Series I Administrative Papers, 1911-1964
Scope and Content Note
Organizational Papers, 1926-1937
Scope and Content Note
Bylaws (originals and revisions), 1926, 1959, 1963
Declaration of Trust (written by Title Insurance and Trust Company, 1926
Security Sales Permit, 1926
Scope and Content Note
Land Revaluations - Discovery Statements, 1924-1925
Daily Records - Eugenio Cabrero's handwritten account of business 1926-1928
Land Assessments and Disputes, 1914-1925
Scope and Content Note
Status Report ("Estado de la Sociedad"), 1927-1929
Inventories - Safety Deposit Boxes, 1927, 1960
Stock Record Book, 1927-1964
Easements, Rights of Way, 1911-1932
Easement: Southern California Edison Company, October 19, 1962
Grant Deeds & Quit Claims, 1922-1956
Scope and Content Note
Retirement Plan - Initiation, 1954-1955
Scope and Content Note
Retirement Plan - Account Summaries (Union Bank Trust Department), 1955-1964
Retirement Plan - Participation Records, ca. 1962
Scope and Content Note
Retirement Plan - Records, 1954-1956
Scope and Content Note
Retirement Plan - Actuarial Reports, 1954-1963
Scope and Content Note
Retirement Plan - Dissolution of Company 1954-1964
Scope and Content Note
Schedule of Stockholders, 1931-1964
Scope and Content Note
Dividends Paid 1930-1964
Scope and Content Note
Air Cargo Prospectus, not dated
Development Reports - Del Amo Property 1953, 1956
Scope and Content Note
Management Survey - McKinsey & Company (regarding personnel management), 1960
Management Survey - Price Waterhouse & Company (regarding financial policies and control), 1960
Parcel Maps/Descriptions/Title Reports (prepared by Engineering Service Corporation), 1962
Property Appraisal - California Division of Highways (for acquisition of Del Amo land), January, 1952
Property Description - Del Amo Estate Company (prepared by Title Insurance & Trust Company), June 20, 1960
Scope and Content Note
Information Sheet - Del Amo Estate Company, 1962
Scope and Content Note
Insurance - Policies - Various, 1942-1959
Scope and Content Note
Insurance - Automobile - Policies, 1924-1955
Insurance - Automobile - Accident Reports, 1934-1957
Insurance - Equipment - Policies, 1944-1962
Insurance - General Liability - Policies, 1944-1963
Insurance - Group Policies, 1946-1964
Insurance - State Compensation - Policies, 1956
Insurance - Comprehensive Coverage, 1961-1963
Insurance - State (Workmen's) Compensation - Injury Reports, 1930-1963
Insurance - War Damage - Policies, 1942-1943
Scope and Content Note
Insurance Register, 1959-1961
Scope and Content Note
Haight, Hector - Contract, 1960-1961
Scope and Content Note
Certificate of Articles of Incorporation, October 2, 1926
Scope and Content Note
Series II Board of Directors, 1926-1964
Scope and Content Note
Minutes - Directors & Stockholders Meetings, 1926-1938
Minutes - Directors & Stockholders Meetings, 1939-1944
Minutes - Directors & Stockholders Meetings, 1944-1948
Minutes - Directors & Stockholders Meetings, 1949-1953
Minutes - Directors & Stockholders Meetings, 1954-1958
Minutes - Directors & Stockholders Meetings, 1959-1960
Minutes - Directors & Stockholders Meetings, 1961-May, 1963
Minutes - Directors & Stockholders Meetings, May, 1963-1964
Minutes - Executive Committee, 1959-1961
Minutes - Management Council, 1960-1961
Agendas - Directors & Shareholders Meetings, 1930-1964
Correspondence - Board of Directors, 1960-1964
Correspondence - Eugenio Cabrero, 1962-1964
Minutes - Annual Stockholders Meetings, 1961
Agenda - Annual Stockholders Meetings, 1961
Notices - Special Meetings of Shareholders, 1961-1963
Annual Report to Stockholders, 1960-1961
Schedule of Stockholders, November 22, 1961
Dividend #95, Payment to Stockholders, May 29, 1963
Voting Power, Key Stockholders, April 14, 1961
Proxy Information, 1960-1963
Liquidating Distribution #1, List of Stockholders, December 11, 1963
Series III Financial Records, 1919-1978
Scope and Content Note
General Ledger Book, 1926-1964
Ledger Sheets, ca. 1953-1960
Financial Reports, 1930-1939
General Ledger, 1926-1954
Rent Ledger (agricultural and corporate leases), 1939-1962
Tenants Ledger, 1942-1957
Tenants Ledger, 1937-1947
Leases (shopping center), 1954-1961
Stock Journal & Ledger, 1926-1963
Securities Ledger, 1926-1959
Stock Certificates (cancelled); certificate #1-149, 1926-1944
Stock Certificates (cancelled); certificate #150-260, 1944-1961
Stock Certificates with assignments (outstanding; cancelled 1964), 1926-1964
Trial Balances/Stocks Owned, 1954-1964
Trial Balances/Stocks Owned, 1926-1953
Trust Statements - Del Amo Foundation - Trust P-8443 (Title Insurance), 1934-1978
Trust Statements - Gregorio del Amo - Trust 1-0657-00 (Union Bank), 1956-1979
Audit Reports, 1926-1932; 1940-1963
Scope and Content Note
Employee Withholding Exemption Certificates, 1942-1962
Scope and Content Note
Employee Information Blanks - Del Amo Nursery, ca. 1936-1961
Scope and Content Note
Financial Outlook Statements, 1930-1932
Audit Journal Entries, 1929-1960
Audit - 1958, 1961
Scope and Content Note
State Compensation Insurance Fund, 1948-1958
Watermaster Reports - West Coast Basin, 1956, 1961-1962
Water Pumping Reports, 1951, 1961
Check Stubs - Bills Payable, 1956-1959
Scope and Content Note
Check Stubs - Payroll, 1954-1957
Scope and Content Note
Profit / Loss Statements, 1961
Profit / Loss Statements, 1962-1964
Financial Statements - Del Amo Estate Company Dissolution, 1961-1964
Depreciation Statements, 1963
Checks Received - Daily Report, 1963-1964
Tax Receipts - Los Angeles County, 1922
Tax Receipts - Los Angeles County, 1923
Tax Receipts - Los Angeles County, 1924
Tax Receipts - Los Angeles County, 1925
