Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Claremont Heights Irrigation Company Papers, Water Resources Collection
H.Mss.0204  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1:  Administrative Files 1909-1981 and undated

Scope and Contents

This series contains materials and correspondence that were used in the administration of the company, its closing and sale to Southern California Water, and the donation of its records to Claremont Heritage. These include meeting minutes and supplemental materials for both annual stockholder meetings and board meetings, notices sent to stockholders about meetings, assessments, rate changes, and the liquidation of the company, as well as stock certificates, stockholder lists, blank forms, and miscellaneous correspondence. It also contains the company's articles of incorporation and amended by-laws, legal documents, and correspondence related to multiple lawsuits that the company was involved in. In addition, it contains administrative files of the Claremont Basin Mutual Water Company and the contents of a letter box belonging to the Valley View Water Company that includes administrative files, financial documents, and correspondence.
Box 21, Folder 1

Administrative Miscellaneous, 1 of 4, Correspondence 1970

Note

Materials in these four folders were originally filed in one large folder.
Box 21, Folder 2

Administrative Miscellaneous, 2 of 4, Claremont Basin Mutual Water Company 1970

Box 21, Folder 3

Administrative Miscellaneous, 3 of 4, Legal and Laws 1955, 1969-1972

Box 21, Folder 4

Administrative Miscellaneous, 4 of 4, Stockholders and Assessments 1961, 1966-1973

Box 21, Folder 5

Administrative Notes 1941-1978 and undated

Box 21, Folder 6

Agreement, Claremont Heights Irrigation Company and the Metropolitan Water District 1969

Box 21, Folder 7

Articles of Incorporation and Amended By-Laws 1928

Box 21, Folder 8

Assessment of Water Distribution Systems and Related Facilities 1969

Box 21, Folder 9

Blank Forms 1972-1977 and undated

Box 2, Folder 33

Business Correspondence 1931

Box 3, Folder 38

Business Correspondence 1932

Box 3, Folder 44

Business Correspondence 1933

Box 3, Folder 49

Business Correspondence 1934

Box 4, Folder 55

Business Correspondence 1935

Box 4, Folder 61

Business Correspondence 1936

Box 5, Folder 68

Business Correspondence 1937

Box 5, Folder 73

Business Correspondence 1938

Box 5, Folder 80

Business Correspondence 1939

Box 6, Folder 89

Business Correspondence 1940

Box 6, Folder 96

Business Correspondence 1941

Box 7, Folder 103

Business Correspondence 1942

Box 7, Folder 112

Business Correspondence 1943

Box 8, Folder 119

Business Correspondence 1944

Box 8, Folder 126

Business Correspondence 1945

Box 8, Folder 134

Business Correspondence 1946

Box 9, Folder 142

Business Correspondence 1947

Box 10, Folder 150

Business Correspondence 1948

Box 10, Folder 158

Business Correspondence 1949

Box 11, Folder 163

Business Correspondence 1950

Box 11, Folder 167

Business Correspondence 1951

Box 11, Folder 172

Business Correspondence 1952

Box 12, Folder 187

Business Correspondence 1956

Box 12, Folder 190

Business Correspondence 1957

Box 12, Folder 193

Business Correspondence 1958

Box 13, Folder 196

Business Correpsondence 1959

Box 13, Folder 198

Business Correpsondence 1960

Box 13, Folder 204

Business Correspondence 1963

Box 14, Folder 212

Business Correspondence 1966

Box 21, Folder 10

California Mutual Water Companies Association Meeting Documents 1976-1980

Box 21, Folder 11

Chino Basin Municipal Water District Status Report 1965

Box 21, Folder 12

Comprehensive Liability Policy 1965-1968

Box 1, Folder 15

Correspondence 1927 January - June

Note

Correspondence concerning the operations of Claremont Heights Irrigation Company.
Box 1, Folder 16

Correspondence 1927 July - December

Note

Correspondence concerning the operations of Claremont Heights Irrigation Company.
Box 1, Folder 19

Correspondence 1928

Note

Correspondence concerning the operation of the company, 62 items.
Box 2, Folder 23

