Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Harry F. Sinclair Financial Records: Finding Aid
mssSinclair records  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Financial Documents

Box 1

Financial Documents

Folder 1

1905-1924. Vouchers and Checks of Harry F. Sinclair. 269 items.

Folder 2

1916. Ledger of Harry F. Sinclair. 1 item.

Folder 3

1916. Register of Cash Receipts of Harry F. Sinclair. 1 item.

Folder 4

1916. Register of Journal Vouchers of Harry F. Sinclair. 2 items.

Folder 5

1916. Summary of Capital Account of Harry F. Sinclair. 2 items.

Folder 6

1916. Summary of Oil Leases and Fees of Harry F. Sinclair. 4 items.

Folder 7

1916. Summary of O.M. Gerstung Account of Harry F. Sinclair. 2 items.

Folder 8

1916. Trial balances of Harry F. Sinclair. 16 items.

Folder 9

1918-1924. Vouchers and Checks of Elizabeth F. Sinclair. 21 items.

Folder 10

1919. Proposition to Sinclair Consolidated Oil to purchase a California oil field. 3 items.

Folder 11

1922-1924. Salary payments made to Harry F. Sinclair and his creditors. 3 items.

Folder 12

1923-1929. Expense statement for European affairs. 3 items.

Folder 13

1926. 1926 Attendance Record of the Directors’ and Executive Committee Meetings of the Sinclair Consolidated Oil Corporation. 1 item.

Folder 14

1933-1934. Financial statements of Elizabeth F. Sinclair. 57 items.

Folder 15

1942-1943. Financial statements of Elizabeth F. Sinclair. 151 items.

Folder 16

1943. List of servants employed in the Sinclair households during 1942. 1 item.

Box 2

Financial Documents: Audits

Folder 1

1916-1925. Arthur Young & Company. H.F. Sinclair: Baseball Enterprises: December 31, 1916. 2 items.

Folder 2

1916-1917. Arthur Young & Company. H.F. Sinclair: Income account for the year 1916. 3 items.

Folder 3

1917-1918. Arthur Young & Company. H.F. Sinclair: Audit Report: December 31, 1917. 3 items.

Folder 4

1917-1918. Arthur Young & Company. Working Documents for 1917 Audit: Parts 1-16. 19 items.

Folder 5

1917-1918. Arthur Young & Company. Working Documents for 1917 Audit. Parts 17-31. 20 items.

Folder 6

1917-1925. Arthur Young & Company. Working Documents for 1917 Audit: Incomplete. 21 items.

Box 3

Financial Documents: Audits (cont.)

Folder 1

1918-1919. Arthur Young & Company. H.F. Sinclair: Audit Report: December 31, 1918. 5 items.

Folder 2

1918-1919. Arthur Young & Company. Working Documents for 1918 Audit. 23 items.

Folder 3

1919-1920. Arthur Young & Company. H.F. Sinclair: Audit Report: December 31, 1919. 3 items.

Folder 4

1919-1920. Arthur Young & Company. Working Documents for 1919 Audit: Folder 1. 1 item.

Folder 5

1919-1920. Arthur Young & Company. Working Documents for 1919 Audit: Folder 2. 1 item.

Folder 6

1919-1920. Arthur Young & Company. Working Documents for 1919 Audit: Folder 3. 1 item.

Folder 7

1919-1920. Arthur Young & Company. Working Documents for 1919 Audit: Folder 4. 1 item.

 

Securities

Box 4

Securities

Folder 1

1913-1926. Wellington Gas Co. Balance Sheets and Capital Asset Statements. 21 items.

Folder 2

1916. Sinclair Oil & Refining Corporation: List of Stockholders. 1 item.

Folder 3

1916. Sinclair Oil & Refining Corporation: Stock sales and purchases. 13 items.

Folder 4

1917-1919. Memorandum of the Sinclair Gulf Corporation Board of Directors and Statements of Stock Accounts. 4 items.

Folder 5

1919-1921. Sinclair Consolidated Oil stock transferred from Archibald B. Roosevelt to Harry F. Sinclair. 1 item.

Folder 6

1920. Sinclair Consolidated Oil Corporation: Stock Dividend #1. 12 items.

Folder 7

1920-1921. Sinclair Consolidated Oil Corporation: Stock Dividend #2. 65 items.

Folder 8

1921. Sinclair Consolidated Oil Corporation: Stock Dividend #3. 69 items.

Folder 9

1921. Sinclair Consolidated Oil Corporation: Stock Dividend #4. 24 items.

Folder 10

1921-1929. Requests for payment of promissory notes and debt conversions into shares of Sinclair Consolidated Oil Corporation. 89 items (also see affidavits).

