Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
INVENTORY OF THE DEL AMO ESTATE COMPANY COLLECTION, 1908-1978, bulk 1926-1984
["Consult repository."]  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Series I Administrative Papers, 1911-1964

Physical Description: 5 boxes (2 linear feet)

Scope and Content Note

Includes papers related to the 1926 founding of the company, among them articles of incorporation and bylaws, permission to sell stock, and the declaration of trust (box 1, folder 1-3; Box 119, folder 2). Records documenting the ongoing operation of the company include revisions of bylaws, property appraisals and descriptions, complete stock records related to stock sales, dividends, and lists of stockholders. Of particular interest is the stock record book, a handwritten account of day-to-day stock sales and purchases from 1927-1964, with entries signed by Eugenio Cabrero, various executives, and often by Gregorio del Amo himself (box 1, folder 10). This series also includes information about insurance policies for all forms of coverage from 1924-1964, and largely complete details about the company retirement plan, which was introduced in the mid 1950s.
Box 1, Folder 1

Organizational Papers, 1926-1937

Scope and Content Note

Includes articles of incorporation & amendments, permit to sell stock, grant deed, description of real estate owned by del Amos.
Box 1, Folder 2

Bylaws (originals and revisions), 1926, 1959, 1963

Box 1, Folder 3

Declaration of Trust (written by Title Insurance and Trust Company, 1926

Box 1, Folder 4

Security Sales Permit, 1926

Scope and Content Note

Includes offer to transfer assets of Gregorio del Amo and his wife to shares in the Del Amo Estate Company, and permit by state of California to issue the stock.
Box 1, Folder 5

Land Revaluations - Discovery Statements, 1924-1925

Box 1, Folder 6 a-c

Daily Records - Eugenio Cabrero's handwritten account of business 1926-1928

Box 1, Folder 7

Land Assessments and Disputes, 1914-1925

Scope and Content Note

Includes 1925 court summons, list of rented lands, list of bonds.
Box 1, Folder 8

Status Report ("Estado de la Sociedad"), 1927-1929

Box 1, Folder 9

Inventories - Safety Deposit Boxes, 1927, 1960

Box 1, Folder 10

Stock Record Book, 1927-1964

Box 2, Folder 1

Easements, Rights of Way, 1911-1932

Box 2, Folder 2

Easement: Southern California Edison Company, October 19, 1962

Box 2, Folder 3

Grant Deeds & Quit Claims, 1922-1956

Scope and Content Note

Individual and corporate grant deeds, including initial deed giving Gregorio del Amo title to half of wife Susana?s claim in the Rancho San Pedro.
Box 2, Folder 4

Retirement Plan - Initiation, 1954-1955

Scope and Content Note

Includes initial proposal, hiring of Marsh & McLennan to handle the retirement plan, and development of the plan and its associated trust.
Box 2, Folder 5

Retirement Plan - Account Summaries (Union Bank Trust Department), 1955-1964

Box 2, Folder 6

Retirement Plan - Participation Records, ca. 1962

Scope and Content Note

Employee's length of service, monthly premiums for group insurance, and forecast monthly retirement income.
Box 2, Folder 7

Retirement Plan - Records, 1954-1956

Scope and Content Note

Includes participation, policy, and auxiliary fund records.
Box 2, Folder 8

Retirement Plan - Actuarial Reports, 1954-1963

Scope and Content Note

Assorted reports and surveys from Marsh & McLennan, giving statistics and costs of retirement plan.
Box 2, Folder 9

Retirement Plan - Dissolution of Company 1954-1964

Scope and Content Note

Includes initial minutes, directives to trustee, and distributions to employees, related correspondence.
Box 3, Folder 1

Schedule of Stockholders, 1931-1964

Scope and Content Note

Generally attached to notice of Annual Meeting.
Box 3, Folder 2

Dividends Paid 1930-1964

Scope and Content Note

Record of dividends paid since inception of company.
Box 3, Folder 3

Air Cargo Prospectus, not dated

Box 3, Folder 4

Development Reports - Del Amo Property 1953, 1956

Scope and Content Note

Reports by Quinton Engineers on potential for industrial development in Torrance area.
Box 3, Folder 5

Management Survey - McKinsey & Company (regarding personnel management), 1960

Box 3, Folder 6

Management Survey - Price Waterhouse & Company (regarding financial policies and control), 1960

Box 3, Folder 7

Parcel Maps/Descriptions/Title Reports (prepared by Engineering Service Corporation), 1962

Box 3, Folder 8

Property Appraisal - California Division of Highways (for acquisition of Del Amo land), January, 1952

Box 3, Folder 9

Property Description - Del Amo Estate Company (prepared by Title Insurance & Trust Company), June 20, 1960

Scope and Content Note

Includes exceptions,easements, rights of way, and property description; list of oil wells included and excluded in discoveries.
Box 3, Folder 10

Information Sheet - Del Amo Estate Company, 1962

Scope and Content Note

Financial information about Del Amo land parcels.
Box 4, Folder 1 a-b

Insurance - Policies - Various, 1942-1959

Scope and Content Note

Including indemnity, theft, and machinery, related correspondence.
Box 4, Folder 2

Insurance - Automobile - Policies, 1924-1955

Box 4, Folder 3

Insurance - Automobile - Accident Reports, 1934-1957

Box 4, Folder 4

Insurance - Equipment - Policies, 1944-1962

Box 5, Folder 1

Insurance - General Liability - Policies, 1944-1963

Box 5, Folder 2

Insurance - Group Policies, 1946-1964

Box 5, Folder 3

Insurance - State Compensation - Policies, 1956

Box 5, Folder 4

Insurance - Comprehensive Coverage, 1961-1963

Box 5, Folder 5 a-b

Insurance - State (Workmen's) Compensation - Injury Reports, 1930-1963

Box 5, Folder 6

Insurance - War Damage - Policies, 1942-1943

Scope and Content Note

Policy protecting company in case of enemy attack or acts of war.
Box 5, Folder 7

Insurance Register, 1959-1961

Scope and Content Note

Ledger with description of policies and related information.
Box 5, Folder 8

Haight, Hector - Contract, 1960-1961

Scope and Content Note

Drafts and correspondence related to Haight's contract as Vice-President and General Manager.
Box 119, Folder 2

Certificate of Articles of Incorporation, October 2, 1926

Scope and Content Note

Allowing Del Amo Estate Company to sell stock.
 

Series II Board of Directors, 1926-1964

Physical Description: 3 boxes (1.25 linear feet)

Scope and Content Note

This series contains complete minutes to Board of Director and Stockholder meetings from 1926 to 1964 in chronological order, with latest dates in front. Agendas for the meetings exist in fairly complete form from 1930 onward. There is some related correspondence and stock information, particularly that related to the decision to liquidate the company. Most correspondence related to the Board of Directors is found in files under the names of individual directors in the Correspondence series.
Box 6, Folder 1 a-b

Minutes - Directors & Stockholders Meetings, 1926-1938

Box 6, Folder 2 a-b

Minutes - Directors & Stockholders Meetings, 1939-1944

Box 6, Folder 3 a-b

Minutes - Directors & Stockholders Meetings, 1944-1948

Box 6, Folder 4 a-b

Minutes - Directors & Stockholders Meetings, 1949-1953

Box 7, Folder 1 a-b

Minutes - Directors & Stockholders Meetings, 1954-1958

Box 7, Folder 2 a-b

Minutes - Directors & Stockholders Meetings, 1959-1960

Box 7, Folder 3

Minutes - Directors & Stockholders Meetings, 1961-May, 1963

Box 7, Folder 4 a-b

Minutes - Directors & Stockholders Meetings, May, 1963-1964

Box 8, Folder 1

Minutes - Executive Committee, 1959-1961

Box 8, Folder 2

Minutes - Management Council, 1960-1961

Box 8, Folder 3 a-b

Agendas - Directors & Shareholders Meetings, 1930-1964

Box 8, Folder 4

Correspondence - Board of Directors, 1960-1964

Box 8, Folder 5

Correspondence - Eugenio Cabrero, 1962-1964

Box 8, Folder 6

Minutes - Annual Stockholders Meetings, 1961

Box 8, Folder 7

Agenda - Annual Stockholders Meetings, 1961

Box 8, Folder 8

Notices - Special Meetings of Shareholders, 1961-1963

Box 8, Folder 9

Annual Report to Stockholders, 1960-1961

Box 8, Folder 10

Schedule of Stockholders, November 22, 1961

Box 8, Folder 11

Dividend #95, Payment to Stockholders, May 29, 1963

Box 8, Folder 12

Voting Power, Key Stockholders, April 14, 1961

Box 8, Folder 13

Proxy Information, 1960-1963

Box 8, Folder 14

Liquidating Distribution #1, List of Stockholders, December 11, 1963

 

Series III Financial Records, 1919-1978

Physical Description: 26 boxes (9.2 linear feet)

Scope and Content Note

Contains ledgers, journals, trial balances, check stubs, and audit journal entries, most of which are complete for all or the bulk of the company’s lifespan. The series contains extensive county, state, and Federal tax records, some of which predate the incorporation of the company, presented chronologically according to the type of tax. There are some incomplete records of municipal taxes for Los Angeles, Long Beach, Compton, and Torrance, and some correspondence related to tax and improvement assessment disputes. The series includes some personal tax information for Gregorio and Susana del Amo, as well as an estate appraisal commissioned after Gregorio del Amo’s death. Records related to the Del Amo Foundation Trust are included for the years 1934 to 1978.
Box 9, Folder 1 a-c

General Ledger Book, 1926-1964

Box 9, Folder 2

Ledger Sheets, ca. 1953-1960

Box 9, Folder 3

Financial Reports, 1930-1939

Box 10, Folder 1 a-g

General Ledger, 1926-1954

Box 11, Folder 1

Rent Ledger (agricultural and corporate leases), 1939-1962

Box 11, Folder 2

Tenants Ledger, 1942-1957

Box 11, Folder 3 a-b

Tenants Ledger, 1937-1947

Box 11, Folder 4

Leases (shopping center), 1954-1961

Box 11, Folder 5

Stock Journal & Ledger, 1926-1963

Box 12, Folder 1 a-c

Securities Ledger, 1926-1959

Box 12, Folder 2

Stock Certificates (cancelled); certificate #1-149, 1926-1944

Box 12, Folder 3

Stock Certificates (cancelled); certificate #150-260, 1944-1961

Box 13, Folder 1

Stock Certificates with assignments (outstanding; cancelled 1964), 1926-1964

Box 13, Folder 2 a-d

Trial Balances/Stocks Owned, 1954-1964

Box 14, Folder 1

Trial Balances/Stocks Owned, 1926-1953

Box 15, Folder 1 a-g

Trust Statements - Del Amo Foundation - Trust P-8443 (Title Insurance), 1934-1978

Box 16, Folder 1 a-f

Trust Statements - Gregorio del Amo - Trust 1-0657-00 (Union Bank), 1956-1979

Box 17, Folder 1 a-g

Audit Reports, 1926-1932; 1940-1963

Scope and Content Note

Missing 1933-1940; 1958-1959.
Box 18, Folder 1

Employee Withholding Exemption Certificates, 1942-1962

Scope and Content Note

Use restriction note for employee Social Security numbers added.
Box 18, Folder 2 a-c

Employee Information Blanks - Del Amo Nursery, ca. 1936-1961

Scope and Content Note

Use restriction note for employee Social Security numbers added.
Box 18, Folder 3

