Finding Aid for the Charles Collins Teague Papers, 1901-1950

Processed by Manuscripts Division staff; machine-readable finding aid created by Caroline Cubé
UCLA Library, Department of Special Collections
Manuscripts Division
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Email: spec-coll@library.ucla.edu
URL: http://www.library.ucla.edu/libraries/special/scweb/
© 1999
The Regents of the University of California. All rights reserved.

Finding Aid for the Charles Collins Teague Papers, 1901-1950

Manuscript Collection number: 137

Note

This online finding aid is not edited. A copy of the edited paper finding aid is available at the UCLA Department of Special Collections for in-house consultation and may be obtained for a fee. See Contact Information below.
UCLA Library, Department of Special Collections

Manuscripts Division



Los Angeles, CA

Contact Information

  • Manuscripts Division
  • UCLA Library, Department of Special Collections
  • Room A1713, Charles E. Young Research Library
  • Box 951575
  • Los Angeles, CA 90095-1575
  • Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific Time)
  • Email: spec-coll@library.ucla.edu
  • URL: http://www.library.ucla.edu/libraries/special/scweb/
Processed by:
Manuscripts Division staff
Date Completed:
October 8, 1954
Front matter encoded by:
Myra Villamor
Encoding supervision and revision by:
Caroline Cubé
Text converted and initial container list EAD tagging by:
Apex Data Services
© 1999 The Regents of the University of California. All rights reserved.

Descriptive Summary

Title: Charles Collins Teague Papers,
Date (inclusive): 1901-1950
Collection number: 137
Origination: Teague, Charles Collins, 1873-1950
Extent: 3 boxes (1.5 linear ft.) 4 oversize boxes
Repository: University of California, Los Angeles. Library. Dept. of Special Collections.
Los Angeles, California 90095-1575
Shelf location: Held at SRLF; use MC4792010 for paging purposes.
Language: English.

Administrative Information

Provenance/Source of Acquisition

Gift of Harriet McKevett Teague and Milton Teague, 1954.

Restrictions on Access

COLLECTION STORED OFF-SITE AT SRLF: Open for research. Advance notice required for access. Contact the UCLA Library, Department of Special Collections Reference Desk for paging information.

Restrictions on Use

Property rights to the physical object belong to the UCLA Library, Department of Special Collections. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.

Preferred Citation

[identification of item], Charles Collins Teague Papers, 1901-1950 (Collection 137). Department of Special Collections, University Research Library, University of California, Los Angeles.

UCLA Catalog Record ID

UCLA Catalog Record ID: 3222426 

Processing Note

The original papers were microfilmed in 1959 and the originals were sent to the Bancroft Library, UC Berkeley.

Introduction

Charles Collins Teague was born in Caribou, Maine, June 11, 1873. He was married to Harriet McKevett in 1897, and until his death in 1950 was associated mainly with the development of agriculture in southern California. His connections with this work were so numerous and diverse that they can only be listed below in chronological order. Material relating to Charles C. Teague's activities in most of those organizations will be found in his papers.
President. Teague-McKevett Co. Santa Paula, California. 1908-1927.
President. California Walnut Growers Association. 1912-1942.
President. Limoneria Co., Santa Paula. 1917-1950.
President. Santa Paula Water Works, Ltd. 1917-1950.
President. Farmers Irrigation Co., Santa Paula. 1917-1950.
President. Thermal Belt Water Co., Santa Paula. 1917-1950.
President. California Orchard Co., King City, California. 1919-1950.
President. Agricultural Council of California. (Honorary President and Life Member of the Executive Committee) 1919-1945.
President. California Fruit Growers Exchange. 1920-1950.
President. Fruit Growers Supply Co., Los Angeles. 1920-1950.
V. President. Salinas Land Co., King City, California. 1923-1950.
Chief. Santa Clara Water Conservation District. 1927-1950.
President. McKevett Corporation, Santa Paula. 1927-1934.
V. President. Security First National Bank, Los Angeles. 1928-1950.
Member. U.S. Federal Farm Board. 1929-1931.
President. Rancho La Cuesta, Ltd., Santa Paula. 1930-1950.
Regent. University of California. 1930-1950.
President. California State Chamber of Commerce. 1932-1934.
V. President. American Institute of Co-operation. 1933-1934.
President. Teague-McKevett Association, Santa Paula. 1934-1950.
Professor. Co-operative Marketing. Graduate School of Business Administration, Stanford University, Palo Alto, Calif. (Consulting Professor). 1935-1940.
President. Soledad Ranch Co., Soledad, California. 1936-1946.
President. National Council of Farmer Co-operatives. 1942-1943.
The papers contain correspondence, memorandums, reports, bulletins, clippings, and other printed material relating to the above activities in which Teague was engaged. In scope, they cover the period from 1901 to 1950, although it was the policy of Mr. Teague's office to destroy papers over fifteen years of age. There are no complete files for the period before 1939. Exceptions were made for certain materials considered too important for destruction. These papers retained include: letter books, 1901-1905; sppeches and addresses, 1914-1938; the failure of the St. Francis Water Supply Dam, 1938-1929; and papers relating to the United States Federal Farm Board, 1929-1931; and a general file relating to Mr. Teague's regular business activities, 1929-1931. It should also be noted that in 1943 Mr. Teague was appointed consultant to the United States Government on the matter of the importation of Mexican labor into California. A special file of papers relating to this position will be found at the end of the alphabetical file for 1943. There is also a group of photographs and printed items included with the papers.
The papers remain in their original arrangement which is chronological by year and alphabetical by person, organization, and subject thereunder. Within folders, correspondence and other materials are filed chronologically. Readers are therefore requested to use one folder at a time and to return each piece to its original position. As the papers were transferred from large filing cases to document boxes, a key is supplied below to indicate the box numbers containing the units of each alphabetical file.
The Teague Papers are the gift of Harriet (McKevett) Teague and Milton Teague, and were presented to the Library, September 30, 1954.

