Bookmark this page or copy and paste URL to Email message

Lloyd C. Henning Collection 1884-1968

MSS-10


Overview of the Collection

Creator: Henning, Lloyd C., b. 1885
Title: Lloyd C. Henning Collection
Inclusive Dates: 1884-1968
Quantity: 21 Boxes (27.3 Linear Feet)
Abstract:The Lloyd C. Henning Collection is comprised of correspondence, diaries, financial records, reports and printed matter extending from 1885 to 1968. The bulk of the collection ranges from 1915 to 1960 and consists of personal correspondence, files relating to Henning's political affairs, and records of the Navajo Apache Telephone Company.
Identification: MSS-10
Language: Material in English
Repository: Arizona State University Library. Greater Arizona Collection
P.O. Box 871006
Tempe, AZ 85287-1006
Phone: (480) 965-4932
E-Mail: archives@asu.edu
Questions? Ask An Archivist!

Biographical Note

Lloyd Chamberlain Henning was born in Illinois to Albert Ernest and Kate E. (Chamberlain) Henning on November 15, 1885, moved to Arizona in 1889 with his father, step-siblings, and stepmother, Cecilia Marie Fearon (1858-1937), and was raised in Navajo County and Apache County. In 1904 he served as editor of St. Johns Snips and Herald. In 1905 he became owner and publisher of the Winslow Mail. In 1908 he was defeated in his bid for election as Probate Judge, but was elected Clerk of the Superior Court in 1914.

Henning was employed at the Holbrook branch of the Navajo County Bank from 1909 until 1916, when he established the Lloyd C. Henning Insurance Company. In 1912 a group of investors that included Henning purchased the Arizona Electric Telephone Company. Henning became sole proprietor in 1921 and changed the name to Navajo Apache Telephone Company. The following year he was appointed Director of the First National Bank of Holbrook.

Henning was elected Mayor of Holbrook in 1933 and also served on the Holbrook Board of Supervisors until 1936. He was Chairman of the Navajo County Federal Relief Agencies and Navajo County Board of Public Welfare. In 1941 Henning was elected to the Arizona State Senate and served until 1948. Henning was also active in fraternal organizations, serving as Grand Master of the Free and Accepted Masons of Arizona and as District Governor of the Rotary in 1927-1928.

Henning married Esther Elizabeth Rose Hess (1889-1940) and the couple had two children, Billie Ilon (Henning) Sutherland (1915-2010) and Robert Arthur (1919-2006). Lloyd C. Henning died in April of 1968.


Scope and Content Note

The Lloyd C. Henning Collection is comprised of correspondence, diaries, financial records, reports and printed matter extending from 1885 to 1968. The bulk of the collection ranges from 1915 to 1960 and consists of personal correspondence, files relating to Henning's political affairs, and records of the Navajo Apache Telephone Company.


Arrangement

This collection consists of twenty-one boxes divided into five series:
Series I: Miscellaneous Papers
Series II: Navajo-Apache Telephone Company
Series III: Political Papers
Series IV: Fraternal Organizations
Series V: Personal Papers
Sub-Series A: Correspondence
Sub-Series B: Financial
Sub-Series C: Diaries

Restrictions

Access Restrictions

To view this collection, make an appointment at least five business days prior to your visit by contacting Ask an Archivist or calling (480) 965-4932. Appointments in the Wurzburger Reading Room at Hayden Library (rm. 138) on the Tempe campus are available Monday through Friday. Check the ASU Library Hours page for current availability.

Copyright

Arizona State University does not own the copyright to this collection. We recognize that it is incumbent upon the researcher to procure permission to publish information from this collection from the owner of the copyright.


Related Material

Interested researchers may also wish to consult Henning's papers regarding the Roycrofters in MS SC SM-8: Lloyd C. Henning Collection Regarding the Roycrofters, 1915-1996.


Access Terms

Personal Name(s)
Carney, Marbey.
Giragi, Columbus, b. 1897.
Goldwater, Barry M. (Barry Morris), 1909-1998.
Hayden, Carl Trumbull, 1877-1972.
Henning, Lloyd C., b. 1885.
Turbeville, Alberta.
Wattron, Frank J.
Winsor, Mulford, 1874-1956.

Corporate Name(s)
Arizona Corporation Commission.
Arizona. Legislature (15th : 1942).
Arizona. Legislature (16th : 1944).
Arizona. Legislature (17th : 1946).
Arizona. Legislature (18th : 1948).
Emergency Relief Administration of Arizona.
Freemasons. Grand Lodge of Arizona.
Mountain States Telephone and Telegraph Company.
Navajo-Apache Telephone Company.
Poston Relocation Center (Poston, Ariz.).

