HONEYWELL INC.:

An Inventory of Its Records at the Minnesota Society

Manuscripts Collection

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: Honeywell Inc., creator.
Title:Corporate records.
Dates:1843-1999.
Language:Materials in English, French, and Japanese.
Abstract:Business records, patent files, company-produced newsletters and periodicals, photographs, and sound and visual recordings of a Minneapolis-based multinational company widely known as a manufacturer of thermostats for residential and commercial heating systems, aeronautical devices and controls for military and commercial aircraft, and as a manufacturer of mainframe computers. Includes records of predecessor and subsidiary companies.
Quantity:140.35 cubic feet (156 boxes, including 37 microfilm reels, 1 oversize folder, unboxed, and 1 item in reserve), 3 master video files: MOV (3.5 GB), 16 user video files: MP4 (26 GB), 2 master audio files: WAV (223 MB), and 2 user audio files: MP3 (45.9 MB).
Location:See Detailed Description for shelf locations.

Expand/CollapseHISTORICAL NOTE

In 1883 inventor Albert Butz developed the process of automatic temperature control, connecting a thermostat to a spring motor to operate home furnace dampers according to changes in air temperature. In 1885 he filed for his first temperature control patent, and formed the Butz Thermo-Electric Regulator Company. Butz's company was incorporated in 1886. In 1888 he sold his business, which was incorporated as the Consolidated Temperature Controlling Company. The firm was renamed the Electric Thermostat Company in 1892, and the Electric Heat Regulator Company in 1893.

William R. Sweatt arrived in Minneapolis from Fargo, North Dakota, in 1891. He started the Sweatt Manufacturing Company, building wooden wheelbarrows, grocery boxes, and wooden washing machines at a factory in Robinsdale, Minnesota. Sweatt invested in the Consolidated Temperature Controlling Company at about this time, and was given a seat on its board of directors. In 1893 he was named secretary-treasurer of the firm, and the directors asked him to take over operation of the company. By 1902 Sweatt had bought out the original investors and had secured complete ownership of the firm. The company was renamed Minneapolis Heat Regulator Company in 1912.

Honeywell Heating Specialty Company was established in 1906 at Wabash, Indiana by Mark C. Honeywell, and manufactured water-heating equipment. The firm was reorganized and its name changed to Honeywell Heating Specialties Company in 1916, and it began to produce automatic temperature controls. In 1927 the Minneapolis Heat Regulator Company, then a manufacturer of automatic controls for coal-fired furnaces, and Honeywell Heating Specialties Company, a manufacturer of oil burner controls, merged to form the Minneapolis-Honeywell Regulator Company. The headquarters of the new firm was established in Minneapolis, with W.R. Sweatt chairman of the board and Mark C. Honeywell president. Manufacturing was continued in both Minneapolis and Wabash. The corporate name was changed in 1964 to Honeywell Inc.

Minneapolis-Honeywell became a defense contractor in 1940. Of particular note was its development of an electronic autopilot, which came to be used on all types of U.S. bombers during World War II. It also became a supplier of autopilots and other controls for civilian aircraft, and later was involved in the space program. In 1986 Honeywell increased its involvement in the aerospace industry with its purchase of Sperry Aerospace.

Honeywell entered the computer business via a 1955 joint venture with Raytheon Corp known as Datamatic Corporation. The company's first computer system, the D-1000, weighed 25 tons, took up 6,000 square feet, and cost $1.5 million. A 1970 merger agreement with General Electric Company resulted in the creation of Honeywell Information Systems, Inc., a new computer company combining the computer business of the two parent companies. Honeywell Information Systems manufactured mainframe computers. Honeywell later began to gradually exit the computer business, and by 1991 was completely out of it.

Honeywell Inc. merged with Allied Signal Inc., of Morris Township, New Jersey, in the Fall of 1999. Headquarters of the combined company was established at Morris Township, and the firm carried the Honeywell name. The new company had operations in 95 countries and had 1998 sales of $8.4 billion. Lawrence A. Bossidy, chairman and CEO of Allied Signal, became the new company's chairman, and Michael R. Bonsignore, chairman and CEO of Honeywell, was made the new company's CEO.


Return to top

Expand/CollapseSCOPE AND CONTENTS

The collection relates primarily to Honeywell's control systems business, especially to thermostats and related controls for home heating plants, and to autopilots and related aeronautical equipment and devices for airplanes. A smaller portion of the collection is concerned with the company's information systems (computer) business. The records were reorganized in 2002 into fifteen record series based upon type of material and/or corporate function.

The collection includes alphabetically-ordered subject files; product catalogs and manuals; patent files; promotional and sales-related materials; product literature; and photographs of company buildings and facilities, executives, overseas offices and operations, and products. There are scrapbooks and portfolios featuring examples of Honeywell advertising, especially from the 1930s through the 1950s. The collection contains company-produced newsletters and journals, including four reels of microfilmed in-house newsletters (formerly cataloged separately). There are thirty-two reels of microfilmed engineering correspondence; audio and video recordings, motion pictures, and filmstrips; some financial and stockholder information; and material relating to Honeywell's overseas offices and operations. "Historical Files" consist largely of background information gathered in connection with Honeywell's observance of its centennial anniversary (1985), and also includes transcripts of oral history interviews conducted in 1973 in Wabash, Indiana. There are some photographs of and files relating to employees and employee activities, but there are no "personnel records," per se. There is information about Honeywell mergers and acquisitions, and a series of records of predecessor, subsidiary, and related companies.

Much of the material focuses on Honeywell's aerospace and defense work, including its development and marketing of autopilots to the United States Air Force and to private industry, and to its involvement in the space program (projects Gemini and Apollo). There are newspaper clippings and other materials related to the so-called "Honeywell Project," a Twin Cities-based protest effort which involved the periodic staging of demonstrations at Honeywell's corporate headquarters in protest of the company's work as a defense contractor.


Return to top

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

Corporate General Files
Honeywell Control Systems (HCS) General Files
Honeywell Information Systems (HIS) General Files
Advertising
Aerospace and Defense
Employees
General Counsel's Office: Patent Files
Historical Files
International Controls
Newsletters and Journals (company-wide)
Photographs
Predecessor, Subsidiary, and Related Companies
Sales and Marketing
Sound and Visual Recordings
Fragile Materials (closed to researchers)
Reserve Item


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Access to records less than 25 years old requires written permission.

Access to and use of reserve materials requires the curator's permission.

Due to the presence of Social Security data, access to the employee name index (microfiche) is restricted. Please consult the reference staff for more information.

Use Restrictions:

Quotation or publication, beyond the fair use provisions of the copyright law, from records less than 25 years old requires written permission.

Preferred Citation:

[Indicate the cited item and/or series here]. Honeywell Inc. Corporate Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples

Accession Information:

Accession number: 13,898; 14,466; 15,589; 15,674; 15,744; 15,811; 16,076; 16,410; 16,502; 16,535; 16,761; 17,381

Location of Master Files:

Digital masters of the audiovisual material are maintained on the Society's secure digital collections storage servers and are managed and preserved in accordance with archival best practices.

The original audiocassettes and videocassettes were disposed after the material was digitally reformatted into mov and wav files.

Processing Information:

Legacy Amendment logo

NHPRC logo

Processing and cataloging of this collection was supported with a Basic Project grant awarded by the National Historical Publications and Records Commission (NHPRC).

Processed by: David B. Peterson, April 1989; additions June 1993 and August 2002; Alex Kent, additions February 2010; Shelby R. Edwards, October 2011; David B. Peterson, August 2021.

Digitization and encoding by April Rodriguez, May 17, 2022.

Digital audio and video transferred from master audiovisual material by the Minnesota Historical Society for preservation purposes (May 2022).

Digitization was made possible by the Arts and Cultural Heritage Fund through the vote of Minnesotans on November 4, 2008.

Catalog ID number: 990017294430104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseCORPORATE GENERAL FILES

LocationBox
145.K.12.9B2Antitrust guidelines, undated, 1971-1972.
Buildings and facilities:
General office solar heating and air conditioning system, undated, 1976-1978.
Miscellany, undated, 1945-1983.
Clippings, undated, 1929-1999. 2 folders.
Communications/Human Resources Department: Communications follow-up survey, 1979.
Corporate community relations:
Community involvement in New York, 1980.
Promotional printeds, 1976-1977.
Corporate Employee Communications, 1982-1983.
Corporate field administration:
CFA Communicator (newsletter), 1979-1984.
Miscellany, undated, 1982.
Corporate guidelines on security and employment practices, 1984-1985.
Corporate identification manuals, approximately 1971, 1978. 2 volumes.
Corporate Papers:
Additions since appraisal, 1926-1927.
Amended certificates of incorporation, 1927-1931.
Badger Manufacturing Company, 1921-1925.
Certificate of reduction of capital, 1933.
Chicago Stock Exchange, 1926-1932.
Corporate record book, 1893-1922.
Directors: Resolutions and miscellaneous papers, 1929-1936.
Factory addition, 1926.
Contracts, proposals, and specifications, 1926-1927.
Correspondence and miscellaneous papers, undated, 1926-1928.
Factory addition (proposed), 1929.
Stockholders: Transactions, exercises of options, and related matters, 1927-1930.
Corporate publications, undated, 1982.
Corporate responsibility and community problems, 1984-1985.
Corporate Science and Technology:
Ceramics Center, 1982.
Corporate Technology Center, undated, 1978-1982.
Honeywell Corporate Systems Development Division, undated, 1986-1988.
Honeywell Research Center, 1953-1976.
LocationBox
145.K.12.12F5Physical Sciences Center, 1984-1985.
Research and development, 1953.
Research Division:
Heat pumps (research report), 1950.
Relative humidity testing box manual (research report), 1953.
Scientific papers (prospects), 1981-1982.
Technology strategy center, 1985.
Miscellany, undated, 1977-1988.
Creativity, 1956.
A series of articles by Prof. John E. Arnold, of the Massachusetts Institute of Technology [M.I.T.].
Defense contracting: Clippings, 1940-1944, 1977-1984.
Directories:
1981, 1983. 2 volumes.
Corporate employee relations, 1982.
Employee and community relations directory (Tampa), 1982.
Employee telephone directory (Minneapolis), 1946.
Honeywell address book, 1969.
Directors:
European tour, 1965. 1 volume.
Memorandum from W. R. Sweatt, 1929.
Visit to France, Italy, and Belgium, 1971.
Miscellany, 1932, 1956-1960.
Executives:
Clippings, undated, 1927-1992.
Speeches and presentations, 1953, 1967-1983.
Sweatt, W. R. (William Richard):
approximately 1937.
Sweatt Manufacturing Company, 1892-1896.
Sweatt, Harold W., 1937.
Miscellany, undated, 1935-1984.
Financial:
Bond issue (1927), 1926-1927.
Clippings, 1955-1992.
Depreciation schedules, 1909-1928.
Minneapolis-Honeywell plan of reorganization, 1927.
National Credit Office, Incorporated, 1925-1926.
Presentations to security analysts, 1973-1987.
Quarterly reports to stockholders (miscellaneous), 1940-1949, 1974-1982.
Miscellany, 1929-1984.
Honeywell corporate image (consultant's report), 1982.
Honeywell Foundation, Incorporated: Annual reports, 1976/1977, 1982.
Honeywell Fund, 1978.
Honeywell Project, undated, 1984.
Honeywell Project was an organization of anti-war/anti-nuclear weapons activists who staged demonstrations at Honeywell's general offices in Minneapolis over a period of some twenty years in protest of the company's defense contracting business.
Inventors and inventions, 1968-1981.
Junior Achievement, undated, 1955-1980.
Management and managers:
General managers meetings, 1987-1988.
Honeywell and Our Economic System management development program, undated.
LocationBox
145.K.13.4F11Management and managers, undated, 1958-1983.
Management conference program: Phase 1, 1951.
Merger Creating Minneapolis-Honeywell Regulator Company (1927):
Honeywell Heating Specialties Company:
Advance report (Plants 1, 2, 3, and 4, Wabash, Indiana), 1927.
Appraisal report, 1927. 2 folders.
Articles of incorporation, 1916.
Charters, 1916-1924.
Dissolution of Honeywell Heating Specialties Company, 1927-1928.
Insurance summary, 1927.
Lease files, 1923-1929.
Minneapolis Heat Regulator Company:
Dissolution of Minneapolis Heat Regulator Company, 1927.
Financial data (miscellaneous), undated, 1912-1928.
Trust deed: Minneapolis Heat Regulator Company to Minneapolis Trust Company, 1927.
Minneapolis-Honeywell Regulator Company:
Agreements, 1927.
Bank resolutions, undated, 1927.
Certificate of incorporation, 1927.
Certificate of incorporation and amendments, 1927-1930.
Circulars, undated, 1927.
Clippings, 1927.
Consolidation memorandum, approximately 1927.
Correspondence and memoranda, undated, 1927.
Directors meetings, 1927-1928.
J. W. Seligman & Company:
Correspondence, 1927-1930. 2 folders.
Stock option, 1927-1930.
Memorandum of agreement: Sweatt interests-Honeywell interests, 1927.
Minneapolis and Honeywell indentures, undated and 1927-1928.
Stock division correspondence, 1927.
Stockholders, 1927-1928.
Taylor, O. J., 1927.
Miscellany, undated, 1924-1927.
Miscellany, undated, 1927.
Organizational charts, 1944, 1984.
Photo lab, undated.
Predictions for 2000 A.D. (KVTV, Sioux City, Iowa), 1955.
Printeds and publications (miscellaneous), 1927, 1983-1987.
Public Affairs Department, 1972-1982.
LocationBox
141.A.20.4F113Public Relations Department:
Analysts meetings, 1993-1994. 2 folders.
Bengtson, Tom: Office notes, memoranda, press releases, etc., 1987.
Boeing 777 airplane, 1994-1995.
Diverse workforce, 1987-1991.
Far East: Press kit, etc., 1986-1987.
Farnsborough Air Show press coverage, 1990.
Here's Honeywell, undated, 1954-1965.
Honeywell Fact Book, 1977, 1979-1985. 2 folders.
See also Honeywell Control Systems Fact Books and Honeywell Information Systems Fact Books.
Honeywell history: Technological information, undated, 1985.
Honeywell Profile, 1982-1986.
Honeywell in Kuwait, approximately 1990.
Honeywell Indian Council, 1988-1989.
Honeywell Retiree Volunteer Project, 1979-1984. 2 folders.
Media presentation (unidentified), undated.
Minolta infringement of Honeywell patents, 1990-1992.
Pop-up ad, 1985-1986.
Press kits:
Information systems, 1983.
New Quebec regional headquarters, 1986.
Office automation systems, 1986.
LocationBox
141.A.20.5B114Press releases, undated, 1962, 1983-1984. 2 folders.
Printeds (miscellaneous), undated, 1955-1980.
Renier, James J.:
Biographical sketches, 1983-1993.
Clippings, 1988-1992. 2 folders.
Honeywell education initiatives, 1991-1993.
Independent sector annual meeting speech, 1992.
National Catholic Educational Association award (1993), 1990-1993.
New Orleans luncheon meeting, 1993.
Scientific American, 1984-1990.
Space shuttle:
[General file], 1981-1992. 2 folders.
Challenger disaster, 1986.
Press kits, 1987-1988.
Publicity, etc., 1981-1988.
Winning Edge program: Safety reflector distribution, 1981.
Miscellany, 1976-1984.
Real estate documents, 1843-1888, 1966.
Concerns property on Broad Street, Philadelphia-Brown Instruments property.
South Africa, undated, 1983.
Stockholders:
Annual meetings, 1941-1949, 1966-1987. 2 folders.
Listing of MHR stock on Chicago Stock Exchange, 1922-1927. 2 folders.
Special meeting regarding combination with General Electric, 1970.
Stock offerings, 1927-1946.
LocationBox
143.F.6.7B36Stockholders and stock offerings, 1927-1972.
Miscellany, 1947-1976.
Trademark book, 1924-1976. 2 folders.
Trademarks, 1974-1975.
Trademarks manual, 1960.
Wabash, Indiana:
Clippings, 1952-1956.
Meet Mr. Wabash at the Mid-Century, 1950. 1 volume.
Miscellany, 1984.
Miscellany, 1984.
Oversize items:
LocationBox
142.D.3.648Clippings scrapbooks:
1960-1966. 2 volumes.
LocationBox
142.H.1.3941962-1965.
This file contains clippings relating to Honeywell's overseas operations and facilities.
Corporate Community Relations: Neighbor Helping Neighbor posters, approximately 1970s.
Science All Stars television program, undated.
LocationBox
142.F.17.5B116General ledgers, 1916-1917, 1920-1921. 3 volumes.
LocationBox
142.F.17.6F117General ledgers, 1922-1924. 3 volumes.

