Series 1.
United States and Canada,
1899-1902.
Physical Description:
1 folder.
Scope and Contents note
This series contains reports, including maps, on gold mining ventures in
Arizona, California, and the Yukon Territory, Canada, prepared by William L.
Honnold in 1899 and 1900 for the Consolidated Minies Selection Company of
London.
Box 1, Folder 1-2, Box 75, Folder 1, Box 81, Folder 1-2
Honnold, William L. Mine Reports--Arizona; Amador, Calaveras, and
San Diego counties, California; and the Yukon Territory,
1899-1900.
Physical Description:
3 folders.
Scope and Contents note
Reports on the following:
- Thorpe Gold Mining syndicate, near Fourth Crossing, Calaveras
County, California.
- Common-Wealth Mine, at Pearce, Arizona.
- California King Gold Mines Company, near Picacho, San Diego
County, California.
- Wildman Gold Mining Company, near Sutter Creek, Amador County,
California.
- Anglo-Klondyke [Klondike] Mining Company, Goheen group of
claims, near Dawson, Yukon Territory, Canada.
Series 2.
South Africa,
1902-1915.
Physical Description:
7 linear feet.
Scope and Contents note
This series contains materials relating to William L. Honnold's career in
South Africa, first as Consulting Engineer, and from 1912, as Johannesburg
Managing Director of Consolidated Mines Selection Company and chairman of
all the Transvaal companies under the company's immediate control: Brakpan
Mines, Springs Mines, the New Era Consolidated, and the Transvaal Coal
Trust. The records of the company itself include minutes of the Board of
Directors from September 1912, when Honnold joined the Board, until his
departure in May 1915. Honnold's reports to the chairman and directors
consist almost entirely of weekly reports on operations at each of the
company's mines. There are separate files on Brakpan Mines, the company's
most important holding at the time, and Honnold's special interest. The
correspondence from the London Secretary (Charles W. Moore) relates almost
exclusively to Honnold's investments in the stock of the company and its
subsidiaries. Additional files contain "confidential" and "private"
correspondence with Moore, not only relating to Honnold's investments but
also, inter alia, to more personal matters, such as the building of
Honnold's house in Johannesburg, the purchase of furniture in Europe and its
transportation to South Africa, Caroline Honnold's travels, and her personal
effects. Other files contain extensive confidential and private
correspondence with other members of the Consolidated Mines Selection
Company Board, including Walter McDermott, from 1912 until his death in 1940
Chairman of the company; and London Managing Directors Berthold Kitzinger
(1871-1922), nephew of Anton Dunkelsbühler, and Julius (Jules) Sigismund
Wetzlar (1866-1938). (Both Moore and Wetzlar later joined the Anglo American
Corporation of South Africa, the former in 1918 as London Secretary, the
latter as a Board member and ultimately Deputy Chairman.) The letters from
Robert Goering, of Berlin, a German member of the Consolidated Mines
Selection Company Board, and a fellow engineer, are particularly candid, and
provide particular insight into the profession of mining engineer in the
early years of the 20th century. The correspondence with Mr. (from 1921 Sir)
Ernest Oppenheimer (1880-1957) documents the early relationship to the two
founders of the Anglo American Corporation of South Africa, while the
correspondence with Herbert Hoover documents the two men's early
collaboration; one of these collaborations, a proposed gold mining venture
at Dominion Creek, Yukon Territory, is further detailed in the
correspondence with A. Chester Beatty. Four bound letterbooks contain
additional correspondence for this period, with these and other
individuals.
Box 1, Folder 3
Beatty, A. Chester,
1910.
Scope and Contents note
Correspondence from Honnold while on an extended visit to the United
States concerning a proposed venture with A. N. C. Treadgold in the
Granville Power Company and Granville Mining Company. The file contains
a report, circa 1908, by Charles W. Gardner, on the prospects of mining
gold at Dominion Creek, Yukon Territory.
Brakpan Mines,
1902-1914.
Physical Description:
1 binder + 4 folders + 2 maps.
1902-1904.
Physical Description:
1 folder + 1 map.
Mining records for the year
1914.
Physical Description:
1 binder + 1 map.
Drawer 1, Folder 2
Map of Brakpan Mine and surrounding mines,
1914.
Box 1, Folder 5
Report,
1914.
Note
Includes comparative monthly statements for financial years
ending 31 December 1912, 1913, and 1915 (through April) (3
sheets), found loose in folder.
Box 1, Folder 7, Box 81, Folder 3
Reports and leases,
1904-1910.
Box 1, Folder 8
Carels Brothers, Ghent, Belgium
1905.
Consolidated Mines Selection Company (London).
Correspondence,
1903-1915.
Physical Description:
35 folders + 1 map.
Board Minutes,
1912 September - 1915
May.
Physical Description:
4 folders.
Cables,
1903-1915.
Physical Description:
3 folders.
Correspondence from London secretary to William L.
Honnold,
1903-1912.
Physical Description:
3 folders.
Box 1, Folder 18, Box 75, Folder 3
1909-1912.
Physical Description:
2 folders.
Reports to chairman and directors (from 1913, managing
directors) from William L. Honnold,
1906-1915.
Physical Description:
23 folders + 1 map.
1907.
Physical Description:
4 folders.
January-May.
Physical Description:
2 folders.
Box 1, Folder 20
Correspondence,
1907 January-Mary.
Drawer 1, Folder 3
Maps and readings (blueprints),
1907 January-May.
Box 1, Folder 21, Box 81, Folder 4
June-December.
Physical Description:
2 folders.
1908.
Physical Description:
3 folders.
1909.
Physical Description:
4 folders.
Box 2, Folder 2, Box 81, Folder 5
January-May.
Physical Description:
2 folders.
Box 2, Folder 3, Box 81, Folder 6
June-December.
Physical Description:
2 folders.
1913.
Physical Description:
3 folders.
1914.
Physical Description:
4 folders + 1 map.
April-June.
Physical Description:
1 folder + 1 map.
Box 2, Folder 11
Correspondence,
1914 April-June.
Drawer 1, Folder 4
Map of New Modderfontein,
1914 May 15.
Box 6, Folder 4 (copy 1), Box 6, Folder 5 (copy 2)
Diamond Deposits of German South West
Africa
, by E[rnest] Oppenheimer and Alpheus F.
Williams,
Kimberley, 4th June, 1914.
Physical Description:
2 folders (2 copies).
Goering, Robert, Dr. Private correspondence,
1902-1914.
Physical Description:
6 folders.
Box 2, Folder 15, Box 75, Folder 4
1902-1904.
Physical Description:
2 folders.
Box 2, Folder 16, Box 75, Folder 5
1905-1907.
Physical Description:
2 folders.
Box 3, Folder 1, Box 75, Folder 6
1908-1914.
Physical Description:
2 folders.
Box 3, Folder 2
Hamilton, J. G.,
1906-1911.
Scope and Contents note
Includes C. B. Brodigan,
Rand Practice in Deep
Shaft Sinking
; lecture delivered on January 27th, 1913
(Royal School of Mines Union). Photographs of Brakpan Mines removed to
Box 120, Folder 8.
Box 3, Folder 4
Hoover, Herbert C.,
1904-1915
General note
Includes 1915 letter from Honnold offering to assist the Commission for
Relief in Belgium, and Hoover's reply.
Box 3, Folder 5
James, Alfred,
1908-1914.
Box 81, Folder 21
Johannesburg, South Africa--Plan,
1913-1914.
Box 3, Folder 6
Karri-Davies, W.,
1906-1907.
Scope and Contents note
Morning Star Syndicate.
Kitzinger, Berthold. Confidential correspondence,
1903-1914.
Physical Description:
4 folders.
Box 3, Folder 7, Box 75, Folder 7
1903-1905.
Physical Description:
2 folders.
Box 3, Folder 8, Box 75, Folder 8
1906-1914.
Physical Description:
2 folders.
Letterbooks,
1902-1915
Physical Description:
4 volumes.
Box 77
A,
1902-1904
Correspondents
- Addie, J. K.
- African Boating Co.
- Airth, G. S.
- Ais, Mr.
- American Institute of Mining Engineers
- Anderson, N. S., Michigan
- Anderson, Noel L.
- Andrews, D.
- Atkey, A. R.
- Austen, Peter, Dr.
- Barsdorf and Co.
- Bayliss, R. T.
- Bennett, G. M.
- Boulter, Jas. K.
- Bradford, Wager
- Brakpan, A.
- Brakpan Mines
- Brakpan Report
- Branson, W.
- Brown, R. Gilman (Reference to Hoover, p. 203, Sept. 17,
1902)
- C. P. Goerz and Co., London
- Cairns, O. H.
- Camps Bay Tramway Co.
- Carpenter, F. J. (about Chamberlain's visit)
- Central Collieries of Natal (report)
- Charrington, W. W.
- Chester Diamond Drilling Co.
- Chief Good Clerk
- Claque, John J.
- Clayton, Harry
- Coffey, Geo. T.
- Commissioner of Native Affairs
- Commissioner of Police, Johannesburg
- Cooper, J.
- Crushing, Clinton, Dr.
- Curle
- Denny, G. A.
- De Rietfontein Report
- Director of Civil Supplies
- Donahoe, D. G.
- Elkaw, Messrs M. and F.
- Eversman, Walter A.
- Farrish, John B., Denver Co.
- Folckener, Harry R.
- Frecheville, R. J.
- French, C.
- Froehlich and Sons
- Gallagher and McNamara
- Garrad, J. Jervis, M. Natal
- Geological Society of South Africa
- Geygerle Limited
- Gluyas, Charles (Jubilee Mine)
- Goering, Robert, Dr.
- Green, F. W., London
- Hart, A. Leonard
- Hafton, R. V.
- Hellman, F.
- Holderness
- Honnold, O. A., Utah
- Hunn, Arthur B., New York
- Huntley, D.B.
- Institute of Mining and Metallurgy, London
- Johannesburg Board of Executors
- Johns, J. Harry, Consulting Engineer
- Johnson, W. J.
- Jongh, J. N. de
- Jubilee Gold Co.
- Kidwell, Edgar, San Francisco
- Kirkland, F. S., Mexico
- Kitzinger, B.
- Kuhlmann, J. L., Johannesburg
- Laaggenoeg Report
- Leggett
- Macequece Revue Alluvial
- Mare, D. S.
- Martin, N. J.
- McCray Refrigerator Co., Indiana
- McDermott, Walter
- McIntyre and Co.
- McMurray, J. H.
- McPhee, H.
- Mechanical Engineering Association of the
Witwatersrand
- Meickle, Arthur
- Mein, W. W., Durban
- Melvill, Esq.
- Metcalf, A. T.
- Michigan College of Mines
- Miller, T. Maskew
- Milner, Alex L.
- Minard, Frederick H.
- Moore, Charles W.
- Mutual Life Insurance Co. of New York
- Native Affairs Dept.
- New Goch Report
- Norbum, J. E.
- O'Brien, W. M., Natal
- Panchaud, H. G. L.
- Parker, Richard A.
- Permit Office
- Petzut and Keyser, Philadelphia, Pennsylvania
- Philadelphia and Boston Face Brick Co.
- Pim, Howard, Johannesburg
- Pitt and Scott
- Pope, W. T.
- Poppe, Schunhoff and Guttery
- Provost Marshall
- Rand Club
- Rickard, Edgar
- Rickard, T. A.
- Risdon Iron and Locomotive Works
- Rix, E. A.
- Robert Mitchell Furniture Co.
- Robinson Deep Report
- Rosettenstein Mynpacht
- Ryan, Martin
- Salisbury Gold Mining Co.
- Sangster and McGregor
- Saunders, Henry A.
- Schiel, Max
- Schnabel, George A.
- Scott, C. W. S.
- Sharpless
- Sharpless, F. F.
- Skanke, John
- Smith, A. Y., Arizona
- Smith, E. W.
- South African Association of Engineers
- South Village Deep Report
- Stark, Herbert S.
- Staver, W. H.
- Straiton and Swan
- Strakosch, R. S.
- Sutton, L. B.
- Telegraph Master
- Terry, Joe T.
- Thomas Cook Sons
- Thornton, Samuel
- Town Council
- Transvaal Coal Trust Co.
- Village Main Reef--Cresswell
- Vlakfontein New Era
- Waller, E. A.
- Webb, H. H.
- Wemmer Gold Mining Co.
- Western Engineering and Construction Co.
- Williams, Ernest
- Wilson, C. P.
- Wirsing Bros.
- Wright, Louis A., Mexico
- Youngbluth, A. J., Michigan
Box 78
B,
1904-1907
Conrrespondents
- Angelo Deep, W. L. H. Report to Dr. Goering
- Apex Mines
- Arkell and Douglas, Shipping, Port Elizabeth
- Ashton, George
- Au Bon Marche
- Barrow, John
- Bradford, Wager
- Brakpan mines
- Breyer, H. G., Dr.
- Carlton Hotel, Johannesburg
- Cerruti, C.
- Chamber of Mines, W. L. H. Nomination
- Chinese Labor
- Cinderella Deep
- Clayton, Harry
- Coffey, George T.
- Colonial Secretary, Pretoria
- Consolidated Mines Selection Co.
- Corstorphine, G. S., Dr. - Consolidated Mines Selection
Co.
- Council of the Transvaal
- Crosse, A. F. (Pigg's Peak Dev.)
- Crown Reef
- Cullinaw, J. M.
- Engineering and Mining Journal
- Engineers Club
- Exploration Company Ltd., London
- Frecheville, R. J.
- Geduld, W. L. H. to Goering
- General, W. L. H. to Goering
- Goering, Dr.
- Hartman, Dr. G.
- Hamilton, J. G.
- Hattoun and Co. - Cairo, Egypt
- Hellman, Fred
- Hoover, Herbert C.
- Horwood, C. Baring
- Hubert Davies and Spain
- Hunn, Arthur B. - New York
- Iron Trade Review, Ohio
- Kaeding, Charles D.
- King, Lochiel M., California
- Kitzinger, B., London
- Klipbabies (and Crown Reef)
- Leggett, Thomas H.
- MacDermott, W.
- MacKinlay, J. R., Johannesburg
- Management of CMS, Johannesburg
- Marriott, T. E., Natal
- McMurry, John H. -Denver
- Michigan College of Mines, Secretary
- Minard, Frederick H.
- Mining and Scientific Press, Berkeley, CA.
- Moodies' Fortuna
- Moore, Charles W.
- Muir, F.
- Mullins, C. H.
- Municipality, Johannesburg
- Mutual Life Insurance, New York
- New York Life Insurance
- North American Review
- O'Brien, W. J., Natal
- Oppenheimer, E.