Correspondence 1929 January - June

Box 2, Folder 27

Correspondence 1929

Box 21, Folder 13

Correspondence, Administrative 1934-1981

Box 21, Folder 14

Correspondence, Administrative 1944

Box 21, Folder 15

Correspondence, Administrative 1954

Box 21, Folder 16

Correspondence, Administrative 1955

Box 21, Folder 17

Correspondence, Administrative 1962-1963

Box 21, Folder 18

Correspondence, Administrative 1973-1979

Box 21, Folder 19

Correspondence, Claremont Heritage Donation 1979

Box 21, Folder 20

Correspondence, Legal 1964-1965

Box 21, Folder 21

Correspondence, Legal 1979-1980

Box 21, Folder 22

Correspondence, Miscellaneous 1927-1950

Box 21, Folder 23

Correspondence, Pomona Valley Protective Association and Miscellaneous 1950-1951

Box 21, Folder 24

Correspondence and Stock Certificate Notices 1952

Box 21, Folder 25

Correspondence, Stockholder and Tax 1944-1945

Box 1, Folder 1

Financial and Legal Documents 1913

Box 1, Folder 1, Item 1

IRS Return of Annual Net Income 1913

Box 1, Folder 1, Item 2

Report "Water Consumers and Amount Consumed" 1913

Box 1, Folder 2

Financial and Legal Documents 1914

Box 1, Folder 2, Item 1

Income Tax, Return of Annual Net Income, Corporations 1914

Note

IRS Form 1031 (Revised).
Box 1, Folder 2, Item 2

Notice of Corporation Taxes 1914

Box 1, Folder 2, Item 3

Report on General Corporate Franchises, Water Companies 1914

Note

State of California, State Taxes.
Box 1, Folder 2, Item 4

State Tax Receipts 1914

Box 1, Folder 2, Item 5

Statement of Receipts and Disbursements 1914

Box 1, Folder 2, Item 6

Stockholders 1914 April 21

Box 1, Folder 2, Item 7

Tax Receipt, Los Angeles County 1914

Box 1, Folder 3

Financial and Legal Documents 1915

Box 1, Folder 3, Item 1

Income Tax, Return of Annual Net Income, Corporations 1915

Box 1, Folder 3, Item 2

Notice of Corporation Taxes 1915

Box 1, Folder 3, Item 3

Notice of and Demand for Tax Assessed 1915 May

Box 1, Folder 3, Item 4

Receipt, United States Internal Revenue, Office of Collector 1915 July 6

Box 1, Folder 3, Item 5

Report on General Corporate Franchises, Water Companies 1915

Box 1, Folder 3, Item 6

Report of Secretary and Treasurer 1915

Box 1, Folder 3, Item 7

State Tax Receipts 1915

Box 1, Folder 3, Item 8

Tax Receipt, Los Angeles County 1915

Box 1, Folder 3, Item 9

Treasurer's Report 1915 February 28

Box 1, Folder 4

Financial and Legal Documents 1916

Box 1, Folder 4, Item 1

County Tax Receipts 1916

Box 1, Folder 4, Item 2

Report on General Corporate Franchises, Water Companies 1916

Note

State of California, State Taxes.
Box 1, Folder 4, Item 3

Report of the Secretary and Treasurer 1916 February 29

Box 1, Folder 4, Item 4

State Tax Receipts 1916

Box 1, Folder 5

Financial and Legal Documents 1917

Box 1, Folder 5, Item 1

County Tax Receipts 1917

Box 1, Folder 5, Item 2

Report of the Secretary and Treasurer 1917 February 28

Box 1, Folder 5, Item 3

State Tax Receipts 1917

Box 1, Folder 6

Financial and Legal Documents 1918

Box 1, Folder 6, Item 1

Corporation Grant Deed and Agreement, Claremont Heights Development Company 1918 April 28

Box 1, Folder 6, Item 2

Letter of resignation, Lewis Davis 1918 September 5

Note

Lewis Davis' letter resigning as Director of the Claremont Heights Irrigation Company and Secretary and Treasurer of the Board of Directors.
Box 1, Folder 6, Item 3

Meeting minutes, Board of Directors 1918 September 5

Box 1, Folder 6, Item 4

Meeting minutes, Directors of the Claremont Heights Irrigation Company 1918 March 4

Box 1, Folder 6, Item 5

Meeting minutes, Directors of the Claremont Heights Irrigation Company 1918 April 15

Box 1, Folder 6, Item 6

Meeting minutes, Directors of the Claremont Heights Irrigation Company 1918 April 29

Box 1, Folder 6, Item 7

Report of the Secretary-Treasurer 1918 February 28

Box 1, Folder 6, Item 8

State Tax Receipts 1918

Box 1, Folder 7

Financial and Legal Documents 1919

Box 1, Folder 7, Item 1

Affidavit of Publications 1919 March - December

Box 1, Folder 7, Item 2

County Tax Receipts 1919

Box 1, Folder 7, Item 3

Financial Statements 1919

Box 1, Folder 7, Item 4

Indenture agreement, Claremont Heights Irrigation Company and Claremont Heights Development Company 1919 November 13

Box 1, Folder 7, Item 5

Meeting minutes 1919

Box 1, Folder 7, Item 6

Notice of stock certificates, Clara H. Chase 1919 September 11

Box 1, Folder 8

Financial and Legal Documents 1920

Box 1, Folder 8, Item 1

Affidavit of Publications 1920 February - March

Box 1, Folder 8, Item 2

Board of Directors meeting minutes and materials 1920

Box 1, Folder 8, Item 3

Correspondence, Pumping dispute with Judge J. P. Woods 1920

Note

Includes correspondence regarding water pumping rights.
Box 1, Folder 8, Item 4

State Tax Receipts 1920

Box 1, Folder 9

Financial and Legal Documents 1921

Box 1, Folder 9, Item 1

Board of Directors meeting minutes and materials 1921

Box 1, Folder 9, Item 2

Cash account sheet 1921

Box 1, Folder 9, Item 3

Report of Secretary and Treasurer 1921

Box 1, Folder 9, Item 4

State Tax Receipts 1921

Box 1, Folder 9, Item 5

Trial Balance Sheet, Claremont Heights Development Company 1921

Box 1, Folder 10

Financial and Legal Documents 1922

Box 1, Folder 10, Item 1

Board of Directors meeting minutes and materials 1922

Box 1, Folder 10, Item 2

County Tax Receipts 1922

Box 1, Folder 10, Item 3

Report of Secretary-Treasurer 1922

Box 1, Folder 10, Item 4

State Tax Receipts 1922

Box 1, Folder 11

Financial and Legal Documents 1923

Box 1, Folder 11, Item 1

Board of Directors meeting minutes and materials 1923

Box 1, Folder 11, Item 2

County Tax Receipts 1923

Box 1, Folder 11, Item 3

Letter from G. Parker Toms, Manager to W. C. Goodno, President 1923

Box 1, Folder 11, Item 4

Notice of Assessment 1923

Box 1, Folder 11, Item 5

Report of Secretary-Treasurer 1923

Box 1, Folder 12

Financial and Legal Documents 1924

Box 1, Folder 12, Item 1

Affidavit of Mailings and Publications 1924

Box 1, Folder 12, Item 2

Board of Directors meeting minutes 1924

Box 1, Folder 12, Item 3

Correspondence, CT T. Stover to W.O. Welch 1924 November 8

Box 1, Folder 12, Item 4

County Tax Receipts 1924

Microform 1, Folder 12, Item 5

Financial statement 1924

Box 1, Folder 12, Item 6

Report of the Secretary-Treasurer 1924

Box 1, Folder 12, Item 7

Stockholder's meeting minutes and materials 1924

Box 1, Folder 13

Financial and Legal Documents 1925

Box 1, Folder 13, Item 1

Affidavits of Publication 1925

Box 1, Folder 13, Item 2

Audit of Cash Account 1925

Box 1, Folder 13, Item 3

Board of Directors meeting minutes 1925

Box 1, Folder 13, Item 4

Contract, Claremont Heights Irrigation Company and Padua Hills 1925

Note

Contract form regarding pipe laying, unfilled and unsigned.
Box 1, Folder 13, Item 5