Return to top


Expand/CollapseHONEYWELL CONTROL SYSTEMS [HCS] GENERAL FILES

LocationBox
145.K.13.9B18Air Transport Systems Division, 1988.
Apparatus Controls Division: Industrial Control News newsletter, 1961-1966.
Automatic Control magazine, 1931-1932. 1 volume.
This publication bills itself as "A magazine devoted to the interests of the automatic heating industry; published by Minneapolis-Honeywell Regulator Company"
Bishop & Babcock Company, 1919-1929.
Building Controls Division: Lighting control systems, 1987.
Chicago Factory: Indicator newsletter (Morton Grove, Illinois), 1956-1963.
Control Products Business:
Optics, 1971-1986.
Pneumatic Division:
Air conditioning controls installation and service manual, 1938-1942.
Pneumatic control installation manual, 1933-1939.
Residential Division:
Education and training:
Basic electricity training manual, 1969.
Heating/cooling controls, 1983.
The psychometric chart, 1977.
Handbooks:
Volume 2: Gas burner controls, 1957-1960.
Volumes 3 and 4: Oil burner controls, 1957. 2 volumes.
Volume 5: Air conditioning controls, 1958.
Volume 6: Commercial-industrial burner controls, 1960.
Manuals:
Electric air cleaner installation and service, 1964-1968. 2 folders.
Newsletters:
Honeywell Express (Gardena operations), 1969-1982.
Key, 1982-1984.
Residential Roundup, 1978-1981.
The Transmitter, 1984-1985.
Published by the Residential Technology/Quality Assurance Group.
Trade Winds (Volume:1-Volume 11:3), 1954-1966. 2 volumes.
Published for the heating and cooling industry.
Printeds (miscellaneous), 1968-1983.
Product catalog, 1977.
Seminar on managing worldwide business, 1982-1983.
Solid state technology, undated, 1966.
Thermostat setback and fuel savings, 1951-1980.
Miscellany, 1980-1984.
LocationBox
145.K.13.12F21Residential Group, 1980-1981.
Skinner Valve Division, 1974-1987.
Solid State Electronics Center: Script newsletter, 1977-1979.
Solid State Electronics Division, undated, 1982-1989.
Synertek Systems Corporation, undated, 1978-1983.
Transistors, undated, 1953-1962.
Miscellany, 1963.
Control Systems Business:
Action Communication Systems Division, 1979-1981.
Albuquerque Energy Systems: Building Controls Division, 1987.
Apparatus Controls Division, 1969-1972.
Building Services Division, undated, 1983.
Commercial Division:
Environmental; Control Systems group analyst meeting, 1976.
Historical chronologies (1885-1985).
Newsletters:
Arlington Hi Lites (Arlington Heights, Illinois), undated, 1982-1984.
Branch Lines, 1954-1971 (issues wanting). 5 volumes and 1 folder.
Intercomm, 1972-1974.
Product catalogs, 1931, 1970.
Control technology insertion figures, undated, 1989.
Davies Laboratories Division, undated, 1957-1960.
Electronic Moduflow Control Systems, 1943-1948. 2 folders.
LocationBox
145.K.14.3B26Electronic Moduflow Control Systems, 1943-1948. 2 folders.
Electronics for medicine/Honeywell, 1979-1981.
Fact Books (Honeywell Control Systems), 1972-approximately 1974.
Management meeting speeches, 1979.
Newsletter, 1979.
Electronic Test Center, 1982.
LocationBox
143.G.3.3B156Engineering records:
Design analyst "K" engineering standards, 1995. 1 volume.
Home and building control standards and procedures.
LocationBox
145.K.14.3B26Engineering correspondence (microfilm), 1930-1947. 32 microfilm reels; 16mm microfilm.
LocationBox
141.E.13.5B150Mechanical schematic diagrams:
Prepared by Minneapolis-Honeywell Regulatory Corporation engineers in its New York offices (801 - 2nd Avenue until 1942, then 221 - 4th Avenue until 1945); its Beacon Street, Boston, office (1945-1946), and its Hartford Office (35 Webster Street, later 865 Wethersfield Avenue) thereafter.
The diagrams were prepared for projects in southern New England showing how Honeywell temperature controls and other regulatory devices were integrated into full projects. Many of the drawings contain a narrative "Statement of Operations" describing how the various component parts work together.
Schematic diagrams, 1935-1949. 15 folders.
50022. Hartford, Connecticut. Hartford Courant, 1950-1951.
50038. Bridgeport, Connecticut. Remington Arms Company Building No. 503, 1950.
50045. East Hartford, Connecticut. Pratt & Whitney Aircraft, 1950.
50074. Hadley, Massachusetts. Hooker School, 1951.
50077. Groton, Connecticut. U.S. Naval Submarine Base, 1950.
50100. New London, Connecticut. Levine residence, 1950.
50128. Windsor Locks, Connecticut. Bradley Field Terminal Building, 1951.
50133. New London, Connecticut. U.S. Coast Guard Academy, 1951.
50134. Storrs, Connecticut. University of Connecticut. Student Activities Building, 1951.
50279. Stanford, Connecticut. John T. Ostheimer residence, Wire Mill Road, 1950.
51211. Enfield, Connecticut. Osborn Prison barracks, 1951.
52088. Bloomfield, Connecticut. Kaman Aircraft Corp., 1952.
52105. Storrs, Connecticut. University of Connecticut. College of Pharmacy new wing, 1952.
52141. New Haven, Connecticut. Yale University Design Lab, 1952.
52163-1C1. New Haven, Connecticut. Yale University Physics Lab, 1952.
52163-2C1B. New Haven, Connecticut. Yale University Physics Lab, 1952.
52174. Hartford, Connecticut. Colt Gardens, 1952.
52179. New Haven, Connecticut. ORC Armory and motor vehicle shed, 1952.
53023. Hartford, Connecticut. Trinity College freshman dormitory, 1953-1955.
53114. Waterford, Connecticut. Seaside Sanatorium nurses home, 1953.
53124. Chicopee, Massachusetts. Westover Air Force Base construction facilities, 1953.
53126. New London, Connecticut. U.S. Naval Submarine Base, 1953.
53162. Lakeville, Connecticut. Hotchkiss School, 1953.
53168. New Haven, Connecticut. WNHC TV Station, 1953.
53193. Holyoke, Massachusetts. WHYN TV Station, 1954.
53197. Groton, Connecticut. Electric boat, 1953.
54030. Chicopee Falls, Massachusetts. Westover Air Force Base, 1954.
54064. Bloomfield, Connecticut. Kaman Aircraft Flight Test Hangar, 1954.
54114. Rutland, Vermont. Rutland Railway Corp., 1954.
54165. Middletown, Connecticut. Wesleyan University Harriman Hall, 1954.
54178. Northampton, Massachusetts. Smith College dormitory and chapel, 1954.
54213. Westbrook, Connecticut. National Guard Armory, 1954.
54224. Hartford, Connecticut. Capitol Building, 1955.
54246. Avon, Connecticut. WGTH TV Studio Avon Mountain transmitter, 1955.
55006. New Haven, Connecticut. New York, New Haven & Hartford Railroad, 1955.
55020. East Hartford, Connecticut. Pratt & Whitney Aircraft Underground Communications Center, 1955.
55057. Hartford, Connecticut. Capitol Building, 1955.
55072. Hamden, Connecticut. WNHC TV station transmitter, 1955.
55140. New Haven, Connecticut. Winchester Repeating Arms Company, 1955.
55158. Stratford, Connecticut. Sikorsky Aircraft Division, 1955.
55173. Ware, Massachusetts. Ware Armory, 1955.
55226. New Haven, Connecticut. Yale Accelerator Lab, 1955.
55227. Storrs, Connecticut. University of Connecticut Little Theatre, 1956.
55235. Groton, Connecticut. Electric Boat Simulator Building, 1956.
55247. Chicopee, Massachusetts. Two Unit Armory, 1956.
56048. Middletown, Connecticut. Wesleyan University Foss dormitories, 1956.
56088. Hartford, Connecticut. Hartford Fire Insurance Company, 1956.
56099. Middletown, Connecticut. Hartford Research Center General Lab, 1956-1957. 3 folders.
56129. Hartford, Connecticut. American Airlines, 1956.
56418. Stratford, Connecticut. Remington Arms Company, 1956.
56458. Waterbury, Connecticut. General Ice Cream Corporation, 1956.
56497. Bridgeport, Connecticut. New York, New Haven & Hartford Railroad Company, 1956?.
56500. Bridgeport, Connecticut. Bridgeport University, 1956.
56624. Chicopee Falls, Massachusetts. Westover Air Force Base, 1956.
56650. Chicopee Falls, Massachusetts. Westover Air Force Base Officers Club, 1956.
56656. Amherst, Massachusetts. University of Massachusetts, 1957-1958.
56667. Chicopee, Massachusetts. Westover Air Force Base. 1956.
57044. Hartford, Connecticut. WTIC Studios A & B, 1957.
57045. East Hartford, Connecticut. Pratt & Whitney Willgoose Fuel Lab, 1957.
57068. Groton, Connecticut. Electric Boat Division R& D Building, 1957.
61410. Yale University. Computer Area, 1961.
65101. Middletown, Connecticut. Wesleyan University Science Center, 1965.
65438. New Haven, Connecticut. Yale University Dr. Galambos Lab, 1965.
65439. Hamden, Connecticut. New Haven Savings Bank computer room, 1965.
65447. Greenwich, Connecticut. Town Hall, 1965.
65466. New Haven, Connecticut. Yale University 175 Whitney Avenue, 1965.
65471. Hamden, Connecticut. Quinnipiac College, 1965.
65479. Bridgeport, Connecticut. University of Bridgeport School of Nursing, 1965.
65492. Norwalk, Connecticut. Notre Dame Convalescent Hospital, 1965.
65530. New Haven, Connecticut. Yale University Art Gallery Silver Collection, 1965.
65614. Amherst, Massachusetts. University of Massachusetts Physical Plant, 1965.
65628. Springfield, Massachusetts. Springfield College, 1965.
65634. Westfield, Connecticut. Westfield State College Davis and Dickenson dormitories, 1966.
65647. Westfield, Connecticut. Westfield State College, 1966.
65649. Amherst, Massachusetts. University of Massachusetts Administration Building, 1966.
66603. South Hadley, Massachusetts. Mount Holyoke College laboratory theater, 1966.
66017. West Hartford, Connecticut. University of Connecticut School of Social Work, 1966.
66021. New Britain, Connecticut. Central Connecticut State College dormitory for men, 1966.
66024. Suffield, Connecticut. Suffield Academy gym addition, 1966.
66030. Middletown, Connecticut. Wesleyan University Clark Hall, 1966.
66035. West Hartford, Connecticut. University of Hartford Multi-Science Building, 1966.
66056. Middletown, Connecticut. Wesleyan University Delta Tau Delta, 1966.
66069. Hartford, Connecticut. Trinity College Science Building, 1966.
66076. Middletown, Connecticut. Wesleyan University Weeks House, 1966.
66077. Middletown, Connecticut. Wesleyan University Fisk Hall, 1966.
66083. West Hartford, Connecticut. University of Hartford Business Administration School, 1966.
66085. New London, Connecticut. U.S. Navy Underwater Sound Laboratory, 1966.
66108. Hartford, Connecticut. University of Connecticut athletic facility, 1967.
66115. Storrs, Connecticut[?]. University of Connecticut Gully Hall. 1966.
66126. West Hartford, Connecticut. American School for Deaf, 1966.
66130. Lakeville, Connecticut. Hotchkiss School, 1967-1968.
66139. Storrs, Connecticut. University of Connecticut Beach Hall, 1967.
66409. New Haven, Connecticut. Yale University Hunter Lab, 1966.
66412. New Haven, Connecticut. St. Raphael Hospital emergency receiving, 1966.
66424. New Haven, Connecticut. Yale University, University Towers, 1966.
66458. New Haven, Connecticut. Yale-New Haven Hospital Perinatal-Memorial Unit, 1966.
66478. New Haven, Connecticut. Yale-Hunter Lab, 1966.
66604. South Hadley, Massachusetts. Mt. Holyoke College Music Building, 1966.
66613. Springfield, Massachusetts. City Hall, 1966.
66620. Northampton, Massachusetts. Smith College Center for the Performing Arts, 1966.
66626. East Longmeadow, Massachusetts Town Hall and Library, 1966.
67029. New London, Connecticut. Mitchell College, 1967.
67087. Storrs, Connecticut. University of Connecticut Faculty Center, 1967.
67120. New London, Connecticut. U.S. Coast Guard, 1967.
67406. [Derby, Connecticut] Griffin Hospital, 1968.
Drawn at Honeywell's Wabash (Indiana) Commercial Facility.
LocationBox
145.K.14.3B26Vice President of Engineering: correspondence and memoranda, 1943-1949:
Primarily files of Vice President of Engineering, W. J. McGoldrick.
A.
"Aero" budgets, costs, activities, manpower, etc. 2 folders.
LocationBox
143.F.6.5B31B.
Brown Instruments.
Budget.
C.
Cunningham, L. L. (Cunningham Developments, Sherman Oaks, California).
D.
DC-3 airplane.
Delta airplane.
Dreyfuss, Henry.
E.
Engineering budgets, analyses, manpower, priorities, developments. 7 folders.
F.
G.
Government.
H.
Hangar dedication.
Humidity control project (Navy).
I.
Interoffice memoranda:
Aero. 4 folders.
LocationBox
141.A.20.7B118Minneapolis-Honeywell. 9 folders.
Washington.
J-M. 4 folders.
Mercury switch problem.
Moduflow.
N.
National Electrical Manufacturers Association [NEMA].
New Products Committee.
Oil-Heat Institute of America Engineering Committee:
Correspondence.
Engineering Committee. 3 folders.
Standards.
Organization.
P-R. 3 folders.
R.C. Allen Products (Grand Rapids, Michigan).
LocationBox
141.A.20.8F119S-T. 2 folders.
Telechron, Incorporated (Ashland, Massachusetts).
U-W. 3 folders.
W.M. Chace Company (Detroit, Michigan).
X-Z.
Miscellany, 1951-1960.
Heiland Research Corporation, undated, 1951-1983.
Holland Furnace Company (Holland, Michigan), undated, 1949-1950.
Honeywell Technalysis, 1987.
Honeywell Underseas Systems Division, 1974-1987.
Hydro Products, Incorporated, 1983.
Industrial automation and control, 1996.
Industrial Products Group newsletters:
Front Runner (Process Management and Process Control), 1979-1980.
Honeywell Optic (Denver Divisions), 1970-1973. 2 folders.
Industrial Regulator Division: Floating Control (Industrial bulletin), 1931.
Industrial Services Division, 1987.
Industrial Solid State Controls, Incorporated acquisition, 1984.
Industrial Controls Division, 1988.
Inter-office technical memoranda, 1946-1963.
Just-in-Time Production System, undated.
Manuals:
Control Manual for Heating, Ventilating and Air Conditioning, 1939-1955. 7 volumes.
Control Systems in Existing Railroad Passenger Cars, 1953. 1 volume.
LocationBox
151.B.17.16F120Engine temperature control systems for diesel locomotives, 1954.
Gas burner control systems, 1946.
Greenhouse control systems, 1955.
Handbook for the Installer and Service Man, undated, 1948-1958, 1960. 3 folders.
Heating, undated, 1947-1957.
Installation and Service Reference Manuals:
Undated.
1922-1927.
approximately 1930.
Gas burner controls, 1937-1944.
Magnetic gas valves, 1930.
Protecto controls, undated, 1930.
Protectorelays, undated, 1930.
Relays, approximately 1928-approximately 1935.
Series 10 burner controls, 1929-1930.
Instruction manual for service department managers and assistants, 1926.
Product index, 1966.
Railroad car air conditioning systems, 1946.
Railroad car heating systems, 1954.
Sales Feature Manual, 1958.
Sales and installation standard practice, 1946.
Thermostats, 1930.
Warm Air Furnace Fan and Limit Controllers engineering manual, 1960.
Miscellaneous, undated, 1930.
Manufacturing automation seminar (New York City), 1985.
Marion Instrument Division, 1957.
LocationBox
151.B.19.7B138Manuscripts:
These are typewritten literary manuscripts for publication in Honeywell magazines and newsletters, trade journals, and newspapers, and as stand-alone publications. Many of the articles concern residential heating, cooling, and humidification. There are biographical sketches of Honeywell executives, and there is information about the company's W.R. Sweatt Historical Library.
Book 1: General manuscripts, 1935-1954.
Book 2: General manuscripts, 1955-1957.
Book 3: General manuscripts, 1958-1959.
Book 4: General manuscripts, 1960-1962.
Book 5: General manuscripts, 1963-1964.
Book 6: Heating book, 1962.
Original manuscript of Bill Nessell's book on heating the home.
Book 7: Restless Spirit, 1963-1964.
Original manuscript by Bill Nessell.
Book 8: General manuscripts, 1965-1966.
Book 11: Copy for Trade Winds, 1954-1966.
Book 12: Copy for trade association books, 1938-1961.
Book 13: Lectures, speeches, and talks, 1937-1963.
LocationBox
141.A.20.1B110Model book, approximately 1934-approximately 1977. 2 folders.
Philadelphia Division, 1965.
Photographic Products Division, 1975.
Process Control Division:
Fort Washington facility, approximately 1965.
Newsletter: The Recorder, 1970-1973, 1982.
Process Management Systems Division:
1983-1984.
Datalink newsletter, 1983-1987.
Linkage magazine, 1986-1988.
PMS News newsletter, 1979.
Product information sheets (miscellaneous), undated, 1932-1935.
Product instructions pamphlets, undated, 1928-1935, 1947. 3 folders.
Progress Report newsletters, 1954-1955.
Service Department:
Honeywell Service Game, undated.
This was a decision-making exercise for service personnel; suitable for use in meeting settings to educate accounts on using step-by-step methods of trouble shooting.
Honeywell Tradeline Controls:
1972-1976.
Service handbooks, approximately 1970-1972.
Product instruction sheets, undated, 1926-1957. 9 folders.
LocationBox
151.B.18.1B121Product instruction sheets, 1958-1969. 19 folders.
Service handbooks (miscellaneous), undated, 1956-1969.
Miscellany, 1922-1940.
LocationBox
143.F.6.7B36Vapor Car Heating Company (Chicago): Vapor System Hand Book, 1938.
Western Electric Company: Heat regulators, undated.
Miscellany, undated, 1954-1986.

Return to top


Expand/CollapseHONEYWELL INFORMATION SYSTEMS [HIS] GENERAL FILES

LocationBox
145.K.14.6F33American Hospital Association Convention, 1981.
Autralasian Communicator newsletter, 1978-1979.
Australian Communicator newsletter, undated.
Business information systems analysis and design, 1971.
Cii Honeywell Bull (French subsidiary):
Annual reports, 1971, 1979. 2 folders.
The 1971 report is in French.
Newsletters:
Communique, 1972.
Information Systems Magazine, 1970-1973.
Interfaces, 1971-1973.
Marketing News, 1970-1972.
Unisys Informations newsletter, 1976-1977.
Miscellaneous, 1975-1982.
Clippings:
Honeywell and the computer industry, 1982.
Miscellaneous, undated, 1972-1981.
Computer Control Division, undated, 1966-1968.
Computer Control Company, Incorporated, of Framingham, Massachusetts and Los Angeles, California, was acquired by Honeywell in 1966, creating a new operating unit of the company, the Computer Control Division.
LocationBox
123.E.13.10F152Technical manuals and brochures:
These materials describe the operation, installation, verification, and use of digital computers made by Honeywell and the Computer Control Company.
DDP 116:
General, undated.
General purpose digital computer, April 1965.
Installation manual, January 1965.
Installation manual, September 1965.
Instruction manuals:
Volume I of III, April 1965.
Volume II of III, April 1965.
Volume I of III, December 1966. 2 folders.
Volume II of III, December 1966.
Interface manual, January 8, 1965.
Interface manual, February 8, 1965.
Mainframe signal list, July 1965.
OMNI pin list, July 1965.
Program documentation, February 1968.
Includes DDP-516.
Programmers reference manual, January 8, 1965.
Programmers reference manual, February 1966.
DDP 416:
Interface manual, March 1967.
DDP 516:
Display prints, undated.
Drum interface studies by New York University, 1969.
Installation manual, September 1966.
Installation manual: volume II, September 1966.
Interface manual, September 1966.
Math library: volume I, July 1968.
Memory expansion option, May 1969.
Programmers reference manual, September 1966.
Reliability manual, October 1966.
Users guide, March 1967.
S-PAC:
Digital logic modules, April 1964.
Digital logic modules, August 1965.
Instruction manual, 1-MC series, August 2, 1965.
Instruction manual, 1-MC series, January 10, 1966.
Instruction manual, 5-MC series, January 10, 1966.
Instruction manual, 200 KC series, August 1966.
LocationBox
123.E.14.1B153Instruction manual, supplementary equipment, November 28, 1966. 2 folders.
H112 digital controller:
Central processor description, volume I, January 1970.
Central processor description, volume II, January 1970.
Direct data channel option model 112-11, March 1970.
H316 general purpose digital computer:
Assembly program DAP-16, May 1969.
Central processor description, May 1969.
Circuit modules and parts, July 1969.
Circuit modules and parts, July 1970.
Hardware documentation instruction manual, 1970.
Input/output library, May 1969.
Interface manual, June 1969.
Interface manual, April 1970.
Installation instructions, October 1969.
Math library: Volume I, May 1969.
Math library: Volume II, May 1969. 2 folders.
Memory expansion option, February 1970.
Operators guide, May 1969.
Signal name list, May 1970.
Utility routines, May 1969. 2 folders.
Utility routines, approximately 1970. 2 folders.
LocationBox
123.E.14.2F154Utility routines, approximately 1970.
Verification and test programs, May 1969. 2 folders.
u-PAC integrated circuit digital logic modules:
Catalog, 1966.
Catalog, 1968.
Instruction manual, July 1972. 2 folders.
Symbology, March 1967.
u-Store Series standard I/C core memories:
Summary brochure, 1966.
Summary brochure, 1967.
DATA PAC:
Analog interface module ADC 710, January 1970.
Analog interface modules series instruction manual, February 1970.
Analog interface modules backplane series, March 1970.
Compatible digital products, approximately 1970.
ICM-40 integrated circuit magnetic core memory systems:
Instruction manual, [volume I], March 1967.
Instruction manual, volume II, June 1967.
ICM-40E integrated circuit core memory: Technical proposal, undated.
Series 16:
Issued by various units of Honeywell.
Equipment operators manual, hardware models 316, 516, September 1971.
Equipment operators manual, hardware, February 1972.
Hardware, basic I/O devices programming manual, September 1970.
Hardware, type 4600 moving head disk programming manual, April 1970.
DAP manual for 16-bit DDP computers, December 1966.
Manual for DDP computers, Fortran IV, April 1967.
Math library: Volume I, 1969, 1971. 2 folders.
Math library: Volume II, 1969,1971. 2 folders.
Math library: Fortran, volume II, 1969, 1971. 2 folders.
Programmers reference manual, hardware, November 1970.
Software documentation, November 1970.
Software documentation guide: general issues, March 1972.
LocationBox
123.E.14.3B155Software DAP-16 and DAP-16 mod 2, assembly language, June 1971.
Software, Fortran IV, April 1967.
Software OP-16 operating system, December 1971.
Software documentation, OP-16 operating system, volume I, undated. 2 folders.
Software documentation, OP-16 operating system, volume II, undated.
Software documentation, assemblers manual, undated. 2 folders.
Software models 316 and 516 batch operating system, April 9, 1971.
Software program interrupt structures, June 1971.
Software users guide, November 1973.
Technical bulletin model H1648A, approximately 1970.
Miscellaneous:
016-XREF Source language processors programmers reference manual, June 1971.
H316 Logic block diagrams for bolt beranek and newman special options, July 5, 1974.
Very large data store technical specifications and users guide, April 14, 1987.
Very large data store controller product specifications, April 17, 1987.
Manual updates, approximately 1970-1973. 7 folders.
Numbered M-76 to M-2113 (with many gaps); small bulletins relate to many of the above systems. Some units of this same series appear with manuals listed above.
Datamatic Division:
Binger witness kit:
Documents 1-244, 1939-1967. 13 folders.
LocationBox
145.K.14.7B34Documents 245-267, 1968-1971. 4 folders.
Fully Automatic Compiling Technique [FACT], 1960.
Miscellany, 1957-1965.
Digital Datacom, Incorporated, 1984.
Douglas deals, 1970.
Employees: Education schedule, 1981.
Fact Book (Honeywell Information Systems only), 1973.
Financial statements, 1973.
Honeywell Bull (German subsidiary): Aktuell newsletter, 1974-1977.
Honeywell Finance, Incorporated: Quarterly reports, 1980-1982.
Honeywell Information Network annual conference, 1983.
Honeywell Information Systems Canada:
Annual report, 1982.
Newsletters (all published in Willowdale, Ontario):
Canadian Communicator, 1972-1979.
Honeywell Industry News, 1972-1974.
Pulse, 1979-1983.
Miscellany, undated, 1979-1984.
Honeywell Information Systems Italia S.p.A.: Newsletters, 1971-1984.
The file consists mainly of Panorama newsletter.
Honeywell Information Systems Limited (British subsidiary):
Newsletters:
Computer Age, 1970, 1977-1979.
Computer News (Brentford, England), 1970-1973.
Honeywell Field Fare (Middlesex, England), 1972-1975.
Insight newsletter, 1977-1984.
Update (Newhouse, Scotland), 1973-1976.
Integrated Office Systems Conference (New York City), 1986.
Mauchly, John W., 1980-1984.
Merger of Honeywell and General Electric computer businesses (1970):
Current product line investigation phase II, 1970.
Employees: pay and benefit programs, 1970.
Field Engineering Task Force report, 1970.
GE acquisition notes: Attachment IV, 1970.
Historical narrative, 1970-1971.
Honeywell presentation to security analysts, 1970.
Manufacturing committee preliminary report, 1970-1971.
News clippings, 1970-1973.
Peripherals: CHB/HISI, 1970.
Preliminary peripheral report, 1970.
Stockholders: Proxy statement, 1970.
Systems evaluation and upgrade initial report, 1970.
Task team reports, 1970-1971.
Miscellany, 1965-approximately 1971.
Multics Data Security and Data Privacy, 1986.
Newsletters: Domestic Operations:
Boston computer operation, 1973-1974.
Central operations (Chicago), 1971-1972.
The Communicator (Wellesley Hills, Massachusetts), 1971-1977. 2 folders.
Data Products Division (San Diego), 1970.
Electronic Data Processing Division (Wellesley Hills, Massachusetts), 1969-1970.
Federal Systems Division, 1982-1985.
Field Engineering Division (Newton, Massachusetts): FED Responder newsletter, 1972-1977. 2 folders.
General Electric:
Information Services Department (Oklahoma City), 1970.
LocationBox
145.K.14.8F35Information Systems Programs Deputy Division (Phoenix), 1970.
Honeywell Newsletter (Wellesley Hills, Massachusetts), 1970-1976.
This newsletter was apparently succeeded by User News, around 1977.
Honeywell Information Systems/Massachusetts (Wellesley Hills, Mass.): Honeywell Output newsletter,
1970-January 23, 1976. 6 folders.
Honeywell Information Systems/Phoenix Operations: Printout newsletter, 1970-1975. 5 folders.
International Group (Wellesley Hills, Mass.), 1971.
Large Information Systems Division: Printout newsletter, 1975-1982. 2 folders.
Marketing and Services Information Systems Division [MSISD]: Access newsletter (Waltham, Massachusetts), 1978-1979.
Patriot newsletter (Ballerica, Massachusetts), 1976-1980, 1986-1987. 2 folders.
Peripheral operations:
Oklahoma City: Honeywell Information Systems Peripheral newsletter, 1970-1975. 6 folders.
LocationBox
151.B.19.4F135San Diego: I.O. newsletter, 1970-1975.
Phoenix computer operations:
1971-1972.
San Diego facility, 1971-1974. 3 folders.
Process Control Division/Phoenix: Automation News newsletter, 1974-1976.
Product line engineering (Waltham, Massachusetts), 1973.
Production technology laboratory, 1982.
LocationBox
143.F.6.7B36Programming systems operations (Waltham, Massachusetts), 1970-1972.
Small computer and office systems (Billerica, Massachusetts), 1982-1984.
Software engineering (Waltham, Mass.), 1973.
User News newsletter (Waltham, Massachusetts), 1977-1980.
This newsletter apparently succeeded Honeywell Newsletter, above, around 1977.
USMSG, 1982.
Newsletter for managers at Waltham, Massachusetts.
Miscellaneous, undated, 1970-1987.
Newsletters: Foreign operations (miscellany), undated and 1971-1972.
Press releases (miscellaneous), 1975-1986.
Promotional literature, undated, 1974-1983.
Software dictionary, 1980.
Total care for third-party service, 1983.
U.S. guidelines for computer approval, undated.
Miscellany, 1975-1986.
LocationBox
142.H.1.394Oversize materials: OOUR Ei-Honeywell, Yugoslavia, 1985.