Financial Outlook Statements, 1930-1932

Box 18, Folder 4

Audit Journal Entries, 1929-1960

Box 18, Folder 5

Audit - 1958, 1961

Scope and Content Note

(photocopy)
Box 19, Folder 1 a-b

State Compensation Insurance Fund, 1948-1958

Box 19, Folder 2 a-b

Watermaster Reports - West Coast Basin, 1956, 1961-1962

Box 19, Folder 3

Water Pumping Reports, 1951, 1961

Box 20, Folder 1 a-b

Check Stubs - Bills Payable, 1956-1959

Scope and Content Note

(checks 8100 - 9599)
Box 20, Folder 2

Check Stubs - Payroll, 1954-1957

Scope and Content Note

(checks 901 - 1200)
Box 20, Folder 3

Profit / Loss Statements, 1961

Box 20, Folder 4

Profit / Loss Statements, 1962-1964

Box 20, Folder 5

Financial Statements - Del Amo Estate Company Dissolution, 1961-1964

Box 20, Folder 6

Depreciation Statements, 1963

Box 20, Folder 7

Checks Received - Daily Report, 1963-1964

Box 21, Folder 1

Tax Receipts - Los Angeles County, 1922

Box 21, Folder 2

Tax Receipts - Los Angeles County, 1923

Box 21, Folder 3

Tax Receipts - Los Angeles County, 1924

Box 21, Folder 4

Tax Receipts - Los Angeles County, 1925

Box 21, Folder 5

Tax Receipts - Los Angeles County, 1926

Box 21, Folder 6

Tax Receipts - Los Angeles County, 1927

Box 21, Folder 7

Tax Receipts - Los Angeles County, 1928

Box 21, Folder 8

Tax Receipts - Los Angeles County, 1929

Box 21, Folder 9

Tax Receipts - Los Angeles County, 1930

Box 21, Folder 10

Tax Receipts - Los Angeles County, 1931

Box 21, Folder 11

Tax Receipts - Los Angeles County, 1932

Box 21, Folder 12

Tax Receipts - Los Angeles County, 1933

Box 21, Folder 13

Tax Receipts - Los Angeles County, 1934

Box 21, Folder 14

Tax Receipts - Los Angeles County, 1935

Box 21, Folder 15

Tax Receipts - Los Angeles County, 1936

Box 21, Folder 16

Tax Receipts - Los Angeles County, 1937

Box 21, Folder 17

Tax Receipts - Los Angeles County, 1938

Box 22, Folder 1

Tax Receipts - Los Angeles County, 1939

Box 22, Folder 2

Tax Receipts - Los Angeles County, 1940

Box 22, Folder 3

Tax Receipts - Los Angeles County, 1941

Box 22, Folder 4

Tax Receipts - Los Angeles County, 1942

Box 22, Folder 5

Tax Receipts - Los Angeles County, 1943

Box 22, Folder 6

Tax Receipts - Los Angeles County, 1944

Scope and Content Note

(with recapitulation assessments)
Box 22, Folder 7

Tax Receipts - Los Angeles County, 1945

Scope and Content Note

(with recapitulation assessments)
Box 22, Folder 8

Tax Receipts - Los Angeles County, 1946

Box 22, Folder 9

Tax Receipts - Los Angeles County, 1947

Box 22, Folder 10

Tax Receipts - Los Angeles County, 1948

Box 22, Folder 11

Tax Receipts - Los Angeles County, 1949

Box 22, Folder 12

Tax Receipts - Los Angeles County, 1950

Box 22, Folder 13

Tax Receipts - Los Angeles County, 1951

Box 23, Folder 1

Tax Receipts - Los Angeles County, 1952

Box 23, Folder 2

Tax Receipts - Los Angeles County, 1953

Box 23, Folder 3

Tax Receipts - Los Angeles County, 1954

Box 23, Folder 4

Tax Receipts - Los Angeles County, 1955

Box 23, Folder 5

Tax Receipts - Los Angeles County, 1956

Box 23, Folder 6

Tax Receipts - Los Angeles County, 1957

Box 23, Folder 7

Tax Receipts - Los Angeles County, 1958

Box 23, Folder 8

Tax Receipts - Los Angeles County, 1959

Box 23, Folder 9

Tax Receipts - Los Angeles County, 1960

Box 23, Folder 10

Tax Receipts - Los Angeles County, 1961

Box 23, Folder 11

Tax Receipts - Los Angeles County, 1962

Box 24, Folder 1

Tax Receipts - Los Angeles County, 1963

Box 24, Folder 2

Tax Receipts - Los Angeles County, 1964

Box 24, Folder 3

Tax Receipts - Los Angeles County, 1964-1965

Box 24, Folder 4

Tax Receipts - Los Angeles County & Assorted, 1922-1943

Box 24, Folder 5

Taxes - Los Angeles, 1958-1963

Scope and Content Note

Includes correspondence regarding rules for assessing taxes to Del Amo Estate Company.
Box 24, Folder 6

Taxes - Assessments for Improvements, 1932-1939

Box 24, Folder 7

Taxes - Assessments for Improvements, 1939-1944

Box 24, Folder 8

Taxes - Assessments, 1958-1959

Box 25, Folder 1

Taxes - City & County - Correspondence, 1919-1929

Box 25, Folder 2

Taxes - City & County - Correspondence, 1930-1934

Box 25, Folder 3

Taxes - City & County - Correspondence, 1935-1939

Box 25, Folder 4 a-c

Taxes - City & County - Correspondence, 1940-1965

Box 26, Folder 1

Taxes - California, 1928-1934

Box 26, Folder 2

Taxes - California, 1935-1938

Box 26, Folder 3

Taxes - California, 1939-1941

Box 26, Folder 4

Taxes - California, 1942-1945

Box 26, Folder 5

Taxes - California, 1946-1949

Box 26, Folder 6

Taxes - California, 1950-1953

Box 26, Folder 7

Taxes - California, 1954-1959

Box 26, Folder 8

Taxes - California, 1960-1963

Box 27, Folder 1 a-c

Taxes - State Unemployment Insurance, 1935-1951

Box 27, Folder 2

Taxes - State Unemployment Insurance, 1952-1964

Box 27, Folder 3

Taxes - State Unemployment Insurance - Refunds, 1938, 1947-1948

Box 28, Folder 1

Taxes - Federal, 1926-1931

Box 28, Folder 2

Taxes - Federal, 1932-1936

Box 28, Folder 3

Taxes - Federal, 1937-1940

Box 28, Folder 4

Taxes - Federal, 1941-1945

Box 28, Folder 5

Taxes - Federal, 1946-1952

Box 28, Folder 6

Taxes - Federal, 1953-1957

Box 29, Folder 1

Taxes - Federal, 1958-1963

Box 29, Folder 2

Taxes - Federal Quarterly, 1943-1945

Box 29, Folder 3

Taxes - Federal Quarterly, 1946-1949

Box 29, Folder 4

Taxes - Federal Quarterly, 1950-1953

Box 29, Folder 5

Taxes - Federal Quarterly, 1954-1956

Box 29, Folder 6

Taxes - Federal Quarterly, 1957-1959

Box 30, Folder 1

Taxes - Federal Quarterly, 1960-1961

Box 30, Folder 2

Taxes - Federal Quarterly, 1962-1964

Box 30, Folder 3

Taxes - Federal Paid at Source, 1941-1945; 1955-1963

Box 30, Folder 4 a-b

Taxes - Social Security Quarterly, 1938-1950

Scope and Content Note

Use restriction note for employee Social Security numbers added.
Box 30, Folder 5

Taxes - Social Security Refunds, 1937-1939

Scope and Content Note

Use restriction note for employee Social Security numbers added.
Box 30, Folder 6

Tax Return Information - Foundation Trust, 1935-1968

Box 111, Folder 1 a-e

General Records Book, 1956-1964

Box 111, Folder 2

Audit - Del Amo Nurseries, 1958-1959

Box 112-113, Folder 1 a-h

General Records Book, 1926-1951

Box 113, Folder 2

Payroll Record Book, 1960-1963

Box 114, Folder 1 a-c

Cash Received/Paid Book, 1952-1956

Box 115, Folder 2 a-c

Income Taxes - Gregorio del Amo, 1918-1940

Scope and Content Note

(with wife Susana until 1931)
Box 115, Folder 3

Tax Statements, 1921-1927

Scope and Content Note

With property descriptions; prepared by William V. Minteer.
Box 115, Folder 4

Income Taxes - Trusts, 1927

Box 115, Folder 5

Del Amo, Gregorio - Estate Appraisals, 1941

Scope and Content Note

Commissioned after del Amo's death.
Box 119, Folder 7

Worksheets, 1960-1963

Scope and Content Note

Oil Operations Depreciation, Stock Sales, Insurance.
 

Series IV Oil Operations, 1921-1964

Physical Description: 12.5 boxes (4.5 linear feet)

Scope and Content Note

Oil Operations includes leases, maps, easements, correspondence, and production reports for a number of companies drilling on Del Amo land. Many of these records are incomplete for the years 1921-1940, and overall records relating to oil operations are included in the Financial Records series. Beginning in 1941, oil operations becomes a separate division within the company, documented in ledgers, trial balances, audits, and government reports. Of particular note are extensive records related to the Chanslor-Canfield Midway Oil Company, which signed the first oil lease with Del Amo, in 1920. The series includes original leases, maps, prints, reports and detailed business and legal correspondence for the entire span of the lease, which ended in 1941 (though legal issues would continue for years afterward). Oil company files are presented in alphabetical order, with materials generally in chronological order within the files; reports are filed chronologically.
Box 31, Folder 1 a-b

Vouchers Payable, 1941-1964

Box 31, Folder 2 a-b

Vouchers Payable - Ledger Account, 1942-1950

Box 31, Folder 3 a-b

Trial Balances, 1941-1948

Box 32, Folder 1 a-b

Trial Balances, 1949-1953

Box 32, Folder 2 a-d

Trial Balances, 1954-1964

Box 33, Folder 1 a-c

Del Amo Wells - Histories, ca. 1937-1964

Scope and Content Note

Histories of Del Amo Wells #2 - #109, W. K. 1,3,10. Histories include reports of proposed operations, logs, plans to abandon wells, final papers on abandoned wells.
Box 33, Folder 2

Daily Reports - Del Amo Estate Company, 1954-1964

Box 33, Folder 3

Daily Reports - United Oil Company, December, 1924 - September, 1925

Box 33, Folder 4

Daily Reports - Marland Oil Company, February-November, 1925

Box 34, Folder 1

Drillers Tour Reports - Petroleum Development Company, 1921-1922

Scope and Content Note

Reports note drilling depth and conditions.
Box 34, Folder 2

Drillers Tour Reports - Chanslor Canfield Midway Oil, 1922, 1940

Scope and Content Note

Reports note drilling depth and conditions.
Box 34, Folder 3 a-b

Monthly Reports - Oil, Water, and Gas Production, 1948-1953

Box 34, Folder 4

Oil & Gas Production Reports - Department of Natural Resources, 1958-1965

Box 35, Folder 1 a-c

Monthly Reports - California Division of Oil & Gas, 1941-1947

Scope and Content Note

Monthly reports covering oil production, gas production and disposition.
Box 35, Folder 2 a-b

Monthly Reports - California Division of Oil & Gas, 1954-1958

Scope and Content Note

Monthly reports covering oil production, gas production and disposition.
Box 35, Folder 3 a-b

Monthly Reports - California Division of Oil & Gas, 1959-1964

Scope and Content Note

Monthly reports covering oil production, gas production and disposition.
Box 36, Folder 1 a-b

Monthly Reports - Conservation Committee of California Oil Producers, 1941-1953, 1958-1964

Scope and Content Note

Monthly reports of oil storage and shipments to purchasers.
Box 36, Folder 2

Conservation Committee of California Oil Producers 1956-1964

Scope and Content Note

Invoices show shipments of crude oil from Torrance oil field, and Del Amo per barrel contribution to committee operating expenses.
Box 36, Folder 3

Production Reports - Los Angeles County Assessor, 1952-1958

Scope and Content Note

Includes annual reports for mining rights assessments 1953-1957; assessed values reports 1952-1958.
Box 36, Folder 4

Production Reports - Los Angeles County Assessor, 1958-1964

Scope and Content Note

Includes annual reports for mining rights assessments.
Box 36, Folder 5

Reports - Labor Statistics & Industrial Accident, 1941-1942

Box 36, Folder 6

Inventories - Clean Oil On Hand, 1954-1964

Box 37, Folder 1

State Petroleum and Gas Fund - Receipts, 1941-1958

Scope and Content Note

Fund collected by California Controller's Office, used to support the Division of Oil and Gas of the Department of Natural Resources and for the repair of oil wells.
Box 37, Folder 2

Annual Reports - Assessed Values, 1940-1952

Scope and Content Note

Reports contain values obtained at the field.
Box 37, Folder 3

Oil and Water Reports - County Sanitation District, 1953-1958

Scope and Content Note

Includes reports on brine waste disposal.
Box 37, Folder 4

United States Office of Price Administration, 1944-1946

Box 37, Folder 5

United States Tariff Commission Reports, 1942-1943

Scope and Content Note

Reports investigating the wartime costs of petroleum.
Box 37, Folder 6

Time Sheets, 1951-1952

Box 37, Folder 7

Payroll Records, 1962-1964

Scope and Content Note

(weekly reports)
Box 37, Folder 8

Payroll Correspondence, 1941-1944

Scope and Content Note

Letters regarding compliance with federal pay guidelines, wartime availability certification, etc.
Box 37, Folder 9

Scrap Sales - Oil Equipment, 1953-1964

Box 37, Folder 10

Rateonics Service - Power Consumption Analysis, 1948

Scope and Content Note

Company-funded audit of power usage in oil operations.
Box 37, Folder 11

Riley & Hall - Accounting Reports, 1941-1946

Box 37, Folder 12

Riley & Hall - Audit, March-December, 1941

Box 37, Folder 13

H. L. Shepard - Oil Operations Report, 1940-1941

Scope and Content Note

Engineering report related to investigation of Chanslor Canfield Midway Lease.
Box 37, Folder 14

California Oil Industry Protection, 1941-1943

Scope and Content Note

Directives regarding protection of oil facilities during wartime; includes variances granted Del Amo regarding nighttime lighting.
Box 38, Folder 1

Chanslor-Canfield Midway Oil - General, 1924-1964

Scope and Content Note

Includes leases, quitclaims, oil production reports, rental slips, and oil-related correspondence.
Box 38, Folder 2

Chanslor-Canfield Midway Oil - Annual Reports, 1929-1941

Box 38, Folder 3

Chanslor-Canfield Midway Oil - Appraisals, 1941

Scope and Content Note

Includes Chester Yunker summary of assets; survey of electrical equipment by Norton & Norton Electric Company.
Box 38, Folder 4

Chanslor-Canfield Midway Oil - Production Reports, 1938-1942

Scope and Content Note

Includes reports on operations witnessed.
Box 38, Folder 5

Chanslor-Canfield Midway Oil - Royalty Reports, 1924-1941

Box 38, Folder 6

Chanslor-Canfield Midway Oil - Well Expenses, 1941

Scope and Content Note

Expenses on adapting wells on land formerly leased by CCMO; costs split with Del Amo as part of settlement.
Box 38, Folder 7

Chanslor-Canfield Midway Oil - O'Melveny & Myers Correspondence, 1941

Scope and Content Note

Letters regarding legal fees and negotiations over termination of CCMO lease.
Box 38, Folder 8

Chanslor-Canfield Midway Oil - Robert Ashton Correspondence, 1941-1948

Scope and Content Note

Letters by Del Amo Director and lawyer Robert Ashton regarding terminating CCMO lease.
Box 39, Folder 1

Coline Gasoline Corporation - Royalty Reports, 1941-1945

Box 39, Folder 2

Emsco Derrick & Equipment, 1941

Scope and Content Note

Letters and sales invoice regarding trade-in of equipment from Chanslor Canfield Midway Oil lease.
Box 39, Folder 3

General Petroleum Corporation - Contracts, 1941-1945

Scope and Content Note

(includes related reports and correspondence)
Box 39, Folder 4

General Petroleum Corporation - Oil Settlement Statements, 1953-1954

Box 39, Folder 5

General Petroleum Corporation - Oil Settlement Statements, 1955-1956

Box 39, Folder 6

General Petroleum Corporation - Oil Settlement Statements, 1957-1958

Box 39, Folder 7 a-b

Mobil Oil Company - Oil Settlement Statements, 1959-1964

Box 40, Folder 1

Morton & Kohlbush, 1944-1947

Scope and Content Note

Includes oil royalty statements from October 1944 - July 1946, oil-related correspondence.
Box 40, Folder 2

Natural Gasoline Company - Royalty Reports, 1946-1947

Box 40, Folder 3

Petroleum Lakes - Glazer Corporation Grant, 1964-1968

Scope and Content Note

Regarding sale of Del Amo oil operations upon dissolution of company.
Box 40, Folder 4 a-b

Standard Oil Company of California - Statements of Oil Processed, 1947-1958

Scope and Content Note

Statements include gasoline royalty and dry gas discharge statistics. Statements begin with July 1947.
Box 40, Folder 5 a-b

Texaco - Oil Settlement Statements, 1953-1960

Box 41, Folder 1

Union Oil Company of California - Morton Well Royalties, 1959-1961

Scope and Content Note

Includes some oil run statements.
Box 41, Folder 2

Union Oil Company of California - Morton Well Survey, 1948

Box 41, Folder 3

Union Oil Company of California - Prices, 1949-1963

Box 41, Folder 4

W. K. Company - Royalty Statements, 1946-1952

Box 41, Folder 5

Check Stubs - Payroll, 1958-1961

Box 41, Folder 6

Check Stubs - Bills Payable, 1960-1961

Box 41, Folder 7

Del Amo Oil Lease - Applicants, 1941, 1944

Scope and Content Note

Applications and background checks on applicants.
Box 41, Folder 8

Correspondence - Miscellaneous, 1941-1958

Box 114, Folder 2 a-b

General Ledger, 1941-1964

Box 114, Folder 3 a-b

Ledger, 1955-1957

Box 115, Folder 1 a-b

General Records Book, 1956-1964

Box 115, Folder 6

Chanslor-Canfield Midway Oil - Oil Report, 1922-1923

Box 116, Folder 1 a-f

General Ledger, 1941-1955

 

Series V Shopping Center, 1955-1964

Physical Description: 17.5 boxes (7 linear feet)

Scope and Content Note

This series details every facet of the planning, construction, leasing, and maintenance of the Del Amo Shopping Center. It is presented in the following five subseries: V.A. Financial records, V.B. Management, V.C. Construction Activity, V.D. Preliminary Leases, and Lease and Operations.
 

