INVENTORY OF THE RANCHO SAN PEDRO COLLECTION, 1769-1972, bulk 1900-1960
History of the Rancho San Pedro
Biography/Organization History
Wilshire-New Hampshire Company
Jarret Estate Company/Ramona Properties
Valencia Spanish Tile Corporation
Arrangement
- Series I. Dominguez Family Papers, 1770-1960
- Series II. Rancho San Pedro, 1769-1960
- Series III. Rancho San Pedro Oil Production, 1921-1960
- Series IV. Dominguez Water Corporation, 1912-1960
- Series V. Jarrett Estate Company/Ramona Properties, 1936-1944
- Series VI. Valencia Spanish Tile Corporation, 1937-1949
- Series VII. Beverly-Arnaz Land Company, 1939-1952
- Series VIII. Watson Land Company, 1910-1948
- Series IX. Francis Companies, 1923-1948
- Series X. Carson Estate Company, 1912-1954
- Series XI. Dominguez Estate Company, 1910-1962
- Series XII. Photographs, 1846-1969
- Del Amo Estate Company Collection
- Del Amo Foundation Collection
- Del Amo Nursery Collection
- Rancho San Pedro Collection
- Dominguez Water Corporation Collection
- Dominguez Air Meet Collection
- Rancho San Pedro Reference Collection
- South Bay History Collection
- South Bay Photograph Collection
Series I. Dominguez Family Papers, 1770-1960
Scope and Content Note
La Compania de California, petition of soldiers for retirement from military service, 1770
Scope and Content Note
La Compania de California, roster of Company, showing name of Juan Jose Dominguez, 1773
Scope and Content Note
La Compania de California, payroll record, showing amount owed to Juan Jose Dominguez, 1773-1774
Scope and Content Note
Juan Jose Dominguez, marriage witness, 1778
Scope and Content Note
Juan Jose Dominguez, 1809
Scope and Content Note
Juan Jose Dominguez, first page of will, 1809
Scope and Content Note
Manuel Dominguez, deposition certifying to discovery of the 1805 petition of Juan Jose Dominguez, 1805
Scope and Content Note
Juan Jose Dominguez, petition to recover cattle, 1805
Scope and Content Note
Manuel Dominguez, deposition certifying to ownership of Rancho San Pedro, June, 1839
Scope and Content Note
La Compania de California, rosters and campaign records in Alta California, June, 1770
Scope and Content Note
Rancho Los Nietos, early diseno of the Ranch, about 1828, 1828
Rancho San Pedro, diseno of original grant to Juan Jose Dominguez, 1784
Scope and Content Note
Manuel Dominguez, registration of cattle brand and mark, 1854
Scope and Content Note
Dominguez family cattle brands, 1854
Scope and Content Note
Manuel Dominguez, mortgage on Rancho lands, 1855
Scope and Content Note
Manuel Dominguez, payments on mortgage note, 1855-1956
Scope and Content Note
Rancho San Pedro, petition for confirmation submitted to U.S. Land Claims Commission, 1852
Scope and Content Note
Rancho San Pedro, title page of hearings before U.S.Land Claims Commission, 1855
Scope and Content Note
Rancho San Pedro, last page certifying to confirmation of title by Land Claims Commission, 1855
Scope and Content Note
Rancho San Pedro, last page of patent of title, granted on December 18, 1858, 1858
Scope and Content Note
Rancho San Pedro, chart showing tracing of title to harbor land, 1940
Scope and Content Note
Juan Jose Dominguez, copy of will, in both English and Spanish, 1809
Scope and Content Note
Cristobal Dominguez, copy of will, 1825
Scope and Content Note
Maria de los Reyes Ybanez de Dominguez, copy of will, 1834
Scope and Content Note
Manuel Dominguez, copies of 7 in English and Spanish, 1882
Scope and Content Note
Manuel Dominguez, telegram from cousin at San Diego, 1873
Scope and Content Note
Manuel Dominguez, receipt for purchase of carriage and set of harness in San Francisco, 1854
Scope and Content Note
Rancho San Pedro, receipt for taxes paid on rancho lands, 1857
Scope and Content Note
Manual Dominguez, funeral notice of death, 1882
Scope and Content Note
Manuel Dominguez, No Trespassing Notice, dispute over proposed canal to Wilmington, 1868
Scope and Content Note
James Alexander Watson, Commission as Colonel of Cavalry and Aide to Governor of California, 1852
Scope and Content Note
James Alexander Watson, Mexican passport, 1850
Scope and Content Note
Manuel Dominguez, Commission as Capitan de Defensores, 1844
Scope and Content Note
Manuel Dominguez, oath of office as County Supervisor, 1856
Scope and Content Note
Juan Jose Dominguez, genealogical record, 1960
Scope and Content Note
Jose Cristobal Dominguez, genealogical record, 1960
Scope and Content Note
Manuel Dominguez, genealogical record of family, 1960
Scope and Content Note
Juan Jose Dominguez, excerpts from Mission records, giving data on activities, 1960
Scope and Content Note
Jose Cristobal Dominguez, excerpts from Mission and Presidio records, giving data on activities, 1958-1960
Scope and Content Note
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
George Henry Carson Family, data on birth and death dates of children, 1959
Scope and Content Note
Jose Cristobal Dominguez Family, genealogical chart giving data on children, 1958-1960
Scope and Content Note
Manuel Dominguez Family, genealogical chart giving data on children , 1958-1960
Scope and Content Note
George Henry Carson Family, genealogical chart giving data on children , 1958-1960
Scope and Content Note
James Alexander Watson Family, genealogical chart giving data on children , 1958-1960
Scope and Content Note
Juan Jose Dominguez, Manuel Gutierrez, and William Alden Gale, data on activities , no date
Scope and Content Note
Dominguez Colony Tract, data on sales of lots, 1870-1872
Scope and Content Note
Wilmington Canal and Reservoir Company, notes on dispute with Manuel Dominguez , 1874-1875
Scope and Content Note
Nasario Dominguez, notes on suit against Manuel Dominguez, over share of Rancho San Pedro , 1857
Del Amo Nurseries, organization and operations , 1946
Scope and Content Note
Maria de los Reyes Dominguez de Francis, data for income tax report , 1937
Scope and Content Note
Juan Jose Dominguez, at attack on Mission San Gabriel, 1785 , 1785; 1956
Scope and Content Note
Town of Wilmington, showing holdings of Dominguez family. , ca. 1870
Scope and Content Note
Manuel Dominguez, portrait , ca. 1849
Scope and Content Note
Maria Engracia Cota de Dominguez, wife of Manuel Dominguez, portrait , ca. 1879
Scope and Content Note
Manuel Dominguez Homesite , ca. 1880
Scope and Content Note
Manuel Dominguez, telegram from Jose G. Estudillo, reporting death of mother, 1873
Scope and Content Note
James Alexander Watson, commission as Colonel and Aide to Governor John Bigler, 1852
Scope and Content Note
Manuel Dominguez, commission as "Capitan de Defensores," 1844
Scope and Content Note
Manuel Dominguez, concerning attorneys' fees, 1864
Scope and Content Note
Manuel Dominguez, from C.E.Thom, attorney, requesting payment for a map of Rattlesnake Island and adjacent area, 1881
Scope and Content Note
Maria Helena Ramona Dominguez, copy of birth record from Mission San Juan Capistrano, 1807
Scope and Content Note
Manuel Dominguez, deposition certifying to ownership of Rancho San Pedro, 1849
Scope and Content Note
Manuel Dominguez to Agustin V. Zamorano, relating to claims of Manuel Gutierrez, 1833
Scope and Content Note
Jose Estudillo to Manuel Dominguez, reporting death of his son-in-law, 1850
Scope and Content Note
John G. Downey to Manuel Dominguez, relating to law books, 1860
Scope and Content Note
Manuel Dominguez to E.M.Flint, demanding stoppage of railroad track construction on Rancho lands without proper authority, 1868
Manuel Dominguez, bill of sale for purchase of carriage and harness, San Francisco, 1854
Scope and Content Note
Maria Engracia Cota de Dominguez to Manuel Dominguez, 1873
Scope and Content Note
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
Manuel Dominguez, certification of election and taking oath of office as Supervisor of Los Angeles County, December, 1856
Manuel Dominguez, funeral notice and Service. , October, 1882
Scope and Content Note
Abel Stearns to Manuel Dominguez, inviting Dominguez to accompany Stearns on a trip by ship to San Francisco, 1856
Scope and Content Note
Anastacio Carrillo to Manuel Dominguez, regarding purchase of stock, written at Santa Barbara, 1857
Scope and Content Note
Francisco Rodriguez to Manuel Dominguez, complaining about not having received any letters, written at San Diego, December, 1855
Scope and Content Note
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
Engracia Cota de Dominguez, receipt from Sheriff J.R. Barton for purchase of lot and vineyard in Los Angeles, June, 1852
Jose Salaras to Manuel Dominguez, relating to payment on behalf of Laurano Garcia, Los Angeles, September, 1847
Scope and Content Note
Jose Gongora, deposition regarding cattle of Juan Jose Dominguez delivered to Paymaster, Presidio of San Diego, 1823
Scope and Content Note
James Alexander Watson, June, 1850
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1928
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1935
Scope and Content Note
Del Amo, City of, report on proposed incorporation of area south of Dominguez Hill, 1953
Maria de los Reyes Dominguez de Francis , 1933
Scope and Content Note
Dominguez Airport, analysis of estimated revenues from a proposed airport development, 1946
Maria de los Reyes Dominguez de Francis, copy of will, 1933
Maria de los Reyes Dominguez de Francis, statements to U.S. Director of Internal Revenue, 1933
Scope and Content Note
George H. Carson, Jr. , 1931-1936
Scope and Content Note
John Manuel Carson , 1922-1926
Scope and Content Note
John Manuel Carson , 1924-1926
Scope and Content Note
John Manuel Carson , 1927-1928
Scope and Content Note
Estate of John Manuel Carson , 1929-1931
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1917-1919
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1920-1922
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1923-1924
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1925-1926
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1927-1928
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1928-1930
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1930-1933
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1930-1933
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1919-1924
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1930, 1933
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1929-1930
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1923
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1929, 1934
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1909-1917
Scope and Content Note
Maria de los Reyes Dominguez de Francis , 1923-1925
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1924
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1929-1933
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1923-1930
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1913-1930
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1927-1933
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1930-1932
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1927-1929
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1923-1937
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1923-1930
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1920-1929
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1923-1928
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1923-1932
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1931
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1933-1941
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1937
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1938
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1923-1928
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1918-19
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1920-1921
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1922-1923
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1922-1925
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1926
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1927
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1928-1929
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1917-1928
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1931-1936
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1936
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1931-1936
Maria de los Reyes Dominguez de Francis, 1937
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1938
Scope and Content Note
Maria de los Reyes Dominguez de Francis, 1933-1936
Scope and Content Note
Dudley F. Jarrett, 1935-1940
Scope and Content Note
Hardin H. Jarrett, 1936-1943
Scope and Content Note
William S. Martin, 1938
Scope and Content Note
William S. Martin, 1933-1938
Scope and Content Note
William S. Martin, 1938-1939
Scope and Content Note
William S. Martin, 1939-1940
Scope and Content Note
William S. Martin, 1939
Scope and Content Note
William S. Martin, 1932-1936
Scope and Content Note
William S. Martin, 1939
Scope and Content Note
Maria de los Reyes de Francis, 1918-1922
Scope and Content Note
Hardin H. Jarrett, Guardian, 1936-1943
Scope and Content Note
Milton Getz, 1933-1941
Scope and Content Note
Maria de los Reyes de Francis, 1931-1932
Scope and Content Note
Norma Coleman, 1934
Scope and Content Note
Lucile Watson Martin, 1943
Scope and Content Note
Maria de los Reyes D. de Francis, 1924-1949
Scope and Content Note
William S. Martin, 1943
Scope and Content Note
Series II. Rancho San Pedro, 1769-1960
Scope and Content Note
Pueblo of Los Angeles, showing original plan at founding, 1786
Scope and Content Note
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
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
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
Jotham Bixby et al to Los Angeles County, deed to land bordering on Rancho San Pedro, no date
Scope and Content Note
Rancho San Pedro, brief history, 1955
Scope and Content Note
Ranchos of Los Angeles County, in color, showing early rancho grants, 1919
Scope and Content Note
San Pedro Harbor, in color, showing projections for fill and dredging of inner harbor, 1925
Scope and Content Note
Rancho San Pedro, blueprint showing holdings of the several Dominguez heirs, 1920
Scope and Content Note
Rancho San Pedro, blueprint showing holdings of Dominguez companies, 1937
Scope and Content Note
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
Leather Jacket Soldier, sketch showing type of uniform of Spanish cavalryman in Alta California, 1769
Scope and Content Note
Compton Area, blueprint showing historical landmarks in the surrounding area Compton City Planning Commission, 1959
Rancho San Pedro, blueprint showing original grant, including Los Palo Verdes area, 1784; 1959
Scope and Content Note
Los Angeles County, south portion showing original Pueblo area and Shoestring Strip through Rancho San Pedro, 1960
Scope and Content Note
Rancho San Pedro, negative of Partition of Rancho, 1855
Scope and Content Note
Rancho San Pedro, photostat of partition of Rancho, 1855
Scope and Content Note
Rancho San Pedro, photostat of official survey map, 1857
Scope and Content Note
Rancho Los Palos Verdes, photostat of official survey map, 1859
Scope and Content Note
Rancho Los Palos Verdes, negative and copy of original diseno, about 1834. 1834
Rancho San Pedro, Partition of 1885, map showing allocations to six daughters of Manuel Dominguez and supporting legal documents, 1885
Rancho San Pedro, Partition of 1885, 1885
Hellman Tract, south of Compton, 1871
Dominguez Colony Tract (May 2), 1870
Rancho San Pedro, tract map showing proposed railroad branch line through Rancho to Torrance, ca. 1915
Rancho San Pedro, Partition of 1885, 1885
Rancho San Pedro, in color, showing lands held by Dominguez heirs, December, 1937
Rancho San Pedro, industrial tract east and south of Dominguez Hill, 1956
Dominguez Hill, showing locations of oil well sites and leased areas, 1939
Rattlesnake Island, preliminary agreement for sale of island and adjacent area to Los Angeles Terminal Railway, 1890
Los Angeles County, original receipt for taxes paid on Rancho lands by Manuel Dominguez, 1857
Los Angeles County, original receipt for taxes paid on Rancho lands by Manuel Dominguez and Jose Antonio Aguirre, including personal property (May 30), 1857
Captain E.O.C.Ord to Manuel Dominguez, regarding surveys of the Rancho San Pedro, written at San Francisco, 1855
Scope and Content Note
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
Manuel Dominguez, printed "No Trespassing" notice to prevent canal construction on Rancho lands from Los Angeles River to Wilmington (December 23), 1868
Wilmington Tract, legal action to determine ownership of lands of Manuel Dominguez and others in Wilmington Tract, Los Angeles (April 17), 1862
Los Angeles County Flood Control District, act creating first flood control district (June 12), 1915, June 12
Dominguez Hill, proposed plan of tree planting along east side of hill, 1931
River Freeway, blueprints of land area proposed to be included in Long Beach Freeway from properties of Carson Estate Company, 1952
City of Compton, illustrated brochures, giving data on population and industry in Compton-Dominguez area, 1958, 1972
Santa Fe Avenue, blueprint of surveyed route through Dominguez lands, 1948
Alameda Street, blueprint showing proposed widening through Carson Estate lands, 1948
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
George Tays, research notes on Mexican law and historical background of history of Rancho San Pedro, 1938-1939
Scope and Content Note
Compton-Dominguez area, US Geological Survey, Compton Quadrangle and north area of Rancho San Pedro, 1928
Rancho San Pedro, summary of field notes of 1857 survey in connection with patent of 1858 1857
Scope and Content Note
Rancho San Pedro, copies of documents relating to title of Rancho, 1938
Scope and Content Note
Rancho San Pedro, Confirmation of Title, 1854-1955
Scope and Content Note
Orchard on Dominguez Hill, record of receipts and expenses, 1926
Land Sale, Carson Estate Company; Dominguez Estate Company Francis lands; Watson Land Company, 1926-1934
George H. Hand, 1921-1922
Scope and Content Note
George H. Hand, 1920-1937
Scope and Content Note
George H. Hand, 1916-1937
Scope and Content Note
George H. Hand, 1928-1935
Scope and Content Note
George H. Hand, 1923-1931
Scope and Content Note
George H. Hand, 1924-1936
Scope and Content Note
George H. Hand, 1924-1936
Scope and Content Note
George H. Hand, 1921-1939
Scope and Content Note
George H. Hand, 1924-1927
Scope and Content Note
George H. Hand, 1927-1936
Scope and Content Note
George H. Hand, 1923-1940
Scope and Content Note
George H. Hand, 1927-1937
Scope and Content Note
George H. Hand, 1927-1930
Scope and Content Note
George H. Hand, 1927-1929
Scope and Content Note
George H. Hand, 1926-1937
Scope and Content Note
George H. Hand, 1936
Scope and Content Note
George H. Hand, 1916-1936
Scope and Content Note
George H. Hand, 1931-1936
Scope and Content Note
George H. Hand, 1932
Scope and Content Note
George H. Hand, 1924-1935
Scope and Content Note
George H. Hand, 1932
Scope and Content Note
City of Torrance, land use and zoning ordinance, 1940
Economy Housing Corporation, development of Tract No. 11441, Dominguez Colony, 1942-1943
Lincoln Village Tract, development of Tract Ho. 11768, Dominguez Colony, 1942-1946
Lincoln Village Tract, development of Tract No. 12687, Dominguez Colony, 1941-1948
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
Los Angeles City School District, purchase of school site in Dominguez Colony Tract, 1925-1927
Eviction of Squatters, notices to vacate river bottom lands, 1937
Map and transfer of land to Dominguez Estate Company, 1928
City of Compton, illustrated booklet commemorating 75th anniversary of incorporation, 1963
Scope and Content Note
Associated Farmers, contributions from Dominguez companies, 1939-1940
Agricultural Conservation Committee, reports on operations of sugar beet program; correspondence. 1938-1942
Fruit Orchard on Dominguez Hill, registration report on extent of orchards, 1940-1941
Agricultural Activities, Dominguez lands; sugar beet production; labor contracts; land leases, 1931-1938
Alameda Street Improvement Association, minutes of organization meeting, 1930 June 24
J.A.Benell, report on assessed valuation of Nigger Slough, 1936-1937
Harry Cooper, survey of tract on Redondo — Torrance Road, sold to Southern California Edison Company, 1925
Hamilton H. Cotton, 1923-1933
Scope and Content Note
George H. Hand, 1926-1933
Scope and Content Note
Dominguez Township, consolidation of boundaries and policing of Dominguez area, 1931-1934
Greater Harbor Committee, minutes, correspondence; highways and rail lines to harbor, 1925-1928
City of Long Beach, correspondence; land leases; street widening and rights of way; land fill. 1926-1937
City of Los Angeles, construction projects near or adjacent to Dominguez land, 1925-1937
Scope and Content Note
T.J. Nestor, water supply to West Compton Tract, 1924
Pacific Electric Railway, land leases; rail crossings and rights of way through Dominguez lands, 1924-1934
Regional Planning Commission/Rand McNally/Riggs and Brown, planning development in Dominguez area, 1931
Seaboard Engineering Company, surveys of Dominguez lands, 1924-1928
San Gabriel Valley Protective Association, membership, 1929-1930
Scope and Content Note
George H. Hand, 1932-1935
Scope and Content Note
U. S. Department of Agriculture, sugar beet production allotments on Dominguez lands, 1936-1940
George H. Hand, 1925-1936
Scope and Content Note
California Vibrolithic Company, correspondence and estimates on paving of Santa Fe Avenue through Dominguez lands, 1926-1927
Western Dredging Company, dredging and filling of lower portion of Dominguez Slough, 1926-1927
Dominguez Slough, description and map of proposed construction of earth levees for flood control protection at Carson Street and 213th Street, 1942-1950
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
Compton Country Club, proposed lease of Dominguez Estate Company land on Dominguez Hill, 1952
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
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
Davidson City, proposed annexation of City of Long Beach, 1925-1927
Scope and Content Note
Davidson City, correspondence on proposed annexation of Davidson City to City of Long Beach, annexation of shoestring strip, 1923-1927
City of Redondo Beach, proposed annexation of Dominguez Estate Company land, 1917
Scope and Content Note
City of Brawley, correspondence and report on default of bonds, 1934
Municipal Bond Company, partial payment on defaulted bonds, 1936
Cemetary proposal, correspondence and protests against proposed cemetery site south of Compton, 1933
Los Angeles County Flood Control District, affadavit in Dominguez Estate Company v. LA County Flood Control District, 1920
George H. Hand, 1930-1937
Scope and Content Note
Nigger Slough, maps of proposed aquatic site, 1927
Deeds and right of way agreements, correspondence, Avalon Boulevard and Gardena area, 1927-1930
Scope and Content Note
Transmission Line right of way, Cost estimate and maps or right of way for transmission line through Dominguez lands, 1926
Deeds and rights of way agreements for highways and utilities, 1923-1933
Scope and Content Note
Gardena Syndicate, right of way agreements through Dominguez lands; also agreements with Pan American Petroleum for Avalon Boulevard right of way, 1928-1930
Rodent control on Dominguez lands, statements of expense, 1932-1935
Series III. Rancho San Pedro Oil Production, 1769-1960
Scope and Content Note
Oil Equipment, Dominguez Hill, report on installations, 1951
Scope and Content Note
Tidewater Associated Oil Company, field reports on oil production, Dominguez Estate Company lands, 1945-1950
Shell Oil Company, correspondence and reports on oil production, Dominguez Estate Company lands, 1944-1952
Shell Oil Company, oil production reports, Dominguez Estate Company lands, 1939-1946
California Oil Producers Conservation Committee, allocation and oil production reports, 1944
Shell Oil Company, production reports, Dominguez Estate Company lands, 1942-1946
Shell Oil Company, reports on gas production, 1943-1947
Shell Oil Company, oil and gas royalties, 1924-1950
Shell Oil Company, oil and gas production, 1947
Shepard-Pendleton, Ltd., oil production/gasoline extraction reports, 1945-1952
Shepard-Pendleton, Ltd., oil production reports, 1947
Shepard-Pendleton, Ltd., oil production reports, 1948-1950
Shepard-Pendleton, Ltd., oil production reports, 1951
Shepard-Pendleton, Ltd., oil production reports, 1952
Shepard-Pendleton, Ltd., oil production reports, 1953
Shepard-Pendleton, Ltd., oil production reports, 1954
Shepard-Pendleton, Ltd., oil production reports, 1955
Shepard-Pendleton, Ltd., oil production reports, 1956-1957
Marland Oil Company, oil leases and royalties, 1941-1945
Jergins Oil Company, oil lease and royalties, 1943-1945
LeBow & McNee Oil Company, oil lease and royalties, 1943-1945
Marland Oil Company, oil leases and royalties, 1925-1927
Richfield Oil Company, oil leases and royalties, 1929-1933
Tidewater Associated Oil Company, oil leases and royalties, 1928-1934
Tidewater Associated Oil Company, oil leases and royalties, 1934-1938
Tidewater Associated Oil Company, oil leases and royalties, 1938-1942
Tidewater Associated Oil Company, oil leases and royalties, 1942-1945
Scope and Content Note
Tidewater Associated Oil Company, oil leases and royalties, 1946-1947
Chanslor Canfield Midway Oil Company, oil leases and royalties, 1921-1933
Chanslor Canfield Midway Oil Company, oil leases and royalties, 1934-1941
Chanslor Canfield Midway Oil Company, oil leases and royalties, 1942-1945
General Exploration Company, oil leases and royalties, 1935-1945
General Exploration Company, oil leases and royalties, 1946
General Petroleum Corporation, oil leases and royalties, 1922-1928
General Petroleum Corporation, oil leases and royalties, 1929-1933
General Petroleum Corporation, oil leases and royalties, 1934-1939
General Petroleum Corporation, oil leases and royalties, 1939-1944
Gilmore Oil Company, oil leases and royalties, 1928-1930
Henderson Petroleum Corporation, oil leases and royalties, 1924-1926
Holly Development Company, oil leases and royalties, 1937
Holly Development Company, oil leases and royalties, 1937
Holly Development Company, oil leases and royalties, 1938
Holly Development Company, oil leases and royalties, 1939
Holly Development Company, oil leases and royalties, 1940
Holly Development Company, oil leases and royalties, 1941
Holly Development Company, oil leases and royalties, 1942
Holly Development Company, oil leases and royalties, 1943
Holly Development Company, oil leases and royalties, 1944
Holly Development Company, oil leases and royalties, 1945
Holly Development Company, oil leases and royalties, 1946
Holly Development Company, oil leases and royalties, 1947
Holly Development Company, oil leases and royalties, 1948
Holly Development Company, oil leases and royalties, 1949
Holly Development Company, oil leases and royalties, 1950
Holly Development Company, oil leases and royalties, 1951
Holly Development Company, oil leases and royalties, 1952
Holly Development Company, oil leases and royalties, 1953
Holly Development Company, oil leases and royalties, 1954-1955
Richfield Oil Company, oil leases and royalties, 1925-1928
Royal Petroleum Company, oil lease and royalties, 1944-1945
Selbar Oil Company, oil lease and royalties, 1934-1939
Selbar Oil Company, oil lease and royalties, 1939-1946
Shell Oil Company, oil leases and royalties, 1928-1933
Shell Oil Company, oil leases and royalties, 1929-1933
Shell Oil Company, oil royalties, 1940-1942
Shell Oil Company, oil royalties, 1942-1944
Shell Oil Company royalties, 1945
Shell Oil Company royalties, 1943-1946
Shell Oil Company, oil royalties and dehydration reports, 1940-1941
Shell Oil Company, oil royalties, 1934-1937
Shell Oil Company, oil royalties, 1934-1937
