Harry F. Sinclair Financial Records: Finding Aid

Finding aid prepared by Anne M. Reid, August 31, 2009.
The Huntington Library, Art Collections, and Botanical Gardens
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
© 2009
The Huntington Library. All rights reserved.


Overview of the Collection

Title: Harry F. Sinclair Financial Records
Dates (inclusive): 1905-1960
Collection Number: mssSinclair records
Creator: Sinclair, Harry F., 1876-1956.
Extent: 2,176 items in 9 boxes and oversize
Repository: The Huntington Library, Art Collections, and Botanical Gardens. Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection contains financial documents, securities, legal records, correspondence, and ephemera of American industrialist Harry Ford Sinclair (1876-1956), founder of Sinclair Oil. Includes records of the Sinclair Consolidated Oil Corporation. Subjects include: Frederick Bonfils, Edward Doheny, Albert B. Fall, M. L. Requa, banks and banking, bonds, corporations, the oil and petroleum industries, securities, stockbrokers, tax protests and appeals and the Teapot Dome scandal.
Language: English.

Access

Open to qualified researchers by prior application through the Reader Services Department. For more information, contact Reader Services.

Administrative Information

Publication Rights

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Harry F. Sinclair Financial Records, The Huntington Library, San Marino, California.

Provenance

Gifts of Ted Weitz, January and March 2004.

Biographical Note

Harry Ford Sinclair (1876-1956) was born in Wheeling, West Virginia, and spent his childhood in Independence, Kansas. After studying pharmacy and working in his family’s drugstore, Sinclair entered the oil business in 1901, working as a lease broker after oil was discovered in Kansas. Between 1903 and 1904, he married Elizabeth Farrell with whom he would have two children.
Purchasing his first well in 1905, Sinclair continued to expand his petroleum investments, establishing and merging his various holdings, such as the Sinclair Oil and Refining Corporation (1916), Sinclair Gulf Corporation (1917), and Sinclair Consolidated Oil Corporation (1919). During the 1920s, Sinclair became embroiled in what became the Teapot Dome Scandal. The scandal began when U.S. Secretary of the Interior Albert B. Fall – whose papers are also housed at the Huntington – awarded non-competitive bids to Sinclair and Edward L. Doheny for the development of naval petroleum reserves in Wyoming and California. In 1922 Sinclair created a new corporate entity, Mammoth Oil Company, to execute operations at Teapot Dome. The contracts became the focus of the Senate Committee on Public Lands and Surveys, established to conduct hearings into the conditions surrounding the contracts. After declaring that the leases had been illegally procured, the government initiated legal action against Sinclair and was finally successful when the Supreme Court invalidated his company’s lease in 1927. Although he was acquitted of the charge of conspiracy to defraud the government, Sinclair was found guilty of contempt of court for tampering with the jury and refusing to testify before the Senate Committee on Public Lands and Surveys. In 1929 he was sentenced to six and one- half months in jail.
Upon his release from prison, Sinclair returned to his position as head of the Sinclair Consolidated Oil Corporation. Throughout the 1930s, his company continued to acquire assets, such as those of the Pierce Petroleum Corporation, Prairie Oil & Gas Company, Rio Grande Oil Company, and the Richfield Oil Company of California. He remained active in the petroleum industry through World War II. In 1949 Sinclair retired and moved to Pasadena, California, where he died in 1956. In addition to his petroleum interests, Sinclair also invested in baseball though with little success, providing financial support to the Federal League and becoming part owner of the St. Louis Browns during the 1910s. Sinclair also invested in horseracing, owning the Rancocas racing stable. His most successful horse, Zev (named after his lawyer-friend, J.W. Zevely), won the Kentucky Derby in 1923.

Bibliography

Davis, Margaret Leslie. Dark Side of Fortune: Triumph and Scandal in the Life of Oil Tycoon Edward L. Doheny. Berkeley, CA: University of California Press, 1998.
Stratton, David H. Tempest Over Teapot Dome: The Story of Albert B. Fall. Norman, OK: University of Oklahoma Press, 1998.
Werner, M.R. and John Starr. Teapot Dome. New York: Viking Press, 1959.

