Claremont Heights Irrigation Company Papers, Water Resources Collection
Administrative Information
Provenance/Source of Acquisition
Biography / Administrative History
- "Goodbye to a Water District." Claremont Courier (Claremont, CA), April 2, 1977.
- "Back Page." Claremont Courier (Claremont, CA), August 17, 1977.
Scope and Contents of the Collection
- Series 1: Administrative Files, 1909-1981 and undated
- Series 2: Financial Records, 1912-1981 and undated
- Series 3: Operational Materials, 1914-1978 and undated
Series 1: Administrative Files 1909-1981 and undated
Administrative Miscellaneous, 2 of 4, Claremont Basin Mutual Water Company 1970
Administrative Miscellaneous, 3 of 4, Legal and Laws 1955, 1969-1972
Administrative Miscellaneous, 4 of 4, Stockholders and Assessments 1961, 1966-1973
Administrative Notes 1941-1978 and undated
Agreement, Claremont Heights Irrigation Company and the Metropolitan Water District 1969
Articles of Incorporation and Amended By-Laws 1928
Assessment of Water Distribution Systems and Related Facilities 1969
Blank Forms 1972-1977 and undated
Business Correspondence 1931
Business Correspondence 1932
Business Correspondence 1933
Business Correspondence 1934
Business Correspondence 1935
Business Correspondence 1936
Business Correspondence 1937
Business Correspondence 1938
Business Correspondence 1939
Business Correspondence 1940
Business Correspondence 1941
Business Correspondence 1942
Business Correspondence 1943
Business Correspondence 1944
Business Correspondence 1945
Business Correspondence 1946
Business Correspondence 1947
Business Correspondence 1948
Business Correspondence 1949
Business Correspondence 1950
Business Correspondence 1951
Business Correspondence 1952
Business Correspondence 1956
Business Correspondence 1957
Business Correspondence 1958
Business Correpsondence 1959
Business Correpsondence 1960
Business Correspondence 1963
Business Correspondence 1966
California Mutual Water Companies Association Meeting Documents 1976-1980
Chino Basin Municipal Water District Status Report 1965
Comprehensive Liability Policy 1965-1968
Correspondence 1929 January - June
Correspondence 1929
Correspondence, Administrative 1934-1981
Correspondence, Administrative 1944
Correspondence, Administrative 1954
Correspondence, Administrative 1955
Correspondence, Administrative 1962-1963
Correspondence, Administrative 1973-1979
Correspondence, Claremont Heritage Donation 1979
Correspondence, Legal 1964-1965
Correspondence, Legal 1979-1980
Correspondence, Miscellaneous 1927-1950
Correspondence, Pomona Valley Protective Association and Miscellaneous 1950-1951
Correspondence and Stock Certificate Notices 1952
Correspondence, Stockholder and Tax 1944-1945
Financial and Legal Documents 1913
IRS Return of Annual Net Income 1913
Report "Water Consumers and Amount Consumed" 1913
Financial and Legal Documents 1914
Notice of Corporation Taxes 1914
State Tax Receipts 1914
Statement of Receipts and Disbursements 1914
Stockholders 1914 April 21
Tax Receipt, Los Angeles County 1914
Financial and Legal Documents 1915
Income Tax, Return of Annual Net Income, Corporations 1915
Notice of Corporation Taxes 1915
Notice of and Demand for Tax Assessed 1915 May
Receipt, United States Internal Revenue, Office of Collector 1915 July 6
Report on General Corporate Franchises, Water Companies 1915
Report of Secretary and Treasurer 1915
State Tax Receipts 1915
Tax Receipt, Los Angeles County 1915
Treasurer's Report 1915 February 28
Financial and Legal Documents 1916
County Tax Receipts 1916
Report of the Secretary and Treasurer 1916 February 29
State Tax Receipts 1916
Financial and Legal Documents 1917
County Tax Receipts 1917
