Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Henry Harbinson Sinclair Papers: Finding Aid
mssSinclair papers  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

I. Notebooks, Diaries, and Ledgers (Boxes 1, 7, and 8).

Box 1

Notebooks, Diaries, and Ledgers.

Folder 1

Notebook: Marriages and deaths. 1880-1906

Physical Description: 1 item.

Newspaper clippings about marriages/ deaths are pasted onto pages. Also many loose clippings. Additional loose news clips are inserted between pages.
Folder 2

Notebook. 1893

Contains various lists and notations.
Folder 3

Notebook. 1893-1894

Includes notes on time cold water takes to boil (?) etc. Notes consist mostly of figures and calculations, often crossed out.
Folder 4

Notebook. 1895

Miscellaneous business and financial notes.
Folder 5

Notebook. 1896

Miscellaneous notes and lists. Many blank pages.
Folder 6

Diary. 1896

Diary entries -- business and personal.
Folder 7

Notebook. 1896-1897

Opening page notations--"1896-1897, San Gabriel Canon data, Santa Ana Canon data." General notes and calculations.
Folder 8

Diaries. 1897

Physical Description: 6 items.

Six matching monthly diary booklets June through December are included, only October is missing. June and Nov. have few entries, booklets for some other months nearly filled.
Folder 9

Notebook. 1898

Calendar and appointment book. Notations are appointments and misc. notations. Many of pencil entries smudged and unreadable.
Folder 10

Diary. 1898

First entry reads, "Diary of a trip over Whitewater River..." Detailed diary of the trip.
Folder 11

Diary. 1899

Detailed notes about personal and work appointments, weather. Very few skipped days.
Folder 12

Diary. 1899

Opening page, handwritten in pencil - "Record of trip on Kern and Kaweah rivers, July 1899..." Notes range from stream flow measurements to comments about hikes and fishing.
Folder 13

Diary. 1900

Notations cover both personal and business matters. Other notes include comments about weather, health, etc.
Folder 14

Diary. 1900

Opening page notation - "Kern River trip..." Last half of booklet blank.
Folder 15

Diary. 1900-1902

Personal and professional diary of activities for the time period.
Folder 16

Diary. 1901

Includes notations for most days from Jan. until early Dec., when Dec. 12, when notation reads, "left for S.A."
Folder 17

Diary. 1901

Opening note - "Notes taken on trip June and July 1901 Kern and Kings rivers. D.C. Hauer, Jr., A.W. Sinclair, H.H. Sinclair." Notes include times and places, meal times, arrival and departure times.
Folder 18

Diary. 1902

Early months consist of diary-type entries, general comments on Sinclair's movements and activities. Later in spring, entries largely dollar amounts, expenditures on items. July - September largely blank.
Folder 19

Diary. 1906

Entries for most days in January and early February. Most of remainder of year left blank except for some August entries. Primarily entries work and social notes.
Folder 20

Diary. 1907

Daily entries fairly complete Jan.-Aug., remaining months of the year left blank. Work notes and details of trips to survey various terrains.
Folder 21

Notebook. 1909

Working notes with dates, times, comments and measurements. Names of people and places, appointment notations. Chico and possibly Oroville mentioned in notes.
Folder 22

"Diary of Marks Barker from 1762 to 1837." approximately 1910

Contains rewritten autobiographical material and personal reminiscences.
Folder 23

Resolution from board of directors of California Delta Farms, expressing the firm's appreciation for Sinclair's career and sympathy to his family at his passing. 1914

Folder 24

From the Board of Directors of Southern California Edison Company, a message of appreciation and condolence at the time of Sinclair's passing. 1914

Box 7

Check registers and ledger books

Volume 1

Los Angeles Trust & Savings Bank: check register. 1909-1912

Register for 1039-1333, inclusive.
Volume 2

Los Angeles Trust & Savings Bank: check register. 1912

Register for 1334-1633, inclusive.
Volume 3

Los Angeles Trust & Savings Bank: check register. 1912-1913

Register for 1634-1933, inclusive.
Volume 4

Los Angeles Trust & Savings Bank: check register. 1913

Register for checks 1934-2233, inclusive.
Volume 5

Los Angeles Trust & Savings Bank: check register. 1913-1914

Register for checks 2234-2528, inclusive.
Volume 6

Crocker National Bank: check register 1911-1912

Check register for Crocker National Bank checks 495-745, inclusive.
Volume 7

Ledger book. 1901-1908

Single bound volume of indexed, handwritten financial data.
Volume 8

Ledger book. 1901-1914

Single bound volume of handwritten financial data on stocks and bonds.
Box 8

Ledger books

Volume 1

Ledger book. 1909-1914

Single bound volume of handwritten financial data about cash holdings. Two loose handwritten pages in the front of ledger on where to write data.
Volume 2

Ledger book. 1909-1914

Single bound volume of indexed, handwritten financial data.
Volume 3

Ledger book. 1901-1906

Single bound volume of handwritten financial data on cash holdings.
Volume 4

Ledger book. 1906-1909

Single bound volume of handwritten financial data about cash holdings.
 

