Financial Documents
Financial Documents
1905-1924. Vouchers and Checks of Harry F. Sinclair. 269 items.
1916. Ledger of Harry F. Sinclair. 1 item.
1916. Register of Cash Receipts of Harry F. Sinclair. 1 item.
1916. Register of Journal Vouchers of Harry F. Sinclair. 2 items.
1916. Summary of Capital Account of Harry F. Sinclair. 2 items.
1916. Summary of Oil Leases and Fees of Harry F. Sinclair. 4 items.
1916. Summary of O.M. Gerstung Account of Harry F. Sinclair. 2 items.
1916. Trial balances of Harry F. Sinclair. 16 items.
1918-1924. Vouchers and Checks of Elizabeth F. Sinclair. 21 items.
1919. Proposition to Sinclair Consolidated Oil to purchase a California oil field. 3 items.
1922-1924. Salary payments made to Harry F. Sinclair and his creditors. 3 items.
1923-1929. Expense statement for European affairs. 3 items.
1926. 1926 Attendance Record of the Directors’ and Executive Committee Meetings of the Sinclair Consolidated Oil Corporation. 1 item.
1933-1934. Financial statements of Elizabeth F. Sinclair. 57 items.
1942-1943. Financial statements of Elizabeth F. Sinclair. 151 items.
1943. List of servants employed in the Sinclair households during 1942. 1 item.
Financial Documents: Audits
1916-1925. Arthur Young & Company. H.F. Sinclair: Baseball Enterprises: December 31, 1916. 2 items.
1916-1917. Arthur Young & Company. H.F. Sinclair: Income account for the year 1916. 3 items.
1917-1918. Arthur Young & Company. H.F. Sinclair: Audit Report: December 31, 1917. 3 items.
1917-1918. Arthur Young & Company. Working Documents for 1917 Audit: Parts 1-16. 19 items.
1917-1918. Arthur Young & Company. Working Documents for 1917 Audit. Parts 17-31. 20 items.
1917-1925. Arthur Young & Company. Working Documents for 1917 Audit: Incomplete. 21 items.
Financial Documents: Audits (cont.)
1918-1919. Arthur Young & Company. H.F. Sinclair: Audit Report: December 31, 1918. 5 items.
1918-1919. Arthur Young & Company. Working Documents for 1918 Audit. 23 items.
1919-1920. Arthur Young & Company. H.F. Sinclair: Audit Report: December 31, 1919. 3 items.
1919-1920. Arthur Young & Company. Working Documents for 1919 Audit: Folder 1. 1 item.
1919-1920. Arthur Young & Company. Working Documents for 1919 Audit: Folder 2. 1 item.
1919-1920. Arthur Young & Company. Working Documents for 1919 Audit: Folder 3. 1 item.
1919-1920. Arthur Young & Company. Working Documents for 1919 Audit: Folder 4. 1 item.
Securities
Securities
1913-1926. Wellington Gas Co. Balance Sheets and Capital Asset Statements. 21 items.
1916. Sinclair Oil & Refining Corporation: List of Stockholders. 1 item.
1916. Sinclair Oil & Refining Corporation: Stock sales and purchases. 13 items.
1917-1919. Memorandum of the Sinclair Gulf Corporation Board of Directors and Statements of Stock Accounts. 4 items.
1919-1921. Sinclair Consolidated Oil stock transferred from Archibald B. Roosevelt to Harry F. Sinclair. 1 item.
1920. Sinclair Consolidated Oil Corporation: Stock Dividend #1. 12 items.
1920-1921. Sinclair Consolidated Oil Corporation: Stock Dividend #2. 65 items.
1921. Sinclair Consolidated Oil Corporation: Stock Dividend #3. 69 items.
1921. Sinclair Consolidated Oil Corporation: Stock Dividend #4. 24 items.
1921-1929. Requests for payment of promissory notes and debt conversions into shares of Sinclair Consolidated Oil Corporation. 89 items (also see affidavits).
