Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

The Huntington Library, Art Museum, and Botanical Gardens 1879-1966

Physical Description: 36.67 Linear Feet(63 boxes, 1 roll)

The Huntington Library, Art Museum, and Botanical Gardens series is organized in the following five sub-series:

  1. Subseries 1: Book bills and lists, 1892-1946
  2. Subseries 2: HEH Estate tax appeal case, 1927-1936
  3. Subseries 3: Newspaper clippings, 1897-1949
  4. Subseries 4: Proposition 15 tax exemption, 1928-1931
  5. Subseries 5: Other, 1916-1966

Scope and Contents

The Huntington Library, Art Museum, and Botanical Gardens series deals with the founding and history of The Huntington Library, Art Museum, and Botanical Gardens. This series contains early book lists and bills (invoices, receipts) documenting Henry Huntington's book purchases from a variety of dealers and sales. It also includes auction catalogs, some of them with handwritten notes, perhaps by Huntington, as well as scrapbooks documenting Huntington's purchases of art (chiefly from Duveen), from 1892 to 1946. There are also documents related to a tax appeal case by the estate of Henry E. Huntington in 1934 and 1935. This includes court proceedings, appraisals of Huntington's assets, both land and companies, and maps. It also contains several boxes of photocopies of newspaper clippings from 1897 to 1949 regarding Henry E. Huntington and the creation of The Huntington Library, Art Museum, and Botanical Gardens. The newspaper clippings highlight some of Huntington's noteworthy purchases. There are also clippings dealing with Arabella Huntington. The series also contains material dealing with Proposition 15, which passed in 1930. The bill gave The Huntington a tax exemption from paying property tax. There is also miscellaneous material including documents related to Huntington's head gardener William Hertrich, scrapbooks, ephemera, and business records.

Processing Information

During re-processing in 2022, the arrangement of the materials within series 1 was not changed; arrangements were mostly made by Huntington staff in the 20th century.
 

Book bills and lists 1892-1946

Physical Description: 22.7 Linear Feet(23 boxes)

Scope and Contents

The sub-series Book bills and lists contains items such as auction catalogs, invoices, receipts, documents, book lists, and correspondence that detail purchases by Henry E. Huntington of manuscripts, books, and art as well as listing books owned by him or others that may have been purchased, from 1892 to 1946. There are also two scrapbooks dealing with purchases from 1909 to 1927. One contains items purchased from Duveen and the other is filled with other dealers. Other dealers that are heavily represented in this series are: George D. Smith, Anderson Galleries, Maggs Bros., C. Gerhardt, Herschel V. Jones, and the Rosenbach Company. There is also material related to the Hoe Sale, Hugh Sale, and the Beverly Chew Library. There are also Blotter Books that list books that had been checked out and used and their date of return, from 1917 to 1921, as well as lists of books that had been sent for binding, and books shipped to Los Angeles, from 1900 to 1927.
Box 1, Folder 1

Beautiful bindings, rare and fine books, autograph letters, valuable manuscripts…by Henry E. Huntington, William K. Bixby and E. Dwight Church 1916 March

Scope and Contents

With handwritten annotations.
Box 1, Folder 2

French books…from the library of Henry E. Huntington 1916 November

Box 1, Folder 3

Americana consigned by Henry E. Huntington 1917 January

Box 1, Folder 4

Print collection of Frederic R. Halsey 1917 January

Scope and Contents

With handwritten annotations.
Box 1, Folder 5

Rare books, autographs, manuscripts from Henry E. Huntington and William K. Bixby 1917 February-March

Box 1, Folder 6

English literature, early and modern consigned by Henry E. Huntington 1917 December

Box 1, Folder 7

Rare Americana from the library of Henry E. Huntington 1917 December

Box 1, Folder 8-10

English literature from the library of Henry E. Huntington 1918 February-December

Box 2, Folder 1-2

Americana from the library of Henry E. Huntington 1919

Scope and Contents

With handwritten annotations.
Box 2, Folder 3

Catalogue of exceedingly choice, rare and valuable books from…Britwell Court, Burnham, Bucks…S. R. Christie-Miller 1919

Box 2, Folder 4

Catalogue seventy-five, books 1920 December

Scope and Contents

C. Gerhardt. With handwritten annotations and note on the front: "All items marked OK are recommended for purchase, others seem too high and can be picked up more cheaply out here. L. E. Bliss Dec. 16, '20."
Box 2, Folder 5

Original source material relating to the early west and far west 1922 November

Scope and Contents

Anderson Galleries. With handwritten annotations.
Box 2, Folder 6

Swaythling collection of silversmith's work 1924

Scope and Contents

Christie, Manson & Woods. With handwritten annotations and related loose material, including newspaper clippings.
Box 2, Folder 7

American autographs, historical and literary before 1927

Scope and Contents

George D. Smith. With handwritten annotations.
Box 2, Folder 8

Autograph letters, manuscripts, historical documents before 1927

Scope and Contents

George D. Smith. With handwritten annotations.
Box 2, Folder 9

Books, manuscripts, autograph letters before 1927

Scope and Contents

George D. Smith. With handwritten annotations.
Box 2, Folder 10

Clearance catalogue of American historical autographs before 1927

Scope and Contents

George D. Smith. With handwritten annotations.
Box 2, Folder 11

Library of Herschel V. Jones before 1927

Scope and Contents

Anderson Galleries. With handwritten annotations.
Box 60, Folder 1

American history Californiana undated

Box 3, Folder 1

Anderson Galleries 1909-1925

Box 60, Folder 2-5

Books shipped to California 1916-1920

Box 60, Folder 6

Brock collection undated

Box 61, Folder 1

Charles L. Woodward sale undated

Box 3, Folder 2

James F. Drake 1921-1922

Box 3, Folder 3

Duplicates sent to George D. Smith and Anderson Galleries 1916-1918

Box 3, Folder 4

Grolier Society 1905-1922

Box 3, Folder 5-7

C. E. Graham 1921-1923

Box 3, Folder 8

Hoe Sale 1911-1918

Box 4, Folder 1

Hoe Sale 1911-1918

Box 4, Folder 2

Houghton Mifflin 1905-1922

Box 4, Folder 3

Huth Sale - George D. Smith and Bernard Quaritch 1912-1919

Box 4, Folder 4

List of bills to Huntington Land and Improvement Company 1920-1921

Box 4, Folder 5

Maggs Bros. 1922-1926

Box 4, Folder 6

Isaac Mendoza 1905-1922

Box 4, Folder 7

Bernard Quaritch 1912-1923

Box 4, Folder 8

Rosenbach Company 1911-1920

Box 5, Folder 1-2

Rosenbach Company 1921-1924

Box 5, Folder 3

Charles Sessler 1903-1925

Box 5, Folder 4-8

George D. Smith 1908-1918

Box 6, Folder 1-3

George D. Smith 1919-1923

Box 6, Folder 4

George D. Smith - Poor Sale 1908-1909

Box 6, Folder 5

Gabriel Weis 1910-1912

Box 6, Folder 6

Walker & Stonestreet 1905-1911

Box 7, Folder 1

Miscellaneous book bills 1892-1900

Scope and Contents

Receipts from: William Doxey, Publisher and Importer, San Francisco. A few from Henry Miller, Bookseller and Importer, New York. Other unidentifiable receipts.
Box 7, Folder 2

Miscellaneous book bills 1904-1910

Scope and Contents

Receipts from: John Skinner's Book Store, Albany; Dodd, Mead and Company, New York; National Alumni, New York; JF Taylor, New York; Brentanos, New York; GP Putnam's; JW Boutons; David L. Friedman; The McMillan Co., and others.
Box 7, Folder 3

Miscellaneous book bills 1911-1917

Scope and Contents

Receipts from: American Art Association; Charles Scribner's Sons; Dodd and Livingston; Gannon and Cassidy; North American Indian, Inc.; Edmund D. Brooks; Charles J. Sawyer, Ltd.; CC Parker; Henry Stevens, Son and Stiles; Chivers Book Binding Co., and others.
Box 7, Folder 4

Miscellaneous book bills 1912-1925

Scope and Contents

Receipts from various booksellers. Only a few receipts from each seller, not HEH's normal book sources. Lists of bills sent to HEH. Miscellaneous book lists and notes about books.
Box 7, Folder 5

Miscellaneous book bills 1918

Scope and Contents

Receipts from: W. Heffer and Sons; Gabriel Wells; Kemble-Devonshire Library; Thomas Meadows and Co.; Atelier Bookbinding Co.; Robert H. Dodd; MC Flynn; EP Dutton and Co.; Tice and Lynch, Inc.; Benzinger Brothers, and others.
Box 7, Folder 6

Miscellaneous book bills 1919

Scope and Contents

Receipts from: Tice and Lynch, Inc.; Walter M. Hill; WA Gough; Hudson Book Co.; EP Dutton and Co.; Massachusetts Historical Society; Dorbon-Aine; James MacDonald; Robert Cecil Mar Mahon, and others.
Box 8, Folder 1

Miscellaneous book bills 1920

Scope and Contents

Receipts from: John Howell Books; Henry Stevens, Son and Stiles; McDevitt-Wilson; Charles J. Sawyer; American Art Association; Christian Gerhardt; Lathrop C. Harper; EP Dutton and Co.; W. Heffer and Sons, and others.
Box 8, Folder 2

Miscellaneous book bills 1921

Scope and Contents

Receipts from: Charles J. Sawyer; American Art Association; Lowe Brothers; W. Heffer and Sons; WG Neale; The Book Corner; Frank Hollings; The Antiquarian Book Company; Joseph A. Margolis; AC Vroman; G. Michelmore and Co.
Box 8, Folder 3

Miscellaneous book bills 1921

Scope and Contents

Receipts from: GA Baker; Leslie Chaundy and Co.; Myers and Co.; Aldine Book Co.; Arthur H. Vlark Co.; William Abbatt; PJ and AE Dobell; Francis Edwards; Bewman F. McGirr; Charles E. Lauriat, and others.
Box 8, Folder 4

