DOMINGUEZ WATER CORPORATION COLLECTION, 1910-1986

Finding aid prepared by Jennifer Allan Goldman
California State University, Dominguez Hills
Archives amp; Special Collections
University Library, Room G-145
1000 E. Victoria Street
Carson, California 90747
Phone: (310) 243-3895
URL: http://archives.csudh.edu/
©2006


Descriptive Summary

Title: Dominguez Water Corporation Collection
Dates: 1910-1986
Collection Number: Consult repository.
Creator: Dominguez Water Corporation
Extent: 8 boxes (4.5 linear feet)
Repository: California State University, Dominguez Hills Archives and Special Collections
Archives amp; Special Collection
University Library, Room G-145
1000 E. Victoria Street
Carson, California 90747
Phone: (310) 243-3013
URL: http://archives.csudh.edu/
Abstract: This collection includes legal documents, correspondence, monthly and yearly financial reports, receipts, photographs, and an artifact. Subjects include payroll, budgets, construction, and residential and industrial water supply.
Language: Collection material is in English

Administration Information

Access

There are no access restrictions on this collection.

Publication Rights

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

Preferred Citation

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

Acquisition Information

The collection was received in the late 1980s with the help of Professor Judson Grenier. It was likely transferred from the original pumphouse on Alameda Street in Compton. Additions to the collection have been made by archival staff members

Project Information

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

History

The Dominguez Water Company was founded in 1911 in an effort to provide a reliable source of water to the Rancho San Pedro lands. The first board included Henry O’Melveny, Kaspare Cohn, and representatives from the Watson, Carson, and Del Amo families. Even with a growing consumer base, the cost of maintenance and operations kept the company from earning a profit. In 1914, the winter flooding damaged pipes, wells, and equipment. The earthquake of 1933 also damaged the pumping plant and equipment. By 1936, the company was heavily in debt to the Dominguez Estate Company and the County Superior Court ordered the Water Company to sell its assets to the Estate Company. The following year, it was incorporated as the Dominguez Water Corporation, a subsidiary of the Dominguez Estate Company.
In 1940, the Water Corporation was granted public utility status, which allowed it to expand its service area to locations outside of Los Angeles, including the Antelope Valley and Kern County. In the 2000-2001 fiscal year, the Water Corporation was purchased by the California Water Services Group and ceased operations as a stand-alone utility. Major figures in the Corporation included Superintendent Egbert P. Tallon, his son Thomas Tallon, and Resident Engineer George Hand.
The collection was received in the late 1980s with the help of Professor Judson Grenier. It was likely transferred from the original pumphouse on Alameda Street in Compton. Additions to the collection have been made by archival staff members.

Scope and Content

This collection consists of documents from the business operations of the Water Company. The bulk of the documents are financial in nature, including yearly and monthly reports, receipts, and other records. Major figures in this collection include Water Company Superintendent Thomas V. Tallon and Resident Engineer George Hand. The collection has been organized into six series.

Arrangement

Arranged in seven series:
  • Series I. Financial Documents (1921-1986)
  • Series II. Legal Documents (1910-1961)
  • Series III. Correspondence (1911-1975)
  • Series IV. Reports (1950-1960)
  • Series V. Pamphlets (circa 1986)
  • Series VI. Photographs (1985)
  • Series VII. Artifact (1972)

Indexing Terms

Subjects

Public utilities—Earthquake effects—Los Angeles County
Public utilities—Public relations
Public utilities—Rates
Torrance (Calif.)—History
Water conservation—Los Angeles County
Water distribution—Pipes
Water engineering and management
Water resources
Water rights–California–Los Angeles—history
Water utilities–California—Los Angeles County
Water utilities—Employees

Personal Names

Hand, George H.
Kohn, Kaspare
O’Melveny, Henry
Tallon, Thomas V.