II. Loose Financial Records (Box 2).

Box 2

Financial Records.

Folder 1

Penn Mutual Life Insurance Company: Los Angeles Trust & Savings Bank Receipts. 1882-1911

Physical Description: 1 item.
Folder 2

Loose Financial Receipts. 1908-1914

Physical Description: 61 items.
Folder 3

Crocker National Bank: deposit book. 1909-1911

Physical Description: 1 item.
Folder 4

Crocker National Bank: statements and canceled checks. 1911-1912

Physical Description: 5 items.
Folder 5

Crocker National Bank: statements and canceled checks. 1912-1913

Physical Description: 1 item.
Folder 6

Los Angeles Trust & Savings Bank: statements and canceled checks. 1911-1912

Physical Description: 7 items.
Folder 7

Los Angeles Trust & Savings Bank: statements and canceled checks. 1912

Physical Description: 7 items.
Folder 8

Los Angeles Trust & Savings Bank: statements and canceled checks. 1912-1913

Physical Description: 6 items.
Folder 9

Los Angeles Trust & Savings Bank: statements and canceled checks. 1913

Physical Description: 9 items.
Folder 10

Los Angeles Trust & Savings Bank: statements and canceled checks. 1913-1914

Physical Description: 11 items.
 

III. Miscellaneous Personal Items (Box 3 and Rolled Item 1).

Box 3

Miscellaneous Personal Items.

Folder 1

Barker, Marks: Citizenship papers. 1802

Physical Description: 1 item.
Folder 2

Marquis of Northampton. 1819, Dec. 5

Physical Description: 1 item.
Folder 3

Centennial facsimile: Declaration of Independence. 1876

Physical Description: 1 item.
Folder 4

Trans-Pacific Yacht Races: correspondence. 1905-1906

Physical Description: 16 items.
Folder 5

Trans-Pacific Yacht Races: printed items. 1906-1908

Physical Description: 6 items.
Folder 6

Trans-Pacific Yacht Races: newspaper clippings. 1906-1908

Physical Description: 189 items.
Folder 7

Trans-Pacific Yacht Races: scrapbook. 1904-1908

Physical Description: 1 item.
Folder 8

Sinclair, Arthur W.: California Delta Farms materials. 1912-1929

Physical Description: 80 items.

Includes maps, company information, notes, correspondence, and newspaper clippings.
Folder 9

Sinclair, Marjorie: “Pasadena Community Playhouse Beginnings.” 1937

Physical Description: 1 item.
Folder 10

Genealogical notes on Barker and Jenkins families. Undated

Physical Description: 2 items.
Folder 11

Sinclair, H. H. coat of arms. Undated

Physical Description: 1 item.
 

Diploma.

Rolled Item 1

American Institute of Electric Engineers diploma to H.H. Sinclair. 14 November 1914

Physical Description: 1 item.

Rolled diploma of Sinclair's membership in the American Institute of Electric Engineers. With seal and signatures.
 

IV. Manuscripts and Correspondence (Boxes 4, 5, 6).

Box 4

Manuscripts.

Folder 1

Edison Securities. approximately 1912

Physical Description: 3 items.

Includes financial statements and business card of James R. Martin.
Folder 2

Fontana (Union) Water Company. 1912-1915

Physical Description: 11 items.

Includes financial records, balance sheets, and letters.
Folder 3

Harbor Land Company. 1910-1914

Physical Description: 9 items.

Miscellaneous balance sheets for company operations.
Folder 4

Great Western Power Company. 1910-1911

Physical Description: 5 items.

Minutes of executive committee meeting of May 20, 1910, other pieces of correspondence; a financial spreadsheet.
Folder 5

Engineering Associations. 1911-1915

Physical Description: 7 items.

Includes official announcements and other printed items from the International Engineering Congress, International Electrical Congress, and others.
Folder 6

Whittier Extension Company. 1912-1913

Physical Description: 5 items.

Financial statements and estimates.
Folder 7

Southern California Edison Company. 1907-1910

Physical Description: 3 items.

Financial records and stock share information.
Folder 8

Palmer Oil/Union Oil/Palmer Union Oil. 1909-1913

Physical Description: 39 items.

Miscellaneous official correspondence, telegrams, newspaper clippings, two pieces relating to annual report for 1911.
Folder 9

Midway Royal Petroleum Company. 1911-1913

Physical Description: 5 items.

