Skip to main content

Box 1

 Container

Contains 104 Results:

Corporation Grant Deed and Agreement, Claremont Heights Development Company, 1918 April 28

 Item — Box: 1, Folder: 6, Item: 1
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 April 28

Letter of resignation, Lewis Davis, 1918 September 5

 Item — Box: 1, Folder: 6, Item: 2
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 September 5

Affidavit of Publications, 1919 March - December

 Item — Box: 1, Folder: 7, Item: 1
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: 1919 March - December

County Tax Receipts, 1919

 Item — Box: 1, Folder: 7, Item: 2
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: 1919

Affidavit of Publications, 1920 February - March

 Item — Box: 1, Folder: 8, Item: 1
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: 1920 February - March

Board of Directors meeting minutes and materials, 1920

 Item — Box: 1, Folder: 8, Item: 2
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: 1920

State Tax Receipts, 1920

 Item — Box: 1, Folder: 8, Item: 4
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: 1920

Board of Directors meeting minutes and materials, 1921

 Item — Box: 1, Folder: 9, Item: 1
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: 1921

Trial Balance Sheet, Claremont Heights Development Company, 1921

 Item — Box: 1, Folder: 9, Item: 5
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: 1921

State Tax Receipts, 1921

 Item — Box: 1, Folder: 9, Item: 4
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: 1921