Return to top


Expand/CollapseADVERTISING

LocationBox
142.G.10.7B-259Advertising:
Ad books:
Oversize albums of advertisements that appeared in trade journals and consumer magazines; include advertisements for thermostats and other products manufactured by Honeywell and related and predecessor companies.
National Register Company, Chicago, 1911-1927.
LocationBox
142.G.10.8F-160approximately 1920, 1924. 2 volumes.
1924, 1926-1927. 2 volumes.
LocationBox
142.G.10.8F-2611928-1929. 2 volumes.
LocationBox
142.G.11.1B-1621930-1931.
LocationBox
142.G.11.1B-2631931-1932. 2 volumes.
LocationBox
142.G.11.2F-1641935.
LocationBox
142.G.11.2F-2651936.
LocationBox
142.G.11.3B-1661937.
LocationBox
142.G.11.1B-2631938.
LocationBox
142.G.11.3B-2671939.
LocationBox
142.G.11.4F-1681940.
LocationBox
142.G.11.4F-2691941.
LocationBox
142.G.11.5B-1701942.
LocationBox
142.G.11.5B-2711943.
LocationBox
142.G.11.6F-1721944.
LocationBox
142.G.11.6F-2731945.
LocationBox
142.G.11.7B-1741946.
LocationBox
142.G.11.7B-2751946-1947.
LocationBox
142.G.11.8F-1761947.
LocationBox
142.G.11.8F-2771948.
LocationBox
142.G.12.1B-1781949.
LocationBox
142.G.11.4F68Miscellaneous years ads, undated, 1944-1946. 2 volumes.
LocationBox
142.G.12.1B-2791950.
LocationBox
142.G.12.2F-1801951. 2 volumes.
LocationBox
142.G.12.2F-2811952-1953. 2 volumes.
LocationBox
142.G.12.3B-1821954-1955. 2 volumes.
LocationBox
142.G.12.3B-2831956-1957. 2 volumes.
LocationBox
142.G.12.4F-1841958-1959. 2 volumes.
LocationBox
142.G.12.4F-2851960-1961. 2 volumes.
LocationBox
142.G.12.5B-1861962-1963. 2 volumes.
LocationBox
142.G.12.5B-2871964-1966. 3 volumes.
LocationBox
142.G.12.6F-1881967-1969. 3 volumes.
LocationBox
142.G.12.4F-285Miscellaneous advertisements, 1960-1963.
LocationBox
141.A.6.7B89Advertisements for various products, undated, 1938-1969.
Advertising budgets and plans, 1948, 1950-1954. 9 folders and 2 volumes.
Advertising Survey of England, France, and Italy, 1950.
Apartment living, 1959.
Automakers, 1985.
Boeing, 1985.
Build in savings, 1985.
California medical, 1987.
Calendars, approximately 1939-1974. 2 folders.
Includes some Brown Instruments calendars, approximately 1939-1950.
Centennial year advertising: residential division, 1985.
Costs and results, 1928, 1945.
LocationBox
141.A.6.8F90 Corporate Ad Books, 1955-1963. 10 folders.
These are also variously titled as Current Corporation Advertising, Current Honeywell Advertising, and Honeywell Advertising.
Direct mail ads: process control, 1934.
LocationBox
142.G.12.4F-285Direct mail program for dealers, approximately 1960.
LocationBox
141.A.6.8F90ETA, 1987.
Exchange square, 1987.
Ford Motor Company, 1986.
Gold Net, approximately 1985.
Homeowners security system, 1985.
House and Garden Magazine: Heating controls, January 1940.
Jewell Controller, approximately 1905.
Machines, 1986.
Magazine ads, 1985.
Mazda automobile manufacturing plant control systems, 1986.
McDonnell Douglas, 1987.
Moduflow, 1953.
New York State of the Art, 1987.
Ohio University, 1986.
Old Honeywell advertising, undated, 1888-1928, 1960-1963.
Olympia & York automated energy management systems (New York City), 1985.
Philadelphia Stock Exchange, 1985.
Pop-Up advertisement, 1985.
Portfolios:
These are monthly bound collections of Honeywell magazine advertising. Much of it appeared in industry and trade journals. Some months are missing.
1928, 1934-1937. 8 folders.
LocationBox
141.A.7.1B911938-1952. 15 folders.
Procter & Gamble, Tide, 1986.
Proposed 1950 advertising program, 1949.
Samples, 1885-1930.
Scorpio automobile assembly line (Germany), 1987.
Taylor Diving (Gulf of Mexico), 1986.
Television advertising campaigns:
[General file], 1956. 3 folders.
Chicago campaign, 1952-1953. 2 folders.
LocationBox
145.K.13.6F15Chicago campaign, 1952-1953. 2 folders.
Correspondence and miscellaneous papers, 1949-1956. 3 folders.
Minneapolis TV program, 1956.
Minnesota State High School Basketball Tournament telecasts, 1956-1957. 2 folders.
NCAA Football telecast, 1956. 8 folders.
Tap-Lite wall switch TV spots, 1957.
TV artwork used for Honeywell World, 1985.
TV storyboards, 1985.
Thermostat ad bulletin mailing, 1987.
U.S. West Direct, 1986.
Video tapes
TV commercials: Memoranda, 1985.
Wall Street Journal ads, 1973-1979.
Wendy's Hamburgers, 1987.
Why the World Turns to Honeywell, 1987.
Windshear ad bulletin mailing, 1987.
Miscellany, undated, 1928-[]1980s?].
LocationBox
142.E.11.2F47Oversize materials:
Calendars, 1968-1971, 1988.
See additional Honeywell calendars, above.
From Maine to California: A Collection of Etchings of Buildings throughout the United States Equipped with Minneapolis-Honeywell Modutrol Systems, 1933.
Honeywell Heating Specialties Company: Advertising and promotion scrapbook, 1923-1927.
These are direct mail items pasted into a scrapbook.
Portfolios, 1925-1936. 2 folders and 5 volumes.
Miscellany, undated, 1930-1984.
LocationBox
142.F.17.4F92Advertising scrapbook of miscellaneous items, undated, 1927.
Brown Instrument Company: Advertising proposals and schedules, 1936, 1938-1940. 8 volumes.
Brown Instruments Division: Advertising, undated.
Direct mailings, 1936-1938, 1941. 2 volumes.
LocationBox
142.G.12.6F-293Framed advertisements (unframed), undated, 1888-1958. 3 oversize folders and 31 loose items.
Includes magazine and newspaper advertisements for thermostats, pyrometers, sensors, electronic data processing systems, and other products and systems.
LocationBox
142.H.1.394Disassembled leather portfolio, 1991-1993.
Oversize advertisements, undated, 1934-1988. 2 folders.

