Guide to the William L. Honnold Papers

Finding aid prepared by Finding created by Michael Palmer
Special Collections, Honnold/Mudd Library
800 North Dartmouth Ave
Claremont, CA, 91711
Phone: (909) 607-3977
Email: spcoll@cuc.claremont.edu
URL: http://libraries.claremont.edu/sc/default.html
© 2012
Claremont University Consortium. All rights reserved.


Descriptive Summary

Title: William L. Honnold papers
Dates: 1842-1955.
Dates (bulk): 1902-1950
Collection number: H.Mss.0381
Creator: Honnold, William L., (William Lincoln), 1866-1950
Physical Description:
Extent: 102 linear feet (142 boxes + 2 map-case drawers).
Repository: Claremont Colleges. Library. Special Collections, Honnold/Mudd Library. Claremont, CA 91711
Abstract: This collection contains correspondence, reports, maps, plans, photographs, realia, and ephemera relating to the life and career of William L. Honnold (1866-1950), a pioneering American mining engineer in South Africa, who later became a major benefactor to the Claremont Colleges, and his wife, Caroline Burton (1868-1954). The collection documents in particular Honnold’s early career in the coal fields of Minnesota and gold fields of California; his activities in furthering the technique of deep mining in South Africa; his position as arguably the first mining engineer in to fully combine the roles of engineer, business entrepreneur, and top corporate executive; his long friendship with Herbert Hoover and his contributions to World War I relief in Belgium and Northern France as a member of the Commission for Relief in Belgium; his long friendship with Sir Ernest Oppenheimer, and their founding of the Anglo American Corporation of South Africa; his “retirement” to California in the 1920s, and his subsequent business ventures, many with members of the Mudd family; and his philanthropic activities, the bulk of which benefited the Claremont Colleges, as well as his alma maters, Knox College and the Michigan Mining School (now Michigan Technological University). Photographs from Honnold’s life in South Africa graphically portray Johannesburg’s elite at the height of the Edwardian age. Extensive financial records from the 1920s onward, including virtually complete accounts paid, document the contemporary cost of living, such as food; workmen’s and servants’ wages; automobile maintenance; travel; jewelry, artwork, and other luxury items; and taxes.
Physical Location: Special Collections, Honnold/Mudd Library. Claremont University Consortium.
Language of Material: English

Administrative Information

Restrictions on Access

This collection is open for research.

Publication Rights

For permissions to reproduce or to publish, please contact Special Collections Library staff.

Preferred Citation

[Identification of item], William L. Honnold Papers, H.Mss.0381, Special Collections, Honnold Mudd Library, Claremont University Consortium.

Acquisition Information

The Honnold papers were transferred to the custody of Special Collections at some time between January 1981 and October 1987, but remained in Mabel Shaw Bridges ("Big Bridges") Auditorium until at least November 1987. They were physically moved to the Honnold Library by the end of 1988. Certain photographs now among the Honnold papers were acquired at an earlier date, possibly after Honnold's death in 1950 or that of his wife in 1954.

Custodial History

William L. Honnold's papers appear to have been delivered to the Claremont Colleges by the Honnold Foundation at some time in 1955. They were initially stored in the basement of Mabel Shaw Bridges ("Big Bridges") Auditorium, where in January 1981 they were found "in a rather open area ... apparently no one realized the value of them, or what use was to be made of them"; they were at that time moved and placed under lock and key [Charles E. Gross to Patrick Barkey, memorandum, January 22, 1981].

Accruals

No additions to the collection are anticipated.

Processing Information

The Honnold papers appear to have been foldered, boxed, and summarily inventoried by the end of 1988. Additional processing was done by Tsegaye Gotta, a Claremont Graduate School student, from September 1988 until possibly as late as mid-1990. Copies of the inventory Gotta compiled are annotated "revised 1992 / revised p. 21-24 5/29/96". The arrangement in this inventory of the materials prior to 1931 follows no apparent pattern, and the original order of the chronological files from 1931 onwards was disturbed. 7 document cases of materials were separately inventoried, and approximately 10 per cent of the papers remained unprocessed. The papers were reprocessed, incorporating the separately inventoried and unprocessed materials, re-arranging the inventoried materials prior to 1931, and wherever possible restoring the original order of the chronological files, by Michael P. Palmer, MLIS, in 2012. A concordance of current and former box and folder numbers is available from Special Collections staff.

Biography

William Lincoln Honnold was born in Oconee, Illinois, on 16 April 1866, the son of the Rev. Robert and Sarah (Ernest) Honnold. His mother died in 1870, his father in 1876, and Honnold was raised by his stepmother, Mary E. (Norris) Honnold (1843-1924) in Camp Point, Illinois. After preliminary study at Knox College, Galesburg, Illinois, in 1886-87, and at the University of Michigan, 1887-88, and after several times interrupting his formal schooling to gain practical experience, Honnold received an E.M. from Michigan College of Mines, Houghton, in 1895.
In 1893-1895, while still an undergraduate, Honnold was employed by the Mahoning Ore Company, in Hibbing, Minnesota. He married Caroline Burton, a resident of Santa Ana, California, who was born in Chicago on 7 October 1868, in San Francisco, on 12 November 1895. In 1896, he resigned from the Mahoning Ore Company to become superintendent of the California Exploration Company, San Andreas, California, prospecting various gold-bearing claims. From 1898 to 1899, Honnold was manager of Thorpe Gold Mining Company, and from 1899 to 1902, consulting engineer in America for the Consolidated Mines Selection Company (London), in which capacity he traveled widely, examining and advising on both metal and coal mines in the United States, Mexico, and Canada. In 1902, he went to South Africa where he became involved in gold and diamond mining as consulting engineer, again for the Consolidated Mines Selection Company. He became managing director of the company in 1912, and chairman of the subsidiary companies Brakpan Mines, Springs Mines, The New Era Consolidated, and the Transvaal Coal Trust. He also served as vice president of the Chamber of Mines, and a member of the Council of Education, in Johannesburg, South Africa. Through his mining activities Honnold became acquainted with Herbert Hoover, and the two became fast friends. He left South Africa in 1915, and was appointed London director of the Commission for Relief in Belgium (CRB), headed by Hoover. He transferred to New York in August 1916, as director of the Commission in the United States, a position he held until December 1918. For his wartime work for Belgian relief he was made a commander of the Order of the Crown and received the Médaille Commémorative du Comité Nationale. He later became director of the Commission for Relief in Belgium Educational Foundation. In 1918-1919 Honnold served as special representative in Europe of the Guaranty Trust Co. of New York and associated banks, to facilitate the rehabilitation of Belgian finances. He subsequently visited South Africa, and on returning spent some time in London and New York in connection with the Anglo American Corporation of South Africa, which he had founded with Mr. (later Sir) Ernest Oppenheimer in September 1917, and of which he was, with Oppenheimer, one of the two permanent directors.
The Honnolds moved to California in 1922, and in 1924 were domiciled in Los Angeles, where Honnold shared an office in the Pacific Mutual Building with Seeley W. Mudd and the latter's sons, Harvey S. Mudd and Seeley G. Mudd. In 1926, the Honnolds established the Honnold Foundation, to support religious, charitable, and educational services. Honnold took particular interest in the Claremont Colleges. He was on the first Board of Fellows of Claremont College (now Claremont Graduate University) named in 1925, and succeeded his friend and colleague Seeley W. Mudd as president of the Board the following year. He and his wife provided the funding for the Honnold Library, dedicated in 1952, that serves as the central library for the colleges. Honnold was also an honorary trustee of Pomona College, and a trustee of the California Institute of Technology. Honnold maintained an interest in civic affairs, serving on the Board of Commissioners of the Metropolitan Water District of Southern California, and as chairman of their Engineering Committee, from Feburary 1930 to July 1933.
Honnold was made LL.D. by Knox College in 1927; D.Sc. by Claremont College in 1936, and D.Eng. by Michigan College of Mining and Technology in 1937. He died at his home in Bel-Air on 6 May 1950, and is buried in Oak Park Cemetery, Claremont; Caroline Burton Honnold died at home in Bel-Air on 18 July 1954, and is buried with her husband.

Scope and Contents of the Collection

The William L. Honnold papers contain correspondence, reports, maps, plans, photographs, realia, and ephemera relating to the life and career of William L. Honnold (1866-1950), one of the first mining engineers to successfully combine the roles of engineer, business entrepreneur, and corporate executive, and a major donor to the Claremont Colleges.
The collection falls naturally into three chronological periods: (1) the years prior to 1915, encompassing Honnold’s early life and active mining career, from the 1890s until his departure from South Africa; (2) the years 1915 to 1924, encompassing Honnold’s service in World War I relief, his cooperation with Ernest Oppenheimer in the founding of the Anglo American Corporation of South Africa in 1917, his business activities, and his move to California in 1922; (3) the period from 1924, when Honnold and his wife became domiciled in California, onward, encompassing Honnold’s increasingly diversified business activities and his philanthropic activities, in particular his support of the Claremont Colleges.
The records for the first period constitute Series 1: United States, and Series 2: South Africa. They contain primarily mining reports and correspondence addressed to the Consolidates Mines Selection Company of London, for whom Honnold worked as a consulting engineer from 1899, first in the United States (the extant reports relate to mines in Arizona, California, and the Yukon), and from 1902 in Johannesburg, South Africa. The reports document Honnold’s technical abilities as a miner and his skill as an administrator: in 1912, he became Managing Director of the company in South Africa, and Chairman of the Board of the subsidiary companies under its direct control. Much of the correspondence relates to Honnold’s dealings in the stock of Consolidated Mines Selection Company, and reveals the business acumen that made him so financially successful.
The records for the second period, 1915-1924, are fragmentary. Neil C. Cross, Honnold’s Los Angeles secretary from 1924 onward, wrote on 30 August 1954 to John T. Staker, husband of Honnold’s niece, “I recollect that about 1916 W.L. employed Rollin B. Burton [Caroline Honnold’s nephew, who served as Honnold’s New York secretary (“investment” or “fiscal agent” and “tax adviser”) from 1917 until 1937] to keep his record and files and that after W.L. came out here the files were put in storage in New York or New Jersey” [Box 60, Folder 8]. The surviving materials most probably constitute those Honnold considered most memorable or most important from a legal standpoint. They relate primarily to Honnold’s World War I relief work, his mission in 1918-1919 on behalf of the Guaranty Trust Company of New York and other financial institutions to help restart the Belgian economy, and the founding of the Anglo American Corporation of South Africa in 1917. Records of the first two can be found in Series 3: United States, in the subsection ”Civic and philanthropic activities”. Records of the founding of the Anglo American Corporation of South Africa constitute the earliest part of Series: 5: Anglo American Corporation of South Africa. Those relating to the founding of the Anglo American Corporation of South Africa were carefully selected, cataloged, and filed in a safe deposit box; they omit many telegrams and letters known from other sources to have passed between Honnold and Oppenheimer at this time.
The records for the third and last period, 1924 onward, relate to Honnold’s “retirement” in California, his house in Bel-Air, the establishment of the Honnold Trust in 1926, and his philanthropic endeavors in support of the Claremont Colleges, the California Institute of Technology, and his almae matres, Knox College and the Michigan College of Mining and Technology (now Michigan Technological University). The materials comprise those records created by Honnold and Cross in Los Angeles, together with those records created by Burton in New York and forwarded by him to California. Cross arranged those for 1924 through 1930 by subject: these records now constitute Series 3: United States, and the pre-1931 sections of Series 6: Honnold Foundation and Series 8: Personal and family. In 1931, Cross changed to a chronological system, with annual files on each subject. These materials now constitute Series 4: Chronological files. Certain legal and tax records for 1931-1938 were removed from this series in the 1970s or 1980s by a prior processor of the collection to a separate box and refoldered; as it proved impossible to determine with absolute certainty to which year each of these files belonged, no attempt was made to reincorporate these files into Series 4, and they were retained where they were found; they can now be found in Series 3: United States, Subseries 3.4: Financial and legal. Access to the files is through a series of card files compiled by Cross—a single alphabetical file for 1924-1930, and separate alphabetical card files for each year from 1931 onwards—that give the title(s) of the file(s)containing materials relating to a particular individual or subject. The files are largely complete; for files known to be missing from the collection, see “Items Removed from the Collection” in the administrative notes at the beginning of this finding aid. The extant records offer considerable detail on Honnold’s various business ventures (many with members of the Mudd family); his extensive correspondence with colleagues and friends, including many from his earliest days in Minnesota and South Africa; his interest in Republic politics (in particular, his devotion to “the chief”, Herbert Hoover); his concern for education and support for educational institutions; and his deep affection and concern for the welfare of his wife Caroline. Extensive financial records from the 1920s onward, including virtually complete accounts paid, document the contemporary cost of living, including basic foodstuffs; workmen’s and servants’ wages; automobile repair; jewelry, artwork, and other luxury items; and taxes.
For ease of reference, certain materials originally found in the above series have been arranged in separate series. The records of the Anglo American Corporation of South Africa (Series 5), although incomplete, offer important insight into the circumstances immediately leading to the founding of the company, and its development in the first critical years. Honnold’s correspondence with Julius S. Wetzlar, whom he had known as a member of the Consolidated Mines Selection Company Board of Directors since at least 1904 is especially illuminating. The records of the Honnold Foundation and the Honnold Trust (Series 6, supplemented by financial and legal records in Subseries 3.5 and Series 7: Ledgers and checks) document the creation, funding, and operation of the institution through which Honnold funded his gifts to the Claremont Colleges, the California Institute of Technology, Knox College, and the Michigan College of Mining and Technology.
Series 8 contains personal and family records of William L. and Caroline Burton Honnold. With few exceptions the materials cover the period prior to 1931; similar materials for the period 1931 onwards are to be found in Series 4: Chronological files. The records include the diary, sermons, and other writings of Honnold’s father, the Rev. Robert Honnold. Family papers include correspondence with Paul M. Folckemer, husband of Honnold's only full sister, Mary, and more extensive financial records and correspondence of Caroline's elder sisters, Mary Burton Curtis and Jessie A. (Burton) Shipman, whose financial affairs Honnold managed from at least the early 1920s, as well as correspondence with the latter’s husband, Charles Goodrich Shipman, MD, with whom Honnold had at least one joint business venture. Honnold's personal papers include his diplomas and awards; a blueprint of the couple's modest first house in Hibbing, Minnesota; life insurance policies from Honnold's earliest years as a mining engineer until 1931; and passports for both William and Caroline for the years the couple lived in South Africa through 1930. Extensive files give a complete accounting of the costs, and (incomplete) plans for the building of the Honnolds' Bel-Air residence. Additional materials document the relationship between the Honnolds and their long-time principal servants, chauffeur Joe Silvera, and housekeeper Josephine Sullivan. Other materials record Honnold's continued interest, both family and business, in his home town of Camp Point, Illinois. The papers include copies of many of Honnold’s writings, including most notably a “diary” of a 1934 deep-sea fishing cruise with Herbert Hoover, as well as Caroline's letters to Honnold during a six-month trip from South Africa to Camp Point and Ely, Minnesota, in 1904.
Series 9: Photographs, documents all aspects of Honnold's life, including his father and maternal relatives, his infancy and childhood in Illinois, his days as a student and young miner in Minnesota, his marriage, his work in California, his life in South Africa, his World War I relief service in Belgium and Northern France, and his retirement, business activities, and community service and philanthropic work in the United States. The series includes a number of photographs of Caroline Burton and her family from the period prior to her marriage to Honnold in 1895. The photographs from the Honnolds' life in South Africa portray the mining, government, and military elite in Johannesburg in the final years of the Edwardian era. The photographs from Honnold's service with the Commission for Relief in Belgium, as well as later photographs (many signed) of Herbert and Lou Henry Hoover illustrate Honnold's life-long friendship with and devotion to "the Chief".
Audio materials (Series 12) contains the audio recording of a January 1989 interview with Honnold’s niece, Mrs. Irene (Folckemer) Staker, then 92 years old, who reminisces about her uncle.
Series 13: Realia and ephemera, consists of non-documentary materials in the collection. They include a leather briefcase inscribed to Honnold from his colleagues at the Commission for Relief in Belgium, his masonic apron, and a considerable number of medals commemorating World War I relief in Belgium and Northern France, including the neck and lapel versions the Croix de Commandeur de l'Ordre de la Couronne, awarded Honnold by Albert I. of Belgium, as well as political medals documenting both William and Caroline Honnold's participation as alternate delegates at Republican National Conventions from 1928 to 1940. The series also includes three pieces of Caroline Honnold's jewelry, and a number of silver grooming and dining items.

Series Arrangement

Series 1: United States and Canada, 1899-1902
Series 2: South Africa, 1904-1915
Series 3: United States, 1919-1930
Series 4: Chronological Files, 1931-1955
Series 5: Anglo American Corporation of South Africa, 1917-1954
Series 6: Honnold Foundation, 1926-1953
Series 7: Ledgers and checks, 1923-1954
Series 8: Personal and family, 1842-1953
Series 9: Photographs, circa 1860-1954
Series 10: Maps, circa 1890-1925
Series 11: Graphics, circa 1900-1945
Series 12: Audio materials, 1989
Series 13: Realia and ephemera, circa 1870-1940
Series 14: Cross, Neil C., 1934-1954
Series 15: Materials in other repositories, 1891-1946

Separated Materials note

Certain files concerning "Camp Point matters" (relating to William's relatives, as distinct from Caroline's), the Claremont Colleges, Herbert Hoover, and the Metropolitan Water District of Southern California (of whose Board of Directors Honnold was a member from 1930 to 1933), listed in the card indexes to both Series 3: United States and Series 4: Chronological files, cannot be found. A large number of photographs of Herbert and Lou Henry Hoover, which had earlier come to Special Collections, most probably from the estates of William L. and Caroline Honnold, were transferred on 21 August 1980 by David Kuhner to the Sprague Library, at that time the principal science library for the Claremont Colleges, and incorporated into a "Hoover Collection" of documents to accompany the Hoover Collection of printed books. It is possible that Kuhner, the Librarian at Sprague, who had access to the Honnold papers in "Big Bridges" Auditorium, may have removed additional, textual materials relating to Hoover to the Hoover Collection in Sprague. Sprague Library has since closed, and those materials from its collections that have been positively traced to William L. and Caroline Honnold have been returned to the Honnold papers. However, other materials, including those for the 1932 election, could not be identified, and are considered missing. In addition, materials relating to Honnold's service with the Metropolitan Water District now form a separate collection within the Water Resources Collection; they have not been returned to the Honnold papers. Since removal of materials from the Honnold papers to other library collections can be proved, it is probable that the documents relating to the Claremont Colleges were also removed from the collection at some earlier date, and these may well be among the materials in the Vertical Files in Special Collections.

Subjects and Indexing Terms

Anglo American Corporation of South Africa, ltd..
Burton, Rollin Beach, 1881-1973
California Institute of Technology.
Claremont Colleges.
Commission for Relief in Belgium.
Consolidated Mines Selection Company.
Crispin, Egerton Lafayette, MD, 1877-1963
Honnold family
Honnold, Caroline (Burton), Mrs., 1868-1954
Honnold, Robert, Rev., 1839-1876
Hoover, Herbert, 1874-1964
Knox College (Galesburg, Ill.).
Michigan College of Mines.
Michigan College of Mining and Technology.
Michigan Mining School.
Mudd, Harvey Seeley, 1888-1955
Mudd, Seeley Greenleaf, 1895-1968
Mudd, Seeley Wintersmith, 1861-1926
Oppenheimer, Ernest, Sir, 1880-1957
Pomona College (Claremont, Calif.).
Scripps College.
Shipman, Charles Goodrich, MD, 1856-1918
Westrup, W. (William), 1881-1943
Wetzlar, J. S., (Julius Sigismund), 1866-1938
California, Southern--History
Correspondence
Gold mines and mining--California--Calaveras County
Gold mines and mining--California--San Diego County--History
Gold mines and mining--South Africa--History--20th century
Gold mines and mining--Yukon
Honnold Library for the Associated Colleges
Mine maps
Mineral industries
Mineral industries--Arizona
Mineral industries--Minnesota
Mineral industries--South Africa--History--20th century
Photographs

 

Series 1.  United States and Canada, 1899-1902.

Physical Description: 1 folder.

Scope and Contents note

This series contains reports, including maps, on gold mining ventures in Arizona, California, and the Yukon Territory, Canada, prepared by William L. Honnold in 1899 and 1900 for the Consolidated Minies Selection Company of London.
Box 1, Folder 1-2, Box 75, Folder 1, Box 81, Folder 1-2

Honnold, William L. Mine Reports--Arizona; Amador, Calaveras, and San Diego counties, California; and the Yukon Territory, 1899-1900.

Physical Description: 3 folders.

Scope and Contents note

Reports on the following:
  1. Thorpe Gold Mining syndicate, near Fourth Crossing, Calaveras County, California.
  2. Common-Wealth Mine, at Pearce, Arizona.
  3. California King Gold Mines Company, near Picacho, San Diego County, California.
  4. Wildman Gold Mining Company, near Sutter Creek, Amador County, California.
  5. Anglo-Klondyke [Klondike] Mining Company, Goheen group of claims, near Dawson, Yukon Territory, Canada.
 

Series 2.  South Africa, 1902-1915.

Physical Description: 7 linear feet.

Scope and Contents note

This series contains materials relating to William L. Honnold's career in South Africa, first as Consulting Engineer, and from 1912, as Johannesburg Managing Director of Consolidated Mines Selection Company and chairman of all the Transvaal companies under the company's immediate control: Brakpan Mines, Springs Mines, the New Era Consolidated, and the Transvaal Coal Trust. The records of the company itself include minutes of the Board of Directors from September 1912, when Honnold joined the Board, until his departure in May 1915. Honnold's reports to the chairman and directors consist almost entirely of weekly reports on operations at each of the company's mines. There are separate files on Brakpan Mines, the company's most important holding at the time, and Honnold's special interest. The correspondence from the London Secretary (Charles W. Moore) relates almost exclusively to Honnold's investments in the stock of the company and its subsidiaries. Additional files contain "confidential" and "private" correspondence with Moore, not only relating to Honnold's investments but also, inter alia, to more personal matters, such as the building of Honnold's house in Johannesburg, the purchase of furniture in Europe and its transportation to South Africa, Caroline Honnold's travels, and her personal effects. Other files contain extensive confidential and private correspondence with other members of the Consolidated Mines Selection Company Board, including Walter McDermott, from 1912 until his death in 1940 Chairman of the company; and London Managing Directors Berthold Kitzinger (1871-1922), nephew of Anton Dunkelsbühler, and Julius (Jules) Sigismund Wetzlar (1866-1938). (Both Moore and Wetzlar later joined the Anglo American Corporation of South Africa, the former in 1918 as London Secretary, the latter as a Board member and ultimately Deputy Chairman.) The letters from Robert Goering, of Berlin, a German member of the Consolidated Mines Selection Company Board, and a fellow engineer, are particularly candid, and provide particular insight into the profession of mining engineer in the early years of the 20th century. The correspondence with Mr. (from 1921 Sir) Ernest Oppenheimer (1880-1957) documents the early relationship to the two founders of the Anglo American Corporation of South Africa, while the correspondence with Herbert Hoover documents the two men's early collaboration; one of these collaborations, a proposed gold mining venture at Dominion Creek, Yukon Territory, is further detailed in the correspondence with A. Chester Beatty. Four bound letterbooks contain additional correspondence for this period, with these and other individuals.
Box 1, Folder 3

Beatty, A. Chester, 1910.

Scope and Contents note

Correspondence from Honnold while on an extended visit to the United States concerning a proposed venture with A. N. C. Treadgold in the Granville Power Company and Granville Mining Company. The file contains a report, circa 1908, by Charles W. Gardner, on the prospects of mining gold at Dominion Creek, Yukon Territory.
 

Brakpan Mines, 1902-1914.

Physical Description: 1 binder + 4 folders + 2 maps.
 

1902-1904.

Physical Description: 1 folder + 1 map.
Box 1, Folder 4

Papers, 1902-1903.

Drawer 1, Folder 1

Zone map, 1904 July 19.

 

Mining records for the year 1914.

Physical Description: 1 binder + 1 map.
Drawer 1, Folder 2

Map of Brakpan Mine and surrounding mines, 1914.

Box 1, Folder 5

Report, 1914.

Note

Includes comparative monthly statements for financial years ending 31 December 1912, 1913, and 1915 (through April) (3 sheets), found loose in folder.
Box 1, Folder 6

Reports, 1911-1914.

Box 1, Folder 7, Box 81, Folder 3

Reports and leases, 1904-1910.

Box 1, Folder 8

Carels Brothers, Ghent, Belgium 1905.

 

Consolidated Mines Selection Company (London). Correspondence, 1903-1915.

Physical Description: 35 folders + 1 map.
Box 1, Folder 9

Annual report, 1914.

 

Board Minutes, 1912 September - 1915 May.

Physical Description: 4 folders.
Box 1, Folder 10

1912 September-December.

Box 1, Folder 11

1913.

Box 1, Folder 12

1914.

Box 1, Folder 13

1915 January-May.

 

Cables, 1903-1915.

Physical Description: 3 folders.
Box 1, Folder 14

1903-1911.

Box 1, Folder 15

1912.

Box 1, Folder 16

1914 March - 1915 May.

 

Correspondence from London secretary to William L. Honnold, 1903-1912.

Physical Description: 3 folders.
Box 1, Folder 17

1903-1908.

Box 1, Folder 18, Box 75, Folder 3

1909-1912.

Physical Description: 2 folders.
 

Reports to chairman and directors (from 1913, managing directors) from William L. Honnold, 1906-1915.

Physical Description: 23 folders + 1 map.
Box 1, Folder 19

1906.

 

1907.

Physical Description: 4 folders.
 

January-May.

Physical Description: 2 folders.
Box 1, Folder 20

Correspondence, 1907 January-Mary.

Drawer 1, Folder 3

Maps and readings (blueprints), 1907 January-May.

Box 1, Folder 21, Box 81, Folder 4

June-December.

Physical Description: 2 folders.
 

1908.

Physical Description: 3 folders.
Box 1, Folder 22

January-April.

Box 1, Folder 23

May-August.

Box 2, Folder 1

September-December.

 

1909.

Physical Description: 4 folders.
Box 2, Folder 2, Box 81, Folder 5

January-May.

Physical Description: 2 folders.
Box 2, Folder 3, Box 81, Folder 6

June-December.

Physical Description: 2 folders.
Box 2, Folder 4

1910.

Box 2, Folder 5

1911.

Box 2, Folder 6

1912.

 

1913.

Physical Description: 3 folders.
Box 2, Folder 7

January-April.

Box 2, Folder 8

May-September.

Box 2, Folder 9

October-December.

 

1914.

Physical Description: 4 folders + 1 map.
Box 2, Folder 10

January-March.

 

April-June.

Physical Description: 1 folder + 1 map.
Box 2, Folder 11

Correspondence, 1914 April-June.

Drawer 1, Folder 4

Map of New Modderfontein, 1914 May 15.

Box 2, Folder 12

July-October.

Box 2, Folder 13

November-December.

Box 2, Folder 14

1915 January-May.

Box 81, Folder 7

Valuation, 1908 June 30.

Box 6, Folder 4 (copy 1), Box 6, Folder 5 (copy 2)

Diamond Deposits of German South West Africa , by E[rnest] Oppenheimer and Alpheus F. Williams, Kimberley, 4th June, 1914.

Physical Description: 2 folders (2 copies).
 

Goering, Robert, Dr. Private correspondence, 1902-1914.

Physical Description: 6 folders.
Box 2, Folder 15, Box 75, Folder 4

1902-1904.

Physical Description: 2 folders.
Box 2, Folder 16, Box 75, Folder 5

1905-1907.

Physical Description: 2 folders.
Box 3, Folder 1, Box 75, Folder 6

1908-1914.

Physical Description: 2 folders.
Box 3, Folder 2

Hamilton, J. G., 1906-1911.

Scope and Contents note

Includes C. B. Brodigan, Rand Practice in Deep Shaft Sinking ; lecture delivered on January 27th, 1913 (Royal School of Mines Union). Photographs of Brakpan Mines removed to Box 120, Folder 8.
Box 3, Folder 4

Hoover, Herbert C., 1904-1915

General note

Includes 1915 letter from Honnold offering to assist the Commission for Relief in Belgium, and Hoover's reply.
Box 3, Folder 5

James, Alfred, 1908-1914.

Box 81, Folder 21

Johannesburg, South Africa--Plan, 1913-1914.

Box 3, Folder 6

Karri-Davies, W., 1906-1907.

Scope and Contents note

Morning Star Syndicate.
 

Kitzinger, Berthold. Confidential correspondence, 1903-1914.

Physical Description: 4 folders.
Box 3, Folder 7, Box 75, Folder 7

1903-1905.

Physical Description: 2 folders.
Box 3, Folder 8, Box 75, Folder 8

1906-1914.

Physical Description: 2 folders.
 

Letterbooks, 1902-1915

Physical Description: 4 volumes.
Box 77

A, 1902-1904

Correspondents

  • Addie, J. K.
  • African Boating Co.
  • Airth, G. S.
  • Ais, Mr.
  • American Institute of Mining Engineers
  • Anderson, N. S., Michigan
  • Anderson, Noel L.
  • Andrews, D.
  • Atkey, A. R.
  • Austen, Peter, Dr.
  • Barsdorf and Co.
  • Bayliss, R. T.
  • Bennett, G. M.
  • Boulter, Jas. K.
  • Bradford, Wager
  • Brakpan, A.
  • Brakpan Mines
  • Brakpan Report
  • Branson, W.
  • Brown, R. Gilman (Reference to Hoover, p. 203, Sept. 17, 1902)
  • C. P. Goerz and Co., London
  • Cairns, O. H.
  • Camps Bay Tramway Co.
  • Carpenter, F. J. (about Chamberlain's visit)
  • Central Collieries of Natal (report)
  • Charrington, W. W.
  • Chester Diamond Drilling Co.
  • Chief Good Clerk
  • Claque, John J.
  • Clayton, Harry
  • Coffey, Geo. T.
  • Commissioner of Native Affairs
  • Commissioner of Police, Johannesburg
  • Cooper, J.
  • Crushing, Clinton, Dr.
  • Curle
  • Denny, G. A.
  • De Rietfontein Report
  • Director of Civil Supplies
  • Donahoe, D. G.
  • Elkaw, Messrs M. and F.
  • Eversman, Walter A.
  • Farrish, John B., Denver Co.
  • Folckener, Harry R.
  • Frecheville, R. J.
  • French, C.
  • Froehlich and Sons
  • Gallagher and McNamara
  • Garrad, J. Jervis, M. Natal
  • Geological Society of South Africa
  • Geygerle Limited
  • Gluyas, Charles (Jubilee Mine)
  • Goering, Robert, Dr.
  • Green, F. W., London
  • Hart, A. Leonard
  • Hafton, R. V.
  • Hellman, F.
  • Holderness
  • Honnold, O. A., Utah
  • Hunn, Arthur B., New York
  • Huntley, D.B.
  • Institute of Mining and Metallurgy, London
  • Johannesburg Board of Executors
  • Johns, J. Harry, Consulting Engineer
  • Johnson, W. J.
  • Jongh, J. N. de
  • Jubilee Gold Co.
  • Kidwell, Edgar, San Francisco
  • Kirkland, F. S., Mexico
  • Kitzinger, B.
  • Kuhlmann, J. L., Johannesburg
  • Laaggenoeg Report
  • Leggett
  • Macequece Revue Alluvial
  • Mare, D. S.
  • Martin, N. J.
  • McCray Refrigerator Co., Indiana
  • McDermott, Walter
  • McIntyre and Co.
  • McMurray, J. H.
  • McPhee, H.
  • Mechanical Engineering Association of the Witwatersrand
  • Meickle, Arthur
  • Mein, W. W., Durban
  • Melvill, Esq.
  • Metcalf, A. T.
  • Michigan College of Mines
  • Miller, T. Maskew
  • Milner, Alex L.
  • Minard, Frederick H.
  • Moore, Charles W.
  • Mutual Life Insurance Co. of New York
  • Native Affairs Dept.
  • New Goch Report
  • Norbum, J. E.
  • O'Brien, W. M., Natal
  • Panchaud, H. G. L.
  • Parker, Richard A.
  • Permit Office
  • Petzut and Keyser, Philadelphia, Pennsylvania
  • Philadelphia and Boston Face Brick Co.
  • Pim, Howard, Johannesburg
  • Pitt and Scott
  • Pope, W. T.
  • Poppe, Schunhoff and Guttery
  • Provost Marshall
  • Rand Club
  • Rickard, Edgar
  • Rickard, T. A.
  • Risdon Iron and Locomotive Works
  • Rix, E. A.
  • Robert Mitchell Furniture Co.
  • Robinson Deep Report
  • Rosettenstein Mynpacht
  • Ryan, Martin
  • Salisbury Gold Mining Co.
  • Sangster and McGregor
  • Saunders, Henry A.
  • Schiel, Max
  • Schnabel, George A.
  • Scott, C. W. S.
  • Sharpless
  • Sharpless, F. F.
  • Skanke, John
  • Smith, A. Y., Arizona
  • Smith, E. W.
  • South African Association of Engineers
  • South Village Deep Report
  • Stark, Herbert S.
  • Staver, W. H.
  • Straiton and Swan
  • Strakosch, R. S.
  • Sutton, L. B.
  • Telegraph Master
  • Terry, Joe T.
  • Thomas Cook Sons
  • Thornton, Samuel
  • Town Council
  • Transvaal Coal Trust Co.
  • Village Main Reef--Cresswell
  • Vlakfontein New Era
  • Waller, E. A.
  • Webb, H. H.
  • Wemmer Gold Mining Co.
  • Western Engineering and Construction Co.
  • Williams, Ernest
  • Wilson, C. P.
  • Wirsing Bros.
  • Wright, Louis A., Mexico
  • Youngbluth, A. J., Michigan
Box 78

B, 1904-1907

Conrrespondents

  • Angelo Deep, W. L. H. Report to Dr. Goering
  • Apex Mines
  • Arkell and Douglas, Shipping, Port Elizabeth
  • Ashton, George
  • Au Bon Marche
  • Barrow, John
  • Bradford, Wager
  • Brakpan mines
  • Breyer, H. G., Dr.
  • Carlton Hotel, Johannesburg
  • Cerruti, C.
  • Chamber of Mines, W. L. H. Nomination
  • Chinese Labor
  • Cinderella Deep
  • Clayton, Harry
  • Coffey, George T.
  • Colonial Secretary, Pretoria
  • Consolidated Mines Selection Co.
  • Corstorphine, G. S., Dr. - Consolidated Mines Selection Co.
  • Council of the Transvaal
  • Crosse, A. F. (Pigg's Peak Dev.)
  • Crown Reef
  • Cullinaw, J. M.
  • Engineering and Mining Journal
  • Engineers Club
  • Exploration Company Ltd., London
  • Frecheville, R. J.
  • Geduld, W. L. H. to Goering
  • General, W. L. H. to Goering
  • Goering, Dr.
  • Hartman, Dr. G.
  • Hamilton, J. G.
  • Hattoun and Co. - Cairo, Egypt
  • Hellman, Fred
  • Hoover, Herbert C.
  • Horwood, C. Baring
  • Hubert Davies and Spain
  • Hunn, Arthur B. - New York
  • Iron Trade Review, Ohio
  • Kaeding, Charles D.
  • King, Lochiel M., California
  • Kitzinger, B., London
  • Klipbabies (and Crown Reef)
  • Leggett, Thomas H.
  • MacDermott, W.
  • MacKinlay, J. R., Johannesburg
  • Management of CMS, Johannesburg
  • Marriott, T. E., Natal
  • McMurry, John H. -Denver
  • Michigan College of Mines, Secretary
  • Minard, Frederick H.
  • Mining and Scientific Press, Berkeley, CA.
  • Moodies' Fortuna
  • Moore, Charles W.
  • Muir, F.
  • Mullins, C. H.
  • Municipality, Johannesburg
  • Mutual Life Insurance, New York
  • New York Life Insurance
  • North American Review
  • O'Brien, W. J., Natal
  • Oppenheimer, E.
  • Percy and Co.
  • Pigg's Peak Development Co.
  • Pitchford, J. B.
  • Premiers
  • Rickard, T. A.
  • Robinson, Geoffrey
  • Rowland, Fred
  • Sharp, J. E.
  • Sharpless, Frederick F.
  • South Africa Society of Engineers
  • Springs Mines
  • Staver, W. H.
  • Stevens, Francis E. - New York Life Insurance representative in Cape Town
  • Sutro, Leon
  • Sutton, L. B.
  • Tainton, C. F.
  • Thompson, S. C.
  • Transvaal Automobile Club
  • Transvaal Coal Trust
  • Transvaal Coal Trust
  • Trust Proposed
  • Tube Mills
  • Vereeniging Estates
  • Wagner, Adolphe
  • Webb, H. H. (CMS Co.)
  • Wetzlar, J. S.
  • Witwatersrand Deep
  • Wolfes, E.
  • Yates, John
  • Yeatmann, Pope
  • York Gold Mine Co. (Ref.)
Box 79

C, 1907-1913

Physical Description: Box includes photocopy (2 folders, letters not in order).

Correspondents

  • Abeel, George R., Michigan
  • Ackermann
  • Adams, Cuyler
  • Alexander, J. (Queen's Hotel)
  • Amalgamations
  • Anderson, E. E., Ocean Park, California
  • Angelo Deep Gold Mines
  • Areachap
  • Baker, Herbert
  • Beatty, A. Chester
  • Beta of Michigan
  • Blue Sky Gold Mines
  • Boogsens (?)
  • Bradford, Wager
  • Brakpan Mines
  • Brakpan Mines Bowling Club
  • Brakpan Restante
  • Breyer, H. G. (Transvaal University College)
  • Brodigan, C. B.
  • Brooks, F. H., Los Angeles
  • Bruce (Re)
  • Carson Gold Mine Co.
  • Chemical Metallurgical Mining Society
  • Chinese West Gold Mines Co.
  • Chisholm, A. M., Duluth, Minnesota
  • Cinderella Deep Gold Mine Co.
  • City and Suburban G. M. Co.
  • City Deep Gold Mines Co.
  • Cobalt Ore
  • Collier, P. F.
  • Consolidated Main Reef Gold Mining Co.
  • Consolidated Mines Selection Co. Assets
  • Consolidated Mines Selection Co. Johannesburg
  • Consolidated Mines Selection Co. London (W.L.H. Investments)
  • Consolidated Mines Selection Co. Outlook
  • Consolidated Mines Selection Co. Reconstruction
  • Council of Education
  • Crown Deep Gold Mining Co.
  • Cursons, W. E.
  • Daly (Re)
  • Davis (Re)
  • De Beers
  • De Rietfontein
  • Deep levels
  • Dessauer, A. Von
  • Diamond Buying Syndicate
  • Dix, George O., Indiana
  • Douglas, James, New York
  • Driefontein Con. G. M. Co.
  • Duclos and Sons (clothiers)
  • Dunkelsbuhler, A.
  • Durban Deep Gold Mine Co.
  • Dyer and Dyer
  • Eastern Exploration
  • Economic Geology
  • Elmore Process
  • Engineering
  • Engineers Club
  • E(ast) R(and) Prop. Amalgamation
  • E(ast) R(and) Prop. Mines
  • Examinations
  • Farish
  • Ferreira Deep
  • Folckemer, Paul
  • Fraser, A.
  • Fuge, T. W. M.
  • Goering, Robert, Dr.
  • Government areas
  • Green, J. W.
  • Hall, Mr.
  • Hamilton, J. G.
  • Harrods, Ltd.
  • Hellman, F.
  • Holiday
  • Hoover, Herbert C.
  • Housing
  • Howard, L. O., Washington, D.C.
  • Hyde Park Hotel, London
  • Janss, Herman, Dr., Los Angeles
  • Johannesburg Golf Club
  • Kitzinger
  • Kleinfontein Gold Mines Co.
  • Knecht, C. E.
  • Knights Central
  • Labor
  • Law, Union and Rock Insurance Co.
  • Lawrence, B. B., New York
  • Leggett, Thomas H., New York
  • Main Reef West: C.M. Co
  • Mannerheim, Baron (Re in letter to Rickard)
  • McClleland, C. Bruce
  • McDermott, W.
  • McDowell
  • Mechanical and Metallurgical Progress
  • Mechanical Engineering
  • Middlevlie Black Reef
  • Miller, Maskew
  • Mining and Scientific Press, San Francisco
  • Mining Industry Commission
  • Mining Industry outlook
  • Mining Magazine, London
  • Mirabeans
  • Modder Deeps
  • Modderfontein Gold Mine Co.
  • Monahan, T. J., Duluth, Minnesota
  • Moore, Charles W.
  • Neale and Wilkinson
  • Neiswender, Chester B., Colorado
  • Nemetz, Madame M.
  • New Heriot
  • New Modderfontein
  • Nigel
  • Nourse Mines
  • Oogies Colliers
  • Oppenheimer
  • Outlook, The
  • Phi Delta Theta
  • Power, Electrical
  • Premier Diamond Mines Co.
  • Queen Victoria Hospital, Johannesburg
  • Queens Hotel Sea, Sea Point, Natal
  • Rand Collieries
  • Randfontein Deep
  • Rhea, R. L.
  • Rickard, T. A.
  • Robellaz
  • Robinson, Douglas, Johannesburg
  • Robinson Gold Mines Co.
  • Root, C. E.
  • Rowland, F.
  • Schader, Carl F.
  • Science (periodical)
  • Shares held (personally)
  • Sharpless, Frederick F.
  • Shipman, C. G., Dr.
  • Skull and Bones Club
  • Solibury G. Mines Co.
  • South African Association of Engineers (SAAE)
  • South African Institute of Engineers
  • South Africa's Who's Who
  • South Nourse Gold M. Co.
  • South Knights
  • Soutter, H. Wallace
  • Sparks, Benjamin F.
  • Springs Mines
  • Stayer, W. H.
  • Strike (miners)
  • Sutton, L. B.
  • Tau Beta Pi (Michigan)
  • Transvaal Coal Trust (TCT) Area
  • Transvaal University College
  • V. F. P. Co.
  • Village Deep
  • Voorspoed
  • W. H. Savory Co.
  • Wadsworth, M. E.
  • Wagner, A.
  • Wetzlar, J. S.
  • Williams, Alpheus F.
  • Wit Deep Goldmines Co.
  • Witbank Colliers
  • Witwatersrand Agricultural Society
  • Yates, Professor
  • Yeatman, Pope, New York
  • Young Men's Clearing House Co., Denver, Colorado
Box 80

D, 1913-1915

Physical Description: Box includes photocopy (letters not in order).