Various pieces of financial and legal correspondence.
Folder 10

Torrance, Marshall and Company. 1912-1914

Physical Description: 10 items.

8 financial balance sheets; a prospectus for Gage Canal Company; a contract/proposition sheet for a purchase of land (4100 acres) at Rancho Aguaje de la Centinela and Sausal.
Folder 11

City of Pasadena. 1912-1913

Physical Description: 3 items.

2 assessment lists for 375 Waverly Drive for years 1912 and 1913; one postcard from City of Pasadena giving notice of street improvement on Waverly Drive between Orange Grove Ave. and Pasadena Ave.
Folder 12

United Mines. 1910-1912

Physical Description: 22 items.

Stockholder information, minutes of stockholder meetings, board meetings, company financial statements, etc.
Folder 13

Unites States Department of the Interior. 1911-1914

Physical Description: 28 items.

Department of Interior publications lists, invoices with charges for books ordered by Sinclair.
Folder 14

Centinela Improvement Company. 1913

Physical Description: 10 items.

Stockholder information, financial balance sheets, and other company correspondence.
Folder 15

A-L Corporate Entities. 1912-1914

Physical Description: 15 items.

Correspondence and forms related to Dominguez Land Corp., First National Bank of Long Beach, J.H. Adams & Co., Hotchkin & Co., etc.
Folder 16

M-Z Corporate Entities. 1911-1913

Physical Description: 4 items.

Business correspondence related to Union Home Telephone & Telegraph Corp., G. Lawrence Stimson Co., and Security Trust & Savings Bank / Central National Bank of Los Angeles.
Folder 17

Notes and calculations. 1906

Physical Description: 1 item.

6 pages of lists of personal names and locations as well as figures, presumably made by Sinclair.
Folder 18

Tournament of Roses (Rose Parade) expenses. 1914

Physical Description: 1 item.

Contains itemized list of parade expenditures for the tournament of New Year's Day 1914. Items include concessions, postage, advertising, music, decorating, etc.
Folder 19

Sinclair, Marjorie: correspondence regarding Tiburcio Vasquez. 1930

Physical Description: 3 items.

Two letters about the activities of outlaw Tiburcio Vasquez in the 1870s and a document of excerpted material from "Scouting on Two Continents" by Frederick Russell Burnham.
Folder 20

Rowley, Mary E: memoirs. approximately 1908

Physical Description: 2 items.

Handwritten, autobiographical memoir, 50 pages; and the beginning of a personal letter which begins, "My dear Mother..."
Folder 21

Rowley, Agnes Munson: childhood letters. 1872-1874

Physical Description: 3 items.

Two letters addressed to "Aunt Carry," the other to "Cad and Law." A separate letter is addressed "Dear Mama."
Folder 22

Misc. correspondence: Sinclair not sender or recipient. 1908-1914

Physical Description: 13 items.

Various documents including business correspondence, informal financial notes and one form letter from a homeowner group to the City of Pasadena.
Folder 23

Construction of Sinclair house. 1911-1912

Physical Description: 16 items.

Various documents specifying design and construction of rooms, closets, etc., for the building of the Sinclair house.
Folder 24

Great Western Power Company: Resignation Announcement. 1911

Physical Description: 1 item.

Official company document announcing resignation of H.H. Sinclair from his posts as vice president and general manager of Great Western Power Co., effective July 1, 1911.
Folder 25

Memorial tributes to Sinclair. 1914

Physical Description: 2 items.

Resolution of respect from Tournament of Roses Assn. dated Sept. 14, 1914; and a memorial proclamation from International Development Co., dated October 22, 1914.
Box 5

Correspondence to and from H. H. Sinclair (1908-1911).

Folder 1

Correspondence to H. H. Sinclair. 1908

Physical Description: 1 item.

Brief letter from James McLachlan.
Folder 2

Correspondence to H. H. Sinclair. 1909

Physical Description: 55 items.

Correspondents include: Brown, Frank L. and the Brown Walker Simmons Company; Clark, C.M.; Barbour, F.F.; Clark, E.P.; Dicey, E.C.; Finkle, F.C.; Gillis, R.C.; Hawley, Edwin; Jardine, John ; Josselyn, B.S. ; Lewis, John H.; Macy, Lloyd; and Wilson, H.P.
Folder 3

Correspondence from H. H. Sinclair. 1909

Physical Description: 44 items.