Tax Receipts - Los Angeles County, 1926
Tax Receipts - Los Angeles County, 1927
Tax Receipts - Los Angeles County, 1928
Tax Receipts - Los Angeles County, 1929
Tax Receipts - Los Angeles County, 1930
Tax Receipts - Los Angeles County, 1931
Tax Receipts - Los Angeles County, 1932
Tax Receipts - Los Angeles County, 1933
Tax Receipts - Los Angeles County, 1934
Tax Receipts - Los Angeles County, 1935
Tax Receipts - Los Angeles County, 1936
Tax Receipts - Los Angeles County, 1937
Tax Receipts - Los Angeles County, 1938
Tax Receipts - Los Angeles County, 1939
Tax Receipts - Los Angeles County, 1940
Tax Receipts - Los Angeles County, 1941
Tax Receipts - Los Angeles County, 1942
Tax Receipts - Los Angeles County, 1943
Tax Receipts - Los Angeles County, 1944
Scope and Content Note
Tax Receipts - Los Angeles County, 1945
Scope and Content Note
Tax Receipts - Los Angeles County, 1946
Tax Receipts - Los Angeles County, 1947
Tax Receipts - Los Angeles County, 1948
Tax Receipts - Los Angeles County, 1949
Tax Receipts - Los Angeles County, 1950
Tax Receipts - Los Angeles County, 1951
Tax Receipts - Los Angeles County, 1952
Tax Receipts - Los Angeles County, 1953
Tax Receipts - Los Angeles County, 1954
Tax Receipts - Los Angeles County, 1955
Tax Receipts - Los Angeles County, 1956
Tax Receipts - Los Angeles County, 1957
Tax Receipts - Los Angeles County, 1958
Tax Receipts - Los Angeles County, 1959
Tax Receipts - Los Angeles County, 1960
Tax Receipts - Los Angeles County, 1961
Tax Receipts - Los Angeles County, 1962
Tax Receipts - Los Angeles County, 1963
Tax Receipts - Los Angeles County, 1964
Tax Receipts - Los Angeles County, 1964-1965
Tax Receipts - Los Angeles County & Assorted, 1922-1943
Taxes - Los Angeles, 1958-1963
Scope and Content Note
Taxes - Assessments for Improvements, 1932-1939
Taxes - Assessments for Improvements, 1939-1944
Taxes - Assessments, 1958-1959
Taxes - City & County - Correspondence, 1919-1929
Taxes - City & County - Correspondence, 1930-1934
Taxes - City & County - Correspondence, 1935-1939
Taxes - City & County - Correspondence, 1940-1965
Taxes - California, 1928-1934
Taxes - California, 1935-1938
Taxes - California, 1939-1941
Taxes - California, 1942-1945
Taxes - California, 1946-1949
Taxes - California, 1950-1953
Taxes - California, 1954-1959
Taxes - California, 1960-1963
Taxes - State Unemployment Insurance, 1935-1951
Taxes - State Unemployment Insurance, 1952-1964
Taxes - State Unemployment Insurance - Refunds, 1938, 1947-1948
Taxes - Federal, 1926-1931
Taxes - Federal, 1932-1936
Taxes - Federal, 1937-1940
Taxes - Federal, 1941-1945
Taxes - Federal, 1946-1952
Taxes - Federal, 1953-1957
Taxes - Federal, 1958-1963
Taxes - Federal Quarterly, 1943-1945
Taxes - Federal Quarterly, 1946-1949
Taxes - Federal Quarterly, 1950-1953
Taxes - Federal Quarterly, 1954-1956
Taxes - Federal Quarterly, 1957-1959
Taxes - Federal Quarterly, 1960-1961
Taxes - Federal Quarterly, 1962-1964
Taxes - Federal Paid at Source, 1941-1945; 1955-1963
Taxes - Social Security Quarterly, 1938-1950
Scope and Content Note
Taxes - Social Security Refunds, 1937-1939
Scope and Content Note
Tax Return Information - Foundation Trust, 1935-1968
General Records Book, 1956-1964
Audit - Del Amo Nurseries, 1958-1959
General Records Book, 1926-1951
Payroll Record Book, 1960-1963
Cash Received/Paid Book, 1952-1956
Income Taxes - Gregorio del Amo, 1918-1940
Scope and Content Note
Tax Statements, 1921-1927
Scope and Content Note
Income Taxes - Trusts, 1927
Del Amo, Gregorio - Estate Appraisals, 1941
Scope and Content Note
Worksheets, 1960-1963
Scope and Content Note
Series IV Oil Operations, 1921-1964
Scope and Content Note
Vouchers Payable, 1941-1964
Vouchers Payable - Ledger Account, 1942-1950
Trial Balances, 1941-1948
Trial Balances, 1949-1953
Trial Balances, 1954-1964
Del Amo Wells - Histories, ca. 1937-1964
Scope and Content Note
Daily Reports - Del Amo Estate Company, 1954-1964
Daily Reports - United Oil Company, December, 1924 - September, 1925
Daily Reports - Marland Oil Company, February-November, 1925
Drillers Tour Reports - Petroleum Development Company, 1921-1922
Scope and Content Note
Drillers Tour Reports - Chanslor Canfield Midway Oil, 1922, 1940
Scope and Content Note
Monthly Reports - Oil, Water, and Gas Production, 1948-1953
Oil & Gas Production Reports - Department of Natural Resources, 1958-1965
Monthly Reports - California Division of Oil & Gas, 1941-1947
Scope and Content Note
Monthly Reports - California Division of Oil & Gas, 1954-1958
Scope and Content Note
Monthly Reports - California Division of Oil & Gas, 1959-1964
Scope and Content Note
Monthly Reports - Conservation Committee of California Oil Producers, 1941-1953, 1958-1964
Scope and Content Note
Conservation Committee of California Oil Producers 1956-1964
Scope and Content Note
Production Reports - Los Angeles County Assessor, 1952-1958
Scope and Content Note
Production Reports - Los Angeles County Assessor, 1958-1964
Scope and Content Note
Reports - Labor Statistics & Industrial Accident, 1941-1942
Inventories - Clean Oil On Hand, 1954-1964
State Petroleum and Gas Fund - Receipts, 1941-1958
Scope and Content Note
Annual Reports - Assessed Values, 1940-1952
Scope and Content Note
Oil and Water Reports - County Sanitation District, 1953-1958
Scope and Content Note
United States Office of Price Administration, 1944-1946
United States Tariff Commission Reports, 1942-1943
Scope and Content Note
Time Sheets, 1951-1952
Payroll Records, 1962-1964
Scope and Content Note
Payroll Correspondence, 1941-1944
Scope and Content Note
Scrap Sales - Oil Equipment, 1953-1964
Rateonics Service - Power Consumption Analysis, 1948
Scope and Content Note
