Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
California Citrus Industry Collection
H.Mss.1097  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series: 1 Growers Associations and Vendors 1891-1973

Scope and Contents

This series documents the California Growers Associations and related the details of citrus fruit shipments, labor, employment trends, fiscal activities, vendors, and association membership. Included are association membership lists, meeting minutes and agendas, correspondence, financial records, stock certificates, association by-laws, annual reports, timesheets, photographs, and other related materials. The material in this series was created during the business operations of the growers associations and vendors. These materials were created by citrus growers associations, vendors, independent contractors, manufacturers, and other individuals.

Organization and Arrangement

This series is organized into four subseries:
Subseries 1.1: Claremont College Heights Growers Association, 1900-1972, 2 cubic ft.
Subseries 1.2: Covina Orange Growers Association, 1909-1952, 0.5 cubic ft.
Subseries 1.3: Etiwanda Growers Association, 1927-19292, 0.5 cubic ft.
Subseries 1.4: Miscellaneous Growers Associations & Vendors, 1891-1973, 1 cubic ft.
 

Subseries: 1.1 Claremont College Heights Growers Association 1900-1972

Scope and Contents

This series contains information pertaining to The Claremont Lemon Association, The College Heights Orange Association, and the College Heights Orange and Lemon Association. Claremont Lemon Association Materials include annual meeting minutes and agendas, shareholder proxy voting cards, board of director meeting minutes, stockholder meeting minutes, items separated from meeting minute books, reports, association application letters, financial records, checks and a checkbook, Book 1 of company stock certificates, and miscellaneous correspondence. College Heights Orange Association materials include a copy of the by-laws, an accounts index, and stock certificate book 2. College Heights Orange and Lemon Association materials include a short history of the association, an account book, amended articles of incorporation, bylaws, an equipment log, floor plans of the packing house, a stock ledger and items separated from the ledger, and stock certificate books 3-14.
Box 1, Folder 1

Claremont Lemon Association stock certificates (Book 1) 1901-1902

Box 1, Folder 2

College Heights Orange Association stock certificates (Book 2) 1914-1918

Box 1, Folder 3

College Heights Orange and Lemon Association stock certificates (Book 3) 1919-1921

Box 1, Folder 4

College Heights Orange and Lemon Association stock certificates (Book 4) 1921-1928

Box 2, Folder 1

College Heights Orange and Lemon Association stock certificates (Book 5) 1928

Box 2, Folder 2

College Heights Orange and Lemon Association stock certificates (Book 6) 1928

Box 2, Folder 3

College Heights Orange and Lemon Association stock certificates (Book 7) 1929

Box 2, Folder 4

College Heights Orange and Lemon Association stock certificates (Book 8) 1929

Box 2, Folder 5

College Heights Orange and Lemon Association stock certificates (Book 9) 1929-1930

Box 2, Folder 6

College Heights Orange and Lemon Association stock certificates (Book 10) 1930-1931

Box 3, Folder 1

College Heights Orange and Lemon Association stock certificates (Book 11) 1931-1934

Box 3, Folder 2

College Heights Orange and Lemon Association stock certificates (Book 13) 1935-1937

Box 3, Folder 3

College Heights Orange and Lemon Association stock certificates (Book 14) 1936-1938

Box 3, Folder 7

Midas trademark and patent bureau corresponence and misc. 1922 and undated

Box 3, Folder 8

Orange Brand trademarks and miscellaneous trademark correspondence 1917-1949 and undated

Box 3, Folder 9

Orchard King 1922-1942 and undated

Box 4, Folder 1

Claremont Lemon Association binder, annual meetings proxies, notices, minutes, reports 1905-1909

Box 4, Folder 2

Claremont Lemon Association binder, College Heights Orange Association application letters 1923

Box 4, Folder 3

Claremont Lemon Association binder, financial records and checks 1906-1935

Box 4, Folder 4

Claremont Lemon Association binder, miscellaneous

Box 4, Folder 5

Claremont Lemon Association binder, miscellaneous correspondence 1908-1909

Box 4, Folder 6

Claremont Lemon Association checkbook 1906-1910

Box 4, Folder 7

Claremont Lemon Association minute book of director's meetings 1900-1909

Box 4, Folder 8

Claremont Lemon Association minute book of stockholder meetings 1900-1909

Box 4, Folder 9

Claremont Lemon Association minute book of stockholder meetings, items laid-in 1900-1909

Box 4, Folder 10

College Heights Orange Association by-laws 1909

Box 4, Folder 11

College Heights Orange Association index of accounts 1911-1921

Box 4, Folder 12

College Heights Orange and Lemon Association account book 1925-1972

Box 4, Folder 13

College Heights Orange and Lemon Association amended articles of incorporation 1921-1927