Recipients include: Barbour, F.F.; Brown, Frank L.; Clark, Clarence; Clark, C.E. (c/o Portland Railway Light & Power Co.); Finkle, F.C.; Fleming, Arthur H.; Gillis, R.C.; Hawley, Edwin; Josselyn, B.S.; Lewis, John H.; McCay, W.S.; Staats, William R. (William R. Staats Co.); Waller, C.W.; Wilson, H.P.
Folder 4

Correspondence to H. H. Sinclair. 1910

Physical Description: 101 items.

Correspondents include: Adams, James H.; Brown, Frank L.; Chase, Henry L.; Cone, W.S.; Cook, Harold S.; Dicey, E.C. ; Edminson, J.W.; Ellis, George B.; Fisher, Henry; Great Western Power Co.; Hubbard, A.G.; Jardine, John; Johnson, Milbank ; Miller, John B.; Miller, John B. ; Montgomery, Charles C.; Phillips, John R.; Robinson, Henry M.; Schaefer, L.P.; Stimson, George W. ; Thornley, Julian; Ward, George M. and Wilson, H.P.
Folder 5

Correspondence from H. H. Sinclair. 1910

Physical Description: 68 items.

Recipients include: Adams, James H. (& Co.); Brown, Frank L.; Cone, W.S.; Cook, Harold S.; Dicey, E.C.; Earl, E.T.; Ellis, George B.; Edminson, J.W.; Fisher, Henry; Hubbard, A.G.; Irvine, James; Jardine, John; Johnson, Milbank; Martin, James R.; Miller, John B.; Percey, W.L.; Robinson, Henry M.; Staats, William R. (William R. Staats Co.); Stimson, George W.; United Mines Company; Wagner & Cook; Ward, George M.; Wilson, H.P. (sec., Great Western Power Co.).
Folder 6

Correspondence to H. H. Sinclair. 1911

Physical Description: 80 items.

Correspondents include: Arnold, Joseph A. (U.S. Dept. of Agriculture); Bogaardis, J.C. (William R. Staats Co.); Booge, J.H. (First National Bank, Pasadena); Bradley, Lucy N.; Brown, Frank L. (Palmer Oil Company); Brown Walker Simmons Company; Bumgarner, J.A. (Mr. & Mrs.); Chase, Harry L. (Brown Walker Simmons Company); Cook, Harold S. (United Mines Company); Dicey, E.C.; Doan, A.C. (Transfer Agent, Great Western Power Company, New York, NY); Duke, Minnie [?] Woodward; Ellis, George B.; Freeman, Lewis R. ; Freeman, M. (aide of Robert C. Gillis) ; French, M.H. (general contractor); Gregg, Wellington, Jr. (Crocker National Bank); Hilborn, Lewis A. (Palmer Oil Company); Hobron, Thomas W. ; Johnson, Milbank (United Mines Company); Kelsey, (N.E.?) (L.H. Freymuth, Co.); Martin, T.C. (National Electric Light Assn.); McCrillis, John (clerk, Superior Court of New Hampshire, Sullivan County); Midway Royal Petroleum Company; Montgomery, Charles C. (attorney); Mulligan, Edward H. (Southern California Edison Company) ; Naphtaly, S.L.; Newberry, J.R. (Newberry's Wholesale & Retail Grocers) ; Norberg, C.F. (G. Lawrence Stimson Co.); Penna, W.E. (Union Engineering Co.); Ralphs, W.D. (Ralphs Plumbing and Electric Co.) ; Robbins, Edward F. ; Schaefer, Leo (United Mines Company); Spence, Jay (Cashier, Los Angeles Trust & Savings Bank) ; Staats, William R. (William R. Staats Co.); Stimson, G. Lawrence (G. Lawrence Stimson Co., builders, real estate, fire insurance); Stimson, George W. (G. Lawrence Stimson Co., builders); Stratton, H.C. (Palmer Oil Company, secretary); Tomkins, F.M. (Western Power Company, New York, NY); Union Home Telephone & Telegraph Corp. and Walker, George L. (Brown Walker Simmons Company).
Folder 7

Correspondence from H. H. Sinclair. 1911

Physical Description: 60 items.

Recipients include: Bennett, Ralph; Brown, Frank L. (President, Palmer Oil Co.); Bumgarner, Mr. & Mrs. J.A. (in Nevis, CA); Crocker National Bank (San Francisco); Denman, A.C. (of Redlands); Dicey, E.C.; Doan, A.C. (Transfer Agent, Great Western Power Company); Duke, Minnie W.; Ellis, George B. (Hartford Fire Insurance Co.); Freymuth Co. (L.H. Freymuth Co.); Gillis, R.C.; Great Western Power Company, New York, NY; Gregg, Wellington (Crocker National Bank); Hawley, Edwin (Pres., Great Western Power); Hobron, Thomas W.; Jayne, F.P. ; Johnson, Milbank; McCrillis, John; Marshall, John Murray; Naphtaly, S.L.; Robbins, Edward F.; Sinclair, H.H. Mrs. (in New Jersey); Stimson, G. Lawrence ; Stimson, George W.; G. Lawrence Stimson Co.; Stratton, H.C. (secretary, Palmer Oil Co.); Tompkins, F.M. (treasurer, Western Power Co.); Torrance, J.S.; United Mines Co.; United States Geological Survey; United States Department of Agriculture; Wilson, H.P. (sec., Great Western Power Co.).
Box 6

Correspondence to and from H. H. Sinclair (1912-) and others; Miscellaneous written material.