Correspondents

  • A.B.C. (African Banking Corp.) Ltd.
  • American Board of Foreign Missions
  • American Institute of Mining Engineers
  • Bateman, Mrs.
  • Beck, J. Meiring, Sir, M.D.
  • Benedict, Ralph E., Michigan
  • Brunton, D. W., New York
  • Burch, W. R.
  • Case, Herbert E. B.
  • Catlin, R. M. New York
  • Cleveland Cliffs Iron Co.
  • Consolidated Mines Selection Co., Managing Directors
  • Corning, C. R.
  • Davison, J. A., Sister
  • Emery, A. B., Messina, Italy
  • Goering, Robert, Dr.
  • Grand Hotel, Kowie West, South Africa
  • Gubbins, John G., Transvaal, South Africa
  • Henry, Hezekiah G.
  • Hoover, Herbert C.
  • Hoy, W. W.
  • Jackson, G. R., Michigan
  • James, Alfred, London
  • Jennings, Sidney J.
  • Kitzinger, B.
  • Knecht, C. E.
  • Knecht, Elsie, Miss
  • Kope, G. S.
  • McClelland
  • McDermott, Walter
  • Mann, William Seward, U.S.A.
  • Martha Washington Club, Johannesburg, South Africa
  • Moffat, J. S., Rev., Capetown, South Africa
  • Oppenheimer, E.
  • Pickering, J. C., Bulawayo, Southern Rhodesia
  • Rand, C. F.
  • Read, Thomas T., American Institute of Mining Engineers, New York
  • Rickard, T. A.
  • Robinson, Burr A., American Institute of Mining Engineers, New York
  • Schader, Carl F., Los Angeles
  • Shipman
  • Smith, Andrew Y., Los Angeles
  • Stoughton, Bradley
  • Turner, Scott, Norway
  • Webb, H. H., London
  • Wetzlar, J. S.
  • Williams, E.
  • Yeatmann, Pope, New York
 

McDermott, Walter. Confidential correspondence, 1902-1915.

Physical Description: 5 folders.
Box 3, Folder 9, Box 75, Folder 9

1902-1907.

Physical Description: 2 folders.
Box 3, Folder 10

1908-1915.

Box 3, Folder 11, Box 75, Folder 10

Honnold, William L. Letters to, 1913-1915.

Physical Description: 2 folders.
 

Moore, Charles W., 1903-1915.

Physical Description: 3 folders.

Historical Note

Secretary, Consolidated Mines Selection Company.
Box 3, Folder 12-13

1903-1904.

Physical Description: 2 folders.
Box 3, Folder 14

1905-1915.

Box 3, Folder 15-16, Box 75, Folder 2

Oppenheimer, Ernest, 1907-1915.

Physical Description: 3 folders.
Box 3, Folder 17

Reports--Tanganyika Concessions, Labor, Rand, 1906-1913.

Box 3, Folder 18

South Africa Native Policy, 1908-1912.

Box 3, Folder 19

Transvaal Chamber of Mines. Note on the demand of South African Mine Workers' Union for an increase of 20% in the wages of Contractors and 25% in the daily-paid men on the Mines, 1915.

 

Wetzlar, Julius S. Official and confidential correspondence, 1904-1915.

Physical Description: 8 folders.

Historical Note

Managing Director, Consolidated Mines Selection Company.
Box 3, Folder 20

1904.

Box 4, Folder 1-2, Box 75, Folder 11

1905.

Physical Description: 3 folders.
Box 4, Folder 3

1906-1907.

Box 4, Folder 4

1908-1911.

Box 4, Folder 5, Box 75, Folder 12

1912-1915.

Physical Description: 2 folders.
Drawer 1, Folder 5

Witwatersrand Goldfields, Map of the (George Stephen), 1913 November 15.

 

Series 3.  United States, 1912-1938. Bulk, 1924-1930

Physical Description: 17 linear feet.

Scope and Contents note

This series contains materials relating to William L. Honnold's career after his return to the United States in 1917. The bulk of the materials date from 1922, when Honnold moved from New York City to Ocean Park, California, through 1930, when Honnold's (California) secretary, Neil C. Cross (1886-1964) instituted a new chronological filing system (Series 3: Chronological files). The records prior to 1924, when Honnold engaged Cross as his secretary, are incomplete, and consist primarily of (1) a few papers relating to Honnold's service as director of the New York office of the Commission for Relief in Belgium, (2) telegrams and correspondence relating to Honnold's 1918-1919 mission to Europe on behalf of Guaranty Trust Company and other United States financial institutions to help restart the Belgian economy, and (3) records of a small number of mining and investment ventures. The series contains some materials, in particular legal, and tax documents in Subseries 3.5: Financial and legal, dating from 1931 through 1938. These files were originally maintained by Cross among the files for the appropriate years in Series 4: Chronological files, but were removed, probably in the 1980s by a prior processor of the collection, to a separate box. As these files had been refoldered and the folder titles altered, it was impossible to determine with absolute certainty to which year each of these files belonged; consequently, no attempt was made to reincorporate these files into Series 4, and they were retained where they were found. In addition, files relating to the Anglo American Corporation of South Africa, the Honnold Foundation, and personal or family matters were transferred to Series 5, 6, and 8, respectively. The remaining materials have been arranged by the current processor into five subseries: (1) Business and investments, (2) Civil and philanthropic activities, (3) Correspondence, (4) Financial and legal, and (5) Memberships. Files within each subseries are ordered alphabetically. The most efficient method of access to the files is the card index Cross compiled (Boxes 107 and 108), which indicates the title of the file in which correspondence on a particular subject or with a particular individual can be found.
 

Card indexes, 1924-1930.

Scope and Contents note

A single file of 3 x 5-inch cards, arranged alphabetically, indicating the titles of folders in which correspondence to or from a certain individual, or relating to a particular topic, for the years 1924-1930 are filed. An similar index, on 4 x 6-inch cards, for the time period 1926-1931 is fragmentary, and appears to represent an abandoned prior attempt.
 

1924-1930.

Physical Description: 2 card boxes.
Box 107

A-S,

Box 108

T-Z,

Box 113

1926-1931.

 

Subseries 3.1:  Business and investments, 1920-1934.

Physical Description: 135 folders + 2 ledgers + 5 volumes + 1 map.

Scope and Contents note

This subseries contains records of William L. Honnold’s business and investment ventures from 1917 through 1930, with the exception of Anglo American Corporation of South Africa, which forms a separate series (Series 5); records of business and investment ventures from 1931 onwards are to be found in Series 4: Chronological files. A significant number of Honnold’s most successful ventures—Calaveras Cement Company, Centrifugal Cast Iron Pipe Company, the Kuhnert Syndicate (from 1929 Pacific Alkali Company), and Noranda Mines—owed their success not simply to Honnold’s considerable business acumen, but also to his mining expertise. However, Honnold also participated in the 1924 founding of Hazeltine Corporation, which specialized in the manufacture of radio equipment and electronic circuits. The profits from Centrifugal Cast Iron Pipe Company, Noranda Mines, and Hazeltine Corporation formed the initial capital of the Honnold Foundation. The Galdyne Corporation and General and Mining Investments Corporation were two closely held Canadian corporations Honnold created in preparation for the creation of the Honnold Foundation. Honnold also invested in real estate in San Francisco (the Montgomery and Sutter Building Company) and San Diego (the San Diego Municipal Warehousing Corporation), as well as in banking in Arizona (the Phoenix National Bank and Phoenix Savings and Trust Bank). The Rio Blanco Ranch Company was formed by Honnold and a few close fishing friends as the holding company for a lodge in Meeker, Colorado, where they all vacationed in the summer (the Honnolds continued to spend at least one month at the lodge until the late 1940s). Many of Honnold’s most successful ventures were carried out in conjunction with various member of the Mudd family and Philip Wiseman, with whom he shared an office at 1206 Pacific Mutual Building, in Los Angeles. Less successful ventures included an automobile financing business Honnold entered into with his former chauffeur and mechanic, Gail Hutchinson (1892-1945), the Baja California Development Company, and, most improbable of all for a man of Honnold’s business acumen, the General Real Estate and Trust Company, a syndicate incorporated in Switzerland in 1921, with the purpose of recovering the estates of the Austrian Archduke Frederick seized by the Austrian republican government after World War I.
Box 11, Folder 21

Alphonzo E. Bell Corporation / Bel-Air, 1923-1929.

Scope and Contents note

Materials concern Honnold's property in Bel-Air and a limestone deposit on the east side of Santa Ynez Canyon about 2.5 miles north of Beverly Boulevard.
Box 16, Folder 19

American Capital Corporation, 1928-1930.

Box 19, Folder 29

American Salamandra Corporation, 1925-1928.

Note

Folder (not original) marked "Honnold Foundation".
 

Automobile Financing business, 1925-1927.

Physical Description: 11 folders+ 2 ledgers.
Box 18, Folder 1

1925.

Box 18, Folder 2

1925-1926.

Box 18, Folder 3

General, 1925.

Box 18, Folder 4

Insurance payments, 1925-1926.

 

Ledgers, 1925-1927.

Physical Description: 2 volumes.
Box 84

Balances, 1925-1926.

Box 85

Contract accounts, 1925-1927.

Box 18, Folder 5

Pacific-Southwest Trust and Savings Bank, 1925-1926.

Scope and Contents note

Includes other transactions on accounts #s 1 and 2.
 

Purchase payments, 1925.

Physical Description: 5 folders.
Box 18, Folder 6-8

1925.

Physical Description: 3 folders.
Box 18, Folder 9

1926.

Box 18, Folder 10

1927.

Box 18, Folder 11

Ted S. Beggs affair, 1925-1927.

 

Baja California Development Company, 1928-1934.

Physical Description: 23 folders.

Historical Note

Established in 1928. Stockholders: Harvey S. Mudd, J. C. Allison, J. F. Andrews, the Colorado River Land Company, W. L. Honnold, the J. Phillips Company, Philip Wiseman. For photographs, see Box 120, Folders 3-4.
Box 16, Folder 20

List of original folders, 1928-1934.

Box 16, Folder 21

Accounts paid, 1929-1933.

Note

Original file #17.
Box 17, Folder 1

Allison, J. G. Correspondence / Clayton Anderson option to purchase, 1930.

Note

Original files #1 and #20. Appears to be all Clayton Anderson option to purchase (file #20).
 

Allison, J. G. Reports,

Physical Description: 2 folders.

Note

Original file #2.
Box 17, Folder 2

File, 1928-1931.

Scope and Contents note

Original file #2.
Box 17, Folder 3

Papers, 1929-1932.

Box 17, Folder 4

Andrews, John F., 1928-1931.

Note

Original file #5.
Box 17, Folder 5

Bank correspondence, 1928-1929.

Note

Original file #4.
Box 17, Folder 6

Bank statements, 1930-1934.

Note

Original file #3.
Box 17, Folder 7

Chandler, Harry, 1928.

Note

Original file #8.
Box 17, Folder 8

Claim for $10,000 against Colorado River Land Company for levee construction, 1931.

Note

Original file #22.
Box 17, Folder 9

Contracts, 1928-1933.

Note

Original file #6.
Box 17, Folder 10

Correspondence--miscellaneous, 1928-1931.

Note

Original file #12.
Box 17, Folder 11

Creditors, 1930-1932.

Note

Original file #20.
Box 17, Folder 12

Financial statements, 1929-1933.

Note

Original file #13.
Box 17, Folder 13

Gravity canal, 1931.

Note

Original file #23. Includes folded map.
Box 17, Folder 14

Legal matters--miscellaneous, 1928.

Note

Original file #14.
Drawer 2, Folder 5

Maps, 1928-1930.

Note

Original file #24.
Box 17, Folder 16

Mudd, Harvey S., instructions from, 1929.

Note

Original file #7.
Box 17, Folder 17

Organization and incorporation, 1928-1932.

Note

Original file #9.
Box 17, Folder 18

Papers, 1928-1934.

Box 17, Folder 19

Stock certificates, 1928-1930.

Box 17, Folder 20

Surety bonds and insurance, 1928-1929.

Note

Original file #15.
Box 17, Folder 21

Tax Returns--Various, 1929-1934.

Note

Original file #18.
Box 11, Folder 3

Broomhall's Imperial Code. Additions and Alterations , 1930.

Physical Description: 1 volume.
Box 11, Folder 17

Burch, Hershey and White, consulting engineers, 1923.

 

Calaveras Cement Company, 1923-1930.

Physical Description: 18 folders.
Box 20, Folder 14

1926.

General Physical Description note: "Clasp" file.
Box 20, Folder 12

1926-1927.

Scope and Contents note

Operating statistics.
 

1927.

Physical Description: 2 folders.
Box 8, Folder 4

"Clasp" file, 1924-1927.

Scope and Contents note

Includes 1924 memorandum, and report 1924-1927, of the Calaveras Syndicate, formed by William L. Honnold, S. W. Mudd, H. S. Mudd, and S. H. Mudd.
Box 8, Folder 5

Operating statistics, 1927.

 

1928.

Physical Description: 3 folders.
Box 8, Folder 7

Balance sheets and operating statistics, 1928.

Box 20, Folder 13

"Clasp" file, 1928.

Box 8, Folder 6

Papers, 1928

 

1929. 1929

Physical Description: 3 folders.
Box 8, Folder 9

Balance sheet and operating statistics,

Box 8, Folder 10

Board of Directors. Minutes, 1929.

Box 8, Folder 8

Papers, 1929

Box 8, Folder 11

1930.

Box 20, Folder 15

Articles of incorporation and bylaws, 1924.

 

Mein, William Wallace, 1923-1929.

Physical Description: 6 folders.
 

1923-1924..

Physical Description: 2 folders.
Box 20, Folder 16

Papers, 1923-1924.

General Physical Description note: "Clasp" file.
Box 20, Folder 17

Reports, 1923-1924.

Box 20, Folder 18

1925.

General Physical Description note: "Clasp" file.

Scope and Contents note

Includes 11 photographs.
Box 20, Folder 19

1926.

General Physical Description note: "Clasp" file.
Box 20, Folder 20

1927-1928.

Box 20, Folder 21

1929.

 

Califa Corporation, 1923-1926.

Physical Description: 7 folders + 2 volumes.

Historical Note

Incorporated December 4, 1923, Robert T. Woodruff, president; Rollin B. Burton, treasurer; Josephine White, secretary. Dissolved June 13, 1925. Capitalized with 12,500 shares of Centrifugal Cast Iron Pipe Company shares owned by William L. Honnold.
Box 8, Folder 12

1923.

Box 8, Folder 15

1924.

Box 11, Folder 16

1924-1925.

Box 8, Folder 14

1925-1926.

Box 8, Folder 13

Accounting and banking records, 1923-1925.

Box 86, Volume 2

Cash and journal, 1923-1925.

Physical Description: 1 volume.
Box 10, Folder 1

First National Bank of Montclair, New Jersey, 1923-1925.

Box 86, Volume 1

Minutes, 1923-1924.

Physical Description: 1 volume.
Box 69, Folder 9

Stock certificates, 1923-1924.

Box 69, Folder 3

California-Eastern Oil Company / Julian Petrolium Corporation merger, 1926-1927.

Box 8, Folder 16

Celite Company, 1923.

 

Centrifugal Cast Iron Pipe Company, 1922-1927.

Physical Description: 3 folders.
Box 5, Folder 6-7

Papers, 1922-1926.

Physical Description: 2 folders.
Box 8, Folder 17

Reports and statistics, 1923-1927.

 

Consolidated Diamond Mines of South West Africa, 1920-1921.

Physical Description: 4 folders + 3 folders in map case.
 

1920. 1920

Physical Description: 3 folders + 3 folders in map case.
 

Davis, Carl R. Detailed General Report, 1920.

Physical Description: 5 folders (2 folders of text + 3 folders of maps).
Box 5, Folder 13, Drawer 1, Folder 6-8

Version 1. 1920

Physical Description: 1 folder of text + 3 folders of maps.
Box 5, Folder 14

Version 2. 1920

Box 5, Folder 15

Papers, 1920.

Box 5, Folder 16

Finch, John Wellington. Report, 1921 August.

Box 17, Folder 26

Consolidated Title Securities Company, 1926-1929.

 

Death Valley Borax Company, 1926.

Physical Description: 2 folders.
Box 12, Folder 1

Papers, 1926.

Drawer 2, Folder 2

Map of property in Inyo County, California, 1926.

 

Galdyne Corporation, 1924-1927.

Physical Description: 3 folders + 1 volume.
Box 12, Folder 14-15

1924-1927.

Physical Description: 2 folders.
Box 87

Minute book, stock transfer register, stock ledger, 1924-1927.

Physical Description: 1 volume + 1 folder of pages found loose.
Box 12, Folder 16-17

General and Mining Investments Corporation, 1926-1927.

Physical Description: 2 folders.
Box 12, Folder 20

General Real Estate and Trust Company Syndicate, 1921-1922.

Historical Note

The General Real Estate and Trust Company was incorporated in Switzerland in 1921 in an unsuccessful attempt to recover the estates of the Austrian Archduke Frederick seized by the Austrian republican government after World War I. Two-thirds of the stock in the company was held by members of the Habsburg family, the remaining one-third by a syndicate that included William L. Honnold.
Box 12, Folder 18

Gila Lumber and Milling Company, 1925-1928.

Box 12, Folder 19

Gold and Silver Production--Clippings, 1930.

Box 11, Folder 24

Hans C. Behr Continuous Centrifuge Syndicate, 1924-1930.

 

Hazeltine Corporation, 1924-1930.

Physical Description: 8 folders.
Box 12, Folder 30

Annual reports and financial statements, 1924-1929.

Box 12, Folder 24

Correspondence, 1925-1929.

Box 12, Folder 23

Dividend, 1929-1930.

Box 12, Folder 25

Jack Binns. Surveys and press releases, 1926-1929.

Box 12, Folder 26

Litigation, 1925-1929.

Box 12, Folder 27

Patents, 1925.

Box 12, Folder 28

Publicity and advertising, 1924-1929.

Box 12, Folder 29

Reports and memoranda, 1924-1930.

 

Kuhnert Syndicate, 1925-1931.

Physical Description: 8 folders.
Box 7, Folder 21

Kuhnert process for recovery of carbonate compounds of sodium and borax from brine, 1925.

General Physical Description note: "Clasp" file.
 

Kuhnert Syndicate (from 1929 Pacific Alkalai Company), 1926-1931.

Physical Description: 7 folders.

Historical Note

Original members of the syndicate: Philip Wiseman et al (34%), S. W. Mudd (21%), H. S. Mudd (15%), S. G. Mudd (15%), W. L. Honnold (15%).
Box 7, Folder 22

1926.

General Physical Description note: "Clasp" file.
Box 7, Folder 23

1927.

General Physical Description note: "Clasp" file.
 

1928.

Physical Description: 2 folders.
Box 7, Folder 24

"Clasp" file, 1928.

Box 19, Folder 12

Papers, 1928.

Note

Folder (not original) marked "Honnold Foundation".
Box 19, Folder 13

1929-1930.

General Physical Description note: "Clasp" file.

Note

Folder (not original) marked "Honnold Foundation".
Box 19, Folder 14

1930.

Note

Reports found loose.
Box 19, Folder 15

1931.

General Physical Description note: "Clasp" file.
Box 13, Folder 29

Lago Petroleum Company, 1924-1925.

Box 13, Folder 34

Manhattan Rubber Manufacturing Company, 1924-1930.

Box 13, Folder 35

Mene Grande Syndicate, 1925.

Box 13, Folder 36

Mesabi Iron Company, 1922-1924.

Box 14, Folder 7

Montgomery and Sutter Building Company, 1926-1931.

Box 14, Folder 9

Municipal Bond Company, 1928-1932.

Box 5, Folder 5

Mwanza Development Syndicate, 1926-1927.

Box 14, Folder 13-14, Box 81, Folder 8

Noranda Mines, 1922-1930.

Physical Description: 3 folders.
Box 8, Folder 3

Pacific Coast Aggregates, 1930.

Box 19, Folder 30

Pacific Investing Corporation, 1927-1931.

Note

Folder (not original) marked "Honnold Foundation".
Box 14, Folder 16

Pacific Steel Tube Company, 1928-1929.

Box 14, Folder 19

Peralta Portland Cement Company, 1925.

 

Phoenix National Bank, 1929-1930.

Physical Description: 7 folders.
Box 15, Folder 24

1929.

Box 14, Folder 20

1929 January - 1930 February.

General Physical Description note: "Clasp" file.
Box 14, Folder 22

1929 April - 1930 September.

General Physical Description note: "Clasp" file.
Box 14, Folder 21

1930.

Box 14, Folder 25

Annual reports, 1930.

 

Statement of Condition,

Physical Description: 2 folders.
Box 14, Folder 23

Phoenix National Bank, 1929 October - 1930 December.

Box 14, Folder 24

Phoenix Savings and Trust Bank, 1929 October - 1930 December.

 

Rio Blanco Ranch Company, 1925-1930.

Physical Description: 2 folders + 1 map.

Historical Note

Originally established as a fishing club, the 101 Club.
Drawer 2, Folder 3

Map, 1925-1930.

Box 15, Folder 3-4

Papers, 1925-1930.

Physical Description: 2 folders.
Box 15, Folder 6

Safety Cable Company, 1926.

Box 15, Folder 7

San Diego Municipal Warehousing Corporation, 1929-1931.

Drawer 2, Folder 6

Santa Eulalia District (Chihuahua, Mexico), map of central part of, to accompany report by John G. Barry, 1926 July.

General Physical Description note: Marked "#2".
Box 15, Folder 17

Silver Spot Syndicate, 1923-1929.

Box 15, Folder 19

Simmons Company, 1929.

Box 15, Folder 23

Standard Royalties Company, 1924-1928.

Box 19, Folder 32

Tonopah Extension Mines, 1929-1930.

Box 15, Folder 29

United Eastern Mines Corporation, 1929.

Box 15, Folder 32

Ventures and proposals, 1925-1926.

Box 15, Folder 33

Walker Mining Company, 1923-1925.

Box 16, Folder 1

Western Union Telegraph Company, 1924-1929.

 

Subseries 3.2:  Civic and philanthropic activities, 1914-1930.

Physical Description: 35 folders.

Scope and Contents note

This subseries contains records of William L. Honnold’s civic and philanthropic activities for the period 1919 to 1930. These activities can be broadly grouped into: (1) Belgian post-World War I development, and (2) support for educational institutions. The former include a small number of documents relating to the Commission for Relief in Belgium, of which Honnold served as London and later New York director, and to the C. R. B. Educational Foundation, which was incorporated in 1920, and endowed with residual funds from the liquidation of the assets of the Commission for Relief in Belgium. Its operations included the sponsoring of Belgian-American exchange fellowships, the fostering of Belgian-American cultural relations, and aid to child health and nutrition programs in Belgium. The bulk of these records consists of telegrams relating to the mission Honnold undertook in 1918-1919, on behalf of the Guaranty Trust Company of New York and other United States financial institutions, to facilitate the rehabilitation of Belgian finances. The remaining records relate largely to Honnold’s support for educational institutions. Once Honnold secured the assets he deemed sufficient to meet the present and future needs of himself and his wife, he determined to devote the bulk of his remaining assets to the support of academic institutions, in particular his alma maters Knox College and the Michigan College of Mining and Technology; California Institute of Technology, where he served on the finance committee of the Board of Trustees; and the Claremont Colleges, where he was an original member, and second president, of the Board of Fellows of Claremont College, and an honorary member of the Board of Trustees of Pomona College . Honnold’s interest in supporting academic institutions led to the establishment n 1926 of the Honnold Foundation (see Series 6), whose records the documents in this subseries antedate and supplement. The records for the individual institutions consist of correspondence, committee minutes, and receipts for donations. The subseries also contains records of subscriptions and donations to other institutions and organizations; these also antedate and supplement similar records of the Honnold Foundation in Series 6, and the “Donations” and "Eleemosynary matters / requests for donations" files in Series 4: Chronological files.
Box 11, Folder 35

Antioch College, 1924-1930.

Box 11, Folder 4

C. R. B. Educational Foundation, 1922-1930.

Historical Note

Established in 1922 with the remaining assets of the Commission for Relief in Belgium.
 

California Institute of Technology, 1925-1930.

Physical Description: 5 folders.
Box 11, Folder 11

1925-1928.

General Physical Description note: "Clasp" file.
Box 11, Folder 12

1927-1930.

Box 17, Folder 23

1927-1930.

Box 17, Folder 24

Board of Trustees, 1928-1930.

Box 11, Folder 13

Newspaper clippings, 1926-1927.

 

Claremont Colleges, 1926-1930.

Physical Description: 2 folders.
Box 61, Folder 40

1926-1930.

Note

Materials found loose.
Box 11, Folder 5

Finance Committee. Investments, 1927-1928.

 

Commission for Relief in Belgium, 1914-1930.

Physical Description: 8 folders.
Box 5, Folder 9

1917.

Box 5, Folder 12

1922-1930.

 

Articles, 1917.

Physical Description: 2 folders.
Box 61, Folder 41

Gibson, Hugh, and Kellogg, Vernon Lynn. Articles on World War I and Belgian relief in The World's Work , 1917.

Box 81, Folder 20

Taylor, Alonzo, "The control of food supplies in blockaded Germany," Saturday Evening Post, 1917 February.

Box 5, Folder 11

Executive personnel. Balance sheet and accounts, 1914-1920.

Box 5, Folder 10

Honnold, William L. "The Commission for Relief in Belgium", Engineering and Mining Journal , January 20, 1917.

Box 81, Folder 19

Hoover, Herbert, 1917 February 13/16.

Scope and Contents note

  1. Photograph of dinner in honor of Mr. Herbert Hoover, Chairman, Commission for Relief in Belgium, Hotel Astor, New York, February 13, 1917.
  2. Nomination of Herbert C. Hoover to be made an Honorary Member of the American Institute of Mining Enginers, New York, February 16, 1917 (copy; unmounted).
  3. Nomination of Herbert C. Hoover to be made an Honorary Member of the American Institute of Mining Enginers, New York, February 16, 1917 (copy; mounted).
Box 5, Folder 8

Trip reports, 1916.

Scope and Contents note

  • Nancy to Rheims, by William L. Honnold, Louis Chevrillon, R. Harris, and S. S. Howland, 1916 July 24-17 (2 copies).
  • The Somme to the Sea, by William L. Honnold and S. S. Howland, 1916 August 1-6 (3 copies).
Box 19, Folder 6

Garden Foundation / California Botanic Garden, 1927-1929.

 

Guaranty Trust Company of New York. Mission to Europe, 1918-1919.

Physical Description: 9 folders.
Box 5, Folder 17

1918.

 

1919.

Physical Description: 6 folders.
Box 5, Folder 18

January-February.

Box 5, Folder 19

March-April.

Box 5, Folder 20

May-June.

Box 5, Folder 21

July-August.

Box 5, Folder 22

September-October.

Box 5, Folder 23

Undated. 1918-1919

Box 6, Folder 1-2

Cables, 1919.

Physical Description: 2 folders.
 

Knox College,

Box 13, Folder 27

1922-1930. 1922-1930

 

Pomona College,

Box 14, Folder 26

Committee on Investments, 1925-1928.

General Physical Description note: "Clasp" file.
 

Scripps College, 1925-1930.

Physical Description: 2 folders.
Box 15, Folder 8

Papers, 1925-1930.

Drawer 2, Folder 4

Plans (blueprints), 1925-1930.

 

Subscriptions and donations, 1925-1930.

Physical Description: 4 folders.
Box 15, Folder 25

1925-1930.

Box 16, Folder 18

American Red Cross, Los Angeles Chapter, 1927-1930.

Box 17, Folder 25

Community Chest of Los Angeles, 1927-1930.

Box 19, Folder 31

YMCA. Educational department, 1927.

Note

Folder (not original) marked "Honnold Foundation".
 

Subseries 3.3:  Correspondence, 1914, 1918-1931.

Physical Description: 84 folders.

Scope and Contents note

This subseries contains correspondence files for William L. Honnold for the period 1919-1930. Approximately half the correspondence relates to fellow mining engineers in the United States, South Africa, and Great Britain. Honnold maintained correspondence with several of these individuals, including Samuel Evans, Fred Hellman, Charles W. Moore, and Thomas Arthur Rickard, for decades. Seeley G. and Harvey S. Mudd, Lewis Webster Wickes, and Philip Wiseman shared offices with Honnold and partnered him in various business ventures over a period of many years. Of those correspondents who were not intimately connected with mining, a significant number, including Sir Charles Briggs, Sir Charles Crewe, Sir Percy Fitzpatrick, T. W. M. Fuge, and Sir Harry Ross Skinner, were from government and military circles in South Africa. Edgar Rickard (Thomas Arthur Rickard’s cousin), with whom Honnold maintained a business relationship for decades, was a friend and colleague from the Commission for Relief in Belgium. The subseries contains considerable correspondence with Caroline Honnold’s nephew, Rollin Beach Burton (1881-1973), who from 1917 to 1937 served as Honnold’s secretary and personal assistant (“fiscal agent and income tax adviser”) in New York; this correspondence relates to all aspects of Honnold’s life, personal as well as business. There are also substantial General Correspondence files, for correspondence that neither Burton nor Neil Cross (1886-1964), from 1924 Honnold’s secretary in Los Angeles, felt warranted a separate folder. Access to the Burton and General Correspondence folders is greatly assisted by the alphabetical card index for 1924-1930. The “Christmas greetings and gratuities “ file, continued in Series 4: Chronological files, contains the names and addresses of those friends and colleagues to whom Honnold felt close enough to send communications at Christmas.
Box 11, Folder 32

Baker, Herbert, Sir, 1928.

Box 10, Folder 14

Bateman, Edward L., 1926.

Box 11, Folder 20

Briggs, Charles, Lt. Gen. Sir, 1924-1925.

Box 11, Folder 19

Broenniman, Edgar G., 1923-1929.

Box 11, Folder 18

Brunswig, Lucien N., 1924-1930.

 

Burton, Rollin B., 1922-1927.

Physical Description: 31 folders.
Box 5, Folder 2

1919.

Box 9, Folder 1

1922.

Box 9, Folder 2

1923.

 

1924.

Physical Description: 6 folders.
Box 9, Folder 3

January-February.

Box 9, Folder 4

February-May.

Box 9, Folder 5

June-September.

Box 9, Folder 6

September-October.

Box 9, Folder 7

October-December.

Box 9, Folder 8

December.

 

1925.

Physical Description: 8 folders.
Box 9, Folder 9

January.

Box 9, Folder 10

January-February.

Box 9, Folder 11

February-April.

Box 9, Folder 12

April-May.

Box 9, Folder 13

June-July.

Box 9, Folder 14

August-September.

Box 9, Folder 15

October-November.

Box 9, Folder 16

December.

 

1926.

Physical Description: 4 folders.
Box 20, Folder 1

January-March.

Box 20, Folder 2

April-July.

Box 20, Folder 3

August-September.

Box 20, Folder 4

October-December.

 

1927.

Physical Description: 2 folders.
Box 20, Folder 6

January-June.

Box 20, Folder 7

July-October.

 

1928.

Physical Description: 2 folders.
Box 20, Folder 10

January-March.

Box 20, Folder 11

April-December.

 

Burton-Armitage Correspondence, 1924-1927.

Physical Description: 3 folders (original folders).
Box 9, Folder 17

Folder 1, 1924-1927.

Box 9, Folder 18

Folder 2, 1924-1927.

Box 9, Folder 19

Folder 3, 1924-1927.

 

Burton Loan (?De Melange) Account, 1926-1928.

Physical Description: 2 folders.
Box 20, Folder 8

1926-1927.

Box 20, Folder 9

1928.

 

Honnold-Burton Trust,

Box 20, Folder 5

1925-1927.

Box 11, Folder 8

Chalmers, L. H., 1926-1930.

Scope and Contents note

Correspondence concerning business conditions and investment opportunities in Phoenix, but the bulk of the materials relates to the Honnolds' membership in the Phoenix Country Club, of which Chalmers was chairman of the membership committee.

Scope and Contents note

Phoenix Country Club.
Box 11, Folder 7

Christmas greetings and gratuities, 1925-1931.

Box 11, Folder 2

Crewe, Charles P., Sir, 1922-1929.

Box 8, Folder 18

Evans, Samuel, 1925-1929.

Scope and Contents note

Crown Mines.
Box 12, Folder 5

Fitzpatrick, J. Percy, Sir, 1923-1928.

Box 12, Folder 11

Fuge, Thomas William Marshall, Major, 1923-1929.

 

General, 1918-1930.

Physical Description: 12 folders.
Box 18, Folder 12

1918-1923.

Box 18, Folder 13

1924.

 

1925.

Physical Description: 2 folders.
Box 18, Folder 14

January-June.

Box 18, Folder 15

July-December.

Box 18, Folder 16

1926.

Box 18, Folder 17

1927.

Box 10, Folder 10-11

1928.

Physical Description: 2 folders.
Box 10, Folder 12-13

1929.

Physical Description: 2 folders.
Box 14, Folder 4-5

1930.

Physical Description: 2 folders.
Box 12, Folder 22

Hammond, John Hays, 1926-1930

Scope and Contents note

Includes correspondence, 1929-1930, concerning an appreciation for Stephen T. Mather.
Box 69, Folder 13

Heard, Dwight B., 1926-1927.

Scope and Contents note

Correspondence concerning potential investments in Phoenix, Arizona.
Box 13, Folder 1

Hellman, Fred, mining engineer, 1923-1929.

Box 13, Folder 26

Kirsch, George H., mechanical engineer, 1923-1928.

Box 13, Folder 28

Lane, Alfred C., Professor, 1924.

Box 13, Folder 31

Letters of Introduction, 1924-1929,

Box 13, Folder 33

Longyear, Clyde S., Mrs., 1927.

Scope and Contents note

Outline of plan for the establishment of Miss Arbaugh's school for deaf and partially deaf children, Los Angeles.
Box 15, Folder 5

Menez, Rustico, 1927-1929.

Box 14, Folder 1

Mills, Andrew, Jr., 1923-1930.

 

Moore, Charles W., 1922-1927.

Physical Description: 2 folders.
Box 10, Folder 15

1922-1925.

Box 10, Folder 16

1926-1927.

Box 14, Folder 8

Moore, Ernest C., 1926-1930.

Box 24, Folder 8

Mudd, Seeley G. and Harvey S., 1926-1930.

Box 14, Folder 10

Munro, William B., 1926-1928.

Box 14, Folder 12

Newhall, W. Mayo, 1924-1929.

Box 81, Folder 13

Oviatt, James, of Alexander & Oviatt, Los Angeles, California--Certificate, 1927.

Box 14, Folder 17

Parker, Richard A., consulting engineer, 1926.

 

Requa, Mark Lawrence, 1925-1929.

Physical Description: 2 folders.
Box 14, Folder 28

"Clasp" file, 1925-1928.

Box 14, Folder 29

Papers, 1925-1929.

Box 15, Folder 4

Reyersbach, Louis, 1926.

Box 14, Folder 32

Rice, Percy L., 1925-1928.

Box 14, Folder 33

Rickard, Edgar, 1925-1931.

Box 15, Folder 1

Rickard, Thomas Arthur, 1925-1930.

Box 15, Folder 2

Ricketts, Louis Davidson, 1924-1929.

Box 15, Folder 9

Shaler, Millard, 1922-1928.

Box 15, Folder 20

Skinner, Harry Ross, Sir, 1922-1927.

Box 15, Folder 34

Webb, Harry Howard, 1914, 1928-1929.

Scope and Contents note

Includes Mississippi River Power Company, Keokuk, Iowa, report of progress to January 1, 1914.
Box 16, Folder 14

Whiting, Giles, 1923-1930.

Box 16, Folder 15

Wickes, Lewis Webster, 1930.

Box 16, Folder 16

Wiseman, Philip, 1923-1927.

 

Subseries 3.4:  Financial and legal, 1912-1938.

Physical Description: 136 folders.

Scope and Contents note

This subseries contains records of William L. Honnold’s legal and tax affairs. The records cover primarily the period 1922-1930. However, some legal and tax records extend to 1938: these files were originally among the files now constituting Series 4: Chronological files, but were removed to a separate box, probably by a previous processor of the collection. Since it was impossible to determine with absolute certainty to which year each of these files belonged, these files were not reincorporated into Series 4, but were retained where they were found. The accounting records are incomplete, and consist primarily of financial audits for 1917-1919 and account statements for 1921-1925; the absence of proper statements for the following years is to some extent mitigated by the ledgers in Series 7. The accounts and bills paid provide a detailed view of the cost of living for a couple of substance in Los Angeles in the 1920s. The banking records document the Honnolds’ first settlement in California in 1922 (Ocean Park Bank), and their banking with Pacific-Southwest Trust and Savings Bank through its various mergers and name changes (1928, Los Angeles-First National Trust and Savings Bank; 1929, Security-First National Bank of Los Angeles), all the while retaining their banking connection with Guaranty Trust Company of New York. The legal matters largely concern litigation with the Commissioner of Internal Revenue before the United States Board of Tax Appeals over two matters: (1) the taxability of Honnold’s contributions to the Honnold Foundation, and (2) whether Honnold’s income as Permanent Director of the Anglo American Corporation of South Africa was taxed as community property or a capital asset. The litigation regarding each matter extended over seven years; the final rulings in both cases were against Honnold (Honnold v. Commissioner, Docket No. 55211, United States Board of Tax Appeals, 30 B.T.A. 774; 1934 BTA LEXIS 1269, promulgated May 23, 1934; and Honnold v. Commissioner, Docket No. 72090, United States Board of Tax Appeals, 36 B.T.A. 1190; 1937 BTA LEXIS 609, promulgated December 28, 1937). Additional legal papers largely concern William L. and Caroline Honnold’s wills from 1912 onwards; drafts of papers relating to the Honnold Foundation of 1926, the Honnold Trust of 1936, and the William L. Honnold Family Trust of 1938; and matters relating to Caroline's, and to a lesser extent William L.'s, families. The stock broker files contain records of investments Honnold made for his “personal” accounts; investments transferred to, or made on behalf of, the Honnold Foundation from its foundation to 1930 are filed in Series 6: Honnold Foundation (records of investments made after 1931 can be found in Series 4: Chronological files, where personal, Foundation, and Trust investments are filed together). Tax records include income, gift, county and city (property), and, from 1937, employee Social Security taxes returns, computations, and correspondence for 1923-1938.
 