- Percy and Co.
- Pigg's Peak Development Co.
- Pitchford, J. B.
- Premiers
- Rickard, T. A.
- Robinson, Geoffrey
- Rowland, Fred
- Sharp, J. E.
- Sharpless, Frederick F.
- South Africa Society of Engineers
- Springs Mines
- Staver, W. H.
- Stevens, Francis E. - New York Life Insurance
representative in Cape Town
- Sutro, Leon
- Sutton, L. B.
- Tainton, C. F.
- Thompson, S. C.
- Transvaal Automobile Club
- Transvaal Coal Trust
- Transvaal Coal Trust
- Trust Proposed
- Tube Mills
- Vereeniging Estates
- Wagner, Adolphe
- Webb, H. H. (CMS Co.)
- Wetzlar, J. S.
- Witwatersrand Deep
- Wolfes, E.
- Yates, John
- Yeatmann, Pope
- York Gold Mine Co. (Ref.)
Box 79
C,
1907-1913
Physical Description: Box includes photocopy (2 folders, letters not in
order).
Correspondents
- Abeel, George R., Michigan
- Ackermann
- Adams, Cuyler
- Alexander, J. (Queen's Hotel)
- Amalgamations
- Anderson, E. E., Ocean Park, California
- Angelo Deep Gold Mines
- Areachap
- Baker, Herbert
- Beatty, A. Chester
- Beta of Michigan
- Blue Sky Gold Mines
- Boogsens (?)
- Bradford, Wager
- Brakpan Mines
- Brakpan Mines Bowling Club
- Brakpan Restante
- Breyer, H. G. (Transvaal University College)
- Brodigan, C. B.
- Brooks, F. H., Los Angeles
- Bruce (Re)
- Carson Gold Mine Co.
- Chemical Metallurgical Mining Society
- Chinese West Gold Mines Co.
- Chisholm, A. M., Duluth, Minnesota
- Cinderella Deep Gold Mine Co.
- City and Suburban G. M. Co.
- City Deep Gold Mines Co.
- Cobalt Ore
- Collier, P. F.
- Consolidated Main Reef Gold Mining Co.
- Consolidated Mines Selection Co. Assets
- Consolidated Mines Selection Co. Johannesburg
- Consolidated Mines Selection Co. London (W.L.H.
Investments)
- Consolidated Mines Selection Co. Outlook
- Consolidated Mines Selection Co. Reconstruction
- Council of Education
- Crown Deep Gold Mining Co.
- Cursons, W. E.
- Daly (Re)
- Davis (Re)
- De Beers
- De Rietfontein
- Deep levels
- Dessauer, A. Von
- Diamond Buying Syndicate
- Dix, George O., Indiana
- Douglas, James, New York
- Driefontein Con. G. M. Co.
- Duclos and Sons (clothiers)
- Dunkelsbuhler, A.
- Durban Deep Gold Mine Co.
- Dyer and Dyer
- Eastern Exploration
- Economic Geology
- Elmore Process
- Engineering
- Engineers Club
- E(ast) R(and) Prop. Amalgamation
- E(ast) R(and) Prop. Mines
- Examinations
- Farish
- Ferreira Deep
- Folckemer, Paul
- Fraser, A.
- Fuge, T. W. M.
- Goering, Robert, Dr.
- Government areas
- Green, J. W.
- Hall, Mr.
- Hamilton, J. G.
- Harrods, Ltd.
- Hellman, F.
- Holiday
- Hoover, Herbert C.
- Housing
- Howard, L. O., Washington, D.C.
- Hyde Park Hotel, London
- Janss, Herman, Dr., Los Angeles
- Johannesburg Golf Club
- Kitzinger
- Kleinfontein Gold Mines Co.
- Knecht, C. E.
- Knights Central
- Labor
- Law, Union and Rock Insurance Co.
- Lawrence, B. B., New York
- Leggett, Thomas H., New York
- Main Reef West: C.M. Co
- Mannerheim, Baron (Re in letter to Rickard)
- McClleland, C. Bruce
- McDermott, W.
- McDowell
- Mechanical and Metallurgical Progress
- Mechanical Engineering
- Middlevlie Black Reef
- Miller, Maskew
- Mining and Scientific Press, San Francisco
- Mining Industry Commission
- Mining Industry outlook
- Mining Magazine, London
- Mirabeans
- Modder Deeps
- Modderfontein Gold Mine Co.
- Monahan, T. J., Duluth, Minnesota
- Moore, Charles W.
- Neale and Wilkinson
- Neiswender, Chester B., Colorado
- Nemetz, Madame M.
- New Heriot
- New Modderfontein
- Nigel
- Nourse Mines
- Oogies Colliers
- Oppenheimer
- Outlook, The
- Phi Delta Theta
- Power, Electrical
- Premier Diamond Mines Co.
- Queen Victoria Hospital, Johannesburg
- Queens Hotel Sea, Sea Point, Natal
- Rand Collieries
- Randfontein Deep
- Rhea, R. L.
- Rickard, T. A.
- Robellaz
- Robinson, Douglas, Johannesburg
- Robinson Gold Mines Co.
- Root, C. E.
- Rowland, F.
- Schader, Carl F.
- Science (periodical)
- Shares held (personally)
- Sharpless, Frederick F.
- Shipman, C. G., Dr.
- Skull and Bones Club
- Solibury G. Mines Co.
- South African Association of Engineers (SAAE)
- South African Institute of Engineers
- South Africa's Who's Who
- South Nourse Gold M. Co.
- South Knights
- Soutter, H. Wallace
- Sparks, Benjamin F.
- Springs Mines
- Stayer, W. H.
- Strike (miners)
- Sutton, L. B.
- Tau Beta Pi (Michigan)
- Transvaal Coal Trust (TCT) Area
- Transvaal University College
- V. F. P. Co.
- Village Deep
- Voorspoed
- W. H. Savory Co.
- Wadsworth, M. E.
- Wagner, A.
- Wetzlar, J. S.
- Williams, Alpheus F.
- Wit Deep Goldmines Co.
- Witbank Colliers
- Witwatersrand Agricultural Society
- Yates, Professor
- Yeatman, Pope, New York
- Young Men's Clearing House Co., Denver, Colorado
Box 80
D,
1913-1915
Physical Description: Box includes photocopy (letters not in order).
Correspondents
- A.B.C. (African Banking Corp.) Ltd.
- American Board of Foreign Missions
- American Institute of Mining Engineers
- Bateman, Mrs.
- Beck, J. Meiring, Sir, M.D.
- Benedict, Ralph E., Michigan
- Brunton, D. W., New York
- Burch, W. R.
- Case, Herbert E. B.
- Catlin, R. M. New York
- Cleveland Cliffs Iron Co.
- Consolidated Mines Selection Co., Managing
Directors
- Corning, C. R.
- Davison, J. A., Sister
- Emery, A. B., Messina, Italy
- Goering, Robert, Dr.
- Grand Hotel, Kowie West, South Africa
- Gubbins, John G., Transvaal, South Africa
- Henry, Hezekiah G.
- Hoover, Herbert C.
- Hoy, W. W.
- Jackson, G. R., Michigan
- James, Alfred, London
- Jennings, Sidney J.
- Kitzinger, B.
- Knecht, C. E.
- Knecht, Elsie, Miss
- Kope, G. S.
- McClelland
- McDermott, Walter
- Mann, William Seward, U.S.A.
- Martha Washington Club, Johannesburg, South Africa
- Moffat, J. S., Rev., Capetown, South Africa
- Oppenheimer, E.
- Pickering, J. C., Bulawayo, Southern Rhodesia
- Rand, C. F.
- Read, Thomas T., American Institute of Mining Engineers,
New York
- Rickard, T. A.
- Robinson, Burr A., American Institute of Mining Engineers,
New York
- Schader, Carl F., Los Angeles
- Shipman
- Smith, Andrew Y., Los Angeles
- Stoughton, Bradley
- Turner, Scott, Norway
- Webb, H. H., London
- Wetzlar, J. S.
- Williams, E.
- Yeatmann, Pope, New York
McDermott, Walter. Confidential correspondence,
1902-1915.
Physical Description:
5 folders.
Box 3, Folder 9, Box 75, Folder 9
1902-1907.
Physical Description: 2 folders.
Box 3, Folder 11, Box 75, Folder 10
Honnold, William L. Letters to,
1913-1915.
Physical Description: 2 folders.
Moore, Charles W.,
1903-1915.
Physical Description:
3 folders.
Historical Note
Secretary, Consolidated Mines Selection Company.
Box 3, Folder 12-13
1903-1904.
Physical Description:
2 folders.
Box 3, Folder 15-16, Box 75, Folder 2
Oppenheimer, Ernest,
1907-1915.
Physical Description:
3 folders.
Box 3, Folder 17
Reports--Tanganyika Concessions, Labor, Rand,
1906-1913.
Box 3, Folder 18
South Africa Native Policy,
1908-1912.
Box 3, Folder 19
Transvaal Chamber of Mines. Note on the demand of South African
Mine Workers' Union for an increase of 20% in the wages of Contractors
and 25% in the daily-paid men on the Mines,
1915.
Wetzlar, Julius S. Official and confidential
correspondence,
1904-1915.
Physical Description:
8 folders.
Historical Note
Managing Director, Consolidated Mines Selection Company.
Box 4, Folder 1-2, Box 75, Folder 11
1905.
Physical Description:
3 folders.
Box 4, Folder 5, Box 75, Folder 12
1912-1915.
Physical Description:
2 folders.
Drawer 1, Folder 5
Witwatersrand Goldfields, Map of the (George
Stephen),
1913 November 15.
Series 3.
United States,
1912-1938.
Bulk, 1924-1930
Physical Description:
17 linear feet.
Scope and Contents note
This series contains materials relating to William L. Honnold's career after
his return to the United States in 1917. The bulk of the materials date from
1922, when Honnold moved from New York City to Ocean Park, California,
through 1930, when Honnold's (California) secretary, Neil C. Cross
(1886-1964) instituted a new chronological filing system (Series 3:
Chronological files). The records prior to 1924, when Honnold engaged Cross
as his secretary, are incomplete, and consist primarily of (1) a few papers
relating to Honnold's service as director of the New York office of the
Commission for Relief in Belgium, (2) telegrams and correspondence relating
to Honnold's 1918-1919 mission to Europe on behalf of Guaranty Trust Company
and other United States financial institutions to help restart the Belgian
economy, and (3) records of a small number of mining and investment
ventures. The series contains some materials, in particular legal, and tax
documents in Subseries 3.5: Financial and legal, dating from 1931 through
1938. These files were originally maintained by Cross among the files for
the appropriate years in Series 4: Chronological files, but were removed,
probably in the 1980s by a prior processor of the collection, to a separate
box. As these files had been refoldered and the folder titles altered, it
was impossible to determine with absolute certainty to which year each of
these files belonged; consequently, no attempt was made to reincorporate
these files into Series 4, and they were retained where they were found. In
addition, files relating to the Anglo American Corporation of South Africa,
the Honnold Foundation, and personal or family matters were transferred to
Series 5, 6, and 8, respectively. The remaining materials have been arranged
by the current processor into five subseries: (1) Business and investments,
(2) Civil and philanthropic activities, (3) Correspondence, (4) Financial
and legal, and (5) Memberships. Files within each subseries are ordered
alphabetically. The most efficient method of access to the files is the card
index Cross compiled (Boxes 107 and 108), which indicates the title of the
file in which correspondence on a particular subject or with a particular
individual can be found.
Card indexes,
1924-1930.
Scope and Contents note
A single file of 3 x 5-inch cards, arranged alphabetically, indicating
the titles of folders in which correspondence to or from a certain
individual, or relating to a particular topic, for the years 1924-1930
are filed. An similar index, on 4 x 6-inch cards, for the time period
1926-1931 is fragmentary, and appears to represent an abandoned prior
attempt.
1924-1930.
Physical Description:
2 card boxes.
Subseries 3.1:
Business and investments,
1920-1934.
Physical Description:
135 folders + 2 ledgers + 5 volumes + 1 map.
Scope and Contents note
This subseries contains records of William L. Honnold’s business and
investment ventures from 1917 through 1930, with the exception of Anglo
American Corporation of South Africa, which forms a separate series
(Series 5); records of business and investment ventures from 1931
onwards are to be found in Series 4: Chronological files. A significant
number of Honnold’s most successful ventures—Calaveras Cement Company,
Centrifugal Cast Iron Pipe Company, the Kuhnert Syndicate (from 1929
Pacific Alkali Company), and Noranda Mines—owed their success not simply
to Honnold’s considerable business acumen, but also to his mining
expertise. However, Honnold also participated in the 1924 founding of
Hazeltine Corporation, which specialized in the manufacture of radio
equipment and electronic circuits. The profits from Centrifugal Cast
Iron Pipe Company, Noranda Mines, and Hazeltine Corporation formed the
initial capital of the Honnold Foundation. The Galdyne Corporation and
General and Mining Investments Corporation were two closely held
Canadian corporations Honnold created in preparation for the creation of
the Honnold Foundation. Honnold also invested in real estate in San
Francisco (the Montgomery and Sutter Building Company) and San Diego
(the San Diego Municipal Warehousing Corporation), as well as in banking
in Arizona (the Phoenix National Bank and Phoenix Savings and Trust
Bank). The Rio Blanco Ranch Company was formed by Honnold and a few
close fishing friends as the holding company for a lodge in Meeker,
Colorado, where they all vacationed in the summer (the Honnolds
continued to spend at least one month at the lodge until the late
1940s). Many of Honnold’s most successful ventures were carried out in
conjunction with various member of the Mudd family and Philip Wiseman,
with whom he shared an office at 1206 Pacific Mutual Building, in Los
Angeles. Less successful ventures included an automobile financing
business Honnold entered into with his former chauffeur and mechanic,
Gail Hutchinson (1892-1945), the Baja California Development Company,
and, most improbable of all for a man of Honnold’s business acumen, the
General Real Estate and Trust Company, a syndicate incorporated in
Switzerland in 1921, with the purpose of recovering the estates of the
Austrian Archduke Frederick seized by the Austrian republican government
after World War I.
Box 11, Folder 21
Alphonzo E. Bell Corporation / Bel-Air,
1923-1929.
Scope and Contents note
Materials concern Honnold's property in Bel-Air and a limestone
deposit on the east side of Santa Ynez Canyon about 2.5 miles north
of Beverly Boulevard.
Box 16, Folder 19
American Capital Corporation,
1928-1930.