Corporate Names

Dominguez Water Company
California Public Utilities Comission
Watson Land Company
Dominguez Estate Company

Related Collections

Rancho San Pedro Collection
Rancho San Pedro Reference Collection

 

Financial Documents 1913-1986

Physical Description: 81 folders (6 boxes)

Scope and Content Note

Monthly financial statements, yearly audit reports, and annual reports; an inventory of filed reports; budgets; balance sheets; and payroll documentation, including vacation days and changes in pay-level or position; information on available pension plans; loose materials, including a stock certificate; and receipts, kept in the original alphabetic order. Some monthly and yearly reports are missing, as noted in the inventory.
Box 1, Folder 1

Monthly financial reports, March - November 1924

Box 1, Folder 2

Monthly financial reports, January - November 1925

Box 1, Folder 3

Monthly financial reports, January - November 1926

Box 1, Folder 4

Monthly financial reports, January - November 1927

Box 1, Folder 5

Monthly financial reports, January - July 1928

Box 1, Folder 6

Monthly financial reports, January - September 1929

Box 1, Folder 7

Monthttp://www.taperahmanson.com/discount.asphly financial reports, January - October 1930

Box 1, Folder 8

Monthly financial report, June 1936

Box 1, Folder 9

Monthly financial reports, July - November 1943

Box 1, Folder 10

Monthly financial reports, January - November 1944

Box 1, Folder 11

Monthly financial reports, January - October 1945

Box 1, Folder 12

Monthly financial reports, January - November 1947

Box 2, Folder 1

Monthly financial reports, January - November 1948

Box 2, Folder 2

Monthly financial reports, January - March, July 1949

Box 2, Folder 3

Monthly financial reports, July - November 1950

Box 2, Folder 4

Monthly financial reports, January - November 1951

Box 2, Folder 5

Budget for capital expenditures and details of additions to fixed capital 1953, 1956

Box 2, Folder 6

Monthly financial reports, April - September 1952

Box 2, Folder 7

Monthly financial reports, April - November 1953

Box 2, Folder 8

Monthly financial reports, January - November 1954

Box 3, Folder 1

Monthly financial reports, January - November 1955

Box 3, Folder 2

Monthly financial reports, March - November 1956

Box 3, Folder 3

Monthly financial reports, January - November 1957

Box 3, Folder 4

Monthly financial reports, January - November 1958

Box 3, Folder 5

Monthly financial reports, January - November 1959

Box 3, Folder 6

Monthly financial reports, January - November 1960

Box 3, Folder 7

Monthly financial reports, January - June, October - November 1961

Box 3, Folder 8

Audit report, December 1920 - June 1921 1921

Box 3, Folder 9

Yearly audit report 1921

Box 3, Folder 10

Yearly audit report 1922

Box 3, Folder 11

Yearly audit report 1923

Box 3, Folder 12

Yearly audit report 1924

Box 3, Folder 13

Yearly audit report 1926

Box 3, Folder 14

Yearly audit report 1928

Box 4, Folder 1

Yearly audit report 1929

Box 4, Folder 2

Yearly audit report 1930

Box 4, Folder 3

Yearly audit report 1931

Box 4, Folder 4

Yearly audit report 1935

Box 4, Folder 5

Yearly audit report 1939

Box 4, Folder 6

Annual report 1942

Box 4, Folder 7

Annual report 1943

Box 4, Folder 8

Annual report 1949

Box 4, Folder 9

Annual report 1950

Box 4, Folder 10

Annual report 1952

Box 4, Folder 11

Annual report 1953

Box 4, Folder 12

Annual report 1955

Box 4, Folder 13

Annual report 1963

Box 4, Folder 14

Annual report 1964

Box 4, Folder 15

Annual report 1965

Box 4, Folder 16

Annual report 1966

Box 4, Folder 17

Annual report 1967

Box 4, Folder 18

Annual report 1968

Box 4, Folder 19

Annual report 1969

Box 4, Folder 20

Annual report 1970

Box 4, Folder 21

Annual report 1971

Box 4, Folder 22

Annual report 1972

Box 5, Folder 1

Annual report 1973

Box 5, Folder 2

Annual report 1974

Box 5, Folder 3

Annual report 1975

Box 5, Folder 4

Annual report 1976

Box 5, Folder 5

Annual report 1977

Box 5, Folder 6

Annual report 1978

Box 5, Folder 7

Annual report 1979

Box 5, Folder 8

Annual report, photocopy 1981

Box 5, Folder 9

Annual report 1983

Box 5, Folder 10

Annual report 1984

Box 5, Folder 11

Annual report 1985

Box 5, Folder 12

Annual report 1986

Box 5, Folder 13

Balance Sheets and Statements of Income and Earned Surplus 1954-1960

Box 5, Folder 14

Budgets 1950-1960

Box 5, Folder 15

Payroll records 1947-1948

Box 5, Folder 16

Retirement/Pension plans 1957

Box 5, Folder 17

Misc. financial documents - tax reports, draft balance sheets, stock certificate, and 1966 annual report 1916, 1924, 1966