Account statements, 1921-1927.

Physical Description: 7 folders.
Box 7, Folder 1

1921.

Box 7, Folder 2

1922.

Box 7, Folder 3

1923.

Box 7, Folder 4

1924.

Box 7, Folder 5

1925.

Box 7, Folder 6

Cash and expenses, 1926-1927.

Box 7, Folder 25

Trial balances, 1924 July - 1926 May.

 

Accounts paid / bills paid, 1922-1931.

Physical Description: 12 folders.
Box 6, Folder 6

1922.

Box 6, Folder 7

1924.

Box 6, Folder 8

1925.

Box 6, Folder 9

1926.

Box 6, Folder 10

1927.

Box 16, Folder 17

1927-1931.

Box 6, Folder 11

1928.

Box 6, Folder 12

1929.

Box 12, Folder 9-10

1930.

Physical Description: 2 folders.
Box 14, Folder 6

Montgomery, C. H., MD, 1923-1926.

Box 14, Folder 27

Receipts, Miscellaneous, 1923-1929.

 

Banking, 1921-1931.

Physical Description: 20 folders.
Box 12, Folder 4

First National Bank of Beverly Hills, 1925-1931.

 

Guaranty Trust Company of New York, 1921-1931.

Physical Description: 8 folders.
Box 11, Folder 30

Check books, 1921-1931.

 

Bank statements, 1924 July - 1930.

Physical Description: 7 folders.
Box 7, Folder 18

1924 July-December.

Box 7, Folder 19

1925.

Box 69, Folder 4

1926.

Box 69, Folder 5

1927.

Box 69, Folder 6

1928.

Box 69, Folder 7

1929.

Box 69, Folder 8

1930.

Box 13, Folder 22

Illinois State Bank of Quincy. Account of Mrs. Sarah C. Yeargain, 1929-1930.

Scope and Contents note

Quarterly payments of $150 to the account of Mrs. Sarah C. Yeargain. Sarah Catherine (Norris) Yeargain (born Baltimore 21 July 1846, died Paloma, Adams Co., Illinois, 30 March 1930), was Mary Norris Honnold's sister.
 

Los Angeles-First National Trust and Savings Bank, 1926-1929.

Physical Description: 4 folders.

Historical Note

Became Security-First National Bank of Los Angeles in 1929.
Box 11, Folder 29

1928-1929.

 

Bank statements, 1926-1929.

Physical Description: 3 folders.
Box 10, Folder 8

1926-1927.

Box 10, Folder 9

1928.

Box 11, Folder 26

1929.

Box 69, Folder 10

Ocean Park Bank, Ocean Park, California. Bank statements, 1922-1923.

 

Pacific-Southwest Trust and Savings Bank, 1923-1928.

Physical Description: 3 folders.

Historical Note

Became Los Angeles-First National Trust and Savings Bank in 1928.
Box 11, Folder 25

1923-1928.

General Physical Description note: "Clasp" file.
Box 69, Folder 11

Bank statements, 1923-1925.

Box 11, Folder 31

Savings Account #215, 1925.

 

Security-First National Bank of Los Angeles, 1929-1931.

Physical Description: 2 folders.
Box 11, Folder 28

1929-1931.

Box 11, Folder 27

Bank Statements, 1929-1930.

 

Financial audits,

Box 69, Folder 2

1917-1919.

 

Legal, 1912-1938.

Physical Description: 20 folders.
 

Legal matters, 1918-1938.

Physical Description: 12 folders.

Scope and Contents note

Primarily tax litigation and other matters relating to the Honnold Foundation.
Box 21, Folder 8-9

1918-1930.

Physical Description: 2 folders.
Box 22, Folder 12

1934.

Scope and Contents note

Relates primarily to the ruling on Honnold's appeal concerning his 1927 Income Tax returns and to the Honnold Foundation.
 

1935.

Physical Description: 2 folders.
Box 22, Folder 15

Attorney fees, 1935.

General Physical Description note: "Clasp" file.
Box 22, Folder 14

Correspondence, 1935.

 

1936.

Physical Description: 4 folders.
Box 22, Folder 17

Attorney fees, 1936.

General Physical Description note: "Clasp" file.
Box 22, Folder 16

Correspondence, 1936.

Box 22, Folder 18

Correspondence re sundry tax matters, 1936.

General Physical Description note: "Clasp" file.
Box 22, Folder 19

Tax matters pending in office of Alvord & Alvord, 1936.

General Physical Description note: "Clasp" file.
 

1937.

Physical Description: 2 folders.
Box 22, Folder 20

Correspondence, 1937.

Box 22, Folder 21

Honnold Trust, 1937.

General Physical Description note: "Clasp" file.
Box 22, Folder 22

1938.

 

Honnold tax cases, 1927-1933.

Physical Description: 7 folders.
Box 21, Folder 7

Income tax - year 1927. 1929-1931

General Physical Description note: "Clasp" file.
Box 21, Folder 2

Greenfield, J. Arthur, report on, 1932 September 24

General Physical Description note: "Clasp" file.
Box 70, Folder 3

Bureau of Internal Revenue. In the matter of the Federal Income Tax for years 1927, 1928 and 1929 of William L. Honnold and the Honnold Foundation. Memorandum by J. Arthur Greenfield before Special Advisory committee in support of rehearing, 1932 October 21

 

File for 1932.

Physical Description: 2 folders.
Box 21, Folder 4

Correspondence, 1932.

Box 21, Folder 3

File, 1932.

General Physical Description note: "Clasp" file.
 

File for 1933.

Physical Description: 2 folders.
Box 21, Folder 6

Correspondence, 1933.

Box 21, Folder 5

File, 1933.

General Physical Description note: "Clasp" file.
Box 22, Folder 13

Wills, 1914-1915

 

Stock brokers, 1924-1931.

Physical Description: 33 folders.

Processing Information note

William L. Honnold usually maintained several trading accounts with each stock broker. The following records of each stock broker have been foldered and listed as found; no attempt has been made to separate the records of each broker into individual trading accounts.
 

Foster, McConnell and Co., stock brokers, 1924-1931.

Physical Description: 10 folders.
Box 10, Folder 2

1924-1925.

Box 10, Folder 3

1926.

Box 10, Folder 4

1927.

Box 10, Folder 5

1928.

 

1929.

Physical Description: 4 folders.
Box 10, Folder 7

Account #5, 1929.

Box 10, Folder 6

Account #803 - Hazeltine Corporation, 1929.

Box 12, Folder 7

October-November.

Box 12, Folder 6

Other accounts, 1929.

Box 12, Folder 8

1930-1931.

Box 69, Folder 12

Statements, 1924-1928.

 

Hunter, Dulin & Co., investment securities, 1925-1931.

Physical Description: 22 folders.

Historical Note

Firm changed its name to Tucker, Hunter, Dulin & Co., on December 1, 1929.
Box 19, Folder 10

1926-1928.

General Physical Description note: "Clasp" file.

Note

Folder (not original) marked "Honnold Foundation".
Box 5, Folder 3

1926-1927.

Box 13, Folder 9

1928-1930.

Box 19, Folder 7

1928-1931.

Note

Folder (not original) marked "Honnold Foundation".
Box 13, Folder 12

Bancitaly Corporation, 1927.

Box 13, Folder 10

Byron Jackson Pump Company, 1927-1930.

Box 13, Folder 19

Elworthy, Mark C., 1930-1931.

 

Goldman Sachs Trading Company, 1929-1931.

Physical Description: 2 folders.
Box 13, Folder 21

Newspaper clippings, 1929-1930.

Box 13, Folder 20

Papers, 1929-1931.

Box 19, Folder 11

Honnold, Caroline, Mrs., 1926-1928.

Note

Folder (not original) marked "Honnold Foundation".
 

Hunt Brothers Packing Company, 1925-1929.

Physical Description: 4 folders.
Box 19, Folder 8

1925-1926.

General Physical Description note: "Clasp" file.

Note

Folder (not original) marked "Honnold Foundation".
Box 19, Folder 9

1926-1930.

Note

Folder (not original) marked "Honnold Foundation".
Box 13, Folder 11

1927-1929.

Box 70, Folder 2

Financial statements and analyses, 1925-1926.

Box 13, Folder 13

Pacific American Associates, 1928-1930.

Historical Note

Established in 1928; consolidated with Goldman Sachs Trading Corporation in August 1929; obtained permission to use name Pacific American Company in December 1929, after company of that name changed its name to Pacific American Fisheries.
 

Pacific American Company, 1928-1930.

Physical Description: 3 folders.

Historical Note

Established in 1928; acquired American Fisheries, and took that company's name, in December 1929, releasing the name "Pacific American Company" to be used by "Pacific American Associates".
 

1928-1929.

Physical Description: 2 folders.
Box 13, Folder 14

File, 1928-1929.

Box 69, Folder 15

Papers, 1928-1929.

Box 13, Folder 15

1930.

Box 13, Folder 16

Pacific American Fisheries, 1926-1927.

Box 69, Folder 14

Statements and confirmations, 1927-1930.

 

Taylor, Frank L., 1926-1931.

Physical Description: 2 folders.
Box 13, Folder 17

"Clasp" file, 1926-1931.

Scope and Contents note

Includes private correspondence.
Box 13, Folder 18

Papers, 1927-1931.

Box 70, Folder 1

Ingraham & Dubosque, stock brokers, 1924-1927.

 

Taxes, 1923-1938.

Physical Description: 43 folders.
 

County and city, 1923-1938.

Physical Description: 9 folders.
Box 21, Folder 32

1923-1929.

Box 21, Folder 29

1931.

Box 21, Folder 30

1932.

Scope and Contents note

Includes both personal and Honnold Foundation taxes.
Box 21, Folder 15

1933.

Scope and Contents note

Includes both personal taxes and Honnold Foundation taxes.
Box 21, Folder 16

1934.

Scope and Contents note

Includes both personal taxes and Honnold Foundation taxes.
Box 22, Folder 24

1935.

Box 22, Folder 25

1936.

Box 22, Folder 26

1937.

Box 22, Folder 27

1938.

Box 21, Folder 31

Assessments, correspondence, receipts, and returns. 1924-1930.

Box 21, Folder 33

Correspondence, general. 1923-1928.

Box 22, Folder 28

Gift Tax, 1936.

 

Income, 1923-1937.

Physical Description: 29 folders.
Box 21, Folder 10

1923.

 

1924-1925.

Physical Description: 3 folders.
Box 21, Folder 11

1924.

Box 21, Folder 12

1925.

Box 21, Folder 13

Correspondence, 1927.

Box 21, Folder 14

1926.

Box 21, Folder 34

1927.

Box 21, Folder 22

1928.

Box 21, Folder 23

1929.

 

1930.

Physical Description: 2 folders.
Box 22, Folder 1

Papers, 1930-1938.

Box 22, Folder 2

Returns, 1930.

Box 21, Folder 24

1931.

Scope and Contents note

Includes Honnold Foundation.
Box 21, Folder 25

1932.

Scope and Contents note

Includes Honnold Foundation.
Box 21, Folder 26

1933.

Scope and Contents note

Includes Honnold Foundation.
 

1934.

Physical Description: 2 folders.

Scope and Contents note

Includes Honnold Foundation and some materials relating to 1935 Income Tax Returns.
Box 21, Folder 28

Appeal. 1934

General Physical Description note: "Clasp" file.
Box 21, Folder 27

Papers. 1934

 

1935.

Physical Description: 2 folders.

Scope and Contents note

Includes Honnold Foundation and Caroline Honnold.
Box 22, Folder 29

1936 file.

Box 22, Folder 30

Returns, 1935

 

1936.

Physical Description: 6 folders.
Box 22, Folder 3

1936 file.

 

1937 file.

Physical Description: 5 folders.
Box 70, Folder 5

Honnold Foundation, 1937-1939.

General Physical Description note: "Clasp" file.
Box 70, Folder 6

Honnold (charitable) Trust, 1937-1938.

General Physical Description note: "Clasp" file.
Box 70, Folder 7

Honnold, Caroline. 1937-1943.

General Physical Description note: "Clasp" file.
Box 70, Folder 4

Honnold, William L., 1937-1940.

General Physical Description note: "Clasp" file.
Box 22, Folder 31

Papers, 1937.

 

1937.

Physical Description: 6 folders.
Box 22, Folder 9

1938 file.

Box 22, Folder 4

Honnold Foundation, 1937-1943.

General Physical Description note: "Clasp" file.
Box 22, Folder 8

Honnold Trust, 1937.

General Physical Description note: "Clasp" file.
Box 22, Folder 5

Honnold, Caroline, 1937-1943.

General Physical Description note: "Clasp" file.
Box 22, Folder 6

Honnold, William L., 1937-1942.

General Physical Description note: "Clasp" file.
Box 22, Folder 7

William L. Honnold Family Trust, 1937.

General Physical Description note: "Clasp" file.
 

Social Security, 1937-1938.

Physical Description: 2 folders.
Box 22, Folder 32

1937.

Box 22, Folder 33

1938.

 

Subseries 3.5:  Memberships, 1921-1931.

Physical Description: 39 folders.

Scope and Contents note

This subseries contains records of William L. Honnold’s membership in various professional, business, political, cultural, and social organizations for the time period 1924-1930. Although Honnold largely retired from active mining when he settled in Southern California, he remained active in the American Institute of Mining and Metallurgical Engineers and the Mining and Metallurgical Society of America until well into the 1940s. Always an enthusiastic businessman, he also belonged to both the California Development Association (later California Chamber of Commerce), the Los Angeles Chamber of Commerce, and the California Taxpayers’ Association. A loyal friend and staunch supporter of “the Chief”, Herbert Hoover, Honnold played an active role in Republican party politics on both the national and local levels. Both Honnolds maintained an active social life until well into the 1940s, belonging to several of the leading clubs in Los Angeles, including the Bel-Air Bay and Country Clubs, the Los Angeles Country Club, and the California Club; the records of the last, where both Honnolds often dined, and even appear to have lived for some time prior to the completion of their house in Bel-Air, are particularly extensive. Keen outdoors people, the Honnolds also belonged to the Sierra Club. The Honnolds also belonged to a number of cultural organizations, including the English Speaking Union, the Henry E. Huntington Library and Art Gallery, and the Southwest Museum. Later records of Honnold's membership in professional, business, political, cultural, and social organizations can be found in Series 4: Chronological files.
Box 11, Folder 43

Academy of Political Science in the City of New York, 1926-1930.

Box 11, Folder 41

American Academy of Political and Social Science, 1926-1930.

Box 11, Folder 40

American Association for the Advancement of Science, 1926-1930.

Box 11, Folder 39

American Forestry Association, 1924-1929.

Box 11, Folder 38

American Geographical Society, 1928-1930.

 

American Institute of Mining and Metallurgical Engineers, 1923-1931.

Physical Description: 3 folders.
Box 12, Folder 12-13

1923-1930. 1923-1930

Physical Description: 2 folders.
Box 11, Folder 37

Ballots, 1930-1931.

Box 11, Folder 36

American Mining Congress, 1928-1930.

Box 11, Folder 23

Bel-Air Bay Club, 1927-1930.

Box 11, Folder 22

Bel-Air Country Club, 1925-1930.

 

California Club, 1922-1930.

Physical Description: 7 folders.
Box 11, Folder 15

1923-1930.

 

Expenses, 1922-1930.

Physical Description: 6 folders.
Box 7, Folder 12

1922-1924.

Box 7, Folder 13

1925.

Box 7, Folder 14

1926.

Box 7, Folder 15

1927.

Box 7, Folder 16

1928.

Box 11, Folder 42

1930.

Box 11, Folder 14

California Development Association, 1925-1929.

Historical Note

Became Chamber of Commerce in 1929.
Box 11, Folder 10

California Taxpayers' Association, 1927-1930.

Box 12, Folder 2

Engineers Club of Southern California, 1928-1930.

Box 12, Folder 3

English Speaking Union, 1927-1929.

Box 7, Folder 17

Friends of Belgium, 1924-1926.

Box 13, Folder 30

Lake Arrowhead Country Club, 1924-1925.

Box 19, Folder 28

Henry E. Huntington Library and Art Gallery, 1927-1928.

Note

Folder (not original) marked "Honnold Foundation".
Box 11, Folder 8

Los Angeles Chamber of Commerce, 1924-1931.

Box 13, Folder 32

Los Angeles Country Club, 1923-1930.

Box 13, Folder 37

Metropolitan Club, New York, 1922-1929.

 

Mining and Metallurgical Society of America, 1921-1930.

Physical Description: 2 folders.
Box 14, Folder 2

File, 1922-1929.

Box 14, Folder 3

Papers, 1921-1930.

Box 14, Folder 11

National Economic League, 1926-1930.

Box 14, Folder 18

Pasadena Tournament of Roses Association, 1927-1929.

Box 14, Folder 30

Republican National Committee / Republican County Central Committee, 1926-1930.

 

Sierra Club, 1923-1930.

Physical Description: 3 folders.
Box 15, Folder 14

1923-1930.

 

Southern California / Los Angeles Chapter, 1924-1929.

Physical Description: 2 folders.
Box 15, Folder 15

Local walks schedule, 1924-1929.

Box 15, Folder 16

Roster, 1924-1925.

Box 15, Folder 21

Sleepy Hollow Country Club, Scarborough on Hudson, New York, 1925-1931.

Box 15, Folder 22

Southwest Museum, 1925-1930.

Box 15, Folder 31

University Club of Los Angeles, 1924-1930.

 

Series 4.  Chronological files, 1931-1955.

Physical Description: 40 linear feet.

Scope and Contents note

In 1931, William L. Honnold's secretary, Neil C. Cross, instituted a chronological filing system, which brought together all files created in a single year, the files for each year ordered alphabetically by subject. The system was maintained through both William and Caroline Honnold's lifetime, until the records were transferred to the Claremont Colleges. The files for each year typically include "Accounts paid"; files for bank and investment brokerage accounts; principal business ventures, such as the Calaveras Cement Company, Hazeltine Corporation, Hunt Brothers Packing Company, Mayflower Associates, Pacific Alkali Company, and Pacific American Fisheries; principal business associates, in particular members of the Mudd family and Frank L. Taylor; Caroline's sister, Mrs. Jessie A. Shipman (1861-1942), whose affairs Honnold handled, and her son-in-law, Dr. Egerton Crispin (1877-1963); donations; academic institutions supported by Honnold, in particular the Claremont Colleges, the California Institute of Technology, and Knox College; the Republican party; the Rio Blanco Ranch, the Honnolds' vacation home in Colorado; and the Rev. James Fifield's First Congregational Church of Los Angeles. Among the most important files are those eventually labeled "Honnold, William L. and Caroline", which first appear in 1935. These contain notes and memoranda exchanged between Honnold and Cross, on a wide range of personal, business, and financial matters, and provide a guide to the matters that Honnold considered most important at any given time. Of special help in identifying other potential sources for researching Honnold, his colleagues, and friends are the "Christmas greetings and gratuities" files, which give the names and addresses of everyone to whom the Honnold's sent Christmas cards. The information in these files is supplemented by a card file of names, addresses, and telephone numbers compiled between approximately 1935 and 1939. Correspondence with persons and corporations and on subjects that was, in Cross's opinion, insufficient in amount or importance to merit a separate folder is filed in "General Correspondence" folders, one for each letter of the alphabet. In this regard, researchers should bear in mind that even important business ventures or business colleagues may not be represented by a separate folder every year: in years when correspondence concerning these ventures or with these colleagues was light, it may be filed in the appropriate General Correspondence folder. Two features of Cross's filing system should also be noted. First, the "Biographical" files contain biographical accounts not just of Honnold but of others; they also contain copies of Honnold's writings. Second, materials relating to corporations that take their names from individuals are usually filed by the last name of the individual. The most efficient method of access to the files until the early 1940s is the annual card index Cross compiled, which indicates the title of the file in which correspondence for that year on a particular subject or with a particular individual can be found. Although Cross discontinued the index in the early 1940s, by this time Honnold had begun to seriously curtail his activities, so its absence does not significantly impede access to the later materials. The series is largely complete. However, during the course of processing the collection it was determined that certain legal and financial papers covering several years had been removed, possibly by an earlier processor, to a separate box. Since it was impossible to determine with absolute certainty to which year each of these files belonged, these files were not reincorporated into the series, but were retained where they were found, and made part of Subseries 3.4: Financial and legal, where they constitute almost the entirety of the legal and tax records dated after 1930. For other files listed in the annual card indexes but no longer found in the series, see "Items Removed from the Collection" in the general administrative notes to the collection.
 

Card indexes, 1931-1947 (bulk 1931-1939).

Physical Description: 7 shoeboxes.
Box 108

1931, 1932.

Box 109

1933, 1934.

Box 110

1935, 1936.

Box 111

1937, 1938, 1939.

Box 112

1940, 1941, 1942, 1943, 1944, 1945.

Box 113

1946, 1947.

Box 113

Addresses, circa 1935-1939.

 

1931.

Physical Description: 58 folders.
Box 23, Folder 34

A. E. Little Company, 1931.

 

Accounts paid, 1931.

Physical Description: 3 folders.
General Physical Description note: "Clasp" files.
Box 23, Folder 1

January-May.

General Physical Description note: "Clasp" file.
Box 23, Folder 2

June-September.

General Physical Description note: "Clasp" file.
Box 23, Folder 3

October-December.

General Physical Description note: "Clasp" file.
Box 23, Folder 6

Biographies, 1931.

 

Calaveras Cement Company, 1931.

Physical Description: 3 folders.
Box 23, Folder 9

Balance sheets, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 8

Board of Directors. Minutes, 1931.

Box 23, Folder 7

Correspondence, 1931.

 

California Institute of Technology, 1931.

Physical Description: 8 folders.
 

Board of Trustees, 1931.

Physical Description: 2 folders.
Box 23, Folder 12

Minutes, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 16

Reports, 1931.

Box 23, Folder 17

Calendar, 1931.

Box 23, Folder 10

Correspondence, 1931

Box 23, Folder 11

Executive council, 1931.

General Physical Description note: "Clasp" file.
 

Finance Committee, 1931.

Physical Description: 3 folders.
Box 23, Folder 14

Memoranda, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 13

Minutes, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 15

Reports, 1931.

 

Correspondence, General, 1931.

Physical Description: 5 folders.
Box 24, Folder 1

January 1 - March 31.

General Physical Description note: "Clasp" file.
Box 24, Folder 2

April 1 - May 31.

General Physical Description note: "Clasp" file.
Box 24, Folder 3

June 1 - July 31.

General Physical Description note: "Clasp" file.
Box 24, Folder 4

August 1 - October 31.

General Physical Description note: "Clasp" file.
Box 24, Folder 5

November 1 - December 31.

General Physical Description note: "Clasp" file.
Box 23, Folder 18

Cross, Neil C. Personal, 1931.

 

Curtis, Mary Burton. Estate, 1931.

Physical Description: 6 folders.
Box 23, Folder 20

Accounts, 1931.

General Physical Description note: "Clasp" file.
Box 22, Folder 21

Bank statements, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 19

Correspondence, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 24

Legal papers / income tax, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 23

Receipted bills, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 22

Receipted bills paid by W. L. Honnold, 1931.

General Physical Description note: "Clasp" file.
Box 23, Folder 25

Donations (Honnold Foundation), 1931.

 

Foster, McConnell & Co. [stock broker], 1931.

Physical Description: 2 folders.
Box 23, Folder 26

Correspondence, 1931.

Box 23, Folder 27

Statements, 1931.

Box 23, Folder 28

Gold--Articles and papers on, 1931.

Box 23, Folder 29

Goldman Sachs Trading Corporation, 1931.

Box 70, Folder 8

Guaranty Trust Company of New York. Bank statements, 1931.

Box 23, Folder 30

Hazeltine Corporation, 1931.

Box 23, Folder 31

Hotels, 1931.

Box 23, Folder 32

Hunt Brothers Packing Company, 1931.

Box 23, Folder 33

Insurance, 1931.

 

Mayflower Associates, 1931.

Physical Description: 2 folders.
Box 23, Folder 35

"Clasp" file, 1931.

Box 23, Folder 36

Papers, 1931.

Box 24, Folder 9

Mudd, Harvey S., 1931.

Box 24, Folder 10

Occidental College, 1931.

Box 24, Folder 11-12

Pacific Alkali Company, 1931.

Physical Description: 2 folders.
Box 24, Folder 13

Pacific American Fisheries, 1931.

 

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1931.

Physical Description: 3 folders.
Box 24, Folder 14

1931.

General Physical Description note: "Clasp" file.
Box 24, Folder 15

Phoenix National Bank. Monthly statements, 1931.

General Physical Description note: "Clasp" file.
Box 24, Folder 16

Phoenix Savings Bank and Trust Company. Monthly statements, 1931.

Box 24, Folder 13

Prohibition propaganda, 1931,

Box 24, Folder 6-7

Reports, Miscellaneous, 1931.

Physical Description: 2 folders.
Box 24, Folder 18

Rhodesian properties, 1930-1931.

Box 24, Folder 19

Rio Blanco Ranch Company, 1931.

Box 24, Folder 20

Security-First National Bank of Los Angeles, 1931.

Box 24, Folder 21

Shipman, Jessie A., Mrs., 1931.

Box 24, Folder 22

Sound Laboratory Corporation, 1931.

Historical note

Investment by William L. Honnold, Seeley G. Mudd, Harvey S. Mudd, and L. W. Wickes.
Box 24, Folder 23

Tax forms--1930, 1931.

Box 24, Folder 24

Taylor, Frank L., 1931.

 

1932.

Physical Description: 49 folders.
 

Accounts paid, 1932.

Physical Description: 2 folders.
Box 25, Folder 1

January-June.

General Physical Description note: "Clasp" file.
Box 25, Folder 2

July-December.

Scope and Contents note

Includes materials from January 1933.
Box 25, Folder 3

American Institute of Mining and Metallurgical Engineers. Endowment Committee, 1932.

General Physical Description note: "Clasp" file.

Scope and Contents note

Includes copies of materials from 1925-1927.
Box 25, Folder 7

Calaveras Cement Company, 1932.

Box 25, Folder 8

California College in China, 1932.

 

California Institute of Technology, 1932.

Physical Description: 3 folders.
Box 25, Folder 9

Board of Trustees / Executive Council, 1932.

Box 25, Folder 10

Correspondence, 1932.

Box 25, Folder 11

Finance Committee, 1932.

Box 25, Folder 4

Casitas Oil Company, 1932.

Box 25, Folder 13

China-Japanese situation, 1932.

 

Correspondence, General, 1932.

Physical Description: 20 folders.
Box 25, Folder 5

"A", 1932.

Box 25, Folder 6

"B", 1932,

Box 25, Folder 15

"C", 1932.

Scope and Contents note

Includes Christmas greetings.
Box 25, Folder 17

"D", 1932.

Box 25, Folder 18

"E", 1932.

Box 25, Folder 20

"F", 1932.

Box 25, Folder 23

"G", 1932

Box 25, Folder 16A

"H", 1932.

Box 25, Folder 28

"I", 1932.

Box 25, Folder 29

"J", 1932.

Box 25, Folder 30

"K", 1932.

Box 26, Folder 1

"L", 1932.

Box 26, Folder 3

"M", 1932.

Box 26, Folder 9

"P", 1932

Box 26, Folder 14

"S", 1932.

Box 26, Folder 16

"T", 1932.

Box 26, Folder 17

"U", 1932.

Box 26, Folder 18

"V", 1932.

Box 26, Folder 21

"W", 1932.

Box 26, Folder 22

"Y", 1932.

Box 25, Folder 14

Cross, Neil C. Personal, 1932.

Box 25, Folder 16

Donations, 1932.

Box 25, Folder 19

Foster Marvin and Co. [stock broker], 1932

Box 25, Folder 21

Gold and diamonds, papers on, 1932.

Box 25, Folder 22

Goldman Sachs Trading Corporation / Atlas Utilities Corporation, 1932.

Box 25, Folder 24

Hotels, 1932.

Box 25, Folder 25

Hunt Brothers Packing Company, 1932.

Box 25, Folder 27

Insurance, 1932.

Box 26, Folder 2

Mudd, Harvey. S. and Seeley G., 1932.

Box 26, Folder 4

Pacific Alkali Company, 1932.

Box 26, Folder 5

Pacific American Fisheries, 1932.

 

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1932.

Physical Description: 3 folders.
Box 26, Folder 6

1932.

Box 26, Folder 7

Phoenix National Bank. Monthly statements, 1932.

Box 26, Folder 8

Phoenix Savings Bank and Trust Company. Monthly statements, 1932.

Box 26, Folder 10

Rio Blanco Ranch Company, 1932.

Box 26, Folder 11

Security-First National Bank of Los Angeles, 1932.

Box 26, Folder 12

Shipman, Jessie A., Mrs. 1932.

Box 26, Folder 13

Stock exchange matters, 1932.

Box 26, Folder 15

Taylor, Frank L., 1932.

 

1933.

Physical Description: 59 folders.
 

Accounts paid, 1933.

Physical Description: 3 folders.
General Physical Description note: "Clasp" files.
Box 26, Folder 23

January-May.

Box 26, Folder 24

May-October.

Box 26, Folder 25

November-December.

Box 26, Folder 26

All-year Guest Ranches, 1933.

Box 26, Folder 27

American Institute of Mining and Metallurgical Engineers, 1933.

Box 26, Folder 28

American Trust Company, 1933.

 

Biographical sketches, 1933.

Physical Description: 3 folders.
Box 26, Folder 32

Biographical sketches, 1933.

Box 26, Folder 33, Box 81, Folder 9

Honnold, William L. "Diary of a deep-sea fishing cruise on the yacht Samona II, October 25th (Wednesday) to November 8th, 1933." 1933

Physical Description: 2 folders.

Scope and Contents note

With Herbert Hoover. Includes 9 photographs. Separated from Box 26, Folder 32.
Box 26, Folder 35

Calaveras Cement Company, 1933.

 

California Institute of Technology, 1933.

Physical Description: 3 folders.
Box 26, Folder 36

Board of Trustees / Executive Council, 1933.

Box 26, Folder 37

Finance Committee, 1933.

Box 27, Folder 1

General Correspondence, 1933.

Box 27, Folder 2

Casitas Oil Company, 1933.

Box 27, Folder 3

Claremont Colleges, 1933.

 

Correspondence, General, 1933.

Physical Description: 24 folders.
Box 26, Folder 31

"A", 1933.

Box 26, Folder 34

"B", 1933.

Box 27, Folder 5

"C", 1933.

Box 27, Folder 7

"D", 1933.

Box 27, Folder 8

"E", 1933.

Box 27, Folder 10

"F", 1933.

Box 27, Folder 13

"G", 1933.

Box 27, Folder 16-17

"H", 1933.

Physical Description: 2 folders.

Scope and Contents note

Includes considerable correspondence with Herbert Hoover.
Box 27, Folder 19

"I", 1933.

Box 27, Folder 20

"J", 1933.

Box 27, Folder 22

"K", 1933.

Box 27, Folder 23

"L", 1933.

Box 27, Folder 27

"M", 1933.

Box 27, Folder 28

"N", 1933.

Box 27, Folder 29

"O", 1933.

Scope and Contents note

All correspondence relates to Occidental College.
Box 28, Folder 3

"P", 1933.

Box 28, Folder 6, Box 81, Folder 10

"R", 1933.

Physical Description: 2 folders.
Box 28, Folder 8

"S", 1933.

Box 28, Folder 9

"T", 1933.

Box 28, Folder 10

"U", 1933.

Box 28, Folder 14

"W", 1933.

Box 28, Folder 15

"Y", 1933.

Box 27, Folder 4

Cross, Neil C. Personal, 1933.

Box 27, Folder 6

Donations and subscriptions, 1933.

Box 27, Folder 9

Foster, Marvin & Co. [stock broker], 1933.

Box 27, Folder 11

Gold and diamonds, papers on, 1933.

Box 27, Folder 12

Goldman Sachs Trading Corporation, 1933.

Box 27, Folder 14

Hotels, 1933.

Box 27, Folder 15

Hunt Brothers Packing Company, 1933.

Box 27, Folder 18

Insurance, 1933.

Box 27, Folder 21

Knox College, 1933.

Scope and Contents note

Includes correspondence from recipients of Honnold Scholarship.
 

Mayflower Associates, 1933.

Physical Description: 2 folders.
Box 27, Folder 24

Financial statements, 1933.

Box 27, Folder 25

Papers, 1933.

Box 27, Folder 26

Mudd family, 1933.

Box 27, Folder 30

Pacific Alkali Company, 1933.

Box 28, Folder 1

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1933.

Box 28, Folder 2

Pomona College, 1933.

Scope and Contents note

Primarily correspondence with recipients of the Honnold scholarship.
Box 28, Folder 4

Republican party, 1933.

Box 28, Folder 5

Rio Blanco Ranch Company, 1933.

Box 70, Folder 9

Security-First National Bank of Los Angeles, 1933.

Box 28, Folder 7

Shipman, Jessie A., 1933.

Box 28, Folder 13

Wickes, Lewis Webster, 1933.

 

1934.

Physical Description: 56 folders.
 

Accounts paid, 1934.

Physical Description: 3 folders.
Box 28, Folder 16

January-July.

Box 28, Folder 17

July-December.

Box 28, Folder 18

Clubs. 1934.

Box 28, Folder 19

Alphonso E. Bell Corporation, 1934.

Box 28, Folder 20

American Institute of Mining and Metallurgical Engineers, 1934.

Box 28, Folder 21

American Trust Company, 1934.

Box 28, Folder 24

Automobiles, 1934.

Box 28, Folder 27

Baja California Development Company, 1934.

Box 28, Folder 28

Biographical sketches, 1934.

Box 28, Folder 30

Calaveras Cement Company, 1934.

 

California Institute of Technology, 1934.

Physical Description: 4 folders.
Box 28, Folder 31

Board of Trustees / Executive Council. Minutes, 1934.

Box 29, Folder 1-2

Finance Committee, 1934.

Physical Description: 2 folders.
Box 29, Folder 3

General correspondence, 1934.

 

Correspondence, General, 1934.

Physical Description: 24 folders.
Box 28, Folder 25-26

"A", 1934.

Physical Description: 2 folders.
Box 28, Folder 29

"B", 1934.

Box 29, Folder 5-6

"C", 1934.

Physical Description: 2 folders.
Box 29, Folder 7

"D", 1934.

Box 29, Folder 8

"E", 1934.

Box 29, Folder 9

"F", 1934.

Box 29, Folder 11

"G", 1934.

Box 29, Folder 15-16

"H", 1934.

Physical Description: 2 folders.
Box 29, Folder 18

"I", 1934.

Box 29, Folder 19

"J", 1934.

Box 29, Folder 20

"L", 1934.

Box 29, Folder 23

"M", 1934.

Box 29, Folder 24

"N", 1934.

Box 29, Folder 25

"O", 1934.

Box 29, Folder 29

"P", 1934.

Box 30, Folder 5

"S", 1934.

Box 30, Folder 7

"T", 1934.

Box 30, Folder 8

"U", 1934.

Box 30, Folder 9

"V", 1934.

Box 30, Folder 12

"W", 1934.

Box 30, Folder 13

"Y", 1934.

Box 28, Folder 16

Cross, Neil C. Personal, 1934.

Box 29, Folder 10

Gold and diamond papers, 1934.

Box 29, Folder 12

Hazeltine Corporation, 1934.

Box 29, Folder 13

Hotels, 1934.

Box 29, Folder 14

Hunt Brothers Packing Company, 1934.

Box 29, Folder 17

Insurance, 1934.

Box 29, Folder 21

Metropolitan Water District of Southern California, 1934.

Box 29, Folder 22

Mudd family, 1934.

Box 29, Folder 14

Pacific Alkali Company, 1934.

Box 29, Folder 27

Passports, 1927-1929, 1934.

Box 29, Folder 28

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1934.

Box 29, Folder 30

Republican party and other political matters, 1934.

Box 30, Folder 1

Rio Blanco Ranch Company, 1934.

Box 30, Folder 2

Security-First National Bank of Los Angeles, 1934.

Box 30, Folder 3

Shipman, Jessie A., Mrs., 1934.

Box 30, Folder 4

South Seas Exploration Cruise (S. S. Los Angeles), 1934 June-August.

Box 61, Folder 42

Transvaal Chamber of Mines, 1934/1935.

Box 30, Folder 6

Travel, 1934.

 

1935.

Physical Description: 56 folders + 1 box.
Box 30, Folder 14-15

Accounts paid, 1935.

Physical Description: 2 folders.
Box 30, Folder 16

American Institute of Mining and Metallurgical Engineers, 1935.

Box 30, Folder 19

Automobiles, 1935.

 

Biographical sketches, 1935.

Physical Description: 2 folders.
Box 30, Folder 21

Correspondence. 1935.

Box 30, Folder 22

Honnold, William L. "South Africa", 1935.

Scope and Contents note

Presentation before the Sunset Club.
Box 30, Folder 24

Calaveras Cement Company, 1935.

 

California Institute of Technology, 1935.

Physical Description: 4 folders.
Box 30, Folder 25

Board of Trustees / Executive Council, 1935.

Box 31, Folder 1-2

Finance Committee, 1935.

Physical Description: 2 folders.
Box 31, Folder 3

General correspondence, 1935.

 

Correspondence, General, 1935.

Physical Description: 21 folders.
Box 30, Folder 20

"A", 1935.

Box 30, Folder 23

"B", 1935.

Box 31, Folder 5

"C", 1935.

Box 31, Folder 7

"D", 1935.

Box 31, Folder 8

"E", 1935.

Box 31, Folder 11

"F", 1935.

Box 31, Folder 13

"G", 1935.

Box 31, Folder 19

"H", 1935.

Box 31, Folder 21

"I", 1935.

Box 31, Folder 22

"J", 1935.

Box 31, Folder 23

"K", 1935.

Box 31, Folder 24

"L", 1935.

Box 31, Folder 26

"M", 1935.

Box 31, Folder 28

"N", 1935.

Box 31, Folder 29

"O", 1935.

Box 32, Folder 1

"P". 1935.

Box 32, Folder 4

"R", 1935.

Box 32, Folder 8

"S", 1935.

Box 32, Folder 10

"T", 1935.

Box 32, Folder 14

"W", 1935.

Box 32, Folder 15

"Y", 1935.

Box 31, Folder 4

Cross, Neil C. Personal, 1935.

Box 31, Folder 6

Donations and subscriptions, 1935.

Box 31, Folder 9-10

Foster, Marvin & Co. [stock broker], 1935.

Physical Description: 2 folders.
Box 31, Folder 12

Gold and diamond papers 1935.

Box 31, Folder 14

Hazeltine Corporation, 1935.

Box 31, Folder 15

Honnold, William L. and Caroline. Notes to and from Neil C. Cross, 1935.

Box 31, Folder 16

Hotels, 1935.

Box 31, Folder 17

Hunt Brothers Packing Company, 1935.

Box 31, Folder 18

Hutchinson, Gail W., 1935.

Box 31, Folder 20

Insurance, 1935.

Box 31, Folder 25

Metropolitan Water District of Southern California, 1935.

Box 31, Folder 27

Nome mining properties, 1935.

Historical note

Joint investment of Harvey S. Mudd, Seeley G. Mudd, Mayflower Consolidated (R. E. McConnell), "WAB Jr.", and William L. Honnold.
Box 31, Folder 30

Pacific Alkali Company, 1935.

Box 31, Folder 31

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1935.

Box 32, Folder 2

Republican Party and other poltical matters, 1935.

Box 32, Folder 3

Rio Blanco Ranch Company, 1935.

Box 32, Folder 5

Scripps College, 1935.

Box 32, Folder 6

Security-First National Bank of Los Angeles, 1935.

Box 32, Folder 7

Shipman Jessie A., Mrs. 1935.

Box 140

Times, The. South Africa number, 1935 May 31.

Box 32, Folder 9

Travel, 1935.

Box 32, Folder 11

Universities and colleges, 1935.

Box 70, Folder 10

White Weld & Co. [stock broker], 1935.