Shell Oil Company, oil royalties, 1934-1939
Shell Oil Company, oil royalties, 1938-1939
Shell Oil Company, oil royalties and exchange accounts, 1938-1939
Shell Oil Company, oil royalties, 1938-1942
Shell Oil Company, correspondence, gas-oil ratios, 1939-1942
Shell Oil Company, oil royalties, 1940-1941
Shell Oil Company, oil royalties, 1943-1946
Signal Hill Gas Company, gas production on Dominguez lease, 1927-1933
Signal Hill Gas Company, gas production on Dominguez lease, 1933-1934
Social Oil & Refining Company, oil royalties, 1937-1939
Social Oil & Refining Company, 1937-1939
Social Oil & Refining Company, oil royalties, 1940
Social Oil & Refining Company, 1939-1945
Social Oil & Refining Company, 1924-1928
Standard Oil Company of California, oil royalties, 1929-1933
Standard Oil Company of California, oil royalties, 1934-1941
Standard Oil Company of California, oil royalties, 1942-1945
Union Oil Company of California, oil royalties, 1928-1933
Union Oil Company of California, oil royalties, 1933-1934
Union Oil Company of California, oil royalties, 1937-1938
Union Oil Company of California, oil royalties, 1938-1944 1938-1944
Scope and Content Note
Conservation Committee of California Oil Producers, allocation and production schedules, 1936-1940
Conservation Committee of California Oil Producers, allocation end production schedules, 1936-1940
Conservation Committee of California Oil Producers, allocation and production schedules, 1941-1944
Conservation Committee of California Oil Producers, allocation and production schedules, 1941-1944
Scope and Content Note
Union Oil Company of California, oil royalties, 1928
Union Oil Company of California, oil royalties, 1938-1939
Union Oil Company of California, oil royalties, 1940-1943
Scope and Content Note
Union Oil Company of California, oil royalties, 1942-1944
Union Oil Company of California, oil royalties, 1944-1945
Union Oil Company of California, oil royalties, 1944-1947
Petroleum Export Corporation, negotiations for purchase of Dominguez lands, 1923
Hughes-Mitchell Processes, negotiation for purchase of Dominguez land, 1934-1936
United Oil Company, oil royalties, oil log sheets, 1923-1927
Victory Oil Company, oil royalties, 1938-1945
Victory Oil Company, oil royalties, 1946-1947
Westkern Oil Company, oil royalties, includes royalties for United Oil Well Company for Westkern well #1, 1939-1945
Westkern Oil Company, oil royalties, 1946
Wood-Callahan Company, oil royalties, 1941-1945
Shepard-Pendleton, Ltd.report, used for adjustments of oil royalties from Shell Oil Company and Union Oil Company of California, 1933-1934
General Petroleum Corporation, negotiations for purchase of refinery site from Dominguez heirs, 1926-1930
John H. Wentz, Jr., appraisal of Holly Development Company oil lease, 1939
John H. Wentz, Jr., appraisal of Redondo-Torrance oil field, 1940
John H. Wentz, Jr., 1939 appraisal of oil reserves, Dominguez Estate Company, June, 1939
John H. Wentz, Jr., 1940 appraisal of oil reserves, Dominguez Estate Company, June, 1940
Estate Commodity Corporation, report on oil production, selected fields in Southern California, 1939
John H. Wentz, Jr., appraisal of Carson oil lease and Torrance oil field, December, 1940
John H, Wentz, Jr., appraisal of oil royalties, Dominguez Estate Company and Carson Estate Company, June, 1941
John H. Wentz, Jr., supplementary appraisal of oil royalties, Dominguez Estate Company lands, February, 1942
John H. Wentz, Jr., review of miocone development, Reyes lease, Dominguez Hill oil field, January, 1944
Oil Field maps, Dominguez Hill field; Torrance-Redondo field Wilmington field, 1939
John H. Wentz, Jr., reports of oil production on Carson Estate Company and Dominguez Estate Company lands, 1946 April 5
John H. Wentz, Jr., reports of oil production on Carson Estate Company and Dominguez Estate Company lands April, 1948
Scope and Content Note
John H. Wentz, Jr., reports of oil production on Dominguez Estate Company lands, November, 1953
Sunrise Oil Company, notice of non-responsibility of Dominguez Estate Company on leased lands, November, 1934
Shell Oil Company, oil and gas lease with Dominguez Estate Company, September, 1944
Hancock Refining Company, correspondence on purchase of land from Dominguez Estate Company, 1923
Accounting records on oil allotments, Dominguez Hill field, 1936-1942
Accounting records on oil allotments, California oil fields, 1937-1938
Dominguez Hill oil field allotments, 1936-1942
Dominguez Hill oil field allotments, 1936-1942
Tidewater Associated Oil Company, statements of oil production on Dominguez Estate Company lands, 1928-1931
Holly Development Company, statements of oil production on Dominguez Estate Company lands, 1937-1938
Summary of total oil production on Francis and Dominguez Estate Company lands, 1922-1933
Chanslor-Canfield Midway Oil Company, reports of oil production and royalties paid to Dominguez Estate Company, 1946-1951
Associated Oil Company, oil lease and maps; correspondence, 1924-1928
General Petroleum Corporation, oil leases, crop damage, Dominguez Estate Company, 1927-1936
Gilmore Oil Company, sale of road oil to Dominguez Estate Company, 1924
Marland Oil Company, oil lease with Dominguez Estate Company, 1924-1928
Pan American Petroleum Company, pipelines across Dominguez Estate Company lands, 1926-1934
Richfield Oil Corporation, litigation over damage to crops on Dominguez lands, 1931-1932
Shell Oil Company, settlement of claims for crop damage on Dominguez lands, plans for proposed pipelines, 1928-1942
Standard Oil Company of California, pipeline through Dominguez lands, 1926-1931
Walter P. Limacher, correspondence with Shell Company, oil production from Reyes lease, 1938
Union Oil Company of California, oil royalties, East Dominguez field, 1946-1951
Union Oil Company of California, 1948-1951 reports of oil royalties, tax invoices, Dominguez field, 1948-1951
Union Oil Company of California, oil and gas production reports, Reyes lease, correspondence, 1945-1951
Union Oil Company of California, gasline production, Reyes-Carpenter lease, 1945-1951
Royal Petroleum Company, reports of oil production, royalties, Carson lease, 1946-1951
Jergens Oil Company, oil royalties, Dominguez Estate Company Reyes lease, 1946-1951
Standard Oil Company of California, oil royalties, Dominguez Estate Company lease, 1948-1949
General Petroleum corporation, oil lease with Dominguez Estate Company, Dominguez Colony Tract, 1948
Shell Oil Company of California, oil lease invoices, Dominguez Estate Company, 1946-1950
Shell Oil Company of California, oil lease invoices, Dominguez Estate Company, 1944-1950
Shell Oil Company of California, oil lease invoices, Dominguez Estate Company, 1944-1950
Reyes Tract Oil Lease, correspondence, 1928-1947
Shell Oil Company of California, oil royalties, Manuel lease, 1946-1951
Tidewater Associated Oil Company, oil royalties, Francis lease, Dominguez Estate Company, 1948-1951
Shell Oil Company of California, oil royalties, Reyes lease, Dominguez Estate Company, Rothschild Oil Company, 1947-1951
Scope and Content Note
Shell Oil Company of California, oil royalties, Carpenter lease, Dominguez Estate Company, 1947-1951
Shell Oil Company of California, oil royalties, Reyes lease, Dominguez Estate Company, Dehydration charges for all leases, 1948-1951
Shell Oil Company of California, oil royalties, charges and production, Dominguez Estate Company, 1946-1947
Shell Oil Company of California, oil land lease invoices, Reyes lease, Dominguez Estate Company, 1949-1951
Shell Oil Company of California, oil royalties, East Dominguez field, 1946-1951
Standard Oil Company of California, oil royalties, Carson lease, 1946-1951
Southern California Oil and Refining Company, oil royalties, Francis lease, Dominguez Estate Company, 1946-1951
Union Oil Company, oil production, Carson leases, 1940-1941
Union Oil Company, oil production, Carson leases, 1942
Union Oil Company, oil production, Carson leases, 1944
Union Oil Company, oil production, Carson leases, 1924-1944
Mutual Oil Company, oil royalties, Carson lease, 1934
Shell Oil Company, oil royalties, 1946-1950
Shell Oil Company, oil royalties, 1937-1938
SoCal Oil and Refining Company, oil production and sales, Carson lease, 1937-1940
Standard Oil Company of California, oil production and royalties, Carson leases, 1924-1930
Standard Oil Company of California, royalties, Carson leases, 1925-1930
Mutual Oil Company, daily production reports, Carson lease, 1934
Shell Oil Company, monthly production reports, Carson lease, 1941-1944
Shell Oil Company, daily production reports, Carson lease, 1936-1942
Union Oil Company, cleaning cost monthly reports, Carson lease, 1939-1943
Union Oil Company, monthly production reports, Carson lease, 1936-1942
Union Oil Company, oil royalties, Carson lease, 1946-1947
Union Oil Company, production, Carson lease, 1945
Union Oil Company, royalties, Carson lease. 1937-1943
Victory Oil Company, royalties, Carson lease, 1947-1948
Victory Oil Company, royalties, Carson lease, 1945-1946
Shell Oil Company, royalties, Carson lease, 1945
Standard Oil Company, royalties, Carson lease, 1930-1933
Standard Oil Company, royalties, Carson lease, 1946-1949
Standard Oil Company, royalties, Carson lease, 1945-1948
Standard Oil Company, royalties, Carson lease, 1925-1926
Union Oil Company, royalties, Carson lease, 1937-1940
Selbar Oil Well, correspondence on removal of abandoned oil well, 1954
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, December, 1946
Shell/Union/Associated Oil Companies gaugers daily reports to Dominguez Estate Company, January, 1947-February 1948
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, February, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, March, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, April, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, May, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, June, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, July, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, August, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, September, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, October, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, November, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, December, 1947
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, January, 1948
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, February, 1948
Shell/Union/Associated Oil Companies, gaugers daily reports to Dominguez Estate Company, March, 1948
Lane Wells Company, electrolog of Camino Oil well, West Long Beach field, 1939
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1944-1948
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1953-1955
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1949-1952
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1945-1950
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1946-1948
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1946
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1943-1945
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1942-1943
John H. Wents & Son, oil analysis reports, Shell Oil Company leases, 1942
Shell Oil Company, individual well reports, Dominguez Estate Company lease, 1950-1955
Shell Oil Company, production from Dominguez Estate Company leases, 1951
Shell Oil Company, production, Dominguez Estate Company, leases, 1950
Shell Oil Company, production, Dominguez Estate Company, leases, 1949
Shell Oil Company, production, Dominguez Estate Company, leases, 1948
Shell Oil Company, oil drilling reports and plans, Dominguez Estate Company, leases, 1940-1947
Scope and Content Note
Shell Oil Company, oil drilling reports, Dominguez Estate Company, leases, 1944-1947
California Oil conservation committee, allocations and production schedules, 1944-1947
Shell Oil Company, reports on gas operations, Dominguez Estate Company leases, 1936-1948
Union Oil Company, reports on gas operation, Dominguez Estate Company, 1937-1940
Production reports, Carson well # 10, 1938-1940
Union Oil Company, daily production reports, Carson Well # 11, May, 1939-September, 1940
Union Oil Company, production, Carson Well # 12, September, 1939-September, 1940
Scope and Content Note
Union Oil Company, production, Carson Well # 13, February-September, 1940
Union Oil Company, production, Carson Well # 14, August-September, August-September, 1940
Scope and Content Note
Union Oil Company, production, Carson well, #4, 1928-1938
Union Oil Company, production, Carson well, #4, 1938-1940
Union Oil Company, production, Carson well, #4-16, 1938-1941
Union Oil Company, production, Carson well, #4-10, 1936-1938
Union Oil Company, production, Carson well, #5, 1938-1940
Union Oil Company, production, Carson well, #5, 1935-1938
Union Oil Company, production, Carson well, #6, 1938-1940
Union Oil Company, production, Carson well, #6, 1934-1938
Union Oil Company, production, Carson well, #7, 1938-1940
Union Oil Company, production, Carson well, #7, 1935-1938
Union Oil Company, production, Carson well, #8, 1938-1940
Union Oil Company, production, Carson well, #8, 1936-1938
Union Oil Company, production, Carson well, #9, 1938-1940
Union Oil Company, production, Carson well, #9, 1937-1938
Union Oil Company, production, Carson well, #10, 1938-1940
Union Oil Company, production reports, Carson wells # 1, 2, 3, 1924-1928
Hilldon Oil Company, royalties, Carson lease, 1941-1942
Union Oil Company, correspondence with Carson Estate Company, leases, tax bills, reports on oil production, 1941-1945
Victory Oil Company, correspondence on oil and gas production, Carson Lease, 1941-1944
John H. Wents & Son, reports on oil production, Carson Estate Company lands, 1944
John H. Wents & Son, reports on oil production, Carson Estate Company lands, 1945
John H. Wents & Son, research reports on oil production for Carson Estate Company, 1950
Hencock Oil Company, correspondence with Carson Estate Company, 1950 oil and lease agreement, quitclaims, proposal for further leases and Carson Estate refusal, 1951
Standard Oil Company of California, correspondence with Carson Estate Company, quitclaim and mutual release on Torrance oil field, 1950-1951
Sunset Oil Company, correspondence with Carson Estate Company, royalty report, 1950-1951
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
John H. Wents & Sons, oil engineering reports for Carson Estate Company, correspondence, 1951
Richfield Oil Corporation, lease. 1952
John H. Wents & Son, oil engineering reports and invoices for Carson Estate Company, 1952
General Petroleum Corporation, pipeline right of way through Carson Estate land, 1953
Associated Oil Company, lease and payments for spur track and loading dock, 1928
Conservation Committee of California Oil Producers, schedules and summary of production, 1946-1948
Louis H. Evans, oil engineering services and reports, 1938
Dominguez Oil Field, court hearing on gas wastage in oil production, 1939
Sovereign Oil Company, oil lease from Dominguez Estate Company, 1930
Associated Oil Company, lease modification, 1923
Scope and Content Note
Fullerton Oil Company, oil lease, legal description, 1923
Scope and Content Note
Fullerton Oil Company, oil lease, Dominguez Estate Company, 1923
Scope and Content Note
Associated Oil company, spur track lease, Dominguez Estate Company, 1925-1926
Scope and Content Note
Carson Oil Corporation, oil lease, Dominguez Estate Company, 1921
Scope and Content Note
Chansler Canfield Midway Oil Company, oil lease, Dominguez Estate Company, 1922-1929
Scope and Content Note
Coast Land Company, oil lease , Dominguez Estate Company, also 1923-1927
Scope and Content Note
Holly Development Company, oil lease, Dominguez Estate Company, 1929-1931
Scope and Content Note
Marland Oil Company, oil lease,Dominguez Estate Company, 1924-1925
Scope and Content Note
William McAdoo, Jr., oil lease, 1922
United Oil Company, correspondence and oil lease agreements, 1922-1927
Ohio Oil Company, oil lease, Dominguez Estate Company, 1930
Scope and Content Note
Pacific Oil Company, oil lease, correspondence, 1923-1925
Sherman & Milburn, oil lease, 1932-1934
Standard Oil Company of California, oil lease, drafts, correspondence, and tax forms, Dominguez Estate Company, 1915-1918
Standard Oil Company of California, oil lease, parcel descriptions, and correspondence regarding tax clauses in the lease, Dominguez Estate Company, 1923-1924
Standard Oil Company of California, oil lease, correspondence, Dominguez Estate Company, 1923, 1927
Cornelius G. Willis, oil lease, grants and easements to Southern California Edison and others, Dominguez Estate Company, 1935
Petroleum Securities Company, oil leases and parcel descriptions, Dominguez Estate Company, 1928-1929
Union Oil Company of California, oil lease, Dominguez Estate Company, 1924
Shell Oil Company, oil lease, Dominguez Estate Company, 1922-1930
Shell Oil Company, oil lease, parcel descriptions and maps, correspondence, rental check stubs, Dominguez Estate Company, 1935
Republic Petroleum Company, oil lease, rental check stubs, and correspondence, Dominguez Estate Company, 1932
Gilmore Oil Company, oil lease, rental check stubs, Dominguez Estate Company, 1937
Caminol Company, oil lease, rental check stubs and correspondence, Dominguez Estate Company, 1938-1939
Shell Oil Company, well log records, Dominguez Estate Company, 1935-1936
Shell Oil Company, well log records, Dominguez Estate Company, 1940
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
Union Oil Company, oil production reports, Dominguez Estate Company, daily pumper reports for Well No. 2 - 5, January through August, 1931
Shell Oil Company, oil lease reports, Reyes and Manuel leases, Dominguez Estate Company, 1929-1931
Scope and Content Note
Shell Oil Company, oil lease reports, Reyes and Manuel leases, Dominguez Estate Company, 1932-1933
Scope and Content Note
Shell Oil Company, oil lease reports, Reyes and Manuel leases, Dominguez Estate Company, 1934-1935
Scope and Content Note
Shell Oil Company, oil lease reports, Reyes and Manuel leases, Dominguez Estate Company, 1936-1937
Scope and Content Note
George F. Getty Inc., oil production reports, Carson lease, generally weekly, 1925-1926
Marland Oil Company, daily oil production reports, Dominguez Estate Company, October-December, 1924
Scope and Content Note
Marland Oil Company, daily oil production reports, Dominguez Estate Company, 1925
Scope and Content Note
Marland Oil Company, daily production reports, Dominguez Estate Company, January-April, 1926
Marland Oil Company, daily production reports, Dominguez Estate Company, 1925-1926
Scope and Content Note
Marland Oil Company, daily oil production reports, Dominguez Estate Company, 1926-1927
General Petroleum Corporation, weekly oil production reports, Carson lease, wells # 2-12 inclusive, 1925-1928
General Petroleum Corporation, weekly oil production reports, Carson lease, 1929-1931
General Petroleum Corporation, weekly oil production reports, Carson lease, 1936-1939
General Petroleum Corporation, weekly oil production reports, Carson lease, 1934-1935
General Petroleum Corporation, weekly oil production reports, Carson lease, 1936-1939
Chanslor-Canfield Midway Oil Company, correspondence and daily oil production reports, Dominguez Estate Company lease, 1925-1928
General Petroleum Corporation, weekly oil production reports, Carson lease, 1940-1941
Associated Oil Company, daily oil production reports, Reyes lease, 1932-1933
Associated Oil Company, daily oil production reports, Reyes lease, Dominguez Estate Company, 1934-1935
Associated Oil Company, daily oil production reports, Reyes lease, Dominguez Estate Company, 1936-1939
Associated Oil Company, daily oil production reports, Reyes lease, Dominguez Estate Company, 1940-1944
United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1926
United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1927
United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1928
United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1927-1928
United Oil Company, daily production reports from Richfield Oil Company, Dominguez lease, 1929
United Oil Company, daily production reports, Dominguez lease, 1930
United Oil Company, daily production reports, Dominguez lease, 1930
United Oil Company, daily production reports, Dominguez lease, 1935
United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, June, 1935
United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, July, 1935
United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, August, 1935
United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, September, 1935
United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, October, 1935
United Oil Company, daily gauger reports and reports on delivery to Shell and Union Oil Companies, Reyes lease, November, 1935
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
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
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
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
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
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
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
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
United Oil Company, daily gauger and delivery reports, to Shell and Union Oil Companies, Reyes, Carpenter, and Manuel leases, August, 1936
United Oil Company, daily gauger and delivery reports, to Shell and Union Oil Companies and R.P.S., Reyes and Carpenter lease, August, 1936
United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, September, 1936
United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, October, 1936
United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, November, 1936
United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, December, 1936
United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, January, 1937
United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, February, 1937
United Oil Company, daily gauger and delivery reports, Reyes, Carpenter, De Francis, Manuel, and Richfield leases, March, 1937
United Oil Company, daily gauger reports with notes on delivery to Shell and Union Oil Companies, Reyes, Carpenter, Manuel, Richfield leases leases, April, 1937
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
United Oil Company, daily gauger reports with notes on delivery to Shell and Union Oil Companies, Reyes Carpenter, and Manuel leases, October, 1938
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, November, 1942
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
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
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
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
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
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
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
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
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
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
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
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
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, January, 1944
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
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
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
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
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
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
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
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
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
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
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
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, February, 1945
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
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
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, June, 1945
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, August, 1945
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
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, November, 1945
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
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, February, 1946
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, April, 1946
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
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
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
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
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
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Carpenter, Manuel leases, October, 1946
United Oil Company, daily gauger reports with notes on delivery to Shell, Union, and Associated Oil Companies, Reyes, Manuel, De Francis leases, November, 1946
John H. Wents & Son, weekly geology reports, Dominguez oil fields, August-December, Petroleum for national Defense policy, correspondence regarding royalties, 1941
John H. Wents & Son, weekly geology reports, Dominguez oil fields, July 1941-May 1942, 1941-1942
John H. Wents & Son, geology reports, Dominguez oil fields, 1941-1942
John H. Wents & Son, geology report invoices, Dominguez oil fields, 1940-1945
Shell Oil company, gauge tables, oil tank farms, Dominguez oil lease, 1937
Scope and Content Note
Smith-Emery Company, oil gravity tests, Dominguez oil lease, 1941
Associated Oil company, production reports, Reyes lease, 1936,1938
Harry K. Hill, procedures for producing oil production reports, Dominguez Hill leases, 1940
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
Walter P. Limacher, oil sampling reports, Dominguez field, 1939-1940
Shell Oil Company, oil gauging procedures, correspondence, segment of Limacher report to officers and directors of company, Dominguez lease, 1937
Harry K. Hill, oil production report for Manuel, Reyes and Francis leases, 1924-1929, 1942
Shell Oil Company, monthly reports on status wells on Manuel and Reyes leases, February-May, 1942
Smith-Emery Company, reports on oil gravity samplings, related Cotton-Limacher correspondence, 1939
Pan American Petroleum Company deed to Los Angeles county for right of way and improvements, 1930
Union Oil Company pipeline right of way, refund check to Dr. Gregorio del Amo, 1924
Shepard-Pendleton, Ltd., oil and gas production reports for Dominguez Estate Company (with amounts), 1961-1962
Union Oil company of California, oil production reports for Dominguez Estate Company, 1952-1954
Richfield Oil Company, report on completion of new well, Dominguez Estate Company lease, 1952
Tidewater Associated Oil Company, weekly oil production reports, Dominguez Estate Company, 1950-1953
Holly Oil Company, monthly oil production and sales reports, royalty check stubs, receipts and invoices, Dominguez Estate Company lease, 1958-1960
Holly Development Company, monthly oil production reports and royalty invoices, receipts and bills, Dominguez Estate Company lease, 1958
Holly Development Company, monthly oil production and sales reports, royalty check stubs, receipts and invoices, Dominguez Estate Company lease, 1957-1958
Holly Development Company, monthly oil production and sales reports, royalty check stubs, receipts and bills, Dominguez Estate Company lease, 1956
McNee Oil Company, monthly oil production and sales reports, royalty check stubs, correspondence, Dominguez Estate Company, 1952-1958
Getty, Inc. and Pacific Western Oil Corp., production reports, petroleum and gas fund assessments on Dominguez Estate Company lease, 1926-1955
Shell Oil Company, check stubs for monthly lease payments and correspondence to Dominguez Estate Company, 1952-1960
Shepard-Pendleton, Ltd., monthly oil production reports to Dominguez Estate Company, 1958-1959