Geographic Name(s)
Holbrook (Ariz.).

Subject(s)
Business -- Arizona -- Societies, etc.
Businessmen -- Arizona.
Concentration camps -- Arizona -- Poston.
Depressions -- 1929 -- Arizona.
Japanese Americans -- Evacuation and relocation, 1942-1945.
Legislators -- Arizona.
Men -- Societies and clubs.
World War, 1939-1945 -- Concentration camps -- Arizona.


Administrative Information

Preferred Citation

[Identification of item], Lloyd C. Henning Collection, MSS-10, Arizona State University Library.

Provenance

The Lloyd C. Henning Papers were received from his son, Robert Henning, in 1971 (ACC# 71 036). A sizeable addition to the collection was received from his daughter, Mrs. Billie H. Sutherland in 1972 (ACC# 72 036).


Container List

Series I: Miscellaneous Papers
BoxFolder
11 A. B. Schuster Company, Holbrook, 1884-1934
12 Anderson, Frank B.: Correspondence, 1915-1916
13 Apache County Annual, Financial Reports, 1945-1956
14 Biographical Information on Lloyd Chamberlain Henning, Undated
15 Civilian Conservation Corps, Arizona, 1934, 1937
16 Cline, Platt: Correspondence, 1962-1963, 1965
17 Colorado River Water Negotiations, 1943-1944
18 Communism in Arizona, 1943-1944
19 Emergency Relief Administration, Navajo County, 1930
110 Emergency Relief Administration, Navajo County, 1930
111 Emergency Relief Administration, Navajo County, 1930
112 Emergency Relief Administration, Navajo County, 1930
113 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1934
114 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1934
115 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1934
116 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1934
117 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1934
118 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1934
119 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1934
BoxFolder
21 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1935
22 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1935
23 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1935
24 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1935
25 Emergency Relief Administration, Navajo County, Weekly Program Reports, 1935
26 Fire Insurance Certificates, Undated
27 First, Benjamin, Estate, Undated
28 First, Benjamin, Estate, 1915-1928
29 First, Benjamin, Estate: Accounts Paid, A-L, Undated
210 First, Benjamin, Estate: Accounts Paid, M-Z, Undated
211 First, Benjamin: Family Correspondence, 1915-1921
212 Hall, Sharlot, Undated
213 "The Henning Company": Articles of Incorporation, 1908
214 Henning, Esther Hess: Navajo County Welfare Board; Correspondence, 1927-1933
215 Henning, Esther Hess: State Orphan Aid Applications, Holbrook, 1930
216 Henning Family: Legal documents and records, Undated
217 Holbrook Golf Club, Undated
BoxFolder
31 Holbrook Jr. Chamber of Commerce, 1940
32 Holbrook High School: 'The Sage Brush', 1930
33 Homestead Claims, Holbrook, 1914-1922
34 Hopi Indian Agency, Undated
35 Hunt, Joe: Draft Dodger, WW II?, Undated
36 Jacques, S. W.: Correspondence, 1916-1917
37 Japanese Relocation Camps, Poston, Undated
38 Kleindienst, Louis J. Case, Undated
39 Life Insurance Policies, Undated
310 Medical Reports, 1908, 1927
311 Mexicans in Arizona, 1922, 1934-1936
312 Movie Theater Advertisements, Undated
313 The National Citizens League: Arizona Section, 1912
314 Navajo County Budgets, 1946-1955
315 Navajo County Fair Programs, 1934, 1937, 1940
316 Navajo Realty Company, Undated
318 Newspapers: Northern Arizona Region, 1908, 1920-1960
319 Petrified Forest Museum Association, Undated
320 Reconstruction Finance Corporation: Work Relief, 1930
321 Showlow-Silver Creek Water Conservation and Power District, 1943
322 Smith, Lawrence: Property Deeds, 1945-1946
323 Soil Conservation Program, Navajo County: Annual Report, 1944