Box 4, Folder 14

College Heights Orange and Lemon Association by-laws 1909-1923

Box 4, Folder 15

College Heights Orange and Lemon Association equipment log and floor layouts 1938-1969

Box 4, Folder 16

College Heights Orange and Lemon Association fiftieth anniversary

Box 4, Folder 17

College Heights Orange and Lemon Association ledger book 1912-1919

Box 4, Folder 18

College Heights Orange and Lemon Association ledger book items laid-in 1912-1919

Box 4, Folder 19

College Heights Orange and Lemon Association stock ledger 1916-1929

 

Subseries: 1.2 Covina Orange Growers Association 1909-1952

Scope and Contents

This subseries documents the Covina Orange Growers Association and its response to natural disasters, the construction of the association packing house, citrus fruit shipments, purchases, labor, and association membership. Included are association membership lists, correspondence, receipts and invoices, annual reports, photographs, and other related materials. Arrangement is alphabetical and then chronological.
Box 4, Folder 20

American Fruit Growers Incorporated of California 1932

Box 4, Folder 21

Annual Reports, Covina Citrus Association 1916-1948

Box 4, Folder 22

Annual Reports, Covina Citrus Association 1939-1952

Box 4, Folder 23

Audit Reports, Covina Orange Growers Association 1948-1949

Box 5, Folder 1

Box labeling machine patent materials 1943

Box 5, Folder 2

By-product affidavits 1925

Box 5, Folder 3

Contracts 1916-1945

Box 5, Folder 4

Correspondence 1912-1952 and undated

Box 5, Folder 5

Covina Fruit Exchange 1909

Box 5, Folder 6

The Exchange Orange Products Company 1945-1946

Box 5, Folder 7

Fruit Growers Supply Company 1924-1949

Box 5, Folder 8

Grower members, Covina Orange Growers Association 1938-1948 and undated

Box 5, Folder 9

Invoices, manufacturers 1912-1936

Box 5, Folder 10

Invoices, refrigeration and ice companies 1931-1934

Box 5, Folder 11

Invoices and receipts 1914-1936

Box 5, Folder 12

Legal and financial documents, topical 1914-1951

Box 5, Folder 13

Orange Adminsitrative Committee 1948-1951 and undated

Box 5, Folder 14

Orchard heaters 1931-1948 and undated

Box 5, Folder 15

Packing house, contractors 1914

Box 5, Folder 16

Packing house, fire 1912-1914

Box 5, Folder 17

Packing house, Independent Fruit Company 1914

Box 5, Folder 18

Packing house, payroll 1914

Box 5, Folder 19

Picking and pooling 1947 and undated

Box 5, Folder 20

Topical documents 1914-1944

 

Subseries: 1.3 Etiwanda Citrus Fruit Association 1927-1929

Scope and Contents

This subseries consists of documents pertaining to the Etiwanda Citrus Fruit Association and the various vendors with whom they worked. Included are bills of lading, shipping receipts, picking crew timesheets for the Etiwanda Citrus Fruit Association, letters containing market reports from the California Fruit Growers Association, as well as phone message correspondence. Arrangement is alphabetical and then chronological.
Box 5, Folder 21

Assorted receipts and bills of lading 1927-1928

Box 5, Folder 22

Business blanks, booklet with letters laid-in

Box 5, Folder 23

California Fruit Growers Exchange to Etiwanda Citrus Fruit Association, letter, market report 1928

Box 3, Folder 4

California Fruit Growers Exchange to Etiwanda Citrus Fruit Association, letter, market report 1929

Box 5, Folder 24

Crown Willamette Paper Company, shipping receipts 1928 February - 1928 July

Box 5, Folder 25

Handbook of citrus insect control 1928

Box 5, Folder 26

Etiwanda Citrus Fruit Association, picking crew timesheets

Box 5, Folder 27

Etiwanda Citrus Fruit Association, picking crew timesheets 1927 January - 1927 March

Box 5, Folder 28

Etiwanda Citrus Fruit Association, picking crew timesheets 1928 April - 1928 December

Box 5, Folder 29

Etiwanda Citrus Fruit Association, picking crew timesheets 1928

Box 5, Folder 30

Etiwanda Citrus Fruit Association, telephone messages 1928

Box 5, Folder 31

Fruit Growers Supply, receipts 1928 February - 1928 July

Box 5, Folder 32

Pacific Electric Rail, bills of lading 1928 March - 1928 November

Box 5, Folder 33

Pacific Electric Rail, freight bills 1927 December - 1928 July

Box 5, Folder 34

Pacific Electric Railway, lease 1927 October

Box 5, Folder 35

Union Oil Company, invoice receipts 1928 January - 1928 September

Box 5, Folder 36

Union Oil Company, invoice receipts 1928 October - 1928 December

Box 5, Folder 37

Valley Box Company, delivery tickets 1928 April - 1928 May

Box 5, Folder 38

Zellerbach Paper Company, bills of lading 1928 January - 1928 July

 

