Finding Aid for the Charles Collins Teague Papers, No online items

Similar documents
Guide to the Gordon and Anna Watkins papers. No online items

Finding Aid for the Sluman S. Bailey papers Collection 085

Guide to the A.G. Mills Papers National Baseball Hall of Fame Library 25 Main Street Cooperstown, NY

Guide to the Bob Wobbrock Gardena High School Papers, , undated

Guide to the Letter book of the College of California, No online items

GUIDE to the National League Files: Reorganization of Baseball. National Baseball Hall of Fame Library

Sartain Family papers

GUIDE TO THE PAPERS OF HARRY DALTON, National Baseball Hall of Fame Library

United States Volleyball Association Archive SPEC.001

John N. Cobb papers,

Aubrey L. Haines Papers,

Project Files (Microfiche and Microfilm), 1993

Kirkland Family Papers c.00127

Guide to the Kiel Ranch Preservation Committee Records

UFW: Larry Tramutola Records 5.5 linear feet (11 MB) , bulk

Joseph M. Fisher World War II scrapbook and photographs MSS.264

Ball State University Football Printed Ephemera and Physical Objects RG

Guide to the James Cashman Sr. Papers

WAYSIDE INN RECORDS SERIES, Accession 111

George Suckley Papers,

Darrell E. Wible papers RG

A Finding Aid to the Harriet Frances Bailey Collection. Record Unit 456

MS 0017 BARNES, WILLIAM CROFT, Papers,

Rufus Janvier Jan Briscoe Photograph Collection. No online items

Online items available

Guide to the Dick Thompson New England League Research. National Baseball Hall of Fame Library

GUIDE TO THE JOINT MAJOR LEAGUE MEETINGS. National Baseball Hall of Fame Library. National Baseball Hall of Fame 25 Main Street Cooperstown, NY 13326

Agnes Bloomquist Photograph Collection

TARTIÈRE FAMILY PAPERS,

ARIZONA HISTORICAL SOCIETY 949 East Second Street Library and Archives Tucson, AZ (520)

STEIN, ADLER CO.; STEIN-BLOCH CO. PAPERS

UFW Missouri Boycott Office Records 8.5 linear feet (8 SB, 1 MB)

W.P.A. history of grazing collection,

DONOR INFORMATION John W. Connaway donated his papers to the University of Missouri on December 12, 1945 (Accession No. 2818).

E.I. du Pont de Nemours & Company Pontchartrain Works records

Edwin Hulbert Papers MS-883

Inventory of the Augustus Holt Collection on Charleston Little League,

GUIDE to the Chicago Cubs and Chicago White Sox Scorecard Collection. National Baseball Hall of Fame Library Manuscript Archives

LANDRAT DES KREISES BRIESEN. RECORDS RG M, 1993.A.0066

Guide to the William V. Wright Collection of Nevada Postcards

Thomas Lincoln Casey Papers, , 1873,

Shamrock Coal Company

GUIDE TO PAPERS RELATED TO BABE RUTH. National Baseball Hall of Fame Library. National Baseball Hall of Fame 25 Main Street Cooperstown, NY 13326

ASPCA papers, , 12 bound volumes and 2 boxes (2 linear feet)

INVENTORY TO THE BAILEY SMITH PAPERS AR 671. Southern Baptist Historical Library and Archives

Guide to the Joe Lipinski Video Collection

Inventory of the Max Freilich Papers,

Arrangement is alphabetical by sport and then chronological within each sport when dates are know.

Guide to the Nevada Federation of Women's Clubs Records

Catholic Daughters of the Americas, Court Mater Dei #868 Collection. 14 boxes, 8 linear feet

Allen and Brittingham Family photographs

GUIDE to the ASHLAND COLLECTION. National Baseball Hall of Fame Library Manuscript Archives

GUIDE to the DREYFUSS - BENSWANGER PAPERS. National Baseball Hall of Fame Library Manuscript Archives

Guide to the Papers of Edward Grant Barrow, National Baseball Hall of Fame Library

Midtown Savannah photograph collection

GUIDE to the HISTORY OF NIGHT BASEBALL. National Baseball Hall of Fame Library Manuscript Archives

Guide to the Davidson Family papers

Finding Aid to the Movie at the end of the World: Thomas McGrath Audiovisual materials