Miscellaneous book bills 1922

Scope and Contents

Receipts from: Roger E. Stewart, New York; Estate of Robert A. Brock; Suckling and Co., London; Smith Book Company, Cincinnati; Shepard Book Company, Salt Lake City; Standard Book Co., New York; EH Sauer, Los Angeles; Alfred Hafner, New York; Goodspeed's Book Shop, Boston; Thomas J. Gannon, New York; WA Gough, New York; Alfred F. Goldsmith, New York; Henry Gray, Acton, England; William George's Sons, Bristol; William Glaisher, Ltd., London; Galloway and Porter, Cambridge, England; Gittman's Book Shop, Columbia, South Carolina; W. Heffer and Sons, Cambridge, England; Stan V. Henkels, Philadelphia; E. Hector, Birmingham, and others.
Box 8, Folder 5

Miscellaneous book bills 1922

Scope and Contents

Receipts from: Walter M. Hill, Chicago; EC Fuller Company, New York; George Gregory, Bath; G. Michelmore and Co., London; The Holmes Book Co., San Francisco; Frank Hollings, London; Townley Searle, London; AC Vroman; Aldus Book Co., New York; Antiquarian Book Company, Stratford-on-Avon; Anschutz & Co., Holland; Aldine Book Co., Brooklyn; Matthew Bender and Co., Albany, and others.
Box 9, Folder 1

Miscellaneous book bills 1922

Scope and Contents

Receipts from: Benjamin Franklin Stevens; Henry Stevens, Son & Stiles; Columbia University Press Store; Princeton University Press; AC Vroman; John Wodicka; Daniel H. Newhall; William Harvey Miner Co., and others.
Box 9, Folder 2

Miscellaneous book bills 1923

Scope and Contents

Receipts from: Thomas J. Gannon; Rhode Island Historical Society; Moore-Cottrell Subscription Agencies; Christopher Millard; G. Michelmore and Co.; American Research Institute; Dorbon-Aine; Tice and Lynch; Charles T. Powner Co.; AJ Huston; John Heise; Edward Eberstadt, and others.
Box 9, Folder 3

Miscellaneous book bills 1924-1925

Scope and Contents

Receipts from: Mitchell Kennerley Publisher; Daniels and Farris; George Harding; Thomas Gannon; ES Herrman, and others.
Box 61, Folder 2

Miscellaneous papers on book purchases, etc. 1914-1923

Box 61, Folder 3

Publications of Edward Luther Stevenson undated

Box 61, Folder 4

R. Worthington sale undated

Box 61, Folder 5

Richmond auctions No. 7 and 10 1912-1913

Box 10, Folder 1

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: William K. Bixby, 1918; George D. Smith; Charles Baker, July 1918; books offered to HE Huntington by Bernard Quaritch, December 1920; Judge Russell Benedict collection.
Box 10, Folder 2

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Brentanos, September 1901; Lincoln collection; HE Huntington contents of cases, 1919 December; correspondence of Mr. and Mrs. James T. Fields; Bibles (including parts) and Book of Common Prayer in the HEH Library after 1640; short list of rare and interesting book and manuscript quotes to HEH, November 1923; HE Huntington Library No. 3 (Morschhauser).
Box 10, Folder 3

HEH Library and Art Gallery - Book lists 1900-1930

Scope and Contents

Includes: Cogswell Collection of Drawings; catalogue of Old Library (Juliet Brown - Scribner Library); List of the Morschaur Library; book case in red room; list of Marvin Library; duplicates given to AG, 1930 January; Jones; Southern Pacific Company; Kipling Collection catalogue, 1920 November.
Box 10, Folder 4

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Kipling Catalogue; Index to the list of books in the MacDonald collection.
Box 11, Folder 1

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Books taken by GD Smith, January 1915; books to Smith to be bound, June 1918; Orders outstanding, 1927 February; list of books in Stow Library and checked off by Mendoza at time of delivery to HEH; Mendoza's figures on books; books not on insurance list to be sold to Mr. Smith; books to remain at Metropolitan Club, New York.
Box 11, Folder 2

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: MacDonald slips; list of Chew books; HEH's sale receipts, 1916-1920; Halsey sale; receipt from Anderson Galleries; Quaritch's list of books bought for HEH at Huth Sale, June 1913; list of articles contained in the Sarah Heleman Whitman Poeana; Lamon Sale; Newdigate Library; List of the Laws and Acts of the Colony and State of New York, March 1920; account with HV Jones; duplicates sold to GD Smith.
Box 11, Folder 3-4

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: HE Huntington copy of catalogue of books at Metropolitan Club, October 1906.
Box 11, Folder 5

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Catalogue Department Blotter Books and Charge Records, 1917-1921.
Box 12, Folder 1

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Coldridge set; list of duplicates at Anderson's for sale, September 1924.
Box 12, Folder 2

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Deposited at Old Colony Trust Co. bank book, June 1922; Hoe Sale; checking of books received.
Box 12, Folder 3-4

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Blotter sheets, 1917-1919.
Box 12, Folder 5

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Sheets Completely Checked for Books on Shelves to see if any are missing beginning September 1917.
Box 12, Folder 6

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Items Bound in Devonshire Octavo Volumes Commonly Called HC Series.
Box 13, Folder 1

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Blotter sheets, 1917-1918.
Box 13, Folder 2

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: First vanload of books-boxes removed, July 1920; contents of cases shipped to Los Angeles; handwritten inventory notebook; books shipped to Los Angeles and books stored in New York.
Box 13, Folder 3

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Bound book of duplicates; Bridgewater collection.
Box 13, Folder 4

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Books in storage in Los Angeles; list of cases of books sent to Los Angeles, April 1910; Herschel V. Jones invoice and Bendickson letter, April 1919; duplicates George D. Smith, 1919; Rosenbach 1919; books taken by George D. Smith, January 1915.
Box 13, Folder 5

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Books sent to California, November-December 1916; books to be sold sent to Anderson, February 1916; list of books shipped to E. B. Holladay, March 1916; books from the library of M. R. Halsey to be shipped to California; miscellaneous lists, 1912-1924.
Box 14, Folder 1

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Copies in H not credited; Livingston collection; more lists of books shipped to Los Angeles.
Box 14, Folder 2

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Lists of books shipped to Los Angeles; Thackeray catalogue.
Box 14, Folder 3

HEH Library and Art Gallery - Book lists 1900-1927

Scope and Contents

Includes: Lists of books shipped to Los Angeles; other book lists.
Box 14, Folder 4

HEH Library and Art Gallery - Book lists 1900-1946

Scope and Contents

Includes: Photostat of catalogue of library of George Clinton Ward; Californiana manuscripts made by Edwin Grabhorn; Shakespeare quartos; books purchased for the Huntington Library at Sotheby's March 1926, Sale I; reference books sent to Atelier Book-Binding Co., July 1918; first editions of Arnold Bennett, 1919; list of books on California; important Spanish Americana; Halsey sale?
Box 14, Folder 5

Books sent to Marian Huntington 1925 December 15

Box 230, Folder 1-3

Bridgewater Library lists 1917

Box 15, Folder 1

Russell Benedict undated

Scope and Contents

Leather bound alphabetical catalog.
Box 15, Folder 2

HEH Library and Art Gallery - Book lists - Beverly Chew Library 1900-1927

Box 15, Folder 3

HEH Library and Art Gallery - Book lists - Gunther collection 1900-1927

Box 15, Folder 4

HEH Library and Art Gallery - Book lists - Harbeck collection? undated

Scope and Contents

Leather bound.
Box 16, Folder 1

HEH Library and Art Gallery - Book lists - Schneider Library 1907

Box 16, Folder 2

Catalogue of books in the Library of J. W. Stow undated

Scope and Contents

Bound volume.
Box 17

Duveen bill book 1909-1927

Scope and Contents

Bound volume. Large green ledger, known as "bill book" in Art Division. Compiled scrapbook-style, correspondence from Duveen Brothers. Contains invoices for and newspaper articles about art acquired via Duveen Brothers.
Box 18

Duveen bill book - photocopies 1909-1927

Scope and Contents

Bound volume. Photocopies of invoices in HEH 28/1. Large green ledger, known as "bill book" in Art Division. Compiled scrapbook-style, correspondence from Duveen Brothers. Contains invoices for and newspaper articles about art acquired via Duveen Brothers.
Box 19

Bill book - non-Duveen 1909-1927

Scope and Contents

Bound volume. Large green ledger, known as a "bill book" in Art Division. Contains invoices for and newspaper articles about art acquired via dealers other than Duveen Brothers.
 

HEH Estate tax appeal case 1927-1936

Physical Description: 9.75 Linear Feet(22 boxes)

Arrangement

Arranged alphabetically.

Scope and Contents

The sub-series HEH Estate tax appeal case contains appraisal books, petitioner's exhibits, proceedings, and maps and plats all used in the case of Security-First National Bank of Los Angeles, successor to Los Angeles-First National Trust & Savings Bank, and the Pacific Southwest Trust & Savings Bank and Caroline H. Holladay, Executors of the Estate of Henry Huntington vs. Commissioner of Internal Revenue, in 1934 and 1935. There is a copy of Henry E. Huntington's Last Will and Testament, May 26, 1927, and material related to the Huntington Land and Improvement Company, Standard Felt Company, Redondo Beach and Redondo Improvement Company and other properties owned by Huntington.
Box 20, Folder 1-4

