Guide to the California Bean Growers Warehouse Corporation Records JL003
Department of Special Collections and University Archives
1999 ; revised 2019
Green Library
557 Escondido Mall
Stanford 94305-6064
specialcollections@stanford.edu
Language of Material:
English
Contributing Institution:
Department of Special Collections and University Archives
Title: California Bean Growers Warehouse Corporation records
creator:
California Bean Growers' Warehouse Corporation.
Identifier/Call Number: JL003
Physical Description:
6 Linear Feet
(17 boxes)
Date (inclusive): 1917-1949
Physical Location: Special Collections and University Archives materials are stored offsite and must be paged 36 hours in advance.
Scope and Content
The collection is listed in two series. The first consists of minute books, by laws, legal papers, correspondence, leases
and account books of the California Bean Growers Warehouse Corporation, covering the years of its existence, 1922-1947. The
second series consists of minute books, by laws, administrative material and account books, also covering the years of its
existence, 1918-1929.
The minute books are perhaps the most valuable source of information to anyone interested in a corporation of this kind. They
cover, with few exceptions, the entire period of activity for both organizations, and include additional material of interest,
along with the minutes of directors' and stockholders' meetings. The rest of the material seems quite complete and presents
a clear picture of the entire operation of the California Bean Growers Warehouse Corporation and Association.
Historical Note
The California Bean Growers Warehouse Corporation was formed on September 23, 1922, with its principal office and place of
business in San Francisco. From paragraph (i) of the Articles of Incorporation, “The primary purpose for the organization
of this corporation is to pack, process, clean, store and warehouse the beans delivered to it by the California Bean Growers'
Association, a California cooperative marketing association...” All directors were required to be stockholders of the Corporation
as well as members of the Association, which was formed in 1918. The Association was dissolved in 1929 and the Corporation
in 1947.
Much of the business of the Corporation centered around Pittsburg, a town in Contra Costa County, California, and the operation
of warehouses, mill, wharf and fumigator.
Preferred Citation
[Identification of item], California Bean Growers' Warehouse Corporation Records (JL003), Deptartment of Special Collections,
Stanford University Libraries, Stanford, Calif.
Provenance
Transfer from Jackson Library of Business, 1979.
Conditions Governing Use
While Special Collections is the owner of the physical and digital items, permission to examine collection materials is not
an authorization to publish. These materials are made available for use in research, teaching, and private study. Any transmission
or reproduction beyond that allowed by fair use requires permission from the owners of rights, heir(s) or assigns.
Conditions Governing Access
The collection is open for research. Note that material must be requested at least 36 hours in advance of intended use.
Note: Some of the materials are fragile and require special care when handling.
Subjects and Indexing Terms
Farm produce--Marketing
Business enterprises -- California.
Pittsburg (Calif.)
California Bean Growers' Warehouse Corporation.
California Bean Growers Association
Series 1. California Bean Growers Warehouse Corporation
1922-1949
Directors and Stockholders
1922-1949
box 1, folder 1
Minutes
October 1922-February 1927
box 1, folder 2
Minutes
February 1928-February 1929
box 1, folder 3
Minutes
May 1929-January 1947
box 1, folder 4
Minutes
February 1947-August 1947
box 1, folder 5
By laws, articles of incorporation, stock permits
1922-1936
box 1, folder 6
Stockholders' meeting
February 15, 1930
box 2, folder 1
Stock certificates
1922-1946
box 2, folder 2
Stock ledger and journal
1922-1939
box 2, folder 3
Consent to sale of assets
1928
box 2, folder 4
Stock transfers
1928-1946
Scope and Contents
Includes correspondence.
box 2, folder 5
Assessment No. 2
1930
Scope and Contents
Also includes notices and correspondence.
box 2, folder 6
Stockholder reports
1929-1949
box 2, folder 7
Dissolution procedures
1947-1949
Scope and Contents
Includes: Notices to Stockholders, and Stockholders' Consent.