Series V.A.  Financial Records 1957-1964

Physical Description: 1 box (7 folders)

Scope and Content Note

Financial Records includes ledgers, trial balances, income, and sale records (maintained for percentage of sale calculations). There are also preliminary reports by the Title Insurance & Trust Company on various land-related issues.
Box 42, Folder 1

Ledger, 1957-1964

Box 42, Folder 2

Ledger - Additional Sheets, 1959-1961

Box 42, Folder 3

Income, 1962-1963

Box 42, Folder 4

Trial Balance Book, 1962-1964

Box 42, Folder 5

Preliminary Reports - Title Insurance & Trust, 1957-1964

Box 113, Folder 3

Percent of Sales Ledger, 1961-1964

Box 113, Folder 4

General Records Book, 1962-1964

 

Series V.B  Management 1956-1964

Physical Description: 5 boxes (37 folders)

Scope and Content Note

Management files include leases, prints, maps, correspondence, reports, and records related to all aspects of building and maintenance. Particularly noteworthy files include those documenting the negotiation and completion of the so-called “Tri-Party Agreement” among Sears Roebuck, Broadway-Hale, and the Del Amo Estate Company (Box 45-46), which launched the Del Amo Shopping Center, and correspondence files with Welton Becket & Associates, who designed and built the center. Other files deal with maintenance issues such as landscaping, air conditioning, promotional activities, and insurance. Original order of files has been retained.
Box 42, Folder 6 a-b

Site Improvement, Zoning, etc., 1956-1961

Scope and Content Note

(minutes and correspondence)
Box 42, Folder 7

Leasing & Expense, 1961, 1963

Box 42, Folder 8

Inquiries for Purchase, 1961-1964

Box 43, Folder 1 a-b

Loan Records - Northwestern Life Insurance Company, 1958-1960

Box 43, Folder 2

Payment Records - Northwestern Life Insurance Company, 1960-1964

Box 43, Folder 3

Invoices & Inventory: Office Equipment, 1960-1961

Box 43, Folder 4

Payroll Records, 1961-1962

Box 43, Folder 5

Financial Reports: Price Waterhouse & Company, 1957-1964

Box 43, Folder 6

Welton Becket and Associates: Agreement: East Site, 1958-1959

Box 43, Folder 7

Welton Becket and Associates - Architecture and Engineering Correspondence, 1956-1963

Box 43, Folder 8

Central Sound System, 1959-1963

Scope and Content Note

Correspondence and invoices regarding system for background music and public announcement.
Box 43, Folder 9

Refrigerated Air Conditioning Service, Inc., 1962

Scope and Content Note

(service agreement)
Box 43, Folder 10

Triple A Neon, 1962-1964

Scope and Content Note

(agreement and correspondence)
Box 44, Folder 1

Air Conditioning, 1960-1962

Scope and Content Note

(invoices and correspondence)
Box 44, Folder 2

Planning Ordinances, 1959-1960

Box 44, Folder 3

Intercom System, 1959-1963

Box 44, Folder 4

Chargeable Square Footage, 1959-1962

Box 44, Folder 5

Landscaping, 1960-1961

Box 44, Folder 6

Promotional Activites, 1961-1964

Box 44, Folder 7

Signs and Directory, 1962-1963

Box 44, Folder 8

Management Correspondence - Miscellaneous, 1959-1961

Box 44, Folder 9 a-b

Property Appraisals, April 2, 1962

Box 45, Folder 1

Tri-Party Agreement: Drafts and Proofs, 1956

Scope and Content Note

Drafts and correspondence related to agreement among Del Amo, Broadway, and Sears.
Box 45, Folder 2

Tri-Party Agreement: Drafts and Proofs. 1957-1960

Box 45, Folder 3

Tri-Party Agreement: Versions and Correspondence, 1957-1963

Box 45, Folder 4

Tri-Party Agreement: Copies, 1957-1959

Scope and Content Note

Includes signed copies, restrictions, and corporation grant deed.
Box 45, Folder 5

Tri-Party Agreement: Bound Originals, March 11, 1957

Box 45, Folder 6

Sears Roebuck & Company: Agreements & Clippings, 1957-1960

Box 46, Folder 1 a-b

Broadway/Sears/Del Amo - Correspondence, 1956-1961

Box 46, Folder 2

Accident Reports, 1960-1961

Box 46, Folder 3

Broadway-Hale Stores - Correspondence, 1957-1964

Scope and Content Note

(includes clippings)
Box 46, Folder 4 a-b

Pacific Mutual Life Insurance Company - Sale of Parcel 6, 1959-1964

Scope and Content Note

(land record)
Box 46, Folder 5 a-b

Tax Allocations - Title Insurance & Trust - Correspondence, 1956-1964

Box 47, Folder 1 a-b

Site Improvements - Correspondence, 1958

Scope and Content Note

Regarding land, roads, sidewalks, utilities, and other matters related to preparation of shopping center site.
Box 47, Folder 2 a-b

Site Improvements - Correspondence, 1959

Scope and Content Note

Regarding signs, utilities, landscaping, and other matters.
Box 47, Folder 3

Site Improvements - Correspondence, 1960

Scope and Content Note

Regarding plumbing and landscaping.
Box 47, Folder 4

Site Improvements - Supplements, 1958-1959

 

Series V.C  Construction Activity 1958-1963

Physical Description: 2 boxes (9 folders)

Scope and Content Note

Construction Activity includes agreements, reports, invoices, progress payments, and correspondence with firms contracted to design and construct the buildings comprising the shopping center. The bulk of correspondence is with the major Los Angeles architectural firm of Welton Becket & Associates, who designed the center and oversaw construction, and with Oltman’s Construction Company, the major construction contractor.
Box 47, Folder 5 a-d

Building E 1958-1960

Scope and Content Note

Correspondence, agreements, invoices, plans, reports, and other construction-related material.
Box 48, Folder 1 a-c

Building E - Supplements, 1958-1960

Scope and Content Note

Correspondence and invoices, primarily with Oltman's Construction and Welton Becket & Associates.
Box 48, Folder 2

Building F, 1960-1961

Scope and Content Note

Correspondence, invoices; includes notice of completion.
Box 48, Folder 3 a-b

Building G - Oltman's Construction Company, 1959-1961

Box 48, Folder 4 a-b

Building G, 1959-1961

Scope and Content Note

Correspondence, invoices, and progress reports, primarily with Oltman's Construction Company and Welton Becket & Associates.
Box 49, Folder 1 a-d

Building H, 1959-1963

Scope and Content Note

Correspondence, invoices, insurance reports, notice of completion, work descriptions.
Box 49, Folder 2 a-c

Building J, 1960-1961

Scope and Content Note

Correspondence, invoices, inspection tickets, insurance reports, and other building-related materials.
Box 49, Folder 3

Building J - Supplements, 1960-1961

Box 49, Folder 4

Building J - Progress Payments (Oltman's Construction Company), 1961

Box 49, Folder 5

East Site, 1958-1960

Scope and Content Note

Includes foundation report on Del Amo Bowling Alley.
 

Series V.D  Preliminary Leases 1956-1963

Physical Description: 2 boxes (14 folders)

Scope and Content Note

Preliminary Leases includes drafts, revisions, notes, and legal correspondence related to the shopping center’s first tenants, including some who negotiated leases before construction of the center was completed. Tenants are listed in alphabetical order and include major retailers such as Thrifty Drug Stores, J. C. Penney, and F. W. Woolworth. The subseries also includes sample lease forms used by the Del Amo Estate Company at the time.
Box 50, Folder 1

Agricultural Lease Terminations 1956

Scope and Content Note

Leases on land needed for shopping center site.
Box 50, Folder 2 a-b

Lease Forms, 1957-1958

Box 50, Folder 3 a-b

Del Amo Lanes, Inc. (closed file), 1958-1960

Box 50, Folder 4 a-b

Food Giant Markets, 1957-1959

Box 50, Folder 5

Edison California Stores (Leeds), 1958-1959

Box 50, Folder 6 a-b

Lerner Shops of California, Inc., 1957-1959

Box 50, Folder 7 a-b

New York Life Insurance Company, 1959-1960

Scope and Content Note

Includes material regarding Building G loan.
Box 51, Folder 1

J. C. Penney Company, 1958-1959

Box 51, Folder 2

F. B. Silverwood, 1958-1959

Box 51, Folder 3

John R. Thompson (Ontra), 1959

Box 51, Folder 4

Thrifty Drug Store, 1958

Box 51, Folder 5

Wetherby-Kayser Shoe Company, 1959

Box 51, Folder 6

F. W Woolworth Company, 1958

Box 51, Folder 7

Preliminary Leases - Miscellaneous, 1963

 

Series V.E  Lease and Operations 1956-1964

Physical Description: 8 boxes (37 folders)

Scope and Content Note

This subseries contains leases, prints, drawings, and extensive correspondence for more than three dozen tenants of the Del Amo Shopping Center. Correspondence generally deals with rent or maintenance issues; some files contain additional documents such as Dun & Bradsteet evaluations and sales figures. Tenants are listed alphabetically, with documents in each file generally in chronological order.
Box 52, Folder 1 a-b

C. H. Baker, 1959-1964

Box 52, Folder 2

Children's Shoe Corral, 1960-1964

Box 52, Folder 3

Comb Out, 1959-1963

Box 52, Folder 4

Delmar Accessories (Howard Smalley), 1960-1964

Box 52, Folder 5

Del Amo Barber, 1959-1964

Box 52, Folder 6 a-c

Food Giant Market, 1956-1964

Box 53, Folder 1

Foreman and Clark, 1956-1964

Box 53, Folder 2

Gallenkamps, 1959-1964

Box 53, Folder 3 a-b

International House of Pancakes, 1959-1964

Box 54, Folder 1 a-b

Judy's Del Amo (Mr. and Mrs. Israel), 1959-1964

Box 54, Folder 2 a-b

Vogue Cleaners (Kalo Corporation), 1959-1964

Box 54, Folder 3 a-b

Laurentide Finance Corporation (Model Finance Company), 1958-1964

Box 54, Folder 4 a-b

Leeds Shoe Store (Edison Brothers Stores), 1958-1964

Box 54, Folder 5

Lerner Shops of California, 1958-1964

Box 55, Folder 1 a-b

LeRoy's Jewelers of Inglewood, 1958-1964

Box 55, Folder 2

Mandel's of California, 1959-1964

Box 55, Folder 3

The Men's Shop, 1960-1964

Box 55, Folder 4

Morgan's Jewelers, 1960-1964

Box 55, Folder 5

Helen Morgan, 1960-1964

Box 55, Folder 6

National Shirt Shops, 1958-1964

Box 56, Folder 1 a-b

Ontra Cafeteria (Thompson), 1957-1964

Box 56, Folder 2

J. C. Penneys, 1958-1964

Box 56, Folder 3

F. B. Silverwood, 1957-1964

Box 56, Folder 4 a-b

Singer Sewing, 1959-1964

Box 56, Folder 5

Suburban Shop (Menzer), 1960-1963

Box 57, Folder 1

Tamara's, 1960-1964

Box 57, Folder 2

Tandy Leather Company, Inc., 1962-1964

Box 57, Folder 3

Temkin and Fein, 1959-1963

Box 57, Folder 4 a-b

Thom McAn, 1959-1964

Box 57, Folder 5 a-b

Thrifty Drug Stores, 1959-1964

Box 57, Folder 6

Torrance Sewer, 1959-1964

Box 58, Folder 1

Tot Toggery (Ross), 1960-1964

Box 58, Folder 2

Toy World, Inc., 1960-1963

Box 58, Folder 3

Wetherby-Kaiser Shoes, 1959-1964

Box 58, Folder 4 a-b

F. W. Woolworth, 1955-1964

Box 58, Folder 5

Young Maternity Styles, Inc., 1960-1964

Box 58, Folder 6

Del Amo Shopping Center - Rents, 1960-1964

 

Series VI  Dominguez Memorial Seminary, 1924-1967

Physical Description: 1 box (11 folders)

