving bids, Tract 12771, 1941

Box 81, Folder 1437

Tree planting, Tract 12771, 1943

Box 81, Folder 1438

Neal & Florence E. Wells, lot purchase, 1944-1945

Box 81, Folder 1439

Leonard & Regina Blumenthal, lot purchase, 1944

Box 81, Folder 1440

Charles H. & Marguerite Lynch, lot purchase, 1944-1948

Box 81, Folder 1441

Elena M & Mercedes De Riveria, lot purchase, 1945

Box 81, Folder 1442

Louis F. & Edna S. Bennett, lot purchase from Beverly-Arnaz Land Company, 1945, sold (?) to DeWayne Russell Jones, 1947, 1945-1947

Box 81, Folder 1443

James F. & Helen B. Davis, lot purchase, 1944-1945

Box 81, Folder 1444

John L. & Katherine A. Welsh, lot purchase, 1945

Box 81, Folder 1445

Helen Schmitz, lot purchase, 1944-1945

Box 81, Folder 1446

Thomas F. Winifred S. Griffin, lot purchase, 1944-1945

Box 81, Folder 1447

Edwin A. & Ella M Straube, lot purchase, 1944

Box 81, Folder 1448

Leo & Ruth Garmes, lot purchase, 1941

Box 81, Folder 1449

Milton G. & Jane C. Westlund, lot purchase, 1944-1945

Box 81, Folder 1450

Harry F. Armstrong, lot purchase, 1944-1945

Box 81, Folder 1451

Ray A. & Mary A. Conley, lot purchase, 1944

Box 81, Folder 1452

Glenn T. & Adelaide E Whittlesey, lot purchase, 1944-1945

Box 81, Folder 1453

Louis F. & Edna S. Bennett, lot purchase, 1944-1947

Box 81, Folder 1454

Walter B. & Mary K. McMenamy, lot purchase from Beverly-Arnaz Land Company, 1948 sale to Chadwicks, 1944-1948

Box 82, Folder 1455

Connie W. & Rose Moreno, lot purchase, 1944

Box 82, Folder 1456

John & Dorothy Angus, lot purchase, 1944-1946

Box 82, Folder 1457

Richard E. & Ruth E. Hemberg, lot purchase, 1944

Box 82, Folder 1458

Paul H. & Dorothy Bershin, lot purchase, 1944

Box 82, Folder 1459

Milton & Beatrice Katz, lot purchase, 1944

Box 82, Folder 1460

Ted & Dorothy Silverstein, lot purchase; re-selling to Jacob Krantzman, 1944-1947

Box 82, Folder 1461

Coy T. & Mary L. Haupt, lot purchase, 1944

Box 82, Folder 1462

Evelyn B. Cassidy, lot purchase, 1944-1946

Box 82, Folder 1463

John M. & Margaret M. Fernald, lot purchase, 1944

Box 82, Folder 1464

Nathan & Mildred Howard, lot purchase. 1944-1945

Box 82, Folder 1465

Robert S. & Lucille Groman, lot purchase, 1944

Box 82, Folder 1466

Estelle C. Gabriel, lot purchase from Beverly-Arnaz Land Company, 1948 sale to Murray and Pauline Windmane, 1944-1948

Box 82, Folder 1467

Edward C. & Loela A Wager, lot purchase, 1944

Box 82, Folder 1468

Elmer M. & Helen W. Costigan, lot purchase, 1944-1948

Box 82, Folder 1469

George W. & Stella C. Spratt, lot purchase, 1944

Box 82, Folder 1470

Erving H. & Marian S Knapp, lot purchase, 1944-1946

Box 82, Folder 1471

Roger J. Augusta Weinberg, lot purchase, 1944

Box 82, Folder 1472

Stanley K. & Sylvia E. Epstein, lot purchase, 1944-1946

Box 82, Folder 1473

Quicksilver, Nathan & Etta G. lot purchase, 1944-1946

Box 82, Folder 1474

T. Howard & Lorena Davis lot purchase, 1945-1948

Scope and Content Note

Includes Title Insurance documents.
Box 82, Folder 1475

Allen B. & Edith E. Jeffery, lot purchase, 1945-1946

Box 82, Folder 1476

Milton M. & Nadine C. Minear, lot purchase, 1945

Box 82, Folder 1477

William & Nettie L. Opelle, lot purchase, 1945

Box 82, Folder 1478

Irwin F. & Mary K. Megowan, lot purchase, 1945

Box 82, Folder 1479

Charles A. & Bessie M. Lindsey, lot purchase, 1945-1946

Box 82, Folder 1480

John H. & Beatrice Wunsch, lot purchase from Beverly-Arnaz Land Company,1945; 1947 sale to J.R. and Izetta Donoghue, 1945-1947

Box 82, Folder 1481

J. Louis & Olivo S. Lippi, lot purchase, 1945

Box 82, Folder 1482

Robert & Ella Fenton, lot purchase, 1945-1946

Box 82, Folder 1483

Harry & Louise Samuel, lot purchase, 1945-1946

Box 82, Folder 1484

Andrew & Julianna Samuel, lot purchase, 1945-1946

Box 82, Folder 1485

Edward P. Wade & Frieda G.Elliott, lot purchase from Beverly-Arnaz Land Company, 1945; 1948 sale to Reidar & Gudrun Franson, 1945-1948

Box 82, Folder 1486

Hugh T. & Norma Freebairn, lot purchase, 1945

Box 82, Folder 1487

Cecil J. & Carmen P. Cunningham, lot purchase, 1945

Box 82, Folder 1488

Alfred W. Synder, lot purchase, 1945-1947

Box 82, Folder 1489

Lothar & Ruth E. Rosenthal, lot purchase, 1945

Box 82, Folder 1490

Ben J. Shirley G. Nathan, lot purchase, 1945

Box 82, Folder 1491

Ben D. & Sally Friedman, lot purchase, 1945

Box 82, Folder 1492

Herbert N. & Anita Kohn, lot purchase, 1945

Box 82, Folder 1493

Agostino & Caterina M. Martinet, lot purchase, 1945

Box 82, Folder 1494

Mark F. & Marjorie L. Morris, lot purchase, 1945

Box 82, Folder 1495

Hazel M. Gross & Helene M. Stull, lot purchase, 1945-1946

Box 82, Folder 1496

Irving P. & Winifred J. McCarthy, lot purchase, 1945

Box 82, Folder 1497

Ben M. & Florence Freshman, lot purchase, 1945-1947

Box 82, Folder 1498

Joseph H. & Gertrude Finkel, lot purchase, 1945-1947

Box 82, Folder 1499

Erma G. Barrett, lot purchase. 1945

Box 82, Folder 1500

Lightstone Building Company, lot purchase, 1945

Box 82, Folder 1501

Louis F. & Edna S. Bennett, lot purchase, 1945-1947

Box 82, Folder 1502

Leo & Ester Sperandini, lot purchase, 1945

Box 82, Folder 1503

Kimball D. & Patricia D. Smith, lot purchase from Beverly-Arnaz Land Company, 1945; 1946 sale to Sydney M. & Jean R. Pofcher, 1945-1947

Box 82, Folder 1504

Harry & Belle Korn, lot purchase, 1945-1947

Box 82, Folder 1505

Rose K. Bach, lot purchase, 1945

Box 82, Folder 1506

Norman J. & Leila Boroughs, lot purchase, 1945-1946

Box 82, Folder 1507

Benjamin B. & Mollie Survol, lot purchase, 1945

Box 82, Folder 1508

Chester W. & Monica D. Foreman, lot purchase, 1945

Box 82, Folder 1509

William A. & Irene L Hatteroth, lot purchase, 1945

Box 82, Folder 1510

Abe & Minnette Morris, lot purchase, 1945

Box 82, Folder 1511

Alice E. Ball, lot purchase, 1945

Box 82, Folder 1512

Luke J. & Alice C Fairbanks, lot purchase, 1945

Box 82, Folder 1513

Charles R. & Dorothy M. Wagner, lot purchase, 1945

Box 82, Folder 1514

Ira B. & Florence M. Richards, lot purchase, 1945

Box 82, Folder 1515

Delbert C. Gibson, lot purchase, 1945-1947

Box 82, Folder 1516

Samuel & Bertha Rothman, lot purchase, 1945

Box 82, Folder 1517

William F. & Helen Ann Campbell, lot purchase, 1945

Box 82, Folder 1518

Samuel & Sarah L. Glickman, lot purchase, 1945

Box 82, Folder 1519

William C. Eva M. Peters, lot purchase, 1945

Box 82, Folder 1520

Elsie V. Babagian, lot purchase, 1945-1946

Box 82, Folder 1521

Mary K. Salman, lot purchase, 1945

Box 82, Folder 1522

James A Kennedy, lot purchase, 1945-1946

Box 82, Folder 1523

Barnard & Ruth B. Kriegel, lot purchase, 1945

Box 82, Folder 1524

Leonard B. & Ruth M. Hirsch, lot purchase, 1945

Box 82, Folder 1525

Mildred Thomas, lot purchase, 1945-1946

Box 82, Folder 1526

Ben & Gertrude Baker, lot purchase, 1945

Box 82, Folder 1527

Morris Bear & Edward Rosenberg, lot purchase, 1945

Box 83, Folder 1528

Harry A. & Mildred B. Cohen, lot purchase, 1945

Box 83, Folder 1529

Betty Jane Brew, lot purchase, 1945

Box 83, Folder 1530

Grace W. Young, lot purchase, 1945

Box 83, Folder 1531

John A. & Lois R. Ogden, lot purchase, 1945-1946

Box 83, Folder 1532

John & Dorothy Angus, lot purchase, 1945-1947

Box 83, Folder 1533

Philip & Beatrice Leif, lot purchase, 1945

Box 83, Folder 1534

Proposals and approval of Tract 12983, 1942-1944

Box 83, Folder 1535

Ivan M. & Nola M. Wells, lot purchase, 1945

Box 83, Folder 1536

Maria Anna Sampson, lot purchase, 1941-1944

Box 83, Folder 1537

Ralph L. Blink, lot purchase; reconveyance to Jack & Esther Geller, 1940-1945

Box 83, Folder 1538

Arthur & Sadie Friedman, lot purchase, 1941

Box 83, Folder 1539

Raymond E. & Helen I. Baker, lot purchase, 1940-1941

Box 83, Folder 1540

Lloyd M. & Maude L. Webster, lot purchase, 1940-1941

Box 83, Folder 1541

Simon H. & Minna H. Kaufman, lot purchase, 1941-1943

Box 83, Folder 1542

Harry A. & Nelle Wolfe, lot purchase, 1943-1944

Box 83, Folder 1543

Edward S. & Thelma C. Boyd, lot purchase, 1942

Box 83, Folder 1544

William H. & Dorothy F. Deal, lot purchase from Beverly-Arnaz Land Company, 1944; 1946 purchase of lot by David Berg, 1944-1946

Box 83, Folder 1545

Harold W. Savage, lot purchase from Beverly-Arnaz Land Company, 1944; 1947 purchase of lot by Nathan Brenner, 1944-1947

Box 83, Folder 1546

Carl & Celia Lapidus, lot purchase, 1943-1944

Box 83, Folder 1547

Murray & Sally Gross, lot purchase, 1943

Box 83, Folder 1548

Verne D. & Elizabeth M. Littlefield, lot purchase, 1941

Box 83, Folder 1549

Frank & Connie Duford, lot purchase from Beverly-Arnaz Land Company, 1943; purchase of lot in 1946 by Harry E. & Erma Binham, 1943-1946

Box 83, Folder 1550

George P. & Orsalen G. Mellos, lot purchase, 1940-1942

Box 83, Folder 1551

Keith J. & Gladys Henrie, lot purchase from Beverly-Arnaz Land Company, 1940; 1944 sale to Louis Tarsky, 1940-1944

Box 83, Folder 1552

Royce b. & Anne K. Hooper, lot purchase, 1940

Box 83, Folder 1553

Harold R. & Dorothy v. Thomas, lot purchase, 1941

Box 83, Folder 1554

Ernest A. & Ruth B. Hoelzle, lot purchase, 1940

Box 83, Folder 1555

David & Bertha Johnson, lot purchase, 1941

Box 83, Folder 1556

Max & Lena Rosenberg, lot purchase, 1941

Box 83, Folder 1557

Ray V & Edna V. Anderson, lot purchase, 1941

Box 83, Folder 1558

Adolph & Bella Horowitz, lot purchase, 1940-1941

Box 83, Folder 1559

Samuel & Lucille M. Kirstein, lot purchase, 1940-1942

Box 83, Folder 1560

Arthur J. & Nellie Royne, lot purchase, 1941-1942

Box 83, Folder 1561

Alfred A. & Omy A. Jacobson, lot purchase, 1941

Box 83, Folder 1562

Henry M. & Ramona S. Mertens, lot purchase, 1940

Box 83, Folder 1563

Joseph & Bertha Fidler, lot purchase, 1941

Box 83, Folder 1564

Harry W. Wilkinson, lot purchase, 1940-1941

Box 83, Folder 1565

Lou & Mary Davis, lot purchase from Beverly-Arnaz Land Company, 1941; 1945 purchase by Jack and Jean Schwartz, 1941, 1945

