Guide to the Boulder Water Company papers, Water Resources Collection
Finding aid prepared by Finding aid created by Russell Michalak, 2008; Revised by Lisa L. Crane, 2012
Special Collections, Honnold/Mudd Library
800 North Dartmouth Ave
Claremont, CA, 91711
Phone: (909) 607-3977
Email: spcoll@cuc.claremont.edu
URL: http://libraries.claremont.edu/sc/default.html
© 2012
Claremont University Consortium. All right reserved.
Descriptive Summary
Title: Boulder Water Company papers, Water Resources Collection
Dates: 1918-1979
Bulk Dates: Bulk, 1964-1979
Collection number: H.Mss.0139
Creator:
Boulder Water Company
Extent:
4.2 linear feet (9 document boxes + 1 realia box).
Repository:
Claremont Colleges. Library Special Collections, Honnold/Mudd Library. Claremont, CA 91711
Abstract: The Boulder Water Company was incorporated October 25, 1919 as a mutual water company and was officially dissolved in June
1979. Located in Claremont, California, the Company operated one well and two reservoirs for the benefit of its stockholder
members. The collection, which came from the corporate secretary, consists of correspondence, legal documents and financial
records of the Company and is most complete in the company’s last 15 years, 1964-1979. Minutes from the meetings are complete.
Physical location: Please consult repository.
Language of materials: Languages represented in the collection: English.
Administrative Information
Access
This collection is open for research.
Publication Rights
All requests for permission to reproduce or to publish must be submitted in writing to Special Collections.
Preferred Citation
[Identification of item], Boulder Water Company Papers (H.Mss.0139), Water Resources Collection. Special Collections, Honnold/Mudd
Library, Claremont University Consortium.
Provenance/Source of Acquisition
Gift from Mrs. Margaret Ann Hart, the last secretary for the Company, in 1979.
Accruals
No additions to the collection are anticipated.
Processing Information
Arranged and processed by Jacque Sundstran in 1982.
Biography of the Boulder Water Company
The Boulder Water Company was incorporated October 25, 1919 as a mutual water company and was officially dissolved in June
1979. The Company was located north of Baseline between Mills and Padua Road in Claremont, California. The Company operated
one well and two reservoirs for the benefit of its stockholder members. The well was originally dug in 1919 for Amelia C.
Bridges who in turn gave some of the water rights to the Company. In 1945, the Company bought 100 shares of the Claremont
Basin Mutual Water Company stock to supplement their needs. Due to the dwindling citrus groves and demands for further domestic
water by the area's increasing residents, however, in 1977 the well property was sold to the Southern California Water Company
and the domestic reservoir property was sold to Lewis Homes, a developer in the Claremont area.
Scope and Contents of the Collection
The collection consists of correspondence, legal documents and financial records of the Boulder Water Company. Stationary
examples, general operational matters and communications regarding the company’s closure are part of the correspondence. There
are specific files for correspondence with Southern California Water Company, Pomona Valley Municipal Water District and the
county assessor’s office.
Legal documents are comprised of articles of incorporation, by-laws, amendments, meeting notices and minutes, contracts, and
documents relating to stockholders such as proxies, stock transfers and stock certificates.
Financial records include both stockholder and general ledgers, various tax documents, meter readings, bank statements and
cancelled checks and check stubs.
The collection came from the corporate secretary and is most complete in the company’s last 15 years, 1964-1979. Minutes from
the meetings are complete.
Series Arrangement
The collection has been arranged into the following series:
- Series 1: Background information
- Series 2: Correspondence
- Series 3: Legal documents
- Series 4: Financial records
Related Material
Some records of the Boulder Water Company are also housed at the Pomona Public Library, Special Collections.
Indexing Terms
The following terms have been used to index the description of this collection in the library's online public access catalog.
Subjects and Indexing Terms
Boulder Water Company.
Claremont Basin Water Company.
Hart, Margaret Ann
Pomona Valley Municipal Water District.
Southern California Water Company.
Business enterprises
California--History, Local
Claremont (Calif.)