Appraisal books 1927-1935

Box 21, Folder 1-3

Appraisal books 1927-1935

Box 22, Folder 1-3

Appraisal books 1927-1935

Box 23, Folder 1-2

Petitioner's exhibits 1927-1935

Box 23, Folder 3-4

Petitioner's exhibits 1934-1935

Box 24, Folder 1-3

Petitioner's exhibits 1934-1935

Box 24, Folder 4

Petitioner's exhibits binder 1935

Box 25, Folder 1

Proceedings 1932 April 7-June 8

Box 25, Folder 2

Proceedings 1932 June 6

Box 25, Folder 3

Proceedings 1932 June 9

Box 25, Folder 4

Proceedings 1932 June 9-13

Box 26, Folder 1

Proceedings 1934 September 4

Box 26, Folder 2

Proceedings 1934 September 5

Box 26, Folder 3

Proceedings 1934 September 7

Box 26, Folder 4

Proceedings 1934 September 10-11

Box 26, Folder 5

Proceedings 1934 September 12-14

Box 26, Folder 6

Proceedings 1934 September 17-18

Box 27, Folder 1

Proceedings 1934 September 20-21

Box 27, Folder 2

Proceedings 1934 September 24

Box 27, Folder 3

Proceedings 1934 September 25-26

Box 27, Folder 4

Proceedings 1934 September 28-October 1

Box 27, Folder 5

Proceedings 1934 October 2-3

Box 27, Folder 6

Proceedings 1934 October 5-8

Box 28, Folder 1

Proceedings 1934 October 9-10

Box 28, Folder 2

Proceedings 1934 October 15-16

Box 28, Folder 3

Proceedings 1934 October 17-19

Box 28, Folder 4

Proceedings 1934 October 22-23

Box 28, Folder 5

Proceedings 1934 October 24-26

Box 28, Folder 6

Proceedings 1934 October 29-30

Box 29, Folder 1

Proceedings 1934 November 2-5

Box 29, Folder 2

Proceedings 1934 November 6

Box 29, Folder 3

Proceedings 1934 November 7-9

Box 29, Folder 4

Proceedings 1934 November 12-13

Box 29, Folder 5

Proceedings 1934 November 14-16

Box 29, Folder 6

Proceedings 1934 November 19-20

Box 29, Folder 7

Proceedings 1934 November 21-23

Box 30, Folder 1

Proceedings 1934 November 26-27

Box 30, Folder 2

Proceedings 1934 November 30-December 3

Box 30, Folder 3

Proceedings 1934 December 4-5

Box 30, Folder 4

Proceedings 1934 December 7

Box 30, Folder 5

Proceedings 1934 December 10-11

Box 30, Folder 6

Proceedings 1934 December 12

Box 31, Folder 1

Proceedings 1935 January 2-4

Box 31, Folder 2

Proceedings 1935 January 7-16

Scope and Contents

With check-out card, 1936-1938.
Box 31, Folder 3

Proceedings 1935 January 18-28

Box 31, Folder 4

Proceedings 1935 January 30-February 4

Scope and Contents

With check-out card, 1936-1938.
Box 31, Folder 5

Proceedings 1935 February 5-6

Box 32, Folder 1

Proceedings 1935 February 8-11

Box 32, Folder 2

Proceedings 1935 February 12-13

Box 32, Folder 3

Proceedings 1935 February 15-18

Box 32, Folder 4

Proceedings 1935 February 25

Box 32, Folder 5

Proceedings 1935 February 19-20

Box 32, Folder 6

Proceedings 1935 February 26-27

Box 32, Folder 7

Proceedings 1935 March 1-4

Box 33, Folder 1

Proceedings 1935 March 18-19

Box 33, Folder 2

Proceedings 1935 March 20-22

Box 33, Folder 3

Proceedings 1935 April 29-30

Box 33, Folder 4

Proceedings 1935 May 1-3

Box 33, Folder 5

Proceedings 1935 May 6-7

Box 33, Folder 6

Proceedings 1935 May 13-14

Box 33, Folder 7

Proceedings 1935 May 8-10

Box 34, Folder 1

Proceedings 1935 May 15-17

Box 34, Folder 2

Proceedings 1935 May 20-21

Box 34, Folder 3

Proceedings 1935 May 22-24

Box 34, Folder 4

Proceedings 1935 May 27-28

Box 34, Folder 5

Proceedings 1935 June 3-4

Box 34, Folder 6

Proceedings 1935 June 5-7

Box 35, Folder 1

Proceedings 1935 June 10-11

Box 35, Folder 2

Proceedings 1935 June 12-14

Box 35, Folder 3

Proceedings 1935 June 17

Box 35, Folder 4

Proceedings 1935 June 18

Box 35, Folder 5

Proceedings 1935 June 19

Box 35, Folder 6

Proceedings 1935 June 21-24

Box 35, Folder 7

Proceedings 1935 June 25-26

Box 35, Folder 8

Proceedings 1935 June 28-July 1

Box 35, Folder 9

Proceedings 1935 July 2-8

Box 36, Folder 1

Proceedings 1935 July 9-10

Box 36, Folder 2

Proceedings 1935 July 12-15

Box 36, Folder 3

Proceedings 1935 July 16-17

Box 36, Folder 4

Proceedings 1935 July 19-23

Box 36, Folder 5

Proceedings 1935 July 24-26

Box 36, Folder 6

Proceedings 1935 July 30-31

Box 36, Folder 7

Proceedings 1935 August 2-5

Box 36, Folder 8

Proceedings 1935 August 6-7

Box 37, Folder 1

Proceedings 1935 August 9-12

Box 37, Folder 2

Proceedings 1935 August 13-14

Box 37, Folder 3

Proceedings 1935 August 16-19

Box 37, Folder 4

Proceedings 1935 August 20-21

Box 37, Folder 5

Proceedings 1935 September 3-4

Box 37, Folder 6

Proceedings 1935 September 6-9

Box 37, Folder 7

Proceedings 1935 September 10-11

Box 38, Folder 1

Proceedings 1935 September 13-16

Box 38, Folder 2

Proceedings 1935 September 17-18

Box 38, Folder 3

Proceedings 1935 September 20-23

Box 38, Folder 4

Proceedings 1935 September 24-25

Box 38, Folder 5

Proceedings 1935 September 27

Box 39, Folder 1

Accounts and current reports of executors 1933

Box 39, Folder 2

Appraisals of property 1928-1935

Box 39, Folder 3

Administration expenses 1933

Box 39, Folder 4-6

Huntington Land and Improvement Company 1927-1934

Box 40

Huntington Land and Improvement Company 1927

Scope and Contents

Oversize facsimiles of documents.
Box 41, Folder 1

Last Will and Testament of HEH 1927 May 26

Box 41, Folder 2

Maps and plats after 1928

Box 41, Folder 3

Redondo Beach and Redondo Improvement Company 1922-1935

Box 41, Folder 4

Standard Felt Corporation 1933

 

Newspaper clippings (photocopies) 1897-1949

Physical Description: 1.66 Linear Feet(4 boxes)

Scope and Contents

The four boxes of newspaper clippings (almost all of them are photocopies) chiefly relate to Huntington's art and book purchases, his personal life and Arabella Huntington, and some about The Huntington, from 1897 to 1949.
Box 42, Folder 1

Arabella Huntington 1909

Box 42, Folder 2

Art and artists 1907-1910

Box 42, Folder 3

Chester Cate death 1925

Box 42, Folder 4

Clawson's portrait of Henry E. Huntington 1909

Box 42, Folder 5

Collis P. Huntington's art going to Metropolitan Museum 1925

Box 42, Folder 6-13

Gutenberg Bible 1911

Box 42, Folder 14-16

Henry E. Huntington obituaries 1927-1933

Box 42, Folder 17

Henry E. Huntington's garden 1909

Box 42, Folder 18

Hispanic Museum, New York 1909

Box 43, Folder 1-3

Hoe Sale 1911

Box 43, Folder 4

Horsley children 1909

Box 43, Folder 5

Portrait of a Young Ecclesiastic by Velasquez 1911

Box 44, Folder 1

Miscellaneous 1879-1892

Box 44, Folder 2

Miscellaneous 1900-1909

Box 44, Folder 3

Miscellaneous 1910

Box 44, Folder 4

Miscellaneous 1911-1912

Box 44, Folder 5

Miscellaneous 1913-1916

Box 44, Folder 6

Miscellaneous 1917-1918

Box 44, Folder 7

Miscellaneous 1919-1921

Box 44, Folder 8

Miscellaneous 1922

Box 45, Folder 1

Miscellaneous 1923-1924

Box 45, Folder 2

Miscellaneous 1925

Box 45, Folder 3

Miscellaneous 1926

Box 45, Folder 4

Miscellaneous 1927-1938

Box 45, Folder 5

Miscellaneous 1940-1949

Box 45, Folder 6

Miscellaneous undated

Box 45, Folder 7

Labeled envelopes for newspaper clippings undated

 

Proposition 15 tax exemption 1928-1931

Physical Description: 4.17 Linear Feet(10 boxes)

Arrangement

Arranged alphabetically.

Scope and Contents

The Proposition 15 tax exemption sub-series contains material that documents the efforts by The Huntington to get an exemption from paying property tax passed in the state of California. This material includes publicity, both newspaper and radio, correspondence, form letters, newspaper clippings and editorials on the subject. The proposition passed in 1930.
Box 46, Folder 1-5

Address cards 1930

Box 47, Folder 1-6

Address cards 1930

Box 48, Folder 1

Address cards 1930

Box 48, Folder 2

Exhibition group letters 1930

Box 48, Folder 3

Form letters - publicity 1930

Box 48, Folder 4

General correspondence - A-K 1930

Box 48, Folder 5

General correspondence - L-Z 1930

Box 48, Folder 6

Miscellaneous newspaper publicity 1930

Box 48, Folder 7

Newspaper correspondence 1930

Box 49, Folder 1

Newspaper editorial response 1930

Box 49, Folder 2-3

Publicity 1929-1930

Box 49, Folder 4-8

Publicity clippings 1930

Box 50, Folder 1-5

Publicity clippings 1930

Box 51, Folder 1-4

Publicity clippings 1930

Box 52, Folder 1-4

Publicity clippings 1930

Box 53, Folder 1-4

Publicity clippings 1930

Box 54, Folder 1-7

Publicity clippings 1930

Box 55, Folder 1

Publicity - newspapers 1928-1931

Box 55, Folder 2-3

Publicity - newspaper clippings 1929-1930

Box 55, Folder 4

Publicity - radio broadcasting 1930

Box 55, Folder 5

Publicity - radio publicity 1930

Box 55, Folder 6

Replies to Dr. Farrand's letters 1930

Box 55, Folder 7

Summary letter 1930 November 3

 

Other 1916-1966

Physical Description: 8.40 Linear Feet(6 boxes, 1 roll)