Box 83, Folder 1566

W. Lloyd & Dorothy B. Lauman, lot purchase, 1940-1941

Box 83, Folder 1567

Fred A. Julia Hann, lot purchase, 1941-1942

Box 83, Folder 1568

Fred A & Etta C. Isaacson, lot purchase, 1940-1942

Box 83, Folder 1569

Emily D. Buell, lot purchase, 1941

Box 83, Folder 1570

Ralph A. & Virginia B. Shaw, lot purchase, 1940

Box 83, Folder 1571

Christian & Jentina Bergum, lot purchase, 1941

Box 83, Folder 1572

David & Celia lot purchase, 1941

Box 83, Folder 1573

Arthur P. & Vida A. La Chance, lot purchase, 1941

Box 83, Folder 1574

Barney Max, lot purchase, 1941

Box 83, Folder 1575

Nick & Marguerite M. Kalas, lot purchase, 1941-1943

Box 83, Folder 1576

Gardner E. & Orien M Beach, lot purchase, 1940-1941

Box 83, Folder 1577

Wendell O. & Marguerite V. Gould, lot purchase, 1943

Box 83, Folder 1578

Isaac & Miriam Raphael, lot purchase, 1940-1944

Box 83, Folder 1579

Milton L. & Ethel Gould, lot purchase, 1941

Box 83, Folder 1580

William O. & Margaret Gantz, lot purchase, 1940

Box 83, Folder 1581

Robert C. Serivner & Geraldine Touchstone, lot purchase, 1941

Box 84, Folder 1582

Donald L. & Alice F. Porter, lot purchase, 1941-1943

Box 84, Folder 1583

Leslie F. & Irene C. Allers, lot purchase, 1941-1945

Box 84, Folder 1584

Thomas B. & Beulah G. Goodwin, lot purchase, 1940-1941

Box 84, Folder 1585

Lloyd E. & Lydia M. Nelson, lot purchase, 1941-1942

Box 84, Folder 1586

J. C. & Mary Renton, lot purchase, 1941-0-1941

Box 84, Folder 1587

Milton & Beatrice Katz, lot purchase, 1941

Box 84, Folder 1588

Edward I. & Bessie Silverman, lot purchase, 1940

Box 84, Folder 1589

Clyde W. & Elsie R. Randall, lot purchase, 1941-1942

Box 84, Folder 1590

Marjorie and Barbara Pedicord, lot purchase from Beverly-Arnaz, 1941, 1944 purchase by Clarabelle Ball, 1941-1944

Box 84, Folder 1591

Birdie Greene, lot purchase, 1940-1944

Box 84, Folder 1592

Concepcion Yerby, lot purchase, 1940-1945

Box 84, Folder 1593

Mary Rampon, lot purchase, 1941

Box 84, Folder 1594

Norman H. & Virginia Bolstad, lot purchase, 1941

Box 84, Folder 1595

Earl C. & Marguerite A. Towsley, lot purchase, 1940-1941

Box 84, Folder 1596

Abraham & Betty Leventhal, lot purchase from Beverly-Arnaz Land Company, 1943, 1945 assignment to Jack Hyman, 1943-1945

Box 84, Folder 1597

Edward M. & Lillian V. Bailey, lot purchase, 1943-1945

Box 84, Folder 1598

Thomas J. & Leontine K. Girard, lot purchase, 1941-1945

Box 84, Folder 1599

Louis & Belle Arnowitz, lot purchase, 1943-1945

Box 84, Folder 1600

Irving & Bertha Haberman, lot purchase, 1943-1945

Box 84, Folder 1601

Elmer J. & Bessie I. Stumpf, lot purchase from Beverly-Arnaz Land Company, 1943; 1944 assignment to Ross M. & Henrietta Marnette Evans, 1943-1944

Box 84, Folder 1602

Fayette M. & Fannie G. Huntoon, lot purchase, 1940-1941

Box 84, Folder 1603

John P. & Marian E. Bosk, lot purchase, 1941

Box 84, Folder 1604

Loomis Johnson, lot purchase, 1941

Box 84, Folder 1605

Elwain & Donna Steinkamp, lot purchase, 1940-1941

Box 84, Folder 1606

Al & Gloria Bernstein, lot purchase, 1940-1941

Box 84, Folder 1607

Leon E. & Hilda O. Delaney, lot purchase, 1940-1941

Box 84, Folder 1608

Thomas B. & Beulah G. Goodwin, lot purchase, 1941-1944

Box 84, Folder 1609

Ben & Mae Roth, lot purchase, 1940-1942

Box 84, Folder 1610

Max & Edith Blumenberg, lot purchase from Beverly-Arnaz Land Company, 1943; 1948 sale to Arthur L & Rose S. Sachs, 1943

Box 84, Folder 1611

Isadore & Amy R. Baron, lot purchase from Beverly-Arnaz Land Company, 1943; cancelled 1941 purchase by John & Marion Bosk, 1943-1948

Box 84, Folder 1612

Irving & Sadie Hoffman, lot purchase from Beverly-Arnaz Land Company, 1943; cancelled 1940 purchase by Ernest & Janet Simpson, 1940-1943

Box 84, Folder 1613

Ernest C. & Janet W. Simpson, lot purchase, 1941

Box 84, Folder 1614

George P. & Hannah Foote, lot purchase from Beverly-Arnaz Land Company, 1941; sale to Frederick Maynard ca 1942, 1941-1944

Box 84, Folder 1615

Nat & Betty Shipper, lot purchase, 1943

Box 84, Folder 1616

Maurice & Jean Korchek, lot purchase from Beverly-Arnaz Land Company, 1943; 1947 assignment to David S. Boshes, 1943-1947

Box 84, Folder 1617

Harold W. & Helen B. Williams, lot purchase, 1941

Box 84, Folder 1618

Fred R. & Anna M Bittner, lot purchase, 1943

Box 84, Folder 1619

W.P. & Mary H. Wood, lot purchase, 1943

Box 84, Folder 1620

Morris & Laura Schick, lot purchase from Beverly-Arnaz Land Company, 1941; 1941 quitclaim to Ruth Margaret Robertson, 1941

Box 84, Folder 1621

Elwain & Donna Steinkamp, lot purchase, 1940

Box 84, Folder 1622

William E. & Beatrice V. Lebby, lot purchase, 1942

Box 84, Folder 1623

Hazel E. Pedersen, lot purchase, 1941

Box 84, Folder 1624

George M. Cohen, lot purchase, 1941

Box 84, Folder 1625

Saul R. & Bernice Rosenberg, lot purchase, 1944

Box 84, Folder 1626

Joseph A. & Mae M. Healy, lot purchase, 1940

Box 84, Folder 1627

Herbert P. & Helen M. Bobo, lot purchase from Beverly-Arnaz Land Company, 1943; 1945 sale to Samuel & Edith Provisor, 1943-1945

Box 84, Folder 1628

Alice S. Bachmann, lot purchase from Beverly-Arnaz Land Company, 1942; 1941 grant deed and quitclaim by Loomis Johnson, 1941-1942

Box 84, Folder 1629

George A. & Erma M. Morton, lot purchase, 1940

Box 84, Folder 1630

Philip Newman, lot purchase, 1941

Box 84, Folder 1631

D.R. & Dorothy A. Philips, lot purchase, 1941

Box 84, Folder 1632

Maurice L. & Bella K. Bierman, lot purchase, 1941

Box 85, Folder 1633

Julius & Jane Rosenfeld, lot purchase, 1941

Box 85, Folder 1634

Ben Kafka, lot purchase from Beverly-Arnaz Land Company, 1943; 1943 sale to Jack Shefflin; 1945 sale to Michael & Millie Grossman, 1943-1945

Box 85, Folder 1635

W. Lloyd & Dorothy B. Laumann, lot purchase, 1940

Box 85, Folder 1636

Ruth O. Williams, lot purchase, 1943

Box 85, Folder 1637

Leah Blumberg, lot purchase, 1942

Box 85, Folder 1638

Martin L. Beulah B. Erickson, lot purchase, 1942

Box 85, Folder 1639

Fred J. & Florence M. Stenton, lot purchase, 1941

Box 85, Folder 1640

Joseph Fidler, lot purchase from Beverly-Arnaz Land Company, 1941; ca. 1945 sale to Daniel & Clara Rubin, 1941-1945

Box 85, Folder 1641

Ben & Ida Poverny, lot purchase, 1941

Box 85, Folder 1642

Victor L. & Wilma R. Thomas, lot purchase, 1940-1941

Box 85, Folder 1643

Robert J. & Florence W. Schenck, lot purchase, 1940

Box 85, Folder 1644

Wesley D. & Dorothy B Kastner, lot purchase, 1940

Box 85, Folder 1645

James H. & Barbara G. Wolfstein, lot purchase, 1940

Box 85, Folder 1646

Donald J. & Jane S. Rammage, lot purchase from Beverly-Arnaz Land Company, 1940; ca. 1944 purchase by Alfred A. & Omy A. Jacobson, 1940-1944

Box 85, Folder 1647

Thomas J. & Ernestine MacKimson, lot purchase from Beverly-Arnaz Land Company, 1940; ca. 1944 purchase by Roland T. & Amre Shoden, 1940-1944