Montana Board of Passenger Tramway Safety records,,

Seattle Department of Parks and Recreation Golf Records,

GUIDE to the Dr. Lawrence Hogan Research Papers. National Baseball Hall of Fame Library Manuscript Archives

John B. Thayer memorial collection of the sinking of the Titanic

4-H Clubs of Idaho Records,

No online items

CAPELL (ELI J.) FAMILY PAPERS (Merritt M. Shilg Memorial Collection) (Mss. 674) Inventory. Luana Henderson

Smith Drug Store (Missoula, Mont.) Records

Mississippi State University

The New York Public Library New York Public Library for the Performing Arts, Dorothy and Lewis B. Cullman Center Jerome Robbins Dance Division

GUIDE to BALLPARKS AND STADIUMS. National Baseball Hall of Fame Library Manuscript Archives

ROBERT H. STEWART FAMILY ACCOUNT BOOKS. (Mss 404, 4732) Inventory. Compiled by. Patricia A. Threatt

Guide to the Stephen Somerstein Selma to Montgomery March Photographs

Librariana IV: Financial Records

Finding Aid of the AT & T Records of the Olympic Torch Relay. No online items

NEWSPAPER GUILD LOCAL 82: PACIFIC NORTHWEST NEWSPAPER GUILD COLLECTION

Guide to the Celia Rivero Grenfell Family Photographs

List of the Ephemera and Printed Materials of the 1988 Seoul Olympics No online items

Hockey Club records 04.HC

MILLER, Kelly. Digital Howard University. Howard University. MSRC Staff

Watson Kintner papers

Finding aid for the John W. Squier collection Collection 189

TRABUE - THOMPSON FAMILY PAPERS

A Finding Aid to the Vineyard Haven Yacht Club Collection. Record Unit 408

ROBERT EDWARD MILAM PAPERS AR 622. Southern Baptist Historical Library and Archives

Martin Bischoff. This finding aid was produced using the Archivists' Toolkit July 22, 2013

Related collections Samuel J. Tilden papers.manuscripts and Archives Division, The New York Public Library

Descriptive Summary. Administrative Information

REGISTER OF THE LEMUEL A. GARRISON PAPERS 1828, Lemuel Alonzo Garrison,

The Filson Historical Society. Hood, James N., Papers, 1927,

The New York Public Library Jerome Robbins Dance Division

Finding Aid to Clarence A. Vandiveer

Access: Apply to Manuscripts and Archives Division for access at

Benjamin Adams and Thomas Adams collection. No online items

Guide to the Wetmore family papers and undated (bulk )

Guide to the Ronald Gabriel Collection of Baseball Memorabilia

Old York Road Country Club records

FELIX LILIENTHAL FAMILY PAPERS,

SELECTED RECORDS FROM THE DEPARTMENTAL ARCHIVES OF THE ALPES MARITIMES, RG M

Guide to the Stall and Dean Company Records,

Center School historical collection MSS.190

Guide to the Mountain West's Yucca Mountain Socioeconomic Project Records

Transcription:

http://oac.cdlib.org/findaid/ark:/13030/tf5r29n9js No online items Processed by Manuscripts Division staff; machine-readable finding aid created by Caroline Cubé UCLA Library, Department of Special Collections Manuscripts Division Room A1713, Charles E. Young Research Library Box 951575 Los Angeles, CA 90095-1575 Email: spec-coll@library.ucla.edu URL: http://www.library.ucla.edu/libraries/special/scweb/ 1999 The Regents of the University of California. All rights reserved. 137 1

Manuscript Collection number: 137 This online finding aid is not edited. A copy of the edited paper finding aid is available at the UCLA Department of Special Collections for in-house consultation and may be obtained for a fee. See Contact Information below. UCLA Library, Department of Special Collections Manuscripts Division Los Angeles, CA Contact Information Manuscripts Division UCLA Library, Department of Special Collections Room A1713, Charles E. Young Research Library Box 951575 Los Angeles, CA 90095-1575 Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific Time) Email: spec-coll@library.ucla.edu URL: http://www.library.ucla.edu/libraries/special/scweb/ Processed by: Manuscripts Division staff Date Completed: October 8, 1954 Front matter encoded by: Myra Villamor Encoding supervision and revision by: Caroline Cubé Text converted and initial container list EAD tagging by: Apex Data Services 1999 The Regents of the University of California. All rights reserved. Descriptive Summary Title: Charles Collins Teague Papers, Date (inclusive): 1901-1950 Collection number: 137 Origination: Teague, Charles Collins, 1873-1950 Extent: 3 boxes (1.5 linear ft.)4 oversize boxes Repository: University of California, Los Angeles. Library. Dept. of Special Collections. Los Angeles, California 90095-1575 Shelf location: Held at SRLF; use MC4792010 for paging purposes. Language: English. Provenance/Source of Acquisition Gift of Harriet McKevett Teague and Milton Teague, 1954. Restrictions on Access COLLECTION STORED OFF-SITE AT SRLF: Open for research. Advance notice required for access. Contact the UCLA Library, Department of Special Collections Reference Desk for paging information. Restrictions on Use 137 2