324 Spanish Language Newspapers, Winslow, 1940, 1942
325 Town of Holbrook: City Council, 1960-1961
326 Wattron, Frank J.: Final Address, Snowflake, 1941
327 Wattron, Frank J.: Personal Notes, 1940-1941
328 Wattron, Frank J.: Preliminary Manuscript, 1941
329 Wattron, Frank J.: Research, Correspondence, 1940-1942, 1944
330 Wooster-Leopold Land Case, Holbrook, 1918-1919
331 World War II Advertisements, 1942-1945
332 County Clerk Office: Holbrook, Undated
BoxFolder
41 Advertising. Correspondence and Examples, Undated
Series II: Navajo-Apache Telephone Company
BoxFolder
42 Agreements. Apache Railway Company, Correspondence, 1919, 1921, 1931
43 Agreements. Arizona Public Service Company, Pole Rentals, 1953-1954, 1957
44 Agreements. Central Arizona Light & Power Company, Pole Hitch Agreements, 1949-1953
45 Agreements. Indians, 1923, 1933-1941
46 Agreements. Mountain States Telephone & Telegraph Company, 1924-1925, 1939-
47 Agreements. Mountain States Telephone & Telegraph Company, Toll Tarrifs, 1918-1930
48 Agreements. National Forest, 1920-1921, 1931
48A Agreements. National Forest, 1920-1921, 1931
49 Airport Line. Correspondence, 1931-1933
410 Arizona Electric Telephone Company, 1906-1911
411 Banking Information, 1927-1938
412 Board of Directors. Meeting Notes and Correspondence Forms, 1937
413 Board of Directors and Stockholders Meeting, 1918-1957
414 Bonds. Correspondence, Financing, Information, 1924-1956
415 Controversies and Court Decisions, 1923-1926
416 Corporation Commission. Annual Reports and Incorporation Papers, 1919, 1921-1961
417 Corporation Commission. Annual Reports, Utilities, 1939-1959
BoxFolder
51 Corporation Commission. Hearings. Affidavits, Applications, Decisions, Opinions & Orders, Responses, 1946-1957
52 Corporation Commission. Hearings. Correspondence, 1951
53 Corporation Commission. Hearings. Correspondence, 1946-1949
54 Corporation Commission. Hearings. Engineer's Reports, 1951, 1955
55 Corporation Commission. Hearings. Indian Affairs, 1924-1925
56 Corporation Commission. Hearings. Newspaper Clippings, 1946-1951
57 Corporation Commission. Rate & Toll Charges, 1919-1920
58 Directories. Information, examples, correspondence, Undated
58A Directories. Information, examples, correspondence, Undated
59 Equipment. Circuit Information, 1923-1951
510 Equipment. Destruction Letters, 1932
511 Equipment. Maintenance and Technical Information, 1930-1953
512 Equipment. Poles, Information, 1929, 1937-1955
513 Equipment. Prices, quotations, information, correspondence, 1918-1953
BoxFolder
61 Exchanges. Concho, Correspondence, Undated
62 Exchanges. Holbrook, Correspondence & Monthly Financial Statements, 1931-1935
63 Exchanges. Keams Canyon, Hopi Agency, Correspondence, 1930-1936
64 Exchanges. Lakeside, Correspondence, Undated
65 Exchanges. Pinedale, Correspondence, Undated
66 Exchanges. Pinetop, Correspondence, Undated
67 Exchanges. Show Low, Correspondence, Undated
68 Exchanges. Snowflake, Correspondence, 1932, 1944-1945
69 Exchanges. Springerville, Correspondence, 1938-1950
610 Exchanges. St. Johns, Correspondence, 1919-1920, 1931,
611 Exchanges. Woodruff, Correspondence, Undated
612 Financial Statements, December, 1919, 1963
613 Financial Statements, 1916-1918
614 Forms and Form Letters, Correspondence, Undated
615 Government Compensation, Correspondence, 1918-1919
616 Government Control Information, 1918-1919
617 Indian Relations, 1949-1950
618 Indian Relations, 1934-1948
619 Indian Relations, 1924-1927
620 Indian Relations, 1923
621 Indian Relations, 1918-1922
622 Insurance Policies, Undated
BoxFolder
71 Interstate Commerce Commission. Annual Reports, 1930-1936
72 Interstate Commerce Commission. Annual Reports, 1922-1929
73 Inventory, 1922-1925
74 Mogollon Telephone Company, Correspondence, 1918
