DEL AMO NURSERIES COLLECTION, 1922-1976
Arrangement
- Series I. Financial Documents (1922-1965)
- Series II. Business Documents (1922-1945)
- Series IV. Artifacts and Photographs (1938, no date)
- Del Amo Estate Company Collection
- Del Amo Foundation Collection
- Rancho San Pedro Collection
- Rancho San Pedro Reference Collection
Financial Documents 1922-1965
Scope and Content Note
General ledger 1923-1926
General ledger 1926-1928
General ledger 1928-1930
General ledger 1930-1940
General ledger 1930-1940
General ledger 1952-1956
General ledger 1952-1955
General ledger 1957-1964
General ledger 1954-1961
General ledger 1937-1950
General ledger 1923-1930
Accounts receivable lists 1924-1926
Statements of Expenditures 1923-1924
Comparative Statement of Income 1923
Monthly budgets, ledger balances, bills payable lists, and company assets/expenses statements 1922-1923
Monthly trial balances 1924-1926
Monthly and yearly statements of expenditures 1948-1949
Monthly financial statements, including income and expense statements, trial balances, accounts receivable and vouchers payable 1950-1952
Monthly financial statements, including income and expense statements, trial balances, accounts receivable and vouchers payable 1953-1954
Monthly financial statements, including income and expense statements, trial balances, accounts receivable and vouchers payable 1955-1957
Trial balance ledger, including monthly trial balances and vouchers payable 1957-1964
Vouchers payable ledger 1926-1949
Vouchers payable ledger 1950-1963
Loose records, including notes on Christmas bonuses 1942-1946
Payroll book 1941-1960
Del Amo Estate Company, compensation records ledger, arranged alphabetically 1936-1963
Payroll summaries 1924-1926
Daily gasoline and oil reports 1936-1937
Bank pass books for Security Trust and Savings, Security First National Bank, and Union Bank and Trust 1930-1945
Monthly income and expense ledger book 1931-1937
Yearly financial reports 1927-1936
Audit report by Harry K. Hill 1924
Sheet adjusting journal entries 1946
Weekly gasoline reports 1961-1963
Monthly profit and loss statements 1946-1953
Account statements, trial balances, and other documents 1926-1932, 1934, 1938-1943, 1963-1964
Statements of accounts receivable 1928-1933
Statements of accounts receivable, including advertisements and pay roll breakdowns 1934-1935
Donations of nursery stock 1955, 1962
Employee earning statements and correspondence noting social security withdrawals 1940-1941
Interest charges 1948
Nursery stock inventories, including polaroids of moving full-grown trees 1922, 1924, 1939-1949, 1963
Merrick, L. B., Nurseries 1924-1934, 1938, 1946
Petty cash disbursements and reimbursements 1933-1945
Purchase orders and invoices 1936-1946
Payroll and bonus lists and correspondence regarding rates of pay 1932-1945
Taxes, states sales and use; forms, rates, and correspondence 1933-1935
Taxes, states sales and use; forms and correspondence 1936-1937
Taxes, states sales and use; forms and correspondence 1937-1938
Taxes, states sales and use; forms and correspondence 1940-1942
Taxes, states sales and use; forms and correspondence 1943-1947
Taxes, states sales and use; forms and correspondence 1948-1952
Taxes, states sales and use; forms and correspondence 1955-1958
Taxes, states sales and use; forms and correspondence 1959-1961
Taxes, states sales and use; forms and correspondence 1963-1965
Taxes, federal income; forms and correspondence 1927-1932
Taxes, federal income; forms and correspondence 1933-1936
Taxes, federal income; forms and correspondence 1937-1940
Taxes, state income; forms and correspondence 1927-1935
Taxes, federal income; forms and correspondence 1936-1945
Taxes, federal income; forms and correspondence 1946-1955, 1965
Taxes, county; forms and correspondence 1926-1945, 1962
Union Bank and Trust Company, promissory notes and correspondence 1927-1928, 1932-1937
Analysis of field sales during fiscal year ending May 31, 1932 1933
Analysis of sales by month, fiscal year ending May 31, 1932 1933
Correspondence 1922-1976
Scope and Content Note
A - miscellaneous 1930-1945, 1951-1955, 1958-1961
Adams, Charles G. 1933-1935, 1941
Agreements - lease and related correspondence 1922-1923, 1933-1934, 1947
American Association of Nurserymen, membership file 1933, 1936, 1950, 1960
Applications for employment -- rejected 1934, 1944-1945
Asher, John Milton, general manager of nursery 1933-1935, 1942
B - miscellaneous 1930-1947, 1955-1956, 1961-1962
Briggs, Robert P. 1932
Bills paid, other than vouchers, including memberships, insurance companies, and other nurseries 1946, 1949, 1952-1964
C - miscellaneous (1 of 2 - from original order) 1928-1962
C - miscellaneous (2 of 2 - from original order) 1928-1962
Castillo, Pearl, re: Cododac Castillo accidental death while working 1947-1948