Scope and Content Note

This series contains documents the planning, construction, restoration, and ongoing operations of the Dominguez Memorial Seminary, built for the Claretian Order of the Catholic Church by Susana and Gregorio del Amo. The series contains Susana del Amo’s original deed of gift for the land and establishment of a trust for its maintenance (box 59, folders 3, 8). There is legal correspondence regarding the trust and building, much of it written personally by Henry W. O’Melveny. Construction files include invoices, payments records, estimates, evaluations, work orders, and correspondence with architects, contractors, and Catholic representatives. Similar information is included in a file dedicated to the restoration of the Seminary, which was damaged in the 1933 Long Beach earthquake. The ongoing life of the Seminary is documented in newspaper clippings, ephemera, and notifications or invitations to various ceremonies, dedications, or Masses. The series also contains three copies of La Esperanza, the Spanish-language Claretian weekly publication, including the September 21, 1941 issue, which has an obituary of Gregorio del Amo (box 59, folder 10).
Box 59, Folder 1

Construction, 1927

Scope and Content Note

Correspondence, invoices, plans, estimates, labor records.
Box 59, Folder 2

Restoration, 1933 March-August

Scope and Content Note

Correspondence and financial records related to repair of Seminary after 1933 Long Beach earthquake.
Box 59, Folder 3

Correspondence, 1924-1945

Scope and Content Note

Much material related to original deed to property; includes letters by rector and H. W. O'Melveny.
Box 59, Folder 4

Correspondence, 1946-1968

Box 59, Folder 5

Clippings, 1941-1967

Scope and Content Note

Regarding new junior seminary in Compton, notices about various priests.
Box 59, Folder 6

Invitations, 1927-1957

Scope and Content Note

Including opening of seminary, dedication of new seminary, ordinations, etc; includes 1955 notice regarding Requiem Mass for Antoniette Watson.
Box 59, Folder 7

Financial Report (by Riley & Hall), 1940 December 30

Box 59, Folder 8

Legal Papers, 1929-1944

Scope and Content Note

Including copy of declaration of trust by Susana dominguez del Amo and grant to Westchester Place property.
Box 59, Folder 9

Dedication Programs (junior seminary, novitiate, new altar), 1942-1962

Box 59, Folder 10

La Esperanza (Spanish-language Claretian weekly publication), 1941-1942

Box 59, Folder 11

Ephemera, Not dated

 

Series VII Correspondence, 1908-1976

Physical Description: 51 boxes (21 linear feet)

Scope and Content Note

The largest series of the collection, Correspondence includes information on every aspect of the Del Amo Estate Company, from business, legal, and financial matters, to the personal lives of the company’s founder, employees, and clients. In addition to business and personal correspondence, the series includes telegrams, leases, invoices, some financial records, drawings, prints, photographs, legal papers, newspaper clippings, and ephemera. Much of the material is written in Spanish, and also includes some correspondence related to the Del Amo Foundation and Del Amo Nursery. Correspondence for each person, company, or organization is arranged chronologically, except in the case of Miscellaneous files, in which case letters are arranged alphabetically by name.
The correspondence in these files reflects the several major periods of the Del Amo Estate Company and the business climate in Los Angeles at the time. Letters from 1908 to 1940 are generally more personal in tone, even when discussing business matters, and they are often directed toward Gregorio del Amo himself. These Depression-era letters include much handwritten correspondence written by Del Amo agricultural tenants, frequently asking for financial assistance or for more time to pay rent. Letters written by Francisco de la Riva or Eugenio Cabrero to oil companies, clients, government agencies or others often refer to del Amo personally, noting his pleasure or displeasure with the matter at hand. The correspondence of this period is especially noteworthy in offering a snapshot of Los Angeles cultural life. The correspondence Dr. del Amo maintains with family members, friends, visitors, and society figures is notable for its warmth and level of personal involvement. He is particularly interested in the presence of Spanish culture in Los Angeles, entertaining diplomats, politicians, émigrés, educators, and entertainers frequently, and maintaining vivid correspondence.
With the death of del Amo in 1941, the personal tone largely disappears from the correspondence files. While employees and directors send regards and personal notes on occasion, the bulk of the correspondence is focused on oil operations, land use, and a growing concern with tax matters. This continues throughout the 1940s and 1950s, when the company moves away from leasing small plots of land to farm tenants and looks instead to l easing large tracts for industrial and commercial development, a move that culminates in the construction and leasing of the Del Amo Shopping Center.
The last phase of correspondence, as with the company itself, is devoted to the decision to sell off Del Amo lands and liquidate the company. Letters from the 1960s deal primarily with legal and land assessment issues, stocks, and with entertaining inquiries and offers from potential buyers.
Box 60, Folder 1

Abe, Ichiro, 1932-1940

Scope and Content Note

(includes birth certificate)
Box 60, Folder 2

Adams, Charles G., 1935 January-February

Scope and Content Note

Landscape architect who worked on landscaping the nursery area. Includes descriptions of work plan and negotiation of salary.
Box 60, Folder 3 a-b

Adams, Duque & Hazeltine, 1961-1967

Scope and Content Note

Legal advice regarding stock matters, explanations of service charges, dissolution of company, etc.
Box 60, Folder 4

Aetna Construction Company, 1943-1945

Scope and Content Note

Lease of land with option to purchase.
Box 60, Folder 5

Aird, John Jr., 1959-1961

Scope and Content Note

Consultation regarding Del Amo Shopping Center leases.
Box 60, Folder 6

Akana, Seeichi, 1938-1939

Scope and Content Note

Includes subleases for tenants Chiko Shitara and Yukio Tanaka, along with copies of birth certificate.
Box 60, Folder 7

Alonso, Jose M. & Irene W., 1936-1944

Scope and Content Note

Includes correspondence in un-translated Spanish, photographs of Alonso home and child, greetings from Alonso children, Ginetta and Alonso.
Box 60, Folder 8

Alvarez, Leopoldo, 1942-1946

Scope and Content Note

Includes leases, correspondence with Emiko Osawa, who sublet the land to Alvarez when Osawa left for wartime relocation, Osawa letter from Walker Camp in Weiser, Idaho.
Box 60, Folder 9

Amamiya, Takehara, 1939-1941

Scope and Content Note

(includes birth certificate)
Box 60, Folder 10

American Beet Sugar Company, 1921-1945

Scope and Content Note

(includes crop reports)
Box 60, Folder 11

American Fruit Growers of California, 1926-1927

Box 60, Folder 12

American Petroleum Institute, 1951-1963

Scope and Content Note

Includes 1955 questionnaire to gather industry statistics.
Box 60, Folder 13

American Red Cross, 1942-1962

Scope and Content Note

Some material related to use of Westchester Place del Amo home for Red Cross during World War II. Also Jaime del Amo request to serve in Red Cross Foreign Service during the war.
Box 60, Folder 14

American Securities Corporation, 1963

Scope and Content Note

(negotiations to buy Del Amo stock)
Box 60, Folder 15

Appraisal - Correspondence, 1962-1963

Box 60, Folder 16

Appraisal Report (Del Amo property), 1962, 1963

Box 61, Folder 1

Arce, Fernando, 1951-1961

Scope and Content Note

Full name: Fernando Arce Alonso. Much of the correspondence in Spanish.
Box 61, Folder 2

Area Development Study, 1957

Scope and Content Note

Preliminary study of work to be done in the Del Amo and Main Street area.
Box 61, Folder 3 a-c

Ashton, Robert, 1940-1962

Scope and Content Note

Lawyer representing Del Amo Estate Company; elected to Board of Directors 1940; Vice-President in 1950s; took leave of absence for health reason in 1959, died in 1961; includes 1962 note from widow.
Box 61, Folder 4

Askins, Lawrence B., 1946-1948

Box 61, Folder 5

Atchison, Topeka & Santa Fe, 1925-1956

Box 61, Folder 6

Automobile Club of Southern California, 1923-1960

Box 61, Folder 7

Automobile Leasing, 1960-1961

Box 61, Folder 8

Automobiles - Miscellaneous, 1927-1963

Scope and Content Note

Includes sale and purchase of automobiles, requests for wartime rationing exceptions, insurance.
Box 61, Folder 9

Avalon Boulevard Extension, 1930

Box 61, Folder 10

A - Miscellaneous, 1922-1964

Box 61, Folder 11

B. L. Outdoor Advertising, 1961

Box 61, Folder 12

Ballester, Antonio, 1961-1976

Scope and Content Note

Sculptor, did work for the Del Amo Foundation; letters in Spanish.
Box 61, Folder 13

Bames, H. O., 1933-1939

Scope and Content Note

Physician who treated Gregorio del Amo. Personal correspondence with Dr. Bames and other family members.
Box 61, Folder 14

Bancamerica - Blair Corporation, 1927-1929

Box 61, Folder 15

Bank of America, 1922-1960

Box 61, Folder 16

Banque Privée, S. A., 1962-1964

Box 61, Folder 17

Baroldi, Chas, 1924-1925

Box 61, Folder 18

J. Barth & Company, 1953, 1962

Box 61, Folder 19

Bayler, Louis, 1926-1938

Scope and Content Note

Gregorio del Amo's chauffeur and mechanic, based in New York state.
Box 62, Folder 1

Becker, H. C., 1930-1931

Scope and Content Note

Tenant allowed to build plant on property to manufacture cylinder coke (experimental heating fuel).
Box 62, Folder 2

Behrendt-Lévy-Rosen, Ltd., 1930-1931

Box 62, Folder 3 a-b

Benell, J. A., 1937-1949

Scope and Content Note

Tax agent; includes February 10 1942 schedule of lands leased to Japanese-American tenants, appraisals of Del Amo lands.
Box 62, Folder 4

Beverly-Arnaz Land Company, 1939-1952

Scope and Content Note

Includes articles of incorporation, list of subscribers, shareholder notifications. See also Beverly-Arnaz Land Company papers in the Rancho San Pedro Collection.
Box 62, Folder 5

Birresborn, Daniel, 1926-1927

Box 62, Folder 6

Blavet, Thomas & Olive, 1948

Box 62, Folder 7

Harry E. Blood Company, 1942-1943

Box 62, Folder 8

Blyth & Company - Capital Company, 1955-1963

Scope and Content Note

Related to purchasing capitalization of Del Amo Estate Company.
Box 62, Folder 9

Bossi, Father Louis, 1950-1965

Scope and Content Note

Claretian representative on the Del Amo Board of Directors
Box 62, Folder 10

Breyer, Robert, 1960-1961

Box 62, Folder 11

Briegleb Aircraft Company, Incorporated (sailplane manufacturer), 1941

Box 62, Folder 12

Brockway, A., 1932-1941

Box 62, Folder 13 a-b

Brokers' Correspondence, 1959-1963

Box 63, Folder 1

Bill Brooks Company, 1953-1960

Box 63, Folder 2

Brown Brothers Harriman & Company, 1960-1964

Box 63, Folder 3

Brown, Mrs. Frances, 1961-1963

Box 63, Folder 4

Brown, Lawrence (accountant), 1960-1961

Box 63, Folder 5

Builders' Bonded Management, 1947

Box 63, Folder 6

Bullocks - Federated Department Stores, 1964

Box 63, Folder 7

B - Miscellaneous, 1923-1962

Box 63, Folder 8

Cabrero, Eugenio, 1929-1964

Scope and Content Note

Includes material related to 1930 trip to Spain; much material in Spanish.
Box 63, Folder 9 a-b

State of California - Borrow Site, 1955-1963

Scope and Content Note

Regarding purchase and sale of Borrow Site located in nursery area.
Box 63, Folder 10

California Chamber of Commerce, 1929-1964

Box 63, Folder 11 a-b

California Department of Public Works - Division of Highways, 1951-1969

Box 64, Folder 1

California Department of Public Works - Division of Highways - Harbor Freeway, 1953-1954

Box 64, Folder 2

California Department of Public Works - Division of Highways - Sepulveda Extension, 1955-1956

Box 64, Folder 3

California Bank, 1960 August 30

Box 64, Folder 4

California Eastern Oil Company/Julian Petroleum Corporation, 1925-1929

Scope and Content Note

Includes extract of March 1927 phone conversation with Julian Oil Corporation.
Box 64, Folder 5

California Deivision of Corporations, 1933, 1941

Box 64, Folder 6

California Physicians' Service, 1947-1964

Scope and Content Note

Regarding Blue Cross coverage for employees.
Box 64, Folder 7

California Taxpayers' Association, 1939-1964

Box 64, Folder 8

California Theatre - Fouce, Francisco, 1938

Scope and Content Note

Regarding audience for Spanish-language films in area; del Amo's attendance at exclusive showings.
Box 64, Folder 9

California Water Service Corporation, 1943-1956

Box 65, Folder 1

California Water Service Corporation - Agreements, 1960-1961

Scope and Content Note

Includes West basin agreement of 1961.
Box 65, Folder 2

California Well Drillers Association, 1931-1932

Box 65, Folder 3 a-c

Cal-Compact - Financial Reports, 1960-1963

Scope and Content Note

Prepared quarterly by Scovil and Shervem 1960-1962; prepared monthly by Campbell, Widmann & Company 1962-1963 (April, 1963 report missing).
Box 65, Folder 4

Cal-Compact - Lease #1, 1958-1961

Box 65, Folder 5

Cal-Compact - Rental Agreements, 1958-1963

Box 66, Folder 1

Cameron, Don, 1954-1956

Box 66, Folder 2

Carson Estate Company, 1931-1961

Box 66, Folder 3

Catholic Church - Miscellaneous, 1926-1944

Scope and Content Note

Includes 1926 signed letter to Gregorio del Amo from E. L. Doheny, inviting del Amo to a dinner held for restoration of Santa Barbara Mission; with del Amo's demurral.
Box 66, Folder 4

Catholic Theatre Guild, 1939-1941

Scope and Content Note

(includes 1940, 1941 prospectus)
Box 66, Folder 5

Catholic University, 1939-1946

Scope and Content Note

Regarding Del Amo donation of stock to Catholic University with dividends as perpetual annual donation.
Box 66, Folder 6

