Skip to main content Skip to search results

Del Amo Estate Company Collection

 Collection
Identifier: SPC-1979-001
Abstract This collection includes ledgers, business and financial papers, correspondence, photographs, maps, prints, newspaper clippings and other materials related to the incorporation, operations, and liquidation of the Del Amo Estate Company. There are also some personal papers of the company’s founder, Gregorio del Amo. The collection shows aspects of land use and development in Southern California, and is particularly interesting in detailing the construction and development of the Del Amo...
Dates: 1908-1978; Majority of material found within 1926-1964

Lynch Family Letters

 Collection
Identifier: SPC-2010-001
Abstract This collection consists primarily of the personal letters of Dorothy Lynch to her older sister, Faye Bell. The letters chronicle the lives of Dorothy Lynch and of her immediate family in Long Beach, California, over the decades from 1926 to 1980; the letters also provide a glimpse of the lives of Dorothy Lynch's immediate and extended family in California and in other states. The correspondence covers the complexities of family life, marriage, child rearing, and Dorothy's life as a...
Dates: 1926-1980

Rancho San Pedro Collection

 Collection
Identifier: SPC-1970-002
Abstract This collection contains legal and business papers related to the Rancho San Pedro and to its owners, the Dominguez family. The Spanish crown gave the Southern California lands of the Rancho San Pedro to Juan Jose Dominguez in 1784, and in 1858 the United States government granted a patent confirming Dominguez family ownership of the Rancho. A few items predate the 1858 patent, but the bulk of the collection is from 1900-1960. Some materials concern the Rancho San Pedro itself, including...
Dates: 1769-1972; Majority of material found within 1900-1960

Torrance Refinery Action Alliance (TRAA) Records

 Collection
Identifier: SPC-2023-018
Abstract This collection contains reports, flyers, fact sheets, articles, emails, memorandums, and other material regarding Torrance Refinery Action Alliance (TRAA), an organization formed in the aftermath of an explosion on February 18, 2015 at the ExxonMobil Torrance Refinery (now PBF Energy’s Torrance Refining Company). TRAA's mission is to ban hydrogen fluoride (HF) and modified hydrofluoric acid (MHF) from two refineries (Torrance Refining Company and Valero Wilmington Refinery) in Southern...
Dates: 1979-2024; undated; Majority of material found within 2015-2022

Filtered By

  • Subject: Petroleum industry and trade -- California X

Filter Results

Additional filters:

Subject
Long Beach (Calif.) 3
Petroleum industry and trade -- California 3
Torrance (Calif.) 3
Blueprints 2
California -- History 2
∨ more
Compton (Calif.) 2
Family-owned business enterprises 2
Japanese American evacuation and resettlement 2
Japanese American farmers -- Los Angeles 2
Los Angeles (Calif.) -- History 2
Maps 2
Oil wells -- California -- Los Angeles 2
Photographic prints 2
Photographs, original 2
Real estate development -- California -- Los Angeles 2
Real property -- Valuation 2
Redondo Beach (Calif.) 2
Activism 1
Aeronautics -- Competitions 1
Aerospace industries -- California -- Employees 1
Annexation (municipal government) 1
Central business districts -- California -- Los Angeles 1
Child rearing 1
Corporate governance 1
Environmentalism 1
Family life 1
Farms -- California 1
Foreign workers 1
Gender and society 1
Gender and women studies 1
Homemaking 1
Housing development -- California 1
Hydrofluoric acid 1
Hydrogen fluoride 1
Inheritance and transfer tax -- Law and legislation 1
Land grants -- California 1
Land use -- California, Southern 1
Marriage and family life 1
Negatives 1
Oil and gas leases -- California 1
Oil and gas leases -- California, Southern 1
Oil fields -- Valuation 1
Oil inspection 1
Oil wells -- Maintenance and repair 1
Partition of decedents’ estates 1
Petroleum industry and trade -- California -- Employees 1
Planned communities -- California 1
Pollution prevention 1
Portland (Or.) 1
Public utilities -- California -- Los Angeles 1
Real estate business -- California -- Los Angeles 1
Real estate business -- California -- Los Angeles County 1
Shopping centers 1
Shopping malls 1
Shopping malls design 1
Stats 1
Stock transfer -- Law and legislation 1
Water resources development -- California -- Los Angeles County 1
Water supply -- California 1
Water utilities -- California -- Los Angeles 1
Wilmington (Los Angeles, Calif.) 1
Wilshire Boulevard (Los Angeles, Calif.) 1
Women employees -- Family relationships -- United States 1
Work and family -- United States 1
Working mothers -- United States 1
World War, 1939-1945 -- Law and legislation 1
∧ less
 
Names
Amo, Gregorio del, 1858-1941 2
Chanslor-Western Oil and Development Company 2
O’Melveny & Myers 2
Shell Oil Company 2
Standard Oil Company of California 2
∨ more
Union Oil Company of California 2
Associated Oil Company 1
Bell, Goldie Faye 1
Bell, Harry E. 1
Beverly-Arnaz Land Company 1
Cabrero, Eugenio 1
California State University, Dominguez Hills 1
Carson Estate Company 1
Carson, George Henry 1
Carson, Maria Victoria Dominguez 1
Claretian Missionaries 1
Cohn, Kaspare, 1839-1916 1
Cotton, Hamilton H. 1
Del Amo Estate Company 1
Del Amo Foundation 1
Del Amo Nurseries 1
Del Amo, Susana Delfina Dominguez 1
Del Amo, Jaime 1
Dominguez Estate Company 1
Dominguez Water Corporation 1
Dominguez, Guadalupe Marcelina 1
Dominguez, Manuel 1
Dominguez-Wilshire Corporation 1
Douglas Aircraft Company 1
Francis Land Company 1
Francis, Maria Jesus de los Reyes Dominguez de 1
Guyer, Ana Josefa Dominguez de 1
Jarrett Estate Company 1
Kaspare Cohn Commercial & Savings Bank 1
Lynch, Dorothy 1
Lynch, John Q. 1
Lynch, Louis Quitman 1
Lynch, Richard L. 1
Lynch, Thomas E. 1
Marland Oil Company 1
O’Melveny, Henry John 1
Ramona Properties 1
Reyes-Dominguez Company 1
Richfield Oil Corporation 1
San Pedro Ranch Nursery 1
South Coast Air Quality Management District (Calif.) 1
Torrance Refinery Action Alliance 1
Torrance Refining Company 1
Union Bank & Trust Company of Los Angeles 1
United States. Environmental Protection Agency 1
Valencia Spanish Tile Corporation 1
Valero Wilmington Refinery 1
Victory Oil Company 1
Walter H. Leimert Co. 1
Watson Land Company 1
Watson, Maria Dolores Dominguez de 1
Welton Becket and Associates 1
Wilshire-New Hampshire Corporation 1
∧ less