California Nursery Company, including collection receipts 1930, 1934-1938, 1941-1943, 1947
California Nursery Can Supply Co., including cancelled checks, invoices and collection notices 1939-1942, 1944
D - miscellaneous 1934-1943
Dehm, Henry, regarding seed orders and shipment 1927-1928
Del Amo, Dr. Gregorio 1922-1938
E - miscellaneous 1930-1932, 1942-1946, 1954, 1958
F - miscellaneous 1932-1937, 1940-1945, 1954-1956, 1961-1962
G - miscellaneous 1930-1935, 1940-1946, 1958, 1960-1961
Garnishments of employee pay 1956-1957, 1960
Germain's Seed and Plant Co. 1931-1943
Herron, Thomas J., Vice President; January - July 1933
Herron, Thomas J., Vice President; August - September 1933
Herron, Thomas J., Vice President; October - December 1933
Herron, Thomas J., Vice President; January - February 1934
Herron, Thomas J., Vice President; March - April 1934
Herron, Thomas J., Vice President; May - June 1934
Herron, Thomas J., Vice President; July - October 1934
Herron, Thomas J., Vice President; November - December 1934
Herron, Thomas J., Vice President; January - February 1935
Herron, Thomas J., Vice President; March - June 1935
Herron, Thomas J., Vice President; July - December 1935
Herron, Thomas J., Vice President; January 1936
H - miscellaneous 1930-1951, 1961
Howard, Paul J. 1932-1933, 1961
Hoyer, Ove, general manager of nurseries 1945-1949
Hoyer, Ove, general manager of nurseries 1950-1953
Hoyer, Ove, general manager of nurseries, including photo and clippings from Nursery donation to Community Chest 1954-1959
Hoyer, Ove, general manager of nurseries 1960-1961
Hoyer, Ove, general manager of nurseries 1962
Hoyer, Ove, general manager of nurseries 1963-1964, 1967, 1976
I - miscellaneous 1933, 1941
J - miscellaneous 1930-1935, 1942-1943, 1955
K - miscellaneous 1928, 1933-1935, 1937, 1941-1945
L - miscellaneous 1930-1937, 1940-1947, 1952, 1954
Los Angeles Credit Manager's Association 1947-1949, 1960, 1964
M - miscellaneous 1926, 1930-1947, 1951, 1955, 1960
McFaddan, Harold, general manager of nursery 1936-1944
Murphy, Mrs. Daniel (Antoinette) 1934-1935
N - miscellaneous 1932-1935, 1939-1944, 1948-1952
O - miscellaneous 1926, 1930-1935, 1942-1945, 1958
P - miscellaneous, includes May, 1944 of Pacific Coast Nurseryman with articles regarding Victory Gardens and Japanese farmers 1931-1952, 1955
R - miscellaneous 1925, 1933-1938, 1941-1946, 1950, 1956
Recommendation letters 1934, 1940-1944, 1949
S - miscellaneous 1925-1928, 1930
Scherer, H. J., general manager of nursery 1925-1929
Scherer, H. J., general manager of nursery 1930
Scherer, H. J., general manager of nursery 1931-1933, 1944-1945
Sea World 1963-1964
Selective Service System case file, with forms and telegraphs regarding the drafting of nursery employees 1943-1945
Stores Collection Bureau 1946-1948
T - miscellaneous 1925-1937, 1941-1946, 1950
T - miscellaneous 1930-1943
Union Bank and Trust Company 1933, 1939, 1941-1943, 1959-1961
United States Credit Bureau 1946-1947
V - miscellaneous 1926-1946, 1955-1956
Virginia Country Market, including lease and legal documents 1940-1941
W - miscellaneous 1926, 1930-1945
Water well drilling, contracts, invoices, and correspondence 1933, 1941, 1944
Wilson, Elma K., including expense lists to be recorded and application for employment 1934-1936, 1939
X, Y, Z - miscellaneous 1930, 1934
State Compensation Insurance; including forms, brochures, and invoices for insurance payments 1935-1944
State Compensation Insurance; including forms, brochures, and invoices for insurance payments 1945-1959
State Compensation Insurance; including forms, brochures, and invoices for insurance payments 1960-1961
State Compensation Insurance; including forms, brochures, and invoices for insurance payments 1962-1965
Business Documents 1922-1945
Scope and Content Note
Report by H. J. Scherer, including an overview of the finances and productions of the nursery and recommendations 1926
Minutes of board meetings, articles of incorporation, by-laws, and other legal documents, including certificates of incorporation from the state of California 1923-1937
Stock journal and ledger 1923-1933
Wholesale price lists and catalogs 1940-1960
News pieces mentioning the nursery and Ove Hoyer 1945
Stock certificate book 1924-1933
Semi-monthly time book 1926-1930
Artifacts and Photographs 1938, no date
Scope and Content Note
Field office building photograph no date
2-inch wood letters with bronze paint no date
Paper embosser no date
Aerial of nursery and surrounding land, including Los Angeles River, July (in Map Case 2, drawer 10) 1938
Aerial of nursery and surrounding land, July (in Map Case 2, drawer 10) 1938
Aerial of nursery and surrounding land, major streets and property line marked, July (in Map Case 2, drawer 10) no date