Shepard-Pendleton, Ltd., oil production reports to Dominguez Estate Company, 1960-1961
Union Oil Company of California, crude oil price schedules, 1930-1950
Series IV. Dominguez Water Corporation, 1912-1962
Scope and Content Note
Dominguez Water Corporation, publicity map showing location of service facilities, 1958
Dominguez Water Company, service area, 1934
Dominguez Water Corporation, in color, showing service area, 1957
Dominguez Water Corporation, in color, showing service area, 1960
Dominguez Water Company, report on pumping conditions and water consumption, November, 1915
Dominguez Water Company stock certificates issued to Thomas N. Clanton and Mary E. Watson, 1922, 1933
Dominguez Water Corporation, equipment used, 1960
Scope and Content Note
Dominguez Water Corporation, report on plant and equipment in use (April 15), 1945
Dominguez Water Company, consolidated financial report of operations, 1920-1930
Scope and Content Note
Bank Books - Kaspare Cohn/Union Bank & Bank of America 1914-1937
Operations and financial statement, 1953
Operations and report, 1943
Report on future financing policy, October, 1950
Articles of Incorporation, 1937, 1940
Operations Forecast and Program of Financing, March, 1954
Financial report, 1953
Financial reports and proposal for increase in water rates, 1953-1954
Egbert Patton Tallon (estate of), 1943-1944
Scope and Content Note
Correspondence on organization, operations, and pumping equipment dispute with Pacific Electric Railway; relations with City of Torrance; Hammerton Tract, 1912-1918
Correspondence on operations, 1916-1926
Scope and Content Note
Correspondence and reports on water to Dominguez Memorial Seminary; water supply to oil companies operations and condition of water, 1927-1932
Reports on 1933 earthquake repairs at main plant; pressure and quality of water; details of 1912 bond issue, 1924-1936
Accounting material, 1936-1939
Scope and Content Note
Maintenance, 1936-1946
Scope and Content Note
Easements and quitclaims, 1912-1933
Scope and Content Note
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
Correspondence on equipment, repairs, and supplies, 1946-1947
Torrance, City of, October, 1929
Scope and Content Note
Map showing locations of wells adjacent to main pumping plant, August, 1937
Licenses and tax receipts, 1911-1931
Operations and financial statements, 1921-1930
Copies of early stock certificates, 1923-1925
Scope and Content Note
Report of operations, 1943
Report on search of water rights affecting land sold for classification yard, 1947
Financial statements, 1946-1949
Annual report, 1948
Correspondence and data on oil lease modifications, 1940
Chattel Mortgage and Trust Indenture to Title insurance & Trust Company, 1954, August 1
Bond sale agreement with Pacific Mutual Life Insurance Company for bond issue purchase, July-September,1954
Union agreement, 1943
Scope and Content Note
Transfer of franchise, 1929-1950
Scope and Content Note
West Basin Water Association, 1950
Scope and Content Note
George W. Hand, 1935-1936
Scope and Content Note
Tallon, Thomas Vincent, 1943-1947
Scope and Content Note
Record and inventory of trucks and automobiles, 1926-1955
Correspondence with Del Amo Estate Company; 1922-1937
Scope and Content Note
Transfer of Dominguez Water Company stock owned by Watson estate, Watson estate letters, 1933
Metropolitan Water District and U.S. Navy, 1938-1945
Scope and Content Note
Agreements for purchase of equipment and supplies, 1936-1949
Appraisal of revenues and expenses, 1926-1935
Southern Pacific Railroad Company, 1924-1929
Scope and Content Note
Personnel and employment records; 1925-1947
Scope and Content Note
Employees, 1943-1953
Scope and Content Note
Construction and maintenance operations; 1932-1946
Scope and Content Note
Pumping equipment purchases, 1943-1944
Benell, J.A., 1945-1946
Scope and Content Note
State Street, Long Beach, 1934
Scope and Content Note
Killion, Earl D., 1937-1939
Scope and Content Note
Sewer easement with sketch, Los Angeles County Sanitation District, 1934
Water contracts with P.M. Bangle; Midway Gas Company, 1917-1926
Applications and correspondence regarding war priorities, 1941-1942
Consumer correspondence, 1937-1945
Scope and Content Note
Employee salaries and personnel matters; 1947-1952
Scope and Content Note
Pacific Electric Railway, 1944-1951
Scope and Content Note
Montoleone, Stephen, lawsuit of Ivan W. Metkovich against Dominguez Water Corporation, 1949
Moneta Water Company, 1937
Scope and Content Note
Correspondence on stock transfers and sales; stock certificate, 1929-1931
Report on construction of proposed pipeline, 1936
Report on removal of termites in buildings at main plant, 1938
Chanslor-Canfield Midway Oil Company, 1923-1928
Scope and Content Note
Tabulations of water pumped, 1944-1947
Scope and Content Note
Water rate reduction, 1943-1945
Scope and Content Note
Bacteriological and biological analyses of water content, 1927-1947
Customers correspondence, 1943-1946
Scope and Content Note
Customers correspondence, 1946-1947
Scope and Content Note
Inventories, 1921
Scope and Content Note
Correspondence: bill payments and personnel matters. 1947
Right-of-way and improvement of Alameda Street from Wilmington to Compton, 1931
Scope and Content Note
Repairs and water service to Hammerton Tract, 1925
John Victor Carson, 1941-1949
Scope and Content Note
First National Bank of Torrance, Statements, Dominguez Water Corporation, 1943-1947
Scope and Content Note
First National Bank of Torrance, Statements, Dominguez Water Corporation, 1937-1942
First National Bank of Torrance, Statements, Dominguez Water Corporation, 1933-1937
Scope and Content Note
Union Bank & Trust Company, statements, 1955-1956
Union Bank & Trust Company, statements, 1952-1954
Union Bank & Trust Company, statements, 1950-1951
Union Bank & Trust Company, statements, 1940-1945
Union Bank & Trust Company, statements, 1936-1940
Union Bank & Trust Company, statements, 1934-1936
Union Bank & Trust Company, statements, 1931-1933
Union Bank & Trust Company, statements, 1928-1930
Union Bank & Trust Company, statements, 1925-1927
Union Bank & Trust Company, statements, 1923-1925
Union Bank & Trust Company, statements, 1920-1923
Bank of America, Compton, statements, 1943-1945
Bank of America, Long Beach, statements, 1950-1951
Bank of America, Long Beach, statements, 1950-1951
Bank of America, Long Beach, statements, 1951-1952
Bank of America, Los Angeles, statements, 1936
Farmers & Merchants Bank, Compton, statements, 1924-1928
First National Bank of Torrance, statements, 1923-1928
First National Bank of Torrance, statements, 1929-1933
Security-First National Bank, statements, 1930-1932
Security-First National Bank, statements, 1929-1936
Security-First National Bank, statements, 1932-1934
Security-First National Bank, statements, 1936-1937
Security-First National Bank, statements, 1937-1942
Bank of America, Wilmington, statements, 1936-1945
Security-First National Bank, statements, 1942-1945
Bank of America, Wilmington, statements, 1953-1954
Bank of America, Wilmington, statements, 1954
Bank of America, Wilmington, statements, 1954-1956
Bank of America, Wilmington, statements, 1954-1956
Ocean Accident & Guarantee Corporation, reports on employee accidents, 1923-1937
Dominguez Water Corporation, paid bills, 1942-1949
San Gabriel Valley Protective Association, bulletins on water conservation, 1936-1950
Gordon Scott, reports on pipe leakage and cathodic protection of pipelines of Dominguez Water Corporation, 1938-1939
Minutes, Directors' meetings, 1952
Scope and Content Note
Minutes, Directors' meetings, 1952
Scope and Content Note
Minutes, Directors' meetings, 1954
Scope and Content Note
Minutes, Directors' meetings, 1955
Scope and Content Note
Minutes, Directors' meetings, 1956
Scope and Content Note
Minutes, Directors' meetings, 1957
Scope and Content Note
Minutes, Directors' meetings, 1958
Scope and Content Note
Minutes, Directors' meetings, 1959
Scope and Content Note
Minutes, Directors' meetings, 1960
Minutes, Directors' meetings, 1961
Scope and Content Note
Agenda, Board of Directors' meetings, 1940-1955
Scope and Content Note
Agenda, annual meetings, notices of annual meetings, assignments of proxy, 1956-1961
Agenda, Annual Meetings, 1959-1961
Notices, Annual Meetings, 1947-1962
Notices, Board of Directors' meetings, 1955 notice of Annual Meeting, 1952-1962
Correspondence; 1952-1962
Scope and Content Note
Social security taxes, March - December, 1937
Car insurance policies, 1952-1954
Annual budget, 1962
Scope and Content Note
Dominguez Water Corporation, application for loan from Dominguez Estate Company, 1953
Series V. Jarrett Estate Company/Ramona Properties, 1936-1948
Scope and Content Note
Ramona Properties, Inc., correspondence, record of disbursements, 1936-1939
Ramona Properties, Inc., correspondence; escrows, record of investments, rental properties, 1937-1940
Scope and Content Note
Ramona Properties, Inc., correspondence on bond purchases, 1937-1943
Scope and Content Note
Ramona Properties, Inc., correspondence, financial records, 1939
Scope and Content Note
Ramona Properties, Inc., correspondence; stock and bond purchases, 1943-1946
Ramona Properties, Inc., correspondence; escrow statements; property sales, 1939-1940
Scope and Content Note
Ramona Properties, Inc., correspondence; property rentals; upkeep expense, 1939
Ramona Properties, Inc., report on appraisal and expenses of Whittier Boulevard property, 1937-1938
Ramona Properties, Inc., correspondence on property rentals, disbursements, and insurance, 1943
Ramona Properties, Inc., correspondence; escrow cancelled deeds, rentals and property expense, 1940-1944
Ramona Properties, Inc., reports on property appraisals, escrow agreements, cancelled deeds, 1940-1944
Ramona Properties, Inc., correspondence; property sales, rental collection, and insurance, 1940-1944
Jarrett Estate Company, Chapman Woods property transactions, Tract No. 8616, Lots 304, 305, 1936-1941
Ramona Properties, Inc., statements of rental income, 1942-1946
Electrical Products Corporation, renewal of lease with Ramona Properties, 1937
Shell Oil Company, service station lease from Ramona Properties, 1938
Jarrett Estate Company, lease agreements and statements of rental income, 1937-1940
Karl's Shoe Stores, sales reports to Ramona Properties, Inc., 1940-1941
Jarrett Estate Company, tax contribution reports to California State Department of Employment, 1937-1940
Ramona Properties, Inc., land purchase, 1939-1940
Ramona Properties, Inc., purchase of Cheviot Knolls lots, 1939-1940
Ramona Properties, Inc., miscellaneous bills, 1941
Ramona Properties, Inc., correspondence and miscellaneous bills, 1942
Ramona Properties, Inc., bills and disbursements, 1943
Ramona Properties, Inc., insurance policies, 1937-1939
Ramona Properties, Inc., purchase of property at 4800-4810 East Whittier Boulevard, Los Angeles, 1941-1943
John RJohn R. & Charlotte L. Jerman, lot purchase Ramona Properties Tract 11556, 1941
Series VI. Valencia Spanish Tile Corporation, 1937-1949
Scope and Content Note
Correspondence, 1944-1946
Insurance, bills, including those from Ambassador Hotel, 1939-1946
State unemployment insurance returns & contribution reports, 1937-1944
Paid bills, 1946-1941
Correspondence, includes business license, Consolidated Rock Products credit card, brochures, 1939-1946
State unemployment insurance retirees, 1940-1946
Financial statements, 1942-1947
Financial statements, 1940-1948
Paid bills, 1942-1948
Inventories, 1942-1943
Correspondence, 1942-1945
Invoices and correspondence, 1943-1944
Insurance charges, Kafitz & Martin, 1940-1946
Correspondence with Sam Ledesma, 1940-1943
Invoices and correspondence, tax return, 1942-1948
Invoices and general correspondence, 1943-1948
Social security returns, 1938-1946
Tax records, correspondence, invoices, War Production Board records, Union Oil credit cards, 1939-1948
Special Victory Tax Return, 1943
Scope and Content Note
Corporation franchise tax return, 1941-1948
Fnancial statements to California Bank, 1941
Corporation franchise tax returns, 1937-1940
Quarterly state information return, 1943-1946
Federal unemployment insurance tax returns, 1938-1942
Corporation income tax return, 1940-1948
State sales and use tax returns, 1937-1946
State use & sales tax returns, 1937-1941
Payroll records, California Bank bank statements with cancelled checks, 1937-1939, 1949
Cash journal and payroll records, 1937 1937
Cash journal, 1940-1949
Color combinations for tile orders, 1938
Color combinations for tile orders, 1940-1942
Payroll records, 1939-1941
Stock certificate book, 1937
Payroll record book, 1942
Cash journal, 1941-1948
General ledger, 1939-1948
Series VII. Beverly-Arnaz Land Company, 1939-1952
Scope and Content Note
Articles of incorporation; property subdivision; liquidation, 1939-1952
County tax bills, 1943
Financial statements, 1942-1943
County tax bills, 1941-1942
Disbursements, 1941-1942
Disbursements, 1943-1944
Financial reports, 1940-1942
Bank of America statements, 1940-1943
Beverlywood Homes Association, bills, 1942
Beverlywood Homes Association, bills, 1940-1942
Bills, 1940
Bills, 1941
County property taxes, 1942
County property taxes, 1944
County property taxes, 1945
County property taxes, 1946
County property taxes, 1939-1941
Statement purpose for Beverlywood Homes Association; financial statements, 1943
Subdivision guarantee, Tract No. 12405, 1940
Correspondence, 1940-1942
Authorization of front yard setbacks, Tract No. 12405, 1940
Subdivision map of Tract No. 12405, 1940
Reports on dedication of Tract No. 12405, 1940
Subordination agreement, Tract 12405, 1940-1941
Beverylywood Tract, Subdivision of Tract 12405, inspection report, 1940-1941
Beverlywood Tract, completion bond, Tract 12405, 1941
Beverlywood Tract, sewer contract with Zaich & Son, Tract 12405, 1940-1941
Beverlywood Tract, contract for installation of light fixtures on streets, Tract 12405, 1941
Beverlywood Tract, paving and curbs installation contract, estimates, Tract 12405, 1940-1941
Beverlywood Tract, contract for light and power, Tract 12405, 1941-1943
Beverlywood Tract, paving and improvement bills, quotations, Tract 12405, 1941
Beverlywood Tract, completion bond, Tract 12405, 1940
Beverlywood Tract, contract for gas installation, Tract 12405, 1940-1941
Beverlywood Tract, street improvement permit, Tract 12405, 1941
Beverlywood Tract, contract for installation of water system, Tract 12405, 1940-1941
Beverlywood Tract, tree planting contract, Tract 12405, 1940
Beverlywood Tract, correspondence on lot sales, Tract 12405, 1940-1942
John T. & Natalie C. Keith, lot purchase, 1943-1944
Harry H. & Wilma F. Norman, lot purchase, 1944-1945
Lawrence R. & Annabelle Taylor, lot purchase, 1944
Pearl Covan, lot purchase, 1941-1946
Albert & Dorothy Kogus, 1947
Ralph A. & Mabel H. Whitesides, lot purchase, 1941-1943
Edward W. & Ethel Levy, Lot purchase, 1944-1946
Ben K. & Meral A. Tanner, lot purchase, 1945
Hal Kennedy, lot purchase, 1941-1942
Ivan M. Nola M. Wells, lot purchase, 1941
Charles E. & Helen F. Null, lot purchase, 1941-1943
Fred R. & Blanche W. Fagan, lot purchase, 1939-1941
Philip J. & Dorothy F. Swartz, lot purchase, 1941
William W. & Regina Loeb, lot purchase, 1939-1941
William J. & Helen C. Sweeney, lot purchase, 1939-1942
Fred C. Cooper, lot purchase, 1939-1942
J.C. & Mary Renton, lot purchase, 1939-1941
Harold S. & Belle Rosenstein, lot purchase, 1943-1945
Oscar H. & Marguerite Hougen, lot purchase, 1941-1943
Maurio I. & Anne Liff, lot purchase, 1941-1947
Bessie G. Butler, lot purchase, 1939-1941
Ray R. & Mary C. Meyersieck, lot purchase, 1939-1941
Louis & Elma Gordon, lot purchase, 1943-1945
Harry M. Patty, lot purchase, 1939-1941
Jacob G. & Elsie M. Etkin, lot purchase, 1943-1944
Frank G. & Leslie M. Schiendler lot purchase, 1940-1941
Ivan M. & Nola M. Wells, lot purchase, 1943
Legal description of Tract No. 12406, 1941
Subdivision negotiations, Beverlywood Tract No. 12406, 1941-1942
Restrictions dedication, Beverlywood Tract No 12406, June, 1941
Grading and subdivision of Beverlywood Tract No. 12406, 1941
Dedication guarantee, Beverlywood Tract No. 12406, 1941
Installation of power lines, Beverlywood Tract No. 12406, 1941-1947
Water line installation, Beverlywood Tract No. 12406, 1941-1946
Street lights installation, Beverlywood Tract No. 12406, 1941-1942
Street improvements, Beverlywood Tract No. 12406, 1941-1942
Grading of Beverlywood Tract No. 12406, 1941
Paving contract for Beverlywood Tract No. 12406, 1941
Sewer contract, Beverlywood Tract No. 12406, 1941
Installation of gas mains, Beverlywood Tract No. 12406, 1941
Paving contract for Beverlywood Tract No. 12406, 1941
Installation of public utilities, Beverlywood Tract No. 12406, 1941
Tree planting contract, Beverlywood Tract No. 12406, 1941
Installation of curbs and sidewalks, Beverlywood Tract No. 12406, 1941
Rose A. Sarment, lot purchase, 1941-1944
Harry & Bertha Krieger, lot purchase, 1943-1945
William G. & Helen Annison, lot purchase, 1941-1946
Thomas V. & Zella C. Martin, lot purchase, 1941-1943
Clara V. Stamm, lot purchase, 1941
James J. & Irene L. Smith, lot purchase, 1941
Henry L. & Ethel F. Agrell lot purchase, 1941-1942
John Kinder, lot purchase, 1941-1942
J. L. & Anna Barbanell, lot purchase, 1941-1944
Peter & Blanche Nordyke, lot purchase, 1941-1942
F. W. Michel & Albert J. Leach, lot purchase, 1941
Arthur G. & Clarabelle Bell, lot purchase, 1941-1943
Irwin J. & Rose J. Delmer, lot purchase, 1943-1945
Norman & Sara Finkleberg, lot purchase, 1943-1944
Sidney & Betty Feldmar, lot purchase, 1943
Matty H. & Betty Ann Wittkins, lot purchase, 1941-1943
Morrie Goldstein, lot purchase, 1943
Lorraine M. Jackson, lot purchase, 1943-1944
Morris & Rose Wilner, lot purchase, 1944-1946
Albert C. & Freda P. Johnson, lot purchase, 1941-1945
Harold & Gladys Plotkin, lot purchase, 1944-1945
Elizabeth F. Brinton, lot purchase, 1943-1946
Bernard & Sarah F. Lusher, lot purchase, 1943-1947
Wells & Blanche H. Daniels, lot purchase, 1943-1945
C. Lewis & Lottie D. Watson, lot purchase, 1941-1944
Mario E. & Edith M Wright, lot purchase, 1943-1945
Edward & Ruth R. Tanner, lot purchase, 1941-1943
John Kinder, lot purchase . 1941-1942
Samuel & Rose Gilson, lot purchase, 1943
J.C. & Mary Renton, lot purchase, 1941-1942
Edward Geiger, lot purchase, 1941-1943
Claire H & Vesta H. Jeffers, 1943-1945
David & Getrude Molden, lot purchase, 1943-1945
Albert & Ester R. Berger, lot purchase, 1943-1945
F. W. Michel, lot purchase, 1941-1944
Enno R. & Lillian Dreher, lot purchase, 1941-1943
Harry J. & Dagmar C. Doerrr, lot purchase, 1944-1946
Guy T. & Mattie A. Felty, lot purchase, 1941
Frank & Connie Duford, lot purchase, 1943-1944
Melvin G. Miller, lot purchase, 1941-1945
Charles C. & Lenora E. Wenger, lot purchase, 1941
Leo E. 7 Joan M. Olsen, lot purchase, 1943-1945
Arthur P. & Virginia M. Stephenson, lot purchase, 1943-1945
Fred A. & Julia Haun, lot purchase, 1941-1943
Peter B. Ciccoio, lot purchase, 1941-1943
Ann McAlpin Peck, lot purchase, 1941
Joseph A. & Analee De Michele, lot purchase, 1941-1947
Loring E. & Mabel V. Tabor, lot purchase, 1943-1945
Samuel R. & Lillian E. Braiker, lot purchase, 1941-1945
Daniel A. & Eleanore Enright, lot purchase, 1941-1945
Francis B. Hayes, lot purchase, 1943-1945
Raymond S. Robison, lot purchase, 1943-1944
Henry L. & Beatrice R. Sorge, lot purchase, 1944
Estello Baron, lot purchase, 1944-1948
Frank L. Tobin, lot purchase, 1945
Federal inspection report and subdivision plans, Tract 12771, 1941-1944
Installation of water service, Tract 12771, 1941-1945
Street improvements, Tract 12771, 1941-1945
Partial reconveyance of land strips in Tracts 12771 and 11398, 1943-1944
Subordination agreement, Tract 12771, 1941
Declaration of restriction, Tract 12771, 1941
Subdivision guarantee and revocation of abandonment of Tract, 12771, 1943-1944
Recording of map for Tract 12771, 1941
Agreement for front yard setbacks, Tract 12771, 1941
Dedication guarantee for Tract 12771, 1941
Installation off water lines Tract 12771, 1944
Proposed abandonment of subdivision and improvement of Tract 12771, 1942
Otto Baldus, survey expenses, Tract 12771, 1941-1942
Pacific Union Marbelite Company, contract for street lights, Tract 12771, 1941
Southern California Gas Company, cancellation of contract for installation of gas mains, Tract 12771, 1941
Grading costs, Tract 12771, 1941-1942
Bids for sewer contract, Tract 12771, 1941
Installation of public utilities, Tract 12771, 1941
Grading of Tract 12771, 1941
Street paving bids, Tract 12771, 1941
Tree planting, Tract 12771, 1943
Neal & Florence E. Wells, lot purchase, 1944-1945
Leonard & Regina Blumenthal, lot purchase, 1944
Charles H. & Marguerite Lynch, lot purchase, 1944-1948
Elena M & Mercedes De Riveria, lot purchase, 1945
Louis F. & Edna S. Bennett, lot purchase from Beverly-Arnaz Land Company, 1945, sold (?) to DeWayne Russell Jones, 1947, 1945-1947
James F. & Helen B. Davis, lot purchase, 1944-1945
John L. & Katherine A. Welsh, lot purchase, 1945
Helen Schmitz, lot purchase, 1944-1945
Thomas F. Winifred S. Griffin, lot purchase, 1944-1945
Edwin A. & Ella M Straube, lot purchase, 1944
Leo & Ruth Garmes, lot purchase, 1941
Milton G. & Jane C. Westlund, lot purchase, 1944-1945
Harry F. Armstrong, lot purchase, 1944-1945
Ray A. & Mary A. Conley, lot purchase, 1944
Glenn T. & Adelaide E Whittlesey, lot purchase, 1944-1945
Louis F. & Edna S. Bennett, lot purchase, 1944-1947
Walter B. & Mary K. McMenamy, lot purchase from Beverly-Arnaz Land Company, 1948 sale to Chadwicks, 1944-1948
Connie W. & Rose Moreno, lot purchase, 1944
John & Dorothy Angus, lot purchase, 1944-1946
Richard E. & Ruth E. Hemberg, lot purchase, 1944
Paul H. & Dorothy Bershin, lot purchase, 1944
Milton & Beatrice Katz, lot purchase, 1944
Ted & Dorothy Silverstein, lot purchase; re-selling to Jacob Krantzman, 1944-1947
Coy T. & Mary L. Haupt, lot purchase, 1944
Evelyn B. Cassidy, lot purchase, 1944-1946
John M. & Margaret M. Fernald, lot purchase, 1944
Nathan & Mildred Howard, lot purchase. 1944-1945
Robert S. & Lucille Groman, lot purchase, 1944
Estelle C. Gabriel, lot purchase from Beverly-Arnaz Land Company, 1948 sale to Murray and Pauline Windmane, 1944-1948
Edward C. & Loela A Wager, lot purchase, 1944
Elmer M. & Helen W. Costigan, lot purchase, 1944-1948
George W. & Stella C. Spratt, lot purchase, 1944
Erving H. & Marian S Knapp, lot purchase, 1944-1946
Roger J. Augusta Weinberg, lot purchase, 1944
Stanley K. & Sylvia E. Epstein, lot purchase, 1944-1946
Quicksilver, Nathan & Etta G. lot purchase, 1944-1946
T. Howard & Lorena Davis lot purchase, 1945-1948
Scope and Content Note
Allen B. & Edith E. Jeffery, lot purchase, 1945-1946
Milton M. & Nadine C. Minear, lot purchase, 1945
William & Nettie L. Opelle, lot purchase, 1945
Irwin F. & Mary K. Megowan, lot purchase, 1945
Charles A. & Bessie M. Lindsey, lot purchase, 1945-1946
John H. & Beatrice Wunsch, lot purchase from Beverly-Arnaz Land Company,1945; 1947 sale to J.R. and Izetta Donoghue, 1945-1947
J. Louis & Olivo S. Lippi, lot purchase, 1945
Robert & Ella Fenton, lot purchase, 1945-1946
Harry & Louise Samuel, lot purchase, 1945-1946
Andrew & Julianna Samuel, lot purchase, 1945-1946
Edward P. Wade & Frieda G.Elliott, lot purchase from Beverly-Arnaz Land Company, 1945; 1948 sale to Reidar & Gudrun Franson, 1945-1948
Hugh T. & Norma Freebairn, lot purchase, 1945
Cecil J. & Carmen P. Cunningham, lot purchase, 1945
Alfred W. Synder, lot purchase, 1945-1947
Lothar & Ruth E. Rosenthal, lot purchase, 1945
Ben J. Shirley G. Nathan, lot purchase, 1945
Ben D. & Sally Friedman, lot purchase, 1945
Herbert N. & Anita Kohn, lot purchase, 1945
Agostino & Caterina M. Martinet, lot purchase, 1945
Mark F. & Marjorie L. Morris, lot purchase, 1945
Hazel M. Gross & Helene M. Stull, lot purchase, 1945-1946
Irving P. & Winifred J. McCarthy, lot purchase, 1945
Ben M. & Florence Freshman, lot purchase, 1945-1947
Joseph H. & Gertrude Finkel, lot purchase, 1945-1947
Erma G. Barrett, lot purchase. 1945
Lightstone Building Company, lot purchase, 1945
Louis F. & Edna S. Bennett, lot purchase, 1945-1947
Leo & Ester Sperandini, lot purchase, 1945
Kimball D. & Patricia D. Smith, lot purchase from Beverly-Arnaz Land Company, 1945; 1946 sale to Sydney M. & Jean R. Pofcher, 1945-1947
Harry & Belle Korn, lot purchase, 1945-1947
Rose K. Bach, lot purchase, 1945
Norman J. & Leila Boroughs, lot purchase, 1945-1946
Benjamin B. & Mollie Survol, lot purchase, 1945
Chester W. & Monica D. Foreman, lot purchase, 1945
William A. & Irene L Hatteroth, lot purchase, 1945
Abe & Minnette Morris, lot purchase, 1945
Alice E. Ball, lot purchase, 1945
Luke J. & Alice C Fairbanks, lot purchase, 1945
Charles R. & Dorothy M. Wagner, lot purchase, 1945
Ira B. & Florence M. Richards, lot purchase, 1945
Delbert C. Gibson, lot purchase, 1945-1947
Samuel & Bertha Rothman, lot purchase, 1945
William F. & Helen Ann Campbell, lot purchase, 1945
Samuel & Sarah L. Glickman, lot purchase, 1945
William C. Eva M. Peters, lot purchase, 1945
Elsie V. Babagian, lot purchase, 1945-1946
Mary K. Salman, lot purchase, 1945
James A Kennedy, lot purchase, 1945-1946
Barnard & Ruth B. Kriegel, lot purchase, 1945
Leonard B. & Ruth M. Hirsch, lot purchase, 1945
Mildred Thomas, lot purchase, 1945-1946
Ben & Gertrude Baker, lot purchase, 1945
Morris Bear & Edward Rosenberg, lot purchase, 1945
Harry A. & Mildred B. Cohen, lot purchase, 1945
Betty Jane Brew, lot purchase, 1945
Grace W. Young, lot purchase, 1945
John A. & Lois R. Ogden, lot purchase, 1945-1946
John & Dorothy Angus, lot purchase, 1945-1947
Philip & Beatrice Leif, lot purchase, 1945
Proposals and approval of Tract 12983, 1942-1944
Ivan M. & Nola M. Wells, lot purchase, 1945
Maria Anna Sampson, lot purchase, 1941-1944
Ralph L. Blink, lot purchase; reconveyance to Jack & Esther Geller, 1940-1945
Arthur & Sadie Friedman, lot purchase, 1941
Raymond E. & Helen I. Baker, lot purchase, 1940-1941
Lloyd M. & Maude L. Webster, lot purchase, 1940-1941
Simon H. & Minna H. Kaufman, lot purchase, 1941-1943
Harry A. & Nelle Wolfe, lot purchase, 1943-1944
Edward S. & Thelma C. Boyd, lot purchase, 1942
William H. & Dorothy F. Deal, lot purchase from Beverly-Arnaz Land Company, 1944; 1946 purchase of lot by David Berg, 1944-1946
Harold W. Savage, lot purchase from Beverly-Arnaz Land Company, 1944; 1947 purchase of lot by Nathan Brenner, 1944-1947
Carl & Celia Lapidus, lot purchase, 1943-1944
Murray & Sally Gross, lot purchase, 1943
Verne D. & Elizabeth M. Littlefield, lot purchase, 1941
Frank & Connie Duford, lot purchase from Beverly-Arnaz Land Company, 1943; purchase of lot in 1946 by Harry E. & Erma Binham, 1943-1946
George P. & Orsalen G. Mellos, lot purchase, 1940-1942
Keith J. & Gladys Henrie, lot purchase from Beverly-Arnaz Land Company, 1940; 1944 sale to Louis Tarsky, 1940-1944
Royce b. & Anne K. Hooper, lot purchase, 1940
Harold R. & Dorothy v. Thomas, lot purchase, 1941
Ernest A. & Ruth B. Hoelzle, lot purchase, 1940
David & Bertha Johnson, lot purchase, 1941
Max & Lena Rosenberg, lot purchase, 1941
Ray V & Edna V. Anderson, lot purchase, 1941
Adolph & Bella Horowitz, lot purchase, 1940-1941
Samuel & Lucille M. Kirstein, lot purchase, 1940-1942
Arthur J. & Nellie Royne, lot purchase, 1941-1942
Alfred A. & Omy A. Jacobson, lot purchase, 1941
Henry M. & Ramona S. Mertens, lot purchase, 1940
Joseph & Bertha Fidler, lot purchase, 1941
Harry W. Wilkinson, lot purchase, 1940-1941
Lou & Mary Davis, lot purchase from Beverly-Arnaz Land Company, 1941; 1945 purchase by Jack and Jean Schwartz, 1941, 1945
W. Lloyd & Dorothy B. Lauman, lot purchase, 1940-1941
Fred A. Julia Hann, lot purchase, 1941-1942
Fred A & Etta C. Isaacson, lot purchase, 1940-1942
Emily D. Buell, lot purchase, 1941
Ralph A. & Virginia B. Shaw, lot purchase, 1940
Christian & Jentina Bergum, lot purchase, 1941
David & Celia lot purchase, 1941
Arthur P. & Vida A. La Chance, lot purchase, 1941
Barney Max, lot purchase, 1941
Nick & Marguerite M. Kalas, lot purchase, 1941-1943
Gardner E. & Orien M Beach, lot purchase, 1940-1941