Box 19, Folder 29
American Salamandra Corporation,
1925-1928.
Note
Folder (not original) marked "Honnold Foundation".
Automobile Financing business,
1925-1927.
Physical Description:
11 folders+ 2 ledgers.
Box 18, Folder 4
Insurance payments,
1925-1926.
Ledgers,
1925-1927.
Physical Description:
2 volumes.
Box 85
Contract accounts,
1925-1927.
Box 18, Folder 5
Pacific-Southwest Trust and Savings Bank,
1925-1926.
Scope and Contents note
Includes other transactions on accounts #s 1 and 2.
Purchase payments,
1925.
Physical Description:
5 folders.
Box 18, Folder 6-8
1925.
Physical Description:
3 folders.
Box 18, Folder 11
Ted S. Beggs affair,
1925-1927.
Baja California Development Company,
1928-1934.
Physical Description:
23 folders.
Historical Note
Established in 1928. Stockholders: Harvey S. Mudd, J. C. Allison, J.
F. Andrews, the Colorado River Land Company, W. L. Honnold, the J.
Phillips Company, Philip Wiseman. For photographs, see Box 120,
Folders 3-4.
Box 16, Folder 20
List of original folders,
1928-1934.
Box 16, Folder 21
Accounts paid,
1929-1933.
Box 17, Folder 1
Allison, J. G. Correspondence / Clayton Anderson option
to purchase,
1930.
Note
Original files #1 and #20. Appears to be all Clayton Anderson
option to purchase (file #20).
Allison, J. G. Reports,
Physical Description:
2 folders.
Note
Original file #2.
Box 17, Folder 2
File,
1928-1931.
Scope and Contents note
Original file #2.
Box 17, Folder 4
Andrews, John F.,
1928-1931.
Box 17, Folder 5
Bank correspondence,
1928-1929.
Box 17, Folder 6
Bank statements,
1930-1934.
Box 17, Folder 8
Claim for $10,000 against Colorado River Land Company for
levee construction,
1931.
Box 17, Folder 10
Correspondence--miscellaneous,
1928-1931.
Box 17, Folder 12
Financial statements,
1929-1933.
Box 17, Folder 13
Gravity canal,
1931.
Note
Original file #23. Includes folded map.
Box 17, Folder 14
Legal matters--miscellaneous,
1928.
Box 17, Folder 16
Mudd, Harvey S., instructions from,
1929.
Box 17, Folder 17
Organization and incorporation,
1928-1932.
Box 17, Folder 19
Stock certificates,
1928-1930.
Box 17, Folder 20
Surety bonds and insurance,
1928-1929.
Box 17, Folder 21
Tax Returns--Various,
1929-1934.
Box 11, Folder 3
Broomhall's Imperial Code. Additions and
Alterations
,
1930.
Physical Description:
1 volume.
Box 11, Folder 17
Burch, Hershey and White, consulting engineers,
1923.
Calaveras Cement Company,
1923-1930.
Physical Description:
18 folders.
Box 20, Folder 14
1926.
General Physical Description note: "Clasp" file.
Box 20, Folder 12
1926-1927.
Scope and Contents note
Operating statistics.
1927.
Physical Description:
2 folders.
Box 8, Folder 4
"Clasp" file,
1924-1927.
Scope and Contents note
Includes 1924 memorandum, and report 1924-1927, of the
Calaveras Syndicate, formed by William L. Honnold, S. W.
Mudd, H. S. Mudd, and S. H. Mudd.
Box 8, Folder 5
Operating statistics,
1927.
1928.
Physical Description:
3 folders.
Box 8, Folder 7
Balance sheets and operating statistics,
1928.
1929.
1929
Physical Description:
3 folders.
Box 8, Folder 9
Balance sheet and operating statistics,
Box 8, Folder 10
Board of Directors. Minutes,
1929.
Box 20, Folder 15
Articles of incorporation and bylaws,
1924.
Mein, William Wallace,
1923-1929.
Physical Description:
6 folders.
1923-1924..
Physical Description:
2 folders.
Box 20, Folder 16
Papers,
1923-1924.
General Physical Description note: "Clasp"
file.
Box 20, Folder 18
1925.
General Physical Description note: "Clasp" file.
Scope and Contents note
Includes 11 photographs.
Box 20, Folder 19
1926.
General Physical Description note: "Clasp" file.
Califa Corporation,
1923-1926.
Physical Description:
7 folders + 2 volumes.
Historical Note
Incorporated December 4, 1923, Robert T. Woodruff, president; Rollin
B. Burton, treasurer; Josephine White, secretary. Dissolved June 13,
1925. Capitalized with 12,500 shares of Centrifugal Cast Iron Pipe
Company shares owned by William L. Honnold.
Box 8, Folder 13
Accounting and banking records,
1923-1925.
Box 86, Volume 2
Cash and journal,
1923-1925.
Physical Description:
1 volume.
Box 10, Folder 1
First National Bank of Montclair, New Jersey,
1923-1925.
Box 86, Volume 1
Minutes,
1923-1924.
Physical Description:
1 volume.
Box 69, Folder 9
Stock certificates,
1923-1924.
Box 69, Folder 3
California-Eastern Oil Company / Julian Petrolium Corporation
merger,
1926-1927.
Centrifugal Cast Iron Pipe Company,
1922-1927.
Physical Description:
3 folders.
Box 5, Folder 6-7
Papers,
1922-1926.
Physical Description:
2 folders.
Box 8, Folder 17
Reports and statistics,
1923-1927.
Consolidated Diamond Mines of South West Africa,
1920-1921.
Physical Description:
4 folders + 3 folders in map case.
1920.
1920
Physical Description:
3 folders + 3 folders in map case.
Davis, Carl R. Detailed General Report,
1920.
Physical Description:
5 folders (2 folders of text + 3 folders of
maps).
Box 5, Folder 13, Drawer 1, Folder 6-8
Version 1.
1920
Physical Description:
1 folder of text + 3 folders of maps.
Box 5, Folder 16
Finch, John Wellington. Report,
1921 August.
Box 17, Folder 26
Consolidated Title Securities Company,
1926-1929.
Death Valley Borax Company,
1926.
Physical Description:
2 folders.
Drawer 2, Folder 2
Map of property in Inyo County, California,
1926.
Galdyne Corporation,
1924-1927.
Physical Description:
3 folders + 1 volume.
Box 12, Folder 14-15
1924-1927.
Physical Description:
2 folders.
Box 87
Minute book, stock transfer register, stock
ledger,
1924-1927.
Physical Description:
1 volume + 1 folder of pages found loose.
Box 12, Folder 16-17
General and Mining Investments Corporation,
1926-1927.
Physical Description:
2 folders.
Box 12, Folder 20
General Real Estate and Trust Company Syndicate,
1921-1922.
Historical Note
The General Real Estate and Trust Company was incorporated in
Switzerland in 1921 in an unsuccessful attempt to recover the
estates of the Austrian Archduke Frederick seized by the Austrian
republican government after World War I. Two-thirds of the stock in
the company was held by members of the Habsburg family, the
remaining one-third by a syndicate that included William L.
Honnold.
Box 12, Folder 18
Gila Lumber and Milling Company,
1925-1928.
Box 12, Folder 19
Gold and Silver Production--Clippings,
1930.
Box 11, Folder 24
Hans C. Behr Continuous Centrifuge Syndicate,
1924-1930.
Hazeltine Corporation,
1924-1930.
Physical Description:
8 folders.
Box 12, Folder 30
Annual reports and financial statements,
1924-1929.
Box 12, Folder 24
Correspondence,
1925-1929.
Box 12, Folder 25
Jack Binns. Surveys and press releases,
1926-1929.
Box 12, Folder 28
Publicity and advertising,
1924-1929.
Box 12, Folder 29
Reports and memoranda,
1924-1930.
Kuhnert Syndicate,
1925-1931.
Physical Description:
8 folders.
Box 7, Folder 21
Kuhnert process for recovery of carbonate compounds of
sodium and borax from brine,
1925.
General Physical Description note: "Clasp" file.
Kuhnert Syndicate (from 1929 Pacific Alkalai
Company),
1926-1931.
Physical Description:
7 folders.
Historical Note
Original members of the syndicate: Philip Wiseman et al (34%), S.
W. Mudd (21%), H. S. Mudd (15%), S. G. Mudd (15%), W. L. Honnold
(15%).
Box 7, Folder 22
1926.
General Physical Description note: "Clasp" file.
Box 7, Folder 23
1927.
General Physical Description note: "Clasp" file.
1928.
Physical Description:
2 folders.
Box 19, Folder 12
Papers,
1928.
Note
Folder (not original) marked "Honnold Foundation".
Box 19, Folder 13
1929-1930.
General Physical Description note: "Clasp" file.
Note
Folder (not original) marked "Honnold Foundation".
Box 19, Folder 14
1930.
Note
Reports found loose.
Box 19, Folder 15
1931.
General Physical Description note: "Clasp" file.
Box 13, Folder 29
Lago Petroleum Company,
1924-1925.
Box 13, Folder 34
Manhattan Rubber Manufacturing Company,
1924-1930.
Box 13, Folder 35
Mene Grande Syndicate,
1925.
Box 13, Folder 36
Mesabi Iron Company,
1922-1924.
Box 14, Folder 7
Montgomery and Sutter Building Company,
1926-1931.
Box 14, Folder 9
Municipal Bond Company,
1928-1932.
Box 5, Folder 5
Mwanza Development Syndicate,
1926-1927.
Box 14, Folder 13-14, Box 81, Folder 8
Noranda Mines,
1922-1930.
Physical Description:
3 folders.
Box 8, Folder 3
Pacific Coast Aggregates,
1930.
Box 19, Folder 30
Pacific Investing Corporation,
1927-1931.
Note
Folder (not original) marked "Honnold Foundation".
Box 14, Folder 16
Pacific Steel Tube Company,
1928-1929.
Box 14, Folder 19
Peralta Portland Cement Company,
1925.
Phoenix National Bank,
1929-1930.
Physical Description:
7 folders.
Box 14, Folder 20
1929
January - 1930 February.
General Physical Description note: "Clasp" file.
Box 14, Folder 22
1929 April
- 1930 September.
General Physical Description note: "Clasp" file.
Statement of Condition,
Physical Description:
2 folders.
Box 14, Folder 23
Phoenix National Bank,
1929 October -
1930 December.
Box 14, Folder 24
Phoenix Savings and Trust Bank,
1929 October -
1930 December.
Rio Blanco Ranch Company,
1925-1930.
Physical Description:
2 folders + 1 map.
Historical Note
Originally established as a fishing club, the 101 Club.
Box 15, Folder 3-4
Papers,
1925-1930.
Physical Description:
2 folders.
Box 15, Folder 6
Safety Cable Company,
1926.
Box 15, Folder 7
San Diego Municipal Warehousing Corporation,
1929-1931.
Drawer 2, Folder 6
Santa Eulalia District (Chihuahua, Mexico), map of central
part of, to accompany report by John G. Barry,
1926 July.
General Physical Description note: Marked
"#2".
Box 15, Folder 17
Silver Spot Syndicate,
1923-1929.
Box 15, Folder 23
Standard Royalties Company,
1924-1928.
Box 19, Folder 32
Tonopah Extension Mines,
1929-1930.
Box 15, Folder 29
United Eastern Mines Corporation,
1929.
Box 15, Folder 32
Ventures and proposals,
1925-1926.
Box 15, Folder 33
Walker Mining Company,
1923-1925.
Box 16, Folder 1
Western Union Telegraph Company,
1924-1929.
Subseries 3.2:
Civic and philanthropic activities,
1914-1930.
Physical Description:
35 folders.
Scope and Contents note
This subseries contains records of William L. Honnold’s civic and
philanthropic activities for the period 1919 to 1930. These activities
can be broadly grouped into: (1) Belgian post-World War I development,
and (2) support for educational institutions. The former include a small
number of documents relating to the Commission for Relief in Belgium, of
which Honnold served as London and later New York director, and to the
C. R. B. Educational Foundation, which was incorporated in 1920, and
endowed with residual funds from the liquidation of the assets of the
Commission for Relief in Belgium. Its operations included the sponsoring
of Belgian-American exchange fellowships, the fostering of
Belgian-American cultural relations, and aid to child health and
nutrition programs in Belgium. The bulk of these records consists of
telegrams relating to the mission Honnold undertook in 1918-1919, on
behalf of the Guaranty Trust Company of New York and other United States
financial institutions, to facilitate the rehabilitation of Belgian
finances. The remaining records relate largely to Honnold’s support for
educational institutions. Once Honnold secured the assets he deemed
sufficient to meet the present and future needs of himself and his wife,
he determined to devote the bulk of his remaining assets to the support
of academic institutions, in particular his alma maters Knox College and
the Michigan College of Mining and Technology; California Institute of
Technology, where he served on the finance committee of the Board of
Trustees; and the Claremont Colleges, where he was an original member,
and second president, of the Board of Fellows of Claremont College, and
an honorary member of the Board of Trustees of Pomona College .
Honnold’s interest in supporting academic institutions led to the
establishment n 1926 of the Honnold Foundation (see Series 6), whose
records the documents in this subseries antedate and supplement. The
records for the individual institutions consist of correspondence,
committee minutes, and receipts for donations. The subseries also
contains records of subscriptions and donations to other institutions
and organizations; these also antedate and supplement similar records of
the Honnold Foundation in Series 6, and the “Donations” and
"Eleemosynary matters / requests for donations" files in Series 4:
Chronological files.
Box 11, Folder 35
Antioch College,
1924-1930.
Box 11, Folder 4
C. R. B. Educational Foundation,
1922-1930.
Historical Note
Established in 1922 with the remaining assets of the Commission for
Relief in Belgium.
California Institute of Technology,
1925-1930.
Physical Description:
5 folders.
Box 11, Folder 11
1925-1928.
General Physical Description note: "Clasp" file.
Box 17, Folder 24
Board of Trustees,
1928-1930.
Box 11, Folder 13
Newspaper clippings,
1926-1927.
Claremont Colleges,
1926-1930.
Physical Description:
2 folders.
Box 61, Folder 40
1926-1930.
Note
Materials found loose.
Box 11, Folder 5
Finance Committee. Investments,
1927-1928.
Commission for Relief in Belgium,
1914-1930.
Physical Description:
8 folders.
Articles,
1917.
Physical Description:
2 folders.
Box 61, Folder 41
Gibson, Hugh, and Kellogg, Vernon Lynn. Articles on
World War I and Belgian relief in
The
World's Work
,
1917.
