Claremont Colleges, Honnold/Mudd Library

Honnold (William L.) papers, 1842-1955., bulk 1902-1950

Collection context

Summary

Title:
William L. Honnold papers
Dates:
1842-1955., bulk 1902-1950
Creators:
Honnold, William L., (William Lincoln), 1866-1950
Abstract:
This collection contains correspondence, reports, maps, plans, photographs, realia, and ephemera relating to the life and career of William L. Honnold (1866-1950), a pioneering American mining engineer in South Africa, who later became a major benefactor to the Claremont Colleges, and his wife, Caroline Burton (1868-1954). The collection documents in particular Honnold’s early career in the coal fields of Minnesota and gold fields of California; his activities in furthering the technique of deep mining in South Africa; his position as arguably the first mining engineer in to fully combine the roles of engineer, business entrepreneur, and top corporate executive; his long friendship with Herbert Hoover and his contributions to World War I relief in Belgium and Northern France as a member of the Commission for Relief in Belgium; his long friendship with Sir Ernest Oppenheimer, and their founding of the Anglo American Corporation of South Africa; his “retirement” to California in the 1920s, and his subsequent business ventures, many with members of the Mudd family; and his philanthropic activities, the bulk of which benefited the Claremont Colleges, as well as his alma maters, Knox College and the Michigan Mining School (now Michigan Technological University). Photographs from Honnold’s life in South Africa graphically portray Johannesburg’s elite at the height of the Edwardian age. Extensive financial records from the 1920s onward, including virtually complete accounts paid, document the contemporary cost of living, such as food; workmen’s and servants’ wages; automobile maintenance; travel; jewelry, artwork, and other luxury items; and taxes.
Extent:
102 linear feet (142 boxes + 2 map-case drawers).
Language:
Preferred citation:

[Identification of item], William L. Honnold Papers, H.Mss.0381, Special Collections, Honnold Mudd Library, Claremont University Consortium.

Background

Scope and content:

The William L. Honnold papers contain correspondence, reports, maps, plans, photographs, realia, and ephemera relating to the life and career of William L. Honnold (1866-1950), one of the first mining engineers to successfully combine the roles of engineer, business entrepreneur, and corporate executive, and a major donor to the Claremont Colleges.

The collection falls naturally into three chronological periods: (1) the years prior to 1915, encompassing Honnold’s early life and active mining career, from the 1890s until his departure from South Africa; (2) the years 1915 to 1924, encompassing Honnold’s service in World War I relief, his cooperation with Ernest Oppenheimer in the founding of the Anglo American Corporation of South Africa in 1917, his business activities, and his move to California in 1922; (3) the period from 1924, when Honnold and his wife became domiciled in California, onward, encompassing Honnold’s increasingly diversified business activities and his philanthropic activities, in particular his support of the Claremont Colleges.

The records for the first period constitute Series 1: United States, and Series 2: South Africa. They contain primarily mining reports and correspondence addressed to the Consolidates Mines Selection Company of London, for whom Honnold worked as a consulting engineer from 1899, first in the United States (the extant reports relate to mines in Arizona, California, and the Yukon), and from 1902 in Johannesburg, South Africa. The reports document Honnold’s technical abilities as a miner and his skill as an administrator: in 1912, he became Managing Director of the company in South Africa, and Chairman of the Board of the subsidiary companies under its direct control. Much of the correspondence relates to Honnold’s dealings in the stock of Consolidated Mines Selection Company, and reveals the business acumen that made him so financially successful.

The records for the second period, 1915-1924, are fragmentary. Neil C. Cross, Honnold’s Los Angeles secretary from 1924 onward, wrote on 30 August 1954 to John T. Staker, husband of Honnold’s niece, “I recollect that about 1916 W.L. employed Rollin B. Burton [Caroline Honnold’s nephew, who served as Honnold’s New York secretary (“investment” or “fiscal agent” and “tax adviser”) from 1917 until 1937] to keep his record and files and that after W.L. came out here the files were put in storage in New York or New Jersey” [Box 60, Folder 8]. The surviving materials most probably constitute those Honnold considered most memorable or most important from a legal standpoint. They relate primarily to Honnold’s World War I relief work, his mission in 1918-1919 on behalf of the Guaranty Trust Company of New York and other financial institutions to help restart the Belgian economy, and the founding of the Anglo American Corporation of South Africa in 1917. Records of the first two can be found in Series 3: United States, in the subsection ”Civic and philanthropic activities”. Records of the founding of the Anglo American Corporation of South Africa constitute the earliest part of Series: 5: Anglo American Corporation of South Africa. Those relating to the founding of the Anglo American Corporation of South Africa were carefully selected, cataloged, and filed in a safe deposit box; they omit many telegrams and letters known from other sources to have passed between Honnold and Oppenheimer at this time.

The records for the third and last period, 1924 onward, relate to Honnold’s “retirement” in California, his house in Bel-Air, the establishment of the Honnold Trust in 1926, and his philanthropic endeavors in support of the Claremont Colleges, the California Institute of Technology, and his almae matres, Knox College and the Michigan College of Mining and Technology (now Michigan Technological University). The materials comprise those records created by Honnold and Cross in Los Angeles, together with those records created by Burton in New York and forwarded by him to California. Cross arranged those for 1924 through 1930 by subject: these records now constitute Series 3: United States, and the pre-1931 sections of Series 6: Honnold Foundation and Series 8: Personal and family. In 1931, Cross changed to a chronological system, with annual files on each subject. These materials now constitute Series 4: Chronological files. Certain legal and tax records for 1931-1938 were removed from this series in the 1970s or 1980s by a prior processor of the collection to a separate box and refoldered; as it proved impossible to determine with absolute certainty to which year each of these files belonged, no attempt was made to reincorporate these files into Series 4, and they were retained where they were found; they can now be found in Series 3: United States, Subseries 3.4: Financial and legal. Access to the files is through a series of card files compiled by Cross—a single alphabetical file for 1924-1930, and separate alphabetical card files for each year from 1931 onwards—that give the title(s) of the file(s)containing materials relating to a particular individual or subject. The files are largely complete; for files known to be missing from the collection, see “Items Removed from the Collection” in the administrative notes at the beginning of this finding aid. The extant records offer considerable detail on Honnold’s various business ventures (many with members of the Mudd family); his extensive correspondence with colleagues and friends, including many from his earliest days in Minnesota and South Africa; his interest in Republic politics (in particular, his devotion to “the chief”, Herbert Hoover); his concern for education and support for educational institutions; and his deep affection and concern for the welfare of his wife Caroline. Extensive financial records from the 1920s onward, including virtually complete accounts paid, document the contemporary cost of living, including basic foodstuffs; workmen’s and servants’ wages; automobile repair; jewelry, artwork, and other luxury items; and taxes.

For ease of reference, certain materials originally found in the above series have been arranged in separate series. The records of the Anglo American Corporation of South Africa (Series 5), although incomplete, offer important insight into the circumstances immediately leading to the founding of the company, and its development in the first critical years. Honnold’s correspondence with Julius S. Wetzlar, whom he had known as a member of the Consolidated Mines Selection Company Board of Directors since at least 1904 is especially illuminating. The records of the Honnold Foundation and the Honnold Trust (Series 6, supplemented by financial and legal records in Subseries 3.5 and Series 7: Ledgers and checks) document the creation, funding, and operation of the institution through which Honnold funded his gifts to the Claremont Colleges, the California Institute of Technology, Knox College, and the Michigan College of Mining and Technology.

Series 8 contains personal and family records of William L. and Caroline Burton Honnold. With few exceptions the materials cover the period prior to 1931; similar materials for the period 1931 onwards are to be found in Series 4: Chronological files. The records include the diary, sermons, and other writings of Honnold’s father, the Rev. Robert Honnold. Family papers include correspondence with Paul M. Folckemer, husband of Honnold's only full sister, Mary, and more extensive financial records and correspondence of Caroline's elder sisters, Mary Burton Curtis and Jessie A. (Burton) Shipman, whose financial affairs Honnold managed from at least the early 1920s, as well as correspondence with the latter’s husband, Charles Goodrich Shipman, MD, with whom Honnold had at least one joint business venture. Honnold's personal papers include his diplomas and awards; a blueprint of the couple's modest first house in Hibbing, Minnesota; life insurance policies from Honnold's earliest years as a mining engineer until 1931; and passports for both William and Caroline for the years the couple lived in South Africa through 1930. Extensive files give a complete accounting of the costs, and (incomplete) plans for the building of the Honnolds' Bel-Air residence. Additional materials document the relationship between the Honnolds and their long-time principal servants, chauffeur Joe Silvera, and housekeeper Josephine Sullivan. Other materials record Honnold's continued interest, both family and business, in his home town of Camp Point, Illinois. The papers include copies of many of Honnold’s writings, including most notably a “diary” of a 1934 deep-sea fishing cruise with Herbert Hoover, as well as Caroline's letters to Honnold during a six-month trip from South Africa to Camp Point and Ely, Minnesota, in 1904.

Series 9: Photographs, documents all aspects of Honnold's life, including his father and maternal relatives, his infancy and childhood in Illinois, his days as a student and young miner in Minnesota, his marriage, his work in California, his life in South Africa, his World War I relief service in Belgium and Northern France, and his retirement, business activities, and community service and philanthropic work in the United States. The series includes a number of photographs of Caroline Burton and her family from the period prior to her marriage to Honnold in 1895. The photographs from the Honnolds' life in South Africa portray the mining, government, and military elite in Johannesburg in the final years of the Edwardian era. The photographs from Honnold's service with the Commission for Relief in Belgium, as well as later photographs (many signed) of Herbert and Lou Henry Hoover illustrate Honnold's life-long friendship with and devotion to "the Chief".

Audio materials (Series 12) contains the audio recording of a January 1989 interview with Honnold’s niece, Mrs. Irene (Folckemer) Staker, then 92 years old, who reminisces about her uncle.

Series 13: Realia and ephemera, consists of non-documentary materials in the collection. They include a leather briefcase inscribed to Honnold from his colleagues at the Commission for Relief in Belgium, his masonic apron, and a considerable number of medals commemorating World War I relief in Belgium and Northern France, including the neck and lapel versions the Croix de Commandeur de l'Ordre de la Couronne, awarded Honnold by Albert I. of Belgium, as well as political medals documenting both William and Caroline Honnold's participation as alternate delegates at Republican National Conventions from 1928 to 1940. The series also includes three pieces of Caroline Honnold's jewelry, and a number of silver grooming and dining items.

Biographical / historical:

William Lincoln Honnold was born in Oconee, Illinois, on 16 April 1866, the son of the Rev. Robert and Sarah (Ernest) Honnold. His mother died in 1870, his father in 1876, and Honnold was raised by his stepmother, Mary E. (Norris) Honnold (1843-1924) in Camp Point, Illinois. After preliminary study at Knox College, Galesburg, Illinois, in 1886-87, and at the University of Michigan, 1887-88, and after several times interrupting his formal schooling to gain practical experience, Honnold received an E.M. from Michigan College of Mines, Houghton, in 1895.

In 1893-1895, while still an undergraduate, Honnold was employed by the Mahoning Ore Company, in Hibbing, Minnesota. He married Caroline Burton, a resident of Santa Ana, California, who was born in Chicago on 7 October 1868, in San Francisco, on 12 November 1895. In 1896, he resigned from the Mahoning Ore Company to become superintendent of the California Exploration Company, San Andreas, California, prospecting various gold-bearing claims. From 1898 to 1899, Honnold was manager of Thorpe Gold Mining Company, and from 1899 to 1902, consulting engineer in America for the Consolidated Mines Selection Company (London), in which capacity he traveled widely, examining and advising on both metal and coal mines in the United States, Mexico, and Canada. In 1902, he went to South Africa where he became involved in gold and diamond mining as consulting engineer, again for the Consolidated Mines Selection Company. He became managing director of the company in 1912, and chairman of the subsidiary companies Brakpan Mines, Springs Mines, The New Era Consolidated, and the Transvaal Coal Trust. He also served as vice president of the Chamber of Mines, and a member of the Council of Education, in Johannesburg, South Africa. Through his mining activities Honnold became acquainted with Herbert Hoover, and the two became fast friends. He left South Africa in 1915, and was appointed London director of the Commission for Relief in Belgium (CRB), headed by Hoover. He transferred to New York in August 1916, as director of the Commission in the United States, a position he held until December 1918. For his wartime work for Belgian relief he was made a commander of the Order of the Crown and received the Médaille Commémorative du Comité Nationale. He later became director of the Commission for Relief in Belgium Educational Foundation. In 1918-1919 Honnold served as special representative in Europe of the Guaranty Trust Co. of New York and associated banks, to facilitate the rehabilitation of Belgian finances. He subsequently visited South Africa, and on returning spent some time in London and New York in connection with the Anglo American Corporation of South Africa, which he had founded with Mr. (later Sir) Ernest Oppenheimer in September 1917, and of which he was, with Oppenheimer, one of the two permanent directors.

The Honnolds moved to California in 1922, and in 1924 were domiciled in Los Angeles, where Honnold shared an office in the Pacific Mutual Building with Seeley W. Mudd and the latter's sons, Harvey S. Mudd and Seeley G. Mudd. In 1926, the Honnolds established the Honnold Foundation, to support religious, charitable, and educational services. Honnold took particular interest in the Claremont Colleges. He was on the first Board of Fellows of Claremont College (now Claremont Graduate University) named in 1925, and succeeded his friend and colleague Seeley W. Mudd as president of the Board the following year. He and his wife provided the funding for the Honnold Library, dedicated in 1952, that serves as the central library for the colleges. Honnold was also an honorary trustee of Pomona College, and a trustee of the California Institute of Technology. Honnold maintained an interest in civic affairs, serving on the Board of Commissioners of the Metropolitan Water District of Southern California, and as chairman of their Engineering Committee, from Feburary 1930 to July 1933.

Honnold was made LL.D. by Knox College in 1927; D.Sc. by Claremont College in 1936, and D.Eng. by Michigan College of Mining and Technology in 1937. He died at his home in Bel-Air on 6 May 1950, and is buried in Oak Park Cemetery, Claremont; Caroline Burton Honnold died at home in Bel-Air on 18 July 1954, and is buried with her husband.

Acquisition information:
The Honnold papers were transferred to the custody of Special Collections at some time between January 1981 and October 1987, but remained in Mabel Shaw Bridges ("Big Bridges") Auditorium until at least November 1987. They were physically moved to the Honnold Library by the end of 1988. Certain photographs now among the Honnold papers were acquired at an earlier date, possibly after Honnold's death in 1950 or that of his wife in 1954.
Custodial history:

William L. Honnold's papers appear to have been delivered to the Claremont Colleges by the Honnold Foundation at some time in 1955. They were initially stored in the basement of Mabel Shaw Bridges ("Big Bridges") Auditorium, where in January 1981 they were found "in a rather open area ... apparently no one realized the value of them, or what use was to be made of them"; they were at that time moved and placed under lock and key [Charles E. Gross to Patrick Barkey, memorandum, January 22, 1981].

Processing information:

The Honnold papers appear to have been foldered, boxed, and summarily inventoried by the end of 1988. Additional processing was done by Tsegaye Gotta, a Claremont Graduate School student, from September 1988 until possibly as late as mid-1990. Copies of the inventory Gotta compiled are annotated "revised 1992 / revised p. 21-24 5/29/96". The arrangement in this inventory of the materials prior to 1931 follows no apparent pattern, and the original order of the chronological files from 1931 onwards was disturbed. 7 document cases of materials were separately inventoried, and approximately 10 per cent of the papers remained unprocessed. The papers were reprocessed, incorporating the separately inventoried and unprocessed materials, re-arranging the inventoried materials prior to 1931, and wherever possible restoring the original order of the chronological files, by Michael P. Palmer, MLIS, in 2012. A concordance of current and former box and folder numbers is available from Special Collections staff.

Arrangement:

Series 1: United States and Canada, 1899-1902

Series 2: South Africa, 1904-1915

Series 3: United States, 1919-1930

Series 4: Chronological Files, 1931-1955

Series 5: Anglo American Corporation of South Africa, 1917-1954

Series 6: Honnold Foundation, 1926-1953

Series 7: Ledgers and checks, 1923-1954

Series 8: Personal and family, 1842-1953

Series 9: Photographs, circa 1860-1954

Series 10: Maps, circa 1890-1925

Series 11: Graphics, circa 1900-1945

Series 12: Audio materials, 1989

Series 13: Realia and ephemera, circa 1870-1940

Series 14: Cross, Neil C., 1934-1954

Series 15: Materials in other repositories, 1891-1946

Accruals:

No additions to the collection are anticipated.

Physical location:
Special Collections, Honnold/Mudd Library. Claremont University Consortium.
Rules or conventions:
Describing Archives: A Content Standard

Indexed terms

Subjects:
California, Southern--History
Correspondence
Gold mines and mining--California--Calaveras County
Gold mines and mining--California--San Diego County--History
Gold mines and mining--South Africa--History--20th century
Gold mines and mining--Yukon
Honnold Library for the Associated Colleges
Mine maps
Mineral industries
Mineral industries--Arizona
Mineral industries--Minnesota
Mineral industries--South Africa--History--20th century
Photographs
Names:
Anglo American Corporation of South Africa, ltd..
California Institute of Technology.
Claremont Colleges.
Commission for Relief in Belgium.
Consolidated Mines Selection Company.
Knox College (Galesburg, Ill.).
Michigan College of Mines.
Michigan College of Mining and Technology.
Michigan Mining School.
Pomona College (Claremont, Calif.).
Scripps College.
Honnold family
Burton, Rollin Beach, 1881-1973
Crispin, Egerton Lafayette, MD, 1877-1963
Honnold, Caroline (Burton), Mrs., 1868-1954
Honnold, Robert, Rev., 1839-1876
Hoover, Herbert, 1874-1964
Mudd, Harvey Seeley, 1888-1955
Mudd, Seeley Greenleaf, 1895-1968
Mudd, Seeley Wintersmith, 1861-1926
Oppenheimer, Ernest, Sir, 1880-1957
Shipman, Charles Goodrich, MD, 1856-1918
Westrup, W. (William), 1881-1943
Wetzlar, J. S., (Julius Sigismund), 1866-1938

About this collection guide

Collection Guide Author:
Finding aid prepared by Finding created by Michael Palmer
Date Prepared:
© 2012
Date Encoded:
This finding aid was produced using the Archivists' Toolkit 2012-12-19T11:36-0800

Access and use

Restrictions:

This collection is open for research.

Terms of access:

For permissions to reproduce or to publish, please contact Special Collections Library staff.

Preferred citation:

[Identification of item], William L. Honnold Papers, H.Mss.0381, Special Collections, Honnold Mudd Library, Claremont University Consortium.

Location of this collection:
800 N. Dartmouth Ave.
Claremont, CA 91711, US
Contact:
(909) 607‑3977

Contents

United States and Canada, 1899-1902.

Summary

Dates:
1899-1902.
Extent:
1 folder.

Background

Scope and content:

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.

Contents

Honnold, William L. Mine Reports--Arizona; Amador, Calaveras, and San Diego counties, California; and the Yukon Territory, 1899-1900.

Summary

Dates:
1899-1900.
Extent:
3 folders.

Background

Scope and content:

Reports on the following:

  1. Thorpe Gold Mining syndicate, near Fourth Crossing, Calaveras County, California.
  2. Common-Wealth Mine, at Pearce, Arizona.
  3. California King Gold Mines Company, near Picacho, San Diego County, California.
  4. Wildman Gold Mining Company, near Sutter Creek, Amador County, California.
  5. Anglo-Klondyke [Klondike] Mining Company, Goheen group of claims, near Dawson, Yukon Territory, Canada.

South Africa, 1902-1915.

Summary

Dates:
1902-1915.
Extent:
7 linear feet.

Background

Scope and content:

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.

Contents

Beatty, A. Chester, 1910.

Summary

Dates:
1910.

Background

Scope and content:

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.

Summary

Dates:
1902-1914.
Extent:
1 binder + 4 folders + 2 maps.

Contents

1902-1904 .

Summary

Extent:
1 folder + 1 map.

Contents

Papers, 1902-1903.

Summary

Dates:
1902-1903.

Zone map, 1904 July 19.

Summary

Dates:
1904 July 19.

Mining records for the year, 1914.

Summary

Dates:
1914.
Extent:
1 binder + 1 map.

Contents

Map of Brakpan Mine and surrounding mines, 1914.

Summary

Dates:
1914.

Report, 1914.

Summary

Dates:
1914.

Background

Scope and content:

Includes comparative monthly statements for financial years ending 31 December 1912, 1913, and 1915 (through April) (3 sheets), found loose in folder.

Reports, 1911-1914.

Summary

Dates:
1911-1914.

Reports and leases, 1904-1910.

Summary

Dates:
1904-1910.

Carels Brothers, Ghent, Belgium, 1905.

Summary

Dates:
1905.

Consolidated Mines Selection Company (London). Correspondence, 1903-1915.

Summary

Dates:
1903-1915.
Extent:
35 folders + 1 map.

Contents

Annual report, 1914.

Summary

Dates:
1914.

Board Minutes, 1912 September - 1915 May.

Summary

Dates:
1912 September - 1915 May.
Extent:
4 folders.

Contents

1912 September-December .

1913 .

1914 .

1915 January-May .

Cables, 1903-1915.

Summary

Dates:
1903-1915.
Extent:
3 folders.

Contents

1903-1911 .

1912 .

1914 March - 1915 May .

Correspondence from London secretary to William L. Honnold, 1903-1912.

Summary

Dates:
1903-1912.
Extent:
3 folders.

Contents

1903-1908 .

1909-1912 .

Summary

Extent:
2 folders.

Reports to chairman and directors (from 1913, managing directors) from William L. Honnold, 1906-1915.

Summary

Dates:
1906-1915.
Extent:
23 folders + 1 map.

Contents

1906 .

1907 .

Summary

Extent:
4 folders.

Contents

January-May .

Summary

Extent:
2 folders.

Contents

Correspondence, 1907 January-Mary.

Summary

Dates:
1907 January-Mary.

Maps and readings (blueprints), 1907 January-May.

Summary

Dates:
1907 January-May.

June-December .

Summary

Extent:
2 folders.

1908 .

Summary

Extent:
3 folders.

Contents

January-April .

May-August .

September-December .

1909 .

Summary

Extent:
4 folders.

Contents

January-May .

Summary

Extent:
2 folders.

June-December .

Summary

Extent:
2 folders.

1910 .

1911 .

1912 .

1913 .

Summary

Extent:
3 folders.

Contents

January-April .

May-September .

October-December .

1914 .

Summary

Extent:
4 folders + 1 map.

Contents

January-March .

April-June .

Summary

Extent:
1 folder + 1 map.

Contents

Correspondence, 1914 April-June.

Summary

Dates:
1914 April-June.

Map of New Modderfontein, 1914 May 15.

Summary

Dates:
1914 May 15.

July-October .

November-December .

1915 January-May .

Valuation, 1908 June 30.

Summary

Dates:
1908 June 30.

Diamond Deposits of German South West Africa , by E[rnest] Oppenheimer and Alpheus F. Williams, Kimberley, 4th June, 1914.

Summary

Dates:
Kimberley, 4th June, 1914.
Extent:
2 folders (2 copies).

Goering, Robert, Dr. Private correspondence, 1902-1914.

Summary

Dates:
1902-1914.
Extent:
6 folders.

Contents

1902-1904 .

Summary

Extent:
2 folders.

1905-1907 .

Summary

Extent:
2 folders.

1908-1914 .

Summary

Extent:
2 folders.

Hamilton, J. G., 1906-1911.

Summary

Dates:
1906-1911.

Background

Scope and content:

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.

Hoover, Herbert C., 1904-1915

Summary

Dates:
1904-1915

James, Alfred, 1908-1914.

Summary

Dates:
1908-1914.

Johannesburg, South Africa--Plan, 1913-1914.

Summary

Dates:
1913-1914.

Karri-Davies, W., 1906-1907.

Summary

Dates:
1906-1907.

Background

Scope and content:

Morning Star Syndicate.

Kitzinger, Berthold. Confidential correspondence, 1903-1914.

Summary

Dates:
1903-1914.
Extent:
4 folders.

Contents

1903-1905 .

Summary

Extent:
2 folders.

1906-1914 .

Summary

Extent:
2 folders.

Letterbooks, 1902-1915

Summary

Dates:
1902-1915
Extent:
4 volumes.

Contents

A, 1902-1904

Summary

Dates:
1902-1904

Background

Scope and content:

  • 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

B, 1904-1907

Summary

Dates:
1904-1907

Background

Scope and content:

  • 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.)

C, 1907-1913

Summary

Dates:
1907-1913

Background

Scope and content:

  • 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

Physical description:
Box includes photocopy (2 folders, letters not in order).

D, 1913-1915

Summary

Dates:
1913-1915

Background

Scope and content:

  • 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

Physical description:
Box includes photocopy (letters not in order).

McDermott, Walter. Confidential correspondence, 1902-1915.

Summary

Dates:
1902-1915.
Extent:
5 folders.

Contents

1902-1907 .

Background

Physical description:
2 folders.

1908-1915 .

Honnold, William L. Letters to, 1913-1915.

Summary

Dates:
1913-1915.

Background

Physical description:
2 folders.

Moore, Charles W., 1903-1915.

Summary

Dates:
1903-1915.
Extent:
3 folders.

Background

Biographical / historical:

Secretary, Consolidated Mines Selection Company.

Contents

1903-1904 .

Summary

Extent:
2 folders.

1905-1915 .

Oppenheimer, Ernest, 1907-1915.

Summary

Dates:
1907-1915.
Extent:
3 folders.

Reports--Tanganyika Concessions, Labor, Rand, 1906-1913.

Summary

Dates:
1906-1913.

South Africa Native Policy, 1908-1912.

Summary

Dates:
1908-1912.

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.

Summary

Dates:
1915.

Wetzlar, Julius S. Official and confidential correspondence, 1904-1915.

Summary

Dates:
1904-1915.
Extent:
8 folders.

Background

Biographical / historical:

Managing Director, Consolidated Mines Selection Company.

Contents

1904 .

1905 .

Summary

Extent:
3 folders.

1906-1907 .

1908-1911 .

1912-1915 .

Summary

Extent:
2 folders.

Witwatersrand Goldfields, Map of the (George Stephen), 1913 November 15.

Summary

Dates:
1913 November 15.

United States, 1912-1938., bulk Bulk, 1924-1930

Summary

Dates:
1912-1938., bulk Bulk, 1924-1930
Extent:
17 linear feet.

Background

Scope and content:

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.

Contents

Card indexes, 1924-1930.

Summary

Dates:
1924-1930.

Background

Scope and content:

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.

Contents

1924-1930 .

Summary

Extent:
2 card boxes.

Contents

A-S

T-Z

1926-1931 .

Business and investments, 1920-1934.

Summary

Dates:
1920-1934.
Extent:
135 folders + 2 ledgers + 5 volumes + 1 map.

Background

Scope and content:

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.

Contents

Alphonzo E. Bell Corporation / Bel-Air, 1923-1929.

Summary

Dates:
1923-1929.

Background

Scope and content:

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.

American Capital Corporation, 1928-1930.

Summary

Dates:
1928-1930.

American Salamandra Corporation, 1925-1928.

Summary

Dates:
1925-1928.

Automobile Financing business, 1925-1927.

Summary

Dates:
1925-1927.
Extent:
11 folders+ 2 ledgers.

Contents

1925 .

1925-1926 .

General, 1925.

Summary

Dates:
1925.

Insurance payments, 1925-1926.

Summary

Dates:
1925-1926.

Ledgers, 1925-1927.

Summary

Dates:
1925-1927.
Extent:
2 volumes.

Contents

Balances, 1925-1926.

Summary

Dates:
1925-1926.

Contract accounts, 1925-1927.

Summary

Dates:
1925-1927.

Pacific-Southwest Trust and Savings Bank, 1925-1926.

Summary

Dates:
1925-1926.

Background

Scope and content:

Includes other transactions on accounts #s 1 and 2.

Purchase payments, 1925.

Summary

Dates:
1925.
Extent:
5 folders.

Contents

1925 .

Summary

Extent:
3 folders.

1926 .

1927 .

Ted S. Beggs affair, 1925-1927.

Summary

Dates:
1925-1927.

Baja California Development Company, 1928-1934.

Summary

Dates:
1928-1934.
Extent:
23 folders.

Background

Biographical / historical:

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.

Contents

List of original folders, 1928-1934.

Summary

Dates:
1928-1934.

Accounts paid, 1929-1933.

Summary

Dates:
1929-1933.

Allison, J. G. Correspondence / Clayton Anderson option to purchase, 1930.

Summary

Dates:
1930.

Allison, J. G. Reports

Summary

Extent:
2 folders.

Contents

File, 1928-1931.

Summary

Dates:
1928-1931.

Papers, 1929-1932.

Summary

Dates:
1929-1932.

Andrews, John F., 1928-1931.

Summary

Dates:
1928-1931.

Bank correspondence, 1928-1929.

Summary

Dates:
1928-1929.

Bank statements, 1930-1934.

Summary

Dates:
1930-1934.

Chandler, Harry, 1928.

Summary

Dates:
1928.

Claim for $10,000 against Colorado River Land Company for levee construction, 1931.

Summary

Dates:
1931.

Contracts, 1928-1933.

Summary

Dates:
1928-1933.

Correspondence--miscellaneous, 1928-1931.

Summary

Dates:
1928-1931.

Creditors, 1930-1932.

Summary

Dates:
1930-1932.

Financial statements, 1929-1933.

Summary

Dates:
1929-1933.

Gravity canal, 1931.

Summary

Dates:
1931.

Legal matters--miscellaneous, 1928.

Summary

Dates:
1928.

Maps, 1928-1930.

Summary

Dates:
1928-1930.

Mudd, Harvey S., instructions from, 1929.

Summary

Dates:
1929.

Organization and incorporation, 1928-1932.

Summary

Dates:
1928-1932.

Papers, 1928-1934.

Summary

Dates:
1928-1934.

Stock certificates, 1928-1930.

Summary

Dates:
1928-1930.

Surety bonds and insurance, 1928-1929.

Summary

Dates:
1928-1929.

Tax Returns--Various, 1929-1934.

Summary

Dates:
1929-1934.

Broomhall's Imperial Code. Additions and Alterations, 1930.

Summary

Dates:
1930.
Extent:
1 volume.

Burch, Hershey and White, consulting engineers, 1923.

Summary

Dates:
1923.

Calaveras Cement Company, 1923-1930.

Summary

Dates:
1923-1930.
Extent:
18 folders.

Contents

1926 .

Background

Physical description:
"Clasp" file.

1926-1927 .

Background

Scope and content:

Operating statistics.

1927 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1924-1927.

Summary

Dates:
1924-1927.

Background

Scope and content:

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.

Operating statistics, 1927.

Summary

Dates:
1927.

1928 .

Summary

Extent:
3 folders.

Contents

Balance sheets and operating statistics, 1928.

Summary

Dates:
1928.

"Clasp" file, 1928.

Summary

Dates:
1928.

Papers, 1928

Summary

Dates:
1928

1929 ., 1929

Summary

Dates:
1929
Extent:
3 folders.

Contents

Balance sheet and operating statistics

Board of Directors. Minutes, 1929.

Summary

Dates:
1929.

Papers, 1929

Summary

Dates:
1929

1930 .

Articles of incorporation and bylaws, 1924.

Summary

Dates:
1924.

Mein, William Wallace, 1923-1929.

Summary

Dates:
1923-1929.
Extent:
6 folders.

Contents

1923-1924. .

Summary

Extent:
2 folders.

Contents

Papers, 1923-1924.

Summary

Dates:
1923-1924.

Background

Physical description:
"Clasp" file.

Reports, 1923-1924.

Summary

Dates:
1923-1924.

1925 .

Background

Scope and content:

Includes 11 photographs.

Physical description:
"Clasp" file.

1926 .

Background

Physical description:
"Clasp" file.

1927-1928 .

1929 .

Califa Corporation, 1923-1926.

Summary

Dates:
1923-1926.
Extent:
7 folders + 2 volumes.

Background

Biographical / historical:

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.

Contents

1923 .

1924 .

1924-1925 .

1925-1926 .

Accounting and banking records, 1923-1925.

Summary

Dates:
1923-1925.

Cash and journal, 1923-1925.

Summary

Dates:
1923-1925.
Extent:
1 volume.

First National Bank of Montclair, New Jersey, 1923-1925.

Summary

Dates:
1923-1925.

Minutes, 1923-1924.

Summary

Dates:
1923-1924.
Extent:
1 volume.

Stock certificates, 1923-1924.

Summary

Dates:
1923-1924.

California-Eastern Oil Company / Julian Petrolium Corporation merger, 1926-1927.

Summary

Dates:
1926-1927.

Celite Company, 1923.

Summary

Dates:
1923.

Centrifugal Cast Iron Pipe Company, 1922-1927.

Summary

Dates:
1922-1927.
Extent:
3 folders.

Contents

Papers, 1922-1926.

Summary

Dates:
1922-1926.
Extent:
2 folders.

Reports and statistics, 1923-1927.

Summary

Dates:
1923-1927.

Consolidated Diamond Mines of South West Africa, 1920-1921.

Summary

Dates:
1920-1921.
Extent:
4 folders + 3 folders in map case.

Contents

1920., 1920

Summary

Dates:
1920
Extent:
3 folders + 3 folders in map case.

Contents

Davis, Carl R. Detailed General Report, 1920.

Summary

Dates:
1920.
Extent:
5 folders (2 folders of text + 3 folders of maps).

Contents

Version 1., 1920

Summary

Dates:
1920
Extent:
1 folder of text + 3 folders of maps.

Version 2., 1920

Summary

Dates:
1920

Papers, 1920.

Summary

Dates:
1920.

Finch, John Wellington. Report, 1921 August.

Summary

Dates:
1921 August.

Consolidated Title Securities Company, 1926-1929.

Summary

Dates:
1926-1929.

Death Valley Borax Company, 1926.

Summary

Dates:
1926.
Extent:
2 folders.

Contents

Papers, 1926.

Summary

Dates:
1926.

Map of property in Inyo County, California, 1926.

Summary

Dates:
1926.

Galdyne Corporation, 1924-1927.

Summary

Dates:
1924-1927.
Extent:
3 folders + 1 volume.

Contents

1924-1927 .

Summary

Extent:
2 folders.

Minute book, stock transfer register, stock ledger, 1924-1927.

Summary

Dates:
1924-1927.
Extent:
1 volume + 1 folder of pages found loose.

General and Mining Investments Corporation, 1926-1927.

Summary

Dates:
1926-1927.
Extent:
2 folders.

General Real Estate and Trust Company Syndicate, 1921-1922.

Summary

Dates:
1921-1922.

Background

Biographical / historical:

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.

Gila Lumber and Milling Company, 1925-1928.

Summary

Dates:
1925-1928.

Gold and Silver Production--Clippings, 1930.

Summary

Dates:
1930.

Hans C. Behr Continuous Centrifuge Syndicate, 1924-1930.

Summary

Dates:
1924-1930.

Hazeltine Corporation, 1924-1930.

Summary

Dates:
1924-1930.
Extent:
8 folders.

Contents

Annual reports and financial statements, 1924-1929.

Summary

Dates:
1924-1929.

Correspondence, 1925-1929.

Summary

Dates:
1925-1929.

Dividend, 1929-1930.

Summary

Dates:
1929-1930.

Jack Binns. Surveys and press releases, 1926-1929.

Summary

Dates:
1926-1929.

Litigation, 1925-1929.

Summary

Dates:
1925-1929.

Patents, 1925.

Summary

Dates:
1925.

Publicity and advertising, 1924-1929.

Summary

Dates:
1924-1929.

Reports and memoranda, 1924-1930.

Summary

Dates:
1924-1930.

Kuhnert Syndicate, 1925-1931.

Summary

Dates:
1925-1931.
Extent:
8 folders.

Contents

Kuhnert process for recovery of carbonate compounds of sodium and borax from brine, 1925.

Summary

Dates:
1925.

Background

Physical description:
"Clasp" file.

Kuhnert Syndicate (from 1929 Pacific Alkalai Company), 1926-1931.

Summary

Dates:
1926-1931.
Extent:
7 folders.

Background

Biographical / historical:

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%).

Contents

1926 .

Background

Physical description:
"Clasp" file.

1927 .

Background

Physical description:
"Clasp" file.

1928 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1928.

Summary

Dates:
1928.

Papers, 1928.

Summary

Dates:
1928.

1929-1930 .

Background

Physical description:
"Clasp" file.

1930 .

1931 .

Background

Physical description:
"Clasp" file.

Lago Petroleum Company, 1924-1925.

Summary

Dates:
1924-1925.

Manhattan Rubber Manufacturing Company, 1924-1930.

Summary

Dates:
1924-1930.

Mene Grande Syndicate, 1925.

Summary

Dates:
1925.

Mesabi Iron Company, 1922-1924.

Summary

Dates:
1922-1924.

Montgomery and Sutter Building Company, 1926-1931.

Summary

Dates:
1926-1931.

Municipal Bond Company, 1928-1932.

Summary

Dates:
1928-1932.

Mwanza Development Syndicate, 1926-1927.

Summary

Dates:
1926-1927.

Noranda Mines, 1922-1930.

Summary

Dates:
1922-1930.
Extent:
3 folders.

Pacific Coast Aggregates, 1930.

Summary

Dates:
1930.

Pacific Investing Corporation, 1927-1931.

Summary

Dates:
1927-1931.

Pacific Steel Tube Company, 1928-1929.

Summary

Dates:
1928-1929.

Peralta Portland Cement Company, 1925.

Summary

Dates:
1925.

Phoenix National Bank, 1929-1930.

Summary

Dates:
1929-1930.
Extent:
7 folders.

Contents

1929 .

1929 January - 1930 February .

Background

Physical description:
"Clasp" file.

1929 April - 1930 September .

Background

Physical description:
"Clasp" file.

1930 .

Annual reports, 1930.

Summary

Dates:
1930.

Statement of Condition

Summary

Extent:
2 folders.

Contents

Phoenix National Bank, 1929 October - 1930 December.

Summary

Dates:
1929 October - 1930 December.

Phoenix Savings and Trust Bank, 1929 October - 1930 December.

Summary

Dates:
1929 October - 1930 December.

Rio Blanco Ranch Company, 1925-1930.

Summary

Dates:
1925-1930.
Extent:
2 folders + 1 map.

Background

Biographical / historical:

Originally established as a fishing club, the 101 Club.

Contents

Map, 1925-1930.

Summary

Dates:
1925-1930.

Papers, 1925-1930.

Summary

Dates:
1925-1930.
Extent:
2 folders.

Safety Cable Company, 1926.

Summary

Dates:
1926.

San Diego Municipal Warehousing Corporation, 1929-1931.

Summary

Dates:
1929-1931.

Santa Eulalia District (Chihuahua, Mexico), map of central part of, to accompany report by John G. Barry, 1926 July.

Summary

Dates:
1926 July.

Background

Physical description:
Marked "#2".

Silver Spot Syndicate, 1923-1929.

Summary

Dates:
1923-1929.

Simmons Company, 1929.

Summary

Dates:
1929.

Standard Royalties Company, 1924-1928.

Summary

Dates:
1924-1928.

Tonopah Extension Mines, 1929-1930.

Summary

Dates:
1929-1930.

United Eastern Mines Corporation, 1929.

Summary

Dates:
1929.

Ventures and proposals, 1925-1926.

Summary

Dates:
1925-1926.

Walker Mining Company, 1923-1925.

Summary

Dates:
1923-1925.

Western Union Telegraph Company, 1924-1929.

Summary

Dates:
1924-1929.

Civic and philanthropic activities, 1914-1930.

Summary

Dates:
1914-1930.
Extent:
35 folders.

Background

Scope and content:

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.

Contents

Antioch College, 1924-1930.

Summary

Dates:
1924-1930.

C. R. B. Educational Foundation, 1922-1930.

Summary

Dates:
1922-1930.

Background

Biographical / historical:

Established in 1922 with the remaining assets of the Commission for Relief in Belgium.

California Institute of Technology, 1925-1930.

Summary

Dates:
1925-1930.
Extent:
5 folders.

Contents

1925-1928 .

Background

Physical description:
"Clasp" file.

1927-1930 .

1927-1930 .

Board of Trustees, 1928-1930.

Summary

Dates:
1928-1930.

Newspaper clippings, 1926-1927.

Summary

Dates:
1926-1927.

Claremont Colleges, 1926-1930.

Summary

Dates:
1926-1930.
Extent:
2 folders.

Contents

1926-1930 .

Finance Committee. Investments, 1927-1928.

Summary

Dates:
1927-1928.

Commission for Relief in Belgium, 1914-1930.

Summary

Dates:
1914-1930.
Extent:
8 folders.

Contents

1917 .

1922-1930 .

Articles, 1917.

Summary

Dates:
1917.
Extent:
2 folders.

Contents

Gibson, Hugh, and Kellogg, Vernon Lynn. Articles on World War I and Belgian relief in The World's Work, 1917.

Summary

Dates:
1917.

Taylor, Alonzo, "The control of food supplies in blockaded Germany," Saturday Evening Post, 1917 February.

Summary

Dates:
1917 February.

Executive personnel. Balance sheet and accounts, 1914-1920.

Summary

Dates:
1914-1920.

Honnold, William L. "The Commission for Relief in Belgium", Engineering and Mining Journal, January 20, 1917.

Summary

Dates:
January 20, 1917.

Hoover, Herbert, 1917 February 13/16.

Summary

Dates:
1917 February 13/16.

Background

Scope and content:

  1. Photograph of dinner in honor of Mr. Herbert Hoover, Chairman, Commission for Relief in Belgium, Hotel Astor, New York, February 13, 1917.
  2. 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).
  3. 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).

Trip reports, 1916.

Summary

Dates:
1916.

Background

Scope and content:
  • 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).

Garden Foundation / California Botanic Garden, 1927-1929.

Summary

Dates:
1927-1929.

Guaranty Trust Company of New York. Mission to Europe, 1918-1919.

Summary

Dates:
1918-1919.
Extent:
9 folders.

Contents

1918 .

1919 .

Summary

Extent:
6 folders.

Contents

January-February .

March-April .

May-June .

July-August .

September-October .

Undated., 1918-1919

Summary

Dates:
1918-1919

Cables, 1919.

Summary

Dates:
1919.
Extent:
2 folders.

Knox College

Contents

1922-1930., 1922-1930

Summary

Dates:
1922-1930

Pomona College

Contents

Committee on Investments, 1925-1928.

Summary

Dates:
1925-1928.

Background

Physical description:
"Clasp" file.

Scripps College, 1925-1930.

Summary

Dates:
1925-1930.
Extent:
2 folders.

Contents

Papers, 1925-1930.

Summary

Dates:
1925-1930.

Plans (blueprints), 1925-1930.

Summary

Dates:
1925-1930.

Subscriptions and donations, 1925-1930.

Summary

Dates:
1925-1930.
Extent:
4 folders.

Contents

1925-1930 .

American Red Cross, Los Angeles Chapter, 1927-1930.

Summary

Dates:
1927-1930.

Community Chest of Los Angeles, 1927-1930.

Summary

Dates:
1927-1930.

YMCA. Educational department, 1927.

Summary

Dates:
1927.

Correspondence, 1914, 1918-1931.

Summary

Dates:
1914, 1918-1931.
Extent:
84 folders.

Background

Scope and content:

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.

Contents

Baker, Herbert, Sir, 1928.

Summary

Dates:
1928.

Bateman, Edward L., 1926.

Summary

Dates:
1926.

Briggs, Charles, Lt. Gen. Sir, 1924-1925.

Summary

Dates:
1924-1925.

Broenniman, Edgar G., 1923-1929.

Summary

Dates:
1923-1929.

Brunswig, Lucien N., 1924-1930.

Summary

Dates:
1924-1930.

Burton, Rollin B., 1922-1927.

Summary

Dates:
1922-1927.
Extent:
31 folders.

Contents

1919 .

1922 .

1923 .

1924 .

Summary

Extent:
6 folders.

Contents

January-February .

February-May .

June-September .

September-October .

October-December .

December .

1925 .

Summary

Extent:
8 folders.

Contents

January .

January-February .

February-April .

April-May .

June-July .

August-September .

October-November .

December .

1926 .

Summary

Extent:
4 folders.

Contents

January-March .

April-July .

August-September .

October-December .

1927 .

Summary

Extent:
2 folders.

Contents

January-June .

July-October .

1928 .

Summary

Extent:
2 folders.

Contents

January-March .

April-December .

Burton-Armitage Correspondence, 1924-1927.

Summary

Dates:
1924-1927.
Extent:
3 folders (original folders).

Contents

Folder 1, 1924-1927.

Summary

Dates:
1924-1927.

Folder 2, 1924-1927.

Summary

Dates:
1924-1927.

Folder 3, 1924-1927.

Summary

Dates:
1924-1927.

Burton Loan (?De Melange) Account, 1926-1928.

Summary

Dates:
1926-1928.
Extent:
2 folders.

Contents

1926-1927 .

1928 .

Honnold-Burton Trust

Contents

1925-1927 .

Chalmers, L. H., 1926-1930.

Summary

Dates:
1926-1930.

Background

Scope and content:

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.

Phoenix Country Club.

Christmas greetings and gratuities, 1925-1931.

Summary

Dates:
1925-1931.

Crewe, Charles P., Sir, 1922-1929.

Summary

Dates:
1922-1929.

Evans, Samuel, 1925-1929.

Summary

Dates:
1925-1929.

Background

Scope and content:

Crown Mines.

Fitzpatrick, J. Percy, Sir, 1923-1928.

Summary

Dates:
1923-1928.

Fuge, Thomas William Marshall, Major, 1923-1929.

Summary

Dates:
1923-1929.

General, 1918-1930.

Summary

Dates:
1918-1930.
Extent:
12 folders.

Contents

1918-1923 .

1924 .

1925 .

Summary

Extent:
2 folders.

Contents

January-June .

July-December .

1926 .

1927 .

1928 .

Summary

Extent:
2 folders.

1929 .

Summary

Extent:
2 folders.

1930 .

Summary

Extent:
2 folders.

Hammond, John Hays, 1926-1930

Summary

Dates:
1926-1930

Background

Scope and content:

Includes correspondence, 1929-1930, concerning an appreciation for Stephen T. Mather.

Heard, Dwight B., 1926-1927.

Summary

Dates:
1926-1927.

Background

Scope and content:

Correspondence concerning potential investments in Phoenix, Arizona.

Hellman, Fred, mining engineer, 1923-1929.

Summary

Dates:
1923-1929.

Kirsch, George H., mechanical engineer, 1923-1928.

Summary

Dates:
1923-1928.

Lane, Alfred C., Professor, 1924.

Summary

Dates:
1924.

Letters of Introduction, 1924-1929,

Summary

Dates:
1924-1929,

Longyear, Clyde S., Mrs., 1927.

Summary

Dates:
1927.

Background

Scope and content:

Outline of plan for the establishment of Miss Arbaugh's school for deaf and partially deaf children, Los Angeles.

Menez, Rustico, 1927-1929.

Summary

Dates:
1927-1929.

Mills, Andrew, Jr., 1923-1930.

Summary

Dates:
1923-1930.

Moore, Charles W., 1922-1927.

Summary

Dates:
1922-1927.
Extent:
2 folders.

Contents

1922-1925 .

1926-1927 .

Moore, Ernest C., 1926-1930.

Summary

Dates:
1926-1930.

Mudd, Seeley G. and Harvey S., 1926-1930.

Summary

Dates:
1926-1930.

Munro, William B., 1926-1928.

Summary

Dates:
1926-1928.

Newhall, W. Mayo, 1924-1929.

Summary

Dates:
1924-1929.

Oviatt, James, of Alexander & Oviatt, Los Angeles California--Certificate, 1927.

Summary

Dates:
1927.

Parker, Richard A., consulting engineer, 1926.

Summary

Dates:
1926.

Requa, Mark Lawrence, 1925-1929.

Summary

Dates:
1925-1929.
Extent:
2 folders.

Contents

"Clasp" file, 1925-1928.

Summary

Dates:
1925-1928.

Papers, 1925-1929.

Summary

Dates:
1925-1929.

Reyersbach, Louis, 1926.

Summary

Dates:
1926.

Rice, Percy L., 1925-1928.

Summary

Dates:
1925-1928.

Rickard, Edgar, 1925-1931.

Summary

Dates:
1925-1931.

Rickard, Thomas Arthur, 1925-1930.

Summary

Dates:
1925-1930.

Ricketts, Louis Davidson, 1924-1929.

Summary

Dates:
1924-1929.

Shaler, Millard, 1922-1928.

Summary

Dates:
1922-1928.

Skinner, Harry Ross, Sir, 1922-1927.

Summary

Dates:
1922-1927.

Webb, Harry Howard, 1914, 1928-1929.

Summary

Dates:
1914, 1928-1929.

Background

Scope and content:

Includes Mississippi River Power Company, Keokuk, Iowa, report of progress to January 1, 1914.

Whiting, Giles, 1923-1930.

Summary

Dates:
1923-1930.

Wickes, Lewis Webster, 1930.

Summary

Dates:
1930.

Wiseman, Philip, 1923-1927.

Summary

Dates:
1923-1927.

Financial and legal, 1912-1938.

Summary

Dates:
1912-1938.
Extent:
136 folders.

Background

Scope and content:

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.

Contents

Account statements, 1921-1927.

Summary

Dates:
1921-1927.
Extent:
7 folders.

Contents

1921 .

1922 .

1923 .

1924 .

1925 .

Cash and expenses, 1926-1927.

Summary

Dates:
1926-1927.

Trial balances, 1924 July - 1926 May.

Summary

Dates:
1924 July - 1926 May.

Accounts paid / bills paid, 1922-1931.

Summary

Dates:
1922-1931.
Extent:
12 folders.

Contents

1922 .

1924 .

1925 .

1926 .

1927 .

1927-1931 .

1928 .

1929 .

1930 .

Summary

Extent:
2 folders.

Montgomery, C. H., MD, 1923-1926.

Summary

Dates:
1923-1926.

Receipts, Miscellaneous, 1923-1929.

Summary

Dates:
1923-1929.

Banking, 1921-1931.

Summary

Dates:
1921-1931.
Extent:
20 folders.

Contents

First National Bank of Beverly Hills, 1925-1931.

Summary

Dates:
1925-1931.

Guaranty Trust Company of New York, 1921-1931.

Summary

Dates:
1921-1931.
Extent:
8 folders.

Contents

Check books, 1921-1931.

Summary

Dates:
1921-1931.

Bank statements, 1924 July - 1930.

Summary

Dates:
1924 July - 1930.
Extent:
7 folders.

Contents

1924 July-December .

1925 .

1926 .

1927 .

1928 .

1929 .

1930 .

Illinois State Bank of Quincy. Account of Mrs. Sarah C. Yeargain, 1929-1930.

Summary

Dates:
1929-1930.

Background

Scope and content:

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.

Summary

Dates:
1926-1929.
Extent:
4 folders.

Background

Biographical / historical:

Became Security-First National Bank of Los Angeles in 1929.

Contents

1928-1929 .

Bank statements, 1926-1929.

Summary

Dates:
1926-1929.
Extent:
3 folders.

Contents

1926-1927 .

1928 .

1929 .

Ocean Park Bank, Ocean Park, California. Bank statements, 1922-1923.

Summary

Dates:
1922-1923.

Pacific-Southwest Trust and Savings Bank, 1923-1928.

Summary

Dates:
1923-1928.
Extent:
3 folders.

Background

Biographical / historical:

Became Los Angeles-First National Trust and Savings Bank in 1928.

Contents

1923-1928 .

Background

Physical description:
"Clasp" file.

Bank statements, 1923-1925.

Summary

Dates:
1923-1925.

Savings Account #215, 1925.

Summary

Dates:
1925.

Security-First National Bank of Los Angeles, 1929-1931.

Summary

Dates:
1929-1931.
Extent:
2 folders.

Contents

1929-1931 .

Bank Statements, 1929-1930.

Summary

Dates:
1929-1930.

Financial audits

Contents

1917-1919 .

Legal, 1912-1938.

Summary

Dates:
1912-1938.
Extent:
20 folders.

Contents

Legal matters, 1918-1938.

Summary

Dates:
1918-1938.
Extent:
12 folders.

Background

Scope and content:

Primarily tax litigation and other matters relating to the Honnold Foundation.

Contents

1918-1930 .

Summary

Extent:
2 folders.

1934 .

Background

Scope and content:

Relates primarily to the ruling on Honnold's appeal concerning his 1927 Income Tax returns and to the Honnold Foundation.

1935 .

Summary

Extent:
2 folders.

Contents

Attorney fees, 1935.

Summary

Dates:
1935.

Background

Physical description:
"Clasp" file.

Correspondence, 1935.

Summary

Dates:
1935.

1936 .

Summary

Extent:
4 folders.

Contents

Attorney fees, 1936.

Summary

Dates:
1936.

Background

Physical description:
"Clasp" file.

Correspondence, 1936.

Summary

Dates:
1936.

Correspondence re sundry tax matters, 1936.

Summary

Dates:
1936.

Background

Physical description:
"Clasp" file.

Tax matters pending in office of Alvord & Alvord, 1936.

Summary

Dates:
1936.

Background

Physical description:
"Clasp" file.

1937 .

Summary

Extent:
2 folders.

Contents

Correspondence, 1937.

Summary

Dates:
1937.

Honnold Trust, 1937.

Summary

Dates:
1937.

Background

Physical description:
"Clasp" file.

1938 .

Honnold tax cases, 1927-1933.

Summary

Dates:
1927-1933.
Extent:
7 folders.

Contents

Income tax - year 1927., 1929-1931

Summary

Dates:
1929-1931

Background

Physical description:
"Clasp" file.

Greenfield, J. Arthur, report on, 1932 September 24

Summary

Dates:
1932 September 24

Background

Physical description:
"Clasp" file.

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

Summary

Dates:
1932 October 21

File for 1932 .

Summary

Extent:
2 folders.

Contents

Correspondence, 1932.

Summary

Dates:
1932.

File, 1932.

Summary

Dates:
1932.

Background

Physical description:
"Clasp" file.

File for 1933 .

Summary

Extent:
2 folders.

Contents

Correspondence, 1933.

Summary

Dates:
1933.

File, 1933.

Summary

Dates:
1933.

Background

Physical description:
"Clasp" file.

Wills, 1914-1915

Summary

Dates:
1914-1915

Stock brokers, 1924-1931.

Summary

Dates:
1924-1931.
Extent:
33 folders.

Background

Processing information:

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.

Contents

Foster, McConnell and Co., stock brokers, 1924-1931.

Summary

Dates:
1924-1931.
Extent:
10 folders.

Contents

1924-1925 .

1926 .

1927 .

1928 .

1929 .

Summary

Extent:
4 folders.

Contents

Account #5, 1929.

Summary

Dates:
1929.

Account #803 - Hazeltine Corporation, 1929.

Summary

Dates:
1929.

October-November .

Other accounts, 1929.

Summary

Dates:
1929.

1930-1931 .

Statements, 1924-1928.

Summary

Dates:
1924-1928.

Hunter, Dulin & Co., investment securities, 1925-1931.

Summary

Dates:
1925-1931.
Extent:
22 folders.

Background

Biographical / historical:

Firm changed its name to Tucker, Hunter, Dulin & Co., on December 1, 1929.

Contents

1926-1928 .

Background

Physical description:
"Clasp" file.

1926-1927 .

1928-1930 .

1928-1931 .

Bancitaly Corporation, 1927.

Summary

Dates:
1927.

Byron Jackson Pump Company, 1927-1930.

Summary

Dates:
1927-1930.

Elworthy, Mark C., 1930-1931.

Summary

Dates:
1930-1931.

Goldman Sachs Trading Company, 1929-1931.

Summary

Dates:
1929-1931.
Extent:
2 folders.

Contents

Newspaper clippings, 1929-1930.

Summary

Dates:
1929-1930.

Papers, 1929-1931.

Summary

Dates:
1929-1931.

Honnold, Caroline, Mrs., 1926-1928.

Summary

Dates:
1926-1928.

Hunt Brothers Packing Company, 1925-1929.

Summary

Dates:
1925-1929.
Extent:
4 folders.

Contents

1925-1926 .

Background

Physical description:
"Clasp" file.

1926-1930 .

1927-1929 .

Financial statements and analyses, 1925-1926.

Summary

Dates:
1925-1926.

Pacific American Associates, 1928-1930.

Summary

Dates:
1928-1930.

Background

Biographical / historical:

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.

Summary

Dates:
1928-1930.
Extent:
3 folders.

Background

Biographical / historical:

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".

Contents

1928-1929 .

Summary

Extent:
2 folders.

Contents

File, 1928-1929.

Summary

Dates:
1928-1929.

Papers, 1928-1929.

Summary

Dates:
1928-1929.

1930 .

Pacific American Fisheries, 1926-1927.

Summary

Dates:
1926-1927.

Statements and confirmations, 1927-1930.

Summary

Dates:
1927-1930.

Taylor, Frank L., 1926-1931.

Summary

Dates:
1926-1931.
Extent:
2 folders.

Contents

"Clasp" file, 1926-1931.

Summary

Dates:
1926-1931.

Background

Scope and content:

Includes private correspondence.

Papers, 1927-1931.

Summary

Dates:
1927-1931.

Ingraham & Dubosque, stock brokers, 1924-1927.

Summary

Dates:
1924-1927.

Taxes, 1923-1938.

Summary

Dates:
1923-1938.
Extent:
43 folders.

Contents

County and city, 1923-1938.

Summary

Dates:
1923-1938.
Extent:
9 folders.

Contents

1923-1929 .

1931 .

1932 .

Background

Scope and content:

Includes both personal and Honnold Foundation taxes.

1933 .

Background

Scope and content:

Includes both personal taxes and Honnold Foundation taxes.

1934 .

Background

Scope and content:

Includes both personal taxes and Honnold Foundation taxes.

1935 .

1936 .

1937 .

1938 .

Assessments, correspondence, receipts, and returns., 1924-1930.

Summary

Dates:
1924-1930.

Correspondence, general., 1923-1928.

Summary

Dates:
1923-1928.

Gift Tax, 1936.

Summary

Dates:
1936.

Income, 1923-1937.

Summary

Dates:
1923-1937.
Extent:
29 folders.

Contents

1923 .

1924-1925 .

Summary

Extent:
3 folders.

Contents

1924 .

1925 .

Correspondence, 1927.

Summary

Dates:
1927.

1926 .

1927 .

1928 .

1929 .

1930 .

Summary

Extent:
2 folders.

Contents

Papers, 1930-1938.

Summary

Dates:
1930-1938.

Returns, 1930.

Summary

Dates:
1930.

1931 .

Background

Scope and content:

Includes Honnold Foundation.

1932 .

Background

Scope and content:

Includes Honnold Foundation.

1933 .

Background

Scope and content:

Includes Honnold Foundation.

1934 .

Summary

Extent:
2 folders.

Background

Scope and content:

Includes Honnold Foundation and some materials relating to 1935 Income Tax Returns.

Contents

Appeal., 1934

Summary

Dates:
1934

Background

Physical description:
"Clasp" file.

Papers., 1934

Summary

Dates:
1934

1935 .

Summary

Extent:
2 folders.

Background

Scope and content:

Includes Honnold Foundation and Caroline Honnold.

Contents

1936 file.

Returns, 1935

Summary

Dates:
1935

1936 .

Summary

Extent:
6 folders.

Contents

1936 file.

1937 file.

Summary

Extent:
5 folders.

Contents

Honnold Foundation, 1937-1939.

Summary

Dates:
1937-1939.

Background

Physical description:
"Clasp" file.

Honnold (charitable) Trust, 1937-1938.

Summary

Dates:
1937-1938.

Background

Physical description:
"Clasp" file.

Honnold, Caroline., 1937-1943.

Summary

Dates:
1937-1943.

Background

Physical description:
"Clasp" file.

Honnold, William L., 1937-1940.

Summary

Dates:
1937-1940.

Background

Physical description:
"Clasp" file.

Papers, 1937.

Summary

Dates:
1937.

1937 .

Summary

Extent:
6 folders.

Contents

1938 file.

Honnold Foundation, 1937-1943.

Summary

Dates:
1937-1943.

Background

Physical description:
"Clasp" file.

Honnold Trust, 1937.

Summary

Dates:
1937.

Background

Physical description:
"Clasp" file.

Honnold, Caroline, 1937-1943.

Summary

Dates:
1937-1943.

Background

Physical description:
"Clasp" file.

Honnold, William L., 1937-1942.

Summary

Dates:
1937-1942.

Background

Physical description:
"Clasp" file.

William L. Honnold Family Trust, 1937.

Summary

Dates:
1937.

Background

Physical description:
"Clasp" file.

Social Security, 1937-1938.

Summary

Dates:
1937-1938.
Extent:
2 folders.

Contents

1937 .

1938 .

Memberships, 1921-1931.

Summary

Dates:
1921-1931.
Extent:
39 folders.

Background

Scope and content:

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.

Contents

Academy of Political Science in the City of New York, 1926-1930.

Summary

Dates:
1926-1930.

American Academy of Political and Social Science, 1926-1930.

Summary

Dates:
1926-1930.

American Association for the Advancement of Science, 1926-1930.

Summary

Dates:
1926-1930.

American Forestry Association, 1924-1929.

Summary

Dates:
1924-1929.

American Geographical Society, 1928-1930.

Summary

Dates:
1928-1930.

American Institute of Mining and Metallurgical Engineers, 1923-1931.

Summary

Dates:
1923-1931.
Extent:
3 folders.

Contents

1923-1930., 1923-1930

Summary

Dates:
1923-1930
Extent:
2 folders.

Ballots, 1930-1931.

Summary

Dates:
1930-1931.

American Mining Congress, 1928-1930.

Summary

Dates:
1928-1930.

Bel-Air Bay Club, 1927-1930.

Summary

Dates:
1927-1930.

Bel-Air Country Club, 1925-1930.

Summary

Dates:
1925-1930.

California Club, 1922-1930.

Summary

Dates:
1922-1930.
Extent:
7 folders.

Contents

1923-1930 .

Expenses, 1922-1930.

Summary

Dates:
1922-1930.
Extent:
6 folders.

Contents

1922-1924 .

1925 .

1926 .

1927 .

1928 .

1930 .

California Development Association, 1925-1929.

Summary

Dates:
1925-1929.

Background

Biographical / historical:

Became Chamber of Commerce in 1929.

California Taxpayers' Association, 1927-1930.

Summary

Dates:
1927-1930.

Engineers Club of Southern California, 1928-1930.

Summary

Dates:
1928-1930.

English Speaking Union, 1927-1929.

Summary

Dates:
1927-1929.

Friends of Belgium, 1924-1926.

Summary

Dates:
1924-1926.

Lake Arrowhead Country Club, 1924-1925.

Summary

Dates:
1924-1925.

Henry E. Huntington Library and Art Gallery, 1927-1928.

Summary

Dates:
1927-1928.

Los Angeles Chamber of Commerce, 1924-1931.

Summary

Dates:
1924-1931.

Los Angeles Country Club, 1923-1930.

Summary

Dates:
1923-1930.

Metropolitan Club, New York, 1922-1929.

Summary

Dates:
1922-1929.

Mining and Metallurgical Society of America, 1921-1930.

Summary

Dates:
1921-1930.
Extent:
2 folders.

Contents

File, 1922-1929.

Summary

Dates:
1922-1929.

Papers, 1921-1930.

Summary

Dates:
1921-1930.

National Economic League, 1926-1930.

Summary

Dates:
1926-1930.

Pasadena Tournament of Roses Association, 1927-1929.

Summary

Dates:
1927-1929.

Republican National Committee / Republican County Central Committee, 1926-1930.

Summary

Dates:
1926-1930.

Sierra Club, 1923-1930.

Summary

Dates:
1923-1930.
Extent:
3 folders.

Contents

1923-1930 .

Southern California / Los Angeles Chapter, 1924-1929.

Summary

Dates:
1924-1929.
Extent:
2 folders.

Contents

Local walks schedule, 1924-1929.

Summary

Dates:
1924-1929.

Roster, 1924-1925.

Summary

Dates:
1924-1925.

Sleepy Hollow Country Club, Scarborough on Hudson, New York, 1925-1931.

Summary

Dates:
1925-1931.

Southwest Museum, 1925-1930.

Summary

Dates:
1925-1930.

University Club of Los Angeles, 1924-1930.

Summary

Dates:
1924-1930.

Chronological files, 1931-1955.

Summary

Dates:
1931-1955.
Extent:
40 linear feet.

Background

Scope and content:

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.

Contents

Card indexes, 1931-1947 (bulk 1931-1939).

Summary

Dates:
1931-1947 (bulk 1931-1939).
Extent:
7 shoeboxes.

Contents

1931 1932 .

1933 1934 .

1935 1936 .

1937, 1938 1939 .

1940, 1941 1942, 1943, 1944, 1945 .

1946 1947 .

Addresses, circa 1935-1939.

Summary

Dates:
circa 1935-1939.

1931 .

Summary

Extent:
58 folders.

Contents

A. E. Little Company, 1931.

Summary

Dates:
1931.

Accounts paid, 1931.

Summary

Dates:
1931.
Extent:
3 folders.

Background

Physical description:
"Clasp" files.

Contents

January-May .

Background

Physical description:
"Clasp" file.

June-September .

Background

Physical description:
"Clasp" file.

October-December .

Background

Physical description:
"Clasp" file.

Biographies, 1931.

Summary

Dates:
1931.

Calaveras Cement Company, 1931.

Summary

Dates:
1931.
Extent:
3 folders.

Contents

Balance sheets, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Board of Directors. Minutes, 1931.

Summary

Dates:
1931.

Correspondence, 1931.

Summary

Dates:
1931.

California Institute of Technology, 1931.

Summary

Dates:
1931.
Extent:
8 folders.

Contents

Board of Trustees, 1931.

Summary

Dates:
1931.
Extent:
2 folders.

Contents

Minutes, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Reports, 1931.

Summary

Dates:
1931.

Calendar, 1931.

Summary

Dates:
1931.

Correspondence, 1931

Summary

Dates:
1931

Executive council, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Finance Committee, 1931.

Summary

Dates:
1931.
Extent:
3 folders.

Contents

Memoranda, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Minutes, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Reports, 1931.

Summary

Dates:
1931.

Correspondence, General, 1931.

Summary

Dates:
1931.
Extent:
5 folders.

Contents

January 1 - March 31 .

Background

Physical description:
"Clasp" file.

April 1 - May 31 .

Background

Physical description:
"Clasp" file.

June 1 - July 31 .

Background

Physical description:
"Clasp" file.

August 1 - October 31 .

Background

Physical description:
"Clasp" file.

November 1 - December 31 .

Background

Physical description:
"Clasp" file.

Cross, Neil C. Personal, 1931.

Summary

Dates:
1931.

Curtis, Mary Burton. Estate, 1931.

Summary

Dates:
1931.
Extent:
6 folders.

Contents

Accounts, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Bank statements, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Correspondence, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Legal papers / income tax, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Receipted bills, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Receipted bills paid by W. L. Honnold, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Donations (Honnold Foundation), 1931.

Summary

Dates:
1931.

Foster, McConnell & Co. [stock broker], 1931.

Summary

Dates:
1931.
Extent:
2 folders.

Contents

Correspondence, 1931.

Summary

Dates:
1931.

Statements, 1931.

Summary

Dates:
1931.

Gold--Articles and papers on, 1931.

Summary

Dates:
1931.

Goldman Sachs Trading Corporation, 1931.

Summary

Dates:
1931.

Guaranty Trust Company of New York. Bank statements, 1931.

Summary

Dates:
1931.

Hazeltine Corporation, 1931.

Summary

Dates:
1931.

Hotels, 1931.

Summary

Dates:
1931.

Hunt Brothers Packing Company, 1931.

Summary

Dates:
1931.

Insurance, 1931.

Summary

Dates:
1931.

Mayflower Associates, 1931.

Summary

Dates:
1931.
Extent:
2 folders.

Contents

"Clasp" file, 1931.

Summary

Dates:
1931.

Papers, 1931.

Summary

Dates:
1931.

Mudd, Harvey S., 1931.

Summary

Dates:
1931.

Occidental College, 1931.

Summary

Dates:
1931.

Pacific Alkali Company, 1931.

Summary

Dates:
1931.
Extent:
2 folders.

Pacific American Fisheries, 1931.

Summary

Dates:
1931.

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1931.

Summary

Dates:
1931.
Extent:
3 folders.

Contents

1931 .

Background

Physical description:
"Clasp" file.

Phoenix National Bank. Monthly statements, 1931.

Summary

Dates:
1931.

Background

Physical description:
"Clasp" file.

Phoenix Savings Bank and Trust Company. Monthly statements, 1931.

Summary

Dates:
1931.

Prohibition propaganda, 1931,

Summary

Dates:
1931,

Reports, Miscellaneous, 1931.

Summary

Dates:
1931.
Extent:
2 folders.

Rhodesian properties, 1930-1931.

Summary

Dates:
1930-1931.

Rio Blanco Ranch Company, 1931.

Summary

Dates:
1931.

Security-First National Bank of Los Angeles, 1931.

Summary

Dates:
1931.

Shipman, Jessie A., Mrs., 1931.

Summary

Dates:
1931.

Sound Laboratory Corporation, 1931.

Summary

Dates:
1931.

Background

Biographical / historical:

Investment by William L. Honnold, Seeley G. Mudd, Harvey S. Mudd, and L. W. Wickes.

Tax forms--1930, 1931.

Summary

Dates:
1931.

Taylor, Frank L., 1931.

Summary

Dates:
1931.

1932 .

Summary

Extent:
49 folders.

Contents

Accounts paid, 1932.

Summary

Dates:
1932.
Extent:
2 folders.

Contents

January-June .

Background

Physical description:
"Clasp" file.

July-December .

Background

Scope and content:

Includes materials from January 1933.

American Institute of Mining and Metallurgical Engineers. Endowment Committee, 1932.

Summary

Dates:
1932.

Background

Scope and content:

Includes copies of materials from 1925-1927.

Physical description:
"Clasp" file.

Calaveras Cement Company, 1932.

Summary

Dates:
1932.

California College in China, 1932.

Summary

Dates:
1932.

California Institute of Technology, 1932.

Summary

Dates:
1932.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1932.

Summary

Dates:
1932.

Correspondence, 1932.

Summary

Dates:
1932.

Finance Committee, 1932.

Summary

Dates:
1932.

Casitas Oil Company, 1932.

Summary

Dates:
1932.

China-Japanese situation, 1932.

Summary

Dates:
1932.

Correspondence, General, 1932.

Summary

Dates:
1932.
Extent:
20 folders.

Contents

"A", 1932.

Summary

Dates:
1932.

"B", 1932,

Summary

Dates:
1932,

"C", 1932.

Summary

Dates:
1932.

Background

Scope and content:

Includes Christmas greetings.

"D", 1932.

Summary

Dates:
1932.

"E", 1932.

Summary

Dates:
1932.

"F", 1932.

Summary

Dates:
1932.

"G", 1932

Summary

Dates:
1932

"H", 1932.

Summary

Dates:
1932.

"I", 1932.

Summary

Dates:
1932.

"J", 1932.

Summary

Dates:
1932.

"K", 1932.

Summary

Dates:
1932.

"L", 1932.

Summary

Dates:
1932.

"M", 1932.

Summary

Dates:
1932.

"P", 1932

Summary

Dates:
1932

"S", 1932.

Summary

Dates:
1932.

"T", 1932.

Summary

Dates:
1932.

"U", 1932.

Summary

Dates:
1932.

"V", 1932.

Summary

Dates:
1932.

"W", 1932.

Summary

Dates:
1932.

"Y", 1932.

Summary

Dates:
1932.

Cross, Neil C. Personal, 1932.

Summary

Dates:
1932.

Donations, 1932.

Summary

Dates:
1932.

Foster Marvin and Co. [stock broker], 1932

Summary

Dates:
1932

Gold and diamonds, papers on, 1932.

Summary

Dates:
1932.

Goldman Sachs Trading Corporation / Atlas Utilities Corporation, 1932.

Summary

Dates:
1932.

Hotels, 1932.

Summary

Dates:
1932.

Hunt Brothers Packing Company, 1932.

Summary

Dates:
1932.

Insurance, 1932.

Summary

Dates:
1932.

Mudd, Harvey. S. and Seeley G., 1932.

Summary

Dates:
1932.

Pacific Alkali Company, 1932.

Summary

Dates:
1932.

Pacific American Fisheries, 1932.

Summary

Dates:
1932.

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1932.

Summary

Dates:
1932.
Extent:
3 folders.

Contents

1932 .

Phoenix National Bank. Monthly statements, 1932.

Summary

Dates:
1932.

Phoenix Savings Bank and Trust Company. Monthly statements, 1932.

Summary

Dates:
1932.

Rio Blanco Ranch Company, 1932.

Summary

Dates:
1932.

Security-First National Bank of Los Angeles, 1932.

Summary

Dates:
1932.

Shipman, Jessie A., Mrs., 1932.

Summary

Dates:
1932.

Stock exchange matters, 1932.

Summary

Dates:
1932.

Taylor, Frank L., 1932.

Summary

Dates:
1932.

1933 .

Summary

Extent:
59 folders.

Contents

Accounts paid, 1933.

Summary

Dates:
1933.
Extent:
3 folders.

Background

Physical description:
"Clasp" files.

Contents

January-May .

May-October .

November-December .

All-year Guest Ranches, 1933.

Summary

Dates:
1933.

American Institute of Mining and Metallurgical Engineers, 1933.

Summary

Dates:
1933.

American Trust Company, 1933.

Summary

Dates:
1933.

Biographical sketches, 1933.

Summary

Dates:
1933.
Extent:
3 folders.

Contents

Biographical sketches, 1933.

Summary

Dates:
1933.

Honnold, William L. "Diary of a deep-sea fishing cruise on the yacht Samona II , October 25th (Wednesday) to November 8th, 1933.", 1933

Summary

Dates:
1933
Extent:
2 folders.

Background

Scope and content:

With Herbert Hoover. Includes 9 photographs. Separated from Box 26, Folder 32.

Calaveras Cement Company, 1933.

Summary

Dates:
1933.

California Institute of Technology, 1933.

Summary

Dates:
1933.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1933.

Summary

Dates:
1933.

Finance Committee, 1933.

Summary

Dates:
1933.

General Correspondence, 1933.

Summary

Dates:
1933.

Casitas Oil Company, 1933.

Summary

Dates:
1933.

Claremont Colleges, 1933.

Summary

Dates:
1933.

Correspondence, General, 1933.

Summary

Dates:
1933.
Extent:
24 folders.

Contents

"A", 1933.

Summary

Dates:
1933.

"B", 1933.

Summary

Dates:
1933.

"C", 1933.

Summary

Dates:
1933.

"D", 1933.

Summary

Dates:
1933.

"E", 1933.

Summary

Dates:
1933.

"F", 1933.

Summary

Dates:
1933.

"G", 1933.

Summary

Dates:
1933.

"H", 1933.

Summary

Dates:
1933.
Extent:
2 folders.

Background

Scope and content:

Includes considerable correspondence with Herbert Hoover.

"I", 1933.

Summary

Dates:
1933.

"J", 1933.

Summary

Dates:
1933.

"K", 1933.

Summary

Dates:
1933.

"L", 1933.

Summary

Dates:
1933.

"M", 1933.

Summary

Dates:
1933.

"N", 1933.

Summary

Dates:
1933.

"O", 1933.

Summary

Dates:
1933.

Background

Scope and content:

All correspondence relates to Occidental College.

"P", 1933.

Summary

Dates:
1933.

"R", 1933.

Summary

Dates:
1933.
Extent:
2 folders.

"S", 1933.

Summary

Dates:
1933.

"T", 1933.

Summary

Dates:
1933.

"U", 1933.

Summary

Dates:
1933.

"W", 1933.

Summary

Dates:
1933.

"Y", 1933.

Summary

Dates:
1933.

Cross, Neil C. Personal, 1933.

Summary

Dates:
1933.

Donations and subscriptions, 1933.

Summary

Dates:
1933.

Foster, Marvin & Co. [stock broker], 1933.

Summary

Dates:
1933.

Gold and diamonds, papers on, 1933.

Summary

Dates:
1933.

Goldman Sachs Trading Corporation, 1933.

Summary

Dates:
1933.

Hotels, 1933.

Summary

Dates:
1933.

Hunt Brothers Packing Company, 1933.

Summary

Dates:
1933.

Insurance, 1933.

Summary

Dates:
1933.

Knox College, 1933.

Summary

Dates:
1933.

Background

Scope and content:

Includes correspondence from recipients of Honnold Scholarship.

Mayflower Associates, 1933.

Summary

Dates:
1933.
Extent:
2 folders.

Contents

Financial statements, 1933.

Summary

Dates:
1933.

Papers, 1933.

Summary

Dates:
1933.

Mudd family, 1933.

Summary

Dates:
1933.

Pacific Alkali Company, 1933.

Summary

Dates:
1933.

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1933.

Summary

Dates:
1933.

Pomona College, 1933.

Summary

Dates:
1933.

Background

Scope and content:

Primarily correspondence with recipients of the Honnold scholarship.

Republican party, 1933.

Summary

Dates:
1933.

Rio Blanco Ranch Company, 1933.

Summary

Dates:
1933.

Security-First National Bank of Los Angeles, 1933.

Summary

Dates:
1933.

Shipman, Jessie A., 1933.

Summary

Dates:
1933.

Wickes, Lewis Webster, 1933.

Summary

Dates:
1933.

1934 .

Summary

Extent:
56 folders.

Contents

Accounts paid, 1934.

Summary

Dates:
1934.
Extent:
3 folders.

Contents

January-July .

July-December .

Clubs., 1934.

Summary

Dates:
1934.

Alphonso E. Bell Corporation, 1934.

Summary

Dates:
1934.

American Institute of Mining and Metallurgical Engineers, 1934.

Summary

Dates:
1934.

American Trust Company, 1934.

Summary

Dates:
1934.

Automobiles, 1934.

Summary

Dates:
1934.

Baja California Development Company, 1934.

Summary

Dates:
1934.

Biographical sketches, 1934.

Summary

Dates:
1934.

Calaveras Cement Company, 1934.

Summary

Dates:
1934.

California Institute of Technology, 1934.

Summary

Dates:
1934.
Extent:
4 folders.

Contents

Board of Trustees / Executive Council. Minutes, 1934.

Summary

Dates:
1934.

Finance Committee, 1934.

Summary

Dates:
1934.
Extent:
2 folders.

General correspondence, 1934.

Summary

Dates:
1934.

Correspondence, General, 1934.

Summary

Dates:
1934.
Extent:
24 folders.

Contents

"A", 1934.

Summary

Dates:
1934.
Extent:
2 folders.

"B", 1934.

Summary

Dates:
1934.

"C", 1934.

Summary

Dates:
1934.
Extent:
2 folders.

"D", 1934.

Summary

Dates:
1934.

"E", 1934.

Summary

Dates:
1934.

"F", 1934.

Summary

Dates:
1934.

"G", 1934.

Summary

Dates:
1934.

"H", 1934.

Summary

Dates:
1934.
Extent:
2 folders.

"I", 1934.

Summary

Dates:
1934.

"J", 1934.

Summary

Dates:
1934.

"L", 1934.

Summary

Dates:
1934.

"M", 1934.

Summary

Dates:
1934.

"N", 1934.

Summary

Dates:
1934.

"O", 1934.

Summary

Dates:
1934.

"P", 1934.

Summary

Dates:
1934.

"S", 1934.

Summary

Dates:
1934.

"T", 1934.

Summary

Dates:
1934.

"U", 1934.

Summary

Dates:
1934.

"V", 1934.

Summary

Dates:
1934.

"W", 1934.

Summary

Dates:
1934.

"Y", 1934.

Summary

Dates:
1934.

Cross, Neil C. Personal, 1934.

Summary

Dates:
1934.

Gold and diamond papers, 1934.

Summary

Dates:
1934.

Hazeltine Corporation, 1934.

Summary

Dates:
1934.

Hotels, 1934.

Summary

Dates:
1934.

Hunt Brothers Packing Company, 1934.

Summary

Dates:
1934.

Insurance, 1934.

Summary

Dates:
1934.

Metropolitan Water District of Southern California, 1934.

Summary

Dates:
1934.

Mudd family, 1934.

Summary

Dates:
1934.

Pacific Alkali Company, 1934.

Summary

Dates:
1934.

Passports, 1927-1929, 1934.

Summary

Dates:
1927-1929, 1934.

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1934.

Summary

Dates:
1934.

Republican party and other political matters, 1934.

Summary

Dates:
1934.

Rio Blanco Ranch Company, 1934.

Summary

Dates:
1934.

Security-First National Bank of Los Angeles, 1934.

Summary

Dates:
1934.

Shipman, Jessie A., Mrs., 1934.

Summary

Dates:
1934.

South Seas Exploration Cruise (S. S. Los Angeles), 1934 June-August.

Summary

Dates:
1934 June-August.

Transvaal Chamber of Mines, 1934/1935.

Summary

Dates:
1934/1935.

Travel, 1934.

Summary

Dates:
1934.

1935 .

Summary

Extent:
56 folders + 1 box.

Contents

Accounts paid, 1935.

Summary

Dates:
1935.
Extent:
2 folders.

American Institute of Mining and Metallurgical Engineers, 1935.

Summary

Dates:
1935.

Automobiles, 1935.

Summary

Dates:
1935.

Biographical sketches, 1935.

Summary

Dates:
1935.
Extent:
2 folders.

Contents

Correspondence., 1935.

Summary

Dates:
1935.

Honnold, William L. "South Africa", 1935.

Summary

Dates:
1935.

Background

Scope and content:

Presentation before the Sunset Club.

Calaveras Cement Company, 1935.

Summary

Dates:
1935.

California Institute of Technology, 1935.

Summary

Dates:
1935.
Extent:
4 folders.

Contents

Board of Trustees / Executive Council, 1935.

Summary

Dates:
1935.

Finance Committee, 1935.

Summary

Dates:
1935.
Extent:
2 folders.

General correspondence, 1935.

Summary

Dates:
1935.

Correspondence, General, 1935.

Summary

Dates:
1935.
Extent:
21 folders.

Contents

"A", 1935.

Summary

Dates:
1935.

"B", 1935.

Summary

Dates:
1935.

"C", 1935.

Summary

Dates:
1935.

"D", 1935.

Summary

Dates:
1935.

"E", 1935.

Summary

Dates:
1935.

"F", 1935.

Summary

Dates:
1935.

"G", 1935.

Summary

Dates:
1935.

"H", 1935.

Summary

Dates:
1935.

"I", 1935.

Summary

Dates:
1935.

"J", 1935.

Summary

Dates:
1935.

"K", 1935.

Summary

Dates:
1935.

"L", 1935.

Summary

Dates:
1935.

"M", 1935.

Summary

Dates:
1935.

"N", 1935.

Summary

Dates:
1935.

"O", 1935.

Summary

Dates:
1935.

"P"., 1935.

Summary

Dates:
1935.

"R", 1935.

Summary

Dates:
1935.

"S", 1935.

Summary

Dates:
1935.

"T", 1935.

Summary

Dates:
1935.

"W", 1935.

Summary

Dates:
1935.

"Y", 1935.

Summary

Dates:
1935.

Cross, Neil C. Personal, 1935.

Summary

Dates:
1935.

Donations and subscriptions, 1935.

Summary

Dates:
1935.

Foster, Marvin & Co. [stock broker], 1935.

Summary

Dates:
1935.
Extent:
2 folders.

Gold and diamond papers, 1935.

Summary

Dates:
1935.

Hazeltine Corporation, 1935.

Summary

Dates:
1935.

Honnold, William L. and Caroline. Notes to and from Neil C. Cross, 1935.

Summary

Dates:
1935.

Hotels, 1935.

Summary

Dates:
1935.

Hunt Brothers Packing Company, 1935.

Summary

Dates:
1935.

Hutchinson, Gail W., 1935.

Summary

Dates:
1935.

Insurance, 1935.

Summary

Dates:
1935.

Metropolitan Water District of Southern California, 1935.

Summary

Dates:
1935.

Nome mining properties, 1935.

Summary

Dates:
1935.

Background

Biographical / historical:

Joint investment of Harvey S. Mudd, Seeley G. Mudd, Mayflower Consolidated (R. E. McConnell), "WAB Jr.", and William L. Honnold.

Pacific Alkali Company, 1935.

Summary

Dates:
1935.

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1935.

Summary

Dates:
1935.

Republican Party and other poltical matters, 1935.

Summary

Dates:
1935.

Rio Blanco Ranch Company, 1935.

Summary

Dates:
1935.

Scripps College, 1935.

Summary

Dates:
1935.

Security-First National Bank of Los Angeles, 1935.

Summary

Dates:
1935.

Shipman Jessie A., Mrs., 1935.

Summary

Dates:
1935.

Times, The . South Africa number, 1935 May 31.

Summary

Dates:
1935 May 31.

Travel, 1935.

Summary

Dates:
1935.

Universities and colleges, 1935.

Summary

Dates:
1935.

White Weld & Co. [stock broker], 1935.

Summary

Dates:
1935.

Wickes, Lewis Webster, 1935.

Summary

Dates:
1935.

1936 .

Summary

Extent:
53 folders.

Contents

Accounts Paid, 1936.

Summary

Dates:
1936.
Extent:
2 folders.

American Institute of Mining and Metallurgical Engineers, 1936.

Summary

Dates:
1936.

Automobiles and chauffeur, 1936.

Summary

Dates:
1936.

Biographical sketches, 1936.

Summary

Dates:
1936.

Calaveras Cement Company, 1936.

Summary

Dates:
1936.

California Institute of Technology, 1936.

Summary

Dates:
1936.

Christmas greetings and gratuities, 1936.

Summary

Dates:
1936.

Clubs, Societies, Lodges, Associations, etc., 1936.

Summary

Dates:
1936.
Extent:
2 folders.

Correspondence, General, 1936.

Summary

Dates:
1936.
Extent:
19 folders.

Contents

"A", 1936.

Summary

Dates:
1936.

"B", 1936.

Summary

Dates:
1936.

"C", 1936.

Summary

Dates:
1936.

"D", 1936.

Summary

Dates:
1936.

"E", 1936.

Summary

Dates:
1936.

"F", 1936.

Summary

Dates:
1936.

"G", 1936.

Summary

Dates:
1936.

"H", 1936.

Summary

Dates:
1936.

"K", 1936.

Summary

Dates:
1936.

"L", 1936.

Summary

Dates:
1936.

"M", 1936.

Summary

Dates:
1936.

"N", 1936.

Summary

Dates:
1936.

"O", 1936.

Summary

Dates:
1936.

"P", 1936.

Summary

Dates:
1936.

"R", 1936.

Summary

Dates:
1936.

"S", 1936.

Summary

Dates:
1936.

"T", 1936.

Summary

Dates:
1936.

"W", 1936.

Summary

Dates:
1936.

"Y", 1936.

Summary

Dates:
1936.

Donations and subscriptions, 1936.

Summary

Dates:
1936.

Eleemosynary matters / Requests for donations, 1936.

Summary

Dates:
1936.

Foster, Marvin & Co. [stock broker], 1936.

Summary

Dates:
1936.
Extent:
3 folders.

Contents

Account of Caroline Honnold, 1936.

Summary

Dates:
1936.

Account of William L. Honnold, 1936.

Summary

Dates:
1936.

Background

Physical description:
"Clasp" file.

Papers, 1936.

Summary

Dates:
1936.

Gold and diamond papers, 1936.

Summary

Dates:
1936.

Hazeltine Corporation, 1936.

Summary

Dates:
1936.

Honnold, William L. Correspondence with Neil C. Cross, 1936.

Summary

Dates:
1936.

Hotels, 1936.

Summary

Dates:
1936.

Hunt Brothers Packing Company, 1936.

Summary

Dates:
1936.

Metropolitan Water District of Southern California, 1936.

Summary

Dates:
1936.

Mudd family, 1936.

Summary

Dates:
1936.

New Indria Quiksilver Mine Company, 1936.

Summary

Dates:
1936.

Pacific Alkali Company, 1936.

Summary

Dates:
1936.

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1936.

Summary

Dates:
1936.

Republican Party and other poltical matters, 1936.

Summary

Dates:
1936.

Rio Blanco Ranch Company, 1936.

Summary

Dates:
1936.

Background

Scope and content:

Includes photograph of elk seen near Rio Blanco Ranch.

Security-First National Bank of Los Angeles, 1936.

Summary

Dates:
1936.

Shipman, Jessie A., Mrs., 1936.

Summary

Dates:
1936.

Transvaal Chamber of Mines, 1936/1937.

Summary

Dates:
1936/1937.

Travel, 1936.

Summary

Dates:
1936.

Universities and colleges, 1936.

Summary

Dates:
1936.

White Weld & Co. [stock broker], 1936.

Summary

Dates:
1936.

Wickes, Lewis Webster, 1936.

Summary

Dates:
1936.

1937 .

Summary

Extent:
63 folders.

Contents

Accounts Paid, 1937.

Summary

Dates:
1937.

American Institute of Mining and Metallurgical Engineers, 1937.

Summary

Dates:
1937.

Automobiles and chauffeur, 1937.

Summary

Dates:
1937.

Biographical sketches, 1937.

Summary

Dates:
1937.
Extent:
2 folders.

Contents

Papers, 1937.

Summary

Dates:
1937.

Honnold, William L. "South Africa", 1937 May.

Summary

Dates:
1937 May.

Background

Scope and content:

Revision of 25 January 1935 presentation before the Sunset Club.

California Institute of Technology, 1937.

Summary

Dates:
1937.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1937.

Summary

Dates:
1937.

Finance Committee, 1937.

Summary

Dates:
1937.

General correspondence, 1937.

Summary

Dates:
1937.

Calaveras Cement Company, 1937.

Summary

Dates:
1937.

Christmas greetings and gratuities, 1937.

Summary

Dates:
1937.

Clubs, Societies, Lodges, Associations, etc., 1937.

Summary

Dates:
1937.

Correspondence, General, 1937.

Summary

Dates:
1937.
Extent:
17 folders.

Contents

"A", 1937.

Summary

Dates:
1937.

"B", 1937.

Summary

Dates:
1937.

"C", 1937.

Summary

Dates:
1937.

"E", 1937.

Summary

Dates:
1937.

"F", 1937.

Summary

Dates:
1937.

Background

Scope and content:

Almost all materials concern a visit to California by Harry P. Fraser and his wife Edith.

"G", 1937.

Summary

Dates:
1937.

"H", 1937.

Summary

Dates:
1937.

"L", 1937.

Summary

Dates:
1937.

"M", 1937.

Summary

Dates:
1937.

"O", 1937.

Summary

Dates:
1937.

"P", 1937.

Summary

Dates:
1937.

"R", 1937.

Summary

Dates:
1937.

"S", 1937.

Summary

Dates:
1937.

"T", 1937.

Summary

Dates:
1937.

"V", 1937.

Summary

Dates:
1937.

"W", 1937.

Summary

Dates:
1937.

"Y", 1937.

Summary

Dates:
1937.

Cross, Neil C. Personal, 1937.

Summary

Dates:
1937.

Donations, 1937.

Summary

Dates:
1937.

Eleemosynary matters / Requests for donations, 1937.

Summary

Dates:
1937.

First Congregational Church of Los Angeles, 1937.

Summary

Dates:
1937.

Foster, Marvin & Co. [stock broker], 1937.

Summary

Dates:
1937.
Extent:
6 folders.

Contents

Honnold Foundation, 1937.

Summary

Dates:
1937.

Honnold Foundation. #2 block, 1937.

Summary

Dates:
1937.

Honnold, Caroline, 1937.

Summary

Dates:
1937.

Honnold, William L., 1937.

Summary

Dates:
1937.

Honnold, William L. #2 block, 1937.

Summary

Dates:
1937.

William L. Honnold Family Trust, 1937.

Summary

Dates:
1937.

Hazeltine Corporation, 1937.

Summary

Dates:
1937.

Honnold, William L. and Caroline, 1937.

Summary

Dates:
1937.
Extent:
2 folders.

Contents

Correspondence with Neil C. Cross, 1937.

Summary

Dates:
1937.

Power of attorney, 1937.

Summary

Dates:
1937.

Background

Note:

See Chronological files, 1954, "Honnold, William L. and Caroline--Power of attorney".

Hopkins, John Jay, 1937.

Summary

Dates:
1937.

Hotels, 1937.

Summary

Dates:
1937.

Hunt Brothers Packing Company, 1937.

Summary

Dates:
1937.

Insurance, 1937.

Summary

Dates:
1937.

Investments (Securities) Information, 1937.

Summary

Dates:
1937.

Metropolitan Water District of Southern California, 1937.

Summary

Dates:
1937.

Michigan College of Mining and Technology, 1937.

Summary

Dates:
1937.

Mudd family, 1937.

Summary

Dates:
1937.

New Indria Quiksilver Mine Company, 1937.

Summary

Dates:
1937.

Pacific Alkali Company, 1937.

Summary

Dates:
1937.

Phoenix National Bank / Phoenix Savings Bank and Trust Company, 1937.

Summary

Dates:
1937.

Republican Party and other poltical matters, 1937.

Summary

Dates:
1937.

Rio Blanco Ranch Company, 1937.

Summary

Dates:
1937.

Safe deposit box matters, 1937.

Summary

Dates:
1937.

Security-First National Bank of Los Angeles, 1937.

Summary

Dates:
1937.

Shipman, Jessie A., Mrs., 1937.

Summary

Dates:
1937.

Taylor, Frank L., 1937.

Summary

Dates:
1937.

Background

Biographical / historical:

Taylor was Chairman of Pacific American Fisheries.

Transvaal Chamber of Mines, 1937/1938.

Summary

Dates:
1937/1938.

Travel, 1937.

Summary

Dates:
1937.

Universities and Colleges, 1937.

Summary

Dates:
1937.

White, Weld & Co. [stock broker], 1937.

Summary

Dates:
1937.

Wickes, Lewis Webster, 1937.

Summary

Dates:
1937.

1938 .

Summary

Extent:
59 folders.

Contents

Accounts Paid, 1938.

Summary

Dates:
1938.

American Institute of Mining and Metallurgical Engineers, 1938.

Summary

Dates:
1938.

Automobiles and chauffeur, 1938.

Summary

Dates:
1938.

Barron's Quarterly Index, 1937-1938.

Summary

Dates:
1937-1938.

Biographical Sketches, 1938.

Summary

Dates:
1938.

Calaveras Cement Company, 1938.

Summary

Dates:
1938.

California Institute of Technology, 1938.

Summary

Dates:
1938.

Christmas greetings and gratuities, 1938.

Summary

Dates:
1938.

Correspondence, General, 1938.

Summary

Dates:
1938.
Extent:
21 folders.

Contents

"B", 1938.

Summary

Dates:
1938.

"C", 1938.

Summary

Dates:
1938.

"D", 1938.

Summary

Dates:
1938.

"E", 1938.

Summary

Dates:
1938.

"F", 1938.

Summary

Dates:
1938.

"G", 1938.

Summary

Dates:
1938.

"H", 1938.

Summary

Dates:
1938.

"J", 1938.

Summary

Dates:
1938.

"K", 1938.

Summary

Dates:
1938.

"L", 1938.

Summary

Dates:
1938.

"M", 1938.

Summary

Dates:
1938.

"N", 1938.

Summary

Dates:
1938.

"O", 1938.

Summary

Dates:
1938.

"P", 1938.

Summary

Dates:
1938.

"R", 1938.

Summary

Dates:
1938.

"S", 1938.

Summary

Dates:
1938.

"T", 1938.

Summary

Dates:
1938.

"U", 1938.

Summary

Dates:
1938.

"V", 1938.

Summary

Dates:
1938.

"W", 1938.

Summary

Dates:
1938.

"Y", 1938.

Summary

Dates:
1938.

Donations, 1938.

Summary

Dates:
1938.

Eleemosynary matters / Requests for donations, 1938.

Summary

Dates:
1938.

First Congregational Church of Los Angeles, 1938.

Summary

Dates:
1938.

Foster, Marvin & Co. [stock broker], 1938.

Summary

Dates:
1938.
Extent:
2 folders.

Contents

Correspondence, 1938.

Summary

Dates:
1938.

Statements, 1938.

Summary

Dates:
1938.

Gold and diamond papers, 1938.

Summary

Dates:
1938.

Hazeltine Corporation, 1938.

Summary

Dates:
1938.

Hellman, Fred, 1938.

Summary

Dates:
1938.

Honnold, William L. and Caroline, 1938.

Summary

Dates:
1938.

Hotels, 1938.

Summary

Dates:
1938.

Hunt Brothers Packing Company, 1938.

Summary

Dates:
1938.

Insurance, 1938.

Summary

Dates:
1938.

Investments, 1938.

Summary

Dates:
1938.

Metropolitan Water District of Southern California, 1938.

Summary

Dates:
1938.

Michigan College of Mining and Technology, 1938.

Summary

Dates:
1938.

Mudd family, 1938.

Summary

Dates:
1938.

New Indria Quiksilver Mine Company, 1938.

Summary

Dates:
1938.

Pacific Alkali Company, 1938.

Summary

Dates:
1938.

Passports, 1938.

Summary

Dates:
1938.

Background

Scope and content:

Includes passport photographs.

Republican Party and other political matters, 1938.

Summary

Dates:
1938.

Rio Blanco Ranch Company, 1938.

Summary

Dates:
1938.

Security-First National Bank of Los Angeles, 1938.

Summary

Dates:
1938.

Shipman, Jessie A., Mrs., 1938.

Summary

Dates:
1938.

Societies, associations, clubs, etc., 1938.

Summary

Dates:
1938.

Taylor, Frank L., 1938.

Summary

Dates:
1938.

Transvaal Chamber of Mines, 1938/1939.

Summary

Dates:
1938/1939.

Travel, 1938.

Summary

Dates:
1938.

Universities and Colleges, 1938.

Summary

Dates:
1938.

Wickes, Lewis Webster, 1938.

Summary

Dates:
1938.

William R. Staats Co. [stock broker], 1938.

Summary

Dates:
1938.

1939 .

Summary

Extent:
65 folders.

Contents

Accounts Paid, 1939.

Summary

Dates:
1939.

American Institute of Mining and Metallurgical Engineers, 1939.

Summary

Dates:
1939.

Automobiles and chauffeur, 1939.

Summary

Dates:
1939.

Biographical sketches, 1939.

Summary

Dates:
1939.

Calaveras Cement Company, 1939.

Summary

Dates:
1939.

California Institute of Technology, 1939.

Summary

Dates:
1939.
Extent:
3 folders.

Contents

Board of Trustees, 1939.

Summary

Dates:
1939.

Finance Committee, 1939.

Summary

Dates:
1939.

General Correspondence, 1939.

Summary

Dates:
1939.

Christmas greetings and gratuities, 1939.

Summary

Dates:
1939.

Correspondence, General, 1939.

Summary

Dates:
1939.
Extent:
18 folders.

Contents

"B", 1939.

Summary

Dates:
1939.

"C", 1939.

Summary

Dates:
1939.

"D", 1939.

Summary

Dates:
1939.

"E", 1939.

Summary

Dates:
1939.

"F", 1939.

Summary

Dates:
1939.

"G", 1939.

Summary

Dates:
1939.

"H", 1939.

Summary

Dates:
1939.

"K", 1939.

Summary

Dates:
1939.

"L", 1939.

Summary

Dates:
1939.

"M", 1939.

Summary

Dates:
1939.

"N", 1939.

Summary

Dates:
1939.

"O", 1939.

Summary

Dates:
1939.

"P", 1939.

Summary

Dates:
1939.

"S", 1939.

Summary

Dates:
1939.

"T", 1939.

Summary

Dates:
1939.

"U", 1939.

Summary

Dates:
1939.

"V", 1939.

Summary

Dates:
1939.

"W", 1939.

Summary

Dates:
1939.

Donations, 1939.

Summary

Dates:
1939.

Eleemosynary matters / Requests for donations, 1939.

Summary

Dates:
1939.

First Congregational Church of Los Angeles, 1939.

Summary

Dates:
1939.

Foster, Marvin & Co. [stock broker], 1939.

Summary

Dates:
1939.
Extent:
3 folders.

Contents

Papers, 1939.

Summary

Dates:
1939.

Telegrams, 1939.

Summary

Dates:
1939.
Extent:
2 folders.

Background

Scope and content:

File folder (not original) title "Honnold Trust. Telegrams".

Contents

July-September .

October-December .

Gold and diamond papers, 1939.

Summary

Dates:
1939.

Hazeltine Corporation, 1939.

Summary

Dates:
1939.

Honnold, William L. and Caroline, 1939.

Summary

Dates:
1939.

Hotels, 1939.

Summary

Dates:
1939.

Hunt Brothers Packing Company, 1939.

Summary

Dates:
1939.

Insurance, 1939.

Summary

Dates:
1939.

Investments, 1939.

Summary

Dates:
1939.

Legal matters and tax litigation, 1939.

Summary

Dates:
1939.

Metropolitan Water District of Southern California, 1939.

Summary

Dates:
1939.

Michigan College of Mining and Technology, 1939.

Summary

Dates:
1939.
Extent:
2 folders.

Contents

Men's Residence Hall--Plans, 1939.

Summary

Dates:
1939.

Papers, 1939.

Summary

Dates:
1939.

Mudd family, 1939.

Summary

Dates:
1939.

New Indria Quiksilver Mine Company, 1939.

Summary

Dates:
1939.

Pacific Alkali Company, 1939.

Summary

Dates:
1939.

Passports, 1939.

Summary

Dates:
1939.

Republican Party and other political matters, 1939.

Summary

Dates:
1939.

Rio Blanco Ranch Company, 1939.

Summary

Dates:
1939.

Security-First National Bank of Los Angeles, 1939.

Summary

Dates:
1939.

Shipman, Jessie A., Mrs., 1939.

Summary

Dates:
1939.

Societies, associations, clubs, etc., 1939.

Summary

Dates:
1939.

Taxes, 1939.

Summary

Dates:
1939.
Extent:
5 folders.

Contents

City and county of Los Angeles, 1939.

Summary

Dates:
1939.

Gift. Year 1938. 1939 file.

Income Tax. Year 1938. 1939 file.

Summary

Extent:
2 folders.

Contents

Papers, 1939.

Summary

Dates:
1939.

Returns, 1939.

Summary

Dates:
1939.

Social Security, 1939.

Summary

Dates:
1939.

Taylor, Frank L. Pacific American Fisheries

Transvaal Chamber of Mines, 1939/1940.

Summary

Dates:
1939/1940.

Travel, 1939.

Summary

Dates:
1939.

Universities and Colleges, 1939.

Summary

Dates:
1939.

Wickes, Lewis Webster, 1939.

Summary

Dates:
1939.

William Cavalier & Co. [stock broker], 1939.

Summary

Dates:
1939.

William R. Staats Co. [stock broker], 1939.

Summary

Dates:
1939.

1940 .

Summary

Extent:
62 folders.

Contents

Accounts Paid, 1940.

Summary

Dates:
1940.

American Institute of Mining and Metallurgical Engineers, 1940.

Summary

Dates:
1940.

Automobiles and chauffeur, 1940.

Summary

Dates:
1940.

Biographical sketches, 1940.

Summary

Dates:
1940.

Calaveras Cement Company, 1940.

Summary

Dates:
1940.

California Institute of Technology, 1940.

Summary

Dates:
1940.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1940.

Summary

Dates:
1940.

Finance Committee, 1940.

Summary

Dates:
1940.

General correspondence, 1940.

Summary

Dates:
1940.

Christmas gratuities, 1940.

Summary

Dates:
1940.

Conrad, Bruce & Co., 1940.

Summary

Dates:
1940.

Correspondence, General, 1940.

Summary

Dates:
1940.
Extent:
16 folders.

Contents

"B", 1940.

Summary

Dates:
1940.

"C", 1940.

Summary

Dates:
1940.

"D", 1940.

Summary

Dates:
1940.

"E", 1940.

Summary

Dates:
1940.

"F", 1940.

Summary

Dates:
1940.

"G", 1940.

Summary

Dates:
1940.

"H", 1940.

Summary

Dates:
1940.

"M", 1940.

Summary

Dates:
1940.

"N", 1940.

Summary

Dates:
1940.

"P", 1940.

Summary

Dates:
1940.

"R", 1940.

Summary

Dates:
1940.

"S", 1940.

Summary

Dates:
1940.

"T", 1940.

Summary

Dates:
1940.

"U", 1940.

Summary

Dates:
1940.

"V", 1940.

Summary

Dates:
1940.

"W", 1940.

Summary

Dates:
1940.

Donations, 1940.

Summary

Dates:
1940.

Eleemosynary matters / Requests for donations, 1940.

Summary

Dates:
1940.

Finlay, Phillips, 1940.

Summary

Dates:
1940.

First Congregational Church of Los Angeles, 1940.

Summary

Dates:
1940.

First National Bank of the City of New York, 1940.

Summary

Dates:
1940.

Foster, Marvin & Co. [stocker broker], 1940.

Summary

Dates:
1940.
Extent:
4 folders.

Contents

Correspondence, 1940.

Summary

Dates:
1940.

Honnold Foundation. Confirmations, 1940.

Summary

Dates:
1940.

Honnold, Caroline, 1940.

Summary

Dates:
1940.

Honnold, William L., 1940.

Summary

Dates:
1940.

Gold and diamond papers, 1940.

Summary

Dates:
1940.

Hazeltine Corporation, 1940.

Summary

Dates:
1940.

Honnold, William L. and Caroline, 1940.

Summary

Dates:
1940.

Hotels, 1940.

Summary

Dates:
1940.

Hunt Brothers Packing Company, 1940.

Summary

Dates:
1940.

Insurance, 1940.

Summary

Dates:
1940.

Investments, 1940.

Summary

Dates:
1940.

Legal matters, tax litigation, tax correspondence, 1940.

Summary

Dates:
1940.

Metropolitan Water District of Southern California, 1940.

Summary

Dates:
1940.

Michigan College of Mining and Technology, 1940.

Summary

Dates:
1940.

Mudd, Harvey S. and Seeley G., 1940.

Summary

Dates:
1940.

Pacific Alkali Company, 1940.

Summary

Dates:
1940.

Republican Party and other political matters, 1940.

Summary

Dates:
1940.

Rio Blanco Ranch Company, 1940.

Summary

Dates:
1940.

Security-First National Bank of Los Angeles, 1940.

Summary

Dates:
1940.

Shipman, Jessie A., Mrs., 1940.

Summary

Dates:
1940.

Societies, associations, clubs, etc., 1940.

Summary

Dates:
1940.

Taxes, 1940.

Summary

Dates:
1940.
Extent:
4 folders.

Contents

Gift. Year 1939. 1940. file.

Income. Year 1939. 1940. file.

Social Security, 1940.

Summary

Dates:
1940.

State, county, and city, 1940.

Summary

Dates:
1940.

Taylor, Frank L. / Pacific American Fisheries, 1940.

Summary

Dates:
1940.

Travel, 1940.

Summary

Dates:
1940.

Universities and Colleges, 1940.

Summary

Dates:
1940.

Wickes, Lewis Webster, 1940.

Summary

Dates:
1940.

William Cavalier & Co. / Dean Witter & Co. [stock broker], 1940.

Summary

Dates:
1940.
Extent:
2 folders.

Contents

Honnold Trust, 1940.

Summary

Dates:
1940.

Honnold, William L. and Caroline, 1940.

Summary

Dates:
1940.

1941 .

Summary

Extent:
59 folders.

Contents

Accounts Paid, 1941.

Summary

Dates:
1941.
Extent:
2 folders.

Contents

"Clasp" file, 1941.

Summary

Dates:
1941.

Loose receipts, 1941.

Summary

Dates:
1941.

American Institute of Mining and Metallurgical Engineers, 1941.

Summary

Dates:
1941.

Anderson, Luther C., 1941.

Summary

Dates:
1941.

Automobile and chauffeur, 1941.

Summary

Dates:
1941.

Biographical sketches, 1941.

Summary

Dates:
1941.

Bushell, Roger, 1941.

Summary

Dates:
1941.

Background

Scope and content:

Sending food package to a William L. Honnold's godson, a British prisoner of war in Germany.

Calaveras Cement Company, 1941.

Summary

Dates:
1941.

California Institute of Technology, 1941.

Summary

Dates:
1941.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1941.

Summary

Dates:
1941.

Finance Committee, 1941.

Summary

Dates:
1941.

General correspondence, 1941.

Summary

Dates:
1941.

Correspondence, General, 1941.

Summary

Dates:
1941.
Extent:
17 folders.

Contents

"A", 1941.

Summary

Dates:
1941.

"B", 1941.

Summary

Dates:
1941.

"C", 1941.

Summary

Dates:
1941.

"D", 1941.

Summary

Dates:
1941.

"E", 1941.

Summary

Dates:
1941.

"F", 1941.

Summary

Dates:
1941.

"G", 1941.

Summary

Dates:
1941.

"H", 1941.

Summary

Dates:
1941.

"J", 1941.

Summary

Dates:
1941.

"L", 1941.

Summary

Dates:
1941.

"M", 1941.

Summary

Dates:
1941.

"N", 1941.

Summary

Dates:
1941.

"P", 1941.

Summary

Dates:
1941.

"R", 1941.

Summary

Dates:
1941.

"S", 1941.

Summary

Dates:
1941.

"T", 1941.

Summary

Dates:
1941.

"W", 1941.

Summary

Dates:
1941.

Dean Witter & Co., 1941.

Summary

Dates:
1941.

Donations, 1941.

Summary

Dates:
1941.

First Congregational Church of Los Angeles, 1941.

Summary

Dates:
1941.

First National Bank of the City of New York, 1941.

Summary

Dates:
1941.

Foster, Marvin & Co., 1941.

Summary

Dates:
1941.

Gold and diamond matters, 1941.

Summary

Dates:
1941.

Hazeltine Corporation, 1941.

Summary

Dates:
1941.

Honnold, William L. and Caroline, 1941.

Summary

Dates:
1941.

Hotels, 1941.

Summary

Dates:
1941.

Hunt Brothers Packing Company, 1941.

Summary

Dates:
1941.

Insurance, 1941.

Summary

Dates:
1941.

Investments, 1941.

Summary

Dates:
1941.

Legal matters, 1941.

Summary

Dates:
1941.

Michigan College of Mining and Technology, 1941.

Summary

Dates:
1941.

Mudd, Harvey S. and Seeley G., 1941.

Summary

Dates:
1941.

Pacific Alkali Company, 1941.

Summary

Dates:
1941.

Passports, 1941.

Summary

Dates:
1941.

Political matters - Republican party, 1941.

Summary

Dates:
1941.

Rio Blanco Ranch Company, 1941.

Summary

Dates:
1941.

Background

Scope and content:

Includes United States Department of Agriculture, Forest Service, White River National Forest, Colorado (Washington, DC: Government Printing Office, 1941).

Security-First National Bank of Los Angeles, 1941.

Summary

Dates:
1941.

Shipman, Jessie A. - Angela Crispin, 1941.

Summary

Dates:
1941.

Societies, Associations, Clubs, 1941.

Summary

Dates:
1941.

Stern, Frank & Meyer, 1941.

Summary

Dates:
1941.

Taxes, 1941.

Summary

Dates:
1941.
Extent:
4 folders.

Contents

Gift., 1941.

Summary

Dates:
1941.

Income. Year 1940. 1941 file.

Social Security, 1941.

Summary

Dates:
1941.

State, County, City, 1941.

Summary

Dates:
1941.

Taylor, Frank L. / Pacific American Fisheries, 1941.

Summary

Dates:
1941.

Universities and Colleges, 1941.

Summary

Dates:
1941.

Wickes, Lewis Webster, 1941.

Summary

Dates:
1941.

William R. Staats Co. [stock broker], 1941.

Summary

Dates:
1941.

1942 .

Summary

Extent:
62 folders.

Contents

Accounts paid, 1942.

Summary

Dates:
1942.

American Institute of Mining and Metallurgical Engineers, 1942.

Summary

Dates:
1942.

Anderson, Luther C., 1942.

Summary

Dates:
1942.

Automobile and chauffeur, 1942.

Summary

Dates:
1942.

Biographical sketches, 1942.

Summary

Dates:
1942.

Bushell, Roger, 1942.

Summary

Dates:
1942.

Calaveras Cement Co., 1942.

Summary

Dates:
1942.

California Institute of Technology, 1942.

Summary

Dates:
1942.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1942.

Summary

Dates:
1942.

Finance Committee, 1942.

Summary

Dates:
1942.

General correspondence, 1942.

Summary

Dates:
1942.

Correspondence, General, 1942.

Summary

Dates:
1942.
Extent:
16 folders.

Contents

"A", 1942.

Summary

Dates:
1942.

"B", 1942.

Summary

Dates:
1942.

"C", 1942.

Summary

Dates:
1942.

"E", 1942.

Summary

Dates:
1942.

"F", 1942.

Summary

Dates:
1942.

"G", 1942.

Summary

Dates:
1942.

"H", 1942.

Summary

Dates:
1942.

"K", 1942.

Summary

Dates:
1942.

"L", 1942.

Summary

Dates:
1942.

"M", 1942.

Summary

Dates:
1942.

"P", 1942.

Summary

Dates:
1942.

"R", 1942.

Summary

Dates:
1942.

"S", 1942.

Summary

Dates:
1942.

"T", 1942.

Summary

Dates:
1942.

"U", 1942.

Summary

Dates:
1942.

"W", 1942.

Summary

Dates:
1942.

Crispin, Egerton, Dr., 1942.

Summary

Dates:
1942.

Dean Witter & Co., 1942.

Summary

Dates:
1942.

Donations, 1942.

Summary

Dates:
1942.

Fairman & Co., 1942.

Summary

Dates:
1942.

First Congregational Church of Los Angeles, 1942.

Summary

Dates:
1942.

First National Bank of Arizona / Phoenix Savings Bank and Trust Company, 1942.

Summary

Dates:
1942.

First National Bank of the City of New York, 1942.

Summary

Dates:
1942.

Hazeltine Corporation, 1942.

Summary

Dates:
1942.

Hellmann, Fred, Mr. and Mrs., 1942.

Summary

Dates:
1942.

Honnold, William L. and Caroline, 1942.

Summary

Dates:
1942.

Hotels, 1942.

Summary

Dates:
1942.

Hunt Brothers Packing Company, 1942.

Summary

Dates:
1942.

Insurance, 1942.

Summary

Dates:
1942.

Investment matters, 1942.

Summary

Dates:
1942.

Legal matters--Tax return negotiations, wills codicils, 1942.

Summary

Dates:
1942.

Michigan College of Mining and Technology, 1942.

Summary

Dates:
1942.

Mudd, Harvey S. and Seeley G., 1942.

Summary

Dates:
1942.

Pacific Alkali Company, 1942.

Summary

Dates:
1942.

Pacific American Fisheries / Frank L. Taylor, 1942.

Summary

Dates:
1942.

Political matters, 1942.

Summary

Dates:
1942.

Rio Blanco Ranch Company, 1942.

Summary

Dates:
1942.

Security-First National Bank of Los Angeles, 1942.

Summary

Dates:
1942.

Shipman, Jessie A., Mrs., 1942.

Summary

Dates:
1942.

Societies, Associations, Clubs, 1942.

Summary

Dates:
1942.

Stern, Frank & Meyer [stock broker], 1942.

Summary

Dates:
1942.

Taxes, 1942.

Summary

Dates:
1942.
Extent:
4 folders.

Contents

Gift, 1942.

Summary

Dates:
1942.

Income. Year 1941. 1942. file.

Social Security, 1942.

Summary

Dates:
1942.

State, county, city, 1942.

Summary

Dates:
1942.

Transvaal Chamber of Mines, 1942/1943.

Summary

Dates:
1942/1943.

Travel--Mexico, 1942.

Summary

Dates:
1942.
Extent:
2 folders.

Contents

Correspondence and brochures, 1942.

Summary

Dates:
1942.

Maps, 1942.

Summary

Dates:
1942.

Universities and colleges, 1942.

Summary

Dates:
1942.

Van Denburgh & Bruce [stock broker], 1942.

Summary

Dates:
1942.

Wickes, Lewis Webster, 1942.

Summary

Dates:
1942.

William R. Staats Co., 1942.

Summary

Dates:
1942.

1943 .

Summary

Extent:
74 folders.

Contents

Accounts paid, 1943.

Summary

Dates:
1943.

American Institute of Mining and Metallurgical Engineers, 1943.

Summary

Dates:
1943.

Anderson, Luther C., 1943.

Summary

Dates:
1943.

Automobile and chauffeur, 1943.

Summary

Dates:
1943.

Bankamerica Company, 1943.

Summary

Dates:
1943.

Biographical sketches, 1943.

Summary

Dates:
1943.

Blyth & Co. [stock broker], 1943.

Summary

Dates:
1943.

Calaveras Cement Company, 1943.

Summary

Dates:
1943.

California Institute of Technology, 1943.

Summary

Dates:
1943.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1943.

Summary

Dates:
1943.

Finance Committee, 1943.

Summary

Dates:
1943.

General correspondence, 1943.

Summary

Dates:
1943.

Claremont Campus Corporation, 1943.

Summary

Dates:
1943.

Background

Scope and content:

Found loose. File title not in Neil C. Cross's index of correspondence for 1943.

Correspondence, General, 1943.

Summary

Dates:
1943.
Extent:
19 folders.

Contents

"A", 1943.

Summary

Dates:
1943.

"B", 1943.

Summary

Dates:
1943.

"C", 1943.

Summary

Dates:
1943.

"E", 1943.

Summary

Dates:
1943.

"F", 1943.

Summary

Dates:
1943.

"G", 1943.

Summary

Dates:
1943.

"K", 1943.

Summary

Dates:
1943.

"L", 1943.

Summary

Dates:
1943.

"M", 1943.

Summary

Dates:
1943.

"N", 1943.

Summary

Dates:
1943.

"O", 1943.

Summary

Dates:
1943.

"P", 1943.

Summary

Dates:
1943.

"R", 1943.

Summary

Dates:
1943.

"S", 1943.

Summary

Dates:
1943.

"T", 1943.

Summary

Dates:
1943.

"U", 1943.

Summary

Dates:
1943.

"V", 1943.

Summary

Dates:
1943.

"W", 1943.

Summary

Dates:
1943.

"Z", 1943.

Summary

Dates:
1943.

Crispin, Egerton, Dr., 1943.

Summary

Dates:
1943.

Dean Witter & Co., 1943.

Summary

Dates:
1943.
Extent:
3 folders.

Donations, 1943.

Summary

Dates:
1943.

Fairman & Co., 1943.

Summary

Dates:
1943.

First Congregational Church of Los Angeles, 1943.

Summary

Dates:
1943.

First National Bank of Arizona / Phoenix Savings Bank and Trust Company, 1943.

Summary

Dates:
1943.

First National Bank of the City of New York, 1943.

Summary

Dates:
1943.

Foster, Brown & Co. [stock broker], 1943.

Summary

Dates:
1943.
Extent:
5 folders.

Contents

Papers., 1943.

Summary

Dates:
1943.
Extent:
4 folders.

Statements, 1943.

Summary

Dates:
1943.

Gold and diamond matters, 1943.

Summary

Dates:
1943.

Hazeltine Corporation, 1943.

Summary

Dates:
1943.

Honnold, William L. and Caroline, 1943.

Summary

Dates:
1943.

Hotels, 1943.

Summary

Dates:
1943.

Hunt Brothers Packing Company, 1943.

Summary

Dates:
1943.

Insurance, 1943.

Summary

Dates:
1943.

Investment matters, 1943.

Summary

Dates:
1943.

Legal matters, 1943.

Summary

Dates:
1943.

Michigan College of Mining and Technology, 1943.

Summary

Dates:
1943.

Mudd, Harvey S. and Seeley G., 1943.

Summary

Dates:
1943.

Oil Companies, 1943.

Summary

Dates:
1943.

Pacific Alakali Company, 1943.

Summary

Dates:
1943.

Pacific American Fisheries / Frank L. Taylor, 1943.

Summary

Dates:
1943.

Political matters, 1943.

Summary

Dates:
1943.

Rio Blanco Ranch Company, 1943.

Summary

Dates:
1943.

Security-First National Bank of Los Angeles, 1943.

Summary

Dates:
1943.

Societies, Clubs, Organizations, 1943.

Summary

Dates:
1943.

Stern, Frank & Meyer [stock broker], 1943.

Summary

Dates:
1943.
Extent:
2 folders.

Contents

Papers, 1943.

Summary

Dates:
1943.

Statements, 1943.

Summary

Dates:
1943.

Taxes, 1943.

Summary

Dates:
1943.
Extent:
5 folders.

Contents

Gift, 1943.

Summary

Dates:
1943.

Income, 1942-1943.

Summary

Dates:
1942-1943.
Extent:
2 folders.

Contents

Year 1942. 1943. file.

Year 1943. .

Social Security and Vicory, 1943.

Summary

Dates:
1943.

State, County, City, 1943.

Summary

Dates:
1943.

Treasury form TFR-500, 1943.

Summary

Dates:
1943.

Universities and Colleges, 1943.

Summary

Dates:
1943.

Van Denburgh & Bruce [stock broker], 1943.

Summary

Dates:
1943.

Wickes, Lewis Webster, 1943.

Summary

Dates:
1943.

William R. Staats Co., 1943.

Summary

Dates:
1943.

1944 .

Summary

Extent:
75 folders.

Contents

Accounts paid, 1944.

Summary

Dates:
1944.

American Institute of Mining and Metallurgical Engineers, 1944.

Summary

Dates:
1944.

Anderson, Luther C., 1944.

Summary

Dates:
1944.

Automobile and chauffeur, 1944.

Summary

Dates:
1944.

Bankamerica Company, 1944.

Summary

Dates:
1944.

Blyth & Co., 1944.

Summary

Dates:
1944.

Calaveras Cement Company, 1944.

Summary

Dates:
1944.

California Institute of Technology, 1944.

Summary

Dates:
1944.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1944.

Summary

Dates:
1944.

Finance Committee, 1944.

Summary

Dates:
1944.

General correspondence, 1944.

Summary

Dates:
1944.

Camp Point matters, 1944.

Summary

Dates:
1944.

Background

Scope and content:

Family matters: Folkemer, Rhea, Staker.

Cheney, A. A., 1944.

Summary

Dates:
1944.

Claremont Colleges--Sundry items, 1944.

Summary

Dates:
1944.

Correspondence, General, 1944.

Summary

Dates:
1944.
Extent:
17 folders.

Contents

"A", 1944.

Summary

Dates:
1944.

"B", 1944.

Summary

Dates:
1944.

"C", 1944.

Summary

Dates:
1944.

"E", 1944.

Summary

Dates:
1944.

"F", 1944.

Summary

Dates:
1944.

"G", 1944.

Summary

Dates:
1944.

"H", 1944.

Summary

Dates:
1944.

"J", 1944.

Summary

Dates:
1944.

"L", 1944.

Summary

Dates:
1944.

"M", 1944.

Summary

Dates:
1944.

"O", 1944.

Summary

Dates:
1944.

"P", 1944.

Summary

Dates:
1944.

"S", 1944.

Summary

Dates:
1944.

Background

Scope and content:

Includes personal manuscript note to Caroline Honnold from General Jan Smuts.

"T", 1944.

Summary

Dates:
1944.

"U", 1944.

Summary

Dates:
1944.

"W", 1944.

Summary

Dates:
1944.

"Y", 1944.

Summary

Dates:
1944.

Crispin, Egerton, Dr., 1944.

Summary

Dates:
1944.

Dean Witter & Co. [stock broker], 1944.

Summary

Dates:
1944.
Extent:
3 folders.

Contents

Monthly statements, 1944.

Summary

Dates:
1944.

Sundry items, 1944.

Summary

Dates:
1944.
Extent:
2 folders.

Donations, 1944.

Summary

Dates:
1944.

First Congregational Church of Los Angeles, 1944.

Summary

Dates:
1944.

First National Bank of Arizona / Phoenix Savings Bank and Trust Company, 1944.

Summary

Dates:
1944.

First National Bank of the City of New York, 1944.

Summary

Dates:
1944.

Foster, Brown & Co. [stock broker], 1944.

Summary

Dates:
1944.
Extent:
4 folders.

Contents

Monthly statements, 1944.

Summary

Dates:
1944.

Sundry items, 1944.

Summary

Dates:
1944.
Extent:
3 folders.

Gold and diamond matters, 1944.

Summary

Dates:
1944.

Hazeltine Corporation, 1944.

Summary

Dates:
1944.

Honnold Trust. Auditors' reports., 1944.

Summary

Dates:
1944.
Extent:
3 folders.

Background

Scope and content:

Includes Honnold Foundation, Honnold Trust, Caroline Honnold, William L. Honnold, William L. Honnold Family Trust.

Contents

January-April .

May-August .

September-December .

Honnold, William L. and Caroline, 1944.

Summary

Dates:
1944.

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1944.

Summary

Dates:
1944.

Hotels, 1944.

Summary

Dates:
1944.

Insurance, 1944.

Summary

Dates:
1944.

Investment matters, 1944.

Summary

Dates:
1944.

Knox College, 1944.

Summary

Dates:
1944.

Legal matters, 1944.

Summary

Dates:
1944.

Michigan College of Mining and Technology, 1944.

Summary

Dates:
1944.

Mudd, Harvey S. and Seeley G., 1944.

Summary

Dates:
1944.

Norris family, 1944.

Summary

Dates:
1944.

Pacific Alakali Company, 1944.

Summary

Dates:
1944.

Pacific American Fisheries / Frank L. Taylor, 1944.

Summary

Dates:
1944.

Political matters, 1944.

Summary

Dates:
1944.

Pomona College, 1944.

Summary

Dates:
1944.

Rio Blanco Ranch Company, 1944.

Summary

Dates:
1944.

Scripps College, 1944.

Summary

Dates:
1944.

Security-First National Bank of Los Angeles, 1944.

Summary

Dates:
1944.

Socieities, Clubs, Organizations, 1944.

Summary

Dates:
1944.

Stern, Frank & Meyer [stock broker], 1944.

Summary

Dates:
1944.
Extent:
2 folders.

Contents

Statements, 1944.

Summary

Dates:
1944.

Sundry items, 1944.

Summary

Dates:
1944.

Taxes, 1944.

Summary

Dates:
1944.
Extent:
4 folders.

Contents

Employee Social Security, Income, and Victory, 1944.

Summary

Dates:
1944.

Gift. Year 1943, 1944.

Summary

Dates:
1944.

Income. Year 1943, 1944.

Summary

Dates:
1944.

State and county, 1944.

Summary

Dates:
1944.

Universities and colleges, 1944.

Summary

Dates:
1944.

Van Denburgh & Bruce [stock broker], 1944.

Summary

Dates:
1944.

Wickes, Lewis Webster, 1944.

Summary

Dates:
1944.

William R. Staats Co., 1944.

Summary

Dates:
1944.

1945 .

Summary

Extent:
76 folders.

Contents

Accounts paid, 1945.

Summary

Dates:
1945.

American Institute of Mining and Metallurgical Engineers, 1945.

Summary

Dates:
1945.

Amott, H. R., 1945.

Summary

Dates:
1945.

Anderson, Luther C., 1945.

Summary

Dates:
1945.

Automobile and chauffeur, 1945.

Summary

Dates:
1945.
Extent:
2 folders.

Contents

"Clasp" file, 1945.

Summary

Dates:
1945.

Papers, 1945.

Summary

Dates:
1945.

Biographical sketches, 1945.

Summary

Dates:
1945.

Calaveras Cement Company, 1945.

Summary

Dates:
1945.

California Institute of Technology, 1945.

Summary

Dates:
1945.

Camp Point matters, 1945.

Summary

Dates:
1945.

Background

Scope and content:

Folckemer, Rhea, and Staker families.

Claremont Colleges, 1945.

Summary

Dates:
1945.
Extent:
2 folders.

Contents

Correspondence, 1945.

Summary

Dates:
1945.

Background

Scope and content:

Includes 2 renderings of the proposed library building.

Master plan, 1945 July 21.

Summary

Dates:
1945 July 21.

Correspondence, General, 1945.

Summary

Dates:
1945.
Extent:
22 folders.

Contents

"A", 1945.

Summary

Dates:
1945.

"B", 1945.

Summary

Dates:
1945.

"C", 1945.

Summary

Dates:
1945.

"D", 1945.

Summary

Dates:
1945.

"E", 1945.

Summary

Dates:
1945.

"F", 1945.

Summary

Dates:
1945.

"G", 1945.

Summary

Dates:
1945.

"H", 1945.

Summary

Dates:
1945.

"I", 1945.

Summary

Dates:
1945.

"J", 1945.

Summary

Dates:
1945.

"L", 1945.

Summary

Dates:
1945.

"M", 1945.

Summary

Dates:
1945.

"N", 1945.

Summary

Dates:
1945.

"O", 1945.

Summary

Dates:
1945.

"P", 1945.

Summary

Dates:
1945.

"R", 1945.

Summary

Dates:
1945.

"S", 1945.

Summary

Dates:
1945.

"T", 1945.

Summary

Dates:
1945.

"U", 1945.

Summary

Dates:
1945.

"V", 1945.

Summary

Dates:
1945.

"W", 1945.

Summary

Dates:
1945.

"Y", 1945.

Summary

Dates:
1945.

Crispin, Egerton, Dr., 1945.

Summary

Dates:
1945.

Dean Witter & Co. [stock broker]., 1945.

Summary

Dates:
1945.
Extent:
4 folders.

Contents

Correspondence, 1945.

Summary

Dates:
1945.
Extent:
3 folders.

Monthly statements, 1945.

Summary

Dates:
1945.

Donations, 1945.

Summary

Dates:
1945.

First Congregational Church of Los Angeles, 1945.

Summary

Dates:
1945.

First National Bank of the City of New York, 1945.

Summary

Dates:
1945.
Extent:
2 folders.

Contents

Correspondence, 1945.

Summary

Dates:
1945.

Statements, 1945.

Summary

Dates:
1945.

Foster, Brown & Co. [stock broker], 1945.

Summary

Dates:
1945.
Extent:
3 folders.

Contents

Correspondence, 1945.

Summary

Dates:
1945.
Extent:
2 folders.

Statements, 1945.

Summary

Dates:
1945.

Gold and diamond papers, 1945.

Summary

Dates:
1945.

Hazeltine Corporation, 1945.

Summary

Dates:
1945.

Honnold Foundation, 1945.

Summary

Dates:
1945.
Extent:
2 folders.

Background

Scope and content:

Includes: Honnold Foundation, Honnold Trust, Caroline Honnold, William L. Honnold, and William L. Honnold Family Trust.

Contents

Auditors' Report, 1945.

Summary

Dates:
1945.

Inventories and financial statements, 1945.

Summary

Dates:
1945.

Honnold, William L. and Caroline, 1945.

Summary

Dates:
1945.

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation / Temporary Council on Food for Europe's Children, 1945.

Summary

Dates:
1945.

Hotels, 1945.

Summary

Dates:
1945.

Insurance, 1945.

Summary

Dates:
1945.

Investment matters, 1945.

Summary

Dates:
1945.

Knecht / South Africa, 1945.

Summary

Dates:
1945.

Knox College, 1945.

Summary

Dates:
1945.

Legal matters, 1945.

Summary

Dates:
1945.

Michigan College of Mining and Technology, 1945.

Summary

Dates:
1945.

Mudd, Harvey S. & Seeley G., 1945.

Summary

Dates:
1945.

Nelson Douglass & Co. [stock broker], 1945.

Summary

Dates:
1945.

Pacific Alkali Company, 1945.

Summary

Dates:
1945.

Pacific American Fisheries / Frank L. Taylor, 1945.

Summary

Dates:
1945.

Political matters, 1945.

Summary

Dates:
1945.

Pomona College, 1945.

Summary

Dates:
1945.

Rio Blanco Ranch Company, 1945.

Summary

Dates:
1945.

Scripps College, 1945.

Summary

Dates:
1945.

Security-First National Bank of Los Angeles, 1945.

Summary

Dates:
1945.

Stern, Frank & Meyer [stock broker], 1945.

Summary

Dates:
1945.
Extent:
2 folders.

Contents

Correspondence, 1945.

Summary

Dates:
1945.

Statements, 1945.

Summary

Dates:
1945.

Taxes, 1945.

Summary

Dates:
1945.
Extent:
4 folders.

Contents

Employee withholding and Social Security, 1945.

Summary

Dates:
1945.

Gift, 1945.

Summary

Dates:
1945.

Income, 1945.

Summary

Dates:
1945.

State and county, 1945.

Summary

Dates:
1945.

Van Denburgh & Bruce / Van Denburgh & Karr [stock broker], 1945.

Summary

Dates:
1945.

Wickes, Lewis Webster, 1945.

Summary

Dates:
1945.

1946 .

Summary

Extent:
71 folders + 1 envelope.

Contents

Accounts paid, 1946.

Summary

Dates:
1946.
Extent:
2 folders.

American Institute of Mining and MetallurgicalEngineers, 1946.

Summary

Dates:
1946.

Automobile and chauffeur, 1946.

Summary

Dates:
1946.

Biographical sketches, 1946.

Summary

Dates:
1946.

Calaveras Cement Company, 1946.

Summary

Dates:
1946.

California Institute of Technology, 1946.

Summary

Dates:
1946.

Camp Point matters, 1946.

Summary

Dates:
1946.

Background

Scope and content:

Folckemer, Rhea, and Staker families.

Claremont College, 1946.

Summary

Dates:
1946.
Extent:
2 folders.

Claremont College Library, 1946.

Summary

Dates:
1946.

Correspondence, General, 1946.

Summary

Dates:
1946.
Extent:
19 folders.

Contents

"A", 1946.

Summary

Dates:
1946.

"B", 1946.

Summary

Dates:
1946.

"C", 1946.

Summary

Dates:
1946.

"D", 1946.

Summary

Dates:
1946.

"E", 1946.

Summary

Dates:
1946.

"F", 1946.

Summary

Dates:
1946.

"G", 1946.

Summary

Dates:
1946.

"H", 1946.

Summary

Dates:
1946.

"J", 1946.

Summary

Dates:
1946.

"L", 1946.

Summary

Dates:
1946.

"M", 1946.

Summary

Dates:
1946.

"N", 1946.

Summary

Dates:
1946.

"O", 1946.

Summary

Dates:
1946.

"P", 1946.

Summary

Dates:
1946.

"R", 1946.

Summary

Dates:
1946.

"S", 1946.

Summary

Dates:
1946.

"T", 1946.

Summary

Dates:
1946.

"U", 1946.

Summary

Dates:
1946.

"W", 1946.

Summary

Dates:
1946.

Crispin, Egerton, Dr., 1946.

Summary

Dates:
1946.

Dean Witter & Co. [stock broker], 1946.

Summary

Dates:
1946.
Extent:
3 folders.

Contents

Correspondence, 1946.

Summary

Dates:
1946.
Extent:
2 folders.

Statements, 1946.

Summary

Dates:
1946.

Donations, 1946.

Summary

Dates:
1946.

First Congregational Church of Los Angeles, 1946.

Summary

Dates:
1946.

First National Bank of the City of New York, 1946.

Summary

Dates:
1946.
Extent:
2 folders.

Contents

Correspondence, 1946.

Summary

Dates:
1946.

Statements, 1946.

Summary

Dates:
1946.

Foster, Brown & Co. [stock broker], 1946.

Summary

Dates:
1946.
Extent:
2 folders.

Contents

Correspondence, 1946.

Summary

Dates:
1946.

Statements, 1946.

Summary

Dates:
1946.

Gold and diamond matters, 1946.

Summary

Dates:
1946.

Hazeltine Corporation, 1946.

Summary

Dates:
1946.

Honnold, William L. and Caroline, 1946.

Summary

Dates:
1946.

Hoover, Herbert, 1946.

Summary

Dates:
1946.

Hotels, 1946.

Summary

Dates:
1946.

Insurance, 1946.

Summary

Dates:
1946.

Investment matters, 1946.

Summary

Dates:
1946.
Extent:
2 folders.

Knox College, 1946.

Summary

Dates:
1946.

Legal matters, 1946.

Summary

Dates:
1946.

Medical Reports--William L. Honnold, 1946.

Summary

Dates:
1946.

Michigan College of Ming and Technology, 1946.

Summary

Dates:
1946.

Mudd, Harvey S. and Seeley G., 1946.

Summary

Dates:
1946.

Nelson Douglass & Co. [stock broker], 1946.

Summary

Dates:
1946.

Pacific American Fisheries, 1946.

Summary

Dates:
1946.

Political matters, 1946.

Summary

Dates:
1946.

Pomona College, 1946.

Summary

Dates:
1946.

Rio Blanco Ranch Company, 1946.

Summary

Dates:
1946.

Scripps College, 1946.

Summary

Dates:
1946.

Security-First National Bank of Los Angles, 1946.

Summary

Dates:
1946.
Extent:
2 folders + 1 envelope.

Contents

Correspondence, 1946.

Summary

Dates:
1946.

Honnold, Caroline--Check stubs, 1946.

Summary

Dates:
1946.

Statements, 1946.

Summary

Dates:
1946.

Stern, Frank & Meyer [stock broker], 1946.

Summary

Dates:
1946.
Extent:
2 folders.

Contents

Correspondence, 1946.

Summary

Dates:
1946.

Statements, 1946.

Summary

Dates:
1946.

Taxes, 1946.

Summary

Dates:
1946.
Extent:
4 folders.

Contents

Employee Social Security and withholding, 1946.

Summary

Dates:
1946.

Gift, 1946.

Summary

Dates:
1946.

Income, 1946.

Summary

Dates:
1946.

State and county, 1946.

Summary

Dates:
1946.

Taylor, Frank L., 1946.

Summary

Dates:
1946.

Van Denburgh & Karr [stock broker], 1946.

Summary

Dates:
1946.
Extent:
2 folders.

Wickes, Lewis Webster, 1946.

Summary

Dates:
1946.

1947 .

Summary

Extent:
75 folders + 1 envelope.

Contents

Accounts paid, 1947.

Summary

Dates:
1947.

American Institute of Mining and Metallurgical Engineers, 1947.

Summary

Dates:
1947.

Automobile and chauffeur, 1947.

Summary

Dates:
1947.

Biographical sketches, 1947.

Summary

Dates:
1947.

Blyth & Co. [stock broker], 1947.

Summary

Dates:
1947.
Extent:
2 folders.

Contents

Correspondence, 1947.

Summary

Dates:
1947.

Statements, 1947.

Summary

Dates:
1947.

Bontems, James W., & Co. [accountant], 1947.

Summary

Dates:
1947.

Calaveras Cement Company, 1947.

Summary

Dates:
1947.

California Institute of Technology, 1947.

Summary

Dates:
1947.

Camp Point matters, 1947.

Summary

Dates:
1947.

Background

Scope and content:

Folckemer, Rhea, and Staker families.

Claremont College, 1947.

Summary

Dates:
1947.

Correspondence, General, 1947.

Summary

Dates:
1947.
Extent:
19 folders.

Contents

"A", 1947.

Summary

Dates:
1947.

"B", 1947.

Summary

Dates:
1947.

"C", 1947.

Summary

Dates:
1947.

"D", 1947.

Summary

Dates:
1947.

"E", 1947.

Summary

Dates:
1947.

"F", 1947.

Summary

Dates:
1947.

"H", 1947.

Summary

Dates:
1947.

"K", 1947.

Summary

Dates:
1947.

"L", 1947.

Summary

Dates:
1947.

"M", 1947.

Summary

Dates:
1947.

"N", 1947.

Summary

Dates:
1947.

"O", 1947.

Summary

Dates:
1947.

"P", 1947.

Summary

Dates:
1947.

"R", 1947.

Summary

Dates:
1947.

"S", 1947.

Summary

Dates:
1947.

"T", 1947.

Summary

Dates:
1947.

"U", 1947.

Summary

Dates:
1947.

"V", 1947.

Summary

Dates:
1947.

"W", 1947.

Summary

Dates:
1947.

Crispin, Egerton, Dr., 1947.

Summary

Dates:
1947.

Dean Witter & Co. [stock broker], 1947.

Summary

Dates:
1947.
Extent:
3 folders.

Contents

Advices, 1947.

Summary

Dates:
1947.
Extent:
2 folders.

Statements, 1947.

Summary

Dates:
1947.

Donations, 1947.

Summary

Dates:
1947.

First Congregational Church of Los Angeles, 1947.

Summary

Dates:
1947.

First National Bank of the City of New York, 1947.

Summary

Dates:
1947.
Extent:
2 folders.

Contents

Correspondence, 1947.

Summary

Dates:
1947.

Statements, 1947.

Summary

Dates:
1947.

Foster, Brown & Co. [stock broker], 1947.

Summary

Dates:
1947.
Extent:
2 folders.

Contents

Advices, etc., 1947.

Summary

Dates:
1947.

Statements, 1947.

Summary

Dates:
1947.

Hazeltine Corporation, 1947.

Summary

Dates:
1947.

Honnold Foundation, 1947.

Summary

Dates:
1947.

Honnold, William L. and Caroline, 1947.

Summary

Dates:
1947.

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1947.

Summary

Dates:
1947.

Hotels, 1947.

Summary

Dates:
1947.

Insurance, 1947.

Summary

Dates:
1947.

Knox College, 1947.

Summary

Dates:
1947.

Legal matters,, 1947.

Summary

Dates:
1947.

Medical reports--William L. Honnold, 1947.

Summary

Dates:
1947.

Michigan College of Mining and Technology, 1947.

Summary

Dates:
1947.

Mudd, Harvey S. and Seeley G., 1947.

Summary

Dates:
1947.

Pacific American Fisheries, 1947.

Summary

Dates:
1947.

Pledger & Company [stock broker], 1947.

Summary

Dates:
1947.

Political matters, 1947.

Summary

Dates:
1947.

Pomona College, 1947.

Summary

Dates:
1947.

Rio Blanco Ranch Company, 1947.

Summary

Dates:
1947.

Scripps College, 1947.

Summary

Dates:
1947.

Security-First National Bank of Los Angeles, 1947.

Summary

Dates:
1947.
Extent:
3 folders + 1 envelope.

Contents

Honnold, Caroline--Check stubs, 1947.

Summary

Dates:
1947.

Safekeeping accounts, 1947.

Summary

Dates:
1947.

Statements and checks, 1947.

Summary

Dates:
1947.
Extent:
2 folders.

Stern, Frank & Meyer [stock broker], 1947.

Summary

Dates:
1947.
Extent:
4 folders.

Contents

Advices, 1947.

Summary

Dates:
1947.
Extent:
2 folders.

Correspondence, 1947.

Summary

Dates:
1947.

Statements, 1947.

Summary

Dates:
1947.

Taxes, 1947.

Summary

Dates:
1947.
Extent:
4 folders.

Contents

Employee Social Security and withholding, 1947.

Summary

Dates:
1947.

Gift, 1947.

Summary

Dates:
1947.

Income, 1947.

Summary

Dates:
1947.

State and county, 1947.

Summary

Dates:
1947.

Taylor, Frank L., 1947.

Summary

Dates:
1947.

Valerie Jean Date Shop, 1947.

Summary

Dates:
1947.

Van Denburgh & Co. [stock broker], 1947.

Summary

Dates:
1947.
Extent:
2 folders.

Contents

Advices, 1947.

Summary

Dates:
1947.

Statements, 1947.

Summary

Dates:
1947.

Western College Association, 1947.

Summary

Dates:
1947.

White, Weld & Co. [stock broker], 1947.

Summary

Dates:
1947.

1948 .

Summary

Extent:
83 folders + 7 envelopes.

Contents

Accounts paid, 1948.

Summary

Dates:
1948.
Extent:
2 folders.

Akin-Lambert Co. [stock broker], 1948.

Summary

Dates:
1948.

American Institute of Mining and Metallurgical Engineers / Mining and Metallurgical Society of America, 1948.

Summary

Dates:
1948.

Automobile and chauffeur, 1948.

Summary

Dates:
1948.

Biographical sketches, 1948.

Summary

Dates:
1948.

Blyth & Co. [stock broker], 1948.

Summary

Dates:
1948.
Extent:
3 folders.

Contents

Correspondence, 1948.

Summary

Dates:
1948.
Extent:
2 folders.

Statements, 1948.

Summary

Dates:
1948.

Bontems, James W., & Co. [accountant], 1948.

Summary

Dates:
1948.

Bourbeau & Douglass [stock broker], 1948.

Summary

Dates:
1948.

Buckley Brothers [stock broker], 1948.

Summary

Dates:
1948.

Calaveras Cement Company, 1948.

Summary

Dates:
1948.

California Institute of Technology, 1948.

Summary

Dates:
1948.
Extent:
2 folders.

Contents

Board of Trustees / Executive Council / Finance Committee, 1948.

Summary

Dates:
1948.

Correspondence, 1948.

Summary

Dates:
1948.

Camp Point matters, 1948.

Summary

Dates:
1948.

Background

Scope and content:

Folckemer, Rhea, and Staker families.

Cheney, Austin A., 1948.

Summary

Dates:
1948.

Claremont College, 1948.

Summary

Dates:
1948.

Correspondence, General, 1948.

Summary

Dates:
1948.
Extent:
17 folders.

Contents

"A", 1948.

Summary

Dates:
1948.

"B", 1948.

Summary

Dates:
1948.

"C", 1948.

Summary

Dates:
1948.

"F", 1948.

Summary

Dates:
1948.

"G", 1948.

Summary

Dates:
1948.

"H", 1948.

Summary

Dates:
1948.

"I", 1948.

Summary

Dates:
1948.

"J", 1948.

Summary

Dates:
1948.

"L", 1948.

Summary

Dates:
1948.

"M", 1948.

Summary

Dates:
1948.

"N", 1948.

Summary

Dates:
1948.

"P", 1948.

Summary

Dates:
1948.

"R", 1948.

Summary

Dates:
1948.

"S", 1948.

Summary

Dates:
1948.

"T", 1948.

Summary

Dates:
1948.

"W", 1948.

Summary

Dates:
1948.

"Y", 1948.

Summary

Dates:
1948.

Crispin, Egerton, Dr., 1948.

Summary

Dates:
1948.

Dean Witter & Co. [stock broker], 1948.

Summary

Dates:
1948.
Extent:
4 folders.

Contents

Advices, 1948.

Summary

Dates:
1948.
Extent:
3 folders.

Contents

January-June .

July-October .

November-December .

Statements, 1948.

Summary

Dates:
1948.

Donations, 1948.

Summary

Dates:
1948.

First California Company [stock broker], 1948.

Summary

Dates:
1948.

First Congregational Church of Los Angeles, 1948.

Summary

Dates:
1948.

First National Bank of the City of New York, 1948.

Summary

Dates:
1948.
Extent:
2 folders.

Contents

Advices and correspondence, 1948.

Summary

Dates:
1948.

Statements, 1948.

Summary

Dates:
1948.

Hazeltine Corporation, 1948.

Summary

Dates:
1948.

Honnold Foundation, 1948.

Summary

Dates:
1948.

Background

Scope and content:

Summaries of Inventory and Balance Sheets.

Honnold, William L. and Caroline, 1948.

Summary

Dates:
1948.

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1948.

Summary

Dates:
1948.

Hotels, 1948.

Summary

Dates:
1948.

Insurance, 1948.

Summary

Dates:
1948.

Knox College, 1948.

Summary

Dates:
1948.

Legal matters, 1948.

Summary

Dates:
1948.

Lyman, Edward D., 1948.

Summary

Dates:
1948.
Extent:
2 folders.

Background

Biographical / historical:

William L. Honnold appointed Edward D. Lyman his attorney at Good Samaritan Hospital, January 9, 1948.

Contents

January-July .

August-December .

Michigan College of Mining and Technology, 1948.

Summary

Dates:
1948.

Mudd, Harvey S. and Seeley G., 1948.

Summary

Dates:
1948.

Occidental College, 1948.

Summary

Dates:
1948.

Pacific American Fisheries, 1948.

Summary

Dates:
1948.

Political matters, 1948.

Summary

Dates:
1948.

Pomona College, 1948.

Summary

Dates:
1948.

Richfield Oil Corporation, 1948.

Summary

Dates:
1948.

Rio Blanco Ranch Company, 1948.

Summary

Dates:
1948.

Scripps College, 1948.

Summary

Dates:
1948.

Security-First National Bank of Los Angeles, 1948.

Summary

Dates:
1948.
Extent:
4 folders + 7 envelopes.

Contents

Dividends, 1948.

Summary

Dates:
1948.
Extent:
2 folders.

Contents

January-June .

July-December .

Checks, 1948.

Summary

Dates:
1948.
Extent:
4 envelopes.

Honnold, Caroline, 1948.

Summary

Dates:
1948.
Extent:
3 envelopes.

Contents

Check stubs, 1948.

Summary

Dates:
1948.

Checks, 1948.

Summary

Dates:
1948.
Extent:
2 envelopes.

Safekeeping, 1948.

Summary

Dates:
1948.

Statements, 1948.

Summary

Dates:
1948.

Stern, Frank & Meyer [stock broker], 1948.

Summary

Dates:
1948.
Extent:
3 folders.

Contents

Advices, etc., 1948.

Summary

Dates:
1948.
Extent:
2 folders.

Statements, 1948.

Summary

Dates:
1948.

Stillman, Maynard & Co. [stock broker], 1948.

Summary

Dates:
1948.

Taxes, 1948.

Summary

Dates:
1948.
Extent:
4 folders.

Contents

Employee Social Security and withholding, 1948.

Summary

Dates:
1948.

Gift, 1948.

Summary

Dates:
1948.

Income, 1948.

Summary

Dates:
1948.

Property (state and county), 1948.

Summary

Dates:
1948.

Taylor, Frank L., 1948.

Summary

Dates:
1948.

United Negro College Fund, 1948.

Summary

Dates:
1948.

Valerie Jean Date Shop, 1948.

Summary

Dates:
1948.

Value Line Investment Survey, 1948.

Summary

Dates:
1948.

Van Denburgh & Karr [stock broker], 1948.

Summary

Dates:
1948.
Extent:
2 folders.

Contents

Advices, 1948.

Summary

Dates:
1948.

Statements, 1948.

Summary

Dates:
1948.

Western College Association, 1948.

Summary

Dates:
1948.

1949 .

Summary

Extent:
74 folders + 17 envelopes.

Contents

Accounts paid, 1949.

Summary

Dates:
1949.
Extent:
2 folders.

Akin-Lambert Co. [stock broker], 1949.

Summary

Dates:
1949.

American Institute of Mining and Metallurgical Engineers / Mining and Metallurgical Society of America, 1949.

Summary

Dates:
1949.

Automobile and chauffeur, 1949.

Summary

Dates:
1949.

Biographical sketches, 1949.

Summary

Dates:
1949.

Blyth & Co. [stock broker], 1949.

Summary

Dates:
1949.
Extent:
3 folders.

Contents

Advices, etc., 1949.

Summary

Dates:
1949.

Investment information, 1949.

Summary

Dates:
1949.

Statements, 1949.

Summary

Dates:
1949.

Bontems, James W., & Co. [accountant], 1949.

Summary

Dates:
1949.

Buckley Securities Corporation [stock broker], 1949.

Summary

Dates:
1949.

California Institute of Technology, 1949.

Summary

Dates:
1949.
Extent:
3 folders.

Contents

Board of Trustees / Executive Council, 1949.

Summary

Dates:
1949.

Finance Committee, 1949.

Summary

Dates:
1949.

General correspondence, 1949.

Summary

Dates:
1949.

Camp Point people and matters, 1949.

Summary

Dates:
1949.

Background

Scope and content:

Folckemer, Rhea, and Staker families. Also includes childhood letter by William L. Honnold.

Christmas greetings and gratuities, 1941-1949.

Summary

Dates:
1941-1949.

Claremont College, 1949.

Summary

Dates:
1949.

Correspondence, General, 1949.

Summary

Dates:
1949.
Extent:
16 folders.

Contents

"A", 1949.

Summary

Dates:
1949.

"B", 1949.

Summary

Dates:
1949.

"C", 1949.

Summary

Dates:
1949.

"E", 1949.

Summary

Dates:
1949.

"F", 1949.

Summary

Dates:
1949.

"G", 1949.

Summary

Dates:
1949.

"H", 1949.

Summary

Dates:
1949.

"I", 1949.

Summary

Dates:
1949.

"L", 1949.

Summary

Dates:
1949.

"M", 1949.

Summary

Dates:
1949.

"O", 1949.

Summary

Dates:
1949.

"P", 1949.

Summary

Dates:
1949.

"S", 1949.

Summary

Dates:
1949.

"U", 1949.

Summary

Dates:
1949.

"V", 1949.

Summary

Dates:
1949.

"W", 1949.

Summary

Dates:
1949.

Crispin, Egerton, Dr., 1949.

Summary

Dates:
1949.

Dean Witter & Co. [stock broker], 1949.

Summary

Dates:
1949.
Extent:
3 folders.

Contents

Advices, 1949.

Summary

Dates:
1949.
Extent:
2 folders.

Statements, 1949.

Summary

Dates:
1949.

Donations, 1949.

Summary

Dates:
1949.

Fifield, James W., Jr., Dr. / First Congregational Church of Los Angeles, 1949.

Summary

Dates:
1949.

First National Bank of the City of New York, 1949.

Summary

Dates:
1949.
Extent:
3 folders.

Contents

Safekeeping, 1949.

Summary

Dates:
1949.
Extent:
2 folders.

Statements, 1949.

Summary

Dates:
1949.

Hazeltine Corporation, 1949.

Summary

Dates:
1949.

Honnold Foundation, 1949.

Summary

Dates:
1949.

Honnold, William L. and Caroline, 1949.

Summary

Dates:
1949.

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1949.

Summary

Dates:
1949.

Hotels, 1949.

Summary

Dates:
1949.

Insurance, 1949.

Summary

Dates:
1949.

Knox College, 1949.

Summary

Dates:
1949.

Knudsen, Vern O., 1949.

Summary

Dates:
1949.

Legal matters, 1949.

Summary

Dates:
1949.
Extent:
2 folders.

Contents

Wills, etc., 1949.

Summary

Dates:
1949.

William L. Honnold private file, 1949.

Summary

Dates:
1949.

Lyman, Edward D. [attorney], 1949.

Summary

Dates:
1949.
Extent:
3 folders.

McDonald, Rose, 1949.

Summary

Dates:
1949.

Michigan College of Mining and Technology, 1949.

Summary

Dates:
1949.

Mudd, Harvey S. and Seeley G., 1949.

Summary

Dates:
1949.

Political matters, 1949.

Summary

Dates:
1949.

Pomona College, 1949.

Summary

Dates:
1949.

Rickard, Thomas Arthur, 1949.

Summary

Dates:
1949.

Rio Blanco Ranch Company, 1949.

Summary

Dates:
1949.

Scripps College, 1949.

Summary

Dates:
1949.

Security-First National Bank of Los Angeles, 1949.

Summary

Dates:
1949.
Extent:
2 folders + 17 envelopes.

Contents

Checks, 1949.

Summary

Dates:
1949.

Dividend deposit slips, 1949.

Summary

Dates:
1949.
Extent:
13 envelopes.

Honnold, Caroline, 1949.

Summary

Dates:
1949.
Extent:
3 envelopes.

Contents

Check stubs, 1949.

Summary

Dates:
1949.

Checks, 1949.

Summary

Dates:
1949.
Extent:
2 envelopes.

Safekeeping, 1949.

Summary

Dates:
1949.

Statements, 1949.

Summary

Dates:
1949.

Stern, Frank & Meyer [stock broker], 1949.

Summary

Dates:
1949.
Extent:
2 folders.

Contents

Advices, etc., 1949.

Summary

Dates:
1949.

Statements, 1949.

Summary

Dates:
1949.

Taxes, 1949.

Summary

Dates:
1949.
Extent:
4 folders.

Contents

County--Property, 1949.

Summary

Dates:
1949.

Employee Social Security and withholding, 1949.

Summary

Dates:
1949.

Gift--Federal and state, 1949.

Summary

Dates:
1949.

Income--Federal and state. Year 1948, 1949 file.

Summary

Dates:
1949 file.

Taylor, Frank L., 1949.

Summary

Dates:
1949.

Van Denburgh & Karr [stock broker], 1949.

Summary

Dates:
1949.
Extent:
2 folders.

Contents

Advices, 1949.

Summary

Dates:
1949.

Statements, 1949.

Summary

Dates:
1949.

1950 .

Summary

Extent:
83 folders + 1 shoebox + 7 envelopes.

Contents

Accounts Paid, 1950.

Summary

Dates:
1950.
Extent:
2 folders.

Contents

General, 1950.

Summary

Dates:
1950.

Honnold, Caroline, 1950.

Summary

Dates:
1950.

Akin-Lambert Co. [stock broker], 1950.

Summary

Dates:
1950.

Allied Youth, 1950.

Summary

Dates:
1950.

American Institute of Mining and Metallurgical Engineers / Mining and Metallurgical Society of America, 1950.

Summary

Dates:
1950.

Automobile and chauffeur, 1950.

Summary

Dates:
1950.

Biographical sketches, 1950.

Summary

Dates:
1950.

Blyth & Co. [stock broker], 1950.

Summary

Dates:
1950.
Extent:
2 folders.

Contents

Advices, etc., 1950.

Summary

Dates:
1950.

Statements, 1950.

Summary

Dates:
1950.

Bontems, James W., & Co. [accountant], 1950.

Summary

Dates:
1950.

California Institute of Technology, 1950.

Summary

Dates:
1950.

Camp Point people and matters, 1950.

Summary

Dates:
1950.

Background

Scope and content:

Folckemer, Rhea, and Staker families; Lulu Fearn.

Claremont College, 1950.

Summary

Dates:
1950.

Background

Scope and content:

Includes "clasp" file on Honnold Library, 1946-1950.

Correspondence, General, 1950.

Summary

Dates:
1950.
Extent:
12 folders.

Contents

"B", 1950.

Summary

Dates:
1950.

"E", 1950.

Summary

Dates:
1950.

"F", 1950.

Summary

Dates:
1950.

"G", 1950.

Summary

Dates:
1950.

"H", 1950.

Summary

Dates:
1950.

"L", 1950.

Summary

Dates:
1950.

"M", 1950.

Summary

Dates:
1950.

"P", 1950.

Summary

Dates:
1950.

"S", 1950.

Summary

Dates:
1950.

"T", 1950.

Summary

Dates:
1950.

"U", 1950.

Summary

Dates:
1950.

"V", 1950.

Summary

Dates:
1950.

Crispin, Egerton, Dr., 1950.

Summary

Dates:
1950.

Dean Witter & Co. [stock broker], 1950.

Summary

Dates:
1950.
Extent:
2 folders.

Contents

Advices, 1950.

Summary

Dates:
1950.

Statements, 1950.

Summary

Dates:
1950.

Donations, 1950.

Summary

Dates:
1950.

Dub, George D., 1950.

Summary

Dates:
1950.

Fifield, James W., Jr., Dr., 1950.

Summary

Dates:
1950.

First National Bank of the City of New York, 1950.

Summary

Dates:
1950.
Extent:
2 folders.

Contents

Safekeeping, 1950.

Summary

Dates:
1950.

Statements, 1950.

Summary

Dates:
1950.

Hazeltine Corporation, 1950.

Summary

Dates:
1950.

Honnold Trust, 1950.

Summary

Dates:
1950.

Honnold, Caroline, 1950.

Summary

Dates:
1950.

Honnold, William L., 1950.

Summary

Dates:
1950.
Extent:
13 folders + 1 shoebox.

Contents

Condolences, 1950.

Summary

Dates:
1950.
Extent:
9 folders + 1 shoebox.

Contents

Flowers, 1950 May.

Summary

Dates:
1950 May.
Extent:
1 shoebox.

Lists of letters, telegrams, and floral tributes received, 1950.

Summary

Dates:
1950.

Letters, 1950.

Summary

Dates:
1950.
Extent:
6 folders.

Contents

A-C, 1950.

Summary

Dates:
1950.

D-F, 1950.

Summary

Dates:
1950.

G-K, 1950.

Summary

Dates:
1950.

L-P, 1950.

Summary

Dates:
1950.

R-S, 1950.

Summary

Dates:
1950.

T-Y, 1950.

Summary

Dates:
1950.

Memorial contributions, 1950.

Summary

Dates:
1950.

Telegrams, 1950.

Summary

Dates:
1950.

Estate, 1950.

Summary

Dates:
1950.
Extent:
4 folders.

Contents

#1. Legal matters, 1950.

Summary

Dates:
1950.

#2. Accounts payable and paid / Executor's cash statements, 1950.

Summary

Dates:
1950.

#3. Sundry matters, 1950.

Summary

Dates:
1950.

Equitable Life Assurance Society of the United States. Policy #755 364 for William L. Honnold. Annual premiums and dividends, 1896-1935.

Summary

Dates:
1896-1935.

Honnold, William L. and Caroline, 1950.

Summary

Dates:
1950.

Hoover, Herbert / American Relief Administration (ARA) Association / Belgian American Educational Foundation, 1950.

Summary

Dates:
1950.

Insurance, 1950.

Summary

Dates:
1950.

Kent, Arthur H., 1950.

Summary

Dates:
1950.

Knox College, 1950.

Summary

Dates:
1950.

Legal matters, wills, etc., 1950.

Summary

Dates:
1950.

Lyman, Edward D. [attorney], 1950.

Summary

Dates:
1950.
Extent:
4 folders.

Contents

January-April .

May-June .

July-October .

October-December .

Michigan College of Mining and Technology, 1950.

Summary

Dates:
1950.

Mudd, Harvey S. and Seeley G., 1950.

Summary

Dates:
1950.

Occidental College, 1950.

Summary

Dates:
1950.

Pacific American Fisheries, 1950.

Summary

Dates:
1950.

Political matters, 1950.

Summary

Dates:
1950.

Pomona College, 1950.

Summary

Dates:
1950.

Scripps College, 1950.

Summary

Dates:
1950.

Security-First National Bank of Los Angeles, 1950.

Summary

Dates:
1950.
Extent:
3 folders + 7 envelopes.

Contents

Checks, 1950.

Summary

Dates:
1950.

Dividend deposit slips, 1950.

Summary

Dates:
1950.
Extent:
1 folder + 5 envelopes.

Honnold, Caroline--Checks, 1950.

Summary

Dates:
1950.

Safekeeping, 1950.

Summary

Dates:
1950.

Statements, 1950.

Summary

Dates:
1950.

Silvera, Joe, 1950.

Summary

Dates:
1950.

Stern, Frank & Meyer [stock broker], 1950.

Summary

Dates:
1950.
Extent:
2 folders.

Contents

Advices, etc., 1950.

Summary

Dates:
1950.

Statements, 1950.

Summary

Dates:
1950.

Sullivan, Josephine, 1923-1950.

Summary

Dates:
1923-1950.
Extent:
2 folders.

Background

Scope and content:

Passport and United States Declaration Form, 1923; probate records, 1950.

Taxes, 1950.

Summary

Dates:
1950.
Extent:
4 folders.

Contents

County--Property, 1950.

Summary

Dates:
1950.

Employee Social Security and withholding, 1950.

Summary

Dates:
1950.

Gift--Federal and state, 1950.

Summary

Dates:
1950.

Income--Federal and state. Year 1949, 1950 file.

Summary

Dates:
1950 file.

Taylor, Frank L., 1946-1950.

Summary

Dates:
1946-1950.

Van Denburgh & Karr [stock broker], 1950.

Summary

Dates:
1950.
Extent:
2 folders.

Contents

Advices, etc., 1950.

Summary

Dates:
1950.

Statements, 1950.

Summary

Dates:
1950.

Western Union Telegraph Company, 1950.

Summary

Dates:
1950.

Young Men's Christian Association of Los Angeles, 1950.

Summary

Dates:
1950.

1951 .

Summary

Extent:
59 folders + 4 envelopes.

Contents

Accounts paid, 1951.

Summary

Dates:
1951.
Extent:
2 folders.

Contents

Honnold Foundation, 1951.

Summary

Dates:
1951.

Honnold, Caroline, 1951.

Summary

Dates:
1951.

Automobile and chauffeur, 1951.

Summary

Dates:
1951.

Biographical memorials, 1951.

Summary

Dates:
1951.

Blyth & Co. [stock broker], 1951.

Summary

Dates:
1951.
Extent:
2 folders.

Contents

Advices, etc., 1951.

Summary

Dates:
1951.

Statements, 1951.

Summary

Dates:
1951.

California Institute of Technology, 1951.

Summary

Dates:
1951.

Camp Point people and matters, 1951.

Summary

Dates:
1951.

Background

Scope and content:

Folckemer, Rhea, and Staker families; Lula Fearn.

Claremont College, 1951.

Summary

Dates:
1951.

Background

Scope and content:

Includes 2 photographs of Honnold Library under construction.

Correspondence, General, 1951.

Summary

Dates:
1951.
Extent:
8 folders.

Contents

"B", 1951.

Summary

Dates:
1951.

"F", 1951.

Summary

Dates:
1951.

"L", 1951.

Summary

Dates:
1951.

"M", 1951.

Summary

Dates:
1951.

"P", 1951.

Summary

Dates:
1951.

"U", 1951.

Summary

Dates:
1951.

"W", 1951.

Summary

Dates:
1951.

"Y", 1951.

Summary

Dates:
1951.

Crispin, Egerton, Dr., 1951.

Summary

Dates:
1951.

Dean Witter & Co. [stock broker], 1951.

Summary

Dates:
1951.
Extent:
2 folders.

Contents

Advices, 1951.

Summary

Dates:
1951.

Statements, 1951.

Summary

Dates:
1951.

Donations, 1951.

Summary

Dates:
1951.

First National Bank of the City of New York, 1951.

Summary

Dates:
1951.
Extent:
2 folders.

Contents

Safekeeping records, 1951.

Summary

Dates:
1951.

Statements, 1951.

Summary

Dates:
1951.

Hazeltine Corporation, 1951.

Summary

Dates:
1951.

Honnold Foundation, 1951.

Summary

Dates:
1951.

Honnold Trust, 1951.

Summary

Dates:
1951.

Honnold, Caroline--Personal, 1951.

Summary

Dates:
1951.
Extent:
3 folders.

Contents

Banking, 1951.

Summary

Dates:
1951.

General, 1951.

Summary

Dates:
1951.

Miscellaneous, 1951.

Summary

Dates:
1951.

Honnold, William L.--Estate, 1951.

Summary

Dates:
1951.
Extent:
3 folders.

Contents

#1. Legal matters, 1951.

Summary

Dates:
1951.

#2. Accounts and statements, appraisals, 1951.

Summary

Dates:
1951.

#3. Sundry matters, 1951.

Summary

Dates:
1951.

Hoover, Herbert and Lou Henry, 1936-1951.

Summary

Dates:
1936-1951.

Insurance, 1951.

Summary

Dates:
1951.

Investor's League, 1951.

Summary

Dates:
1951.

Knox College, 1951.

Summary

Dates:
1951.

Lyman, Edward D. [attorney], 1951.

Summary

Dates:
1951.

McDonald, Rose, 1951.

Summary

Dates:
1951.

Michigan College of Mining and Technology, 1951.

Summary

Dates:
1951.

Mudd, Harvey S. and Seeley G., 1951.

Summary

Dates:
1951.

Political matters, 1951.

Summary

Dates:
1951.

Pomona College, 1951.

Summary

Dates:
1951.

Safe deposit box matters, 1934-1951.

Summary

Dates:
1934-1951.

Scripps College, 1951.

Summary

Dates:
1951.

Security-First National Bank of Los Angeles, 1951.

Summary

Dates:
1951.
Extent:
3 folders + 4 envelopes.

Contents

Dividend deposit slips, 1951.

Summary

Dates:
1951.
Extent:
1 folder + 4 envelopes.

Safekeeping, 1951.

Summary

Dates:
1951.

Statements, 1951.

Summary

Dates:
1951.

Silvera, Joe, 1951.

Summary

Dates:
1951.

Southern California Symphony Association, 1951.

Summary

Dates:
1951.

Stern, Frank & Meyer / Stern, Frank, Meyer & Fox [stock broker], 1951.

Summary

Dates:
1951.
Extent:
2 folders.

Contents

Advices, 1951.

Summary

Dates:
1951.

Statements, 1951.

Summary

Dates:
1951.

Taxes., 1951.

Summary

Dates:
1951.
Extent:
4 folders.

Contents

County--Property, 1951.

Summary

Dates:
1951.

Employee Social Security and withholding, 1951.

Summary

Dates:
1951.

Gift, 1951.

Summary

Dates:
1951.

Income. Year 1950, 1951 file.

Summary

Dates:
1951 file.

Taylor, Frank L., 1951.

Summary

Dates:
1951.

Value Line Investment Service, 1951.

Summary

Dates:
1951.

Van Denburgh & Karr [stock broker], 1951.

Summary

Dates:
1951.
Extent:
2 folders.

Contents

Advices, etc., 1951.

Summary

Dates:
1951.

Statements, 1951.

Summary

Dates:
1951.

1952 .

Summary

Extent:
44 folders + 5 envelopes.

Contents

Accounts paid, 1952.

Summary

Dates:
1952.
Extent:
3 folders.

Contents

Honnold Foundation, 1952.

Summary

Dates:
1952.

Honnold, Caroline, 1952.

Summary

Dates:
1952.
Extent:
2 folders.

American Institute of Mining and Metallurgical Engineers, 1952.

Summary

Dates:
1952.

Automobile and chauffeur, 1952.

Summary

Dates:
1952.

Blyth & Co. [stock broker], 1952.

Summary

Dates:
1952.
Extent:
3 folders.

Contents

Advices, 1952.

Summary

Dates:
1952.

Pending orders, 1952.

Summary

Dates:
1952.

Statements, 1952.

Summary

Dates:
1952.

Camp Point people and matters, 1952.

Summary

Dates:
1952.

Background

Scope and content:

Folckemer, Rhea, and Staker families.

Claremont College, 1952.

Summary

Dates:
1952.

Correspondence, General, 1952.

Summary

Dates:
1952.
Extent:
4 folders.

Contents

"B", 1952.

Summary

Dates:
1952.

"C", 1952.

Summary

Dates:
1952.

"L", 1952.

Summary

Dates:
1952.

"S", 1952.

Summary

Dates:
1952.

Dean Witter & Co. [stock broker], 1952.

Summary

Dates:
1952.
Extent:
2 folders.

Contents

Advices, 1952.

Summary

Dates:
1952.

Statements, 1952.

Summary

Dates:
1952.

Donations, 1952.

Summary

Dates:
1952.

First National Bank of the City of New York, 1952.

Summary

Dates:
1952.
Extent:
2 folders.

Contents

Advices, 1952.

Summary

Dates:
1952.

Statements, 1952.

Summary

Dates:
1952.

Hazeltine Corporation, 1952.

Summary

Dates:
1952.

Honnold Foundation, 1952.

Summary

Dates:
1952.

Honnold Trust, 1952.

Summary

Dates:
1952.

Honnold, Caroline--Personal, 1952.

Summary

Dates:
1952.
Extent:
4 folders.

Contents

Beverly Hills bank statements, 1952.

Summary

Dates:
1952.

Cards, 1952.

Summary

Dates:
1952.

General, 1952.

Summary

Dates:
1952.

Miscellaneous, 1952.

Summary

Dates:
1952.

Honnold, William L.--Estate, 1952.

Summary

Dates:
1952.
Extent:
3 folders.

Contents

#1. Accounts, statements, appraisals, tax returns, 1952.

Summary

Dates:
1952.

#2. Legal matters, 1952.

Summary

Dates:
1952.

#3. Sundry matters, 1952.

Summary

Dates:
1952.

Insurance, 1952.

Summary

Dates:
1952.

Knox College, 1952.

Summary

Dates:
1952.

Lyman, Edward D., 1952.

Summary

Dates:
1952.

Mudd, Harvey S. and Seeley G., 1952.

Summary

Dates:
1952.

Political matters, 1952.

Summary

Dates:
1952.

Scripps College, 1952.

Summary

Dates:
1952.

Security-First National Bank of Los Angeles, 1952.

Summary

Dates:
1952.
Extent:
3 folders + 5 envelopes.

Contents

Credit and debit memos, dividends, 1952.

Summary

Dates:
1952.
Extent:
1 folder + 5 envelopes.

Safekeeping, 1952.

Summary

Dates:
1952.

Statements, 1952.

Summary

Dates:
1952.

Stern, Frank, Meyer & Fox [stock broker]--Advices and statements, 1952.

Summary

Dates:
1952.

Taxes, 1952.

Summary

Dates:
1952.
Extent:
4 folders.

Contents

County--Property, 1952.

Summary

Dates:
1952.

Employee Social Security and withholding, 1952.

Summary

Dates:
1952.

Gift. Year 1951, 1952 file.

Summary

Dates:
1952 file.

Income. Year 1951, 1952 file.

Summary

Dates:
1952 file.

Van Denburgh & Karr [stock broker], 1952.

Summary

Dates:
1952.

1953 .

Summary

Extent:
50 folders + 8 envelopes.

Contents

Accounts paid, 1953.

Summary

Dates:
1953.
Extent:
3 folders + 3 envelopes.

Contents

Honnold Foundation, 1953.

Summary

Dates:
1953.

Honnold, Caroline, 1953.

Summary

Dates:
1953.
Extent:
2 folders + 3 envelopes.

Contents

General, 1953.

Summary

Dates:
1953.

Household petty cash, 1953.

Summary

Dates:
1953.
Extent:
1 folder + 3 envelopes.

Blyth & Co. [stock broker], 1953.

Summary

Dates:
1953.
Extent:
2 folders.

Contents

Advices, 1953.

Summary

Dates:
1953.

Statements, 1953.

Summary

Dates:
1953.

Camp Point people and matters, 1953.

Summary

Dates:
1953.

Background

Scope and content:

Folckemer, Rhea, and Staker families.

Claremont College, 1953.

Summary

Dates:
1953.

Correspondence, General, 1953.

Summary

Dates:
1953.
Extent:
14 folders.

Contents

"A", 1953.

Summary

Dates:
1953.

"B", 1953.

Summary

Dates:
1953.

"C", 1953.

Summary

Dates:
1953.

"D", 1953.

Summary

Dates:
1953.

"E", 1953.

Summary

Dates:
1953.

"H", 1953.

Summary

Dates:
1953.

"I", 1953.

Summary

Dates:
1953.

"K", 1953.

Summary

Dates:
1953.

"L", 1953.

Summary

Dates:
1953.

"P", 1953.

Summary

Dates:
1953.

"S", 1953.

Summary

Dates:
1953.

"U", 1953.

Summary

Dates:
1953.

"V", 1953.

Summary

Dates:
1953.

"W", 1953.

Summary

Dates:
1953.

Crispin, Egerton, Dr., 1953.

Summary

Dates:
1953.

Dean Witter & Co. [stock broker], 1953.

Summary

Dates:
1953.
Extent:
2 folders.

Contents

Advices, 1953.

Summary

Dates:
1953.

Statements, 1953.

Summary

Dates:
1953.

Donations, 1953.

Summary

Dates:
1953.

First National Bank of the City of New York, 1953.

Summary

Dates:
1953.
Extent:
2 folders.

Contents

Safekeeping and advices, 1953.

Summary

Dates:
1953.

Statements, 1953,

Summary

Dates:
1953,

Hazeltine Corporation, 1953.

Summary

Dates:
1953.

Honnold Foundation, 1953.

Summary

Dates:
1953.

Honnold Trust, 1953.

Summary

Dates:
1953.

Honnold, Caroline--Personal, 1953.

Summary

Dates:
1953.
Extent:
4 folders.

Contents

Beverly Hills bank statements, 1953.

Summary

Dates:
1953.

Cards, no date.

Summary

Dates:
no date.

General, 1953.

Summary

Dates:
1953.

Miscellaneous, 1953.

Summary

Dates:
1953.

Honnold, William L.--Estate, 1953.

Summary

Dates:
1953.
Extent:
3 folders.

Contents

#1. Legal matters, taxes, 1953.

Summary

Dates:
1953.

#2. Accounts, statements, appraisals, 1953.

Summary

Dates:
1953.

#3. Sundry matters, 1953.

Summary

Dates:
1953.

Insurance, 1953.

Summary

Dates:
1953.

Lyman, Edward D. [attorney], 1953.

Summary

Dates:
1953.

Mudd, Harvey S. and Seeley G. / Ganso Azul, Buena Vista Royalty, Inversiones Mexicanas, Minas del Norte, 1953.

Summary

Dates:
1953.

Political matters, 1953.

Summary

Dates:
1953.

Scripps College, 1953.

Summary

Dates:
1953.

Security-First National Bank of Los Angeles, 1953.

Summary

Dates:
1953.
Extent:
3 folders + 5 envelopes.

Contents

Credit and debit memos, dividends, 1953.

Summary

Dates:
1953.
Extent:
1 folder + 5 envelopes.

Safekeeping, 1953.

Summary

Dates:
1953.

Statements, 1953.

Summary

Dates:
1953.

Stern, Frank, Meyer & Fox [stock broker], 1953.

Summary

Dates:
1953.

Taxes, 1953.

Summary

Dates:
1953.
Extent:
4 folders.

Contents

County--Property, 1953.

Summary

Dates:
1953.

Employee, 1953.

Summary

Dates:
1953.

Gift, 1953.

Summary

Dates:
1953.

Income. Year 1952. 1953 file.

1954 .

Summary

Extent:
55 folders + 8 envelopes.

Contents

Accounts paid, 1954.

Summary

Dates:
1954.
Extent:
3 folders + 2 envelopes.

Contents

Honnold Foundation, 1954.

Summary

Dates:
1954.

Honnold, Caroline, 1954.

Summary

Dates:
1954.
Extent:
1 folder + 2 envelopes.

Contents

General, 1954.

Summary

Dates:
1954.

Petty cash, 1954.

Summary

Dates:
1954.
Extent:
2 envelopes.

Petty cash, 1947-1954.

Summary

Dates:
1947-1954.

Blyth & Co. [stock broker], 1954.

Summary

Dates:
1954.

Business cards, no date.

Summary

Dates:
no date.

Camp Point people and matters, 1954.

Summary

Dates:
1954.

Background

Scope and content:

Folckemer, Rhea, and Staker families.

Claremont College, 1954.

Summary

Dates:
1954.

Correspondence, General, 1954.

Summary

Dates:
1954.
Extent:
13 folders.

Contents

"A", 1954.

Summary

Dates:
1954.

"B", 1954.

Summary

Dates:
1954.

"C", 1954.

Summary

Dates:
1954.

"D", 1954.

Summary

Dates:
1954.

"E", 1954.

Summary

Dates:
1954.

"F", 1954.

Summary

Dates:
1954.

"H", 1954.

Summary

Dates:
1954.

"L", 1954.

Summary

Dates:
1954.

"M", 1954.

Summary

Dates:
1954.

"P", 1954.

Summary

Dates:
1954.

"U", 1954.

Summary

Dates:
1954.

"V", 1954.

Summary

Dates:
1954.

"W", 1954.

Summary

Dates:
1954.

Crispin, Egerton, Dr., 1954.

Summary

Dates:
1954.

Dean Witter & Co. [stock broker], 1954.

Summary

Dates:
1954.

Donations, 1954.

Summary

Dates:
1954.

First National Bank of the City of New York, 1954.

Summary

Dates:
1954.
Extent:
2 folders.

Contents

Safekeeping and advices, 1954.

Summary

Dates:
1954.

Statements, 1954.

Summary

Dates:
1954.

Hazeltine Corporation, 1954.

Summary

Dates:
1954.

Honnold Foundation, 1954.

Summary

Dates:
1954.

Honnold Trust, 1954.

Summary

Dates:
1954.

Honnold, Caroline, 1954.

Summary

Dates:
1954.
Extent:
5 folders.

Contents

Beverly Hills bank statements, 1954.

Summary

Dates:
1954.

Estate, 1954.

Summary

Dates:
1954.
Extent:
3 folders.

Contents

#1. Legal matters, taxes, 1954.

Summary

Dates:
1954.

#2. Accounts, statements, appraisals, 1954.

Summary

Dates:
1954.

#3. Sundry matters, 1954.

Summary

Dates:
1954.

General, 1954.

Summary

Dates:
1954.

Honnold, William L.--Estate, 1954.

Summary

Dates:
1954.
Extent:
3 folders.

Contents

#1. Legal matters, taxes, 1954.

Summary

Dates:
1954.

#2. Accounts, statements, appraisals, 1954.

Summary

Dates:
1954.

#3. Sundry matters, 1954.

Summary

Dates:
1954.

Honnold, William L. and Caroline--Power of attorney, 1936-1954.

Summary

Dates:
1936-1954.

Insurance, 1954.

Summary

Dates:
1954.

Lyman, Edward D. [attorney], 1954.

Summary

Dates:
1954.

McDonald, Rose, Miss, 1952-1954.

Summary

Dates:
1952-1954.

Mudd, Harvey S. and Seeley G. / Ganso Azul, Buena Vista Royalty, Inversiones Mexicanas, Shields & Co., 1954.

Summary

Dates:
1954.

Political matters, 1954.

Summary

Dates:
1954.

Rock River Ranches. Agriculture business forms, no date.

Summary

Dates:
no date.

Scripps College, 1954.

Summary

Dates:
1954.

Security-First National Bank of Los Angeles, 1954.

Summary

Dates:
1954.
Extent:
3 folders + 6 envelopes.

Contents

Credit and debit memos, dividends, 1954.

Summary

Dates:
1954.
Extent:
1 folder + 6 envelopes.

Safekeeping, 1954.

Summary

Dates:
1954.

Statements, 1954.

Summary

Dates:
1954.

Silvera, Joe, 1952-1954.

Summary

Dates:
1952-1954.

Stern, Frank, Meyer & Fox [stock broker], 1954.

Summary

Dates:
1954.

Taxes, 1954.

Summary

Dates:
1954.
Extent:
4 folders.

Contents

Employee, 1954.

Summary

Dates:
1954.

Gift, 1954.

Summary

Dates:
1954.

Income. Year 1953. 1954 file.

Property, 1954.

Summary

Dates:
1954.

Taylor, Frank L., 1952-1954.

Summary

Dates:
1952-1954.

Van Denburgh, A. S., 1954.

Summary

Dates:
1954.

1955 .

Summary

Extent:
1 folder + 1 envelope.

Contents

Dividend deposit slips, 1955.

Summary

Dates:
1955.

Investment and tax papers, 1955.

Summary

Dates:
1955.

Anglo American Corporation of South Africa, 1917-1954.

Summary

Dates:
1917-1954.
Extent:
9 linear feet.

Background

Scope and content:

The Anglo American Corporation of South Africa was incorporated on 25 September 1917, with an original capital of £1 million. Its purpose was to exploit the gold resources of the East Rand, and to secure the assets of the Consolidated Mines Selection Company, of which William L. Honnold had been managing director, and which because of its German connections had been subject to a bitter press campaign. Co-founders of the enterprise were Mr. (later Sir) Ernest Oppenheimer and Honnold. Honnold was instrumental in securing American financing for the enterprise (primarily through Charles H. Sabin of Guaranty Trust Company and the mining and engineering financier William Boyce Thompson), and in recognition of his services he, together with Oppenheimer, was made a permanent director, with rights of participation to 2.5% (subsequently reduced to 1.5%) of the profits. Honnold's position as permanent director did not require active participation, and although he remained very interested in the affairs of the corporation and often expressed an opinion and offered advice he did not attend board meetings or otherwise participate in its administration. The records in this series fall into four divisions: (1) chronological files, (2) Board of Directors minutes, (3) correspondence with Julius S. Wetzlar, director in London, and William Westrup and his successor Harold Ross Lewin, assistant secretaries in Johannesburg, and (4) printed materials. The chronological files for the early years document in particular the circumstances immediately leading to the founding of the company, and its development in the first critical years. They are not a complete record of Honnold's involvement with the foundation and early administration of the company, but comprise only those letters and telegrams he considered important enough to retain in his safe deposit box. Although the minutes for the Board of Directors meetings prior to 1922 are missing, and those for later years are incomplete, they are an important source for information on the management of the corporation, in particular for the period of the world-wide economic depression of the 1930s, World War II, and the recovery years immediately following. The correspondence with Westrup and Lewin in Johannesburg primarily addresses financial and investment matters. On the other hand, Honnold and Wetzlar, who in 1934 became Deputy-Chairman of Anglo American, had known each other since the former's earliest years in South Africa, and while their letters invariably address financial matters they are couched in the language of friends, and contain much personal anecodatal information beyond the scope of the usual letter between business associates. The correspondence with Wetzlar diminishes considerably after 1934, the last year his letters form a separate file (later correspondence from Wetzlar can be found in the general correspondence files). The decreasing frequency of correspondence may be an indication of a change in Wetzlar's duties or an indication of declining health (he died in 1938). The series also contains considerable printed materials, in particular annual reports, meeting minutes, and circulars, for Anglo American Corporation and its subsidiaries, including Brakpan Mines, Consolidated Diamond Mines of South-West Africa, Daggafontein Mines, New Era Consolidated, Rand Selection Corporation, Springs Mines, and West Springs Mines, expanded by 1949 to include 21 separate corporations. The files also include materials for a number of Southern African corporations with no apparent connection to Anglo American Corporation.

Contents

Lists of documents in safe deposit box, 1917-1918.

Summary

Dates:
1917-1918.

Board of Directors. Minutes, 1923-1950.

Summary

Dates:
1923-1950.
Extent:
27 folders.

Background

Scope and content:

Additional copies of Board of Directors minutes can be found in the Reports to the New York Directors for 1922 to 1924 among the Chronological files.

Contents

1923 May-December .

1924-1925 .

1926 .

1927 .

1928 .

1929 .

1930 .

1931 .

1932 .

1933 .

1934 .

1935 .

1936 .

1937 .

1938 .

1939

1940 .

1941 .

1942 .

1943 .

1944 .

1945 .

1946 .

1947

1948 .

1949 .

1950 .

Chronological files, 1917-1954.

Summary

Dates:
1917-1954.
Extent:
51 folders.

Contents

1917 .

Summary

Extent:
2 folders.

Contents

Binder, 1917

Summary

Dates:
1917

Papers, 1917.

Summary

Dates:
1917.

1918 .

Summary

Extent:
2 folders.

Contents

Binder, 1918.

Summary

Dates:
1918.

Papers, 1918.

Summary

Dates:
1918.

1919 .

1920 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1920.

Summary

Dates:
1920.

Papers, 1920.

Summary

Dates:
1920.

1921 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1921.

Summary

Dates:
1921.

Papers, 1921.

Summary

Dates:
1921.

1922 .

Summary

Extent:
3 folders.

Contents

"Clasp" file, 1922.

Summary

Dates:
1922.

Papers, 1922.

Summary

Dates:
1922.

Reports to New York Committee, 1922.

Summary

Dates:
1922.

1923 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1923.

Summary

Dates:
1923.

Reports to New York Committee, 1923.

Summary

Dates:
1923.

1924 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1924.

Summary

Dates:
1924.

Reports to New York Committee, 1924.

Summary

Dates:
1924.

1925 .

Background

Physical description:
"Clasp" file.

1926 .

Background

Physical description:
"Clasp" file.

1927 .

Background

Physical description:
"Clasp" file.

1928 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1928.

Summary

Dates:
1928.

Papers, 1928.

Summary

Dates:
1928.

Background

Scope and content:

Includes "clasp" file on Frank Ayer, 1924.

1929 .

1930 .

Summary

Extent:
2 folders.

Contents

Papers, 1930.

Summary

Dates:
1930.

Sunday Times (Johannesburg), 1930 May 15.

Summary

Dates:
1930 May 15.

1931 .

Summary

Extent:
2 folders.

Contents

Correspondence, 1931.

Summary

Dates:
1931.

London account, 1931.

Summary

Dates:
1931.

1932 .

1933 .

1934 .

1935 .

1936 .

Background

Scope and content:

Includes correspondence with Julius S. Wetzlar.

1937 .

1938 .

1939 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1939.

Summary

Dates:
1939.

Papers, 1939.

Summary

Dates:
1939.

1940 .

1941 .

1942 .

1943 .

Summary

Extent:
2 folders.

1944 .

1945 .

1946 .

1947 .

1948 .

1949 .

1950 .

1951 .

1952 .

1953 .

1954 .

Correspondence, 1922-1941.

Summary

Dates:
1922-1941.
Extent:
27 folders.

Contents

Lewin, Harold Ross, 1941.

Summary

Dates:
1941.

Contents

1941 .

Westrup, William, 1924-1940.

Summary

Dates:
1924-1940.
Extent:
14 folders.

Contents

1924-1925 .

Background

Scope and content:

Almost exclusively correspondence with J. G. Gratton.

1926-1927 .

1928-1930 .

Summary

Extent:
2 folders.

1931 .

1932 .

1933 .

1934 .

1935 .

1936 .

1937 .

1938 .

1939 .

1940 .

Wetzlar, Julius S., 1922-1934.

Summary

Dates:
1922-1934.
Extent:
12 folders.

Contents

1922-1924 .

1925-1931 .

1927 .

1928 .

Summary

Extent:
2 folders.

Contents

"Clasp" file, 1928.

Summary

Dates:
1928.

Loose papers, 1928.

Summary

Dates:
1928.

1928 October - 1929 October .

Background

Physical description:
2 "clasp" files.

1929 October - 1930 July .

1930 .

1931 .

1932 .

1933 .

1934 .

Financial audits, 1918-1919.

Summary

Dates:
1918-1919.

Honnold, William L. Report, 1921-1922.

Summary

Dates:
1921-1922.

Permanent Directors' participation, 1936-1938.

Summary

Dates:
1936-1938.
Extent:
2 folders.

Contents

1936 September-December .

Background

Scope and content:

Includes 1 item from June 1935.

Physical description:
"Clasp" file.

1937-1938 .

Background

Scope and content:

Includes materials from 1920.

Physical description:
"Clasp" file.

Printed materials, 1919-1950.

Summary

Dates:
1919-1950.
Extent:
138 folders.

Contents

Anglo American Corporation of South Africa [including subsidiaries], 1920-1949.

Summary

Dates:
1920-1949.
Extent:
31 folders.

Contents

Reports and accounts / annual general meetings, 1920/21-1925/26.

Summary

Dates:
1920/21-1925/26.
Extent:
4 folders.

Contents

Reports and accounts 1920 / Annual general meetings 1921.

Reports and accounts 1923 / Annual general meetings 1924.

Reports and accounts 1924 / Annual general meetings 1925.

Reports and accounts 1925 / Annual general meetings 1926.

Group reports, 1926-1929.

Summary

Dates:
1926-1929.
Extent:
5 folders.

Contents

1926 .

1927 .

1928 .

1929 .

Summary

Extent:
2 folders (2 copies).

Annual reports, 1931-1949.

Summary

Dates:
1931-1949.
Extent:
21 folders.

Contents

1931 .

1932 .

1933 .

1934 .

1935 .

1936 .

1937 .

1939 .

1940 .

1941 .

1942 .

1943 .

1944 .

1945 .

1946 .

1947 .

Summary

Extent:
2 volumes.

1948 .

Summary

Extent:
2 volumes.

1949 .

Summary

Extent:
2 volumes.

Gold mining companies' directors' quarterly reports, 1923-1935.

Summary

Dates:
1923-1935.

African Cable, 1946-1948.

Summary

Dates:
1946-1948.

Anglo American Corporation of South Africa, 1919-1948.

Summary

Dates:
1919-1948.
Extent:
6 folders.

Contents

Annual report and accounts, 1919-1948.

Summary

Dates:
1919-1948.
Extent:
3 folders.

Contents

1919-1929 .

1930-1939 .

1940-1948 .

Circulars, 1929-1947.

Summary

Dates:
1929-1947.

Description of new headquarters, circa 1939.

Summary

Dates:
circa 1939.

General meetings, 1923-1948.

Summary

Dates:
1923-1948.

Anglo American Investment Trust, 1936-1948.

Summary

Dates:
1936-1948.
Extent:
2 folders.

Contents

Annual report and accounts, 1936-1948.

Summary

Dates:
1936-1948.

General meetings, 1937-1948.

Summary

Dates:
1937-1948.

Brakpan Mines, 1922-1923, 1930-1950.

Summary

Dates:
1922-1923, 1930-1950.
Extent:
7 folders.

Contents

Annual report and accounts, 1922, 1930-1947.

Summary

Dates:
1922, 1930-1947.
Extent:
4 folders.

Contents

1922 .

1930-1934 .

1935-1939 .

1940-1947 .

Circulars, 1932-1934.

Summary

Dates:
1932-1934.

General meetings, 1923, 1931-1950.

Summary

Dates:
1923, 1931-1950.

Quarterly report, 1936-1948.

Summary

Dates:
1936-1948.

Bwana M'Kubwa Copper Mining Company, 1930.

Summary

Dates:
1930.

Cape Coast Exploration, 1930-1940.

Summary

Dates:
1930-1940.
Extent:
2 folders.

Contents

Annual report and accounts, 1930-1940.

Summary

Dates:
1930-1940.

General meetings, 1930-1940.

Summary

Dates:
1930-1940.

Consolidated Diamond Mines of South West Africa, 1929-1949.

Summary

Dates:
1929-1949.
Extent:
4 folders.

Contents

Annual report and accounts, 1930-1949.

Summary

Dates:
1930-1949.
Extent:
2 folders.

Contents

1930-1939 .

1940-1949 .

Circulars, 1929-1947.

Summary

Dates:
1929-1947.

General meetings, 1930-1948.

Summary

Dates:
1930-1948.

Consolidated Gold Fields of South Africa, 1932-1936.

Summary

Dates:
1932-1936.
Extent:
5 folders.

Contents

1932 .

1933 .

1934 .

1935 .

1936 .

Crown Mines, 1931-1935.

Summary

Dates:
1931-1935.

Daggafontein Mines, 1922, 1930-1950.

Summary

Dates:
1922, 1930-1950.
Extent:
6 folders.

Contents

Annual report and accounts, 1922, 1930-1947.

Summary

Dates:
1922, 1930-1947.
Extent:
3 folders.

Contents

1922 .

1930-1939 .

1940-1947 .

Circulars, 1931-1936.

Summary

Dates:
1931-1936.

General meetings, 1931-1950.

Summary

Dates:
1931-1950.

Quarterly report, 1936-1948.

Summary

Dates:
1936-1948.

De Beers Consolidated Mines, 1946.

Summary

Dates:
1946.

Dunlop South Africa, 1946.

Summary

Dates:
1946.

East Daggafontein Mines, 1933-1950.

Summary

Dates:
1933-1950.
Extent:
5 folders.

Contents

Annual report and accounts, 1933-1949.

Summary

Dates:
1933-1949.
Extent:
2 folders.

Contents

1933-1939 .

1940-1949 .

Circulars, 1938.

Summary

Dates:
1938.

General meetings, 1934-1950.

Summary

Dates:
1934-1950.

Quarterly report, 1936-1948.

Summary

Dates:
1936-1948.

East Rand Gold, Coal, and Estate Company, 1933-1942.

Summary

Dates:
1933-1942.
Extent:
3 folders.

Contents

Annual report and accounts, 1934-1942.

Summary

Dates:
1934-1942.

Circulars, 1934-1936.

Summary

Dates:
1934-1936.

General meetings, 1933-1942.

Summary

Dates:
1933-1942.

First Electric Corporation of South Africa, 1948.

Summary

Dates:
1948.

Free State Geduld Mines, 1948-1949.

Summary

Dates:
1948-1949.

General Box Company, 1946-1947.

Summary

Dates:
1946-1947.

Johannesburg Board of Executors and Trust Company, 1942-1947.

Summary

Dates:
1942-1947.

Johannesburg Consolidated Investment Company, 1933.

Summary

Dates:
1933.

Lace Proprietary Mines, 1944-1947.

Summary

Dates:
1944-1947.

Loangwa Concessions (Northern Rhodesia), 1929-1933.

Summary

Dates:
1929-1933.

Nchanga Consolidated Copper Mine, 1946.

Summary

Dates:
1946.

New Era Consolidated, 1922-1923, 1930-1948.

Summary

Dates:
1922-1923, 1930-1948.
Extent:
3 folders.

Contents

Annual report and accounts, 1922, 1930-1947.

Summary

Dates:
1922, 1930-1947.
Extent:
2 folders.

Contents

1922 .

1930-1947 .

General meetings, 1923, 1931-1948.

Summary

Dates:
1923, 1931-1948.

Northern Platinum Exploration, 1930-1932.

Summary

Dates:
1930-1932.

Orange Free State Investment Trust, 1944-1948.

Summary

Dates:
1944-1948.

President Brand Gold Mining Company, 1949.

Summary

Dates:
1949.

President Steyn Gold Mining Company, 1949.

Summary

Dates:
1949.

Rand Selection Corporation, 1922-1923, 1928-1949.

Summary

Dates:
1922-1923, 1928-1949.
Extent:
4 folders.

Contents

Annual report and accounts, 1922, 1930-1948.

Summary

Dates:
1922, 1930-1948.
Extent:
2 folders.

Contents

1922 .

1930-1948 .

Circulars, 1928.

Summary

Dates:
1928.

General meetings, 1923, 1931-1949.

Summary

Dates:
1923, 1931-1949.

Rhodesia Broken Hill Development Company, 1936-1937.

Summary

Dates:
1936-1937.

Rhodesian Anglo American, 1929-1949.

Summary

Dates:
1929-1949.
Extent:
5 folders.

Contents

Annual report and accounts, 1930-1949.

Summary

Dates:
1930-1949.
Extent:
3 folders.

Contents

1930-1934 .

1935-1939 .

1940-1949 .

Circulars and reprints, 1929-1946.

Summary

Dates:
1929-1946.

General meetings, 1931-1934.

Summary

Dates:
1931-1934.

Rhodesian Congo Border Concession, 1925, 1930.

Summary

Dates:
1925, 1930.
Extent:
2 folders.

Contents

1925 .

1930 .

Rhokana Corporation, 1931-1939.

Summary

Dates:
1931-1939.
Extent:
2 folders.

Contents

Directors' report and statement of accounts, 1935-1939.

Summary

Dates:
1935-1939.

Offers and reprints, 1931-1939.

Summary

Dates:
1931-1939.

Rhokana Corporation / Nchanga Consolidated Copper Mines / Rhodesia Copper Refineries, 1946.

Summary

Dates:
1946.

South African Coal Estates (Witbank), 1944-1948.

Summary

Dates:
1944-1948.

South African Land and Exploration Company, 1934-1950.

Summary

Dates:
1934-1950.
Extent:
3 folders.

Contents

Annual report and accounts, 1934-1947.

Summary

Dates:
1934-1947.

General meetings, 1935-1950.

Summary

Dates:
1935-1950.

Quarterly report, 1936-1948.

Summary

Dates:
1936-1948.

South African Mines Selection, 1947-1949.

Summary

Dates:
1947-1949.

South African Townships, Mining and Finance Corporation, 1944-1949.

Summary

Dates:
1944-1949.

Springs Mines, 1930-1950.

Summary

Dates:
1930-1950.
Extent:
5 folders.

Contents

Annual report and accounts, 1930-1947.

Summary

Dates:
1930-1947.
Extent:
2 folders.

Contents

1930-1939 .

1940-1947 .

Circulars, 1934.

Summary

Dates:
1934.

General meetings, 1931-1950.

Summary

Dates:
1931-1950.

Quarterly report, 1941-1948.

Summary

Dates:
1941-1948.

Tiger Oats and National Milling Company, 1945-1947.

Summary

Dates:
1945-1947.

Vaal Reefs Exploration and Mining Company, 1944-1950.

Summary

Dates:
1944-1950.
Extent:
3 folders.

Contents

Annual report and accounts, 1944-1949.

Summary

Dates:
1944-1949.

General meetings, 1945-1950.

Summary

Dates:
1945-1950.

Quarterly report, 1945-1948.

Summary

Dates:
1945-1948.

Welkom Gold Mining Company, 1947-1949.

Summary

Dates:
1947-1949.

West Rand Investment Trust, 1937-1948.

Summary

Dates:
1937-1948.
Extent:
3 folders.

Contents

Annual report and accounts, 1937-1948.

Summary

Dates:
1937-1948.

Circulars, 1939-1947.

Summary

Dates:
1939-1947.

General meeting, 1937-1948.

Summary

Dates:
1937-1948.

West Springs, 1922-1923, 1930-1948.

Summary

Dates:
1922-1923, 1930-1948.
Extent:
7 folders.

Contents

Annual report and accounts, 1922, 1930-1947.

Summary

Dates:
1922, 1930-1947.
Extent:
4 folders.

Contents

1922 .

1930-1934 .

1935-1939 .

1940-1947 .

Circulars, 1935-1937.

Summary

Dates:
1935-1937.

General meetings, 1923, 1931-1948.

Summary

Dates:
1923, 1931-1948.

Quarterly report, 1936-1948.

Summary

Dates:
1936-1948.

Western Holdings, 1944-1948.

Summary

Dates:
1944-1948.

Western Reefs Exploration and Development Company, 1933-1950.

Summary

Dates:
1933-1950.
Extent:
5 folders.

Contents

Annual report and accounts, 1933-1947.

Summary

Dates:
1933-1947.
Extent:
2 folders.

Contents

1933-1939 .

1940-1947 .

Circulars, 1935-1936.

Summary

Dates:
1935-1936.

General meetings, 1933-1950.

Summary

Dates:
1933-1950.

Quarterly report, 1936-1948.

Summary

Dates:
1936-1948.

Honnold Foundation, 1926-1953.

Summary

Dates:
1926-1953.
Extent:
5 linear feet.

Background

Scope and content:

This series contains records of the Honnold Foundation, created in 1926, and the Honnold Trust, created as its principal investment arm in 1936. The materials comprise declarations of trust, amendments, designations of successor trustees, statements of policy, minute books (for the Honnold Trust only), legal correspondence, investment, accounting, and financial records. The records are largely complete for the period through 1930; the bulk of the records for the period from 1931 onwards can be found in Series 4: Chronological files, in particular the files marked "Honnold Foundation" or "Honnold Trust". Many auditors' reports, balance sheets, and inventories and financial summaries, can also be found in Series 4: Chronological files, in the files marked "William L. Honnold" and "Caroline Honnold". These records are particularly important, as they give detailed accounts of assets held, acquired, or disposed, as well as itemized receipts and expenses, of all five of the entities to which Honnold assigned his assets: (1) the Honnold Foundation, (2) the Honnold Trust, (3) the William L. Honnold Family Trust, (4) William L. Honnold, and (5) Caroline Honnold. The records in this series indicate that, at least initially, there was an attempt to file records of the investments for the Foundation separately from those for Honnold himself. However, the Series 4: Chronological files for the period from 1931 onwards generally file all investment records together, by bank or brokerage house, although each entity had its own account, which is indicated on each document. Similarly, records of donations by the Foundation are kept separate from donations by Honnold himself for the period through 1930; in the Series 4: Chronological files for 1931 onwards, donations are filed either in a general "Donations" file or, for donations to academic institutions such as the Claremont Colleges, the California Institute of Technology, Knox College, and the Minnesota College of Mining and Technology, in the file for the appropriate institution. Income and property tax statements for both the Foundation and the Trust from 1931 onwards can be found in the Series 4: Chronological files, in the folders marked "Income tax" and "County and city tax". For litigation regarding the Foundation's tax status, see Series 3: United States, Subseries 3.4: Financial and legal, under both "Legal" and "Taxes".

Biographical / historical:

The Honnold Foundation was created on 24 June 1926, to be "operated and conducted exclusively for religious, charitable, and educational purposes". Initial funding was derived from Honnold's "fortunate ventures" in Centrifugal Pipe Company, Hazeltine Corporation, and Noranda Mines. The Foundation is usually referred to in the Honnold papers as the "Trust" until 2 January 1936, when, as a consequence of litigation with the Internal Revenue Service concerning its tax status, a separate Honnold Trust was created, to which most of the investment functions of the Foundation appear to have been transferred. A third trust, the William L. Honnold Family Trust, was created on 22 December 1938, to provide for the inheritance of William and Caroline's blood relatives.

Chronology of Honnold trusts:
  1. Honnold Foundation.
    • 1926 June 24.
    • Amendment, 1931 December 31.
    • Amendment, 1932 December 30.
    • Amendment, 1934 June 27.
    • Amendment, 1934 November 30.
    • Amendment, 1937 April 19.
  2. Honnold Trust -- 1936 February 1.
  3. William L. Honnold Family Trust -- 1938 December 22.

Contents

1926 .

Summary

Extent:
2 folders.

Contents

File, 1926.

Summary

Dates:
1926.

Papers, 1926.

Summary

Dates:
1926.

1927 .

Background

Physical description:
"Clasp" file.

Binder, 1947-1953.

Summary

Dates:
1947-1953.

Background

Scope and content:

  • Honnold Foundation.
  • Honnold Trust, 1950-1953.

Declaration of trust / designations of successors as trustees / statement of policy, 1936-1946.

Summary

Dates:
1936-1946.

Donations (Honnold Foundation), 1926-1930.

Summary

Dates:
1926-1930.
Extent:
4 folders.

Contents

1926-1927 .

1928 .

1929 .

1930 .

Draft Declaration of Trust, 1926.

Summary

Dates:
1926.

Financial, 1925-1951.

Summary

Dates:
1925-1951.
Extent:
39 folders.

Contents

Auditors' reports, 1941-1945.

Summary

Dates:
1941-1945.
Extent:
11 folders.

Background

Scope and content:

Includes Honnold Foundation, Honnold Trust, Caroline Honnold, William L. Honnold, William L. Honnold Family Trust.

Contents

1941 .

Summary

Extent:
3 folders.

Contents

January .

February .

March-May .

1942 .

Summary

Extent:
4 folders.

Contents

January-February .

March-June .

July-September .

October-December .

1943 .

Summary

Extent:
3 folders.

Contents

January-April .

May-August .

September-December .

Financial audit, 1945.

Summary

Dates:
1945.

Background

Scope and content:

Includes W. L. Honnold, the Honnold Foundation, Caroline Honnold, the Honnold Trust, and the William L. Honnold Family Trust.

Balance sheets, 1941-1946.

Summary

Dates:
1941-1946.
Extent:
2 folders.

Contents

1941 December 31 .

Background

Scope and content:

Includes Honnold Foundation, Honnold Trust, Caroline Honnold, William L. Honnold, William L. Honnold Family Trust.

1946 August 31 .

Cash and investments, 1950 June 30 - 1951 November 30.

Summary

Dates:
1950 June 30 - 1951 November 30.

Financial statements, 1926-1930.

Summary

Dates:
1926-1930.

Background

Scope and content:

Includes trial balances, inventories, donations, income, expenses, and securities purchased, held, and sold.

Foster, McConnell and Co., stock brokers, 1927-1931.

Summary

Dates:
1927-1931.
Extent:
4 folders.

Contents

1927 .

1928 .

1929 .

1930-1931 .

Inventories and financial summaries, 1927-1944.

Summary

Dates:
1927-1944.
Extent:
3 folders.

Background

Scope and content:

Includes Honnold Foundation and Caroline Honnold.

Contents

1927-1935 .

Background

Scope and content:

Includes a few trial balances and other financial papers.

1931-1936 .

Background

Physical description:
"Clasp" file.

1936-1944 .

Background

Scope and content:

Includes W. L. Honnold, the Honnold Foundation, Caroline Honnold, the Honnold Trust, and the William L. Honnold Family Trust.

Pacific-Southwest Trust and Savings Bank / Los Angeles-First National Trust and Savings Bank / Security-First National Bank of Los Angeles, 1925-1931.

Summary

Dates:
1925-1931.
Extent:
12 folders.

Contents

1927-1930 .

Summary

Extent:
2 folders.

Background

Scope and content:

Includes correspondence relating to Honnold's banking transactions, his investments in securities issued by the banks, and his role as a member of the banks' boards of directors.

Contents

Papers, 1927-1930.

Summary

Dates:
1927-1930.

Background

Scope and content:

Folder (not original) marked "Honnold Foundation".

Reports and publications, 1927-1930.

Summary

Dates:
1927-1930.

Background

Scope and content:

Folder (not original) marked "Honnold Foundation".

Account #3, 1927-1929.

Summary

Dates:
1927-1929.
Extent:
4 folders.

Contents

Bank statements, 1927-1929.

Summary

Dates:
1927-1929.
Extent:
3 folders.

Contents

1927 .

1928 .

1929 .

Check register, 1927-1929.

Summary

Dates:
1927-1929.

Account #4, 1925-1931.

Summary

Dates:
1925-1931.
Extent:
6 folders.

Contents

Bank statements, 1927-1931.

Summary

Dates:
1927-1931.
Extent:
5 folders.

Contents

1927 .

1928 .

1929 .

1930 .

1931 .

Check register, 1925-1929.

Summary

Dates:
1925-1929.

Taxes, 1927-1930.

Summary

Dates:
1927-1930.
Extent:
5 folders.

Contents

Income, 1927-1930.

Summary

Dates:
1927-1930.
Extent:
4 folders.

Contents

1927 .

1928 .

1929 .

1930 .

County and city

Contents

1929-1930 .

Frank L. Taylor notes, 1933-1946.

Summary

Dates:
1933-1946.

Honnold Trust, 1936-1948.

Summary

Dates:
1936-1948.
Extent:
1 folder + 1 volume.

Contents

Declaration of trust, 1936 February 1.

Summary

Dates:
1936 February 1.

Minute book, 1936-1948.

Summary

Dates:
1936-1948.
Extent:
1 volume.

Packets., 1926-1947.

Summary

Dates:
1926-1947.
Extent:
2 folders.

Contents

Packet 1, 1926-1942.

Summary

Dates:
1926-1942.

Packet 2-27, 1942-1947.

Summary

Dates:
1942-1947.

Background

Scope and content:

Packets 4 and 15 only. The other packets comprise auditors' reports for 1942-1943, and are now filed with the other auditors' reports.

William L. Honnold Family Trust. Declaration of trust, 1936 December 22.

Summary

Dates:
1936 December 22.

Ledgers and checks, 1923-1954.

Summary

Dates:
1923-1954.
Extent:
5 linear feet.

Background

Scope and content:

This series comprises ledgers and cancelled checks for four of the five financial entities created by William L. Honnold: (1) William L. Honnold, (2) Caroline Honnold, (3) the Honnold Foundation (created 1926), (4) the Honnold Trust (created 1936) (no ledgers survive for the 5th entity, the William L. Honnold Family Trust, created in 1938 to provide the inheritance of his family other than his wife Caroline). The series also contains the ledgers for the De Melange account Honnold set up in 1925, through which he lent money to Rollin B. Burton, Caroline's nephew and his New York secretary, to invest for the latter's future security. The ledgers provide a detailed record of the assets of each entity, the dates and the amounts for which they were acquired and disposed, and the sources, dates, and amounts of all income and expenses. These provide backup and detail for the audited monthly and annual accounts filed in Series 4: Chronological files, and Series 6: Honnold Foundation. The checks originally accompanied the monthly bank statements now filed in Series 4: Chronological files, but were removed and filed separately in boxes by Honnold's secretary, Neil C. Cross. The checks have been transferred to archival boxes, but otherwise have not been arranged, ordered, or checked against either the check registers or the bank statements.

Contents

Ledgers, 1924-1954.

Summary

Dates:
1924-1954.
Extent:
15 volumes + 2 folders.

Contents

Honnold Foundation, 1926-1949.

Summary

Dates:
1926-1949.
Extent:
5 volumes.

Contents

1926-1929 .

1930-1936 .

1936-1946 .

1947-1949 .

Investments and subscriptions, 1926-1936.

Summary

Dates:
1926-1936.

Honnold Trust, 1936-1954.

Summary

Dates:
1936-1954.
Extent:
1 volume.

Honnold, Caroline, 1936-1954.

Summary

Dates:
1936-1954.
Extent:
2 volumes.

Contents

1936-1954 .

Investments, 1936-1949.

Summary

Dates:
1936-1949.

Honnold, William L., 1924-1950.

Summary

Dates:
1924-1950.
Extent:
6 volumes.

Contents

1924-1927 .

Summary

Extent:
1 volume.

Transfer, 1928-1930.

Summary

Dates:
1928-1930.

1931-1944 .

1945-1950 .

Chart of accounts, 1924-1928, 1931-1950.

Summary

Dates:
1924-1928, 1931-1950.
Extent:
2 volumes.

Contents

1924-1928 .

1931-1950 .

Honnold, William L., and Rollin B. Burton. De Melange account, 1925-1926.

Summary

Dates:
1925-1926.
Extent:
2 folders.

Contents

Balances, 1926.

Summary

Dates:
1926.

Journal and ledger, 1925-1926.

Summary

Dates:
1925-1926.

Trial balance, 1940.

Summary

Dates:
1940.
Extent:
1 volume.

Checks and check registers, 1923-1954.

Summary

Dates:
1923-1954.
Extent:
8 boxes.

Contents

1923-1928 .

Summary

Extent:
1 box.

1929-1933 .

Summary

Extent:
1 box.

1934-1939 .

Summary

Extent:
1 box.

1849-1948 .

Summary

Extent:
1 box.

1949-1954 .

Summary

Extent:
1 box.

Check registers and bank pass books, 1926-1954.

Summary

Dates:
1926-1954.
Extent:
1 box.

Honnold Foundation, 1926-1954.

Summary

Dates:
1926-1954.
Extent:
2 boxes.

Contents

1926-1941 .

1942-1948 .

Personal and family, 1842-1953 (bulk 1909-1930).

Summary

Dates:
1842-1953 (bulk 1909-1930).
Extent:
5 linear feet.

Background

Scope and content:

This series contains personal and family records of William L. and Caroline Burton Honnold. With few exceptions (Diplomas and awards; Honnold, William L., Writings; Oak Park Cemetery, Claremont; and Safe deposit box A1012) the materials cover the period prior to 1931; similar materials for the period 1931 onwards are to be found in Series 4: Chronological files. The earliest records relate to the Rev. Robert Honnold, and include his diary, letters to his second wife, Mary Norris, sermons and other writings, and his 1862 appointment as as orderly sergeant in the Illinois Volunteers, as well as a letter to his widow from the physician who treated him for cancer, with a tintype of him after treatment, documenting in graphic detail the primitive nature of medical treatment for cancer in the mid-19th century. The Asbury Life Insurance Company file relates to the liquidation of an insurance company that held a policy on the Rev. Honnold's life that it had apparently failed to honor at the time of his death. Family papers include correspondence with Paul M. Folckemer, husband of Honnold's only full sister, Mary, and more extensive financial records and correspondence of Caroline's elder sisters, Mary Burton Curtis and Jessie A. (Burton) Shipman, whose financial affairs Honnold managed from at least the early 1920s. The series also includes correspondence with Charles Goodrich Shipman, MD, Jessie's husband, with whom Honnold had invested in a project to develop residential properties in Santa Monica, California. Honnold's personal papers include his diplomas and awards; a blueprint of the couple's modest first house in Hibbing, Minnesota; life insurance policies from Honnold's earliest years as a mining engineer until 1931; and passports for both William and Caroline for the years the couple lived in South Africa through 1930. The Bekins Van and Storage file reveals the cost of shipping the couple's furniture from South Africa and of storing it until their Bel Air house was completed in 1925, a period of almost ten years. Extensive files give a complete accounting of the costs, and plans (unfortunately incomplete) for the building of the Honnolds' Bel-Air residence. The Automobile and chauffeur files, with receipts for petroleum purchases, servicing, and repairs, give a rare view into the real costs of owning an automobile in Los Angeles in the 1920s. These, in conjunction with the Travel and tours file, also provide insight into the nature of long distance automobile travel (inter alia, to the Honnolds' summer retreat in Meeker, Colorado) in the same time period. Additional materials in the series document the relationship between the Honnolds and their long-time principal servants, chauffeur Joe Silvera, and housekeeper Josephine Sullivan: Silvera served with the Honnolds from at least 1925 through Caroline Honnold's death in 1954, and Sullivan (1876-1949), who had served with the Honnolds in South Africa, was brought over to the United States by them in 1923/1924, serving until her death in 1949. Other materials record Honnold's continued interest, both family and business, in his home town of Camp Point, Illinois, as well as both his and Caroline's plans for their final resting place in Oak Park Cemetery, Claremont. Caroline's letters to Honnold during a six-month trip from South Africa to Camp Point and Ely, Minnesota--with stops in London and New York outbound, and Paris and London on the return--reveals her affection for her husband. Lastly, the series contains copies of most of Honnold's writings, including his 1908 paper, The Negro in America, delivered before the Fotrnightly Club in Johannesburg, South Africa, and several versions of a paper on South Africa first delivered before the Sunset Club in Los Angeles in January 1935, and periodically revised thereafter. Honnold's "Diary of a deep-sea fishing cruise on the yacht Samona II, October 25th (Wednesday) to November 8th, 1933", with Herbert Hoover, with photographs, can be found in Series 3: Chronological files for 1933, in Box 26, Folder 33. Additional copies of both these works are to be found in the "Biographical sketches" folders among the chronological files for various years.

Contents

Addresses and telephone numbers, circa 1930-1945.

Summary

Dates:
circa 1930-1945.
Extent:
1 shoebox.

Background

Physical description:
Card file (3 x 5 inches).

Asbury Life Insurance Company, 1878-1922.

Summary

Dates:
1878-1922.

Background

Scope and content:

Claim by Mary (Norris) Honnold, widow of the Rev. Robert Honnold, against the company, which carried a policy on her husband.

Automobile (personal) and chauffeur expenses, 1924-1930.

Summary

Dates:
1924-1930.
Extent:
7 folders.

Background

Scope and content:

Includes chauffeur salary and trip mileages and expenses.

Contents

1924 .

1925 .

1926 .

1927 .

1928 .

1929-1930 .

Silvera, Joe, 1928-1929.

Summary

Dates:
1928-1929.

Bekins Van and Storage. Storage of household goods, 1915-1927.

Summary

Dates:
1915-1927.

Bel-Air residence, 1924-1932.

Summary

Dates:
1924-1932.
Extent:
26 folders.

Contents

Accounts and costs, 1924-1925.

Summary

Dates:
1924-1925.

Electric wiring and fixtures / telephone and radio, 1924-1925.

Summary

Dates:
1924-1925.

Foundation / cement work, 1924-1925.

Summary

Dates:
1924-1925.

Furnishings, 1924-1932.

Summary

Dates:
1924-1932.
Extent:
4 folders.

Contents

File 1, 1925-1929.

Summary

Dates:
1925-1929.

File 2, 1924-1929.

Summary

Dates:
1924-1929.

Furnishings purchased on SS Franconia round-the-world voyage, 1929

Summary

Dates:
1929

Papers, 1925-1932.

Summary

Dates:
1925-1932.

Garden features, 1924-1925.

Summary

Dates:
1924-1925.

Hardware--rough and finish, 1924-1925.

Summary

Dates:
1924-1925.

Hardwood floors, 1924-1925.

Summary

Dates:
1924-1925.

Heating, 1924-1925.

Summary

Dates:
1924-1925.

Insurance--fire and labor, 1924-1925.

Summary

Dates:
1924-1925.

Iron Work, 1924-1925.

Summary

Dates:
1924-1925.

Lumber--rough, 1924-1925.

Summary

Dates:
1924-1925.

Masonry, 1925.

Summary

Dates:
1925.

Painting, 1924-1925.

Summary

Dates:
1924-1925.

Phillips, Harold E.--general contractor, 1924-1926.

Summary

Dates:
1924-1926.

Plans, 1923-1925.

Summary

Dates:
1923-1925.

Plastering, inside and out, 1924-1925.

Summary

Dates:
1924-1925.

Plumbing, 1924-1925.

Summary

Dates:
1924-1925.

Sash, doors, frames, finish, 1924-1925.

Summary

Dates:
1924-1925.

Sheet metal work, 1924-1925.

Summary

Dates:
1924-1925.

Specifications, 1924.

Summary

Dates:
1924.

Specifications and bids, 1923-1927.

Summary

Dates:
1923-1927.

Tile and stonework, 1924-1925.

Summary

Dates:
1924-1925.

Tile roof, 1924-1925.

Summary

Dates:
1924-1925.

Biographical materials, 1915.

Summary

Dates:
1915.

Clyde, William P., Estate of, 1924.

Summary

Dates:
1924.

Columbia University / Michigan College of Mines, 1910-1914.

Summary

Dates:
1910-1914.

Crispin, Egerton, Dr., 1921-1929.

Summary

Dates:
1921-1929.

Curtis, Mary Burton, 1897-1930.

Summary

Dates:
1897-1930.
Extent:
11 folders.

Contents

1925-1927 .

Background

Physical description:
"Clasp" file.

1928-1929 .

1930 .

Banking records, 1925-1930.

Summary

Dates:
1925-1930.
Extent:
5 folders.

Contents

1925-1926 .

1927 .

1928 .

1929 .

1930 .

Financial papers, 1925-1930.

Summary

Dates:
1925-1930.
Extent:
2 folders.

Contents

File., 1925-1930.

Summary

Dates:
1925-1930.

Papers, 1925-1928.

Summary

Dates:
1925-1928.

Stocks, 1897-1919.

Summary

Dates:
1897-1919.

Diplomas and awards, 1895-1946.

Summary

Dates:
1895-1946.
Extent:
20 items.

Contents

Mining Engineer, Michigan Mining School, Houghton Michigan, 1895 August 16.

Summary

Dates:
1895 August 16.

Mining member, Institution of Mining and Metallurgy, London [Box 106, No. 1]., 1900 February 14.

Summary

Dates:
1900 February 14.

Member, South African Association of Engineers, 1902 September 24, 1903 December 31.

Summary

Dates:
1902 September 24, 1903 December 31.

Life Member, American Institue of Mining Engineers, 1903 February 14.

Summary

Dates:
1903 February 14.

Member, South African Institution of Engineers, 1912 October 11.

Summary

Dates:
1912 October 11.

Croix de Commandeur de l'Ordre de la Couronne Belgium, 1919 February 3.

Summary

Dates:
1919 February 3.

Médaille Commémorative du Comité Nationale, 1st class Brussels, 1919 November 13.

Summary

Dates:
1919 November 13.

Médaille de la reconnaissance française, 3rd class Paris, 1920 February 23.

Summary

Dates:
1920 February 23.

DL, Knox College, Galesburg, Illinois, 1927 June 8.

Summary

Dates:
1927 June 8.

Tau Beta Pi, Beta of California, Pasadena California, 1932 December 9.

Summary

Dates:
1932 December 9.

DSc, Claremont Colleges, Claremont, California, 1936 February 7.

Summary

Dates:
1936 February 7.

Phi Beta Kappa, Pomona College, Claremont California, 1936 May 19.

Summary

Dates:
1936 May 19.

Doctor of Engineering, Michigan College of Mining and Technology, Houghton, Michigan, 4 June 1937, 1937 June 4.

Summary

Dates:
1937 June 4.
Extent:
3 items.

Contents

Diploma, 1937 June 4.

Summary

Dates:
1937 June 4.

Diploma cover, 1937 June 4.

Summary

Dates:
1937 June 4.

Program binder, 1937 June 4.

Summary

Dates:
1937 June 4.

Golden Legion, Phi Delta Theta, 1938 March 22.

Summary

Dates:
1938 March 22.

Associate Benefactor, American Museum of Natural History, 1938 May 2.

Summary

Dates:
1938 May 2.

Legion of Honor, American Institute of Mining and Metallurgical Engineers, 1943 January 1.

Summary

Dates:
1943 January 1.

Resolution for Mr. and Mrs. W. L. Honnold voted by the Executive Committee of Claremont College, 17 May 1946, confirmed by the Board of Fellows, 4 June 1946., 1946

Summary

Dates:
1946
Extent:
2 items.

Contents

Large, 1946 May 17 and June 4.

Summary

Dates:
1946 May 17 and June 4.

Small, 1946 May 17 and June 4.

Summary

Dates:
1946 May 17 and June 4.

Fearn, Lula M., Mrs., 1929.

Summary

Dates:
1929.

Folckemer, Paul M., 1905-1913.

Summary

Dates:
1905-1913.
Extent:
2 folders.

Background

Biographical / historical:

Born Camp Point, Illinois, in 1870. Married William L. Honnold's sister, Mary, in 1895.

Honnold family, Record of the, 1780-1920.

Summary

Dates:
1780-1920.
Extent:
2 copies

Background

Physical description:
Genealogical chart ( ).

Honnold family members, 1920.

Summary

Dates:
1920.

Honnold house, Hibbing, Minnesota--Foundation plan and side elevation (blueprint), 1895.

Summary

Dates:
1895.

Honnold, Caroline, 1904, 1915.

Summary

Dates:
1904, 1915.
Extent:
3 folders.

Contents

Letter from Elaine Maxwell, 1915.

Summary

Dates:
1915.

Letters to William L. Honnold, 1904 February-July.

Summary

Dates:
1904 February-July.
Extent:
2 folders.

Background

Scope and content:

Trip to London, New York, Milwaukee, Camp Point, Prairie Creek, New York, Ely (Minnesota), New York, Paris, and London.

Contents

1904 February 2 - May 17 .

1904 May 24 - July 22 .

Honnold, Mary Norris (Mrs. Robert). Letter to, from Fredrick L. Proud, MD, Aurora Medical and Surgical Institute, 1886 August 9

Summary

Dates:
1886 August 9

Background

Scope and content:

Includes tintype of Rev. Robert Honnold following treatment for cancer of the mouth.

Honnold, Robert, Rev., circa 1863-1872.

Summary

Dates:
circa 1863-1872.
Extent:
8 folders + 1 volume.

Contents

Appointment as orderly sergeant, Company K, 91st Regiment of Illinois Volunteers, 1862 September 8.

Summary

Dates:
1862 September 8.

Diary, 1867-1872.

Summary

Dates:
1867-1872.
Extent:
1 volume.

Background

Scope and content:

Prefaced with an autobiography from the time of his birth in 1839.

Letters to Mary Norris, 1870.

Summary

Dates:
1870.

On the evidence of Christianity, lectures 1-4, n.d.

Summary

Dates:
n.d.

Sermons and addresses, circa 1863-1872.

Summary

Dates:
circa 1863-1872.
Extent:
2 folders.

Contents

1866-1872 .

Undated .

Sermons and notes, circa 1863-1871.

Summary

Dates:
circa 1863-1871.
Extent:
3 folders.

Honnold, William L. Writings, 1908-1943.

Summary

Dates:
1908-1943.
Extent:
10 folders.

Contents

Appreciation of Seeley W. Mudd, circa 1926.

Summary

Dates:
circa 1926.

"H.F.B." Diary of voyage from London to Cape Town and back, 1916 March 18 - end June.

Summary

Dates:
1916 March 18 - end June.

Background

Scope and content:

? by William L. Honnold.

Negro in America, The . Paper before the Fornightly Club, Johannesburg, South Africa, 1908 May 21.

Summary

Dates:
1908 May 21.

Peace Aims, 1943 July 5.

Summary

Dates:
1943 July 5.

[Silent Night], no date.

Summary

Dates:
no date.

Background

Physical description:
Missing page 1.

South Africa . Paper before the Sunset Club, Los Angeles, 1935 January 25 - 1937 May.

Summary

Dates:
1935 January 25 - 1937 May.
Extent:
3 folders.

Contents

Original version, 1935 January 25.

Summary

Dates:
1935 January 25.

Revisions, 1937-1940.

Summary

Dates:
1937-1940.
Extent:
2 folders.

Contents

1937 May .

1937 May - 1940 December 31 .

South Africa in World War. Address to the Sunset Club, 1942 October 30 (revised November 1943).

Summary

Dates:
1942 October 30 (revised November 1943).

South American travel accounts, circa 1930.

Summary

Dates:
circa 1930.

Background

Scope and content:

? by William L. Honnold. Contains the following: (1) Lima; (2) Chile, the wonderland of South America; (3) Valparaiso, the San Francisco of the South Pacific; (4) Santiago, capital of Chile; (5) Punta Arenas and the Straits of Magellan; (6) Buenos Aires; (7) Rio de Janeiro; (8) Bahia.

Hotels, 1922-1930.

Summary

Dates:
1922-1930.
Extent:
3 folders.

Contents

1922-1926 .

1927-1928 .

1929-1930 .

Insurance, 1894-1931.

Summary

Dates:
1894-1931.
Extent:
5 folders.

Contents

1894-1927 .

1918-1927 .

1927-1931 .

Summary

Extent:
2 folders.

Contents

1927-1931 .

Premiums and dividends, 1927-1930.

Summary

Dates:
1927-1930.

New York Life Insurance Company, 1905-1924.

Summary

Dates:
1905-1924.

Masonic Papers--South Africa, 1913, 1920.

Summary

Dates:
1913, 1920.

Notes, quotes, and religious materials, 1936-1953.

Summary

Dates:
1936-1953.

Oak Park Cemetery, Claremont (California), 1942-1943.

Summary

Dates:
1942-1943.
Extent:
2 folders.

Contents

Planting plan for Block 26 (Ralph. D. Cornell), 1943 June 4.

Summary

Dates:
1943 June 4.

Background

Scope and content:

Site of graves of William L. and Caroline Honnold.

Correspondence, 1942-1943.

Summary

Dates:
1942-1943.

Background

Scope and content:

Includes 5 black and white photographs.

Passports, 1915-1930.

Summary

Dates:
1915-1930.

Peoples' Bank, Camp Point, Illinois, 1903-1915.

Summary

Dates:
1903-1915.

Background

Scope and content:

  • Letter of introduction for Dr. Bruce, of Stangen, to William L. Honnold, 1903.
  • Correspondence with A. M. Chisholm, of Duluth, Minnesota, 1911.
  • Life insurance, 1904-1907.
  • Correspondence with People's Bank, Camp Point, Illinois, 1914-1915.
  • Wills, 1914-1915.

Purchases, 1926-1929.

Summary

Dates:
1926-1929.
Extent:
5 folders.

Contents

Abercrombie & Fitch, 1927-1929.

Summary

Dates:
1927-1929.

Background

Scope and content:

Includes catalog from 1927.

Artworks. Purchase and insurance, 1926-1927.

Summary

Dates:
1926-1927.

Hammond New-World Loose Leaf Atlas, 1928.

Summary

Dates:
1928.

Keshishyan, John S., 1928-1929.

Summary

Dates:
1928-1929.

Background

Scope and content:

Purchase of a Shahristan rug.

Tallman, Robbins & Company, 1927-1929.

Summary

Dates:
1927-1929.

Safe deposit box A1012, Contents of, 1950 June 21.

Summary

Dates:
1950 June 21.

Background

Scope and content:

  • Combination to the safe in the Honnold's Bel-Air residence.
  • Masonic papers from South Africa, 1915.
  • Caroline Honnold's gift to the Honnold Foundation of the proceeds derived from the sale of her shares of the Anglo American Corporation of South Africa, 1926.
  • Correspondence and other materials concerning the Burton family, 1842-1895.

Shipman, Charles Goodrich, MD, 1918-1919.

Summary

Dates:
1918-1919.

Shipman, Charles Goodrich, MD, and Schader, Carl S., 1909-1914.

Summary

Dates:
1909-1914.
Extent:
3 folders.

Background

Scope and content:

Papers relating to real estate transactions in Santa Monica, California.

Shipman, Jessie A., Mrs., 1925-1931.

Summary

Dates:
1925-1931.
Extent:
3 folders.

Contents

"Clasp" file 1, 1927-1930.

Summary

Dates:
1927-1930.

"Clasp" file 2, 1927-1930.

Summary

Dates:
1927-1930.

Papers, 1925-1931.

Summary

Dates:
1925-1931.

Stationery, no date.

Summary

Dates:
no date.

Sullivan, Josephine, 1924-1931.

Summary

Dates:
1924-1931.
Extent:
2 folders.

Background

Scope and content:

For her 1923 passport, see Box 56, Folder 34.

Biographical / historical:

The Honnolds' housekeeper in South Africa and Bel-Air.

Travel and tours, 1926-1929.

Summary

Dates:
1926-1929.

United States Customs Service, 1928-1929.

Summary

Dates:
1928-1929.

Photographs, circa 1860-1954.

Summary

Dates:
circa 1860-1954.
Extent:
5 linear feet.

Background

Scope and content:

The Photographs Series documents all aspects of William L. Honnold's life, including his father and maternal relatives, his infancy and childhood in Illinois, his days as a student and young miner in Minnesota, his marriage, his work in California, his life in South Africa, his World War I relief service in Belgium and Northern France, and his retirement, business activities, and community service and philanthropic work in the United States. A significant number of the earlier photographs were donated to the collection in the 1980s by Honnold's niece, Irene Folckemer Staker, daughter of his only full sister, Mary. The series includes a number of photographs of Caroline Burton and her family from the period prior to her marriage to Honnold in 1895. The photographs from the Honnolds' life in South Africa portray the mining, government, and military elite in Johannesburg in the final years of the Edwardian era, before the upheavals of World War I. The photographs from Honnold's service with the Commission for Relief in Belgium, as well as later photographs (many signed) of Herbert and Lou Henry Hoover illustrate Honnold's life-long friendship with and devotion to "the Chief". The bulk of the later photographs, from the Honnolds' "retirement" to Southern California in 1922, relate to the Honnolds' house in Bel-Air; their travels (including the Europe-Asia segment of the 1929 world cruise of the S.S. Franconia) and annual summer vacations in Meeker, Colorado; their friends, including in particular the Mudd family; his service with the Metropolitan Water District of Southern California; and their support for the Claremont Colleges.

Arrangement:

The series is arranged as follows: (1) people, (2) localities, and (3) events. Because the number of unidentified photographs in the first group is substantial, it was thought best to organize these by locality and, where appropriate, photographic studio, on the theory that people will tend to patronize photographers in their vicinity, and that family and friends will tend to patronize the same photographers. Hence, if it possible to identify the subject of one photograph it may be possible--using in the case of the Honnold papers the lists of addresses in the "Christmas greetings gratuities" files" (Series 3: United States, Correspondence, Box 11, Folder 7, and Series 4: Chronological Files, from 1936 onwards)--to identify the subjects of other photographs taken in the same locality or by the same photographer.

Contents

People, 1860-1953 (bulk 1900-1945).

Summary

Dates:
1860-1953 (bulk 1900-1945).
Extent:
2 boxes + 3 photograph albums + 179 folders, envelopes, and items.

Contents

Burton family, circa 1890-1947.

Summary

Dates:
circa 1890-1947.
Extent:
5 folders and envelopes.

Background

Scope and content:

The majority of these photographs are of Caroline Burton Honnold prior to her marriage in 1895. Additional photographs from the Honnolds' residence in South Africa, 1902-1915, may be found in Boxes 117, 121, and 119 (envelopes 23-24), and among the photographs referenced under "Photographs--People--William L. Honnold". William Giddings Curtis (circa 1850-1900), also known as "the Colonel", was General Manager of the Southern Pacific Company, and was the husband of Caroline's second eldest sister, Mary Elizabeth Burton (see Series 8: Personal, sub "Mary Burton Curtis"). Rollin Beach Burton (1881-1973) was the son of Caroline's second elder brother, Alfred Francis Burton; from 1917 to 1937, he was William L. Honnold's "fiscal agent and income tax adviser" (secretary) in New York. For at least five years prior to her marriage, Caroline lived in Santa Ana, California. Her reasons for settling there are unclear. One photograph of her as a prophetess in the oratorio "Esther", together with (elsewhere in the collection) two photographs of Stella Prebla (later Nau), as well as of several other unidentified female singers, suggests that Caroline had a special interest in singing, and came to Santa Ana to study with Nau. There appears to be no biological connection between Caroline and Burton Hollis Rowley (1893-1979), whose father, Andrew R. Rowley (1857-1918), was born in Ohio, and whose mother, Mary Skinner Rowley (1863-1942), was born in Illinois. It is probable that he was named "Burton" to honor her, and that her status as "aunt" was purely honorary.

Contents

Burton (Honnold), Caroline, circa 1890-1947.

Summary

Dates:
circa 1890-1947.

Background

Physical description:
7 photographs.

Burton (Honnold), Caroline, and Santa Ana, California friends, circa 1924.

Summary

Dates:
circa 1924.

Background

Physical description:
1 photograph.

Burton, Rollin Beach, family, circa 1923-1935.

Summary

Dates:
circa 1923-1935.

Background

Physical description:
3 photographs.

Curtis, William Giddings, circa 1890-1900.

Summary

Dates:
circa 1890-1900.

Background

Biographical / historical:

Husband of Caroline (Burton) Honnold's elder sister, Mary Elizabeth.

Physical description:
2 photographs.

California--Santa Ana, circa 1894-1914.

Summary

Dates:
circa 1894-1914.

Background

Scope and content:

9 photographs. Identified: Caroline Burton (2 photographs, one annotated "Prophetess in Cantata Esther"), Burton Hollis Rowley (1893-1979).

Commission for Relief in Belgium / World War I relief, 1915-1920.

Summary

Dates:
1915-1920.
Extent:
17 folders and envelopes.

Background

Scope and content:

These photographs document Honnold's involvement with the Commission for Relief in Belgium in Belgium and Northern France. They include photographs of Honnold touring wartime damage in Northern and Eastern France; photographs taken by the Boute photographic studio in Brussels of several of Honnold's most well known colleagues, including Hugh S. Gibson, Vernon Kellogg, and Herbert Hoover, the latter alone and in a panoramic photograph with his staff; two signed photographs by Cardinal Mercier; and commercially produced photographs of wartime damage in Gerbéviller and Reims, France, and Louvain, Belgium..

Contents

Albert I, King of the Belgians, circa 1914.

Summary

Dates:
circa 1914.

Background

Physical description:
1 photograph.

Allied military commanders in Metz, 1918 December 8.

Summary

Dates:
1918 December 8.

Background

Scope and content:

1 photograph (left to right): Marshal Joffre, Marshal Foch, General Vaughan, Field Marshal Haig, General Pershing, Marshal Petain, General Diaz.

Arras, France--World War I damage, circa 1916.

Summary

Dates:
circa 1916.

Background

Physical description:
. Edition Fernand Benoit. 1 booklet with 23 detachable postcards.

Brussels--Boute [photographic studio], circa 1916-1917.

Summary

Dates:
circa 1916-1917.

Background

Scope and content:

4 photographs:

  1. Hugh S. Gibson.
  2. Herbert C. Hoover.
  3. Vernon Kellogg, Brussels, 5 July 1916.
  4. "What remains of the Commission for Relief in Belgium", Brussels, December 1917. Signed: Rene Jensen, F[ernand] Baetens, [Armand] Dulait.

Gerbéviller, France--World War I damage, 1916.

Summary

Dates:
1916.

Background

Physical description:
14 photographs + 1 postcard of Sœur Julie.

Honnold, William L. / Herbert C. Hoover / Edgar Rickard, circa 1917.

Summary

Dates:
circa 1917.

Background

Scope and content:

3 photographs originally framed in a tryptich:

  1. William L. Honnold.
  2. Herbert C. Hoover.
  3. Edgar Rickard, March 1917.

Honnold, William L., tour of war damage in Northern and Eastern France, 1916.

Summary

Dates:
1916.

Background

Scope and content:

22 photographs. Localities identified: Charleville (1); "Gebberviller" (Gerbéviller-la-Martyre; 6); Reims (6); Vitremont (1). Individual identified: Wengersky

Hoover, Herbert C., with members and staff Brussels, circa 1916.

Summary

Dates:
circa 1916.

Background

Scope and content:

1 photograph. Identified: Arrowsmith, Baetens, Barrows, Brown, Bulle, Carstairs, Chatfield, Chew, Clark, Curtis, Dulait, Dunn, Eckstein, Fletcher, Gray, Green, G. Hall, Hamilton, Hoover, House, Jackson, Kite, Leach, Malabre, Mapes, Meert, Oliver, Osborn, Poland, Potter, P. K. Potter, Richards, Richardson, J. L. Simpson, R. H. Simpson, Sperry, Stephens, Thurston, Torrey, Tuck, Van Hee, Wellington, Whitney, Wickes, Withington.

Louvain, Belgium, circa 1916.

Summary

Dates:
circa 1916.

Background

Physical description:
6 photographs of the university before World War I.

Mercier, Désiré-Félicien-François-Joseph Cardinal, 1917-1919.

Summary

Dates:
1917-1919.

Background

Physical description:
2 photographs.

Nancy, France, 1916-1917.

Summary

Dates:
1916-1917.

Background

Physical description:
1 booklet, (Nancy, Maison des Magasins Réunis, n.d.) + 1 postcard.

Rambouillet, Château de, France, circa 1916.

Summary

Dates:
circa 1916.

Background

Physical description:
7 postcards.

Reims, France--World War I damage, circa 1916.

Summary

Dates:
circa 1916.

Background

Physical description:
3 photographs.

Schaerbeek, Belgium--Commission for Relief in Belgium food distribution in a school, circa 1915.

Summary

Dates:
circa 1915.

Background

Physical description:
1 photograph.

Senones, dép. Vosges, France--"Groupe de nourrissons", circa 1916.

Summary

Dates:
circa 1916.

Background

Physical description:
1 photograph.

Soldiers (amputees), circa 1916-1919.

Summary

Dates:
circa 1916-1919.

Background

Physical description:
2 postcards.

Unidentified French fortress, circa 1916.

Summary

Dates:
circa 1916.

Background

Physical description:
1 photograph.

Honnold family, circa 1860-1953.

Summary

Dates:
circa 1860-1953.
Extent:
11 folders and envelopes.

Background

Scope and content:

These photographs represent William L. Honnold's immediate family, including his father, the Rev. Robert Honnold, stepmother, Mary E. Norris, his sister, Mary Honnold Folckemer (1868-1938), and the latter's children, in particular Mrs. Irene Folckemer Staker. Many of the later photographs were donated to the collection by Mrs. Staker (these donations are indicated by a notation, "Mrs. Staker", in the hand of Claremont Graduate School student Tsegaye Gotta, on the back of each image). For a photograph of the Rev. Robert Honnold after treatment for the cancer of the mouth that killed him, see Box 83, Folder 1.

Contents

Honnold, Robert, Rev., and Mary E. Norris, circa 1870-1890.

Summary

Dates:
circa 1870-1890.

Background

Scope and content:

1 photograph of the Rev. Robert Honnold; 2 photographs (duplicate) of Mary E. Norris Honnold.

Fisk, Samuel E. K. and Martha J. (Ernest), 1896 May.

Summary

Dates:
1896 May.

Background

Biographical / historical:

Martha J. Ernest (born Vigo, Indiana, 30 July 1831, died Vigo, 28 January 1911; married Vigo, 26 January 1858: Samuel E. K. Fisk, born Franklin Co., Ohio, 15 August 1825, died Vigo, Indiana, 5 September 1904) was the elder sister of William L. Honnold's mother (the Rev. Robert Honnold's first wife), Sarah A. Ernest (1837/1838-1870).

Physical description:
2 photographs.

Folckemer family, circa 1896-1953.

Summary

Dates:
circa 1896-1953.

Background

Acquisition information:
The majority of these photographs were donated to the collection in the 1990s by William L. Honnold's niece, Irene Folckemer Staker.
Physical description:
20 photographs.

Folckemer, Irene (Mrs. John Staker), circa 1900-1945.

Summary

Dates:
circa 1900-1945.

Background

Acquisition information:
The majority of these photographs were donated to the collection in the 1990s by William L. Honnold's niece, Irene Folckemer Staker.
Physical description:
10 photographs.

Norris family, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Unidentified 19th-century photographs., 1865-1899

Summary

Dates:
1865-1899

Background

Physical description:
9 photographs. Some may be from the Burton family.

Unidentified woman (tintype), no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph. May be of a member of the Burton family.

Illinois--Aurora, no date.

Summary

Dates:
no date.

Background

Physical description:
2 photographs.

Illinois--Camp Point, no date.

Summary

Dates:
no date.

Background

Acquisition information:
2 photographs marked as gifts of Irene Folckemer Staker.
Physical description:
3 photographs.

Illinois--Quincy, no date.

Summary

Dates:
no date.

Background

Physical description:
3 photographs.

Missouri--St. Louis, no date.

Summary

Dates:
no date.

Background

Acquisition information:
Gift from Irene Folckemer Staker.
Physical description:
1 photograph.

Honnold, William L., 1866-1945.

Summary

Dates:
1866-1945.
Extent:
44 folders and envelopes + 1 photograph album.

Background

Scope and content:

Photographs of Honnold alone and with his wife, Caroline, arranged as follows: (1) Honnold alone; (2) chronological; and (3) trips and vacations. The photographs date from all periods of Honnold's life with the exception of his years in South Africa, 1902-1915, for which see "Photographs--By locality--South Africa", Boxes 121 and 122. In addition to Honnold himself, the photographs document his classmates at the Michigan Mining School (class of 1891); his early mining experience in both Hibbing, Minnesota, and Calaveras County, California; the house he and Caroline built in Bel-Air in 1924/1925; the Honnolds' annual vacation at the Rio Blanco Ranch, in Meeker, Colorado; his service with the Metropolitan Water District of Southern California; his involvement with the Sunset Club; and his relationship with the Claremont Colleges.

Contents

Honnold, William L., 1866-1945.

Summary

Dates:
1866-1945.
Extent:
14 folders.

Contents

1866-1921 .

Background

Scope and content:

19 photographs. Others identified: Rev. Robert Honnold, Mary Honnold (sister).

Washington, DC--Underwood & Underwood, 1921 [approved 1931 September 30 and October 27].

Summary

Dates:
1921 [approved 1931 September 30 and October 27].

Background

Physical description:
9 prints of negative 8689-2.

Washington, DC--Underwood & Underwood, approved 1931 September 30.

Summary

Dates:
approved 1931 September 30.

Background

Physical description:
8 prints of negative 84414-5.

Washington, DC--Underwood & Underwood, 1932 November.

Summary

Dates:
1932 November.

Background

Physical description:
2 folders. Box 119, Folder 5: 15 prints of negative 105284-2. Box 127, Folder 1: 2 proofs of negative 105284-2 and 105284-3.

New York--Greystone, no date.

Summary

Dates:
no date.

Background

Physical description:
7 prints: 4 prints of 1 pose; proofs of 3 other poses.

Los Angeles--Boyé, no date.

Summary

Dates:
no date.

Background

Physical description:
6 prints of negative 12656.

Los Angeles--Boyé, no date.

Summary

Dates:
no date.

Background

Physical description:
5 prints.

Los Angeles--F. A. Morgan, no date.

Summary

Dates:
no date.

Background

Physical description:
2 prints.

Passport photographs, Los Angeles, no date.

Summary

Dates:
no date.

Background

Physical description:
Bushnell Studio. 11 prints.

Portraits by Winifred Rieber, 1940-1941.

Summary

Dates:
1940-1941.
Extent:
4 folders.

Contents

1940 .

Background

Physical description:
6 prints of photographic image.

1941 --Signature.

Background

Physical description:
10 prints (various sizes) of photographic image.

1941 --No signature.

Background

Physical description:
3 prints of photographic image.

No date .

Background

Physical description:
1 print of photographic image of painting that hangs in the Founders Room, Honnold/Mudd Library.

Michigan Mining School, Houghton, Michigan, circa 1891.

Summary

Dates:
circa 1891.

Background

Scope and content:

4 photographs.

  • "M.M.S. '91" [No. 1]. Students identified on the back: W. McDonald, Theo. Dengler, E. V. Palmer, O. H. Bossert, C. B. Chenoweth, Edw. Fin[indecipherable].

Mesabi Iron Range, Minnesota, circa 1892.

Summary

Dates:
circa 1892.

Background

Physical description:
"Honnold's first year out of college as an engineer." 2 photographs.

Minnesota, circa 1891.

Summary

Dates:
circa 1891.

Background

Scope and content:

2 photographs. On the back of No. 1: "Patrick 3. Group in front of sleeping tent. Mr. and Mrs. McGee, Mr. and Mrs. Agnew, Mr. Schuller, Carson Chalmers, Mac, Mr. Honnold".

Mahoning Ore and Steel Company mine, Hibbing Minnesota, circa 1895.

Summary

Dates:
circa 1895.

Background

Physical description:
11 photographs (Box 119, Envelope 17); 2 photographs (Box 124, Folder 1).

Honnold home, Hibbing, Minnesota, circa 1895.

Summary

Dates:
circa 1895.

Background

Physical description:
3 photographs.

Mines--Minnesota or California, circa 1895-1900.

Summary

Dates:
circa 1895-1900.

Background

Physical description:
4 photographs.

Calaveras County, California, circa 1897.

Summary

Dates:
circa 1897.

Background

Physical description:
1 photograph.

Thorpe Mine, Calaveras County, California, circa 1897.

Summary

Dates:
circa 1897.

Background

Physical description:
12 photographs.

San Diego or San Francisco, California, no date.

Summary

Dates:
no date.

Background

Scope and content:

5 photographs, including one of Caroline Honnold in a veiled hat on a beach.

Honnold, William L. and Caroline, and unidentified military and civilian men in France, circa 1919.

Summary

Dates:
circa 1919.

Background

Physical description:
4 photographs.

Glacier National Park, Montana, 1924 July 11 - August 9.

Summary

Dates:
1924 July 11 - August 9.

Background

Physical description:
2 photographs. Notation on back: "Taken on Sierra Club trip by Dr. Crispin with W. L. [Honnold]".

Bel-Air residence, 1925-circa 1945.

Summary

Dates:
1925-circa 1945.

Background

Physical description:
31 photographs.

Honnold, William L. and Caroline, at Bel-Air residence California, and Rio Blanco Ranch, Meeker, Colorado, 1925-1945.

Summary

Dates:
1925-1945.
Extent:
6 folders.

Contents

Honnold, William L. and Caroline; Dr. and Mrs. D. C. Rood; and Mrs. William McGonagle, on the front steps to the Honnold residence in Bel-Air, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Honnold, William L. and Caroline, alone and with guests at Bel-Air residence, no date.

Summary

Dates:
no date.

Background

Scope and content:

  1. 5 prints + 18 negatves.
  2. 1 photograph.
  3. 5 photographs.
  4. 2 photographs.
  5. 3 photographs. Notes on the backs in the hand of Irene Folckemer Staker.

Honnold, William L. and Caroline, and unidentified man, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Honnold, William L. and Caroline, at Bel-Air residence and Rio Blanco Ranch, Meeker Colorado, no date.

Summary

Dates:
no date.

Background

Physical description:
2 photographs.

Honnold, William L. and Caroline, and unidentified guests at Rio Blanco Ranch, Meeker, Colorado, no date.

Summary

Dates:
no date.

Background

Physical description:
3 photographs.

Honnold, William L. and Caroline, and unidentified guests at Rio Blanco Ranch, Meeker, Colorado, circa 1945.

Summary

Dates:
circa 1945.

Background

Physical description:
2 photographs : color.

Metropolitan Water District of Southern California, 1929, 1932, 1938.

Summary

Dates:
1929, 1932, 1938.
Extent:
3 folders.

Contents

1929 November .

Background

Scope and content:

2 photographs. People identified: William L. Honnold, Richard R. Lyman, Thaddeus Merriman, Frank E. Weymouth, William Paul Whitsett, and A. J. Wiley.

Ray Lyman Wilbur, Secretary of the Interior, visits Hoover Dam, 1932 September 22.

Summary

Dates:
1932 September 22.

Background

Scope and content:

1 photograph. Identified: S. D. Bechtel, W. A. Bechtel, Glen E. Bodell, Frank T. Crowe, Sims Ely, William L. Honnold, H. J. Kaiser, William E. Stringfellow, W. P. Whitsett, Ray Lyman Wilbur, Walter R. Young.

Directors and staff, 1938 May 6.

Summary

Dates:
1938 May 6.

Background

Physical description:
1 photograph.

Sunset Club--Christmas Jinx, 1934, 1945-1946.

Summary

Dates:
1934, 1945-1946.
Extent:
3 folders.

Contents

1934 December 28 .

Background

Physical description:
1 photograph.

1945 December 28 .

Background

Physical description:
1 photograph.

1946 December 27 .

Background

Physical description:
1 photograph

Claremont Colleges convocation, 1936 February 7.

Summary

Dates:
1936 February 7.

Background

Scope and content:

2 photographs. Identified: James Blaisdell, Charles K. Edmunds, William L. Honnold (honorary doctorate), Herbert Hoover, Ernest Jaqua, Gordon Sproul.

Lincoln Club anniversary banquet, Los Angeles, 1940 February 12.

Summary

Dates:
1940 February 12.

Background

Scope and content:

2 photographs. Identified: Rev. James W. Fifield, Jr., Arthur M. Hyde, A. Nesbitt Kemp.

United China Relief Organization banquet, 1941 December 2.

Summary

Dates:
1941 December 2.

Background

Scope and content:

1 photograph. Identified: Harry Chandler, Charles K. Edmunds, C. L. Hsia, Robert A. Millikan, Rufus B. von KleinSmid.

Trips and vacations, circa 1915-1945.

Summary

Dates:
circa 1915-1945.
Extent:
1 photograph album + 1 envelope.

Contents

Around the World cruise, S.S. Franconia, 1929.

Summary

Dates:
1929.

Background

Scope and content:

  1. Thomas Cook Ltd., The Supreme Travel Adventure; Around the World in the "Franconia", 1929 (1928).
  2. Photograph album, containing photographs from Madeira eastwards through the Mediterranean, the Suez Canal, the Indian Ocean, and the Pacific Ocean, to Hawaii.
  3. 2 wallets.
  4. Decal from the Queen's Hotel, Kandy, Ceylon.

Acquisition information:
Thomas Cook Ltd., The Supreme Travel Adventure; Around the World in the "Franconia", 1929 (1928), gift of Stephen T. Hutzel, 2013.

Trips / vacations, circa 1915-1945.

Summary

Dates:
circa 1915-1945.

Background

Scope and content:

  1. Honnold, Caroline, in unidentified locality, circa 1910-1915. 3 photographs.
  2. Camping trip to the Eastern Sierra Nevada, California, August 1923. 10 photographs.
  3. Trip to Arizona / New Mexico. 2 prints + 22 negatives.
  4. Honnold, William L. and Caroline, trip to ?Santa Barbara, California. 3 prints + 10 negatives.
  5. Camping trip. 2 photographs.
  6. Fishing trip. 2 photographs.

By locality, 1860-1952 (bulk 1900-1945).

Summary

Dates:
1860-1952 (bulk 1900-1945).
Extent:
2 boxes + 2 photograph albums + 90 folders, envelopes, and items.

Background

Scope and content:

Photographs of Honnold's friends and colleagues, arranged geographically by the location in which they are known to have lived, or in which the photograph was taken.

Contents

Great Britain, circa 1890-1945

Summary

Dates:
circa 1890-1945
Extent:
21 folders.

Background

Scope and content:

Photographs of Honnold's friends and colleagues living in Great Britain at the time the photographs were taken. The majority of these individuals were mining engineers, government officials, and military officers Honnold had first met in South Africa. The photographs are arranged as follows: (1) individuals, and (2) localities and studios.

Contents

ffennell (ex Schumacher), Raymond W. and Hope, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Franks, Ivan B., 1916 April 18.

Summary

Dates:
1916 April 18.

Background

Physical description:
1 photograph.

Fuge, Thomas William Marshall, Major, and Katharina Katharina Kingsley Talbot Fuge, circa 1900-1945.

Summary

Dates:
circa 1900-1945.

Background

Physical description:
4 photographs.

Lyall, David, family, 1911-1926.

Summary

Dates:
1911-1926.

Background

Physical description:
5 photograph2.

Rickard, Thomas Arthur, 1913.

Summary

Dates:
1913.

Background

Physical description:
2 photographs.

Selborne, William Palmer, 2nd Earl of, 1921.

Summary

Dates:
1921.

Background

Physical description:
1 photograph of painting.

Skinner, Harry Ross, Sir, no date.

Summary

Dates:
no date.

Background

Physical description:
2 photographs.

Belfast--Kilpatrick [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of an unidentified man.

Chislehurst, Kent--Oscar Hardee [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Croydon--Beales & Co. [photographic studio], no date.

Summary

Dates:
no date.

Background

Scope and content:

1 photograph: "Roger and Rosemary - aged 2 years and 5 months".

London--Dover Street Studios, 1912-1915.

Summary

Dates:
1912-1915.

Background

Scope and content:

2 photographs:

  1. John Coates, April 1912.
  2. Lady Lilian FitzPatrick (wife of Sir J. Percy FitzPatrick), 2.7.1915.

London--Elliott & Fry [photographic studio], circa 1915.

Summary

Dates:
circa 1915.

Background

Scope and content:

3 photographs:

  1. Major Thomas William Marshall Fuge.
  2. Sir J. Percy FitzPatrick, 2.7.1915.
  3. Godfrey Lagden.

London--G. C. Beresford [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of an unidentified woman.

London--H. Walter Barnett [photographic studio], circa 1915.

Summary

Dates:
circa 1915.

Background

Scope and content:

2 photographs. Identified:

  • H. ?L. Boyd, May 1915 [No. 1].

London--Photographic Enlarging Co. [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

London--Rita Martin [photographic studio], circa 1912.

Summary

Dates:
circa 1912.

Background

Scope and content:

2 photographs:

  1. Martha Reyersbach, 1912.
  2. Virginia Morton Webb, wife of Harry Howard Webb.

London--Speaight [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

London / Eastbourne--Kent & Lacey [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified man in uniform.

Merthyr Tydfil, Glamorgan--Bertram Owen [photographic studio], 1911.

Summary

Dates:
1911.

Background

Scope and content:

1 photograph: "Nest, 1911".

Surbiton / Woking--Keith Dannatt [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified young girl.

Worthing--Walter Gardiner [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified woman and 2 boys.

South Africa, 1902-circa 1940.

Summary

Dates:
1902-circa 1940.
Extent:
2 boxes + 2 photograph albums + 6 folders and envelopes.

Background

Scope and content:

Two personal photograph albums, one of a trip up the east coast of Africa, on the S. S. Matabele from Delagoa Bay to Macequece, the other of general snapshopts of the Honnolds and their friends at the Honnold house (as originally designed in 1903, and enlarged in 1909) at 19 Pallinghurst Road, Johannesburg, and on various outings. Also photographs of Honnold's colleagues and friends living in South Africa at the time the photographs were taken. The albums and photographs document in particular the mining, government administration, and military elite in Johannesburg in the era just prior to World War I. Among the photographic studios represented is that of Leon Levson (1887-1973), now best known for his studies of black South Africans in the period leading to the imposition of Apartheid.

Contents

Curle, J. Herbert, circa 1940.

Summary

Dates:
circa 1940.

Background

Physical description:
1 photograph.

Duffus Bros. [photographic studio] Johannesburg, 1902-1915.

Summary

Dates:
1902-1915.
Extent:
1 box.

Background

Scope and content:

17 photographs. The following are identified:

  • Sir George Albu, 1st bart., and family [Nos. 4-10].
  • Major Thomas William Marshall Fuge [Nos. 17].
  • William L. Honnold and Caroline Honnold [Nos. 1-3].

Farrar, George, Sir, 1913.

Summary

Dates:
1913.

Background

Physical description:
1 clipping.