Scope and Contents

The "Other" sub-series includes material related to William Hertrich, 1916 to 1966, the Henry E. Huntington Library and Art Gallery Trust indenture, 1917-1937, a George D. Smith scrapbook, 1920-1924, miscellaneous ephemera, photographs of some of the paintings, and two volumes: "Library Lands," 1931 to 1937, and "Library Trustees Accounts Payable." There are also blueprints from 1947 for the Westinghouse Building in Los Angeles, California, which was built by the Huntington Library as an investment, and undated sketches by artist Loren Roberta Barton of the Huntington residence and property.
Box 56

William Hertrich 1916-1966

Scope and Contents

Includes plaques, citations, medals, and honors given to William Hertrich.
Box 61, Folder 6

A catalogue of some of the paintings of the British School in the collection of Henry Edwards Huntington...by Maurice W. Brockwell 1925

Scope and Contents

Copy of published book.
Box 61, Folder 7

Collis P. Huntington papers, MSS Film 739 from originals at Syracuse University undated

Box 57, Folder 1

Henry E. Huntington Library and Art Gallery Trust indenture 1917-1937

Box 61, Folder 8

The Huntington Botanical Gardens 1905-1949 personal recollections of William Hertrich 1949

Scope and Contents

Copy of published book.
Box 57, Folder 2

George D. Smith scrapbook 1920-1924

Box 61, Folder 9

George Watson Cole publications 1915-1925

Box 62, Folder 1

Library forms 1924

Box 62, Folder 2

Materials related to Trustees 1927-1952

Box 57, Folder 3

Miscellaneous ephemera 1928-1964, undated

Box 62, Folder 3

Permissions for readers 1977-1984

Box 57, Folder 4

Photographs of the paintings in the art collections portfolio before 1937

Scope and Contents

With typed documents "List of reproductions for sale in the art gallery." With handwritten additions. Belonged to Elizabeth Huntington Metcalf.
Box 62, Folder 4

Report of the Friends of the Huntington Library 1951

Box 62, Folder 5

Silver at San Marino Ranch 1923

Box 63

Sketches by Loren Roberta Barton of Huntington residence and property undated

Scope and Contents

Nine sketches; matted.
Box 58

Library lands notebook 1931-1937

Scope and Contents

Accompanied by loose material and another notebook, which is a loose tabulation for Library Lands interest. Three pages of Library Trustees orchard, earnings, expenses, profit, and loss to date for each year. The rest is Library Lands Trial Balance, with itemized lists of profits and expenses by month.
Box 59

Library Trustees accounts payable 1927-1935

Scope and Contents

The first page is Index of Library accounts, assets, liabilities, revenues, expenses, and memo accounts. Categories are Date, Explanatory, from Bk Page, Debit, Credit, From Bk Page, Explanatory, Date.
Roll 1

Westinghouse Building, Los Angeles, California blueprints and photostats 1947

Scope and Contents

The building was owned by Huntington Library; built in 1947 as an investment.
 

Henry E. Huntington and family 1640-1984 1849-1977

Physical Description: 119 Linear Feet(166 boxes, 99 scrapbooks, 1 roll)

The Henry E. Huntington and family series is organized in the following six sub-series:

  1. Subseries 1: Biographical File and personal papers, 1640-1984
  2. Subseries 2: Estate and financial papers, 1885-1969
  3. Subseries 3: Lawsuits and legal papers, 1861-1973
  4. Subseries 4: Metcalf and Holladay families, 1768-1871
  5. Subseries 5: Newspapers and clippings, 1855-1975
  6. Subseries 6: Scrapbooks, 1870-1927

Scope and Contents

The Henry E. Huntington and family series deals with the life of Henry E. Huntington, the Huntington family and the Metcalf and Holladay families, from 1640 to 1984 (bulk 1849 to 1977). This series is comprised mostly of the "Bio file," which is material selected and designated by Robert O. Schad, Curator of Rare Books and curator of the Huntington papers in the 1930s, for his planned definitive biography of Henry E. Huntington; Schad never published a book, but he did have a smaller publication entitled "Henry Edwards Huntington, the Founder and the Library" published by the Huntington Library in 1931. The series contains biographical information about Henry E. Huntington, Collis P. Huntington, and Arabella Huntington, as well as records and documents regarding their estates and finances. There are a series of oral histories and reminiscences of Henry E. Huntington and letterbooks belonging to Collis P. Huntington, mostly related to his business ventures. There is material related to the Huntington property and residences in San Marino, California, New York City, and Chateau Beauregard in France. The financial papers are comprised of balance sheets, bank books, check stubs, monthly bank statements, and other financial documents. There are court documents in various lawsuits involving Henry E. Huntington. The collection also contains papers and material belonging to the Metcalf and Holladay families (related to the Huntingtons by marriage). There are thousands of newspaper clippings dealing with Henry E. Huntington, his businesses, railroads, and Los Angeles; that series also includes obituaries of both Collis and Henry Huntington. The scrapbook sub-series also deals with the Huntingtons and their businesses, railroads, and Los Angeles.

Processing Information

During re-processing in 2022 and 2023, the arrangement of the materials within series 2 was not changed; arrangements were mostly made by Huntington staff in the 20th century.
 

Biographical file and personal papers 1640-1984

Physical Description: 7.50 Linear Feet(18 boxes)

Organized in three sub-subseries:

  1. Sub-subseries 1: Biographical material collected by Robert O. Schad
  2. Sub-subseries 2: Collis P. Huntington letterbooks
  3. Sub-subseries 3: Other

Scope and Contents

The Biographical file and personal papers subseries consists of biographical material regarding Henry E. Huntington, Arabella Huntington, Collis P. Huntington, and other Huntington family members from 1881 to 1984. The series includes material compiled by Curator Robert O. Schad dealing with Henry E. Huntington's life and career. This material is made up of articles, correspondence, clippings, papers about Founder's Day, and the building of the Mausoleum, research notes, and oral histories of people who knew and worked with Henry E. Huntington, collected from 1927 to 1984. There is also a series of letterbooks belonging to Collis P. Huntington containing business correspondence from 1881 to 1899. The Other sub-series contains information about Anna Huntington, Huntington family genealogy, William V. Huntington, and Oneonta, New York. There are several 17th and 18th century documents related to land ownership (presumably related to the Huntington family) as well as an undated notebook kept by Henry E. Huntington when he was a child.

Conditions Governing Access

NOT AVAILABLE. Boxes 67-69: Audio materials are not available for paging until reformatted. Please contact Reader Services for more information.
 

Biographical material collected by Robert O. Schad

Box 64, Folder 1

Articles on life of HEH 1928-1955

Box 64, Folder 2

Biographical project reports and correspondence 1919-1965

Box 64, Folder 3

Chronological data - Life of HEH 1850-1927

Box 64, Folder 4

Chronological events from news clippings 1902-1917

Box 64, Folder 5

Correspondence: A-F 1929-1939

Box 64, Folder 6

Correspondence: G-K 1920-1965

Box 64, Folder 7

Correspondence: L-Q 1929-1939

Box 64, Folder 8

Correspondence: R-Z 1929-1939

Box 64, Folder 9

F.S. Haynes letters to Carey S. Bliss 1976

Box 65, Folder 1

Identity indices: companies or businesses approximately 1927

Box 65, Folder 2

Identity indices: individuals approximately 1927

Box 65, Folder 3

Identity indices: topical 1927

Box 66, Folder 1

Individual and institutional indices relative to biography of HEH approximately 1927

Box 66, Folder 2

John Martin Askey letter to Ray A. Billington 1925-1974

Box 66, Folder 3

Letters and memo relative to HEH by Emma G. Quigley 1973-1974

Box 66, Folder 4

Lists of persons and firms contacted for information on life of HEH 1928-1929

Box 66, Folder 5

Memories of HEH and Arabella Huntington 1938 March 18

Box 66, Folder 6

Memos relative to collection of HEH biographical material 1928-1940

Box 66, Folder 7

Mildred F. Godfrey letter to Edwin Carpenter 1977 January 13

Box 66, Folder 8

Miscellaneous working papers 1900-1940

Box 66, Folder 9

Newspaper clippings 1909-1954

Box 66, Folder 10

Papers relative to Founder's Day, 1931 1931

Box 66, Folder 11

Papers relative to life of CPH and HEH 1897-1940

Box 66, Folder 12

Papers relative to mausoleum 1939-1949

Box 66, Folder 13

Research notes relative to railroads approximately 1927

Box 66, Folder 14

Schad's card file undated

Box 67, Folder 1

Scrapbook: Mulford S. Wade (microfilm) 1890s

Scope and Contents

Microfilmed in 1960.

Conditions Governing Access

NOT AVAILABLE: Micorfilm materials are not available for paging until reformatted. Please contact Reader Services for more information.
Box 67, Folder 2

Transcript of interview with Max Gschwind 1983 February 17

Scope and Contents

Includes cassette tape and photograph of Gschwind.

Conditions Governing Access

NOT AVAILABLE. Audio materials are not available for paging until reformatted. Please contact Reader Services for more information.
Box 68, Folder 1

Noel T. Arnold oral history 1984

Scope and Contents

Includes cassette tape.

Conditions Governing Access

NOT AVAILABLE. Audio materials are not available for paging until reformatted. Please contact Reader Services for more information.
Box 68, Folder 2

Ludwig Bendickson oral history 1943

Box 68, Folder 3

Leslie E. Bliss oral history 1968

Scope and Contents

Includes three magnetic tape reels.

Conditions Governing Access

NOT AVAILABLE. Audio materials are not available for paging until reformatted. Please contact Reader Services for more information.
Box 68, Folder 4

Harry Carr oral history after 1934

Box 68, Folder 5

George Watson Cole oral history 1929

Box 68, Folder 6

Jay E. Edwards oral history 1929

Box 68, Folder 7

Max Farrand oral history 1933

Box 68, Folder 8

Alfonso Gomez oral history 1927-1959

Box 68, Folder 9

G.E. Hale oral history 1933

Box 68, Folder 10

Henry Harper oral history 1937

Box 68, Folder 11

Mrs. E.B. Holladay oral history 1929

Box 68, Folder 12

Luther Ingersoll oral history undated

Box 68, Folder 13

George E. Miles oral history 1929

Box 68, Folder 14

Emma G. Quigley oral history 1940-1975

Box 68, Folder 15

Emma G. Quigley oral history: magnetic tapes and notebook 1940-1975

Conditions Governing Access

NOT AVAILABLE. Audio materials are not available for paging until reformatted. Please contact Reader Services for more information.
Box 69, Folder 1

Mulford S. Wade oral history 1960

Box 69, Folder 2

A.G. Walker oral history 1960

Scope and Contents

Includes one magnetic tape reel.