Box 81, Folder 20
Taylor, Alonzo, "The control of food supplies in
blockaded Germany," Saturday Evening Post,
1917 February.
Box 5, Folder 11
Executive personnel. Balance sheet and
accounts,
1914-1920.
Box 5, Folder 10
Honnold, William L. "The Commission for Relief in
Belgium",
Engineering and Mining
Journal
,
January 20, 1917.
Box 81, Folder 19
Hoover, Herbert,
1917 February 13/16.
Scope and Contents note
- Photograph of dinner in honor of Mr. Herbert Hoover,
Chairman, Commission for Relief in Belgium, Hotel Astor,
New York, February 13, 1917.
- Nomination of Herbert C. Hoover to be made an Honorary
Member of the American Institute of Mining Enginers, New
York, February 16, 1917 (copy; unmounted).
- Nomination of Herbert C. Hoover to be made an Honorary
Member of the American Institute of Mining Enginers, New
York, February 16, 1917 (copy; mounted).
Box 5, Folder 8
Trip reports,
1916.
Scope and Contents note
- Nancy to Rheims, by William L. Honnold, Louis Chevrillon,
R. Harris, and S. S. Howland, 1916 July 24-17 (2
copies).
- The Somme to the Sea, by William L. Honnold and S. S.
Howland, 1916 August 1-6 (3 copies).
Box 19, Folder 6
Garden Foundation / California Botanic Garden,
1927-1929.
Guaranty Trust Company of New York. Mission to
Europe,
1918-1919.
Physical Description:
9 folders.
1919.
Physical Description:
6 folders.
Box 6, Folder 1-2
Cables,
1919.
Physical Description:
2 folders.
Box 14, Folder 26
Committee on Investments,
1925-1928.
General Physical Description note: "Clasp" file.
Scripps College,
1925-1930.
Physical Description:
2 folders.
Drawer 2, Folder 4
Plans (blueprints),
1925-1930.
Subscriptions and donations,
1925-1930.
Physical Description:
4 folders.
Box 16, Folder 18
American Red Cross, Los Angeles Chapter,
1927-1930.
Box 17, Folder 25
Community Chest of Los Angeles,
1927-1930.
Box 19, Folder 31
YMCA. Educational department,
1927.
Note
Folder (not original) marked "Honnold Foundation".
Subseries 3.3:
Correspondence,
1914, 1918-1931.
Physical Description:
84 folders.
Scope and Contents note
This subseries contains correspondence files for William L. Honnold for
the period 1919-1930. Approximately half the correspondence relates to
fellow mining engineers in the United States, South Africa, and Great
Britain. Honnold maintained correspondence with several of these
individuals, including Samuel Evans, Fred Hellman, Charles W. Moore, and
Thomas Arthur Rickard, for decades. Seeley G. and Harvey S. Mudd, Lewis
Webster Wickes, and Philip Wiseman shared offices with Honnold and
partnered him in various business ventures over a period of many years.
Of those correspondents who were not intimately connected with mining, a
significant number, including Sir Charles Briggs, Sir Charles Crewe, Sir
Percy Fitzpatrick, T. W. M. Fuge, and Sir Harry Ross Skinner, were from
government and military circles in South Africa. Edgar Rickard (Thomas
Arthur Rickard’s cousin), with whom Honnold maintained a business
relationship for decades, was a friend and colleague from the Commission
for Relief in Belgium. The subseries contains considerable
correspondence with Caroline Honnold’s nephew, Rollin Beach Burton
(1881-1973), who from 1917 to 1937 served as Honnold’s secretary and
personal assistant (“fiscal agent and income tax adviser”) in New York;
this correspondence relates to all aspects of Honnold’s life, personal
as well as business. There are also substantial General Correspondence
files, for correspondence that neither Burton nor Neil Cross
(1886-1964), from 1924 Honnold’s secretary in Los Angeles, felt
warranted a separate folder. Access to the Burton and General
Correspondence folders is greatly assisted by the alphabetical card
index for 1924-1930. The “Christmas greetings and gratuities “ file,
continued in Series 4: Chronological files, contains the names and
addresses of those friends and colleagues to whom Honnold felt close
enough to send communications at Christmas.
Box 11, Folder 32
Baker, Herbert, Sir,
1928.
Box 10, Folder 14
Bateman, Edward L.,
1926.
Box 11, Folder 20
Briggs, Charles, Lt. Gen. Sir,
1924-1925.
Box 11, Folder 19
Broenniman, Edgar G.,
1923-1929.
Box 11, Folder 18
Brunswig, Lucien N.,
1924-1930.
Burton, Rollin B.,
1922-1927.
Physical Description:
31 folders.
1924.
Physical Description:
6 folders.
1925.
Physical Description:
8 folders.
1926.
Physical Description:
4 folders.
1927.
Physical Description:
2 folders.
1928.
Physical Description:
2 folders.
Burton-Armitage Correspondence,
1924-1927.
Physical Description:
3 folders (original folders).
Burton Loan (?De Melange) Account,
1926-1928.
Physical Description:
2 folders.
Box 11, Folder 8
Chalmers, L. H.,
1926-1930.
Scope and Contents note
Correspondence concerning business conditions and investment
opportunities in Phoenix, but the bulk of the materials relates to
the Honnolds' membership in the Phoenix Country Club, of which
Chalmers was chairman of the membership committee.
Scope and Contents note
Phoenix Country Club.
Box 11, Folder 7
Christmas greetings and gratuities,
1925-1931.
Box 11, Folder 2
Crewe, Charles P., Sir,
1922-1929.
Box 8, Folder 18
Evans, Samuel,
1925-1929.
Scope and Contents note
Crown Mines.
Box 12, Folder 5
Fitzpatrick, J. Percy, Sir,
1923-1928.
Box 12, Folder 11
Fuge, Thomas William Marshall, Major,
1923-1929.
General,
1918-1930.
Physical Description:
12 folders.
1925.
Physical Description:
2 folders.
Box 10, Folder 10-11
1928.
Physical Description:
2 folders.
Box 10, Folder 12-13
1929.
Physical Description:
2 folders.
Box 14, Folder 4-5
1930.
Physical Description:
2 folders.
Box 12, Folder 22
Hammond, John Hays,
1926-1930
Scope and Contents note
Includes correspondence, 1929-1930, concerning an appreciation for
Stephen T. Mather.
Box 69, Folder 13
Heard, Dwight B.,
1926-1927.
Scope and Contents note
Correspondence concerning potential investments in Phoenix,
Arizona.
Box 13, Folder 1
Hellman, Fred, mining engineer,
1923-1929.
Box 13, Folder 26
Kirsch, George H., mechanical engineer,
1923-1928.
Box 13, Folder 28
Lane, Alfred C., Professor,
1924.
Box 13, Folder 31
Letters of Introduction,
1924-1929,
Box 13, Folder 33
Longyear, Clyde S., Mrs.,
1927.
Scope and Contents note
Outline of plan for the establishment of Miss Arbaugh's school for
deaf and partially deaf children, Los Angeles.
Box 15, Folder 5
Menez, Rustico,
1927-1929.
Box 14, Folder 1
Mills, Andrew, Jr.,
1923-1930.
Moore, Charles W.,
1922-1927.
Physical Description:
2 folders.
Box 14, Folder 8
Moore, Ernest C.,
1926-1930.
Box 24, Folder 8
Mudd, Seeley G. and Harvey S.,
1926-1930.
Box 14, Folder 10
Munro, William B.,
1926-1928.
Box 14, Folder 12
Newhall, W. Mayo,
1924-1929.
Box 81, Folder 13
Oviatt, James, of Alexander & Oviatt, Los Angeles,
California--Certificate,
1927.
Box 14, Folder 17
Parker, Richard A., consulting engineer,
1926.
Requa, Mark Lawrence,
1925-1929.
Physical Description:
2 folders.
Box 14, Folder 32
Rice, Percy L.,
1925-1928.
Box 14, Folder 33
Rickard, Edgar,
1925-1931.
Box 15, Folder 1
Rickard, Thomas Arthur,
1925-1930.
Box 15, Folder 2
Ricketts, Louis Davidson,
1924-1929.
Box 15, Folder 9
Shaler, Millard,
1922-1928.
Box 15, Folder 20
Skinner, Harry Ross, Sir,
1922-1927.
Box 15, Folder 34
Webb, Harry Howard,
1914,
1928-1929.
Scope and Contents note
Includes Mississippi River Power Company, Keokuk, Iowa, report of
progress to January 1, 1914.
Box 16, Folder 14
Whiting, Giles,
1923-1930.
Box 16, Folder 15
Wickes, Lewis Webster,
1930.
Box 16, Folder 16
Wiseman, Philip,
1923-1927.
Subseries 3.4:
Financial and legal,
1912-1938.
Physical Description:
136 folders.
Scope and Contents note
This subseries contains records of William L. Honnold’s legal and tax
affairs. The records cover primarily the period 1922-1930. However, some
legal and tax records extend to 1938: these files were originally among
the files now constituting Series 4: Chronological files, but were
removed to a separate box, probably by a previous processor of the
collection. Since it was impossible to determine with absolute certainty
to which year each of these files belonged, these files were not
reincorporated into Series 4, but were retained where they were found.
The accounting records are incomplete, and consist primarily of
financial audits for 1917-1919 and account statements for 1921-1925; the
absence of proper statements for the following years is to some extent
mitigated by the ledgers in Series 7. The accounts and bills paid
provide a detailed view of the cost of living for a couple of substance
in Los Angeles in the 1920s. The banking records document the Honnolds’
first settlement in California in 1922 (Ocean Park Bank), and their
banking with Pacific-Southwest Trust and Savings Bank through its
various mergers and name changes (1928, Los Angeles-First National Trust
and Savings Bank; 1929, Security-First National Bank of Los Angeles),
all the while retaining their banking connection with Guaranty Trust
Company of New York. The legal matters largely concern litigation with
the Commissioner of Internal Revenue before the United States Board of
Tax Appeals over two matters: (1) the taxability of Honnold’s
contributions to the Honnold Foundation, and (2) whether Honnold’s
income as Permanent Director of the Anglo American Corporation of South
Africa was taxed as community property or a capital asset. The
litigation regarding each matter extended over seven years; the final
rulings in both cases were against Honnold (Honnold v. Commissioner,
Docket No. 55211, United States Board of Tax Appeals, 30 B.T.A. 774;
1934 BTA LEXIS 1269, promulgated May 23, 1934; and Honnold v.
Commissioner, Docket No. 72090, United States Board of Tax Appeals, 36
B.T.A. 1190; 1937 BTA LEXIS 609, promulgated December 28, 1937).
Additional legal papers largely concern William L. and Caroline
Honnold’s wills from 1912 onwards; drafts of papers relating to the
Honnold Foundation of 1926, the Honnold Trust of 1936, and the William
L. Honnold Family Trust of 1938; and matters relating to Caroline's, and
to a lesser extent William L.'s, families. The stock broker files
contain records of investments Honnold made for his “personal” accounts;
investments transferred to, or made on behalf of, the Honnold Foundation
from its foundation to 1930 are filed in Series 6: Honnold Foundation
(records of investments made after 1931 can be found in Series 4:
Chronological files, where personal, Foundation, and Trust investments
are filed together). Tax records include income, gift, county and city
(property), and, from 1937, employee Social Security taxes returns,
computations, and correspondence for 1923-1938.
Account statements,
1921-1927.
Physical Description:
7 folders.
Box 7, Folder 6
Cash and expenses,
1926-1927.
Box 7, Folder 25
Trial balances,
1924 July - 1926
May.
Accounts paid / bills paid,
1922-1931.
Physical Description:
12 folders.
Box 12, Folder 9-10
1930.
Physical Description:
2 folders.
Box 14, Folder 6
Montgomery, C. H., MD,
1923-1926.
Box 14, Folder 27
Receipts, Miscellaneous,
1923-1929.
Banking,
1921-1931.
Physical Description:
20 folders.
Box 12, Folder 4
First National Bank of Beverly Hills,
1925-1931.
Guaranty Trust Company of New York,
1921-1931.
Physical Description:
8 folders.
Bank statements,
1924 July -
1930.
Physical Description:
7 folders.
Box 13, Folder 22
Illinois State Bank of Quincy. Account of Mrs. Sarah C.
Yeargain,
1929-1930.
Scope and Contents note
Quarterly payments of $150 to the account of Mrs. Sarah C.
Yeargain. Sarah Catherine (Norris) Yeargain (born Baltimore 21
July 1846, died Paloma, Adams Co., Illinois, 30 March 1930), was
Mary Norris Honnold's sister.
Los Angeles-First National Trust and Savings
Bank,
1926-1929.
Physical Description:
4 folders.
Historical Note
Became Security-First National Bank of Los Angeles in 1929.
Bank statements,
1926-1929.
Physical Description:
3 folders.
Box 69, Folder 10
Ocean Park Bank, Ocean Park, California. Bank
statements,
1922-1923.
Pacific-Southwest Trust and Savings Bank,
1923-1928.
Physical Description:
3 folders.
Historical Note
Became Los Angeles-First National Trust and Savings Bank in
1928.
Box 11, Folder 25
1923-1928.
General Physical Description note: "Clasp" file.
Box 69, Folder 11
Bank statements,
1923-1925.
Box 11, Folder 31
Savings Account #215,
1925.
Security-First National Bank of Los Angeles,
1929-1931.
Physical Description:
2 folders.
Box 11, Folder 27
Bank Statements,
1929-1930.
Legal,
1912-1938.
Physical Description:
20 folders.
Legal matters,
1918-1938.
Physical Description:
12 folders.
Scope and Contents note
Primarily tax litigation and other matters relating to the
Honnold Foundation.
Box 21, Folder 8-9
1918-1930.
Physical Description:
2 folders.
Box 22, Folder 12
1934.
Scope and Contents note
Relates primarily to the ruling on Honnold's appeal
concerning his 1927 Income Tax returns and to the Honnold
Foundation.
1935.
Physical Description:
2 folders.
Box 22, Folder 15
Attorney fees,
1935.
General Physical Description note: "Clasp"
file.
1936.
Physical Description:
4 folders.
Box 22, Folder 17
Attorney fees,
1936.
General Physical Description note: "Clasp"
file.
Box 22, Folder 18
Correspondence re sundry tax matters,
1936.
General Physical Description note: "Clasp"
file.
Box 22, Folder 19
Tax matters pending in office of Alvord &
Alvord,
1936.
General Physical Description note: "Clasp"
file.
1937.
Physical Description:
2 folders.
Box 22, Folder 21
Honnold Trust,
1937.
General Physical Description note: "Clasp"
file.
Honnold tax cases,
1927-1933.