Folder 1

Correspondence to H. H. Sinclair. 1912

Physical Description: 87 items.

Correspondents include: Bartow, R.C. (Tournament of Roses Association); Batchelder, George A. ; Bedford, A.C.; Bennett, Ralph (Dominguez Land Company); Blankenhorn, David (David Blankenhorn Company, Pasadena--real estate, stocks, etc); Brown, Frank L. (Palmer Union Oil Co.); Bullock, E.S. (Physician-in-Chief, New Mexico Cottage Sanatorium...); Chino Land and Water Company; Clark, L.W. (L.W. Clark Realty Co.); Cockley, Henry H. (Okey Manufacturing Co.); Comegys, C.W.; Craig, Volney H. (attorney); Crane, Harold O. (La Hacienda Inc., Marysville, CA); Darrow, E.L. (Pacific Mutual Life Insurance Co. of California); Dean, B.D. (Assistant Cashier, Crocker National Bank, San Francisco); Denman, A.C., Jr. (A.C. DENMAN & SON - citrus fruit growers); Dicey, E.C. ; Doty, J. Lamb (Mojave River Land and Water Company, Los Angeles); Duke, Minnie W.; Ellis, George B. (Union Home Telephone & Telegraph); Fisher, Henry (Redlands, CA); Gates, R. Woodland (attorney, Washington, DC); Grafton, Edward L. (Grafton Publishing Company); Graham, T.A. (Southern Pacific Company); Guy, I. Clark (Penn Mutual Life Insurance - Philadelphia); Harvey, Fred; Hedges, W.V. (United Mines Company); Henry, J.D.; Hilborn, E.P. (Mission Olive Orchard Company); Hubbard, A.G.; Johnson, Milbank Dr.; Josephs, James; Kellogg, D.D. (Auditor and Assessor, City of Pasadena); Kellogg, Giles (Secretary, Union Oil Company of California); Lardner, Henry A. (J.G. White & Company); [Long, Olin F.]; Lutz, W.H.; McCargar, J.B. (Crocker National Bank); Montgomery, C.C. (Groff & Montgomery - attorneys); Munger & Munger (Plumbing, heating, etc); Munson, Spencer, M. (Pasadena, Office of City Treasurer and Tax Collector); Newberry, J.R. (Newberry's - grocers); Nolan, George N. (Nolan Garage - Pasadena); Off, Edward T. (Tournament of Roses); Pearson, B.F. (Southern California Edison Company); Phillips, Lee A. (Holland Land & Water Company); Ranney, W. St. J. (accounting department); Reding, A. (The "P" Oil Syndicate Ltd.); Rizer, H.C. (United States Geological Survey, Department of the Interior); Robinson, Henry M. ; Short, Frank H. (Lawyer); Snook, John P. (Snook Brothers - Real Estate and Insurance); Spence, Jay (cashier, Los Angeles Trust & Savings Bank); Stimson, G. Lawrence (G. Lawrence Stimson Co.); Tompkins, F.M. (California Electric Generating Company - New York); Trowbridge, H.H. (attorney); Walker, George L. (Palmer Union Oil Company); Willcox, O.B. (William Bonbright & Co. - Bankers and Brokers, New York); Wilson, Wayne McVeagh (New Mexico Cottage Sanatorium).
Folder 2

Correspondence from H. H. Sinclair. 1912

Physical Description: 110 items.