Correspondence, C.T. Stover from Lewis Davis regarding wells and tract maps 1925 November 14

Box 1, Folder 13, Item 6

Correspondence, George McKenna from Lewis Davis regarding buying Claremont Heights Development Company 1925 November 5

Box 1, Folder 13, Item 7

Meeting minutes of Annual Stockholders meeting 1925 March 9

Box 1, Folder 14

Financial and Legal Documents 1926

Box 1, Folder 14, Item 1

Account statements 1926

Box 1, Folder 14, Item 2

Affidavits of Publication 1926

Box 1, Folder 14, Item 3

Agreement and receipts, Southern California Well Drilling Corporation 1926

Box 1, Folder 14, Item 4

Audit of Cash Account 1926

Box 1, Folder 14, Item 5

Board of Directors meeting minutes 1926

Box 1, Folder 14, Item 6

Corporation Grant Deed 1926

Box 1, Folder 14, Item 7

Correspondence 1926 February - November

Box 1, Folder 14, Item 8

County Tax Receipts 1925-1926

Box 1, Folder 14, Item 9

Financial statement 1926

Box 1, Folder 14, Item 10

Meeting minutes of Annual Stockholders meeting 1926 March 8

Box 1, Folder 14, Item 11

Receipts, American Steel Pipe and Tank Company 1926

Box 17, Folder 242

Ledgers, Audit Reports 1937

Box 17, Folder 244

Ledgers, Audit Reports 1938

Box 17, Folder 246

Ledgers, Audit Reports 1939

Box 17, Folder 248

Ledgers, Audit Reports 1940

Box 17, Folder 250

Ledgers, Audit Reports 1941

Box 17, Folder 252

Ledgers, Audit Reports 1942

Box 17, Folder 254

Ledgers, Audit Reports 1943

Box 17, Folder 256

Ledgers, Audit Reports 1944

Box 18, Folder 258

Ledgers, Audit Reports 1945

Box 18, Folder 260

Ledgers, Audit Reports 1946

Box 18, Folder 263

Ledgers, Audit Reports 1948

Box 18, Folder 265

Ledgers, Audit Reports 1949

Box 18, Folder 267

Ledgers, Audit Reports 1950

Box 18, Folder 269

Ledgers, Audit Reports 1951

Box 18, Folder 271

Ledgers, Audit Reports 1952

Box 19, Folder 273

Ledgers, Audit Reports 1953

Box 19, Folder 275

Ledgers, Audit Reports 1954

Box 19, Folder 277

Ledgers, Audit Reports 1955

Box 19, Folder 279

Ledgers, Audit Reports 1956

Box 19, Folder 280

Ledgers, Audit Reports 1957

Box 21, Folder 26

Legal Documents 1957-1958 and undated

Box 21, Folder 27

Legal, Pomona Valley Municipal Water District vs. Claremont Heights Irrigation Company 1977

Box 21, Folder 28

Legal, Professional Services Rendered, Allard, Shelton and O'Connor 1978-1979

Box 21, Folder 29

Legal, Professional Services Rendered, Nichols, Stead, Boileau, and Lamb 1978

Box 21, Folder 30

Liquidation and Dissolution Materials undated

Box 21, Folder 31

Meeting Materials 1926-1927

Note

Meeting materials folders contain materials for both annual stockholder meetings and board meetings, including minutes, published meeting notices, supplemental materials, and proxy forms.
Box 21, Folder 32

Meeting Materials 1928

Box 21, Folder 33

Meeting Materials 1930

Box 21, Folder 34

Meeting Materials (1 of 2) 1931

Box 28, Folder 1

Meeting Materials (2 of 2) 1931

Note

Oversize materials.
Box 21, Folder 35

Meeting Materials 1932

Box 21, Folder 36

Meeting Materials 1933

Box 21, Folder 37

Meeting Materials 1933-1934

Box 21, Folder 38

Meeting Materials 1934

Box 21, Folder 39

Meeting Materials 1935

Box 21, Folder 40

Meeting Materials 1936

Box 21, Folder 41

Meeting Materials 1937

Box 21, Folder 42

Meeting Materials 1939

Box 21, Folder 43

Meeting Materials 1940

Box 21, Folder 44

Meeting Materials 1941

Box 21, Folder 45

Meeting Materials 1942

Box 21, Folder 46

Meeting Materials 1943

Box 21, Folder 47

Meeting Materials 1946

Box 21, Folder 48

Meeting Materials 1955-1959

Box 21, Folder 49

Meeting Materials 1960-1965

Box 22, Folder 1

Meeting Materials 1966-1973

Box 22, Folder 2

Meeting Materials, Annual 1928

Note

Contains materials for annual stockholder meetings, including minutes, published meeting notices, supplemental materials, and proxy forms.
Box 22, Folder 3