Physical Description:
7 folders.
Box 21, Folder 7
Income tax - year 1927.
1929-1931
General Physical Description note: "Clasp" file.
Box 21, Folder 2
Greenfield, J. Arthur, report on,
1932 September 24
General Physical Description note: "Clasp" file.
Box 70, Folder 3
Bureau of Internal Revenue. In the matter of the
Federal Income Tax for years 1927, 1928 and 1929 of William
L. Honnold and the Honnold Foundation. Memorandum by J.
Arthur Greenfield before Special Advisory committee in
support of rehearing,
1932 October 21
File for 1932.
Physical Description:
2 folders.
Box 21, Folder 3
File,
1932.
General Physical Description note: "Clasp"
file.
File for 1933.
Physical Description:
2 folders.
Box 21, Folder 5
File,
1933.
General Physical Description note: "Clasp"
file.
Stock brokers,
1924-1931.
Physical Description:
33 folders.
Processing Information note
William L. Honnold usually maintained several trading accounts with
each stock broker. The following records of each stock broker have
been foldered and listed as found; no attempt has been made to
separate the records of each broker into individual trading
accounts.
Foster, McConnell and Co., stock brokers,
1924-1931.
Physical Description:
10 folders.
1929.
Physical Description:
4 folders.
Box 10, Folder 6
Account #803 - Hazeltine Corporation,
1929.
Hunter, Dulin & Co., investment
securities,
1925-1931.
Physical Description:
22 folders.
Historical Note
Firm changed its name to Tucker, Hunter, Dulin & Co., on
December 1, 1929.
Box 19, Folder 10
1926-1928.
General Physical Description note: "Clasp" file.
Note
Folder (not original) marked "Honnold Foundation".
Box 19, Folder 7
1928-1931.
Note
Folder (not original) marked "Honnold Foundation".
Box 13, Folder 12
Bancitaly Corporation,
1927.
Box 13, Folder 10
Byron Jackson Pump Company,
1927-1930.
Box 13, Folder 19
Elworthy, Mark C.,
1930-1931.
Goldman Sachs Trading Company,
1929-1931.
Physical Description:
2 folders.
Box 13, Folder 21
Newspaper clippings,
1929-1930.
Box 19, Folder 11
Honnold, Caroline, Mrs.,
1926-1928.
Note
Folder (not original) marked "Honnold Foundation".
Hunt Brothers Packing Company,
1925-1929.
Physical Description:
4 folders.
Box 19, Folder 8
1925-1926.
General Physical Description note: "Clasp"
file.
Note
Folder (not original) marked "Honnold Foundation".
Box 19, Folder 9
1926-1930.
Note
Folder (not original) marked "Honnold Foundation".
Box 70, Folder 2
Financial statements and analyses,
1925-1926.
Box 13, Folder 13
Pacific American Associates,
1928-1930.
Historical Note
Established in 1928; consolidated with Goldman Sachs Trading
Corporation in August 1929; obtained permission to use name
Pacific American Company in December 1929, after company of
that name changed its name to Pacific American
Fisheries.
Pacific American Company,
1928-1930.
Physical Description:
3 folders.
Historical Note
Established in 1928; acquired American Fisheries, and took
that company's name, in December 1929, releasing the name
"Pacific American Company" to be used by "Pacific American
Associates".
1928-1929.
Physical Description:
2 folders.
Box 13, Folder 16
Pacific American Fisheries,
1926-1927.
Box 69, Folder 14
Statements and confirmations,
1927-1930.
Taylor, Frank L.,
1926-1931.
Physical Description:
2 folders.
Box 13, Folder 17
"Clasp" file,
1926-1931.
Scope and Contents note
Includes private correspondence.
Box 70, Folder 1
Ingraham & Dubosque, stock brokers,
1924-1927.
Taxes,
1923-1938.
Physical Description:
43 folders.
County and city,
1923-1938.
Physical Description:
9 folders.
Box 21, Folder 30
1932.
Scope and Contents note
Includes both personal and Honnold Foundation taxes.
Box 21, Folder 15
1933.
Scope and Contents note
Includes both personal taxes and Honnold Foundation
taxes.
Box 21, Folder 16
1934.
Scope and Contents note
Includes both personal taxes and Honnold Foundation
taxes.
Box 21, Folder 31
Assessments, correspondence, receipts, and
returns.
1924-1930.
Box 21, Folder 33
Correspondence, general.
1923-1928.
Income,
1923-1937.
Physical Description:
29 folders.
1924-1925.
Physical Description:
3 folders.
1930.
Physical Description:
2 folders.
Box 21, Folder 24
1931.
Scope and Contents note
Includes Honnold Foundation.
Box 21, Folder 25
1932.
Scope and Contents note
Includes Honnold Foundation.
Box 21, Folder 26
1933.
Scope and Contents note
Includes Honnold Foundation.
1934.
Physical Description:
2 folders.
Scope and Contents note
Includes Honnold Foundation and some materials relating to
1935 Income Tax Returns.
Box 21, Folder 28
Appeal.
1934
General Physical Description note: "Clasp"
file.
1935.
Physical Description:
2 folders.
Scope and Contents note
Includes Honnold Foundation and Caroline Honnold.
1936.
Physical Description:
6 folders.
1937
file.
Physical Description:
5 folders.
Box 70, Folder 5
Honnold Foundation,
1937-1939.
General Physical Description note: "Clasp"
file.
Box 70, Folder 6
Honnold (charitable) Trust,
1937-1938.
General Physical Description note: "Clasp"
file.
Box 70, Folder 7
Honnold, Caroline.
1937-1943.
General Physical Description note: "Clasp"
file.
Box 70, Folder 4
Honnold, William L.,
1937-1940.
General Physical Description note: "Clasp"
file.
1937.
Physical Description:
6 folders.
Box 22, Folder 4
Honnold Foundation,
1937-1943.
General Physical Description note: "Clasp"
file.
Box 22, Folder 8
Honnold Trust,
1937.
General Physical Description note: "Clasp"
file.
Box 22, Folder 5
Honnold, Caroline,
1937-1943.
General Physical Description note: "Clasp"
file.
Box 22, Folder 6
Honnold, William L.,
1937-1942.
General Physical Description note: "Clasp"
file.
Box 22, Folder 7
William L. Honnold Family Trust,
1937.
General Physical Description note: "Clasp"
file.
Social Security,
1937-1938.
Physical Description:
2 folders.
Subseries 3.5:
Memberships,
1921-1931.
Physical Description:
39 folders.
Scope and Contents note
This subseries contains records of William L. Honnold’s membership in
various professional, business, political, cultural, and social
organizations for the time period 1924-1930. Although Honnold largely
retired from active mining when he settled in Southern California, he
remained active in the American Institute of Mining and Metallurgical
Engineers and the Mining and Metallurgical Society of America until well
into the 1940s. Always an enthusiastic businessman, he also belonged to
both the California Development Association (later California Chamber of
Commerce), the Los Angeles Chamber of Commerce, and the California
Taxpayers’ Association. A loyal friend and staunch supporter of “the
Chief”, Herbert Hoover, Honnold played an active role in Republican
party politics on both the national and local levels. Both Honnolds
maintained an active social life until well into the 1940s, belonging to
several of the leading clubs in Los Angeles, including the Bel-Air Bay
and Country Clubs, the Los Angeles Country Club, and the California
Club; the records of the last, where both Honnolds often dined, and even
appear to have lived for some time prior to the completion of their
house in Bel-Air, are particularly extensive. Keen outdoors people, the
Honnolds also belonged to the Sierra Club. The Honnolds also belonged to
a number of cultural organizations, including the English Speaking
Union, the Henry E. Huntington Library and Art Gallery, and the
Southwest Museum. Later records of Honnold's membership in professional,
business, political, cultural, and social organizations can be found in
Series 4: Chronological files.
Box 11, Folder 43
Academy of Political Science in the City of New
York,
1926-1930.
Box 11, Folder 41
American Academy of Political and Social Science,
1926-1930.
Box 11, Folder 40
American Association for the Advancement of
Science,
1926-1930.
Box 11, Folder 39
American Forestry Association,
1924-1929.
Box 11, Folder 38
American Geographical Society,
1928-1930.
American Institute of Mining and Metallurgical
Engineers,
1923-1931.
Physical Description:
3 folders.
Box 12, Folder 12-13
1923-1930.
1923-1930
Physical Description:
2 folders.
Box 11, Folder 36
American Mining Congress,
1928-1930.
Box 11, Folder 23
Bel-Air Bay Club,
1927-1930.
Box 11, Folder 22
Bel-Air Country Club,
1925-1930.
California Club,
1922-1930.
Physical Description:
7 folders.
Expenses,
1922-1930.
Physical Description:
6 folders.
Box 11, Folder 14
California Development Association,
1925-1929.
Historical Note
Became Chamber of Commerce in 1929.
Box 11, Folder 10
California Taxpayers' Association,
1927-1930.
Box 12, Folder 2
Engineers Club of Southern California,
1928-1930.
Box 12, Folder 3
English Speaking Union,
1927-1929.
Box 7, Folder 17
Friends of Belgium,
1924-1926.
Box 13, Folder 30
Lake Arrowhead Country Club,
1924-1925.
Box 19, Folder 28
Henry E. Huntington Library and Art Gallery,
1927-1928.
Note
Folder (not original) marked "Honnold Foundation".
Box 11, Folder 8
Los Angeles Chamber of Commerce,
1924-1931.
Box 13, Folder 32
Los Angeles Country Club,
1923-1930.
Box 13, Folder 37
Metropolitan Club, New York,
1922-1929.
Mining and Metallurgical Society of America,
1921-1930.
Physical Description:
2 folders.
Box 14, Folder 11
National Economic League,
1926-1930.
Box 14, Folder 18
Pasadena Tournament of Roses Association,
1927-1929.
Box 14, Folder 30
Republican National Committee / Republican County Central
Committee,
1926-1930.
Sierra Club,
1923-1930.
Physical Description:
3 folders.
Southern California / Los Angeles Chapter,
1924-1929.
Physical Description:
2 folders.
Box 15, Folder 15
Local walks schedule,
1924-1929.
Box 15, Folder 21
Sleepy Hollow Country Club, Scarborough on Hudson, New
York,
1925-1931.
Box 15, Folder 22
Southwest Museum,
1925-1930.
Box 15, Folder 31
University Club of Los Angeles,
1924-1930.
Series 4.
Chronological files,
1931-1955.
Physical Description:
40 linear feet.
Scope and Contents note
In 1931, William L. Honnold's secretary, Neil C. Cross, instituted a
chronological filing system, which brought together all files created in a
single year, the files for each year ordered alphabetically by subject. The
system was maintained through both William and Caroline Honnold's lifetime,
until the records were transferred to the Claremont Colleges. The files for
each year typically include "Accounts paid"; files for bank and investment
brokerage accounts; principal business ventures, such as the Calaveras
Cement Company, Hazeltine Corporation, Hunt Brothers Packing Company,
Mayflower Associates, Pacific Alkali Company, and Pacific American
Fisheries; principal business associates, in particular members of the Mudd
family and Frank L. Taylor; Caroline's sister, Mrs. Jessie A. Shipman
(1861-1942), whose affairs Honnold handled, and her son-in-law, Dr. Egerton
Crispin (1877-1963); donations; academic institutions supported by Honnold,
in particular the Claremont Colleges, the California Institute of
Technology, and Knox College; the Republican party; the Rio Blanco Ranch,
the Honnolds' vacation home in Colorado; and the Rev. James Fifield's First
Congregational Church of Los Angeles. Among the most important files are
those eventually labeled "Honnold, William L. and Caroline", which first
appear in 1935. These contain notes and memoranda exchanged between Honnold
and Cross, on a wide range of personal, business, and financial matters, and
provide a guide to the matters that Honnold considered most important at any
given time. Of special help in identifying other potential sources for
researching Honnold, his colleagues, and friends are the "Christmas
greetings and gratuities" files, which give the names and addresses of
everyone to whom the Honnold's sent Christmas cards. The information in
these files is supplemented by a card file of names, addresses, and
telephone numbers compiled between approximately 1935 and 1939.
Correspondence with persons and corporations and on subjects that was, in
Cross's opinion, insufficient in amount or importance to merit a separate
folder is filed in "General Correspondence" folders, one for each letter of
the alphabet. In this regard, researchers should bear in mind that even
important business ventures or business colleagues may not be represented by
a separate folder every year: in years when correspondence concerning these
ventures or with these colleagues was light, it may be filed in the
appropriate General Correspondence folder. Two features of Cross's filing
system should also be noted. First, the "Biographical" files contain
biographical accounts not just of Honnold but of others; they also contain
copies of Honnold's writings. Second, materials relating to corporations
that take their names from individuals are usually filed by the last name of
the individual. The most efficient method of access to the files until the
early 1940s is the annual card index Cross compiled, which indicates the
title of the file in which correspondence for that year on a particular
subject or with a particular individual can be found. Although Cross
discontinued the index in the early 1940s, by this time Honnold had begun to
seriously curtail his activities, so its absence does not significantly
impede access to the later materials. The series is largely complete.
However, during the course of processing the collection it was determined
that certain legal and financial papers covering several years had been
removed, possibly by an earlier processor, to a separate box. Since it was
impossible to determine with absolute certainty to which year each of these
files belonged, these files were not reincorporated into the series, but
were retained where they were found, and made part of Subseries 3.4:
Financial and legal, where they constitute almost the entirety of the legal
and tax records dated after 1930. For other files listed in the annual card
indexes but no longer found in the series, see "Items Removed from the
Collection" in the general administrative notes to the collection.
Card indexes,
1931-1947 (bulk
1931-1939).
Physical Description:
7 shoeboxes.
Box 112
1940, 1941,
1942, 1943, 1944, 1945.
Box 113
Addresses,
circa
1935-1939.
1931.
Physical Description:
58 folders.
Box 23, Folder 34
A. E. Little Company,
1931.
Accounts paid,
1931.
Physical Description:
3 folders.
General Physical Description note: "Clasp"
files.
Box 23, Folder 1
January-May.
General Physical Description note: "Clasp" file.
Box 23, Folder 2
June-September.
General Physical Description note: "Clasp" file.
Box 23, Folder 3
October-December.
General Physical Description note: "Clasp" file.
Calaveras Cement Company,
1931.
Physical Description:
3 folders.
Box 23, Folder 9
Balance sheets,
1931.
General Physical Description note: "Clasp" file.
Box 23, Folder 8
Board of Directors. Minutes,
1931.
California Institute of Technology,
1931.
Physical Description:
8 folders.