Box 32, Folder 13

Wickes, Lewis Webster, 1935.

 

1936.

Physical Description: 53 folders.
Box 32, Folder 16-17

Accounts Paid, 1936.

Physical Description: 2 folders.
Box 32, Folder 18

American Institute of Mining and Metallurgical Engineers, 1936.

Box 32, Folder 22

Automobiles and chauffeur, 1936.

Box 32, Folder 24

Biographical sketches, 1936.

Box 32, Folder 26

Calaveras Cement Company, 1936.

Box 32, Folder 27

California Institute of Technology, 1936.

Box 32, Folder 28

Christmas greetings and gratuities, 1936.

Box 32, Folder 29-30

Clubs, Societies, Lodges, Associations, etc., 1936.

Physical Description: 2 folders.
 

Correspondence, General, 1936.

Physical Description: 19 folders.
Box 32, Folder 23

"A", 1936.

Box 32, Folder 25

"B", 1936.

Box 33, Folder 1

"C", 1936.

Box 33, Folder 3

"D", 1936.

Box 33, Folder 5

"E", 1936.

Box 33, Folder 9

"F", 1936.

Box 33, Folder 11

"G", 1936.

Box 33, Folder 16

"H", 1936.

Box 33, Folder 17

"K", 1936.

Box 33, Folder 18

"L", 1936.

Box 33, Folder 21

"M", 1936.

Box 33, Folder 23

"N", 1936.

Box 33, Folder 24

"O", 1936.

Box 33, Folder 27

"P", 1936.

Box 33, Folder 30

"R", 1936.

Box 33, Folder 32

"S", 1936.

Box 33, Folder 34

"T", 1936.

Box 33, Folder 38

"W", 1936.

Box 33, Folder 39

"Y", 1936.

Box 33, Folder 2

Donations and subscriptions, 1936.

Note:

See also "Eleemosynary Matters / Requests for Donations".
Box 33, Folder 4

Eleemosynary matters / Requests for donations, 1936.

Note

See also "Donations and subscriptions".
 

Foster, Marvin & Co. [stock broker], 1936.

Physical Description: 3 folders.
Box 33, Folder 6

Account of Caroline Honnold, 1936.

Box 33, Folder 7

Account of William L. Honnold, 1936.

General Physical Description note: "Clasp" file.
Box 33, Folder 8

Papers, 1936.

Box 33, Folder 10

Gold and diamond papers, 1936.

Box 33, Folder 12

Hazeltine Corporation, 1936.

Box 33, Folder 13

Honnold, William L. Correspondence with Neil C. Cross, 1936.

Box 33, Folder 14

Hotels, 1936.

Box 33, Folder 5

Hunt Brothers Packing Company, 1936.

Box 33, Folder 19

Metropolitan Water District of Southern California, 1936.

Box 33, Folder 20

Mudd family, 1936.

Box 33, Folder 22

New Indria Quiksilver Mine Company, 1936.

Box 33, Folder 25

Pacific Alkali Company, 1936.

Box 33, Folder 26

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1936.

Box 33, Folder 28

Republican Party and other poltical matters, 1936.

Box 33, Folder 29

Rio Blanco Ranch Company, 1936.

Scope and Contents note

Includes photograph of elk seen near Rio Blanco Ranch.
Box 70, Folder 11

Security-First National Bank of Los Angeles, 1936.

Box 33, Folder 31

Shipman, Jessie A., Mrs. 1936.

Box 61, Folder 43

Transvaal Chamber of Mines, 1936/1937.

Box 33, Folder 33

Travel, 1936.

Box 33, Folder 35

Universities and colleges, 1936.

Box 70, Folder 12

White Weld & Co. [stock broker], 1936.

Box 33, Folder 37

Wickes, Lewis Webster, 1936.

 

1937.

Physical Description: 63 folders.
Box 34, Folder 1

Accounts Paid, 1937.

Box 34, Folder 2

American Institute of Mining and Metallurgical Engineers, 1937.

Box 34, Folder 5

Automobiles and chauffeur, 1937.

 

Biographical sketches, 1937.

Physical Description: 2 folders.
Box 34, Folder 7

Papers, 1937.

Box 34, Folder 8

Honnold, William L. "South Africa", 1937 May.

Scope and Contents note

Revision of 25 January 1935 presentation before the Sunset Club.
 

California Institute of Technology, 1937.

Physical Description: 3 folders.
Box 34, Folder 11

Board of Trustees / Executive Council, 1937.

Box 34, Folder 12

Finance Committee, 1937.

Box 34, Folder 10

General correspondence, 1937.

Box 34, Folder 13

Calaveras Cement Company, 1937.

Box 34, Folder 14

Christmas greetings and gratuities, 1937.

Box 34, Folder 15

Clubs, Societies, Lodges, Associations, etc., 1937.

 

Correspondence, General, 1937.

Physical Description: 17 folders.
Box 34, Folder 6

"A", 1937.

Box 34, Folder 9

"B", 1937.

Box 34, Folder 17

"C", 1937.

Box 34, Folder 20

"E", 1937.

Box 34, Folder 23

"F", 1937.

Scope and Contents note

Almost all materials concern a visit to California by Harry P. Fraser and his wife Edith.
Box 34, Folder 24

"G", 1937.

Box 34, Folder 27

"H", 1937.

Box 34, Folder 33

"L", 1937.

Box 34, Folder 37

"M", 1937.

Box 34, Folder 39

"O", 1937.

Box 34, Folder 42

"P", 1937.

Box 35, Folder 3

"R", 1937.

Box 35, Folder 7

"S", 1937.

Box 35, Folder 10

"T", 1937.

Box 35, Folder 12

"V", 1937.

Box 35, Folder 15

"W", 1937.

Box 35, Folder 16

"Y", 1937.

Box 34, Folder 16

Cross, Neil C. Personal, 1937.

Box 34, Folder 18

Donations, 1937.

Box 34, Folder 19

Eleemosynary matters / Requests for donations, 1937.

Box 34, Folder 21

First Congregational Church of Los Angeles, 1937.

 

Foster, Marvin & Co. [stock broker], 1937.

Physical Description: 6 folders.
Box 71, Folder 1

Honnold Foundation, 1937.

Box 70, Folder 13

Honnold Foundation. #2 block, 1937.

Box 71, Folder 2

Honnold, Caroline, 1937.

Box 71, Folder 3

Honnold, William L., 1937.

Box 71, Folder 4

Honnold, William L. #2 block, 1937.

Box 34, Folder 22

William L. Honnold Family Trust, 1937.

Box 34, Folder 25

Hazeltine Corporation, 1937.

 

Honnold, William L. and Caroline, 1937.

Physical Description: 2 folders.
Box 34, Folder 26

Correspondence with Neil C. Cross, 1937.

Box 60, Folder 29

Power of attorney, 1937.

Note:
See Chronological files, 1954, "Honnold, William L. and Caroline--Power of attorney".
Box 34, Folder 27

Hopkins, John Jay, 1937.

Box 34, Folder 28

Hotels, 1937.

Box 34, Folder 29

Hunt Brothers Packing Company, 1937.

Box 34, Folder 31

Insurance, 1937.

Box 34, Folder 32

Investments (Securities) Information, 1937.

Box 34, Folder 34

Metropolitan Water District of Southern California, 1937.

Box 34, Folder 35

Michigan College of Mining and Technology, 1937.

Box 34, Folder 36

Mudd family, 1937.

Box 34, Folder 38

New Indria Quiksilver Mine Company, 1937.

Box 34, Folder 40

Pacific Alkali Company, 1937.

Box 34, Folder 41

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1937.

Box 35, Folder 1

Republican Party and other poltical matters, 1937.

Box 35, Folder 2

Rio Blanco Ranch Company, 1937.

Box 35, Folder 4

Safe deposit box matters, 1937.

Box 35, Folder 5

Security-First National Bank of Los Angeles, 1937.

Box 35, Folder 6

Shipman, Jessie A., Mrs., 1937.

Box 35, Folder 8

Taylor, Frank L., 1937.

Note

Taylor was Chairman of Pacific American Fisheries.
Box 61, Folder 44

Transvaal Chamber of Mines, 1937/1938.

Box 35, Folder 9

Travel, 1937.

Box 35, Folder 11

Universities and Colleges, 1937.

Box 71, Folder 5

White, Weld & Co. [stock broker], 1937.

Box 35, Folder 14

Wickes, Lewis Webster, 1937.

 

1938.

Physical Description: 59 folders.
Box 35, Folder 17

Accounts Paid, 1938.

Box 35, Folder 18

American Institute of Mining and Metallurgical Engineers, 1938.

Box 35, Folder 22

Automobiles and chauffeur, 1938.

Box 81, Folder 11

Barron's Quarterly Index, 1937-1938.

Box 35, Folder 23

Biographical Sketches, 1938.

Box 35, Folder 25

Calaveras Cement Company, 1938.

Box 35, Folder 26

California Institute of Technology, 1938.

Box 35, Folder 27

Christmas greetings and gratuities, 1938.

 

Correspondence, General, 1938.

Physical Description: 21 folders.
Box 35, Folder 24

"B", 1938.

Box 35, Folder 28

"C", 1938.

Box 35, Folder 30

"D", 1938.

Box 35, Folder 32

"E", 1938.

Box 35, Folder 35

"F", 1938.

Box 35, Folder 37

"G", 1938.

Box 35, Folder 42

"H", 1938.

Box 36, Folder 3

"J", 1938.

Box 36, Folder 4

"K", 1938.

Box 36, Folder 5

"L", 1938.

Box 36, Folder 9

"M", 1938.

Box 36, Folder 11

"N", 1938.

Box 36, Folder 12

"O", 1938.

Box 36, Folder 15

"P", 1938.

Box 36, Folder 18

"R", 1938.

Box 36, Folder 22

"S", 1938.

Box 36, Folder 25

"T", 1938.

Box 36, Folder 27

"U", 1938.

Box 36, Folder 28

"V", 1938.

Box 36, Folder 31

"W", 1938.

Box 37, Folder 29

"Y", 1938.

Box 35, Folder 29

Donations, 1938.

Box 35, Folder 31

Eleemosynary matters / Requests for donations, 1938.

Box 35, Folder 33

First Congregational Church of Los Angeles, 1938.

 

Foster, Marvin & Co. [stock broker], 1938.

Physical Description: 2 folders.
Box 35, Folder 34

Correspondence, 1938.

Box 71, Folder 6

Statements, 1938.

Box 35, Folder 36

Gold and diamond papers, 1938.

Box 36, Folder 18

Hazeltine Corporation, 1938.

Box 36, Folder 19

Hellman, Fred, 1938.

Box 35, Folder 39

Honnold, William L. and Caroline, 1938.

Box 35, Folder 40

Hotels, 1938.

Box 35, Folder 41

Hunt Brothers Packing Company, 1938.

Box 36, Folder 1

Insurance, 1938.

Box 36, Folder 2

Investments, 1938.

Box 36, Folder 6

Metropolitan Water District of Southern California, 1938.

Box 36, Folder 7

Michigan College of Mining and Technology, 1938.

Box 36, Folder 8

Mudd family, 1938.

Box 36, Folder 10

New Indria Quiksilver Mine Company, 1938.

Box 36, Folder 13

Pacific Alkali Company, 1938.

Box 36, Folder 14

Passports, 1938.

Scope and Contents note

Includes passport photographs.
Box 36, Folder 16

Republican Party and other political matters, 1938.

Box 36, Folder 17

Rio Blanco Ranch Company, 1938.

Box 36, Folder 19

Security-First National Bank of Los Angeles, 1938.

Box 36, Folder 20

Shipman, Jessie A., Mrs., 1938.

Box 36, Folder 21

Societies, associations, clubs, etc., 1938.

Box 36, Folder 23

Taylor, Frank L., 1938.

Box 61, Folder 45

Transvaal Chamber of Mines, 1938/1939.

Box 36, Folder 24

Travel, 1938.

Box 36, Folder 26

Universities and Colleges, 1938.

Box 36, Folder 30

Wickes, Lewis Webster, 1938.

Box 71, Folder 7

William R. Staats Co. [stock broker], 1938.

 

1939.

Physical Description: 65 folders.
Box 36, Folder 33

Accounts Paid, 1939.

Box 36, Folder 34

American Institute of Mining and Metallurgical Engineers, 1939.

Box 36, Folder 38

Automobiles and chauffeur, 1939.

Box 36, Folder 39

Biographical sketches, 1939.

Box 36, Folder 41

Calaveras Cement Company, 1939.

 

California Institute of Technology, 1939.

Physical Description: 3 folders.
Box 37, Folder 1

Board of Trustees, 1939.

Box 37, Folder 2

Finance Committee, 1939.

Box 37, Folder 3

General Correspondence, 1939.

Box 37, Folder 4

Christmas greetings and gratuities, 1939.

 

Correspondence, General, 1939.

Physical Description: 18 folders.
Box 36, Folder 40

"B", 1939.

Box 37, Folder 5

"C", 1939.

Box 37, Folder 7

"D", 1939.

Box 37, Folder 9

"E", 1939.

Box 37, Folder 14

"F", 1939.

Box 37, Folder 16

"G", 1939.

Box 37, Folder 21

"H", 1939.

Box 37, Folder 24

"K", 1939.

Box 37, Folder 26

"L", 1939.

Box 39, Folder 5

"M", 1939.

Box 37, Folder 32

"N", 1939.

Box 37, Folder 33

"O", 1939.

Box 37, Folder 36

"P", 1939.

Box 38, Folder 4

"S", 1939.

Box 38, Folder 12

"T", 1939.

Box 38, Folder 14

"U", 1939.

Box 38, Folder 15

"V", 1939.

Box 38, Folder 19

"W", 1939.

Box 37, Folder 6

Donations, 1939.

Box 37, Folder 8

Eleemosynary matters / Requests for donations, 1939.

Box 37, Folder 10

First Congregational Church of Los Angeles, 1939.

 

Foster, Marvin & Co. [stock broker], 1939.

Physical Description: 3 folders.
Box 37, Folder 11

Papers, 1939.

 

Telegrams, 1939.

Physical Description: 2 folders.

Scope and Contents note

File folder (not original) title "Honnold Trust. Telegrams".
Box 37, Folder 12

July-September.

Box 37, Folder 13

October-December.

Box 37, Folder 15

Gold and diamond papers, 1939.

Box 37, Folder 17

Hazeltine Corporation, 1939.

Box 37, Folder 18

Honnold, William L. and Caroline, 1939.

Box 37, Folder 19

Hotels, 1939.

Box 37, Folder 20

Hunt Brothers Packing Company, 1939.

Box 37, Folder 22

Insurance, 1939.

Box 37, Folder 23

Investments, 1939.

Box 37, Folder 25

Legal matters and tax litigation, 1939.

Box 37, Folder 27

Metropolitan Water District of Southern California, 1939.

 

Michigan College of Mining and Technology, 1939.

Physical Description: 2 folders.
Drawer 2, Folder 7

Men's Residence Hall--Plans, 1939.

Box 37, Folder 28

Papers, 1939.

Box 37, Folder 29

Mudd family, 1939.

Box 37, Folder 31

New Indria Quiksilver Mine Company, 1939.

Box 37, Folder 34

Pacific Alkali Company, 1939.

Box 37, Folder 35

Passports, 1939.

Box 37, Folder 37

Republican Party and other political matters, 1939.

Box 37, Folder 38

Rio Blanco Ranch Company, 1939.

Box 38, Folder 1

Security-First National Bank of Los Angeles, 1939.

Box 38, Folder 2

Shipman, Jessie A., Mrs., 1939.

Box 38, Folder 3

Societies, associations, clubs, etc., 1939.

 

Taxes, 1939.

Physical Description: 5 folders.
Box 38, Folder 5

City and county of Los Angeles, 1939.

Box 38, Folder 6

Gift. Year 1938. 1939 file.

 

Income Tax. Year 1938. 1939 file.

Physical Description: 2 folders.
Box 38, Folder 7

Papers, 1939.

Box 38, Folder 8

Returns, 1939.

Box 38, Folder 9

Social Security, 1939.

Box 38, Folder 10

Taylor, Frank L. Pacific American Fisheries,

Box 61, Folder 46

Transvaal Chamber of Mines, 1939/1940.

Box 38, Folder 11

Travel, 1939.

Box 38, Folder 13

Universities and Colleges, 1939.

Box 38, Folder 17

Wickes, Lewis Webster, 1939.

Box 38, Folder 18

William Cavalier & Co. [stock broker], 1939.

Box 71, Folder 8

William R. Staats Co. [stock broker], 1939.

 

1940.

Physical Description: 62 folders.
Box 38, Folder 20

Accounts Paid, 1940.

Box 38, Folder 21

American Institute of Mining and Metallurgical Engineers, 1940.

Box 38, Folder 24

Automobiles and chauffeur, 1940.

Box 38, Folder 25

Biographical sketches, 1940.

Box 38, Folder 27

Calaveras Cement Company, 1940.

 

California Institute of Technology, 1940.

Physical Description: 3 folders.
Box 38, Folder 28

Board of Trustees / Executive Council, 1940.

Box 38, Folder 29

Finance Committee, 1940.

Box 38, Folder 30

General correspondence, 1940.

Box 38, Folder 31

Christmas gratuities, 1940.

Box 38, Folder 33

Conrad, Bruce & Co., 1940.

 

Correspondence, General, 1940.

Physical Description: 16 folders.
Box 38, Folder 26

"B", 1940.

Box 39, Folder 32

"C", 1940.

Box 38, Folder 35

"D", 1940.

Box 38, Folder 37

"E", 1940.

Box 38, Folder 44

"F", 1940.

Box 38, Folder 46

"G", 1940.

Box 39, Folder 5

"H", 1940.

Box 39, Folder 12

"M", 1940.

Box 39, Folder 13

"N", 1940.

Box 39, Folder 15

"P", 1940.

Box 39, Folder 18

"R", 1940.

Box 39, Folder 22

"S", 1940.

Box 39, Folder 29

"T", 1940.

Box 39, Folder 31

"U", 1940.

Box 39, Folder 32

"V", 1940.

Box 39, Folder 37

"W", 1940.

Box 38, Folder 34

Donations, 1940.

Box 38, Folder 36

Eleemosynary matters / Requests for donations, 1940.

Box 38, Folder 38

Finlay, Phillips, 1940.

Box 38, Folder 39

First Congregational Church of Los Angeles, 1940.

Box 71, Folder 9

First National Bank of the City of New York, 1940.

 

Foster, Marvin & Co. [stocker broker], 1940.

Physical Description: 4 folders.
Box 38, Folder 40

Correspondence, 1940.

Box 38, Folder 41

Honnold Foundation. Confirmations, 1940.

Box 38, Folder 42

Honnold, Caroline, 1940.

Box 38, Folder 43

Honnold, William L., 1940.

Box 38, Folder 45

Gold and diamond papers, 1940.

Box 39, Folder 1

Hazeltine Corporation, 1940.

Box 39, Folder 2

Honnold, William L. and Caroline, 1940.

Box 39, Folder 3

Hotels, 1940.

Box 39, Folder 4

Hunt Brothers Packing Company, 1940.

Box 39, Folder 6

Insurance, 1940.

Box 39, Folder 7

Investments, 1940.

Box 39, Folder 8

Legal matters, tax litigation, tax correspondence, 1940.

Box 39, Folder 9

Metropolitan Water District of Southern California, 1940.

Box 39, Folder 40

Michigan College of Mining and Technology, 1940.

Box 39, Folder 11

Mudd, Harvey S. and Seeley G., 1940.

Box 39, Folder 14

Pacific Alkali Company, 1940.

Box 39, Folder 16

Republican Party and other political matters, 1940.

Box 39, Folder 17

Rio Blanco Ranch Company, 1940.

Box 39, Folder 19

Security-First National Bank of Los Angeles, 1940.

Box 39, Folder 20

Shipman, Jessie A., Mrs., 1940.

Box 39, Folder 21

Societies, associations, clubs, etc., 1940.

 

Taxes, 1940.

Physical Description: 4 folders.
Box 39, Folder 23

Gift. Year 1939. 1940. file.

Box 39, Folder 24

Income. Year 1939. 1940. file.

Box 39, Folder 25

Social Security, 1940.

Box 39, Folder 26

State, county, and city, 1940.

Box 39, Folder 27

Taylor, Frank L. / Pacific American Fisheries, 1940.

Box 39, Folder 28

Travel, 1940.

Box 39, Folder 30

Universities and Colleges, 1940.

Box 39, Folder 34

Wickes, Lewis Webster, 1940.

 

William Cavalier & Co. / Dean Witter & Co. [stock broker], 1940.

Physical Description: 2 folders.
Box 39, Folder 35

Honnold Trust, 1940.

Box 39, Folder 36

Honnold, William L. and Caroline, 1940.

 

1941.

Physical Description: 59 folders.
 

Accounts Paid, 1941.

Physical Description: 2 folders.
Box 40, Folder 1

"Clasp" file, 1941.

Box 40, Folder 2

Loose receipts, 1941.

Box 40, Folder 4

American Institute of Mining and Metallurgical Engineers, 1941.

Box 40, Folder 5

Anderson, Luther C., 1941.

Box 40, Folder 8

Automobile and chauffeur, 1941.

Box 40, Folder 10

Biographical sketches, 1941.

Box 40, Folder 11

Bushell, Roger, 1941.

Scope and Contents note

Sending food package to a William L. Honnold's godson, a British prisoner of war in Germany.
Box 40, Folder 13

Calaveras Cement Company, 1941.

 

California Institute of Technology, 1941.

Physical Description: 3 folders.
Box 40, Folder 14

Board of Trustees / Executive Council, 1941.

Box 40, Folder 15

Finance Committee, 1941.

Box 40, Folder 16

General correspondence, 1941.

 

Correspondence, General, 1941.

Physical Description: 17 folders.
Box 40, Folder 3

"A", 1941.

Box 40, Folder 9

"B", 1941.

Box 40, Folder 12

"C", 1941.

Box 40, Folder 17

"D", 1941.

Box 40, Folder 19

"E", 1941.

Box 40, Folder 20

"F", 1941.

Box 40, Folder 23

"G", 1941.

Box 40, Folder 25

"H", 1941.

Box 40, Folder 32

"J", 1941.

Box 40, Folder 33

"L", 1941.

Box 40, Folder 36

"M", 1941.

Box 40, Folder 39

"N", 1941.

Box 40, Folder 40

"P", 1941.

Box 40, Folder 44

"R", 1941.

Box 40, Folder 46

"S", 1941.

Box 41, Folder 3

"T", 1941.

Box 41, Folder 9

"W", 1941.

Box 71, Folder 10

Dean Witter & Co., 1941.

Box 40, Folder 18

Donations, 1941.

Box 40, Folder 21

First Congregational Church of Los Angeles, 1941.

Box 72, Folder 1

First National Bank of the City of New York, 1941.

Box 40, Folder 22

Foster, Marvin & Co., 1941.

Box 40, Folder 24

Gold and diamond matters, 1941.

Box 40, Folder 26

Hazeltine Corporation, 1941.

Box 40, Folder 27

Honnold, William L. and Caroline, 1941.

Box 40, Folder 28

Hotels, 1941.

Box 40, Folder 29

Hunt Brothers Packing Company, 1941.

Box 40, Folder 30

Insurance, 1941.

Box 40, Folder 31

Investments, 1941.

Box 40, Folder 34

Legal matters, 1941.

Box 40, Folder 37

Michigan College of Mining and Technology, 1941.

Box 40, Folder 38

Mudd, Harvey S. and Seeley G., 1941.

Box 40, Folder 41

Pacific Alkali Company, 1941.

Box 40, Folder 42

Passports, 1941.

Box 40, Folder 43

Political matters - Republican party, 1941.

Box 40, Folder 45

Rio Blanco Ranch Company, 1941.

Scope and Contents note

Includes United States Department of Agriculture, Forest Service, White River National Forest, Colorado (Washington, DC: Government Printing Office, 1941).
Box 40, Folder 47

Security-First National Bank of Los Angeles, 1941.

Box 41, Folder 1

Shipman, Jessie A. - Angela Crispin, 1941.

Box 41, Folder 2

Societies, Associations, Clubs, 1941.

Box 72, Folder 2

Stern, Frank & Meyer, 1941.

 

Taxes, 1941.

Physical Description: 4 folders.
Box 41, Folder 4

Gift. 1941.

Box 72, Folder 3

Income. Year 1940. 1941 file.

Box 41, Folder 5

Social Security, 1941.

Box 41, Folder 6

State, County, City, 1941.

Box 41, Folder 7

Taylor, Frank L. / Pacific American Fisheries, 1941.

Box 41, Folder 8

Universities and Colleges, 1941.

Box 41, Folder 10

Wickes, Lewis Webster, 1941.

Box 72, Folder 4

William R. Staats Co. [stock broker], 1941.

 

1942.

Physical Description: 62 folders.
Box 41, Folder 12

Accounts paid, 1942.

Box 41, Folder 13

American Institute of Mining and Metallurgical Engineers, 1942.

Box 41, Folder 14

Anderson, Luther C., 1942.

Box 41, Folder 17

Automobile and chauffeur, 1942.

Box 41, Folder 19

Biographical sketches, 1942.

Box 41, Folder 20

Bushell, Roger, 1942.

Box 41, Folder 22

Calaveras Cement Co., 1942.

 

California Institute of Technology, 1942.

Physical Description: 3 folders.
Box 41, Folder 23

Board of Trustees / Executive Council, 1942.

Box 41, Folder 24

Finance Committee, 1942.

Box 41, Folder 25

General correspondence, 1942.

 

Correspondence, General, 1942.

Physical Description: 16 folders.
Box 41, Folder 11

"A", 1942.

Box 41, Folder 18

"B", 1942.

Box 41, Folder 21

"C", 1942.

Box 41, Folder 28

"E", 1942.

Box 41, Folder 29

"F", 1942.

Box 41, Folder 33

"G", 1942.

Box 41, Folder 34

"H", 1942.

Box 42, Folder 1

"K", 1942.

Box 42, Folder 2

"L", 1942.

Box 42, Folder 4

"M", 1942.

Box 42, Folder 7

"P", 1942.

Box 42, Folder 11

"R", 1942.

Box 42, Folder 13

"S", 1942.

Box 42, Folder 16

"T", 1942.

Box 42, Folder 22

"U", 1942.

Box 42, Folder 25

"W", 1942.

Box 41, Folder 26

Crispin, Egerton, Dr., 1942.

Box 72, Folder 5

Dean Witter & Co., 1942.

Box 41, Folder 27

Donations, 1942.

Box 41, Folder 30

Fairman & Co., 1942.

Box 41, Folder 31

First Congregational Church of Los Angeles, 1942.

Box 41, Folder 32

First National Bank of Arizona / Phoenix Savings Bank and Trust Company, 1942.

Box 72, Folder 6

First National Bank of the City of New York, 1942.

Box 41, Folder 35

Hazeltine Corporation, 1942.

Box 41, Folder 36

Hellmann, Fred, Mr. and Mrs., 1942.

Box 41, Folder 37

Honnold, William L. and Caroline, 1942.

Box 41, Folder 38

Hotels, 1942.

Box 41, Folder 39

Hunt Brothers Packing Company, 1942.

Box 41, Folder 40

Insurance, 1942.

Box 41, Folder 41

Investment matters, 1942.

Box 42, Folder 3

Legal matters--Tax return negotiations, wills, codicils, 1942.

Box 42, Folder 5

Michigan College of Mining and Technology, 1942.

Box 42, Folder 6

Mudd, Harvey S. and Seeley G., 1942.

Box 42, Folder 8

Pacific Alkali Company, 1942.

Box 42, Folder 9

Pacific American Fisheries / Frank L. Taylor, 1942.

Box 42, Folder 10

Political matters, 1942.

Box 42, Folder 12

Rio Blanco Ranch Company, 1942.

Box 42, Folder 14

Security-First National Bank of Los Angeles, 1942.

Box 72, Folder 7

Shipman, Jessie A., Mrs., 1942.

Box 42, Folder 15

Societies, Associations, Clubs, 1942.

Box 72, Folder 8

Stern, Frank & Meyer [stock broker], 1942.

 

Taxes, 1942.

Physical Description: 4 folders.
Box 42, Folder 17

Gift, 1942.

Box 42, Folder 18

Income. Year 1941. 1942. file.

Box 42, Folder 19

Social Security, 1942.

Box 42, Folder 20

State, county, city, 1942.

Box 61, Folder 47

Transvaal Chamber of Mines, 1942/1943.

 

Travel--Mexico, 1942.

Physical Description: 2 folders.
Box 42, Folder 21

Correspondence and brochures, 1942.

Box 62, Folder 26

Maps, 1942.

Box 42, Folder 23

Universities and colleges, 1942.

Box 42, Folder 24

Van Denburgh & Bruce [stock broker], 1942.

Box 42, Folder 26

Wickes, Lewis Webster, 1942.

Box 42, Folder 27

William R. Staats Co., 1942.

 

1943.

Physical Description: 74 folders.
Box 42, Folder 29

Accounts paid, 1943.

Box 42, Folder 30

American Institute of Mining and Metallurgical Engineers, 1943.

Box 42, Folder 31

Anderson, Luther C., 1943.

Box 42, Folder 35

Automobile and chauffeur, 1943.

Box 42, Folder 37

Bankamerica Company, 1943.

Box 42, Folder 38

Biographical sketches, 1943.

Box 42, Folder 39

Blyth & Co. [stock broker], 1943.

Box 42, Folder 41

Calaveras Cement Company, 1943.

 

California Institute of Technology, 1943.

Physical Description: 3 folders.
Box 42, Folder 42

Board of Trustees / Executive Council, 1943.

Box 42, Folder 43

Finance Committee, 1943.

Box 42, Folder 44

General correspondence, 1943.

Box 42, Folder 45

Claremont Campus Corporation, 1943.

Scope and Contents note

Found loose. File title not in Neil C. Cross's index of correspondence for 1943.
 

Correspondence, General, 1943.

Physical Description: 19 folders.
Box 42, Folder 28

"A", 1943.

Box 42, Folder 36

"B", 1943.

Box 42, Folder 40

"C", 1943.

Box 43, Folder 5

"E", 1943.

Box 43, Folder 6

"F", 1943.

Box 43, Folder 14

"G", 1943.

Box 43, Folder 21

"K", 1943.

Box 43, Folder 22

"L", 1943.

Box 43, Folder 24

"M", 1943.

Box 43, Folder 27

"N", 1943.

Box 43, Folder 28

"O", 1943.

Box 43, Folder 30

"P", 1943.

Box 43, Folder 34

"R", 1943.

Box 43, Folder 36

"S", 1943.

Box 44, Folder 4

"T", 1943.

Box 44, Folder 11

"U", 1943.

Box 44, Folder 13

"V", 1943.

Box 44, Folder 15

"W", 1943.

Box 44, Folder 18

"Z", 1943.

Box 42, Folder 46

Crispin, Egerton, Dr., 1943.

Box 43, Folder 1-3

Dean Witter & Co., 1943.

Physical Description: 3 folders.
Box 43, Folder 4

Donations, 1943.

Box 43, Folder 7

Fairman & Co., 1943.

Box 43, Folder 8

First Congregational Church of Los Angeles, 1943.

Box 43, Folder 9

First National Bank of Arizona / Phoenix Savings Bank and Trust Company, 1943.

Box 72, Folder 9

First National Bank of the City of New York, 1943.

 

Foster, Brown & Co. [stock broker], 1943.

Physical Description: 5 folders.
Box 43, Folder 10-13

Papers. 1943.

Physical Description: 4 folders.
Box 73, Folder 1

Statements, 1943.

Box 73, Folder 2

Gold and diamond matters, 1943.

Box 43, Folder 15

Hazeltine Corporation, 1943.

Box 43, Folder 16

Honnold, William L. and Caroline, 1943.

Box 43, Folder 17

Hotels, 1943.

Box 43, Folder 18

Hunt Brothers Packing Company, 1943.

Box 43, Folder 19

Insurance, 1943.

Box 43, Folder 20

Investment matters, 1943.

Box 43, Folder 23

Legal matters, 1943.

Box 43, Folder 25

Michigan College of Mining and Technology, 1943.

Box 43, Folder 26

Mudd, Harvey S. and Seeley G., 1943.

Box 43, Folder 29

Oil Companies, 1943.

Box 43, Folder 31

Pacific Alakali Company, 1943.

Box 43, Folder 32

Pacific American Fisheries / Frank L. Taylor, 1943.

Box 43, Folder 33

Political matters, 1943.

Box 43, Folder 35

Rio Blanco Ranch Company, 1943.

Box 44, Folder 1

Security-First National Bank of Los Angeles, 1943.

Box 44, Folder 2

Societies, Clubs, Organizations, 1943.

 

Stern, Frank & Meyer [stock broker], 1943.

Physical Description: 2 folders.
Box 44, Folder 3

Papers, 1943.

Box 73, Folder 3

Statements, 1943.

 

Taxes, 1943.

Physical Description: 5 folders.
Box 44, Folder 5

Gift, 1943.

 

Income, 1942-1943.

Physical Description: 2 folders.
Box 44, Folder 6

Year 1942. 1943. file.

Box 44, Folder 7

Year 1943..

Box 44, Folder 8

Social Security and Vicory, 1943.

Box 44, Folder 9

State, County, City, 1943.

Box 44, Folder 10

Treasury form TFR-500, 1943.

Box 44, Folder 12

Universities and Colleges, 1943.

Box 44, Folder 14

Van Denburgh & Bruce [stock broker], 1943.

Box 44, Folder 16

Wickes, Lewis Webster, 1943.

Box 44, Folder 17

William R. Staats Co., 1943.

 

1944.

Physical Description: 75 folders.
Box 44, Folder 20

Accounts paid, 1944.

Box 44, Folder 21

American Institute of Mining and Metallurgical Engineers, 1944.

Box 44, Folder 22

Anderson, Luther C., 1944.

Box 44, Folder 25

Automobile and chauffeur, 1944.

Box 44, Folder 27

Bankamerica Company, 1944.

Box 44, Folder 28

Blyth & Co., 1944.

Box 44, Folder 30

Calaveras Cement Company, 1944.

 

California Institute of Technology, 1944.

Physical Description: 3 folders.
Box 44, Folder 31

Board of Trustees / Executive Council, 1944.

Box 44, Folder 32

Finance Committee, 1944.

Box 44, Folder 33

General correspondence, 1944.

Box 44, Folder 34

Camp Point matters, 1944.

Scope and Contents note

Family matters: Folkemer, Rhea, Staker.
Box 44, Folder 35

Cheney, A. A., 1944.

Box 44, Folder 36

Claremont Colleges--Sundry items, 1944.

 

Correspondence, General, 1944.

Physical Description: 17 folders.
Box 44, Folder 19

"A", 1944.

Box 44, Folder 26

"B", 1944.

Box 44, Folder 29

"C", 1944.

Box 45, Folder 4

"E", 1944.

Box 45, Folder 5

"F", 1944.

Box 45, Folder 11

"G", 1944.

Box 45, Folder 13

"H", 1944.

Box 45, Folder 23

"J", 1944.

Box 45, Folder 25

"L", 1944.

Box 45, Folder 27

"M", 1944.

Box 45, Folder 31

"O", 1944.

Box 45, Folder 32

"P", 1944.

Box 45, Folder 38

"S", 1944.

Scope and Contents note

Includes personal manuscript note to Caroline Honnold from General Jan Smuts.
Box 46, Folder 4

"T", 1944.

Box 46, Folder 9

"U", 1944.

Box 46, Folder 12

"W", 1944.

Box 46, Folder 15

"Y", 1944.

Box 44, Folder 37

Crispin, Egerton, Dr., 1944.

 

Dean Witter & Co. [stock broker], 1944.

Physical Description: 3 folders.
Box 44, Folder 38

Monthly statements, 1944.

Box 45, Folder 1-2

Sundry items, 1944.

Physical Description: 2 folders.
Box 45, Folder 3

Donations, 1944.

Box 45, Folder 6

First Congregational Church of Los Angeles, 1944.

Box 45, Folder 7

First National Bank of Arizona / Phoenix Savings Bank and Trust Company, 1944.

Box 73, Folder 4

First National Bank of the City of New York, 1944.

 

Foster, Brown & Co. [stock broker], 1944.

Physical Description: 4 folders.
Box 73, Folder 5

Monthly statements, 1944.

Box 45, Folder 8-10

Sundry items, 1944.

Physical Description: 3 folders.
Box 45, Folder 12

Gold and diamond matters, 1944.

Box 45, Folder 14

Hazeltine Corporation, 1944.

 

Honnold Trust. Auditors' reports. 1944.

Physical Description: 3 folders.

Scope and Contents note

Includes Honnold Foundation, Honnold Trust, Caroline Honnold, William L. Honnold, William L. Honnold Family Trust.
Box 45, Folder 15

January-April.

Box 45, Folder 16

May-August.

Box 45, Folder 17

September-December.

Box 45, Folder 18

Honnold, William L. and Caroline, 1944.

Box 45, Folder 19

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1944.

Box 45, Folder 20

Hotels, 1944.

Box 45, Folder 21

Insurance, 1944.

Box 45, Folder 22

Investment matters, 1944.

Box 45, Folder 24

Knox College, 1944.

Box 45, Folder 26

Legal matters, 1944.

Box 45, Folder 28

Michigan College of Mining and Technology, 1944.

Box 45, Folder 29

Mudd, Harvey S. and Seeley G., 1944.

Box 45, Folder 30

Norris family, 1944.

Box 45, Folder 33

Pacific Alakali Company, 1944.

Box 45, Folder 34

Pacific American Fisheries / Frank L. Taylor, 1944.

Box 45, Folder 35

Political matters, 1944.

Box 45, Folder 36

Pomona College, 1944.

Box 45, Folder 37

Rio Blanco Ranch Company, 1944.

Box 45, Folder 39

Scripps College, 1944.

Box 46, Folder 1

Security-First National Bank of Los Angeles, 1944.

Box 46, Folder 2

Socieities, Clubs, Organizations, 1944.

 

Stern, Frank & Meyer [stock broker], 1944.

Physical Description: 2 folders.
Box 73, Folder 6

Statements, 1944.

Box 46, Folder 3

Sundry items, 1944.

 

Taxes, 1944.

Physical Description: 4 folders.
Box 46, Folder 5

Employee Social Security, Income, and Victory, 1944.

Box 46, Folder 6

Gift. Year 1943, 1944.

Box 46, Folder 7

Income. Year 1943, 1944.

Box 46, Folder 8

State and county, 1944.

Box 46, Folder 10

Universities and colleges, 1944.

Box 46, Folder 11

Van Denburgh & Bruce [stock broker], 1944.

Box 46, Folder 13

Wickes, Lewis Webster, 1944.

Box 46, Folder 14

William R. Staats Co., 1944.

 

1945.

Physical Description: 76 folders.
Box 46, Folder 17

Accounts paid, 1945.

Box 46, Folder 18

American Institute of Mining and Metallurgical Engineers, 1945.

Box 46, Folder 19

Amott, H. R., 1945.

Box 46, Folder 22

Anderson, Luther C., 1945.

 

Automobile and chauffeur, 1945.

Physical Description: 2 folders.
Box 46, Folder 23

"Clasp" file, 1945.

Box 46, Folder 24

Papers, 1945.

Box 46, Folder 26

Biographical sketches, 1945.

Box 46, Folder 28

Calaveras Cement Company, 1945.

Box 46, Folder 29

California Institute of Technology, 1945.

Box 46, Folder 30

Camp Point matters, 1945.

Scope and Contents note

Folckemer, Rhea, and Staker families.
 

Claremont Colleges, 1945.

Physical Description: 2 folders.
Box 46, Folder 31

Correspondence, 1945.

Scope and Contents note

Includes 2 renderings of the proposed library building.
Drawer 2, Folder 13

Master plan, 1945 July 21.

 

Correspondence, General, 1945.

Physical Description: 22 folders.
Box 46, Folder 16

"A", 1945.

Box 46, Folder 25

"B", 1945.

Box 46, Folder 27

"C", 1945.

Box 46, Folder 33

"D", 1945.

Box 46, Folder 38

"E", 1945.

Box 46, Folder 39

"F", 1945.

Box 47, Folder 5

"G", 1945.

Box 47, Folder 6

"H", 1945.

Box 47, Folder 13

"I", 1945.

Box 47, Folder 16

"J", 1945.