75 Mountain States Telephone & Telegraph Company. Connecting Company Data. Agreements & Correspondence, 1928, 1932-1937
76 Mountain States Telephone & Telegraph Company. Correspondence, 1930-1931, 1938,
78 Mountain States Telephone & Telegraph Company. Rate Schedules, Information, 1937-1945
79 National Recovery Act. Code, 1933-1934
710 Navajo-Apache Telephone Company. Buy & Sell Agreements, 1953, 1957
711 Navaho-Apache Telephone Company. Correspondence, 1906-1914
712 Navajo-Apache Telephone Company. Correspondence concerning sale of company, 1956-1957
713 Navajo-Apache Telephone Company. Newspaper Clippings concerning sale of company, 1956
714 Navajo-Apache Telephone Company. Stock Purchase, 1915-1916
715 Overland Telephone & Telegraph Company, 1911-1912
716 Policies and Procedures. Operators, Undated
717 Policies and Procedures. Exchanges, 1919-1943
718 Prescott Electric Company, 1906
719 REA. (Rural Electrification Administration), 1949, 1951, 1952
720 Railroad Crossings. Correspondence, 1918-1920
721 Rates, 1919-1941
722 Sales Service Course, 1933-1934
723 Statistics, 1944, 1954-1956
724 Surber, Charles, Lawsuit, 1948
725 Tax on Tolls and Messages, 1932, 1935, 1938
726 Telegraph Lines. Timber Cutting, 1906-1909
727 Telegraph Lines. Timber Cutting, 1906-1909
728 U. S. Forest Service. Correspondence, 1913-1950
729 U. S. Highway Department. Correspondence, 1937
730 U. S. Independent Telephone Association. Correspondence and Reports, Undated
BoxFolder
81 Taxes. Capital Stock Taxes, 1933-1945
82 Taxes. Capital Stock Taxes, 1919-1926
83 Taxes. Dividends, 1933-1934
84 Taxes. Federal Annual Information Returns, 1920-1942
85 Taxes. Income, 1950-1952
86 Taxes. Income, 1942-1944
87 Taxes. Income, 1935-1941
88 Taxes. Income, 1929-1933
89 Taxes. Income, 1924-1928
810 Taxes. Income, 1920-1923
811 Taxes. Income, 1916-1919
812 Taxes. State Income, 1953-1956
813 Taxes. State Income, 1950-1952
814 Taxes. State Income, 1942-1949
815 Taxes. State Income, 1933-1941
816 Taxes. State Tax Commission Reports, 1954
817 Taxes. State Tax Commission Reports, 1953
818 Taxes. State Tax Commission Reports, 1952
819 Taxes. State Tax Commission Reports, 1951
820 Taxes. State Tax Commission Reports, 1950
821 Taxes. State Tax Commission Reports, 1949
822 Taxes. State Tax Commission Reports, 1948
823 Taxes. State Tax Commission Reports, 1947
824 Taxes. State Tax Commission Reports, 1946
825 Taxes. State Tax Commission Reports, 1945
826 Taxes. State Tax Commission Reports, 1944
827 Taxes. State Tax Commission Reports, 1943
828 Taxes. State Tax Commission Reports, 1942
829 Taxes. State Tax Commission Reports, 1941
830 Taxes. State Tax Commission Reports, 1940
831 Taxes. State Tax Commission Reports, 1939
832 Taxes. State Tax Commission Reports, 1938
833 Taxes. State Tax Commission Reports, 1937
834 Taxes. State Tax Commission Reports, 1936
835 Taxes. State Tax Commission Reports, 1935
836 Taxes. State Tax Commission Reports, 1934
837 Taxes. State Tax Commission Reports, 1933
838 Taxes. State Tax Commission Reports, 1932
839 Taxes. State Tax Commission Reports, 1931
840 Taxes. State Tax Commission Reports, 1930
841 Taxes. State Tax Commission Reports, 1929
842 Taxes. State Tax Commission Reports, 1928
843 Taxes. State Tax Commission Reports, 1927
844 Taxes. State Tax Commission Reports, 1926
845 Taxes. State Tax Commission Reports, 1925
846 Taxes. State Tax Commission Reports, 1924
847 Taxes. State Tax Commission Reports, 1923
848 Taxes. State Tax Commission Reports, 1922
849 Taxes. State Tax Commission Reports, 1921
850 Taxes. State Tax Commission Reports, 1920
851 Taxes. State Tax Commission Reports, 1919
852 Taxes. State Tax Commission Reports, 1918
853 Taxes. State Tax Commission Reports, 1917
854 Taxes. State Tax Commission Reports, 1916
855 Taxes. State Tax Commission Reports, 1915
856 Taxes. State Tax Commission Reports, 1914