Wendell O. & Marguerite V. Gould, lot purchase, 1943
Isaac & Miriam Raphael, lot purchase, 1940-1944
Milton L. & Ethel Gould, lot purchase, 1941
William O. & Margaret Gantz, lot purchase, 1940
Robert C. Serivner & Geraldine Touchstone, lot purchase, 1941
Donald L. & Alice F. Porter, lot purchase, 1941-1943
Leslie F. & Irene C. Allers, lot purchase, 1941-1945
Thomas B. & Beulah G. Goodwin, lot purchase, 1940-1941
Lloyd E. & Lydia M. Nelson, lot purchase, 1941-1942
J. C. & Mary Renton, lot purchase, 1941-0-1941
Milton & Beatrice Katz, lot purchase, 1941
Edward I. & Bessie Silverman, lot purchase, 1940
Clyde W. & Elsie R. Randall, lot purchase, 1941-1942
Marjorie and Barbara Pedicord, lot purchase from Beverly-Arnaz, 1941, 1944 purchase by Clarabelle Ball, 1941-1944
Birdie Greene, lot purchase, 1940-1944
Concepcion Yerby, lot purchase, 1940-1945
Mary Rampon, lot purchase, 1941
Norman H. & Virginia Bolstad, lot purchase, 1941
Earl C. & Marguerite A. Towsley, lot purchase, 1940-1941
Abraham & Betty Leventhal, lot purchase from Beverly-Arnaz Land Company, 1943, 1945 assignment to Jack Hyman, 1943-1945
Edward M. & Lillian V. Bailey, lot purchase, 1943-1945
Thomas J. & Leontine K. Girard, lot purchase, 1941-1945
Louis & Belle Arnowitz, lot purchase, 1943-1945
Irving & Bertha Haberman, lot purchase, 1943-1945
Elmer J. & Bessie I. Stumpf, lot purchase from Beverly-Arnaz Land Company, 1943; 1944 assignment to Ross M. & Henrietta Marnette Evans, 1943-1944
Fayette M. & Fannie G. Huntoon, lot purchase, 1940-1941
John P. & Marian E. Bosk, lot purchase, 1941
Loomis Johnson, lot purchase, 1941
Elwain & Donna Steinkamp, lot purchase, 1940-1941
Al & Gloria Bernstein, lot purchase, 1940-1941
Leon E. & Hilda O. Delaney, lot purchase, 1940-1941
Thomas B. & Beulah G. Goodwin, lot purchase, 1941-1944
Ben & Mae Roth, lot purchase, 1940-1942
Max & Edith Blumenberg, lot purchase from Beverly-Arnaz Land Company, 1943; 1948 sale to Arthur L & Rose S. Sachs, 1943
Isadore & Amy R. Baron, lot purchase from Beverly-Arnaz Land Company, 1943; cancelled 1941 purchase by John & Marion Bosk, 1943-1948
Irving & Sadie Hoffman, lot purchase from Beverly-Arnaz Land Company, 1943; cancelled 1940 purchase by Ernest & Janet Simpson, 1940-1943
Ernest C. & Janet W. Simpson, lot purchase, 1941
George P. & Hannah Foote, lot purchase from Beverly-Arnaz Land Company, 1941; sale to Frederick Maynard ca 1942, 1941-1944
Nat & Betty Shipper, lot purchase, 1943
Maurice & Jean Korchek, lot purchase from Beverly-Arnaz Land Company, 1943; 1947 assignment to David S. Boshes, 1943-1947
Harold W. & Helen B. Williams, lot purchase, 1941
Fred R. & Anna M Bittner, lot purchase, 1943
W.P. & Mary H. Wood, lot purchase, 1943
Morris & Laura Schick, lot purchase from Beverly-Arnaz Land Company, 1941; 1941 quitclaim to Ruth Margaret Robertson, 1941
Elwain & Donna Steinkamp, lot purchase, 1940
William E. & Beatrice V. Lebby, lot purchase, 1942
Hazel E. Pedersen, lot purchase, 1941
George M. Cohen, lot purchase, 1941
Saul R. & Bernice Rosenberg, lot purchase, 1944
Joseph A. & Mae M. Healy, lot purchase, 1940
Herbert P. & Helen M. Bobo, lot purchase from Beverly-Arnaz Land Company, 1943; 1945 sale to Samuel & Edith Provisor, 1943-1945
Alice S. Bachmann, lot purchase from Beverly-Arnaz Land Company, 1942; 1941 grant deed and quitclaim by Loomis Johnson, 1941-1942
George A. & Erma M. Morton, lot purchase, 1940
Philip Newman, lot purchase, 1941
D.R. & Dorothy A. Philips, lot purchase, 1941
Maurice L. & Bella K. Bierman, lot purchase, 1941
Julius & Jane Rosenfeld, lot purchase, 1941
Ben Kafka, lot purchase from Beverly-Arnaz Land Company, 1943; 1943 sale to Jack Shefflin; 1945 sale to Michael & Millie Grossman, 1943-1945
W. Lloyd & Dorothy B. Laumann, lot purchase, 1940
Ruth O. Williams, lot purchase, 1943
Leah Blumberg, lot purchase, 1942
Martin L. Beulah B. Erickson, lot purchase, 1942
Fred J. & Florence M. Stenton, lot purchase, 1941
Joseph Fidler, lot purchase from Beverly-Arnaz Land Company, 1941; ca. 1945 sale to Daniel & Clara Rubin, 1941-1945
Ben & Ida Poverny, lot purchase, 1941
Victor L. & Wilma R. Thomas, lot purchase, 1940-1941
Robert J. & Florence W. Schenck, lot purchase, 1940
Wesley D. & Dorothy B Kastner, lot purchase, 1940
James H. & Barbara G. Wolfstein, lot purchase, 1940
Donald J. & Jane S. Rammage, lot purchase from Beverly-Arnaz Land Company, 1940; ca. 1944 purchase by Alfred A. & Omy A. Jacobson, 1940-1944
Thomas J. & Ernestine MacKimson, lot purchase from Beverly-Arnaz Land Company, 1940; ca. 1944 purchase by Roland T. & Amre Shoden, 1940-1944
Solomon & Fay Marks, lot purchase, 1943
George P. & Vivian J. Stratton, lot purchase, 1940
Charles & Mildred Schlesinger, lot purchase, 1942
F. W. Michel, lot purchase, 1941
David M. & Dorothy Brenner, lot purchase, 1948
George F. & Peggy Harris, lot purchase, 1940-1941
Robert B. & Myrtle Selander, lot purchase, 1940
Fred C. Cooper, lot purchase, 1943-1945
George A. & Bernice C. Huddleston, lot purchase, 1940-1941
Leslie G. & Eleanor, N. Arens, lot purchase, 1940-1944
John P. & Jean E. Featherstone, lot purchase, 1943-1946
Judge & Sylvia J. Wood, lot purchase, 1939-1942
Peter & Blanch Nordyke, lot purchase, 1939-1942
Carl A. & Frieda L. Kurbat, lot purchase, 1940-1941
Leo & Frieda Zendell, lot purchase, 1940-1944
Henry & Helen Katz, lot purchase, 1940
Lawrence O. & Sophia M. Burke, lot purchase, 1944
Maurice L. & Bella Bierman, lot purchase, 1943-1945
Roy N. & Dorothy Wolff, lot purchase, 1940
Russell J. & Helen H. Schuck, lot purchase, 1940-1944
John M. & Margaret M. Fernald, lot purchase, 1940-1942
Norman A. & Corinna B. Buist, lot purchase, 1941-1945
J. M. & Helen M. Loge, lot purchase, 1941-1947
Robert S. & Sarah M. Fisk, lot purchase, 1943-1944
David M. Williams, lot purchase, 1940-1941
Edgar A. & Rostina S. Shelton, lot purchase, 1940-1941
Max & Mary Klingman, lot purchase, 1944-1946
Mrs. Edward C. Gabriel, lot purchase, 1944-1946
Alfred C. Frances A. Michaelson, lot purchase, 1944-1945
Omer H. & Marvel M. Hill, lot purchase, 1941-1946
William A. & M. Patricia Anderson, lot purchase, 1940-1941
William J. & Doris A. Collinge, lot purchase, 1940
Louis Rexon, lot purchase, 1943-1945
Henry M. & Gladys Sage, lot purchase, 1941-1942
Katy Toll, lot purchase, 1941-1942
Carl & Mae Rose, lot purchase, 1941-1942
Myron J. & Ruth Sattinger, lot purchase, 1941
F. LeGrand & Venice F. Noyes, lot purchase, 1941-1947
Hazel E. Pedersen, lot purchase, 1940-1943
Charles R. & Dorothy M. Wagner, lot purchase, 1943
A. C. & Bonnie M. Riedel, lot purchase, 1941
Thomas J. & Anita C. Taylor, lot purchase, 1944-1947
Phoebe W. Baumgarten, lot purchase, 1941-1946
Simon C. & Frieda A. Tanner, lot purchase, 1943-1945
Louis W. & Bertha l. Miller, lot purchase, 1943-1947
Ben J. & Ruth T. Miller, lot purchase, 1941-1945
John A. & Dorothy A. Ditewig, lot purchase, 1941-1943
Henry T. Moore, lot purchase, 1940
Kenneth & Florence Donner lot purchase, 1940-1944
Mary J. Troetscher, lot purchase, 1943-1945
E. Irwin Wallace, lot purchase, 1941-1944
Donald F. Kimball, lot purchase, 1943
John R. & Mary A. Schmitt, lot purchase, 1941-1942
Harry A. & Bethel S. Wibert, lot purchase, 1941-1946
Max & David H. Taylor, lot purchase, 1940-1942
Financial statements, notice of annual shareholder meeting, 1942
Cancelled checks and statements, 1940-1941
Scope and Content Note
Cancelled checks and statements, 1942-1943
Scope and Content Note
Check registers, 1939-1944
Lighting assessments, Beverlywood tracts, 1941-1945
Scope and Content Note
Beverlywood Homes Association, cancelled checks, 1943-
Beverlywood Homes Association, check registers, 1940-1945
Series VIII. Watson Land Company, 1910-1948
Scope and Content Note
Reports on sugar beet production, 1935-1937
Latham, Watkins, & Bouchard, legal services, 1936-1937
Union Bank & Trust Company, statements, 1928-1932
First National Bank of Torrance, statements, 1929-1932
Union Bank & Trust Company, statements, 1933-1936
Union Bank & Trust Company, statements, 1937-1939
Estate of James J. Watson/Watson Land Company, county road assessments, 1928-1931
Maria Dolores Watson, cancelled notes, bank statements, income tax forms, 1913-1927
Tax receipts, rental correspondence, Dominguez Water Company pumping reports, 1910-1922
Cancelled check, # 0001 - 2400, Union Bank & Trust Company, 1927-1935
Cancelled check, # 2401 - 4800, Union Bank & Trust Company, 1935-1938
Cancelled check, # 4801 - 7500, Union Bank & Trust Company, 1938-1946
Bank vouchers, receipts and payments, including 1921 mortgage with Union Bank, 1921-1929
Bank check stubs, Union Bank & Trust Company, First National Bank, Security Trust & Savings banks, 1920-1932
James J. and Maria Dolores Watson, bank check stubs, 1923-1926
Scope and Content Note
Bank check stubs # 0001 - 3300, California Bank, 1937-1948
Business papers, 1918-1928
Scope and Content Note
Bonds and Securities 1925-1926
Series IX. Francis Companies, 1923-1948
Scope and Content Note
Series IX.A Reyes-Dominguez Company 1931-1943
Scope and Content Note
Reyes-Dominguez Company, agreement with Henry W. O'Melveny on sale of shares to Dominguez heirs (July 1 1937); Dominguez Estate Company files, 1937
Voting Trust agreement on Francis properties, 1935, December 9
Statement of bonds owned, 1933
Financial statement, 1934
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
Francis Land Company/Reyes -- Dominguez Company, financial statements, 1934-1938
Original statements on first distribution to stockholders in connection with steps toward liquidation, 1936 1936
Report of dividends, 1934
Record of stock distributed to heirs, September, 1936
Statements of stock owned, market value, and paper profit, 1936
Stockholders meetings, 1935-1938
Financial statements, 1935-1938
City and county taxes, 1936-1939
Claim for 1935 tax refund, 1936-1938
State tax information return, list of shareholders, 1933-1938
Federal and state dividend taxes, 1933-1938
Income tax returns, 1932-1937
Federal income tax return; correspondence, 1937-1939
Petition and proceedings before the U.S.Board of Tax Appeals, 1939 February 3
Scope and Content Note
Social security tax return with correspondence, 1937-1938
Correspondence and capital stock tax returns, 1933-1940
State information returns, 1935-1938
State income tax return, 1932-1937
Partnership return; list of stockholders; tax liability, Watson heirs, correspondence, 1935-1936, 1943
Personal holding Company tax returns, 1934-1938
Settlement of Francis estate - documents and court decrees, 1937
Scope and Content Note
Documents relating to 1936 federal income tax settlement, Francis estate, 1937
Scope and Content Note
Report of municipal bonds owned and interest received, 1936-1938
Liquidation of De Francis estate - Correspondence and agreements, 1936-1937
Scope and Content Note
1936 settlement of federal income taxes on Francis estate - correspondence, 1939
Scope and Content Note
Dissolution of De Francis estate and transfer of remaining assets - Correspondence and documents, 1938-1939
Registration with California Department of Employment, 1938
Voting trust agreement of stockholders in settlement of De Francis estate, 1935
Correspondence, bonds owned, 1935-1936
Correspondence, bond list, 1932-1935
Miscellaneous correspondence, bond investments, 1931-1936
Invoices of bond purchases, 1936-1938
Correspondence, bond purchases and property investments, corporate brochures, 1936-1937
Articles of incorporation and copies of bylaws, 1932
Reports of bank balances, 1936
Tabulations of tax-free bond interest, 1936
Tabulations of interest and dividends, 1936
First distribution to stockholders, 1936
Scope and Content Note
List of bonds hold and copies of distribution to heirs in connection with dissolution, 1936
Correspondence and documents related to liquidation; bonds held, 1936-1938
Report on liquidation and distribution of assets, 1938-1939
Invoices of bonds purchased, 1936
Correspondence, 1936-1938
Scope and Content Note
Settlement of Francis estate - Henry W. O'Melveny, 1937
Scope and Content Note
Report on dividends paid to Henry W. O'Melveny by Dominguez Estate Company, 1925-1936
Correspondence, 1937-1941
Scope and Content Note
Computations of interest due to stockholders, 1935-1936
Audit and financial report, 1932,1935
Reports of bonds owned, 1934
Appraisal by Schwabacher Company of bonds owned, 1936
Scope and Content Note
Handwritten work sheets and records of bond and stock sales, 1936
Appraisal by R.M.Moulton Company of cash value of bonds distributed in liquidation, 1936
Financial statements and report on capital, stock, 1938
Correspondence and certificate of dissolution by California Secretary of State, 1938-1939
Assignments to shareholders of assets distributed in liquidation, 1938
Report of liquidation of stocks and bonds, 1936
Bond distribution in liquidation of company, 1936
Correspondence and record of disbursements, 1932-1938
Liquidation of Francis estate, 1936-1938
Scope and Content Note
Reports on distribution of Dominguez Estate Company stock, 1936
Municipal Bond Company, receivership and sale of bonds owned by Reyes-Dominguez Company, 1936
Schwagacher and Company, securities purchases for Reyes-Dominguez Company, 1936-1937
Work sheets, collection of bond interest, 1933-1934
Work sheets, collection of bond interest, 1935
Deposits, Farmers & Merchants Bank; bond interest payments, City of Pasadena, 1933-1936
Bank deposits, Farmers & Merchants Bank, 1936-1938
Distribution of government bonds to Dominguez heirs, 1936
Van C. & Opal J. Taylor, lot purchase, 1941
Security First National Bank, bank statements, 1933-1938
Articles of incorporation and permits to sell securities, 1932-1933
Stock certificate book, 1932-1936
Stock record book, 1932-1937
Articles, bylaws, minutes, board of Directors meetings, 1932-1938
General ledger, 1932-1936
Investment ledger, 1932-1936
Bank Books - Various, 1932-1936
Scope and Content Note
Deposit Slips, 1934-1935
Scope and Content Note
Verification of Assets of Reyes-Dominguez Company, 1936
Scope and Content Note
Series IX.B Francis Land Company 1921-1943
Scope and Content Note
Reports on incorporation, appraisal of property, financial statements, and correspondence relating to liquidation of estate, 1934-1944
Correspondence, forms, and stock breakdown for liquidation of estate, 1944-1951
Apraisal of Dr. Gregorio del Amo of Francis land on Dominguez Hill, 1924
Associated Oil Company, Gilmore Oil Company, and Holly Development Company, 1923-1930
Scope and Content Note
Maps of Reyes oil lease area on Dominguez Hill, 1923-1928
Transfer of assets of Francis Land Company to Dominguez Estate Company, 1936-1945
Scope and Content Note
Transfer of Tract 11556 to Dominguez Estate Company, 1944
Title Insurance & Trust Company, accounting reports on Trust No. S-4058, 1921-1929
Title Insurance & Trust Company, accounting reports on Trust No, 5-4058A, 1921-1929
Coast Federal Savings & Loan Association, collections on loans for Francis Land Company, 1942
Sophia Green, grant deed from Francis Land Company, 1939
Pinkham, Chester A. & Sally, lot purchase, 1939
Elliot A. & Violet Prentice, lot purchase, 1940-1941
William C. & Emma S. Rawdin, lot purchase, 1945
James A. & Esther I. Reid, lot purchase, 1944
Charles & Edith W. Richards, lot purchase, 1944
William J.E. & Edith E. Rundle, lot purchase, 1940
Oric O. & Norma J. Rutledge, lot purchase, 1944-1946
Sealand Home Building Company, 1939
Melvin E. & Mignon B. Smith, lot purchase, 1945
Southern California Gas Company, construction contract with Francis Land Company, 1939-1942
Action to remove squatters from Cheviot Knolls Tract, 1940
C. Paul & Mary A. Moyer, lot purchase, 1940
Subdivision of Cheviot Knolls Tract, 1938-1939
Henry B. & Helen M. Nesje lot purchase, 1944
Subdivision of Palms Tract, 1938-1945
Jack l. & Paula H. Pepper, lot purchase, 1939
William Tyree, lot purchase, 1941
Floyd E. & Leah G. Weaver, lot purchase, 1943
Evelyn P. Witcher, lot purchase, 1940
Paul R. & Evelyn Whitcomb, lot purchase, 1939
R.S. & Barbara A. Wilson, lot purchase, 1945
Thomas C. & Ida L. Wilson, lot purchase, 1944
Edward Wolfe, lot purchase, 1941
Ray H. Woods, lot purchase (cancelled), 1940
Richard L. Worsfold, lot purchase, 1941
Joe & Barbara A. Yellen, lot purchase, 1946
Homer O. & May A Zumwalt, lot purchase, 1941
Charles H. & Audrey Dickey, lot purchase, 1939-1941
Cheviot Knolls Tract, disbursements, Tract 11556, 1939-1947
Wilbert S. & Ethel Dodge, lot purchase, 1941-1943
John T. & Mary E. Duffey, lot purchase, 1944-1947
John W. & Dorothea B. Duncan, lot purchase, 1940-1941
Paul E. & Lois E. Dunlap, lot purchase, 1944-1946
John W. & Elvina M. Dunn, lot purchase, 1945
Federal Housing Administration, regulations governing subdivision and sale of Tract 11556, Cheviot Knolls, 1938-1939
Robert E. & Elizabeth Fahy, lot purchase, 1939
John B. & Irene L. Farr, lot purchase, 1944-1945
Roy W. & Alison L. Fearen, lot purchase, 1940-1941
Floyd R. & Margaret O. Fisher, lot purchase, 1939-1940
Gene & Jane S. Fowler, lot purchase, 1940
Ellsworth & Margaret L. Fredericks, lot purchase, 1939
Bert & Minnie Freeman, lot purchase, 1939
Leo A. & Grace M. Guttero, lot purchase, 1939-1945
Daniel R. Grimes, lot purchase, 1945-1946
Margaret Hamilton, lot purchase, 1940-1942
Alexander H. Hatfield, lot purchase, 1940
Russell R. & Florence M. Heinz, lot purchase, 1944
Melbourne W. & Ida A. Farley, lot purchase, 1944-1946
Frank & Harriet Hendrickson, lot purchase, 1945
Hack & Myrtle M. Hoffman, lot purchase, 1941
William M. Mildred Hutchison, lot purchase, 1940
Elizabeth K. Jacobson, lot purchase, 1939
Denton A. & Jeanette T. Johnson, lot purchase, 1944-1948
J.D. Johnson, lot purchase, 1944-1948
Bernard G. & Helen S Schouten, lot purchase, 1944-1945
Edwin L. & Eileen Kirk, lot purchase, 1941
Walter H. Leimert Company, report on sales of lots in Tract 11556, Cheviot Knolls, for Francis Land Company, 1938-1949
Lakeshore Highlands Company, lot purchase, 1940-1943
Henry J. & Mary J. Larreco, lot purchase, 1939
Allan F. & Norman Larson, lot purchase, 1939, 1942
Theodore A. Larson, lot purchase, 1939-1945
F. Gloria Laurence, lot purchase, 1945
Vincent & Blanche Leat, lot purchase, 1943
Jerry & Vivian Leavitt, lot purchase, 1944
Lloyd C. & Elaine A. Harris, lot purchase, 1945-1946
Ilo b. & Reba W. Lynk, lot purchase, 1939
Willie E. & George D. McCauley, lot, 1940
Davis & Virginia L McKenzie, lot purchase, 1939-1941
Dianne K. MacKenzie, lot purchase, 1944, 1948
D.C. & Ruth B. Marchant, lot purchase, 1939
Philip N. & Aurora M. Mitchell, lot purchase, 1941
E.J. & Gladys Aiken, lot purchase, 1940-1941
Clarence G. & Eugenia M. Anderson, lot purchase, 1941-1945
Harry V. & Louise E. Anderson, lot purchase, 1944, 1947
Marvin F. & Agnes C. Bergstrom, lot purchase, 1944
Anthony L. & Dorothea M. Bion, lot purchase, 1940
Frances Bothchford, lot purchase, 1939-1942
Sterling T. & Dorothy D. Bowen, lot purchase, 1944
Edwin G. Bunjes, lot purchase, 1940
Harry A. & Ruth Kaplan, lot purchase, 1939
Newton L. & Nellie Patchen, lot purchase from Francis Land Company, 1944; 1947 sale to Karl T. Carlson, 1944-1947
Benjamin J. & Anne P. Carre, lot purchase, 1941-1944
William C. & Rosita Cronenweth, lot purchase, 1941
Fisher, Bernadean, lot purchase from Francis Land Company, 1944; 1946 purchase by James T. & Virginia R. Dale, 1944-1946
Melbourne & Ida Farley, lot purchase from Francis Land Company, 1944; purchase by Webster H. & Ruth L. Dobbins, 1944-1946
Harlan R. & Regina L. Dalton, lot purchase, 1944
Leona P. Darling, lot purchase, 1945
Marie de Leiga, lot purchase, 1943
Cheviot Knolls Tract, water bills Tracts 11556, 1938-1942
Stock valuations, 1939 1939
Stock valuations, 1939-1943 1939-1943
Proxies, stockholders' meetings, 1934-1944
Otto Baldus, survey charges, Tract 11556, 1938
City and county taxes, 1929-1944
Personal holding company taxes, 1934-1944
Federal annual information returns, Form 1099, 1930-1944
Income tax returns, 1929-1944
Excess tax computations, 1936-1937
Tax deficiency reports, 1938
Capital stock taxes, 1937-1945
Additional income tax, 1936
Social security employer returns, 1937
Social security employer returns, 1938-1944
Dividend tax payments, 1933-1934
State information returns, 1936-1944
State franchise tax returns, 1929-1944
MacHay, McGregor, & Reynolds, legal services for Francis Land Company, 1944
Sate partnership tax return, 1935-1936
Registration with State Department of Employment, 1936-1938
State income tax deficiency, 1941
Union Bank & Trust Company, loan authorization for Francis Land Company, 1937
Installation of water system, Tract 11556, 1938-1939
Scope and Content Note
Correspondence; development fees and expenses, Tract 11556, 1938
Articles of incorporation and revisions, bylaws, 1928-1936
Securities transactions, 1935-1944
Stock ownership, 1928-1944
Process serving certificate, 1942
Farmers & Merchants National Bank of Los Angeles, deposits, 1942-1944
Invoices, 1929-1944
Dividends paid, 1929-1944
Lincoln Village subdivision, development and selling expenses, 1941-1942
Liquidation (February 17), 1945
Disbursements, Tract 11556, 1938-1939
Correspondence, bills, 1929-1942
Financial reports, 1941
Paving costs, Tract 11556, 1939
Zoning of Tract 11556, 1938
Scope and Content Note
Financial reports, 1944
Financial reports, 1943
Financial reports, 1942
Financial reports, 1941
Financial reports, 1940
Financial reports, 1939
Financial reports, 1938
Financial reports, 1937
Financial reports, 1936
Financial reports and work sheets, 1929-1943
Robert W. Pratt, purchase of Compton lot, 1937
Sewer contract, Tract 11556, 1939
Fractional share rights of Dominguez heirs, 1936
Stock transfers, 1932
Income and expense, 1928-1937
Stock certificates and distribution of shares to Dominguez heirs, 1939-1942
Monthly statements, Farmers & Merchants Bank of Los Angeles, 1929-1939
Bank deposits, stock and bond receipts, 1940-1944
Liquidation agreement, 1944
Scope and Content Note
Cancelled checks and bank statements, Farmers & Merchants National Bank, 1940
Loan collections by Coast Federal Savings & Loan Association, 1938-1943
Scope and Content Note
Corporate bylaws and stock certificate, 1932
Stockholders ledger, 1921-1926
Minutes of directors, meetings, 1930-1935
Cash journal, 1928-1939
Scope and Content Note
Cash journal, 1940-1944
Stock certificate book, 1928-1939
Minutes, Board of Directors meetings, 1928-1930
General ledger, 1936-1944
Title Insurance & Trust Company, accounting reports on Trust No. S-4058. 1921-1929
Title Insurance & Trust Company, accounting reports on Trust No, 5-4058A. 1921-1929
Title Insurance & Trust Company, accounting reports on Trust No. 8-5477. 1923-1928
Title Insurance & Trust Company, accounting reports on Trust No. 5479. 1924-1929
Title Insurance & Trust Company, accounting reports on Trust No. S-5654. 1922-1924
Cash journal; includes one page with 1929 postings belonging to Watson Land Company, 1928-1939 1928-1939
Cash journal, 1940-1944 1940-1944
Bank Books - Farmers & Merchants Bank & Union Bank 1928-1944
Minutes, Board of Directors meetings, 1930-1935 1930-1935
Minutes, Board of Directors meetings, 1928-1930 1928-1930
Minutes, Board of Directors meetings, 1936-1941 1936-1941
Minutes, Board of Directors meetings, 1941-1944 1941-1944
Record of stock issued, 1928-1944 1928-1944
Stock certificate book 1928-1939 1928-1939
Stock certificate book, 1939-1944 1939-1944
Series X. Carson Estate Company, 1912-1954
Scope and Content Note
Assessed valuations and adjustments of property ownership, 1941
Appraisal of lands, March, 1942
Security Trust and Savings Bank, Trustee, report on Trust No. 5833 Tract 7372, 1925, December 31
Scope and Content Note
Analyses of properties held, assets and liabilities, comparative values, 1937-1941
Scope and Content Note
Auditors' Financial Reports, 1921, 1935, 1938, 1940, 1942, 1945, 1947
Report on Stockholders, Assets and Liabilities, 1940-1944
Financial Statement, 1949
Correspondence and details on 1915 bond issue, 1915
Correspondence and negotiations for 1915 bond issue, 1915
Correspondence and data on leases, 1922-1941
Correspondence with Isaias W. Hellman for purchase of land, 1917
Petition for distribution of dividends from estate of Victoria Carson, Karon, 1918
Copy of amended Articles of Incorporation, 1914, 1920, 1934
Negotiations on lease with Chevrolet Motor Company, 1927
Lease with Jason Lee and litigation over payments, 1942-1944
Scope and Content Note
Interlocutory judgment, City of Los Angeles vs. Jamas T. Agajanian, 1931-1934
Scope and Content Note
Income taxes and reports on Bellehurst Trust #5522, 1925-1937
Tabulated reports and analyses of oil drilling and production on Carson lands, 1940-1941
Scope and Content Note
Tabulated reports and analyses of oil drilling and production on Carson lands, 1942
Scope and Content Note
Tabulated reports and analyses of oil drilling and production on Carson lands, 1942
Scope and Content Note
Tabulated reports and analyses of oil drilling and production on Carson lands, 1943
Scope and Content Note
Tabulated reports and analyses of oil drilling and production on Carson lands, 1942-1943
Scope and Content Note
Financial reports and balance sheets, 1914-1922
Financial reports and balance sheets, 1923-1928
Dominguez Slough land improvement, 1916-1935
Scope and Content Note
Pipeline easement to Industrial Fuel Supply Company, 1937-1938
Report on oil drilling, Union Oil Company lease, 1941
Oil leases with Hellman-Long, Inc, 1935
Oil leases with Hellman-Long, Inc, 1935
Hamilton H. Cotton, correspondence and documents, 1947-1952
Scope and Content Note
Tax bills, 1927
Tax bills, 1928
Tax bills, 1929
Tax bills, 1930
Tax bills, 1931
Tax bills, 1932
Tax bills, 1933
Tax bills, 1934
Tax bills, 1935
Tax bills, 1935-1937
Tax bills, 1936
Tax bills, 1937
Tax bills, 1938
Tax statements, 1938
Tax bills, 1939
Tax statements, 1939
Victory Park Tract tax bills, 1940
Victory Park Tract tax bills, 1940
Comparative statements of valuation tax statements, 1941
Tax bills, 1941
Tax refunds, papers related to 1953 sale of land to Robert Shaw Fulton Company, 1943, 1953
Los Angeles County Superior Court Case 509992, William B. and Gladys Ford vs. Carson Estate Company et al, March, 1946
Scope and Content Note
LA. County Superior Court Case 509992, William D. Ford and Gladys Ford vs. Carson Estate Company, et al, March, 1946
Scope and Content Note
Sale of land on Alameda Street to State of California for exit from Artesia Freeway, 1953-1954
Scope and Content Note
Land sold to Dominguez Estate Company, 1954
Scope and Content Note
Sale of land to Metropolitan Water District for feeder line to Victoria Street and 223rd Street. 1953
Scope and Content Note
Los Angeles County Flood Control District, 1953
Scope and Content Note
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
Easement and right-of-way through Carson lands for Long Beach Freeway, 1953
Scope and Content Note
Grants of perpetual easement for highway at Artesia Street and Santa Fe Avenue, 1953
Sale of land for Long Beach Freeway. 1951-1953
Scope and Content Note
West Basin Water suit, (LA CO Sup Ct Case 506806), 1951-1952
Scope and Content Note
Land sale to Dominguez Estate Company, 1934-1953
Scope and Content Note
Rental agreements, 1938-1946
Scope and Content Note
Assessment receipts, Carson Estate lands, 1922-1926
Street bond assessment, Carson Estate lands, 1922-1932
Lighting district assessments, 1922-1936
Street bond assessments, 1920-1940
Repair bills, 1933
General Exploration Company, oil royalties, Carson Estate lease, 1944-1946
Otis Elevator Company, 1937-1938
Scope and Content Note
Olivera, Laurence, & Boe Kwong Lee, land lease, 1943-1949
Kuwukara, Fred M. & Green Acre Farms, land lease, 1944-1949
Jip, Ng Soon, land lease, 1937-1945
Scope and Content Note
Castanon, Camilo, land lease, 1942-1949
Amate, Shigeru, and Chieno Amate, land lease, 1941-1942
Toy, Harry, Florence Scrivner Toy, Quan Him Wong, George G. Quan, Lor Tsan Yow, and Tom Lee, land lease, 1942-1949
Eilers Brothers, Henry Yasuyuki Toyama, land lease, 1938-1949