Riley & Hall - Accounting Reports, 1941-1946
Riley & Hall - Audit, March-December, 1941
H. L. Shepard - Oil Operations Report, 1940-1941
Scope and Content Note
California Oil Industry Protection, 1941-1943
Scope and Content Note
Chanslor-Canfield Midway Oil - General, 1924-1964
Scope and Content Note
Chanslor-Canfield Midway Oil - Annual Reports, 1929-1941
Chanslor-Canfield Midway Oil - Appraisals, 1941
Scope and Content Note
Chanslor-Canfield Midway Oil - Production Reports, 1938-1942
Scope and Content Note
Chanslor-Canfield Midway Oil - Royalty Reports, 1924-1941
Chanslor-Canfield Midway Oil - Well Expenses, 1941
Scope and Content Note
Chanslor-Canfield Midway Oil - O'Melveny & Myers Correspondence, 1941
Scope and Content Note
Chanslor-Canfield Midway Oil - Robert Ashton Correspondence, 1941-1948
Scope and Content Note
Coline Gasoline Corporation - Royalty Reports, 1941-1945
Emsco Derrick & Equipment, 1941
Scope and Content Note
General Petroleum Corporation - Contracts, 1941-1945
Scope and Content Note
General Petroleum Corporation - Oil Settlement Statements, 1953-1954
General Petroleum Corporation - Oil Settlement Statements, 1955-1956
General Petroleum Corporation - Oil Settlement Statements, 1957-1958
Mobil Oil Company - Oil Settlement Statements, 1959-1964
Morton & Kohlbush, 1944-1947
Scope and Content Note
Natural Gasoline Company - Royalty Reports, 1946-1947
Petroleum Lakes - Glazer Corporation Grant, 1964-1968
Scope and Content Note
Standard Oil Company of California - Statements of Oil Processed, 1947-1958
Scope and Content Note
Texaco - Oil Settlement Statements, 1953-1960
Union Oil Company of California - Morton Well Royalties, 1959-1961
Scope and Content Note
Union Oil Company of California - Morton Well Survey, 1948
Union Oil Company of California - Prices, 1949-1963
W. K. Company - Royalty Statements, 1946-1952
Check Stubs - Payroll, 1958-1961
Check Stubs - Bills Payable, 1960-1961
Del Amo Oil Lease - Applicants, 1941, 1944
Scope and Content Note
Correspondence - Miscellaneous, 1941-1958
General Ledger, 1941-1964
Ledger, 1955-1957
General Records Book, 1956-1964
Chanslor-Canfield Midway Oil - Oil Report, 1922-1923
General Ledger, 1941-1955
Series V Shopping Center, 1955-1964
Scope and Content Note
Series V.A. Financial Records 1957-1964
Scope and Content Note
Ledger, 1957-1964
Ledger - Additional Sheets, 1959-1961
Income, 1962-1963
Trial Balance Book, 1962-1964
Preliminary Reports - Title Insurance & Trust, 1957-1964
Percent of Sales Ledger, 1961-1964
General Records Book, 1962-1964
Series V.B Management 1956-1964
Scope and Content Note
Site Improvement, Zoning, etc., 1956-1961
Scope and Content Note
Leasing & Expense, 1961, 1963
Inquiries for Purchase, 1961-1964
Loan Records - Northwestern Life Insurance Company, 1958-1960
Payment Records - Northwestern Life Insurance Company, 1960-1964
Invoices & Inventory: Office Equipment, 1960-1961
Payroll Records, 1961-1962
Financial Reports: Price Waterhouse & Company, 1957-1964
Welton Becket and Associates: Agreement: East Site, 1958-1959
Welton Becket and Associates - Architecture and Engineering Correspondence, 1956-1963
Central Sound System, 1959-1963
Scope and Content Note
Refrigerated Air Conditioning Service, Inc., 1962
Scope and Content Note
Triple A Neon, 1962-1964
Scope and Content Note
Air Conditioning, 1960-1962
Scope and Content Note
Planning Ordinances, 1959-1960
Intercom System, 1959-1963
Chargeable Square Footage, 1959-1962
Landscaping, 1960-1961
Promotional Activites, 1961-1964
Signs and Directory, 1962-1963
Management Correspondence - Miscellaneous, 1959-1961
Property Appraisals, April 2, 1962
Tri-Party Agreement: Drafts and Proofs, 1956
Scope and Content Note
Tri-Party Agreement: Drafts and Proofs. 1957-1960
Tri-Party Agreement: Versions and Correspondence, 1957-1963
Tri-Party Agreement: Copies, 1957-1959
Scope and Content Note
Tri-Party Agreement: Bound Originals, March 11, 1957
Sears Roebuck & Company: Agreements & Clippings, 1957-1960
Broadway/Sears/Del Amo - Correspondence, 1956-1961
Accident Reports, 1960-1961
Broadway-Hale Stores - Correspondence, 1957-1964
Scope and Content Note
Pacific Mutual Life Insurance Company - Sale of Parcel 6, 1959-1964
Scope and Content Note
Tax Allocations - Title Insurance & Trust - Correspondence, 1956-1964
Site Improvements - Correspondence, 1958
Scope and Content Note
Site Improvements - Correspondence, 1959
Scope and Content Note
Site Improvements - Correspondence, 1960
Scope and Content Note
Site Improvements - Supplements, 1958-1959
Series V.C Construction Activity 1958-1963
Scope and Content Note
Building E 1958-1960
Scope and Content Note
Building E - Supplements, 1958-1960
Scope and Content Note
Building F, 1960-1961
Scope and Content Note
Building G - Oltman's Construction Company, 1959-1961
Building G, 1959-1961
Scope and Content Note
Building H, 1959-1963
Scope and Content Note
Building J, 1960-1961
Scope and Content Note
Building J - Supplements, 1960-1961
Building J - Progress Payments (Oltman's Construction Company), 1961
East Site, 1958-1960
Scope and Content Note
Series V.D Preliminary Leases 1956-1963
Scope and Content Note
Agricultural Lease Terminations 1956
Scope and Content Note
Lease Forms, 1957-1958
Del Amo Lanes, Inc. (closed file), 1958-1960
Food Giant Markets, 1957-1959
Edison California Stores (Leeds), 1958-1959
Lerner Shops of California, Inc., 1957-1959
New York Life Insurance Company, 1959-1960
Scope and Content Note
J. C. Penney Company, 1958-1959
F. B. Silverwood, 1958-1959
John R. Thompson (Ontra), 1959
Thrifty Drug Store, 1958
Wetherby-Kayser Shoe Company, 1959
F. W Woolworth Company, 1958