Box 47, Folder 19

"L", 1945.

Box 47, Folder 21

"M", 1945.

Box 47, Folder 24

"N", 1945.

Box 47, Folder 26

"O", 1945.

Box 47, Folder 27

"P", 1945.

Box 47, Folder 32

"R", 1945.

Box 47, Folder 34

"S", 1945.

Box 47, Folder 38

"T", 1945.

Box 47, Folder 43

"U", 1945.

Box 47, Folder 44

"V", 1945.

Box 47, Folder 46

"W", 1945.

Box 47, Folder 48

"Y", 1945.

Box 46, Folder 32

Crispin, Egerton, Dr., 1945.

 

Dean Witter & Co. [stock broker]. 1945.

Physical Description: 4 folders.
Box 46, Folder 33-35

Correspondence, 1945.

Physical Description: 3 folders.
Box 46, Folder 36

Monthly statements, 1945.

Box 46, Folder 37

Donations, 1945.

Box 47, Folder 1

First Congregational Church of Los Angeles, 1945.

 

First National Bank of the City of New York, 1945.

Physical Description: 2 folders.
Box 47, Folder 2

Correspondence, 1945.

Box 73, Folder 7

Statements, 1945.

 

Foster, Brown & Co. [stock broker], 1945.

Physical Description: 3 folders.
Box 47, Folder 3-4

Correspondence, 1945.

Physical Description: 2 folders.
Box 73, Folder 8

Statements, 1945.

Box 74, Folder 17

Gold and diamond papers, 1945.

Box 47, Folder 7

Hazeltine Corporation, 1945.

 

Honnold Foundation, 1945.

Physical Description: 2 folders.

Scope and Contents note

Includes: Honnold Foundation, Honnold Trust, Caroline Honnold, William L. Honnold, and William L. Honnold Family Trust.
Box 47, Folder 8

Auditors' Report, 1945.

Box 47, Folder 9

Inventories and financial statements, 1945.

Box 47, Folder 10

Honnold, William L. and Caroline, 1945.

Box 47, Folder 11

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation / Temporary Council on Food for Europe's Children, 1945.

Box 47, Folder 12

Hotels, 1945.

Box 47, Folder 14

Insurance, 1945.

Box 47, Folder 15

Investment matters, 1945.

Box 47, Folder 17

Knecht / South Africa, 1945.

Box 47, Folder 18

Knox College, 1945.

Box 47, Folder 20

Legal matters, 1945.

Box 47, Folder 22

Michigan College of Mining and Technology, 1945.

Box 47, Folder 23

Mudd, Harvey S. & Seeley G., 1945.

Box 47, Folder 25

Nelson Douglass & Co. [stock broker], 1945.

Box 47, Folder 28

Pacific Alkali Company, 1945.

Box 47, Folder 29

Pacific American Fisheries / Frank L. Taylor, 1945.

Box 47, Folder 30

Political matters, 1945.

Box 47, Folder 31

Pomona College, 1945.

Box 47, Folder 33

Rio Blanco Ranch Company, 1945.

Box 47, Folder 35

Scripps College, 1945.

Box 47, Folder 36

Security-First National Bank of Los Angeles, 1945.

 

Stern, Frank & Meyer [stock broker], 1945.

Physical Description: 2 folders.
Box 47, Folder 37

Correspondence, 1945.

Box 73, Folder 9

Statements, 1945.

 

Taxes, 1945.

Physical Description: 4 folders.
Box 47, Folder 39

Employee withholding and Social Security, 1945.

Box 47, Folder 40

Gift, 1945.

Box 47, Folder 41

Income, 1945.

Box 47, Folder 42

State and county, 1945.

Box 47, Folder 45

Van Denburgh & Bruce / Van Denburgh & Karr [stock broker], 1945.

Box 47, Folder 47

Wickes, Lewis Webster, 1945.

 

1946.

Physical Description: 71 folders + 1 envelope.
Box 48, Folder 2-3

Accounts paid, 1946.

Physical Description: 2 folders.
Box 48, Folder 4

American Institute of Mining and MetallurgicalEngineers, 1946.

Box 48, Folder 7

Automobile and chauffeur, 1946.

Box 48, Folder 9

Biographical sketches, 1946.

Box 48, Folder 11

Calaveras Cement Company, 1946.

Box 48, Folder 12

California Institute of Technology, 1946.

Box 48, Folder 13

Camp Point matters, 1946.

Scope and Contents note

Folckemer, Rhea, and Staker families.
Box 48, Folder 14-15

Claremont College, 1946.

Physical Description: 2 folders.
Box 48, Folder 16

Claremont College Library, 1946.

 

Correspondence, General, 1946.

Physical Description: 19 folders.
Box 48, Folder 1

"A", 1946.

Box 48, Folder 8

"B", 1946.

Box 48, Folder 10

"C", 1946.

Box 48, Folder 18

"D", 1946.

Box 48, Folder 23

"E", 1946.

Box 48, Folder 24

"F", 1946.

Box 48, Folder 28

"G", 1946.

Box 48, Folder 30

"H", 1946.

Box 49, Folder 3

"J", 1946.

Box 49, Folder 5

"L", 1946.

Box 49, Folder 7

"M", 1946.

Box 49, Folder 11

"N", 1946.

Box 49, Folder 12

"O", 1946.

Box 49, Folder 13

"P", 1946.

Box 49, Folder 17

"R", 1946.

Box 49, Folder 19

"S", 1946.

Box 49, Folder 24

"T", 1946.

Box 49, Folder 30

"U", 1946.

Box 49, Folder 33

"W", 1946.

Box 48, Folder 17

Crispin, Egerton, Dr., 1946.

 

Dean Witter & Co. [stock broker], 1946.

Physical Description: 3 folders.
Box 48, Folder 19-20

Correspondence, 1946.

Physical Description: 2 folders.
Box 48, Folder 21

Statements, 1946.

Box 48, Folder 22

Donations, 1946.

Box 48, Folder 25

First Congregational Church of Los Angeles, 1946.

 

First National Bank of the City of New York, 1946.

Physical Description: 2 folders.
Box 48, Folder 26

Correspondence, 1946.

Box 73, Folder 10

Statements, 1946.

 

Foster, Brown & Co. [stock broker], 1946.

Physical Description: 2 folders.
Box 48, Folder 27

Correspondence, 1946.

Box 73, Folder 11

Statements, 1946.

Box 48, Folder 29

Gold and diamond matters, 1946.

Box 48, Folder 31

Hazeltine Corporation, 1946.

Box 48, Folder 32

Honnold, William L. and Caroline, 1946.

Box 48, Folder 33

Hoover, Herbert, 1946.

Box 48, Folder 34

Hotels, 1946.

Box 48, Folder 35

Insurance, 1946.

Box 49, Folder 1-2

Investment matters, 1946.

Physical Description: 2 folders.
Box 49, Folder 4

Knox College, 1946.

Box 49, Folder 6

Legal matters, 1946.

Box 49, Folder 8

Medical Reports--William L. Honnold, 1946.

Box 49, Folder 9

Michigan College of Ming and Technology, 1946.

Box 49, Folder 10

Mudd, Harvey S. and Seeley G., 1946.

Box 73, Folder 12

Nelson Douglass & Co. [stock broker], 1946.

Box 49, Folder 14

Pacific American Fisheries, 1946.

Box 49, Folder 15

Political matters, 1946.

Box 49, Folder 16

Pomona College, 1946.

Box 49, Folder 18

Rio Blanco Ranch Company, 1946.

Box 49, Folder 20

Scripps College, 1946.

 

Security-First National Bank of Los Angles, 1946.

Physical Description: 2 folders + 1 envelope.
Box 49, Folder 21

Correspondence, 1946.

Box 103, Envelope 1

Honnold, Caroline--Check stubs, 1946.

Box 49, Folder 22

Statements, 1946.

 

Stern, Frank & Meyer [stock broker], 1946.

Physical Description: 2 folders.
Box 49, Folder 23

Correspondence, 1946.

Box 73, Folder 13

Statements, 1946.

 

Taxes, 1946.

Physical Description: 4 folders.
Box 49, Folder 25

Employee Social Security and withholding, 1946.

Box 49, Folder 26

Gift, 1946.

Box 49, Folder 27

Income, 1946.

Box 49, Folder 28

State and county, 1946.

Box 49, Folder 29

Taylor, Frank L., 1946.

Box 49, Folder 31-32

Van Denburgh & Karr [stock broker], 1946.

Physical Description: 2 folders.
Box 49, Folder 34

Wickes, Lewis Webster, 1946.

 

1947.

Physical Description: 75 folders + 1 envelope.
Box 49, Folder 36

Accounts paid, 1947.

Box 49, Folder 37

American Institute of Mining and Metallurgical Engineers, 1947.

Box 50, Folder 1

Automobile and chauffeur, 1947.

Box 50, Folder 3

Biographical sketches, 1947.

 

Blyth & Co. [stock broker], 1947.

Physical Description: 2 folders.
Box 50, Folder 4

Correspondence, 1947.

Box 73, Folder 14

Statements, 1947.

Box 50, Folder 5

Bontems, James W., & Co. [accountant], 1947.

Box 50, Folder 7

Calaveras Cement Company, 1947.

Box 50, Folder 8

California Institute of Technology, 1947.

Box 50, Folder 9

Camp Point matters, 1947.

Scope and Contents note

Folckemer, Rhea, and Staker families.
Box 50, Folder 10

Claremont College, 1947.

Box 49, Folder 35

Correspondence, General, 1947.

Physical Description: 19 folders.
Box 49, Folder 35

"A", 1947.

Box 50, Folder 2

"B", 1947.

Box 50, Folder 6

"C", 1947.

Box 50, Folder 12

"D", 1947.

Box 50, Folder 17

"E", 1947.

Box 50, Folder 18

"F", 1947.

Box 50, Folder 22

"H", 1947.

Box 50, Folder 29

"K", 1947.

Box 50, Folder 31

"L", 1947.

Box 50, Folder 33

"M", 1947.

Box 50, Folder 37

"N", 1947.

Box 50, Folder 38

"O", 1947.

Box 50, Folder 39

"P", 1947.

Box 50, Folder 44

"R", 1947.

Box 50, Folder 46

"S", 1947.

Box 51, Folder 4

"T", 1947.

Box 51, Folder 10

"U", 1947.

Box 51, Folder 11

"V", 1947.

Box 51, Folder 15

"W", 1947.

Box 50, Folder 11

Crispin, Egerton, Dr., 1947.

 

Dean Witter & Co. [stock broker], 1947.

Physical Description: 3 folders.
Box 50, Folder 13-14

Advices, 1947.

Physical Description: 2 folders.
Box 50, Folder 15

Statements, 1947.

Box 50, Folder 16

Donations, 1947.

Box 50, Folder 19

First Congregational Church of Los Angeles, 1947.

 

First National Bank of the City of New York, 1947.

Physical Description: 2 folders.
Box 50, Folder 20

Correspondence, 1947.

Box 73, Folder 15

Statements, 1947.

 

Foster, Brown & Co. [stock broker], 1947.

Physical Description: 2 folders.
Box 50, Folder 21

Advices, etc., 1947.

Box 73, Folder 16

Statements, 1947.

Box 50, Folder 23

Hazeltine Corporation, 1947.

Box 50, Folder 24

Honnold Foundation, 1947.

Box 50, Folder 25

Honnold, William L. and Caroline, 1947.

Box 50, Folder 26

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1947.

Box 50, Folder 27

Hotels, 1947.

Box 50, Folder 28

Insurance, 1947.

Box 50, Folder 30

Knox College, 1947.

Box 50, Folder 32

Legal matters,, 1947.

Box 50, Folder 34

Medical reports--William L. Honnold, 1947.

Box 50, Folder 35

Michigan College of Mining and Technology, 1947.

Box 50, Folder 36

Mudd, Harvey S. and Seeley G., 1947.

Box 50, Folder 40

Pacific American Fisheries, 1947.

Box 50, Folder 41

Pledger & Company [stock broker], 1947.

Box 50, Folder 42

Political matters, 1947.

Box 50, Folder 43

Pomona College, 1947.

Box 50, Folder 45

Rio Blanco Ranch Company, 1947.

Box 50, Folder 47

Scripps College, 1947.

 

Security-First National Bank of Los Angeles, 1947.

Physical Description: 3 folders + 1 envelope.
Box 103, Envelope 2

Honnold, Caroline--Check stubs, 1947.

Box 50, Folder 48

Safekeeping accounts, 1947.

Box 50, Folder 49-50

Statements and checks, 1947.

Physical Description: 2 folders.
 

Stern, Frank & Meyer [stock broker], 1947.

Physical Description: 4 folders.
Box 51, Folder 1-2

Advices, 1947.

Physical Description: 2 folders.
Box 51, Folder 3

Correspondence, 1947.

Box 73, Folder 17

Statements, 1947.

 

Taxes, 1947.

Physical Description: 4 folders.
Box 51, Folder 5

Employee Social Security and withholding, 1947.

Box 51, Folder 6

Gift, 1947.

Box 51, Folder 7

Income, 1947.

Box 51, Folder 8

State and county, 1947.

Box 51, Folder 9

Taylor, Frank L., 1947.

Box 51, Folder 12

Valerie Jean Date Shop, 1947.

 

Van Denburgh & Co. [stock broker], 1947.

Physical Description: 2 folders.
Box 51, Folder 13

Advices, 1947.

Box 51, Folder 14

Statements, 1947.

Box 51, Folder 16

Western College Association, 1947.

Box 51, Folder 17

White, Weld & Co. [stock broker], 1947.

 

1948.

Physical Description: 83 folders + 7 envelopes.
Box 51, Folder 19-20

Accounts paid, 1948.

Physical Description: 2 folders.
Box 51, Folder 21

Akin-Lambert Co. [stock broker], 1948.

Box 51, Folder 22

American Institute of Mining and Metallurgical Engineers / Mining and Metallurgical Society of America, 1948.

Box 51, Folder 24

Automobile and chauffeur, 1948.

Box 51, Folder 26

Biographical sketches, 1948.

 

Blyth & Co. [stock broker], 1948.

Physical Description: 3 folders.
Box 51, Folder 27-28

Correspondence, 1948.

Physical Description: 2 folders.
Box 74, Folder 2

Statements, 1948.

Box 51, Folder 29

Bontems, James W., & Co. [accountant], 1948.

Box 51, Folder 30

Bourbeau & Douglass [stock broker], 1948.

Box 51, Folder 31

Buckley Brothers [stock broker], 1948.

Box 51, Folder 33

Calaveras Cement Company, 1948.

 

California Institute of Technology, 1948.

Physical Description: 2 folders.
Box 51, Folder 34

Board of Trustees / Executive Council / Finance Committee, 1948.

Box 51, Folder 35

Correspondence, 1948.

Box 51, Folder 36

Camp Point matters, 1948.

Scope and Contents note

Folckemer, Rhea, and Staker families.
Box 51, Folder 37

Cheney, Austin A., 1948.

Box 51, Folder 38

Claremont College, 1948.

 

Correspondence, General, 1948.

Physical Description: 17 folders.
Box 51, Folder 18

"A", 1948.

Box 51, Folder 25

"B", 1948.

Box 51, Folder 32

"C", 1948.

Box 52, Folder 5

"F", 1948.

Box 52, Folder 9

"G", 1948.

Box 52, Folder 10

"H", 1948.

Box 52, Folder 17

"I", 1948.

Box 52, Folder 18

"J", 1948.

Box 52, Folder 20

"L", 1948.

Box 52, Folder 24

"M", 1948.

Box 52, Folder 27

"N", 1948.

Box 52, Folder 29

"P", 1948.

Box 52, Folder 33

"R", 1948.

Box 52, Folder 36

"S", 1948.

Box 53, Folder 4

"T", 1948.

Box 53, Folder 15

"W", 1948.

Box 53, Folder 17

"Y", 1948.

Box 51, Folder 39

Crispin, Egerton, Dr., 1948.

 

Dean Witter & Co. [stock broker], 1948.

Physical Description: 4 folders.
 

Advices, 1948.

Physical Description: 3 folders.
Box 52, Folder 1

January-June.

Box 52, Folder 2

July-October.

Box 52, Folder 3

November-December.

Box 51, Folder 40

Statements, 1948.

Box 52, Folder 4

Donations, 1948.

Box 52, Folder 6

First California Company [stock broker], 1948.

Box 52, Folder 7

First Congregational Church of Los Angeles, 1948.

 

First National Bank of the City of New York, 1948.

Physical Description: 2 folders.
Box 52, Folder 8

Advices and correspondence, 1948.

Box 74, Folder 3

Statements, 1948.

Box 52, Folder 11

Hazeltine Corporation, 1948.

Box 52, Folder 12

Honnold Foundation, 1948.

Scope and Contents note

Summaries of Inventory and Balance Sheets.
Box 52, Folder 13

Honnold, William L. and Caroline, 1948.

Box 52, Folder 14

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1948.

Box 52, Folder 15

Hotels, 1948.

Box 52, Folder 17

Insurance, 1948.

Box 52, Folder 19

Knox College, 1948.

Box 52, Folder 21

Legal matters, 1948.

 

Lyman, Edward D., 1948.

Physical Description: 2 folders.

Historical Note

William L. Honnold appointed Edward D. Lyman his attorney at Good Samaritan Hospital, January 9, 1948.
Box 52, Folder 22

January-July.

Box 52, Folder 23

August-December.

Box 52, Folder 25

Michigan College of Mining and Technology, 1948.

Box 52, Folder 26

Mudd, Harvey S. and Seeley G., 1948.

Box 52, Folder 28

Occidental College, 1948.

Box 52, Folder 30

Pacific American Fisheries, 1948.

Box 52, Folder 31

Political matters, 1948.

Box 52, Folder 32

Pomona College, 1948.

Box 52, Folder 34

Richfield Oil Corporation, 1948.

Box 52, Folder 35

Rio Blanco Ranch Company, 1948.

Box 52, Folder 37

Scripps College, 1948.

 

Security-First National Bank of Los Angeles, 1948.

Physical Description: 4 folders + 7 envelopes.
 

Dividends, 1948.

Physical Description: 2 folders.
Box 52, Folder 38

January-June.

Box 52, Folder 39

July-December.

Box 103, Envelope 3-6

Checks, 1948.

Physical Description: 4 envelopes.
 

Honnold, Caroline, 1948.

Physical Description: 3 envelopes.
Box 103, Envelope 7

Check stubs, 1948.

Box 103, Envelope 8-9

Checks, 1948.

Physical Description: 2 envelopes.
Box 52, Folder 40

Safekeeping, 1948.

Box 52, Folder 41

Statements, 1948.

 

Stern, Frank & Meyer [stock broker], 1948.

Physical Description: 3 folders.
Box 53, Folder 1-2

Advices, etc., 1948.

Physical Description: 2 folders.
Box 74, Folder 4

Statements, 1948.

Box 53, Folder 3

Stillman, Maynard & Co. [stock broker], 1948.

 

Taxes, 1948.

Physical Description: 4 folders.
Box 53, Folder 5

Employee Social Security and withholding, 1948.

Box 53, Folder 6

Gift, 1948.

Box 53, Folder 7

Income, 1948.

Box 53, Folder 8

Property (state and county), 1948.

Box 53, Folder 9

Taylor, Frank L., 1948.

Box 53, Folder 10

United Negro College Fund, 1948.

Box 53, Folder 11

Valerie Jean Date Shop, 1948.

Box 53, Folder 12

Value Line Investment Survey, 1948.

 

Van Denburgh & Karr [stock broker], 1948.

Physical Description: 2 folders.
Box 53, Folder 13

Advices, 1948.

Box 53, Folder 14

Statements, 1948.

Box 53, Folder 16

Western College Association, 1948.

 

1949.

Physical Description: 74 folders + 17 envelopes.
Box 53, Folder 19-20

Accounts paid, 1949.

Physical Description: 2 folders.
Box 53, Folder 21

Akin-Lambert Co. [stock broker], 1949.

Box 53, Folder 22

American Institute of Mining and Metallurgical Engineers / Mining and Metallurgical Society of America, 1949.

Box 53, Folder 24

Automobile and chauffeur, 1949.

Box 53, Folder 26

Biographical sketches, 1949.

 

Blyth & Co. [stock broker], 1949.

Physical Description: 3 folders.
Box 53, Folder 27

Advices, etc., 1949.

Box 53, Folder 28

Investment information, 1949.

Box 53, Folder 29

Statements, 1949.

Box 53, Folder 30

Bontems, James W., & Co. [accountant], 1949.

Box 53, Folder 31

Buckley Securities Corporation [stock broker], 1949.

 

California Institute of Technology, 1949.

Physical Description: 3 folders.
Box 53, Folder 33

Board of Trustees / Executive Council, 1949.

Box 53, Folder 34

Finance Committee, 1949.

Box 53, Folder 35

General correspondence, 1949.

Box 53, Folder 36

Camp Point people and matters, 1949.

Scope and Contents note

Folckemer, Rhea, and Staker families. Also includes childhood letter by William L. Honnold.
Box 53, Folder 37

Christmas greetings and gratuities, 1941-1949.

Box 53, Folder 38

Claremont College, 1949.

 

Correspondence, General, 1949.

Physical Description: 16 folders.
Box 53, Folder 18

"A", 1949.

Box 53, Folder 25

"B", 1949.

Box 53, Folder 32

"C", 1949.

Box 54, Folder 2

"E", 1949.

Box 54, Folder 3

"F", 1949.

Box 54, Folder 7

"G", 1949.

Box 54, Folder 8

"H", 1949.

Box 54, Folder 14

"I", 1949.

Box 54, Folder 18

"L", 1949.

Box 54, Folder 24

"M", 1949.

Box 54, Folder 28

"O", 1949.

Box 54, Folder 29

"P", 1949.

Box 54, Folder 34

"S", 1949.

Box 54, Folder 44

"U", 1949.

Box 55, Folder 1

"V", 1949.

Box 55, Folder 4

"W", 1949.

Box 53, Folder 39

Crispin, Egerton, Dr., 1949.

 

Dean Witter & Co. [stock broker], 1949.

Physical Description: 3 folders.
Box 53, Folder 40-41

Advices, 1949.

Physical Description: 2 folders.
Box 53, Folder 42

Statements, 1949.

Box 55, Folder 1

Donations, 1949.

Box 54, Folder 4

Fifield, James W., Jr., Dr. / First Congregational Church of Los Angeles, 1949.

 

First National Bank of the City of New York, 1949.

Physical Description: 3 folders.
Box 54, Folder 5-6

Safekeeping, 1949.

Physical Description: 2 folders.
Box 74, Folder 6

Statements, 1949.

Box 54, Folder 9

Hazeltine Corporation, 1949.

Box 54, Folder 10

Honnold Foundation, 1949.

Box 54, Folder 11

Honnold, William L. and Caroline, 1949.

Box 54, Folder 12

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1949.

Box 54, Folder 13

Hotels, 1949.

Box 54, Folder 15

Insurance, 1949.

Box 54, Folder 16

Knox College, 1949.

Box 54, Folder 17

Knudsen, Vern O., 1949.

 

Legal matters, 1949.

Physical Description: 2 folders.
Box 54, Folder 19

Wills, etc., 1949.

Box 54, Folder 20

William L. Honnold private file, 1949.

Box 54, Folder 21-23

Lyman, Edward D. [attorney], 1949.

Physical Description: 3 folders.
Box 54, Folder 25

McDonald, Rose, 1949.

Box 54, Folder 26

Michigan College of Mining and Technology, 1949.

Box 54, Folder 27

Mudd, Harvey S. and Seeley G., 1949.

Box 54, Folder 30

Political matters, 1949.

Box 54, Folder 31

Pomona College, 1949.

Box 54, Folder 32

Rickard, Thomas Arthur, 1949.

Box 54, Folder 33

Rio Blanco Ranch Company, 1949.

Box 54, Folder 35

Scripps College, 1949.

 

Security-First National Bank of Los Angeles, 1949.

Physical Description: 2 folders + 17 envelopes.
Box 103, Envelope 10

Checks, 1949.

Box 103, Envelope 11-23

Dividend deposit slips, 1949.

Physical Description: 13 envelopes.
 

Honnold, Caroline, 1949.

Physical Description: 3 envelopes.
Box 103, Envelope 24

Check stubs, 1949.

Box 103, Envelope 25-26

Checks, 1949.

Physical Description: 2 envelopes.
Box 54, Folder 36

Safekeeping, 1949.

Box 54, Folder 37

Statements, 1949.

 

Stern, Frank & Meyer [stock broker], 1949.

Physical Description: 2 folders.
Box 54, Folder 38

Advices, etc., 1949.

Box 74, Folder 7

Statements, 1949.

 

Taxes, 1949.

Physical Description: 4 folders.
Box 54, Folder 39

County--Property, 1949.

Box 54, Folder 40

Employee Social Security and withholding, 1949.

Box 54, Folder 41

Gift--Federal and state, 1949.

Box 54, Folder 42

Income--Federal and state. Year 1948, 1949 file.

Box 54, Folder 43

Taylor, Frank L., 1949.

 

Van Denburgh & Karr [stock broker], 1949.

Physical Description: 2 folders.
Box 55, Folder 2

Advices, 1949.

Box 55, Folder 3

Statements, 1949.

 

1950.

Physical Description: 83 folders + 1 shoebox + 7 envelopes.
 

Accounts Paid, 1950.

Physical Description: 2 folders.
Box 55, Folder 5

General, 1950.

Box 55, Folder 6

Honnold, Caroline, 1950.

Box 55, Folder 7

Akin-Lambert Co. [stock broker], 1950.

Box 55, Folder 8

Allied Youth, 1950.

Box 55, Folder 9

American Institute of Mining and Metallurgical Engineers / Mining and Metallurgical Society of America, 1950.

Box 55, Folder 11

Automobile and chauffeur, 1950.

Box 74, Folder 9

Biographical sketches, 1950.

 

Blyth & Co. [stock broker], 1950.

Physical Description: 2 folders.
Box 55, Folder 13

Advices, etc., 1950.

Box 55, Folder 14

Statements, 1950.

Box 55, Folder 15

Bontems, James W., & Co. [accountant], 1950.

Box 55, Folder 16

California Institute of Technology, 1950.

Box 55, Folder 17

Camp Point people and matters, 1950.

Scope and Contents note

Folckemer, Rhea, and Staker families; Lulu Fearn.
Box 55, Folder 18

Claremont College, 1950.

Scope and Contents note

Includes "clasp" file on Honnold Library, 1946-1950.
 

Correspondence, General, 1950.

Physical Description: 12 folders.
Box 55, Folder 12

"B", 1950.

Box 55, Folder 24

"E", 1950.

Box 55, Folder 25

"F", 1950.

Box 55, Folder 28

"G", 1950.

Box 55, Folder 29

"H", 1950.

Box 56, Folder 12

"L", 1950.

Box 56, Folder 18

"M", 1950.

Box 56, Folder 22

"P", 1950.

Box 56, Folder 26

"S", 1950.

Box 56, Folder 35

"T", 1950.

Box 56, Folder 41

"U", 1950.

Box 56, Folder 42

"V", 1950.

Box 55, Folder 19

Crispin, Egerton, Dr., 1950.

 

Dean Witter & Co. [stock broker], 1950.

Physical Description: 2 folders.
Box 55, Folder 20

Advices, 1950.

Box 55, Folder 21

Statements, 1950.

Box 55, Folder 22

Donations, 1950.

Box 55, Folder 23

Dub, George D., 1950.

Box 55, Folder 26

Fifield, James W., Jr., Dr. 1950.

 

First National Bank of the City of New York, 1950.

Physical Description: 2 folders.
Box 55, Folder 27

Safekeeping, 1950.

Box 74, Folder 10

Statements, 1950.

Box 55, Folder 30

Hazeltine Corporation, 1950.

Box 55, Folder 31

Honnold Trust, 1950.

Box 55, Folder 32

Honnold, Caroline, 1950.

 

Honnold, William L. 1950.

Physical Description: 13 folders + 1 shoebox.
 

Condolences, 1950.

Physical Description: 9 folders + 1 shoebox.
Box 114

Flowers, 1950 May.

Physical Description: 1 shoebox.
Box 55, Folder 33

Lists of letters, telegrams, and floral tributes received, 1950.

 

Letters, 1950.

Physical Description: 6 folders.
Box 55, Folder 34

A-C, 1950.

Box 55, Folder 35

D-F, 1950.

Box 55, Folder 36

G-K, 1950.

Box 55, Folder 37

L-P, 1950.

Box 56, Folder 1

R-S, 1950.

Box 56, Folder 2

T-Y, 1950.

Box 56, Folder 3

Memorial contributions, 1950.

Box 56, Folder 4

Telegrams, 1950.

 

Estate, 1950.

Physical Description: 4 folders.
Box 74, Folder 11

#1. Legal matters, 1950.

Box 56, Folder 5

#2. Accounts payable and paid / Executor's cash statements, 1950.

Box 56, Folder 6

#3. Sundry matters, 1950.

Box 82, Folder 1

Equitable Life Assurance Society of the United States. Policy #755 364 for William L. Honnold. Annual premiums and dividends, 1896-1935.

Box 56, Folder 7

Honnold, William L. and Caroline, 1950.

Box 56, Folder 8

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1950.

Box 56, Folder 9

Insurance, 1950.

Box 56, Folder 10

Kent, Arthur H., 1950.

Box 56, Folder 11

Knox College, 1950.

Box 56, Folder 13

Legal matters, wills, etc., 1950.

 

Lyman, Edward D. [attorney], 1950.

Physical Description: 4 folders.
Box 56, Folder 14

January-April.

Box 56, Folder 15

May-June.

Box 56, Folder 16

July-October.

Box 56, Folder 17

October-December.

Box 56, Folder 19

Michigan College of Mining and Technology, 1950.

Box 56, Folder 20

Mudd, Harvey S. and Seeley G., 1950.

Box 56, Folder 21

Occidental College, 1950.

Box 56, Folder 23

Pacific American Fisheries, 1950.

Box 56, Folder 24

Political matters, 1950.

Box 56, Folder 25

Pomona College, 1950.

Box 56, Folder 27

Scripps College, 1950.

 

Security-First National Bank of Los Angeles, 1950.

Physical Description: 3 folders + 7 envelopes.
Box 103, Envelope 27

Checks, 1950.

Box 56, Folder 28, Box 103, Envelope 28-32

Dividend deposit slips, 1950.

Physical Description: 1 folder + 5 envelopes.
Box 103, Envelope 33

Honnold, Caroline--Checks, 1950.

Box 56, Folder 29

Safekeeping, 1950.

Box 56, Folder 30

Statements, 1950.

Box 56, Folder 31

Silvera, Joe, 1950.

 

Stern, Frank & Meyer [stock broker], 1950.

Physical Description: 2 folders.
Box 56, Folder 32

Advices, etc., 1950.

Box 56, Folder 33

Statements, 1950.

Box 56, Folder 34, Box 81, Folder 12

Sullivan, Josephine, 1923-1950.

Physical Description: 2 folders.

Scope and Contents note

Passport and United States Declaration Form, 1923; probate records, 1950.
 

Taxes, 1950.

Physical Description: 4 folders.
Box 56, Folder 36

County--Property, 1950.

Box 56, Folder 37

Employee Social Security and withholding, 1950.

Box 56, Folder 38

Gift--Federal and state, 1950.

Box 56, Folder 39

Income--Federal and state. Year 1949, 1950 file.

Box 56, Folder 40

Taylor, Frank L., 1946-1950.

 

Van Denburgh & Karr [stock broker], 1950.

Physical Description: 2 folders.
Box 56, Folder 43

Advices, etc., 1950.

Box 56, Folder 44

Statements, 1950.

Box 56, Folder 45

Western Union Telegraph Company, 1950.

Box 56, Folder 46

Young Men's Christian Association of Los Angeles, 1950.

 

1951.

Physical Description: 59 folders + 4 envelopes.
 

Accounts paid, 1951.

Physical Description: 2 folders.
Box 57, Folder 1

Honnold Foundation, 1951.

Box 57, Folder 2

Honnold, Caroline, 1951.

Box 57, Folder 4

Automobile and chauffeur, 1951.

Box 82, Folder 2

Biographical memorials, 1951.

Note

Found loose.
 

Blyth & Co. [stock broker], 1951.

Physical Description: 2 folders.
Box 57, Folder 6

Advices, etc., 1951.

Box 57, Folder 7

Statements, 1951.

Box 57, Folder 8

California Institute of Technology, 1951.

Box 57, Folder 9

Camp Point people and matters, 1951.

Scope and Contents note

Folckemer, Rhea, and Staker families; Lula Fearn.
Box 57, Folder 10

Claremont College, 1951.

Scope and Contents note

Includes 2 photographs of Honnold Library under construction.
 

Correspondence, General, 1951.

Physical Description: 8 folders.
Box 57, Folder 5

"B", 1951.

Box 57, Folder 15

"F", 1951.

Box 57, Folder 28

"L", 1951.

Box 57, Folder 30

"M", 1951.

Box 57, Folder 34

"P", 1951.

Box 58, Folder 2

"U", 1951.

Box 58, Folder 6

"W", 1951.

Box 58, Folder 7

"Y", 1951.

Box 57, Folder 11

Crispin, Egerton, Dr., 1951.

 

Dean Witter & Co. [stock broker], 1951.

Physical Description: 2 folders.
Box 57, Folder 12

Advices, 1951.

Box 57, Folder 13

Statements, 1951.

Box 57, Folder 14

Donations, 1951.

 

First National Bank of the City of New York, 1951.

Physical Description: 2 folders.
Box 57, Folder 16

Safekeeping records, 1951.

Box 74, Folder 12

Statements, 1951.

Box 57, Folder 17

Hazeltine Corporation, 1951.

Box 57, Folder 18

Honnold Foundation, 1951.

Box 57, Folder 19

Honnold Trust, 1951.

 

Honnold, Caroline--Personal, 1951.

Physical Description: 3 folders.
Box 57, Folder 20

Banking, 1951.

Box 57, Folder 21

General, 1951.

Box 82, Folder 3

Miscellaneous, 1951.

Note

Found loose.
 

Honnold, William L.--Estate, 1951.

Physical Description: 3 folders.
Box 57, Folder 22

#1. Legal matters, 1951.

Box 57, Folder 23

#2. Accounts and statements, appraisals, 1951.

Box 57, Folder 24

#3. Sundry matters, 1951.

Box 82, Folder 4

Hoover, Herbert and Lou Henry, 1936-1951.

Note

Found loose.
Box 57, Folder 25

Insurance, 1951.

Box 57, Folder 26

Investor's League, 1951.

Box 57, Folder 27

Knox College, 1951.

Box 57, Folder 29

Lyman, Edward D. [attorney], 1951.

Box 57, Folder 31

McDonald, Rose, 1951.

Box 57, Folder 32

Michigan College of Mining and Technology, 1951.

Box 57, Folder 33

Mudd, Harvey S. and Seeley G., 1951.

Box 57, Folder 35

Political matters, 1951.

Box 57, Folder 36

Pomona College, 1951.

Box 57, Folder 37

Safe deposit box matters, 1934-1951.

Box 57, Folder 38

Scripps College, 1951.

 

Security-First National Bank of Los Angeles, 1951.

Physical Description: 3 folders + 4 envelopes.
Box 57, Folder 39, Box 103, Envelope 34-37

Dividend deposit slips, 1951.

Physical Description: 1 folder + 4 envelopes.
Box 57, Folder 40

Safekeeping, 1951.

Box 57, Folder 41

Statements, 1951.

Box 57, Folder 42

Silvera, Joe, 1951.

Box 57, Folder 43

Southern California Symphony Association, 1951.

 

Stern, Frank & Meyer / Stern, Frank, Meyer & Fox [stock broker], 1951.

Physical Description: 2 folders.
Box 57, Folder 44

Advices, 1951.

Box 57, Folder 45

Statements, 1951.

 

Taxes. 1951.

Physical Description: 4 folders.
Box 57, Folder 46

County--Property, 1951.

Box 57, Folder 47

Employee Social Security and withholding, 1951.

Box 57, Folder 48

Gift, 1951.

Box 57, Folder 49

Income. Year 1950, 1951 file.

Box 58, Folder 1

Taylor, Frank L., 1951.

Box 58, Folder 3

Value Line Investment Service, 1951.

 

Van Denburgh & Karr [stock broker], 1951.

Physical Description: 2 folders.
Box 58, Folder 4

Advices, etc., 1951.

Box 58, Folder 5

Statements, 1951.

 

1952.

Physical Description: 44 folders + 5 envelopes.
 

Accounts paid, 1952.

Physical Description: 3 folders.
Box 58, Folder 8

Honnold Foundation, 1952.

Box 58, Folder 9-10

Honnold, Caroline, 1952.

Physical Description: 2 folders.
Box 58, Folder 11

American Institute of Mining and Metallurgical Engineers, 1952.

Box 58, Folder 12

Automobile and chauffeur, 1952.

 

Blyth & Co. [stock broker], 1952.

Physical Description: 3 folders.
Box 58, Folder 14

Advices, 1952.

Box 58, Folder 15

Pending orders, 1952.

Box 58, Folder 16

Statements, 1952.

Box 58, Folder 18

Camp Point people and matters, 1952.

Scope and Contents note

Folckemer, Rhea, and Staker families.
Box 58, Folder 19

Claremont College, 1952.

 

Correspondence, General, 1952.

Physical Description: 4 folders.
Box 58, Folder 13

"B", 1952.

Box 58, Folder 17

"C", 1952.

Box 58, Folder 34

"L", 1952.

Box 58, Folder 43

"S", 1952.

 

Dean Witter & Co. [stock broker], 1952.

Physical Description: 2 folders.
Box 58, Folder 20

Advices, 1952.

Box 58, Folder 21

Statements, 1952.

Box 58, Folder 22

Donations, 1952.

 

First National Bank of the City of New York, 1952.

Physical Description: 2 folders.
Box 58, Folder 23

Advices, 1952.

Box 74, Folder 13

Statements, 1952.

Box 58, Folder 24

Hazeltine Corporation, 1952.

Box 58, Folder 25

Honnold Foundation, 1952.

Box 58, Folder 26

Honnold Trust, 1952.

 

Honnold, Caroline--Personal, 1952.

Physical Description: 4 folders.
Box 58, Folder 27

Beverly Hills bank statements, 1952.

Box 82, Folder 5

Cards, 1952.

Note

Found loose.
Box 58, Folder 28

General, 1952.

Box 82, Folder 6

Miscellaneous, 1952.

Note

Found loose.
 

Honnold, William L.--Estate, 1952.

Physical Description: 3 folders.
Box 58, Folder 29

#1. Accounts, statements, appraisals, tax returns, 1952.

Box 58, Folder 30

#2. Legal matters, 1952.

Box 58, Folder 31

#3. Sundry matters, 1952.

Box 58, Folder 32

Insurance, 1952.

Box 58, Folder 33

Knox College, 1952.

Box 58, Folder 35

Lyman, Edward D., 1952.

Box 58, Folder 36

Mudd, Harvey S. and Seeley G., 1952.

Box 58, Folder 37

Political matters, 1952.

Box 58, Folder 38

Scripps College, 1952.

 

Security-First National Bank of Los Angeles, 1952.

Physical Description: 3 folders + 5 envelopes.
Box 58, Folder 39, Box 104, Envelope 1-5

Credit and debit memos, dividends, 1952.

Physical Description: 1 folder + 5 envelopes.
Box 58, Folder 40

Safekeeping, 1952.

Box 58, Folder 41

Statements, 1952.

Box 58, Folder 42

Stern, Frank, Meyer & Fox [stock broker]--Advices and statements, 1952.

 

Taxes, 1952.

Physical Description: 4 folders.
Box 59, Folder 1

County--Property, 1952.

Box 59, Folder 2

Employee Social Security and withholding, 1952.

Box 59, Folder 3

Gift. Year 1951, 1952 file.

Box 59, Folder 4

Income. Year 1951, 1952 file.

Box 59, Folder 4A

Van Denburgh & Karr [stock broker], 1952.

 

1953.

Physical Description: 50 folders + 8 envelopes.
 

Accounts paid, 1953.

Physical Description: 3 folders + 3 envelopes.
Box 59, Folder 6

Honnold Foundation, 1953.

 

Honnold, Caroline, 1953.

Physical Description: 2 folders + 3 envelopes.
Box 59, Folder 7

General, 1953.

