Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Serrano Irrigation District Records
MS.R.079  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Serrano Irrigation District records Series 1. 1871-1973, bulk 1928-1973

Physical Description: 2.7 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series contains administrative, research, and subject files from the Serrano Irrigation District. The files were maintained by F. H. Collins, who served the district from 1928 to 1973 as secretary, treasurer, assessor, and collector.

Arrangement

Alphabetical.

Processing note

For the most part, the original file names and arrangement have been maintained.
box 1, folder 1

Annual reports 1942, 1957, 1962, 1963

box 1, folder 2

Assessor and collector: correspondence 1939

box 1, folder 3-6

Audit reports 1932, 1933, 1942, 1971

box 1, folder 7

Bank statements 1931, undated

box 1, folder 8, folder XOS 1

Calderwood, Pague and Bodner pipeline extension 1961

Scope and Contents note

Contains unsigned agreements and one oversized map showing ten-foot easement for pipeline purposes.
box 1, folder 9

California Bond Certification Commission: correspondence, reports, and agreements 1931, 1936

box 1, folder 10

California Department of Public Works request for statistical data from the Serrano Irrigation District 1930

box 1, folder 11

California State Board of Equalization: correspondence, tax return, and regulations 1935

box 1, folder 12

Check register 1931

 

Cerro Villa Mutual Water Company

box 1, folder 13-14

Inclusion 1962-1966

box 1, folder 15

Stock certificates 1921-1928

 

Collins, F. H.

box 1, folder 16

Miscellaneous notes 1926-1973

Scope and Contents note

Contains notes on a wide variety of water district matters, including summaries of district history and a draft of Collin's letter to the board of directors that outlines his service and notifies them of his retirement.
 

Orange Fruit and Packing Co.

Scope and Contents note

F. H. Collins managed citrus packing houses before taking over his father's water company responsibilities.
box 1, folder 17

Stock ledger 1885

box 1, folder 18

Stationery and loose ledger pages 1886-1887, undated

box 1, folder 19

Resignation acknowledgements: board resolution and photocopy of brass plaque 1973

Scope and Contents note

Contains board resolution accepting Collins' resignation and photocopy of brass plaque presented to Frank H. Collins "in appreciation of service to the Serrano Irrigation District and its predecessors as secretary, assessor, treasurer, collector, April 1926 - April 1973."
box 1, folder 20-21

"Condition of Affairs" report by J. Roy Adams 1933, 1935

box 1, folder 22-27

Correspondence 1930-1939

box 1, folder 28

County of Orange contracts 1932-1938

box 1, folder 29, box FB-065, folder 2

Deeds to water rights 1871-1898

Scope and Contents note

Contains early records of water rights held by members of some of the companies and associations that preceded the Serrano Irrigation District.
box 1, folder 30

Deposit security bonds 1933-1937

 

Elections

box 1, folder 31

Appointments in Lieu of Elections: County Clerk resolution 1971

 

Bond proposition, June 1, 1929

Scope and Contents note

Contains materials concerning the vote on the proposition to issue of $200,000.00 bonds of Serrano Irrigation District.
box 1, folder 32

Ballots (marked) 1929

folder XOS 1

Envelope for voted ballots and election results 1929

box 1, folder 33

Results 1929

Scope and Contents note

Includes voter signatures, ballot tally, ballot statement, and official results.
box 1, folder 34

Directors' executed oaths of office 1929-1941

box 1, folder 35-36

February 6 election returns of precincts 1 and 4 1929

box 1, folder 37

Nomination petitions 1929-1943

box 1, folder 38

Notices and calendars 1931, 1937

box 1, folder 39

Rubber stamp for marking ballots 1929

box 1, folder 40

Supplies: order forms, delivery notices, and other materials 1934-1936, undated

box 1, folder 41

Uniform District Election Law memorandum 1966

box 1, folder 42

Equipment brochures for water pumps 1926, undated

box 1, folder 43

Establishment and consolidations 1912-1944

Scope and Contents note

Contains information on the beginnings of the Serrano Irrigation District and selected documents on some of the entities that were absorbed by the district. It includes records concerning the Serrano Water Association, the Gray Tract Well, and the Lotspeich Well. It also includes a 1944 record of the final distribution of assets for the "Villa Park Well Co."
box 1, folder 44