Preliminary Leases - Miscellaneous, 1963
Series V.E Lease and Operations 1956-1964
Scope and Content Note
C. H. Baker, 1959-1964
Children's Shoe Corral, 1960-1964
Comb Out, 1959-1963
Delmar Accessories (Howard Smalley), 1960-1964
Del Amo Barber, 1959-1964
Food Giant Market, 1956-1964
Foreman and Clark, 1956-1964
Gallenkamps, 1959-1964
International House of Pancakes, 1959-1964
Judy's Del Amo (Mr. and Mrs. Israel), 1959-1964
Vogue Cleaners (Kalo Corporation), 1959-1964
Laurentide Finance Corporation (Model Finance Company), 1958-1964
Leeds Shoe Store (Edison Brothers Stores), 1958-1964
Lerner Shops of California, 1958-1964
LeRoy's Jewelers of Inglewood, 1958-1964
Mandel's of California, 1959-1964
The Men's Shop, 1960-1964
Morgan's Jewelers, 1960-1964
Helen Morgan, 1960-1964
National Shirt Shops, 1958-1964
Ontra Cafeteria (Thompson), 1957-1964
J. C. Penneys, 1958-1964
F. B. Silverwood, 1957-1964
Singer Sewing, 1959-1964
Suburban Shop (Menzer), 1960-1963
Tamara's, 1960-1964
Tandy Leather Company, Inc., 1962-1964
Temkin and Fein, 1959-1963
Thom McAn, 1959-1964
Thrifty Drug Stores, 1959-1964
Torrance Sewer, 1959-1964
Tot Toggery (Ross), 1960-1964
Toy World, Inc., 1960-1963
Wetherby-Kaiser Shoes, 1959-1964
F. W. Woolworth, 1955-1964
Young Maternity Styles, Inc., 1960-1964
Del Amo Shopping Center - Rents, 1960-1964
Series VI Dominguez Memorial Seminary, 1924-1967
Scope and Content Note
Construction, 1927
Scope and Content Note
Restoration, 1933 March-August
Scope and Content Note
Correspondence, 1924-1945
Scope and Content Note
Correspondence, 1946-1968
Clippings, 1941-1967
Scope and Content Note
Invitations, 1927-1957
Scope and Content Note
Financial Report (by Riley & Hall), 1940 December 30
Legal Papers, 1929-1944
Scope and Content Note
Dedication Programs (junior seminary, novitiate, new altar), 1942-1962
La Esperanza (Spanish-language Claretian weekly publication), 1941-1942
Ephemera, Not dated
Series VII Correspondence, 1908-1976
Scope and Content Note
Abe, Ichiro, 1932-1940
Scope and Content Note
Adams, Charles G., 1935 January-February
Scope and Content Note
Adams, Duque & Hazeltine, 1961-1967
Scope and Content Note
Aetna Construction Company, 1943-1945
Scope and Content Note
Aird, John Jr., 1959-1961
Scope and Content Note
Akana, Seeichi, 1938-1939
Scope and Content Note
Alonso, Jose M. & Irene W., 1936-1944
Scope and Content Note
Alvarez, Leopoldo, 1942-1946
Scope and Content Note
Amamiya, Takehara, 1939-1941
Scope and Content Note
American Beet Sugar Company, 1921-1945
Scope and Content Note
American Fruit Growers of California, 1926-1927
American Petroleum Institute, 1951-1963
Scope and Content Note
American Red Cross, 1942-1962
Scope and Content Note
American Securities Corporation, 1963
Scope and Content Note
Appraisal - Correspondence, 1962-1963
Appraisal Report (Del Amo property), 1962, 1963
Arce, Fernando, 1951-1961
Scope and Content Note
Area Development Study, 1957
Scope and Content Note
Ashton, Robert, 1940-1962
Scope and Content Note
Askins, Lawrence B., 1946-1948
Atchison, Topeka & Santa Fe, 1925-1956
Automobile Club of Southern California, 1923-1960
Automobile Leasing, 1960-1961
Automobiles - Miscellaneous, 1927-1963
Scope and Content Note
Avalon Boulevard Extension, 1930
A - Miscellaneous, 1922-1964
B. L. Outdoor Advertising, 1961
Ballester, Antonio, 1961-1976
Scope and Content Note
Bames, H. O., 1933-1939
Scope and Content Note
Bancamerica - Blair Corporation, 1927-1929
Bank of America, 1922-1960
Banque Privée, S. A., 1962-1964
Baroldi, Chas, 1924-1925
J. Barth & Company, 1953, 1962
Bayler, Louis, 1926-1938
Scope and Content Note
Becker, H. C., 1930-1931
Scope and Content Note
Behrendt-Lévy-Rosen, Ltd., 1930-1931
Benell, J. A., 1937-1949
Scope and Content Note
Beverly-Arnaz Land Company, 1939-1952
Scope and Content Note
Birresborn, Daniel, 1926-1927
Blavet, Thomas & Olive, 1948
Harry E. Blood Company, 1942-1943
Blyth & Company - Capital Company, 1955-1963
Scope and Content Note
Bossi, Father Louis, 1950-1965
Scope and Content Note
Breyer, Robert, 1960-1961
Briegleb Aircraft Company, Incorporated (sailplane manufacturer), 1941
Brockway, A., 1932-1941
Brokers' Correspondence, 1959-1963
Bill Brooks Company, 1953-1960
Brown Brothers Harriman & Company, 1960-1964
Brown, Mrs. Frances, 1961-1963
Brown, Lawrence (accountant), 1960-1961
Builders' Bonded Management, 1947
Bullocks - Federated Department Stores, 1964
B - Miscellaneous, 1923-1962
Cabrero, Eugenio, 1929-1964
Scope and Content Note
State of California - Borrow Site, 1955-1963
Scope and Content Note
California Chamber of Commerce, 1929-1964
California Department of Public Works - Division of Highways, 1951-1969
California Department of Public Works - Division of Highways - Harbor Freeway, 1953-1954
California Department of Public Works - Division of Highways - Sepulveda Extension, 1955-1956
California Bank, 1960 August 30
California Eastern Oil Company/Julian Petroleum Corporation, 1925-1929
Scope and Content Note
California Deivision of Corporations, 1933, 1941
California Physicians' Service, 1947-1964
Scope and Content Note
California Taxpayers' Association, 1939-1964
California Theatre - Fouce, Francisco, 1938
Scope and Content Note
California Water Service Corporation, 1943-1956
California Water Service Corporation - Agreements, 1960-1961
Scope and Content Note
California Well Drillers Association, 1931-1932
Cal-Compact - Financial Reports, 1960-1963
Scope and Content Note
Cal-Compact - Lease #1, 1958-1961
Cal-Compact - Rental Agreements, 1958-1963
Cameron, Don, 1954-1956
Carson Estate Company, 1931-1961
Catholic Church - Miscellaneous, 1926-1944
Scope and Content Note
Catholic Theatre Guild, 1939-1941