Recipients include: Adams, J.H., & Co. (attn: James R. Martin); Bartow, R.C. (secretary, Tournament of Roses Assn.); Batchelder, George A.; Bedford, A.C.; Clark, L.W.; Cone, W.S.; Cook, D.S.; Cookley, Harry H.; Cortright, B.B. (also spelled Courtright, B.B.); Crane, Harold O. (Marysville, CA); Crocker National Bank (San Francisco, CA); Denman, A.C. Jr. (Redlands, Calif.); Dicey, E.C. ; Doty, J. Lamb; Dr. Bullock (New Mexico Cottage Sanatorium; Duke, Minnie; Ellis, George B. (president, Union Home Telephone Company); Fisher, Henry (Redlands, CA); Graham, Thomas K.; Guy, I.C.; Hall, H.S.; Harbor Land Company; Hilborn, E.P.; Jardine, J.E.; Johnson, Milbank; Lardner, H.A.; Long, Oscar Fitzalan (US Army, general, retired); Los Angeles Trust & Savings Bank; Marshall, E.J. (Chino Land Company); McCuiston Company; Miller, H.L.; Mulligan, E.H. (Southern California Edison Company); Munger & Munger (a Pasadena company); Munson, S.M. (City Tax Collector, Pasadena); Newberry, John R.; Nolan, G.N.; Off, E.T. (Tournament of Roses Association); Palmer Oil Company, San Francisco (Attn: Mr. Walker); Pasadena, City of - Tax Collector; Phillips, Lee (Pac. Mutual Life Ins. Co); Powell, C.L. ; Robinson, H.M.; Short, Frank H. ; Sinclair, Elizabeth (Nutley, N.J.); Snook, John P. (Sacramento); Staats, William R. (William R. Staats Co.); Stimson - G. Lawrence Stimson Co., Pasadena; Tompkins, F.M. (treasurer, California Electric Generating Co.); Torrance, J.S. (Torrance-Marshall Co.); United States Geological Survey; Willcox, O.B. (W.P. Bonbright & Co.); Williams, Silas (Domestic Water Co., Redlands, CA).
Folder 3

Correspondence to H. H. Sinclair. 1913

Physical Description: 149 items.

Correspondents include: ; Bannister, E.W.; Barnabee, Henry Clay; Barnes, H.H. (General Electric Co.); Bartow, R.C. (Tournament of Roses); Batchelder, George A. (E.H. Rollins & Sons, Bonds); Bennett, John E. (attorney); Bennett, Ralph (Consulting Engineer); Bent, Arthur ; Bidwell, A.R. (Great Western Power Company); Boyd, D. Macpherson (Torrance, Marshall & Company); Brown Walker Simmons Company; Brown, Frank L. (Palmer Union Oil Company); Bumgarner, J.; Burck, Lawrence B. (California Real Estate And Building Co.); Burritt, Elizabeth (University of California, Berkeley, Dept. of Pathology/Bacteriology) ; Centinela Improvement Company; Chandler, Leo S. (Los Angeles Trust & Savings Bank); Chapin, Roy (Detroit) ; Chappell, Delos A. (Southern Sierras Power Company); Chapple Publishing Co., Ltd.; Clarke, William M. (Chas. H. Jones & Co., Investment Securities) ; [Comly, H.I. ?] ; Cone, W.S. (United States Department of the Interior); Conklin, Mrs. S.M. (Long Beach, CA); Craig, Volney C. (attorney); Crawford, K.W.; Davis, R.D. (President, Tournament of Roses); Dicey, E.C.; Doolittle, S.H. (City of Pasadena, Department of Public Works); Dupuy, E.J. (International Engineering Congress); Ebner, G.W. (Crocker National Bank, San Francisco); Edwards, M.L. ; Ellis, George B. (Home Telephone & Telegraph Company); Finkle, F.C. (Consulting Engineer); Fleishhacker, M.; Fuller, T.S. ; Gillespie, C.F. (Palmer Union Oil Company); Gregg, W., Jr. (Crocker National Bank, San Francisco); Gregory, B.B. (Dominguez Land Corporation); Gregory, B.B. (Huntington Land And Improvement Company, Tax Agent's Office); Hanscom, P.T. (Great Western Power Company); Hartmann, H.W. (Palmer Union Oil Company); Hedges, W.V. (Thomas D. Campbell & Company); Heron, R.F. (La Tuna Packing Company); Hervey, W.R. (Los Angeles Trust & Savings Bank); Hobron, T.W. (Manufacturer's Agent, San Francisco); Holbrook, Harry (Holbrook, Merrill & Stetson, San Francisco); Hornung, J.H. (San Francisco, Napa & Calistoga Railway, Napa, CA); Hotchkin And Company; J_____, L.B. (Chino Land & Water Company}; Jardine, J.E. (william R. Staats Co.); Johnson, E.C. (asst. Chief Engineer, Pacific Electric Railway Company); Johnson, H.M. (California Unit Brick and Tile Company); Judkins, R.D. (Vice President & Cashier, First National Bank of Long Beach); Judson, Wilbur; Kauffman, Milton ; Lardner, Henry A. (J. G. White & Company - Engineers); Malaby, Z.T. ; Marble, John E. (Valley Hunt Club); Marsh, Robert (Centinela Improvement Company); Masten, J.M. (Crocker National Bank - San Francisco); McCrea, G.V. (Pacific Mutual Life Insurance Co.); McCrea, R.L. (Fontana Company - Land and Water); McNally, W.A. (W.A. McNally & Co. - Pasadena); Mead, S.E. (J.H. White & Company - New York); Milbank, Isaac ; Miller, A.B. ; Montgomery, Charles C. (Groff & Montgomery - Attorneys); Moody, Robert R. (Palmer Union Oil Company) ; Needham, J.C. (United States House of Representatives - Committee On Ways And Means); Off, E.T. (Tournament of Roses); Olney, Jesse (attorney); Smith, Emery & Company, Los Angeles (chemists); Smith, J.W. (Bohemian Club, Ass't Secretary & Manager); Southern California Edison Company; Spaulding, W.H. (attorney, San Francisco); Spence, Jay (Los Angeles Trust & Savings Bank, Cashier); Stevens, J. Franklin (engineer); Torrance, Marshall & Co.; Touhy, W.P. (Ebro Irrigation And Power Company, Limited); Tournament of Roses; Van Wagenen, Dan; Wagner, James R.H. ; Walker, George L. (Palmer Union Oil Company); Wheeler, Roy Bradley (Torrance, Marshall & Company); Whitlock, E.M. (Whittier Extension Co.); Wilcox, O.B. (William P. Bonbright & Co.); Williams, S. (Redlands, Lugonia & Crafton-domestic water company); Wright, C.L. (First National Bank of Long Beach).
Folder 4