Conditions Governing Access

NOT AVAILABLE. Audio materials are not available for paging until reformatted. Please contact Reader Services for more information.
Box 69, Folder 3

George C. Ward oral history 1954

Box 69, Folder 4

Mabel Zahn oral history 1974

Box 69, Folder 5

Unidentified oral histories 1973, undated

 

Collis P. Huntington letterbooks

Box 70, Folder 1-4

Collis P. Huntington letterbooks 1881-1891

Box 71, Folder 1-3

Collis P. Huntington letterbooks 1891 June-1892

Box 72, Folder 1-16

Collis P. Huntington letterbooks indices 1881-1899 July

 

Other

Box 73, Folder 1-3

Anna Huntington 1936

Box 74, Folder 1-2

Collis P. Huntington material at Stanford University 1966-1977

Box 74, Folder 3

George Hale correspondence (microfilm) undated

Scope and Contents

Microfilmed in 1959?

Conditions Governing Access

NOT AVAILABLE: Micorfilm materials are not available for paging until reformatted. Please contact Reader Services for more information.
Box 74, Folder 4

George Watson Cole sketch of Library, New York approximately 1919

Box 74, Folder 5

HEH youth notebook undated

Box 74, Folder 6

Huntington family chronology undated

Box 74, Folder 7

Huntington family tree 1900-1983

Box 74, Folder 8

Miscellaneous correspondence 1898-1941

Box 74, Folder 9

M.H. Sherman 1899

Box 75, Folder 1-8

Oneonta Library, New York

Box 76, Box 77, Box 78

Willard V. Huntington: History of Oneonta 1911

Box 79, Box 80

Willard V. Huntington: Old Time Notes 1911

Box 81, Folder 1

17th century documents 1640-1681

Box 81, Folder 2

18th century documents 1734-1772

 

Estate and financial papers 1885-1973

Physical Description: 19.60 Linear Feet(47 boxes)

Organized in three sub-subseries:

  1. Sub-subseries 1: Estate papers
  2. Sub-subseries 2: Financial papers and records

Scope and Contents

The Estate and financial papers series contains material related to Henry E. Huntington, Arabella Huntington, and Collis P. Huntington's estates and finances. The series includes financial documents of Arabella Huntington and inventories and appraisals of her estate, from 1902 to 1969, and a judicial settlement related to her will in the 1920s. The material related to the estate of Collis P. Huntington includes documents related to a lawsuit regarding his will in the 1950s. There are also estate papers and copies of Henry E. Huntington's last will and testament, 1914. Three are also drawings and floor plans of "El Molino," a house Arabella Huntington wanted built on Old Mill Road in San Marino, California. The drawings are by architect Arthur B. Benton in 1919. Also included in this series are financial documents such as balance sheets, bank statements, bank books, cash abstracts, check stubs, ledger books, loan accounts, and more, belonging to Henry E. Huntington, from 1898 to 1927. There are also papers related to the houses in San Marino and New York. There is also a sub-series of items related to the Huntington's house in France, Chateau Beauregard. This material consists of bills and statements, correspondence, expenses, and information about repairs.
 

Estate papers

Box 82, Folder 1

Arabella Huntington financial documents 1902-1914

Box 82, Folder 2

Arabella Huntington will 1913

Box 82, Folder 3-8

Estate of Arabella Huntington 1924-1969

Box 82, Folder 9

Estate of Arabella Huntington estate tax 1927

Box 82, Folder 10

Estate of Arabella Huntington inventory 1924

Box 82, Folder 11

Estate of Arabella Huntington inventory and appraisement 1925-1926

Box 82, Folder 12

Judicial settlement...Arabella Huntington's will 1924-1926

Box 82, Folder 13

Collis P. Huntington estate 1901-1933

Scope and Contents

Also includes estate information for Henry E. Huntington and Arabella Huntington.
Box 82, Folder 14

Collis P. Huntington will case of appeal 1954

Box 82, Folder 15

Collis P. Huntington will papers on appeal 1953

Box 83, Folder 1-2

Henry Huntington estate papers 1899-1936

Box 83, Folder 3

Huntington appraisal and estate legal documents 1961-1973

Box 83, Folder 4

Last will and testament of Henry E. Huntington 1914 March 28

Box 84

Arthur B. Benton drawings and floor plans of "El Molino" 1919

Scope and Contents

Arabella Huntington had these made for a house on Old Mill Road; it was never built. 4 items.
 

Financial papers and records

 

General

Box 85, Folder 1-4

Balance sheets 1901-1911

Box 86, Folder 1-5

Balance sheets 1912-1916

Box 87, Folder 1-5

Balance sheets 1917-1924

Box 88, Folder 1-4

Bank balances 1921-1924

Box 89, Folder 1

Bank books: Bank of California 1892-1893

Box 89, Folder 2-3

Bank books: Farmers and Traders National Bank of Covington 1886-1900

Box 89, Folder 4

Bank books: First National Bank of Los Angeles 1906-1916

Box 90, Folder 1

Bank books: Miscellaneous 1885-1916

Box 90, Folder 2

Bank books: Miscellaneous Kentucky 1885-1889

Box 90, Folder 3

Bank books: National City Bank checks 1901-1902

Box 90, Folder 4-7, Box 91, Folder 1

Bank books: Nevada Bank of San Francisco 1893-1898

Box 91, Folder 2-4

Bank books: Nevada National Bank of San Francisco 1898-1902

Box 92, Folder 1-3

Bills payable 1908-1924

Box 92, Folder 4

C.E. Graham 1903-1913

Box 92, Folder 5-6

California Trust Company statements 1925-1926

Box 93, Folder 1-4

Cash abstracts 1910-1917

Box 94, Folder 1-4

Cash abstracts 1918-1924

Box 95, Folder 1

Checks 1900

Box 95, Folder 2

Distribution of collateral 1908-1923

Box 95, Folder 3

Household expenses 1913-1914

Box 95, Folder 4-5

Ledger books 1894-1903

Box 96, Folder 1

Lists of officers and directors of businesses 1896-1915

Box 96, Folder 2

Loan accounts 1911-1915

Box 96, Folder 3

Loans 1905-1919

Box 97, Folder 1

Miscellaneous agreements 1898-1908

Box 97, Folder 2-4

Miscellaneous financial documents 1893-1923

Box 98, Folder 1-5

Miscellaneous financial documents 1900-1925

Box 99, Folder 1-7, Box 100, Folder 1

Miscellaneous financial documents, undated 1903-1927

Box 100, Folder 2-6

Miscellaneous receipts 1895-1918

Box 101, Folder 1-7

Monthly balance sheets 1918-1924

 

Monthly bank statements 1914-1920

Box 102, Folder 1

Bankers Trust Company 1914-1920

Box 102, Folder 2

Central Trust Union Company 1919-1920

Box 102, Folder 3

Chase National Bank 1919-1920

Box 102, Folder 4

Equitable Trust Company of New York 1915-1920

Box 102, Folder 5

First National Bank of Los Angeles 1914-1920

Box 102, Folder 6

Guaranty Trust Company of New York 1914-1919

Box 102, Folder 7

International Bank 1914-1919

Box 102, Folder 8

Marine National Bank of Buffalo 1915-1917

Box 102, Folder 9

Mechanics & Metals National Bank 1914-1915

Box 102, Folder 10

Metropolitan Trust Company 1916-1920

Box 102, Folder 11

National City Bank of New York 1914-1920

Box 103, Folder 1-6

New York house bills and receipts 1919-1920

Box 103, Folder 7

Personal finances 1901-1915

Box 103, Folder 8

Pullman Company plans for private car 1916

Box 103, Folder 9

San Marino household receipts 1914-1916

 

Chateau Beauregard

Language of Material: Materials are in English and French.
Box 104, Folder 1

Chateau Beauregard bills and statements 1913-1921

Box 104, Folder 2-4

Chateau Beauregard correspondence 1913-1927

Box 104, Folder 5

Chateau Beauregard correspondence and reports 1920

Box 105, Folder 1-3

Chateau Beauregard expenses 1913-1915

Box 106, Folder 1-4

Chateau Beauregard expenses 1915-1916

Box 107, Folder 1-3

Chateau Beauregard expenses 1917-1918 June

Box 108, Folder 1-3

Chateau Beauregard expenses 1918 July-1919

Box 109, Folder 1-3

Chateau Beauregard expenses 1920 January-September

Box 110, Folder 1-4

Chateau Beauregard expenses 1920 October-1921 September

Box 111, Folder 1-3

Chateau Beauregard expenses 1921 October-1923 October

Box 112, Folder 1

Chateau Beauregard Equitable Trust journal of payments 1914-1921

Box 112, Folder 2

Chateau Beauregard floor plans, inventory, and staff 1913-1925

Box 112, Folder 3

Chateau Beauregard household expenses 1920-1921

Box 112, Folder 4

Chateau Beauregard miscellaneous notes 1913-1925

Box 112, Folder 5

Chateau Beauregard official French documents 1914

Box 112, Folder 6-7

Chateau Beauregard repairs to be made 1913-1917

 