Cebrian, Eduardo & Juan, 1926-1936

Scope and Content Note

Friends of Gregorio del Amo; letters in Spanish.
Box 66, Folder 7

Central & West Basin - Central Basin - Lawsuits (with West Coast Basin), 1960-1961

Box 66, Folder 8

Central & West Basin - West Coast Basin, 1952-1963

Box 66, Folder 9

Central & West Basin - West Coast Basin - Lawsuits, 1945-1954

Scope and Content Note

Related to California Water Service Corporation suit, involving rights to use water from the underground reservoir known as the West Basin.
Box 66, Folder 10

Central & West Basin - West Coast Basin - Reports, 1955-1963

Box 66, Folder 11

Central & West Basin - West Coast Basin - Watermaster Service, 1960-1962

Box 67, Folder 1

Central & West Basin - Water Replenishment, 1959-1963

Box 67, Folder 2

Chamber of Commerce of the United States of America, 1951-1959

Box 67, Folder 3 a-c

Chanslor-Canfield Midway Oil Company, 1922-1961

Box 67, Folder 4

Chanslor-Canfield Midway oil - Atchison, Topeka and Santa Fe Royalties, 1923-1926

Box 67, Folder 5

Chezem, Royce, 1932-1935

Box 67, Folder 6

Chiapella, S. E., 1930-1931

Box 67, Folder 7

Christian, Florence, 1960-1961

Box 67, Folder 8

Claretian Seminary, 1928-1954

Scope and Content Note

Includes correspondence with various priests who attended the Claretian Seminary on Del Amo land. Most correspondence in Spanish.
Box 67, Folder 9

Kaspare Cohn & Company, 1908-1910

Scope and Content Note

Handwritten correspondence and bills from Kaspare Cohn, Wool Merchants. Forerunner of Union Bank.
Box 67, Folder 10

Coldwell, Banker & Company, 1954-1964

Box 68, Folder 1

Coldwell, Banker & Company - Commissions Paid, 1957-1962

Box 68, Folder 2

Coldwell, Banker & Company - Commission Correspondence, 1959-1964

Box 68, Folder 3 a-e

Coleman Engineering Company, 1956-1963

Box 69, Folder 1

Coleman Engineering Company - Engineer's Weekly Report, 1957-1958

Box 69, Folder 2

Coleman Engineering Company - Specifications Report, 1957 January 30

Box 69, Folder 3

Coline Gasoline Company, 1929-1930

Box 69, Folder 4

Columbia Pictures, 1938-1946

Scope and Content Note

Related to two films produced by Jaime del Amo via his Cantrabia Films, Verbena Tragica and La Vida Bohemia. Includes box office figures and legal correspondence related to efforts to get money back from Columbia.
Box 69, Folder 5

Columbia Steel Corporation, 1927

Scope and Content Note

Regarding excessive drainage of cooling water.
Box 69, Folder 6

Common Property Taxpayers Association, 1956-1957

Box 69, Folder 7

Community Chest of Los Angeles, 1931-1962

Box 69, Folder 8

Co-ordinated Construction, Incorporated, 1958-1959

Box 69, Folder 9

Cook, James, 1953-1955

Box 69, Folder 10

Cooper, John M., 1926-1931

Scope and Content Note

Architect who rented 3523 W. 12th Street house on Del Amo Estate.
Box 69, Folder 11

Coronado, Luis, 1929-1931

Scope and Content Note

(in Spanish)
Box 69, Folder 12 a-b

Cosgrove, Cramer, Rindge, & Barnum, 1946-1964

Scope and Content Note

Primarily related to negotiation and settlement of water suits.
Box 69, Folder 13

Cosgrove, Cramer, Rindge, & Barnum - Referee's Report,California Water Service Corporation lawsuit, 1952-1964

Box 70, Folder 1

Credit Cards - Automobile, ca. 1961

Box 70, Folder 2

Cross, Hal W., 1959-1964

Scope and Content Note

Union Bank President, served on Del Amo Board of Directors, then became President of the Del Amo Estate Company in 1962.
Box 70, Folder 3

Cut and Cover - General, 1957-1963

Scope and Content Note

Related to rubbish dump and cut and cover operation run by Cal-Compact.
Box 70, Folder 4

Cut and Cover - Drainage Channel, 1957-1961

Box 70, Folder 5

Cut and Cover - Progress Report, 1960

Box 70, Folder 6

Cut and Cover - Road Construction, 1958-1960

Box 70, Folder 7 a-b

Cut and Cover - Zone Exceptions, 1959-1963

Box 71, Folder 1

C - Miscellaneous, 1922-1964

Box 71, Folder 2

Dacumos, C. C., 1944-1950

Box 71, Folder 3

Dallape, Louis, 1923-1954

Box 71, Folder 4

Davis, Ella, 1942, 1945

Box 71, Folder 5

De Francisci, Peter, 1958-1970

Scope and Content Note

(planning director for the Del Amo Estate Company)
Box 71, Folder 6

De la Casa, Enrique, 1935-1945

Scope and Content Note

(Spanish Consul General for Los Angeles; in Spanish)
Box 71, Folder 7

De la Riva, Francisco, 1953-1956

Box 71, Folder 8

De la Riva, Helen Emilia, 1946-1955

Box 71, Folder 9 a-b

De la Riva, Luisa, 1929-1955

Box 71, Folder 10

Del Amo, Carlos - Sympathy, 1931

Scope and Content Note

Regarding 1931 death of Carlos.
Box 71, Folder 11 a-b

Del Amo, Gregorio - Estate, 1915-1952

Scope and Content Note

Correspondence, legal, and financial papers related to disposition of estate. Includes 1915 letter from del Amo to Eugenio Cabrero in Spanish with funeral instructions.
Box 72, Folder 1 a-e

Del Amo, Gregorio - European Trips, 1925-1935

Scope and Content Note

Office reports, telegrams, and letters exchanged with del Amo while he was visiting Europe; most materials in Spanish.
Box 72, Folder 2 a-b

Del Amo, Gregorio - Forestation Efforts, ca. 1925-1937

Scope and Content Note

Related to del Amo's project to grow native California trees in Spain and Spanish trees in California. Most material in Spanish.
Box 72, Folder 3

Del Amo, Gregorio - In Memoriam 1941

Scope and Content Note

Clippings, obituaries, list of those sending condolences, photo of painting of del Amo; also photo of nun whose funeral del Amo sponsored,
Box 72, Folder 4

Del Amo, Gregorio - Medical Correspondence, ca. 1923-1942

Scope and Content Note

Related to del Amo's treatment and generally unsuccessful search for relief from various ailments. Includes telegrams to Mayo Clinic in 1937.
Box 73, Folder 1

Del Amo, Gregorio - Nurses' Medical Records, 1938, 1940-1941

Scope and Content Note

Charts by private nurses who observed Dr. del Amo during treatment of illness at home.
Box 73, Folder 2

Del Amo, Gregorio - Press Clippings, 1930-1953

Scope and Content Note

Notices of del Amo's travels, injuries and illnesses, and obituaries from local and world press; Bulletin of the Los Angeles County Medical Association (2 copies) containing biographical sketch.
Box 73, Folder 3

Del Amo, Gregorio - Taxes, State, 1935-1941

Box 73, Folder 4

Del Amo. Gregorio - Miscellaneous, ca. 1939-1941

Scope and Content Note

(business cards, 1941 tax return - posthumous)
Box 73, Folder 5

Del Amo, Gregorio & Susana - Trial Balances, Statements, 1920-1941

Box 73, Folder 6

Del Amo, Jaime (son of Gregorio del Amo), 1949-1966

Box 73, Folder 7

Del Amo, Jane Randolph (wife of Jaime del Amo), 1961-1962

Box 73, Folder 8

Del Amo, Maria Christina (daughter of Jaime del Amo), 1955-1963

Box 73, Folder 9

Del Amo, Susana - Estate, 1909-1933

Scope and Content Note

Includes 1909 and 1922 wills, deeds, probate judgement for Jaime del Amo.
Box 73, Folder 10

Del Amo, Susana - Sympathy, 1931

Scope and Content Note

Lists of those sending flowers, telegrams, or letters of sympathy.
Box 73, Folder 11

Del Amo - Westchester Place Property, 1933-1942

Scope and Content Note

Regarding 1933 valuations of property and attempts to have property rezoned. Owner applied for, and received, 1942 variance to zoning allowing property to be used by Red Cross during World War II.
Box 74, Folder 1

Del Amo Mendo, Julian, 1961

Scope and Content Note

No apparent relation to the California del Amos. Cuban refugee seeking executive work in Los Angeles.
Box 74, Folder 2

Del Amo Estate Company - 1961 Remodel, 1961

Box 74, Folder 3

Del Amo Estate Company - Directors' Correspondence, 1957-1960

Box 74, Folder 4

Del Amo Estate Company - Identification Numbers, 1962

Box 74, Folder 5

Del Amo Estate Company - Stocks Intrinsic Value, 1952-1958

Box 74, Folder 6

Del Amo Estate Company - Miscellaneous, 1941-1964

Box 74, Folder 7

Del Amo Gardens, 1934-1940

Scope and Content Note

Regarding use of gardens at Del Amo's Westchester Place home for social gatherings by various women's clubs, and use by Red Cross in World War II.
Box 74, Folder 8

Del Amo Nurseries, 1959-1964

Box 74, Folder 9

Del Amo Nurseries - Dissolution, 1937-1938

Box 74, Folder 10

Del Amo/Susana Road, 1927-1961

Scope and Content Note

Including information about groundbreaking ceremonies.
Box 74, Folder 11

Delaney Petroleum Corporation, 1933-1934

Box 74, Folder 12

Dempsey-Tegler & Company, 1948

Box 74, Folder 13

Dominguez - Del Amo Airport, 1946

Scope and Content Note

Related to proposal for airport on 1200-acre part of lands held partly by Del Amo Estate Company and partly by Dominguez Estate Company; plan scuttled in mid-1946.
Box 74 - 75, Folder 14 a-i

Dominguez Estate Company, 1922-1967

Box 76, Folder 1 a-c

Dominguez Estate Company - Minutes - Directors Meetings, 1937-1956

Scope and Content Note

(with Eugenio Cabrero's handwritten notes)
Box 76, Folder 2

Dominguez Estate Company - Drainage, 1928-1953

Box 76, Folder 3

Dominguez Estate Company - Financial Reports, 1955-1963

Box 77, Folder 1 a-c

Dominguez Water Corporation, 1911-1964

Box 77, Folder 2

Dominguez Water Corporation - Agendas & Minutes, 1949-1956

Box 77, Folder 3

Dominguez Water Corporation - Water Leases, 1962

Box 77, Folder 4

Dominguez Water Corporation - Water Main Extensions, 1955-1964

Box 77, Folder 5

Dominguez Water Corporation - Water Rights, 1961

Box 77, Folder 6

Dominguez Wilshire Corporation, 1952-1957

Scope and Content Note

Minutes, financial statements; some months missing.
Box 77, Folder 7

Douglas, G. R., 1942

Box 77, Folder 8

Dow, Neal, 1920-1922

Box 77, Folder 9

Dun & Bradstreet, 1957-1961

Box 78, Folder 1

Dunkle, C. T., 1942

Box 78, Folder 2

Dunlap Oil Company, 1940-1951

Box 78, Folder 3

D - Miscellaneous, 1923-1964

Scope and Content Note

Includes handwritten note from Edward Doheny regarding death of Susana del Amo in 1931; signed letter from Roy Disney on behalf of Walt Disney Productions.
Box 78, Folder 4

Eastman Kodak Company, 1925-1929

Box 78, Folder 5

Eilers, Charles, 1919-1957

Box 78, Folder 6

Engineering Service Corporation, 1961-1964

Box 78, Folder 7

Engineering Service Corporation - Work Orders, 1961-1963

Box 78, Folder 8

Equitable Life Assurance Society, 1960-1964

Box 78, Folder 9

Murray Erick Associates, 1958

Box 78, Folder 10

Ernst, Albert C., 1930-1931

Box 78, Folder 11

E - Miscellaneous, 1925-1964

Box 78, Folder 12

Farm Products Company, 1942

Box 78, Folder 13

Farmers Produce Company, ca. 1925-1926

Box 78, Folder 14

Federal Reserve Bank, 1941-1946

Box 78, Folder 15

Figueroa Street Project, 1928-1932

Scope and Content Note

(regarding street widening)
Box 78, Folder 16

Financial Conditions Report - Set 1, 1962

Scope and Content Note

Includes data about Del Amo Shopping Center, Trust Deed, and oil information.
Box 78, Folder 17

Financial Conditions Report - Set 1, 1962

Scope and Content Note

Includes Price Waterhouse Report & Financial Statements of December 31, 1962.
Box 78, Folder 18

Financial Summary - Del Amo Estate Company, 1959-1961

Scope and Content Note

Includes stock portfolio and trust information.
Box 79, Folder 1

First Chapter Financial Corporation (letters addressed to Mark Taper), 1963 March

Box 79, Folder 2

First National City Bank, 1961-1962

Box 79, Folder 3

Ford, Thomas, 1961-1964

Box 79, Folder 4

Foster & Kleiser Company, 1923-1961

Box 79, Folder 5

Four Corners Pipeline Company, 1957

Box 79, Folder 6

Freda, James, 1928-1932

Scope and Content Note

Regarding property held in trust by Del Amo Estate Company.
Box 79, Folder 7

Fredrickson & Watson Construction Company, 1960-1962

Box 79, Folder 8

Frissell, Varick, 1928-1939

Scope and Content Note

Minor filmmaker, friend of Jaime del Amo; includes invitations to del Amo home, letters regarding filmmaking plans; sympathy to parents after Frissell's death during filming in Canada.
Box 79, Folder 9

Frost, Media L., 1942-1947

Box 79, Folder 10

Fure, Otto, 1920-1931

Scope and Content Note

Former foreman for Del Amo Estate Company. Handled some leases for company; kept close correspondence with De la Riva.
Box 79, Folder 11

F - Miscellaneous, 1924-1958

Scope and Content Note

Includes handwritten letters from Maria de Reyes de Francis (signed "Reyes"), one in English and one in Spanish.
Box 79, Folder 12