Correspondence from H. H. Sinclair. 1913

Physical Description: 104 items.

Recipients include: Bankers Trust Company, New York City; Bartow, R.C. (Tournament of Roses Association); Bennett, John E. (attorney); Bidwell, A.R. (c/o Great Western Power Company); Bohemian Club, San Francisco; Britton, John A. (Pacific Gas and Electric Company); Brown Walker Simmons Company; Brown, Frank. L. (Palmer Union Oil Company); Bumgarner, J.A.; Burck, Lawrence B.; Burger Van & Storage Company; Chapin, Roy D. (president, Hudson Motor Car Co.); Clarke, E.P. (Riverside, CA); Cone, William S. ; Craig, Volney H. (Whittier Extension Company); Crawford, H.M. (Sacramento, California); Crocker National Bank (San Francisco); Dicey, E.C.; Dupuy, E.J. (International Engineering Congress, San Francisco); Ellis, George B. (Home Telephone & Telegraph Company); Finkle, F.C. (Los Angeles, CA); Francis, E.D. ; Francis, Edmund C. (Vancouver, B.C.); Garbutt, F.A. ; Gielow & Orr; Hall, H.S. (Giant, Contra Costa County, CA); Hanscom, P.T. (San Francisco); Hedges, W.V.; Hellman, Isais; Heron, R.F. (La Tuna Packing Company); Hobron, T.W. (San Francisco); Hornung, J.H. (Great Western Power Company); Hotchkin & Company; Judkins, R.D. (First National Bank, Long Beach, CA); Kauffman, Milton (Los Angeles); Lardner, Henry A. (c/o G.G. White & Co.); Los Angeles Trust & Savings Bank; McIlhenny, John A. (United States Civil Service Commission); McKee, H.S. (National Bank of California); McKnight, Francis Herron; McNally, W.A. (Messrs.) Pasadena, CA.; Midway Royal Petroleum Co.; Miller, A.B. (Fontana Company, Rialto, CA); National Bank of California, Los Angeles; Olney, Jack (San Francisco, CA); Palmer Union Oil Company; Pasadena, City of (City Clerk); Sinclair, H.H.; Smith, F.M. (Bohemian Club, San Francisco); Spaulding, William H. (Great Western Power Company); Stevens, J. Franklin - Philadelphia, PA; Torrance, Marshall & Co. - Los Angeles, CA ; Touhy, W.P. (Lerida, Spain); United States - Government Printing Office, Washington, DC; United States - Secretary of the Interior, Washington, DC; United States Geological Survey, Washington, DC; Van Wagenen, Dan; Willcox, O.B.; Williams, Silas; Wright, C.L. (Asst. Cashier, First National Bank - Long Beach, CA).
Folder 5

Correspondence to H. H. Sinclair. 1914

Physical Description: 44 items.