Maurice V. Fauvor, land lease, 1943-1949
Florea F. Fowler, land lease, 1946
Pedro Chavez, land lease, 1949
Minoru Higuchi, Hijame Masuzumi, Glen Wong, Wong Foon, Ichiro Haijima, land lease, 1937-1949
Scope and Content Note
Candelario Garcia, land lease, 1941
Yoshika Kuwaguchi, Kazuo Endo, Angelo Ornelos, William Beisel and Vaughan Cuzelian, and Ichiro Haijima, land lease, 1937-1948
Scope and Content Note
J.D. and K.B. Jones, Toru Horita, Chisato Horito Mauzumi, land lease, 1937-1942
C.A. Scott, land lease, 1943-1948
Tom T. Hide, G. V. Voight, and Paul A. Hernandez, land lease, 1943-1948
Peter Horn and James C. Smith, land lease, 1942-1943
Walter N. Lenz, land lease, 1942
Clifton S. Smith, Marion Pyle, and Ichiro Sugasawara, land lease, 1937-1942
Scope and Content Note
Paul A. Hernandez, land lease, 1948-1949
Tamotsu Katsuda, land lease, 1941-1942
Scope and Content Note
Elenterio Garcia, Angel Acosta, and Lewis A. Reed, land lease, 1944-1948
Suhru Chang, land lease, 1945-1949
Lee Lip Ock, Shinichi Iwakiri, and Momoo Mochizuki, land lease, 1940-1942
Scope and Content Note
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
Porfirio Granada, land lease, 1947-1950
Leo Peter, H. & J. Florists, and Kazuko Miyamoto (cancelled 1942), land lease, 1940-1949
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
George Kobayashi, J. H. Myrick, and Shigeru Mishima, land lease, 1940-1949
Scope and Content Note
Kikuko Tanimura, Margaret Branch, Ernest Dugas, and Kazuko Kodairo, land lease, 1940-1948
Scope and Content Note
Harry H. Mori, Harry Hamada, J.H. Myrick, and W.E. Metzler, land lease, 1942-1948
Hiroshi Yamamoto and Shizue (Yamamoto) Kuwahara, land lease, 1939-1942
Scope and Content Note
Harno Inaizumi, land lease, 1940
Scope and Content Note
Manuel Torres and Hanko Franco, land lease, 1942-1949
Ayako Tagahsira, Wong Pin Jong, Dale and Janet Williamson, and Taketara Mihara, land lease, 1941-1949
Scope and Content Note
Ross George, E.K. Porter, John J. Wong, and Haruko Kurashige, land lease, 1941-1948
Scope and Content Note
Fae H. Saishigo, land lease, 1949
William H. Ramsaur, Tsutomu Kurashige, and Yoshiko Kuwahara, land lease, 1940-1948
Scope and Content Note
Louis M Portillo, land lease, 1944-1949
Tom Kurishige, Paul Hernandez, and Jose Raisola, land lease, 1944-1948
Fructuosa Garcia, land lease, 1948
John G. Opina Company, Shigeo Iwohara, and May Iwohara, land lease, 1940-1943
Scope and Content Note
James Coffman and James Floren, M. M. Martin, and Tsutomo Kurashige, land lease, 1945-1948
Florentino Contieraz, Eddie and Takeshi Ikemoto, land lease, 1940-1948
Scope and Content Note
Froylan Garcia, land lease, 1944-1949
Irene Harker, land lease, 1945-1948
Street lighting maintenance, Redondo Beach property, 1926-1940
Property tax receipts, 1926-1927
William V. Minteer, Carson Estate Company tax statements, 1920-1940
Tax receipts, including city, county, and state taxes, and receipts for payment, 1883-1905
Scope and Content Note
Tax receipts, county and city (Compton, Redondo Beach), 1912
County Tax receipts, 1913
Tax receipts, county and city (Compton, Redondo Beach), 1914-1915
Scope and Content Note
Tax receipts, state, county and city (Compton, Redondo Beach, Los Angeles), 1916-1917
Tax receipts, county and city (Compton, Redondo Beach, Los Angeles), 1918-1919
Scope and Content Note
Tax receipts, county and city (Redondo Beach), 1920
Tax receipts, county and city (Redondo Beach, Los Angeles), 1921
Scope and Content Note
Tax receipts, county and city (Redondo Beach, Los Angeles), 1922
Tax receipts, county and city (Redondo Beach), 1923
Tax receipts, county and city (Redondo Beach, Long Beach), 1924
Tax receipts, personal property, county and city (Redondo Beach), 1925
Scope and Content Note
Leases and correspondence, contracts with Whiting-Mead for demolition of Vernon Avenue buildings, 1937
Maintenance bills, 1929-1930
County taxes and bond assessments, 1931
County bond assessments, 1920-1924
County bond assessments, 1926-1928
County taxes and bond assessments, 1929
County taxes and bond assessments, 1930
County taxes and bond assessments, 1932-1933
Carson Trust payments, 1926-1933
Maintenance bills, 1921-1925
Correspondence, 1929-1934
Maintenance bills, 1931-1934
Borrowing agreements, oil leases, correspondence, 1922-1924
Invoices, land sales and building financing, 1930-1934
Correspondence on bank loans, investments, property management, 1924-1934
Correspondence on property management, assessments, dividends paid, investments, 1929-1934
General correspondence on property administration, leases, land sales, 1926-1931
Scope and Content Note
General correspondence on land sales, leases, shares of ownership, assessments, 1925-1927
General correspondence on land sales, taxes, 1917-1929
Scope and Content Note
Correspondence with U.S. Corporation Company, and Union Oil Company, 1930-1934
Correspondence and maintenance bills, 1927-1949
Correspondence - rentals, 1930-1934
Western Auto Supply Company, correspondence regarding rent, 1925-1932
Maintenance bills, miscellaneous correspondence, 1941-1945
Correspondence, land sales and agreements, bills for improvements and maintenance, 1944 letter regarding War Bond sales, 1941-1945
Bank of America, Los Angeles, correspondence, 1941-1945
Scope and Content Note
Arthur S. Barnes, building repairs for Carson Estate Company, 1941-1945
Michael P. & Ethelyn Bischoff, land purchase from Carson Estate Company, 1943 lease to Wood/Callahan Oil, 1938-1944
Correspondence on property rentals, early drilling for oil, 1917-1944
Scope and Content Note
Correspondence on property rentals, 1920-1934
Scope and Content Note
Correspondence on property taxes and assessments, 1925-1934
Correspondence, bills, land, leases, Victoria Carson Estate expenses, assessed valuations, 1920-1936
Miscellaneous correspondence, liens, bills, repairs, property maintenance, etc, 1926-1934
Employee payrolls, correspondence, liens, bills, 1922-1933
Correspondence on property maintenance, rentals, 1925-1934
Correspondence on land rentals, note payments, 1922-1933
Scope and Content Note
Correspondence, bills, land sales, leases, 1922-1933
Correspondence on land rentals, commissions, maintenance, bills. 1930
Scope and Content Note
Correspondence on land leases, maintenance bills, 1917-1934
Al G. Hemming, 1932-1934
Scope and Content Note
Correspondence, bills, deposit slips, land rentals, 1925-1933
Scope and Content Note
Correspondence, bills, land rentals, possible purchase of Hellman tract, 1928-1933
Correspondence, 1930-1932
Scope and Content Note
Correspondence on loans, taxes, land rental, bills paid, 1925-1933
Scope and Content Note
Correspondence, including bond investments, land rentals; bills, taxes, 1924-1934
Miscellaneous correspondence, including land leases, general business, 1938-1943
Scope and Content Note
Lease and rental payments, Los Angeles City Department of Water and Power, 1941-1944
Correspondence, 1941-1942; rental of 58th and Broadway building to E. I. DuPont Company, 1946-1947
Paid bills, includes 1945 Ernst & Ernst assessment of company, 1946
Paid bills, deposit slips, receipts for crops, 1946-1947
Paid bills, 1946
Appraisal of land in Hellmann Tract, 1946
Specifications for proposed building at Broadway & Vernon, Los Angeles, 1942-1943
T. C. Bowles, cancellation of land purchase, 1930-1940
Leases, correspondence, 1941-1945
Correspondence, paid bills, 1941-1945
California State Chamber of Commerce, bulletins and correspondence, 1941-1945
Correspondence, 1941-1945
Coldwell, Banker & Company, rent schedules and correspondence, 1941-1942
Henry D. Coley, building lease, 1941-1943
Thomas P. Cooper, correspondence, 1943-1944
Correspondence, 1940-1945
Scope and Content Note
E. I. DuPont de Nemours Company, rental of store building, 1941-1945
Utility bills, 1941-1945
Amelia A. Drudis, sale of bonds by Carson Estate Company, 1941-1942
Ernst & Ernst, correspondence, 1941-1945
Land leases, 1941-1945
Paid bills, 1941-1943
Land leases, correspondence, 1941-1945
Correspondence, 1941-1944
Scope and Content Note
Paid bills, 1943-1944
Al G. Hemming, correspondence, 1941-1945
Al G. Hemming, farm payrolls, 1942-1945
Al G. Hemming, correspondence, 1941-1942
Al G. Hemming, correspondence, 1942-1945
Scope and Content Note
E. F. Hutton Company, securities transactions, 1945
Invoices and correspondence, 1941-1945
Kyle & Company, correspondence with Carson Estate Company, 1941-1943
Correspondence, 1941-1945
R.J. & Emma Stauch, lot purchase, 1943
Southern California Edison Company, correspondence, 1942-1945
Harvey J. Stevenson, fees for preparation of Carson Estate Company income tax returns, 1942-1943
Correspondence, 1942-1945
United States Government, correspondence on agricultural controls, 1942-1944
United States Corporation Company, correspondence on tax services and lobbying, 1941-1945
Frank B. Veasey & Company, insurance services, 1940-1945
Henrietta Carson Werdin, note and payments, 1941-1944
Lease and rental agreements, receipts, and correspondence, 1942-1944
Westmore Land Company, leases financial statements, 1943
Leases and maintenance, 5665 Wilshire property, 1942-1944
Correspondence and maintenance bills, 1941-1947
Agenda and minutes, annual meetings, 1946-1951
Assessments and taxes, bills, receipts, 1941-1945
Correspondence on property in Queens Village, New York City, 1941-1944
Operations schedules, invoices, correspondence, 1941-1944
Lot purchase from Carson Estate Company, 1943-1944
Otis Elevator Company, service bills, 1941-1945
Scope and Content Note
Correspondence, bills, 1941-1945
J. C. Penney Company, Broadway & Vernon building lease, 1941-1942
"The Japanese Problem in California" pamphlet, correspondence, publicity, paid bills, 1941-1944
Sale of Redondo Beach property, taxes, 1938-1944
Neil & Lucy Rasmussen, correspondence, 1941-1944
Correspondence on right-of-ways, sale requests, maintenance services, and bills, 1940-1945
Security-First National Bank, correspondence regarding U.S. Treasury bonds, receipts, and tax assessments, 1944-1949
Oil production reports, royalties, correspondence with Shell Oil Company, and general bills and receipts, 1941-1949
Sierra Madre-Lamanda Citrus Association, operations reports, dividends, correspondence, 1941-1945
Scope and Content Note
Correspondence and reports on oil, sugar beet production, Carson lands, stock purchases, grant deed to Arthur P. Ames, 1946-1950
Mary W. Lower, lot purchase, 1947-1948
Scope and Content Note
Officers, agenda, Board of Directors meeting, discussion of shares owned by H. H. Cotton, 1949
Correspondence, bills, recipts, bank deposits, contract with Brinks, 1948-1949
J. A. Benell, engineering reports and consulting services, 1941-1949
Scope and Content Note
J.A. Benell, engineering reports and services, 1933-1947
Scope and Content Note
J.A. Benell, engineering reports and services, 1948-1949
Scope and Content Note
Correspondence, sale of securities, 1947-1949
Scope and Content Note
Correspondence, invoices, 1948-1949
Dean Witter & Company, securities transactions, 1948-1949
Scope and Content Note
E. I. DuPont de Neours Company, store rental, invoices for painting services, 1942-1949
Dividends from stock investments, 1949
Correspondence, annual audit, paid bills, 1948 statement of easement to General Petroleum, 1947-1950
Al G. Hemming, correspondence, 1948-1949
Scope and Content Note
Al G. Hemming, farm payrolls, 1948-1949
Invoices, bank deposits from farm operations, 1947-1949
Earl D. Killion, legal services, 1944-1949
Scope and Content Note
Bills, correspondence, 1948-1949
Scope and Content Note
Loomis, Sayles & Company, secruities recommendations, 1948-1949
Correspondence, invoices, Regional Planning Commission hearings, 1948-1949
Correspondence, maintenance bills, invoices, stationers orders, deeds, 1948-1949
Walston, Hoffman, & Goodwin, contract establishing account, securities transctions, 1949
John H. Wents & Son, enginering reports and services on oil leases, invoices for services, 1948-1949
California Water Service Company, water rights suit (West Coast Basin Suit) vs. City of Compton et al, 1949-1950
Scope and Content Note
Correspondence on farm operations, invoices, stock purchases, etc., 1950
Dean Witter & Company, securities transactions, 1950
Bills, correspondence, including stock proxies, signs posted on Carson property, leases, etc., 1950
Paid invoices. 1950
Al G. Hemming, rental collections, 1950
Al G. Hemming, farm payrolls, 1950
Scope and Content Note
Al G. Hemming, correspondence, 1950
Scope and Content Note
Bills, correspondence, land asessments, insurance policies, invoices for dues, stationery, etc., 1950
City of Long Beach, application for permanent water right of way (denied by Carson Estate Company), 1950
Correspondence, Regional Planning Commission hearings, 1949-1950
Scope and Content Note
Lybrand, Ross Bros., & Montegomery, audit, 1950
Correspondence, bills, reconveyances. 1950
Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1950
Scope and Content Note
Shearson, Hammill & Company, opening of account, securities transactions, 1950
Stern, Frank & Meyer, securities transactions, 1950
Correspondence, bank transactions, bills, 1950
Correspondence, bookkeeping bills, stock bulletins, 1943-1951
Correspondence, dividend payments and stock reports, leases, 1951
Correspondence with Dominguez Estate Company, 1951
Scope and Content Note
Dean Witter & Company, securities transactions, 1951
Correspondence with Dominguez Water Corporation, 1951
Dunlap Oil Company, oil lease, 1951
Scope and Content Note
Eilers Brothers, farm equipment and operations on Carson Estate Company lands, including alfalfa cutting, 1951
Correspondence and invoices, land appraisal, leases, 1951
Scope and Content Note
Correspondence, bills, investment letters, 1951
Scope and Content Note
Kiplinger Weekly Letters, letters about subscription, 1951-1952
Bills, correspondence, including deeds and memo regarding deed extensions, leases, quitclaims, 1946-1951
Correspondence, bills, oil operations, investments, rents for oil leases, equipment repairs, 1946-1948
Correspondence, bills, rents, leases, insurance policy information, 1945-1947
Financial statement prepared by Lybrand Ross Bros & Montgomery with associated correspondence, 1950-1951
Correspondence, invoices, map of route Santa Fe Avenue through proposed industrial site, Richfield credit cards, 1947-1952
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
Correspondence, invoices, reports on investments, audit reports, deposit slips, 1951
Shearson, Hammill & Company, securities purchases, 1951
Stern, Frank & Meyer, investments, stock newsletters, prospectus, letter of termination of Stern, Frank, Meyer & Fox, 1951
Correspondence, paid bills, refusal of offers to purchase Carson property, rents, leases, insurance matters with Frank Veasey, investment correspondence, utility bills, 1951
U. S. Department of Agriculture, market review newsletters and correspondence regarding conservation of soil payments, 1951-1952
Bills and correspondence regarding stock sales, land sales, leases, and donations, 1951-1952
Dean Witter & Company, securities transactions, 1951-1952
Loomis, Sayles & Company, securities transactions, 1952
Correspondence, stock offering information from Dow Chemical, and bills, 1952
E. I DuPont de Neours Company, lease and maintenance, 1951-1952
Scope and Content Note
Reports on farm operations, crops, bills, correspondence, 1951-1952
Kiplinger Letters, 1952-1953
Lillick Geary & McHose, legal services, 1952
Settlement of additional federal income taxes after IRS audit, 1949-1953
West Basin Water District, correspondence discussing annexation of Dominguez Water Company, 1952-1953
Bills and correspondence regarding internal audit and rights-of-way, 1952
Correspondence and reports on farm operations, new water pipes, and workers' compensation, 1952
Southern California Edison Company, easement, quit claim, 1952
Bills and correspondence from Shell Oil Company, Security-First Bank, lesees, and others, 1952
Ccorrespondence, insurance policies, paid bills, and donation requests, 1952
O. W. Childs Estate Company, agreement, 1953
Financial rating for Holcomb Manufacturing and Carson financial statement, 1953
Correspondence with non-profit organizations and Dominguez Seminary, bills, 1953
Ccorrespondence with Dominguez Water Corporation, 1953
E. I DuPont de Nemours Company, maintenance of building rented from Carson Estate Company, 1953
Correspondence with Dean Witter regarding stock holdings, bills and invoices, 1953
Farm payrolls, 1953
Correspondence regarding purchase of new farm truck, non-profit organizations, bills and invoices, 1953
Dominguez Industrial Tract, 1951-1953
Scope and Content Note
Lillick, Geary & McHose, 1952-1953
Scope and Content Note
Financial statement, 1952
Bills and correspondence, 1953
Scope and Content Note
Texas Company, 1953
Scope and Content Note
Texas Company, 1953
Scope and Content Note
Thorson Homes Tract, 1953
Scope and Content Note
Sale of land for Long Beach Freeway, 1952-1953
John H. Wents & Son, 1953
Scope and Content Note
Correspondence, 1953
Scope and Content Note
San Clemente Tract, 1954
Scope and Content Note
Correspondence, 1954
Scope and Content Note
Correspondence, 1954
Scope and Content Note
Dominguez-Lincoln Villange Church of Christ, 1954
Scope and Content Note
Voting Trust Agreement - Carson Estate Company and Watson Land Company, 1936, 1944
Scope and Content Note
Check voucher records, 1921-1922
Shares Ledger, 1914-1951, 1955
Scope and Content Note
Properties Appraisal, 1963
Scope and Content Note
Properties Appraisal, 1966
Scope and Content Note
Carson Estate Companies - Coldwell Banker Appraisal & Title Insurance Title Search, 1964-1965
Edward A. Carson, personal correspondence file, 1937-1950
Scope and Content Note
Investment Ledger, 1945-1963
Dividends Ledger, 1967
Scope and Content Note
Audit Report, 1940
Scope and Content Note
Audit Report, 1942
Scope and Content Note
Appraisal Report - Block 8, Range 1 & 2, Wilmington, 1940
Scope and Content Note
California Tax Forms, 1928-1931
Income Tax Forms - Victoria Dominguez de Carson, 1913
Retired File, 1959
Planning and Research Corporation Analysis, 1961
Appraisal - Carson Parcels Acquired in Exchange, ca. 1966
California Tax Claims, 1932-1943
Scope and Content Note
Victoria Park accounts, 1930-1939
Cash journal, Victoria Park Tract, 1930-1939
General Ledger & Transfer Book, 1931-1950
Cash journal, 1922-1924
Cash journal, 1925-1928
Cash journal, 1929-1933
Cash journal, 1934-1936
Cash journal, 1939-1941
Cash journal, 1942-1943
Cash journal, 1944-1946
Stock/Investment Journal, 1914-1965
Accounts receivable and payable, 1914-1920
Cash journal, 1947-1950
Rental & Financial Ledger, 1958-1959
Scope and Content Note
General Ledger, 1921-1937
General ledger accounts, 1914-1922
Ledger Pages, 1944-1951
Rent Ledger, 1930-1948
Scope and Content Note
Cash journal, 1914-1917
Cash journal, 1917-1922
Index and description of property owned, 1910-1917
Series XI. Dominguez Estate Company, 1912-1954
Scope and Content Note
Series XI.A Dominguez Estate Company 1910-1962
Scope and Content Note
Articles of Incorporation and application to sell additional stock, 1928, September 25
Properties, Dominguez Estate Company, 1948
Scope and Content Note
Henry W. O'Melveny et al, agreement, with Dominguez heirs, May, 1936
Scope and Content Note
Stockholders, of Dominguez family companies, April, 1936
Scope and Content Note
Golf Course Proposal, 1952
Scope and Content Note
Annual report of the President, 1935
Annual report of the President, 1941
Report to stockholders, 1953
Financial Statements and Analysis, 1942-1944
Wilmington Property, agreement and correspondence relating to land fill and street improvements in Wilmington, 1924
Bank Balances, Dominguez corporations, 1943-1945
Scope and Content Note
Annual report, 1951 1951
Annual report, 1952
Financial Statements, 1952-1953
Orchards on Dominguez Hill, 1938
Donations, 1944-1953
Correspondence with Farmers & Merchants Bank, 1937-1949
Scope and Content Note
Hamilton H. Cotton, correspondence, 1936-1942
Scope and Content Note
Dividends from investments, 1943-1944
Miscellaneous correspondence, 1946-1954
Scope and Content Note
Reports on oil deliveries to various oil companies, 1947-1948
Reports of Conservation Committee of California Oil Producers, 1955-1957
Monthly reports of oil productions, Conservation Committee of California Oil Producers, 1956
Monthly reports of oil production, Conservation Committee of California Oil Producers, 1957
Blueprints of flood control operations on Dominguez lands, 1943
Report of flood of March 2, 1938 by Finley B. Laverty, Engineer, Los Angeles County Flood Control District, 1938, March 2
Scope and Content Note
Chart of accounts, 1954
Report of Conservation Committee of California Oil Producers, 1949-1951
Reports of dividends, 1945-1948
Reports of dividends, 1949-1952
Orchard expenses, 1943-1945
Scope and Content Note
Orchard production, 1939-1944
Packinghouse report of fruit receipts from Dominguez orchards, 1939-1949
Correspondence with Loomis, Sayles & Company on stock investments, 1954-1955
Reports on stock investments from Loomis, Sayles &. Company, 1954-1955
Correspondence with Loomis, Sayles & Company on stock investments, 1951-1953
Reports on stock investments from Loomis, Sayles & Company, 1951-1953
Reports on stock investments from Loomis, Sayles & Company, 1941
Reports on stock investments from Loomis, Sayles & Company, 1941-1942
Scope and Content Note
Reports on stock investments from Loomis, 1944-1946
Scope and Content Note
Reports on stock investments from Loomis, Sayles &. Company, 1947
Reports on stock investments from Loomis, Sayles & Company, 1947-1948
Reports on stock investments from Loomis, Sayles & Company, 1949-1950
Index of landowners and land valuations, District 7c, in downtown Los Angeles, 1939-1940
Stock purchases through Merrill Lynch, Pierce, Fenner, & Beane, 1952-1956
Stock purchases through Merrill Lynch, Pierce, Fenner & Beane, 1949-1952
Stock purchases through Merrill Lynch, Pierce, Fenner, & Beane, 1947-1948
Tabulations of oil depletion, Dominguez Estate Company lands, 1928-1940
Legal services performed by Earl D. Killion, 1938-1950
Scope and Content Note
Correspondence relating to land sale inquiries, 1932-1942
Records of production and expense, lemon grove on Dominguez Hill, 1941-1944
Reports from Independent Petroleum Association of America, 1956-1957
Report on investments, 1943
Insurance Valuation on Dominguez-Wilshire Building 1941-1945
Scope and Content Note
Summary of data on Board of Directors, Officers, Stock Issue, and location of offices, 1910-1950
Liquidation of investment in Municipal Bond Company, 1934-1942
Inventory and sale of furnishings from residence of Ben R. Meyer, 1940
Appraisal of furnishings in residence of Ben R. Meyer, 1939-1940
Appraisal and sale of furnishings in apartment of Ben R. Meyer, 1939-1940
Inventory and sale of furnishings in home of Ben R. Meyer, 1941-1945
Correspondence and inventory of items from home of Ben R. Meyer, 1935-1943
Financial report, 1948; annual report, 1949; correspondence, 1948-1949
Tabulation of oil royalties, 1955; oil and gas lease agreement with O.F.Darling, 1943-1955
Tabulation of cost of stock held in Park Wilshire Company, 1938-1942
Payroll records, 1946-1949
Payroll records, 1950-1953
Payroll cards, 1947-1948
Payroll cards, 1949-1950
Payroll cards, 1951-1952
Payroll cards, 1953-1954
Correspondence and map relating to sale of Tract #4671, Main Street and 190th street, 1923-1941
Maps and tabulation of potential and actual production of oil, Reyes lease, 1941
Farm leases, Dominguez Estate Company lands, 1949-1957
Correspondence and payments on note of Lucy Rasmussen, 1929-1947
Monthly financial reports, 1935
Monthly financial reports, 1936
Monthly financial reports, 1937
Monthly financial reports, 1938
Monthly financial reports, 1939
Monthly financial reports, 1940
Monthly financial reports, 1941
Monthly financial reports, 1942
Monthly financial reports, 1943
Monthly financial reports, 1944
Monthly financial reports, 1945
Monthly financial reports, 1946
Monthly financial reports, 1947
Monthly financial reports, 1949
Monthly financial reports, 1949
Monthly financial reports, 1950
Monthly financial reports, 1951
Monthly financial reports, 1951
Monthly financial reports, 1952
Monthly financial reports, 1952
Monthly financial reports, 1953
Monthly financial reports, 1953
Financial statement, 1948
Financial statements, year-end balance sheets, 1950
Financial statements, 1954-1955
Annual report, 1935
Annual report, 1936-1952
Annual report, 1936
Annual report, 1937
Annual report, 1938
Annual report, 1939
Annual report, 1940
Annual report, 1941
Annual report, 1942
Annual report, 1943
Annual report, 1944
Annual report, 1945
Annual report, 1946
Annual report, 1947
Annual report, 1948
Annual report, 1949
Annual report, 1950
Annual report, 1951
Annual report, 1952
Annual report, 1953
Oil and gas royalties, 1948
Oil and gas royalties, 1949
Oil and gas royalties, 1950
Oil and gas royalties, 1951
Oil and gas royalties, 1952
Oil and gas royalties, 1953
Stock data and investments, 1938
Stock dividends, 1945-1951
Stock investments, 1947
Stock investments, 1948
Sstock investments, 1949
Stock investments, 1951
Stock and bond records, 1951-1952
Correspondence - El Rey Oil Company 1949-1955
Scope and Content Note
Data on stocks, correspondence from Food Machinery Corporation, 1945
Data for meetings of stockholders, 1950-1953
Correspondence and data on tract subdivisions No 3, 11873 and 11900, Lincoln Village, 1943-1948
Economy Housing Corporation, subdivision and maps of Tract No. 14171, Dominguez Estate Company lands, 1946
Development of Tract No. 12124, and sale to Economy Housing Corporation, 1944-1945
Economy Housing Corporation, development of Tract 12687, 1940-1943
Correspondence with Title Insurance and Trust Company, 1930-1941
Scope and Content Note
Reports on oil production and royalties, 1933-1938
Oil royalty statements, 1936
List of stockholders, 1924-1952
Summary of oil royalties, 1922-1924
Summary of oil royalties, 1945
Summary of oil royalties, 1946
Summary of oil royalties, 1947
Sargent, Thomas B., engineering service reports, 1937-1943
Scope and Content Note
Oil schedules of production on Dominguez lands, 1923-1924
Southern California Telephone Company bills, 1936-1938
Southern California Telephone Company bills, 1939
Southern California Telephone Company bills, 1940-1942
Southern California Telephone Company bills, 1943-1945
Financial statements, summary of lands owned, list of stockholders, 1926 1926
Monthly financial statements, 1932
Monthly financial statements, 1933
Monthly financial statements, 1934
George F. Carson, assignment of oil lease to Dominguez Estate Company, 1920
Valuation of oil production from Carson and Getty Leases, 1923-1924
Valuation of oil production from Carson and Getty leases, 1924
Appraisal of oil royalties from Francis lands, 1928
Report on recoverable oil reserves, 1931
Report on recoverable oil reserves, 1931
Report on recoverable oil reserves, 1934
Valuation of oil reserves, 1938
Valuation of oil reserves, 1934, 1938
Oil production delivery statements, 1936
Oil production delivery statements, 1942
Oil production delivery statements, 1943, 1945
Oil production delivery statements, 1944
Oil production delivery statements, 1945
Oil production delivery statements, 1946
System Auto Parks, 1944
Scope and Content Note
California Tax Agency, 1925-1941
Scope and Content Note
Correspondence on tax assessments, tax rates, and protests, 1932-1935
Correspondence on refund of taxes paid on oil field equipment, 1931
Social security tax returns, 1937-1947
Correspondence with U.S. Internal Revenue Bureau over 1932 income tax return, 1932-1935
Correspondence with U.S. Internal Revenue Bureau over 1931 income tax return, 1932-1935
Tax statements, City of Long Beach, 1934-1946
Tax statements, City of Redondo Beach, 1913-1917
Tax statements, Los Angeles County, 1926-1928