Report of the Secretary and Treasurer 1917 February 28
State Tax Receipts 1917
Financial and Legal Documents 1918
Corporation Grant Deed and Agreement, Claremont Heights Development Company 1918 April 28
Meeting minutes, Board of Directors 1918 September 5
Meeting minutes, Directors of the Claremont Heights Irrigation Company 1918 March 4
Meeting minutes, Directors of the Claremont Heights Irrigation Company 1918 April 15
Meeting minutes, Directors of the Claremont Heights Irrigation Company 1918 April 29
Report of the Secretary-Treasurer 1918 February 28
State Tax Receipts 1918
Financial and Legal Documents 1919
Affidavit of Publications 1919 March - December
County Tax Receipts 1919
Financial Statements 1919
Indenture agreement, Claremont Heights Irrigation Company and Claremont Heights Development Company 1919 November 13
Meeting minutes 1919
Notice of stock certificates, Clara H. Chase 1919 September 11
Financial and Legal Documents 1920
Affidavit of Publications 1920 February - March
Board of Directors meeting minutes and materials 1920
State Tax Receipts 1920
Financial and Legal Documents 1921
Board of Directors meeting minutes and materials 1921
Cash account sheet 1921
Report of Secretary and Treasurer 1921
State Tax Receipts 1921
Trial Balance Sheet, Claremont Heights Development Company 1921
Financial and Legal Documents 1922
Board of Directors meeting minutes and materials 1922
County Tax Receipts 1922
Report of Secretary-Treasurer 1922
State Tax Receipts 1922
Financial and Legal Documents 1923
Board of Directors meeting minutes and materials 1923
County Tax Receipts 1923
Letter from G. Parker Toms, Manager to W. C. Goodno, President 1923
Notice of Assessment 1923
Report of Secretary-Treasurer 1923
Financial and Legal Documents 1924
Affidavit of Mailings and Publications 1924
Board of Directors meeting minutes 1924
Correspondence, CT T. Stover to W.O. Welch 1924 November 8
County Tax Receipts 1924
Financial statement 1924
Report of the Secretary-Treasurer 1924
Stockholder's meeting minutes and materials 1924
Financial and Legal Documents 1925
Affidavits of Publication 1925
Audit of Cash Account 1925
Board of Directors meeting minutes 1925
Correspondence, C.T. Stover from Lewis Davis regarding wells and tract maps 1925 November 14
Correspondence, George McKenna from Lewis Davis regarding buying Claremont Heights Development Company 1925 November 5
Meeting minutes of Annual Stockholders meeting 1925 March 9
Financial and Legal Documents 1926
Account statements 1926
Affidavits of Publication 1926
Agreement and receipts, Southern California Well Drilling Corporation 1926
Audit of Cash Account 1926
Board of Directors meeting minutes 1926
Corporation Grant Deed 1926
Correspondence 1926 February - November
County Tax Receipts 1925-1926
Financial statement 1926
Meeting minutes of Annual Stockholders meeting 1926 March 8
Receipts, American Steel Pipe and Tank Company 1926
Ledgers, Audit Reports 1937
Ledgers, Audit Reports 1938
Ledgers, Audit Reports 1939
Ledgers, Audit Reports 1940
Ledgers, Audit Reports 1941
Ledgers, Audit Reports 1942
Ledgers, Audit Reports 1943
Ledgers, Audit Reports 1944
Ledgers, Audit Reports 1945
Ledgers, Audit Reports 1946
Ledgers, Audit Reports 1948
Ledgers, Audit Reports 1949
Ledgers, Audit Reports 1950
Ledgers, Audit Reports 1951
Ledgers, Audit Reports 1952
Ledgers, Audit Reports 1953
Ledgers, Audit Reports 1954
Ledgers, Audit Reports 1955
Ledgers, Audit Reports 1956
Ledgers, Audit Reports 1957
Legal Documents 1957-1958 and undated
Legal, Pomona Valley Municipal Water District vs. Claremont Heights Irrigation Company 1977
Legal, Professional Services Rendered, Allard, Shelton and O'Connor 1978-1979