Feather River Project Association newsletter 1962

box 1, folder 45

Filtration plant research notes 1960-1968, undated

box 1, folder 46-52, box 2, folder 1-5

Financial reports 1931-1936

box 2, folder 6

Fisher, Harold, easement deed and subordination agreement 1962

 

Insurance policies and statements

box 2, folder 7

Casualty and public liability 1930-1940

box 2, folder 8

Fire 1935-1941

box 2, folder 9

Automobile 1929-1944

box 2, folder 10

State compensation and workmen's compensation 1931-1959

box 2, folder 11

Invoices and receipts 1927-1930

box 2, folder 12

Lake Mathews: statistics and agreement 1962

Scope and Contents note

Contains statistics on the monthly evaporation of Lake Mathews and a draft of an agreement between the Serrano Irrigation District, the Carpenter Irrigation District and the Irvine Company.
 

Legal matters

box 2, folder 13-14

Claims filed 1931-1932

box 2, folder 15

Copy complaint and summons undated

box 2, folder 16

Jones, M. E.: thirty days notice and correspondence 1937

box 2, folder 17

Rutan and Mize, attorneys: correspondence 1929-1942

 

Master water studies

box-folder 2 : 18, XOS 1

Voorheis, Trindle, Nelson, Inc. report and oversized map 1962

box-folder 2 : 19

VTN Orange County [Voorheis, Trindle, Nelson] report 1969

box 2, folder 20-21, folder XOS 1

Metropolitan Water District Delta Tour: itinerary, brochures, and map 1967

Scope and Contents note

This material documents F. H. Collins' participation in the Anaheim Union Water Company's inspection trip of the California Aqueduct System and the Oroville Dam. It also includes material on the Metropolitan Water District of Southern California's expansion program with an emphasis on the water districts in the Southern San Joaquin Valley.
box 2, folder 22-24

Orange County flood control, Villa Park Dam 1929, 1959-1966

Scope and Contents note

Includes notes, reports, agreements, clippings, and an event program from the dedication of the dam.
 

Orange County Water District

box FB-065, folder 2

Map of facilities for ground water replenishment and for distributing Colorado River water 1963

box 2, folder 25-26

Engineer's reports on ground water conditions 1959, 1961

box 2, folder 27

Water supply conditions report 1964

Scope and Contents note

Includes statistics on water purchased, natural inflow, wellwater levels and rainfall indexes for 1940 to 1963.
box 2, folder 28

Permits for water storage 1924, 1937-1938

box 2, folder 29

Pipeline agreement (not in effect) 1960

box 2, folder 30

Rainfall and water-level reports by C. B. Redmon, caretaker at Santiago Dam 1933-1939

box 2, folder 31

Retirement plan proposal 1971

box 2, folder 32

Rules and regulations 1970

box 2, folder 33

Santiago Creek diversion: clipping and photographs 1969

Scope and Contents note

Contains Santa Ana Register article by Charles D. Swanner concerning the 1903 discovery of a buried treasure of gold coins at the site of the Santiago Creek diversion. The gold was discovered by George Washington Smith as he was digging an irrigation ditch for the John T. Carpenter Water Company. Also includes five color photographs of Frank H. Collins and Archie Perkins at the site taken by Swanner for the article. The reverse side of each photograph contains a description.
box 2, folder 34

Santiago Creek flow: statistics 1937

 