City and county tax bills, 1922-1928
City and county tax statements and licenses, 1910-1923
Tax bills, 1925-1926
Taylor, Aoton B, receipts for water service, 1937-1943
State disability insurance returns, 1937-1947
Walter K. Tuller, correspondence on litigation of claim of Dominguez Estate Company against estate of Walter K. Tuller, 1937-1938
West Coast Stationery Company, supplies furnished to Dominguez Estate Company, 1929-1945
James J, Watson, stock transfer and settlement of estate, 1929
Title Insurance & Trust Company, accounting reports on Trust No. 8-5477, 1923-1928
Title Insurance & Trust Company, accounting reports on Trust No. 5479, 1924-1929
Title Insurance & Trust Company, accounting reports on Trust No. S-5654, 1922-1924
Correspondence on organization memberships and dues payments, 1936-1945
Miscellaneous correspondence; office expenses; oil lease expenses, 1925-1935
Miscellaneous correspondence bulletins; expenses accounts, 1940-1945
Miscellaneous correspondence; bond bulletins; bills, 1924-1939
Miscellaneous correspondence, 1936-1945
Scope and Content Note
Miscellaneous correspondence, 1925-1944
Scope and Content Note
Miscellaneous correspondence, 1922-1935
Scope and Content Note
Miscellaneous correspondence, 1939-1945
Scope and Content Note
Miscellaneous correspondence, 1925-1938
Scope and Content Note
Miscellaneous correspondence; organization dues, 1924-1939
Miscellaneous correspondence; 1941-1945
Scope and Content Note
Miscellaneous correspondence, 1925-1939
Miscellaneous correspondence, 1926-1945
Scope and Content Note
Union Bank & Trust Company, monthly bank statements, 1921-1925
Torrance National Bank, monthly bank statements, 1924-1927
Torrance National Bank, monthly bank statements, 1928-1932
Torrance National Bank, monthly bank statements, 1932-1934
Torrance National Bank, monthly bank statements, 1934-1939
Stationers Corporation, supplies to Dominguez Estate Company, 1934-1939
Stationers Corporation, supplies to Dominguez Estate Company, 1940-1945
Annual information returns on dividends received, 1924-1939
Bogardus, Frost & Banning, sale of stock to Dominguez Estate Company, 1945
William Cavalier Company, stock purchases for Dominguez Estate Company, 1936-1938
Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1942-1943
Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1943-1945
Loomis, Sayles & Company, stock purchases for Dominguez Estate Company, 1946
Schwabacher & Company, stock purchases for Dominguez Estate Company, 1936-1939
Schwabacher & Company, stock purchases for Dominguez Estate Company, 1936-1939
Schwabacher & Company, stock purchases for Dominguez Estate Company, 1939-1942
Summary of stock and bond purchases, 1940-1943
Schwabacher & Company, stock purchases for Dominguez Estate Company, 1935
Stern, Frank & Meyer Company, stock purchases for Dominguez Estate Company, 1939-1942
News story and illustrations on sale of building to Dr. Hiss, 1958
Stern, Frank &. Meyer Company, stock purchases for Dominguez Estate Company, 1942
Financial reports stocks and bonds owned, 1934
Reports on stocks and bonds owned, 1929-1936
Reports on stocks and bonds owned, 1934
Scope and Content Note
1938 report of President; 1925-1939
Scope and Content Note
Stock purchases summary of gains and losses, 1946
Reports of stocks owned, 1946
Stock purchases, 1936-1937
Stocks and bonds owned, 1932-1935
Report of dividends received from stock investments, 1937
Report of stocks owned, 1938
Stocks and bonds owned, 1938
Stocks owned, 1939
Stocks owned, 1939
Stocks and bonds, 1940-1941
Stocks and bonds, 1940
Stocks and bonds, 1941
Stocks and bonds, 1941
Stocks and bonds, 1942
Stocks and bonds, 1943
Stocks and bonds, 1942-1944
Stocks and bonds, 1945
Stocks and bonds, 1946
Ambassador Hotel Company, annual report, 1953-1954
Scope and Content Note
Annual tax information returns on dividends, fees, and salaries paid, 1941-1949
Analysis of investments, December,1947
Correspondence; applications for employment, 1939
Fidelity Appraisal Company, April, 1938
Scope and Content Note
Talmadge Apartment, appraisal report, 1938
Fidelity Appraisal Company, report of property of Ben R. Meyer, Beverly Hills, 1929
R.H.Moulton & Company, appraisal of municipal bonds, 1933
Cyrus Pierce & Company, appraisal of securities, 1933
Miscellaneous correspondence, letters of appreciation, 1942
Property assessments, 1923-1933
Property assessments, 1933-1945
Bank statements and balances, 1952
Bank statements and balances, 1950-1952
Bank statements and balances, 1946-1949
Financial statements, 1946-1952
Bank of America, audit of bank accounts, 1952
Bank of America, bank statements, 1936-1945
Bank of America and Seaboard National Bank, bank statements, 1935-1942
California Bank, bank statements, 1936-1949
Citizens National Bank, bank statements, 1936-1948
Lease of Francis residence, 1934-1941
Scope and Content Note
J. A. Benell, consultant services for Dominguez Estate Company, 1942-1950
Correspondence on moving of the Blua House, 1954
Memberships in Blue Cross, 1942-1954
Stock and bond purchases, 1944-1948
Boulevard Stationers, supplies for Dominguez Estate Company, 1949-1954
Summary of building leases, 1929-1935
Transfer of stock in settlement of David Victor Carson estate, 1949
Correspondence; financial transactions regarding Joseph Noel Carson, 1938-1947
Central Business District Association, annual reports; correspondence, 1938-1949
Land holdings, 1911-1917
Scope and Content Note
Miscellaneous correspondence, 1915
Scope and Content Note
Miscellaneous correspondence, 1915-1925
Scope and Content Note
Miscellaneous correspondence, 1916-1920
Scope and Content Note
Miscellaneous correspondence, 1926-1928
Scope and Content Note
Miscellaneous correspondence, 1928-1931
Scope and Content Note
Miscellaneous correspondence, 1932-1933
Scope and Content Note
Bond purchases, 1932-1938
Title Insurance & Trust Company, reports on Trust S-4O58, 1931-1941
Title Insurance & Trust Company reports on Trust S-4058A, 1931-1933
Title Insurance & Trust Company, reports on Trust S-5477, 1929-1937
Title Insurance & Trust Company, reports on Trust S-5477, 1931-1944
Title Insurance & Trust Company reports on Trust S-5479, 1931-1946
Title Insurance & Trust Company, reports on Trust S-5479, 1937-1947
Title Insurance & Trust Company, reports on Trust 4489, 1924-1946
Title Insurance & Trust Company reports on Trust S-9821, 1935-1937
Leases and rentals; bookkeeping records of rental, 1945-1951
Accounts, 1936-1946
Agenda and data for meetings of Board of Directors, 1948-1952
Materials for meetings of Board of Directors, 1943-1947
Correspondence; rentals; property transfers, 1936-1945
American Beet Sugar Company, contracts, correspondence, 1931-1942
G. C. Appelt, land lease, 1925
City of Los Angeles, correspondence, water and power agreements, 1927-1931
Correspondence; land and oil; property transactions, 1926-1936
Charles Baroldi, land lease, 1931-1936
Correspondence; land leases, 1924-1938
Royce J. Chezen, lease, 1926-1933
Cook & Hall, planning study of Dominguez area for Estate Company, 1924-1925
Jesus Cruz, correspondence, 1927-1936
Scope and Content Note
Correspondence; land leases; railroad rights of way; survey, 1924-1936
Correspondence, 1925-1935
Scope and Content Note
Correspondence, 1926-1943
Scope and Content Note
Farmers Produce Company, land lease, 1925
Correspondence; land leases, 1924-1936
Gardena Valley Produce Company, land lease, 1928-1929
Irwin R. Hall, land lease, 1926-1936
S. Hashii, land lease, 1930-1931
Lee B. Hawkins, land lease, 1925-1928
Harry K. Hill, lease and rental collections, 1924-1925
Scope and Content Note
Holly Sugar Corporation, 1924-1937
Scope and Content Note
T. Hosokawa, land lease, 1925-1926
Scope and Content Note
Hughes-Mitchell Processes, 1934-1936
Scope and Content Note
T. Isomo, land lease, 1935-1937
Scope and Content Note
Industrial Fuel Supply Company, operations and easements on land of Dominguez Estate Company, 1925-1927
Kafitz & Martin, insurance claims regarding car owned by Dominguez Estate Company, 1929-1931
Kasuo Kawachi, land lease, 1926-1935
Scope and Content Note
James N. Kobata, land lease; Konichi Kodama, land lease, 1924-1927
Kenichi Kodama, land lease, settlement for crop damage, 1924-1925
Toshiro Kuritani, land lease, 1924-1929
Land leases, gift from lessor, 1931-1937
William H. Lange, land lease, 1924-1926
Correspondence; land leases, 1927-1934
K. Matsuda, land lease, 1927-1935
Land leases, 1925-1937
Scope and Content Note
Kiyoichi Nishimoto, land lease, 1924-1932
Scope and Content Note
Mitsugi Okano, land lease, 1924
Miscellaneous correspondence, 1920-1936
Scope and Content Note
Land leases, 1928-1938
Pacific Gasoline Company, lease with Dominguez Estate Company, 1926
Gerald H. Petty, land lease and sub-leases, 1924-1925
Scope and Content Note
Lease of space for advertising signs, 1936
Correspondence; 1923-1936
Scope and Content Note
Land leases, 1927-1936
Land leases, 1930-1942
Correspondence, 1924-1941
Correspondence, 1934-1946
Correspondence, 1936-1946
Correspondence, 1924-1945
Property leases and transfers, 1924-1941
Bills, notary fees, 1925-1945
Office expenses, 1924-1942
Office bills, 1924-1944
Bills, 1924-1945
Correspondence; property expense, 1940-1945
Correspondence; oil leases; bills, 1928-1939
Surveys; printing bills, 1924-1928
Employee applications; correspondence, 1925-1945
Paid bills, 1924-1945
Rudolph H. Redmond, lot purchase, 1945
Albert & Anna Rothenberg, lot purchase, 1944-1947
James W. Holden, lot purchase, 1944-1946
Fenton R. & Mary E. Scholes, 1944-1948
Agnes K. Schultz, lot purchase, 1944-1946
Elliott S. & Edna N. Cole, lot purchase, 1945-1946
Donald H. & Helen M. Teller, lot purchase, 1944-1946
Henry E. Orton and Robert R. Pope, lot purchase, 1944-1947
Lester R. & Ethel Thompson, lot purchase, 1945-1946
Paul & Marion L. Treat, lot purchase, 1945
John W. Truwe, lot purchase, 1945
Howard I. & Adelaide s. Watts, lot purchase, 1946
Wayne W. & Decima C. Whitehead, lot purchase, 1946
Hugh C. & Eleanor F., 1945 lot purchase; 1948 paperwork for sale by Wilkersons, 1945, 1948
C.D.& Patricia R. Williams, lot purchase, 1946
Lester, Ryons & Company, stock purchases for Dominguez Estate Company, 1952
Lease of 200 acres of Reyes Tract to Carson Estate Company, correspondence, 1940-1944
Kafitz & Martin, insurance invoices, 1940-1955
Kafitz & Martin, insurance charges, 1943-1947
Scope and Content Note
Kafitz & Martin, insurance charges, 1946-1954
Scope and Content Note
Kafitz & Martin, insurance charges; includes correspondence about payments and descriptions of claims, 1940-1942
Lebow-McNee Oil Company, oil lease and royalties, Dominguez Estate Company lease, 1946-1951
Union Bank & Trust Company, statements, 1925-1925
Union Bank & Trust Company, statements, 1928-1932
Union Bank & Trust Company, statements, 1933-1937
Union Bank & Trust Company, statements, 1938-1941
Security-First National Bank, statements, 1935-1937
Security-First National Bank, statements, 1940-1947
Citizens National Bank, Los Angeles, statements, 1939-1940
Farmers & Merchants Bank, Los Angeles, statements, 1938-1940
Farmers & Merchants Bank, Los Angeles, statements, 1941-1947
California Bank, statements, 1939-1940
Bank of America, Los Angeles, statements, 1938-1940
Bank of America, Los Angeles, statements, 1940-1941
California Bank, statements, 1936-1941
Citizens National Bank, Los Angeles, statements, 1936-1941
Carl Pauly, lot purchase and payments, 1937-1941
Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1944-1945
Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1946-1947
Merrill, Lynch, Pierce, Fenner & Beane, securities transactions, 1943
Ben R. Meyer Collection, 1940
Scope and Content Note
J. J. Newberry Company, rents paid to Dominguez Estate Company, 1936-1945
J. J. Newberry Company, rents paid, 1946-1954
Scope and Content Note
J. J. Newberry Company, rents paid, 1952-1954
Maintenance of offices, 1946-1950
Scope and Content Note
Pacific Telephone Company, service to Dominguez Estate Company, 1950-1952
Fusaichi Takouchi, land lease, 1931-1940
Commerce Clearing House, service to Dominguez Estate Company, 1936-1955
Community Chest of Los Angeles, contributions of Dominguez Estate Company employees, 1937-1942
Clover Construction Company, pipe installation on Dominguez lands, 1948-1949
Pacific Telephone Company, service to Dominguez Estate Company, 1946-1949
Dominguez Graphic, advertising for Dominguez Estate Company, 1946-1952
Water service from Dominguez Water Corporation, 1949-1954
Ernst & Ernst, audit of oil accounts, 1948
Foster-Quinn Company, bills for printing forms, reports, etc., 1936-1939
Insurance policies, 1946-1949
Prepaid insurance, 1937-1938
Kiplinger Letters, weekly business letters, 1949-1952
Legislative bills, file of national and state legislative proposals, copies of Congressional Record, 1949-1955
Spurgoon S. & Mildred S. Marsh, lot purchase, 1946-1949
West Coast Stationers, supplies for Dominguez Estate Company, 1946-1953
Westmore Land Company, correspondence on John J. Gaffney land purchase from Dominguez Estate Company, 1938-1949
Scope and Content Note
Westmore Land Company, 1940-1943
Scope and Content Note
Wood-Callahan Oil Company, production record, Dominguez Estate Company lease, 1946-1951
Correspondence, bills, 1925-1954
Thrifty Drug Stores, rental payments, 1937-1944
Thrifty Drug Stores, rental payments, 1944-1945
Thrifty Drug Stores, rental payments, 1947-1952
Ritz-Carlton Hotel Company, correspondence and reports on stock held by Dominguez Estate Company, 1938-1940
Security-First National Bank, audit reports of stock pledge receipts, Dominguez Estate Company, 1933-1950
Shearson, Hammill & Company, securities transactions, 1951-1953
Shearson, Hammill & Company, securities transactions, 1951-1953
Spring Street Realty Company, rentals and maintenance, Dominguez Estate Company offices, 1944-1949
Stationers Corporation, supplies for Dominguez Estate Company, 1954
Stern, Frank & Meyer, securities transactions, 1949
Stern, Frank & Meyer, securities transactions, 1943-1945
Stern, Frank & Meyer, securities transactions, 1946-1948
Thrifty Drug Stores, rental payments, 1953-1955
Charles E. Shilling, land sales, street improvements, water reservoirs installations on Dominguez Estate Company lands, 1919-1924
H. M. Sullivan, rental payments, 1923-1925
William J. Tachibana, land lease, 1924-1926
Map of Tract 4671, 190th and Main Streets, subdivision and sale, 1921-1935
Wong Puey Tung, land lease, 1925-1930
James S. Yoshinobu and Yung Sik, land lease, 1928-1936
Bank Balances, 1946-1947
Scope and Content Note
Earlier leases and agreements, 1911-1918
Scope and Content Note
Courtland D. Emden, attachment of property and garnishing of wages by Dominguez Estate Company to settle suit of Harvey J. Stevenson, 1943-1944
Papers related to James Enycart salary attachment to settle suit of Charles C. Burden, 1934-1936
Correspondence, 1934-1936
Scope and Content Note
Leases, financial statement, agreement with Pacific Electric Railway Company to construct road crossing right of way, 1926-1936
Grace Watson Rollins, note and attachments by Dominguez Estate Company, change of name, remittances from Title Insurance, lawsuits, 1934
Bank balances, 1940-1943
Scope and Content Note
Bank balances, 1944-1945
Scope and Content Note
Bank balances, 1936-1939
Scope and Content Note
Monthly trial balance account sheets, 1911-1922
Monthly trial balance account sheets, 1922-1925
Monthly trial balance account sheets, 1926-1927
Monthly trial balance account sheets, 1927
Monthly trial balance account sheets, 1928
Monthly trial balance account sheets, 1929
Monthly trial balance account sheets, 1930
Monthly trial balance account sheets, 1931
Land valuations and assessments, invoices from J. A. Benell, 1941-1945
Agenda for directors' meeting, profit statements, dividend reports, income tax liability, 1936-1943
Purchase and sale of stocks and bonds, 1923-1933
Purchase and sale of stocks and bonds, 1934-1935
Domiguez Estate Company, correspondence regarding campaign against Compton School District Bond Election, 1938
Liquidation of Mattoon Act bonds, 1938-1939
James P. Bradley, invoices for legal services, 1940-1942
George H. Carson, assignment of estate interest, 1936
John Victor Carson, tractor and team operations, 1924
Amendment of Articles of Incorporation and issuance of additional stock, 1928, 1933
Los Angeles County, easement refund, 1954
Compensation from Army Air Corps for airplane crash damage on Dominguez land, 1944
Davidson Investment Company, tract releases, taxes, note payments, 1924-1931
Easements and right of way deeds, 1928-1934
Scope and Content Note
Dempsey & McKay, invoices for legal services, 1937
invoices and bills, 1940-1941 1940-1941
Invoices and bills, 1941 1941
Correspondence regarding Fred Drew and Dominguez Estate Company's status pre U.S. IRS Act of 1936, 1936-1938
Ledger sheet of land values and taxes over time, 1939
Shareholder ledger sheets showing dividends paid, 1937-1941
Dividends from stock investments, 1937-1938
Dividends reports, 1934-1936
Dividends notices and reports, 1934-1936
Dividends reports, 1936
Non-profit donations receipts, 1925-1944
Engineering, Inc., bankruptcy proceedings, 1938-1942
Farm Products Company, lease and quitclaim deed to Dominguez Estate Company, 1942-1943
Leases and agreements, correspondence regarding financing the Dominguez Water Company construction of water plant, rights-of-way, land sales, 1911-1933
Insurance premiums, 1935-1936
Kafitz & Martin, correspondence and insurance policies, 1925-1935
Insurance policies, 1939-1940
Insurance policies, 1935-1944
Insurance policies, 1943-1949
Insurance charges, 1939
Kaspare Cohn Company, Ltd., services for Dominguez Estate Company. 1935-1938
Takeharu Amamiya, correspondence, 1939-1943
Scope and Content Note
Yoshio Amemiya, land lease, 1942
Scope and Content Note
Henry Aoto, land lease, 1939-1942
Scope and Content Note
Charles Baroldi, land lease, 1939-1944
Carlo Basso, land lease, 1934-1943
Scope and Content Note
B. Blua, land lease, 1936-1946
Los Angeles County, land lease and end of tenancy from Francis land, Dominguez Estate Company, 1930-1934
Jesus Cruz, land lease and documents regarding sale of sugar beet tops, 1938-1940
Manuel V. Deniz, land lease, 1937-1939
Masaaki Doi, land lease, 1941
Scope and Content Note
Haruko Dote, land lease, 1938-1941
Scope and Content Note
Yutako Endow, land lease, 1939-1942
Scope and Content Note
George A & Mildred Fick, land lease, 1942-1943
Foster & Kleiser, agreement and correspondence regarding billboard site rentals, 1930
Geno Garnica, land lease, 1941
M. Garnica, land lease, harvest reports with prices, 1941
Martin Haase, land lease, applications for loans from Farm Credit Administration, 1937-1943
D. Albertoni, land lease, 1938-1940
Irwin R. Hall, land lease and correspondence, 1927-1937
Itsuye Hamamoto, land lease, birth certificate, 1939-1942
Scope and Content Note
Shigeru Hashii, land lease, 1938-1939
Scope and Content Note
J. Ikemoto, house rental, 1939-1940
T. Isono, land lease, 1934-1941
Scope and Content Note
Ng. Soon Jip, land lease, 1937-1939
Scope and Content Note
Isao Kagawa, land leases, 1941-1942
Scope and Content Note
Kiyoto Kakuta, land lease, 1929-1942
Scope and Content Note
Kinyu Kato, land lease, 1937-1938
Nobuo Kato, land lease, 1941-1942
Scope and Content Note
Kazuo Kawaichi, land lease, 1933-1943
Scope and Content Note
George Kimura, land lease, 1937-1942
Scope and Content Note
Nasaru Kitano, land lease, 1934-1942
Scope and Content Note
Nobuo Kodama, land lease, 1933-1934
Scope and Content Note
Mashaharu Kozai, land lease, 1939-1946
Scope and Content Note
Shizuya Kuwahara, land leases, 1937-1942
Scope and Content Note
Yoshiko B. Kuwahara, land lease, 1939-1942
Scope and Content Note
Jason Lee, land lease, 1942
Scope and Content Note
Jess Linares, land lease, 1942-1943
Scope and Content Note
Maclay Rancho Water Company, land lease, 1933-1934
Joralman Land Company, land lease, 1933-1935
Scope and Content Note
Kajime Masuzumi, land lease, 1938-1939
Scope and Content Note
Sonae Matsui, land lease, 1938-1941
Scope and Content Note
John C. Maurer & Sons, land lease, rental statements, 1942-1943
Niroshi Matsumoto, land lease, 1940-1941
Scope and Content Note
Taro Matsumura, land lease, 1941-1942
Scope and Content Note
Shizuko Matsunaga, land lease, 1939
Scope and Content Note
Fred M. McClain, land lease, rental statements, 1942
Shigeru Mishima, land lease, 1929-1942
Scope and Content Note
Misao Miyakawa, land lease, 1940
Scope and Content Note
Masao Morita, land lease, 1936-1941
Scope and Content Note
Shisuko Tanabe Motoyasu, land lease, 1941-1942
Scope and Content Note
Yoshito Nakamoto, land lease, 1940-1942
Scope and Content Note
Masao Nakoshima, land lease, 1939-1942
Scope and Content Note
Shinzo Nambu, land lease, 1941
Scope and Content Note
R.D. Neale, land lease, 1942-1943
Scope and Content Note
Ben Negrete, land lease, 1939
Morimitzu Nishimoto, land lease, 1935-1941
Scope and Content Note
Nazafumi Nomura, land lease, 1939-1940
Kiyoichi Nishimoto, land lease, 1936-1938
Scope and Content Note
Kusuye Oishi, land leases, 1939-1941
Scope and Content Note
D.J. Quijada, land lease, 1941
Juro Sagata, land lease, 1941
Scope and Content Note
Hagime Sakawye, land leases, 1938-1939
Scope and Content Note
Hami Sakauye, land lease, 1942
Scope and Content Note
Filberto Sanchez , land lease, 1940-1941
Scope and Content Note
Masaaki Shimatsu, land lease, 1941
Scope and Content Note
Masao Shimono, land lease, 1938-1942
Scope and Content Note
Isuruko Shitara, land lease (cancelled), 1940-1943
Scope and Content Note
Arthur Soll, land lease, 1942-1943
Scope and Content Note
M. Suenga, land lease, 1934-1937
Scope and Content Note
Leo Takuya Sugano, 1936-1939
Scope and Content Note
Toshio Sugano, land lease, rental statements, 1939-1941
O. Sugasawara, land lease, 1937-1938
Scope and Content Note
Jimi J. Siyishi, land lease, 1931-1940
Scope and Content Note
Soi Siyishi, land lease, 1941-1942
Toshiaki Suminaga, land lease, 1934-1938
Scope and Content Note
J.B. & Ruth Sweirstra, land lease, 1935-1938
Scope and Content Note
Masao Takahashi, land lease, 1924-1938
Scope and Content Note
Yoneguma Takahashi, land lease, 1934-1940
Scope and Content Note
Toshie Takata, land lease, 1939-1941
Scope and Content Note
Rogert Shigeru Ueda, land lease, 1935-1941
Scope and Content Note
Harumi Uyeda, land lease 1939-1941
Scope and Content Note
Itchiro Watanabe, land lease, 1939-1942
Scope and Content Note
Hiroshi Yamamoto, land lease, 1941-1942
Scope and Content Note
Toshiko Yamashita, land lease, 1940-1941
Scope and Content Note
Shiinnichi Yoshinobu, land lease, 1937-1942
Scope and Content Note
Cancellation of Japanese land leases, 1922
Scope and Content Note
Summary of outstanding leases and payments, Japanese tenants, 1922-1923
Japanese land leases, 1920-1942
Scope and Content Note
Japanese land leases, 1942-1946
Scope and Content Note
Land Leases and Japanese Relations, 1937-1942
Scope and Content Note
Holly Sugar Company, lease, 1919
Scope and Content Note
Seaboard National Bank, handwritten building lease, 1934-1935
Thomas Kelly & Sons, oil lease, 1933-1935
Scope and Content Note
Maps of oil leases - Compton Creek, Cerritos, General Petroleum right-of-way, 1923-1936
Elenore McKenzie, correspondence on payment and quitclaim of oil lease, 1936-1937
Walter F. Neumann, oil lease, correspondence and parcel descriptions, 1921-1922
Statements of oil lease rentals, 1922-1924
Boatright Drilling Company, correspondence and invoices regarding oil well drilling for Dominguez Estate Company, 1940
Midway Gas Company/Southern California Gas Company, gas bills, Dominguez Water and Estate Companies, 1924-1928
Mortgage Guarantee Company, mortgage assignments, 1927-1936
Orchard operations, correspondence, invoices and bills for fertilizer, gasoline, water, 1939-1941
Orchard operations, 1925-1935
Scope and Content Note
Orchard water bills from Dominguez Water Company, 1924-1938
Orchard operations, invoices and bills, correspondence with Sunkist and employees, 1935-1938
Orchard operations, correspondence, and invoices, 1938-1940
Pacific Mutual Life Insurance Company, pledge of Dominguez Estate Company stock and agreement with Shell Oil Company, 1923, 1935
Pacific Southwest Trust & Savings Bank, mortgage of Dominguez Estate Company, 1923
Claude I. Parker, legal services, income tax return, receipts for retainer fees, correspondence, 1923-1932
Hollywood-Palos Verdes Freeway, 1928, 1931
Scope and Content Note
Samuel J. & Vallie M. Parr, lease hold assignment to Dominguez Estate Company, 1945
San Gabriel Valley Protective Association, 1929-1932
Scope and Content Note
Yearly payroll cards, 1945-1946
Payroll cards, 1936-1938
Payroll cards, 1939-1940
Payroll cards, 1941-1942
Payroll cards, 1942-1944
Payroll sheets, monthly, 1943-1945
Scope and Content Note
Payroll records, Montebello White Rose Fig Ranch, handwritten, 1935-1936
Payroll, Seaboard Building, pay for repairs and maintenance, 1937-1942
Payroll records, Drake Apartments, pay for staff, 1937-1942
Payroll records, Drake Apartments, 1937-1943
Scope and Content Note
Payroll records, 1936-1938
Payroll records, 1939
Scope and Content Note
Payroll records, 1940-1942
Scope and Content Note
Audit report and monthly balance sheets, 1922-1928
Monthly balance sheets, 1929, 1932
Monthly balance sheets, 1930
Monthly balance sheets, 1931
Monthly balance sheets, 1932
Monthly balance sheets, 1933
Monthly balance sheets, 1934
Audit reports, 1929-1936
Bi-weekly cash reports, 1929
Bi-weekly cash reports, 1930
Bi-weekly cash reports, 1931
Cash report, 1932
Cash report, monthly, 1933
Drake Apartments, rental income and expense records, 1937-1941
Spring Street Realty Company, monthly rents, 1936-1943
Spring Street Building, rental collections, 1935-1937
Scope and Content Note
Glendale property, rental collections, maintenance, insurance, utilities, 1935-1937
Glendale property, rental collections, 1936-1939
Company, Property Transcations; land transfers, escrows, conveyances, 1924-1935
Jensen Arcade Building, income and financial statement, CPA audit for years 1929-1934, 1935
Scope and Content Note
Thrifty Drug Stores, rental payments, 1936-1943
Spring Street Building, rental payments and expense, 1935-1940
Spring Street Building, purchase and rental payments, escrows, maintenance, requests for rent reductions, 1927-1935
Spring Street Building, rentals and expense payments, 1940-1945
Holly Sugar Company, lease of farm lands, 1924-1925
Pasadena property, rentals and expenses, 1930-1938
San Fernando Valley property, purchase, rental payments and expense, 1924-1934
Scope and Content Note
Pasadena property, insurance valuations reports, 1936
Scope and Content Note
Myers vs. Dominguez Estate Company, suit over oil lease, 1934
Santa Monica property, correspondence, leases, rental receipts, invoices and bills, 1936-1942
Santa Monica property, insurance evaluation and blueprint, purchase, rental payments, invoices and bills, 1936-1942
Seaboard Bank Building, valuation report, invoices and bills, 1935-1937
Seaboard Bank Building, invoices and bills, rental payments, correspondence with tenants, deeds and lease agreements, 1935-1938
Seaboard Bank Building, correspondence on deeds, sale of alcohol, invoices and bills, rental payments, and appraisment, 1935, 1938
Acreage rentals, correspondence and rental payments, 1924-1927
Acreage rentals, correspondence and rental payments, 1927-1930
Acreage rentals, correspondence and rental payments, 1931
Acreage rentals, correspondence and rental payments, 1932
Acreage rentals, correspondence and rental payments, 1933
Acreage rentals, correspondence and rental payments, 1934-1935
Acreage rentals, correspondence and rental payments, 1936-1937
Acreage rentals, correspondence on sugar beet farming and payment from federal government, rental payments, 1937-1939
Acreage rentals, correspondence on sugar beet farming and payment from federal government, rental payments, 1940-1942