Box 85, Folder 1648

Solomon & Fay Marks, lot purchase, 1943

Box 85, Folder 1649

George P. & Vivian J. Stratton, lot purchase, 1940

Box 85, Folder 1650

Charles & Mildred Schlesinger, lot purchase, 1942

Box 85, Folder 1651

F. W. Michel, lot purchase, 1941

Box 85, Folder 1652

David M. & Dorothy Brenner, lot purchase, 1948

Box 85, Folder 1653

George F. & Peggy Harris, lot purchase, 1940-1941

Box 85, Folder 1654

Robert B. & Myrtle Selander, lot purchase, 1940

Box 85, Folder 1655

Fred C. Cooper, lot purchase, 1943-1945

Box 85, Folder 1656

George A. & Bernice C. Huddleston, lot purchase, 1940-1941

Box 85, Folder 1657

Leslie G. & Eleanor, N. Arens, lot purchase, 1940-1944

Box 85, Folder 1658

John P. & Jean E. Featherstone, lot purchase, 1943-1946

Box 85, Folder 1659

Judge & Sylvia J. Wood, lot purchase, 1939-1942

Box 85, Folder 1660

Peter & Blanch Nordyke, lot purchase, 1939-1942

Box 85, Folder 1661

Carl A. & Frieda L. Kurbat, lot purchase, 1940-1941

Box 85, Folder 1662

Leo & Frieda Zendell, lot purchase, 1940-1944

Box 85, Folder 1663

Henry & Helen Katz, lot purchase, 1940

Box 85, Folder 1664

Lawrence O. & Sophia M. Burke, lot purchase, 1944

Box 85, Folder 1665

Maurice L. & Bella Bierman, lot purchase, 1943-1945

Box 85, Folder 1666

Roy N. & Dorothy Wolff, lot purchase, 1940

Box 85, Folder 1667

Russell J. & Helen H. Schuck, lot purchase, 1940-1944

Box 85, Folder 1668

John M. & Margaret M. Fernald, lot purchase, 1940-1942

Box 85, Folder 1669

Norman A. & Corinna B. Buist, lot purchase, 1941-1945

Box 85, Folder 1670

J. M. & Helen M. Loge, lot purchase, 1941-1947

Box 85, Folder 1671

Robert S. & Sarah M. Fisk, lot purchase, 1943-1944

Box 85, Folder 1672

David M. Williams, lot purchase, 1940-1941

Box 85, Folder 1673

Edgar A. & Rostina S. Shelton, lot purchase, 1940-1941

Box 85, Folder 1674

Max & Mary Klingman, lot purchase, 1944-1946

Box 85, Folder 1675

Mrs. Edward C. Gabriel, lot purchase, 1944-1946

Box 85, Folder 1676

Alfred C. Frances A. Michaelson, lot purchase, 1944-1945

Box 85, Folder 1677

Omer H. & Marvel M. Hill, lot purchase, 1941-1946

Box 85, Folder 1678

William A. & M. Patricia Anderson, lot purchase, 1940-1941

Box 85, Folder 1679

William J. & Doris A. Collinge, lot purchase, 1940

Box 85, Folder 1680

Louis Rexon, lot purchase, 1943-1945

Box 85, Folder 1681

Henry M. & Gladys Sage, lot purchase, 1941-1942

Box 85, Folder 1682

Katy Toll, lot purchase, 1941-1942

Box 85, Folder 1683

Carl & Mae Rose, lot purchase, 1941-1942

Box 86, Folder 1684

Myron J. & Ruth Sattinger, lot purchase, 1941

Box 86, Folder 1685

F. LeGrand & Venice F. Noyes, lot purchase, 1941-1947

Box 86, Folder 1686

Hazel E. Pedersen, lot purchase, 1940-1943

Box 86, Folder 1687

Charles R. & Dorothy M. Wagner, lot purchase, 1943

Box 86, Folder 1688

A. C. & Bonnie M. Riedel, lot purchase, 1941

Box 86, Folder 1689

Thomas J. & Anita C. Taylor, lot purchase, 1944-1947

Box 86, Folder 1690

Phoebe W. Baumgarten, lot purchase, 1941-1946

Box 86, Folder 1691

Simon C. & Frieda A. Tanner, lot purchase, 1943-1945

Box 86, Folder 1692

Louis W. & Bertha l. Miller, lot purchase, 1943-1947

Box 86, Folder 1693

Ben J. & Ruth T. Miller, lot purchase, 1941-1945

Box 86, Folder 1694

John A. & Dorothy A. Ditewig, lot purchase, 1941-1943

Box 86, Folder 1695

Henry T. Moore, lot purchase, 1940

Box 86, Folder 1696

Kenneth & Florence Donner lot purchase, 1940-1944

Box 86, Folder 1697

Mary J. Troetscher, lot purchase, 1943-1945

Box 86, Folder 1698

E. Irwin Wallace, lot purchase, 1941-1944

Box 86, Folder 1699

Donald F. Kimball, lot purchase, 1943

Box 86, Folder 1700

John R. & Mary A. Schmitt, lot purchase, 1941-1942

Box 86, Folder 1701

Harry A. & Bethel S. Wibert, lot purchase, 1941-1946

Box 86, Folder 1702

Max & David H. Taylor, lot purchase, 1940-1942

Box 86, Folder 2219

Financial statements, notice of annual shareholder meeting, 1942

Box 86, Folder 3122

Cancelled checks and statements, 1940-1941

Scope and Content Note

Includes Beverlywood Homes Association cancelled checks and statements.
Box 86, Folder 3123

Cancelled checks and statements, 1942-1943

Scope and Content Note

Includes Beverlywood Homes Association cancelled checks.
Box 87, Folder 3124

Check registers, 1939-1944

Box 87, Folder 3125

Lighting assessments, Beverlywood tracts, 1941-1945

Scope and Content Note

Also Francis Land Company papers, including 1940 expense sheet, 1941- 1944 lighting assessments, correspondence.
Box 88, Folder 3126

Beverlywood Homes Association, cancelled checks, 1943-

Box 88, Folder 3127

Beverlywood Homes Association, check registers, 1940-1945

 

Series VIII. Watson Land Company, 1910-1948

Physical Description: 8 boxes [3.4 linear feet]

Scope and Content Note

This series documents the years of the Watson Estate Company through business and financial correspondence, bills and invoices, tax receipts and stock sales. The emphasis on land management is shown through leases, deeds, mortgages, rental correspondence, and water pumping reports from the Dominguez Water Company. The series also contains business correspondence, crop reports, cancelled checks and bank statements, and invoices for legal and financial services from the period following the company's reincorporation as the Watson Land Company,
Box 89, Folder 1097

Reports on sugar beet production, 1935-1937

Box 89, Folder 1235

Latham, Watkins, & Bouchard, legal services, 1936-1937

Box 89, Folder 1866

Union Bank & Trust Company, statements, 1928-1932

Box 89, Folder 1867

First National Bank of Torrance, statements, 1929-1932

Box 89, Folder 1868

Union Bank & Trust Company, statements, 1933-1936

Box 89, Folder 1869

Union Bank & Trust Company, statements, 1937-1939

Box 89, Folder 2423

Estate of James J. Watson/Watson Land Company, county road assessments, 1928-1931

Box 89, Folder 3131

Maria Dolores Watson, cancelled notes, bank statements, income tax forms, 1913-1927

Box 90, Folder 3132

Tax receipts, rental correspondence, Dominguez Water Company pumping reports, 1910-1922

Box 91, Folder 3133

Cancelled check, # 0001 - 2400, Union Bank & Trust Company, 1927-1935

Box 91, Folder 3134

Cancelled check, # 2401 - 4800, Union Bank & Trust Company, 1935-1938

Box 92, Folder 3135

Cancelled check, # 4801 - 7500, Union Bank & Trust Company, 1938-1946

Box 92, 93, Folder 3136

Bank vouchers, receipts and payments, including 1921 mortgage with Union Bank, 1921-1929

Box 94, Folder 3137

Bank check stubs, Union Bank & Trust Company, First National Bank, Security Trust & Savings banks, 1920-1932

Box 95, Folder 3138

James J. and Maria Dolores Watson, bank check stubs, 1923-1926

Scope and Content Note

Also check stubs from H. L. Bynam, County Treasurer, and E.P. Tallon (?), Justice of the Peace for Dominguez Township.
Box 95, Folder 3139

Bank check stubs # 0001 - 3300, California Bank, 1937-1948

Box 96, Folder 3140

Business papers, 1918-1928

Scope and Content Note

Includes papers related to deeds, easements, loans, mortagages, corporate operations; includes papers related to Dominguez Water Company.
Box 259, Folder 3340

Bonds and Securities 1925-1926

 

Series IX. Francis Companies, 1923-1948

Physical Description: 20 boxes [8.4 linear feet]

Scope and Content Note

This series comprises materials related to two of the companies formed to protect the estate of Maria de los Reyes Dominguez de Francis. The records of these companies are included in the following two subseries: IX.A. Reyes-Dominguez Company, IX.B. Francis Land Company
 

Series IX.A  Reyes-Dominguez Company 1931-1943

Physical Description: 6 boxes [2.5 linear feet]

Scope and Content Note

The subseries contains articles of incorporation and bylaws, permits to sell securities, minutes of board meetings, correspondence, ledgers, financial documents, bank records, and stock records. After 1936, records include documents related to the liquidation of company assets, including records of stock transfers, both to the Dominguez Estate Company and to Francis relatives.
Box 97, Folder 185

Reyes-Dominguez Company, agreement with Henry W. O'Melveny on sale of shares to Dominguez heirs (July 1 1937); Dominguez Estate Company files, 1937

Box 97, Folder 298

Voting Trust agreement on Francis properties, 1935, December 9

Box 97, Folder 505

Statement of bonds owned, 1933

Box 97, Folder 506

Financial statement, 1934

Box 97, Folder 511

Mortgage and grant deed of Constance D. Simpson for property at Figueroa Street and 10th Place, Los Angeles, negotiation for sale of same property, 1936-1938

Box 97, Folder 512

Francis Land Company/Reyes -- Dominguez Company, financial statements, 1934-1938

Box 97, Folder 513

Original statements on first distribution to stockholders in connection with steps toward liquidation, 1936 1936

Box 97, Folder 514

Report of dividends, 1934

Box 97, Folder 515

Record of stock distributed to heirs, September, 1936

Box 97, Folder 516

Statements of stock owned, market value, and paper profit, 1936

Box 97, Folder 517

Stockholders meetings, 1935-1938

Box 97, Folder 518

Financial statements, 1935-1938

Box 97, Folder 519

City and county taxes, 1936-1939

Box 97, Folder 520

Claim for 1935 tax refund, 1936-1938

Box 97, Folder 521

State tax information return, list of shareholders, 1933-1938

Box 97, Folder 522

Federal and state dividend taxes, 1933-1938

Box 97, Folder 523

Income tax returns, 1932-1937

Box 97, Folder 524

Federal income tax return; correspondence, 1937-1939

Box 98, Folder 525

Petition and proceedings before the U.S.Board of Tax Appeals, 1939 February 3

Scope and Content Note

Hearing to settle amount of taxes on Francis estate; includes information on family biography, income, property holdings, and bequests of Mrs. Francis.
Box 98, Folder 526

Social security tax return with correspondence, 1937-1938

Box 98, Folder 527

Correspondence and capital stock tax returns, 1933-1940

Box 98, Folder 528

State information returns, 1935-1938

Box 98, Folder 529

State income tax return, 1932-1937

Box 98, Folder 530

Partnership return; list of stockholders; tax liability, Watson heirs, correspondence, 1935-1936, 1943

Box 98, Folder 531

Personal holding Company tax returns, 1934-1938

Box 98, Folder 532

Settlement of Francis estate - documents and court decrees, 1937

Scope and Content Note

Includes objections to settlement; bid of Dominguez Estate Company for purchase of Francis property.
Box 98, Folder 533

Documents relating to 1936 federal income tax settlement, Francis estate, 1937

Scope and Content Note

Photo static copies.
Box 98, Folder 534

Report of municipal bonds owned and interest received, 1936-1938

Box 98, Folder 535

Liquidation of De Francis estate - Correspondence and agreements, 1936-1937

Scope and Content Note

Includes bonds owned; settlement of O'Melveny interests, notice to shareholders.
Box 98, Folder 536

1936 settlement of federal income taxes on Francis estate - correspondence, 1939

Scope and Content Note

Includes copy of settlement.
Box 98, Folder 537

Dissolution of De Francis estate and transfer of remaining assets - Correspondence and documents, 1938-1939

Box 98, Folder 538

Registration with California Department of Employment, 1938

Box 98, Folder 539

Voting trust agreement of stockholders in settlement of De Francis estate, 1935

Box 98, Folder 540

Correspondence, bonds owned, 1935-1936

Box 99, Folder 541

Correspondence, bond list, 1932-1935

Box 99, Folder 542

Miscellaneous correspondence, bond investments, 1931-1936

Box 99, Folder 543

Invoices of bond purchases, 1936-1938

Box 99, Folder 544

Correspondence, bond purchases and property investments, corporate brochures, 1936-1937

Box 99, Folder 546

Articles of incorporation and copies of bylaws, 1932

Box 99, Folder 547

Reports of bank balances, 1936

Box 99, Folder 548

Tabulations of tax-free bond interest, 1936

Box 99, Folder 549

Tabulations of interest and dividends, 1936

Box 99, Folder 550

First distribution to stockholders, 1936

Scope and Content Note

Tabulation; amount of income taxes to be paid in connection with dissolution and transfer of assets.
Box 99, Folder 551

List of bonds hold and copies of distribution to heirs in connection with dissolution, 1936

Box 99, Folder 552

Correspondence and documents related to liquidation; bonds held, 1936-1938

Box 99, Folder 553

Report on liquidation and distribution of assets, 1938-1939

Box 99, Folder 554

Invoices of bonds purchased, 1936

Box 99, Folder 555

Correspondence, 1936-1938

Scope and Content Note

Including bond purchases and list of bonds held, postal return receipts.
Box 100, Folder 556

Settlement of Francis estate - Henry W. O'Melveny, 1937

Scope and Content Note

Statement in regard to dispute over tax liability.
Box 100, Folder 557

Report on dividends paid to Henry W. O'Melveny by Dominguez Estate Company, 1925-1936

Box 100, Folder 558

Correspondence, 1937-1941

Scope and Content Note

Regarding attorneys fees in dispute over federal taxes and settlement with the O'Melvenys; documents in dispute with O'Melvenys.
Box 100, Folder 559

Computations of interest due to stockholders, 1935-1936

Box 100, Folder 560

Audit and financial report, 1932,1935

Box 100, Folder 591

Reports of bonds owned, 1934

Box 100, Folder 592

Appraisal by Schwabacher Company of bonds owned, 1936

Scope and Content Note

Includes handwritten worksheets and final copy.
Box 100, Folder 593

Handwritten work sheets and records of bond and stock sales, 1936

Box 100, Folder 594

Appraisal by R.M.Moulton Company of cash value of bonds distributed in liquidation, 1936

Box 100, Folder 595

Financial statements and report on capital, stock, 1938

Box 100, Folder 596

Correspondence and certificate of dissolution by California Secretary of State, 1938-1939

Box 100, Folder 597

Assignments to shareholders of assets distributed in liquidation, 1938

Box 100, Folder 598

Report of liquidation of stocks and bonds, 1936

Box 100, Folder 599

Bond distribution in liquidation of company, 1936

Box 100, Folder 602

Correspondence and record of disbursements, 1932-1938

Box 100, Folder 605

Liquidation of Francis estate, 1936-1938

Scope and Content Note

Purchases, court judgments, cancelled deeds, and debt settlements.
Box 100, Folder 760

Reports on distribution of Dominguez Estate Company stock, 1936

Box 100, Folder 1179

Municipal Bond Company, receivership and sale of bonds owned by Reyes-Dominguez Company, 1936

Box 101, Folder 1180

Schwagacher and Company, securities purchases for Reyes-Dominguez Company, 1936-1937

Box 101, Folder 1182

Work sheets, collection of bond interest, 1933-1934

Box 101, Folder 1183

Work sheets, collection of bond interest, 1935

Box 101, Folder 1184

Deposits, Farmers & Merchants Bank; bond interest payments, City of Pasadena, 1933-1936

Box 101, Folder 1185

Bank deposits, Farmers & Merchants Bank, 1936-1938

Box 101, Folder 1186

Distribution of government bonds to Dominguez heirs, 1936

Box 101, Folder 1255

Van C. & Opal J. Taylor, lot purchase, 1941

Box 101, Folder 1817

Security First National Bank, bank statements, 1933-1938

Box 101, Folder 1818

Articles of incorporation and permits to sell securities, 1932-1933

Box 101, Folder 3096

Stock certificate book, 1932-1936

Box 102, Folder 3097

Stock record book, 1932-1937

Box 102, Folder 3098

Articles, bylaws, minutes, board of Directors meetings, 1932-1938

Box 102, Folder 3099

General ledger, 1932-1936

Box 102, Folder 3100

Investment ledger, 1932-1936

Box 271, Folder 3655

Bank Books - Various, 1932-1936

Scope and Content Note

Including Farmers & Merchants National Bank, Bank of America, Union Bank, Security First National Bank of Los Angeles.
Box 293, Folder 3254

Deposit Slips, 1934-1935

Scope and Content Note

For Farmers & Merchants National Bank of Los Angeles.
Box 293, Folder 3301

Verification of Assets of Reyes-Dominguez Company, 1936

Scope and Content Note

By Basil Jones, Public Accountant.
 

