Skip to main content

Box 1

 Container

Contains 36 Results:

Minutes,, 1960-1969

 File — Box: 1, Folder: 22
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: 1960-1969

Minutes,, 1970-1979

 File — Box: 1, Folder: 23
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: 1970-1979

Minutes, secretary's notebook

 File — Box: 1, Folder: 24
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: 1919-1979

Closing papers,, 1976-1979

 File — Box: 1, Folder: 25
Identifier: Series 3:
Note

Includes notices to tax collection agencies, escrow papers, public health license discontinuance, insurance company items, and the certificate of dissolution to the Secretary of State's office dated 1979, June 6.

Dates: 1976-1979

Assessment notices,, 1952-1970

 File — Box: 1, Folder: 26
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: 1952-1970

Stockholders lists,, 1945-1979

 File — Box: 1, Folder: 27
Identifier: Series 3: