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

Documenting COVID-19 in Southern Los Angeles County Collection

 Collection
Identifier: SPC-2020-018
Abstract This collection documents the COVID-19 pandemic as experienced by California State University, Dominguez Hills and Southern Los Angeles County community members. This collection includes student diaries, essays, letters, blogs, digital photographs, videos, local periodicals, and artworks. All materials in this collection are born-digital items, except for two boxes of Daily Breeze newspaper articles which are restricted to on-site use only. Material in this...
Dates: circa February 2020-May 2021

Dominguez Land Company

 Collection
Identifier: SPC-2009-004
Abstract

Records of the Dominguez Land Company (1911-1941). Included in the collection are contracts and grant deeds detailing the sale of land throughout the city of Torrance, CA, as well as related correspondence and legal documentation. Also includes documentation of the history of the Dominguez Land Corporation, and details of its sale to Remco-Real Estate Management Company in 1941.

Dates: 1911-1950

Dominguez Water Corporation Collection

 Collection
Identifier: SPC-1980-001
Abstract

This collection includes legal documents, correspondence, monthly and yearly financial reports, receipts, photographs, and an artifact. Subjects include payroll, budgets, construction, and residential and industrial water supply.

Dates: 1910-1986

Dominguez Water Corporation Photograph Collection

 Collection
Identifier: SPC-1900-005
Scope and Contents This collection contains approximately 500 4x5 and 2x3 negatives taken for the Dominguez Water Company in the early 1950s. The images document the construction of water infrastructure in eastern Torrance, the unincorporated area that is now Carson, North Long Beach, and Compton. There are also projects relating to the laying of pipe in new housing developments.Other images includes the Water Company’s plant, staff events (sponsored baseball team and Christmas party) machinery, pipes, pipe...
Dates: 1949-1952

Henry Fukuhara Paint Out Collection

 Collection
Identifier: SPC-2011-002
Abstract

The focus of the Henry Fukuhara Collection is the art, life, and work of watercolor artist Henry Fukuhara. It includes photographs and notes from various workshops called "paint-outs," held at former Japanese American concentration camps. The collection also includes photographs from exhibits, hand painted correspondence, flyers, gallery information, books, magazines, news clippings, and DVD's. Some of this collection has been digitized and is available online.

Dates: 1992-2011

Judson Grenier Photograph Collection

 Collection
Identifier: SPC-2007-002
Abstract

This collection consists of photographs used by Dr. Judson Grenier of California State Dominguez Hills for educational and research purposes. Photographs of paintings, dioramas, landscapes, and people depict the Los Angeles Metropolitan Area from its foundation through the 1980s.

Dates: 1870-1980

Madrona Marsh Collection

 Collection
Identifier: SPC-2011-003
Abstract Madrona Marsh Preserve is a 44-acre nature preserve in Torrance, CA. The preserve was established during the 1970s in a partnership between the Friends of Madrona Marsh and the City of Torrance. The collection includes material related to the history and founding of the preserve; financial documents; correspondence; memorandums; photographs; documents related to programming, projects, wildlife, and education; papers related to the Friends of Madrona Marsh; reference material including...
Dates: 1923, 1949, 1969-2017; undated; Majority of material found within 1980-2003

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

Dale Ann Sato Collection

 Collection
Identifier: SPC-2016-011
Abstract The Dale Ann Sato Collection documents the progression of research and preparation for four projects to which oral historian and educator Dale Ann Sato contributed. Initial research and interviews were recorded for community Nisei oral histories, which led to her contribution to the California Civil Liberties Public Education Program (CCLPEP). The findings of the initial research also led to the Japanese American Historical Mapping Project (JAHMP), which paved the way for an Arcadia...
Dates: 1800-2012; undated; Majority of material found within 1930-2008

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