Check stubs

Box 113, Folder 1-2

Bankers Trust Co. 1911-1923

Box 113, Folder 3

Bankers Trust Co. Mercantile Office 1911-1912

Box 113, Folder 4-6

Chase National Bank 1912-1920

Box 114, Folder 1-4

Chase National Bank 1920-1923

Box 115, Folder 1-4

Chase National Bank 1923-1924

Box 116, Folder 1-4

Farmers Merchants Bank 1903-1912

Box 116, Folder 5-6

First National Bank of Los Angeles 1906-1917

Box 116, Folder 7

Fourth National Bank 1912-1914

Box 117, Folder 1

Guaranty Trust Company 1913-1919

Box 117, Folder 2-3

Guardian Trust Co. 1902-1907

Box 117, Folder 4-6

International Bank 1907-1910

Box 118, Folder 1-4

International Bank 1910-1914

Box 119, Folder 1-6

International Bank 1914-1915

Box 120, Folder 1-7

International Bank 1915-1917

Box 121, Folder 1-4, Box 122, Folder 1-2

International Bank 1917-1918

Box 122, Folder 3

Marine National Bank 1915-1917

Box 122, Folder 4-5, Box 123, Folder 1

Mechanics & Metals Bank 1904-1913

Box 123, Folder 2

Mercantile Trust Co. 1907-1911

Box 123, Folder 3

Metropolitan National Bank 1914-1921

Box 123, Folder 4-8, Box 124, Folder 1-3

Metropolitan Trust Co. 1901-1907

Box 124, Folder 4

Mississippi Valley Construction Co. 1889-1903

Box 124, Folder 5-8

National City Bank 1901-1919

Box 125, Folder 1-6

Nevada National Bank 1892-1895 November

Box 126, Folder 1-6

Nevada National Bank 1895-1898

Box 127, Folder 1-7, Box 128, Folder 1-3

Nevada National Bank 1898 January-1907

Box 128, Folder 4-5

Union Trust Co. 1902-1916

Box 128, Folder 6-8

US Mortgage Trust Co. 1912-1922

Box 129, Folder 1

Unidentified 1919

Box 129, Folder 2-3

Wells Fargo National Bank 1892-1908

 

Lawsuits and legal papers 1861-1950

Physical Description: 2.9 Linear Feet(7 boxes)

Organized in two sub-subseries:

  1. Sub-subseries 1: Colton lawsuit
  2. Sub-subseries 2: Huntington v Lewis & Simmons

Scope and Contents

This series includes material related to two lawsuits dealing with Collis P. Huntington and Henry E. Huntington. The first, the Colton lawsuit, was a case brought against Ellen Colton, widow of David D. Colton, attorney for the Central Pacific Railroad Company and the "Big Four" (Collis P. Huntington, Mark Hopkins, Leland Stanford, and Charles Crocker), against Leland Stanford, et al. Alfred A. Cohen was their attorney in the case. The material is made up of legal documents, correspondence, invoices, copies of testimonies, affidavits, memorandums, agreements, and others, from 1861 to 1924. There is also some material related to Charles Main v Central Pacific Railroad Company et al (also including the "Big Four"). The second case is Henry E. Huntington v Lewis & Simmons. Huntington brought the case against art dealers Maurice Lewis and Isaac Simmons, claiming that the George Romney portrait of Mrs. Sarah Siddons and her sister, which he had purchased, was neither by Romney nor a portrait of Siddons and her sister. The trial took place in May 1917. The painting was found to be by Ozias Humphry [sic] and portrayed the Waldegrave sisters. Huntington was refunded his money. The material is made up of correspondence, documents, newspaper clippings, proceedings, and photograph evidence used in the case.
Box 130, Folder 1-5, Box 131, Folder 1-9

Colton lawsuit 1861-1924

 

Huntington v Lewis & Simmons

Box 132, Folder 1-7, Box 133, Folder 1-3

Correspondence and documents 1914-1921, undated

Box 133, Folder 4

Letter and article 1950

Box 134, Folder 1-5

Newspaper clippings 1917

Box 135

Notes of proceedings 1912-1917

Box 136, Folder 1-5

Photographic evidence 1917

 

Metcalf and Holladay families 1768-1994 1881-1936

Physical Description: 9.34 Linear Feet(20 boxes, 1 roll)

Organized in two sub-subseries:

  1. Sub-subseries 1: Metcalf family
  2. Sub-subseries 2: Holladay family

Scope and Contents

The Metcalf and Holladay families subseries contains material related to families related to the Huntingtons through marriage. Caroline "Carrie" Huntington, Henry E. Huntington's youngest sister, married Edmund Burke Holladay in 1896. Elizabeth "Betty" Vincent Huntington, Henry E. Huntington's daughter, married John Brockway Metcalf in 1906. The Metcalf family papers consist of correspondence between family members, including Henry E. Huntington, business papers of George Metcalf, Brockway's father, a scrapbook belonging to Elizabeth H. Metcalf, and genealogical information about the Metcalf family. The Holladay family papers consist of business papers and diaries of Edmund Burke Holladay and his father Samuel W. Holladay, documents belonging to Caroline H. Holladay, legal documents, material related to property owned by the Holladay family, other financial documents, and a genealogical chart of the Ord and Holladay families.
 

Metcalf family papers

 

Correspondence

Box 137, Folder 1

G.S. Arnold 1928 March 8

Box 137, Folder 2

Charlie Blackmore 1904-1905

Box 137, Folder 3

George Blackmore 1904-1905

Box 137, Folder 4

Mary Blackmore 1904-1905

Box 137, Folder 5

Leslie Green Huntington Brehm 1905

Box 137, Folder 6

Alice Chapman 1938 October 21

Box 137, Folder 7

Sallie Davenport 1905 September 22

Box 137, Folder 8

Eleanor B. Davis? 1905 November 26

Box 137, Folder 9

Marcia G. Fee 1936-1937

Box 137, Folder 10

Anna L. Fisher 1905

Box 137, Folder 11

Ellen Maria Huntington Gates 1905 November 11

Box 137, Folder 12

Hazel N. Gibbons 1905 November 21

Box 137, Folder 13

Caroline D.H. Holladay 1905-1948

Box 137, Folder 14

Margaret Holladay 1949 July 21

Box 137, Folder 15

Harriet Huntington 1881-1898

Box 137, Folder 16-23

Henry E. Huntington 1904-1905

Scope and Contents

Letters to Elizabeth H. Metcalf and John B. Metcalf.
Box 137, Folder 24

Howard Huntington 1905

Box 137, Folder 25

Marian Huntington 1905-1937

Box 137, Folder 26

Mary Alice P. Huntington 1904-1905

Box 137, Folder 27

Kate MacGavin? 1905 February 4

Box 137, Folder 28

Lyda McGowan 1937 August 23

Box 137, Folder 29

Ethel Melone 1904-1905

Box 137, Folder 30

----- McGinty 1904 September 7

Box 137, Folder 31

Edwards H. Metcalf 1919-1994

Box 137, Folder 32

Elizabeth H. Metcalf 1901-1906

Box 138, Folder 1

Elizabeth H. Metcalf 1910-1919

Box 138, Folder 2

Elizabeth H. Metcalf postcards 1922-1960

Box 138, Folder 3

George D. Metcalf 1905 September 13

Box 138, Folder 4

Jane King Metcalf 1935 October 18

Box 138, Folder 5-8

John B. Metcalf 1904-1905

Box 138, Folder 9

John R. Metcalf 1935-1967

Box 138, Folder 10

Larry Metcalf 1933-1939

Box 138, Folder 11

Martin Metcalf 1905-1948

Box 138, Folder 12

Mary Metcalf 1914-1916

Box 138, Folder 13

Mary B. Metcalf 1905

Box 138, Folder 14

Elizabeth Mills? 1904 November 10

Box 138, Folder 15

William B. Monroe 1943 January 26

Box 138, Folder 16

Laura G. Nelson 1936 January 19

Box 138, Folder 17

L.J. Perkins 1905

Box 138, Folder 18

Emmet Rixford 1937 July 29

Box 138, Folder 19

Elizabeth H. Schmidt 1942 February 10

Box 138, Folder 20

Harry C. Sherick 1905 November 27

Box 138, Folder 21

Josephine B. Sherick 1905

Box 138, Folder 22

F.Q. Thompson and M.K. Quarrier 1905 November 28

Box 138, Folder 23

Harriet B. Wilson 1905 November 25

Box 138, Folder 24

Mary B. Wilson 1905 November 26

Box 138, Folder 25

Sara M. Wilson 1905 November 29

Box 138, Folder 26

Peg Clara H. P. Young 1904-1936

 

George Metcalf papers

Box 139, Folder 1-7, Box 140, Folder 1-3

Business papers 1903-1919

Box 140, Folder 4

Department of Interior 1917-1918

Box 140, Folder 5

Mining claims 1910-1916

Box 140, Folder 6

Proof of labor 1912-1916

Box 140, Folder 7

Stock certificates 1912-1916

 

Other

Box 141, Folder 1

Elizabeth H. Metcalf scrapbook 1902

Box 141, Folder 2

Jane King Metcalf American National Red Cross certificate 1946 May

Box 141, Folder 3

Miscellaneous 1914-1971

Box 141, Folder 4

Walston Brockway family information 1768-1983

 

Holladay family papers

 

Edmund Burke Holladay

Box 142, Folder 1

Cash book 1889-1891

Box 142, Folder 2

Correspondence with San Francisco Park 1909-1913

Box 142, Folder 3-6

Diaries 1882-1895

Box 143, Folder 1-7

Diaries 1895-1929

Box 144, Folder 1-4

Diaries 1930-1939

Box 144, Folder 5-6, Box 145, Folder 1

Desk Calendars 1904-1906

Box 145, Folder 2-4

Journals and notes 1878-1941

Box 146, Folder 1

Legal notes 1909-1936

Box 146, Folder 2

E.B. Holladay v. all persons 1909-1923

 

Samuel W. Holladay

Box 147, Folder 1

California v. Samuel Holladay et al 1895

Box 147, Folder 2-5

Cash books 1857-1885

Box 148, Folder 1-2

Diaries 1849-1895

Box 148, Folder 3-4

Estate papers 1905-1925

Box 149, Folder 1

Journal 1853-1893

Box 149, Folder 2

Ledger 1872-1896

Box 149, Folder 3

Legal notes 1885

Box 149, Folder 4

Miscellaneous 1859-1921

Box 149, Folder 5

Property in San Francisco 1898-1922

Box 150, Folder 1-2

Receipt books 1852-1877

 