Santiago Dam

Scope and Contents note

Documentation often refers to the project as the Santiago Creek Dam or Santiago Dam and Reservoir. The dam was designed by A. Kempkey. The resident engineer was D. W. Albert. The dam was constructed by R. G. Le Tourneau. The dam was completed in 1931.
box 2, folder 35

Agreement 1928

box 2, folder 36

Bids and proposals

box 2, folder 37

Miscellaneous bids 1931

box 2, folder 38-41, box 3, folder 1

Proposals Specifications Contract Bond and Plans covering the Santiago Creek Dam and Appurtenances by A. Kempkey 1930

box 3, folder 2

Summary of bids 1931

box 3, folder 3

Construction photographs and photo index 1931

Scope and Contents note

Contains 25 black-and-white photographs. Most photographs are unnumbered and those that are numbered are not listed in the photo index.
 

Irvine Company

box 3, folder 4

Invoices and correspondence 1931-1938

box 3, folder 5, box FB-065, folder 2

Proposals and agreements 1969-1972

Scope and Contents note

Contains outline of 1928 agreement and subsequent agreements concerning the Santiago Reservoir, Collins' notes, the Irvine Company's proposal for ownership, a performance test report, and a photograph. Also included is an issue of the Rancho San Joaquin Gazette (Vol. III, No. 1), which contains a map of the northern half of the Irvine Ranch showing the Irvine Lake, Santiago Creek, and the site where buried treasure was found.
box 3, folder 6

Kempkey, consulting engineer: correspondence, reports, and other materials 1930-1938, 1963-1964

box 3, folder 7

Le Tourneau, Robert Gilmour, contractor: invoices, correspondence, and other materials 1931-1933, 1969

folder XOS 1

Santiago Creek Improvement, Santiago Dam, Plan of Foundation Exploration blueprint, by the U.S. Army Corps of Engineers 1937

box 3, folder 8, box FB-065, folder 2

Safety questions and flood control: correspondence, diagrams, and other material 1964-1969, 1973

Scope and Contents note

Contains defense of the soundness of the Santiago Dam and Reservoir. Materials include statistics, diagrams, maps, Collins' notes, correspondence, clippings, and reports concerning flood control and safety questions.
box 3, folder 9

Subdivisions, agreements to supply water to 1962

box 3, folder 10

Union Oil Company agreements 1940-1941

 

Villa Park Mutual Water Company

box 3, folder 11

Agreements and correspondence 1929-1963

box 3, folder 12

Annual reports 1951, 1957

box 3, folder 13

Bylaws 1935

box 3, folder 14

Delivery of water to: rules and reports 1932-1939

box 3, folder 15

Vista Irrigation District annual report and notes 1961

box 3, folder 16

Voorheis, Trindle and Nelson, Inc. general conditions of agreement undated

box 3, folder 17

Water meters: R.W. Sparling correspondence and brochures 1931-1935

 

Serrano Water Association records Series 2. 1890-1946, bulk 1890-1931

Physical Description: 1 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series contains administrative records from the Serrano Water Company and the Serrano Water Association, which were one and the same; documentation reveals the organization's final decision in 1910 to function as an association rather than a corporation. Records in the collection document operation as early as 1890, but no minutes or founding documents are found until 1910. Handwritten notes by F. H. Collins, who served as secretary from 1926 until its official dissolution in 1928, indicate that the Serrano Water Association existed from 1873-1929 and included landowners from both Gray Tract and Lotspeich Tract.
As stated in Section 3 of the "Articles of Association" (March 19, 1910), the purposes of the association were "primarily and principally, the storage, diversion, and distribution of waters in and from the said Santiago Creek appurtmant [appurtenance] to certain lands located on the North side thereof owned by parties who thereby only are entitled to membership in the Association which shall not act in an agency capacity?" Signatures on articles of association include F. D. Collins, who served as secretary until his death in 1926.
At some point the Serrano Water Association established a partnership with the John T. Carpenter Water Company; they held a joint bank account with the First National Bank of Orange, which is documented herein.

