Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
INVENTORY OF THE LIBERTY FARMS COMPANY ARCHIVES, 1916-1970
D-044  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Series 1 Legal Documents, 1916-1961

Physical Description:

Note

Scope and Content Note

Agreements, applications, authorizations, contracts, deeds, indentures, questionnaires, quitclaims, and survey reports relating to the business affairs of Liberty Farms Company. The majority of these documents were written before 1926, with a second group focused on 1935.
Arranged chronologically.
Box 1:1

Inventory of Documents, February 2, 1961

Physical Description:

Note

Box 1:2

Quitclaim of "Netherlands" Land, August 11, 1916

Physical Description:

Note

Box 1:3

Johnson-Shannon Lands sale agreement, January 25, 1918

Physical Description:

Note

Box 1:4

Quitclaim of Hall Land, March 12, 1918

Physical Description:

Note

Box 1:5

Survey Report, June 10, 1918

Physical Description:

Note

Box 1:6

Holland Land Company sale agreement, June 18, 1918

Physical Description:

Note

Box 1:7

Transfer of Holland Land Company mortgage, June 19, 1918

Physical Description:

Note

Box 1:8

Transfer of Holland Land Company mortgage, June 20, 1918

Physical Description:

Note

Box 1:9

Holland Land Company and R. H. Cross right-of-way agreement, August 30, 1918

Physical Description:

Note

Box 1:10

Contract for reclamation, December 1, 1918

Physical Description:

Note

Box 1:11

Deed from R. K. Malcolm and J. H. Rosseter, January 29, 1919

Physical Description:

Note

Box 1:12

Sale of Liberty Farm Company to Liberty Farms Company, February 17, 1919

Physical Description:

Note

Box 1:13

Sale of Liberty Farm Company land to Liberty Farms Company, February 25, 1919

Physical Description:

Note

Box 1:14

Deed from Shannon Farms, March 3, 1919

Physical Description:

Note

Box 1:15

Sale of Johnson Farm, March 4, 1919

Physical Description:

Note

Box 1:16

Deed from R. K. and E. V. Malcolm, and J. H. and A. M. Rosseter, March 7, 1919

Physical Description:

Note

Box 1:17

Deed from Olivia H. Barnard to Samuel Shannon, May, 29, 1919

Physical Description:

Note

Box 1:18

Deed from Samuel and Charlotte E. Shannon, June 3, 1919

Physical Description:

Note

Box 1:19

Copy of Order passed by the Reclamation Board on July 22, 1919, ca. August 4, 1919

Physical Description:

Note

Box 1:20

Agreement between Kay McKay and Liberty Farms Co. concerning levee construction, January 17, 1920

Physical Description:

Note

Box 1:21

Reclamation Agreement, March 3, 1920

Physical Description:

Note

Box 1:22

Indenture allowing S. Sweet Company to use drainage ditch, March 3, 1920

Physical Description:

Note

Box 1:23

Survey Report, March 20, 1920

Physical Description:

Note

Box 1:24

Reclamation Board Questionaire No. 2 and letters, July 3, 1920

Physical Description:

Note

Box 1:25

Reclamation Board Questionaire No. 3, June 30, 1921

Physical Description:

Note

Box 1:26

Deed from J. H. and Margaret S. Batcher, and C. W. and Emma E. Jones, April 29, 1922

Physical Description:

Note

Box 1:27

Deed of Trust, June 12, 1922

Physical Description:

Note

Box 1:28

Reclamation Board Questionaire No. 4, June 30, 1922

Physical Description:

Note

Box 1:29

Reclamation Board Questionaire No. 5, June 1, 1923

Physical Description:

Note

Box 1:30

Reclamation Board Questionaire No. 6, December 31, 1923

Physical Description:

Note

Box 1:31

Copy of Answer to Suit plaintiff Arnold Reinhold, January 25, 1924

Physical Description:

Note

Box 1:32

Reclamation Board Questionaire No. 7, December 31, 1924

Physical Description:

