Skip to main content Skip to search results

Irene and John Burns Family Collection

 Collection
Identifier: SPC-2022-002
Abstract This collection contains material belonging to the Burns family who are based in Southern California. A majority of the collection contains letters that were written from 1943-1946 by John J. Burns and sent to Irene Burns while John was serving in the United States Marine Corps. Also included are material related to John and Irene's wedding such as RSVPs and greeting cards; as well as family photograph albums, Woodrow Wilson High School yearbooks (1940, 1942), and a personal diary belonging...
Dates: 1890s- 1960s, 1987, 1989, 1997, 2007, 2015, 2020-2021; undated; Majority of material found within 1940s-1960s

Warren Furutani Collection

 Collection
Identifier: SPC-2012-001
Abstract The Warren Furutani Collection documents the breadth and duration of Warren Furutani’s four year service as a member of the California State Assembly for the 55th District. Furutani was elected to the California State Assembly on a special primary Election in 2007, replacing fellow Democrat Laura Richardson. He served the 55th District from February 7, 2008 until November 30, 2012. He was the last representative of the 55th district to represent the South Bay, Gardena, Carson, Lakewood, and...
Dates: 2008-2012

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

Filtered By

  • Subject: World War, 1939-1945 X
  • Subject: Long Beach (Calif.) X

Filter Results

Additional filters:

Subject
Aeronautics -- Competitions 1
Annexation (municipal government) 1
Bills, Legislative 1
Blueprints 1
California -- History 1
∨ more
Carson (Calif.) 1
Central business districts -- California -- Los Angeles 1
Compton (Calif.) 1
Corporate governance 1
Correspondence 1
Earthquakes -- California -- Long Beach 1
Family-owned business enterprises 1
Farms -- California 1
Foreign workers 1
Gardena (Calif.) 1
Housing development -- California 1
Inheritance and transfer tax -- Law and legislation 1
Japanese American evacuation and resettlement 1
Japanese American farmers -- Los Angeles 1
Japanese Americans 1
Japanese Americans -- California 1
Lakewood (Calif.) 1
Land grants -- California 1
Los Angeles (Calif.) -- History 1
Maps 1
Marine Corps Air Station Cherry Point (N.C.) 1
Marine Corps Air Station Miramar (Calif.) 1
Marine Corps Air Station New River (N.C.) 1
Negatives 1
Oil and gas leases -- California 1
Oil wells -- California -- Los Angeles 1
Partition of decedents’ estates 1
Petroleum industry and trade -- California 1
Photographic prints 1
Photographs, original 1
Planned communities -- California 1
Public utilities -- California -- Los Angeles 1
Real estate business -- California -- Los Angeles County 1
Real estate development -- California -- Los Angeles 1
Real property -- Valuation 1
Redondo Beach (Calif.) 1
South Pacific Islands 1
Stats 1
Stock transfer -- Law and legislation 1
Torrance (Calif.) 1
Water resources development -- California -- Los Angeles County 1
Water supply -- California 1
Water utilities -- California -- Los Angeles 1
Wilshire Boulevard (Los Angeles, Calif.) 1
World War, 1939-1945 1
World War, 1939-1945 -- Japan 1
World War, 1939-1945 -- Law and legislation 1
∧ less
 
Names
Amo, Gregorio del, 1858-1941 1
Associated Oil Company 1
Beverly-Arnaz Land Company 1
Burns, John J. 1
California State University, Dominguez Hills 1