Subseries: 1.4 Miscellaneous Associations and Vendors 1891-1973

Scope and Contents

This subseries includes a wide array of documents pertaining to several different citrus growers associations and vendors from both Northern and Southern California. Documents in this subseries include growers’ reports, financial documents, correspondence, fiscal and monthly reports, employee records, and citrus industry handbooks. Citrus associations and vendors included in this subseries are Indian Hill Citrus Union, Etiwanda Raisin Growers’ Association, Corona-College Heights Orange and Lemon Association, Claremont Citrus Association, Charter Oak Citrus Association, La Verne Orange Association, Fruit Growers’ Supply Company, North Whittier Heights Citrus Association, Irwindale Citrus Association, Goldenwest Citrus Association, Tulare County Fruit Exchange, San Gabriel Valley Fruit Exchange, San Antonio Fruit Growers Exchange, California Fruit Grower’s Exchange, Sunkist Growers Inc., R. H. Verity, and Glendora Fruit Exchange. This subseries provides documentation of fiscal activities, employment trends and picking schedules, inter-association correspondence, and trends in citrus industry practices across a wide array of California citrus companies. Of note in this subseries are lithograph samples, World War II-era government paperwork, full-color advertisements, and early industry picking schedules. Arrangement is alphabetical then chronological.
Box 5, Folder 39

California Fruit Growers Exchange, correspondence, reports and advertisements 1914-1958

Box 5, Folder 40

Charter Oak Citrus Association, annual statements 1916-1919

Box 5, Folder 41

Claremont Citrus Association, statistics 1926

Box 5, Folder 42

Corona College Heights Orange and Lemon Association, annual report and advertisement 1964 and undated

Box 5, Folder 43

Etiwanda Raisin Growers Association, by-laws and contract 1908

Box 5, Folder 44

Fruit Growers Supply Company, correspondence, reports, and related materials 1932-1950

Box 5, Folder 45

Glendora Fruit Exchange, annual reports 1947-1948

Box 5, Folder 46

Goldenwest Citrus Association, annual reports 1960-1963

Box 5, Folder 47

Indian Hill Citrus Union, reports and correspondence 1899-1901

Box 5, Folder 48

Indian Hill Citrus Union, reports and correspondence 1903-1904

Box 6, Folder 1

Indian Hill Citrus Union, reports and correspondence 1905-1906

Box 6, Folder 2

Indian Hill Citrus Union, reports and correspondence 1907-1908

Box 6, Folder 3

Indian Hill Citrus Union, reports and correspondence 1909-1910

Box 6, Folder 4

Indian Hill Citrus Union, reports and correspondence 1911-1912

Box 6, Folder 5

Indian Hill Citrus Union, incoming wires 1941

Box 6, Folder 6

Irwindale Citrus Association, annual report 1922

Box 6, Folder 7

La Verne Orange Association, shipments and returns 1936-1948

Box 6, Folder 8

Miscellaneous vendors, lithography samples, letterhead, and advertisements 1891-1898 and undated

Box 6, Folder 9

North Whittier Heights Citrus Association, business correspondence 1940

Folder 1

Riverside Land Company, City of Riverside Land Holdings Map 1889

Note

36" x 11.5". Shows lots offered for sale in the area around Magnolia Avenue, Riverside. Introduction titled "New Deal of the Riverside Land Company," endorsed by the directors Joseph Jarvis (M.D.), S. C. Evans (President), D. W. McLeod (Secretary), O. T. Dyer, and A. S. White.
Box 6, Folder 10

San Antonio Fruit Growers Exchange, receipts and minutes 1928-1958

Box 6, Folder 11

San Antonio Fruit Growers Exchange, receipts and minutes 1958-1959

Box 6, Folder 12

San Gabriel Valley Fruit Exchange, annual report 1946-1947

Box 6, Folder 13

Sunkist Growers Incorporated, employee information 1969-1971

Box 6, Folder 14

Sunkist Growers Incorporated, grower's handbook and items laid-in 1954-1960

Box 6, Folder 15

Sunkist Growers Incorporated, miscellaneous 1958-1968

Box 6, Folder 16

Sunkist Growers Incorporated, time sheets and personnel documents 1962-1973

Box 6, Folder 17

Tulare County Fruit Exchange, annual report 1948

Box 6, Folder 18

Verity, R.H., reports, correspondence, and receipts 1943-1944

Box 6, Folder 19

Verity, R.H., reports, correspondence, and receipts 1944-1945

 