Board of Trustees,
1931.
Physical Description:
2 folders.
Box 23, Folder 12
Minutes,
1931.
General Physical Description note: "Clasp" file.
Box 23, Folder 11
Executive council,
1931.
General Physical Description note: "Clasp" file.
Finance Committee,
1931.
Physical Description:
3 folders.
Box 23, Folder 14
Memoranda,
1931.
General Physical Description note: "Clasp" file.
Box 23, Folder 13
Minutes,
1931.
General Physical Description note: "Clasp" file.
Correspondence, General,
1931.
Physical Description:
5 folders.
Box 24, Folder 1
January 1 - March
31.
General Physical Description note: "Clasp" file.
Box 24, Folder 2
April 1 - May
31.
General Physical Description note: "Clasp" file.
Box 24, Folder 3
June 1 - July
31.
General Physical Description note: "Clasp" file.
Box 24, Folder 4
August 1 - October
31.
General Physical Description note: "Clasp" file.
Box 24, Folder 5
November 1 - December
31.
General Physical Description note: "Clasp" file.
Box 23, Folder 18
Cross, Neil C. Personal,
1931.
Curtis, Mary Burton. Estate,
1931.
Physical Description:
6 folders.
Box 23, Folder 20
Accounts,
1931.
General Physical Description note: "Clasp" file.
Box 22, Folder 21
Bank statements,
1931.
General Physical Description note: "Clasp" file.
Box 23, Folder 19
Correspondence,
1931.
General Physical Description note: "Clasp" file.
Box 23, Folder 24
Legal papers / income tax,
1931.
General Physical Description note: "Clasp" file.
Box 23, Folder 23
Receipted bills,
1931.
General Physical Description note: "Clasp" file.
Box 23, Folder 22
Receipted bills paid by W. L. Honnold,
1931.
General Physical Description note: "Clasp" file.
Box 23, Folder 25
Donations (Honnold Foundation),
1931.
Foster, McConnell & Co. [stock broker],
1931.
Physical Description:
2 folders.
Box 23, Folder 28
Gold--Articles and papers on,
1931.
Box 23, Folder 29
Goldman Sachs Trading Corporation,
1931.
Box 70, Folder 8
Guaranty Trust Company of New York. Bank
statements,
1931.
Box 23, Folder 30
Hazeltine Corporation,
1931.
Box 23, Folder 32
Hunt Brothers Packing Company,
1931.
Mayflower Associates,
1931.
Physical Description:
2 folders.
Box 24, Folder 10
Occidental College,
1931.
Box 24, Folder 11-12
Pacific Alkali Company,
1931.
Physical Description:
2 folders.
Box 24, Folder 13
Pacific American Fisheries,
1931.
Phoenix National Bank / Phoenix Savings Bank and Trust
Company,
1931.
Physical Description:
3 folders.
Box 24, Folder 14
1931.
General Physical Description note: "Clasp" file.
Box 24, Folder 15
Phoenix National Bank. Monthly statements,
1931.
General Physical Description note: "Clasp" file.
Box 24, Folder 16
Phoenix Savings Bank and Trust Company. Monthly
statements,
1931.
Box 24, Folder 13
Prohibition propaganda,
1931,
Box 24, Folder 6-7
Reports, Miscellaneous,
1931.
Physical Description:
2 folders.
Box 24, Folder 18
Rhodesian properties,
1930-1931.
Box 24, Folder 19
Rio Blanco Ranch Company,
1931.
Box 24, Folder 20
Security-First National Bank of Los Angeles,
1931.
Box 24, Folder 21
Shipman, Jessie A., Mrs.,
1931.
Box 24, Folder 22
Sound Laboratory Corporation,
1931.
Historical note
Investment by William L. Honnold, Seeley G. Mudd, Harvey S. Mudd, and
L. W. Wickes.
1932.
Physical Description:
49 folders.
Accounts paid,
1932.
Physical Description:
2 folders.
Box 25, Folder 1
January-June.
General Physical Description note: "Clasp" file.
Box 25, Folder 2
July-December.
Scope and Contents note
Includes materials from January 1933.
Box 25, Folder 3
American Institute of Mining and Metallurgical Engineers.
Endowment Committee,
1932.
General Physical Description note: "Clasp"
file.
Scope and Contents note
Includes copies of materials from 1925-1927.
Box 25, Folder 7
Calaveras Cement Company,
1932.
Box 25, Folder 8
California College in China,
1932.
California Institute of Technology,
1932.
Physical Description:
3 folders.
Box 25, Folder 9
Board of Trustees / Executive Council,
1932.
Box 25, Folder 4
Casitas Oil Company,
1932.
Box 25, Folder 13
China-Japanese situation,
1932.
Correspondence, General,
1932.
Physical Description:
20 folders.
Box 25, Folder 15
"C",
1932.
Scope and Contents note
Includes Christmas greetings.
Box 25, Folder 14
Cross, Neil C. Personal,
1932.
Box 25, Folder 19
Foster Marvin and Co. [stock broker],
1932
Box 25, Folder 21
Gold and diamonds, papers on,
1932.
Box 25, Folder 22
Goldman Sachs Trading Corporation / Atlas Utilities
Corporation,
1932.
Box 25, Folder 25
Hunt Brothers Packing Company,
1932.
Box 26, Folder 2
Mudd, Harvey. S. and Seeley G.,
1932.
Box 26, Folder 4
Pacific Alkali Company,
1932.
Box 26, Folder 5
Pacific American Fisheries,
1932.
Phoenix National Bank / Phoenix Savings Bank and Trust
Company,
1932.
Physical Description:
3 folders.
Box 26, Folder 7
Phoenix National Bank. Monthly statements,
1932.
Box 26, Folder 8
Phoenix Savings Bank and Trust Company. Monthly
statements,
1932.
Box 26, Folder 10
Rio Blanco Ranch Company,
1932.
Box 26, Folder 11
Security-First National Bank of Los Angeles,
1932.
Box 26, Folder 12
Shipman, Jessie A., Mrs.
1932.
Box 26, Folder 13
Stock exchange matters,
1932.
1933.
Physical Description:
59 folders.
Accounts paid,
1933.
Physical Description:
3 folders.
General Physical Description note: "Clasp"
files.
Box 26, Folder 26
All-year Guest Ranches,
1933.
Box 26, Folder 27
American Institute of Mining and Metallurgical
Engineers,
1933.
Box 26, Folder 28
American Trust Company,
1933.
Biographical sketches,
1933.
Physical Description:
3 folders.
Box 26, Folder 32
Biographical sketches,
1933.
Box 26, Folder 33, Box 81, Folder 9
Honnold, William L. "Diary of a deep-sea fishing cruise
on the yacht
Samona II, October
25th (Wednesday) to November 8th, 1933."
1933
Physical Description:
2 folders.
Scope and Contents note
With Herbert Hoover. Includes 9 photographs. Separated from Box
26, Folder 32.
Box 26, Folder 35
Calaveras Cement Company,
1933.
California Institute of Technology,
1933.
Physical Description:
3 folders.
Box 26, Folder 36
Board of Trustees / Executive Council,
1933.
Box 27, Folder 1
General Correspondence,
1933.
Box 27, Folder 2
Casitas Oil Company,
1933.
Box 27, Folder 3
Claremont Colleges,
1933.
Correspondence, General,
1933.
Physical Description:
24 folders.
Box 27, Folder 16-17
"H",
1933.
Physical Description:
2 folders.
Scope and Contents note
Includes considerable correspondence with Herbert Hoover.
Box 27, Folder 29
"O",
1933.
Scope and Contents note
All correspondence relates to Occidental College.
Box 28, Folder 6, Box 81, Folder 10
"R",
1933.
Physical Description:
2 folders.
Box 27, Folder 4
Cross, Neil C. Personal,
1933.
Box 27, Folder 6
Donations and subscriptions,
1933.
Box 27, Folder 9
Foster, Marvin & Co. [stock broker],
1933.
Box 27, Folder 11
Gold and diamonds, papers on,
1933.
Box 27, Folder 12
Goldman Sachs Trading Corporation,
1933.
Box 27, Folder 15
Hunt Brothers Packing Company,
1933.
Box 27, Folder 21
Knox College,
1933.
Scope and Contents note
Includes correspondence from recipients of Honnold Scholarship.
Mayflower Associates,
1933.
Physical Description:
2 folders.
Box 27, Folder 24
Financial statements,
1933.
Box 27, Folder 30
Pacific Alkali Company,
1933.
Box 28, Folder 1
Phoenix National Bank / Phoenix Savings Bank and Trust
Company,
1933.
Box 28, Folder 2
Pomona College,
1933.
Scope and Contents note
Primarily correspondence with recipients of the Honnold
scholarship.
Box 28, Folder 5
Rio Blanco Ranch Company,
1933.
Box 70, Folder 9
Security-First National Bank of Los Angeles,
1933.
Box 28, Folder 7
Shipman, Jessie A.,
1933.
Box 28, Folder 13
Wickes, Lewis Webster,
1933.
1934.
Physical Description:
56 folders.
Accounts paid,
1934.
Physical Description:
3 folders.
Box 28, Folder 19
Alphonso E. Bell Corporation,
1934.
Box 28, Folder 20
American Institute of Mining and Metallurgical
Engineers,
1934.
Box 28, Folder 21
American Trust Company,
1934.
Box 28, Folder 27
Baja California Development Company,
1934.
Box 28, Folder 28
Biographical sketches,
1934.
Box 28, Folder 30
Calaveras Cement Company,
1934.
California Institute of Technology,
1934.
Physical Description:
4 folders.
Box 28, Folder 31
Board of Trustees / Executive Council.
Minutes,
1934.
Box 29, Folder 1-2
Finance Committee,
1934.
Physical Description:
2 folders.
Box 29, Folder 3
General correspondence,
1934.
Correspondence, General,
1934.
Physical Description:
24 folders.
Box 28, Folder 25-26
"A",
1934.
Physical Description:
2 folders.
Box 29, Folder 5-6
"C",
1934.
Physical Description:
2 folders.
Box 29, Folder 15-16
"H",
1934.
Physical Description:
2 folders.
Box 28, Folder 16
Cross, Neil C. Personal,
1934.
Box 29, Folder 10
Gold and diamond papers,
1934.
Box 29, Folder 12
Hazeltine Corporation,
1934.
Box 29, Folder 14
Hunt Brothers Packing Company,
1934.
Box 29, Folder 21
Metropolitan Water District of Southern
California,
1934.
Box 29, Folder 14
Pacific Alkali Company,
1934.
Box 29, Folder 27
Passports,
1927-1929,
1934.
Box 29, Folder 28
Phoenix National Bank / Phoenix Savings Bank and Trust
Company,
1934.
Box 29, Folder 30
Republican party and other political matters,
1934.
Box 30, Folder 1
Rio Blanco Ranch Company,
1934.
Box 30, Folder 2
Security-First National Bank of Los Angeles,
1934.
Box 30, Folder 3
Shipman, Jessie A., Mrs.,
1934.
Box 30, Folder 4
South Seas Exploration Cruise (S. S. Los
Angeles),
1934 June-August.
Box 61, Folder 42
Transvaal Chamber of Mines,
1934/1935.
1935.
Physical Description:
56 folders + 1 box.
Box 30, Folder 14-15
Accounts paid,
1935.
Physical Description:
2 folders.
Box 30, Folder 16
American Institute of Mining and Metallurgical
Engineers,
1935.
Biographical sketches,
1935.
Physical Description:
2 folders.
Box 30, Folder 22
Honnold, William L. "South Africa",
1935.
Scope and Contents note
Presentation before the Sunset Club.
Box 30, Folder 24
Calaveras Cement Company,
1935.
California Institute of Technology,
1935.
Physical Description:
4 folders.
Box 30, Folder 25
Board of Trustees / Executive Council,
1935.
Box 31, Folder 1-2
Finance Committee,
1935.
Physical Description:
2 folders.
Box 31, Folder 3
General correspondence,
1935.
Correspondence, General,
1935.
Physical Description:
21 folders.
Box 31, Folder 4
Cross, Neil C. Personal,
1935.
Box 31, Folder 6
Donations and subscriptions,
1935.
Box 31, Folder 9-10
Foster, Marvin & Co. [stock broker],
1935.
Physical Description:
2 folders.
Box 31, Folder 12
Gold and diamond papers
1935.
Box 31, Folder 14
Hazeltine Corporation,
1935.
Box 31, Folder 15
Honnold, William L. and Caroline. Notes to and from Neil C.
Cross,
1935.
Box 31, Folder 17
Hunt Brothers Packing Company,
1935.
Box 31, Folder 18
Hutchinson, Gail W.,
1935.
Box 31, Folder 25
Metropolitan Water District of Southern
California,
1935.
Box 31, Folder 27
Nome mining properties,
1935.
Historical note
Joint investment of Harvey S. Mudd, Seeley G. Mudd, Mayflower
Consolidated (R. E. McConnell), "WAB Jr.", and William L.
Honnold.
Box 31, Folder 30
Pacific Alkali Company,
1935.
Box 31, Folder 31
Phoenix National Bank / Phoenix Savings Bank and Trust
Company,
1935.
Box 32, Folder 2
Republican Party and other poltical matters,
1935.
Box 32, Folder 3
Rio Blanco Ranch Company,
1935.
Box 32, Folder 6
Security-First National Bank of Los Angeles,
1935.
Box 32, Folder 7
Shipman Jessie A., Mrs.
1935.
Box 140
Times, The. South
Africa number,
1935 May 31.
Box 32, Folder 11
Universities and colleges,
1935.
Box 70, Folder 10
White Weld & Co. [stock broker],
1935.
Box 32, Folder 13
Wickes, Lewis Webster,
1935.
1936.
Physical Description:
53 folders.
Box 32, Folder 16-17
Accounts Paid,
1936.
Physical Description:
2 folders.
Box 32, Folder 18
American Institute of Mining and Metallurgical
Engineers,
1936.
Box 32, Folder 22
Automobiles and chauffeur,
1936.
Box 32, Folder 24
Biographical sketches,
1936.
Box 32, Folder 26
Calaveras Cement Company,
1936.
Box 32, Folder 27
California Institute of Technology,
1936.
Box 32, Folder 28
Christmas greetings and gratuities,
1936.
Box 32, Folder 29-30
Clubs, Societies, Lodges, Associations, etc.,
1936.
Physical Description:
2 folders.
Correspondence, General,
1936.
Physical Description:
19 folders.
Box 33, Folder 2
Donations and subscriptions,
1936.
Note:
See also "Eleemosynary Matters / Requests for Donations".