Meeting Materials, Annual 1929

Box 22, Folder 4

Meeting Materials, Annual 1938

Box 22, Folder 5

Meeting Materials, Annual 1945

Box 22, Folder 6

Meeting Materials, Annual 1946-1949

Box 22, Folder 7

Meeting Materials, Annual 1950-1955

Box 22, Folder 8

Meeting Materials, Annual 1956-1959

Box 22, Folder 9

Meeting Materials, Annual 1960-1963

Box 22, Folder 10

Meeting Materials, Annual 1966

Box 22, Folder 11

Meeting Materials, Annual 1977

Box 22, Folder 12

Meeting Materials, Handwritten 1967-1977

Box 22, Folder 13

Notices 1956-1976

Box 22, Folder 14

Notices, Dissolution of Company 1977

Box 28, Folder 2

Sale to Southern California Water 1969

Note

Oversize materials.
Box 28, Folder 3

The Saturday Claremont Courier 1977 April 2

Note

Issue of the Satuday edition of the Claremont Courier that includes the article "Goodbye to a water district," focusing on the sale of Claremont Heights Irrigation Company to the Southern California Water Company.
Box 22, Folder 15

Stock Certificates 1946, 1952-1953

Box 22, Folder 16

Stock Certificates 1968-1973

Box 22, Folder 17

Stock Certificates and Certificate Indemnity Agreements 1946-1973

Box 22, Folder 18

Stock Information and Reports 1926-1943

Box 22, Folder 19

Stockholder Records 1961

Box 22, Folder 20

Stockholder Records 1964-1969

Box 22, Folder 21

Stockholder Records 1970-1972

Box 22, Folder 22

Stockholder Records and Correspondence 1969-1972

Box 22, Folder 23

Valley View Water Company Letters Box, 1 of 9, Articles of Incorporation 1909, 1914, 1958

Box 22, Folder 24

Valley View Water Company Letters Box, 2 of 9, Mortgage and Insurance 1910-1956

Box 22, Folder 25

Valley View Water Company Letters Box, 3 of 9, Miscellaneous 1954-1955, 1961, 1964-1965

Box 22, Folder 26

Valley View Water Company Letters Box, 4 of 9, Financial Statements 1955-1956

Box 22, Folder 27

Valley View Water Company Letters Box, 5 of 9, Financial Statements 1957-1958

Box 22, Folder 28

Valley View Water Company Letters Box, 6 of 9, Financial Statements 1959-1960

Box 22, Folder 29

Valley View Water Company Letters Box, 7 of 9, Front, A-D 1950-1954

Box 22, Folder 30

Valley View Water Company Letters Box, 8 of 9, E-Q 1951-1954

Box 22, Folder 31

Valley View Water Company Letters Box, 9 of 9, R-Z 1952-1954

Box 22, Folder 32

Valley View Water Company Stock Book 1954, 1964-1967

Box 28, Folder 4

Water Agreement and Stockholder Records 1966, 1968, 1969, 1971

Note

Oversize materials.
 

Series 2:  Financial Records 1912-1981 and undated

Scope and Contents

This series consists of the financial records of the Claremont Heights Irrigation Company, as well as the financial records of the Valley View Water Company. These materials document the financial affairs of the two companies. Included in the series are bank customer statements, checks, tax records, ledgers, financial statements, bills, and other related materials.
Box 22, Folder 33