Return to top


Expand/CollapseAEROSPACE AND DEFENSE

LocationBox
145.K.13.7B16Aeronautical Division:
A Look at Honeywell in Aerospace, approximately 1965.
Accounting procedure, 1946-1951.
Aeronautical product descriptions, 1952-1954.
Aeronautical publications:
1943-1955.
"Aeronautical publications: Flight control sheets - Wallet no. 2, from RG7020A Auto-Approach Coupler to end."
Technical proposal for gyroscopic aiming device, 1958.
Agreement to terminate lease, 1951.
Air Corps contracts (completed), 1946-1951. 2 folders.
Altitude control, undated, 1952-1954.
Automatic hovering control system (AF33 (616-228), 1951-1956. 2 folders.
Autopilots:
Conference papers, 1944-1966.
Designations list, 1954.
LocationBox
145.K.14.5B28Goodyear Aircraft Corp.: Helicopter autopilots, etc., 1951-1955. 2 folders.
Honeywell flight operations (Minneapolis), undated.
Piasecki test autopilot system, 1951.
Untitled technical paper by Ben H. Ciscel, undated.
C-1, undated, 1943-1945. 2 folders.
Includes Handbook of Operation and Service Instruction (1943).
C-1A, 1945.
E-6 Autopilot, 1947-1948, 1950. 3 folders.
E-6, E-10, E-11, undated, 1947-1955.
E-10 Autopilot:
Flight reports (no. 495), 1954.
Memos (F94A no. 495), 1953-1954.
Technical memoranda, 1951-1953.
Miscellaneous memos, 1953-1954.
H-14 adaptive autopilot, undated, 1962-1964.
M-1, MH-11, MH-21, 1952-1953.
MB-3 field training manual (Field Service Engineering), 1957.
MB-3 training manual (Aero Service School), 1956.
MB-5 AFCS, 1958-1970.
PB-10: USAF Handbook and instructions, 1953.
PB-10A: USAF Handbook and instructions, 1957.
Miscellany, undated, 1945-1969.
Background information, 1958-1961.
C-1 test flights, 1941-1942, 1984.
LocationBox
143.F.6.3B29Clippings, undated, 1947-1957.
Close support bombing:
Bids and contracts, 1947-1949.
Official papers, 1947-1949.
Conference papers, 1951-1966. 2 folders.
Divisional report submitted by Alfred M. Wilson to H.W. Sweatt, 1946.
Electronic autopilot, undated, 1944-1952.
Electronic control system for turbosuperchargers, 1943.
Field Service Engineering Conference proceedings, 1952.
Field service/engineering memoranda, 1951-1957.
Financial materials:
1946-1950. 2 folders.
Financial projections, 1949-1950.
M-H cost data, March 31, 1949.
Flight recorder systems, approximately 1954?
Gas turbine pickup: Bids and contracts, official papers, 1946-1950.
General file, 1946.
LocationBox
143.F.6.4F30General file, 1947-1950. 4 folders.
General file, 1949-1950. 2 folders.
Honeywell in aerospace, 1965.
Honeywell's Inertial Guidance Facilities, undated.
IBM 650 operation manual, 1957. 2 folders.
Inertial guidance tutorials, undated.
Inertial sensors, 1963.
Johnston/Keating files:
Orin B. Johnston was Assistant to the Minneapolis-Honeywell Vice President of Engineering in 1945. Stephen F. Keating was Aeronautical Division Contract Administrator in 1950.
Aircraft pictures, 1946-1950.
American Association for the Advancement of Science (A.A.A.S.) correspondence, 1945-1946.
Chicago AF Procurement Field Office, 1948-1951.
Civil Aeronautics Administration, 1946-1951.
Contract administration, 1946-1951.
Cornell Aeronautical Laboratory: Automatic control in flight testing, 1946-1948.
Correspondence policies, 1946-1950.
Daily operations report, 1950.
Daily report of shipments and orders received, February-May 1950. 3 folders.
LocationBox
141.A.20.6F115Daily report of shipments and orders received, June-December 1950. 2 folders.
Dayton, Ohio office, 1946-1949.
DC-3 airplane, 1945-1949, 1962. 3 folders.
Employee insurance, 1947-1949.
Federal telephone and telegraph, 1946-1947.
Financial data, 1946.
Finster project, 1948.
General policies, 1946-1951.
Monthly progress report, 1949.
Monthly status report, 1948-1950.
Society of Automotive Engineers, 1946-1947.
Technical Standards Association, 1946.
Training organization, 1946-1951.
Wright Field Personnel: Aero tour of M-H, 1948-1949.
Miscellaneous, 1948-1951.
Key to Quality: A Comprehensive Test Department, 1952.
Manuals, approximately 1939-1957. 3 folders.
McDonald, T.: Scrapbook (disassembled), 1944-1945.
McDonald (possibly Thomas McDonald) was evidently a Chicago-based Honeywell vice president.
Newsletters:
Aero, 1942-1945. 1 folder and 1 volume.
This newsletter was published monthly by and for the employees of the Aero Division, Minneapolis-Honeywell Regulator Company, Chicago, Ill.
LocationBox
141.A.7.2F95 Field Engineer, 1943-1945. 2 folders.
Includes some issues of Boeing Field Service News and other material.
Honeywell Flight Lines, 1950-1955 (Volume 1:1-6:2). 1 volume.
This item was formerly cataloged separately in the Minnesota Historical Society library.
Pricing:
1946-1950.
Autopilot, 1946-1951.
Cabin temperature, 1946-1950.
Fuel gauge, 1946-1951.
Pressure switch, 1946-1949.
Shoran Reconnaissance Recorder, 1947-1948.
Turbo, 1946-1951.
Valves, 1946-1950.
Product catalogs, 1952-1956. 2 folders.
Project Vanguard, 1957-1958.
Promotional literature (misc.), undated, 1950-1959.
Purchase order terms and conditions, 1943-1945.
Research Department, 1950-1956.
Sales brochures, 1953-1957. 2 folders.
LocationBox
141.A.7.3B96Sales brochures, 1953-1957. 3 folders.
Service News newsletter, 1945.
Servomechanisms, undated, 1948-1951, 1959. 2 folders.
SPN/GEANS inertial navigation system, undated.
Miscellany, undated, 1944-1962.
Aerospace and Defense Group:
Aerospace and Defense Communications, 1986-1987.
Apollo 17, 1972.
Booklets and brochures, 1973-1981.
Business overviews, 1979-1986.
Clippings, 1965-1989.
Communications conference, 1984.
Media briefing package, 1983.
Millimeter wave products, approximately 1980?
Newsletters:
Aqua-Log, 1976-1978.
Boardlines (Tampa employees), 1973-1974.
Echoes (Marine Systems Division), 1982-1984.
FSO Eagle (Federal Systems Operations, McLean, Va.), 1975-1987.
HRC Newsletter (Honeywell Radiation Center), 1973-1976.
Honeywell Signal (Signal Analysis Center, Annapolis), 1982-1983.
Marketing Perspectives, 1982-1983.
Newsletter Update (Avionics field support), 1984.
Newsline (St. Petersburg, Florida), 1971-1978. 2 folders.
The Printed Circuit (Tampa operations), 1978-1983.
Miscellaneous, undated, 1969-1987.
LocationBox
151.B.18.2F122Space shuttle history, 1978.
Space shuttle student involvement project, 1982.
Miscellany, undated, 1967-1982. 2 folders.
Aerospace and Defense International, undated.
Aerospace Division:
Aerospace glossary, 1967.
Applied fluid technology, [1969?].
Flyweights to Flybys: Honeywell's Contribution to Success in Space, approximately 1974.
Honeywell instrument landing system, 1969.
Inertial sensors theory and application (Henry A. Dinter), 1967.
MB-5 autopilot (AFCS) improvement program, 1967, 1970. 2 folders.
Press releases and fact sheets, 1965-1970.
Miscellany, undated, 1968-1970.
Army and Navy specifications (misc.), 1944-1949.
Army-Navy Award: Program of presentation, 1942.
Avionics Division:
Aeroline newsletter, 1975-1977.
Av Log newsletter, 1978-1979.
This newsletter was published by the Product Support/Logistics Department.
Avinews newsletter, 1977-1979, 1982-1985. 2 folders.
This newsletter was published for Avionics Division personnel. Some issues apparently targeted specifically toward employees at Clearwater, Florida.
Gyros, undated, 1947-1985. 2 folders.
Space shuttle and other spacecraft, 1976-1978.
Technical Education Users Guide, approximately 1983.
Miscellany, 1962-1988.
Commercial Aviation: Commercial/business aviation market report, 1966.
Commercial Flight Systems Group, approximately 1994.
Defense and Marine Systems Group, 1982.
Defense Electronics Division, 1978-1980.
Defense installation projects, 1944.
LocationBox
151.B.19.4F135Defense Systems Division:
General file, 1977-1987.
Review newsletter, 1977-1980, 1983.
LocationBox
141.A.7.4F97Flight Research Division:
A-26 Airplane No. 191504, 1944.
Aircraft crew arrangements for optimum flight performance, undated.
Anti-overbooster, 1944-1945.
Boeing Aircraft Company reports:
Flight Test of General Engine & Turbosupercharger Performance, 1944.
Ground Run of a Simulated Runway Turbo Condition During Takeoff, 1944.
Preliminary Report: Turbo Cabin Supercharging - B-29 Airplane, 1944.
Summary of Turbo Cabin Supercharging, 1944.
Turbo-Regulator Trouble at 15,000 Ft., 1944.
C-1 Autopilot:
1943-1944.
Flight gyro equipment log book, 1943.
Improved C1-X02, 1944-1945.
Installation in A-24 airplane, 1944.
Installation in A-26 airplane, 1944-1945.
Installation in B-17 airplane, 1944.
Installation in B-24 airplane, 1944-1945.
Installation in B-26B airplane, 1942.
Installation in B-26F airplane, 1944.
Installation in B-26F airplane 42-96233 (4-30-44), 1944.
Installation in B-26G airplane, 1944.
Installation in B-29 airplane, 1944-1945.
Installation in B-32 airplane, 1944-1945.
Installation in Boeing 247: Blueline drawings, 1943-1944.
Installation in C-47 airplane, 1945.
Installation in C-54 airplane, 1945.
Installation in NC-11 airplane, 1945.
Limit cams, 1944.
List of flight test reports (C1-1 to C1-194), 1943-1944.
Mechanical manual, undated.
Radio noise, 1945.
Servo units, 1943-1944.
LocationBox
141.A.7.5B98C1-A Autopilot:
1943-1944.
Cornell A-26, 1947.
Installation in B-17G airplane, 1945.
Installation in B-29 airplane, 1944-1945.
C2-1: E5 Autopilot installation in Delta No. 13777, 1945.
Cabin airflow and rate gyro: B-29 airplane, 1945.
Commercial autopilot, 1944-1945.
Douglas Aircraft Company: DC-3 and DST Typical Repair Manual, 1943.
ED-5 Autopilot: Schematic electrical drawings, 1945.
E-6 Autopilot:
Preliminary Installation and Operation Instructions, 1947.
Roll rate gyro test, 1948.
Schematic electrical drawings, etc., 1946-1948.
E-6 and C1-A autopilots in B-29 airplane, 1945-1946.
Employee annual reports, 1982-1986.
Flight engineer, 1943-1945. 2 folders.
Flight engineer duties on B-24 airplane, undated.
Flight engineer tests: B-17, 1944-1945.
Flight engineering reports, 1943-1944.
Flight plans, October-December 1943. 3 folders.
Flight test equipment installation and maintenance work sheets, 1944-1945.
Flight plans for test flights:
AT-11, B-17, B-29, 1945.
Delta aircraft, 1945.
Flight test reports:
Index of test reports, 1946-1947.
Includes AA, AC, AD, MH, TR, and W1 series.
A Series:
A-17 Portable electronic interphone system, 1943.
A-43 Aileron control cable temperatures, etc., 1943.
A-45 Carburetor air temperature control system, 1943.
A-47 Carburetor air temperature and engine stability, 1944.
A-48 Stability of camera mount in flight, 1944.
A-50 Recording altimeter tested for Northwest Airlines, 1944.
A-52 Engine temperature control, 1944.
A-54 Altitude warning switches, 1945.
A-55 Engine cylinder head temperature survey, etc., 1945.
A-56 Water injection control performance, 1945.
AA-1 Series:
AA-1 Flight check of revised C1-A autopilot, 1946.
AA-2 Functional check of revised C1-A autopilot, 1946.
AA-3 Pitch erection rate of vertical flight gyro, etc., 1946.
AA-4 Revised C1-A autopilot action and operation, 1946.
AA-5 Test flight observing general autopilot performance, 1946.
AC Series:
AC-1 E-5 autopilot general performance, 1946.
AC-2 E-5 autopilot general performance, 1946.
AC-3 MH-6 autopilot on C054 plane, 1946.
AD Series:
AD-1851S no. 101 Out-of-phase signal in MH6 autopilot no. 1, 1947.
AD-1914 Reduction of turbo regulator bridge voltage, etc., 1947.
AD-1944S Out-of-phase voltage of turbo system, 1947.
B Series:
B-1 Bombsight and stabilizer, amplifier, servo units, 1943.
B-2 Bombsight, amplifier and servo units, 1943.
B-4 Rate of erection to be used, etc., 1943.
C-1 Series (C-1 Autopilot):
C1-1 Power required to maintain constant air speed during turns, 1945.
C1-3 Control cable travel during turns, 1943.
C1-4 Control cable travel during turns, 1943.
C1-5 Servo motors test, 1943.
C1-6 Time on new servo, undated.
C1-7 Test brake setting of new servo motors, undated.
C1-16 Merits of English vs. American C-1 setup, 1943.
C1-25 Total angular control surface displacement B-17F and B-24, 1943.
C1-26 Erratic operation problem, 1943.
C1-27 B-24D aircraft with nose gun turret, 1943-1944.
C1-28 Control of B-24D when guns are fired simultaneously, 1943.
C1-29 B-24D under extreme loading conditions, 1943.
C1-30 Erratic operation problem, 1943.
C1-50 Vertical flight gyro spindle, 1943.
C1-52 Flight characteristics of AT-11s, 1943.
C1-59 Formation stick dual installations, 1943.
C1-75 Simulated instrument approaches and let-downs, 1943.
C1-81 Power variations during banked turns, etc., 1944.
C1-117 Operation of airplane controlled by C-1 autopilot, 1944.
C1-118 Experimental flight gyro, 1944.
C1-120 G-1 to A.D.F. tie up, 1944.
C1-121 Norden sight equipped with an AGLD, 1944.
C1-122 Various settings of aileron and rudder ratio, 1944.
C1-123 C-2 autopilot circuit; formation stick; etc., 1944.
C1-129 Emergency landings, 1944.
C1-135 Various tests, 1944.
LocationBox
141.A.7.6F99C1-136 General control characteristics, 1944.
C1-137 General control characteristics, 1944.
C1-146 Formation stick transformer values, etc., 1944.
C1-148 Directional panel general performance, 1944.
C1-149 Formation stick operating characteristics, 1944.
C1-150 General control characteristics, 1944.
C1-152 Switch operating limits, 1944.
C1-156 Establishment of calibration curve, 1944.
C1-161 Elevator control characteristics, etc., 1944.
C1-163 Prototype "formation stick" C-1 modification, 1944.
C1-172 Precision gyro horizon, 1944.
C1-182 D3032D4 directional panel, 1944.
C1-188 Formation stick components, 1944.
C1-193-3 Directional gyro stability, 1944.
C1-194 Formation stick, 1944.
C1-195 Improved C-1 autopilot, 1944.
C1-197 Pressure altitude and air speed control system, etc., 1945.
C1-199 Model E-5 precision gyro horizon, 1944.
C1-202 C-1 autopilot installation and operation, 1944-1945.
C1-206 Experimental dual gyro D31432, 1945.
C1-207 Dual gyro for X-3 pilot, 1945.
C1-208 Servo motor loads, 1945. 2 folders.
C1-208A Effect of varying rudder ratio, 1945.
C1-212 Norden bombsight, 1945.
C1-213 Bread-board model of X-3 autopilot, 1945.
C1-214 Autopilot with gyrosyn compass, etc., 1945.
C1-217 Resilience of cables from servo motor, 1945.
C1-219 3143D-3 directional gyro, 1945.
C1-222 S2D1 directional gyro, 1945.
C1-223 Small servo motors temperature, 1945.
C1-225 Up-elevator voltage, 1945.
C1-227 Torque exerted by servo motors, 1945.
E Series:
E-1 to E-75: Various tests and devices, 1943-1944.
E-76 Overboost control, 1944.
E-77 to E100: Various tests and devices, 1944.
E-81 Power ascent and descent data, 1944.
G Series, 1943-1944.
TR Series:
TR Flight test reports index (TR-101 to TR-125), 1946-1947.
TR-5 Modified turbo amplifier, 1943.
TR-6 Thyratron amplifier, 1943.
TR-7 Turbo-regulator system, 1943-1944.
TR-8 Direction of waste gate torque, 1943-1944.
TR-9 Waste-gate torque, 1944.
Tr-10 Waste-gate torque, 1944.
TR-11 Waste-gate torque, 1944.
TR-12 Waste-gate torque, 1944.
TR-13 MAP, CIP, EBP, and waste-gate motor torque data, 1944.
TR-14 Effects of changing engine RPM, 1944.
TR-15 110 M.P.H.: Level flight, 1944.
LocationBox
141.A.7.7B100TR-16 110 MPH: 500' min. rate of descent, 1944.
TR-18 Turbo regulator harness wires, 1944.
TR-28 Turbo amplifier operational temperatures, 1944.
TR-33 Waste-gate motor action during power failures, 1944.
TR-35 Waste-gate motor operating temperatures, 1944.
TR-36 Effects of turbo boost, 1944.
TR-37 MAP and RPM vs. throttle lever position, etc., 1944.
TR-38 Throttle RAM tests, 1944.
TR-40 Electric overspeed control operation, 1945.
TR-42 Cabin air flow tests, etc., 1945.
TR-44 Cabin inlet pressure control, 1945.
TR-45 Experimental overspeed control circuit, 1945.
TR-46 Cabin inlet pressure control system, 1945.
TR-47 Turbo test, 1945.
TR-101 Experimental "Reset De-Droop" circuit, 1946.
TR-102 "Reset De-Droop" system, 1946.
TR-103 "Reset De-Droop" circuit, 1947.
TR-104 "Reset De-Droop" system and B-6 pressuretrol, 1947.
TR-105 "Reset De-Droop" turbo system, 1947.
TR-106 Turbo overspeed control operations, etc., 1947.
TR-107 Stabilization of turbo control, etc., 1947.
TR-108 Flight check no. 2 reset unit, 1947.
TR-109 Basic B9 turbo regulator system, 1947.
TR-110 Basic B4-B9 turbo regulator system, 1947.
TR-111 Boost limit valve operation, 1947.
TR-112 Overboost valve operation check, etc., 1947.
TR-113 Turbo regulator system check, 1947.
TR-114 Overboost valve and turbo system, 1947.
TR-115 Boost limit system flight test, 1947.
TR-116 Boost limit valve operation, 1947.
TR-117 Boost limit valve operation, 1947.
TR-118 Stability of waste gate with spring loading, 1947.
TR-119 Boost limit valve check, 1947.
TR-120 Boost limit valve check, 1947.
TR-121 Spring return waste gate motor, 1947.
TR-122 Boost limit valve check, 1947.
TR-123 Boost limit valve check, 1947.
TR-124 Boost limit valve operation check, 1947.
TR-125 Boost limit valve operation check, 1947.
TR-126 Boost limit valve operation, 1947.
TR-127 Boost limit valve operation, 1947.
TR-128 Boost limit valve operation, 1947.
TR-129 Turbo system stability, 1947.
W1 Series (Westinghouse Autopilot AD1946):
Flight test reports (W1-1 to W1-10), 1947.
W1-1 Preliminary flight test, 1947.
W1-2 Flight check, 1947.
W1-2 Points of maximum sensitivity for the circuits, etc., 1947.
W1-4 Elevator control tests, 1947.
W1-5 Flight operation observations, 1947.
W1-6 Pitch gyro tests, etc., 1947.
W1-7 Pitch gyro tests, etc., 1947.
W1-8 Gyro contact sensitivity, etc., 1947.
W1-9 "Up elevator" control during turns, etc., 1947.
W1-10 Flight check, 1947.
Flight Test Reports of Type C-1 Automatic Pilot Operation on B-17 and B-24 Airplanes, 1944.
Formation stick:
1942-1945. 4 folders.
Formation Stick for M-H Field Engineers, 1944.
This was a course offered by the Minneapolis-Honeywell School of Aeronautical Electronics. File includes syllabus and schematic electrical drawings.
L. E. Albertson's reports, 1944-1945.
Preliminary Instruction Manual, 1944.
High altitude report, undated.
Lindroth, Marvin G., 1944-1945.
M-H electronic fuel quantity gauge technical data and performance tests, 1945.
LocationBox
141.A.7.8F101Navy C-47 airplanes: Autopilots, potentiometers, etc., 1945-1948.
Northrop Delta 1-D aircraft, 1943-1945. 3 folders.
This airplane was used by Honeywell for flight testing of aeronautical devices created and developed for the United States Army Air Forces.
Onstad, Nordahl, 1944.
Preliminary fluxgate analysis, 1944.
Report masters (ditto masters), undated, 1942-1944. 2 folders.
RP-39 airplane, 1945.
SAAB Pilot/Engineer Flight Test Training Program: Final Report, [1966?].
Special reports (ditto masters), undated, 1944.
Stalking device, 1943-1944.
Torque test on YB-29 no. 43-135967, undated.
Turbo:
1944-1945.
B-17 airplane, 1945-1947.
B-32 airplane, 1943-1944.
Turbo installation in B-29 airplanes, 1944-1945.
Turbo regulators:
1944-1945. 2 folders.
Roberts' questions, 1944.
Installation in B-17 airplane, 1944-1945.
Installation in B-24 airplane, 1943-1945.
Installations list, 1944.
Turbosupercharger, 1943-1945. 3 folders.
Turbosupercharger regulator installation on XB-36 airplanes, 1943-1944.
Vane-gyro control, 1949.
Waste gate linkage, 1944.
X-3 pursuit pilot, 1944-1945.
X4 autopilot: Schematic electrical drawings, 1945-1947.
XB-35, 1944-1947. 2 folders.
LocationBox
141.A.8.1B102Yaw correction system pulser, 1948.
Yaw indicator, 1945.
Yaw vane:
12-3145, 1944-1945.
Double fin (26-3145), 1945.
Single fin, 1945.
Miscellany, undated, 1947.
Electro-Optics Division, 1982-1986.
Florida inertial facility: Inertial Guidance Without Tears, 1957.
Government and Aeronautical Products Division:
General file, 1971-1976.
Marketing News newsletter, 1975-1976.
This newsletter was published by Service Engineering Department, Minneapolis.
LocationBox
143.G.3.3B156Hand controllers for manual control of Fly-by-Wire control systems, approximately 1960.
LocationBox
141.A.8.1B102 History of Honeywell's Aerospace and Defense Business (1940-1982), 1982.
Honeywell Space Systems, undated.
Industrial Mobilization Files of P. B. Wishart:
Abstract of Industrial Mobilization Planning Production Study: Periscope M13B1, undated.
Carrying Case M78: Bids and contracts, official papers, 1948.
Mobilization plan production schedules, 1948.
Mobilization planning, 1950-1951.
Navy, 1948-1951.
Optical companies, 1950.
Optical Integrating Committee, 1951-1953.
Picatinny arsenal, 1949-1950.
Priorities, 1950.
Production study: Fire control equipment for M-20 rifle, 1947-1948.
Rock Island arsenal, 1950.
Signal Corps procurement, 1948-1951.
Skysweeper: Army ordnance, 1950.
Spare parts procurement program: Frankford arsenal, 1950.
Tubes, 1951.
Interoffice technical memoranda: Autopilots and servomechanisms, 1948-1952.
Marine Equipment Division:
Fish and Wildlife Service, 1953.
Fort Eustis, Virginia, 1953.
General correspondence, 1952-1953.
Interoffice correspondence, 1951-1953.
Marine Study, 1946-1947.
Navy Bureau of Ships, 1946-1951.
Personnel, 1953-1954.
Pricing, 1950-1951.
Priorities, 1951-1952.
Progress reports, 1952-1953.
Sales projection for 1952, 1951.
San Diego contract, 1951.
Sea Scanner Locates Bait for Tuna Clipper M/V Sun Ray, 1953.
Survey of Marine Applications of Automatic Control Systems, 1946.
Treasurer's reports and sea scanner reports, 1954-1955.
University of Washington, 1951-1955.
LocationBox
151.B.18.4F123Wage and salary (industrial relations), 1951-1953.
Yale University Edwards St. Lab/Office of Naval Research, 1953.
Marine Systems Division, undated, 1959-1984.
Military Avionics Division:
Aviaction newsletter, 1987.
Ring laser gyro, undated, 1967-1986. 2 folders.
Test Systems Engineering, undated.
Military Products Group:
Electrically suspended gyro shipboard navigation system, undated.
Laser/maser development and projects, 1961-1965. 2 folders.
Lasers, approximately 1963.
Lockheed F-104, 1959-1961.
Ordnance Division, undated, 1958-1966.
Subminiature computer, 1962.
Miscellany, undated, 1948-1966.
Shoran Reconnaissance Recorder (Orin B. Johnston files):
Aero Production Department:
General assembly, 1946-1948.
Mechanical drawings, 1937-1947. 3 folders.
Parts lists, 1946-1947.
Pilots remote indicator, 1946-1948.
Prints, 1946-1947.
Aero Service Corp., 1947.
Air survey assemblies Canada, 1947.
Bids and contracts, 1946-1948. 2 folders.
LocationBox
141.A.8.2F103Canada, 1946-1947.
Cost, 1945-1947.
Denver conference, December 7, 1945.
Fairchild, 1946.
Free air temperature indicators, 1946.
General engineering: Contract No. W 33-038 ac-13782, 1945-1948. 7 folders.
GFE cameras, 1946.
Government furnished equipment records, 1945-1946.
Installation-Operation-Maintenance manual, 1945.
Letter (Contract W 33-038 ac-13782), 1945-1947.
MacDill Field conferences (Contract w 33-038 ac-13782), 1946.
Maintenance handbook, undated, 1946.
Model "B":
Correspondence, 1944-1945.
Mechanical drawings and lists, 1944-1945. 2 folders.
Official papers, 1945-1949. 3 folders.
Operational flight trainer device no. 2F-6 F8F, 1945.
LocationBox
141.A.8.3B104Shoran Recorder I-A, 1945-1946. 2 folders.
Shoran Recorder I-B, 1947-1948.
Shoran Recorder II: Estimates, 1946-1948.
Shoran Recorder III: Remote indicators, 1946-1947.
Shoran Recorder IV: Drawings, 1946.
Shoran Recorder VI: Photographs, 1946.
Shoran Recorder VII: Spare parts, 1946-1948.
Shoran Recorder VIII: Cameras-Counters, 1946-1947.
Shoran Recorder 3137-S, 1944-1945.
Selsyn motors, 1946.
Shipping instructions, 1946.
Status report: Sub-assembly schematic, 1946.
Washington Conference, 1945-1946.
Space and Aviation Systems: Product Application Reference Guide, 1989.
Space and Strategic Avionics Division, 1985-1988.
Sperry Aerospace Group, 1986-1987.
Systems and Research Center:
Analysis of flight control laws, 1985.
Article for Scientific Honeyweller centennial issue, undated, 1985-1986.
CO2 lasers for military applications, undated, 1982.
Wide angle analog sun detectors report, 1976. 2 folders.
Miscellany, undated, 1957-1987.
Systems and Research Division:
A Prospectus for 2001 Interplanetary Flight, approximately 1966-1967?
LocationBox
141.A.8.4F105Clippings, 1965-1967.
Interoffice memoranda, 1958-1966.
Turbo regulator system (Boeing), 1946-1951. 4 folders.
Weekly progress/status reports, 1955-1956. 6 folders.
Miscellany, undated, 1941-1986.

Return to top


Expand/CollapseEMPLOYEES

LocationBox
145.K.12.10F3Affirmative Action program: Residential Group, 1980-1982.
Alcohol and drug policies, 1987.
American Indian Education Issues Forum, 1985.
Arrowwood II, 1982.
"Ask Ed Spencer," 1982.
Award programs, undated, 1979-1991.
Career opportunities literature, 1954-1987.
Clippings:
[Alphabetically-grouped], undated, 1941-1982. 3 folders.
Scrapbook, 1945-1957. 2 folders.
Miscellaneous, undated, 1941-1966.
Community Chest, 1948-1959.
Community Service/Plan for Progress notebook, 1961-1969.
Company telephone directories:
1942.
1953.
1981.
Conference leadership manual, 1951.
Education and Training:
Automatic control principles and theory, 1947.
Includes materials relating to Honeywell's autopilot.
Comfort Controls for Railway Cars, 1946.
Control theory, approximately 1948.
Electronic controls, undated, 1948.
Heat acceleration, 1984.
Hogan, William E., III, 1984.
Honeywell Teacher Academy, 1985.
Inertial guidance systems, 1965.
Intercultural and language training, 1986.
Minneapolis school, 1936.
Pneumatic theory, 1937-1940.
Principles of instrumentation (Aeronautical Division), undated.
LocationBox
145.K.12.11B4Quality control presentation: Residential Group, 1982.
Summer seminar in creative engineering (MIT), 1956.
Transistor circuit design (Gordon Reid), [1962?].
Unidentified Electrical Engineering Course (?) (Gordon Reid), [1965?].
Values and ethics cases, [1986].
Miscellaneous materials, undated, 1950-1985.
Employee benefit programs (misc.), undated, 1945-1985.
Employee catalog, 1966.
Employee name index (microfiche), 1975, 1977, 1984-1987. 2 folders.
Restricted.
Employee stock option plan, 1985-1986.
Employment of minorities, undated, 1967-1969.
Employment policy, [1940s?].
Expense reimbursement procedure, 1981.
Flexible compensation, 1982-1985.
Gehl, Howard, 1975-1983.
Group insurance plans, 1941-1954.
Guide to Employee Communication Planning for Honeywell, approximately 1980?
Health and wellness, 1987.
Health promotion programs, 1982.
Honeybelles, undated, 1956-1975.
Honeywell Poll results, 1986-1987. 2 folders.
Honeywell training and development newsletter, 1970-1972.
Job openings reports, undated, 1982.
Kaiser, Fred, 1938-1942.
Kirk, Lloyd: Lloyd's Memoirs, 1980.
Labor relations, undated, 1941-1985. 2 folders.
Lists and organization charts, etc., 1950-1972.
Literature (miscellaneous), undated, 1944-1969.
Local 1145 (AFL), undated, 1947-1976.
Military service clippings, undated, 1943-1954.
Minneapolis Operations Technical Council (MOTEC), undated, 1980-1984.
Minnreg: Clippings, undated, 1945-1962.
Minnreg Veterans Association, 1935-1950.
Minnreg Veterans Association, Incorporated, 1960.
Newsletters:
Circulator: News solicitations, 1958-1963.
LocationBox
151.B.18.5B124Circulator: News solicitations, 1964-1970.
Circulator: Source material, 1979-1980.
Pace-Setter and Pacemaker awards, 1979.
Patrick, John, undated, 1940-1966.
Political contribution plan, undated.
Quarter Century Club, 1950-1985.
Retirees and retirement plans, undated, 1950, 1967-1982.
Ridesharing, undated, 1980.
Secretarial and clerical, 1982.
Smoking policy, 1982-1983.
Special Olympics, 1983.
Sporting activities, undated, 1941-1972.
Survey of exempt women employees, 1979.
Technical Services Citation, 1986.
Tetra Tech/Honeywell benefit program, 1982.
The Supervisor is a Leader: A Manual for Self-Development, 1951.
United Way campaigns, 1956-1979.
Von Wedemeyer, Maria Friederike, 1977.
Women's Council:
General file, approximately 1980-1986.
Member handbooks, 1982-1984. 2 folders.
Women's network, 1981.
Worldwide employee art contest, approximately 1980?
Your New Job booklet, undated.
Miscellany, undated, 1946-1985.