Legal, Professional Services Rendered, Nichols, Stead, Boileau, and Lamb 1978
Liquidation and Dissolution Materials undated
Meeting Materials 1928
Meeting Materials 1930
Meeting Materials (1 of 2) 1931
Meeting Materials 1932
Meeting Materials 1933
Meeting Materials 1933-1934
Meeting Materials 1934
Meeting Materials 1935
Meeting Materials 1936
Meeting Materials 1937
Meeting Materials 1939
Meeting Materials 1940
Meeting Materials 1941
Meeting Materials 1942
Meeting Materials 1943
Meeting Materials 1946
Meeting Materials 1955-1959
Meeting Materials 1960-1965
Meeting Materials 1966-1973
Meeting Materials, Annual 1929
Meeting Materials, Annual 1938
Meeting Materials, Annual 1945
Meeting Materials, Annual 1946-1949
Meeting Materials, Annual 1950-1955
Meeting Materials, Annual 1956-1959
Meeting Materials, Annual 1960-1963
Meeting Materials, Annual 1966
Meeting Materials, Annual 1977
Meeting Materials, Handwritten 1967-1977
Notices 1956-1976
Notices, Dissolution of Company 1977
Stock Certificates 1946, 1952-1953
Stock Certificates 1968-1973
Stock Certificates and Certificate Indemnity Agreements 1946-1973
Stock Information and Reports 1926-1943
Stockholder Records 1961
Stockholder Records 1964-1969
Stockholder Records 1970-1972
Stockholder Records and Correspondence 1969-1972
Valley View Water Company Letters Box, 1 of 9, Articles of Incorporation 1909, 1914, 1958
Valley View Water Company Letters Box, 2 of 9, Mortgage and Insurance 1910-1956
Valley View Water Company Letters Box, 3 of 9, Miscellaneous 1954-1955, 1961, 1964-1965
Valley View Water Company Letters Box, 4 of 9, Financial Statements 1955-1956
Valley View Water Company Letters Box, 5 of 9, Financial Statements 1957-1958
Valley View Water Company Letters Box, 6 of 9, Financial Statements 1959-1960
Valley View Water Company Letters Box, 7 of 9, Front, A-D 1950-1954
Valley View Water Company Letters Box, 8 of 9, E-Q 1951-1954
Valley View Water Company Letters Box, 9 of 9, R-Z 1952-1954
Valley View Water Company Stock Book 1954, 1964-1967
Series 2: Financial Records 1912-1981 and undated
Account Ledger 1912-1917
Account Ledger, Valley View Water Company (1 of 3) 1976
Account Ledger, Valley View Water Company (2 of 3) 1976
Account Ledger, Valley View Water Company (3 of 3) 1976
Accounts Receivable, Claremont 1968-1971
Annual Reports, Claremont 1928-1935
Balance Sheets, Claremont 1947-1980
Bank Customer Statements 1965
Bank Customer Statements 1968-1969
Bank Customer Statements (1 of 2) 1969
Bank Customer Statements (2 of 2) 1969
Bank Customer Statements (1 of 2) 1970
Bank Customer Statements (2 of 2) 1970
Bank Customer Statements (1 of 3) 1971-1972
Bank Customer Statements (2 of 3) 1971-1972
Bank Customer Statements (3 of 3) 1971-1972
Bank Customer Statements 1972
Bank Customer Statements 1972-1973
Bank Customer Statements 1973
Bank Customer Statements 1973-1974
Bank Customer Statements 1974
Bank Customer Statements 1975
Bank Statements 1929
Bank Statements 1930 July - December
Bank Statements 1931
Bank Statements 1932
Bank Statements 1933
Bank Statements 1934
Bank Statements 1935
Bank Statements 1936
Bank Statements 1937
Bank Statements 1938
Bank Statements 1939
Bank Statements 1940
Bank Statements 1941
Bank Statements 1942
Bank Statements 1943
Bank Statements 1944
Bank Statements 1945
Bank Statements 1946
Bank Statements 1947
Bank Statements 1948
Bank Statements 1949
Bank Statements 1950
Bank Statements (1 of 2) 1952
Bank Statements (2 of 2) 1952
Bank Statements 1954
Bank Statements 1955
Bank Statements 1957
Bank Statements 1958
Bank Statements 1960
Bank Statements 1961
Bank Statements 1963
Bank Statements 1965
Bank Statements, Valley View Water Company undated
