Skip to main content

Box 1

 Container

Contains 3 Results:

Tax Receipt, Los Angeles County, 1915

 Item — Box: 1, Folder: 3, Item: 8
Identifier: 1
Scope and Contents From the Series: This series contains materials and correspondence that were used in the administration of the company, its closing and sale to Southern California Water, and the donation of its records to Claremont Heritage. These include meeting minutes and supplemental materials for both annual stockholder meetings and board meetings, notices sent to stockholders about meetings, assessments, rate changes, and the liquidation of the company, as well as stock certificates, stockholder lists, blank forms,...
Dates: 1915

State Tax Receipts, 1918

 Item — Box: 1, Folder: 6, Item: 8
Identifier: 1
Scope and Contents From the Series: This series contains materials and correspondence that were used in the administration of the company, its closing and sale to Southern California Water, and the donation of its records to Claremont Heritage. These include meeting minutes and supplemental materials for both annual stockholder meetings and board meetings, notices sent to stockholders about meetings, assessments, rate changes, and the liquidation of the company, as well as stock certificates, stockholder lists, blank forms,...
Dates: 1918

County Tax Receipts, 1925-1926

 Item — Box: 1, Folder: 14, Item: 8
Identifier: 1
Scope and Contents From the Series: This series contains materials and correspondence that were used in the administration of the company, its closing and sale to Southern California Water, and the donation of its records to Claremont Heritage. These include meeting minutes and supplemental materials for both annual stockholder meetings and board meetings, notices sent to stockholders about meetings, assessments, rate changes, and the liquidation of the company, as well as stock certificates, stockholder lists, blank forms,...
Dates: 1925-1926