Scope and Content

Collection contains of microfilm copies of letters, memoranda, reports, speeches, bulletins, accounts, photographs, and printed material related primarily to Teague's career as president of various companies and associations connected with the citrus industry in California. Also includes microfilm copies of papers pertaining to his service on the US Federal Farm Board and as a UC Regent.

Processing Note

The Teague papers were microfilmed in May, 1959, and the originals were sent to the Bancroft Library, University of California, Berkeley. An indication of the contents of each reel of microfilm will be found in the annotations of the Guide to the papers on the following pages.
The printed items in the papers were not filmed. Captions indicating the presence of printed material were filmed in place of the material itself and will be found on the film in the sequence of the originals for which they stand.
Printed material in the papers may be located elsewhere in the Library or may be obtained from the papers which are deposited at Berkeley by using the bibliographical citations which will be found on the captions standing in place of the printed material not filmed.

Microfilm Note

Microfilm Boxed in collection as follows:
  • Box 4 Reels 1-10 (16 mm)
  • Box 5 Reels 11-20 (16 mm)
  • Box 6 Reels 21-28 (16 mm), 29 (35 mm)
  • Box 7 Reel 30 (35 mm)

Access Points

Subjects

Teague, Charles Collins, 1873-1950--Archives.
United States. Federal Farm Board.
Regents--California--Archival resources.
Citrus fruit industry--California--Archival resources.

Genres and Forms of Material

Microfilms.


Note

The following online container list has not yet been edited.
Box 1, Reel  29-30

Letters sent, 1901-1905.

Physical Description: Letterpress copy.
Box 2, Reel  1-2

Papers and addresses, 1914-1938.

Box 3, Reel 2

Papers and addresses, 1939-1950.

Box 4, Reel 2

Papers relating to the failure of the St. Francis Water Supply Dam, 1928-1929.

Reel 2-6

Federal Farm Board Papers, 1929-1931.

Box 1

A - B.

Box 2

C.

Box 3

D - Fruit and Vegetable Organization.

Box 4

Fruit Producers Exchange - F.

Box 5

G - L.

Box 6

M.

Box 7

N - O.

Box 8

P - S.

Box 9

T - Z.

Box 10

Addenda, A - Z. Contains minutes of meetings of the board, resolutions, transactions, correspondence with members and other official papers.

Reel 6

General File, 1929-1931

Box 11

A - C. F. G. E.

Note

Calif, Fruit Growers Exchange.
Box 12

California Walnut Growers Association - F.

Box 13

G - S.

Box 14

T - Z.

 

General File, 1939

Box 1, Reel 6-7

A - B.

Box 2

C. F. G. E. - California-Arizona Citrus Marketing Agreement.

Box 3, Reel 7

California Orchard Growers Association - California State Chamber of Commerce.

Box 4, Reel 22

California Walnut Growers Association - E.

Box 5

F - H.

Box 6

I - M.

Box 7

N.

Box 8

O - University of California. Regents. Correspondence.

Box 9

University of California. Regents - Reports - U

Note

Reel 22 ends. Reel 25 begins
Box 10

V - Z.

 

General File, 1940

Box 1

A - B.

Box 2, Reel 8

C. F. G. E. - California Orchard Co.

Note

Reel 25 ends.
Box 3

California State Chamber of Commerce - California Taxpayers Association.

Box 4

California Walnut Growers Association - E.

Box 5

F - M.

Box 6, Reel 9

National Association of Food Chains - National Co-operative Council.

Box 7

National Economic League - Q.

Box 8

R - S.

Box 9

T - University of California. Regents. Bulletins.

Box 10

U.S. Chamber of Commerce - Z.

 

General File, 1941

Box 1, Reel 10

A - B.

Box 2

C. F. G. E. - California Orchard Co.

Box 3

California State Chamber of Commerce - E.

Box 4

F - M.

Box 5, Reel 11

National Council of Farmers Co-operatives.

Box 6

National Industrial Conference Board - T.

Box 7

U - Z.

 

General File, 1942

Box 1

A - B.

Box 2, Reel 12

C. F. G. E. - Bulletins - California Orchard Co.

Box 3

California State Chamber of Commerce - D.