Water utilities
Water--California, Southern
Genre and Form of Materials
Account books
Business records
Correspondence
Tax returns
Series 1:
Background information,
1953, 1964, 1978 and undated
Box 1, Folder 1, Item 1
Boulder Water Company stock -- a history of the company by Clyde L. Pittman, 1953 February 21, copy, 7 leaves
1953
Box 1, Folder 1, Item 2
Boulder -- miscellaneous information on pipelines
Box 1, Folder 1, Item 3
Map, very rough, oulines some pipes and reservoir
Box 1, Folder 1, Item 4
Boulder secretary duties, January to March
Transfer of Company records,
1964 and 1978
Box 1, Folder 2, Item 1
Transfer of records to Honnold,
1978 October
Box 1, Folder 2, Item 2
Transfer of records to Pomona Public LIbrary, Special Collections,
1964 April 15
Series 2:
Correspondence,
1920-1979
Box 1, Folder 6
Closing papers,
1977-1979
Note
Correspondence to such companies as Bank of America; from the law office of Allard, Shelton and O'Conner.
Box 1, Folder 9
County assessor's office,
1969-1976
Note
Correspondence to the county assessor's office on tax bills form 1969 to 1976.
Box 1, Folder 4
General,
1920-1975
Note
Miscellaneous correspondence dealing with general operations/management of the company.
Box 1, Folder 3
Letterhead and account stationary
Pomona Valley Municipal Water District,
1961-1976
Box 1, Folder 7
1961-1969
Note
Includes application to Pomona Valley Municipal Water District dated 1961 May 18, water rate changes, water production data,
report for estimate of Colorado River water, and other items.
Box 1, Folder 8
1970-1976
Note
Includes water rate changes and water production data.
Box 1, Folder 5
Southern California Water Company,
1976
Note
Correspondence during the period when Boulder Water well was leased by Southern California Water Company.
Series 3:
Legal documents,
1918-1979
Articles of incorporation,
1919
Box 1, Folder 10, Item 1
Articles of Incorporation with seal of State of California,
1919 October 27
Box 1, Folder 10, Item 2
Application for permit as a state corporation,
1919 December 11
Box 4, Folder 11
Secretary of State articles of incorporation certificate, signed by Frank Jordan,
1919
Box 10, Item 1
Embosser, hand press, corporate seal,
1919
Note
Inscription reads, "BOULDER WATER COMPANY**CLAREMONT, CAL." on outside ring; "INCORPORATED OCT. 25, 1919" at center.
Amendments,
1919 and 1932
Box 1, Folder 13, Item 1
Amended articles of incorporation,
1919
Box 1, Folder 13, Item 2
Amended articles of incorporation,
1932
Consent to amendments,
1931-1932
Box 1, Folder 12, Item 1
Shareholder's consent to amended articles of incorporation,
1931
Box 1, Folder 12, Item 2
Resolution for amendment of by-laws,
1932
Box 1, Folder 16
Corporation statements, California
1971-1973
Box 1, Folder 14
Grant deed, land grant from Llyod Cooper to Boulder Water Company,
1947 July 19
Legal description, pump and reservoir sites,
1918
Box 1, Folder 15, Item 1
Description of pump and reservoir sites, signed by Willis S. Jones,
1918 April 15
Box 1, Folder 15, Item 2
Plat of survey of part of track, signed by Willis S. Jones,
1918 April 15
Meeting notices and minutes,
1919-1979
Extent: 9 folders
Note
Meeting notices, some with proof of publication from various newspapers; others are the secretary's official copy. Minutes
inlcude director's meetings and annual stockholder meetings.
Box 1, Folder 24
Minutes, secretary's notebook
Box 2, Folder 16
Meeting notices and minutes -- Pomona Valley Protective Association,
1925-1966
Box 1, Folder 25
Closing papers,
1976-1979
Note
Includes notices to tax collection agencies, escrow papers, public health license discontinuance, insurance company items,
and the certificate of dissolution to the Secretary of State's office dated 1979, June 6.
Box 1, Folder 26
Assessment notices,
1952-1970
Box 1, Folder 27
Stockholders lists,
1945-1979
Note
Includes owners of the domestic reservoir property.