857 Taxes. State Tax Commission Reports, 1913
858 Taxes. Use Tax, 1956-1959
81 Report to Arizona Corporation Commission, 1919
82 Arizona Corporation Commission Hearings Transcripts, 1946
83 Arizona Corporation Commission Hearings Transcripts, 1946
84 Arizona Corporation Commission Hearings Transcripts, 1946
85 Arizona Corporation Commission Hearings Transcripts, 1947
86 Arizona Corporation Commission Hearings Transcripts, 1951
87 Arizona Corporation Commission Hearings Transcripts, 1951
88 Arizona Corporation Commission Hearings Transcripts, 1951
89 Northern Arizona Telephone Company. Minutes to Board of Directors Meetings, 1908, 1914
810 Northern Arizona Telephone Company. Customer Account Journal, 1906-1908 (Incomplete)
811 Northern Arizona Telephone Company. Purchase Journal, 1907
812 Navajo-Apache Telephone Company. Purchase Journal, 1912-1916
813 Navajo-Apache Telephone Company. Cash Journal, 1912-1920
814 Navajo-Apache Telephone Company. Cash Journal, 1920-1935
815 Navajo-Apache Telephone Company. Financial Statements, 1912-1915
816 Navajo-Apache Telephone Company. General Ledger, 1912-1940
817 Navajo-Apache Telephone Company. General Ledger, 1940-1950
818 Navajo-Apache Telephone Company. Customer Accounts, 1932-1935
819 Navajo-Apache Telephone Company. Holbrook Exchange Ledger, 1943-1952
820 Navajo-Apache Telephone Company. Blueprint, 1918
Series III: Political Papers
BoxFolder
91 Legislative Correspondence, 1948-1960
92 Newspaper Clippings, 1950-1960
93 18th Legislature, Seventh Special Session. Appropriations Committee Reports, 1948
94 18th Legislature, Seventh Special Session. Correspondence, 1948
95 18th Legislature, Fifth Special Session. Appropriations Committee Reports, 1948
96 18th Legislature, Fifth Special Session. Correspondence, 1948
97 18th Legislature, Fourth Special Session. Appropriations Committee, U. of A. Hearings, 1948
98 18th Legislature, Fourth Special Session. Correspondence, 1947-1948
99 18th Legislature, Third Special Session. Appropriations Committee Reports, 1948
910 18th Legislature, Third Special Session. Maps, 1948
911 18th Legislature. Newspaper Clippings, 1948
912 18th Legislature. Newspaper Clippings. Legislative Log, 1948
913 18th Legislature. Newspaper Clippings. Legislative Log, 1948
914 18th Legislature. Newspaper Clippings, 1948
915 Klemmedson Affair - Senate Appropriations on Old Age Assistance, 1947-1948
916 18th Legislature, Second Special Session. Appropriations Committee Reports, 1947
917 18th Legislature, Second Special Session. Correspondence, 1947
918 18th Legislature. Regular Session. Correspondence, 1947
919 18th Legislature. Regular Session. Finance and Revenue Committee, 1947
920 18th Legislature. Newspaper Clippings, 1947
921 18th Legislature. Newspaper Clippings, 1947
922 18th Legislature. Newspaper Clippings, 1947
923 18th Legislature. Newspaper Clippings, 1947
BoxFolder
101 18th Legislature. Legislative Log, 1947
102 18th Legislature. Newspaper Clippings, 1947
103 18th Legislature. Newspaper Clippings, 1947
104 18th Legislature. Newspaper Clippings, 1947
105 17th Legislature. Third Special Session. Appropriations, Employees and Supplies, Committee Reports, 1946
106 17th Legislature. Third Special Session. Correspondence, 1946
107 17th Legislature, Second Special Session. Appropriations Committee Reports, 1946
108 Re-election Campaign, 1946
109 Re-election Campaign, 1946
1010 17th Legislature. Newspaper Clippings, 1946
1011 17th Legislature. Newspaper Clippings, 1946
1012 The Governor's Messages and Proclamations for Sessions, 1946-1948
1013 Council of State Governments, 1945-1946
1014 17th Legislature, First Special Session. Appropriations Committee Reports, 1945
1015 17th Legislature, First Special Session. Correspondence, 1945
1016 17th Legislature, First Special Session. Newspaper Clippings, 1945