Return to top


Expand/CollapseGENERAL COUNSEL'S OFFICE: PATENT FILES

LocationBox
145.K.12.13B6General Counsel's Office:
Patent files:
Individual inventions and devices:
Housing for a portable thermoswitch (1930), 1928-1930.
DES. 82,316.
Radiator valve design improvements (1931), 1931.
DES. 85,552.
Combined clock, thermometer and thermostat (1932), 1931-1932.
DES. 86,681.
Air conditioning control:
DES. 96,822, 1935.
DES. 122,928, 1939-1940.
Central instrument casing (1941), 1941.
DES. 129,962.
Control Instrument Casing:
DES. 129,967, 1939-1941.
DES. 129,976, 1940-1941.
Switch contact (1942), 1942.
DES. 133,641.
Badge or similar article (1942), 1942-1943.
DES. 136,210.
Control instrument:
DES. 136,848, 1942-1943.
DES. 136,849, 1942-1943.
DES. 136,850, 1942-1943.
DES. 136,851, 1942-1943.
DES. 136,852, 1942-1943.
Register (1945), 1945-1946.
DES. 145,702.
Clock thermostat (1947), 1947-1948.
DES. 151,905.
Control instrument casing (1948), 1948-1950.
DES. 157,687.
Electronic control panel (1948), undated and 1948-1950.
DES. 159,555.
Control instrument casing (1953), undated and 1953-1955.
DES. 175,675.
Annunciator panel (1955), 1955-1956.
DES. 176,843.
Water heater control:
DES. 177,462, 1955-1956.
DES. 177,463, 1955-1956.
Combination safety-pilot and thermostatic valve (1955), 1955-1956.
DES. 179,067.
Safety pilot gas valve (1955), 1955-1956.
DES. 179,068.
Control instrument (1956), 1956.
DES. 179,069.
Control instrument "design" (1956), 1956-1957.
DES. 179,561.
Control instrument (1956), 1948-1956.
DES. 179,562.
Control instrument "design":
DES. 179,642, 1956.
DES. 179,643, 1956-1957.
DES. 179,644, 1956.
Control instrument casing (1953), undated and 1952-1961.
DES. 176,657.
Control instrument "design" (1956), 1956.
DES. 179,684.
Design for control instrument (1954), 1954-1957.
DES. 180,443.
Control instrument "design":
DES. 180,485, 1956-1957.
DES. 180,517, 1956-1957.
DES. 180,831, 1956-1957.
Control instrument (1956), 1956-1957.
DES. 181,650.
Combined temperature control panel and clock (1955), undated, 1955-1958.
DES. 182,017.
Space condition responsive instrument:
DES. 182,715, 1957-1960.
DES. 182,846, 1957-1969.
DES. 183,002, 1957-1958.
DES. 183,121, undated, 1957-1969.
DES. 183,164, 1957-1969.
DES. 185,419, 1958-1969.
Control instrument design (1956), 1956-1963.
DES. 185,598.
Wall switch (1957), undated, 1957-1962.
DES. 185,631.
Space condition responsive instrument:
DES. 188,219, undated, 1959-1960.
DES. 188,347, undated, 1959-1960.
Thermostatic gas valve (1960), undated, 1959-1960.
DES. 189,060.
Combined space condition control and weather indicating instrument (1959), 1959-1962.
DES. 189,889.
Circulation control system (1923), undated and 1928-1929.
RE. 15,531.
Switches (1925), undated, 1925-1931.
RE. 16,087.
Circuit maker and breaker (1931), undated and 1925-1931.
RE. 17,993
Thermostatic switch (1932), undated, 1931-1932.
RE. 18,361.
Regulating systems (1932), undated, 1929-1932.
RE. 18,503.
LocationBox
145.K.12.14F7
Temperature control apparatus (1932), undated, 1932-1933.
RE. 18,771.
Heat regulator device (1933), undated, 1933-1934.
RE. 19,091.
Electrical apparatus (1934), undated, 1930-1935. 2 folders.
RE. 19,235.
Summer-winter air conditioning system (1939), 1938-1939.
RE. 21,154.
Temperature control system (1940), 1938-1940.
RE. 21,620.
Switch (1940), 1940-1941.
RE. 21,765.
Electrically-operated heater control (1940), undated, 1939-1954.
RE. 21,997.
Fuel burner control system (1940), undated and 1940-1942.
RE. 22,068.
Motor control system (1942), undated, 1942-1944.
RE. 22,508.
Burner control system (1942), undated, 1941-1946.
RE. 22,760.
Stoker control (1941), undated, 1939-1947. 2 folders.
RE. 22,998.
Control service (1946), undated, 1946-1956.
RE. 22,998.
Motor controlling apparatus (1950), undated and 1950.
RE. 23,275.
Liquid level indicating apparatus (1953), 1949-1954.
RE. 23,844.
Control apparatus (1952), 1952-1954.
RE. 23,913.
Subject Files:
Lear Siegler, 1941-1955.
Lockheed Aircraft Corp., 1944-1960. 2 folders.
NASA Waiver Petitions:
1960-1965. 3 folders.
LocationBox
145.K.13.1B8 1966-1967. 2 folders.
NASA Volume I, 1958-1963. 4 folders.
Northwest Airlines, 1953.
Northrop Aircraft, 1948-1957.
Patent Department cost recovery, 1961-1968. 5 folders.
Patent Department procedure, 1955-1964. 2 folders.
Miscellaneous correspondence and memoranda, 1960-1963. 4 folders.
Miscellany, 1927-1984.
LocationBox
143.F.6.7B36Patents:
Aircraft control apparatus, 1962.
C-1 autopilot.
Diagnostic information monitoring system, 1953.
Brown Instrument Company, 1931-1938.
Butz, A. M., 1886-1909.
Heiland, C. A.: Recording system, 1952.
Honeywell, Mark C., 1907-1938.
Honeywell landmark patents list, 1889-1978.
Instrument for indicating navigational factors, 1938.
Self-balancing potentiometer mechanism, 1947.
Taylor, Daniel G., 1929-1977. 2 folders.
Thermostat patents, 1886-1910.
Richard L. Guion.
Miscellaneous patents, 1869-1984. 4 folders.
Miscellany, undated, 1929-1984.

Return to top


Expand/CollapseHISTORICAL FILES

Primarily materials gathered by Judy Haaversen and others in connection with the observance of Honeywell's centennial (1985).


LocationBox
145.K.13.2F9Aeronautical Division, undated, 1957-1987.
Aerospace and defense business:
Undated and 1958-1984.
Autopilot articles, 1942-1947.
Autopilots: X-15 to H-14, undated, 1962-1965.
Gus Grissom and John Young letter to W. T. Noll, Vice President and General Manager of the Aeronautical Division, May 17, 1965. 1 page. Photocopy.
Signed by both Gus (Virgil I.) Grissom and John Young, Project Gemini astronauts. They thank Honeywell for its contributions as a "critical parts supplier" and discuss the success of their spaceflight.
Gus Grissom and John Young to W. T. Noll Digital version
Historical summary (1940-1982) by J. Michael Stapp, 1982.
Notes, undated, 1986-1987.
Anecdotes:
Undated and 1938-1984.
Do You Remember?, undated, 1937-1984.
How Others See Us, 1923-1984.
Anecdotes for 1985 annual report companion piece, 1984.
Articles of incorporation of predecessor companies, 1886-1912.
Australia, 1963-1982.
Austria, undated, 1970-1984.
Background information:
Bishop & Babcock Manufacturing Company, undated and 1920-1936.
Brown Instrument Company, undated, 1931-1939.
Butz, Albert M., 1890-1904, 1952, 1988.
Butz patents, undated, 1886-1893.
Competitors, undated, 1976-1984.
Control systems, undated, 1938, 1970-1980.
Domestic Thermostat Company, undated, 1947-1960.
Fortune 500 companies, undated, 1982-1985.
German operations, undated, 1959-1985.
H. Belfield Company, 1949.
Honeywell Heating Specialties Company, undated, 1905-1928, 1975.
Honeywell historiography, undated, 1926, 1955-1983.
Jewell litigation (first lawsuit), undated, 1893-1914.
Micro Switch, undated, 1954-1985.
Sweatt, H. W., 1945-1971.
Sweatt, W. R., 1898, 1936-1963.
Time-O-Stat Controls Company, undated, 1925-1932.
Miscellany, undated, 1944-1985.
Bad news: Honeywell pilots killed in aviation accident, 1967.
Belgium, 1972-1984.
Boardlines (Tampa), 1975.
Brown, Richard P., undated, 1934-1984.
Building the Company, undated.
Canada, undated, 1946-1976.
Centennial anniversary: Tour operations manual, 1985.
Centennial history project:
Articles for centennial project, Circulator, World, etc., 1937-1983.
Circulator articles concerning war production, approximately 1983.
Drafts, proofs, notes, 1983-1984.
LocationBox
145.K.13.3B10Drafts, proofs, notes, 1983-1984.
Haaversen, Judy:
Correspondence, 1983-1984.
Notes, 1983-1984.
Miscellany, undated, 1983-1984.
Historical narrative, 1975-1976.
Historical chronologies (1831-1985), undated, 1962-1985.
Honeywell, Eugenia, 1971-1974.
Honeywell, Mark C., undated, 1952-1983.
Honeywell Memorial Building (Wabash, Ind.), 1942-approximately 1980.
Honeywell World centennial issue: Drafts of articles, etc., 1984.
Honeywell World proposals, approximately 1985.
Notes and memoranda, undated, 1963-1985. 2 folders.
Reference material, undated, 1886, 1923-1985.
Retiree questionnaires (A-Z), 1982-1984. 4 folders.
Thank-yous, undated, 1984.
Wabash, Indiana, undated.
Miscellany, undated, 1902-1984.
Commercial Division history, 1985.
Company acquisitions, 1959-1982.
Computer Committee, undated, 1987-1988.
Computers:
Age of information, undated, 1978-1982.
General file, undated, 1961-1984.
Honeywell-Emmett Forget-Me-Not Computer, 1967.
Information Systems birthday, 1956-1980.
Second computer revolution, 1965-1970.
Contents page, undated.
Correspondence: Centennial, 1982-1984.
Count project (numbers of Honeywell employees), 1987.
Counter trade, undated, 1984.
Cutline sources, undated, 1950-1984.
Data, undated, 1893, 1956-1984.
Denmark, 1973-1983.
DeVoe shack: Drawings and plans for LaHaye model, 1982.
Diversity in the workplace, 1982-1987.
Expanding through Hard Times, undated.
Fiftieth anniversary, 1935.
LocationBox
141.A.20.2F111Finances, undated, 1925-1965.
France, 1971-1982.
Germany, 1971-1981.
Heating:
Early oil burners, approximately 1959.
Gas heating, approximately 1959.
Henry Dever interview, 1982.
Honeywell Foundation films (1930s-1940s), 1985.
This is information about some motion pictures produced by Mark C. Honeywell in the 1930s and 1940s. The file does not include the films themselves, which are said to be in the possession of the Honeywell Foundation, Wabash, Indiana.
Honeywell Information Network: Historical album, 1974-1986. 12 folders.
Honeywell House (Wabash, Ind.), undated.
Hong Kong, 1981.
Human resources, undated, 1983.
India, undated [1975-1976?].
Information systems business:
Undated and 1962-1984.
Dennis Johnson manuscript, undated.
European operations and subsidiaries, undated, 1962-1973.
Honeywell acquisition of General Electric's computer business, 1971.
International facilities and operations:
Undated and 1945-1984.
History of International Division, 1964-1967.
Italy: Control Systems, 1972-1984.
Letters from retirees, undated [1980s].
List of firsts, undated.
LocationBox
151.B.19.5B136Mark 74 naval telescope, 1983-1984.
MHRC watermarked bond stationery, 1926-1927.
Neuendorf, Harold, undated, 1949-1953.
Notes compiled by C. W. Nessell from Popular Treatise of the Warming and Ventilating of Buildings by Charles James Richardson (1837), undated.
One hundredth-year anniversary lapel pins, 1985.
Oral history interview transcripts, undated, 1982-1984.
Project scanner press book, 1964-1966.
Reference binders:
no. 1, 1933-1961.
no. HH 30.0-A, 1933-1962.
Seventy-fifth anniversary, 1960.
Sheet Metal Worker excerpts, 1912-1928.
This file includes examples of early advertising.
Slide show narratives, undated.
Spencer (E.W.) testimony at congressional hearings on U.S. trade deficit, 1984.
Summaries (historical sketches):
[Miscellaneous], 1883-1985. 2 folders.
Beginning Third Decade in Computers, 1975.
Evolution of the Thermostat by C. W. Nessell, [1960].
History [of Honeywell's Aeronautical Division], 1955.
History of Computer Development, approximately 1964?
Honeywell: 50 Jaar in Nederland (1934-1984), 1984.
This is a special issue of Regelrecht newsletter.
Honeywell: The Early Years by C. W. Nessell, [1960].
Honeywell: The First 100 Years, 1985.
100 Years of Answers, 1984-1985.
This is a publication of the Residential Division.
Shaped by Crisis by Doug Fetherling, 1980.
This is the story of Honeywell Limited on the occasion of its fiftieth year of operation in Canada.
The Story of Minneapolis-Honeywell, 1947.
Sweatt, W. R., undated.
Transcriptions from executives' presentations to European editors, 1987.
W. R. Sweatt Historical Library:
Captions for photographs, products, etc., undated.
Correspondence and miscellaneous papers, 1963-1974.
Inventories (lists) of exhibits, undated.
List of exhibited and reserve controls, undated.
Visitors guide, memoranda, etc., 1962-1983.
Wabash County History, 1976.
LocationBox
151.B.19.4F135Wabash Library oral history project:
General information, 1973.
Interview transcripts:
Bowman, Glenn, 1975.
Ford, Wilbur, 1972.
Hallam, Mrs. Lloyd (Craft), 1975.
Honeywell, Mrs. Mark C. (Jean), 1973.
Jones, Howard C., 1973.
Jones, Steve, 1972.
Keppel, Charles R., 1975.
McDaniel, Roland J., Sr., undated.
McNarney, Mrs. Michael, 1974.
Magner, Morris K., Jr., 1973.
Magner, Philip, Sr., 1972.
Nixon, Joe, 1972.
Nixon, John, 1974.
Nixon, Marian, 1975.
Rumpf, August, 1972.
Sailors, Mr. and Mrs. James, 1973.
Schenkel, Arthur, 1972.
Shipnes, Mrs. Mary Ellen, 1973.
Shroyer, Charles H., 1973.
Smith, Howard, 1972.
Sweatt, Harold W., undated.
Miscellany, undated, 1907-1987.
LocationBox
142.D.3.648Oversize items:
Centennial history: Honeywell World centennial issue, 1985.
Honeywell Diamond Jubilee Game, approximately 1960.
Honeywell Foundation Auditorium (Wabash, Indiana): Broadside announcing "Icelandia" production, undated.
Indianapolis Star articles about Wabash, Ind. and the Honeywell Memorial Community Center (photographic reproductions), 1952.
Miscellaneous materials, undated, 1869, 1937-1944.
This file includes copies of Patent No. 90,815 awarded to Edward Brown, Philadelphia, for a pyrometer (1869); a memorial resolution upon the death of W. R. Sweatt (1937); and a Minneapolis-Honeywell organizational chart (1944).
Location
++7Honeywell residential controls, 1885-1985: 100 years of answers, 1985. 1 poster: color; 30 1/2 x 40 inches.

Return to top


Expand/CollapseINTERNATIONAL CONTROLS

LocationBox
145.K.13.11B20International Controls Business:
Argentina: Honeywell S.A.I.C., 1969.
Australia: Honeywell Pty. Limited, undated, 1972.
Austria: Happy Austria newsletter, 1972-1978. 2 folders.
Belgium: Honeywell News newsletter, 1971-1972.
Canada: Honeywell Limited, undated, 1975-1983.
Includes 1983 annual report.
Denmark: Honeywell-Nyt newsletter, 1972-1976.
Finland:
Honeyset newsletter, 1975-1979.
Lahjomattomat, 1972-1974.
Mittaus Ja Säätö newsletter, 1971-1973.
Oy Honeywell Ab, 1977.
Germany (West):
General file, 1968-1976.
Honeywell ELAC, undated, 1976-1980.
Great Britain: Honeywell Control Systems Ltd.:
General file, undated, approximately 1961-1977.
Honeywell News newsletter, 1973-1984.
Honeywell in Europe, 1992-1996.
Honeywell International, [1958?].
Honeywell International historical sketch, 1965.
Honeywell Worldwide, 1965.
Hooey newsletter, 1976-1978.
This newsletter was published by the Honeywell European Distribution Center, which was located in the Netherlands.
International operations fact sheet, 1967.
Italy:
General file, 1975-1984.
Honeywell S.p.A., 1965.
Japan: Yamatake-Honeywell, 1956-1977, 1982. 2 folders.
In English and Japanese.
Kuwait, 1974.
Mexico: Honeywell S.A. de C. v., 1950-1983.
The Netherlands:
Honeywell International N.V., 1959.
N.V. Nederlandsche: Product catalog, 1936.
Regelrecht newsletter, 1971-1979.
Miscellany, undated, 1984.
New Zealand, 1978.
News clippings, [1965?]-1970.
Norway:
General file, 1977.
Honeywell-Nytt newsletter, 1975-1978.
Oil burner controls meeting (Amsterdam, 1958), 1958-1959.
Spain: Mentidero newsletter, 1971-1975. 2 folders.
LocationBox
151.B.19.6F137Subsidiary managers, 1959-1961.
Sweden:
General file, 1977.
Honeywell Nytt newsletter, 1971-1977. 2 folders.
Switzerland: Honeywell Nachrichten newsletter, 1970-1972.
Union of Soviet Socialist Republics (U.S.S.R.):
The following are files related to STERCH, a Honeywell joint venture with the Soviet Ministry of Mineral Fertilzers (MMF) to provide process controls for Soviet industry.
Arrangements, 1986-1988.
Background information, 1987-1990.
Commercial Air Show: Munich airport display, July 1990.
Press conference remarks, undated, 1988.
Press releases, 1987-1990.
Prospects for Peacemaking: Moscow on the Mississippi, 1984-1986.
STERCH testimony by M.R. Bonsignore, president of Honeywell International, before the Commission on Security and Cooperation in Europe, May 10, 1988.
United Kingdom, 1974.
Miscellany, undated, 1959-1983.

Return to top


Expand/CollapseNEWSLETTERS AND JOURNALS (COMPANY-WIDE)

Note: Divisional and departmental newsletters, and newsletters of subsidiary and related companies, are found in the Honeywell Control Systems General Files series, above, and in the Predecessor, Subsidiary, and Related Companies series.


LocationBox
141.A.6.1B51Corporate Science and Technology:
Scientific Honeyweller magazine:
Volumes 1-7, 1980-1987. 4 volumes.
These are mostly volumes, some of which were formerly cataloged separately in the Minnesota Historical Society library; some issues are missing.
Volume 8, No. 1 Sensors Issue, Fall 1987.
Volumes 9-11, 1988-1991. 1 volume.
Sensors Issue, 1996. 1 volume.
LocationBox
151.B.19.6F137Scattered issues, 1981-1985.
Editor's miscellaneous papers (Diana Lutz), undated, 1981-1987.
Miscellaneous papers, undated, 1989.
LocationBox
141.A.6.2F52Employee Newsletters:
General employee newsletters:
Circulator and its antecedents:
Minneapolis-Honeywell News (Volume 1, No. 1), November 1937.
This issue is bound with Minneapolis Honeywell Circulator.
M-H News Circulator, December 1937-November 30, 1946.
These issues are bound with Minneapolis Honeywell Circulator.
Minneapolis Honeywell Circulator, December 14, 1946-March 1950.
Honeywell Circulator, March 24, 1950-December 26, 1958.
LocationReel
M6191Microfilmed issues:
January 15, 1959-March 18, 1963 (23:1-27:6).
Issues for April 1, 1963-September 21, 1964 are published in Honeywell World.
LocationReel
M619 2October 5, 1964-February 5, 1979 (28:18-44:4).
Name of publication was shortened to Circulator on January 1, 1973.
LocationBox
141.A.6.3B531981-1987, 1989 (Volumes 46-52, 54). 8 volumes.
LocationBox
141.A.6.6F581987 (Volume 52).
1990-1999 (Volumes 55-64). 10 volumes.
LocationBox
141.A.6.2F52Miscellaneous volumes:
These volumes were retained to supplement and fill gaps in the first bound set and gaps in the microfilmed edition of this publication; titles vary slightly.
1944-1945 (Volumes 8-9). 2 volumes.
1950 (Volume 14).
LocationBox
141.A.6.3B531972-1974 (Volumes 36-38). 3 volumes.
1979 (Volume 44).
LocationBox
145.K.12.10F3News solicitations, 1958-1970. 2 folders.
Source material, 1979-1980.
LocationReel
M6201 Honeywell World: (microfilmed issues)
Some issues are missing in 1961-1962 and 1976.
January 2, 1961-December 11, 1967 (1:17-8:14).
LocationReel
M620 - No use copy available2January 1, 1968-December 15, 1975 (8:15-16:14).
LocationReel
M6203January 5, 1976-February 5, 1979 (16:15-19:17).
LocationBox
142.F.17.2F54 Honeywell World (volumes)
These volumes were retained to supplement and fill gaps in the microfilmed edition of this publication.
May 1960-April 1962 (Volumes 1-2). 2 volumes.
May 1967-April 1977. (Volumes 8-16).
9 volumes.
May 1978-April 1979 (Volume 19).
LocationBox
142.F.17.3B55May 1979-February 1988 (Volumes 20-28). 9 volumes.
March-December 1988.
The March 1988 issue was "the first issue of the new Honeywell World," a monthly publication replacing the heretofore twice-monthly publication.
1990-1991.
Honeywell World: Microfiche, May 1960-April 1973; December 16, 1985 (centennial issue?). 2 folders.
LocationBox
141.A.6.4F56 Honeywell World Monthly, 1990-1993. 3 volumes.
Published monthly for Honeywell employees worldwide.
Honeywell World Quarterly, 1992-1999. 8 volumes.
Published quarterly for Honeywell employees, retirees and their families worldwide.
Servicemen's Round Robin, 1942-1945. 4 volumes.
Mimeographed newsletter featuring transcriptions of letters from Honeywell employees serving on active duty during World War II.
LocationBox
151.B.19.6F137Regional newsletters:
Barbary Coast News (Northwest Region), 1972-1973.
Competitive Edge (Southern Operations), 1970-1973.
Eagle (Eastern Region), 1973.
Orange Pulp (Western Region), 1983.
The Producers (Eastern Region), 1970-1972.
The Rebel Yell (Southern Region), 1982-1983.
The Restless Spirit (Western Operations), 1972-1976.
The Roadrunner (East Central Region), 1973.
Scope and Probe (Eastern Region), 1970.
Southern Scoop, 1983.
The Victors (Eastern Operations), 1969-1974.
The Winning Spirit (Eastern Operations), 1974.