Box 2, Folder 17
Contract - Southern Counties Gas Company,
1940
Note
Contract for sale of natural gas for use in internal combustion engines.
Box 2, Folder 18
Contract - Southern Counties Gas Company,
1954
Note
Contract for gas engine service.
Box 2, Folder 19
Incorporation papers - Claremont Basin Mutual Water Company
Box 2, Folder 20
Assessment notices - Claremont Basin Mutual Water Company,
1964
Stock transfers,
1952-1978
Box 2, Folder 29
State water rights,
1957-1976
Note
Primarily annual notices of ground water extractions.
Box 2, Folder 30
State Compensation Insurance Fund, employer's copies of reports,
1962-1977
Box 2, Folder 31
Insurance - Commercial Union,
1966-1976
Note
Insurance policies and some correspondence concerning policies.
Box 2, Folder 32
Corporate resolution,
1962
Note
Corporate resolution to obtain credit with or without security.
Box 2, Folder 33
Pump lease,
1964
Note
Personal property lease with F. LaHorgue.
Box 2, Folder 34
Permits,
1964
Note
State Utility Encroachment Permit and County Road Permits.
Census documents,
1969 and 1972
Box 2, Folder 35, Item 1
Census of Irrigation Organizations Reference Guide,
1969
Box 2, Folder 35, Item 2
File copy, Census of Irrigation,
1969
Box 2, Folder 35, Item 3
File copy, Census of Irrigation letter,
1969
Box 2, Folder 35, Item 4
Report of company organization,
1972
Stock certificates, bound volumes,
1932 September-1977 October
Box 3, Folder 1
#101-200,
1932 September-1947 October
Box 3, Folder 2
#201-300,
1947 October-1963 June
Box 3, Folder 3
#301-354,
1963 June-1977 October
Note
Volume of certificates continues to #450; however #355 to 450 are blank.
Series 4:
Financial records,
1924-1979
Ledger, stockholder,
1924-1977
Ledger, general debits and credits,
1948-1979
County property taxes,
1959-1976
Box 4, Folder 7
Claremont Heights Drive Domestic Water Association,
1959-1967
Box 4, Folder 8
County business property affidavit,
1958-1967
Box 4, Folder 9
County water company reports,
1951-1976
Box 4, Folder 10
County public health licenses,
1964-1976
Franchise tax returns,
1959-1977
Box 5, Folder 3
Federal return of organization exempt forms
Box 5, Folder 4
Federal unemployment tax returns,
1973-1976
Federal quarterly reports of wages (F.I.C.A.),
1959-1977
Meter readings,
1966-1976
Box 5, Folder 13
1975-1976
Note
Also includes a meter reading disc and a "Quantity of Water Used Record" card.
Cancelled checks and check stubs,
1958-1979
Bank statements,
1961-1979
Box 6, Folder 4
1961
Note
Includes 5 promissory notes.
Box 6, Folder 6
1962
Note
Includes 2 promissory notes.
Box 6, Folder 8
1963
Note
Includes 1 promissory note and deposit tickets.
Box 6, Folder 10
1964
Note
Includes deposit slips.
Box 6, Folder 12
1965
Note
Includes deposit slips.
Box 7, Folder 1
1966
Note
Includes deposit slips.
Box 7, Folder 3
1967
Note
Includes deposit slips.
Box 7, Folder 5
1968
Note
Includes deposit slips.
Box 7, Folder 7
1969
Note
Includes deposit slips.
Box 7, Folder 9
1970
Note
Includes deposit slips.
Box 7, Folder 11
1971
Note
Includes deposit slips.
Box 7, Folder 13
1972
Note
Includes deposit slips.
Box 8, Folder 1
1973
Note
Includes deposit slips.
Box 8, Folder 3
1974
Note
Includes deposit slips.
Box 8, Folder 5
1975
Note
Includes deposit slips.
Box 8, Folder 7
1976
Note
Includes deposit slips.
Box 8, Folder 9
1977
Note
Includes deposit slips.
Statements and invoices,
1960-1978