Note

Box 1:33

Reclamation Board Questionaire No. 8, January 1, 1926

Physical Description:

Note

Box 1:34

Authorization by Kate R. Whitham of R. K. Malcolm to act as proxy, May 27, 1935

Physical Description:

Note

Box 1:35

Agreement between Liberty Farms Compnay, et al, and Rio Farms, June 3, 1935

Physical Description:

Note

Box 1:36

Option between Liberty Farms Company, et al, Rio Farms, and Sacramento and San Joaquin Drainage District, June 5, 1935

Physical Description:

Note

Box 1:37

Resolution by the Reclamation Board to purchase flowage rights, June 5, 1935

Physical Description:

Note

Box 1:38

Consent to division of money paid by Sacramento and San Joaquin Drainage District, June 5, 1935

Physical Description:

Note

Box 1:39

Release agreement between Liberty Farms Company, et al, and Rio Farms, and Holland Land Company, June 21, 1935

Physical Description:

Note

Box 1:40

Consent to payment portions, June 21, 1935

Physical Description:

Note

Box 1:41

Judgement and Decree No. 7802, June 22, 1935

Physical Description:

Note

Box 1:42

Consent to levees arrangement by Scott F. Ennis and George H. Casey, June 24, 1935

Physical Description:

Note

Box 1:43

Agreement between Liberty Farms Company and Rio Farms, August 19, 1936

Physical Description:

Note

Box 1:44

Consent to extend provisions of agreement dated August 19, 1936, August 30, 1936

Physical Description:

Note

Box 1:45

Consent for George H. Casey that money be paid to Kate R. Whitham, September 23, 1938

Physical Description:

Note

Box 1:46

Agreement to form "Liberty Reclamation No. 1," December 28, 1945

Physical Description:

Note

Box 1:47

Agreement between Sacramento-Yolo Port District and Liberty Farms Company, et al., February 29, 1960

Physical Description:

Note

 

Series 2 Minutes, 1917-1974

Physical Description:

Note

Scope and Content Note

Minutes of the Boards of Directors and Shareholders Meetings.
Arranged chronologically.
Box 1:48

By-Laws of Liberty Farm Company, November 20, 1917

Physical Description:

Note

Box 1:49

Minutes, November 20, 1917-April 18, 1918

Physical Description:

Note

Box 1:50

Minutes, May 1, 1918-October 7, 1918

Physical Description:

Note

Box 1:51

Minutes, November 7, 1918-February 24, 1919

Physical Description:

Note

Box 1:52

Minutes of Liberty Farms Company, February 8,1919-February 25, 1919

Physical Description:

Note

Box 1:53

Minutes of Liberty Farms Company, April 1, 1919-March 29, 1923

Physical Description:

Note

Box 1:54

Minutes of Liberty Farms Company, April 2, 1923-February 12, 1924

Physical Description:

Note

Box 1:55

Minutes of Liberty Farms Company, April 22, 1924-February 17, 1931

Physical Description:

Note

Box 1:56

Minutes of Liberty Farms Company, July 27, 1931-January 30, 1936

Physical Description:

Note

Box 1:57

Minutes of Liberty Farms Company, February 11, 1936-October 14, 1938

Physical Description:

Note

Box 1:58

Minutes of Liberty Farms Company, February 14, 1939-July 16, 1942

Physical Description:

Note

Box 1:59

Minutes of Liberty Farms Company, February 9, 1943-January 29, 1946

Physical Description:

Note

Box 1:60

Minutes of Liberty Farms Company, February 13, 1946-January 30, 1947

Physical Description:

Note

Box 1:61

Minutes of Liberty Farms Company, February 11, 1947-January 15, 1948

Physical Description:

Note

Box 1:62

Minutes of Liberty Farms Company, February 10, 1948-December 8, 1949

Physical Description:

Note

Box 1:63

Minutes of Liberty Farms Company, February 21, 1950-December 7, 1950

Physical Description:

Note

Box 1:64

Minutes of Liberty Farms Company, February 20, 1951-December 13, 1951

Physical Description:

Note

Box 1:65

Minutes of Liberty Farms Company, February 19, 1952-December 11, 1952

Physical Description:

Note

Box 1:66

Minutes of Liberty Farms Company, February 17, 1953-December 10,1953

Physical Description:

Note

Box 1:67

Minutes of Liberty Farms Company, February 16, 1954-December 9, 1954

Physical Description:

Note

Box 1:68

Minutes of Liberty Farms Company, February 15, 1955-December 8, 1955

Physical Description:

Note

Box 1:69

Minutes of Liberty Farms Company, February 21, 1956-January 24, 1958

Physical Description:

Note

Box 1:70

Minutes of Liberty Farms Company, February 18, 1958-December 11, 1958

Physical Description:

Note

Box 1:71

Minutes of Liberty Farms Company, February 17, 1959-December 14, 1961

Physical Description:

Note

Box 1:72

Minutes of Liberty Farms Company, March 8, 1962-January 7, 1965

Physical Description:

Note

Box 1:73

Minutes of Liberty Farms Company, March 11, 1965-December 9, 1965

Physical Description:

Note

Box 1:74

Minutes of Liberty Farms Company, March 31, 1966-December 14, 1967

Physical Description:

Note

Box 1:75

Minutes of Liberty Farms Company, March 14, 1968- March 13, 1969

Physical Description:

Note

Box D Folio 1

Corporation License, January 21, 1919

Physical Description:

Note

Box 1:76

By-Laws of Liberty Farms Company, February 8, 1919

Physical Description:

Note

Box 1:77

By-Laws of Liberty Farms Company, February 11, 1947

Physical Description:

Note

Box 1:78

Articles of Incorporation, February 26, 1947

Physical Description:

Note

Box 1:79

Certificate of Amendment of Articles of Incorporation, December 11, 1958

Physical Description:

Note

Box 1:80

Minutes of Liberty Farms Company, August 14, 1969-December 10, 1970

Physical Description:

Note

Box 1:81

Minutes of Liberty Farms Company, March 11, 1971-March 8, 1973

Physical Description:

Note

Box 1:82

Minutes of Liberty Farms Company, March 3, 1973-February 21, 1974

Physical Description:

Note

 

Series 3 Correspondence, 1951

Physical Description:

Note

Scope and Content Note

Letters and other materials relating to the activities of Liberty Farms Company.
Arranged chronologically.
Box 1:83

Correspondence, April 16, 1951-September 8, 1951

Physical Description:

Note

 

Series 4 Clippings, 1956-1973

Physical Description:

Note

Scope and Content Note

Newspaper accounts generally relating to the flooding of Liberty Island. Other accounts describe the sale of Liberty Farms Company.
Arranged chronologically.
Box 1:84

Clippings, 1956-1973

Physical Description:

Note

 

Series 5 Photographs, 1938-1970

Physical Description:

Note

Scope and Content Note

Photographs taken by Eddie Dutra showing the flooding of Liberty Island.
Arranged chronologically.
Box 1:85

Photographs, 1938-1970

Physical Description:

Note

 

Series 6 Maps, 1918-1960

Physical Description:

Note

Scope and Content Note

Maps showing flood control projects, soil types, reclamation plans, and the school district.
Arranged chronologically.
Map Case V Drawer R

Sacramento Flood Control Project, October 1948

Physical Description:

Note

Map Case V Drawer R

Liberty (Rio Vista Division) School District, ca 1949

Physical Description:

Note

Map Case V Drawer R

Liberty Reclamation District, Soil Classification, May 1950

Physical Description:

Note

Map Case V Drawer R

Liberty Reclamation District, Parcel Notes, May 1950

Physical Description:

Note

Map Case V Drawer R

Liberty Reclamation District, December 1954

Physical Description:

Note

Map Case V Drawer R

Liberty Island Reclamation District No. 2093, May 30, 1960

Physical Description:

Note