Scope and Content

The collection is divided into the following series: Financial documents, Securities, Legal records, Correspondence, Ephemera, and Oversize.
The chronologically-arranged financial documents, including general business, accounting, financial statements, deposited checks/vouchers, etc. of the Sinclair Consolidated Oil Corporation, members of the Sinclair family, and their associates. A separate subseries is available for audits.
Chronologically-arranged Securities, which include stocks, bonds, receipts, certificates, promissory notes, etc. of the Sinclair Consolidated Oil Corporation, Sinclair family, and their associates. Brokerage Firm Transactions constitute a subseries of securities and are grouped alphabetically by firm name.
Chronologically-arranged legal records including contractual agreements, affidavits, and other information related to legal claims against Sinclair Consolidated Oil Corporation and/or Harry F. Sinclair. In addition to general legal records, this series contains two subseries. The first consists of documents related to Teapot Dome, including leases, agreements, and reports. The second include tax records of Sinclair family and associates, which were submitted as evidence in the trials against Sinclair.
Chronologically-arranged Correspondence to and from Harry F. Sinclair as well as correspondence among his business associates. When possible, the business correspondence was grouped with relevant financial and legal documents. This small series contains correspondence that does not conform to the above categories.
Chronologically-arranged ephemera contain newspaper clippings, poems, etc. Noteworthy clippings include an article entitled “Where are these bonds?” from the St. Louis Post Dispatch (1928), containing the serial numbers of the bonds involved in the Teapot Dome Scandal as well as Harry F. Sinclair’s obituary printed in the Daily Racing Form (Nov. 13, 1956).
The chronologically-arranged oversize documents contain financial and tax-related records. Note that the four volumes in the oversize series are extremely fragile. Access to one of these items, “H.F. Sinclair Cash Disbursements” (1916-1918), may be restricted. Please consult the Manuscripts Department for more information.
Notable participants include: Owen J. Roberts, Archibald B. Roosevelt, Arthur Young & Company, Chas. D. Barney & Co., Kissell, Kinnicutt & Co., Security-First National Bank of Los Angeles, Sinclair Consolidated Oil Corporation, Sinclair Oil & Refining Corporation, the Internal Revenue Service and Dept. of the Interior. Subjects include: Frederick Bonfils, Edward Doheny, Albert B. Fall, M. L. Requa, banks and banking, bonds, corporations, the oil and petroleum industries, securities, stockbrokers, tax protests and appeals and the Teapot Dome scandal.
Note: The volume entitled “H.F. Sinclair Cash Disbursements” (1916-1918) contains mold. Therefore access to this item may be restricted. For more information, please contact Reader Services.

Arrangement

The collection is divided into the following series: Financial documents, Securities, Legal records, Correspondence, Ephemera, and Oversize.