Garcia, Ignacio (Trinidad), 1925-1929

Box 79, Folder 13

Garcia Peña, Claudio, 1931-1933

Scope and Content Note

(in Spanish)
Box 79, Folder 14

Gardaya, John & Ular, Melanio, 1951-1959

Box 79, Folder 15

Robert M. Garrick Public Relations, 1959-1961

Scope and Content Note

Hired to handle public relations over opening of Del Amo Shopping Center.
Box 79, Folder 16

Gascou, Mathilde, 1932-1951

Box 79, Folder 17

Gelbach, Fred N., 1926

Scope and Content Note

Offer to drill well for del Amo in exchange for percentage of the profit; declined.
Box 79, Folder 18

General Electric Company, 1929-1962

Box 79, Folder 19

General Telephone Company of California, 1926-1963

Scope and Content Note

(formerly Associated Telephone Company)
Box 80, Folder 1

Gerth, Brown, Clark & Elkins, 1956-1959

Scope and Content Note

(formerly Byron H. Brown)
Box 80, Folder 2

Giacomi, Pete & Georgina, 1920-1943

Box 80, Folder 3

Gilbert Financial Company, 1962-1963

Box 80, Folder 4

Glazer & Associates, 1963-1964

Box 80, Folder 5

Glazer-Upton Corporation, 1952-1964

Box 80, Folder 6

Gottschalk & Sieroty Company, 1956-1957

Box 80, Folder 7

Gragg, K. V., 1960-1961

Box 80, Folder 8

Granone, J. & Tsurata, E., 1955-1963

Box 80, Folder 9

Gregg, C. M., 1954-1955

Box 80, Folder 10

Gregg, Charles & Ida, ca. 1924

Box 80, Folder 11

Griffith, David, 1962-1963

Box 80, Folder 12

Griffith & Childs, 1963

Box 80, Folder 13

Griswold, Henry, 1963-1964

Box 80, Folder 14

Guaranty Bank, 1962-1963

Box 80, Folder 15

G - Miscellaneous, 1930-1963

Box 80, Folder 16

Haddock, Haddock & Woodruff, 1942-1944

Scope and Content Note

Lease for wildcat oil well on former Nigger Slough property; includes lease of former tenants: Edward Saulque, W. D. Bost, and Joe and Angeline Leonardo.
Box 81, Folder 1

Haight, Hector, 1960-1966

Scope and Content Note

Includes letters from future Secretary of State Warren Christopher, when he worked at O'Melveny & Meyers.
Box 81, Folder 2

Hall, Irwin, 1929-1938

Box 81, Folder 3

Hall-Mack, 1958

Scope and Content Note

(division of Textron, Incorporated)
Box 81, Folder 4

Hamilton, Mr. & Mrs. Andy, 1953-1956

Box 81, Folder 5

Hancock Oil Company, 1950-1952

Box 81, Folder 6

Hand, George, 1922-1927

Scope and Content Note

Dominguez Water Company engineer; regarding land issues, especially clearing obstructions in Nigger Slough in 1927.
Box 81, Folder 7

Harbor Warehouse, 1921-1924

Box 81, Folder 8

Harnischfeger Corporation, 1956

Box 81, Folder 9 a-b

Everett Harris & Company, 1947-1957

Box 81, Folder 10

Hawthorne Avenue - Extension, 1927-1928

Box 81, Folder 11

Hawthorne Avenue - Sewers, 1957-1959

Box 82, Folder 1 a-c

Hawthorne Medical Building, 1957-1964

Scope and Content Note

Proposed Del Amo Medical Center to be built near the coming Del Amo Shopping Center as a way to draw people to the area. Original financial plan by Coldwell Banker 12-2-1957 - mistakenly dated 12-2-1947.
Box 82, Folder 2

Hawthorne Medical Building - Leases, 1959

Box 82, Folder 3

Heaters - Proposals (for 3523 W. 12th Street residence), 1932

Box 82, Folder 4

Hellmers, Earl, 1945-1951

Box 82, Folder 5

Henderson Petroleum Corporation, 1925-1926

Box 82, Folder 6

Herd, Al, 1963

Scope and Content Note

Regarding proposition to have his client purchase all assets of the Del Amo Estate Company.
Box 82, Folder 7

Hill, Brother Peter, 1930-1945

Scope and Content Note

Includes solicitations for funds on behalf of the Marianists in Spain.
Box 82, Folder 8

Hillman - Long, Incorporated, 1935

Box 82, Folder 9

Hoepner, J. P., 1919-1922

Box 82, Folder 10 a-b

Holbrook, Tarr, Carter & O'Neill - Hawthorne Boulevard, 1953-1954

Scope and Content Note

(street widening)
Box 83, Folder 1 a-c

Holbrook, Tarr, Carter & O'Neill - Legal and Taxes, 1952-1959

Box 83, Folder 2

Holly Sugar Corporation, 1922-1926

Box 83, Folder 3

Holly Sugar Corporation - Beet Deliveries, 1921-1925

Box 83, Folder 4

Hollywood Bowl, 1940-1944

Box 83, Folder 5

Hollywood Palos Verdes Parkway, 1926-1941

Box 83, Folder 6

Ray Hommes Company, 1962-1963

Box 83, Folder 7

Horticultural Commissioner - Los Angeles County, 1924-1935

Scope and Content Note

Regarding rodent and insect infestation on del Amo properties, along with attempts to deal with them. Includes 1927 report from Alfred Kinsey of Indiana University regarding infestation of gall wasps.
Box 83, Folder 8

Hosokawa, Tsuruji, 1925

Scope and Content Note

(includes birth certificate)
Box 83, Folder 9

Hurley & Company, 1962-1964

Box 83, Folder 10

E. F. Hutton & Company, 1924-1962

Scope and Content Note

Signature samples, notifications of stock sales and purchases, and general information about Del Amo securities.
Box 83, Folder 11

H - Miscellaneous, 1921-1964

Box 84, Folder 1

Ibarra, Melecio, 1942-1944

Box 84, Folder 2 a-b

Industrial Area, 1955-1960

Scope and Content Note

Documents development of the Del Amo Industrial Area - later used for the Del Amo Shopping Center. Includes information about initial plans, groundbreaking ceremonies - December 1957.
Box 84, Folder 3

Industrial Area - 700 Acre Parcel, 1960-1963

Box 84, Folder 4

Industrial Area - Bowling Alley, 1959

Box 84, Folder 5

Industrial Area - Figueroa Property, 1957-1962

Box 84, Folder 6

Industrial Park - Torrance, 1957-1958

Box 84, Folder 7

Industrial Realtors, 1957

Box 84, Folder 8 a-d

Insurance, 1927-1951

Box 85, Folder 1 a-f

Insurance, 1952-1964

Box 85, Folder 2

Internal Revenue - Audits, 1955-1964

Scope and Content Note

Copies of documents made for audit.
Box 85, Folder 3

International Telephone & Telegraph, 1929-1963

Box 85, Folder 4

Iowa-Illinois Gas & Electric Company, 1950-1952

Box 85, Folder 5

Iowa Power and Light Company, 1956-1957

Box 85, Folder 6

Irwin, Harry M., 1921-1922

Box 85, Folder 7

Ishii, Frank, 1926-1935

Scope and Content Note

(includes birth certificate)
Box 85, Folder 8

I - Miscellaneous, 1923-1964

Box 86, Folder 1

Jergins Oil Company, 1945-1948

Box 86, Folder 2

A. T. Jergins Trust (A. T. Jergins Corporation), 1929-1930

Box 86, Folder 3

Jomier, Georges, 1930-1931

Scope and Content Note

French language instructor, friend of Jaime, includes correspondence with Dr. del Amo, mostly in French.
Box 86, Folder 4

Junior Realty Company, 1963-1964

Box 86, Folder 5

J - Miscellaneous, 1922-1962

Scope and Content Note

Includes material about Japanese relocation and concerns about move back to area after end of World War II.
Box 86, Folder 6

Kakuta, Kiyoto, 1925-1933

Scope and Content Note

(includes birth certificate)
Box 86, Folder 7

Kameoka, Masaji, 1939

Scope and Content Note

(includes birth certificate)
Box 86, Folder 8

Kataoka, Tokio, 1950-1953

Scope and Content Note

(includes birth certificate)
Box 86, Folder 9

Katayama, Teruo, 1933-1945

Scope and Content Note

Includes birth certificate, list of other tenants on Katayama land.
Box 86, Folder 10

Kato, Kinju, 1932-1939

Box 86, Folder 11 a-c

Kaufman & Wilson, 1954-1958

Scope and Content Note

Developed major residential areas on Del Amo and Dominguez Estate Company properties.
Box 87, Folder 1

Peter Kiewit Sons, 1960-1961

Box 87, Folder 2

Kellogg, Pliny & Mary, 1945-1946

Box 87, Folder 3

Thomas Kelly & Sons, 1933-1935

Scope and Content Note

Regarding wildcat oil well.
Box 87, Folder 4

King, Fred C., 1942-1951

Scope and Content Note

Ran flower farm on Del Amo lease.
Box 87, Folder 5

Kiplinger Washington Letter, 1950-1964

Box 87, Folder 6

Kodama, Kenichi, 1924

Scope and Content Note

(includes birth certificate)
Box 87, Folder 7

Koshimizu, Yasuo, 1947-1963

Box 87, Folder 8

K - Miscellaneous, 1922-1961

Box 87, Folder 9

La Opinion, 1933-1961

Scope and Content Note

Los Angeles-based Spanish language newspaper.
Box 87, Folder 10

La Prensa, 1929-1961

Scope and Content Note

New York-based Spanish language newspaper.
Box 87, Folder 11

Laguna-Dominguez Lands, 1946

Box 87, Folder 12

Land Parcels - Valuations, 1963

Box 87, Folder 13

Land Sales, 1954-1960

Box 87, Folder 14

Land Use Study, 1959

Scope and Content Note

Study by Welton Becket and Associates regarding current and future use of Del Amo land.
Box 87, Folder 15

Lane, Thomas, 1927-1929

Scope and Content Note

Tree seedsman, regarding shipments of seeds and nuts to Santander, Spain.
Box 87, Folder 16

Lathrop, A. L., 1946-1971

Scope and Content Note

Director of Del Amo Estate Company in 1932, Vice President in 1933; became vice-president of the Del Amo Estate Foundation in 1951. Includes letter from Richard Nixon, possibly signed personally.
Box 87, Folder 17

Lazard Frères, 1922-1929

Scope and Content Note

Includes signature samples.
Box 88, Folder 1 a-d

Leases - Agricultural, 1920-1962

Box 88, Folder 2

Leases - Shopping Center, 1959-1963

Box 88, Folder 3

Leases - Termination Notices, 1954-1956

Box 88, Folder 4

Lehman Brothers, 1963

Box 89, Folder 1

Leonardo, Joe & Angeline, 1942-1959

Box 89, Folder 2

Louis Lesser Enterprises, 1961-1963

Box 89, Folder 3

Liggett & Myers Tobacco Company, 1946, 1959

Box 89, Folder 4

Liquidation - Escrow Instructions, 1961-1964

Box 89, Folder 5

Liquidation - Land Sale Inquiries, 1962-1963

Box 89, Folder 6

Liquidation - Oil Operations, 1963-1964

Box 89, Folder 7

Liquidation - Progress Report, 1963

Box 89, Folder 8

Liquidation - Stock Dividends Paid, 1963-1965

Box 89, Folder 9

Liquidation - Stock and Parcel Sales, 1963-1964

Box 89, Folder 10

Liquidation - Stock Purchase Sales, 1963

Box 89, Folder 11

Liquidation - Miscellaneous, 1963-1964

Box 89, Folder 12

Llera, Manuel, 1930-1931

Box 89, Folder 13

Loeb & Loeb, 1963

Box 89, Folder 14

Los Alamitos Sugar Company, 1925-1929

Box 90, Folder 1

Los Angeles - City - Bureau of Municipal Research, 1933-1959

Scope and Content Note

Includes 1933 confidential report prepared for Del Amo Estate Company as part protest of land valuations and tax assessment.
Box 90, Folder 2

Los Angeles - City - Bureau of Planning & Zoning, 1938-1940

Box 90, Folder 3 a-b

Los Angeles - City - Chamber of Commerce, 1923-1961

Box 90, Folder 4

Los Angeles - City - Department of Water & Power, 1923-1950

Box 90, Folder 5

Los Angeles - County - Flood Control District, 1930-1963

Box 90, Folder 6

Los Angeles - County - Health Department, 1954-1958

Box 90, Folder 7

Los Angeles - County - Regional Planning Commission, 1953-1954

Box 90, Folder 8

Los Angeles - County - Sanitation District, 1926-1960

Box 90, Folder 9

Los Angeles - County - Miscellaneous, 1924-1960

Box 90, Folder 10

Lourenco, M. C., 1931-1943

Scope and Content Note

Operated dairy on del Amo lands. Includes correspondence regarding wartime restitution for crop damage.
Box 91, Folder 1

L - Miscellaneous, 1922-1963

Scope and Content Note

Includes undated letter signed by Harry Chandler, editor of the Los Angeles Times.
Box 91, Folder 2

Macco Realty, 1963-1967

Box 91, Folder 3

MacDonald, Bertha M., 1924-1937

Scope and Content Note

Leased land for flower farm.
Box 91, Folder 4

Machado, F. 1927-1931

Box 91, Folder 5

Machado Ranch, 1957-1964

Box 91, Folder 6

MacNeil, James D., 1959-1965

Box 91, Folder 7 a-b

Marcus-Goldberg Oil Lease, 1955-1960

Box 91, Folder 8 a-b

Marsh & McLennan - Retirement Plan, 1954-1964

Box 92, Folder 1 a-b

Marshall Laboratories, 1960-1964

Box 92, Folder 2

Martin, John L., 1945-1947

Box 92, Folder 3

Martinez, Blanche (Blanca), 1933-1934

Box 92, Folder 4

Martinez de Salinas, Father Juan, 1930-1950

Box 92, Folder 5

Masazumi, Hajime, 1938-1941

Scope and Content Note

(includes birth certificate)
Box 92, Folder 6

Matsunaga, Shizuko, 1939-1941

Scope and Content Note

(includes birth certificate)
Box 92, Folder 7

Mazuda, K., 1920-1923

Box 92, Folder 8

McCrackin, Constance (Mrs. William T. Southward), 1942-1943

Box 92, Folder 9

McKee, Donald, 1963 May

Scope and Content Note

Regarding possible sale of Del Amo lands.
Box 92, Folder 10

Mc - Miscellaneous, 1935-1963

Box 92, Folder 11

Medical Bureau to Aid Spanish Democracy, 1937-1938

Scope and Content Note

Includes pleas for donations for food relief for victims of Spanish Civil War.
Box 92, Folder 12