Box 6, Folder 1

Receipts, A - B 1913-1914

Box 6, Folder 2

Receipts, C 1913-1914

Box 6, Folder 3

Receipts, D - G 1913-1914

Box 6, Folder 4

Receipts, H - L 1913-1914

Box 6, Folder 5

Receipts, M 1913-1914

Box 6, Folder 6

Receipts, P - R 1913-1914

Box 6, Folder 7

Receipts, S 1913-1914

Box 6, Folder 8

Receipts, T - Z 1913-1914

 

Legal Documents 1910-1961

Physical Description: 1 folder

Scope and Content Note

Land deeds; certificates of easement; insurance policies; and a copy of the 1961 petition to the Public Utilities Commission of the State of California to raise water rates. Most documents dated 1910-1922.
Box 6, Folder 9

Easement contracts, construction contracts, deeds of land, insurance certificates, and Public Utilities Commission opinion on raising rates 1910, 1912, 1921-1923, 1961

 

Correspondence 1911-1975

Physical Description: 10 folders (1 box)

Scope and Content Note

General correspondence, kept in original alphabetic order, regarding bill payment, employee accidents, and management of the company; inner-office memos; and announcements to shareholders of the annual meeting. Also, a folder of photocopied material and original maps dealing with the Los Angeles County road department and water rights. Bulk of the correspondence falls between 1915 and 1922. A copy of the Board of Directors minutes book covers meetings from 1911 to 1934.
Box 7, Folder 1

General Correspondence, A - E 1919-1922

Box 7, Folder 2

General Correspondence, F - I 1916-1922

Box 7, Folder 3

General Correspondence, J - L 1915-1920

Box 7, Folder 4

General Correspondence, M - Z 1917-1922

Box 7, Folder 5

Loose materials with correspondence 1911, 1914, 1917, 1921-1922, 1972

Box 7, Folder 6

Letters, Shilling, Charles E. 1917-1922

Box 7, Folder 7

Office memos 1947-1948

Box 7, Folder 8

Announcements, annual meeting of shareholders 1963, 1974, 1975

Box 7, Folder 9

Correspondence, legal documents, and maps - all copies - regarding county road easements and water rights 1930, 1943, 1958, 1954-56, 1960, 1964

Box 7, Folder 10

Board of Directors minute book (copy) 1911-1934

 

Reports 1950-1960

Physical Description: 1 folder

Scope and Content Note

Engineering reports on flood control zones and reservoirs; physical system report; and report created for the Public Utilities Commission petition to raise rates.
Box 7, Folder 11

Engineering reports on flood control zones, reservoirs, physical system, and petition to Public Utilities Commission for rate increase 1950-1951, 1954, 1960

 

Pamphlets circa 1986

Physical Description: 1 folder

Scope and Content Note

Various publicly distributed pamphlets, including “Dominguez Water Corporation: Yesterday and Today,” in honor of the corporation’s 75th anniversary; water conservation brochures; and an introduction to the new corporate office. None of the material is dated.
Box 7, Folder 12

"Dominguez Water Corporation: Yesterday and Today," water conservation pamphlet, brochure for new office ca. 1960s-1980s

 

Photographs 1985

Physical Description: 1 folder

Scope and Content Note

Photograph of James Bradley, President of the Water; photographs of the interior and exterior of the Dominguez Water Company building on Alameda, taken by history student Susan Hikida in 1985. All black and white.
Box 7, Folder 13

Photographs of James Bradley (President); Water Company pumphouse, interior and exterior 1985

 

Artifact 1972

Physical Description: 1 box

Scope and Content Note

Desk-top flag stand made using redwood from water pipes used by the Dominguez Water Company. Inscription reads: “REDWOOD PIPE REMOVED AFTER 60 YEARS IN DOMINGUEZ WATER CORP. SYSTEM JUNE 1972”
Box 8

Desk-top flag stand made of a piece of redwood pipe once in service by the Water Company 1972