Series: 2 Labor 1946-1953

Scope and Contents

This series contains multiple items documenting the San Gabriel Valley Labor Association between the years 1946 and 1952. This series also includes undated materials and an item related to the Los Angeles County Farm Labor Advisory Committee. Annual audit reports, Articles of Association, financial statements, legal documents, meeting minutes, notices, passport information for Mexican national laborers, and regulations may be found in this series. Contains restricted materials. This series is arranged alphabetically by folder title.
Box 8, Folder 1

Citrus Grove Workers Personnel Files, A-Z

Note

Restricted
Box 9, Folder 1

Citrus Grove Workers Personnel Files, A-D

Note

Restricted
Box 9, Folder 2

Citrus Grove Workers Personnel Files, E-M

Note

Restricted
Box 9, Folder 3

Citrus Grove Workers Personnel Files, N-T

Note

Restricted
Box 9, Folder 4

Citrus Grove Workers Personnel Files, U-Z

Note

Restricted
Box 6, Folder 20

San Gabriel Valley Labor Association, administration and operations 1946-1953

Box 3, Folder 5

San Gabriel Valley Labor Association, audit reports 1948-1952

 

Seris: 3 Patents and Trademarks 1911-1949

Scope and Contents

This series contains a multitude of patents, trademarks and correspondence, as well as blueprints of a nailing machine, two Orchard King Citrus labels, trademark republications and renewals. The correspondence includes official certificates from the Washington Patents Office to the inventors of citrus labeling mechanisms from 1926-1930 and renewals of various apparatus for painting or stamping. It also contains two undated Canvas Handling Mechanism blueprints by E.E. Evans and official letters patents from 1929-1931 between Evans and the Riverside commissioner of patents for the canvas handling mechanism, automatic box stamping machines and devices. Although the blueprints are untitled and undated, the figures can be inferred from his correspondence with the Washington States Patent Office. This series also includes documented communications between Jackson, Midas, Minier and Fihe trademark and patent bureaus with Orchard King and Covina Orange Brand Trademarks and contains miscellaneous material such as: incomplete patent applications (both signed and unsigned) business cards, letters, a booklet and the envelopes themselves that contain the topical material. Arrangement is alphabetical.
Box 6, Folder 21

Blueprints and invoices 1927-1945 and undated

Box 3, Folder 6

E. E. Evans, canvas handling mechanism blueprints

Box 6, Folder 22

E.E. Evans, official letters, patents 1929-1931

Box 6, Folder 23

Jackson, Midas, Minier and Fihe correspondence 1921-1933 and undated

Box 6, Folder 24

Patent correspondence 1926

Box 6, Folder 25

Patent correspondence 1927

Box 7, Folder 1

Patent correspondence 1928-1930

Box 7, Folder 2

Republications and renewals 1911-1942

 

Series: 4 Periodicals and Reports 1933-1972

Scope and Contents

This series contains periodicals and reports related to the fruit and citrus industry spanning the years 1933 to 1972. Reports related to production, finances, weather, frost acreage, heating, and other activities are included. Periodicals in this series include Pacific Daily Fruit World and Daily Fruit World as well as the 1948 Color Handbook of Citrus Disease.
This series is arranged alphabetically by folder title.
Box 7, Folder 3

Color handbook of citrus disease, (1 of 2) 1948

Box 7, Folder 4

Color handbook of citrus disease, (2 of 2) 1948

Box 7, Folder 5

Daily Fruit World 1946 January 3 - 1946 April 8

Box 7, Folder 6

Daily Fruit World 1946 April 9 - 1946 July 5

Box 7, Folder 7

Daily Fruit World 1946 December 30 - 1947 February 28

Box 7, Folder 8

Daily Fruit World 1947 March 3 - 1947 May 29

Box 7, Folder 9

Daily Fruit World 1947 June 2 - 1947 August 29

Box 7, Folder 10

Daily Fruit World 1947 September 2 - 1947 December 30

Box 7, Folder 11

Daily Fruit World 1948 January 2 - 1948 March 17

Box 7, Folder 12

Orchard Heating 1937

Box 7, Folder 13

Pacific Daily Fruit World 1944 February 4 - 1944 May 12

Box 7, Folder 14

Pacific Daily Fruit World 1944 May 15 - 1944 July 27

Box 7, Folder 15

Pacific Daily Fruit World 1944 July 28 - 1944 September 8

Box 7, Folder 16

Pacific Daily Fruit World 1944 September 11 - 1944 December 27

Box 7, Folder 17

Reports and records 1933-1972 and undated