Metropolitan Water District of Southern California, 1937-1952

Box 92, Folder 13

Millard, J. J., 1935-1943

Box 92, Folder 14

Miller, Clyde, 1939-1941

Box 93, Folder 1

Minteer, William V., 1921-1927, 1938

Scope and Content Note

Tax preparation material.
Box 93, Folder 2

Missionary Sisters of the Sacred Heart, 1931-1944

Scope and Content Note

Includes requests for donations to the Regina Coeli Orphanage; also acknowledgement of condolences by Gregorio del Amo over the death of his wife.
Box 93, Folder 3

Miyagishima, Kiyashi, 1939-1942

Scope and Content Note

Includes birth certificate, 1942 bill of sale for all possessions - possibly due to wartime relocation.
Box 93, Folder 4

Miyakawa, Misao, 1939-1942

Scope and Content Note

Includes birth certificate; tenant relocated to Gila in 1942 - requests affidavit for father, Makato Miyakawa, sent by Eugenio Cabrero.
Box 93, Folder 5 a-b

Mobil Oil Company, 1923-1965

Box 93, Folder 6

Moore, J. M., 1947-1964

Box 93, Folder 7

Morton, Lindley, 1934-1952

Box 93, Folder 8

Morton, Lindley - Leases, 1936-1949

Box 93, Folder 9

Motoya, Haruye, 1935-1938

Scope and Content Note

(includes birth certificate)
Box 93, Folder 10

Mulherron, Dan, 1945-1948

Box 93, Folder 11

Municipal Lien Service, 1950-1951

Box 93, Folder 12

Murphy, G. Edwin, 1942-1950

Box 93, Folder 13

Murta, Manuel, 1943-1944

Box 93, Folder 14

Mussetter, Basil L., 1929-1932

Box 93, Folder 15

M - Miscellaneous, 1924-1964

Box 94, Folder 1

Nance, K. F., 1942-1943

Box 94, Folder 2

National City Bank of New York, 1927-1929

Box 94, Folder 3

National Engineering Company, 1960-1961

Box 94, Folder 4

National Geographic Society, 1923-1943

Box 94, Folder 5

Nazareth House (Catholic Charity), 1939-1958

Box 94, Folder 6

Nearcliff Corporation, 1963-1964

Box 94, Folder 7

Negrete, Ben (Bernabe), 1938

Box 94, Folder 8

Negrete, Juan Jesus, 1937-1963

Box 94, Folder 9

Negrete, Pablo, 1921-1941

Box 94, Folder 10

Nelson Douglas & Company, 1941-1945

Box 94, Folder 11

Nestor, T. J., 1927-1935

Box 94, Folder 12

Neville, J. E., 1942-1952

Box 94, Folder 13

New Progress Company, 1927-1933

Box 94, Folder 14

Nichols, Louis, 1942

Box 94, Folder 15

Nolan, J. P., 1937-1938

Box 94, Folder 16

Nordenholt, George D. & Elliott, John B., 1943-1955

Scope and Content Note

Includes crude oil invoices.
Box 94, Folder 17

Northwestern Mutual - Del Amo Loan, 1960-1961

Box 94, Folder 18

N - Miscellaneous, 1926-1964

Box 94, Folder 19

Oak Ridge Oil Company, 1922-1925

Box 94, Folder 20

Odriozola, Carlos, 1933-1940

Scope and Content Note

Family friend, correspondence in Spanish; includes notice of 1940 law office opening in Hollywood; killed in World War II.
Box 94, Folder 21

Office Furniture - Sale, 1962-1964

Box 94, Folder 22

Oil Depletion Allowance, 1950

Box 94, Folder 23

Oil Lease Prospects, 1922-1953

Scope and Content Note

Includes 1933 topographic maps of Dominguez Hill area.
Box 94, Folder 24

Olivero, Lawrence & Antonio, 1940-1957

Box 95, Folder 1

O'Melveny, John, 1925-1963

Box 95, Folder 2

O'Melveny, Patrick, 1962-1964

Box 95, Folder 3

O'Melveny, Stuart, 1926-1964

Box 95, Folder 4 a-c

O'Melveny & Myers, 1920-1964

Scope and Content Note

Includes several handwritten letters by H. W. O'Melveny, including 1931 note to Dr. Del Amo with sympathy over death of Mrs. Del Amo.
Box 95, Folder 5

O'Neill & Huxtable, 1960

Scope and Content Note

With Holbrook, Tarr, Carter & O'Neill.
Box 96, Folder 1

O'Neill & Huxtable, 1960-1964

Scope and Content Note

O'Neill left earlier firm and formed firm with Huxtable; Del Amo stayed with O'Neill for tax matters.
Box 96, Folder 2

Ono, Koichi, 1925-1940

Scope and Content Note

Includes birth certificate, notice of intent to comply with Alien Land Act.
Box 96, Folder 3

O - Miscellaneous, 1929-1964

Box 96, Folder 4

Pacific Electric Railway Company, 1926-1961

Box 96, Folder 5

Pacific Geographic Society, 1930-1940

Box 96, Folder 6

Pacific Ocean Park, 1962-1963

Scope and Content Note

Correspondence with President, John Morehart; regarding unsuccessful offer to buy Del Amo Estate Company.
Box 96, Folder 7

Pacific Outdoor Advertising Company, 1960-1964

Box 96, Folder 8

Pacific Telephone & Telegrah Company, 1922-1962

Scope and Content Note

Formerly Southern California Telephone Company.
Box 96, Folder 9

Pamplin, James, 1936-1946

Scope and Content Note

Operated gladiolus farm on del Amo lease.
Box 96, Folder 10

Pan American Fellowship Institute, 1936-1942

Scope and Content Note

Organization to foster Pan-American relations and awareness; includes signed letters to Gregorio del Amo from Harry Chandler of the Los Angeles Times.
Box 96, Folder 11

Pan-American Petroleum & Transport Company, 1922-1926

Box 96, Folder 12

Parcel Appraisal Maps, 1962

Scope and Content Note

Used during Del Amo Estate Company liquidation period.
Box 96, Folder 13

Perez, Vincente, 1929-1932

Box 96, Folder 14

Peshine, Rebecca Ord, Vda., 1932-1934

Box 96, Folder 15

Petitions - Financial Assistance, 1932-1940

Box 96, Folder 16

Price Waterhouse & Company, 1962-1964

Box 97, Folder 1

Property Sales - Inquiries, 1962-1963

Box 97, Folder 2

Property Sales - Proposals, 1963-1964

Box 97, Folder 3

Prudential Insurance Company, 1957-1964

Box 97, Folder 4

P - Miscellaneous, 1920-1963

Box 97, Folder 5

Quereda, Carmen, 1936-1961

Box 97, Folder 6

Quinton Engineers, 1953-1961

Box 97, Folder 7

Q - Miscellaneous, 1931-1958

Box 97, Folder 8

R & G Electric Company, 1941-1948

Box 97, Folder 9

Rabasa, Domingo, 1946-1963

Box 97, Folder 10

Radio Corporation of America, 1929-1939

Box 97, Folder 11 a-b

Real Estate Proposals, 1922-1961

Box 97, Folder 12

References, 1928-1965

Scope and Content Note

Use restriction note for employee Social Security numbers added.
Box 98, Folder 1

Resumes, 1960-1961

Scope and Content Note

Use restriction note for employee Social Security numbers added.
Box 98, Folder 2

Revilo Company, 1948

Box 98, Folder 3

Richfield Oil Company, 1924-1963

Box 98, Folder 4 a-e

Riley, Hall & Huston, 1925-1963

Scope and Content Note

Formerly Thompson, Riley & Hall; correspondence with Thompson until firm changed in 1940; handled taxes, deficiencies, protests until 1960.
Box 98, Folder 5

Robertson, George, 1955-1960

Box 98, Folder 6

Rohan, W. A., 1935-1936

Box 98, Folder 7

Rohl-Connolly Company, 1944-1945

Box 99, Folder 1

E. H. Rollins & Sons, 1923-1933

Scope and Content Note

Regarding investment strategies.
Box 99, Folder 2

Roman Catholic Archbishop of Los Angeles, 1926-1964

Box 99, Folder 3

Rosecrans Property, 1956

Box 99, Folder 4

R. A. Rowan & Company, 1961-1962

Box 99, Folder 5

R - Miscellaneous, 1924-1960

Box 99, Folder 6

San Diego Freeway, 1955-1958

Box 99, Folder 7

Sandison, Edwin, 1944-1946

Box 99, Folder 8

Schedules - Stocks Owned, 1962-1964

Box 99, Folder 9

Scholte, Jake & John, 1937-1942

Box 99, Folder 10

Seabord Petroleum Corporation, 1924-1925

Scope and Content Note

Successor to Roseberg Oil Company; purchased oil from Del Amo lease.
Box 99, Folder 11

Sea World San Diego, 1963-1965

Box 99, Folder 12 a-d

Shell Oil Company, 1922-1964

Box 100, Folder 1

Shepard-Pendleton, 1954-1964

Scope and Content Note

With oil reports.
Box 100, Folder 2

Shibuya, Yoshi, 1936-1938

Scope and Content Note

Includes proof of citizenship.
Box 100, Folder 3

Shitara, Chiko, 1938-1940

Scope and Content Note

Includes birth certificate; tenant sublet land from Seeichi Akana.
Box 100, Folder 4

Shopping Center Tenants, 1962-1963

Box 100, Folder 5

Smyth Van & Storage, 1957

Box 100, Folder 6

Sociedad Espanola de Beneficencia Mutua, 1925-1942

Scope and Content Note

Society for benefit of all Spanish peoples; in Spanish.
Box 100, Folder 7 a-b

Southern California Edison, 1923-1964

Box 100, Folder 8

Southern California Gas Company, 1923-1942

Scope and Content Note

Includes some correspondence with Midway Gas Company, previous owner of right of way.
Box 100, Folder 9

Southern California Gas Company - Shopping Center Easements, 1957-1959

Box 100, Folder 10

Southern California Symphony Association, 1947-1959

Box 100, Folder 11 a-b

Southern Pacific Company, 1953-1964

Scope and Content Note

Covering easements and sales of land parcels 31-42.
Box 101, Folder 1

Southwood Construction Company, 1959-1963

Box 101, Folder 2

Southwood Torrance Homeowner's Association, 1958

Box 101, Folder 3 a-b

Standard Oil Company of California, 1916-1964

Box 101, Folder 4

Stanley Works, 1957

Box 101, Folder 5

Stauffer Chemical Company, 1928-1942

Box 101, Folder 6

Sterling Electric Motors, 1956

Box 101, Folder 7

Stevens, C. W., 1937-1954

Box 101, Folder 8

St. Gregory's Church, 1924-1944

Box 101, Folder 9

Sutorbilt Corporation, 1941

Box 101, Folder 10 a-b

S - Miscellaneous, 1923-1965

Scope and Content Note

Includes 1936 handwritten letter in Spanish from guitarist Andres Segovia.
Box 101, Folder 11

Takeda, Yaeko, 1937-1942

Scope and Content Note

(includes birth certificate)
Box 101, Folder 12

Takeuichi, Fasaichi, 1932-1936

Scope and Content Note

(includes birth certificate)
Box 101, Folder 13

Talbert Truck Corporation, 1923-1925

Box 101, Folder 14

Tanaka, A. Y. (Yukio), 1939

Scope and Content Note

(includes birth certificate)
Box 101, Folder 15

Taxpayers' Bill of Rights, 1958

Box 101, Folder 16 a-b

Texas Company, 1950-1960

Box 102, Folder 1

Thompson, Conrad, 1946

Box 102, Folder 2

Tidewater Associated Oil Company, 1923-1960

Box 102, Folder 3 a-b

Title Insurance & Trust Company, 1926-1964

Box 102, Folder 4 a-b

Torbild Corporation, 1960-1964

Scope and Content Note

Includes negotiations toward construction of second medical building in Del Amo Center.
Box 102, Folder 5

Torbild Corporation - Stock Purchase Agreement, 1961 September

Scope and Content Note

Five copies, each signed by different shareholders.
Box 103, Folder 1 a-b

City of Torrance, 1929-1964

Box 103, Folder 2

City of Torrance - Carson Street Extension, 1957-1959

Box 103, Folder 3

Torrance Area - Improvements, 1958-1959

Box 103, Folder 4

Torrance Unified School District, 1961

Box 103, Folder 5

Torrance Gasoline and Refining Company, 1923-1927

Box 103, Folder 6

Torres, Alejandro, 1928-1955

Scope and Content Note

Friend of Gregorio del Amo and vice-consulate of Spain.
Box 103, Folder 7

Trani, Jack & Johnnie, 1951-1963

Box 103, Folder 8

P. C. Traub & Son, 1935-1943

Box 103, Folder 9

Twelfth Street House - Rental, 1931-1944

Box 103, Folder 10

T - Miscellaneous, 1922-1960

Box 103, Folder 11

Uchizono, Taro, 1941

Scope and Content Note

(includes birth certificate)
Box 103, Folder 12 a-b

Union Bank & Trust - General Correspondence, 1920-1964

Box 103, Folder 13

Union Bank & Trust - Authorizations, 1951-1962

Box 103, Folder 14

Union Bank & Trust - Deposit Box Contents, 1929, 1934

Box 103, Folder 15

Union Bank & Trust - Oeth, Maria Najera, 1964

Scope and Content Note

Regarding Oeth's suit related to 1940 trust set up for her and her mother by Gregorio del Amo.
Box 104, Folder 1