Box 4

E - L.

Box 5

M.

Box 6, Reel 13

National Council of Farmers Co-operatives.

Box 7

National Industrial Conference Board - S.

Box 8

T - Z.

 

General File, 1943

Box 1, Reel 14

A - C. F. G. E.

Box 2

California Orchard Co. - E.

Box 3

F - O.

Box 4

P - Z.

 

Special File, 1943

Box 1, Reel 15

Papers relating to Mexican labor importation to California, Washington, D.C., March-April 1943.

Physical Description: 1 box.
 

General File, 1944

Box 1

A - California State Chamber of Commerce.

Box 2

California State Chamber of Commerce. Miscellaneous Correspondence - I.

Box 3, Reel 16

J - N.

Box 4

O - Z.

 

General File, 1945

Box 1

A - C. F. G. E.

Box 2, Reel 17

California Orchard Co. - Fo.

Box 3

Fruit Growers Supply Co. - N.

Box 4

O - Z.

 

General File, 1946

Box 1, Reel 18

A - B.

Box 2

C - California Orchard Co.

Box 3

California State Chamber of Commerce - D.

Box 4

E - M.

Box 5, Reel 19

N.

Box 6

O - T.

Box 7

University of California. Regents. Correspondence and Minutes.

Box 8

University of California. Regents. Reports - Z.

 

General File, 1947

Box 1

A - B.

Box 2

C. F. G. E.

Box 3, Reel 20

California State Chamber of Commerce - D.

Box 4

E - M.

Box 5

N - R.

Box 6, Reel 21

S - T.

Box 7, Reel 23

University of California. Regents. Correspondence - Minutes, January 1-May 31, 1947.

Box 8

University of California. Regents. Minutes, June 1-December 31, 1947 - Z.

 

General File, 1948

Box 1

A - B.

Box 2

California Citrus League - California (State) Miscellaneous Correspondence with officials.

Box 3

California State Chamber of Commerce.

Box 4, Reel 29

California Walnut Growers Association - Fruit Growers Supply Co.

Box 5

G - M.

Box 6

N

Note

(for uc. Regents Correspondence See Reel 19)
Box 7

O - University of California. Regents. Correspondence.

Box 8

University of California. Regents. Minutes - Z

Note

Reel 24 continued. Begin Reel 26
 

General File, 1949

Box 1

A - California State Chamber of Commerce. Minutes.

Box 2

California State Chamber of Commerce. Miscellaneous Correspondence - Fruit Growers Supply Co.

Box 3, Reel 28

G - T.

Box 4

U - Z.

 

General File, 1950

Box 1

A - G.

Box 2

H - M.

Box 3, Reel 27

N - T.

Box 4

U - University of California. Regents. Minutes.

Box 5

University of California. Regents. Reports - Z

Note

Also Misc. Materials (1929-1942) including 28 photographs.
 

Photographs and Printed Items

 

Photographs

Folder 1

Photographs reproduced in Fifty years a rancher, by C.C. Teague, 1893-1900.

Physical Description: 3 photographs.
Folder 2

Photographs of members of the United States Federal Farm Board, 1929-1931.

Physical Description: 23 photographs.
Folder 3

Photographs of the Directors of the California Fruit Growers Exchange, 1919 and 1933.

Physical Description: 2 photographs.
Folder 4

Photograph of members of the California Development Association, Mission Beach, San Francisco, January 11, 1921.

Physical Description: 1 photograph.
Folder 5

Photographs of the Las Posas Project, Soil Conservation Service, Santa Paula, California, 1935.

Note

*Note: Reel 28 is interrupted by material from '47 & '48
 

Printed Items

 

1 Limoneria Company, Santa Paula, California Boron investigations..., 1927-1928.

 

2 Jensen, C.A. Some studies on the fertilization of lemon groves, Limoneria Ranch, Santa Paula, California, n.d.

 

3 California Fruit Growers Exchange. Before the United States Department of Agriculture Agricultural Marketing Administration, Docket no. AO 164. Brief on behalf of the California Fruit Growers Exchange. Washington, D.C., June 5, 1942.

Scope and Content Note

In the matter of a proposed marketing agreement and proposed order regulating the handling of oranges grown in the State of California or in the State of Arizona.
 

4 California Citrus League. Before the Interstate Commerce Commission, I & S 4786 et al. Package rates on citrus fruits. Exceptions to proposed report on behalf of California Citrus League, Washington D.C., July 18, 1941.

 

5 Taylor, Henry C. Mid-year report to the trustees of the Farm Foundation, n.d.

 

6 U.S. Department of Agriculture. Farm Credit Administration. Work under way in the Cooperative Research and Service Division, February, 1941.

 

7 ---. ---. December, 1941.

 

8 Ventura (County) Farm Bureau. A quarter century of progress in agriculture in Ventura County, October 19, 1939.

 

9 Teague, Charles C. 10 talks on citrus marketing. Los Angeles, 1939.

 

10 Jensen, C.A. Relation of nitrogen fertilization to lemon yield. Santa Paula, February 11, 1933.