Return to top


Expand/CollapsePHOTOGRAPHS

LocationBox
145.K.12.8F1Actors and V.I.P.s, 1978-1984.
Advertising, undated, 1885-1896.
Aeronautical Division:
E-Day award ceremony (Chicago Aero Division), 1944.
Electric control bridge circuits, undated. 2 folders.
Miscellaneous photographs, undated, 1943-1964.
LocationBox
143.G.3.3B156Aerospace and Defense Business:
Aerospace research and fluids research, undated, approximately 1955. 1 volume.
LocationBox
145.K.12.8F1Apollo space capsule, approximately 1966.
Gyros, undated.
Lasers, approximately 1963.
Miscellany, undated, 1959-1966.
Aerospace and Defense Group:
Projects and products, approximately 1968.
Miscellaneous photographs, undated, 1941-1984.
Brown Instruments Division, undated, 1934-1948.
Buildings and facilities:
Scattered numbered photographs seem to correspond to similarly-numbered photographs in Corporate Photograph File, below.
Aeronautical Division, undated, 1957.
Undated and 1957.
Minneapolis - Ridgeway, undated, 1951.
Airplanes and hangars, undated.
Alaska earthquake, [1964?].
Boston: Protection services, 1978.
Brown Instruments, undated, 1918.
California ordnance center, approximately 1963.
Chicago aeronautical factory, undated, 1942.
Clippings (misc.), undated, 1944-1983.
Composite drawings, 1957-1958.
Consolidated Temperature Regulator Company, approximately 1890?
Corporate research center:
Bloomington, Minnesota, undated.
Hopkins, Minnesota, undated.
Corporate Tech Center, undated [1970s?].
Dallas, Texas, undated, 1953.
Detroit, Michigan, undated.
Disc Instruments, 1984.
Downtown plant (Minneapolis), undated, 1915-1951, 1983.
This file includes some photos numbered 1401-1407.
Florida facilities, undated, 1959.
Gardena, California plant (Appliance Controls Division), undated, 1957.
Golden Valley, Minnesota plant undated, approximately 1957-approximately 1983.
This file includes some photographs numbered 1001-1011.
Hartford, Connecticut, undated [1950s?].
Kansas City, undated [1950s?].
Los Angeles:
Undated and 1956.
Pacific regional sales office (1302), 1957.
Main plant (Minneapolis):
approximately 1885-1977. 7 folders.
LocationBox
151.B.18.8F127Undated and 1927-1978. 4 folders.
Aerial photographs, undated, 1976-1978.
Clinton School demolition, approximately 1975?
Honeywell Plaza, undated.
Honeywell Plaza project, July 1977-April 1978. 10 folders.
LocationBox
151.B.18.9B128Honeywell Plaza project, May-July 1978. 3 folders.
Plaza sculpture, [1984?].
Roof-top solar collectors, 1978.
W.R. Sweatt Historical Library, undated.
Miscellaneous views, undated, 1938-1978. 2 folders.
Marion Electrical Instrument Company, undated.
Massachusetts facilities, undated.
Micro Switch Division (Freeport, Ill.), undated, 1951.
Midwestern Regional Sales Office (Chicago, Ill.), approximately 1957.
Minneapolis: Portland Avenue factory, 1910.
National Regulator Company (Chicago), undated, 1951.
New York: Long Island Service Center, 1975.
New York Office, undated [1950s].
Pennsylvania: Process Control Plant (Fort Washington), 1979.
Philadelphia office, undated, 1951-approximately 1958.
This file includes some photographs numbered 1501-1506.
Phoenix:
Honeywell Information Systems, [1975?].
Process Control Division, 1975.
Plastics Division (Minneapolis), undated.
Process Management Systems Division, approximately 1979.
Roseville, Minnesota plant, approximately 1959?
Sales and branch offices, undated, 1956-1959.
San Francisco office, 1938.
Seattle buildings, undated, approximately 1961?
Stinson and Ridgway plants, undated, 1951.
Sweatt Manufacturing Company (Robinsdale, Minn.), 1892.
Wabash, Indiana plants and buildings:
Honeywell Shed art, undated.
These are drawings of what apparently was Honeywell's first building, a small frame structure located in Indiana.
Plants and buildings, undated.
Wabash plant tour photographs, 1935.
Miscellaneous photographs, undated, 1935-1984.
Unidentified and miscellaneous photographs of buildings and facilities, undated, 1908-1984.
LocationBox
143.F.6.2F14Centennial Project Photographs:
These photographs document individual departmental, divisional, and subsidiary celebrations marking the Honeywell centennial (1985). Accompanying paper files have been removed and included in the Historical Files record series, above.
Background photographs (miscellaneous), undated, 1892-1925, 1952-1959.
Centennial celebrations:
Arizona: Phoenix, 1985.
Belgium, 1985.
California, 1985.
California: San Francisco, 1985.
California: Tetra Tech Company, 1985.
Canada: Honeywell Limited, Canada, 1985.
Colorado, 1985.
Finland, 1985-1986.
Illinois: Micro Switch, 1985.
Indiana, 1985.
Kentucky, 1985.
Massachusetts, 1985.
Netherlands, 1985.
New Mexico: Albuquerque, [1985?].
New York City, 1985.
North Carolina, 1985.
Ohio, 1985.
Oklahoma, 1985.
Oregon, 1985.
Pennsylvania: Philadelphia area, 1985.
Quad Cities (Iowa and Illinois) and Peoria, Illinois, 1985.
Seattle, 1985.
Spain: Madrid, 1985-1986.
Texas, 1985.
United Kingdom, 1985.
Virginia: Williamsburg, 1985.
Washington (state): Marine Systems Division, 1985.
Washington, D.C., 1985.
West Germany, 1985.
Miscellaneous and unidentified centennial celebrations, 1985. 2 folders.
Corporate Community Relations: University of Minnesota, undated.
Corporate Photograph File:
Some numbered photographs are found in the Buildings and Facilities section, above.
Honeywell corporate picture file information sheets, undated.
1-14. Los Angeles Aero, undated.
101-128. Minneapolis Aero, undated.
201-225. Wabash Operations, undated.
310-329. Chicago Plant, undated.
401-441. Micro Switch (Freeport), [1950s?].
501-535. Appliance Controls, [1950s?].
601-620. Heiland Division (Denver), [1950s?].
701-722. Minneapolis: Main Plant, undated.
801-812. Hopkins Research Center, undated.
948-988. Brown Instruments, [1950s?].
1001-1011. Golden Valley Plant, [1950s?].
1101-1110. Midwestern Regional Office, undated.
1201-1205. Mountain Regional Office, [1950s?].
1301-1306. Pacific Regional Office, undated.
1401-1407. Minneapolis: Downtown plant, undated.
1501-1529. Philadelphia sales office, [1950s?].
LocationBox
151.B.18.10F1291601-1630. Canadian operations, undated.
1701-1718. St. Petersburg Aero, [1950s?].
1897-1913. Datamatic Division, undated.
2001-2009. Olney plant, undated.
2011-2016. Philadelphia panel plant, undated.
2017-2032. Brown main plant, undated.
2033-2044. Valve Division, undated.
2045-2060. Davies Laboratories Division (Beltsville, Md.), [1950s?].
2061-2071. Rubicon Instruments, [1950s?].
2202-2227. Boston Division, [1950s?].
2301-2312. Minneapolis: Major facilities, [1950s?].
2313-2324. Minneapolis and suburban facilities, [1950s?].
Directors, undated, approximately 1955-1965.
Employees:
Awards and presentations, undated, 1975-1979.
Central Region, undated.
Charity and community service, undated, 1980.
Clubs, undated, 1959.
Conferences and meetings (unidentified), undated. 2 folders.
Credit union, undated.
Dinners and parties, undated, 1938-1971.
Eastern Region, undated.
Education and training, undated.
Factory and office groups, undated, 1923-1984.
Groups (miscellaneous), undated, 1929-1986. 2 folders.
Groups (miscellaneous): Negatives, undated, 1976.
Groups: Unidentified, undated, 1936-[1970s].
Honeywell historical women, 1988.
Individuals (by surname):
A-Z, undated, 1943-1981. 2 folders.
A, undated.
LocationBox
151.B.18.11B130B, undated, 1985-1986.
C, undated, 1962-1984.
Carley, Tod, 1962.
D, undated, 1962-1987. 2 folders.
E, undated, 1966-1981.
F, undated, 1965-1986.
G, undated, 1956-1987.
Gove, Will, undated.
H, undated.
J, undated, 1981-1986.
K, undated, 1948-1970.
L, undated, 1931-1975.
M, undated, 1945-1976.
N, undated, approximately 1920-1965.
Nelson, Stan, undated, 1963.
O, undated.
P, undated, approximately 1937-1986.
R, undated, 1973-1983.
S, undated, 1938-1986. 2 folders.
Thompson, Thelma, 1944.
Vanderon, Helen, undated, 1966.
W, undated, 1978.
Wishard, Erik and other old timers, approximately 1950.
Unidentified, undated, approximately 1970. 3 folders.
International Division, 1962.
Longest-serving employees (negatives), [1984?].
Maintenance Department, undated.
Midwestern Region, undated.
Mountain Region, undated.
North Coast Region, undated.
Pacific Region, undated.
LocationBox
151.B.18.12F131Photo dealers and sales representatives, 1976.
Picnics, undated, 1930-1944.
Plaza Fest, 1980-1981.
Quarter-Century Club:
Negatives, 1981.
Photographs, undated, 1950-1954, 1981. 3 folders.
Red Cross and Community Chest volunteers (negatives), undated.
Southeastern Region, undated.
Southwestern Region, undated.
Sports and recreation, undated, 1937-1959.
Time-O-Stat employees (negatives), 1930.
Women's fashions, undated, 1945-1983.
World War II:
War effort, undated.
Memorial plaque, undated.
Miscellaneous negatives, undated.
Miscellaneous photographs with identifications, undated, 1923-1980.
Miscellaneous unidentified photographs, undated, 1946.
Executives:
Binger, James H., undated, 1953-1959. 2 folders.
Bonsignore, Michael, undated.
Group photographs (misc.), undated, 1952-1964.
Haines, John E., undated.
Honeywell, Mark C., undated, 1935-approximately 1961.
Keating, Stephen F., undated.
Keating and Spencer, undated.
McDonald, Thomas, undated, approximately 1960.
Other individuals, undated, approximately 1956-1972.
Photograph albums, approximately 1963?, approximately 1970? 2 volumes.
LocationBox
143.F.6.1B13Renier, James J., undated, 1981-1991.
Seidel, Glenn, undated.
Sharp, Paul C., undated, 1979.
Spencer, Edson W., undated, 1967-1989.
Sweatt, C.B. (Charles Baxter), undated, 1915-1961.
Sweatt, H.W. (Harold):
Undated and 1913-1964. 2 folders.
Childhood photographs, undated, 1892-1894.
Formal portraits, undated, approximately 1955.
H.W. Sweatt in W.R. Sweatt Historical Library, approximately 1970.
Sweatt, W.R. (William Richard), undated, 1893-1936.
Sweatt Family (miscellany), undated, 1938-1963.
Wilson, Alfred M., undated.
Wishart, Paul B., undated, 1954.
Miscellaneous and unidentified photographs of executives, undated, 1949-1979.
H. Belfield Company, approximately 1949.
Honeywell Memorial Community Center (Wabash, Ind.), undated.
Honeywell House (Wabash, Ind.), undated.
Information Systems:
Datamatic Division, undated.
European operations and subsidiaries, undated.
Product and customer photographs, undated, 1981.
Miscellaneous Information Systems photographs, undated, 1971-1980.
Infrared research, undated, 1952-1965.
International Division: Miscellaneous photographs, undated, 1953.
International Operations:
Photograph scrapbooks:
Argentina, undated, 1964.
Dutch Group visits Minneapolis, 1964.
France, undated, 1957-1970.
Great Britain, undated, 1948-1969. 2 folders.
Germany, undated.
Italy, undated, 1949-1958.
LocationBox
141.A.20.3B112Mexico, undated.
The Netherlands, undated, 1955-1961.
Sweden, undated, 1949-1963.
Photographs:
Asia: Miscellany, undated.
Australia, undated, 1964-1970.
Austria, undated.
Belgium, undated, 1971-1977.
Brazil, 1962.
Canada, undated, 1967-1979.
Denmark, undated, 1981.
Europe: Miscellany, undated.
European Distribution Center B.V., 1984.
Far East, undated, 1972-1979.
Finland, undated, 1958 1979.
France:
Undated and 1979-1982.
France: Honeywell Bull, undated, 1974.
Germany:
Undated and 1956-1972.
Dienes-Honeywell, 1971.
Doernigheim, undated.
Frankfurt am Main, undated.
Honeywell GmbH, undated, 1961.
Offenbach, 1967-1968.
Great Britain, undated, 1951-1982.
Holland:
See also Netherlands photographs.
Undated and 1947.
Honeywell B.V., undated, 1969.
Italy:
Undated and 1972-1982.
Honeywell Information Systems Italia, undated, 1963-1971.
Honeywell S.p.A. (Milan), undated, 1966.
Japan,undated, 1982.
Latin America:
Brazil (422), undated.
Mexico (423), undated. 2 folders.
Puerto Rico (420), undated.
Venezuela (421), undated.
Mexico, undated, 1968-1979.
Mid-East, undated.
LocationBox
143.F.6.6F32The Netherlands:
See also Holland photographs, above.
Undated and 1948-1983.
Amsterdam plant, undated.
Emmen, 1971-1972.
Norway, undated.
Puerto Rico (?), undated.
Scotland, undated, 1953-1984.
South Africa, undated.
Spain: Honeywell S.A., undated, 1969.
Sweden, undated, 1951-1972.
Switzerland, undated, 1952-1972.
United Kingdom:
Control Systems, undated, 1971.
Honeywell Information Systems, 1971.
Miscellany, undated, 1969.
Miscellaneous and unidentified, undated, 1960-1981.
Labor relations, undated, 1951-[1960s].
LocationBox
143.G.3.3B156Life sciences research labs: Photographs of experiments, undated. 2 folders.
LocationBox
143.F.6.6F32Marine Systems Center, undated, 1979.
Message Center, undated.
Micro Switch Division, undated, 1951-1979.
Product Photographs:
Auto verification, undated.
BOMARC missile fuel loading system, approximately 1958-1982.
Brown Controls/Brown Instruments, undated, 1948-1956.
Chem lab, undated.
Computers and information systems, undated, 1975-1983.
Contactors, undated.
Customers, undated.
Electronic air cleaner, undated, 1981.
Exhaust analyzer, undated.
Fire detectors, undated.
Flame amplifier, undated.
Flame rectification amplifier, undated.
Furnace controls:
Early oil burners, 1917-1932.
Gravity Air Furnace - Majestic, approximately 1920.
Oil burners, 1930s.
Oil burners and related devices, 1920-1940.
Miscellany, undated.
Gas Saver (intermittent pilot), undated.
Greenhouse controls, undated.
Heat regulator motors, undated.
Heat/Cool Stat, undated.
Honeywell Protection Services, undated.
Humidistat, undated.
Industrial controls and applications (miscellaneous), undated, 1970-1983.
LocationBox
145.K.13.5B12Magnetic controller, etc., undated.
Marine controls and applications, undated, 1972.
Micro Switch:
Photo electric products, 1975.
Pressure transducer, [1976?].
Solid state sensors, [1976?].
Micronic integrated circuit, undated.
Military and avionics-related products, undated, approximately 1944-1982. 2 folders.
Motors, undated, approximately 1927-1928.
Optimatic: Commercial, undated.
Photographic products, undated, 1975-1976. 2 folders.
Pilotstats, undated.
Research and development, undated, 1972.
Residential controls and applications (miscellaneous), undated, 1973-1978.
Residential Division press conference (Minneapolis), October 1-3, 1959.
Smoke detectors, 1977-1978.
Stock room scenes, undated.
Test meter, undated.
Thermostats:
Undated and 1890-1931, 1981. 2 folders.
Undated (1900s-1950s).
Early clock thermostats, undated, 1906-1947. 2 folders.
Early thermostats, undated, 1885-1932.
Honeywell Round, undated, 1971.
Later clock thermostats, undated, [1936?]-1978.
Later thermostats, undated, 1941.
LocationBox
151.B.18.15B132Miscellaneous thermostats, undated, 1932-1980.
Trade shows and product displays:
American Institute of Architects (AIA) in Philadelphia/John Haines, 1961.
Air cleaning systems, 1978.
ASHRAE:
Aquatrol demo, 1983.
Chicago, 1981.
General photographs, 1979.
Builder booth, undated, 1981.
Chrome booth, undated, 1979.
Commercial Division (CCD/BSD), undated.
Commstat, undated.
Consumer booth (30'), 1981.
Electronic Air Cleaner:
Commercial, undated, 1980.
Industrial, undated.
Residential, undated.
Energy products:
New 20' and 40' booths, undated.
W7000 Series II, undated.
Miscellany, undated, 1976.
Energy and load management: Booths and demos, [1977?].
Energy management:
10' chrome booth, [before 1977?].
20' wood booth, undated.
Free standing displays, undated.
Furnace controls: Flame safeguard, undated, 1979.
Gater board display, undated.
Microelectronic thermostats demonstration case, 1986.
Pine exhibit (20'), undated, 1979.
"Smartware" Commercial Division table-toppers, undated.
Smoke detectors, undated, 1977-1978.
Solar Energy System Controls, undated.
Training Center demos, undated, 1977.
Miscellany, undated, 1929-1980.
Tradeline controls, undated.
Transformers, undated.
Valves, undated, approximately 1950.
Water conditioning system, undated.
Miscellaneous and unidentified products, undated, 1975-1979. 3 folders.
These files also include some photographs from the 1910s-1940s.
LocationBox
151.B.18.16F133Production Photographs:
15-31, undated, 1926-approximately 1954.
33-45, undated, 1926-1945. 2 folders.
Assembly, undated, 1913-1980. 3 folders.
Clock assembly, undated, 1923-1925.
Design Department, 1944.
Engineering Model Shop, 1924-1944.
Finished stock, undated, 1938.
Hammer Room, 1944.
Honeywell-Brown Ltd., 1951.
Inside repair, undated, 1924.
Inspection and testing, undated, 1944-1969.
Manufacturing and fabrication operations, undated and 1925-1977.
Manufacturing processes, undated, 1944-1951. 2 folders.
Motor assembly, undated, 1924-1925.
Office staff, undated, 1944-1951.
Packing, shipping, and receiving, undated, 1924.
Process Control Division Plant (Fort Washington, Pa.), [1975?].
Production Machine, approximately 1944.
Punch Press Department, undated, 1922-1924.
Research, undated.
Testing, undated.
LocationBox
151.B.19.1B134Various departments, undated, 1923-1979.
Miscellaneous unidentified photographs, undated.
Promotions, undated.
Protection Services Division, undated, approximately 1972-approximately 1979.
Research Department, undated, 1944-1951.
Residential controls: Miscellany, undated.
Sales, undated, 1956.
Slides:
Centennial Celebration, 1985. 2 small boxes.
Meeting for security analysts, February 18, 1987. 3 folders.
LocationBox
151.B.19.4F135Software Acquisition Symposium (Minneapolis), September 5-6, 1985. 2 folders.
Space Shuttle component negatives, 1980s.
Test Department, 1944.
Miscellaneous photographs, undated, 1949-1985.
LocationBox
123.J.4.2F-137Oversize photographs:
Corporate Photographs:
Board of directors, undated, 1940-1963.
Buildings and facilities photographs:
Chicago plant (unnumbered and 301-329), undated, approximately 1957. 7 folders.
Downtown plant (Minneapolis) (unnumbered and 1402-1407), undated.
LocationBox
123.J.4.2F-238Golden Valley, Minnesota plant (1001-1011), approximately 1957. 3 folders.
Hopkins research center (unnumbered and 801-812), approximately 1957. 3 folders.
Kansas City (21A), undated, approximately 1940s.
Los Angeles Aeronautical Division, undated.
LocationBox
123.J.4.3B-139Los Angeles plant (unnumbered and 501-535), approximately 1957. 7 folders.
LocationBox
123.J.4.3B-240Main plant (Minneapolis) (unnumbered and 701-722), undated, 1942, 1981. 7 folders.
Midwestern regional sales office (Chicago) (unnumbered and 1101-1110), approximately 1957. 3 folders.
LocationBox
123.J.4.4F-141Minneapolis Aeronautical Division (unnumbered and 101-128), undated, approximately 1957. 8 folders.
Missile Equipment Division plant (Pottstown, Pennsylvania), 1959.
Mountain States regional sales office (Denver) (unnumbered and 1201-1205), approximately 1957.
LocationBox
123.J.4.4F-242Pacific regional sales office (Los Angeles) (unnumbered and 1302-1306), approximately 1957.
Philadelphia office (1-32), approximately 1958. 8 folders.
Valve Division (Philadelphia), undated.
LocationBox
123.J.4.5B-143Wabash, Indiana plants and buildings (unnumbered and 201-225), approximately 1957. 6 folders.
West Los Angeles Aeronautical Development Center, approximately 1957. 2 folders.
Miscellaneous, undated, 1910-1912, [1959?].
Employees:
Quarter-Century Club, undated, 1910-1912, [1959?].
LocationFolder
++712nd annual picnic for Minneapolis Honeywell Regulators,Tonka Bay, Minnesota, July 27-29.
Minneapolis Heat Regulator List prices effective until September 15, 1924.
Minneapolis Honeywell picnic, Fink's Pavilion, Tonka Bay, Minnesota, August 9, 1930. 2 copies.
Minneapolis Honeywell Regulators Relay Department, August 31, 1937.
Minneapolis Honeywell Employees annual picnic, Excelsior, Lake Minnetonka, Minnesota, August 9, 1941.
Warren G. Jennings testimonial dinner, University Club, Boston, Massachusetts, 1953.
LocationBox
123.J.4.5B-143Miscellany, undated.
Executives:
Group photographs, etc., undated, 1956.
Individual portraits, undated.
LocationBox
123.J.4.5B-244Production photographs (miscellaneous), undated, [1947].
Research and testing, undated. 3 folders.
Honeywell Control (HCS) Photographs:
Aerospace and Defense Group: Dolecam (1682-1687), undated.
Brown Instruments Division (unnumbered and 955-975, 1501-1534), undated, 1951-approximately 1957. 7 folders.
LocationBox
142.E.11.1B-145Control Products Business--Micro Switch Division (unnumbered and 402-441), undated, 1951-approximately 1957. 8 folders.
LocationBox
142.E.11.1B-246Control Systems Business:
Heiland Division (unnumbered and 601-620), approximately 1957. 7 folders.
LocationBox
143.G.3.3B156Miscellany, 1955-1961. 4 volumes.
LocationBox
142.E.11.1B-246International Controls Business: Buildings and facilities (miscellaneous), undated.
Product photographs:
Thermostats, undated, 1918-1924.
Other, undated, 1940s.
Sales photographs, undated, 1934-1959.
LocationBox
142.D.3.648Double-oversize photographs:
Buildings and facilities photographs: Composite drawing, 1957.
Employees:
Departmental group photographs, undated, 1927-1937.
Employee picnics, 1926-1941.
International Division: Photograph scrapbook, undated, 1955-1960.
Miscellaneous, undated, 1945-1953.