Series IX.B  Francis Land Company 1921-1943

Physical Description: 12 boxes [5.4 linear feet]

Scope and Content Note

This subseries contains correspondence and papers related to the formation of the company, including articles of incorporation, bylaws, and initial stock issue. Ongoing operations are shown through minutes of meetings, business and financial correspondence, ledgers, financial reports and worksheets, tax materials, maps, land appraisals, leases, documents related to the sale and purchase of land and stock, proxies, bank statements, and cancelled checks. The issues concerning Henry O’Melveny and the liquidation of the de Francis Estate and the Francis Land Company are shown through extensive legal documentation, including the brief before the Board of Tax Appeals in 1938. Much of the material from the late 1930s through ca. 1950 concerns the transfer of Francis Land Company assets to the Dominguez Estate Company.
As with other Rancho-based companies, the Francis Land Company properties were oil-rich, and the series contains correspondence with oil companies, leases, oil production reports, royalty reports, and maps. The Francis Land Company also was instrumental in developing tracts in Cheviot Knolls, an exclusive subdivision near Beverly Hills, California, from 1938 to 1944. The series includes information related to development of the tracts, including paving roads and installing utilities, along with leases, deeds, and final transfer of tract ownership to the Dominguez Estate Company in 1944. Deeds for Cheviot Knolls tracts are representative of the period, and include language prohibiting sale of lots to non-Caucasians.
Box 103, Folder 296

Reports on incorporation, appraisal of property, financial statements, and correspondence relating to liquidation of estate, 1934-1944

Box 103, Folder 297

Correspondence, forms, and stock breakdown for liquidation of estate, 1944-1951

Box 103, Folder 508

Apraisal of Dr. Gregorio del Amo of Francis land on Dominguez Hill, 1924

Box 103, Folder 509

Associated Oil Company, Gilmore Oil Company, and Holly Development Company, 1923-1930

Scope and Content Note

Oil leases, production reports, and correspondence.
Box 103, Folder 510

Maps of Reyes oil lease area on Dominguez Hill, 1923-1928

Box 103, Folder 545

Transfer of assets of Francis Land Company to Dominguez Estate Company, 1936-1945

Scope and Content Note

Correspondence and agreements.
Box 103, Folder 789

Transfer of Tract 11556 to Dominguez Estate Company, 1944

Box 103, Folder 967

Title Insurance & Trust Company, accounting reports on Trust No. S-4058, 1921-1929

Box 103, Folder 968

Title Insurance & Trust Company, accounting reports on Trust No, 5-4058A, 1921-1929

Box 103, Folder 1181

Coast Federal Savings & Loan Association, collections on loans for Francis Land Company, 1942

Box 103, Folder 1236

Sophia Green, grant deed from Francis Land Company, 1939

Box 103, Folder 1237

Pinkham, Chester A. & Sally, lot purchase, 1939

Box 103, Folder 1238

Elliot A. & Violet Prentice, lot purchase, 1940-1941

Box 103, Folder 1240

William C. & Emma S. Rawdin, lot purchase, 1945

Box 103, Folder 1242

James A. & Esther I. Reid, lot purchase, 1944

Box 103, Folder 1243

Charles & Edith W. Richards, lot purchase, 1944

Box 103, Folder 1245

William J.E. & Edith E. Rundle, lot purchase, 1940

Box 103, Folder 1246

Oric O. & Norma J. Rutledge, lot purchase, 1944-1946

Box 103, Folder 1250

Sealand Home Building Company, 1939

Box 103, Folder 1252

Melvin E. & Mignon B. Smith, lot purchase, 1945

Box 103, Folder 1253

Southern California Gas Company, construction contract with Francis Land Company, 1939-1942

Box 103, Folder 1254

Action to remove squatters from Cheviot Knolls Tract, 1940

Box 103, Folder 1257

C. Paul & Mary A. Moyer, lot purchase, 1940

Box 104, Folder 1258

Subdivision of Cheviot Knolls Tract, 1938-1939

Box 104, Folder 1259

Henry B. & Helen M. Nesje lot purchase, 1944

Box 104, Folder 1261

Subdivision of Palms Tract, 1938-1945

Box 104, Folder 1262

Jack l. & Paula H. Pepper, lot purchase, 1939

Box 104, Folder 1273

William Tyree, lot purchase, 1941

Box 104, Folder 1275

Floyd E. & Leah G. Weaver, lot purchase, 1943

Box 104, Folder 1276

Evelyn P. Witcher, lot purchase, 1940

Box 104, Folder 1277

Paul R. & Evelyn Whitcomb, lot purchase, 1939

Box 104, Folder 1281

R.S. & Barbara A. Wilson, lot purchase, 1945

Box 104, Folder 1282

Thomas C. & Ida L. Wilson, lot purchase, 1944

Box 104, Folder 1283

Edward Wolfe, lot purchase, 1941

Box 104, Folder 1284

Ray H. Woods, lot purchase (cancelled), 1940

Box 104, Folder 1285

Richard L. Worsfold, lot purchase, 1941

Box 104, Folder 1286

Joe & Barbara A. Yellen, lot purchase, 1946

Box 104, Folder 1287

Homer O. & May A Zumwalt, lot purchase, 1941

Box 104, Folder 1703

Charles H. & Audrey Dickey, lot purchase, 1939-1941

Box 104, Folder 1704

Cheviot Knolls Tract, disbursements, Tract 11556, 1939-1947

Box 104, Folder 1705

Wilbert S. & Ethel Dodge, lot purchase, 1941-1943

Box 104, Folder 1706

John T. & Mary E. Duffey, lot purchase, 1944-1947

Box 104, Folder 1707

John W. & Dorothea B. Duncan, lot purchase, 1940-1941

Box 104, Folder 1708

Paul E. & Lois E. Dunlap, lot purchase, 1944-1946

Box 104, Folder 1709

John W. & Elvina M. Dunn, lot purchase, 1945

Box 104, Folder 1710

Federal Housing Administration, regulations governing subdivision and sale of Tract 11556, Cheviot Knolls, 1938-1939

Box 104, Folder 1711

Robert E. & Elizabeth Fahy, lot purchase, 1939

Box 104, Folder 1712

John B. & Irene L. Farr, lot purchase, 1944-1945

Box 104, Folder 1713

Roy W. & Alison L. Fearen, lot purchase, 1940-1941

Box 104, Folder 1714

Floyd R. & Margaret O. Fisher, lot purchase, 1939-1940

Box 104, Folder 1715

Gene & Jane S. Fowler, lot purchase, 1940

Box 104, Folder 1716

Ellsworth & Margaret L. Fredericks, lot purchase, 1939

Box 104, Folder 1717

Bert & Minnie Freeman, lot purchase, 1939

Box 104, Folder 1718

Leo A. & Grace M. Guttero, lot purchase, 1939-1945

Box 104, Folder 1719

Daniel R. Grimes, lot purchase, 1945-1946

Box 105, Folder 1720

Margaret Hamilton, lot purchase, 1940-1942

Box 105, Folder 1721

Alexander H. Hatfield, lot purchase, 1940

Box 105, Folder 1722

Russell R. & Florence M. Heinz, lot purchase, 1944

Box 105, Folder 1723

Melbourne W. & Ida A. Farley, lot purchase, 1944-1946

Box 105, Folder 1724

Frank & Harriet Hendrickson, lot purchase, 1945

Box 105, Folder 1725

Hack & Myrtle M. Hoffman, lot purchase, 1941

Box 105, Folder 1726

William M. Mildred Hutchison, lot purchase, 1940

Box 105, Folder 1727

Elizabeth K. Jacobson, lot purchase, 1939

Box 105, Folder 1728

Denton A. & Jeanette T. Johnson, lot purchase, 1944-1948

Box 105, Folder 1729

J.D. Johnson, lot purchase, 1944-1948

Box 105, Folder 1730

Bernard G. & Helen S Schouten, lot purchase, 1944-1945

Box 105, Folder 1731

Edwin L. & Eileen Kirk, lot purchase, 1941

Box 105, Folder 1732

Walter H. Leimert Company, report on sales of lots in Tract 11556, Cheviot Knolls, for Francis Land Company, 1938-1949

Box 105, Folder 1733

Lakeshore Highlands Company, lot purchase, 1940-1943

Box 105, Folder 1734

Henry J. & Mary J. Larreco, lot purchase, 1939

Box 105, Folder 1735

Allan F. & Norman Larson, lot purchase, 1939, 1942

Box 105, Folder 1736

Theodore A. Larson, lot purchase, 1939-1945

Box 105, Folder 1737

F. Gloria Laurence, lot purchase, 1945

Box 105, Folder 1738

Vincent & Blanche Leat, lot purchase, 1943

Box 105, Folder 1739

Jerry & Vivian Leavitt, lot purchase, 1944

Box 105, Folder 1740

Lloyd C. & Elaine A. Harris, lot purchase, 1945-1946

Box 105, Folder 1741

Ilo b. & Reba W. Lynk, lot purchase, 1939

Box 105, Folder 1742

Willie E. & George D. McCauley, lot, 1940

Box 105, Folder 1743

Davis & Virginia L McKenzie, lot purchase, 1939-1941

Box 105, Folder 1744

Dianne K. MacKenzie, lot purchase, 1944, 1948

Box 105, Folder 1745

D.C. & Ruth B. Marchant, lot purchase, 1939

Box 105, Folder 1746

Philip N. & Aurora M. Mitchell, lot purchase, 1941

Box 105, Folder 1747

E.J. & Gladys Aiken, lot purchase, 1940-1941

Box 105, Folder 1748

Clarence G. & Eugenia M. Anderson, lot purchase, 1941-1945

Box 105, Folder 1749

Harry V. & Louise E. Anderson, lot purchase, 1944, 1947

Box 105, Folder 1750

Marvin F. & Agnes C. Bergstrom, lot purchase, 1944

Box 105, Folder 1751

Anthony L. & Dorothea M. Bion, lot purchase, 1940

Box 105, Folder 1752

Frances Bothchford, lot purchase, 1939-1942

Box 105, Folder 1753

Sterling T. & Dorothy D. Bowen, lot purchase, 1944

Box 105, Folder 1754

Edwin G. Bunjes, lot purchase, 1940

Box 105, Folder 1755

Harry A. & Ruth Kaplan, lot purchase, 1939

Box 105, Folder 1756

Newton L. & Nellie Patchen, lot purchase from Francis Land Company, 1944; 1947 sale to Karl T. Carlson, 1944-1947

Box 105, Folder 1757

Benjamin J. & Anne P. Carre, lot purchase, 1941-1944

Box 105, Folder 1758

William C. & Rosita Cronenweth, lot purchase, 1941

Box 105, Folder 1759

Fisher, Bernadean, lot purchase from Francis Land Company, 1944; 1946 purchase by James T. & Virginia R. Dale, 1944-1946

Box 106, Folder 1760

Melbourne & Ida Farley, lot purchase from Francis Land Company, 1944; purchase by Webster H. & Ruth L. Dobbins, 1944-1946