Box 33, Folder 4
Eleemosynary matters / Requests for donations,
1936.
Note
See also "Donations and subscriptions".
Foster, Marvin & Co. [stock broker],
1936.
Physical Description:
3 folders.
Box 33, Folder 6
Account of Caroline Honnold,
1936.
Box 33, Folder 7
Account of William L. Honnold,
1936.
General Physical Description note: "Clasp" file.
Box 33, Folder 10
Gold and diamond papers,
1936.
Box 33, Folder 12
Hazeltine Corporation,
1936.
Box 33, Folder 13
Honnold, William L. Correspondence with Neil C.
Cross,
1936.
Box 33, Folder 5
Hunt Brothers Packing Company,
1936.
Box 33, Folder 19
Metropolitan Water District of Southern
California,
1936.
Box 33, Folder 22
New Indria Quiksilver Mine Company,
1936.
Box 33, Folder 25
Pacific Alkali Company,
1936.
Box 33, Folder 26
Phoenix National Bank / Phoenix Savings Bank and Trust
Company,
1936.
Box 33, Folder 28
Republican Party and other poltical matters,
1936.
Box 33, Folder 29
Rio Blanco Ranch Company,
1936.
Scope and Contents note
Includes photograph of elk seen near Rio Blanco Ranch.
Box 70, Folder 11
Security-First National Bank of Los Angeles,
1936.
Box 33, Folder 31
Shipman, Jessie A., Mrs.
1936.
Box 61, Folder 43
Transvaal Chamber of Mines,
1936/1937.
Box 33, Folder 35
Universities and colleges,
1936.
Box 70, Folder 12
White Weld & Co. [stock broker],
1936.
Box 33, Folder 37
Wickes, Lewis Webster,
1936.
1937.
Physical Description:
63 folders.
Box 34, Folder 2
American Institute of Mining and Metallurgical
Engineers,
1937.
Box 34, Folder 5
Automobiles and chauffeur,
1937.
Biographical sketches,
1937.
Physical Description:
2 folders.
Box 34, Folder 8
Honnold, William L. "South Africa",
1937 May.
Scope and Contents note
Revision of 25 January 1935 presentation before the Sunset
Club.
California Institute of Technology,
1937.
Physical Description:
3 folders.
Box 34, Folder 11
Board of Trustees / Executive Council,
1937.
Box 34, Folder 10
General correspondence,
1937.
Box 34, Folder 13
Calaveras Cement Company,
1937.
Box 34, Folder 14
Christmas greetings and gratuities,
1937.
Box 34, Folder 15
Clubs, Societies, Lodges, Associations, etc.,
1937.
Correspondence, General,
1937.
Physical Description:
17 folders.
Box 34, Folder 23
"F",
1937.
Scope and Contents note
Almost all materials concern a visit to California by Harry P.
Fraser and his wife Edith.
Box 34, Folder 16
Cross, Neil C. Personal,
1937.
Box 34, Folder 19
Eleemosynary matters / Requests for donations,
1937.
Box 34, Folder 21
First Congregational Church of Los Angeles,
1937.
Foster, Marvin & Co. [stock broker],
1937.
Physical Description:
6 folders.
Box 71, Folder 1
Honnold Foundation,
1937.
Box 70, Folder 13
Honnold Foundation. #2 block,
1937.
Box 71, Folder 3
Honnold, William L.,
1937.
Box 71, Folder 4
Honnold, William L. #2 block,
1937.
Box 34, Folder 22
William L. Honnold Family Trust,
1937.
Box 34, Folder 25
Hazeltine Corporation,
1937.
Honnold, William L. and Caroline,
1937.
Physical Description:
2 folders.
Box 34, Folder 26
Correspondence with Neil C. Cross,
1937.
Box 60, Folder 29
Power of attorney,
1937.
Note:
See Chronological files, 1954, "Honnold, William L. and
Caroline--Power of attorney".
Box 34, Folder 29
Hunt Brothers Packing Company,
1937.
Box 34, Folder 32
Investments (Securities) Information,
1937.
Box 34, Folder 34
Metropolitan Water District of Southern
California,
1937.
Box 34, Folder 35
Michigan College of Mining and Technology,
1937.
Box 34, Folder 38
New Indria Quiksilver Mine Company,
1937.
Box 34, Folder 40
Pacific Alkali Company,
1937.
Box 34, Folder 41
Phoenix National Bank / Phoenix Savings Bank and Trust
Company,
1937.
Box 35, Folder 1
Republican Party and other poltical matters,
1937.
Box 35, Folder 2
Rio Blanco Ranch Company,
1937.
Box 35, Folder 4
Safe deposit box matters,
1937.
Box 35, Folder 5
Security-First National Bank of Los Angeles,
1937.
Box 35, Folder 6
Shipman, Jessie A., Mrs.,
1937.
Box 35, Folder 8
Taylor, Frank L.,
1937.
Note
Taylor was Chairman of Pacific American Fisheries.
Box 61, Folder 44
Transvaal Chamber of Mines,
1937/1938.
Box 35, Folder 11
Universities and Colleges,
1937.
Box 71, Folder 5
White, Weld & Co. [stock broker],
1937.
Box 35, Folder 14
Wickes, Lewis Webster,
1937.
1938.
Physical Description:
59 folders.
Box 35, Folder 18
American Institute of Mining and Metallurgical
Engineers,
1938.
Box 35, Folder 22
Automobiles and chauffeur,
1938.
Box 81, Folder 11
Barron's Quarterly Index,
1937-1938.
Box 35, Folder 23
Biographical Sketches,
1938.
Box 35, Folder 25
Calaveras Cement Company,
1938.
Box 35, Folder 26
California Institute of Technology,
1938.
Box 35, Folder 27
Christmas greetings and gratuities,
1938.
Correspondence, General,
1938.
Physical Description:
21 folders.
Box 35, Folder 31
Eleemosynary matters / Requests for donations,
1938.
Box 35, Folder 33
First Congregational Church of Los Angeles,
1938.
Foster, Marvin & Co. [stock broker],
1938.
Physical Description:
2 folders.
Box 35, Folder 36
Gold and diamond papers,
1938.
Box 36, Folder 18
Hazeltine Corporation,
1938.
Box 35, Folder 39
Honnold, William L. and Caroline,
1938.
Box 35, Folder 41
Hunt Brothers Packing Company,
1938.
Box 36, Folder 6
Metropolitan Water District of Southern
California,
1938.
Box 36, Folder 7
Michigan College of Mining and Technology,
1938.
Box 36, Folder 10
New Indria Quiksilver Mine Company,
1938.
Box 36, Folder 13
Pacific Alkali Company,
1938.
Box 36, Folder 14
Passports,
1938.
Scope and Contents note
Includes passport photographs.
Box 36, Folder 16
Republican Party and other political matters,
1938.
Box 36, Folder 17
Rio Blanco Ranch Company,
1938.
Box 36, Folder 19
Security-First National Bank of Los Angeles,
1938.
Box 36, Folder 20
Shipman, Jessie A., Mrs.,
1938.
Box 36, Folder 21
Societies, associations, clubs, etc.,
1938.
Box 61, Folder 45
Transvaal Chamber of Mines,
1938/1939.
Box 36, Folder 26
Universities and Colleges,
1938.
Box 36, Folder 30
Wickes, Lewis Webster,
1938.
Box 71, Folder 7
William R. Staats Co. [stock broker],
1938.
1939.
Physical Description:
65 folders.
Box 36, Folder 34
American Institute of Mining and Metallurgical
Engineers,
1939.
Box 36, Folder 38
Automobiles and chauffeur,
1939.
Box 36, Folder 39
Biographical sketches,
1939.
Box 36, Folder 41
Calaveras Cement Company,
1939.
California Institute of Technology,
1939.
Physical Description:
3 folders.
Box 37, Folder 3
General Correspondence,
1939.
Box 37, Folder 4
Christmas greetings and gratuities,
1939.
Correspondence, General,
1939.
Physical Description:
18 folders.
Box 37, Folder 8
Eleemosynary matters / Requests for donations,
1939.
Box 37, Folder 10
First Congregational Church of Los Angeles,
1939.
Foster, Marvin & Co. [stock broker],
1939.
Physical Description:
3 folders.
Telegrams,
1939.
Physical Description:
2 folders.
Scope and Contents note
File folder (not original) title "Honnold Trust. Telegrams".
Box 37, Folder 15
Gold and diamond papers,
1939.
Box 37, Folder 17
Hazeltine Corporation,
1939.
Box 37, Folder 18
Honnold, William L. and Caroline,
1939.
Box 37, Folder 20
Hunt Brothers Packing Company,
1939.
Box 37, Folder 25
Legal matters and tax litigation,
1939.
Box 37, Folder 27
Metropolitan Water District of Southern
California,
1939.
Michigan College of Mining and Technology,
1939.
Physical Description:
2 folders.
Drawer 2, Folder 7
Men's Residence Hall--Plans,
1939.
Box 37, Folder 31
New Indria Quiksilver Mine Company,
1939.
Box 37, Folder 34
Pacific Alkali Company,
1939.
Box 37, Folder 37
Republican Party and other political matters,
1939.
Box 37, Folder 38
Rio Blanco Ranch Company,
1939.
Box 38, Folder 1
Security-First National Bank of Los Angeles,
1939.
Box 38, Folder 2
Shipman, Jessie A., Mrs.,
1939.
Box 38, Folder 3
Societies, associations, clubs, etc.,
1939.
Taxes,
1939.
Physical Description:
5 folders.
Box 38, Folder 5
City and county of Los Angeles,
1939.
Box 38, Folder 6
Gift. Year 1938. 1939 file.
Income Tax. Year 1938. 1939 file.
Physical Description:
2 folders.
Box 38, Folder 10
Taylor, Frank L. Pacific American Fisheries,
Box 61, Folder 46
Transvaal Chamber of Mines,
1939/1940.
Box 38, Folder 13
Universities and Colleges,
1939.
Box 38, Folder 17
Wickes, Lewis Webster,
1939.
Box 38, Folder 18
William Cavalier & Co. [stock broker],
1939.
Box 71, Folder 8
William R. Staats Co. [stock broker],
1939.
1940.
Physical Description:
62 folders.
Box 38, Folder 21
American Institute of Mining and Metallurgical
Engineers,
1940.
Box 38, Folder 24
Automobiles and chauffeur,
1940.
Box 38, Folder 25
Biographical sketches,
1940.
Box 38, Folder 27
Calaveras Cement Company,
1940.
California Institute of Technology,
1940.
Physical Description:
3 folders.
Box 38, Folder 28
Board of Trustees / Executive Council,
1940.
Box 38, Folder 30
General correspondence,
1940.
Box 38, Folder 31
Christmas gratuities,
1940.
Box 38, Folder 33
Conrad, Bruce & Co.,
1940.
Correspondence, General,
1940.
Physical Description:
16 folders.
Box 38, Folder 36
Eleemosynary matters / Requests for donations,
1940.
Box 38, Folder 39
First Congregational Church of Los Angeles,
1940.
Box 71, Folder 9
First National Bank of the City of New York,
1940.
Foster, Marvin & Co. [stocker broker],
1940.
Physical Description:
4 folders.
Box 38, Folder 41
Honnold Foundation. Confirmations,
1940.
Box 38, Folder 43
Honnold, William L.,
1940.
Box 38, Folder 45
Gold and diamond papers,
1940.
Box 39, Folder 1
Hazeltine Corporation,
1940.
Box 39, Folder 2
Honnold, William L. and Caroline,
1940.
Box 39, Folder 4
Hunt Brothers Packing Company,
1940.
Box 39, Folder 8
Legal matters, tax litigation, tax
correspondence,
1940.
Box 39, Folder 9
Metropolitan Water District of Southern
California,
1940.
Box 39, Folder 40
Michigan College of Mining and Technology,
1940.
Box 39, Folder 11
Mudd, Harvey S. and Seeley G.,
1940.
Box 39, Folder 14
Pacific Alkali Company,
1940.
Box 39, Folder 16
Republican Party and other political matters,
1940.
Box 39, Folder 17
Rio Blanco Ranch Company,
1940.
Box 39, Folder 19
Security-First National Bank of Los Angeles,
1940.
Box 39, Folder 20
Shipman, Jessie A., Mrs.,
1940.
Box 39, Folder 21
Societies, associations, clubs, etc.,
1940.
Taxes,
1940.
Physical Description:
4 folders.
Box 39, Folder 23
Gift. Year 1939. 1940. file.
Box 39, Folder 24
Income. Year 1939. 1940. file.
Box 39, Folder 26
State, county, and city,
1940.
Box 39, Folder 27
Taylor, Frank L. / Pacific American Fisheries,
1940.
Box 39, Folder 30
Universities and Colleges,
1940.
Box 39, Folder 34
Wickes, Lewis Webster,
1940.
William Cavalier & Co. / Dean Witter & Co. [stock
broker],
1940.
Physical Description:
2 folders.
Box 39, Folder 36
Honnold, William L. and Caroline,
1940.
1941.
Physical Description:
59 folders.
Accounts Paid,
1941.
Physical Description:
2 folders.
Box 40, Folder 4
American Institute of Mining and Metallurgical
Engineers,
1941.
Box 40, Folder 5
Anderson, Luther C.,
1941.
Box 40, Folder 8
Automobile and chauffeur,
1941.
Box 40, Folder 10
Biographical sketches,
1941.
Box 40, Folder 11
Bushell, Roger,
1941.
Scope and Contents note
Sending food package to a William L. Honnold's godson, a British
prisoner of war in Germany.
Box 40, Folder 13
Calaveras Cement Company,
1941.
California Institute of Technology,
1941.
Physical Description:
3 folders.
Box 40, Folder 14
Board of Trustees / Executive Council,
1941.
Box 40, Folder 16
General correspondence,
1941.
Correspondence, General,
1941.
Physical Description:
17 folders.
Box 40, Folder 21
First Congregational Church of Los Angeles,
1941.
Box 72, Folder 1
First National Bank of the City of New York,
1941.
Box 40, Folder 22
Foster, Marvin & Co.,
1941.
Box 40, Folder 24
Gold and diamond matters,
1941.
Box 40, Folder 26
Hazeltine Corporation,
1941.
Box 40, Folder 27
Honnold, William L. and Caroline,
1941.
Box 40, Folder 29
Hunt Brothers Packing Company,
1941.
Box 40, Folder 37
Michigan College of Mining and Technology,
1941.
Box 40, Folder 38
Mudd, Harvey S. and Seeley G.,
1941.
Box 40, Folder 41
Pacific Alkali Company,
1941.