Account Ledger 1912-1917

Box 28, Folder 5

Account Ledger, Valley View Water Company (1 of 3) 1976

Box 28, Folder 6

Account Ledger, Valley View Water Company (2 of 3) 1976

Box 28, Folder 7

Account Ledger, Valley View Water Company (3 of 3) 1976

Box 22, Folder 34

Accounts Receivable, Claremont 1968-1971

Box 23, Folder 1

Annual Reports, Claremont 1928-1935

Box 23, Folder 2

Balance Sheets, Claremont 1947-1980

Box 23, Folder 3

Bank Customer Statements 1965

Box 23, Folder 4

Bank Customer Statements 1968-1969

Box 23, Folder 5

Bank Customer Statements (1 of 2) 1969

Box 23, Folder 6

Bank Customer Statements (2 of 2) 1969

Box 23, Folder 7

Bank Customer Statements (1 of 2) 1970

Box 23, Folder 8

Bank Customer Statements (2 of 2) 1970

Box 23, Folder 9

Bank Customer Statements (1 of 3) 1971-1972

Box 23, Folder 10

Bank Customer Statements (2 of 3) 1971-1972

Box 23, Folder 11

Bank Customer Statements (3 of 3) 1971-1972

Box 23, Folder 12

Bank Customer Statements 1972

Box 23, Folder 13

Bank Customer Statements 1972-1973

Box 23, Folder 14

Bank Customer Statements 1973

Box 23, Folder 15

Bank Customer Statements 1973-1974

Box 23, Folder 16

Bank Customer Statements 1974

Box 23, Folder 17

Bank Customer Statements 1975

Box 2, Folder 26

Bank Statements 1929

Box 2, Folder 30

Bank Statements 1930 July - December

Box 2, Folder 36

Bank Statements 1931

Box 3, Folder 42

Bank Statements 1932

Box 3, Folder 47

Bank Statements 1933

Box 4, Folder 53

Bank Statements 1934

Box 4, Folder 59

Bank Statements 1935

Box 4, Folder 65

Bank Statements 1936

Box 5, Folder 71

Bank Statements 1937

Box 5, Folder 77

Bank Statements 1938

Box 6, Folder 84

Bank Statements 1939

Box 6, Folder 93

Bank Statements 1940

Box 6, Folder 100

Bank Statements 1941

Box 7, Folder 108

Bank Statements 1942

Box 7, Folder 116

Bank Statements 1943

Box 8, Folder 123

Bank Statements 1944

Box 8, Folder 131

Bank Statements 1945

Box 9, Folder 139

Bank Statements 1946

Box 9, Folder 147

Bank Statements 1947

Box 10, Folder 155

Bank Statements 1948

Box 10, Folder 160

Bank Statements 1949

Box 11, Folder 164

Bank Statements 1950

Box 11, Folder 174

Bank Statements (1 of 2) 1952

Box 11, Folder 177

Bank Statements (2 of 2) 1952

Box 12, Folder 183

Bank Statements 1954

Box 12, Folder 185

Bank Statements 1955

Box 12, Folder 191

Bank Statements 1957

Box 12, Folder 194

Bank Statements 1958

Box 13, Folder 199

Bank Statements 1960

Box 13, Folder 201

Bank Statements 1961

Box 13, Folder 206

Bank Statements 1963

Box 14, Folder 210

Bank Statements 1965

Box 23, Folder 18

Bank Statements, Valley View Water Company undated

Box 23, Folder 19

Bills, Valley View Water Company 1947-1949

Box 23, Folder 20

Bills, Valley View Water Company 1951-1953

Box 28, Folder 8

Blank Checks, Claremont undated

Box 28, Folder 9

Cash Book, Valley View Water Company 1917-1932

Box 28, Folder 10

Cash Book, Valley View Water Company 1935-1945

Box 29, Folder 1

Cash Book, Valley View Water Company 1946-1958

Box 24, Folder 1

Check Stubs 1952-1955

Box 24, Folder 2

Check Stubs 1959-1962

Box 24, Folder 3

Checks, Claremont 1926

Box 24, Folder 4

Checks, Claremont 1927

Box 24, Folder 5

Checks, Claremont 1928

Box 24, Folder 6

Checks, Claremont 1929

Box 24, Folder 7

Checks, Claremont 1975

Box 24, Folder 8

Checks, Claremont 1976

Box 24, Folder 9

Checks, Claremont 1977-1978

Box 24, Folder 10

Checks, Claremont 1978-1981

Box 24, Folder 11

Checks, Claremont 1981

Box 24, Folder 12

Checks, Valley View Water Company 1948

Box 24, Folder 13

Checks, Valley View Water Company 1949

Box 24, Folder 14

Checks, Valley View Water Company 1950-1951

Box 24, Folder 15

Checks, Valley View Water Company 1951

Box 24, Folder 16

Checks, Valley View Water Company 1952

Box 24, Folder 17

Checks, Valley View Water Company 1953

Box 24, Folder 18

Checks, Valley View Water Company 1954

Box 24, Folder 19

Checks, Valley View Water Company 1955

Box 24, Folder 20

Checks, Valley View Water Company 1957

Box 24, Folder 21

Checks, Valley View Water Company 1957-1958

Box 25, Folder 1

Checks, Valley View Water Company 1959

Box 25, Folder 2

Checks, Valley View Water Company 1960

Box 25, Folder 3

Checks, Valley View Water Company 1960-1961

Box 25, Folder 4

Checks, Valley View Water Company 1961

Box 25, Folder 5

Checks, Valley View Water Company 1963

Box 25, Folder 6

Checks, Valley View Water Company 1964

Box 25, Folder 7

Deposit Tickets 1961-1963

Box 25, Folder 8

Deposit Tickets 1968

Box 25, Folder 9

Deposit Tickets 1969

Box 25, Folder 10

Deposit Tickets (1 of 2) 1970

Box 25, Folder 11

Deposit Tickets (2 of 2) 1970

Box 25, Folder 12

Deposit Tickets 1971

Box 25, Folder 13

Deposit Tickets (1 of 2) 1972

Box 25, Folder 14

Deposit Tickets (2 of 2) 1972

Box 25, Folder 15

Deposit Tickets 1973-1974

Box 25, Folder 16

Deposit Tickets 1974-1975

Box 25, Folder 17

Deposit Tickets 1976

Box 25, Folder 18

Deposit Tickets 1977-1978

Box 25, Folder 19

Exempt Income Tax Returns, Claremont 1944-1968

Box 1, Folder 20

Financial documents 1928

Box 11, Folder 169

Financial Documents - Bank Statements 1951

Box 1, Folder 17

Financial Documents - Invoices and Statements 1927 February - August

Box 1, Folder 18

Financial Documents - Invoices and Statements 1927 September - December

Box 1, Folder 21