Property rights to the physical object belong to the UCLA Library, Department of Special Collections. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright. Preferred Citation [identification of item], Charles Collins (Collection 137). Department of Special Collections, University Research Library, University of California, Los Angeles. UCLA Catalog Record ID UCLA Catalog Record ID: 3222426 Processing The original papers were microfilmed in 1959 and the originals were sent to the Bancroft Library, UC Berkeley. Introduction Charles Collins Teague was born in Caribou, Maine, June 11, 1873. He was married to Harriet McKevett in 1897, and until his death in 1950 was associated mainly with the development of agriculture in southern California. His connections with this work were so numerous and diverse that they can only be listed below in chronological order. Material relating to Charles C. Teague's activities in most of those organizations will be found in his papers. President. Teague-McKevett Co. Santa Paula, California. 1908-1927. President. California Walnut Growers Association. 1912-1942. President. Limoneria Co., Santa Paula. 1917-1950. President. Santa Paula Water Works, Ltd. 1917-1950. President. Farmers Irrigation Co., Santa Paula. 1917-1950. President. Thermal Belt Water Co., Santa Paula. 1917-1950. President. California Orchard Co., King City, California. 1919-1950. President. Agricultural Council of California. (Honorary President and Life Member of the Executive Committee) 1919-1945. President. California Fruit Growers Exchange. 1920-1950. President. Fruit Growers Supply Co., Los Angeles. 1920-1950. V. President. Salinas Land Co., King City, California. 1923-1950. Chief. Santa Clara Water Conservation District. 1927-1950. President. McKevett Corporation, Santa Paula. 1927-1934. V. President. Security First National Bank, Los Angeles. 1928-1950. Member. U.S. Federal Farm Board. 1929-1931. President. Rancho La Cuesta, Ltd., Santa Paula. 1930-1950. Regent. University of California. 1930-1950. President. California State Chamber of Commerce. 1932-1934. V. President. American Institute of Co-operation. 1933-1934. President. Teague-McKevett Association, Santa Paula. 1934-1950. Professor. Co-operative Marketing. Graduate School of Business Administration, Stanford University, Palo Alto, Calif. (Consulting Professor). 1935-1940. President. Soledad Ranch Co., Soledad, California. 1936-1946. President. National Council of Farmer Co-operatives. 1942-1943. The papers contain correspondence, memorandums, reports, bulletins, clippings, and other printed material relating to the above activities in which Teague was engaged. In scope, they cover the period from 1901 to 1950, although it was the policy of Mr. Teague's office to destroy papers over fifteen years of age. There are no complete files for the period before 1939. Exceptions were made for certain materials considered too important for destruction. These papers retained include: letter books, 1901-1905; sppeches and addresses, 1914-1938; the failure of the St. Francis Water Supply Dam, 1938-1929; and papers relating to the United States Federal Farm Board, 1929-1931; and a general file relating to Mr. Teague's regular business activities, 1929-1931. It should also be noted that in 1943 Mr. Teague was appointed consultant to the United States Government on the matter of the importation of Mexican labor into California. A special file of papers relating to this position will be found at the end of the alphabetical file for 1943. There is also a group of photographs and printed items included with the papers. 137 3

