Skip to main content Skip to search results

South Bay History Collection

 Collection
Identifier: SPC-1980-003
Abstract

The collection includes of brochures, flyers, newsletters, directories, reports, papers, newspapers, and newsclippings related to the communities of Carson, Davidson City, Gardena, Hawthorne, Lakewood, Lawndale, Lomita, Long Beach, Lynwood, Manhattan Beach, Palos Verdes, Redondo Beach, San Pedro, Terminal Island, Torrance, Wilmington, and Los Angeles. Subjects include historic preservation, municipal records, tourism, commerce, and transportation.

Dates: 1923-2005

South Bay Photograph Collection

 Collection
Identifier: SPC-1900-024
Abstract The collection consists of color and black and white photographs, negatives, postcard-backed photos, and tin-types. Subjects of the photographs include people, businesses, churches, houses, schools, farming, transportation, and natural disasters. Communities covered in this collection include Compton, Torrance, Carson, Dominguez, Redondo Beach, Lynwood, Lakewood, San Pedro, Wilmington, Los Angeles, Terminal Island, and the Palos Verdes Peninsula. Material from the collection is available...
Dates: circa 1880-1967

South Bay Real Estate Advertisements Collection

 Collection — Box: 1
Identifier: SPC-2019-017
Abstract

This contains four advertisements for real estate opportunities in the South Bay area of Los Angeles, California. Areas include: Lakewood, Gardena Valley, El Segundo, and Hollywood Riviera (Torrance).

Dates: undated

Torrance Oral History Project

 Collection
Identifier: SPC-1900-042
Abstract

This collection includes oral histories recorded in partial fulfillment for a Masters Degree in Public History by Molly M. Sipe. It includes interviews of former City of Torrance Mayors, Jim Armstrong, Ken Miller, and Katy Geissert, as well as other residence and city officials. These include Gerald L. Alter, Rick Capellino, Mikko Haggott-Henson, and J. Walker Owens. This collection has been digitized and is available online.

Dates: April 3-June 2, 1987

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

Kiyoko Maeda Yoshioka Photographs

 Collection
Identifier: SPC-2020-010
Abstract

The Kiyoko Maeda Yoshioka photographs collection (1916-1990, bulk 1937-1941) includes digital reproductions of family photographs primarily documenting the life of Kiyoko Maeda Yoshioka in the years before, during, and after World War II. The collection also includes digital reproductions of a short essay written by Hatsuko Mary Yoshioka Higuchi, redress papers, and a handout from a sewing class at Poston Incarceration Camp. All materials in this collection are digital reproductions.

Dates: 1916-1990; Majority of material found within 1937-1941

Filtered By

  • Subject: Torrance (Calif.) X

Filter Results

Additional filters:

