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
- 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
- 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:
- Thorpe Gold Mining syndicate, near Fourth Crossing, Calaveras County, California.
- Common-Wealth Mine, at Pearce, Arizona.
- California King Gold Mines Company, near Picacho, San Diego County, California.
- Wildman Gold Mining Company, near Sutter Creek, Amador County, California.
- Anglo-Klondyke [Klondike] Mining Company, Goheen group of claims, near Dawson, Yukon Territory, Canada.
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:
-
- Photograph of dinner in honor of Mr. Herbert Hoover, Chairman, Commission for Relief in Belgium, Hotel Astor, New York, February 13, 1917.
- Nomination of Herbert C. Hoover to be made an Honorary Member of the American Institute of Mining Enginers, New York, February 16, 1917 (copy; unmounted).
- Nomination of Herbert C. Hoover to be made an Honorary Member of the American Institute of Mining Enginers, New York, February 16, 1917 (copy; mounted).
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:- 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.
- Honnold Trust -- 1936 February 1.
- William L. Honnold Family Trust -- 1938 December 22.
- Honnold Foundation.
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:
- Hugh S. Gibson.
- Herbert C. Hoover.
- Vernon Kellogg, Brussels, 5 July 1916.
- "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:
- William L. Honnold.
- Herbert C. Hoover.
- 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:
-
- 5 prints + 18 negatves.
- 1 photograph.
- 5 photographs.
- 2 photographs.
- 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:
-
- Thomas Cook Ltd., The Supreme Travel Adventure; Around the World in the "Franconia", 1929 (1928).
- Photograph album, containing photographs from Madeira eastwards through the Mediterranean, the Suez Canal, the Indian Ocean, and the Pacific Ocean, to Hawaii.
- 2 wallets.
- 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:
-
- Honnold, Caroline, in unidentified locality, circa 1910-1915. 3 photographs.
- Camping trip to the Eastern Sierra Nevada, California, August 1923. 10 photographs.
- Trip to Arizona / New Mexico. 2 prints + 22 negatives.
- Honnold, William L. and Caroline, trip to ?Santa Barbara, California. 3 prints + 10 negatives.
- Camping trip. 2 photographs.
- 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:
- John Coates, April 1912.
- 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:
- Major Thomas William Marshall Fuge.
- Sir J. Percy FitzPatrick, 2.7.1915.
- 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:
- Martha Reyersbach, 1912.
- 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:
- "In memory of a happy event, Glenwood Inn, Riverside, June 19, 1912" [No. 1].
- 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:
-
- Farm house in winter. 2 photographs.
- Garden. 7 photographs.
- Hotel. 4 photographs.
- Hotel and garden. 2 photographs.
- House, Palo Alto, California. 1 photograph.
- "Seahaven". 2 photographs.
- 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:
- The theatre of war in the Baltic, Supplement to the National Review, September 1915.
- Map of the Balkan Peninsula, Supplement to the National Review, December 1915.
- The theatre of war in Mesopotamia, Supplement to the National Review, January 1916.
- The threatened attack on the Suez Canal, Supplement to the National Review, February 1916.
- Sketch map of German East Africa, Supplement to the National Review, March 1916.
- The Russian front in Europe, Supplement to the National Review, June 1916.
- 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:
- "With best wishes for a Merry Christmas from Emily Pitchford".
- 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:
- 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.
- Johann Michael Heinrich Hofmann, "Christ in the Temple".
- Japanese print.
- 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".