Series 1: Background information, 1953, 1964, 1978 and undated
Boulder Water Company stock -- a history of the company by Clyde L. Pittman, 1953 February 21, copy, 7 leaves 1953
Boulder -- miscellaneous information on pipelines
Map, very rough, oulines some pipes and reservoir
Boulder secretary duties, January to March
Transfer of Company records, 1964 and 1978
Transfer of records to Honnold, 1978 October
Transfer of records to Pomona Public LIbrary, Special Collections, 1964 April 15
Series 2: Correspondence, 1920-1979
Letterhead and account stationary
Pomona Valley Municipal Water District, 1961-1976
Series 3: Legal documents, 1918-1979
Articles of incorporation, 1919
Articles of Incorporation with seal of State of California, 1919 October 27
Application for permit as a state corporation, 1919 December 11
Secretary of State articles of incorporation certificate, signed by Frank Jordan, 1919
By-laws
Amendments, 1919 and 1932
Amended articles of incorporation, 1919
Amended articles of incorporation, 1932
Amended by-laws, 1932
Consent to amendments, 1931-1932
Shareholder's consent to amended articles of incorporation, 1931
Resolution for amendment of by-laws, 1932
Corporation statements, California 1971-1973
Grant deed, land grant from Llyod Cooper to Boulder Water Company, 1947 July 19
Legal description, pump and reservoir sites, 1918
Description of pump and reservoir sites, signed by Willis S. Jones, 1918 April 15
Plat of survey of part of track, signed by Willis S. Jones, 1918 April 15
Notices, 1961-1977
Minutes, 1919-1929
Minutes, 1930-1939
Minutes, 1940-1949
Minutes, 1950-1959
Minutes, 1960-1969
Minutes, 1970-1979
Minutes, secretary's notebook
Meeting notices and minutes -- Pomona Valley Protective Association, 1925-1966
Assessment notices, 1952-1970
Proxies, 1962-1977
1962
1963
1964
1965
1966
1967
1968
1969
1971
1972
1973
1974
1975
1976
1977
Incorporation papers - Claremont Basin Mutual Water Company
Assessment notices - Claremont Basin Mutual Water Company, 1964
Stock transfers, 1952-1978
1952-1957
1961-1964
1965-1968
1970
1971-1972
1973-1974
1975
1976-1978
State Compensation Insurance Fund, employer's copies of reports, 1962-1977
Census documents, 1969 and 1972
Census of Irrigation Organizations Reference Guide, 1969
File copy, Census of Irrigation, 1969
File copy, Census of Irrigation letter, 1969
Report of company organization, 1972
Stock certificates, bound volumes, 1932 September-1977 October
#101-200, 1932 September-1947 October
#201-300, 1947 October-1963 June
Series 4: Financial records, 1924-1979
Ledger, stockholder, 1924-1977
Bound, 1924-1961
Loose, 1961-1973
Loose, 1964-1977
Ledger, general debits and credits, 1948-1979
Bound, 1948-1973
Loose, 1974-1979
County property taxes, 1959-1976
1960-1976
Claremont Heights Drive Domestic Water Association, 1959-1967
County business property affidavit, 1958-1967
County water company reports, 1951-1976
County public health licenses, 1964-1976
Franchise tax returns, 1959-1977
1959-1969
1970-1977
Federal return of organization exempt forms
Federal unemployment tax returns, 1973-1976
Federal quarterly reports of wages (F.I.C.A.), 1959-1977
1959-1967
1968-1977
Meter readings, 1966-1976
1966
1967
1968
1969-1970
1971-1972
1973-1974
Cancelled checks and check stubs, 1958-1979
1958
1959
1960
1961
1962
1963
1964
1965
1966
1967
1968
1969
1970
1971
1972
1973
1974
1975
1976
1977
1978
1979
Bank statements, 1961-1979
1978
1979
Statements and invoices, 1960-1978
1960
1961
1962
1963
1964
1965
1966
1967
1968
1969
1970
1971
1972
1973
1974
1975
1976
1977
1978