Arrangement

Alphabetical
box 4, folder 1

Agreements: purchases, easements, and leases 1923, 1927, undated

box 4, folder 2

Annual reports 1927-1928

Scope and Contents note

Includes reports for joint account of John T. Carpenter Water Company and Serrano Water Association.
box 4, folder 3-5

Bank statements and cancelled checks

 

Joint account of John T. Carpenter Water Company and Serrano Water Association 1926-1927

 

Serrano Water Association 1918, 1926-1930

box 4, folder 6-7

By-laws and articles of association 1910, undated

box 4, folder 8

Check register from First National Bank of Orange 1930-1946

box 4, folder 9

Fire insurance policy 1929

box 4, folder 10-11

Invoices and receipts 1925-1932, 1946

box 4, folder 12, box 5, folder 1-3, box 6, folder 1-6

Ledgers 1890-1931

Scope and Contents note

Ledgers contain entries concerning cash accounts, shareholder accounts, and expenses. Ledgers include statistics for both Gray Tract and Lotspeich Tract.
box 6, folder 7

Petition to remain an association and not convert to a corporation, signed 1914

box 6, folder 8

Reports on rainfall and water levels 1921-1930

box 6, folder 9

Roll call 1931

Scope and Contents note

Includes list of association members and number of votes to which they were entitled.
box 6, folder 10

State Compensation Insurance Fund receipts and correspondence 1927-1930

box 6, folder 11

Tax assessments and receipts 1925-1929

box 6, folder 12

Villa Park Hall repairs and transfer: receipts and correspondence 1928-1931

 

Gray Tract Water Company records Series 3. 1907-1923

Physical Description: 0.4 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series contains administrative records from the Gray Tract Water Company, which was established to protect the water rights of the members of the Serrano Water Association shareholders who owned land in the Gray Tract area. The purposes of the organization as stated in the "Articles of Association" (1907) include: "1. The building and maintaining of conduits for the safe carrying and distribution of the water belonging to the members of the association from the point or points to which it may be brought by the L. Serrano Water Association and to the lands where it may rightfully used; 2. The protection of the rights of the members of this association in and to the property controlled by the L. Serrano Water Association?" F. D. Collins was elected secretary in 1911.

Arrangement

Alphabetical

Processing note

Loose items found within ledgers were removed for preservation purposes, housed in separate folders and named "supplemental materials."
box 7, folder 1

Bank deposit book 1910-1922

box 7, folder 2-14

Ledgers and supplemental materials 1907-1923

Scope and Contents note

Ledgers contain information about assessments, water usage, disbursements, expenses, and shareholders' accounts. Supplemental materials include invoices, bank statements, cancelled checks, contracts, and correspondence.
box 8, folder 1

Minutes 1907-1923

Scope and Contents note

Includes minutes from the first meeting, articles of association, bylaws and list of stockholders.
 

Gray Tract Well Company records Series 4. 1912-1931

Physical Description: 1.5 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series contains administrative records created by the Gray Tract Well Company, which was incorporated August 8, 1912. F. D. Collins was a founding member. The Gray Tract Well Company was absorbed by the Villa Park Mutual Water Company in 1928.

Arrangement

Alphabetical.

Processing note

Loose items found within ledgers were removed for preservation purposes, housed in separate folders, and named "supplemental materials."
box 8, folder 2

Affidavits of publication 1927-1928

box 8, folder 3

Annual report 1927

box 8, folder 4-10

Bank transactions 1922-1928

Scope and Contents note

Includes check registers, monthly statements, cancelled checks, and receipts made for mortgage and loan payments. Accounts were held with First National Bank in Santa Ana, California.
box 8, folder 11-15

Bills payable 1926-1928

Scope and Contents note

Includes monthly statements summarizing bills payable and receipts for bills paid. Includes some receipts for mortgage and loan payments.
box 8, folder 16