1017 17th Legislature, First Special Session. Newspaper Clippings and Legislative Log, 1945
BoxFolder
111 17th Legislature, Regular Session. Appropriations Committee Hearings and Correspondence, 1945
112 17th Legislature, Regular Session. Appropriations Committee Reports, 1945
113 17th Legislature, Regular Session. Correspondence, 1945
114 17th Legislature, The Governor's Messages and Proclamations for Sessions, 1945-1946
115 17th Legislature, Regular Session. Newspaper Clippings, 1945
116 17th Legislature, Regular Session. Legislative Log, 1945
117 17th Legislature, Regular Session. Newspaper Clippings, 1945
118 17th Legislature, Regular Session. Newspaper Clippings, 1945
119 17th Legislature, Regular Session. Newspaper Clippings, 1945
1110 17th Legislature, Regular Session. Newspaper Clippings, 1945
1111 17th Legislature, Regular Session. Newspaper Clippings, 1945
BoxFolder
121 16th Legislature, First and Second Special Session. Correspondence, 1944
122 16th Legislature, Second Special Session. Newspaper Clippings, 1944
123 16th Legislature, Second Special Session. Newspaper Clippings, 1944
124 16th Legislature, Regular Session. Appropriations, Budgets, Hearings, 1943
125 16th Legislature, Regular Session. Correspondence, 1943
126 16th Legislature, Regular Session. Correspondence, 1943
127 16th Legislature, Regular Session. Correspondence, 1943
128 16th Legislature. The Governor's Messages and Proclamations for Sessions, 1943-1944
129 16th Legislature, Regular Session. Newspaper Clippings, 1943
1210 16th Legislature, Regular Session. Newspaper Clippings, 1943
1211 16th Legislature, Regular Session. Newspaper Clippings, 1943
1212 Newspaper Clippings, Legislative Log, 1943
1213 15th Legislature. Correspondence, 1942
1214 15th Legislature. The Governor's Message and Proclamation, 1942
1215 15th Legislature. Newspaper Clippings, 1942
1216 15th Legislature. Newspaper Clippings, 1942
1217 15th Legislature. Newspaper Clippings, 1942
BoxFolder
131 15th Legislature, Regular Session. Correspondence, 1941
132 15th Legislature, Regular Session. Correspondence, 1941
133 15th Legislature, Regular Session. Correspondence, 1941
134 15th Legislature, Regular Session. Newspaper Clippings, 1941
135 15th Legislature, Regular Session. Newspaper Clippings, 1941
136 15th Legislature, Regular Session. Newspaper Clippings, 1941
137 15th Legislature, Regular Session. Newspaper Clippings, 1941
138 15th Legislature, Regular Session. Newspaper Clippings and Legislative Log, 1941
139 15th Legislature, Regular Session. Newspaper Clippings, 1941
1310 15th Legislature, Regular Session. Newspaper Clippings and Legislative Log, 1941
1311 Arizona Water, 1941
1312 Election Campaign, Campaign Information, 1940
1313 Election Campaigning, Correspondence, 1940
BoxFolder
141 Henning. Newspaper Clippings, 1938-1940
142 Henning - Supervisor. Correspondence, 1936
143 Henning - Supervisor. Correspondence, 1936
144 Henning - Supervisor. Newspaper Clippings, 1936
145 Henning - Supervisor. Correspondence, 1935
146 Henning - Supervisor. Newspaper Clippings, 1935
147 Henning - Supervisor. Correspondence, Election Precinct Officers, 1934
148 Henning - Supervisor. Newspaper Clippings, 1934
149 Henning - Supervisor. Re-election Campaign, 1934
1410 Henning - Supervisor. Tax Conference and Arizona Supervisors Association, Flagstaff, Arizona, 1934
1411 Henning - Supervisor. Newspaper Clippings, 1932-1933
1412 Henning - Supervisor. Navajo County Annual Reports, 1933-1936
1413 Henning - Supervisor. President - Board of Supervisors. Arizona Supervisors Association Reports and Correspondence, 1933-1938
1414 Henning - Supervisor. Old Age Pension. Mother's (Cecelia Fearon Henning) pension papers, letters, 1933-1937
1415 Henning - Supervisor. Correspondence. Board Meeting Notes, 1933
