Skip to main content

Box 1

 Container

Contains 36 Results:

Resolution for amendment of by-laws, , 1932

 Item — Box: 1, Folder: 12, Item: 2
Identifier: Series 3:
Scope and Contents of the Collection From the Collection: The collection consists of correspondence, legal documents and financial records of the Boulder Water Company. Stationary examples, general operational matters and communications regarding the company’s closure are part of the correspondence. There are specific files for correspondence with Southern California Water Company, Pomona Valley Municipal Water District and the county assessor’s office.Legal documents are comprised of articles of incorporation, by-laws, amendments,...
Dates: 1932

Corporation statements, California, 1971-1973

 File — Box: 1, Folder: 16
Identifier: Series 3:
Scope and Contents of the Collection From the Collection: The collection consists of correspondence, legal documents and financial records of the Boulder Water Company. Stationary examples, general operational matters and communications regarding the company’s closure are part of the correspondence. There are specific files for correspondence with Southern California Water Company, Pomona Valley Municipal Water District and the county assessor’s office.Legal documents are comprised of articles of incorporation, by-laws, amendments,...
Dates: 1971-1973

Grant deed, land grant from Llyod Cooper to Boulder Water Company,, 1947 July 19

 File — Box: 1, Folder: 14
Identifier: Series 3:
Scope and Contents of the Collection From the Collection: The collection consists of correspondence, legal documents and financial records of the Boulder Water Company. Stationary examples, general operational matters and communications regarding the company’s closure are part of the correspondence. There are specific files for correspondence with Southern California Water Company, Pomona Valley Municipal Water District and the county assessor’s office.Legal documents are comprised of articles of incorporation, by-laws, amendments,...
Dates: 1947 July 19

Description of pump and reservoir sites, signed by Willis S. Jones,, 1918 April 15

 Item — Box: 1, Folder: 15, Item: 1
Identifier: Series 3:
Scope and Contents of the Collection From the Collection: The collection consists of correspondence, legal documents and financial records of the Boulder Water Company. Stationary examples, general operational matters and communications regarding the company’s closure are part of the correspondence. There are specific files for correspondence with Southern California Water Company, Pomona Valley Municipal Water District and the county assessor’s office.Legal documents are comprised of articles of incorporation, by-laws, amendments,...
Dates: 1918 April 15

Plat of survey of part of track, signed by Willis S. Jones,, 1918 April 15

 Item — Box: 1, Folder: 15, Item: 2
Identifier: Series 3:
Scope and Contents of the Collection From the Collection: The collection consists of correspondence, legal documents and financial records of the Boulder Water Company. Stationary examples, general operational matters and communications regarding the company’s closure are part of the correspondence. There are specific files for correspondence with Southern California Water Company, Pomona Valley Municipal Water District and the county assessor’s office.Legal documents are comprised of articles of incorporation, by-laws, amendments,...
Dates: 1918 April 15

Notices,, 1961-1977

 File — Box: 1, Folder: 17
Identifier: Series 3:
Note From the File:

Meeting notices, some with proof of publication from various newspapers; others are the secretary's official copy. Minutes inlcude director's meetings and annual stockholder meetings.

Dates: 1961-1977

Minutes,, 1919-1929

 File — Box: 1, Folder: 18
Identifier: Series 3:
Note From the File:

Meeting notices, some with proof of publication from various newspapers; others are the secretary's official copy. Minutes inlcude director's meetings and annual stockholder meetings.

Dates: 1919-1929

Minutes,, 1930-1939

 File — Box: 1, Folder: 19
Identifier: Series 3:
Note From the File:

Meeting notices, some with proof of publication from various newspapers; others are the secretary's official copy. Minutes inlcude director's meetings and annual stockholder meetings.

Dates: 1930-1939

Minutes,, 1940-1949

 File — Box: 1, Folder: 20
Identifier: Series 3:
Note From the File:

Meeting notices, some with proof of publication from various newspapers; others are the secretary's official copy. Minutes inlcude director's meetings and annual stockholder meetings.

Dates: 1940-1949

Minutes,, 1950-1959

 File — Box: 1, Folder: 21
Identifier: Series 3:
Note From the File:

Meeting notices, some with proof of publication from various newspapers; others are the secretary's official copy. Minutes inlcude director's meetings and annual stockholder meetings.

Dates: 1950-1959