Blank forms undated

box 8, folder 17

Bylaws undated

box 9, folder 1

Correspondence and invoices concerning the purchase of deep well turbine pumps 1926

box 9, folder 2

Dissolution of corporation: cancelled stock certificates, receipts, and final distribution of assets 1927-1929

box 9, folder 3

Fire insurance policies 1928, 1931

box 9, folder 4-8, box 10, folder 1-5, box FB-065, folder 1

Ledgers and supplemental materials 1912-1926

Scope and Contents note

Ledgers contain entries concerning cash accounts, running expenses, well expenses, water sales, assessments, and accounts for individual and corporate water users.
box 11, folder 1-3

Minutes 1912-1927

Scope and Contents note

Includes minutes, recommendations, and resolutions, including minutes from first meeting, bylaws, and list of original stockholders.
box 11, folder 4

Notices to stockholders 1925, 1927

Scope and Contents note

Includes handwritten copy of State of California "Report of Gray Tract Well Company for Year 1927."
box 11, folder 5-6

Stock certificates 1912-1927

box 11, folder 7

Tax assessments and receipts 1918, 1926-1928

 

Lotspeich Water Association records Series 5. 1915-1929

Physical Description: 0.6 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series contains administrative records created by the Lotspeich Water Association, which was founded in March of 1915 to protect the water rights of the members of the Serrano Water Association shareholders who owned land in the Lotspeich Tract. The overarching purpose of the association as stated in the "Articles of Association" (1915) was "to receive from the Serrano Water Association such waters from the Santiago Creek as shall be delivered to it by the said Serrano Water Association." F. D. Collins was the founding secretary.

Arrangement

Alphabetical

Processing note

Loose items found within ledgers were removed for preservation purposes, housed in separate folders and named "supplemental materials."
box 12, folder 1

Annual statement 1926-1927

box 12, folder 2

Articles of association (signed) 1928

box 12, folder 3

Articles of association and bylaws (handwritten original) 1915

box 12, folder 4

Bank statements 1917-1928

box 12, folder 5

Check register 1916-1929

box 12, folder 6

Invoices and receipts 1926-1927

box 12, folder 7-11, box 13, folder 1-3

Ledgers and supplemental materials 1915-1926

Scope and Contents note

Ledgers contain entries concerning cash accounts, expenses, water sales, assessments. Supplemental materials include invoices, receipts, correspondence,
box 13, folder 4-5

Minutes and supplemental materials 1915-1929

Scope and Contents note

Supplemental materials include correspondence, notices to shareholders, shareholders' account information,
box 13, folder 6

Workmen's compensation policy 1927

 

Santiago Well Company records Series 6. 1918-1929, 1937, bulk 1918-1929

Physical Description: 0.8 Linear Feet
General Physical Description note: no content

Series Scope and Content Summary

This series contains administrative records created by the Santiago Well Company, a "mutual irrigation business," which was established in 1918. F.D. Collins was a founding member. In 1928 the Santiago Well Company was dissolved when it was absorbed by the Villa Park Mutual Water Company.

Arrangement

Alphabetical
box 13, folder 7

Affidavits of publication 1927-1928

box 13, folder 8

Annual statement 1926-1927

box 13, folder 9

Bank statements 1926-1927

box 13, folder 10-11

Check registers 1921-1929, 1937

box 13, folder 12

Dissolution records 1928-1929

box 13, folder 13-14

Invoices, receipts, and contracts 1925-1928

box 14, folder 1-7, box 15, folder 1-2

Ledgers and supplemental materials 1919-1926

Scope and Contents note

Ledgers contain entries concerning cash accounts, expenses, water sales, shares, and assessments. Supplemental materials include invoices, receipts, roll call, lists of shareholders, and correspondence.
box 15, folder 3-5

Minutes 1918-1928

box 15, folder 6-8

Stock certificates 1918-1929

box 15, folder 9

Tax assessments and receipts 1925-1929