Box 59, Folder 8, Box 104, Envelope 6-8

Household petty cash, 1953.

Physical Description: 1 folder + 3 envelopes.
 

Blyth & Co. [stock broker], 1953.

Physical Description: 2 folders.
Box 59, Folder 11

Advices, 1953.

Box 59, Folder 12

Statements, 1953.

Box 59, Folder 14

Camp Point people and matters, 1953.

Scope and Contents note

Folckemer, Rhea, and Staker families.
Box 59, Folder 15

Claremont College, 1953.

 

Correspondence, General, 1953.

Physical Description: 14 folders.
Box 59, Folder 5

"A", 1953.

Box 59, Folder 10

"B", 1953.

Box 59, Folder 13

"C", 1953.

Box 59, Folder 17

"D", 1953.

Box 59, Folder 21

"E", 1953.

Box 59, Folder 23

"H", 1953.

Box 59, Folder 32

"I", 1953.

Box 59, Folder 34

"K", 1953.

Box 59, Folder 35

"L", 1953.

Box 59, Folder 38

"P", 1953.

Box 59, Folder 40

"S", 1953.

Box 59, Folder 50

"U", 1953.

Box 59, Folder 51

"V", 1953.

Box 59, Folder 52

"W", 1953.

Box 59, Folder 16

Crispin, Egerton, Dr., 1953.

 

Dean Witter & Co. [stock broker], 1953.

Physical Description: 2 folders.
Box 59, Folder 18

Advices, 1953.

Box 59, Folder 19

Statements, 1953.

Box 59, Folder 20

Donations, 1953.

 

First National Bank of the City of New York, 1953.

Physical Description: 2 folders.
Box 59, Folder 22

Safekeeping and advices, 1953.

Box 74, Folder 14

Statements, 1953,

Box 59, Folder 24

Hazeltine Corporation, 1953.

Box 59, Folder 25

Honnold Foundation, 1953.

Box 59, Folder 26

Honnold Trust, 1953.

 

Honnold, Caroline--Personal, 1953.

Physical Description: 4 folders.
Box 59, Folder 27

Beverly Hills bank statements, 1953.

Box 82, Folder 7

Cards, no date.

Note

Found loose.
Box 59, Folder 28

General, 1953.

Box 82, Folder 8

Miscellaneous, 1953.

 

Honnold, William L.--Estate, 1953.

Physical Description: 3 folders.
Box 59, Folder 29

#1. Legal matters, taxes, 1953.

Box 59, Folder 30

#2. Accounts, statements, appraisals, 1953.

Box 59, Folder 31

#3. Sundry matters, 1953.

Box 59, Folder 33

Insurance, 1953.

Box 59, Folder 36

Lyman, Edward D. [attorney], 1953.

Box 59, Folder 37

Mudd, Harvey S. and Seeley G. / Ganso Azul, Buena Vista Royalty, Inversiones Mexicanas, Minas del Norte, 1953.

Box 59, Folder 39

Political matters, 1953.

Box 59, Folder 41

Scripps College, 1953.

 

Security-First National Bank of Los Angeles, 1953.

Physical Description: 3 folders + 5 envelopes.
Box 104, Envelope 9-13, Box 59, Folder 42

Credit and debit memos, dividends, 1953.

Physical Description: 1 folder + 5 envelopes.
Box 59, Folder 43

Safekeeping, 1953.

Box 59, Folder 44

Statements, 1953.

Box 59, Folder 45

Stern, Frank, Meyer & Fox [stock broker], 1953.

 

Taxes, 1953.

Physical Description: 4 folders.
Box 59, Folder 46

County--Property, 1953.

Box 59, Folder 47

Employee, 1953.

Box 59, Folder 48

Gift, 1953.

Box 59, Folder 49

Income. Year 1952. 1953 file.

 

1954.

Physical Description: 55 folders + 8 envelopes.
 

Accounts paid, 1954.

Physical Description: 3 folders + 2 envelopes.
Box 60, Folder 2

Honnold Foundation, 1954.

 

Honnold, Caroline, 1954.

Physical Description: 1 folder + 2 envelopes.
Box 60, Folder 3

General, 1954.

Box 104, Envelope 14-15

Petty cash, 1954.

Physical Description: 2 envelopes.
Box 82, Folder 9

Petty cash, 1947-1954.

Note

Found loose.
Box 60, Folder 6

Blyth & Co. [stock broker], 1954.

Box 82, Folder 10

Business cards, no date.

Note

Found loose.
Box 60, Folder 8

Camp Point people and matters, 1954.

Scope and Contents note

Folckemer, Rhea, and Staker families.
Box 60, Folder 9

Claremont College, 1954.

 

Correspondence, General, 1954.

Physical Description: 13 folders.
Box 60, Folder 1

"A", 1954.

Box 60, Folder 5

"B", 1954.

Box 60, Folder 7

"C", 1954.

Box 60, Folder 11

"D", 1954.

Box 60, Folder 14

"E", 1954.

Box 60, Folder 15

"F", 1954.

Box 60, Folder 17

"H", 1954.

Box 60, Folder 31

"L", 1954.

Box 60, Folder 33

"M", 1954.

Box 60, Folder 36

"P", 1954.

Box 61, Folder 6

"U", 1954.

Box 61, Folder 7

"V", 1954.

Box 61, Folder 9

"W", 1954.

Box 60, Folder 10

Crispin, Egerton, Dr., 1954.

Box 60, Folder 12

Dean Witter & Co. [stock broker], 1954.

Box 60, Folder 13

Donations, 1954.

 

First National Bank of the City of New York, 1954.

Physical Description: 2 folders.
Box 60, Folder 16

Safekeeping and advices, 1954.

Box 74, Folder 15

Statements, 1954.

Box 60, Folder 18

Hazeltine Corporation, 1954.

Box 60, Folder 19

Honnold Foundation, 1954.

Box 60, Folder 20

Honnold Trust, 1954.

 

Honnold, Caroline, 1954.

Physical Description: 5 folders.
Box 60, Folder 21

Beverly Hills bank statements, 1954.

 

Estate, 1954.

Physical Description: 3 folders.
Box 60, Folder 22

#1. Legal matters, taxes, 1954.

Box 60, Folder 23

#2. Accounts, statements, appraisals, 1954.

Box 60, Folder 24

#3. Sundry matters, 1954.

Box 60, Folder 25

General, 1954.

 

Honnold, William L.--Estate, 1954.

Physical Description: 3 folders.
Box 60, Folder 26

#1. Legal matters, taxes, 1954.

Box 60, Folder 27

#2. Accounts, statements, appraisals, 1954.

Box 60, Folder 28

#3. Sundry matters, 1954.

Box 60, Folder 29

Honnold, William L. and Caroline--Power of attorney, 1936-1954.

Box 60, Folder 30

Insurance, 1954.

Box 60, Folder 32

Lyman, Edward D. [attorney], 1954.

Box 60, Folder 34

McDonald, Rose, Miss, 1952-1954.

Box 60, Folder 35

Mudd, Harvey S. and Seeley G. / Ganso Azul, Buena Vista Royalty, Inversiones Mexicanas, Shields & Co., 1954.

Box 60, Folder 37

Political matters, 1954.

Box 82, Folder 11

Rock River Ranches. Agriculture business forms, no date.

Note

Found loose.
Box 60, Folder 38

Scripps College, 1954.

 

Security-First National Bank of Los Angeles, 1954.

Physical Description: 3 folders + 6 envelopes.
Box 60, Folder 39, Box 104, Envelope 16-21

Credit and debit memos, dividends, 1954.

Physical Description: 1 folder + 6 envelopes.
Box 60, Folder 40

Safekeeping, 1954.

Box 60, Folder 41

Statements, 1954.

Box 60, Folder 42

Silvera, Joe, 1952-1954.

Box 74, Folder 16

Stern, Frank, Meyer & Fox [stock broker], 1954.

 

Taxes, 1954.

Physical Description: 4 folders.
Box 61, Folder 1

Employee, 1954.

Box 61, Folder 2

Gift, 1954.

Box 61, Folder 3

Income. Year 1953. 1954 file.

Box 61, Folder 4

Property, 1954.

Box 61, Folder 5

Taylor, Frank L., 1952-1954.

Box 61, Folder 8

Van Denburgh, A. S., 1954.

 

1955.

Physical Description: 1 folder + 1 envelope.
Box 104, Envelope 22

Dividend deposit slips, 1955.

Box 61, Folder 10

Investment and tax papers, 1955.

Note

Materials found loose.
 

Series 5.  Anglo American Corporation of South Africa, 1917-1954.

Physical Description: 9 linear feet.

Scope and Contents note

The Anglo American Corporation of South Africa was incorporated on 25 September 1917, with an original capital of £1 million. Its purpose was to exploit the gold resources of the East Rand, and to secure the assets of the Consolidated Mines Selection Company, of which William L. Honnold had been managing director, and which because of its German connections had been subject to a bitter press campaign. Co-founders of the enterprise were Mr. (later Sir) Ernest Oppenheimer and Honnold. Honnold was instrumental in securing American financing for the enterprise (primarily through Charles H. Sabin of Guaranty Trust Company and the mining and engineering financier William Boyce Thompson), and in recognition of his services he, together with Oppenheimer, was made a permanent director, with rights of participation to 2.5% (subsequently reduced to 1.5%) of the profits. Honnold's position as permanent director did not require active participation, and although he remained very interested in the affairs of the corporation and often expressed an opinion and offered advice he did not attend board meetings or otherwise participate in its administration. The records in this series fall into four divisions: (1) chronological files, (2) Board of Directors minutes, (3) correspondence with Julius S. Wetzlar, director in London, and William Westrup and his successor Harold Ross Lewin, assistant secretaries in Johannesburg, and (4) printed materials. The chronological files for the early years document in particular the circumstances immediately leading to the founding of the company, and its development in the first critical years. They are not a complete record of Honnold's involvement with the foundation and early administration of the company, but comprise only those letters and telegrams he considered important enough to retain in his safe deposit box. Although the minutes for the Board of Directors meetings prior to 1922 are missing, and those for later years are incomplete, they are an important source for information on the management of the corporation, in particular for the period of the world-wide economic depression of the 1930s, World War II, and the recovery years immediately following. The correspondence with Westrup and Lewin in Johannesburg primarily addresses financial and investment matters. On the other hand, Honnold and Wetzlar, who in 1934 became Deputy-Chairman of Anglo American, had known each other since the former's earliest years in South Africa, and while their letters invariably address financial matters they are couched in the language of friends, and contain much personal anecodatal information beyond the scope of the usual letter between business associates. The correspondence with Wetzlar diminishes considerably after 1934, the last year his letters form a separate file (later correspondence from Wetzlar can be found in the general correspondence files). The decreasing frequency of correspondence may be an indication of a change in Wetzlar's duties or an indication of declining health (he died in 1938). The series also contains considerable printed materials, in particular annual reports, meeting minutes, and circulars, for Anglo American Corporation and its subsidiaries, including Brakpan Mines, Consolidated Diamond Mines of South-West Africa, Daggafontein Mines, New Era Consolidated, Rand Selection Corporation, Springs Mines, and West Springs Mines, expanded by 1949 to include 21 separate corporations. The files also include materials for a number of Southern African corporations with no apparent connection to Anglo American Corporation.
Box 4, Folder 6

Lists of documents in safe deposit box, 1917-1918.

 

Board of Directors. Minutes, 1923-1950.

Physical Description: 27 folders.

Scope and Contents note

Additional copies of Board of Directors minutes can be found in the Reports to the New York Directors for 1922 to 1924 among the Chronological files.
Box 76, Folder 1

1923 May-December.

Box 76, Folder 2

1924-1925.

Box 76, Folder 3

1926.

Box 76, Folder 4

1927.

Box 76, Folder 5

1928.

Box 76, Folder 6

1929.

Box 76, Folder 7

1930.

Box 76, Folder 8

1931.

Box 76, Folder 9

1932.

Box 26, Folder 30

1933.

Box 28, Folder 23

1934.

Box 30, Folder 18

1935.

Box 32, Folder 20

1936.

Box 34, Folder 4

1937.

Box 35, Folder 20

1938.

Box 36, Folder 37

1939

Box 38, Folder 23

1940.

Box 40, Folder 7

1941.

Box 41, Folder 15

1942.

Box 42, Folder 34

1943.

Box 44, Folder 24

1944.

Box 46, Folder 21

1945.

Box 48, Folder 6

1946.

Box 49, Folder 39

1947

Box 51, Folder 23

1948.

Box 74, Folder 5

1949.

Box 74, Folder 8

1950.

 

Chronological files, 1917-1954.

Physical Description: 51 folders.
 

1917.

Physical Description: 2 folders.
Box 4, Folder 7

Binder, 1917

Box 4, Folder 8

Papers, 1917.

 

1918.

Physical Description: 2 folders.
Box 4, Folder 9

Binder, 1918.

Box 4, Folder 10

Papers, 1918.

Box 4, Folder 11

1919.

 

1920.

Physical Description: 2 folders.
Box 4, Folder 12

"Clasp" file, 1920.

Box 4, Folder 13

Papers, 1920.

 

1921.

Physical Description: 2 folders.
Box 4, Folder 14

"Clasp" file, 1921.

Box 4, Folder 15

Papers, 1921.

 

1922.

Physical Description: 3 folders.
Box 4, Folder 16

"Clasp" file, 1922.

Box 4, Folder 17

Papers, 1922.

Box 4, Folder 18

Reports to New York Committee, 1922.

 

1923.

Physical Description: 2 folders.
Box 4, Folder 19

"Clasp" file, 1923.

Box 4, Folder 20

Reports to New York Committee, 1923.

 

1924.

Physical Description: 2 folders.
Box 4, Folder 21

"Clasp" file, 1924.

Box 4, Folder 22

Reports to New York Committee, 1924.

Box 4, Folder 23

1925.

Note: "Clasp" file.
Box 4, Folder 24

1926.

Note: "Clasp" file.
Box 4, Folder 25

1927.

Note: "Clasp" file.
 

1928.

Physical Description: 2 folders.
Box 4, Folder 26

"Clasp" file, 1928.

Box 4, Folder 27

Papers, 1928.

Scope and Contents note

Includes "clasp" file on Frank Ayer, 1924.
Box 8, Folder 1

1929.

 

1930.

Physical Description: 2 folders.
Box 8, Folder 2

Papers, 1930.

Drawer 2, Folder 1

Sunday Times (Johannesburg), 1930 May 15.

 

1931.

Physical Description: 2 folders.
Box 23, Folder 4

Correspondence, 1931.

Box 23, Folder 5

London account, 1931.

Box 25, Folder 4

1932.

Box 26, Folder 29

1933.

Box 28, Folder 22

1934.

Box 30, Folder 17

1935.

Box 32, Folder 19

1936.

Scope and Contents note

Includes correspondence with Julius S. Wetzlar.
Box 34, Folder 3

1937.

Box 35, Folder 19

1938.

 

1939.

Physical Description: 2 folders.
Box 36, Folder 35

"Clasp" file, 1939.

Box 36, Folder 36

Papers, 1939.

Box 38, Folder 22

1940.

Box 40, Folder 6

1941.

Box 41, Folder 16

1942.

Box 42, Folder 32-33

1943.

Physical Description: 2 folders.
Box 44, Folder 23

1944.

Box 46, Folder 20

1945.

Box 48, Folder 5

1946.

Box 49, Folder 38

1947.

Box 74, Folder 1

1948.

Box 53, Folder 23

1949.

Box 55, Folder 10

1950.

Box 57, Folder 3

1951.

Box 58, Folder 12

1952.

Box 59, Folder 9

1953.

Box 60, Folder 4

1954.

 

Correspondence, 1922-1941.

Physical Description: 27 folders.
 

Lewin, Harold Ross, 1941.

Box 40, Folder 35

1941.

 

Westrup, William, 1924-1940.

Physical Description: 14 folders.
Box 16, Folder 2

1924-1925.

Scope and Contents note

Almost exclusively correspondence with J. G. Gratton.
Box 16, Folder 3

1926-1927.

Box 16, Folder 4-5

1928-1930.

Physical Description: 2 folders.
Box 24, Folder 25

1931.

Box 26, Folder 19

1932.

Box 28, Folder 11

1933.

Box 30, Folder 10

1934.

Box 32, Folder 12

1935.

Box 33, Folder 36

1936.

Box 35, Folder 25

1937.

Box 36, Folder 29

1938.

Box 38, Folder 16

1939.

Box 39, Folder 33

1940.

 

Wetzlar, Julius S., 1922-1934.

Physical Description: 12 folders.
Box 16, Folder 6

1922-1924.

Box 16, Folder 7

1925-1931.

Box 16, Folder 8

1927.

 

1928.

Physical Description: 2 folders.
Box 16, Folder 9

"Clasp" file, 1928.

Box 16, Folder 10

Loose papers, 1928.

Box 16, Folder 11

1928 October - 1929 October.

General Physical Description note: 2 "clasp" files.
Box 16, Folder 12

1929 October - 1930 July.

Box 16, Folder 13

1930.

Box 24, Folder 26

1931.

Box 26, Folder 20

1932.

Box 28, Folder 12

1933.

Box 30, Folder 11

1934.

Box 69, Folder 1

Financial audits, 1918-1919.

Box 5, Folder 1

Honnold, William L. Report, 1921-1922.

 

Permanent Directors' participation, 1936-1938.

Physical Description: 2 folders.
Box 32, Folder 21

1936 September-December.

General Physical Description note: "Clasp" file.

Scope and Contents note

Includes 1 item from June 1935.
Box 35, Folder 21

1937-1938.

General Physical Description note: "Clasp" file.

Scope and Contents note

Includes materials from 1920.
 

Printed materials, 1919-1950.

Physical Description: 138 folders.
 

Anglo American Corporation of South Africa [including subsidiaries], 1920-1949.

Physical Description: 31 folders.
 

Reports and accounts / annual general meetings, 1920/21-1925/26.

Physical Description: 4 folders.
Box 64, Folder 1

Reports and accounts 1920 / Annual general meetings 1921.

Box 64, Folder 2

Reports and accounts 1923 / Annual general meetings 1924.

Box 64, Folder 3

Reports and accounts 1924 / Annual general meetings 1925.

Box 64, Folder 4

Reports and accounts 1925 / Annual general meetings 1926.

 

Group reports, 1926-1929.

Physical Description: 5 folders.
Box 64, Folder 5

1926.

Box 64, Folder 6

1927.

Box 64, Folder 7

1928.

Box 64, Folder 8 (copy 1), Box 64, Folder 9 (copy 2)

1929.

Physical Description: 2 folders (2 copies).
 

Annual reports, 1931-1949.

Physical Description: 21 folders.
Box 64, Folder 10

1931.

Box 64, Folder 11

1932.

Box 64, Folder 12

1933.

Box 64, Folder 13

1934.

Box 64, Folder 14

1935.

Box 64, Folder 15

1936.

Box 65, Folder 1

1937.

Box 65, Folder 2

1939.

Box 65, Folder 3

1940.

Box 65, Folder 4

1941.

Box 65, Folder 5

1942.

Box 65, Folder 6

1943.

Box 65, Folder 7

1944.

Box 65, Folder 8

1945.

Box 65, Folder 9

1946.

Box 65, Folder 10-11

1947.

Physical Description: 2 volumes.
Box 66, Folder 1-2

1948.

Physical Description: 2 volumes.
Box 66, Folder 3-4

1949.

Physical Description: 2 volumes.
Box 66, Folder 5

Gold mining companies' directors' quarterly reports, 1923-1935.

Box 66, Folder 6

African Cable, 1946-1948.

 

Anglo American Corporation of South Africa, 1919-1948.

Physical Description: 6 folders.
 

Annual report and accounts, 1919-1948.

Physical Description: 3 folders.
Box 66, Folder 7

1919-1929.

Box 66, Folder 8

1930-1939.

Box 66, Folder 9

1940-1948.

Box 66, Folder 10

Circulars, 1929-1947.

Box 66, Folder 11

Description of new headquarters, circa 1939.

Box 66, Folder 12

General meetings, 1923-1948.

 

Anglo American Investment Trust, 1936-1948.

Physical Description: 2 folders.
Box 66, Folder 13

Annual report and accounts, 1936-1948.

Box 66, Folder 14

General meetings, 1937-1948.

 

Brakpan Mines, 1922-1923, 1930-1950.

Physical Description: 7 folders.
 

Annual report and accounts, 1922, 1930-1947.

Physical Description: 4 folders.
Box 66, Folder 15

1922.

Box 66, Folder 16

1930-1934.

Box 66, Folder 17

1935-1939.

Box 66, Folder 18

1940-1947.

Box 66, Folder 19

Circulars, 1932-1934.

Box 66, Folder 20

General meetings, 1923, 1931-1950.

Box 66, Folder 21

Quarterly report, 1936-1948.

Box 66, Folder 22

Bwana M'Kubwa Copper Mining Company, 1930.

 

Cape Coast Exploration, 1930-1940.

Physical Description: 2 folders.
Box 66, Folder 23

Annual report and accounts, 1930-1940.

Box 66, Folder 24

General meetings, 1930-1940.

 

Consolidated Diamond Mines of South West Africa, 1929-1949.

Physical Description: 4 folders.
 

Annual report and accounts, 1930-1949.

Physical Description: 2 folders.
Box 66, Folder 25

1930-1939.

Box 66, Folder 26

1940-1949.

Box 66, Folder 27

Circulars, 1929-1947.

Box 66, Folder 28

General meetings, 1930-1948.

 

Consolidated Gold Fields of South Africa, 1932-1936.

Physical Description: 5 folders.
Box 66, Folder 29

1932.

Box 66, Folder 30

1933.

Box 66, Folder 31

1934.

Box 66, Folder 32

1935.

Box 66, Folder 33

1936.

Box 66, Folder 34

Crown Mines, 1931-1935.

 

Daggafontein Mines, 1922, 1930-1950.

Physical Description: 6 folders.
 

Annual report and accounts, 1922, 1930-1947.

Physical Description: 3 folders.
Box 67, Folder 1

1922.

Box 67, Folder 2

1930-1939.

Box 67, Folder 3

1940-1947.

Box 67, Folder 4

Circulars, 1931-1936.

Box 67, Folder 5

General meetings, 1931-1950.

Box 67, Folder 6

Quarterly report, 1936-1948.

Box 67, Folder 7

De Beers Consolidated Mines, 1946.

Box 67, Folder 8

Dunlop South Africa, 1946.

 

East Daggafontein Mines, 1933-1950.

Physical Description: 5 folders.
 

Annual report and accounts, 1933-1949.

Physical Description: 2 folders.
Box 67, Folder 9

1933-1939.

Box 67, Folder 10

1940-1949.

Box 67, Folder 11

Circulars, 1938.

Box 67, Folder 12

General meetings, 1934-1950.

Box 67, Folder 13

Quarterly report, 1936-1948.

 

East Rand Gold, Coal, and Estate Company, 1933-1942.

Physical Description: 3 folders.
Box 67, Folder 14

Annual report and accounts, 1934-1942.

Box 67, Folder 15

Circulars, 1934-1936.

Box 67, Folder 16

General meetings, 1933-1942.

Box 67, Folder 17

First Electric Corporation of South Africa, 1948.

Box 67, Folder 18

Free State Geduld Mines, 1948-1949.

Box 67, Folder 19

General Box Company, 1946-1947.

Box 67, Folder 20

Johannesburg Board of Executors and Trust Company, 1942-1947.

Box 67, Folder 21

Johannesburg Consolidated Investment Company, 1933.

Box 67, Folder 22

Lace Proprietary Mines, 1944-1947.

Box 67, Folder 23

Loangwa Concessions (Northern Rhodesia), 1929-1933.

Box 67, Folder 24

Nchanga Consolidated Copper Mine, 1946.

 

New Era Consolidated, 1922-1923, 1930-1948.

Physical Description: 3 folders.
 

Annual report and accounts, 1922, 1930-1947.

Physical Description: 2 folders.
Box 67, Folder 25

1922.

Box 67, Folder 26

1930-1947.

Box 67, Folder 27

General meetings, 1923, 1931-1948.

Box 67, Folder 28

Northern Platinum Exploration, 1930-1932.

Box 67, Folder 29

Orange Free State Investment Trust, 1944-1948.

Box 67, Folder 30

President Brand Gold Mining Company, 1949.

Box 67, Folder 31

President Steyn Gold Mining Company, 1949.

 

Rand Selection Corporation, 1922-1923, 1928-1949.

Physical Description: 4 folders.
 

Annual report and accounts, 1922, 1930-1948.

Physical Description: 2 folders.
Box 67, Folder 32

1922.

Box 67, Folder 33

1930-1948.

Box 67, Folder 34

Circulars, 1928.

Box 67, Folder 35

General meetings, 1923, 1931-1949.

Box 67, Folder 36

Rhodesia Broken Hill Development Company, 1936-1937.

 

Rhodesian Anglo American, 1929-1949.

Physical Description: 5 folders.
 

Annual report and accounts, 1930-1949.

Physical Description: 3 folders.
Box 67, Folder 37

1930-1934.

Box 67, Folder 38

1935-1939.

Box 67, Folder 39

1940-1949.

Box 67, Folder 40

Circulars and reprints, 1929-1946.

Box 67, Folder 41

General meetings, 1931-1934.

 

Rhodesian Congo Border Concession, 1925, 1930.

Physical Description: 2 folders.
Box 67, Folder 42

1925.

Box 67, Folder 43

1930.

 

Rhokana Corporation, 1931-1939.

Physical Description: 2 folders.
Box 67, Folder 44

Directors' report and statement of accounts, 1935-1939.

Box 67, Folder 45

Offers and reprints, 1931-1939.

Box 67, Folder 46

Rhokana Corporation / Nchanga Consolidated Copper Mines / Rhodesia Copper Refineries, 1946.

Box 67, Folder 47

South African Coal Estates (Witbank), 1944-1948.

 

South African Land and Exploration Company, 1934-1950.

Physical Description: 3 folders.
Box 67, Folder 48

Annual report and accounts, 1934-1947.

Box 67, Folder 49

General meetings, 1935-1950.

Box 67, Folder 50

Quarterly report, 1936-1948.

Box 68, Folder 1

South African Mines Selection, 1947-1949.

Box 68, Folder 2

South African Townships, Mining and Finance Corporation, 1944-1949.

 

Springs Mines, 1930-1950.

Physical Description: 5 folders.
 

Annual report and accounts, 1930-1947.

Physical Description: 2 folders.
Box 68, Folder 3

1930-1939.

Box 68, Folder 4

1940-1947.

Box 68, Folder 5

Circulars, 1934.

Box 68, Folder 6

General meetings, 1931-1950.

Box 68, Folder 7

Quarterly report, 1941-1948.

Box 68, Folder 8

Tiger Oats and National Milling Company, 1945-1947.

 

Vaal Reefs Exploration and Mining Company, 1944-1950.

Physical Description: 3 folders.
Box 68, Folder 9

Annual report and accounts, 1944-1949.

Box 68, Folder 10

General meetings, 1945-1950.

Box 68, Folder 11

Quarterly report, 1945-1948.

Box 68, Folder 12

Welkom Gold Mining Company, 1947-1949.

 

West Rand Investment Trust, 1937-1948.

Physical Description: 3 folders.
Box 68, Folder 13

Annual report and accounts, 1937-1948.

Box 68, Folder 14

Circulars, 1939-1947.

Box 68, Folder 15

General meeting, 1937-1948.

 

West Springs, 1922-1923, 1930-1948.

Physical Description: 7 folders.
 

Annual report and accounts, 1922, 1930-1947.

Physical Description: 4 folders.
Box 68, Folder 16

1922.

Box 68, Folder 17

1930-1934.

Box 68, Folder 18

1935-1939.

Box 68, Folder 19

1940-1947.

Box 68, Folder 20

Circulars, 1935-1937.

Box 68, Folder 21

General meetings, 1923, 1931-1948.

Box 68, Folder 22

Quarterly report, 1936-1948.

Box 68, Folder 23

Western Holdings, 1944-1948.

 

Western Reefs Exploration and Development Company, 1933-1950.

Physical Description: 5 folders.
 

Annual report and accounts, 1933-1947.

Physical Description: 2 folders.
Box 68, Folder 24

1933-1939.

Box 68, Folder 25

1940-1947.

Box 68, Folder 26

Circulars, 1935-1936.

Box 68, Folder 27

General meetings, 1933-1950.

Box 68, Folder 28

Quarterly report, 1936-1948.

 

Series 6.  Honnold Foundation, 1926-1953.

Physical Description: 5 linear feet.

Historical Note

The Honnold Foundation was created on 24 June 1926, to be "operated and conducted exclusively for religious, charitable, and educational purposes". Initial funding was derived from Honnold's "fortunate ventures" in Centrifugal Pipe Company, Hazeltine Corporation, and Noranda Mines. The Foundation is usually referred to in the Honnold papers as the "Trust" until 2 January 1936, when, as a consequence of litigation with the Internal Revenue Service concerning its tax status, a separate Honnold Trust was created, to which most of the investment functions of the Foundation appear to have been transferred. A third trust, the William L. Honnold Family Trust, was created on 22 December 1938, to provide for the inheritance of William and Caroline's blood relatives.

Chronology of Honnold trusts:

  1. Honnold Foundation.
    • 1926 June 24.
    • Amendment, 1931 December 31.
    • Amendment, 1932 December 30.
    • Amendment, 1934 June 27.
    • Amendment, 1934 November 30.
    • Amendment, 1937 April 19.
  2. Honnold Trust -- 1936 February 1.
  3. William L. Honnold Family Trust -- 1938 December 22.

Scope and Contents note

This series contains records of the Honnold Foundation, created in 1926, and the Honnold Trust, created as its principal investment arm in 1936. The materials comprise declarations of trust, amendments, designations of successor trustees, statements of policy, minute books (for the Honnold Trust only), legal correspondence, investment, accounting, and financial records. The records are largely complete for the period through 1930; the bulk of the records for the period from 1931 onwards can be found in Series 4: Chronological files, in particular the files marked "Honnold Foundation" or "Honnold Trust". Many auditors' reports, balance sheets, and inventories and financial summaries, can also be found in Series 4: Chronological files, in the files marked "William L. Honnold" and "Caroline Honnold". These records are particularly important, as they give detailed accounts of assets held, acquired, or disposed, as well as itemized receipts and expenses, of all five of the entities to which Honnold assigned his assets: (1) the Honnold Foundation, (2) the Honnold Trust, (3) the William L. Honnold Family Trust, (4) William L. Honnold, and (5) Caroline Honnold. The records in this series indicate that, at least initially, there was an attempt to file records of the investments for the Foundation separately from those for Honnold himself. However, the Series 4: Chronological files for the period from 1931 onwards generally file all investment records together, by bank or brokerage house, although each entity had its own account, which is indicated on each document. Similarly, records of donations by the Foundation are kept separate from donations by Honnold himself for the period through 1930; in the Series 4: Chronological files for 1931 onwards, donations are filed either in a general "Donations" file or, for donations to academic institutions such as the Claremont Colleges, the California Institute of Technology, Knox College, and the Minnesota College of Mining and Technology, in the file for the appropriate institution. Income and property tax statements for both the Foundation and the Trust from 1931 onwards can be found in the Series 4: Chronological files, in the folders marked "Income tax" and "County and city tax". For litigation regarding the Foundation's tax status, see Series 3: United States, Subseries 3.4: Financial and legal, under both "Legal" and "Taxes".
 

1926.

Physical Description: 2 folders.
Box 13, Folder 2

File, 1926.

Box 13, Folder 3

Papers, 1926.

Box 13, Folder 5

1927.

General Physical Description note: "Clasp" file.
Box 63, Folder 18

Binder, 1947-1953.

Contents

  • Honnold Foundation.
  • Honnold Trust, 1950-1953.
Box 63, Folder 19

Declaration of trust / designations of successors as trustees / statement of policy, 1936-1946.

 

Donations (Honnold Foundation), 1926-1930.

Physical Description: 4 folders.
Box 63, Folder 1

1926-1927.

Box 63, Folder 2

1928.

Box 63, Folder 3

1929.

Box 63, Folder 4

1930.

Box 13, Folder 4

Draft Declaration of Trust, 1926.

 

Financial, 1925-1951.

Physical Description: 39 folders.
 

Auditors' reports, 1941-1945.

Physical Description: 11 folders.

Scope and Contents note

Includes Honnold Foundation, Honnold Trust, Caroline Honnold, William L. Honnold, William L. Honnold Family Trust.
 

1941.

Physical Description: 3 folders.
Box 63, Folder 5

January.

Box 63, Folder 6

February.

Box 63, Folder 7

March-May.

 

1942.

Physical Description: 4 folders.
Box 63, Folder 8

January-February.

Box 63, Folder 9

March-June.

Box 63, Folder 10

July-September.

Box 63, Folder 11

October-December.

 

1943.

Physical Description: 3 folders.
Box 63, Folder 12

January-April.

Box 63, Folder 13

May-August.

Box 63, Folder 14

September-December.

Box 22, Folder 11

Financial audit, 1945.

Scope and Contents note

Includes W. L. Honnold, the Honnold Foundation, Caroline Honnold, the Honnold Trust, and the William L. Honnold Family Trust.
 

Balance sheets, 1941-1946.

Physical Description: 2 folders.
Box 63, Folder 15

1941 December 31.

Scope and Contents note

Includes Honnold Foundation, Honnold Trust, Caroline Honnold, William L. Honnold, William L. Honnold Family Trust.
Box 63, Folder 16

1946 August 31.

Box 63, Folder 17

Cash and investments, 1950 June 30 - 1951 November 30.

Box 19, Folder 1

Financial statements, 1926-1930.

Scope and Contents note

Includes trial balances, inventories, donations, income, expenses, and securities purchased, held, and sold.
 

Foster, McConnell and Co., stock brokers, 1927-1931.

Physical Description: 4 folders.
Box 19, Folder 2

1927.

Box 19, Folder 3

1928.

Box 19, Folder 4

1929.

Box 19, Folder 5

1930-1931.

 

Inventories and financial summaries, 1927-1944.

Physical Description: 3 folders.

Scope and Contents note

Includes Honnold Foundation and Caroline Honnold.
Box 21, Folder 1

1927-1935.

Scope and Contents note

Includes a few trial balances and other financial papers.
Box 22, Folder 23

1931-1936.

General Physical Description note: "Clasp" file.
Box 22, Folder 10

1936-1944.

Scope and Contents note

Includes W. L. Honnold, the Honnold Foundation, Caroline Honnold, the Honnold Trust, and the William L. Honnold Family Trust.
 

Pacific-Southwest Trust and Savings Bank / Los Angeles-First National Trust and Savings Bank / Security-First National Bank of Los Angeles, 1925-1931.

Physical Description: 12 folders.
 

1927-1930.

Physical Description: 2 folders.

Scope and Contents note

Includes correspondence relating to Honnold's banking transactions, his investments in securities issued by the banks, and his role as a member of the banks' boards of directors.
Box 19, Folder 22

Papers, 1927-1930.

Scope and Contents note

Folder (not original) marked "Honnold Foundation".
Box 19, Folder 23

Reports and publications, 1927-1930.

Scope and Contents note

Folder (not original) marked "Honnold Foundation".
 

Account #3, 1927-1929.

Physical Description: 4 folders.
 

Bank statements, 1927-1929.

Physical Description: 3 folders.
Box 19, Folder 16

1927.

Box 19, Folder 20

1928.

Box 19, Folder 24

1929.

Box 19, Folder 17

Check register, 1927-1929.

 

Account #4, 1925-1931.

Physical Description: 6 folders.
 

Bank statements, 1927-1931.

Physical Description: 5 folders.
Box 19, Folder 18

1927.

Box 19, Folder 21

1928.

Box 19, Folder 25

1929.

Box 19, Folder 26

1930.

Box 19, Folder 27

1931.

Box 19, Folder 19

Check register, 1925-1929.

 

Taxes, 1927-1930.

Physical Description: 5 folders.
 

Income, 1927-1930.

Physical Description: 4 folders.
Box 21, Folder 17

1927.

Box 21, Folder 18

1928.

Box 21, Folder 20

1929.

Box 21, Folder 21

1930.

 

County and city,

Box 21, Folder 19

1929-1930.

Box 63, Folder 20

Frank L. Taylor notes, 1933-1946.

 

Honnold Trust, 1936-1948.

Physical Description: 1 folder + 1 volume.
Box 63, Folder 23

Declaration of trust, 1936 February 1.

Box 88

Minute book, 1936-1948.

Physical Description: 1 volume.
 

Packets. 1926-1947.

Physical Description: 2 folders.
Box 63, Folder 21

Packet 1, 1926-1942.

Box 63, Folder 22

Packet 2-27, 1942-1947.

Scope and Contents note

Packets 4 and 15 only. The other packets comprise auditors' reports for 1942-1943, and are now filed with the other auditors' reports.
Box 63, Folder 24

William L. Honnold Family Trust. Declaration of trust, 1936 December 22.

 

Series 7.  Ledgers and checks 1923-1954.

Physical Description: 5 linear feet.

Scope and Contents note

This series comprises ledgers and cancelled checks for four of the five financial entities created by William L. Honnold: (1) William L. Honnold, (2) Caroline Honnold, (3) the Honnold Foundation (created 1926), (4) the Honnold Trust (created 1936) (no ledgers survive for the 5th entity, the William L. Honnold Family Trust, created in 1938 to provide the inheritance of his family other than his wife Caroline). The series also contains the ledgers for the De Melange account Honnold set up in 1925, through which he lent money to Rollin B. Burton, Caroline's nephew and his New York secretary, to invest for the latter's future security. The ledgers provide a detailed record of the assets of each entity, the dates and the amounts for which they were acquired and disposed, and the sources, dates, and amounts of all income and expenses. These provide backup and detail for the audited monthly and annual accounts filed in Series 4: Chronological files, and Series 6: Honnold Foundation. The checks originally accompanied the monthly bank statements now filed in Series 4: Chronological files, but were removed and filed separately in boxes by Honnold's secretary, Neil C. Cross. The checks have been transferred to archival boxes, but otherwise have not been arranged, ordered, or checked against either the check registers or the bank statements.
 

Ledgers, 1924-1954.

Physical Description: 15 volumes + 2 folders.
 

Honnold Foundation, 1926-1949.

Physical Description: 5 volumes.
Box 93, Volume 1

1926-1929.

Box 91, Volume 1

1930-1936.

Box 91, Volume 2

1936-1946.

Box 91, Volume 3

1947-1949.

Box 93, Volume 2

Investments and subscriptions, 1926-1936.

Box 91, Volume 4

Honnold Trust, 1936-1954.

Physical Description: 1 volume.
 

Honnold, Caroline, 1936-1954.

Physical Description: 2 volumes.
Box 89, Volume 3

1936-1954.

Box 89, Volume 4

Investments, 1936-1949.

 

Honnold, William L., 1924-1950.

Physical Description: 6 volumes.
Box 92

1924-1927.

Physical Description: 1 volume.
Box 90, Volume 1

Transfer, 1928-1930.

Box 90, Volume 2

1931-1944.

Box 90, Volume 3

1945-1950.

 

Chart of accounts, 1924-1928, 1931-1950.

Physical Description: 2 volumes.
Box 89, Volume 1

1924-1928.

Box 89, Volume 2

1931-1950.

 

Honnold, William L., and Rollin B. Burton. De Melange account, 1925-1926.

Physical Description: 2 folders.
Box 95, Folder 1

Balances, 1926.

Box 95, Folder 2

Journal and ledger, 1925-1926.

Box 94

Trial balance, 1940.

Physical Description: 1 volume.
 

Checks and check registers, 1923-1954.

Physical Description: 8 boxes.
Box 96

1923-1928.

Physical Description: 1 box.
Box 97

1929-1933.

Physical Description: 1 box.
Box 98

1934-1939.

Physical Description: 1 box.
Box 99

1849-1948.

Physical Description: 1 box.
Box 100

1949-1954.

Physical Description: 1 box.
Box 105

Check registers and bank pass books, 1926-1954.

Physical Description: 1 box.
 

Honnold Foundation, 1926-1954.

Physical Description: 2 boxes.
Box 101

1926-1941.

Box 102

1942-1948.

 

Series 8.  Personal and family, 1842-1953 (bulk 1909-1930).

Physical Description: 5 linear feet.