Scope and Content Note
Catholic University, 1939-1946
Scope and Content Note
Cebrian, Eduardo & Juan, 1926-1936
Scope and Content Note
Central & West Basin - Central Basin - Lawsuits (with West Coast Basin), 1960-1961
Central & West Basin - West Coast Basin, 1952-1963
Central & West Basin - West Coast Basin - Lawsuits, 1945-1954
Scope and Content Note
Central & West Basin - West Coast Basin - Reports, 1955-1963
Central & West Basin - West Coast Basin - Watermaster Service, 1960-1962
Central & West Basin - Water Replenishment, 1959-1963
Chamber of Commerce of the United States of America, 1951-1959
Chanslor-Canfield Midway Oil Company, 1922-1961
Chanslor-Canfield Midway oil - Atchison, Topeka and Santa Fe Royalties, 1923-1926
Chezem, Royce, 1932-1935
Chiapella, S. E., 1930-1931
Christian, Florence, 1960-1961
Claretian Seminary, 1928-1954
Scope and Content Note
Kaspare Cohn & Company, 1908-1910
Scope and Content Note
Coldwell, Banker & Company, 1954-1964
Coldwell, Banker & Company - Commissions Paid, 1957-1962
Coldwell, Banker & Company - Commission Correspondence, 1959-1964
Coleman Engineering Company, 1956-1963
Coleman Engineering Company - Engineer's Weekly Report, 1957-1958
Coleman Engineering Company - Specifications Report, 1957 January 30
Coline Gasoline Company, 1929-1930
Columbia Pictures, 1938-1946
Scope and Content Note
Columbia Steel Corporation, 1927
Scope and Content Note
Common Property Taxpayers Association, 1956-1957
Community Chest of Los Angeles, 1931-1962
Co-ordinated Construction, Incorporated, 1958-1959
Cook, James, 1953-1955
Cooper, John M., 1926-1931
Scope and Content Note
Coronado, Luis, 1929-1931
Scope and Content Note
Cosgrove, Cramer, Rindge, & Barnum, 1946-1964
Scope and Content Note
Cosgrove, Cramer, Rindge, & Barnum - Referee's Report,California Water Service Corporation lawsuit, 1952-1964
Credit Cards - Automobile, ca. 1961
Cross, Hal W., 1959-1964
Scope and Content Note
Cut and Cover - General, 1957-1963
Scope and Content Note
Cut and Cover - Drainage Channel, 1957-1961
Cut and Cover - Progress Report, 1960
Cut and Cover - Road Construction, 1958-1960
Cut and Cover - Zone Exceptions, 1959-1963
C - Miscellaneous, 1922-1964
Dacumos, C. C., 1944-1950
Dallape, Louis, 1923-1954
Davis, Ella, 1942, 1945
De Francisci, Peter, 1958-1970
Scope and Content Note
De la Casa, Enrique, 1935-1945
Scope and Content Note
De la Riva, Francisco, 1953-1956
De la Riva, Helen Emilia, 1946-1955
De la Riva, Luisa, 1929-1955
Del Amo, Carlos - Sympathy, 1931
Scope and Content Note
Del Amo, Gregorio - Estate, 1915-1952
Scope and Content Note
Del Amo, Gregorio - European Trips, 1925-1935
Scope and Content Note
Del Amo, Gregorio - Forestation Efforts, ca. 1925-1937
Scope and Content Note
Del Amo, Gregorio - In Memoriam 1941
Scope and Content Note
Del Amo, Gregorio - Medical Correspondence, ca. 1923-1942
Scope and Content Note
Del Amo, Gregorio - Nurses' Medical Records, 1938, 1940-1941
Scope and Content Note
Del Amo, Gregorio - Press Clippings, 1930-1953
Scope and Content Note
Del Amo, Gregorio - Taxes, State, 1935-1941
Del Amo. Gregorio - Miscellaneous, ca. 1939-1941
Scope and Content Note
Del Amo, Gregorio & Susana - Trial Balances, Statements, 1920-1941
Del Amo, Jaime (son of Gregorio del Amo), 1949-1966
Del Amo, Jane Randolph (wife of Jaime del Amo), 1961-1962
Del Amo, Maria Christina (daughter of Jaime del Amo), 1955-1963
Del Amo, Susana - Estate, 1909-1933
Scope and Content Note
Del Amo, Susana - Sympathy, 1931
Scope and Content Note
Del Amo - Westchester Place Property, 1933-1942
Scope and Content Note
Del Amo Mendo, Julian, 1961
Scope and Content Note
Del Amo Estate Company - 1961 Remodel, 1961
Del Amo Estate Company - Directors' Correspondence, 1957-1960
Del Amo Estate Company - Identification Numbers, 1962
Del Amo Estate Company - Stocks Intrinsic Value, 1952-1958
Del Amo Estate Company - Miscellaneous, 1941-1964
Del Amo Gardens, 1934-1940
Scope and Content Note
Del Amo Nurseries, 1959-1964
Del Amo Nurseries - Dissolution, 1937-1938
Del Amo/Susana Road, 1927-1961
Scope and Content Note
Delaney Petroleum Corporation, 1933-1934
Dempsey-Tegler & Company, 1948
Dominguez - Del Amo Airport, 1946
Scope and Content Note
Dominguez Estate Company, 1922-1967
Dominguez Estate Company - Minutes - Directors Meetings, 1937-1956
Scope and Content Note
Dominguez Estate Company - Drainage, 1928-1953
Dominguez Estate Company - Financial Reports, 1955-1963
Dominguez Water Corporation, 1911-1964
Dominguez Water Corporation - Agendas & Minutes, 1949-1956
Dominguez Water Corporation - Water Leases, 1962
Dominguez Water Corporation - Water Main Extensions, 1955-1964
Dominguez Water Corporation - Water Rights, 1961
Dominguez Wilshire Corporation, 1952-1957
Scope and Content Note
Douglas, G. R., 1942
Dow, Neal, 1920-1922
Dun & Bradstreet, 1957-1961
Dunkle, C. T., 1942
Dunlap Oil Company, 1940-1951
D - Miscellaneous, 1923-1964
Scope and Content Note
Eastman Kodak Company, 1925-1929
Eilers, Charles, 1919-1957
Engineering Service Corporation, 1961-1964
Engineering Service Corporation - Work Orders, 1961-1963
Equitable Life Assurance Society, 1960-1964
Murray Erick Associates, 1958
Ernst, Albert C., 1930-1931
E - Miscellaneous, 1925-1964
Farm Products Company, 1942
Farmers Produce Company, ca. 1925-1926
Federal Reserve Bank, 1941-1946
Figueroa Street Project, 1928-1932
Scope and Content Note
Financial Conditions Report - Set 1, 1962
Scope and Content Note
Financial Conditions Report - Set 1, 1962
Scope and Content Note
Financial Summary - Del Amo Estate Company, 1959-1961
Scope and Content Note
First Chapter Financial Corporation (letters addressed to Mark Taper), 1963 March