Box 40, Folder 43
Political matters - Republican party,
1941.
Box 40, Folder 45
Rio Blanco Ranch Company,
1941.
Scope and Contents note
Includes United States Department of Agriculture, Forest Service,
White River National Forest,
Colorado
(Washington, DC: Government Printing Office,
1941).
Box 40, Folder 47
Security-First National Bank of Los Angeles,
1941.
Box 41, Folder 1
Shipman, Jessie A. - Angela Crispin,
1941.
Box 41, Folder 2
Societies, Associations, Clubs,
1941.
Box 72, Folder 2
Stern, Frank & Meyer,
1941.
Taxes,
1941.
Physical Description:
4 folders.
Box 72, Folder 3
Income. Year 1940. 1941 file.
Box 41, Folder 6
State, County, City,
1941.
Box 41, Folder 7
Taylor, Frank L. / Pacific American Fisheries,
1941.
Box 41, Folder 8
Universities and Colleges,
1941.
Box 41, Folder 10
Wickes, Lewis Webster,
1941.
Box 72, Folder 4
William R. Staats Co. [stock broker],
1941.
1942.
Physical Description:
62 folders.
Box 41, Folder 13
American Institute of Mining and Metallurgical
Engineers,
1942.
Box 41, Folder 14
Anderson, Luther C.,
1942.
Box 41, Folder 17
Automobile and chauffeur,
1942.
Box 41, Folder 19
Biographical sketches,
1942.
Box 41, Folder 22
Calaveras Cement Co.,
1942.
California Institute of Technology,
1942.
Physical Description:
3 folders.
Box 41, Folder 23
Board of Trustees / Executive Council,
1942.
Box 41, Folder 25
General correspondence,
1942.
Correspondence, General,
1942.
Physical Description:
16 folders.
Box 41, Folder 26
Crispin, Egerton, Dr.,
1942.
Box 41, Folder 31
First Congregational Church of Los Angeles,
1942.
Box 41, Folder 32
First National Bank of Arizona / Phoenix Savings Bank and
Trust Company,
1942.
Box 72, Folder 6
First National Bank of the City of New York,
1942.
Box 41, Folder 35
Hazeltine Corporation,
1942.
Box 41, Folder 36
Hellmann, Fred, Mr. and Mrs.,
1942.
Box 41, Folder 37
Honnold, William L. and Caroline,
1942.
Box 41, Folder 39
Hunt Brothers Packing Company,
1942.
Box 41, Folder 41
Investment matters,
1942.
Box 42, Folder 3
Legal matters--Tax return negotiations, wills,
codicils,
1942.
Box 42, Folder 5
Michigan College of Mining and Technology,
1942.
Box 42, Folder 6
Mudd, Harvey S. and Seeley G.,
1942.
Box 42, Folder 8
Pacific Alkali Company,
1942.
Box 42, Folder 9
Pacific American Fisheries / Frank L. Taylor,
1942.
Box 42, Folder 12
Rio Blanco Ranch Company,
1942.
Box 42, Folder 14
Security-First National Bank of Los Angeles,
1942.
Box 72, Folder 7
Shipman, Jessie A., Mrs.,
1942.
Box 42, Folder 15
Societies, Associations, Clubs,
1942.
Box 72, Folder 8
Stern, Frank & Meyer [stock broker],
1942.
Taxes,
1942.
Physical Description:
4 folders.
Box 42, Folder 18
Income. Year 1941. 1942. file.
Box 42, Folder 20
State, county, city,
1942.
Box 61, Folder 47
Transvaal Chamber of Mines,
1942/1943.
Travel--Mexico,
1942.
Physical Description:
2 folders.
Box 42, Folder 21
Correspondence and brochures,
1942.
Box 42, Folder 23
Universities and colleges,
1942.
Box 42, Folder 24
Van Denburgh & Bruce [stock broker],
1942.
Box 42, Folder 26
Wickes, Lewis Webster,
1942.
Box 42, Folder 27
William R. Staats Co.,
1942.
1943.
Physical Description:
74 folders.
Box 42, Folder 30
American Institute of Mining and Metallurgical
Engineers,
1943.
Box 42, Folder 31
Anderson, Luther C.,
1943.
Box 42, Folder 35
Automobile and chauffeur,
1943.
Box 42, Folder 37
Bankamerica Company,
1943.
Box 42, Folder 38
Biographical sketches,
1943.
Box 42, Folder 39
Blyth & Co. [stock broker],
1943.
Box 42, Folder 41
Calaveras Cement Company,
1943.
California Institute of Technology,
1943.
Physical Description:
3 folders.
Box 42, Folder 42
Board of Trustees / Executive Council,
1943.
Box 42, Folder 44
General correspondence,
1943.
Box 42, Folder 45
Claremont Campus Corporation,
1943.
Scope and Contents note
Found loose. File title not in Neil C. Cross's index of
correspondence for 1943.
Correspondence, General,
1943.
Physical Description:
19 folders.
Box 42, Folder 46
Crispin, Egerton, Dr.,
1943.
Box 43, Folder 1-3
Dean Witter & Co.,
1943.
Physical Description:
3 folders.
Box 43, Folder 8
First Congregational Church of Los Angeles,
1943.
Box 43, Folder 9
First National Bank of Arizona / Phoenix Savings Bank and
Trust Company,
1943.
Box 72, Folder 9
First National Bank of the City of New York,
1943.
Foster, Brown & Co. [stock broker],
1943.
Physical Description:
5 folders.
Box 43, Folder 10-13
Papers.
1943.
Physical Description:
4 folders.
Box 73, Folder 2
Gold and diamond matters,
1943.
Box 43, Folder 15
Hazeltine Corporation,
1943.
Box 43, Folder 16
Honnold, William L. and Caroline,
1943.
Box 43, Folder 18
Hunt Brothers Packing Company,
1943.
Box 43, Folder 20
Investment matters,
1943.
Box 43, Folder 25
Michigan College of Mining and Technology,
1943.
Box 43, Folder 26
Mudd, Harvey S. and Seeley G.,
1943.
Box 43, Folder 31
Pacific Alakali Company,
1943.
Box 43, Folder 32
Pacific American Fisheries / Frank L. Taylor,
1943.
Box 43, Folder 35
Rio Blanco Ranch Company,
1943.
Box 44, Folder 1
Security-First National Bank of Los Angeles,
1943.
Box 44, Folder 2
Societies, Clubs, Organizations,
1943.
Stern, Frank & Meyer [stock broker],
1943.
Physical Description:
2 folders.
Taxes,
1943.
Physical Description:
5 folders.
Income,
1942-1943.
Physical Description:
2 folders.
Box 44, Folder 8
Social Security and Vicory,
1943.
Box 44, Folder 9
State, County, City,
1943.
Box 44, Folder 10
Treasury form TFR-500,
1943.
Box 44, Folder 12
Universities and Colleges,
1943.
Box 44, Folder 14
Van Denburgh & Bruce [stock broker],
1943.
Box 44, Folder 16
Wickes, Lewis Webster,
1943.
Box 44, Folder 17
William R. Staats Co.,
1943.
1944.
Physical Description:
75 folders.
Box 44, Folder 21
American Institute of Mining and Metallurgical
Engineers,
1944.
Box 44, Folder 22
Anderson, Luther C.,
1944.
Box 44, Folder 25
Automobile and chauffeur,
1944.
Box 44, Folder 27
Bankamerica Company,
1944.
Box 44, Folder 30
Calaveras Cement Company,
1944.
California Institute of Technology,
1944.
Physical Description:
3 folders.
Box 44, Folder 31
Board of Trustees / Executive Council,
1944.
Box 44, Folder 33
General correspondence,
1944.
Box 44, Folder 34
Camp Point matters,
1944.
Scope and Contents note
Family matters: Folkemer, Rhea, Staker.
Box 44, Folder 36
Claremont Colleges--Sundry items,
1944.
Correspondence, General,
1944.
Physical Description:
17 folders.
Box 45, Folder 38
"S",
1944.
Scope and Contents note
Includes personal manuscript note to Caroline Honnold from
General Jan Smuts.
Box 44, Folder 37
Crispin, Egerton, Dr.,
1944.
Dean Witter & Co. [stock broker],
1944.
Physical Description:
3 folders.
Box 44, Folder 38
Monthly statements,
1944.
Box 45, Folder 1-2
Sundry items,
1944.
Physical Description:
2 folders.
Box 45, Folder 6
First Congregational Church of Los Angeles,
1944.
Box 45, Folder 7
First National Bank of Arizona / Phoenix Savings Bank and
Trust Company,
1944.
Box 73, Folder 4
First National Bank of the City of New York,
1944.
Foster, Brown & Co. [stock broker],
1944.
Physical Description:
4 folders.
Box 73, Folder 5
Monthly statements,
1944.
Box 45, Folder 8-10
Sundry items,
1944.
Physical Description:
3 folders.
Box 45, Folder 12
Gold and diamond matters,
1944.
Box 45, Folder 14
Hazeltine Corporation,
1944.
Honnold Trust. Auditors' reports.
1944.
Physical Description:
3 folders.
Scope and Contents note
Includes Honnold Foundation, Honnold Trust, Caroline Honnold, William
L. Honnold, William L. Honnold Family Trust.
Box 45, Folder 18
Honnold, William L. and Caroline,
1944.
Box 45, Folder 19
Hoover, Herbert / American Relief Administration (ARA)
Association / Belgian American Educational Foundation,
1944.
Box 45, Folder 22
Investment matters,
1944.
Box 45, Folder 28
Michigan College of Mining and Technology,
1944.
Box 45, Folder 29
Mudd, Harvey S. and Seeley G.,
1944.
Box 45, Folder 33
Pacific Alakali Company,
1944.
Box 45, Folder 34
Pacific American Fisheries / Frank L. Taylor,
1944.
Box 45, Folder 37
Rio Blanco Ranch Company,
1944.
Box 46, Folder 1
Security-First National Bank of Los Angeles,
1944.
Box 46, Folder 2
Socieities, Clubs, Organizations,
1944.
Stern, Frank & Meyer [stock broker],
1944.
Physical Description:
2 folders.
Taxes,
1944.
Physical Description:
4 folders.
Box 46, Folder 5
Employee Social Security, Income, and
Victory,
1944.
Box 46, Folder 10
Universities and colleges,
1944.
Box 46, Folder 11
Van Denburgh & Bruce [stock broker],
1944.
Box 46, Folder 13
Wickes, Lewis Webster,
1944.
Box 46, Folder 14
William R. Staats Co.,
1944.
1945.
Physical Description:
76 folders.
Box 46, Folder 18
American Institute of Mining and Metallurgical
Engineers,
1945.
Box 46, Folder 22
Anderson, Luther C.,
1945.
Automobile and chauffeur,
1945.
Physical Description:
2 folders.
Box 46, Folder 26
Biographical sketches,
1945.
Box 46, Folder 28
Calaveras Cement Company,
1945.
Box 46, Folder 29
California Institute of Technology,
1945.
Box 46, Folder 30
Camp Point matters,
1945.
Scope and Contents note
Folckemer, Rhea, and Staker families.
Claremont Colleges,
1945.
Physical Description:
2 folders.
Box 46, Folder 31
Correspondence,
1945.
Scope and Contents note
Includes 2 renderings of the proposed library building.
Drawer 2, Folder 13
Master plan,
1945 July 21.
Correspondence, General,
1945.
Physical Description:
22 folders.
Box 46, Folder 32
Crispin, Egerton, Dr.,
1945.
Dean Witter & Co. [stock broker].
1945.
Physical Description:
4 folders.
Box 46, Folder 33-35
Correspondence,
1945.
Physical Description:
3 folders.
Box 46, Folder 36
Monthly statements,
1945.
Box 47, Folder 1
First Congregational Church of Los Angeles,
1945.
First National Bank of the City of New York,
1945.
Physical Description:
2 folders.
Foster, Brown & Co. [stock broker],
1945.
Physical Description:
3 folders.
Box 47, Folder 3-4
Correspondence,
1945.
Physical Description:
2 folders.
Box 74, Folder 17
Gold and diamond papers,
1945.
Box 47, Folder 7
Hazeltine Corporation,
1945.
Honnold Foundation,
1945.
Physical Description:
2 folders.
Scope and Contents note
Includes: Honnold Foundation, Honnold Trust, Caroline Honnold,
William L. Honnold, and William L. Honnold Family Trust.
Box 47, Folder 9
Inventories and financial statements,
1945.
Box 47, Folder 10
Honnold, William L. and Caroline,
1945.
Box 47, Folder 11
Hoover, Herbert / American Relief Administration (ARA)
Association / Belgian American Educational Foundation / Temporary
Council on Food for Europe's Children,
1945.
Box 47, Folder 15
Investment matters,
1945.
Box 47, Folder 17
Knecht / South Africa,
1945.
Box 47, Folder 22
Michigan College of Mining and Technology,
1945.
Box 47, Folder 23
Mudd, Harvey S. & Seeley G.,
1945.
Box 47, Folder 25
Nelson Douglass & Co. [stock broker],
1945.
Box 47, Folder 28
Pacific Alkali Company,
1945.
Box 47, Folder 29
Pacific American Fisheries / Frank L. Taylor,
1945.
Box 47, Folder 33
Rio Blanco Ranch Company,
1945.
Box 47, Folder 36
Security-First National Bank of Los Angeles,
1945.
Stern, Frank & Meyer [stock broker],
1945.
Physical Description:
2 folders.
Taxes,
1945.
Physical Description:
4 folders.
Box 47, Folder 39
Employee withholding and Social Security,
1945.
Box 47, Folder 45
Van Denburgh & Bruce / Van Denburgh & Karr [stock
broker],
1945.
Box 47, Folder 47
Wickes, Lewis Webster,
1945.
1946.
Physical Description:
71 folders + 1 envelope.
Box 48, Folder 2-3
Accounts paid,
1946.
Physical Description:
2 folders.
Box 48, Folder 4
American Institute of Mining and
MetallurgicalEngineers,
1946.
Box 48, Folder 7
Automobile and chauffeur,
1946.
Box 48, Folder 9
Biographical sketches,
1946.
Box 48, Folder 11
Calaveras Cement Company,
1946.
Box 48, Folder 12
California Institute of Technology,
1946.
Box 48, Folder 13
Camp Point matters,
1946.
Scope and Contents note
Folckemer, Rhea, and Staker families.
Box 48, Folder 14-15
Claremont College,
1946.
Physical Description:
2 folders.
Box 48, Folder 16
Claremont College Library,
1946.
Correspondence, General,
1946.
Physical Description:
19 folders.