Box 106, Folder 1761

Harlan R. & Regina L. Dalton, lot purchase, 1944

Box 106, Folder 1762

Leona P. Darling, lot purchase, 1945

Box 106, Folder 1763

Marie de Leiga, lot purchase, 1943

Box 106, Folder 1764

Cheviot Knolls Tract, water bills Tracts 11556, 1938-1942

Box 106, Folder 1765

Stock valuations, 1939 1939

Box 106, Folder 1766

Stock valuations, 1939-1943 1939-1943

Box 106, Folder 1767

Proxies, stockholders' meetings, 1934-1944

Box 106, Folder 1768

Otto Baldus, survey charges, Tract 11556, 1938

Box 106, Folder 1769

City and county taxes, 1929-1944

Box 106, Folder 1770

Personal holding company taxes, 1934-1944

Box 106, Folder 1771

Federal annual information returns, Form 1099, 1930-1944

Box 107, Folder 1772

Income tax returns, 1929-1944

Box 107, Folder 1773

Excess tax computations, 1936-1937

Box 107, Folder 1774

Tax deficiency reports, 1938

Box 107, Folder 1775

Capital stock taxes, 1937-1945

Box 107, Folder 1776

Additional income tax, 1936

Box 107, Folder 1777

Social security employer returns, 1937

Box 107, Folder 1778

Social security employer returns, 1938-1944

Box 107, Folder 1779

Dividend tax payments, 1933-1934

Box 107, Folder 1780

State information returns, 1936-1944

Box 107, Folder 1781

State franchise tax returns, 1929-1944

Box 107, Folder 1782

MacHay, McGregor, & Reynolds, legal services for Francis Land Company, 1944

Box 107, Folder 1783

Sate partnership tax return, 1935-1936

Box 107, Folder 1784

Registration with State Department of Employment, 1936-1938

Box 107, Folder 1785

State income tax deficiency, 1941

Box 107, Folder 1786

Union Bank & Trust Company, loan authorization for Francis Land Company, 1937

Box 107, Folder 1787

Installation of water system, Tract 11556, 1938-1939

Scope and Content Note

Includes 1939 invoice for surveying tract by Otto Baldus.
Box 107, Folder 1788

Correspondence; development fees and expenses, Tract 11556, 1938

Box 107, Folder 1789

Articles of incorporation and revisions, bylaws, 1928-1936

Box 107, Folder 1790

Securities transactions, 1935-1944

Box 108, Folder 1791

Stock ownership, 1928-1944

Box 108, Folder 1792

Process serving certificate, 1942

Box 108, Folder 1793

Farmers & Merchants National Bank of Los Angeles, deposits, 1942-1944

Box 108, Folder 1794

Invoices, 1929-1944

Box 108, Folder 1795

Dividends paid, 1929-1944

Box 108, Folder 1796

Lincoln Village subdivision, development and selling expenses, 1941-1942

Box 108, Folder 1797

Liquidation (February 17), 1945

Box 108, Folder 1798

Disbursements, Tract 11556, 1938-1939

Box 108, Folder 1799

Correspondence, bills, 1929-1942

Box 108, Folder 1800

Financial reports, 1941

Box 108, Folder 1801

Paving costs, Tract 11556, 1939

Box 108, Folder 1802

Zoning of Tract 11556, 1938

Scope and Content Note

Including Grant Deed with racial discrimination clauses and federal circulars detailing subdivision standards and planning recommendations.
Box 108, Folder 1803

Financial reports, 1944

Box 108, Folder 1804

Financial reports, 1943

Box 108, Folder 1805

Financial reports, 1942

Box 108, Folder 1806

Financial reports, 1941

Box 108, Folder 1807

Financial reports, 1940

Box 109, Folder 1808

Financial reports, 1939

Box 109, Folder 1809

Financial reports, 1938

Box 109, Folder 1810

Financial reports, 1937

Box 109, Folder 1811

Financial reports, 1936

Box 109, Folder 1812

Financial reports and work sheets, 1929-1943

Box 109, Folder 1813

Robert W. Pratt, purchase of Compton lot, 1937

Box 109, Folder 1814

Sewer contract, Tract 11556, 1939

Box 109, Folder 1815

Fractional share rights of Dominguez heirs, 1936

Box 109, Folder 1816

Stock transfers, 1932

Box 109, Folder 1819

Income and expense, 1928-1937

Box 109, Folder 1820

Stock certificates and distribution of shares to Dominguez heirs, 1939-1942

Box 109, Folder 2118

Monthly statements, Farmers & Merchants Bank of Los Angeles, 1929-1939

Box 109, Folder 2119

Bank deposits, stock and bond receipts, 1940-1944

Box 110, Folder 2292

Liquidation agreement, 1944

Scope and Content Note

Includes distribution of shares of shareholders, and dockets from U.S. Board of Tax Appeals.
Box 110, Folder 3082

Cancelled checks and bank statements, Farmers & Merchants National Bank, 1940

Box 110, Folder 3083

Loan collections by Coast Federal Savings & Loan Association, 1938-1943

Scope and Content Note

Including correspondence, payment receipts, and check stubs.
Box 110, Folder 3084

Corporate bylaws and stock certificate, 1932

Box 110, Folder 3085

Stockholders ledger, 1921-1926

Box 110, Folder 3086

Minutes of directors, meetings, 1930-1935

Box 110, Folder 3087

Cash journal, 1928-1939

Scope and Content Note

includes one page with 1929 postings belonging to Watson Land Company.
Box 110, Folder 3088

Cash journal, 1940-1944

Box 110, Folder 3089

Stock certificate book, 1928-1939

Box 110, Folder 3090

Minutes, Board of Directors meetings, 1928-1930

Box 110, Folder 3091

General ledger, 1936-1944

Box 236, Folder 967

Title Insurance & Trust Company, accounting reports on Trust No. S-4058. 1921-1929

Box 236, Folder 968

Title Insurance & Trust Company, accounting reports on Trust No, 5-4058A. 1921-1929

Box 236, Folder 969

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

Box 236, Folder 970

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

Box 236, Folder 971

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

Box 238, Folder 3087

Cash journal; includes one page with 1929 postings belonging to Watson Land Company, 1928-1939 1928-1939

Box 238, Folder 3088

Cash journal, 1940-1944 1940-1944

Box 271, Folder 3656

Bank Books - Farmers & Merchants Bank & Union Bank 1928-1944

Box 283, Folder 3086

Minutes, Board of Directors meetings, 1930-1935 1930-1935

Box 283, Folder 3090

Minutes, Board of Directors meetings, 1928-1930 1928-1930

Box 283, Folder 3092

Minutes, Board of Directors meetings, 1936-1941 1936-1941

Box 283, Folder 3093

Minutes, Board of Directors meetings, 1941-1944 1941-1944

Box 283, Folder 3094

Record of stock issued, 1928-1944 1928-1944

Box 293, Folder 3089

Stock certificate book 1928-1939 1928-1939

Box 293, Folder 3095

Stock certificate book, 1939-1944 1939-1944

 

Series X. Carson Estate Company, 1912-1954

Physical Description: 36 boxes [15 linear feet]

Scope and Content Note

This series contains 1914 original articles of incorporation and later amendments to permit oil drilling on Carson property. Extensive legal and business correspondence describes early efforts to make the Company financially viable, primarily through the issuing of bond debt in 1915. Company records include business and financial correspondence, financial statements and balance sheets, auditor reports, agricultural leases and land sales, oil records, invoices, receipts, tax materials, cancelled checks, stock purchases, and minutes of annual meetings. Some tax material predates the formation of the Carson Estate Company, and includes 1883-1901 tax materials signed by George Carson or Victoria de Carson. Oil-related materials include a 1917 Union Oil assessment of the potential for oil on the property, oil leases, production reports, independent engineering reports, and correspondence with oil companies.
Box 111, Folder 266

Assessed valuations and adjustments of property ownership, 1941

Box 111, Folder 267

Appraisal of lands, March, 1942

Box 111, Folder 293

Security Trust and Savings Bank, Trustee, report on Trust No. 5833 Tract 7372, 1925, December 31

Scope and Content Note

Report on joint venture to purchase, subdivide, and sell Tract 7372, a portion of Rancho La Brea, Los Angeles County.
Box 111, Folder 310

Analyses of properties held, assets and liabilities, comparative values, 1937-1941

Scope and Content Note

Prepared by Jack A. Benell.
Box 111, Folder 311

Auditors' Financial Reports, 1921, 1935, 1938, 1940, 1942, 1945, 1947

Box 111, Folder 312

Report on Stockholders, Assets and Liabilities, 1940-1944

Box 111, Folder 313

Financial Statement, 1949

Box 111, Folder 315

Correspondence and details on 1915 bond issue, 1915

Box 111, Folder 316

Correspondence and negotiations for 1915 bond issue, 1915

Box 111, Folder 317

Correspondence and data on leases, 1922-1941

Box 111, Folder 318

Correspondence with Isaias W. Hellman for purchase of land, 1917

Box 111, Folder 319

Petition for distribution of dividends from estate of Victoria Carson, Karon, 1918

Box 111, Folder 320

Copy of amended Articles of Incorporation, 1914, 1920, 1934

Box 111, Folder 321

Negotiations on lease with Chevrolet Motor Company, 1927

Box 111, Folder 392

Lease with Jason Lee and litigation over payments, 1942-1944

Scope and Content Note

Also includes Farm Products Company litigation; Haruko Kuwahara lease.
Box 111, Folder 393

Interlocutory judgment, City of Los Angeles vs. Jamas T. Agajanian, 1931-1934

Scope and Content Note

Also tax lien of W. M. Lenz; bankruptcy of Roland C. Casad; sale of right-of-way in Dominguez Colony Tract to So. Calif. Edison Company, bankruptcy of M.D.Fox.
Box 111, Folder 394

Income taxes and reports on Bellehurst Trust #5522, 1925-1937

Box 112, Folder 395

Tabulated reports and analyses of oil drilling and production on Carson lands, 1940-1941

Scope and Content Note

By John H. Wentz & Son.
Box 112, Folder 396

Tabulated reports and analyses of oil drilling and production on Carson lands, 1942

Scope and Content Note

By John H. Wentz & Son.
Box 112, Folder 397

Tabulated reports and analyses of oil drilling and production on Carson lands, 1942

Scope and Content Note

By John H. Wentz & Son.
Box 112, Folder 398

Tabulated reports and analyses of oil drilling and production on Carson lands, 1943

Scope and Content Note

By John H. Wentz & Son.
Box 112, Folder 399

Tabulated reports and analyses of oil drilling and production on Carson lands, 1942-1943

Scope and Content Note

By John H. Wentz & Son.
Box 112, Folder 400

Financial reports and balance sheets, 1914-1922

Box 112, Folder 401

Financial reports and balance sheets, 1923-1928

Box 112, Folder 403

Dominguez Slough land improvement, 1916-1935

Scope and Content Note

Also regarding land in Dominguez Colony Tract; construction of flood control channel; Union Pacific Railroad right-of-way; construction of drainage ditch; proposed extension of Victoria Street.
Box 113, Folder 404

Pipeline easement to Industrial Fuel Supply Company, 1937-1938

Box 113, Folder 405

Report on oil drilling, Union Oil Company lease, 1941

Box 113, Folder 410

Oil leases with Hellman-Long, Inc, 1935

Box 113, Folder 411

Oil leases with Hellman-Long, Inc, 1935

Box 113, Folder 412

Hamilton H. Cotton, correspondence and documents, 1947-1952

Scope and Content Note

Relating to dispute over holdings of H. H. Cotton and management of Dominguez Estate Company and Carson Estate Company.
Box 113, Folder 621

Tax bills, 1927

Box 113, Folder 622

Tax bills, 1928

Box 113, Folder 623

Tax bills, 1929

Box 113, Folder 624

Tax bills, 1930

Box 113, Folder 625

Tax bills, 1931

Box 113, Folder 626

Tax bills, 1932

Box 113, Folder 627

Tax bills, 1933

Box 114, Folder 628

Tax bills, 1934

Box 114, Folder 629

Tax bills, 1935

Box 114, Folder 630

Tax bills, 1935-1937

Box 114, Folder 631

Tax bills, 1936

Box 114, Folder 632

Tax bills, 1937

Box 114, Folder 633

Tax bills, 1938

Box 115, Folder 634

Tax statements, 1938

Box 115, Folder 635

Tax bills, 1939

Box 115, Folder 636

Tax statements, 1939

Box 115, Folder 640

Victory Park Tract tax bills, 1940

Box 115, Folder 641

Victory Park Tract tax bills, 1940

Box 115, Folder 642

Comparative statements of valuation tax statements, 1941

Box 116, Folder 643

Tax bills, 1941

Box 116, Folder 644

Tax refunds, papers related to 1953 sale of land to Robert Shaw Fulton Company, 1943, 1953