Subject
Torrance (Calif.) 15
Long Beach (Calif.) 7
Compton (Calif.) 5
Terminal Island (Calif.) 5
Carson (Calif.) 4
∨ more
Los Angeles (Calif.) 4
Redondo Beach (Calif.) 4
San Pedro (Los Angeles, Calif.) 4
Gardena (Calif.) 3
Oil wells -- California -- Los Angeles 3
Palos Verdes Peninsula (Calif.) 3
Petroleum industry and trade -- California 3
Wilmington (Los Angeles, Calif.) 3
Blueprints 2
California -- History 2
Family-owned business enterprises 2
Glendale (Calif.) 2
Japanese American evacuation and resettlement 2
Japanese American families 2
Japanese American farmers -- Los Angeles 2
Japanese Americans 2
Japanese Americans -- California 2
Lakewood (Calif.) 2
Lawndale (Calif.) 2
Lomita (Calif.) 2
Los Angeles (Calif.) -- History 2
Lynwood (Calif.) 2
Manhattan Beach (Calif.) 2
Maps 2
Oil and gas leases -- California, Southern 2
Oral history 2
Photographic prints 2
Photographs 2
Photographs, original 2
Rancho Palos Verdes (Calif.) 2
Real estate development -- California -- Los Angeles 2
Real property -- Valuation 2
San Bernardino (Calif.) 2
Water -- Distribution 2
Activism 1
Advertising 1
Aeronautics -- Competitions 1
Alabama Hills (Calif.) 1
Annexation (municipal government) 1
Art 1
Beverly Hills (Calif.) 1
Blogs 1
Buildings -- California -- Los Angeles County 1
COVID-19 1
Central business districts -- California -- Los Angeles 1
City and town life -- California -- Los Angeles County 1
College students 1
Commercial real estate -- California -- Torrance 1
Contracts for deeds -- California -- Torrance 1
Coronavirus infections 1
Corporate governance 1
Covina (Calif.) 1
Davidson City (Calif.) 1
Deeds -- California -- Torrance 1
Diaries 1
Dominguez Hills (Calif.) 1
Dwellings -- California -- Los Angeles County 1
Earthquake damages 1
East Los Angeles (Calif.) 1
El Segundo (Calif.) 1
Environmentalism 1
Farm produce 1
Farms -- California 1
Foreign workers 1
Guided light transit 1
Harvesting 1
Hawthorne (Calif.) 1
Historic sites -- California -- Los Angeles County 1
Housing development -- California 1
Hydrofluoric acid 1
Hydrogen fluoride 1
Independence (Calif.) 1
Industrial real estate -- California -- Torrance 1
Inheritance and transfer tax -- Law and legislation 1
Interviews 1
Japan -- History -- 20th century 1
Japanese American Farmers 1
Japanese American farmers -- California 1
Japanese American painters 1
Japanese Americans -- Evacuation and relocation, 1942-1945 -- Pictorial Works 1
Japanese Americans -- Forced removal and internment, 1942-1945 1
Japanese Americans -- Reparations 1
Land grants -- California 1
Land grants -- California -- Torrance 1
Land use -- California, Southern 1
Local government -- California 1
Local transit 1
Lone Pine (Calif.) 1
Long Beach Harbor (Calif.) 1
Los Angeles County (Calif.) 1
Manzanar (Calif.) 1
Manzanar War Relocation Center 1
Manzanar War Relocation Center--1940-1950 1
Marshes 1
Methodist Church buildings 1
∧ less
 
Language
Japanese 1
Spanish; Castilian 1
 
Names
California State University, Dominguez Hills 4
Chanslor-Western Oil and Development Company 3
Standard Oil Company of California 3
Amo, Gregorio del, 1858-1941 2
Dominguez Estate Company 2
∨ more
Dominguez Water Corporation 2
O’Melveny & Myers 2
Shell Oil Company 2
Union Oil Company of California 2
Watson Land Company 2
Associated Oil Company 1
Beverly-Arnaz Land Company 1
Cabrero, Eugenio 1
California Public Utilities Commission 1
California State University and Colleges 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 Land Company 1
Dominguez Land Corporation 1
Dominguez Water Company 1
Dominguez, Guadalupe Marcelina 1
Dominguez, Manuel 1
Dominguez-Wilshire Corporation 1
Francis Land Company 1
Francis, Maria Jesus de los Reyes Dominguez de 1
Friends of the Madrona Marsh 1
Fukuhara, Henry 1
Grenier, Judson 1
Guyer, Ana Josefa Dominguez de 1
Hand, George H. 1
Ishibashi, Akira 1
Jarrett Estate Company 1
Kaspare Cohn Commercial & Savings Bank 1
Kohn, Kaspare 1
Madrona Marsh Preserve and Nature Center 1
Marland Oil Company 1
Nakano, Kiyomi, 1910- 1
O'Melveny, Henry 1
O’Melveny, Henry John 1
Poston Incarceration Camp 1
Poulson, Norris, 1895-1982 1
Ramona Properties 1
Remco-Real Estate Management Company 1
Reyes-Dominguez Company 1
Richfield Oil Corporation 1
San Pedro Ranch Nursery 1
Sato, Dale Ann 1
South Coast Air Quality Management District (Calif.) 1
Tallon, Thomas V. 1
Title Insurance and Trust Company (1893-1968) 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, Maria Dolores Dominguez de 1
Welton Becket and Associates 1
Wilshire-New Hampshire Corporation 1
∧ less