First National City Bank, 1961-1962
Ford, Thomas, 1961-1964
Foster & Kleiser Company, 1923-1961
Four Corners Pipeline Company, 1957
Freda, James, 1928-1932
Scope and Content Note
Fredrickson & Watson Construction Company, 1960-1962
Frissell, Varick, 1928-1939
Scope and Content Note
Frost, Media L., 1942-1947
Fure, Otto, 1920-1931
Scope and Content Note
F - Miscellaneous, 1924-1958
Scope and Content Note
Garcia, Ignacio (Trinidad), 1925-1929
Garcia Peña, Claudio, 1931-1933
Scope and Content Note
Gardaya, John & Ular, Melanio, 1951-1959
Robert M. Garrick Public Relations, 1959-1961
Scope and Content Note
Gascou, Mathilde, 1932-1951
Gelbach, Fred N., 1926
Scope and Content Note
General Electric Company, 1929-1962
General Telephone Company of California, 1926-1963
Scope and Content Note
Gerth, Brown, Clark & Elkins, 1956-1959
Scope and Content Note
Giacomi, Pete & Georgina, 1920-1943
Gilbert Financial Company, 1962-1963
Glazer & Associates, 1963-1964
Glazer-Upton Corporation, 1952-1964
Gottschalk & Sieroty Company, 1956-1957
Gragg, K. V., 1960-1961
Granone, J. & Tsurata, E., 1955-1963
Gregg, C. M., 1954-1955
Gregg, Charles & Ida, ca. 1924
Griffith, David, 1962-1963
Griffith & Childs, 1963
Griswold, Henry, 1963-1964
Guaranty Bank, 1962-1963
G - Miscellaneous, 1930-1963
Haddock, Haddock & Woodruff, 1942-1944
Scope and Content Note
Haight, Hector, 1960-1966
Scope and Content Note
Hall, Irwin, 1929-1938
Hall-Mack, 1958
Scope and Content Note
Hamilton, Mr. & Mrs. Andy, 1953-1956
Hancock Oil Company, 1950-1952
Hand, George, 1922-1927
Scope and Content Note
Harbor Warehouse, 1921-1924
Harnischfeger Corporation, 1956
Everett Harris & Company, 1947-1957
Hawthorne Avenue - Extension, 1927-1928
Hawthorne Avenue - Sewers, 1957-1959
Hawthorne Medical Building, 1957-1964
Scope and Content Note
Hawthorne Medical Building - Leases, 1959
Heaters - Proposals (for 3523 W. 12th Street residence), 1932
Hellmers, Earl, 1945-1951
Henderson Petroleum Corporation, 1925-1926
Herd, Al, 1963
Scope and Content Note
Hill, Brother Peter, 1930-1945
Scope and Content Note
Hillman - Long, Incorporated, 1935
Hoepner, J. P., 1919-1922
Holbrook, Tarr, Carter & O'Neill - Hawthorne Boulevard, 1953-1954
Scope and Content Note
Holbrook, Tarr, Carter & O'Neill - Legal and Taxes, 1952-1959
Holly Sugar Corporation, 1922-1926
Holly Sugar Corporation - Beet Deliveries, 1921-1925
Hollywood Bowl, 1940-1944
Hollywood Palos Verdes Parkway, 1926-1941
Ray Hommes Company, 1962-1963
Horticultural Commissioner - Los Angeles County, 1924-1935
Scope and Content Note
Hosokawa, Tsuruji, 1925
Scope and Content Note
Hurley & Company, 1962-1964
E. F. Hutton & Company, 1924-1962
Scope and Content Note
H - Miscellaneous, 1921-1964
Ibarra, Melecio, 1942-1944
Industrial Area, 1955-1960
Scope and Content Note
Industrial Area - 700 Acre Parcel, 1960-1963
Industrial Area - Bowling Alley, 1959
Industrial Area - Figueroa Property, 1957-1962
Industrial Park - Torrance, 1957-1958
Industrial Realtors, 1957
Insurance, 1927-1951
Insurance, 1952-1964
Internal Revenue - Audits, 1955-1964
Scope and Content Note
International Telephone & Telegraph, 1929-1963
Iowa-Illinois Gas & Electric Company, 1950-1952
Iowa Power and Light Company, 1956-1957
Irwin, Harry M., 1921-1922
Ishii, Frank, 1926-1935
Scope and Content Note
I - Miscellaneous, 1923-1964
Jergins Oil Company, 1945-1948
A. T. Jergins Trust (A. T. Jergins Corporation), 1929-1930
Jomier, Georges, 1930-1931
Scope and Content Note
Junior Realty Company, 1963-1964
J - Miscellaneous, 1922-1962
Scope and Content Note
Kakuta, Kiyoto, 1925-1933
Scope and Content Note
Kameoka, Masaji, 1939
Scope and Content Note
Kataoka, Tokio, 1950-1953
Scope and Content Note
Katayama, Teruo, 1933-1945
Scope and Content Note
Kato, Kinju, 1932-1939
Kaufman & Wilson, 1954-1958
Scope and Content Note
Peter Kiewit Sons, 1960-1961
Kellogg, Pliny & Mary, 1945-1946
Thomas Kelly & Sons, 1933-1935
Scope and Content Note
King, Fred C., 1942-1951
Scope and Content Note
Kiplinger Washington Letter, 1950-1964
Kodama, Kenichi, 1924
Scope and Content Note
Koshimizu, Yasuo, 1947-1963
K - Miscellaneous, 1922-1961
La Opinion, 1933-1961
Scope and Content Note
La Prensa, 1929-1961
Scope and Content Note
Laguna-Dominguez Lands, 1946
Land Parcels - Valuations, 1963
Land Sales, 1954-1960
Land Use Study, 1959
Scope and Content Note
Lane, Thomas, 1927-1929
Scope and Content Note
Lathrop, A. L., 1946-1971
Scope and Content Note
Lazard Frères, 1922-1929
Scope and Content Note
Leases - Agricultural, 1920-1962
Leases - Shopping Center, 1959-1963
Leases - Termination Notices, 1954-1956
Lehman Brothers, 1963
Leonardo, Joe & Angeline, 1942-1959
Louis Lesser Enterprises, 1961-1963
Liggett & Myers Tobacco Company, 1946, 1959
Liquidation - Escrow Instructions, 1961-1964
Liquidation - Land Sale Inquiries, 1962-1963
Liquidation - Oil Operations, 1963-1964
Liquidation - Progress Report, 1963
Liquidation - Stock Dividends Paid, 1963-1965
Liquidation - Stock and Parcel Sales, 1963-1964
Liquidation - Stock Purchase Sales, 1963
Liquidation - Miscellaneous, 1963-1964
Llera, Manuel, 1930-1931
Loeb & Loeb, 1963
Los Alamitos Sugar Company, 1925-1929
Los Angeles - City - Bureau of Municipal Research, 1933-1959
Scope and Content Note
Los Angeles - City - Bureau of Planning & Zoning, 1938-1940
Los Angeles - City - Chamber of Commerce, 1923-1961
Los Angeles - City - Department of Water & Power, 1923-1950
Los Angeles - County - Flood Control District, 1930-1963
Los Angeles - County - Health Department, 1954-1958
Los Angeles - County - Regional Planning Commission, 1953-1954
Los Angeles - County - Sanitation District, 1926-1960
Los Angeles - County - Miscellaneous, 1924-1960