Indexing: Subjects

Arthur Young & Company.
  • Subject in Audits. Boxes 2-3.
Banks and banking - - Securities processing - - United States.
  • Subject in Securities. Boxes 4-7.
Bonfils, Frederick Gilmer, 1860-1933.
  • Subject in Contractual agreements concerning the U.S. Naval Reserves. Box 8 (8).
Campaign funds - - United States - - History - - 20th century.
  • Subject in Bond Investments and Expenditures of Harry F. Sinclair. Box 5 (8).
Chas. D. Barney & Co.
  • Subject in Bonds received from and paid by the Federal Reserve Bank of New York. Box 5 (1).
  • Subject in Chas. D. Barney & Co. Account #480. Box 6 (7).
Doheny, Edward L. (Edward Laurence), 1856-1935.
  • Subject in Contractual agreements concerning the U.S. Naval Reserves. Box 8 (8).
Dominion Bank.
  • Subject in Bond and Dividend Summary of Continental Trading Company. Box 5 (6).
Fall, Albert B. (Albert Bacon), 1861-1944.
  • Subject in Contractual agreements concerning the U.S. Naval Reserves. Box 8 (8).
  • Subject in G.T. Stanford’s collection of documents relating to legal claims involving Harry F. Sinclair. Box 8 (1).
Kissell, Kinnicutt & Co.
  • Subject in Kissell, Kinnicutt, & Co. Sinclair Account. Box 6 (16).
Mechanics and Metals National Bank.
  • Subject in Stock and bond transactions between Sinclair Consolidated Oil Corporation and Mechanics and Metals National Bank of the City of New York. Box 5(2).
Republican National Committee (U.S.).
  • Subject in Bond Investments and Expenditures of Harry F. Sinclair. Box 5 (8).
Requa, M. L. (Mark Lawrence), 1865-1937.
  • Subject in W.J. Wollman & Co. Accounts guaranteed by Harry F. Sinclair. Box 7 (12).
Roberts, Owen J. (Owen Josephus), 1875-1955.
  • Subject in Statements and reports of business transactions concerning the U.S. Naval Oil Reserves. Box 8 (10).
Roosevelt, Archibald B. (Archibald Bulloch), 1894-1979.
  • Subject in Affidavits. Box 8 (2).
  • Subject in Sinclair Consolidated Oil stock transferred from Archibald B. Roosevelt to Harry F. Sinclair. Box 4 (5).
Securities - - United States.
  • Subject in Securities. Boxes 4-7 and Oversize.
Security-First National Bank of Los Angeles.
  • Subject in Security-First National Bank of Los Angeles. Elizabeth Farrell Sinclair: Private Trust. Box 5 (14).
Sinclair Consolidated Oil Company.
  • Subject in Financial Documents and Securities. Boxes 1, 4-5.
Sinclair Gulf Corporation.
  • Subject in Memorandum of the Sinclair Gulf Corporation Board of Directors and Statements of Stock Accounts. Box 4 (4).
Sinclair Oil & Refining Corporation.
  • Subject in Securities. Box 4 (2-3).
Stockbrokers - - United States - - Accounting.
  • Subject in Securities. Boxes 6-7.
Tax protests and appeals - - New York (State) - - Cases.
  • Subject in Tax Documents. Box 9 (1-11).
Teapot Dome Scandal, 1921-1924.
  • Subject in Documents related to Teapot Dome. Box 8 (8-10).
United States. Dept. of the Interior. Office of the Secretary.
  • Subject in Statements and reports of business transactions concerning the U.S. Naval Oil Reserves. Box 8 (10).
United States. Internal Revenue Service.
  • Subject in Tax Documents. Box 9 (2-8).
Wise, Henry A. (Henry Alexander), 1874-1968.
  • Subject in G.T. Stanford’s collection of documents relating to legal claims involving Harry F. Sinclair. Box 8 (1).

Indexing Terms

The following terms have been used to index the description of this collection in the Huntington Library's Online Catalog.  

Subjects

Bonfils, Frederick Gilmer, 1860-1933.
Doheny, Edward L. (Edward Laurence), 1856-1935.
Fall, Albert B. (Albert Bacon), 1861-1944.
Requa, M. L. (Mark Lawrence), 1865-1937.
Roosevelt , Archibald B., (Archibald Bulloch), 1894-1979.
Sinclair, Harry F., 1876-1956.
Sinclair Consolidated Oil Corporation.
Sinclair Gulf Corporation.
Sinclair Oil & Refining Corporation.
Banks and banking -- Securities processing -- United States.
Bonds -- New York (State) -- New York.
Corporations -- Finance.
Oil industries -- United States.
Negotiable instruments -- New York (State)
Petroleum industry and trade -- United States -- History -- Sources.
Securities -- United States.
Stockbrokers -- Accounting.
Tax protests and appeals -- New York (State) -- Cases.
Teapot Dome Scandal, 1921-1924 -- History -- Sources.
New York (N.Y.) -- History -- 20th century -- Sources.

Forms/Genres

Affidavits -- United States -- 20th century.
Business records -- United States -- 20th century.
Financial records -- United States -- 20th century.
Legal documents -- United States -- 20th century.
Letters (correspondence) -- United States -- 20th century.
Tax records -- United States -- 20th century.

Additional Contributors

Roberts, Owen J. (Owen Josephus), 1875-1955.
Roosevelt, Archibald B. (Archibald Bulloch), 1894-1979.
Arthur Young & Company.
Chas. D. Barney & Co.
Kissell, Kinnicutt & Co.
Security-First National Bank of Los Angeles.
Sinclair Consolidated Oil Corporation.
Sinclair Oil & Refining Corporation.
United States. Internal Revenue Service.
United States. Dept. of the Interior. Office of the Secretary.


 

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.