Other

Box 151, Folder 1

2215 Buchanan St. 1898-1926

Box 151, Folder 2

Block 236 city of Santa Barbara 1904-1922

Box 151, Folder 3

Caroline H. Holladay book lists undated

Box 151, Folder 4

Caroline H. Holladay press copy book - Balzac 1872-1896

Box 152, Folder 1

Caroline H. Holladay v. all persons 1908-1910

Box 152, Folder 2

Dorr Paint Company 1886

Box 152, Folder 3

G.C.O. Holladay accounts 1897-1908

Box 152, Folder 4

G.C.O. Holladay estate 1919-1924

Box 152, Folder 5-6, Box 153, Folder 1

Holladay, Saunders & Cary 1847-1896

Box 153, Folder 2

Holladay family ephemera 1916-1924

Box 153, Folder 3

Holladay matter 1868-1926

Box 153, Folder 4

Homeland N.E. corner of Clay and Octavia 1898-1925

Box 153, Folder 5

Legal records 1874-1877

Box 154, Folder 1

McGay, Holladay & Saunders 1896

Box 154, Folder 2

Old deeds and papers about the old ranch 1869-1898

Box 154, Folder 3-4

Porter & Holladay 1864-1869

Box 155, Folder 1

Porter cash book 1859-1864

Box 155, Folder 2-3

Real estate - San Francisco 1904-1925

Box 155, Folder 4

Record gold deposits and withdrawals 1849-1850

Box 156, Folder 1

Rights of way and street rights by Estoppel 1895

Box 156, Folder 2

Santa Cruz 1872-1905

Box 156, Folder 3

Scottish Chief cash book 1864-1907

Box 156, Folder 4

Selling Octavia and Clay 1922-1923

Box 156, Folder 5

Ship Aquilla 1866

Box 157, Folder 1

Taxes - south side of Clay St. 1906-1925

Box 157, Folder 2

Timberland tax receipts 1904-1923

Roll 2

Genealogy chart of extended Ord-Holladay family: roll  mssHEH 14121 1934 December

 

Newspapers and clippings 1855-1975

Physical Description: 50 Linear Feet(47 boxes)

Oranized in two sub-subseries:

  1. Sub-subseries 1: Clippings
  2. Sub-subseries 2: Newspapers

Scope and Contents

The Newspapers and clippings series contains mostly newspaper clippings clipped for Henry E. Huntington, and whole newspapers, all with topics related or of interest to Henry E. Huntington. There are also clippings and newspapers related to Collis P. Huntington, Arabella Huntington, and the Huntington family. The following topics are covered: Henry E. Huntington's art, book, and manuscript purchases, railroads and transportation, the U.S. Navy and shipbuilding, Huntington's business interests, California, significant historical events, obituaries of both Collis P. Huntington and Henry E. Huntington, World War I and II, and Henry E. Huntington's personal life and activities. There is also a series of Los Angeles Times weather reports from 1912 to 1924. Many of the newspaper clippings are photocopies.
 

Clippings

 

Alphabetical

Box 158, Folder 1

Anderson Auctions 1913-1925

Box 158, Folder 2

Banquets honoring Huntington 1903-1906

Box 158, Folder 3

Beadle dime novels 1922-1923

Box 158, Folder 4

Beverly Chew Library and sale 1912-1925

Box 158, Folder 5

Bixby sale 1918

Box 158, Folder 6

Book and manuscript purchases 1911-1926

Box 158, Folder 7-9

Book sales 1912-1920, undated

Box 158, Folder 10

Borden Library 1913 February

Box 158, Folder 11

Phoebe Boyle collection 1923

Box 158, Folder 12

Bridgewater collection 1917-1919

Box 158, Folder 13

Britwell Court Library 1919-1924

Box 158, Folder 14

Brock Library 1922

Box 158, Folder 15

Rufus Bullock 1887-1902

Box 158, Folder 16

Burdette-Coutts collection 1927

Box 158, Folder 17

Robert Burns 1913

Box 158, Folder 18

Central Pacific Railroad 1903-1908

Box 158, Folder 19

Chaucer 1925

Box 158, Folder 20

Dwight Church sale 1911

Box 158, Folder 21

Clubs 1911-1921

Box 158, Folder 22

Michael Collins 1922

Box 158, Folder 23

Joseph Conrad 1924-1925

Box 158, Folder 24

Crane sale 1913

Box 158, Folder 25

Christie-Miller sale 1921 July 24

Box 158, Folder 26

John L. Clawson 1925-1926

Box 158, Folder 27

Crocker stock 1899

Box 158, Folder 28

Charles Crocker's death 1897

Box 158, Folder 29

Cromwell sale 1925 December 26

Box 158, Folder 30

De Puy sale 1920-1923

Box 158, Folder 31

Dolgeville 1903 April 4

Box 158, Folder 32

Donations 1911-1920

Box 158, Folder 33

Dowden collection 1913

Box 158, Folder 34

Duke of Devonshire Library 1913-1920

Box 158, Folder 35

Fabyan collection 1920 February 19

Box 158, Folder 36

John Fiske 1923

Box 158, Folder 37

Buxton Forman 1920

Box 158, Folder 38

Benjamin Franklin's autobiography 1924-1925

Box 158, Folder 39

Charles Frederick Holder 1915

Box 158, Folder 40

Henry C. Frick 1919 December 7

Box 158, Folder 41

Gainsborough 1911-1919

Box 158, Folder 42

Garrick plays 1926 September 5

Box 158, Folder 43

Hagen Library 1918 June 30

Box 158, Folder 44

Halsey collection 1915-1918

Box 158, Folder 45

E.H. Harriman 1907-1909

Box 158, Folder 46

Walter Sylvester Herzog 1923 October 24

Box 158, Folder 47-48

Hoe sale 1911-1917

Box 159, Folder 1-27

Collis P. Huntington 1892-1975

Scope and Contents

The majority of the clippings are Collis P. Huntington obituaries.
Box 160, Folder 1

Henry Huntington marriage to Arabella Huntington 1913

Box 160, Folder 2

Henry Huntington retirement 1908-1909

Box 160, Folder 3

Willard V. Huntington 1915 September 30

Box 160, Folder 4

Huntington art/book sales 1907-1927

Box 160, Folder 5

Huntington, Bixby, and Church sale 1916

Box 160, Folder 6

Huntington duplicate sales 1918

Box 160, Folder 7

Huntington businesses/finances 1902-1920?

Box 160, Folder 8-22

Huntington family 1871-1941

Box 160, Folder 23

Huntington genealogy 1909

Box 160, Folder 24

Huntington honorary recognition 1920-1924

Box 160, Folder 25

Huntington Library 1903-1933

Box 160, Folder 26

Huntington Library and Art Gallery 1911-1922

Box 160, Folder 27

Huntington Library Post article 1918 May

Box 160, Folder 28

Huntington Library staff 1920-1928

Box 160, Folder 29

Huntington Memorial Hospital 1936-1937

Box 160, Folder 30-40

Huntington personal 1890-1930, undated

Box 160, Folder 41

Huntington purchases 1909-1917

Box 161, Folder 1

Huntington residence 1903-1922

Box 161, Folder 2

Huntington sale 1917 December 10-11 1917

Box 161, Folder 3

Huntington sale 1918 January 10-11 1917

Box 161, Folder 4

Huntington sale 1918 January-February 1918

Box 161, Folder 5

Huntington/Searles/Stanford 1891-1900

Box 161, Folder 6

Huth sale 1911-1914

Box 161, Folder 7

Herschel V. Jones 1923 January 24

Box 161, Folder 8

Kentucky 1888-1890

Box 161, Folder 9

La Gasca 1926

Box 161, Folder 10

Charles Lamb 1021

Box 161, Folder 11

William Thomas Lamb sale 1920

Box 161, Folder 12

Lambert sale 1914

Box 161, Folder 13

Lamon collection 1912 May 17

Box 161, Folder 14

Robert E. Lee 1923

Box 161, Folder 15

Lincoln letters 1914

Box 161, Folder 16

Jack London 1925

Box 161, Folder 17

Los Angeles and Southern California 1903-1923

Box 161, Folder 18

Los Angeles transportation 1898-1926?

Box 161, Folder 19

Lossing sale 1912 May 11

Box 161, Folder 20

Mexican railroad 1901-1909

Box 161, Folder 21

Milton's Comus undated

Box 161, Folder 22

Miscellaneous 1891-1926

Box 161, Folder 23

John Pierpont Morgan estate 1916 July 29

Box 161, Folder 24

Newport News/Shipbuilding 1907-1926

Box 161, Folder 25

Nicholson collection 1922?

Box 161, Folder 26

Oneonta, New York 1903-1970

Box 161, Folder 27

Pacific Mail 1909 July 10

Box 161, Folder 28

Pembroke collection 1916

Box 161, Folder 29

Perry Library 1919

Box 161, Folder 30

Edgar Allan Poe 1922-1925

Box 161, Folder 31

Political cartoons and images 1903-1931

Box 161, Folder 32

Poor sale 1909 April 8

Box 161, Folder 33

Samuel Prescott 1926

Box 161, Folder 34

Quinn Library 1923 December 9

Box 161, Folder 35

Railroads 1906-1929

Box 161, Folder 36

Railway World 1888 November

Box 161, Folder 37

San Diego, California 1907-1909

Box 161, Folder 38

San Francisco, California 1907-1910

Box 161, Folder 39

San Pedro, California 1903-1907

Box 161, Folder 40

William Shakespeare 1914-1925

Box 161, Folder 41

George D. Smith 1914-1920

Box 161, Folder 42

Southern Pacific Railroad 1900-1934

Box 161, Folder 43

Leland Stanford 1893-1894

Box 161, Folder 44

John Sutter papers 1924

Box 161, Folder 45

Stowe papers 1924-1925

Box 161, Folder 46

Telephone companies 1908-1910

Box 161, Folder 47

Yeats Thompson collection 1920

Box 161, Folder 48

Van Reppard 1923-1926

Box 161, Folder 49

Otto Vollbehr collection 1926

Box 161, Folder 50

George Washington 1913-1922

Box 162, Folder 1-8

Weather reports 1912-1918

Box 163, Folder 1-8

Weather reports 1919-1922

Box 164, Folder 1-4

Weather reports 1923-1924

Box 164, Folder 5

Wood blocks acquired by Huntington 1919 January 12

 