Return to top


Expand/CollapsePREDECESSOR, SUBSIDIARY, AND RELATED COMPANIES

LocationBox
145.K.13.8F17Brown Instruments Division:
The Brown Instrument Company, located in Philadelphia, was established 1860. It was acquired by Minneapolis Honeywell Regulator Company in 1934. Brown was dissolved in 1949, and the business became MHRC's Brown Instruments Division.
Bulletins and product catalogs, 1937-1953.
Engineering data notebook (disassembled), 1949-1953. 2 folders.
Flow Meter Engineering Handbooks:
1936.
1946.
1961.
Fundamentals of Instrumentation for Industries, 1952.
Historical chronology (1859-1949), 1958.
Instructions for Brown Instruments and Accessories, 1934-1937.
Instrumentation magazine (issues wanting):
1946-1952 (Volumes 2-5). 3 volumes and 1 folder.
1955-1958. 3 volumes.
1971, 1973.
Instrumentation and Automatic Control in the Oil Refining Industry, 1941.
Newsletter: Brown Recorder (miscellaneous issues and photocopies), 1942-1949. 1 folder and 1 volume.
LocationBox
145.K.13.10F19Price books:
1941.
1947-1956.
Product catalogs:
1907-1928. 1 folder.
1919-1927. 1 volume.
1936-1937. 1 volume.
1945-1960.
Pyrometer supplies buyers' guides/price lists, 1946-1948.
Simplified Technique of Control System Engineering, 1958.
Miscellany, undated, 1944-1951.
Consolidated Temperature Controlling Company, 1891.
LocationBox
142.E.11.2F47Cramblet Engineering Corporation:
Cramblet Engineering Corporation was merged into the Time-O-Stat Controls Company in 1928.
Badger Machinery Manufacturing Company/Cramblet Engineering Corp. corporate record book, 1921-1929.
LocationBox
141.A.8.7B108Stock book, 1921-1925.
Miscellaneous papers, undated, 1926-1927.
Disc Instruments, 1984.
Electric Heat Regulator Company, 1893-1919.
This Honeywell predecessor company was originally known as the Consolidated Temperature Controlling Company. The name of the firm was changed in 1892 to Electric Thermostat Company, to Electric Heat Regulator Company in 1893, and to Minneapolis Heat Regulator Company in 1912.
LocationBox
141.A.8.7B108H. Belfield Company:
This company was established in 1836. It was purchased by the Minneapolis Honeywell Regulator Company in 1949.
[General file], 1949.
Product catalogs, 1926, 1940. 2 volumes.
Honeywell Heating Specialties Company:
This firm was known until approximately 1916 as Honeywell Heating Specialty Company.
Corporate record book, 1925-1929.
Manuals:
Hot water heating, approximately 1910-1912.
Installation and service, undated, 1926.
Price lists, 1924-1927.
Product catalogs, 1925-1927.
Promotional literature, approximately 1910-1931?
Stock certificate book, 1920.
Miscellany, 1923-1927.
Honeywell Heating Specialty Company, 1910-1912.
This firm was established in 1906 by Mark C. Honeywell. Its name was changed to Honeywell Heating Specialties Company around 1916.
Jewell Manufacturing Company:
Honeywell Heating Specialty Company purchased the temperature regulating business of Jewell Manufacturing Company, Auburn, New York, in 1912.
Andrews heating attachment: Plan A-1, undated.
Advertising and sales, 1928.
Agreement with Minneapolis Heat Regulator Company, 1913.
Customer Correspondence:
Andrew B. Hendryx Company (New Haven, Conn.), 1919-1922.
Ba-Bri, 1921-1922.
Boston Clock Company, 1921-1922.
Bro-By, 1921-1922.
Ca-Cy, 1921-1922. 2 folders.
LocationBox
151.B.18.6F125C. J. Lundstrom Manufacturing Company (Little Falls, N.Y.), 1919-1920.
Charles Millar & Son Company (Utica and Binghamton, N.Y.), 1919-1922.
Crane Company (Bridgeport, Conn.), 1919-1921.
Crane Company (Chicago), 1919-1922.
Crane Company (Indianapolis), 1919-1922.
Crane Company (Little Rock, Ark.), 1920.
Crane Company (New York), 1919-1920.
Crane Company (Oklahoma City), 1921.
Crane Company (Philadelphia), 1919-1922.
Crane Company (Salt Lake City), 1920.
Crane & Ordway Company (Fargo, N.D.), 1920-1921.
Crane & Ordway Company (St. Paul), 1920.
D, 1921-1922.
Dunning Heating and Supply Company (Milwaukee, Wis.), 1920-1921.
E, 1921-1922.
Enterprise Steam and Hot Water Heating Company (Baltimore), 1919-1920.
F, 1921-1922.
G, 1921-1922. 2 folders.
George F. Heubeck, Jr.: Heating, Thermostats, Plumbing (Baltimore), 1919-1921.
Ha, 1921-1922.
Hamilton Beach Manufacturing Company (Racine, Wis.), 1920-1922.
Hammond Heating Company (Cincinnati, Ohio), 1920-1921.
He-Hy, 1921-1922. 2 folders.
Hurlbut Company, Limited (Preston, Ont.), 1919.
I, 1921-1922.
International Heater Company (Utica, N.Y.), 1921-1922.
J, 1921-1922.
Jackson Supply Company (Indianapolis), 1919-1921.
Jardine Plumbing Company (Chillicothe, Ohio), 1919-1920.
Johnson Service Company (Milwaukee, Wis.), 1919-1922.
Johnson Service Company (Philadelphia), 1919.
Johnson-Washburn Company (Boston, Mass.), 1919.
K-Mi, 1921-1922. 5 folders.
Mo-My, 1921-1922.
Martin Fisher & Sons (Buffalo, N.Y.), 1919-1921.
Moriarty & Rafferty (Willimantic, Conn.), 1920.
LocationBox
151.B.18.7B126Mueller (Paul E.) Company, 1921-1922.
N-P, 1921-1922. 3 folders.
Parker (A.H.) Wire Goods Company, 1919-1922.
Peerless Drawn Steel Company, 1919-1920.
Pierce, Butler and Pierce Manufacturing Corp., 1920-1922.
Pittsburgh Water Heater Company, 1919-1920.
Pittsburgh-Barstow Heater and Filter Company, 1919-1920.
Plumb, D. S., 1918-1921.
Q-R, 1920-1922. 2 folders.
Reliable Plumbing and Heating Company, 1919-1922.
Taylor Instrument Company (Rochester, N.Y.), 1919-1920.
U.T. Hungerford Brass & Copper Company (New York), 1919-1920.
W. H. Johnson & Son (Indianapolis, Ind.), 1919-1922.
Wallace Barnes Company (Bristol, Conn.), 1921-1922.
Walter A. Lawson, Heating Contractor (Newark N.J.), 1919.
William E. Kleiner, Mechanical Engineering Service (Detroit, Mich.), 1919.
Directions for the installation, operation and care of Jewell regulators, approximately 1910-1930.
Jewell Temperature Controller:
Plan A-2, undated, 1916.
Plan A-3, undated.
Jobber price lists and discounts, 1928-1931.
Patent Litigation:
Jewell vs. American Thermostat Company, 1906-1909.
Jewell vs. Sanborn and Jewell vs. Holmes (In Equity Nos. 545 and 551), 1910-1911.
Product information and promotional literature, [ approximately 1910-1936.
Product instructions pamphlets, undated, 1929-1930.
LocationBox
142.G.10.7B-150Sales points, undated.
This item was possibly an instructional tool for salesmen.
LocationBox
151.B.18.7B126Thermostat: Benjamin C. Wicks, inventor, undated.
Whitaker and Prevost: Old patent papers, 1880-1911. 2 folders.
Miscellany, undated, approximately 1905.
Micro Switch Division:
Micro Switch Company was founded in Freeport, Illinois, in 1937, and was a manufacturer of snap-action electric switches. It was purchased by Minneapolis Honeywell Regulator Company in 1950, becoming MHRC's Micro Switch Division.
Newsletters:
Micro Scope, 1983-1987.
Micro Switch News, 1970-1987. 2 folders.
Uses Unlimited, 1975-1979.
Product catalogs, undated, 1936-[1952?].
Promotional literature, undated.
Solid state keyboard proposal, approximately 1978.
Miscellany, undated, 1944, 1975-1989.
LocationBox
145.K.13.13B22Minneapolis Heat Regulator Company:
The company was known as the Electric Heat Regulator Company until 1912, when its name was changed to Minneapolis Heat Regulator Company. It merged with Honeywell Heating Specialties Company in 1927 to form Minneapolis Honeywell Regulator Company. The name of that firm was shortened in 1964 to Honeywell, Inc.
LocationBox
142.H.4.6F-2151Publicity scrapbook, 1884-1900, (bulk 1925-1930).
Scrapbook of newspaper clippings about the Minneapolis Heat Regulator Company.
LocationBox
145.K.13.13B22Advertising:
approximately 1927.
Record book, 1910-1923.
Miscellany, 1920.
LocationBox
142.G.10.7B-150Oversize advertising, 1925.
LocationBox
145.K.13.13B22Amendments to articles of incorporation, 1924-1927.
Bylaws, approximately 1912.
Certificates of renewal and extension, 1893-1924.
Factories:
Construction file, 1912.
Addition (1916) construction file, 1915.
Addition (1923) construction file, 1923-1924.
Financial:
Balance sheets, 1922-1926.
Chicago office statement, 1920.
General ledger, 1914-1915.
Monthly trial balance statements, 1912-1913. 2 folders.
Statements, 1922-1926.
Yearly reports, 1914-1926.
Manual: Installation and service, approximately 1920.
Price list, 1926.
Product catalogs, 1916-1927. 2 folders.
Product instructions pamphlets, undated, 1914-1927.
Product instructions sheets, undated, 1923-1927.
Real estate documents (Wellsville, Ohio), 1904-1922.
Sales book, 1922.
Sales force:
Hiring and training manual, approximately 1927.
Ten point demonstration for salesmen, 1927-1928.
Sales policies and analyses, 1924-1926.
Miscellany, undated, 1928.
National Regulator Company (Chicago, Ill.):
This company was established in 1901. It was purchased in 1937 by the Minneapolis Honeywell Regulator Company.
Corporate documents, 1901-1938.
Product catalogs, undated, 1910-1919. 2 folders.
Promotional miscellany, undated, 1927-1936. 2 folders.
Miscellany, 1919-approximately 1937.
LocationBox
145.K.14.4F27Test Instruments Division:
This division was established in 1966 with the acquisition of Electro Instruments, Inc.
Directors of Engineering meeting, 1971.
Heiland Division, undated, approximately 1957.
Newsletters:
Annapolis operation Newsletter, 1968-1974.
Honeywell Tidings, 1973-1980, 1982, 1987.
Rubicon instruments bulletins, 1957-1958.
Minneapolis Honeywell Regulator Company purchased Rubicon Company, Philadelphia, in 1957.
Time-O-Stat Controls Company (Elkhart, Indiana):
Absolute Con-Tac-Tor Corporation, Time-O-Stat Corporation, Leachwood Company, and Cramblet Engineering Corporation merged in 1928 to form Time-O-Stat Controls Company, which was in turn acquired by Minneapolis Honeywell Regulator Company in 1930.
Absolute Con-Tac-Tor Corp.:
This company was established around 1920 by Louis Phalen of Beloit, Wisconsin, and merged into Time-O-Stat Controls Company in 1928.
Product catalogs, undated, approximately 1921-1928. 2 folders.
Product instructions sheets, undated, 1925-1932.
Promotional literature, undated, approximately 1919-1928.
Chem. Lab file: Time-O-Grams, 1929-1931. 2 folders.
Handbook of automatic controls, approximately 1929.
Installation and service manuals, undated, 1929-1931. 2 folders.
Price lists, 1929-1930.
Product catalogs:
Coal burners, 1929.
Electric signs, 1929-1931.
Gas burners, 1929-1930.
Oil burners, 1929.
Refrigerators, 1929-1930.
Miscellaneous, undated, 1926-1929.
Product instructions sheets, undated, 1928-1938. 4 folders.
Promotional literature, undated, 1927-1930.
Miscellaneous memoranda and papers, 1929-1930.

Return to top


Expand/CollapseSALES AND MARKETING

LocationBox
151.B.19.6F137Arthur F. Erickson, Inc. (San Francisco, Calif.): Correspondence and catalogs, 1933.
Baring (Clarence 0.), Inc. (New York City), undated, 1921-1924.
Central air conditioning sales booster kit, approximately 1960.
Chronotherm, undated, 1948-1949.
LocationBox
141.A.6.5B57Contact Point newsletter:
This newsletter was published monthly for the Minneapolis-Honeywell Field Organization.
1939-1942 (issues wanting). 4 folders.
1947-1954. 3 volumes.
LocationBox
141.A.6.6F581955-1959. 3 volumes.
LocationBox
145.K.13.14F23 Digest of MH Controls, 1954, 1960. 2 volumes.
The Digest is an alphabetical-numerical list of controls manufactured by Minneapolis-Honeywell Regulator Company, its subsidiaries, and merged companies.
Distributors sales agreement: Walters & Hoffman (Columbus, Ohio), 1928.
Electronic moduflow, 1953-1955.
"Fast Start" sales campaign, undated, 1966.
Honeywell sales convention (Minneapolis), 1947.
Honeywell trade newsletters, undated, 1941, 1960.
Honeywell zone control, 1954-1955.
Laco Service Center (Amityville, N.Y.), undated, [ approximately 1918- approximately 1953].
Marketing, undated, 1962-1963.
Marketing meetings and conferences, 1962-1966.
Modular service flip chart, approximately 1972.
President's Club: 1978, 1980, 1982-1989. 9 folders.
Price list, 1955.
Product Catalogs:
Air conditioning, 1947-1953.
American standard, 1956-1965.
LocationBox
143.G.3.3B156Catalogs and price lists, undated, approximately 1953.
LocationBox
145.K.13.14F23Coal heating controls, 1928-1930.
Complete catalog, 1935-1939.
LocationBox
145.K.14.1B24Complete catalog, 1938-1940. 2 volumes.
Condensed catalog and price lists, 1932-1951, 1960-1962. 3 folders.
Condensed catalogs: Individual product lines, 1938-1939.
Cooling and refrigeration controls, 1947.
Farm controls, 1952-1953.
Flame safeguards for industry, 1959.
Gas heating controls, 1928-1930.
Gas water heater controls, 1952-1953.
Heating and cooling controls, 1928-1948. 2 folders.
LocationBox
145.K.14.2F25Heating and cooling controls, 1952-1964. 2 folders.
Hot water control, 1930-1931.
Industrial controls, 1958.
Industrial regulators, undated, 1929-approximately 1931. 2 folders.
LPG heating equipment, 1952.
Magnetic tape instrumentation, 1959.
Oil burner controls, 1925-1930. 2 folders.
Oil burner controls: Standard and obsolete oil burner relays, 1926-1934.
Package systems catalog pages, 1936-1939.
Process control valves, 1958.
Pyrometer supplies, 1957.
Thermocouples assemblies, 1960.
Unit heater and sectional control systems, 1930.
Miscellaneous, undated, 1931-1942.
Product posters, undated, 1958.
Project Go, undated.
Promotion literature and displays catalog, 1956.
Promotional literature:
See also records of predecessor, subsidiary, and related companies for promotional and product literature for those companies' products.
Acratherm, 1935-1941.
Aerospace and defense applications, undated, 1943-1959, 1969-1993. 3 folders.
Agriculture-related controls, 1952-1953.
Air conditioning, undated, 1948-1967.
Apartments, undated, 1946-1953.
Aquastat, 1928-1971.
Aquatrol, undated, 1947.
Architects, builders, and contractors, undated, 1951-1979.
Attic fan ventilation, undated, 1937.
Automatic heating and air conditioning, 1932-1937.
LocationBox
141.A.8.5B106Automatic-reset pneumatic relay, undated.
Boilers and burners, 1938-1957, 1972.
Bus and streetcar controls, 1947-1965.
Chronotherm, undated, 1934-1948.
Clockmaster systems, undated, 1961.
Coal-fired heating systems, 1935-1937.
Commercial building applications, undated, 1938-1975.
Competitors and other companies, 1905-1936.
Complete Year-Round Air Conditioning, 1957. 2 folders.
Con-Tac-Tor mercury switches, 1947.
Cutout switch, undated.
Cyclotrol, 1949.
Dampers and damper motors, undated, 1941-1949.
Dur-O-Pulse telemetering system, 1959.
Electric janitor, undated, 1937-1948.
Evaporative cooler, undated, 1947.
Gas-fired heating systems, undated, 1937-1977.
Gas heating industry promotional literature, undated, 1928-1930.
Grad-U-Stat, 1952-1954.
Gradutrol system, 1938-1941.
Greenhouses, undated, 1947-1952.
Heat registers, undated, 1947-1949.
Home applications, undated, 1928-1962.
Home systems, undated, 1948.
"Honeywell Round" thermostat, undated, 1955-1974.
Hospitals, undated, 1946-1954.
Hotels and motels, undated, 1947-1958.
Individual office temperature control, undated, 1953-1955.
Industrial applications (misc.), undated, 1930-1985.
Limit controls, 1928-1939.
Low-water cutoff, 1937-1949.
Magicare drycleaning controls system, 1958-1959.
Marine equipment division, 1951-1956.
Metaphram furnace regulator, undated, 1937-1940.
Micro switch precision switches, undated.
Modernization, undated, 1956.
Moduflow, undated, 1946-1955.
Modutrol spring-return damper motor, 1948.
Motorized valves, undated.
Oil-fired heating systems, 1935-1973.
Package units, undated, 1936.
Panel heating, 1947-1949.
Pneumatic control, undated, 1937-1941.
Powerpile, 1949-1955.
Pressuretrol, 1928-1929.
Radiator valves, undated, 1948-1972.
Railway controls, undated, 1941-1950.
Refrigeration, undated, 1938-1946.
Schools, undated, 1946-1964.
Steam heating systems and controls, 1935-1940.
Stoker controls, 1937-1941.
Thermostats and automatic controls, undated, 1924-1968.
LocationBox
141.A.8.6F107Time-O-Stat control instruments, undated, 1937.
Unit heaters, undated, 1928-1947.
Water heating, undated, 1935-1983.
Weatherstat, undated, 1936-1952.
Zone control, undated, 1940-1954.
Miscellany, undated, 1935-1972.
Regional sales meetings, undated, 1958-1959.
Sales analysis sheets (Boston), 1940.
"Sales Clinic in Print" (Nos. 2 and 3), approximately 1960.
Sales control analysis, 1930-1941.
Sales engineering bulletins:
Automatic-reset pneumatic relay, 1949.
Changeover to Belfield valve bodies, 1949.
Electronic humidity control system, 1952.
Moduflow for railway passenger cars, 1950.
Modutrol motors, 1948-1949.
Motor starters and contactors, 1953.
Radiator steam orifice sizing, 1950.
Sales forecasting and statistical records manual, 1960.
Sales information books, 1926-1928. 3 volumes.
Sales Organization and Advertising Program of the Minneapolis-Honeywell Regulator Company, 1954.
Salesman's Method Book, 1928-1931.
Seven Steps to Greater Dealer Sales merchandising plan, 1952. 2 folders.
Sweatt, Charles B., Jr.: Presentation to American Society of Agricultural Engineers ("Once Upon a Farm"), [1960?].
Sweatt, Harold W.: Address to Los Angeles Regional Sales Meeting, 1958.
This Job of Selling, approximately 1932.
Tradeline controls, 1969-1972.
Tradeline Optimum Profit Plan (TOPP), approximately 1966.
LocationBox
141.A.6.5B57Triple-header merchandising program, 1959. 3 folders.
Unidentified dealer's (?) record book, 1921-1922.
Warm Hearted House sales promotion, 1951-approximately 1957.
"Wild West Powerstakes" sales campaign, 1965.
Wishart, Paul B.: Address to regional sales meeting in Cleveland, Ohio, 1959.
Miscellany, undated, 1927-1977.
LocationBox
142.G.10.7B-150Oversize Items:
Billion Dollar League, 1967.
Electronic Moduflow promotional kit (parts 1, 2, and 3), 1953. 3 folders.
Heat registers, undated, 1950.
Honeywell Field News newsletter, 1975-1976. 1 volume.
This newsletter was published for field sales, service and support employees in the United States and Canada.
Honeywell Marketplace newsletter, 1988. 1 volume.
Honeywell Weather Station promotional kit, approximately 1969.
Professional Salesman at Honeywell, 1967.
Promotional literature:
Apartments, 1949.
Commercial building applications, 1967.
Electronic moduflow, undated.
"Honeywell Round" thermostat, 1970-1977.
Sales Olympics (Honeywell Residential Division), undated, 1969.
Water heater controls, 1951.
Zone control, 1954.
LocationBox
142.G.12.7B-1109Promotional literature scrapbook, 1928.