1416 Henning - Supervisor. Arizona Good Roads and Supervisors Association Meeting, Phoenix, Arizona, 1933
1417 Henning - Supervisor. Election Campaign. Campaign Information, 1932
1418 Henning - Supervisor. Election Campaign. Correspondence, 1932
1419 Henning - Supervisor. Correspondence, 1932
1420 Henning Nomination and Election Certificates, 1922-1946
Series IV: Fraternal Organizations
BoxFolder
151 History of Chalcedony Lodge, Holbrook, Arizona, Undated
152 Masonic Papers of Lloyd C. Henning - Miscellaneous Reports, Addresses, and Newsletters, 1918-1968
153 Annual Communications and programs from other meetings of the M.W. Grand Lodge of F. & A.M. of Arizona, Undated
154 Miscellaneous Reports, Constitutions, Histories, etc., 1918-1964
155 Masonic Badges, Programs, and Favors, 1927-1959
Box
16 Eastern Star Papers of Esther Hess Henning, 1906-1940
BoxFolder
171 Rotary Papers of Lloyd C. Henning - Holbrook Rotary Newsletters, 1923-1954
172 Rotary Papers of Lloyd C. Henning - District 43 (Arizona) Newsletters, 1925-1967
173 Rotary Papers of Lloyd C. Henning - Phoenix Rotary Newsletters, Undated
174 Rotary Papers of Lloyd C. Henning - Newsletters from Ajo, Glendale, Mesa, 1927-1954
175 Rotary Papers of Lloyd C. Henning - Newsletters from Nogales, Prescott, Safford, Tempe, Tucson, Willcox, Winslow, 1931-1936
176 Rotary Papers of Lloyd C. Henning - Correspondence with Spencer W. Kimball, Safford Rotary, 1932-1947
177 Rotary Papers of Lloyd C. Henning - Programs of Rotary Conferences in Arizona, 1925-1963
178 Rotary Papers of Lloyd C. Henning - Rotary Buttons, Badges, General Memorabilia, Undated
Series V: Personal Papers
Sub-Series A: Correspondence
BoxFolder
181 Arizona Highway Department, 1962
182 Arizona Highways, 1937-1938
183 Aztec Land and Cattle Company, 1957
184 Barnes, Will C., 1935
185 Bartlett, Roberta T., 1928, 1936, 1939
186 Bauer, John F. Western Printing, 1919, 1920, 1922
187 Berry, Gerald W., 1935
188 Bliss, Leslie E. - Henry E. Huntinton Library and Art Gallery, 1954, 1959, 1962
189 Branigan, John, 1960-1963
1810 Carney, Marbrey, 1932-1941
1811 Carney, Marbrey, 1944-1953
1812 Carney, Marbrey, 1954-1961
1813 Carney, Marbrey, 1962-1964
1814 Central Arizona Project Association, 1962
1815 Chamber of Commerce, 1932, 1933, 1935
1816 Christal, J. C., 1936-1942
1817 Clark, John P., 1963
1818 Clayton, Roberta F., 1936
1819 Community Church Sermon, L. C. H., 1935
1820 Cosulich, Bernice, 1953
1821 Crane & Company, Charles L. Mitchell, Undated
1822 Crozer, W. K., 1952, 1962
1823 Cummard, Jack, 1963
1824 Cummings, Byron, 1947, 1950, 1953
1825 Davenport, Fred P., 1947-1951
1826 Dedera, Don, 1963
1827 Denny, H. C. - Denny & Glascock, 1949
1828 Elections, 1930
1829 Elections, 1932
1830 Elections, 1948-1950
1831 Elections, 1951-1954
1832 Elections, 1956-1959
1833 Elections, 1960-1961
1834 Farris, Berlyn, 1946, 1947, 1950
1835 Garvey, Dave, 1950
1836 Geronimo Correspondence, 1947, 1960
1837 Giragi, Columbus, 1932-1964
1838 Goldwater, Barry, 1956-1962
1839 Greenway, Isabella, 1933
1840 Gressley, Gene M., 1965
1841 Groves, Marguerite, 1962-1963
1842 Hayden, Carl, 1952-1959
1843 Henning, Albert Ernest and Celis M. Tearn, 1922-1940
1844 Henning, Arthur Sears, 1952-1964
1845 Henning, Billie I., 1935-1938
1846 Henning, Billie I., 1932-1944
1847 Henning, Billie I. (Sutherland), 1947
1848 Henning, Dorothy and 4 boys, 1944-1964
1849 Henning, Edgar, 1945-1952
1850 Henning, Esther Hess, Undated
1851 Henning, Esther Hess, 1912
1852 Henning, Esther Hess, 1913
1853 Henning, Esther Hess, 1914
1854 Henning, Esther Hess, 1916
1855 Henning, Esther Hess, 1917
1856 Henning, Esther Hess, 1918
1857 Henning, Esther Hess, 1919
1858 Henning, Esther Hess, 1920
BoxFolder
191 Henning, Esther Hess, 1923
192 Henning, Esther Hess, 1924
193 Henning, Esther Hess, 1932