Union Bank & Trust - Private Trusts, 1929-1964

Box 104, Folder 2 a-b

Union Bank Building, 1962-1965

Box 104, Folder 3

Union Company, 1929-1930

Box 104, Folder 4

Union Oil Company of California, ca. 1922-1962

Box 104, Folder 5

Union Oil Company of California - Leases & Quitclaims, 1949-1963

Box 104, Folder 6

United Outdoor Advertising Company, 1962

Scope and Content Note

Related to construction and promotion of Western Corrugated Building.
Box 104, Folder 7

United States Defense Plant Corporation, 1941-1945

Box 104, Folder 8

United States Department of Agriculture, 1935-1945

Scope and Content Note

Wartime regulation of food-producing farms; status of lands formerly leased by Japanese tenants, now relocated.
Box 104, Folder 9

United States Department of the Interior, 1942-1964

Scope and Content Note

Oil and gas employment and injuries suffered on the job.
Box 104, Folder 10

United States Department of Justice, 1941-1943

Scope and Content Note

Regarding United States Government's taking possession of tract of land on Wilmington Avenue in Torrance.
Box 104, Folder 11

United States National War Labor Board (price increases), 1943-1944

Box 104, Folder 12

United States Post Office, 1932-1956

Box 104, Folder 13

United States Steel Corporation, 1926-1960

Box 104, Folder 14

United States War Department, 1942-1944

Box 104, Folder 15

Urban Land Institute, 1958-1962

Box 104, Folder 16

U - Miscellaneous, 1924-1966

Box 105, Folder 1

Valbusa, Mariano, 1922-1925

Box 105, Folder 2

Valenzuela, Paul & Alfonso, 1942-1960

Box 105, Folder 3

Varela, Joe & Alfonso, 1934-1959

Box 105, Folder 4

Victoria Enterprises Corporation, 1961-1963

Box 105, Folder 5

Vincentian Fathers of Western Province, 1951-1963

Box 105, Folder 6

V - Miscellaneous, 1919-1963

Box 105, Folder 7

Wada, Goro, 1940-1942

Scope and Content Note

(includes birth certificate)
Box 105, Folder 8

W. K. Company, 1948-1952

Box 105, Folder 9

Wagenseller & Durst, Incorporated, 1958-1963

Box 105, Folder 10

Water Wells, 1948-1952

Box 105, Folder 11

Welch, Fred, 1938-1939

Box 105, Folder 12

Welton Becket & Associates, 1954-1962

Scope and Content Note

Noted Southern California architectural firm, designed Del Amo Center; conference notes, engineer instructions, etc.
Box 105, Folder 13

West Coast Basin - Watermaster Charges, 1955-1957

Box 105, Folder 14

Western Auto Supply Company, 1925-1932

Box 106, Folder 1 a-f

Western Corrugated Building, 1957-1964

Scope and Content Note

First building in the Del Amo industrial area.
Box 106, Folder 2

Western Corrugated Building - Taxes & Rent, 1958-1964

Box 107, Folder 1

Western Corrugated Building - Financing & Mortgage, 1959-1962

Box 107, Folder 2

Western Metals Exhibition, 1959-1960

Box 107, Folder 3

Western Real Estate Research Corporation, 1960-1961

Box 107, Folder 4

Western Union, 1923-1961

Box 107, Folder 5

Wheeler-Root Trucking Corporation, 1931

Box 107, Folder 6

White Front Stores, 1960-1964

Box 107, Folder 7 a-c

White Front Stores - Leases, 1961-1962

Box 107, Folder 8

Willamark Service Systems, 1960-1961

Scope and Content Note

Company hired by Del Amo to evaluate retail employee performance in the Del Amo Nursery. Includes "secret shopper" evaluation forms.
Box 107, Folder 9

Willard- Brent Company, Incorporated, 1943

Box 107, Folder 10

Williamson, Perc, 1929

Box 107, Folder 11

Wilmington Properties - Gulf Avenue, 1927-1933

Box 108, Folder 1 a-b

Wilmington Properties - McDonald Street, 1922-1930

Box 108, Folder 2

Wilmington Properties - Rentals, 1934-1945

Box 108, Folder 3

Wilmington Properties - Miscellaneous, 1922-1941

Box 108, Folder 4

Wilson, Edward E. & Harry R., 1920-1929

Box 108, Folder 5

Wilson, George S. & Lillian A., 1924-1928

Box 108, Folder 6

Wilson, Harry, 1930-1960

Box 108, Folder 7

Wilson Lumber Company, 1946-1950

Scope and Content Note

Property at corner of Wilmington and Del Amo Street sold to Wilson; following default and bankruptcy property reacquired by Del Amo Estate Company.
Box 108, Folder 8

Wong, Edward C., 1929-1941

Scope and Content Note

Also used name Handcept and Wong Coon Shing; includes birth certificate; identification and correspondence for tenant Chin Nom.
Box 109, Folder 1

Wood-Callahan Oil Company, Ltd., 1933-1938

Box 109, Folder 2

Woodward, Edward J., 1932

Box 109, Folder 3

Woody, J. C., 1933

Box 109, Folder 4

Wunderlich, George, 1943-1953

Box 109, Folder 5

W - Miscellaneous, 1927-1964

Scope and Content Note

Includes solicitation from Juan Francisco de Cardenas, ambassador to Spain, on behalf of A. van Wuthenau, who was restoring the Reredos - altar pieces) of Santa Fe.
Box 109, Folder 6 a-c

Yoshinobu, Shiunichi, 1924-1956

Scope and Content Note

Also used first names James; Japanese-American tenant in charge of other Japanese-American tenants on Del Amo property; relocated during World War II.
Box 109, Folder 7

Young, John, 1923

Box 109, Folder 8

Young Springs & Wire Corporation, 1963

Box 109, Folder 9 a-c

Yunker, Chester, 1941-1964

Scope and Content Note

Hired as Superintendent in 1941, became Director of Oil Operations.
Box 110, Folder 1

Yunker, Chester - Contracts, 1941-1954

Box 110, Folder 2

Yunker, Chester - Royalty Assignments, 1953-1964

Box 110, Folder 3

Yunker, Chester - Miscellaneous, 1945-1952

Box 110, Folder 4

Yutz Advertising Corporation, 1938-1941

Box 110, Folder 5

Y - Miscellaneous, 1923-1962

Box 110, Folder 6

Ziegler, J. L & Cecelia, 1946

Box 110, Folder 7

Ziguares, Leon, 1943

Box 110, Folder 8

Zone Exceptions, 1956-1962

 

Series VIII Photographs, 1931-1962

Physical Description: 1 box (21 folders)

Scope and Content Note

The Photographs series contains 229 images, primarily showing condition of oil wells, water wells, sump holes, soil erosion, and other land-related issues. Many of these have been separated from associated correspondence files. The series is notable for containing numerous aerial photos of the South Bay region of Los Angeles County. Some date from the 1930s but most come from the 1950s and 1960s, showing the areas around Torrance, Norwalk, Culver City, and Inglewood, and were used for land appraisals and potential sales. There are also numerous photos of groundbreaking and dedication ceremonies. The series also includes 1930s-era photographs of the Del Amo Westchester Place estate in Los Angeles.
Box 117, Folder 1

Shopping Center, ca. 1962

Physical Description: 17 photos

Scope and Content Note

Photos of shopping center and industrial area; four aerial photos, ground-level views, individual buildings. Photos labeled.
Box 117, Folder 2

Del Amo Lease Damage, 1962

Physical Description: 6 photos

Scope and Content Note

Showing erosion and water damage to del Amo lands: photos dated, not labelled; all photos by C. F. Yunker.
Box 117, Folder 3

Oil Well Locations, 1962

Physical Description: 19 photos

Scope and Content Note

Showing location of abandonned wells and equipment: all photo locations labelled on back, writing in ink on front.
Box 117, Folder 4

Oil Well Damage, 1941 June 18

Physical Description: 13 photos

Scope and Content Note

Soil and well damage at Del Amo oil wells: photos labeled and dated.
Box 117, Folder 5

Coleman Engineering Company - Groundbreaking Ceremonies, 1957 October 8

Physical Description: 6 photos

Scope and Content Note

Figures not identified.
Box 117, Folder 6

Coleman Engineering Company - Avalon Boulevard - 700 Acre Parcel, 1962

Physical Description: 6 photos

Scope and Content Note

Aerial photos, taken by Fairchild Aerial Surveys, Inc.
Box 117, Folder 8

Proposed Del Amo Industrial Area, 1954-1956

Physical Description: 4 photos

Scope and Content Note

Aerial photos, taken by Pacific Air Industries.
Box 117, Folder 9

Kaufman & Wilson Signing, ca. 1954

Physical Description: 3 photos

Scope and Content Note

All photos with Jaime del Amo, two include Eugenio Cabrero; photos by Eddie Hoff Photography.
Box 117, Folder 10

Kilroy Christmas Party, 1960 December (?)

Physical Description: 1 photo

Scope and Content Note

Hector Haight with unidentified guests.
Box 117, Folder 11

Big Sump Hole Cleanup, 1951 September 26

Physical Description: 3 photos

Scope and Content Note

Sump hole and equipment; labeled and dated by Eugenio Cabrero.
Box 117, Folder 12

Joe Leonardo Well, May 27, 1950

Physical Description: 1 photo

Scope and Content Note

Oil well west of Avalon Boulevard.
Box 117, Folder 13

Shell Road Deal, 1962 February 12

Physical Description: 3 photos

Scope and Content Note

Hand-labeled in pencil.
Box 117, Folder 14

Ballester, Antonio, not dated

Physical Description: 6 photos

Scope and Content Note

Various sculptures; not identified or dated; three photos for sculpture at Home Savings Bank in Los Angeles area.
Box 117, Folder 15

Dominguez Water Corporation, 1955

Physical Description: 3 photos

Scope and Content Note

One photo of Board of Directors with partial identification, two labeled Kaufman-Wilson aerial photos by Pacific Air Industries.
Box 117, Folder 16

Del Amo Estate Company Photographs, 1931, 1933

Physical Description: 11 photos

Scope and Content Note

One Rancho San Pedro Nursery photo, others aerial photos of Gardena, Dominguez Junction and Dominguez Hill; aerial photos by Fairchild Aerial Surveys.
Box 117, Folder 17

Cut & Cover Operations, not dated

Physical Description: 91 photos

Scope and Content Note

Photographs of operations, not labeled or dated; photos by Hanson's Studios.
Box 117, Folder 18

eal Estate Proposals, 1951

Physical Description: 8 photos

Scope and Content Note

Aerial photographs of Norwalk, Torrance, Culver City, and Inglewood; photos hand-labeled; most photos by Pacific Air Industries.
Box 117, Folder 19

Del Amo - Westchester Place Property, ca. 1933(?)

Physical Description: 5 photos

Scope and Content Note

Photos of property, showing buildings, entryways, and grounds; not dated or labelled.
Box 117, Folder 20

Oil Rigs/Shopping Center, not dated

Physical Description: 14 photos

Scope and Content Note

Oil wells at or near Del Amo Shopping Center; includes one photo of Shopping Center; photos by Lee Reed.
Box 117, Folder 21

Texas Company - Del Amo #1, not dated

Physical Description: 6 photos

Scope and Content Note

Photos of first oil well on Del Amo land; hand-labeled by Eugenio Cabrero.
 

Series IX Artifacts 1927-1960, not dated

Physical Description: 2 boxes

Scope and Content Note

This series includes several items given to Gregorio del Amo or to the company in gratitude for past service, notably two honorary diplomas given to Dr. del Amo, one from the Colegio de Doctores de Madrid in 1927 (box 119) and another from the Colegio de Doctores de Guipúzcoa in 1928 (box 119), both for cultural contributions. There are also a promotional piece for a proposed development on Del Amo land and a drawing for the Del Amo Foundation by Spanish sculptor Antonio Ballester. The physical presence of the Del Amo Estate Company office is represented by lettering from the company sign and the hand press used for embossing the company seal on stationery.
Box 118, Folder 1

Stamp Press, not dated

Scope and Content Note

Used for embossing company seal on stationery.
Box 118, Folder 2

Wood Letters, not dated

Scope and Content Note

From Del Amo Estate Company sign, removed from above entrance at 742 S. Hill Street.
Box 118, Folder 3

Plaque, 1960

Scope and Content Note

Century Club membership, presented by Boy Scouts of Los Angeles in thanks for support.
Box 118, Folder 4

Medal & Ribbon, 1938

Scope and Content Note

Blessed by Sisters of the Precious Blood; sent to Gregorio del Amo by A. S. O'Donnell - copy of letter included.
Box 118, Folder 5

Union Bank Books - Special & Commercial Savings, 1928-1945

Scope and Content Note

Sixteen books: 8 Estate Company, 1 Oil Operations, 1 E. Cabrero, 1 Cantabria Films, 1 G. del Amo, 1 J. del Amo, 1 J & G del Amo, 1 Mrs. J. del Amo.
Box 118, Folder 6

Stationery Plate, not dated

Scope and Content Note

Ordered from Lincoln Multigraphers, 108 W. Sixth Street, Los Angeles.
Box 119, Folder 1

Honorary Diploma, 1927 November 28

Scope and Content Note

From El Colegio de Doctores de Madrid, presented to Gregorio del Amo in 1927.
Box 119, Folder 3

Ballester Drawings, 1976

Scope and Content Note

Two drawings for Del Amo Foundations logo(?)
Box 119, Folder 4

Rancho del Amo, not dated

Scope and Content Note

Promotional piece for proposed subdivision; created by Hirsch Victory Enterprises.
Box 119, Folder 5

Honorary Diploma, 1928 January 18

Scope and Content Note

From the Colegio de Doctores de Guipúzcoa in San Sebastian.
Box 119, Folder 6

Merit Award - Torrance Chamber of Commerce, not dated

Scope and Content Note

Presented to the Del amo Shopping Center.