box 2, folder 8
Directors' financial reports
1928-1947
box 2, folder 9
Directors' correspondence, reports
1929-1947
Financial and General Accounts
1922-1948
box 2, folder 10
Taxes: Federal Income
1923-1935
box 3, folder 1
Taxes: Federal Income
1936-1947
box 3, folder 2
Taxes: State Corporation Franchise
1928-1945
box 3, folder 3
Taxes: Federal Capital Stock
1932-1945
box 3, folder 4
Taxes: Witholding and Social Security
1946-1947
box 3, folder 5
American Trust Company: loan
1924-1947
box 3, folder 6
Bank statements
1928-1934
box 3, folder 7
Bank statements
1935-1942
box 3, folder 8
Bank statements
1943-1948
box 3, folder 9
Accounts and notes receivable
1927-1930
Box 5, volume 5
General journal
1922-1947
Box 5, volume 6
Cash receipt record
1922-1947
volume 7
Disbursement record
1922-1947
Real Estate and Leases
1922-1947
box 8, folder 1
Cardinalli and Paladini: lease and claim
1928-August 1930
Scope and Contents
Also includes:
Land at Pittsburgh.
Under name of Sea Food Packing Company.
Lease, correspondence, options.
box 8, folder 2
Calif. Bean Growers' Warehouse Corporation -vs- Cardinalli and Paladini
September 1930-1932
Scope and Contents
Also includes: Violation of lease and option agreement of June 1930. Summary of case Complaint and answers Release, March
1932.
box 8, folder 3
Inquiries regarding property of Calif. Bean Growers' Warehouse Corp.
1929-1936
box 8, folder 4
Inquiries re: property of Calif. Bean Growers' Warehouse Corp.
1937-1946
box 8, folder 5
F.E. Booth & Co., Inc.
1930-1941
Scope and Contents
Also includes: Lease on property at Pittsburg.
box 8, folder 6
United Iron and Metal Co.
1932-1933
Scope and Contents
Also includes: Correspondence re: Pittsburg property.
box 8, folder 7
Pittsburg Canners, Inc. (J.H. Dempsey)
1933-1937
Scope and Contents
Includes lease and correspondence.
box 8, folder 8
California Scrap Iron Corporation
1933-1942
Scope and Contents
Includes lease and correspondence.
box 8, folder 9
United State of America
1941-1947
Scope and Contents
Also includes:
Memoranda re: lease on property
Public vouchers
Resolutions.
box 9, folder 1
United State of America
1942-1947
Scope and Contents
Includes:
Correspondence re: leases of California.
Bean Growers' Warehouse Corporation.
box 9, folder 2
General deeds, leases, contracts
1922-1945
box 9, folder 3
Maps of property in Pittsburg (warehouse site), Suisun Bay, California
Buildings and Equipment
1922-1941
box 9, folder 4
Pittsburg plant analysis book
1922-1923
box 9, folder 5
Building specifications
1922
Scope and Contents
Includes specifications for Pittsburg warehouse, mill, wharf, fumigator.
box 9, folder 6
Cahill Brothers
1922
Scope and Contents
Includes bidders' estimates, contracts, correspondence, and notice of completion of work.
box 9, folder 7
Bodison Manufacturing Company
1922-1924
Scope and Contents
Includes a contract for equipment for new plant at Pittsburg.
box 9, folder 8
Building repairs
1930-1941
Scope and Contents
Includes correspondence, invoices, and statements.
box 9, folder 9
Equipment sales
1928-1931
Scope and Contents
Includes correspondence and inquiries.
box 9, folder 10
Equipment sales
1932-1934
Scope and Contents
Includes John R. Gray & Co. (J.J. Molloy); party to whom equipment consigned Bills of Sale, and correspondence.
Series 2. California Bean Growers Association
1917-1929
Administrative Business
1918-1929
volume 10
Minute book (including membership list 1921, reports, charts)
February 1921-August 1923
volume 11
Minute book (including sales averages, lists of delinquent members)
September 1923-November 1928
box 12, folder 1
Minute book
February-May 1929
box 12, folder 2
By laws, articles of incorporation
1918-1921
box 12, folder 3
Original marketing agreement Bean crop agreement
1918-1919
box 12, folder 4
Agreements
1919-1923
Scope and Contents
Also includes:
Lewellyn Bean Co., 1919
Anglo-California Trust Co., 1919
Chatterton & Son, 1920
Calif. Bean Growers' Warehouse Corp., 1922
R.B. Spilavo, 1923
box 12, folder 5
Financial reports
1920-1928
box 12, folder 6
Cancelled notes
1922-1924
General Accounts
1917-1929
box 12, folder 8
Membership certificates
1922
volume 13
Members' account book
1917-1922
volume 17
Cash disbursements
1917-1927