Folder 11

1922-1924. Sinclair Consolidated Oil Corporation: Balance Sheets and Capital Asset Statements. 53 items.

Folder 12

1922-1924. Summary of bond transactions by brokerage firm. 1 item.

Folder 13

1922-1924. Summary of bond transactions by individual brokerage firms. 38 items.

Folder 14

1922-1923. Summary of bond transactions by brokerage firm: working papers. 4 items.

Folder 15

1922-1923. Summary of bond transactions by brokerage firm: fragments. 7 items.

Box 5

Securities (cont.)

Folder 1

1922-1924. Bonds received from and paid by the Federal Reserve Bank of New York. 4 items.

Folder 2

1922-1924. Stock and bond transactions between Sinclair Consolidated Oil Corporation and Mechanics and Metals National Bank of the City of New York. 28 items.

Folder 3

1922-1924. Trial balances and receipts of Hyva Corporation bond transactions. 14 items.

Folder 4

[ca. 1922-1926]. Miscellaneous bond transaction statements and notes. 27 items.

Folder 5

[After 1922]. Harry F. Sinclair’s preferred stock holdings in Federal Cold Storage Company. 1 item.

Folder 6

[After 1923]. 1922-1923 Bond and Dividend Summary of Continental Trading Company. 2 items.

Folder 7

[After 1923]. Stock subscriptions received by E.W. Sinclair. 1 item.

Folder 8

1924. Bond Investments and Expenditures of Harry F. Sinclair. 8 items.

Folder 9

[After 1924]. Summary of stock transactions of J.J. McGraw from 1919-1924. 1 item.

Folder 10

1925-1933. Bond sales and acquisitions by members of the Sinclair family. 12 items.

Folder 11

1933-1934. Securities held by Elizabeth F. Sinclair. 27 items.

Folder 12

1941-1943. Securities held by Elizabeth F. Sinclair. 18 items.

Folder 13

1943. Petroleum Corporation of America. Interim Statement to the Stockholders of Petroleum Corporation of America. 1 item.

Folder 14

1959. Security-First National Bank of Los Angeles. Elizabeth Farrell Sinclair: Private Trust. 1 item.

Box 6

Securities: Brokerage Firm Transactions

Folder 1

Abbott, Hoppin & Co. Account #75 (1920). 8 items.

Folder 2

Abbott, Johnson, & Co. Account #75 (1916-1917). 67 items.

Folder 3

Abbott, Johnson, & Co. Account #75 Special (1916-1919). 9 items.

Folder 4

A.J. Johnson & Co. Sinclair Account (1920). 4 items.

Folder 5

Anderson, Bruns, & Co. Sinclair Account (1919). 11 items.

Folder 6

Chandler Bros. & Co. Account #18 (1918-1919). 7 items.

Folder 7

Chas. D. Barney & Co. Account #480 (1920). 8 items.

Folder 8

Ehrich & Co. Account of J.A. Gilmore (1916). 1 item.

Folder 9

Farnum, Winter & Co. Account C (1920). 8 items.

Folder 10

Farnum, Winter & Co. Account SF (1920). 13 items.

Folder 11

Farnum, Winter & Co. HFS Special Account (1920-1921). 3 items.

Folder 12

Farnum, Winter & Co. Account CW (1922). 1 item.

Folder 13

King, Farnum & Co. Account B: Royal Dutch Account (1917). 3 items.

Folder 14

King, Farnum & Co. Account C (1917-1919). 31 items.

Folder 15

King, Farnum & Co. Special Account (1918-1919). 14 items.

Folder 16

Kissell, Kinnicutt, & Co. Sinclair Account (1916-1919). 31 items.

Box 7

Securities: Brokerage Firm Transactions (cont.)

Folder 1

McCornick & Fagan. Sinclair Account (1919-1920). 4 items.

Folder 2

Miller & Co. Sinclair Account (1919-1920). 20 items.

Folder 3

Van Emburgh & Atterbury. Account #4 (1919-1921). 23 items.

Folder 4

W.J. Wollman & Co. Account #13 (1917). 31 items.

Folder 5

W.J. Wollman & Co. Account #13 (1918). 23 items.

Folder 6

W.J. Wollman & Co. Account #13 (1919). 30 items.

Folder 7

W.J. Wollman & Co. Account #13 (1920). 32 items.

Folder 8

W.J. Wollman & Co. Account #13 (1921). 3 items.

Folder 9

W.J. Wollman & Co. Account #13 Special #1 (1919-1920). 66 items.

Folder 10

W.J. Wollman & Co. Account #13 Special #2 (1919). 19 items.