Correspondents include: Bennett, Ralph (consulting engineer); Burritt, Elizabeth S. (Berkeley, CA); Cone, W.S. (United States, Department of the Interior, Reclamation Service); Cox & Stevens, New York, NY (yacht sales & charters); Duke, Minnie W.; Dupuy, E.J. (Executive Secretary-International Engineering Congress, 1915); Ellis, George B. (Union Home Telephone & Telegraph Corporation); Fleming, Clarence S. ; Franklin, Blake (Pacific Mutual Life Insurance Co. of California); Gent, Charles Robert (Union Power Camp, San Bernardino County); Gielow & Orr (yacht brokers) ; Harris, Ford W. (consulting engineer, Los Angeles); Hendrie, G.W. (W.C. Hendrie Rubber Co., Torrance, CA); Hendrie, W.C. (W.C. Hendrie Rubber Co., Torrance, CA); Hobron, Thomas (San Francisco); Holbrook, H.M. ; Huntington Land & Improvement Company, Pacific Electric Building; International Electrical Congress, San Francisco; International Engineering Congress, 1915 (San Francisco, CA); Kato, Frank (writing from his home in Japan); Kaufman, Milton; Montgomery, Charles (Martin & Montgomery, Lawyers, Los Angeles, CA); Rizer, H. ?. (United States Geological Survey, Department of the Interior, Washington, DC); Rugg, J.M. (Los Angeles Trust & Savings Bank, Los Angeles, CA); Scharff, E. Jr. (Union Home Telephone & Telegraph Corporation, Los Angeles); Sterling, E.C. (Torrance, Marshall & Company, Los Angeles, CA); Torrance, Marshall & Company, Los Angeles, Ca; Western Union Telegraph Company; Wright, C.L. (First National Bank of Long Beach).
Folder 6

Correspondence from H. H. Sinclair. 1914

Physical Description: 36 items.

Recipients include: Burritt, (Miss) Elizabeth (Berkeley, CA); Cattell, W.A. (Secretary-Treasurer, International Engineering Congress, 1915); Centinela Improvement Company; Cone, W.S. (United States Reclamation Service, Phoenix, AZ); Cooper, Hugh (Mississippi River Power Company, Keokuk, Iowa); Cox & Stevens (New York City); Denman, A.C. (c/o California Industrial Co., Los Angeles, CA; Drexel, Henrietta M. (a letter of recommendation of her); Ellis, George B. (Los Angeles, CA); First National Bank, Long Beach, CA; Fleming, Arthur H. (Pasadena, CA); Gielow & Orr (New York City); Gregory, B.B. (Los Angeles, CA) ; Halloran, A.H. (International Electrical Congress, San Francisco); Hendrie, W.C. (Torrance, CA); Hobron, T.W. (San Francisco, CA); Hobron, Thomas W. (San Francisco, CA); Judkins, R.D. (cashier, First National Bank, Long Beach, CA); Pacific Mutual Life Insurance Co. of California; Sinclair, (Miss) Elizabeth, Nutley, NJ; Sinclair, Jean S. (South Orange, NJ); Torrance, J.S. (president, Dominguez Land Corporation, Los Angeles, CA); Torrance, Marshall & Company, Los Angeles, CA; United States Geological Survey, Washington, DC; Wright, C.L. (First National Bank of Long Beach).
Folder 7

Correspondence to Mary Jenkins Rowley. 1842-1847

Physical Description: 7 items.

Correspondents include: Baldwin, E.H. ; Jenkins, Thomas M.
Folder 8

Correspondence from Mary Jenkins Rowley. 1843-1855

Physical Description: 9 items.

Recipients include: Jenkins, Mrs. Elizabeth (c/o Mr. James Jenkins); Jenkins, Thomas; Rowley, Levi.
Folder 9

Correspondence to Mary Jenkins Rowley from Levi Rowley. 1848-1866

Physical Description: 7 items.
Folder 10

Correspondence to Mary Jenkins Rowley from John W. Edmonds. 1852-1853

Physical Description: 7 items.
Folder 11

Correspondence related to H. H. Sinclair: alphabetical by author. 1909-1913

Physical Description: 16 items.

Correspondents include: Brown, Frank L. ; Burritt, E.S. ; Ellis, George B.; Finney, John H. (Appalachian National Forest Association, Washington, DC); Litchfield, Edwin C. (Hudson); Miller, C.W. ; Mumma, Fred T. (Great Western Power Company); Naphtaly, S.L. (Oakland Antioch And Eastern Railway, San Francisco); Orcutt, W.W. (Union Oil Company of California, Los Angeles, CA); Parsons, S.J. ; Smith, C.B. (Smith, Skerry & Chace - Toronto, Canada); Sullivan, T.W. (Oregon City, Oregon); Wilson, H.P. (Secretary).
Folder 12

Correspondence: sender unknown. 1906-1913

Physical Description: 8 items.
Folder 13

Miscellaneous written material: poetry and other small pieces. Undated

Physical Description: 19 items.

Correspondence, poetry, cancelled check and other small pieces. From various sources, including Thomas Jenkins.