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

Extent: 2 folders
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

Extent: 2 items
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

Extent: 7 folders
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

Extent: 2 folders
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

Extent: 58 folders
 

Articles of incorporation, 1919

Extent: 4 items
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.
Box 1, Folder 11

By-laws

 

Amendments, 1919 and 1932

Extent: 3 items
Box 1, Folder 13, Item 1

Amended articles of incorporation, 1919

Box 1, Folder 13, Item 2

Amended articles of incorporation, 1932

Box 1, Folder 13, Item 3

Amended by-laws, 1932

 

Consent to amendments, 1931-1932

Extent: 2 items
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

Extent: 2 items
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 17

Notices, 1961-1977

Box 1, Folder 18

Minutes, 1919-1929

Box 1, Folder 19

Minutes, 1930-1939

Box 1, Folder 20

Minutes, 1940-1949

Box 1, Folder 21

Minutes, 1950-1959

Box 1, Folder 22

Minutes, 1960-1969

Box 1, Folder 23

Minutes, 1970-1979

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.
 

Proxies, 1962-1977

Extent: 15 folders
Box 2, Folder 1

1962

Box 2, Folder 2

1963

Box 2, Folder 3

1964

Box 2, Folder 4

1965

Box 2, Folder 5

1966

Box 2, Folder 6

1967

Box 2, Folder 7

1968

Box 2, Folder 8

1969

Box 2, Folder 9

1971

Box 2, Folder 10

1972

Box 2, Folder 11

1973

Box 2, Folder 12

1974

Box 2, Folder 13

1975

Box 2, Folder 14

1976

Box 2, Folder 15

1977

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

Extent: 8 folders
Box 2, Folder 21

1952-1957

Box 2, Folder 22

1961-1964

Box 2, Folder 23

1965-1968

Box 2, Folder 24

1970

Box 2, Folder 25

1971-1972

Box 2, Folder 26

1973-1974

Box 2, Folder 27

1975

Box 2, Folder 28

1976-1978

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

Extent: 4 items
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

Extent: 3 folders
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

Extent: 83 folders
 

Ledger, stockholder, 1924-1977

Extent: 3 folders
Box 4, Folder 1

Bound, 1924-1961

Box 4, Folder 2

Loose, 1961-1973

Box 4, Folder 4

Loose, 1964-1977

 

Ledger, general debits and credits, 1948-1979

Extent: 2 folders
Box 4, Folder 3

Bound, 1948-1973

Box 4, Folder 5

Loose, 1974-1979

 

County property taxes, 1959-1976

Extent: 2 folders
Box 4, Folder 6

1960-1976

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

Extent: 2 folders
Box 5, Folder 1

1959-1969

Box 5, Folder 2

1970-1977

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

Extent: 2 folders
Box 5, Folder 5

1959-1967

Box 5, Folder 6

1968-1977

 

Meter readings, 1966-1976

Extent: 7 folders
Box 5, Folder 7

1966

Box 5, Folder 8

1967

Box 5, Folder 9

1968

Box 5, Folder 10

1969-1970

Box 5, Folder 11

1971-1972

Box 5, Folder 12

1973-1974

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

Extent: 22 folders
Box 6, Folder 1

1958

Box 6, Folder 2

1959

Box 6, Folder 3

1960

Box 6, Folder 5

1961

Box 6, Folder 7

1962

Box 6, Folder 9

1963

Box 6, Folder 11

1964

Box 6, Folder 13

1965

Box 7, Folder 2

1966

Box 7, Folder 4

1967

Box 7, Folder 6

1968

Box 7, Folder 8

1969

Box 7, Folder 10

1970

Box 7, Folder 12

1971

Box 7, Folder 14

1972

Box 8, Folder 2

1973

Box 8, Folder 4

1974

Box 8, Folder 6

1975

Box 8, Folder 8

1976

Box 8, Folder 10

1977

Box 8, Folder 12

1978

Box 8, Folder 14

1979

 

Bank statements, 1961-1979

Extent: 19 folders
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.
Box 8, Folder 11

1978

Box 8, Folder 13

1979

 

Statements and invoices, 1960-1978

Extent: 19 folders
Box 9, Folder 1

1960

Box 9, Folder 2

1961

Box 9, Folder 3

1962

Box 9, Folder 4

1963

Box 9, Folder 5

1964

Box 9, Folder 6

1965

Box 9, Folder 7

1966

Box 9, Folder 8

1967

Box 9, Folder 9

1968

Box 9, Folder 10

1969

Box 9, Folder 11

1970

Box 9, Folder 12

1971

Box 9, Folder 13

1972

Box 9, Folder 14

1973

Box 9, Folder 15

1974

Box 9, Folder 16

1975

Box 9, Folder 17

1976

Box 9, Folder 18

1977

Box 9, Folder 19

1978