Guide to the Valley Land and Sugar Company Papers

Processed by Don Walker; machine-readable finding aid created by Don Walker
San Joaquin County Historical Society and Museum
11793 North Micke Grove Road
Lodi, CA 95241
Phone: (209) 331-2055
Fax: (209) 331-2057
URL: http://www.sanjoaquinhistory.org/
1998
San Joaquin County Historical Society and Museum. All rights reserved.

Valley Land and Sugar Company Papers, 1916-1926

Collection Number: MS14

San Joaquin County Historical Society and Museum



Lodi, California

Contact Information

  • 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
1998 San Joaquin County Historical Society and Museum. All rights reserved.

Descriptive Summary

Title: Valley Land and Sugar Company Papers,
Date (inclusive): 1916-1926
Collection number: MS14
Extent: 0.5 linear ft.
Repository: San Joaquin County Historical Museum
Lodi, CA 95241
Language: English

Administrative Information

Access

Collection is open for research by appointment only.

Publication Rights

The library can only claim physical ownership of the collection. Users are responsible for satisfying any claimants of literary property.

Preferred Citation

[Identification of item], Valley Land and Sugar Company Papers, MS14, San Joaquin County Historical Society and Museum, Lodi, California.

Access Points

Corporate Names

Pacific Sugar Corporation (San Francisco, Calif.)
Tracy Garden Farms (Tracy, Calif.)
Valley Land and Sugar Company (Tracy, Calif.)
Amalgamted Sugar Company (Ogden, Utah)

Subjects

Sugar beet industry -California -Tracy
Land use, rural -California -Tracy
Agriculture -California -San Joaquin County
Tracy (Calif.) -History -Sources

Biography

Following the creation of the Naglee-Burk Irrigation Association (1912) and the West Side Irrigation District (1915), land north of Tracy became a valuable commodity for those interested in growing sugarbeets. In 1917, the Pacific Sugar Company opened the first mill in Tracy, but the firm quickly ran into difficulties because government price supports on sugarbeets ended with World War I and whitefly began to consume the crop. From 1919, sugar refiners experienced difficulties getting farmers to plant beets. After a few years the company leased the plant to Amalgamated Sugar Company of Ogden, Utah (1920) and eventually sold it to Holly Sugar Company of Colorado Springs (1925). The Garden Farms Company and its successor, Valley Land and Sugar, were in the business of leasing and selling land for sugarbeet cultivation along Old River north of Tracy. These companies flourished between 1919 and 1926.

Scope and Content

The Valley Land and Sugar Company Papers consist chiefly of board of director's minutes, correspondence, receipts, property records and maps of the Tracy Garden Farms Corporation (1916-1921) and Valley Land and Sugar Company (1921-1926).

 

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] ]