The papers remain in their original arrangement which is chronological by year and alphabetical by person, organization, and subject thereunder. Within folders, correspondence and other materials are filed chronologically. Readers are therefore requested to use one folder at a time and to return each piece to its original position. As the papers were transferred from large filing cases to document boxes, a key is supplied below to indicate the box numbers containing the units of each alphabetical file. The Teague Papers are the gift of Harriet (McKevett) Teague and Milton Teague, and were presented to the Library, September 30, 1954. Scope and Content Collection contains of microfilm copies of letters, memoranda, reports, speeches, bulletins, accounts, photographs, and printed material related primarily to Teague's career as president of various companies and associations connected with the citrus industry in California. Also includes microfilm copies of papers pertaining to his service on the US Federal Farm Board and as a UC Regent. Processing The Teague papers were microfilmed in May, 1959, and the originals were sent to the Bancroft Library, University of California, Berkeley. An indication of the contents of each reel of microfilm will be found in the annotations of the Guide to the papers on the following pages. The printed items in the papers were not filmed. Captions indicating the presence of printed material were filmed in place of the material itself and will be found on the film in the sequence of the originals for which they stand. Printed material in the papers may be located elsewhere in the Library or may be obtained from the papers which are deposited at Berkeley by using the bibliographical citations which will be found on the captions standing in place of the printed material not filmed. Microfilm Microfilm Boxed in collection as follows: Box 4Reels 1-10 (16 mm) Box 5Reels 11-20 (16 mm) Box 6Reels 21-28 (16 mm), 29 (35 mm) Box 7Reel 30 (35 mm) Subjects Teague, Charles Collins, 1873-1950--Archives. United States. Federal Farm Board. Regents--California--Archival resources. Citrus fruit industry--california--archival resources. Genres and Forms of Material Microfilms. Box 1, Reel 29-30 Letters sent, 1901-1905. Physical Description: Letterpress copy., Reel 1-2 Papers and addresses, 1914-1938. Box 3, Reel 2 Papers and addresses, 1939-1950. Box 4, Reel 2 Papers relating to the failure of the St. Francis Water Supply Dam, 1928-1929. 137 4

Federal Farm Board Papers, 1929-1931. Reel 2-6 Federal Farm Board Papers, 1929-1931. C. Box 3 D - Fruit and Vegetable Organization. Box 4 Fruit Producers Exchange - F. Box 5 G - L. Box 6 M. Box 7 N - O. Box 8 P - S. Box 9 T - Z. Box 10 Addenda, A - Z. Contains minutes of meetings of the board, resolutions, transactions, correspondence with members and other official papers. Reel 6 General File, 1929-1931 Box 11 A - C. F. G. E. Calif, Fruit Growers Exchange. Box 12 California Walnut Growers Association - F. Box 13 G - S. Box 14 T - Z. General File, 1939 Box 1, Reel 6-7 A - B. C. F. G. E. - California-Arizona Citrus Marketing Agreement. Box 3, Reel 7 California Orchard Growers Association - California State Chamber of Commerce. Box 4, Reel 22 California Walnut Growers Association - E. Box 5 F - H. Box 6 I - M. Box 7 N. Box 8 O - University of California. Regents. Correspondence. Box 9 University of California. Regents - Reports - U Reel 22 ends. Reel 25 begins Box 10 V - Z. General File, 1940, Reel 8 C. F. G. E. - California Orchard Co. Reel 25 ends. Box 3 California State Chamber of Commerce - California Taxpayers Association. Box 4 California Walnut Growers Association - E. Box 5 F - M. Box 6, Reel 9 National Association of Food Chains - National Co-operative Council. Box 7 National Economic League - Q. Box 8 R - S. Box 9 T - University of California. Regents. Bulletins. Box 10 U.S. Chamber of Commerce - Z. General File, 1941 Box 1, Reel 10 A - B. C. F. G. E. - California Orchard Co. Box 3 California State Chamber of Commerce - E. 137 5