1922-1924. Sinclair Consolidated Oil Corporation: Balance Sheets and Capital Asset Statements. 53 items.
1922-1924. Summary of bond transactions by brokerage firm. 1 item.
1922-1924. Summary of bond transactions by individual brokerage firms. 38 items.
1922-1923. Summary of bond transactions by brokerage firm: working papers. 4 items.
1922-1923. Summary of bond transactions by brokerage firm: fragments. 7 items.
Securities (cont.)
1922-1924. Bonds received from and paid by the Federal Reserve Bank of New York. 4 items.
1922-1924. Stock and bond transactions between Sinclair Consolidated Oil Corporation and Mechanics and Metals National Bank of the City of New York. 28 items.
1922-1924. Trial balances and receipts of Hyva Corporation bond transactions. 14 items.
[ca. 1922-1926]. Miscellaneous bond transaction statements and notes. 27 items.
[After 1922]. Harry F. Sinclair’s preferred stock holdings in Federal Cold Storage Company. 1 item.
[After 1923]. 1922-1923 Bond and Dividend Summary of Continental Trading Company. 2 items.
[After 1923]. Stock subscriptions received by E.W. Sinclair. 1 item.
1924. Bond Investments and Expenditures of Harry F. Sinclair. 8 items.
[After 1924]. Summary of stock transactions of J.J. McGraw from 1919-1924. 1 item.
1925-1933. Bond sales and acquisitions by members of the Sinclair family. 12 items.
1933-1934. Securities held by Elizabeth F. Sinclair. 27 items.
1941-1943. Securities held by Elizabeth F. Sinclair. 18 items.
1943. Petroleum Corporation of America. Interim Statement to the Stockholders of Petroleum Corporation of America. 1 item.
1959. Security-First National Bank of Los Angeles. Elizabeth Farrell Sinclair: Private Trust. 1 item.
Securities: Brokerage Firm Transactions
Abbott, Hoppin & Co. Account #75 (1920). 8 items.
Abbott, Johnson, & Co. Account #75 (1916-1917). 67 items.
Abbott, Johnson, & Co. Account #75 Special (1916-1919). 9 items.
A.J. Johnson & Co. Sinclair Account (1920). 4 items.
Anderson, Bruns, & Co. Sinclair Account (1919). 11 items.
Chandler Bros. & Co. Account #18 (1918-1919). 7 items.
Chas. D. Barney & Co. Account #480 (1920). 8 items.
Ehrich & Co. Account of J.A. Gilmore (1916). 1 item.
Farnum, Winter & Co. Account C (1920). 8 items.
Farnum, Winter & Co. Account SF (1920). 13 items.
Farnum, Winter & Co. HFS Special Account (1920-1921). 3 items.
Farnum, Winter & Co. Account CW (1922). 1 item.
King, Farnum & Co. Account B: Royal Dutch Account (1917). 3 items.
King, Farnum & Co. Account C (1917-1919). 31 items.
King, Farnum & Co. Special Account (1918-1919). 14 items.
Kissell, Kinnicutt, & Co. Sinclair Account (1916-1919). 31 items.
Securities: Brokerage Firm Transactions (cont.)
McCornick & Fagan. Sinclair Account (1919-1920). 4 items.
Miller & Co. Sinclair Account (1919-1920). 20 items.
Van Emburgh & Atterbury. Account #4 (1919-1921). 23 items.
W.J. Wollman & Co. Account #13 (1917). 31 items.
W.J. Wollman & Co. Account #13 (1918). 23 items.
W.J. Wollman & Co. Account #13 (1919). 30 items.
W.J. Wollman & Co. Account #13 (1920). 32 items.
W.J. Wollman & Co. Account #13 (1921). 3 items.
W.J. Wollman & Co. Account #13 Special #1 (1919-1920). 66 items.
W.J. Wollman & Co. Account #13 Special #2 (1919). 19 items.