Lourenco, M. C., 1931-1943
Scope and Content Note
L - Miscellaneous, 1922-1963
Scope and Content Note
Macco Realty, 1963-1967
MacDonald, Bertha M., 1924-1937
Scope and Content Note
Machado, F. 1927-1931
Machado Ranch, 1957-1964
MacNeil, James D., 1959-1965
Marcus-Goldberg Oil Lease, 1955-1960
Marsh & McLennan - Retirement Plan, 1954-1964
Marshall Laboratories, 1960-1964
Martin, John L., 1945-1947
Martinez, Blanche (Blanca), 1933-1934
Martinez de Salinas, Father Juan, 1930-1950
Masazumi, Hajime, 1938-1941
Scope and Content Note
Matsunaga, Shizuko, 1939-1941
Scope and Content Note
Mazuda, K., 1920-1923
McCrackin, Constance (Mrs. William T. Southward), 1942-1943
McKee, Donald, 1963 May
Scope and Content Note
Mc - Miscellaneous, 1935-1963
Medical Bureau to Aid Spanish Democracy, 1937-1938
Scope and Content Note
Metropolitan Water District of Southern California, 1937-1952
Millard, J. J., 1935-1943
Miller, Clyde, 1939-1941
Minteer, William V., 1921-1927, 1938
Scope and Content Note
Missionary Sisters of the Sacred Heart, 1931-1944
Scope and Content Note
Miyagishima, Kiyashi, 1939-1942
Scope and Content Note
Miyakawa, Misao, 1939-1942
Scope and Content Note
Mobil Oil Company, 1923-1965
Moore, J. M., 1947-1964
Morton, Lindley, 1934-1952
Morton, Lindley - Leases, 1936-1949
Motoya, Haruye, 1935-1938
Scope and Content Note
Mulherron, Dan, 1945-1948
Municipal Lien Service, 1950-1951
Murphy, G. Edwin, 1942-1950
Murta, Manuel, 1943-1944
Mussetter, Basil L., 1929-1932
M - Miscellaneous, 1924-1964
Nance, K. F., 1942-1943
National City Bank of New York, 1927-1929
National Engineering Company, 1960-1961
National Geographic Society, 1923-1943
Nazareth House (Catholic Charity), 1939-1958
Nearcliff Corporation, 1963-1964
Negrete, Ben (Bernabe), 1938
Negrete, Juan Jesus, 1937-1963
Negrete, Pablo, 1921-1941
Nelson Douglas & Company, 1941-1945
Nestor, T. J., 1927-1935
Neville, J. E., 1942-1952
New Progress Company, 1927-1933
Nichols, Louis, 1942
Nolan, J. P., 1937-1938
Nordenholt, George D. & Elliott, John B., 1943-1955
Scope and Content Note
Northwestern Mutual - Del Amo Loan, 1960-1961
N - Miscellaneous, 1926-1964
Oak Ridge Oil Company, 1922-1925
Odriozola, Carlos, 1933-1940
Scope and Content Note
Office Furniture - Sale, 1962-1964
Oil Depletion Allowance, 1950
Oil Lease Prospects, 1922-1953
Scope and Content Note
Olivero, Lawrence & Antonio, 1940-1957
O'Melveny, John, 1925-1963
O'Melveny, Patrick, 1962-1964
O'Melveny, Stuart, 1926-1964
O'Melveny & Myers, 1920-1964
Scope and Content Note
O'Neill & Huxtable, 1960
Scope and Content Note
O'Neill & Huxtable, 1960-1964
Scope and Content Note
Ono, Koichi, 1925-1940
Scope and Content Note
O - Miscellaneous, 1929-1964
Pacific Electric Railway Company, 1926-1961
Pacific Geographic Society, 1930-1940
Pacific Ocean Park, 1962-1963
Scope and Content Note
Pacific Outdoor Advertising Company, 1960-1964
Pacific Telephone & Telegrah Company, 1922-1962
Scope and Content Note
Pamplin, James, 1936-1946
Scope and Content Note
Pan American Fellowship Institute, 1936-1942
Scope and Content Note
Pan-American Petroleum & Transport Company, 1922-1926
Parcel Appraisal Maps, 1962
Scope and Content Note
Perez, Vincente, 1929-1932
Peshine, Rebecca Ord, Vda., 1932-1934
Petitions - Financial Assistance, 1932-1940
Price Waterhouse & Company, 1962-1964
Property Sales - Inquiries, 1962-1963
Property Sales - Proposals, 1963-1964
Prudential Insurance Company, 1957-1964
P - Miscellaneous, 1920-1963
Quereda, Carmen, 1936-1961
Quinton Engineers, 1953-1961
Q - Miscellaneous, 1931-1958
R & G Electric Company, 1941-1948
Rabasa, Domingo, 1946-1963
Radio Corporation of America, 1929-1939
Real Estate Proposals, 1922-1961
References, 1928-1965
Scope and Content Note
Resumes, 1960-1961
Scope and Content Note
Revilo Company, 1948
Richfield Oil Company, 1924-1963
Riley, Hall & Huston, 1925-1963
Scope and Content Note
Robertson, George, 1955-1960
Rohan, W. A., 1935-1936
Rohl-Connolly Company, 1944-1945
E. H. Rollins & Sons, 1923-1933
Scope and Content Note
Roman Catholic Archbishop of Los Angeles, 1926-1964
Rosecrans Property, 1956
R. A. Rowan & Company, 1961-1962
R - Miscellaneous, 1924-1960
San Diego Freeway, 1955-1958
Sandison, Edwin, 1944-1946
Schedules - Stocks Owned, 1962-1964
Scholte, Jake & John, 1937-1942
Seabord Petroleum Corporation, 1924-1925
Scope and Content Note
Sea World San Diego, 1963-1965
Shell Oil Company, 1922-1964
Shepard-Pendleton, 1954-1964
Scope and Content Note
Shibuya, Yoshi, 1936-1938
Scope and Content Note
Shitara, Chiko, 1938-1940
Scope and Content Note
Shopping Center Tenants, 1962-1963
Smyth Van & Storage, 1957
Sociedad Espanola de Beneficencia Mutua, 1925-1942
Scope and Content Note
Southern California Edison, 1923-1964
Southern California Gas Company, 1923-1942
Scope and Content Note
Southern California Gas Company - Shopping Center Easements, 1957-1959
Southern California Symphony Association, 1947-1959
Southern Pacific Company, 1953-1964
Scope and Content Note
Southwood Construction Company, 1959-1963
Southwood Torrance Homeowner's Association, 1958
Standard Oil Company of California, 1916-1964
Stanley Works, 1957
Stauffer Chemical Company, 1928-1942
Sterling Electric Motors, 1956
Stevens, C. W., 1937-1954
St. Gregory's Church, 1924-1944
Sutorbilt Corporation, 1941
S - Miscellaneous, 1923-1965
Scope and Content Note
Takeda, Yaeko, 1937-1942
Scope and Content Note
Takeuichi, Fasaichi, 1932-1936
Scope and Content Note
Talbert Truck Corporation, 1923-1925
Tanaka, A. Y. (Yukio), 1939
Scope and Content Note
Taxpayers' Bill of Rights, 1958
Texas Company, 1950-1960
Thompson, Conrad, 1946
Tidewater Associated Oil Company, 1923-1960