194 Henning, Esther Hess, 1934
195 Henning, Esther Hess, 1935
196 Henning, Esther Hess, 1936
197 Henning, Esther Hess, 1937
198 Henning, Esther Hess, 1945-1952
199 Henning, Harry H., 1946-1949
1910 Henning, Howard & Flora, 1944-1954
1911 Henning, Randolph P., 1956, 1959, 1960
1912 Henning, Robert Arthur, 1942-1967
1913 Henning, Ruth, 1943-1957
1914 Henning, Ruth, 1958-1968
1915 Henning vs. Brown, 1948-1949
1916 Hess, Anna, 1942-1946
1917 Hess, Carl, 1949-1963
1918 Hess, Don & Edna, 1944-1963
1919 Hess, Maude, 1944-1963
1920 Hess, Milton & Dorothea, 1944-1953
1921 Hess, Stella, 1947-1964
1922 Hoffman, Velma, 1953-1963
1923 Holbrook School History, L.C.H. Speech, 1954
1924 Hot Irons, Undated
1925 Houch, M. J., 1962-1963
1926 Huso, W. M., 1964-1965
1927 Jacques, Sanford Mrs., 1943
1928 Kartchner, Kenneth C., 1961-1962
1929 Moore, Folson, 1949-1958-1962
1930 Moore, Folsom, 1963-1964
1931 Peacock, Elinor, 1951-1964
1932 Pearce, Joe, 1949
1933 Pease, H. A., 1911, 1945
1934 Perkins, Eli S., 1953-1960
1935 Reidhead, Lucinda, 1942
1936 Revenaugh, Dorothy, 1954-1963
1937 Richards, V. P., 1945
1938 Roberts, Paul H., 1955-1963
1939 Samans, Mrs. Frances, 1961-1962
1940 Sheldon, Charles T., 1961-1962
1941 Smith, Marvin E., 1943
1942 Smithson, Almeda, 1954-1956
1943 Sutherland, Ross O., 1943
1944 Turbeville, Alberta, 1944-1957
1945 Turbeville, Alberta, 1965-1967
1946 Turbeville, Alberta, 1962-1964
1947 Turbeville, Alberta, 1960-1962
1948 Turbeville, John H., 1945
1949 Turbeville, Rod R., 1960
1950 Udall, Judge Don T., 1949-1959
1951 Udall, Stewart L., 1963
1952 Vaugn, Jane, 1947-1964
1953 Winsor, Mulford, 1937-1941
Sub-Series B: Financial
BoxFolder
201 Accounting: Colter, Fred, Undated
202 Accounting: Ferguson, W. C., Undated
203 Accounting: Springerville, Merc Company, Undated
204 Bonds, Undated
205 Cash Accounts. LCH, 1938
206 Cash Accounts. LCH, 1939
207 Cash Accounts. LCH, 1940
208 Cash Accounts. LCH, 1941
209 Cash Accounts. LCH, 1942
2010 Cash Accounts. LCH, 1943
2011 Cash Accounts. LCH, 1944
2012 Cash Accounts. LCH, 1945
2013 Cash Accounts. LCH - Statistical Data, 1924-1936
2014 Cash Accounts. Legislative, 1941
2015 Citizens Building & Loan Company, 1931-1938
2016 Commerce, 1919-1921
2017 E.H.H. Estate. Copies of Receipts, 1940-1942
2018 LCH Federal Income Tax, 1938
2019 LCH Federal Income Tax, 1939
2020 LCH Federal Income Tax, 1940
2021 LCH Federal Income Tax, 1941
2022 LCH Federal Income Tax, 1942
2023 LCH Federal Income Tax, 1943
2024 LCH Federal Income Tax, 1944
2025 LCH Federal Income Tax, 1946
2026 LCH Federal Income Tax, 1948
2027 LCH Federal Income Tax, 1949
2028 LCH Federal Income Tax, 1950
2029 LCH Federal Income Tax, 1951
2030 LCH Federal Income Tax, 1952
2031 LCH Federal Income Tax, 1953
2032 LCH Federal Income Tax, 1954
2033 LCH Federal Income Tax, 1955
2035 LCH Federal Income Tax, 1963
2036 LCH Federal Income Tax, 1964
2037 LCH Federal Income Tax, 1965
2038 Notarial Records, 1914-1931, 1932-
2039 LCH State Income Tax, 1938
2040 LCH State Income Tax, 1939
2041 LCH State Income Tax, 1940
2042 LCH State Income Tax, 1941
2043 LCH State Income Tax, 1942
2044 LCH State Income Tax, 1943
2045 LCH State Income Tax, 1944
2046 LCH State Income Tax, 1946
2047 LCH State Income Tax, 1947
2048 LCH State Income Tax, 1948
2049 LCH State Income Tax, 1949
2050 LCH State Income Tax, 1950
2051 LCH State Income Tax, 1951
2052 LCH State Income Tax, 1952
2053 LCH State Income Tax, 1953
2054 LCH State Income Tax, 1955
2055 LCH State Income Tax, 1963
2056 LCH State Income Tax, 1964
2057 Stock Certificates and Warranty Deeds, 1903-1929
Sub-Series C: Diaries
BoxFolder
212 Diaries, 1900-1901
213 Diaries, 1901
214 Diaries, 1903
215 Diaries, 1905
216 Diaries, 1906
217 Diaries, 1907
218 Diaries, 1907-1908
219 Diaries, 1909
2110 Diaries, 1910
2111 Diaries, 1911
2112 Diaries, 1937-1939