Box 116, Folder 661

Los Angeles County Superior Court Case 509992, William B. and Gladys Ford vs. Carson Estate Company et al, March, 1946

Scope and Content Note

Deposition of Dan Crowley.
Box 116, Folder 662

LA. County Superior Court Case 509992, William D. Ford and Gladys Ford vs. Carson Estate Company, et al, March, 1946

Scope and Content Note

Deposition.
Box 116, Folder 663

Sale of land on Alameda Street to State of California for exit from Artesia Freeway, 1953-1954

Scope and Content Note

Correspondence and maps.
Box 116, Folder 664

Land sold to Dominguez Estate Company, 1954

Scope and Content Note

Correspondence on taxes; also includes part of site sold to Robertshaw Fulton Company; also on land dedicated for opening of Victoria Street.
Box 116, Folder 665

Sale of land to Metropolitan Water District for feeder line to Victoria Street and 223rd Street. 1953

Scope and Content Note

Correspondence and maps.
Box 116, Folder 666

Los Angeles County Flood Control District, 1953

Scope and Content Note

Regarding dispute over sale of small parcel of land for flood control channel.
Box 116, Folder 667

Sale of land to State of California and LA County for highway use at Artesia Street and Santa Fe Avenue also at Compton Creek for flood control right-of-way, 1953

Scope and Content Note

Correspondence and maps.
Box 116, Folder 668

Easement and right-of-way through Carson lands for Long Beach Freeway, 1953

Scope and Content Note

Correspondence and maps.
Box 116, Folder 669

Grants of perpetual easement for highway at Artesia Street and Santa Fe Avenue, 1953

Box 116, Folder 670

Sale of land for Long Beach Freeway. 1951-1953

Scope and Content Note

Newspaper article, correspondence.
Box 116, Folder 671

West Basin Water suit, (LA CO Sup Ct Case 506806), 1951-1952

Scope and Content Note

Includes minutes of Central Basin Water Association; West Basin Water Conference, January 23, 1951 and June 7, 1951.
Box 116, Folder 1065

Land sale to Dominguez Estate Company, 1934-1953

Scope and Content Note

Includes repairs and miscellaneous charges; stock ownership; correspondence.
Box 116, Folder 1933

Rental agreements, 1938-1946

Scope and Content Note

Includes undated list of Japanese tenants.
Box 116, Folder 1934

Assessment receipts, Carson Estate lands, 1922-1926

Box 117, Folder 1935

Street bond assessment, Carson Estate lands, 1922-1932

Box 117, Folder 1936

Lighting district assessments, 1922-1936

Box 117, Folder 1937

Street bond assessments, 1920-1940

Box 117, Folder 1938

Repair bills, 1933

Box 117, Folder 1939

General Exploration Company, oil royalties, Carson Estate lease, 1944-1946

Box 117, Folder 1940

Otis Elevator Company, 1937-1938

Scope and Content Note

Elevator installation and repairs, Carson Estate Company building, Broadway and Slauson Avenue, Los Angeles.
Box 117, Folder 1941

Olivera, Laurence, & Boe Kwong Lee, land lease, 1943-1949

Box 117, Folder 1942

Kuwukara, Fred M. & Green Acre Farms, land lease, 1944-1949

Box 117, Folder 1943

Jip, Ng Soon, land lease, 1937-1945

Scope and Content Note

Includes photo ID and Certificate of Identity (required per Alien Land Act).
Box 117, Folder 1944

Castanon, Camilo, land lease, 1942-1949

Box 117, Folder 1945

Amate, Shigeru, and Chieno Amate, land lease, 1941-1942

Box 117, Folder 1946

Toy, Harry, Florence Scrivner Toy, Quan Him Wong, George G. Quan, Lor Tsan Yow, and Tom Lee, land lease, 1942-1949

Box 117, Folder 1947

Eilers Brothers, Henry Yasuyuki Toyama, land lease, 1938-1949

Box 117, Folder 1948

Maurice V. Fauvor, land lease, 1943-1949

Box 117, Folder 1949

Florea F. Fowler, land lease, 1946

Box 117, Folder 1950

Pedro Chavez, land lease, 1949

Box 117, Folder 1951

Minoru Higuchi, Hijame Masuzumi, Glen Wong, Wong Foon, Ichiro Haijima, land lease, 1937-1949

Scope and Content Note

Ichiro Haijima "evacuated" 1942.
Box 117, Folder 1952

Candelario Garcia, land lease, 1941

Box 117, Folder 1953

Yoshika Kuwaguchi, Kazuo Endo, Angelo Ornelos, William Beisel and Vaughan Cuzelian, and Ichiro Haijima, land lease, 1937-1948

Scope and Content Note

Ichiro Haijima "evacuated" 1942.
Box 117, Folder 1954

J.D. and K.B. Jones, Toru Horita, Chisato Horito Mauzumi, land lease, 1937-1942

Box 117, Folder 1955

C.A. Scott, land lease, 1943-1948

Box 117, Folder 1956

Tom T. Hide, G. V. Voight, and Paul A. Hernandez, land lease, 1943-1948

Box 117, Folder 1957

Peter Horn and James C. Smith, land lease, 1942-1943

Box 117, Folder 1958

Walter N. Lenz, land lease, 1942

Box 117, Folder 1959

Clifton S. Smith, Marion Pyle, and Ichiro Sugasawara, land lease, 1937-1942

Scope and Content Note

Ichiro Sugasawara "evacuated" 1942.
Box 117, Folder 1960

Paul A. Hernandez, land lease, 1948-1949

Box 117, Folder 1961

Tamotsu Katsuda, land lease, 1941-1942

Scope and Content Note

Lease cancelled when tenant could not be found, 1942.
Box 117, Folder 1962

Elenterio Garcia, Angel Acosta, and Lewis A. Reed, land lease, 1944-1948

Box 117, Folder 1963

Suhru Chang, land lease, 1945-1949

Box 117, Folder 1964

Lee Lip Ock, Shinichi Iwakiri, and Momoo Mochizuki, land lease, 1940-1942

Scope and Content Note

Momoo Mochizuki "evacuated" 1942.
Box 117, Folder 1965

Emil G. Olsen and Fred H. Axelson, Sunru Chang, Leonard Marsyla, S. M. Curby, and Akeo Kitani, land lease, 1946-1949

Scope and Content Note

Akeo Kitani "evacuated" 1942.
Box 117, Folder 1966

Porfirio Granada, land lease, 1947-1950

Box 117, Folder 1967

Leo Peter, H. & J. Florists, and Kazuko Miyamoto (cancelled 1942), land lease, 1940-1949

Box 117, Folder 1968

Mrs. Fred A. Bode, Josephine Nunez, P.M. Ocott, Cornelio Gonzales, E.K. Porter, Joe E. Johnson, Toshio Inatomi (cancelled 1942), land lease, 1937-1949

Box 117, Folder 1969

George Kobayashi, J. H. Myrick, and Shigeru Mishima, land lease, 1940-1949

Scope and Content Note

Shigeru Mishima "gone to Utah" 1942.
Box 117, Folder 1970

Kikuko Tanimura, Margaret Branch, Ernest Dugas, and Kazuko Kodairo, land lease, 1940-1948

Scope and Content Note

Kazuko Kodairo "evacuated" 1942.
Box 117, Folder 1971

Harry H. Mori, Harry Hamada, J.H. Myrick, and W.E. Metzler, land lease, 1942-1948

Box 117, Folder 1972

Hiroshi Yamamoto and Shizue (Yamamoto) Kuwahara, land lease, 1939-1942

Scope and Content Note

Hiroshi Yamamoto "evacuated" 1942.
Box 118, Folder 1973

Harno Inaizumi, land lease, 1940

Scope and Content Note

"Evacuated" 1942.
Box 118, Folder 1974

Manuel Torres and Hanko Franco, land lease, 1942-1949

Box 118, Folder 1975

Ayako Tagahsira, Wong Pin Jong, Dale and Janet Williamson, and Taketara Mihara, land lease, 1941-1949

Scope and Content Note

Taketara Mihara "evacuated" 1942.
Box 118, Folder 1976

Ross George, E.K. Porter, John J. Wong, and Haruko Kurashige, land lease, 1941-1948

Scope and Content Note

Haruko Kurashige "evacuated" 1942.
Box 118, Folder 1977

Fae H. Saishigo, land lease, 1949

Box 118, Folder 1978

William H. Ramsaur, Tsutomu Kurashige, and Yoshiko Kuwahara, land lease, 1940-1948

Scope and Content Note

Tsutomu Kurashige "evacuated" 1942, deed of truck to Carson Estate Company during encampment.
Box 118, Folder 1979

Louis M Portillo, land lease, 1944-1949

Box 118, Folder 1980

Tom Kurishige, Paul Hernandez, and Jose Raisola, land lease, 1944-1948

Box 118, Folder 1981

Fructuosa Garcia, land lease, 1948

Box 118, Folder 1982

John G. Opina Company, Shigeo Iwohara, and May Iwohara, land lease, 1940-1943

Scope and Content Note

Shigeo Iwohara "evacuated" 1942.
Box 118, Folder 1983

James Coffman and James Floren, M. M. Martin, and Tsutomo Kurashige, land lease, 1945-1948

Box 118, Folder 1984

Florentino Contieraz, Eddie and Takeshi Ikemoto, land lease, 1940-1948

Scope and Content Note

Takeshi Ikemoto "evacuated" 1942, deed of truck to Carson Estate Company during encampment.
Box 118, Folder 1985

Froylan Garcia, land lease, 1944-1949

Box 118, Folder 1986

Irene Harker, land lease, 1945-1948

Box 118, Folder 1987

Street lighting maintenance, Redondo Beach property, 1926-1940

Box 118, Folder 2015

Property tax receipts, 1926-1927

Box 118, Folder 2017

William V. Minteer, Carson Estate Company tax statements, 1920-1940

Box 119, Folder 2144

Tax receipts, including city, county, and state taxes, and receipts for payment, 1883-1905

Scope and Content Note

Receipts signed alternately by George or Victoria D. de Carson.
Box 119, Folder 2145

Tax receipts, county and city (Compton, Redondo Beach), 1912

Box 119, Folder 2146

County Tax receipts, 1913

Box 119, Folder 2147

Tax receipts, county and city (Compton, Redondo Beach), 1914-1915

Scope and Content Note

Plus assessments for street and light improvements.
Box 119, Folder 2148

Tax receipts, state, county and city (Compton, Redondo Beach, Los Angeles), 1916-1917

Box 119, Folder 2149

Tax receipts, county and city (Compton, Redondo Beach, Los Angeles), 1918-1919

Scope and Content Note

Note for deficiency in personal property tax.
Box 119, Folder 2150

Tax receipts, county and city (Redondo Beach), 1920

Box 119, Folder 2151

Tax receipts, county and city (Redondo Beach, Los Angeles), 1921

Scope and Content Note

Includes receipt for county and school tax.
Box 119, Folder 2152

Tax receipts, county and city (Redondo Beach, Los Angeles), 1922

Box 119, Folder 2153

Tax receipts, county and city (Redondo Beach), 1923

Box 119, Folder 2154

Tax receipts, county and city (Redondo Beach, Long Beach), 1924

Box 119, Folder 2155

Tax receipts, personal property, county and city (Redondo Beach), 1925

Scope and Content Note

Includes asset and liability statements for H. H. Cotton and Carson Estate Company.
Box 119, Folder 2156

Leases and correspondence, contracts with Whiting-Mead for demolition of Vernon Avenue buildings, 1937

Box 119, Folder 2157

Maintenance bills, 1929-1930

Box 119, Folder 2194

County taxes and bond assessments, 1931

Box 120, Folder 2195

County bond assessments, 1920-1924

Box 120, Folder 2196

County bond assessments, 1926-1928

Box 120, Folder 2197

County taxes and bond assessments, 1929

Box 120, Folder 2198

County taxes and bond assessments, 1930

Box 120, Folder 2199

County taxes and bond assessments, 1932-1933

Box 120, Folder 2200

Carson Trust payments, 1926-1933

Box 120, Folder 2201

Maintenance bills, 1921-1925

Box 120, Folder 2202

Correspondence, 1929-1934

Box 120, Folder 2203

Maintenance bills, 1931-1934

Box 120, Folder 2204

Borrowing agreements, oil leases, correspondence, 1922-1924

Box 120, Folder 2205

Invoices, land sales and building financing, 1930-1934

Box 121, Folder 2206

Correspondence on bank loans, investments, property management, 1924-1934

Box 121, Folder 2207

Correspondence on property management, assessments, dividends paid, investments, 1929-1934

Box 121, Folder 2208

General correspondence on property administration, leases, land sales, 1926-1931

Scope and Content Note

All with Title Insurance and Trust Company.
Box 121, Folder 2209

General correspondence on land sales, leases, shares of ownership, assessments, 1925-1927