Title Insurance & Trust Company, 1926-1964
Torbild Corporation, 1960-1964
Scope and Content Note
Torbild Corporation - Stock Purchase Agreement, 1961 September
Scope and Content Note
City of Torrance, 1929-1964
City of Torrance - Carson Street Extension, 1957-1959
Torrance Area - Improvements, 1958-1959
Torrance Unified School District, 1961
Torrance Gasoline and Refining Company, 1923-1927
Torres, Alejandro, 1928-1955
Scope and Content Note
Trani, Jack & Johnnie, 1951-1963
P. C. Traub & Son, 1935-1943
Twelfth Street House - Rental, 1931-1944
T - Miscellaneous, 1922-1960
Uchizono, Taro, 1941
Scope and Content Note
Union Bank & Trust - General Correspondence, 1920-1964
Union Bank & Trust - Authorizations, 1951-1962
Union Bank & Trust - Deposit Box Contents, 1929, 1934
Union Bank & Trust - Oeth, Maria Najera, 1964
Scope and Content Note
Union Bank & Trust - Private Trusts, 1929-1964
Union Bank Building, 1962-1965
Union Company, 1929-1930
Union Oil Company of California, ca. 1922-1962
Union Oil Company of California - Leases & Quitclaims, 1949-1963
United Outdoor Advertising Company, 1962
Scope and Content Note
United States Defense Plant Corporation, 1941-1945
United States Department of Agriculture, 1935-1945
Scope and Content Note
United States Department of the Interior, 1942-1964
Scope and Content Note
United States Department of Justice, 1941-1943
Scope and Content Note
United States National War Labor Board (price increases), 1943-1944
United States Post Office, 1932-1956
United States Steel Corporation, 1926-1960
United States War Department, 1942-1944
Urban Land Institute, 1958-1962
U - Miscellaneous, 1924-1966
Valbusa, Mariano, 1922-1925
Valenzuela, Paul & Alfonso, 1942-1960
Varela, Joe & Alfonso, 1934-1959
Victoria Enterprises Corporation, 1961-1963
Vincentian Fathers of Western Province, 1951-1963
V - Miscellaneous, 1919-1963
Wada, Goro, 1940-1942
Scope and Content Note
W. K. Company, 1948-1952
Wagenseller & Durst, Incorporated, 1958-1963
Water Wells, 1948-1952
Welch, Fred, 1938-1939
Welton Becket & Associates, 1954-1962
Scope and Content Note
West Coast Basin - Watermaster Charges, 1955-1957
Western Auto Supply Company, 1925-1932
Western Corrugated Building, 1957-1964
Scope and Content Note
Western Corrugated Building - Taxes & Rent, 1958-1964
Western Corrugated Building - Financing & Mortgage, 1959-1962
Western Metals Exhibition, 1959-1960
Western Real Estate Research Corporation, 1960-1961
Western Union, 1923-1961
Wheeler-Root Trucking Corporation, 1931
White Front Stores, 1960-1964
White Front Stores - Leases, 1961-1962
Willamark Service Systems, 1960-1961
Scope and Content Note
Willard- Brent Company, Incorporated, 1943
Williamson, Perc, 1929
Wilmington Properties - Gulf Avenue, 1927-1933
Wilmington Properties - McDonald Street, 1922-1930
Wilmington Properties - Rentals, 1934-1945
Wilmington Properties - Miscellaneous, 1922-1941
Wilson, Edward E. & Harry R., 1920-1929
Wilson, George S. & Lillian A., 1924-1928
Wilson, Harry, 1930-1960
Wilson Lumber Company, 1946-1950
Scope and Content Note
Wong, Edward C., 1929-1941
Scope and Content Note
Wood-Callahan Oil Company, Ltd., 1933-1938
Woodward, Edward J., 1932
Woody, J. C., 1933
Wunderlich, George, 1943-1953
W - Miscellaneous, 1927-1964
Scope and Content Note
Yoshinobu, Shiunichi, 1924-1956
Scope and Content Note
Young, John, 1923
Young Springs & Wire Corporation, 1963
Yunker, Chester, 1941-1964
Scope and Content Note
Yunker, Chester - Contracts, 1941-1954
Yunker, Chester - Royalty Assignments, 1953-1964
Yunker, Chester - Miscellaneous, 1945-1952
Yutz Advertising Corporation, 1938-1941
Y - Miscellaneous, 1923-1962
Ziegler, J. L & Cecelia, 1946
Ziguares, Leon, 1943
Zone Exceptions, 1956-1962
Series VIII Photographs, 1931-1962
Scope and Content Note
Shopping Center, ca. 1962
Scope and Content Note
Del Amo Lease Damage, 1962
Scope and Content Note
Oil Well Locations, 1962
Scope and Content Note
Oil Well Damage, 1941 June 18
Scope and Content Note
Coleman Engineering Company - Groundbreaking Ceremonies, 1957 October 8
Scope and Content Note
Coleman Engineering Company - Avalon Boulevard - 700 Acre Parcel, 1962
Scope and Content Note
Proposed Del Amo Industrial Area, 1954-1956
Scope and Content Note
Kaufman & Wilson Signing, ca. 1954
Scope and Content Note
Kilroy Christmas Party, 1960 December (?)
Scope and Content Note
Big Sump Hole Cleanup, 1951 September 26
Scope and Content Note
Joe Leonardo Well, May 27, 1950
Scope and Content Note
Shell Road Deal, 1962 February 12
Scope and Content Note
Ballester, Antonio, not dated
Scope and Content Note
Dominguez Water Corporation, 1955
Scope and Content Note
Del Amo Estate Company Photographs, 1931, 1933
Scope and Content Note
Cut & Cover Operations, not dated
Scope and Content Note
eal Estate Proposals, 1951
Scope and Content Note
Del Amo - Westchester Place Property, ca. 1933(?)
Scope and Content Note
Oil Rigs/Shopping Center, not dated
Scope and Content Note
Texas Company - Del Amo #1, not dated
Scope and Content Note
Series IX Artifacts 1927-1960, not dated
Scope and Content Note
Stamp Press, not dated
Scope and Content Note
Wood Letters, not dated
Scope and Content Note
Plaque, 1960
Scope and Content Note
Medal & Ribbon, 1938
Scope and Content Note
Union Bank Books - Special & Commercial Savings, 1928-1945
Scope and Content Note
Stationery Plate, not dated
Scope and Content Note
Honorary Diploma, 1927 November 28
Scope and Content Note
Ballester Drawings, 1976
Scope and Content Note
Rancho del Amo, not dated
Scope and Content Note
Honorary Diploma, 1928 January 18
Scope and Content Note
Merit Award - Torrance Chamber of Commerce, not dated
Scope and Content Note