Scope and Content
Ledger is dated January 16, 1899 to June 1, 1909. Pages 1-8 were previously torn out. Page 9 is a handwritten title page reading:
“Minutes of Stock Holders and Directors Meetings of the Junipero Land & Water Co.” The remainderst of the ledger, pages 10
to 96, contains meeting minutes.
Entries of interest:
January 16, 1899: Meeting minutes note that the original book of by-laws and minute book are missing. A new code of by-laws
is prepared and adopted. The President is David Seaman. (page 11)
May 10, 1899: A notice is sent out for a Special Meeting regarding a lawsuit by the estate of Artia A. Fox for interest due
on a $10,000 note. (page 26)
May 16, 1899: David Seaman tenders his resignation as president. C.C. Seaman is elected to finish his term as president. (page
28)
May 16, 1899: Special Meeting: Board drafts a compromise on the Artia A. Fox suit. If accepted, the $10,000 principal would
be due to the estate of Artia A. Fox, and a sum of $6,000 in unpaid interest would be due to the estate of Charles J. Fox.
Board takes out a mortgage on all of their San Diego County property except that in Grantville. (pages 29-34)
May 21, 1907: First entry since May 19, 1900. Board failed to elect officers in January. David Seaman, C.C. Seaman, F.W. Stewart,
and O.S Hubbell are all absent, so the rest of the stockholders appoint Frederick J. Proctor, Heber Ingle, Leda J. Ingle,
Jerauld Ingle, and A. Steinmetz as Directors for the rest of the term. (pages 52-61)