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

volume 4

General ledger 1922-1947

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

box 12, folder 7

Dissolution 1928-1929

 

General Accounts 1917-1929

box 12, folder 8

Membership certificates 1922

volume 13

Members' account book 1917-1922

volume 14

General Ledger 1921-1929

volume 15

Journal 1924-1928

volume 13

Cash receipts 1927-1929

volume 17

Cash disbursements 1917-1927