Box 121, Folder 2210

General correspondence on land sales, taxes, 1917-1929

Scope and Content Note

Includes print of proposed 1917 plan for subdivision of portion of Victoria D. de Carson land.
Box 121, Folder 2211

Correspondence with U.S. Corporation Company, and Union Oil Company, 1930-1934

Box 121, Folder 2212

Correspondence and maintenance bills, 1927-1949

Box 121, Folder 2213

Correspondence - rentals, 1930-1934

Box 121, Folder 2214

Western Auto Supply Company, correspondence regarding rent, 1925-1932

Box 122, Folder 2215

Maintenance bills, miscellaneous correspondence, 1941-1945

Box 122, Folder 2216

Correspondence, land sales and agreements, bills for improvements and maintenance, 1944 letter regarding War Bond sales, 1941-1945

Box 122, Folder 2217

Bank of America, Los Angeles, correspondence, 1941-1945

Scope and Content Note

Regarding investments and loans.
Box 122, Folder 2218

Arthur S. Barnes, building repairs for Carson Estate Company, 1941-1945

Box 122, Folder 2220

Michael P. & Ethelyn Bischoff, land purchase from Carson Estate Company, 1943 lease to Wood/Callahan Oil, 1938-1944

Box 122, Folder 2221

Correspondence on property rentals, early drilling for oil, 1917-1944

Scope and Content Note

Includes 1917 letter by Union Oil engineer assessing oil potential of Carson estate.
Box 122, Folder 2222

Correspondence on property rentals, 1920-1934

Scope and Content Note

Primarily with Bank of America; includes bill for Dominguez school site.
Box 122, Folder 2223

Correspondence on property taxes and assessments, 1925-1934

Box 122, Folder 2224

Correspondence, bills, land, leases, Victoria Carson Estate expenses, assessed valuations, 1920-1936

Box 122, Folder 2225

Miscellaneous correspondence, liens, bills, repairs, property maintenance, etc, 1926-1934

Box 122, Folder 2226

Employee payrolls, correspondence, liens, bills, 1922-1933

Box 122, Folder 2227

Correspondence on property maintenance, rentals, 1925-1934

Box 122, Folder 2228

Correspondence on land rentals, note payments, 1922-1933

Scope and Content Note

Includes 1933 notice of Francis Land shareholders meeting.
Box 123, Folder 2229

Correspondence, bills, land sales, leases, 1922-1933

Box 123, Folder 2230

Correspondence on land rentals, commissions, maintenance, bills. 1930

Scope and Content Note

Most correspondence with E. O. "Ed" Hanson of Long Beach.
Box 123, Folder 2231

Correspondence on land leases, maintenance bills, 1917-1934

Box 123, Folder 2232

Al G. Hemming, 1932-1934

Scope and Content Note

Correspondence, bills, deposit slips, etc. for Carson Estate Company on farm operation, includes 1934 letter on propriety of renting land to person of Japanese descent.
Box 123, Folder 2233

Correspondence, bills, deposit slips, land rentals, 1925-1933

Scope and Content Note

Includes 1932 map and correspondence regarding Victoria Park development.
Box 123, Folder 2234

Correspondence, bills, land rentals, possible purchase of Hellman tract, 1928-1933

Box 123, Folder 2235

Correspondence, 1930-1932

Scope and Content Note

Including regarding flood control plans for Los Angeles River and in Nigger Slough, tax payments and protests of valuations.
Box 123, Folder 2236

Correspondence on loans, taxes, land rental, bills paid, 1925-1933

Scope and Content Note

Includes 1926 offer to sell land to Los Angeles for airport.
Box 124, Folder 2237

Correspondence, including bond investments, land rentals; bills, taxes, 1924-1934

Box 124, Folder 2238

Miscellaneous correspondence, including land leases, general business, 1938-1943

Scope and Content Note

Includes notarized December 1941 letter by Michiko Toyama Muto claiming US citizenship.
Box 124, Folder 2239

Lease and rental payments, Los Angeles City Department of Water and Power, 1941-1944

Box 124, Folder 2241

Correspondence, 1941-1942; rental of 58th and Broadway building to E. I. DuPont Company, 1946-1947

Box 124, Folder 2242

Paid bills, includes 1945 Ernst & Ernst assessment of company, 1946

Box 124, Folder 2243

Paid bills, deposit slips, receipts for crops, 1946-1947

Box 124, Folder 2244

Paid bills, 1946

Box 124, Folder 2245

Appraisal of land in Hellmann Tract, 1946

Box 124, Folder 2246

Specifications for proposed building at Broadway & Vernon, Los Angeles, 1942-1943

Box 125, Folder 2247

T. C. Bowles, cancellation of land purchase, 1930-1940

Box 125, Folder 2248

Leases, correspondence, 1941-1945

Box 125, Folder 2249

Correspondence, paid bills, 1941-1945

Box 125, Folder 2250

California State Chamber of Commerce, bulletins and correspondence, 1941-1945

Box 125, Folder 2251

Correspondence, 1941-1945

Box 125, Folder 2252

Coldwell, Banker & Company, rent schedules and correspondence, 1941-1942

Box 125, Folder 2253

Henry D. Coley, building lease, 1941-1943

Box 125, Folder 2254

Thomas P. Cooper, correspondence, 1943-1944

Box 125, Folder 2255

Correspondence, 1940-1945

Scope and Content Note

Includes letter to DMV regarding the truck of an interned farmer and Gregorio Del Amo will & trust.
Box 125, Folder 2256

E. I. DuPont de Nemours Company, rental of store building, 1941-1945

Box 125, Folder 2257

Utility bills, 1941-1945

Box 125, Folder 2258

Amelia A. Drudis, sale of bonds by Carson Estate Company, 1941-1942

Box 125, Folder 2259

Ernst & Ernst, correspondence, 1941-1945

Box 125, Folder 2260

Land leases, 1941-1945

Box 125, Folder 2261

Paid bills, 1941-1943

Box 125, Folder 2262

Land leases, correspondence, 1941-1945

Box 125, Folder 2263

Correspondence, 1941-1944

Scope and Content Note

Including letter to LA County District Attorney about "evacuated" Japanese tenants.
Box 125, Folder 2264

Paid bills, 1943-1944

Box 125, Folder 2265

Al G. Hemming, correspondence, 1941-1945

Box 126, Folder 2266

Al G. Hemming, farm payrolls, 1942-1945

Box 126, Folder 2267

Al G. Hemming, correspondence, 1941-1942

Box 126, Folder 2268

Al G. Hemming, correspondence, 1942-1945

Scope and Content Note

Including letters referencing evacuated leases.
Box 126, Folder 2270

E. F. Hutton Company, securities transactions, 1945

Box 126, Folder 2271

Invoices and correspondence, 1941-1945

Box 126, Folder 2272

Kyle & Company, correspondence with Carson Estate Company, 1941-1943

Box 126, Folder 2273

Correspondence, 1941-1945

Box 126, Folder 2274

R.J. & Emma Stauch, lot purchase, 1943

Box 126, Folder 2275

Southern California Edison Company, correspondence, 1942-1945

Box 126, Folder 2276

Harvey J. Stevenson, fees for preparation of Carson Estate Company income tax returns, 1942-1943

Box 126, Folder 2278

Correspondence, 1942-1945

Box 126, Folder 2280

United States Government, correspondence on agricultural controls, 1942-1944

Box 126, Folder 2281

United States Corporation Company, correspondence on tax services and lobbying, 1941-1945

Box 126, Folder 2282

Frank B. Veasey & Company, insurance services, 1940-1945

Box 126, Folder 2284

Henrietta Carson Werdin, note and payments, 1941-1944

Box 126, Folder 2285

Lease and rental agreements, receipts, and correspondence, 1942-1944

Box 126, Folder 2288

Westmore Land Company, leases financial statements, 1943

Box 126, Folder 2289

Leases and maintenance, 5665 Wilshire property, 1942-1944

Box 127, Folder 2290

Correspondence and maintenance bills, 1941-1947

Box 127, Folder 2291

Agenda and minutes, annual meetings, 1946-1951

Box 127, Folder 2293

Assessments and taxes, bills, receipts, 1941-1945

Box 127, Folder 2294

Correspondence on property in Queens Village, New York City, 1941-1944

Box 127, Folder 2295

Operations schedules, invoices, correspondence, 1941-1944

Box 127, Folder 2296

Lot purchase from Carson Estate Company, 1943-1944

Box 127, Folder 2297

Otis Elevator Company, service bills, 1941-1945

Scope and Content Note

Carson Estate Company Office at 5655 Wilshire Boulevard, Los Angeles.
Box 127, Folder 2298

Correspondence, bills, 1941-1945

Box 127, Folder 2299

J. C. Penney Company, Broadway & Vernon building lease, 1941-1942

Box 127, Folder 2300

"The Japanese Problem in California" pamphlet, correspondence, publicity, paid bills, 1941-1944

Box 127, Folder 2301

Sale of Redondo Beach property, taxes, 1938-1944

Box 127, Folder 2302

Neil & Lucy Rasmussen, correspondence, 1941-1944

Box 127, Folder 2303

Correspondence on right-of-ways, sale requests, maintenance services, and bills, 1940-1945

Box 127, Folder 2304

Security-First National Bank, correspondence regarding U.S. Treasury bonds, receipts, and tax assessments, 1944-1949

Box 127, Folder 2305

Oil production reports, royalties, correspondence with Shell Oil Company, and general bills and receipts, 1941-1949

Box 128, Folder 2306

Sierra Madre-Lamanda Citrus Association, operations reports, dividends, correspondence, 1941-1945

Scope and Content Note

Includes 1945 termination notice.
Box 128, Folder 2307

Correspondence and reports on oil, sugar beet production, Carson lands, stock purchases, grant deed to Arthur P. Ames, 1946-1950

Box 128, Folder 2308

Mary W. Lower, lot purchase, 1947-1948

Scope and Content Note

Also correspondence with LA City Engineer regarding proposed rail rapid transit lines, land rents.
Box 128, Folder 2309

Officers, agenda, Board of Directors meeting, discussion of shares owned by H. H. Cotton, 1949

Box 128, Folder 2310

Correspondence, bills, recipts, bank deposits, contract with Brinks, 1948-1949

Box 128, Folder 2311

J. A. Benell, engineering reports and consulting services, 1941-1949

Scope and Content Note

Including reports on street widening, rights of way, water matters, etc.
Box 128, Folder 2312

J.A. Benell, engineering reports and services, 1933-1947

Scope and Content Note

Including property valuations, reports on Dominguez Channel (Nigger Slough) 1933 earthquake damage.
Box 128, Folder 2313

J.A. Benell, engineering reports and services, 1948-1949

Scope and Content Note

Including water and road matters, land valuations, proposed city parks, discussions of services rendered and bills.
Box 128, Folder 2314

Correspondence, sale of securities, 1947-1949

Scope and Content Note

Includes 1949 summons for LA water rights lawsuit, release of Somen papers held by H. H. Cotton when Somen moved to internment camp in World War II, notes for 1949 death of Ida Carson.
Box 128, Folder 2315

Correspondence, invoices, 1948-1949

Box 128, Folder 2316

Dean Witter & Company, securities transactions, 1948-1949

Scope and Content Note

Includes 1949 change of account authorization.
Box 128, Folder 2317

E. I. DuPont de Neours Company, store rental, invoices for painting services, 1942-1949

Box 128, Folder 2318

Dividends from stock investments, 1949

Box 128, Folder 2319

Correspondence, annual audit, paid bills, 1948 statement of easement to General Petroleum, 1947-1950

Box 129, Folder 2320

Al G. Hemming, correspondence, 1948-1949

Scope and Content Note

Primarily regarding insurance and leases.
Box 129, Folder 2321

Al G. Hemming, farm payrolls, 1948-1949

Box 129, Folder 2322

Invoices, bank deposits from farm operations, 1947-1949

Box 129, Folder 2323

Earl D. Killion, legal services, 1944-1949

Scope and Content Note

Includes handling easements, rights of way, and sale of property to Los Angeles.
Box 129, Folder 2324

Bills, correspondence, 1948-1949

Scope and Content Note

Including letters regarding Santa Fe Avenue right of way through Carson lands.
Box 129, Folder 2325

Loomis, Sayles & Company, secruities recommendations, 1948-1949

Box 129, Folder 2326

Correspondence, invoices, Regional Planning Commission hearings, 1948-1949

Box 129, Folder 2327

Correspondence, maintenance bills, invoices, stationers orders, deeds, 1948-1949

Box 129, Folder 2328

Walston, Hoffman, & Goodwin, contract establishing account, securities transctions, 1949

Box 129, Folder 2329

John H. Wents & Son, enginering reports and services on oil leases, invoices for services, 1948-1949