Folder 11

W.J. Wollman & Co. Account #13 Special #3 (1919). 6 items.

Folder 12

W.J. Wollman & Co. Accounts guaranteed by Harry F. Sinclair (1919). 84 items.

Folder 13

W.J. Wollman & Co. Accounts guaranteed by Harry F. Sinclair (1920-1922). 25 items.

Folder 14

W.J. Wollman & Co. Account #13 (1922). 3 items.

 

Legal Records; Documents related to Teapot Dome; Tax Documents; Correspondence; Ephemera

Box 8

Legal Records and Documents related to Teapot Dome

Folder 1

1920-1929. G.T. Stanford’s collection of documents relating to legal claims involving Harry F. Sinclair. 63 items.

Folder 2

1924-1928. Affidavits. 76 items.

Folder 3

1925. Chandler, Edward H. Settlement of debts owed to Harry F. Sinclair by the estate of Farrar L. McCain. 4 items.

Folder 4

1925. Legal settlement between Wayne Johnson and Harry F. Sinclair. 4 items.

Folder 5

1926-1940. Documents relating to legal investigation involving James O’Neil and the Continental Trading Company. 7 items.

Folder 6

1931. Preliminary legal action by John Leo Stack against Harry F. Sinclair. 3 items.

Folder 7

Undated. Memoranda concerning the testimonies of A.D. Brownfield and Walter S. Abbott. 2 items.

Folder 8

1921-1928. Contractual agreements concerning the U.S. Naval Reserves. 26 items.

Folder 9

1922. Proposals to engage U.S. Secretary of Interior in contractual agreements over the U.S. Naval Reserves. 3 items.

Folder 10

1922-1930. Statements and reports of business transactions concerning the U.S. Naval Oil Reserves. 10 items.

Box 9

Legal Records: Tax Documents, Correspondence and Ephemera

Folder 1

1917-1918. Documents for the preparation of the 1917 tax return of Harry F. Sinclair. 14 items.

Folder 2

1918-1919. United States. Internal Revenue Service. Investigations of the 1915 and 1916 tax returns of Harry F. Sinclair. 2 items.

Folder 3

1921-1923. United States. Internal Revenue Service. Investigations of the 1917-1921 tax returns of Harry F. Sinclair. 6 items.

Folder 4

1922-1927. 1920-1926 Income tax information of James W. Zevely. 9 items (also see Oversize).

Folder 5

1926. Extracts from case law pertaining to taxes. 4 items.

Folder 6

1926. Protests of Harry F. Sinclair against the findings of the United States Internal Revenue Service. 9 items (also see Oversize).

Folder 7

1926. United States. Internal Revenue Service. Income Tax Law of 1926. 4 items.

Folder 8

1926-1927. Auditing of Harry F. Sinclair’s 1919-1924 tax returns by the United Stated Internal Revenue Service. 10 items.

Folder 9

1934. Tax statements and receipts of Elizabeth F. Sinclair. 10 items.

Folder 10

1943. Tax statements and receipts of Elizabeth F. Sinclair. 19 items.

Folder 11

Undated. Miscellaneous corporate tax information. 3 items.

Folder 12

1916-1950. Correspondence. 8 items. Note: the five pieces of correspondence between Harry F. Sinclair and Elizabeth F. Sinclair were found in the volume entitled, “H.F. Sinclair General Ledger.”

Folder 13

1917-1960. Six newspaper clippings, one financial bulletin from the Dow, Jones & Co., seven clippings from This Week magazine, and six poems. 20 items.

 

Oversize

Volume

[RESTRICTED] 1916-1918. H.F. Sinclair Cash Disbursements. 1 volume.

Access Information

This volume contains mold and access may be restricted. For more information, please contact Reader Services.
Volume

1916-1921. H.F. Sinclair General Ledger. 1 volume.

Volume

1916-1924. Analysis of Income. 1 volume.

Volume

1919-1924. H.F. Sinclair Register of Cash Receipts. 1 volume.

Oversize folder

1919-1921. Fiscal and securities-related reports. 6 items.

Oversize folder

1922-1924. Fiscal and securities-related reports. 6 items.

Oversize folder

1922-1927. 1921-1926 Income tax returns of James W Zevely. 6 items (also see taxes).

Oversize folder

1926. Exhibits from the Protests of Harry F. Sinclair against the findings of the United States Internal Revenue Service. 17 items (also see taxes).

Oversize folder

[After 1935]. H.F. Sinclair: U.S. Liberty Loan Bonds Bought and Sold. 3 items.

Oversize folder

[Before 1936]. Miscellaneous financial data. 43 items.