Guide to the Valley Land and Sugar Company Papers
Valley Land and Sugar Company Papers, 1916-1926
Collection Number: MS14
San Joaquin County Historical Society and MuseumLodi, California
- San Joaquin County Historical Society and Museum
- 11793 North Micke Grove Road
- Lodi, CA 95241
- Phone: (209) 463-4119
- Fax: (209) 369-2178
- Email: dwalker@uop.edu
- URL: http://www.sanjoaquinhistory.org/
- Processed by:
- Don Walker
- Date Completed:
- August 1998
- Encoded by:
- Don Walker
BOX 1: VALLEY LAND and SUGAR CO. PAPERS
1.1-First Mortgage: Pacific Sugar Corp. to Empire Trust Co. (Nov. 15, 1916) [76pp]
1.2-Garden Farms Company---Misc. Papers (1919-1921) [in blk/white speckled ledger]
a- Resolution by Tracy Garden Farms releasing A.O. Stewart from obligations (12-31-21) [4pp]
b-Deposition by W.W. Low, Pres. of Tracy Garden Farms Co. stating that all financial obligations have been met for the year
c-Calif. Tax Form Tracy Garden Farms (1920) [pink]
d-Do. (1921)
e-"Consent to holding lst meeting of stockholders of Garden Farms Co." (11-12-19)
f-Minutes of lst stockholders meeting, Garden Farms Co. (11-12-19) [6pp] inserts incl.:stock certificate & Articles of Incorporation [5pp]
g-Minutes of special meeting of stockholders, Garden Farms Co. (9-4-20) [3pp]
h-Minutes of special meeting of stockholders, Garden Farms Co. (12-3-20) [2pp]
i-Minutes of special meeting of stockholders, Garden Farms Co. (2-21-21) [3pp]
j-Do. (3-1-21) [3pp]
k-Do. (3-2-21) [4pp]
l-Do. (12-20-21) [6pp]
m-Consent to special meeting of Bd. of Directors w/ Valley Land and Sugar (12-31-21)
n-E.S. Rolapp, Amalgamated Sugar Co., Ogden UT to Diana Low, Garden Farms Co. (12-31-21) [telegram]
o-Diana Low to E.S. Rolapp (12-31-21) [telegram]
p-W.W. Low to Henry H. Rolapp, Pres. Amalgamated Sugar Co. (12-31-21)
q-Stephen Richards, Los Angeles to "Bro. Low" (n.d.) [3pp]
r-Minutes of special meeting of Bd. of Directors w/ Valley Land and Sugar (12-31-21) [5pp]
s-Minutes of special meeting of Bd. of Directors (6-12-20) [4pp]
t-Minutes of special meeting Bd of Directors, Garden Farms Co. (4-10-20) [2pp]
u-Minutes of special meeting Bd of Directors, Garden Farms Co. (3-5-20) [2pp]
v-Do. (3-3-20) [5pp]
w-Consent of stockholders to increase of capital stock, Garden Farms Co. (3-3-20) [8pp]
x-Minutes of special meeting Bd of Directors, Garden Farms Co. (3-1-20) [4pp]
y-Certificate of proceedings authorizing increase of capital stock (3-1-20) [2pp]
z-Pacific Sugar Corp. to Kate Dillon Winship, SF (1-30-20) [3pp]
aa-Minutes of Bd of Directors, Garden Farms Co. (1-28-20) [4pp]
bb-Minutes of first meeting of Directors, Garden Farms Co. (11-12-19) [9pp]
cc-Consent to hold lst meeting of Directors (11-12-19)
dd-By-Laws of Garden Farms Co. (11-12-19) [11pp]
ee-Amended Articles of Incorporation of Garden Farms Co. (11-6-19) [3pp]
ff-Garden Farms Co. stock certificate
1.3-Garden Farms Company---"Important papers in safe" (1920)
a-Nevada State Agent and Transfer Syndicate---rcpt for filing list of officers (11-22-19)
b-Do.---rcpt for filing amended Articles of Incorp. etc. (3-6-20)
c-Calif. Dpt. State---bill for filing certificate of incorp. (3-10-20)
d-SF County Clerk---rcpt. for filing Articles of Incorp. etc. (3-19-20)
e-Willcox, Peck and Hughes, Stockton---3 rcpts. for pmt. of insurance (Mar, Apr, May)
f-Do.---endorsement form for insurance coverage (3-11-20)
g-Bank of Italy---stmts. (Jun/Jul, Jul, Aug, Sep, Oct, Dec)
h-Do.---memorandum debits [3]
i-Do.---cancelled checks [4]
j-US Post Office---rcpt. (4-24-20)
k-San Joaquin County Tax Collector---rcpts. [10] (4-26-20)
1.4-Misc. Documents
a-Code of By-laws of Garden Farms Co. (1920)
b-Quitclaim Deed land of Welling W. Gates to Valley Land and Sugar Co. (1921)
c-Dunning letter to Welling W. Gates from Valley Land and Sugar Co. (March 12, 1926)
d-Do. (March 9, 1926)
e-Sales Contract for land of Welling W. Gates in Tracy Garden Farms (June 14, 1921) [9pp]
f-Deed of Trust: Valley Land and Sugar Co. with Welling W. Gates (n.d.) [3pp]
g-Sales Contract for land of Arthur P. King in Tracy Garden Farms (Feb. 15, 1921) [9pp]
h-Deed of Trust [blank; 3pp]
1.5-Abstract of Title and Examination of Riparian Rights to Water from Old River & Tom Paine Slough: Valley Land & Sugar Co. (Dec. 13, 1926) [154pp]
1.6-Thos. S. Louttit, Louttit and Stewart to Valley Land and Sugar (Dec. 13, 1926) [5pp] [corresp. re Valley Land's holdings; incl. chain of owners as provided by Title Abstract and discussion of various historical aspects of title to various parcels]
1.7-Maps
a-"Map B" [Tracy area ca. 1925, blueline; original Valley Land and Sugar patent outlined]
b-"Map D" [Tracy area ca. 1925; Garden Farms property outlined in red crayon, Naglee Burke Tract in green]
c-"Map E" [Tracy area ca. 1925; "Tracy Garden Farms" property highlighted in various colors to show Haggin Tract, Nash Tract, Cross Tract, Valley Land & Sugar] ]