Return to top


Expand/CollapseSOUND AND VISUAL RECORDINGS

LocationBox
151.B.20.1B145Audiocassettes:
Honeywell HMS, undated.
Honeywell Today, July 1988.
Old Timers Dinners:
1955. 3 cassettes.
1956. 4 folders.
Nelson, Stan: Interview, undated.
Newstape:
This was a monthly 30-minute news service report inaugurated in January 1982 by the Aerospace and Defense Group (ADG) Management Development Center (MDC) to provide top-level managers a quick way to get a monthly summary of news from the fields of business, management, science and technology, and social issues.
Audiocassettes, 1982-1987. 3 loose-leaf notebooks.
Index, 1982 (incomplete)-1987. 1 loose-leaf notebook.
Special Delivery:
1986.
A & D Functional Councils, 1986.
DoD/Defense Industries Quality Excellence Program, 1985.
Human Resource Management, undated.
Taku dedication, 1979.
Total Quality at Honeywell, October 1988.
Vice President Walter Mondale at Golden Valley, 1979.
LocationBox
151.B.19.15B143Audio Tape (reels):
All are 7-inch reels unless otherwise noted.
Annual stockholders meetings:
Undated.
1972. 3 reels.
1981.
1984. 1 5-inch reel, 2 7-inch reels, and 1 10-1/2-inch reel.
1986. 1 10-1/2-inch reel.
1988. 2 10-1/2-inch reels.
1989. 2 10-1/2-inch reels.
Answers for the Customer, undated.
Binger:
Heiland plant opening address (with Keller), 1955.
Quarter Century Address, 1968.
Corporate Marketing Conference (Minneapolis), 1962. 2 reels.
CSD Kick-Off music, 1985.
Diamond Jubilee recording material, approximately 1960.
LocationBox
151.B.19.16F144Executive panel discussion speeches by Steve Keating and H.D. Bissel, 1962. 2 reels.
Futuramic, 1950-1951. 2 folders.
Honeywell in Today's World, 1981.
Honeywell Manufacturing Systems, 1986.
Honeywell Music, undated.
Integrated Building Seminar (New York): Slide show music, undated.
March of Time - VanVoorhis (American and Canadian versions), undated, 1951-1952. 3 reels.
McCardle, John: Speech, undated.
Mel Allen Sports, undated.
Music track for use with 35th Anniversary Show: Taselaar, Holema, Amsterdam, 1972.
Northern Light exhibit, 1983.
Old Timers Dinners:
1955. 3 reels.
1956. 4 reels.
Princess who Hated to Share, undated.
Quality Feels Great, undated, 1982. 1 7-inch reel and 1 5-inch reel.
Safety "One Honeywell," approximately 1985.
Security Anaylsts Autofact, 1985.
Seven Steps, undated. 5-inch reel.
Special Olympics Family Day, undated. 5-inch reel.
Sweatt, C.B.: Remarks about Honeywell retirement plan, 1952. 2 reels.
Sweatt, H.W., Tom McDonald, and R. Michelson voice overs for Netherlands operation's 35th anniversary motion picture, 1972.
"Together We Can Find the Answers" radio commercials, May 1983. 1 master audio file (15 minutes, 2 seconds): WAV (75.9 MB) and 1 user audio file: MP3 (14 MB).
Contains multiple commercials running approximately one minute each.
Together We Can Find the Answers radio commercials, May, 1983 Digital version
Top Hat, 1985.
Winning Edge (long instrumental), 1977. 5-inch reel.
Wishart, Paul B.:
Interview with Diane Andrews, 1959.
Remarks to annual meeting, 1965. 5-inch reel.
Speech to regional sales meeting, Cleveland, 1959.
Speeches by Wishart and Kaiser at Lyceum Theater, 1952.
Miscellaneous unidentified reel, undated.
LocationBox
Shelf Q-14-B (Room B-105.7)146Motion Pictures:
Aero "Apollo Microelectronics at Honeywell," undated. 1 master film reel (15 minutes, 59 seconds): 16mm and 1 user video file: MP4 (1.8 GB).
Aero Apollo Microelectronics at Honeywell, undatedDigital version
And we will solve the problem..., undated. 1 master film reel (16 minutes, 48 seconds): 16mm and 1 user video file: MP4 (1.9 GB).
And we will solve the problem, undatedDigital version
Apollo 11 mission: Man on the moon, undated. 1 master film reel (32 minutes, 42 seconds): 16mm and 1 user video file: MP4 (3.7 GB).
Apollo 11 mission, man on the moon, undatedDigital version
Apollo film prologue, undated. 1 master film reel (6 minutes, 27 seconds): 16mm and 1 user video file: MP4 (700 MB).
Apollo film prologue, undatedDigital version
Binger: Quarter Century film, 1968. 1 master film reel (17 minutes, 57 seconds): 16mm and 1 user video file: MP4 (2 GB).
Binger, quarter century film, 1968Digital version
C-1 Auto Pilot:
Control panel, undated. 1 master film reel (18 minutes, 12 seconds): 16mm and 1 user video file: MP4 (2 GB).
Control panel, undatedDigital version
Directional stabilizer, undated. 1 master film reel (42 minutes, 45 seconds): 16mm and 1 user video file: MP4 (4.8 GB).
Directional stabalizer, undatedDigital version
Maintenance and service, undated. 1 master film reel (42 minutes, 44 seconds): 16mm and 1 user video file: MP4 (4.8 GB).
Maintenance and service, undatedDigital version
Setting up for bombing, undated. 1 master film reel (34 minutes, 50 seconds): 16mm and 1 user video file: MP4 (3.9 GB).
Setting up for bombing, undatedDigital version
Clean Air Generation, 1972. 1 master film reel (9 minutes, 40 seconds): 16mm. and 1 user video file: MP4 (1.1 GB).
Clean air generation, 1972Digital version
LocationBox
Shelf Q-14-A (Room B-105.7)147Commercial refrigeration control, 1938. 2 reels in 1 canister.
Commercial service pop art film, undated.
Conformers: Birth of Motion Pictures, undated.
Ed Cotty Version: TV Time, undated.
Giant Step Forward in Business Data Processing, undated.
This is a motion picture, narrated by Lowell Thomas, about the first Honeywell computer.
Honeywell Aero Capabilities, undated.
The heart of the heating plant, approximately 1918. 1 master film reel (1 minute, 46 seconds): 16mm. and 1 user video file: MP4 (189 MB).
3 copies.
The heart of the heating plant, approximately 1918Digital version
Honeywell in the New Germany, undated, approximately 1964.
History of International Division, undated. 3 reels.
I.S. Animals, undated.
LocationBox
Shelf Q-14-A (Room B-105.7)148Laser Beam, undated. 1 master film reel (2 minutes, 48 seconds): 16mm and 1 user video disc (DVD): 4 3/4 inches.
Max Conrad at controls of Honeywell plane, and pictures of bungalow atop Honeywell's main plant, undated.
McDonald film with Meech introduction, undated.
Minneapolis interviews (Kine): Man in the street, undated.
National Association of Manufacturers film program "Industry on Parade," undated.
This motion picture includes Honeywell footage: Al Butz shop (Konner) and assorted assembly pictures, and pictures of Puerto Rico and Tuna fishing.
Sands of Time (final version), undated.
"60 Minutes" sales promotion, undated.
"60 Minutes" television commercials, undated.
This includes 14 television commercials on one reel of movie film.
Sweatt, H.W.:
H.W. Sweatt film-mag.: Scene 1 T1 (Spencer), undated. 2 reels.
Sweatt/T. McDonald, undated.
Sweatt/T. McDonald film for Taselaar, Hollema, 1975.
Television commercials:
DSE, ACS, Privacy, Lickety-split, undated.
12 keyed "60 minutes" commercials, undated.
TV film, undated.
LocationBox
Shelf Q-14-A (Room B-105.7)142The Pulse, undated.
To last a lifetime, undated approximately 1981.
Today Minneapolis, 1958.
A label on the side of the canister reads: Color print (lip sync) on the value of advertising--used by Bissell in 1950-51 sales meetings--includes footage of Mark Honeywell.
Von Braun - SAS interview with boy participant, undated.
LocationBox
142.G.12.7B-1109Phonograph Records:
These are 12-inch 33-1/3 r.p.m. vinyl LP records.
Eyewitness account of automatic landings, approximately October 17, 1946. 2 phonograph records.
Outside-In, undated.
Includes Honeywell Showboat (main portion); Honeywell Showboat (final portion); Krick Winter Weather Show; Krick Summer Weather Show (commercials only); and Minneapolis Honeywell Showboat Song.
Say! What's the answer?, approximately 1960s. 1 master audio disc (29 minutes, 12 seconds): 33-1/3 rpm ; 12 inches and 1 user audio file: MP3 (32 MB).
Public service by and produced for Honeywell. Featuring radio personalities Brad Crandall, Ms. Bradley, Herb Gott, and music composed by Claman and Morris. Jacket states that it provides information that interests homemakers.
Say! What's the Answer?, approximately  1960s Digital version
LocationBox
142.H.1.4149Phonograph records/Film strip kits:
Two 17" x 22-1/2" x 2" handled cases containing phonograph records and various film strips which may or may not accompany the records.
Case no. 1, undated, 1935-approximately 1960.
The filmstrips document Honeywell advertising, buildings and facilities, products (heating and cooling devices and systems, autopilots, etc.), the Wabash (Ind.) plant, and Honeywell's Diamond Jubilee. One filmstrip was produced by the U.S. Army Signal Corps. The phonograph records apparently relate to World War II and perhaps to Honeywell's role as a defense contractor, to Honeywell's receipt of the "E" award (August 17, 1942), and to various other topics.
Case no. 2, undated, 1942-1943.
The filmstrips in this case seem to relate primarily to Moduflow sales. Many of the records in this case apparently also relate to Moduflow sales, as well as to the company's receipt of the "E" award (August 17, 1942). Several of the records contain a recorded speech or presentation by one Gordon Volkenant, of the Denver Chamber of Commerce (May 7, 1947). There is also a speech by Henry Deaver along with remarks (?) by "John Freedom."
LocationBox
151.B.19.9B139Videocassettes:
Beta Format:
A History of Control Systems International, undated.
Habitat Honeywell CEO Blitz Build, approximately 1998.
U-Matic Format (3/4 inch):
Aerials (Minneapolis Plants no. 1), undated.
Ask Ed Spencer, February 9, 1983.
Build a Tranch, undated.
Coffee Break (Henson Associates, Inc.), undated.
Muppet meeting films.
Doing Business in India, undated.
Entering Our 2nd Century, 1986.
Honeywell Centennial, [1985?].
Honeywell Corporate TV Commercials, 1985.
Honeywell International Overview, 1985.
Honeywell is...Scoring on Television, undated.
Honeywell on the Space Shuttle, [1988?].
Honeywell Protest, October 24, 1983.
LocationBox
151.B.19.10F140Honeywell Sweatt Awards, 1984.
Honeywell's 100th Anniversary, 1985.
Honeywell's World, 1981.
Making a World of Difference, 1983.
Muppets: The B.I.G. Plan; Who Needs a Break?; The Sky's the Limit, undated. 1 master video file (9 minutes, 53 seconds): MOV (2.2 GB) and 1 user video file: MP4 (102 MB).
Muppets: The Grump Critic (Gimme a Break), undated. 1 master video file (3 minutes, 24 seconds): MOV (772.1 MB) and 1 user video file: MP4 (32.5 MB).
Muppets: The Secret of Success, 1979. 1 master video file (2 minutes, 34 seconds): MOV (584.4 MB) and 1 user video file: MP4 (26 MB).
Prospects for Peacemaking Forum on KTCA-TV (Tape 1), 1984.
Quality is Key, undated.
Quarterly Update with Lou Navin, Second Quarter 1982.
Renier Speech on Technical Vitality and Excellence within Honeywell, 1986.
Survey Feedback Meeting, undated.
Tyler-Renier (edited version), 1984.
Tyler-Renier-Long, undated.
LocationBox
151.B.19.12F141U-Matic-S Format:
Commercial reel for annual meeting, 1993.
Don't Worry, Be Happy, 1989.
Employee Field Orientation Backgrounds, undated.
Honeywell Protest, October 24, 1983.
Quality is Key, undated.
VHS Format:
An Employee Dialogue with Jim Renier, [1989?].
Ashray no. 1, undated.
Asian Aerospace Videowall, undated.
Blueprint for the Future (Michael Bonsignore), 1993.
CNN - Moneyline: Michael Bonsignore, 1996.
Dow Jones Investor Network Interview with Honeywell CEO Michael Bonsignore, 1996.
Environment, Health and Safety: Honeywell's Commitment, 1996.
H & BC Change and the Integration Process, 1992.
Helping You Control Your World: A Profile of Honeywell, 1988.
Helping You Control Your World (revised), November 15, 1990.
Helping you control your world, November 15, 1990Digital version
Honeywell Sales Professionals, 1988.
Honeywell Wins Wall Street and Media Recognition for Annual Shareholders Meeting, 1997.
Honeywell-Asia Pacific Message, 1989.
Intelligent environment, undated.
Michael Bonsignore for Honeywell Sales Professionals, undated.
NBC News Honeywell, January 21, 1989.
Renier Employee Video, 1988.
SLS/GPS Marketing Video, undated.
Toward Global Leadership at Honeywell, undated.
Valuing our Diversity, 1994.
Vision for Honeywell, 1993.
West Coast Operations: The Blended Automation Story, 1988.
What We Value: Honeywell Employees Speak, 1994.
LocationBox
Shelf Q-14-A (Room B-105.7)142Miscellaneous reels:
Aero M Sales Meeting, 1970. 7-inch reel of 1/2"/1 mil videotape.
Aerospace and Defense: Sperry, 1987. 8-inch reel of 1-inch videotape.
Honeywell-Sperry Transition, 1987. 9-inch reel of 1-inch "Master Broadcast" videotape.
Making a World of Difference," 1982. 6-1/2-inch reel of 1-inch videotape.

Return to top


Expand/CollapseRESERVE ITEM

Restricted. A photocopy of the original letter is filed in the series of Aerospace and Defense Business, Historical Files.

Location
Reserve 100Gus Grissom and John Young to W. T. Noll, Vice President and General Manager of the Aeronautical Division, May 17, 1965. 1 page. TLS.
Gus Grissom and John Young to W. T. Noll, Vice President and General Manager of the Aeronautical Division, May 17, 1965. Digital version

Return to top


Expand/CollapseRELATED MATERIALS

Annual reports, collective labor agreements, and a variety of other printed materials generated by Honeywell Inc. and its predecessors are in the Minnesota Historical Society library.

Other Honeywell corporate records are at the Charles Babbage Institute, University of Minnesota.

Return to top

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Aeronautical instruments industry.
Aerospace industries.
Air conditioning. Control.
Airplanes. Control systems.
Automation.
Automatic pilot (Airplanes).
Business enterprises. Minnesota. Minneapolis.
Computer engineering.
Computer industry.
Defense industries.
Electronic data processing.
Heating. Control.
Information storage and retrieval systems.
International business enterprises. Minnesota. Minneapolis.
Manufacturing industries.
Military aeronautics equipment industry.
Research, Industrial.
Science. Periodicals.
Technology. Periodicals.
Temperature control.
Thermostat.
World War, 1939-1945. Equipment and supplies.
Persons:
Binger, James Henry, 1916-.
Grissom, Virgil I., author.
Honeywell, Mark C., 1874-1964.
Keating, Stephen Flaherty, 1918-.
Spencer, Edson W.
Sweatt, Charles Baxter, 1894-1977.
Sweatt, Harold W., approximately 1892-1980.
Sweatt, William Richard, approximately 1866-1937.
Wishart, Paul Barclay, 1898-1974.
Young, John, 1930-2018, author.
Organizations:
Consolidated Temperature Controlling Company (Minneapolis, Minn.).
Electric Heat Regulator Company (Minneapolis, Minn.), author.
General Electric Company.
Honeywell Heating Specialities, author.
Honeywell Inc. Periodicals.
Honeywell Inc. Brown Instruments Division, author.
Honeywell Inc. Micro Switch Division, author.
Honeywell Information Systems, inc., author.
Honeywell Project (Minneapolis, Minn.).
Jewell Manufacturing Company (Auburn, N.Y.), author.
Minneapolis Heat Regulator Co., author
Minneapolis-Honeywell Regulator Company, author.
Project Apollo (U.S.).
Time-O-Stat Controls Company (Elkhart, Ind.), author.
Places:
Wabash (Ind.).
Minneapolis (Minn.). Industries.
Minneapolis (Minn.). Manufactures.
Document Types:
Catalogs.
Filmstrips.
Manuals.
Microfilms.
Motion pictures (visual works).
Oral histories (document genres)
Patents.
Photographs.
Sound recordings.
Video recordings (physical artifacts).
Titles:
Circulator.
Honeywell circulator.
Honeywell flight lines.
Honeywell world.
M-H news circulator.
Minneapolis Honeywell circulator.
Minneapolis-Honeywell news.
Minneapolis-Honeywell news circulator.
Scientific Honeyweller.

Return to top