Land rental reports, rent payments, correspondence, 1939-1945
Land rental reports, tenant account balances, 1944-1945
Tree Planting, Dominguez Hill, 1933-1937
Scope and Content Note
Petroleum Export Corporation, note payment on land purchase from Dominguez Estate Company, correspondence regarding interest, 1922-1926
Price, Waterhouse Company, audit fees for Dominguez Estate Company for years 1931-1933, 1934 1934
Jean M. Diehl Rogers, sale of Santa Barbara property to Dominguez Estate Company, 1935
Alvarado Street property, assessments, maintenance and utility bills, 1935 sale of property to Jean Diehl Rogers, 1924-1935
Desert Development company, 1936-1945
Scope and Content Note
Land purchases and sales, 1944-1946
E. C. Power & Son, land purchase, land on Long Beach Boulevard, 1937
Main Street property, rentals and expense, 1934 purchase offer by R. A. Rowan & Company, 1933-1934
Broadway & 87th Street property, rentals, 1935-1937
Broadway & 87th Street property, 1936-1937
Scope and Content Note
Broadway & 87th Street property, building construction, 1936
Scope and Content Note
Broadway & 87th Street property, repairs on building, 1946-1955
Scope and Content Note
Broadway & 87th Street property, construction expense, 1936
Scope and Content Note
Broadway & 87th Street property, construction expense, 1936
Broadway & 87th Street property, construction expense, 1936
Dominguez Seminary, 1933-1935
Scope and Content Note
Fig Ranch, Montebello, sale of figs, expenses, 1935-1937
Harris & Frank, negotiation for lease of Dominguez Estate Company property on Wilshire Boulevard, Dun and Bradstreet summary, 1937
Figueroa Street property, 1936-1938
Scope and Content Note
Summaries of oil production from Manuel, Reyes and Francis leases, 1929-1942
Avalon Boulevard Improvements - Refund to Dominguez Estate Company, 1930-1931
Rights of way and correspondence, 1922-1936
Scope and Content Note
Agreements for rights of way and correspondence; 1922-1934`
Scope and Content Note
Agreements and maps of rights of way to oil companies and county agencies, 1924-1933
Agreements and maps of right of way to oil companies and county agencies, 1920-1935
Scope and Content Note
R. A. Rowan company, 1936
Scope and Content Note
Annual report, 1954-1956
Annual report, 1957
Annual report, 1958-1960
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1956
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1957
Scope and Content Note
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1958
Scope and Content Note
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1959
Scope and Content Note
Quarterly summaries of investments by Loomis Sayles & Company, Inc., 1960
Scope and Content Note
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1951
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1958
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1959
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1960
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1961
Financial balance sheet prepared by Lybrand, Ross Bros. & Montgomery, 1962
Report to stockholders, 1950
Report to stockholders, 1951
Report to stockholders, 1952
Report to stockholders, 1953
Report to stockholders, 1954
Report to stockholders, 1959
Report to stockholders, 1960
Report to stockholders, 1961
Report to stockholders, 1962
Minutes of monthly Board of Directors meetings, 1952
Minutes of weekly Board of Directors meetings, 1953
Minutes of monthly Board of Directors meetings, 1954
Minutes of monthly Board of Directors meetings, 1955
Minutes of monthly Board of Directors meetings, 1956
Minutes of monthly Board of Directors meetings, 1957
Agendas, raw notes, and correspondence, monthly Board of Directors meetings, 1936, 1953-1959
California tax information returns, 1947
California tax information returns, 1948
U.S. and California tax information returns, 1949
U.S. and California tax information returns, 1950
U.S. and California tax information returns, 1951
U.S. and California tax information returns, 1952
U.S. and California tax information returns, 1953
U.S. and California tax information returns, 1954
U.S. and California tax information returns, 1955
U.S. and California tax information returns, 1956
U.S. and California tax information returns, 1957
California tax information returns, 1958
Dividend records, 1953, 1955
Bi-weekly payroll records, 1954-1956
Bi-weekly payroll records and California Department of Employment News Letter, 1957-1959
Report of employees' earnings to State Departments of Employment, 1936-1937
Stock dividends received, 1952-1959
Monthly financial statements, 1958-1959
Monthly financial statements, 1959-1961
Monthly financial statements, 1960-1961
Quinton Engineers, invoices for surveys, services, 1953-1958
Loomis Sayles Company, investment recommendations, transactions, invoices for services, 1956-1957
J. A. Benell, engineering and tax reports, 1939
Scope and Content Note
Harris, Upham Company, investment services, 1955-1957
Wents & Green, engineering reports, 1956-1960
Scope and Content Note
Union Bank & Trust Company, correspondence, 1931-1958
Scope and Content Note
Dominguez Estate Company, stock and bond holdings, 1953-1958
Merrill Lynch, Pierce, Fenner, & Smith, investments services, 1956-1958
H. R. Little, surveying reports, 1946-1956
Scope and Content Note
Thrifty Drug Stores, rents paid, 1956-1957
Oil royalties, 1954 1954
Oil royalties, 1956 1956
Oil royalties, 1957 1957
Oil royalties, 1958 1958
Statement of oil and gasoline production and royalties, 1959 1959
Thermalair, Inc., air conditioning installations for Dominguez Estate Company, 1954-1955
Security-First National Bank of Los Angeles, bank statements, correspondence, 1949-1958
Wallace D. Reynolds, expense account receipts and worker's compensation forms, 1951-1957
National Association for Manufacturers, correspondence regarding membership, 1960-1961
Pearman & Son, release of mechanic's lien against Dominguez Estate Company, 1956
Donation requests, 1953-1958
Spring Street Realty Company, lease, 1936-1943
Master Investigation Bureau, invoices, 1957-1958
Scope and Content Note
Investor's League, Inc., correspondence, 1955-1957
Scope and Content Note
Report and letter to Stockholders, 1944, 1946
Report to Stockholders, 1947
Report to Stockholders, 1948
Report to Stockholders, 1949
Notice to employees of increase in withholding tax, 1950
Notice of dividend payment, 1950
Report to Stockholders, 1950
Report to Stockholders, 1952
Report to Stockholders, 1953
Scope and Content Note
Report to Stockholders, 1956
Report to Stockholders, 1957
Report to Stockholders, 1958
Cancelled checks, Kaspare Cohn & Company, 1911
Review of proposed L.A. Exhibit Center by M.E. Thayer, president's report from 1931, Carson city public hearing notices, and correspondence, 1915, 1931, 1952, 1960, 1988-1989
Reviews and comments on assembly bills and issues of water rights by Donald M. Baker. 1950, 1952-1953
Book of Exhibits, Weinberg Company vs, George & Amelia Bixby, Dominguez Estate Company, and Pacific Electric Company, 1918
Scope and Content Note
Wills & Deeds - Manuel & Engracia Cota de Dominguez, 1882-1949
Sale of Right of Way to Southern California Edison, 1927-1964
Scope and Content Note
Grant Deeds to City of Los Angeles 1935
Foreclosure of $500,000 Bond Issue by Dominguez Estate Company 1936-1937
Appraisal - De Francis Lands 1928
Arlington Avenue Extension, 1955-1962
Scope and Content Note
Articles of Incorporation & Bylaws (with revisions and amendments), 1910-1959
Reorganization - Dominguez Estate Company & Francis Land Company Deal, 1928-1931
Scope and Content Note
Bond Issue - Dominguez Water Company, 1936
Scope and Content Note
Easements & Rights of Way - Los Angeles County Sanitation District, 1952-1962
Easements & Rights of Way - Los Angeles Metropolitan Water District, 1952-1954
Easements & Rights of Way - Division of Highways, 1952-1955
Scope and Content Note
Affiliation of Lands with Metropolitan Water District, 1950-1952
Easements & Rights of Way - Sountern Pacific Pipelines, Inc., 1955-1956
Quitclaims - Various, 1957-1965
Easements & Rights of Way - Southern California Gas Company 1957-1960
Geological Reports & Real Estate Appriasal Reports, 1932-1933
Scope and Content Note
Nigger Slough - Appraisal & Development Proposals, 1937-1942
Nigger Slough - Drainage Canal - Los Angeles County Flood Control District, 1916-1938
Acquisition & Improvement District #54 - Long Beach Boulevard, 1937
Flood Control - Compton Creek/Dominguez Channel, 1929-1956
Los Angeles River Freeway, 1952-1953
Part of 477.81 Acre Allotment, 1940-1955
Easterly Part of 611.05 Acre Allotment, 1924-1950
Westerly Part of 611.05 Acre Allotment, 1928-1941
Part of 638.94 Acre Allotment, 1921-1959
Part of 639.07 Acre Allotment - East of Western Avenue (in Los Angeles), 1928-1946
Part of 639.07 Acre Allotment - West of Western Avenue, 1925-1968
8.00 Acres - Part of G. M. Dominguez 639.07 Acre Allotment, 1924-1945
San Gabriel Valley Protective Association - Appropriation of San Gabriel River Water 1940-1945
West Coast Basin Suit - Summons, Answer, Amendments, etc., 1946-1955
Scope and Content Note
West Coast Basin Suit - California Superior Court Case #506806, 1952-1964
West Coast Basin Suit - Engineer's Reports, 1945-1953
West Coast Basin Suit - Referee's Report, 1960
West Coast Basin Suit - Legal File, 1946-1961
West Coast Basin Suit - Bills Rendered & Paid, 1947-1962
Los Angeles County Regional Planning Commission - Zone Del Amo Area, 1953-1962
Los Angeles County Flood Control District - Avalon Boulevard, 1966
Scope and Content Note
License Agreement - Southern California Edison Company - Slope Rights 190th Street Property, 1955
Southern California Edison Company - Easement - Main Street and San Diego Freeway, 1965
Southern California Edison Company - Easement - 190th Street & Avalon Boulevard, 1966
Scope and Content Note
Caswell & Company Agreement, 1938-1964
Scope and Content Note
Ernst & Ernst Audit Report, 1942-1943
Henry E. Blood Company Agreement, 1941-1942
Scope and Content Note
Miller Brothers Truck Company, 1949
Scope and Content Note
Earth Removal Contracts - Ukropina, et al., 1953
Victoria Street - Construction, 1954-1956
Victoria Zoning Area, 1955
Earth Removal Contracts - Vido Kovacevich Company, 1954-1955
Grading Contract - Boddum-Kahn-Murphy (190th Street, Inglewood to Anza) 1955-1956
Earth Removal Contracts - Owl Trucking Company, 1956-1957
Troy Crisalli Corporation - Storage Permit, 1957
Southern Pacific Company - Industrial Track Agreement, 1965-1967
Southern Pacific Company - Easement - Santa Fe Avenue & Del Amo Boulevard, Parcel #1, 1966-1967
County Sanitation Districts of Los Angeles County - Sewer Easement, 1967
Tract 4058: 129.61 Acre Allotment, Dune Tract, 1923-1943
200 Acre Allotment, 1922-1938
Portion of G. M. Dominguez 299.27 Acre Allotment, 1924-1965
Portion of 327.64 Acre Allotment, 1933-1944
Portion of 348 Acre Allotment, 1922-1958
Portion of Susana D. del Amo 370.82 Acre Allotment, 1926-1939
Portion of A. J. de Guyer 398.11 Acre Allotment, 1923-1957
West Portion of A. J. de Guyer 398.11 Acre Allotment, 1910-1953
Lot #6 & 7, Block D; Dominguez Colony Tract, 1925-1934
Lot #8, Block D, Dominguez Colony Tract, 1928-1940
Portions Lots #3, 4, 5, 6, 7, 8, Block E, Dominguez Colony Tract, 1925-1966
Lot #1-10, Block F, Dominguez Colony Tract, 1910-1963
Lot #4, Block #2, Glendale Boulevard Tract, 1923-1954
Lot #1, 2, 3, 8, 10, 11, Grand Avenue & Adams Street, 1935-1937
Northerly 50 Feet of Lot #5, Block #51, Huber Tract, 1924-1946
Portions of Blocks #59, 83, 84, 85, Maclay Rancho, 1925-1947
Lot on Easterly Line of Main Street; 111.45 Feet from Northeast Line of First Street, 1923-1944
Lot #37, 39, 57, 59, 61, 63, Montebello, 1932-1937
Lots #17, 18, 59, 132, 136, 138, Newark Addition, 1932-1940
40 Feet in Lot #9, Block #16, Ord's Survey, 1888-1943
Lot #7 & 8, Being a Portion of Lot A, Block #69, Ord's survey, 1929-1942
Lot #13 & 14, Block #14, Ralph rogers Subdivision of Highland Park, 1935-1938
Portion Lot #1, Block J, San Pasqual Tract, 1936-1937
Portion of Block #175, Santa Barbara, 1935-1937
Lot #2, 4, 6, 8, Block B, South Bonnie Brae Tract, 1927-1941
Lot #2-6, 10-12, Block #13, Range #4, Wilmington, 1928-1942
Lot #1-12, Block #4, Range #5, Wilmington, 1928
Portion of Lot #1, 2, 3, 5, Tract #1400, 1932-1948
Northeast 140 Feet of Lot B, Tract #1966, 1931-1944
Trust 5479: Lot #28, 70, 71, 76, 77, 104, 106, 107, 111, 117, 118, Tract #4671, 1928-1942
Trust 5477: Lot #83, 84, 85, 86, Tract #4671, 1922-1948
Details of Income From Buildings, 1945-1946
Richfield Oil Company: Parking Lot Lease at Watson, 1943
Examination of Books & Records - Henry K. Hill, 1913, 1931-1932, 1957
Details of Land Owned, 1930
Land Inquiries, 1947-1962
Adjusted Land Values, 1937
Beckman Lumber Company - Land Sale, 1955-1957
Board of Water Commission - Purchase of Permanent Pipeline Easement, 1949-1952
Main Street Property - Sale to Butcher, 1957-1963
190th & Western Avenue - Sale to Bethlehem Steel Corporation, 1953-1959
Standard Oil Company - Del Amo Area Lease #3 (quitclaimed), 1948-1950
Shell Oil Company - Los Reyes Absorption Plant Site - Acreage Rental, 1929-1954
General Petroleum Corporation - Dominguez Colony Tract (Portion of Lot #4, 5, 6, Block F; Portion of Lot #3, Block E; quitclaimed), 1940-1949
Mobil Oil Company - Right of Way (Lots #2, 3, 4, 6, 7, 8, 10, 12, Block #19, Range #17), 1939-1941
Southern California Edison Company - Parking Lot Lease, 1950-1957
United States vs. 14.55 Acres of land in City & County of Los Angeles (termination of use by United States government), 1945-1957
Acreage Rental - Miscellaneous, 1951-1955
California State College, Dominguez - Inquiry Prior to Condemnation, 1960-1966
California State College Maps, 1965-1966
Southern Pacific Railway Right of Way - Anaheim Boulevard, 1937
Shell Oil Company - El Nido Oil Lease, 1935
Analysis of Restaurant Volume Potential, 1964
Preliminary Evaluation of Proposed Cemetery Development, 1961
Annual Reports/Financial Statements, 1931-1936, 1950
Lot #8 & 9, Block D - 46 Acre Parcel North of Johns Manville, 1937-1964
Exchange of Property With Wall Dry Kiln, 1958-1960
Pacific Lighting Gas Supply Company - Meter Site Lease, 1944-1962
Acquisition - 65 Acres from Eilers, 1957-1958
Part of Lot #1, Block E (Old Dominguez School Site), 1926-1937
Dominguez Chamber of Commerce - Gift Deed (Portion of Lot #3, Block E, Dominguez Colony Tract), 1942-1966
Vico, George & Helen - Purchase of Lot #46: TR11768, 1956-1962
Dominguez Housing Project - Licoln Village Subdivision, 1941-1953
Tidewater Oil Company - Oil Royalty Reports, 1957-1963
McNee Oil Company - Crude Oil & Gas Sold, 1959-1963
Shell Oil Company - Reyes-Carpenter Lease - Royalty Reports, 1952-1963
Oil, Gasoline, and Propane Royalties, 1960
Oil, Gasoline, and Propane Royalties, 1961
Oil, Gasoline, and Propane Royalties, 1962
Oil, Gasoline, and Propane Royalties, 1963
Oil, Gasoline, and Propane Royalties, 1964
Shell Oil Company - Reyes Lease - Royalty & Well Reports, 1957-1959
R. A. Watt Company - J. Byron Cole Claim for Commission, 1967
R. A. Watt Company - Offset Statements from Tenants, 1967
Mobil Service Station Lease, 1967
Scope and Content Note
R. A. Watt Company - Leases Acquired in Property Sale, 1965-1967
Dominguez Water Corporation - Main Extension Contracts - Sale to Carson Estate Company, 1963, 1967
Carson Estate Company - Insurance Policies on Exchange or Purchased Properties, 1967
Union Pacific Railroad Company - Purchase of DEC Properties Under Liquidation Plan, 1935, 1941, 1967
Onsite Improvements - Mobil Oil Company (General Petroleum Company), 1956-1957
Watson land Company - Title Reports & Surveys - Purchase of DEC Properties, 1965-1967
Northwestern Mutual Life Insurance Company - Assignment of Lessor's Interest in Lease, 1967
Northwestern Mutual Life Insurance Company - "Offset Statements" from Tenants, 1965-1967
Northwestern Mutual Life Insurance Company - Insurance Renewals, 1967
Northwestern Mutual Life Insurance Company - Deed Reconveyances, 1967
Carson Estate Company - Exchange Policy of Title Insurance, 1967
List of Stockholders, 1967
List of officers, Directors, and Shareholders, 1967
Certificate of Election to Wind Up and Dissolve, 1967
Notice of Dissolution (sent to creditors and claimants), 1967
Sale of Securities, 1967
Retirement & Severance Information, 1967
Dissolution - Press Releases, 1967
Liquidation - Latham & Watkins, 1966-1967
Shell Oil Lease, 1929-1936
Securities Transactions, 1932-1936
H. H. Cotton Settlement - Taxes, Deeds, etc., 1936-1950
H. H. Cotton Settlement - Appraisal reports & Recapitulation, 1949-1951
Dominguez Channel - Widening - Correspondence, 1942-1967
Industrial Area - Ana Street Improvements, 1957-1963
Quinton Engineers, LTD Invoices, 1953-1963, 1965
Industrial Area - Susana Road Improvements, 1955-1958
Industrial Area - Cleaners Hanger Company Industrial Plant, 1959-1962
Rapid Transit - Los Angeles Urban Development Company, 1959-1963
Don Wilson - Multiple Housing Development (190th Street in Torrance), 1961-1962
Dominguez Hill Land - Enterprise School District, 1957-1962
Signal Oil & Gas Company - Oil and Gas Lease (not executed), 1967
Hancock Oil Company - Oil & Gas Lease, 1950-1952
Cornelius G. Willis - Portions of Lots #3, 4, 5, 6, 7, 8, Block E - Oil Lease, 1935-1952
The Texas Company - Oil & Gas Lease (adjacent to Dominguez Junction), 1956-1967
Shell Oil Company - Oil & Gas Lease - Industrial Area (quitclaimed), 1955-1957
Shell Oil Company - Los Reyes Pump Site Lease, 1923-1963
D. D. & Dorothy Dunlap - Oil & Gas Lease (614 acres at Southeast of Main & Victoria), 1950-1951
Atlantic Oil Company - Subsurface Oil & Gas Lease (quitclaimed), 1966-1967
Jergins Oil Company - Oil & Gas Lease #1 & 2 (quitclaimed), 1941-1943
Shell Oil Company - Dominguez Estate #2 - Oil & Gas Lease (quitclaimed), 1944-1950
Sunset Oil Company - Crude Oil Contract, 1947-1953
J. E. Pettijohn - Oil & Gas Lease, 1941-1943
Richfield Oil Company - Oil & Gas Lease, 1951-1952
Chanslor-Western Oil & Development Company - Oil & Gas lease, 1921-1966
The Texas Company - Oil & Gas Lease #1 (Lot #8, Block D & Portions of Lot #6, Block D), 1953-1955
The Texas Company - Oil & Gas Lease #2, 1953-1954
Socal Oil & Refining Company - Crude Oil Purchase Contract, 1936-1958
Mobil Oil Company - 190th & Hawthorne, 1950-1955
3-Par Golf Course (plans), 1960
Don Dominguez Apartments (plans), 1963
Dominguez Hills Shopping Center - 190th & Avalon - John E. Ramsey (Farmers Insurance Group), 1963
Dominguez Hills Shopping Center - 190th & Avalon - Shell Oil Company (Service Station), 1962
Dominguez Hills Shopping Center - 190th & Avalon - SAV-MART, Inc. (Liquor Store), 1963
Dominguez Hills Shopping Center - 190th & Avalon - Lawrence O. Ridge (Real Estate Office), 1962
Consumers Mart of America, 1960-1961
Shell Oil Company - 190th Street & Hawthorne Boulevard, 1941-1948
Dominguez Hills Shopping Center - Alpha Beta Acme Market #90, 1962
Kafitz & Martin, Inc. - Insurance Invoices, 1952-1963
Wents & Green - Oil Production Reports, 1961-1963
Dominguez, Watson and Carson Estate Companies, Dominguez Water Company, and family members, general ledger with index, 1914-1917
Wents & Green (Wents & Son) - Invoices, 1954-1963
Dominguez Water Corporation - Invoices, Memos, etc., 1959-1963
C- Miscellaneous, 1955-1963
Run Tickets - Union & Shell Oil, 1963
Gasoline Sales & Inventory - Shepard-Pendleton, LTD, 1963
Liquid Products Subject to Royalty Reports - Union Oil, 11/1962-12/1963
Industrial Area - Southern Pacific Railway Right of Way, 1954-1961
190th & Western Avenue - Property Study (Torrance), 1949-1952
Ranch Parcels - Property Assessments, 1949-1950
Industrial Area - Build Lease Details, 1955-1959
Industrial Area Subdivision - Properties East of Santa Fe Avenue, 1949-1957
Industrial Area Subdivision, 1953-1964
Dominguez Hill Lands - Study (conducted by Quinton Engineers, LTD), 1953-1957
Eastman Oil Well Survey, 1961-1963
Record of Survey Details, 1955-1959
Sewer Construction - Industrial District, ca. 1940-1960
Atlantic Oil Company - Statement of Crude Oil & Gas Sales, 1956-1963
Chanslor-Western Oil & Development Company - Oil Statements, 1951-1963
Shell Oil Company - Reyes Lease - Oil Royalty & Production Reports, 1952-1956
Shell Oil Company Lease #1, East Dominguez Field - Royalty Statements, 1952-1963
Holly Oil Company - Royalty Reports, 1961-1963
Shell Oil Company - Reyes Lease - Royalties, 1961-1963
Tidewater Oil Company - De Francis Lease - Monthly Oil & Gas Production, 1952-1956
West American Oil Company - Crude Oil & Gas Sold (Royal Petroleum & H. Morton), 1951-1963
Socal Oil & refining Company - De Francis Lease - Crude Oil Received, 1952-1958
Virmark Oil Company - Royalties (Jergins Oil), 1952-1964
Wood-Callahan Oil company - Oil & Gas Royalties, 1957-1963
Shell Oil Company 7-U-8 Unit, East 1 Unit - Oil Royalties, 1962-1963
Shell Oil Company - Manuel Lease - Royalty Statements, 1951-1962
Shell Oil Company - Reyes Lease - Oil Royalty & Well Reports, 1959-1960
Shell Oil Company - Dominguez #3 - Royalty Reports & Run Tickets, 1956-1963
Flood Water - Compton Creek, 1936-1939
Flood Water - Compton Creek - Pumping Stations, 1956-1963
Loans - Notes, 1914-1921
Kaspare Cohn & Company - Loan to Dominguez Estate Company - Promissory Notes & Papers, 1912-1913
Charles E. Schilling - Business Papers, 1910-1926
Scope and Content Note
Mary J. Schilling - Business Papers, 1905-1915
Scope and Content Note
Mortgages - Notes, 1920-1923
Bills Payable - Notes, 1915-1923
Promissory Notes - Dominguez Water Corporation to Dominguez Estate Company, 1913-1950
Dominguez Water Company - H. W. O'Melveny shares, 1929, 1932
Santa Fe Avenue - Water main Easement to Long Beach Water Department; Road Deed to County of Los Angeles, 1949-1951
Los Angeles County riding & Hiking Trails - Land Sale, 1949
County Golf Course 1956-1958
Dominguez Junction Parcel - Sale to National Lead Company, 1954-1956
Houses on Ranch Property, not dated
Option on 236 Acres at 190th & Western Avenue, 1948-1949
Northwestern Mutual Life Insurance Company - Beneficiary Statements, 1967
Union Pacific Railroad Company Acquisition, 1967
Northwest Mutual Life Insurance Company - Purchase of DEC Properties in Liquidation, 1966-1967, 1983
Dominguez Properties - Title Reports, 1965-1967
Dominguez Properties - Title Reports, 1966-1967
Carson Estate Company - Property Exchange With Dominguez Estate Company, 1966-1967
Assignment of Oil Royalties, 1962, 1967
Cash Distribution to Shareholders Not Taking a Partnership Interest, 1967
Dominguez Properties - Agreement of Limited Partnership, 1966-1967
R. A. Watt Company - Purshase of Rancho San Pedro Undeveloped Property, 1962, 1966-1967
Carson Estate Company - Purchase of Dominguez Estate Company Properties Under Plan of Liquidation, 1966-1967
Carson Estate Company - Exchange Agreement, 1967
Watson Land Company - Purchase of Dominguez Estate Company Properties Under Plan of Liquidation. 1966-1967
Liquidation - Letters to Brokers Regarding Property for Sale, 1966-1967
Tank Site - Sale to City of Compton, 1948-1959
Portion of 852.37 Acre Tract, Reservoir Site & Perpetual Easement - Sale to City of Long Beach, 1947-1955
Substation Site - Proposed Sale to Southern California Edison Company, 1947-1948
160+ Acre Parcel East of Central - Sale to First Charter Financial Corporation, 1949-1963
Victoria Street between Compton & Long Beach - Sale to General American Transportation Corporation, 1955-1967
Financial Statements - Monthly, 1962-1963
Portion of 190th & Western Avenue - Sale to Harvey Machine Company, 1952-1953
1927 Sale to General Petroleum Corporation, 1927-1930, 1952-1964
Baseball Stadiums - Proposed Sites, 1957-1962
Alamitos Freeway - Proposed, 1955
North Torrance Shopping Center - Maps, 1955
Portion of 1028.61 Acre Allotment; Tracts #19101, 19102, 20010 - Sale to Milton Kauffmann Construction Company, 1952-1957
Kimberly-Clark Paper Company - Proposed Plant in Rancho Area, 1954
Scope and Content Note
Los Angeles River Parcels - Sale to Los Angeles County Flood Control District, 1955-1956
6.41 Acres - Sale to Los Angeles Board of Education, 1953-1954
World's Fair - Proposed Los Angeles Fair, 1958-1963
Shareholder Inspection - Rancho Properties, 1957, 1961
Drudis Estate - Escrow Agreement, 1960
Mrs. Francis Gift Properties, 1932
87th & Broadway Building, 1936-1945
Dominguez/Carson Parcel Exchange - Title Reports (through Title Insurance and Trust Company), 1965
Parcel Surveys, 1957, 1966-1967
Industrial Land - Surveys & Details, 1942, 1956-1961
Rancho San Pedro Industrial Area - Requirements & Restrictions, 1957
Industrial Property - Development Procedures, 1959-1961
Industrial Area - Engineering Statements, 1957-1959
700 Acre Tract - Between Avalon Boulevard & Wilmington Avenue, 1962
Scope and Content Note
Reyes Avenue Property, 1958-1962
Scope and Content Note
Main Street Property - Appraisal (by James G. Thomas), 1966
Main & Broadway Property - Maps, 1965
Scope and Content Note
Dominguez Channel - Widening, 1965-1966
Scope and Content Note
Dominguez Channel - Widening - Legal Documents & Pleadings, 1919-1966
Los Angeles Flood Control District Report: Control of Surface Storm Water by Storm Drains & Drainage Channels (published report), 1958
Manager's Memos, 1954-1964
San Diego Freeway - Appraisal of Damages - Knox & Main Stree Property, 1956
San Diego Freeway - Propery Acquisition, 1953-1964
Dominguez Hill - Earth Removal, 1953-1964
Mergers, liquidations & Corporate Matters, 1950-1959
Minutes - Board of Directors Meetings, 1963-1965
Minutes - Board of Directors Meetings, 1966
Minutes - Board of Directors Meetings, 1967
Notices of Board of Directors Meetings, Correspondence, 1964-1967
Minutes, Board of directors - Executive Committee Meetings, 1964-1965
Lease analysis Forms, ca. 1958-1978
Agendas, Board of Directors Meetings, 1964-1966
Agendas, Board of Directors Meetings, 1967
Drainage Basin - Improvements, 1965-1967
Main & Broadway Property - Grading, Filling, etc., 1965-1967
Scope and Content Note
Dominguez Hill Grading Study - Asbury Construction Dirt Contract, 1965-1967
Dominguez Hill - Earth Removal, Site Grading, 1964-1967
Scope and Content Note
Dominguez Channel - Golf Course Property Hearings, 1955-1964
Analysis of Lease Properties, 1954-1966
Property Appraisals, ca. 1955-1967
C. M. Crawford - History of Ranch San Pedro - Talks, 1954-1963
Rancho San Pedro Companies - History & Promotion, ca. 1955-1959
Bank Books - Kaspare Cohn/Union Bank, 1914-1945
Bank Books - Los Angeles Trust & Savings, 1913-1921
Bank Books - Security First National Bank of Los Angeles, 1949-1962
Bank Books - Bank of America, 1938-1949
Bank Books - Various, 1927-1961
Scope and Content Note
Bank Books: O'Melveny, Millikin & Tuller (2); Charles Schilling (1), 1921-1928
Bank Deposit Receipts, 1947-1966
Minutes, Board of Directors & Shareholders Meetings, 1910-1925
Minutes, Board of Directors & Shareholders Meetings, 1925-1929
Minutes, Board of Directors & Shareholders Meetings, 1930-1933
Minutes, Board of Directors & Shareholders Meetings, 1933-1936
Minutes, Board of Directors & Shareholders Meetings, 1936-1940
Minutes, Board of Directors & Shareholders Meetings, 1941-1944
Minutes, Board of Directors & Shareholders Meetings, 1956
Minutes, Board of Directors & Shareholders Meetings, 1957
Minutes, Board of Directors & Shareholders Meetings, 1961-1962
Appraisal - Dominguez Estate Company Properties, November 1, 1963
Scope and Content Note
Audit Report - Dominguez Estate Company, 1936
Scope and Content Note
Annual Report - Dominguez Estate Company, 1936
Special Report - Dominguez Estate Company & Francis Land Company, September 11, 1928
Scope and Content Note
Confidential Report of the Los Angeles Bureau of Municipal Research to Dominguez Estate Company, 1933
Scope and Content Note
Appraisal Report - Dominguez Estate Company Oil Royalty Interests as of June 1, 1939, 1939
Scope and Content Note
Appraisal of Oil Royalties - Dominguez Estate Company & Carson Estate Company as of June 1, 1941, 1941