Bills, Valley View Water Company 1947-1949
Bills, Valley View Water Company 1951-1953
Blank Checks, Claremont undated
Cash Book, Valley View Water Company 1917-1932
Cash Book, Valley View Water Company 1935-1945
Cash Book, Valley View Water Company 1946-1958
Check Stubs 1952-1955
Check Stubs 1959-1962
Checks, Claremont 1926
Checks, Claremont 1927
Checks, Claremont 1928
Checks, Claremont 1929
Checks, Claremont 1975
Checks, Claremont 1976
Checks, Claremont 1977-1978
Checks, Claremont 1978-1981
Checks, Claremont 1981
Checks, Valley View Water Company 1948
Checks, Valley View Water Company 1949
Checks, Valley View Water Company 1950-1951
Checks, Valley View Water Company 1951
Checks, Valley View Water Company 1952
Checks, Valley View Water Company 1953
Checks, Valley View Water Company 1954
Checks, Valley View Water Company 1955
Checks, Valley View Water Company 1957
Checks, Valley View Water Company 1957-1958
Checks, Valley View Water Company 1959
Checks, Valley View Water Company 1960
Checks, Valley View Water Company 1960-1961
Checks, Valley View Water Company 1961
Checks, Valley View Water Company 1963
Checks, Valley View Water Company 1964
Deposit Tickets 1961-1963
Deposit Tickets 1968
Deposit Tickets 1969
Deposit Tickets (1 of 2) 1970
Deposit Tickets (2 of 2) 1970
Deposit Tickets 1971
Deposit Tickets (1 of 2) 1972
Deposit Tickets (2 of 2) 1972
Deposit Tickets 1973-1974
Deposit Tickets 1974-1975
Deposit Tickets 1976
Deposit Tickets 1977-1978
Exempt Income Tax Returns, Claremont 1944-1968
Financial documents 1928
Financial Documents - Bank Statements 1951
Financial Documents - Invoices and Statements 1927 February - August
Financial Documents - Invoices and Statements 1927 September - December
Financial Documents - Statements and Invoices 1928 January - June
Financial Documents - Statements and Invoices 1928 July - December
Financial Documents - Statements and Invoices 1929 January - June
Financial Documents - Statements and Invoices 1929 July - December
Financial Documents - Statements and Invoices 1930 January - June
Financial Documents - Statements and Invoices 1930 July - December
Financial Documents - Statements and Invoices 1951
Financial Records, Miscellaneous 1930-1959
Financial Records, Miscellaneous 1962-1964
Financial Records, Miscellaneous 1967-1969
Financial Records, Miscellaneous 1971-1979 and undated
Financial Statements, Claremont 1969-1976
Income Tax Returns, Claremont 1937-1981
Ledgers 1967
Ledgers 1969
Ledgers 1970
Ledgers 1971
Ledgers 1972-1973
Ledgers 1974
Ledgers 1975
Ledgers 1976
Ledgers, Cash Book 1913-1923
Ledgers, Cash Book 1923-1924
Ledgers, Cash Book 1924-1926
Ledgers, Cash Book 1925-1928
Ledgers, Cash Book 1929-1934
Ledgers, Cash Book 1931-1933
Ledgers, Cash Book 1931
Ledgers, Cash Book 1936
Ledgers, Cash Book 1937
Ledgers, Cash Book 1938
Ledgers, Cash Book 1939
Ledgers, Cash Book 1940
Ledgers, Cash Book 1941
Ledgers, Cash Book 1942
Ledgers, Cash Book 1943
Ledgers, Cash Book 1944
Ledgers, Cash Book 1945
Ledgers, Cash Book 1946
Ledgers, Cash Book 1947
Ledgers, Cash Book 1948
Ledgers, Cash Book 1949
Ledgers, Cash Book 1950
Ledgers, Cash Book 1951
Ledgers, Cash Book 1952
Ledgers, Cash Book 1953
Ledgers, Cash Book 1954
Ledgers, Cash Book 1955
Ledgers, Cash Book 1956
Ledgers, Cash Book 1958
Ledgers, Cash Book 1959
Ledgers, Cash Book 1960
Ledgers, Cash Book 1961
Ledgers, Cash Book 1962
Ledgers, Cash Book 1963
Ledgers, Cash Book 1964
Ledgers, Cash Book 1965
Ledgers, Cash Book 1966
Ledgers, Cash Book and Account Ledger 1932
Ledgers, Cash Book and Account Ledger 1933
Ledgers, Cash Book and Account Ledger 1934
Ledgers, Cash Book and Account Ledger 1935
Ledgers, Miscellaneous 1959-1972
Ledgers, Miscellaneous 1967-1977