Note

Genealogies of the Honnold and Burton families, compiled by Michael P. Palmer, are available in Special Collections.

Scope and Contents note

This series contains personal and family records of William L. and Caroline Burton Honnold. With few exceptions (Diplomas and awards; Honnold, William L., Writings; Oak Park Cemetery, Claremont; and Safe deposit box A1012) the materials cover the period prior to 1931; similar materials for the period 1931 onwards are to be found in Series 4: Chronological files. The earliest records relate to the Rev. Robert Honnold, and include his diary, letters to his second wife, Mary Norris, sermons and other writings, and his 1862 appointment as as orderly sergeant in the Illinois Volunteers, as well as a letter to his widow from the physician who treated him for cancer, with a tintype of him after treatment, documenting in graphic detail the primitive nature of medical treatment for cancer in the mid-19th century. The Asbury Life Insurance Company file relates to the liquidation of an insurance company that held a policy on the Rev. Honnold's life that it had apparently failed to honor at the time of his death. Family papers include correspondence with Paul M. Folckemer, husband of Honnold's only full sister, Mary, and more extensive financial records and correspondence of Caroline's elder sisters, Mary Burton Curtis and Jessie A. (Burton) Shipman, whose financial affairs Honnold managed from at least the early 1920s. The series also includes correspondence with Charles Goodrich Shipman, MD, Jessie's husband, with whom Honnold had invested in a project to develop residential properties in Santa Monica, California. Honnold's personal papers include his diplomas and awards; a blueprint of the couple's modest first house in Hibbing, Minnesota; life insurance policies from Honnold's earliest years as a mining engineer until 1931; and passports for both William and Caroline for the years the couple lived in South Africa through 1930. The Bekins Van and Storage file reveals the cost of shipping the couple's furniture from South Africa and of storing it until their Bel Air house was completed in 1925, a period of almost ten years. Extensive files give a complete accounting of the costs, and plans (unfortunately incomplete) for the building of the Honnolds' Bel-Air residence. The Automobile and chauffeur files, with receipts for petroleum purchases, servicing, and repairs, give a rare view into the real costs of owning an automobile in Los Angeles in the 1920s. These, in conjunction with the Travel and tours file, also provide insight into the nature of long distance automobile travel (inter alia, to the Honnolds' summer retreat in Meeker, Colorado) in the same time period. Additional materials in the series document the relationship between the Honnolds and their long-time principal servants, chauffeur Joe Silvera, and housekeeper Josephine Sullivan: Silvera served with the Honnolds from at least 1925 through Caroline Honnold's death in 1954, and Sullivan (1876-1949), who had served with the Honnolds in South Africa, was brought over to the United States by them in 1923/1924, serving until her death in 1949. Other materials record Honnold's continued interest, both family and business, in his home town of Camp Point, Illinois, as well as both his and Caroline's plans for their final resting place in Oak Park Cemetery, Claremont. Caroline's letters to Honnold during a six-month trip from South Africa to Camp Point and Ely, Minnesota--with stops in London and New York outbound, and Paris and London on the return--reveals her affection for her husband. Lastly, the series contains copies of most of Honnold's writings, including his 1908 paper, The Negro in America, delivered before the Fotrnightly Club in Johannesburg, South Africa, and several versions of a paper on South Africa first delivered before the Sunset Club in Los Angeles in January 1935, and periodically revised thereafter. Honnold's "Diary of a deep-sea fishing cruise on the yacht Samona II , October 25th (Wednesday) to November 8th, 1933", with Herbert Hoover, with photographs, can be found in Series 3: Chronological files for 1933, in Box 26, Folder 33. Additional copies of both these works are to be found in the "Biographical sketches" folders among the chronological files for various years.
Box 113

Addresses and telephone numbers, circa 1930-1945.

Physical Description: 1 shoebox.
General Physical Description note: Card file (3 x 5 inches).
Box 61, Folder 11

Asbury Life Insurance Company, 1878-1922.

Scope and Contents note

Claim by Mary (Norris) Honnold, widow of the Rev. Robert Honnold, against the company, which carried a policy on her husband.
 

Automobile (personal) and chauffeur expenses, 1924-1930.

Physical Description: 7 folders.

Note

Includes chauffeur salary and trip mileages and expenses.
Box 7, Folder 7

1924.

Box 7, Folder 8

1925.

Box 7, Folder 9

1926.

Box 7, Folder 10

1927.

Box 7, Folder 11

1928.

Box 11, Folder 33

1929-1930.

Box 15, Folder 18

Silvera, Joe, 1928-1929.

Box 17, Folder 22

Bekins Van and Storage. Storage of household goods, 1915-1927.

 

Bel-Air residence, 1924-1932.

Physical Description: 26 folders.
Box 62, Folder 1

Accounts and costs, 1924-1925.

Box 62, Folder 2

Electric wiring and fixtures / telephone and radio, 1924-1925.

Box 62, Folder 3

Foundation / cement work, 1924-1925.

 

Furnishings, 1924-1932.

Physical Description: 4 folders.
Box 62, Folder 4

File 1, 1925-1929.

Box 62, Folder 5

File 2, 1924-1929.

Box 62, Folder 6

Furnishings purchased on SS Franconia round-the-world voyage, 1929

Box 62, Folder 7

Papers, 1925-1932.

Box 62, Folder 8

Garden features, 1924-1925.

Box 62, Folder 9

Hardware--rough and finish, 1924-1925.

Box 62, Folder 10

Hardwood floors, 1924-1925.

Box 62, Folder 11

Heating, 1924-1925.

Box 62, Folder 12

Insurance--fire and labor, 1924-1925.

Box 62, Folder 13

Iron Work, 1924-1925.

Box 62, Folder 14

Lumber--rough, 1924-1925.

Box 62, Folder 15

Masonry, 1925.

Box 62, Folder 16

Painting, 1924-1925.

Box 62, Folder 17

Phillips, Harold E.--general contractor, 1924-1926.

Drawer 2, Folder 10

Plans, 1923-1925.

Box 62, Folder 18

Plastering, inside and out, 1924-1925.

Box 62, Folder 19

Plumbing, 1924-1925.

Box 62, Folder 20

Sash, doors, frames, finish, 1924-1925.

Box 62, Folder 21

Sheet metal work, 1924-1925.

Box 62, Folder 22

Specifications, 1924.

Box 62, Folder 23

Specifications and bids, 1923-1927.

Box 62, Folder 24

Tile and stonework, 1924-1925.

Box 62, Folder 25

Tile roof, 1924-1925.

Box 75, Folder 14

Biographical materials, 1915.

Box 11, Folder 6

Clyde, William P., Estate of, 1924.

Box 61, Folder 12

Columbia University / Michigan College of Mines, 1910-1914.

Box 11, Folder 1

Crispin, Egerton, Dr., 1921-1929.

 

Curtis, Mary Burton, 1897-1930.

Physical Description: 11 folders.
Box 17, Folder 27

1925-1927.

General Physical Description note: "Clasp" file.
Box 17, Folder 30

1928-1929.

Box 17, Folder 36

1930.

 

Banking records, 1925-1930.

Physical Description: 5 folders.
Box 17, Folder 28

1925-1926.

Box 17, Folder 29

1927.

Box 17, Folder 31

1928.

Box 17, Folder 32

1929.

Box 17, Folder 37

1930.

 

Financial papers, 1925-1930.

Physical Description: 2 folders.
Box 17, Folder 33

File. 1925-1930.

Box 17, Folder 35

Papers, 1925-1928.

Box 17, Folder 34

Stocks, 1897-1919.

 

Diplomas and awards, 1895-1946.

Physical Description: 20 items.
Box 81, Folder 15, Item 1

Mining Engineer, Michigan Mining School, Houghton, Michigan, 1895 August 16.

Box 106, Item 1

Mining member, Institution of Mining and Metallurgy, London, [Box 106, No. 1]. 1900 February 14.

Box 81, Folder 15, Item 2

Member, South African Association of Engineers, 1902 September 24, 1903 December 31.

Box 106, Item 2

Life Member, American Institue of Mining Engineers, 1903 February 14.

Box 106, Item 3

Member, South African Institution of Engineers, 1912 October 11.

Box 81, Folder 15, Item 3-4

Croix de Commandeur de l'Ordre de la Couronne, Belgium, 1919 February 3.

Drawer 2, Folder 14, Item 1

Médaille Commémorative du Comité Nationale, 1st class, Brussels, 1919 November 13.

Box 81, Folder 15, Item 5

Médaille de la reconnaissance française, 3rd class, Paris, 1920 February 23.

Box 81, Folder 15, Item 6

DL, Knox College, Galesburg, Illinois, 1927 June 8.

Box 106, Item 4

Tau Beta Pi, Beta of California, Pasadena, California, 1932 December 9.

Box 81, Folder 15, Item 7

DSc, Claremont Colleges, Claremont, California, 1936 February 7.

Box 81, Folder 15, Item 8

Phi Beta Kappa, Pomona College, Claremont, California, 1936 May 19.

 

Doctor of Engineering, Michigan College of Mining and Technology, Houghton, Michigan, 4 June 1937, 1937 June 4.

Physical Description: 3 items.
Box 81, Folder 15, Item 9

Diploma, 1937 June 4.

Box 136, Item 3

Diploma cover, 1937 June 4.

Box 136, Item 4

Program binder, 1937 June 4.

Box 106, Item 5

Golden Legion, Phi Delta Theta, 1938 March 22.

Box 81, Folder 16

Associate Benefactor, American Museum of Natural History, 1938 May 2.

Box 81, Folder 15, Item 10

Legion of Honor, American Institute of Mining and Metallurgical Engineers, 1943 January 1.

 

Resolution for Mr. and Mrs. W. L. Honnold voted by the Executive Committee of Claremont College, 17 May 1946, confirmed by the Board of Fellows, 4 June 1946. 1946

Physical Description: 2 items.
Box 81, Folder 15, Item 11

Large, 1946 May 17 and June 4.

Box 81, Folder 15, Item 12

Small, 1946 May 17 and June 4.

Box 61, Folder 13

Fearn, Lula M., Mrs. 1929.

Box 61, Folder 14, Box 75, Folder 13

Folckemer, Paul M., 1905-1913.

Physical Description: 2 folders.

Note

Born Camp Point, Illinois, in 1870. Married William L. Honnold's sister, Mary, in 1895.
Drawer 2, Folder 11

Honnold family, Record of the, 1780-1920.

Physical Description: Genealogical chart (2 copies).
Box 61, Folder 15

Honnold family members, 1920.

Drawer 2, Folder 12

Honnold house, Hibbing, Minnesota--Foundation plan and side elevation (blueprint), 1895.

 

Honnold, Caroline, 1904, 1915.

Physical Description: 3 folders.
Box 61, Folder 16

Letter from Elaine Maxwell, 1915.

 

Letters to William L. Honnold, 1904 February-July.

Physical Description: 2 folders.

Scope and Contents note

Trip to London, New York, Milwaukee, Camp Point, Prairie Creek, New York, Ely (Minnesota), New York, Paris, and London.
Box 61, Folder 17

1904 February 2 - May 17.

Box 61, Folder 18

1904 May 24 - July 22.

Box 83, Folder 1

Honnold, Mary Norris (Mrs. Robert). Letter to, from Fredrick L. Proud, MD, Aurora Medical and Surgical Institute, 1886 August 9

Scope and Contents note

Includes tintype of Rev. Robert Honnold following treatment for cancer of the mouth.
 

Honnold, Robert, Rev., circa 1863-1872.

Physical Description: 8 folders + 1 volume.
Box 81, Folder 14

Appointment as orderly sergeant, Company K, 91st Regiment of Illinois Volunteers, 1862 September 8.

Box 83, Folder 2

Diary, 1867-1872.

Physical Description: 1 volume.

Scope and Contents note

Prefaced with an autobiography from the time of his birth in 1839.
Box 83, Folder 3

Letters to Mary Norris, 1870.

Box 83, Folder 4

On the evidence of Christianity, lectures 1-4, n.d.

 

Sermons and addresses, circa 1863-1872.

Physical Description: 2 folders.
Box 83, Folder 5

1866-1872.

Box 83, Folder 6

Undated.

Box 83, Folder 7-9

Sermons and notes, circa 1863-1871.

Physical Description: 3 folders.
 

Honnold, William L. Writings, 1908-1943.

Physical Description: 10 folders.
Box 61, Folder 19

Appreciation of Seeley W. Mudd, circa 1926.

Box 6, Folder 3

"H.F.B." Diary of voyage from London to Cape Town and back, 1916 March 18 - end June.

Note

? by William L. Honnold.
Box 3, Folder 3

Negro in America, The. Paper before the Fornightly Club, Johannesburg, South Africa, 1908 May 21.

Box 61, Folder 20

Peace Aims, 1943 July 5.

Box 61, Folder 21

[Silent Night], no date.

General Physical Description note: Missing page 1.
 

South Africa. Paper before the Sunset Club, Los Angeles, 1935 January 25 - 1937 May.

Physical Description: 3 folders.
Box 30, Folder 5A

Original version, 1935 January 25.

 

Revisions, 1937-1940.

Physical Description: 2 folders.
Box 34, Folder 28

1937 May.

Box 61, Folder 22

1937 May - 1940 December 31.

Box 61, Folder 23

South Africa in World War. Address to the Sunset Club, 1942 October 30 (revised November 1943).

Box 61, Folder 24

South American travel accounts, circa 1930.

Scope and Contents note

? by William L. Honnold. Contains the following: (1) Lima; (2) Chile, the wonderland of South America; (3) Valparaiso, the San Francisco of the South Pacific; (4) Santiago, capital of Chile; (5) Punta Arenas and the Straits of Magellan; (6) Buenos Aires; (7) Rio de Janeiro; (8) Bahia.
 

Hotels, 1922-1930.

Physical Description: 3 folders.
Box 13, Folder 6

1922-1926.

Box 13, Folder 7

1927-1928.

Box 13, Folder 8

1929-1930.

 

Insurance, 1894-1931.

Physical Description: 5 folders.
Box 7, Folder 23

1894-1927.

Box 5, Folder 4

1918-1927.

 

1927-1931.

Physical Description: 2 folders.
Box 13, Folder 23

1927-1931.

Box 13, Folder 24

Premiums and dividends, 1927-1930.

Box 14, Folder 15

New York Life Insurance Company, 1905-1924.

Box 81, Folder 17

Masonic Papers--South Africa, 1913, 1920.

Box 61, Folder 25

Notes, quotes, and religious materials, 1936-1953.

Note

Materials found loose.
 

Oak Park Cemetery, Claremont (California), 1942-1943.

Physical Description: 2 folders.
Drawer 2, Folder 8

Planting plan for Block 26 (Ralph. D. Cornell), 1943 June 4.

Scope and Contents note

Site of graves of William L. and Caroline Honnold.
Box 61, Folder 26

Correspondence, 1942-1943.

Scope and Contents note

Includes 5 black and white photographs.
Box 61, Folder 27

Passports, 1915-1930.

Box 61, Folder 28

Peoples' Bank, Camp Point, Illinois, 1903-1915.

Scope and Contents note

  • Letter of introduction for Dr. Bruce, of Stangen, to William L. Honnold, 1903.
  • Correspondence with A. M. Chisholm, of Duluth, Minnesota, 1911.
  • Life insurance, 1904-1907.
  • Correspondence with People's Bank, Camp Point, Illinois, 1914-1915.
  • Wills, 1914-1915.
 

Purchases, 1926-1929.

Physical Description: 5 folders.
Box 11, Folder 44

Abercrombie & Fitch, 1927-1929.

Scope and Contents note

Includes catalog from 1927.
Box 11, Folder 34

Artworks. Purchase and insurance, 1926-1927.

Box 12, Folder 21

Hammond New-World Loose Leaf Atlas , 1928.

Box 13, Folder 25

Keshishyan, John S., 1928-1929.

Scope and Contents note

Purchase of a Shahristan rug.
Box 15, Folder 28

Tallman, Robbins & Company, 1927-1929.

Box 61, Folder 29

Safe deposit box A1012, Contents of, 1950 June 21.

Scope and Contents note

  • Combination to the safe in the Honnold's Bel-Air residence.
  • Masonic papers from South Africa, 1915.
  • Caroline Honnold's gift to the Honnold Foundation of the proceeds derived from the sale of her shares of the Anglo American Corporation of South Africa, 1926.
  • Correspondence and other materials concerning the Burton family, 1842-1895.
Box 15, Folder 13

Shipman, Charles Goodrich, MD, 1918-1919.

Box 61, Folder 30-31, Box 81, Folder 18

Shipman, Charles Goodrich, MD, and Schader, Carl S., 1909-1914.

Physical Description: 3 folders.

Scope and Contents note

Papers relating to real estate transactions in Santa Monica, California.
 

Shipman, Jessie A., Mrs. 1925-1931.

Physical Description: 3 folders.
Box 15, Folder 10

"Clasp" file 1, 1927-1930.

Box 15, Folder 11

"Clasp" file 2, 1927-1930.

Box 15, Folder 12

Papers, 1925-1931.

Box 61, Folder 32

Stationery, no date.

Box 15, Folder 26, Box 81, Folder 12

Sullivan, Josephine, 1924-1931.

Physical Description: 2 folders.

Scope and Contents note

For her 1923 passport, see Box 56, Folder 34.

Historical Note

The Honnolds' housekeeper in South Africa and Bel-Air.
Box 15, Folder 27

Travel and tours, 1926-1929.

Box 15, Folder 30

United States Customs Service, 1928-1929.

 

Series 9.  Photographs, circa 1860-1954.

Physical Description: 5 linear feet.

Arrangement note

The series is arranged as follows: (1) people, (2) localities, and (3) events. Because the number of unidentified photographs in the first group is substantial, it was thought best to organize these by locality and, where appropriate, photographic studio, on the theory that people will tend to patronize photographers in their vicinity, and that family and friends will tend to patronize the same photographers. Hence, if it possible to identify the subject of one photograph it may be possible--using in the case of the Honnold papers the lists of addresses in the "Christmas greetings gratuities" files" (Series 3: United States, Correspondence, Box 11, Folder 7, and Series 4: Chronological Files, from 1936 onwards)--to identify the subjects of other photographs taken in the same locality or by the same photographer.

Scope and Contents note

The Photographs Series documents all aspects of William L. Honnold's life, including his father and maternal relatives, his infancy and childhood in Illinois, his days as a student and young miner in Minnesota, his marriage, his work in California, his life in South Africa, his World War I relief service in Belgium and Northern France, and his retirement, business activities, and community service and philanthropic work in the United States. A significant number of the earlier photographs were donated to the collection in the 1980s by Honnold's niece, Irene Folckemer Staker, daughter of his only full sister, Mary. The series includes a number of photographs of Caroline Burton and her family from the period prior to her marriage to Honnold in 1895. The photographs from the Honnolds' life in South Africa portray the mining, government, and military elite in Johannesburg in the final years of the Edwardian era, before the upheavals of World War I. The photographs from Honnold's service with the Commission for Relief in Belgium, as well as later photographs (many signed) of Herbert and Lou Henry Hoover illustrate Honnold's life-long friendship with and devotion to "the Chief". The bulk of the later photographs, from the Honnolds' "retirement" to Southern California in 1922, relate to the Honnolds' house in Bel-Air; their travels (including the Europe-Asia segment of the 1929 world cruise of the S.S. Franconia) and annual summer vacations in Meeker, Colorado; their friends, including in particular the Mudd family; his service with the Metropolitan Water District of Southern California; and their support for the Claremont Colleges.
 

People, 1860-1953 (bulk 1900-1945).

Physical Description: 2 boxes + 3 photograph albums + 179 folders, envelopes, and items.
 

Burton family, circa 1890-1947.

Physical Description: 5 folders and envelopes.

Scope and Contents note

The majority of these photographs are of Caroline Burton Honnold prior to her marriage in 1895. Additional photographs from the Honnolds' residence in South Africa, 1902-1915, may be found in Boxes 117, 121, and 119 (envelopes 23-24), and among the photographs referenced under "Photographs--People--William L. Honnold". William Giddings Curtis (circa 1850-1900), also known as "the Colonel", was General Manager of the Southern Pacific Company, and was the husband of Caroline's second eldest sister, Mary Elizabeth Burton (see Series 8: Personal, sub "Mary Burton Curtis"). Rollin Beach Burton (1881-1973) was the son of Caroline's second elder brother, Alfred Francis Burton; from 1917 to 1937, he was William L. Honnold's "fiscal agent and income tax adviser" (secretary) in New York. For at least five years prior to her marriage, Caroline lived in Santa Ana, California. Her reasons for settling there are unclear. One photograph of her as a prophetess in the oratorio "Esther", together with (elsewhere in the collection) two photographs of Stella Prebla (later Nau), as well as of several other unidentified female singers, suggests that Caroline had a special interest in singing, and came to Santa Ana to study with Nau. There appears to be no biological connection between Caroline and Burton Hollis Rowley (1893-1979), whose father, Andrew R. Rowley (1857-1918), was born in Ohio, and whose mother, Mary Skinner Rowley (1863-1942), was born in Illinois. It is probable that he was named "Burton" to honor her, and that her status as "aunt" was purely honorary.
Box 119, Envelope 42

Burton (Honnold), Caroline, circa 1890-1947.

General Physical Description note: 7 photographs.
Box 124, Item 7

Burton (Honnold), Caroline, and Santa Ana, California, friends, circa 1924.

General Physical Description note: 1 photograph.
Box 119, Folder 43

Burton, Rollin Beach, family, circa 1923-1935.

General Physical Description note: 3 photographs.
Box 119, Folder 44

Curtis, William Giddings, circa 1890-1900.

General Physical Description note: 2 photographs.

Historical Note

Husband of Caroline (Burton) Honnold's elder sister, Mary Elizabeth.
Box 119, Folder 45

California--Santa Ana, circa 1894-1914.

Scope and Contents note

9 photographs. Identified: Caroline Burton (2 photographs, one annotated "Prophetess in Cantata Esther"), Burton Hollis Rowley (1893-1979).
 

Commission for Relief in Belgium / World War I relief, 1915-1920.

Physical Description: 17 folders and envelopes.

Scope and Contents note

These photographs document Honnold's involvement with the Commission for Relief in Belgium in Belgium and Northern France. They include photographs of Honnold touring wartime damage in Northern and Eastern France; photographs taken by the Boute photographic studio in Brussels of several of Honnold's most well known colleagues, including Hugh S. Gibson, Vernon Kellogg, and Herbert Hoover, the latter alone and in a panoramic photograph with his staff; two signed photographs by Cardinal Mercier; and commercially produced photographs of wartime damage in Gerbéviller and Reims, France, and Louvain, Belgium..
Box 123, Item 1

Albert I, King of the Belgians, circa 1914.

General Physical Description note: 1 photograph.
Box 120, Folder 37

Allied military commanders in Metz, 1918 December 8.

Scope and Contents note

1 photograph (left to right): Marshal Joffre, Marshal Foch, General Vaughan, Field Marshal Haig, General Pershing, Marshal Petain, General Diaz.
Box 120, Folder 38

Arras, France--World War I damage, circa 1916.

General Physical Description note: Arras et ses ruines; conflit européen ; vues détachables . Edition Fernand Benoit. 1 booklet with 23 detachable postcards.
Box 128, Envelope 2

Brussels--Boute [photographic studio], circa 1916-1917.

Scope and Contents note

4 photographs:
  1. Hugh S. Gibson.
  2. Herbert C. Hoover.
  3. Vernon Kellogg, Brussels, 5 July 1916.
  4. "What remains of the Commission for Relief in Belgium", Brussels, December 1917. Signed: Rene Jensen, F[ernand] Baetens, [Armand] Dulait.
Box 120, Folder 39

Gerbéviller, France--World War I damage, 1916.

General Physical Description note: 14 photographs + 1 postcard of Sœur Julie.
Box 128, Envelope 3

Honnold, William L. / Herbert C. Hoover / Edgar Rickard, circa 1917.

Scope and Contents note

3 photographs originally framed in a tryptich:
  1. William L. Honnold.
  2. Herbert C. Hoover.
  3. Edgar Rickard, March 1917.
Box 120, Folder 34

Honnold, William L., tour of war damage in Northern and Eastern France, 1916.

Scope and Contents note

22 photographs. Localities identified: Charleville (1); "Gebberviller" (Gerbéviller-la-Martyre; 6); Reims (6); Vitremont (1). Individual identified: Wengersky
Box 128, Folder 1

Hoover, Herbert C., with members and staff, Brussels, circa 1916.

Scope and Contents note

1 photograph. Identified: Arrowsmith, Baetens, Barrows, Brown, Bulle, Carstairs, Chatfield, Chew, Clark, Curtis, Dulait, Dunn, Eckstein, Fletcher, Gray, Green, G. Hall, Hamilton, Hoover, House, Jackson, Kite, Leach, Malabre, Mapes, Meert, Oliver, Osborn, Poland, Potter, P. K. Potter, Richards, Richardson, J. L. Simpson, R. H. Simpson, Sperry, Stephens, Thurston, Torrey, Tuck, Van Hee, Wellington, Whitney, Wickes, Withington.
Box 120, Folder 40

Louvain, Belgium, circa 1916.

General Physical Description note: 6 photographs of the university before World War I.
Box 119, Folder 67

Mercier, Désiré-Félicien-François-Joseph, Cardinal, 1917-1919.

General Physical Description note: 2 photographs.
Box 120, Folder 41

Nancy, France, 1916-1917.

General Physical Description note: 1 booklet, Souvenir de Nancy (Nancy, Maison des Magasins Réunis, n.d.) + 1 postcard.
Box 120, Folder 42

Rambouillet, Château de, France, circa 1916.

General Physical Description note: 7 postcards.
Box 120, Folder 43

Reims, France--World War I damage, circa 1916.

General Physical Description note: 3 photographs.
Box 120, Folder 35

Schaerbeek, Belgium--Commission for Relief in Belgium food distribution in a school, circa 1915.

General Physical Description note: 1 photograph.
Box 120, Folder 36

Senones, dép. Vosges, France--"Groupe de nourrissons", circa 1916.

General Physical Description note: 1 photograph.
Box 120, Folder 45

Soldiers (amputees), circa 1916-1919.

General Physical Description note: 2 postcards.
Box 120, Folder 44

Unidentified French fortress, circa 1916.

General Physical Description note: 1 photograph.
 

Honnold family, circa 1860-1953.

Physical Description: 11 folders and envelopes.

Scope and Contents note

These photographs represent William L. Honnold's immediate family, including his father, the Rev. Robert Honnold, stepmother, Mary E. Norris, his sister, Mary Honnold Folckemer (1868-1938), and the latter's children, in particular Mrs. Irene Folckemer Staker. Many of the later photographs were donated to the collection by Mrs. Staker (these donations are indicated by a notation, "Mrs. Staker", in the hand of Claremont Graduate School student Tsegaye Gotta, on the back of each image). For a photograph of the Rev. Robert Honnold after treatment for the cancer of the mouth that killed him, see Box 83, Folder 1.
Box 119, Folder 1

Honnold, Robert, Rev., and Mary E. Norris, circa 1870-1890.

Scope and Contents note

1 photograph of the Rev. Robert Honnold; 2 photographs (duplicate) of Mary E. Norris Honnold.
Box 119, Folder 1A

Fisk, Samuel E. K. and Martha J. (Ernest), 1896 May.

General Physical Description note: 2 photographs.

Historical Note

Martha J. Ernest (born Vigo, Indiana, 30 July 1831, died Vigo, 28 January 1911; married Vigo, 26 January 1858: Samuel E. K. Fisk, born Franklin Co., Ohio, 15 August 1825, died Vigo, Indiana, 5 September 1904) was the elder sister of William L. Honnold's mother (the Rev. Robert Honnold's first wife), Sarah A. Ernest (1837/1838-1870).
Box 119, Folder 33

Folckemer family, circa 1896-1953.

General Physical Description note: 20 photographs.

Immediate Source of Acquisition note

The majority of these photographs were donated to the collection in the 1990s by William L. Honnold's niece, Irene Folckemer Staker.
Box 119, Folder 34

Folckemer, Irene (Mrs. John Staker), circa 1900-1945.

General Physical Description note: 10 photographs.

Immediate Source of Acquisition note

The majority of these photographs were donated to the collection in the 1990s by William L. Honnold's niece, Irene Folckemer Staker.
Box 119, Folder 35

Norris family, no date.

General Physical Description note: 1 photograph.
Box 119, Envelope 40

Unidentified 19th-century photographs. 1865-1899

General Physical Description note: 9 photographs. Some may be from the Burton family.
Box 119, Envelope 41

Unidentified woman (tintype), no date.

General Physical Description note: 1 photograph. May be of a member of the Burton family.
Box 119, Folder 36

Illinois--Aurora, no date.

General Physical Description note: 2 photographs.
Box 119, Folder 37

Illinois--Camp Point, no date.

General Physical Description note: 3 photographs.

Immediate Source of Acquisition note

2 photographs marked as gifts of Irene Folckemer Staker.
Box 119, Folder 38

Illinois--Quincy, no date.

General Physical Description note: 3 photographs.
Box 119, Folder 39

Missouri--St. Louis, no date.

General Physical Description note: 1 photograph.

Immediate Source of Acquisition note

Gift from Irene Folckemer Staker.
 

Honnold, William L., 1866-1945.

Physical Description: 44 folders and envelopes + 1 photograph album.

Scope and Contents note

Photographs of Honnold alone and with his wife, Caroline, arranged as follows: (1) Honnold alone; (2) chronological; and (3) trips and vacations. The photographs date from all periods of Honnold's life with the exception of his years in South Africa, 1902-1915, for which see "Photographs--By locality--South Africa", Boxes 121 and 122. In addition to Honnold himself, the photographs document his classmates at the Michigan Mining School (class of 1891); his early mining experience in both Hibbing, Minnesota, and Calaveras County, California; the house he and Caroline built in Bel-Air in 1924/1925; the Honnolds' annual vacation at the Rio Blanco Ranch, in Meeker, Colorado; his service with the Metropolitan Water District of Southern California; his involvement with the Sunset Club; and his relationship with the Claremont Colleges.
 

Honnold, William L. 1866-1945.

Physical Description: 14 folders.
Box 119, Folder 2

1866-1921.

Scope and Contents note

19 photographs. Others identified: Rev. Robert Honnold, Mary Honnold (sister).
Box 119, Folder 3

Washington, DC--Underwood & Underwood, 1921 [approved 1931 September 30 and October 27].

General Physical Description note: 9 prints of negative 8689-2.
Box 119, Folder 4

Washington, DC--Underwood & Underwood, approved 1931 September 30.

General Physical Description note: 8 prints of negative 84414-5.
Box 119, Folder 5, Box 127, Folder 1

Washington, DC--Underwood & Underwood, 1932 November.

General Physical Description note: 2 folders. Box 119, Folder 5: 15 prints of negative 105284-2. Box 127, Folder 1: 2 proofs of negative 105284-2 and 105284-3.
Box 119, Folder 6

New York--Greystone, no date.

General Physical Description note: 7 prints: 4 prints of 1 pose; proofs of 3 other poses.
Box 119, Folder 7

Los Angeles--Boyé, no date.

General Physical Description note: 6 prints of negative 12656.
Box 119, Folder 8

Los Angeles--Boyé, no date.

General Physical Description note: 5 prints.
Box 119, Folder 9

Los Angeles--F. A. Morgan, no date.

General Physical Description note: 2 prints.
Box 119, Folder 10

Passport photographs, Los Angeles, no date.

General Physical Description note: Bushnell Studio. 11 prints.
 

Portraits by Winifred Rieber, 1940-1941.

Physical Description: 4 folders.
Box 127, Folder 2

1940.

General Physical Description note: 6 prints of photographic image.
Box 119, Folder 12

1941--Signature.

General Physical Description note: 10 prints (various sizes) of photographic image.
Box 127, Folder 3

1941--No signature.

General Physical Description note: 3 prints of photographic image.
Box 119, Folder 13

No date.

General Physical Description note: 1 print of photographic image of painting that hangs in the Founders Room, Honnold/Mudd Library.
Box 119, Folder 14

Michigan Mining School, Houghton, Michigan, circa 1891.

Scope and Contents note

4 photographs.
  • "M.M.S. '91" [No. 1]. Students identified on the back: W. McDonald, Theo. Dengler, E. V. Palmer, O. H. Bossert, C. B. Chenoweth, Edw. Fin[indecipherable].
Box 119, Envelope 15

Mesabi Iron Range, Minnesota, circa 1892.

General Physical Description note: "Honnold's first year out of college as an engineer." 2 photographs.
Box 119, Folder 16

Minnesota, circa 1891.

Scope and Contents note

2 photographs. On the back of No. 1: "Patrick 3. Group in front of sleeping tent. Mr. and Mrs. McGee, Mr. and Mrs. Agnew, Mr. Schuller, Carson Chalmers, Mac, Mr. Honnold".
Box 124, Envelope 1, Item 1-2, Box 119, Envelope 17

Mahoning Ore and Steel Company mine, Hibbing, Minnesota, circa 1895.

General Physical Description note: 11 photographs (Box 119, Envelope 17); 2 photographs (Box 124, Folder 1).
Box 119, Envelope 18

Honnold home, Hibbing, Minnesota, circa 1895.

General Physical Description note: 3 photographs.
Box 124, Envelope 1, Item 3, Box 119, Envelope 19

Mines--Minnesota or California, circa 1895-1900.

General Physical Description note: 4 photographs.
Box 119, Envelope 20

Calaveras County, California, circa 1897.

General Physical Description note: 1 photograph.
Box 119, Envelope 21-22

Thorpe Mine, Calaveras County, California, circa 1897.

General Physical Description note: 12 photographs.
Box 120, Envelope 22

San Diego or San Francisco, California, no date.

Scope and Contents note

5 photographs, including one of Caroline Honnold in a veiled hat on a beach.
Box 120, Folder 46

Honnold, William L. and Caroline, and unidentified military and civilian men in France, circa 1919.

General Physical Description note: 4 photographs.
Box 120, Folder 54

Glacier National Park, Montana, 1924 July 11 - August 9.

General Physical Description note: 2 photographs. Notation on back: "Taken on Sierra Club trip by Dr. Crispin with W. L. [Honnold]".
Box 125

Bel-Air residence, 1925-circa 1945.

General Physical Description note: 31 photographs.
 

Honnold, William L. and Caroline, at Bel-Air residence, California, and Rio Blanco Ranch, Meeker, Colorado, 1925-1945.

Physical Description: 6 folders.
Box 127, Item 4

Honnold, William L. and Caroline; Dr. and Mrs. D. C. Rood; and Mrs. William McGonagle, on the front steps to the Honnold residence in Bel-Air, no date.

General Physical Description note: 1 photograph.
Box 119, Envelope 25

Honnold, William L. and Caroline, alone and with guests at Bel-Air residence, no date.

  1. 5 prints + 18 negatves.
  2. 1 photograph.
  3. 5 photographs.
  4. 2 photographs.
  5. 3 photographs. Notes on the backs in the hand of Irene Folckemer Staker.
Box 119, Folder 26

Honnold, William L. and Caroline, and unidentified man, no date.

General Physical Description note: 1 photograph.
Box 119, Folder 27

Honnold, William L. and Caroline, at Bel-Air residence and Rio Blanco Ranch, Meeker, Colorado, no date.

General Physical Description note: 2 photographs.
Box 119, Folder 28

Honnold, William L. and Caroline, and unidentified guests at Rio Blanco Ranch, Meeker, Colorado, no date.

General Physical Description note: 3 photographs.
Box 124, Folder 6

Honnold, William L. and Caroline, and unidentified guests at Rio Blanco Ranch, Meeker, Colorado, circa 1945.

General Physical Description note: 2 photographs : color.
 

Metropolitan Water District of Southern California, 1929, 1932, 1938.

Physical Description: 3 folders.
Box 124, Folder 10

1929 November.

Scope and Contents note

2 photographs. People identified: William L. Honnold, Richard R. Lyman, Thaddeus Merriman, Frank E. Weymouth, William Paul Whitsett, and A. J. Wiley.
Box 119, Folder 29

Ray Lyman Wilbur, Secretary of the Interior, visits Hoover Dam, 1932 September 22.

Scope and Contents note

1 photograph. Identified: S. D. Bechtel, W. A. Bechtel, Glen E. Bodell, Frank T. Crowe, Sims Ely, William L. Honnold, H. J. Kaiser, William E. Stringfellow, W. P. Whitsett, Ray Lyman Wilbur, Walter R. Young.
Box 119, Folder 31

Directors and staff, 1938 May 6.

General Physical Description note: 1 photograph.
 

Sunset Club--Christmas Jinx, 1934, 1945-1946.

Physical Description: 3 folders.
Box 127, Item 7

1934 December 28.

General Physical Description note: 1 photograph.
Box 127, Item 8

1945 December 28.

General Physical Description note: 1 photograph.
Box 127, Folder 9

1946 December 27.

General Physical Description note: 1 photograph
Box 119, Envelope 30

Claremont Colleges convocation, 1936 February 7.

Scope and Contents note

2 photographs. Identified: James Blaisdell, Charles K. Edmunds, William L. Honnold (honorary doctorate), Herbert Hoover, Ernest Jaqua, Gordon Sproul.
Box 119, Folder 46

Lincoln Club anniversary banquet, Los Angeles, 1940 February 12.

Scope and Contents note

2 photographs. Identified: Rev. James W. Fifield, Jr., Arthur M. Hyde, A. Nesbitt Kemp.
Box 119, Folder 47

United China Relief Organization banquet, 1941 December 2.

Scope and Contents note

1 photograph. Identified: Harry Chandler, Charles K. Edmunds, C. L. Hsia, Robert A. Millikan, Rufus B. von KleinSmid.
 

Trips and vacations, circa 1915-1945.

Physical Description: 1 photograph album + 1 envelope.
Box 118

Around the World cruise, S.S. Franconia, 1929.

Immediate Source of Acquisition note

Thomas Cook Ltd., The Supreme Travel Adventure; Around the World in the "Franconia", 1929 (1928), gift of Stephen T. Hutzel, 2013.

Scope and Contents note

  1. Thomas Cook Ltd., The Supreme Travel Adventure; Around the World in the "Franconia", 1929 (1928).
  2. Photograph album, containing photographs from Madeira eastwards through the Mediterranean, the Suez Canal, the Indian Ocean, and the Pacific Ocean, to Hawaii.
  3. 2 wallets.
  4. Decal from the Queen's Hotel, Kandy, Ceylon.
Box 119, Envelope 32

Trips / vacations, circa 1915-1945.

Scope and Contents note

  1. Honnold, Caroline, in unidentified locality, circa 1910-1915. 3 photographs.
  2. Camping trip to the Eastern Sierra Nevada, California, August 1923. 10 photographs.
  3. Trip to Arizona / New Mexico. 2 prints + 22 negatives.
  4. Honnold, William L. and Caroline, trip to ?Santa Barbara, California. 3 prints + 10 negatives.
  5. Camping trip. 2 photographs.
  6. Fishing trip. 2 photographs.
 

By locality, 1860-1952 (bulk 1900-1945).

Physical Description: 2 boxes + 2 photograph albums + 90 folders, envelopes, and items.

Scope and Contents note

Photographs of Honnold's friends and colleagues, arranged geographically by the location in which they are known to have lived, or in which the photograph was taken.
 

Great Britain, circa 1890-1945

Physical Description: 21 folders.

Scope and Contents note

Photographs of Honnold's friends and colleagues living in Great Britain at the time the photographs were taken. The majority of these individuals were mining engineers, government officials, and military officers Honnold had first met in South Africa. The photographs are arranged as follows: (1) individuals, and (2) localities and studios.
Box 119, Folder 56

ffennell (ex Schumacher), Raymond W. and Hope, no date.

General Physical Description note: 1 photograph.
Box 119, Folder 58

Franks, Ivan B., 1916 April 18.

General Physical Description note: 1 photograph.
Box 123, Folder 3

Fuge, Thomas William Marshall, Major, and Katharina Katharina Kingsley Talbot Fuge, circa 1900-1945.

General Physical Description note: 4 photographs.
Box 119, Folder 65

Lyall, David, family, 1911-1926.

General Physical Description note: 5 photograph2.
Box 119, Folder 73

Rickard, Thomas Arthur, 1913.

General Physical Description note: 2 photographs.
Box 119, Folder 74

Selborne, William Palmer, 2nd Earl of, 1921.

