OCR Text |
Show CALIFORNIA DEFENDANTS Exhibit No. 129 Identification: May 6, 1957 Admitted: May 7, 1957 The California Development Company, Capital $1,250,000 Syndicate Building, 35 Nassau Street, New York. A. H. Heber, President. C. R. Rockwood, Vice-Pres. and Engineer. L. H. Pounds, Treasurer. Chas. E. Hoffman, Secretary. New York, June 21st, 1897. Gen. G. Andrade, Los Angeles, California. Dear Sir:- You are hereby notified that The California Development Company, by its President, accepts the terms and conditions of a certain agreement dated on the 8th day of May, A. D. 1897, signed by G. Andrade and witnessed by R. B. Wallace, supplemented by a letter of the same date to our Mr. C. R. Rockwood, signed by G. Andrade, which is considered a part and parcel of the above-mentioned Agreement (copies of which are hereto attached), whereby the said Andrade agrees and covenants with the said California Development Company to deed a certain tract of land and to transfer certain Colonization Concessions, obtained by the said Andrade from the Republic of Mexico, all on conditions imposed, as set forth in the agreement herein mentioned. It is mutually understood by all parties concerned that the necessary documents shall be executed and delivered by both parties in accordance with the spirit of the Agreement. A. H. Heber, President. |
Source |
Original book: [State of Arizona, complainant v. State of California, Palo Verde Irrigation District, Coachella Valley County Water District, Metropolitan Water District of Southern California, City of Los Angeles, California, City of San Diego, California, and County of San Diego, California, defendants, United States of America, State of Nevada, State of New Mexico, State of Utah, interveners] : California exhibits. |