Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the William L. Honnold Papers
H.Mss.0381  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 2 pages
Results page: |<< Previous Next >>|

 

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.

1 of 2 pages
Results page: |<< Previous Next >>|