Scope and Content Note
Assessment Hilldon-Caminol Lease - Dominguez Colony Tract, 1940
Scope and Content Note
Review of Miocene Development - "Reyes" Lease Dominguez Oil Field, 1944, 1950
Scope and Content Note
Minutes, Board of Directors & Shareholders Meetings, 1963-1964
Transfer Ledger #1, 1929-1959
Liquidation of Assets, Various Inquiries, 1964-1966
Union Oil Company - Acquisition of DEC Assets, 1964-1965
Gulf Oil Corporation - Acquisition of Dec Assets, 1964-1965
Capital Company - Various Properties, 1954-1964
Transfer Ledger #2, 1920-1962
Transfer Ledger #3, 1930-1962
Acreage Rents, 1958-1967
General Ledger, 1929-1963
Acreage Rental Transfer Accounts, 1938-1963
Transfer Ledger - Building Rentals, 1956-1964
Rentals, 1965-1967
Cash Collections - Agricultural Rentals Starting year 1966, 1966-1967
Stock Journal & Ledger, 1910-1964
Investment Ledger, 1933-1965
Carson Lease - Torrance Oil Field, 1922-1940
Cash Collections (Land Rental Reports), 1945-1965
Transfer Journal, 1962-1966
General Ledger, 1921-1928
Transfer Journal, 1967
Transfer Ledger, 1921-1926
Scope and Content Note
General Ledger, 1964-1967
Scope and Content Note
Property Assessments & Taxes - Monterey Park Ledger, 1922-1958
Stock Certificate Book 01-100 (old style), 1910-1926
Stock Certificate Book 01NS-100NS (new style), 1928-1956
Cash Book Journal - Tract 11556, 1940-1946
Stock Certificate Book 101NS-200NS (new style), 1936-1967
Stock Certificate Book 201NS-300NS (new style), 1940-1966
Stock Certificate Book 301NS-400NS (new style), 1964-1967
Victoria Cotton Tax Case Papers (including exhibits), 1941
Appraisal Summary - Oil Leases, ca. 1945
Scope and Content Note
Gas Reports - Union Oil Company, 11/1962-12/1963
Cash Book Journal, 1953-1957
Cash Book Journal, 1958-1960
Transfer Journal, 1921-1930
Cash Book Journal, 1961
Transfer Journal, 1931-1936
Transfer Journal, 1936-1939
Transfer Journal, 1940-1945
Transfer Journal, 1946-1952
Plans - Hartfield Store (87th & Broadway), 1957
Plans - Proposed North Shopping Center (190th & Anza), 1954-1957
Plans - Standard Oil Company Service Station (Del Amo & Anza), 1964
Series XI.B Dominguez-Wilshire Corporation 1929-1957
Scope and Content Note
Operations and financial statement, 1953
Annual Report, 1953
Dominguez-Wilshire Building, List of Tenants, 1930-1936
Dominguez-Wilshire Building, blueprints of floor plans and list of tenants, 1929-1930
Purchase of property and construction of building, 1930-1931 1930-1931
Contract with C. L. Peck Company for construction of building; 1930
Scope and Content Note
Leasing agreements through A.W. Ross, realtor, 1930
Construction bills; contract bonds; correspondence, 1930-1931
Correspondence; construction bills; leases, 1930-1931
Finances; work sheets and financial reports, 1931
Financial statements, 1931, 1933, 1935
Income tax statements, 1930-1936
Work sheets and financial reports, 1930-1933
Notices of stockholders' meetings, proxy statements, 1934-1935
State income tax information reports, 1932-1936
Employees individual earnings records, 1936
City and county property tax bills, 1929-1934
Claims for refunds on excess taxes paid, 1938
Reports on earnings of individual employees, 1937
State income tax reports and correspondence, 1930-1936
Social security numbers; excise tax returns, 1936-1937
Claims for capital stock tax refunds, 1933-1937
Dominguez-Wilshire Company - Dissolution, 1936
Scope and Content Note
Audit and financial statement, 1931
Cancelled leases; commissions paid; work sheets and financial statement, 1932
Annual report and financial statement, 1933
Annual report and financial statement, 1934
Annual report and financial statement, 1935
Work sheets, annual report and financial statements, 1936
Work sheets and financial statements, 1933-1936
Correspondence and payroll records, 1944-1946
Payroll records, signed employee payroll sheets, 1945-1949
Payroll records, signed employee payroll sheets, 1950-1953
Payroll records, 1954
Lease agreements, 1934-1947
Correspondence, invoices, and lease agreements, 1935-1943
Correspondence, invoices, and paid bills, 1938-1944
Correspondence and paid bills, 1937-1942
Monthly financial reports, June-December, 1944
Monthly financial reports, January-October, 1945
Federal income tax return, 1946
Scope and Content Note
Work sheets and financial statements, 1945-1948
Work sheets and monthly financial statements, 1948
Work sheets and financial statements, 1948-1950
Work sheets and financial statements, 1949
Monthly financial statements, 1950
Work sheets and data for annual report, 1950
Work sheets and monthly financial statements, 1951
Work sheets and annual report, 1952
Work sheets and financial, 1953
Monthly financial statements, 1953
Property assessments, Dominguez-Wilshire Building, 1931-1937
Miscellaneous correspondence, lease payments, 1936-1943
Miscellaneous correspondence, parking lot claims, paid bills, 1934-1937
General correspondence, building repairs, paid bills, 1931-1935
Employment records; quarterly reports to State Department of Employment, 1936-1938
Kate & Schiff, lease, Dominguez-Wilshire building, 1933-1935
Buddy Vogt, termination of office lease, Dominguez-Wilshire Building, 1934
United Elevator Corporation, elevator service and repairs, Dominguez-Wilshire Building, 1937-1943
Thrifty Drug Stores Company, lease and contracts, Dominguez-Wilshire Building, 1932-1933
Thrifty Drug Stores Company, alterations and repairs, store in Dominguez-Wilshire Building, 1932-1936
Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1933-1937
Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1944-1950
Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1951-1955
Thrifty Drug Stores Company, rental statements, store in Dominguez Wilshire Building, 1939
Dominguez Wilshire building, alterations, 1940-1941
System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1941-1942
System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1943
System Auto Parks, daily reports of parking lot operation at Dominguez Wilshire Building, 1944-1945
Southern California Telephone Company, Service bills, Dominguez Wilshire Building, 1938-1944
Southern Gas Company, Service bills, Dominguez Wilshire Building, 1937-1943
Southern California Disinfecting Company, Service bills, Dominguez Wilshire Building, 1937-1944
Social Security Board, office lease, Dominguez Wilshire Building, 1936
Leo Sink, painting bills, Dominguez Wilshire Building, 1950-1951
Purchase orders, Dominguez Wilshire Building, 1939-1941
Expense requisitions, Dominguez Wilshire Building, 1942-1944
Expense requisitions, Dominguez Wilshire Building, 1938
Elmer W. Litle, report on credit status for Dominguez Wilshire, 1936
Delinquent rental notices, Dominguez Wilshire Building, 1937-1938
Dominguez Wilshire Building, water and power bills, 1948-1955
Therapeutic Appliance Corporation, foreclosure and sale of equipment in Dominguez Wilshire Building, 1935-1939
Dominguez Wilshire Building, maintenance bills, 1930-1936
Dominguez Wilshire Building, maintenance bills, 1937-1944
Dominguez Wilshire Building, maintenance bills, 1937-1940
Dominguez Wilshire Building, maintenance bills, 1944-1955
Dominguez Wilshire Building, maintenance bills, 1939-1944
David M. Carroll, elevator accident, death, and ensuing lawsuit against Dominguez Estate Company, 1941-1942
Boulevard Stationer, store lease, Dominguez Wilshire Building, 1937-1944
Benson Shops, store lease, Dominguez Wilshire Building, 1937-1944
A. W. Ball Company, store lease, Dominguez Wilshire Building, 1944-1953
Street assessments, 1937
American District Telegraph Company, alarm system and service, Dominguez Wilshire Building, 1937-1945
Dominguez Wilshire Building, maintenance bills, 1936-1944
Dominguez Wilshire Building, maintenance bills, 1931-1936
Arthur S. Barnes, contract and bills for alterations, Dominguez Wilshire Building, 1940
Wetherby-Kayser Shoe Company, store lease, Dominguez Wilshire Building, 1934-1940
Wetherby-Kayser Shoe Company, rental statements, store in Dominguez Wilshire Building, 1945-1953
Western Linen Supply Company, service bills, Dominguez Wilshire building, 1937-1939
Dominguez Wilshire Building, maintenance bills, 1937-1944
California Bank, statements, 1930-1937
Bills for alterations, Dominguez-Wilshire Building, 1935-1938
Dominguez-Wilshire Building, utility bills, 1938-1944
Dominguez-Wilshire Company, maintenance bills, 1930-1937
Scope and Content Note
S. H. Ferguson, correspondence, invoices, 1945-1952
Scope and Content Note
S. H. Ferguson, correspondence, regarding Dominguez-Wilshire Building, 1942-1944
F. A. Fox, maintenance bills, Dominguez-Wilshire Building, 1952-1955
F. A. Fox, maintenance bills, Dominguez-Wilshire Building, 1944-1951
Dominguez-Wilshire Building, maintenance bills, 1937-1944
Dominguez-Wilshire Building, maintenance bills, 1929-1936
Dominguez-Wilshire Company, maintenance bills, 1931-1944
O. A. Kress, painting bills, Dominguez-Wilshire Building, 1944-1952
O. A. Kress, painting bills, Dominguez-Wilshire Building, 1938-1944
Hudson Hardware Company, equipment and supplies, Dominguez-Wilshire Building, 1935-1936
Dominguez-Wilshire Company, maintenance bills, 1933-1935
Dominguez-Wilshire Company, maintenance bills, 1931-1933
Dominguez-Wilshire Company, leases and correspondence, 1931-1944
Dominguez-Wilshire Company, correspondence, 1937
Dominguez-Wilshire Building, maintenance bills, 1939-1942
Los Angeles Gas & Electric Company, utility bills, Dominguez-Wilshire Building, 1933, 1931-1933
Scope and Content Note
Kafitz & Martin, insurance bills, correspondence, 1931-1936
Los Angeles Gas & Electric Company, gas bills, 1932
Los Angeles Gas & Electric Company, gas bills, 1933
Dominguez-Wilshire Company, miscellaneous bills, 1930-1936
Dominguez-Wilshire Company, bills, rents, 1930-1937
Dominguez-Wilshire Company, maintenance bills, 1932-1936
Southern California Gas Company, bills, 1947-1952
Stern, Frank and Meyer, securities purchases, 1949-1950
Scope and Content Note
Analyses of securities investments, 1949-1950
Dominguez-Wilshire Building, maintenance bills, 1931-1936
Eser Wikholm, Ltd., Walter E. Welborne, and D.R. Williams, bills and correspondence for room alterations, Dominguez- Wilshire Building, 1933-1936
Dominguez-Wilshire Building, maintenance bills, 1931-1934
Cash journal, 1929-1936
Record of monthly rentals, 1931-1946
Cash journal, 1944-1953
Scope and Content Note
Cash journal, 1954-1957
Stock certificate book and blank certificates, 1930-1936
Record of stock issued, 1929-1934
Minutes, Board of Directors meetings, 1929-1936
General ledger, 1944-1957
General ledger, 1929-1936
Articles, bylaws, minutes, 1944-1957
Scope and Content Note
Accounts receivable, 1953-1957
Transfer ledger, 1944-1955
Rental invoices, 1936
Power bills and distribution sheets, 1936-1955
Light and power bills and distribution sheets, 1948-1949
Rental accounts, 1935-1949
Light and power bills, 1937-1942
Light and power bills, tenants of Dominguez Wilshire Building, 1944-1948
Minutes, Board of Directors meetings, 1945-1955
Check book and stubs, September 1957-January 1958
Annual reports, memorandum on purchase of building, balance sheet, 1951, 1954, 1956
Bank Books - California Bank, 1930-1956
Series XI.C Wilshire-New Hampshire Company 1929-1957
Scope and Content Note
Federal income tax returns, 1948-1951
State income tax returns, 1948-1955
Statements of property rentals, 1948-1951
Statements of property rentals, 1951-1955
Miscellaneous correspondence, paid bills, 1949-1951
Scope and Content Note
City and county tax bills, 1947-1950
Miscellaneous correspondence, 1951
Financial reports, 1948-1950
Financial statement and liquidation figures, 1949-1951
Stockholders' meeting, dissolution statement, 1951
Financial statements, cancelled checks, and check book, 1949-1951
Bank checks and statements, 1948-1951
Rental income, bank deposits, insurance bills, 1948-1951
Incorporation and bylaws; minutes; Board of Directors meetings; dissolution, 1948-1951
Bank Books - California Bank, 1930-1951
Series XII. Photographs, 1846-1946
Scope and Content Note
Train family horse corral, 233rd & Dolores Street, Carson, circa 1946
Watercolor of Sepulveda Home, Rancho Palos Verdes, by John Victor Carson, 1964
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 16, not dated
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 20, not dated
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 21, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 33, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 34, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 35, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 36, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 37, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 38, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 39, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 40, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 41, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 42, 1916
Scope and Content Note
Leather Jacket Soldiers, La Compania de California, 1769
Scope and Content Note
Spanish Carreta of Concepcion do Botello, 1939
Scope and Content Note
Spanish Carreta, of type used on Rancho San Pedro, 1846
Old Town, San Diego, showing site of army post on San Diego Bay, 1846
Scope and Content Note
Old Town Cemetery, San Diego, looking toward San Diego Bay, ca. 1898
Old Town, San Diego, adobe church and site of Presidio of San Diego, May 24, 1893
Scope and Content Note
Presidio of San Diego ruins, 1874
Scope and Content Note
Junipero Serra Museum, showing site of Presidio of San Diego in foreground, July 16, 1929
Old Town, San Diego, old Jail near Presidio, looking toward upper end of San Diego Bay, ca. 1898
Mission San Diego de Alcala, ruins of buildings from north side, ca. 1888
Mission San Diego de Alcala, ruins of buildings from south side, ca. 1880
Mission San Diego de Alcala, ruins of buildings from old windmill at south side entrance, ca. 1874
Mission San Diego de Alcala, ruins of buildings southwest entrance, ca. 1892
Mission San Diego de Alcala, ruins of buildings from southwest, ca. 1883
Mission San Diego de Alcala, ruins of buildings from view, ca. 1846
Scope and Content Note
Mission San Juan Capistrano, front view showing earthquake ruin, May 9, 1865
Scope and Content Note
Mission San Gabriel Arcangel, view from west, 1865
Scope and Content Note
Mission San Gabriel Arcangel, view of main church building, ca. 1870
Mission San Gabriel Arcangel, showing bell tower, 1920
Pueblo of Los Angeles, ca. 1861
Scope and Content Note
Pueblo of Los Angeles; looking north toward Plaza area; ca. 1857
Scope and Content Note
Pueblo of Los Angeles, general view, ca. 1853
Scope and Content Note
Dominguez Ranch Gathering, 1913
Scope and Content Note
Carson farm, barn and ranch buildings, Carson home in background, n.d.
Scope and Content Note
Dominguez homes, composite of original adobe of Juan Jose Dominguez and home of Manuel Dominguez, 1921
Juan Jose Dominguez, original adobe home, in partial ruins, ca. 1912
Homesite of Manuel Dominguez, air view; January 19, 1926
Scope and Content Note
Homesite of Manuel Dominguez, air view; looking northwest, January 19, 1926
Scope and Content Note
Homesite of Manuel Dominguez, and first building of Dominguez Memorial Seminary, October 16, 1928
Scope and Content Note
Homesite of Manual Dominguez, from south, ca. 1890
Scope and Content Note
Homesite of Manuel Dominguez, from north, 1910
Scope and Content Note
Homesite of Manuel Dominguez and Dominguez Memorial Seminary Building, 1935
George Henry Carson, view of home, looking west, ca. 1890
Scope and Content Note
George Henry Carson, two views of home, ca. 1920
Scope and Content Note
Family of George Henry Carson, in front of new home, 1887
Scope and Content Note
Manual Dominguez, enlarged portrait, ca. 1854
Scope and Content Note
Manual Antonio Dominguez, son of Manuel Dominguez, at twenty years of age, 1856
Maria Engracia Cota de Dominguez and daughter, Reyes, ca. 1855
Ana Josefa Dominguez de Guyer, daughter of Manuel Dominguez, ca. 1900
Scope and Content Note
Judge William G. Dryden, first husband of Ana Josefa Dominguez, ca. 1868
Scope and Content Note
Guadalupe Marcelina Dominguez, daughter of Manuel Dominguez, ca. 1885
Scope and Content Note
Dolores Simona Dominguez de Watson, daughter of Manual Dominguez, ca. 1885
Scope and Content Note
Victoria Dominguez de Carson, daughter of Manuel Dominguez, ca. 1885
Scope and Content Note
Susana Delfina Dominguez del Amo, daughter of Manual Dominguez, ca. 1885
Scope and Content Note
Maria Jesus de los Reyes Dominguez de Francis, daughter of Manuel Dominguez, no date
Scope and Content Note
John Fillmore Francis, husband of Maria de los Reyes Dominguez, ca. 1892
John Fillmore Francis, husband of Maria de los Reyes Dominguez, ca. 1892
John F. Francis and wife, Reyes, with Father Jose Adam on honeymoon trip at Hotel Coronado, San Diego, 1892
John F. Francis and wife, Reyes, in Fiesta Parade at Los Angeles, 1895
Dedication of Memorial Plaque at Manuel Dominguez homesite, April 25, 1945
Daughters of Manuel Dominguez, composite of pictures of the six daughters, no date
Scope and Content Note
Home of Dominguez sisters, Sixth and Main Streets, Los Angeles, ca. 1890
Home of Ana Josefa Dominguez de Guyer, 916 South Hill Street, Los Angeles, ca. 1890
Family Gathering at Manual Dominguez Homesite, ca. 1894
Scope and Content Note
Family Gathering at George Henry Carson home, ca. 1892
Sycamore Tree, or old "Eagle Tree", original boundary marker on north line of Rancho San Pedro, 1952
Rancho San Pedro, gangplows in operation on farm lands near Los Angeles River, ca. 1908
Rancho San Pedro, hauling grain by tractor, ca. 1912
Scope and Content Note
Carson Estate Company, dairy activity near Elftman Station, ca. 1908
Rancho San Pedro, grain threshing operations, ca. 1897
Scope and Content Note
Rancho San Pedro, hay baling operations on Carson lands, ca. 1897
Dominguez Estate Company, dredge in operation on flooded lands near Los Angeles River, 1915
Flood Conditions, showing new channel near Bosbyshell farm north of Carson lands, 1914
Flood Conditions, new channel near Henderson farm east of Compton, 1914
Flood Conditions, new channel north of Bosbyshell farm, 1914
Flood Conditions, new channel southeast of Dominguez Hill, 1914
Flood Conditions, looking north from east side of Dominguez Hill, 1914
Flood Conditions, looking southwest from Cerritos Hill, 1916
Flood Conditions, showing wrecked end of Dominguez levee, east of Dominguez Hill, January 18, 1916,
Flood Conditions, along Pacific Electric tracks, looking north to Dominguez Hill, 1916
Flood Conditions, from wagon bridge on Anaheim Street in Wilmington, looking northeast, January 18, 1916
Flood Damage, east of Dominguez Water Company main plant, looking north to Dominguez Hill, 1914
Flood Conditions, along Pacific Electric Railway, looking north to Dominguez Hill, 1914
Flood Conditions, new channel under Pacific Electric Railway tracks south of Dominguez Hill, 1916
Flood Conditions, looking south toward Cerrito Hill and Long Beach, 1916
Flood Damage, now channel on Carson and Watson lands south of Dominguez Hill, 1914
Flood Damage, looking southwest toward Wilmington, south of Dominguez Water Company main plant, 1916
Flood Damage, on farm lands southeast of Dominguez Hill, 1914
Flood Damage, washout southeast of Dominguez Hill, 1914
Flood Damage, new channel on west side of main river bed, north of Watson Station, 1916
Flood Conditions, view of Bangle farm, south of Dominguez Water Company main plant, before 1916 flood, 1916
Flood Damage, condition of Bangle farm, south of Dominguez Water Company main plant, after 1916 flood, 1916
Flood Conditions, looking north from Cerritos Bridge toward Dominguez Hill, 1916
Flood Conditions, north side of Dominguez Water Company main plant on Carson Street, 1916
Flood Conditions, around main plant of Dominguez Water Company, 1914
Flood Conditions, around office and residences at main plant of Dominguez Water Company, 1914
Flood Conditions, north side of Dominguez Water Company main plant, looking east on Carson Street from Alameda Street, 1914
Flood Damage, on crop land southeast of Dominguez Hill, 1914
Flood Conditions, around office and residences at main plant, Dominguez Water Company, 1914
Flood Conditions, in Dominguez Slough, southwest of Dominguez Hill, looking north toward Los Angeles from below Carson Street, March 3 1938;
Scope and Content Note
Flood Conditions, series of fourteen views showing flooded areas in Dominguez Slough, 1938
Scope and Content Note
Dolores Dominguez de Watson Family, Dolores Watson and her four sons, ca. 1890
Scope and Content Note
Phineas Banning Residence, in Wilmington, May, 1939
Scope and Content Note
Jose Ignacio Sepulveda, from painting, ca. 1844
Scope and Content Note
Jose Ignacio Sepulveda, Andronico Sepulveda, and Antonio Yorba, group picture, ca. 1840
Scope and Content Note
Ignacio Sepulveda, residence on Rancho Los Palos Verdes, ca. 1890
Scope and Content Note
Wilmington area, air view looking South from Dominguez Hill to San Pedro Harbor, September 23, 1923
Scope and Content Note
Wilmington area, looking north from Third Street up Court Street (Avalon Boulevard), ca 1911
Scope and Content Note
San Pedro Harbor, from west side of main channel looking toward the outer harbor and Deadman's Island, ca. 1878
Scope and Content Note
San Pedro Harbor, air view looking southwest below Dominguez Hill along Alameda Street, 1922
Scope and Content Note
San Pedro Harbor, showing proposed breakwater in outer harbor, 1899
Scope and Content Note
Dominguez Hill Oil Field, looking southeast toward Signal Hill, May 27, 1941
Scope and Content Note
Deadman's Island, in San Pedro Harbor, from west side, ca. 1915
Scope and Content Note
San Pedro Harbor and Deadman's Island, from west side of outer harbor, ca. 1890
Scope and Content Note
San Pedro Harbor, from west side of outer harbor, ca. 1871
Scope and Content Note
San Pedro Harbor, outer harbor and Deadman's Island, ca. 1850
Scope and Content Note
San Pedro Harbor, outer harbor and Deadman's Island, ca. 1888
Scope and Content Note
Drum Barracks, Wilmington, headquarters building, showing one of camels used in army freighting, ca. 1867
Scope and Content Note
Deadman's Island, San Pedro Harbor, ca. 1923
Scope and Content Note
Deadman's Island, San Pedro Harbor, skeletons found in removal of island, 1928
Scope and Content Note
Dominguez Hill, oil fields, looking west from Wilmington Avenue on north side of hill, 1945
Scope and Content Note
Dominguez Hill, oil fields, looking north from Victoria Street toward west side of Compton, 1945
Scope and Content Note
Dominguez Hill, oil fields, pipeline installations on north side, 1945
Scope and Content Note
Dominguez Hill, air view looking north from Davidson City area toward Compton, November 11, 1936
Scope and Content Note
Spanish Leather Jacket soldiers, n.d.
Stage: Harbor to Los Angeles, n.d.
Oil Well, Reyes #11, n.d.
Scope and Content Note
Drawing of exterior, Dominguez Adobe, n.d.
Dominguez Adobe exterior, 1888
Dominguez Adobe exterior - earthquake damage, 1933
Dominguez Adobe exterior, #1, n.d.
Scope and Content Note
Dominguez Adobe exterior, #2, n.d.
Dominguez Adobe exterior, #3, n.d.
Rearview, Dominguez Adobe, n.d.
Sunroom, Dominguez Adobe, n.d.
Chapel, Dominguez Adobe, n.d.
Dominguez Adobe exterior, n.d.
Del Amo Oil Well No. 1, first producing well on Rancho lands, northwest of Torrance, June 7, 1932
Dominguez Water Company, showing work crew and staff, 1912
Henry Carson, brother of George H. Carson, in front of his butcher shop, Main Street, Compton, 1892
John Manual Carson, showing family and home in northwest Torrance area, west of Torrance reservoir of Dominguez Water Company, September, 1895
Grain Threshing Crew, 1897
Scope and Content Note
Grain Threshing Crew, on Carson lands, ca. 1893
Scope and Content Note
John Manuel Carson, at age 48, 1917
Scope and Content Note
Don Andres Lugo, Grand Marshall of La Fiesta parade, San Gabriel, 1947
Mission San Gabriel Arcangel, view from south side, at time of marriage of Manuel Dominguez, 1827
Scope and Content Note
Fairchild Aerial Surveys, aerial maps of Dominguez Slough and adjacent oil refinery area, 1938-1941
Scope and Content Note
Carson home #1, n.d.
Carson home #2, n.d.
Carson home #3, ca 1921
Scope and Content Note
Carson home #4, n.d.
Scope and Content Note
Carson, George, ca. 1890
Scope and Content Note
Carson, John Manuel, 1910
Carson, John Manuel, 1925
Carson, John Manuel and Virginia, n.d.
Carson, John Victor, 1969
Carson, John Victor, 1972
Amelia, n.d.
Carson, John Victor, n.d.
Carson, John Victor, n.d.
Carson, Amelia and Edward, n.d.
Edward and Ralph Dominguez, County Assessor, nephew of Manuel, n.d.
Carson Farm, circa 1900
Del Amo House Esplanade Redondo Beach, n.d.
Del Amo Nursery Aerial View, 1926
Del Amo Nursery Aerial View, 1938
Del Amo Nursery Christmas Party, 1956
Del Amo, Dr. Gregorio At Del Amo Nursery, n.d.
Scope and Content Note
Daughters Reyes, Delores, Susana, n.d.
Dominguez, Maria Engracia, ca. 1855
Scope and Content Note
Dominguez, Maria Engracia at 75 years old, circa 1882
Scope and Content Note
Manuel Dominguez, #1, n.d.
Manuel Dominguez, #2, circa 1854
Watson, James A., n.d.
James and Maria Dolores Watson (composite), n.d.
Watson, James J. and William Martin Sr., n.d.
Watson, Maria Dolores, n.d.
Watson Lacayo, Susan, n.d.
Train Family on Watson Co. lands, circa 1944
Boating on Watson Lake, circa 1909
Ana Josefa Juliana Dominguez de Guyer, n.d.
Guadalupe Marcelina Dominguez, n.d.
Maria Dolores Simona Dominguez de Watson, n.d.
Maria Victoria Dominguez de Carson, n.d.
Susana Delfina Dominguez de Del Amo, n.d.
Maria Jesus de los Reyes Dominguez de Francis, n.d.
Dominguez-Wilshire Building, Construction, April-December, 1930
Scope and Content Note
Weinberg Company vs. Bixby, et al; Plaintiff's Exhibit A 1914-1915
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit A , 1914-1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit B, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit C, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit D1-D9, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit D10-D19, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit E, 1913-1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit F, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit G, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 43, 1914
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 46, 1916
Scope and Content Note
Weinberg Company vs. Bixby, et al; Defendant's Exhibit 46a, 1916
Scope and Content Note
Ruins of Dominguez Water Company Power House, Dominguez, California, not dated
Scope and Content Note
Carson Home, not dated
Los Angeles Harbor and Terminal (Rattlesnake) Island, 1922
Scope and Content Note
Jim Watson, 1908
Scope and Content Note
Dominguez Adobe; restored kitchen, n.d
Dominguez Adobe; canopied brass bed in use during Manuel Dominguez's time, n.d
Dominguez Adobe; bed used by Dona Susana Dominguez del Amo n.d
Dominguez Adobe; altar and memorial window, n.d
Scope and Content Note
Map of Los Angeles District, 1800-1830, ca. 1950
Scope and Content Note
Outline map of Los Angeles, showing city and county boundaries, 1930
Oil wells with storage tanks, n.d
Oil worker, n.d
Field with crops, 1962
Scope and Content Note
Dominguez Channel Widening - Golf Course Hearings, 1938, 1941, n.d
Scope and Content Note
Industrial Land Surveys & Details, 1956-1961
World's Fair, ca. 1959
Scope and Content Note
Multiple Housing Development, 1961-1962
Scope and Content Note
Earth Removal, 1953
Scope and Content Note
General Petroleum lot, 1958
Scope and Content Note
General American Building, 1955-1956
Scope and Content Note
North Torrance Business Center, 1956
Scope and Content Note
Flood conditions - Dominguez Slough and Bixby Slough, 1941, 1956, 1962
Scope and Content Note
Dominguez Estate Company Aerials, 1931
Scope and Content Note