Ledgers, Stock Book Record, Treasurer's Report and Cash Book 1913-1929
Paid Bills, Claremont (1 of 3) 1969
Paid Bills, Claremont (2 of 3) 1969
Paid Bills, Claremont (3 of 3) 1969
Paid Bills, Claremont (1 of 3) 1970
Paid Bills, Claremont (2 of 3) 1970
Paid Bills, Claremont (3 of 3) 1970
Paid Bills, Claremont (1 of 6) 1971
Paid Bills, Claremont (2 of 6) 1971
Paid Bills, Claremont (3 of 6) 1971
Paid Bills, Claremont (4 of 6) 1971
Paid Bills, Claremont (5 of 6) 1971
Paid Bills, Claremont (6 of 6) 1971
Paid Bills, Claremont (1 of 2) 1972
Paid Bills, Claremont (2 of 2) 1972
Paid Bills, Claremont (1 of 2) 1973
Paid Bills, Claremont (2 of 2) 1973
Paid Bills, Claremont (1 of 2) 1974
Paid Bills, Claremont (2 of 2) 1974
Paid Bills, Claremont 1975
Payment Correspondence 1964-1977
Payroll Tax, Claremont (1 of 3) 1956-1968
Payroll Tax, Claremont (2 of 3) 1956-1968
Payroll Tax, Claremont (3 of 3) 1956-1968
Receipts, Claremont 1971-1973
Sales Worksheets, Claremont 1970
Statements and Invoices 1931 January - June
Statements and Invoices 1931 July - December
Statements and Invoices 1932 January - April
Statements and Invoices 1932 May - August
Statements and Invoices 1932 September - December
Statements and Invoices 1933 January - June
Statements and Invoices 1933 July - December
Statements and Invoices 1934 January - April
Statements and Invoices 1934 May - August
Statements and Invoices 1934 September - December
Statements and Invoices 1935 January - April
Statements and Invoices 1935 May - August
Statements and Invoices 1935 September - December
Statements and Invoices 1936 January - April
Statements and Invoices 1936 May - August
Statements and Invoices 1936 September - December
Statements and Invoices 1937 January - June
Statements and Invoices 1937 July - December
Statements and Invoices 1938 January - April
Statements and Invoices 1938 May - August
Statements and Invoices 1938 September - December
Statements and Invoices 1939 January - May
Statements and Invoices 1939 June - August
Statements and Invoices 1939 September - December
Statements and Invoices 1940 January - April
Statements and Invoices 1940 May - August
Statements and Invoices 1940 September - December
Statements and Invoices 1941 January - April
Statements and Invoices 1941 May - August
Statements and Invoices 1941 September - December
Statements and Invoices 1942 January - March
Statements and Invoices 1942 April - June
Statements and Invoices 1942 July - September
Statements and Invoices 1942 October - December
Statements and Invoices 1943 January - April
Statements and Invoices 1943 May - July
Statements and Invoices 1943 August - December
Statements and Invoices 1944 January - April
Statements and Invoices 1944 May - August
Statements and Invoices 1944 September - December
Statements and Invoices 1945 January - March
Statements and Invoices 1945 April - June
Statements and Invoices 1945 July - August
Statements and Invoices 1945 September - December
Statements and Invoices 1946 January - March
Statements and Invoices 1946 April - June
Statements and Invoices 1946 July - September
Statements and Invoices 1946 October - December
Statements and Invoices 1947 January - March
Statements and Invoices 1947 April - June
Statements and Invoices 1947 July - September
Statements and Invoices 1947 October - December
Statements and Invoices 1948 January - March
Statements and Invoices 1948 April - June
Statements and Invoices 1948 July - September
Statements and Invoices 1948 October - December
Statements and Invoices 1949 January - December
Statements and Invoices 1952
Statements and Invoices 1953
Statements and Invoices 1954
Statements and Invoices 1956 January - June