Financial Documents - Statements and Invoices 1928 January - June

Box 1, Folder 22

Financial Documents - Statements and Invoices 1928 July - December

Box 2, Folder 24

Financial Documents - Statements and Invoices 1929 January - June

Box 2, Folder 25

Financial Documents - Statements and Invoices 1929 July - December

Box 2, Folder 28

Financial Documents - Statements and Invoices 1930 January - June

Box 2, Folder 29

Financial Documents - Statements and Invoices 1930 July - December

Box 11, Folder 168

Financial Documents - Statements and Invoices 1951

Box 25, Folder 20

Financial Records, Miscellaneous 1930-1959

Box 25, Folder 21

Financial Records, Miscellaneous 1962-1964

Box 25, Folder 22

Financial Records, Miscellaneous 1967-1969

Box 26, Folder 1

Financial Records, Miscellaneous 1971-1979 and undated

Box 26, Folder 2

Financial Statements, Claremont 1969-1976

Box 26, Folder 3

Income Tax Returns, Claremont 1937-1981

Box 29, Folder 2

Ledgers 1967

Box 29, Folder 3

Ledgers 1969

Box 29, Folder 4

Ledgers 1970

Box 29, Folder 5

Ledgers 1971

Box 29, Folder 6

Ledgers 1972-1973

Box 29, Folder 7

Ledgers 1974

Box 29, Folder 8

Ledgers 1975

Box 30, Folder 1

Ledgers 1976

Box 15, Folder 214

Ledgers, Cash Book 1913-1923

Box 15, Folder 225

Ledgers, Cash Book 1923-1924

Box 15, Folder 226

Ledgers, Cash Book 1924-1926

Box 15, Folder 227

Ledgers, Cash Book 1925-1928

Box 16, Folder 231

Ledgers, Cash Book 1929-1934

Box 16, Folder 234

Ledgers, Cash Book 1931-1933

Box 16, Folder 235

Ledgers, Cash Book 1931

Box 17, Folder 240

Ledgers, Cash Book 1936

Box 17, Folder 241

Ledgers, Cash Book 1937

Box 17, Folder 243

Ledgers, Cash Book 1938

Box 17, Folder 245

Ledgers, Cash Book 1939

Box 17, Folder 247

Ledgers, Cash Book 1940

Box 17, Folder 249

Ledgers, Cash Book 1941

Box 17, Folder 251

Ledgers, Cash Book 1942

Box 17, Folder 253

Ledgers, Cash Book 1943

Box 17, Folder 255

Ledgers, Cash Book 1944

Box 18, Folder 257

Ledgers, Cash Book 1945

Box 18, Folder 259

Ledgers, Cash Book 1946

Box 18, Folder 261

Ledgers, Cash Book 1947

Box 18, Folder 262

Ledgers, Cash Book 1948

Box 18, Folder 264

Ledgers, Cash Book 1949

Box 18, Folder 266

Ledgers, Cash Book 1950

Box 18, Folder 268

Ledgers, Cash Book 1951

Box 18, Folder 270

Ledgers, Cash Book 1952

Box 18, Folder 272

Ledgers, Cash Book 1953

Box 19, Folder 274

Ledgers, Cash Book 1954

Box 19, Folder 276

Ledgers, Cash Book 1955

Box 19, Folder 278

Ledgers, Cash Book 1956

Box 19, Folder 281

Ledgers, Cash Book 1958

Box 19, Folder 282

Ledgers, Cash Book 1959

Box 19, Folder 283

Ledgers, Cash Book 1960

Box 20, Folder 284

Ledgers, Cash Book 1961

Box 20, Folder 285

Ledgers, Cash Book 1962

Box 20, Folder 286

Ledgers, Cash Book 1963

Box 20, Folder 287

Ledgers, Cash Book 1964

Box 20, Folder 288

Ledgers, Cash Book 1965

Box 20, Folder 289

Ledgers, Cash Book 1966

Box 16, Folder 236

Ledgers, Cash Book and Account Ledger 1932

Box 16, Folder 237

Ledgers, Cash Book and Account Ledger 1933

Box 16, Folder 238

Ledgers, Cash Book and Account Ledger 1934

Box 16, Folder 239

Ledgers, Cash Book and Account Ledger 1935

Box 30, Folder 2

Ledgers, Miscellaneous 1959-1972

Box 30, Folder 3

Ledgers, Miscellaneous 1967-1977

Box 15, Folder 215

Ledgers, Stock Book Record, Treasurer's Report and Cash Book 1913-1929

Box 26, Folder 4

Paid Bills, Claremont (1 of 3) 1969

Box 26, Folder 5

Paid Bills, Claremont (2 of 3) 1969

Box 26, Folder 6

Paid Bills, Claremont (3 of 3) 1969

Box 26, Folder 7

Paid Bills, Claremont (1 of 3) 1970

Box 26, Folder 8

Paid Bills, Claremont (2 of 3) 1970

Box 26, Folder 9

Paid Bills, Claremont (3 of 3) 1970

Box 26, Folder 10

Paid Bills, Claremont (1 of 6) 1971

Box 26, Folder 11

Paid Bills, Claremont (2 of 6) 1971

Box 26, Folder 12

Paid Bills, Claremont (3 of 6) 1971

Box 26, Folder 13

Paid Bills, Claremont (4 of 6) 1971

Box 26, Folder 14

Paid Bills, Claremont (5 of 6) 1971

Box 26, Folder 15

Paid Bills, Claremont (6 of 6) 1971

Box 26, Folder 16

Paid Bills, Claremont (1 of 2) 1972

Box 27, Folder 1

Paid Bills, Claremont (2 of 2) 1972

Box 27, Folder 2

Paid Bills, Claremont (1 of 2) 1973

Box 27, Folder 3

Paid Bills, Claremont (2 of 2) 1973

Box 27, Folder 4

Paid Bills, Claremont (1 of 2) 1974

Box 27, Folder 5

Paid Bills, Claremont (2 of 2) 1974

Box 27, Folder 6

Paid Bills, Claremont 1975

Box 27, Folder 7

Payment Correspondence 1964-1977

Box 27, Folder 8

Payroll Tax, Claremont (1 of 3) 1956-1968

Box 27, Folder 9

Payroll Tax, Claremont (2 of 3) 1956-1968

Box 27, Folder 10

Payroll Tax, Claremont (3 of 3) 1956-1968

Box 27, Folder 11

Receipts, Claremont 1971-1973

Box 27, Folder 12

Sales Worksheets, Claremont 1970

Box 2, Folder 34

Statements and Invoices 1931 January - June

Box 2, Folder 35

Statements and Invoices 1931 July - December

Box 3, Folder 39

Statements and Invoices 1932 January - April

Box 3, Folder 40

Statements and Invoices 1932 May - August

Box 3, Folder 41

Statements and Invoices 1932 September - December

Box 3, Folder 45

Statements and Invoices 1933 January - June

Box 3, Folder 46

Statements and Invoices 1933 July - December

Box 3, Folder 50

Statements and Invoices 1934 January - April

Box 3, Folder 51

Statements and Invoices 1934 May - August

Box 3, Folder 52

Statements and Invoices 1934 September - December

Box 4, Folder 56