Johannesburg--Honnold residence, 1904-1915.

Summary

Dates:
1904-1915.

Background

Physical description:
4 photographs of the Honnold house at 19 Pallinghurst Road, Westcliff, Johannesburg, both as originally designed by architect Harvey Clayton in 1903, and as enlarged by Mr. (later Sir) Herbert Baker in 1909.

Oppenheimer, Ernest, Sir, and May, with William L. Honnold, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Other photographic studios and subjects, 1902-1915.

Summary

Dates:
1902-1915.
Extent:
1 box.

Contents

Cape Town--Wedding (couple unidentified), no date.

Summary

Dates:
no date.

Background

Physical description:
2 photographs.

Johannesburg--Harold Smith [photographer], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Johannesburg--Leon Levson [photographer], no date.

Summary

Dates:
no date.

Background

Scope and content:

13 photographs. The following are identified:

  • Junius F. Cook, May 1915 [No. 1].
  • Nugent Fitz-Patrick, circa 1914 [No. 2].
  • William L. Honnold [No. 3].
  • Hope Schumacher [later ffennell] [No. 4].
  • "Archie B. Jr., 18 months" [No. 5].

Johannesburg--Marian Maxwell [photographer], no date.

Summary

Dates:
no date.

Background

Physical description:
6 photographs.

Johannesburg--Thomas O'Byrne [photographer], no date.

Summary

Dates:
no date.

Background

Scope and content:

4 photographs. The following are identified:

  • Katherine Mabson, wife of Dr. Samuel Evans (1859-1935), son Rhys (2 years), and daughter Nesta (7 1/2 months), September 1907 [No. 1].
  • Nesta Evans, daughter of Samuel and Katherine (Mabson) Evans, aged 2 years, 4 February 1909 [No. 2].
  • "Hy [?]Shisot Martin" [possibly H. S. Martin, consulting engineer of New Modderfontein Gold Mining Company, in 1916] [No. 3].

Miscellaneous/unknown studios, 1902-1915.

Summary

Dates:
1902-1915.

Background

Scope and content:

10 photographs. The following are identified:

  • Mimi Cerruti [wife of Camillo Cerruti, 1904 representative of the Transvaal Coal Trust Company], Johannesburg, 12 May 1906 [No. 6].
  • Kendal Franks, Pietermaritzburg, Natal, 1910 [No. 8].
  • Major Thomas William Marshall Fuge and his wife, Katharina Kingsley Talbot Fuge, on horseback, in front of house [Nos. 1-2].
  • Caroline Honnold [No. 7].
  • Rowena Selby, January 17, 1910 [No. 9].
  • Katherine Warriner [No. 10].

South African Institution of Engineers, Annual Dinner, Carlton Hotel, Johannesburg, Saturday, April 12th, 1912.

Summary

Dates:
Saturday, April 12th, 1912.

Background

Physical description:
1 photograph.

Photograph albums, 1902-1915.

Summary

Dates:
1902-1915.
Extent:
2 albums.

Contents

Trip by ship up the east coast of Africa, on the S. S. Matabele, 1902 November 9 - December 8.

Summary

Dates:
1902 November 9 - December 8.

Background

Scope and content:

Presented to Mr. and Mrs. Honnold by Max Schiel. Localities mentioned: Delagoa Bay, Inhambane, Beira, Phardie Mine, Macequece.

South Africa, 1902-1915.

Summary

Dates:
1902-1915.

Contents

Album, 1902-1915.

Summary

Dates:
1902-1915.

Photographs found loose in album, 1902-1915.

Summary

Dates:
1902-1915.

Photographs found loose, 1902-1915.

Summary

Dates:
1902-1915.

Switzerland, no date.

Summary

Dates:
no date.
Extent:
1 folder.

Contents

St. Moritz, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified man.

United States and Canada, 1860-1952 (bulk 1895-1950).

Summary

Dates:
1860-1952 (bulk 1895-1950).
Extent:
62 folders and items.

Background

Scope and content:

Photographs of William L. Honnold's colleagues and friends living in the United States at the time the photographs were taken. The photographs are arranged as follows: (1) individuals identified, and (2) by locality and studio. The subjects are almost equally divided between Honnold's mining and business colleagues and personal friends. The photograph of Honnold and Herbert Hoover working together as members of the Commission for Relief in Belgium, as well as the significant number of autographed photographs of Hoover and his wife, Lou Henry, document their close friendship with the Honnolds. Additional photographs of Hoover and Honnold on a deep-sea fishing cruise on the yacht Samona II, in 1933, can be found in Box 26, Folder 23. The photographs taken in San Francisco and Stockton may be of unidentified members of Caroline Burton's family (possibly her nephew, Roland Beach Burton, who served as Honnold's secretary in New York from 1917 to 1937), and the photographs taken in Anaheim, California, may represent a friendship from Caroline's stay in Santa Ana prior to her marriage in 1895.

Contents

Adams, John and "A. A. A.", 1933 December 18.

Summary

Dates:
1933 December 18.

Background

Physical description:
2 photographs.

Agnew family, no date.

Summary

Dates:
no date.

Background

Scope and content:

4 photographs.

  • William Chalmers Agnew (1849-1923) [Nos. 1, 4].
  • James Carson Agnew (1882-1943) [Nos. 2-3].

Avery, Russ and Louise, and Carrie Jacobs Bond, 1942.

Summary

Dates:
1942.

Background

Physical description:
1 photograph.

Bell, Alphonzo and Minnewa, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Boyd, Harry, and family, circa 1920.

Summary

Dates:
circa 1920.

Background

Physical description:
2 photographs.

Britt, Robert, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Bullock, John G., circa 1930.

Summary

Dates:
circa 1930.

Background

Physical description:
1 photograph.

Chisholm family, circa 1895-1909.

Summary

Dates:
circa 1895-1909.

Background

Scope and content:

4 photographs. Identified:

  • Lillian Chisholm, née Cummings (circa 1868-1953), with daughters Dorothy (1894-1970) and Catherine (1892-1904), West Superior, Wisconsin, circa 1895 [No. 1].
  • Dorothy Chisholm (1894-1970), Eulalie Chisholm (1900-1952), and Archibald Mark Chisholm (1909-1943), Duluth, Minnesota, circa 1909 [No. 2].
  • Archibald Mark Chisholm (1862-1933), Lillian Chisholm, née Cummings, Eulalie Chisholm, Archibald Mark Chilsholm, Jr., and Dorothy Chisholm, Duluth, Minnesota, circa 1909 [No. 3].

Clark, Ella P., no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Dionne quintuplets, circa 1939.

Summary

Dates:
circa 1939.

Background

Physical description:
4 photographs.

Foote, Helen, circa 1910.

Summary

Dates:
circa 1910.

Background

Physical description:
1 clipping.

Friedrich, John B., Mrs., birthday party in honor of, Los Angeles, 24 April 1941.

Summary

Dates:
Los Angeles, 24 April 1941.

Background

Physical description:
1 photograph.

Gibbons, James, Cardinal, 1916.

Summary

Dates:
1916.

Background

Physical description:
1 photograph.

Hammond, John Hays, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Harwood, Charles E., 1933 April 10.

Summary

Dates:
1933 April 10.

Background

Physical description:
1 photograph.

Hoover, Herbert C., circa 1915-1945.

Summary

Dates:
circa 1915-1945.
Extent:
1 folder + 3 items.

Contents

Photographs, circa 1915-1935.

Summary

Dates:
circa 1915-1935.

Background

Scope and content:

7 images (15 prints). Includes: William L. Honnold.

Notification of Nomination of President Hoover the White House, Washington, DC, 1932 August 11.

Summary

Dates:
1932 August 11.

Background

Physical description:
1 photograph. William L. Honnold is 8th from right.

Hoover, Herbert C., George Washington, and Abraham Lincoln, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Hoover, Lou Henry, Mrs., no date.

Summary

Dates:
no date.
Extent:
2 folders.

Contents

Photographs, no date.

Summary

Dates:
no date.

Background

Physical description:
4 photographs, all inscribed.

Portrait, no date

Summary

Dates:
no date

Background

Physical description:
2 copies.

Hopkins, John Jay, 1932 October 26.

Summary

Dates:
1932 October 26.

Background

Physical description:
1 photograph.

Jordan, David Starr, circa 1926.

Summary

Dates:
circa 1926.

Background

Physical description:
1 photograph of portrait by Winifred Rieber.

von KleinSmid, Rufus B., no date.

Summary

Dates:
no date.

Background

Physical description:
1 clipping.

Leigh, Richard H., Admiral, USN, Commander in Chief U.S. Fleet, 1933 June 3.

Summary

Dates:
1933 June 3.

Background

Physical description:
1 photograph.

Lincoln, Abraham, 1860-1864

Summary

Dates:
1860-1864

Background

Physical description:
2 folders.

Contents

Lincoln, Abraham, 1860 [copyright 1881].

Summary

Dates:
1860 [copyright 1881].

Background

Physical description:
1 print of photograph by George B. Ayres.

Lincoln, Abraham, 1864.

Summary

Dates:
1864.

Background

Physical description:
1 photographc print of 1864 portrait by Francis Bicknell Carpenter.

Marston, George White, 1935.

Summary

Dates:
1935.

Background

Physical description:
1 photograph.

Millikan, Robert A. and Greta, 1950.

Summary

Dates:
1950.

Background

Physical description:
2 photographs.

Mudd family, no date.

Summary

Dates:
no date.

Background

Scope and content:

5 photographs. Identified:

  • Harvey S. Mudd, Beverly Hills, California [No. 1].
  • Seeley G. Mudd [No. 3].
  • Seeley G. Mudd, Richmond, Virginia [No. 4].
  • Plaque to Seeley Wintersmith Mudd, Claremont Colleges [No. 5].

Nau, Stella Preble, 1912.

Summary

Dates:
1912.

Background

Scope and content:

2 photographs:

  1. "In memory of a happy event, Glenwood Inn, Riverside, June 19, 1912" [No. 1].
  2. With unidentified woman, Grand Canyon, Arizona, October 5th, 1912 [No. 2].

Pettus, William B., no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Requa, Mark Lawrence, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Ricketts, Louis Davidson, circa 1930.

Summary

Dates:
circa 1930.

Background

Physical description:
1 photograph.

Robinson, Henry A., no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Scott, Joseph, Los Angeles, 1936 January 1

Summary

Dates:
1936 January 1

Background

Physical description:
1 photograph.

Shoup, Paul, family, Palo Alto California, 1918 July.

Summary

Dates:
1918 July.

Background

Scope and content:

1 photograph: Carl Shoup, Jack Shoup, Louise Shoup.

Sutton, Dick, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Thompson, Virginia, age 3 1/2 months, Glendale California, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Treanor, John, and party, 1929 December.

Summary

Dates:
1929 December.

Background

Physical description:
1 photograph.

Wattles, Gordon Wallace, Jr., circa 1945.

Summary

Dates:
circa 1945.

Background

Physical description:
1 photograph.

Wig family, California, 1951-1952.

Summary

Dates:
1951-1952.

Background

Scope and content:

2 photographs. Identified: Helen Elgin, Mary Johnson, Robert Wolcott Johnson, Winifred Smith.

California--Anaheim, no date.

Summary

Dates:
no date.

Background

Physical description:
2 photographs of unidentified man.

California--Los Angeles, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified man.

California--Pasadena, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified woman in bonnet.

California--San Francisco--Church [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified man.

California--San Francisco--George G. Fraser [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified man.

California--San Francisco / Sacramento / San Jose / Oakland--Bushnell [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
2 photographs of unidentified woman and 3 young boys.

California--San Francisco and Stockton, no date.

Summary

Dates:
no date.

Background

Scope and content:

2 photographs of same male, one (San Francisco) as a young boy, the other (Stockton) as a young man.

District of Columbia--Washington, no date.

Summary

Dates:
no date.

Background

Scope and content:

3 photographs. Identified:

  • Frank B. Kellogg [No. 1].

Michigan--Detroit, no date.

Summary

Dates:
no date.

Background

Physical description:
2 photographs of unidentified young woman with blond hair coiled on top of her head.

Minnesota--Duluth, no date.

Summary

Dates:
no date.

Background

Scope and content:

2 photographs: 1 of James Carson Agnew; the other resembles Archibald M. Chisholm.

Missouri--Kansas City, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified woman and young boy.

New York--Dudley Hoyt [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified woman.

New York--Elite [photogradphic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
2 photographs of unidentified young women (possibly sisters).

New York--Gaines [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified family: man, wife, 3 daughters, and 1 son.

New York--Leon De Silva [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified man.

New York--Pach [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph. Male, resembles Archibald Mark Chisholm, but without moustache.

New York--Pirie MacDonald [photographic studio], 1912 October.

Summary

Dates:
1912 October.

Background

Scope and content:

1 photograph, signed "E. R[illegible]isle[illegible]", 1912 October.

New York--Sarony [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph (hand-tinted) of young woman in broad-brimmed hat.

Ohio--Cleveland--C. F. Hunger [photographic studio], no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of unidentified man with beard and pince-nez.

Ohio--Cleveland--Edmondson [photographic studio], 1904-1906.

Summary

Dates:
1904-1906.

Background

Physical description:
2 photographs of unidentified women.

Washington--Seattle, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph of man with moustache, spectacles, and bow tie.

Wisconsin--Milwaukee, no date.

Summary

Dates:
no date.

Background

Scope and content:

1 photograph of unidentified bearded man; 1 photograph of unidentified woman costumed as Cleopatra.

Unidentified people, circa 1900-1950.

Summary

Dates:
circa 1900-1950.
Extent:
12 folders and items.

Background

Scope and content:

Photographs for which neither the identity of the subject nor the place the photograph was taken is known.

Contents

Children, no date.

Summary

Dates:
no date.

Background

Physical description:
16 items.

Groups, circa 1925-1945.

Summary

Dates:
circa 1925-1945.
Extent:
4 folders.

Contents

Picnicers, circa 1925.

Summary

Dates:
circa 1925.

Background

Physical description:
1 photograph.

Possible family groups, circa 1910-1930.

Summary

Dates:
circa 1910-1930.
Extent:
2 folders.

Contents

Family group 1, circa 1910-1925.

Summary

Dates:
circa 1910-1925.

Background

Scope and content:

3 photographs: man in spectacles; young girl; young boy.

Family group 2, circa 1910-1930.

Summary

Dates:
circa 1910-1930.

Background

Scope and content:

3 photographs: young woman; ?same woman and baby; same woman and boy.

Wedding party, circa 1930-1945.

Summary

Dates:
circa 1930-1945.

Background

Physical description:
1 photograph.

Men, no date.

Summary

Dates:
no date.

Background

Physical description:
4 photographs.

Women, circa 1900-1945.

Summary

Dates:
circa 1900-1945.
Extent:
6 folders and items.

Contents

Woman (unidentified) holding score to Sir Arthur Sullivan's Golden Legend, circa 1900.

Summary

Dates:
circa 1900.

Background

Physical description:
1 photograph. The subject does not appear to be Dame Emma Albani.

Woman (unidentified) in evening dress, 1901-1906.

Summary

Dates:
1901-1906.

Background

Physical description:
2 photographs.

Woman (unidentified) in nursing uniform, circa 1914-1918.

Summary

Dates:
circa 1914-1918.

Background

Physical description:
1 photograph of portrait signed "Suzanne W" (rest of signature illegible).

Woman (unidentified), no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph. Photographic studio: De Large, [first letter indecipherable] adisy.

Woman (unidentified) in wedding dress, no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Woman (unidentified), no date.

Summary

Dates:
no date.

Background

Physical description:
1 photograph.

Localities, circa 1890-1946.

Summary

Dates:
circa 1890-1946.
Extent:
14 folders.

Contents

China--Tsingtao [Quingdao]--Shrine of the Queen of Heaven, 1946 March.

Summary

Dates:
1946 March.

Background

Physical description:
1 photograph.

Great Britain--American Red Cross Services Club, Belfast Northern Ireland, 1945 October.

Summary

Dates:
1945 October.

Background

Physical description:
1 photograph.

Mexico, 1928.

Summary

Dates:
1928.
Extent:
2 folders.

Background

Scope and content:

Photographs relating to the Baja California Development Company (see Box 16, Folder 20 through Box 17, Folder 21).

Contents

Baja California--Baja California Canal Company, 1928 December.

Summary

Dates:
1928 December.

Background

Physical description:
18 photographs.

Baja California--La Paz, circa 1928.

Summary

Dates:
circa 1928.

Background

Physical description:
5 photographs.

Portugal--Madeira--Funchal, no date.

Summary

Dates:
no date.

Background

Physical description:
5 photographs.

Rhodesia--Victoria Falls, circa 1905-1915.

Summary

Dates:
circa 1905-1915.

Background

Physical description:
18 photographs + 1 map.

South Africa, 1902-1915.

Summary

Dates:
1902-1915.
Extent:
2 folders.

Contents

Brakpan Mines, 1906-1912.

Summary

Dates:
1906-1912.

Background

Scope and content:

Set no. 4 (20 photographs). Originally in Box 3, Folder 2 (J. G. Hamilton, 1906-1911).

Cape Colony, 1902-1915.

Summary

Dates:
1902-1915.

Background

Physical description:
16 photographs (commercially produced).

United States, circa 1890-1945.

Summary

Dates:
circa 1890-1945.
Extent:
5 folders.

Contents

Arizona, no date

Summary

Dates:
no date
Extent:
2 folders.

Contents

Grand Canyon, no date.

Summary

Dates:
no date.

Background

Physical description:
4 photographs.

Postcards, no date.

Summary

Dates:
no date.

Background

Physical description:
1 postcard of a residence in Phoenix.

California, no date.

Summary

Dates:
no date.
Extent:
2 folders.

Contents

Postcards, no date.

Summary

Dates:
no date.

Background

Scope and content:

5 postcards: Lake Sabrina, near Bishop; Rancho Sombra del Roble, Canoga Park (3); Foothills Hotel, Ojai; El Mirasol, Santa Barbara (7).

Yosemite, no date.

Summary

Dates:
no date.

Background

Physical description:
20 photographs.

Unidentified localities, circa 1890-1905.

Summary

Dates:
circa 1890-1905.

Contents

Stream and men fishing, circa 1890-1905.

Summary

Dates:
circa 1890-1905.

Background

Physical description:
2 photographs.

Unidentified localities, circa 1900-1945.

Summary

Dates:
circa 1900-1945.

Background

Scope and content:

  1. Farm house in winter. 2 photographs.
  2. Garden. 7 photographs.
  3. Hotel. 4 photographs.
  4. Hotel and garden. 2 photographs.
  5. House, Palo Alto, California. 1 photograph.
  6. "Seahaven". 2 photographs.
  7. 2 snapshots.

Events, 1914-1951.

Summary

Dates:
1914-1951.
Extent:
2 folders.

Contents

United States occupation of Vera Cruz, Mexico, 1914.

Summary

Dates:
1914.

Background

Physical description:
3 postcards.

Moral Rearmament conference, circa 1949-1951.

Summary

Dates:
circa 1949-1951.

Background

Physical description:
11 photographs.

Maps, circa 1890-1925.

Summary

Dates:
circa 1890-1925.
Extent:
1 linear foot.

Background

Scope and content:

This series comprises a small number of maps, primarily of various fronts in World War I. The other maps are of Africa circa 1900, and of Glacier and Sequoia National Parks, the latter with the routes taken by the Honnolds and their companions on camping trips marked in pencil. Other maps may be found in various files, in particular relating to mines, in Series 1: United States and Canada and Series 2: South Africa, and in the folders marked "Travel" in Series 4: Chronological files.

Contents

Map of Africa. London: Edward Stanford, no date.

Summary

Dates:
no date.

World War I maps, 1915-1916.

Summary

Dates:
1915-1916.

Background

Scope and content:

7 maps:

  1. The theatre of war in the Baltic, Supplement to the National Review, September 1915.
  2. Map of the Balkan Peninsula, Supplement to the National Review, December 1915.
  3. The theatre of war in Mesopotamia, Supplement to the National Review, January 1916.
  4. The threatened attack on the Suez Canal, Supplement to the National Review, February 1916.
  5. Sketch map of German East Africa, Supplement to the National Review, March 1916.
  6. The Russian front in Europe, Supplement to the National Review, June 1916.
  7. Département du Nord, Extrait de la Carte de France au 200.000 e du Service Géographique de l'Armée.

Glacier National Park, Montana, 1914 December; reprinted 1922.

Summary

Dates:
1914 December; reprinted 1922.

Sequoia National Park, no date.

Summary

Dates:
no date.

Graphics, circa 1900-1945.

Summary

Dates:
circa 1900-1945.
Extent:
1 linear foot.

Background

Scope and content:

This series consists of several graphic items found among the collection, including a 1922 cartoon from Punch, a photograph by Emily Pitchford, a print of the view from the South Portico of the White House, signed by Herbert and Lou Henry Hoover, and two watercolors of Southern African views.

Contents

Cartoon-- Punch, 1922 August 30.

Summary

Dates:
1922 August 30.

Oil, no date.

Summary

Dates:
no date.

Photographs, no date.

Summary

Dates:
no date.

Background

Scope and content:

2 photographs:

  1. "With best wishes for a Merry Christmas from Emily Pitchford".
  2. Photograph of sculpture "Aspiration", by David ?Edshorn.

Prints, no date.

Summary

Dates:
no date.
Extent:
2 folders.

Contents

Keene, Elmer, Views of South Africa, no date.

Summary

Dates:
no date.

Background

Scope and content:

3 prints:

  • Cape Town, South Africa. Copyright No. 1.
  • "Groote Schuur", Rondbosch, South Africa. Copyright No. 2.
  • Victoria Falls from Livingstone Island, South Africa. Copyright No. 4.

Miscellaneous, no date.

Summary

Dates:
no date.

Background

Scope and content:

4 prints:

  1. Claghorn, J. C., "From the South Portico of the White House". Signed and dated: Herbert Hoover, Lou Henry Hoover, 12-25-'31.Parisian street scene.
  2. Johann Michael Heinrich Hofmann, "Christ in the Temple".
  3. Japanese print.
  4. Parisian street scene.

Watercolors, no date.

Summary

Dates:
no date.

Background

Scope and content:

4 watercolors. Titled:

  • Arnold Boyes, "Helderberg from Gordon's Bay [Western Cape, South Africa]" [No. 1].
  • H. Lucas, "Rainbow Fall [Victoria Falls, Rhodesia], '07" [No. 2].

Audio materials, 1989 January 15-16.

Summary

Dates:
1989 January 15-16.
Extent:
3 audiocassettes.

Background

Scope and content:

This series comprises three audiocassetes, recording an extended interview in January 1989 by Claremont Graduate School student Tsegaye Gotta of Mrs. Irene Folckemer Staker (1896-1994), the daughter of William L. Honnold's only full sister.

Contents

Staker, Irene Folckemer, Mrs., interview with Tsegaye Gotta, 1989 January 15-16.

Summary

Dates:
1989 January 15-16.

Background

Physical description:
3 audiocassettes.

Realia and ephemera, circa 1870-1940.

Summary

Dates:
circa 1870-1940.
Extent:
5 linear feet.

Background

Scope and content:

This series consists of non-documentary materials found in the collection. They include various leather items, including a briefcase inscribed to Honnold by his colleagues at the Commission for Relief in Belgium, another one he commonly used in Los Angeles, a tooled leather book cover to Cecil G. Trew's Reveries of Omar, and Caroline Honnold's white calfskin gloves. Items of cloth include a patriotic banner, a sampler, and Honnold's masonic apron. Among the medals are a large number commemorating World War I relief in Belgium and Northern France, including the neck and lapel versions the Croix de Commandeur de l'Ordre de la Couronne, awarded Honnold by Albert I. of Belgium; and political medals documenting both William and Caroline Honnold's participation as alternate delegates at Republican National Conventions from 1928 to 1940. The series also includes three pieces of Caroline Honnold's jewelry, and a number of silver items, most monogrammed, such as decanters, crumb and hair brushes, and jars. Other items include several glass panes with Chinese scenes, a single stirrup, and big game scales.

Contents

Apron, Masonic: "Bro. W. L. Honnold, Corona Lodge, No. 2731, E. O., Johannesburg,", circa 1902-1915.

Summary

Dates:
circa 1902-1915.

Banner, patriotic: "Equality, Liberty, Justice / God Bless America / It's Great to be an American", no date.

Summary

Dates:
no date.

Belt buckle (German army), 1914-1918.

Summary

Dates:
1914-1918.

Book cover (tooled leather), "Reveries of Omar / Cecil G. Trew / William L. Honnold", circa 1935.

Summary

Dates:
circa 1935.

Book of Common Prayer (London: Eyre & Spottiswoode, n.d.).

Summary

Dates:
n.d.).

Background

Physical description:
Inscribed: "Mrs. Honnold with best wishes from K. C. M. B., Xmas '06".

Box, painted wood: "Voiez tendres zephirs / Annoncez mes desirs", no date.

Summary

Dates:
no date.

Briefcase (leather), "W. L. Honnold, with the high esteem of the new York staff C.R.B. [Commission for Relief in Belgium]", circa 1919.

Summary

Dates:
circa 1919.

Briefcase (leather), "W. L. Honnold, Pacific Mutual Building, Los Angeles - Calif.", no date.

Summary

Dates:
no date.

Caps (?riding), no date.

Summary

Dates:
no date.
Extent:
2 caps.

Cards, monogrammed (deck), no date.

Summary

Dates:
no date.

Background

Physical description:
2 decks; cards monogrammed "W. L. H."

Clock, travel, no date.

Summary

Dates:
no date.

Diploma cover, "Michigan College of Mining and Technology 1885,", circa 1937.

Summary

Dates:
circa 1937.

Engraving plates (copper), no date.

Summary

Dates:
no date.
Extent:
2 items.

Contents

Signature, William L. Honnold, no date.

Summary

Dates:
no date.

Stationery, no date.

Summary

Dates:
no date.

Glass panes with Chinese scenes, no date.

Summary

Dates:
no date.

Background

Physical description:
9 panes (1 broken).

Gloves (white calfskin), no date.

Summary

Dates:
no date.

Jewelry, no date.

Summary

Dates:
no date.
Extent:
3 pieces.

Contents

Beaded necklace (gold and silver), no date.

Summary

Dates:
no date.

Beaded necklace (silver and platinum), no date.

Summary

Dates:
no date.

Rhinestone star, no date.

Summary

Dates:
no date.

Jewelry boxes, 1902-1919.

Summary

Dates:
1902-1919.

Background

Scope and content:

2 boxes:

  • J. Stern, Masonic jeweller, Johannesburg [No. 3].
  • Jules Heremans, Schaerbeek [No. 4].

Mechanical pencil (silver plate), no date.

Summary

Dates:
no date.

Medals, 1914-1940.

Summary

Dates:
1914-1940.

Contents

Political medals, 1928-1940.

Summary

Dates:
1928-1940.

Background

Scope and content:

9 pieces:

  • Box 132, Nos. 19-20. Assistant Sergeant-at-Arms, Republican National Convention, Kansas City, 1928.
  • Box 132, No. 21. California alternate, Republican National Convention, Chicago, 1932.
  • Box 132, No. 22. Alternate, Republican National Convention, Chicago, 1932.
  • Box 132, No. 23. Alternate, Republican National Convention, Cleveland, 1936.
  • Box 132, No. 24. Honorary Assistant Sergeant-at-Arms, Republican National Convention, Cleveland, 1936.
  • Box 133, No. 4. Mrs. W. L. Honnold, Delegate, Annual Convention, Republican Women of California, Fresno, April 26, 1938.
  • Box 132, No. 25. Alternate, Republican National Convention, Philadelphia, 1940.
  • Box 132, No. 26. Mrs. W. L. Honnold, Alternate, Republican National Convention, Philadelphia, 1940.

World War I / Belgian relief, 1914-1919.

Summary

Dates:
1914-1919.

Contents

Large medals, 1914-1919.

Summary

Dates:
1914-1919.

Contents

Ll. Mm. Albert et Elisabeth / Generosite - Amerique Belgique - Gratitude, 1914.

Summary

Dates:
1914.
Extent:
6 pieces.

Background

Scope and content:

6 pieces:

  • Large silver [No. 1].
  • Large bronze [No. 2].
  • Small silver [Nos. 3-6].

Adolphe Max, Bourgmestre de Bruxelles, 1914.

Summary

Dates:
1914.

Les cours Belges vibrent a l'unisson, 1914-1915.

Summary

Dates:
1914-1915.

Brent Whitlock, ministre des Etats-Unis d'Amerique a Bruxelles, 1914-1915.

Summary

Dates:
1914-1915.
Extent:
2 pieces.

S.E. le card. Mercier, 1916.

Summary

Dates:
1916.
Extent:
3 pieces.

To commemorate the visit to new York of the French and British war commissions, 1917.

Summary

Dates:
1917.

Laissez venir à nous les petits enfants, no date.

Summary

Dates:
no date.
Extent:
2 pieces.

Peace of Versailles, American Numismatic Society, 1919.

Summary

Dates:
1919.

Herbert C. Hoover from his friends of the C.R.B. [Commission for Relief in Belgium], no date.

Summary

Dates:
no date.

Shadow box, 1914-1919.

Summary

Dates:
1914-1919.

Background

Scope and content:

7 medals (5 pendant):

  • Top. Rectangular medal: "Hommage de Reconnaissance / Mr. & Mrs. W. L. Honnold".
  • 2nd row, left. No inscription.
  • 2nd row, middle. Croix de Commandeur de l'Ordre de la Couronne, Belgium, with neck ribbon.
  • 2nd row, right. "Alimentation de l'enfance".
  • bottom row, left. Pendant medal, no inscription.
  • bottom row, middle. Croix de Commandeur de l'Ordre de la Couronne, Belgium (small).
  • bottom row, right. Pendant medal: "Elisabeth reine des Belges".

Small medals, 1914-1919.

Summary

Dates:
1914-1919.

Background

Scope and content:

19 pieces:

  • Box 132, No. 1. In Treue fest / Gott mit uns. 1914.
  • Box 132, Nos. 6-10. Ll. Mm. Albert et Elisabeth / Generosite - Amerique Belgique - Gratitude. 1914 [5 pieces].
  • Box 132, No. 2. Bruxelles, 1914-1915.
  • Box 132, No. 3. Comité national vestiaire central (pôle nord). Bruxelles, 1914-1916.
  • Box 132, No. 4. Elisabeth reine des Belges / Pro patria, honore et caritate. 1914-1916.
  • Box 132, No. 5. J'accueille l'infortune / Enfant, si tu as fam, si tu as froid, si ton foyer est désert, l'affliction t'accable ... viens au foyer des orphelins, nous t'aimerons. 1916.
  • Box 132, No. 11. Comité national vestiaire central (pôle nord). Bruxelles, 1914-1917.
  • Box 133, No. 1. General committee, Heroland Bazaar, New York, November 24, 1917.
  • Box 132, No. 12. Worn and illegible.
  • Box 132, Nos. 13-14. Pour l'avenir. No date [2 pieces].
  • Box 132, No. 15. Alimentation de l'enfance / Region de Charleroi ; Il faut qu' ils vivent!
  • Box 132, No. 16. A grand passé beau lendemain.
  • Box 132, No. 17. Worn and illegible.
  • Box 132, No. 18. Ribbon (no medal).

Miscellaneous

Contents

Banquet in honor of Col. Chas. A. Lindbergh, Los Angeles commemorating first non-stop New York to Paris flight, 1927 September 20.

Summary

Dates:
1927 September 20.

William Lawrence Saunders Award awarded by [the] American Institute of Mining and Metallurgical Engineers for achievement in mining to David William Brunton, 1927.

Summary

Dates:
1927.

Tu ne mouras pas / A l'héroïque pologne, circa 1931.

Summary

Dates:
circa 1931.

Ogden L. Mills, Secretary of the Treasury, 1932.

Summary

Dates:
1932.

W. L. Honnold, Director, Security-First National Bank of Los Angeles, ABA Convention, Los Angeles, 1932.

Summary

Dates:
1932.

Los Angeles Foundation, award to Caroline Honnold Jitterbug champion, Elk Lodge, 1943.

Summary

Dates:
1943.

Obverse: bee; reverse: "PA", no date.

Summary

Dates:
no date.

Petrified wood, no date.

Summary

Dates:
no date.

Photograph cover (tooled leather), "W. L. H.", no date.

Summary

Dates:
no date.

Plate, copper: "Greetings from Fifield's 'Copper Harbor',", no date.

Summary

Dates:
no date.

Sampler: "Trust ye in the Lord for ever", no date.

Summary

Dates:
no date.

Scales (big game), no date.

Summary

Dates:
no date.

Silver and pewter, no date.

Summary

Dates:
no date.

Contents

Boxes (silver), no date.

Summary

Dates:
no date.
Extent:
2 items.

Button hooks (silver), no date.

Summary

Dates:
no date.
Extent:
2 items.

Contents

Large, no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Small, no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Comb (silver and horn), no date.

Summary

Dates:
no date.

Crumb brushes (silver), no date.

Summary

Dates:
no date.
Extent:
2 items.

Contents

Large, no date.

Summary

Dates:
no date.

Background

Physical description:
2 brushes. Engraved: "H".

Small, no date.

Summary

Dates:
no date.

Background

Physical description:
2 brushes. Engraved: "H".

Decanters, no date.

Summary

Dates:
no date.
Extent:
2 items.

Contents

Large (silver and clear glass), no date.

Summary

Dates:
no date.

Small (silver and green glass), no date.

Summary

Dates:
no date.

Face powder jar (silver), no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Hair brushes (silver), no date.

Summary

Dates:
no date.
Extent:
3 items.

Contents

Man's, no date.

Summary

Dates:
no date.

Background

Physical description:
2 brushes. Engraved: "H".

Woman's, no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Ink well (silver and cut glass), no date.

Summary

Dates:
no date.

Jar (silver, with pincushion lid), no date.

Summary

Dates:
no date.

Jars (glass, with silver lid), no date.

Summary

Dates:
no date.
Extent:
2 items.

Contents

Large, no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Small, no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Letter opener (silver and ivory), no date.

Summary

Dates:
no date.

Pin cushion (silver) in shape of a chair, no date.

Summary

Dates:
no date.

Shoe horns (silver), no date.

Summary

Dates:
no date.
Extent:
2 items.

Contents

Large, no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Small, no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Soap dish (silver), no date.

Summary

Dates:
no date.

Background

Physical description:
Engraved: "H".

Trays, no date.

Summary

Dates:
no date.
Extent:
2 items.

Contents

Pewter, no date.

Summary

Dates:
no date.

Silver, no date.

Summary

Dates:
no date.

Spike (Las Vegas Rotary Club), Boulder Dam Dedication, Las Vegas Nevada, 1930 September 17.

Summary

Dates:
1930 September 17.

Stirrup, no date.

Summary

Dates:
no date.

Sword handles (Japanese), no date.

Summary

Dates:
no date.
Extent:
3 items.

Tournament of Roses, Pasadena, Associate Member brass card, Golden Jubilee Year, 1938-39.

Summary

Dates:
Golden Jubilee Year, 1938-39.

Cross, Neil C., 1934-1954.

Summary

Dates:
1934-1954.
Extent:
1 linear foot.

Background

Scope and content:

This series contains personal records relating to Neil C. Cross (1886-1964), William L. Honnold's secretary in Los Angeles from 1924, found among the collection. The materials include Cross's notarial record book for 1935-1938, recording in particular transactions between Honnold, various members of the Mudd family, and others who shared the premises at 1206 Pacific Mutual Building, as well as two volumes of "day books" and a calendar card file, with notes of investments considered and made, and discussions with Honnold on various topics.

Contents

Calendars, 1934-1949.

Summary

Dates:
1934-1949.
Extent:
1 card file + 2 volumes.

Background

Scope and content:

Primarily investment calculations, purchases, and sales, with some notes of discussions with William L. Honnold, and appointments.

Contents

Calendar file (4 x 6 cards), 1934-1946.

Summary

Dates:
1934-1946.

1948 .

1949 .

Christian Science materials, 1950-1951.

Summary

Dates:
1950-1951.

Newspaper clippings, 1953.

Summary

Dates:
1953.

Notarial record, 1935-1938.

Summary

Dates:
1935-1938.
Extent:
2 folders.

Contents

Notarial record book, 1935-1938.

Summary

Dates:
1935-1938.

Inserts in notarial record book, 1935-1938.

Summary

Dates:
1935-1938.

Travel folder, 1952-1954.

Summary

Dates:
1952-1954.
Extent:
2 folders.

Materials in other repositories, 1891-1946.

Summary

Dates:
1891-1946.
Extent:
1 folder.

Background

Scope and content:

This series consists of a single folder containing school records and correspondence relating to William L. Honnold for the period 1888-1946, obtained by Tsegaye Gotta from Michigan Technological University, Houghton, Michigan, in January 1989.

Contents

Michigan Technological University [Michigan Mining School / Michigan College of Mines / Michigan College of Mining and Technology] Houghton, Michigan, 1891-1946.

Summary

Dates:
1891-1946.

Background

Scope and content:

Includes admissions records, 1888 and 1892, and several letters to Dr. Wadsworth, including one dated 1895, stating "my ambition is to get into teaching as soon as I shall have had a few years more of practical experience".