Statements and Invoices 1963
Statements and Invoices 1964
Stock and Tax Records 1930
Stock and Tax Records 1931
Stock and Tax Records 1932
Stock and Tax Records 1933
Stock and Tax Records 1934
Stock and Tax Records 1935
Stock and Tax Records (1 of 2) 1936
Stock and Tax Records (2 of 2) 1936
Stock and Tax Records 1937
Stock and Tax Records (1 of 2) 1938
Stock and Tax Records (2 of 2) 1938
Stock and Tax Records (1 of 2) 1939
Stock and Tax Records (2 of 2) 1939
Stock and Tax Records 1940
Stock and Tax Records 1941
Stock and Tax Records 1942
Stock and Tax Records 1943
Stock and Tax Records 1944
Stock and Tax Records 1945
Stock and Tax Records 1946
Stock and Tax Records 1947
Stock and Tax Records 1948
Stock and Tax Records 1949
Stock and Tax Records 1950
Stock and Tax Records 1951
Stock and Tax Records 1952
Stock and Tax Records 1953
Stock and Tax Records 1954
Stock and Tax Records 1955
Stock and Tax Records 1956
Stock and Tax Records 1957
Stock and Tax Records 1958
Stock and Tax Records 1959
Stock and Tax Records 1960
Stock and Tax Records 1961
Stock and Tax Records 1962
Stock and Tax Records 1963
Stock and Tax Records 1964
Stock and Tax Records 1966
Stock and Tax Records 1965
Stock and Tax Records and Pomona Valley Protective Association's "Water Supply and Report" 1952
Tax Returns, Valley View 1953
Tax Valuation, Claremont 1935-1941
Valley View, Misc 1948-1950
Water Book, Valley View Water Company 1941-1950
Water Book, Valley View Water Company 1950-1958
Series 3: Operational Materials 1914-1978 and undated
Business cards undated
Company stamp undated
Contact information index cards 1932-1966
Earthquake report and manual undated
Employee insurance 1961-1978
Irrigation accounts 1973-1975
Labor reports 1968-1969
Labor reports, Book 1968
Ledgers, Account and Assessment Ledger 1927
Ledgers, Account and Assessment Ledger 1928
Ledgers, Account and Assessment Ledger 1929
Ledgers, Account and Assessment Ledger 1930
Ledgers, Assessment ledger 1922
Ledgers, Assessment Ledger 1926
Ledgers, Water Production and Assessment Ledger 1914
Ledgers, Water Production and Assessment Ledger 1915
Ledgers, Water Production and Assessment Ledger 1916
Ledgers, Water Production and Assessment Ledger 1917
Ledgers, Water Production and Assessment Ledger 1918
Ledgers, Water Production and Assessment Ledger 1919
Ledgers, Water Production and Assessment Ledger 1920
Ledgers, Water Production and Assessment Ledger 1921
Manuals 1956-1964
McCalla pump sales 1969-1975
Meter and pumps 1917-1934 and 1951-1967
Operational updates 1917-1977
Payroll 1974
Plan for Domestic Water System 1930
Purchase orders and payments 1922-1944 and 1964-1977
Rainfall Chart of Los Angeles 1955
Social Security and Unemployment Insurance 1941
Social Security and Unemployment Insurance 1942
Social Security and Unemployment Insurance Act 1943
Social Security and Unemployment Insurance Act 1944
Social Security and Unemployment Insurance Act 1945
Social Security and Unemployment Insurance Act 1946
Social Security and Unemployment Insurance Act 1947
Social Security and Unemployment Insurance Act 1948
Social Security and Unemployment Insurance Act 1949
Social Security and Unemployment Insurance Act 1950
Social Security and Unemployment Insurance Act 1951
Social Security and Unemployment Insurance Act 1952
Social Security and Unemployment Insurance Documents 1939
Social Security and Unemployment Insurance Documents 1940
Social Security and Unemployment Insurance Act 1952
Tract maps/plans 1962-1963, 1971-1973 and undated
Valley View Water Company, Daily Water Book 1942-1952
Water certificates 1961-1973 and undated
Water permits 1961, 1967
War Related Documents 1942
Well Reports 1926-1976