W.J. Wollman & Co. Account #13 Special #3 (1919). 6 items.
W.J. Wollman & Co. Accounts guaranteed by Harry F. Sinclair (1919). 84 items.
W.J. Wollman & Co. Accounts guaranteed by Harry F. Sinclair (1920-1922). 25 items.
W.J. Wollman & Co. Account #13 (1922). 3 items.
Legal Records; Documents related to Teapot Dome; Tax Documents; Correspondence; Ephemera
Legal Records and Documents related to Teapot Dome
1920-1929. G.T. Stanford’s collection of documents relating to legal claims involving Harry F. Sinclair. 63 items.
1924-1928. Affidavits. 76 items.
1925. Chandler, Edward H. Settlement of debts owed to Harry F. Sinclair by the estate of Farrar L. McCain. 4 items.
1925. Legal settlement between Wayne Johnson and Harry F. Sinclair. 4 items.
1926-1940. Documents relating to legal investigation involving James O’Neil and the Continental Trading Company. 7 items.
1931. Preliminary legal action by John Leo Stack against Harry F. Sinclair. 3 items.
Undated. Memoranda concerning the testimonies of A.D. Brownfield and Walter S. Abbott. 2 items.
1921-1928. Contractual agreements concerning the U.S. Naval Reserves. 26 items.
1922. Proposals to engage U.S. Secretary of Interior in contractual agreements over the U.S. Naval Reserves. 3 items.
1922-1930. Statements and reports of business transactions concerning the U.S. Naval Oil Reserves. 10 items.
Legal Records: Tax Documents, Correspondence and Ephemera
1917-1918. Documents for the preparation of the 1917 tax return of Harry F. Sinclair. 14 items.
1918-1919. United States. Internal Revenue Service. Investigations of the 1915 and 1916 tax returns of Harry F. Sinclair. 2 items.
1921-1923. United States. Internal Revenue Service. Investigations of the 1917-1921 tax returns of Harry F. Sinclair. 6 items.
1922-1927. 1920-1926 Income tax information of James W. Zevely. 9 items (also see Oversize).
1926. Extracts from case law pertaining to taxes. 4 items.
1926. Protests of Harry F. Sinclair against the findings of the United States Internal Revenue Service. 9 items (also see Oversize).
1926. United States. Internal Revenue Service. Income Tax Law of 1926. 4 items.
1926-1927. Auditing of Harry F. Sinclair’s 1919-1924 tax returns by the United Stated Internal Revenue Service. 10 items.
1934. Tax statements and receipts of Elizabeth F. Sinclair. 10 items.
1943. Tax statements and receipts of Elizabeth F. Sinclair. 19 items.
Undated. Miscellaneous corporate tax information. 3 items.
1916-1950. Correspondence. 8 items. Note: the five pieces of correspondence between Harry F. Sinclair and Elizabeth F. Sinclair were found in the volume entitled, “H.F. Sinclair General Ledger.”
1917-1960. Six newspaper clippings, one financial bulletin from the Dow, Jones & Co., seven clippings from This Week magazine, and six poems. 20 items.
Oversize
[RESTRICTED] 1916-1918. H.F. Sinclair Cash Disbursements. 1 volume.
Access Information
1916-1921. H.F. Sinclair General Ledger. 1 volume.
1916-1924. Analysis of Income. 1 volume.
1919-1924. H.F. Sinclair Register of Cash Receipts. 1 volume.
1919-1921. Fiscal and securities-related reports. 6 items.
1922-1924. Fiscal and securities-related reports. 6 items.
1922-1927. 1921-1926 Income tax returns of James W Zevely. 6 items (also see taxes).
1926. Exhibits from the Protests of Harry F. Sinclair against the findings of the United States Internal Revenue Service. 17 items (also see taxes).
[After 1935]. H.F. Sinclair: U.S. Liberty Loan Bonds Bought and Sold. 3 items.
[Before 1936]. Miscellaneous financial data. 43 items.