Chronological

Box 165, Folder 1-17

1888-1901 January

Box 166, Folder 1-9

1901 February-December

Box 167, Folder 1-12

1902 February-1903 May 1-10

Box 168, Folder 1-19

1903 May 11-1904 October

Box 169, Folder 1-12

1904 November-1905 July

Box 170, Folder 1-9

1905 August-1906 February

Box 171, Folder 1-9

1906 March-October

Box 172, Folder 1-10

1906 November-1907 August

Box 173, Folder 1-15

1907 September-1908

Box 174, Folder 1-9

1909 January-September

Box 175, Folder 1-10

1909 October-1910 May

Box 176, Folder 1-8

1910 June-1911 January

Box 177, Folder 1-11

1911 February-August 1-12

Box 178, Folder 1-8

1911 August 14-October

Box 179, Folder 1-11

1911 November-1912

Box 180, Folder 1-13

1913-1914 March

Box 181, Folder 1-15

1914 April-1915 March 16

Box 182, Folder 1-13

1915 March 17-1916

Box 183, Folder 1-22

1917-1920

Box 184, Folder 1-23

1921-1923

Box 185, Folder 1-22

1924-1925 October

Box 186, Folder 1-22

1925 November-1974, mixed dates

 

Newspapers

Box 187

1855-1911

Box 188

1877-1921

Box 189

1884-1919

Scope and Contents

Subjects: World War I.
Box 190

1889-1940

Box 191

1892-1916

Scope and Contents

Subjects: Henry E. Huntington, Titanic.
Box 192

1899-1930

Scope and Contents

Subjects: Henry E. Huntington Library, Titanic.
Box 193

1900-1928

Scope and Contents

Subjects: Collis P. Huntington, Henry E. Huntington Library, World War I.
Box 194

1900-1948

Scope and Contents

Subjects: Henry E. Huntington Library.
Box 195

1901-1927

Scope and Contents

Subjects: Henry E. Huntington Library.
Box 196

1902-1903

Scope and Contents

Subjects: Collis P. Huntington, California.
Box 197

1902-1923

Scope and Contents

Subjects: Henry E. Huntington Library.
Box 198

1903-1910

Scope and Contents

Subjects: Henry E. Huntington Library, Los Angeles.
Box 199

1906

Scope and Contents

Subjects: San Francisco earthquake.
Box 200

1906-1924

Box 201

1911-1912

Scope and Contents

Subjects: Henry E. Huntington Library, Titanic.
Box 202

1913-1921

Scope and Contents

Subjects: Henry E. Huntington Library, World War I.
Box 203, Box 204

1926

Scope and Contents

Subjects: Los Angeles.
 

Scrapbooks 1870-1927

Physical Description: 35.62 Linear Feet(25 boxes, 99 volumes)

Organized in eight sub-subseries:

  1. Sub-subseries 1: Railroads and oil
  2. Sub-subseries 2: California electric railway matters
  3. Sub-subseries 3: Pacific Electric related
  4. Sub-subseries 4: Los Angeles related
  5. Sub-subseries 5: Huntington family
  6. Sub-subseries 6: E.H. Pardee scrapbooks
  7. Sub-subseries 7: American railway union strike
  8. Sub-subseries 8: Collis P. Huntington and railroads

Scope and Contents

The scrapbook series consists of 146 scrapbook volumes containing clippings from 1870 to 1927. The clippings are related to topics of interest to Collis P. Huntington and Henry E. Huntington including railroads, labor strikes, the oil industry, the Huntington family, and Los Angeles, California. There are three scrapbooks kept by Edward H. Pardee, Henry E. Huntington's cousin, that contain clippings about Collis P. Huntington, Henry E. Huntington, railroads, and news in New York from 1882 to 1901. They were kept in the order in which the archivist found them.
 

Railroads and oil

Box 205, Volume 1

1870 January-July

Box 205, Volume 2

1870 July-1871 January

Box 206, Volume 1

1871 January-1872 February

Box 206, Volume 2

1872 February-1874 March

Box 207, Volume 1

1874 September-December

Box 207, Volume 2

1876 July-1877 November

Box 208, Volume 1

1876 March-1882 January

Box 208, Volume 2

1877 August-1879 April

Box 209, Volume 1

1879 May-1880 December

Box 209, Volume 2

1877 February-1881 January

Box 210, Volume 1

1879 July-1882 May

Box 210, Volume 2

1880 November-1882 July

Box 211, Volume 1

1882 June-1882 November

Box 211, Volume 2

1883 August-1885 July

Box 212, Volume 1

1885 October-1888 March

Box 212, Volume 2

1887 July-1899 July

Box 213, Volume 1

1889 June-1890 July

Box 213, Volume 2

1890 June-1891 December

Box 214, Volume 1

1892 January-1893 September

Box 214, Volume 2

1893 September-1894 April

Box 215, Volume 1

1894 April-1895 June

Box 215, Volume 2

1895 June-1895 November

Box 216, Volume 1

1896 January-February

Box 216, Volume 2

1895 November-1896 January

Box 217, Volume 1

1896 February-1896 March

Box 217, Volume 2

1896 March-April

Box 218, Volume 1

1896 April-June

Box 218, Volume 2

1896 June-September

Box 219, Volume 1

1896 September-1897 January

Box 219, Volume 2

1897 January-February

Box 220, Volume 1

1897 February-May

Box 220, Volume 2

1897 May-August

Box 221, Volume 1

1897, August-October

Box 221, Volume 2

1897 October-1898 January

Box 222, Volume 1

1898 January-May

Box 222, Volume 2

1898 May-1899 March

Box 223, Volume 1

1899 March-June

Box 223, Volume 2

1900 June-July

Box 224, Volume 1

1899 July-October

Box 224, Volume 2

1899 October-1900 February

Box 225, Volume 1

1900 January-June

Box 225, Volume 2

1900 June-November

Box 226, Volume 1

1900 November-1901 May

Box 226, Volume 2

1891 April-August

Box 227, Volume 1

1900 January-April

Box 228, Volume 1

1900 April-July

General

Volume is in fragile condition; covers are loose.
Box 229, Volume 1

1900 June-December

General

Volume is in fragile condition; covers are loose.
 

California electric railway matters

Volume 1

1903 June-1904 December

Volume 2

1904 December-1905 December

Volume 3

1906 January-April

Volume 4

1909 January-June

Volume 5

1909 July-1910 July

Volume 6

1910 August-1911 May

Volume 7

1911 May-October

Volume 8

1911 October-1912 January

Volume 9

1912 January-May

Volume 10

1912 May-October

Volume 11

1912 October-1913 February

Volume 12

1913 February-September

Volume 13

1913 September-1914 February

Volume 14

1914 February-May

Volume 15

1914 May-September

Volume 16

1914 September-1915 January

Volume 17

1915 January-June

Volume 18

1915 June-December

Volume 19

1915 December-1916 September

Volume 20

1916 September-1917 March

Volume 21

1917 March-1919 January

 

Pacific Electric related

Scope and Contents

Some articles have been cut out. Volumes 1-3, of original number system, are missing.
Volume 22

1904 July-November

Volume 23

1904 November-1905 January

Volume 24

1904 September-1905 July

Volume 25

1905 January-March

Volume 26

1905 March-June

Volume 27

1905 July-August

Volume 28

1905 August-October

Volume 29

1905 October-November

Volume 30

1905 November-1906 January

Volume 31

1906 January-April

Volume 32

1906 January-March

Volume 33

1905 November-1906 March

Volume 34

1906 March-July

Volume 35

1906 July-October

Volume 36

1906 November-1907 March

Volume 37

1907 April-August

Volume 38

1907 August-December

Volume 39

1908 January-May

Volume 40

1908 May-December

Volume 41

1909 January-October

Volume 42

1909 October-1910 October

Volume 43

1910 October-1911 August

Volume 44

1911 August-1912 January

Volume 45

1912 January-August

Volume 46

1912 August-December

Volume 47

1912 December-1913 August

Volume 48

1913 August-1914 April

Volume 49

1914 April-November

Volume 50

1914 November-1915 April

Volume 51

1915 April-December

Volume 52

1915 December-1916 September

Volume 53

1916 September-1917 February

Volume 54

1917 February-December

Volume 55

1917 December-1919 May

Volume 56

1919 May-1920 March

Volume 57

1920 March-1921 August

Volume 58

1921 August-1923 February

Volume 59

1912 February-November

Volume 60

1923 November-1924 December

 

Los Angeles related

Volume 61

1919 January-1921 February

Volume 62

1921 January-1924 August

 

Huntington family

Volume 63

1893-1905

Scope and Contents

With envelope of loose clippings.
Volume 64

1894-1905

Volume 65

1904-1905

Volume 66

1900-1922

Volume 67

1927

 

E.H. Pardee scrapbooks

Volume 68

1882-1890

Volume 69

1881-1893

Volume 70

1901

 

American railway union strike

Volume 71

1894 June 23-30

Volume 72

1894 June 30-July 1

Volume 73

1894 July 1-2

Volume 74

1894 July 2-3

Volume 75

1894 July 4-5

Volume 76

1894 July 5-6

Volume 77

1894 July 6-7

Volume 78

1894 July 7

Volume 79

1894 July 7-9

Volume 80

1894 July 9-10

Volume 81

1894 July 10-11

Volume 82

1894 July 11-12

Volume 83

1894 July 12-13

Volume 84

1894 July 13-14

Volume 85

1894 July 14-16

Volume 86

1894 July 16-17

Volume 87

1894 July 17-20

Volume 88

1894 July 20-22

Volume 89

1894 July 22-25

Volume 90

1894 July 25-30

Volume 91

1894 July 30-August 9

Volume 92

1894 August 9-28

Volume 93

1894 August 28-November 13

Volume 94

1894 June 26-July 17

Volume 95

1894 July 17-August 22

 

Collis P. Huntington and railroads

Volume 96

1895 September

Volume 97

1893 October-1894 September

Volume 98

1894 November-1895 September

Volume 99

1892 October-1893 October

 

Correspondence