General File, 1941 Box 4 F - M. Box 5, Reel 11 National Council of Farmers Co-operatives. Box 6 National Industrial Conference Board - T. Box 7 U - Z. General File, 1942, Reel 12 C. F. G. E. - Bulletins - California Orchard Co. Box 3 California State Chamber of Commerce - D. Box 4 E - L. Box 5 M. Box 6, Reel 13 National Council of Farmers Co-operatives. Box 7 National Industrial Conference Board - S. Box 8 T - Z. General File, 1943 Box 1, Reel 14 A - C. F. G. E. California Orchard Co. - E. Box 3 F - O. Box 4 P - Z. Special File, 1943 Box 1, Reel 15 Papers relating to Mexican labor importation to California, Washington, D.C., March-April 1943. Physical Description: 1 box. General File, 1944 Box 1 A - California State Chamber of Commerce. California State Chamber of Commerce. Miscellaneous Correspondence - I. Box 3, Reel 16 J - N. Box 4 O - Z. General File, 1945 Box 1 A - C. F. G. E., Reel 17 California Orchard Co. - Fo. Box 3 Fruit Growers Supply Co. - N. Box 4 O - Z. General File, 1946 Box 1, Reel 18 A - B. C - California Orchard Co. Box 3 California State Chamber of Commerce - D. Box 4 E - M. Box 5, Reel 19 N. Box 6 O - T. Box 7 University of California. Regents. Correspondence and Minutes. Box 8 University of California. Regents. Reports - Z. General File, 1947 C. F. G. E. Box 3, Reel 20 California State Chamber of Commerce - D. Box 4 E - M. Box 5 N - R. Box 6, Reel 21 S - T. Box 7, Reel 23 University of California. Regents. Correspondence - Minutes, January 1-May 31, 1947. Box 8 University of California. Regents. Minutes, June 1-December 31, 1947 - Z. 137 6

General File, 1948 General File, 1948 California Citrus League - California (State) Miscellaneous Correspondence with officials. Box 3 California State Chamber of Commerce. Box 4, Reel 29 California Walnut Growers Association - Fruit Growers Supply Co. Box 5 G - M. Box 6 N (for uc. Regents Correspondence See Reel 19) Box 7 Box 8 O - University of California. Regents. Correspondence. University of California. Regents. Minutes - Z Reel 24 continued. Begin Reel 26 General File, 1949 Box 1 A - California State Chamber of Commerce. Minutes. California State Chamber of Commerce. Miscellaneous Correspondence - Fruit Growers Supply Co. Box 3, Reel 28 G - T. Box 4 U - Z. General File, 1950 Box 1 A - G. H - M. Box 3, Reel 27 N - T. Box 4 U - University of California. Regents. Minutes. Box 5 University of California. Regents. Reports - Z Also Misc. Materials (1929-1942) including 28 photographs. Photographs and Printed Items Photographs Folder 1 Photographs reproduced in Fifty years a rancher, by C.C. Teague, 1893-1900. Physical Description: 3 photographs. Folder 2 Photographs of members of the United States Federal Farm Board, 1929-1931. Physical Description: 23 photographs. Folder 3 Photographs of the Directors of the California Fruit Growers Exchange, 1919 and 1933. Physical Description: 2 photographs. Folder 4 Photograph of members of the California Development Association, Mission Beach, San Francisco, January 11, 1921. Physical Description: 1 photograph. 137 7

Photographs and Printed Items Photographs Folder 5 Photographs of the Las Posas Project, Soil Conservation Service, Santa Paula, California, 1935. *: Reel 28 is interrupted by material from '47 & '48 Printed Items 1 Limoneria Company, Santa Paula, California Boron investigations..., 1927-1928. 2 Jensen, C.A. Some studies on the fertilization of lemon groves, Limoneria Ranch, Santa Paula, California, n.d. 3 California Fruit Growers Exchange. Before the United States Department of Agriculture Agricultural Marketing Administration, Docket no. AO 164. Brief on behalf of the California Fruit Growers Exchange. Washington, D.C., June 5, 1942. Scope and Content In the matter of a proposed marketing agreement and proposed order regulating the handling of oranges grown in the State of California or in the State of Arizona. 4 California Citrus League. Before the Interstate Commerce Commission, I & S 4786 et al. Package rates on citrus fruits. Exceptions to proposed report on behalf of California Citrus League, Washington D.C., July 18, 1941. 5 Taylor, Henry C. Mid-year report to the trustees of the Farm Foundation, n.d. 6 U.S. Department of Agriculture. Farm Credit Administration. Work under way in the Cooperative Research and Service Division, February, 1941. 7 ---. ---. December, 1941. 8 Ventura (County) Farm Bureau. A quarter century of progress in agriculture in Ventura County, October 19, 1939. 9 Teague, Charles C. 10 talks on citrus marketing. Los Angeles, 1939. 10 Jensen, C.A. Relation of nitrogen fertilization to lemon yield. Santa Paula, February 11, 1933. 137 8