Series 1 Legal Documents, 1916-1961
Note
Scope and Content Note
Inventory of Documents, February 2, 1961
Note
Quitclaim of "Netherlands" Land, August 11, 1916
Note
Johnson-Shannon Lands sale agreement, January 25, 1918
Note
Quitclaim of Hall Land, March 12, 1918
Note
Survey Report, June 10, 1918
Note
Holland Land Company sale agreement, June 18, 1918
Note
Transfer of Holland Land Company mortgage, June 19, 1918
Note
Transfer of Holland Land Company mortgage, June 20, 1918
Note
Holland Land Company and R. H. Cross right-of-way agreement, August 30, 1918
Note
Contract for reclamation, December 1, 1918
Note
Deed from R. K. Malcolm and J. H. Rosseter, January 29, 1919
Note
Sale of Liberty Farm Company to Liberty Farms Company, February 17, 1919
Note
Sale of Liberty Farm Company land to Liberty Farms Company, February 25, 1919
Note
Deed from Shannon Farms, March 3, 1919
Note
Sale of Johnson Farm, March 4, 1919
Note
Deed from R. K. and E. V. Malcolm, and J. H. and A. M. Rosseter, March 7, 1919
Note
Deed from Olivia H. Barnard to Samuel Shannon, May, 29, 1919
Note
Deed from Samuel and Charlotte E. Shannon, June 3, 1919
Note
Copy of Order passed by the Reclamation Board on July 22, 1919, ca. August 4, 1919
Note
Agreement between Kay McKay and Liberty Farms Co. concerning levee construction, January 17, 1920
Note
Reclamation Agreement, March 3, 1920
Note
Indenture allowing S. Sweet Company to use drainage ditch, March 3, 1920
Note
Survey Report, March 20, 1920
Note
Reclamation Board Questionaire No. 2 and letters, July 3, 1920
Note
Reclamation Board Questionaire No. 3, June 30, 1921
Note
Deed from J. H. and Margaret S. Batcher, and C. W. and Emma E. Jones, April 29, 1922
Note
Deed of Trust, June 12, 1922
Note
Reclamation Board Questionaire No. 4, June 30, 1922
Note
Reclamation Board Questionaire No. 5, June 1, 1923
Note
Reclamation Board Questionaire No. 6, December 31, 1923
Note
Copy of Answer to Suit plaintiff Arnold Reinhold, January 25, 1924
Note
Reclamation Board Questionaire No. 7, December 31, 1924
Note
Reclamation Board Questionaire No. 8, January 1, 1926
Note
Authorization by Kate R. Whitham of R. K. Malcolm to act as proxy, May 27, 1935
Note
Agreement between Liberty Farms Compnay, et al, and Rio Farms, June 3, 1935
Note
Option between Liberty Farms Company, et al, Rio Farms, and Sacramento and San Joaquin Drainage District, June 5, 1935
Note
Resolution by the Reclamation Board to purchase flowage rights, June 5, 1935
Note
Consent to division of money paid by Sacramento and San Joaquin Drainage District, June 5, 1935
Note
Release agreement between Liberty Farms Company, et al, and Rio Farms, and Holland Land Company, June 21, 1935
Note
Consent to payment portions, June 21, 1935
Note
Judgement and Decree No. 7802, June 22, 1935
Note
Consent to levees arrangement by Scott F. Ennis and George H. Casey, June 24, 1935
Note
Agreement between Liberty Farms Company and Rio Farms, August 19, 1936
Note
Consent to extend provisions of agreement dated August 19, 1936, August 30, 1936
Note
Consent for George H. Casey that money be paid to Kate R. Whitham, September 23, 1938
Note
Agreement to form "Liberty Reclamation No. 1," December 28, 1945
Note
Agreement between Sacramento-Yolo Port District and Liberty Farms Company, et al., February 29, 1960
Note
Series 2 Minutes, 1917-1974
Note
Scope and Content Note
By-Laws of Liberty Farm Company, November 20, 1917
Note
Minutes, November 20, 1917-April 18, 1918
Note
Minutes, May 1, 1918-October 7, 1918
Note
Minutes, November 7, 1918-February 24, 1919
Note
Minutes of Liberty Farms Company, February 8,1919-February 25, 1919
Note
Minutes of Liberty Farms Company, April 1, 1919-March 29, 1923
Note
Minutes of Liberty Farms Company, April 2, 1923-February 12, 1924
Note
Minutes of Liberty Farms Company, April 22, 1924-February 17, 1931
Note
Minutes of Liberty Farms Company, July 27, 1931-January 30, 1936
Note
Minutes of Liberty Farms Company, February 11, 1936-October 14, 1938
Note
Minutes of Liberty Farms Company, February 14, 1939-July 16, 1942
Note
Minutes of Liberty Farms Company, February 9, 1943-January 29, 1946
Note
Minutes of Liberty Farms Company, February 13, 1946-January 30, 1947
Note
Minutes of Liberty Farms Company, February 11, 1947-January 15, 1948
Note
Minutes of Liberty Farms Company, February 10, 1948-December 8, 1949
Note
Minutes of Liberty Farms Company, February 21, 1950-December 7, 1950
Note
Minutes of Liberty Farms Company, February 20, 1951-December 13, 1951
Note
Minutes of Liberty Farms Company, February 19, 1952-December 11, 1952
Note
Minutes of Liberty Farms Company, February 17, 1953-December 10,1953
Note
Minutes of Liberty Farms Company, February 16, 1954-December 9, 1954
Note
Minutes of Liberty Farms Company, February 15, 1955-December 8, 1955
Note
Minutes of Liberty Farms Company, February 21, 1956-January 24, 1958
Note
Minutes of Liberty Farms Company, February 18, 1958-December 11, 1958
Note
Minutes of Liberty Farms Company, February 17, 1959-December 14, 1961
Note
Minutes of Liberty Farms Company, March 8, 1962-January 7, 1965
Note
Minutes of Liberty Farms Company, March 11, 1965-December 9, 1965
Note
Minutes of Liberty Farms Company, March 31, 1966-December 14, 1967
Note
Minutes of Liberty Farms Company, March 14, 1968- March 13, 1969
Note
Corporation License, January 21, 1919
Note
By-Laws of Liberty Farms Company, February 8, 1919
Note
By-Laws of Liberty Farms Company, February 11, 1947
Note
Articles of Incorporation, February 26, 1947
Note
Certificate of Amendment of Articles of Incorporation, December 11, 1958
Note
Minutes of Liberty Farms Company, August 14, 1969-December 10, 1970
Note
Minutes of Liberty Farms Company, March 11, 1971-March 8, 1973
Note
Minutes of Liberty Farms Company, March 3, 1973-February 21, 1974
Note
Series 3 Correspondence, 1951
Note
Scope and Content Note
Correspondence, April 16, 1951-September 8, 1951
Note
Series 4 Clippings, 1956-1973
Note
Scope and Content Note
Clippings, 1956-1973
Note
Series 5 Photographs, 1938-1970
Note
Scope and Content Note
Photographs, 1938-1970
Note
Series 6 Maps, 1918-1960
Note
Scope and Content Note
Sacramento Flood Control Project, October 1948
Note
Liberty (Rio Vista Division) School District, ca 1949
Note
Liberty Reclamation District, Soil Classification, May 1950
Note
Liberty Reclamation District, Parcel Notes, May 1950
Note
Liberty Reclamation District, December 1954
Note
Liberty Island Reclamation District No. 2093, May 30, 1960
Note