General Physical Description note: 1 photograph of painting.
Box 123, Folder 10

Skinner, Harry Ross, Sir, no date.

General Physical Description note: 2 photographs.
Box 120, Folder 13

Belfast--Kilpatrick [photographic studio], no date.

General Physical Description note: 1 photograph of an unidentified man.
Box 123, Folder 2

Chislehurst, Kent--Oscar Hardee [photographic studio], no date.

General Physical Description note: 1 photograph.
Box 120, Folder 14

Croydon--Beales & Co. [photographic studio], no date.

Scope and Contents note

1 photograph: "Roger and Rosemary - aged 2 years and 5 months".
Box 123, Folder 4

London--Dover Street Studios, 1912-1915.

Scope and Contents note

2 photographs:
  1. John Coates, April 1912.
  2. Lady Lilian FitzPatrick (wife of Sir J. Percy FitzPatrick), 2.7.1915.
Box 123, Folder 5

London--Elliott & Fry [photographic studio], circa 1915.

Scope and Contents note

3 photographs:
  1. Major Thomas William Marshall Fuge.
  2. Sir J. Percy FitzPatrick, 2.7.1915.
  3. Godfrey Lagden.
Box 120, Folder 15

London--G. C. Beresford [photographic studio], no date.

General Physical Description note: 1 photograph of an unidentified woman.
Box 123, Folder 6

London--H. Walter Barnett [photographic studio], circa 1915.

Scope and Contents note

2 photographs. Identified:
  • H. ?L. Boyd, May 1915 [No. 1].
Box 123, Folder 7

London--Photographic Enlarging Co. [photographic studio], no date.

General Physical Description note: 1 photograph.
Box 123, Folder 8

London--Rita Martin [photographic studio], circa 1912.

Scope and Contents note

2 photographs:
  1. Martha Reyersbach, 1912.
  2. Virginia Morton Webb, wife of Harry Howard Webb.
Box 123, Folder 9

London--Speaight [photographic studio], no date.

General Physical Description note: 1 photograph.
Box 120, Folder 16

London / Eastbourne--Kent & Lacey [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified man in uniform.
Box 120, Folder 17

Merthyr Tydfil, Glamorgan--Bertram Owen [photographic studio], 1911.

Scope and Contents note

1 photograph: "Nest, 1911".
Box 120, Folder 18

Surbiton / Woking--Keith Dannatt [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified young girl.
Box 120, Folder 19

Worthing--Walter Gardiner [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified woman and 2 boys.
 

South Africa, 1902-circa 1940.

Physical Description: 2 boxes + 2 photograph albums + 6 folders and envelopes.

Scope and Contents note

Two personal photograph albums, one of a trip up the east coast of Africa, on the S. S. Matabele from Delagoa Bay to Macequece, the other of general snapshopts of the Honnolds and their friends at the Honnold house (as originally designed in 1903, and enlarged in 1909) at 19 Pallinghurst Road, Johannesburg, and on various outings. Also photographs of Honnold's colleagues and friends living in South Africa at the time the photographs were taken. The albums and photographs document in particular the mining, government administration, and military elite in Johannesburg in the era just prior to World War I. Among the photographic studios represented is that of Leon Levson (1887-1973), now best known for his studies of black South Africans in the period leading to the imposition of Apartheid.
Box 119, Folder 53

Curle, J. Herbert, circa 1940.

General Physical Description note: 1 photograph.
Box 121

Duffus Bros. [photographic studio], Johannesburg, 1902-1915.

Physical Description: 1 box.

Scope and Contents note

17 photographs. The following are identified:
  • Sir George Albu, 1st bart., and family [Nos. 4-10].
  • Major Thomas William Marshall Fuge [Nos. 17].
  • William L. Honnold and Caroline Honnold [Nos. 1-3].
Box 119, Folder 55

Farrar, George, Sir, 1913.

General Physical Description note: 1 clipping.
Box 122, Folder 3

Johannesburg--Honnold residence, 1904-1915.

General Physical Description note: 4 photographs of the Honnold house at 19 Pallinghurst Road, Westcliff, Johannesburg, both as originally designed by architect Harvey Clayton in 1903, and as enlarged by Mr. (later Sir) Herbert Baker in 1909.
Box 119, Folder 70

Oppenheimer, Ernest, Sir, and May, with William L. Honnold, no date.

General Physical Description note: 1 photograph.
 

Other photographic studios and subjects, 1902-1915.

Physical Description: 1 box.
Box 122, Folder 1

Cape Town--Wedding (couple unidentified), no date.

General Physical Description note: 2 photographs.
Box 122, Folder 2

Johannesburg--Harold Smith [photographer], no date.

General Physical Description note: 1 photograph.
Box 122, Folder 4

Johannesburg--Leon Levson [photographer], no date.

Scope and Contents note

13 photographs. The following are identified:
  • Junius F. Cook, May 1915 [No. 1].
  • Nugent Fitz-Patrick, circa 1914 [No. 2].
  • William L. Honnold [No. 3].
  • Hope Schumacher [later ffennell] [No. 4].
  • "Archie B. Jr., 18 months" [No. 5].
Box 122, Folder 5

Johannesburg--Marian Maxwell [photographer], no date.

General Physical Description note: 6 photographs.
Box 122, Folder 6

Johannesburg--Thomas O'Byrne [photographer], no date.

Scope and Contents note

4 photographs. The following are identified:
  • Katherine Mabson, wife of Dr. Samuel Evans (1859-1935), son Rhys (2 years), and daughter Nesta (7 1/2 months), September 1907 [No. 1].
  • Nesta Evans, daughter of Samuel and Katherine (Mabson) Evans, aged 2 years, 4 February 1909 [No. 2].
  • "Hy [?]Shisot Martin" [possibly H. S. Martin, consulting engineer of New Modderfontein Gold Mining Company, in 1916] [No. 3].
Box 122, Folder 7

Miscellaneous/unknown studios, 1902-1915.

Scope and Contents note

10 photographs. The following are identified:
  • Mimi Cerruti [wife of Camillo Cerruti, 1904 representative of the Transvaal Coal Trust Company], Johannesburg, 12 May 1906 [No. 6].
  • Kendal Franks, Pietermaritzburg, Natal, 1910 [No. 8].
  • Major Thomas William Marshall Fuge and his wife, Katharina Kingsley Talbot Fuge, on horseback, in front of house [Nos. 1-2].
  • Caroline Honnold [No. 7].
  • Rowena Selby, January 17, 1910 [No. 9].
  • Katherine Warriner [No. 10].
Box 122, Folder 8

South African Institution of Engineers, Annual Dinner, Carlton Hotel, Johannesburg, Saturday, April 12th, 1912.

General Physical Description note: 1 photograph.
 

Photograph albums, 1902-1915.

Physical Description: 2 albums.
Box 116

Trip by ship up the east coast of Africa, on the S. S. Matabele, 1902 November 9 - December 8.

Scope and Contents note

Presented to Mr. and Mrs. Honnold by Max Schiel. Localities mentioned: Delagoa Bay, Inhambane, Beira, Phardie Mine, Macequece.
 

South Africa, 1902-1915.

Box 117

Album, 1902-1915.

Box 119, Envelope 23

Photographs found loose in album, 1902-1915.

Box 119, Envelope 24

Photographs found loose, 1902-1915.

 

Switzerland, no date.

Physical Description: 1 folder.
Box 120, Folder 20

St. Moritz, no date.

General Physical Description note: 1 photograph of unidentified man.
 

United States and Canada, 1860-1952 (bulk 1895-1950).

Physical Description: 62 folders and items.

Scope and Contents note

Photographs of William L. Honnold's colleagues and friends living in the United States at the time the photographs were taken. The photographs are arranged as follows: (1) individuals identified, and (2) by locality and studio. The subjects are almost equally divided between Honnold's mining and business colleagues and personal friends. The photograph of Honnold and Herbert Hoover working together as members of the Commission for Relief in Belgium, as well as the significant number of autographed photographs of Hoover and his wife, Lou Henry, document their close friendship with the Honnolds. Additional photographs of Hoover and Honnold on a deep-sea fishing cruise on the yacht Samona II, in 1933, can be found in Box 26, Folder 23. The photographs taken in San Francisco and Stockton may be of unidentified members of Caroline Burton's family (possibly her nephew, Roland Beach Burton, who served as Honnold's secretary in New York from 1917 to 1937), and the photographs taken in Anaheim, California, may represent a friendship from Caroline's stay in Santa Ana prior to her marriage in 1895.
Box 119, Folder 48

Adams, John and "A. A. A.", 1933 December 18.

General Physical Description note: 2 photographs.
Box 124, Folder 2

Agnew family, no date.

Scope and Contents note

4 photographs.
  • William Chalmers Agnew (1849-1923) [Nos. 1, 4].
  • James Carson Agnew (1882-1943) [Nos. 2-3].
Box 119, Folder 49

Avery, Russ and Louise, and Carrie Jacobs Bond, 1942.

General Physical Description note: 1 photograph.
Box 119, Folder 50

Bell, Alphonzo and Minnewa, no date.

General Physical Description note: 1 photograph.
Box 119, Folder 51

Boyd, Harry, and family, circa 1920.

General Physical Description note: 2 photographs.
Box 124, Item 3

Britt, Robert, no date.

General Physical Description note: 1 photograph.
Box 124, Item 3

Bullock, John G., circa 1930.

General Physical Description note: 1 photograph.
Box 124, Folder 4

Chisholm family, circa 1895-1909.

Scope and Contents note

4 photographs. Identified:
  • Lillian Chisholm, née Cummings (circa 1868-1953), with daughters Dorothy (1894-1970) and Catherine (1892-1904), West Superior, Wisconsin, circa 1895 [No. 1].
  • Dorothy Chisholm (1894-1970), Eulalie Chisholm (1900-1952), and Archibald Mark Chisholm (1909-1943), Duluth, Minnesota, circa 1909 [No. 2].
  • Archibald Mark Chisholm (1862-1933), Lillian Chisholm, née Cummings, Eulalie Chisholm, Archibald Mark Chilsholm, Jr., and Dorothy Chisholm, Duluth, Minnesota, circa 1909 [No. 3].
Box 119, Folder 52

Clark, Ella P., no date.

General Physical Description note: 1 photograph.
Box 119, Folder 54

Dionne quintuplets, circa 1939.

General Physical Description note: 4 photographs.
Box 119, Folder 57

Foote, Helen, circa 1910.

General Physical Description note: 1 clipping.
Box 124, Item 5

Friedrich, John B., Mrs., birthday party in honor of, Los Angeles, 24 April 1941.

General Physical Description note: 1 photograph.
Box 124, Item 25

Gibbons, James, Cardinal, 1916.

General Physical Description note: 1 photograph.
Box 119, Folder 59

Hammond, John Hays, no date.

General Physical Description note: 1 photograph.
Box 119, Folder 60

Harwood, Charles E., 1933 April 10.

General Physical Description note: 1 photograph.
 

Hoover, Herbert C., circa 1915-1945.

Physical Description: 1 folder + 3 items.
Box 119, Folder 61, Box 124, Folder 8, Item 5

Photographs, circa 1915-1935.

Scope and Contents note

7 images (15 prints). Includes: William L. Honnold.
Drawer 2, Folder 14, Item 2

Notification of Nomination of President Hoover, the White House, Washington, DC, 1932 August 11.

General Physical Description note: 1 photograph. William L. Honnold is 8th from right.
Box 127, Item 5

Hoover, Herbert C., George Washington, and Abraham Lincoln, no date.

General Physical Description note: 1 photograph.
 

Hoover, Lou Henry, Mrs., no date.

Physical Description: 2 folders.
Box 124, Folder 8

Photographs, no date.

General Physical Description note: 4 photographs, all inscribed.
Box 127, Folder 6

Portrait, no date

General Physical Description note: 2 copies.
Box 124, Folder 26

Hopkins, John Jay, 1932 October 26.

General Physical Description note: 1 photograph.
Box 119, Folder 62

Jordan, David Starr, circa 1926.

General Physical Description note: 1 photograph of portrait by Winifred Rieber.
Box 119, Folder 63

von KleinSmid, Rufus B., no date.

General Physical Description note: 1 clipping.
Box 124, Item 9

Leigh, Richard H., Admiral, USN, Commander in Chief, U.S. Fleet, 1933 June 3.

General Physical Description note: 1 photograph.
 

Lincoln, Abraham, 1860-1864

General Physical Description note: 2 folders.
Box 119, Folder 64

Lincoln, Abraham, 1860 [copyright 1881].

General Physical Description note: 1 print of photograph by George B. Ayres.
Box 124, Folder 29

Lincoln, Abraham, 1864.

General Physical Description note: 1 photographc print of 1864 portrait by Francis Bicknell Carpenter.
Box 119, Folder 66

Marston, George White, 1935.

General Physical Description note: 1 photograph.
Box 119, Folder 68

Millikan, Robert A. and Greta, 1950.

General Physical Description note: 2 photographs.
Box 125, Folder 11

Mudd family, no date.

Scope and Contents note

5 photographs. Identified:
  • Harvey S. Mudd, Beverly Hills, California [No. 1].
  • Seeley G. Mudd [No. 3].
  • Seeley G. Mudd, Richmond, Virginia [No. 4].
  • Plaque to Seeley Wintersmith Mudd, Claremont Colleges [No. 5].
Box 119, Folder 69

Nau, Stella Preble, 1912.

Scope and Contents note

2 photographs:
  1. "In memory of a happy event, Glenwood Inn, Riverside, June 19, 1912" [No. 1].
  2. With unidentified woman, Grand Canyon, Arizona, October 5th, 1912 [No. 2].
Box 119, Folder 71

Pettus, William B., no date.

General Physical Description note: 1 photograph.
Box 119, Folder 72

Requa, Mark Lawrence, no date.

General Physical Description note: 1 photograph.
Box 124, Folder 27

Ricketts, Louis Davidson, circa 1930.

General Physical Description note: 1 photograph.
Box 124, Item 18

Robinson, Henry A., no date.

General Physical Description note: 1 photograph.
Box 124, Item 19

Scott, Joseph, Los Angeles, 1936 January 1

General Physical Description note: 1 photograph.
Box 119, Folder 75

Shoup, Paul, family, Palo Alto, California, 1918 July.

Scope and Contents note

1 photograph: Carl Shoup, Jack Shoup, Louise Shoup.
Box 119, Folder 76

Sutton, Dick, no date.

General Physical Description note: 1 photograph.
Box 124, Item 30

Thompson, Virginia, age 3 1/2 months, Glendale, California, no date.

General Physical Description note: 1 photograph.
Box 119, Folder 77

Treanor, John, and party, 1929 December.

General Physical Description note: 1 photograph.
Box 124, Item 22

Wattles, Gordon Wallace, Jr., circa 1945.

General Physical Description note: 1 photograph.
Box 119, Folder 78

Wig family, California, 1951-1952.

Scope and Contents note

2 photographs. Identified: Helen Elgin, Mary Johnson, Robert Wolcott Johnson, Winifred Smith.
Box 120, Folder 21

California--Anaheim, no date.

General Physical Description note: 2 photographs of unidentified man.
Box 124, Item 12

California--Los Angeles, no date.

General Physical Description note: 1 photograph of unidentified man.
Box 124, Item 17

California--Pasadena, no date.

General Physical Description note: 1 photograph of unidentified woman in bonnet.
Box 124, Folder 28

California--San Francisco--Church [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified man.
Box 120, Folder 23

California--San Francisco--George G. Fraser [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified man.
Box 120, Folder 24

California--San Francisco / Sacramento / San Jose / Oakland--Bushnell [photographic studio], no date.

General Physical Description note: 2 photographs of unidentified woman and 3 young boys.
Box 120, Folder 25

California--San Francisco and Stockton, no date.

Scope and Contents note

2 photographs of same male, one (San Francisco) as a young boy, the other (Stockton) as a young man.
Box 124, Folder 21

District of Columbia--Washington, no date.

Scope and Contents note

3 photographs. Identified:
  • Frank B. Kellogg [No. 1].
Box 120, Folder 26

Michigan--Detroit, no date.

General Physical Description note: 2 photographs of unidentified young woman with blond hair coiled on top of her head.
Box 120, Folder 27

Minnesota--Duluth, no date.

Scope and Contents note

2 photographs: 1 of James Carson Agnew; the other resembles Archibald M. Chisholm.
Box 120, Folder 28

Missouri--Kansas City, no date.

General Physical Description note: 1 photograph of unidentified woman and young boy.
Box 124, Item 13

New York--Dudley Hoyt [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified woman.
Box 120, Folder 29

New York--Elite [photogradphic studio], no date.

General Physical Description note: 2 photographs of unidentified young women (possibly sisters).
Box 124, Item 14

New York--Gaines [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified family: man, wife, 3 daughters, and 1 son.
Box 124, Item 15

New York--Leon De Silva [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified man.
Box 124, Item 23

New York--Pach [photographic studio], no date.

General Physical Description note: 1 photograph. Male, resembles Archibald Mark Chisholm, but without moustache.
Box 125, Item 16

New York--Pirie MacDonald [photographic studio], 1912 October.

Scope and Contents note

1 photograph, signed "E. R[illegible]isle[illegible]", 1912 October.
Box 124, Item 24

New York--Sarony [photographic studio], no date.

General Physical Description note: 1 photograph (hand-tinted) of young woman in broad-brimmed hat.
Box 120, Folder 30

Ohio--Cleveland--C. F. Hunger [photographic studio], no date.

General Physical Description note: 1 photograph of unidentified man with beard and pince-nez.
Box 120, Folder 31

Ohio--Cleveland--Edmondson [photographic studio], 1904-1906.

General Physical Description note: 2 photographs of unidentified women.
Box 120, Folder 32

Washington--Seattle, no date.

General Physical Description note: 1 photograph of man with moustache, spectacles, and bow tie.
Box 120, Folder 33

Wisconsin--Milwaukee, no date.

Scope and Contents note

1 photograph of unidentified bearded man; 1 photograph of unidentified woman costumed as Cleopatra.
 

Unidentified people, circa 1900-1950.

Physical Description: 12 folders and items.

Scope and Contents note

Photographs for which neither the identity of the subject nor the place the photograph was taken is known.
Box 120, Folder 47

Children, no date.

General Physical Description note: 16 items.
 

Groups, circa 1925-1945.

Physical Description: 4 folders.
Box 120, Folder 48

Picnicers, circa 1925.

General Physical Description note: 1 photograph.
 

Possible family groups, circa 1910-1930.

Physical Description: 2 folders.
Box 126, Folder 1

Family group 1, circa 1910-1925.

Scope and Contents note

3 photographs: man in spectacles; young girl; young boy.
Box 120, Folder 51

Family group 2, circa 1910-1930.

Scope and Contents note

3 photographs: young woman; ?same woman and baby; same woman and boy.
Box 120, Folder 49

Wedding party, circa 1930-1945.

General Physical Description note: 1 photograph.
Box 120, Folder 50

Men, no date.

General Physical Description note: 4 photographs.
 

Women, circa 1900-1945.

Physical Description: 6 folders and items.
Box 126, Item 2

Woman (unidentified) holding score to Sir Arthur Sullivan's Golden Legend , circa 1900.

General Physical Description note: 1 photograph. The subject does not appear to be Dame Emma Albani.
Box 120, Folder 52

Woman (unidentified) in evening dress, 1901-1906.

General Physical Description note: 2 photographs.
Box 126, Item 3

Woman (unidentified) in nursing uniform, circa 1914-1918.

General Physical Description note: 1 photograph of portrait signed "Suzanne W" (rest of signature illegible).
Box 126, Item 4

Woman (unidentified), no date.

General Physical Description note: 1 photograph. Photographic studio: De Large, [first letter indecipherable] adisy.
Box 126, Item 5

Woman (unidentified) in wedding dress, no date.

General Physical Description note: 1 photograph.
Box 126, Item 6

Woman (unidentified), no date.

General Physical Description note: 1 photograph.
 

Localities, circa 1890-1946.

Physical Description: 14 folders.
Box 123, Item 11

China--Tsingtao [Quingdao]--Shrine of the Queen of Heaven, 1946 March.

General Physical Description note: 1 photograph.
Box 120, Folder 56

Great Britain--American Red Cross Services Club, Belfast, Northern Ireland, 1945 October.

General Physical Description note: 1 photograph.
 

Mexico, 1928.

Physical Description: 2 folders.

Scope and Contents note

Photographs relating to the Baja California Development Company (see Box 16, Folder 20 through Box 17, Folder 21).
Box 120, Folder 3

Baja California--Baja California Canal Company, 1928 December.

General Physical Description note: 18 photographs.
Box 120, Folder 4

Baja California--La Paz, circa 1928.

General Physical Description note: 5 photographs.
Box 120, Folder 5

Portugal--Madeira--Funchal, no date.

General Physical Description note: 5 photographs.
Box 120, Folder 6

Rhodesia--Victoria Falls, circa 1905-1915.

General Physical Description note: 18 photographs + 1 map.
 

South Africa, 1902-1915.

Physical Description: 2 folders.
Box 120, Folder 8

Brakpan Mines, 1906-1912.

Scope and Contents note

Set no. 4 (20 photographs). Originally in Box 3, Folder 2 (J. G. Hamilton, 1906-1911).
Box 120, Folder 7

Cape Colony, 1902-1915.

General Physical Description note: 16 photographs (commercially produced).
 

United States, circa 1890-1945.

Physical Description: 5 folders.
 

Arizona, no date

Physical Description: 2 folders.
Box 120, Folder 9

Grand Canyon, no date.

General Physical Description note: 4 photographs.
Box 120, Envelope 10

Postcards, no date.

General Physical Description note: 1 postcard of a residence in Phoenix.
 

California, no date.

Physical Description: 2 folders.
Box 120, Folder 11

Postcards, no date.

Scope and Contents note

5 postcards: Lake Sabrina, near Bishop; Rancho Sombra del Roble, Canoga Park (3); Foothills Hotel, Ojai; El Mirasol, Santa Barbara (7).
Box 120, Folder 12

Yosemite, no date.

General Physical Description note: 20 photographs.
 

Unidentified localities, circa 1890-1905.

Box 120, Folder 53

Stream and men fishing, circa 1890-1905.

General Physical Description note: 2 photographs.
Box 120, Envelope 55

Unidentified localities, circa 1900-1945.

Scope and Contents note

  1. Farm house in winter. 2 photographs.
  2. Garden. 7 photographs.
  3. Hotel. 4 photographs.
  4. Hotel and garden. 2 photographs.
  5. House, Palo Alto, California. 1 photograph.
  6. "Seahaven". 2 photographs.
  7. 2 snapshots.
 

Events, 1914-1951.

Physical Description: 2 folders.
Box 120, Envelope 1

United States occupation of Vera Cruz, Mexico, 1914.

General Physical Description note: 3 postcards.
Box 120, Folder 2

Moral Rearmament conference, circa 1949-1951.

General Physical Description note: 11 photographs.

Note

See Box 54, Folder 24.
 

Series 10.  Maps, circa 1890-1925.

Physical Description: 1 linear foot.

Scope and Contents note

This series comprises a small number of maps, primarily of various fronts in World War I. The other maps are of Africa circa 1900, and of Glacier and Sequoia National Parks, the latter with the routes taken by the Honnolds and their companions on camping trips marked in pencil. Other maps may be found in various files, in particular relating to mines, in Series 1: United States and Canada and Series 2: South Africa, and in the folders marked "Travel" in Series 4: Chronological files.
Box 68, Item 31

Map of Africa. London: Edward Stanford, no date.

Drawer 2, Folder 15, Item 1-7

World War I maps, 1915-1916.

Scope and Contents note

7 maps:
  1. The theatre of war in the Baltic, Supplement to the National Review, September 1915.
  2. Map of the Balkan Peninsula, Supplement to the National Review, December 1915.
  3. The theatre of war in Mesopotamia, Supplement to the National Review, January 1916.
  4. The threatened attack on the Suez Canal, Supplement to the National Review, February 1916.
  5. Sketch map of German East Africa, Supplement to the National Review, March 1916.
  6. The Russian front in Europe, Supplement to the National Review, June 1916.
  7. Département du Nord, Extrait de la Carte de France au 200.000 e du Service Géographique de l'Armée.
Drawer 2, Folder 15, Item 8

Glacier National Park, Montana, 1914 December; reprinted 1922.

Note

Sierra Club trip with Dr. Edgerton Crispin, 11 July - 9 August 1924.
Drawer 2, Folder 15, Item 9

Sequoia National Park, no date.

 

Series 11.  Graphics, circa 1900-1945.

Physical Description: 1 linear foot.

Scope and Contents note

This series consists of several graphic items found among the collection, including a 1922 cartoon from Punch, a photograph by Emily Pitchford, a print of the view from the South Portico of the White House, signed by Herbert and Lou Henry Hoover, and two watercolors of Southern African views.
Box 129, Folder 1

Cartoon-- Punch, 1922 August 30.

Box 129, Folder 2

Oil, no date.

Box 129, Folder 3

Photographs, no date.

Scope and Contents note

2 photographs:
  1. "With best wishes for a Merry Christmas from Emily Pitchford".
  2. Photograph of sculpture "Aspiration", by David ?Edshorn.
 

Prints, no date.

Physical Description: 2 folders.
Box 128, Folder 4

Keene, Elmer, Views of South Africa, no date.

Scope and Contents note

3 prints:
  • Cape Town, South Africa. Copyright No. 1.
  • "Groote Schuur", Rondbosch, South Africa. Copyright No. 2.
  • Victoria Falls from Livingstone Island, South Africa. Copyright No. 4.
Box 129, Folder 4

Miscellaneous, no date.

Scope and Contents note

4 prints:
  1. Claghorn, J. C., "From the South Portico of the White House". Signed and dated: Herbert Hoover, Lou Henry Hoover, 12-25-'31.Parisian street scene.
  2. Johann Michael Heinrich Hofmann, "Christ in the Temple".
  3. Japanese print.
  4. Parisian street scene.
Box 129, Folder 5

Watercolors, no date.

Scope and Contents note

4 watercolors. Titled:
  • Arnold Boyes, "Helderberg from Gordon's Bay [Western Cape, South Africa]" [No. 1].
  • H. Lucas, "Rainbow Fall [Victoria Falls, Rhodesia], '07" [No. 2].
 

Series 12.  Audio materials, 1989 January 15-16.

Physical Description: 3 audiocassettes.

Scope and Contents note

This series comprises three audiocassetes, recording an extended interview in January 1989 by Claremont Graduate School student Tsegaye Gotta of Mrs. Irene Folckemer Staker (1896-1994), the daughter of William L. Honnold's only full sister.
Box 138, Item 9-11

Staker, Irene Folckemer, Mrs., interview with Tsegaye Gotta, 1989 January 15-16.

General Physical Description note: 3 audiocassettes.
 

Series 13.  Realia and ephemera, circa 1870-1940.

Physical Description: 5 linear feet.

Scope and Contents note

This series consists of non-documentary materials found in the collection. They include various leather items, including a briefcase inscribed to Honnold by his colleagues at the Commission for Relief in Belgium, another one he commonly used in Los Angeles, a tooled leather book cover to Cecil G. Trew's Reveries of Omar, and Caroline Honnold's white calfskin gloves. Items of cloth include a patriotic banner, a sampler, and Honnold's masonic apron. Among the medals are a large number commemorating World War I relief in Belgium and Northern France, including the neck and lapel versions the Croix de Commandeur de l'Ordre de la Couronne, awarded Honnold by Albert I. of Belgium; and political medals documenting both William and Caroline Honnold's participation as alternate delegates at Republican National Conventions from 1928 to 1940. The series also includes three pieces of Caroline Honnold's jewelry, and a number of silver items, most monogrammed, such as decanters, crumb and hair brushes, and jars. Other items include several glass panes with Chinese scenes, a single stirrup, and big game scales.
Box 138, Item 2

Apron, Masonic: "Bro. W. L. Honnold, Corona Lodge, No. 2731, E. O., Johannesburg," circa 1902-1915.

Box 138, Item 3

Banner, patriotic: "Equality, Liberty, Justice / God Bless America / It's Great to be an American", no date.

Box 133, Item 14

Belt buckle (German army), 1914-1918.

Box 136, Item 2

Book cover (tooled leather), "Reveries of Omar / Cecil G. Trew / William L. Honnold", circa 1935.

Box 138, Item 8

Book of Common Prayer (London: Eyre & Spottiswoode, n.d.).

General Physical Description note: Inscribed: "Mrs. Honnold with best wishes from K. C. M. B., Xmas '06".
Box 134, Item 6

Box, painted wood: "Voiez tendres zephirs / Annoncez mes desirs", no date.

Box 135

Briefcase (leather), "W. L. Honnold, with the high esteem of the new York staff C.R.B. [Commission for Relief in Belgium]", circa 1919.

Box 136, Item 1

Briefcase (leather), "W. L. Honnold, Pacific Mutual Building, Los Angeles - Calif.", no date.

Box 137

Caps (?riding), no date.

Physical Description: 2 caps.
Box 134, Item 5

Cards, monogrammed (deck), no date.

General Physical Description note: 2 decks; cards monogrammed "W. L. H."
Box 134, Item 7

Clock, travel, no date.

Box 136, Item 4

Diploma cover, "Michigan College of Mining and Technology, 1885," circa 1937.

 

Engraving plates (copper), no date.

Physical Description: 2 items.
Box 133, Item 12

Signature, William L. Honnold, no date.

Box 133, Item 13

Stationery, no date.

Box 141

Glass panes with Chinese scenes, no date.

General Physical Description note: 9 panes (1 broken).
Box 138, Item 1

Gloves (white calfskin), no date.

 

Jewelry, no date.

Physical Description: 3 pieces.
Box 138, Item 6

Beaded necklace (gold and silver), no date.

Box 138, Item 7

Beaded necklace (silver and platinum), no date.

Box 138, Item 5

Rhinestone star, no date.

Box 134, Item 3-4

Jewelry boxes, 1902-1919.

Scope and Contents note

2 boxes:
  • J. Stern, Masonic jeweller, Johannesburg [No. 3].
  • Jules Heremans, Schaerbeek [No. 4].
Box 133, Item 16

Mechanical pencil (silver plate), no date.

 

Medals, 1914-1940.

Box 132, Item 19-26, Box 133, Item 4

Political medals, 1928-1940.

Scope and Contents note

9 pieces:
  • Box 132, Nos. 19-20. Assistant Sergeant-at-Arms, Republican National Convention, Kansas City, 1928.
  • Box 132, No. 21. California alternate, Republican National Convention, Chicago, 1932.
  • Box 132, No. 22. Alternate, Republican National Convention, Chicago, 1932.
  • Box 132, No. 23. Alternate, Republican National Convention, Cleveland, 1936.
  • Box 132, No. 24. Honorary Assistant Sergeant-at-Arms, Republican National Convention, Cleveland, 1936.
  • Box 133, No. 4. Mrs. W. L. Honnold, Delegate, Annual Convention, Republican Women of California, Fresno, April 26, 1938.
  • Box 132, No. 25. Alternate, Republican National Convention, Philadelphia, 1940.
  • Box 132, No. 26. Mrs. W. L. Honnold, Alternate, Republican National Convention, Philadelphia, 1940.
 

World War I / Belgian relief, 1914-1919.

 

Large medals, 1914-1919.

Box 131, Item 1-6

Ll. Mm. Albert et Elisabeth / Generosite - Amerique Belgique - Gratitude, 1914.

Physical Description: 6 pieces.

Scope and Contents note

6 pieces:
  • Large silver [No. 1].
  • Large bronze [No. 2].
  • Small silver [Nos. 3-6].
Box 131, Item 7

Adolphe Max, Bourgmestre de Bruxelles, 1914.

Box 131, Item 8

Les cours Belges vibrent a l'unisson, 1914-1915.

Box 131, Item 9-10

Brent Whitlock, ministre des Etats-Unis d'Amerique a Bruxelles, 1914-1915.

Physical Description: 2 pieces.
Box 131, Item 11-13

S.E. le card. Mercier, 1916.

Physical Description: 3 pieces.
Box 131, Item 14

To commemorate the visit to new York of the French and British war commissions, 1917.

Box 131, Item 15-16

Laissez venir à nous les petits enfants, no date.

Physical Description: 2 pieces.
Box 131, Item 17

Peace of Versailles, American Numismatic Society, 1919.

Box 131, Item 18

Herbert C. Hoover from his friends of the C.R.B. [Commission for Relief in Belgium], no date.

Box 130

Shadow box, 1914-1919.

Scope and Contents note

7 medals (5 pendant):
  • Top. Rectangular medal: "Hommage de Reconnaissance / Mr. & Mrs. W. L. Honnold".
  • 2nd row, left. No inscription.
  • 2nd row, middle. Croix de Commandeur de l'Ordre de la Couronne, Belgium, with neck ribbon.
  • 2nd row, right. "Alimentation de l'enfance".
  • bottom row, left. Pendant medal, no inscription.
  • bottom row, middle. Croix de Commandeur de l'Ordre de la Couronne, Belgium (small).
  • bottom row, right. Pendant medal: "Elisabeth reine des Belges".
Box 132, Item 1-18, Box 133, Item 1

Small medals, 1914-1919.

Scope and Contents note

19 pieces:
  • Box 132, No. 1. In Treue fest / Gott mit uns. 1914.
  • Box 132, Nos. 6-10. Ll. Mm. Albert et Elisabeth / Generosite - Amerique Belgique - Gratitude. 1914 [5 pieces].
  • Box 132, No. 2. Bruxelles, 1914-1915.
  • Box 132, No. 3. Comité national vestiaire central (pôle nord). Bruxelles, 1914-1916.
  • Box 132, No. 4. Elisabeth reine des Belges / Pro patria, honore et caritate. 1914-1916.
  • Box 132, No. 5. J'accueille l'infortune / Enfant, si tu as fam, si tu as froid, si ton foyer est désert, l'affliction t'accable ... viens au foyer des orphelins, nous t'aimerons. 1916.
  • Box 132, No. 11. Comité national vestiaire central (pôle nord). Bruxelles, 1914-1917.
  • Box 133, No. 1. General committee, Heroland Bazaar, New York, November 24, 1917.
  • Box 132, No. 12. Worn and illegible.
  • Box 132, Nos. 13-14. Pour l'avenir. No date [2 pieces].
  • Box 132, No. 15. Alimentation de l'enfance / Region de Charleroi ; Il faut qu' ils vivent!
  • Box 132, No. 16. A grand passé beau lendemain.
  • Box 132, No. 17. Worn and illegible.
  • Box 132, No. 18. Ribbon (no medal).
 

Miscellaneous,

Box 133, Item 2

Banquet in honor of Col. Chas. A. Lindbergh, Los Angeles, commemorating first non-stop New York to Paris flight, 1927 September 20.

Box 131, Item 19

William Lawrence Saunders Award awarded by [the] American Institute of Mining and Metallurgical Engineers for achievement in mining to David William Brunton, 1927.

Box 133, Item 5

Tu ne mouras pas / A l'héroïque pologne, circa 1931.

Box 131, Item 20

Ogden L. Mills, Secretary of the Treasury, 1932.

Box 133, Item 3

W. L. Honnold, Director, Security-First National Bank of Los Angeles, ABA Convention, Los Angeles, 1932.

Box 131, Item 21

Los Angeles Foundation, award to Caroline Honnold, Jitterbug champion, Elk Lodge, 1943.

Box 133, Item 6

Obverse: bee; reverse: "PA", no date.

Box 133, Item 8

Petrified wood, no date.

Box 136, Item 3

Photograph cover (tooled leather), "W. L. H.", no date.

Box 134, Item 8

Plate, copper: "Greetings from Fifield's 'Copper Harbor'," no date.

Box 138, Item 4

Sampler: "Trust ye in the Lord for ever", no date.

Box 134, Item 2

Scales (big game), no date.

 

Silver and pewter, no date.

Box 139, Item 24-25

Boxes (silver), no date.

Physical Description: 2 items.
 

Button hooks (silver), no date.

Physical Description: 2 items.
Box 139, Item 16

Large, no date.

General Physical Description note: Engraved: "H".
Box 139, Item 17

Small, no date.

General Physical Description note: Engraved: "H".
Box 139, Item 13

Comb (silver and horn), no date.

 

Crumb brushes (silver), no date.

Physical Description: 2 items.
Box 139, Item 8-9

Large, no date.

General Physical Description note: 2 brushes. Engraved: "H".
Box 139, Item 6-7

Small, no date.

General Physical Description note: 2 brushes. Engraved: "H".
 

Decanters, no date.

Physical Description: 2 items.
Box 139, Item 20

Large (silver and clear glass), no date.

Box 139, Item 21

Small (silver and green glass), no date.

Box 139, Item 4

Face powder jar (silver), no date.

General Physical Description note: Engraved: "H".
 

Hair brushes (silver), no date.

Physical Description: 3 items.
Box 139, Item 10-11

Man's, no date.

General Physical Description note: 2 brushes. Engraved: "H".
Box 139, Item 12

Woman's, no date.

General Physical Description note: Engraved: "H".
Box 139, Item 22

Ink well (silver and cut glass), no date.

Box 139, Item 23

Jar (silver, with pincushion lid), no date.

 

Jars (glass, with silver lid), no date.

Physical Description: 2 items.
Box 139, Item 18

Large, no date.

General Physical Description note: Engraved: "H".
Box 139, Item 19

Small, no date.

General Physical Description note: Engraved: "H".
Box 139, Item 26

Letter opener (silver and ivory), no date.

Box 139, Item 5

Pin cushion (silver) in shape of a chair, no date.

 

Shoe horns (silver), no date.

Physical Description: 2 items.
Box 139, Item 14

Large, no date.

General Physical Description note: Engraved: "H".
Box 139, Item 15

Small, no date.

General Physical Description note: Engraved: "H".
 

Soap dish (silver), no date.

General Physical Description note: Engraved: "H".
 

Trays, no date.

Physical Description: 2 items.
Box 139, Item 2

Pewter, no date.

Box 139, Item 1

Silver, no date.

Box 133, Item 7

Spike (Las Vegas Rotary Club), Boulder Dam Dedication, Las Vegas, Nevada, 1930 September 17.

Box 134, Item 1

Stirrup, no date.

Box 133, Item 9-11

Sword handles (Japanese), no date.

Physical Description: 3 items.
Box 134, Item 9

Tournament of Roses, Pasadena, Associate Member brass card, Golden Jubilee Year, 1938-39.

 

Series 14.  Cross, Neil C. 1934-1954.

Physical Description: 1 linear foot.

Scope and Contents note

This series contains personal records relating to Neil C. Cross (1886-1964), William L. Honnold's secretary in Los Angeles from 1924, found among the collection. The materials include Cross's notarial record book for 1935-1938, recording in particular transactions between Honnold, various members of the Mudd family, and others who shared the premises at 1206 Pacific Mutual Building, as well as two volumes of "day books" and a calendar card file, with notes of investments considered and made, and discussions with Honnold on various topics.
 

Calendars, 1934-1949.

Physical Description: 1 card file + 2 volumes.

Scope and Contents note

Primarily investment calculations, purchases, and sales, with some notes of discussions with William L. Honnold, and appointments.
Box 115

Calendar file (4 x 6 cards), 1934-1946.

Box 68, Item 29

1948.

Box 68, Item 30

1949.

Box 61, Folder 34

Christian Science materials, 1950-1951.

Box 61, Folder 35

Newspaper clippings, 1953.

 

Notarial record, 1935-1938.

Physical Description: 2 folders.
Box 61, Folder 36

Notarial record book, 1935-1938.

Box 61, Folder 37

Inserts in notarial record book, 1935-1938.

Box 61, Folder 38-39

Travel folder, 1952-1954.

Physical Description: 2 folders.
 

Series 15.  Materials in other repositories, 1891-1946.

Physical Description: 1 folder.

Scope and Contents note

This series consists of a single folder containing school records and correspondence relating to William L. Honnold for the period 1888-1946, obtained by Tsegaye Gotta from Michigan Technological University, Houghton, Michigan, in January 1989.
Box 61, Folder 33

Michigan Technological University [Michigan Mining School / Michigan College of Mines / Michigan College of Mining and Technology], Houghton, Michigan, 1891-1946.

Scope and Contents note

Includes admissions records, 1888 and 1892, and several letters to Dr. Wadsworth, including one dated 1895, stating "my ambition is to get into teaching as soon as I shall have had a few years more of practical experience".