Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
California Bean Growers Warehouse Corporation records
JL003  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1. California Bean Growers Warehouse Corporation 1922-1949

 

Directors and Stockholders 1922-1949

box 1, folder 1

Minutes October 1922-February 1927

box 1, folder 2

Minutes February 1928-February 1929

box 1, folder 3

Minutes May 1929-January 1947

box 1, folder 4

Minutes February 1947-August 1947

box 1, folder 5

By laws, articles of incorporation, stock permits 1922-1936

box 1, folder 6

Stockholders' meeting February 15, 1930

box 2, folder 1

Stock certificates 1922-1946

box 2, folder 2

Stock ledger and journal 1922-1939

box 2, folder 3

Consent to sale of assets 1928

box 2, folder 4

Stock transfers 1928-1946

Scope and Contents

Includes correspondence.
box 2, folder 5

Assessment No. 2 1930

Scope and Contents

Also includes notices and correspondence.
box 2, folder 6

Stockholder reports 1929-1949

box 2, folder 7

Dissolution procedures 1947-1949

Scope and Contents

Includes: Notices to Stockholders, and Stockholders' Consent.
box 2, folder 8

Directors' financial reports 1928-1947

box 2, folder 9

Directors' correspondence, reports 1929-1947

 

Financial and General Accounts 1922-1948

box 2, folder 10

Taxes: Federal Income 1923-1935

box 3, folder 1

Taxes: Federal Income 1936-1947

box 3, folder 2

Taxes: State Corporation Franchise 1928-1945

box 3, folder 3

Taxes: Federal Capital Stock 1932-1945

box 3, folder 4

Taxes: Witholding and Social Security 1946-1947

box 3, folder 5

American Trust Company: loan 1924-1947

box 3, folder 6

Bank statements 1928-1934

box 3, folder 7

Bank statements 1935-1942

box 3, folder 8

Bank statements 1943-1948

box 3, folder 9

Accounts and notes receivable 1927-1930

volume 4

General ledger 1922-1947

Box 5, volume 5

General journal 1922-1947

Box 5, volume 6

Cash receipt record 1922-1947

volume 7

Disbursement record 1922-1947

 

Real Estate and Leases 1922-1947

box 8, folder 1

Cardinalli and Paladini: lease and claim 1928-August 1930

Scope and Contents

Also includes: Land at Pittsburgh.
Under name of Sea Food Packing Company.
Lease, correspondence, options.
box 8, folder 2

Calif. Bean Growers' Warehouse Corporation -vs- Cardinalli and Paladini September 1930-1932

Scope and Contents

Also includes: Violation of lease and option agreement of June 1930. Summary of case Complaint and answers Release, March 1932.
box 8, folder 3

Inquiries regarding property of Calif. Bean Growers' Warehouse Corp. 1929-1936

box 8, folder 4

Inquiries re: property of Calif. Bean Growers' Warehouse Corp. 1937-1946

box 8, folder 5

F.E. Booth & Co., Inc. 1930-1941

Scope and Contents

Also includes: Lease on property at Pittsburg.
box 8, folder 6

United Iron and Metal Co. 1932-1933

Scope and Contents

Also includes: Correspondence re: Pittsburg property.
box 8, folder 7

Pittsburg Canners, Inc. (J.H. Dempsey) 1933-1937

Scope and Contents

Includes lease and correspondence.
box 8, folder 8

California Scrap Iron Corporation 1933-1942

Scope and Contents

Includes lease and correspondence.
box 8, folder 9

United State of America 1941-1947

Scope and Contents

Also includes: Memoranda re: lease on property
Public vouchers
Resolutions.
box 9, folder 1

United State of America 1942-1947

Scope and Contents

Includes: Correspondence re: leases of California.
Bean Growers' Warehouse Corporation.
box 9, folder 2

General deeds, leases, contracts 1922-1945

box 9, folder 3

Maps of property in Pittsburg (warehouse site), Suisun Bay, California

 

Buildings and Equipment 1922-1941

box 9, folder 4

Pittsburg plant analysis book 1922-1923

box 9, folder 5

Building specifications 1922

Scope and Contents

Includes specifications for Pittsburg warehouse, mill, wharf, fumigator.
box 9, folder 6

Cahill Brothers 1922

Scope and Contents

Includes bidders' estimates, contracts, correspondence, and notice of completion of work.
box 9, folder 7

Bodison Manufacturing Company 1922-1924

Scope and Contents

Includes a contract for equipment for new plant at Pittsburg.
box 9, folder 8

Building repairs 1930-1941

Scope and Contents

Includes correspondence, invoices, and statements.
box 9, folder 9

Equipment sales 1928-1931

Scope and Contents

Includes correspondence and inquiries.
box 9, folder 10

Equipment sales 1932-1934

Scope and Contents

Includes John R. Gray & Co. (J.J. Molloy); party to whom equipment consigned Bills of Sale, and correspondence.
 

Series 2. California Bean Growers Association 1917-1929

 

Administrative Business 1918-1929

volume 10

Minute book (including membership list 1921, reports, charts) February 1921-August 1923

volume 11

Minute book (including sales averages, lists of delinquent members) September 1923-November 1928

box 12, folder 1

Minute book February-May 1929

box 12, folder 2

By laws, articles of incorporation 1918-1921

box 12, folder 3

Original marketing agreement Bean crop agreement 1918-1919

box 12, folder 4

Agreements 1919-1923

Scope and Contents

Also includes: Lewellyn Bean Co., 1919
Anglo-California Trust Co., 1919
Chatterton & Son, 1920
Calif. Bean Growers' Warehouse Corp., 1922
R.B. Spilavo, 1923
box 12, folder 5

Financial reports 1920-1928

box 12, folder 6

Cancelled notes 1922-1924

box 12, folder 7

Dissolution 1928-1929

 

General Accounts 1917-1929

box 12, folder 8

Membership certificates 1922

volume 13

Members' account book 1917-1922

volume 14

General Ledger 1921-1929

volume 15

Journal 1924-1928

volume 13

Cash receipts 1927-1929

volume 17

Cash disbursements 1917-1927