Statements and Invoices 1935 January - April

Box 4, Folder 57

Statements and Invoices 1935 May - August

Box 4, Folder 58

Statements and Invoices 1935 September - December

Box 4, Folder 62

Statements and Invoices 1936 January - April

Box 4, Folder 63

Statements and Invoices 1936 May - August

Box 4, Folder 64

Statements and Invoices 1936 September - December

Box 5, Folder 69

Statements and Invoices 1937 January - June

Box 5, Folder 70

Statements and Invoices 1937 July - December

Box 5, Folder 74

Statements and Invoices 1938 January - April

Box 5, Folder 75

Statements and Invoices 1938 May - August

Box 5, Folder 76

Statements and Invoices 1938 September - December

Box 5, Folder 81

Statements and Invoices 1939 January - May

Box 5, Folder 82

Statements and Invoices 1939 June - August

Box 5, Folder 83

Statements and Invoices 1939 September - December

Box 6, Folder 90

Statements and Invoices 1940 January - April

Box 6, Folder 91

Statements and Invoices 1940 May - August

Box 6, Folder 92

Statements and Invoices 1940 September - December

Box 6, Folder 97

Statements and Invoices 1941 January - April

Box 6, Folder 98

Statements and Invoices 1941 May - August

Box 6, Folder 99

Statements and Invoices 1941 September - December

Box 7, Folder 104

Statements and Invoices 1942 January - March

Box 7, Folder 105

Statements and Invoices 1942 April - June

Box 7, Folder 106

Statements and Invoices 1942 July - September

Box 7, Folder 107

Statements and Invoices 1942 October - December

Box 7, Folder 113

Statements and Invoices 1943 January - April

Box 7, Folder 114

Statements and Invoices 1943 May - July

Box 7, Folder 115

Statements and Invoices 1943 August - December

Box 8, Folder 120

Statements and Invoices 1944 January - April

Box 8, Folder 121

Statements and Invoices 1944 May - August

Box 8, Folder 122

Statements and Invoices 1944 September - December

Box 8, Folder 127

Statements and Invoices 1945 January - March

Box 8, Folder 128

Statements and Invoices 1945 April - June

Box 8, Folder 129

Statements and Invoices 1945 July - August

Box 8, Folder 130

Statements and Invoices 1945 September - December

Box 9, Folder 135

Statements and Invoices 1946 January - March

Box 9, Folder 136

Statements and Invoices 1946 April - June

Box 9, Folder 137

Statements and Invoices 1946 July - September

Box 9, Folder 138

Statements and Invoices 1946 October - December

Box 9, Folder 143

Statements and Invoices 1947 January - March

Box 9, Folder 144

Statements and Invoices 1947 April - June

Box 9, Folder 145

Statements and Invoices 1947 July - September

Box 9, Folder 146

Statements and Invoices 1947 October - December

Box 10, Folder 151

Statements and Invoices 1948 January - March

Box 10, Folder 152

Statements and Invoices 1948 April - June

Box 10, Folder 153

Statements and Invoices 1948 July - September

Box 10, Folder 154

Statements and Invoices 1948 October - December

Box 10, Folder 159

Statements and Invoices 1949 January - December

Box 11, Folder 173

Statements and Invoices 1952

Box 11, Folder 180

Statements and Invoices 1953

Box 11, Folder 182

Statements and Invoices 1954

Box 12, Folder 188

Statements and Invoices 1956 January - June

Box 13, Folder 205

Statements and Invoices 1963

Box 13, Folder 208

Statements and Invoices 1964

Box 2, Folder 31

Stock and Tax Records 1930

Box 2, Folder 37

Stock and Tax Records 1931

Box 3, Folder 43

Stock and Tax Records 1932

Box 3, Folder 48

Stock and Tax Records 1933

Box 4, Folder 54

Stock and Tax Records 1934

Box 4, Folder 60

Stock and Tax Records 1935

Box 4, Folder 66

Stock and Tax Records (1 of 2) 1936

Box 4, Folder 67

Stock and Tax Records (2 of 2) 1936

Box 5, Folder 72

Stock and Tax Records 1937

Box 5, Folder 78

Stock and Tax Records (1 of 2) 1938

Box 5, Folder 79

Stock and Tax Records (2 of 2) 1938

Box 6, Folder 86

Stock and Tax Records (1 of 2) 1939

Box 6, Folder 87

Stock and Tax Records (2 of 2) 1939

Box 6, Folder 95

Stock and Tax Records 1940

Box 6, Folder 102

Stock and Tax Records 1941

Box 7, Folder 110

Stock and Tax Records 1942

Box 7, Folder 118

Stock and Tax Records 1943

Box 8, Folder 125

Stock and Tax Records 1944

Box 8, Folder 133

Stock and Tax Records 1945

Box 9, Folder 141

Stock and Tax Records 1946

Box 9, Folder 149

Stock and Tax Records 1947

Box 10, Folder 157

Stock and Tax Records 1948

Box 10, Folder 162

Stock and Tax Records 1949

Box 11, Folder 166

Stock and Tax Records 1950

Box 11, Folder 171

Stock and Tax Records 1951

Box 11, Folder 176

Stock and Tax Records 1952

Box 11, Folder 181

Stock and Tax Records 1953

Box 12, Folder 184

Stock and Tax Records 1954

Box 12, Folder 186

Stock and Tax Records 1955

Box 12, Folder 189

Stock and Tax Records 1956

Box 12, Folder 192

Stock and Tax Records 1957

Box 12, Folder 195

Stock and Tax Records 1958

Box 13, Folder 197

Stock and Tax Records 1959

Box 13, Folder 200

Stock and Tax Records 1960

Box 13, Folder 202

Stock and Tax Records 1961

Box 13, Folder 203

Stock and Tax Records 1962

Box 13, Folder 207

Stock and Tax Records 1963

Box 13, Folder 209

Stock and Tax Records 1964

Box 14, Folder 213

Stock and Tax Records 1966

Box 14, Folder 211

Stock and Tax Records 1965

Box 11, Folder 179

Stock and Tax Records and Pomona Valley Protective Association's "Water Supply and Report" 1952