Box 129, Folder 2330

California Water Service Company, water rights suit (West Coast Basin Suit) vs. City of Compton et al, 1949-1950

Scope and Content Note

Includes legal filings, bills for legal services, judgments.
Box 130, Folder 2331

Correspondence on farm operations, invoices, stock purchases, etc., 1950

Box 130, Folder 2332

Dean Witter & Company, securities transactions, 1950

Box 130, Folder 2333

Bills, correspondence, including stock proxies, signs posted on Carson property, leases, etc., 1950

Box 130, Folder 2334

Paid invoices. 1950

Box 130, Folder 2335

Al G. Hemming, rental collections, 1950

Box 130, Folder 2336

Al G. Hemming, farm payrolls, 1950

Scope and Content Note

Also correspondence regarding money advanced by Hemming to worker.
Box 130, Folder 2337

Al G. Hemming, correspondence, 1950

Scope and Content Note

Regarding purchase of farm machinery and insurance, leases and rent increases, permission for hydraulic tests.
Box 130, Folder 2338

Bills, correspondence, land asessments, insurance policies, invoices for dues, stationery, etc., 1950

Box 130, Folder 2339

City of Long Beach, application for permanent water right of way (denied by Carson Estate Company), 1950

Box 130, Folder 2340

Correspondence, Regional Planning Commission hearings, 1949-1950

Scope and Content Note

Includes information related to proposed site for Compton Junior College and Carson objections, Compton Creek articles, ephemera related to school bonds.
Box 130, Folder 2341

Lybrand, Ross Bros., & Montegomery, audit, 1950

Box 130, Folder 2342

Correspondence, bills, reconveyances. 1950

Box 130, Folder 2343

Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1950

Scope and Content Note

Includes letter of thanks for opening account.
Box 130, Folder 2344

Shearson, Hammill & Company, opening of account, securities transactions, 1950

Box 130, Folder 2345

Stern, Frank & Meyer, securities transactions, 1950

Box 130, Folder 2346

Correspondence, bank transactions, bills, 1950

Box 130, Folder 2348

Correspondence, bookkeeping bills, stock bulletins, 1943-1951

Box 131, Folder 2349

Correspondence, dividend payments and stock reports, leases, 1951

Box 131, Folder 2350

Correspondence with Dominguez Estate Company, 1951

Scope and Content Note

Includes proposed Pacific Electric Railway easement, proposed Compton golf course, proxy for stockholders meeting, alflafa cutting bills, correction of account to reflect Kodak shares.
Box 131, Folder 2351

Dean Witter & Company, securities transactions, 1951

Box 131, Folder 2352

Correspondence with Dominguez Water Corporation, 1951

Box 131, Folder 2353

Dunlap Oil Company, oil lease, 1951

Scope and Content Note

Includes agreement forms (3 copies), correspondence regarding attorney fees.
Box 131, Folder 2354

Eilers Brothers, farm equipment and operations on Carson Estate Company lands, including alfalfa cutting, 1951

Box 131, Folder 2355

Correspondence and invoices, land appraisal, leases, 1951

Scope and Content Note

Including letters with widow of Al Hemming (Land manager).
Box 131, Folder 2357

Correspondence, bills, investment letters, 1951

Scope and Content Note

Including legal bills from Killion and Clarke, offers to purchase Carson Estate property, equipment repair bill.
Box 131, Folder 2358

Kiplinger Weekly Letters, letters about subscription, 1951-1952

Box 131, Folder 2359

Bills, correspondence, including deeds and memo regarding deed extensions, leases, quitclaims, 1946-1951

Box 131, Folder 2360

Correspondence, bills, oil operations, investments, rents for oil leases, equipment repairs, 1946-1948

Box 131, Folder 2362

Correspondence, bills, rents, leases, insurance policy information, 1945-1947

Box 131, Folder 2363

Financial statement prepared by Lybrand Ross Bros & Montgomery with associated correspondence, 1950-1951

Box 131, Folder 2364

Correspondence, invoices, map of route Santa Fe Avenue through proposed industrial site, Richfield credit cards, 1947-1952

Box 132, Folder 2365

Reports of farm operations and expense, payrolls, deposits, legal writ against R. C. Collins to garnish wages, 1950 financial sheet on farming and farm equipment, 1950-1951

Box 132, Folder 2366

Correspondence, invoices, reports on investments, audit reports, deposit slips, 1951

Box 132, Folder 2367

Shearson, Hammill & Company, securities purchases, 1951

Box 132, Folder 2369

Stern, Frank & Meyer, investments, stock newsletters, prospectus, letter of termination of Stern, Frank, Meyer & Fox, 1951

Box 132, Folder 2372

Correspondence, paid bills, refusal of offers to purchase Carson property, rents, leases, insurance matters with Frank Veasey, investment correspondence, utility bills, 1951

Box 132, Folder 2374

U. S. Department of Agriculture, market review newsletters and correspondence regarding conservation of soil payments, 1951-1952

Box 132, Folder 2375

Bills and correspondence regarding stock sales, land sales, leases, and donations, 1951-1952

Box 132, Folder 2376

Dean Witter & Company, securities transactions, 1951-1952

Box 132, Folder 2377

Loomis, Sayles & Company, securities transactions, 1952

Box 132, Folder 2378

Correspondence, stock offering information from Dow Chemical, and bills, 1952

Box 132, Folder 2379

E. I DuPont de Neours Company, lease and maintenance, 1951-1952

Scope and Content Note

Including roofing and painting, of Carson Estate Company building at Broadway and Slauson.
Box 132, Folder 2380

Reports on farm operations, crops, bills, correspondence, 1951-1952

Box 132, Folder 2381

Kiplinger Letters, 1952-1953

Box 133, Folder 2382

Lillick Geary & McHose, legal services, 1952

Box 133, Folder 2383

Settlement of additional federal income taxes after IRS audit, 1949-1953

Box 133, Folder 2384

West Basin Water District, correspondence discussing annexation of Dominguez Water Company, 1952-1953

Box 133, Folder 2385

Bills and correspondence regarding internal audit and rights-of-way, 1952

Box 133, Folder 2386

Correspondence and reports on farm operations, new water pipes, and workers' compensation, 1952

Box 133, Folder 2388

Southern California Edison Company, easement, quit claim, 1952

Box 133, Folder 2389

Bills and correspondence from Shell Oil Company, Security-First Bank, lesees, and others, 1952

Box 133, Folder 2391

Ccorrespondence, insurance policies, paid bills, and donation requests, 1952

Box 133, Folder 2392

O. W. Childs Estate Company, agreement, 1953

Box 133, Folder 2393

Financial rating for Holcomb Manufacturing and Carson financial statement, 1953

Box 133, Folder 2394

Correspondence with non-profit organizations and Dominguez Seminary, bills, 1953

Box 133, Folder 2396

Ccorrespondence with Dominguez Water Corporation, 1953

Box 133, Folder 2397

E. I DuPont de Nemours Company, maintenance of building rented from Carson Estate Company, 1953

Box 133, Folder 2398

Correspondence with Dean Witter regarding stock holdings, bills and invoices, 1953

Box 133, Folder 2399

Farm payrolls, 1953

Box 133, Folder 2401

Correspondence regarding purchase of new farm truck, non-profit organizations, bills and invoices, 1953

Box 133, Folder 2402

Dominguez Industrial Tract, 1951-1953

Scope and Content Note

Includes negotiations, acreage involved, proposed zoning of 1068 acres east of Dominguez Hill from Artesia Boulevard south to Del Amo Boulevard, acreage belonging to Carson Estate Company, engineering and development.
Box 134, Folder 2403

Lillick, Geary & McHose, 1952-1953

Scope and Content Note

Legal services for Carson Estate Company, including easements and rights-of-way.
Box 134, Folder 2404

Financial statement, 1952

Box 134, Folder 2405

Bills and correspondence, 1953

Scope and Content Note

Regarding rights-of-way, proposed land sale, and stock holdings.
Box 134, Folder 2406

Texas Company, 1953

Scope and Content Note

Oil lease.
Box 134, Folder 2407

Texas Company, 1953

Scope and Content Note

Correspondence regarding oil lease, maps of proposed lease.
Box 134, Folder 2408

Thorson Homes Tract, 1953

Scope and Content Note

Correspondence regarding easement for utilities from Carson Estate Company.
Box 134, Folder 2409

Sale of land for Long Beach Freeway, 1952-1953

Box 134, Folder 2410

John H. Wents & Son, 1953

Scope and Content Note

Oil engineering reports, invoices.
Box 134, Folder 2411

Correspondence, 1953

Scope and Content Note

Includes discussion of easements, property purchases, insurance policies, legal matters, paid bills, equipment repairs.
Box 134, Folder 2412

San Clemente Tract, 1954

Scope and Content Note

Regarding proposed sale of Carson Estate Company interest, Trust 578 CNS.
Box 134, Folder 2413

Correspondence, 1954

Scope and Content Note

Includes proposed industrial developments, charity donations, paid bills.
Box 134, Folder 2414

Correspondence, 1954

Scope and Content Note

Includes paid bills, Dean Witter stock purchases, investments, Quinton Engineers analysis of proposed industrial area.
Box 134, Folder 2415

Dominguez-Lincoln Villange Church of Christ, 1954

Scope and Content Note

Includes deed of gift from Carson Estate Company for a church site, copies of deed, correspondence regarding additional land, escrow, insurance.
Box 259, Folder 3346

Voting Trust Agreement - Carson Estate Company and Watson Land Company, 1936, 1944

Scope and Content Note

Transfer of voting power of Francis Land Company stock to Carson Estate Company; agreement dissolved in 1944.
Box 281, Folder 3063

Check voucher records, 1921-1922

Box 281, Folder 3284

Shares Ledger, 1914-1951, 1955

Scope and Content Note

Includes loose documents -- financial correspondence, Lucy Cotton's Bank of America Savings Book.
Box 281, Folder 3288

Properties Appraisal, 1963

Scope and Content Note

Appraisal by Coldwell Banker (2 copies).
Box 281, Folder 3289

Properties Appraisal, 1966

Scope and Content Note

By Coldwell Banker, with Title Insurance Title Search.
Box 281, Folder 3290

Carson Estate Companies - Coldwell Banker Appraisal & Title Insurance Title Search, 1964-1965

Box 282, Folder 3034

Edward A. Carson, personal correspondence file, 1937-1950

Scope and Content Note

Mostly financial correspondence (collated, with tabs).
Box 282, Folder 3286

Investment Ledger, 1945-1963

Box 282, Folder 3287

Dividends Ledger, 1967

Scope and Content Note

Loose pages; includes liquidating dividends.
Box 282, Folder 3291

Audit Report, 1940

Scope and Content Note

By Ernst & Ernst.
Box 282, Folder 3292

Audit Report, 1942

Scope and Content Note

By Ernst & Ernst, with Thomas Cooper letter enclosed.
Box 282, Folder 3293

Appraisal Report - Block 8, Range 1 & 2, Wilmington, 1940

Scope and Content Note

Report by Thomas F. Mason.
Box 282, Folder 3295

California Tax Forms, 1928-1931

Box 282, Folder 3297

Income Tax Forms - Victoria Dominguez de Carson, 1913

Box 282, Folder 3298

Retired File, 1959

Box 282, Folder 3300

Planning and Research Corporation Analysis, 1961

Box 283, Folder 3294

Appraisal - Carson Parcels Acquired in Exchange, ca. 1966

Box 283, Folder 3296

California Tax Claims, 1932-1943

Scope and Content Note

(some settled in 1940s; includes application for writ of review - with supporting evidence - in case against the State Board of Equalization of the State of California)
Box 287, Folder 3042

Victoria Park accounts, 1930-1939

Box 287, Folder 3043

Cash journal, Victoria Park Tract, 1930-1939

Box 287, Folder 3280

General Ledger & Transfer Book, 1931-1950

Box 288, Folder 3064

Cash journal, 1922-1924

Box 288, Folder 3065

Cash journal, 1925-1928

Box 288, Folder 3066

Cash journal, 1929-1933

Box 289, Folder 3067

Cash journal, 1934-1936

Box 289, Folder 3068

Cash journal, 1939-1941

Box 290, Folder 3069

Cash journal, 1942-1943

Box 290, Folder 3070

Cash journal, 1944-1946

Box 290, Folder 3285

Stock/Investment Journal, 1914-1965

Box 291, Folder 3046

Accounts receivable and payable, 1914-1920

Box 291, Folder 3071

Cash journal, 1947-1950

Box 291, Folder 3283

Rental & Financial Ledger, 1958-1959

Scope and Content Note

(with loose 1959 financial statements)
Box 292, Folder 3279

General Ledger, 1921-1937

Box 292, Folder 3048

General ledger accounts, 1914-1922

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.