Box 27, Folder 13

Tax Returns, Valley View 1953

Box 27, Folder 14

Tax Valuation, Claremont 1935-1941

Box 27, Folder 15

Valley View, Misc 1948-1950

Box 30, Folder 4

Water Book, Valley View Water Company 1941-1950

Box 30, Folder 5

Water Book, Valley View Water Company 1950-1958

 

Series 3:  Operational Materials 1914-1978 and undated

Scope and Contents

The series documents the day-to-day operations of the Claremont Heights Irrigation Company and it's business partnerships with the McCalla Bros. Pump & Drilling Company and the Valley View Water Company. Materials from this series contain general operational information, including water permits, tract maps, and well reports. The operations that produced the decision for this series included finding an abundance of reports ranging from meters and wells to employee labor and salary reports. Notably, the series includes microfilm and well photos that can be viewed through a stereo slide viewer that has been processed at the item level.
Box 32, Folder 1

Business cards undated

Box 6, Folder 88

Census Reports 1939

Note

Original and revised irrigation report for 16th census, 1940.
Box 33, Carton 2, Item 1

Company stamp undated

Box 32, Folder 2

Contact information index cards 1932-1966

Box 27, Folder 16

Earthquake report and manual undated

Box 30, Folder 6

Employee insurance 1961-1978

Box 31, Folder 1

Excavations 1945-1975 and undated

Note

Includes 1 photograph.
Box 31, Folder 2

Irrigation accounts 1973-1975

Box 27, Folder 17

Labor reports 1968-1969

Box 33, Carton 2, Item 2

Labor reports, Book 1968

Box 16, Folder 229

Ledgers, Account and Assessment Ledger 1927

Box 16, Folder 230

Ledgers, Account and Assessment Ledger 1928

Box 16, Folder 232

Ledgers, Account and Assessment Ledger 1929

Box 16, Folder 233

Ledgers, Account and Assessment Ledger 1930

Box 15, Folder 224

Ledgers, Assessment ledger 1922

Box 15, Folder 228

Ledgers, Assessment Ledger 1926

Box 15, Folder 216

Ledgers, Water Production and Assessment Ledger 1914

Box 15, Folder 217

Ledgers, Water Production and Assessment Ledger 1915

Box 15, Folder 218

Ledgers, Water Production and Assessment Ledger 1916

Box 15, Folder 219

Ledgers, Water Production and Assessment Ledger 1917

Box 15, Folder 220

Ledgers, Water Production and Assessment Ledger 1918

Box 15, Folder 221

Ledgers, Water Production and Assessment Ledger 1919

Box 15, Folder 222

Ledgers, Water Production and Assessment Ledger 1920

Box 15, Folder 223

Ledgers, Water Production and Assessment Ledger 1921

Box 27, Folder 18

Manuals 1956-1964

Note

Rules, Regulations and Information Petaining to Recordation of Water Extractions and Diversions (1956); Standard Specifications Establishing Minimum Standards of the County of Los Angeles for Water Mains and Water Systems Materials and Construction Utility Manual (July 1961); The Water Ordinance (County of Los Angeles Ordinance No. 7834) Utility Manual (July 1964); Establishment of Municipally-Owned Water System by City of Claremont, Preliminary Feasibility Study (September 1961).
Box 27, Folder 19

McCalla pump sales 1969-1975

Box 27, Folder 20

Meter and pumps 1917-1934 and 1951-1967

Box 31, Folder 3

Operational updates 1917-1977

Box 31, Folder 4

Payroll 1974

Box 2, Folder 32

Plan for Domestic Water System 1930

Box 31, Folder 5

Publications 1961, 1963, 1971

Note

Includes 1 magazine.
Box 32, Folder 3

Purchase orders and payments 1922-1944 and 1964-1977

Box 32, Folder 4

Rainfall Chart of Los Angeles 1955

Box 6, Folder 101

Social Security and Unemployment Insurance 1941

Box 7, Folder 109

Social Security and Unemployment Insurance 1942

Box 7, Folder 117

Social Security and Unemployment Insurance Act 1943

Box 8, Folder 124

Social Security and Unemployment Insurance Act 1944

Box 8, Folder 132

Social Security and Unemployment Insurance Act 1945

Box 9, Folder 140

Social Security and Unemployment Insurance Act 1946

Box 9, Folder 148

Social Security and Unemployment Insurance Act 1947

Box 10, Folder 156

Social Security and Unemployment Insurance Act 1948

Box 10, Folder 161

Social Security and Unemployment Insurance Act 1949

Box 11, Folder 165

Social Security and Unemployment Insurance Act 1950

Box 11, Folder 170

Social Security and Unemployment Insurance Act 1951

Box 11, Folder 175

Social Security and Unemployment Insurance Act 1952

Box 6, Folder 85

Social Security and Unemployment Insurance Documents 1939

Box 6, Folder 94

Social Security and Unemployment Insurance Documents 1940

Box 33, Carton 1

Stereo slide viewers undated

Note

2 Laval stereo slide viewers.
Box 11, Folder 178

Social Security and Unemployment Insurance Act 1952

Box 31, Folder 6

Tract maps/plans 1962-1963, 1971-1973 and undated

Box 32, Folder 5

Valley View Water Company, Daily Water Book 1942-1952

Box 32, Folder 6

Water certificates 1961-1973 and undated

Box 32, Folder 7

Water permits 1961, 1967

Box 7, Folder 111

War Related Documents 1942

Box 33, Carton 1

Well No. 6 photos 1974 April 24

Note

46 stereo slides and 1 microfilm roll.
Box 31, Folder 7

Well Reports 1926-1976